Tuesday August 16, AD :30 P.M.

Similar documents
Tuesday June 19, AD :30 P.M. Chairman Glazier began the meeting with a moment of silence and then led all present in the Pledge of Allegiance.

Tuesday October 16, AD :30 P.M.

Road and Bridge Committee Woodford County Highway Department - Roanoke, Illinois Thursday July 5, 2018 AGENDA 4:30 P.M.

WOODFORD COUNTY BOARD MEETING COUNTY BOARDROOM TUESDAY OCTOBER 16, 2018 AGENDA 6:30 PM Chairman Calls Board to Order. Pledge of Allegiance.

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

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015)

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS

Chapter 4 - Other Appointive Officers

MINUTES OF PROCEEDINGS

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

SPECIAL-USE/REZONING/CHANGE OF USE PETITION PACKET

VILLAGE OF COLUMBIAVILLE REGULAR COUNCIL MINUTES HELD ON FEBRUARY 19, PINE ST. COLUMBIAVILLE MI 48421

M I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS

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

By-Laws Matteson Area Public Library District Board of Trustees

Urbandale City Council Minutes February 12, 2019

JO DAVIESS COUNTY BOARD MEETING MINUTES APRIL 9, 2002

UNITED STATES OF AMERICA

SHIAWASSEE COUNTY PLANNING COMMISSION PUBLIC HEARING/BOARD MINUTES OCTOBER 25, 2017

CHAPTER 2 THE GOVERNING BODY

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

Pierce Township Board of Trustees Meeting. 950 Locust Corner Road. Wednesday, March 14, :30pm AGENDA

1. CALL TO ORDER: Town Chair Donald Becker called to order the Board of Supervisors monthly meeting at 7:30pm at the Town of Holland Town Hall.

CHICAGO EXECUTIVE AIRPORT BOARD OF DIRECTORS REGULAR MEETING MINUTES WEDNESDAY, OCTOBER 10, S PLANT ROAD WHEELING, IL :00 PM

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

OFFICIAL MINUTES. Call to Order Supervisor Yendell called the meeting to order at 10:00 am with the Pledge of Allegiance.

EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK

CHAPTER 2 THE GOVERNING BODY

PROCEEDINGS OF THE AUGUST SESSION OF THE BOARD OF COUNTY SUPERVISORS OF IOWA COUNTY, WISCONSIN August 16, 2011

BLACKSBURG TOWN COUNCIL MEETING MINUTES

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order.

Minutes of the Council of the City of Easton, Pa. November 10, 2015 Easton, Pa Tuesday November 10, :00 p.m.

REGULAR MEETING OF THE AGAWAM CITY COUNCIL. Minutes dated May 15, 2017

March 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, David Lynch, Don Rhein, Mark Maki. ABSENT: Judy White (excused).

Commissioners gave the opening invocation and said the Pledge of Allegiance.

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 10, 2017 PROPOSED MINUTES

GRATTAN TOWNSHIP BOARD Regular Meeting of October 17, I. Call to Order Township Supervisor Frank Force called the meeting to order at 7:00 p.m.

CHICAGO EXECUTIVE AIRPORT BOARD OF DIRECTORS REGULAR MEETING MINUTES WEDNESDAY, MARCH 19, S. PLANT ROAD WHEELING, IL :00 PM

CITY OF FREEPORT, ILLINOIS MONDAY EVENING CITY COUNCIL MEETING JULY 7, 2003 AT 7:00PM CITY COUNCIL CHAMBERS

COUNCIL MEETING MINUTES January 14 th, 2019

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS

Pendleton Town Council Page 1 of 9 April 14, 2016

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: August 20, 2018 Time: 7:30 p.m.

Vancouver City Council Minutes August 25, 2014

Unapproved Approved (with change to Section 10(A)

MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL June 22, 2009

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

July 29, 2008 Hagerstown, Maryland

Upper Makefield Township Board of Supervisors September 15, 2010 Meeting Minutes

PRESENT: Chair David Pfeiffer, Supervisor Eric Olson, Supervisor Doug Larsson, Supervisor Jay Damkoehler and Clerk/Treasurer Pili Hougan.

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

Towanda Borough Reorganization & Regular Council Meeting Minutes January 2, 2018

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

SPECIAL MEETING OF THE BOARD OF GOVERNORS. February 11, 2015

Supervisor Schwartz led the assembly in the pledge of allegiance to the flag.

