BRYAN CITY COUNCIL AUGUST 4, 2014

Similar documents
BRYAN CITY COUNCIL FEBRUARY 17, 2014

BRYAN CITY COUNCIL DECEMBER 1, 2014

BRYAN CITY COUNCIL JANUARY 25, 2010

BRYAN CITY COUNCIL AUGUST 15, 2016

BRYAN CITY COUNCIL MARCH 20, 2017

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting July 5, 2018 PAGE 1 of 6

MASSILLON CITY COUNCIL CITY OF MASSILLON, OHIO TONY M. TOWNSEND, PRESIDENT AGENDA THERE ARE NO PUBLIC HEARINGS TONIGHT

NORTH CAROLINA GENERAL ASSEMBLY 1979 SESSION CHAPTER 406 HOUSE BILL 688

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012

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

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION HOUSE BILL DRH40230-LMx-62 (03/09) Short Title: Mebane Charter Revised & Consolidated.

BOROUGH OF OCEANPORT ORDINANCE #1001

ORDINANCE NO. N.C. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF VALLEJO CONCERNING THE MAINTENANCE SIDEWALKS

INSTRUCTIONS FOR APPLICATION FOR FIBER OPTIC CABLE LICENSE

Items number 8, 10 and 11 were removed from the consent agenda.

City Council Regular Meeting July 14, 2015

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

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

GALION CITY COUNCIL MINUTES OF REGULAR MEETING June 27, 2017

TRYON, NORTH CAROLINA CHARTER TABLE OF CONTENTS (1971 SESSION LAWS, CHAPTER 441, SENATE BILL 491) ARTICLE I. INCORPORATION AND CORPORATE POWERS

ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES

REGULAR MEETING BOARD OF DIRECTORS. Boardroom May 2, :00 P.M. C. T. Hollingshead, Mayor Barbara Coplen, City Manager

PRESENT: Mayor Gary Herbert, Linda Oldham, Rodney King and Steve Simmonds. Jamie Cain was absent.

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA.

CHAPTER 2 THE GOVERNING BODY

NEW LEGISLATION. June 25, 2018

STREET OPENING AND CULVERT ORDINANCE

CHAPTER 2 THE GOVERNING BODY

Regular City Council Meeting November 9, 2009

GENERAL PROVISIONS GP 1

Village Board Meeting Minutes June 11, 2018

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

MONROE TOWNSHIP, MIDDLESEX COUNTY ORDINANCE NUMBER

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent.

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

COMMITTEE OF THE WHOLE Monday, September 10, 2018 at 7pm. City Hall Council Chamber 109 James Street Geneva, IL Ald. Craig Maladra, Chair

Ordinance No AN ORDINANCE AUTHORIZING THE SALE OF MUNICIPAL PROPERTY LOCATED AT 1601 BALTIMORE STREET

ROADS. Scioto County Engineer Darren C. LeBrun, PE, PS INFORMATION COMPILED FROM OHIO REVISED CODE CHAPTER 5553

JULY 30, 2014 PAULSBORO. N.J. 5:00 P.M. SPECIAL MEETING. Mayor Hamilton presided at the Special Meeting of Council held on the above date and place.

MINUTES WINNETKA VILLAGE COUNCIL REGULAR MEETING September 6, 2011

ORDINANCE NO BE IT ORDAINED BY THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF

City of South Pasadena

SPECIAL CITY COUNCIL MEETING SEPTEMBER 6, 2018

VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING AUGUST 1, 2016 COUNCIL ROOM 7:00 PM

SOS ; Turner Trust, Consent to Vacate Portion of Interurban Street

ORDINANCE NO. 925 THE CITY COUNCIL OF THE CITY OF WINLOCK, WASHINGTON, DO

BLUE ASH CITY COUNCIL. May 22, 2014

AKRON, OHIO COUNCIL AGENDA FOR JULY 25, Regular Meeting-All members present. Minutes of the previous regular meeting read and approved.

BEULAVILLE TOWN CHARTER. INCORPORATION AND CORPORATION POWERS Incorporation and General Powers

NOTICE OF A REGULAR MEETING

BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF COMMERCE, TEXAS:

PUBLIC NOTICE OF THE MEETING OF THE OWASSO PUBLIC WORKS AUTHORITY

The Governing Body of the City of Paola, Kansas, met with Mayor Stuteville presiding.

