Loading...
121205 CC Reg Ag CITY OF SHOREWOOD 5755 COUNTRY CLUB ROAD CITY COUNCIL REGULAR MEETING COUNCIL CHAMBERS MONDAY, DECEMBER 12, 2005 7:00 P.M. AGENDA 1. CONVENE CITY COUNCIL MEETING A. Roll Call Mayor Love _____ Lizée _____ Turgeon _____ Callies _____ Wellens _____ B. Review Agenda 2. APPROVAL OF MINUTES A. City Council Work Session Minutes, November 28, 2005 (Att. – Minutes) B. City Council Regular Meeting Minutes, November 28, 2005 (Att.- Minutes) C. Truth-in-Taxation Meeting Minutes, December 5, 2005 (Att. – Minutes) 3. CONSENT AGENDA - Motion to approve items on Consent Agenda & Adopt Resolutions Therein: NOTE: Give the public an opportunity to request an item be removed from the Consent Agenda. Comments can be taken or questions asked following removal from Consent Agenda. A. Approval of the Verified Claims List (Att.- Claims List) B. Staffing – no action required C. City Clerk’s License Approvals (Att.- Deputy Clerk’s memorandum) 1. Refuse Haulers (Att. – Resolution) 2. Tree Trimmers (Att. – Resolution) 3. Therapeutic Massage D. Approving Year 2006 Agreements for Animal Control and Animal Impound Services (Att – Agreements) E. Authorizing the Mayor and City Administrator to Extend the EPDB Conditional Use License Agreement with Hennepin County (Att. – Proposed Resolution) F. Authorizing the City Administrator to Enter into an Agreement for Computer Network Services for the Year 2006 (Att. –Finance Director’s memorandum, Agreement) CITY COUNCIL AGENDA – DECEMBER 12, 2005 PAGE 2 OF 3 G. Authorizing Services for the 2005 Audit (Att. – Finance Director’s memorandum, representation letter) H. Approval of Extension to Escrow Agreement Deadline (Att. – Applicant's Request Letter) Applicant: Michael and Jody Laughlin Location: 5665 Howards Point Road I. Authorizing the Mayor and City Administrator to Enter into a Lease Agreement with Hennepin County for Election Equipment and Hardware Maintenance Service Agreement (Att. – Lease Agreement, Hardware Maintenance Service Agreement, Proposed Resolution) J. Authorization for Benefits Consultant Services (Att. – Administrator’s memorandum) K. Approval of Temporary Sign Permit (Att. – Planning Director's memorandum) Applicant: Cindy Berglund, rep. Curves for Women Location: 19905 Highway 7 (Waterford Shopping Center) 4. MATTERS FROM THE FLOOR (No Council action will be taken.) 5. REPORTS AND PRESENTATIONS 6. PUBLIC HEARING 7. PARKS 8. PLANNING - Report by Representative A. Minor Subdivisions (Att. Planning Director’s memorandum, Draft Resolution) Applicant: Timothy Anderson Location: 20520 and 20540 Excelsior Boulevard B. Text Amendment of C-3 Zoning District (Att. – Planning Director’s memorandum) Applicant: Lynne Fisher Location: 24285 Smithtown Road C. Minor Subdivision (Att. – Planning Director's memorandum, Draft Resolution) Applicant: Mark Kennedy Location: 23975 Yellowstone Trail 9. GENERAL/NEW BUSINESS A. SLMPD Proposal (Att. – Administrator’s memorandum) 1) Saunders Proposal 2) Funding for SLMPD for 2006 B. Approving the 2006 Budget and Approving the Property Tax Levy Collectible in 2006 (Att.- Finance Director’s memorandum, Proposed Resolution) CITY COUNCIL AGENDA – DECEMBER 12, 2005 PAGE 3 OF 3 C. Establishing the 2006 Pay Scale and City Insurance Contribution (Att. – Proposed Resolution) D. Authorizing the Transfer of Funds (Att – Proposed Resolution) 10. ENGINEERING/PUBLIC WORKS 11. STAFF AND COUNCIL REPORTS A. Administrator & Staff 1. County Road 19 Intersection B. Mayor & City Council 12. ADJOURN