SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. September 14, 2016

Similar documents
SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. March 8, 2017

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES

Wednesday, December 10, :00 p.m. Oakton Community College, Room East Golf Road, Des Plaines, Illinois 60016

ALSO ATTENDING Dr. Ray Benedetto and Mr. Steve Fallek from GuideStar Inc.

NWCDS PERSONNEL John Ferraro, Assistant Executive Director; Rocella Rodgers, Assistant Director- Operations; Kevin Diluia, Operations Manager.

I. Call to Order. President Darch called the meeting to order at 7:00 p.m. Pledge of Allegiance President Darch led the Pledge of Allegiance.

CALL TO ORDER Chairman Townsend called the meeting to order at 9:02 A.M.

CHICAGO EXECUTIVE AIRPORT BOARD OF DIRECTORS REGULAR MEETING MINUTES WEDNESDAY, OCTOBER 10, S PLANT ROAD WHEELING, IL :00 PM

MOTION Moved by Scholly, seconded by Goldstein, to approve the Minutes of the May 19, 2016 Board Meeting as presented.

MINUTES OF PROCEEDINGS

MINUTES DeKalb Park District Study Session of the Board of Commissioners August 17, 2017 Ellwood House Visitor s Center 509 N. 1 st Street, DeKalb, IL

CALL TO ORDER Brian Townsend called the meeting to order at 9:00 A.M.

Community Development Department

Pledge of Allegiance led by Cub Scout Pack #968 from Skokie School District 68.

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

MINUTES OF PROCEEDINGS

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

MINUTES OF REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF SOUTH BARRINGTON

WARRANTS AND VILLAGE FINANCIAL STATEMENTS MOTION to APPROVE WARRANT RUN #1 IN THE AMOUNT OF $ 23, was made by Trustee Guranovich.

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014

By-Laws Matteson Area Public Library District Board of Trustees

k# THE VILLAGE OF HAWTHORN WOODS

MINUTES OF THE REGULAR MEETING, APRIL 25, 2017

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

Finance Committee Rock Island County Board October 17, 2008

MINUTES OF PROCEEDINGS

Carol Stream Public Library 616 Hiawatha Drive Carol Stream, IL DATE: November 20, 2013 TIME: 7:30 p.m. PLACE: Horizon Room

MINUTES OF PROCEEDINGS

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. MINUTES OF REGULAR MONTHLYMEETING October 28, 2013

MINUTES OF PROCEEDINGS

CITY COUNCIL REGULAR MEETING

There was no further discussion. Roll call was taken:

GLENVIEW PUBLIC LIBRARY BOARD OF TRUSTEES MINUTES October 18, 2018

I. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:02 p.m.

MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD November 7, 2017

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT

IV. APPROVAL OF MINUTES OF FEBRURARY 18, 2015 AND APRIL 15, 2015.

NORTH CAROLINA MOVERS ASSOCIATION, INC. BY-LAWS ARTICLE I.

Other City Officials in Attendance: City Administrator John Butz, City Counselor Lance Thurman, and City Clerk Carol Daniels

COMMUNITY HIGH SCHOOL DISTRICT 218 MINUTES OF THE MEETING OF THE BOARD OF EDUCATION

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

J O U R N A L O F T H E P R O C E E D I N G S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL CHAMBERS

Gamblers Anonymous By-Laws as of Cancun Spring 18

MINUTES OF PROCEEDINGS

JO DAVIESS COUNTY BOARD MEETING MINUTES JUNE 12, 2018

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

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

Vice President Daniel M. Pierce was present via telephone due to a medical circumstance.

COUNCIL PROCEEDINGS CITY OF VIRGINIA, MINNESOTA, JANUARY 10, order by Mayor Peterson at 6:30 P.M. in the Council Chambers, City Hall.

ULSTER COUNTY RESOURCE RECOVERY AGENCY MINUTES OF THE REGULAR BOARD MEETING MAY 30, 2018

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 5, 2011 to be approved as proposed or amended.

ROCKY MOUNT TOWN COUNCIL REGULAR MEETING MINUTES MAY 14, 2018

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

Dr. Conlin asked if any member of the community wished to address the Board. No community visitor requested to address the Board.

Bylaws Of The Illinois Republican Party

Official Minutes of the Monday, February 26, 2018 Board of Education Meeting

Avon Garden Club Bylaws

ORDINANCE NO

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

GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING APRIL 12, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM

There was no further discussion. Roll call was taken:

Bylaws of the Illinois Republican Party

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

CALL TO ORDER Chairman Rummel called the meeting to order at 9:00 A.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

CHICAGO EXECUTIVE AIRPORT BOARD OF DIRECTORS REGULAR MEETING MINUTES WEDNESDAY, FEBRUARY 20, S PLANT ROAD WHEELING, IL :00 PM

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

Coal City Public Library District Regular Board Meeting June 9, 2015

RICHMOND COUNTY BOARD OF SUPERVISORS. January 9, 2014 MINUTES

Mentor Exempted Village School District. Administration Building January 13, 2015

It was moved by Trustee Young and seconded by Trustee Swarthout, that the items under the Consent Agenda be approved.

