Loading...
1554_a_city_council_11-02-16_meeting_agenda City Council City of Saint Paul Meeting Agenda City Hall and Court House 15 West Kellogg Boulevard Phone: 651-266-8560 Council President Kathy Lantry Councilmember Dan Bostrom Councilmember Melvin Carter III Councilmember Pat Harris Councilmember Lee Helgen Councilmember Russ Stark Councilmember Dave Thune Wednesday, February 16, 2011 3:30 PM Council Chambers -3rd Floor Public Hearings will begin at 5:30 p.m. ROLL CALL CONSENT AGENDA Note: Items listed under the Consent Agenda will be enacted by one motion with no separate discussion. If discussion on an item is desired, the item will be removed from the Consent Agenda and considered separately. 1 RES 10-1189 Authorizing the City to enter into an agreement with the Minnesota Department of Transportation. Sponsors: Thune Attachments: Agreement 97356M 2 RES 11-247 Sponsors: Thune Minutes Signed Conditions Affidavit Contested Letters Staff Report Parking Agreement License Application Photos STAMP Activities Report Police Activities Report Attachments: 3 RES 11-11-203 Waiving the 45 day notice requirement of issuance of on-sale licenses for Frankensteen Taco LLC d/b/a the Rusty Taco. Sponsors: Harris City of Saint Paul Page 1 Printed on 3/7/2011 City Council Meeting Agenda February 16, 2011 4 RES 11-191 Approving adverse action against the Massage Practitioner license held by Victoria A. Lindblade d/b/a Victoria A. Lindblade located at 1801 St. Clair Avenue in Saint Paul. Sponsors: Harris Notice of Intent to Suspend License.pdf SPLC Section 310.05 (m).pdf Attachments: 5 RES 11-283 Approving adverse action against the Sidewalk Contractor license held by Gresser Companies, Inc. d/b/a Gresser for the City of Saint Paul. Sponsors: Lantry Notice of Intent to Suspend License.pdf SPLC Section 310.05 (m).pdf Attachments: 6 RES 11-284 Approving adverse action against the Mobile Food Vehicle license held by Joe Perales d/b/a Perales Roast Corn for the City of Saint Paul. Sponsors: Lantry Notice of Intent to Suspend License.pdf SPLC Section 310.05 (m).pdf Attachments: 7 RES 11-285 Approving adverse action against the Mobile Food Cart license held by Chris Pagan d/b/a The Sausage King of Chicago for the City of Saint Paul. Sponsors: Lantry Notice of Intent to Suspend License.pdf Email dated Jan. 10th 2011.pdf SPLC Section 310.05 (m).pdf Attachments: 8 RES 11-286 Sponsors: Thune Notice of Violation.pdf Minn.Stat.Section 609.685.pdf SPLC Section 324.07.pdf SPLC Section 324.11.pdf Attachments: 9 RES 11-297 Memorializing City Council action taken on February 2, 2010 sustaining adverse licensing action against all licenses held by Mazatlan d/b/a Mazatlan located at 567 Stryker Avenue in the City of Saint Paul. Sponsors: Thune 10 RES 11-315 Memorializing City Council action taken February 2, 2011 for properties at 1019-1021 CARROLL AVENUE 480 LAWSON AVENUE WEST, and 123 WAYZATA STREET. Sponsors: Carter III City of Saint Paul Page 2 Printed on 3/7/2011 City Council Meeting Agenda February 16, 2011 11 RES 11-304 Amending assessment for graffiti removal on private property from August 26, 2010 to September 3, 2010 for property at 2107 Stewart Avenue. Sponsors: Harris 12 RES 11-306 Amending assessment for Certificate of Occupancy fees assessments, for fees reinvoiced in August 2010 for property at 1673 Iglehart Avenue. Sponsors: Stark 13 Min 11-2 Approval of the minutes of the September 1, 8, 15, 22 and 29; and October 6, 13 and 20, 2010 City Council meetings. Sponsors: Lantry Sum 09-01-10.pdf Sum 09-08-10.pdf