RESOLUTION 2020-001

A resolution authorizing and directing the City Administrator to re-advertise, receive, and review bids for the Liberty Park Natureworks Grant Funded Improvements Project.

RESOLUTION 2020-002

A resolution authorizing and directing the City Administrator to enter into an agreement with Isaac, Wiles Burkholder & Teetor, LlC for municipal law director services for calendar year 2020 and 2021.

RESOLUTION 2020-003

A resolution authorizing and directing the City Administrator to execute a contract to purchase a 2021 International, Model MV607 SBA, two-wheel drive, single axle dump truck from Rush Truck Centers through the State of Ohio Competitive Purchasing Program, and to enter into a Capital Lease Agreement for the procurement of this equipment.

RESOLUTION 2020-004

A resolution authorizing and directing the City Administrator to execute a contract to purchase a bed and plow accessories package from Ace Truck Equipment that includes all necessary equipment to fully outfit a 2021 international, model MV607 SBA, two-wheel drive, single axle dump truck, and to enter into a capital lease agreement for the procurement of this equipment.

RESOLUTION 2020-005

A resolution authorizing and directing the City Administrator to execute a contract to purchase a 2020 Chevrolet Silverado 1500, two-door, two-wheel drive, double cab service truck from Coughlin Automotive.

RESOLUTION 2020-006

A resolution authorizing and directing the City Administrator to execute a contract to purchase a 2020 Case TR270 T4 Final Compact Track Loader and accessories package from Southeastern Equipment Co., Inc., and to enter into a Capital Lease Agreement for the procurement of this equipment.

RESOLUTION 2020-007

A resolution creating and establishing several new positions within the City of Pataskala Parks and Recreation Department, to wit: Head Life Guard, Life Guard, Facility Assistant Pool Manager, Aquatic Facility Program Coordinator, and Parks and Grounds Maintenance Worker

RESOLUTION 2020-008

A resolution authorizing and directing the City Administrator to enter into a contract with Strand and Associates for the Impact Fee Project.

RESOLUTION 2020-009

A resolution authorizing and directing the City Administrator to enter into a professional services agreement with Hull Associates (formerly Jobes Henderson) for professional engineering retainer services for fiscal year 2020.

RESOLUTION 2020-010

A resolution authorizing and directing the City Administrator to execute a contract with Lebanon Ford to purchase a new fully-equipped 2020 ford Interceptor SUV (Cruiser #1)

RESOLUTION 2020-011

A resolution authorizing and directing the City Administrator to execute a contract with Lebanon Ford to purchase a new fully-equipped 2020 ford Interceptor SUV (Cruiser #2)

RESOLUTION 2020-012

A resolution authorizing and directing the City Administrator to enter into and execute a renewal agreement on behalf of the City of Pataskala with Rinehart-Walters-Danner for the purpose of liability insurance through the Ohio Government Risk Management Plan.

RESOLUTION 2020-013

A resolution authorizing and directing the City Administrator to execute a contract with Hull & Associates, Inc. For the 2020 Pataskala GIS Program.

RESOLUTION 2020-014

A resolution authorizing and directing the City Administrator to execute a contract with Hull & Associates, Inc. For construction plan review services in 2020.

RESOLUTION 2020-015

A resolution authorizing and directing the City Administrator to execute a contact with Spenco Excavating, Inc. To procure materials for the Town Street Trunk Sewer Project.

RESOLUTION 2020-016

A resolution authorizing and directing the City Administrator to execute a contract, with Glaus, Pyle, Schomer, Burns and Dehaven, Inc. (GPD Group), to perform a safety study and to assemble and submit a Highway Safety Improvement Program Application to the Ohio Department of Transportation on the city’s behalf for funding improvements to the intersection of Broad Street and Summit Road

RESOLUTION 2020-017

A resolution authorizing and directing the City Administrator to advertise, receive, and review bids for construction of the Taylor Road Storm Sewer Improvement Project.

RESOLUTION 2020-018

A resolution approving a contract with the Fraternal Order of Police, Ohio Labor Council, Inc. For the administration of police officer wages, benefits, and other terms and conditions of employment for the period January 1, 2020 through December 31, 2022.

