RESUME OF MINUTES OF A REGULAR MEETING OF THE COUNTY BOARD, CHAMPAIGN COUNTY, ILLINOIS December 19, 2006

Similar documents
RESUME OF MINUTES OF A REGULAR MEETING OF THE COUNTY BOARD, CHAMPAIGN COUNTY, ILLINOIS JULY 10, 2001

COUNTY BOARD AGENDA County ofchampaign, Urbana, Illinois Thursday, January 24, :00 p.m.

RESUME OF MINUTES OF A REGULAR MEETING OF THE COUNTY BOARD, CHAMPAIGN COUNTY, ILLINOIS OCTOBER 24, 2000

RESUME OF MINUTES OF A REGULAR MEETING OF THE COUNTY BOARD, CHAMPAIGN COUNTY, ILLINOIS SEPTEMBER 19, 2000

RESUME OF MINUTES OF A SPECIAL MEETING OF THE COUNTY BOARD, CHAMPAIGN COUNTY, ILLINOIS AUGUST 24, 1999

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

2. Approval of the minutes of the special board meeting held November 30, 2017.

CHAMPAIGN COUNTY BOARD COMMITTEE OF THE WHOLE MINUTES

Finance; Policy, Personnel, & Appointments; Justice & Social Services Tuesday, June 12, 2018 Lyle Shields Meeting Room

COUNTY BOARD AGENDA County of Champaign, Urbana, Illinois Tuesday, December 19, :30 p.m.

RESUME OF MINUTES OF A SPECIAL MEETING OF THE COUNTY BOARD, CHAMPAIGN COUNTY, ILLINOIS December 15, 1987

A. Facilities meeting February 6,

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM

CLINTON COUNTY BOARD OF COMMISSIONERS

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750

Chapter 4 - Other Appointive Officers

COUNTY BOARD AGENDA County of Champaign, Urbana, Illinois Thursday, August 18,2011-7:00 p.m.

I. Call To Order. Roll Call. Approval of Minutes A. Committee of the Whole Minutes - June 14,2011 *1-17. Approval of Agenda/Addenda

COUNTY BOARD AGENDA County of Champaign, Urbana, Illinois Thursday, August 5, :00 p.m.

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012

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

JO DAVIESS COUNTY BOARD MEETING MINUTES MARCH 13, 2018

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING December 10, 2018

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

I. CALL TO ORDER. President George Bridges called the meeting to order at 4:00 p.m. ROLL CALL OF COMMISSIONERS

Finance Committee Rock Island County Board October 17, 2008

CHAPTER 2 - ORDINANCES ELECTED OFFICERS

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

LIVINGSTON COUNTY BOARD OF COMMISSIONERS STATUTORY EQUALIZATION MEETING, April 10, 2012 COMMISSIONERS CHAMBERS, 304 E. Grand River, Howell, MI

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, MARCH 6, 2012

CHAPTER 31: VILLAGE OFFICIALS. General Provisions. President. Clerk. Treasurer. Village Administrator

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

COLLECTIVE LIABILITY INSURANCE COOPERATIVE [CLIC]

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 2nd DAY OF MAY, 2017

Regular Meeting Agenda Sullivan City Council 2 West Harrison St, Sullivan, IL April 27, 2015 at 7:00 p.m.

BOOK 69, PAGE 566 AUGUST 8, 2011

SLIPPERY ROCK SPORTSMEN S CLUB

were County Judge Scott Felton, Commissioners Kelly Snell, Will Jones, Ben Perry and the Clerk thereof being

DeKalb County Government Public Meetings & Agendas

Bad Axe, Michigan Tuesday, December 11, 2018

THE MUNICIPAL CALENDAR

CLINTON COUNTY BOARD OF COMMISSIONERS

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

COUNTY BOARD PROCEEDINGS. November 16, Chairman Anderson asked Mr. Brown to lead the pledge to the flag.