Sum 09-15-10.pdf Sum 09-22-10.pdf Sum 09-29-10.pdf Sum 10-06-10.pdf Sum 10-13-10.pdf Sum 10-20-10.pdf Sum 10-20-10 -complete.pdf Attachments: FOR DISCUSSION 14 RES 11-328 Providing for the Issuance of and Accepting a Proposal on the Sale of General Obligation Street Improvement Special Assessment Bonds, Series 2011B; Fixing the Form and Specifications of the Series 2011B Bonds; Providing for the Issuance of the Series 2011B Bonds; and Levying a Tax for for the Payment of the Series 2011B Bonds Sponsors: Lantry 11-328 2011B Street Resolution.pdf 11-328 Exhibit A 2011B Street Resolution.pdf 11-328 Exhibit B 2011B Street Resolution.pdf 11-328 Exhibit C 2011B Street Resolution.pdf 11-328 Exhibit D 2011B Street Resolution.pdf 11-328 Completion Form 2011B Street Resolution.pdf Attachments: City of Saint Paul Page 3 Printed on 3/7/2011 City Council Meeting Agenda February 16, 2011 15 RES 11-329 Awarding the Sale of General Obligation Capital Improvement Bonds, Series 2011A in Order to Finance Certain Capital Improvements and Refund Certain Prior Capital Improvement Bonds; Fixing the Form and Specifications of the Series 2011A Bonds; Directing the Execution and Delivery of the Series 2011A Bonds; and Providing for the Payment of and Levying a Tax for the Series 2011A Bonds and the Refunding of the Prior Bonds Sponsors: Lantry 11-329 2011A CIB Resolution.pdf 11-329 Exhibit A 2011A CIB Resolution.pdf 11-329 Exhibit B 2011A CIB Resolution.pdf 11-329 Exhibit C 2011A CIB Resolution.pdf 11-329 Exhibit D 2011A CIB Resolution.pdf 11-329 Completion Form 2011A CIB Resolution.pdf Attachments: 16 RES 11-332 Supplemental Resolution #9 Supplementing the General Resolution (CF 88-835) Relating to Sewer Revenue Bonds and Providing for the Issuance of Sewer Revenue Bonds, Series 2011C; Awarding the Sale of the Series 2011C Bonds; and Fixing the Form and Specifications of the Series 2011C Bonds Sponsors: Lantry 11-332 2011C Sewer Resolution.pdf 11-332 Exhibit A 2011C Sewer Resolution.pdf 11-332 Exhibit B 2011C Sewer Resolution.pdf 11-332 Exhibit C 2011C Sewer Resolution.pdf 11-332 Completion Form 2011C Sewer Resolution.pdf Attachments: 17 RES 11-336 Authorizing the Issuance and Sale of Water Revenue Refunding Bonds, Series 2011D and Series 2011E; Awarding the Sale thereof to the Purchasers Named Herein and; Fixing the Form and Specifications of the Water Revenue Refunding Bonds, Series 2011 Sponsors: Lantry 11-336 2011D&E Water Bond Sale Resolution.pdf 11-336 Exhibit A 2011DE Water Resolution.pdf 11-336 Exhibit B 2011DE Water Resolution.pdf 11-336 Exhibit C 2011DE Water Resolution.pdf 11-336 Exhibit D 2011DE Water Resolution.pdf 11-336 Exhibit E 2011DE Water Resolution.pdf 11-336 Exhibit F 2011DE Water Resolution.pdf 11-336 Water Concurring Res 2011DE Water Resolution.pdf 11-336 Completion Form 2011DE Water Resolution.pdf Attachments: City of Saint Paul Page 4 4 Printed on 3/7/2011 City Council Meeting Agenda February 16, 2011 SUSPENSION ITEMS RES 11-294 Memorializing City Council action taken on February 2, 2010 sustaining adverse licensing action against all licenses held by MW # 1 Inc., d/b/a Corner Meats and Grocery located at 516 Rice Street in the City of Saint Paul. Sponsors: Carter III RES 11-295 Memorializing City Council action taken on February 2, 2010 sustaining adverse licensing action against all licenses held by V & HM Plus LLC d/b/a El Pantano Plus located at 586 Rice Street in the City of Saint Paul. Sponsors: Carter III PUBLIC HEARINGS (public hearings will begin at 5:30 p.m.) 18 Ord 11-2 Creating a