DeKalb County Government Sycamore, Illinois. COUNTY BOARD PROCEEDINGS October 17, 2018

Similar documents
DeKalb County Government Sycamore, Illinois. COUNTY BOARD PROCEEDINGS September 20, 2017

DeKalb County Government Sycamore, Illinois. COUNTY BOARD PROCEEDINGS August 15, 2018

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

DeKalb County Government Sycamore, Illinois. COUNTY BOARD PROCEEDINGS February 20, 2019

DeKalb County Government Public Meetings & Agendas

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

DeKalb County Government Public Meetings & Agendas. July 23 27, 2018 Monday 7/23 Tuesday 7/24 Wednesday 7/25 Thursday 7/26

COUNTY BOARD ORGANIZATIONAL PROCEEDINGS. December 3, 2012

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

Marshall County Board of Supervisors Regular Session June 26, 2018 at 9:00 a.m. MINUTES

Bois Blanc Township Regular Meeting May 11, 2016 Bois Blanc Township Hall

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES

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

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

TUESDAY, JANUARY 20, S-1 Pledge of Allegiance. John Pinio, Director of the Parks Department, led the Pledge of Allegiance.

REGULAR MEETING OF THE AGAWAM CITY COUNCIL. Minutes dated January 16, 2018

Other City Officials in Attendance: City Administrator John Butz, City Counselor Lance Thurman, and City Clerk Carol Daniels

COUNTY BOARD MEETING AUGUST 15, :30p.m. TABLE OF CONTENTS

ORDINANCE NOW, THEREFORE, BE IT ORDAINED BY THE COUNTY BOARD OF DEKALB COUNTY, ILLINOIS, as follows:

DeKalb County Government Sycamore, Illinois. Law & Justice Committee Minutes May 19, 2014

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

MINUTES CITY OF DEKALB REGULAR MEETING MARCH 28, 2016

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

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

MINUTES CUYAHOGA COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 11, 2014 CUYAHOGA COUNTY JUSTICE CENTER COUNCIL CHAMBERS 1 ST FLOOR 5:00 PM

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

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, MARCH 19, 2018 AT 5:33 P.M.

CASS COUNTY BOARD OF COMMISSIONERS MEETING JANUARY 22, 2009

DeKalb County Veterans Assistance Commission Meeting Minutes January 12, 2015 Community Outreach Building

MINUTES CUYAHOGA COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 10, 2014 CUYAHOGA COUNTY JUSTICE CENTER COUNCIL CHAMBERS 1 ST FLOOR 5:00 PM

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

BOARD AGENDA February 26, :00 AM. A. Approval of the February 12, 2019, County Board meeting minutes.

AGENDA CUYAHOGA COUNTY COUNCIL REGULAR MEETING WEDNESDAY, OCTOBER 10, 2018 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C

BLACKSBURG TOWN COUNCIL MEETING MINUTES

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016

MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION. September 21, 2015

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE APRIL 16, 2013 MEETING

County Board Minutes, May 19, 2015 POLK COUNTY BOARD OF SUPERVISORS Minutes from Tuesday, May 19, 2015 Polk County Government Center County Board Room

Council President Brady called the meeting to order at 5:01 p.m.

Minutes of the Council of the City of Easton, Pa.

REVISED JANUARY 18, 2017 BY-LAWS

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA

AGENDA. Wednesday, April 27, :00 A.M. Informal Board Room Jean Oxley Public Service Center 935 Second Street SW, Cedar Rapids, Iowa

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

BOISE COUNTY BOARD OF COMMISSIONERS TUESDAY, AUGUST 3RD, 2009 BOISE COUNTY COMMISSIONER S ROOM AGENDA

RICHMOND COUNTY BOARD OF SUPERVISORS. January 9, 2014 MINUTES

A.1 Minutes a. Motion to approve minutes of the October 18 and October 20, 2016 City Council meetings.

April 5, 2018 Regular Meeting Public Hearing Petitions, Remonstrance s, and Communication Proclamation Edwin Pelosky

Approval of the Minutes: Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL Tuesday, January 9, 2018

CITY OF FREEPORT, ILLINOIS TUESDAY EVENING CITY COUNCIL MEETING FEBRUARY 19, 2002, 7:00 P.M. CITY COUNCIL CHAMBERS

McHENRY COUNTY CONSERVATION DISTRICT BOARD OF TRUSTEES MINUTES OF DECEMBER 17, 201 5

1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting.

