Loading...
HomeMy WebLinkAboutCity Council Minutes 12-10-2019Adopted Minutes Regular City Council Meeting December 10, 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 December 10, 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, Community Development Director Juetten, City Engineer LaBounty, Community Relations Officer Long Public Works Director Thompson, Fire Chief Coppa, Public Safety Director Goldstein, Finance Manager Bursheim, City Attorney Knutson, and City Clerk Engdahl. Plymouth Forum There was no one present to address the Council. Presentations and Public Information Announcements (4.1) Recognition to Police Citizen Academy Graduates Council recognized the recent graduates of the Police Citizen Academy. (4.2) Recognition to Gary Goldetzky for his Service on Plymouth's Beyond the Yellow Ribbon Committee Public Safety Director Goldstein and Jennifer Rogers, Vice President of Plymouth's Beyond the Yellow Ribbon Committee, recognized Gary Goldetzky for his commitment and service to Beyond the Yellow Ribbon Committee. Approval of Agenda Motion was made by Councilmember Prom, and seconded by Councilmember McGregor, to approve the agenda. With all members voting in favor, the motion carried. Adopted Minutes Page 1 of 5 Regular Meeting of December 10, 2019 Consent Agenda Motion was made by Councilmember Carroll, and seconded by Councilmember Davis, to adopt the Consent Agenda that included the following items: (6.1) Council Meeting minutes from Special Meetings of November 26 and December 3 and Regular Minutes of November 26, 2019. (6.2) Resolution Approving Disbursements ending November 30, 2019 (Res2019-319). (6.3) Resolution Approving 2020 Target and Trap Shooting License for Plymouth Gun Club (Res2019-320). (6.4) Resolution Approving 2020 Amusement Licenses (Res2019-321). (6.5) Resolution Approving 2020 Tobacco Licenses (Res2019-322). (6.6) Resolution Approving 2020 Refuse Hauler Licenses (Res2019-323). (6.7) Resolution Appointing Individuals to Fill Vacant Terms on Various Boards and Commissions (Res2019-324). (6.8) Resolution Appointing Council Coordinating Representatives and Representatives to Other Agencies (Res2019-325). (6.9) Resolution Appointing Deputy Mayor for 2020 (Res2019-326). (6.10) Resolution Approving Agreement with Metropolitan Council Environmental Services for the 2017 Municipal UI Grant Program (Res2019-327). (6.11) Resolution Approving Joint Powers Agreement with the State of Minnesota for Hotel Fire Code Inspections (Res2019-328). (6.12) Resolution Approving Request for Payment No. 8 and Final Plymouth Creek Stream Restoration (WRS 16007) (Res2019-329). (6.13) Resolution Ordering Preliminary Engineering Report for the Vicksburg Lane and Ferndale Road Pavement Rehabilitation Project (ST199005 - Res2019-330), Resolution Receiving Preliminary Engineering Report, Ordering Preparation of Plans and Specifications, and Calling for a Public Hearing for the Vicksburg Lane and Ferndale Road Pavement Rehabilitation Project (ST199005 - Res2019-342), Resolution Approving Plans and Specifications, and Ordering Advertisement for Bids for the Vicksburg Lane and Ferndale Road Pavement Rehabilitation Project (ST199005 - Res2019-343), Resolution Joint Powers Agreement with the City of Wayzata for the Vicksburg Lane and Ferndale Road Pavement Rehabilitation Project (ST199005 - Res2019-344), Resolution Declaring Cost to be Assessed, and Ordering Preparation of Proposed Assessment for the Vicksburg Lane and Ferndale Road Adopted Minutes Page 2 of 5 Regular Meeting of December 10, 2019 Pavement Rehabilitation Project (ST199005 - Res2019-345), Resolution Calling for Hearing on Proposed Assessment for the Vicksburg Lane and Ferndale Road Pavement Rehabilitation Project (ST199005 - Res2019-346), and Resolution Approving Acquisition of Temporary Easement for the Vicksburg Lane and Ferndale Road Pavement Rehabilitation Project (ST199005 - Res2019-347). (6.14) Resolution Approving Contract with Graef-USA Inc. (GRAEF) for City Center 2.0 (Res2019-331). (6.15) Resolution Approving the 2020 Compensation and Classification Plan for Non - Represented Employees (Res2019-332). (6.16) Resolution Accepting Donations and Sponsorships for City of Plymouth (Res2019-333). (6.17) Resolution Awarding Bid for City Hall Lower Level Remodel Project (Res2019-334). (6.18) Resolution Approving 2020 Firefighter Compensation Plan and Payment for Firefighter Disability Insurance Premium (Res2019-335). With all members voting in favor, the motion carried. Public Hearinsts (7.1) Public Hearing on the Wine and On -Sale 3.2 Percent Malt Liquor License Applications of Maheshwari Foods LLC d/b/a Hyderbad House, 3195 Vicksburg Lane North, Suite D 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 Willis, and seconded by Councilmember Carroll, to adopt a Resolution Approving Wine and On -Sale 3.2 Percent Malt Liquor License Applications of Maheshwari Foods LLC d/b/a Hvderabad House, 3195 