President Ashmore called the meeting to order at 7:30 p.m.

Similar documents
President Stricker called the meeting to order at 7:30 p.m. Clerk Grisco called the roll and the following Trustees answered present:

President Stricker called the meeting to order at 9:30 p.m.

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JUNE Minutes of Monday, June 8, 2015

Anita Gerardy. John Argoudelis acting as chairman and Anita Gerardy acting as clerk, the following official business was transacted:

V IL LAGE OF FRANK~FORT E ST l 855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING JULY 5, 2016

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below:

Renton C) MINUTES City Council Regular Meeting. Councilmembers Absent: Councilmembers Present:

BOARD OF SELECTMEN S MEETING MINUTES 6:15/7:00 PM MONDAY, MAY 21, 2018 YORK PUBLIC LIBRARY

Mayor Pritchard presented a Diaper Need Awareness Proclamation to Lee Ann Porter.

MINUTES OF THE REGULAR MEETING OF THE VILLAGE OF WESTERN SPRINGS PRESIDENT AND BOARD OF TRUSTEES. Monday, May 21, 2018.

Supervisor Sandra Frankel Councilmember James Vogel Councilmember Ray Tierney Councilmember Sherry Kraus Councilmember Louise Novros

MINUTES OF PROCEEDINGS

CITY OF TRUSSVILLE CITY COUNCIL MINUTES JANUARY 8, 2019

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below:

VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, September 24, 2018 Village Hall 7:00 p.m. M I N U T E S

HUMAN RELATIONS COMMISSION, VILLAGE OF LINCOLNWOOD

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES

REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES VILLAGE OF STOCKTON JO DAVIESS COUNTY, ILLINOIS August 14, 2018

Mayor Chris Koos called the regular meeting of the Normal Town Council to order at 7:08 p.m., Monday, November 6, 2017.

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

South Holland School District 150 Board of Education Meeting September 19, 2016 McKinley School Library 7:00 PM Agenda

There was no further discussion. Roll call was taken:

MINUTES OF THE REGULAR MEETING OF THE TOWNBOARD OF TRUSTEES OF BLOOMINGDALE TOWNSHIP HELD ON APRIL 17, 2018

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013

MINUTES City Council Regular Meeting 6:30 PM - February 6, 2018 City Hall Council Chambers, Sammamish, WA

Lindop School District South 18 th Avenue Broadview, IL 60155

Regular Meeting St. Clair Township

Regular Council Meeting Tuesday, June 18, Main St. - City Hall Frankfort, Michigan (231)

BRUNSWICK TOWN COUNCIL REVISED Agenda January 16, 2018 Regular Meeting - 7:00 P.M. Council Chambers Town Hall 85 Union Street

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

MINUTES OF PROCEEDINGS

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

Bartlett Municipal Planning Commission Minutes

The meeting was called to order at the hour of 6:30 p.m. by Mayor Frank Trilla.

The meeting was called to order by Board President Michelle Skinlo.

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JULY Monday, July 9, 2018

March 2, The Town Board of the Town of Corinth held a workshop on February 23, 2017 at 4:30PM at the Town Hall.

Regular Meeting January 8, 2018 Page 1

LISLE TOWNSHIP DUPAGE COUNTY, ILLINOIS

MINUTES OF PROCEEDINGS

BOARD OF TRUSTEES November 28, 2017 LEEPER CENTER 3800 WILSON AVE. WORK SESSION BUDGET 6:30 PM REGULAR MEETING 7:30 PM

THE 2,140th REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES VILLAGE OF ELMWOOD PARK. October 21, 2013

MINUTES OF THE CASCADE CHARTER TOWNSHIP REGULAR BOARD MEETING Wednesday, October 11, :00 P.M.

Motion made by Bogdan, seconded by Hoadley and carried TO APPROVE THE MINUTES OF THE REGULAR MEETING OF JUNE 14, 2016 AS PRESENTED.

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below:

2. Recognition of Principal Scholars and students with perfect attendance for the 2 nd quarter will be announced at a later date.