MINUTES OF PROCEEDINGS

CLINTON COUNTY BOARD OF COMMISSIONERS

Mr. Terry Martin motioned to amend agenda to remain at the county building. Mr. Larry Miller seconded the motion and it carried unanimously.

MINUTES OF THE REGULAR MEETING OF THE MICHIGAN CITY PLAN COMMISSION AUGUST 27, 2013

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS October 11, 2016 Meeting Minutes

Township Board Proceedings Dry Grove Township, McLean County, IL

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

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

REGULAR MEETING LAWRENCE TOWNSHIP COUNCIL LAWRENCE TOWNSHIP MUNICIPAL BUILDING COUNCIL MEETING ROOM UPPER LEVEL. February 23, 2016

There was no further discussion. Roll call was taken:

HOMER TOWNSHIP BOARD MEETING MINUTES

k# THE VILLAGE OF HAWTHORN WOODS

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

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers October 10, :00 PM

City Council City Council Chambers 230 West Stephenson Street Freeport, IL 61032

C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, :00 PM CITY HALL WEST U.S. HIGHWAY 54

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

ANNUAL TOWN MEETING MINUTES MARCH 7, 2017

Minutes of a Regular Council Meeting Tuesday, November 27, 2018, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m.

THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES

February 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, Don Rhein, Judy White, Mark Maki. ABSENT: David Lynch (excused).

REGULAR MEETING CITY COUNCIL, YORK, NEBRASKA JANUARY 16, :00 O CLOCK P.M.

The meeting was called to order by Bill Prather, Chairman.

MINUTES. Pentwater Township Board. Regular Meeting of January 11, Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms.

Jackson County Board of Commissioners Meeting Minutes

REGULAR BOARD MEETING MINUTES

MORROW COUNTY REGIONAL PLANNING COMMISSION

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

STATE OF ILLINOIS ) WILL COUNTY ) S.S. Approved Minutes TOWN OF PLAINFIELD )

CHAPTER 30: BRANCHES OF GOVERNMENT. Executive

Minutes of the Troy Township Board Meeting Monday, April 21,2014 7:00 p.m.

BOARD OF ALDERMEN CITY OF TOWN AND COUNTRY FEBRUARY 26, 2018 WORK SESSION

January 5, 2017 Planning Commission Meeting 3005 S 1200 West Perry UT :00 p.m.

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL December 5, 2016

1. Consider approving the minutes of the Regular Meeting of the Wyoming, Minnesota City Council for March 20, 2018

xxx xxx xxx Mayor Tulley read the public speaking procedures for the meeting. xxx

ARTICLE II. CITY COUNCIL* *State law reference City Council generally, Minn. Stats et seq

Apex Town Council Meeting Tuesday, December 19, 2017

Road Committee May 18, 2015

City of Cumming Work Session Agenda February 5, 2019

CITY OF BELLEVILLE, ILLINOIS CITY COUNCIL MEETING MINUTES

Temporary Chairman Paul Schmitz took his seat and requested the membership to bow their heads in memory of the late Senator John McCain.

Mayor Rick Ferrari presided with Member Debra Shankle, Member Ed Vukelich, Member Liz Hofmann and Member Dusty Paul.

Transcription:

STATE OF ILLINOIS ) ) SS COUNTY OF WOODFORD) PROCEEDINGS OF THE COUNTY BOARD OF WOODFORD COUNTY, IN THE STATE OF ILLINOIS, at an adjourned meeting thereof begun and held in the Woodford County Board Room in the City of Eureka, in said County, on the third Tuesday in August, AD 2016, same being the 16th day of said month. Tuesday August 16, AD 2016 6:30 P.M. Board met and was called to order by Chairman Shannon Rocke. Chairman Shannon Rocke began the meeting with a moment of silence and then led all present in the Pledge of Allegiance. Roll call by the Clerk. Present: Dean Backer, Don Cremeens, John Delaney, Mike Hinrichsen, Douglas Huser, Jason Jording, Tom Karr, Duane Kingdon, John Krug, Barry Logan, Terry Pille, David Pinaire, Shannon Rocke and Andy Rokey. Absent: Andrew Martin whom Chairman Shannon Rocke stated was excused. Also present was County Clerk Debbie Harms. Board announced in session by the Chairman. Clerk Harms presented and read the Certificate of Giving Notice for this meeting. Mr. Pille moved the Certificate be approved as read, which motion was seconded by Mr. Andy Rokey and was unanimously carried. Clerk Harms submitted the minutes of the July 19, 2016 regular session County Board meeting for additions, corrections and approval. Mr. Logan moved to approve the minutes of the July 19, 2016 regular session County Board meeting as mailed, which motion was seconded by Mr. Delaney and was unanimously carried. Chairman Shannon Rocke called for public input as listed from the sign-in sheet as well as from those in attendance. County Board Member Don Cremeens from District 2 handed out and reviewed the Tax Distribution from Minonk Wind-75 Turbines, 2014 Total Payable 2015 which gave the amount each of the taxing districts received from theses wind towers for the 2014 tax year as well as the total for rental payments to landowners. These towers were beneficial to these districts and since the towers were in place, Mr. Cremeens stated let s make it work. Chairman Shannon Rocke noted Mr. Russ Crawford and Mr. Craig Fink who signed the public input sheet had a presentation in regard to Resolution #081 as shown under the Consent Agenda which would be given at that time. Ms. April Meyer of Algonquin Power was in attendance to address the Minonk Wind Farm issues and stated Algonquin remains committed to their obligations under the Special Use as well as wanting to work with the Board to resolve the current issues and asked for guidance moving forward in this regard. She noted there was discussion at last month s meeting about a letter which had been sent to Algonquin and how there was concern as nothing had been done. This correspondence had been sent close to the last Board meeting; however, Algonquin has never received it. She had requested an electronic copy be provided to them and were still waiting for such. She also stated there had been some challenges for some in regard to getting the original 2009 decommissioning report which provides the value for the base of the decommissioning and this had been 1

forwarded to the Assistant State s Attorney. Chairman Shannon Rocke announced the end of public input. The Consent Agenda was presented and clarified for the reporting of these minutes. Appointments: 1. Appointment of Tom Karr to the Negotiations Committee (Probation Officers) for a term expiring the first Monday in December, 2016. 2. Reappointment of Mike Hutchison of We Care to the Human Services Transportation Plan (HSTP) Committee for a three year term expiring August 21, 2019. 3. Reappointment of Jonathan Gauerke of ADDWC (Association for the Developmentally Disabled of Woodford County) to the Human Services Transportation Plan (HSTP) Committee for a three year term expiring August 21, 2019. 4. Appointment of John D. Ezzell to the Caterpillar Trail Public Water District to complete the unexpired five year term of Amy Gardner expiring May 1, 2017. Petitions, Resolutions and/or Motions: 5. Resolution #073 authorizing the increase of the Tax Interest Fund Fee to $25 which shall be paid to the County Collector upon each person purchasing any property at tax sale prior to the issuance of any certificate of purchase 6. Resolution #08-16-001 authorizing the cancellation of Certificate of Purchase 2012-0052 on Parcel 07-12-307-002 for the sum of $467.18 to be paid to the County Treasurer to be disbursed according to law. This Resolution was to be effective for 60 days from this date and any transaction between the parties not occurring within this period should be null and void. 7. Approval for moving the polling place in Montgomery 1 from the Village Hall at 116 Main Street, Congerville, to the new Village Hall at 300 East Lincoln Street, Congerville. 8. Resolution #080 granting the rezoning concerning Petition 2016-16-Z by Chet Hammond to rezone 38.04 acres located on Elkhorn Lane in Worth Township from (I-2) Heavy Industrial to (AG) Agriculture District. 9. Resolution #081 supporting the Illinois Transportation Legislative Initiative for Motor Fuel Tax distribution of 60% to the State and 40% to local governments which is comparable to the percentage of traffic carried by State/Local roadway network. 10. Approval of the Woodford County Health Care Committee (Health Insurance Committee) recommendation for changing the Third Party (Claims) Administrator of the Woodford County Healthcare Plan from Mutual Medical Plans, Inc. to CoreSource. 11. Lease Agreement between the County of Woodford and the Association for the Developmentally Disabled of Woodford County, Inc. (ADDWC) for the premises located at 200 Moody Street, Eureka, Illinois. 12. County Vehicle Use Policy changes (exact wording as per Consent Agenda). Mr. Logan pulled Item #9 from the Petitions, Resolutions and/or Motions portion of the Consent Agenda. Mr. Pille moved to approve the Appointments portion and the remainder of the Petitions, Resolutions and/or Motions portion of the Consent Agenda, which motion was seconded by Mr. Krug and was unanimously carried. Mr. Logan moved to approve Resolution #081 supporting the Illinois Transportation Legislative Initiative for Motor Fuel Tax distribution of 60% to the State and 40% to local governments which is comparable to the percentage of traffic carried by State/Local roadway network (Item #9 from the Petitions, Resolutions and/or Motions portion of the Consent Agenda). The motion was seconded by Mr. Karr. Mr. Russ Crawford and Mr. Craig Fink explained the three components of this action, which were 2