CENTRAL MICHIGAN UNIVERSITY BOARD OF TRUSTEES BYLAWS

Foss Park District Committee Meeting Minutes May 20, 2015

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

Delaware Small Business Chamber By-Laws Approved 2012

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

Village of Bensenville Board Room 12 South Center Street Bensenville, Illinois Counties of DuPage and Cook

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

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

The meeting was called to order at the hour of 7:30 p.m. by Village President Robert Napoli.

Section 5 of the Village of Chevy Chase

2. ROLL CALL - Mr. Folkert ; Mr. Griffith ; Mr. Mathews ; Mrs. McCrea ; Mr. Riebesell. Motion by to elect as President of the Board: Seconded by

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 19, 2011 to be approved as proposed or amended.

CONSTITUTION OF THE NATIONAL ASSOCIATION OF STATE UTILITY CONSUMER ADVOCATES ARTICLE I NAME

BROOKFIELD BOARD OF EDUCATION MINUTES

CITY OF WARRENVILLE CITY COUNCIL. Minutes of Regular Meeting Held on Monday, April 7, 2014 At the Warrenville City Hall 28W701 Stafford Place

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

MCHENRY COUNTY FINANCE & AUDIT MINUTES MARCH 9, Public Meeting County Board Conference Room 8:15 AM

CITY OF HAZELWOOD REGULAR COUNCIL MEETING MARCH 21, 2018

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JULY 10, 2018 APPROVED MINUTES

MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE OLIVENHAIN MUNICIPAL WATER DISTRICT DECEMBER 12, 2018

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 18, 2014 The meeting was called to order by t

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

NOVEMBER 21, 2017 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.

1 P a g e. WAYS & MEANS COMMITTEE MEETING Kiawah Island Municipal Center Council Chambers AGENDA. Charles R. Lipuma, Mayor John Wilson Craig Weaver

CONSENT AGENDA: The Consent Agenda report was provided in the Board packet.

STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM MARCH 13, :30 PM

Transcription:

September 14, 2016 Board of Directors Minutes I. Call To Order SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES September 14, 2016 Board Chairman Van Dusen called the regular meeting of the Agency to order at 6:03 p.m. at Oakton Community College, Room 1606. Attendance, Alternate Director, Director, Vice Chairman-Board of Directors, Director Elk Grove Village, Hon. James Petri, Alternate Director, Alternate Director, Secretary/Treasurer-Board of Directors, Director, Alternate Director, Director, Alternate Director, Director Mount Prospect, Hon. Steve Polit, Alternate Director, Alternate Director, Alternate Director, Alternate Director, Director, Chairman-Board of Directors, Director, Director Others in Attendance Dave Van Vooren, SWANCC Executive Director Mary Allen, SWANCC Recycling and Education Director Lisa Wooddy, SWANCC Assistant to the Executive Director Derke Price, Agency Counsel, Ancel and Glink Susan Jones, Miller Cooper Martin Sussman Page 1 of 8

September 14, 2016 Board of Directors Minutes Evanston Glencoe Glenview Palatine Park Ridge Wheeling Winnetka Absent II. Pledge of Allegiance Chairman Van Dusen led the Pledge of Allegiance. III. Approval of Minutes Director Sussman made a motion to approve the April 13, 2016 meeting minutes as presented. Alternate Director Rummel seconded the motion. Ayes 16, Nays 0, Abstain 0. IV. Financial Update Payment Information Treasurer Rummel reported that the Executive Committee approved the April- August 2016 payment requests. The April Payment Request totaled $1,008,141.35 and was comprised of the following: $973,551.76 from the Operations Fund and 34,589.59 for the estimated May payroll. The May Payment Request totaled $845,478.14 and was comprised of the following: $815,318.76 from the Operations Fund and $30,159.38 for the estimated June payroll. The June Payment Request totaled $904,900.02 and was comprised of the following: $865,754.75 from the Operations Fund and $39,145.27 for the estimated July payroll. The July Payment Request totaled $903,160.60 and was comprised of the following: $877,063.76 from the Operations Fund and $26,096.84 for the estimated August payroll. The August Payment Request totaled $873,753.35 and was comprised of the following: $847,656.51 from the Operations Fund and $26,096.84 for the estimated September payroll. Director Frenzer made a motion to accept and file the Payment Information. Director Darch seconded the motion. The motion was unanimously approved. Ayes 16, Nays 0, Abstain 0. Treasurer s Report Treasurer Rummel reviewed the Treasurer s Report for the month of July 2016 with revenues and expenditures that tie directly to the budget line items and indicate what has been spent in the fiscal year to date along with the percent remaining. Page 2 of 8

