The Pledge of Allegiance to the Flag was recited.

Similar documents
The Pledge of Allegiance to the Flag was recited.

The Pledge of Allegiance to the Flag was recited.

The Pledge of Allegiance to the Flag was recited.

REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTES VILLAGE OF ELMWOOD PARK

REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES VILLAGE OF ELMWOOD PARK

REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTES VILLAGE OF ELMWOOD PARK

The Pledge of Allegiance to the Flag was recited.

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

REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTES VILLAGE OF ELMWOOD PARK

REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTES VILLAGE OF ELMWOOD PARK

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

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

THE 2,152nd REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES VILLAGE OF ELMWOOD PARK. May 19, 2014

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, October 15, 2018

THE MINUTES OF THE MEETING OF THE BOARD OF TRUSTEES VILLAGE OF ROSELLE June 8, 2009

MINUTES OF PROCEEDINGS

On call of the roll the following answered present: Commissioners Bennett, Flammini, Taylor, DeTienne and Mayor Harrison.

MINUTES OF PROCEEDINGS

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

On call of the roll the following answered present: Commissioners Shantal Taylor, Jim Taylor, DeTienne, Flammini and Mayor Harrison.

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, May 18, 2015

MINUTES OF PROCEEDINGS

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

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7

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

City of Edwardsville. Council Proceedings. September 02, 2014

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

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

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

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

THE 2,142nd REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES VILLAGE OF ELMWOOD PARK. November 18, 2013

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND November 28, 2018

MINUTES. Regular Meeting Aurora City Council Monday, November 25, Mayor Hogan convened the regular meeting of City Council at 4:30 p.m.

VILLAGE OF LANSING JOURNAL AND REGULAR PROCEEDINGS OF THE REGULAR BOARD MEETING OF THE MAYOR AND BOARD OF TRUSTEES SEPTEMBER 19, 2017

MINUTES OF PROCEEDINGS

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

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.

Trustee Motion Second Ayes Nays Absent Abstain

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA

RENTON CITY COUNCIL Regular Meeting MINUTES

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012

10 South Batavia Avenue Batavia, IL (630) FAX (630)

MINUTES OF THE BOARD OF TRUSTEES THE VILLAGE OF CHESTNUT RIDGE FEBRUARY 18, 2016

MINUTES OF PROCEEDINGS

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL SECOND REGULAR BOARD MEETING OF SEPTEMBER Monday, September 25, 2017

MINUTES OF PROCEEDINGS

INVOCATION: Mayor Doug Knapp gave invocation.

WHEELING TOWNSHIP MINUTES OF REGULAR MEETING AUGUST 25, 2015

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. August 10, a. The Pledge of Allegiance was given by all those in attendance.

CITY COUNCIL Regular Meeting. October 3, :30 P.M.

Mayor Harrison led in the Pledge of Allegiance to the Flag. AGENDA CHANGES

CITY OF HAZELWOOD REGULAR COUNCIL MEETING MAY 1, 2013

CITY OF KIRBY, TEXAS Timothy Wilson, Mayor

VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING, AUGUST 12, 2013 COUNCIL ROOM, 7:30 PM

MINUTES OF PROCEEDINGS

Maple Grove City Council Meeting. Meeting Minutes. February 2, 2015

Township of Nutley Board of Commissioners Meeting Minutes Tuesday, May 20, :30 P.M.

Minutes of the regular meeting of the City Commission held Monday, June 14, 2010 at 7:00 p.m. in the City Commission Room.

VILLAGE OF MACHESNEY PARK, ILLINOIS HELD IN THE FRANK G. BAUER MUNICIPAL HALL Journal of Proceedings ~ Regular Meeting, August 18, 2014

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

RECORD OF MOTIONS AND VOTES PUBLISHED BY THE AUTHORITY OF THE CITY COUNCIL OF BLOOMINGTON, ILLINOIS MONDAY, SEPTEMBER 14, 2015; 7:00 P.M.

