My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
2018 Annual Report
MoundsView
>
Commissions
>
Charter Commission
>
2010-2019
>
2018
>
11-20-2018
>
Packet
>
2018 Annual Report
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/30/2019 5:10:55 AM
Creation date
1/30/2019 5:10:54 AM
Metadata
Fields
Template:
MV Misc Documentation
Date
11/20/2018
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
Page 1 of 1
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
Show annotations
View images
View plain text
Mounds View Charter Commission 2018 Annual Report <br />November 20, 2018 <br /> <br />Honorable John H. Guthmann, Chief Judge <br />Ramsey County District Court <br />1070 Courthouse <br />15 W. Kellogg Blvd <br />Saint Paul, MN 55102 <br /> <br />Honorable Judge Guthmann: <br /> <br />SUMMARY OF COMMISSION ACTIVITY: January 2018 - December 2018 <br /> <br />January 16, 2018: Continue discussion of Charter Section 4.05. Approved Resolution 2018-01a, setting <br />future meeting dates for March thru July, and Minutes of September 19, 2017 meeting. <br /> <br />March 20, 2018: Continue discussion of Charter Section 4.05 and the timeline requirements and issues <br />related dates for city elections and recent updates to MN Statutes, League of MN Cities and Mounds View <br />Code. Discuss ramifications of the changes in MN Statutes and their impact on our election timeline and <br />resolution of MN Statute requirements. Adopted Minutes of January 16, 2018 meeting. <br /> <br />May 15, 2018: Newly appointed Commissioner Russell Warren joined the Commission. Nyle Zikmund <br />discussed the status of City Code and Ordinance updates and ongoing work to eventually codify the entire <br />City Code. Discussion of the Charter Section 4.05 as it pertains to the timeline requirements and issues <br />related dates for city elections and recent updates to MN Statutes. Adopted Minutes of March 20, 2018 <br />meeting. <br /> <br />July 17, 2018: Nyle Zikmund discussed the updates coming to the web and coming access to city records. <br />Continued discussion of the Charter Section 4 Vacancy language. Adopted Resolution 2018-03a for <br />meeting dates September thru January 2019. Adopted Minutes of May 15, 2018 meeting. <br /> <br />September 18, 2018: Discussion of expiration of terms of members and an update from the Court for the <br />current status. Discussion of the Charter Section 4.05 Vacancy language and the necessary changes for the <br />requirements due to changes in Minnesota Statutes as it relates to elections. Adopted Minutes of July 17, <br />2018 meeting. <br /> <br />October 16, 2018: Continue discussion of the Charter Section 4.05 Vacancy language. Adopted Minutes <br />of September 18, 2018 meeting. Adopted a motion to suspend the election to fill the 2nd Vice Chair <br />position, until January. <br /> <br />November 20, 2018: Agenda includes: Discussion of the Charter Chapter 4 and Resolution 2019-01 to <br />present the proposed amendment to the City Council. Adopt the Minutes of October 16, 2018 meeting. <br />Resolution to amend our bylaws. Resolution to amend our meeting date for January and add dates for <br />March and May. Review 2018 Annual report. <br /> <br />Respectfully submitted, <br /> <br /> <br />___________________ ________________________ <br />Brian Amundsen, Chair Jonathan J Thomas, Secretary
The URL can be used to link to this page
Your browser does not support the video tag.