Loading...
Agenda 1-20-1999Page 1 of 5 AGENDA 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 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 Order • For Discussion • Ordinances • Policy Session CONSENT AGENDA (Items 1 -34) NOTE: ALL ITEMS LISTED UNDER CONSENT AGENDAWILL BE ENACTED BY ONE MOTION. THERE WILL BE NO SEPARATE DISCUSSION OFTHESE ITEMS. IF DISCUSSION IS DESIRED, THAT ITEM WILL BE REMOVED FROM THECONSENT AGENDA AND CONSIDERED SEPARATELY. FOR ACTION 1. Approval of minutes of December9, 1998. 2. Claims of Ryan Brueske, JasonLasch, Tong Nguyen, Laura Miner - Nordstrom, Juan Manuel Ramierz, and CynthiaThvelkeld. 3. Letter from the Departmentof Planning and Economic Development announcing a public hearing beforethe City Council on January 27, 1999, at 5:00 p.m., to consider the applicationof 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 onthe north side between Agate and Lorient Streets. 4. Letter from the Departmentof Planning and Economic Development announcing a public hearing file: //C:ADOCUME— l\LFSUPP— l\LOCALS —1 \Temp \ELF20101215_134110\Agenda 1 -2... 12/15/2010 Page 2 of 5 beforethe City Council on January 27, 1999, at 5:00 p.m., to consider the applicationof Michael Nadeau to rezone property from B -3 (general business) to R- 4(one- family residential) to reflect the current use of property at 377West Maryland Avenue. (Northeast corner of West Maryland Avenue and unimprovedWestern Avenue) 5. Letter from the Departmentof Planning and Economic Development announcing a public hearing beforethe City Council on February 3, 1999, at 5:30 p.m., to consider the appealof Ronald J. Severson to a decision of the Planning Commission upholdingthe Zoning Administrator's denial of a site plan for a carriage house andgarages at 420 Portland Avenue. 6. Letter from the Office ofthe City Attorney announcing a public hearing before the City Council onFebruary 3, 1999, at 5:30 p.m., to consider adverse action against alllicenses held by Jazzville, Inc., 486 Robert Street North. (Uncontested) 7. Letter from the Real EstateOffice 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 thearea of Rose Avenue and Barclay Street for construction of the State ofMinnesota's Bureau of Criminal Apprehension building. 8. Letter from the Citizen ServiceOffice /Property Code Enforcement declaring 1329 Van Buren Avenue as "nuisanceproperty." (For notification purposes only; public hearing will be scheduledat a later date if necessary.) 9. AdministrativeOrder: . D001639 Authorizing payment,not to exceed $7,000.00, for expenses associated with the Police Department's 1998 -1 Recruit Academy. 10. Resolution - 99 -24 - Approvingthe July 1, 1998 through June 30, 2000 Employment Agreement between IndependentSchool District No. 625, Saint Paul Public Schools, and The Tri- Council,Local No. 49, Local No. 120, and Local No. 132, Exclusive Representativesfor Drivers, Grounds and Labor Employees, and Heavy Equipment Operators.(Laid over from January 13 for adoption) 11. Resolution - 99 -25 - Approvingthe June 1, 1998 through May 31, 2000 Employment Agreement between IndependentSchool 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) 12. Resolution - 99 -26 - Approvingthe January 1, 1998 through December 31, 1999 Employment Agreement betweenIndependent School District No. 625, Saint Paul Public Schools, and Manualand Maintenance Supervisors' Association representing Manual and Maintenance Supervisors. (Laid over from January 13 for adoption) 13. Resolution - 99 -27 - Approvingthe January 1, 1998 through December 31, 1999 Employment Agreement betweenIndependent School District No. 625, Saint Paul Public Schools, and SaintPaul Supervisors' Organization, Representing Civil Service Supervisors. (Laid over from January 13 for adoption) 14. Resolution - 99 -28 - Approvingthe July 1, 1998 through June 30, 2000 Employment Agreement between IndependentSchool District No. 625, Saint Paul Public Schools, and International Unionof Operating Engineers Local No. 70, Exclusive Representative for Custodians.)(Laid over from January file: //C:ADOCUME— l\LFSUPP— l\LOCALS —1 \Temp \ELF20101215_134110\Agenda 1 -2... 12/15/2010 Page 3 of 5 13 for adoption 15. Resolution - 99 -29 - Approvingthe January 1, 1998 through December 31, 1999 Employment Agreement betweenIndependent School District No. 625, Saint Paul Public Schools, and ProfessionalEmployees Association, Inc., Representing Classified and Unclassified ProfessionalEmployees. (Laid over from January 13 for adoption) 16. Resolution - 99 -30 - Approvingthe May 1, 1998 through April 30, 2000 Employment Agreement between IndependentSchool District No. 625, Saint Paul Public Schools, and Bricklayers andAllied Craftworkers, Local Union No 1 of Minnesota. (Laid over from January 13 for adoption) 17. Resolution - 99 -31 - Approvingthe May 1, 1998 through April 30, 2000 Employment Agreement between IndependentSchool District No. 625, Saint Paul Public Schools, and the InternationalBrotherhood of Painters and Allied Trades Local 61. (Laid over from January 13 for adoption) 18. Resolution - 99 -32 - Approvingthe May 1, 1998 through April 30, 2000 Employment