Loading...
HomeMy WebLinkAboutCity Council Minutes 12-11-2012Adopted Minutes Regular Council Meeting December 11, 2012 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 11, 2012. COUNCIL PRESENT: Mayor Slavik, Councilmembers Wosje, Willis, Johnson, Black, and Stein. ABSENT: Bildsoe. STAFF PRESENT: City Manager Ahrens, City Attorney Knutson, Park and Recreation Director Evans, Public Works Director Cote, Community Development Director Juetten, Police Chief Goldstein, Fire Chief Kline, Administrative Services Director Callister, Police Services Commander Lindman, Sergeant Hunt, Sergeant Topp, Finance Manager Bursheim, City Assessor Hebert, and City Clerk Engdahl.. Plymouth Forum Doug Johnson, representing the Hamel -Plymouth VFW Post 5903, 19020 Hamel Road, indicated their desire to conduct lawful gambling. He requested an exemption from the City Code requirement that organizations must be a minimum of 500 feet away from a church, residence, or school. They are 75 feet away from the nearest residence. This exemption would apply only to fraternal organizations who hold an on sale liquor license. Therefore, this would only apply to their VFW. He mentioned they have been in contact with the Hamel Lions regarding the gambling. Mayor Slavik requested that staff provide a report to the Council on the lawful gambling requirements. Presentations and Public Information Announcements 4.01) Oaths of Office to Firefighters Gary Berg, Arin Davis, Brandon Olson, Matthew Wichers, and Eric Zappa City Clerk Engdahl administered the oaths of office to Firefighters Berg, Davis, Olson, Wiebers, and Zappa. 4.02) Recognition of Police Citizen Academy Graduates Adopted Minutes 1 of 5 Regular Meeting of December 11, 2012 Police Services Commander Lindman announced this year's Police Citizen Academy graduates. 4.03) Recognition of Drug Task Force Police Chief Goldstein reported that the Northwest Drug Task Force, under the leadership of Sergeant Hunt, was recently presented a Certificate of Appreciation from the U.S. Department of Justice. He also announced the K-9 team of Sergeant Topp and Saber. Saber has been a K-9 with the department since 2005 and will be retiring in the near future. 4.04) Announcement of New Year's Eve Event Park and Recreation Director Evans announced this year's New Year's Eve event at the Plymouth Ice Center. Approval of Agenda Mayor Slavik added set future study sessions as item No. 9.01. Motion was made by Councilmember Black, and seconded by Councilmember Johnson, to approve the amended agenda. With all members voting in favor motion carried. Consent Menda Motion was made by Councilmember Wosie, and seconded by Councilmember Willis, to adopt the Consent Agenda that included the followingitems: tems: 6.01) Special Council Meeting minutes of September 11 and November 27, and Regular Council Meeting minutes of September 18, October 9, October 23, November 13, and November 27. 6.02) Resolution Approving Disbursements ending December 1 (Res2012-351). 6.03) Resolution Approving 2013 Tobacco Licenses (Res2012-352). 6.04) Resolution Approving 2013 Target and Trap Shoot License for Plymouth Gun Club Res2012-353). 6.05) Resolution Approving 2013 Amusement Licenses (Res2012-354). 6.06) Resolution Donating Out -of -Service Firefighter Structural Clothing to the Minnesota Department of Natural Resources (Res2012-355). Adopted Minutes 2 of 5 Regular Meeting of December 11, 2012 6.07) Resolutions Accepting Donations for City of Plymouth Special Events, Programs, and Park Projects (Res2012-356). 6.08) Resolution Approving Easement Agreement between Silverthorne Homeowners Association and City of Plymouth (Res2012-357). 6.09) Resolution Approving the Purchase of Seven Police Patrol Vehicles (Res2012-358). 6.10) Resolution Approving Contract Extension for Cleaning Services and HVAC Maintenance Contracts (Res2012-359). 6.11) Resolution Approving Joint Powers Agreement with the City of Maple Grove for use of the Law Enforcement Training Facility (Res2012-360). 