CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING December 10, 2018

Similar documents
CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING JUNE 10, 2013

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING August 13, 2018

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING July 10, 2017

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING August 24, 2015

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING APRIL 28, 2014

CITY OF CHILLICOTHE COUNCIL CHAMBERS MINUTES OF A REGULAR MEETING SEPTEMBER 27, 2010

MINUTES PUBLIC SAFETY COMMITTEE February 6, 2018

CHAPTER 2 THE GOVERNING BODY

CHAPTER 2 THE GOVERNING BODY

January 12, 2016 PAGE 57. CITY COUNCIL OF THE CITY OF HOMETOWN JOURNAL OF THE PROCEEDINGS January 12, 2016

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

City Council City Council Chambers 230 West Stephenson Street Freeport, IL 61032

RECORD OF MOTIONS AND VOTES PUBLISHED BY THE AUTHORITY OF THE CITY COUNCIL OF BLOOMINGTON, ILLINOIS MONDAY, SEPTEMBER 14, 2015; 7:00 P.M.

CITY OF FREEPORT, ILLINOIS MONDAY EVENING CITY COUNCIL MEETING JULY 7, 2003 AT 7:00PM CITY COUNCIL CHAMBERS

VILLAGE OF MILAN COUNCIL MEETING March 5, 2018 Milan Municipal Building 5:30 P.M. AGENDA

Wauponsee Township Board Meeting Minutes

City Council City Council Chambers 230 West Stephenson Street Freeport, IL 61032

City of Baxter Regular Meeting Minutes City Hall June 12, :00 p.m.

CITY COUNCIL Regular Meeting. September 14, :30 P.M.

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

City of Baxter Regular Meeting Minutes City Hall September 6, :00 p.m.

City of Casey. A Small Town with a Big Heart REGULAR MEETING OF THE CITY COUNCIL WEDNESDAY FEBRUARY 21 ST, :00 P.M

Hancock County Council Minutes February 9, 2011

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING APRIL 12, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM

PLEDGE: Mayor Freeman led the City Council and all those present in the Pledge of Allegiance to the Flag,

CITY OF ANTIGO COMMON COUNCIL SEPTEMBER 11, 2013

AGENDA. 1. Call To Order 2. Roll Call 3. Pledge 4. Hearing of The Citizens Rules of Citizen Participation printed on last page of Agenda. a.

Supervisor Vera reported Assessor Brenczewski had a family commitment this evening and Commissioner Maffeo is out on medical leave.

CITY COUNCIL Regular Meeting. March 18, :30 P.M.

A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding.

MINUTES OF PROCEEDINGS

Dover City Council Minutes of November 18, 2013

CITY COUNCIL MEETING AGENDA CITY COUNCIL CHAMBERS 109 E. OLIVE STREET, BLOOMINGTON, IL MONDAY, JUNE 12, 2017; 7:00 P.M.

City of Wright City Board of Aldermen Meeting Minutes Thursday, May 12, 2016

CITY COUNCIL, CITY OF LOVES PARK, ILLINOIS Journal of Proceedings Regular Meeting, Monday, April 17, 2017 Loves Park City Hall

CLINTON COUNTY BOARD OF COMMISSIONERS

Public Comment: Supervisor Vera welcomed resident Judy Easley to the meeting.

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS

RECORD OF MOTIONS AND VOTES PUBLISHED BY THE AUTHORITY OF THE CITY COUNCIL OF BLOOMINGTON, ILLINOIS

Pendleton Town Council Page 1 of 9 April 14, 2016

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

Mayor Pritchard presented a Diaper Need Awareness Proclamation to Lee Ann Porter.

City of Wright City Board of Aldermen Meeting Minutes Thursday, April 9, 2015

MINUTE SUMMARY 1 NOVEMBER 20, 2018

CITY OF FREEPORT, ILLINOIS TUESDAY EVENING CITY COUNCIL MEETING FEBRUARY 19, 2002, 7:00 P.M. CITY COUNCIL CHAMBERS

The invocation was given by Hicks, followed by the Pledge of Allegiance led by Draege.

