MINUTES TOWN OF SALEM PUBLIC HEARING AND REGULAR MEETING OF THE BOARD OF SUPERVISORS MONDAY, AUGUST 9, :00 P.M.

Similar documents
Town Hall, Fax, TownofSalem.net Salem Town Hall 9814 Antioch Road, (STH 83 P.O. Box 443 Salem, WI 53168

MINUTES REGULAR MEETING OF THE BOARD OF SUPERVISORS Monday, February 13, :00 P.M.

MINUTES TOWN OF SALEM REGULAR MEETING OF THE BOARD OF SUPERVISORS Monday, March 12, :00 P.M. Diann Tesar

MINUTES TOWN OF SALEM REGULAR MEETING OF THE BOARD OF SUPERVISORS Monday, April 8, :00 P.M. Diann Tesar

MINUTES TOWN OF SALEM REGULAR MEETING OF THE BOARD OF SUPERVISORS Monday, March 10, :00 P.M.

MINUTES TOWN OF SALEM REGULAR MEETING OF THE BOARD OF SUPERVISORS Monday, August 13, :00 P.M. Diann Tesar

MINUTES REGULAR MEETING OF THE BOARD OF SUPERVISORS Monday, March 14, :00 P.M.

MINUTES TOWN OF SALEM REGULAR MEETING OF THE BOARD OF SUPERVISORS MONDAY, AUGUST 10, :00 P.M.

MINUTES TOWN OF SALEM REGULAR MEETING OF THE BOARD OF SUPERVISORS Monday, May 12, :00 P.M. Diann Tesar

Dan Campion, Bill Hopkins, Mike Culat, Bob Raymond

CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL OPEN MEETING COMPLIANCE CHECK APPROVAL OF AGENDA SEQUENCE

MINUTES TOWN OF SALEM ANNUAL ELECTORS MEETING TUESDAY, APRIL 12, :00 P.M. Linda Valentine

Diann Tesar. Darron Hillock, Gail Peckler-Dziki, Karen Ihlen, Michael Ullstrup Bill Kennedy and John Poole

MINUTES TOWN OF SALEM REGULAR MEETING OF THE BOARD OF SUPERVISORS Monday, June 9, :00 P.M. Diann Tesar

CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL OPEN MEETING COMPLIANCE CHECK APPROVAL OF AGENDA SEQUENCE

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall.

MINUTES KENOSHA COUNTY LAND USE COMMITTEE VVednesday,August11, 1999

GRAND HAVEN CHARTER TOWNSHIP BOARD MONDAY, MAY 23, 2016

WEST LAKELAND TOWNSHIP

City of San Marcos Page 1

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

MINUTES TOWN OF SALEM REGULAR MEETING OF THE BOARD OF SUPERVISORS Monday, June 10, :00 P.M. Diann Tesar. Supervisor Kmiec absent due to illness

WEST LAKELAND TOWNSHIP

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

City of Columbus. Regular City Council Meeting. Sept. 23, 2015

July 5, 2011 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS

SPECIAL SESSION. March 21, 2018

Cascade Charter Township, Planning Commission Minutes February 5, 2018 Page 1

PLANNING AND ZONING COMMISSION AGENDA TUESDAY, FEBRUARY 13, :00 P.M. 1. Planning & Zoning Meeting January 23, 2018

MAYOR STEVEN PONTO PRESIDING. OTHER MEMBERS PRESENT: Alderman Gary Mahkorn, Alderman Rick Owen, Commissioner Paul Wartman

Village Board Meeting Minutes Aug. 14, 2017

Supervisor: Mark C. Crocker. Town Council Members: Paul W. Siejak Patricia Dufour

The Chairman called the Meeting to order at 12 Noon, welcomed the one visitor and noted the Meeting was being recorded.

