10 26 20 City Council MinutesNew Hope City Council October 26, 2020
Page 1
City of New Hope
4401 Xylon Avenue North
New Hope, Minnesota 55428
City Council Minutes October 26, 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.
PLEDGE OF
ALLEGIANCE
The City Council and all present stood for the Pledge of Allegiance.
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
Dan Boyum, City Engineer
Rich Johnson, Director of HR/Admin. Services
Valerie Leone, City Clerk
Bernie Weber, Director of Public Works
Stacy Woods, Assistant City Attorney
APPROVAL OF
MINUTES
Motion was made by Council Member Hoffe, seconded by Council Member
Frazier, to approve the regular meeting minutes of September 28, 2020. Voted in
favor thereof: Hemken, Elder, Frazier, Hoffe; and the following voted against the
same: None; Abstained: London; Absent: None. Motion carried.
Motion was made by Council Member Frazier, seconded by Council Member
Hoffe, to approve the regular meeting minutes of October 12, 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.
FINANCIAL CLAIMS
Item 6.2
Approval of financial claims through October 26, 2020.
New Hope City Council October 26, 2020
Page 2
RSOLUTION 2020‐100
Item 6.4
Resolution electing to participate in the Local Housing Incentives Account
Program under the Metropolitan Livable Communities Act.
RESOLUTION 2020‐101
Item 6.5
Resolution approving assessment services agreement with Hennepin County for
years 2021‐2024.
RESOLUTION 2020‐102
Item 6.6
Resolution approving 2021 maintenance agreement with Embedded Systems, Inc.
for tornado/civil defense siren maintenance in the amount of $1,660.32.
RESOLUTION 2020‐103
Item 6.7
Resolution approving final payment to American Liberty Construction, Inc. in the
amount of $5,000.00 for the construction of the outdoor theater and picnic shelter
at Civic Center Park (Improvement Project No. 941).
MOTION
Consent Items
Motion was made by Council Member Elder, seconded by Council Member Hoffe,
to approve the Consent items. All present voted in favor. Motion carried.
2021
INFRASTRUCTURE
PROJECT
(IMPROVEMENT
PROJECT NO. 1054)
Item 7.1
Mayor Hemken introduced for discussion Item 7.1, Resolution ordering the
construction of and preparation of plans and specifications for the 2021
Infrastructure Project (Improvement Project No. 1054).
Mr. Dan Boyum, city engineer, reviewed the project area and project components.
The project consists of street and utility improvements in the Lions Park
neighborhood and Erickson Drive. The estimated project cost is $1,706,932.89 (base
bid) and could increase to $2,000,082.89 if one of the two storm alternates
associated with the sliplining or open‐cut replacement of the storm sewer line on
Oregon Avenue is awarded. He stated the majority of the project will be funded
by the city’s street infrastructure and enterprise funds. There are two tax‐exempt
properties (Lions Park and The Salvation Army) that will also contribute as a
funding source through special assessments.
Mr. Boyum responded to questions from Council regarding the former use of
petromat for street projects, average street life, and improvements to reduce I&I
(inflow and infiltration).
There was no one present in the audience desirous of addressing the Council for
the public hearing.
CLOSE HEARING
Item 7.1
Motion was made by Council Member Elder, seconded by Council Member
Frazier, to close the public hearing. All present voted in favor. Motion carried.
RESOLUTION 2020‐104
Item 7.1
Council Member London introduced the following resolution and moved its
adoption: “RESOLUTION ORDERING THE CONSTRUCTION OF AND
PREPARATION OF PLANS AND SPECIFICATIONS FOR THE 2021
INFRASTRUCTURE PROJECT (IMPROVEMENT PROJECT NO. 1054).” 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
New Hope City Council October 26, 2020
Page 3
declared duly passed and adopted, signed by the mayor which was attested to by
the city clerk.
2020 CITY
CONTRIBUTION FOR
HEALTH BENEFITS
Item 10.1
Mayor Hemken introduced for discussion Item 10.1, Resolution establishing city’s
monthly contribution for health benefits programs effective January 1, 2021.
Mr. Rich Johnson, director of HR/administrative services, requested approval of an
increase to the city’s contribution for health benefits programs for city employees
effective January 1, 2021. He explained the Council reviewed the item at its October
19 work session. He stated the city’s open enrollment begins soon.
RESOLUTION 2020‐105
Item 10.1
Council Member Elder introduced the following resolution and moved its
adoption: “RESOLUTION ESTABLISHING CITY’S MONTHLY
CONTRIBUTION FOR HEALTH BENEFITS PROGRAMS EFFECTIVE
JANUARY 1, 2021.” The motion for the adoption of the foregoing resolution was
seconded by Council Member London, 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.
PURCHASE OF
EQUIPMENT
Item 10.2
Mayor Hemken introduced for discussion Item 10.1, Resolution authorizing the
purchase of equipment and appropriation of funds in the amount of $274,956.96 for
the purchase of a 2021 Mack‐Granite 64BR cab, chassis, dump box, asphalt patch
trailer and ancillary equipment to replace the city’s asphalt patch truck and the
purchase of two 2021 Mack‐Granite 64BR cab, chassis, dump box and ancillary
equipment to replace two plow trucks in the amount of $464,415.72, totaling
$739,372.68.
Mr. Bernie Weber, director of public works, requested approval for the purchase of
a 2021 Mack‐Granite 64BR cab, chassis, dump box and asphalt patch trailer for
$275,003.64 to replace the city’s asphalt patch truck. He stated staff also requests
approval of the purchase of two 2021 Mack‐Granite 64BR cab, chassis, dump box and
ancillary equipment to replace two plow trucks in the amount of $464,349.32, for a total
purchase of $739,352.96. One truck is included in the 2020 CIP and two trucks are
included in the 2021 CIP. The vehicle replacement fund has $782,105 dedicated for these
purchases so the purchase is $42,753 under the CIP amount. Staff recommends sending
to auction three dump trucks (1999 Sterling, 2000 Sterling, and 2010 International
models). The advantages of ordering the trucks now include cost savings by getting
2020 vehicle rates, not having to pay until 2021, and the ability to use the equipment for
snow plowing in early 2021.
Mr. Kirk McDonald, city manager, stated the purchase is $42,000 less than the amount
included in the CIP.
RESOLUTION 2020‐106
Item 10.2
Council Member Elder introduced the following resolution and moved its
adoption: “RESOLUTION AUTHORIZING THE PURCHASE OF EQUIPMENT
AND APPROPRIATION OF FUNDS IN THE AMOUNT OF $274,956.96 FOR
THE PURCHASE OF A 2021 MACK‐GRANITE 64BR CAB, CHASSIS, DUMP
BOX, ASPHALT PATCH TRAILER AND ANCILLARY EQUIPMENT TO
New Hope City Council October 26, 2020
Page 4
REPLACE THE CITY’S ASPHALT PATCH TRUCK AND THE PURCHASE OF
TWO 2021 MACK‐GRANITE 64BR CAB, CHASSIS, DUMP BOX AND
ANCILLARY EQUIPMENT TO REPLACE TWO PLOW TRUCKS IN THE
AMOUNT OF $464,415.72, TOTALING $739,372.68.” 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.
Council Member Frazier reported that Council interviewed commission
candidates prior to the Council Meeting. Council unanimously appointed Mindy
London and Danielle Saima to the Human Rights Commission for two‐year terms.
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 7:36 p.m.
Respectfully submitted,
Valerie Leone, City Clerk