Pledge of Allegiance led by Cub Scout Pack #968 from Skokie School District 68.

Similar documents
Ayes: Roberts, Sutker, Ulrich, Bromberg, Klein, Gray-Keeler and Mayor Van Dusen Nays: None. Absent: None MOTION CARRIED

Ayes: Roberts, Sutker, Ulrich, Bromberg, Klein, and Mayor Van Dusen Nays: None. Absent: Gray-Keeler. MOTION CARRIED

Ayes: Roberts, Sutker, Ulrich, Bromberg, Klein, Gray-Keeler and Mayor Van Dusen Nays: None. Absent: None. MOTION CARRIED

The Clerk called the Roll. Those present were Roberts, Sutker, Ulrich, Bromberg, Klein, Gray- Keeler and Mayor Van Dusen.

The Clerk called the Roll. Those present were Trustees Roberts, Sutker, Ulrich, Bromberg Klein, Gray-Keeler and Mayor Van Dusen.

AGENDA MONDAY, MAY 4, :00 P.M. 1. Pledge of Allegiance led by Cub Scout Pack 85 from Middleton School.

Holiday to all who celebrate. On Monday night, December 22, there will be a Chanukah party in the Community Center from 5: 30 to 7: 30PM.

Village of Winthrop Harbor President and Board of Trustees Meeting November 21, 2017 Village Hall Counsel Chambers MINUTES

CITY COUNCIL REGULAR MEETING

VILLAGE OF FRANKLIN PARK

Department of Economic & Community Development

VILLAGE OF LINCOLNWOOD PRESIDENT AND BOARD OF TRUSTEES REGULAR MEETING VILLAGE HALL COUNCIL CHAMBERS NOVEMBER 7, 2017

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. September 14, 2016

M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL CHAMBERS 505 BUTLER PLACE PARK RIDGE, IL 60068

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS

COMMON COUNCIL NOVEMBER 13, 2018

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS

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

Dover City Council Minutes of May 19, 2014

Minutes Lakewood City Council Regular Meeting held January 12, 2016

MINUTES OF THE TOWNSHIP OF SCHAUMBURG BOARD OF TRUSTEES STATE OF ILLINOIS Cook County Town of Schaumburg

Meeting of the Village of Buffalo Grove Board of Trustees

THE REGULAR MEETING OF THE COUNCIL OF THE VILLAGE OF FOREST PARK, COOK COUNTY, ILLINOIS HELD ON MONDAY EVENING NOVEMBER 13, 2017 ROLL CALL

Minutes of the regular meeting of the City Commission held Monday, January 23, 2017, at 7:00 p.m., in the City Commission Room.

City of Mesquite, Texas Page 1

CITY OF TOLLESON CITY COUNCIL AGENDA PARK AND RECREATION CENTER 9555 WEST VAN BUREN STREET TUESDAY, JUNE 24, 2014

Roll Call #4: Present: Mayor John Pritchard, Council Members Angela Bastian, W. Wayne

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

MINUTES OF PROCEEDINGS

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

CITY OF EVANSVILLE COMMON COUNCIL

5. APPROVAL OR CORRECTION OF MINUTES for Regular Meeting of August 22, 2016, and the Public Hearing and Special Meeting of September 12, 2016.

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B.

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, NOVEMBER 12, 2014

MINUTES FOR THE REGULAR MEETING OF THE COUNCIL OF THE BOROUGH OF WALDWICK HELD ON TUESDAY, SEPTEMBER 25, 2018 AT 7:30 PM

AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. December 12, :00 p.m.

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

VILLAGE OF ELMWOOD PARK PRESIDENT AND BOARD OF TRUSTEES AGENDA. The 2094th Regular Meeting of the President and Board of Trustees.

