Loading...
HomeMy WebLinkAboutCity Council Minutes 12-08-2015Adopted Minutes Regular City Council Meeting December 8, 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 December 8, 2015. COUNCIL PRESENT: Mayor Slavik, Councilmembers Johnson, Beard, Willis, Carroll, Prom, and Wosje. 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, Economic Development Manager Parr, Fire Chief Coppa, Finance Manager Bursheim, Ice Arena Manager Abel, City Attorney Knutson, and Office Support Representative Barker. Plymouth Forum No one was present to address the Council. Presentations and Public Information Announcements 4.01) Donation from Wayzata Youth Hockey Association Greg Gibson, President of Wayzata Youth Hockey Association, presented a donation in the amount of$7,955 and payment of$85,976 for the Plymouth Ice Arena. Motion was made by Mayor Slavik, and seconded by Councilmember Johnson, to accept the donations. With all members voting in favor, the motion carried. 4.02) Police Citizen Academy Graduates Community Relations Officer Long introduced this year's Police Citizen Academy graduates. Public Safety Director Goldstein and the Council congratulated the graduates and recognized Community Relations Officer Long for his work with the Police Citizen Academy. 4.03) Donation from The Rebecca Susan Buffett Foundation Public Safety Director Goldstein introduced and recognized Peter Bartling for a donation to the Police Department by The Rebecca Susan Buffet Foundation. Adopted Minutes Page 1 of 7 Regular Meeting of December 8, 2015 Motion was made by Councilmember Prom, and seconded by Councilmember Willis, to adopt a Resolution Accepting Donation from The Rebecca Susan Buffett Foundation(Res2015-332). With all members voting in favor, the motion carried. 4.04) Oath of Office to Fire Chief Rodger Coppa City Clerk Office Support Representative Barker administered the oath office to Fire Chief Rodger Coppa. Approval of Agenda By request of the applicant, Mayor Slavik removed item No. 7.02 from the agenda. Motion was made by Councilmember Johnson, and seconded by Councilmember Prom, to approve the amended agenda. With all members voting in favor, the motion carried. Consent Agenda By request of Councilmember Beard, item No. 6.18 was removed from the Consent Agenda and placed under General Business as item No. 8.05. Motion was made by Councilmember Willis, and seconded by Councilmember Wosje, to adopt the amended Consent Agenda that included the following items: 6.01) Special and Regular Council Meeting minutes of November 24, 2015 and Special Meeting minutes of December 1, 2015. 6.02) Resolution Approving Disbursements ending November 28, 2015 (Res2015-333). 6.03) Resolution Accepting Donations and Sponsorships for the City of Plymouth Special Events, Programs, and Park Projects (Res2015-334). 6.04) Resolution Approving 2016 Target and Trap Shooting License Renewal for Plymouth Gun Club (Res2015-335). 6.05) Resolution Approving 2016 Amusement Licenses (Res2015-336). 6.06) Resolution Approving 2016 Tobacco Licenses (Res2015-337). 6.07) Resolution Appointing Individuals to fill Vacant Terms on Various Boards and Commissions (Res2015-338), Ordinance Repealing Section 305.11 of the City Code Concerning the Human Rights Commission(Ord2015-31), and Resolution Approving Summary Publication of Ordinance No. 2015-31 (Res2015-339). Adopted Minutes Page 2 of 7 Regular Meeting of December 8, 2015 6.08) Resolution Appointing Deputy Mayor for 2016 (Res2015-340). 6.09) Resolution Appointing Council Coordinating Representatives and Representatives to Other Agencies (Res2015-341). 6.10) Resolution Approving a Final Plat and Development Contract for`Brynwood 3rd Addition" (2015095 -Res2015-342) and Resolution Adopting Assessments Trunk Sanitary Sewer and Water Main for`Brynwood 3rd Addition" (2015095 - Res2015-343). 6.11) Ordinance Amending Section 1015.31 Subd. 5 of the Plymouth City Code regarding Park Dedication Cash Fee Payment in Lieu of Land Dedication(Ord2015-32). 6.12) Resolution Approving the 2016 Firefighter Compensation Plan and Payment for Firefighter Disability Insurance Premium(Res2015-344). 