Loading...
HomeMy WebLinkAbout2010/03/10 - ADMIN - Agenda Packets - Charter Commission - RegularAGENDA CHARTER COMMISSION MEETING ST. LOUIS PARK, MINNESOTA March 10, 2010 7:00 p.m. – Westwood Room, City Hall The mission of the Charter Commission is to evaluate and propose changes which are warranted in the city Home Rule Charter as provided by State Statute. Home Rule Charters are, in effect local constitutions passed by local voters and cannot conflict with state laws. Commissioners are appointed by the Chief Judge of Hennepin County District Court and serve on a volunteer basis. (Commissioners are not appointed by City Council.) Staff provides assistance to prepare agendas and performs other ministerial duties. 1. Call to Order 2. Roll Call & Attendance a. Requests for Excused Absences b. Introduction of New Members c. 2010 Term Expirations 3. Approval of Minutes –September 9, 2009 Charter Commission Meeting 4. Old Business a. Paperless Agenda – Going Green b. Revised By Laws c. Updated Charter Roster 5. New Business a. Election of Officers b. Proposed Annual Report for District Court – Year 2009 c. 2010 Work Plan • Housekeeping amendments – City Finance Department reorganization • Primary Election and filing dates changes 6. Future Meetings 7. Communications 8. Adjournment For more information or questions regarding this agenda, please contact Nancy Stroth at (952) 928-2840 or Chair Brian Fiderlein at 952-926-0596. Auxiliary aids for individuals with disabilities are available upon request. To make arrangements, please call Administrative Services at (952) 924-2525. UNOFFICIAL MINUTES CHARTER COMMISSION MEETING ST. LOUIS PARK, MINNESOTA September 9, 2009 7:00 p.m. – Westwood Room City Hall 1. Call to Order Chair Fiderlein called the meeting to order at 7:05 p.m. 2. Roll Call and Attendance Members Present: JC Beckstrand, Gary Carlson, Lynne Carper, Terry Dwyer, Brian Fiderlein, Steve Fillbrandt, Linda Jennings, Jim Kelly, Pat Skinner, Erica Gutmann Strohl and Nathan Prosser. Members Absent: Ken Gothberg, Jan Loftus and Brittney Turner (excused); Jim de Lambert (unexcused). Others Present: Marcia Honold, Management Assistant/Charter Commission Liaison and Lisa Songle, Recording Secretary. New Member Erica Gutmann Strohl was introduced. Ms. Honold discussed 2010 term expirations and asked that Commissioners inform her and the Hennepin County Chief Judge about reappointments. The city will help the District Court advertise any Commission openings that become available. 2a. Requests for Excused Absences Members Excused: Ken Gothberg, and Loftus and Brittney Turner. 3. Approval of Minutes – March 11, 2009 Chair Fiderlein inquired if anyone had any changes to the minutes of March 11, 2009. Commissioner Dwyer requested that the last sentence of Item 4b with respect to Bylaws be changed to read: It was the recommendation of the commission to leave the Bylaws as adopted at the September 10, 2008 meeting. It was moved by Commissioner Carper, seconded by Commissioner Jennings to approve the minutes of March 11, 2009 as amended. Motion was unanimously approved. 4. Old Business 4a. City Website – Charter Commission Information Ms. Honold and Ms. Songle presented a new section to the City’s website on the Charter Commission and asked for the Commission’s feedback on the site. It was requested that a link to the City Charter be added to the site. The Commissioners thanked staff for their work on the city’s website and for making the information available to residents. Charter Commission Unofficial Minutes September 9, 2009 2 4b. Paperless Agenda Ms. Honold and Ms. Songle discussed paperless agenda format with the Commission. Ms. Songle demonstrated how secured FTP site works if the Charter Commissioners decides to access the agenda packet and materials electronically. There was discussion that Sections 1 and 4 in the bylaws would need to be changed to accommodate this to add the language “or delivered” after mailed in each of those two sections. It was the consensus of the Commission that each Commissioner would indicate to staff whether they opt in or opt out of receiving a Paperless Agenda. Those that chose not to opt in would continue to receive their paper agenda mailed to them. It was moved by Commissioner Kelly, seconded by Commissioner Skinner to revise Sections 1 and 4 of the Charter Commission Bylaws to add the language “or delivered” after mailed in Section 1 and Section 4. Motion was unanimously approved. 