Loading...
HomeMy WebLinkAboutCity Council Minutes 09-22-2020 Adopted Minutes Page 1 of 5 Regular Meeting of September 22, 2020 Adopted Minutes Regular City Council Meeting September 22, 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 September 22, 2020. COUNCIL PRESENT: Mayor Wosje, Councilmembers Willis, Carroll, McGregor, Davis, Roehl, and Prom. (Councilmembers Willis, Roehl, and Prom participated remotely per State Statute 13D.021). COUNCIL ABSENT: None. STAFF PRESENT: City Manager Callister, Administrative Services Director Hokkanen, Community Development Director Juetten, Public Safety Director Goldstein, Economic Development Manager Parr, Fire Chief Coppa, Public Works Director Thompson, City Engineer LaBounty, Parks and Recreation Director Evans, Housing Manager Barnes, Assistant City Engineer Payne, Fleet and Facilities Manager Hanson, Community Development Coordinator Lupini, City Attorney Mattick, and City Clerk Engdahl. Plymouth Forum Dr. Stephanie Berage, Interim Superintendent with Robbinsdale School District, introduced herself and noted the partnership between Robbinsdale School District and the City will continue. Steve Japs, resident, shared climate data with the Council. Presentations and Public Information Announcements There were no presentations and public information announcements. Approval of Agenda City Attorney Mattik provided an update on the process to place items on a Council agenda. Motion was made by Councilmember Davis, and seconded by Councilmember Carroll, to add to the December 8 regular meeting agenda a discussion on amending Section 305 of the City Code to create a Diversity, Equity, and Inclusion Commission. With Willis, Carroll, McGregor, and Davis voting yes, and Prom, Roehl, and Wosje voting no, the motion carried. Motion was made by Councilmember Carroll, and seconded by Councilmember Davis, to approve the agenda. With all members voting in favor but Davis, the motion carried. Adopted Minutes Page 2 of 5 Regular Meeting of September 22, 2020 Consent Agenda Item No. 6.15 was removed from the Consent Agenda and placed under General Business as item No. 8.3. Motion was made by Councilmember Carroll, and seconded by Councilmember Willis, to adopt the amended Consent Agenda that included the following items: (6.1) Council Meeting Minutes from Special Meeting September 8, 2020 and Regular Meetings of August 25, 2020 and September 8, 2020. (6.2) Resolution Approving Disbursements ending September 11, 2020 (Res2020-252). (6.3) Resolution Awarding Bids for Integrated Audio-Visual Systems and Equipment for Council Chambers (AS-20-0001 - Res2020-253). (6.4) Resolution Approving Change Orders No. 4-5 and Payment No. 11 and Final for the Fernbrook Lane Mill and Overlay and the Schmidt Lake Road at I-494 Expansion Project (ST180003 - Res2020-254). (6.5) (This item was removed from the Consent Agenda and placed under General Business as item No. 8.3). (6.6) Resolution Accepting Streets for Continual Maintenance for Summers Edge South (2017008 - Res2020-256). (6.7) Resolution Approving Encroachment Agreement for a Monument Sign, Fire Pit and Retaining Walls in Greenway North and Greenway North 2nd Addition (Res2020-257). (6.8) Resolution Approving Fair Housing Implementation Council 2020-2025 Cooperative Funding Agreement (Res2020-258). (6.9) Resolution Accepting Hennepin County Amendment to the Residential Recycling Grant Agreement (Res2020-259). (6.10) Resolution Approving Cooperative Agreements with the Bassett Creek Watershed Management Commission and Designating the Consulting Engineer for the Mt. Olivet Stream Restoration Project (WR150003) and the Parkers Lake Drainage Improvement Project (WR190002 - Res2020-260). (6.11) Resolution Awarding Contract for the Meadow Wood Drainage Improvement Project (WR180009 - Res2020-261). (6.12) Resolution Approving Final Payment for the Northwest Greenway (NWG) Challenge Course to Flagship Recreation (PR140005.201 - Res2020-262). (6.13) Resolution Creating a Resource Planning Fund Designation for Community Engagement Monies (Res2020-263). Adopted Minutes Page 3 of 5 Regular Meeting of September 22, 2020 (6.14) Resolution Approving Supplemental Agreement for the Schmidt Lake Road and Zachary Lane Pavement Rehabilitation Project (ST209005 - Res2020-264). (6.15) Resolution Approving Tobacco License for Yayin Gadol, LLC D/B/A Top Ten Liquors, 4190 Vinewood Lane North, Unit 124 (Res2020-265). With all members voting in favor, the motion carried. Public Hearings (7.1) Public Hearing on the Brewer Taproom On-Sale and Brewer Off-Sale Liquor Application of Luce Line Brewing Company, LLC, 12901 16th Avenue North City Clerk Engdahl presented this item. Mayor Wosje opened the public hearing. Per request of the Council, Tim Naumann, applicant, detailed the beverage and food options to be offered. Mayor Wosje closed the public hearing. Motion was made by Councilmember Carroll, and seconded by Councilmember Davis, to adopt a Resolution Approving Brewer Taproom On-Sale and Brewer Off-Sale Liquor License of