Loading...
Minutes 1-22-1997Page 1 of 7 ACTION MINUTES OF THE SAINT PAUL CITY COUNCIL Wednesday, January 22, 1997 - 3:30 PM PUBLIC HEARINGS AT 4:30 P.M. CITY COUNCIL CHAMBERS, 3RD FLOOR City Hall and Court House 15 West Kellogg Boulevard Nancy Anderson, Assistant Secretary to the Council Mary Erickson, Clerical Support - 266 -8565 Office of the City Council Web Index • Consent Agenda • For Action • Administrative Orders • For Discussion • Ordinances • Public Hearing • Suspension Items Present - 7 - Blakey, Bostrom, Harris, Mauer, Megard, Rettman, Thune Absent - 0 CONSENT AGENDA NOTE: ALL ITEMS LISTED UNDER CONSENT AGENDA WILL BE ENACTED BY ONE MOTION. THERE WILL BE NO SEPARATE DISCUSSION OF THESE ITEMS. IF DISCUSSION IS DESIRED, THAT ITEM WILL BE REMOVED FROM THE CONSENT AGENDA AND CONSIDERED SEPARATELY. FOR ACTION 1. Claims of Elysia Aufmuth, Marlene Barghini, Lee Carter, Patrick Curran, Mary Desmond, Mark Esterly, Christopher Gerst, Eugene Kremer, Laura Littleford, William Mraz, Frank Omann, Sarah Palmer, Judith Pfluger, Mary Ryan, Saint Paul Yacht Club, Kenneth Smith, Jay Sutton, Lee Xiong, Kyle Yaedke, and Vaugn Young. fileJ /C:ADOCUME— l\LFSUPP— l\LOCALS —l\ Temp \ELF20101215_115950\Minutes 1 -... 12/15/2010 Page 2 of 7 Referred to Risk /Employee Benefit Management Division 2. Summons and Complaint in the matter of James Brendale vs. the City of Saint Paul, et al. Referred to the City Attorney's Office 3. Order to Show Cause in the matter of the petition of 2145 Limited Liability Partnership, vs. the City of Saint Paul - Saint Paul City Council for an Alternative Writ of Mandamus. Referred to the City Attorney's Office 4. Letter from the Office of the City Attorney announcing a hearing before an Administrative Law Judge on February 13, 1997, 9:30 a.m., Room 1504, City Hall Annex, to consider adverse action against licenses held by Thanh Ngoc Nguyen, dba Cafe Karaoke Do Thanh, 1275 University Avenue West. 5. Letter from the Real Estate Division announcing a public hearing before the City Council on February 12, 1997, to consider the petition to vacate a portion of unimproved Hastings Avenue west of Kennard Street, allowing the area to accrue to the abutting land. 6. Letters from Saint Paul Public Health declaring 689 Conway Street, 1030 Oxford Street North and 608 York Avenue as "nuisance properties" and setting date of Legislative Hearings for February 4, 1997, and City Council Hearings for February 12, 1997. 7. Communication from Saint Paul Animal Control dated January 13, 1997, announcing a request from the University of Minnesota Research Lab for unclaimed dogs and cats. 8. Administrative Orders: . D001108 Amending the budget in the Department of Public Works, 1993 and 1994 Capital Improvement Program by transferring 1994 Inflow /Infiltration funding and reducing Assessment funding to the 1993 Inflow/Infiltration Project. . D001109 Amending the 1996 in the Office of Labor Relations to reflect the proper expenditure categories. . D001110 Addition of $1,176.00 to the contract for the ventilation of patient rooms and staff areas at the Public Health Center. . D001111 Addition of $4,482.00 to the contract for the Saint Paul Civic Center Expansion, CP -4 Building Construction. Noted as on file in the City Clerk's Office 9. Resolution - 97 -27 - Approving the reappointments of Katherine Barron, Sister Frances Mary Benz, Mark Flahavan, Dennis Gerhardstein, Harold Hebl, Kenneth Lawrence, Dean Lemke, Nicole Otto, Steven Sarrazin, Richard Taylor and Jamie Warndahl, and the appointments of Jacqueline Heintz, Michelle Johnson, Greta Brockhausen Michaels and Jane Royse, by Mayor Coleman, to the Advisory Committee on Aging. (To be laid over one week for adoption) Laid over to January 29 for adoption 10. Resolution - 97 -28 - Approving the reappointments of Brian Alton and Frank Scherman, by Mayor Coleman, to the Board of Zoning Appeals. (To be laid over one week for adoption) file:/ /C:ADOCUME— l\LFSUPP— l\LOCALS —l\ Temp \ELF20101215_115950\Minutes 1 -... 