Loading...
HomeMy WebLinkAboutCity Council Minutes 04-14-2020Adopted Minutes Regular City Council Meeting April 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 April 14, 2020. COUNCIL PRESENT: Mayor Wosje, Councilmembers Willis, Carroll, McGregor, Roehl, Davis, and Prom. (Councilmembers McGregor, Carroll, Willis, Davis, Prom, and Roehl participated remotely per State Statute 13D.021). COUNCIL ABSENT: None. STAFF PRESENT: City Manager Callister, Administrative Services Director Hokkanen, and City Clerk Engdahl. (City Engineer LaBounty, HRA Manager Barnes, Public Works Director Thompson, Community Development Director Juetten, Parks and Recreation Director Evans, Public Safety Director Goldstein, Community Development Coordinator Lupini, Senior Planner Drill, Fire Chief Coppa, and City Attorney Mattick participated remotely). Plymouth Forum City Clerk Engdahl read communication from Derek Lash, 17420 49th Avenue North, detailing concerns regarding the Hollydale environmental assessment worksheet and golf course land development. Presentations and Public Information Announcements There were no presentations and public information announcements. Approval of Agenda Motion was made by Councilmember Prom, and seconded by Councilmember Roehl, to approve the agenda. With all members voting in favor, the motion carried. Consent Agenda Item No. 6.3 was removed from the Consent Agenda and placed under General Business as item No. 8.4. Motion was made by Councilmember Willis, and seconded by Councilmember Carroll, to adopt the amended Consent Agenda that included the following items: (6.1) Council Meeting minutes from Regular Meeting of March 24, 2020. Adopted Minutes Page 1 of 5 Regular Meeting of April 14, 2020 (6.2) Resolution Approving Disbursements ending April 4, 2020 (Res2020-124). (6.3) (This item was removed from the Consent Agenda and placed under General Business as item No. 8.4). (6.4) Resolution Approving an Encroachment Agreement for a Retaining Wall on Property located at 5560 Annapolis Lane North (Res2020-126). (6.5) Resolution Approving an Encroachment Agreement for a Retaining Wall on Property located at 5375 Fountain Lane North (Res2020-127). (6.6) Resolution Approving an Encroachment Agreement for a Retaining Wall on Property located at 5385 Fountain Lane North (Res2020-128). (6.7) Resolution Approving 2020 Refuse Hauler License (Res2020-129). (6.8) Resolution Accepting Utilities for Continual Maintenance for Aspen Hollow 3rd Addition (2018003 - Res2020-130). (6.9) Resolution Approving the Submission of Fiscal Year 2020-2024 Community Development Block Grant Consolidated Plan and Analysis of Impediments and the Application and Allocation of Fiscal Year 2020 Community Development Block Grant Program Funds (Res2020-131). (6.10) Resolution Approving Plans and Specifications and Ordering Advertisement for Bids for the Peony Lane and Schmidt Lake Road Intersection Improvements (ST200004 - Res2020-132), Resolution Approving Joint Powers Agreement with Independent School District 284 for the Peony Lane and Schmidt Lake Road Intersection Improvements (ST200004 - Res2020-133), and Resolution Designating the Consulting Engineer for the Peony Lane and Schmidt Lake Road Intersection Improvements (ST200004 - Res2020-134). (6.11) Resolution Approving Final Payments for the Canadian Pacific Railroad Quiet Zone Project (ST0800006 - Res2020-135). (6.12) Resolution Approving a Stormwater Maintenance Agreement for 2915 Niagara Lane North (Res2020-136). (6.13) Resolution Approving Termination of Two Declarations for Property located at 2100 Fernbrook Lane (1992030 - Res2020-137). (6.14) Resolution Accepting Donation of Ambulance (Res2020-138). With all members voting in favor, the motion carried. Public Hearings (7.1) Public Hearing on Establishing Tax Increment Financing District 7-10 (Plymouth Element, LLC) (continued from March 24) Adopted Minutes Page 2 of 5 Regular Meeting of April 14, 2020 Community Development Coordinator Lupini presented this item. City Manager Callister provided further clarity regarding the financial details of the contract and revenue divisions for the 18 -year term. Jamie Thelen, CEO with Sand Companies/applicant, clarified the mechanisms driving the cost for this site. Mayor Wosje stated the public hearing is closed and action would be deferred until after item No. 8.2. General Business (8.1) Petition Requesting an Environmental Assessment Worksheet for "The Element" Apartment Building proposed at 11229 State Highway 55 (2020-023) Senior Planner Drill presented this item. In response to questions from the Council, Senior Planner Drill, Mr. Thelen (Sand Companies), and Community Development Director Juetten provided further detail regarding piling depth, expected lifetime of the building and standards for building with pilings, and environmental recommendations. Motion was made by Councilmember Roehl, and seconded by Councilmember Davis, to adopt a Resolution Denying a Petition Requesting Preparation of an Environmental Assessment Worksheet (EAW) for a Proposed Apartment Building to be Called "The Element" within the Crossroads Commons PUD (2020023 - Res2020-140). With all members voting in favor, the motion carried. (8.2) Planned Unit Development Amendment for'The Element' Apartment Building proposed at 11229 State Highway 55 (Access Development, LLC — 2019-099) Senior Planner Drill presented this item. In response to questions from the Council, Senior Planner Drill, Mr. Thelen (Sand Companies), and City Engineer LaBounty provided further detail regarding the following: • Shared parking. • Snow removal plans for the site (included as a condition in the resolution). • Signage and/or management for parking and the potential for adding three additional spaces at the Starbucks site. • Employee and vendor parking needs. • The possibility of Fourth Baptist Church for overflow parking. • Potential for a crosswalk to access the park-and-ride station. • Required notice procedure for the proposed PUD amendment. Adopted Minutes Page 3 of 5 Regular Meeting of April 14, 2020 Per request of the Council, Mr. Thelen explained the project will utilize State prevailing wage rate and that weekly payroll certification by the contractor will be submitted. He also detailed further the agreement with Starbucks for use of three parking stalls. Motion was made by Councilmember Davis, and seconded by Councilmember Carroll, to adopt an Ordinance Amending Chapter 21 of the Plymouth City Code to Amend the Crossroads Commons PUD for Property located at 11229 Highway 55 (2019099 - Ord2020-06), Resolution Approving a PUD Amendment for Access Development, LLC for an Apartment Building located at 11229 Highway 55 (2019099 - Res2020-141), and Resolution Approving Findings of Fact for Amending Zoning Ordinance Section 21655 (2019099 - Res2020-142). City Clerk Engdahl read communication received from Bruce Thompson, 11018 Old County Road 15, regarding if the frontage road will be signed for no parking. Public Works Director Thompson stated currently there is signage for no parking on the frontage road. With all members voting in favor but Prom, the motion carried. Motion was made by Councilmember Davis, and seconded by Councilmember Carroll, to adopt a Resolution Approving Summary Publication of Ordinance No. 2020-06 Ordinance Amending Chapter 21 of the City Code to Amend the Crossroads Common PUD for Property located at 11229 Highway 55 (2019099 - Res2020-143). With all members voting in favor, the motion carried. (7.1) Public Hearing on Establishing Tax Increment Financing District 7-10 (Plymouth Element, LLC) Motion was made by Councilmember Carroll, and seconded by Councilmember Davis, to adopt a Resolution Approving the Modification to the Development Program for Development District No. 7; Establishing Tax Increment Financing District No. 7-10; Sands within Development District No. 7; Approving the Tax Increment Financing Plan Therefor and the Elimination of a Parcel from Tax Increment Financing District No. 1-3 within Redevelopment Proiect Area No. 1 (Res2020-139). With all members voting in favor, the motion carried. (8.3) Authorization of Assistance to Residential and Commercial Property Owners during the COVID-19 Pandemic City Manager Callister presented this item. Motion was made by Councilmember Willis, and seconded by Councilmember Carroll, to adopt a Resolution Authorizing Refunds of Prorated Liquor License Fees, Waiving Penalties Due to Late Payment on Utility Bills, and Adiustment of Assessment Interest Rates During the COVID-19 Pandemic (with amendment to the liquor license language to include "prorated amount calculated from March 16 until the restriction has been lifted or packaged product is allowed to be sold with the sale of food.") (Res2020-144). Council and staff discussed the option of delaying the first year of certification of special assessments. Suggestion was made to delete the language regarding assessment interest rates and direct staff to prepare a staff report and resolution for a future Council meeting on this area. Adopted Minutes Page 4 of 5 Regular Meeting of April 14, 2020 Motion was made by Councilmember Roehl, and seconded by Councilmember Davis, to amend the resolution to delete paragraph on "Assessment Interest Rates." With all members voting in favor but Carroll, the motion carried. The Council voted on the amended main motion. With all members voting in favor, the motion carried. (8.4) Donation of Fire Engine 1 from Plymouth Fire Relief Association (Previously item No. 6.3) Fire Chief Coppa presented this item. Motion was made by Councilmember Roehl, and seconded by Councilmember McGregor, to adopt a Resolution Accepting the Donation Fire Engine 1(Res2020-125). With all members voting in favor, the motion carried. Reports and Staff Recommendations City Manager Callister reminded the Council of upcoming interviews for the HRA vacancy on April 28 at 5p.m. and noted the appointment will be on the regular agenda on April 28. By request of Council, staff will provide a report to the Council on the financial impact of the COVID-19 pandemic to the City. Adjournment Mayor Wosje adjourned the meeting at 8:56 P.M. andra R. Engdahl, City rk Adopted Minutes Page 5 of 5 Regular Meeting of April 14, 2020