Posted on

City council minutes

City of Medford Common Council Meeting Minutes Tuesday, December 3, 2019 6:00 PM Council Chambers, City Hall 639 South Second Street Medford, WI {Subject to Council Approval} Call to Order/Roll Call Mayor Mike Wellner called the meeting to order with the following members present Dave J. Brandner, Laura Holmes, Greg Knight, Peggy Kraschnewski, Christine Weix, Dave Roiger, and Clem Johnson. Alderperson Mike Bub was an excused absence. All vote tallies will be with the exception of Alderperson Bub’s vote.

Pledge of Allegiance

Alderperson Brandner began the meeting by leading the group in the reciting of the “Pledge of Allegiance”.

Open Meeting Law Compliance Mayor Wellner announced that this was an open meeting of the Common Council. Notice of this meeting was given to the public at least 24 hours in advance of the meeting by forwarding the complete agenda to the official City newspaper, The Star News, and to all news media that have requested the same as well as posting. Copies of the complete agenda were available for inspection at the City Clerk’s Office. Anyone desiring information as to forthcoming meetings should contact the City Clerk’s Office.

City Personnel Present

The following City personnel were present: City Clerk Ginny Brost, Coordinator/Public Works Director John Fales, Street & Water Superintendent Joe Harris, Treasurer Kevin Doberstein, and Building Inspector/Planner Bob Christensen. City Attorney Courtney Graff was an excused absence.

Visitors Present Visitors were: Don Watson-Star News, Hailey Fisher, Gabe Felix, Carter Waldhart, Jaydn Hughes, Lyza Brandner, Bea Brummer, Parker Crass, Matt Jensen, Autumn Krause, Shaniah Brandt, Colten Halopka, Bo Zick, Lexi Weiler, and Chasidy Yeager.

Citizens & Delegations Comments No citizens or delegations addressed the Council.

Minutes

Laura Holmes moved, Peggy Kraschnewski seconded a motion to approve the following minutes, and place the same on file in the Clerk’s Office: (1) October 15, 2019 Council Closed Session, (2) November 5, 2019 Council, and (3) November 5, 2019 Council Closed Session. All in favor: All Aye. Motion Carried.

Resolution Establishing the 2020 Municipal Tax Rate The Committee reviewed the proposed resolution that would establish the 2020 municipal tax rate. The comparison is shown below: - 2019 - 2020 - Difference State - $0 - $0 - $0 County - $8.37 - $8.71 - $0.34 City - $7.25 - $7.43 - $0.18 Medford Area School District $8.72 - $9.38 - $0.66 VTAE - $1.32 - $1.43 - $0.11 Subtotal-Gross Mill Rate $25.66 - $26.95 - $1.29 State Tax Credit - ($1.38) ($1.42) - ($0.04) 2019 Municipal Net Mill Rate $24.28 - $25.53 - $1.25 In 2019, the taxes on a $100,000 home were $2,427.64. In 2020, it is estimated that the taxes on a $100,000 home will be $2,553.46. This is an increase of $125.82. Greg Knight moved, Clem Johnson seconded a motion to suspend Council Rules #13A & 13B, and adopt Resolution #1867 that establishes the 2020 municipal tax rate as follows: State .....................................$0 County .............$0.0087078269 City ..................$0.0074360130 Medford Area School District............$0.0093777044 VTAE ...............$0.0014295200 Subtotal - Gross Mill Rate.........$0.0269510643 State Tax Credit ...........($0.0014164632) 2019 Municipal Net Mill Rate......... $0.0255346011 Roll Call Vote: Dave J. Brandner-Yes; Laura Holmes-Yes; Greg Knight-Yes; Peggy Kraschnewski-Yes; Christine Weix-Yes; Dave Roiger-Yes; Mike Bub-Absent; Clem Johnson- Yes (7 Yes; 0 No; 1 Absent) Motion Carried.

Mayoral Appointment Election Board

In accordance with Wisconsin Statute 7.30(1), Mayor Wellner submitted a list of names for the City’s Election Board. The new Board’s term will begin January 1, 2020 and end December 31, 2021.

Dave Brandner moved, Christine Weix seconded a motion to ratify the Mayor’s appointments to the Election Board as follows for the period beginning January 1, 2020 and ending December 31, 2021: Mary Beth Bormann, Barbara Born, Arlene Brusten, Pat Bucki, Elizabeth Emmerich, Mary Felix, Christine Finkler, Maggie Gebauer, Marcia Grissman, Barbara Grant, Brenda Hedlund, Cheryl Ketlhut, Jill Koenig, Wanda Lietzke, Kay Ludwig, Kathy McMurry, Jean Nuernberger, Louise Paul, Joyce Peterson, Laurie Peterson, Wendy Plawski, Cathy Retzer, Shirley Sloniker, Janice Smith, Lorna Spreen, Becky Tlusty, and Mary Williams. Roll Call Vote: Dave J. Brandner-Yes; Laura Holmes-Yes; Greg Knight-Yes; Peggy Kraschnewski- Yes; Christine Weix-Yes; Dave Roiger-Yes; Mike Bub-Absent; Clem Johnson-Yes (7 Yes; 0 No; 1 Absent) Motion Carried.