Agreement between IndependentSchool District No. 625, Saint Paul Public Schools, and Plains RegionalCouncil of Carpenters and Joiners. (Laid over from January 13 for adoption) 19. Resolution - 99 -33 - Approvingthe May 1, 1998 through April 30, 2000 Employment Agreement between IndependentSchool District No. 625, Saint Paul Public Schools, and the Minnesota CementMasons, Plasterers, and Shophands Local No. 633. (Laid over from January 13 for adoption) 20. Resolution - 99 -34 - Approvingthe July 1, 1998 through June 30, 2000 Employment Agreement between IndependentSchool District No. 625, Saint Paul Public Schools, and Minnesota SchoolEmployees Association, Representing Classified Confidential Employees Association. (Laid over from January 13 for adoption) 21. Resolution - 99 -35 - Approvingthe June 1, 1998 through May 31, 2000 Employment Agreement between IndependentSchool District No. 625, Saint Paul Public Schools, and the Operative PlasterersLocal Union No. 265. (Laid over from January 13 for adoption) 22. Resolution - 99 -36 - Approvingthe July 1, 1998 through June 30, 2000 Employment Agreement between IndependentSchool District No. 625, Saint Paul Public Schools, and School ServiceEmployees Local No. 284, Exclusive Representative for Cook Managers. (Laidover from January 13 for adoption) 23. Resolution - 99 -62 - Authorizingacceptance of payment for air transportation from Media Rare for MayorColeman to fly around the state on December 16, 1998, to promote the TitanicExhibit. 24. Resolution - 99 -63 - Approvingthe renewal license application of James Conors, 313 Dale Street, for ataxicab driver's license, with conditions. 25. Resolution - 99 -64 - Requestinga variance to allow three meter (10 feet) traffic lane on Wabasha Streetand St. Peter Street from Kellogg Boulevard to Sixth Street, and Fourth,Fifth and Sixth Streets between Wabasha Street and St. Peter Streets. 26. Resolution - 99 -65 - CancelingFinal Order 90 -1465 adopted August 21, 1990, approving construction ofa street water main connection in Shepard Road to the property referredto as Railroad Island. file: //C:ADOCUME— l\LFSUPP— l\LOCALS —1 \Temp \ELF20101215_134110\Agenda 1 -2... 12/15/2010 Page 4 of 5 27. Resolution - 99 -66 - Authorizingthe purchase of property located at 1715 Montana Avenue East as part ofPhase I of the Hoyt- Montana Flood Remediation Project. 28. Resolution - 99 -67 - Authorizingacceptance of a grant in the amount of $300,000.00 from the Minnesota Departmentof Trade and Economic Development for the Hoyt- Montana Flood RemediationProject. 29. Resolution - 99 -68 - Authorizingacceptance of a contribution to the Police Department of an "On Guard TrackingSystem" from Progressive Insurance Company. 30. Resolution - 99 -69 - Authorizingacceptance 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. 31. Resolution - 99 -70 - Authorizingacceptance of a contribution to the Police Department in the amount of$2,000.00 from Remmele Engineering for the D.A.R.E. Program. 32. Resolution - 99 -71 - Authorizingthe Police Department to establish a spending plan to expend the OvertimeGrant in theamount of $125,000.00 received from the Minnesota Departmentof Public Safety. 33. Resolution - 99 -72 - HoldingRamsey County and the City of Maplewood harmless for the City's use ofRound Lake for an ice fishing event. 34. Resolution - 99 -73 - Authorizingthe Division of Parks and Recreation to re -enter into a 3 -year agreementwith Gus Macker Enterprises Inc. and agreeing to indemnify and hold harmlessGus Macker Enterprises Inc. in connection with the basketball tournaments. FOR DISCUSSION 35. Resolution - 99 -74 - Approvingthe appointment of Harold Fotsch, by Mayor Coleman, to the Saint Paul PlanningCommission. (Laid over from January 13) 36. Report by the Planning Commissionregarding changes to the City's zoning and sign regulations relating toadvertising signs. (Report requested by the Council on October 28, 1998) ORDINANCES 37. Second Reading - 99 -56 - Anordinance revising parking meter pay rates pursuant to Chapter 160 of theSaint Paul Legislative Code. 38. First Reading - 99 -75 - Anordinance allowing the construction of 22 town homes at 375, 381, 383,387, 391, and 397 Colborne, 398 and 412 Duke, and 497 Palace. 39. POLICYSESSION A. PRESENTATION BY NORTHERN STATES POWER COMPANY ON Y2K ISSUES BY STEVE SCHMIDT THE SAINT PAUL COMPREHENSIVEPLAN: THE LAND USE PLAN file: //C:ADOCUME— l\LFSUPP— l\LOCALS —1 \Temp \ELF20101215_134110\Agenda 1 -2... 12/15/2010 Page 5 of 5 L Planning CommissionComment - Gladys Morton, Planning CommissionChair - Anne Geiser, Planning CommissionComprehensive Plan Committee Chair IL Comprehensive Plan: Summary and General Policy - Staff Presentation, Ken Ford,Department of Planning and Economic Development III. Land Use Plan - Staff Presentation, LarrySoderholm & Ken Ford, Department of Planning and EconomicDevelopment IV. Public Comment V. City Council Discussion 40. Resolution - 98 -1133 - Adoptingthe Land Use Plan as an amendment to the Saint Paul Comprehensive Plan.(Laid over from January 6) file: //C:ADOCUME— l\LFSUPP— l\LOCALS —1 \Temp \ELF20101215_134110\Agenda 1 -2... 12/15/2010