Loading...
Approved Minutes 1-20-1999 SUMMARY MINUTES OF THE SAINT PAUL CITY COUNCIL Wednesday, January 20, 1999 - 3:30 - 5:00 P.M. CITY COUNCIL CHAMBERS, 3RD FLOOR City Hall and Court House 15 West Kellogg Boulevard The meeting was called to order at 3:30 p.m. by Council President Bostrom. Present- 7 - Benanav, Blakey, Bostrom, Coleman, Harris, Lantry, Reiter Absent - 0 CONSENT AGENDA (Items 1 - 34) Councilmember Blakey moved approval of the Consent Agenda Yeas- 7 Nays - 0 FOR ACTION 1. Approval of minutes of December 9, 1998. Adopted Yeas - 7 Nays - 0 2. Claims of Ryan Brueske, Jason Lasch, Tong Nguyen, Laura Miner-Nordstrom, Juan Manuel Ramierz, and Cynthia Thvelkeld. Referred to the Employee/Risk Management Division 3. Letter from the Department of Planning and Economic Development announcing a public hearing before the City Council on January 27, 1999, at 5:00 p.m., to consider the application of Cayuga Street, LLC to rezone property from RT-1 (two family residential)to I-1 (industrial)to develop parking at 199 and 201 Cayuga Street on the north side between Agate and Lorient Streets. 4. Letter from the Department of Planning and Economic Development announcing a public hearing before the City Council on January 27, 1999, at 5:00 p.m., to consider the application of Michael Nadeau to rezone property from B-3 (general business) to R-4 (one-family residential)to reflect the current use of property at 377 West Maryland Avenue. (Northeast corner of West Maryland Avenue and unimproved Western Avenue) 5. Letter from the Department of Planning and Economic Development announcing a public hearing before the City Council on February 3, 1999, at 5:30 p.m., to consider the appeal of Ronald J. Severson to a decision of the Planning Commission upholding the Zoning Administrator's denial of a site plan for a carriage house and garages at 420 Portland Avenue. 6. Letter from the Office of the City Attorney announcing a public hearing before the City Council on February 3, 1999, at 5:30 p.m., to consider adverse action against all licenses held by Jazzville, Inc., 486 Robert Street North. (Uncontested) January 20, 1999 City Council Summary Minutes Page 2 7. Letter from the Real Estate Office announcing a public hearing before the City Council on February 10, 1999, at 5:30 p.m., to consider the vacation of right-of-way near the area of Rose Avenue and Barclay Street for construction of the State of Minnesota's Bureau of Criminal Apprehension building. 8. Letter from the Citizen Service Office/Property Code Enforcement declaring 1329 Van Buren Avenue as"nuisance property." (For notification purposes only; public hearing will be scheduled at a later date if necessary.) 9. Administrative Order: D001639 Authorizing payment, not to exceed$7,000.00, for expenses associated with the Police Department's 1998-1 Recruit Academy. Noted as on file in the City Clerk's Office 10. Resolution - 99-24 - Approving the July 1, 1998 through June 30, 2000 Employment Agreement between Independent School District No. 625, Saint Paul Public Schools, and The Tri-Council, Local No. 49, Local No. 120, and Local No. 132, Exclusive Representatives for Drivers, Grounds and Labor Employees, and Heavy Equipment Operators. (Laid over from January 13 for adoption) Adopted Yeas- 7 Nays - 0 11. Resolution- 99-25 - Approving the June 1, 1998 through May 31, 2000 Employment Agreement between Independent School District No. 625, Saint Paul Public Schools, and the Twin City Glaziers, Architectural Metals and Glass Workers Local 1324. (Laid over from January 13 for adoption) Adopted Yeas- 7 Nays - 0 12. Resolution- 99-26 - Approving the January 1, 1998 through December 31, 1999 Employment Agreement between Independent School District No. 625, Saint Paul Public Schools, and Manual and Maintenance Supervisors' Association representing Manual and Maintenance Supervisors. (Laid over from January 13 for adoption) Adopted Yeas - 7 Nays - 0 13. Resolution- 99-27 - Approving the January 1, 1998 through December 31, 1999 Employment Agreement between Independent School District No. 625, Saint Paul Public Schools, and Saint Paul Supervisors' Organization, Representing Civil Service Supervisors. (Laid over from January 13 for adoption) Adopted Yeas - 7 Nays - 0 14. Resolution - 99-28 - Approving the July 1, 1998 through June 30, 2000 Employment Agreement between Independent School District No. 625, Saint Paul Public Schools, and International Union of Operating Engineers Local No. 70, Exclusive Representative for Custodians.) (Laid over from January 13 for adoption Adopted Yeas - 7 Nays - 0 January 20, 1999 City Council Summary Minutes Page 3 15. Resolution - 99-29 - Approving the January 1, 1998 through December 31, 1999 Employment Agreement between Independent School District No. 625, Saint Paul Public Schools, and