Kendall County Board met Aug. 27.
Here is the agenda provided by the board:
1. Call to Order
2. Roll Call
3. Determination of a Quorum
4. Approval of Agenda
5. Special Recognition
A. Judge Timothy McCann
6. Public Comment
7. Consent Agenda
A. Approval of County Board Minutes from July 16, 2019
B. Standing Committee Minutes Approval
C. Approval of Claims in an amount not to exceed $ 666,369.85 and July 2019 Petit Jurors in an amount not to exceed $ 666.68
D. Approval of Resolution Authorizing Execution and Amendment of Downstate Operating Assistance (DOAP) Grant Agreement
E. Approval of Resolution Authorizing Execution and Amendment of Section 5311 Grant Agreement
F. Approval of Kendall County Title VI Statement of Policy and Program
G. Approval of Agreement between the Kendall County Drug Court and Gateway Foundation Inc.
H. Approve the 5-Year Surface Transportation Program for Kendall County
I. Approval of a Cable Television Franchise Agreement by and Between the County of Kendall, Illinois and Comcast of Illinois XIII, L.P.
8. Old Business
A. Approve request to Kendall County State’s Attorney to agree to a modification of tax delinquency settlement agreement with CalAtlantic, specifically CalAtlantic’s request to extend the date by which CalAtlantic must acquire the subject parcels in Yorkville SSA 2004-107 from September 1, 2019 to October 1, 2019.
9. New Business
A. Approval of National Suicide Prevention Month Proclamation
B. Approval of the 2020 County Holiday Schedule
10. Elected Official Reports & Other Department Reports
A. Sheriff
B. County Clerk and Recorder
C. Treasurer
D. Clerk of the Court
E. State’s Attorney
F. Coroner
G. Health Department
H. Supervisor of Assessments
11. Executive Session
12. Standing Committee Reports
A. Planning, Building & Zoning
1. Approval of Petition 18-24-Request from Dorothy Flisk on Behalf of Skyfall Equestrian, LLC for a Major Amendment to a Special Use Permit to Increase the Number of Horses Allowed Boarded from Twenty- Four (24) to Thirty-Six (36) at 17 Ashe Road (PINs: 01-01-200-020 and 02-06-102-009) in Little Rock and Bristol Townships; Property is Zoned RPD-1
2. Approval of Petition 19-25-Request from Dave Hamman on Behalf of KEKA Farms, LLC (Property Owner) and Pulte Group (Billboard Owner) to Renew a Special Use Permit Granted by Ordinance 2004-43 and Renewed by Ordinance 2017-14 Allowing the Placement of an Outdoor Advertising Sign (Billboard) at the Southeast Corner of the Intersection of U.S. 34 and Hafenrichter (Farnsworth) (PIN: 03-01-127-006) in Oswego Township; Property is Zoned M-2
3. Approval of Petition 18-04-Request from the Kendall County Regional Planning Commission to Amend the Future Land Use Map for Properties Along Route 47 in Lisbon Township
4. Approval of Petition 19-12-Request from Robert Bright on Behalf of the Madison Trust and Castle Bank N A and JoAnn Bright-Theis for a Special Use Permit to Operate a Banquet Center at 10978 Crimmin Road (PINs: 04-29-300-010, 04-29-300-012, 04-30-400-007, 04-30-400-012, 04-30-400-013, 04-30-400-018, 04- 30-400-019, 04-31-200-013, 04-32-100-006, and 04-32-100-008) in Fox Township; Property is Zoned A-1
B. Law, Justice & Legislation
1. Approval of Advanced Correctional Healthcare Proposed Rate and Increase of LPN Hours
C. Highway
1. Approve Low bid from Geneva Construction Company in the amount of $140,797.50 for resurfacing Mill Road from Kennedy Road to Allegiance Crossing; said funds to be taken from the Transportation Sales Tax Fund.
D. Facilities Management
1. Approve contract with L Marshall Inc. to replace Courthouse roof section one, not to exceed $80,000.00, includes base bid of $58,800.00, $10,000.00 allowance for insulation including alternate one in the amount of $11,200.00
13. Special Committee Reports
A. Juvenile Justice Council
B. Historic Preservation
C. UCCI, Other State Associations and Organizations
D. Board of Health
E. KenCom Executive Board
14. Other Business
15. Chairman’s Report
Appointment(s)
Mark A. Luettich – Yorkville Bristol Sanitary District – 3 year term – Expires September 2022
Scott R. Gryder – ICRMT Board Trustee – Expires November 2020
Rob DeLong – 2020 Census Complete Count Commission – 1 year term – Expires September 2020
Katelyn Gregory – 2020 Census Complete Count Commission – 1 year term – Expires September 2020
Greg Witek – 2020 Census Complete Count Commission – 1 year term – Expires September 2020
Becca Garcia – 2020 Census Complete Count Commission – 1 year term – Expires September 2020
Chris Mehochko – 2020 Census Complete Count Commission – 1 year term – Expires September 2020
Lynette Heiden – 2020 Census Complete Count Commission – 1 year term – Expires September 2020
Bob Hausler – 2020 Census Complete Count Commission – 1 year term – Expires September 2020
Brent Lightfoot – 2020 Census Complete Count Commission – 1 year term – Expires September 2020
16. Public Comment
17. Questions from the Press
18. Adjournment
https://www.co.kendall.il.us/wp-content/uploads/August_27_2019-Packet-Website.pdf