Quantcast

Macon Reporter

Friday, April 19, 2024

City of Decatur City Council met June 17

Shutterstock 314838419

City of Decatur City Council met June 17.

Here is the minutes provided by the council:

On Monday, June 17, 2019, the City Council of the City of Decatur, Illinois, met in Regular Meeting at 5:30 p.m., in the Council Chamber, One Gary K. Anderson Plaza, Decatur, Illinois.

Mayor Julie Moore Wolfe presided, together with her being Council members Chuck Kuhle, Pat McDaniel, Bill Faber, Lisa Gregory and David Horn. Councilman Rodney Walker was absent. Mayor Moore Wolfe declared a quorum present.

City Manager Scot Wrighton attended the meeting as well.

Mayor Julie Moore Wolfe led the Pledge of Allegiance.

Mayor Julie Moore Wolfe called for Appearance of Citizens.

Ms. Nannette Ruffin, President of Local 859, Decatur Public Transit System, reported that Local 859 is okay with the extension of the contract with MV Transportation.

Ms. Dianna Pace with the Near West End Neighborhood Watch Group would like to see more police presence in the West End.

Mr. Mark Girdler discussed issues that he has encountered with the Decatur Public Library.

Mr. Kevin Dukeman, Manager of Friendly’s Bar is concerned with tax increases resulting from Friendly’s Bar being annexed into the city.

Mr. Jim Taylor would like to see improvements to the Wabash Crossing area.

Mayor Moore Wolfe called for Approval of Minutes.

The minutes of the June 3, 2019 City Council meeting were presented. Councilman Pat McDaniel moved the minutes be approved as written; seconded by Councilwoman Lisa Gregory and on call of the roll, Council members Chuck Kuhle, Pat McDaniel, Bill Faber, Lisa Gregory, David Horn, and Mayor Moore Wolfe voted aye. Mayor Moore Wolfe declared the motion carried.

Mayor Moore Wolfe called for Unfinished Business. With no Unfinished Business, Mayor Moore Wolfe called for New Business.

Finance Director Gregg Zientara presented the Treasurer’s Financial Report and responded to questions from council.

2019-46 Ordinance Providing for the Issuance of not to Exceed $9,300,000 General Obligation Bonds, Series 2019 of the City for One or More of the Following Purposes: Refunding Certain Outstanding Bonds of the City, Improving the Decatur Public Library and Resurfacing and Improving the Library Parking Lot; Providing for the Levy of Taxes to Pay the Bonds; and Providing for the Sale of the Bonds to the Purchasers thereof, was presented. Councilman Pat McDaniel moved the Ordinance do pass; seconded by Councilwoman Lisa Gregory.

Upon call of the roll, Council members Chuck Kuhle, Pat McDaniel, Bill Faber, Lisa Gregory, David Horn and Mayor Moore Wolfe voted aye. Mayor Moore Wolfe declared the motion carried.

2019-47 Ordinance Vacating Public Rights-of-Way in the 230 - 399 Blocks of East Marietta Street and to Vacate the Alley Right-of-Way Between the 1000 Blocks of North Warren Street and North Water Street, was presented. Councilman Pat McDaniel moved the Ordinance do pass; seconded by Councilwoman Lisa Gregory.

Upon call of the roll, Council members Chuck Kuhle, Pat McDaniel, Bill Faber, Lisa Gregory, David Horn and Mayor Moore Wolfe voted aye. Mayor Moore Wolfe declared the motion carried.

2019-48 Ordinance Amending the Current PD Planned Development District and Rezoning Properties From B-2 Commercial District and R-6 Multiple Dwelling District to PD Planned Development District Bounded in General by East Condit Street, North Warren Street, East Marietta Street, a North/South Alley Right-of-Way Between North Water Street and North Warren Street, North Water Street, North Franklin Street, East Wabash Avenue, and North Martin Luther King Jr. Drive - Community Care Campus, was presented. Councilman Pat McDaniel moved the Ordinance do pass; seconded by Councilwoman Lisa Gregory.

Ray Lai, Director of Economic and Community Development discussed that the five entities at the Community Care Campus have been encouraged to work together to come up with uniform signage.

Upon call of the roll, Council members Chuck Kuhle, Pat McDaniel, Bill Faber, Lisa Gregory, David Horn and Mayor Moore Wolfe voted aye. Mayor Moore Wolfe declared the motion carried.

2019-49 Ordinance Rezoning From M-1 Intense Commercial/Light Industrial District to M-2 Heavy Industrial District with a Conditional Use Permit (CUP) to Allow for Industrial and Commodity Scrap Processing and Storage Yards 2000 Block of South Imboden Court, was presented. Councilman Pat McDaniel moved the Ordinance do pass; seconded by Councilwoman Lisa Gregory.

City Manager Wrighton reported that the closing for the Imboden site is tentatively scheduled for June 18.