RESOLUTION 2020-019

A resolution approving a contract with the Ohio Patrolmen’s Benevolent Assocciation, for the administration of Police Sergeant and Lieutenant wages, benefits, and other terms and conditions of employment for the period January 1, 2020 through December 31, 2022.

RESOLUTION 2020-020

A resolution approving a contract with the United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union, for the administration of Public Service, Utility and other clerical staff wages, benefits, and other terms and conditions of employment for the period January 1, 2020 through December 31, 2022.

RESOLUTION 2020-021

A resolution to establish a 2020-2022 Pay Matrix for the non-collectively bargained employees for the City of Pataskala, effective for the pay period beginning on and after January 1, 2020.

RESOLUTION 2020-022

A resolution authorizing and directing the City Administrator to execute a contract with Columbus Heating and Ventilating Company to purchase and have installed an air conditioning system for the Sterling Theater.

RESOLUTION 2020-023

A resolution authorizing and directing the City Administrator to enter into a contract with Spenco Excavating, Inc. For construction services for the town street trunk sewer project

RESOLUTION 2020-024

A resolution authorizing and directing the City Administrator to execute a contract with Prime Construction Management & Survey, Inc. To provide construction administration and inspection services for the Town Street Trunk Sewer Project.

RESOLUTION 2020-025

A resolution authorizing and directing the City Administrator, or his designee, to advertise, receive, and review bids for construction of the 2020 Roadway Improvements Program

RESOLUTION 2020-026

A resolution authorizing and directing the City Administrator to execute a contract to purchase a 2020 GMC Sierra 2500, 4wd, regular cab, utility bed utility truck from Bob Ross Auto Group through the State Of Ohio Cooperative Purchasing Procurement Program 

RESOLUTION 2020-027

A resolution authorizing and directing the City Administrator to advertise, receive, and review bids for construction of the Water Reclamation Facility (WRF) Upgrade Project

RESOLUTION 2020-028

A resolution authorizing and directing the City Administrator to execute a contract to purchase a 2020 GMC Sierra 1500, 4wd, crew cab, short bed utility truck from Bob Ross Auto Group through the State of Ohio Cooperative Purchasing Procurement Program

RESOLUTION 2020-029

A resolution authorizing and directing the City Administrator to accept the bid of, and execute a contract with, Builderscape Inc. For construction services for the Liberty Park Improvements Project

RESOLUTION 2020-030

A resolution to accept and confirm infrastructure improvements for the Broadmoore Commons, Phase 5 Development for public maintenance and operation by the City of Pataskala

RESOLUTION 2020-031

A resolution authorizing and directing the City Administrator, or his designee, to advertise, receive, and review bids for construction of phase 3 of the Pataskala Safe Travel Plan.

RESOLUTION 2020-032

A resolution authorizing and directing the City Administrator to execute a contract with Suez Advanced Water Solutions To conduct the Pataskala Water Tower Maintenance Program.

RESOLUTION 2020-033

A resolution authorizing and directing the City Administrator to execute a water service contract and a sanitary sewer service contract with the Southwest Licking Community Water And Sewer District.

RESOLUTION 2020-034

A resolution authorizing participation in the ODOT Road Salt Contracts awarded in 2020.

RESOLUTION 2020-035

A resolution confirming the Mayor’s appointment of Timothy O. Hickin to serve as the next City Administrator and authorizing and directing the Mayor to execute an employment agreement with Timothy O. Hickin.

RESOLUTION 2020-036

A resolution authorizing the City Administrator to accept the bid of, and execute a contract with, the Shelly Company for construction services for the 2020 Roadway Improvements Program

RESOLUTION 2020-037

A resolution authorizing and directing the City Administrator to execute a contract with Prime Construction Management and Survey to provide construction administration and inspection services for the 2020 Roadway Improvements Program.

RESOLUTION 2020-038

A resolution amending Resolution 2018-022 and thereby adding $35,036.19 for construction of the Taylor Road Trail Project.

RESOLUTION 2020-039

A resolution authorizing and directing the city administrator to execute a contract, with ohm advisors, to provide general, as needed, planning services to review and finalize the comprehensive plan.

RESOLUTION 2020-040

A resolution authorizing and directing the City Administrator to enter into a contract with Kirk Brothers Company Inc. For construction services for the Water Reclamation Facility (WRF) Phosphorous Reduction Improvements Project.

