RESUME OF MINUTES OF A REGULAR MEETING OF THE COUNTY BOARD, CHAMPAIGN COUNTY, ILLINOIS JULY 10, 2001

Similar documents
RESUME OF MINUTES OF A REGULAR MEETING OF THE COUNTY BOARD, CHAMPAIGN COUNTY, ILLINOIS OCTOBER 24, 2000

RESUME OF MINUTES OF A REGULAR MEETING OF THE COUNTY BOARD, CHAMPAIGN COUNTY, ILLINOIS SEPTEMBER 19, 2000

RESUME OF MINUTES OF A REGULAR MEETING OF THE COUNTY BOARD, CHAMPAIGN COUNTY, ILLINOIS December 19, 2006

RESUME OF MINUTES OF A SPECIAL MEETING OF THE COUNTY BOARD, CHAMPAIGN COUNTY, ILLINOIS AUGUST 24, 1999

COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, November 21, :30 p.m.

RESUME OF MINUTES OF A SPECIAL MEETING OF THE COUNTY BOARD, CHAMPAIGN COUNTY, ILLINOIS December 15, 1987

COUNTY BOARD AGENDA County ofchampaign, Urbana, Illinois Thursday, January 24, :00 p.m.

Mr. Barker. Motion carried.

Finance; Policy, Personnel, & Appointments; Justice & Social Services Tuesday, June 12, 2018 Lyle Shields Meeting Room

CHAMPAIGN COUNTY BOARD COMMITTEE OF THE WHOLE MINUTES

COUNTY BOARD AGENDA County of Champaign, Urbana, Illinois Thursday, August 5, :00 p.m.

COUNTY BOARD AGENDA County of Champaign, Urbana, Illinois Tuesday, December 19, :30 p.m.

in session from day to day until the ccanpletion of said business. Dennis R. Bing

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018

A. Facilities meeting February 6,

LIVINGSTON COUNTY BOARD MINUTES OF JULY 20, 2017 MEETING OF THE COUNTY BOARD

DeKalb County Government Public Meetings & Agendas

BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION

Rantoul Village Board of Trustees Regular Board Meeting June 13, 2017

CLINTON COUNTY BOARD OF COMMISSIONERS

The invocation was given by Hicks, followed by the Pledge of Allegiance led by Draege.

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM

Ms. Townsend made a motion to nominate Mr. John Moyer as the 2018 Chair of the New Kent County Planning Commission.

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING APRIL 28, 2014

JO DAVIESS COUNTY BOARD MEETING MINUTES APRIL 9, 2002

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

DRAFT BOARD OF SELECTMEN

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013

CLINTON COUNTY BOARD OF COMMISSIONERS

SENATE CAUCUS MINUTES FIRST MEETING

Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

I. Call To Order. Roll Call. Approval of Minutes A. Committee of the Whole Minutes - June 14,2011 *1-17. Approval of Agenda/Addenda

TAB TIME DESCRIPTION. Management Matters :10 Citizens/Board Comments. 7:40 Adjourn

County Coordinator presented and read each of the 8 Site Criteria.

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, APRIL 17, 2012

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

APPROVED PROCEEDINGS OF THE OTTAWA COUNTY BOARD OF COMMISSIONERS MARCH SESSION FIRST DAY

LISLE TOWNSHIP REPUBLICAN ORGANIZATION LISLE TOWNSHIP REPUBLICAN CENTRAL COMMITTEE RULES OF PROCEDURE FOR THE DECEMBER 4, 2012 CAUCUS

AGENDA. City of University Heights, Iowa City Council Meeting Thursday, January 19, 2017 Community Center One University Place 1302 Melrose Avenue

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING December 10, 2018

A. Oaths of Office to Police Sergeant Dan Pereda, and Police Officer Michelle Duhr.

Chairman Robert White called the meeting to order at 8:13 p.m. due to prior Service Committee Meeting lasting longer than anticipated.

COUNTY BOARD PROCEEDINGS. November 16, Chairman Anderson asked Mr. Brown to lead the pledge to the flag.

