Loading...
HomeMy WebLinkAboutCity Council Minutes 11-13-2018Adopted Minutes Regular City Council Meeting November 13, 2018 Mayor Slavik called a Regular Meeting of the Plymouth City Council to order at 7:00 p.m. in the Council Chambers of City Hall, 3400 Plymouth Boulevard, on November 13, 2018. COUNCIL PRESENT: Mayor Slavik, Councilmembers Willis, Carroll, Johnson, Davis, and Prom. COUNCIL ABSENT: Councilmember Wosje. STAFF PRESENT: City Manager Callister, Administrative Services Director Hokkanen, Public Safety Director Goldstein, Parks and Recreation Director Evans, Community Development Director Juetten, Public Works Director Thompson, Recreation Manager Hemp, Parks and Recreation Deputy Director Northway, Recreation Supervisor Fram, Creek Center Manager Fleck, Senior Planner Sommers, and City Clerk Engdahl. Plymouth Forum There was no one present to address the Council. Presentations and Public Information Announcements (4.01) Recognition to TCF Bank and Abbott Northwestern -West Health for Park and Recreation Programs The Council recognized TCF Bank and Abbott Northwestern -Health with plaques for their community service to the City's park and recreation programs. (4.02) Acceptance of Donation from Plymouth -Wayzata Youth Baseball Association Parks and Recreation Deputy Director Northway noted the partnership between the City and the Plymouth -Wayzata Youth Baseball Association. The Council thanked the association for their donation. (4.03) Announcement of Plymouth Arts Fair Recreation Supervisor Fram announced the Plymouth Arts Fair on November 17 and 18 at the Plymouth Creek Center. Adopted Minutes Page 1 of 5 Regular Meeting of November 13, 2018 Mayor Slavik read a note from Mayor Elect Wosje as he was unable to be here this evening. She also congratulated Councilmembers Prom and Carroll for their re-election, and Ward 2 Elect Roehl. Lastly, she thanked City Clerk Engdahl and her staff for conducting the recent election. Approval of Agenda Motion was made by Councilmember Johnson, and seconded by Councilmember Carroll, to qpprove the agenda. With all members voting in favor, the motion carried. Consent Aeenda Item No. 6.03 was removed from the Consent Agenda and placed under General Business as No. 8.05. Motion was made by Councilmember Prom, and seconded by Councilmember Johnson, to adopt the Consent Agenda that included the followingitems: 'tems: (6.01) Council Meeting minutes from Special Meeting and Regular Meetings of October 23, 2018. (6.02) Resolution Approving Disbursements ending November 3, 2018 (Res2018-345). (6.03) (This item was removed from the Consent Agenda and placed under General Business as item No. 8.05) (6.04) Resolution Approving Revisions to the Snow Management Policy for City Maintained Trails and Sidewalk System (Res2018-346). (6.05) Resolution Awarding Contract for the Elm Creek Stream Restoration (18011 - Res2018- 347). (6.06) Resolution Awarding Contract for the Neighborhood Drainage Improvements (18015 - Res2018-348). (6.07) Resolution Authorizing the Use of Comparable Worth Resource Planning Funds to Convert Hardcopy Employee Files to Laserfiche (Res2018-349). With all members voting in favor, the motion carried. Public Hearines There were no public hearings. Adopted Minutes Page 2 of 5 Regular Meeting of November 13, 2018 General Business (8.01) Canvass 2018 General Election Results City Clerk Engdahl presented the election results for the City offices that were on the General Election ballot and recommended approval. Motion was made by Councilmember Willis, and seconded by Councilmember Carroll, to adopt a Resolution Certifying the Local Results of the November 6, 2018 General Election (Res2018- 350). With all members voting in favor, the motion carried. (8.02) Update on Plymouth Creek Center Community Engagement Results Creek Center Manager Fleck introduced the item to the Council. Victor Pechaty from HGA summarized the results of the Plymouth Creek Center Community Engagement Study. (8.03) Comments on Sketch Plan for Senior Housing, Church, and Land Swap at 11015 Old County Road 15, 418 Zachary Lane, and the Northwest Corner of LaCompte Park (2018063) Senior Planner Sommers presented the item to the Council. In response to questions from the Council, Senior Planner Sommers provided the following information: • Hennepin County has indicated they are 10-15 years out on bringing Zachary Lane straight through to Highway 55. Regarding the proposed development, the question would still remain about the secondary access off Zachary Lane. • The proposed project would require a Comprehensive Plan amendment. • The single-family homes to the north would be removed when Zachary Lane is brought straight through to Highway 55 and some of the area is zoned commercial. • All 80 units of the building are likely at market rate. • The sidewalk would end at Station 73. Community Development Director Juetten reiterated that this is a sketch plan and opportunity for the Council to comment on what they would like included in the plan if it comes back as a full application. Alex Hall, applicant, stated that at this point they are not planning any affordable housing units. Michael Halley, applicant, provided background information on how the plan developed, and explained the next steps should the City indicate they would not support this plan. Adopted Minutes Page 3 of 5 Regular Meeting of November 13, 2018 Mr. Hall presented the Council with further information on United Properties. He reiterated that if the Council doesn't development in this location, they will not pursue it. The Council and Mr. Hall discussed whether the site would be negatively impacted if/when the roads are reconfigured as well as the difficulties in finding an alternative location in Plymouth for this product. David DesLauriers, 11104 Sunset Trail, stated that the size of the proposed development, as well as lighting, noise, increased traffic, and detriment to wildlife, would all negatively impact the area. Gary Schwartz, 11014 Old County Road 15, expressed concern with the proposed land swap associated with this plan as well as the size of the proposed development. Bruce Thompson, 11018 Old County Road 15, stated that there needs to be more of a transition from the high-density building to the lower -density single-family neighborhood. He also stated that this plan should be brought through the entire Comprehensive Plan process. He explained that the area is too tight to fit a building of this size and asked the Council to consider his comments. Community Development Director Juetten stated the rear of the building is for access for residents and not delivery. The Council discussed their concerns for not supporting this type of development. (8.04) Ordinance Amending Chapter IV of the City Code Regarding Short Term Rental Housing Community Development Director Juetten reported on the changes to the ordinance since it was last before the Council. The Council discussed difficulties with enforcing this ordinance, the practicality of requiring registration of tenants in advance, and making registration available online or via email. Staff was directed to make changes to the proposed ordinance. This item would be on the December 11 Council agenda. (8.05) 2018-2019 Parking Lot and Trail/Sidewalk Snow Removal Routes (previously item No. 6.03) The Council discussed removing the last "whereas" of the resolution that states, "review of the trail and sidewalk snow removal map by the City Council is only necessary if amendments and/or changes are necessary from the previous year." It would be beneficial for the Council to be able to comment and provide feedback to residents. Adopted Minutes Page 4 of 5 Regular Meeting of November 13, 2018 Motion was made by Councilmember Willis, and seconded by Councilmember Prom, to adopt t a Resolution Approving 2018-2019 Parking Lot and Trail/Sidewalk Snow Removal Routes with removal of the last "whereas" as noted above (Res2018-351). With all members voting in favor but Davis, the motion carried. Resorts and Staff Recommendations There were no reports and staff recommendations. Adiournment Mayor Slavik adjourned the meeting at 8:23 p.m. zAk44(AAIZ1 andra R. Engdahl, Ci Clerk Adopted Minutes Page 5 of 5 Regular Meeting of November 13, 2018