6.12) Resolution Approving Site Plan Amendment and Conditional Use Permit Amendment for Independent School District No. 284, Wayzata Public Schools, to allow an Expansion at Greenwood Elementary School located at 18005 Medina Road (2012086 - Res2012-361). 6.13) Resolution Approving Site Plan Amendment and Conditional Use Permit Amendment for Independent School District No. 284, Wayzata Public Schools, to allow an Expansion at Oakwood Elementary School located at 17340 County Road 6 (2012088 — Res2012-362). 6.14) Resolution Authorizing a Deer and Turkey Management Program for 2013 (Res2012- 363). 6.15) Resolution Approving Comments to the Shingle Creek Watershed Management Commission on the Draft Third Generation Watershed Management Plan (Res2012-364). 6.16) Resolution Approving Change Order No. 1 and Final for Plymouth Fieldhouse Turf Replacement Project (Res2012-365). 6.17) Resolution Approving the 2013 Pay Schedule for Members of the Plymouth Fire Department and Authorizing Reimbursement of One -Half the Disability Insurance Premium to the Fire Relief Association (Res2012-366). 6.18) Resolution Approving the 2013 Pay and Compensation Plan for Non -Represented Employees (Res2012-367). 6.19) Resolution Approving Comments to Hennepin County Commissioner Jeff Johnson regarding Proposed Water Governance Strategies (Res2012-368). 6.20) Resolution Approving the Purchase of Replacement Mobile Radios for both the Police and Fire Departments (Res2012-369). Adopted Minutes 3 of 5 Regular Meeting of December 11, 2012 6.21) Resolution Accepting Donation of a Taser X2 from the National Tactical Officers Association (Res2012-370). With all members voting in favor, the motion carried. Public Hearings 7.01) Vacation of Road and Utility Easements within the N % of the NE'/, Section 8-118- 22 Public Works Director Cote reported on the proposed vacation. Councilmember Willis requested that he's not opposed to this vacation if the City has no public purpose for the property. He requested staff to review whether any part of the property might be needed for a future bridge over Vicksburg Lane. Public Works Director Cote stated when the plat is recorded, it will be reviewed as if the bridge was there. Mayor Slavik opened the public hearing. Mayor Slavik closed the public hearing. Motion was made by Councilmember Willis and seconded by Councilmember Johnson, to adopt a Resolution Authorizing the Vacation of Road and Utility Easements within the North Half of the Northeast Quarter of Section 8-118-22 (Res2012-381). With all members voting in favor, the motion carried. 7.02) 2013 Budget, Tax Levies, and 2013-2017 Capital Improvement Program Administrative Services Director Callister presented the 2013 budget that includes a final levy of 1.59%. Mayor Slavik opened the public hearing. Mayor Slavik closed the public hearing. Motion was made by Councilmember Johnson and seconded by Councilmember Black, to adopt a Resolution Authorizing the 2013 HRA Levy (Res2012-371), Resolution Adopting the 2013 Budgets (Res2012-372) Resolution Adopting Property Tax Levies Payable 2013 (Res2012-373), and a Resolution Approving the 2013-2017 Capital Improvement Program (Res2012-374). With all members voting in favor, the motion carried. Adopted Minutes 4 of 5 Regular Meeting of December 11, 2012 General Business 8.01) 2013 Goals and Legislative Priorities City Manager Ahrens reported that the Council held a study session on December 4 to discuss goals and priorities for 2013. Those goals and priorities are contained in the packet materials. Motion was made by Mayor Slavik and seconded by Councilmember Stein to adopt the 2013 goals and legislative priorities. With all members voting in favor, the motion carried. Reports and Staff Recommendations 9.01) Set Future Study Sessions The Council scheduled a study session on January 22 at 5:30 p.m. to discuss the request of the Fire Relief Association for a pension increase. Adiournment Mayor Slavik adjourned the meeting at 8:28 p.m. She invited everyone to join the Council at Lucky 13's for a brief holiday gathering. andra R. Engdahl, Uity Clerk Adopted Minutes 5 of 5 Regular Meeting of December 11, 2012