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE OCTOBER 19, 2016 MEETING

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

MINUTES GARDEN GROVE CITY COUNCIL

NOTES OF COUNCIL MEETING November 20, 2018 (Subject to Approval at the December 4, 2018 Council Meeting)

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 2, 2013

MINUTES OF PROCEEDINGS

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

NEWBERRY COUNTY COUNCIL MINUTES MAY 2, :00 P.M.

The Clinton County Board of Commissioners met Tuesday, October 10, 2000 at 9 a.m. with Vice-Chairperson Arehart presiding.

REGULAR MEETING SEPTEMBER 2, 2014

LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA. Minutes of January 11, 2018 Meeting

ORDINANCE NO SECRETARY S CERTIFICATE

PROCEEDINGS OF THE COUNTY BOARD KNOX COUNTY, ILLINOIS. December 28, 2016

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

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018

WAYNESVILLE CITY COUNCIL MARCH 15, :30 P.M. MINUTES

A G E N D A. Nichols Hills City Council Regular Meeting Tuesday, April 13, 2004 at 5:30 p.m. Town Hall, 6407 Avondale Drive Nichols Hills, OK 73116

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 20, 1999

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015

DEKALB COUNTY GOVERNMENT COUNTY BOARD MEETING March 21, :00 p.m. AGENDA

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE AUGUST 5, 2013 MEETING

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe

A regular meeting was held by the Town Board of the Town of Ballston on Tuesday evening, August 13, 2013 at the Town Hall on Charlton Road.

BOARD OF COUNTY COMMISSIONERS T. PAGE THARP GOVERNMENTAL BUILDING 102 STARKSVILLE AVENUE NORTH, LEESBURG, GEORGIA 31763

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall.

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, January 11, 2016 Commissioner Terry Roland, Chairman Commissioner George B.

AGENDA STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM DECEMBER 13, :30 PM

City Council Regular Meeting August 22, 2017

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE

1) PLEDGE OF ALLEGIANCE ROLL CALL 24, , 2010 C O N S E N T A G E N D A

WEXFORD COUNTY BOARD OF COMMISSIONERS Regular Meeting * Wednesday, March 19, Meeting called to order at 5:00 p.m. by Chairman Housler.

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN JUNE 19, 2012

MINUTES CUYAHOGA COUNTY COUNCIL REGULAR MEETING TUESDAY, MAY 14, 2013 CUYAHOGA COUNTY JUSTICE CENTER COUNCIL CHAMBERS 1 ST FLOOR 5:00 PM

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY.

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m.

February 19, Girl Scout Week Proclamation 2018

PENN FOREST TOWNSHIP BOARD OF SUPERVISORS 2010 STATE ROUTE 903 JIM THORPE, PA MEETING MINUTES

MINUTES OF PROCEEDINGS

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

The meeting was called to order at 6:00 PM following the Pledge of Allegiance.

WEXFORD COUNTY BOARD OF COMMISSIONERS Organizational Meeting * Wednesday, January 3, 2018

DEKALB COUNTY BOARD OF HEALTH MINUTES OF THE MEETING DATE: September 26, 2017

A. Approve the proclamation designating the month of October 2015 as "Domestic Violence Awareness Month" and authorize the Mayor to sign.

DSATS Transit Subcommittee Wednesday, 3 April Canceled. Next Scheduled Meeting: May 1, 2019

Transcription:

DeKalb County Government Sycamore, Illinois COUNTY BOARD PROCEEDINGS The DeKalb County Board met in regular session at the Legislative Center s Gathertorium on Wednesday,. Chairman Pietrowski called the meeting to order at 7:00 p.m. and the Clerk called the roll. Those Members present were Mr. Stoddard, Mr. Whelan, Ms. Willis, Ms. Askins, Mr. Bagby, Mr. Brown, Mr. Cribben, Mrs. Emmer, Mr. Faivre, Mr. Hughes, Ms. Leifheit, Ms. Little, Mr. Luebke, Mr. Osland, Mr. Plote, Ms. Polanco, Mr. Porterfield, Mr. Reid, Mr. Roman, and Chairman Pietrowski. Those absent were Mr. Bunge, Mr. Frieders, Mrs. Haji-Sheikh, and Mr. Jones. A quorum was established with twenty Members present and four absent. Chairman Pietrowski asked Mr. Stoddard to lead in the reciting of the Pledge of Allegiance. APPROVAL OF MINUTES Mr. Faivre moved to approve the minutes of the September 19, 2018 County Board Meeting. Mr. Osland seconded the motion. Chairman Pietrowski asked for a voice vote on the approval of the minutes. All Members voted yea. carried unanimously. APPROVAL OF AGENDA It was moved by Mrs. Emmer and seconded by Mr. Whelan to approve the agenda as presented. Chairman Pietrowski called for a voice vote to approve the agenda. The motion carried unanimously. COMMUNICATIONS AND REFERRALS Chairman Pietrowski shared with the Board Members that Vice Chairman Frieders and Mr. Jones had contacted him and explained that they were currently harvesting their fields and were unable to attend the Board Meeting but wanted to pass along that they were both in full support of the purposed Balance Budget that the Board would be voting on. Veterans Honor Roll DeKalb County Clerk & Recorder Douglas J. Johnson shared that on September 25 th he made a special presentation of the DeKalb Senior Center to an honoree that was celebrating his 100 th birthday. Anthony Tony Berg served in the U.S. Army from April 1941 to June 1945 and saw action in Tunisia, Sicily, Holland, Belgium, northern Germany and most significantly, on June 6, 1944, Tony s artillery unit was the first ashore on D-Day. Tony served in 6 campaigns during World War II. Mr. Johnson, on behalf of the DeKalb County Board and the citizens of DeKalb County, thanked Mr. Tony Berg for his service and sacrifice. Page 1 of 8

Page 2 of 8 Employee Service Awards for September Chairman Pietrowski recognized the following County Employees who received Service Awards in the month of October 2018: Five Years: Sheryl Hansen Rehab & Nursing Center, John Guio Board of Review, Matthew Zamudio Rehab & Nursing Center; Ten Years: Tammy Anderson Veterans Assistance; Twenty-Five Years: Cathy LaPointe Health Department. PERSONS TO BE HEARD FROM THE FLOOR Anne Marie Clark of DeKalb spoke to the County Board regarding The Barn on Baseline and pleaded to the County Board to ensure that the organization is being run properly and remains a safe haven for all animals. She additionally provided materials to the Board Members shared examples of alleged abuse, neglect, and dishonesty from DeKalb County Animal Welfare League s President Roberta Shoaf. Drew Alexander of Sycamore spoke to the County Board regarding the DeKalb County Animal Welfare League D/B/A "The Barn on Baseline Animal Shelter and Adoption Center". He described allegations of animal abuse & neglect - administrative and criminal ongoing related to The Barn on Baseline. He has been trying to work with DeKalb County to review the situation and to specifically look at the Special Use Permit that was granted in 2015 given that the Family Pet Care Center (FPCC) is not operating within the parameters of the permit. Mr. Alexander reviewed the timeline of events and proposed the following Bert s Brigade Request of DeKalb County Government: 1. Approve a public meeting to review the Special use Permit and whether the Barn on Baseline & Family Pet Care Center are in substantial compliance. 2. Create a real contract between DeKalb County Government and Malta Vet that speaks to all obligations and responsibilities between the parties to ensure that animals transitioning through DeKalb County Animal Control and Barn on Baseline are adequately protected. 3. Formalize the relationship between DeKalb County Government and Barn on Baseline to ensure that certain standards of care are met that are consistent with the language of the Animal Welfare Act. 4. Mandate regular and unannounced inspections of the Barn on Baseline by DeKalb County Government to ensure that no person or animal is placed in harm s way and that this resource not be the onsite resident paying rent to the DeKalb County Animal Welfare League. 5. Reinstate its commitment to the Illinois Department of Agriculture s directive which states It is everyone s responsibility State, County, and local Municipality, to provide for the enforcement of these acts. APPOINTMENTS Chairman Pietrowski recommended approval of the following appointments: a. Housing Authority of the County of DeKalb: Ging Smith reappointed for a five-year term beginning November 1, 2018 and expiring October 31, 2023. b. East Pierce Cemetery Association: Adam Miller appointed immediately to fill the unexpired term of Robert Miller until August 31, 2020, and Merwin Plapp appointed immediately to fill the unexpired term of Roger Klein until August 31, 2023.

