Loading...
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