CITY COUNCIL PROCEEDINGS AGENDA ITEM: JANUARY 30, 2012

Village of Winthrop Harbor President and Board of Trustees Meeting June 20, 2017 Village Hall Counsel Chambers MINUTES

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

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

HUMAN RELATIONS COMMISSION, VILLAGE OF LINCOLNWOOD

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

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

J O U R N A L O F T H E P R O C E E D I N G S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL CHAMBERS

CITY COUNCIL AGENDA. MAYOR Mayor Roland Velasco. COUNCIL MEMBERS Marie Blankley Dion Bracco Peter Leroe-Muñoz Carol Marques Fred Tovar Cat Tucker

AGENDA BOCA RATON CITY COUNCIL

Minutes Regular Meeting Glen Ellyn Village Board of Trustees Monday, July 25, 2011

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

MINUTES REGULAR MEETING OF THE DIXON CITY COUNCIL

A Hotel Marketing Presentation Point B Communications

Village of Lincolnwood Plan Commission Meeting Wednesday, December 5, :00 P.M. in the Council Chambers Room

MINUTES OF PROCEEDINGS

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES December 12, 2007

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014

RAMSEY PLANNING BOARD MINUTES OF MEETING HELD ON MARCH 21, 2017

President Turry offered thanks to Trustee Elster for serving as President Pro- Tem in his absence.

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE

MINUTES OF PROCEEDINGS

MINUTES OF THE TOWN COUNCIL MEETING APRIL 17, 2018

The November 19, 2018 meeting of the Geneva City Council was called to order at 7:00 p.m. in the Council Chambers of City Hall by Mayor Kevin Burns.

MINUTES OF PROCEEDINGS

INVOCATION: Mayor Doug Knapp gave invocation.

BOARD OF TRUSTEES OF THE FREE PUBLIC LIBRARY OF THE BOROUGH OF RAMSEY BY-LAWS ARTICLE I TRUSTEES

Agenda Glen Ellyn Village Board of Trustees Monday, September 13, :00 p.m. Galligan Board Room

Minutes of the Public Hearing City of Polo, Ogle County, Illinois November 19, 2018

CITY OF NORFOLK, NEBRASKA

VILLAGE OF HANOVER PARK

GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING APRIL 12, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM

M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL CHAMBERS. Monday, October 1, 2012 at 7:00 p.m.

Minutes Lakewood City Council Regular Meeting held April 11, 2017

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL January 25, 2010

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

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY

Joe Lockwood, Mayor. CITY COUNCIL Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall, Suite 107E

MINUTES OF PROCEEDINGS

The prayer and pledge of allegiance were led by Council Member Witcher.

MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING OCTOBER 15, 2018

MINUTES OF PROCEEDINGS

CITY OF BEVERLY HILLS CITY COUNCIL ADJOURNED REGULAR MEETING MINUTES December 5, 2013

The meeting was called to order at 7:30 p.m. by Mayor Pro Tem Randolph Gear. Present: Administrative Officials in Attendance

VILLAGE OF POSEN. President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance.

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

Pierce Township Trustees Meeting Minutes April 13, 2016

COUNCIL MEETING MINUTES January 14 th, 2019

Minutes Regular Meeting Glen Ellyn Village Board of Trustees Monday, October 22, 2012

II. ROLL CALL. Trustees Barber, Brewer, Lueck, Ott, Salzman and Tucker; President Abu-Taleb IV. RETURN TO OPEN MEETING IN COUNCIL CHAMBERS

City of South Pasadena

The 2117th Regular Meeting of the President and Board of Trustees. Monday, August 20, 2012

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM

CITY OF NORFOLK, NEBRASKA

City of Mesquite, Texas Page 1

PUBLIC HEARING VILLAGE OF SOUTH ELGIN 10 North Water Street, South Elgin, Illinois Monday, August 17, :00 p.m. AGENDA

AGENDA CITY OF GARDENA

MINUTES OF CITY COUNCIL REGULAR SESSION HELD ON OCTOBER 17, 2017

VILLAGE OF ROSEMONT MINUTES OF REGULAR BOARD MEETING BOARD OF TRUSTEES JANUARY 17, 2018 MAYOR S REVIEW OF REGULAR MEETING AGENDA ITEMS