12/15/2010 Page 3 of 7 Laid over to January 29 for adoption 11. Resolution - 97 -29 - Approving the reappointment of Terry Garvey, by Mayor Coleman, to the PHA -City (HRA) Pension Plan Administrative Committee. (To be laid over one week for adoption) Laid over to January 29 for adoption 12. Resolution - 97 -30 - Approving the reappointment of Councilmember Roberta Megard, by Mayor Coleman, to the Ramsey County League of Local Governments. (To be laid over one week for adoption) Laid over to January 29 for adoption 13. Resolution - 97 -31 - Approving the reappointment of Ruth Appelhof, by Mayor Coleman, to the Saint Paul Cultural Capital Investment Program. (To be laid over one week for adoption) Laid over to January 29 for adoption 14. Resolution - 97 -32 - Approving the appointment of Councilmember Mark Mauer, by Mayor Coleman, to the Water Board of Commissioners. (To be laid over one week for adoption) Laid over to January 29 for adoption 15. Resolution - 97 -33 - Approving Amendment No. 2 to the 1994 -1996 Collective Bargaining Agreement between the City of Saint Paul and the Saint Paul Professional Employees Association. (To be laid over one week for adoption) Laid over to January 29 for adoption 16. Resolution - 97 -34 - Accepting a gift of computer training from the New Horizons Computer Learning Center for a staff member in the Housing Information Office. Adopted Yeas - 7 Nays - 0 17. Resolution - 97 -35 - Accepting a contribution of $25,000 from Simon Ventures, Inc., to purchase a CairnsIRIS helmet- mounted thermal imaging system for the Saint Paul Department of Fire and Safety Services. Adopted Yeas - 7 Nays - 0 18. Resolution - 97 -36 - Amending the Saint Paul Salary Plan and Rates of Compensation with regard to the education reimbursement policy, Section III.H, which increases the maximum annual reimbursement amount from $525 to $600 for full -time employees and from $250 to $300 for part -time employees. Adopted Yeas - 7 Nays - 0 19. Resolution - 97 -37 - Canceling one registered bill and reissuing a new registered bill to the West Side Citizens Organization for rental of barricades for the 1995 West Side Pride Day community event. Adopted Yeas - 7 Nays - 0 20. Resolution - 97 -38 - Approving the Joint and Cooperative Agreement establishing the Middle Mississippi River Watershed Management Organization including the City of Saint Paul, City of Minneapolis, Village of Saint Anthony, City of Lauderdale, City of Falcon Heights, Minneapolis Park and Recreation Board and the University of Minnesota. Adopted Yeas - 7 Nays - 0 21. Resolution - 97 -39 - Requesting that the Department of Transportation grant a variance from the State's standards for design of urban roadways for the reconstruction of Ohio Street from Annapolis Street to George Street. fileJ /C:ADOCUME— l\LFSUPP— l\LOCALS —l\ Temp \ELF20101215_115950\Minutes 1 -... 12/15/2010 Page 4 of 7 Adopted Yeas - 7 Nays - 0 22. Resolution - 97 -40 - Establishing a deadline for review of Administrative Guidelines to implement the City and Housing and Redevelopment Authority's Living Wage Jobs Policy and to present a draft at the February 5, 1997, City Council Meeting. Adopted Yeas - 7 Nays - 0 23. Resolution - 97 -41 - Requesting an extension of time to complete work being done on a building at 212 East Baker Street. Adopted Yeas - 7 Nays - 0 24. Resolution - 97 -42 - Finalizing City Council action taken on January 2, 1997, concerning adverse action against licenses held by Laro, Inc., dba Patrick's Lounge, 1318 West Larpenteur Avenue. Adopted Yeas - 7 Nays - 0 25. Resolution - 97 -43 - Approving the list of eligible organizations for the 1997 Charitable Gambling 10% Club. Adopted Yeas - 7 Nays - 0 26. Resolution - 97 -44 - Amending the spending and financing plans of the Capital Improvement Budget authorizing a modification /expansion of the Sewer Maintenance Building on Burgess