MINUTES OF PROCEEDINGS

MINUTES SPECIAL CITY COUNCIL MEETING JULY 17, 2007

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

BOARD MEETING MINUTES, October, 12, 2017

VILLAGE OF FRANKLIN PARK

Mayor Chris Koos called the regular meeting of the Normal Town Council to order at 7:03 p.m., Monday, December 17, 2018.

Houston County Commissioners Meeting October 4, 2016 Perry, Georgia

MINUTES City Council Regular Meeting 7:00 PM - Monday, August 14, 2017 Council Chambers, 7th Floor, City Hall 1055 S. Grady Way

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 9, a. The Pledge of Allegiance was given by all those in attendance.

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Tuesday, August 4, 2015

THE CITY OF DAYTONA BEACH REGULAR MEETING CITY COMMISSION JUNE 20, 2012 CITY COMMISSION CHAMBERS 6:00 P.M.

COMMITTEE SESSION ************************************************************** ************************************************************* AGENDA

MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, MARCH 8, :00 P.M.

A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road.

Special Planning Commission Meeting January 8, 2018 (Approved)

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m.

EATON COUNTY PLANNING COMMISSION MEETING June 12, 2018

CITY COUNCIL MEETING MINUTES October 23, 2018

ACTION REPORT CITY OF NORTH LAS VEGAS CITY COUNCIL REGULAR MEETING

WHEATON CITY COUNCIL PROCEEDINGS MONDAY, FEBRUARY 6, 2017 WHEATON CITY HALL, COUNCIL CHAMBERS, 303 W. WESLEY ST., WHEATON, IL

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

MINUTES. VILLAGE OF LA GRANGE BOARD OF TRUSTEES REGULAR MEETING Village Hall Auditorium 53 South La Grange Road La Grange, IL 60525

MINUTES OF THE JOINT MEETING FOR MONDAY, FEBRUARY 27, 2006 BAKERSFIELD CITY COUNCIL AND KERN COUNTY BOARD OF SUPERVISORS

A Hotel Marketing Presentation Point B Communications

Wauponsee Township Board Meeting Minutes

THE CORPORATION OF THE TOWNSHIP OF BECKWITH COMMUNITY DEVELOPMENT COMMITTEE MINUTES MEETING # 02-17

WEST HARVEY-DIXMOOR SCHOOL DISTRICT 147 BOARD OF EDUCATION MINUTES OF A REGULAR MEETING MONDAY, NOVEMBER 4, 2013

John Walker, Trustee. Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer

VILLAGE OF RIVER FOREST REGULAR MEETING OF THE BOARD OF TRUSTEES MINUTES April 24,2017

CITY COUNCIL MEETING MINUTES. March 9, 2009

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M.

BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY

Denmark Township Board of Trustee s Regular Township Meeting Minutes October 30, 2017

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

MINUTES MONDAY, SEPTEMBER 10, :00 P.M. Mayor Ramon Bawanan

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES

LINDSBORG CITY COUNCIL. January 3, :30 p.m. Minutes

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

REGULAR MEETING. Present:

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016

MINUTES OF PROCEEDINGS

k# THE VILLAGE OF HAWTHORN WOODS

OFFICIALS MINUTES OF THE CITY COUNCIL OF THE CITY OF HENRY

MUNICIPAL LAND USE BOARD MINUTES EMERSON, NEW JERSEY JULY 18, 2013

Crockery Township Regular Planning Commission Meeting. March 20, 2012 (Approved)

TOWN OF KINGSTON BOARD OF SELECTMEN. OPEN SESSION MINUTES June 13, 2017

MINUTES OF THE REGULAR MEETING OF THE VILLAGE OF WESTERN SPRINGS PRESIDENT AND BOARD OF TRUSTEES Monday, July 28, 2014 (Preceded by BOLI meeting)

Councilman Manley has no report but apologizes for not attending the Rescue Squad Pancake Breakfast.

January 7, 2019 Organizational Meeting

Mayor Pecak called to order a regular meeting of the Village of Lisle Board of Trustees at 7: 00

VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, April 2, 2018 Village Hall 7:00 p.m. M I N U T E S

MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING MONDAY, MARCH 16, 2009

COSHOCTON COUNTY JOINT VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION AIRPORT ROAD, COSHOCTON, OH

KRAKOW TOWNSHIP. The meeting was called to order at 7:00 p.m. by Supervisor Michael Grohowski.

