Kendall County Board met July. 15.
Here are the minutes provided by the board:
The Kendall County Board Meeting was held at the Kendall County Historic Courthouse, in the City of Yorkville on Tuesday, July 15, 2025, at 9:00 a.m. The Clerk called the roll. Members present: Brian DeBolt, Elizabeth Flowers, Scott Gengler, Dan Koukol, Ruben Rodriguez, Brooke Shanley, and Seth Wormley. Member(s) absent: Zach Bachmann, Matt Kellogg and Jason Peterson.
The County Clerk reported to the Chairman that a quorum was present to conduct business.
PLEDGE OF ALLEGIANCE
Vice Chairman Gengler led the Pledge of Allegiance.
INVOCATION
Ruben Rodriguez gave the invocation.
THE AGENDA
Member Shanley moved to approve the agenda. Member DeBolt seconded the motion. Vice Chairman Gengler asked for a voice vote on the motion. All members present voting aye. Motion carried.
CONSENT AGENDA
Member DeBolt moved to approve the consent agenda.
A. Approval of County Board minutes from June 3, 2025 & June 17, 2025
B. Approval of Standing Committee Minutes
C. Approval of claims in the amount of $1,859,669.74 from June 30, 2025 & $1,557,288.21 from July 15, 2025
D. Approval of a Resolution Authorizing the Execution of a Mutual Aid Agreement with the Illinois Coroners and Medical Examiners Association
E. Authorization to purchase County Courthouse X ray machine with HI-TIP threat protection, training, shipping, installation and four years of maintenance for $56,435.00
F. Approval of Chicago HIDTA Finance Specialist Contract with Kendall County as the Fiduciary Agent effective July 21, 2025, through July 22, 2027, in the annual amount of $91,770 with increases by Congress.
G. Approval of an Intergovernmental Agreement between the Township of Oswego and the County of Kendall for the TransUnion TLOxp Program for a Period of Two Years at a Cost of $600 Annually Paid by Kendall County to Oswego Township
H. Approval of the Revised Vacation Policy (Section 8.2 of the Kendall County Employee Handbook)
I. Approval of Resolution authorizing the use of eminent domain to acquire certain parcels of land for roadway purposes along Ridge Road between Holt Road and Black Road in Kendall County, Illinois
J. Approval of Preliminary Engineering Services Agreement between Kendall County and HR Green for Phase 2 Engineering Services at the Galena Road – Rock Creek Road intersection in an amount not to exceed $62,005.61
K. Approval of increased FY25 Budget Appropriation for the County Clerk Recorders Document Storage Fund, Salaries – Deputy Clerks 132806 51040 and the County Clerk Recorder GIS Fund, Salaries – Deputy Clerk 132906 51040 in a sum total amount not to exceed $7,000
L. Approval of Resolution Authorizing Accounts Payable Policy
Member Shanley seconded the motion. Vice Chairman Gengler asked for a roll vote on the motion. All members present voting aye. Motion carried.
C) COMBINED CLAIMS: ADMIN $3,256.92; ANML CNTRL $4,526.19; ASSESS $77.51; CIR CLK $86,858.70; CIR CRT JDG $8,687.38; CRT SRV $179.18; CRNER $965.98; CORR $17,094.43; CNTY ADMIN $26,972.36; CNTY BRD $712,410.05; CNTY CLK $225.00; HIGHWY $674,703.16; ELCTNS $232.25; EMA DIR $4,630.08; FCLT MGMT $18,375.83; GIS $42.32; HHS $34,480.59; HR $42.32; JURY $303.21; MERIT $209.55; PBZ PLNR $4,968.75; PBZ $1,381.75; PRES JDG $91,613.97; PROB SPVSR $473.92; PUB DEF $436.34; SHRF $5,722.10; ST ATTNY $3,715.74; TECH $18,570.53; UTIL $23,750.46; VET $6,178.08; FORST $10,046.45; SHRF $46,458.23; SHRF $62,126.86.
COMBINED CLAIMS: ADMIN $4,847.43; ASSESS $97.77; CIR CLK $1,905.20; CIR CRT JDG $6,568.88; CRT SRV $10,500.75; CRNER $5,583.06; CORR $48,138.50; CNTY ADMIN $214,506.00; CNTY BRD $61,966.42; CNTY CLK $13,843.37; HIGHWY $552,540.67; EMA $849.67; FCLT MGMT $27,037.95; GIS $49,809.65; HHS $157,982.21; JURY $86.54; MERIT $1,193.00; PBZ $3,043.27; POST $80,531.18; PRES JDG $10,753.27; PROB SPVSR $7,821.29; SHRF $52,638.64; ST ATTNY $5,034.06; TECH $10,459.46; TRES $12.98; UTIL $22,719.25; VET $3,684.75; FORST $115,051.83; SHRF $20,964.42; SHRF $67,116.74.
