HomeMy WebLinkAboutCC Min 2026 01 13
MOSES LAKE CITY COUNCIL
Tuesday, January 13, 2026
CALL TO ORDER
The regular meeting of the Moses Lake City Council was called to order at 6:30 p.m. by Mayor
Swartz in the Council Chambers of the Civic Center with audio remote access. Special notices
for remote attendance and citizen comment were posted on the meeting agenda.
ROLL CALL
Present: Council Member Myers, Davis, Fancher, Graves, Skaug, Lombardi, and Mayor Swartz.
PLEDGE OF ALLEGIANCE
Council Member Lombardi led the Flag Salute.
2026 COUNCIL CEREMONIAL OATHS OF OFFICE
Superior Court Judge Anna Gigliotti administered ceremonial Oaths of Office to Council Members
Davis, Graves, Fancher, and Swartz, who officially began current terms on January 1.
SELECTION OF MAYOR AND DEPUTY MAYOR
Council Member Fancher nominated Council Member Swartz for Mayor. Council Member Lombardi
nominated Council Member Fancher who declined. Council Member Swartz closed the nominations
and by majority vote, Council Member Swartz was elected Mayor.
Mayor Swartz nominated Council Member Myers for Deputy Mayor. Mayor Swartz closed the
nominations and by majority vote, Council Member Myers was elected Deputy Mayor.
AGENDA APPROVAL
Action taken: Council Member Lombardi moved to approve the Agenda as presented, second by
Council Member Fancher. The motion carried 7 – 0.
PRESENATIONS
Martin Luther King Jr. Day Proclamation
Mayor Swartz read a proclamation declaring January 19 as Martin Luther King Jr. Day in Moses
Lake. MLK Committee members Miranda Bridges and others present invited Council and
community members to the annual march and related events.
Boards and Commision Appointments/Re-Appointments
Action taken: Deputy Mayor Myers moved to confirm reappointment of Park Commissioner
Jennifer McCarthy for a full-term next expiring December 31, 2029, second by Council Member
Fancher. The motion carried 7 – 0.
Action taken: Council Member Graves moved to confirm the lodging Tax Advisory Committee
reappointments of Richard Hanover, Tim Molitor, and Barry Lawson for additional one-year
terms, second by Council Member Lombardi. The motion carried 7 – 0.
Document Ref: KVCT2-SN93C-PBPHX-GHYZJ Page 1 of 3
CITY COUNCIL MINUTES – January 13, 2026
pg. 2
Action taken: Council Member Davis moved to confirm appointment of Municipal Airport
Commissioner Member - Greg Hutchison was recommended for an unexpired term expiring
May 31, 2028, second by Council Member Fancher. The motion carried 7 – 0.
CITIZEN’S COMMUNICATION
Hockey Tournaments - Scott Freidig, Moses Lake Youth Hockey Board Member, requested
Council approval to extend the chiller rental in order for them to complete their season.
CB Tech Robotics Event - Salvador Ibarra, Kayden Nichi, and Mia Alanis of Moses Lake CB
Tech presented their program's achievements and sought community mentorship and exposure.
#1 CONSENT AGENDA
a. City Council Meeting Minutes Dated September 4 to October 15, 2025
b. Electronic Transfer: N/A
AP Checks: 172569 –172994 - $3,179,463.69
Payroll AP Expenses: PP2522 – PP2526 - $2,729,560.48
Payroll Checks: 12-05-2025 PR #67199-67205 - $1,843.71
Electronic Payments: 12-05-2025 Direct Deposit - $687,122.10
Payroll Checks: 12-19-2025 PR #67206-67449 - $2,908.47
Electronic Payments: 12-19-2025 Direct Deposit - $681,186.21
Payroll Checks: 01-02-2026 PR #67450-67460 - $3,586.68
Electronic Payments: 01-02-2026 Direct Deposit - $672,836.11
Total expenditure required and budgeted: $7,958,507.45
c. Moses Lake 2026 Council Meeting Calendar
d. Sand Hill Phase 3 MP Improvements Resolution 4031
e. Accept Turnkey Watermain Project
f. Item moved to business item
g. Fee Schedule Amendment Resolution 4032
Action taken: Council Member Fancher moved to approve the Consent Agenda items a through e
and g, second by Deputy Mayor Myers. The motion carried 7 – 0.