WORTHINGTON CITY COUNCIL REGULAR MEETING, AUGUST 28, 2017

CITY OF IOWA FALLS REGULAR MEETING APRIL 16, 2012

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

WEST LAKELAND TOWNSHIP

MINUTES Homestead Inland Joint Planning Commission Inland Township Hall July 18, 2016

New Haven Township. Olmsted County, Minnesota Est County Road 3 NW, Oronoco, MN 55960

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

COUNCIL 2018 JULY BK NO 59 CITY OF NORFOLK, NEBRASKA

Township of O Hara. Zoning Hearing Board. Regular Meeting Minutes. October 2, 2017

APPOINTMENT OF TEMPORARY CHAIRMAN

Staff Present: Matt Mardesen, Larry Stevens, Kerin Wright, Ric Martinez, Shanna Speer, Tim Hansen and Shawn Cole.

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 4, 2011

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION QUARTERLY COMMISSION MEETING. Wednesday, September 16, 2015

Town Board Minutes December 13, 2016

February 23 & 24, 2004, Emmett, Idaho

MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION. September 21, 2015

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York.

MINUTES OF THE REGULAR MEETING OF THE ZIMMERMAN CITY COUNCIL MONDAY, NOVEMBER 6, 2017

City of Wright City Board of Aldermen Meeting Minutes Thursday, October 27, 2016

Town of Ixonia Town Board Minutes December 10, 2018

CITY OF KIRKWOOD PLANNING AND ZONING COMMISSION JANUARY 31, 2018

Public Comment: Supervisor Vera welcomed resident Judy Easley to the meeting.

Minutes DEFIANCE TOWNSHIP TRUSTEES September 27 th, 2010 MEETING

Send a copy to Finance.

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

RACINE COUNTY ECONOMIC DEVELOPMENT & LAND USE PLANNING COMMITTEE. SUMMARY MINUTES - MONDAY, JULY 16, :00 p.m.

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

Council went into executive session at 7:58pm on Monday, July 1, 2013 work session for personnel reasons. The executive session ended at 8:20p.m.

Public Comment: Agenda items only - Please keep comments to 5 minutes or less

Motion by Johnson seconded by Ruff to approve the September 11, 2014 Council Proceeding minutes as presented. All members voting yes.

VILLAGE OF GERMANTOWN MEETING MINUTES MAY 16, 2011 VILLAGE HALL BOARD ROOM

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m.

Minutes. Town of Cairo Town Board 7:00 pm Location: Town Hall Meeting Room. September 11, 2017

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

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m.

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

Town of Charlton Saratoga County Town Board Meeting. December 8, 2014

BOARD OF ADJUSTMENT DYERSVILLE, IOWA

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

CITY OF JOPLIN COUNCIL AGENDA ITEM

TOWN OF CEDARBURG MEETING OF THE BOARD OF SUPERVISORS. May 6, 2009

207 November 10, Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month.

CITY OF ALTOONA, WI REGULAR COUNCIL MEETING MINUTES March 22, 2018

REGULAR MONTHLY MEETING AND ANNUAL BOARD OF AUDIT MEETING

Public Hearing Ordinance 443 Amending West Salem Fire Protection District Ordinance. March 20, 2012

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL CITY OF WASHINGTON, FRANKLIN COUNTY, MISSOURI MONDAY, AUGUST 17, 2015

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES Monday, June 13, 2016

TOWN OF FOUNTAIN PRAIRIE Monthly Board Meeting Minutes August 21, 2008

INVOCATION: Mayor Doug Knapp gave invocation.

Mr. Gralik reported the Crestwood Relining pre-construction meeting is scheduled for tomorrow and the project will start shortly.

CHAPTER 2 THE GOVERNING BODY

Special Planning Commission Meeting January 8, 2018 (Approved)

Accessory Buildings (Portion pulled from Town Code Updated 2015)

TOWN OF RUSK. Board of Supervisors Regular Monthly Meeting

BOARD OF SUPERVISORS WEEKLY MEETING SCHEDULE

TOWN OF CEDARBURG MEETING OF THE BOARD OF SUPERVISORS October 2, 2013

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL CITY OF WASHINGTON, FRANKLIN COUNTY, MISSOURI MONDAY, NOVEMBER 7, 2016

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES OCTOBER 22 nd, 2018

CHARTER TOWNSHIP OF OSHTEMO KALAMAZOO COUNTY, MICHIGAN NOTICE OF ORDINANCE ADOPTION

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

Kent Studebaker, Mayor Members of the City Council. Paul Espe, Associate Planner. Ordinance Annexing Property at 5022 Upper Drive (AN )

NOTICE FOR PUBLIC HEARING. Richard Lawson / cek Richard Lawson, Chairman Board of Adjustment

REGULAR MEETING 6:30 P.M.