Maple Grove City Council Meeting. Meeting Minutes

JOURNAL OF THE PROCEEDINGS OF THE REGULAR MEETING OF THE CITY COUNCIL CITY HALL COUNCIL CHAMBERS 505 BUTLER PLACE PARK RIDGE, IL 60068

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

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

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

TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309

On call of the roll the following answered present: Commissioners Taylor, Bennett, Flammini, DeTienne and Mayor Harrison.

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

WHEELING PARK DISTRICT BOARD OF COMMISSIONERS MINUTES OF REGULAR MEETING JANUARY 16, 2018

Ako THE VILLAGE OF HAWTHORN WOODS VILLAGE BOARD MEETING 2 LAGOON DRIVE, HAWTHORN WOODS, ILLINOIS MONDAY, MARCH 27, : 00 P.M.

OFFICIALS MINUTES OF THE CITY COUNCIL OF THE CITY OF HENRY

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

Maple Grove City Council Meeting. Meeting Minutes. December 19, 2011

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

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING SEPTEMBER 18, 2017

VILLAGE OF CARROLLTON COUNCIL. January 11, 2016 at 7:00 o clock P.M.

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

BUSINESS MINUTES SEMINOLE CITY COUNCIL. May 13, 2014

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL November 23, 2009

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

MINUTES OF PROCEEDINGS

REGULAR BOARD MEETING AGENDA

THE LISLE PARK DISTRICT JOURNAL OF PROCEEDINGS REGULAR MEETING DECEMBER 15, 2011

CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING

10 South Batavia Avenue Batavia, IL (630) FAX (630)

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

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

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

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

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING October 15, :00 P.M SE 15 th Street City Hall

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

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

AN ORDINANCE APPROVING A SPECIAL USE IN THE INDUSTRIAL DISTRICT VILLAGE OF BUFFALO GROVE, COOK AND LAKE COUNTIES, ILLINOIS

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent.

REGULAR BOARD MEETING MINUTES

PUBLIC COMMENT TO CITY COUNCIL:

THE REGULAR MEETING OF THE COUNCIL OF THE VILLAGE OF FOREST PARK, COOK COUNTY, ILLINOIS HELD ON MONDAY EVENING SEPTEMBER 8, 2014 ROLL CALL

Payroll as of September 19, 2008 $ 716, Payroll as of October 3, 2008, $ 711, Bill List Grand Total $ 9,240,703.18

Transcription:

THE 2069 th REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES VILLAGE OF ELMWOOD PARK The 2069 th regular meeting of the President and Board of Trustees was called to order by President Peter N. Silvestri on Monday, March 15, 2010 at 7:00 p.m. in the Village Chambers. The Pledge of Allegiance to the Flag was recited. On roll call the following trustees were present: Sam LaBarbera, Diane Kmiecik, Carmen Forte, Jeff Sargent, Alan Kaminski, Alan Bennett and President Peter Silvestri. A moment of silence was taken in remembrance of the men and women serving our Armed Forces around the world especially in Afghanistan and Iraq, and pray for their safe and speedy return home. President Silvestri also welcomed a new resident of the Mont Clare community, Sister Doris. She is living at St. William s convent and working at the Maryville Academy. A motion was made by Mr. Bennett and seconded by Mr. Sargent to approve the Minutes of the 2068 th Regular Meeting of the President and Board of Trustees and Minutes of the Finance Committee Meeting held on Monday, March 1, 2010. Motion carried. A motion was made by Mr. Bennett and seconded by Mrs. Kmiecik to receive and file Minutes of the Plan, Zoning and Development Commission meeting held on Monday, March 8, 2010. Motion carried. 1