Professional Employees Association, Inc., Representing Classified and Unclassified Professional Employees. (Laid over from January 13 for adoption) Adopted Yeas - 7 Nays - 0 16. Resolution- 99-30 - Approving the May 1, 1998 through April 30, 2000 Employment Agreement between Independent School District No. 625, Saint Paul Public Schools, and Bricklayers and Allied Craftworkers, Local Union No 1 of Minnesota. (Laid over from January 13 for adoption) Adopted Yeas - 7 Nays- 0 17. Resolution- 99-31 - Approving the May 1, 1998 through April 30, 2000 Employment Agreement between Independent School District No. 625, Saint Paul Public Schools, and the International Brotherhood of Painters and Allied Trades Local 61. (Laid over from January 13 for adoption) Adopted Yeas - 7 Nays - 0 18. Resolution - 99-32 - Approving the May 1, 1998 through April 30, 2000 Employment Agreement between Independent School District No. 625, Saint Paul Public Schools, and Plains Regional Council of Carpenters and Joiners. (Laid over from January 13 for adoption) Adopted Yeas - 7 Nays - 0 19. Resolution - 99-33 - Approving the May 1, 1998 through April 30, 2000 Employment Agreement between Independent School District No. 625, Saint Paul Public Schools, and the Minnesota Cement Masons, Plasterers, and Shophands Local No. 633. (Laid over from January 13 for adoption) Adopted Yeas - 7 Nays- 0 20. Resolution- 99-34 - Approving the July 1, 1998 through June 30, 2000 Employment Agreement between Independent School District No. 625, Saint Paul Public Schools, and Minnesota School Employees Association, Representing Classified Confidential Employees Association. (Laid over from January 13 for adoption) Adopted Yeas - 7 Nays - 0 21. Resolution - 99-35 - Approving the June 1, 1998 through May 31, 2000 Employment Agreement between Independent School District No. 625, Saint Paul Public Schools, and the Operative Plasterers Local Union No. 265. (Laid over from January 13 for adoption) Adopted Yeas - 7 Nays - 0 22. Resolution - 99-36 - Approving the July 1, 1998 through June 30, 2000 Employment Agreement between Independent School District No. 625, Saint Paul Public Schools, and School Service Employees Local No. 284, Exclusive Representative for Cook Managers. (Laid over from January 13 for adoption) Adopted Yeas - 7 Nays - 0 January 20, 1999 City Council Summary Minutes Page 4 23. Resolution- 99-62 - Authorizing acceptance of payment for air transportation from Media Rare for Mayor Coleman to fly around the state on December 16, 1998, to promote the Titanic Exhibit. Adopted Yeas - 7 Nays - 0 24. Resolution - 99-63 - Approving the renewal license application of James Conors, 313 Dale Street, for a taxicab driver's license, with conditions. Adopted Yeas - 7 Nays - 0 25. Resolution - 99-64 - Requesting a variance to allow three meter(10 feet)traffic lane on Wabasha Street and St. Peter Street from Kellogg Boulevard to Sixth Street, and Fourth, Fifth and Sixth Streets between Wabasha Street and St. Peter Streets. Adopted Yeas - 7 Nays - 0 26. Resolution- 99-65 - Canceling Final Order 90-1465 adopted August 21, 1990, approving construction of a street water main connection in Shepard Road to the property referred to as Railroad Island. Adopted Yeas - 7 Nays- 0 27. Resolution- 99-66 - Authorizing the purchase of property located at 1715 Montana Avenue East as part of Phase I of the Hoyt-Montana Flood Remediation Project. Adopted Yeas - 7 Nays - 0 28. Resolution- 99-67 - Authorizing acceptance of a grant in the amount of$300,000.00 from the Minnesota Department of Trade and Economic Development for the Hoyt-Montana Flood Remediation Project. Adopted Yeas - 7 Nays - 0 29. Resolution- 99-68 - Authorizing acceptance of a contribution to the Police Department of an"On Guard Tracking System" from Progressive Insurance Company. Adopted Yeas - 7 Nays - 0 30. Resolution- 99-69 - Authorizing acceptance of a contribution to the Police Department in the amount of$1,425.00 from the State of Minnesota POST Board for D.A.R.E. Officer training. Adopted Yeas- 7 Nays- 0 31. Resolution - 99-70 - Authorizing acceptance of a contribution to the Police Department in the amount of$2,000.00 from Remmele Engineering for the D.A.R.E. Program. Adopted Yeas - 7 Nays - 0 32. Resolution - 99-71 - Authorizing the Police Department to establish a spending plan to expend the Overtime Grant in the amount of$125,000.00 received from the Minnesota Department of Public Safety. Adopted Yeas - 7 Nays - 0 January 20, 1999 City Council Summary Minutes Page 5 33. Resolution- 99-72 - Holding Ramsey County and the City of Maplewood harmless for the City's use of Round Lake for an ice fishing event. Adopted Yeas - 7 Nays - 0 34. Resolution - 99-73 - Authorizing the Division of Parks and Recreation to re-enter into a 3-year agreement with Gus Macker Enterprises Inc. and agreeing to indemnify and hold harmless Gus Macker Enterprises Inc. in connection with the basketball tournaments. Adopted Yeas - 7 Nays - 0 FOR DISCUSSION 35. Resolution- 99-74-Approving the appointment of Harold Fotsch, by Mayor Coleman, to the Saint Paul Planning Commission. (Laid over from January 13) This item was listed on the agenda in error; Council's action on January 13 laid this item over to January 27. 