City of Cambridge Regular City Council Meeting Monday May 7, :30 P.M.

Similar documents
City of Cambridge Regular City Council Meeting Tuesday January 2, :30 P.M.

City of Bancroft Regular Council Meeting August 8, :00 PM. Mayor Johnson opened the meeting at with the Pledge of Allegiance at 7:00 PM.

CITY OF BROKEN BOW CITY COUNCIL AGENDA March 12, 6:00 PM City Hall Main Floor Conference Room 314 South 10 th Avenue, Broken Bow, NE

INVOCATION: Mayor Doug Knapp gave invocation.

Minutes. Council members in attendance were Paul Mann, Jason Andrews, and Mike LeClere. Council members absent were John Stuelke and Traer Morgan.

CITY OF BROKEN BOW CITY COUNCIL AGENDA September 25 th, 12:00 PM NOON City Hall Council Chambers 314 South 10 th Avenue, Broken Bow, NE

CITY COUNCIL AGENDA Tuesday, March 5, 2019 at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER

CITY OF CUSTER CITY COUNCIL PROCEEDINGS- REGULAR SESSION JANUARY 25 th, 2010 Mayor Harold D. Stickney called to order the second regular meeting of

Regular Meeting Shell Rock City Council December 11, 2017

CITY OF BROKEN BOW CITY COUNCIL AGENDA April 23, 6:00 PM Broken Bow Library 626 South D Street, Broken Bow, NE

Minutes of Council Meeting City of Minden, Nebraska October 15, 2018

City Council Meeting City Hall Paullina, Iowa April 1, 2013

CITY OF BROKEN BOW CITY COUNCIL AGENDA January 22 nd 6:00 PM City Hall Main Floor Conference Room 314 South 10 th Avenue, Broken Bow, NE

CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243

Deuel County Commissioner Meeting June 5, 2018

CITY COUNCIL AGENDA Tuesday, January 3, 2017, at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER

CITY OF BROKEN BOW CITY COUNCIL AGENDA March 13 th, 12:00 NOON City Hall Council Chambers 314 South 10 th Avenue, Broken Bow, NE

CITY COUNCIL AGENDA Tuesday, January 2, 2018 at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER

CITY OF BROKEN BOW CITY COUNCIL AGENDA January 8 th, 6:00 PM City Hall Main Floor Conference Room 314 South 10 th Avenue, Broken Bow, NE

Regular Meeting Shell Rock City Council February 6, 2018

Minutes of the Regular Meeting of the City Council of the City of Manchester Monday, March 26, 2018

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

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

The Center Point City Council met in a regular session on Tuesday, March 22, 2016 at 6:00 pm in the Council Chambers at City Hall 200 Franklin Street.

A regular meeting of the Mayor and the City Council of O'Neill was held at the City Hall in said City on the 5th day of March, 2018 at 7:30 P.M.

Minutes of the Public Hearing City of Polo, Ogle County, Illinois November 19, 2018

Minutes of the Village Council Meeting December 16, 2013

PUBLIC FORUM: No one present spoke.

Council Chamber January 14, 2019 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING

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

City of Garretson October 3, 2016

FRANZEN FAMILY USED CITY MOWER $ 6,000.00

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 19, 2011 to be approved as proposed or amended.

PROCEEDINGS OF THE SUTTON CITY COUNCIL REGULAR MEETING

BRADSHAW DAYS. OPEN GYM SAT- URDAYS FROM 9:30AM TO 11:30 at the Community Center.

City Council Meeting City Hall Paullina, Iowa July 6, 2015

CITY OF LEEDS, ALABAMA PUBLIC HEARING AND REGULAR SCHEDULED COUNCIL MEETING OCTOBER 16, 2017

CITY OF IOWA FALLS REGULAR MEETING JULY 18, 2011

A. Call to Order. C. Roll Call. D. Pledge of Allegiance

Council Chamber November 26, 2018 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING

Mayor Coolidge acknowledged the Open Meetings Act and stated to the public that a copy is posted on the door.

