CITY OF UNIVERSITY PLACE
MINUTES
Regular Meeting of the City Council
Monday, March 4, 2019
City Hall, Windmill Village
1. CALL REGULAR MEETING TO ORDER
Mayor Keel called the Regular Meeting to order at 6:30 p.m.
2. ROLL CALL
Roll call was taken by the City Clerk as follows:
Councilmember Figueroa |
|
Present |
Councilmember Grassi |
|
Excused |
Councilmember McCluskey |
|
Present |
Councilmember Nye |
|
Present |
Councilmember Worthington |
|
Excused |
Mayor Pro Tem Belleci |
|
Present |
Mayor Keel |
|
Present |
Staff Present: City Manager Sugg, City Attorney Kaser, Communications/I.T. Manager Seesz, and City Clerk Genetia.
MOTION: By Councilmember Figueroa, seconded by Councilmember McCluskey, to excuse the absences of Councilmembers Grassi and Worthington.
The motion carried.
3. PLEDGE OF ALLEGIANCE
Councilmember McCluskey led Council in the Pledge of Allegiance.
4. APPROVAL OF MINUTES
MOTION: By Mayor Pro Tem Belleci, seconded by Councilmember Figueroa, to approve the minutes of the February 19, 2019 meeting as submitted.
The motion carried.
5. APPROVAL OF AGENDA
MOTION: By Mayor Pro Tem Belleci, seconded by Councilmember McCluskey, to approve the agenda.
The motion carried.
6. PUBLIC COMMENTS – None.
7. CONSENT AGENDA
MOTION: By Mayor Pro Tem Belleci, seconded by Councilmember Figueroa, to approve the Consent Agenda as follows:
A. Receive and File: Payroll for the period ending 01/31/19, dated 02/05/19, in the total amount of Three Hundred Seventeen Thousand Nine Hundred Eighty-Six and 34/100 Dollars ($317,986.34); Claims dated 02/15/19 (2018 invoices), check nos. 51982484 through 51982492, wire transfer no. 6216364, in the total amount of Eighty Thousand Six Hundred Eighty-Four and 11/100 Dollars ($80,684.11); Claims dated 02/15/19, check nos. 51982493 through 51982546, wire transfer no. 321102, in the total amount of Five Hundred Forty-Five Thousand Thirty and 22/100 Dollars ($545,030.22).
B. Adopt a resolution approving the Park Advisory Commission’s 2019 Annual Preliminary Work Plan. (RESOLUTION NO. 886)
C. Authorize the City Manager to approve payment of $69,362.05 for the Tyler Technologies EnerGov invoice for Year 3 Maintenance, Support Fees and Professional Services for the Permit Tracking System covering February 1, 2019 through January 31, 2020.
D. Pass an ordinance amending Ordinance No. 702; Relating to Fireworks. (ORDINANCE NO. 714)
The motion carried.
COUNCIL CONSIDERATION
8. UNIVERSITY PLACE REFUSE CONTRACT
Staff Report - City Attorney Kaser presented an ordinance that would approve an increase to the refuse base rate for the recycling surcharge, and to reflect the six-month review of potential rate adjustments by Council. The requested 2.57% surcharge will be added to all base rates for 12 months to recover the costs the company incurred for recyclable materials last year. In response to its request, Council was provided with information with regard to the cost University Place Refuse incurred in 2018 for the recycling surcharge.
Per the current Franchise Agreement, CPI adjustment and LRI-related disposal tip fee pass-through rate increases are automatic and do not require Council approval.
Public Comment – None.
Council Consideration – MOTION: By Councilmember McCluskey, seconded by Councilmember Nye, to pass an ordinance approving an increase to the refuse base rate in accordance with the current solid waste, recyclable materials, and yard waste Franchise Agreements with University Place Refuse Service, Inc. and Lakewood Refuse Service, Inc.
The motion carried. (ORDINANCE NO. 715)
9. CITY MANAGER & COUNCIL COMMENTS/REPORTS
City Manager Sugg provided an update on the City Hall move. He indicated that the offices will be closed to the public on April 5 and 8, 2019 to accommodate the packing and unpacking of office essentials. Regular Council meetings will continue to be held at its current location until the new Council Chambers is completed.
Councilmember McCluskey expressed her excitement about the City Hall move.
Mayor Pro Tem Belleci reported that she, Mayor Keel and City Manager Sugg attended the Pierce County General Assembly meeting on February 21, 2019 and shared information from the keynote speaker on becoming a child-friendly city. Additionally, she reported that the City received a “Healthy Communities” gold award from the Tacoma-Pierce County Health Department.
Mayor Keel reported that he will be attending a Smart Cities conference and shared his goals to position the City as a forwarding-thinking city in providing services to its citizens.
STUDY SESSION
10. LEGISLATIVE PROPOSAL: AWC BENEFIT TRUST
Councilmember Figueroa introduced and discussed the legislative proposal he submitted together with Councilmember Grassi. The legislative proposal calls for an adoption of a Council resolution requesting the Association of Washington Cities (AWC) Benefit Trust to reduce the threshold number of councilmembers to obtain benefits from fifty percent of councilmembers to one participating councilmember.
Council expressed interest in inviting the AWC’s Employee Benefit Advisory Committee (EBAC) to present its position with regard to the Trust’s policy for elected official coverage and directed staff to do so via a letter from the Mayor.
11. COUNCIL RULES
City Attorney Kaser presented the proposed amendments to the Council Rules. Two of these changes were previously identified and discussed by Council at its January 2018 retreat. In addition, several departures from the current Rules were noted as follows: (1) the scope of the consent agenda is expanded to include approval of meeting minutes; (2) a separate item for public hearing and appeals is included; and (3) the public comment section is expanded to allow members of the public to make their input known early in the meeting.
Staff was directed to move this item forward for Council consideration at a future meeting under the consent agenda.
12. ADJOURNMENT
The meeting adjourned at 7:26 p.m. No other action was taken.
Submitted by,
Emy Genetia
City Clerk