HomeMy WebLinkAbout04-13-2009 - MinutesMEDINA CITY COUNCIL
REGULAR MEETING MINUTES
Medina City Hall Council Chambers
April 13, 1009; 6:30 pm
CALL TO ORDER
The April 13 2009, Regular Meeting of the Medina City Council was called to order by
Mayor Nelson at 6:36 pm.
ROLL CALL
Council Members Present: Lucius Biglow, Jim Lawrence, Mark Nelson, Bob Rudolph, and
Shawn Whitney
Council Members Absent: Drew Blazey (excused), and Bret Jordan (excused)
City Staff Present: Donna Hanson, City Manager; Wayne Tanaka, City Attorney,
Ogden Murphy Wallace; Jeff Chen, Chief of Police; Joe Willis,
Director of Public Works; Robert Grumbach, Development
Services Director; and Rachel Baker, City Clerk
Mayor Nelson led Council, staff and audience members in the Pledge of Allegiance.
Council accepted the meeting agenda as presented at 6:37 pm. Mayor opened floor to
public comment at 6:40 pm.
PUBLIC COMMENT
Jeff Collum, Sound Power Incorporated, addressed Council concerning installation of solar
modules at Pong residence.
Resident Roger Ngouenet presented information to Council about affordable technologies,
commenting that these would improve the quality of life for citizens and create efficiencies
in city operations.
Comment period closed at 6:51 pm.
REPORTS AND ANNOUNCEMENTS
Mayor announced the city received the Tree City USA designation for 2008, the third
annual recognition.
Public works director said a Paperbark Maple tree was planted in Medina Park in honor of
Arbor Day and answered questions about lake access at Viewpoint and Lake Lane docks
and water quality in ponds at Medina Park. Willis provided updates concerning completion
of Viewpoint Park improvements, public safety camera project and request for
qualifications for city hall architect services.
Council member Rudolph provided a follow up to State Route 520 tolling bill.
Development services director provided a summary to State Route 520 project status and
answered inquiries about tree preservation at project location, sales tax collection, noise
mitigation and bridge signage.
Members of the facilities committee planned to meet in conjunction with city staff to review
submittals for city hall architect services and endeavor to provide recommendation at next
regular meeting.
CONSENT AGENDA
Nelson requested correction to March 14 special meeting minutes to reflect council
member Jordan’s absence and council member Whitney requested correction to March 9
regular meeting minutes to change spelling of name from Cook to Koch.
MOTION LAWRENCE AND SECOND WHITNEY TO APPROVE CONSENT AGENDA
ITEMS:
- Approval of March 3, 2009 City Council Special Meeting Minutes
- Approval of Corrected March 9, 2009 City Council Regular Meeting Minutes
- Approval of Corrected March 14, 2009 City Council Special Meeting Minutes
- Approval of March 16, 2009 City Council Special Meeting Minutes
- Approval of March 2009 Checks/Finance Officer’s Report; Claim check numbers 75072
through 75175 in the amount of $127,120.15: and payroll checks numbers 25236
through 25309 in the amount of $221,106.53. Voided Claim Checks are: 75111, 75120,
75123, and 75129.
- Approval of Local 763 Public Works Employees Labor Agreement
- Approval of Police Officers’ Guild Labor Agreement
MOTION CARRIED 5-0 (BLAZEY, JORDAN ABSENT) AT 7:22 PM.
OTHER BUSINESS
2009 Fee Schedule and Adoption of 2009 Fee Schedule Resolution (7:23 pm)
Council discussed topic and staff responded to questions.
MOTION LAWRENCE AND SECOND RUDOLPH TO APPROVE CHANGES
RECOMMENDED BY STAFF AND TO APPROVE RESOLUTION APPROVING
MODIFICATIONS TO THE 2009 FEE SCHEDULE. MOTION CARRIED 5-0 (BLAZEY
AND JORDAN ABSENT) AT 7:43 PM.
City Council Minutes
Page 2
April 13, 2009
Adoption of Medina City Council Strategic Plan (7:44 pm)
Council reviewed goals and participation guidelines and provided feedback to staff in order
to present revised documents for council’s consideration at its next regular meeting.
Preference was expressed by council members to place final strategic goals and public
participation guidelines in city newsletter and on city website and suggested
acknowledgement be sent to community members that participated in strategic goal
process.
Approval of Professional Services Agreement for Traffic Engineer Consultant (8:41 pm)
Willis summarized scope of work and recommended the Transpo Group provide
consultant services. He conveyed engineer would be present at May 4 special meeting.
MOTION WHITNEY AND SECOND LAWRENCE TO AUTHORIZE THE CITY MANAGER
TO NEGOTIATE AND ENTER INTO A CONTRACT WITH THE TRANSPO GROUP TO
PROVIDE TRANSPORTATION CONSULTANT SERVICES TO THE CITY OF MEDINA
AND MOTION CARRIED 5-0 (BLAZEY, JORDAN ABSENT) AT 8:53 PM.
Advisory Board Appointments; Park Board Positions 5 and 6 (8:54 pm)
MOTION BIGLOW AND SECOND LAWRENCE TO APPOINT ROSS MICKEL TO PARK
BOARD POSITION 5 AND LAURA WEINGAERTNER TO PARK BOARD POSITION 6
AND MOTION CARRIED 5-0 (BLAZEY AND JORDAN ABSENT) AT 8:56 PM.
Council Agenda Calendar (8:56 pm)
Council and staff discussed agenda calendar.
EXECUTIVE SESSION
The city council recessed into executive session at 9:21 pm, for an estimated time of
twelve minutes, pursuant to RCW 42.30.110 (1)(i) to discuss with legal counsel
representing the agency litigation or potential litigation to which the agency, the governing
body, or a member acting in an official capacity is, or is likely to become, a party.
City Council Members Biglow, Lawrence, Nelson, Rudolph, and Whitney; City Manager
and City Attorney were present. Executive Session adjourned and council resumed its
regular meeting at 10:11 pm. No action was taken.
City Council Minutes
Page 3
April 13, 2009
ADJOURNMENT
There being no further council business to discuss, the April 13, 2009, Regular Meeting of
the Medina City Council adjourned at 10:11 pm.
The City Council will hold a special study session Monday, May 4, 2009; 6:30 pm.
Next Regular Meeting of the Medina City Council will be held, Monday, May 11, 2009 at
6:30 pm.
Mark L. Nelson, Mayor Attest:
Rachel Baker, City Clerk
Minutes approved by City Council 05/11/2009.
City Council Minutes
Page 4
April 13, 2009