APPLICATIONS FOR APPROVAL The Clerk presented the following applications for business licenses: License for: Location: Applicant: Sign Permit 7650 W. North Ave. Armand s Elmwood Park, IL. Carpentry 954 Kennedy Ave. Absolute Constr. Schererville, IN. Electrical P O. Box 610 Active Electric Fox Lake, IL. Asbestos Abatement 1714 W. Belmont Bain Environ- Chicago, IL. mental Electrical 450 Burnt Ember Barnet Electric Buffalo Grove, IL. Electrical 20639 S. Amherst Goorsky Electric Joliet, IL. Masonry 4957 N. Kilpatrick Illinois Chicago, IL. Contractors Group Siding 219 Washington New Generation Elk Grove Village, IL. Construction Electrical 501 Dempster R. P. Enterprises Mt. Prospect, IL. Electrical 30 Orchard Ralph Ventrella Hillside, IL. Jr. Electric Co. Roofer 2224 N. Kedvale Ramiro Peret Chicago, IL. Roofing Electrical 1325 Turfway Step-UP Elec. Bartlett, IL. Inc. Electrical 985 Mensching Rd. V-Tek Elec. Co. Roselle, IL. Signage 791 Industrial Dr. Vital Signs, Elmhurst, IL. USA, Inc. 2

Scavenger 3500 N. Oak Park Ave. Albert Cruz Berwyn, IL. Scavenger 6211 N. Oakley Metal Recycling Chicago, IL. Scavenger 2267 N. Monitor Ranulfo Aviles Chicago, IL. Home Occupation 1727 N. 78 th Ave. G.N. Consul Elmwood Park, IL. L.L.C A motion was made by Mr. Sargent and seconded by Mr. Forte to approve the above applications as listed. Motion carried. None at this meeting. BILLS AND VOUCHERS President Silvestri declared a recess at 7:07 p.m. Meeting reconvened at 7:08 p.m. REPORTS OF COMMITTEES AND TRUSTEES Clerk Sutter reported that the Mobile Driver Services Facility will again be coming to Elmwood Park on Thursday, June 10, 2010 to conduct vision tests, duplicate licenses, driver s license renewals, State ID s, and vehicle renewal stickers. This will take place in the LaFrambois Center from 10:00 a.m. to 2:00 p.m. Mrs. Kmiecik reported that the Garden Walk is scheduled for July 17, 2010. Also, Mrs. Kmiecik circulated an agenda of the Elmwood Park Garden Club activities. Mr. Kaminski reported that on Friday, March 12 th, he attended the annual meeting and the monthly March meeting of the O Hare Noise Compatibility Commission. At that meeting Mayor Mulder of Arlington Heights was elected as Chairman, Dr. Cooper as Vice Chairman, Village Clerk Judy Bernardi of Norridge was appointed as Treasurer, and a new Executive Director was hired and appointed. Mr. Kaminski also informed us that Dr. Lupo of Ridgewood High School has been in meetings with the FAA regarding the noise remediation at Ridgewood and the other schools that were deleted from the sound-proofing plans. 3

President Silvestri, in his capacity as County Commissioner, and at the request of Mr. Kaminski, introduced a Resolution to the County Board, which they approved, supporting sound-proofing at Ridgewood High School, Elk Grove High School and Carpenter Elementary School that were deleted. Mr. Bennett reported on the improvements around O Hare Airport. Mr. Bennett represents suburban Cook and the Chicago Metropolitan Agency for Planning, and at last Wednesday s meeting the staff presented preliminary recommendations for transportation projects for the 2040 plan and the amount of money that will be available for new projects and maintenance. No report. ATTORNEY S REPORT MANAGER S REPORT Mr. Dalicandro reported that there is an amendment to an open contact to Burke L.L.C. for approval. The work to be performed is the replacement of water meters in one of our concrete vaults. A bid opening was conducted by Burke, L.L.C. on February 26, 2010 and the lowest bid was from Genco Industries in the amount of $66,970.40. This to be acted upon under order of New Business. Mr. Dalicandro said that the reason this was not part of our regular bidding process was due to the fact that we need to get this work done as soon as possible. This item was budgeted in the Water Department 2010 budget. Lastly, Mr. Dalicandro reported that the impact of Governor Quinn s budget proposal which cuts $300 million to monies guaranteed to municipal governments under the Local Government Distributive Fund (LGDF) will be $577,500 for the Village of Elmwood Park ($23.10 x 25,000 population). It should also be noted that currently the state is four months behind in making the State Income Tax payments to municipalities. PRESIDENT S REPORT President Silvestri congratulated Victoria Cervantes, Senior at Elmwood Park High School who has received a full scholarship to attend Washington and Lee University in Lexington, Virginia. We are very proud of her fine work. 4

