Loading...
HomeMy WebLinkAboutCity Council Minutes 06-25-2019Adopted Minutes Regular City Council Meeting June 25, 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 25, 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, Planning Manager Thomson, Senior Planner Drill, Assistant City Engineer Payne, City Engineer LaBounty, Economic Development Manager Parr, Captain Reed, Administrative Services Manager Ward, Deputy Police Chief Fadden, Streets and Utility Manager Paumen, Creek Center Manager Fleck, Ice Center Manager Halverson, City Attorney Knutson, and City Clerk Engdahl. Plymouth Forum Clinton Asche, 18005 20th Avenue North, explained his volunteer organization would like to bring the West -Suburban Land Trust into Plymouth. The Council directed staff to follow up with Mr. Asche and provide a report to the Council. Greg Gibson, immediate Past President of Wayzata Youth Hockey Association, introduced Jason Vinar, who is the new President of Wayzata Youth Hockey Association. He also presented a check to the Council for improvements at the Plymouth Ice Center. Presentations and Public Information Announcements (4.01) Proclaim June 28 as "Glen Willey Day" Public Works Director Thompson introduced Glen Willey who is retiring after 47 years with the City. Mayor Wosje read a proclamation proclaiming June 28, 2019 as "Glen Willey Day." (4.02) Recognition to Police Officer Matt Gliniany and K-9 Stryker Public Safety Director Goldstein recognized the service of K-9 Stryker, along with handler Police Officer Matt Gliniany, and noted K-9 Stryker is retiring from service on June 30. (4.03) Update on Plymouth Creek Center Renovation and Expansion Project Adopted Minutes Page 1 of 6 Regular Meeting of June 25, 2019 Creek Center Manager Fleck introduced Victor Pechaty, from HGA, who provided an update on the Plymouth Creek Center renovation and expansion project. Approval of Agenda Motion was made by Councilmember Carroll, and seconded by Councilmember Davis, to approve thea eg nda. With all members voting in favor, the motion carried. Consent Agenda Item No. 6.9 was removed from the Consent Agenda and placed under General Business as item No. 8.2. Motion was made by Councilmember Prom, and seconded by Councilmember McGregor, to adopt the amended Consent Agenda that included the following items: (6.01) Council Meeting minutes from regular meetings held on June 5 and June 11 and special meetings held on June 11, June 13, and June 18. (6.02) Resolution Approving Disbursements ending June 15, 2019 (Res2019-177). (6.03) Resolution Accepting Donations and Sponsorships for City of Plymouth (Res2019-178). (6.04) Resolution Approving Work Order No. 7 and Request for Payment No. 8 and Final for CSAH 24 Reconstruction and Expansion and Mill and Overlay Project (Hennepin County Project No. 961701 and City Project No. 5122 - Res2019-179). (6.05) Resolution Approving and Administrative Amendment to the Tax Increment Financing Plan for Tax Increment Financing District No. 7-4 (Res2019-180). (6.06) Resolution Approving Temporary Liquor License Application of the Plymouth Lions (Res2019-181). (6.07) Resolution Approving the Purchase of Thermal Imaging Cameras (Res2019-182). (6.08) Resolution Approving Encroachment Agreement for a Paver Patio and Retaining Wall within the Drainage and Utility Easements on the Property located at 14720 41 st Avenue North (Res2019-183). (6.09) (This item was removed from the Consent Agenda and placed under General Business as item No. 8.2). Adopted Minutes Page 2 of 6 Regular Meeting of June 25, 2019 (6.10) Approve Payment No. 1 and Final for the Bass and Pomerleau Lakes Alum Treatment Project (WRS19013 - Res2019-184). (6.11) Resolution Approving Final Plat and Development Contract for "Beacon Ridge 2nd Addition" for Property located West of Dunkirk Lane at 53rd Avenue (2019036 - Res2019-185) and Resolution Adopting Assessments for Water and Sanitary Sewer for Beacon Ridge 2nd Addition (2109036 - Res2019-186). (6.12) Resolution Awarding Bid for the Parkers Lake Playfield Parking Lot Mill and Overlay Project (PRI 50002.191 - Res2019-187). (6.13) Resolution Agreeing to the Terms and Conditions of State Transportation Fund (Local Road Improvement Program) Grant Agreement and Authorizing the Execution of Grant Agreement for the CSAH 9/1-494 Interchange Project (ST 190003 - Res2019-188). (6.14) Resolution Approving Request to Deny Access to Kirkwood Lane North for Timothy and Anna Wilcox for Property located at 12200 60th Avenue North (2019051 - Res2019-189). (6.15) Resolution Approving PUD Amendment for Landform Professional Services, LLC for McDonald's located at 2705 Annapolis Circle (2019025 - Res2019-190), Ordinance Amending Chapter 21 of the Plymouth City Code to Amend the Northwest Business Campus PUD for Property located at 2705 Annapolis Circle (2019025 - Ord2019-14), Resolution Approving Findings of Fact for Amending the Zoning Ordinance Text Related to Northwest Business Campus PUD for Property located at 2705 Annapolis Circle (2019025 - Res2019-191), and Resolution Approving Summary Publication of Ordinance No. 2019-14 (2019025 - Res2019- 192). (6.16) Resolution Approving Conditional Use Permits for Dorsey & Whitney LLP for Fourth Baptist Church for Property located at 900 Forestview Lane (2019035 - Res2019-193). (6.17) Resolution Approving a PUD Amendment for Elan Design Lab, Inc. for Properties located at 2955 Xenium Lane, 2800 Campus Drive, and 2905 Northwest Boulevard (2019029 - Res2019-194), Ordinance Amending Chapter 21of the Plymouth City Code to Amend the Northwest Business Campus 