Loading...
HomeMy Public PortalAbout04.20.81 VB MinutesPLAINFIELD VILLAGE BOARD OF TRUSTEES Regular Meeting DATE: April 20, 1981 AT: Village Hall MEMBERS OF BOARD PRESENT: President Selfridge, Trustees G. Ansley, J. D'Arcy, J. Graham, J. King, L. Robinson, and C. Smith. President called .the meeting to order at 7:30 p.m. with the pledge to the flag. Roll call was taken. All members of the Board were present. G. Ansley made a motion to approve the agenda. Seconded by J. King. Vote by roll call: Ansley, aye; D'Arcy, aye; Graham, aye; King, aye; Robinson, aye; and Smith, aye. 6 ayes, no nays. Motion declared carried. J. D'Arcy made a motion to approve current invoices for payment. Seconded by J. King. Vote by roll call: Ansley, aye; D'Arcy, aye; Graham, aye; King, aye; Robinson, aye; and Smith, aye. 6 ayes, no nays. Motion declared carried. J. King made a motion to acknowledge receipt of the Zoning Board of Appeals report. Seconded by C. Smith. Vote by roll call: Ansley, aye; D'Arcy, aye; Graham, aye; King, aye; Robinson, aye; and Smith, aye. 6 ayes, no nays. Motion declared carried. • J. D'Arcy made a motion to adopt an Ordinance granting variance to Vernon L. Findlay of minimum lot size reduction as requested at 400 Desplaines St., northwest corner of Desplaines and Commercial Streets. Seconded by J. Graham. Vote by roll call: Ansley, aye; D'Arcy, aye; Graham, aye; King, aye; Robinson, aye; and Smith, aye. 6 ayes, na nays. Motion declared carried. J. King made a motion to adopt Ordinance #1013; Chapter 8, Article 7, Rezoning amendments to zoning Ordinance #674, Chapter 8, Article 6, Sections 6-1 through 6-35; Section 7-58: Rezoning of 504 Park Ave. Seconded by C. Smith. Vote by roll call: Ansley, aye; D'Arcy, aye; Graham, aye; King, aye; Robinson, aye; and Smith, aye. 6 ayes, no nays. Motion declared carried. J. King made a motion to adopt Resolution #809; A Resolution establishing fees charged for building permits and inspection fees. Seconded by L. Robinson. Vote by roll call: Ansley, aye; D'Arcy, aye; Graham,. aye; King, aye; Robinson, aye; and Smith, aye. 6 ayes, no nays. Motion declared carried. J. King made a motion to adopt Resolution #810; A Resolution establishing fees charged for plumbing inspection fees. Seconded by J. D'Arcy. Vote by roll call: Ansley, aye; D'Arcy, aye; Graham, aye; King, aye; Robinson, aye; and Smith, aye. 6 ayes, no nays. Motion declared carried. L. Robinson announced that Harry Countryman is attending the sewer convention in Springfield, Illinois and will bring a beport back to the Village Soard. -2- • • PLAINFIELD VILLAGE BOARD OF TRUSTEES April 20, 19$1 President Selfridge presented a plaque to retired Trustee Jahn D'Arcy in appreciation of his years of service. Village Clerk administered the Oath of Office to Richard J. Selfridge, elected Village President. Village Clerk administered the Oath of Office to elected Village Trustees; George Ansley, J. Graham, J. King, D. Lambert and C. Smith. Village President administered the Oath of Office to Shirley Yates, elected Village Clerk. On motion meeting adjourned to reconvene with seating of Village President and elected Trustees. Village President opened the adjourned meeting at 8:20 p.m. All members of the Board were present. President Selfridge appointed the fallowing to the Plan Commission: Ronald Kowalski - one year to fullfill the unexpired term of Darlene Arlo Simmons James Anderson Herbert Sayer Lambert - 3 year term - 3 year term - 3 year term (Chairman) (Vice-Chairman) Ex-Officio Members - l year term Lorin Robinson-Village Trustee Vito Sebastiano-within 1~ miles Sigurd Hjemvick-Fire District (John Eichelberger co-chairman) Avon Arbo-School District President stated the Township ex-officio member will be appointed at the next Board meeting. On motion meeting adjourned at 8:33 p.m. ~-~ hirley L. at s, illage Clerk •