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

McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES June 3, 2014

Transcription:

1 MINUTES TOWN OF SALEM PUBLIC HEARING AND REGULAR MEETING OF THE BOARD OF SUPERVISORS MONDAY, AUGUST 9, 2010 7:00 P.M. Chairman Linda Valentine called this Regular Meeting of the Town of Salem Board of Supervisors to order at 7:00 p.m. with the following present: CHAIRMAN: BOARD OF SUPERVISORS: LEAVE OF ABSENCE: OTHERS: GUESTS: Linda Valentine Joe Meier, Dennis Faber, and Diann Tesar Pat O Connell Rich Scholze, Brian Wanasek, Brad Zautcke, Mike Murdock, Mike Slover, Dave Shortess, and Cindi Ernest. Jim Valentine, Bea Campion, Dan Campion, Marvin Mullens, John Roberts, Camille Haltom, Blair Haltom, Tina Markarian, Carl Siegel, Mike Ullstrup, Brad Potter, Pat Mulvey, Karen Ihlen, Charlie Wilkomm, Ed Raymond, Darren Hillock and Deneen Smith Chairman Valentine announced that the Kenosha County Fair will be Aug. 18 th 23 rd, there is a transit meeting tomorrow at 10:30 a.m. at the library, an ATV Certification class will be held at the Salem Town Hall on August 21 st and August 22 nd and hazardous waste pickup on September 11, 2010. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was led by Chairman Valentine. OPEN MEETING COMPLIANCE CHECK The agenda was posted by 4:00 p.m. on Friday, August 6, 2010 at the Town Hall Municipal Building, Salem Post Office, Camp Lake Post Office, Wilmot Post Office, and the Trevor Post Office. It was also posted on the Town s website. PUBLIC HEARING Chairman Valentine opened this Public Hearing at 7:02 p.m. and read the public notice as follows: To: CHUNG HWE PARK, MOON HWA PARK 26305 N. Saint Marys Road Mettawa, IL 60048-9644 AMENDED NOTICE OF INTENT TO ORDER RAZING

2 PLEASE TAKE NOTICE that the silos, sheds and building foundation which are located on the following described property: That part of the South1/2 of Section 3, Township 1 North, Range 20 East of the 4th P.M. described as follows: Beginning on the West line of the Southeast 1/4 of Section 3 at a point 135.9 feet North I deg. 20* West from the Southwest corner of said Quarter Section; thence East parallel to the South line of said Quarter Section 5 feet; thence North 1 deg. 20* West parallel to the West line of said Quarter Section 195 feet; thence East parallel to the South line of said Quarter Section 547.7 feet to the center of State Trunk Highway 75; thence North 19 deg. 10* West along the center of said highway 338.14 feet; thence North 18 deg. 21* 30 West along the center of said highway 1226.53 feet; thence North 14 deg. 49* 30 West along the center of said highway 194.26 feet; thence North 5 deg. 17* West along the center of said highway 647.45 feet to the Northeast corner of the Southwest 1/4 of Section 3; thence South 89 deg. 56* 30 West along the North line of said Quarter Section 966.2 feet and to a point that is 1663.5 feet East from the Northwest corner of said Quarter Section; thence South 0 deg. 40* East parallel to the West line of said Quarter Section 2647.05 feet to a point on the South line of said Quarter Section that is 1659 feet East from the Southwest corner of said Quarter Section; thence North 89 deg. 57* 30 East along the South line of said Quarter Section 591.69 feet; thence North I deg. 20* West parallel to the East line of said Quarter Section 135.9 feet thence North 89 deg. 57* 30 East parallel to the South line of said Quarter Section 409.81 feet to the point of beginning. EXCEPT that part taken for highway purposes by Award of Damages recorded in Volume 1256 of Records, page 691, Document No. 771981. Said land being in the Town of Salem, County of Kenosha and State of Wisconsin. Tax Parcel No. 65-4-120-033-0111 Property Address: 75th Street (directly north of Burger King have been determined by the Town of Salem Building Inspector to be dangerous, unsafe, unsanitary or otherwise unfit for human habitation, occupancy or use, and that said structures in their present condition constitute a public nuisance. TAKE FURTHER NOTICE that, pursuant to the Town of Salem Code of Ordinances, a public hearing shall be held at the Salem Town Hall, 9814 Antioch Road (Highway 83, Salem, Wisconsin at 7:00 p.m. on August 9, 2010 to determine whether an order should issue requiring that the subject buildings or structures be razed. If the order is issued by the Town Board, you will be required to remove the buildings or structures within thirty (30 days or be charged for the cost of removal by the Town. You may appear and give evidence opposing the order. Chairman Valentine asked for comments for or against the proposed raze order. There were no comments. This Public Hearing was closed at 7:05 p.m. CITIZENS COMMENTS John Roberts, 8214 216 th Ave. stated he hopes that the referendum passes to at least investigate. He questioned where the draft budget was. Chairman Valentine stated a budget meeting will be scheduled and noted that the draft budget is late as of June 30, 2010. CITIZEN INITIATED BUSINESS 1.) A request was made by Lee and Linda Vanderspool for their property located at 12029 220 th Court to alleviate flooding and solve health issue by taking pipe to the lake and burying a pipe

