HomeMy Public PortalAbout01-07-2019 Village Board Agenda and Packet0HHWLQJRIWKH3UHVLGHQWDQGWKH%RDUGRI7UXVWHHV
0RQGD\-DQXDU\
30
:/RFNSRUW6WUHHW
3ODLQILHOG,/
,QWKH%RDUGURRP
$JHQGD
&$//7225'(552//&$//3/('*(
35(6,'(17,$/&200(176
2DWKRI2IILFHIRU3ROLFH2IILFHUV6LODF]DQG6WLOOZHOO
3ROLFH'HSDUWPHQW/LIH6DYLQJ$ZDUGV
5HFRJQLWLRQRIRXWJRLQJ3ROLFH([SORUHU&DSWDLQ6DUDK6PLWK
75867((6&200(176
38%/,&&200(1760LQXWHV
%86,1(660((7,1*
$33529$/2)$*(1'$
&216(17$*(1'$
D$SSURYDORIWKH0LQXWHVRIWKH%RDUG0HHWLQJKHOG'HFHPEHU
9LOODJH%RDUG0LQXWHV
E%LOOV3DLGDQG%LOOV3D\DEOH5HSRUWVIRU-DQXDU\
%LOOV3DLGDQG%LOOV3D\DEOH5HSRUWVIRU-DQXDU\
F2UGLQDQFH1RBBBBBLQFUHDVLQJWKH&ODVV(/LTXRU/LFHQVHVWRIRU%HJJDU¶V3L]]D
ORFDWHGDW65RXWH
%HJJDUV3L]]D/LTXRU/LFHQVH6WDII5HSRUW
)(0$),500$363&&$6(7$
D6HHNLQJ%RDUGFRQVLGHUDWLRQRIDPRWLRQWRDGRSW2UGLQDQFH1RBBBBBJUDQWLQJ
DSSURYDORIDWH[WDPHQGPHQWWR&KDSWHU$UWLFOH,,'LYLVLRQ6HFWLRQRIWKH
0XQLFLSDO&RGHUHJDUGLQJUHJXODWLQJGHYHORSPHQWLQWKHVSHFLDOIORRGKD]DUGDUHDV
1
0HHWLQJRIWKH3UHVLGHQWDQGWKH%RDUGRI7UXVWHHV 3DJH
)(0$),500$36WDII5HSRUWDQG2UGLQDQFH
3/<0287+&21*5(*$7,21$/&+85&+/$1'0$5.120,1$7,21+3&
&$6(+3&
D6HHNLQJ%RDUGFRQVLGHUDWLRQRIDPRWLRQWRGLUHFWWKH9LOODJH$WWRUQH\W RSUHSDUHDQ
RUGLQDQFHJUDQWLQJDSSURYDORIWKHSURSHUW\DW:/RFNSRUW6WUHHWFRPPRQO\
NQRZQDVWKH3O\PRXWK&RQJUHJDWLRQDO&KXUFKDVD9LOODJHRI3ODLQILHOG+LVWRULF
/DQGPDUNEDVHGRQWKHFULWHULDRXWOLQHGLQWKHVWDIIUHSRUW
3O\PRXWK&RQJUHJDWLRQ&KXUFK/DQGPDUN6XPPDU\DQG5HSRUW
3O\PRXWK&RQJUHJDWLRQ&KXUFK/DQGPDUN1RPLQDWLRQ
,5,6+3$5$'(
D6HHNLQJ%RDUGFRQVLGHUDWLRQRIDPRWLRQWRDSSURYHWKH,ULVK3DUDGHDQG
DVVRFLDWHGURDGFORVXUHVWREHKHOGRQ6XQGD\0DUFKDWSP
,ULVK3DUDGH6WDII5HSRUW
581)257+(%5$9(.
D6HHNLQJ%RDUGFRQVLGHUDWLRQRIDPRWLRQWRDSSURYHWKH5XQIRUWKH%UDYH.
DQGDVVRFLDWHGURDGFORVXUHVWREHKHOGRQ6DWXUGD\0D\DWDP
5XQ)RU7KH%UDYH.6WDII5HSRUW
$'0,1,675$725
65(3257
0$1$*(0(176(59,&(65(3257
(1*,1((5
65(3257
3/$11,1*'(3$570(175(3257
%8,/',1*'(3$570(175(3257
38%/,&:25.65(3257
32/,&(&+,()
65(3257
$77251(<
65(3257
5(0,1'(56
-DQXDU\ &RIIHHZLWKWKH0D\RU±DP
-DQXDU\ +LVWRULF3UHVHUYDWLRQ&RPPLVVLRQ±SP
-DQXDU\ &RPPLWWHHRIWKH:KROH:RUNVKRS±SP
)HEUXDU\ 1H[W9LOODJH%RDUG0HHWLQJ±SP
2
$JHQGD,WHP1R
0HHWLQJRIWKH3UHVLGHQWDQGWKH%RDUGRI7UXVWHHV$JHQGD,WHP
5HSRUW
0HHWLQJ'DWH-DQXDU\
6XEPLWWHGE\-RKQ.RQRSHN
6XEPLWWLQJ'HSDUWPHQW3ROLFH'HSDUWPHQW
,WHP7\SH'HSDUWPHQW5HSRUW
$JHQGD6HFWLRQ
6XEMHFW
2DWKRI2IILFHIRU3ROLFH2IILFHUV6LODF]DQG6WLOOZHOO
3ROLFH'HSDUWPHQW/LIH6DYLQJ$ZDUGV
5HFRJQLWLRQRIRXWJRLQJ3ROLFH([SORUHU&DSWDLQ6DUDK6PLWK
6XJJHVWHG$FWLRQ
$WWDFKPHQWV
3
$JHQGD,WHP1RD
0HHWLQJRIWKH3UHVLGHQWDQGWKH%RDUGRI7UXVWHHV$JHQGD,WHP
5HSRUW
0HHWLQJ'DWH-DQXDU\
6XEPLWWHGE\0LFKHOOH*LEDV
6XEPLWWLQJ'HSDUWPHQW$GPLQLVWUDWLRQ'HSDUWPHQW
,WHP7\SH0LQXWHV
$JHQGD6HFWLRQ
6XEMHFW
$SSURYDORIWKH0LQXWHVRIWKH%RDUG0HHWLQJKHOG'HFHPEHU
6XJJHVWHG$FWLRQ
$WWDFKPHQWV
ϭϮͲϭϳͲϮϬϭϴs ŝůůĂŐĞŽĂƌĚDŝŶƵƚĞƐ
4
VILLAGE OF PLAINFIELD
MEETING MINUTES
DECEMBER 17, 2018
AT: VILLAGE HALL
BOARD PRESENT: M.COLLINS, E.O’ROURKE, B.WOJOWSKI, M.BONUCHI, B.LAMB,
C.LARSON, AND L.NEWTON. OTHERS PRESENT: B.MURPHY, VILLAGE
ADMINISTRATOR; J.HARVEY, ATTORNEY; M.GIBAS, VILLAGE CLERK; B.PENDRY,
ENGINEER; A.PERSONS, PUBLIC WORKS DIRECTOR; J.PROULX, PLANNING DIRECTOR;
K.GOSKA, BUILDING OFFICIAL; T.PLECKHAM, MANAGEMENT SERVICES DIRECTOR;
AND J.KONOPEK, CHIEF OF POLICE.
CALL TO ORDER, ROLL CALL, PLEDGE
Mayor Collins called the meeting to order at 7:00 p.m. Roll call was taken, all Trustees were present.
Mayor Collins led the Pledge of Allegiance. There were approximately 15 persons in the audience.
PRESIDENTIAL COMMENTS
Mayor Collins:
x Proclaimed December 29, 2018 as Chief David S. Riddle Day. Chief Riddle was present in
the audience and accepted the Proclamation.
x Wished everyone a Merry Christmas and a Happy New Year.
TRUSTEES COMMENTS
Trustee Lamb thanked Chief Riddle for his years of service.
Trustee Bonuchi thanked Chief Riddle for his years of service.
Trustee Wojowski thanked Chief Riddle for his years of service.
Trustee O’Rourke thanked Chief Riddle for his years of service.
Trustee Newton thanked Chief Riddle for his years of service.
Trustee O’Rourke announced that he did not submit nomination petitions for the upcoming 2019
Consolidated Election.
PUBLIC COMMENTS (3-5 minutes)
Representatives from Will County stated that they would like to address the Board at a future meeting
regarding tobacco control. Administrator Murphy suggested a future Committee of the Whole the
Whole Workshop.
BUSINESS MEETING
1) APPROVAL OF AGENDA
Trustee Larson moved to amend the Agenda to remove item 2(d), the liquor license request for
Beggar’s Pizza. Second by Trustee O’Rourke. Vote by roll call. O’Rourke, yes; Wojowski, yes;
Bonuchi, yes; Lamb, yes; Larson, yes; Newton, yes. 6 yes, 0 no. Motion carried.
5
Village of Plainfield
Meeting Minutes – December 17, 2018
Page 2
Trustee Bonuchi moved to approve the Amended Agenda. Second by Trustee Wojowski. Vote by
roll call. O’Rourke, yes; Wojowski, yes; Bonuchi, yes; Lamb, yes; Larson, yes; Newton, yes. 6 yes, 0
no. Motion carried.
2) CONSENT AGENDA
Trustee Lamb moved to approve the Consent Agenda to include:
a) Approval of the Minutes of the Board Meeting held December 3, 2018.
b) Bills Paid and Bills Payable Reports for December 17, 2018.
c) Cash & Investment, Revenue, and Expenditure Reports for November, 2018.
Second by Trustee O’Rourke. Vote by roll call. O’Rourke, yes; Wojowski, yes; Bonuchi, yes; Lamb,
yes; Larson, yes; Newton, yes. 6 yes, 0 no. Motion carried.
3) BENSON ANNEXATION (PC CASE #1821-101718.AA/REZ/PP/FP)
Trustee Bonuchi moved to adopt Ordinance No. 3397, authorizing the execution of an annexation
agreement for the property located generally south of Illinois Route 126 and west of Drauden Road
(PIN 06-03-18-200-007-0000). Second by Trustee Lamb. Vote by roll call. O’Rourke, yes;
Wojowski, yes; Bonuchi, yes; Lamb, yes; Larson, yes; Newton, yes. 6 yes, 0 no. Motion carried.
Trustee Lamb moved to adopt Ordinance No. 3398 annexing the subject property (PIN 06-03-18-
200-007-0000). Second by Trustee Wojowski. Vote by roll call. O’Rourke, yes; Wojowski, yes;
Bonuchi, yes; Lamb, yes; Larson, yes; Newton, yes. 6 yes, 0 no. Motion carried.
Trustee Bonuchi moved to adopt Ordinance No. 3399, granting the requested map amendment (re-
zoning) from R-1 to B-3 – Highway Business District, for the subject property (PIN 06-03-18-200-
007-0000). Second by Trustee Lamb. Vote by roll call. O’Rourke, yes; Wojowski, yes; Bonuchi,
yes; Lamb, yes; Larson, yes; Newton, yes. 6 yes, 0 no. Motion carried.
Trustee Lamb moved to approve the preliminary/final plat of subdivision for the Benson
Resubdivision Unit Two, subject to the stipulations noted in the staff report. Second by Trustee
Bonuchi. Vote by roll call. O’Rourke, yes; Wojowski, yes; Bonuchi, yes; Lamb, yes; Larson, yes;
Newton, yes. 6 yes, 0 no. Motion carried.
4) ROUTE 126 DUNKIN DONUTS (PC CASE #1819-101618.SU/SPR)
Trustee O’Rourke recused himself.
Trustee Bonuchi moved to adopt Ordinance No. 3400, granting approval of a special use for drive-
thru operation for Dunkin Donuts on Lot 3 of the Benson Resubdivision Unit Two. Second by
Trustee Lamb. Vote by roll call. O’Rourke, recused; Wojowski, yes; Bonuchi, yes; Lamb, yes;
Larson, yes; Newton, yes. 5 yes, 0 no, 1 recused. Motion carried.
Trustee Lamb moved to approve the site plan review for the proposed Dunkin Donuts on Lot 3 of the
Benson Resubdivision Unit 2, subject to the stipulations noted in the staff report. Second by Trustee
Newton. Vote by roll call. O’Rourke, recused; Wojowski, yes; Bonuchi, yes; Lamb, yes; Larson, yes;
Newton, yes. 5 yes, 0 no, 1 recused. Motion carried.
6
Village of Plainfield
Meeting Minutes – December 17, 2018
Page 3
5) WILLOWGATE FARM MASTER PLAN (PC CASE #1818-083118.SU)
Trustee Bonuchi moved to adopt Ordinance No. 3401, granting approval of a special use for the
master plan of a park and recreation facility to be known as Willowgate Farm, located at 26500 W.
Simons Road. Second by Trustee Wojowski. Vote by roll call. O’Rourke, yes; Wojowski, yes;
Bonuchi, yes; Lamb, yes; Larson, yes; Newton, yes. 6 yes, 0 no. Motion carried.
6) ROUTE 30 TIF INTERGOVERNMENTAL AGREEMENTS
Trustee Lamb moved to authorize the Village President to execute an Intergovernmental Agreement
with the Plainfield Public Library District; Plainfield Fire Protection District; Plainfield Township;
Plainfield Township Road District; Plainfield Community Consolidated School District 202; Forest
Preserve District of Will County; County of Will; Plainfield Township Park District; and the Board of
Trustees of Community College District 525, regarding sharing of incremental property tax revenue
generated within the Route 30 TIF District as established by Ordinance No. 3391. Second by Trustee
O’Rourke. Vote by roll call. O’Rourke, yes; Wojowski, yes; Bonuchi, yes; Lamb, yes; Larson, yes;
Newton, yes. 6 yes, 0 no. Motion carried.
ADMINISTRATOR'S REPORT
No Report.
MANAGEMENT SERVICES REPORT
Trustee O’Rourke moved to adopt the Tax Levy Abatement Resolutions by omnibus vote. Second by
Trustee. Vote by roll call. O’Rourke, yes; Wojowski, yes; Bonuchi, yes; Lamb, yes; Larson, yes;
Newton, yes. 6 yes, 0 no. Motion carried.
Trustee O’Rourke moved to adopt:
x Resolution Number 1764, Abating the 2018 Tax Levies for the General Obligation
Refunding Bonds, Series 2010;
x Resolution Number 1765, Abating the 2018 Tax Levies for the General Obligation
Refunding Bonds, Series 2012.
x Resolution Number 1766, Abating the 2018 Tax Levies for the General Obligation
Refunding Bonds, Series 2013.
x Resolution Number 1767, Abating the 2018 Tax Levies for the General Obligation
Refunding Bonds, Series 2014.
Second by Trustee Lamb. Vote by roll call. O’Rourke, yes; Wojowski, yes; Bonuchi, yes; Lamb, yes;
Larson, yes; Newton, yes. 6 yes, 0 no. Motion carried.
