St. Cloud City Council Addresses Alleged Nonprofit Fraud and Approves New Zoning Changes

The St. Cloud City Council meeting focused on addressing concerns about a local sports organization potentially misrepresenting itself as a nonprofit and approving significant zoning changes for new development projects. The meeting also included discussions on employee rehire policies, fireworks regulations, and infrastructure improvements.

A point of contention was raised regarding a local sports organization accused of claiming nonprofit status without proper registration. A concerned resident, who had volunteered with the organization, spoke about her discovery that it had solicited sponsorships under the false pretense of being a nonprofit, misleading parents who believed they were supporting a legitimate cause. The resident expressed her dismay, stating, “sadness that I potentially helped an organization to defraud a bunch of parents.” She detailed how the organization required financial contributions from parents for tournament fees, despite its claims of nonprofit status. The Mayor addressed these concerns, assuring the council that they did not want citizens to be victims of potential fraud and encouraged anyone with information to report it to the clerk’s office.

Another topic was the approval of zoning changes for development, particularly the Thomasson Estates project. This development involved a zoning map amendment for approximately 10.31 acres to change its designation from Agricultural to R1B single-family dwelling. The Planning Commission had previously recommended approval, and city staff supported the request, citing its consistency with existing low-density residential land use. Discussions during the meeting revolved around ensuring that the development aligns with the city’s long-term planning goals and addresses concerns about emergency access and infrastructure adequacy.

The council deliberated on issues related to road safety and connectivity, particularly about the placement of a hammerhead turnaround for fire trucks. The fire chief voiced concerns about relying on emergency access points due to potential delays caused by manual locks and gates. He advocated for extending access to connect more directly to Ferdick Road, offering a better solution for emergency vehicles. As a result, a motion was made to approve the zoning amendment and preliminary subdivision plan for Thomasson Estates, which passed unanimously.

In another development-related discussion, the council considered a zoning application for a project that had faced delays due to multiple engineering designs. The developer expressed frustration over the process, emphasizing the financial investments made and adjustments to the design in response to city feedback. The council acknowledged the complexities of the project and expressed a desire to balance advancing the project while ensuring it does not exacerbate existing issues or create new hazards for the community.

The meeting also touched on the city’s employee rehire policy, specifically regarding the reinstatement of benefits for employees who return after leaving in good standing. Concerns were raised about loyalty, with some council members questioning the rationale behind offering benefits to returning employees. The city manager clarified that the policy aimed to recognize the contributions of experienced personnel, particularly in critical public safety roles.

Additionally, the council approved an ordinance allowing residents to request fireworks permits, addressing community complaints about noise during weeknights. The conversation extended to the enforcement of open burning regulations and motorized mobility devices on trails, with the Deputy Mayor proposing an increased fine structure for violations to deter repeat offenders.

The meeting concluded with nominations for the Recreation Advisory Committee and a report on the Savannah Park Homeowners Association’s agreement regarding the acquisition of property for the Ruml Road Trail. Council members also discussed updating the legal description of a historical area known as the “colored quarter” to “East St. Cloud quarter,” reflecting historical documentation and community interest. This proposal aimed to engage residents in the replanning process and update outdated terminology.

Note: This meeting summary was generated by AI, which can occasionally misspell names, misattribute actions, and state inaccuracies. This summary is intended to be a starting point and you should review the meeting record linked above before acting on anything you read. If we got something wrong, let us know. We’re working every day to improve our process in pursuit of universal local government transparency.
Mayor:
Robertson, Chris
City Council Officials:
Robertson, Chris (Mayor), Paul, Jennifer A. (Council Member), Urban, Kolby (Council Member), Gilbert, Ken (Council Member), Fletcher, Shawn (Deputy Mayor)

Receive debriefs about local meetings in your inbox weekly:

Trending meetings
across the country:

