Loading...
HomeMy WebLinkAboutCity Council Minutes 03-09-2021Adopted Minutes Regular City Council Meeting March 9, 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 March 9, 2021. COUNCIL PRESENT: Mayor Wosje, Councilmembers Willis, Carroll, McGregor, Roehl, Davis, and Prom. Councilmembers Willis 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 Fadden, Economic Development Manager Parr, Public Works Director Thompson, Parks and Recreation Director Evans, Community Development Coordinator Lupini,Senior Planners Sommers and Berglund, Fire Chief Coppa, City Engineer LaBounty, Housing Manager Barnes,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) Update on Legislative Priorities from State Representative Ginny Klevorn Representative Klevorn provided updates on legislative priorities. 4.2) Recognition to Administrative Services Director Laurie Hokkanen Council recognized and wished Administrative Services Director Hokkanen well as she starts her new job with the City of Chanhassen as their city manager. Approval of Agenda Motion was made by Councilmember Carroll, and seconded by Councilmember Roehl,to approve the agenda. With all members voting in favor,the motion carried. Adopted Minutes Page 1 of 6 Regular Meeting of March 9, 2021 Consent Agenda Motion was made by Councilmember Carroll, and seconded by Councilmember McGregor,to adopt the Consent Agenda that included the following items: 6.1) Council Meeting Minutes from Special and Regular Meetings of February 23, 2021. 6.2) Resolution Approving Disbursements ending February 26, 2021 (Res2021-076). 6.3) Resolution Approving Release of Crossroads Commons Development Contract for Property located South of Highway 55 at West Medicine Lake Drive (2011014-F- Res2021-077). 6.4) Resolution Approving Storm Water Agreement and Encroachment Agreement for the Plymouth Element Apartment Project at 11229 State Highway 55 (Res2021-078). 6.5) Resolution Terminating Storm Water Underground Filtration System Maintenance Agreement for Crossroad Commons and Crossroad Commons 2nd Addition (Res2021-079). 6.6) Resolution Accepting Utilities for Continual Maintenance for Timbers Edge (2018044- Res2021- 080). 6.7) Resolution Approving Site Plan Amendment to Allow Generator Located at 14405 21st Avenue 2021002- Res2021-081). 6.8) Resolution Approving Preliminary Plat and Final Plat for Hampton Hills 7th Addition for Outlots C and D of Hampton Hills 4th Addition, located along Polaris Lane West of Niagara Lane (2020099- Res2021-082) and Resolution Adopting Assessments for Water and Sanitary Sewer for Hampton Hills 7th Addition (2020-099- Res2021-083). 6.9) Resolution Approving Application and Allocation of Fiscal Year 2021 Community Development Block Grant Program Funds (Res2021-084). 6.10) Ordinance Amending Various Sections of the City Code Concerning Deputy City Manager Ord2021-05) and Resolution Approving Summary Publication of Ordinance No. 2021-05 (Res2021-085). 6.11) Resolution Amending the 2019 Community Development Block Grant Annual Action Plan Res2021-086). 6.12) Resolution Authorizing the Making of a Loan in the Amount of$500,000 for the Element Project and Approving and Authorizing the Execution of Loan Documents Related Thereto (Res2021-087). 6.13) Resolution Approving and Authorizing Execution of Development Agreement,The Assignment of Tax Increment Financing Documents,and Related Documents for Element Project(Res2021-088). 6.14) Resolution Approving Labor Agreement Between the City of Plymouth and Clerical,Technical, and Professional Employees Represented by AFSCME,Council 5 for the Calendar Years 2021-2023 Res2021-089). Adopted Minutes Page 2 of 6 Regular Meeting of March 9, 2021 6.15) Resolution Approving Labor Agreement Between the City of Plymouth and Maintenance Employees Represented by AFSCME, Council 5, Local 3445,for the Calendar Years 2021-2023 (Res2021- 090). With all members voting in favor but Roehl,the motion carried. Public Hearings There were no public hearings. General Business 8.1) Sketch Plan for Lot Split at 16820 12th Avenue North (2020096) Senior Planner Berglund presented the item to the Council. In response to questions, Senior Planner Berglund provided the following information: Further clarification regarding the impervious surface variance in the 2005 proposal. The existing home and garage are out of position with normal parameters of the setbacks. Further detail regarding the crosshatched-marked area to the north of the site. Clarification regarding access to these homes from 13th Avenue. Typical right-of-way dimensions and the space gained if the width on the south side of 13th Avenue were typical. Current dimensions of the road and suggested width under current standards. Clinton Asche, 18005 20th Avenue North, provided a description of the goal of the proposed project. Dan Vanderheyden, applicant, 312 Hampton Street South, Wayzata, stated he sees this as a buildable lot and noted the difficulty of the attached rear garage in regard to the lot split. In response to further questions, Senior Planner Berglund, Public Works Director Thompson, and City Attorney Mattick provided the following information: Further detail regarding lot sizes east of the proposed site and lots on 12th and Highway 101. If the existing lot would be at a minimum 37,000 square feet versus 28,000 square feet, it would meet the minimum requirement. Relocation of the garage would allow each lot to be approximately 14,000 square feet. If the applicant desired to obtain the 900 feet in the right-of-way, it would take a separate process under a vacation request.This could be another option. Staff would need to confirm that sewer and water utilities are located under the pavement. Details regarding how vacated land returns to the abutting parcel. If a vacation of the right-of-way would occur, retention of an easement would be beneficial for road maintenance/snow removal. Adopted Minutes Page 3 of 6 Regular Meeting of March 9, 2021 The Council provided comments to staff regarding