RESOLUTION 2020-041

A resolution authorizing and directing the City Administrator to enter into an agreement with the Licking County Health Department for citywide mosquito treatment for the calendar year 2020.

RESOLUTION 2020-042

A resolution authorizing and directing the City Administrator to execute a contract with Henry P. Thompson Company for ultraviolet system repairs at the Water Reclamation Facility.

RESOLUTION 2020-043

A resolution authorizing and directing the City Administrator to execute a contract with Spenco Excavating, Inc. To replace a 60” culvert under Cable Road

RESOLUTION 2020-044

A resolution authorizing and directing the Finance Director, or his designee, to register for Coronavirus Relief Funds through the office of Budget and Management, requesting the City of Pataskala receive its share of the County Coronavirus Relief Distribution Fund and confirming the funds will be expended only to cover costs consistent with the requirements of Section 5001 of the Cares Act.

RESOLUTION 2020-045

A resolution authorizing and directing the City Administrator to execute a contract with Mount Water Well Drilling, LLC. For well cleaning and inspection services at Water Plant 2.

RESOLUTION 20020-046

A resolution authorizing and directing the City Administrator to execute a contract with Hull and Associates Inc. for design services related to the Jefferson Street Waterline Project

RESOLUTION 2020-047

A resolution authorizing and directing the City Administrator to execute a cost sharing agreement with the Licking Park District Board of Commissioners and Gilbert Reese Family Foundation for walking trail improvements at Foundation Park.

RESOLUTION 2020-048

A resolution authorizing and directing the City Administrator to execute a settlement agreement with Fannin Limited Partnership and James L. Deagle.

RESOLUTION 2020-049

A resolution authorizing and directing the City Administrator to execute a contract with M.P. Dory Company to complete the Traffic Signal Improvement Project at the Broad Street and Watkins Road intersection.

RESOLUTION 2020-050

A resolution authorizing and directing the City Administrator to execute an interagency agreement with the Southwest Licking Community Water And Sewer District.

RESOLUTION 2020-051

A resolution authorizing and directing the City Administrator to advertise, receive, and review bids for construction of walking trail improvements at Foundation Park

RESOLUTION 2020-052

A resolution authorizing and directing the City Administrator to execute a contract, with Glaus, Pyle, Schomer, Burns and DeHaven, Inc. (GPD Group) to perform preliminary engineering services associated with, and assemble/submit an attributable funding application to the Mid-Ohio Regional Planning Commission on the city’s behalf for funding improvements to, the Broad Street Downtown Corridor.

RESOLUTION 2020-053

A resolution accepting the amounts and rates as determined by the Budget Commission and authorizing the necessary tax levies and certifying them to the County Auditor.

RESOLUTION 2020-054

A resolution authorizing and directing the City Administrator to enter into an agreement pusuant to the State of Ohio Master Service Agreement with Charter Communications Holdings, LLC (DBA Spectrum Enterprise) for the provision of broadband internet service to city facilities.

RESOLUTION 2020-055

A resolution increasing the Pataskala Police Department Staff by creating and establishing one (1) additional full-time Patrol Officer position.

RESOLUTION 2020-057

A resolution authorizing and directing the City Administrator to prepare and submit an application for funding under The Ohio Public Works Commission State Capital Improvement Program for the purpose of replacement of the water mains on Jefferson Street and Depot Street.

RESOLUTION 2020-058

A resolution authorizing and directing the City Administrator to execute a contract With Geotechnical Consultants Inc. For inspection and testing services related to the WRF Upgrade Project.

RESOLUTION 2020-059

A resolution authorizing and directing the City Administrator to execute a contract with Spenco Excavating, Inc. To replace a 48” culvert under Summit Glen Drive.

RESOLUTION 2020-060

A resolution authorizing the City Administrator to apply for Federal Attributable Funds programmed by the Mid-Ohio Regional Planning Commission  to improve the State Route 16 Corridor.

RESOLUTION 2020-061

A resolution authorizing and directing the City Administrator to execute a contract with Griffin Pavement Striping to provide new pavement markings on selected roadways in Pataskala as part of the 2020 Roadway Striping Program

RESOLUTION 2020-062

A resolution authorizing the City Administrator to enter into an agreement with Delta Dental for the purpose of providing employee and dependent dental insurance benefits.