Transcription:

09/09/2013 MINUTES OF A MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES HELD AT MATTESON VILLAGE HALL COUNCIL CHAMBERS 4900 VILLAGE COMMONS, MATTESON, ILLINOIS ON THIS 9 th DAY OF SEPTEMBER, 2013 President Ashmore called the meeting to order at 7:30 p.m. Clerk Grisco called the roll and the following Trustees answered present: CALL TO ORDER ROLL CALL Sam Brown Bridget Dancy Sheila Chalmers-Currin Veloid Cotton, Sr. Paula Farr Kevin Also present were: Brian Mitchell, Village Administrator; Attorney Paul O Grady from the Law Firm of Peterson, Johnson, Murray; Paul Jordan, Police Chief; Ed Leeson, Fire Chief; Kathleen Murray, Director of Human Resources; Anthony Burton, Director of Recreational Services; Ryan Franklin, Deputy Director of Community Development; Toni Ashmore, Director of Community Affairs; Gordon Hardin, Superintendent of Public Works Director; Angela Simington, Recording Secretary. The following Trustee was absent: None Adam Gabrys, Anthony Kuraja, Chris Pack, were sworn into the position of Fire Fighter/Paramedic by the Village Clerk. SWEARING IN Jason Kummelehne was sworn into the position of Shift Commander by the Village Clerk. Summer Beautification Awards were presented to the following: Mr. Joseph Digulio 4143 216th Street Mr. George Gower 4141 Cedarwood Lane Mr. Avery Dillard 335 Danielle Road Mr. Marcel Brunious 37 Oakview Road Mr. Glenn Jackson 947 Academy Avenue Mr. Carl Noys 6001 Colgate Lane Mr. Evans Harvey 115 Red Barn Road Mrs. Jessie Martin 4227 Cedarwood Lane PRESENTATION Summer Beautification Awards

Mr. Pedro Santos 21120 Main Street Mrs. Renee Muhammad 21154 Keeler Avenue Mr. Challes Anderson 149 Red Bard Road Mrs. Oranetta Sanders 162 Huntingwood Road Mr. Andrew Howard 148 Huntingwood Road Mrs. Ann Essex 202 Huntingwood Road Mr. Claude Small 157 Huntingwood Road Mr. Gregory Crowther 4705 Pembroke Road Mr. Freddie Jackson 5752 Crestwood Dr. Ms. Rosayln Madden 50 Deerpath Road Ms. Paulette Boston 5725 Crestwood Dr. Ms. Darla Sheperd 47 Huntingwood Road Ms. Sharon Searle 57 Deerpath Road Mr. Rick Craig 3728 W. 216th Street Mr. Claude Grace 605 Homeland Road Mr. Tim Farr 3915 213th Street Ms. Charlotte Robertson 5111 Monroe Street Ms. Dilicia Carr 5915 Allemong Dr. Ms. Deborah Carr 914 Eagle Point Ms. McKeela Wilson 246 Monroe Street Ms. Brenda Wood 5132 Monroe Street Mr. Marvin Searles 57 Deerpath Road Ms. Claudine Daniels 5421 Providence Dr. Mr. John Hardin 6060 Alessandrea Dr. The Olive Garden Restaurant 5220 West 211 th Street Red Lobster 3915 West 211 th Street Peach Tree Café 4020 West 211 th Street Brook Guard House Maple 21635 S. Ridgeland Trustee Cotton requested that the consideration of August 12, 2013 Minutes be removed from the Consent Agenda. CONSENT AGENDA Trustee made a Motion to approve the items on the Consent Agenda except the Consideration of August 12, 2013 Minutes. Seconded by Trustee Cotton.

