Brooke Shanley, Board Member - District 2 | Kendall County
Brooke Shanley, Board Member - District 2 | Kendall County
Kendall County Board met Jan. 21.
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, January 21, 2025, at 9:05 a.m. The Clerk called the roll. Members present: Matt Kellogg, Brian DeBolt, Scott Gengler, Dan Koukol, Ruben Rodriguez, and Seth Wormley. Member(s) absent: Zach Bachmann, Elizabeth Flowers, Jason Peterson and Brooke Shanley.
The County Clerk reported to the Chairman that a quorum was present to conduct business.
PLEDGE OF ALLEGIANCE
Chairman Kellogg led the Pledge of Allegiance.
INVOCATION
Jordan Gash gave the invocation.
THE AGENDA
Member Koukol moved to approve the agenda. Member Rodriguez seconded the motion. Chairman Kellogg asked for a voice vote on the motion. All members present voting aye. Motion carried.
SPECIAL RECOGNITION
John Lacek from the Facilities Management Department received the honor of Employee of the Year.
Member Rodriguez moved to approve the Resolution for Employee of the Year John Lacek. Member Gengler seconded the motion. Chairman Kellogg asked for a voice vote on the motion. All members present voting aye. Motion carried.
A complete copy of Resolution 25-01 is available in the Office of the County Clerk.
CONSENT AGENDA
Member Rodriguez moved to approve the consent agenda.
A. Approval of County Board Minutes from December 17, 2024
B. Approval of claims in the amount not to exceed $2,092,512.74 from January 15, 2025
C. Approval of Committee minutes
D. Approval of Service Agreement between Kendall County and City of Plano for the Provision of Demand-Response Transportation
E. Approval of Management Analyst Job Description
F. Approval of Revised Economic Development Coordinator Job Description
G. Approval of Revised Executive Assistant Job Description
H. Approval of Revised Organizational Chart and Approved Headcount
I. Approval of Payroll/Timesheet Correction Notice
J. Approval of Revised Final Paycheck Form
K. Approval of Revised Personnel File Review Request Form
L. Approval of Revised Section 8.1 Personal and Banked Sick Leave Policy in the Kendall County Employee Handbook
M. Approval of Petition 24-31, A Request from the Kendall County Zoning Administrator for Text Amendments to Sections 36-282(20)(j), 36-282(32)(b), and 36-282(54) of the Kendall County Code by Increasing the Road Weight Limit Requirements from 73,280 Pounds to 80,000 Pounds in the Zoning Regulation Requirements for Composting Facilities, Landscaping Businesses, and Storage Facilities for Motor Vehicles, Boats, Trailers, and Recreational Vehicles
N. Approval of Petition 24-32, A Request from the Kendall County Zoning Administrator for a Text Amendment to Section 36-1051(12) of the Kendall County Code by Transferring the Enforcement Authority of Window Sign Zoning Regulations from the County Sheriff or Designee to the Zoning Administrator or Designee
O. Approval of Petition 24-33, A Request from the Kendall County Zoning Administrator for Text Amendments to the Kendall County Code by Adding Parks to the Appropriate Place Alphabetically in the List of Permitted Uses in the R-4, R-5, R-6, and R-7 Zoning Districts and Related Text Changes
P. Approval of Resolution Providing for Spring Road Posting of Certain County Highways
Q. Approval of Amendment #1 to Professional Services Agreement with HR Green related to the Gates Creek culvert replacements increasing the professional services fee by an amount not to exceed $44,478.03
Member Wormley seconded the motion. Chairman Kellogg asked for a roll vote on the motion. All members present voting aye. Motion carried.
