Agenda Packet NORFOLK CITY COUNCIL MEETING Monday, November 15, 2010 5:30 .. Created 11/10/2010 2:22 PM Page 1 116 City Norfolk Elizabeth A. Deck City Clerk Email Address: bdeck@ci.norfolk.ne. (402) 844-2000 Fax: (402) 844-2001 Norfolk, Nebraska 68701 NOTICE OF MEETING CITY OF NORFOLK, NEBRASKA NOTICE IS HEREBY GIVEN meeting City Council City held 5:30 .. Monday, November 15, 2010, rfolk, Nebraska, meeting The Mayor City Council An agenda meeting, continuathe City Clerk, City Auditorium, 127 North 1 Street, Norfolk Nebraska, normal Individuals requiring physical sensory accommodations, desire attend City Clerk office .. Friday preceding meeting. City Clerk Publish (November 12, 2010) 1 P.O.P. Page 2 116 November 15, 2010 In accordance Section 84-1412 -sevised Statutes State Nebraska 1943, amended, copy reproducible written material discpublic meeting examination copying. ThCALL TO ORDER 1. 5:30 .. - call meeting order 2. Inform public location ofCouncil Chambers accessible members public 3. Moment silence/Pledge Allegiance flag United States America 4. Roll call RECOMMENDED ACTIONS 5. Approval consent agenda. All items consent agenda cCouncil enacted motion. There separate discussion items Council member citizen requests, event item removed consent agenda Motion 6. Approval full agenda. Motion CONSENT AGENDA 7. Consideration approval minutes November 1, 2010, City Council meeting. Motion 8. Consideration approval approving execution agreement Nebraska Department Resolution 2010-42 9. Consideration approval repair sih 1st Street, 809 North 1st Street, 903 North 1st Street, 116 West Cedar AvMotion Page 3 116 - 2 - 312 South 9th Street, 1001 West Park Avenue, 1111 West Park Avenue, 1208 West Park Avenue, 1224 West Park Avenue, 1227 West Park Avenue, 1201 West Phillip Avenue, 1213 West Blaine Street, 922 Blaine Street 10. Consideration approval Specithe City Auditorium Thursday, March 17, 2011 12:00 .. 1:00 .. annual fundraiser. Motion 11. Consideration approval Zouka Park room Motion 12. Consideration approval Mayor’ appointment Chad Barnhill replace Chris Amundson Vehicle Pathe remainder Amundson term August 2012. Motion 13. Consideration approval Mayor’ reappointment James term August 2013. Motion 14. Consideration approval Mayor’ reappointment Steve McNally Board year term Motion 15. Consideration forwarLiquor Control Commission manaMotion 16. Consideration approval agreement Pheasants Forever Elkhorn ditorium annual banquet Motion 17. Consideration approval agreement Downtown Norfolk Association placement Christmas tree holding Christmas Festival November 27, 2010 include closing Norfolk Motion 18. Consideration approval City ofract improvements Veteran Memorial Park Ta-Ha-Zouka Park. Motion Page 4 116 - 3 - 19. Consideration approval agreement Omaha-Council Bluffs obtain digital map products Eastern Nebraska Western Iowa Motion 20. Consideration approval easement agreement State Nebraska construction maintenanpipe Benjamin Avenue --wMotion 21. Consideration approval Subrecipient Agreement Doug Downs Don Massman related lots City acquired Community Revitalization Grant Program deeding lot, located 906 S. 9th Street, Downs Massman. Motion 22. Consideration approvaMotion 23. Recreation Update 24. Proclamation Monday, November 15, 2010 National Philanthropy Day 2010 theme "Change 25. Consideration approval Mayor appointment Shane Weidner interim city administratoMotion 26. Consideration approval Resolution No. 2010-43 confirming City approval certification Airport Authority additional tax exceed 3 1/2 cents dollarsany Airport Authority bonds, refund 2010 bonds remain outstanding. Resolution 2010-43 27. Consideration Ordinance No. 5143 enacting Chapter 13, Article X, City Code impose occupation taArticle IX impose occupation Ordinance No. 5143 28. Consideration Ordinance No. 5144 authorizing issuance $16.4 million facilities Memorial Park Tahazthe November 2, 2010 general election. Ordinance No. 5144 29. Consideration Resolution No. 2010-44 authorizing competitive sale City $16.4 million general obligation bonds recreation improvements Memorial Park Tahazouka Park authorized voters November 2, 2010 general election. Resolution 2010-44 Page 5 116 City Norfolk Norfolk, Nebraska 68701 STAFF MEMORANDUM November 15, 2010 CALL TO ORDER 1. 5:30 .. - call meeting order 2. Inform public location ofCouncil Chambers accessible members public 3. Moment silence/Pledge Allegiance flag United States America 4. Roll call RECOMMENDED ACTIONS 5. Approval consent agenda. All items consent agenda cCouncil enacted motion. There separate discussion items Council member citizen requests, event item removed consent agenda Motion 6. Approval full agenda. Motion CONSENT AGENDA 7. Consideration approval minutes November 1, 2010, City Council meeting. Motion See Enclosure 7. 8. Consideration approval approving execution agreement Nebraska Department Resolution 2010-42 This agreement Nebraska Department Roads City ibilities National Bridge Inspection Standards. The bridge owners responsibilities remain asecution Bridge Inspection agreement Nebraska Department Roads. See Enclosure 8. Page 6 116 Staff Memorandum November 15, 2010 9. Consideration approval repair sih 1st Street, 809 North 1st Street, 903 North 1st Street, 116 West Cedar Av312 South 9th Street, 1001 West Park Avenue, 1111 West Park Avenue, 1208 West Park Avenue, 1224 West Park Avenue, 1227 West Park Avenue, 1201 West Phillip Avenue, 1213 West Blaine Street, 922 Blaine Street Motion City Norfolk Transition PlFebruary 21, 2006. The contacts May, June, July, August, 2010. Staff recommends approval action comply Section 22-23 10. Consideration approval Specithe City Auditorium Thursday, March 17, 2011 12:00 .. 1:00 .. annual fundraiser. Motion See Enclosure 10. 11. Consideration approval Zouka Park room Motion 12. Consideration approval Mayor’ appointment Chad Barnhill replace Chris Amundson Vehicle Pathe remainder Amundson term August 2012. Motion Chad Barnhill recommended replace Chris Amundson, term 2012, October 26th meeting Page 7 116 Staff Memorandum November 15, 2010 13. Consideration approval Mayor’ reappointment James term August 2013. Motion Wapelhorst’ term expired August 2010. The Vehicle Parking District ber 26th meeting recommend reappointment. 14. Consideration approval Mayor’ reappointment Steve McNally Board year term Motion McNally’ term expired August ofber 26th meeting recommend reappointment. 15. Consideration forwarLiquor Control Commission manaMotion See Enclosure 15. 16. Consideration approval agreement Pheasants Forever Elkhorn ditorium annual banquet Motion The agreement calls display firearms, consumption alcohol games chance City Norfolk property. See Enclosure 16. 