HomeMy WebLinkAbout2025-12-01 (Regular) Meeting Minutes
MINUTES
City Council Regular Meeting
Monday, December 1, 2025
1000 Englewood Parkway - 2nd Floor Council Chambers
6:00 PM
1 Study Session Topic
There were no Study Session items scheduled.
2 Call to Order
The regular meeting of the Englewood City Council was called to order by Mayor
Sierra at 6:02 p.m.
3 Pledge of Allegiance
The Pledge of Allegiance was led by Mayor Sierra
4 Roll Call
COUNCIL PRESENT: Mayor Othoniel Sierra
Mayor Pro Tem Joe Anderson
Council Member Steve Ward
Council Member Chelsea Nunnenkamp
Council Member Rita Russell
Council Member Tena Prange
Council Member Kim Wright
COUNCIL ABSENT: None
STAFF PRESENT: City Manager Lewis
City Attorney Niles
City Clerk Carlile
Senior Deputy City Clerk McKinnon
Deputy City Manager Dodd
Deputy City Clerk Prado
Assistant City Clerk Jamieson
Judge Jefferson, Municipal Court
Director of Finance Engels
Director of Public Works Rachael
Page 1 of 8
Docusign Envelope ID: 809BE7C4-8B2C-4F4C-85C9-EC5FCD09B27C
City Council Regular
December 1, 2025
Director of South Platte Renew and Utilities Van Ry
Director of Community Development Power
Chief of Police Jackson
Director of Communications Harguth
Deputy Director of Environmental Programs Corning, SPR
Court Administrator Julien, Municipal Court
Legal Admin Support Specialist Schnaus, City Attorney's Office
Deputy City Attorney McDermott
Chief Building Official Montanez, Community Development
Deputy Police Chief Fender, Police Department
Executive Assistant Graeve, City Manager's Office
Senior Technical Support Analyst Rule, Information Technology
Sgt. David Jessen, Police Department
Officer Mari Stoeber, Police Department
5 Consideration of Minutes of Previous Session
a) Minutes of the Regular City Council Meeting of November 17, 2025.
Moved by Council Member Rita Russell
Seconded by Council Member Tena Prange
APPROVAL OF THE MINUTES OF THE REGULAR CITY COUNCIL
MEETING OF NOVEMBER 17, 2025. AS AMENDED.
For Against Abstained
Chelsea Nunnenkamp x
Rita Russell (Moved By) x
Steve Ward x
Othoniel Sierra x
Joe Anderson x
Tena Prange (Seconded By) x
Kim Wright x
7 0 0
Motion CARRIED.
b) Minutes of the Special City Council Meeting of November 24, 2025.
Moved by Council Member Kim Wright
Seconded by Council Member Joe Anderson
APPROVAL OF THE MINUTES OF THE SPECIAL CITY COUNCIL MEETING
OF NOVEMBER 24, 2025
For Against Abstained
Chelsea Nunnenkamp x
Page 2 of 8
Docusign Envelope ID: 809BE7C4-8B2C-4F4C-85C9-EC5FCD09B27C
City Council Regular
December 1, 2025
Rita Russell x
Steve Ward x
Othoniel Sierra x
Joe Anderson (Seconded By) x
Tena Prange x
Kim Wright (Moved By) x
7 0 0
Motion CARRIED.
The meeting recessed at 6:06 p.m. for a brief reception in the atrium.
The meeting reconvened at 7:00 p.m. with all council members present.
6 Appointments, Communications and Proclamations
a) A reception was held in the atrium for outgoing and newly elected Council
Members.
b) City Council recognition and swearing in
The Mayor asked the City Clerk to announce the status of the election.
City Clerk Carlile announced the official election results provided by Arapahoe
County; the newly elected Council Members are Mayor Othoniel Sierra,
Council Member District 2 Jack Bethel, Council Member District 4 Steve Ward.
Moved by Council Member Othoniel Sierra
Seconded by Council Member Chelsea Nunnenkamp
MOTION TO ACCEPT THE ELECTION RESULTS AS PRESENTED BY CITY
CLERK CARLILE.