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING APRIL 28, 2014

L A F O U R C H E P A R I S H C O U N C I L

Bylaws of the Board of Trustees

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

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM

By-Laws Matteson Area Public Library District Board of Trustees

MINUTES OF PROCEEDINGS

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 15th DAY OF SEPTEMBER, 2015

URBANA CITY COUNCIL MEETING JULY 15, 2013

On roll call, Brown, yes; Bryden, yes; Isringhausen, yes; Kary, yes; Perdun, yes. Motion carried.

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018

At the regular meeting of the Shiawassee County Board of Commissioners held on Thursday April 20, 2017 in the Commissioner Chambers, Surbeck

Town of Bridgewater Town Council Meeting Meeting Minutes Tuesday, February 26, 2019

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

JO DAVIESS COUNTY BOARD MEETING MINUTES NOVEMBER 13, 2018

COUNTY BOARD PROCEEDINGS. March 21, Chairman Anderson asked Mr. Ken Andersen to lead the pledge to the flag.

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

PROCEEDINGS OF THE COUNTY BOARD KNOX COUNTY, ILLINOIS. December 28, 2016

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

Minutes December 14, 2009

ECHO Joint Agreement. Vision

Town of Chino Valley MEETING NOTICE TOWN COUNCIL AGENDA

City of Sanford/Village of Springvale Charter

2/19/2010 2:25 PM 1:30 PM COMMISSION CONVENES

Massachusetts State Council Knights of Columbus. BY-LAWS (as amended May 1, 1994)

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

Commissioners of St. Mary's County Meeting Minutes (Tuesday, May 24, 2016) Generated by Sharon Ferris on Tuesday, May 24, 2016

BOARD MEETING MINUTES, October, 12, 2017

THE BENZIE COUNTY BOARD OF COMMISSIONERS FINANCE COMMITTEE OF THE WHOLE February 16, 2007

Trial Court Budget Commission Meeting Minutes August 11, 2016 Ponte Vedra Beach, Florida

BY-LAWS OF THE ILLINOIS FAMILY SUPPORT ENFORCEMENT ASSOCIATION

L A F O U R C H E P A R I S H C O U N C I L

EAST WINDSOR TOWNSHIP COUNCIL Tuesday, July 10, 2012

RESOLUTION NO R

REYNOLDSBURG CHARTER TABLE OF CONTENTS

KALAMAZOO COUNTY GOVERNMENT BOARD OF COMMISSIONERS BYLAWS AND RULES OF PROCEDURE

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

City Attorney Jon Abele; absent were Bill Circle and Pamela Rowland.

Election and Campaign Finance Calendar

BYLAWS OF AFGE LOCAL 476

Election and Campaign Finance Calendar

CITY OF CROWLEY REGULAR MEETING MAY 10, 2011

DEPARTMENT OF FINANCE & OPERATIONS Wilmette Public Schools ACTION ITEM. Date: May 21, Raymond E. Lechner, Ph.D.

CONSTITUTION FOR THE. Oxley College Parents & Friends Association

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.

August 15, On Wednesday, August 15, 2018 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session.

a) September 23, 2014 Regular Meeting a) Presentation of various Proclamations to commemorate October as awareness month in Cuyahoga County:

Hancock County Council Minutes February 9, 2011

Judge Pozzi asked that the Court remain standing after the Pledge of Allegiance, to

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009

Board members present and answering roll call were Leonard Barnard, Ben Bishop, Lori Coleman, Matt Kees, Jane Lewis, Tom Snowman, and Mark Tarter.

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting May 23, 2017

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS

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

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

Transcription:

