CITY OF FORT ATKINSON City Council Minutes ~ November 7, 2017

Similar documents
CITY OF FORT ATKINSON City Council Minutes ~ April 17, 2018

CITY OF FORT ATKINSON City Council Minutes ~ January 17, 2017

CITY OF FORT ATKINSON City Council Minutes ~ October 4, 2016

CITY OF FORT ATKINSON City Council Minutes ~ October 18, 2016

Unofficial Minutes until approved by the Town Board

Moved by Kubichka, seconded by Hilton and carried to approve the minutes of the council meeting held on 2/06/2018.

CITY OF FORT ATKINSON City Council Minutes ~ April 19, 2016

Councilman Barbier Councilman Prendiville Councilman Rutledge Councilman Suess (arrived at 7:03 p.m.)

CITY OF FORT ATKINSON City Council Minutes ~ March 21, 2017

TOWN OF RUBICON CODE OF ORDINANCES TABLE OF CONTENTS. Page

CITY OF FORT ATKINSON City Council Minutes ~ July 19, 2016

Motion was made by Commissioner Robbins and seconded by Commissioner Laughter to amend the agenda. The motion was approved 3-0.

Public Hearing Ordinance No. 457 Appliances, Tires, and Other Large Article Items. November 5, 2013

Village Board Meeting Minutes June 11, 2018

CITY OF FORT ATKINSON City Council Minutes ~ September 6, CALL MEETING TO ORDER. Pres. Pro Tem Hartwick called the meeting to order at 7:00 pm.

CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL OPEN MEETING COMPLIANCE CHECK APPROVAL OF AGENDA SEQUENCE

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

Unofficial Minutes until approved by the Town Board

Moved by Schmitzer, seconded by Kubichka and carried to approve the minutes of the council meeting held on 1/17/2017.

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

INTRODUCTION OF ELECTED OFFICIALS

CITY OF FORT ATKINSON City Council Minutes ~ March 1, 2016

Agenda Item Number 2 being: CONSENT DOCKET:

CITY OF CAMERON MINUTES FEBRUARY 6, 2012

TOWN Of ST. CROIX FALLS. Polk County, Wisconsin. Resolution 15-03

COUNCILWOMAN SEAMAN REQUESTED THAT DISCUSSION ABOUT THE SEPTIC SYSTEM AND RENTAL OF THE TOWN HALL BE ADDED TO THE AGENDA

TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018

A G E N D A SEPTEMBER 9, REGULAR MEETING R :30 P. M. A

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

ALLIANCE CITY COUNCIL

CHAPTER 11 ALCOHOL BEVERAGES

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF DECEMBER 1, 2016

MRS. REBECCA HITCHCOCK, COUNCILWOMAN. BOARD MEETING: The regular town board meeting was called to order by Evelyn Wood, Supervisor.

Unofficial Minutes until approved by the Town Board

Supervisor: Mark C. Crocker. Also present: Brian D. Seaman, Town Attorney, Robert Klavoon, Town Engineer and Judith Newbold, Town Clerk.

CITY OF FORT ATKINSON City Council Minutes January 5, 2016

Approve Agenda. Motion made by Parent, seconded by Emmerich to approve the agenda. All voting aye, motion carried.

LUNENBURG COUNTY BOARD OF SUPERVISORS CENTRAL HIGH SCHOOL, ROOM 104 VICTORIA, VIRGINIA. Minutes of May 8, 2014 Meeting

PRESIDENT OF COUNCIL, JOEL DAY ANNOUNCED COUNCIL MEMBER, MR. JOHN ZUCAL, IS EXCUSED FROM TONIGHT S COUNCIL MEETING

TOMS RIVER MUNICIPAL UTILITIES AUTHORITY Meeting Number Twelve Hundred One

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

DEPARTMENT OF WATER SUPPLY COUNTY OF HAWAI I WATER BOARD MEETING AGENDA

Please note: Minutes are unofficial until approved by the Common Council at the next regularly scheduled meeting.

