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

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

The Pledge of Allegiance to the Flag was recited.

The Pledge of Allegiance to the Flag was recited.

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

The Pledge of Allegiance to the Flag was recited.

The Pledge of Allegiance to the Flag was recited.

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

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

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

The Pledge of Allegiance to the Flag was recited.

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

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

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

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

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS

Minutes Lakewood City Council Regular Meeting held April 11, 2017

MINUTES OF PROCEEDINGS

Trustee Motion Second Ayes Nays Absent Abstain

MINUTES OF PROCEEDINGS

Minutes Lakewood City Council Regular Meeting held December 9, 2014

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

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

MINUTES OF PROCEEDINGS

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

Minutes Lakewood City Council Regular Meeting held April 14, 2015

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

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

VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING OCTOBER 15, 2018 COUNCIL ROOM 7:00 PM

INVOCATION: Mayor Doug Knapp gave invocation.

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

MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF STEGER, WILL & COOK COUNTIES, ILLINOIS

MINUTES OF PROCEEDINGS

Urbandale City Council Minutes October 13, 2015

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

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

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JUNE Minutes of Monday, June 8, 2015

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Tuesday, September 6, 2016

MINUTES OF PROCEEDINGS

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

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

The regular meeting of the Village Board was called to order at 6:00 P.M. by Mayor Bartels

BOARD OF TRUSTEES RULES OF PROCEDURE

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS, GEORGIA JULY 22, 2013

Village of Libertyville Board of Trustees Meeting AGENDA April 9, :00 p.m. Village Hall Board Room

February 6, Mayor, Tony Vaz, opened the meeting with the Open Public Meetings statement. RESOLUTION NO

VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, April 2, 2018 Village Hall 7:00 p.m. M I N U T E S

CITY OF KIRBY, TEXAS Timothy Wilson, Mayor

MINUTES CITY OF LONSDALE REGULAR CITY COUNCIL MEETING August 27, 2009

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

February 20, (Lord's Prayer and Pledge of Allegiance to the Flag) Bill, if we could have roll call, please. Treasurer, George Ebling?

CITY OF WAYNE SPECIAL CITY COUNCIL MEETING NO MONDAY, AUGUST 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD

REGULAR BOARD MEETING MINUTES

MINUTES OF THE MEETING BOROUGH OF CARNEGIE September 13, President Sarsfield opened the meeting with a moment of silence.

MINUTES OF PROCEEDINGS

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, NOVEMBER 15, 2004

Village of Princeville. Minutes of the Regular Board Meeting. Tuesday September 3, :30 pm Princeville Village Hall

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

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

VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING MAY 19, 2014 COUNCIL ROOM 7:00 PM

THE 2,136th REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES VILLAGE OF ELMWOOD PARK. August 5, 2013

MINUTES OF THE REGULAR MEETING CITY COUNCIL OF CREST HILL WILL COUNTY, ILLINOIS March 20, 2017

MINUTES OF PROCEEDINGS

CITY OF NORCO ECONOMIC DEVELOPMENT ADVISORY COUNCIL REGULAR MEETING AGENDA

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

Maple Grove City Council Meeting. Meeting Minutes. December 1, 2014

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES

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

Council Chamber November 26, 2018 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING

Maple Grove City Council Meeting. Meeting Minutes. December 7, 2015

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

The Regular Meeting of the Mayor and Council of the Borough of Freehold was held on Monday, October 3, 2011 at 7:30 p.m. in the Municipal Building.

President Peterson called the Second Meeting of May 2017 for Upland Borough Council to order at 7:00 p.m.

City Council Meeting County Council Chambers 366 South Church Street Spartanburg, SC Monday, October 22, 2012

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. TUESDAY, SEPTEMBER 15, 2008

MINUTES OF PROCEEDINGS

Agenda Glen Ellyn Village Board of Trustees Monday, September 13, :00 p.m. Galligan Board Room

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.

Minutes of the St. Charles Park District Board Meeting. Held on January 9, 2018

Minutes Lakewood City Council Regular Meeting held January 12, 2016

Minutes Lakewood City Council Regular Meeting held June 13, 2017

Minutes Regular Meeting Glen Ellyn Village Board of Trustees Monday, October 22, 2012

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING SEPTEMBER 17, 2018

CITY OF WAYNE REGULAR CITY COUNCIL MEETING NO TUESDAY, SEPTEMBER 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD

A G E N D A CITY COMMISSION MEETING. Tuesday, January 16, :00 PM. Presentation of the Mount Clemens Beautification Snowflake Awards.

k# THE VILLAGE OF HAWTHORN WOODS

March 5, Regular City Council Meeting 7:00 PM

COMMON COUNCIL AGENDA REGULAR STATED MEETING October 5, :30 P.M.