17. Consideration approval agreement Downtown Norfolk Association placement Christmas tree holding Christmas Festival November 27, 2010 include closing Norfolk Motion The agreement calls placement Christmas tree. The festival includes campfires, carriage rides. See Enclosure 17. Page 8 116 Staff Memorandum November 15, 2010 18. Consideration approval City ofract improvements Veteran Memorial Park Ta-Ha-Zouka Park. Motion 19. Consideration approval agreement Omaha-Council Bluffs obtain digital map products Eastern Nebraska Western Iowa Motion The agreement obtaining aerin conjunction aerial photography project Omaha, Council The agreement City Norfolk benefit economy scale contractor. This time City Norfolk cooperated mately $1,750,000. Costs allocated area coverage. The City Norfolk funding share See Enclosure 19. 20. Consideration approval easement agreement State Nebraska construction maintenanpipe Benjamin Avenue --wMotion The agreement City grant permanent easement State Nebraska City owned -- Benjamin Avenue Flood Control immediately north State property 600 East Benjamin Avenue. This easement State, expense, construct maintain 8- underground drainage pipe. The project deal nuisance storm water lawn irrigation Veteran Home. Staff request approval easement agreement. See Enclosure 20. 21. Consideration approval Subrecipient Agreement Doug Downs Don Massman related lots City acquired Community Revitalization Grant Program deeding lot, located 906 S. 9th Street, Downs Massman. Motion On September 10, 2007, City entered Agreement Nebraska Department Economic Development Community Development Block Page 9 116 Staff Memorandum November 15, 2010 zation Grant Program subsequent amendments thereto. As part program, City acquire lots, demolish existing dilapiproceeds, deed cleared lots single-family dwellings constructed lots sold income-qualifieubrecipient Agreement Doug Downs Don Massman property 906 S. 9th Street. That prior Agreement Downs Massman (adocuments builder home buyer time property sold homebuyer. The prior Agreement modified provide recapture documents City home buyer builder home buyer. Approval Subrecipient Agreement requested replace Agreement previously approved Council. See Enclosure 21. 22. Consideration approvaMotion 23. Recreation Update 24. Proclamation Monday, November 15, 2010 National Philanthropy Day 2010 theme "Change See Enclosure 24. 25. Consideration approval Mayor appointment Shane Weidner interim city administratoMotion 26. Consideration approval Resolution No. 2010-43 confirming City approval certification Airport Authority additional tax exceed 3 1/2 cents dollarsany Airport Authority bonds, refund 2010 bonds remain outstanding. Resolution 2010-43 questing Mayor Council confirm amount exceed 3 1/2 cents dollars taxable valuation remain outstanding. Page 10 116 Staff Memorandum November 15, 2010 This resolution similar Resolution No. 2003-53 approved Mayor Council November 17, 2003, conneapprove additional levy 3 1/2 cents long 2004 bonds, bonds refunding 2004 bonds, remain outconfirms approval anthese bonds remain outstanding. See Enclosure 26. 27. Consideration Ordinance No. 5143 enacting Chapter 13, Article X, City Code impose occupation taArticle IX impose occupation Ordinance No. 5143 voters City Norfolk improvements recreational facilities Memorial Park Ta-Ha-Zouka pal bonds part funds City Code impose 4%See Enclosure 27. 28. Consideration Ordinance No. 5144 authorizing issuance $16.4 million facilities Memorial Park Tahazthe November 2, 2010 general election. Ordinance No. 5144 million general obligation bonds recreation improvements Memorial This 20-year bond issue approximately level amortization year reduced slightly City full tions time principal payment due December 15, 2011. This bond issue competitive sale Ameritas acting City fiscal agent. This ordinance interest rates wisuccessful bidder submission. It expected full Council affirm December 6, 2010 Council meeting. See Enclosure 28. Page 11 116 Staff Memorandum November 15, 2010 29. Consideration Resolution No. 2010-44 authorizing competitive sale City $16.4 million general obligation bonds recreation improvements Memorial Park Tahazouka Park authorized voters November 2, 2010 general election. Resolution 2010-44 This resolution authorizes competitive sale $16.4 million bonds approves notice sale. Ameritas act City financial advisor See Enclosure 29. Page 12 116 CITY OF NORFOLK, NEBRASKA The Mayor City Council City Norfolk, Nebraska met regular session Council Chambers, 309 West Madison Avenue, Norfolk, Nebraska 1st day November, 2010, beginning 5:30 ..Following moment silence Pledge Allegiance flag United States America, Mayor Sue Fuchtman called meeting order. Roll call Councilpersons present: Coy, Lange, Van Dyke, Reeder, Murren, Brenneman, Fauss, Saunders. Absent: None.Staff members present : City Administrator Al Roder, Director Public Works Dennis ith, City Attorney Clint Schukei, City Clerk Beth Deck, Transportation, Building & Grounds Director Jim Koch, Police Chief Bill Mizner, Fire Chief Shane Weidner.The Mayor presided City Clerk recorded proceedings. Mayor informed public location current copy Open Meetings Act posted City Council Chambers accessible members public. Notice meeting advance thereof publication Norfolk Daily News, Norfolk, Nebraska, designated method giving notice, shown affidavit publication. Notice Mayor members Council copy acknowledgement receipt notice agenda attached minutes. Availability agenda communicated advance notice notice Mayor Council meeting. All proceedings shown convened meeting open public. Agenda MotionsCouncilperson Coy moved, seconded Councilperson Saunders approve consent agenda printed. Roll call: Ayes: Councilpersons Coy, Lange, Van Dyke, Reeder, Murren, Brenneman, Fauss Saunders. Nays: None. Absent: None. Motion carried. Councilperson Reeder moved, seconded Councilperson Lange adopt full agenda printed. Roll call: Ayes: Councilpersons Coy, Lange, Van Dyke, Reeder, Murren, Brenneman, Fauss Saunders. Nays: None. Absent: None. Motion carried. Consent Agenda Items Approved Minutes October 18, 2010 City Council meeting U.S. Army Corps Engineers 2010 Summer Flooding Cooperation Agreement Nonstructural Alternatives Rehabilitation Flood Control Works Federal Flood Control levee rehabilitation project Resolution No. 2010 -38 binding City Norfolk comply federal rules regulations related Consultant Selection, National Environmental Policy Act (NEPA) Uniform Relocation Assistance Real Property Acquisition Policies Act (Uniform Act) designating Public Works Director responsible management processes Page 1 3 COUNCIL 2010 NOV1.2010 BK NO 51 Page 13 116 Resolution No. 2010 -39 binding City Norfolk comply federal rules regulations related maintaining adequate Financial Management Systems authorizing Randy Gates, Finance Officer, sign Financial Management Systems Certification Resolution No. 2010 -40 designating Dennis J. Smith, Public Works Director, Responsible Charge (RC) federal aid project 25th Street, US-275 Benjamin Avenue Nebraska Department Roads Maintenance Agreement No. 019 renewal calendar year 2011, authorization Mayor execute Certificate Compliance 