MINUTES OF MEETING FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS SESSION ROOM JULY 5, :00:00 AM

A. Discussion of matters pertaining to a development agreement and property acquisition.

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 H 3 HOUSE BILL 488 Committee Substitute Favorable 4/9/13 Third Edition Engrossed 4/11/13

Urbandale City Council Minutes February 12, 2019

WORK SESSION January 24, 2017

TABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 19, 2016

FINAL INCORPORATING COMMISSION CHANGES BY VOTE 25 JAN THE LEGISLATIVE COUNCIL

(Published in the Topeka Metro News October 7, 2013) ORDINANCE NO

Towanda Borough Reorganization & Regular Council Meeting Minutes January 2, 2018

ARTICLE CURB CUTS*

REGULAR COUNCIL MEETING JULY 6, 2010

CITY OF LOGAN CITY COUNCIL MEETING 108 W 4 th STREET

NORTH CAROLINA GENERAL ASSEMBLY 1975 SESSION CHAPTER 239 SENATE BILL 441

The following application has been scheduled for hearing by the Council on July 19, 2011:

Castle Rock City Council Regular Meeting November 25, 2013

Page 1 of 5 COMMUNITY BETTERMENT

BOROUGH OF BARRINGTON, NEW JERSEY ORDINANCE

ACTION MEETING July 13, 2011

JACKSON CITY COUNCIL Minutes from March 26, :00 p.m. Regular Session

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES November 28, 2016

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7

CITY COMMISSION AGENDA WEDNESDAY, FEBRUARY 3, :00 P.M. A. CALL TO ORDER REGULAR CITY COMMISSION MEETING, PLEDGE OF ALLEGIANCE, ROLL CALL

BOROUGH OF NORTH HALEDON ORDINANCE #

COUNCIL MEETING REGULAR SESSION

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting July 26, 2018 PAGE 1 of 6

KIRKWOOD CITY COUNCIL KIRKWOOD CITY HALL JUNE 7, :00 p.m.

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 1, 2015

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

BOISE, IDAHO MAY 27, Council met in regular session Tuesday, May 27, 2008, Mayor DAVID H. BIETER, presiding.

BOARD OF EDUCATION BIG WALNUT LOCAL SCHOOL DISTRICT DELAWARE COUNTY, OHIO. M. introduced the following resolution and moved its passage: RESOLUTION

City Council Agenda May 16, :00PM Council Chambers, City Hall 1000 San Pablo Avenue OPPORTUNITY FOR THE PUBLIC TO SPEAK ON CLOSED SESSION ITEMS

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

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 7, 1999

v. Record No OPINION BY JUSTICE BARBARA MILANO KEENAN April 16, 1999 THE BOARD OF SUPERVISORS OF CHESTERFIELD COUNTY

Rootstown-Kent Joint Economic Development District Contract

INVOCATION: Mayor Doug Knapp gave invocation.

Regular Council. A prayer was offered by Mrs. Bruno. The Pledge of Allegiance was recited.

CITY OF ITHACA, MICHIGAN ORDINANCE NO

MINUTES OF THE JANUARY 5, 2004 REGULAR MEETING OF THE HUMBOLDT CITY COUNCIL

Transcription:

BRYAN CITY COUNCIL AUGUST 4, 2014 Council President Tommy Morr opened the meeting with the following members present: Richard Hupe, Keith Day, and Richard Reed. Richard Wright was absent. Also present were: Mayor Doug Johnson, City Attorney Rhonda Fisher, City Engineer Brian Wieland, Assistant Fire Chief Doug Pool, Street Commissioner Tyson Engstrom, Wastewater Treatment Operator I Rodney Carlisle, Board of Public Affairs member Al Horn, and Clerk-Treasurer Laura Rode. Mr. Reed moved, Mr. Morr seconded, to approve the minutes of the July 21, 2014, Regular meeting and the July 28, 2014, Special meeting as written. Roll call vote: all ayes; nays, none. Wright absent. Motion Bryan citizen Chuck Sheperd approached Council regarding a notice that was placed at a property he owns for tall grass and his subsequent visit to Court. Mr. Sheperd suggested the City send certified notices to property owners for such offenses and perhaps place a phone call as well. City Attorney Fisher replied that neither of those options would be feasible as connecting with property owners can be difficult. Notice had been given at the property via a posting; however, Mr. Sheperd was on vacation. Mr. Sheperd then continued by offering his opinion that sending returns to retirees for income tax was unnecessary as many of them have no income and that the honor system would be beneficial. He was reminded of the ordinance for mandatory filing within the City. Further discussion was held. Ordinance No. 33, 2014, titled, AN ORDINANCE AUTHORIZING THE CLERK-TREASURER TO ISSUE CHANGE ORDER #1 & FINAL FOR THE PROJECT KNOWN AS WALNUT AND CHERRY STREET SANITARY SEWER IMPROVEMENTS. was presented and read by title only. City Engineer Wieland noted that a change order was necessary to complete the Walnut and Cherry Street Sanitary Sewer Improvements project. Mr. Day moved, Mr. Reed seconded, to suspend the reading of Ordinance No. 33, 2014, Mr. Day moved, Mr. Hupe seconded, to pass Ordinance No. 33, 2014. Roll call vote: all ayes; nays, none. Wright absent. Motion Resolution No. 26, 2014, titled,