new Chapter 33B in the Administrative Code entitled Reimbursement for technology expense. Sponsors: Thune 19 Ord 11-3 Amending Chapter 33 of the Administrative Code regarding transportation reimbursement. Sponsors: Thune 20 Ord 11-12 Amending Charter Section 7.04 regarding elections. Sponsors: Lantry Charter Commission Letter of Transmittal.pdf Public Hearing Notice Attachments: 21 Ord 11-13 Amending Charter Section 2.05 regarding elected officials. Sponsors: Lantry Charter Commission Letter of Transmittal.pdf Public Hearing Notice Attachments: 22 Ord 11-14 Amending Charter Section 4.01.3 regarding decennial redistricting. Sponsors: Lantry Charter Commission Letter of Transmittal.pdf Public Hearing Notice Attachments: 23 Ord 11-10 Amending Chapter 376.06 Of The Saint Paul Legislative Code To Clarify Notice Requirements In The Case Of Insurance Cancellation For Nonpayment Of Premium For Taxi Licenses. Sponsors: Lantry City of Saint Paul Page 5 Printed on 3/7/2011 City Council Meeting Agenda February 16, 2011 24 RES 11-185 Amending the financing and spending plans in the Fire Department in the amount of $9,400.00 for the contribution received from the Minnesota Board of Firefighter Training and Education. Sponsors: Lantry MN Board of Firefighter Training MN Board of Firefighter Training letter Attachments: 25 RES 11-255 Accepting Contamination Cleanup Grants from the Department of Employment and Economic Development and the Metropolitan Council for the Hazelden/615 Drake, Schmidt Brewery Bottle and Brew House, West Side Flats, and Pioneer/Endicott Sites, and amending the 2011 Budget. Sponsors: Thune Attachments: RES 11-255 -Accepting Contamination Cleanup Grants from DEED -Financial Analysis.pdf 26 RES 11-215 Approving adverse action against the Cigarette/Tobacco license held by Tom Super USA, LLC d/b/a Super USA located at 976 Seventh Street East in Saint Paul. Sponsors: Bostrom Notice of Council Hearing.pdf Uncontested License Matter form.pdf ECLIPS information.pdf pdf Tobacco Compliance Check Purchase Form.pdf Notice of Violation.pdf Letter from licensee requesting hearing.pdf Minn. Stat. 609.685.pdf SPLC Section 324.07.pdf SPLC Section 324.11.pdf Attachments: 27 PH 11-4 Public hearing to consider the application of Phillip Gustafson for preliminary plat approval for Melissa Hill Addition to create seven residential parcels at 589 Burlington Rd. Sponsors: Lantry Staff report Preliminary plat application Preliminary plat drawings.pdf Staff comments on plat.pdf Site plan review results.pdf Deadline extension letter District 1 letter.pdf Aerial photo with zoning Comments PH 11-4 hearing 589 Burlington Road MelissaHill Addition.pdf Attachments: City of Saint Paul Page 6 Printed on 3/7/2011 City Council Meeting Agenda February 16, 2011 28 RES 11-222 Ratifying Vacant Building Demolition Assessments for work performed with CDBG funds in September 2010. (File No. J1103C, Assessment Number 118978) Sponsors: Lantry Report of Completion Assessment Roll Attachments: 29 RES 11-326 Ratifying graffiti removal assessments for work done on private properties during the time period of September 28, to October 28, 2010 [RE Project #J1107P, Assessment #118001 J1107P]. Sponsors: Lantry Grafitti Removal.Assessment Roll.J1107P J1107P Completion Report.pdf 202 Snelling Ave N.J1107P.pdf 314 Bates Ave.J1107P.pdf 887 Randolph Ave.J1107P.pdf 1271 University Ave W.J1107P.pdf Attachments: 30 RES 11-330 Ratifying Emergency Boarding and Securing services during the month of September, 2010. (File No. J1102B, Asmt No. 