Loading...
HomeMy WebLinkAboutCity Council Minutes 02-24-2015Adopted Minutes Regular City Council Meeting February 24, 2015 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 February 24, 2015. COUNCIL PRESENT: Mayor Slavik, Councilmembers Willis, Carroll, Johnson, Wosje, Beard, Prom. ABSENT: None. STAFF PRESENT: City Manager Callister, Administrative Services Director Fischer, Community Development Director Juetten, Public Works Director Cote, Park and Recreation Director Evans, Fire Chief Kline, Police Chief Goldstein, Recreation Supervisor Koch, City Attorney Knutson, and City Clerk Engdahl. Plymouth Forum There was no one present to address the Council. Presentations and Public Information Announcements 4.01) Oath of Office to Police Officers Nate Palm and Ben Duncan City Clerk Engdahl administered the oath of officer to Police Officers Nate Palm and Ben Duncan. 4.02) Recognition to Street Supervisor Torrey Keith for receiving Public Works Certificate Public Works Director Cote announced Street Supervisor Torrey Keith received the Public Works Certificate. The Council congratulated Mr. Keith and thanked him for his service. 4.03) Announcement of Healthy Living Fair on March 8 Recreation Supervisor Koch announced the Healthy Living Fair on March 8th at the Plymouth Creek Center. Adopted Minutes 1 of 5 Regular Meeting of February 24, 2015 Approval of Agenda Mayor Slavik added the appointment to the Planning Commission as item No. 8.03 under General Business, and she announced that following the adjournment of the regular meeting, the Council would go into closed session to receive a security update. Motion was made by Councilmember Johnson, and seconded by Councilmember Willis to approve the amended a ends. With all members voting in favor, the motion carried. Consent A>,enda Item No. 6.04 was removed from the Consent Agenda and placed under General Business as item No. 8.04. Motion was made by Councilmember Willis, and seconded by Councilmember Prom to admit the amended Consent Agenda that included the followingitems: tems: 6.01) Council Minutes from Regular Meeting of February 10. 6.02) Resolution Approving Disbursements ending February 14, 2015 (Res2015-047). 6.03) 2015 Advisory Committee Work Plans. 6.04) (This item was removed from the Consent Agenda and placed under General Business as item No. 8.04). 6.05) Resolution Approving Plans and Specifications and Order Advertisement for Bids for 2014 Sanitary Sewer Lining Project (15018 - Res2015-048). 6.06) Resolution Approving Plans and Specifications and Order Advertisement for Bids for Creekside Trunk Water Main and Raw Water Main Replacement between Wells 4 and 6 (14021 and 14033 - Res2015-49). 6.07) Resolution Authorizing "No Parking" on Nathan Lane North of 55th Avenue to 56th Avenue and on the South Side of 56th Avenue from Nathan Lane to 5525 Nathan Lane Res2015-050). 6.08) Resolution Approving Agreement with Messiah United Methodist Church for Park and Ride Lot (Res2015-051). 6.09) Resolution Approving Application for Off -Site Gambling Event for Wayzata Youth Hockey Association (Res2015-052). 6.10) Resolution Authorizing Purchase of an Electric Ice Resurfacing Machine (Res2015-053). Adopted Minutes 2 of 5 Regular Meeting of February 24, 2015 6.11) Resolution Accepting Donation from the Plymouth Crime and Fire Prevention Fund for the Fire Department's Training Site (Res2015-054). With all members voting in favor, the motion carried. Public Hearings 7.01) Vacation of Easements for Sanitary Sewer and Channel Purposes within the South Half of the Northeast Quarter of Section 6-118-22 Director of Public Works Cote presented the petition from Gonyea Company requesting the vacation of easements for sanitary sewer and channel purposes. He stated that the development plan has been delayed and will be presented to the Council at the March 10th, meeting which will include both the plans for the Gonyea residential subdivision as well as the elementary school. Mayor Slavik opened the public hearing. Mayor Slavik closed the public hearing. Motion was made by Councilmember Willis and seconded by Councilmember Wosje to adopt a Resolution Authorizing the Vacation of Sanitary Sewer and Channel Easements within the South Half of the Northeast Quarter