Trustee Bonuchi moved to approve the purchase of networking equipment at a cost of $88,268.52 and
installation services at a cost not to exceed $13,320 from Heartland Business Systems. Second by
Trustee Lamb. Vote by roll call. O’Rourke, yes; Wojowski, yes; Bonuchi, yes; Lamb, yes; Larson,
yes; Newton, yes. 6 yes, 0 no. Motion carried.
ENGINEER’S REPORT
No Report.
PLANNING DEPARTMENT REPORT
No Report.7
Village of Plainfield
Meeting Minutes – December 17, 2018
Page 4
BUILDING DEPARTMENT REPORT
Mr. Ken Goska presented the Building and Code Enforcement Report for November, 2018.
PUBLIC WORKS REPORT
Trustee Lamb moved to continue a biosolids hauling and disposal contract with Stewart Spreading,
Inc. allowing an increase of 1.6%, based on the Consumer Price Index, as permitted by the previously
approved contract. Second by Trustee Bonuchi. Vote by roll call. O’Rourke, yes; Wojowski, yes;
Bonuchi, yes; Lamb, yes; Larson, yes; Newton, yes. 6 yes, 0 no. Motion carried.
POLICE CHIEF’S REPORT
Chief Konopek reviewed the contract with the Center for Public Safety Management.
Trustee Lamb moved to authorize the execution of the contract with Center for Public Safety
Management, LLC to conduct a comprehensive analysis of our law enforcement services at a cost of
$59,620.00. Second by Trustee O’Rourke.
There was some further general discussion regarding the contract. Trustee Larson expressed concern
regarding the cost. Trustee Wojowski expressed concern regarding the cost.
Vote by roll call. O’Rourke, yes; Wojowski, no; Bonuchi, yes; Lamb, yes; Larson, no; Newton, yes.
4 yes, 2 no. Motion carried.
Chief Konopek presented the Operations Report for November, 2018.
ATTORNEY’S REPORT
Trustee Lamb moved to keep the minutes confidential. Second by Trustee Bonuchi. Vote by roll call.
O’Rourke, yes; Wojowski, yes; Bonuchi, yes; Lamb, yes; Larson, yes; Newton, yes. 6 yes, 0 no.
Motion carried.
Mayor Collins read the reminders.
Trustee Lamb moved to adjourn. Second by Trustee Larson. Voice Vote. All in favor, 0 opposed.
Motion carried.
The meeting adjourned at 7:58 p.m.
Michelle Gibas, Village Clerk
8
$JHQGD,WHP1RE
0HHWLQJRIWKH3UHVLGHQWDQGWKH%RDUGRI7UXVWHHV$JHQGD,WHP
5HSRUW
0HHWLQJ'DWH-DQXDU\
6XEPLWWHGE\7UDFL3OHFNKDP
6XEPLWWLQJ'HSDUWPHQW0DQDJHPHQW6HUYLFHV'HSDUWPHQW
,WHP7\SH)LQDQFH
$JHQGD6HFWLRQ
6XEMHFW
%LOOV3DLGDQG%LOOV3D\DEOH5HSRUWVIRU-DQXDU\
6XJJHVWHG$FWLRQ
$WWDFKPHQWV
ŝůůƐWĂŝĚĂŶĚŝůůƐWĂLJĂďůĞZĞƉŽƌƚƐĨŽƌ:ĂŶƵĂƌLJϳ͕ϮϬϭϵ
9
Vendor Invoice No. Status Invoice Date G/L Date Payment Date Invoice Amount10131 - BAXTER & WOODMAN, INC. 0201994 Edit 10/22/2018 01/07/2019 566.9510131 - BAXTER & WOODMAN, INC. 0200729 Edit 08/17/2018 01/07/2019 481.2510131 - BAXTER & WOODMAN, INC. 0202622 Edit 11/16/2018 01/07/2019 218.7510131 - BAXTER & WOODMAN, INC. 0201987 Edit 10/22/2018 01/07/2019 1,462.5010131 - BAXTER & WOODMAN, INC. 0200724 Edit 08/17/2018 01/07/2019 20,707.0010131 - BAXTER & WOODMAN, INC. 0201112 Edit 08/17/2018 01/07/2019 5,257.5510131 - BAXTER & WOODMAN, INC. 0202625 Edit 11/16/2018 01/07/2019 44,428.5410131 - BAXTER & WOODMAN, INC. 0202624 Edit 11/16/2018 01/07/2019 10,589.7110131 - BAXTER & WOODMAN, INC. 0201995 Edit 10/22/2018 01/07/2019 15,541.7610131 - BAXTER & WOODMAN, INC. 0201996 Edit 10/22/2018 01/07/2019 8,303.4810131 - BAXTER & WOODMAN, INC. 0200720 Edit 08/17/2018 01/07/2019 2,662.3810131 - BAXTER & WOODMAN, INC. 0200730 Edit 08/17/2018 01/07/2019 24,910.4410131 - BAXTER & WOODMAN, INC. 0202629 Edit 11/16/2018 01/07/2019 1,019.0012254 - TRACY, JOHNSON & WILSON 2019-00000932 Edit 09/28/2018 01/07/2019 1,043.2512254 - TRACY, JOHNSON & WILSON 2019-00000933 Edit 10/15/2018 01/07/2019 1,745.2512254 - TRACY, JOHNSON & WILSON 2019-00000934 Edit 10/15/2018 01/07/2019 477.75Invoice Transactions16 $139,415.5610578 - INTERNAL REVENUE SERVICE 2019-00000906 Paid by Check # 118689 12/28/2018 12/28/2018 12/28/2018 41,812.10Invoice Transactions1 $41,812.1010578 - INTERNAL REVENUE SERVICE 2019-00000906 Paid by Check # 118689 12/28/2018 12/28/2018 12/28/2018 22,749.86Invoice Transactions1 $22,749.8610578 - INTERNAL REVENUE SERVICE 2019-00000906 Paid by Check # 118689 12/28/2018 12/28/2018 12/28/2018 5,990.42Invoice Transactions1 $5,990.42Accounts Payable by G/L Distribution ReportInvoice Due Date Range 12/18/18 - 01/07/19Invoice DescriptionFund 01 - General FundAccount 0121.110 - Unbilled Receivable-DeveloperSeefried PropertiesNorthpointeNorthpointeNorthpointeNorthpointeWillow Tree FarmWillow Tree FarmWillow Tree FarmUnivarSeefried PropertiesAccount 0210.220 - Federal W/H Payable TotalsAccount 0210.222 - FICA PayableFICA - FICA*Account 0210.222 - FICA Payable TotalsNorthpointeAccount 0121.110 - Unbilled Receivable-Developer TotalsAccount 0210.220 - Federal W/H PayableFICA - FICA*NorthpointeNorthpointeBenson ResubdivisionNorthpointeSeefried PropertiesAccount 0210.223 - Medicare W/H PayableFICA - FICA*Account 0210.223 - Medicare W/H Payable Totals Run by Kristin Partyka on 01/03/2019 01:58:46 PM Page 1 of 2610
Vendor Invoice No. Status Invoice Date G/L Date Payment Date Invoice AmountInvoice Description10527 - ILL MUNICIPAL RETIREMENT REGULAR 2019-00000904 Paid by Check # 118687 12/28/2018 12/28/2018 12/28/2018 59,150.29Invoice Transactions1 $59,150.2910949 - PLAINFIELD POLICE PEN ACCT#4236-2308 2019-00000910 Paid by Check # 118693 12/28/2018 12/28/2018 12/28/2018 21,232.03Invoice Transactions1 $21,232.0310315 - DIVERSIFIED INVESTMENT ADVISORS 2019-00000903 Paid by Check # 118686 12/28/2018 12/28/2018 12/28/2018 18,031.0910774 - METLIFE 2019-00000907 Paid by Check # 118690 12/28/2018 12/28/2018 12/28/2018 711.0211758 - VANTAGEPOINT TRANSFER AGENTS-306593 2019-00000913 Paid by Check # 118696 12/28/2018 12/28/2018 12/28/2018 7,375.37Invoice Transactions3 $26,117.4810778 - METROPOLITAN ALLIANCE OF POLICE 2019-00000908 Paid by Check # 118691 12/28/2018 12/28/2018 12/28/2018 1,548.00Invoice Transactions1 $1,548.0011244 - UNITED WAY OF WILL COUNTY 2019-00000912 Paid by Check # 118695 12/28/2018 12/28/2018 12/28/2018 52.98Invoice Transactions1 $52.9810030 - AFLAC 2019-00000902 Paid by Check # 118685 12/28/2018 12/28/2018 12/28/2018 795.28Invoice Transactions1 $795.2810030 - AFLAC 2019-00000902 Paid by Check # 118685 12/28/2018 12/28/2018 12/28/2018 355.85Invoice Transactions1 $355.8511124 - STATE DISBURSEMENT UNIT 2019-00000911 Paid by Check # 118694 12/28/2018 12/28/2018 12/28/2018 3,564.2512714 - WILL COUNTY CIRCUIT CLERK'S OFFICE 2019-00000916 Paid by Check # 118699 12/28/2018 12/28/2018 12/28/2018 355.84Invoice Transactions2 $3,920.0911272 - VSP 2019-00000915 Paid by Check # 118698 12/28/2018 12/28/2018 12/28/2018 2,403.5011154 - SWAHM-INSURANCE 2019-00000942 Paid by EFT # 845 01/02/2019 01/02/2019 01/02/2019 159,463.04Invoice Transactions2 $161,866.54Account 0210.238 - Police Pension W/H Payable TotalsAccount 0210.241 - Deferred Comp. Plan457-IPPFA-PCT - Deferred Comp IPPFA*457-METLIFE-PCT - Deferred Comp MetlifeIMRF - Illinois Municipal Retirement *Account 0210.237 - IMRF Payable TotalsAccount 0210.238 - Police Pension W/H PayablePOL PEN - Police Pension Annual*Account 0210.237 - IMRF PayableAccount 0210.244 - AFLAC Pre-TaxAFLAC - PRETAX - AFLAC Pretax*Account 0210.244 - AFLAC Pre-Tax TotalsAccount 0210.245 - AFLAC Post-TaxAccount 0210.242 - Union Dues TotalsAccount 0210.243 - United Way DonationsUNITED WAY - United Way of Will CountyAccount 0210.243 - United Way Donations Totals457-ICMA-FLAT - Deferred Comp ICMA*Account 0210.241 - Deferred Comp. Plan TotalsAccount 0210.242 - Union DuesMAP - Metropolitan Alliance of PoliceJanuary 2019 InsuranceAccount 0210.247 - Employee Insurance Benefit TotalsAccount 0210.249 - Flex 125-FSASPOUSAL SUP - Spousal/Maintenance Account 0210.246 - Child Support/Maintenance Assignment TotalsAccount 0210.247 - Employee Insurance BenefitVISION INS AT-S - Vision Insurance Premium*AFLAC - PRETAX - AFLAC Pretax*Account 0210.245 - AFLAC Post-Tax TotalsAccount 0210.246 - Child Support/Maintenance AssignmentCHILD SUPPORT - Child Support Wage Assignment* Run by Kristin Partyka on 01/03/2019 01:58:46 PM Page 2 of 2611
Vendor Invoice No. Status Invoice Date G/L Date Payment Date Invoice AmountInvoice Description11266 - VILLAGE OF PLAINFIELD 2019-00000914 Paid by Check # 118697 12/28/2018 12/28/2018 12/28/2018 2,360.00Invoice Transactions1 $2,360.0010527 - ILL MUNICIPAL RETIREMENT REGULAR 2019-00000904 Paid by Check # 118687 12/28/2018 12/28/2018 12/28/2018 .0011272 - VSP 2019-00000915 Paid by Check # 118698 12/28/2018 12/28/2018 12/28/2018 477.2011154 - SWAHM-INSURANCE 2019-00000942 Paid by EFT # 845 01/02/2019 01/02/2019 01/02/2019 56,119.32Invoice Transactions3 $56,596.5210854 - NCPERS GROUP LIFE INS. 2019-00000909 Paid by Check # 118692 12/28/2018 12/28/2018 12/28/2018 61.28Invoice Transactions1 $61.2810175 - CARCARE TOWING 2019-00000899 Edit 11/30/2018 01/07/2019 625.0010209 - CHOBAR'S TOWING 2019-00000900 Edit 11/30/2018 01/07/2019 250.0011204 - TODD'S BODY SHOP & TOWING 18-12143 Edit 11/01/2018 01/07/2019 100.00Invoice Transactions3 $975.0012831 - SCOTT HAGGE 2019-00000938 Edit 12/18/2018 01/07/2019 156,800.00Invoice Transactions1 $156,800.0010387 - FIRST MIDWEST - BANKCARD SERVICES 2019-00000892 Paid by EFT # 837 11/28/2018 12/19/2018 12/19/2018 797.9410997 - RAY O'HERRON CO., INC. 1865553 Edit 12/11/2018 01/07/2019 148.55Invoice Transactions2 $946.4910951 - PLAINFIELD PUBLIC LIBRARY 2019-00000935 Edit 12/11/2018 01/07/2019 554.33Invoice Transactions1 $554.3311429 - AZAVAR AUDIT SOLUTIONS, INC 146453 Edit 12/07/2018 01/07/2019 4,820.11Invoice Transactions1 $4,820.1112603 - GRANICUS INC 106869 Edit 12/13/2018 01/07/2019 1,260.00FSA MED PT - Discovery Benefits Medical*Account 0210.301 - Employee Life Insurance TotalsAccount 0220.250 - Police Tow Fee11/01 - 11/30/18 5 Tows11/01 - 11/30/18 2 TowsJanuary 2019 InsuranceAccount 0210.299 - Payroll Insurance Adjustment TotalsAccount 0210.301 - Employee Life InsuranceSUP LIFE INS - NCPERSAccount 0210.249 - Flex 125-FSA TotalsAccount 0210.299 - Payroll Insurance AdjustmentIMRF - Illinois Municipal Retirement *VISION INS AT-S - Vision Insurance Premium*Account 0227.005 - Mobile Field Force TotalsAccount 0450.454 - Replacement Tax-LibraryReplacement TaxAccount 0450.454 - Replacement Tax-Library TotalsAccount 0220.260 - Recapture Fee TotalsAccount 0227.005 - Mobile Field ForceKonopekMobile Field ForceCorrect Short PaymentAccount 0220.250 - Police Tow Fee TotalsAccount 0220.260 - Recapture Fee Prairie Grove Blvd. RecaptureDivision 01 - Legislative ProgramAccount 5015 - Dues & SubscriptionsBoard Approved 11/21/16Account 0750.751 - Cable TV-Franchise FeesDecember 2018-Cable AuditAccount 0750.751 - Cable TV-Franchise Fees TotalsUnit 04 - Administration/Finance Run by Kristin Partyka on 01/03/2019 01:58:46 PM Page 3 of 2612