Regular Meeting of the Park Board of Commissioners: Call to order at 7:00 p.m. Nicholas Sawyer John Cozza, Vice President. Susan Gould, President

MINUTES OF PROCEEDINGS

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

MINUTES OF THE TOWN BOARD October 6, 2015

CITY OF SOUTH BELOIT REGULAR COUNCIL MEETING FEBRUARY 5, :00 pm, Council Chambers, City Hall by Mayor Rehl.

MINUTES OF THE REGULAR MEETING OF THE BOROUGH OF MENDHAM MAYOR AND COUNCIL

Regular Geneseo Town Board Meeting - Thursday, August 8, 2013

NOTICE OF SPECIAL MEETING OF THE BARTLESVILLE EDUCATION AUTHORITY

MINUTES OF THE REGULAR MEETING OF THE VILLAGE OF WESTERN SPRINGS PRESIDENT AND BOARD OF TRUSTEES Monday, July 28, 2014 (Preceded by BOLI meeting)

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

- 1 - PLEDGE Mayor Thodos led the City Council and all those present in the Pledge of Allegiance to the Flag.

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

Transcription:

THE 2117 th REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTES VILLAGE OF ELMWOOD PARK The 2117 th regular meeting of the President and Board of Trustees was called to order by Village President Peter Silvestri on Monday, August 20, 2012 at 7:00 p.m. in the Village Chambers. The Pledge of Allegiance to the Flag was recited. A moment of silence was taken in remembrance of the men and women serving our Armed Forces around the world especially those in Afghanistan and Iraq and we pray for their speedy return home. On roll call the following members were present: Sam LaBarbera, Angela Stranges, Carmen Forte, Jeff Sargent, Alan Kaminski, Alan Bennett and President Peter N. Silvestri. A motion was made by Mr. Bennett and seconded by Mr. Kaminski to approve the Minutes of the President and Board Of Trustees Meeting and Minutes of the Finance Committee Meeting held on Monday, August 6, 2012. Motion A motion was made by Mr. Kaminski and seconded by Mr. LaBarbera to receive and file Minutes of the Keep Elmwood Park Beautiful Commission Meeting held on Tuesday, July 31, 2012. Motion APPLICATIONS FOR APPROVAL The Clerk presented the following applications for business Licenses: License for: Location Applicant Electrical 1200 N. Milwaukee Abt Glenview, IL. Electronics Carpentry 6141 W. Belmont American Home Chicago, IL. Design, Inc. 1

Carpentry 5201 S. Nordica BMA Remodeling Chicago, IL Electrical 8132 Concord Big Star Elec. Justice, IL. HVAC 3419 W. Irving Pk. Comfortable Chicago, IL. Air Corp. Landscaping 4607 N. Wolcott Crosstown Tree Chicago, IL. Service Irrigation 1712 N. 75 th Ave. Elmwood Irrigation Co. Concrete 1938 Spruce Ave. Lopez Concrete Des Plaines, IL. Roofer 219 Fishing Lane M & M Constr. Wood Dale, IL. HVAC 123 N. 10 th Ave. M. Power Melrose Park, IL. Emergency Power Systems Roofer 1252 W. Roscoe St. O & P All Chicago, IL. Copper Works, Inc Cement 3619 W. 86 th Pl. Pala Home Chicago, IL. Construction Tuck pointing 9514 Lawrence W.L. Masonry Schiller Park, IL Inc. Home Occupation 1712 N. 75 th Ave. Elmwood Irrigation Co. Home Occupation 2330 N. 75 th Ave. L & D Carpet Cleaning Home Occupation 1630 N, 75 th Ct. Radax Construction 2