RESUME OF MINUTES OF A REGULAR MEETING OF THE COUNTY BOARD, CHAMPAIGN COUNTY, ILLINOIS The County Board of Champaign County, Illinois met at a Regular Meeting, Tuesday, at 7:05 P.M. in the Lyle Shields Meeting Room, Brookens Administrative Center, 1776 East Washington Street, Urbana, Illinois, with C. Pius Weibel presiding and Sasha Green, as Secretary of the Meeting. ROLL CALL Roll call showed the following Board Members Present: Bensyl, Betz, Carter, Cowart, Doenitz, Fabri, Gladney, Gross, Hogue, Hunt, James, Jay, Jones, Knott, McGinty, Moser, O Connor, Schroeder, Tapley, Wysocki, Anderson, and Weibel - 22; Absent: Beckett, Langenheim, Melin, Putman, and Sapp - 5. Thereupon, the Chair declared a quorum present and the Board competent to conduct business. Board Member Putman arrived after the start of the meeting. PRAYER & PLEDGE OF ALLEGIANCE A prayer was given by Chair Weibel. The Pledge of Allegiance to the Flag was given. READ NOTICE OF MEETING The Clerk read the Notice of the Meeting, said Notice having been published in the Southern Champaign County and Fisher Reporter on December 6, 2006; Leader on December 7, 2006; Rantoul Press on December 13, 2006; and News Gazette on December 18, 2006. Board Member Betz offered a motion to approve the notice; seconded by Board Member Wysocki. Approved by voice vote. APPROVAL OF MINUTES Board Member Jay offered the motion to approve the Minutes of the October 25, 2006 Special Meeting, November 21, 2006 Public Hearing, November 21, 2006 Regular Meeting, and December 4, 2006 Organizational Meeting; seconded by Board Member Betz. Approved by voice vote. APPROVAL OF AGENDA/ADDENDUM Board Member Betz offered the motion to approve the Agenda/Addendum; seconded by Board Member James. Approved by voice vote. DATE/TIME OF NEXT REGULAR MEETING Chair Weibel announced that the next County Board Meeting will be held on January 25, 2007 at 7:00 P.M.

Champaign County Board 2 PUBLIC PARTICIPATION Patricia Avery spoke regarding LIHEAP, and Resolutions 5790 and 5791 - Emergency Budget Amendments. Robert Wahlfeldt spoke regarding the use of tasers by Champaign County Law Enforcement Officers. Belden Fields spoke regarding the use of tasers by Champaign County Law Enforcement Officers. ANNOUNCEMENTS/COMMUNICATIONS Board Member Anderson announced the Martin Luther King, Jr celebration would be held on January 12, 2007 at the Holiday Inn Conference Center from 4-5 P.M., and a reading from Death of Innocence would be held at the Terminal Building on January 11, 2007. Board Member Wysocki informed the Board that Board Member Beckett s stepfather-in-law had passed away. Chair Weibel announced there would be a Special Meeting on January 10, 2007 to fill the unexpired term of the Champaign County Auditor. COMMITTEE REPORTS JUSTICE & SOCIAL SERVICES Board Member Anderson, Chair, recommended the adoption of Resolution No. 5740 for the approval and, if awarded, acceptance of the Illinois Criminal Justice Information Authority Information and Record Sharing Program/Enhanced Formal Station Adjustment Program Grant for Champaign County Court Services; seconded by Board Member Hogue. Discussion followed. Adopted by voice vote. Board Member Anderson recommended the adoption of Resolution No. 5741 authorizing a Memorandum of Understanding between the University of Illinois Veterinary Teaching Hospital and the Champaign County Animal Control Department; seconded by Board Member James. Discussion followed. Adopted by voice vote. Board Member Anderson recommended the adoption of Resolution No. 5742 authorizing an Intergovernmental Agreement between the County of Champaign and the Village of Ogden for Animal Impoundment Services, and the Resolution No. 5743 authorizing an Intergovernmental Agreement between the County of Champaign and the Village of Ogden for Animal Control Services; seconded by Board Member Moser. Discussion followed. Adopted by voice vote. Board Member Putman announced the Justice and Social Services Committee would discuss the use of tasers by Champaign County Law Enforcement.