Deuel County Commissioner Meeting June 20, 2018

MINUTES CITY COUNCIL MEETING December 4, The Wayne City Council met in regular session at City Hall on Tuesday, December 4,

AGENDA PUBLIC HEARING Monday, April 8, :00pm

CITY OF BROKEN BOW CITY COUNCIL AGENDA February 26, 6:00 PM City Hall Main Floor Conference Room 314 South 10 th Avenue, Broken Bow, NE

NAZARETH BOROUGH COUNCIL--REGULAR MEETING--AUGUST 6, 2018

MINUTES OF THE APRIL 22, 2014 REGULAR MEETING OF THE MOUNT CARROLL CITY COUNCIL

1. Call to Order. 2. Roll Call. 3. Approval of Agenda Motion to approve the agenda.

CITY OF BROKEN BOW CITY COUNCIL AGENDA August 28 th, 12:00 PM NOON City Hall Council Chambers 314 South 10 th Avenue, Broken Bow, NE

Breda City Council Meeting Minutes September 9, 2013

VILLAGE OF SULLIVAN PO BOX 6 SULLIVAN, WISCONSIN (262)

CITY OF LEXINGTON LEXINGTON, NEBRASKA

MINUTES OF WELLS CITY COUNCIL MEETING OF APRIL 10, 2018

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, October 15, 2018

City Council Meeting City Hall Paullina, Iowa May 4, 2015

SPENCER CITY COUNCIL MEETING MARCH 6, :30 o clock P.M. 2. ROLL CALL: Petska, Orrison, Bomgaars, Hanson, Prentice, Moriarty

St. Albans City Council Minutes of Meeting Monday, August 11, 2014 City Hall

VISITORS: Susan Marshall Peabody Gazette Bulletin Jim Ralston and Dan Heise APAC, and Beth Peter

APPROVAL OF BILLS PAYABLE, CHANGE ORDERS AND PAY REQUESTS

CITY OF BROKEN BOW CITY COUNCIL AGENDA July 10 th, 12:00 PM NOON City Hall Council Chambers 314 South 10 th Avenue, Broken Bow, NE

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 18, :00 P.M.

MINUTES. Alderwoman Fish moved Alderman McInerney seconded to approve the agenda as amended. Motion carried.

STARK COUNTY COMMISSIONERS MINUTES

Minutes Regular Meeting Glen Ellyn Village Board of Trustees October 11, Village President Pfefferman called the meeting to order at 8 p.m.

ARNOLD COMMUNITY CENTER November 12, 2018

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ RE-ORGANIZATION MEETING

The meeting was opened in prayer by Pastor Daren Dietmeier, Trinity Presbyterian Church.

City Of Woodland City Council Meeting Agenda Summary Sheet

All items listed will be brought before the Abbotsford City Council for discussion and possible approval.

MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF STEGER, WILL & COOK COUNTIES, ILLINOIS

MINUTES OF REGULAR MEETING OF MAYOR AND CITY COUNCIL OF THE CITY OF NELIGH, NEBRASKA March 10, 2015

Atchison County Commisssion Meeting. Atchison County Courthouse 423 North 5th St Atchison, Kansas [December 13, 2016] AGENDA

MASSILLON CITY COUNCIL CITY OF MASSILLON, OHIO TONY M. TOWNSEND, PRESIDENT UPDATED AGENDA

CITY OF LOGAN CITY COUNCIL MEETING 108 W 4 th STREET

City Council Meeting City Hall Paullina, Iowa 5:30 P.M. March 5, 2018

CITY COUNCIL Regular Meeting. October 3, :30 P.M.

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

MINUTES APPROVED. Chairman of the Board, Capek approved the minutes of the July 26, 2011 Board meeting. USDA WILDLIFE

Council Member Breitbach moved to approve the Monday, June 4, 2018 agenda as presented seconded by Council Member Oberbroeckling.

REGULAR MEETING JULY 12, 2010

TAFT CITY COUNCIL/SUCCESSOR AGENCY MINUTES AUGUST 19, 2014

TOWN OF FARMINGTON. ***DRAFT*** TOWN BOARD AGENDA November 13, 2012

Mayor Gonzales announced that a copy of the Open Meetings Act was posted by the entrance to the Council Chambers and available for public review.

