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

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

COUNTY BOARD ORGANIZATIONAL PROCEEDINGS. December 3, 2012

COUNTY BOARD MEETING AUGUST 15, :30p.m. TABLE OF CONTENTS

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

DeKalb County Government Public Meetings & Agendas

DeKalb County Government Sycamore, Illinois. Law & Justice Committee Minutes May 19, 2014

DeKalb County Government Sycamore, Illinois. COUNTY BOARD PROCEEDINGS September 20, 2017

DeKalb County Government Sycamore, Illinois. COUNTY BOARD PROCEEDINGS October 17, 2018

DeKalb County Government Sycamore, Illinois. COUNTY BOARD PROCEEDINGS February 20, 2019

DeKalb County Government Sycamore, Illinois. COUNTY BOARD PROCEEDINGS August 15, 2018

ORDINANCE DEKALB COUNTY FIREWORKS CODE AMENDED CHAPTER 34, ARTICLE II

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

Chairman Robert White called the meeting to order at 8:13 p.m. due to prior Service Committee Meeting lasting longer than anticipated.

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

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 18, 2017

LIVINGSTON COUNTY BOARD MINUTES OF October 13, 2016 MEETING OF THE COUNTY BOARD (Revised)

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

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

UNITED STATES OF AMERICA

Temporary Chairman Paul Schmitz took his seat and requested the membership to bow their heads in memory of the late Senator John McCain.

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

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS SEPTEMBER 17, 2018 ALBION, NEBRASKA

Hearing of Citizens (Public Comments/Requests for Board Action)

PLANNING AND ZONING COMMITTEE MEETING MINUTES July 22, 2009

Village Board Meeting Minutes. Feb. 12, 2018

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

AGENDA CUYAHOGA COUNTY COUNCIL REGULAR MEETING WEDNESDAY, OCTOBER 10, 2018 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C

RESOLUTION NO

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.

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, JUNE 11, :00 PM TOWN HALL

NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014

PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, :00 p.m. County Board Room

COMMITTEE REPORT. Randy Jobgen Ron Smith Gerald Bennett

AGENDA STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM DECEMBER 13, :30 PM

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

MINUTES OF A REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF COBDEN, ILLINOIS HELD ON MONDAY, OCTOBER 6, 2014 AT THE VILLAGE HALL

A motion was offered by Mrs. Julie Borill, seconded by Mr. Alton Stevenson and carried unanimously, to make the following amendments to the agenda:

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF DECEMBER 22, 2008

CASS COUNTY BOARD OF COMMISSIONERS MEETING JANUARY 22, 2009

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS MAY 18, 2015 ALBION, NEBRASKA

3. Consider approval of minutes of regular meeting, January 21, 2014

CHARTER OF THE COUNTY OF FRESNO

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

MINUTES OF PROCEEDINGS

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE APRIL 16, 2013 MEETING

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS MAY 12, 2014 ALBION, NEBRASKA

ORDINANCE NO

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4

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

Clinton County Board of Supervisors Clinton County Administration Building 1900 North Third Street

Chapter 4 - Other Appointive Officers

AMENDED AND RESTATED BY-LAWS OF Rainforest Trust

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

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

YANKTON COUNTY COMMISSION MEETING January 6, 2015

AGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director

AGENDA PERSONNEL AND FINANCE COMMITTEE SPARTANBURG COUNTY COUNCIL MONDAY, MARCH 21, 2016 COUNCIL CHAMBERS COUNTY ADMINISTRATIVE OFFICE BUILDING

Commissioners gave the opening invocation and said the Pledge of Allegiance.

Finance Committee Rock Island County Board October 17, 2008

STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM MARCH 14, :30 PM AS CORRECTED UNDER OTHER BUSINESS

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT 4. APPROVAL OF MINUTES FROM THE DECEMBER 10, 2018 MEETING 5. MATTERS REFERRED TO COMMITTEE

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

SYCAMORE CITY COUNCIL AGENDA May 15, 2017

The Board of Supervisors met pursuant to adjournment with all members present. The Board recited the Pledge of Allegiance.

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: December 04, 2017 Time: 7:30 p.m.