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND October 10, 2018

CITY OF FREEPORT, ILLINOIS MONDAY EVENING CITY COUNCIL MEETING SEPTEMBER 19, 2005 AT 7:00PM CITY COUNCIL CHAMBERS

City of Wright City Board of Aldermen Meeting Minutes Thursday, October 27, 2016

BUTLER COUNTY BOARD OF SUPERVISORS

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

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 9, a. The Pledge of Allegiance was given by all those in attendance.

Minutes of the Regular Meeting. of the City Council of the CITY OF DARIEN AUGUST 15, 2011

M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL CHAMBERS. Monday, October 1, 2012 at 7:00 p.m.

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

CITY OF ANTIGO COMMON COUNCIL FEBRUARY 12, 2014

BOROUGH OF WYOMISSING COUNCIL MINUTES MARCH 13, :00 P.M.

STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM MARCH 13, :30 PM

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

Pastor Harlene Harden of Sycamore United Methodist Church gave the invocation.

MEETING IONIA COUNTY ROAD COMMISSION NOVEMBER 28, Meeting was called to order by Chairman Minkley at 9:00 a.m.

VILLAGE OF POSEN. President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance.

MINUTES FOR BOARD OF ALDERMEN MEETING November 18 th, :00 PM

INVOCATION: Mayor Doug Knapp gave invocation.

City of Wright City Board of Aldermen Meeting Minutes Monday, December 28, 2015

Motions are tagged in bold. Meetings are recorded to facilitate preparation of minutes.

BOARD OF TRUSTEES OF THE FREE PUBLIC LIBRARY OF THE BOROUGH OF RAMSEY BY-LAWS ARTICLE I TRUSTEES

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: September 23, 2013 Time: 7:30 p.m.

- 1 - PLEDGE Mayor Thodos led the City Council and all those present in the Pledge of Allegiance to the Flag.

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER

BUDGET HEARING LINDSBORG CITY COUNCIL. Minutes. August 8, :45 p.m.

STATE OF ILLINOIS ) WILL COUNTY ) S.S. Approved Minutes TOWN OF PLAINFIELD )

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

THE MINUTES OF THE MEETING OF THE BOARD OF TRUSTEES VILLAGE OF ROSELLE June 8, 2009

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

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS

BOARD OF ALDERMEN CITY OF TOWN AND COUNTRY FEBRUARY 26, 2018 WORK SESSION

AGENDA REGULAR IRONWOOD CITY COMMISSION MEETING MONDAY, AUGUST 9, 2010 Regular Meeting - 5:30 P.M. LOCATION: COMMISSION CHAMBER MEMORIAL BUILDING

Minutes of a Regular Meeting of the Board of Directors of the Verde Valley Fire District Meeting Held March 27, 2018

COLLECTIVE LIABILITY INSURANCE COOPERATIVE [CLIC]

STREETS AND HIGHWAYS CODE

MINUTES OF THE REGULAR BOARD MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JUNE

CITY COUNCIL Regular Meeting. June 4, :30 P.M. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance to the American Flag was given by all present.

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

Plainfield Township Board of Trustees Minutes from November 11, 2009

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 18, 2017

Hearing of Citizens (Public Comments/Requests for Board Action)

CHARTER TOWNSHIP OF MONITOR REGULAR TOWNSHIP BOARD MEETING OCTOBER 22, 2018

ORDINANCE NO. 293 I. ESTIMATED CASH ON HAND MAY 1, ,000.00

Alderman Craig West, Larry Sarff, Rick Reed, Eric Schenck, Jim Hartford, Dave Pickel, Jorge Rivero and Gerald Ellis

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COLUMBIA, ILLINOIS HELD MONDAY, MAY 1, 2006 IN THE COUNCIL ROOM OF CITY HALL

MINUTES OF THE REGULAR MEETING CITY COUNCIL OF CREST HILL WILL COUNTY, ILLINOIS January 16, 2017

City of Wright City Board of Aldermen Meeting Minutes Thursday, January 9, 2014

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: May 16, 2016 Time: 7:30 p.m.

INVOCATION: Mayor Doug Knapp gave invocation.

