Loading...
HomeMy WebLinkAboutCity Council Minutes 05-23-2006Adopted Minutes Regular Council Meeting May 23, 2006 Mayor Johnson called a Regular Meeting of the Plymouth City Council to order at 7:08 p.m. in the Council Chambers of City Hall, 3400 Plymouth Boulevard, on May 23, 2006. COUNCIL PRESENT: Mayor Johnson, Councilmembers Bildsoe, Hewitt, Slavik, Stein, Willis, and Black. ABSENT: None. STAFF PRESENT: City Manager Ahrens, Fire Chief Klein, Police Chief Goldstein, City Attorney Knutson, Community Development Director Hurlburt, Administrative Services Director McGann, Park and Recreation Director Blank, Public Works Director Cote, City Forester Buck, and City Clerk Paulson. Plymouth Forum There was no one present wishing to address the Council). Presentations and Public Information Announcements 4.01) Presentation of "Don Cup" State Award to the Plymouth Police Explorers Post 905 Police Chief Goldstein announced the Plymouth Police Explorers Post 905 who recently were awarded the "Don Cup" State Award. 4.02) Proclamation Declaring May 20 as "Arbor Day" Mayor Johnson read the Proclamation that declared May 20 as "Arbor Day." City Forester highlighted the activities that occurred on Arbor Day. Approval of Agenda Motion was made by Councilmember Bildsoe, and seconded by Councilmember Hewitt, to approve the agenda. With all members voting in favor, the motion carried. Consent Agenda Motion was made by Councilmember Bildsoe, and seconded by Councilmember Slavik, to adopt the Consent Agenda that included the following items: Adopted Council Minutes Regular Meeting of May 23, 2006 Page 2 of 4 6.01) Minutes of the Regular and Special Meetings of May 9, 2006. 6.02) Resolution Approving Disbursements for the Period Ending May 12, 2006 (Res2006- 196). 6.03) Resolution Approving Change Order No. 3 for Plymouth Metrolink Station 73 Transit Facility (3125 — Res2006-197). 6.04) Resolution Approving a Site Plan Amendment for a Parking Lot and Drive Aisle Expansion for Daimler Chrysler located at 13005 State Highway 55 (2006007 — Res2006-198). 6.05) Resolution Approving a Registered Land Survey to Re -Establish Two Properties that were Combined in Error located North of State Highway 55 and East of Brockton Lane 2006019 — Res2006-199). 6.06) Resolution Approving Plans and Specifications and Ordering Advertisement for Bids for 9th Avenue and Niagara Lane Drainage Improvements (1004 — Res2006-200). 6.07) Resolution Approving Request for Payment No. 2 and Final for Central and Zachary Water Treatment Plants Expansion for Condensing Boilers Procurement (2032 — Res2006-201). 6.08) Resolution Approving Change Order No. 8 for Central and Zachary Water Treatment Plants Expansion an Upgrade (2032 — Res2006-202). 6.09) Resolution Receiving Preliminary Engineering Report and Order Improvement Watermain Extension to 10600 and 10610 South Shore Drive (5125 — Rcs2006-203) and Resolution Adopting Assessments Lateral Watermain Extension to 10600 and 10610 South Shore Drive (5125 — Res2006-204). 6.10) Resolution Awarding Contract for Walnut Grove Lane Retaining Wall Project (6104 — Res2006-205). 6.11) Resolution Awarding Contract for 2006 Mill and Overlay Project (6106 — Res2006-206). 6.12) Resolution Awarding Contract for 2006 Sanitary Sewer Lining Project (6121 — Res2006- 207). 6.13) Resolution Approving Plans and Specifications and Ordering Advertisement for Bids for 2006 Sanitary Sewer Lining Project — Phase 2 (6133 — Res2006-208). 6.14) Resolution Accepting Utilities for Continual Maintenance for the Woods at Medicine Lake (2003089 — Res2006-209). 6.15.1) Resolution Terminating Water Quality Pond Maintenance Agreement for Pike Lake Woods (97079 — Res2006-210). Adopted Council Minutes Regular Meeting of May 23, 2006 Page 3 of 4 6.15.2) Resolution Terminating Water Quality Pond Maintenance Agreement for Hilltop of Plymouth (2003 — Res2006-211). 6.16) Resolution Approving U.S. EPA NPDES Phase II for Municipal Separate Storm Sewer System General Storm Water Permit (Res2006-212). 6.17) Resolution Approving Goose Management Program Policy (Res2006-213). 6.18) Resolution Awarding Bid for Bass Lake Lift Station Upgrades (4116 — Res2006-214). 6.19) Resolution Approving Funding and Bidding of Zachary Playfield Project (Res2006-215). 6.20) Resolution Accepting Donation from the Plymouth Crime and Fire Prevention Fund to the Plymouth Fire Department (Res2006-216). Motion carried to approve the Consent Agenda. Public Hearings 7.1) Vacation of a Segment of Drainage and Utility Easement within Lot 1, Block 7, Seven Greens Second Addition Public Works Director Cote reported on the petitioned request to vacate part of a drainage and utility easement to accommodate the construction of a kitchen bay on the east side of a structure. When the layout of the home was designed on Lot 1, the builder had assumed that the east lot line had a standard six foot drainage utility easement, when actually there is a 10 foot easement due to an existing storm sewer pipe between the east lot line of Lot 1 and the west portion of Outlot C, Seven Greens. He stated that since all of Outlot C is dedicated as a drainage utility easement, the extension of the kitchen bay into the 10 -foot easement within Lot 1 would not impact the maintenance replacement of the storm sewer pipe. Mayor Johnson opened the public hearing for testimony. There being no one wishing to appear before the Council, Mayor Johnson declared the public hearing closed. Motion was made by Councilmember Hewitt, and seconded by Councilmember Bildsoe, to adopt a Resolution Authorizing the Vacation of a Segment of a Drainage -Utility Easement within Lot 1, Block 7, Seven Greens Second Addition (Res2006-217). With all members voting in favor, the motion carried. General Business There were no General Business items). Adopted Council Minutes Regular Meeting of May 23, 2006 Page 4 of 4 Report and Staff Recommendations 9.1) Legislative Update There was no Legislative Update). Adiournment Mayor Johnson declared the meeting adjourned 7:28 M. andra R. Paulson, City Clerk