ORDINANCE NO SECRETARY S CERTIFICATE

KANE COUNTY EXECUTIVE COMMITTEE WEDNESDAY, JUNE 7, County Board Room Minutes 9:00 AM

MINUTES OF A MEETING OF THE DUPAGE WATER COMMISSION HELD ON THURSDAY JANUARY 13, E. BUTTERFIELD ROAD ELMHURST, ILLINOIS

RULES OF THE JACKSON COUNTY LEGISLATURE

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

At a regular meeting of the Shiawassee County Board of Commissioners held on April 16, 2015, at 4:00 p.m. in the Commission Chambers, Surbeck

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

Clinton County Government Study Commission Meeting December 6, 2006 Minutes

STRATEGIC DIRECTION SUPPORTED:

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA:

7:00 PM Public Hearing

Council Member Dennis moved, seconded by Council Member Allen, to approve minutes of the City Council meeting from October 3, 2016.

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

JOINT INDUSTRIAL DEVELOPMENT AUTHORITY Minutes of Meeting March 27, 2014

CHAPTER 2 THE GOVERNING BODY

Minutes December 14, 2009

PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, OCTOBER 31, 2012

ORDINANCE NO

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

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 9, a. The Pledge of Allegiance was given by all those in attendance.

Atchison County Commisssion Meeting. Atchison County Courthouse 423 North 5th St Atchison, Kansas May 15, 2018 REGULAR MEETING AGENDA

ORDINANCE. ( SKNOCJC ) to revise the membership composition of the SKNOCJC, to provide relative to

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

Charter Town of Orrington, Maine

NEWBERRY COUNTY COUNCIL MINUTES MAY 2, :00 P.M.

MINUTES BOARD OF COMMISSIONERS PUBLIC MEETING JANUARY 6, 2014

Minutes of the Council of the City of Easton, Pa. November 24, 2009 Easton, Pa. Tuesday November 24, :15 P.M.

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: March 23, 2015 Time: 7:30 p.m.

City of Sanford/Village of Springvale Charter

Xenia, OH Code of Ordinances XENIA CITY CHARTER

The Clerk, Pattie S. Bender, called the roll and the following Commissioners were present:

ST. TAMMANY PARISH COUNCIL ORDINANCE

Transcription:

COUNTY BOARD PROCEEDINGS November 16, 2011 The County Board met in regular session at the Legislative Center Wednesday, November 16, 2011. The Chair called the meeting to order and the Clerk called the roll. Those Members present were Mr. Metzger, Mr. Newport, Mr. Oncken, Mr. Reid, Mr. Stoddard, Mrs. Tobias, Mrs. Turner, Mr. Tyson, Ms. Vary, Mr. Whelan, Mrs. Allen, Mr. Andersen, Mr. Augsburger, Mr. Brown, Mr. Cribben, Mrs. DeFauw, Mr. Deverell, Mr. Emerson, Ms. Fauci, Mr. Foster, Mrs. Fullerton, Mr. Gudmunson, Mr. Hulseberg and Chairman Anderson. All twenty-four Members were present. Chairman Anderson asked Mr. Brown to lead the pledge to the flag. APPROVAL OF MINUTES Mr. Whelan moved to approve the Minutes of October 19, 2011. Mr. Stoddard seconded the motion. Chairman Anderson asked for a voice vote on the approval of the Minutes. All Members present voted yea. carried unanimously. APPROVAL OF AGENDA Mr. Hulseberg moved to approve the Agenda and Mrs. Turner seconded the motion. Mr. Newport made a motion to reverse the order of Ordinance 2011-16: Adoption of the Tax Levy for FY2012 and Ordinance 2011-17: Adoption of the FY2012 Budget. Mr. Foster seconded the motion. The Chairman called for a voice vote on Mr. Newport s. All Members voted yea. carried. Chairman Anderson asked for a voice vote to approve the Agenda as Amended. All Members present voted yea. carried unanimously. COMMUNICATIONS AND REFERRALS Chairman Anderson read a letter from Sycamore Lions Club Members Ed Kuhn and Tom Moline thanking Mr. Scheffers and the DeKalb County Government for the venue of the 50 th Pumpkin Festival. Chairman Anderson and County Clerk, John Acardo, presented the following honored Veterans with a certificate and inducted them into the DeKalb County Veteran s Honor Roll: Joseph Chavez, Joseph E. Neylon, Douglas J. Johnson, Ivan E. Prall and William Cedeno. 150