Dover City Council Minutes of May 5, 2014

TOWN OF RANGELEY. SELECTMEN S TOWN MEETING WARRANT June 12, 2018

MINUTES OF A REGULAR MEETING OF THE MARCELINE CITY COUNCIL March 21, 2017

APPENDIX A CHARTER ORDINANCES

CITY COUNCIL MEETING AGENDA CITY COUNCIL CHAMBERS 109 E. OLIVE STREET, BLOOMINGTON, IL MONDAY, JUNE 12, 2017; 7:00 P.M.

Mayor & Council, Borough of Mantoloking Council Regular Business Meeting December 18, 2018

REGULAR MEETING AGENDA MAYOR AND COUNCIL July 16, 2015

COMMITTEE SESSION ************************************************************** ************************************************************* AGENDA

The following are subject to modification and are not official minutes until approved by the Governing Body.

MINUTES TOWN OF SALEM REGULAR MEETING OF THE BOARD OF SUPERVISORS Monday, March 12, :00 P.M. Diann Tesar

TOWN OF CROMWELL TOWN COUNCIL REGULAR MEETING WEDNESDAY APRIL 8, :00 PM TOWN HALL ROOM 224/5 MINUTES

SOLON CITY COUNCIL May 15, :00 P.M. The Solon City Council met at City Hall on the above date and time.

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ANNUAL MEETING

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING SEPTEMBER 4, 2018

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

Wickliffe City Council Meeting March 14, 2016

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016

DUNDAS CITY COUNCIL Regular Meeting Minutes Monday, August 14, :00 P.M. Not Approved

City of Baraboo Council Minutes May 22, 2018 Volume 41 Page #541

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

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS February 17, 2009

PRESENT: Chair David Pfeiffer, Supervisor Eric Olson, Supervisor Doug Larsson, Supervisor Jay Damkoehler and Clerk/Treasurer Pili Hougan.

CITY OF GLENDALE -- COMMON COUNCIL August 13, 2018

CHAPTER 9 PEACE AND ORDER 9.02 VIOLATIONS OF ALCOHOL BEVERAGE LAWS BY UNDERAGE PERSONS 9.05 OFFENSES AGAINST STATE LAWS SUBJECT TO FORFEITURE

LYON COUNTY ADMINISTRATIVE POLICIES AND PROCEDURES

City of Stevens Point REGULAR COUNCIL MEETING. Mayor Andrew J. Halverson, presiding

Public Hearing Ordinance 443 Amending West Salem Fire Protection District Ordinance. March 20, 2012

MASSILLON CITY COUNCIL CITY OF MASSILLON, OHIO TONY M. TOWNSEND, PRESIDENT AGENDA THERE ARE NO PUBLIC HEARINGS TONIGHT

The following members were present: R. Lynette Laughter, Chairman Mark Gibson, County Administrator

Minutes. Common Council Meeting. March 23, 1999

FEBRUARY 2, PRAYER AND PLEDGE OF ALLEGIANCE Mayor Browning offered a prayer and led the pledge of allegiance.

City Council Regular Meeting July 14, 2015

EAU CLAIRE CITY COUNCIL AGENDA TUESDAY, APRIL 24, 2018 CITY HALL COUNCIL CHAMBER PLEDGE OF ALLEGIANCE AND ROLL CALL CONSENT AGENDA CONSENT RESOLUTION

COUNCIL OF THE CITY OF DIXON, ILLINOIS REGULAR COUNCIL MEETING COUNCIL CHAMBERS - CITY HALL TUESDAY - JANUARY 19, :30 P.M.

INFORMATION SYSTEMS COMMITTEE

City of Casey. A Small Town with a Big Heart REGULAR MEETING OF THE CITY COUNCIL WEDNESDAY FEBRUARY 21 ST, :00 P.M

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

PLAINFIELD MUNICIPAL UTILITIES AUTHORITY. Minutes of a Board of Commissioners Regular Meeting Tuesday, December 10, 2013

Mayor Vulich introduced Interim City Administrator Dick Schrad. He advised the Council that Mr. Schrad would begin his duties on November 9, 2016.

