Loading...
HomeMy WebLinkAboutCity Council Minutes 01-26-2016Adopted Minutes Regular City Council Meeting January 26, 2016 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 January 12, 2016. COUNCIL PRESENT: Mayor Slavik, Councilmembers Johnson, Beard, Willis, Carroll, and Prom. ABSENT: Councilmember Wosje. 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, Recreation Supervisor Fram, City Attorney Knutson, and City Clerk Engdahl. Plymouth Forum No one was present to address the Council. Presentations and Public Information Announcements 4.01) Fire and Ice Event on February 6 Recreation Supervisor Fram announced this year's Fire and Ice Event on February 6th at Parkers Lake. Approval of Agenda Mayor Slavik reported Stephen Grigsby, attorney representing Ying Chen, submitted correspondence earlier today regarding item No. 7.01, "requesting the matter be withdrawn from the consideration. This includes the appeal scheduled tonight before the City Council as well as the initial application whose denial was already recommended." City Attorney Knutson referenced City Clerk Engdahl's response to Mr. Grigsby's correspondence stating"I understand from your email that your client, Ying Chen, wishes to withdraw her appeal to the City Council of the City Manager's denial of your client's renewal application for a massage therapy certificate. This is to acknowledge that the appeal has been withdrawn and the matter will be deleted from the City Council's agenda this evening. The City Manager's denial of her certificate will stand." The Council stated they would grant Mr. Grigsby's request as stated in City Clerk Engdahl's response. Adopted Minutes Page 1 of 5 Regular Meeting of January 26, 2016 Mayor Slavik removed item No. 6.05 (Suburb to Suburb memorandum of understanding for bus service) from the agenda as she feels this is premature. Motion was made by Councilmember Carroll, and seconded by Councilmember Willis, to approve the agenda as amended. With all members voting in favor, the motion carried. Consent Agenda By the request of Councilmember Willis, item No's. 6.07, 6.10, and 6.12 were removed from the Consent Agenda and placed under General Business as item No's. 8.02, 8.03, and 8.04 respectively. Motion was made by Councilmember Willis, and seconded by Councilmember Carroll, to adopt the amended Consent Agenda that included the following items: 6.01) Special and Regular Meeting Minutes of January 12, 2016. 6.02) Resolution Approving Disbursements ending January 16, 2016 (Res2016-022). 6.03) Resolution Approving Renewal of 3.2 Malt On-Sale and Off-Sale Liquor, Off-Sale Intoxicating Liquor, On-Sale and Sunday Intoxicating Liquor, and Wine Licenses for 2016 Res2016-023). 6.04) Resolution Approving a Variance to the Maximum Fence Height for a Gate with a Pergola for Property located at 1325 Black Oaks Lane(2015103 - Res2016-024). 6.05) (This item was removed from the agenda). 6.06) Resolution Approving Findings of Fact and Decision for Appeal by Guirong Ye of Denial of 2016 Massage Therapist Certificate and Massage Therapy Center Certificate Res2016-025). 6.07) (This item was removed from the Consent Agenda and placed under General Business as item No. 8.02). 6.08) Resolution Authorizing Payment of 2016 Membership Dues for Bassett Creek, Elm Creek, and Shingle Creek Watershed Management Commissions (Res2016-026). 6.09) Resolution Approving Offers to Sell and Memorandum of Agreement and Conveyance of Quit Claim Deeds for Interstate 494 Project (Res2016-027). 6.10) (This item was removed from the Consent Agenda and placed under General Business as item No. 8.03). Adopted Minutes Page 2 of 5 Regular Meeting of January 26, 2016 6.11) Resolution Approving Temporary Liquor License Application for the West Medicine Lake Community Club (Res2016-028). 6.12) (This item was removed from the Consent Agenda and placed under General Business as item No. 8.04) With all members voting in favor, the motion carried. Public Hearings 7.01) Denial of Yin Chen's 2016 Renewal Application for Massage Therapy Certificate This item was removed from the agenda due to appeal being withdrawn. General Business 8.01) Plans and Specifications and Advertisement of Bids for Public Works Maintenance Facility Expansion (15020) Public Works Director Cote reported on the revised Public Works Maintenance Facility expansion plans. The expansion has an estimated cost of$9,300,000 with $3,000,000 of the amount not having a designated funding source. Administrative Services Director Fischer added staff is looking at a combination of the 2015 surplus with Fund 413 to fund the $3,000,000. This will be discussed at a future study session. Motion was made by Councilmember Slavik, and seconded by Councilmember Johnson, to adopt a Resolution Approving Plans and Specifications and Ordering Advertisement Bids for Public Works Maintenance Facility Expansion(15020 - Res2016-029). With all members voting in favor, the motion carried. 8.02) Cooperative Agreement with the Elm Creek Watershed Management Commission for the Elm Creek Stream Restoration Project (14006) (previously item No. 6.07) Councilmember Willis stated this project costs $1,000,000, and it reduces the amount of phosphorus flowing into Plymouth. This project is necessary in order to meet Total Maximum Daily Load (TMDL) requirements. Motion was made by Councilmember Willis, and seconded by Councilmember Johnson, to adopt a Resolution to approve the Cooperative Agreement with the Elm Creek Watershed Management Commission Elm Creek Restoration Project (14006 - Res2016-030). With all the members voting in favor,the motion carried. 8.03) Advertisement for Bids for Northwest Greenway Trail Segment Two Construction Plan (40069) (previously item No. 6.10) Adopted Minutes Page 3 of 5 Regular Meeting of January 26, 2016 By request of Councilmember Willis, Park and Recreation Director Evans provided a presentation on this item. Segment Two is 1.46 miles and will add access to the Plymouth Dog Park, access to a neighborhood park,provide trail connections to both Vicksburg and Dunkirk Lanes, and a walking corridor to wetlands. The project is included in the Capital Improvement Program with an estimated budget of$900,000. Motion was made by Councilmember Willis, and seconded by Councilmember Johnson, to adopt a Resolution to Authorize the Advertisement for Bids for the Northwest Greenway Trail Segment Two Construction Plan(40069 - Res2016-031). With all the members voting in favor, the motion carried. 8.04) Rezoning from FRD to C-3 for Property located South of State Highway 55 and North of the Soo Line Railroad on the Western Boundary of the City of Plymouth (Just for Kix-2015102) (previously item No. 6.12) Councilmember Willis suggested the applicant annex the triangle of the site into the City of Medina so the entire site is within one city. The part of the property that is in Plymouth is a portion of the parking lot and a stormwater holding pond. With$1,100 paid in taxes on that site in 2015, and with the City of Plymouth only receiving approximately$200 of that amount, there is no value to have that part of the site in the City of Plymouth. He proposed deferring the rezoning to inquire if the property owner and the City of Medina are interested in requesting an annexation proceeding. The majority of the Council voiced their support of a cooperative annexation agreement with the City of Medina. Jim Tiller, fee owner of both parcels, stated he has no objections with annexation. His only concern is any delay of the project. Motion was made by Councilmember Willis, and seconded by Councilmember Prom, to table this item to the February 9, 2016 Council meeting. In the meantime, staff will communicate with the City of Medina and the property owner to see if they would be supportive of annexing this parcel. With all the members voting in favor, the motion carried. Reports and Staff Recommendations There were no reports and staff recommendations. Adopted Minutes Page 4 of 5 Regular Meeting of January 26, 2016 Adjournment Mayor Slavik adjourned the regular meeting at 8:12 p.m. 6/4 i// /: a614 andra R. Engdahl, y Clerk Adopted Minutes Page 5 of 5 Regular Meeting of January 26, 2016