September 14, 2016 Board of Directors Minutes Alternate Director Recklaus made a motion to accept the Treasurer s Report. Director Frenzer seconded the motion. The motion was unanimously approved. Ayes 16, Nays 0, Abstain 0. FY2016 Audit Ms. Susan Jones of Miller Cooper & Company, Ltd. reviewed the FY2016 Audit report and communication letter. Miller Cooper & Company, Ltd offered an unmodified opinion on the FY2016 Audit and stated that the year included the final accounting for the debt service payment for the Agency bonds. Alternate Director Krumstok made a motion approve FY2016 Audit. Alternate Director Trakas seconded the motion. The motion was unanimously approved. Ayes 16, Nays 0, Abstain 0. Resolution 2017-01-FY2016 True-Up Mr. Van Vooren reviewed the FY2016 True-up calculations showing a total under-delivery of waste by Agency members and a positive total expenses resulting in a negative total True-up of $407,220.57. Mr. Van Vooren reviewed the data on the table to explain how the agency obtained the factors that comprise the values in the calculations for both waste deliveries and expenses. Director Brennan made a motion approve FY2016 True-Up Resolution 2017-01. Director Frenzer seconded the motion. The motion was unanimously approved. Ayes 16, Nays 0, Abstain 0. V. Executive Session None Board of Directors, having reviewed the Executive Session minutes from September 12, 2012 to January 14, 2015 that have been approved by the Board but not yet released, concurred with the recommendation of Staff to release all minutes prior to January 1, 2014 with the exception of the minutes of March 13, 2013 and May 8, 2013. A motion way made by Alternate Director Wiberg and seconded by Director Brennan to release all minutes prior to January 1, 2014 with the exception of the minutes of March 13, 2013 and May 8, 2013. The motion was unanimously approved. Ayes 16, Nays 0, Abstain 0. VI. New Business Executive Director s Employment Contract Treasurer Rummel reviewed the Executive Director s employment agreement reflecting updated salary and contract date through December 31, 2019. Alternate Director Norris made a motion to approve the Executive Director s employment contract. Alternate Director Krumstok seconded the motion. A vote was taken and the motion was unanimously approved. Ayes 16, Nays 0, Abstain 0. 2017 Meeting Schedule Chairman Van Dusen presented the meeting dates for the Board of Directors and Executive Committee for 2017. Page 3 of 8

September 14, 2016 Board of Directors Minutes Alternate Director Darch made a motion to approve the meeting dates for 2017. Director Thill seconded the motion. A vote was taken and the motion was unanimously approved. Ayes 16, Nays 0, Abstain 0. VII. Old Business None VIII. Executive Director s Report FY2016 Second Half Program Report Mr. Van Vooren presented the summary of the special program participation for the second half of FY2016. The Walgreens prescription medication takeback pilot program was discussed as possibly leading to reduced costs to the Agency s program as other options become available to residents. FY2016 Large School Grant Summary Mr. Van Vooren presented the summary of the Large Waste Grant program in area schools. He encouraged Board members to share these successes with schools in their communities. Executive Director s Report - Mr. Van Vooren presented the status report to the Board and stated that staff is continuing to work with other stakeholders in Springfield to seek further clarification and fiscal relief on the cost of collecting E-waste. He also stated that there is no shared revenue from the Recycling Incentive Program based on the calculations which are part of the new GTS contract that began September 1, 2015. IX. Adjournment There being no further business, Director Brennan made a motion to adjourn the meeting at 6:43 p.m. Alternate Director Wiberg seconded the motion. The motion was unanimously approved. Ayes 16, Nays 0, Abstain 0. Page 4 of 8

September 14, 2016 Board of Directors Minutes MOTION TO APPROVE APRIL 13, 2016 MINUTES Mount Prospect, Hon. Steve Polit MOTION TO APPROVE PAYMENT INFORMATION Mount Prospect, Hon. Steve Polit Page 5 of 8

September 14, 2016 Board of Directors Minutes MOTION TO APPROVE JULY 2016 TREASURER S REPORT Mount Prospect, Hon. Steve Polit MOTION TO APPROVE FY2016 AUDIT Mount Prospect, Hon. Steve Polit Page 6 of 8

September 14, 2016 Board of Directors Minutes MOTION TO APPROVE RESOLUTION 2017-01 FY2016 TRUE-UP Mount Prospect, Hon. Steve Polit MOTION TO RELEASE EXECUTIVE SESSION MINUTES PRIOR TO JANUARY 1, 2014 WITH THE EXCEPTION OF MARCH 13, 2013 AND MAY 8, 2013 Mount Prospect, Hon. Steve Polit Page 7 of 8

September 14, 2016 Board of Directors Minutes MOTION TO APPROVE THE EXECUTIVE DIRECTOR S EMPLOYMENT CONTRACT Mount Prospect, Hon. Steve Polit MOTION TO APPROVE THE 2017 MEETING SCHEDULE Mount Prospect, Hon. Steve Polit Page 8 of 8

September 14, 2016 Board of Directors Minutes MOTION TO ADJOURN Mount Prospect, Hon. Steve Polit Material included in the Board of Directors packet for September 14, 2016:. April 13, 2016 Meeting Minutes. April-August 2016 Payment Information memo dated September 8, 2016. July 2016 Treasurer s Report and Budget Report. FY2017 Audit memo dated August 25, 2016. FY2016 True-Up memo and Resolution 2017-01 dated September 6, 2016. Executive Director s Employment Agreement memo dated September 6, 2016. 2017 Board of Directors and Executive Committee Meeting Schedule memo dated September 9, 2016. Program Summary for November 2015-April 2016 memo dated June 5, 2016.. FY16 Summary of Large Waste Reduction Grant Projects memo dated June5, 2016. Monthly Status Report memo dated September 8, 2016 Page 9 of 8

