HomeMy WebLinkAboutCity Council Minutes 06-11-2019Adopted Minutes
Regular City Council Meeting
June 11, 2019
Mayor Wosje 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 June 11, 2019.
COUNCIL PRESENT: Mayor Wosje, Councilmembers Willis, Carroll, McGregor, Roehl,
Davis, and Prom.
COUNCIL ABSENT: None.
STAFF PRESENT: City Manager Callister, Administrative Services Director Hokkanen, Parks
and Recreation Director Evans, Community Development Director Juetten, Public Safety
Director Goldstein, Fire Chief Coppa, Deputy Director of Parks and Recreation Northway,
Recreation Supervisor Koch, Recreation Manager Hemp, Recreation Supervisor Pearson, City
Forester Buck, Creek Center Manager Fleck, City Attorney Knutson, and City Clerk Engdahl.
Plymouth Forum
Leon Beasley, 18005 County Road 24, voiced his concerns regarding drainage in his
neighborhood including Brenda Michaelson's residence at 18015 County Road 24.
Public Works Director Thompson stated staff is working with the neighborhood regarding the
drainage issue and will report back to the Council.
Presentations and Public Information Announcements
(4.01) Announcement of Music in Plymouth and 5K Run
Representatives of the Plymouth Civic League announced this year's 5K run on June 29 and
Music in Plymouth on July 2.
(4.02) Acceptance of Musical Instrument Donation from the Plymouth Rotary Club for the
Zachary Playfield Renovation
Deputy Director of Parks and Recreation Northway recognized the Plymouth Rotary Club for
their contribution to the parks.
Steve Beachler, President of the Rotary, recounted how the Plymouth Rotary Club has
recognized its 40th year and presented the monetary donation to the Council.
Adopted Minutes Page 1 of 3 Regular Meeting of June 11, 2019
(4.03) Acceptance of Minnesota Recreation and Park Association Awards of Excellence to
the Parks and Recreation Department
Michelle Snider, Executive Director of Minnesota Recreation and Park Association, presented
five Awards of Excellence from the MN Recreation and Park Association to Parks and
Recreation staff.
Approval of Agenda
Motion was made by Councilmember Willis, and seconded by Councilmember Davis, to approve
the agenda. With all members voting in favor, the motion carried.
Consent Astenda
Motion was made by Councilmember Willis, and seconded by Councilmember McGregor, to
adopt the Consent Agenda that included the followingitems:
tems:
(6.01) Council Meeting minutes from Special Meetings of April 30, May 21, and May 28 and
Regular Meeting of May 28, 2019.
(6.02) Resolution Approving Disbursements ending June 1, 2019 (Res2019-161).
(6.03) Resolution Approving Tobacco License Application for I Mart Stores LLC d/b/a I Mart
Stores USA, 4140 Berkshire Lane North (Res2019-162).
(6.04) Resolution Ordering Preliminary Engineering Report for the Vicksburg Lane Pavement
Reclamation and Ferndale Road Mill and Overlay Project (ST199005 and ST199002 - Res2019-
163), Resolution Receiving Preliminary Engineering Report, Ordering Preparation of Plans and
Specifications, and Calling for a Public Hearing for the Vicksburg Lane Pavement Reclamation
at Ferndale Road Mill and Overlay Project (ST199005 and ST199002 - Res2019-164),
Resolution Approving Plans and Specifications, and Ordering Advertisement for Bids for the
Vicksburg Lane Pavement Reclamation and Ferndale Road Mill and Overlay Project (ST199005
and ST199002 - Res2019-165), Resolution Approving Joint Powers Agreement with the City of
Orono for the Vicksburg Lane Pavement Reclamation and Ferndale Road Mill and Overlay
Project (ST199005 and ST199002 - Res2019-166), Resolution Declaring Cost to be Assessed,
and Ordering Preparation of Proposed Assessment for the Vicksburg Lane Pavement
Reclamation and Ferndale Road Mill and Overlay Project (ST199005 and ST199002 - Res2019-
167), Resolution Calling for Hearing on Proposed Assessment for the Vicksburg Lane Pavement
Reclamation and Ferndale Road Mill and Overlay Project (ST199005 and ST199002 - Res2019-
168), and Resolution Authorizing "No Parking" for the Vicksburg Lane Pavement Reclamation
and Ferndale Road Mill and Overlay Project (ST199005 and ST199002 - Res2019-169).
Adopted Minutes Page 2 of 3 Regular Meeting of June 11, 2019
(6.05) Resolution Approving the filling of Wetlands and the Wetland Replacement Plan
Application for the Timbers Edge Development SW '/ Section 8, TI 18N, R22W (Res2019-170).
(6.06) Resolution Approving Change Orders and Final Payment for the East Medicine Lake
Park Building Replacement Project (PRI 70001.171 - Res2019-171).
(6.07) Resolution Approving Temporary Liquor License Application of Mount Olivet Lutheran
Church (Res2019-172).
(6.08) Resolution Approving a Final Plat for "Greenway West 2nd Addition" (2019031 -
Res2019-173) and Resolution Adopting Assessments for Water and Sanitary Sewer for
Greenway West 2nd Addition (2019031 - Res2019-174).
(6.09) Resolution Approving Encroachment Agreement for a Retaining Wall within Drainage
and Utility Easements on Property located at 15735 47th Avenue North (Res2019-175).
(6.10) Resolution Approving a Variance to the Side Yard Setback to allow a Paver Patio and
Retaining Wall for Property located at 14720 41st Avenue (2019038 - Res2019-176).
With all members voting in favor, the motion carried.
Public Hearings
There were no public hearings.
General Business
There were no general business items.
Reports and Staff Recommendations
There were no reports and staff recommendations.
Adiournment
Mayor Wosje adjourned the regular meeting at 7:35 p.m.
andra R. Engdahl, y Clerk
Adopted Minutes Page 3 of 3 Regular Meeting of June 11, 2019