Loading...
HomeMy WebLinkAboutCity Council Minutes 06-23-2015Adopted Minutes Regular City Council Meeting June 23, 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 June 23, 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, Public Safety Director Goldstein, City Engineer Renneberg, 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) Receive CenterPoint Energy Community Partnership Grant A representative from CenterPoint Energy presented a $2,500 donation to the City that will be used to purchase a defibrillator to serve the Northwest Patrol District for the Police Division and a five -gas monitor for the Fire Division. Mayor Slavik reminded everyone of the Farmers Market that opens tomorrow at the Parkers Lake playfields. Approval of Agenda Motion was made by Councilmember Wosje, and seconded by Councilmember Johnson, to qpprove the agenda. With all members voting in favor, the motion carried. Consent Agenda Adopted Minutes Page 1 of 6 Regular Meeting of June 23, 2015 Councilmember Johnson removed item No. 6.14. Council scheduled it for study session on September 8 at 5:30 p.m. Item No. 6.13 was removed from the Consent Agenda and placed under General Business as item No. 8.05. Item No. 6.21 was removed from the Consent Agenda as no special primary election will be held on August 11. Motion was made by Councilmember Carroll, and seconded by Councilmember Willis, to adopt the amended Consent Agenda that included the followingitems: tems: 6.01) Council Meeting minutes from Special Meetings of May 26, 2015 and June 9, 2015 and Regular Meeting of June 9, 2015. 6.02) Resolution Approving Disbursements ending June 13, 2015 (Res2015-174). 6.03) Ordinance Amending Chapter 10 of the Plymouth City Code Concerning Background Checks (Ord2015-18). 6.04) Resolution Accepting Donations and Sponsorships for City of Plymouth Special Events, Programs and Park Projects (Res2015-175). 6.05) Resolution Approving a Variance for Impervious Surface Coverage to allow construction of a home addition by Skyline Design, Inc. for property located at 1165 Black Oaks Lane North 2015038 - Res2015-176). 6.06) Resolution Approving a Final Plat and Development Contract for "Maple Creek Meadows" for property located south of County Road 47 and East of Troy Lane (2015040 - Res2015-177), and a Resolution Adopting Assessments for Trunk Sanitary Sewer and Water Main for Maple Creek Meadows (2015040 — Res2015-178). 6.07) Resolution Awarding Banking Services to US Bank (Res2015-179), and Resolution Updating the Official Depository for City Funds for 2015 (Res2015-180). 6.08) Resolution Authorizing an Application for Funding to Mn/DOT for the Municipal Agreement Program (Res2015-181). 6.09) Resolution Terminating Water Quality Pond Maintenance Agreement for Forester Preserve (92091 - Res2015-182). 6.10) Resolution Adopting Assessments 2015 Mill and Overlay Project (15002.1 - Res2015- 183). 6.11) Resolution Receiving Preliminary Engineering Report, Ordering Preparation of Plans and Specifications, and Calling for a Public Hearing for the 2015 Public Works Mill and Overlay Adopted Minutes Page 2 of 6 Regular Meeting of June 23, 2015 Project (15002.2 - Res2015-184), Resolution Declaring Cost to be Assessed, and Ordering Preparation of Proposed Assessment for the 2015 Public Works Mill and Overlay Project 15002.2 - Res2015-185), and a Resolution Calling for a Public Hearing on Proposed Assessment for the 2015 Public Works Mill and Overlay Project (15002.2 - Res2015-186). 6.12) Resolution Receiving Preliminary Engineering Report, Ordering Preparation of Plans and Specifications, and Calling for a Public Hearing for the Vicksburg South Edge Mill and Overlay Project (15006 — Res2015-187), Resolution Approving Plans and Specification, and Ordering Advertisement for Bids for the Vicksburg South Edge Mill and Overlay Project (15006 — Res2015-188), and a Resolution Calling for a Public Hearing on Proposed Assessment for the Vicksburg South Mill and Overlay Project (15006 — Res2015-189). 6.13) (This item was removed from Consent Agenda and placed under General Business as item No. 8.05). 6.14) (This item was removed from the agenda). 6.15) Ordinance Amending Chapter 10 of the Plymouth City Code Concerning Park Facilities Fees (Ord2015-19). 6.16) Resolution Approving Request for Payment No. 3 and Final 2014 Retaining Wall Project 14017 - Res2015-190). 6.17) Resolution Awarding Contract for the Elm Creek Stream Restoration (14006 — Res2015- 191), and Resolution Approving Change Order No. 1 for the Elm Creek Stream Restoration Project (14006 — Res2015-192). 6.18) Resolution Authorizing "No Parking" on 51st Avenue, Merrimac Lane and Merrimac Court in Elm Creek Highlands 2nd and 3rd Additions (Res2015-193). 6.19) Resolution Designating Funding for Public Improvement Projects (Res2015-194). 