HomeMy WebLinkAboutCity Council Minutes 02-13-2018Adopted Minutes
Regular City Council Meeting
February 13, 2018 .
Mayor Slavik called a Regular Meeting of the Plymouth City Council to order at 7:08 p.m. in the
Council Chambers of City Hall, 3400 Plymouth Boulevard, on February 13, 2018.
COUNCIL PRESENT: Mayor Slavik, Councilmembers Prom, Johnson, Willis, Wosje, Davis,
and Carroll.
Council Absent: None.
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, City Attorney Knutson, and City Clerk Engdahl.
Plymouth Forum
There was no one present to address the Council.
Presentations and Public Information Announcements
There were no presentations or public information announcements.
Approval of Aeenda
Motion was made by Councilmember Wosje, 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 Johnson, and seconded by Councilmember Wosje to
adopt the Consent Agenda that included the followingitems:
tems:
(6.01) Special and Regular City Council Meeting minutes of January 23, 2018.
(6.02) Resolution Approving Disbursements ending February 3, 2018 (Res2018-052).
Adopted Minutes Page 1 of 3 Regular Meeting of February 13, 2018
(6.03) Resolution Approving Temporary Liquor License Application of the Helping Haiti Work
(Res2018-053).
(6.04) Resolution Approving Temporary Liquor License Application of the Mount Olivet Child
Learning Center (Res2018-054).
(6.05) Resolution Approving Labor Agreement between the City of Plymouth and Maintenance
Employees represented by AFSCME Council 5, Local 3445, for the Calendar Years 2018
through 2020 (Res2018-055).
(6.06) Resolution Approving a Final Plat for "Keyway Second Addition" for Property located at
10875 South Shore Drive (Res2018-056).
(6.07) Accept Environmental Quality Committee's 2017 Annual Report and 2018 Work Plan.
(6.08) Resolution Accepting Utilities for Continual Maintenance for the Fields at Meadow
Ridge (2016077 - Res2018-057), Resolution Accepting Utilities for Continual Maintenance for
Meadow Ridge Ponds (2017016 — Res2018-058), Resolution Accepting Utilities for Continual
Maintenance for Lanewood Estates (2016040 — Res2018-059), Resolution Accepting Utilities for
Continual Maintenance for Dunkirk Gateway (2015114 — Res2018-060), and a Resolution
Accepting Streets for Continual Maintenance for Brynwood 2nd Addition (2015027 — Res2018-
061).
(6.09) Resolution Approving Water Treatment Chemical Prices for 2018 (Res2018-062).
(6.10) Resolution Approving the Purchase of a Replacement Street Sweeper (CE -11-0230 -
Res2018-063).
(6.11) Resolution Approving Change Order No. 1 and Payment No. 3 and Final for the Sunset
Hills Lift Station Rehabilitation (160060 - Res2018-064).
(6.12) Resolution Awarding the Contract for the Janitorial Services for City Facilities (Res2018-
065).
(6.13) Resolution Authorizing a Joint Powers Agreement with the Current Members of the
Northwest Metro Drug Task Force (Res2018-066).
(6.14) Resolution Approving the Master Plan and Authorizing Development of the Meadows
Neighborhood Park (PRI 30001.181 — Res2018-067).
With all members voting in favor, the motion carried.
Public Hearings
There were no public hearings.
Adopted Minutes Page 2 of 3 Regular Meeting of February 13, 2018
General Business
(8.01) At Large Appointment to the Planning Commission
Motion was made by Councilmember Johnson, and seconded by Councilmember Carroll, to
adopt a Resolution Appointing Justin Markell to the Planning Commission (Res2018-068). With
all members voting in favor, the motion carried.
Reports and Staff Recommendations
There were no reports and staff recommendations.
Adiournment
Mayor Slavik adjourned the Regular Meeting at 7:16 p.m. The Council then recessed into a
closed session to discuss pending litigation with the City Attorney in the Medicine Lake
Conference Room. The closed session ended at 8:24 p.m.
andra R. Engdahl, Ci Clerk
Adopted Minutes Page 3 of 3 Regular Meeting of February 13, 2018