November 9, 2016 Board of Directors Minutes I. Call To Order SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES November 9, 2016 Board Chairman Van Dusen called the regular meeting of the Agency to order at 6:01 p.m. at Oakton Community College, Room 1606. Attendance, Alternate Director, Director, Vice Chairman-Board of Directors, Director Elk Grove Village, Hon. James Petri, Alternate Director, Alternate Director, Secretary/Treasurer-Board of Directors Glenview, Todd Hileman, Director, Director, Alternate Director, Director Morton Grove, Ralph Czerwinski, Alternate Director, Alternate Director, Alternate Director, Alternate Director, Director, Chairman-Board of Directors, Director Wheeling, Jon Sfondilis, Director, Director Others in Attendance Dave Van Vooren, SWANCC Executive Director Mary Allen, SWANCC Recycling and Education Director Lisa Wooddy, SWANCC Assistant to the Executive Director Derke Price, Agency Counsel, Ancel and Glink Martin Sussman Evanston Glencoe Inverness Kenilworth Mount Prospect Palatine Absent Page 1 of 6

November 9, 2016 Board of Directors Minutes Park Ridge Winnetka II. Pledge of Allegiance Chairman Van Dusen led the Pledge of Allegiance. III. Approval of Minutes Director Hileman made a motion to approve the September 14, 2016 meeting minutes as presented. Director Sussman seconded the motion. Ayes 15, Nays 0, Abstain 0. IV. Financial Update Payment Information Treasurer Rummel reported that the Executive Committee approved the September - October 2016 payment requests. The September Payment Request totaled $970,230.27 and was comprised of the following: $944,133.43 from the Operations Fund and $26,096.84 for the estimated October payroll. The October Payment Request totaled $935,750.73 and was comprised of the following: $909,653.89 from the Operations Fund and $26,096.84 for the estimated November payroll. Alternate Director Krumstok made a motion to accept and file the Payment Information. Director Darch seconded the motion. The motion was unanimously approved. Ayes 15, Nays 0, Abstain 0. Treasurer s Report Treasurer Rummel reviewed the Treasurer s Report for the month of September 2016 with revenues and expenditures that tie directly to the budget line items and indicate what has been spent in the fiscal year to date along with the percent remaining. Director Darch made a motion to accept the Treasurer s Report. Alternate Director Jekot seconded the motion. The motion was unanimously approved. Ayes 15, Nays 0, Abstain 0. FY2018 Budget Timeline Executive Director Van Vooren presented the FY2018 Budget Timeline. He stated that due to meeting changes due to holidays and availability of meeting space some changes needed to be made to the proposed schedule. The Executive Committee s initial review of the budget will take place at a rescheduled Executive Committee meeting on December 14 prior to the Board of Directors meeting. The initial presentation to the Board of Directors may be sent electronically because of the unavailability of meeting space at Oakton Community College in February if staff is unable to facilitate a meeting space. Mr. Van Vooren added that he will be meeting individually with Managers in January and will present a draft copy of the FY2018 budget to them at that time. V. Executive Session None Page 2 of 6

November 9, 2016 Board of Directors Minutes VI. New Business BOD Resolution 2017-01 Agency Travel, Meal, and Lodging Policy Mr. Price stated that in light of recent changes outlined in Public Act 099-0604, the Agency s travel policy needed to be updated. The Executive Committee recommended the updated policy detailed in Ordinance 2017-01 with changes including changing pre-approval stated in Section A to say approval and renumbering Section E. Alternate Director Krumstok made a motion to approve Ordinance 2017-07 with the noted changes, Director Sfondilis seconded the motion. A vote was taken and the motion was unanimously approved. Ayes 15, Nays 0, Abstain 0. VII. Old Business None VIII. Executive Director s Report Mr. Van Vooren presented the status report to the Board and highlighted that the Com2 Electronics Recycling Contract had been renewed for another year (FY2018) as part of an agreement to modify the existing contract to classify the work Com2 does at Agency sites as premium service. This modification will save the Agency $10,000 to $15,000 for the remainder of the FY2017 contract. IX. Adjournment There being no further business, Alternate Director Wiberg made a motion to adjourn the meeting at 6:15 p.m. Director Darch seconded the motion. The motion was unanimously approved. Ayes 15, Nays 0, Abstain 0. Page 3 of 6

November 9, 2016 Board of Directors Minutes MOTION TO APPROVE SEPTEMBER 14, 2016 MINUTES Glenview, Todd Hileman Wheeling, Jon Sfondilis MOTION TO APPROVE PAYMENT INFORMATION Glenview, Todd Hileman Wheeling, Jon Sfondilis Page 4 of 6

November 9, 2016 Board of Directors Minutes MOTION TO APPROVE SEPTEMBER 2016 TREASURER S REPORT Glenview, Todd Hileman Wheeling, Jon Sfondilis MOTION TO APPROVE BOD ORDINANCE 2017-01 AGENCY TRAVEL, MEAL, AND LODGING POLICY Glenview, Todd Hileman Wheeling, Jon Sfondilis Page 5 of 6

