Loading...
06/03/2025 - City Council RegularCity Council Meeting Minutes Date: June 3, 2025 MINUTES OF A REGULAR MEETING OF THE EAGAN CITY COUNCIL Eagan, Minnesota June 3, 2025 A Listening Session was held Tuesday June 3, 2025 at 6:00 p.m. prior to the regular City Council meeting. Present were Mayor Maguire, Councilmembers Supina, Bakken, and Fields. A regular Eagan City Council meeting was held on Tuesday, June 3, 2025, at 6:30 p.m. Present were Mayor Maguire, Councilmembers Supina, Bakken, Hansen and Fields. Also present: City Administrator Miller, City Attorney Bauer, Public Works Director Matthys, Community Development Director Hutmacher, and City Planner Schultz. II. Adopt Agenda Councilmember Hansen moved Councilmember Fields seconded a motion to adopt the agenda as presented. Aye: 5, Nay: 0; Motion carried. III. Recognitions and Presentations A. A swearing-in ceremony was held for newly appointed firefighters Drew Schmitt, Kaneeshia Johnson, and Matt More. Firefighter Nick Kindlespire was also recognized during the meeting; however, he was not in attendance and will participate in a formal ceremony at a later date. Firefighters Drew Schmitt, Kaneeshia Johnson, and Matt More were sworn in. B. Chief Searle also introduced Battalion Chiefs Mike Winters and Drew Klees, who were recently promoted. Both were administered the oath of office during the ceremony. Chief Searle introduced Deputy Chief Holly Mullholland. She was administered the Oath of Office. Mayor Maguire thanked Firefighters for their service and commitment to the community. Mayor Maguire called for any members of the public wishing to speak on items listed on the Consent Agenda. Hearing none, Mayor Maguire pulled Item B for discussion. Mayor Maguire Councilmember Bakken moved and Councilmember Supina seconded a motion to adopt the Consent Agenda as presented, with the exception of Item B. Aye: 5, Nay: 0; Motion carried. City Council Meeting Minutes June 3, 2025 Page 2 IV. Consent Agenda A. It was recommended to approve the minutes for the May 6, 2025 Regular Council Meeting. B. It was recommended to accept the resignation of City Administrator Dianne Miller. • City Administrator Dianne Miller announced her resignation as noted in Consent Agenda Item B. She expressed her gratitude to City staff and the City Council for their ongoing support throughout her tenure. Mayor Maguire thanked Dianne for her 24 years of service to the City of Eagan. • Councilmember Fields, Bakken, Hansen and Supina expressed support for Mrs. Miller’s contributions to the City of Eagan. • Mayor Maguire thanked Dianne for her 24 years of dedicated service to the City of Eagan and noted that her last day will be July 18, 2025. He also shared that the Personnel Committee will meet at a future date to discuss transition plans, with an interim City Administrator to be named at a later time. Mayor Maguire moved and Councilmember Bakken seconded a motion to accept the resignation of City Administrator Dianne Miller. Aye: 4, Nay: 1; Motion carried. C. It was recommended to ratify the check registers dated May 16 and May 23 as presented. D. It was recommended to approve the following ordinary and customary contracts: • Vendor Agreement for Baztec, Inc • Vendor Agreement for Charlie Roth • Amendment to locker rentals agreement with Smarte Carte Inc. For Equipment update • Updated Agreement with RES PYRO for Fireworks Display at FunFest 2025 • Retail Sales Agreement with Forte • Vendor Agreement with Lynch Tennis for summer camps • Rental Agreement with Woodcrest Church to serve as a polling location on August 11 and November 3, 2026. E. It was recommended to approve Final Payment to Jackson & Associates, LCC in the amount of$22,000 for Eagan Community Center Roof Improvements. F. It was recommended to approve the following donations: • $51 of Anonymous donations to be used by the Eagan Historical Society City Council Meeting Minutes June 3, 2025 Page 3 • $400 popsicles (valued at $400) to be used at the Eagan Lakefest Event • $1900 from New Perspective to be used to support fire safety operations G. It was recommended to adopt the 5 Year Public Works Capital Improvement Plan (2026-2030) and AUTHORIZE the Implementation of the 2026 and 2027 Improvements H. It was recommended to approve Revisions to Winter Trail Maintenance Plan I. It was recommended to approve Plans & Specifications Contract 25-03, 2025 Citywide Trail & Parking Lot Improvements and Schedule Bid Opening J. It was recommended to approve Final Payment for Contract 24-19, Cliff Lake Sanitary and Storm Televising K. It was recommended to direct Preparation Of An Ordinance Amendment To City Code Chapter 6 Updating Restrictions Associated With Special Hunting Permits. L. It was recommended to accept Federal High-Intensity Drug Trafficking Area Grant on behalf of the Dakota County Drug Task Force M. It was recommended to approve an On-Sale Liquor License with Sunday sales for Lago Viking Lakes, LLC doing business as Lago Tacos N. It was recommended to approve Reciprocal Fire Service Agreement VII. NEW BUSINESS CONDTIONAL USE PERMIT – Champion Plumbing- Jack Hurley Jr. - A Conditional Use Permit for outdoor storage of commercial vehicles within the front