Street. Adopted Yeas - 7 Nays - 0 27. Resolution - 97 -45 - Amending the spending and financing plans of the Capital Improvement Budget authorizing the construction of street signalization at Rice and Nebraska Streets. Adopted Yeas - 7 Nays - 0 28. Resolution - 97 -46 - Amending Council File 4136975 by allowing the petitioner to indemnify, defend and save harmless the City of Saint Paul regarding the vacation of part of Wabash Avenue. Adopted Yeas - 7 Nays - 0 29. Resolution - 97 -47 - Amending Council File 4207428 by allowing the petitioner to indemnify, defend and save harmless the City of Saint Paul regarding the vacation of part of Wabash Avenue. Adopted Yeas - 7 Nays - 0 30. Resolution - 97 -48 - Amending Council File 4146172 by allowing the petitioner to indemnify, defend and save harmless the City of Saint Paul regarding the vacation of the east and west alley in the area bounded by Raymond Avenue, a north and south alley on the west, Wabash Avenue on the north, and the right -of -way of the Chicago, Milwaukee, Saint Paul and Pacific Railroad Company on the south. Adopted Yeas - 7 Nays - 0 31. Resolution - 97 -49 - Amending Council File 4222489 by allowing the petitioner to indemnify, defend and save harmless the City of Saint Paul regarding the vacation of part of Raymond Avenue. Adopted Yeas - 7 Nays - 0 32. Resolution - 97 -50 - Authorizing the release of sewer easements at vacated Fourteenth Street. (496 - C-13) Adopted Yeas - 7 Nays - 0 file:/ /C:ADOCUME— l\LFSUPP— l\LOCALS —l\ Temp \ELF20101215_115950\Minutes 1 -... 12/15/2010 Page 5 of 7 33. Resolution - 97 -51 - Authorizing the release of utility easements at vacated Albemarle Street. (496 - C -12) Adopted Yeas - 7 Nays - 0 FOR DISCUSSION 34. Resolution - 96 -1537 - Ordering the owner to remove or repair the building at 581 Forest Street within fifteen (15) days from adoption of resolution. (Legislative Hearing Officer recommends the owner be granted 180 days to complete the repairs on the condition the bonds are posted and permits obtained by December 11, 1996.) (Laid over from January 8) Adopted (per recommendation of the Legislative Hearing Officer) Yeas - 7 Nays - 0 ORDINANCES 35. Final Adoption - 96 -1594 - An ordinance amending Chapter 60 and Appendices A and B of the Saint Paul Legislative Code pertaining to zoning. Adopted Yeas - 7 Nays - 0 36. Third Reading - 97 -11 - An ordinance finalizing City Council action approving the petition of John Rodrigue to rezone property at 484 and 486 Larpenteur Avenue from OS -1 to R -3. (Public hearing held November 27, 1996) Laid over to February 5 for final adoption 37. First Reading - 97 -52 - An ordinance amending Chapter 366 of the Saint Paul Legislative Code to require permits for use of downtown parks for community festivals and special events. Laid over to January 29 for second reading 38. First Reading - 97 -53 - An ordinance amending the Saint Paul Administrative Code and the Saint Paul Legislative Code reorganizing the budget and finance functions; amending Administrative Code Chapters 2, 5, 21, 34, 57, 64 and 86, amending Legislative Code Chapters 6, 7, 34, 77, 430, and Appendix H, and repealing Legislative Code Chapter 430.021 and 430.022. Laid over to January 29 for second reading PUBLIC HEARINGS 39. Resolution - 96 -1472 - Approving application for a Liquor On Sale Club License by Germanic- American Institute, 301 Summit Avenue. (ID 419747) (Laid over from December 26) Withdrawn 40. Resolution - 97 -54 - Approving application for an Off Sale Malt, Grocery -C, Gas Station, and Cigarette License by Chong Vang, dba Sunny Mini Market & Gas, 1530 Sherwood Avenue. (ID 440236) Adopted Yeas - 6 Nays - 0 (Blakey not present for vote) 41. Resolution - 97 -55 - Approving the petition to vacate Scott Road in its entirety, for landscaping purposes. Adopted Yeas - 7 Nays - 0 fileJ /C:ADOCUME— l\LFSUPP— l\LOCALS —l\ Temp \ELF20101215_115950\Minutes 1 -... 