Loading...
HomeMy WebLinkAboutCity Council Minutes 01-28-2014Adopted Minutes Regular Council Meeting January 28, 2014 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 January 28, 2014. COUNCIL PRESENT: Mayor Slavik, Councilmembers Willis, Stein, and Prom. ABSENT: Councilmembers Wosje and Johnson. STAFF PRESENT: City Attorney Knutson, Recreation Supervisor Lauer, Public Works Director Cote, Community Development Director Juetten, Police Chief Goldstein, Fire Chief Kline, Administrative Services Director Fischer, and City Clerk Engdahl. Plymouth Forum Deb Bomberg, 10215 28th Avenue North, stated she is disappointed that Gianni Homes was able to open a group home facility in her neighborhood without any notification to surrounding neighbors. She stated she's concerned about the increased traffic and parking of cars in front of her home, as well as the future potential of Gianni Homes increasing their resident population to more than six individuals. She said that the City should provide notice to all surrounding neighbors in the future. Councilmember Stein said the permits for group homes are issued through the State, and by State Statute they are allowed up to six individuals. He stated if Gianni Homes desires to increase their population, they would need to apply for a permit which would require approval by the Council. There are about 50 group homes throughout the City and there haven't been any issues. He added if the traffic becomes a problem, Ms. Bomberg should call 911 or the City. Esta Goodman, 10225 28th Avenue North, asked if the value of her home would be depreciated because of this group home in her neighborhood. Mayor Slavik replied properties in close proximity to other group homes in the community haven't seen a decrease in their values. Presentations and Public Information Announcements 4.01) Announcement of School District 284's Levy Referendum on February 25 School District 284 Superintendent Chace Anderson and Executive Director of Business and Finance Jim Westrum provided a presentation on the levy referendum election on to be held on February 25. Adopted Minutes 1 of 5 Regular Meeting of January 28, 2014 4.02) Update from TwinWest Chamber of Commerce Deb McMillan, Director of Government Affairs for the TwinWest Chamber of Commerce, gave an update on TwinWest Chamber events. 4.03) Announcement of Fire and Ice Festival on February 1 Recreation Supervisor Lauer announced the Fire and Ice Festival at Parker's Lake on February 1. Mayor Slavik announced the Skate with the Mayor event to be held at Parker's Lake on February 7. Approval of Agenda Motion was made by Councilmember Stein, and seconded by Councilmember Willis, to approve thea egnda. With all members voting in favor, the motion carried. Consent Agenda Item 6.04 was removed from the consent agenda and was scheduled for a study session on March 11 at 6:00 p.m. Item 6.12 was removed from the consent agenda and will be presented to the Council at a future date. Motion was made by Councilmember Stein, and seconded by Councilmember Willis, to adopt the amended Consent Agenda that included the following items: 6.01) City Council Minutes for Special and Regular Meetings of January 14, 2014. 6.02) Resolution Approving disbursements ending January 18, 2014 (Res2014-026). 6.03) Ordinance Amending Chapter 10 of the Plymouth City Code Concerning Utility Fees Ord2014-07). 6.04) This item was removed from the Agenda. 6.05) Resolution Approving Joint Powers Agreement between the City of Plymouth and the City of Maple Grove for Peony Lane North of Schmidt Lake Road (100 1 5—Res2014-027). Adopted Minutes 2 of 5 Regular Meeting of January 28, 2014 6.06) Resolution Approving Renewal of 3.2 Malt On -Sale and Off -Sale Liquor, Off -Sale Intoxicating Liquor, On -Sale and Sunday Intoxicating Liquor, and Wine Licenses for 2014 Res2014-028). 6.07) Resolution Approving Change Order No. 1 and Payment No. 3 and Final for Ferndale North Lift Station Rehabilitation (12028—Res2014-029). 6.08) Resolution Approving Request for Payment No. 4 and Final for Sagamore Street Reconstruction Project (13005—Res2014-030). 6.09) Resolution for Declaring Cost to be Assessed, and Ordering Preparation of Proposed Assessment for the Dunkirk Lane Street and Utility Improvements (13015—Res2014-031) and Resolution for Hearing on Proposed Assessment for the Dunkirk Lane Street and Utility Improvements (13015—Res2014-032). 6.10) Resolution Authorizing Payment of 2014 Membership Dues for the Bassett Creek, Elm Creek and Shingle Creek Watershed Management Commissions (Res2014-033). 6.11) Resolution Approving the Purchase of One New Current Model Fire Engine/Pumper and Miscellaneous Equipment (Res2014-034). 6.12) This item was removed from the Agenda. 6.13) Approved Comment Letter regarding Xcel Energy's request to withdraw application for the Hollydale 115kV Project. 6.14) Resolution Approving Name for New Neighborhood Park to be Called Prairie Ponds Park Res2014-035). 6.15) Resolution Supporting TE Grant for Northwest Greenway/Vicksburg Pedestrian Bridge Res2014-037). 6.16) Resolution to Enter a Cooperative Agreement with Three Rivers Park District for a Transportation Alternative Program Grant (Res2414-038). 6.17) Resolution Approving a Final Plat and Development Contract for Providence 55, LLC, for Providence Pointe" for 15 Single Family Lots for Property Located Southwest of 56th Avenue and Cheshire Parkway (2013115-F—Res2014-036) and Resolution Adopting Assessments for Trunk Sanitary Sewer and Water Main at Providence Pointe (2013115—Res2014-039). 6.18) Ordinance Amending Chapter 10 of the Plymouth City Code Concerning Water and Sanitary Sewer Permits and Utility Fees (Ord2014-08). 6.19) Resolution Approving the use of the Houston -Galveston Area Council (HGAC) Purchasing Consortium for the Purchase of Police Equipment and Apparatus (Res2014-040). Adopted Minutes 3 of 5 Regular Meeting of January 28, 2014 6.20) Approval of this item failed due to Councilmember Willis registering a no vote. With all members voting in favor, with the exception of Councilmember Willis who voted no on item No. 6.20, the motion carried. Public Hearings 7.01) Public Hearing on On -Sale Wine and 3.2 Liquor Licenses for Storm LLC, d/b/a Ketsana's Thai, 16605 County Road 24, Suite 205. City Clerk Engdahl reported on the applications for on -sale wine and 3.2 liquor license applications for Storm LLC, d/b/a Ketsana's Thai, 16605 County Road 24, Suite 205. Mayor Slavik opened the public hearing. Mayor Slavik closed the public hearing. Motion was made by Councilmember Willis, and seconded by Councilmember Stein, to adopt a Resolution Approving the on -sale wine and 3.2 liquor license applications for Storm LLC, d/b/a Ketsana's Thai, 16605 County Road 24, Suite 205 (Res2014-041). With all members voting in favor, the motion carried. General Business There were no General Business Items. Reports and Staff Recommendations There were no Reports or Staff Recommendations. Adopted Minutes 4 of 5 Regular Meeting of January 28, 2014 Adjournment Mayor Slavik adjourned the meeting at 7:53 p.m. pvwF2mwxx AN Sandra e-,g',da-hl, Adopted Minutes 5 of 5 Regular Meeting of January 28, 2014