118007) Sponsors: Lantry Report of Completion Assessment Roll 945 Sixth St.J1102B.pdf 1319 Westminster.J1102B.pdf 1627 Minnehaha Ave E.J1102B.pdf 1039 Hudson Rd.J1102B.pdf Attachments: 31 RES 11-331 Ratifying Collection of Vacant Building services from the month of October, 2010. (File No. VB1103, Asmt No. 118004) Sponsors: Lantry Report of Completion Assessment Roll 104 Larpenteur Ave W.VB1103.pdf 577 Front Ave.VB1103.pdf 602 Ohio St.VB1103.pdf 835 Oakdale Ave.VB1103.pdf Attachments: City of Saint Paul Page 7 Printed on 3/7/2011 City Council Meeting Agenda February 16, 2011 32 RES 11-333 Ratifying Tree Removal services during the month of November, 2010. (File No. 1104T, Asmt No. 119091) Sponsors: Lantry Report of Completion Assessment Roll Attachments: 33 RES 11-334 Ratifying Collection of Vacant Building services from the month of August, 2010 at 230 7th St W. (File No. VB1105, Asmt No. 118010) Sponsors: Lantry Report of Completion Assessment Roll 230 7th St W.VB1105.pdf Attachments: 34 RES 11-337 Ratifying Property Clean Up services during the time period of November 01 to December 02, 2010. (File No. J1108A, Asmt No. 118015) Sponsors: Lantry Report of Completion Assessment Roll 138 King St.J1108A.pdf 453 Sherburne Ave.J1108A.pdf 525-527 Charles Ave.J1108A.pdf 591 Van Buren Ave.J1108A.pdf 674 Magnolia Ave E.J1108A.pdf 701 Geranium Ave E.J1108A.pdf 936 Galtier St.J1108A.pdf 938 Carroll Ave.J1108A.pdf 950 Central Ave W.J1108A.pdf 969 Front Ave.J1108A.pdf 1184 Ross Ave.J1108A.pdf 1189 Norton St.J1108A.pdf 1262 Cook Ave E.J1108A.pdf pdf 1321 Reaney Ave.J1108A.pdf 1532 & 1546 White Bear Ave.J1108A.pdf 1804 Engelwood Ave.J1108A.pdf 1130 Central Ave W.J1108A.pdf Attachments: 35 RES 11-340 Ratifying the assessment of Property Clean Up services against individual property. (File No. J1106A1), Laid Over from January 19, 2010. Sponsors: Lantry Attachments: Assessment Roll City of Saint Paul Page 8 Printed on 3/7/2011 City Council Meeting Agenda February 16, 2011 SUSPENSION ITEM RES 11-125 Ratifying property clean-up assessments for work done on private property from August 31 to September 16, 2010. [J1104A] Laid over from January 19th Sponsors: Thune Property Clean-Ups Assessment Roll.8-31 to 9-16-10.pdf 481 St Anthony Ave.J1104A.pdf 83 Jessamine.J1104A.pdf 417 Arlington Ave E.J1104A.pdf 1045 Bush Ave.J1104A.pdf 1626 St. Albans St N.J1104A.pdf 996 3rd St E.J1104A.pdf 534 Larpenteur Ave E.J1104.pdf 382 Curtice St E.J1104A.pdf 993 Edgerton St.J1104A.pdf 1152 Reaney Ave.J1104A.pdf 1383 Sylvan.J1104A.pdf Attachments: LEGISLATIVE PUBLIC HEARINGS 36 RES 11-69 Ordering the razing and removal of the structures at 49 WYOMING ST W within fifteen (15) days after the February 16, 2011, City Council Public Hearing. Sponsors: Thune 49 Wyoming W.Order to Abate Nuisance Building.11-12-10.pdf 49 Wyoming W.Hearing Notice.12-30-10.pdf 49 Wyoming St W.LH Ltr.1-25-11.doc 49 Wyoming St W.WSCO Ltr.1-27-11.pdf 49 Wyoming At W.Photos.8-24-10.pdf Attachments: City of Saint Paul Page 9 Printed on 3/7/2011 City Council Meeting Agenda February 16, 2011 37 RES 11-75 Ordering the razing and removal of the structures at 472 CONCORD ST within one hundred twenty (120) days after the February 16, 2011, City Council Public Hearing. Sponsors: Thune 472 Concord St.Order to Abate Nuisance Building.11-16-10.pdf 472 Concord St.Hearing Notice.12-30-10.pdf 472 Concord St.Code Compliance Inspection Report.2-4-09.pdf 472 Concord.Code Compliance Inspection Report.2.3-30-10.pdf 472 Concord St.Photos10-20-10.pdf 472 Concord St.WSCO Ltr.1-27-11 472 