yard setback located at 3670 Dodd Road City Administrator Miller introduced the item and invited Planner Schultz to provide additional details. Planner Schultz provided a staff report and a location map. Schultz noted the request is to allow outdoor storage of work vehicles in the front yard facing Dodd Road. Schultz noted that due to theft issues the Police Department recommended relocating the trucks to the front. During discussion, Police Chief Roger New and City Planner Mike Schultz responded, respectively, to City Council questions regarding theft issues and outdoor storage on adjacent properties. Mayor Maguire opened the public hearing and called for any residents wishing to speak. Hearing no public comments the mayor closed the public hearing and turned the discussion back to council. Councilmember Supina moved and Councilmember Bakken seconded a motion to approve a Conditional Use Permit to allow outdoor storage of seven box trucks and eight City Council Meeting Minutes June 3, 2025 Page 4 service vans upon the property located at 3670 Dodd Road, legally described as Lot 2, Block 1, Yorktown Industrial Park South, subject to the following conditions: 1. The Conditional Use Permit shall be recorded with Dakota County within 60 days of approval by the City Council. 2. The outdoor storage shall be limited to the 15 box trucks and service vans as depicted in the designated area on the site plan dated 4/30/2025, as revised. Expansion of the outdoor storage is prohibited without approval of an amendment to this Conditional Use Permit or a new Conditional Use Permit. 3. All vehicles shall be parked and stored in designated parking spaces as approved by the city. 4. Vehicle parking shall be maintained in a neat and orderly manner and shall not impede the vehicular circulation and emergency drive aisle around the building. 5. A minimum 24-foot-wide emergency drive aisle shall be maintained at all times. 6. The approved storage area shall not take up the required parking spaces or landscaping areas. 7. The applicant shall submit a revised landscaping plan detailing an irrigation system, acceptable to the City Planner, no later than August 1, 2025, showing how the property will be brought into compliance with the performance standards in City Code. The irrigation system shall be installed no later than November 1, 2025. 8. The applicant shall submit a revised site plan, acceptable to the City Planner, no later than August 1, 2025, to show proof of parking for a rear storage yard to be implemented if staff determines the front yard storage area interferes with minimum parking requirements. 9. The applicant shall submit a photometric plan to detail how the exterior lighting for the outdoor storage area will comply with City Code no later than August 1, 2025. The exterior lighting shall comply with the photometric plan no later than November 1, 2025. Aye: 5, Nay: 0; Motion carried. PLANNED DEVELOPMENT AMENDMENT – The Haven – Asaf Fligelman - A Planned Development Amendment to allow flexibility for the minimum required setback for a monument sign located at 3040 Eagandale Place City Administrator Miller introduced the item and invited Planner Schultz to provide additional information. Planner Schultz provided a staff report and a location map. Schultz noted a recently installed monument sign did not match the sign permit and was partially located within the public right-of-way. Schultz notes the applicant requested a zero foot City Council Meeting Minutes June 3, 2025 Page 5 setback for a monument sign where a 10-foot setback is required. The applicant proposes modifying the sign to remove it from the right-of-way and balance its appearance. Mayor Maguire opened the public hearing and called for any residents wishing to speak. Hearing none the conversation was returned back to Council. With no further comments, Councilmember Bakken moved and Councilmember Hansen seconded a motion to approve a Planned Development Amendment to allow a 10-foot setback deviation for a monument sign located 3040 Eagandale Place, legally described as Lot 1, Block 1, Eagandale Lemay Lake 2nd Addition, subject to the conditions: 1. An Amendment to the Planned Development Agreement shall be executed, in a form acceptable to the City Attorney, and recorded against the property within 90 days of City Council approval. The Agreement shall include the following exhibits: • Site Plan • Sign Plan 2. The Applicant shall obtain a Sign Permit for the proposed sign modifications. 3. The applicant shall enter into an Encroachment Agreement with the City in a manner acceptable to the City Attorney. Aye: 5, Nay: 0; Motion carried. VIII. OTHER BUSINESS IX. LEGISLATIVE/INTERGOVERNMENTAL AFFAIRS UPDATE X. ECONOMIC DEVELOPMENT XI. ADMINISTRATIVE AGENDA XII. VISITORS STO BE HEARD (FOR THOSE PERSONS NOT ON THE AGENDA) XIII. ADJOURNMENT Councilmember Bakken moved and Councilmember Supina seconded a motion to adjourn the meeting. Aye: 5, Nay: 0; Motion carried. The meeting was adjourned at 7:14 p.m. City Council Meeting Minutes June 3, 2025 Page 6 _____________________________________ Date _____________________________________ Mayor _____________________________________ City Clerk 07/01/2025