CITY OF BERTHA REGULAR MEETING OF CITY OF BERTHA HELD AT THE BERTHA COMMUNITY CENTER MONDAY, NOVEMBER 13, 2017

Hiram Township. Hiram Township Trustees Meeting Minutes. December 6, 2016 at 7:00 PM at Hiram Township Townhall

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

MINUTES FREMONT HILLS BOARD OF ALDERMEN THURSDAY, AUGUST 21, 2014

COUNCIL. February 27, 2012 at 7:00 o clock P.M.

COUNCIL 2014 MAY BK NO 55 CITY OF NORFOLK, NEBRASKA

CITY OF HOQUIAM 08, 2007 CALL TO ORDER

CITY: BILLS January 5, 2017

CALL TO ORDER PLEDGE OF ALLEGIANCE Mayor Sam Budreau presided and called the meeting to order at 6:30 p.m., the Pledge of Allegiance was recited.

FARWELL CEREMONY Police Department Captain Kopp

Minutes Hurley City Council Regular Meeting Monday, December 11, 2017

BOROUGH OF WESTVILLE Council Meeting Minutes Borough Hall, 114 Crown Point Road

Urbandale City Council Minutes January 29, 2019

ORDINANCES/RESOLUTIONS:

REGULAR MEETING OF THE BOARD OF TRUSTEES October 18, 2016

City Council Meeting City Hall Paullina, Iowa 5:30 P.M. August 6, 2018

Town of Grant 9011 County Road WW Monthly Board Meeting February 8, 2017

Transcription:

City of Cambridge Regular City Council Meeting Monday May 7, 2018 6:30 P.M. Pursuant to notice posted in the Cambridge City Office, published in the Cambridge Clarion, Thursday May 3, 2018, the Cambridge City Council met for public session at 6:40 P.M. in the Community Building Meeting Room. Advance notice of the meeting was given to the Mayor and Members of the City Council and a copy of Acknowledgement of Receipt of such notice was signed by the Mayor and City Council. Present were Mayor Mark Harpst, City Council Members Tom McCarville, Derek Raburn, Keith Luedders, Jeff Ommert, Tony Groshong and Vernita Saylor. City Staff present were Utility Supervisor David Houghtelling and City Clerk/Treasurer Kandra Kinne. Visitors present were Kent Ayers for Ag Valley and Jolene Miller for the Cambridge Clarion. Mayor Harpst opened the meeting with the Pledge of Allegiance. Mayor Harpst announced the open meeting law is posted on the East wall of the meeting room and available for public inspection. Public Hearings 6:30 P.M. Pursuant to notice published in the Cambridge Clarion, the Cambridge City Council held a public hearing at 6:40 P.M. for the purpose of receiving public comment about the request of the Cambridge Chamber of Commerce for a Special Designated Liquor Permit for Saturday June 16, 2018 for the Medicine Creek Days street dance. There were no members of the public present to speak in favor of or in opposition to the request. Mayor Harpst closed the public hearing at 6:41 P.M. Tony Groshong stated the motion, seconded by Tom McCarville, to approve a Special Designated Liquor Permit for the Cambridge Chamber of Commerce street dance on Saturday June 16, 2018. City Council Members discussed the location the street dance in the 600 Block of Patterson Street and the construction of the new bank building would be going at the same time in the same block. City Council also discussed the street dance area would be double fenced. On roll call vote Tom McCarville, Derek Raburn, Keith Luedders, Jeff Ommert, Tony Groshong and Vernita Saylor voted yes, none voted no. Motion carried unanimously. Appointments/Communications/Resolutions. Martie Burke of the West Central Nebraska Development District presented to the City Council, by video conference, to discuss the current status of the nuisance abatement projects. Martie stated since the City Staff has abated the property at 503 Neville Street the City Council should rescind the Resolution to abate the property. Vernita Saylor stated the motion, seconded by Tony Groshong, to approve Resolution 2018-05-01. On roll call vote Derek Raburn, Keith Luedders, Jeff Ommert, Tony Groshong, Vernita Saylor and Tom McCarville voted yes, none voted no. Motion carried unanimously for Resolution 2018-05-01 as follows: Resolution 2018-05-01 Rescinding Prior Resolution No. 2017-06-05 Declaration of Nuisance Property WHEREAS, the City of Cambridge is engaged in a Nuisance Abatement Project; and WHEREAS, the City appointed the West Central Nebraska Development District (WCNDD) as Nuisance Officer; and