President Silvestri expressed his thanks and congratulations to St. Celestine s Parish for the wonderful St. Joseph s Day Table. This is a traditional community event and was well attended. COMMUNICATIONS A letter from Patti M. Stranski requesting permission to have an Elmwood Park Baseball and Softball Parade on Sunday, May 16, 2010. A motion was made by Mr. Kaminski and seconded by Mr. Sargent to grant permission to the above request. Motion carried. A letter from David Zuro, Booster Club Member of the Elmwood Park High School requesting permission to have a 5K Run/Walk on Sunday, May 23, 2010. A motion was made by Mr. Kaminski and seconded by Mr. Sargent to grant permission to the above request. Motion carried. A letter from Terry John Malik, President of Guerin College Prep High School thanking President Silvestri for his kind donation for the Guerin event. Informational. No Board action required. A letter from Jonathan Zivojnovic inviting the President and Board to participate in their ribbon cutting grand opening of River Elm Properties on Saturday, May 1, 2010 at 1:00 p.m. Informational. No Board action required. A letter from Richard A. Mazzulla, Secretary of the Plan, Zoning and Development Commission with reference to reappointments of Commissioners Cindy Marino, Richard Mazzulla, Jim Schaefer and Mary Trzebny whose terms expire on April 30, 2010. Philip Marcantelli declined to seek reappointment. President Silvestri asked that this item be deferred until a later date. A motion was made by Mr. Bennett and seconded by Mrs. Kmiecik to defer the item with reference to reappointments of Commissioners of the Plan, Zoning and Development Commission. Their terms expire on April 30, 2010. Motion carried. 5

RESOLUTIONS President Silvestri introduced a Resolution honoring Sally Waindl whom he had the pleasure of meeting while in Arizona. Sally Waindl is a resident of Fountain Hills, Arizona and is being awarded a Founder s Award because she is one the first residents to have moved to the Village of Fountain Hills which was founded in 1989. Sally Waindl was a resident of Elmwood Park and graduated from John Mills School in June, 1949 with ceremonies held at the newly opened Elm School. She left Elmwood Park at the age of twenty-one years, relocating to the greater Phoenix, Arizona area. Because of her dedication to the community, President Silvestri thought it might be appropriate to recognize her in the annals of history in Elmwood Park. A motion was made by Mr. LaBarbera and seconded by Mr. Forte to approve a Resolution honoring Sally Waindl. Motion carried. None at this meeting. None at this meeting. ORDINANCES OLD BUSINESS NEW BUSINESS A motion was made by Mr. Kaminski and seconded by Mr. Bennett to approve the replacement of water meters in one of our concrete vault projects, and to award it to the lowest bidder, Genco Industries, in the amount of $66,970.40. On roll call the following voted Aye : Sam LaBarbera, Diane Kmiecik, Carmen Forte, Jeff Sargent, Alan Kaminski, Alan Bennett and President Peter Silvestri. Nays : None. Motion carried. A Budget Work Shop will be held in these Chambers on Monday, March 22, 2010 at 9:30 a.m. and an official grand opening of Caputo s will be held on Monday, March 22, 2010 at 8:00 a.m. 6

There being no further business to come before the Board, a motion was made by Mr. Sargent seconded by Mr. Forte to adjourn the meeting. Motion carried. The next meeting of the President and Board of Trustees will be held on Monday, April 5, 2010 at the hour of 7:00 p.m. Meeting adjourned at 7:26 p.m. Respectfully submitted, Elsie Sutter Village Clerk 7

8