DeKalb County IL  Government Seal
DeKalb County, Illinois

Minutes of the
County Board Proceedings

March 21, 2012


 Printer Icon Printable Document ( .pdf)

COUNTY BOARD PROCEEDINGS

 

March 21, 2012

 

The County Board met in regular session at the Legislative Center Wednesday, March 21, 2012.  The Chair called the meeting to order and the Clerk called the roll.  Those Members present were Mr. Reid, Mr. Stoddard, Mrs. Tobias, Mrs. Turner, Mr. Tyson, Ms. Vary, Mr. Whelan, Mr. Andersen, Mr. Augsburger, Mr. Brown, Mr. Cribben, Mrs. DeFauw, Mr. Deverell, Mr. Emerson, Ms. Fauci, Mr. Foster, Mr. Gudmunson, Mr. Hulseberg, Mr. Metzger, Mr. Newport, Mr. Oncken and Chairman Anderson.  Mrs. Allen and Mrs. Fullerton were absent. Twenty two Members were present and two were absent.

 

Chairman Anderson asked Mr. Ken Andersen to lead the pledge to the flag.

 

APPROVAL OF MINUTES

Motion

Mr. Emerson moved to approve the Minutes of February 15, 2012.  Mr. Oncken 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

            Mr. Whelan moved to approve the Agenda and Mrs. Tobias seconded the motion.

Motion

Ms. Fauci moved to remove the Discussion on DeKalb County going Home Rule from the Forest Preserve’s New Business and place it under the County Board’s New Business. Mr. Stoddard seconded the motion.

Voice Vote

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

 

COMMUNICATIONS AND REFERRALS

 

            Proclamation P2012-01: Recognizing the 100th Year Anniversary of the DeKalb County Farm Bureau

 

            After the Proclamation was read a plaque was presented to Mr. Paul Rasmussen of The DeKalb County Farm Bureau.

 

            Chief Deputy Gary Dumdie was presented with a plaque for his 30 years of service to the DeKalb County Sheriff’s Department.           

 

            Also acknowledged were the Employee Service Awards for March 2012: Five Years – Gerald Taylor: Veteran’s Commission, Gail Venteau: Nursing Home, Paul Stoddard: County Board; Ten Years – Flora Donehue-Dennin: Nursing Home; Thirty Years – Nicholas Moore: Assessor’s Office, H. Kent Wesson – Assessor’s Office.

 

            John Acardo and Chairman Anderson inducted two new members into the DeKalb County Veterans Honor Roll: Robert J. Myers and Sean P. Smith.

 

APPOINTMENTS

 

Chairman Anderson recommended the following appointments: DeKalb Sanitary District: Timothy Struthers, reappointment for a term of three years, until March 31, 2015; Cortland Fire Protection District: Dan Krupa, reappointment for a term of two years, until March 31, 2014, Mark Yeager, reappointment for a term of three years, until March 31, 2015, Russell Stokes, appointment for a term of three years, until March 31, 2015; DeKalb Community Fire Protection District: Daniel Faivre, appointment for a term of three years, until March 31, 2015; Genoa-Kingston Fire Protection District: Tony Woodson, appointment for a term of three years, until March 31, 2015; Hinckley Fire Protection District: Bruce Thorp, appointment for a term of three years, until March 31, 2015; Kirkland Fire Protection District: Kevin Aves, reappointment for a term of three years, until March 31, 2015; Maple Park Fire District: Philip W. Foster, Jr., reappointment for a three years term until March 31, 2015; Shabbona Fire Protection District: Steve Probst, reappointment for a term of three years, until March 31, 2015; Sycamore Fire Protection District: Todd Cambier, appointment for a term of three years, until March 31, 2015; Waterman Fire Protection District: Roger Thorpe, reappointment for a term of three years, until March 31, 2015.

Motion

            Mr. Gudmunson 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 APRIL 2012

Community Services Advisory Board – 1 position

Workforce Investment Act Board – 1 position

Regional Plan Commission – 7 position

Board of Review – 1 position

Farmland Assessment Board – 1 position

 

PERSONS TO BE HEARD FROM THE FLOOR 

There were no individuals requesting time to speak at the appropriate time. 

