Loading...
HomeMy Public PortalAbout12-07-2015 Village Board Minutes anaexzi VILLAGE OF PLAINFIELD MEETING MINUTES DECEMBER 7, 2015 AT: VILLAGE HALL BOARD PRESENT: M.COLLINS, B.LAMB, E.O'ROURKE, J.RACICH, AND B.WOJOWSKI. BOARD ABSENT: M.BONUCHI AND G.PECK. OTHERS PRESENT: B.MURPHY, ADMINISTRATOR; J.HARVEY, ATTORNEY; M.GIBAS, VILLAGE CLERK; T.ORBON, ENGINEER; A.PERSONS, PUBLIC WORKS DIRECTOR; M.GARRIGAN, PLANNING SUPERVISOR; K.GOSKA, INTERIM BUILDING SUPERVISOR; T.PLECKHAM, MANAGEMENT SERVICES DIRECTOR; AND K.RUGGLES, POLICE COMMANDER. CALL TO ORDER, ROLL CALL,PLEDGE Mayor Collins called the meeting to order at 7:00 p.m. Roll call was taken, Trustees Bonuchi and Peck were absent, all other Trustees were present. Mayor Collins led the pledge to the flag. There were approximately 23 persons in the audience. PRESIDENTIAL COMMENTS Mayor Collins: • Commented on the attacks at Pearl Harbor being on this date. • Offered condolences to Chief John Konopek and family on the passing of his sister, Janine Kaye. TRUSTEES COMMENTS Trustee O'Rourke encouraged everyone to shop locally. Trustee Lamb encouraged everyone to support the Police. PUBLIC COMMENTS (3—5 Minutes) None. BUSINESS MEETING 1) APPROVAL OF AGENDA Trustee Lamb moved to approve the Agenda. Second by Trustee Racich. Vote by roll call. Bonuchi, absent; Lamb, yes; O'Rourke, yes; Peck, absent; Racich, yes; Wojowski, yes. 4 yes, 0 no, 2 absent. Motion carried. 2) CONSENT AGENDA Trustee Lamb moved to approve the Consent Agenda to include: a) Minutes of the Board Meeting and Executive Session held on November 16, 2015. b) Bills Paid and Bills Payable Reports for December 7, 2015. c) Approval of the 2016 Meeting Schedules for the Village Board, Committee of the Whole Workshop, Coffee with the Mayor, Plan Commission and Zoning Board of Village of Plainfield Meeting Minutes—December 7,2015 Page 2 Appeals, Historic Preservation Commission, Historic Preservation Commission Subcommittees, Police Pension Board, the Police Commission, and the Advisory Task Force on Economic Development. d) Ordinance No. 3244, decreasing the Class"F" Liquor Licenses to fourteen(14) and the Class "K" Liquor Licenses to seventeen(17) for the closing of Durbin's. e) Ordinance No. 3245, increasing the Class "F" Liquor Licenses to fifteen (15) for Mora Plainfield, LLC to be located at 24108 W. Lockport Street; and increasing the Class "0" Liquor Licenses to four(4) for Capri located at 24102 W. Lockport Street. Second by Trustee O'Rourke. Vote by roll call. Bonuchi, absent; Lamb,yes; O'Rourke, yes; Peck, absent; Racich, yes; Wojowski, yes. 4 yes, 0 no, 2 absent. Motion carried. 3) 2015 TAX LEVY PUBLIC HEARING Trustee Lamb moved to open a Public Hearing on the 2015 tax levy. Seconded by Trustee O'Rourke. Voice Vote. All in favor, 0 Opposed. Trustee Racich moved to adopt Ordinance No. 3246, for the levying and collecting of taxes for the Village of Plainfield, Will and Kendall Counties, Illinois for the fiscal year commencing on the first day of May, 2015. Second by Trustee Lamb. Vote by roll call. Bonuchi, absent; Lamb, yes; O'Rourke, yes; Peck, absent; Racich, yes; Wojowski, yes. 4 yes, 0 no, 2 absent. Motion carried. 4) 2015 TAX LEVY ABATEMENTS Trustee Racich moved to adopt the 2015 Tax Levy Abatement Resolutions by omnibus vote. Second by Trustee O'Rourke. Vote by roll call. Bonuchi, absent; Lamb, yes; O'Rourke, yes; Peck, absent; Racich, yes; Wojowski, yes. 4 yes, 0 no, 2 absent. Motion carried. Trustee Racich moved to adopt: a) Resolution Number 1716, Abating the 2015 Tax Levies for the General Obligation Refunding Bonds, Series 2005B. b) Resolution Number 1717, Abating the 2015 Tax Levies for the General Obligation Bonds, Series 2007. c) Resolution Number 1718, Abating the 2015 Tax Levies for the General Obligation Refunding Bonds, Series 2010. d) Resolution Number 1719, Abating the 2015 Tax Levies for the General Obligation Refunding Bonds, Series 2012. e) Resolution Number 1720, Abating the 2015 Tax Levies for the General Obligation Refunding Bonds, Series 2013. f) Resolution Number 1721, Abating the 2015 Tax Levies for the General Obligation Refunding Bonds, Series 2014. Second by Trustee Wojowski. Vote by roll call. Bonuchi, absent; Lamb, yes; O'Rourke, yes; Peck, absent; Racich, yes; Wojowski, yes. 4 yes, 0 no, 2 absent. Motion carried. Village of Plainfield Meeting Minutes—December 7,2015 Page 3 5) SITE PLAN,LANDSCAPE AND SIGN ORDINANCES TEXT AMENDMENT