Loading...
1473_a_city_council_10-12-15_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, December 15, 2010 3:30 PM Council Chambers -3rd Floor ROLL CALL COMMUNICATIONS & RECEIVE/FILE 1 CO 10-19 Letters from the Department of Safety and Inspections declaring 686 Bradley Street, 697 Bradley Street, 472 Concord Street, 579 Lexington Parkway South, 1070 McLean Avenue, and 49 Wyoming Street West as nuisance properties. (For notification purposes only; public hearings will be scheduled at a later date if necessary.) 49 Wyoming.ota.pdf 472 Concord.pdf 579 Lexington.pdf 697 Bradley.ota.pdf 1070 McLean.ota.pdf 686 Bradley.pdf Attachments: 2 AO 10-18 Adjusting the 2010 Fire Department Budget. Attachments: Financial Analysis AO 10-18.pdf CONSENT AGENDA NOTE: ALL ITEMS LISTED UNDER THE CONSENT CONSENT AGENDA WILL BE ENACTED BY ONE MOTION, WITH NO SEPARATE DISCUSSION. IF DISCUSSION ON AN ITEM IS DESIRED, THAT ITEM WILL BE REMOVED FROM THE CONSENT AGENDA AND CONSIDERED SEPARATELY. 3 RES 10-1590 Designating December 15, 2010 as Joan Trulsen Day in the City of Saint Paul, Minnesota. Sponsors: Lantry City of Saint Paul Page 1 Printed on 3/7/2011 City Council Meeting Agenda December 15, 2010 4 RES 10-1574 Approving the Mayor's appointment of Michelle Furrer to serve on the Carousel Board. Sponsors: Lantry 5 RES 10-1576 Approving the Mayor's appointment of Frederick Owusu to serve on the Civil Service Commission. Sponsors: Lantry 6 RES 10-1579 Approving the Mayor's appointment of Jake Spano to serve on the Minnesota Landmarks Board. Sponsors: Lantry 7 RES 10-1571 Approving the Mayor's appointments of Cynthia Frances, Elizabeth Mische, Joann Ellis, Sonja Larson Moore, Therese Buckley, Amy Moser, and Michael Ryan; and reappointments of Dennis Sohlstrom, Harriet Mednick, Parthenia Swynigan, and Aine Bebeau to serve two year terms on the Mayor's Advisory Committee on Aging. Sponsors: Lantry 8 RES 10-1572 Approving the Mayor's appointments of Celine Vang, Jennifer Diderich, Lind Omps, Thomas Hern, Betty Konder, Kari Sheldon, Lou Michaels, Jeremy Damsgard, Barritt Lovelace and Amy Long; and reappointments of Sister Mary Frances Benz, Michelle Bergman, Scott Coleman, Mark Hughes, Jean LaClare, Keith Arnold Schmalzbauer, and James Thayer to serve on the Mayor's Advisory Committee on People with Disabilities. Sponsors: Lantry 9 RES 10-1573 Approving the Mayor's appointments of Avinash Viswanathan and Tara Garman Erickson; and reappointments of Jacob Dorer, Diane Gerth, Michael Steward, Becca Hine, Debra Jessen, Mark Miazga, David Pinto, Gene Olson, and Gary Unger to serve on the Long Range Capital Improvement Budget Committee. Sponsors: Lantry 10 RES 10-1582 Approving the Mayor's appointments of Scott Dunnigan, Remi Stone and Morgan Kavanagh; and reappointments of Stephanie Alstead, Jerey Beedle, Michael Moser, Bob Nardi, Michael DeTomaso and Jim Reiter to serve on the Saint Paul Truth in Housing Board. Sponsors: Lantry 11 RES 10-1583 Approving the Mayor's appointment of Steven Thao and reappointment of Gladys Morton to serve on the Board of Zoning Appeals. Sponsors: Lantry 12 RES 10-1575 Approving the Mayor's reappointment of Donald Grundhauser to serve on the Capitol Area Architectural Planning Board. Sponsors: Lantry City of Saint Paul Page 2 Printed on 3/7/2011 City Council Meeting Agenda December 15, 2010 13 RES 10-1584 Approving