Vendor Invoice No. Status Invoice Date G/L Date Payment Date Invoice AmountInvoice Description12603 - GRANICUS INC 106866 Edit 12/13/2018 01/07/2019 5,040.0012603 - GRANICUS INC 106868 Edit 12/13/2018 01/07/2019 5,040.00Invoice Transactions3 $11,340.0010387 - FIRST MIDWEST - BANKCARD SERVICES 2019-00000886 Paid by EFT # 831 11/28/2018 12/19/2018 12/19/2018 791.8812734 - TAI GINSBERG & ASSOCIATES 1113 Edit 12/16/2018 01/07/2019 7,500.00Invoice Transactions2 $8,291.88Invoice Transactions5 $19,631.8810527 - ILL MUNICIPAL RETIREMENT REGULAR 2019-00000904 Paid by Check # 118687 12/28/2018 12/28/2018 12/28/2018 (311.39)Invoice Transactions1 ($311.39)11749 - CALL ONE 2019-00000884 Paid by Check # 118679 12/15/2018 12/18/2018 12/19/2018 362.26Invoice Transactions1 $362.2611278 - WAREHOUSE DIRECT 4058724-0 Edit 10/08/2018 01/07/2019 126.9711278 - WAREHOUSE DIRECT 4061201-0 Edit 10/10/2018 01/07/2019 90.2711278 - WAREHOUSE DIRECT 4076813-0 Edit 10/24/2018 01/07/2019 147.72Invoice Transactions3 $364.9612383 - GOVERNMENT FINANCE OFFICERS ASSN 2019-00000936 Edit 12/04/2018 01/07/2019 190.00Invoice Transactions1 $190.0010752 - MCGRATH OFFICE EQUIPMENT 138106 Edit 12/10/2018 01/07/2019 659.00Invoice Transactions1 $659.0010652 - KENDALL COUNTY RECORDER OF DEEDS 2019-00000924 Paid by Check # 118701 12/19/2018 12/27/2018 12/28/2018 234.00Invoice Transactions1 $234.0012300 - SHAW MEDIA 111810084924 Edit 11/30/2018 01/07/2019 386.80Invoice Transactions1 $386.8012715 - ENVOY GLOBAL, INC. 100276 Edit 12/14/2018 01/07/2019 2,350.00Peak Agenda ManagementBoard Approved 11/21/16Account 2010 - IMRFIMRF - Illinois Municipal Retirement *Account 2010 - IMRF TotalsAccount 4000 - Telephone/InternetAccount 8070 - Public Relations TotalsDivision 01 - Legislative Program TotalsDivision 02 - Administration ProgramAccount 5015 - Dues & Subscriptions TotalsAccount 8070 - Public RelationsMurphyBoard Approved 02/12/2018300094140-PleckhamAccount 5015 - Dues & Subscriptions TotalsAccount 8035 - Maintenance Contracts/Lease 12/10/18 - 01/10/19Office SuppliesOffice SuppliesAccount 5005 - Office Supplies/Postage TotalsAccount 5015 - Dues & Subscriptions1211165-1129847Account 4000 - Telephone/Internet TotalsAccount 5005 - Office Supplies/PostageOffice SuppliesLegal FeesAccount 8050 - Legal NoticesPublic NoticesAccount 8050 - Legal Notices TotalsAccount 8065 - Legal FeesAccount 8035 - Maintenance Contracts/Lease TotalsAccount 8045 - Recording FeesJoliet Boundary AgreementAccount 8045 - Recording Fees Totals Run by Kristin Partyka on 01/03/2019 01:58:46 PM Page 4 of 2613
Vendor Invoice No. Status Invoice Date G/L Date Payment Date Invoice AmountInvoice Description12254 - TRACY, JOHNSON & WILSON 63 Edit 12/17/2018 01/07/2019 3,104.00Invoice Transactions2 $5,454.0011838 - COMCAST - ACCOUNT #901868063 73457155 Edit 12/15/2018 01/07/2019 652.1012713 - UMB Bank, N.A. 618272 Edit 12/17/2018 01/07/2019 344.5012713 - UMB Bank, N.A. 618274 Edit 12/17/2018 01/07/2019 344.5012713 - UMB Bank, N.A. 617271 Edit 12/17/2018 01/07/2019 344.50Invoice Transactions4 $1,685.6012830 - CPSM 1617 Edit 12/21/2018 01/07/2019 23,848.00Invoice Transactions1 $23,848.00Invoice Transactions16 $32,873.2311749 - CALL ONE 2019-00000884 Paid by Check # 118679 12/15/2018 12/18/2018 12/19/2018 36.21Invoice Transactions1 $36.2110387 - FIRST MIDWEST - BANKCARD SERVICES 2019-00000891 Paid by EFT # 836 11/28/2018 12/19/2018 12/19/2018 55.25Invoice Transactions1 $55.25Invoice Transactions2 $91.4611278 - WAREHOUSE DIRECT 4061201-0 Edit 10/10/2018 01/07/2019 120.29Invoice Transactions1 $120.2911195 - THOMPSON ELEVATOR INSPECTION 18-3530 Edit 11/28/2018 01/07/2019 100.00Invoice Transactions1 $100.00Invoice Transactions2 $220.2911749 - CALL ONE 2019-00000884 Paid by Check # 118679 12/15/2018 12/18/2018 12/19/2018 72.45Invoice Transactions1 $72.4510222 - CITYTECH USA, INC 3343 Edit 12/31/2018 01/07/2019 390.00Invoice Transactions1 $390.00Invoice Transactions2 $462.45Legal FeesAccount 8065 - Legal Fees TotalsAccount 8135 - Contractual ServicesDivision 02 - Administration Program TotalsDivision 03 - Community Relations ProgramAccount 4000 - Telephone/Internet1211165-1129847Account 9300 - ContingenciesBoard Approved 12/17/2018Account 9300 - Contingencies TotalsAcct. 901868063PL07PL09PL12Account 8135 - Contractual Services TotalsAccount 5000 - Building Supplies TotalsAccount 8135 - Contractual ServicesInspectionAccount 8135 - Contractual Services TotalsDivision 03 - Community Relations Program TotalsDivision 04 - Facility Management ProgramAccount 5000 - Building SuppliesOffice SuppliesAccount 4000 - Telephone/Internet TotalsAccount 8070 - Public RelationsDe BoniAccount 8070 - Public Relations TotalsDivision 06 - Human Resources Program TotalsAccount 4000 - Telephone/Internet TotalsAccount 8135 - Contractual Services2019 MembershipAccount 8135 - Contractual Services TotalsDivision 04 - Facility Management Program TotalsDivision 06 - Human Resources ProgramAccount 4000 - Telephone/Internet1211165-1129847 Run by Kristin Partyka on 01/03/2019 01:58:46 PM Page 5 of 2614
Vendor Invoice No. Status Invoice Date G/L Date Payment Date Invoice AmountInvoice Description10387 - FIRST MIDWEST - BANKCARD SERVICES 2019-00000888 Paid by EFT # 833 11/28/2018 12/19/2018 12/19/2018 75.00Invoice Transactions1 $75.0011749 - CALL ONE 2019-00000884 Paid by Check # 118679 12/15/2018 12/18/2018 12/19/2018 36.23Invoice Transactions1 $36.2310387 - FIRST MIDWEST - BANKCARD SERVICES 2019-00000888 Paid by EFT # 833 11/28/2018 12/19/2018 12/19/2018 230.00Invoice Transactions1 $230.0012767 - SYNCB/AMAZON 964654774949 Paid by Check # 118684 12/10/2018 12/18/2018 12/19/2018 1,653.1310387 - FIRST MIDWEST - BANKCARD SERVICES 2019-00000885 Paid by EFT # 830 11/28/2018 12/19/2018 12/19/2018 2,177.6910190 - CDW GOVERNMENT, INC. QHN6224 Edit 12/10/2018 01/07/2019 16,717.56Invoice Transactions3 $20,548.3810387 - FIRST MIDWEST - BANKCARD SERVICES 2019-00000885 Paid by EFT # 830 11/28/2018 12/19/2018 12/19/2018 600.00Invoice Transactions1 $600.00Invoice Transactions7 $21,489.61Invoice Transactions34 $74,768.9210524 - ILEAS 2019-00000901 Edit 12/13/2018 01/07/2019 75.0010672 - JOHN KONOPEK 2019-00000919 Edit 12/14/2018 01/07/2019 60.00Invoice Transactions2 $135.0011749 - CALL ONE 2019-00000884 Paid by Check # 118679 12/15/2018 12/18/2018 12/19/2018 98.53Invoice Transactions1 $98.5310387 - FIRST MIDWEST - BANKCARD SERVICES 2019-00000892 Paid by EFT # 837 11/28/2018 12/19/2018 12/19/2018 10.8210858 - NEOPOST 2019-00000941 Paid by EFT # 844 12/21/2018 12/21/2018 12/21/2018 99.12Invoice Transactions2 $109.94Division 08 - IT ProgramAccount 3000 - Travel/TrainingHarrisServer/Network SuppliesKaczankoTegile ExpansionAccount 8030 - Server/Network Supplies TotalsAccount 5015 - Dues & SubscriptionsHarrisAccount 5015 - Dues & Subscriptions TotalsAccount 8030 - Server/Network SuppliesAccount 3000 - Travel/Training TotalsAccount 4000 - Telephone/Internet1211165-1129847Account 4000 - Telephone/Internet TotalsILEAS Annual ConferenceTrainingAccount 3000 - Travel/Training TotalsAccount 4000 - Telephone/InternetUnit 04 - Administration/Finance TotalsUnit 05 - Police DepartmentDivision 02 - Administration ProgramAccount 3000 - Travel/TrainingAccount 8031 - Software Licensing/RenewalsKaczankoAccount 8031 - Software Licensing/Renewals TotalsDivision 08 - IT Program TotalsPD PostageAccount 5005 - Office Supplies/Postage TotalsAccount 5015 - Dues & Subscriptions1211165-1129847Account 4000 - Telephone/Internet TotalsAccount 5005 - Office Supplies/PostageKonopek Run by Kristin Partyka on 01/03/2019 01:58:46 PM Page 6 of 2615
Vendor Invoice No. Status Invoice Date G/L Date Payment Date Invoice AmountInvoice Description10387 - FIRST MIDWEST - BANKCARD SERVICES 2019-00000892 Paid by EFT # 837 11/28/2018 12/19/2018 12/19/2018 200.00Invoice Transactions1 $200.0010752 - MCGRATH OFFICE EQUIPMENT 138106 Edit 12/10/2018 01/07/2019 380.00Invoice Transactions1 $380.0010924 - PETTY CASH - PD 8043 Paid by Check # 118682 12/12/2018 12/18/2018 12/19/2018 88.9010924 - PETTY CASH - PD 8044 Paid by Check # 118682 12/12/2018 12/18/2018 12/19/2018 21.9610387 - FIRST MIDWEST - BANKCARD SERVICES 2019-00000885 Paid by EFT # 830 11/28/2018 12/19/2018 12/19/2018 255.0010387 - FIRST MIDWEST - BANKCARD SERVICES 2019-00000892 Paid by EFT # 837 11/28/2018 12/19/2018 12/19/2018 106.2310249 - CONRAD CO. 102013547 Edit 12/18/2018 01/07/2019 255.5010767 - MENARDS, INC. 44028 Edit 12/05/2018 01/07/2019 69.9710767 - MENARDS, INC. 43967 Edit 12/04/2018 01/07/2019 30.9610767 - MENARDS, INC. 43905 Edit 12/03/2018 01/07/2019 203.6412275 - THE FITNESS CONNECTION 32053 Edit 12/11/2018 01/07/2019 180.00Invoice Transactions9 $1,212.16Invoice Transactions16 $2,135.6310924 - PETTY CASH - PD 8048 Paid by Check # 118682 12/17/2018 12/18/2018 12/19/2018 20.0010924 - PETTY CASH - PD 8049 Paid by Check # 118682 12/17/2018 12/18/2018 12/19/2018 60.0010234 - COLLEGE OF DUPAGE 9637 Edit 12/03/2018 01/07/2019 299.0010524 - ILEAS 2019-00000901 Edit 12/13/2018 01/07/2019 150.0010649 - KENDALL COUNTY CHIEFS OF POLICE ASSOCIATION530 Edit 12/04/2018 01/07/2019 16.00Invoice Transactions5 $545.0011749 - CALL ONE 2019-00000884 Paid by Check # 118679 12/15/2018 12/18/2018 12/19/2018 126.69Invoice Transactions1 $126.6910858 - NEOPOST 2019-00000941 Paid by EFT # 844 12/21/2018 12/21/2018 12/21/2018 3.31Invoice Transactions1 $3.31Account 5015 - Dues & Subscriptions TotalsAccount 8035 - Maintenance Contracts/Lease 12/10/18 - 01/10/19Account 8035 - Maintenance Contracts/Lease TotalsKonopekAccount 8040 - Custodian TotalsDivision 02 - Administration Program TotalsDivision 51 - Police OperationsVacuum & Floor SuppliesSuppliesSuppliesSuppliesPreventative MaintenanceAccount 8040 - CustodianKitchen SuppliesCommand SuppliesKaczankoKonopekAccount 4000 - Telephone/Internet TotalsAccount 5005 - Office Supplies/PostagePD PostageAccount 5005 - Office Supplies/Postage TotalsNovakAccount 3000 - Travel/Training TotalsAccount 4000 - Telephone/Internet1211165-1129847Account 3000 - Travel/TrainingLucchesi Lunch MeetingNovak Per DiemOstrekoILEAS Annual ConferenceAccount 5010 - Replacement Supplies Run by Kristin Partyka on 01/03/2019 01:58:46 PM Page 7 of 2616