Champaign County Board 3 COUNTY FACILITIES Board Member Bensyl, Vice Chair, recommended the adoption of Resolution No. 5744 appropriating $12,119.53 from the Champaign County Highway Facility Construction Fund for Invoice #128359 from BLDD Architects; seconded by Board Member Jay. Adopted by voice vote. Board Member Bensyl recommended the adoption of Resolution No. 5745 appropriating $864.00 from the Champaign County Nursing Home Construction Fund for Pay Request #46 from PKD, Incorporated; seconded by Board Member Jay. Adopted by voice vote. Board Member Bensyl recommended the adoption of Resolution No. 5746 appropriating $2,252.50 from the Champaign County Nursing Home Construction Fund for Invoice #12170 from The Raterman Group, LTD; seconded by Board Member James. Adopted by voice vote. Board Member Bensyl recommended the adoption of Resolution No. 5747 appropriating $120.00 from the Champaign County General Corporate/General County Budget for Invoice #4 from Isaksen Glerum Wachter Architecture; seconded by Board Member James. Discussion followed. Adopted by voice vote. POLICY, PERSONNEL & APPOINTMENTS Board Member Betz, Chair, recommended the adoption of Resolution No. 5748 approving the Martin Luther King Jr. Proclamation; seconded by Board Member Hogue. Adopted by voice vote. Board Member Betz recommended the adoption of Resolution No. 5749 appointing a Labor Committee to serve for the Board Term from December 2006 to November 2008; seconded by Board Member Fabri. Adopted by voice vote. Board Member Betz recommended the adoption of Resolution No. 5750 approving extension of term of the Board of Review; seconded by Board Member Moser. Discussion followed. Adopted by voice vote. Board Member Betz recommended the adoption of Resolution No. 5751 appointing Kenneth McHenry, being the nominee of the Chair, to the Silver Creek Drainage District, term ending August 31, 2010; seconded by Board Member Moser. Adopted by voice vote. Board Member Betz recommended the adoption of Resolution No. 5752 appointing Marc Stevens, being the nominee of the Chair, to the Somer #1 Drainage District, term ending August 31, 2009; seconded by Board Member

Champaign County Board 4 Moser. Discussion followed. Adopted by voice vote. Board Member Betz recommended the adoption of Resolution No. 5753 appointing Al Anderson, being the nominee of the Chair, to the Champaign-Urbana Mass Transit District, term ending December 13, 2011; seconded by Board Member Wysocki. Board Members McGinty and Tapley abstained due to a professional relationship with one of the involved parties. Discussion followed. Adopted by voice vote. Board Member Betz recommended the adoption of Resolution No. 5754 appointing Steven Holland, being the nominee of the Chair, to the Champaign Southwest Mass Transit District, term ending December 31, 2009, Resolution No. 5755 appointing David Short, being the nominee of the Chair, to the Champaign Southwest Mass Transit District, term ending December 31, 2010, Resolution No. 5756 appointing Ann Parkhill Suchoff, being the nominee of the Chair, to the Champaign Southwest Mass Transit District, term ending December 31, 2011, Resolution No. 5757 appointing Michael Sutter, being the nominee of the Chair, to the Champaign Southwest Mass Transit District, term ending December 31, 2007, and Resolution No. 5758 appointing Edward Vaughan, Jr., being the nominee of the Chair, to the Champaign Southwest Mass Transit District, term ending December 31, 2008; seconded by Board Member Hogue. Discussion followed. Adopted by voice vote. Board Member Betz recommended the adoption of Resolution No. 5759 appointing Keona Woods, being the nominee of the Chair, to the Community Services Block Grant Board, term ending December 31, 2010; seconded by Board Member Hogue. Discussion followed. Adopted by voice vote. Board Member Betz recommended the adoption of Resolution No. 5760 appointing William Gleason, being the nominee of the Chair, to the Champaign County Mental Health Board, term ending December 31, 2010, and Resolution No. 5761 appointing Michael McClellan, being the nominee of the Chair, to the Champaign County Mental Health Board, term ending December 31, 2010; seconded by Board Member Moser. Adopted by voice vote. Board Member Betz recommended the adoption of Resolution No. 5762 appointing Melvin Schroeder, being the nominee of the Chair, to the Champaign County Zoning Board of Appeals, term ending November 30, 2011; seconded by Board Member Moser. Adopted by voice vote. Board Member Betz recommended the adoption of Resolution No. 5787 Declaring Notice of Vacancy for the office of the Champaign County Auditor pursuant to 10 ILCS 5/25-11; seconded by Board Member James. Discussion

