Loading...
HomeMy WebLinkAboutCity Council Minutes 10-12-2021Adopted Minutes Regular City Council Meeting October 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 October 12,2021. COUNCIL PRESENT: Mayor Wosje, Councilmembers Willis, Carroll, McGregor, Roehl, and Davis. COUNCIL ABSENT: Councilmember Prom. STAFF PRESENT: City Manager Callister, Deputy City Manager Solano, Recreation Manager Hemp, Public Safety Director Fadden, Community and Economic Development Director Parr, Public Works Director Thompson, Deputy Public Works Director/City Engineer LaBounty, Communications Manager Kastner, HRA Manager Barnes, Fire Chief Coppa and Interim City Clerk Gottschalk. Plymouth Forum There was no one present to address the Council. Presentations and Public Information Announcements 4.1) Recognize and Present State Farm Kyle Vitense Agency with a Plaque for 2020-2021 Platinum For Parks and Recreation Recreation Manager Hemp presented this item. Mr.Vitense stated his appreciation for the recognition and noted the positive impact it has on small business owners. 4.2) Present Photo Contest winners Communications Manager Kastner presented this item and explained that 2021 Picture Plymouth was held in August with approximately 275 entries in a variety of categories.Winning photos will be published in the City Newsletter, Plymouth magazine,and on social media.Winners were announced and presented with an award. Approval of Agenda Motion was made by Councilmember Willis,and seconded by Councilmember Davis,to approve the agenda. With all members voting in favor,the motion carried. Consent Agenda Motion was made by Councilmember Willis,and seconded by Councilmember Carroll,to adopt the Consent Agenda that included the following items: Adopted Minutes Page 1 of 4 Regular Meeting of October 12, 2021 6.1) Council Minutes from Special Meeting Minutes of September 21, Regular and Special Meeting Minutes of September 28, 2021. 6.2) Resolution Approving Disbursements ending October 1, 2021 (Res2021-277). 6.3) Resolution Approving the Terms of an Interfund Loan Adopted by the Housing and Redevelopment Authority in and for the City of Plymouth, Minnesota (Res2021-278). 6.4) Resolution Authorizing Contract with Wayzata Independent School District#284 for School Resource Officer Services(Res2021-279). 6.5) Resolution Approving Purchase of Fire Department Equipment Utilizing the Resource Allocation Account(Res2021-280). 6.6) Resolution to Award the Contract for the Schmidt Lake Woods Drainage Improvement Project WR210005) (Res2021-281). 6.7) Resolution Accepting Streets for Continual Maintenance for Letter of Credit Reduction for Beacon Ridge (2017053F) (Res2021-282), Resolution Accepting Streets for Continual Maintenance for Letter of Credit Reduction for Beacon Ridge 2nd Addition (2019036) (Res2021-283). 6.8) Resolution Accepting Reduction and Release in Development Financial Guarantee Camelot Nine at Begin 2nd Addition (2017013) (Res2021-284), Resolution Accepting Reduction in Development Financial Guarantee Camelot Nine at Begin 3rd Addition (2017056) (Res2021-285). 6.9) Resolution Accepting Reduction in Development Financial Guarantee Creekside Hills 2nd Addition (2017001) (Res2021-286), Resolution Accepting Reduction in Development Financial Guarantee Creekside Hills 3rd Addition (2018007) (Res2021-287), Resolution Accepting Streets for Continual Maintenance for Creekside Hills 4th Addition (2018054) (Res2021-288). 6.10) Resolution Accepting Reduction in Development Financial Guarantee Perl Gardens(2020058) Res2021-289). 6.11) Resolution Accepting Reduction in Development Financial Guarantee Plymouth Preserve 2014010) (Res2021-290). 6.12) Resolution Accepting Reduction in Development Financial Guarantee Plymouth Reserve 2017105F) (Res2021-291). 6.13) Resolution Accepting Reduction and Release in Development Financial Guarantee for Serenity on the Greenway(2014018) (Res2021-292). 6.14) Resolution Accepting Reduction in Development Financial Guarantee Enclave at Elm Creek 2017068) (Res2021-293), Resolution Accepting Reduction in Development Financial Guarantee Enclave at Elm Creek 2nd Addition (2018002) (Res2021-294). Adopted Minutes Page 2 of 4 Regular Meeting of October 12, 2021 6.15) Resolution Accepting Utilities for Continual Maintenance for the Woods at Taylor Creek 2017110F) (Res2021-295). 