Vendor Invoice No. Status Invoice Date G/L Date Payment Date Invoice AmountInvoice Description10586 - INTOXIMETERS, INC. 613912 Edit 12/03/2018 01/07/2019 166.25Invoice Transactions1 $166.2510387 - FIRST MIDWEST - BANKCARD SERVICES 2019-00000892 Paid by EFT # 837 11/28/2018 12/19/2018 12/19/2018 150.0012149 - IACP MEMBERSHIP 0047336 Edit 12/12/2018 01/07/2019 190.00Invoice Transactions2 $340.0010226 - CLEAN IMAGE CAR WASH 5660 Edit 12/04/2018 01/07/2019 18.0012264 - WEX BANK 56824325 Edit 11/30/2018 01/07/2019 165.21Invoice Transactions2 $183.2112230 - PARTNERS AND PAWS VETERINARY SERVICES 59700 Edit 12/17/2018 01/07/2019 58.25Invoice Transactions1 $58.2510924 - PETTY CASH - PD 8047 Paid by Check # 118682 12/17/2018 12/18/2018 12/19/2018 16.2612212 - ALL ECO CLEANERS 245957 Edit 12/01/2018 01/07/2019 15.0010289 - DAVIS & STANTON, INC. 134034 Edit 12/07/2018 01/07/2019 239.0010608 - JCM UNIFORMS 750845 Edit 12/14/2018 01/07/2019 10.0010608 - JCM UNIFORMS 748512 Edit 12/12/2018 01/07/2019 176.9010608 - JCM UNIFORMS 750292 Edit 12/12/2018 01/07/2019 105.0010608 - JCM UNIFORMS 749556 Edit 12/05/2018 01/07/2019 176.9110608 - JCM UNIFORMS 750616 Edit 12/07/2018 01/07/2019 95.9010997 - RAY O'HERRON CO., INC. 1860688 Edit 11/15/2018 01/07/2019 56.3110997 - RAY O'HERRON CO., INC. 1865450 Edit 12/10/2018 01/07/2019 16.1110997 - RAY O'HERRON CO., INC. 1863943 Edit 12/03/2018 01/07/2019 129.1510997 - RAY O'HERRON CO., INC. 1864854 Edit 12/06/2018 01/07/2019 27.11Invoice Transactions12 $1,063.6510752 - MCGRATH OFFICE EQUIPMENT 138106 Edit 12/10/2018 01/07/2019 496.00Invoice Transactions1 $496.0012181 - HARMONIC DESIGN 8589 Edit 12/11/2018 01/07/2019 165.0012536 - ILLINOIS SECRETARY OF STATE 2019-00000917 Edit 12/17/2018 01/07/2019 95.0012536 - ILLINOIS SECRETARY OF STATE 2019-00000918 Edit 12/17/2018 01/07/2019 113.00Gas/Oil/Mileage/CarwashNovember 2018Account 5020 - Gas/Oil/Mileage/Carwash TotalsAccount 5068 - K-9 UnitKonopekRugglesAccount 5015 - Dues & Subscriptions TotalsAccount 5020 - Gas/Oil/Mileage/CarwashReplacement SuppliesAccount 5010 - Replacement Supplies TotalsAccount 5015 - Dues & SubscriptionsMalcolmUniformsM. MarzettaLedfordCaliendoK-9 UnitAccount 5068 - K-9 Unit TotalsAccount 5095 - Uniforms/ClothingMarzettaZigtermanAccount 5095 - Uniforms/Clothing TotalsAccount 8035 - Maintenance Contracts/Lease 12/10/18 - 01/10/19ZigtermanZigtermanUniformsZigtermanSesterCarry-On TrailerAccount 8035 - Maintenance Contracts/Lease TotalsAccount 8060 - Vehicle MaintenanceVehicle Maintenance2019 Polaris Run by Kristin Partyka on 01/03/2019 01:58:46 PM Page 8 of 2617
Vendor Invoice No. Status Invoice Date G/L Date Payment Date Invoice AmountInvoice Description12648 - QUICK LANE TIRE & AUTO CENTER C62977 Edit 12/14/2018 01/07/2019 48.4012648 - QUICK LANE TIRE & AUTO CENTER C63196 Edit 12/18/2018 01/07/2019 48.4012648 - QUICK LANE TIRE & AUTO CENTER C62990 Edit 12/14/2018 01/07/2019 48.4012648 - QUICK LANE TIRE & AUTO CENTER C62933 Edit 12/13/2018 01/07/2019 48.4012648 - QUICK LANE TIRE & AUTO CENTER C62890 Edit 12/13/2018 01/07/2019 48.4012648 - QUICK LANE TIRE & AUTO CENTER C62753 Edit 12/11/2018 01/07/2019 32.2811020 - ROD BAKER FORD SALES, INC 171010 Edit 12/11/2018 01/07/2019 50.6811695 - TREADSTONE TIRE RECYCLING 3143 Edit 08/31/2018 01/07/2019 45.00Invoice Transactions11 $742.9611838 - COMCAST - ACCOUNT #901868063 73457155 Edit 12/15/2018 01/07/2019 652.08Invoice Transactions1 $652.0811311 - WILL COUNTY ANIMAL CONTROL G18120009 Edit 12/03/2018 01/07/2019 600.00Invoice Transactions1 $600.00Invoice Transactions39 $4,977.4010924 - PETTY CASH - PD 8042 Paid by Check # 118682 12/10/2018 12/18/2018 12/19/2018 35.00Invoice Transactions1 $35.0011749 - CALL ONE 2019-00000884 Paid by Check # 118679 12/15/2018 12/18/2018 12/19/2018 126.69Invoice Transactions1 $126.6910858 - NEOPOST 2019-00000941 Paid by EFT # 844 12/21/2018 12/21/2018 12/21/2018 103.80Invoice Transactions1 $103.8012264 - WEX BANK 56824325 Edit 11/30/2018 01/07/2019 37.86Invoice Transactions1 $37.8612720 - FILMTOOLS SI-8208044 Edit 12/07/2018 01/07/2019 673.5711085 - SIRCHIE 0377257-IN Edit 12/14/2018 01/07/2019 135.54Invoice Transactions2 $809.11M-33M-32M-31M-44Account 8267 - Animal ControlNovember 2018Account 8267 - Animal Control TotalsDivision 51 - Police Operations TotalsAccount 8135 - Contractual ServicesAcct. 901868063Account 8135 - Contractual Services TotalsM-37M-19M-32Vehicle MaintenanceAccount 8060 - Vehicle Maintenance TotalsPD PostageAccount 5005 - Office Supplies/Postage TotalsAccount 5020 - Gas/Oil/Mileage/CarwashNovember 2018Account 4000 - Telephone/Internet1211165-1129847Account 4000 - Telephone/Internet TotalsAccount 5005 - Office Supplies/PostageDivision 52 - Police AdministrationAccount 3000 - Travel/TrainingLERMI Training-TierneyAccount 3000 - Travel/Training TotalsAccount 5040.002 - Crime Scene/Evidence Tech Supply TotalsAccount 5115.004 - Community Programs-Explorer ProgramAccount 5020 - Gas/Oil/Mileage/Carwash TotalsAccount 5040.002 - Crime Scene/Evidence Tech SupplyCrime Scene/Evidence Tech SuppliesCrime Scene/Evidence Tech Supplies Run by Kristin Partyka on 01/03/2019 01:58:46 PM Page 9 of 2618
Vendor Invoice No. Status Invoice Date G/L Date Payment Date Invoice AmountInvoice Description10924 - PETTY CASH - PD 8045 Paid by Check # 118682 12/13/2018 12/18/2018 12/19/2018 71.8710924 - PETTY CASH - PD 8046 Paid by Check # 118682 12/14/2018 12/18/2018 12/19/2018 32.26Invoice Transactions2 $104.1311755 - CRITICAL REACH, INC 19-646 Edit 12/07/2018 01/07/2019 435.0010752 - MCGRATH OFFICE EQUIPMENT 138106 Edit 12/10/2018 01/07/2019 275.00Invoice Transactions2 $710.0010209 - CHOBAR'S TOWING 13478 Edit 10/08/2018 01/07/2019 155.0012648 - QUICK LANE TIRE & AUTO CENTER C59034 Edit 10/16/2018 01/07/2019 35.16Invoice Transactions2 $190.1610387 - FIRST MIDWEST - BANKCARD SERVICES 2019-00000892 Paid by EFT # 837 11/28/2018 12/19/2018 12/19/2018 176.60Invoice Transactions1 $176.60Invoice Transactions13 $2,293.3511749 - CALL ONE 2019-00000884 Paid by Check # 118679 12/15/2018 12/18/2018 12/19/2018 126.69Invoice Transactions1 $126.6910858 - NEOPOST 2019-00000941 Paid by EFT # 844 12/21/2018 12/21/2018 12/21/2018 165.72Invoice Transactions1 $165.7210690 - LANDS' END BUSINESS OUTFITTERS SIN6880812 Edit 11/14/2018 01/07/2019 44.9610690 - LANDS' END BUSINESS OUTFITTERS SCR858651 Edit 12/04/2018 01/07/2019 (44.96)Invoice Transactions2 $0.0010752 - MCGRATH OFFICE EQUIPMENT 138106 Edit 12/10/2018 01/07/2019 180.00Invoice Transactions1 $180.00Invoice Transactions5 $472.4111020 - ROD BAKER FORD SALES, INC 170952 Edit 12/10/2018 01/07/2019 38.3312575 - UMBRELLA TECHNOLOGIES 0788 Edit 12/18/2018 01/07/2019 4,511.0012575 - UMBRELLA TECHNOLOGIES 0789 Edit 12/18/2018 01/07/2019 2,249.00Account 5115.004 - Community Programs-Explorer Program TotalsAccount 8035 - Maintenance Contracts/Lease 201912/10/18 - 01/10/19Explorer ProgramExplorer ProgramDivision 52 - Police Administration TotalsDivision 53 - Police RecordsAccount 4000 - Telephone/Internet1211165-1129847Account 8060 - Vehicle Maintenance TotalsAccount 8250 - Background Check ServicesKonopekAccount 8250 - Background Check Services TotalsAccount 8035 - Maintenance Contracts/Lease TotalsAccount 8060 - Vehicle MaintenanceM194M-2Account 8035 - Maintenance Contracts/Lease 12/10/18 - 01/10/19Account 8035 - Maintenance Contracts/Lease TotalsDivision 53 - Police Records TotalsAccount 5095 - Uniforms/ClothingZambranoZambranoAccount 5095 - Uniforms/Clothing TotalsAccount 4000 - Telephone/Internet TotalsAccount 5005 - Office Supplies/PostagePD PostageAccount 5005 - Office Supplies/Postage TotalsDivision 54 - Seizure/ForfeitureAccount 5012 - Asset Seizure/Forfeiture ExpenseSeizureInternet Trading Camera WorkVan Dyke Road Camera Run by Kristin Partyka on 01/03/2019 01:58:46 PM Page 10 of 2619
Vendor Invoice No. Status Invoice Date G/L Date Payment Date Invoice AmountInvoice DescriptionInvoice Transactions3 $6,798.33Invoice Transactions3 $6,798.3310524 - ILEAS 2019-00000901 Edit 12/13/2018 01/07/2019 75.00Invoice Transactions1 $75.0011749 - CALL ONE 2019-00000884 Paid by Check # 118679 12/15/2018 12/18/2018 12/19/2018 126.69Invoice Transactions1 $126.6910924 - PETTY CASH - PD 8041 Paid by Check # 118682 12/07/2018 12/18/2018 12/19/2018 37.96Invoice Transactions1 $37.96Invoice Transactions3 $239.6511749 - CALL ONE 2019-00000884 Paid by Check # 118679 12/15/2018 12/18/2018 12/19/2018 98.52Invoice Transactions1 $98.5210858 - NEOPOST 2019-00000941 Paid by EFT # 844 12/21/2018 12/21/2018 12/21/2018 428.05Invoice Transactions1 $428.0511297 - THOMSON REUTERS-WEST PUBLISHING CO 839441097 Edit 12/04/2018 01/07/2019 219.00Invoice Transactions1 $219.0010752 - MCGRATH OFFICE EQUIPMENT 138106 Edit 12/10/2018 01/07/2019 160.00Invoice Transactions1 $160.0010387 - FIRST MIDWEST - BANKCARD SERVICES 2019-00000892 Paid by EFT # 837 11/28/2018 12/19/2018 12/19/2018 30.87Invoice Transactions1 $30.87Invoice Transactions5 $936.4410387 - FIRST MIDWEST - BANKCARD SERVICES 2019-00000892 Paid by EFT # 837 11/28/2018 12/19/2018 12/19/2018 129.9410209 - CHOBAR'S TOWING 13715 Edit 11/17/2018 01/07/2019 125.00Invoice Transactions2 $254.94Account 3000 - Travel/TrainingILEAS Annual ConferenceAccount 3000 - Travel/Training TotalsAccount 4000 - Telephone/InternetAccount 5012 - Asset Seizure/Forfeiture Expense TotalsDivision 54 - Seizure/Forfeiture TotalsDivision 56 - Community ServicesAccount 4000 - Telephone/Internet1211165-1129847Account 4000 - Telephone/Internet TotalsAccount 5005 - Office Supplies/PostageAccount 5115.003 - Community Prog.-Alcohol/Tobacco TotalsDivision 56 - Community Services TotalsDivision 57 - Court Services1211165-1129847Account 4000 - Telephone/Internet TotalsAccount 5115.003 - Community Prog.-Alcohol/TobaccoTobacco DetailAccount 8065 - Legal FeesKonopekAccount 8065 - Legal Fees TotalsDivision 57 - Court Services TotalsAccount 5015 - Dues & Subscriptions TotalsAccount 8035 - Maintenance Contracts/Lease 12/10/18 - 01/10/19Account 8035 - Maintenance Contracts/Lease TotalsPD PostageAccount 5005 - Office Supplies/Postage TotalsAccount 5015 - Dues & SubscriptionsNovember 2018Division 93 - ContingenciesAccount 9300 - ContingenciesKonopekTowAccount 9300 - Contingencies Totals Run by Kristin Partyka on 01/03/2019 01:58:46 PM Page 11 of 2620
Vendor Invoice No. Status Invoice Date G/L Date Payment Date Invoice AmountInvoice DescriptionInvoice Transactions2 $254.94Invoice Transactions86 $18,108.1510234 - COLLEGE OF DUPAGE 9637-1 Edit 12/03/2018 01/07/2019 299.00Invoice Transactions1 $299.0011749 - CALL ONE 2019-00000884 Paid by Check # 118679 12/15/2018 12/18/2018 12/19/2018 327.3310825 - MOTOROLA SOLUTIONS 395301112018 Edit 12/01/2018 01/07/2019 10.00Invoice Transactions2 $337.3310058 - AMERICAN MESSAGING U1165213SL Edit 12/15/2018 01/07/2019 124.67Invoice Transactions1 $124.6710226 - CLEAN IMAGE CAR WASH 5660 Edit 12/04/2018 01/07/2019 12.00Invoice Transactions1 $12.0010387 - FIRST MIDWEST - BANKCARD SERVICES 2019-00000892 Paid by EFT # 837 11/28/2018 12/19/2018 12/19/2018 120.31Invoice Transactions1 $120.3110752 - MCGRATH OFFICE EQUIPMENT 138106 Edit 12/10/2018 01/07/2019 100.00Invoice Transactions1 $100.0012536 - ILLINOIS SECRETARY OF STATE 2019-00000883 Paid by Check # 118681 12/07/2018 12/18/2018 12/19/2018 25.0010209 - CHOBAR'S TOWING 13807 Edit 11/09/2018 01/07/2019 85.0010421 - GENUINE PARTS COMPANY 1236-901381 Edit 12/11/2018 01/07/2019 45.9910421 - GENUINE PARTS COMPANY 1236-901382 Edit 12/11/2018 01/07/2019 13.96Invoice Transactions4 $169.9512759 - FULTON SIREN SERVICES 1344 Edit 12/05/2018 01/07/2019 5,291.55Invoice Transactions1 $5,291.5511026 - KEN RUGGLES 2019-00000880 Paid by Check # 118683 12/12/2018 12/18/2018 12/19/2018 535.50Invoice Transactions1 $535.50Invoice Transactions13 $6,990.31Division 07 - PEMA ProgramAccount 3000 - Travel/TrainingKim WardAccount 3000 - Travel/Training TotalsDivision 93 - Contingencies TotalsUnit 05 - Police Department TotalsUnit 07 - PEMAGas/Oil/Mileage/CarwashAccount 5020 - Gas/Oil/Mileage/Carwash TotalsAccount 5095 - Uniforms/ClothingKonopekAccount 4005 - Cellular Phones/Pagers12/15/18 - 01/14/19Account 4005 - Cellular Phones/Pagers TotalsAccount 5020 - Gas/Oil/Mileage/CarwashAccount 4000 - Telephone/Internet1211165-1129847December 2018Account 4000 - Telephone/Internet TotalsAccount 8060 - Vehicle MaintenanceP21P-3P1P1Account 5095 - Uniforms/Clothing TotalsAccount 8035 - Maintenance Contracts/Lease 12/10/18 - 01/10/19Account 8035 - Maintenance Contracts/Lease TotalsAccount 9300 - ContingenciesPEMA Christmas PartyAccount 9300 - Contingencies TotalsDivision 07 - PEMA Program TotalsAccount 8060 - Vehicle Maintenance TotalsAccount 8125 - Siren MaintenanceSiren PMAccount 8125 - Siren Maintenance Totals Run by Kristin Partyka on 01/03/2019 01:58:46 PM Page 12 of 2621