Champaign County Board 5 followed. Adopted by voice vote. Board Member Betz recommended the adoption of Resolution No. 5789 to approve franchise agreement between the County of Champaign and Mediacom Illinois; seconded by Board Member Moser. Adopted by voice vote. FINANCE Discussion. It was decided that Resolutions 5790 and 5791 would be acted upon first under the Finance Committee Reports. Board Member McGinty, Chair, recommended the adoption of Resolution No. 5790 - Emergency Budget Amendment: Budget Amendment #07-00008 Fund: 075 - Regional Planning Commission Dept: 691 -Home Energy Assist - Odd Year Increased Appropriations: $2,000,000.00 Increased Revenue: $2,000,000.00 Reason: Receipt of new grant award, and the adoption of Resolution No. 5791 - Emergency Budget Amendment: Budget Amendment #07-00009 Fund: 075 - Regional Planning Commission Dent: 693 - Weatherization Ast. - Odd Year Increased Appropriations: $769,919.00 Increased Revenue: $769,919.00 Reason: Receipt of new grant award; seconded by Board Member Moser. Discussion followed. Adopted by roll call vote. Yeas: Bensyl, Betz, Cowart, Doenitz, Fabri, Gladney, Gross, Hogue, Hunt, James, Jay, Jones, Knott, McGinty, Moser, O Connor, Putman, Schroeder, Tapley, Wysocki, Anderson, and Weibel - 22; Nays: Carter - 1. Board Member McGinty recommended the adoption of Resolution No. 5763 Emergency Transfer of Funds Budget Transfer #06-00012 Fund: 684 Defense Service ICJIA Grant Dept: 036 Public Defender Total amount of Transfer: $1,882.00 Reason: Return unused grant money, Resolution No. 5764 Emergency Transfer of funds Budget Transfer #06-00013 Fund: 081 Nursing Home Dept: 415 Environmental Services; 430 Nursing Services;

Champaign County Board 6 450 Dietary; 440 Activities; 445 Physical Therapy Total amount of Transfer: $77,144.00 Reason: Part of the budget transferred out during the year to cover contract nursing, prior to a budget amendment done to cover the contract nursing expenditures. Need to transfer back to cover end-of-year payroll, Resolution No. 5765 Emergency Transfer of funds Budget Transfer #06-00014 Fund: 080 General Corporate Dept: 020 Auditor; 016 Administrative Services Total amount of Transfer: $7,179.00 Reason: Money needed to pay for employee salary, Resolution No. 5766 Emergency Transfer of funds Budget Transfer #06-00015 Fund: 083 County Highway Dept: 060 Highway Total amount of Transfer: $16,700.00 Reason: To pay for property/liability self-insurance, Resolution No. 5767 Emergency Transfer of funds Budget Transfer #06-00016 Fund: 076 Tort Immunity Tax Fund Dept: 075 General County Total amount of Transfer: $36,793.00 Reason: To pay General Corporate s share of liability/property/auto billing for FY2006, and Resolution No. 5783 Emergency Transfer of funds Budget Transfer #06-00017 Fund: 080 General Corporate Fund Dept: 023 Recorder Total amount of Transfer: $2,874.00 Reason: To cover shortage due to reclassification of Chief Deputy Recorder; seconded by Board Member Moser. Adopted by roll call vote. Yeas: Bensyl, Betz, Carter, Cowart, Doenitz, Fabri, Gladney, Gross, Hogue, Hunt, James, Jay, Jones, Knott, McGinty, Moser, O Connor, Putman, Schroeder, Tapley, Wysocki, Anderson, and Weibel - 23; Nays: None. Board Member McGinty recommended the adoption of Resolution No. 5768 Emergency Budget Amendment Budget Amendment #06-00125 Fund: 679 Children s Advocacy Center Dept: 179 Children s Advocacy Center

