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

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

Mayor Whitlow called the meeting to order at 6:32 P.M. and presided. Mayor Whitlow led the pledge of allegiance to the American and Texas flags.

REGULAR MEETING 6:00 P.M.

AGENDA. 2. Discussion, consideration and take appropriate action re: the nomination and appointment of individuals to serve until April 2017:

CITY OF NORFOLK, NEBRASKA

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 18, 2003

TOWN OF HUACHUCA CITY

VILLAGE OF HANOVER PARK

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

Dover City Council Minutes of May 19, 2014

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 7, 2019

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.

ORDINANCE NUMBER

COUNCIL 2009 OCT BK NO 50 CITY OF NORFOLK, NEBRASKA

CITY OF HUNTINGTON PARK

Public Notice/Recording: N/A. COUNCIL MEMBER PRESENT ABSENT Rodriguez Parker Wendt Zelnio Turner Schoonmaker Waldron Acri Mayor Raes

City Council Regular Meeting December 18, 2013

CITY OF NORFOLK, NEBRASKA

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

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

BOROUGH OF METUCHEN COUNCIL AGENDA REGULAR MEETING MAY 16, 2016 AT 7:30 PM. Announcement of Meeting, Invocation, Pledge of Allegiance, and Roll Call.

The City Council of the City of Baker, Louisiana, met in regular session on July 28, 2015, with the following members in attendance at the meeting:

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

A closed session of the Council of the Town of La Plata was held at 7:55 PM, Tuesday, February 10, 2009, in the La Plata Town Hall.

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

Revised - Ocala City Council Agenda Tuesday, February 20, 2018 Deleted Item 3b. and added Item 8a.

Ken Barr Councilman, District 6. Mayor Whitlow called the meeting to order at 6:33 P.M. and presided.

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, October 18, 2016 City Hall, 100 Civic Center Plaza, Council Chamber

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005

MINUTES OF PROCEEDINGS

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

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

VILLAGE OF JOHNSON CITY

CITY OF TOLLESON CITY COUNCIL MEETING MINUTES PARK AND RECREATION CENTER 9555 WEST VAN BUREN STREET TUESDAY, MARCH 11, 2014

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY

MAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges John Givens Pete Heine Dr. Charles Vincent Robert Young

MINUTES OF PROCEEDINGS

CITY OF CROWLEY REGULAR COUNCIL MEETING OCTOBER 8, The Pledge of Allegiance to the flag was recited and Alderman Doré gave the invocation.

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

MINUTES OF THE WORK AND REGULAR CITY COUNCIL MEETING HELD BEGINNING AT 1:00 P.M., MARCH 7, 2011, CITY COUNCIL CHAMBER, CITY HALL, 711 N. GALLOWAY.

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 28, a. The Pledge of Allegiance was given by all those in attendance.

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

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

MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING SEPTEMBER 25, :01pm

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

Road Committee May 18, 2015

MAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges Pete Heine Dr. Charles Vincent Robert Young. ABSENT John Givens

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

Village of Maple Park 302 Willow Street P.O. Box 220 Maple Park, Illinois 60151

MINUTES OF THE CITY OF SAN BENITO REGULAR CITY COMMISSION MEETING May 1, 2018

Village of Libertyville Board of Trustees Meeting AGENDA April 9, :00 p.m. Village Hall Board Room

PROPOSED AGENDA CITY COUNCIL REGULAR MEETING CITY HALL 23 SECOND STREET NORTHEAST WATERTOWN, SOUTH DAKOTA

CITY COUNCIL MEETING AGENDA TUESDAY, January 22, 2019, at 7:00 p.m. City Hall Council Chambers, 201 First Avenue East

Notice is hereby given that Council may discuss and/or take action on any or all of the items listed on this agenda.

Jeremy B. Yamaguchi Mayor. Chad P. Wanke Mayor Pro Tem. Joseph V. Aguirre Council Member. Scott W. Nelson Council Member

The City Council of the City of Baker, Louisiana, met in regular session on June 26, 2018, with the following members in attendance at the meeting:

Special Meeting/Public Hearing Board of Trustees Coast Community College District. Date: Tuesday, October 3, 2017

AGENDA CITY OF GARDENA

REGULAR MEETING 6:30 P.M.

