Loading...
HomeMy WebLinkAboutCity Council Minutes 12-09-2008Adopted Minutes Regular Council Meeting December 9, 2008 Mayor Slavik 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 December 9, 2008. COUNCIL PRESENT: Mayor Slavik, Councilmembers Hewitt, Stein, Murdock, Willis, Bildsoe, and Black. ABSENT: None. STAFF PRESENT: City Manager Ahrens, City Attorney Knutson, Police Chief Goldstein, Public Works Director Cote, Fire Chief Kline, Administrative Services Director Portner, Park and Recreation Director Blank, Community Development Director Juetten, and City Clerk Engdahl. Plymouth Forum There was no one present to address the Council. Presentations and Public Information Announcements 4.05) Recognition to Councilmember Hewitt The Council thanked outgoing Ward 1 Councilmember Hewitt for her years of service to the Council. 4.01) Recognition to Retiring Firefighter Kevin Ganje for 20 Years of Service The City Council recognized Kevin Ganje who retired after 20 years of service to the Fire Department. 4.02) Announcement of 2007 Life Safety Achievement Award Fire Chief Kline announced that for the 11'x' consecutive year, the Plymouth Fire Department was awarded the 2007 Live Safety Achievement Award. Approval of Agenda Motion was made by Councilmember Hewitt, and seconded by Councilmember Black, to approve the agenda. With all members voting in favor, the motion carried. Adopted Council Minutes 1 of 5 Regular Meeting of December 9, 2008 Consent Agenda Motion was made by Councilmember Hewitt, and seconded by Councilmember Black, to adopt the Consent Agenda that included the following items: 6.01) Resolution Establishing 2009 Pay Schedule for Members of the Plymouth Fire Department and Authorizing Reimbursement of One -Half the Disability Insurance Premium to the Fire Relief Association (Res2008-389). 6.02) Resolution Approving Disbursements for Period ending November 29, 2008 (Res2008- 362). 6.03) Resolution Approving a One -Year Extension of the Variance Approvals for Holly Hamilton for Property located at 10620 30`t' Avenue North (2006097 - Res2008-364). 6.04) Resolution Approving a Site Plan Amendment and Conditional Use Permit for a Miniature Golf Course at Eagle Lake Regional Park located at 11000 County Road 10 (2008073- Res2008-365). 6.05) Resolution Approving a PUD Amendment for McDonald's USA, LLC for Site Modifications related to the Parking Lot and Drive -Thio Service Operation, for Property located at 2705 Annapolis Circle (2008106 — Res2008-366), Ordinance Amending the Northwest Business Campus PUD by Adding Section 21655.46 to Chapter 21 of the City Code (2008106 — Res2008-28), and a Resolution Approving Findings of act for Amending the Zoning Ordinance Text for the Northwest Business Campus PUD to allow Site Modifications related to the Drive- Thru Service Operation for McDonald's USA, LLC for Property located at 2705 Annapolis Circle (2008106 — Res2008-367). 6.06) Resolution Approving a Site Plan Amendment and Variance for Wayne Jeske Associates, Inc. Relating to West Lutheran High School, for Property located at 3350 Harbor Lane (2008108 Res2008-368). 6.07) Resolution Approving the 2009 Monthly Contribution to Health and Dental Insurance, Deferred Compensation, and VEBA Trust Contributions for Non -Represented City Employees Res2008-369). 6.08) Resolution Accepting Streets for Continual Maintenance for Bassett Creek Crossing 2005093 — Res2008-370). 6.09) Resolution Approving Target and Trap Shoot License for Plymouth Gun Club (Res2008- 371). 6.10) Resolution Approving 2008 Amusement Licenses (Res2008-372). 6.11) Resolution Approving Gasoline Service Station Licenses for 2009 — Res2008-373). Adopted Council Minutes 2 of 5 Regular Meeting of December 9, 2008 6.12) Resolution Approving 2009 Tobacco Licenses (Res2009-374). 6.13) Resolution Ordering Preliminary Engineering Report for 2009 Street Reconstruction Project (9101 — Res2008-375). 6.14) Resolution Adopting the Surface Water Management Plan (Res2008-376). 6.15) Resolution Establishing Regular City Council and Board of Equalization Meeting Dates for 2009 (Res2009-377). 6.16) Resolution Approving the Exemption and Authorizing the Mayor to Sign the Wetland Conservation Act Certificate of Exemption Form for 2009 Utility Maintenance (Res2008-378). 