3 located in their back yard. Mike Murdock requested that this item be tabled until the September meeting as our engineer and attorney are reviewing this and drafting necessary documents. 2.) Charles Wilkomm requested a permit from the board to clean up and enlarge an existing pond on his property located at 24700 81 st Place. He explained the project and has discussed it with Heidi Kanaday of the DNR. He stated that she indicated no problems with the project. MOTION BY Supervisor Faber, second by Supervisor Tesar to approve the enlargement and cleaning of the pond located at 24700 81 st Place. CLERK S BUSINESS 1.) The minutes of the previous meetings: Regular Board Meeting on 7/12/10 and Special Meetings on 7/19/10 and 7/29/10 were presented. It was requested that the minutes of 7/19/10 reflect that Dennis Faber was absent. MOTION BY Supervisor Faber, second by Supervisor Meier to approve the minutes of July 12 th, July 19 th, and July 29 th with the recommended change. Supervisors Faber, Meier, and Tesar AYE Chairman Valentine NAY 2.) Amusement Machine License applications were presented as follows, approval is contingent on payment of delinquent taxes, assessments, and all necessary fees. Wash Tub Pizza Time MOTION BY Supervisor Meier, second by Supervisor Tesar to approve the Amusement Machine Licenses as presented. 3.) Operator Licenses were presented as follows. Approval is contingent on background check clearance, completion of beverage server class, and payment of the necessary fees. Janice Marchesini Katie Herd Marcia I. Hruby Danielle Burdette Kathleen Romanak Peter A. Manos Tiffany A. Gesiakowski April Fees Aurora C. Gorzynski MOTION BY Supervisor Tesar, second by Supervisor Faber to approve the Operator Licenses as presented. TREASURER S REPORT 1.) Chairman Valentine gave the Treasurer s report for July 1, 2010 July 31, 2010 as follows;

4 JULY 2010 - CASH REPORT FOR THE GENERAL ACCOUNT - TOWN OF SALEM July 1, 2010- Beginning Balance $895,485.00 RECEIPTS $ 415,427.64 Transfer from LGIP#11 $ 262,635.29 Transfer from Tax ck. $ 93,845.80 Transfer from 128928 $ 14,137.20 Adjust from June $ 22.01 DISBURSEMENTS $ 629,183.09 PAYROLL $ 161,783.31 Total $ 790,966.40 July 31, 2010 - Ending Balance $890,586.54 State Pool - General $ 548,929.16 Gen. Checking $ 341,657.38 Totals $ 890,586.54 *********************************** JULY 2010 - CASH REPORT FOR THE TAX ACCOUNT - TOWN OF SALEM July 1, 2010- Beginning Balance $ 101,533.92 RECEIPTS $ 1.41 DISBURSEMENTS $ 86.00 Transfer to Gen. Ck $ 93,845.80 July 31, 2010 - Ending Balance $ 7,603.53 State Pool - Tax $ 7,603.53 Tax Checking $ 0.00 Total $ 7,603.53 *********************************** JULY 2010 - CASH REPORT FOR THE PARK ACCOUNT - TOWN OF SALEM July 1, 2010 - Beginning Balance $ 871,020.23 RECEIPTS $ 1,778.94 DISBURSEMENTS July 31, 2010 - Ending Balance *************************************** JULY 2010 - CASH REPORT FOR THE MAINTENANCE ACCOUNT-SALEM