2011 Resolution No. 2010 -41 appointing individuals serve Citizen Advisory Review Committee established Ordinance No. 5121 related City Norfolk Economic Development Plan. The Committee consist Bill Canham, Cindy Morrow, Troy Jones, Kevin Cunningham Jan Einsphar. The term office member (3) years. Bills amount $1,477,029.90 Special PresentationsThe Mayor proclaimed month November 2010 “Read Aloud To A Child Month”. Dave Simonsen, Elkhorn Valley Economic Development Council, presented membership plaque City Norfolk presented fiscal year 2009-2010 audit report. Transportation, Building Grounds Director Jim Koch presented 2010 Snow Ice Plan. In conjunction Snow Ice Plan, Police Chief Bill Mizner reminded citizens elected officials increased fee snow emergency parking tickets $25.00 $50.00 September 2010 fee, state statutes, paid Norfolk Public Schools. Mizner stated vehicles longer towed public safety-related issue. Regular Agenda ItemsOrdinance No. 5142 (ScrapMart request, 507 N 1st Street, police enforcement) Councilperson Lange introduced, seconded Councilperson Van Dyke, Ordinance No. 5142 entitled: AN ORDINANCE OF THE CITY OF NORFOLK, NEBRASKA TO AMEND SECTION 24-293 OF THE OFFICIAL CITY CODE TO ADD AN ADDRESS FOR ENFORCEMENT ACTION RELATED TO DRIVING OR TURNING ON PUBLIC OR PRIVATE PROPERTY; TO PROVIDE WHEN THIS ORDINANCE SHALL BE IN FULL FORCE AND EFFECT; AND TO PROVIDE FOR THE PUBLICATION OF THIS ORDINANCE IN PAMPHLET FORM moved ordinance passed reading. Said ordinance read record title City Clerk. Roll call: Ayes: Councilpersons Coy, Lange, Van Dyke, Reeder, Murren, Brenneman, Fauss Saunders. Nays: None. Absent: None. Motion carried. Ordinance No. 5142 passed reading. Page 2 3 COUNCIL 2010 NOV1.2010 BK NO 51 Page 14 116 Thereafter Councilperson Van Dyke moved, seconded Councilperson Brenneman, statutory rules requiring reading days suspended final passage ordinance. The Mayor stated question "Shall Ordinance No. 5142 passed adopted?" Roll call: Ayes: Councilpersons Coy, Lange, Van Dyke, Reeder, Murren, Brenneman, Fauss Saunders. Nays: None. Absent: None. Motion carried. The passage adoption ordinance concurred majority members Council, Mayor signed approved ordinance City Clerk attested passage adoption affixed signature thereto. The Mayor instructed City Clerk publish Ordinance No. 5142 required law. Councilperson Fauss moved, seconded Councilperson Van Dyke adjourn meeting 5:49 .. Roll call: Ayes: Councilpersons Coy, Lange, Van Dyke, Reeder, Murren, Brenneman, Fauss Saunders. Nays: None. Absent: None. Motion carried. _____________________________ Sue Fuchtman Mayor ATTEST: __________________________ Elizabeth A. Deck City Clerk ( S E A L ) I, undersigned Clerk, certify foregoing full, true correct original document proceedings Monday, November 1, 2010, Mayor City Council; subjects included proceedings contained agenda meeting, continually current public inspection office Clerk; subjects contained agenda twenty- hours prior meeting; copy reproducible material discussed meeting meeting examination copying members public; minutes written form public inspection ten working days prior convened meeting body; news media requesting notification meetings body advance notification time place meeting subjects discussed meeting. ____________________________ Elizabeth A. Deck City Clerk ( S E A L ) Page 3 3 COUNCIL 2010 NOV1.2010 BK NO 51 Page 15 116 Exhibit ‘A’ RESOLUTION NO. 2010 A RESOLUTION ADOPTING AND APPROVING THE EXECUTION OF AN AGREEMENT WITH THE STATE OF NEBRASKA, DEPARTMENT OF ROADS REGARDING THE NATIONAL BRIDGE INSPECTION STANDARDS RESPONSIBILITIES Be resolved City Council, City Norfolk, Nebraska, : 1.The City enter Agreement Nebraska Department Roads purpose defining responsibilities meeting National Bridge Inspection Standards. 2.The Mayor authorized directed execute agreement behalf City Norfolk, City Clerk authorized attest execution. 3.This resolution marked Exhibit ‘A’ copy attached original agreement. PASSED AND APPROVED _____day ______________, 20___. ATTEST: ______________________________ ______________________________ City Clerk Mayor Approved form: ______________________________ City Attorney Enclosure 8 - 42 Page 16 116 Responsibilities, NDOR/Local Page 17 116 AGREEMENT CITY OF NORFOLK STATE OF NEBRASKA, DEPARTMENT OF ROADS NATIONAL BRIDGE INSPECTION STANDARDS RESPONSIBILITIES THIS AGREEMENT, entered City Norfolk, hereinafter referred "Local Bridge Owner," State Nebraska, Department Roads, hereinafter referred National Bridge Inspection Standards responsibilities. WITNESSETH: WHEREAS, State responsible inspection evaluation State Highway System bridges, WHEREAS, Counties Municipalities responsible inspection evaluation bridges streets roadways respective jurisdictions, WHEREAS, Nebraska Bridge Inspection Program (BIP) Manual sets methods procedures enable local public bridge owners comply NBIS, WHEREAS, bridge inspections load ratings requirement NBIS BIP, WHEREAS, request FHWA, parties enter agreement establish uniform bridge inspection load rating guidelines accordance NBIS. NOW THEREFORE, consideration facts promises parties, parties hereto agree : SECTION 1: DEFINITIONS Wherever agreement terms , meaning : "STATE" means Nebraska Department Roads Lincoln, Nebraska, Director Department, authorized representative. "LOCAL BRIDGE OWNER" means Nebraska county, Nebraska municipality entity jurisdiction roads bridges . "FHWA" means Department Transportation, Federal Highway Administration. "NBIS" means National Bridge Inspection Standards, Code Federal Regulations Title 23, Part 650, Subpart C. Page 18 116 load rated 1 , load rated Page 19 116 -3 - Page 20 116 IN WITNESS WHEREOF, Local Bridge Owner State hereto caused agreement executed proper officials thereunto duly authorized dates . EXECUTED Bridge Owner ____ ---,day ____ 2010. Witness: Local Bridge Owner City Clerk Mayor EXECUTED State _____ day ____ 2010. City Agr. -4-STATE OF NEBRASKA DEPARTMENT OF ROADS Mark Traynowicz Bridge Engineer Page 21 116 (excluding weekends, tax / consumed Page 22 116 RaiseOBeer GardenDSampling/TastingDther Description area licensed 150 114 Page 23 116 If , describe activity __ N_/A __________________________ _ NOTE: Only games chance approved Department Revenue, Charitable Gaming Division permitted. All forms gambling prohibited State Law: There exceptions Non Profit Organizations events raising funds charity. This application Special Designated License Liquor Control Act gambling permit application. 