HomeMy WebLinkAboutCity Council Minutes 02-11-2020Adopted Minutes
Regular City Council Meeting
February 11, 2020
Deputy Mayor Davis 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 11, 2020.
COUNCIL PRESENT: Deputy Mayor Davis, Councilmembers Willis, Carroll, McGregor,
Roehl, and Prom.
COUNCIL ABSENT: Mayor Wosje.
STAFF PRESENT: City Manager Callister, Administrative Services Director Hokkanen, Public
Works Director Thompson, Fire Chief Coppa, Community Development Director Juetten, City
Engineer LaBounty, Public Safety Director Goldstein, Park and Recreation Director Evans,
Building Official Jenkins, City Attorney Knutson, and City Clerk Engdahl.
Plymouth Forum
Paul Hillen, 16130 48th Avenue North, referred to the EAW document for the Hollydale
property and noted concerns that will be shared with the Council in the near future.
Gerry Hauge, 4960 Comstock Lane North, explained he has issues regarding the traffic study for
Comstock Lane in relation to the Hollydale property.
Matt Guest, 18520 37th Avenue North, expressed concern with a news report about police
departments destroying rape kits and asked for more transparency in the policies and guidelines
regarding this.
Public Safety Director Goldstein spoke briefly regarding the policies followed when charges are
not brought forward in these cases and explained how the Police Department has adjusted its
practices since 2018 regarding rape kits.
Presentations and Public Information Announcements
(4.1) Oaths of Office to Paid On -Call Firefighters Adam Kragthorpe, Jeremiah Steele,
and Paul Mann
City Clerk Engdahl administered the oath of office to firefighters Kragthorpe, Steele, and Mann.
(4.2) Recognition to City Attorney Roger Knutson
Adopted Minutes Page 1 of 4 Regular Meeting of February 11, 2020
Deputy Mayor Davis noted that City Attorney Knutson will be retiring in the near future. He
read a proclamation recognizing the service City Attorney Knutson has provided to the City.
Approval of Agenda
Motion was made by Councilmember Willis, and seconded by Councilmember Carroll, to
approve the agenda. With all members voting in favor, the motion carried.
Consent Agenda
Motion was made by Councilmember Willis, and seconded by Councilmember Roehl to adopt
the Consent Agenda that included the followingitems:
tems:
(6.1) Council Meeting minutes from Special Meeting and Regular Minutes of January 28,
2020.
(6.2) Resolution Approving Disbursements ending February 1, 2020 (Res202O-053).
(6.3) Resolution Approving Temporary Liquor License Application for the Rotary Club of
Plymouth Foundation (Res202O-054).
(6.4) Resolution Approving an Encroachment Agreement for Stairway on Property located at
5160 Yellowstone Lane North (Res202O-055).
(6.5) Resolution Ordering Preliminary Engineering Report for the 2020 Street Reconstruction
Project (ST209001 - Res2020-056), Resolution Receiving Preliminary Engineering Report,
Ordering Preparation of Plans and Specifications, and Calling for a Public Hearing for the 2020
Street Reconstruction Project (ST209001 - Res2020-057), Resolution Approving Plans and
Specifications, and Ordering Advertisement for Bids for the 2020 Street Reconstruction Project
(ST209001 - Res2020-058), Resolution Declaring Cost to be Assessed and Ordering Preparation
of Proposed Assessment for the 2020 Street Reconstruction Project (ST209001 - Res2020-059),
and Resolution for Calling for Hearing on Proposed Assessment for the 2020 Street
Reconstruction Project (ST209001 - Res2020-060).
(6.6) Resolution Approving Tobacco License For Merwin Liquors Plymouth, LLC d/b/a
Merwin Liquors Plymouth, 10200 6th Avenue North (Res202O-061).
With all members voting in favor, the motion carried.
Adopted Minutes Page 2 of 4 Regular Meeting of February 11, 2020
Public Hearings
(7.1) Public Hearing on On -Sale Intoxicating Liquor and Sunday Liquor License
Application of Samarkand Restaurant LLC d/b/a Samarkand Restaurant, 16 Nathan Lane
North
City Clerk Engdahl reported on the license application.
The applicant provided information regarding the restaurant.
Deputy Mayor Davis opened the public hearing.
Deputy Mayor Davis closed the public hearing.
Motion was made by Councilmember Willis, and seconded by Councilmember Prom, to adopt a
Resolution Approving On -Sale Intoxicating Liquor License Application with Sunday Sales of
Samarkand Restaurant LLC d/b/a Samarkand Restaurant, 16 Nathan Lane North (Res202O-062).
With all members voting in favor, the motion carried.
General Business
(8.1) Joint Powers Agreement Designating the City of Plymouth as the Building Official
for the City of Medicine Lake
Building Official Jenkins presented the item to the Council.
City Attorney Knutson, Building Official Jenkins, and Community Development Director
Juetten noted the following:
• This is standard language for similar contracts for other cities. The contract has a
one-year term until renewal.
• Further detail into how the zoning, code enforcement, and issuing of building
permits will be shared between the City and Medicine Lake.
• Any and all costs incurred by Plymouth will be covered by Medicine Lake.
• Report will be provided to the Council in six to nine months.
Motion was made by Councilmember Prom, and seconded by Councilmember Willis, to adopt a
Resolution Authorizing Execution of Joint Powers Agreement for the Utilization by the City of
Medicine Lake of City of Plymouth Building Inspection Personnel (Res202O-063). With all
members voting in favor, the motion carried.
Reports and Staff Recommendations
There were no reports and staff recommendations.
Adopted Minutes Page 3 of 4 Regular Meeting of February 11, 2020
Adjournment
Deputy Mayor Davis adjourned the regular meeting at 7:47 p.m. and the Council recessed to the
Medicine Lake Conference Room for a reception for City Attorney Roger Knutson which ended
at approximately 8:30 p.m.
Adopted Minutes Page 4 of 4 Regular Meeting of February 11, 2020