November 9, 2016 Board of Directors Minutes MOTION TO ADJOURN Glenview, Todd Hileman Wheeling, Jon Sfondilis Material included in the Board of Directors packet for November 9, 2016:. September 14, 2016 Meeting Minutes. September - October 2016 Payment Information memo dated October 31, 2016. September 2016 Treasurer s Report and Budget Report. FY2018 Budget Timeline memo dated October 31, 2016. Update SWANCC Personnel Manual Travel Policy memo and Ordinance 2017-01 dated October31, 2016. Monthly Status Report memo dated October 31, 2016 Page 6 of 6

December 14, 2016 Board of Directors Minutes I. Call To Order SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES December 14, 2016 Board Chairman Van Dusen called the regular meeting of the Agency to order at 6:02 p.m. at Oakton Community College, Room 1606. Attendance, Alternate Director, Director, Vice Chairman-Board of Directors, Director Elk Grove Village, Hon. James Petri, Alternate Director, Alternate Director, Secretary/Treasurer-Board of Directors Glencoe, Phil Kiraly, Alternate Director Glenview, Todd Hileman, Director, Director, Alternate Director, Director, Alternate Director, Director Morton Grove, Ralph Czerwinski, Alternate Director, Alternate Director, Alternate Director, Alternate Director, Director, Chairman-Board of Directors, Director, Director Others in Attendance Dave Van Vooren, SWANCC Executive Director Mary Allen, SWANCC Recycling and Education Director Lisa Wooddy, SWANCC Assistant to the Executive Director Derke Price, Agency Counsel, Ancel and Glink Donald Owen - Glenview Martin Sussman Evanston Mount Prospect Park Ridge Absent Page 1 of 6

December 14, 2016 Board of Directors Minutes Rolling Meadows Wheeling Winnetka II. Pledge of Allegiance Chairman Van Dusen led the Pledge of Allegiance. III. Approval of Minutes Alternate Director Recklaus made a motion to approve the November 9, 2016 meeting minutes as presented. Alternate Director Wade seconded the motion. Ayes 17, Nays 0, Abstain 0. IV. Financial Update Payment Information Treasurer Rummel reported that the Executive Committee approved the November 2016 payment request. The November Payment Request totaled $868,523.05 and was comprised of the following: $829,377.78 from the Operations Fund and $39,145.27 for the estimated December payroll. Director Thill made a motion to accept and file the Payment Information. Director Sussman seconded the motion. The motion was unanimously approved. Ayes 17, Nays 0, Abstain 0. Treasurer s Report Treasurer Rummel reviewed the Treasurer s Report for the month of October 2016 with revenues and expenditures that tie directly to the budget line items and indicate what has been spent in the fiscal year to date along with the percent remaining. Director Brennan made a motion to accept the Treasurer s Report. Alternate Director Kiraly seconded the motion. The motion was unanimously approved. Ayes 17, Nays 0, Abstain 0. V. Executive Session None VI. New Business Appointment of a Nominating Committee Mr. Van Vooren stated that annually the Agency appoints the Executive Committee as a nominating committee to review and make recommendations regarding Officers of the Agency. This year, one Board member s term, four Executive Committee members terms, and Mr. Hileman s remaining term will need to be filled. Alternate Director Kiraly made a motion to appoint the Executive Committee as the nomination committee and Director Norris seconded the motion. A vote was taken and the motion was unanimously approved. Ayes 17, Nays 0, Abstain 0. Page 2 of 6

December 14, 2016 Board of Directors Minutes BOD Resolution 2017-02 Honoring Todd Hileman Chairman Van Dusen read Resolution 2017-02 honoring Todd Hileman s twelve years of service to SWANCC and the Board wished him well with his new position of City Manager for Denton, TX. Director Thill made a motion to approve Resolution 2017-02, Mr. Norris seconded the motion. A vote was taken and the motion was unanimously approved. Ayes 17, Nays 0, Abstain 0. FY2017 Program Report, May-October 2016 Mr. Van Vooren presented the report on special programs and education. He pointed out that the Agency continues to see wide use of these programs by residents and some programs, specifically electronics recycling, continued to see an increase in participation. Four schools received large waste grants for larger scope waste reduction projects and 35 schools received small waste grants. Presentations were provided for pre-school through high school children as well as community groups. VII. Old Business None VIII. Executive Director s Report Mr. Van Vooren presented the status report to the Board and highlighted that the first draft of the FY2018 Budget had been presented to the Executive Committee and the first draft anticipates a tipping rate of $46.37 per ton or 0.67% higher than FY2017. In reference to the attached memo about the RIP, he stated that revenue for the sale of recyclable materials did not exceed the cost of processing so the Agency did not receive any revenue from Groot Industries for the first half of FY2017. Revenues have increased and are approaching a breakeven level and will be maintained to see if this trend continues. He also pointed out that contamination continues to be a problem with regards to recycling and offered the Agency s assistance in Members educating their residents on what items are accepted in their recycling carts. IX. Adjournment There being no further business, Director Norris made a motion to adjourn the meeting at 6:21 p.m. Director Darch seconded the motion. The motion was unanimously approved. Ayes 17, Nays 0, Abstain 0. Page 3 of 6

December 14, 2016 Board of Directors Minutes MOTION TO APPROVE NOVEMBER 9, 2016 MINUTES Glencoe, Phil Kiraly Glenview, Todd Hileman MOTION TO APPROVE PAYMENT INFORMATION Glencoe, Phil Kiraly Glenview, Todd Hileman Page 4 of 6