11. Any information requests exemptions: LETTER IS ON FILE WITH THE LIQUOR COMMISSION 12. Name telephone number/cell pbone number supervisor. This person location event occurs, answer questions Commission / law enforcement event, responsible ensuring applicable laws, ordinances, rules regulations adhered . =-M-;-r_"_B_i-,II=Rc-u_s-::-k_--:---___ .Phone: Before (402)750-9411 During __ _ Print Event Supervisor T5J KL-Signature Event Supervisor Consent Authorized Representative/Applicant 13. I declare I authorized representative named license applicant statements application true knowledge belief. I consent investigation background including records kind including police records. I agree waive rights action Nebraska Liquor Control Commission, Nebraska State Patrol individual releasing information Liquor Control Commission Nebraska State Patrol. I declare license applied person, group, organization corporation profit profit event supervised persons respon,sible ~lder Special Designated License. sign ~' JJ _ "-:J ~ ": S ibt:"vr 10-/ So -/ D Authorized Representative/Applicant Title Date Bill Rusk Print Name section Page 24 116 J " . . Page 25 116 I 0 Page 26 116 . ! P 0 Page 27 116 : 1".1 ..!." )110;:::;;"; ;":: ;I." ".5P. ,."".,. Old! , .. , , , Page 28 116 1 ., I I I /:::, [;I. () C :: U . I? E: , :#.R 1. ..... ."", ." .. ,V .. """.:.. ...... .... ::._ .... ".--.....",=": ........ ",., ...... ...... .,,._,, ......... .. .... ... ....... ....... ... ". ... .... ... ",..,...=""., ...... J .. ........ " .... _.;." " .. "" ._wlil". The fieDts charg:: agair;5t: chapter ( reference dates shipment? ir.voi( numbc,), payments balance due. Payment due wit-; 30 days invoice date. Chapters helol membership banquet exempt paying invoice aft event. Monthly .. . ••• .................... ..: ......... ; ................................ . . .. fEDE.RAL TAX .lOENTtFtCATlON NUM.BEfi , W NONPROflT DETERMIN.ATION LETTER Pheasants Forever, Inc. exempt Federal Income Tax section 501( )(3) IRS code. coPY final determination letter page 24, including federal identification numb.::! upper rig ht corner: FID #: 41-1429149. Please number chapter identification number dealing ba;lKs, post offiand governmental bodies. ., .... .................. , .................................... ., " ...... " .... , ....................... _ .. ,.-........ . STATE SALES/USE TAX iNFORMA1l0N )::ach Pheasants Forever Chapter individually responsible complying State local sales/ tax regulations. The sheet page 26 summary general sales/ regulations applicable state. . If questions sales tax rules state, aSSistance completing applications recurns, contact National Office. Page 29 116 STATE OF NEBRASKA Dave Heineman Governor November 5, 2010 NORFOLK CITY CLERK 127 NORTH 1ST STREET NORFOLK NE 68701-4199 RE: MANAGER APPLICATION License: #C-77850 Dear Clerk: NEBRASKA LIQUOR CONTROL COMMISSION Hobert B. Rupe Executive Director 301 Centennial Mall South, 5th Floor P.O. Box 95046 Lincoln, Nebraska 68509-5046 Phone (402) 471-2571 Fax (402) 471-2814 TRS USER 800 833-7252 (TTY) Enclosed copy manager application Meredith Evert connection Notfolk County Inn, 1201 South 13th Street. Please present application manager City Council/County Commission send results action. Sincerely, andy Seybert Licensing Division rs encl. cc: file Janie Wiebusch Commissioner CONTROL COMMISSION Bob Logsdon Chairman An Equal Opportunity/Affirmative Action Employer Bob Batt Commissioner Page 30 116 2 - Page 31 116 FEMALE Last ______ First Name: .!I1trtdiifJ Home Address (include PO Box ifapplicable):_ ..... ..;:._..:. .. :..... . City: _________ State:_ _. ______ Zip Code:_.=..-....-__ I--Home Phone Number: .... C;:: :-. ___ Business Phone Number: __________ --"1--Social Security Number:. ____ _ Drivers License Number & State:...L:; Date Of Birth: __ . ____ Place OfBirth:_ DNO Spouses Last Name:---lttl,..:..llll1e.________ First ____ .-"-L-++-Social Security _ __ .Ai.vers License Number & State: __ _ Date Of Birth:_ . - _____ Place OfBirth: __ CITY & STATE YEAR CITY & STATE YEAR FROM TO FROM TO ----. :, YEAR NAME OF EMPLOYER FROM TO Form 3c Page 32 116 City Norfolk OFFICE OF THE MAYOR_______________________________________________________________________________________________________________________________________________________________________________________________________________________________________________________ 127 North 1st Street Norfolk, Nebraska 68701 (402) 844-2000 ovember 16, 2010 NE Liquor Control Commission Attn: Randy Seybert, Licensing Division PO Box 95046 Lincoln NE 68509-5046 Dear Randy: On November 8, 2010, City Norfolk received Manager Application Meredith A. Evert connection liquor license Norfolk Country Inn LLC, 1201 South 13th Street. At November 15, 2010 meeting, City Council approved submitting etter recommendation manager application. Sincerely, CITY OF NORFOLK Sue Fuchtman Mayor Enclosure cc: Meredith Evert Page 33 116 AGREEMENT THIS AGREEMENT entered ______ day November, 2010 City Norfolk, Nebraska, Municipal Corporation State Nebraska, hereinafter referred CITY, Pheasants Forever Elkhorn Valley Chapter #091, Nonprofit Organization, hereinafter referred LESSEE. WITNESSETH: WHEREAS, CITY owner auditorium addressed 127 North First Street, Norfolk, Nebraska, WHEREAS, LESSEE desires rent CITY’ auditorium annual banquet March 17, 2011; WHEREAS, LESSEE desires sale consumption banquet beer, wine distilled spirits; WHEREAS, Section 3-11 CITY’ Official Code prohibits person consuming alcoholic liquors property owned state governmental subdivision thereof authorized governing body jurisdiction . NOW THEREFORE, consideration foregoing recitals, terms conditions hereinafter set , parties hereto agree : 1. CITY leases LESSEE LESSEE rents CITY Norfolk City Auditorium located 127 North First Street, Norfolk, Nebraska. 2. The term lease 8:00 .. March 17, 2011 1:00 .. March 18, 2011, rental charge Seven Hundred Dollars ($700.00) addition assessed costs event term lease. Said rent assessments paid (30) days billing CITY. Assessed costs include : ) Set- - times reserved. ) Balcony. ) Use tables chairs. ) Electrical outlets. ) Use stage. ) Use stage equipment (stereo, microphone, .). ) Other needed event term lease. ) Usual customary clean-. 3. CITY reserves cancel events time 30 days scheduled event giving verbal written notice LESSEE. Page 34 116 4. In addition rental amount set Paragraph 2, LESSEE deposit CITY equivalent rental charge security deposit leased premises. Said security deposit retained CITY refunded minimum (2) weeks notice cancellation . 5. LESSEE agrees surrender leased premises expiration lease undamaged condition. 6. In event excessive clean- leased premises repair damage LESSEE guests, costs cleaning / repair charged security deposit LESSEE. 7. LESSEE acknowledges accepts premises lease present condition. 8. LESSEE provide CITY certificate general liability insurance minimum amounts: General Aggregate $1,000,000 . Bodily Injury/Property Damage $1,000,000 occurrence . Personal Injury Damage $1,000,000 occurrence . Contractual Liability $1,000,000 occurrence . Products Liability & Completed Operations $1,000,000 occurrence . Fire Damage $ 100,000 fire . Medical Expense $ 5,000 person In addition, LESSEE CITY additional insured. The policy issued cover activities sponsored LESSEE event include liquor liability coverage.In evnt certificate insurance filed, Agreement voidable option CITY operations manager. 