A motion was made by Mr. Sargent and seconded by Mr. LaBarbera to approve the above applications as listed. Motion BILLS AND VOUCHERS None at this meeting. At this time the members of the Keep Elmwood Park Beautiful Commission members were sworn in by President Silvestri and certified as a Keep America Beautiful affiliate. The following individuals were present: Joyce Charmatz, Founder/President of Keep Chicago/Illinois Beautiful and Karen Rozmos from Keep Oak Park Beautiful. Sue Smith, the Special Projects Director was not in attendance due to surgery. Members of the Committee who were sworn in and certified were as follows: Paula Clare, Chairperson and Team Leader Dr. Kevin Anderson, Superintendent of District 401 schools Rose Biancalana Terry Christenson Jean Gonzalez Lynn Poepp Ken Goldstein Tina Gordon Jim Guidara Lisa Guidara Sally Munda Gina Pesko Laurie Shaw Bill Howard was not in attendance. Public comments accepted at 7:15 p.m. Sean Thompson 1739 N. Thatcher Avenue Commented on permit parking issues at 75 th Court. 3

Anthony DelSanto 2203 N. 74 th Court Congratulated Trustee Bennett on his retirement and his many years of dedication to the Village of Elmwood Park. Bernie Center 2143 73 rd Ct. Expressed his thanks to everyone on the Board for allowing the Elmwood Park Rush Football team to coordinate the Taste of Elmwood Park bingo. He also thanked everyone who worked at the Bingo. Don Neog 7925 West Cortland Commented on the referendum ordinances passed by the Board for the opt out electric aggregation program. Ken Gorski 2018 N. 75 th Avenue Commented on the opt out electric aggregation program. Ron Anderson 3134 78 th Court Commented on the Flood Mitigation Program. REPORTS OF COMMITTEES AND TRUSTEES Mrs. Stranges announced that this Sunday, August 26, 2012 there will be a Farmer s Market followed by a bike ride at 9:30 a.m. Everyone is invited to join. None. ATTORNEY S REPORT 4

MANAGER S REPORT Village Manager Volpe reported on the Vacant Building Ordinance that is on this evening s agenda. Mr. Volpe also reported on the in-line Skate Rink, Blackboard Connect Policy, the Red Light Camera at 76 th at Grand, and on Keeping Elmwood Park Clean, Safe and Beautiful campaign. A COPs meeting will be held on September 5 th at 7:00 p.m. in the Village Parks and Recreation Center. PRESIDENT S REPORT President Silvestri thanked everyone who was involved with the Taste of Elmwood Park. The Bingo was well received, there were 17 food stands from restaurants in Elmwood Park and outside businesses. The entertainment was excellent. President Silvestri announced that Police Commander Michael Kmiecik will receive an award on Tuesday, August 28, 2012 from the City of Chicago. He will be receiving a joint operations award from the Chicago Police Department for his assistance and effort in making a significant impact on public safety and crime prevention. He will be recognized at our September Board Meeting. The President welcomed Town Clerk Donna Roehri, former Trustee Diane Kmiecik and former Village Manager Jay Dalicandro who were in the audience. COMMUNICATIONS A letter of resignation from Trustee Alan Bennett. With Mr. Bennett s approval, the President asked that we announce this letter at the end. A letter of resignation from Patrick Sullivan of the Plan, Zoning and Development Commission. Effective August 8, 2012. A motion was made by Mr. Bennett and seconded by Mr. Kaminski to accept, with regrets, Mr. Sullivan s resignation from the Plan, Zoning and Development Commission. Motion A letter from John R. Carrozza requesting permission to conduct the Knights of Columbus annual Mental Retardation Learning Disabilities Fund Drive on Friday and Saturday, September 21 and 22, 2012. 5

A motion was made by Mr. Sargent and seconded by Mrs. Stranges to grant permission to the above request. Motion A letter from David L. Ransom, Jr., Owner of D & R Press requesting permission to block Webster Street from north of the alley to Grand Avenue on Thursday, September 13, 2012 from 10:00 a.m. to 8:00 p.m for a 40 th anniversary celebration. A motion was made by Mr. LaBarbera and seconded by Mr. Kaminski_to grant permission to the above request. Motion A letter from Courtney Knox of St. Vincent Ferrer School requesting permission to display banners at Central Park. A motion was made by Mr. LaBarbera and seconded by Mr. Kaminski to grant permission to the above request. Motion A letter from Nancy Turry, Manager of Misericordia requesting permission to hold a Candy Days fundraiser on April 26 th and 27 th, 2013. A motion was made by Mr. Forte and seconded by Mrs. Stranges to grant permission to the above request. Motion A letter from Bernie Center requesting permission to hold a 2012 Elmwood Park Rush Homecoming Parade on Saturday, September 1, 2012 at 4:00 p.m. A motion was made by Mr. Sargent and seconded by Mr. LaBarbera to grant permission to the above request. Motion The last communication was a letter from Village Trustee and Deputy Village President Alan Bennett who has requested that the Board accept his resignation. He has been on the Village Board for the past 37 years since 1975. He is the longest elected serving trustee in the Village of Elmwood Park. His letter was read into record. Each Board member expressed their thanks and appreciation to Mr. Bennett for his devoted service to the Village of Elmwood Park. Congratulations and best wishes were extended on his 6