Mr. Andrew Chiligiris, representative for the Pugsley’s, reported that the contract for the entity purchasing the property on Eldorado Street called for a 24-month process for the Pugsley’s to relocate the storage yard off of Eldorado Street. Mr. Chiligiris reported that the Pugsley’s have already started relocating some of the material. Mr. Chiligiris responded to Councilman Horn’s question whether there would be a buffer zone on the property lines consisting of trees. Mr. Chiligiris stated that the Pugsley’s have not agreed to this, but they are working with the city to see what is necessary.

Upon call of the roll, Council members Chuck Kuhle, Pat McDaniel, Bill Faber, Lisa Gregory, David Horn and Mayor Moore Wolfe voted aye. Mayor Moore Wolfe declared the motion carried.

R2019-85 Resolution Amending Mass Transit Management Agreement with MV Transportation Inc., was presented. Councilman Pat McDaniel moved the Resolution do pass; seconded by Councilwoman Lisa Gregory.

Upon call of the roll, Council members Chuck Kuhle, Pat McDaniel, Bill Faber, Lisa Gregory, David Horn and Mayor Moore Wolfe voted aye. Mayor Moore Wolfe declared the motion carried.

R2019-86 Resolution Authorizing Agreement for Lobbying Services - Curry and Associates, L.L.C., was presented. Councilman Pat McDaniel moved the Resolution do pass; seconded by Councilwoman Lisa Gregory.

Councilman Faber exited the Council Chamber at 6:15pm.

Councilman Faber re-entered the Council Chamber at 6:18pm.

Mayor Moore Wolfe reported that she has been receiving regular updates from Curry and Associates, L.L.C. and will ensure that council is included on those updates moving forward.

Upon call of the roll, Council members Chuck Kuhle, Pat McDaniel, Bill Faber, Lisa Gregory, David Horn and Mayor Moore Wolfe voted aye. Mayor Moore Wolfe declared the motion carried.

R2019-87 Resolution Authorizing Annual Service Agreement with Superion, LLC, a Central Square Company, was presented. Councilman Pat McDaniel moved the Resolution do pass; seconded by Councilwoman Lisa Gregory.

Upon call of the roll, Council members Chuck Kuhle, Pat McDaniel, Bill Faber, Lisa Gregory, David Horn and Mayor Moore Wolfe voted aye. Mayor Moore Wolfe declared the motion carried.

Motion Approving an Action Plan for Lake Decatur Watershed Management and Siltation Reduction, was presented. Councilman Horn moved the Action Plan do pass; seconded by Councilman Kuhle.

Mr. Steve John, Executive Director of AWI read a statement to council on behalf of the Agricultural Watershed Institute.

Mr. Tim McMahon with AWI discussed stream bank erosion, and he urged council to utilize plans that have already been developed.

Councilman Faber feels that he does not have enough information to adopt the plan, and he would like to have another study session on the matter.

Upon call of the roll, Council members Chuck Kuhle, Pat McDaniel, Lisa Gregory, and Mayor Moore Wolfe voted aye. Councilman Faber voted nay and Councilman Horn abstained from the vote stating that he is supportive of all items mentioned other than the AWI funding. Mayor Moore Wolfe declared the motion carried.

R2019-88 Resolution Authorizing a Six-Year Maintenance Agreement with Altorfer Inc. for South Water Treatment Plant Emergency Standby Generators, was presented. Councilman Pat McDaniel moved the Resolution do pass; seconded by Councilwoman Lisa Gregory.

Upon call of the roll, Council members Chuck Kuhle, Pat McDaniel, Bill Faber, Lisa Gregory, David Horn and Mayor Moore Wolfe voted aye. Mayor Moore Wolfe declared the motion carried.

R2019-89 Resolution Authorizing a Professional Services Agreement with Hanson Professional Services Inc. for Lake Decatur Dam Gates Evaluation, was presented. Councilman Pat McDaniel moved the Resolution do pass; seconded by Councilwoman Lisa Gregory.

Public Works Director Matt Newell explained that Lake Decatur lost nearly two feet of lake level overnight due to a malfunction with one of the gates at the dam.

Upon call of the roll, Council members Chuck Kuhle, Pat McDaniel, Bill Faber, Lisa Gregory, David Horn and Mayor Moore Wolfe voted aye. Mayor Moore Wolfe declared the motion carried.

R2019-90 Resolution Accepting the Bid and Authorizing the Execution of a Contract with Insituform Technologies USA, LLC for 2019 Trenchless Long Lining Repairs Project, City Project 2019-28, was presented. Councilman Pat McDaniel moved the Resolution do pass; seconded by Councilwoman Lisa Gregory.

Upon call of the roll, Council members Chuck Kuhle, Pat McDaniel, Bill Faber, Lisa Gregory, David Horn and Mayor Moore Wolfe voted aye. Mayor Moore Wolfe declared the motion carried.

R2019-91 Resolution Accepting the Bid and Authorizing the Execution of a Contract with Dunn Company, A Division of Tyrolt Inc. For 2019 Local Street Improvements, City Project 2019-25, was presented. Councilman Pat McDaniel moved the Resolution do pass; seconded by Councilwoman Lisa Gregory.