A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding.

CITY COUNCIL WORKSHOP AGENDA. July 17, 2018, at 6:30 p.m. City Council Chamber 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

MAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges John Givens Pete Heine Dr. Charles Vincent Robert Young

A closed session of the Council of the Town of La Plata was held at 8:45PM, Tuesday, July 28, 2009, in the La Plata Town Hall.

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

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of September 6, 2016

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

COUNCIL OF THE CITY OF ELGIN, ILLINOIS COUNCIL-MANAGER FORM OF GOVERNMENT REGULAR MEETING

TOWN OF LANTANA REGULAR MEETING MINUTES September 24, 2018

AGENDA CITY OF HAINES CITY, FLORIDA CITY COMMISSION MEETING September 8, :00 PM

City of South Pasadena

Boynton Beach. The City of. City Commission Agenda. Boynton Beach City Commission. Tuesday, February 17, 2015, 6:30 AM

Dedicated to Excellence. People Serving People

MINUTES OF THE REGULAR BOARD MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JUNE

Urbandale City Council Minutes October 13, 2015

MINUTES OF PROCEEDINGS

EL RENO CITY COUNCIL REGULAR MEETING OF TUESDAY DECEMBER 09, :05 P.M. EL RENO CITY COUNCIL CHAMBERS 101 N. CHOCTAW AVENUE EL RENO, OKLAHOMA

COMMISSION STUDY SESSION Tuesday, September 5, 2006 Commission Chambers 6:30 p.m.

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS, GEORGIA JULY 22, 2013

COUNCIL MEETING MINUTES January 14 th, 2019

216 CITY OF HENDERSON RECORD BOOK

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

Rhonda Shader Mayor. Ward L. Smith Mayor Pro Tem. Craig S. Green Councilmember. Chad P. Wanke Councilmember. Jeremy B. Yamaguchi Councilmember

FORT MYERS CITY COUNCIL

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN AUGUST 21, 2012

Urbandale City Council Minutes January 29, 2019

CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017

City of Arkansas City Board of City Commissioners

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

VILLAGE OF NORTH RIVERSIDE ORDINANCE NO. 17-O-09

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY

Urbandale City Council Minutes December 20, 2016

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

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

Urbandale City Council Minutes July 21, 2015

ALISO VIEJO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, March 15, :00 p.m.

COUNCIL 2009 APRIL BK NO 50 CITY OF NORFOLK, NEBRASKA

Auburn City Council Regular Meeting Thursday, September 3, :00PM City Council Chambers Memorial City Hall 24 South St. Auburn, NY

Transcription:

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building Final Agenda Issued 3/9/2019 at 6:00 PM Order of Business March 12, 2019 6:00 pm 1. Call to Order Mayor Pro Tem Hank Gamel Invocation Pastor Matt Bahnfleth, American Lutheran Church Pledge of Allegiance Roll Call 2. Approval of Agenda 3. Public Participation Citizens wishing to address the Village Board with respect to any item of business listed on the agenda or any matter not appearing on the agenda are asked to sign in with the Village Clerk prior to the meeting. Comments will be limited to three minutes for each speaker. Section A Consent Agenda 4. Approval of Consent Agenda by Omnibus Vote All items under the Consent Agenda are considered to be routine in nature and will be enacted by a single motion and subsequent roll call vote. There will be no separate discussion of these items unless a Village Board member so requests, in which event the item will be removed from the Conse nt Agenda and considered as the first item after approval of the Consent Agenda. A. Approval of Minutes, Regular Study Session, February 5, 2019 B. Approval of Minutes, Regular Board Meeting, February 12, 2019 C. Affirmation of appointment of Loise Haines to the Liquor Committee, term expires 2021 D. Affirmation of appointment of Rick Humphrey to Strom Drainage Committee, term expires 2021 Note: All minutes are drafts until approved at the March 12, 2019 Board Meeting. The Village is required to post the approved minutes on their web site within 30 days of approval. 5. Approval of Any Items Removed from Consent Agenda 6. Motion to approve Bills and Monthly Financial Reports Section B Consideration of Bids, Contracts & Other Expenditures 7. Motion to approve 7 TH Amendment Sales and Lease Agreements for 735, 801, 909 & 1011 Pacesetter Dr. (Hangars 1, 2, 3, & 4) and 1 Aviation Center Drive