Vendor Invoice No. Status Invoice Date G/L Date Payment Date Invoice AmountInvoice DescriptionInvoice Transactions13 $6,990.3110531 - ILLINOIS ARBORIST ASSOCIATION 1380 Edit 12/05/2018 01/07/2019 615.0010531 - ILLINOIS ARBORIST ASSOCIATION 1381 Edit 12/06/2018 01/07/2019 325.0012053 - LOWER DUPAGE RIVER WATERSHED COALITION154 Edit 10/08/2018 01/07/2019 550.00Invoice Transactions3 $1,490.0011749 - CALL ONE 2019-00000884 Paid by Check # 118679 12/15/2018 12/18/2018 12/19/2018 2,067.90Invoice Transactions1 $2,067.9010590 - ISA 871160 Edit 12/04/2018 01/07/2019 265.0010590 - ISA 871161 Edit 12/04/2018 01/07/2019 265.00Invoice Transactions2 $530.0010000 - 1ST AYD CORPORATION PSI239148 Edit 12/01/2018 01/07/2019 141.5110018 - ACE HARDWARE KIN-KO STORES, INC 633384 Edit 11/29/2018 01/07/2019 12.9910094 - ARCO MECHANICAL EQUIPMENT SALES 17099 Edit 11/27/2018 01/07/2019 248.3110437 - GRAINGER 9018179003 Edit 11/29/2018 01/07/2019 37.9910767 - MENARDS, INC. 43586 Edit 11/28/2018 01/07/2019 3.9810767 - MENARDS, INC. 43906 Edit 12/03/2018 01/07/2019 497.0010767 - MENARDS, INC. 43194 Edit 11/21/2018 01/07/2019 5.05Invoice Transactions7 $946.8311838 - COMCAST - ACCOUNT #901868063 73457155 Edit 12/15/2018 01/07/2019 652.08Invoice Transactions1 $652.08Invoice Transactions14 $5,686.8110238 - COMED 2019-00000881 Paid by Check # 118680 11/08/2018 12/18/2018 12/19/2018 712.7710238 - COMED 2019-00000882 Paid by Check # 118680 11/19/2018 12/18/2018 12/19/2018 705.1810238 - COMED 2019-00000921 Edit 11/14/2018 01/07/2019 261.7810238 - COMED 2019-00000922 Edit 11/16/2018 01/07/2019 15.92Unit 07 - PEMA TotalsUnit 08 - Street DepartmentDivision 02 - Administration ProgramAccount 3000 - Travel/Training2019 Dues-Fahnstrom2019 Dues-McIlrathAccount 5015 - Dues & Subscriptions TotalsAccount 8020 - Building MaintenanceAccount 4000 - Telephone/Internet1211165-1129847Account 4000 - Telephone/Internet TotalsAccount 5015 - Dues & SubscriptionsConference & Annual Dues-McIlrathConference-RaymondGPS/GIS TrainingAccount 3000 - Travel/Training TotalsAcct. 901868063Account 8135 - Contractual Services TotalsDivision 02 - Administration Program TotalsReplaced Washing Machine/ShopBuilding MaintenanceAccount 8020 - Building Maintenance TotalsAccount 8135 - Contractual ServicesBuilding MaintenanceBuilding MaintenanceBuilding MaintenanceBuilding MaintenanceBuilding MaintenanceAcct. 0721078039Division 60 - Street Maintenance ProgramAccount 4015 - Electricity/GasAcct. 1459002013Acct. 0066136025Acct. 0768154178 Run by Kristin Partyka on 01/03/2019 01:58:46 PM Page 13 of 2622
Vendor Invoice No. Status Invoice Date G/L Date Payment Date Invoice AmountInvoice Description10238 - COMED 2019-00000939 Edit 12/20/2018 01/07/2019 1,933.40Invoice Transactions5 $3,629.0511166 - TEXOR PETROLEUM CO. 4795816-41501 Edit 12/27/2018 01/07/2019 9,381.45Invoice Transactions1 $9,381.4510185 - CASE LOTS INC. 005747 Edit 11/15/2018 01/07/2019 65.90STEVEN ELKINS 2019-00000926 Edit 12/07/2018 01/07/2019 35.0010631 - JUST SAFETY, LTD. 31750 Edit 11/19/2018 01/07/2019 24.0010631 - JUST SAFETY, LTD. 31861 Edit 12/14/2018 01/07/2019 18.7410767 - MENARDS, INC. 43753 Edit 11/30/2018 01/07/2019 89.6510767 - MENARDS, INC. 43900-1 Edit 12/03/2018 01/07/2019 76.9710767 - MENARDS, INC. 43983 Edit 12/04/2018 01/07/2019 96.7210767 - MENARDS, INC. 44023 Edit 12/05/2018 01/07/2019 6.9710767 - MENARDS, INC. 43726 Edit 11/30/2018 01/07/2019 23.2210767 - MENARDS, INC. 44423 Edit 12/11/2018 01/07/2019 29.4410767 - MENARDS, INC. 44366 Edit 12/10/2018 01/07/2019 50.30CAITLYN VAZQUEZ 2019-00000937 Edit 12/11/2018 01/07/2019 35.00Invoice Transactions12 $551.9110180 - CARGILL INC.-SALT DIVISION 2904470654 Edit 12/06/2018 01/07/2019 1,566.6810180 - CARGILL INC.-SALT DIVISION 2904472255 Edit 12/07/2018 01/07/2019 18,233.2310180 - CARGILL INC.-SALT DIVISION 2904471363 Edit 12/06/2018 01/07/2019 14,116.3110180 - CARGILL INC.-SALT DIVISION 2904449834 Edit 11/27/2018 01/07/2019 15,240.3610180 - CARGILL INC.-SALT DIVISION 2904467091 Edit 12/05/2018 01/07/2019 15,420.02Invoice Transactions5 $64,576.6011157 - TAPCO I622563 Edit 12/04/2018 01/07/2019 163.5011207 - TRAFFIC CONTROL & PROTECTION INC 99649 Edit 12/06/2018 01/07/2019 633.4511207 - TRAFFIC CONTROL & PROTECTION INC 99661 Edit 12/06/2018 01/07/2019 51.10Invoice Transactions3 $848.05Acct. 4293072110Account 4015 - Electricity/Gas TotalsAccount 5020 - Gas/Oil/Mileage/CarwashMailbox ReimbursementPW First Aid ReplenishmentPW First Aid ReplenishmentMail Box Repair SuppliesSuppliesMidgrade FuelAccount 5020 - Gas/Oil/Mileage/Carwash TotalsAccount 5040 - Supplies/HardwareSuppliesMailbox DamageAccount 5040 - Supplies/Hardware TotalsAccount 5040.003 - Supplies/Hardware-Salt PurchaseBoard Approved 11/05/18Mail Box Repair SuppliesSuppliesCleaning SuppliesSuppliesSuppliesAccount 5055 - Street Sign MaintenanceStreet Sign MaintenanceStreet Sign MaintenanceStreet Sign MaintenanceBoard Approved 11/05/18Board Approved 11/05/18Board Approved 11/05/2018Board Approved 11/05/18Account 5040.003 - Supplies/Hardware-Salt Purchase TotalsAccount 5055 - Street Sign Maintenance TotalsAccount 5095 - Uniforms/Clothing Run by Kristin Partyka on 01/03/2019 01:58:46 PM Page 14 of 2623
Vendor Invoice No. Status Invoice Date G/L Date Payment Date Invoice AmountInvoice Description10387 - FIRST MIDWEST - BANKCARD SERVICES 2019-00000887 Paid by EFT # 832 11/28/2018 12/19/2018 12/19/2018 954.3612763 - BLAIN'S FARM & FLEET 4593 Edit 12/10/2018 01/07/2019 79.9910218 - CINTAS CORPORATION #344 344849925 Edit 12/06/2018 01/07/2019 54.2010218 - CINTAS CORPORATION #344 344845442 Edit 11/29/2018 01/07/2019 54.2010218 - CINTAS CORPORATION #344 344102389 Edit 12/13/2018 01/07/2019 54.2010935 - ROBERT PIOTROWSKI 2019-00000923 Edit 12/08/2018 01/07/2019 97.85Invoice Transactions6 $1,294.8010018 - ACE HARDWARE KIN-KO STORES, INC 633429 Edit 12/13/2018 01/07/2019 2.8811689 - FMP 53-311600 Edit 11/28/2018 01/07/2019 15.1211689 - FMP 61-417909 Edit 11/28/2018 01/07/2019 60.4812189 - NICK'S EMERGENCY LIGHTING & MORE 970 Edit 10/10/2018 01/07/2019 706.1011020 - ROD BAKER FORD SALES, INC 170623 Edit 11/29/2018 01/07/2019 170.7611020 - ROD BAKER FORD SALES, INC 170420 Edit 11/21/2018 01/07/2019 18.0011695 - TREADSTONE TIRE RECYCLING 3143 Edit 08/31/2018 01/07/2019 45.00Invoice Transactions7 $1,018.3410767 - MENARDS, INC. 44931 Edit 12/19/2018 01/07/2019 60.49Invoice Transactions1 $60.4910767 - MENARDS, INC. 43725 Edit 11/30/2018 01/07/2019 439.2010767 - MENARDS, INC. 44571-1 Edit 12/13/2018 01/07/2019 11.9912746 - SUPERIOR ASPHALT MATERIALS 20181499 Edit 11/30/2018 01/07/2019 851.7612746 - SUPERIOR ASPHALT MATERIALS 20181526 Edit 12/19/2018 01/07/2019 1,334.20Invoice Transactions4 $2,637.1510767 - MENARDS, INC. 44361 Edit 12/10/2018 01/07/2019 8.9810767 - MENARDS, INC. 44864 Edit 12/18/2018 01/07/2019 103.88Invoice Transactions2 $112.8610252 - CONTINENTAL WEATHER SERVICE 191976 Edit 12/01/2018 01/07/2019 150.0012755 - NETWORK FLEET, INC. OSV000001621522Edit 12/01/2018 01/07/2019 227.40Invoice Transactions2 $377.40UniformsUniformsUniformsBoot ReimbursementAccount 5095 - Uniforms/Clothing TotalsPersonsHolstineAccount 8130 - Street Light MaintenanceStreet Light MaintenanceAccount 8130 - Street Light Maintenance TotalsUnit 1006Vehicle MaintenanceStockVehicle MaintenanceAccount 8060 - Vehicle Maintenance TotalsAccount 8060 - Vehicle MaintenanceVehicle MaintenanceStockStockAccount 8131 - Street Maintenance TotalsAccount 8132 - Storm Sewer ImprovementsStorm Sewer ImprovementsStorm Sewer ImprovementsAccount 8131 - Street MaintenanceMail Box Repair SuppliesStreet MaintenanceStreet MaintenanceU.P.M. Patching MaterialAccount 8135 - Contractual Services TotalsAccount 8132 - Storm Sewer Improvements TotalsAccount 8135 - Contractual ServicesDecember 2018November 2018 Run by Kristin Partyka on 01/03/2019 01:58:46 PM Page 15 of 2624
Vendor Invoice No. Status Invoice Date G/L Date Payment Date Invoice AmountInvoice Description10079 - ANTREX, INC. 3928 Edit 12/06/2018 01/07/2019 437.5010597 - J&S CONSTRUCTION 1808301 Edit 12/04/2018 01/07/2019 5,232.5011076 - SHREVE SERVICES, INC. 3731 Edit 12/05/2018 01/07/2019 1,176.5011076 - SHREVE SERVICES, INC. 3735 Edit 12/28/2018 01/07/2019 1,736.0012602 - WINNINGER EXCAVATING INC 15-8212 Edit 12/03/2018 01/07/2019 26,552.75Invoice Transactions5 $35,135.2510018 - ACE HARDWARE KIN-KO STORES, INC 633387 Edit 12/01/2018 01/07/2019 14.9911689 - FMP 53-311706 Edit 11/29/2018 01/07/2019 45.7210421 - GENUINE PARTS COMPANY 1236-901744 Edit 12/14/2018 01/07/2019 9.5010613 - JIM'S TRUCK INSPECTION & REPAIR 175069 Edit 12/13/2018 01/07/2019 30.0010613 - JIM'S TRUCK INSPECTION & REPAIR 174957 Edit 12/06/2018 01/07/2019 30.0010622 - JOLIET SUSPENSION, INC. 118188 Edit 12/07/2018 01/07/2019 2,670.5910820 - MONROE TRUCK EQUIPMENT, INC. 323173 Edit 12/14/2018 01/07/2019 270.8612064 - POMP'S TIRE SERVICE, INC. 690065683 Edit 11/29/2018 01/07/2019 958.0011020 - ROD BAKER FORD SALES, INC C62659 Edit 12/14/2018 01/07/2019 2,390.5911028 - RUSSO POWER EQUIPMENT 4152678 Edit 06/12/2017 01/07/2019 (8.00)11028 - RUSSO POWER EQUIPMENT 5397242 Edit 09/24/2018 01/07/2019 (18.59)11421 - TENNANT SALES & SERVICES CO. 915907711 Edit 12/03/2018 01/07/2019 316.1912010 - TRANSCHICAGO TRUCK GROUP 858949-1 Edit 12/10/2018 01/07/2019 33.5912010 - TRANSCHICAGO TRUCK GROUP 2042894 Edit 11/28/2018 01/07/2019 204.3112010 - TRANSCHICAGO TRUCK GROUP 2043270 Edit 11/28/2018 01/07/2019 1,230.5912010 - TRANSCHICAGO TRUCK GROUP 2043801 Edit 12/04/2018 01/07/2019 99.8412010 - TRANSCHICAGO TRUCK GROUP 3152461 Edit 12/05/2018 01/07/2019 30.7812818 - WHITING SERVICES, INC. 48970 Edit 12/10/2018 01/07/2019 1,999.64Invoice Transactions18 $10,308.60Invoice Transactions71 $129,931.95Invoice Transactions85 $135,618.7610387 - FIRST MIDWEST - BANKCARD SERVICES 2019-00000889 Paid by EFT # 834 11/28/2018 12/19/2018 12/19/2018 25.00Invoice Transactions1 $25.0011749 - CALL ONE 2019-00000884 Paid by Check # 118679 12/15/2018 12/18/2018 12/19/2018 181.1312/05/201812/28/201811/25 - 11/26/2018Account 8135.004 - Snow Removal TotalsAccount 8135.004 - Snow Removal12/05/201811/26/2018Equipment MaintenanceUnit 1067Equipment MaintenanceUnit 1065Unit 1063Account 8160 - Equipment MaintenanceEquipment MaintenanceInventoryUnit 1067H2O TruckDivision 60 - Street Maintenance Program TotalsUnit 08 - Street Department TotalsUnit 1022Unit 1022Unit 1067Superior Crane RepairAccount 8160 - Equipment Maintenance TotalsEquipment MaintenanceEquipment MaintenanceFloor ScrubberEquipment MaintenanceUnit 1022Account 4000 - Telephone/Internet1211165-1129847Unit 09 - Community DevelopmentDivision 20 - Planning ProgramAccount 3000 - Travel/TrainingProulxAccount 3000 - Travel/Training Totals Run by Kristin Partyka on 01/03/2019 01:58:46 PM Page 16 of 2625