Employee Service Awards for November 2011 were acknowledged by the Chairman: Five Years Kelly Doty: Circuit Clerk, Eric Miller: Nursing Home, Karen Cribben: Assessor s Office, Annastacia Runge: Health Department, William Grzywa: Highway Department; Ten Years Benjamin Hiatt: Sheriff s Department; Fifteen Years Patricia Burke: Health Department, Lisa Sanderson: Finance Office, Kimberly Rayphole: Nursing Home; Twenty Years Joyce Sanford: Nursing Home. APPOINTMENTS Chairman Anderson recommended the following appointments: South Grove Cemetery Association: Ms. Eleanor Tindall and Mr. Henry Burgweger, both reappointments for a term of three years, until October 31, 2014. Workforce Investment Act Board: Ms. Jean Petesch, reappointment for a term of two years, until October 1, 2013. Mrs. Turner moved to approve the appointments as presented. Mr. Hulseberg seconded the motion. The Chairman asked for a voice vote on the appointments. All Members voted yea. carried unanimously. APPOINTMENTS EXPIRING FOR JANUARY 2012 1. 911 Board 4 positions 2. Workforce Investment Board 1 position PERSONS TO BE HEARD FROM THE FLOOR Kathy Steichen requested time to speak under Item Ordinance 2011-17 of the Finance Committee. REPORTS FROM STANDING COMMITTEES PLANNING AND ZONING COMMITTEE Ordinance 2011-14: Granting a Cable Franchise to Charter Communication Mr. Andersen moved to grant a cable franchise to Charter Communications for a cable television in portions of unincorporated DeKalb County located south of the City of Genoa, and south of Baseline Road. Mr. Whelan seconded the motion. Chairman Anderson called for a voice vote on Ordinance. All Members voted yea. carried unanimously. COUNTY HIGHWAY COMMITTEE 151

Resolution R2011-64: Downstate Public Transportation Operating Assistance Grant Agreement Mr. Gudmunson moved to authorize the execution and amendment of the Downstate Operating Assistance Grant Agreement. The present resolution is for the approval of the execution of the grant applied for earlier this year. The Operating Assistance Grant is for $375,000 this year and is a slight increase of approximately $30,000 from our 2011 Operating Grant. Mr. Augsburger seconded the motion. Roll Call Vote Chairman Anderson called for a roll call vote on the Resolution. Those Members voting yea were Mr. Metzger, Mr. Newport, Mr. Oncken, Mr. Reid, Mr. Stoddard, Mrs. Tobias, Mrs. Turner, Mr. Tyson, Ms. Vary, Mr. Whelan, Mrs. Allen, Ken Andersen, Mr. Augsburger, Mr. Brown, Mr. Cribben, Mrs. DeFauw, Mr. Deverell, Mr. Emerson, Ms. Fauci, Mr. Foster, Mrs. Fullerton, Mr. Gudmunson, Mr. Hulseberg and Chairman Anderson. All Members voted yea. carried unanimously. Resolution R2011-67: Intergovernmental Agreement with the Village of Kirkland on Hortense Street Bridge Mr. Gudmunson moved to enter into an Intergovernmental Agreement with the Village of Kirkland for the improvements of the Hortense Street Bridge as outlined in the agreement attached to this resolution. The DeKalb County Board does authorize its Chairperson to sign the Intergovernmental Agreement with the Village of Kirkland. Mr. Foster seconded the motion. The Chairman asked for a voice vote. All Members voted yea. carried unanimously. Resolution R2011-68: Preliminary Engineering Agreement Mr. Gudmunson moved to enter into a Preliminary Engineering Agreement with Willett, Hofmann & Associates, Inc. of Dixon, Illinois for the provision of preliminary engineering services incident to bridge improvements located in the Village of Kirkland, DeKalb County, Illinois, and does authorize its Chairperson to execute the pertinent documents. Mr. Cribben seconded the motion. Chairman Anderson called for a voice vote. All Members voted yea. carried. ECONOMIC DEVELOPMENT COMMITTEE 152