6.17) Resolution Approving Curb Replacement Agreement with U.S. Home Corporation for Taryn Hills (2004045) and Taryn Hills 2nd Addition (2006018 - Res2008-379). 6.18) Ordinance Amending Chapter 10 of the City Code Concerning Utility Fees (Ord2008- 29). 6.19) Resolution Approving the 2009 Pay and Compensation Plan for Non -Represented Non - Exempt Employees (Res2008-380). Motion carried to approve the Consent Agenda. Public bearings 7.1) On -Sale Liquor License Application from Latuff's Inc., d/b/a Latuff's Pizzeria, 10820 Highway 55 City Clerk Engdahl reported on the request of Latuff s Inc., d/b/a Latuff s Pizzeria, 10820 Highway 55, for an On -Sale Liquor License. Mayor Slavik opened the public hearing. Mayor Slavik closed the public hearing. Motion was made by Councilmember Hewitt, and seconded by Councilmember Bildsoe, to adopt a Resolution Approving On -Sale Liquor License for Latuff s Inc., d/b/a Latuff s Pizzeria, 10820 Highway 55 (Res2008-381). With all members voting in favor, the motion carried. 7.2) On -Sale Liquor and Sunday Liquor License Applications from Peony's, LLC, d/b/a China Bistro, 4100 Vinewood Lane North City Clerk Engdahl reported on the request of Peony's, LLC, d/b/a China Bistro, 4100 Vinewood Lane North, for On -Sale Liquor and Sunday Liquor Licenses. Adopted Council Minutes 3 of 5 Regular Meeting of December 9, 2008 Mayor Slavik opened the public hearing. Mayor Slavik closed the public hearing. Motion was made by Councilmember Hewitt, and seconded by Councilmember Bildsoe, to adopt a Resolution Approving On -Sale and Sunday Liquor Licenses for Peony's, LLC, de/b/a China Bistro, 4100 Vinewood Lane North (Res2008-382). With all members voting in favor, the motion carried. 7.3) Vacation of a Portion of a Platted Easement within Lot 1, Block 2, Plymouth Office Plaza Public Works Director Cote reported on the request for a Vacation of a portion of a platted easement within Lot 1, Block 2, of the Plymouth Office Plaza. Mayor Slavik opened the public hearing. Mayor Slavik closed the public hearing. Motion was made by Councilmember Murdock, and seconded by Councilmember Hewitt, to adopt a Resolution Authorizing the Vacation of a Portion of a Platted Easement within Lot 1, Block 2, Plymouth Office Plaza (Res2008-383). With all members voting in favor, the motion carried. 7.4) Vacation of a Drainage Easement within Lot 4, Block 1, Plymouth Ponds Business Park Third Addition Public Works Director Cote reported on the request for a Vacation of a drainage easement within Lot 4, Block 1, of the Plymouth Ponds Business Park Third Addition. Mayor Slavik opened the public hearing. Mayor Slavik closed the public hearing. Motion was made by Councilmember Black, and seconded by Councilmember Hewitt, to adopt a Resolution Authorizing the Vacation of a Portion of a Drainage Easement within Lot 4, Block 1, Plymouth Ponds Business Park Third Addition as Granted in a Document Dated June 11, 1991, Recorded as No. 5792000 (Res2008-384). With all members voting in favor, the motion carried. General Business 8.1) Adopt 2009-2013 Capital Improvement Program Public Works Director Cote reported on the proposed CIP as well as Addendurn No. 1 which was discussed at the Study Session held earlier this evening. Adopted Council Minutes 4 of 5 Regular Meeting of December 9, 2008 Motion was made by Councilmember Willis, and seconded by Councilmember Black, to adopt a Resolution Approving 2009-2013 Capital Improvement Program and Addendum No. I Res2008-385). With all members voting in favor, the motion carried. 8.2) Adopt 2009 Budget and Tax Levy Administrative Services Director Portner reported on the proposed budget and tax levies. A considerable amount of discussion was held on the removal of I-494 Corridor Commission membership as reflected in the proposed budgets. Motion was made by Councilmember Hewitt, and seconded by Councilmember Willis, to adopt a Resolution Authorizing the 2009 HRA Levy (Res2008-3 86), Resolution Adopting 2009 Budgets (Res2008-387), and a Resolution Adopting Property Tax levies for Tax Payable 2009 Res2008-388). With all members voting in favor, the motion carried. Reports and Staff Recommendations There were no Reports and Staff Recommendations. Adjournment Mayor Slavik adjourned the meeting at 8:00 p. . t Axel's Bonfire, 300 Harbo Lane North. Sandra R. Engdahl, Ci Clerk Adopted Council Minutes 5 of 5 Regular Meeting of December 9, 2008