36. Report by the Planning Commission regarding changes to the City's zoning and sign regulations relating to advertising signs. (Report requested by the Council on October 28, 1998) No one appeared from the Planning Commission. A two week layover was moved. Laid over to February 3 Yeas - 7 Nays - 0 ORDINANCES 37. Second Reading- 99-56 - An ordinance revising parking meter pay rates pursuant to Chapter 160 of the Saint Paul Legislative Code. Councilmember Reiter moved to lay over to February 3. Yeas - 7 Nays- 0 Laid over to February 3 for third reading/public hearing 38. First Reading- 99-75 - An ordinance allowing the construction of 22 town homes at 375, 381, 383, 387, 391, and 397 Colborne, 398 and 412 Duke, and 497 Palace. Laid over to January 27 for second reading Councilmember Coleman moved for suspension of the rules and approval of the following resolution: Resolution- 99-76 - Declaring "The Titanic Exhibition" a public purpose event and allowing City employees and their family members to purchase discounted tickets. Adopted Yeas - 7 Nays - 0 January 20, 1999 City Council Summary Minutes Page 6 Councilmember Coleman moved for suspension of the rules and approval of the following resolution: Resolution Approving Assessment - 99-77 - In the matter of the installation of a Fire Protection System at 395 7th Street East and setting date of public hearing for January 27, 1999. (File #FP9802) Adopted Yeas - 7 Nays - 0 Councilmember Benanav moved for suspension of the rules and approval of the following resolution: Resolution- 99-78 - Requesting that if the Minnesota Legislature deems necessary the repeal of laws allowing the City to encourage or require residency of its employees, that provision be made for continuing the Saint Paul residency requirement for employees who are directly appointed by the Mayor and/or City Council of Saint Paul. Adopted Yeas - 7 Nays - 0 Councilmember Benanav moved for suspension of the rules and approval of the following resolution: Resolution- 99-79 - Requesting that the Mayor pursue a search and selection process plan for filling the next permanent Director of the City's Planning and Economic Development Department position which is inclusive of the interests of the Housing and Redevelopment Authority, as well as the business and residents of the City of Saint Paul. Councilmember Benanav stated he has discussed this with the Mayor and the Deputy Mayor. Mr. Benanav asked that the City Council be actively consulted on this issue, and was assured that the Mayor's Office will do this. Adopted Yeas - 7 Nays- 0 39. POLICY SESSION A. PRESENTATION BY NORTHERN STATES POWER COMPANY ON Y2K ISSUES BY STEVE SCHMIDT. Paul Elliot, Y2 Project Office Communications Director Mark Nelson, Director of Gas Control and Engineering Ken Bidell, Generation Stan Tessmer, Director of Delivery System Reliability (Council President Bostrom called a recess for five minutes) A. THE SAINT PAUL COMPREHENSIVE PLAN: THE LAND USE PLAN Marcia Moermond, Council Research Policy Analyst, stated this is the first of four chapters of the Comprehensive Plan. January 20, 1999 City Council Summary Minutes Page 7 I. Planning Commission Comment Gladys Morton, Planning Commission Chair Anne Geiser, Planning Commission Comprehensive Plan Committee Chair II. Comprehensive Plan: Summary and General Policy Staff Presentation: Ken Ford, Department of Planning and Economic Development(PED) III. Land Use Plan Staff Presentation: Larry Soderholm and Ken Ford, PED IV. Public Comment Laurie Lauder, Port Authority Sherilyn Young, 71 W. Isabel Street Chip Willing Ellen Waters, Director of Midway Chamber of Commerce V. City Council Discussion 40. Resolution- 98-1133 - Adopting the Land Use Plan as an amendment to the Saint Paul Comprehensive Plan. (Laid over from January 6) Laid over to February 3 Yeas - 7 Nays- 0 Councilmember Blakey moved to adjourn the meeting. ADJOURNED AT 6:00 P.M. aniel Bostrom, Council President ATTEST: Minutes approved by Council Nancy Arson -1\NaL,.3/%. \to 1V1q Assistant Council Secretary rrn x Q I r a.. c�N w O M i �? I ! M. ''", 1 — C...\a Ci ...—. .N.'" 0..) c QL �•^4 =1 4 ,..4 V) ''. V) s . ' .i :j iy: ',-., et 4 v) '.(. ,i;-1; 1 01 41 CA (-- , 1 _ I I ; 44 " , L?. -1. 0 f'j (\) " w � z — -E -. -L i\- 4 E 7---•)'4 . E-1 /,_..7 i 5) ,-z a t,) 4, -, . ,q j'---- c2 a t ci] 0, °) 4 c .4) -2-; 4' i w 8 °' c i