City of Cambridge Regular City Council Meeting Tuesday January 2, :30 P.M.

Similar documents
City of Cambridge Regular City Council Meeting Monday May 7, :30 P.M.

CITY OF BROKEN BOW CITY COUNCIL AGENDA April 23, 6:00 PM Broken Bow Library 626 South D Street, Broken Bow, NE

CITY OF BROKEN BOW CITY COUNCIL AGENDA March 12, 6:00 PM City Hall Main Floor Conference Room 314 South 10 th Avenue, Broken Bow, NE

CITY OF BROKEN BOW CITY COUNCIL AGENDA January 8 th, 6:00 PM City Hall Main Floor Conference Room 314 South 10 th Avenue, Broken Bow, NE

CITY OF BROKEN BOW CITY COUNCIL AGENDA March 13 th, 12:00 NOON City Hall Council Chambers 314 South 10 th Avenue, Broken Bow, NE

City of Bancroft Regular Council Meeting August 8, :00 PM. Mayor Johnson opened the meeting at with the Pledge of Allegiance at 7:00 PM.

REGULAR MEETING OF THE CITY COUNCIL OF WORLAND, WYOMING January 6, 2015

A. Call to Order. C. Roll Call. D. Pledge of Allegiance

MINUTES APPROVED. Chairman of the Board, Capek approved the minutes of the July 26, 2011 Board meeting. USDA WILDLIFE

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

Deuel County Commissioner Meeting June 5, 2018

CITY OF BROKEN BOW CITY COUNCIL AGENDA February 26, 6:00 PM City Hall Main Floor Conference Room 314 South 10 th Avenue, Broken Bow, NE

CITY OF BROKEN BOW CITY COUNCIL AGENDA September 25 th, 12:00 PM NOON City Hall Council Chambers 314 South 10 th Avenue, Broken Bow, NE

PROCEEDINGS OF THE SUTTON CITY COUNCIL REGULAR MEETING

PUBLIC FORUM: No one present spoke.

MINUTES APPROVED. Chairman of the Board, Neiman declared the minutes from the March 26, 2019 meeting approved as presented.

CITY COUNCIL AGENDA Tuesday, January 2, 2018 at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER

COUNCIL. December 12, 2011 at 7:00 o clock P.M.

CITY COUNCIL AGENDA Tuesday, March 5, 2019 at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER

CITY COUNCIL AGENDA Tuesday, January 3, 2017, at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER

MINUTES FEE REPORTS. Cerny moved and Johnson seconded the motion to approve the April 2017 fee reports as presented:

POLK COUNTY AVIATION AUTHORITY ANKENY, IOWA

MINUTES OF WELLS CITY COUNCIL MEETING OF APRIL 10, 2018

CITY OF BLUE SPRINGS, MISSOURI MINUTES OF A CITY COUNCIL MEETING NOVEMBER 5, 2007 AGENDA

A regular meeting of the Mayor and the City Council of O'Neill was held at the City Hall in said City on the 5th day of March, 2018 at 7:30 P.M.

Deuel County Commissioner Meeting June 20, 2018

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY December 4, 2018

The regular meeting of the Dassel City council was called to order by Mayor Hungerford at 7:00 p.m. on April 17, 2017 at the Dassel City Hall.

FRANZEN FAMILY USED CITY MOWER $ 6,000.00

Hiram Township. Hiram Township Trustees Meeting Minutes. December 6, 2016 at 7:00 PM at Hiram Township Townhall

CITY OF WILDER, KENTUCKY INCOMING CORRESPONDENCE

Members Present: Jerrod Roberts, Kenneth Dennis, Daniel Barnes, Jason Zaloudik, Andi Neaves Members Absent: None

Minutes of the Regular Meeting of the City Council of the City of Manchester Monday, March 26, 2018

RECORD OF CITY COUNCIL PROCEEDINGS CITY OF TRENTON, MICHIGAN CITY OF TRENTON, MICHIGAN REGULAR MEETING OCTOBER 7, 7

Minutes of Council Meeting City of Minden, Nebraska October 15, 2018

Regular Meeting Shell Rock City Council December 11, 2017

CITY OF BROKEN BOW CITY COUNCIL AGENDA July 10 th, 12:00 PM NOON City Hall Council Chambers 314 South 10 th Avenue, Broken Bow, NE

