HomeMy WebLinkAboutCity Council Minutes 02-18-2020Adopted Minutes
Regular City Council Meeting
February 18, 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 February 18, 2020.
COUNCIL PRESENT: Mayor Wosje, Councilmembers Willis, Carroll, McGregor, Roehl,
Davis, and Prom.
COUNCIL ABSENT: None.
STAFF PRESENT: City Manager Callister, Administrative Services Director Hokkanen, Public
Works Director Thompson, Fire Chief Coppa, Community Development Director Juetten, Public
Safety Director Goldstein, Economic Development Manager Parr, Fleet and Facilities Manager
Hanson, Deputy Fire Chief Dreelan, Park and Recreation Director Evans, 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
There were no presentations and 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 Agenda
Motion was made by Councilmember Prom, and seconded by Councilmember Carroll to adopt
the Consent Agenda that included the followingitems:
tems:
(6.1) Resolution Approving Amendment No. 1 to Agreement No. PW -56-17-18 with Hennepin
County for the Trunk Highway 494 at CSAH 9 Interchange Improvements (ST 190003 -
Res2020-064).
Adopted Minutes Page 1 of 4 Regular Meeting of February 18, 2020
(6.2) Resolution Approving an Encroachment Agreement for a Stairway on Property located at
1513 West Medicine Lake Drive (Res202O-065).
(6.3) Resolution Approving Wetland Replacement Plan Application for the Northwest
Greenway Trailhead Project NE 1/, Section 7, TI 18N, R22W (Res202O-066).
(6.4) Ordinance Amending Chapter 21 of the Plymouth City Code to Amend the Plymouth
Station PUD for Property located at 16855 County Road 24 (2020001 - Ord2020-04), Resolution
Approving a PUD Amendment for Marvin Management, LLC for Taco Bell located at 16855
County Road 24 (2020001 - Res2020-067), Resolution Approving Findings of Fact for
Amending the Zoning Ordinance Text Related to Plymouth Station PUD for Property located at
16855 County Road 24 at (2019025 - Res2020-068), and Resolution Approving Summary
Publication of Ordinance No. 2020-04 (Res202O-069).
(6.5) Resolution Approving purchase of a New TYMCO 50OX Street Sweeper (Res202O-070).
(6.6) Resolution Approving Variance for Mark Hillstrom for Property located at 10314 South
Shore Drive (2019105 - Res2020-071).
(6.7) Resolution Approving 2020 Refuse Hauler License for Walters Recycling and Refuse
(Res202O-072).
(6.8) 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 - Res2020-073) and Resolution Calling for Hearing
on Proposed Assessment for the Vicksburg Lane and Ferndale Road Pavement Rehabilitation
Project (ST 199005 - Res2020-074).
(6.9) Resolution Approving a Site Plan Amendment and Conditional Use Permit Amendment
for Parkers Lake Playfield for Property located at the Northwest Quadrant of County Road 6 and
Niagara Lane, PID Number 28-118-22-31-0009 (2019111 - Res2020-075).
(6.10) Resolution Approving 3.2 Percent Malt Liquor Off Sale License for Hy -Vee, Inc. d/b/a
Hy -Vee, 16705 County Road 24 (Res202O-076).
(6.11) Resolution Approving Application for Sunday Liquor Sales of Latuff s Inc. d/b/a Latuff's
Pizzeria, 10820 State Highway 55 (Res202O-077).
With all members voting in favor, the motion carried.
Public Hearings
There were no public hearings.
Adopted Minutes Page 2 of 4 Regular Meeting of February 18, 2020
General Business
(8.1) Lodging Tax Ordinance
Economic Development Manager Parr presented this item to Council.
In response to questions from the Council, Economic Development Manager Parr and City
Manager Callister provided the following information:
• Details of how the money will flow from the resident to the City.
• Further clarity as to the wording in the ordinance regarding the collection agency
and model of Convention and Visitors Bureau (CVB) to be used.
• Staff has reached out to hotels and did not receive feedback regarding their
preference on who collects the tax and type of CVB to be used.
• Summary of feedback regarding the lodging tax and CVB.
• Further clarity regarding the allowed administrative fee and breakdown after that
is taken and what happens when that 10 -year period ends.
• The revenues may increase each year, but the percentages are fixed.
Greg Gibson, 4300 Niagara Lane North, expressed support for the lodging tax.
Motion was made by Councilmember Willis, and seconded by Councilmember Carroll, to adopt
an Ordinance Adding Section 1185 of the City Code Concerning Lodging Tax (Ord2020-05).
With Davis, Willis, Carroll, and Wosje voting yes, and Prom, McGregor, and Roehl voting no,
the motion carried.
Motion was made by Councilmember Willis, and second by Councilmember Roehl, to adopt a
Resolution Approving Summary Publication of Ordinance No. 2020-05 (Res202O-078). With all
members voting in favor, the motion carried.
(8.2) 2019 National Community Survey Results
Administrative Services Director Hokkanen presented the results of the 2019 National
Community Survey.
(8.3) Contractual Agreement for Schematic Design and Construction Services with
Architectural Firm for Plymouth Fire Station 2 and 3
Fleet and Facilities Manager Hanson and Deputy Fire Chief Dreelan presented this item to
Council.
Motion was made by Councilmember Willis, and seconded by Councilmember Prom, to adopt a
Resolution Authorizing Contractual Agreement for Schematic Design and Construction Services
with Architectural Firm for Plymouth Fire Station 2 and 3 (Project # FM -210014.01 & FM -
210014.02 (Res202O-079). With all members voting in favor but Carroll, the motion carried.
Adopted Minutes Page 3 of 4 Regular Meeting of February 18, 2020
Reports and Staff Recommendations
There were no reports and staff recommendations.
Adiournment
Mayor Wosje adjourned the meeting at 8:21 p.
andra R. Engdahl, City erk
Adopted Minutes Page 4 of 4 Regular Meeting of February 18, 2020