HomeMy WebLinkAbout01-11-2010 - MinutesMEDINA CITY COUNCIL
REGULAR MEETING MINUTES
Medina City Hall Council Chambers
January 11, 2010; 6:30 pm
CALL TO ORDER
Mark Nelson called the January 11, 2010 Regular Meeting of the Medina City Council to order
at 6:37 pm.
ROLL CALL
Council Members Present: Pat Boyd, Doug Dicharry, Bret Jordan, Janie Lee, Mark Nelson,
Katie Phelps, and Shawn Whitney
City Staff Present: Donna Hanson, City Manager; Steve Victor, City Attorney,
Kenyon Disend; Jeff Chen, Chief of Police; Joe Willis, Public
Works Director; Robert Grumbach, Development Services
Director; Nancy Adams, Finance Director; and Rachel Baker,
City Clerk
Nelson led council, staff and audience members in the Pledge of Allegiance. City clerk
administered oath of office to newly elected council members Boyd, Dicharry, Lee and
Phelps.
ELECTION
Nelson opened floor to nominations for 2010-2011 mayor. Phelps nominated Jordan and
Whitney seconded the nomination. Jordan was elected mayor following a 7-0 vote.
Jordan opened floor to nominations for 2010-2011 deputy mayor. Dicharry nominated
Whitney and Lee seconded the nomination. Whitney was elected deputy mayor following a
7-0 vote.
APPROVAL OF MEETING AGENDA
Boyd requested “Approval of City Hall Schematic Plans” be removed from consent agenda.
Council concurred and item was moved to other business. The amended meeting agenda
was approved by council consent.
PUBLIC COMMENT
Mayor opened public comment period at 6:43 pm.
Daniel Lipkie spoke about siting wireless facilities in Medina and urged the council to
strongly consider questions posed in staff memo addressed to council before responding.
Mayor closed public comment period at 6:45 pm.
REPORTS AND ANNOUNCEMENTS
Nelson recapped eastside mayor’s meeting and the presentation delivered by ARCH
program manager as segue into suggesting council consider a code amendment related to
accessory dwelling units. He summarized the Eastside Transportation Partnership meeting
and inquired how much of a committed presence council would prefer for future ETP
meetings.
City staff reviewed monthly reports and responded to council inquiries.
PRESENTATION
Chen awarded Dicharry with a plaque recognizing his work on the emergency
preparedness committee, serving most recently as chair and for his efforts in the city’s VHF
radio communications program.
CONSENT AGENDA
MOTION NELSON AND SECOND DICHARRY TO APPROVE CONSENT AGENDA AS
MODIFIED. MOTION CARRIED 7-0 AT 7:04 PM.
- Approval of December 14, 2009 City Council Regular Meeting Minutes
- Approval of January 5, 2010 City Council Special Meeting Minutes
-Approval of December 2009 Checks/Finance Director’s Report
Claim check numbers 76063 through 76203 in the amount of $294,163.11 and payroll check
numbers 25908 through 25991 in the amount of $251,483.24. Voided AP checks are 76099
and 76100 for the purpose of AP check form orders. Voided payroll checks are 25932 and
25933 for the purpose of payroll check form orders. Cancelled AP checks are 75836 in the
amount of $45.50 and 75915 in the amount of $269.60.
- Shoreline Master Program Update - Draft Public Participation Plan
- Approval of Public Works Truck and Snow Removal Equipment Purchase
OTHER BUSINESS
2010 City Council Retreat and Meeting Schedule (7:05 pm)
Council members decided to maintain regular meeting schedule and to hold study sessions
as necessary. A retreat for council and staff was scheduled for February 3 at 3:00 pm.
2010 Draft Legislative Agenda (7:14 pm)
Council discussed draft agenda and amended general government section, changing
second bullet and adding a third bullet to read:
- Oppose additional requirements in the Public Disclosure Act that would increase
compliance costs, and support legislation to minimize financial impacts to cities from
abusive public records requests.
- Actively support legislation which would allow recovery or mitigation of compliance
costs.
City Council Minutes
Page 2
January 11, 2010
MOTION DICHARRY AND SECOND PHELPS TO APPROVE 2010 LEGISLATIVE
AGENDA AS AMENDED. MOTION CARRIED UNANIMOUSLY AT 7:19 PM.
2010 Council Committees (7:19 pm)
MOTION NELSON AND SECOND TO RE-ESTABLISH FACILITIES, FINANCE AND
PERSONNEL COMMITTEES. MOTION CARRIED UNANIMOULSY AT 7:24 PM.
Council populated committees as follows:
Facilities: Boyd, Jordan, and Nelson
Finance: Jordan, Lee, and Whitney
Personnel: Dicharry, Jordan, and Phelps
Nelson volunteered to continue to represent the council at State Route 520 meetings and
Dicharry volunteered to represent the council at Eastside Transportation Partnership
meetings. Council decided to determine remaining meeting assignments at retreat.
MOTION NELSON AND SECOND LEE TO CONFIRM COMMITTEE APPOINTMENTS.
MOTION CARRIED UNANIMOUSLY AT 7:29 PM.
Briefing on Proposals for Wireless Communication Coverage in Medina and SR 520 (7:29 pm)
Grumbach reported on matter and, together with the city attorney, responded to council
inquiries.
Council requested staff provide a follow up during March 8 meeting.
Draft Code Enforcement Ordinance (7:50 pm)
MOTION DICHARRY AND SECOND NELSON TO APPROVE SCHEDULING OF PUBLIC
HEARING FOR FEBRUARY 8, 2010. MOTION CARRIED UNANIMOULSY AT 7:52 PM.
Approval of City Hall Schematic Plans (7:52 pm)
MOTION NELSON AND SECOND WHITNEY TO APPROVE GROUP MACKENZIE
ARCHITECTURAL SCHEMATICS FOR CITY HALL RENOVATION AND ADDITION
PROJECT AS SHOWN IN PACKET, WHICH DOES NOT INCLUDE DESIGN OR
CONSTRUCTION OF UNDERGROUND EMERGENCY GENERATOR AT THIS TIME.
MOTION CARRIED UNANIMOUSLY AT 8:01 PM.
City Council Minutes
Page 3
January 11, 2010
EXECUTIVE SESSION
The city council recessed into executive session at 8:00 pm, for an estimated time of sixty
minutes pursuant to 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 Boyd, Dicharry, Jordan, Lee, Nelson, Phelps, and Whitney and city
attorney, city manager and development services director were present.
Council also met pursuant to RCW 42.30.110 (1)(g) to review the performance of a public
employee. City council members Boyd, Dicharry, Jordan, Lee, Nelson, Phelps, and
Whitney and city attorney were present.
No action was anticipated.
Executive session was extended twenty minutes at 9:00 pm and another twenty minutes at
9:20 pm. Executive session adjourned and council resumed its regular meeting at 9:40 pm.
No action was taken.
ADJOURNMENT
MOTION PHELPS AND SECOND WHITNEY TO ADJOURN THE JANUARY 11, 2010,
REGULAR MEETING AND MOTION CARRIED 7-0 AT 9:42 PM.
The January 11, 2010 Regular Meeting of the Medina City Council adjourned at 9:42 pm.
The city council will hold a retreat Wednesday, February 3, 2010 at 3:00 pm and its next
regular meeting is scheduled for Monday, February 8, 2010 at 6:30 pm.
Bret Jordan, Mayor Attest:
Rachel Baker, City Clerk
Minutes approved by City Council 02/08/2010.
City Council Minutes
Page 4
January 11, 2010