the Mayor's reappointments of Alice Hausman and Tim Mahoney to serve on the Saint Paul Riverfront Corporation. Sponsors: Lantry 14 RES 10-1585 Approving the Mayor's reappointments of Todd Axtell and Mary Jo Woolf to serve on the RiverCenter Visitors Authority. Sponsors: Lantry 15 RES 10-1540 Approving adverse action against all licenses held by Pappy's Chicago Style Eatery, Inc. d/b/a Pappy's Gyros located at 1783 Maryland Avenue East in Saint Paul. Sponsors: Bostrom Notice of Violation.pdf Request for License Adverse Action.pdf Resolution #09-1379 dated December 16th 2009.pdf LIEP Customer Transition Detail Report.pdf Minn. Admin. Rules part 4626.0395.pdf Minn. Admin. Rules part 4626.1110.pdf SPLC Section 310.05.pdf Attachments: 16 RES 10-1524 Approving adverse action against all licenses held by AM PM Gas d/b/a Marathon Market located at 719 Payne Avenue in Saint Paul. Sponsors: Bostrom Notice of Intent to Suspend Licenses.pdf LIEP Customer Transaction Detail Report.pdf Attachments: 17 RES 10-1525 Approving adverse action against the Cigarette/Tobacco license held by AM PM Gas d/b/a Marathon Market located at 719 Payne Avenue in Saint Paul. Sponsors: Bostrom Notice of Violation.pdf Tobacco Compliance Check Purchase Form.pdf LIEP Customer Transaction Detail Report.pdf Minn.Stat. Section 609.685 (2009).pdf SPLC Section 324.07.pdf SPLC Section 324.11.pdf Attachments: City of Saint Paul Page 3 Printed on 3/7/2011 City Council Meeting Agenda December 15, 2010 18 RES 10-1523 Approving adverse action against all licenses held by Jerry Castillo d/b/a Amigos Auto Center & Sales located at 1445 Arcade Street in Saint Paul. Sponsors: Bostrom Notice of Violation.pdf License Group Conditions Text.pdf Memo and photographs dated August 25th 2010.pdf SPLC Section 310.05.pdf Attachments: 19 RES 10-1511 Approving a declaration affecting a section of Phalen Boulevard ROW, and the underlying Ramsey County Regional Rail Authority property, which was reconstructed for access to the Baldinger Bakery site. Sponsors: Bostrom Attachments: Exhibit A.pdf 20 RES 10-1396 Accepting a grant awarded by the United States Department of Justice -Office of Justice Programs in the sum of $250,000.00 for the purpose of enhancing the City's outdoor warning siren system and controls. Sponsors: Lantry FY09 Department Justice Grant Agreement Financial Analysis 10-1396.pdf Attachments: 21 RES 10-1489 Authorizing the Saint Paul Fire Department to accept the donation of $300.00 from the Residential Mortgage Group (RMG) Inc. Sponsors: Lantry Attachments: RMG Donation November 2010 22 RES 10-1498 Approving the 2011 Rules & Regulations for the Department of Parks and Recreation. Sponsors: Lantry 2011 Rules and Reg Brochure.pdf Rules & Regulations 2011-Edits.pdf Attachments: 23 RES 10-1485 Authorizing the City Attorney to retain the law firm of Miller and Van Eaton to represent the City in matters of cable television franchising, telecommunications and other specialized areas as necessary. Sponsors: Lantry Attachments: Agreement Between the City of Saint Paul and Miller Van Eaton P.L.L.C. 24 RES 10-1494 Approving the use of Neighborhood STAR Year-Round Loan Program Funds for a project in Ward 6. Sponsors: Bostrom Attachments: Payne Maryland STAR 175K.xls City of Saint Paul Page 4 Printed on 3/7/2011 City Council Meeting Agenda December 15, 2010 25 RES 10-1360 