5. New Business 5a. 2010 Work Plan Ms. Honold brought up potential changes to the City’s Administrative Penalties which would require an amendment to City Charter. She will report back to the Charter Commission after staff has discussed this with the City Council. 6. Future Meetings Chair Fiderlein set the next meeting, the Charter Commission’s Annual Meeting, for Wednesday, March 10, 2010 at 7 p.m. 7. Communications 8. Adjournment There being no further business to discuss, Chair Fiderlein called for a motion to adjourn. Motion by Commissioner Carper, seconded by Commissioner Kelly to adjourn the meeting at 7:45 p.m. The motion passed unanimously. Respectfully submitted by: Lisa Songle, Recording Secretary Adopted on October 30, 2006; amended September 10, 2008; September 9, 2009 ST. LOUIS PARK CHARTER COMMISSION BYLAWS Adopted September 9, 2009 1. The commission shall hold regular meetings at the call of the chair or at the call of three commissioners, provided that the commission shall meet at least once during each calendar year. Notice of each regular meeting shall be posted at City Hall and shall be mailed or delivered at least eight days prior to the meetings to all commission members and to any persons or organization upon reasonable request. 2. Quorum to transact commission business shall constitute of eight (8) members or a majority of those seated. 3. At each meeting, reasonable time shall be allocated for presentations from members of the public then in attendance. The commission may request presentations upon any issue from specific members of the public at any meeting. 4. Special meetings of the Charter Commission may be called at any time by the Chair of the commission or by five commissioners upon written, mailed or delivered notice postmarked five days prior to the meeting, and an attempt should be made to notify each member by telephone. 5. A majority of the members present at any meeting shall be competent to decide any matter except a resolution to amend the City Charter. A Charter amendment must carry by a vote of not less than a majority of the commission members. If a resolution to amend receives a vote of a majority of those present, but less than a majority of commission members, it shall be carried over and reconsidered at the next meeting. 6. The Chair has the right to speak and vote on any issue before the commission. 7. Any vote involving a Charter amendment or change must be made by roll call vote. 8. No proxy votes may be accepted. 9. Annual Election of Officers a. The commission shall elect its own officers, consisting of a Chair, Vice Chair and Secretary. b. The election shall be conducted at the Annual Meeting with the terms of office remaining through the conclusion of the Annual Meeting. c. All officers shall be elected by a majority vote of the commission members present. d. If a majority vote is not received by an individual on the first ballot, (a secret ballot may be request by any commission member) a second ballot between the two candidates who receive the highest number of votes shall be conducted. 10. All commission offices vacated for any reason shall be filled by a special election held at the first meeting after the vacancy occurs. 11. Any member may be removed at any time from office, by written order of the district court, the reason for such removal being stated in the order. When any member has failed to perform the duties of office and has failed to attend four consecutive meetings without being excused by the commission, the secretary of the charter commission shall file a certificate with the court setting forth those facts 12. All resolutions relative to Charter amendments shall be reviewed by the City Attorney prior to submission to the City Council. 