11 09 20 City Council MinutesNew Hope City Council November 9, 2020
Page 1
City of New Hope
4401 Xylon Avenue North
New Hope, Minnesota 55428
City Council Minutes November 9, 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:
Absent:
Staff present:
Kathi Hemken, Mayor
John Elder, Council Member
Cedrick Frazier, Council Member
Jonathan London, Council Member
Andy Hoffe, Council Member
Kirk McDonald, City Manager
Tim Hoyt, Director of Police
Valerie Leone, City Clerk
Jeff Sargent, Director of Community Development
Scott Slawson, Police Captain
Stacy Woods, Assistant City Attorney
APPROVAL OF
MINUTES
Motion was made by Council Member Frazier, seconded by Council Member
London, to approve the work session meeting minutes of October 19, 2020. Voted
in favor thereof: Hemken, Elder, Frazier, London; and the following voted against
the same: None; Abstained: None; Absent: Hoffe. Motion carried.
OPEN FORUM
There was no one present desirous of addressing the council.
PRESENTATION:
APPRECIATION TO
COMMISSIONER
MIKE OPAT
Item 5.1
Mayor Hemken introduced for discussion Item 5.1, Resolution expressing
appreciation to Commissioner Mike Opat for his service to Hennepin County and
contributions to the city of New Hope.
Mayor Hemken read the resolution and presented it to Commissioner Opat.
Members of the City Council thanked him for his service and wished him the best
in his future endeavors.
Mr. Opat thanked the Council for the recognition. He congratulated the Council
on the beautiful city hall and campus as well as the recent construction of the pool.
RESOLUTION 2020‐107
Item 5.1
Council Member Elder introduced the following resolution and moved its
adoption: “RESOLUTION EXPRESSING APPRECIATION TO
COMMISSIONER MIKE OPAT FOR HIS SERVICE TO HENNEPIN COUNTY
AND CONTRIBUTIONS TO THE CITY OF NEW HOPE.” The motion for the
New Hope City Council November 9, 2020
Page 2
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, London; and the following voted against the same: None;
Abstained: None; Absent: Hoffe; whereupon the resolution was declared duly
passed and adopted, signed by the mayor which was attested to by the city clerk.
PRESENTATION:
APPRECIATION TO
STATE
REPRESENTATIVE
LYNDON CARLSON,
SR.
Mayor Hemken introduced for discussion Item 5.2, Resolution expressing appreciation
to Representative Lyndon Carlson, Sr. for his public service in the Minnesota
House of Representatives and contributions to the city of New Hope.
Mayor Hemken read the resolution and presented it to Representative Carlson.
Members of the City Council thanked him for his years of dedicated service and
advocating for the community.
Mr. Carlson thanked the Council and extended his congratulations to Cedrick
Frazier on the recent election to the state legislature.
RESOLUTION 2020‐108
Item 5.2
Council Member Elder introduced the following resolution and moved its
adoption: “RESOLUTION EXPRESSING APPRECIATION TO
REPRESENTATIVE LYNDON CARLSON, SR. FOR HIS PUBLIC SERVICE IN
THE MINNESOTA HOUSE OF REPRESENTATIVES AND CONTRIBUTIONS
TO THE CITY OF NEW HOPE.” 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, London; and
the following voted against the same: None; Abstained: None; Absent: Hoffe;
whereupon the resolution was declared duly passed and adopted, signed by the
mayor which was attested to by the city clerk.
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 November 9, 2020.
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.
CIVIL HEARING
4309 RHODE ISLAND
AVENUE
Item 7.1
Mayor Hemken introduced for discussion Item 7.1, Civil hearing regarding
possible revocation of rental property registration permit for 4309 Rhode Island
Avenue, relating to three disorderly behavior violations.
