HomeMy WebLinkAboutCity Council Minutes 01-14-2020Adopted Minutes
Regular City Council Meeting
January 14, 2020
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 January 14, 2020.
COUNCIL PRESENT: Mayor Wosje, Councilmembers Willis, Carroll, McGregor, Roehl, and
Davis.
COUNCIL ABSENT: Councilmember Prom.
STAFF PRESENT: City Manager Callister, Administrative Services Director Hokkanen,
Community Development Director Juetten, City Engineer LaBounty, Public Works Director
Thompson, Fire Chief Coppa, Public Safety Director Goldstein, City Attorney Knutson, and
Office Support Representative Gottschalk.
Plymouth Forum
Rebecca Monson, 5079 Yuma Lane North, explained she doesn't support the proposed
redevelopment of the Hollydale Golf Course.
Steve Japs, 4570 Weston Lane North, presented climate information to the Council.
Presentations and Public Information Announcements
There were no presentations or public information announcements.
Approval of Agenda
Motion was made by Councilmember Carroll and seconded by Councilmember Davis, to
approve the agenda. With all members voting in favor, the motion carried.
Consent Aeenda
Item No. 6.28 was removed from the Consent Agenda and placed under General Business as
item 8.1.
Motion was made by Councilmember Willis and seconded by Councilmember Carroll, to adopt
the amended Consent Agenda that included the following items:
Adopted Minutes Page 1 of 5 Regular Meeting of January 14, 2020
(6.1) Council Meeting minutes from Special Meeting and Regular meetings of December 10,
2019.
(6.2) Resolution Approving Disbursements ending January 4, 2020 (Res202O-001).
(6.3) Resolution Approving Renewal of Liquor Licenses for 2020 (Res202O-002), and
Resolution Approving Renewal of On -Sale and Sunday Liquor Licenses for The After Midnight
Group I11, Inc. d/b/a Cowboy Jack's, 4120 Berkshire Lane North (Res202O-003).
(6.4) Appoint Dr. Ronald McGown as City Health Officer for 2020.
(6.5) Appoint Sandra Engdahl as City Council Secretary for 2020.
(6.6) Resolution Designating the Plymouth Sun Sailor as the City of Plymouth's Official
Newspaper for 2020. (Res202O-004).
(6.7) Resolution Appointing Official Depository for City Funds for 2020 (Res202O-005).
(6.8) Resolution Approving Payment No. 7 and Final for the 15th Avenue and Highway 55
Utility Improvement Project (WR160003 - Res2020-006).
(6.9) Resolution Approving Payment No. 3 and Final for the 2019 Mill and Overlay Project
(ST199004 - Res2020-007).
(6.10) Resolution Approving a Preliminary Plat for Waterwalk RE Development Services LLC
for Property located at 10050 59th Avenue (2019090 - Res2020-008).
(6.11) Resolution Approving Contract with Robbinsdale School District 281 for School
Resource Officer Services (Res202O-009).
(6.12) Resolution Accepting Streets for Continual Maintenance for The Pines at Elm Creek
(2015059 - Res2020-010).
(6.13) Resolution Accepting Streets for Continual Maintenance for Lanewood Estates (2016040
- Res2020-011).
(6.14) Resolution Accepting Utilities and Streets for Continual Maintenance for Plymouth
Reserve (2017105 - Res2020-012).
(6.15) Resolution Accepting Utilities for Continual Maintenance for Creekside Hills 4th
Addition (2015081 - Res2020-013).
(6.16) Resolution Accepting Streets for Continual Maintenance for Waterford Innovation Center
(2015081 - Res2020-014).
Adopted Minutes Page 2 of 5 Regular Meeting of January 14, 2020
(6.17) Resolution Approving Hennepin County Construction Cost Sharing Agreement for Trail
Along County Road 101 (Res2020-015).
(6.18) Resolution Approving Request for Payment No. 4 and Final Central Water Tower
Rehabilitation (WA 190001 - Res2020-016).