1-Resolution #081, 2-the IL Transportation Infrastructure Funding Plan Cause(s)/Solution(s) and 3-the pie charts. Items 2 and 3 were in a handout that was distributed to the Board Members. The concern was how monies had been diverted that historically went to local roads and how there was a consensus of Central Illinois counties/municipalities that the Motor Fuel Tax distribution formula return to 60-40%. Both individuals strongly urged the County to support Resolution #081. Mr. Jording stated this was a non-binding, advisory Resolution and he would vote No. The State should be told to stop sweeping the road transportation funds and the Resolution was a watered-down version. He felt Resolution #081 was not forceful enough. Mr. Logan stated Mr. Jording could bring forward such a resolution tailored for Woodford County next month and he would support that one as well. Chairman Shannon Rocke called for the vote and it carried. One Nay vote was cast. Chairman Shannon Rocke called for the item under New Business as listed on the agenda being Payment of 2016 Greater Peoria EDC annual bill-$14,775. Mr. Hinrichsen moved to approve payment of the claim to Greater Peoria Economic Development Council (EDC) in the amount of $14,775 for 2016 annual investment, which motion was seconded by Mr. Cremeens. Mr. Hinrichsen explained the actual claim showed an amount due of $20,855.00. The Finance and Economic Development Committee approved paying $6,080.00 for CEDS (Comprehensive Economic Development Strategy) and the $14,775.00 was the remaining balance for 2016. He further explained the goals of Greater Peoria EDC of growing business, growing talent and growing communities as well the Counties involvement of being the anchor as businesses cannot get economic development going by themselves. There was further discussion on whether the Peoria EDC could address all the needs of the County as those in the Minonk area go to Bloomington-Normal, how the emphasis needs to be on one EDC, and how the rewriting of the Zoning Ordinance had done the most in terms of economic development for the County. Mr. Hinrichsen requested a roll call vote. Chairman Shannon Rocke called for a roll call vote. County Board Members voting Aye: Mike Hinrichsen, Tom Karr, John Krug, Barry Logan, Terry Pille, David Pinaire, Don Cremeens and John Delaney. County Board Members voting Nay: Douglas Huser, Jason Jording, Duane Kingdon, Shannon Rocke, Andy Rokey and Dean Backer. County Board Members absent: Andrew Martin. Motion carried. Chairman Shannon Rocke called for Unfinished Business and there was none. Clerk Harms presented the Claims Paid in Vacation since the last meeting of the Board. Mr. Krug moved to approve the Claims Paid in Vacation since the last meeting of the Board, which motion was seconded by Mr. Andy Rokey. Mr. Logan moved the Greater Peoria EDC claim which had just been acted on by this Board be Paid in Vacation in the amount of $14,775. Mr. Karr seconded the motion. Chairman Shannon Rocke called for the vote and the outcome could not be determined. He asked for a show of hands of those voting Nay and four votes were cast. Motion carried. Mr. Pille presented and moved on a claim to be Paid in Vacation to State of Illinois, Department of Employment Security in the amount of $6,596.50 for unemployment claims with a due date of September 5, 2016. The claim was received on August 8, which was after the last date to submit claims for August County Board approval but was due before the September County Board meeting. Mr. Andy Rokey seconded the 3

