Loading...
HomeMy WebLinkAboutCity Council Minutes 08-25-2015Adopted Minutes Regular City Council Meeting August 25, 2015 Mayor Slavik called a Regular Meeting of the Plymouth City Council to order at 7:05 p.m. in the Council Chambers of City Hall, 3400 Plymouth Boulevard, on August 25, 2015. COUNCIL PRESENT: Mayor Slavik, Councilmembers Willis, Carroll, Johnson, Wosje, Beard, and Prom. ABSENT: None. STAFF PRESENT: City Manager Callister, Administrative Services Director Fischer, Public Works Director Cote, Park and Recreation Director Evans, Public Safety Director Goldstein, Economic Development Director Parr, Planning Manager Thomson, City Attorney Knutson, and Office Support Representative Barker. Plymouth Forum John Priestly, 6070 Goldenrod Lane, commented on Metro Mobility and Dial a Ride. He stated there is a need for another bus during the week and on Saturday. Mayor Slavik thanked Mr. Priestly for addressing the Council and stated his comments will be referred to Southwest Transit. Presentations and Public Information Announcements There were no presentations and public information announcements. Approval of Agenda Motion was made by Councilmember Johnson, and seconded by Councilmember Prom, to approve the agenda. With all members voting in favor, the motion carried. Consent Agenda Motion was made by Councilmember Prom, and seconded by Councilmember Wosje, to adopt the Consent Agenda that included the following items: 6.01) Minutes from Special and Regular Meetings of August 11, 2015. Adopted Minutes Page 1 of 4 Regular Meeting of August 25, 2015 6.02) Resolution Approving Disbursements ending August 15, 2015 (Res2015-245). 6.03) 2014 Consolidated Annual Performance and Evaluation Report for the Department of Housing and Urban Development (Community Development Block Grant). 6.04) Ordinance Changing a Segment of Street formally known as Ninth Avenue North to Eighth Avenue North(Ord2015-24). 6.05) Resolution Authorizing Purchase of Atmospheric Gas Monitors from the Fire Operations Resource Planning Fund (Res2015-246). 6.06) Resolution Terminating the Water Quality Pond Maintenance Agreement for Conor Meadows (96113 - Res2015-247). 6.07) Resolution Terminating the Water Quality Pond Maintenance Agreement for Conor Meadows Plat Two (96150 - Res2015-248). 6.08) Resolution Awarding the Contract for the 2016 Pedestrian Ramp and Concrete Replacement Project for Shiloh Area(16004 - Res2015-249). 6.09) Resolution Awarding the Contract for the 2016 Pedestrian Ramp and Concrete Replacement Project for the Steeplechase Area(16004 - Res2015-250). 6.10) Resolution Approving a Site Plan Amendment and Variance for DLR Group for Parking and Security Improvements at the Hennepin County Adult Correctional Facility, 1145 Shenandoah Lane (2013046 - Res2015-251). 6.11) Resolution Accepting Streets for Continual Maintenance for Terra Vista(2011095 — Res2015-252), Resolution Accepting Streets for Continual Maintenance for Terra Vista 2nd 2013008—Res2015-253), Resolution Accepting Streets for Continual Maintenance for Elm Creek Highlands East 3rd Addition (2012055 —Res2015-254), and Resolution Accepting Streets for Continual Maintenance for Elm Creek Highlands East 4th Addition(2013056—Res2015- 255). 6.12) Resolution Approving Final Plat and Development Contract for"The Pines at Elm Creek" for property located at 6020, 6040, 6110, and 6140 Lawndale Lane (2015059—Res2015- 256) and Resolution Adopting Assessments for Trunk Sanitary Sewer and Water Main for The Pines at Elm Creek(2015059 - Res2015-257). 6.13) Resolution Approving a Variance to the Front Yard Setback Property Located at 1710 Forestview Lane North(2015060—Res2015-258). 6.14) Resolution Approving the Plans and Specifications and Ordering the Advertisement Bid for the Water Front Lift Station Rehabilitation Project (15014—Res2015-259). Adopted Minutes Page 2 of 4 Regular Meeting of August 25, 2015 6.15) Resolution Approving Request for Payment No. 3 and Final Parkers Lake Mill and Overlay Project(14015—Res2015-260). 6.16) Resolution Approving Temporary Liquor License for Plymouth Civic League-MIP Endowment Fund (Res2015-261). 6.17) Resolution Approving Request for Payment No. 4 and Final Medina Road Area Mill and Overlay Project(14014—Res2015-262). 6.18) Resolution Approving a License Agreement to Install and Maintain a Utility line for Crossing the Soo Line Railroad Company Railroad Corridor Property(Res2015-263). With all members voting in favor, the motion carried. Public Hearings There were no public hearings. General Business 8.01) Reguiding,Rezoning, PUD General Plan, and Preliminary Plat for"Brockton PUD" on property located south of Hamel Road and east of Brockton Lane (GWS Land Development,LLC—2015052) Planning Manager Thomson presented an overview of the applications for"Brockton PUD." The Planning Commission recommended approval of the applications. Staff answered questions regarding snow removal, size of the street, on-street parking, and private road to service five homes on the south end of the development. Jake Walesch, applicant, stated he would be willing to add conditions to the Homeowners Association documents that if snow needed to be hauled away, it would be at their expense. He stated the private road was included because there wasn't enough room from Brockton Lane to construct a full road. In addition, it provides screening for the neighborhood. He stated the homeowners association would maintain Outlot and also be responsible for the wall. The question was raised if a"T"in the road versus a cul-de-sac would cause any safety concerns for emergency vehicles. Public Works Director Cote replied this design meets the standards for a turn around. In response to question raised concerning a trail on Brockton Lane, Park and Recreation Director Evans stated staff is waiting for other developments that connect to Medina Road. When those connections are made, the trail would go from Brockton Lane to Medina Road to Greenwood. Adopted Minutes Page 3 of 4 Regular Meeting of August 25, 2015 Staff noted that maintenance and future replacement of sidewalks is the responsibility of the property owners, unless the homeowners association documents state otherwise. Council noted their intent to add language regarding responsibility for sidewalk maintenance and off-site removal of snow and ice on the approving PUD and preliminary plat resolution. Motion was made by Councilmember Willis, and seconded by Councilmember Johnson, to adopt an Ordinance Amending Chapter 21 of the City Code to Classify Certain Land Located at South of Hamel Road and East of Brockton Lane and to Establish a Planned Unit Development District 2015052 - Ord2015-25), Resolution Approving a Comprehensive Plan Amendment to Reguide roughly 15 acres from LA-4 to LA-2 for"Brockton PUD" (2015052 - Res2015-264), Resolution Approving Findings of Fact for the Rezoning of Land located South of Hamel Road and East of Brockton Lane(2015052—Res2015-265), and a Resolution Approving PUD General Plan and Preliminary Plat for Brockton PUD for roughly 15 acres location south of Hamel Road and east of Brockton Lane, with Condition 9 amended to state, "In conjunction with submission of the final plat application, the developer shall submit homeowner's association documents for City review. The homeowner's association documents shall address: a) responsibilities for maintenance, repair and replacement of developer-installed retaining walls, sidewalks, and any other similar or common features and b) the association's responsibility to pay for any off-site removal of snow and ice." (2015052—Res2015-266). With all members voting in favor, the motion carried. Reports and Staff Recommendations There were no reports and staff recommendations. Adjournment Mayor Slavik adjourned the meeting at 7:39 p.m. i 1; andra R. Engdahl, 'y Clerk Adopted Minutes Page 4 of 4 Regular Meeting of August 25, 2015