13. Except as otherwise stated in these rules, The Standard Code of Parliamentary Procedure shall prevail. 3/1/2010 NAME/TITLE APPT DATE ADDRESS CONTACT INFO TERM EXPIRES Beckstrand, Jon (JC) 02/06/08 4386 Wooddale Ave S St. Louis Park, MN 55424 (W) (C) (email) 952/656-8520 612/810-8495 jbeckstrand@comcast.net jc_beckstrand@ars.aon.com 01/30/2012 Brimeyer, Jim 02/05/10 1306 Westwood Hills Rd St. Louis Park, MN 55426 (email)brimgroup@aol.com 01/22/2014 Carlson, Gary 10/12/2006 4018 Quentin Ave S. St. Louis Park MN 55416 (H) (W) (C) (email) 952/926-6968 651/281-1255 612/791-8783 garyncarlson@comcast.net 10/02/2010 Carper, Irving Lynne Secretary 04/29/2003 4010 Highwood Rd St. Louis Park, MN 55426 (email)ICarper1@Fairview.org 12/11/2012 deLambert, James 01/03/2006 9257 W. 22nd Lane St. Louis Park, MN 55426 (C) (W) (email) 612/750-6680 763/489-3160 jimd@liesch.com 03/14/2011 Dwyer, Terry 02/12/2008 3810 Ingelwood Ave S St. Louis Park, MN 55416 (H) 952/922-8750 dwyer816@yahoo.com 02/12/2012 Fiderlein, Brian Chair 03/22/2001 2820 Vernon Ave S. St. Louis Park, MN 55416 (H) (C) (email) 952/285-5106 952/201-5985 bfiderlein@yahoo.com 03/12/2011 Flory, Matthew 02/05/2010 3244 Edgewood Ave S St. Louis Park, MN 55426 (email)politicalhack@hotmail.com 03/01/2014 Gothberg, Ken 10/10/2006 3411 Aquila Lane St. Louis Park, MN 55416 (H) (W) (email) 952/933-2935 612/875-4080 kgothberg@msn.com 06/19/2011 Kelly, James 10/16/06 1601 Utah Ave S St. Louis Park, MN 55426 (email)jamesfkelly@earthlink.net 10/18/2010 Prosser, Nathan 12/11/2008 6020 Minnetonka Blvd St. Louis Park, MN 55416 (email) ndprosser@yahoo.com 12/11/2012 Skinner, Patrick Vice Chair 10/09/2006 3336 Huntington Ave S St. Louis Park, MN 55416 (C) (email) 651/895-5041 patskinner@earthlink.net 11/21/2012 Gutmann Strohl, Erica 08/25/2009 2828 Dakota Ave S St. Louis Park, MN 55416 (email)egstrohl@gmail.com 03/01/2014 Turner, Brittney 02/12/2008 5920 Oxford Street #15 St. Louis Park MN 55416 (H) (W) (email) 952/426.1909 612/342.0337 dohe0023@umn.edu 02/12/2012 Swenson, James T. Chief Judge Hennepin County Government Center 300 S 6th St Mpls MN 55487-0422 (W) (Fax) 612/348-2122 612/596-9144 Stroth, Nancy Staff Liaison 5005 Minnetonka Blvd St. Louis Park MN 55416 (W) (Fax) 952/928-2840 952/924-2170 nstroth@stlouispark.org Charter Commission Roster ST. LOUIS PARK CHARTER COMMISSION ANNUAL REPORT Calendar Year Ending December 31, 2009 The St. Louis Park Charter Commission is active and met twice in 2009. The Commission revised and adopted minor amendments to Charter bylaws. The Commission did not make any changes to the City’s Charter in 2009 and deemed the existing provisions to be adequate. Charter Review The Charter Commission held elections for officers at its annual meeting on March 11, 2009 and received an update regarding the Commission’s presence on the City website and paperless agendas. Commissioner Brian Fiderlein was elected to the position of Chair, Commissioner Patrick Skinner was elected to the position of Vice Chair, and Commissioner Irving Lynn Carper was elected to the position of Secretary. Charter Commissioners Brian Fiderlein and James de Lambert were reappointed on March 11, 2009. Charter Commissioner Marilyn Hoeft resigned from her position on March 1, 2009. New Commissioner Erica Gutmann Strohl was appointed August 25, 2009 resulting in a full complement of Commissioners for 2009. At the Charter Commission meeting on September 10, 2008, Charter Commissioners unanimously voted to amend Sections 1 and 4 of the Charter Commission Bylaws to add language to accommodate paperless agenda delivery. Respectfully Submitted: Brian Fiderlein, Chair Nancy Stroth, Staff Liaison 2820 Vernon Ave S City of St. Louis Park St. Louis Park MN 55416 5005 Minnetonka Blvd 952-285-5106 St. Louis Park MN 55416 952 928-2840 P = Present A = Absent