Loading...
HomeMy WebLinkAboutCity Council Minutes 01-23-2018Adopted Minutes Regular City Council Meeting January 23, 2018 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 23, 2018. COUNCIL PRESENT: Mayor Slavik, Councilmembers Prom, Johnson, Willis, Wosje, and Carroll. Council Absent: Councilmember Davis. Staff Present: City Manager Callister, Administrative Services Director Hokkanen, Economic Development Manager Landhauser, Community Development Director Juetten, Park and Recreation Director Evans, Public Works Director Thompson, Public Safety Director Goldstein, Fire Chief Coppa, Recreation Supervisors Fram and Lauer, 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) Announcement of Fire and Ice on February 3 Recreation Supervisors Fram and Lauer announced this year's Fire and Ice on February 3 at Parkers Lake Park. Approval of Agenda Motion was made by Councilmember Johnson, and seconded by Councilmember Wosje, 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 Carroll, to adopt the Consent Agenda that included the followingitems: tems: (6.01) Special and Regular City Council Meeting minutes of January 9, 2018. Adopted Minutes Page 1 of 4 Regular Meeting of January 23, 2018 (6.02) Resolution Approving Disbursements ending January 13, 2018 (Res2018-030). (6.03) Resolution Approving Renewal of Liquor Licenses for 2018 (Res2018-031) and a Resolution Approving Renewal of On -Sale and Sunday Liquor Licenses for The After Midnight Group III, Inc., d/b/a Cowboy Jacks, 4120 Berkshire Lane North (Res2018-032). (6.04) Resolution Approving Application to conduct Off -Site Gambling from Wayzata Youth Hockey Association (Res2018-033). (6.05) Resolution Approving Payment for 2018 Membership Dues for the Bassett Creek Watershed Management Organization, Elm Creek Watershed Management Organization, and Shingle Creek Watershed Management Organization (Res2018-034). (6.06) Resolution Approving City of Plymouth Engineering Guidelines and Standard Detail Specifications dated January 2018 (Res2018-035). (6.07) Resolution Approving the Release of Appraisal Reports for Individual Parcels of Real Property for the State Hwy 55 Frontage (Res2018-036). (6.08) Resolution Receiving Engineering Proposals and Designating the Consulting Engineer for the CSAH 9/I-494 Interchange Preliminary Engineering (ST19003 — Res2018-037). (6.09) Resolution Approving the Plans and Specifications and Ordering Advertisement for Bids for the 2018 Sanitary Sewer Lining Project (SS189001.001 - Res2018-038) and Resolution Authorizing Participation in the MCES 2017 Municipal I/I Grant Program (Res2018-039). (6.10) Resolution Approving Federal Participation in Construction Agreement with the Construction Agreement with the State of Minnesota (Res2018-040). (6.11) Resolution Accepting Donation for the Police Department's Annual Recognition Event (Res2018-041). (6.12) Resolution Accepting the Violent Crime Enforcement Teams Grant Agreement on behalf of the Northwest Metro Drug Task Force (Res2018-042). (6.13) Resolution Adopting 2018 City Council Goals and Legislative Priorities (Res2018-043). (6.14) Resolution Approving Variance for Impervious Surface Coverage to allow Construction of a Room Addition by Skyline Design, Inc. for Property located at 1155 Black Oaks Lane (2017106 — Res2018-044). (6.15) Resolution Authorizing the Advertisement for Bids for the Northwest Greenway Trail Segment Four Construction Project (PR140005.181 - Res2018-045). Adopted Minutes Page 2 of 4 Regular Meeting of January 23, 2018 (6.16) Resolution Awarding the Contract for the Quail Ridge Drainage Improvement Project (WR16017 - Res2018-046). (6.17) Resolution Approving Hennepin County Sports Program Equipment Grant (Res2018- 047). (6.18) Resolution Authorizing the Staffing Agreement between the City of Plymouth and the Plymouth Historical Society (Res2018-048). (6.19) Resolution Approving Amendments to the City Manager's Employment Agreement (Res2018-049). (6.20) Resolution Approving Labor Agreement and Associated Letter of Agreement between the City of Plymouth and Clerical, Technical, and Professional Employees Represented by AFSCME, Council 5 for the Calendar Years 2018 through 2020 (Res2018-050). With all members voting in favor, the motion carried. Public Hearings (7.01) Public Hearing on the On -Sale Intoxicating Liquor and Sunday Liquor License Applications of Sapporo Plymouth Inc. d/b/a Sapporo, 4345 Nathan Lane North, Suite O City Clerk Engdahl reported on the applications. Mayor Slavik opened the public hearing. Mayor Slavik closed the public hearing. Motion was made by Councilmember Willis, and seconded by Councilmember Prom, to adopt a Resolution Approving On -Sale Intoxicating Liquor and Sunday Liquor License Applications of Sapporo Plymouth Inc. d/b/a Sapporo, 4345 Nathan Lane North, Suite (Res2018-051). With all members voting in favor, the motion carried. General Business There were no general business items. Reports and Staff Recommendations There were no reports and staff recommendations. Adopted Minutes Page 3 of 4 Regular Meeting of January 23, 2018 Adiournment Mayor Slavik adjourned the meeting at 7:12 p.m. )L"4&?(z4a&z/ andra R. Engdahl, Clerk Adopted Minutes Page 4 of 4 Regular Meeting of January 23, 2018