 

REPORTS FROM STANDING COMMITTEES 

COUNTY HIGHWAY COMMITTEE 

Resolution R2012-11: Authorization Application for an Execution of A Public Transportation Capital Assistance Grant

Motion

Mr. Gudmunson moved to approve an annual authorization for the Voluntary Action Center to request financial assistance from the Illinois Department of Transportation for the purchase of vehicles.  This is a pass through grant and does not cost the County any hard dollars.  The match is usually made up with tin kind contributions.  Mr. Metzger seconded the motion.

Voice Vote

Chairman Anderson called for a voice vote on the Resolution.  All Members voted yea. Motion carried.

 

Resolution R2012-Award of the 2012 Hot Mix Projects

Motion

Mr. Gudmunson moved to award the 2012 hot-mix projects for the Road Districts and the County Health Facility parking lot. As follows: Section 12-01000-01-GM – Afton Road District 1.10 miles of Elva Road; low bid, submitted by Curran Contracting Company in the amount of $109,430.00;Section 12-02000-00-GM – Clinton Road District 1.22 miles of Waterman Road; low bid, submitted by Curran Contracting Company in the amount of $166,555; Section 12-07000-01-GM – Kingston Road District 1.13 miles of Pleasant Hill Road; low bid submitted by Curran Contracting Company in the amount of $114,442.70; Section 12-14000-01-GM – Shabbona Road District 0.47 miles of Indian Road; low bid submitted by Martin & Company Excavating in the amount of $61,163.30; Section 12-15000-00-GM – Somonauk Road District 0.86 miles of Bunny Lane/Governor Beveridge Highway; low bid submitted by Curran Contracting Company in the amount of $112,791.00; Section 12-18000-01-GM – Sycamore Road District 1.89 miles of subdivision roads; low bid submitted by Curran Contracting Company in the amount of $212,434.00; and 2012 Parking Lot Project – DeKalb County Health Facility; low bid submitted by Curran Contracting Company in the amount of $214,463.04.   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. Reid, Mr. Stoddard, Mrs. Tobias, Mrs. Turner, Mr. Tyson, Ms. Vary, Mr. Whelan, Mr. Andersen, Mr. Augsburger, Mr. Brown, Mr. Cribben, Mrs. DeFauw, Mr. Deverell, Mr. Emerson, Ms. Fauci, Mr. Foster, Mr. Gudmunson, Mr. Hulseberg, Mr. Metzger, Mr. Newport, Mr. Oncken and Chairman Anderson.  All Members voted yea. Motion carried unanimously. 

 

 

Resolution R2012-13: Award the 2012 County Wide Seal Coat Project

Motion

Mr. Gudmunson moved to award the 2012 County Wide seal coat project to AC Paving Company, of Elgin, Illinois, in the amount of $1,226,183.94 for the seal coating of 69.80 miles of various roads on both the County and Road District road systems, identified as section #12-XX000-XX-GM. 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. Reid, Mr. Stoddard, Mrs. Tobias, Mrs. Turner, Mr. Tyson, Ms. Vary, Mr. Whelan, Mr. Andersen, Mr. Augsburger, Mr. Brown, Mr. Cribben, Mrs. DeFauw, Mr. Deverell, Mr. Emerson, Ms. Fauci, Mr. Foster, Mr. Gudmunson, Mr. Hulseberg, Mr. Metzger, Mr. Newport, Mr. Oncken and Chairman Anderson.  All Members voted yea. Motion carried unanimously.

 

Resolution R2012-14: MFT for 2012 County Wide Seal Coat Project

Motion

Mr. Gudmunson moved to allow MFT funds to be used for part of this year’s seal coat project. The County Engineer’s estimated cost for the County’s portion is $409,220.00 and 55% or $225,071.00 of that cost, will be paid for utilizing MFT funds. The remainder will be paid from the Matching Tax fund.  Mr. Tyson seconded the motion.