December 14, 2016 Board of Directors Minutes MOTION TO APPROVE OCTOBER 2016 TREASURER S REPORT Glencoe, Phil Kiraly Glenview, Todd Hileman MOTION TO APPOINTMENT A NOMINATING COMMITTEE Glencoe, Phil Kiraly Glenview, Todd Hileman Page 5 of 6

December 14, 2016 Board of Directors Minutes MOTION TO APPROVE BOD RESOLUTION 2017-02 HONORING TODD HILEMAN Glencoe, Phil Kiraly Glenview, Todd Hileman MOTION TO ADJOURN Glencoe, Phil Kiraly Glenview, Todd Hileman Page 6 of 6

December 14, 2016 Board of Directors Minutes Material included in the Board of Directors packet for December 14, 2016:. November 9, 2016 Meeting Minutes. November 2016 Payment Information memo dated November 30, 2016. October 2016 Treasurer s Report and Budget Report. Appointment of Nominating Committee memo dated November 29, 2016. Resolution 2017-02 Honoring Todd Hileman. Program and Outreach Summary, May through October 2016 memo dated December 8, 2016. Monthly Status Report memo dated December 8, 2016 Page 7 of 6

March 8, 2017 Board of Directors Minutes I. Call To Order SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES March 8, 2017 Board Chairman Van Dusen called the regular meeting of the Agency to order at 6:01p.m. at Oakton Community College, Room 1606. Attendance, Alternate Director, Director, Vice Chairman-Board of Directors, Director Elk Grove Village, Hon. James Petri, Alternate Director, Alternate Director, Secretary/Treasurer-Board of Directors Glenview, Donald Owen, Director, Director, Alternate Director, Director, Director Morton Grove, Ralph Czerwinski, Alternate Director Mount Prospect, Hon. Paul Hoefert, Director, Alternate Director, Alternate Director, Alternate Director, Director, Chairman-Board of Directors, Director, Director Others in Attendance Dave Van Vooren, SWANCC Executive Director Mary Allen, SWANCC Recycling and Education Director Lisa Wooddy, SWANCC Assistant to the Executive Director Derke Price, Agency Counsel, Ancel and Glink Martin Sussman Fred Vogt, Rolling Meadows Glencoe Evanston Lincolnwood Park Ridge Absent Page 1 of 8

March 8, 2017 Board of Directors Minutes Rolling Meadows Wheeling Winnetka II. Pledge of Allegiance Chairman Van Dusen led the Pledge of Allegiance. III. Approval of Minutes Alternate Director Recklaus made a motion to approve the December 14, 2016 meeting minutes as presented Director Thill seconded the motion. Ayes 16, Nays 0, Abstain 0. IV. Financial Update Payment Information Treasurer Rummel reported that the Executive Committee approved the December 2016, January 2017, and February 2017payment requests. The December Payment Request totaled $888,961.26 and was comprised of the following: $862,864.92 from the Operations Fund and $26,096.34 for the estimated January payroll. The January Payment Request totaled $903,238.17 and was comprised of the following: $877,141.83 from the Operations Fund and $26,096.34 for the estimated February payroll. The February Payment Request totaled $949,945.89 and was comprised of the following: $923,849.55 from the Operations Fund and $26,096.34 for the estimated March payroll. Director Sussman made a motion to accept and file the Payment Information. Director Darch seconded the motion. The motion was unanimously approved. Ayes 16, Nays 0, Abstain 0. Treasurer s Report Treasurer Rummel reviewed the Treasurer s Report for the month of January 2017 with revenues and expenditures that tie directly to the budget line items and indicate what has been spent in the fiscal year to date along with the percent remaining. Director Darch made a motion to accept the Treasurer s Report. Director Frenzer seconded the motion. The motion was unanimously approved. Ayes 16, Nays 0, Abstain 0. Public Hearing for the FY2018 Budget - Director Norris made a motion to open the Public Hearing on the FY2018 Budget. Director Darch seconded the motion. The motion was unanimously approved. Ayes 16, Nays 0, Abstain 0. The Board of Directors conducted a Public Hearing for the FY2018 Budget which was advertised in the Chicago Tribune on February 7, 2017. The proposed budget will see an increase in the tipping fee of $0.29 per ton from the FY2017 budget. The major reason for the increase in the cost of disposal in the tipping fee is the CPI adjustment and the increase in Member deliveries. Revenue from recyclable Page 2 of 8

