HomeMy WebLinkAbout2005 06-01 CHCMMINUTES JUNE 1 2005
BROOKLYN CENTER CHARTER COMMISSION
The meeting was called to order by Chair Stanley Leino at 7:00 PM.
Secretary Gary Brown called roll. Stan Leino, Gary Brown, Kris Lawrence Anderson,
Bruce Lund, Edward Nelson, Eileen Oslund, Richard Phillips, and Richard Theis were
present. Roni Brunner Harold Middleton had excused absences.
Minutes of the April 27, 2005 meeting were reviewed and Oslund made a motion,
seconded by Theis to approve the minutes as submitted. Passed unanimously.
Old Business
Titles of Charter Defined Offices. Chairman Leino reported that he had attended a
meeting with the Mayor and several city council members and the chairpersons of
Planning Commission, Park Recreation Commission, Housing Commission and City
Manager and the Assistant City Manager. Chairman Leino brought up the issue
regarding city official titles and both the city staff and council members did not believe
that there was any concern. After considerable discussion about the need for position of
City Treasurer, Commissioner Brown made a motion, seconded by Nelson to leave titles
as they are currently defined in the charter. Passed unanimously. It was agreed by all
that the commission would respond to the City council or the City staff if there was an
issue regarding titles. It was agreed that the current charter allows the city manager
flexibility in modifying duties and responsibilities of department heads as he or she sees
fit.
Candidacv Reauirements for Mavor and Citv Council members. Commissioner Nelson
gave his report regarding the research he had done regarding filing requirements in the
Cities of Minneapolis and Brooklyn Park. Brooklyn Park had a $25.00 filing fee and
Minneapolis had a filing fee of $20.00 or filing by the petition of (5 of those who
voted in the previous similar election, petitioning on behalf of a candidate for ward -wide
elections. The City of Brooklyn Park (Class 2) allows for filling by affidavit with a
twenty -five ($25) dollar filing fee or filing by the petition of twenty -five (25) registered
voters on behalf of the candidate (see attached Report to the Charter Commission dated
June 1, 2005).
Commissioner Nelson's recommendations were as follows:
Filing by Affidavit (Revision of Section 4.04)
Upon receiving a completed Minnesota Affidavit of Candidacv form and
the payment of a filing fee of twenty -five dollars ($25) by a potential
candidate (delete to the Clerk), the Clerk shall certify the eligibility of the
06 -01 -05 -1-
candidate and place the name of the candidate upon the (delete primary)
election ballot without partisan designation.
Filing by petition (Addition of new Section 4.05 and renaming the previous
Section 4.05 as Section 4.06; or even visiting the revision of the entire Chapter 4,
e.g.. Section 4.02 and section to sections in the current Section 4.05)
Upon receiving a formal petition, signed by not less than one percent (I
of the registered voters at the last general election, filed on behalf of an
eligible voter whom they desire to be a potential candidate, the Clerk shall
certify the eligibility of the candidate and place the name of the candidate
upon the election ballot without partisan designation. There shall be no
filing fee required.
Discussion followed regarding the filing fee amount and $100 was thought to be too high.
A motion was made by Lund and seconded by Phillips to amend the draft revision
language to read a $50 filing fee or filing by the petition of fifty (50) registered voters on
behalf of the candidate. Motion passed unanimously.
A motion was made by Brown and seconded by Phillips, to recommend revising the
Section 4.04 as follows:
Filing by Affidavit or by Petition (Revision of Section 4.04)
Upon receiving a completed Minnesota Affidavit of Candidacv form and
the payment of a filing fee of fifty dollars ($50) by a potential candidate or
filing by the petition of fifty (50) registered voters on behalf of the
candidate (delete to the Clerk), the Clerk shall certify the eligibility of the
candidate and place the name of the candidate upon the (delete primary)
election ballot without partisan designation.
Motion passed unanimously.
New Business
Gifts of appreciation to out2oin2 commission members. A motion was made by Phillips
and seconded by Lawrence that gifts of appreciation for outgoing members should not
exceed $100.00.
Motion passed unanimously.
Change By -Laws State Statute 410.05, subd. 1 changed law that Charter Commission
members can serve more than two consecutive terms. A motion was made by Oslund and
seconded by Nelson to change the By -Laws, Part 4 under meetings (page 3) under E1 to
allow serving more than two consecutive terms.
06 -01 -05 -2-
Motion passed unanimously.
A motion was made by Brown and seconded by Lawrence Anderson to adjourn the
meeting at 8:28 PM.
Motion passed unanimously.
Meeting Dates: Upcoming meetings were established at the April 27, 2005 meeting to be
October 26, 2005 and the annual meeting to be held on January 25, 2006.
Motion by Brown, second by Brunner to adjourn the meeting at 8:25 PM. Motion passed
unanimously.
Submitted for consideration,
Gary E. Brown
Secretary
06 -01 -05 -3-