WHEREAS, WCNDD identified and confirmed that in its opinion a nuisance exists as defined by Federal, State, City law; and City Council, at a regular meeting, identified a nuisance property, supported by evidence; and WHEREAS, WCNDD now has evidence that the nuisance violation declared in Resolution No. 2017-06-05 is abated and the property cleared of nuisances. NOW THEREFORE, BE IT RESOLVED, that the City of Cambridge rescinds Resolution No. 2017-06-05 on the following property: CASE NO. PHYSICAL ADDRESS 2017 CAM 009 503 Neville Street, Cambridge, NE Martie reported that the District has some properties still on the nuisance abatement list from other sections of the community. After discussion the City Council recommended focusing again on area seven and the outstanding projects. Vernita Saylor stated the motion, seconded by Derek Raburn to review area seven and finish the outstanding projects. After discussion Vernita Saylor amended her motion to include a not to exceed price of $5,000.00. On roll call vote Jeff Ommert, Tony Groshong, Vernita Saylor, Tom McCarville, Derek Raburn and Keith Luedders voted yes, none voted no. Motion carried unanimously. Solid Waste Disposal Contract. The City Council received a copy of the proposed solid waste contract with Schaben Sanitation. The City Council asked for changes including change Village to City throughout the contract, need clarification on the fuel surcharge and in item number 22 change 120 day notice to 60 day notice. Kandra would return the contract to Schaben Sanitation with the recommended changes. Economic Development Ordinance Second Reading. The City Council discuss the changes in the ordinance and noted the only change in the existing ordinance is that Section 4 B. was changed to include the Mayor. This was a finding in the audit of the LB840 plan showing that the Ordinance did not state the same information as the 20/20 Plan. The City Council decided to forward the proposed ordinance to the Economic Development Board for their review. Vernita Saylor stated the motion, seconded by Tom McCarville, to approve the second reading of Ordinance No. 752. On roll call vote Tony Groshong, Vernita Saylor, Tom McCarville, Derek Raburn, Keith Luedders and Jeff Ommert voted yes, none voted no. Motion carried unanimously. The City Council asked that representatives of the Economic Development Board attend the next meeting to give an update on activities and review the Ordinance before final reading. Ag Valley Kent Taylor, General Manager, of Ag Valley attended the meeting to introduce himself to the City Council and ask if there were any questions or concerns of the City Council. Kent gave the City Council a fact sheet about Ag Valley Co-op. Miller and Associates Reports. Swimming Pool Project - The City Council reviewed information of the Swimming Pool Planning Committee about renovations of the existing swimming pool. The City Council discussed the cost of renovations and concerns about putting the bond issue ballot on the election in November 2018, stating the City Council would prefer a special election. The City Council also discussed

concerns about the cost. The Committee will be looking at funding sources and addressing costs before the project is presented to the City Council. Interim financing for the Downtown Revitalization project Kandra presented proposed interim financing options from Waypoint Bank and First Central Bank, Amerita s did not provide an interim financing option. The City Council discussed fixed interest rates vs variable interest rates. Keith Luedders stated the motion, seconded by Derek Raburn to approve the proposal from Waypoint Bank for interim financing of the Downtown Revitalization Project with the fixed interest rate of 4.5%, ending in December 2019. On roll call vote Vernita Saylor, Tom McCarville, Derek Raburn, Keith Luedders, Jeff Ommert and Tony Groshong voted yes, none voted no. Motion carried unanimously. Economic Development Board The Economic Development Board presented a written report and requested the re-appointment of Jarod Albers, Dave Custer and Randy Heitmann. Jeff Ommert stated the motion, seconded by Tony Groshong, to re-appoint Jarod Albers, Dave Custer and Randy Heitmann. On roll call vote Tom McCarville, Derek Raburn, Keith Luedders, Jeff Ommert, Tony Groshong and Vernita Saylor voted yes, none voted no. Motion carried unanimously. Utility Supervisor Report - Dave Houghtelling reported a leak was found at the lift station at the sewer plant the previous Saturday and Staff worked on the repair most of the day. The pump also failed at the sewer plant. Dave presented a proposal to bill for the trailer house abatement at 503 Neville Street. Dave also presented information on the sewer line repair on Flannery Avenue and is working on costs of repairs, labor and equipment. Jeff Ommert stated the motion, seconded by Keith Luedders, to authorize Dave Houghtelling to replace two pumps at the sewer plant. On roll call vote Derek Raburn, Keith Luedders, Jeff Ommert, Tony Groshong, Vernita Saylor and Tom McCarville voted yes, none voted no. Motion carried unanimously. City Clerk/Treasurer Report. Kandra reported the City has received $25,000 from American Tower under the terms of the contract. The City Council asked to have the funds set aside for a future use. Kandra reported the swimming pool staff have recommended swimming pool fees of K-12 daily pass at $2.00, Adult daily pass $3.00, single season pass $55.00, Family pass $90.00 and lap swim $1.50. Kandra presented the Line Loss Report for May 1, 2018 billing and the Financial Report for March 31, 2018. Consent Agenda Minutes of April 16, 2018 and the claims report. Derek Raburn stated the motion, seconded by Tony Groshong, to approve the minutes of April 16, 2018 and the claims report. On roll call vote Keith Luedders, Jeff Ommert, Tony Groshong, Vernita Saylor, Tom McCarville and Derek Raburn voted yes, none voted no. Motion carried unanimously for the minutes of April 16, 2018 and the following claims report: City of Cambridge Claims Report May 7, 2018 Check No. Vendor, For Amount Dept. Combined Utility: Total 29925 Cambridge Post Office, Postage 447.70 29926 American Family Life, Ins. 350.52 29927 BIC, Purchased Water 2,362.80 29928 Twin Valleys PPD, Purchased Electric 207,645.37