Page 3 of 8 c. DeKalb County Community Mental Health Board: Jane Smith and Jennie Geltz reappointed for four-year terms beginning January 1, 2019 and expiring December 31, 2022; Laurie Emmer reappointed for a two-year term beginning January 1, 2019 and expiring December 31, 2020. It was moved by Mr. Luebke and seconded by Mr. Roman to approve all of the recommended appointments as presented. The motion was carried unanimously. REPORTS FROM STANDING COMMITTEES PLANNING & ZONING COMMITTEE Mr. Faivre moved that the DeKalb County Board approves the following Ordinances O2018-28 through O2018-38 for the approval of Special Use Permits for the construction and operation of Solar Gardens in Afton, Franklin, Mayfield, Milan, Sandwich and Somonauk Townships, more specifically as follows: Ordinance O2018-28: Approval of a Special Use Permit for a Solar Garden for Property Located on State Route 23 in Afton Township. Approval of a Special Use Permit requested by Summit Ridge Energy for the construction and operation of a solar garden (referred to as Moore Lease Area 1) that will cover approximately 17-acres of the 154.21 total acres of the property located approximately 2,000 feet south of Minnegan Road on State Route 23 in Afton Township (P.I.N.: 11-26-100-002) AF-18-16. Ordinance O2018-29: Approval of a Special Use Permit for a Solar Garden for Property Located on Somonauk Road in Somonauk and Sandwich Townships. Approval of a Special Use Permit requested by Summit Ridge Energy for the construction and operation of a solar garden (referred to as Engel Lease Area 1) that will cover approximately 17.81 acres of the 150 total acres of property located approximately 1,900 feet south of Hidden Oaks Drive in Somonauk and Sandwich Townships (P.I.N.: 18-15-100-006 & 19-15-200-002) SO-18-23. Ordinance O2018-30: Approval of a Special Use Permit for a Solar Farm for Property Located on Somonauk Road in Somonauk Township. Approval of a Special Use Permit requested by Cypress Creek for the construction and operation of a 2-megawatt, 25.7 acre solar farm (referred to as Long John Solar, LLC) on Somonauk Road approximately 1100 feet north of Hidden Oak Road in Somonauk Township (P.I.N.: 18-10-300-001) SO-18-22. Ordinance O2018-31: Approval of a Special Use Permit for a Solar Farm for Property Located on Tower and Hermann Road in Milan Township. Approval of a Special Use Permit requested by Cypress Creek Renewables Development, LLC, for the construction and operation of a 2-megawatt, 32.6-acre solar farm (referred to as Monty Solar, LLC) on Herman Road approximately 2,300 feet west of Tower Road in Milan Township (P.I.N.: 10-31-400-003 & 10-31-400-005) MI-18-21.