motion and it unanimously carried.. Chairman Shannon Rocke called for the vote to approve the claims Paid in Vacation since the last meeting of the Board and it unanimously carried. Mr. Cremeens presented and read Resolution #079 relative to the payment of the Claims. Chairman Shannon Rocke asked if there were any claims to be discussed and there were none. Mr. Cremeens moved for the adoption of Resolution #079, which motion was seconded by Mr. Pille. Chairman Shannon Rocke called for a roll call vote. County Board Members voting Aye: Douglas Huser, Tom Karr, Duane Kingdon, John Krug, Barry Logan, Terry Pille, David Pinaire, Shannon Rocke, Andy Rokey, Dean Backer, Don Cremeens, John Delaney and Mike Hinrichsen. County Board Members voting Nay: None. County Board Members absent: Andrew Martin. County Board Member Jason Jording abstained from voting to avoid the appearance of impropriety. Motion carried. The Report of the County Treasurer on receipts and disbursement of the General Fund, current fund balances and interfund transfers for the period ending July 31, 2016 was presented. A handout regarding the Revolving Loan account as of July 31, 2016 was available. Mr. Pille moved to place the Treasurer s reports on file, which motion was seconded by Mr. Logan and was unanimously carried. The report for the Office of the County Board dated August 16, 2016 was presented. Mr. Kingdon moved to place the Report on file, which motion was seconded by Mr. Andy Rokey and was unanimously carried. Clerk Harms presented the list of correspondence to be placed on file for the August 16, 2016, County Board meeting: E-mail from Woodford County Zoning Administrator Kim Holmes concerning a request for all correspondence between Algonquin/Patrick Engineering and Woodford County. Contribution vs Share of Revenue Stream chart and documentation regarding Illinois Transportation Infrastructure Funding Plan. Notice from American Federation of State, County and Municipal Employees (AFSCME), Council 31 of their desire to amend or modify the Agreement. Minutes of the Finance & Economic Development Committee meeting held July 11, 2016. Minutes of the Road and Bridge Committee meeting held July 11, 2016. Executive Session minutes of the Public Safety Committee meetings held March 8, 2016, June 14, 2016-Session 1, and June 14, 2016-Session 2 as well as regular session minutes of the meeting held July 12, 2016. Minutes of the County Offices Committee meeting held July 11, 2016. Minutes of the Woodford County Health Care Committee (Health Insurance Committee) meeting held July 13, 2016. Minutes of the Liquor Commission meeting held June 2, 2016. Mr. Backer moved to place all correspondence on file, which motion was seconded by Mr. Pille and was unanimously carried. The respective Chairmen gave the reports of each Standing Committee. Mr. Logan, Chairman of the Road and Bridge Committee, reported Grimm Road was open to traffic. Work had started on County Highway 1-Phase 6 and if weather permitted, it would be completed before winter set in. 4

Mr. Pille, Chairman of the County Offices Committee, noted the draft minutes of the August 8, 2016, meeting were incorrect as found in the Board packet. He clarified that all five Committee Members were present at this meeting and the draft minutes would be corrected next month. Mr. Krug, Chairman of the Finance and Economic Development Committee, reported budgeting had started for next year. The Committees had gotten along well with the Departments they worked with. Mr. Karr, Chairman of the Public Safety Committee, reported they met last Tuesday and looked into a noise ordinance. There would be a public hearing on it in September and if the Ordinance moves forward, it would be brought to the County Board for action. Mr. Huser, Chairman of the Conservation, Planning and Zoning Committee, asked Mr. Jording and Mrs. Jording to give a short presentation on Affirmatively Furthering Fair Housing (AFFH) & Housing and Urban Development (HUD). HUD enables the government to control local zoning and land use, overturn voters decisions and forces communities to join a region. Mr. Jording clarified HUD participates in the Tri- County area, which is Woodford County s region. He further explained if Woodford County participated in any grants that were AFFH, we would need to seriously consider the effect it would have on the County and need to take affirmative steps to change. Much discussion followed by County Board Members on how the acceptance of a HUD Grant would impact Woodford County. Mr. Jording reported for Tri-County Regional Planning Commission. A presentation had been given by Tazewell County Board Member Tim Neuhauser, an insurance professional, who spoke about Obama Care, the expected price increases associated with it, and how that would affect Tri-County employee contributions towards health care premiums. Mr. Jording commented it was probable Woodford County would experience similar health care premium increases. Mr. Huser announced there would be no ZBA hearing this month. The next topic had two parts to it and he would make a motion to go into executive session to discuss personal. The first part could be discussed in open meeting. Mr. Huser announced Zoning Administrator Kim Holmes contract expires in February, 2017, and she would be retiring. Zoning Specialist Faustin Jackson would be on maternity leave starting in September and would be off for a couple of months which would leave the Office shorthanded. The Committee was looking at ways to cut costs and were considering eliminating the separate Zoning Office and the separate County Board Office and combining the two. A possibility was to maintain one full time individual for the Zoning Administrator position and the County Board Secretary position and possibly hire a part-time person. The County Board Office could then be turned into the VAC (Veteran s Assistance Commission) Office and the former VAC Office could become a bigger breakroom. Mr. Huser asked the County Board for their feedback and much discussion followed on alternative scenarios. Chairman Shannon Rocke asked if there was a motion to enter into executive session and Mr. Huser moved to go into Executive Session for a matter concerning personnel per 5 ILCS 120/2(c)(1). Mr. Kingdon seconded the motion. Chairman Shannon Rocke called for a roll call vote. County Board Members voting Aye: Tom Karr, Duane Kingdon, John Krug, Barry Logan, Terry Pille, David Pinaire, Shannon Rocke, Andy Rokey, Dean Backer, Don Cremeens, John Delaney, Mike Hinrichsen and Douglas Huser. County Board Members voting Nay: None. County Board Members absent: Andrew Martin. County Board Member Jason Jording abstained from voting. Motion carried. The County Board Members, Assistant State s Attorney Jason Spence, County Board Secretary Lisa Jording and County Clerk Debbie Harms were in attendance for this session. Two Executive Sessions were called for two different matters and would be denoted as Part 1 and Part 2 respectively within the Executive Session minutes. The time was approximately 8:02 P.M. * * * 5