Mr. Jeff Sargent, director of community development, reviewed the background of
the disorderly behavior violations, chronology of events, the action taken by the
police department, and the hearing procedures. He indicated the attorney
New Hope City Council November 9, 2020
Page 3
representing the management company for Kings Manor is currently in the process
of determining whether the offender’s actions qualifies for eviction from the
premises. He noted Kings Manor is a 87‐unit complex and revocation of the rental
license would impact the entire complex. He stated the city could impose a fine or
take no action. Mr. Sargent explained that generally the issue gets resolved
through eviction, and the management company is working through the process
to ensure it would be lawful in light of Governor Walz’s Executive Order 20‐79
that has restrictions on evictions during the COVID‐19 pandemic. He stated
Council may wish to continue the matter until the November 23 Council Meeting
as an eviction may occur by November 20 and if so, no action by the city would be
necessary.
Mr. Doug Turner, attorney representing the management company, and Aimee
Golden Sorrell, property manager, addressed the Council. Mr. Turner stated the
threat made by the tenant to the police officers makes the eviction legal. He
indicated an advocate of the tenant stated he plans to vacate the premises this
Saturday. Mr. Turner indicated if the tenant does not voluntarily vacate the
premises, the November 20 eviction hearing will proceed as scheduled. He
requested the Council continue the hearing to the November 23 meeting.
Mr. Sargent noted if the tenant vacates the premises, it will not be necessary to
bring the issue back to the City Council.
Mr. Turner and Ms. Sorrell responded to questions from Council regarding the
handling of disorderly conduct at the property.
MOTION
Item 7.1
Motion was made by London, seconded by Council Member Frazier, to continue
the hearing to November 23, 2020, for action relating to rental property
registration permit for 4309 Rhode Island Avenue due to three disorderly
behavior violations. Voted in favor thereof: Hemken, Elder, Frazier, London; and
the following voted against the same: None; Abstained: None; Absent: Hoffe.
Motion carried.
HENNEPIN COUNTY
AGREEMENT FOR
EMBEDDED SOCIAL
WORKER
Item 10.1
Mayor Hemken introduced for discussion Item 10.1, Resolution approving
agreement between the city of New Hope and Hennepin County for the 2021 and
2022 embedded social worker to be shared by the cities of Crystal, New Hope and
Robbinsdale for $40,000 ($20,000 per year).
Captain Scott Slawson explained the three cities have been working on the
proposal for over the past year for a contract with Hennepin County for a shared
embedded social worker. He explained the city would receive a social worker for
one‐third time for approximately one‐fifth of the cost. He noted many other
agencies have undertaken similar contracts that have proven to be successful. He
stated the ultimate goal is to reduce emergency situations and police contacts in
the future by quickly identifying people in need of services and resources.
Captain Slawson responded to questions from Council and advised that the social
worker would handle the majority of cases by telephone instead of in‐person due
to the pandemic. He stated the data on effectiveness will be shared with Council
and the police department will work with the communications coordinator to
New Hope City Council November 9, 2020
Page 4
explain to the public the variety of services provided by the embedded social
worker project.
Mr. Kirk McDonald, city manager, stated the cost is included in the proposed 2021
budget.
RESOLUTION 2020‐109
Item 10.1
Council Member London introduced the following resolution and moved its
adoption: “RESOLUTION APPROVING AGREEMENT BETWEEN THE CITY
OF NEW HOPE AND HENNEPIN COUNTY FOR THE 2021 AND 2022
EMBEDDED SOCIAL WORKER TO BE SHARED BY THE CITIES OF
CRYSTAL, NEW HOPE AND ROBBINSDALE FOR $40,000 ($20,000 PER
YEAR).” The motion for the adoption of the foregoing resolution was seconded by
Council Member Elder, and upon vote being taken thereon, the following voted in
favor thereof: Hemken, Elder, Frazier, London; and the following voted against
the same: None; Abstained: None; Absent: Hoffe; 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
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 8:01 p.m.
Respectfully submitted,
Valerie Leone, City Clerk