Page 4 of 8 Ordinance O2018-32: Approval of a Special Use Permit for a Solar Garden for Property Located on Pearl Street in Franklin Township. Approval of a Special Use Permit requested by Summit Ridge Energy for the construction and operation of an approximate 15-acre solar garden (referred to as Heinsohn 1, Lease Area 1,) on the west side of Pearl Street, approximately 670 feet north of Wolf Road in Franklin Township (P.I.N.: 01-14-200-002) FR-18-26. Ordinance O2018-33: Approval of a Special Use Permit for a Solar Garden for Property Located on Pearl Street in Franklin Township. Approval of a Special Use Permit requested by Summit Ridge Energy for the construction and operation of an approximate 15-acre solar garden (referred to as Heinsohn 1, Lease Area 2) to be located east of Lease Area 1, on the west side of Pearl Street, approximately 670 feet north of Wolf Road in Franklin Township (P.I.N.: 01-14- 200-002) FR-18-27. Ordinance O2018-34: Approval of a Special Use Permit for a Solar Garden for Property Located on Pearl Street in Franklin Township. Approval of a Special Use Permit requested by Summit Ridge Energy for the construction and operation of an approximate 15-acre solar garden (referred to as Heinsohn 3) on the east side of Pearl Street, approximately 2,700 feet north of Wolf Road in Franklin Township (P.I.N.: 01-12-300-005) FR-18-28. Ordinance O2018-35: Approval of a Special Use Permit for a Solar Garden for Property Located on Wolf Road in Franklin Township. Approval of a Special Use Permit requested by Summit Ridge Energy for the construction and operation of a 15-acre solar garden (referred to as Heinsohn 2, Lease Area 1) on the corner of Wolf Road and Pearl Street in Franklin Township (P.I.N.: 01-13-100-002) FR-18-29. Ordinance O2018-36: Approval of a Special Use Permit for a Solar Garden for Property Located on Wolf Road in Franklin Township. Approval of a Special Use Permit requested by Summit Ridge Energy for the construction and operation of a 15-acre solar garden (referred to as Heinsohn 2, Lease Area 2) on the corner of Wolf Road and Pearl Street in Franklin Township (P.I.N.: 01-13-100-002) FR-18-30. Ordinance O2018-37: Approval of a Special Use Permit for a Solar Garden for Property Located on State Route 23 in Afton Township. Approval of a Special Use Permit requested by Summit Ridge Energy for the construction and operation of a 15-acre solar garden (referred to as Moore Lease Area 1a) on the southeast corner of the intersection of Minnegan Road and State Route 23 in Afton Township (P.I.N.: 11-26-100-002) AF-18-19. Ordinance O2018-38: Approval of a Special Use Permit for a Solar Garden for Property Located on Baseline Road in Mayfield Township. Approval of a Special Use Permit requested by Soltage, LLC for the construction and operation of a 2-megawatt, 24-acre solar garden (referred to as Kohler Solar Energy Farm) on property located on Baseline Road, approximately 3,100 feet east of Five Points Road in Mayfield Township (P.I.N.: 05-02-100-002) MY-18-31. Mr. Hughes seconded. Chairman Pietrowski called for a voice vote on the motion to approve Ordinances O2018-28 through O2018-38. The motion carried unanimously.

Page 5 of 8 Mr. Faivre moved that the DeKalb County Board approves the following Ordinances O2018-39 and O2018-40 for the approval of Special Use Permits for the construction and operation of Solar Gardens in Somonauk Township, more specifically as follows: Ordinance O2018-39: Approval of a Special Use Permit for a Solar Garden for Property Located on Pine Road in Somonauk Township. Approval of a Special Use Permit requested by Summit Ridge Energy for the construction and operation of a 15-acre solar garden (referred to as Frieders Lease Area 1) on the southwest corner of Pine and Somonauk Road in Somonauk Township (P.I.N.: 18-22-100-005) SO-18-24. Ordinance O2018-40: Approval of a Special Use Permit for a Solar Garden for Property Located on Pine Road in Somonauk Township. Approval of a Special Use Permit requested by Summit Ridge Energy for the construction and operation of a 13.5-acre solar garden (referred to as Frieders Lease Area 1a) just west of the previous facility on the corner of Pine and Somonauk Road in Somonauk Township (P.I.N.: 18-21-200-006) SO-18-25. The motion was seconded by Mr. Luebke. The motion to approve Ordinances O2018-39 and O2018-40 was carried unanimously by voice vote. Ordinance O2018-41: An Ordinance Amending Ordinance 2009-12 and Section 14-3 of the DeKalb County Code Regarding Building Permit Fees for Commercial Wind Towers Mr. Faivre moved that the DeKalb County Board hereby approves the amendment to County Board Ordinance 2009-12 and the DeKalb County Code, Chapter 14, Buildings and Building Regulations, Article 1, Section 14-3(a)(4)(e), for the establishment of a building permit fee of $25 per foot of tower height for new Commercial Wind Energy Conversion System sites and $1,200 for modifications made to Commercial Wind Energy Conversion Systems. Mr. Roman seconded the motion as presented. Roll Call Vote After questions and clarifications were provided by Community Development Director Derek Hiland, Chairman Pietrowski called for a roll call on the motion. Those voting yea were Mr. Stoddard, Mr. Whelan, Ms. Willis, Ms. Askins, Mr. Bagby, Mr. Brown, Mr. Cribben, Mrs. Emmer, Mr. Faivre, Mr. Hughes, Ms. Leifheit, Ms. Little, Mr. Luebke, Mr. Osland, Mr. Plote, Ms. Polanco, Mr. Porterfield, Mr. Reid, Mr. Roman, and Chairman Pietrowski. The motion carried unanimously with all Members present voting yea. COUNTY HIGHWAY COMMITTEE Ordinance O2018-27: Designating a Park Zone on Rowantree Road and Nicolas Drive in Sycamore Road District at Wetzel Park Mr. Plote moved the DeKalb County Board hereby designates a Park Zone, which will establish a 20 mph speed zone, on Rowantree Road from Florence Drive west for 350 feet and on Nichols Drive from Florence Drive west for 350 feet near Wetzel Park in the Sycamore Road District. Mr. Faivre seconded the motion.