6.13) Resolution Approving Request for Payment No. 3 and Final 2014 Park Trail Project 14003 -Res2015-345). 6.14) Resolution Approving Work Orders No. 11 through 21 and Supplemental Agreement No. 2 for Peony Lane North of Schmidt Lake Road(Res2015-346). 6.15) Resolution Approving a Variance to the Side Yard Setback to Allow a Garage Addition for Property located at 1240 County Road 101 (2015091 - Res2015-347). 6.16) Resolution Approving a Preliminary and Final Plat and Variance for"Southshore Addition" for Property located at 9905 Nathan Lane(2015098 - Res2015-348). 6.17) Resolution Approving Temporary Encroachment Agreement with the Minnehaha Creek Watershed District for the 2015-2016 Stormwater Pond Maintenance: Gleason Ponds 2 and 3 Res2015-349). 6.18) (This item was removed from the Consent Agenda and placed under General Business as item No. 8.05). 6.19) Resolution Approving Consulting Services Agreement with SouthWest Transit for Transit Management Services Res2015-350). 6.20) Resolution Approving the 2016 Compensation and Classification Plan for Non- Represented Employees (Res2015-351). 6.21) Resolution Approving Labor Agreement and Associated Letters of Agreement between the City of Plymouth and Clerical,Technical, Professional Employees Represented by AFSCME, Council 5 for the Calendar Years 2016 through 2017 (Res2015-352). Adopted Minutes Page 3 of 7 Regular Meeting of December 8, 2015 6.22) Resolution Approving the Labor Agreement and Associated Letter of Agreement between the City of Plymouth and Maintenance Employees Represented by AFSCME, Council 5 for the Calendar Years 2016 and 2017 (Res2015-353). With all members voting in favor, the motion carried. Public Hearings 7.01) Wine and 3.2 Malt Liquor License applications from JDV Restaurant, Inc., d/b/a Ming's Garden,4190 Vinewood Lane North #113 City Clerk Office Support Representative Barker reported on the liquor license applications. Mayor Slavik opened the public hearing. Mayor Slavik closed the public hearing. Motion was made by Councilmember Johnson, and seconded by Councilmember Wosje, to adopt a Resolution Approving the On-Sale Wine and 3.2 Liquor License for JDV Restaurant, Inc., d/b/a Ming's Garden, 419 Vinewood Lane North#113 (Res2015-354). With all members voting in favor, the motion carried. 7.02) (This item was removed from the agenda). General Business 8.01 & 801A) 2016 Budget and Tax Levies and 2016-2020 Capital Improvement Program Administrative Services Director Fischer and Finance Manager Bursheim provided an overview of the proposed 2016 budget and tax levies. Dick Abel, 16430 41st Avenue North, voiced his concern regarding increases in his property value and property taxes. Motion was made by Councilmember Johnson, and seconded by Councilmember Prom, to adopt a Resolution Authorizing the 2016 HRA Levy(Res2015-355). With all members voting in favor, the motion carried. Motion was made by Councilmember Johnson, and seconded by Councilmember Prom, to adopt a Resolution Approving the 2016 Budgets (Res2015-356). With all members voting in favor, the motion carried. Adopted Minutes Page 4 of 7 Regular Meeting of December 8, 2015 Motion was made by Councilmember Johnson, and seconded by Councilmember Prom to adopt Resolution Adopting Tax Levies for Taxes Payable in 2016 (Res2015-357). With all members voting in favor, the motion carried. Motion was made by Councilmember Johnson, and seconded by Councilmember Prom to adopt a Resolution Approving 2016-2020 Capital Improvement Program (Res2015-358). With all members voting in favor, the motion carried. The Council thanked staff for their work on the budget, the way it was effectively communicated to the public, and the 10-year forecast. 