Final Agenda Issued 3/9/2019 at 6:00 PM Order of Business 8. Motion to approve purchase of two Police vehicles from Shields Auto Group A. 2019 Dodge Caravan - $21,900.00 B. 2019 Ford Transit XL Van - $27,500.00 Section C Consideration of Ordinances & Resolutions 9. Motion to pass Resolution 3-19-1279, A RESOLUTION AUTHORIZING AND APPROVING SERVICES AGREEMENT BETWEEN THE VILLAGE OF RANTOUL AND CLIFTON LARSON ALLEN, LLP Section D New Business Discussion of any items of new business not listed upon the formal agenda. No formal action will be taken on these items during this proceeding. Section E Public Announcements 10. Trustee Johnson 11. General Election April 2 Section F Adjournment 12. Motion to Adjourn Statement Regarding Compliance with the Americans with Disabilities Act (ADA) The Village of Rantoul wishes to ensure that its programs, services, and activities are accessible to individuals with disabilities. All Village Board meetings are wheelchair accessible. Persons who require an auxiliary aid or service for effective communicatio n, or a modification of policies or procedures to participate in a program, service, or activity of the Village of Rantoul should contact the ADA Coordinator at (217) 892-6821. TTY users should dial 7-1-1 or call the Illinois Relay Center at 1-800-526-0844 (TTY) or 1-800- 526-0857 (V). TTY users requiring Spanish language assistance should call 1-800-501-0864 (TTY). We would appreciate advance notice of at least 48 hours for any requests to receive an agenda in an alternate format or other types of auxiliary aids and services.

Rantoul Village Board of Trustees Regular Study Session February 5, 2019 6:00 P.M. LOUIS B. SCHELLING MEMORIAL BOARD ROOM RANTOUL MUNICIPAL BUILDING, 333 S. TANNER, RANTOUL, IL. A regular Study Session of the Board of Trustees of the Village of Rantoul was held at 6:00 P.M. Mayor Smith called the proceeding to order. Roll Call The Village Clerk called the roll, finding the following members physically present: Mayor Smith, Trustees Hall, Gamel, Chad Smith, and Johnson 5. The following representatives of Village Departments were also present: Scott Eisenhauer, Administrator; Pat Chamberlin, Comptroller; Tony Brown, Chief of Police; Ken Waters, Fire Chief; Luke Humphrey, Recreation Department Director; Greg Hazel, Director of Public Works; Jake McCoy Assistant Director of Public Works; Ken Turner, Community Development; Ken Beth, Village Attorney; and Mike Graham Clerk. Trustee Johnson moved to approve the Agenda and Trustee Hall seconded the motion. The Clerk Called the roll and the Motion carried 4 0. Public Participation NONE Items from the Mayor Announced the Osland Grant of $360,000 had been awarded to the Village of Rantoul from the State of Illinois Department of Natural Resources on Tuesday February 5, 2019 by the Governor. Items from Trustees Resolution No. 2-19-1277 approving Vacant Property Purchase Program. Items from the Clerk Minutes from Regular Study Session, January 8, 2019. Minutes from Regular Board Meeting Session, January 15, 2019. Items from the Administrator Select Employee Benefit Services Provider Resolution No. 2-19-1976. Agenda planning discussion of future Items. Announced the Re-scheduled Martin Luther King event at J. W. Eater Jr. High School on Saturday February 9, 2019. 1