6.16) Resolution Accepting Streets for Continual Maintenance for Westin Ridge First Addition 2018078) (Res2021-296), Resolution Accepting Utilities for Continual Maintenance for Westin Ridge Second Addition (2020007) (Res2021-297). 6.17) Resolution Authorizing the Call of the Outstanding General Obligation Refunding Bonds, Series 2012A(Res2021-298). 6.18) Resolution Approving a Request to Deny Access to Comstock Lane North for Rachel Falkowski for Property Located at 2901 Comstock Lane North (2021075) (Res2021-299). 6.19) Resolution Approving Amendment to the Joint Powers Agreement Between the City of Plymouth, City of Maple Grove and the City of Brooklyn Park for the North Metro Regional Public Safety Training Facility(Res2021-300). Public Hearings There were no public hearings. General Business 8.1) Request to Approve Jurisdictional Transfer Agreement of County Road 47 with Hennepin County and Authorize Final Design and Construction Engineering Services for County Road 47 Phase 1 Improvements(ST220001) Publics Works Director Thompson presented this item and in response to questions from the Council, explained that$5 million covers the cost of the mill and overlay of the road. The Council expressed concerns with funding and discussed the possibility of an increased financial contribution from Hennepin County. City Manager Callister stated the City will find out in June if the State Legislature approved the requested bonds. If not approved,the City will either issue a debt of$1.5 million each year for 20 years or delay the project. Andrea Shifflelt, 16500 61st Ave. N, stated traffic has increased around County Rd.47 and safety should be a high priority. Amy Sundet, 6090 Comstock Lane N, stated County Rd. 47 was designed to serve a population of 5,000 with low levels of traffic, noting increased residential growth has caused a need for safety improvements. The Council discussed approving only the first part of the Resolution. Adopted Minutes Page 3 of 4 Regular Meeting of October 12, 2021 City Manager Callister explained if the Council approved only the engineering part of the resolution,the rest would have to come back to the Council in order to provide time for the jurisdictional transfer portion of the resolution. Lisa Cerney, Deputy Administrator for Hennepin County Public Works, stated the timeline associated with the jurisdictional transfer would have to be done by mid-to late-November. The Council discussed the financial contribution from Hennepin County and whether to table this item until the November 9, 2021, City Council meeting. Public Works Director Thompson clarified waiting until the November 9, 2021, Council meeting would not adversely affect the timeline. Deputy Administrator Cerney clarified that$5 million was approved in the 2021 budget, which is approved and attached to the transfer. She also stated the City would not be able to bid the project for reconstruction while it remains a County road. The Council discussed standards of a 15-year versus a 50-year life for the road and the option of approving only the construction engineering and final design portion of the resolution. Motion was made by Councilmember Carroll, and seconded by Councilmember Willis,to adopt Resolution Authorizing Final Design and Construction Engineering Services for Phase 1 of the County Road 47 (County Rd 101 To Peony/Lawndale) Reconstruction Project(St220001) (Res2021-301), With all members voting in favor,the motion carried. Public Works Director Thompson stated the 30-day delay of the transfer will not affect the$5 million but if delayed further, construction would begin in 2023.Also, he clarified that the$5 million is not adequate for what the City of Plymouth wishes to do with the road to increase safety and make the necessary improvements. Motion was made by Councilmember Wills, and seconded by Councilmember Roehl,to table the Jurisdictional Transfer Cooperative Agreement of County Road 47 to the November 9, 2021, Meeting. With Councilmembers Willis, Carroll, Roehl and Wosje voting yes and Councilmembers McGregor and Davis voting no,the motion carried. Reports and Staff Recommendations There were no Reports and Staff Recommendations. Adjournment Mayor Wosje adjourned the regular meeting at 8:00 p.m. v.. Amy (chalk, Interim City Clerk Adopted Minutes Page 4 of 4 Regular Meeting of October 12, 2021