Loading...
HomeMy WebLinkAboutCity Council Minutes 05-25-2010Adopted Minutes Regular Council Meeting May 25, 2010 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 May 25, 2010. COUNCIL PRESENT: Mayor Slavik, Council Members Murdock, Bildsoe, Willis, Johnson, Black, and Stein. ABSENT: None. STAFF PRESENT: City Manager Ahrens, City Attorney Knutson, Park Director Blank, Deputy Fire Chief Springer, Administrative Services Director Portner, Community Development Director Juetten, Police Chief Goldstein, City Engineer Moberg, and City Clerk Engdahl. Plymouth Forum No one was present to address the Council. Presentations and Public Information Announcements 4.01) Proclamation Declaring Brian `Chip' Williams Day Councilmember Willis noted that Brian `Chip' Williams is retiring on June 1 after serving 32 years as the band director and chair of the Wayzata High School Music Department. Mayor Slavik read a proclamation declaring June 1 as Brian `Chip' Williams Day. Approval of Agenda Motion was made by Councihuember Bildsoe, and seconded by Cotuicilmember Willis, to approve the agenda. With all members voting in favor motion carried. Consent Agenda Motion was made by Councilmember Bildsoe, and seconded by Councilmember Black, to adopt the Consent Agenda that included the following items: Adopted Minutes 1 of 4 Regular Meeting of May 25, 2010 6.01) Approval of Regular Meeting minutes of May 11. 6.02) Resolution Approving Disbursements ending May 15, 2010 (Res2010-133). 6.03) Resolution Approving an Interim Use Permit for Perl Landscaping for Property located at 3855 County Road 101 (2010027 — Res2010-134). 6.04) Resolution Approving a Comprehensive Plan Amendment for Three Properties located at 5550, 5600 and 5660 Vicksburg Lane (2010028 — Res2010-135). 6.05) Resolution Renaming Egan Dog Park to Plymouth Dog Park (Res2010-136). 6.06) Resolution Accepting a Plaque Donation from Unforgettable Impressions to the Fire Department (Res2010-137). 6.07) Resolution Awarding Contract for the South Shore Drive Bridge Replacement Project 4145 — Res2010-138). 6.08) Resolution Declaring a Finding of "No Need" for an Environmental Impact Statement based upon Review of the Environmental Assessment Worksheet dated March 24, 2010 for the Proposed Plymouth Creek Streambank Restoration Project (8 128 — Res2010-139). 6.09) Resolution Approving Request for Payment No. 2 and Final for 2009 Mill and Overlay Project (9108 — Res2010-140). 6.10) Resolution Approving Plans and Specifications and Ordering Advertisement for Bids for the 2010 Temporary Overlay Project (10020—Res2010-141). 6.11) Resolution Appointing Election Judges to the Absentee Ballot Board for the 2010 Elections as Amended (Res2010-142) 6.12) Resolution Confirming Deputy Clerk Appointment (Res2010-143). 6.13) Resolution Approving Inflationary Adjustments to the Plymouth City Charter (Res2010- 144). With all members voting in favor motion carried. Public Hearings There were no public hearings. General Business Adopted Minutes 2 of 4 Regular Meeting of May 25, 2010 8.1) Various Forms of Assistance to Sand Companies for the Development of Work -Force Housing Project located at County Road 47 and Vicksburg Lane Community Development Director Juetten reported on the proposed development that was discussed prior to this meeting at a joint meeting with the Housing and Redevelopment Authority. Motion was made by Councilmember Willis, and seconded by Councilmember Johnson, to waive 2,000 in park dedication fees — reimbursed with HRA reserves, waive $2,000 in SAC/WAC fees reimbursed with HRA reserves, commit seven project -based Section 8 vouchers for a 10 -year period, and provide a forgivable loan from excess increment in TIF District 7-4 in the amount of 600,000, and direct staff to send a project support letter to the Minnesota Housing Finance Ate. With all members voting in favor, the motion carried. 8.2) Preliminary and Final Plat for the Margaret Swanson Addition at 820 Lanewood Lane (2010022) Community Development Director Juetten reported on the request of Thomas and Deborah Vanderheyden for preliminary and final plat approval of the Margaret Swanson Addition for property located at 820 Lanewood Lane. The Planning Conunission conducted the public hearing on the request and reviewed three possible scenarios for access to the property. The Planning Commission recommended approval of the request with Scenario C, which would be a cul-de-sac at a full 60 -foot width and a 10 foot wide snow storage easement from the applicant. Motion was made by Councilmember Johnson, and seconded by Councilmember Stein, to adopt a Resolution Approving a Preliminary and Final Plat for Thomas and Deborah Vanderheyden for the Margaret Swanson Addition for Property located at 820 Lanewood Lane with Scenario C as noted in the staff report (2010022 — Res2010-145). Councilmember Willis requested a friendly amendment to add condition No. 7 to the resolution to state, "Prior to recording the final plat, the applicant and landowner shall agree to be assessed for the two lots within this plat for any future street reconstruction project." This friendly amendment was accepted and made part of the main motion. With all members voting in favor, the motion carried. Reports and Staff Recommendations 9.1) Set Future Study Sessions There were no future study sessions scheduled. Adopted Minutes 3 of 4 Regular Meeting of May 25, 2010 Councilmember Black noted the alternate director vacancy on the Shingle Creek Watershed Management Commission. She requested that staff check to see if there are any applications on file for this commission, and if not, staff should advertise for this position. Adiournment Mayor Slavik adjourned the meeting at 7:35 p.m I Sandra R. Engdahl, COClerk Adopted Minutes 4 of 4 Regular Meeting of May 25, 2010