04 13 20 City Council MinutesNew Hope City Council April 13, 2020
Page 1
City of New Hope
4401 Xylon Avenue North
New Hope, Minnesota 55428
City Council Minutes April 13, 2020
Regular Meeting City Hall, 7:00 p.m.
CALL TO ORDER The New Hope City Council met in regular session pursuant to due call and notice
thereof; Mayor Hemken called the meeting to order at 7:00 p.m.
Due to the COVID‐19 pandemic, some members of the Council, city staff, and
consultants participated remotely.
PLEDGE OF
ALLEGIANCE
Mayor Hemken announced that the Pledge would not be recited since the meeting
is not being held in the council chambers.
ROLL CALL Council present:
Staff present:
Kathi Hemken, Mayor
John Elder, Council Member
Cedrick Frazier, Council Member
Andy Hoffe, Council Member
Jonathan London, Council Member
Kirk McDonald, City Manager
Rich Johnson, Director of HR/Admin. Services
Valerie Leone, City Clerk
Stacy Woods, Assistant City Attorney
APPROVAL OF
MINUTES
Motion was made by Council Member Hoffe, seconded by Council Member Elder,
to approve the work session minutes of March 16, 2020. Voted in favor thereof:
Hemken, Elder, Frazier, Hoffe, London; and the following voted against the same:
None; Abstained: None; Absent: None. Motion carried.
Motion was made by Council Member Elder, seconded by Council Member Hoffe,
to approve the regular meeting minutes of March 23, 2020. Voted in favor thereof:
Hemken, Elder, Frazier, Hoffe, London; and the following voted against the same:
None; Abstained: None; Absent: None. Motion carried.
OPEN FORUM
There was no one present desirous of addressing the council.
ROTATING VOTES
Please note that votes taken on each agenda item are called by the secretary on a
rotating basis; however, the written minutes always list the mayor’s name first
followed by the council members’ in alphabetical order.
CONSENT AGENDA Mayor Hemken introduced the consent items as listed for consideration and stated
that all items will be enacted by one motion unless requested that an item be
removed for discussion. Mr. Kirk McDonald, city manager, reviewed the consent
items.
New Hope City Council April 13, 2020
Page 2
FINANCIAL CLAIMS
Item 6.2
Approval of financial claims through April 13, 2020.
RESOLUTION 2020‐43
Item 6.4
Resolution proclaiming the month of May 2020, as Arbor Month in the city of
New Hope.
RESOLUTION 2020‐44
Item 6.5
Resolution proclaiming May 17‐23, 2020, as National Public Works Week in the
city of New Hope.
RESOLUTION 2020‐45
Item 6.6
Resolution proclaiming April 19‐25, 2020 as National Crime Victims’ Rights
Week in the city of New Hope.
RESOLUTION 2020‐46
Item 6.7
Resolution approving renewing the agreement with Solution Builders to provide
information technology support services for the city effective May 1, 2020 to
April 30, 2021.
MOTION
Consent Items
Motion was made by Council Member London, seconded by Council Member
Frazier, to approve the Consent items. All present voted in favor. Motion carried.
RENEWAL OF
INSURANCE
PREMIUMS
Item 11.1
Mayor Hemken introduced for discussion Item 11.1, Motion approving renewal of
insurance premiums for general liability, property damage, employee bond and
worker’s compensation for the period April 20, 2020 through April 20, 2021
through the League of Minnesota Cities Insurance Trust (LMCIT).
Mr. Kirk McDonald, city manager, explained the city clerk coordinates renewal of
the general liability insurance and the director of human resources and
administrative services handles the workers’ compensation insurance renewal.
Mr. McDonald stated the premium for the property/liability coverage increased
from $160,114 to $189,767 or $29,653 from last year (primarily due to the new city
hall/police department).
Mr. McDonald stated the workers’ compensation premium increased from
$226,558 to $232,755 or $6,197 from last year. He stated staff is recommending the
city continue with a $5,000 deductible for workers’ compensation insurance. He
stated the payroll basis included the addition of pool operations and the cost of
living adjustments. He explained years 2016, 2017, and 2018 are used to establish
the city’s experience modification rate. He stated the rate decreased from 1.05 to
.92 for workers’ compensation insurance.
Mr. McDonald stated the total insurance expense is $422,522 which is below the
2020 budgeted amount of $449,888.
MOTION
Item 11.1
Motion was made by Council Member Elder, seconded by Council Member
Frazier, approving renewal of insurance premiums for general liability, property
damage, employee bond and worker’s compensation for the period April 20,
2020 through April 20, 2021 through the League of Minnesota Cities Insurance
Trust (LMCIT). All present voted in favor. Motion carried.
New Hope City Council April 13, 2020
Page 3
LMCIT STATUTORY
LIMITATIONS
Item 11.2
Mayor Hemken introduced for discussion Item 11.2, Motion to accept statutory
limitations of $500,000 for individual claimant recovery for insurance provided by
League of Minnesota Cities Insurance Trust (LMCIT).
Mr. Kirk McDonald, city manager, recommended the Council take action similar
to prior years to accept the statutory limitation for individual claimant recovery.
He stated that if the city waived the statutory tort limits, a single claimant could
potentially recover up to $2,000,000 per occurrence compared to $500,000.
MOTION
Item 11.2
Motion was made by Council Member London, seconded by Council Member
Elder, to accept statutory limitations of $500,000 for individual claimant recovery
for insurance provided by League of Minnesota Cities Insurance Trust (LMCIT).
All present voted in favor. Motion carried.
EXCHANGE OF
COMMUNICATION
Item 12.1
Mayor Hemken introduced for discussion Item 12.1, Exchange of communication
between members of the City Council.
Mayor Hemken reported on upcoming events.
ADJOURNMENT
Motion was made by Council Member Frazier, seconded by Council Member
Elder, to adjourn the meeting, as there was no further business to come before
the Council. All present voted in favor. Motion carried. The New Hope City
Council adjourned at 7:12 p.m.
Respectfully submitted,
Valerie Leone, City Clerk