HomeMy WebLinkAboutCity Council Minutes 03-24-2020Adopted Minutes
Regular City Council Meeting
March 24, 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 March 24, 2020.
COUNCIL PRESENT: Mayor Wosje, Councilmembers Willis, Carroll, McGregor, Roehl,
Davis, and Prom (Councilmembers McGregor, Carroll, Willis, Davis and Roehl participated per
State Statute 13D.021).
COUNCIL ABSENT: None.
STAFF PRESENT: City Manager Callister, Administrative Services Director Hokkanen, Public
Safety Director Goldstein, City Engineer LaBounty, Recreation Manager Hemp, and City Clerk
Engdahl.
Plymouth Forum
Mayor Wosje read communication from Gery Haag, 4960 Comstock Lane North, regarding the
Hollydale site redevelopment project.
Susan Gaither, 16500 45th Avenue North, referred to data from 2000 and stated she hopes the
Council will favor environmental decisions and retain the Hollydale site as green space.
Paul Hillen, 16130 48th Avenue North, also address the Council regarding the Hollydale site. He
provided an update on their survey conducted in November 2019. He questioned how staff will
respond to questions regarding the Environmental Assessment Worksheet over the next several
weeks.
Presentations and Public Information Announcements
There were no presentations and public information announcements.
Approval of Astenda
Motion was made by Councilmember Prom and seconded by Councilmember Carroll, to
Approve thea eg nda. With all members voting in favor, the motion carried.
Adopted Minutes Page 1 of 6 Regular Meeting of March 24, 2020
Consent Agenda
Item No. 6.19 was removed from the Consent Agenda and placed under General Business as No.
8.3.
Motion was made by Councilmember Prom, and seconded by Councilmember Carroll, to adopt
the amended Consent Agenda that included the followingitems:
tems:
(6.1) Council Meeting minutes from Regular Meeting of March 10, 2020.
(6.2) Resolution Approving Disbursements ending March 14, 2020 (Res202O-093).
(6.3) Resolution Approving Water Treatment Chemical Prices for 2020 (Res202O-094).
(6.4) Resolution Approving Hot Mix Asphalt Prices for 2020 (Res202O-095).
(6.5) Resolution Approving Plans and Specifications, and Ordering Advertisement for Bids for
the 2020 Xenium Lane Water Main Rehabilitation (WA200001 - Res2020-096).
(6.6) Resolution Approving Joint Powers Agreement with the City of Minnetonka for the
Ridgemount Avenue Rehabilitation Project (ST210002 - Res2020-097).
(6.7) Resolution Designating Municipal State Aid Streets, Extension of Highway 169 Service
Drive (MSAS 189) from Schmidt Lake Road to 51 st Avenue North and Extension of Shelard
Parkway (MSAS 177) from South Bound 169 Entrance and Exit Ramps to Highway 169
(Res202O-098).
(6.8) Resolution Ordering Preliminary Engineering Report for the Schmidt Lake Road and
Zachary Lane Pavement Rehabilitation Project (ST209005 - Res2020-099), Resolution
Receiving Preliminary Engineering Report, Ordering Preparation of Plans and Specifications,
and Calling for a Public Hearing for the Schmidt Lake Road and Zachary Lane Pavement
Rehabilitation Project (STA209005 - Res2020-100), Resolution Approving Plans and
Specifications, and Ordering Advertisement for Bids for the Schmidt Lake Road and Zachary
Lane Pavement Rehabilitation Project (ST209005 - Res2020-101), Resolution Declaring Cost to
be Assessed, and Ordering Preparation of Proposed Assessment for the Schmidt Lake Road and
Zachary Lane Pavement Rehabilitation Project (ST209005 - Res2020-102), and Resolution
Calling for Hearing on Proposed Assessment for the Schmidt Lake Road and Zachary Lane
Pavement Rehabilitation Project (ST209005 — Res2020-103).
(6.9) Resolution Approving the Permanent Closure of the West Medicine Lake Boat Launch
(Res2020-104).
(6.10) Resolution Accepting Utilities for Continual Maintenance for Beacon Ridge 1 st Addition
(2017053 - Res2020-105).
Adopted Minutes Page 2 of 6 Regular Meeting of March 24, 2020
(6.11) Resolution Accepting Streets for Continual Maintenance for Camelot Nine at Begin 2nd
Addition (2017013 - Res2020-106).
(6.12) Resolution Accepting Streets for Continual Maintenance for Camelot Nine at Begin 3rd
Addition (2017056 - Res2020-107).
(6.13) Resolution Accepting Streets for Continual Maintenance for Enclave on the Greenway
3rd Addition (2017023 - Res2020-108).
(6.14) Resolution Accepting Streets for Continual Maintenance for Aspen Hollow 2nd Addition
(2016003 - Res2020-109).
(6.15) Resolution Approving Payment No. 3 and Final for the Old Rockford Road Overlay
(16005) and Trail Project (40063 - Res2020-110).
(6.16) Resolution Approving Variance for Don and Deborah Dolezal for Property Located at
13414 1 st Avenue North (2020002 - Res2020-111).