29929-29935 Payroll 8,454.38 29936 Blue Cross, Ins. 52.73 29937 void 29938 Ag Valley, Fuel 445.74 29939 Aramark Uniform, Mats 71.03 29940 Bernie Jones Auto, LLC, Repairs 53.57 29941 Besler Industries, Electric Rebate 1,242.50 29942 Brico Pest Control, Spraying 67.10 29943 Cambridge Clarion, Publications 325.00 29944 void 29945 Cambridge General Store, Supplies 317.94 29946 Cambridge Redi mix, Concrete 1,401.00 29947 Cambridge Telephone, Utility 720.30 29948 Dutton-Lainson, Lights 2,030.38 29949 Eakes Office, Supplies 753.56 29950 Hometown Leasing, Copier Lease 436.20 29951 Lord's Inc., Supplies 6.33 29952 Municipal Supply, Supplies 168.76 29953 Nebr. Public Health Lab, Water Testing 30.00 29954 Nebraska Safety & Fire, Supplies 100.23 29955 Nebraska Waste water Operator, Certification 30.00 29956 Olsson Associates, Fees 413.75 29957 Ommert Tech, Computer Lease 333.61 29958 River Valley Services, Supplies 18.90 29959 Sewer Improvement, Tr. 1,000.00 29960 Southwest Farm & Auto, Supplies 31.03 29961 USA Blue Book, Supplies 518.74 29962 Verizon Wireless, Cell Phones 177.63 29963 Water System Extension, Transfer 1,083.33 29964 Western Area Power, Purchased Power 4,883.16 ACH City of Cambridge, Utility 2,882.89 ACH IRS, Federal With holdings 2,845.06 ACH Nebr. Dept. Revenue, State Withholding Tax 920.46 ACH Nebr. Dept. Revenue, State Sales Tax 7,886.19 250,507.89 Security Deposit: 1947-1948 Customer Refunds 44.27 44.27 City Account (General Fund) 45658 Waypoint Bank, Loan Payment 1,545.00 45659 American Family Life, Ins. 104.88 45660 NSFA Fire School 220.00 45661 Payroll 752.97