Page 6 of 8 to Amend Mr. Stoddard moved to amend the motion by additionally adding Florence Drive from Rowantree Road to Nichols Dr. to the designated Park Zone. Mr. Bagby seconded the motion. Amendment Vote After brief discussion, Chairman Pietrowski called for a roll call vote on the motion to amend. Those voting yea were Mr. Stoddard, Mr. Whelan, Ms. Willis, Ms. Askins, Mr. Bagby, Mr. Brown, Mr. Cribben, Mrs. Emmer, Mr. Faivre, Mr. Hughes, Ms. Leifheit, Ms. Little, Mr. Luebke, Mr. Osland, Mr. Porterfield, Mr. Roman, and Chairman Pietrowski. Those voting nay were Mr. Plote, Ms. Polanco, and Mr. Reid. The motion to amend carried with seventeen Members for and three against it. Chairman Pietrowski called for a voice vote to approve the motion as amended. The motion carried unanimously. FINANCE COMMITTEE Delinquent Property Tax Sales: Mr. Stoddard moved that the DeKalb County Board hereby authorizes the Chairman of the Board to execute deeds of conveyance of the County s interest or authorize cancellation of the appropriate Certificate(s) of Purchase, as the case may be for the following five (5) resolutions to be paid to the Treasurer of DeKalb County Illinois, to be disbursed according to law: Resolution Township Parcel # Bidder Paid by Purchaser 1. R2018-56 DeKalb 08-23-203-013 City of DeKalb $815.00 2. R2018-57 Kingston 02-22-100-005 Lamp Rd. LLC $950.00 3. R2018-58 DeKalb 08-23-309-005 Ricardo Franco $2,500.00 4. R2018-59 Cortland 09-29-252-009 Lamp Rd. LLC $2,500.00 5. R2018-60 Cortland 09-29-252-011 Lamp Rd. LLC $2,500.00 Mr. Bagby seconded the motion as presented. Roll Call Vote Chairman Pietrowski called for a roll call vote on the motion. Those Members voting yea were Mr. Stoddard, Mr. Whelan, Ms. Willis, Ms. Askins, Mr. Bagby, Mr. Brown, Mr. Cribben, Mrs. Emmer, Mr. Faivre, Mr. Hughes, Ms. Leifheit, Ms. Little, Mr. Luebke, Mr. Osland, Mr. Plote, Ms. Polanco, Mr. Porterfield, Mr. Reid, Mr. Roman, and Chairman Pietrowski. The motion carried unanimously with all Members present voting yea. Resolution R2018-61: Authorized Depositories Resolution Mr. Stoddard moved the DeKalb County Board does hereby approve the banks and credit unions listed within this resolution as depositories of public funds in the custody of the DeKalb County Treasurer. Mrs. Emmer seconded the motion. Chairman Pietrowski called for a voice vote on the motion and it was approved unanimously.

