Loading...
HomeMy WebLinkAboutCity Council Minutes 04-13-2021Adopted Minutes Regular City Council Meeting April 13, 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 April 13, 2021. COUNCIL PRESENT: Mayor Wosje, Councilmembers Willis, Carroll, McGregor, Roehl, Davis, and Prom. Councilmember Willis participated remotely per State Statute 13D.021). COUNCIL ABSENT: None. STAFF PRESENT: City Manager Callister, Community Development Director Juetten, Public Safety Director Fadden, Economic Development Manager Parr, Public Works Director Thompson, Fire Chief Coppa, City Engineer LaBounty, Assistant City Engineer Payne, Senior Planner Berglund, Recreation Manager Hemp, Ice Center Manager Halverson, City Attorney Mattick, and City Clerk Engdahl. Plymouth Forum Resident Steve Japs discussed recent climate change research he has compiled. Presentations and Public Information Announcements Mayor Wosje read a statement regarding the recent death of an individual in Brooklyn Center. 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. 6.4 was removed from the Consent Agenda and placed under General Business as No. 8.2. Motion was made by Councilmember Prom, and seconded by Councilmember Roehl,to adopt the amended Consent Agenda that included the following items: 6.1) Council minutes from Regular Meeting held on March 23, 2021. 6.2) Resolution Approving Disbursements ending April 2, 2021 (Res2021-106). Adopted Minutes Page 1 of 6 Regular Meeting of April 13, 2021 6.3) Resolution Approving Resolution Approving Payment No.4 and Final for the 2020 Sanitary Sewer Lining Project (SS209001-Res2021-107). 6.4) (This item was removed from the Consent Agenda and placed under General Business as item No. 8.2). 6.5) Resolution Approving Encroachment Agreement for Fence and Two Swing Gates on Property located at 18905 41st Avenue North (Res2021-109). 6.6) Resolution Approving Site Plan Amendment and Conditional Use Permit for Property located at 815 Highway 169 (2021004- Res2021-110). 6.7) Resolution Approving Temporary On-Sale Liquor License Application of Providence Academy Res2021-111). 6.8) Resolution Approving Tobacco License Application of Plymouth Express One Inc d/b/a Plymouth Cigar Shop,4130 Berkshire Lane North, Suite E (Res2021-112). 6.9) Ordinance Amending Chapter 21 of the Plymouth City Code to Amend the Northwest Business Campus PUD for Property located at 2675 Campus Drive (2021006-Ord2021-08), Resolution Approving Findings of Fact for Amending the Zoning Ordinance Text Related to Northwest Business Campus PUD for Property located at 2675 Campus Drive (2021006- Res2021-113), Resolution Approving PUD Amendment for Campus CRE Partners, LLC for TKG Automotive located at 2675 Campus Drive (2021006 Res2021-114), and Resolution Approving Summary Publication of Ordinance No. 2021-08 (Res2021- 115). 6.10) Resolution Authorizing Execution of Joint Powers Agreement between the City of Medicine Lake and City of Plymouth for Street Sweeping(Res2021-116). 6.11) Resolution Approving Final Plat for Plymouth Housing and Redevelopment Authority for Valor Place for Property located at the Northeast Corner of Fernbrook Lane and Rockford Road-PID No. 15- 118-22-23-0008 (2021016- Res2021-117). 6.12) Resolution Appointing Communications Manager Emilie Kastner to the Northwest Suburban Cable Communication Commission and Northwest Suburbs Community Access Corporation (Res2021- 118). 6.13) Resolution Approving Amended Conditional Use Permit and Site Plan for Property located at 2000 and 2050 Merrimac Lane (2021015 - Res2021-119). 6.14) Resolution Awarding Bid and Authorizing Facility Improvements at the Plymouth Ice Center to McPhillips Brothers Roofing Company(IC160002- Res2021-120). 6.15) Resolution Approving 2021 Compensation and Classification Plan for Non-Represented Employees (Res2021-121). Councilmember Roehl recused himself from item No. 6.9 and Councilmember McGregor recused herself from item No. 6.13. Adopted Minutes Page 2 of 6 Regular Meeting of April 13, 2021 Motion carried. Public Hearings 7.1) Public Improvement and Assessment Hearing and Award of Contract for the 2021 Street Rehabilitation Project(ST218002) Assistant City Engineer Payne presented this item. Mayor Wosje opened the public hearing. Assistant City Manager Payne read into record written comments from Madeline Meads(15619 27th Avenue), Lee Hickerson (15808 27th Avenue), and Catherine Johnson (17300 19th Avenue). Angelika Krohn, 2749 Terraceview Lane North,voiced her opposition to the project and assessment. Mayor Wosje closed the public hearing. Assistant City Engineer Payne provided the following information in response to questions during the public hearing: Further information regarding the traffic signal issue at 27th Avenue and Vicksburg Lane. This location is listed as a future location for a trail. Staff is unaware of a reason for an increase in the truck traffic in the area. City received three bids for this project with the lowest bid being approximately 1,000,000 below the engineer's estimate. Details regarding the rehabilitation process and how streets receive rehabilitation status. How assessments for calculated for commercial properties. Motion was made by Councilmember Roehl, and seconded by Councilmember Davis,to adopt Resolution Ordering Improvement for the 2021 Street Rehabilitation Project (51219002 - Res2021-122), Resolution Adopting Assessments for the 2021 Street Rehabilitation Project (ST219002 - Res2021-123), and Resolution Awarding Contract for the 2021 Street Rehabilitation Project (ST219002 - Res2021-124). With all members voting in favor, the motion carried. 