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

Transcription:

13228 MINUTES of a regular meeting of the Mayor and the Board of Trustees of the Village of Skokie, Cook County, Illinois held in the Council Chambers at 5127 Oakton Street at 8 p.m. on Monday November 19, 2018 Pledge of Allegiance led by Cub Scout Pack #968 from Skokie School District 68. The Mayor called the meeting to order. The Clerk called the Roll. Those present were Roberts, Sutker, Ulrich, Bromberg, Klein, and Mayor Van Dusen. Motion to approve the Consent Agenda. Moved: Trustee Sutker * Approve, as submitted, minutes of regular meeting held Monday, November 5, 2018. * Approve Voucher List #13-FY19 of November 19, 2018. Recognition, Awards and Honorary Presentations. A. Medal of Merit Fire Chief Jason Brandt spoke about the work of the Firefighters and how they risk their lives to save other lives. He spoke about the fire on February 16, 2018 and credit the achievements of the Fire Department. Commendation presented by Battalion Chief Steven Ludkowski (Retired) to the following personnel for their lifesaving efforts on February 16, 2018 at a house fire at 8028 Tripp. Name Position Nicholas Eschner Lieutenant Michael Jahn Firefighter Scott Wallace Firefighter * Appointments, Reappointments and Resignations. A. Appointments Plan Commission: Cindy Franklin Zoning Board of Appeals: Jessica Beverly Mayor Van Dusen introduced Jessica Beverly and thanked her for all of her hard work on the Sustainable Environmental Advisory Commission. B. Resignations Plan Commission: Mort Paradise Sustainable Environmental Advisory Commission: Jessica Beverly Zoning Board of Appeals: Cindy Franklin Presentations and Reports. A. Village of Skokie Assist-A-Family Program 2018 by Beth Lindley, Human Services Director Beth Lindley, Director of Human Services spoke about the Skokie Assist-A-Family Program that helps Skokie families struggling with limited financial resources celebrate the winter holidays. Families receive gift cards for area businesses which they use to purchase food, household necessities and other items specific to each family member s needs and wants. Also the Community is invited to attend the Thanksgiving Interfaith Service hosted by the Niles Township Clergy Forum at St. Peter s Catholic Church on November 20 th at 7:30 p.m. Contributions of canned goods will be given to the Niles Township Food Pantry and cash contributions will benefit the Village of Skokie Assist-A-Family program.

13229 Monday November 19, 2018 Page Two Report of the Village Manager. A. TIF Reimbursement Grant and Development Agreement for The Elmwood Collection Townhomes, 8314-8326 Elmwood Street. Resolution 18-11-R-1411 Motion to concur with staff s recommendation to approve a Resolution authorizing the Development Agreement which contains a pay as you go TIF Reimbursement Grant in an amount not to exceed $115,000. B. Cook County Class 6b Real Estate Tax Incentive 7520 Long Avenue and 7515-7555 Linder Avenue. Resolution 18-11-R-1412 Motion to concur with staff s recommendation that this project at 7520 Linder Avenue and 7515-7555 Linder is an excellent candidate for a Class 6b Real Estate Tax Incentive. Jason Rosenberg from Panattoni Development, Inc. answered questions from the Board. Moved: Trustee Sutker C. Amending Chapter 54, Article IX, Section 54-297 of the Skokie Village Code to Adopt New State of Illinois Food Service Sanitation Code, 77 Illinois Administrative Code 750. Motion to concur with staff s recommendation to authorize Corporation Counsel to draft the necessary Ordinance amendments to the Skokie Village Code pertaining to Food Service Sanitation. Dr.Counard, Director of Health answered questions from the Board. Moved: Trustee Bromberg Seconded: Trustee Klein *D. Bulk Rock Salt Purchase Cargill, Inc., Minneapolis, Minnesota - $125,860. Motion to award a contract to Cargill, Inc. Minneapolis, MN in the amount of $125,860 for bulk rock salt purchase. Report of the Corporation Counsel. CONSENT *A. Ordinance 18-11-Z-4418 Motion to adopt an ordinance approving modifications to the previously approved special use permit for an automobile rental facility at 7809 Gross Point Road, Skokie, Illinois, in an M1 Office Assembly Industry district (2018-04M). This item is on the consent agenda for second reading and adoption. *B. Ordinance 18-11-Z-4419 Motion to an ordinance amending the Zoning Map with regard to the property located at 7701 Skokie Boulevard, Skokie, Illinois, from an R2 Single-Family district to an M2 Light Industry district (2018-25P). This item is on the consent agenda for second reading and adoption.

