DeKalb County IL  Government Seal
DeKalb County, Illinois

Minutes of the
County Board Proceedings

January 18, 2012


 Printer Icon Printable Document ( .pdf)

COUNTY BOARD PROCEEDINGS

 

January 18, 2012

 

The County Board met in regular session at the Legislative Center Wednesday, January 18, 2012.  The Chair called the meeting to order and the Clerk called the roll.  Those Members present were Mr. Newport, Mr. Oncken, Mr. Reid, Mr. Stoddard, Mrs. Tobias, Mr. Tyson, Ms. Vary, Mr. Whelan, Mrs. Allen, Mr. Andersen, Mr. Augsburger, Mr. Brown, Mr. Cribben, Mrs. DeFauw, Mr. Deverell, Mr. Emerson, Ms. Fauci, Mr. Foster, Mrs. Fullerton, Mr. Gudmunson, Mr. Hulseberg, Mr. Metzger and Chairman Anderson.  Mrs. Turner was not present. Twenty three Members were present and one absent.

 

Chairman Anderson asked Mrs. DeFauw to lead the pledge to the flag.

 

APPROVAL OF MINUTES

Motion

Mr. Whelan moved to approve the Minutes of November 16, 2011.  Mr. Stoddard seconded the motion.

Voice Vote

Chairman Anderson asked for a voice vote on the approval of the Minutes.  All Members present voted yea.  Motion carried unanimously.

 

APPROVAL OF AGENDA

Motion

            Mrs. Allen moved to approve the Agenda and Mr. Hulseberg seconded the motion.

Voice Vote

Chairman Anderson asked for a voice vote to approve the Agenda. All Members present voted yea.  Motion carried unanimously.

 

COMMUNICATIONS AND REFERRALS

 

Chairman Anderson and County Clerk, John Acardo, presented the following honored Veterans with a certificate and inducted them into the DeKalb County Veteran’s Honor Roll: William K. Becker, Harold E. Dannewitz, John P. Abens and Joseph Crews.

 

Ms. Cynthia Capek, the Executive Director from the DeKalb Park District presented Mr. Gary Hanson with a plaque recognizing his contribution to the bike trail.

 

Ms. Bethany Macarus, University of Illinois Extension Program Coordinator made a brief introduction and presentation on the local government tele-intitutes.

 

            Employee Service Awards for December 2011 were acknowledged by the Chairman: Five Years – Kenneth Andersen: County Board, John Hulseberg: County Board; Ten Years – Brian Koehnke: Highway Department; Twenty Years – Jeffrey Dallner: Sheriff’s Department.

 

            Also acknowledged were the Employee Service Awards for January 2012: Five Years – Lorna Schmidt: Health Department, Marianne Henze: Assessor’s Office, Cory Divine: Sheriff’s Department, Michelle Copple: Circuit Clerk, Margaret Johnson: R.O.E.; Ten Years – William Finn: Circuit Clerk; Fifteen Years – Dawn Cook: Sheriff’s Department, Deborah Haley: County Clerk.

 

APPOINTMENTS

 

Chairman Anderson recommended the following appointments: 911 Board: Sycamore Police Chief Don Thomas, Appointment for a term of four years, until December 31, 2015. DeKalb Police Chief Bill Feithen and Sandwich Police Chief Bill King all reappointments, for a term of four years, until December 31, 2015. Malta Fire Protection District: Mr. Dave Gommel, appointment for a term of three years, until March 31, 2015. DeKalb County Community Mental Health Board: Ms. Cheryl Brauer, appointment for a term of three years, until December 31, 2015. Board of Health: Ronald Feldmann, MD, Andria Mitchell, Roger Faivre all appointments for a term of two years, until January 1, 2014.  Mr. Paul Stoddard, reappointment for a term of one year, until January 1, 2013. Normal Drainage District: Mr. Scott Drake, to replace Mr. Milton Lambert who resigned, until September 1, 2012.  Board of Review: Ms. Paulette Sherman and Mr. Mike Miner, both alternates for a term of one year, until January 1, 2013. Storm Water Management Committee: Mr. John Laskowski, City Engineer for the City of Sycamore, for an indefinite term.

Motion

            Ms. Vary moved to approve the appointments as presented.  Mr. Andersen seconded the motion.

Voice Vote

            The Chairman asked for a voice vote on the appointments.  All Members voted yea.  Motion carried unanimously.

           

APPOINTMENTS EXPIRING FOR FEBRUARY 2012

  1. DeKalb County Rehab and Nursing Center Operating Board – all positions
  2. Supportive Living Center Board – all positions
  3. Community Services Advisory Board – 1 position
  4. Workforce Investment Act Board – 1 position

 

PERSONS TO BE HEARD FROM THE FLOOR

Liandro Arellano from Dixon, Illinois, introduced himself to the County Board.  He is running as a Republican for Illinois State Representative in the 90th District.  