March 8, 2017 Board of Directors Minutes materials is expected to rise above the processing cost resulting in a rebate to Members. Executive Director Van Vooren stated that the rebate revenue will have no impact on the tipping fee set in the budget. However, in order to account for the revenue staff will include an appropriate dollar amount for the revenue and the related expenses. The Board will take final action on the approval of the FY2018 budget at the April 12, 2017 meeting. Director Hoefert made a motion to close the Public Hearing on the FY2018 Budget. Director Thill seconded the motion. The motion was unanimously approved. Ayes 16, Nays 0, Abstain 0. V. Executive Session None VI. New Business Groot Merger and Toll Increase Mr. Van Vooren stated that recently Chairman Van Dusen, Mr. Rummel, Mr. Norris, attorney Derke Price, and he met with Mr. Jason Craft, Waste Connections Eastern Region Vice President and Mr. Pete Lyons, Rock River Division Vice President and Mr. Ryan Brandsma of Groot Industries to discuss the acquisition of Groot Industries by Waste Connections. Waste Connections intends to operate Groot Industries as a wholly owned subsidiary thereby leaving in place all the Groot Industries securities in the existing operating contract. Groot Industries will be managed locally by Ryan Brandsma and Jon Groot, two members of the existing Groot team that has some significant history with our operational contract. In addition, all of the existing personnel that are in place at the GTS facility will continue to work at the GTS delivering services to our Members and the commercial customers that use the facility. The Agency is confident that the ownership change will be seamless to the Agency and its members. Executive Director Van Vooren informed the Board that Mr. Fred Folkerts, GTS manager, has submitted a request for an increase to the tipping fee rate to offset the January 1, 2017 toll increase for over the road trucks. This request was for an additional $0.12/ton for waste and $0.04/ton for landscape and has been reviewed by the executive committee. Old Business Nominations to the Board and Executive Committee - The Executive Committee has brought forward nominations for Officers of the Agency to fill terms expiring in April 2017 and to fill the unexpired term on the Executive Committee created by the resignation of Mr. Todd Hileman. The nominees with terms expiring April 30, 2019 are Karen Darch, BOD Vice-Chair and Executive Committee member; John Thill, Executive Committee Member; Paul Hoefert, Executive Committee Member; and Tim Wiberg, Executive Committee Member. Randy Recklaus was nominated as an Executive Committee Member to fill the unexpired term which will expire April 30, 2018 Alternate Director Sussman made a motion to nominate and appoint the Honorable Mayor Darch as Vice Chairman of the Board of Directors and as a Member of the Executive Committee with a term expiring April 30, 2019; to nominate and appoint Members Thill, Hoefert, and Wiberg as Members of the Executive Committee, each with a term expiring April 30, 2019; and to nominate and appoint Page 3 of 8

March 8, 2017 Board of Directors Minutes Member Recklaus to fill the unexpired term on the Executive Committee expiring April 30, 2018. Director Owen seconded the motion. A vote was taken and the motion was approved. Ayes 15, Nays 0, Abstain 1. VII. Executive Director s Report Mr. Van Vooren presented the status report to the Board and highlighted information in the attached memo on proposed legislation in the 2017 Illinois legislative session. Director Darch made a motion to support the recommendations on the proposed legislation stated in the memo on the 2017 Illinois Legislative Session, Proposed Legislation dated February 28, 2017 attached to the Executive Directors monthly status report. Thill seconded the motion. The motion was unanimously approved. Ayes 16, Nays 0, Abstain 0. VIII. Adjournment There being no further business, Director Hoefert made a motion to adjourn the meeting at 6:32 p.m. Director Norris seconded the motion. The motion was unanimously approved. Ayes 16, Nays 0, Abstain 0. MOTION TO APPROVE DECEMBER 14, 2016 MINUTES Glenview, Don Owen Mount Prospect, Hon. Paul Hoefert Page 4 of 8

March 8, 2017 Board of Directors Minutes MOTION TO APPROVE PAYMENT INFORMATION Glenview, Don Owen Mount Prospect, Hon. Paul Hoefert MOTION TO APPROVE JANUARY 2017 TREASURER S REPORT Glenview, Don Owen Mount Prospect, Hon. Paul Hoefert Page 5 of 8

March 8, 2017 Board of Directors Minutes MOTION TO OPEN PUBLIC HEARING ON FY2018 BUDGET Glenview, Don Owen Mount Prospect, Hon. Paul Hoefert MOTION TO CLOSE PUBLIC HEARING ON FY2018 BUDGET Glenview, Don Owen Mount Prospect, Hon. Paul Hoefert Page 6 of 8

March 8, 2017 Board of Directors Minutes MOTION TO NOMINATE AND APPOINT OFFICERS Glenview, Don Owen Mount Prospect, Hon. Paul Hoefert MOTION TO SUPPORT RECOMMENDATIONS ON PROPOSED LEGISLATION Glenview, Don Owen Mount Prospect, Hon. Paul Hoefert Page 7 of 8

March 8, 2017 Board of Directors Minutes MOTION TO ADJOURN Glenview, Don Owen Mount Prospect, Hon. Paul Hoefert Material included in the Board of Directors packet for March 8, 2016:. December 14, 2016 Meeting Minutes. December 2016, January 2017, and February 2017 Payment Information memo dated March 2, 2017. January 2017 Treasurer s Report and Budget Report. SWANCC FY2018 Budget memo dated February 27, 2017. Glenview Transfer Station memo dated February 28, 2017. Nominating Committee memo dated April 5, 2016. Monthly Status Report memo dated March 1, 2017 Page 8 of 8