45662 Ag Valley, Fuel 318.62 45663 Ambulance Check Card Account, Vests 216.45 45664 Aramark Uniform, Mats 11.00 45665 Baker & Taylor, Books 975.62 45666 Blooms Collectibles, Flowers 86.77 45667 Cambridge Clarion, Publications 557.80 45668 Cambridge Clarion, Publications 48.00 45669 Cambridge General Store, Supplies 98.31 45670 Cambridge General Store, Supplies 75.25 45671 Cambridge Super Market, Supplies 10.58 45672 Cambridge Telephone, Utility 428.44 45673 City of Cambridge, Petty Cash 13.00 45674 Common Scents, Tree 109.99 45675 Cornhusker Press, Dog Licenses 64.82 45676 Courtney Stanton, Supplies 11.74 45677 Diamond Vogel Paint, Pool Paint 1,806.06 45678 Dutton-Lainson, Lights 5,723.56 45676 Eakes Office, Supplies 324.67 45680 Extreme Ag, Chemical 360.00 45681 Fire/Ambulance Sinking Fund, Tr. 1,507.25 45682 Fire Guard, Supplies 169.72 45683 Frontier, Police Phone 45.37 45684 Furnas County Treasurer, Inter-local Law Contract 4,668.00 45685 Hamel Repair, Repairs 596.90 45686 Maria Downer, Supplies 16.00 45687 Matheson Tri Gas, Oxygen 88.00 45688 Miller & Associates, Fees 701.25 45689 Nebraska Environmental, Supplies 447.50 45690 North American Directory, Advertising 285.00 45691 Odiss Enterprises, Repair Overhead Door 1,531.50 45692 Ommert Tech, Computer Lease 91.92 45693 Sandry Fire, Supplies 4,255.56 45694 Schaben Sanitation, Haul Roll Off Boxes 4,163.77 45695 Southwest Farm & Auto, Supplies 28.17 45696 Verizon Wireless, Cell Phones 99.30 45697 Weather Craft Co. of N. P., Overhead door Repair 449.00 45698-45720 Payroll 6,315.34 ACH City of Cambridge, Utility 4,004.82 ACH IRS, Federal With holdings 157.04 ACH Nebr. Dept. Revenue, State Withholding Tax 55.51 ACH Eakes Office, copier Lease 146.84

ACH Cambridge Telephone, Utility 138.04 ACH IRS, Federal With holdings 1,091.90 44,917.23 CDBG Projects: 17 City of Cambridge, Tr 5,000.00 5,000.00 TIF: 1032 Furnas County Clerk, Filing Fee 58.00 58.00 LB840 3829 City of Cambridge, Sales Tax 9,537.46 3830 Cross Creek Golf Links, Sales Tax 3,148.53 3831 Hair Company, Façade Grant 150.00 3832 Cambridge Telephone, Utility 46.10 3833 HTC Account, Loan Payments 197.50 3834 Employee Debit Card, Publications 500.79 3835 Cambridge Clarion, Publications 450.00 3836 Diane Henderson, Contract 2,180.25 3837 Furnas County Clerk, Filing Fee 10.00 3838 McCook Daily Gazette, Publications 600.00 3839 HTC Account, Loan Payments 125.00 16,945.63 Employee Debit Card: ACH Indeed, Advertising 500.79 500.79 Ambulance Debit Card ACH Amazon, Safety Vests 216.45 216.45 Employee Health: 862-863 Employee Deductibles 274.41 ACH Waypoint Bank, Service Charge 30.00 304.41 City Baseball League 150 Staci Pick, Tournament Fees 262.50 151 SCNBL, Tournament Fees 325.00 587.50 Revolving Loan Fund: Farm Credit Services of America, DPA 30,000.00 30,000.00 Total 349,082.17 349,082.17 Executive Session Keith Luedders stated the motion, seconded by Tony Groshong, to go into executive session for personnel at 8:30 P.M. On roll call vote Jeff Ommert, Tony Groshong, Vernita Saylor, Tom McCarville, Derek Raburn and Keith Luedders voted yes, none voted no. Motion carried unanimously by City Council Members present. Vernita Saylor stated the motion, seconded by Tony Groshong to return to regular meeting at 8:45 P.M. On roll call vote Jeff Ommert, Tony Groshong, Vernita Saylor, Tom McCarville, Derek Raburn and Keith Luedders voted yes, none voted no. Motion carried unanimously. Mayor Harpst stated the only item discussed in executive session was personnel and no decision were made in executive session.

Adjournment The next regular meeting is Monday May 21. Jeff Ommert stated the motion, seconded by Vernita Saylor, to adjourn. On roll call vote Jeff Ommert, Tony Groshong, Vernita Saylor, Tom McCarville, Derek Raburn and Keith Luedders voted yes, none voted no. Motion carried unanimously. Attest: Kandra J. Kinne, City Clerk/Treasurer Mark Harpst, Mayor