Loading...
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