RICHARDSON COUNTY BOARD OF COMMISSIONERS DECEMBER 13, 2011

CITY OF CUSTER CITY COUNCIL PROCEEDINGS- REGULAR SESSION JANUARY 25 th, 2010 Mayor Harold D. Stickney called to order the second regular meeting of

BOARD OF FIRE COMMISSIONERS DISTRICT NO. 1 BRICK TOWNSHIP MINUTES OF MEETING HELD ON MAY 1, 2O12

Minutes Hurley City Council Regular Meeting Monday, December 11, 2017

Sangerville Board of Selectmen Minutes SELECTMEN S MEETING MINUTES April 28, :30 pm Town Hall Community Room

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS MAY 12, 2014 ALBION, NEBRASKA

MINUTES OF WELLS CITY COUNCIL MEETING OF JULY 11, 2017

Members action as necessary on closed session items. 12 Future agenda items Members 13 Next meeting date Members 14 Adjourn Members

MINUTES APPROVED. Chairman of the Board, Neiman approved the minutes of the August 28, 2018 Board meeting. FEE REPORTS

Motions are tagged in bold. Meetings are recorded to facilitate preparation of minutes.

Regular Meeting Shell Rock City Council February 6, 2018

Minutes of the Public Hearing City of Polo, Ogle County, Illinois November 19, 2018

MINUTES MULTI-JURISDICTIONAL HAZARD MITIGATION PLAN

City Council Minutes City of Palmer, Alaska Regular Meeting July 24, 2007

WEST FRANKFORT REGULAR COUNCIL MEETING TUESDAY, NOVEMBER 24, 2015

City of Wright City Board of Aldermen Meeting Minutes Thursday, January 9, 2014

MINUTES BOARD OF ALDERMEN MEETING THURSDAY, NOVEMBER 16, 2017

Council Chamber November 26, 2018 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING

CITY COUNCIL MINUTES FEBRUARY 11, 2014

Hiram Township. Hiram Township Trustees Regular Meeting Minutes. November 20, 2018 at 7:00 PM, Hiram Township Townhall

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM

b. Idaho Department of Environmental Quality Grant update from Greg Tankersley Tankersly gave a brief presentation on the DEQ grant update.

City Council Meeting City Hall Paullina, Iowa April 1, 2013

CITY OF BROKEN BOW CITY COUNCIL AGENDA August 28 th, 12:00 PM NOON City Hall Council Chambers 314 South 10 th Avenue, Broken Bow, NE

BRADSHAW DAYS. OPEN GYM SAT- URDAYS FROM 9:30AM TO 11:30 at the Community Center.

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING

AGENDA 22, E.

City Council Meeting City Hall Paullina, Iowa May 4, 2015

City Council Meeting City Hall Paullina, Iowa July 6, 2015

CITY COUNCIL CITY OF LEXINGTON LEXINGTON, NEBRASKA

MINUTES APPROVED. Chairman of the Board, Neiman approved the minutes of the August 8, 2017 Board meeting. REGIONAL PREVENTION COORDINATION UPDATE

VILLAGE OF MILAN COUNCIL MEETING March 5, 2018 Milan Municipal Building 5:30 P.M. AGENDA

Minutes. Council members in attendance were Paul Mann, Jason Andrews, and Mike LeClere. Council members absent were John Stuelke and Traer Morgan.

Village of Luck Board Meeting Wednesday, July 11 th, 2018 Luck Village Hall 401 S. Main St. 7:30pm

WAYNESVILLE CITY COUNCIL MARCH 16, :00 P.M. MINUTES

July 2, 2015 Regular Meeting Public Hearing Ordinance #673 International Building Codes

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

MINUTES APPROVED. Chairman of the Board, Cerny declared the minutes of the November 12, 2013 Board meeting were approved as presented.

BOROUGH OF AVALON REGULAR COUNCIL MEETING February 20, 2018

Commissioner Ferguson moved, seconded by Commissioner Bosley approve the agenda as amended. Roll Call: Yes. Motion Carried.

RUSH FIRE DISTRICT BOARD OF FIRE COMMISSIONERS 1971 Rush-Mendon Road, Rush, New York Unapproved Minutes October 16, 2018

Approval of the Minutes: Public Comment: None

PIKE COUNTY BOARD MEETING MINUTES JANUARY 23, 2017

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

VILLAGE OF SULLIVAN PO BOX 6 SULLIVAN, WISCONSIN (262)

CITY OF BROKEN BOW CITY COUNCIL AGENDA January 22 nd 6:00 PM City Hall Main Floor Conference Room 314 South 10 th Avenue, Broken Bow, NE

Unofficial Minutes of the Village Of Jefferson. Minutes will be presented to Council at the September 21, 2015 Council Meeting.

