City of Decatur City Council met Feb. 5

City of Decatur City Council met Feb. 5
Mayor Julie Moore Wolfe — City of Decatur Website
0Comments

City of Decatur City Council met Feb. 5.

Here is the agenda provided by the council:

I. Call to Order

1. Roll Call

2. Pledge of Allegiance

II. Appearance of Citizens

Policy relative to Appearance of Citizens:

A 30-minute time period is provided for citizens to appear and express their views before the City Council. Each citizen speaking will be limited to one appearance of up to 3 minutes. No immediate response will be given by City Council or City staff members. Citizens are to give their documents (if any) to the Police Officer for distribution to the Council. When the Mayor determines that all persons wishing to speak in accordance with this policy have done so, members of the City Council and key staff may make comments.

III. Approval of Minutes

Approval of Minutes of January 16, 2024 City Council Meeting

IV. Unfinished Business

V. New Business

1. Budget Reconciliation Ordinance Appropriating Additional Monies for the Purpose of Defraying the Expenses for Certain Funds of the City of Decatur, Illinois for the Fiscal Year Ending December 31, 2023

2. Ordinance Amending City Code Chapter 51.2 Food & Beverage Tax

3. Ordinance Amending City Code Chapter 51.4 Local Motor Fuel Tax

4. Ordinance Amending City Code Chapter 51.5 Hotel Use Tax

5. Ordinance Amending City Code Chapter 52 Alcoholic Liquor

6. Ordinance Creating City Code Chapter 70.2 Registration of At Risk Properties

7. Resolution Authorizing a Professional Service Agreement with Hera Property Registry, LLC.

8. Resolution Authorizing Subrecipient Agreement Between the Decatur Park District and the City of Decatur for Garfield Park Improvements Community Development Block Grant-COVID (CDBG-CV)

9. Resolution Accepting the Bid and Authorizing the Execution of a Contract with E.L. Pruitt Co., for the Decatur Public Library Chiller Replacement Project

10. Resolution Authorizing Agreement with Northeast Community Fund for the Small Home Improvement Program

11. Resolution Approving an Agreement with Walker Consultants Professional Engineering Services for Downtown Parking Structure Concept Design Study, City Project 2024-26

12. Resolution Accepting the Bid and Authorizing the Execution of a Contract with A&R Mechanical Services, Inc. dba A&R Services Inc. for Faries Park Interceptor Relocation Project, City Project 2022-12

13. Resolution Accepting the Bid and Authorizing the Execution of a Contract with C-Hill Civil Contractors, Inc and Appropriating Motor Fuel Tax Rebuild Illinois (RBI) Funds for the Grove Road Bridge over Sand Creek Arm of Lake Decatur, Section Number 19-00934-00-BR City Project 2019-34

14. Resolution Authorizing a Construction Engineering Services Agreement with WHKS and Co. and Appropriating Motor Fuel Tax Rebuild Illinois (RBI) Funds for the Grove Road Bridge Over Sand Creek Arm of Lake Decatur Section Number 19-00934-00-BR City Project 2019-34

15. Resolution Accepting the Bid and Authorizing the Execution of a Contract with Reyhan Bros., Inc. dba Sangamo Construction Company and Appropriating Motor Fuel Tax Funds for the West Mound Road Bridge over Stevens Creek, Section Number 19-00935-00-BR City Project 2019-33

16. Resolution Authorizing the City Manager to Sign Loan Documents for a Five-Year Lead Service Line Replacement Project, City Project 2023-20

17. Consent Calendar: Items on the Consent Agenda/Calendar are matters requiring City Council approval or acceptance, but which are routine and recurring in nature, are not controversial, are matters of limited discretion, and about which little or no discussion is anticipated. However, staff’s assessment of what should be included on the Consent Agenda/Calendar can be in error. For this reason, any Consent Agenda/Calendar item can be removed from the Consent Agenda/Calendar by any member of the governing body, for any reason, without the need for concurrence by any other governing body member. Items removed from the Consent Agenda/Calendar will be discussed and voted on separately from the remainder of the Consent Agenda/Calendar.

A. Ordinance Annexing Territory 1990 East Grove Road

B. Ordinance Annexing Territory 2909 South Laura Street

C. Ordinance Annexing Territory 2234 Mesa Drive

D. Ordinance Annexing Territory 2180 South Shores Drive

E. Ordinance Annexing Territory 3062 Tempe Drive

F. Ordinance Amending City Code Chapter 56 Refuse and Recyclables Removal

G. Resolution Authorizing Action Regarding Unsafe Structures

H. Resolution Authorizing the Execution of an Agreement with Steve’s Trucking for the Demolition of 1242 N. Monroe St

I. Resolution Authorizing the Execution of an Agreement with Steve’s Trucking for the Demolition of 2052 E. William St

J. Resolution Authorizing the Execution of an Agreement with Steve’s Trucking for the Demolition of 945 E. William St

K. Resolution Authorizing the Execution of an Agreement with Steve’s Trucking for the Demolition of 524 S. Haworth St

L. Resolution Authorizing a Professional Services Agreement with Lisa Bonnett

M. Resolution Authorizing Acceptance of a Sourcewell Contract for the Purchase of One (1) Backhoe Loader from Altorfer, Inc.

N. Resolution Authorizing Acceptance of a Sourcewell Contract for the Purchase of One (1) Chipper from Vermeer Sales & Service

O. Resolution Authorizing a Letter of Amendment to the Construction and Maintenance Agreement with the Illinois Central Railroad Company for the Brush College Road Grade Separation Project, City Project 2009-33, Section No. 09-00933-01-BR

VI. Other Business

VII. Adjournment

https://decatur.novusagenda.com/Agendapublic/MeetingView.aspx?doctype=Agenda&MinutesMeetingID=0&meetingid=408



Related

Lovington Library

Village of Lovington Board of Trustees met March 9

Village of Lovington Board of Trustees met Monday, March 9.

Sangamon Valley Community Unit School District 9 Board Members

Sangamon Valley Community Unit School District 9 Board of Education met April 15

Sangamon Valley Community Unit School District 9 Board of Education met Wednesday, April 15.

Dr. Travis Roundcount, Superintendent

Mt Zion Community Unit School District 3 Board met April 14

Mt Zion Community Unit School District 3 Board met Tuesday, April 14.

Trending

The Weekly Newsletter

Sign-up for the Weekly Newsletter from Macon Reporter.