Loading...
HomeMy WebLinkAboutCity Council Minutes 09-22-2015Adopted Minutes Regular City Council Meeting September 22, 2015 Mayor Slavik called a Regular Meeting of the Plymouth City Council to order at 5:38 p.m. in the Council Chambers of City Hall, 3400 Plymouth Boulevard, on September 22, 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, Deputy Police Chief Plekkenpol, City Attorney Knutson, Captain Swiatkiewicz, and City Clerk Engdahl. Plymouth Forum John Gavin, 1422 Larch Lane, expressed concerns regarding the police and fire departments. Presentations and Public Information Announcements 4.01) Fire Department Open House at Fire Station 3 on October 10 Mayor Slavik announced the Fire Department Open House at Fire Station 3 on October 10th from noon until 4:00 p.m. She also reminded everyone of Plymouth on Parade on September 26th at 11:30 a.m. Approval of Agenda Motion was made by Councilmember Willis, 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 Willis, and seconded by Councilmember Prom, to adopt the Consent Agenda that included the following items: 6.01) Minutes from the Special and Regular Meetings of September 8, 2015. Adopted Minutes Page 1 of 5 Regular Meeting of September 22, 2015 6.02) Resolution Approving Disbursements ending September 12, 2015 (Res2015-276). 6.03) Resolution Approving a Final Plat and Development Contract for"The Villas at Bass Creek" for property located near Nathan Lane and Bass Lake Road (2015033F - Res2015-277). 6.04) Resolution Approving an Ordinance Amending Chapter 21 of the City Code to Classify Certain Land Located at 17210 County Road 47 (2015065 - Ord2015-26), Resolution Approving Findings of Fact for the Rezoning of Land located at 17210 County Road 47 (2015065 — Res2015-278), Resolution Approving a Preliminary Plat and Final Plat for OP4 The Pines, LLC, for"The Pines at Elm Creek 2nd Addition" for Property Located North of County Road 47 and East of Lawndale Lane (2015065 —Res2015-279), and a Resolution Adopting Assessments for Trunk Sanitary Sewer and Water Main for"The Pines at Elm Creek 2nd Addition" (2015065 — Res2015-280). 6.05) Resolution Approving a Conditional Use Permit for Administrative Office Use in the P-I Zoning District for Property located at 19000 State Highway 55 (2015070 - Res2015-281). 6.06) Resolution Approving a One-Year Extension of the Variance Granted for John (Jack) Hackenmueller and Mary Ficke Hackenmueller for Property located at 1215 Dunkirk Lane 2013067 - Res2015-282). 6.07) Resolution Rejecting Bids for the Flashing Yellow Arrow Project (15008 - Res2015- 283). 6.08) Resolution Approving the Filling of Wetlands and the amended Wetland Replacement Application for the Villas at Bass Lake SE 'A, Section 1, T118N, R22W(2015033 - Res2015- 284). 6.09) Resolution Approving the Filling of Wetlands and Wetland replacement Application for the Pines at Elm Creek SE 'A, Section 1, T118N, R22W(2015059 - Res2015-285). 6.10) Resolution Awarding the Contract for the Everest and Parkdale Drainage Improvement 11042 and 15005 - Res2015-286). 6.11) Resolution Approving a Variance for Loucks Associates for Drive—Aisle Dimensions for a Parking Lot Expansion at 2600 Niagara Lane (2015071 - Res2015-287). With all members voting in favor, the motion carried. Public Hearings 7.01) Denial of Application for a Massage Therapy Certificate for Qing Tian Adopted Minutes Page 2 of 5 Regular Meeting of September 22, 2015 Captain Swiatkiewicz provided a report which contained the results of the background investigation on Qing Tian's application for a Massage Therapy Certificate. He stated Ms. Tian answered "no"to the license application question, "have you ever had a license revoked, denied or suspended related to the conduct of massage" when the results of the background investigation proved otherwise. In addition, he referenced language in Section 1135.15 of the City Code that outlines criteria/conditions for issuance of certificates. He stated the conditions below weren't met: A. Certificates may be issued only to persons of good repute. B. Certificates may be issued only to persons free of convictions of prostitution or offenses which involve moral turpitude or which relate directly to the persons ability, capacity, or fitness to perform the duties and discharge the responsibility of the occupation. D. Certificates may be issued only to persons who have answered fully