April 12, 2017 Board of Directors Minutes I. Call To Order SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES April 12, 2017 Board Chairman Van Dusen called the regular meeting of the Agency to order at 6:01p.m. at Oakton Community College, Room 1606. Attendance, Alternate Director, Director, Vice Chairman-Board of Directors, Director Elk Grove Village, Hon. James Petri, Alternate Director, Alternate Director, Secretary/Treasurer-Board of Directors Glenview, Donald Owen, Director, Director Morton Grove, Ralph Czerwinski, Alternate Director Niles, Steve Vinezeano, Alternate Director, Alternate Director, Alternate Director, Director, Chairman-Board of Directors, Director Wheeling, Jon Sfondilis, Director, Director Others in Attendance Dave Van Vooren, SWANCC Executive Director Mary Allen, SWANCC Recycling and Education Director Lisa Wooddy, SWANCC Assistant to the Executive Director Greg Jones, Agency Counsel, Ancel and Glink Martin Sussman Evanston Glencoe Hoffman Estates Inverness Kenilworth Lincolnwood Mount Prospect Park Ridge Absent Page 1 of 6

April 12, 2017 Board of Directors Minutes Prospect Heights Winnetka II. Pledge of Allegiance Chairman Van Dusen led the Pledge of Allegiance. III. Approval of Minutes Director Darch made a motion to approve the March 8, 2017 meeting minutes as presented Alternate Director Schwantz seconded the motion. The motion was unanimously approved. Ayes 13, Nays 0, Abstain 0. IV. Financial Update Payment Information Treasurer Rummel reported that the Executive Committee approved the March Payment Request totaling $838,857.15 which was comprised of the following: $812,760.81 from the Operations Fund and $26,096.34 for the estimated April payroll. Alternate Director Schwantz made a motion to accept and file the March 2017 Payment Information. Alternate Director Recklaus seconded the motion. A vote was taken and the motion was unanimously approved. Ayes 13, Nays 0, Abstain 0. Treasurer s Report Treasurer Rummel reviewed the Treasurer s Report for the month of February 2017 with revenues and expenditures that tie directly to the budget line items and indicate what has been spent in the fiscal year to date along with the percent remaining. Director Abbate made a motion to accept the Treasurer s Report. Director Darch seconded the motion. The motion was unanimously approved. Ayes 13, Nays 0, Abstain 0. FY2018 Budget and BOD Ordinance 2017-02, FY2018 Budget and Appropriation Executive Director Van Vooren presented the Final FY2018 Budget. Director Thill made a motion to approve the FY2018 Budget and Appropriation Ordinance. Director Darch seconded the motion. A vote was taken and the motion was unanimously approved. Ayes 13, Nays 0, Abstain 0. V. Executive Session None Director Darch made a motion to approve the recommendation of the Executive Director and council to not release the reviewed executive session minutes and that there is still cause to hold them confidential. Director Abbate seconded the motion. A vote was taken and the motion was unanimously approved. Ayes 13, Nays 0, Abstain 0. Page 2 of 6

April 12, 2017 Board of Directors Minutes Alternate Director Recklaus made a motion to approve the performance evaluation of Executive Director Van Vooren as recommended by the Executive Committee. Director Owen seconded the motion. A vote was taken and the motion was unanimously approved. Ayes 13, Nays 0, Abstain 0. VI. VII. New Business None Old Business None VIII. Executive Director s Report Mr. Van Vooren presented the April status report to the Board and highlighted that the Executive Committee has awarded the FY2017 Audit services to Sikich, the progress of the Patriot Acres compost processing facility, and legislative activity in Springfield. IX. Adjournment There being no further business, Director Darch made a motion to adjourn the meeting at 6:22 p.m. Director Recklaus seconded the motion. The motion was unanimously approved. Ayes 13, Nays 0, Abstain 0. MOTION TO APPROVE MARCH 8, 2017 MINUTES Glenview, Don Owen Niles, Steve Vinezeano Wheeling, Jon Sfondilis Page 3 of 6

April 12, 2017 Board of Directors Minutes MOTION TO APPROVE MARCH 2017 PAYMENT INFORMATION Glenview, Don Owen Niles, Steve Vinezeano Wheeling, Jon Sfondilis MOTION TO APPROVE FEBRUARY 2017 TREASURER S REPORT Glenview, Don Owen Niles, Steve Vinezeano Wheeling, Jon Sfondilis Page 4 of 6

April 12, 2017 Board of Directors Minutes MOTION TO APPROVE BOD ORDINANCE 2017-02, FY2018 BUDGET AND APPROPRIATION Glenview, Don Owen Niles, Steve Vinezeano Wheeling, Jon Sfondilis MOTION TO APPROVE THE EXECUTIVE DIRECTORS PREFORMANCE REVIEW Glenview, Don Owen Niles, Steve Vinezeano Wheeling, Jon Sfondilis Page 5 of 6

April 12, 2017 Board of Directors Minutes MOTION TO NOT RELEASE EXECUTIVE SESSION MINUTES Glenview, Don Owen Niles, Steve Vinezeano Wheeling, Jon Sfondilis MOTION TO ADJOURN Glenview, Don Owen Niles, Steve Vinezeano Wheeling, Jon Sfondilis Material included in the Board of Directors packet for April 12,2017:. March 8, 2017 Meeting Minutes. March 2017 Payment Information memo dated March 23, 2017. February 2017 Treasurer s Report and Budget Report. SWANCC FY2018 Budget and Appropriation Ordinance memo dated April 5, 2017. Monthly Status Report memo dated April 6, 2017 Page 6 of 6