06 08 20 City Council MinutesNew Hope City Council June 8, 2020
Page 1
City of New Hope
4401 Xylon Avenue North
New Hope, Minnesota 55428
City Council Minutes June 8, 2020
Regular Meeting City Hall, 7:00 p.m.
Virtual WebEx
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 7:21 p.m. The late start of
the meeting was due to technical difficulties with WebEx.
PLEDGE OF
ALLEGIANCE
The Pledge was not recited since the meeting was not 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
Jeff Alger, Community Development Specialist
Dan Boyum, City Engineer
Tim Fournier, Director of Police
Megan Hedstrom, Stormwater Specialist
Beth Kramer, Communications Coordinator
Valerie Leone, City Clerk
Susan Rader, Director of Parks & Recreation
Jeff Sargent, Director of Community Development
Bernie Weber, Director of Public Works
Stacy Woods, Assistant City Attorney
APPROVAL OF
MINUTES
Motion was made by Council Member Frazier, seconded by Council Member
Hoffe, to approve the regular meeting minutes of May 26, 2020. Voted in favor
thereof: Hemken, Frazier, Hoffe, London; and the following voted against the
same: None; Abstained: Elder; Absent: None. Motion carried.
OPEN FORUM
Council Member Frazier made a statement regarding the George Floyd incident.
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 June 8, 2020
Page 2
BUSINESS LICENSE
Item 6.1
Approval of business license(s).
FINANCIAL CLAIMS
Item 6.2
Approval of financial claims through June 8, 2020.
RESOLUTION 2020-64
Item 6.4
Resolution in support of the protecting community television act.
Council Member Hoffe voiced his support for adoption of the resolution.
RESOLUTION 2020-65
Item 6.5
Resolution appointing election judges for Primary Election of August 11, 2020 .
MOTION
Item 6.6
Motion to accept a $1,675 donation for the golf course .
MOTION
Item 6.7
Motion waiving permit fees for temporary signs for New Hope Community
Farmers Market to be held June 20, 2020, through October 18, 2020, and waiving
limit of ten temporary sign permits allowed per year.
RESOLUTION 2020-66
Item 6.8
Resolution approving final payment to Pearson Brothers, Inc. in the amount of
$13,510.65 for the 2018 Crack Repair and Seal Coat Project (improvement project
no. 1017).
MOTION
Consent Items
Motion was made by Council Member Elder, seconded by Council Member
Frazier, to approve the Consent items. All present voted in favor. Motion carried.
MEADOW LAKE
IMPROVEMENT
PROJECT NO. 1037
Item 8.1
Mayor Hemken introduced for discussion Item 8.1, Resolution approving a
memorandum of understanding with the city of New Hope and the Shingle Creek
Watershed Management Commission for the Meadow Lake Drawdown (Meadow
Lake Improvement Project No. 1037).
Ms. Megan Hedstrom, stormwater specialist/project coordinator, explained the
project was reviewed with Council at its February 18 work session. She reviewed
the proposed plan for Meadow Lake drawdown, chemical treatment of invasive
plant and fish species, and eventual alum treatment. She stated annual monitoring
will take place for water quality, vegetation, fish, zooplankton, and phytoplankton.
She explained the city will be responsible for funding an advance of up to $70,000
and will be reimbursed in full by SCWMC in 2021 after the funds are levied. The
Meadow Lake Watershed Association supports the project. AEM has confirmed
that the storm water fund has adequate cash flow to cover the advance.
Ms. Hedstrom stated the city is asked to approve the memorandum of
understanding. She stated a cooperative agreement will be presented to Council
later this fall.
Council Member London questioned the effectiveness of the project and noted
there will be ongoing future costs. He stated he is not convinced the Nor thwood
Lake project was successful.
New Hope City Council June 8, 2020
Page 3
Ms. Hedstrom commented that the alum treatments will stop the internal
phosphorus loading from the sediment in the lake and should be effective for 15-
20 years.
RESOLUTION 2020-67
Item 8.1
Council Member London introduced the following resolution and moved its
adoption: “RESOLUTION APPROVING A MEMORANDUM OF
UNDERSTANDING WITH THE CITY OF NEW HOPE AND THE SHINGLE
CREEK WATERSHED MANAGEMENT COMMISSION FOR THE MEADOW
LAKE DRAWDOWN (MEADOW LAKE IMPROVEMENT PROJECT NO.
1037).” The motion for the adoption of the foregoing resolution was seconded by
Council Member Frazier, and upon vote being taken thereon, the following voted
in favor thereof: Hemken, Elder, Frazier, Hoffe, London; and the following voted
against the same: None; Abstained: None; Absent: None; whereupon the
resolution was declared duly passed and adopted, signed by the mayor which was
attested to by the city clerk.
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
Hoffe, 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 7:52 p.m.
Respectfully submitted,
Valerie Leone, City Clerk