Mr. Garrigan reviewed the changes proposed. There was some general discussion regarding the changes. It was the consensus to have the staff bring this back at a later date. There was no action taken on this item. 6) ACADEMY BUILDING (MYERS) Trustee Racich moved to adopt Ordinance No. 3247, approving a Special Use for an"Inn"at 15106 S. Fox River Street adding a stipulation to limit rentals to 10 calendar days within a year. Second by Trustee Lamb. Vote by roll call. Bonuchi, absent; Lamb, yes; O'Rourke, yes; Peck, absent; Racich, yes; Wojowski, yes. 4 yes, 0 no, 2 absent. Motion carried. ADMINISTRATOR'S REPORT No Report. MANAGEMENT SERVICES REPORT No Report. ENGINEER'S REPORT No Report. PLANNING DEPARTMENT REPORT No Report. BUILDING DEPARTMENT REPORT Mr. Ken Goska presented the Operations Report for November, 2015. PUBLIC WORKS REPORT Trustee Lamb moved to waive the bidding and authorize the Village President to execute an agreement with Fazio Landscaping, Inc. for the 2016 IL Route 59 Landscape Maintenance Contract, at the same bid price provided in 2015, a total cost of$59,340.00. Second by Trustee O'Rourke. Vote by roll call. Bonuchi, absent; Lamb, yes; O'Rourke, yes; Peck, absent; Racich, yes; Wojowski, yes. 4 yes, 0 no, 2 absent. Motion carried. Trustee O'Rourke moved to authorize Baxter& Woodman Consulting Engineers to complete the IL Route 59 and 135th Street Traffic Study at a cost not to exceed $9,000. Second by Trustee Lamb. Vote by roll call. Bonuchi, absent; Lamb, yes; O'Rourke, yes; Peck, absent; Racich, yes; Wojowski, yes. 4 yes, 0 no, 2 absent. Motion carried. Trustee Lamb moved to authorize the payment to Comcast for the 2013 permanent relocation of cables and other equipment, related to the Lockport Street Pedestrian Bridge construction, at a cost of$20,307.34. Second by Trustee O'Rourke. Vote by roll call. Bonuchi, absent; Lamb, yes; O'Rourke, yes; Peck, absent; Racich, yes; Wojowski, yes. 4 yes, 0 no, 2 absent. Motion carried. Village of Plainfield Meeting Minutes—December 7,2015 Page 4 POLICE CHIEF'S REPORT Trustee Wojowski moved to authorize the Village President to approve the purchase of thirty- eight(38) $250.00 Target Gift Cards for Shop with a Cop. Second by Trustee Lamb. Vote by roll call. Bonuchi, absent; Lamb, yes; O'Rourke, yes; Peck, absent; Racich, yes; Wojowski, yes. 4 yes, 0 no, 2 absent. Motion carried. Trustee Lamb moved to authorize the purchase of 502 T-shirts, 250 Sweatshirts, and 22 Jackets from T&G Sportswear for the proposed amount of$7,801.08. Second by Trustee O'Rourke. Vote by roll call. Bonuchi, absent; Lamb, yes; O'Rourke, yes; Peck, absent; Racich, yes; Wojowski, yes. 4 yes, 0 no, 2 absent. Motion carried. ATTORNEY'S REPORT No Report. EXECUTIVE SESSION Trustee Lamb moved to adjourn to Executive Session as permitted under the Open Meetings Act under Section 2 (c) (6)to discuss the setting of a price for sale or lease of property owned by the public body,not to reconvene. Second by Trustee Racich. Vote by roll call. Bonuchi, absent; Lamb, yes; O'Rourke, yes; Peck, absent; Racich, yes; Wojowski, yes. 4 yes, 0 no, 2 absent. Motion carried. The meeting adjourned at 8:16 p.m. /, / /id,;(1,z2) Michelle Gibas, Village Clerk Village of Plainfield Meeting Minutes—December 7,2015 Page 5 VILLAGE OF PLAINFIELD PUBLIC HEARING DECEMBER 7, 2015 AT: VILLAGE HALL BOARD PRESENT: M.COLLINS, B.LAMB, E.O'ROURKE, J.RACICH, AND B.WOJOWSKI. BOARD ABSENT: M.BONUCHI AND G.PECK. OTHERS PRESENT: B.MURPHY, ADMINISTRATOR; J.HARVEY, ATTORNEY; M.GIBAS, VILLAGE CLERK; T.ORBON, ENGINEER; A.PERSONS, PUBLIC WORKS DIRECTOR; M.GARRIGAN, PLANNING SUPERVISOR; K.GOSKA, INTERIM BUILDING SUPERVISOR; T.PLECKHAM, MANAGEMENT SERVICES DIRECTOR; AND K.RUGGLES, POLICE COMMANDER. 2015 TAX LEVY PUBLIC HEARING Mayor Collins called the meeting to order at 7:06 p.m. Present roll call stands. Mrs. Traci Pleckham, Management Services Director, the intent of the Village Board is to maintain the 2014 overall levy rate of .4669. Based on preliminary Equalized Assessed Valuation (EAV) estimates, the ordinance reflects a total property tax request of$5,917,100.00, however,the actual dollar amount the Village will receive is anticipated to be less. There were no public comments. Trustee Lamb moved to adjourn the Public Hearing and return to the regular business meeting. Seconded by Trustee Racich. Voice Vote. All in favor, 0 Opposed. The meeting adjourned at 7:08 p.m. Michelle Gibas, Village Clerk