D) A complete copy of Resolution 25-25 is available in the Office of the County Clerk.
G) A complete copy of IGAM 25-42 is available in the Office of the County Clerk.
I) A complete copy of Resolution 25-26 is available in the Office of the County Clerk.
J) A complete copy of IGAM 25-43 is available in the Office of the County Clerk.
L) A complete copy of Resolution 25-27 is available in the Office of the County Clerk.
ELECTED OFFICIAL & OTHER DEPARTMENT REPORTS
Sheriff
Undersheriff Richardson reviewed the monthly and 6 month reports in the packet.
County Clerk & Recorder
County Clerk Debbie Gillette spoke about the voter registration purge.
Kendall County
Clerk
Death Certificate Surcharge sent from Clerk’s office $1520.00 ck # 20021
Dom Viol Fund sent from Clerk’s office $300.00 ck 20022
State’s Attorney
State’s Attorney Eric Weis spoke about the potential parole for the Pine Village murders. Juvenile Justice Scholarships were awarded.
Coroner
Coroner Jacquie Purcell reviewed the report included in the packet.
Regional Office of Education
Superintendent Meghan Martin stated that they are closing out the fiscal year, IRIS will be available next year and there will be a ribbon cutting ceremony.
Public Defender
Public Defender Jason Majer reviewed the report in the packet.
STANDING COMMITTEE REPORTS
Finance and Budget
Amended FY 2024 General Fund Balance
Member Shanley moved to approve the amended Fiscal Year 2024 General Fund Balance Reserve 7-months Transfers Out for the amount of $5,920,810. Member Wormley seconded the motion. Vice Chairman Gengler asked for a roll vote on the motion. All members present voting aye. Motion carried.
Budget Amendment
Member Flowers moved to approve the Ordinance Authorizing a Budget Amendment to the Kendall County Fiscal Year 2025 Budget. Member Rodriguez seconded the motion. Vice Chairman Gengler asked for a roll vote on the motion. All members present voting aye. Motion carried.
A complete copy of Ordinance 25-11 is available in the Office of the County Clerk.
State’s Attorney Salary
Member Rodriguez moved to approve the Resolution Regarding the Kendall County State’s Attorney’s Salary Effective July 1, 2025 in the amount of $219,325.62. Member Koukol seconded the motion. Vice Chairman Gengler asked for a roll vote on the motion. All members present voting aye. Motion carried.
A complete copy of Resolution 25-28 is available in the Office of the County Clerk.
Sheriff Salary
Member DeBolt moved to approve the Resolution Establishing the Kendall County Sheriff’s Salary Effective July 1, 2025 in the amount of $175,460.50. Member Shanley seconded the motion. Vice Chairman Gengler asked for a roll vote on the motion. All members present voting aye. Motion carried.
A complete copy of Resolution 25-29 is available in the Office of the County Clerk.
Public Defender Salary
Member DeBolt moved to approve the Resolution Establishing the Kendall County Public Defender’s Salary Effective July 1, 2025 in the amount of $197,393.06. Member Shanley seconded the motion. Vice Chairman Gengler asked for a roll vote on the motion. All members present voting aye. Motion carried.
A complete copy of Resolution 25-30 is available in the Office of the County Clerk.
LIASON REPORTS
Member Shanley stated the change of the Board of Health meeting date.
Member DeBolt stated that the renovations for the County Office Building are on schedule.
CHAIRMAN’S REPORT
Member DeBolt moved to approve the appointment(s). Member Flowers seconded the motion. Vice Chairman Gengler asked for a voice vote on the motion. All members present voting aye. Motion carried.
Appointments
Bernie Moe – Big Slough Drainage District- Remainder of term- Expires September 2028
Erik A Gauss – Housing Authority – 5yr Term- Expires July 2030
Daren Peterson – Merit CMS – 5yr Term- Expires July 2030
Richard Whitfield – Zoning Board of Appeals – 5yr Term – Expires July 2030
EXECUTIVE SESSION
Member Shanley made a motion to go into Executive Session for (5) the purchase or lease of real property for the use of the public body, including meetings held for the purpose of discussing whether a particular parcel should be acquired. Member DeBolt seconded the motion. Vice Chairman Gengler asked for a roll call vote on the motion. All members present voting aye. Motion carried.
ADJOURNMENT
Member Flowers moved to adjourn the County Board Meeting until the next scheduled meeting. Member Rodriguez seconded the motion. Vice Chairman Gengler asked for a voice vote on the motion. All members present voting aye. Motion carried.
https://www.kendallcountyil.gov/home/showpublisheddocument/33510/638912791866830000