Vendor Invoice No. Status Invoice Date G/L Date Payment Date Invoice AmountInvoice DescriptionInvoice Transactions1 $181.1310387 - FIRST MIDWEST - BANKCARD SERVICES 2019-00000889 Paid by EFT # 834 11/28/2018 12/19/2018 12/19/2018 30.0012300 - SHAW MEDIA 111810084924 Edit 11/30/2018 01/07/2019 439.74Invoice Transactions2 $469.7410752 - MCGRATH OFFICE EQUIPMENT 138106 Edit 12/10/2018 01/07/2019 50.00Invoice Transactions1 $50.00Invoice Transactions5 $725.8710387 - FIRST MIDWEST - BANKCARD SERVICES 2019-00000890 Paid by EFT # 835 11/28/2018 12/19/2018 12/19/2018 1,060.50Invoice Transactions1 $1,060.5011749 - CALL ONE 2019-00000884 Paid by Check # 118679 12/15/2018 12/18/2018 12/19/2018 36.23Invoice Transactions1 $36.2310585 - INTERSTATE ALL BATTERY CENTER 1915201022914 Edit 12/10/2018 01/07/2019 3.90Invoice Transactions1 $3.9010387 - FIRST MIDWEST - BANKCARD SERVICES 2019-00000890 Paid by EFT # 835 11/28/2018 12/19/2018 12/19/2018 135.0011114 - SSBOA 2019-00000925 Edit 12/01/2018 01/07/2019 120.00Invoice Transactions2 $255.0010652 - KENDALL COUNTY RECORDER OF DEEDS 2019-00000943 Edit 01/02/2019 01/07/2019 49.00Invoice Transactions1 $49.00Invoice Transactions6 $1,404.63Invoice Transactions11 $2,130.50Invoice Transactions274 $945,736.8510578 - INTERNAL REVENUE SERVICE 2019-00000906 Paid by Check # 118689 12/28/2018 12/28/2018 12/28/2018 4,313.08Invoice Transactions1 $4,313.08ProulxPublic NoticesAccount 5005 - Office Supplies/Postage TotalsAccount 8035 - Maintenance Contracts/Lease Account 4000 - Telephone/Internet TotalsAccount 5005 - Office Supplies/PostageAccount 4000 - Telephone/Internet1211165-1129847Account 4000 - Telephone/Internet TotalsAccount 5005 - Office Supplies/PostageDivision 21 - Building ProgramAccount 3000 - Travel/TrainingGoskaAccount 3000 - Travel/Training Totals12/10/18 - 01/10/19Account 8035 - Maintenance Contracts/Lease TotalsDivision 20 - Planning Program TotalsAccount 8045 - Recording Fees TotalsDivision 21 - Building Program TotalsUnit 09 - Community Development Totals2019 MembershipAccount 5015 - Dues & Subscriptions TotalsAccount 8045 - Recording Fees26537 Rustling Birch Weed LienOffice SuppliesAccount 5005 - Office Supplies/Postage TotalsAccount 5015 - Dues & SubscriptionsGoskaAccount 0210.220 - Federal W/H Payable TotalsAccount 0210.222 - FICA PayableFund 01 - General Fund TotalsFund 02 - Water and Sewer FundAccount 0210.220 - Federal W/H PayableFICA - FICA* Run by Kristin Partyka on 01/03/2019 01:58:46 PM Page 17 of 2626
Vendor Invoice No. Status Invoice Date G/L Date Payment Date Invoice AmountInvoice Description10578 - INTERNAL REVENUE SERVICE 2019-00000906 Paid by Check # 118689 12/28/2018 12/28/2018 12/28/2018 2,478.60Invoice Transactions1 $2,478.6010578 - INTERNAL REVENUE SERVICE 2019-00000906 Paid by Check # 118689 12/28/2018 12/28/2018 12/28/2018 635.09Invoice Transactions1 $635.0910527 - ILL MUNICIPAL RETIREMENT REGULAR 2019-00000904 Paid by Check # 118687 12/28/2018 12/28/2018 12/28/2018 14,608.52Invoice Transactions1 $14,608.5210315 - DIVERSIFIED INVESTMENT ADVISORS 2019-00000903 Paid by Check # 118686 12/28/2018 12/28/2018 12/28/2018 1,208.4010774 - METLIFE 2019-00000907 Paid by Check # 118690 12/28/2018 12/28/2018 12/28/2018 284.1611758 - VANTAGEPOINT TRANSFER AGENTS-306593 2019-00000913 Paid by Check # 118696 12/28/2018 12/28/2018 12/28/2018 190.91Invoice Transactions3 $1,683.4711244 - UNITED WAY OF WILL COUNTY 2019-00000912 Paid by Check # 118695 12/28/2018 12/28/2018 12/28/2018 9.02Invoice Transactions1 $9.0210030 - AFLAC 2019-00000902 Paid by Check # 118685 12/28/2018 12/28/2018 12/28/2018 30.49Invoice Transactions1 $30.4910030 - AFLAC 2019-00000902 Paid by Check # 118685 12/28/2018 12/28/2018 12/28/2018 37.85Invoice Transactions1 $37.8511124 - STATE DISBURSEMENT UNIT 2019-00000911 Paid by Check # 118694 12/28/2018 12/28/2018 12/28/2018 852.53Invoice Transactions1 $852.5311272 - VSP 2019-00000915 Paid by Check # 118698 12/28/2018 12/28/2018 12/28/2018 255.6811154 - SWAHM-INSURANCE 2019-00000942 Paid by EFT # 845 01/02/2019 01/02/2019 01/02/2019 16,222.72Invoice Transactions2 $16,478.4011266 - VILLAGE OF PLAINFIELD 2019-00000914 Paid by Check # 118697 12/28/2018 12/28/2018 12/28/2018 266.11Invoice Transactions1 $266.11Account 0210.223 - Medicare W/H PayableFICA - FICA*Account 0210.223 - Medicare W/H Payable TotalsAccount 0210.237 - IMRF PayableFICA - FICA*Account 0210.222 - FICA Payable TotalsUNITED WAY - United Way of Will CountyAccount 0210.243 - United Way Donations TotalsAccount 0210.244 - AFLAC Pre-TaxAFLAC - PRETAX - AFLAC Pretax*457-METLIFE-PCT - Deferred Comp Metlife457-ICMA-FLAT - Deferred Comp ICMA*Account 0210.241 - Deferred Comp. Plan TotalsAccount 0210.243 - United Way DonationsIMRF - Illinois Municipal Retirement *Account 0210.237 - IMRF Payable TotalsAccount 0210.241 - Deferred Comp. Plan457-IPPFA-PCT - Deferred Comp IPPFA*VISION INS AT-S - Vision Insurance Premium*January 2019 InsuranceAccount 0210.247 - Employee Insurance Benefit TotalsAccount 0210.249 - Flex 125-FSAAccount 0210.246 - Child Support/Maintenance AssignmentCHILD SUPPORT - Child Support Wage Assignment*Account 0210.246 - Child Support/Maintenance Assignment TotalsAccount 0210.247 - Employee Insurance BenefitAccount 0210.244 - AFLAC Pre-Tax TotalsAccount 0210.245 - AFLAC Post-TaxAFLAC - PRETAX - AFLAC Pretax*Account 0210.245 - AFLAC Post-Tax TotalsFSA MED PT - Discovery Benefits Medical*Account 0210.249 - Flex 125-FSA Totals Run by Kristin Partyka on 01/03/2019 01:58:46 PM Page 18 of 2627
Vendor Invoice No. Status Invoice Date G/L Date Payment Date Invoice AmountInvoice Description10854 - NCPERS GROUP LIFE INS. 2019-00000909 Paid by Check # 118692 12/28/2018 12/28/2018 12/28/2018 26.72Invoice Transactions1 $26.7211749 - CALL ONE 2019-00000884 Paid by Check # 118679 12/15/2018 12/18/2018 12/19/2018 641.76Invoice Transactions1 $641.7610058 - AMERICAN MESSAGING U1165213SL Edit 12/15/2018 01/07/2019 37.40Invoice Transactions1 $37.4010387 - FIRST MIDWEST - BANKCARD SERVICES 2019-00000887 Paid by EFT # 832 11/28/2018 12/19/2018 12/19/2018 6.7010652 - KENDALL COUNTY RECORDER OF DEEDS 2019-00000931 Edit 12/31/2018 01/07/2019 24.5011318 - WILL COUNTY RECORDER 2019-00000940 Edit 12/04/2018 01/07/2019 792.75Invoice Transactions3 $823.9512682 - CORE & MAIN LP J873767 Edit 12/10/2018 01/07/2019 6,991.00Invoice Transactions1 $6,991.0010000 - 1ST AYD CORPORATION PSI239148 Edit 12/01/2018 01/07/2019 141.5010094 - ARCO MECHANICAL EQUIPMENT SALES 17099 Edit 11/27/2018 01/07/2019 248.3110437 - GRAINGER 9018179003 Edit 11/29/2018 01/07/2019 38.0010767 - MENARDS, INC. 43586 Edit 11/28/2018 01/07/2019 3.99Invoice Transactions4 $431.8012713 - UMB Bank, N.A. 618273 Edit 12/17/2018 01/07/2019 172.2512713 - UMB Bank, N.A. 618270 Edit 12/17/2018 01/07/2019 344.50Invoice Transactions2 $516.75Invoice Transactions12 $9,442.6611749 - CALL ONE 2019-00000884 Paid by Check # 118679 12/15/2018 12/18/2018 12/19/2018 998.30Invoice Transactions1 $998.301211165-1129847Account 4000 - Telephone/Internet TotalsAccount 4005 - Cellular Phones/Pagers12/15/18 - 01/14/19Account 0210.301 - Employee Life Insurance TotalsUnit 10 - Water DepartmentDivision 02 - Administration ProgramAccount 4000 - Telephone/InternetAccount 0210.301 - Employee Life InsuranceSUP LIFE INS - NCPERSAccount 5080 - Water Meters TotalsAccount 8020 - Building MaintenanceBuilding MaintenanceBuilding Maintenance11/08 - 11/21/2018Account 5005 - Office Supplies/Postage TotalsAccount 5080 - Water MetersWater MetersAccount 4005 - Cellular Phones/Pagers TotalsAccount 5005 - Office Supplies/PostagePersons26431 Silverleaf Water LienDivision 30 - Water Distribution ProgramAccount 4000 - Telephone/Internet1211165-1129847Account 4000 - Telephone/Internet TotalsPLF1PLF3Account 8135 - Contractual Services TotalsDivision 02 - Administration Program TotalsBuilding MaintenanceBuilding MaintenanceAccount 8020 - Building Maintenance TotalsAccount 8135 - Contractual ServicesAccount 4015 - Electricity/Gas Run by Kristin Partyka on 01/03/2019 01:58:46 PM Page 19 of 2628
Vendor Invoice No. Status Invoice Date G/L Date Payment Date Invoice AmountInvoice Description10868 - NICOR 2019-00000929 Edit 11/26/2018 01/07/2019 108.01Invoice Transactions1 $108.0110767 - MENARDS, INC. 44186 Edit 12/07/2018 01/07/2019 2.28Invoice Transactions1 $2.2810185 - CASE LOTS INC. 005747 Edit 11/15/2018 01/07/2019 65.8910631 - JUST SAFETY, LTD. 31750 Edit 11/19/2018 01/07/2019 24.0010631 - JUST SAFETY, LTD. 31861 Edit 12/14/2018 01/07/2019 18.7310767 - MENARDS, INC. 43726 Edit 11/30/2018 01/07/2019 23.22Invoice Transactions4 $131.8410421 - GENUINE PARTS COMPANY 1236-900158 Edit 11/29/2018 01/07/2019 83.8810421 - GENUINE PARTS COMPANY 1236-900176 Edit 11/29/2018 01/07/2019 64.4810585 - INTERSTATE ALL BATTERY CENTER 1915201022916 Edit 12/11/2018 01/07/2019 174.9510767 - MENARDS, INC. 45093 Edit 12/21/2018 01/07/2019 19.5311695 - TREADSTONE TIRE RECYCLING 3143 Edit 08/31/2018 01/07/2019 45.00Invoice Transactions5 $387.8411838 - COMCAST - ACCOUNT #901868063 73457155 Edit 12/15/2018 01/07/2019 652.0810752 - MCGRATH OFFICE EQUIPMENT 138106 Edit 12/10/2018 01/07/2019 265.00Invoice Transactions2 $917.0810063 - AMERICAN WATER 4000158703 Edit 12/03/2018 01/07/2019 23,584.6610063 - AMERICAN WATER 4000158702 Edit 12/03/2018 01/07/2019 678,863.83Invoice Transactions2 $702,448.4912040 - AIR ONE EQUIPMENT, INC 138660 Edit 12/01/2018 01/07/2019 62.5010767 - MENARDS, INC. 43730 Edit 11/30/2018 01/07/2019 96.1910767 - MENARDS, INC. 43844 Edit 12/02/2018 01/07/2019 69.6311421 - TENNANT SALES & SERVICES CO. 915907711 Edit 12/03/2018 01/07/2019 316.1912818 - WHITING SERVICES, INC. 48970 Edit 12/10/2018 01/07/2019 1,999.63Invoice Transactions5 $2,544.14Invoice Transactions21 $707,537.98PW First Aid ReplenishmentPW First Aid ReplenishmentCleaning SuppliesAccount 5040 - Supplies/Hardware TotalsReplacement SuppliesAccount 5010 - Replacement Supplies TotalsAccount 5040 - Supplies/HardwareSuppliesAcct. 84403020005Account 4015 - Electricity/Gas TotalsAccount 5010 - Replacement Supplies12/10/18 - 01/10/19Account 8135 - Contractual Services TotalsAccount 8135.003 - Lake Michigan Water PurchaseNovember 2018Vehicle MaintenanceAccount 8060 - Vehicle Maintenance TotalsAccount 8135 - Contractual ServicesAcct. 901868063Account 8060 - Vehicle MaintenanceOil AdditiveStockUnit 1039Vehicle MaintenanceDivision 30 - Water Distribution Program TotalsEquipment MaintenanceEquipment MaintenanceFloor ScrubberSuperior Crane RepairAccount 8160 - Equipment Maintenance TotalsNovember 2018Account 8135.003 - Lake Michigan Water Purchase TotalsAccount 8160 - Equipment MaintenanceEquipment Maintenance Run by Kristin Partyka on 01/03/2019 01:58:46 PM Page 20 of 2629
