Video Index
Share
CALL TO ORDER
MOMENT OF SILENCE
PLEDGE OF ALLEGIANCE
ROLL CALL OF MEMBERS
ADDITIONS TO THE AGENDA (FOR DISCUSSION ONLY)
SPECIAL RECOGNITION
CHAIR'S REMARKS
PUBLIC COMMENT (ITEMS NOT ON THE AGENDA)
OLD BUSINESS
NEW BUSINESS
CONSENT AGENDA
1. 11-1332 Minutes from December 13, 2011
CLAIMS AGAINST LAKE COUNTY, IL
2. 11-1372 Report of CLAIMS AGAINST LAKE COUNTY, ILLINOIS for the month of December 2011.
REPORTS
3. 11-1330 Report from Sally D. Coffelt, Circuit Clerk, for the month of November 2011.
4. 11-1358 Report from Artis Yancey, Coroner, for the month of November 2011.
5. 11-1304 Report from Joy Gossman, Public Defender, for the month of November 2011.
6. 11-1313 Report from Mark Curran, Sheriff, for the month of November 2011.
REAPPOINTMENTS
7. 11-1276 Resolution providing for the reappointment of Cheri Ditzig as a member of the Lake County Public Aid Committee.
8. 11-1280 Resolution providing for the reappointment of Dan Venturi as a member of the Lake County Public Aid Committee.
9. 11-1281 Resolution providing for the reappointment of Catherine Starostovic as a member of the Lake County Public Aid Committee.
10. 11-1283 Resolution providing for the reappointment of Peter Tekampe as a member of the Lake County Public Aid Committee.
11. 12-0001 Resolution providing for the reappointment of Anthony Bilotti as a member of the East Skokie Drainage District.
12. 12-0019 Resolution providing for the reappointment of Donald Krebs as a member of the Slocum Drainage District.
13. 12-0020 Resolution providing for the reappointment of Marvin Raymond as a member of the Lake County Regional Planning Commission.
14. 12-0021 Resolution providing for the reappointment of Marvin Raymond as the Chairman of the Lake County Regional Planning Commission.
15. 12-0022 Resolution providing for the reappointment of Paul Geiselhart as a member of the Lake County Regional Planning Commission.
PAGE BREAK
16. 12-0023 Resolution providing for the reappointment of Rory Klick as a member of the Lake County Regional Planning Commission.
17. 12-0024 Resolution providing for the reappointment of Lawrence Falbe as a member of the Lake County Regional Planning Commission.
18. 12-0025 Resolution providing for the reappointment of Marie Lyons as a member of the Lake County Regional Planning Commission.
19. 12-0026 Resolution providing for the reappointment of Craig Ellison as Vice-Chair of the Lake County Regional Planning Commission.
20. 12-0030 Resolution providing for the reappointment of Amos J. Monk as a member of the Public Water District.
21. 12-0031 Resolution providing for the reappointment of Michael Ruchti as a member of the Public Water District.
22. 12-0032 Resolution providing for the reappointment of Douglas Jaeger as a member of the Public Water District.
23. 12-0033 Resolution providing for the reappointment of Gerold Topcik as a member of the Public Water District.
24. 12-0034 Resolution providing for the reappointment of Richard Moe as a member of the Public Water District.
25. 12-0035 Resolution providing for the reappointment of Dorothy Mitchell as a member of the Public Water District.
HEALTH AND COMMUNITY SERVICES COMMITTEE
26. 11-1333 Joint resolution authorizing acceptance of the 2011 Department of Housing and Urban Development's (HUD) Continuum of Care Homeless Assistance grant awards.
27. 11-1336 Resolution authorizing execution of a memorandum of understanding between Lake County, the United Way of Lake County and Bowman Systems regarding the merger of ServicePoint® and CommunityPoint® data into a single database.
LAW AND JUDICIAL COMMITTEE
28. 11-1325 Joint resolution authorizing the continuation of the State's Attorneys Appellate Prosecutor Program for Fiscal year 2012 which includes the $35,000 fee.
PUBLIC WORKS AND TRANSPORTATION COMMITTEE
29. 11-1364 Joint resolution authorizing Treasurer Robert Skidmore to withdraw monies from the Bond Series A of 2010 Construction Account to pay construction cost Items.
30. 11-1359 Joint resolution appropriating a supplemental amount of $15,000 of Matching Tax funds for the design engineering of Quentin Road resurfacing, from Illinois Route 22 to Old McHenry Road, and designated as Section 10-00090-14-RS.
31. 11-1351 Joint resolution appropriating $20,000 of Motor Fuel Tax funds for the 2012 repair and replacement of various guardrail installations and designated as Section 12-00000-04-GM.
32. 11-1352 Joint resolution appropriating a supplemental amount of $100,000 of Motor Fuel Tax funds for FY2012 contract maintenance services needed to maintain the traffic control signal installations with interconnect, and to install other field equipment and designated as Section 12-00000-01-GM.
33. 11-1357 Joint resolution appropriating $80,000 of Matching Tax funds for JULIE ticket screening and locating of Lake County Division of Transportation (LCDOT) storm sewers for excavator dig requests for various County highways and designated as Section 12-00000-06-GM.
34. 11-1341 Joint resolution authorizing the execution of an agreement between Lake County and ECS Midwest, LLC, Buffalo Grove, Illinois for material inspections for the FY2012 Lake County Division of Transportation (LCDOT) highway construction program appropriating $85,000 of Matching Tax funds and designated as Section 12-00000-05-EG.
35. 11-1349 Ordinance providing for the establishment of an altered speed zone for 50 M.P.H., currently posted 55 M.P.H., on Hawley Street, from Illinois Route 176 to Gilmer Road, located in Fremont Township, in conformity with Chapter 625 - Section 5/11-604 of the Illinois Compiled Statutes.