VILLAGE OF MACHESNEY PARK, ILLINOIS HELD IN THE FRANK G. BAUER MUNICIPAL HALL Journal of Proceedings ~ Regular Meeting, March 3, 2014

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING August 24, 2015

CLINTON COUNTY BOARD OF COMMISSIONERS

URBANA CITY COUNCIL MEETING JULY 15, 2013

Waverly Township Regular Meeting M-43 Hwy., Paw Paw, MI January 3, 2019

Village of Bensenville Board Room 12 South Center Street Bensenville, Illinois Counties of DuPage and Cook

COUNTY BOARD ORGANIZATIONAL PROCEEDINGS. December 3, 2012

Citizen's Guide to Town Meetings

RULES OF THE JACKSON COUNTY LEGISLATURE

COUNTY BOARD AGENDA County of Champaign, Urbana, Illinois Thursday, August 18,2011-7:00 p.m.

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

The Pledge of Allegiance to the Flag of the United States of America was recited.

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

Agenda Cover Memorandum

4 10:05 Ms. Vivian Branch & Mrs. Vickie Evans, Board of Elections Introduction of New Employee

TOWN OF PERTH Close-Out Meeting December 27, :30 p.m.

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, April 24, 2012

CHELAN COUNTY COMMMISIONERS MINUTES OF SEPTEMBER 24&25, 2018

PLEDGE: Mayor Freeman led the City Council and all those present in the Pledge of Allegiance to the Flag,

CITY OF SIDNEY RULES OF THE CITY COUNCIL

ORDINANCE NO

BOARD OF COUNTY COMMISSIONER S


VILLAGE OF MILAN COUNCIL MEETING March 5, 2018 Milan Municipal Building 5:30 P.M. AGENDA

Past District Governors of Wisconsin

Supervisor Vera reported Assessor Brenczewski had a family commitment this evening and Commissioner Maffeo is out on medical leave.

MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA APRIL 20, :00 PM

WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF JANUARY 2, 2018 BOARD MEETING

Bylaws of the Osceola County Planning Commission

BOARD OF COMMISSIONERS VACANCY

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

AGENDA THE McLEAN COUNTY BOARD REGULAR MEETING TUESDAY, FEBRUARY 16, 2016 AT 9:00 A.M. ROOM 400, GOVERNMENT CENTER, 115 EAST WASHINGTON STREET

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM

PRESIDENT OF COUNCIL, JOEL DAY ANNOUNCED COUNCIL MEMBER, MR. JOHN ZUCAL, IS EXCUSED FROM TONIGHT S COUNCIL MEETING

CITY OF HAM LAKE CITY COUNCIL AND ECONOMIC DEVELOPMENT AUTHORITY MINUTES MONDAY, SEPTEMBER 17, 2018

Approved as presented to Council 4/4/17.

STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM MARCH 13, :30 PM

JOINT INDUSTRIAL DEVELOPMENT AUTHORITY Minutes of Meeting March 27, 2014

Road Committee May 18, 2015

1. Call to Order. Chairman Hatch called the meeting to order. 2. Roll Call. A quorum was verified and roll call was taken.

SEPTEMBER SESSION OF THE ROCK ISLAND COUNTY BOARD MEMBERS 2ND DAY OCTOBER 18, :30 P.M. COUNTY BOARD CHAIRMAN BOHNSACK PRESIDING

PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, :00 p.m. County Board Room

City of Scottsdale RULES OF COUNCIL PROCEDURE

CLINTON COUNTY BOARD OF COMMISSIONERS

THORNAPPLE TOWNSHIP BOARD. Regular Meeting, Monday, August 13, 2018

COUNTY BOARD PROCEEDINGS. March 21, Chairman Anderson asked Mr. Ken Andersen to lead the pledge to the flag.

CONSTITUTION AND BY-LAWS

BY-LAWS OF THE BOROUGH COUNCIL BOROUGH OF HILLSDALE BERGEN COUNTY, STATE OF NEW JERSEY

RULES OF PROCEDURE BOARD OF SELECTMEN ALBANY, NH

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

NORTHAMPTON COUNTY REGULAR SESSION November 5, 2018

Transcription:

RESUME OF MINUTES OF A REGULAR MEETING OF THE COUNTY BOARD, CHAMPAIGN COUNTY, ILLINOIS JULY 10, 2001 The County Board of Champaign County, Illinois met at a Regular Meeting, Tuesday, July 10, 2001, at 7:02 P.M. in Meeting Room 1, Brookens Administrative Center, 1776 E. Washington, Urbana, Illinois, with Patricia Avery presiding and Christine Lyke, Deputy County Clerk, as Secretary of the Meeting. Chair Avery instructed the Clerk to call the roll. The Clerk called the roll. It was found that the following 26 Members were present: Fabri, Faraci, Feinen, Frerichs, Graham, Hambrick, Hoveln, Knott, Langenheim, Miles, Mitchell, Moser, O'Connor, Putman, Shields, Tapley, Wysocki, Anderson, Beckett, Betz, Busboom, Carter, Collings, Cowart, Dykstra, and Avery. Thereupon, the Chairman declared a quorum present and the Board competent to conduct business. Mr. Johnson arrived after roll call. A prayer was given by Mr. Beckett. The Pledge of Allegiance to the Flag was given. The Clerk read the Notice of the Meeting, said Notice having been published in the Leader, Southern Champaign County, the Fisher Reporter, the County Star, Mahomet Citizen, and Rantoul Press on July 5, 2001; and the News-Gazette on July 9, 2001. Mr. Hoveln offered the motion that the Notice be approved, seconded by Mr. Carter. Motion carried.

Chair Avery requested action on the Minutes of the June 19, 2001, Regular County Board Meeting. Ms. Hambrick offered the motion that the Minutes of the June 19, 2001, Regular County Board Meeting be approved, seconded by Ms. Putman. Motion carried. Chair Avery announced that the date of the next County Board Meeting will be August 21, 2001, at 7:00 P.M. ANNOUNCEMENTS/COMMUNICATIONS Ms. Feinen announced that the Republican Caucus scheduled for Thursday, July 12, 2001, has been cancelled. The Republican Caucus for August will be held at the Brookens Administrative Center. Mr. Langenheim offered the motion to add the Addendum to the Agenda, seconded by Ms. Cowart. Motion carried. Mr. Betz offered a motion to amend the Addendum to the Agenda to include the appointment to the Scott Drainage District #1, seconded by Mr. Moser. Motion carried. COMMITTEE REPORTS: JUSTICE AND PUBLIC SAFETY COMMITTEE:

Ms. Hambrick, Chairman, reported that the committee had nothing that required board action. COUNTY FACILITIES COMMITTEE: Mr. Beckett, Chairman, offered the motion to approve Pay Request #30 from P.K. DeMars, Inc. in the amount of $42,776.00 for Professional Services provided through June 25, 2001, per contract agreement dated December 16, 1998, (Pay Request is itemized as follows: Staff/Fee $23,786.00, General Conditions Change Orders 2&3 $18,375.00 and $615.00 for Reimbursables), as recommended by the Committee, seconded by Mr. Moser. Motion carried. Mr. Beckett, offered the motion to approve Pay Request #20 from Isaksen Glerum in the amount of $53,102.40 for Professional Services provided through June 1, 2001, per contract agreement dated June 23, 1999, (Pay Request is itemized as follows: Construction/Documents/Administration/Reimbursables/Professional Liability Insurance $47,819.28 and Construction Observation $5,283.12), as recommended by the Committee, seconded by Mr. Hoveln. Motion carried. Mr. Beckett, offered the motion to approve Pay Request #2 from Isaksen Glerum in the amount of $12,701.20 for Professional Services provided through May 4, 2001, per contract agreement dated January 19, 2001, (Pay Request is itemized as follows: $12,325.00 for Design Development Services and $376.20 for Reimbursables), as recommended by the Committee, seconded by Mr. Betz. Motion carried. Mr. Beckett, offered the motion to approve Payment Request #3 from Isaksen Glerum in the amount of $19,557.76 for Professional Services provided through June 1, 2001, per contract agreement dated January 19, 2001, (Pay Request is itemized as follows: $12,325.00 for Design Development, $6,400.00 for Additional Services and $832.76 for Reimbursables), as recommended by the Committee, seconded by Mr. Shields. Motion carried. HUMAN SERVICES COMMITTEE:

Ms. Miles, Chairman, reported that the committee had nothing that required board action. PERSONNEL AND PUBLIC OFFICIALS COMMITTEE: Ms. Putman, Chairman reported that the committee had nothing that required board action. HIGHWAY AND TRANSPORTATION COMMITTEE: Ms. Cowart, Chairman, offered proposed Resolution No. 4424, "Resolution Awarding of Contract for the Purchase of a 125 Gallon Crack Sealing Melter Applicator and a 25 HP Pavement Router/Cutter by the Champaign County Highway Department," seconded by Mr. Carter. Motion carried. Resolution adopted. (Resolution recorded in Resolution Book No.15.) Ms. Cowart, offered proposed Resolution No. 4425, "Resolution Appropriating an Additional $2,097.20 from County Motor Fuel Tax Funds for Champaign County's Share of the Curtis Road Engineering Study, Section #98-00374-00-ES," seconded by Mr. Langneheim. Chair Avery instructed the Clerk to call the roll. The Clerk called the roll. It was found that the following 27 Members voted "yes": Fabri, Faraci, Feinen, Frerichs, Graham, Hambrick, Hoveln, Johnson, Knott, Langenheim, Miles, Mitchell, Moser, O'Connor, Putman, Shields, Tapley, Wysocki, Anderson, Beckett, Betz, Busboom, Carter, Collings, Cowart, Dykstra, and Avery. Resolution adopted. (Resolution recorded in Resolution Book No.15.) Ms. Cowart, offered the motion to approve the Amendment to the AFSCME Agreement as recommended by the Committee, seconded by Mr. Carter. Discussion followed. Motion carried. Ms. Cowart, offered proposed Resolution No. 4426, "Petition Pursuant to Chapter 605, Section 5/5-501 of the Illinois Compiled Statutes," (Mahomet Road District

Section 18) seconded by Mr. Hoveln. Motion carried. Resolution adopted. (Resolution recorded in Resolution Book No.15.) Ms. Cowart, offered proposed Resolution No. 4427, "Petition Pursuant to Chapter 605, Section 5/5-501 of the Illinois Compiled Statutes," (Mahomet Road District Section 16) seconded by Mr. Collings. Motion carried. Resolution adopted. (Resolution recorded in Resolution Book No.15.) POLICY, PROCEDURES, & APPOINTMENTS COMMITTEE: Mr. Betz, Chairman, offered the motion to concur with the County Board Chair in the appointment of Robert Toalson to the Champaign County Forest Preserve District Board for a term ending June 30, 2006, seconded by Mr. Beckett. Discussion followed. Mr. Langenheim offered a motion for a roll call vote, seconded by Mrs.Wysocki. Motion carried. Chair Avery instructed the Clerk to call the roll. The Clerk called the roll. It was found that the following 22 Members voted "yes": Fabri, Faraci, Feinen, Frerichs, Graham, Hambrick, Hoveln, Johnson, Knott, Miles, Mitchell, Moser, O'Connor, Putman, Shields, Tapley, Beckett, Betz, Busboom, Collings, Dykstra, and Avery. The following 5 Members voted "no": Langenheim, Wysocki, Anderson, Carter and Cowart. Motion carried. Mr. Betz, offered the motion to concur with the County Board Chair in the appointment of Stan Harper to the Ogden-Royal Fire Protection District for a term ending April 30, 2004, seconded by Mr. Hoveln. Motion carried. Mr. Betz, offered the motion to concur with the County Board Chair in the appointment of Alfred Karcher to the Craw Cemetery Board for a term ending June 30, 2006, seconded by Mr. Moser. Motion carried. Mr. Betz, offered the motion to concur with the County Board Chair in the appointment of Vern Fein to the Public Welfare Services Board, seconded by Mr. Moser. Motion carried. Mr. Betz, offered the motion to concur with the County Board Chair in the appointments of John Litchfield and Harold Farley to the Scott Drainage District #1 Board for a term ending August 31, 2003, seconded by Mr. Moser. Motion carried. ENVIRONMENT AND LAND USE COMMITTEE:

Mr. Langenheim, Chairman, offered proposed Ordinance No. 628, "Ordinance Amending Zoning Ordinance Reclassifying Certain Property," seconded by Mrs. Wysocki. Discussion followed. Ordinance adopted. (Ordinance recorded in Ordinance Book No.12.) Mr. Langenheim, offered the motion for a CDAP Economic Development Loan to the Asian Food Mart Partnership, seconded by Mrs. Wysocki. Motion carried. BUDGET AND FINANCE COMMITTEE: Mrs. Wysocki, Chairman, offered proposed Resolution No. 4428, "Budget Amendments, July, 200l, FY 2001," (Omitting Sections 0817 and 0819) seconded by Ms. Hambrick. Chair Avery instructed the Clerk to call the roll. The Clerk called the roll. It was found that the following 26 Members voted "yes": Fabri, Faraci, Frerichs, Graham, Hambrick, Hoveln, Johnson, Knott, Langenheim, Miles, Mitchell, Moser, O'Connor, Putman, Shields, Tapley, Wysocki, Anderson, Beckett, Betz, Busboom, Carter, Collings, Cowart, Dykstra, and Avery. Ms. Feinen voted "no". Resolution adopted. (Resolution recorded in Resolution Book No.15.) Mrs. Wysocki, offered proposed Resolution No. 4429, "Budget Amendments, July, 2001, FY 2001," (Sections 0817 and 0819), seconded by Mr. Faraci. Chair Avery instructed the Clerk to call the roll. The Clerk called the roll. It was found that the following 24 Members voted "yes": Fabri, Faraci, Frerichs, Graham, Hambrick, Hoveln, Johnson, Knott, Langenheim, Miles, Mitchell, Moser, O'Connor, Putman, Shields, Tapley, Wysocki, Anderson, Busboom, Carter, Collings, Cowart, Dykstra, and Avery. Ms. Feinen voted "no". Mr. Beckett and Mr. Betz abstained from the vote due to a conflict of interest. Resolution adopted. (Resolution recorded in Resolution Book No.15.) Mrs. Wysocki, offered proposed Resolution No. 4430, "Transfer of Funds, July, 2001, FY 2001," seconded by Ms. Hambrick. Chair Avery instructed the Clerk to call the roll. The Clerk called the roll. It was found that the following 26 Members voted "yes": Fabri, Faraci, Frerichs, Graham, Hambrick, Hoveln, Johnson, Knott, Langenheim, Miles, Mitchell, Moser, O'Connor, Putman, Shields, Tapley, Wysocki, Anderson, Beckett, Betz, Busboom, Carter, Collings, Cowart, Dykstra, and Avery. Ms. Feinen voted "no". Resolution adopted. (Resolution recorded in Resolution Book No.15.) Mrs. Wysocki, offered proposed Resolution No. 4431, "Payment of Claims Authorization, July, 2001, FY 2001," seconded by Mr. Moser. Resolution adopted. (Resolution recorded in Resolution Book No.15.)

Mrs. Wysocki, offered the motion to approve Purchases not Following the Purchasing Policy, as recommended by the Committee, seconded by Mr. Moser. Discussion followed. Motion carried. Mrs. Wysocki, offered the motion to approve the FOP Contract, seconded by Mr. Betz. Motion carried. Mrs. Wysocki, offered proposed Resolution No. 4432, "Authorization to Set Aside Money for Arbitrage Rebate," (in the amount of $76,112.04), seconded by Mr. Faraci. Resolution adopted. (Resolution recorded in Resolution Book No.15.) Mrs. Wysocki, offered proposed Resolution No. 4433, "Authorization to Set Aside Money for Arbitrage Rebate," (in the amount of $36,816.21), seconded by Mr. Moser. Resolution adopted. (Resolution recorded in Resolution Book No.15.) Mrs. Wysocki offered the motion to enter into Executive Session pursuant to 5 ILCS 120/2(c)2 to discuss collective negotiating matters between Champaign County and its employees or their representative and that the following individuals remain present: County's Legal Counsel, Sheriff, Recording Secretary, Judge Townsend and the Co- Administrators, seconded by Mr. Beckett. Chair Avery instructed the Clerk to call the roll. The Clerk called the roll. It was found that the following 26 Members voted "yes": Fabri, Faraci, Frerichs, Graham, Hambrick, Hoveln, Johnson, Knott, Langenheim, Miles, Mitchell, Moser, O'Connor, Putman, Shields, Tapley, Wysocki, Anderson, Beckett, Betz, Busboom, Carter, Collings, Cowart, Dykstra, and Avery. Ms. Feinen voted "no". Motion carried. Chair Avery called a 5 minute recess at 8:00 P.M. The Meeting went into Closed Session at 8:10 P.M. The Meeting went back into Open Session at 8:50 P.M. Mr. Fabri offered the motion to approve the amendment to the agreement between the Champaign County Board and the AFSCME Council 31 AFL/CIO Local Affiliate 900 document dated July 10, 2001, for the benefit of resolving a labor matter, seconded by Ms. Miles. Motion carried. OTHER BUSINESS: Ms. Dykstra reopened the discussion of the change in meeting date. Discussion followed.

Mr. Mitchell reported on the excellent performance of the Nursing Home staff during the recent dryer fire. Chair Avery adjourned the meeting at 8:55 P.M. The next County Board Meeting will be held August 21, 2001, at 7:00 P.M. Mark Shelden, County Clerk and ex-officio Clerk of the Champaign County Board