HomeMy WebLinkAboutCity Council Minutes 02-12-2019Adopted Minutes
Regular City Council Meeting
February 12, 2019
Mayor Wosje called a Regular Meeting of the Plymouth City Council to order at 7:05 p.m. in the
Council Chambers of City Hall, 3400 Plymouth Boulevard, on February 12, 2019.
COUNCIL PRESENT: Mayor Wosje, Councilmembers Willis, Johnson, Davis, Roehl, Carroll,
Prom.
COUNCIL ABSENT: None.
STAFF PRESENT: City Manager Callister, Administrative Services Director Hokkanen, Public
Safety Director Goldstein, Deputy Police Chief Fadden, Parks and Recreation Director Evans,
Public Works Director Thompson, Community Development Director Juetten, Fire Chief Coppa,
Senior Planner Drill, City Attorney Mattick, and City Clerk Engdahl.
Plymouth Forum
There was no one present to address the Council.
Presentations and Public Information Announcements
There were no presentations and public information announcements.
Approval of Aeenda
Motion was made by Councilmember Carroll, and seconded by Councilmember Davis, to
approve the agenda. With all members voting in favor, the motion carried.
Consent Aeenda
Item No's. 6.03 and 6.04 were removed from the Consent Agenda and placed under General
Business as No's. 8.02 and 8.03 respectively.
Motion was made by Councilmember Willis, and seconded by Councilmember Johnson, to adopt
the amended Consent Agenda that included the followingitems:
tems:
(6.01) Council Meeting minutes from Regular and Special Meetings of January 22, 2019.
Adopted Minutes Page 1 of 4 Regular Meeting of February 12, 2019
(6.02) Resolution Approving Disbursements ending February 2, 2019 (Res2019-031).
(6.03) (This item was removed from the Consent Agenda and placed under General Business as
item No. 8.02).
(6.04) (This item was removed from the Consent Agenda and placed under General Business as
item No. 8.03).
(6.05) Resolution Approving Change Order and Final Payment for Ice System Improvements at
the Plymouth Ice Center (IC150001 - Res2019-032).
(6.06) Resolution Authorizing Payment for 2019 Membership Dues Bassett Creek Watershed
Management Organization Elm Creek Watershed Management Organization Shingle Creek
Watershed Management Organization (Res2019-033).
(6.07) Resolution Approving Utilities for Continual Maintenance for Greenway West (2017083
- Res2019-034).
(6.08) Resolution Approving Change Order No's. 2-9, Request for Payment No. 7, and Final for
Vicksburg Lane Reconstruction and Expansion Project (15001 - Res2019-035).
(6.09) Resolution Approving Change Order No. 1 for the 15th Avenue and Highway 55 Utility
Improvement (WR160003 - Res2019-036).
With all members voting in favor, the motion carried.
Public Hearings
(7.01) Public Hearing on Wine and On -Sale 3.2 Percent Malt Liquor License applications
of Akirsa Pizza Company, d/b/a Firenza Pizza, 3225 Vicksburg Lane North, Suite A
City Clerk Engdahl reported on the license applications.
Mayor Wosje opened the public hearing.
Ajay Deshmukh, applicant, highlighted their menu and stated they hope to open the second week
of March.
Mayor Wosje closed the public hearing.
Motion was made by Councilmember Willis, and seconded by Councilmember Carroll, to adopt
a Resolution Approving Wine and On -Sale 3.2 Percent Malt Liquor License Applications of
Akirsa Pizza Company d/b/a Firenza Pizza, 2335 Vicksburg Lane North, Suite A (Res2019-037).
With all members voting in favor, the motion carried.
Adopted Minutes Page 2 of 4 Regular Meeting of February 12, 2019
General Business
(8.01) Approval of Resolutions with State of Minnesota, Hennepin County, Application for
2018 State Capital Budget Bond funds, and No Parking within Project Limits for CSAH
9/I-494 Interchange Project (ST1900030)
Public Works Director Thompson presented this item to the Council.
Motion was made by Councilmember Willis, and seconded by Councilmember Davis, to adopt
Resolution Approving Agreement No. 1033138 with the State of Minnesota Department of
Transportation for the Trunk Highway 494 at CSAH 9 Interchange Improvements (ST190003 -
Res2019-038), Resolution Approving Limited Use Permit No. 2785-0206 with the State of
Minnesota Department of Transportation for a Non -Motorized Recreational Trail in the Right -of -
Way of Trunk Highway 494 at CSAH 9 (Res2019-039), Resolution Approving Agreement No.
PW -56-17-18 with Hennepin County for the Trunk Highway 494 at CSAH 9 Interchange
Improvements (ST190003 - Res2019-040), Resolution Supporting the Application to Access
2018 State Capital Budget (Bond) Funds for the Trunk Highway 494 at CSAH Interchange
Project (ST190003 - Res2019-040, and Resolution Authorizing, "No Parking" CSAH/I-494
Interchange Project (ST190003) (Res2019-042). With all members voting in favor, the motion
carried.
(8.02) Purchase of and Policy for Unmanned Aerial Vehicle Program (Drone Purchase and
Policy) (Previously item No. 6.03)
Administrative Services Director Hokkanen provided detail regarding the drone purchase and
policy.
Deputy Police Chief Fadden reported on the public safety section of the policy and specified
circumstances under which the drone would record data.
In response to questions from the Council, Administrative Services Director Hokkanen and
Deputy Police Chief Fadden provided the following information:
The drone will not be identifiable to the naked eye while in flight, but there are
identifying signals emitted from the drone. There will be a tag or label on the
drone identifying it as a City of Plymouth drone.
Staff is looking at equipment that has a regular camera as well as a FLIR camera,
and there is an option to purchase spotlight and loud speaker attachments.
Motion was made by Councilmember Willis, and seconded by Councilmember Johnson, to adopt
a Resolution Approving Purchase of and Policy for Unmanned Aerial Vehicle Program
(Res2019-043). With all members voting in favor, the motion carried.
Adopted Minutes Page 3 of 4 Regular Meeting of February 12, 2019
(8.03) Annual Updates to the Zoning Ordinance and City Code Update (City of Plymouth
— 2018045) (Previously item No. 6.04)
Senior Planner Drill provided a brief presentation.
Councilmember Willis voiced his concern with the bullet points on the bottom of page 4 and top
of page 5, regarding the recommendation to eliminate Council review of conditional use permits
for sports and fitness clubs.
Motion was made by Councilmember Roehl, and seconded by Councilmember Johnson, to adopt
an Ordinance Amending Chapter 21 of the Plymouth Code, Entitled the Plymouth Zoning
Ordinance with the elimination of proposed language on the bottom of page 4 and top of page 5
regarding Council review of conditional use permits for sports and fitness clubs (2018045 -
Ord2019-01) and an Ordinance Amending Chapters 5 and 13 of the Plymouth City Code
(2018045 — Ord2019-02). With all members voting in favor, the motion carried.
Motion was by Councilmember Johnson and seconded by Councilmember Carroll, to adopt a
Resolution Approving Summary Publication of Ordinance No. 2019-01 and Ordinance No.
2019-02 (Res2019-044). With all members voting in favor, the motion carried.
Reports and Staff Recommendations
There were no reports and staff recommendations.
Adjournment
Mayor Wosje adjourned the regular meeting at 7.45 p.m.
Sandra R. Engdahl, C' Clerk
Adopted Minutes Page 4 of 4 Regular Meeting of February 12, 2019