Loading...
HomeMy WebLinkAbout12/23/2014 CITY OF APPLE VALLEY Dakota County, Minnesota December 23, 2014 Minutes of the regular meeting of the City Council of Apple Valley, Dakota County, Minnesota, held December 23, 2014, at 7:00 o'clock p.m., at Apple Valley Municipal Center. PRESENT: Mayor Hamann-Roland; Councilmembers Bergman, Goodwin, Grendahl, and Hooppaw. ABSENT: None. City staff inembers present were: City Administrator L,aweli, City Clerk Gackstetter, City Attorney Hills, Assistant City Engineer Bennett, Captain Bermel, Parks and Recreation Director Bernstein, Public Works Director Blomstrom, Assistant City Administrator Grawe, Human Resources Manager Haas, Finance Director Hedberg, Community Development Director Nordquist, Police Chief Rechtzigel, and Fire Chief Thompson. Mayor Hamann-Roland called the meeting to order at 7:00 p.m. Everyone took part in the Pledge of Allegiance to the flag. APPROVAL OF AGENDA MOTION: of Grendahl, seconded by Hooppaw, approving the agenda for tonight's meeting, as presented. Ayes - 5 -Nays - 0. AUDIENCE Mayor Hamann-Roland asked if anyone was present to address the Council, at this time, on any item not on this meeting's agenda. No one requested to speak. CONSENT AGENDA Mayor Hamann-Roland asked if the.Council or anyone in the audience wished to pull any item from the consent agenda. There were no requests. MOTION: of Bergman, seconded by Goodwin, approving all items on the consent agenda with no exceptions. Ayes - 5 -Nays - 0. CONSENT AGENDA ITEMS MOTION: of Bergman, seconded by Goodwin, approving the minutes of the regular meeting of December 11, 2014, as written. Ayes - 5 -Nays - 0. MOTION: of Bergman, seconded by Goodwin, approving renewal and issuance of licenses and permits for 2014, as attached to the City Clerk's memo. Ayes - 5 -Nays - 0. CITY OF APPLE VALLEY Dakota County, Minnesota December 23, 2014 Page 2 MOTION: of Bergman, seconded by Goodwin, approving extension of the Agreement with the Apple Valley Chamber of Commerce, for provision of Convention and Visitors Bureau services, through December 31, 2015, as attached to the Assistant City Administrator's memo, and authorizing the Mayor and City Clerk to sign the same. Ayes - 5 -Nays - 0. MOTION: of Bergman, seconded by Goodwin, approving the Apple Valley Convention and Visitors Bureau (CVB) 2015 Budget and Marketing Plan, as attached to the Assistant City Administrator's memo. Ayes - 5 -Nays - 0. MOTION: of Bergman, seconded by Goodwin, adopting Resolution No. 2014-202 amending 2014 budget for specific items. Ayes - 5 -Nays - 0. MOTION: of Bergman, seconded by Goodwin, adopting Resolution No. 2014-203 committing General Fund balance for 2014 financial statement purposes. Ayes - 5 -Nays - 0. MOTION: of Bergman, seconded by Goodwin, adopting Resolution No. 2014-204 amending 2015 budget for specific items and 2014 uncompleted projects. Ayes - 5 -Nays - 0. MOTION: of Bergman, seconded by Goodwin, adopting Resolution No. 2014-205 declaring the balance of Tax Increment District No. 13 to be sent to Dakota County for redistribution. Ayes - 5 -Nays - 0. MOTION: of Bergman, seconded by Goodwin, adopting Resolution No. 2014-206 approving amendments to the Apple Valley Firefighters Relief Association Bylaws. Ayes - 5 -Nays - 0. MOTION: of Bergman, seconded by Goodwin, approving the reduction of financial guarantee for Quarry Ponds West from $25,000.00 to $5,000.00, as listed in the Community Development Department Assistant's memo dated December 23, 2014. Ayes - 5 -Nays - 0. MOTION: of Bergman, seconded by Goodwin, adopting Resolution No. 2014-207 approving the final plat and Development Agreement for Cobblestone Lake North Shore, and authorizing the Mayor and City Clerk to sign the same. Ayes - 5 - Nays - 0. MOTION: of Bergman, seconded by Goodwin, approving the Planned Development Agreement with South Shore Development, Inc., for Cobblestone Lake North Shore, and authorizing the Mayor and City Clerk to sign the same. Ayes - 5 - Nays - 0. CITY OF APPLE VALLEY Dakota County, Minnesota December 23, 2014 Page 3 MOTION: of Bergman, seconded by Goodwin, authorizing professional engineering services with Bolton& Menk, Inc., for AV Project 2013-125, Iron Enhanced Filter for Long Lake, in an amount of$13,400.00. Ayes - 5 -Nays - 0. MOTION: of Bergman, seconded by Goodwin, approving the Geotechnical Exploration Service Agreement for AV Project 2015-105, 2015 Street Improvements, with Northern Technologies, Inc., in the amount of$23,150.00, and authorizing the Mayor and City Clerk to sign the same. Ayes - 5 -Nays - 0. MOTION: of Bergman, seconded by Goodwin, approving the Engineering Consulting Agreement for AV Project 2015-112, 2015 Utility Rate Study,with Progressive Consulting Engineers, Inc., in the amount of$35,270.00, and authorizing the Mayor and City Clerk to sign the same. Ayes - 5 -Nays - 0. MOTION: of Bergman, seconded by Goodwin, approving the Agreement for AV Project 2014-147, We112 Electrical Upgrades, with Killmer Electric