Champaign County Board 7 Increased Appropriations: $6,000.00 Reason: Increased appropriations will be used to pay for crisis intervention services for CAC clients for the remainder of FY2006. Revenue for these expenditures will come from the CAC fund balance, Resolution No. 5769 Emergency Budget Amendment Budget Amendment #06-00128 Fund: 475 RPC Economic Development Loans Dept: 776 CDAP Perm. General Economic Dev. Loans Increased Appropriations: $15,000.00 Reason: To provide sufficient budget authority within County FY2006 to permit the transfer of principle & interest recovered within the ED Fund (475) to the operating fund (075), as per DCCA guidelines, to support ED loan administration. Offsetting revenue is held in a permanent balance sheet account and is available to cover this amount as amended, Resolution No. 5770 Emergency Budget Amendment Budget Amendment #06-00130 Fund: 621 State s Attorney Drug Forfeitures Dept: 041 State s Attorney Increased Appropriations: $17,066.00 Increased Revenue: $17,313.00 Reason: This budget amendment reflects additional drug forfeiture revenue received during FY2005/2006 and authorizes payment of that revenue to the General Corporate Fund, Resolution No. 5771 Emergency Budget Amendment Budget Amendment #06-00131 Fund: 080 General Corporate Dept: 075 General County Increased Appropriations: $30,067.00 Reason: Money needed to pay for the November health/life insurance billing, Resolution No. 5772 Emergency Budget Amendment Budget Amendment #06-00136 Fund: 610 Working Cash Fund Dept: 026 County Treasurer Increased Appropriations: $11,091.00 Increased Revenue: $11,091.00 Reason: Earned more interest than budgeted, Resolution No. 5773 Emergency Budget Amendment Budget Amendment #06-00137 Fund: 076 Tort Immunity Tax Fund Dept: 075 General County

Champaign County Board 8 Increased Appropriations: $273,038.00 Reason: To pay General Corporate s share of liability/property/auto billing for FY2006, Resolution No. 5782 Emergency Budget Transfer Budget Amendment #06-00139 Fund: 080 General Corporate Fund Dept: 031 Circuit Court Increased Appropriations: $5,500.00 Reason: Insufficient funds to pay court appointed attorney fees, Resolution No. 5788 - Emergency Budget Amendment Budget Amendment #06-00140 Fund: 090 - Mental Health Dept: 053 -Mental Health Board Increased Appropriations: $19,309.00 Reason: To cover expenditure for FY2006; seconded by Board Member Moser. Adopted by roll call vote. Yeas: Bensyl, Betz, Carter, Cowart, Doenitz, Fabri, Gladney, Gross, Hogue, Hunt, James, Jay, Jones, Knott, McGinty, Moser, O Connor, Putman, Schroeder, Tapley, Wysocki, Anderson, and Weibel - 23; Nays: None. Board Member McGinty recommended the adoption of Resolution No. 5774 Emergency Transfer of Funds Budget Transfer #07-00001 Fund: 658 Jail Commissary Dept: 140 Correctional Center Total amount of transfer: $2,340.00 Reason: Funds need transferred to cover payroll FY2007 for an employee who exclusively works for inmate commissary; seconded by Board Member Moser. Adopted by roll call vote. Yeas: Bensyl, Betz, Carter, Cowart, Doenitz, Fabri, Gladney, Gross, Hogue, Hunt, James, Jay, Jones, Knott, McGinty, Moser, O Connor, Putman, Schroeder, Tapley, Wysocki, Anderson, and Weibel - 23; Nays: None. Board Member McGinty recommended the adoption of Resolution No. 5775 Emergency Budget Amendment Budget Amendment #07-00002