(6.19) Resolution Approving Encroachment Agreement for a Greenhouse, Planter Boxes, and a
Pedestrian Bridge within the Easement for Ponding on the Property located at 2045 Kimberly
Court North (Res2020-017).
(6.20) Resolution Approving an Encroachment Agreement for a Retaining Wall on Property
located at 16505 58th Avenue North (Res2020-018).
(6.21) Resolution Approving Change Order No. 1 and Payment No. 3 and Final for the
Greentree Lift Station Improvements Project (SS15001 - Res2020-019).
(6.22) Resolution Ordering Preliminary Engineering Report for the 2020 Mill and Overlay
Project (ST2029002 - Res2020-020), Resolution Receiving Preliminary Engineering Report,
Ordering Preparation of Plans and Specifications, and Calling for a Public Hearing for the 2020
Mill and Overlay Project (ST2029002 - Res2020-021), Resolution Approving Plans and
Specifications, and Ordering Advertisement for Bids for the 2020 Mill and Overlay Project
(ST2029002 - Res2020-022), Resolution Declaring Cost to be Assessed, and Ordering
Preparation of Proposed Assessment for the 2020 Mill and Overlay Project (ST2029002 -
Res2020-023), and Resolution Calling for Hearing on Proposed Assessment for the 2020 Mill
and Overlay Project (ST2029002 - Res2020-024).
(6.23) Resolution Authorizing Payment for 2020 Membership Assessments for the Bassett
Creek Watershed Management Commission, Elm Creek Watershed Management Organization,
and Shingle Creek Watershed Management Organization (Res202O-025).
(6.24) Ordinance Amending Chapter 20 of the City Code Concerning Access to Multi -Unit
Housing Structures by United States Census Bureau Employees (2019113 - Ord2020-01), and
Resolution Approving Summary Publication of Ordinance No. 2020-01 (Res202O-026).
(6.25) Resolution Accepting Grant from Minneapolis Foundation for 2020 Census Efforts
(Res202O-027).
(6.26) Resolution Approving Application to Conduct Off -Site Gambling from Wayzata Youth
Hockey Association (Res202O-028).
(6.27) Resolution Approving Site Plan Amendment Conditional Use Permit Amendment and
Variances for Property located at 3940 County Road 101 (2019094 - Res2020-029).
(6.28) (This item was removed from the Consent Agenda and placed under General Business as
item No. 8.1).
Adopted Minutes Page 3 of 5 Regular Meeting of January 14, 2020
(6.29) Resolution Approving Amendment to 2020 Council Coordinating Representative to the
Suburban Transit Association (Res202O-031).
With all members voting in favor, the motion carried.
Public Hearings
(7.1) Public Hearing on the Off -Sale Intoxicating Liquor License Application of Merwin
Liquors Plymouth, LLC d/b/a Merwin Liquors, 10200 6th Avenue North
Administrative Services Director Hokkanen presented the application request to the Council.
Mayor Wosje opened the public hearing.
Mayor Wosje closed the public hearing.
Stewart Tapper, applicant, provided information regarding the business.
Motion was made by Councilmember Roehl and seconded by Councilmember Davis, to adopt
Resolution Approving Off -Sale Intoxicating Liquor License Application of Merwin Liquors
Plymouth LLC d/b/a Merwin Liquors 10200 6th Avenue North (Res202O-032). With all
members voting in favor, the motion carried.
General Business
(8.1) 2020 Social Services Funding (previously item 6.28)
By request of Councilmember Roehl, Administrative Services Director Hokkanen provided
further detail regarding the breakdown of social services funding for 2020.
Motion was made by Councilmember Carroll and seconded by Councilmember Roehl, to adopt
Resolution Approving 2020 Social Services Funding (Res202O-030). With all members voting
in favor the motion carried.
Reports and Staff Recommendations
There were no reports and staff recommendations.
Adopted Minutes Page 4 of 5 Regular Meeting of January 14, 2020
Adjournment
Mayor Wosje adjourned the meeting at 7:20 p.m.
Amyo tschalk, Office Support Representative
Adopted Minutes Page 5 of 5 Regular Meeting of January 14, 2020