7.2) Public Hearing on One-Year Extension of Grant Contract of Minnesota Investment Fund Project for Energy Management Collaborative, LLC Expansion Project Economic Development Manager Parr presented this item. Mayor Wosje opened the public hearing. Bob Conley, applicant, stated this extension would assist with their job creation goals. Adopted Minutes Page 3 of 6 Regular Meeting of April 13, 2021 Mayor Wosje closed the public hearing. Motion was made by Councilmember Willis, and seconded by Councilmember Davis, to adopt Resolution Authorizing Amendment to the Contract Dated August 18, 2017 between the City of Plymouth and the State of Minnesota Acting through the Department of Employment and Economic Development for the Project Entitled Energy Management Collaborative, LLC (Res2021-125). With all members voting in favor, the motion carried. 7.3) Public Hearing on Submission of Application to the Minnesota Department of Employment and Economic Development for Minnesota Investment Fund application on behalf of Silk Road Medical, Inc. Economic Development Manager Parr presented this item. Mayor Wosje opened the public hearing. Brooke Perez and Bob Nicholas, applicants, provided information regarding their business and anticipated growth. Mayor Wosje closed the public hearing. Motion was made by Councilmember Prom, and seconded by Councilmember Resolution, to adopt Resolution Approving Submission of Job Creation/Minnesota Investment Fund Application in Connection with Silk Medical Inc. (Res2021-126). With all members voting in favor,the motion carried. 7.4) Public Hearing on the Sale of City Property located Adjacent to 3301 Highway 169 City Engineer La Bounty presented this item. Mayor Wosje opened the public hearing. Mayor Wosje closed the public hearing. Per request of the Council,City Engineer LaBounty detailed the unique nature of this parcel. Motion was made by Councilmember Willis, and seconded by Councilmember Prom,to adopt Resolution Approving the Conveyance of Real Property located in Part of the SE Quarter of Section 24, Township 118, Range 22 and Dispensing with Statutory Requirements for Review by Planning Commission of Conveyance of Property(Res2021-127). With all members voting in favor,the motion carried. General Business 8.1) Preliminary Plat and Variance for Fields of Vicksburg for Property located at 5335 Vicksburg Lane(R & R Island View—2020020) Senior Planner Berglund presented this item. Adopted Minutes Page 4 of 6 Regular Meeting of April 13, 2021 In response to questions from the Council, Senior Planner Berglund, Community Development Director Juetten, and Public Works Director Thompson provided the following information: Trail work for this project will complete this segment and connect to the existing trail adjacent to railroad track. The house pads on the 2010 delineation would not correspond with the character of the surrounding subdivisions. Further clarity regarding the wetland buffer. Mitigation of the corner of the wetland is not likely an option. Chad Morse, 16130 52nd Place, shared his thoughts and concerns regarding the layout of this project. In response to questions from the Council, Senior Planner Berglund, Community Development Director Juetten, and Public Works Director Thompson provided the following information: The proposed cul-de-sac is 80 feet which is the size of the other culs-de-sac in the development. Further detail regarding preliminary plat proposals and how those affect acceptance of the application. The sale price of the land was$160,000 and per the agreement,the developer must extend utilities, finish out the cul-de-sac and finish the trail. The value of these infrastructure improvements can be quantified and reported back to Council. Motion was made by Councilmember Willis, and seconded by Councilmember Carroll,to adopt Resolution Approving Preliminary Plat and Variance for R& R Island View, for Fields of Vicksburg for Property located at 5335 Vicksburg Lane North (2020020- Res2021-128). Ben Wikstrom, representing applicant, summarized how they arrived at the proposed layout. Discussion was held on the 2010 wetland delineation, and that other options exist which would likely prohibit mitigation. With all members voted in favor,the motion carried. 8.2) Ordinance Amending Sections 105 and 600 of the City Code concerning Curbside Source- Separated Organic Collection (previously Item 6.4) Public Works Director Thompson presented this item. In response to questions from the Council, Public Works Director Thompson, and City Engineer LaBounty provided the following information: All haulers should be offering something similar as per the ordinance. The City provided outreach regarding this program prior to the ordinance being considered by the Environmental Quality Committee. Motion was made by Councilmember Willis, and seconded by Councilmember Carroll,to adopt Ordinance Amending Sections 105 and 600 of the Plymouth City Code (Ord2021-07) and Resolution Adopted Minutes Page 5 of 6 Regular Meeting of April 13, 2021 Approving Summary Publication of Ordinance (Res2021-108).With all members voting in favor but Davis, the motion carried. Reports and Staff Recommendations Council scheduled the following study sessions: Study session on May 25 at 4 p.m. for Council/staff(working effectively/productively together). Study session on June 22 at 5 p.m. to discuss creation of Convention and Visitors Bureau. Closed Session Motion was made by Councilmember Carroll, and seconded by Councilmember Prom,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 8:42).m. I I Sandra R. Engdahl, City er Adopted Minutes Page 6 of 6 Regular Meeting of April 13, 2021