Champaign County Board 9 Fund: 075 Regional Planning Commission Dept: 784 County Rehab. Revolving Loans Increased Appropriations: $17,570.00 Increased Revenue: $17,570.00 Reason: To cover RPC s portion of the annual County debt payments related to the Early Retirement Incentive offered to employees 2004-2005, Resolution No. 5776 Emergency Budget Amendment Budget Amendment #07-00003 Fund: 475 RPC Economic Development Loans Dept: 784 County Rehab. Revolving Loans Increased Appropriations: $17,570.00 Reason: To allow transfer of revenue to cover Early Retirement Obligation in the Operating Fund. Sufficient revenue is held in a permanent balance sheet account and is available to cover this administrative expense, Resolution No. 5777 Emergency Budget Amendment Budget Amendment #07-00005 Fund: 075 Regional Planning Commission Dept: 688 Champaign County GIS Special Projects Increased Appropriations: $35,000.00 Increased Revenue: $35,000.00 Reason: To reflect receipt of a new FY2007 contract with Champaign County for special GIS projects, Resolution No. 5778 Emergency Budget Amendment Budget Amendment #07-00006 Fund: 075 Regional Planning Commission Dept: 689 Piatt County GIS special projects Increased Appropriations: $10,000.00 Increased Revenue: $10,000.00 Reason: To reflect receipt of a new FY2007 contract with Piatt County for special GIS projects, Resolution No. 5792 -Emergency Budget Amendment Budget Amendment #07-00010 Fund: 104 - Head Start Program Dept: 685 -Developmental Disabilities Counsel - Odd Years Increased Appropriations: $9,900.00 Increased Revenue: $10,000.00 Reason: Original budget request inadvertently omitted during budget process; seconded by Board Member Wysocki. Adopted by roll call vote. Yeas: Bensyl, Betz, Carter, Cowart, Doenitz, Fabri, Gladney, Gross, Hogue, Hunt, James, Jay, Jones, Knott, McGinty, Moser, O Connor, Putman, Schroeder, Tapley, Wysocki, Anderson, and

Champaign County Board 10 Weibel - 23; Nays: None. Board Member McGinty recommended the adoption of Resolution No. 5784 Purchases not following Purchasing Policy; seconded by Board Member Betz. Discussion followed. Adopted by voice vote. Board Member McGinty recommended the adoption of Resolution No. 5785 Payment of Claims Authorization; seconded by Board Member Moser. Adopted by voice vote. HIGHWAY & TRANSPORTATION Board Member Cowart, Chair, recommended the adoption of Resolution No. 5780 awarding of contracts for the furnish & delivery of aggregate materials for 2007 maintenance of various road districts in Champaign County; seconded by Board Member Carter. Adopted by voice vote. Board Member Cowart recommended the adoption of Resolution No. 5781 authorizing the County Board Chair to sign an agreement for the improvement of County Highway 9 from U.S. Route 45 to County Highway 23 Section #04-00358-01-RS; seconded by Board Member Carter. Adopted by voice vote. Chair Weibel announced he had received a check from the City of Urbana for $135,529.96 for the Fringe Road Agreement. Discussion followed. ENVIRONMENT & LAND USE Board Member Wysocki, Chair, announced the proposed issuance of a construction permit to Illini Ethanol, LLC in Royal. APPROVAL OF CLOSED SESSION MINUTES Board Member Betz recommended the approval of the September 21, 2006 and November 21, 2006 Closed Session Minutes; seconded by Board Member James. Discussion followed. Approved by voice vote. OTHER BUSINESS Board Member Betz recommended to enter into Closed Session pursuant to 5ILCS 120/2 (C) 2 to consider litigation which is probable or imminent against Champaign County and to consider litigation which has been filed and is pending in a court, further moving that the following individuals remain present: Recording Secretary, County Administrators, and County s Legal Counsel; seconded by Board Member McGinty. Approved by roll call vote.

Champaign County Board 11 Yeas: Bensyl, Betz, Carter, Cowart, Doenitz, Fabri, Gladney, Gross, Hogue, Hunt, James, Jay, Jones, McGinty, Moser, O Connor, Putman, Schroeder, Tapley, Wysocki, Anderson, and Weibel - 22; Nays: None; Absent: Knott - 1. The Board entered Closed Session at 8:29 P.M. The Board reentered Open Session at 9:30 P.M. Board Member Bensyl recommended the adoption of Resolution No. 5786 appropriating $14,802.00 from the Champaign County Nursing Home Construction Fund for letter invoice dated December 12, 2006; seconded by Board Member Jay. Discussion followed. Adopted by roll call vote. NEW BUSINESS There was no New Business. ADJOURNMENT Board Member Hogue offered the motion to adjourn the Meeting; seconded by Board Member James. Chair Weibel adjourned the Meeting at 9:33 P.M. Mark Shelden, Champaign County Clerk and ex-officio Clerk of the Champaign County Board Champaign County, Illinois