Preliminary Order setting date of public hearing for January 5, 2011 to acquire property rights along Maryland Avenue East immediately east and west of Clarence Street for the Phalen Village Left Turn Lanes project. Sponsors: Bostrom Exhibit A -Legal Descriptions.pdf Exhibit B -Depiction of parcels affected.pdf General Map of Area.pdf Summary of Engineering Recommendations.pdf Attachments: 26 RES 10-1481 Setting date of public hearing for January 5, 2011 to ratify the assessment of benefits, cost and expenses for a fire protection system on the 3rd and 4th floor of the Lowry Square, located at 345 Wabasha Street. File No. FP2010-03 Assessment No. 105132 Sponsors: Thune 27 RES 10-1486 Setting date of public hearing for January 5, 2011 to ratify the assessment of benefits, cost and expenses for a fire protection system at Hamernick Decorating located at 1381 N. Rice Street. File No. FP2010-04 Assessment No. 115135 Sponsors: Helgen 28 RES 10-1602 Approving the City of Saint Paul's 2011 Legislative Agenda. FOR DISCUSSION 29 CO 10-12 Presentation of accreditation plaque to Como Zoo by Jim Maddy, President and CEO of the Association of Zoos and Aquariums. 30 RES 10-1120 Authorizing Right-of-Way Maintenance for 2011. Sponsors: Lantry Attachments: 2011 Right of Way Scope of Work -Revised 10-27-10.pdf 31 RES 10-1126 Establishing the 2011 Residential Street Vitality Program Assessment Rates. Sponsors: Lantry Attachments: 2011 St. Improvement Special Assessment Bonds .pdf 32 RES 10-1115 Setting the recycling service fee for 2011 and allowing Public Works to request $597,750 in SCORE grant funds from Ramsey County to support the curbside recycling program under contract with Eureka Recycling. Sponsors: Lantry City of Saint Paul Page 5 Printed on 3/7/2011 City Council Meeting Agenda December 15, 2010 33 RES 10-1043 Setting the 2011 Sanitary Sewer and Storm Sewer Rates. Sponsors: Lantry 34 RES 10-1108 Establishing the Water Rates for 2011. Sponsors: Harris Council Resolution SPRWS-2011 rate fiscal impact.pdf Attachments: 35 RES 10-1464 Approving the Saint Paul Regional Water Services 2011 Budget. Sponsors: Harris RES 10-1464-Attachmt 1.pdf RES 10-1464-Attchmt #2.pdf RES 10-1464 SPRWS Budget Tracker 120910.pdf Attachments: 36 RES 10-1534 Approving the Saint Paul RiverCenter Convention and Visitors Authority 2011 Budget Sponsors: Lantry RCVA Budget Adoption -Resolution 10-007 .pdf RCVA Budget Tracker RES 10-1534 RCVA Budget Tracker 120910.pdf Attachments: ROLL CALL The City Council will reconvene at this time. 37 RES 10-1273 Adopting the 2011 HRA Budget and Property Tax Levy. Sponsors: Thune Res10-1273FinancialAnalysis.pdf HRA Budget Tracker RES 10-1273 HRA Budget Tracker Council 120910.pdf Attachments: ROLL CALL 38 RES 10-1536 Approving and Adopting the Saint Paul Public Library Agency Budget. Sponsors: Harris Library Budget Tracker RES 10-1536 Library Budget Tracker Council 120910.pdf Attachments: 39 RES 10-1537 Approving the 2011 City Tax Levy. Sponsors: Lantry Attachments: RES 10-1537 -Financial Analysis (City Tax Levy).pdf City of Saint Paul Page 6 Printed on 3/7/2011 City Council Meeting Agenda December 15, 2010 40 RES 10-1474 Adopting the 2011 Budgets. Sponsors: Lantry City Budget Tracker RES 10-1474 City Budget Tracker 120910.pdf Attachments: 41 RES 10-1597 Adopting the 2011 Dollar List and Policy Plan. Sponsors: Lantry Dollar