CITY OF FORT ATKINSON City Council Minutes ~ December 15, 2015

CITY OF ALTOONA, WI REGULAR COUNCIL MEETING MINUTES March 22, 2018

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: May 16, 2016 Time: 7:30 p.m.

2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE. No. 1 Constitutional Amendment Article X, Section 29

Approval of the Minutes: Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL Tuesday, January 9, 2018

CITY OF GLENDALE 2200 W. Bender Road Richard E. Maslowski Community Park David Hobbs Honda for the People Community Room Glendale, Wisconsin 53209

CITY COUNCIL MINUTES SEPTEMBER 29, 2015

Approval of the Minutes: Public Comment: None

City of Excelsior Hennepin County, Minnesota MINUTES EXCELSIOR CITY COUNCIL MEETING. Monday, October 21, Council Chambers. 7:00 p.m.

Present: Ms. Mary Frances Sabin. Also present:

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

REGULAR SESSION. Mr. Roberts moved, seconded by Ms. Owen to approve the consent agenda. Motion carried. All present voted in favor of the motion.

CITY OF IOWA FALLS REGULAR MEETING MAY 21, 2012

TOWN OF BINGHAMTON TOWN BOARD February 20, 2014

CITY OF CAMERON MINUTES MAY 6, 2013

CODE OF ORDINANCES CITY OF NEILLSVILLE, WISCONSIN ORDAINED AND PUBLISHED BY AUTHORITY OF THE COMMON COUNCIL

REGULAR MEETING OF THE KENNER CITY COUNCIL OCTOBER 6, :00 P.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M.

Transcription:

CITY OF FORT ATKINSON City Council Minutes ~ November 7, 2017 CALL MEETING TO ORDER. Pres. Becker called the meeting to order at 7:00 pm. ROLL CALL. Present: Cm. Kotz, Cwmn. Gehred, Cm. Lescohier, Cm. Hartwick and Pres. Becker. Also present City Manager, City Attorney, City Clerk/Treasurer and City Engineer. APPROVAL OF MINUTES OF OCTOBER 17, 2017 REGULAR COUNCIL MEETING AND OCTOBER 24 AND 25, 2017 BUDGET WORKSHOPS. Cm. Kotz moved, seconded by Cwmn. Gehred to approve the minutes of October 17, 2017 regular City Council meeting and of October 24 and October 25, 2017 Budget Workshops. Motion carried. PUBLIC HEARINGS PUBLIC COMMENT PETITIONS, REQUESTS AND COMMUNICATIONS a. Request by Drift Skippers Snowmobile Club to mark trail in Klement Business Park. Manager Trebatoski reviewed the annual request since 2009. No concerns were shared. Cm. Hartwick moved, seconded by Cm. Lescohier to approve the request by Drift Skippers Snowmobile Club to mark trail in Klement Business Park. Motion carried. RESOLUTIONS AND ORDINANCES REPORTS OF OFFICERS, BOARDS AND COMMITTEES a. Appointment of Mary Zentner and Cynthia Holt to Sex Offender Residence Board for two-year terms. b. Appointment of Councilman Hartwick to Sex Offender Residence Board. c. Appointment of Valbon Beqiri to Tourism Commission to complete term to 2018. Cm. Lescohier moved, seconded by Cm. Kotz to appoint Mary Zentner and Cynthia Holt to Sex Offender Residence Board for two-year terms, to appoint Cm. Hartwick to Sex Offender Residence Board and to appoint Valbon Beqiri to Tourism Commission to complete term to 2018. Motion carried. d. Minutes of License Committee meeting held October 17, 2017. e. Minutes of Historical Society Board meeting held September 21, 2017. f. Minutes of Planning Commission meeting held October 24, 2017. g. Minutes of Finance Committee meetings held September 21, 2017 and October 3, 2017.