Roll Call Vote

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

 

Resolution R2012-15: Engineering Services Agreement for Hortense Road Bridge

Motion

Mr. Gudmunson moved to enter into an Engineering Agreement with Baxter & Woodman Consulting Engineers of Crystal Lake, Il for the provision of preliminary engineering services incident to the deck replacement of a bridge on Hortense Street over Bull Run Creek located in the Village of Kirkland.  Compensation for said services had been established as set forth herein: Baxter & Woodman Consulting Engineers.  A cost-plus amount of $106,400.00 for the Village of Kirkland Section 10-00008-00-BR on Hortense Street in the Village of Kirkland, Illinois.  The final amount to be reimbursed to the County by the Village of Kirkland.  Mr. Hulseberg seconded the motion.

Roll Call Vote

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

Resolution R2012-16: Closeout MFT Resolution for 06-00216-00-BR

Motion

Mr. Gudmunson movedto allow MFT funds to be used to fund the closeout of the project for the Old State Road Bridge.  The amount of MFT funds authorized by the County Board for this project was $141,742.00 and the amount spent on this project was $141,742.65.  In order to close this project out these additional funds will need to be authorized by the County Board.  Ms. Vary seconded the motion.

Roll Call Vote

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

 

Resolution R2012-19: Authorizing to enter into a Local Agency Agreement for Federal Participation for the Resurfacing of Somonauk Road

Motion

Mr. Gudmunson moved to enter into an agreement with the State of Illinois for the resurfacing of 5.302 miles of Somonauk Road (CH-10) from Chicago Road south to Illinois Route 34, said improvement to be designated as Section 10-00176-01-RS and estimated to cost $796,000.00 with local share to be $159,200.00. Mr. Whelan seconded the motion.

Roll Call Vote

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

 

ECONOMIC DEVELOPMENT COMMITTEE

 

Resolution R2012-32: Participation with the City of DeKalb in a Retail Inducement Program

Motion

Ms. Vary moved that the DeKalb County Board does concur in the recommendation of the DeKalb County Economic Development Committee and does hereby approve the participation of the County with the City of DeKalb in this inducement program as outlined.  Ms. Fauci seconded the motion.

Voice Vote

            The Chairman called for a voice vote.  All Members voted yea. Motion carried.

 

 

 

FINANCE COMMITTEE

 

Resolution R2012-20: Annual Property Tax Abatement for Health Facility Bond Issue

Motion

Mr. Newport moved that a portion of the $972,513.00 property tax levy for the 2011 Tax Year (payable in 2012), which was levied for the lease agreement for the retirement of the debt on the 2005 Health Facility Re-Financing Bond Issue, is hereby abated in the amount of $422,513.00, and that a certified copy of this resolution should be filed with the DeKalb County clerk within fifteen days.  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. Reid, Mr. Stoddard, Mrs. Tobias, Mrs. Turner, Mr. Tyson, Ms. Vary, Mr. Whelan, Mr. Andersen, Mr. Augsburger, Mr. Brown, Mr. Cribben, Mrs. DeFauw, Mr. Deverell, Mr. Emerson, Ms. Fauci, Mr. Foster, Mr. Gudmunson, Mr. Hulseberg, Mr. Metzger, Mr. Newport, Mr. Oncken and Chairman Anderson.  All Members voted yea. Motion carried unanimously.

 

Resolution R2012-21: Annual Property Tax Abatement for Courthouse Expansion & Jail Planning Bond Issue

Motion

Mr. Newport moved that the $1,142,906.00 property tax levy for the 2011 Tax Year (payable in 2012), which was levied for the retirement of the debt of (a) $832,798.00 for the Build American Bond Issue and (b) $310,108.00 for the Recovery Zone Bond Issue, is hereby abated in its entirety in the amount of $1,142,906.00, and that a certified copy of this resolution should be filed with the DeKalb County clerk within fifteen days.  Mrs. Tobias seconded the motion.

Roll Call Vote

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

 

Resolution R2012-22: Amendment to the Indemnification Policy

Motion

Mr. Newport moved to amend the Indemnification Policy with 13 changes, as denoted on the three-page policy attached to this resolution, with underlines and strike-outs, and that the Finance Office is hereby directed to incorporate these changes into the policy manual for DeKalb County Government.  Mrs. Tobias seconded the motion.

Voice Vote

The Chairman called for a voice vote.  All Members voted yea. Motion carried unanimously.

