Loading...
HomeMy WebLinkAbout06-18-1992394:t RECORD OF OFFICIAL PROCEEDINGS OF THE COMMON COUNCIL CITY OF ROCHESTER, MINNESOTA Adjourned Meeting No. 3 - June 18, 1992 Agenda Item A-1 E-1 E-2 E-3 President Selby called the meeting to order at 1:00 P.M., the following members being present: President Selby, Councilmembers Canfield, Crawford, Hunziker, McConnell. Absent: Councilmembers Petersson and Senjem. - Councilmember Senjem arrived 1:04 P.M. Canfield moved, McConnell second to adopt Resolution No. 383-92 setting a public.hearing to be held on August 3, 1992 for certain amendments to the Marigold Dev. District and TIF Plan on the Marigold Development District - Textile Care Redevelopment - Wood La Industrial Park. Ayes (5), Nays (0).Motion carried. Councilmember Senjem arrived - 1:04 P.M. Hunziker moved, Crawford second to adopt the following resolutions as approved by the Public Utility Board: Resolution No. 384-92 approving a contract agreement with Alvin E. Benike, Inc. for control house and foundations for the Mayo Foundati Substation in the amount of $185,422.00. Resolution No. 385-approving a contract agreement with Minnesota Municipal Power Agency MMPA and the City of Rochester for the - purchase of electricity from Rochester Public Utilities. Robert Pawelski, Public Utility Director was present and explained the usage of electricity from the Silver Lake Plant and urged the Council to approve this. Wishing to be heard was James Kiel of 4815 Valleyhigh Dr. N.W. and is concerned about the Rochester Public Utility and their record of producing electricty. Ayes (6), Nays (0). Motion carried. David Goslee, Assistant City Attorney explained the process of the request for Consensual Demolition of 807 9th Avenue S. E. Mr. Goslee explained that this has gone thru the regular channels of determining whether this was a hazardous piece of property and went to District Court and then the property owner would not follow thru with repairs via this court order. When the City inspected this, the City felt that this could not be repaired according to Court order and that is why this is before the Council for Consensual Demolition. The previous action is still proceeding and if this does not take place, then this action to demolish will be in order and ready to go. Councilmember Crawford wanted to know how long this would take. Dave Goslee stated that it would not be long. With that information, Crawford moved, Senjem second to adopt Resolution No. 386-92 to proceed. The Mayor and City Clerk are authorized to execute the agreement on behalf of the City which can require Chris Johnson, owner to cancel the contract for deed with Martha Richard and allow the assessments for this to be paid in 5 years. Ayes (6), Nays (0).Motion carried. RECORD OF OFFICIAL PROCEEDINGS OF THE COMMON COUNCIL � c CITY OF ROCHESTER, MINNESOTA 3943 Adjourned Meeting No. 2 - June 18, 1992 Agenda Item E-4 Canfield moved, Hunziker second to adopt Resolution No. 387-92 authorizing a Quick Take/Request Service Rights to Mayo Incinerator Project/ Willow Creek Sewer and Sanitation District. It is noted that David Senjem and Ruth'Crawford's husband are employees of the Mayo Clinic. Ayes (6), Nays (0).Motion carried. H-1 I Reconsideration of a motion on Item B-8 June 15, 1992 meeting. The Hearing on the Petition to vacate the 6 foot wide easement located along the south lot line of Lot 32, Blk 8, Replat of Blocks 3 and 8 Williams, Healy and Cornforth's Addition was adopted on June 15, 1992 with a 1 foot easement. Since that time, the footage was not correct and Richard Hines would like to have the Council reconsider the motion to approve 1 foot until this can be surveyed correctly. Canfield moved, Hunziker second to reconsider the motion. Ayes (6), Nays (0).Motion carried. Crawford moved, Senjem second to table this until July 6, 1992. Ayes (6), Nays (0).Motion carried. Having no further businesss, Canfield moved, Hunziker second to adjourn the meeting. Ayes (6), Nays (0).Motion carried. City Clerk