Concord St. Ludzack Email.2-7-11.pdf 472 Concord St.LH Ltr to Ludzack.1-27-11.doc 472 Concord St.LH Ltr to Ludzack.2-8-11.doc 472 Concord St.Photos.1-27-09.pdf 472 Concord St-Diagram.pdf Attachments: 38 RES 11-77 Ordering the rehabilitation or razing and removal of the structures at 686 BRADLEY ST within fifteen (15) days after the February 16, 2011, City Council Public Hearing. Sponsors: Thune 686 Bradley.Hearing Notice.12.30.10.pdf 686 Bradley.Order to Abate.11-17-10.pdf 686 Bradley.Photos.9-22-10.pdf 686 Bradley.Code Compliance Report.10-17-05.pdf 686 Bradley.Code Compliance Report.11-1-07.pdf 686 Bradley St.LH Referral to HPC.1-25-11.doc Attachments: 39 RES 11-316 Ordering the razing and removal of the structures at 697 BRADLEY ST within fifteen (15) days after the February 16, 2011, City Council Public Hearing. Sponsors: Thune 697 Bradley.Hearing Notice.12-30-10.pdf 697 Bradley.Order to Abate Nuisance Building.11-16-10.pdf 697 Bradley St.Photos.9-22-10.pdf 697 Bradley St.LH Ltr.1-25-11.doc Attachments: City of Saint Paul Page 10 Printed on 3/7/2011 City Council Meeting Agenda February 16, 2011 40 RES 11-79 Ordering the razing and removal of the structures at 1070 MCLEAN AVE within fifteen (15) days after the February 16, 2011, City Council Public Hearing. Sponsors: Lantry 1070 McLean Ave.Code Compliance Inspection Report.3-1-10.pdf 1070 McLean Ave.Order to Abate Nuisance Building.11-16-10.pdf 1070 McLean Ave. Hearing Notice.12-30-10.pdf 1070 McLean Ave-Photos.9-23-10.pdf Attachments: 41 ALH 11-125 Appeal of Lafonda Shamsid-Deen to a Revocation of Fire Certificate of Occupancy and Order to Vacate at 836 CARROLL AVENUE. Sponsors: Carter III 836 Carroll.appeal.1-13-11.pdf 836 Carroll Ave Ltr 1-25-11.doc Attachments: 42 ALH 10-114 Appeal of William Wengler to a Fire Certificate of Occupancy Correction Notice at 857 GRAND AVENUE. Sponsors: Thune 857 Grand Ave.Appeal.9-10-10.pdf 857 Grand Ave.Fire C of O Ltr.9-2-10 857 Grand Ave.PC ltr.9-24-10.doc 857 Grand Ave.PC Ltr 1-20-11.doc Attachments: 43 ALH 11-188 Appeal of David O'Loughlin, Crown Bluff Enterprises, on behalf of Mike Brodtmann, to an Egress Window Non-Compliance Determination at 1665 Juliet Avenue. Sponsors: Harris Attachments: 1665 Juliet.appeal.1-27-11.pdf 44 ALH 10-455 Appeal of John Krenik to a Summary Abatement Order, Vehicle Abatement Order, and Correction Notice-Complaint Inspection at 817 Aldine Street. Sponsors: Stark 817 Aldine St.appeal.12-14-10.pdf 817 Aldine Street.Bob Johnson Email.12-21-10.pdf 817 Aldine St.photos 1.pdf 817 Aldine St.photos 2.1-23-09.pdf 817 Aldine St.vehicle photos.pdf 817 Aldine St.LH revised ltr.12-21-10.doc 817 Aldine St-Minutes 12-21-10.pdf Attachments: City of Saint Paul Page 11 Printed on 3/7/2011 City Council Meeting Agenda February 16, 2011 45 ALH 11-49 Appeal of Ben Hill to a Vacant Building Registration Notice at 853 CONWAY STREET. Sponsors: Lantry 853 Conway.appeal.1-6-2011.pdf 853 Conway Street.PC ltr 1-11-11.doc 853 Conway Street.PC ltr 1-27-11.doc Attachments: ADJOURNMENT Council Meeting Information Web Meetings are available on the Council's website. Email notification and web feeds (RSS) of newly released Minutes, Agendas and Meetings are available by subscription. Please visit www.stpaul.gov/council for meeting videos and updated copies of the Agendas, Minutes and supporting documents. Cable Meetings are live on St Paul Channel 18 and replayed on: Thursdays at 5:30 p.m., Saturdays at 12:30 p.m., and Sundays at 1:00 p.m. (Subject to change) City of Saint Paul Page 12 Printed on 3/7/2011