MINUTES FREMONT HILLS BOARD OF ALDERMEN THURSDAY, AUGUST 21, 2014

RICHARDSON COUNTY BOARD OF COMMISSIONERS SEPTEMBER 10, 2013

Atchison County Commisssion Meeting. Atchison County Courthouse 423 North 5th St Atchison, Kansas [December 13, 2016] AGENDA

MINUTES August 4, 2015 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING. CLOSED SESSION: Please refer to separate Special Meeting minutes.

Urbandale City Council Minutes April 25, 2017

PRESIDENT OF COUNCIL SAM HITCHCOCK ANNOUNCED THAT TREASURER, DAVE JOHNSON WAS EXCUSED FROM TONGHT S COUNCIL MEETING.

KILMARNOCK TOWN COUNCIL Monday, May 18, 2015 Town Hall Kilmarnock, VA. Regular Meeting Minutes

FEE REPORTS. Mueller moved and Noel seconded the motion to approve the fee reports for July 2017 as follows:

JACKSON CITY COUNCIL Minutes from March 26, :00 p.m. Regular Session

MINUTES. City Council of the City of Jeffersonville Monday, August 12, 2013, 6:00 p.m. City Hall, Jeffersonville, GA

RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting

October 4, Harriet Rosenthal, Mayor Alan Farkas Thomas Jester Robert Nadler Dan Shapiro Barbara Struthers

CITY OF NORFOLK, NEBRASKA

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida

City of Lewiston, Minnesota City Council Meeting Minutes May 11, 2016

Transcription:

71 City of Cambridge Regular City Council Meeting Tuesday January 2, 2018 6:30 P.M. Pursuant to notice posted in the city office and published in the Cambridge Clarion, Thursday December 28, 2017, the Cambridge City Council met for regular meeting at the Cambridge Community Building, convening at 6:30 P.M. Present were Mayor Mark Harpst, City Council Members Tom McCarville, Derek Raburn, Keith Luedders, Jeff Ommert and Vernita Saylor. Absent was City Council Member Tony Groshong. City Staff present were Kandra Kinne, City Clerk/Treasurer, Dave Houghtelling, Utility Supervisor, City Attorney Tom Patterson and Diane Henderson Economic Development Director. Also present from the Cambridge Fire Department were Delaine Soucie and Chris Rich. Mayor Harpst opened the meeting with the Pledge of Allegiance. Mayor Harpst announced the open meeting law is posted on the east wall of the meeting room and available for public inspection. KENO Election Tom Patterson reported he is working on the ballot language with regard to changes in State Statute since the previous KENO Election. Fire Equipment Loan Agreement Delaine Soucie and Chris Rich were present to answer questions about the proposed purchase of SCBA Gear for the Fire Department. They are proposing the purchase

