Loading...
HomeMy WebLinkAboutCity Council Minutes 01-08-2019Adopted Minutes Regular City Council Meeting January 8, 2019 At 7:00 p.m. the oaths of office were administered by City Clerk Engdahl to Mayor Wosje and Councilmembers Carroll, Roehl, and Prom in the Council Chambers of City Hall, 3400 Plymouth Boulevard, on January 8, 2019. Mayor Wosje then called a Regular Meeting of the Plymouth City Council to order at 7:10 p.m. Cub Scout Pack 283 led the Council in the pledge of allegiance followed by Stephanie Verone singing God Bless America and the National Anthem. COUNCIL PRESENT: Mayor Wosje, Councilmembers Carroll, Johnson, Davis, Willis, Roehl, and Prom. COUNCIL ABSENT: None. STAFF PRESENT: City Manager Callister, Administrative Services Director Hokkanen, Public Safety Director Goldstein, Parks and Recreation Director Evans, Community Development Director Juetten, Economic Development Manager Parr, Fire Chief Coppa, Public Works Director Thompson, Assistant City Engineer Payne, Sergeant Topp, and City Clerk Engdahl. Plymouth Forum There was no one present to address the Council. Presentations and Public Information Announcements (4.01) Acceptance of Donation from the North Star Herding Group for Ballistic K9 Vest Public Safety Director Goldstein introduced Mary Murphy and Phil Rustad with the North Star Herding Group Club who presented a check to the Council for purchase of a ballistic K9 vest. Motion was made by Councilmember Willis and seconded by Councilmember Carroll, to adopt a Resolution Accepting Donation of One K9 Bullet/Stab Proof Vest (Res2019-001). With all members voting in favor, the motion carried. Approval of Agenda Motion was made by Councilmember Johnson and seconded by Councilmember Davis, to approve thea eg nda. With all members voting in favor, the motion carried. Adopted Minutes Page 1 of 4 Regular Meeting of January 8, 2019 Consent Agenda Motion was made by Councilmember Prom, and seconded by Councilmember Davis, to adopt the Consent Agenda that included the following items: (6.01) Council Meeting minutes from Special and Regular Meetings of December 11, 2018. (6.02) Resolution Approving Disbursements ending December 28, 2018 (Res201-002). (6.03) Appoint Dr. Ronald McGown as City Health Officer for 2019. (6.04) Appoint Sandra Engdahl as City Council Secretary for 2019. (6.05) Resolution Appointing Official Depository for City Funds for 2019 (Res2019-003). (6.06) Resolution Designating the Plymouth Sun Sailor as the City of Plymouth's Official Newspaper for 2019 (Res2019-004). (6.07) Resolution Appointing Deputy Mayor for 2019 (Res2019-005). (6.08) Resolution Appointing Individuals to fill Vacant Terms on Various Boards and Commissions (Res2019-006). (6.09) Resolution Appointing Council Coordinating Representatives and Representatives to Other Agencies (Res2019-007). (6.10) Resolution Approving Renewal of Liquor Licenses for 2019 (Res2019-008 and Res2019- 009). (6.11) Resolution Approving City of Plymouth Engineering Guidelines and Standard Detail Specifications Dated January 2019 (Res2019-010). (6.12) Resolution Approving Reduction in Retainage for the Troy Lane Reconstruction Project (ST 180002 - Res2019-011). (6.13) Resolution Approving Replacement Purchase of SWAT Negotiations Throw Phone Equipment (Res2019-012). (6.14) Resolution Accepting Donation for the Police Department's Annual Recognition Event (Res2019-013). (6.15) Resolution Approving Change Orders and Final Payment for the Northwest Greenway Trail Segment Three (PR140005.171 - Res2019-014). Adopted Minutes Page 2 of 4 Regular Meeting of January 8, 2019 (6.16) Resolution Approving Variances for Setbacks to Allow Construction of a Garage and Reuse of an Existing Driveway for Property Located at 18015 County Road 6 (2014077 - Res2019-015). With all members voting in favor, the motion carried. Public Hearines (7.01) Public Hearing on Wine and 3.2 Percent Malt Liquor License Applications of Indian Eatery LLC, d/b/a India Palace, 4190 Vinewood Lane North #120 City Clerk Engdahl reported on the license applications. Mayor Wosje opened the public hearing. Mayor Wosje closed the public hearing. Motion was made by Councilmember Johnson, and seconded by Councilmember Prom, to adopt a Resolution Approving Wine and 3.2 Percent Malt Liquor License Applications of Indian Eatery LLC d/b/a India Palace, 4190 Vinewood Lane North #120 (Res2019-016). With all members voting in favor, the motion carried. (7.02) Public Hearing on the Vacation of a Drainage and Utility Easement and Approval of Encroachment Agreement at 10015 30th Avenue Public Works Director Thompson reported on the proposed vacation. Mayor Wosje opened the public hearing. Mayor Wosje closed the public hearing. Motion was made by Councilmember Willis and seconded by Councilmember Carroll, to adopt a Resolution Approving the Vacation of Drainage and Utility Easement within Lot 6, Block 1, Ridgecrest 2nd Addition (Res2019-017) and a Resolution Approving Encroachment Agreement for a Retaining Wall Improved Parking Area Patio and Landscaping_on Property located at 10015 30th Ave (Res2019-018). With all members voting in favor, the motion carried. General Business (8.01) 2019 Council Goals and Legislative Priorities Mayor Wosje noted that this item was discussed and amended at the Study Session held this evening. Adopted Minutes Page 3 of 4 Regular Meeting of January 8, 2019 Motion was made by Councilmember Carroll and seconded by Councilmember Johnson, to adopt a Resolution Adopting 2019 City Council Goals and Legislative Priorities as amended at the Study Session held earlier this evening (Res2019-019). Motion carried. Reports and Staff Recommendations There were no reports and staff recommendations. Adjournment Mayor Wosje adjourned the meeting at 7:33 p.m Sandra R. Engdahl, CWy Clerk Adopted Minutes Page 4 of 4 Regular Meeting of January 8, 2019