Vendor Invoice No. Status Invoice Date G/L Date Payment Date Invoice AmountInvoice DescriptionInvoice Transactions33 $716,980.6410387 - FIRST MIDWEST - BANKCARD SERVICES 2019-00000887 Paid by EFT # 832 11/28/2018 12/19/2018 12/19/2018 22.23Invoice Transactions1 $22.2311749 - CALL ONE 2019-00000884 Paid by Check # 118679 12/15/2018 12/18/2018 12/19/2018 998.30Invoice Transactions1 $998.3010058 - AMERICAN MESSAGING U1165213SL Edit 12/15/2018 01/07/2019 37.40Invoice Transactions1 $37.4010652 - KENDALL COUNTY RECORDER OF DEEDS 2019-00000931 Edit 12/31/2018 01/07/2019 24.50Invoice Transactions1 $24.5010631 - JUST SAFETY, LTD. 31750 Edit 11/19/2018 01/07/2019 24.0010631 - JUST SAFETY, LTD. 31861 Edit 12/14/2018 01/07/2019 18.73Invoice Transactions2 $42.7310000 - 1ST AYD CORPORATION PSI239148 Edit 12/01/2018 01/07/2019 141.5410094 - ARCO MECHANICAL EQUIPMENT SALES 17099 Edit 11/27/2018 01/07/2019 248.3810421 - GENUINE PARTS COMPANY 1236-901430 Edit 12/11/2018 01/07/2019 19.4010437 - GRAINGER 9018179003 Edit 11/29/2018 01/07/2019 38.0110767 - MENARDS, INC. 43047 Edit 11/19/2018 01/07/2019 93.8110767 - MENARDS, INC. 43586 Edit 11/28/2018 01/07/2019 3.99Invoice Transactions6 $545.1312713 - UMB Bank, N.A. 618273 Edit 12/17/2018 01/07/2019 172.25Invoice Transactions1 $172.2512818 - WHITING SERVICES, INC. 48970 Edit 12/10/2018 01/07/2019 2,000.23Invoice Transactions1 $2,000.23Invoice Transactions14 $3,842.77Unit 10 - Water Department TotalsAccount 4000 - Telephone/Internet1211165-1129847Account 4000 - Telephone/Internet TotalsAccount 4005 - Cellular Phones/PagersUnit 11 - Sewer DepartmentDivision 02 - Administration ProgramAccount 3000 - Travel/TrainingPersonsAccount 3000 - Travel/Training TotalsAccount 5040 - Supplies/Hardware TotalsAccount 8020 - Building MaintenanceBuilding MaintenanceBuilding MaintenanceAccount 5005 - Office Supplies/Postage TotalsAccount 5040 - Supplies/HardwarePW First Aid ReplenishmentPW First Aid Replenishment12/15/18 - 01/14/19Account 4005 - Cellular Phones/Pagers TotalsAccount 5005 - Office Supplies/Postage26431 Silverleaf Water LienAccount 8160 - Equipment MaintenanceSuperior Crane RepairAccount 8160 - Equipment Maintenance TotalsDivision 02 - Administration Program TotalsAccount 8135 - Contractual ServicesPLF1Account 8135 - Contractual Services TotalsBuilding MaintenanceBuilding MaintenanceBuilding MaintenanceBuilding MaintenanceAccount 8020 - Building Maintenance TotalsDivision 40 - Sewer Treatment Program Run by Kristin Partyka on 01/03/2019 01:58:46 PM Page 21 of 2630
Vendor Invoice No. Status Invoice Date G/L Date Payment Date Invoice AmountInvoice Description11749 - CALL ONE 2019-00000884 Paid by Check # 118679 12/15/2018 12/18/2018 12/19/2018 2,424.42Invoice Transactions1 $2,424.4210868 - NICOR 2019-00000927 Edit 11/21/2018 01/07/2019 1,022.6510868 - NICOR 2019-00000928 Edit 11/20/2018 01/07/2019 114.00Invoice Transactions2 $1,136.6511681 - PARENT PETROLEUM 1232778 Edit 11/28/2018 01/07/2019 321.75Invoice Transactions1 $321.7510018 - ACE HARDWARE KIN-KO STORES, INC 633414 Edit 12/07/2018 01/07/2019 17.9710185 - CASE LOTS INC. 005747 Edit 11/15/2018 01/07/2019 65.9110767 - MENARDS, INC. 43682 Edit 11/29/2018 01/07/2019 34.6610767 - MENARDS, INC. 43535 Edit 11/27/2018 01/07/2019 115.9310767 - MENARDS, INC. 43726 Edit 11/30/2018 01/07/2019 23.2210767 - MENARDS, INC. 41838 Edit 11/01/2018 01/07/2019 74.9911253 - USABLUEBOOK 738151 Edit 11/14/2018 01/07/2019 421.03Invoice Transactions7 $753.7112642 - NCL OF WISCONSIN INC. 416043 Edit 12/05/2018 01/07/2019 468.6210961 - POLYDYNE INC 1301843 Edit 12/03/2018 01/07/2019 2,217.0612582 - USALCO 1323999 Edit 11/15/2018 01/07/2019 4,139.2312582 - USALCO 1318636 Edit 09/18/2018 01/07/2019 4,159.9712582 - USALCO 1320587 Edit 10/09/2018 01/07/2019 4,251.6112582 - USALCO 1317714 Edit 09/10/2018 01/07/2019 4,158.25Invoice Transactions6 $19,394.7410386 - FIRST ENVIRONMENTAL LABORATORIES, INC. 145053 Edit 12/10/2018 01/07/2019 36.0010386 - FIRST ENVIRONMENTAL LABORATORIES, INC. 144873 Edit 11/28/2018 01/07/2019 36.0010386 - FIRST ENVIRONMENTAL LABORATORIES, INC. 144949 Edit 11/30/2018 01/07/2019 36.0010386 - FIRST ENVIRONMENTAL LABORATORIES, INC. 144508 Edit 11/12/2018 01/07/2019 36.0010386 - FIRST ENVIRONMENTAL LABORATORIES, INC. 144678 Edit 11/19/2018 01/07/2019 36.00Account 5020 - Gas/Oil/Mileage/CarwashGas/Oil/Mileage/CarwashAccount 5020 - Gas/Oil/Mileage/Carwash TotalsAccount 5040 - Supplies/HardwareAccount 4015 - Electricity/GasAcct. 39188020000Acct. 05663020005Account 4015 - Electricity/Gas TotalsAccount 4000 - Telephone/Internet1211165-1129847Account 4000 - Telephone/Internet TotalsSuppliesSuppliesAccount 5040 - Supplies/Hardware TotalsAccount 5070 - ChemicalsSuppliesSuppliesSuppliesSuppliesCleaning SuppliesChemicalsAccount 5070 - Chemicals TotalsAccount 5085 - Industrial Flow MonitorIndustrialsChemicalsChemicalsBoard Approved 07/02/2018ChemicalsChemicalsIndustrialsIndustrialsIndustrialsIndustrials Run by Kristin Partyka on 01/03/2019 01:58:46 PM Page 22 of 2631
Vendor Invoice No. Status Invoice Date G/L Date Payment Date Invoice AmountInvoice DescriptionInvoice Transactions5 $180.0010218 - CINTAS CORPORATION #344 344849925 Edit 12/06/2018 01/07/2019 57.0810218 - CINTAS CORPORATION #344 344845442 Edit 11/29/2018 01/07/2019 57.0810218 - CINTAS CORPORATION #344 344102389 Edit 12/13/2018 01/07/2019 57.0810324 - ANDY DOYLE 2019-00000920 Edit 11/16/2018 01/07/2019 150.00Invoice Transactions4 $321.2410421 - GENUINE PARTS COMPANY 1236-900158 Edit 11/29/2018 01/07/2019 83.8810421 - GENUINE PARTS COMPANY 1236-900176 Edit 11/29/2018 01/07/2019 64.4911695 - TREADSTONE TIRE RECYCLING 3143 Edit 08/31/2018 01/07/2019 45.00Invoice Transactions3 $193.3711838 - COMCAST - ACCOUNT #901868063 73457155 Edit 12/15/2018 01/07/2019 652.0810274 - CUMMINS NPOWER, LLC F2-53912 Edit 10/29/2018 01/07/2019 553.7010274 - CUMMINS NPOWER, LLC F2-53806 Edit 10/29/2018 01/07/2019 513.3410386 - FIRST ENVIRONMENTAL LABORATORIES, INC. 145103 Edit 12/11/2018 01/07/2019 108.0010386 - FIRST ENVIRONMENTAL LABORATORIES, INC. 145087 Edit 12/11/2018 01/07/2019 40.5010386 - FIRST ENVIRONMENTAL LABORATORIES, INC. 144888 Edit 11/29/2018 01/07/2019 40.5010386 - FIRST ENVIRONMENTAL LABORATORIES, INC. 144889 Edit 11/29/2018 01/07/2019 40.5010386 - FIRST ENVIRONMENTAL LABORATORIES, INC. 144579 Edit 11/14/2018 01/07/2019 108.0010386 - FIRST ENVIRONMENTAL LABORATORIES, INC. 144610 Edit 11/15/2018 01/07/2019 40.5010386 - FIRST ENVIRONMENTAL LABORATORIES, INC. 144430 Edit 11/08/2018 01/07/2019 40.5010752 - MCGRATH OFFICE EQUIPMENT 138106 Edit 12/10/2018 01/07/2019 265.00Invoice Transactions11 $2,402.6212040 - AIR ONE EQUIPMENT, INC 138660 Edit 12/01/2018 01/07/2019 62.5010418 - GASVODA & ASSOCIATES, INC 1802162 Edit 11/15/2018 01/07/2019 266.3611421 - TENNANT SALES & SERVICES CO. 915907711 Edit 12/03/2018 01/07/2019 316.2911253 - USABLUEBOOK 740399 Edit 11/16/2018 01/07/2019 548.24Invoice Transactions4 $1,193.3911846 - APEX INDUSTRIAL AUTOMATION LLC 1156437 Edit 11/20/2018 01/07/2019 2,453.90Boot ReimbursementAccount 5095 - Uniforms/Clothing TotalsAccount 8060 - Vehicle MaintenanceOil AdditiveAccount 5095 - Uniforms/ClothingUniformsUniformsUniformsAccount 5085 - Industrial Flow Monitor TotalsAcct. 901868063James StreetTrailer DetroitTotal NitrogenChlorideStockVehicle MaintenanceAccount 8060 - Vehicle Maintenance TotalsAccount 8135 - Contractual ServicesOutfall D.O.Floor ScrubberEquipment MaintenanceAccount 8160 - Equipment Maintenance Totals12/10/18 - 01/10/19Account 8135 - Contractual Services TotalsAccount 8160 - Equipment MaintenanceEquipment MaintenanceChlorideChlorideTotal NitrogenChlorideChlorideAccount 8185 - System MaintenanceNon-Pot #1 Motor Run by Kristin Partyka on 01/03/2019 01:58:46 PM Page 23 of 2632
Vendor Invoice No. Status Invoice Date G/L Date Payment Date Invoice AmountInvoice Description10161 - BRIS INDUSTRIAL, INC. 101650 Edit 12/06/2018 01/07/2019 10.7110265 - CRESCENT ELECTRIC SUPPLY CO. S505791134.001 Edit 12/01/2018 01/07/2019 151.5210265 - CRESCENT ELECTRIC SUPPLY CO. S505763186.001 Edit 12/01/2018 01/07/2019 21.4110265 - CRESCENT ELECTRIC SUPPLY CO. S505935520.001 Edit 12/06/2018 01/07/2019 126.5910373 - FASTENAL COMPANY ILPLA26924 Edit 11/29/2018 01/07/2019 38.5110373 - FASTENAL COMPANY ILPLA26877 Edit 11/21/2018 01/07/2019 1,297.9810373 - FASTENAL COMPANY ILPLA26627 Edit 10/25/2018 01/07/2019 14.7311576 - LAI, LTD. 18-16030 Edit 11/24/2018 01/07/2019 241.1612234 - LIVINGSTON MICROGRAPHICS, LLC 2404 Edit 11/12/2018 01/07/2019 1,956.0310767 - MENARDS, INC. 42215 Edit 11/06/2018 01/07/2019 97.9810767 - MENARDS, INC. 42681 Edit 11/14/2018 01/07/2019 27.9310767 - MENARDS, INC. 44870 Edit 12/18/2018 01/07/2019 12.9910986 - R&R SEPTIC AND SEWER SERVICE 18-4505 Edit 11/30/2018 01/07/2019 600.00Invoice Transactions14 $7,051.44Invoice Transactions58 $35,373.33Invoice Transactions72 $39,216.1010131 - BAXTER & WOODMAN, INC. 0202614 Edit 11/16/2018 01/07/2019 12,062.2812799 - PERFORMANCE PIPELINING, INC. 2019-00000930 Edit 11/30/2018 01/07/2019 336,402.81Invoice Transactions2 $348,465.0910449 - H & N PLUMBING & HEATING 15309 Edit 10/30/2018 01/07/2019 279.80Invoice Transactions1 $279.80Invoice Transactions3 $348,744.89Invoice Transactions3 $348,744.89Invoice Transactions123 $1,146,361.5110760 - MEADE ELECTRIC COMPANY 688360 Edit 11/30/2018 01/07/2019 900.00Invoice Transactions1 $900.00System MaintenanceClarifier #5Clarifier #5Clarifier #5System MaintenanceSystem MaintenanceSystem MaintenanceSystem MaintenanceUnit 12 - Utility Expansion Division 91 - CapitalAccount 8133.005 - Village Green Reconstruction Project2018 Village Green Sanitary Imp.2018 Village Green Sanitary Pmt. #3Account 8185 - System Maintenance TotalsDivision 40 - Sewer Treatment Program TotalsUnit 11 - Sewer Department TotalsSystem MaintenanceClarifier #1System MaintenanceSystem MaintenanceLakeside CourtFund 11 - Capital Improvement FundUnit 00 - Non-DepartmentalDivision 00 - Non-DivisionalAccount 8135 - Contractual ServicesSignal MaintenanceDivision 91 - Capital TotalsUnit 12 - Utility Expansion TotalsFund 02 - Water and Sewer Fund TotalsAccount 8133.005 - Village Green Reconstruction Project TotalsAccount 9120 - Machinery and EquipmentMachinery & EquipmentAccount 9120 - Machinery and Equipment TotalsAccount 8135 - Contractual Services Totals Run by Kristin Partyka on 01/03/2019 01:58:46 PM Page 24 of 2633