List Dollar List Draft Attachments: ORDINANCES An ordinance is a city law enacted by the City Council. It is read at four separate council meetings and becomes effective after passage by the Council and 30 days after publication in the Saint Paul Legal Ledger. Public heaings on ordinances are held at the third reading. First Reading 42 Ord 10-59 An ordinance amending Appendix G. Energy Park Utility Company Franchise -Port Authority of the Saint Paul Legislative Code pertaining to the Energy Park Utility Company (EPUC) franchise agreement. Sponsors: Stark Ord 10-59 -EPUC Franchise Agreement -Financial Analysis.pdf Ord 10-59 -EPUC Francise Agreement (Clean).pdf Ord 10-59 -EPUC Francise Agreement (Redline).pdf Attachments: 43 Ord 10-60 An ordinance ordinance creating election rules for municipal elections under ranked-choice voting. (Public hearing held January 5 and continued to January 19.) Sponsors: Stark Elections Staff Ordinance Recommendations.pdf Ordinance language with annotations.doc Attachments: PUBLIC HEARINGS 44 Ord 10-54 An ordinance amending Chapter 106 of the Saint Paul Legislative Code to clarify requirements for sidewalk cafes and sidewalk sales displays. Sponsors: Thune, Lantry and Stark Sidewalk Cafe Recommendations from the Mayor’s Advisory Committee for People with Disabilities Smart Trips Letter.pdf Attachments: City of Saint Paul Page 7 Printed on 3/7/2011 City Council Meeting Agenda December 15, 2010 45 RES 10-1362 Authorizing vacation of City property at 260 5th Street East and conveyance to the Housing and Redevelopment Authority (HRA). Sponsors: Thune Exhibit A -legal description.pdf Map of City Property.pdf Attachments: 46 RES 10-1559 Amending the financing and spending plans in multiple capital project budgets across several departments to close out inactive projects. Sponsors: Lantry CIB Clean Up Fiscal Analysis 12.06.10.pdf CIB Committee Approval Attachments: 47 APC 10-5 Appeal of 2446 University Avenue LLC to a decision of the Planning Commission upholding the Zoning Adminstrator's determination at 2446 University Avenue West. Sponsors: Stark Appeal form and grounds Planning Commission & Zoning Cmte actions.pdf Letter in opposition.pdf Extension of 60-day deadline.pdf staff report packet.pdf Attachments: 48 PH 10-9 Public hearing to consider the application of Minnwest Bank Metro to rezone property at 1870 Old Hudson Road from B3 General Business to RM2 Medium Density Multiple family Residential. Sponsors: Lantry Planning Commission resolution Planning Commission action minutes 11-19-10 Zoning Committee minutes 60-day extension letter Letters in opposition Staff report packet Attachments: City of Saint Paul Page 8 Printed on 3/7/2011 City Council Meeting Agenda December 15, 2010 LEGISLATIVE PUBLIC HEARINGS 49 RES 10-920 Ratifying vacant building fee assessment for fees reinvoived in June 2010 for 1368 MARION AVENUE. [VB1006A, 108990] (laid over from September 15, 2010 for separate consideration) Sponsors: Lantry Report of Completion Assessment Roll Attachments: 50 RES 10-1182 Resolution ordering the rehabilitation or wrecking and removal of the structures at 578 THOMAS AVE within fifteen (15) days after the November 3, 2010, City Council Public Hearing. Sponsors: Carter III 578 Thomas.LH Minutes.10-12-10.doc 578 Thomas Ave.Owners & Interested Parties.9-17-10 578 Thomas Ave.Public Hearing