C) COMBINED CLAIMS: ADMIN $6,636.08; AC $5,975.46; ASSMT $3,720.59; CAPEXP $2,838.65; CIR CLK $6,867.60; CIR CRT JDG $9,230.85; CMB CRT SER $4,660.20; CON SRVS $6,255.82; CRNER $5,322.44; CRRCTNS $55,385.70; CNTY ADMIN $210,315.28; CNTY BRD $755,569.83; CNTY CLK $5,985.53; HIGHWY $517,789.34; ELCTNS $3,620.18; EMA DIR $31.50; EMA $1,207.96; FCLT MGMT $34,088.35; FARM $48.98; GIS COORD $1,572.12; HLTH & HMN SRV $114,661.20; HR $739.31; JURY $393.85; MERIT $4,809.00; PBZ $1,879.43; PRSDNG JDG $12,084.56; PROB SPVSR $10,348.60; PUB DEF $2,000.48; ROE $8,163.55; SHRF $55,124.71; ST ATTNY $6,944.99; TECH $26,103.30; TRSR $110.11; UTIL $56,819.86; VET $1,481.75;FORST $78,139.84; SHRF$13,119.50; SHRF $86,107.40; SHRF $54,498.68
D) A complete copy of IGAM 25-02 is available in the Office of the County Clerk.
M) A complete copy of Ordinance 25-01 is available in the Office of the County Clerk.
N) A complete copy of Ordinance 25-02 is available in the Office of the County Clerk.
O) A complete copy of Ordinance 25-03 is available in the Office of the County Clerk.
P) A complete copy of Resolution 25-02 is available in the Office of the County Clerk.
Q) A complete copy of IGAM 25-03 is available in the Office of the County Clerk.
ELECTED OFFICIAL & OTHER DEPARTMENT REPORTS
Sheriff
Under Sheriff Richardson reviewed the highlights from the report in the packet.
County Clerk & Recorder
Kendall County
Clerk
Revenue Report
County Clerk Debbie Gillette spoke about the upcoming Consolidated Elections.
Clerk of the Court
Clerk of the Court Matt Prochaska presented the Annual Financial Report and the Quarterly Reports. State’s Attorney
State’s Attorney Eric Weis presented the annual report.
Supervisor of Assessments
Supervisor of Assessments Andy Nicolette stated that the Board of Review decisions have been sent out and they are balancing the books.
Regional Office of Education
Regional Superintendent Chris Mehochko reviewed the annual report.
EMA
Roger Bonuchi stated that Tracy Page is retiring from EMA and Rob DeLong will be taking over. The new software is one quarter complete.
STANDING COMMITTEE REPORTS
Planning, Building & Zoning
Petition 24-34
Member Rodriguez moved to approve Petition 24-34, A Request from the Kendall County Regional Planning Commission for Text Amendments to Section 36-247(7)(a) of the Kendall County Code by Reducing the Setback from Pipelines to Occupied Principal Structures. Member Koukol seconded the motion.
Members discussed the number of feet for the setback and compared where it is now and what will change with the ordinance.
Chairman Kellogg asked for a roll call vote on the motion. All members present voting aye. Motion carried. A complete copy of Ordinance 25-04 is available in the Office of the County Clerk.
CHAIRMAN’S REPORT
Member DeBolt moved to approve the appointment(s). Member Koukol seconded the motion. Chairman Kellogg asked for a voice vote on the motion. All members present voting aye. Motion carried.
APPOINTMENT(S)
Bob Davidson – Raymond Drainage District – 2- year term – September 2027
Andy Nicoletti – County Chief Assessor – 4 year term – March 2029
Tom Casey – Regional Plan Commission – 3-year term – January 2028
Dave Hamman– Regional Plan Commission – 3-year term – January 2028
Ruben Rodriguez – Regional Plan Commission – 3-year term – January 2028
ADJOURNMENT
Member Rodriguez moved to adjourn the County Board Meeting until the next scheduled meeting. Member Gengler seconded the motion. Chairman Kellogg asked for a voice vote on the motion. All members present voting aye. Motion carried.
https://www.kendallcountyil.gov/home/showpublisheddocument/32219/638755495527100000