A RESOLUTION PROVIDING FOR THE REPAYMENT OF AN INTER- FUND CASH ADVANCE was presented and read by title only. City Clerk-Treasurer Rode detailed the repayment of the advance made to the Probation Grant fund. Mr. Reed moved, Mr. Day seconded, to suspend the reading of Resolution No. 26, 2014, Mr. Hupe moved, Mr. Morr seconded, to pass Resolution No. 26, 2014. Roll call vote: all ayes; nays, none. Wright absent. Motion carried Ordinance No. 34, 2014, titled, AN ORDINANCE APPROVING THE EDITING AND INCLUSION OF CERTAIN ORDINANCES AS PARTS OF THE VARIOUS COMPONENT CODES OF THE CODIFIED ORDINANCES OF THE CITY OF BRYAN, STATE OF OHIO, AND CONFORMING TRAFFIC AND GENERAL OFFENSES CODE PROVISIONS TO STATE LAW CHANGES. was presented and read by title only. City Attorney Fisher informed Council that the ordinance was to update certain sections of the Codified Ordinances of the City of Bryan to correspond with the Ohio Revised Code. Mr. Day moved, Mr. Hupe seconded, to suspend the reading of Ordinance No. 34, 2014, Mr. Reed moved, Mr. Day seconded, to pass Ordinance No. 34, 2014. Roll call vote: all ayes; nays, none. Wright absent. Motion Ordinance No. 35, 2014, titled, AN ORDINANCE GRANTING TO BOARD OF COMMISSIONERS OF DEFIANCE COUNTY, OHIO (BOARD), ITS SUCCESSORS AND ASSIGNS, A PERPETUAL EASEMENT AND RIGHT OF WAY FOR PUBLIC HIGHWAY AND ROAD PURPOSES, OVER, ACROSS AND THROUGH LAND OF THE CITY OF BRYAN, WILLIAMS COUNTY, OHIO, TOGETHER WITH RIGHT OF INGRESS AND EGRESS OVER ADJACENT LAND OF THE CITY OF BRYAN, WILLIAMS COUNTY, OHIO, TO CONSTRUCT AND THEREAFTER USE, INSPECT, REPAIR, MAINTAIN, RECONSTRUCT AND REMOVE A PUBLIC ROADWAY INCLUDING DRAINAGE AND APPURTENANCES THEREFORE, TO WIDEN BUCKSKIN ROAD FOR HIGHWAY SAFETY PURPOSES.

was presented and read by title only. City Attorney Fisher informed Council that the Defiance County Engineer had contacted the City to provide an easement on Buckskin Road for the purpose of improving the road. She asked that the Council go forward with the ordinance as the Board of Public Affairs would be presented with legislation on the same subject tomorrow evening. Further discussion was held. Mr. Day moved, Mr. Reed seconded, to suspend the reading of Ordinance No. 35, 2014, Mr. Hupe moved, Mr. Day seconded, to pass Ordinance No. 35, 2014. Roll call vote: all ayes; nays, none. Wright absent. Motion Ordinance No. 36, 2014, titled, AN ORDINANCE AUTHORIZING THE CLERK-TREASURER TO ISSUE CHANGE ORDER #2 FOR THE PROJECT KNOWN AS WIL-US127-2.01, PID 83338, LPA AGREEMENT NO. 25656. was presented and read by title only. City Engineer Wieland requested Council approve change order #2 on the South Main Street project. The change order increase of $40,562.23 was due to stripping, pavement repairs, curb and sidewalk removal and other various items. Further discussion was held. Mr. Reed moved, Mr. Day seconded, to suspend the reading of Ordinance No. 36, 2014, Mr. Reed moved, Mr. Day seconded, to pass Ordinance No. 36, 2014. Roll call vote: all ayes; nays, none. Wright absent. Motion Ordinance No. 37, 2014, titled, AN ORDINANCE AUTHORIZING THE CLERK-TREASURER TO ISSUE CHANGE ORDER #3 & FINAL FOR THE PROJECT KNOWN AS WIL- SR2/SR34-5.97/15.75 RESURFACING, PID 93954. was presented and read by title only. City Engineer Wieland requested $30,103.98 be approved for the third and final change order of the High Street Paving project. He continued that he anticipated 80% of the change order amount would be reimbursed from the Ohio Department of Transportation. Further discussion was held. Mr. Hupe moved, Mr. Day seconded, to suspend the reading of Ordinance No. 37, 2014,