5th Addition PUD for Properties located at 2955 Xenium Lane, 2800 Campus Drive, and 2905 Northwest Boulevard (2019029 - Ord2019-15), Resolution Approving Findings of Fact for Amending the Zoning Ordinance Text to Northwest Business Campus 5th Addition PUD, 2955 Xenium Lane, 2800 Campus Drive, and 2905 Northwest Boulevard (2019029 - Res2019-195), and Resolution Approving Summary Publication of Ordinance No. 2019-15 (2019029 - Res2019-196). With all members voting in favor, the motion carried. Adopted Minutes Page 3 of 6 Regular Meeting of June 25, 2019 Public Hearings (7.01) Public Improvement and Special Assessment Hearing and Award Contract for the 2019 Mill and Overlay Project (ST199004) Assistant City Engineer Payne reported on the proposed project. Mayor Wosje opened the public hearing. Fred Moore, 1820 Ives Lane North, stated that ponding from a curb settlement on Ives Lane needs to be addressed, and he and the surrounding property owners object to the assessment amount. He presented written objections from property owners at 1800, 1805, 1810, 1815, 1820, 1825, and 1830 Ives Lane. Mayor Wosje closed the public hearing. Assistant City Engineer Payne stated staff will evaluate the curb as noted by Mr. Moore. Public Works Director Thompson provided further detail regarding project cost determination and assessment amounts. City Attorney Knutson clarified the State Statute for assessment amounts in relation to project cost. Motion was made by Councilmember Prom and seconded by Councilmember Carroll, to adopt a Resolution Ordering Improvement for the 2019 Mill and Overlay Project (ST199004 - Res2019- 197), Resolution Adopting Assessments for the 2019 Mill and Overlay Project ST199004 - Res2019-198), and a Resolution Awarding the Contract for the 2019 Mill and Overlay Project (ST199004 - Res2019-199). With all members voting in favor, the motion carried. (7.02) Public Hearing on Bodycam Policy Public Safety Director Goldstein reported on the Bodycam Policy and recommended changes to items V and IX. Mayor Wosje opened the public hearing. Mayor Wosje closed the public hearing. Motion was made by Councilmember Willis and seconded by Councilmember Davis, to adopt a Resolution Approving Implementation of the Body Worn Camera Policy as amended and purchase of related technology platform (Res2019-200). With all members voting in favor but Carroll, the motion carried. Adopted Minutes Page 4 of 6 Regular Meeting of June 25, 2019 General Business (8.01) Pre -Application Sketch Review for Redevelopment of the Four Seasons Mall Site, 4200 Lancaster Lane, with Apartments, Parking Ramp and Retail Uses (Dominium Development -- 2019026) Senior Planner Drill presented the pre -application sketch plan for this proposed development. He noted that while the developer has had discussions with staff regarding comments from the Planning Commission meeting, no changes have been made to the sketch plan. Ryan Lunderby with Dominium Development stated they are requesting feedback regarding the sketch plan. Janelle Rydberg, 10705 40th Avenue North, expressed her concerns with the proposed development. Dan Regan, 9485 Valley Trail, Lake Elmo, with Launch Properties, explained they are looking for feedback from the Council which will drive the design and functionality of what is ultimately constructed. Per request of the Council, he provided comments as to the type of restaurant(s) they are envisioning with this plan. They will have as many confirmed commercial tenants as possible when they come back with their formal application. Mr. Lunderby provided further information about the housing portion of the sketch plan. (8.02) Participation in the Minnesota GreenStep Cities Program (Previously item No. 6.9) City Engineer LaBounty provided an overview of the item. In response to questions from the Council, City Engineer LaBounty and Public Works Director Thompson provided the following information: • This is strictly a volunteer program. • The City doesn't need to formally be a part of this program but doing so provides benefits. • More detail regarding steps 4 and 5. • This program has been discussed at the Environmental Quality Committee for years and is in the Public Works work plan for 2019. Terri and Karl Nelson, 14375 8th Avenue North, stated they do not support this program. Shannon Bruce, 7500 Fielding Trail, Minnetrista, shared information she has received regarding the Minnesota GreenSteps Cities Program as a Councilmember of Minnetrista and suggested not adopting the resolution. Adopted Minutes Page 5 of 6 Regular Meeting of June 25, 2019 Candace Oathout, on behalf of Rolf Erickson, 14520 12th Avenue North, expressed concerns regarding the program. Kathy Burkett, 14820 13th Place North, stated she doesn't support the program. Mary Ellen Moore, 325 Narcissus Lane North, stated she also doesn't support the program. Carole Rydberg, 3225 Wellington Lane North, explained why she is in support of this program. The Council agreed to take no action this evening but would consider discussing this at a future study session. Reports and Staff Recommendations There were no reports and staff recommendations. Adiournment Mayor Wosje recessed the meeting at 9:45 p.m.to the Parkers Lake Room for a Quarterly City Manager's update. Mayor Wosje, Councilmembers Willis, Carroll, McGregor, Roehl, Davis, and Prom, City Manager Callister, and Administrative Services Director Hokkanen were present for this update. Mayor Wosje adjourned the meeting at 10:20 p.m. andra R. Engdahl, Cit Jerk Adopted Minutes Page 6 of 6 Regular Meeting of June 25, 2019