9. LESSEE agrees hold CITY harmless indemnify CITY loss damage claim loss party damage resulting LESSEE’ premises banquet. 10. Pursuant Section 14-238 CITY’ Official Code, permission CITY’ Council granted LESSEE exhibit display firearms explosive devices premises leased hereunder term Agreement. 11. LESSEE agrees raffles premises conducted full compliance applicable Nebraska Statutes. 12. LESSEE responsible compliance CITY’ smoking policy set Section 2-51()(3) CITY’ Official Code. Page 35 116 13. By approval Lease, CITY’ governing body authorization required Section 3-11 CITY’ Official Code LESSEE beer, wine distilled spirits LESSEE’ annual banquet March 17, 2011 subject LESSEE’ applying obtaining liquor license. 14. The consumption alcohol leased premises strict compliance representations LESSEE’ liquor license application pursuant terms liquor license obtained LESSEE. 15. LESSEE agrees provide adequate security guards crowd control event. 16. LESSEE agrees notify Alco event regard parking. IN WITNESS WHEREOF, parties hereto executed foregoing Agreement duplicate day year written. CITY OF NORFOLK, NEBRASKA, A Municipal Corporation ATTEST: By_________________________________ Mayor ________________________________ City Clerk Approved Form: ___________________________ City Attorney PHEASANTS FOREVER ELKHORN VALLEY CHAPTER #091, A Nonprofit Organization By_________________________________ Its President Presiding Officer Board Directors By_________________________________ Its Page 36 116 AGREEMENT THIS AGREEMENT entered _______ day ____________, 2010, City Norfolk, Nebraska, Municipal Corporation, hereinafter referred "CITY", Downtown Norfolk Association, Inc., Nebraska Nonprofit Corporation, hereinafter referred "DOWNTOWN", WITNESSETH: WHEREAS, DOWNTOWN desirous placing Christmas tree intersection 3rd Street Norfolk Avenue Norfolk, Nebraska, 2010 Christmas holiday season; WHEREAS, DOWNTOWN desirous holding Christmas Festival downtown Norfolk, Nebraska, Saturday, November 27, 2010 including limited giving horse-drawn carriage rides small campfires -contained steel fire pits; WHEREAS, DOWNTOWN requested Norfolk Avenue closed west line 2nd Street east line 7th Street 3:00 .. 7:00 .. Saturday, November 27, 2010; WHEREAS, CITY desirous allowing DOWNTOWN place Christmas tree intersection 3rd Street Norfolk Avenue; HEREAS, CITY desirous allowing closure portion Norfolk Avenue Christmas Festival DOWNTOWN request. NOW, THEREFORE, consideration foregoing recitals, terms conditions hereinafter set , parties hereto agree : 1. CHRISTMAS TREE . DOWNTOWN place Christmas tree intersection 3rd Street Norfolk Avenue Norfolk, Nebraska, approximately center intersection terms: A. DOWNTOWN responsible design, installation, maintenance removal Christmas tree. B. Said Christmas tree height location obstruct view traffic lights motorists approaching intersection Street Norfolk Avenue. C. DOWNTOWN erect Christmas tree November 22, 2010 remove tree January 7, 2011. D. DOWNTOWN responsible connection electricity Christmas tree pay electricity lighting tree. E. DOWNTOWN drill holes street surface. Page 37 116 2 CITY responsible traffic control intersection 3rd Street Norfolk Avenue. DOWNTOWN reimburse CITY --pocket costs additional traffic control devices CITY acquire provide traffic control related placement Christmas tree center intersection. 2. NORFOLK AVENUE CLOSURE . CITY closure Norfolk Avenue west line 2nd Street east line 7th Street 3:00 .. 7:00 .. Saturday, November 27, 2010. 3. HORSE-DRAWN CARRIAGE RIDES . CITY DOWNTOWN horse-drawn carriage rides closed portion Norfolk Avenue Christmas Festival Saturday, November 27, 2010. Any form cleated horseshoe prohibited public streets needed icy conditions. No carriage operated street horse equipped manure-catching device hold manure operator dispose . 4. CAMPFIRES . CITY DOWNTOWN small campfires -contained steel fire pits closed portion Norfolk Avenue intersections 2nd Street, Street 5th Street, . DOWNTOWN responsible obtaining burn permits pursuant International Fire Code 2006 adopted CITY amended Norfolk City Code Section 8-28. 5. INSURANCE A. DOWNTOWN provide CITY certificate general liability insurance minimum amounts: General Aggregate $1,000,000 . Bodily Injury/Property Damage $1,000,000 occurrence . Personal Injury Damage $1,000,000 occurrence . Contractual Liability $1,000,000 occurrence . Products Liability & Completed Operations $1,000,000 occurrence . Fire Damage $ 100,000 fire . Medical Expense $ 5,000 person The policy issued show insurance coverage : .The placement Christmas tree intersection 3rd Street Norfolk Avenue; .Each horse-drawn carriage utilized rides Christmas Festival; .All activities sponsored DOWNTOWN Christmas Festival. B.In addition, DOWNTOWN CITY additional insured. Said certificate filed Norfolk City Clerk execution Page 38 116 3 agreement. In event certificate insurance filed, Agreement voidable option CITY operations manager. C.DOWNTOWN agrees obtain vendors providing horse-drawn carriage rides Christmas Festival certificate insurance showing general liability coverage minimum amount $1,000,000 CITY named additional insured. Said certificates insurance filed City Clerk’ execution Agreement. In event certificates insurance City Clerk’ office November 19, 2010 vendors providing horse-drawn carriage rides Christmas Festival, DOWNTOWN agrees responsible obtaining valid insurance certificates coverage amounts set vendors providing horse-drawn carriage rides. DOWNTOWN vendors’ insurance certificates folder site day event CITY access insurance certificates arises. DOWNTOWN provide CITY copies vendors’ insurance certificates previously CITY (3) business days conclusion event. Further, DOWNTOWN vendors provide horse-drawn carriage rides Christmas Festival DOWNTOWN insurance certificate. In event vendors providing horse-drawn carriage rides Christmas Festival DOWNTOWN obtained certificate insurance coverage amounts set , vendors authorized providing horse-drawn carriage rides Christmas Festival DOWNTOWN insurance carrier responsible unauthorized vendors. 6. COPYRIGHTED MUSIC . DOWNTOWN agrees secure licenses required performance copyrighted music activities conducted DOWNTOWN expressly agrees hold CITY harmless indemnify CITY cost liability result CITY result activities sponsored DOWNTOWN held property owned CITY. 7. BARRICADES . DOWNTOWN agrees expense barricade, compliance Uniform Signing Manual, closed section Norfolk Avenue including left-turn lanes adjacent closed sections pursuant plan approved CITY’ Transportation, Building Grounds Director November 18, 2010. Said plan include specific details number type barricades needed comply Uniform Signing Manual. In event DOWNTOWN fails erect barricades accordance plan, Agreement voidable option CITY’ operations manager, CITY erect barricades DOWNTOWN responsible paying cost . 