h. Building, Plumbing and Electrical Permit Report for October, 2017. Cm. Hartwick moved, seconded by Cm. Kotz to accept and file the reports of Officers, Boards and Committees. Motion carried. UNFINISHED BUSINESS a. Recommendation from License Committee to approve Class B Intoxicating Liquor and Class B Fermented Malt Beverage for Sanctuary at Central Coast, 1905-1915 Central Coast Lane with contingencies. Clerk Ebbert reviewed the recommendation from the License Committee to request a submission from Sanctuary at Central Coast with their annual alcohol license renewal to include a statement acknowledging the 300 indoor permanent seats. Cwmn. Gehred moved, seconded by Cm. Hartwick to approve Class B Intoxicating Liquor and Class B Fermented Malt Beverage license for Sanctuary at Central Coast 1905-1915 Central Coast Lane with the requirement to submit an annual statement confirming the 300 indoor permanent seating with the annual renewal of the alcohol license. Motion carried. b. Recommendation from Finance Committee to approve two-year contract with Wisconsin Professional Police Association. Manager Trebatoski reviewed the contract negotiations that transpired between the Finance Committee and WPPA. The two year contract covers 2018 through 2019. Cm. Lescohier moved, seconded by Cm. Hartwick to approve the recommendation from the Finance Committee to approve two-year contract with Wisconsin Professional Police Association. Motion carried on a roll call vote. NEW BUSINESS a. Review and approve purchase of combination jetter vacuum truck as budgeted. Public Works Superintendent Kent Smith was present to review the quotes for the capital outlay budgeted item. This is for a combination jetter vacuum unit mounted on a new tandem axle truck chassis, 2018 International 7500 SBA 6x4 chassis. The quote from Bruce Equipment exceeds the $325,000 budgeted amount. There are additional funds available from the Sanitary Sewer Equipment Replacement account to cover the overage. It is also requested to upgrade the truck camera system to include side cameras for an additional $900. The quote for a Vactor 2100 Plus installed on a 2018 International 4500 6x4 chassis with the guaranteed trade-in allowance is $347,975. The side cameras are an additional $900 and the estimated licensing and registration is $100. This totals $348,975. Cm. Kotz moved, seconded by Cwmn. Gehred to approve the purchase of combination jetter vacuum truck from Bruce Equipment at a total price of $377,975 with guaranteed trade-in of $30,000 for a final cost of $347,975 and the option of using Wisconsin Surplus. Motion carried on a roll call vote. b. Review and approve purchase of ortho-phosphate analyzer for Wastewater Utility as budgeted.

Wastewater Supervisor Paul Christensen presented the quotes for the purchase of an orthophosphate analyzer. The capital budget includes $21,000 for this purchase. Three quotes were received with the lowest from YSI Represented by Mulcahy Shaw Water of Cedarburg in the amount of $21,920.50. The overage amount will be supplemented with monies not used in the CIP as computer replacement was not necessary this year. Cm. Lescohier moved, seconded by Cm. Kotz to approve the purchase of ortho-phosphate analyzer for Wastewater Utility from YSI Represented by Mulcahy Shaw Water not to exceed $21,920.50. Motion carried on a roll call vote. c. Review and approve Intergovernmental Agreement continuing the Jefferson County Economic Development Consortium. Manager Trebatoski reviewed the agreement that expired at the end of 2016. A five year contract was reviewed. The JCEDC which includes communities within the county was founded in 2003 to drive economic development. The annual cost for 2017-2021 is $1.50 per resident. For 2017, the amount the City paid was $18,662. Our population estimate decreased and therefore our amount for next year will be $18,605. Funding was included in the 2018 budget. The agreement is a one year commitment and we have the option to withdraw from the consortium each year with proper notice. Cm. Hartwick moved, seconded by Cm. Lescohier to approve the Intergovernmental Agreement continuing the Jefferson County Economic Development Consortium in the amount of $18,605. Motion carried on a roll call vote. d. Request by Heart of the City for letter of support to join the Connect Communities Program. Cwmn. Gehred excused herself from the Council discussion after she introduced the request for a letter of support. The Heart of the City had met with the Wisconsin Economic Development Corporation (WEDC) and the Wisconsin Economic Development Association (WEDA) when creating its Building Strength Conversations to encourage local incremental development. The conversations served as fundraisers for bringing the Incremental Development Alliance (IDA) to Fort Atkinson. The Heart of the City negotiated a cost of $4000 to bring IDA to the city. WEDC was interested in helping bring IDA to the city and will co-promote the workshop and was willing to pay the sponsorship free of $4000 if the City of Fort Atkinson would join connect communities. A letter of support is requested by the City to join Connect Communities. There is a $200 fee that will be paid by Heart of the City. Being a Connect Community would requires the applicant be willing to pay an annual fee, sign an annual program agreement, create reports, attend webinars and trainings and deploy LocateInWisconsin to market available properties. Cynthia Ficenec, Heart of the City requested Council support for the letter and touched on a few items the group is working on. Walt Christensen, Heart of the City thanked the Council and offered to address any questions of the Council. Frankie Fuller, Heart of the City thanked the Council in advance for their support.