For Against Abstained
Chelsea Nunnenkamp (Seconded
By)
x
Rita Russell x
Steve Ward x
Othoniel Sierra (Moved By) x
Joe Anderson x
Tena Prange x
Kim Wright x
6 1 0
Motion CARRIED.
The newly-elected Mayor Othoniel Sierra, Council Member District 2 Jack
Bethel, and Council Member District 4 Steve Ward. City Council Members
Page 3 of 8
Docusign Envelope ID: 809BE7C4-8B2C-4F4C-85C9-EC5FCD09B27C
City Council Regular
December 1, 2025
were sworn in by the Honorable Judge Jefferson.
Members of City Council were seated (in temporary spaces) and the Mayor
asked the City Clerk to call the roll of City Council Members.
Roll Call
Council Present:
Mayor Othoniel Sierra
Council Member Anderson
Council Member Russell
Council Member Ward
Council Member Prange
Council Member Bethel
Mayor Sierra declared a quorum was present.
The Mayor called for nominations of Mayor Pro Tem.
Member Ward nominated Member Anderson for the position of Mayor Pro
Tem.
Member Prange nominated Member Russell for the position of Mayor Pro Tem.
Member Russell nominated Member Prange for the position of Mayor Pro Tem.
Moved by Council Member Steve Ward
Seconded by Council Member Jack Bethel
MOTION TO NOMINATE COUNCIL MEMBER ANDERSON FOR THE
OFFICE OF MAYOR PRO TEM OF THE CITY OF ENGLEWOOD.
For Against Abstained
Chelsea Nunnenkamp
Rita Russell x
Steve Ward (Moved By) x
Othoniel Sierra x
Joe Anderson x
Tena Prange x
Kim Wright
Jack Bethel (Seconded By) x
4 2 0
Motion CARRIED.
Permanent seating assignments were selected by seniority.
Page 4 of 8
Docusign Envelope ID: 809BE7C4-8B2C-4F4C-85C9-EC5FCD09B27C
City Council Regular
December 1, 2025
The newly-elected Members of City Council recognized their families and
guests present.
7 Recognitions
a) Deputy City Manager Tim Dodd introduced Yung Hong, Facilities Manager.
b) City Council honored the top 13 students whose artwork will be featured in the
2026 Student Art Calendar.
Ainsley Cooper
Andrea Windy Boy
Liv Cooper
Vrinda Wvest
Viloet Cuenca Fregoso
Marialuisa Monge
Alexandria Anderson
Aspen Thapa
Elizabeth Campbell
Lavina Lesage
Helene Hotta
Kathie Hoyt
Jocelynn Sturgeon
8 Recognition of Public Comment
a) Kathleen Bailey ,an Englewood resident, addressed City Council.
b) PJ Kolnik ,an Englewood resident, addressed City Council.
c) Eric Montiel ,an Englewood resident, addressed City Council.
d) Candice Rutledge ,an Englewood resident, addressed City Council.
e) Regan Benson address City Council.
f) Gary Kozacek ,an Englewood resident, addressed City Council.
Mayor Pro Tem Anderson responded to Public Comment.
9 Consent Agenda Items
Moved by Council Member Prange seconded by Council Member Ward to approve
Consent Agenda Items 9 (a)(i -iii) and 9 (c)(i).
a) Approval of Ordinances on First Reading
i) CB 49 - Acceptance of State grant from Victims of Crime Act through
the Colorado Division of Criminal Justice in the amount of $40,873.00
COUNCIL BILL NO. 49, INTRODUCED BY COUNCIL MEMBER
PRANGE
Page 5 of 8
Docusign Envelope ID: 809BE7C4-8B2C-4F4C-85C9-EC5FCD09B27C
City Council Regular
December 1, 2025
A BILL FOR AN ORDINANCE AUTHORIZING AN
INTERGOVERNMENTAL AGREEMENT BETWEEN THE CITY OF
ENGLEWOOD AND THE COLORADO DEPARTMENT OF PUBLIC
SAFETY, DIVISION OF CRIMINAL JUSTICE FOR AN
INTERGOVERNMENTAL GRANT AGREEMENT FOR FUNDING OF A
PART-TIME VICTIM ADVOCATE AND VOLUNTEER STIPEND.