Mr. Reed moved, Mr. Hupe seconded, to pass Ordinance No. 37, 2014. Roll call vote: all ayes; nays, none. Wright absent. Motion Ordinance No. 38, 2014, titled, AN ORDINANCE PROVIDING FOR THE TRANSFER OF FUNDS FOR THE CITY OF BRYAN, FOR THE MONTH ENDING AUGUST 31, 2014 was presented and read by title only. City Clerk-Treasurer detailed the transfer of funds requested for Council. Mr. Day moved, Mr. Hupe seconded, to suspend the reading of Ordinance No. 38, 2014, Mr. Hupe moved, Mr. Reed seconded, to pass Ordinance No. 38, 2014. Roll call vote: all ayes; nays, none. Wright absent. Motion Resolution No. 27, 2014, titled, A RESOLUTION PROVIDING FOR AN INTER-FUND CASH ADVANCE was presented and read by title only. City Clerk-Treasurer Rode detailed the interfund advance requested as it pertains to the High Street Paving project. Mr. Reed moved, Mr. Day seconded, to suspend the reading of Resolution No. 27, 2014, Mr. Hupe moved, Mr. Morr seconded, to pass Resolution No. 27, 2014. Roll call vote: all ayes; nays, none. Wright absent. Motion Ordinance No. 39, 2014, titled, AN ORDINANCE PROVIDING FOR ANNUAL APPROPRIATIONS FOR THE CITY OF BRYAN, FOR THE FISCAL YEAR ENDING DECEMBER 31, 2014 AND DECLARING AN EMERGENCY. was presented and read by title only. City Clerk-Treasurer detailed the appropriations requested for Council. Mr. Reed moved, Mr. Hupe seconded, to suspend the reading of Ordinance No. 39, 2014,

Mr. Day moved, Mr. Hupe seconded, to pass Ordinance No. 39, 2014. Roll call vote: all ayes; nays, none. Wright absent. Motion Ordinance No. 40, 2014, titled, AN ORDINANCE DIRECTING THE MAYOR TO ENTER INTO A CONTRACT WITH DYNA PAK CORP., FOR 600,000 REFUSE BAGS, ACCORDING TO THE SPECIFICATIONS OF THE BRYAN STREET COMMISSIONER AT A TOTAL COST OF $51,600.00. was presented and read by title only. Street Commissioner Engstrom noted that Dyna Pak was again the low bidder on the garbage bags for the City. Mr. Reed moved, Mr. Day seconded, to suspend the reading of Ordinance No. 40, 2014, Mr. Hupe moved, Mr. Reed seconded, to pass Ordinance No. 40, 2014. Roll call vote: all ayes; nays, none. Wright absent. Motion Mayor Johnson requested Council reappoint Andy Waterston to the Williams Metropolitan Housing Authority Board for a five (5) year term. Mr. Reed moved, Mr. Day seconded, to reappoint Andy Waterston to the Williams Metropolitan Housing Authority Board for a five (5) year term ending July 7, 2019. Roll call vote: all ayes; nays, none. Wright absent. Motion Resolution No. 28, 2014, titled, A RESOLUTION RATIFYING THE AGREEMENT BETWEEN THE CITY OF BRYAN AND THE LOCAL UNION NO. 245 OF THE INTERNATIONAL BROTHERHOOD OF ELECTRICAL WORKERS. was presented and read by title only. Mayor Johnson informed Council that the Wastewater employees had approved the union contracted as presented last week. He then reviewed the contents of the contract noting that it is a three (3) year contract effective January 1, 2014. Mr. Day moved, Mr. Hupe seconded, to suspend the reading of Resolution No. 28, 2014, Mr. Hupe moved, Mr. Reed seconded, to pass Resolution No. 28, 2014. Roll call vote: all ayes; nays, none. Wright absent. Motion

Mayor Johnson readdressed the upkeep of properties in the City and noted the improvements made to several properties purchased by Spangler Candy Company. A brief recess was taken. Mr. Reed moved, Mr. Day seconded to go into Executive Session to discuss acquisition of property, compensation and employment of personnel at 7:54 p.m. Roll call vote: all ayes; nays, none. Wright absent. Motion Asked to attend were Mayor Johnson, City Attorney Fisher, and Clerk-Treasurer Rode. Mr. Hupe moved, Mr. Day seconded, to adjourn the Executive Session at 8:29 p.m. Roll call vote: all ayes; nays, none. Wright absent. Motion Mr. Reed moved, Mr. Morr seconded, to adjourn the meeting. Roll call vote: all ayes; nays, none. Wright absent. Motion President of Council Clerk-Treasurer