72 of 10 sets of gear to replace SCBA purchased about five years ago. The total cost is $53,464.35. The Fire Department proposes to make a down payment of $10,500 from their golf funds. Chris Rich demonstrated the gear they are proposing to purchase. Delaine and Chris explained the problems they are having with the current gear they have with needs to have repairs, the company is slow in providing repairs and some gear has been at the company for repair for up to six months. They stated they would purchase demo packs with a 13 year warranty still left on the packs. Delaine and Chris also discussed some of the condition and age of trucks that need to be replaced, problems they are having with getting equipment in the existing fire barn. Chris Rich signed a conflict of interest statement for the City. The City Council asked for an additional bid. The item would be tabled until the meeting on January 17 with the Rural Fire Board. Managers Application Cross Creek Golf Links Liquor License. The City Council reviewed the application submitted. Vernita Saylor stated the motion, seconded by Derek Raburn, to approve the Managers Application for Cross Creek Golf Links Liquor License. On roll call vote Tom McCarville, Derek Raburn, Keith Luedders, Jeff Ommert and Vernita Saylor voted yes, none voted no and Tony Groshong was absent and not voting. Motion carried unanimously by City Council Members present. General Store Contract/Rent. Vernita Saylor made the request on behalf of the General Store Board to reduce the rent paid by the General Store to the City. The City Council reviewed costs for Insurance and property taxes and miscellaneous repairs. Tom McCarville stated the motion, seconded by Vernita Saylor to reduce the rent $450.00 per month. The City Council held discussing about ongoing costs for the City. Tom McCarville amended his motion that the rent would be $400.00 for the first six months of 2018 and return to the $600.00 per month for the last six months of 2018, seconded by Vernita Saylor. On roll call vote Derek Raburn, Keith Luedders, Jeff Ommert, and Tom McCarville voted yes, none voted no, Tony Groshong was absent and not voting and Vernita Saylor abstained. Motion carried. Economic Development Report Diane asked when the Remonstrance period would begin on the downtown center. Tom Patterson reported it would be on the agenda for the next City Council Meeting. Diane reported she is preparing an annual LB840 report and has been finishing the website and the website will go live later this week. Utility Supervisor Report Dave Houghtelling reported in the previous week a power pole was hit by a pickup in the North part of town. City Staff and Twin Valley Public Power worked during the night to restore power to residences. Dave would prepare a bill for the pickup owner. Dave discuss concerns he had with activity around the pickup while powerlines were down and laying over the pickup. Dave is asking for more assistance from the Furnas County Sheriff to clear the area when this happens. The staff has had power outages two more times in the last week. City Clerk/Treasurer Report Kandra reported Cobblestone Inn and Suites is requesting $7,641.64 from the Furans County Visitors Committee Improvement Fund to construct an outdoor area that is sheltered with a roof and a northern windbreak. It will be located on the edge of the Cobblestone Inn and Suites. It will provide an outdoor area for guests. The City would be the pass through agency for the funding. The City Council received a copy of the application. Derek Raburn stated the motion, seconded by Jeff Ommert to approve the application to the Furnas County Visitors Committee Improvement Fund in the

73 amount of $7,641.64 for Cobblestone Inn and Suites to construct an outdoor shelter area for guests. On roll call vote Keith Luedders, Jeff Ommert, Vernita Saylor, Tom McCarville and Derek Raburn voted yes, none voted no and Tony Groshong was absent and not voting. Motion carried unanimously by City Council Members present. Consent Agenda Minutes of December 18, 2017 and December 27, 2017 and claims report. Jeff Ommert stated the motion, seconded by Vernita Saylor to approve the minutes of December 18, 2017, December 27, 2017 and the claims report. On roll call vote Jeff Ommert, Vernita Saylor, Tom McCarville, Derek Raburn and Keith Luedders voted yes, none voted no and Tony Groshong was absent and not voting. Motion carried unanimously by City Council Members present for the minutes of December 18, 2017, December 27, 2017 and the following claims: City of Cambridge Claims Report Check No. Vendor/ For Amount Dept. Total Combined Utility: 29665-29671 Payroll 8,273.35 29672 Customer Refund 47.27 29673 NMC Exchange, Air Compressor 8,250.00 29674 Payroll 200.00 29675 Cambridge Post office, Postage 231.04 29676 Ag Valley, Fuel 228.43 29677 American Electric, Supplies 149.00 26678 Aramark, Mats 167.43 29679 Bartley Lumber, Supplies 22.70 26780 Besler Industries, Rebate 2,920.00 29681 BIC, Purchased Water 2,072.40 29682 Cambridge General Store, Supplies 38.24 29683 Cambridge Post office, Postage 250.00 26684 Cambridge Telephone, Rebate 360.00 29685 Data technologies, Forms 187.68 29686 Dutton- Lainson, Supplies 732.07 29687 Eakes Office, Supplies 323.90 29688 Employee Debit Card, Supplies 59.97 29689 Hometown Leasing, Copier Lease 436.20 29690 Employee Flex Spending 1,392.25 29691 League, Registration 170.00 29692 Lord's, Supplies 250.00 29693 Nebraska U C Fund, Tax 1.46 29694 NMC Exchange, Repairs 82.39 29695 Ommert Tech, Computer Lease 333.61 29696 One Call Concepts, Locates 29.88