 

REPORTS FROM STANDING COMMITTEES 

PLANNING AND ZONING COMMITTEE

 

Ordinance 2012-01: Granting a Special use for an Animal Shelter

Motion

Mr. Andersen moved to grant a Special Use permit for an animal shelter, dog training, and kennel on property located at 27779 Five Points Road in Mayfield Township.  Mr. Hulseberg seconded the motion.

Motion

Mr. Andersen moved to send the Ordinance Back to Committee.  Mr. Cribben seconded the motion.

Roll Call Vote

Chairman Anderson called for a roll call vote on the motion to send the Ordinance Back to Committee for further review.  Those Members voting yea were Mr. Ken Andersen.  Those Members voting nay were Mr. Newport, Mr. Oncken, Mr. Reid, Mr. Stoddard, Mrs. Tobias, Mr. Tyson, Ms. Vary, Mr. Whelan, Mrs. Allen, Mr. Augsburger, Mr. Brown, Mr. Cribben, Mrs. DeFauw, Mr. Deverell, Mr. Emerson, Ms. Fauci, Mrs. Foster, Mrs. Fullerton, Mr. Gudmunson, Mr. Hulseberg, Mr. Metzger and Chairman Anderson.  Twenty two Members voted nay and one Member voted yea. Motion failed.

Voice Vote

Chairman Anderson called for a voice vote on Ordinance to grant the Special Use Permit.  A majority of the Members voted yea. Motion carried.

 

Ordinance 2012-02: Grant a Special Use Permit for a Tree Service

Motion

Mr. Andersen moved to approve a Special Use Permit for a Three Service business to continue operating on property located south of 17271 State Route 23 in Afton Township.  Mr. Emerson seconded the motion.

Voice Vote

The Chairman asked for a voice vote on the Ordinance. All Members present voted yea. Motion carried unanimously.

 

COUNTY HIGHWAY COMMITTEE 

Resolution R2012-01: MFT for Salary and Equipment

Motion

Mr. Gudmunson moved to authorize the expenditure of MFT funds for salary and equipment rental in the amount of $649,000.00.  Mr. Augsburger seconded the motion.

Roll Call Vote

Chairman Anderson called for a roll call vote on the Resolution. Those Members voting yea were Mr. Newport, Mr. Oncken, Mr. Reid, Mr. Stoddard, Mrs. Tobias, Mr. Tyson, Ms. Vary, Mr. Whelan, Mrs. Allen, Mr. Andersen, Mr. Augsburger, Mr. Brown, Mr. Cribben, Mrs. DeFauw, Mr. Deverell, Mr. Emerson, Ms. Fauci, Mr. Foster, Mrs. Fullerton, Mr. Gudmunson, Mr. Hulseberg, Mr. Metzger and Chairman Anderson.  All Members present voted yea. Motion carried unanimously.

Resolution R2012-02: MFT for Winter Maintenance Materials

Motion

Mr. Gudmunson moved to authorize the expenditure of MFT funds for winter maintenance materials in the amount of $500,000.00 for the entire calendar year of 2012.  Mr. Foster seconded the motion.

Roll Call Vote

Chairman Anderson called for a roll call vote on the Resolution. Those Members voting yea were Mr. Newport, Mr. Oncken, Mr. Reid, Mr. Stoddard, Mrs. Tobias, Mr. Tyson, Ms. Vary, Mr. Whelan, Mrs. Allen, Mr. Andersen, Mr. Augsburger, Mr. Brown, Mr. Cribben, Mrs. DeFauw, Mr. Deverell, Mr. Emerson, Ms. Fauci, Mr. Foster, Mrs. Fullerton, Mr. Gudmunson, Mr. Hulseberg, Mr. Metzger and Chairman Anderson.  All Members present voted yea. Motion carried unanimously.

 

Resolution R2012-03: Revised MFT for Old State Road Bridge

Motion

Mr. Gudmunson moved to authorize the expenditure of MFT funds on the Old State Road Bridge in the amount of $141,742.00, which is an additional $27,255.00 over the original resolution request.  The original MFT resolution was based on the Engineer’s estimate prior to the project being let.  The project was awarded for $67,000.00 more than the Engineer’s estimate; however, the final cost was $26,000 less than the awarded amount.  In order to utilize additional MFT funds to make final payment the County Board will need to approve the expenditure.  Mr. Cribben seconded the motion.

Roll Call Vote

Chairman Anderson called for a roll call vote on the Resolution. Those Members voting yea were Mr. Newport, Mr. Oncken, Mr. Reid, Mr. Stoddard, Mrs. Tobias, Mr. Tyson, Ms. Vary, Mr. Whelan, Mrs. Allen, Mr. Andersen, Mr. Augsburger, Mr. Brown, Mr. Cribben, Mrs. DeFauw, Mr. Deverell, Mr. Emerson, Ms. Fauci, Mr. Foster, Mrs. Fullerton, Mr. Gudmunson, Mr. Hulseberg, Mr. Metzger and Chairman Anderson.  All Members voted yea. Motion carried.