Page 7 of 8 Ordinance O2018-42: Adoption of the FY 2019 Tax Levy Mr. Stoddard moved that the DeKalb County Board hereby approves to levy upon all the taxable property within DeKalb County, as assessed, for the calendar year beginning January 1, 2018 and ending December 31, 2018, and to be collected for fiscal year beginning January 1, 2019 and ending December 31, 2019, in the total amount of $22,915,000. Mr. Osland seconded the motion as presented. Roll Call Vote The Chair called for a roll call vote on the motion to approve the FY 2019 Levy as presented. Those voting yea were Mr. Stoddard, Mr. Whelan, Ms. Willis, Ms. Askins, Mr. Bagby, Mr. Brown, Mr. Cribben, Mrs. Emmer, Mr. Faivre, Mr. Hughes, Ms. Leifheit, Ms. Little, Mr. Luebke, Mr. Osland, Mr. Plote, Ms. Polanco, Mr. Porterfield, Mr. Reid, Mr. Roman, and Chairman Pietrowski. The motion carried unanimously with all Members present voting yea. Ordinance O2018-43: Adoption of the Annual Appropriation and Budget Ordinance for Fiscal Year 2019 Mr. Stoddard moved the DeKalb County Board hereby approves that the monies received by the County Treasurer from taxes and other revenues, for the use of DeKalb County during the Fiscal Year starting January 1, 2019 and ending December 31, 2019 are hereby appropriated as set forth in the attached twenty-three (23) pages for the purpose necessary for DeKalb County to carry out its responsibilities in the total amount of $99,059,500. Ms. Willis seconded the motion. The Chairman called for a roll call vote on the motion to approve the FY 2019 Balance Budget presented. Those voting yea were Mr. Stoddard, Mr. Whelan, Ms. Willis, Ms. Askins, Mr. Bagby, Mr. Brown, Mr. Cribben, Mrs. Emmer, Mr. Faivre, Mr. Hughes, Ms. Leifheit, Ms. Little, Mr. Luebke, Mr. Osland, Mr. Plote, Ms. Polanco, Mr. Porterfield, Mr. Reid, Mr. Roman, and Chairman Pietrowski. The motion carried unanimously with all Members present voting yea. Claims Mr. Stoddard moved to approve the payment of claims for this month, and the off cycle claims paid during the previous month, including all claims for travel, meals, and lodging, in the amount of $7,468,832.44. Mr. Whelan seconded the motion. Roll Call Vote Chairman Pietrowski asked for a roll call vote on the approval of the October Claims. Those Members voted yea were Mr. Stoddard, Mr. Whelan, Ms. Willis, Ms. Askins, Mr. Bagby, Mr. Brown, Mr. Cribben, Mrs. Emmer, Mr. Faivre, Mr. Hughes, Ms. Leifheit, Ms. Little, Mr. Luebke, Mr. Osland, Mr. Plote, Ms. Polanco, Mr. Porterfield, Mr. Reid, Mr. Roman, and Chairman Pietrowski. The motion carried unanimously.

Page 8 of 8 Reports of County Officials Mr. Stoddard moved to accept and place on file the following Reports of County Officials: 1. Cash & Investments in County Banks September 2018 2. Public Defender s Report September 2018 3. Adult & Juvenile Monthly Reports September 2018 4. Pretrial Report September 2018 5. Sheriff s Jail Report September 2018 6. Building Permits & Construction Reports September 2018 Mr. Luebke seconded the motion. The Chairman requested a voice vote to accept the Reports of County Officials as presented. carried unanimously. OLD BUSINESS / NEW BUSINESS Chairman Pietrowski announced that the Ad Hoc Website Review Committee met recently and they were able to get a preview of the County s redesigned website. He commended the internal County Staff that have been working on the website and noted that he thinks anyone who sees it will agree with him that the new site will be a major improvement and very user-friendly. The new site is proposed to launch in early 2019. Appointments scheduled to be made in the month of November 2018: 1. Boone, DeKalb and Ogle County Extension Board 1 position 2. DeKalb County Sheriff s Merit Commission 1 position 3. Emergency Telephone Systems Board 1 position 4. Northwest Water Planning Alliance 1 position 5. Board of Health 4 positions 6. DeKalb County Rehab & Nursing Center Operating Board / Supportive Living Facility Board 4 positions Mr. Bagby announced that after a brief hiatus, Waubonsee Community College s Small Business Development Center is back up and running and in addition is now partnering with the DeKalb County Business Incubator. The SBDC will be located in the DeKalb County Business Incubator every Tuesday from 10:00 a.m. to 2:00 p.m. Lastly, Chairman Pietrowski made note that next County Board Meeting will be the last for a few of the Board Members and he wanted everyone to be mindful of that and hopes everyone can make the next Meeting in order to say their farewells. ADJOURNMENT Mr. Plote moved to adjourn the meeting at 7:40 p.m. and Mr. Porterfield seconded the motion. The motion to adjourn the meeting carried unanimously. Douglas J. Johnson DeKalb County Clerk Mark Pietrowski, Jr. DeKalb County Board Chairman