Upon call of the roll, Council members Chuck Kuhle, Pat McDaniel, Bill Faber, Lisa Gregory, David Horn and Mayor Moore Wolfe voted aye. Mayor Moore Wolfe declared the motion carried.

Mayor Moore Wolfe announced that Item N. Ordinance Annexing Territory 4647 Rea’s Bridge Road was pulled from the Consent Calendar.

Mayor Moore Wolfe called for Consent Calendar Items A. through U., except for Item N. and asked if any Council member wished to have an item removed from the Consent Calendar. No Council member wished to remove any item from the Consent Calendar. The Clerk read Items A. through U with the exception of N.

Item A. Receiving and Filing of Minutes of Boards and Commissions

Item B. 2019-50 Ordinance Annexing Territory 2381 Baker Lane

Item C. 2019-51 Ordinance Annexing Territory 2425 Boiling Springs Road

Item D. 2019-52 Ordinance Annexing Territory 2964 Danny Drive

Item E. 2019-53 Ordinance Annexing Territory 3040 Danny Drive

Item F. 2019-54 Ordinance Annexing Territory 5652 Rea's Bridge Road

Item G. 2019-55 Ordinance Annexing Territory 2331 Sands Drive

Item H. 2019-56 Ordinance Annexing Territory 3340 Tropicana Road

Item I. 2019-57 Ordinance Annexing Territory 9 Cloyds Drive

Item J. 2019-58 Ordinance Annexing Territory 1658 Cooper Drive

Item K. 2019-59 Ordinance Annexing Territory 4123 McClain Drive

Item L. 2019-60 Ordinance Annexing Territory 1460 West Tate Avenue

Item M. 2019-61 Ordinance Annexing Territory 2627 East Mound Road

Item O. 2019-62 Ordinance Annexing Territory 1935 South Taylorville Road

Item P. 2019-63 Ordinance Authorizing the Conveyance of City Property Located on the

South Side of Eldorado Street at Van Dyke Street to the State of Illinois for Highway Purposes, Parcel No. 7704117

Item Q. 2019-64 Ordinance Authorizing a Temporary Construction Easement on City Property Located on the South Side of Eldorado Street at Van Dyke Street to the State of Illinois for Highway Purposes Parcel No. 7704117

Item R. R2019-92 Resolution Authorizing Conveyance Documents Regarding the Warranty Deed and Temporary Easement of Parcel No. 7704117 Located on the South Side of Eldorado Street at Van Dyke Street for the State of Illinois

Item S. 2019-65 Ordinance Authorizing the Conveyance of City Property Located on the North West Corner of Eldorado Street and Fairview Avenue to the State of Illinois for Highway Purposes, Parcel No. 7704105

Item T. 2019-66 Ordinance Authorizing a Temporary Construction Easement on City Property Located on the North West Corner of Eldorado Street and Fairview Avenue to the State of Illinois for Highway Purposes, Parcel No. 7704105

Item U. R2019-93 Resolution Authorizing Conveyance Documents Regarding the Warranty Deed and Temporary Easement of Parcel No. 7704105 Located on the Northwest Corner of Eldorado Street and Fairview Avenue for the State of Illinois

Councilman Pat McDaniel moved Items A. through U. (with the exception of Item N.) be approved by Omnibus Vote; seconded by Councilwoman Lisa Gregory, and on call of the roll, Chuck Kuhle, Pat McDaniel, Bill Faber, Lisa Gregory, David Horn and Mayor Julie Moore Wolfe voted aye. Mayor Julie Moore Wolfe declared the motion carried.

Mayor Moore Wolfe called for Unfinished Business.

City Manager Wrighton announced that the first of four City Wide Clean-Up events will take place on Saturday, June 22 from 8am – noon in the Decatur Civic Center parking lot that will be open to City of Decatur residents. The City Council study session on the topic of Neighborhood Revitalization will be held on Monday, June 24 at Main Street Church of the Living God at 5:30pm.

Councilman Kuhle would like to see the new water park accessible to all residents.

Mayor Moore Wolfe responded that an assessment will be done on the city’s bus route and an adjustment may need to be done.

With no other business, Mayor Moore Wolfe called for adjournment. Councilman Pat McDaniel moved the Council meeting be adjourned; seconded by Councilwoman Lisa Gregory and on call of the roll, Chuck Kuhle, Pat McDaniel, Bill Faber, Lisa Gregory, David Horn and Mayor Moore Wolfe voted aye. Mayor Moore Wolfe declared the motion carried.

Mayor Moore Wolfe declared the Council meeting adjourned at 7:15 p.m.

https://www.decaturil.gov/mayor-and-council/council-meetings/

ORGANIZATIONS IN THIS STORY

!RECEIVE ALERTS

The next time we write about any of these orgs, we’ll email you a link to the story. You may edit your settings or unsubscribe at any time.
Sign-up

DONATE

Help support the Metric Media Foundation's mission to restore community based news.
Donate