Mr. Logan moved the County Board come out of Executive Session, which motion was seconded by Mr. Andy Rokey and was unanimously carried. The time was approximately 9:02 P.M. In consideration of the reason for calling the above Executive Session, Mr. Huser commented County Board Secretary Lisa Jording should contact the State s Attorney Office to draw up a rough contract with a job description and this should be presented next month in executive session. Chairman Shannon Rocke asked if there was a motion to enter into executive session and Mr. Krug moved to go into Executive Session for a matter concerning possible litigation per 5 ILCS 120/2(c)(11). Mr. Kingdon seconded the motion. Chairman Shannon Rocke called for a roll call vote. County Board Members voting Aye: Tom Karr, Duane Kingdon, John Krug, Barry Logan, Terry Pille, David Pinaire, Shannon Rocke, Andy Rokey, Dean Backer, Don Cremeens, John Delaney, Mike Hinrichsen, Douglas Huser and Jason Jording. County Board Members voting Nay: None. County Board Members absent: Andrew Martin. Motion carried. The County Board Members, Assistant State s Attorney Jason Spence and County Clerk Debbie Harms were in attendance for this session. Two Executive Sessions were called for two different matters and would be denoted as Part 1 and Part 2 respectively within the Executive Session minutes. The time was approximately 9:05 P.M. * * * Mr. Backer moved the County Board come out of Executive Session, which motion was seconded by Mr. Delaney and was unanimously carried. The time was approximately 10:27 P.M. At Mr. Huser s request, Assistant State s Attorney Spence spoke directly to Ms. April Meyer of Algonquin Power, who had returned to the meeting upon the County Board coming out of the second Executive Session. He stated the Board would like the Patrick Engineering claim paid and to bring the check to the next Conservation, Planning and Zoning (CPZ) Committee meeting. At this meeting, there would be discussion on the decommissioning report, not what happened in the past, and the numbers of how Algonquin arrived at their figure for such so there could be compromise regarding the letter of credit. He noted it would be a good faith effort on Algonquin s part to pay the Patrick Engineering bill before negotiations were started on other issues. Ms. Meyer stated she would communicate this information, Mr. Jording requested the numbers that are brought forward from Algonquin for the decommissioning report be in the same format as the Patrick Engineering Report and there be numbers to support the totals, not just totals. Chairman Shannon Rocke noted Assistant State s Attorney Spence was the point of contact. Ms. Meyer confirmed the direction for the forum was the next CPZ meeting. none. Chairman Shannon Rocke asked if there was a motion to enter into executive session and there was Mr. Huser moved to adjourn until 6:30 P.M. the third Tuesday in September, A.D. 2016 same being the 20th day of said month, which motion was seconded by Mr. Kingdon and was unanimously carried. Chairman Shannon Rocke announced the Board adjourned. Attest: Debbie Harms, Woodford County Clerk & Recorder 6