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

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

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

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

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

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

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

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

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

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

MINUTES PUBLIC SAFETY COMMITTEE February 6, 2018

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: June 04, 2018 Time: 7:30 p.m.

V. New Business 1. Ordinance to establish Tax Rate for personal and real property for the year 2014, to be collected in 2015.

CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL MONDAY, MARCH 26, 2018; 7:00 P.M.

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

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

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. August 10, a. The Pledge of Allegiance was given by all those in attendance.

RECORD OF MOTIONS AND VOTES PUBLISHED BY THE AUTHORITY OF THE CITY COUNCIL OF BLOOMINGTON, ILLINOIS MONDAY, JANUARY 14, 2019, 6:00 P.M.

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

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

JOURNAL OF THE BOARD OF ALDERMEN OF THE CITY OF PERRYVILLE, PERRY COUNTY, MISSOURI.

Wauponsee Township Board Meeting Minutes

Unofficial Minutes of the Village Of Jefferson. Minutes will be presented to Council at the September 21, 2015 Council Meeting.

CITY COUNCIL Regular Meeting. February 19, :30 P.M.

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

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

Galesburg City Council Regular Meeting City Council Chambers 55 West Tompkins Street, Galesburg, Illinois April 15, :30 p.m.

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

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

Quorum Court Minutes 11/24/2014. Ordinance PASSED

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: July 02, 2018 Time: 7:30 p.m.

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

REGULAR MEETING AGENDA June 4, 2018 FLAG SALUTE ROLL CALL VOTE: Adequate Notice MAYOR S STATEMENT MAYOR S ANNOUNCEMENT

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

VILLAGE OF CARROLLTON CARROLLTON, OHIO COUNCIL MINUTES 7:00 O CLOCK P.M. SEPTEMBER 12, 2016

Roll Call #4: Present: Mayor John Pritchard, Council Members Angela Bastian, W. Wayne

Page 1 of 5 COMMUNITY BETTERMENT

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

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

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

VILLAGE OF CARROLLTON CARROLLTON, OHIO COUNCIL JULY 11, 2016 AT 7:00 o clock P.M.

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

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 17, 2014

Regular Meeting Agenda Sullivan City Council 2 West Harrison St, Sullivan, IL April 27, 2015 at 7:00 p.m.

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 28, a. The Pledge of Allegiance was given by all those in attendance.

PUBLIC COMMENT TO CITY COUNCIL:

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

COUNCIL. May 29, 2012 at 7:00 o clock P.M.

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018

REGULAR MEETING - AUGUST 6, 2002

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

BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES JULY 11, 2018

TOWN OF HARTFORD SELECTBOARD AGENDA Temporary Town Offices 35 Railroad Row, Suite 306 March 31, :00 PM. Selectboard Meeting

Visitors: Ken Miner, Scott Merola, Sean Schmidt, and Joe Dugan

Vassar Township Board of Trustees May 16, 2018 Page 1

CHAPTER 2 THE GOVERNING BODY

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

CITY OF CAMERON MINUTES MAY 6, 2013

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

Dover City Council Minutes of January 21, 2014

Minutes for November 24 th, 2003

Mayor Pro Tem Robert Megowen, Councilors Rachel Lankton, Gernot Joachim, and Dan Salo.

Mayor & Board of Aldermen REGULAR MEETING AGENDA February 4, 2019

Borough of Elmer Minutes January 3, 2018

City of Edgerton, Kansas Minutes of City Council Regular Session May 10, 2018

THE REGULAR MEETING OF THE COUNCIL OF THE VILLAGE OF FOREST PARK, COOK COUNTY, ILLINOIS HELD ON MONDAY EVENING NOVEMBER 13, 2017 ROLL CALL

Lindsborg City Council. Minutes. June 6, :00 p.m.

Woodson Terrace Missouri

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

PUBLIC FACILITIES January 26, 2012

VILLAGE OF CARROLLTON COUNCIL. January 11, 2016 at 7:00 o clock P.M.