ii) CB 64 - South Platte Renew CDPHE PFAS Grant - Intergovernmental
Agreement
COUNCIL BILL NO. 64, INTRODUCED BY COUNCIL MEMBER
PRANGE
A BILL FOR AN ORDINANCE AUTHORIZING THE CITY OF
ENGLEWOOD TO ENTER INTO AN INTERGOVERNMENTAL
AGREEMENT WITH THE COLORADO DEPARTMENT OF PUBLIC
HEALTH & ENVIRONMENT AND THE CITY OF LITTLETON FOR A
PFAS GRANT AWARD.
iii) CB 65 - South Platte Renew Farm Lease Renewal Agreements
COUNCIL BILL NO. 65, INTRODUCED BY COUNCIL MEMBER
PRANGE
A BILL FOR AN ORDINANCE APPROVING FOUR (4) AMENDED
FARM LEASE AGREEMENTS BETWEEN THE CITIES OF
LITTLETON AND ENGLEWOOD AND PROGRESSIVE FARMS,
CRAIG FARMS GENERAL PARTNERSHIP, GARY AND NANCY
MEIER AND JASON MEIER, AND KENT BEICHLE FOR THE SOUTH
PLATTE RENEW FARM PROPERTY.
b) Approval of Ordinances on Second Reading.
There were no Ordinances on Second Reading.
c) Resolutions and Motions
i) Resolution - Opting out of duplicative state Electric Vehicle charging
permit process
RESOLUTION NO.17, SERIES OF 2025
A RESOLUTION AFFIRMING THE CITY OF ENGLEWOOD'S EXISTING
PERMITTING REVIEW PROCESS FOR ELECTRIC VEHICLE
CHARGER PERMIT APPLICATIONS AND OPTING OUT OF THE
ADOPTION OF ADDITIONAL PERMITTING REQUIREMENTS IN
ACCORDANCE WITH HOUSE BILL 24-1173.
Page 6 of 8
Docusign Envelope ID: 809BE7C4-8B2C-4F4C-85C9-EC5FCD09B27C
City Council Regular
December 1, 2025
Moved by Council Member Tena Prange
Seconded by Council Member Steve Ward
Motion to approve Consent Agenda Items 9(a)(i-iii) and 9(c)(i).
For Against Abstained
Chelsea Nunnenkamp
Rita Russell x
Steve Ward (Seconded By) x
Othoniel Sierra x
Joe Anderson x
Tena Prange (Moved By) x
Kim Wright
Jack Bethel x
6 0 0
Motion CARRIED.
10 Public Hearing Items
There were no public hearings scheduled.
11 Ordinances, Resolutions and Motions
a) Approval of Ordinances on First Reading
There were no additional Ordinances on First Reading (See Agenda Items 9
(a)(i-iii)).
b) Approval of Ordinances on Second Reading
There were no Ordinances on Second Reading.
c) Resolutions and Motions
i) Motion - Contract approval between the City of Englewood and Axon
Enterprise Inc. not to exceed amount of $1,803,516
Moved by Council Member Steve Ward
Seconded by Council Member Joe Anderson
Approval for Axon Enterprise Inc. for Police Department body worn and in
car cameras, with all software, hardware and accessories not to exceed
amount of $1,803,516.
For Against Abstained
Page 7 of 8
Docusign Envelope ID: 809BE7C4-8B2C-4F4C-85C9-EC5FCD09B27C
City Council Regular
December 1, 2025
Chelsea Nunnenkamp
Rita Russell x
Steve Ward (Moved By) x
Othoniel Sierra x
Joe Anderson (Seconded By) x
Tena Prange x
Kim Wright
Jack Bethel x
6 0 0
Motion CARRIED.
12 General Discussion
a) Mayor's Choice
i) Rangeview/Pure Cycle/State Land Board litigation settlement was
discussed.
ii) District 1 Vacancy interview process was discussed.
b) Council Members' Choice
13 City Manager’s Report
14 Adjournment
MAYOR SIERRA MOVED TO ADJOURN. The meeting adjourned at 9:01 p.m.
City Clerk
Page 8 of 8
Docusign Envelope ID: 809BE7C4-8B2C-4F4C-85C9-EC5FCD09B27C