5 July 1, 2010 Beginning Balance $ 34,525.07 RECEIPTS $ 222.31 July 31, 2010 Ending Balance $ 34,747.38 *********************************** JULY 2010 - CASH REPORT FOR THE CAPITAL PROJECTS ACCOUNT - SALEM July 1, 2010 Beginning Balance $ 5,381,288.88 RECEIPTS $ 965.39 DISBURSEMENTS Transfer to Gen Fund $ 262,635.29 July 31, 2010 Ending Balance $ 5,119,618.98 *********************************** JULY 2010- CASH REPORT FOR THE TRAILS ACCOUNT - SALEM July 1, 2010 Beginning Balance $ 224,902.60 RECEIPTS $ 41.59 July 31, 2010 Ending Balance $ 224,944.19 2.) The payment of the vouchers July 13, 2010 August 9, 2010 was presented as follows; Vouchers issued from JULY 13, 2010 through August 9, 2010 $ 671,902.16 Payroll #15 Ending 07/17/10 $ 71,156.34 Payroll #16 Ending 07/31/10 $ 77,437.35 Total $ 820,495.85 MOTION BY Supervisor Faber, second by Supervisor Meier to approve the payment of the vouchers for July 13, 2010 August 9, 2010 as presented. 3.) Budget priorities for FY 2011 and establishing a date for budget workshop were discussed. The dates of September 16, 2010 and September 21, 2010, 6:00 p.m., were set for budget workshops.

6 CHAIRMAN INITIATED BUSINESS 1.) Chairman Valentine presented the official Town flyer/data sheet regarding the non-binding referendum on September 14 th to the board. Discussion followed relative to the data flyers, changes, neighborhoods, annexation, property taxes, and the Paddock Lake boundary agreement. 2.) The open house, to provide information relative to the non binding referendum on the September 14 th ballot, was discussed. The suggested dates are August 26 th and September 8 th from 4:00 pm to 8:00 pm. MOTION BY Supervisor Meier, second by Supervisor Faber to approve the dates of August 26 th and September 8 th from 4:00 pm to 8:00 pm for an informational open house. as presented. 3.) Chairman Valentine requested a resolution supporting the WI Town s Association s 2009-2010 and 2011-2012 Legislative Initiatives. MOTION BY Supervisor Faber, second by Supervisor Tesar to support the 2009-2010 and 2010-2011 WTA Legislative Initiatives. Attorney Wanasek will direct Attorney Scholze to draft a resolution. ADMINISTRATOR S BUSINESS There was no administrator s business. FIRE AND HIGHWAY BUILDING PROJECT 1.) There was no status report for the Highway/Fire building project. 2.) Payment of direct purchasing invoice #01837 from Advantage Purchasing, LLC, a division of Miron Construction, in the amount of $ 90,037.02 was presented. MOTION BY Supervisor Faber, second by Supervisor Meier to approve payment of direct purchasing invoice #01837 from Advantage Purchasing, LLC, a division of Miron Construction, in the amount of $ 90,037.02 was presented. 3.) A payment request Powers Lake Construction Co., Inc. in the amount of $ 143,030.68, for Site Grading, Drainage, & Roadway Improvement Project at Highway/Fire Facility was presented. MOTION BY Supervisor Faber, second by Supervisor Tesar to approve the payment request Powers Lake Construction Co., Inc. in the amount of $ 143,030.68, for Site Grading, Drainage, & Roadway Improvement Project at Highway/Fire Facility as presented.

