Loading...
HomeMy WebLinkAboutDecember 17, 2019 MinutesShakopee City Council Minutes December 17, 2019 7:00 PM City Hall, 485 Gorman St. Mayor Bill Mars presiding 1. Roll Call Present: Mayor Bill Mars, Councilmembers Jody Brennan, Matt Lehman, Jay Whiting, Angelica Contreras Staff Present: City Administrator Bill Reynolds, Assistant City Administrator Nate Burkett, City Attorney Jim Thomson, City Engineer/Public Works Director Steve Lillehaug, Finance Director Nate Reinhardt, City Clerk Lori Hensen, Planning/Development Director Michael Kerski, Parks/Recreation Director Jay Tobin, Communications Coordinator Kristin Doran 2. Pledge of Allegiance 3. Special Presentation 3.A. Show Off Shakopee 2019 Winners Kristin Doran presented awards to the Show Off Shakopee 2019 winners. 4. Approval of Agenda Councilmember Jody Brennan made a motion to approve the agenda, seconded by Councilmember Angelica Contreras and the motion passed. 5-0 5. Consent Business - (All items listed in this section are anticipated to be routine. After a discussion by the Mayor there will be an opportunity for members of the Council to remove any items from the consent agenda for individual discussion. Those items removed will be considered following the Public hearing portion of the agenda. Items remaining on the Consent Agenda will not be discussed and will be approved in one motion.) Councilmember Matt Lehman made a motion to approve the amended consent agenda, seconded by Councilmember Jody Brennan and the motion passed. 5-0 Lehman removed item 5.A.1. for further discussion. Page 1 of 6 A. Administration *5. A.1. *Approval of the 2019 Property Tax Levy Collectible in 2020, the 2020 Budget, and the 2020 Debt Service Cancelations Specific to Certain Debt Issuances Councilmember Jay Whiting made a motion to adopt Resolutions R2019-116, R2019-117 and R2019-118, approving the 2019 property tax levy collectible in 2020, the 2020 budget, and the 2020 debt service cancellations specific to certain debt issuances, seconded by Councilmember Jody Brennan and the motion passed. 4-1 Nays: Lehman *5. A.2. *Resolution Approving the Commitment of Fund Balance for Unspent Building Permit Revenue Adopt Resolution No. R2019-133 approving the commitment of fund balance for unspent building permit revenue. (Motion was carried under consent agenda.) *5. A.3. *2020 Pay Plan and Staffing Adjustments Approve 2020 non -union, paid on call firefighter, part time pay plans, and 2020 budgeted staffing adjustments as presented, effective on January 6, 2020. (Motion was carried under consent agenda.) *5. A.4. *2020 Fee Schedule Approve Ordinance 02019-020, establishing fees for 2020. (Motion was carried under consent agenda.) *5. A.S. *2019 Miscellaneous Donations Adopt Resolution No. R2019-136, A resolution accepting the gifts and donations received from outside organizations as presented. (Motion was carried under consent agenda.) *5. A.6. *City Council Minutes Approve the minutes of December 3, 2019. (Motion was carried under consent agenda.) *5. A.7. *2020 Taxicab Business License Renewals Approve the applications for taxicab business license renewals for 2020. (Motion was carried under consent agenda.) *5. A.B. *2020 Tobacco License Renewals Approve the tobacco business licenses for 2020. (Motion was carried under consent agenda.) Page 2 of 6 *5. A.9. *2020 Pawn Shop Business License Renewals Approve the pawn shop business license for Excel Pawn Inc. dba Excel Pawn & Jewelry. (Motion was carried under consent agenda.) Approve the pawn shop business license for Pawn Xchange LLC. (Motion was carried under consent agenda. *5. A.10 *Republic Services Rate Adjustments Approve increase in recycling processing fees to .43/month, 30 gallon disposal fees to 4.39/month, 60 gallon disposal fees to 6.19/month and 90 gallon disposal fees to 7.97/month. (Motion was carried under consent agenda.) B. Fire *5. B.1. *CenterPoint Energy Community Partnership Grant Adopt Res. No. R2019-137 accepting a grant award from CenterPoint Energy. (Motion was carried under consent agenda.) C. Parks and Recreation *5. C.1. *Shakopee Youth Baseball Association - Field Improvements Approval of Shakopee Youth Baseball Association's plans for field improvements at Tahpah and Westminster Parks. (Motion was carried under consent agenda.) D. Planning and Development *5. D.1. *Planned Unit Development Amendment to Stagecoach PUD Adopt Ordinance No. 02019-019. (Motion was carried under consent agenda.) E. Police *5. E.1. *Surplus Property Authorize Disposal of Surplus Property - Bikes/Miscellaneous, (Motion was carried under consent agenda.) *5. E.2. *Drug Task Force Grant Agreement Adopt Resolution No.2019-134, Accepting 2020 Drug Task Force Grant Agreement. (Motion was carried under consent agenda.) *5. E.3. *Appointment of Cody Hendricks to Sergeant Appoint Cody Hendricks to fill the vacant sergeant's