 

ECONOMIC DEVELOPMENT COMMITTEE

 

Resolution R2012-04: Letter of Support for DeKalb County Convention and Visitors Bureau

Motion

Ms. Vary moved to select the DeKalb County Convention and Visitor’s Bureau as DeKalb County’s Agency of Records for Tourism Promotions for the Illinois Office of Tourism FY’13 Fiscal Year.  Mr. Metzger seconded the motion.

Voice Vote

Chairman Anderson asked for a voice vote.  All Members voted yea. Motion carried unanimously.

 

 

 

 

FINANCE COMMITTEE

 

Resolution R2012-05: Delinquent Property Tax Sale

Motion

Mr. Newport moved authorize the Chairman of the DeKalb County Board to execute a deed of conveyance of the County’s interest or authorize the cancellation of the appropriate Certificate of Purchase, as the case may be (parcel #06-33-400-039-0013C), for the sum of $144.84 to be paid to the Treasurer of DeKalb County, Illinois, to be disbursed according to law.  Mr. Reid seconded the motion.

Roll Call Vote

Chairman Anderson called for a roll call vote on the Resolution. Those Members voting yea were Mr. Newport, Mr. Oncken, Mr. Reid, Mr. Stoddard, Mrs. Tobias, Mr. Tyson, Ms. Vary, Mr. Whelan, Mrs. Allen, Mr. Andersen, Mr. Augsburger, Mr. Brown, Mr. Cribben, Mrs. DeFauw, Mr. Deverell, Mr. Emerson, Ms. Fauci, Mr. Foster, Mrs. Fullerton, Mr. Gudmunson, Mr. Hulseberg, Mr. Metzger and Chairman Anderson.  All Members voted yea. Motion carried.

 

Claims

Motion

Mr. Newport moved to approve the Claims presented for the Current Month in the amount of $3,199,659.72 and December’s Current Month Claims in the amount of $2,796,736.59; January’s Emergency Claims in the amount of $521,923.48 and December’s Emergency Claims in the amount of $866,011.62; January’s Payroll Charges in the amount of $2,676,048.00 and December’s Payroll Charges in the amount of $2,688,735.68. January’s Rehab & Nursing Center in the amount $349,109.90 and December’s Rehab & Nursing Center in the amount of $449,597.26 of which represents current claims and monies paid during the previous month totaling $6,746,741.10 and December’s total claims and monies paid totaling $6,801,081.15.  Ms. Vary seconded the motion.

Roll Call Vote

The Chairman called for a roll call on approving all the claims.  Those Members voting yea were Mr. Newport, Mr. Oncken, Mr. Reid, Mr. Stoddard, Mrs. Tobias, Mr. Tyson, Ms. Vary, Mr. Whelan, Mrs. Allen, Mr. Andersen, Mr. Augsburger, Mr. Brown, Mr. Cribben, Mrs. DeFauw, Mr. Deverell, Mr. Emerson, Ms. Fauci, Mr. Foster, Mrs. Fullerton, Mr. Gudmunson, Mr. Hulseberg, Mr. Metzger and Chairman Anderson.  All Members voted yea. Motion carried unanimously.

 

Reports of County Officials

Motion

Mr. Newport moved to place on file the following reports of County officials; Cash and Investments in County Banks for – November and December 2011; Planning and Regulations Building and Permits Reports – November and December 2011. County Clerk and Record’s 6-month report covering the period from July 1, 2011 up to and including December 31, 2011; Circuit Clerk’s 12-month report veering the period ending December 31, 2011; Public Defender Report for – October and November 2011; Jail Report for – October and November 2011; Court Services Adult and Juvenile Report for – October and November 2011.  Mr. Oncken seconded the motion.

Voice Vote

            The Chairman called for a voice vote on the reports of county officials.  All Members present voted yea.  Motion carried unanimously.

 

OLD BUSINESS / NEW BUSINESS 

            A discussion was held on cancelling the February County Board Meeting.

Motion

Mrs. Tobias moved to have the regularly scheduled February County Board Meeting.  Mrs. Fullerton seconded the motion.

Motion

Mr. Foster moved to hold the County Board Meeting at another public location that would be suitable to hold the meeting.  Mr. Newport seconded the motion.

Voice Vote

Chairman Anderson called for a voice vote on Mr. Foster’s motion to hold the February meeting at another location.  A majority of the Members voted nay. Motion failed.

Voice Vote

The Chairman called for a voice vote on keeping the regularly scheduled meeting for February 15, 2012 at the Legislative Center. A majority of the Member voted yea. Motion carried.

 

ADJOURNMENT

Motion

            Mr. Oncken moved to adjourn the meeting and Mr. Tyson seconded the motion.


Voice Vote

            The Chair called for a voice vote on the adjournment.  All Members voted yea.  Motion carried unanimously. 

 

 

                                                                                _________________________________

                                                                                           DeKalb County Board Chairman

 

                ATTEST:

 

 

___________________________

        DeKalb County Clerk


 | Home | Return to top | A-Z Index | Return to minutes |