Loading...
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-