Monday November 19, 2018 Page Three 13230 *C. Ordinance 18-11-Z-4420 Motion to adopt an ordinance grant site plan approval for the construction of an addition to a school building at 5201 Howard Street, Skokie, Illinois, in an R2 Single-Family district (2018-32P). This item is on the consent agenda for second reading and adoption. FIRST READING D. Executive Session Motion to approve the request for an executive session in accordance with paragraph 2(c)(11) of the Illinois Open Meetings Act pertaining to the review and discussion of pending litigation. Moved: Trustee Ulrich Seconded: Trustee Sutker New Business. A. A request for relief under Section 118-255 of the Zoning Chapter to allow a nonconforming building and use at 7877 Lincoln Avenue Tolzien s Auto Service. Motion to concur with staff that the request for relief under Section 118-255 of the Zoning Chapter to allow a nonconforming building and use at 7877 Lincoln Avenue be approved subject to all conditions. B. Case 2018-05M A request by GW Skokie, LLC on behalf of Sprint at 9323 Skokie Boulevard for an amendment to Site Plan Approval Ordinance 18-8-Z-4409 through the Modified Review Procedure to allow relief from the Chapter 82 Signs. Seconded: Trustee Sutker Plan Commission. A. Plan Commission Case 2018-36P Zoning Map Amendment: 3200 and 3250 Touhy Avenue Motion to concur with the Plan Commission that the petitioner s request to change the zoning district for 3200 and 3250 Touhy from B2 Commercial to B3 Business be approved subject to all conditions. B. Plan Commission Case 2018-37P Site Plan Approval 3200, 3220 and 3250 Touhy Avenue. Motion to concur with the Plan Commission that the petitioner s request to modify an existing site plan approval for a 3-lot planned development to add a car wash at 3250 Touhy Avenue in a B3 Business and an M2 Light Industry zoning district be approved subject to all conditions. Craig Nelson from Wash Development LLC answered questions from the Board.

13231 Monday November 19, 2018 Page Four Seconded: Trustee Ulrich C. Plan Commission Case 2018-38P Parking Determination: Wash U Car Wash This was approved with the conditions of the proposed requests. D. Plan Commission Case 2018-39P Special Use Permit: 3250 Touhy Avenue Motion to concur with the Plan Commission that the petitioner s request for a special use permit for a car wash at 3250 Touhy Avenue in a B3 Business zoning district be approved subject to all conditions. Moved: Trustee Bromberg Seconded: Trustee Klein Citizen Comments. Steve Grund, 8926 Bronx spoke about a rodent problem in the neighbhood. Adjournment. Motion to adjourn at 9:07 p.m. Roberts, Sutker, Ulrich, Bromberg, Klein, and Mayor Van Dusen Ayes: Approved: ----------------------------------------------- Pramod Shah, Village Clerk -------------------------------------------- Mayor George Van Dusen Closed Session A Closed Session was held in the main floor conference room at 9:09 p.m. Those present were Mayor Van Dusen, Clerk Shah, Trustees Roberts, Sutker, Ulrich, Bromberg and Klein. Also present were Manager Lockerby, Assistant Manager Wicha, Corporation Counsel Lorge, Assistant Corporation Counsel McCarthy and Risk Manager Prottsman. The meeting ended at 9:20 p.m.