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

QUITMAN CITY COUNCIL REGULAR MEETING TUESDAY, AUGUST 4, :00 P.M. MINUTES

OFFICIALS MINUTES OF THE CITY COUNCIL OF THE CITY OF HENRY

Regular Meeting August 28, 2017

BOROUGH OF ENGLISHTOWN UNIFIED PLANNING/ZONING BOARD 15 Main Street, Englishtown, NJ Office (732) Fax (732)

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 18, 2017

CHAPTER 2 THE GOVERNING BODY

C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, :00 PM CITY HALL WEST U.S. HIGHWAY 54

REGULAR MEETING MINUTES TUESDAY, JUNE 7, :00 P.M. CLOSED SESSION 6:00 P.M. REGULAR MEETING

REGULAR BOARD MEETING SEPTEMBER

CITY OF WARRENVILLE CITY COUNCIL. Minutes of Regular Meeting Held on Monday, April 7, 2014 At the Warrenville City Hall 28W701 Stafford Place

MINUTES OF THE REGULAR MEETING CITY COUNCIL OF CREST HILL WILL COUNTY, ILLINOIS March 20, 2017

SUNSITES-PEARCE FIRE DISTRICT

MEETING Town of Little Elm 100 W Eldorado Parkway Little Elm, Texas

Office of the Board of Commissioners Borough of Monmouth Beach July 22, The following statement was read by Mayor Susan Howard:

Dave Pickel, Jim Nelson, Craig West, Gerald Ellis, Justin Nelson, John Lovell, Tad Putrich

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

OFFICIALS MINUTES OF THE CITY COUNCIL OF THE CITY OF HENRY

COUNCIL 2014 MAY BK NO 55 CITY OF NORFOLK, NEBRASKA

MINUTES OF PROCEEDINGS

City of Shannon Hills, Arkansas Regular City Council Meeting May 11, 2004

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

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, DECEMBER 10, :30 P.M.

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

CITY OF MORRISON COUNCIL MEETING Whiteside County Board Room, 400 N. Cherry St., Morrison, IL September 25, p.m. AGENDA

There was no further discussion. Roll call was taken:

CITY OF SHREWSBURY BOARD OF ALDERMEN REGULAR SESSION OF THE BOARD OF ALDERMEN May 9, 2017

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

Urbandale City Council Minutes August 18, 2015

Transcription:

COUNCIL MEETING The City Council of the City of Chillicothe, Peoria County, Illinois, met in Regular Session June 10, 2013. Mayor Douglas P. Crew 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 Crew directed the Clerk to call Roll. Present: Aldermen: Also Present: Absent: Mayor Douglas P. Crew City Clerk Sharon A. Crabel Ronald Beaumont, Danny Colwell, Patricia Connor, Dennis Gould, Michael Hughes, Gary Sharp, James Thornton, Mel Witte City Attorney Michael Seghetti Office Manger Denise Passage Police Chief Scott Mettille Superintendent of Public Works Josh Cooper ED Director Rachael Parker Fire Chief John Myers Fire Marshall David Price City Treasurer B.L. Bredeman City Engineer Ken Coulter Chairman Crew declared a Quorum present. The Minutes of the Regular Council Meeting, held on May 28, 2013, were presented. Motion Alderman Witte, second Alderman Colwell, that the Council dispense with the reading of the Minutes of the May 28, 2013 Council Meeting, and approve the Minutes as presented. Motion carried via voce vote. 1

Clerk Crabel presented the City Engineer s Report, dated June 6, 2013. Clerk Crabel presented her City Collector s Report for the month ending May 31, 2013. Clerk Crabel presented the 2013-2014 Liquor Licenses Issued Report, dated June 6, 2013. Motion Alderman Witte, second Alderman Colwell, that the communications, as presented by the Clerk, be placed on file. Motion carried via voce vote. Chairman Crew presented a letter from Ben Alvarez, Director of Pearce Community Center, commending Police Chief Mettille for his assistance in creating a Crisis Management Plan for Pearce Community Center s Summer Camp Program. This year there are 100 children participating in the Program. Motion Alderman Gould, second Alderman Witte, that the communication, as presented by the Mayor, be placed on file. Motion carried via voce vote. The Chairmen of the Council Committees gave brief activity reports. Motion Alderman Thornton, second Alderman Sharp, that the bills, as presented, be paid and the payrolls and transfers be approved. Roll Call vote was: Motion Alderman Connor, second Alderman Gould, that the Council approve the hiring of Jerry Myers, as a Part-Time Cemetery & Parks Employee, effective June 12, 2013, at an hourly wage of $10.00. Roll Call vote was: 2