retirement. The President presented Mr. Bennett with a watch and plaque on behalf of the Village Board and the people of Elmwood Park. A motion was made by Mr. Forte and seconded by Mr. Kaminski to accept, with regrets, Mr. Bennett s letter of resignation effective August 23, 2012. Motion The President asked that we take a moment of silence in remembrance of Mayor Mueller of Lombard, who passed away from West Nile Virus at the age of 76. Mayor Mueller s wife, Elaine Rogers, grew up in Elmwood Park and they were married at St. Celestine s Church. RESOLUTIONS A Resolution Authorizing the Execution of an Engagement Letter for Bond Counsel Services Between the Law Offices of Ice Miller, LLP and the Village of Elmwood Park. A motion was made by Mr. Kaminski and seconded by Mr. Sargent to approve the above Resolution. On roll call the following voted Aye : Sam LaBarbera, Angela Stranges, Carmen Forte, Jeff Sargent, Alan Kaminski, Alan Bennett, and President Peter Silvestri. Nays : None. Motion ORDINANCES An Ordinance Amending the Municipal Code of the Village of Elmwood Park, Cook County, Illinois, by Adding Thereto Chapter 41E, Entitled Vacant Buildings. A motion was made by Mr. Bennett and seconded by Mr. LaBarbera to approve the above Ordinance. On roll call the following voted Aye : Sam LaBarbera, Angela Stranges, Carmen Forte, Jeff Sargent, Alan Kaminski, Alan Bennett, and President Peter Silvestri. Nays : None. Motion 7

OLD BUSINESS Tabled: Community Video Tour Agreement CGI Communications, Inc. Upon the advice of counsel, the Community Video Tour Agreement CGI Communications, Inc. will remain on table. No Board action is required. NEW BUSINESS There will be no meeting on Monday, September 3, 2012 due to the Labor Day holiday which requires the Board to give the Village Manager permission to authorize the payment of bills. A motion was made by Mr. LaBarbera and seconded by Mr. Kaminski to allow the Village Manager to approve the bills and vouchers for the month of August 2012 with full power to act with final ratification by the Board at the next meeting, September 17, 2012. On roll call the following voted Aye : Sam LaBarbera, Angela Stranges, Carmen Forte, Jeff Sargent, Alan Kaminski, Alan Bennett, and President Peter Silvestri. Nays : None. Motion The next item is a communication sent by the President to the Board on August 9, 2012 with reference to the Centennial Celebration of the Village. On April 8, 2014, the Village of Elmwood Park will celebrate its centennial anniversary of our incorporation. President Silvestri would like to designate the period of January 1, 2013 to July 4, 2014 as centennial celebration. All special events should be dedicated to highlighting our upcoming 100 th anniversary. In addition, the President is recommending naming the new proposed park as Centennial Park. A motion was made by Mr. Kaminski and seconded by Mrs. Stranges to designate the period January 1, 2013 to July 4, 2014 as our centennial celebration. Motion A motion was made by Mrs. Stranges and seconded by Mr. Sargent to create a centennial committee, comprised of our special events commission, our special events coordinator and 8

appropriate department directors. Motion A motion was made by Mr. Bennett and seconded by Mr. Sargent to name the proposed park at 76 th and Armitage as Centennial Park. Motion There being no further business to come before the Board, a motion was made by Mrs. Stranges and seconded by Mr. Sargent to adjourn the meeting. Meeting adjourned at 8:25 p.m. The next meeting of the President and Board of Trustees will be held on Monday, September 17, 2012. No meeting will be held on Monday, September 3, 2012 in observance of Labor Day. Respectfully submitted, Elsie Sutter Village Clerk 9

10