Loading...
HomeMy WebLinkAboutCity Council Minutes 01-12-2021Adopted Minutes Regular City Council Meeting January 12, 2021 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 January 12, 2021. COUNCIL PRESENT: Mayor Wosje, Councilmembers Willis, Carroll, McGregor, Roehl, Davis, and Prom. Councilmembers Willis, Carroll, and Roehl 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, Deputy Police Chief Fadden, Fire Chief Coppa, Economic Development Manager Parr, Public Works Director Thompson, Parks and Recreation Director Evans, City Engineer LaBounty, City Attorney Mattick, and City Clerk Engdahl. Plymouth Forum There was no one present to address the Council. Presentations and Public Information Announcements 4.1) Congratulations to Councilmembers Willis, McGregor,and Davis Mayor Wosje congratulated Councilmembers Willis and Davis upon their reelection to office,and Councilmember McGregor upon her election to office.The oaths of office occurred prior to this evening's meetings. 4.2) Annual Update from Plymouth Rockers Patricia Coldwell and Mark Johnson with Plymouth Rockers provided an update and how they are addressing the challenges of the pandemic. Approval of Agenda Motion was made by Councilmember Prom, and seconded by Councilmember Davis,to approve the agenda. With all members voting in favor,the motion carried. Adopted Minutes Page 1 of 4 Regular Meeting of January 12, 2021 Consent Agenda By request of a resident,the Council noted a minor correction that will be made to the December 8, 2020 Council meeting minutes. Motion was made by Councilmember Davis, and seconded by Councilmember Prom,to adopt the Consent Agenda that included the following items: 6.1) Council Meeting minutes from Regular Meeting held on December 8, 2020(as amended). 6.2) Resolution Approving Disbursements ending January 1, 2021 (Res2021-001). 6.3) Resolution Approving Renewal of Liquor Licenses for 2021 (Res2021-002), Resolution Approving Renewal of On-Sale and Sunday Liquor Licenses for the After Midnight Group III, Inc., d/b/a Cowboy Jack's,4120 Berkshire Lane North (Res20201-003). 6.4) Appointment of Dr. Ronald McGown as City Health Officer for 2021. 6.5) Appointment of Sandra Engdahl as City Council Secretary for 2021. 6.6) Resolution Designating the Plymouth Sun Sailor as the City of Plymouth's Official Newspaper for 2021(Res2021.004). 6.7) Resolution Appointing Official Depository for City Funds for 2021 (Res2021-005). 6.8) Ordinance Amending Section 1010 and Repealing Section 1100 of the City Code Concerning Amusements(Ord2021-01), and Resolution Approving Summary Publication of Ordinance No. 2021-01 Res2021-006). 6.9) Resolution Appointing Catherine Cesnik as Director and Councilmember Prom as Alternate Director on the Bassett Creek Watershed Management Commission (Res2021-007). 6.10) Resolution Approving Payment No.8 and Final for the Candlelight Terrace Street Reconstruction Project(ST199001-Res2021-008). 6.11) Resolution Accepting Utilities for Continual Maintenance for Westin Ridge (2018078- Res2021- 009). 6.12) Resolution Authorizing Payment for 2021 Membership Assessments for the Bassett Creek Watershed Management Commission, Elm Creek Watershed Management Organization, and Shingle Creek Watershed Management Organization (Res2021-010). 6.13) Resolution Accepting Donation of K9 Bullistic Vest(Res2021-011). 6.14) Resolution Terminating Water Quality Pond Maintenance Agreement for Curtis Lake Addition and Curtis Lake Second Addition (Res2021-012). Adopted Minutes Page 2 of 4 Regular Meeting of January 12, 2021 6.15) Resolution Awarding Yard Waste Site Grinding Bid for 2021-2022 to Sylvester Custom Grinding, Inc. (Res2021-013). 6.16) Resolution Approving Bassett Creek Regional Trail Cooperative Agreement and Bassett Creek Property Rights Agreement with Three Rivers Park District (Res2021-014). 6.17) Resolution Awarding the Bid and Authorizing Construction of the Creekside Hills Trail Project to Rosti Construction, Inc. (PR209001- Res2021-015). 6.18) Resolution Approving Purchase Single Axle Dump Truck and One Tandem Axle Dump Truck with Snow/Ice control Related Equipment(Res2021-016). 6.19) Resolution Authorizing Execution of Agreement with the Department of Public Safety, Office of Traffic Safety for the DWI Officer Grant(Res2021-017). 6.20) Resolution Adopting Water Supply Plan (Res2021-018). 6.21) Resolution Accepting Donation from the Plymouth Crime and Fire Prevention Fund (Res2021- 019). 6.22) Resolution Approving Payment No. 2 and Final for the 2019 Pedestrian Ramp and Concrete Replacement Project (ST199004- Res2021-020). With all members voting in favor,the motion carried. Public Hearings 7.1) Continued Hearing on the Vacation of Right-of-Way on Lancaster Lane North Mayor Wosje stated this application has been withdrawn by the applicant.Therefore no further action is required. General Business 8.1) 2021 Council Goals Administrative Services Director Hokkanen presented this item. Motion was made by Councilmember Willis,and seconded by Councilmember Davis,to adopt the 2021 Council Goals.With all members voting in favor,the motion carried. Reports and Staff Recommendations City Manager Callister reported bids will be received on January 14 for the fire stations projects. Consideration of bids will be on the January 26 Council agenda. Adopted Minutes Page 3 of 4 Regular Meeting of January 12, 2021 He noted progress on the Plymouth Creek Center project. Adjournment Mayor Wosje adjourned the meeting at 7:20 p.m. Sandra R. Engdahl, City 0 k Adopted Minutes Page 4 of 4 Regular Meeting of January 12, 2021