Luce Line Brewery Co., LLC 12901 16th Avenue North (Res2020-266). With all members voting in favor, the motion carried. (7.2) Public Hearing for Certification of Delinquent Utility Accounts, False Alarms, Tree Removals, Weed Eradication Charges, and Assessment Re-Certification Administrative Services Director Hokkanen presented this item. Mayor Wosje opened the public hearing. Mayor Wosje closed the public hearing. Motion was made by Councilmember Willis, and seconded by Councilmember Carroll, to adopt a Resolution Approving Certification to Hennepin County for Delinquent Utility Accounts, False Alarms, Tree Removal, and Weed Eradication Charges (Res2020-267), and Resolution Approving Re-Certification of Properties (Res2020-268). With all members voting in favor, the motion carried. General Business (8.1) Award of Alternate Bid #10 for the Plymouth Creek Center Renovation and Expansion Project Parks and Recreation Director Evans presented this item. Adopted Minutes Page 4 of 5 Regular Meeting of September 22, 2020 In response to questions from the Council, Parks and Recreation Director Evans and Ben Gutierrez, architect for project, provided the following information:  Additional detail regarding the timeline of the alt-cost addition.  Definition of acronyms used in the presentation.  Clarification regarding the percentage of the building’s energy demands does the 80kW satisfy.  Definition of B3.  The panels will not interfere with the look of the building.  The panels will be done by the company with the base bid.  The difference in cost for this array of solar panels over the past decade.  Maintenance needs and responsibility as well as the life expectancy of the panels.  Update on solar panel discussion timeline for other City properties.  The infrastructure on the roofing is set up to add the additional 80kW.  At this time, the tax abatement bonds will be used to pay for the solar panel array. Milind Sohoni, resident, voiced his support of adding the additional solar panel array. Jim Crider, resident, referenced economics and health and requested Council support adding the additional 80kW of panels. Steve Japs, resident, also requested the Council support for the additional 80kW of panels. Motion was made by Councilmember Willis, and seconded by Councilmember Carroll, to adopt a Resolution Awarding Alternate Bid #10 to Sundial Solar for Additional 80 kW Photovoltaic Panels and Assign the Contract to RJM Construction for the Plymouth Creek Center Renovation and Expansion Project (Res2020-269). With all members voting in favor but Prom, McGregor, and Roehl, the motion carried. (8.2) Approval of Change Order Nos. 1-9 for the Vicksburg Lane and Ferndale Road Pavement Rehabilitation Project (ST199005) City Engineer LaBounty presented this item. In response to questions from the Council, City Engineer LaBounty and Assistant City Engineer Payne provided the following information:  Staff is not proposing a full depth reclamation of any of the remaining sections of Vicksburg Lane.  A full engineered section would be recommended as the next touchpoint after the maintenance mill and overlay.  Details of why the consultant findings were so poor the first time around.  Conversations with the City Attorney and SRF will take place after phase II is completed.  Details of the change in the project on the Medina Road and Highway 55.  The southbound access from Highway 55 through Median will remain open for this duration.  Clarification of which section will be closed and the detour routes. •Staff will look into whether MNDot will make any changes in the signal at Niagara Lane and Highway 55. Motion was made by Councilmember Roehl, and seconded by Councilmember Davis, to adopt a Resolution Approving Change Orders No. 1-9 for the Vicksburg Lane and Ferndale Road Pavement Rehabilitation Project (ST199005 -Res2020-270). With all members voting in favor, the motion carried. (8.3) Application for Standalone Noise Barrier Program and Cost Sharing with the Minnesota Department of Transportation (previously item No. 6.5) City Engineer La Bounty presented this item. Motion was made by Councilmember Carroll, and seconded by Councilmember Davis, to adopt a Resolution Approving Application for Standalone Noise Barrier Program and Cost Sharing with the Minnesota Department of Transportation (Res2020-255). With all members voting in favor, the motion carried. Reports and Staff Recommendations Administrative Services Director Hokkanen provided a CARES Act Funding update, and Economic Development Manager Parr provided an update on the funding to local businesses. (9.1) Set Future Study Sessions Council scheduled the following study sessions: •Canvass election results on November 13 at 2 p.m. •Review board and commission applications on November 10 at 5 p.m. (add to study session) •Conduct board and commission interviews on December 1 at 5 p.m. Adjournment Mayor Wosje adjourned the regular meeting at �� Sandra R. Engdahl, City rk Adopted Minutes Page 5 of 5 Regular Meeting of September 22, 2020