Quantcast

Illinois Valley Times

Tuesday, May 7, 2024

LaSalle County Board met March 9

Meeting8213

LaSalle County Board met March 9.

Here is the minutes provided by the board:

❖ This is the First meeting of the March 2019-2020 Session.

❖ Pledge of Allegiance

❖ Roll Call for Per Diem and Mileage

o Motion to accept Mileage and Per Diem

❖ Approval of Minutes

❖ STUDENT AWARDS:

Mariella Hermes – Trinity Catholic Academy Shelby Hoppis – Earville High School

Consent agenda items:

Place Probation and Court Services Annual Report on File

Place Detention Home Annual Report on File

Mouth Hope Cemetery appoint Mary Lou Larsen, Trustee

Dimmick-Peru Fire Protection District appoint Josh Turigliatti

Sheridan Community Fire Protection District reappoint Paul Brennan

Allen Township Fire Protection District reappoint Frank Hepne

❖ PRESENTATION: National Organ and Tissue Month

❖ RESOLUTION: Recognizing April, 2020 As National Organ And Tissue Donation Month

❖ PRESENTATION: Heritage Corridor

❖ RESOLUTION: Selecting Heritage Corridor Convention and Visitors Bureau as LaSalle County’s Certified Bureau for July 1st, 2020 to June 30th, 2025

❖Finance Director Report – Joyce Tucker

❖ Motion to Approve: Finance Director Report

❖ RESOLUTION: Budget Amendment #1

❖ ORDINANCE: Fraud Policy

o Placed on file for review February 13, 2020

❖ORDINANCE: Ethics and Conduct Policy

o Placed on file for review February 13, 2020

❖ CITIZEN COMMENT:

❖ Brian Gift

❖ RESOLUTION: Resolution to Support the Creation of the Statistical Boundaries of the Illinois Water Ports and Terminals

❖ORDINANCE: 20-01 VAR McMeen Reduction of front yard setback from 70’ to 54’ (1 Acres Dr., Streator, IL)

Bruce Township (33-13-307-000)

❖ORDINANCE 20-02 SU George C. Hupp III Trust and Jan Carol Sortore Trust/ Wedron Silica Company Loading and hauling of sand, gravel, and other aggregate

(NE of County Highway 2 and N 37th Rd) Serena Township (Part of: 09-26-300-000 and 09-26-301-000)

❖ RESOLUTION: Extending The Provisions Of Ordinance #18-34 Dated March 12, 2018, Ordinance #18-35 Dated March 12, 2018, Ordinance #18-36 Dated March 12, 2018, Ordinance #18-86 Dated May 10, 2018, Ordinance #18-87 Dated May 10, 2018

❖ RESOLUTION: Extending the Provisions of Ordinance #18-99 Dated June 11, 2018

❖RESOLUTION: Memorandum of Agreement Extension for Landfill Service Area and Tonnage

❖RESOLUTION: Resolution to Support SB 2466

❖COUNTY HIGHWAY – Don Ernat

Resolution [Highway #20-06] Supplemental Res. to Res. 18-25 - Requesting that an additional $5,095.48 be appropriated from the County's Allotment of motor Fuel Tax Funds for the purpose of paying the salary of the LaSalle County Engineer from January 1, 2019 to December 31, 2019.

Resolution [Highway #20-07] Entering into an Intergovernmental Agreement with the Village of Sheridan for Seal Coating and Cape Sealing various streets within the Village of Sheridan and payment for work performed on same.

Resolution [Highway #20-08] Entering into an Intergovernmental Agreement with the City of Peru for Seal Coating and Cape Sealing various streets within the City of Peru and payment for work performed on same.

Resolution [Highway #20-09] Approving the Local Agency Agreement for Federal participation for Section 09-00657-00-BR, County Highway 5 (Richards Road) (Replacement of Structure Number 050-3052 over Wolf Creek, 2.3 miles East of IL Route 23 at Wolf Creek).

Resolution [Highway #20-10] Entering into an Intergovernmental Agreement with the City of Streator for Seal Coating various streets within the City of Streator and payment for work performed on same

Resolution [Highway #20-11] Designating N.36th Road, (T.R. 0203) from the East abutment of S.N. 050- 3450 to IL Route 251 in Troy Grove Township as a Class III Truck Route and authorizing the County Board Chairman to enter into an Agreement with the IL Department of Transportation for reimbursement from the Truck Access Route Program (TARP) Fund

❖ MOTION to Approve Travel Expense over $600.00 limit as per Ordinance #17-13 and Out-of-State Travel – Highway

❖ RESOLUTION: Board of Review Extension

❖ RESOLUTION: Amending Resolution Approving Health Insurance Benefit Offerings for New Hires

❖ MOTION to Approve: Quarterly Mileage and PerDiem

❖ Executive Session for 5 ILCS 120/2 (c) 8 -Security procedures and the use of personnel and equipment to respond to an actual, a threatened, or a reasonably potential danger to the safety of employees, students, staff, the public, or public property.

❖ MISCELLANEOUS CORRESPONDENCE AND REPORTS 

o Motion to approve Miscellaneous Correspondences and Reports

❖ Motion to recess meeting to April 9th, 2020 at 1:00 p.m. in room 250

❖ Chairman declares the meeting recess.

The Board will reconvene again on April 9th, 2020 at 1:00 p.m. in room 250

https://lasallecounty.org/board-agendasminutes/

ORGANIZATIONS IN THIS STORY

!RECEIVE ALERTS

The next time we write about any of these orgs, we’ll email you a link to the story. You may edit your settings or unsubscribe at any time.
Sign-up

DONATE

Help support the Metric Media Foundation's mission to restore community based news.
Donate