Ae = Absence, Excused NOTE: Minnesota Statute Section 410.05 subdivision 2 provides “ When any member has failed to perform the duties of office and has failed to attend four consecutive meetings without being excused by the Commission, the Secretary of the Charter Commission shall file a certificate with the court setting forth those facts and the district court shall thereupon make its order of removal. Members Appointed Term Expires March 11 Sept. 9 Resigned Jon (JC) Beckstrand 2-6-08 1-30-12 P P Gary Carlson 10-12-06 10-2-10 P P Lynne Carper, Secretary 4-29-03 12-11-12 P P Jim de Lambert 1-3-06 3-14-11 P A Terry Dwyer 02-12-08 02-12-12 P P Brian Fiderlein, Chair 3-22-01 3-12-11 P P Steve Fillbrandt 4-29-03 1-22-10 P P Ken Gothberg 10-10-06 6-19-11 Ae Ae Marilyn Hoeft 3-1-02 3-1-10 3-1-09 Linda Jennings 3-1-02 3-1-10 P P Jim Kelly 10-16-06 10-18-10 P P Janice Loftus 3-1-02 3-1-10 Ae Ae Nathan Prosser 12-11-08 12-11-12 P P Pat Skinner, Vice Chair 10-9-06 11-21-12 P P Erica Gutmann Strohl 8-25-09 3-01-10 P Brittney Turner 2-19-08 2-12-12 Ae Ae Charter Commission 2009 ATTENDANCE ROSTER HOME RULE CHARTER 2010 proposed amendments Section 4.03. Primary Elections. The Council shall, whenever three (3) or more candidates have filed for any elective City office, provide through ordinance or resolution for a primary election to be held for each such office. The primary election shall be held on the first second Tuesday after the second Monday in September August. At least two (2) weeks' notice shall be given by the Clerk of the time and places of holding such election, and of the officers to be elected, by posting a notice thereof in at least one (1) public place in each voting precinct where a primary election will be held and by publishing a notice thereof at least once in the official newspaper of the City. Failure to give such notice shall not invalidate such election. Section 4.06. Nomination by Petition. The nomination of elective officers provided for by this Charter shall be by petition. The name of any nominee shall be printed upon the ballot whenever a petition meeting the requirements specified in this Charter has been filed on the nominee's behalf with the City Clerk. Such petition shall be signed by at least fifteen (15) currently registered electors qualified to vote for the office specified in the petition. No elector shall sign petitions for more candidates than the number of places to be filled at the election, and should the elector do so that signature shall be void as to the petition or petitions last filed. All nomination petitions shall be filed with the City Clerk not no more than ten (10) 84 days nor fewer less than eight (8) weeks seventy (70) days and fifty-six (56) 70 days before the first second Tuesday after the second Monday in September August before the general city election. The Clerk shall prepare the ballots with names of the candidates for an office in a manner provided by ordinance. Each petition, when presented, must be accompanied by a twenty dollar ($20.00) filing fee. Section 6.09. Levy and Collection of Taxes. Each year the Council shall levy the taxes necessary to meet the requirements of the budget for the ensuing fiscal year in the manner prescribed by State law. The Director of Finance designated City Treasurer shall transmit a statement of the taxes levied to the County Auditor annually. Such taxes shall be collected and their payment shall be enforced at the time and in the same manner as State and County taxes. No tax shall be invalid because of any informality in the manner of levying the same, nor because the amount levied exceeds the amount required to be raised for the purpose for which it was levied. Any surplus shall go into a suspense fund, and shall be used to reduce the levy for the ensuing year. Section 6.10. Tax Settlement with County. The Director of Finance designated City Treasurer shall ensure that all monies in the County Treasury belonging to the City are promptly turned over to the City according to law.