all of the information requested in the application and have paid the full investigation and certification fees. The City Manager denied her application and Ms. Tian is appealing that decision this evening. Mayor Slavik opened the public hearing. Qing Tian, applicant, and City volunteer/interpreter Xuemei Piao, assisted Ms. Tian in making statements and asking questions of the Council. She stated Ms. Tian was not aware of the illegal acts her former employee was doing and that former employee is no longer living in the area. She reported Ms. Tian has been doing massage therapy for five years. Mayor Slavik closed the public hearing. The Council received clarification from Captain Swiatkiewicz regarding actions taken by the cities of Plymouth and Maple Grove when she owned massage therapy businesses: 1. On October 22, 2013, Plymouth Police Department issued a citation to Ms. Tian for allowing a person at her business, 4 U Foot Spa in Plymouth, to practice massage without a license which is a violation of Section 615 of the City Code. She served a three-day license suspension on December 5-7, 2013. She entered a guilty plea. Prosecution was suspended conditioned on not committing any same or similar offense for one year. The citation was subsequently dismissed. 2. On October 6, 2014, the Maple Grove City Council suspended Ms. Tian's personal massage services license for employing a person offering massage services outside of lawful business hours. On October 20, 2014, the Maple Grove City Council lifted the suspension of her personal service license when she surrendered her business license for Thai Massage. He stated the license suspensions by the cities of Plymouth and Maple Grove"related to the conduct of massage." Ms. Tian falsified her application when she denied she had any prior suspensions related to the conduct of massage. Adopted Minutes Page 3 of 5 Regular Meeting of September 22, 2015 Motion was made by Councilmember Willis, and seconded by Councilmember Wosje, to direct the City Attorney to prepare findings of fact for denial of Ms. Tian's application for the October 13th Council meeting. With Wosje, Prom, Carroll, Johnson, Willis and Slavik voting yes, and Beard voting no, the motion carried. Without objection, Mayor Slavik moved item No. 8.01 up on the agenda as the next item. General Business 8.01) Rezoning, and Preliminary and Final Plats for Wood Crest Hills Second Addition for property located at 5975 Vicksburg Lane (Brady Cheney-2015058) Community Development Director Juetten reported the proposed applications that were recommended for approval by the Planning Commission. Brad Chaney,homeowner, and David Pemberton, representing the client, introduced themselves to the Council. Motion was made by Councilmember Johnson, and seconded by Councilmember Willis, to adopt an Ordinance Amending Chapter 21 of the City Code to Classify Certain Land located at 5975 Vicksburg Lane (Ord2015-27), Resolution Approving Findings of Fact for the Rezoning of Land located at 5975 Juneau Lane(2015058 - Res2015-289), Resolution Approving a Preliminary and Final Plat for"Wood Crest Hills 2nd Addition" for Property located at 5975 Vicksburg Lane 2015058—Res2015-290), and Resolution Adopting Assessments for Trunk Sanitary Sewer and Water Main for"Wood Crest Hills 2nd Addition" (2015058—Res2015-291). With Wosje, Beard, Carroll, Johnson, Willis and Slavik voting yes, and Prom abstaining, the motion carried. The Council recessed at 6:45 p.m. The Council reconvened at 6:58 p.m. Public Hearings (Continued) 7.02) Delinquent Utilities and Other Charges Administrative Services Director Fischer reported letters were mailed to residents with past due accounts informing them they have until October 30th to settle their accounts. There are 1,200 outstanding accounts totaling$342,048.18. Mayor Slavik opened the public hearing. Mayor Slavik closed the public hearing. Adopted Minutes Page 4 of 5 Regular Meeting of September 22, 2015 Motion was made by Councilmember Willis, and seconded by Councilmember Johnson, to adopt a Resolution Approving Certification to the County for Delinquent Utility Accounts, False Alarms, Tree Removal, and Weed Eradication Charges (Res2015-288). 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 regular meeting at 7:00 p.m. 4/thi/W6 Sandra R. Engdahl, y Clerk Adopted Minutes Page 5 of 5 Regular Meeting of September 22, 2015