Motion Alderman Gould, second Alderman Witte, that the Council approve the following Applications for the Sidewalk Program: Jose Rodrigues 1613 N. Benedict $ 720.00 Tom Goebel 714 Elm $1,000.00 Total Sidewalk Program $1,720.00 Balance $21,000.00 Approved $ 1,720.00 Balance $19,280.00 Payable from the Road & Bridge Fund. Roll Call vote was: Motion Alderman Gould, second Alderman Colwell, that the Council approve Ordinance No. 13-06-12, a Prevailing Wage Ordinance, regulating wages of laborers, mechanics and other workers employed in performing construction of Public Works, for the City of Chillicothe. Roll Call vote was: 3

Chairman declared Ordinance 13-06-12 passed and signed the same. Motion Alderman Gould, second Alderman Colwell, that the Council approve the Water Fund priority one Project Meter Replacement, and approve the purchase of 48 ¾ inch meter bases; 36 ½ inch meter bases; and 600 model 25 meter heads from Midwest Meters, in the amount of $72,540.00. Payable from the Water/Sewer Improvement & Extension Fund. Roll Call vote was: Motion Alderman Gould, second Alderman Colwell, that the Council approve the Road & Bridge priority one project, Sycamore Trail Street Light/Electrical as a project and approve the expenditure of $1,025.00. Payable to Willis Electric for the repair of the Sycamore Trail Street Light. Roll Call vote was: Motion Alderman Hughes, second Alderman Sharp, that the Council approve the Notice for Special Event Held on Public Property, as submitted by Chillicothe Fourth of July Committee, for a Firecracker run, on June 22, 2013, from Noon to 5:00 P.M., along the route shown on the map submitted to the City by the Applicant. Motion carried via voce vote. 4

Motion Alderman Hughes, second Alderman Sharp, that the Council approve an expenditure of $46,576.00, payable to Riverside Chevrolet for the purchase of two 2013 Chevrolet Impala Police Interceptors, payable from the Police Protection Fund, and approve an expenditure of $6,076.00, payable to Blankenship Visual Impact, to remove equipment from old vehicles and install equipment into the new vehicles. Payable from the Police Protection Fund. Roll Call vote was: Motion Alderman Hughes, second Alderman Colwell, that the Council approve an expenditure of $14,431.00, payable to DCS Office Technologies, for the purchase of four Panasonic Toughbook, with software, payable from the Police Protection Fund. Roll Call vote was: Motion Alderman Hughes, second Alderman Sharp, that the Council accept the proposal of $5,800.00, from Best Roofing, for the removal and installation of a new duro last custom roof system, on the stage at City Park. The contractor agrees to pay all employees employed pursuant to this contract, the prevailing wage, as determined by the City under the Illinois Prevailing Wage Act (829 ILCS 130/1 et seq.) and comply with all other provisions of such act. Payable from the TIF Central Business District. Roll Call vote was: 5

Motion Alderman Sharp, second Alderman Hughes, that the Council approve the tentative agreement, reached with the Teamsters Local 627, representing the Public Works and Office Staff Employees, on May 30, 2013, and ratified by the Teamsters Local 627 Public Works and Office Staff Employees, on June 3, 2013, and to authorize the Mayor and the City Clerk to execute said agreement. Roll Call vote was: Abstain: Beaumont, Colwell, Connor, Hughes, Sharp, Thornton, Witte Gould Motion Alderman Sharp, second Alderman Hughes, that the Council approve the tentative agreement, reached with the Teamsters Local 627, representing the Chillicothe Dispatchers, on June 6, 2013, and ratified by the Teamsters Local 627 Chillicothe Dispatchers, on June 6, 2013, and to authorize the Mayor and the City Clerk to execute said agreement. Roll Call vote was: Motion Alderman Thornton, second Alderman Colwell, that the Council approve Ordinance No. 13-06-13, an Appropriation Ordinance for the City of Chillicothe, commencing May 1, 2013 and ending April 30, 2014. Roll Call vote was: 6

Chairman declared Ordinance No. 13-06-13 passed and signed the same. Motion Alderman Thornton, second Alderman Hughes, that the Council instruct the City Engineer to advertise for bids for the overlaying of Walnut Street, with a ¾ bituminous overlay, from 4 th Street to Front Street, at an estimated cost of $60,000.00, payable from the TIF Central Business Fund. Motion carried via voce vote. Chairman Crew announced that, there being no further business, the Council meeting adjourn at 7:32 P.M. Sharon A. Crabel City Clerk 7