NOTE FROM RANTOUL VILLAGE CLERK, UNLESS OTHERWISE SPECIFIED BELOW ALL OF THE AGENDA ITEMS WILL BE TAKEN TO THE REGULAR VILLAGE BOARD MEETING, TUESDAY, February 12, 2019. Appointing Human Resources Manager as IMRF Agent. Approval of Bills and Monthly Financial Reports. Resolution No. 2-19-1275 approving Parade Routes for 2019. Amend Village Code regarding appointment of Lieutenants Ordinance No. 2600. Amending Village Code regarding disposal of unclaimed property Ordinance No. 2601. Zoning change request from KTRM, LLC for North Drive Property. Annexation of Adams Outdoor Advertising properties on Liberty Avenue Ordinance No. 2602. Zoning change request from Adams Outdoor Advertising properties on Liberty Avenue. Adjournment There being no further business to come before the Board, Mayor Charles Smith declared the proceeding adjourned. MEETING ADJOURNED AT 6:46 P.M Mike Graham Village Clerk APPROVED March 12, 2019 ATTEST: Charles Smith Village President Mike Graham Village Clerk I, Mike Graham, Village Clerk of the Village of Rantoul, Illinois do hereby certify that the foregoing minutes are a true and correct copy of the Regular Study Session of the Board of Trustees held February 5, 2019, as the same appears on the records of the Village now in my custody and keeping. Mike Graham Village Clerk 2

Regular Board Meeting February 12, 2019 LOUIS B. SCHELLING MEMORIAL BOARD ROOM RANTOUL MUNICIPAL BUILDING, 333 S. TANNER, RANTOUL, IL. A regular Meeting of the Board of Trustees of the Village of Rantoul was held at 6:00 P.M. Mayor Smith called the proceeding to order. Invocation & Pledge of Allegiance The Invocation was given by Pastor David Allison, Church of the Nazarene, opening the meeting with a prayer. Following the invocation, Trustee Hall led the audience in recitation of the Pledge of Allegiance. Roll Call The Village Clerk called the roll, finding the following members present: Mayor Smith, and Trustees, Hall, Gamel, Chad Smith, Johnson & Workman - 6. The following representatives of Village Departments were also present: Scott Eisenhauer, Administrator; Luke Humphrey, Recreation Department; Ken Waters, Fire Chief; Tony Brown, Police Chief; Ken Turner, Community Development Director; Greg Hazel, Director of Public Works; Jake McCoy, Assistant Public Works Director and Elected Village Clerk Mike Graham. Approval of Agenda Trustee Johnson moved to approve the agenda as amended to include the Consent Agenda Items which were not properly prepared for the meeting. Trustee Gamel, seconded the motion. The Clerk Called the Roll and the motion carried 5-0. Recognition of Distinguished Budget Presentation Award from Government Finance Officers Association. Presentation by Jeremy Bell, Regional Plan Commission on Youth Re-Entry Program. Public Participation Wendell Golston, spoke about the wonderful celebration of Dr. Martin Luther King, Jr. event held on Saturday, February 9, 2019 and said it would be bigger and better next year. Mr. Golston also spoke about abandoned furniture at the corner of Chanute and Route 136. NOTE FROM THE RANTOUL VILLAGE OF CLERK. ALL OF THE AGENDA ITEMS LISTED BELOW CARRIED BY ROLL CALL VOTE OF 5 TO 0. UNLESS OTHERWISE NOTED BELOW. 1