position. (Motion was carried under consent agenda.) Page 3 of 6 F. Public Works and Engineering *5. F.1. *Lift Station No. 16 Emergency Repairs Authorize an emergency repair to Lift Station No. 16 that includes a pump replacement by Minnesota Pump Works in the amount of $47,042.00. (Motion was carried under consent agenda.) *5. F.2. *Purchase a Marked Patrol Vehicle Approve the purchase of a 2020 Ford Utility Police Interceptor AWD vehicle from Tenvoorde Motor Company and equipment and set up from Emergency Automotive Technologies, Inc., in the total amount of $43,417.21. (Motion was carried under consent agenda.) *5. F.3. *Road Maintenance Agreement for 160th Street Authorize the execution of the Roadway Maintenance Agreement between the City of Shakopee and Spring Lake Township for 160th Street from Marshall Road to Baseline Avenue. (Motion was carried under consent agenda.) 6. RECOGNITION OF INVOLVED CITIZENS BY CITY COUNCIL - Provides an opportunity for the public to address the Council on items which are not on the agenda. Comments should not be more than five minutes in length. The Mayor may adjust that time limit based upon the number of persons seeking to comment. This comment period may not be used to make personal attacks, to air personality grievances, to make political endorsements or for political campaign purposes. Council Members will not enter into a dialogue with citizens, and questions from Council will be for clarification only. This period will not be used to problem solve issues or to react to the comments made, but rather for informational purposes only. 7. Business removed from consent will be discussed at this time See item 5.A.1. 8. Public Hearings 8.A. Vacation of Public Drainage & Utility Easements and a Sidewalk & Trail Easement Located within the Jackson Elementary School & Countryside Subdivisions Councilmember Matt Lehman made a motion to open public hearing, seconded by Councilmember Jody Brennan and the motion passed. 5-0 Councilmember Jody Brennan made a motion to close public hearing, seconded by Councilmember Angelica Contreras and the motion passed. Page 4of6 5-0 Councilmember Jay Whiting made a motion to approve Resolution No. R2019-129, a resolution approving the vacation of public drainage & utility easements and a sidewalk & trail easement for property located north of 17th Avenue (CSAH 16), east of Marystown Road (C SAH 15) and west of Jackson Elementary School., seconded by Councilmember Angelica Contreras and the motion passed. 5-0 9. Recess for Economic Development Authority Meeting 10. Reconvene 11. General Business A. Administration 11. A.1. Monthly Financial Report - November 2019 Informational only 11. A.2. Strategic Planning - Update Informational only B. Planning and Development 11. B.1. Preliminary & Final Plat of Powers First Addition Councilmember Jody Brennan made a motion to approve Resolution No. R2019- 130, a resolution approving Powers First Addition Preliminary & Final Plat for property located north of 17th Avenue (C SAH 16), east of Marystown Road (C SAH 15) and west of Jackson Elementary School, seconded by Councilmember Jay Whiting and the motion passed. 5-0 11. B.2. Planned Unit Development District Development #2, Powers PUD Councilmember Angelica Contreras made a motion to approve Ordinance No. 02019-018, an ordinance approved the Planned Unit Development District #2 (Powers PUD) for property located north of 17th Avenue (CSAH 16), east of Marystown Road (C SAH 15) and west of Jackson Elementary School, seconded by Councilmember Jody Brennan and the motion passed. 5-0 11. B.3. Final Plat of Canterbury Park Tenth Addition Page 5 of 6 Councilmember Jay Whiting made a motion to approve Resolution No. R2019-131, a resolution approving the final plat of Canterbury Park Tenth Addition, seconded by Councilmember Angelica Contreras and the motion passed. 5-0 11. B.4. PUD Amendment for Phase II of The Triple Crown Residences Councilmember Jay Whiting made a motion to approve Ordinance No. 02019-017, an ordinance approving the PUD Amendment for property located within the Canterbury Park PUD District at 830, 840 & 850 Shenandoah Drive, seconded by Councilmember Angelica Contreras and the motion passed. 4-1 Nays: Lehman C. Public Works and Engineering 11. C.1. Comprehensive Master Plan Final - Sanitary Sewer and Surface Water Councilmember Jody Brennan made a motion to approve Resolution R2019-135, adopting the Sanitary Sewer Master Plan and the Surface Water Management Plan, seconded by Councilmember Angelica Contreras and the motion passed. 5-0 12. Reports 12.A.City Bill List Informational only. 12.B.Liaison & Administration Reports 13. Other Business 14. Adjournment to Tuesday, January 7, 2020 at 7 p.m. Councilmember Jay Whiting made a motion to adjourn to January 7, 2020 at 7:00 p.m., seconded by Councilmember Angelica Contreras and the motion passed. 5-0 Page 6 of 6