.Muskegon County Board of Road Commissioners

MINUTES OF THE FEBRUARY 23, 2010 REGULAR MEETING OF THE MOUNT CARROLL CITY COUNCIL

Transcription:

The City Council of the City of Chillicothe, Peoria County, Illinois, met in Regular Session at 7:00 P.M. Mayor Donald Z. White called the meeting to order at 7:00 P.M. The Pledge of Allegiance, to the Flag of the United States of America, was recited. Chairman White directed Clerk Hurd to take roll. Present: Mayor Donald Z. White City Clerk Margaret Hurd City Treasurer B.L. Bredeman Aldermen: Dean Braun, Danny Colwell, Patricia Connor, Dennis Gould, Michael Hughes, Jeffrey Jenkins, Gary Sharp, James Thornton Also Present: Absent: City Attorney Michael Seghetti City Engineer Ken Coulter Office Manager Denise Passage Economic Development Director Rachael Parker Police Chief Scott Mettille Superintendent of Public Works, Shawn Sutherland Fire Chief Jim Benisch City Engineer Ken Coulter Chairman White declared a Quorum present. The Minutes of the Regular Council Meeting held on November 26, 2018, were presented. Motion Alderman Colwell, second Alderman Gould that the Council dispense with the reading of the Minutes of the November 26, 2018 Regular Council Meeting and approve the Minutes as presented. Motion carried via voce vote. 1

Clerk Hurd presented the following committee, commissions and public hearing minutes: Public Works Committee - December 5, 2018 Public Safety Committee - December 4, 2018 Economic Development Committee - December 5, 2018 Finance Committee November 27, 2018 Plan Commission November 6, 2018 Public Hearing October 22, 218 and November 26, 2018 Clerk Hurd presented the annual financial statement (audit) for year-end April 30, 2018 as prepared by the accounting firm Phillips, Salmi & Associates, LLC. Clerk Hurd presented the annual 2017 Motor Fuel Tax Review Compliance Review. She informed the Council that additional documents were requested by IDOT and that City Engineer has submitted those documents. Clerk Hurd presented the Quarterly Economic Development Update as prepared by Rachael Parker, ED Director. Clerk Hurd presented the following reports: City Treasurer Report for month end November 2018 City Collectors Report and the Budget Comparison Report for month end November 2018 Clerk Hurd read a thank you letter from the Sons & Daughters of Pearl Harbor Survivors Illinois Chapter #2. Clerk Hurd presented communications from Mediacom on upcoming rate changes. Clerk Hurd presented a letter to the Council from Illinois Valley Central School District #321 Superintendent Dr. Chad Allison formally asking the City Council to approve the Intergovernmental Agreement authorizing an additional School Resource Officer. Motion Alderman Gould, second Alderman Colwell that the communications as presented by Clerk Hurd be placed on file. Motion carried via voce vote. There were no communications from the Aldermen. Chairman White reported that the PUATTS Grant was to be announced December 5 th however it has been delayed until January. 2

Chairman White announced that he has received a letter from Jim St. Clair, attorney for the Chillicothe Fire Protection District informing him there will be a hearing January 4, 2019 at the Peoria County Courthouse in regards to the annexation of property to the Chillicothe Community Fire Protection District. Chairman White then gave a brief review of the City s accomplishments for 2018. Motion Alderman Colwell, second Alderman Gould that the communications presented by the Mayor be placed on file. Motion carried via voce vote. Alderman Connor, Chairman of Cemetery Parks Committee informed the Council that a donation was received from Helping Hands in the amount of $500.00 for the Sycamore Trail Park. Alderman Colwell, Chairman of Economic Development Committee informed the Council that the Help Revolving Loan Program Application was streamlined. Jeff Anderson appeared before the Council. He informed the Council that many of the lights are not working on the 4 th Street Christmas lights. He asked that the City look at getting them fixed. Brent Cranford, member of the School Board, appeared before the Council. He thanked the Council for the current School Resource Officer and encouraged the Council to consider approving a 2 nd School Resource Officer. Motion Alderman Thornton, second Alderman Gould that the bills as presented be paid and the payrolls and transfers be approved. 3