8. HOLD HARMLESS AND INDEMNIFICATION . DOWNTOWN agrees hold CITY harmless indemnify CITY loss damage claim loss party Page 39 116 4 damage results activities authorized undertaken reement. IN WITNESS WHEREOF, parties executed foregoing agreement duplicate day year written. CITY OF NORFOLK, NEBRASKA, ATTEST: A Municipal Corporation _____________________________ By__________________________________ City Clerk Mayor Approved Form: ___________________________ City Attorney DOWNTOWN NORFOLK ASSOCIATION, INC., A Nebraska Nonprofit Corporation By_________________________________________ Its President By_______________________________________ Its Treasurer Page 40 116 AN AGREEMENT BETWEEN THE OMAHA-COUNCIL BLUFFS METROPOLITAN AREA PLANNING AGENCY, AND THE CITY OF NORFOLK, NEBRASKA TO OBTAIN DIGITAL MAP PRODUCTS FOR THE REGION THIS AGREEMENT entered day , 2010 Omaha-Council Bluffs Metropolitan Area Planning Agency (hereinafter called MAPA), City Norfolk, Nebraska. WITNESSETH: WHEREAS, group agencies Eastern Nebraska Western Iowa (Nebraska-Iowa Regional Orthophotography Consortium), hereinafter called NI-ROC, MAPA officials mutually agreed NI-ROC area benefit mapping products obtained determined products acquired cost joint mapping effort acquired individual agencies. WHEREAS, NI-ROC MAPA officials determined mutual sharing products obtained agreement, -proprietary digital data owned NI-ROC members, benefits NI-ROC agencies NOW, THEREFORE, parties agree : I. PURPOSE The purpose agreement provide funding administration Mapping Project (hereinafter calle, Project). The project undertaken Firm Pixxures, Inc. II. STEERING COMMITTEE A Steering Committee formed, representatives NIROC members, responsible guiding conduct Project, deciding accept finished products Project Contractor. The Steering Committee select Project Manager point contact MAPA Pixxures, Inc. The Steering committee provide general direction relating Project contract administration; direction carried Project Manager. The Steering Committee provide staff resources review Mapping Products distribute install products NI-ROC members. III. SCOPE OF SERVICES The scope services performed procured pursuant agreement Contract MAPA Pixxures, Inc. The work include obtaining aerial photography contiguous area Cass, Dodge, Douglas, Lancaster, Sarpy, Saunders Washington Counties, Nebraska Mills Pottawattamie Counties Iowa. The counties Douglas, Sarpy, Cass Lancaster Pottawattamie Counties receive updates existing building footprints. The counties Douglas, Sarpy, Lancaster receive Oblique imagery, LiDAR change detection. The Contractor produce digital orthophotos digital mapping products, Contract, mapping area. Page 41 116 Products Page 42 116 IX. APPLICABLE LAW Parties Agreement conform existing applicable local ordinances, resolutions, state local laws, federal laws, existing applicable rules regulations. Nebraska law govern terms performance Agreement. X. STRICT COMPLIANCE All provisions Agreement document attached strictly complied written, substitution change written direction authorized representative. XI. MERGER This Agreement merged oral written contract, lease deed type. This complete full agreement parties. XII. MODIFICATION This Agreement entire agreement parties. No representations relied party expressly set . No agent, employee representative party empowered alter terms hereof writing signed authorized officer respective parties. In WITNESSETH WHEREOF, parties hereto caused instrument signed sealed duly authorized representative. OMAHA-COUNCIL BLUFFS METROPOLITAN AREA PLANNING AGENCY BY: __ __ ______ _ I/S! tJ Chairman Date CITY OF NORFOLK ATTEST: BY: _____________ _ BY: ______________ _ Date Page 43 116 A - Page 44 116 EASEMENT THIS AGREEMENT entered _____ day _____________, 2010, City Norfolk, Municipal Corporation, hereinafter referred “CITY”, State Nebraska, __________________________________, hereinafter referred “STATE”, Witnesseth: WHEREAS, STATE owns title real estate located Northeast Quarter Northwest Quarter (NE NW) Section 23, Township 24 North, Range 1 West 6th., Madison County, Nebraska, addressed 600 East Benjamin Avenue, Norfolk, Nebraska, Norfolk Veteran’ Home located; WHEREAS, CITY owns street immediately north STATE’ property Benjamin Avenue located; WHEREAS, storm water drains property owned STATE STATE desirous constructing 8- underground drainage pipe carry water STATE’ property north, Benjamin Avenue, existing inlet structure located CITY’ property north Benjamin Avenue inlet structure transports water flood control; WHEREAS, STATE desires easement construction maintenance 8- underground drainage pipe CITY’ property Benjamin Avenue street flood control . NOW THEREFORE, agreed : 1. CITY grant, assign, set STATE permanent easement property owned CITY Benjamin Avenue street flood control lies immediately north STATE’ property 600 East Benjamin Avenue, Norfolk, Nebraska, construction maintenance 8- underground drainage pipe STATE expense drainage pipe constructed utilizing direct route point N 817093.49, E 2346140.74 point N817358.46, E 2346114.47 shown attached Exhibit “A”. 2. If CITY elects change grade alter portion Benjamin Avenue affected Easement, add storm sewers, water mains, sanitary sewers, underground CITY-owned utility ground drainage structure ditch public purpose, STATE, reasonable notice CITY, remove 8- underground drainage pipe situated public --, cost expense STATE. Page 45 116 3. It STATE’ express responsibility maintain 8- underground drainage pipe cost expense. 4. The easement granted CITY include replace 8- underground drainage pipe. 5. CITY fully enjoy aforesaid premises, rights granted. 6. CITY agrees consideration sum $1.00 valuable consideration cash hand, receipt acknowledged, CITY day, presents, bargain, sell, convey, transfer, deliver STATE aforesaid easement. 7. It agreed burdens benefits Easement intended , attach run property. CITY OF NORFOLK, NEBRASKA, A Municipal Corporation ________________________________ Mayor ATTEST: ______________________________ City Clerk Approved form: _________________________ City Attorney STATE OF NEBRASKA ) ) ss COUNTY OF MADISON ) The foregoing instrument acknowledged _______ day _________________, 2010, Sue Fuchtman, Mayor, Elizabeth A. Deck, City Clerk, City Norfolk, Municipal Corporation, behalf corporation. _______________________________________ Notary Public Page 46 116 ACCEPTANCE Accepted ______ day _____________, 2010, City Norfolk, Nebraska, Municipal Corporation. STATE OF NEBRASKA, ___________________ By______________________________________ STATE OF NEBRASKA ) )ss COUNTY OF MADISON ) The foregoing instrument acknowledged _______ day _________________, 2010, State Nebraska, ____________________________. _______________________________________ Notary Public Page 47 116 NORFOLKL, NE DESIGNED: ISSUE DATE: REVISIONS: DRAWN: CHECKED: No.: DATE: DESCRIPTION: BY: SERVICES. SCHEMMER ASSUMES NO RESPONSIBILITY OR LIABILITY FOR ANY USE OF THIS DRAWING OR ANY PART THEREOF