36. 11-1350 Ordinance providing for the establishment of an altered speed zone for 45 M.P.H., currently posted 50 M.P.H., on Quentin Road, from Illinois Route 22 to South Road R.O.W., 1,282 feet north of Illinois Route 22, located in Ela Township, in conformity with Chapter 625 - Section 5/11-604 of the Illinois Compiled Statutes.
REGULAR AGENDA
FINANCIAL AND ADMINISTRATIVE COMMITTEE
37. 10-0995 Lake County Partners Report.
38. 11-1321 Resolution authorizing a contract with Staples Contract & Commercial, Inc. for the purchase of office supplies for various Lake County departments in the estimated annual amount of $350,000.
39. 11-1259 Resolution authorizing line-item transfers between various funds for the purpose of transferring previously approved funds.
40. 11-1362 Resolution authorizing emergency appropriations for FY 2012 in various funds for certain projects, items and activities, which were budgeted in the prior year and not completed.
HEALTH AND COMMUNITY SERVICES COMMITTEE
41. 10-0994 Board of Health Report.
42. 11-1329 Joint resolution accepting a grant from the Healthcare Foundation of Northern Lake County to provide dental service assistance to veterans of Lake County and authorizing an emergency appropriation in the amount of $50,000.
43. 11-1346 Joint resolution ratifying an emergency procurement with Leaderstat to provide a temporary Director of Nursing (DON) in the amount of $85,497.
44. 11-1340 Joint resolution ratifying an emergency procurement with Pathway Health Services Inc. for interim staffing services at Winchester House in the amount of $312,484.
45. 11-1334 Joint resolution authorizing an emergency appropriation in the amount of $1,617,856.63 in the Community Development Neighborhood Stabilization Program budget as a result of unanticipated revenue from the sale of homes purchased under the program.
46. 11-1373 Joint resolution accepting the Illinois Department of Commerce and Economic Opportunity (DCEO) Workforce Investment Act reallocation grant and authorizing an emergency appropriation of $367,676.
47. 11-1374 Joint resolution accepting the Illinois Department of Commerce and Economic Opportunity (DCEO) Trade Globalization Adjustment and Assistance Act grant modification and authorizing an emergency appropriation in the amount of $12,972.
48. 11-1375 Joint resolution accepting a new Illinois Department of Commerce and Economic Opportunity (DCEO) 1E Case Management grant ("CM grant"), a modification to the existing CM grant and authorizing an emergency appropriation in the amount of $96,098.
PUBLIC WORKS AND TRANSPORTATION COMMITTEE
49. 11-1347 Joint resolution authorizing a contract for the reconstruction and widening of Delany Road, from York House Road to Wadsworth Road, to Curran Contracting Company, Crystal Lake, Illinois, in the amount of $7,762,411.72 and designated as Section 00-00093-18-WR.
50. 11-1342 Joint resolution providing a supplemental appropriation of $725,000 of Motor Fuel Tax funds for the acquisition of necessary right-of-way and other right-of-way costs associated with the reconstruction and realignment of Petite Lake Road, from Fairfield Road to Illinois Route 83, and designated as Section 00-00181-03-RS.
51. 11-1343 Joint resolution authorizing the appropriation of $365,800 of County Bridge Tax funds, $3,801,700 of Motor Fuel Tax funds, $2,636,500 of ¼% Sales Tax for Transportation and Public Safety funds for the reconstruction and realignment of Petite Lake Road, from Fairfield Road to Illinois Route 83, and designated as Section 00-00181-03-RS.
52. 11-1344 Joint resolution authorizing the execution of an agreement between the Illinois Department of Transportation (IDOT) and Lake County for Phase II design engineering services for the proposed roundabout at the intersection of River Road, at Roberts Road, and designated as Section 07-00086-08-CH.
53. 11-1345 Joint resolution authorizing the execution of an agreement between Lake County and Bollinger, Lach & Associates, Inc., Itasca, Illinois for Phase II design engineering services for the proposed roundabout at the intersection of River Road, at Roberts Road, at a maximum cost of services described as $589,325.87 and appropriating $210,000 of County Bridge Tax funds and $500,000 of Matching Tax funds for these services designated as Section 07-00086-08-CH.
54. 11-1355 Joint resolution authorizing an agreement between Lake County and the SOO Line Railroad Company (d/b/a Canadian Pacific Railway) for the widening, reconstruction and maintenance of the roadway crossing for the Wadsworth Road improvement, from the Des Plaines River to 800 feet west of Northwoods Road, and appropriating $420,000 of Matching Tax funds and designated as Section 01-00033-10-ES.
55. 11-1348 Joint resolution appropriating a supplemental amount of $75,000 of Matching Tax funds for the design engineering of the Wadsworth Road reconstruction in downtown Wadsworth and designated as Section 01-00033-10-ES.
56. 11-1354 Joint resolution authorizing the appropriation of $2,225,500 of Matching Tax funds and $1,159,500 of Motor Fuel Tax funds for the Wadsworth Road improvement, from the Des Plaines River to 800' west of Northwoods Road, and designated as Section 01-00033-10-ES.
PETITIONS, CORRESPONDENCE AND MISCELLANEOUS BUSINESS
57. 11-1370 Bond for Gerald Miller, Thomas Doolittle and Gerald Vandermeer, members of the Grubb School Drainage District of Lake County in the amount of $500.00.
ADJOURNMENT
Motion that this Adjourned Regular September, A.D., 2011 Session of the County Board be adjourned until Tuesday, February 14, 2012.
Jan 17, 2012 Lake County Board 01-17-2012
Agenda