Motion Alderman Colwell, second Alderman Jenkins that the Council approve Ordinance No. 18-12-35, an Ordinance Amending Chapter 2 Administration of the City Code. (Rules for Public Participation). Chairman declared Ordinance No. 18-12-35 passed and signed the same. Chairman White informed the Council that a grant through Senator Chuck Weaver has been applied for. The grant will be a matching grant in the amount of $25,000.00 for sidewalk replacement in the downtown city park. Chairman White informed the Council that a grant through Representative Ryan Spain has been applied for. The grant amount is up to $50,000.00 and will be used for a video billboard on Fourth Street. Motion Alderman Thornton, second Alderman Connor that the Council authorize the auditors Phillips, Salmi & Associates, LLC, to change the audit process from accrual to modified cash. Motion Alderman Thornton, second Alderman Jenkins that the Council authorized the auditors Phillips, Salmi & Associates, LLC, to obtain a cost for an actuarial to be completed for the Police Pension Fund. Motion carried via voce vote. Motion Alderman Colwell, second Alderman Jenkins that the Council direct the City Attorney to prepare the necessary documents for a HELP LOAN between the City and Nicholas Phillips, owner of Nick s Auto Repair in the amount of $15,000.00 at the rate of 3.0% for a term of 5 years securing the note with Uniform Commercial Code Filing on equipment. Payable from HELP Fund. 4

Motion Alderman Colwell, second Alderman Hughes that the Council approve an application for the Facelift Grant Program for Wes and Sarah Williamson for property located at 948 and 952 N 2 nd Street in the amount of $5,000.00 and authorize payout once project is complete, receipts submitted and work verified by ED Director. Payable from the Central Business TIF Project Facelift. Jenkins, Sharp, Thornton Hughes Alderman Hughes presented a first read on an Ordinance permitting sidewalk cafes. He asked that all Alderman review before a vote is taken in January. Motion Alderman Hughes second Alderman Connor that the Council approve Ordinance No. 18-12-36 an Ordinance Approving the execution of two Intergovernmental Agreements between the City of Chillicothe and Illinois Valley Central School District for a second School Resource Officer. Discussion was held. Police Chief Mettille presented a power point presentation outlining the cost and funding of the current and proposed School Resource Officer. Jenkins, Sharp, Thornton Hughes Chairman declared Ordinance No. 18-12-36 passed and signed the same. Motion Alderman Hughes, second Alderman Braun that the Council authorize the Police Chief to begin the process of hiring a police officer once the Intergovernmental Agreement regarding the second School Resource Officer is signed by the School District. Motion carried via voce vote. 5

Motion Alderman Gould, second Alderman Colwell that the Council approve Resolution No. 18-12-08, a Resolution that the City of Chillicothe appropriates the sum of $57,000.00 of Motor Fuel Tax Funds for the purpose of maintaining streets and highways under the applicable provision of the Illinois Highway Code, from January 1, 2019 to December 31, 2019. Braun, Colwell, Connor, Gould Chairman declared Resolution NO. 18-12-08 passed and signed the same. Motion Alderman Gould, second Alderman Hughes that the Council approve Ordinance No. 18-12-37, an Ordinance approving the disposal of surplus property (2002 Chevy Pickup) Braun, Colwell, Connor, Gould Chairman declared Ordinance No. 18-12-37 passed and signed the same. Motion Alderman Gould, second Alderman Hughes that Council approve and expenditure of $14,948.00 payable to Koenig Body and Equipment for the purchase of a plow/plow hitch. Payable from the Road & Bridge Fund. Discussion was held. Alderman Gould informed the Council that the plow was hit by a vehicle that ran a red light, therefore it was not in the budget to purchase however there is enough in the appropriation to purchase. A claim has been submitted to the insurance. Motion Alderman Colwell, second Alderman Jenkins that the Council approve the City of Chillicothe Deferred Compensation 457(b) Plan submitted by Nationwide Trust Company and the Third Party Administrator Compliance Engagement Agreement with National Benefit Services, Inc, and authorize and direct the mayor and city clerk to execute such documents and all documents related thereto. 6

Motion Alderman Colwell, second Alderman Gould that the council adjourn into closed session at 8:26pm for personnel Section 2 C 1 upon returning from closed session action may be taken. Council returned to open session at 8:53pm. Motion Alderman Colwell, second Alderman Gould that the Council approve a Christmas bonus of $150.00 for full time and part time active employees. Payable from: General Fund, Water/Sewer Fund and Road and Bridge Fund. Alderman Colwell withdrew agenda item: Supervisor Salary Adjustments. Council adjourned at 8:55pm. Margaret E. Hurd City Clerk 7

8