Ordinance 2011-18: IRU Agreement with NIU for Fiber Strands Ms. Vary moved that the DeKalb County Board hereby approves and incorporates the above recitals and approves the attached IRU agreement with NIU for 12 strands of fiber optic cable running approximately 144 strand miles from the City of DeKalb west to Kishwaukee College at a cost of $194,000, which is to be paid by the above mentioned Grant. Ms. Fauci seconded the motion. Chairman Anderson asked for a voice vote. All Members voted yea. carried unanimously. FINANCE COMMITTEE Ordinance 2011-15 Assist Program Mortgage Credit Certificate Mr. Newport moved to assist homebuyers, the program is sponsored by communities throughout the State to promote home ownership. It provides families with funds to pay all or most of their closing costs and down payment, enabling families with good credit but little available capital to buy their first home. Mr. Oncken seconded the motion. The Chairman called for a voice vote on the Ordinance. All Members voted yea. carried unanimously. Resolution R2011-66: Fund Balance Reporting and Flow of Funds Policy Mr. Newport moved to adopt the Fund Balance Reporting & Flow of Funds Policy and that the County s Chief Financial Officer is hereby directed to immediately implement said policy within the rules specified by the Governmental Accounting Standards Board and that the Finance Committee is charged with annually reviewing and approving the allocation of the various fund balances. Mrs. Tobias seconded the motion. Chairman Anderson asked for a voice vote on the Resolution. All Members voted yea. carried. Resolution R2011-65: Records Retention Policy for Bond Issues Mr. Newport moved that The DeKalb County Board does adopt the Record Retention Policy, which is in the best interest of the County to maintain sufficient records to demonstrate compliance requirements made by Federal and State laws as well as with various bond covenants. Mrs. Turner seconded the motion. The Chairman called for a voice vote. All Members voted yea. carried. Ordinance 2011-17: Adoption of the FY2012 Budget 153

Mr. Newport moved to approve an Ordinance for annual appropriation and budget Ordinance, that the monies received by the County Treasurer from taxes and other revenues, for the use of DeKalb County during the Fiscal Year starting January 1, 2012 and ending December 31, 2012 are hereby appropriated as set forth in the attached fifteen (15) pages for the purposes necessary for DeKalb County to carry its responsibilities. Mr. Stoddard seconded the motion. to Amend Mr. Ken Andersen moved to Amend the Ordinance so the Administrators reduce the budget by allocated $200,000 to come from all departments exempting the County Clerk s Office and the County Treasurer s Office. Mr. Newport seconded the motion. Chairman Anderson called for a roll call vote on Mr. Andersen s Amendment. Those Members voting yea were Mr. Newport, Ken Andersen, Mr. Foster, Mr. Gudmunson and Chairman Anderson. Those Members voting nay were Mr. Metzger, Mr. Oncken, Mr. Reid, Mr. Stoddard, Mrs. Tobias, Mrs. Turner, Mr. Tyson, Ms. Vary, Mr. Whelan, Mrs. Allen, Mr. Augsburger, Mr. Brown, Mr. Cribben, Mrs. DeFauw, Mr. Deverell, Mr. Emerson, Ms. Fauci, Mrs. Fullerton and Mr. Hulseberg. Five Members voted yea and nineteen voted nay. The Amendment failed. Roll Call Vote on Ordinance 2011-17 Chairman Anderson called for a roll call vote on the Adoption of the FY2012 Budget. Those Members voting yea were Mr. Metzger, Mr. Oncken, Mr. Reid, Mr. Stoddard, Mrs. Tobias, Mrs. Turner, Mr. Tyson, Ms. Vary, Mr. Whelan, Mrs. Allen, Mr. Augsburger, Mr. Brown, Mr. Cribben, Mrs. DeFauw, Mr. Deverell, Mr. Emerson, Ms. Fauci, Mrs. Fullerton and Mr. Hulseberg. Those Members voting nay were Mr. Newport, Ken Andersen, Mr. Foster, Mr. Gudmunson and Chairman Anderson. Nineteen Members voted yea and five voted nay. carried. Ordinance 2011-16: Adoption of the Tax Levy for FY2012 Mr. Newport moved to approve an Ordinance of the County of DeKalb providing for tax 154