7 4.) A payment request # 9 by Miron Construction, in the amount of $250,210.00 was presented. MOTION BY Supervisor Faber, second by Supervisor Meier to approve the payment request # 9 by Miron Construction, in the amount of $250,210.00 as presented. 5.) A payment request #7 by Layne Christensen Co., for Utility Improvements Production Well No. 1, at the Town of Salem Highway & Fire Facility in the amount of $32,250.00 was presented. MOTION BY Supervisor Tesar, second by Supervisor Meier to approve the payment request #7 by Layne Christensen Co., for Utility Improvements Production Well No. 1, at the Town of Salem Highway & Fire Facility in the amount of $32,250.00 as presented. 6.) Consideration and possible action on payment request #9 by B. R. Amon & Sons, Inc., was removed from this agenda. DEPARTMENT REPORTS, ACTIONS, AND EXPENDITURE REQUESTS PUBLIC WORKS/HIGHWAY 1.) There was no Public Works/Highway Department report. FIRE AND RESCUE 1.) There was no Fire Department report. 2.) Chief Slover requested permission to purchase twenty (20) Motorola Minitor V pagers, for the Fire/Rescue Department, from Radio Express in the amount of $9,384. The older pagers need to be replaced and are no longer repairable. MOTION BY Supervisor Faber, second by Supervisor Meier to approve the request to purchase twenty (20) Motorola Minitor V pagers, for the Fire/Rescue Department, from Radio Express in the amount of $9,384. BUILDING DEPARTMENT 1.) There was no Building Department report. 2.) A Public Hearing on August 9, 2010 at 7:00 p.m., prior to this meeting, relative to a raze order for Tax Parcel No. 65-4-120-033-0111, Property Address: 75 th Street, Property Owner: Chung Hwe Park, 26305 N Saint Marys Road, Mettawa, IL 60048. There were no comments for or against the proposed raze at the public hearing. MOTION BY Supervisor Meier, second by Supervisor Faber to proceed with the raze in thirty (30) days, pursuant to Town Ordinance. SEWER UTILITY DISTRICT

8 1.) There was no Sewer utility report. 2.) A payment request # PR-1210803-01 by Starnet Technologies for effluent pump station modifications variable speed drives, in the amount of $53,023.30 was presented. Original contract amount $139,800.00, amount added by change order $0.00, amount deducted by change order $0.00 less previous payments of $0.00. MOTION BY Supervisor Tesar, second by Supervisor Meier to approve payment request # PR- 1210803-01 by Starnet Technologies for effluent pump station modifications variable speed drives, in the amount of $53,023.30 as presented. 3.) A payment request # PR-1210802-17 by J.F. Ahern Company, for digester cover and clarifier renovations, in the amount of $44,000.00 was presented. Original contract amount $790,000.00, amount added by change order $299,851.00, amount deducted by change order $1,250.00 less previous payments of $818,502.98. MOTION BY Supervisor Tesar, second by Supervisor Faber to approve payment request # PR- 1210802-17 by J.F. Ahern Company, for digester cover and clarifier renovations, in the amount of $44,000.00 as presented. STORM WATER DISTRICT 1.) There was no Storm water district report. PLANNING AND ZONING COMMISSION 1.) A rezoning request from Bradley & Rebecca Potter-Hill, to rezone a property from R- 3(Residential & C-2 Upland Conservancy) to R-3 & C-2, to update the official zoning map to match existing use, was presented. Property address of 25016 121 st Street. Property tax parcel 67-4-120-341-0446. For informational purposes only this parcel is located on the north side of 121 st Street approximately 380 feet east of 252 nd Avenue. Town of Salem Planning and Zoning Commission approved this rezone on a vote of 7-0. MOTION BY Supervisor Faber, second by Supervisor Meier to take the recommendation of the P & Z Commission and approve the rezoning request from Bradley & Rebecca Potter-Hill, to rezone a property from R-3(Residential & C-2 Upland Conservancy) to R-3 & C-2, to update the official zoning map to match existing use, as presented. 2.) A variance request by Blair & Camille Haltom (Owners to allow for an addition, including expansion, of retail floor space, storage, walk-in coolers and seating was presented. Property address of 11333 Fox River Road. Property tax parcel 67-4-120-303-0710. For informational purpose only this property is located on the east side of Fox River Road approximately 150 feet north of 114 TH Street. Non-conforming structures which do not meet at least 50% of the required setback dimensions cannot be enlarged or expanded (Section V.B. 12.28-7). Minimum street yard setback is 50% of 65 feet (32.5 feet on a County Highway). Variance requested is for