EXCEPT IN ACCORDANCE WITH THE TERMS OF THE ABOVE AGREEMENT. IN ACCORDANCE WITH SCHEMMERS AGREEMENT FOR PROFESSIONAL THIS DRAWING IS BEING MADE AVAILABLE BY SCHEMMER FOR USE ON THIS PROJECT SHEET OF PROJECT NO. 05929.001 NORFOLK VETERANS HOME EXISTING CONCRETE CHANNEL LINER A A B B 2% GRADE FROM CENTER OF CONC. LINER TO INLET CENTERLINE EXISTING CONCRETE CHANNEL LINER MATCH PROPOSED CONCRETE TO EXISTING CONC. CHANNEL EXISTING EDGE OF CHANNEL LINER NO. 4 EPOXY COATED BAR 2 - NO. 4 EPOXY COATED BARS REMOVE AND RECONSTRUCT CONCRETE CHANNEL NO. 4 EPOXY COATED BAR NO. 4 EPOXY COATED BAR 2 - NO. 4 EPOXY COATED BARS NO. 4 EPOXY COATED BARS NO. 4 EPOXY COATED BARS EX. 36" FL = 1209.00 18" ADS NYLOPLAST DRAIN BASIN W/ 2 X 3 DUCTILE FRAME AND GRATE GRATE EL = 1518.65 8" FL = 1515.65 CONCRETE LINER DETAIL 8" FL = 1512.50 8" HDPE PIPE PROFILE NOT TO SCALE CONCRETE LINER DETAIL SECTION B-B CONCRETE LINER DETAIL SECTION A-A 1 2 NORFOLK VETERANS HOME DRAINAGE PLAN 8" 6" 8" 6" 2X3 DUCTILE IRON GRATE 2 X 3 DUCTILE IRON GRATE ON 18" ADS NYLOPLAST DRAIN BASIN 3-6" APPROX 6 3 6 2% REMOVE CONC. LINER 3" TYP. 3" TYP. 3" TYP. CALL : 1-800-331-5666 FOR LOCATION OF UNDERGROUND TELEPHONE, ELECTRIC, GAS MAINS, CABLEVISION AND CITY OF LINCOLN UTILITIES. NOTE: EXISTING UNDERGROUND AND OVERHEAD UTILITIES AND DRAINAGE STRUCTURES HAVE BEEN PLOTTED FROM AVAILABLE INFORMATION AND THEREFORE, THEIR LOCATIONS MUST BE CONSIDERED APPROXIMATE ONLY. IT IS THE RESPONSIBILITY OF THE INDIVIDUAL CONTRACTORS TO EXACTLY LOCATE AND PROTECT EACH EXISTING UTILITY BEFORE AND DURING ACTUAL CONSTRUCTION. Diggers Hotline Of Nebraska Statewide (800) 331-5666 PRIOR TO CONSTRUCTION: 18" ADS NYLOPLAST DRAIN BASIN (6" SUMP). REFER TO SHEET 2 OF 2 FOR BASIN INSTALLTION DETAILS. 18" ADS NYLOPLAST DRAIN BASIN (6" SUMP). REFER TO SHEET 2 OF 2 FOR BASIN INSTALLATION 8" FL=1515.65 MODIFIED CONCRETE GUIDELINE. MODIFIED CONCRETE GUIDELINE. NOTES: H20 LOAD RATED INSTALLAINT IS NOT REQUIRED. CONTRACTOR SHALL COORDINATE WITH MANUFACTURER TO CONSTRUCT TIGHT SEAL CONNNECTION BETWEEN BORED HDPE PIPE AND DRAIN BASIN. 6" VEGETATION NOT TO BE DISTURBED APPROX. 267 FEET BORED 8" HDPE PIPE APPROX. 267 FEET 8" BORED HDPE PIPE @ 1.32% GRADE STA. 3+67 18" ADS NYLOPLAST DRAIN BASIN W/ 2 X 3 DUCTILE FRAME AND GRATE GRATE EL = 1518.65 8" FL = 1515.65 SEE CONCRETE LINER DETAIL AND BASIN DETAIL CENTER OF GRATE COORDINATES: N 817093.49 E 2346140.74 12" NO. 4 BARS @ 18" SPACING DRILL AND GROUT INTO EX. CONCRETE 8" BORED HDPE EX. 36" CMP 6" X 6" 10/10 WELDED STEEL WIRE FABRIC 6 " X 6" 10/10 WELDED STEEL WIRE FABRIC 6" X 6" 10/10 WELDED STEEL WIRE FABRIC 3" TYP 18" NO. 4 BARS A A 8" X 45 DEGREE HDPE BEND STEEL REINF. CONC. COLLAR B B 18" NO. 4 BARS TOP OF CM PIPE 36" CMP 8" CONNECTION TO 36" CMP 24" CONCRETE COLLAR SECTION B-B CONCRETE COLLAR SECTION A-A EX. DRAINAGE STRUCTURE STREET LIGHT POLE UTILITY POLES STA 1+00 TAP EXISTING 36" CORR. METAL PIPE 8" FL = 1512.50 N 817358.46 E 2346114.47 SEE CMP CONNECTION DETAIL THIS SHT 0 --IOHfW 0 _lEl'-~"""" • -nEe. 1.IfIl. • .-• _F\.P~ M_ ~ -LCHTPU , _D[..... . ~ Q -~ PRHll. VitI[ / STA 1+00 TAP EXISTING 36" CORR. METAL PIPE 8" FL -1512,50 N 817358,46 E 2348114,47 SEE CMP CONNECTION CETAiL THIS SliT ====sTI=!-. Ail .. , _________ 0 PROJECT BENCHMARK hCS-. =--"""" ~ rotaETI lOCmlATIHE ......... .... -IWl """""". -1.l2"H!FII~~,C1'1ITIHH. -" .... " . ..,.."-"""""" W_flWII.I"lONll_OUl.+IJ, [lfiJ](IN-1122,3/ -EI!T~lElITm 0 -lIl.flII:H PEDmL , -('Al.ET<~ N -IlJIRiILIE " .~-• -El""""",-,""",,,"""" • -S1Oi11W.[Kf! 9 -D[...;lRff.(Noko" -CCJ.IFEI-ia[mlH -CIlo.NlHlf[MC[ .-~ .~~ -ST-"",","",Cl.Nllru:_,-", -CIIO.Ij] POfE lll -lINXRGIlCIUl PlH @ " 0 "--." I " 30 It. ! I 30 I ! I --II U 18" NO, 4 BARS NOTES: H2O LOAD RATED INSTALLAINT IS NOT REQUIRED. CONlRACTOFl SHALL COORDINoI.TE WITH MANUFACTURER TO CCNrTRUcr TIGHT SEAL CONNNECTION BETWEEN BOIHJ HDPE PIPE AND DRAIN IWIIN. 8" X 45 HDPE BEND .ou: __ ~~OfU~ ....-...-."-"CTNC,_ ""''',~ON _ CIT" Of ~~ NOlI: ElII11Jt(1 lKlIIICIfDJ~ .flO ~&IID lIIUTU .flO [fW_ SIIlJCI.NIS twot: .EII MTTED IftOM ...........,.,. NUN/IoTJON .flO _ na. ux.:'ir1ON~ I11,III" BE )---..rE ONLY, II .. TIE ~ []F 1ItE1.A~TO.....::.YLDCIirE.tfID IftCIIIC1" ElCH ElII11N~ LmlllY.FaE _ ~ ICIIII. -Cllilli..llillL 11 LlRGROJW LmlmES 5t()WN HAl[ IHN lOCATED P!:R ~ ()I.,(-CAll lOCATE 11CI(ET #2563814 00 SIQIN mow flWl SU1fl mOfl:.Woo 00 rnsrl(; ~. nl: ,UIMYOR IlM[S NO 1;IJ,I,IWf[[( 1I1.T 11 LlRG~D LmlmES stfJW COIIRIS[ I.ll SJ::H IITLrrl5 ~ 11 IfID. ErrffR IN 5[FMC[ ~ ~. ~[ SU1fl~ flJR1IR occ; HOT ilNll11.NT 1I1.T nl: U~ UTUTES SOOWN /oR[ I~ 11 [MCT lOClllON IfOCJ[D ,lLTOOJGH ~ 0CCl I;(RTFY 1I1.T nu I.R( ~ /,S 1crL.fW[lY K; POSSI8l[ rm.I T~ IffUl:I"IllON AY/, EXISTING EDGE OF CHANNa UNER STA3+e7 18" ,&DS NYLOPLAST DRAIN BASIN WI 2 X 3 DUCT1I..E FRAME ~D GFlATE GFlATE EL " 151866 I 8" FL " 151585l SEE CONCRETE ER DETAIL ~~':"'~ ~~~ I DlNA1ES N B170Q349 .-~~ , , ~ EX.36" ChIP B" BORED HOPE TOP OF eM I S CONNECTION TO 36 CMP NO.4 EPOXY ---- COATED IlNIS ~ I IS ~ . --3" TYP. 3" TYP. 18" ADS NYLOPLAST -~"L_--' DRAIN IASIN (8" SUMp). MODIFED CONOlETE GUIDEUNE. REFER TO SHEET 2 OF 2 FOR BASIN INSTALL TION DETAILS. CONOlETE COllAA SECTION A-A CONOlETE COll.AR SECTION 8-8 8" X"" lQ110 WELDED STEB. WIRE FABRIC CONCRETE LINER DETAIL SECTION A-A MATCH PROPOSED CONCRETE TO EXISTING CONC. CHANNEL (CENTEAUNE EXISTING CCNCRETE CHANNEL UNER 2X3DUCTlLE 6" IRON GRATE REMOJE CONC UNER !:==~~~~ :1 2: GRADE FROM CENTER OF CONC. UNER TO INLET MODIFIED CONCRETE GUIDEUNE. 18" ADS NYLOPlAST~ DP.I.IN BASIN (8" SUMp). B" X tf!V10 WELDED STEEL WIRE FABRIC 8" FL-1515.66 REFER TO SHEET 2 OF 2 FOR BASIN INSTALLATION CDNCRETE UNER DETAIL SECTION 8-8 2 -2 - 11/15/2010 Enclosure 20 Exhibit "A" Page 48 116 SHEET OF PROJECT NO. 05929.001 2 2 11/15/2010 Enclosure 20 Page 49 116 Exhibit "A" SUBRECIPIENT AGREEMENT THIS SUB RECIPIENT AGREEMENT ("Agreement") entered CITY OF NORFOLK, Nebraska, Municipal Corporation (hereinafter referred ("Grantee"), DOUG DOWNS AND DON MASSMAN (hereinafter referred "Subrecipient"). WITNESSETH: WHEREAS, Grantee Subrecipient desirous entering agreement formalize relationship; WHEREAS, State Nebraska Department Economic Development ("DED") authorized federal Department Housing Urban Development ("HUD") provide Community Development Block Grant Program funds (hereinafter referred "CDBG funds") units local government selected undertake carry programs projects Nebraska State Community Development Block Grant compliance local, state federal laws, regulations policies; WHEREAS, Grantee recipient Community Development Block Grant (CDBG) involving acquisition clearance (3) properties support construction (3) housing units occupied income households Norfolk, Nebraska, pursuant State Nebraska Department Economic Development Community Development Block Grant Contract No. 07-CR-007 (CFDA #14.228) attached hereto Exhibit "A" subsequent amendments thereto attached Exhibits "B", "" "D", Exhibits hereinafter collectively referred "CONTRACT"; WHEREAS, Grantee capacity CDBG grantee, determined Subrecipient facilitate portion reconstruction segment affordable housing program; WHEREAS, parties Agreement understand participant involved , expressly implied, abrogated individual powers, Agreement create organization legal entity; NOW, THEREFORE, consideration mutual promises, covenants provisions contained mutual benefits derived therefrom, parties hereto agree : Section 1. Scope Work. The Subrecipient implement satisfactory proper manner, determined Grantee, activities: () The Subrecipient , acquisition demolition property addressed 906 South 9th Street, Norfolk, Nebraska, legally : Page 50 116 single-family dwelling Page 51 116 Page 52 116 #14.228] This contract entered State Nebraska Department Economic Development ("Department"), City Norfolk, Nebraska ("Grantee"), date signatlJre parties. RECITALS: A. The Department designated United States Department Housing Urban Development CHUD") administer; HUD awarded Department funds ; Community Development BloclGrant Program (ITCDBG"). . . Page 53 116 housing activities Page 54 116 " . administration expenses, requirement applicable times project completion (including final project reports). As cross-reference, note 2.09 requires CDSG Certified Administrator achieve initial Release Funds project. To request payment allowable expenses, Grantee submit request payment Department, manner form prescribed time time Department, mailed Community Rural Development Division, Department Economic Development, 301 Centennial Mall South, P.O. Box 94666, Lincoln, Nebraska 68509-4666. " 1.02 "Time Performance. The period covered contract July 16, 2007 August 31, 2008. The " termination date contract August 31,2008. All required activities services, administration audit, completed 1.03 National Compliance-Failure Requiring Repayment Grantee. A failure fulfill national objective result CDBG-assisted activities result disallowance CDSG funding Project, Grantee required, HUD CDBG regulations, repay CD"BG funds " 1.04 Conduct Local Program; Amendments Local Program Guidelines. (Applicable LMI Housing activities identified "RecnaJs-Paragraph Gil orthis contract.) The Grantee Program conducted manner; criteria; " standards established Grantee guidelines; submitted Department Application ( amended Department approval). The Program conducted accordance CDBG Administration Manual published Department website. Any amendments Grantee guidelines materially change guidelines form content presented Application, receive prior, written approval Department. PART II: SPECIAL CONDITIONS FOR RELEASE OF FUNDS. Funding amount stipulated 1.01 contract released Grantee Department " special conditions release funds met. These special conditions completed October 16, 2007. The Department reserves cancel contract "special conditions met frame. 3 13 Page 55 116 elected official Page 56 116 cross-reference funds Page 57 116 /-" ( I IAn illustrates point: If anticipated cost activity . equipment $100,000, $40,000 CDBG funds source, $60,000 Grantee actual cost machinery turned $90,OOO- 40% ratio limits CDBG funding $36,000, $40,000 originally anticipated.] • The proportionality (derived computation, expressly shown) funding funding sources, activity project total. Disbursement COBG funds pro rata basis funding sources, activity project total. COSG funds funds invested project- -CDBG funds flow project proportion funding sources. Include section LMI Housing Activities applicable 3.02 Required Recapture COBG Funds If Certain Requirements Are Not Met During Period Affordability. CDBG-assisted units subject requirements, beginning Project completion, affordabilitv period established Grantee program guidelines reflected Application. affordabilitv period reflected table ( stringent, .., longer): . CDBG funds invested State imposed length period CDBG-assisted unit: affordability (/kla recapture period): Under"$15,OOO 5 years $15,000 $40,000 5 years Over $40,000 Not ApQlicable This requirement : housing units owned , principal residence . assisted rehabilitation assisted owner-occupier ( ) period affordability established . Assistance beneficiaries local program secured lien instrument, mortgage deed trust. The lien instrument properly recorded require; minimum, proportionate repayment assisted beneficiary, affordability period unit, measured time assistance initiated, -compliance local program requirements. The illustrates required concept. If housing continue .principal residence original rehabilitation assisted owner-occupier, duration period affordability, , recapture provisions invoked ensure recouping CDBG assistance funds. TI1e Grantee invoke .everal recapture options depending Grantee program guidelines. required minimum: 07-CR-007-Norfolk-Page 6 13 Page 58 116 comparing guidance Page 59 116 , .. _. .• payments principal interest loans COBG funds. • proceeds disposition ( sale long-term lease) real property purchased improved CDBG funds. • proceeds disposition equipment purc!"Jased CDBG funds. • interest earned program income pending disposition. • interest earned CDBG funds held revolving loan fund cash balance interest-bearing account. Program income received prior completion approved grant activities applied activities prior requesting additional COBG funds Department. 4.02 Leveraged Funds Provided Grantee; Additional Requirements. The Grantee agrees provide, expend period covered contract, leveraged funds Project, amounts set Application Part /I Funding Summary Application. In context, "leveraged funds" means funds shown Part 1/ Funding Summa/Y Application expended Project , exception COBG funds Department. With request drawdown COBG funds Department, Grantee adhere procedural requirements 1.01, additionally, Grantee certify ( form manner prescribed Department) leveraged funds expended Project amounts sufficient justify CDBG funds drawdown request. Such certification Grantee, data supporting/substantiating documentation leveraged funds expenditures Grantee, reviewed Department, Department Program Representative assigned Project. Such review determine Grantee . complied leveraged funds requirement contract, entitled receive drawdown requested. . 4.03 Legal Authority; Acceptance Environmental Review Responsibility. By sigping contract, Grantee certifies possesses legal authority accept CDBG funds, carryout Project contract; Grantee chief elected official: () Consents assume status responsible Federal official responsibilities environmental review decision making National Environmental Policy Act 1969 (NEPA) provisions Federal law 24 C.F.R. Part 58 purposes NEPA; , () Is authorized consents behalf Grantee accept jurisdiction Federal courts purpose enforcement responsibilities responsible Federal official. 07 -CR-OOT-Norfolk-Page 8 13 Page 60 116 . . .- • f_ ( 4.04 Designation Officials Execute Contract Amendments. The Director Department designee official authorized execute contract amendments