levies be it ordained by the County of DeKalb, Illinois. For the fiscal year beginning January 1, 2012 and ending December 31, 2012, the following suns for each specific fund: Mingled Capped Funds General $10,340,000 FICA 100,000 IMRF 100.000 TORT & Liability 1,050,000 PCB Lease 175,000 Highway 1,850,000 Aid to Bridges 950,000 Federal Hwy. Matching 760,000 Health 470,000 Senior Services 495,000 Veteran s Assistance 635,000 Separate Capped Funds Mental Health 2,215,000 Separate Uncapped Funds PBC Bond 550,000 Total $19,690,000 Mrs. Turner seconded the motion. Roll Call Vote Chairman Anderson asked for a roll call vote on the Ordinance. Those Members voting yea were Mr. Metzger, Mr. Oncken, Mr. Reid, Mr. Stoddard, Mrs. Tobias, Mrs. Turner, Mr. Tyson, Ms. Vary, Mrs. Allen, Mr. Augsburger, Mr. Brown, Mr. Cribben, Mrs. DeFauw, Mr. Deverell, Mr. Emerson, Ms. Fauci, Mrs. Fullerton and Mr. Hulseberg. Those Members voting nay were Mr. Newport, Mr. Whelan, Ken Andersen, Mr. Foster, Mr. Gudmunson and Chairman Anderson. Eighteen Members voted yea and six voted nay. carried. Resolution R2011-69: Elected Official Salaries Mr. Newport moved that The DeKalb County Board does hereby establish salaries for the following officials and said salaries to be effective on the 1 st day of January each year for the County Board Chairman, County Board Vice-Chairman, Committee Chairperson, County Board Members, Circuit Clerk and Coroner. to Amend Mrs. Allen moved to amend the Circuit Clerk s salary to increase by 0% in 2013 for the amount of $95,000, 2% in 2014 for the amount of $97,000, 3% in 2015 for the amount of $100,000 and 4% in 2016 for the amount of $104,000. Also to Amend the Coroner salary to increase by 0% in 2013 for the amount of $57,750, 2% in 2014 for the amount of 58,900, 3% in 2015 for $60,600 and 4% in 2016 for the amount of $63,000. Mr. Reid seconded the motion. Chairman Anderson called for a roll call vote on Mrs. Allen s Amendment. Those Members voting yea were Mr. Metzger, Mr. Oncken, Mr. Reid, Mrs. Tobias, Mrs. Turner, Mr. Tyson, Ms. Vary, Mr. Whelan, Mrs. Allen, Mr. Augsburger, Mr. Brown, 155

Mrs. DeFauw, Mr. Emerson, Ms. Fauci, Mrs. Fullerton and Mr. Hulseberg. Those Members voting nay were Mr. Newport, Mr. Stoddard, Ken Andersen, Mr. Cribben, Mr. Deverell, Mr. Foster, Mr. Gudmunson and Chairman Anderson. Sixteen Members voted yea and eight voted nay. carried. to Amend Mr. Stoddard moved to Amend the County Board Chairman s salary to be reduced to the 2011 levels, rather than the 2012 proposed levels. Mr. Turner seconded the motion. The Chairman called for a roll call vote on the Amendment made by Mr. Stoddard. Those Members voting yea were Mr. Metzger, Mr. Oncken, Mr. Reid, Mr. Stoddard, Mrs. Tobias, Mrs. Turner, Mr. Tyson, Ms. Vary, Mr. Whelan, Ken Andersen, Mr. Augsburger, Mr. Brown, Mrs. DeFauw, Mr. Emerson, Ms. Fauci and Mr. Hulseberg. Those Members voting nay were Mr. Newport, Mrs. Allen, Mr. Cribben, Mr. Deverell, Mr. Foster, Mrs. Fullerton, Mr. Gudmunson and Chairman Anderson. Sixteen Members voted yea and eight Members voted nay. carried. Roll Call Vote on Resolution Chairman Anderson called for a roll call vote on Resolution R2011-69 as Amended. Those Members voting yea were Mr. Metzger, Mr. Oncken, Mr. Reid, Mr. Stoddard, Mrs. Tobias, Mrs. Turner, Mr. Tyson, Ms. Vary, Mr. Whelan, Mrs. Allen, Mr. Augsburger, Mr. Brown, Mrs. DeFauw, Mr. Emerson, Ms. Fauci, Mrs. Fullerton and Mr. Hulseberg. Those Members voting nay were Mr. Newport, Ken Andersen, Mr. Cribben, Mr. Deverell, Mr. Foster, Mr. Gudmunson and Chairman Anderson. Seventeen Members voted yea and seven voted nay. carried. Claims Mr. Newport moved to approve the Claims presented for the Current Month in the amount of $3,492,728.12; Emergency Claims in the amount of $455,878.13; Payroll Charges in the amount of $2,570,113.60 and Rehab & Nursing Center in the amount $403,566.97 of which represents current claims and monies paid during the previous month totaling $6,922,286.82. Mr. Metzger seconded the motion. Roll Call Vote The Chairman called for a roll call on approving all the claims. Those Members voting yea were Mr. Metzger, Mr. Newport, Mr. Oncken, Mr. Reid, Mr. Stoddard, Mrs. Tobias, Mrs. Turner, Mr. Tyson, Ms. Vary, Mr. Whelan, Mrs. Allen, Ken Andersen, Mr. Augsburger, Mr. Brown, Mr. Cribben, Mrs. DeFauw, Mr. Deverell, Mr. Emerson, Ms. Fauci, Mr. Foster, Mrs. Fullerton, Mr. Gudmunson, Mr. Hulseberg and Chairman Anderson. All Members voted yea. carried unanimously. Reports of County Officials Mr. Newport moved to place on file the following reports of County officials; Cash and Investments in County Banks for - October 2011; Planning and Regulations Building and Permits Reports - October 2011. Mrs. Turner seconded the motion. 156

