Quantcast

Kendall County Times

Sunday, May 5, 2024

Kendall County Board met April 19

Kendall County Board met April 19.

Here are the minutes provided by the board:

The Kendall County Board Meeting was held at the Kendall County Office Building, Rooms 209 & 210, in the City of Yorkville at 9:00 a.m. The Clerk called the roll. Members present: Chairman Scott Gryder, Amy Cesich, Brian DeBolt, Scott Gengler, Judy Gilmour, Matt Kellogg, Ruben Rodriguez and Robyn Vickers. Member(s) absent: Elizabeth Flowers and Dan Koukol.

The Clerk reported to the Chairman that a quorum was present to conduct business.

THE AGENDA

Member DeBolt moved to approve the agenda. Member Gengler seconded the motion. Chairman Gryder asked for a voice vote on the motion. All members present voting aye. Motion carried.

SPECIAL RECOGNITION

Mental Health Awareness Month

Member Gilmour moved to approve the proclamation proclaiming May as Mental Health Awareness Month. Member Gengler seconded the motion. Chairman Gryder asked for a voice vote on the motion. All members present voting aye. Motion carried.

A complete copy of IGAM 22-18 is available in the Office of the County Clerk.

Arab American Heritage Month

Chairman Gryder presented a plaque to Oswego resident Ms. Claire Boyle.

PUBLIC HEARING

Chairman Gryder opened the Public Hearing to obtain public comment and consider the economic, social, and environmental effects of Kendall County request to acquire three ADA Accessible vehicles in the amount of $225,000. There were no public comments. Chairman Gryder closed the Public Hearing.

CONSENT AGENDA

Member Cesich moved to approve the consent agenda of A) county board minutes from March 15, 2022; B) standing committee minutes; C) claims in an amount not to exceed $1,544,575.53; D) Senior Planner/Zoning Administrator Job Description; E) Petition 22-08-Request from Jonathan A. Bieritz on Behalf of JB Architecture Group, Inc. and Eric and Lisa Weires (Property Owners) for a Plat of Vacation of the Five Foot Drainage and Utility Easements Located on the East Property Line of Lot 12 and the West Property Line of Lot 13 (7327 and 7301 Fitkins Drive, Oswego, PINs: 06-08-150-001 and 06-08-150-002) in Grove Estates Subdivision in Na-Au-Say Township; Properties are Zoned RPD-2; F) Release the Executive Session Minutes of the April 11, 2022 Planning, Building and Zoning Committee Meeting G) Amendment Agreement for Disbursement and Use of Kendall County’s American Rescue Plan Act Funds with Chapel on the Green for the amount of $6,317.00; H) Approve Resolution awarding contracts to the low bidders for the following projects:

21-00161-00-WR to Geneva Construction Co. in the amount of $554,580.00

22-00000-00-GM to Steffens 3D Construction in the amount of $193,822.84

22-00000-01-GM to Superior Road Striping in the amount of $231,635.50

22-01000-00-GM to Steffens 3D Construction in the amount of $125,730.50

22-02000-00-GM to Geneva Construction Co. in the amount of $322,606.65

22-03000-00-GM to D Construction, Inc. in the amount of $170,341.25

22-04000-00-GM to D Construction, Inc., in the amount of $481,441.50

22-05000-00-GM to D Construction, Inc. in the amount of $195,311.00

22-06000-00-GM to Builders Paving, LLC in the amount of $223,888.00

22-07000-00-GM to D Construction, Inc. in the amount of $279,106.95

22-08000-00-GM to D Construction, Inc. in the amount of $227,346.40

22-09000-00-GM to Steffens 3D Construction in the amount of $112,983.60.

Member Gilmour seconded the motion.

Chairman Gryder asked for a roll vote on the motion. All members present voting aye. Motion carried.

C) COMBINED CLAIMS: ADMIN $899.16; ANML CNTRL WRDN $7,013.48; CIR CT CLK $19,928.42; CIR CRT JDG $11,126.08; CMB CRT SRV $24,585.49; CNTRT SRVS $60,379.47; CORONR $1,641.24; CORR $46,957.77; CNTY ADMN $300.00; CNTY BRD $470,411.86; CNTY CLK $8,768.71; HIGHWY $113,173.53; TREASR $3,854.89; ELECTION $1,019.24; EMA DIR $451.52; EMA $416.07; ENVRMNTL HLT $207.68; FCLT MGMT $42,108.75; GIS CORD $1,442.13; HLTH & HMN SRV $249,547.29; JURY $443.93; MERIT $4,165.60; PBZ SNR PLNNR $537.50; PBZ $4,034.39; POSTG $1,492.98; PRSD JDGE $6,586.95; PROB $15,134.76; PUB DFNDR $915.00; ROE $6,852.35; SHRF $89,256.65; ST ATTY $3,648.05; TECH DIR $10,568.07; TREASR $205.03; UTIL $28,377.61; VET $4,401.57; FP $28,496.27; SHF $31,247.50; SHF $50,978.54; CIVIL $193,000.00

E) A complete copy of Ordinance 22-12 is available in the Office of the County Clerk.

H) A complete copy of Resolution 22-19 is available in the Office of the County Clerk.

NEW BUSINESS

Probation Plan

Member Cesich moved to approve the annual probation plan of the 23rd Judicial Circuit Probation and Court Services Department FY2022. Member Rodriguez seconded the motion. Chairman Gryder asked for a roll call vote on the motion. All members present voting aye. Motion carried.