29697 Schaben Sanitation, Trash Fee 385.23 29698 Sewer Improvement, Transfer 1,000.00 29699 Southwest Farm & Auto, Repairs 10.23 29700 Water System Extension, Transfer 1,083.33 ACH City of Cambridge, Utility 3,270.50 ACH Black Hills Energy, Utility 647.35 ACH IRS, With holdings 3,080.93 ACH Nebr. Dept. Revenue, State With holdings 966.02 37,652.86 City Account (General Fund) 45306 NMC Exchange, Air Compressor 2,750.00 45307 Museum Project 2,000.00 45308-45312 Payroll 1,000.00 45313 void 45315 Waypoint Bank, Loan Payment 1,545.00 45316 Ag Valley, Fuel 135.05 45317 Aramark, Mats 23.55 45318 Baker & Taylor, Books 315.80 45319 Cambridge General Store, Supplies 28.49 45320 Cambridge General Store, Supplies 113.86 45321 Cambridge Supermarket, Supplies 35.21 45322 Courtney Stanton, Supplies 13.87 45323 DEMCO, Supplies 97.99 45324 Employee Debit Card, Supplies 399.00 45325 Fire/Ambulance, Transfer 1,507.25 45326 Follett Software, Support 1,569.45 45327 Furnas County Treasurer, Inter-local contract 4,688.00 45328 Intellicom, Support 751.10 45329 Jay Sayer, Rent 150.00 45330 Kandra Kinne, Mileage 99.62 45331 Maria Downer, Supplies 40.39 45332 Matheson Tri Gas, Supplies 90.60 45333 Nebraska U C Fund, Tax 54.73 45334 Ommert Tech, Computer Lease 91.92 45335 Physico Control, Supplies 369.00 45336 Readers Digest, Subscription 19.98 45337 River Valley Services, Repairs 1,225.64 45338 Sandy Fire, Supplies 201.11 45339 Southwest Farm & Auto, Repairs 79.85 45340 The Magnolia Journal, Subscription 20.00 45341-45380 Payroll 19,002.02 ACH City of Cambridge, Utility 4,248.67 74

75 ACH Black Hills Energy, Utility 592.68 ACH IRS, With holdings 33.13 ACH IRS, With holdings 165.70 ACH Nebr. Dept. Revenue, State With holdings 27.27 ACH IRS, With holdings 791.47 ACH IRS, With holdings 2,447.12 46,724.52 Ambulance Bond 316 First Central Bank, Payment 12,203.31 12,203.31 LB840 3741 Payroll 1,282.60 3742 David Trompke, Façade Grant 1,234.39 3743 Hair Company, Façade Grant 469.00 3744 Cambridge General Store, Supplies 1.98 3745 Employee Debit Card, Supplies 104.37 3746 Lord's, Supplies 44.25 3747 Firespring, Support 150.00 3748 Melissa Jackson, Promotions 287.50 ACH IRS, With holdings 356.19 ACH Nebr. Dept. Revenue, State With holdings 91.02 4,021.30 Employee Debit Card: ACH Mark's Pharmacy, Supplies 8.21 ACH Corner Café, Meal 40.76 ACH JACO Analytical, Postage 11.00 ACH Facebook Notifications 104.37 ACH Cambridge Post office, Postage 26.45 190.79 Employee Health: 812-815 Deductibles 525.34 525.34 Golf Course Improvement 342 Cambridge Golf club, donation 1,000.00 1,000.00 Community Building 333 Scott tenbensel, Refund 30.00 30.00 Total 102,348.12 102,348.12 Executive Session Keith Luedders stated the motion, seconded by Tom McCarville, to go into executive session at 8:36 P.M. for personnel. On roll call vote Vernita Saylor, Tom McCarville, Derek Raburn, Keith Luedders and Jeff Ommert voted yes, none voted no and Tony Groshong was absent and not voting. Motion carried unanimously by City Council Members present. Tom McCarville stated the motion, seconded by Derek Raburn, to return to regular session at 9:05 P.M. On roll call vote Tom McCarville, Derek Raburn, Keith Luedders, Jeff Ommert and Vernita Saylor voted yes, none voted no and Tony Groshong was absent and not voting. Motion carried unanimously by City Council Members present.

76 Mayor Harpst stated the only item discussed in executive session was personnel and no decision were made in executive session. The next regular meeting is Monday January 15, 2018. Tom McCarville stated the motion, seconded by Vernita Saylor to adjourn at 9:06 P.M. On roll call voted Derek Raburn, Keith Luedders, Jeff Ommert, Vernita Saylor and Tom McCarville voted yes, none voted no and Tony Groshong was absent and not voting. Motion carried unanimously by City Council Members present. Attest: Kandra J. Kinne, City Clerk/Treasurer Mark Harpst, Mayor