12/15/2010 Page 6 of 7 42. Resolution - 97 -56 - Approving the decision of the Legislative Hearing Officer on Property Code Enforcement Appeals for property located at 1099 and 1089 Burnquist Street, 1449 Wynne Avenue, 1668 North Hamline Avenue, 298 Banfil Street, 719 Wilson Avenue, 345 Washington Street, 1084 Jackson Street, 203 Forbes Avenue, 457 Portland Avenue, 35 West 5th Street, 6 647 North Snelling Avenue, 130 -140 East George Street, 281 East Kellogg Boulevard, 111 West Lawson Avenue and 1688 LaCross Street. Adopted as amended Yeas - 7 Nays - 0 719 Wilson Avenue - Laid over to February 5 Yeas - 7 Nays - 0 35 West 5th Street - Appeal granted Yeas - 6 Nays - 1 (Rettman) 43. Resolution - 97 -57 - Ordering the owner to remove or repair the building at 786 Randolph Avenue within five (5) days from adoption of resolution. (Legislative Hearing Officer recommends laying this matter over to the April 1, 1997 Legislative Hearing) Laid over to April 9 Yeas - 7 Nays - 0 44. Resolution - 97 -58 - Ordering the owner to remove or repair the building at 784 Fourth Street East within fifteen (15) days from adoption of resolution. (Legislative Hearing Officer recommends approval) Adopted Yeas - 7 Nays - 0 45. Resolution - 97 -59 - Ordering the owner to remove or repair the building at 1747 Marshall Avenue within fifteen (15) days from adoption of resolution. (Legislative Hearing Officer recommends the owner be granted 180 days to complete the repairs to the building on the condition that the bond is posted by January 22, 1997) Adopted (per recommendation of the Legislative Hearing Officer) Yeas - 7 Nays - 0 46. Resolution - 97 -60 - Ordering the owner to remove or repair the building at 1042 Lawson Avenue East within fifteen (15) days from adoption of resolution. (Legislative Hearing Officer recommends the owner be granted 120 days to complete the repairs to the building on the condition that a code compliance inspection is completed, the bond is posted and the registered vacant building fee is paid by January 22, 1997) Adopted (remove or repair within 15 days) Yeas - 7 Nays - 0 47. Resolution - 97 -61 - Approving the decision of the Legislative Hearing Officer based on the Findings of Fact, Conclusions and Recommendation concerning the Revocation of Certificate of Occupancy for Linda May Spencer, dba Cosmos, 843 Rice Street. Adopted Yeas - 7 Nays - 0 48. Resolution - 97 -62 - Approving the decision of the Legislative Hearing Officer based on the Findings of Fact, Conclusions and Recommendation concerning the Revocation of Certificate of Occupancy for Kandi -Rain, Inc., dba Lee Lenore's, 740 North Snelling Avenue. Adopted Yeas - 7 Nays - 0 49. Resolution - 97 -63 - Approving the decision of the Legislative Hearing Officer based on the Findings of Fact, Conclusions and Recommendation concerning the Revocation of Certificate of Occupancy for L & S, Inc., dba The Emporium, 1075 Hudson Road. Adopted Yeas - 7 Nays - 0 fileJ /C:ADOCUME— l\LFSUPP— l\LOCALS —l\ Temp \ELF20101215_115950\Minutes 1 -... 12/15/2010 Page 7 of 7 50. Public Hearing to consider the application of the Saint Paul Port Authority to rezone property from B -3 (general business) to I -1 (light industrial) to remedy a split- zoning classification of the property at 110 West Sycamore Street (south side between Rice & Park Streets). Motion of intent adopted Yeas - 7 Nays - 0 51. Public Hearing to consider the appeal of Thomas Hafner and Michael Mortimer to a decision of the Heritage Preservation Commission to deny approval to install hardboard siding, cover window openings, and alter eaves at 550 Ashland Avenue. Appeal denied Yeas - 5 Nays - 2 (Harris, Rettman) 52. Public Hearing to consider the appeal of Jason Patalonis to a decision of the Heritage Preservation Commission denying approval of the installation of sliding glass doors at the rear of the building at 506 Portland Avenue. Withdrawn fileJ /C:ADOCUME— l\LFSUPP— l\LOCALS —l\ Temp \ELF20101215_115950\Minutes 1 -... 12/15/2010