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