A. CONSIDERATION OF MINUTES-removed. B. CONSIDERATION OF FINANCIAL REPORTS 1. Salary, Overtime and Accounts Payable - Approved by Omnibus Vote. A. CONSIDERATION OF MINUTES-Removed B. CONSIDERATION OF FINANCIAL REPORTS 1. Salary, Overtime and Accounts Payable ITEMS REMOVED FROM CONSENT AGENDA Trustee Cotton said that August 12, 2013 Minutes need to be corrected to reflect his vote of No to item 3 on the Active Agenda under New Business: Consideration of an Ordinance for the Economic Development Incentive Agreement between Rogers Enterprises and the Village of Matteson for Improvements to the property at 20821 Cicero Avenue. CONSIDERATION OF MINUTES 1 Regular Meeting of August 12, 2013 Trustee made a Motion to approve the August 12, 2013 Minutes with the change stated (above). Seconded by Trustee Brown. CONSIDERATION OF AWARDS AND AWARDING OF CONTRACTS The following Consent Agenda Items were mistakenly not spoken aloud when Consent Agenda items were being read so they were taken as separate vote: Trustee Dancy made a Motion to adopt a Resolution directing the Village Administrator to accept and execute a contract with Teacorp of Joliet, IL for the painting of both the Village of Matteson Water Towers in the amount of $698,900, as presented. Seconded by Trustee Brown. 1. Consideration of Resolution directing the Village Administrator to accept and execute a contract with Teacorp of Joliet, IL for the painting of both the Village of Matteson Water Towers in the amount of $698,900

Trustee Brown made a Motion to adopt the Resolution directing the Village Administrator to accept and execute a contract with Phoenix Fabricators to raise the hydraulic grade line of the west side water tower in the amount of $512,408, as presented. Seconded by Trustee Farr. 2. Consideration of Resolution directing the Village Administrator to accept and execute a contract with Phoenix Fabricators to raise the hydraulic grade line of the west side water tower in the amount of $512,408 ACTIVE AGENDA Trustee Brown made a Motion to approve an Ordinance for the Economic Incentive Agreement between the Village of Matteson and KDP Matteson II LLC for the Redevelopment Project of a Shopping Center at the Northwest corner of Lincoln Highway and Cicero Avenue, as presented. Seconded by Trustee Chalmers-Currin. ACTIVE AGENDA NEW BUSINESS 1. Consideration Ordinance for the Economic Incentive Agreement between the Village of Matteson and KDP Matteson II LLC for the Redevelopment Project of a Shopping Center at the Northwest corner of Lincoln Highway and Cicero Avenue Trustee Brown made a Motion to adopt a Resolution supporting an Application to the Assessor of Cook County, Illinoi for Class 8 Certification Pursuant to the Cook County Real Property Assessment Classification 2. Consideration of Resolution supporting an Application to the Assessor of Cook County, Illinoi for Class 8 Certification Pursuant to the Cook County Real Property Assessment Classification Ordinance as amended, 4800 West 211 th Street, Matteson, IL, permanent index numbers 31-21-202-013-000 and 31-21- 202-104-0000

Ordinance as amended, 4800 West 211 th Street, Matteson, IL, permanent index numbers 31-21-202-013-000 and 31-21-202-104-0000, as presented. Seconded by Trustee. COMMENTS BY VILLAGE OFFICIALS Trustee Farr reminded everyone about the Taste of Matteson to be held September 27, 2013. She also reported that homeowners are able to appeal taxes with the Rich Township Assessors Office. Trustee Brown added that after the Assessors deadline, taxes can be appealed with the Board of Review. Administrator Mitchell reported that with children returning to school the Police Department will be enforcing school safety zones. President Ashmore asked that 207 th and Homeland be monitored more closely. President Ashmore acknowledged two members of the audience: Olivia Perry, Matteson School District 5 th Grade Student Council President Candidate and Post Master Kelly Armstrong. PUBLIC COMMENTS REQUEST FOR EXECUTIVE SESSION There were no public comments. Trustee Brown made a Motion to approve for Executive Session under the Open Meetings Act, Litigation, Section 2(c) (11)-with no need to reconvene. Seconded by Trustee Chalmers-Currin. ADJOURNMENT Trustee Brown made a Motion to adjourn at 8:15 p.m. Seconded by Trustee.

Respectfully Submitted, Dorothy Grisco, Village Clerk