Mayoral Appointment Joint City/Rural Fire Commission - City Members Only Mayor Wellner would like to appoint the following individuals to serve as the City’s representatives on the Joint City/Rural Fire Commission for a one-year term that begins January 1, 2020 and ends December 31, 2020: Brenda Hedlund, Clem Johnson, Jeri Koester, Al Leonard, Scott Mueller, and Arlene Parent.

Laura Holmes moved, Peggy Kraschnewski seconded a motion to ratify the Mayor’s appointment of the following individuals to serve as the City’s representatives on the Joint City/Rural Fire Commission for a one-year term that begins January 1, 2020 and ends December 31, 2020: Brenda Hedlund, Clem Johnson, Jeri Koester, Al Leonard, Scott Mueller and Arlene Parent. Roll Call Vote: Dave J. Brandner-Yes; Laura Holmes-Yes; Greg Knight-Yes; Peggy Kraschnewski-Yes; Christine Weix-Yes; Dave Roiger-Yes; Mike Bub-Absent; Clem Johnson- Yes (7 Yes; 0 No; 1 Absent) Motion Carried.

Mayoral Appointment - Hotel/ Motel Room Tax Commission Mayor Wellner would like to appoint the following individuals to serve as the City’s representatives on the Hotel/Motel Room Tax Commission for a one-year term that begins January 1, 2020 and ends December 31, 2020: Mike Bub-Council Representative, Gary Jensen-Hotel/ Motel Industry Representative, James Stokes-Citizens Representative, and Jesse Lukewich-Citizen Representative.

Clem Johnson moved, Dave Roiger seconded a motion to ratify the Mayor’s appointment of the following individuals to serve as the City’s representatives on the Hotel/Motel Room Tax Commission for a one-year term that begins January 1, 2020 and ends December 31, 2020: Mike Bub-Council Representative, Gary Jensen-Hotel/ Motel Industry Representative, James Stokes-Citizen Representative, and Jesse Lukewich-Citizen Representative. Roll Call Vote: Dave J. Brandner-Yes; Laura Holmes-Yes; Greg Knight-Yes; Peggy Kraschnewski- Yes; Christine Weix-Yes; Dave Roiger-Yes; Mike Bub-Absent, Clem Johnson-Yes (7 Yes; 0 No; 1 Absent) Motion Carried.

Mayoral Appointment Spectrum Employer Business Cooperative Board Member On October 15, 2019, Council approved the City’s participation in the Spectrum Employer Business Cooperative for the purpose of health insurance. As a member, the City has one vote on any matters that come before the Board. Mayor Wellner would like to appoint the Mayor’s position to serve as the City’s voting member for a one-year term beginning January 1, 2020 and December 31, 2020.

Peggy Kraschnewski moved, Clem Johnson seconded a motion to approve the Mayor’s appointment the Mayor’s position to serve as the City’s representative on the Spectrum Employer Business Cooperative Board for the purpose of health insurance for one year with said term beginning January 1, 2020 and ending December 31, 2020. Roll Call Vote: Dave J. Brandner- Yes; Laura Holmes-Yes; Greg Knight-Yes; Peggy Kraschnewski- Yes; Christine Weix-Yes; Dave Roiger-Yes; Mike Bub-Absent; Clem Johnson-Yes (7 Yes; 0 No; 1 Absent) Motion Carried.

Amendment to the Wastewater Engineering Contract for a Facility Plan & Funding for the Same The Department of Natural Resources has notified the City that a facility plan will be needed to proceed with the Wastewater Treatment Plant project. Donohue & Associates, the City’s engineers, have submitted an agreement in the amount of $12,650.00 to prepare the required facility plan. The cost for this is available in the Wastewater Utility Budget.

Clem Johnson moved, Christine Weix seconded a motion to approve an amendment to the current Wastewater Treatment Plan project contract with Donohue & Associates (the City’s engineers), to include a Wastewater Treatment Plant Facilities Plan at a cost not-to-exceed $12,650.00 with the monies allocated from Wastewater Utility Budget. Roll Call Vote: Dave J. Brandner-Yes; Laura Holmes-Yes; Greg Knight-Yes; Peggy Kraschnewski-Yes; Christine Weix-Yes; Dave Roiger-Yes; Mike Bub-Absent; Clem Johnson- Yes (7 Yes; 0 No; 1 Absent) Motion Carried.

Issuance of Operator’s (Bartender’s) License(s) Dave Brandner moved, Greg Knight seconded a motion to approve the issuance of operator’s licenses to Nicole Fick for the period beginning December 4, 2019 and ending June 30, 2021. All in favor: All Aye. Motion Carried.

Coordinator’s Report

The Coordinator’s Report was as follows: (1) An update on Public Works projects was given. (2) An update on Electric Utility projects was given. (3) An update on Wastewater Utility projects was given. (4) The City’s pre-audit is scheduled for January 13 and 14, 2020. (5) The amount of delinquent water, sewer, refuse/recycling and electric placed on the tax roll is $5,350.38. The Town of Medford’s delinquent amount was $115.16. Total delinquent amount is $5,456.54. Last year, $4,560.87 was placed on the City’s tax roll.

Adjournment

Laura Holmes moved, Clem Johnson seconded a motion to adjourn the meeting at 6:15 PM. All in favor: All Aye. Motion Carried. Meeting Adjourned.

Respectfully Submitted, Virginia Brost City Clerk, WCPC/MMC (One ins. December 12)

82439 WNAXLP

LATEST NEWS