6.20) Resolution Approving Transfer between Funds (Res2015-195), and a Resolution Adopting Amended 2014 Budgets (Res2015-196). 6.21) (This item was removed from the agenda). With all members voting in favor, the motion carried. Public Hearings 7.01) Conveyance of Real Property and Disposal of Real property South of County Road 6 and West of Dunkirk Lane North Public Works Director Cote reported on the request. Adopted Minutes Page 3 of 6 Regular Meeting of June 23, 2015 Mayor Slavik opened the public hearing. Mayor Slavik closed the public hearing. Motion was made by Councilmember Willis, and seconded by Councilmember Carroll to adopt a Resolution ApprovingConveyance of Real Property and Dispensing with Statutory Requirements for Review by Planning Commission of Disposal of Real Property (Res2015-197). With all members voting in favor, the motion carried. General Business 8.01) PUD General Plan, and Preliminary and Final Plat for Retail Building with Drive through in the Crossroads Commons PUD south of the Highway 55 Frontage Road between West Medicine Lake Drive and County 73 (Oppidan — 2015005 — tabled from May 26th) Community Development Director Juetten reported on the application which was tabled from the May 26th Council meeting. Tom Ryan, representing the applicant, stated an acute memory facility will be on the property. Peter Coyle, from Larkin Hoffman, also representing the applicant, added there is a credible applicant who has prepared a proposal for the memory care facility. Due to a number of Councilmembers desiring assurances for the one parcel of the development rather than phasing it in, Mr. Coyl and Mr. Ryan were asked if they would prefer to extend their application to the July 28th meeting. They replied yes. Motion was made by Councilmember Willis, and seconded by Councilmember Johnson to table this to Julv 28th meeting provided that the applicant submit a written request to extend their application to that date. With all members voting in favor, the motion carried. 8.02) "No Parking" on Both Sides of Dunkirk Lane between Dunkirk Place and 52nd Avenue (Tabledfrom June 9) Public Works Director Cote reported on the request for no parking on the curve of Dunkirk Lane adjacent to Prairie Ponds Park. Staff supports the installation of "No Parking" signs and noted that there is room for off street parking at the park. Motion was made by Councilmember Johnson, and seconded by Councilmember Prom to adopt a Resolution Authorizing "No Parking" on Both Sides of Dunkirk Lane between Dunkirk Place and 52nd Avenue and directed staff to design off street parking within the park space (Res2015- 198). With all members voting in favor, the motion carried. Adopted Minutes Page 4 of 6 Regular Meeting of June 23, 2015 8.03) Preliminary Plat for "Avonlea Place" (property located at 4465 Vicksburg Lane — Jim and Corinne Guddal — 2015032) Community Development Director Juetten reported on request to divide 4465 Vicksburg Lane into three lots. The Planning Commission recommended approval of the three -lot subdivision. Jim Guddal, applicant, spoke of the advantages of including the lots in the homeowners association. Motion was made by Councilmember Willis, and seconded by Councilmember Prom to adopt a Resolution Approving a Preliminary Plat for Kenneth (Jim) and Corinne Guddal for "Avonlea Place" for Property Located at 4465 Vicksburg Lane (2015032 - Res2015-199). With all members voting in favor, the motion carried. 8.04) Notice of Alternate Vacancy on Elm Creek Watershed Management Commission Motion was made by Councilmember Carroll, and seconded by Councilmember Prom to adopt a Resolution Appointing Jesse Larson to the Elm Creek Watershed Management Commission Res20l5-200). With all members voting in favor, the motion carried. 8.05) Flashing Yellow Arrow Indication Retrofit Implementation Plan (15008) (Previously item No. 6.13) By request of Councilmember Willis, Public Works Director Cote reported on how the plan would be implemented, the new ADA requirements, costs, and the project being completed in three years. Motion was made by Councilmember Willis, and seconded by Councilmember Johnson to adopt a Resolution Accepting Flashing Yellow Arrow Indication Retrofit Implementation Plan (15008 Res2015-201). With all members voting in favor, the motion carried. Reports and Staff Recommendations 9.01) Legislative Update City Manager Callister reported that the City received $4.7 million as part of the State bonding bill for the Vicksburg Lane bridge project. It was noted that in the future, there will be a groundbreaking ceremony and Governor Dayton and area legislators will be invited. Adopted Minutes Page 5 of 6 Regular Meeting of June 23, 2015 Adjournment Mayor Slavik adjourned the regular meeting at 8:30 p.m. Sandra R. Engdahl, C4 Clerk Adopted Minutes Page 6 of 6 Regular Meeting of June 23, 2015