Video Index
Share
1. Call to Order
2. Pledge of Allegiance
3. Roll Call of Members
4. Addenda to the Agenda
5. Public Comment (Items Not on the Agenda)
6. Chair's Remarks
7. Unfinished Business
8. New Business
CONSENT AGENDA (Items 8.1 - 8.2)
8.3 21-1945 Presentation of Fiscal Year (FY) 2020 Comprehensive Annual Financial Report and County-wide Audit by RSM US LLP.
8.4 21-1877 Joint ordinance establishing compensation for the Lake County Board.
8.5 21-1927 Ordinance establishing a Commercial Property Assessed Clean Energy (C-PACE) Program in Lake County.
8.6 21-1928 Joint resolution adopting a policy to prohibit single use plastics in Lake County’s operations by January 1, 2023.
8.7 21-1933 Resolution authorizing an agreement with Safeware, Lanham, Maryland, for Genetec security servers for various Lake County locations in the amount of $387,097.80.
8.8 21-1922 Director’s Report - Facilities and Construction Services.
8.9 21-1923 Director's Report - Enterprise Information Technology.
8.10 21-1903 Resolution amending Policy 4.13, Paid Parental Leave, in the Employee Policies and Procedures Manual.
8.11 21-1859 Intergovernmental Personnel Benefits Cooperative Presentation.
8.12 21-1925 Director’s Report - Human Resources.
8.13 21-1946 Resolution authorizing an emergency appropriation in Fund 206 Liability Insurance and Risk Fund to fund claim expenses in excess of the Fiscal Year 2021 budget in the amount of $250,000 from the Fund 206 fund balance.
8.14 21-1913 Resolution authorizing a contract with DLT Solutions, a Tech Data Company, Herndon, Virginia, to complete Phase Two of the implementation of the County’s Oracle Hyperion Public Sector Planning and Budgeting application to Oracle’s Enterprise Performance Management Cloud Enterprise services, in an amount not to exceed $173,739.15.
8.15 21-1926 Director’s Report - Finance.
8.16 21-1957 Resolution authorizing an emergency appropriation in the amount of $169,959 of Coronavirus State and Local Fiscal Recovery Funds (CSLFRF) as part of the American Rescue Plan Act (ARPA) for Pandemic Health Navigator Technology licensing for one year in Fund 746 ARPA Fund.
8.17 21-1904 Resolution authorizing an emergency appropriation of $75,000 of Coronavirus State and Local Fiscal Recovery Funds (CSLFRF) as part of the American Rescue Plan Act (ARPA) for a Criminal Investigations Surveillance Van in Fund 746 ARPA Fund.
8.18 21-1905 Resolution authorizing an emergency appropriation of up to $525,000 of Coronavirus State and Local Fiscal Recovery Funds (CSLFRF) as part of the American Rescue Plan Act (ARPA) for a Mobile Command Center replacement in Fund 746 ARPA Fund.
8.19 21-1906 Resolution authorizing an emergency appropriation not to exceed $251,357 of Coronavirus State and Local Fiscal Recovery Funds (CSLFRF) as part of the American Rescue Plan Act (ARPA) for two employees in a Violent Crimes Unit in the State’s Attorney’s Office in Fund 746 ARPA Fund.
8.20 21-1907 Resolution authorizing an emergency appropriation in an amount not to exceed $91,194 of Coronavirus State and Local Fiscal Recovery Funds (CSLFRF) as part of the American Rescue Plan Act (ARPA) for one Victim Witness Counselor in the State’s Attorney’s Office in Fund 746 ARPA Fund.
8.21 21-1947 Resolution authorizing an emergency appropriation of $45,000 of Coronavirus State and Local Fiscal Recovery Funds (CSLFRF) as part of the American Rescue Plan nAct (ARPA) for Fire Fighting Foam replacement in Fund 746 ARPA Fund from Lake County’s allocation for revenue replacement.
8.22 21-1917 Resolution authorizing an emergency appropriation of $300,000 of Coronavirus State and Local Fiscal Recovery Funds (CSLFRF) as part of the American Rescue Plan Act (ARPA) for temporary staff to support the Federal Emergency Rental Assistance (FERA) Program.
8.23 21-1919 Resolution authorizing an emergency appropriation of $840,000 of Coronavirus State and Local Fiscal Recovery Funds (CSLFRF) as part of the American Rescue Plan Act (ARPA) to support non-congregate sheltering of people experiencing homelessness.
8.24 21-1948 Resolution authorizing an emergency appropriation in an amount not to exceed $100,000 of Coronavirus State and Local Fiscal Recovery Funds (CSLFRF) as part of the American Rescue Plan Act (ARPA) for a grant recipient tracker database for ARPA expenses and allocations in Fund 746 ARPA Fund.
9. County Administrator's Report
10. Executive Session
10.1 21-1959 Executive Session to discuss pending litigation pursuant to 5 ILCS 120/2 (c)(11).
10.2A 21-1961 Approval of Executive Session Minutes.
10.2 21-1960 Executive Session to review closed session minutes pursuant to 5 ILCS 120/2 (c) (21).
11. Members Remarks
12. Adjournment
Dec 09, 2021 Financial & Administrative Committee - 12-09-2021
Agenda