9 a 15.73 ft street yard setback. Town of Salem Planning and Zoning Commission approved this variance on a vote of 7-0. MOTION BY Supervisor Faber, second by Supervisor Meier to approve, based on the P & Z Commission recommendation, the variance request by Blair & Camille Haltom (Owners) to allow for an addition, including expansion, of retail floor space, storage, walk-in coolers and seating as presented. PUBLIC SAFETY 1.) There was no Public Safety report. 2.) There was no action taken on the progress and completion of the Chapter 20 Lakes and Beaches. This item will be on the September meeting agenda. PARK COMMISSION 1.) A payment request #2 by B. R. Amon & Sons, Inc., for Park Improvement Project Passive Use Area, in the amount of $36,859.90 was presented. MOTION BY Supervisor Faber, second by Supervisor Meier to approve payment request #2 by B. R. Amon & Sons, Inc., for Park Improvement Project Passive Use Area, in the amount of $36,859.90 as presented. 2.) There was no Park Commission report. 3.) Ordinance No. 10-08-09 An Ordinance Establishing Rules & Regulations for Town Parks was presented. Numerous questions were presented by board members and discussion took place. The questions included, Parks being open and prior approval of the board when closed, smoking in the parks and where people are to go to smoke when a park is outside, what defines amplifyed sound, no use of metal detectors, footers, headers and page numbers. During the discussion, Attorney Wanasek cautioned that selective enforcement could become an issue. This ordinance will be sent to Attorney Scholze to look at the exceptions and take back to the Park Commission. To be placed on the board agenda upon Park Commission approval. JUDICIAL 1.) Judicial report The following cases are scheduled to be heard in the Salem Municipal Court at 5:00 p.m. on August 10, 2010. Adult/Juvenile Initial Appearances/Non Traffic 37/ 3 (Water Patrol: 28 Ordinance: 12) Initial Appearances/Traffic 30/ 0 Good Cause/Poverty Hearings 2/ 0

10 Trials 0/ 0 Follow-ups and Reviews 8/ 0 Totals 77/ 3 SALEM MOUND CEMETERY 1.) There was no Salem Mound Cemetery report. LIBRARY BOARD 1.) Chairman Valentine stated she is in need of people interested in serving on the Library Board. There will be no appointment now. BOARD OF REVIEW Nothing to report. REPORTS AND ACTION TAKEN ON PREVIOUS COMMISSION MEETINGS, FUTURE AGENDA ITEMS, AND UPCOMING SCHEDULED MEETINGS Chairman Valentine (Lakes Committee, Bike Committee) report. Chairman Valentine gave a brief report of her activities for the month. (Copy of report attached to the official minutes) Supervisor Faber (CCLRD, SEWRPC, P&Z Liaison, Lakes Committee, and Board of Review) report. The CCLRD annual meeting will be held on Sat. August 21, 2010 from 9:00 am to 11:00 am. Supervisor Meier report. Nothing to report. Supervisor O Connell (Library Board, Voltz Lake District) report. Leave of Absence Nothing to report. Supervisor Tesar (Parks Commission, Hooker Lake) report. The Park Commission will meet on August 11the at 7:00 p.m. and the Hooker Lake Annual meeting will be held on September 15 th. Closed Session 1.) There was no Closed Session. ADJOURNMENT MOTION BY Supervisor Faber, second by Supervisor Tesar to adjourn this Regular Board Meeting.

11 This Regular Board Meeting was adjourned at 8:25 p.m. Respectfully submitted, Cindi Ernest, Clerk