Monroe Council Agenda
Regular Meeting of Council
July 27, 2010 - 6:30 pm
233 South Main Street, Monroe, Ohio
Pledge of Allegiance
Roll Call
Approval of the Minutes - Council Minutes and Finance Committee Minutes of July 13, 2010.
Visitors
Committee Reports
Public Works Committee
Finance Committee
Administrative Liaison Committee
Technology Committee
Public Involvement Committee
Town Hall Committee
Old Business
Resolution No. 41-2010. A Resolution establishing a business zoning fee amnesty program from August 20, 2010 through October 20, 2010.
Resolution No. 42-2010. A Resolution authorizing the City Manager to execute any and all documents required to participate in the U.S. Communities Government Purchasing Alliance.
Ordinance No. 2010-14. An Ordinance to authorize the City Manager to enter into an amended agreement by and between the City of Monroe and the Board of Park Commissioners of Metroparks of Butler County for the lease of real property known as Rosemont Farm.
(Second Reading - Tabled July 13, 2010)
New Business
Emergency Resolution No. 47-2010. A Resolution authorizing the City Manager to enter into a contract and scope of services with Michael Schuster Associates to serve as architect for the construction of the fire facility, and declaring an emergency.
Emergency Resolution No. 48-2010. A Resolution amending Emergency Resolution No. 19-2010 approving blanket purchase orders as recommended by the Director of Finance and the City Manager, and declaring an emergency.
Consideration of Motion approving the expenditure of $32,775.62 for the purchase of handicap accessible playground equipment from Service Supply Ltd, Inc. for Monroe Crossings Park.
Administrative Reports
William J. Brock, City Manager
Kacey L. Waggaman, Director of Finance
Consideration of Motion approving the June 2010 Finance Reports.
K. Philip Callahan, Law Director
Kevin Chesar, Director of Development
Gregory C. Homer, Chief of Police
Mark A. Neu, II, Fire Chief
Adjournment
City of Monroe, 233 S. Main St, Monroe, OH 45050, USA