Co., Inc., in the amount of$31,500.00, and authorizing the Mayor and City Clerk to sign the same. Ayes - 5 -Nays - 0. MOTION: of Bergman, seconded by Goodwin, approving the revised Agreement for a 2014 Fire Engine, Triple Combination Pumper with Crimson Fire, Inc., d/b/a Spartan ERV, in the amount of$499,346.00, and authorizing the Mayor and City Clerk to sign the same. Ayes - 5 -Nays - 0. MOTION: of Bergman, seconded by Goodwin, approving Second Amendment to Lease Agreement with T-Mobile Central, LLC, for property located at 8350 160th Street W., as attached to the Public Works Superintendent—Utilities memo dated December 23, 2014, and authorizing the Mayor and City Clerk to sign the same. Ayes - 5 -Nays - 0. MOTION: of Bergman, seconded by Goodwin, approving Second Amendment to Lease Agreement with T-Mobile Central, LLC, for property located at 13099 Foliage Avenue, as attached to the Public Works Superintendent—Utilities memo dated December 23, 2014, and authorizing the Mayor and City Clerk to sign the same. Ayes - 5 -Nays - 0. MOTION: of Bergman, seconded by Goodwin, approving Third Amendment to Lease Agreement with T-Mobile Central LLC, for property located at 7738 128th Street W., as attached to the Public Works Superintendent—Utilities memo dated December 23, 2014, and authorizing the Mayor and City Clerk to sign the same. Ayes - S -Nays - 0. MOTION: of Bergman, seconded by Goodwin, approving Change Order No. 2 to the contract with Designing Earth Contracting, Inc., for AV Project 2013-149, CITY OF APPLE VALLEY Dakota County, Minnesota December 23, 2014 Page 4 Regent's Point Street and Utility Improvements, in the amount of an additional $48,994.90. Ayes - 5 -Nays - 0. MOTION: of Bergman, seconded by Goodwin, approving Change Order No. 12 to the contract with Magney Construction, Inc., for AV Project 202-108, Water Treatment Plant Expansion, in the amount of an additional $11,823.23, and authorizing the Public Works Director to sign the same. Ayes - 5 -Nays - 0. MOTION: of Bergman, seconded by Goodwin, approving acceptance of public improvements related to AV Project 2013-136, Cortland 2nd Addition Street and Utility Improvements, as described in the Assistant City Engineer's memo dated December 17, 2014. Ayes - 5 -Nays - 0. MOTION: of Bergman, seconded by Goodwin, approving the reduction of financial guarantee for Cortland 2nd Addition Street and Utility Improvements to $20,000.00, as described in the Assistant City Engineer's memo dated December 17, 2014. Ayes - 5 -Nays - 0. MOTION: of Bergman, seconded by Goodwin, adopting Resolution No. 2014-208 approving the On-Call Loss Control Services Agreement with Integrated Loss Control, Inc., and authorizing the Mayor and Clerk to sign the necessary documents. Ayes - 5 -Nays - 0. MOTION: of Bergman, seconded by Goodwin, approving the National Insurance Services Insurance Trust Joinder Agreement for Long-Term Disability Insurance with National Insurance Services of Wisconsin, Inc., as attached to the Human Resources Manager's memo, and authorizing the Mayor and City Clerk to sign the same. Ayes - 5 -Nays - 0. MOTION: of Bergman, seconded by Goodwin, adopting Resolution 2014-209 approving revised 2015 Pay and Benefit Plan. Ayes - 5 -Nays - 0. MOTION: of Bergman, seconded by Goodwin, approving hiring the seasonal employees, promotion of employee, and resignation of employee, as listed in the Personnel Report dated December 23, 2014. Ayes - 5 -Nays - 0. END OF CONSENT AGENDA 1NTRODUCTION OF NEW POLICE OFFICERS CURTIS AND GIBBS Police Chief Rechtzigel introduced newly hired Police Officers Christopher Curtis and James Gibbs to the Council and presented them with their badges. The City Clerk administered the oaths of office to the Officers. The Council congratulated Officers Curtis and Gibbs and welcomed them to their new positions. CITY OF APPLE VALLEY Dakota County, Minnesota December 23, 2014 Page 5 FALLEN HEROES MEMORIAL RIDE APPRECIATION AWARD Dave Boe, Jean Boe, and Mark Ceminsky, representing the 1776 American Legion Riders, were present. Mr. Boe presented an appreciation award to Police Chief Rechtzigel and the Apple Valley the Police Department, for their assistance during the July 2014 Fallen Heroes Memorial Ride. CALENDAR OF UPCOMING EVENTS MOTION: of Grendahl, seconded by Hooppaw, approving the calendar of upcoming events as included in the City Clerk's memo dated December 19, 2014, and noting that each event listed is hereby deemed a Special Meeting of the City Council. Ayes - 5 -Nays - 0. CLAIMS AND BILLS MOTION: of Bergman, seconded by Goodwin, to pay the claims and bills, on the check register dated December 17, 2014, in the amount of$728,657.79; and December 23, 2014, in the amount of$759,574.42. Ayes - 5 -Nays - 0. MOTION: of Hooppaw, seconded by Grendahl, to adjourn. Ayes - 5 -Nays - 0. The meeting was adjourned at 7:19 o'clock p.m. Respectfully Submitted, �aryr�Q.s�f�O�G�iO� Pamela J. ck etter, City Clerk Approved by the Apple Valley City Council on �'43� �5