RESOLUTION 2020-063

A resolution authorizing the City Administrator to enter into an agreement with the Vision Service Plan for the purpose of providing employee and dependent vision insurance benefits.

RESOLUTION 2020-064

A resolution authorizing the City Administrator to enter into an agreement with the Standard for the purpose of providing employee and dependent life insurance benefits.

RESOLUTION 2020-065

A resolution authorizing and directing the City Administrator to execute a contract with Aeration Industries International to rent and install lagoon aeration equipment.

RESOLUTION 2020-066

A resolution authorizing the City Administrator to enter into an extension of the current contract with the independent public auditing (IPA) firm of Julian & Grube, Inc. For the provision of financial audit services for the period January 1, 2020 through December 31, 2022.

RESOLUTION 2020-067

A resolution authorizing and directing the City Administrator to execute a contract with Schneider Downs & Co., Inc. To provide an independent control audit, pursuant to City of Pataskala Charter Section 6.02(E)

RESOLUTION 2020-068

A resolution authorizing and directing the City Administrator to execute an operating lease agreement with The Gordon Flesch Company, Inc. For the acquisition of a multifunction copier and associated maintenance agreement for the Planning and Zoning Department

RESOLUTION 2020-069

A resolution authorizing and directing the City Administrator to execute a contract with Mark Rodgers Construction, Inc. To complete catch basin and curb rehabilitation in, and near, the Oak Haven Subdivision

RESOLUTION 2020-070

A resolution authorizing and directing the City Administrator to execute a contract with Fred Robinson And Associates, LLC. To complete catch basin and curb rehabilitation on, and near, State Route 310

RESOLUTION 2020-071

A resolution authorizing and directing the City Administrator to execute an operating lease agreement with the Gordon Flesch Company, Inc. For the acquisition of a multifunction copier and associated maintenance agreement for the City Administration Offices.

RESOLUTION 2020-072

A resolution authorizing and directing the City Administrator to execute a contract, with Glaus, Pyle, Schomer, Burns And Dehaven, Inc. (GPD Group), to perform a safety study and to assemble and submit a Highway Safety Improvement Program Application to the Ohio Department Of Transportation on the city’s behalf for funding improvements to the Broad Street Downtown Corridor.

RESOLUTION 2020-073

A resolution to accept and confirm infrastructure improvements for the Broadmoore Commons, Phases 4 & 6 Development for public maintenance and operation by the City of Pataskala.

RESOLUTION 2020-074

A resolution to accept and confirm infrastructure improvements for the Legacy Estates Phases 4, Section 1 Development for public maintenance and operation by the City of Pataskala.

RESOLUTION 2020-075

A resolution authorizing and directing the City Administrator to accept the bid of, and execute a contract with, Enviro Construction Company, LLC for construction services for the Foundation Park Path Improvements Project.

RESOLUTION 2020-076

 A resolution rejecting all bids submitted for the Karr Park Improvement Plan.

RESOLUTION 2020-077 – FAILED

A resolution authorizing and directing the City Administrator to execute a memorandum of understanding, with the Fraternal Order of Police, Ohio Labor Council, Inc., which settles and amends Article 15 of the Collective Bargaining Agreement.

RESOLUTION 2020-079

A resolution approving the Zoning Inspector’s Report of costs for the performance of labor to cut or destroy noxious weeds and directing the Clerk of Council to make a return in writing of such costs to the Licking County Auditor as an assessment against real estate located at 196 Broadway Street, Pataskala, Ohio (parcel no. 064-311670-00.000).

RESOLUTION 2020-080

A resolution authorizing and directing the City Administrator to execute a contract with Strand and Associates to revise and update the Impact Fee Methodology and Costing Report.

RESOLUTION 2020-081

A resolution authorizing the City Administrator to execute a contract with the Licking County Board of Commissioners for reimbursement of legal counsel for indigent defendants in 2021.

RESOLUTION 2020-082

A resolution amending Resolution 2020-040 to increase the contract amount, with Kirk Brothers Company Inc. By ninety-five thousand four hundred seventy dollars and no cents, to cover any contingency expenses.