 

 

Resolution R2012-23: Salary Adjustment for Non-Union Employees

Motion

Mr. Newport moved because of a disparity in wages between non-union employees and union employees, the DeKalb County Board does adopt a recommendation for bringing parity between the groups.  For employees not elected, or subject to collective bargaining or special contracts, who also have not had cumulative increases above 5% for the period of January 1, 2010 through January 7, 2012 are hereby granted an additional 2.0% raise effective March 25, 2012 and that funding for said increase comes from (a) the voluntary agreement by the elected Circuit Clerk to transfer the funding for office supplies and one Deputy Clerk position for salary and benefits from her General Fund budget to her special fee funds of Court Automation and Document Storage, and (b) the operating revenues for the cost centers that are not part of the General Fund.  Ms. Fauci seconded the motion.

Roll Call Vote

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

 

Resolution R2012-24: FY’2011 Year-End Budget Transfers

Motion

Mr. Newport moved that The DeKalb County Board does approve the emergency appropriations and budget transfers as set forth on the attached pages A and B for Fiscal Year ending December 31, 2011. Mr. Stoddard seconded the motion.

Voice Vote

Chairman Anderson called for a voice vote.  All Members present voted yea. Motion carried. 

Claims
Motion

Mr. Newport moved to approve the Claims presented for the Current Month in the amount of $2,741,002.31; Emergency Claims in the amount of $897,304.05; Payroll Charges in the amount of $2,641,319.92 and Rehab & Nursing Center in the amount $467,418.83 of which represents current claims and monies paid during the previous month totaling $6,747,045.11.  Mrs. Tobias seconded the motion.

Roll Call Vote

Chairman Anderson called for a roll call vote on the Resolution. Those Members voting yea were Mr. Reid, Mr. Stoddard, Mrs. Tobias, Mrs. Turner, Mr. Tyson, Ms. Vary, Mr. Whelan, Mr. Andersen, Mr. Augsburger, Mr. Brown, Mr. Cribben, Mrs. DeFauw, Mr. Deverell, Mr. Emerson, Ms. Fauci, Mr. Foster, Mr. Gudmunson, Mr. Hulseberg, Mr. Metzger, Mr. Newport, Mr. Oncken 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 – February 2012; Planning and Regulations Building and Permits Reports – February 2012; Public Defender Report for – February 2012; Jail Report for – February 2012; Court Services Adult and Juvenile Report for – February 2012.

Voice Vote

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

 

EXECUTIVE COMMITTEE 

Resolution R2012-30: Delinquent Property Tax Sale

Motion

Mrs. Tobias moved to 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 00560), for the sum of $117.14 to be paid to the Treasurer of DeKalb County, Illinois, to be disbursed according to law.  Mr. Metzger seconded the motion.

Roll Call Vote

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

 

Resolution R2012-31: County Participation in the State’s Attorney Appellate Prosecutor’s Program

Motion

Mrs. Tobias moved The DeKalb County Board does hereby authorize the DeKalb County Board Chairman to sign the resolution to allow the DeKalb County State’s Attorney’s Office to participate in the service program of the Office of the State’s Attorneys Appellate Prosecutor for Fiscal Year 2012, commencing December 1, 2011, and ending November 30, 2012.  Ms. Vary seconded the motion.

Voice Vote

            The Chairman asked for a voice vote.  All Members present voted yea. Motion carried.

 

AD HOC PLANNING COMMITTEE

 

Resolution R2012-25: Intergovernmental Agreement

Motion

Mrs. Tobias moved to approve an Intergovernmental Agreement between the City of Sycamore, County of DeKalb, and the Sycamore Public Library to facilitate the Expansion of the DeKalb County Jail. Mr. Augsburger seconded the motion.

Voice Vote

Chairman Anderson called for a voice vote on the Resolution.  All Members voted yea. Motion carried unanimously.

 

OLD BUSINESS / NEW BUSINESS 

Mr. Andersen started a discussion about DeKalb County going Home Rule.  It was suggested that this be moved through the Executive Committee to be placed on the Agenda for April’s County Board Meeting.

 

ADJOURNMENT

Motion

            Mrs. Turner moved to adjourn the meeting and Mr. Whelan 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 |