Notice.9-13-10 578 Thomas Ave.Order to Abate Nuisance Building.7-23-10 578 Thomas Ave.Photos.6-16-10 578 Thomas Ave.Inspection Appt Ltr.5-17-10 578 Thomas Ave.LH Ltr.10-12-10.doc 578 Thomas Ave.LH Ltr.11-19-10.doc Attachments: 51 ALH 10-412 Appeal of Philip Black and Dan Boler to a Revocation of Fire Certificate of Occupancy and Order to Vacate at 256 MARSHALL AVENUE. Sponsors: Carter III 256 Marshall.appeal.11-30-10.pdf 256 Marshall Ave.Fire C of O Orders.11-8-10.dot 256 Marshall Ave.Photos.11-8-10.pdf 256 Marshall Ave.Photos.10-29-10.pdf 256 Marshall Ave.Fire C of O Orders.10-29-10.dot 256 Marshall Ave.Fire C of O Orders.9-20-10.dot 256 Marshall Ave Ltr.doc Attachments: 52 ALH 10-421 Appeal of Helen E. Fairbanks to a Notice of Condemnation Unfit for Human Habitation Order to Vacate and Vacant Building Registration Notice at 911 DALE STREET NORTH. Sponsors: Carter III 911 Dale.appeal. 11-30-10.pdf 911 Dale St.Photos.11-4-10.pdf 911 Dale St N.PC ltr.11-30-10.doc 911 Dale St N.PC ltr.12-10-10.doc Attachments: City of Saint Paul Page 9 Printed on 3/7/2011 City Council Meeting Agenda December 15, 2010 53 ALH 10-451 Appeal of Wally Nelson, Renovation Inc. to a Condemnation, Order to Vacate and Vacant Building Registration Notice at 513 VAN BUREN AVENUE. Sponsors: Carter III 513 Van Buren.appeal.12-7-10.pdf 513 Van Buren Ave.Condemnation Ltr.11-24-10.dot 513 Van Buren-Vacant Building Reg.pdf 513 Van Buren Ave.LH ltr.12-7-10.doc Attachments: 54 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: 55 ALH 10-430 Appeal of Michael Gross to a Notice of Condemnation Unfit for Human Habitation Order to Vacate at 852 ALBEMARLE STREET. Sponsors: Helgen 852 Albemarle St.Appeal.11-18-10.pdf 852 Albemarle St.Photos.11-17-10.pdf Attachments: 56 ALH 10-354 Appeal of A. Espinosa to a Notice of Condemnation Unfit for Human Habitation Order to Vacate at 211 KIM PLACE. Sponsors: Lantry 211 Kim Place.appeal.11-1-10 211 Kim Place.Condemnation.11-1-10 211 Kim Place.Photos.11-1-10 211 Kim Pl.Espinosa Email.11-7-10 211 Kim Pl.Wittgenstein Email.11-3-10 211 Kim Pl.LH ltr.11-9-10.doc 211 Kim Pl.PC ltr.12-7-10.doc Attachments: 57 ALH 10-414 Appeal of Janice and Jim Mott to a Notice of Condemnation as Unfit for Human Habitation and Order to Vacate at 642 WHITE BEAR AVENUE. Sponsors: Lantry 642 White Bear Ave N.Appeal.11-16-10.pdf 642 White Bear Ave N.Photos.11-5-10.pdf 642 White Bear Ave N Condemn-Vacate ltr.doc 642 White Bear Ave N.Correction Order.12-15-10.pdf 642 White Bear Ave N.Condmenation Placard Lift Ltr.12-15-10.pdf Attachments: City of Saint Paul Page 10 Printed on 3/7/2011 City Council Meeting Agenda December 15, 2010 SUSPENSION ITEMS RES 10-1633 Authorizing the Department of Parks and Recreation to accept donations from community partners for a community gathering to be held at the Oxford Community Center and Jimmy Lee Rec Center on Saturday, December 18, 2010. Sponsors: Carter III RES 10-977 Preliminary Order to establish public hearing date for Final Order to acquire property rights at 1190 and 1194 Payne Avenue for the Payne/Maryland Intersection Widening/Channelization project Sponsors: Bostrom Map1.pdf Map2.pdf Summary of Engineering Recomms.pdf Attachments: 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 Saturdays at 12:30 p.m., and Sundays at 1:00 p.m. (Subject to change) City of Saint Paul Page 11 Printed on 3/7/2011