Vicksburg Lane North, Suite D (Res2019-232). With all members voting in favor, the motion carried. (7.2) Public Hearing on 2020 Budget, Property Tax Levies, 2020-2029 Capital Improvement Plan, Utilities and Franchise Fees City Manager Callister provided a presentation on the 2020 budget, property tax levies, 2020- 2029 Capital Improvement Plan (CIP), and utilities and franchise fees. Mayor Wosje opened the public hearing. Adopted Minutes Page 3 of 5 Regular Meeting of December 10, 2019 Susan Gaither, 16500 45th Avenue North, spoke regarding Plymouth's student and senior citizen demographic and use of taxpayer money for the CIP. She stated the demographics of Plymouth have changed; therefore, the focus on City facilities and amenities need to change. She noted the demographic data was obtained from the Metropolitan Council and applying that data to methodology the Wayzata School District uses to forecast student population. Paul Hillen, 16130 48th Avenue North, spoke on behalf of the Preserve Hollydale Green Space Golf Course Committee and requested several items regarding the Hollydale green space/golf course be included in the 2020 budget and CIP. Mayor Wosje closed the public hearing. Park and Recreation Director Evans updated the Council on the need for active indoor spaces for youth programming and senior programming. She also noted that no competing businesses objected to the City regarding the proposed Plymouth Creek Center. Hannah Jennings, Plymouth resident, provided information on Life Time fees for non-members. City Manager Callister provided clarification as to how the levy includes planning for the Plymouth Creek Center project, but that if the project is not approved, how those dollars would be reallocated within the budget. Motion was made by Councilmember Prom, and seconded by Councilmember Carroll, to adopt Resolution Adopting the 2019 Budgets (Res2019-337), Resolution Adopting Tax Levies for Taxes Payable 2020 (Res2019-338), Resolution Authorizing 2020 HRA Levy (Res2019-339), Resolution Approving 2020-2029 Capital Improvement Plan (Res2019-340), Ordinance Amending Section 1015 of the City Code Concerning Utility Fees (Ord2019-22), Ordinance Amending Section 1015 of the City Code Concerning Utility Permit Fees, an Ordinance Amending Franchise Fee for Wright -Hennepin Cooperative Electric Association, Its Successors and Assigns, for Providing Electric service within the City of Plymouth, Minnesota (Ord2019- 24), Ordinance Amending Franchise Fee for Northern States Power Company, a Minnesota Corporation, D/B/A Xcel Energy, Its Successors and Assigns, for Providing Electric Service within the City of Plymouth, Minnesota (Ord2019-25), and Ordinance Amending a Gas Energy Franchise Fee on Centerpoint Energy Minnesota Gas ("Centerpoint Energy") for Providing Gas Energy Service within the City of Plymouth, Minnesota (Ord2019-26). The Council discussed the proposed tax levies. In response to questions from Council, City Manager Callister provided the following information: • Spending in the 2020 budget for Plymouth Creek Center is $910,000. • Further detail on how the levy will be phased in over three years. Motion was made by Councilmember Carroll to call the question. Adopted Minutes Page 4 of 5 Regular Meeting of December 10, 2019 The Council voted on the main motion and with Willis, Carroll, Prom, and Wosje voting yes, and McGregor, Roehl, and Davis voting no, the motion carried. Motion was made by Councilmember Carroll, and second by Councilmember Prom, to adopt Resolution Approving Summary Publication of Ordinance No's. 2019-22 through 2019-26. With all members voting in favor, the motion carried. General Business (8.1) 2020 Legislative Priorities Motion was made by Councilmember Carroll, and seconded by Councilmember Davis, to adopt the list of legislative priorities that were agreed to at the study session held earlier this evening (language regarding Metropolitan Council was deleted from the draft list). Motion was made by Councilmember Roehl. and seconded by Councilmember Davis, to amend the main motion to reinsert the language regarding the Metropolitan Council. With all members voting in favor but Carroll, the motion carried. Motion was by Councilmember Prom, and seconded by Councilmember Davis, to amend the main motion to remove the language regarding the Plymouth Creek Center. With Willis, Carroll, Davis, and Wosje voting no, and McGregor, Roehl, and Prom voting yes, the motion failed. The Council voted on the amended main motion and with all voting in favor but Prom, the motion carried. Reports and Staff Recommendations There were no reports and staff recommendations. Adiournment Mayor Wosje recessed the meeting at 9:18 p.m. to Rock Elm Tavern, 16605 County Road 24, for a holiday gathering. The holiday gathering concluded at approximately 10:45 p.m. I§WhaWA'OW andra R. Engdahl, Cit lerk Adopted Minutes Page 5 of 5 Regular Meeting of December 10, 2019