NEW BUSINESS
Consent Item (f) Wastewater Generator Service & Repair Contract 2026-2029
Councilmember Lombardi asked if staff researched what other jurisdictions are paying
when a single bid is received.
Action taken: Council Member Graves moved to authorize the contract as presented, second by
Council Member Davis. The motion carried 7– 0.
#2 Council Committee Assignments
Mayor Swartz opened discussion for the following Council assignments:
• Grant County Homeless Housing Task Force – Council Member Skaug and alternate
Deputy Mayor Myers
• Grant Transit Authority – Deputy Mayor Myers and alternate Council Member Davis
Document Ref: KVCT2-SN93C-PBPHX-GHYZJ Page 2 of 3
CITY COUNCIL MINUTES – January 13, 2026
pg. 3
• LEOFF Disability Board – Mayor Swartz and Council Member Lombardi
• Lodging Tax Advisory Board Chair – Council Member Lombardi
• Moses Lake Watershed Council – Mayor Swartz
• Solid Waste Advisory Committee – Council Member Fancher
Action taken: Mayor Swartz moved to authorize assigned Council as determined, second by
Deputy Mayor Myers. The motion carried 7– 0.
STAFF REPORTS
A visual work plan was presented showing a detailed timeline to complete the 2026 Council
Goals and date options for the Annual Council retreat were discussed.
CITY COUNCIL MEMBER REPORTS
New Council Members thanked the city and citizens for their support, Municipal Airport project
updates, Port of Moses Lake initiatives, Lodging Tax Fund activities, welcome to new Council from
former Deputy Mayor Madewell, Grant Transit Authority organizational changes, need for Council
presence to attend community events, update on water resource efforts throughout the County,
including a $2M grant, industrial turnout received to meet with the City, Grant County EDC, and
Grant PUD, Sister City student exchange chipotle fundraiser, and application period for selection of
exchange students for 2026.
Mayor Swartz led a moment of silence to honor the recent passing of former Deputy Mayor
Madewell's husband, a longtime resident Miyo Koba, and local businessman Mike Hamilton,
recognizing their contributions to the Moses Lake community.
ADJOURNMENT
The regular meeting was adjourned at 7:46 p.m.
______________________________________
Dustin Swartz, Mayor
ATTEST____________________________
Debbie Burke, City Clerk
Document Ref: KVCT2-SN93C-PBPHX-GHYZJ Page 3 of 3
REF. NUMBER
KVCT2-SN93C-PBPHX-GHYZJ
DOCUMENT COMPLETED BY ALL PARTIES ON
31 MAR 2026 19:10:05
UTC
SIGNER TIMESTAMP SIGNATURE
MAYOR DUSTIN SWARTZ
EMAIL
DSWARTZ@CITYOFML.COM
SENT
30 MAR 2026 20:50:42
VIEWED
31 MAR 2026 15:33:21
SIGNED
31 MAR 2026 15:33:44
IP ADDRESS
104.193.239.74
LOCATION
MOSES LAKE, UNITED STATES
RECIPIENT VERIFICATION
EMAIL VERIFIED
31 MAR 2026 15:33:21
DEBBIE BURKE
EMAIL
DBURKE@CITYOFML.COM
SENT
30 MAR 2026 20:50:42
VIEWED
31 MAR 2026 15:30:01
SIGNED
31 MAR 2026 19:10:05
IP ADDRESS
63.135.54.162
LOCATION
MOSES LAKE, UNITED STATES
RECIPIENT VERIFICATION
EMAIL VERIFIED
31 MAR 2026 15:30:01
Signed with PandaDoc PAGE 1 OF 1