Loading...
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