Meeting Date
Filter by bodytypes
Agricultural Advisory Committee
Airport Advisory Board
Art and Culture Board
Beach Committee
Bike and Pedestrian Advisory Committee
Board of Elections
Board of Health
Building Committee
Cannabis Control Board
Cemetery Commission
Charter Revision Commission
Child and Family Services Board
City Council
City Identity Committee
Code Enforcement Board
College Board of Trustees
Community Appearance Board
Community Preservation Committee
Community Redevelopment Agency
Congressional Committee
County Council
Disability Advisory Committee
Economic Development Board
Elderly Affairs Board
Electric Advisory Board
Environmental Commission
Financial Oversight Board
Historic Preservation Commission
Housing Authority
Human Relations Committee
Human Resources Committee
Insurance Fund
Land Use Board
Library Board
Licensing Board
Mental Health Commission
Municipal Alliance
Open Space Commission
Oversight and Review Committee
Parent Advisory Board
Parking Authority
Parks and Gardens Commission
Parks Commission
Pension Board
Planning Board
Police Review Board
Port Authority
Property Assessment Board
Public Safety Committee
Recreation Commission
Redevelopment Agency
Rent Control Board
Rent Leveling Board
School Board
Sewerage Authority
Shade Tree Commission
Special Magistrate
State Legislative Committee
State School Board
Taxation & Revenue Advisory Committee
Tourism Board
Trails Committee
Transportation Board
Utility Board
Value Adjustment Board
Veterans Committee
Water Control Board
Women's Advisory Committee
Youth Advisory Committee
Zoning Board
Filter by County
AZ
Maricopa County
CA
Alameda County
Los Angeles County
Orange County
San Bernardino County
San Francisco County
CO
Adams County
Arapahoe County
Boulder County
Denver County
Douglas County
El Paso County
Elbert County
Garfield County
Jefferson County
Larimer County
Mesa County
Montezuma County
Montrose County
Pueblo County
Teller County
Weld County
FL
Bay County
Bradford County
Brevard County
Broward County
Clay County
Duval County
Escambia County
Gulf County
Hendry County
Highlands County
Hillsborough County
Indian River County
Lake County
Lee County
Leon County
Levy County
Liberty County
Manatee County
Marion County
Martin County
Miami-Dade County
Monroe County
Okaloosa County
Orange County
Osceola County
Palm Beach County
Pasco County
Pinellas County
Polk County
Putnam County
Santa Rosa County
Sarasota County
Seminole County
St. Johns County
Taylor County
Volusia County
Walton County
IL
Cook County
Kane
Kane County
Mchenry
Sangamon County
IN
Elkhart County
Gibson County
Hamilton County
Hendricks County
Johnson County
Marion County
Marshall County
Miami County
Porter County
St Joseph County
KS
Wyandotte County
MA
Barnstable County
Berkshire County
Bristol County
Essex County
Franklin County
Hampden County
Hampshire County
Middlesex County
Norfolk County
Plymouth County
Suffolk County
Worcester County
MD
Montgomery County
MI
Berrien County
Genesee County
Grand Traverse County
Ingham County
Kent County
Macomb County
Oakland County
Washtenaw County
Wayne County
MN
Anoka County
Becker County
Beltrami County
Benton County
Blue Earth County
Brown County
Carver County
Cass County
Chippewa County
Chisago County
Clay County
Cook County
Crow Wing County
Dakota County
Dodge County
Fillmore County
Freeborn County
Goodhue County
Grant County
Hennepin County
Isanti County
Itasca County
Kanabec County
Kandiyohi County
Koochiching County
Lac Qui Parle County
Lyon County
Mcleod County
Morrison County
Mower County
Nicollet County
Norman County
Olmsted County
Pine County
Pipestone County
Polk County
Ramsey County
Rice County
Scott County
Sherburne County
Sibley County
St Louis County
Stearns County
Steele County
Wabasha County
Waseca County
Washington County
Winona County
Wright County
MO
Jackson County
NJ
Atlantic County
Bergen County
Burlington County
Camden County
Cape May County
Cumberland County
Essex County
Gloucester County
Hudson County
Hunterdon County
Mercer County
Middlesex County
Monmouth County
Morris County
Ocean County
Passaic County
Somerset County
Sussex County
Union County
Warren County
NY
Bronx County
Kings County
New York County
Queens County
Richmond County
PA
Allegheny County
Philadelphia City County
TN
Madison County
Montgomery County
Rutherford County
Shelby County
Williamson County
TX
Collin
Dallas
Dallas County
Denton
Ellis
Erath
Harris County
Hood
Hunt
Johnson
Kaufman
Navarro
PaloPinto
Parker
Rockwall
Somervell
Tarrant
Tarrant County
Wise County
VA
Albemarle County
Fairfax County
Loudoun County
Filter by sourcetypes
Minutes
Recording