Menu

City Council Meeting

January 27, 2026 · Fremont, NE
Source: Meeting minutes 2026-01-27 (PDF, 3 pp)
Retrieved April 14, 2026 from www.fremontne.gov ↗
Confidence: 100%
High

Attendees

Ganem (Councilmember)
Lathrop (Councilmember)
Vaughan (Councilmember)
Marsh (Councilmember)
Jensen (Councilmember)
Peterson (Councilmember)
Horner (Councilmember)
Von Behren (Councilmember)
Sookram (Mayor)
✓ Present: 9/9

Decisions

#1

APPROVED

#2

APPROVED

#3

APPROVED

#4

APPROVED

#5

APPROVED

#6

APPROVED

#7

APPROVED

#8

APPROVED

#9

REMOVED

#10

APPROVED

#11

APPROVED

#12

APPROVED

#13

APPROVED

Agenda Items

#1

Motion to adopt current agenda

Motion to adopt the current agenda for the January 27, 2026 Regular City Council Meeting

#2

Dispense with and approve January 13, 2026 Regular City Council Meeting Minutes

Approval of meeting minutes

#3

Motion to approve January 14, 2026 through January 27, 2026 claims

Approval of claims

#4

Motion to authorize the Mayor to sign the Letter of Support for the Fremont Housing Agency

Authorization for the Mayor to sign a letter of support

#5

Motion to Receive 2025 Annual Highlights

Receipt of annual highlights

#6

Motion to Receive FY 2025 Financial Report for the Department of Utilities

Receipt of financial report

#7

Motion to Receive FY 2025 Financial Report for the City of Fremont

Receipt of financial report

#8

Motion to Receive the Keene Memorial Library Board 2024-2025 Annual Report

Receipt of annual report

#9

Motion to Receive the Annual Report from MainStreet of Fremont

Receipt of annual report

#10

Resolution 2026-019

Authorization for the License Agreement for Electric Supply Line Across Railway with BNSF Railroad

#11

Resolution 2026-020

Authorization for staff to issue a purchase order to GEA Mechanical for repair of the WWTP centrifuge primary assembly

#12

Resolution 2026-021

Purchase of Self-Contained Breathing Apparatus (SCBA) and additional facepieces

#13

Resolution 2026-022

Authorization for a 3-year Technical Support Service Agreement with IDS for LDW Power Plant Control Systems

#14

Resolution 2026-024

Awarding the Land Auction Contract to Farmers National Company

#15

Resolution 2026-026

Authorization for the Mayor to sign the transferred private hangar land lease to Brett Griess for P4

#16

Resolution 2026-027

Authorization for the Mayor to sign the Subaward Agreement #24-11-317 Amendment #2 for the EDA Tourism Grant Award

#17

Resolution 2026-029

Authorization for the Mayor to sign the contract with Veenstra & Kimm, Inc. for North Downtown Streetscape Revitalization project

#18

Resolution 2026-030

Authorization for the Mayor to sign a Cooperation Agreement for parcel 270139527 with RES Group

#19

Resolution 2026-025

Amendment to the contract with Sampson Construction, increasing the Guaranteed Maximum Price for the Fremont Police Headquarters and Fremont/Dodge County 911 Center