ELECTED OFFICIALS REPORT AND OTHER DEPARTMENT REPORTS

Sheriff

Substance Use Video

Sheriff’s Offices played a testimony video from a successful candidate of the learning collaborative for substance abuse. Civilian Commendation Award

Steve Strahm was awarded the Sheriff’s Civilian Commendation Award for his help in capturing a child predator.

Clerk of the Court

Circuit Clerk Matt Prochaska presented the monthly report for March.

State’s Attorney

State’s Attorney Eric Weis thanked the detectives for the great work that they do. The Domestic Violence Response Team has been asked to give a presentation in Milwaukee.

Health Department

Executive Director RaeAnn VanGundy presented the board with the 2022 Workforce Diversity report. Supervisor of Assessments

Supervisor of Assessments Andy Nicoletti presented the Assessment Ratios Adjusted for Changes through 2021 Board of Review Report.

EXECUTIVE SESSION

Member DeBolt made a motion to go into Executive Session for (1) appointment, employment, compensation, discipline, performance, or dismissal of the public body or legal counsel for the public body, including hearing testimony on a complaint lodged against an employee of the public body or against legal counsel for the public body to determine its validity; (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; and (11) litigation, when an action against, affecting or on behalf of the particular public body has been filed and is pending before a court or administrative tribunal, or when the public body finds that an action is probable or imminent, in which case the basis for the finding shall be recorded and entered into the minutes of the closed meeting. Member Gengler seconded the motion. Chairman Gryder asked for a roll call vote on the motion. All members present voting aye. Motion carried.

STANDING COMMITTEE REPORTS

Admin HR

Consolidated Vehicle Procurement Program

Member Gilmour moved to approve a resolution authorizing execution and amendment of the Consolidated Vehicle Procurement (VP) Program. Member Cesich seconded the motion. Chairman Gryder asked for a roll call vote on the motion. All members present voting aye. Motion carried.

A complete copy of Resolution 22-20 is available in the Office of the County Clerk.

Finance

Senior Citizen Social Services Levy

Member DeBolt moved to approve a resolution establishing the distribution of grants from the 2021 payable 2022 Senior Citizen Social Services Levy. Member Cesich seconded the motion. Chairman Gryder asked for a roll call vote on the motion. All members present voting aye. Motion carried.

A complete copy of Resolution 22-21 is available in the Office of the County Clerk.

Part-Time Administrative Assistant

Member Kellogg moved to approve the Part-time Administrative Assistant Position for the Administration Department. Member Cesich seconded the motion. Chairman Gryder asked for a roll call vote on the motion. All members present voting aye. Motion carried

Gravity Software

Member Kellogg moved to approve the Gravity Software Services – budget book. Member DeBolt seconded the motion. Chairman Gengler asked for a roll call vote on the motion. All members present voting aye. Motion carried.

Facilities

Cordogan Clark

Member DeBolt moved to approve the contract with Cordogan Clark in the amount of $88,000.00 for AE Needs Assessment projects at the 111 W Fox St Campus and at the Route 34 Government Center Campus. Member Cesich seconded the motion. Chairman Gengler asked for a roll call vote on the motion. All members present voting aye. Motion carried.

A complete copy of IGAM 22-19 is available in the Office of the County Clerk.

Highway

Eldamain Road Project

Member Cesich moved to approve the resolution for Improvement under the Illinois Highway Code appropriating $1,369,221.72 in MFT Funds for the construction of the Eldamain Road project. Member DeBolt seconded the motion. Chairman Gryder asked for a roll call vote on the motion. All members present voting aye. Motion carried.

A complete copy of Resolution 22-22 is available in the Office of the County Clerk.

Eminent Domain

Member Cesich moved to approve the resolution authorizing the use of eminent domain to acquire certain parcels of land for roadway purposes at the intersection of Grove Road and Collins Road in Kendall County, Illinois. Member Gengler seconded the motion. Chairman Gryder asked for a roll call vote on the motion. All members present voting aye. Motion carried.

A complete copy of Resolution 22-23 is available in the Office of the County Clerk.

Eldamain Road Access

Member DeBolt moved to approve the full-access to the West Side of Eldamain Road between US Route 34 and Cummins Street in Plano. Member Rodriguez seconded the motion. Chairman Gryder asked for a roll call vote on the motion. All members present voting aye. Motion carried.

Economic Development

Camp Mutty Paws

Members discussed collateral for the property.

Chairman’s Report

Member Kellogg moved to approve the appointment(s). Member Vickers seconded the motion. Chairman Gryder asked for a voice vote on the motion. All members present voting aye. Motion carried.

Appointments

Mark Luettich – Yorkville Bristol Sanitary District – 3-year term – Expires April 2025

ADJOURNMENT

Member Cesich moved to adjourn the County Board Meeting until the next scheduled meeting. Member Rodriguez seconded the motion. Chairman Gryder asked for a voice vote on the motion. All members present voting aye. Motion carried.

https://www.kendallcountyil.gov/home/showpublisheddocument/24082/637883848288570000

ORGANIZATIONS IN THIS STORY

!RECEIVE ALERTS

The next time we write about any of these orgs, we’ll email you a link to the story. You may edit your settings or unsubscribe at any time.
Sign-up

DONATE

Help support the Metric Media Foundation's mission to restore community based news.
Donate