of Section 6-118-22 (Res2015-055). With all members voting in favor, the motion carried. General Business 8.01) Ordinance Amending Section 1015 of the City Code regarding Park Dedication Cash Fee Payment in Lieu of Land Dedication Park and Recreation Director Evans noted this item had been discussed at the study session held prior to this meeting. She reiterated that staff is recommending that the park dedication fee per residential unit be increased from $6,500 to $7,500. Motion was made by Councilmember Willis and seconded by Councilmember Johnson to adopt an Ordinance Amending Section 1015.31 Subd. 5 of the Plymouth City Code Regarding Park Dedication Cash Fee Payment in Lieu of Land Dedication (Ord2015-07)which would increase the park dedication fee from 6,500 to $7,500 per residential unit. With all members voting in favor, the motion carried. 8.02) Resolution Regarding Canadian Pacific BNSF Railroad Connector Track Adopted Minutes 3 of 5 Regular Meeting of February 24, 2015 Councilmember Johnson reported on the request of the Federal Surface Transportation Board to require an Environmental Impact Statement (EIS) on construction of a railroad connector track in Crystal prior to acquiring land, completing final design, or commencing construction of the railroad connector track. She explained that the communities in the area of the route, such as Robbinsdale, expressed concern not only with public safety, as their cities would be bisected by the new route, but also in regard to hazardous materials being hauled. She stated that each of the cities in the impacted area have approved resolutions which are being forwarded to governing bodies on the State and Federal levels, which were included in the Council packet. She requested that the Council approve the resolution in their packet materials that's specific to the concerns of Plymouth. Motion was made by Councilmember Johnson and seconded by Councilmember Willis to adopt a Resolution Petitioning the Surface Transportation Board to Require an Environmental Impact Statement on Construction of Canadian Pacific/BNSF Railroad Connector Track (Res2015 056). With all members voting in favor, the motion carried. 8.03) Appointment of a Planning Commissioner Motion was made by Mayor Slavik and seconded by Councilmember Willis to adopt a Resolution Appointing Donovan Saba to an At Large Seat on the Planning Commission Res2015-057). With all members voting in favor, the motion carried. 8.04) Resolution Approving Amendments to Public Improvement Special Assessment Policy and Section 330 of the City Code and Ordinance Amending Chapter 3 of the Plymouth City Code Concerning Special Assessments (Previously item No. 6.04) Councilmember Beard asked if the assessment rate was going to increase for mill and overlay projects. Public Works Director Cotes replied that the City has been assessing $500 per unit for attached units, noting that the language was not in the policy and is simply being added to formalize the process. Motion was made by Councilmember Willis and seconded by Councilmember Wosje to adopt a Resolution Approving Amendments to Public Improvement Special Assessment Policy nd Section 330 of the City Code (Res2015-058) and Ordinance Amending Chapter 3 of the Plymouth City Code Concerning Special Assessments (Ord2015-08). With all members votinginfavor, the motion carried. Reports and Staff Recommendations 9.01) Legislative Update City Manager Callister provided a brief update legislative update and reminded the Council of the meeting with County Commissioners on March 3rd at 11:30 a.m. Adopted Minutes 4 of 5 Regular Meeting of February 24, 2015 Adjournment Mayor Slavik adjourned the regular meeting 7:40 p.m. The Council then conducted a closed session to receive a security update. Mayor Slavik called this meeting to order at 7:45 p.m. in the Conference Chambers with all Councilmembers, City Manager Callister, Administrative Services Director Fischer, Police Chief Goldstein, Park and Recreation Director Evans, Community Development Director Jutetten, Public Works Director Cote, City Attorney Knutson, and City Clerk Engdahl present. The meeting was adjourned at 7:58 p.m. andra R. Engdahl,fiP y Clerk Adopted Minutes 5 of 5 Regular Meeting of February 24, 2015