Pres. Becker inquired on the application discussing incremental development. Beth Gehred referenced growth that is beneficial and discussed the trainings that are anticipated. Cm. Kotz asked what other benefits the City would experience from the membership. Beth Gehred replied with technical assistance through webinars and being linked in with other communities. Cm. Hartwick moved, seconded by Cm. Lescohier to provide a letter of support to join Connect Communities supporting the Heart of the City. Motion carried. Cwmn. Gehred abstained e. Review and approve bid and Rental Agreement for agricultural land lease at Airport. Engineer Selle reviewed the two bids submitted from William Schultz, $7,500/year and Paul Magnussen, $6,000/year. Cwmn. Gehred moved, seconded by Cm. Lescohier to approve bid and rental agreement for agricultural land lease at Airport with William Schultz be approved at $7,500/year. Motion carried on a roll call vote. f. Review and approve 911 Joint Powers Agreement with Jefferson County Sheriff s Department. Manager Trebatoski reviewed the annual agreement. Cm. Hartwick moved, seconded by Cwmn. Gehred to approve the 911 Joint Powers Agreement with Jefferson County Sheriff s Department. Motion carried. g. Review and approve 2018 Small Animal Collection Contract with Jefferson County Humane Society. Manager Trebatoski reviewed the annual contract with the Humane Society. There was a 3.2% overall increase however full payment of the contract in January will reveal only a 2% increase. Cm. Lescohier moved, seconded by Cm. Hartwick to approve the 2018 Small Animal Collection Contract with Jefferson County Humane Society, $32,118.59 with a discount $496.04. Motion carried on a roll call vote. MISCELLANEOUS a. Granting operator licenses. Cm. Kotz moved, seconded by Cm. Hartwick to approve the granting of operator licenses. Motion carried. b. Move into closed session pursuant to Section 19.85(1)(e) Wisconsin Statutes to consider the sale of public property and purchase of property. Cm. Lescohier moved, seconded by Cm. Kotz to move into closed session pursuant to Section 19.85(1)(e) Wisconsin Statutes to consider the sale of public property and purchase of property. Cm. Hartwick will remain for a portion of the closed session. Motion carried on a roll call vote to go into closed session at 8:00 pm.

Cm. Kotz moved to reconvene into open sessions, Cm. Lescohier seconded the motion and carried on a roll call majority vote. Reconvened at 8:32 pm. Cm. Lescohier moved to approve the offer to purchase property at 611 Grove Street. Seconded by Cm. Kotz. Motion carried on a roll call vote with Cm. Hartwick abstaining. CLAIMS, APPROPRIATIONS AND CONTRACT PAYMENTS a. Verified claims. Cm. Hartwick moved to approve the list of verified claims submitted by the Director of Finance and authorize payment. Motion seconded by Cm. Kotz and carried on a roll call vote. ADJOURNMENT Cm. Hartwick moved, seconded by Cm. Kotz to adjourn the meeting. Meeting adjourned at 8:36 pm. APPROVED: Michelle Ebbert, City Clerk/Treasurer PRESIDENT OF THE COUNCIL