8.02) Plans and Specifications,Advertisement for Bids, Condemnation,Right-of-Way Payments and Agreement with Canadian Pacific Railway for Vicksburg Lane Reconstruction and Expansion Project (16001) Public Works Director Cote provided an overview and update on reconstruction and expansion of Vicksburg Lane from Schmidt Lake Road to the Maple Grove border. This project is included in the Capital Improvement Program(CIP) for construction in 2016 at a cost of$17.7 million. Construction is expected to begin in March or April 2016 and be fully completed in June 2017. He provided the following answers to Councilmembers' questions: The trail will be plowed like other trails after the street has been plowed. The bridge is constructed for two railroad lines as mandated by Canadian Pacific Railway. There will be an increase in noise level due to change from asphalt to concrete on the bridge. Alternatives are being explored to reduce the noise. In order to avoid delays with this project, staff has met early and often with utility companies. Additional coordination with Canadian Pacific Railway has occurred and a specific process needs to be followed in order to receive the proposed state funding. Bids for the project will be presented to the Council on February 9. The height of the railing on the bridge will be five feet and meets safety standards. Motion was made by Councilmember Willis, and seconded by Councilmember Johnson, to adopt a Resolution Approving Plans and Specifications, Order Advertisement for Bids, and Approve Right-of-Way Payments and Agreement with Canadian Pacific Railway for the Vicksburg Lane Reconstruction and Expansion Project(16001 —Res2015-359). With all members voting in favor, the motion carried. Motion was made by Councilmember Willis, and seconded by Councilmember Johnson, to adopt a Resolution Authorizing Condemnation of Land Vicksburg Lane Reconstruction and Expansion Project(16001 —Res2015-360). With all the members voting in favor, the motion carried. 8.03) 2016 Regular Council Meeting Schedule Mayor Slavik requested the Council cancel the June 28, 2016 meeting due to a typically slower summer schedule and vacations taken by staff, Council and the public. Adopted Minutes Page 5 of 7 Regular Meeting of December 8, 2015 Motion was made by Mayor Slavik, and seconded by Councilmember Prom, to adopt a Resolution Amending the 2016 Regular City Council Meeting Schedule (Res2015-361). With Slavik, Prom, Carroll, Beard, and Wosje voting yes, and Willis and Johnson voting no, the motion carried. 8.04) Future Study Sessions The following study sessions were scheduled: 1. January 26, 2016 at 5:30 p.m.: Revenue from paid events at the Hilde Performance Center and Vicksburg Barn. 2. February 16, 2016 at 6:00 p.m.: Breweries/taprooms/distilleries. 8.05) Medicine Lake Conference Room improvements and funding source (previously item No. 6.18) Councilmember Beard suggested that the proposed updates to the Medicine Lake Conference Room include the ability to record meetings. Even though the Council Chambers has the state of the art technology for recording meetings, some meetings require a smaller setting like the conference room or they conflict with other meetings taking place in the Council Chambers. Motion was made by Councilmember Wosje, and seconded by Councilmember Johnson, to adopt a Resolution Authorizing Medicine Lake Conference Room Improvements,which would be funded through Communications Resource Planning Fund (Res2015-362). Motion was made by Councilmember Beard to amend the resolution to install manual blinds on the windows versus automatic blinds. This motion failed for lack of a second. City Manager Callister clarified that the city manager has the authority to spend up to $100,000. However, for the use of cable commission funds in the Communications resource planning fund, Council action is required. Staff will look at the request for future recording technology and will make sure it doesn't conflict with the current improvements. There being no further discussion and with all members voting in favor, the motion carried. Councilmember Beard directed staff to determine costs regarding adding recording technology in the Medicine Lake Conference Room. Reports and Staff Recommendations There were no reports and staff recommendations. Adopted Minutes Page 6 of 7 Regular Meeting of December 8, 2015 Adjournment Mayor Slavik adjourned the regular meeting at 8:45 p.m. and invited everyone to join the Council for a brief holiday gathering at Rock Elm Tavern, 16605 County Road 24, #210. This gathering ended at approximately 10:30 p.m. 1 d'i Sandra R. Engdahl, Clerk Adopted Minutes Page 7 of 7 Regular Meeting of December 8, 2015