Motion to approve the Consent Agenda. Trustee Hall moved for approval and Trustee Workman seconded the motion. Motion to approve the bills and monthly Financial Reports. Trustee Johnson moved for approval and Trustee Hall seconded the motion. Motion to pass Ordinance No. 2600, AN ORDINANCE AMENDING SECTION 18-21 OF THE CODE OF ORDINANCES, VILLAGE OF RANTOUL, ILLINOIS IN CONNECTION WITH APPOINTMENTS WITH THE POLICE DEPARTMENT. Trustee Johnson moved for approval and Trustee Workman seconded the motion. Motion to pass Ordinance No. 2601, AN ORDINANCE SUPPLEMENTING AND AMENDING ARTICLE IV OF CHAPTER 14 OF THE RANTOUL CODE. Trustee Hall moved for approval and Trustee Chad Smith seconded the motion. Motion to pass Ordinance No. 2602, AN ORDINANCE ANNEXING CERTAIN TERRITORY TO THE VILLAGE OF RANTOUL, CHAMPAIGN COUNTY, ILLINOIS (Adams Outdoor Advertising Properties). Trustee Johnson moved to approve and Trustee Gamel seconded the motion. Motion to pass Ordinance No. 2603, AN ORDINANCE AMENDING THE OFFICIAL ZONING MAP (612-614 and 638 Liberty Avenue). Trustee Hall moved for approval and Trustee Gamel seconded the motion. Motion to pass Ordinance No. 2604, AN ORDINANCE AMENDING THE OFFICIAL ZONING MAP (332, 346, 356 and 358 North Drive). Trustee Gamel moved for approval and Trustee Hall seconded the motion. Motion to pass Resolution No. 2-19-1275, A RESOLUTION REGARDING TEMPORARY CLOSING OF STATE RIGHT-OF-WAY FOR A PARADE (Fourth of July). Trustee Hall moved for approval and Trustee Workman seconded the motion. Motion to pass Resolution No. 2-19-1276, A RESOLUTION TO CREATE A BINDING CONTRACT FOR PURPOSES OF PROVIDING EMPLOYEE BENEFITS BROKERAGE SERVICES. Trustee Johnson moved to approve and Trustee Hall seconded the motion. Motion to pass Resolution No. 2-19-1277, A RESOLUTION OFFERING A VACANT LOT PURCHASING PROGRAM. Trustee Workman moved to approve and Trustee Hall seconded the motion. 2

Trustee Chad Smith moved to adjourn the meeting and Trustee Hall seconded the motion. The Clerk called the Roll and the motion passed 5 0. Meeting Adjourned: 6:33 P.M. Mike Graham Village Clerk Approved March 12, 2019 Charles Smith Village President I, Mike Graham, Village Clerk of the Village of Rantoul, Illinois, do hereby certify that the forgoing minutes are a true and correct copy of the Regular Meeting of the Board of Trustees held February 12, 2019 as the same appears on the records of the Village now in my custody and keeping. Mike Graham, Village Clerk 3

RESOLUTION NO. 3-19-1279 A RESOLUTION AUTHORIZING AND APPROVING A SERVICES AGREEMENT BETWEEN THE VILLAGE OF RANTOUL AND CLIFTONLARSONALLEN LLP WHEREAS, there has been presented to and there is now before this meeting of the President and the Board of Trustees (the Corporate Authorities ) of the Village of Rantoul, Champaign County, Illinois (the Village ) at which this Resolution is adopted, the form of a certain Engagement Letter (the Engagement ) by and between the Village and CliftonLarsonAllen LLP (the Auditor ) in connection with the provision of audit services. NOW THEREFORE, BE IT RESOLVED BY THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF RANTOUL, CHAMPAIGN COUNTY, ILLINOIS, as follows: Section 1. That the Engagement by and between the Village and the Auditor, in substantially the form thereof which has been presented to and is now before the meeting of the Corporate Authorities of the Village at which this Resolution is adopted, be and the same is hereby authorized and approved. Section 2. That for and on behalf of the Village, the Village President is hereby authorized to execute and deliver the Engagement and the Village Clerk is hereby authorized to attest thereto, with such insertions, corrections and technical revisions in the form of such Engagement as may be approved by such Village President, such execution or acceptance thereof, as the case may be, to constitute conclusive evidence of such approval of any and all such insertions, corrections or technical revisions therein from the form of the Engagement now before the meeting of the Corporate Authorities at which this Resolution is adopted. This Resolution is hereby passed, the ayes and nays being called, by the concurrence of a majority of the members of the Corporate Authorities then holding office at a regular meeting held on the date set forth below. PASSED this 12th day of March, 2019. APPROVED this 12th day of March, 2019. Village Clerk Village President