The Chairman called for a voice vote on the reports of county officials. All Members present voted yea. carried unanimously. EXECUTIVE COMMITTEE Ordinance 2011-13: Ordinance Providing for the Submission to the Elector of the County of DeKalb, Illinois for Electric Energy Aggregation Mrs. Tobias moved an Ordinance to provide for the submission to the electors in the County of DeKalb, Illinois, for a referendum question asking them whether the County should have the authority under Public Act 096-0176 to arrange for the supply of electric for its residential and small commercial retail customers who have not opted out of such program. Ms. Fauci seconded the motion. to Amend Mr. Ken Andersen moved to strike the portion of the resolution that contained the name of the consultant, [Progressive Energy], and replace with: The County Board does hereby direct the Administration and staff, to develop a request for proposals, and for the various energy companies which have solicited the County Board for selection of their services in providing aggregated energy to unincorporated residents, to submit their proposals to the County Board for full approval of one vendor at the January meeting. Mrs. Allen seconded the motion. Chairman Anderson called for a roll call vote on Mr. Andersen s Amendment. Those Members voting yea were Mr. Reid, Mr. Stoddard, Mrs. Tobias, Mr. Tyson, Mr. Whelan, Mrs. Allen, Ken Andersen, Mr. Brown and Ms. Fauci. Those Members voting nay were Mr. Metzger, Mr. Newport, Mr. Oncken, Mrs. Turner, Ms. Vary, Mr. Augsburger, Mr. Cribben, Mrs. DeFauw, Mr. Deverell, Mr. Emerson, Mr. Foster, Mrs. Fullerton, Mr. Gudmunson, Mr. Hulseberg and Chairman Anderson. Nine Members voted yea and fifteen Members voted nay. failed. to Amend Ms. Fauci moved to replace Progressive Energy Group with Blue Star Energy. Mr. Brown seconded the motion. The Chairman asked for a roll call vote on the Amendment Ms. Fauci made. Those Members voting yea were Mrs. Allen, Ken Andersen, Mr. Brown and Ms. Fauci. Those Members voting nay were Mr. Metzger, Mr. Newport, Mr. Oncken, Mr. Reid, Mr. Stoddard, Mrs. Tobias, Mrs. Turner, Mr. Tyson, Ms. Vary, Mr. Whelan, Mr. Augsburger, Mr. Cribben, Mrs. DeFauw, Mr. Deverell, Mr. Emerson, Mr. Foster, Mrs. Fullerton, Mr. Gudmunson, Mr. Hulseberg and Chairman Anderson. Four Members voted yea and twenty Members voted nay. failed. Roll Call Vote on Ordinance Chairman Anderson called for a roll call vote on Ordinance 2011-13. Those Members voting yea were Mr. Metzger, Mr. Newport, Mr. Oncken, Mr. Reid, Mr. Stoddard, Mrs. Tobias, Mrs. Turner, Mr. Tyson, Ms. Vary, Mr. Whelan, Ken Andersen, Mr. Augsburger, Mr. Brown, Mr. Cribben, Mrs. DeFauw, Mr. Deverell, Mr. Emerson, Ms. Fauci, Mr. Foster, Mrs. Fullerton, Mr. Gudmunson, Mr. Hulseberg and Chairman Anderson. Mrs. 157

Allen voted nay. Twenty three members voted yea and one voted nay. carried. OLD BUSINESS / NEW BUSINESS There were no matters to discuss under old business or new business. ADJOURNMENT Mr. Oncken moved to adjourn the meeting and Mrs. Turner seconded the motion. The Chair called for a voice vote on the adjournment. All Members voted yea. carried unanimously. ATTEST: DeKalb County Board Chairman DeKalb County Clerk 158