(6.17) Resolution Rejecting All Bids and Rescinding Previously Approved Resolutions for the
2020 Street Reconstruction Project (ST209001 - Res2020-112), Resolution Calling for a Public
Hearing for the 2020 Street Reconstruction Project (ST29001 - Res2020-115), Resolution
Approving Plans and Specifications, and Ordering Advertisement for Bids for the 2020 Street
Reconstruction Project (ST209001 - Res2020-116), Resolution Declaring Cost to be Assessed,
and Ordering Preparation of Proposed Assessment for the 2020 Street Reconstruction Project
(ST209001 - Res2020-117), and Resolution Calling for Hearing on Proposed Assessment for the
2020 Street Reconstruction Project (ST209001 - Res2020-118).
(6.18) Resolution Approving Updates to Title VI Program and Language Assistance Plan for
Plymouth Metrolink (Res2020-113).
(6.19) (This item was removed from the Consent Agenda and placed under General Business as
item No. 8.3).
With all members voting in favor, the motion carried.
Public Hearings
(7.1) Public Hearing on Wine and on the On -Sale Intoxicating Liquor License
Application with Sunday Sales of Elmars NY Pizza LLC d/b/a Elmar's NY Pizza, 15725
37th Avenue North, Suite 5
City Clerk Engdahl presented this item and read communication from the applicant.
Mayor Wosje opened the public hearing.
Adopted Minutes Page 3 of 6 Regular Meeting of March 24, 2020
Mayor Wosje closed the public hearing.
Motion was made by Councilmember Prom, and seconded by Councilmember Willis, to adopt a
Resolution Approving On -Sale Intoxicating Liquor License Application with Sunday Sales of
Elmars NY Pizza LLC d/b/a Elmar's NY Pizza, 15725 37th Avenue North, Suite 5 (Res2020-
119). With all members voting in favor, the motion carried.
(7.2) Public Improvement and Special Assessment Hearing and Award Contract for the
200 Mill and Overlay Project (ST209002)
City Engineer LaBounty presented this item. He noted that extensive utility upgrades are not
usually part of a mill and overlay project, but the City will be improving drainage along the West
Medicine Lake Drive roadway.
Mayor Wosje opened the public hearing.
City Engineer LaBounty read into record one letter of objection from D G Asrani, 5825 Juneau
Lane North, which was received prior to the meeting.
D.G. Asrani, 5825 Juneau Lane North, gave further detail as to his objections to this project.
City Clerk Engdahl read into record a question from Derek Lash, 17420 49th Avenue North,
regarding driveway replacement.
Mayor Wosje closed the public hearing.
Per request of the Council, City Engineer LaBounty provided further detail regarding the
following:
• Process of mill and overlay projects and the timeframes of these types of projects.
• Factors that define a rating of six and why this project is being done in this area.
• How cracked curbs are handled in a mill and overlay project.
• Timeframe for work on the remainder of Schmidt Lake Road and what that
project will entail.
• When cracks are typically filled after a mill and overlay project is completed.
Motion was made by Councilmember Prom and seconded by Councilmember Carroll, to adopt a
Resolution Ordering provement for the 2020 Mill and Overlay Project (ST209002 - Res2020-
120) Resolution Adopting Assessments for the 2020 Mill and Overlay Project (ST209002 -
Res2020-121) and Resolution Awarding Contract for the 2020 Mill and Overlay Project
(ST209002)(Res2020-122). With all members voting in favor, the motion carried.
(7.3) Public Hearing on Establishing Tax Increment Financing District 7-10 (Plymouth
Element, LLC)
Adopted Minutes Page 4 of 6 Regular Meeting of March 24, 2020
City Manager Callister requested this hearing be continued as well as item N. 8.1 in order to
allow staff time to respond to a petition received on March 23. Additional time is needed to
enable a format for public comment/participation in light of the limitations brought on by
COVID-19.
Mayor Wosje opened the public hearing.
Motion was made by Councilmember Prom, and seconded by Councilmember McGregor, to
continue the hearing to April 14. With all members voting in favor, the motion carried.
General Business
(8.1) Planned Unit Development Amendment for a 61 -Unit Apartment Building located
at 11229 Highway 55 (Access Development, LLC — 2019-099)
Motion was made by Councilmember Prom, and seconded by Councilmember Carroll, to table
this item to April 14. With all members voting in favor, the motion carried.
(8.2) Award of Bid for Northwest Greenway Shelter Building (PR140005.200)
Recreation Manager Hemp presented this item. In response to questions from the Council, she
provided the following information:
• Braun Intertec completed the soil borings.
• Bid alternate 2 included an upgraded roof that staff determined was not needed.
Tim Mellwain with Hagen, Christensen and McIlwain Architects, provided information why the
design for the footings was altered.
Motion was made by Councilmember Willis and seconded by Councilmember Carroll, to adopt
a Resolution Awarding Bid for Northwest Greenway Shelter Building (PRK140005.200 —
Res2020-123). With all members voting in favor, the motion carried.
(8.3) Extend the Period of a Mayor Declared Local Emergency (previously item No. 6.19)
By request of Councilmember Davis, Public Safety Director Goldstein provided further clarity
concerning the extension of this declaration.
Motion was made by Councilmember Prom and seconded by Councilmember Willis, to adopt a
Resolution Enacted under Authority of Minnesota Statues 12.29 and 12.37 to Extend the Period
of a Mayor Declared Local Emergency (Res2020-114). With all members voting in favor, the
motion carried.
Adopted Minutes Page 5 of 6 Regular Meeting of March 24, 2020
Reports and Staff Recommendations
(9.1) Update on 2020 US Census
Administrative Services Director Hokkanen provided an update on the 2020 Census.
Adjournment
Mayor Wosje adjourned the meeting at 8:12 p.
Sandra R. Engdahl, Cio Clerk
Adopted Minutes Page 6 of 6 Regular Meeting of March 24, 2020