the sketch plan. 8.2) Housing and Redevelopment Authority Strategic Plan Housing and Redevelopment Authority Chair Michelle Hayden Soderberg introduced this item to Council. Cathy Bennett,from Bennett Community Consulting, presented the HRA Strategic Plan and four priorities/actions for Council to consider: Preservation of existing housing and tenant improvements. Increase housing affordability to diversity housing options and opportunities. Proactively support redevelopment efforts of the City. Coordinate funding sources and financial strategies. Jill Kohler, 16805 22nd Avenue North, expressed support for the components. Joel Spoonheim, 11710 20th Avenue North, representing the Outreach Development Program who works collaboratively with Interfaith Outreach,voiced his support for the plan and noted a few aspects of the plan that could be revised. Beth Van Orsow,620 Queensland Lane North,thanked the Council and HRA for their support for affordable housing and stressed the benefits of stable housing has on area schools. Sue Strom, 16320 9th Avenue North,voiced her support for the plan. LaDonna Hoy,4701 Vagabond Lane, commented she is grateful for the outreach and research the HRA conducted for the strategic plan and urged the City to continue to cultivate affordable housing options and opportunities. Council discussed the priorities/actions as noted above and provided direction to staff on the components to be included in the final HRA Strategic Plan. Council took a five-minute recess. 8.3) Zoning Ordinance to allow Dynamic Display Billboards(2019072) Community Development Coordinator Lupini presented this item. In response to questions,Community Development Coordinator Lupini provided the following information: The definition of civil sunrise and civil sunset. Two companies own billboards in Plymouth. The ordinance specifies a 70-foot maximum billboard height from grade, including the billboard height. Further detail regarding removal of static signs and placing of signs. Adopted Minutes Page 4 of 6 Regular Meeting of March 9, 2021 Matthew Weiland, with Clear Channel, thanked staff for their work on this ordinance and requested the following language and diagram to Section 21155.05,Subd. 5: Dynamic display billboards shall be constructed with the use of light-bocking technology. As measured from a point on the sign face furthest from the right-of-way, the area on the ground more than 22.5 degrees from the roadway must be Light Protected by light-blocking technology. "Light Protected" is defined as having a reduction of brightness/luminance (and visibility)of over 90%, or equivalently, a remaining brightness of less than 10%as compared to the nominal forward brightness of the sign." Light Protected Area(<10%Normal Sign Brightness) 5 22 5 degrees Furthest Point on Sign Face from Right of Way Sign Face Right of Way In response to questions from Council, Mr.Weiland and Community Development Coordinator Lupini provided the following information: Further information regarding the safety of dynamic signs. Ordinance does not have any specific restrictions as to what can be on signs, but the zoning ordinance does have restriction on content for billboards. Further clarification regarding the sign angle requirements. Further information regarding the ordinance's direction to replace existing signs. Jared Johnson, with Media Resources, stated he is available to answer any questions. Councilmember Willis suggested amending Section 21155.06, Subd. 1d (11)to state, "Applicants for a dynamic display billboard permit shall enter into an agreement with the City to provide the City with Adopted Minutes Page 5 of 6 Regular Meeting of March 9, 2021 6,000 eight-second spots per month per dynamic display sign face in the City for community and public service messages.These City messages shall be put into the applicant's regular sign copy rotation and shall be displayed between the hours of 6:00 a.m. and 9:00 p.m." Council discussed changing the distance from two miles to one mile between dynamic signs.Therefore, rewording Section 21155.06,Subd. 1d (9)to state, "The minimum distance between dynamic display billboards on either side of the highway is 5,280 feet.The minimum distance may be reduced to 5,280 feet on either side of the highway if the permit applicant meets the following requirements:" Motion was made by Councilmember Roehl, and seconded by Councilmember Davis,to adopt an Ordinance Amending Chapter 21 of the Plymouth City Code, Entitled The Plymouth Zoning Ordinance, Regarding Dynamic Display Billboards (2019072)with proposed language amendments detailed above from Mr.Weiland, Councilmember Willis, and the distance change from two miles to one mile Ord2021- 06).With Davis, Prom, McGregor, Roehl, and Wosje voting yes, and Willis and Carroll voting no, the motion carried. Motion was made by Councilmember Roehl, and seconded by Councilmember Davis,to adopt a Resolution Approving Summary Publication of Ordinance No. 2021-06 (Res2021-091). With all members voting in favor,the motion carried. 8.4) Renaming of Plymouth Creek Center Motion was made by Councilmember Willis,and seconded by Councilmember Carroll,to adopt a Resolution Approving Renaming Plymouth Creek Center(Res2021-092).With Prom,Willis,Carroll, McGregor, Wosje voting yes, Davis voting no, and Roehl abstaining,the motion carried. Reports and Staff Recommendations Public Safety Director Fadden provided a brief report on the recent train derailment. Closed Session Motion was made by Councilmember Carroll, and seconded by Councilmember Roehl,to go into closed session as permitted by the attorney-client privilege (Minn.Stat. 13D.05,Subd. 3(b)) to discuss Hollydale Lane, LLC, Lakeview Development Company, LLC, and Hollydale GC Development, Inc.vs. City of Plymouth. With all members voting in favor,the motion carried. Adjournment Mayor Wosje adjourned the regular meeting at 11:2, p.m. L / / t i l andra R. Engdahl,Ci ti Clerk Adopted Minutes Page 6 of 6 Regular Meeting of March 9, 2021