Vendor Invoice No. Status Invoice Date G/L Date Payment Date Invoice AmountInvoice DescriptionInvoice Transactions1 $900.0011294 - WEST CENTRAL MUNICIPAL CONF. 0006760-IN Edit 12/06/2018 01/07/2019 129,078.00Invoice Transactions1 $129,078.0012822 - LURVEY LANDSCAPE SUPPLY S7-10008758 Edit 10/04/2018 01/07/2019 1,666.60Invoice Transactions1 $1,666.6012763 - BLAIN'S FARM & FLEET 2671 Edit 11/28/2018 01/07/2019 398.0012755 - NETWORK FLEET, INC. INVE0186954 Edit 12/01/2018 01/07/2019 483.4511028 - RUSSO POWER EQUIPMENT 5555059 Edit 12/07/2018 01/07/2019 664.9711028 - RUSSO POWER EQUIPMENT 5565304 Edit 12/14/2018 01/07/2019 256.8811028 - RUSSO POWER EQUIPMENT 5565429 Edit 12/14/2018 01/07/2019 490.0011028 - RUSSO POWER EQUIPMENT 5565359 Edit 12/14/2018 01/07/2019 39.3811028 - RUSSO POWER EQUIPMENT 5565432 Edit 12/14/2018 01/07/2019 39.59Invoice Transactions7 $2,372.2710441 - GRAYBAR 9307248111 Edit 11/15/2018 01/07/2019 30,759.71Invoice Transactions1 $30,759.7112712 - Heartland Business Systems 283123-H Edit 10/11/2018 01/07/2019 1,228.51Invoice Transactions1 $1,228.5112300 - SHAW MEDIA 111810084924 Edit 11/30/2018 01/07/2019 234.74Invoice Transactions1 $234.7410986 - R&R SEPTIC AND SEWER SERVICE 18-4546 Edit 12/04/2018 01/07/2019 600.00Invoice Transactions1 $600.0011964 - VILLAGE OF ROMEOVILLE 2018-00000027 Edit 12/17/2018 01/07/2019 1,333.58Invoice Transactions1 $1,333.58Invoice Transactions14 $167,273.41Building ImprovementAccount 9105 - Building Improvements TotalsAccount 9120.008 - Machinery and Equipment-Public WorksMailbox Drill KitAccount 8135.006 - Emerald Ash BorerParkway Tree Planting Part 2Account 8135.006 - Emerald Ash Borer TotalsAccount 9105 - Building ImprovementsDivision 00 - Non-Divisional TotalsDivision 91 - CapitalAccount 9152.001 - Street Lights-Replacement TotalsAccount 9152.006 - PACE Park-N-RideMeraki MX84 firewall for PACEAccount 9152.006 - PACE Park-N-Ride TotalsTools & Equipment for ForestryAccount 9120.008 - Machinery and Equipment-Public Works TotalsAccount 9152.001 - Street Lights-ReplacementBoard Approved 07/16/2018Machinery & EquipmentTools & EquipmentTools & Equipment for ForestryTools & Equipment for ForestryTools & Equipment for ForestryAccount 9165.019 - I-55 Interchange Design TotalsDivision 91 - Capital TotalsOverflow Between Ponds at PrairieAccount 9156 - Storm & Drainage Improvements TotalsAccount 9165.019 - I-55 Interchange DesignI-55 Reimbursement #98Account 9155 - Bridge Repairs & ReconstructionPublic NoticesAccount 9155 - Bridge Repairs & Reconstruction TotalsAccount 9156 - Storm & Drainage Improvements Run by Kristin Partyka on 01/03/2019 01:58:46 PM Page 25 of 2634
Vendor Invoice No. Status Invoice Date G/L Date Payment Date Invoice AmountInvoice DescriptionInvoice Transactions15 $168,173.41Invoice Transactions15 $168,173.4111866 - KAESER & BLAIR INC 80822193 Edit 11/20/2018 01/07/2019 723.00Invoice Transactions1 $723.00Invoice Transactions1 $723.00Invoice Transactions1 $723.00Invoice Transactions1 $723.0010441 - GRAYBAR 9307443233 Edit 11/29/2018 01/07/2019 820.3310767 - MENARDS, INC. 43984 Edit 12/04/2018 01/07/2019 46.8310767 - MENARDS, INC. 44022 Edit 12/05/2018 01/07/2019 37.4410767 - MENARDS, INC. 44038 Edit 12/05/2018 01/07/2019 5.98Invoice Transactions4 $910.58Invoice Transactions4 $910.58Invoice Transactions4 $910.58Invoice Transactions4 $910.58Invoice Transactions417 $2,261,905.35Unit 00 - Non-Departmental TotalsUnit 00 - Non-Departmental TotalsFund 14 - D.A.R.E. Fund TotalsFund 17 - Tax Increment Financing FundAccount 8245 - D.A.R.E. ProgramFlyersAccount 8245 - D.A.R.E. Program TotalsDivision 00 - Non-Divisional TotalsFund 11 - Capital Improvement Fund TotalsFund 14 - D.A.R.E. FundUnit 00 - Non-DepartmentalDivision 00 - Non-DivisionalUnit 00 - Non-Departmental TotalsFund 17 - Tax Increment Financing Fund TotalsGrand TotalsDowntown Electric RepairDowntown Electric RepairAccount 8135 - Contractual Services TotalsDivision 91 - Capital TotalsUnit 00 - Non-DepartmentalDivision 91 - CapitalAccount 8135 - Contractual ServicesDowntown StreetlightsDowntown Streetscape Run by Kristin Partyka on 01/03/2019 01:58:46 PM Page 26 of 2635
$JHQGD,WHP1RF
0HHWLQJRIWKH3UHVLGHQWDQGWKH%RDUGRI7UXVWHHV$JHQGD,WHP
5HSRUW
0HHWLQJ'DWH-DQXDU\
6XEPLWWHGE\0LFKHOOH*LEDV
6XEPLWWLQJ'HSDUWPHQW$GPLQLVWUDWLRQ'HSDUWPHQW
,WHP7\SH2UGLQDQFH
$JHQGD6HFWLRQ
6XEMHFW
2UGLQDQFH1RBBBBBLQFUHDVLQJWKH&ODVV(/LTXRU/LFHQVHVWRIRU%HJJDU¶V3L]]DORFDWHGDW6
5RXWH
6XJJHVWHG$FWLRQ
$WWDFKPHQWV
ĞŐŐĂƌƐWŝnjnjĂ>ŝƋƵŽƌ>ŝĐĞŶƐĞ^ƚĂĨĨZĞƉŽƌƚ
36
37
ORDINANCE NO.
CHAPTER 4
ARTICLE 2
AN ORDINANCE AMENDING THE CODE OF ORDINANCES OF THE
VILLAGE OF PLAINFIELD REGARDING LIQUOR LICENSES
NOW, THEREFORE, BE IT ORDAINED BY THE PRESIDENT AND BOARD
OF TRUSTEES OF THE VILLAGE OF PLAINFIELD, AS FOLLOWS:
Sec. 1: That Chapter 4, Article 2, Section 4-22 (a) is hereby amended by
increasing the number of Class E Liquor Licenses to twelve (12).
That all ordinances or parts thereof in conflict herewith are hereby amended.
This Ordinance shall be in full force and effect from and after its passage and
approval as required by law.
This Ordinance shall be numbered as Ordinance No. .
PASSED THIS DAY OF 2019.
AYES:
NAYS:
ABSENT:
APPROVED THIS DAY OF , 2019.
VILLAGE PRESIDENT
ATTEST:
VILLAGE CLERK
38
$JHQGD,WHP1RD
0HHWLQJRIWKH3UHVLGHQWDQGWKH%RDUGRI7UXVWHHV$JHQGD,WHP
5HSRUW
0HHWLQJ'DWH-DQXDU\
6XEPLWWHGE\-RQ3URXO[
6XEPLWWLQJ'HSDUWPHQW3ODQQLQJ'HSDUWPHQW
,WHP7\SH2UGLQDQFH
$JHQGD6HFWLRQ
6XEMHFW
6HHNLQJ%RDUGFRQVLGHUDWLRQRIDPRWLRQWRDGRSW2UGLQDQFH1RBBBBBJUDQWLQJDSSURYDORIDWH[WDPHQGPHQW
WR&KDSWHU$UWLFOH,,'LYLVLRQ6HFWLRQRIWKH0XQLFLSDO&RGHUHJDUGLQJUHJXODWLQJGHYHORSPHQWLQWKH
VSHFLDOIORRGKD]DUGDUHDV
6XJJHVWHG$FWLRQ
$WWDFKPHQWV
&D&/ZDDW^ƚĂĨĨZĞƉŽƌƚĂŶĚKƌĚŝŶĂŶĐĞ
39
40
41
42
43
ORDINANCE NO.
AN ORDINANCE PROVIDING FOR TEXT AMENDMENTS TO THE
VILLAGE OF PLAINFIELD MUNICIPAL CODE REGARDING REGULATING
DEVELOPMENT IN SPECIAL FLOOD HAZARD AREAS
NOW, THEREFORE BE IT ORDAINED BY THE PRESIDENT AND BOARD OF
TRUSTEES OF THE VILLAGE OF PLAINFIELD, WILL AND KENDALL COUNTIES,
ILLINOIS THAT CHAPTER 7, ARTICLE II, DIVISION 8, SECTION 7-181 OF THE CODE
OF ORDINANCES OF THE VILLAGE OF PLAINFIELD BE AMENDED, AS FOLLOWS:
I. That the following definitions set forth in Section 300.0 (Definitions) shall be
amended as follows:
“DWR. Illinois Department of Transportation, Division of Water Resources.” shall
be deleted. [Note: All references to “DWR” throughout this ordinance shall be
replaced with “OWR”.]
Flood plain. That land typically adjacent to a body of water with ground surface
elevations at or below the base flood or 100-year frequency flood elevation. Flood
plains may also include detached special flood hazard areas, ponding areas, etc.
The flood plain is also known as the special flood hazard areas (SFHA). The flood
plains are those lands within the jurisdiction of the village that are subject to
inundation by the base flood of 100-year frequency flood. The SFHA's of the
village are generally identified as such on the flood insurance map of the Village
of Plainfield prepared by the Federal Emergency Management Agency and dated
February 15, 2019. The SFHA's of these and parts of unincorporated Will and
Kendall Counties that are within the extraterritorial jurisdiction of the village or
that may be annexed into the village are generally identified as such on the flood
insurance rate map prepared for Will County by the Federal Emergency
Management Agency and dated February 15, 2019, and on flood insurance rate
maps and studies prepared for Kendall County by the Federal Emergency
Management Agency and dated January 8, 2014.
“NGVD. National geodetic vertical datum of 1929. Reference surface set by the
National Geodetic Survey deduced from a continental adjustment of all existing
adjustments in 1929.” shall be deleted. [Note: All references to “1929 adjustment
datum or NGVD” throughout this ordinance shall be replaced with “1988
adjustment datum or NAVD”.]
Substantial improvement. Any reconstruction, rehabilitation, addition, or
improvement of a structure taking place subsequent to the adoption of this ordinance
in which the cumulative percentage of improvements equals or exceeds 50 percent
of the market value of the structure before the improvement or repair is started.
Substantial Improvement is considered to occur when the first alteration of any wall,
ceiling, floor, or other structural part of the building commences, whether or not that
alteration affects the external dimensions of the building. This term includes
structures which have incurred Repetitive Loss or Substantial Damage, regardless
of the actual work done. The term does not, however, include either (1) any project
44
for improvement of a structure to comply with existing state or local health,
sanitary, or safety code specifications which are solely necessary to assure safe
living conditions or (2) any alteration of a structure listed on the National Register
of Historic Places or a state inventory of historic places.
II. That Section 300.0 (Definitions) shall be amended by the addition of the following
new defined terms:
NAVD. North American vertical datum of 1988. The accepted standard
orthometric data, referenced to the single control point at Father Point, Quebec,
Canada. NAVD 88 supersedes the National Geodetic Vertical Datum of 1929
(NGVD).
OWR. Illinois Department of Natural Resources, Office of Water Resources.
Repetitive Loss. Any insurable building for which two or more claims of more than
$1,000 were paid by the National Flood Insurance Program (NFIP) within any
rolling ten-year period, since 1978. A Repetitive Loss (RL) property may or may
not be currently insured by the NFIP.
Substantial Damage. Damage of any origin sustained by a structure whereby the
cumulative percentage of damage subsequent to the adoption of this ordinance
equals or exceeds 50 percent of the market value of the structure before the
damage occurred regardless of actual repair work performed. Volunteer labor and
materials must be included in this determination. The term includes Repetitive
Loss buildings.
III. That paragraph (2) of Section 600.0 (Base Flood Elevations) shall be amended
to read as follows:
(2) The base flood or 100-year frequency flood elevation for the SFHAs of
those parts of unincorporated Will and Kendall Counties that are within the
extraterritorial jurisdiction of the village or that may be annexed into the
village or that may be annexed into the village shall be as delineated on
the 100-year flood profiles in flood insurance study of Will County prepared
by FEMA (or Department of housing and Urban Development) and dated
February 15, 2019, and on flood insurance rate maps and studies
prepared for Kendall County by the Federal Emergency Management
Agency dated January 8, 2014.
IV. That subparagraph (b)(1) of Section 700.0 (Occupation and use of flood fringe
areas) shall be amended to read as follows:
(b) Development permit. No person, firm, corporation, or governmental body
not exempted by state law shall commence any development in the SFHA
without first obtaining a development permit from the village.
45
(1) Application for a development permit shall be made on a form
provided by the village. The application shall be accompanied by
drawings of the site, drawn to scale, showing property line
dimensions and legal description for the property and sealed by a
licensed engineer, architect or land surveyor; existing grade
elevations in MSL, 1988 adj. datum or NAVD and all changes in
grade resulting from excavation or filling; the location and
dimensions of all buildings and additions to buildings. For all
proposed buildings, the elevation of the lowest floor (including
basement) and lowest adjacent grade shall be shown on the
submitted plans and the development will be subject to the
requirements of section 1000.0 of this ordinance.
V. That paragraph (a) of Section 800.0 (Occupation and use of identified floodways)
shall be amended to read as follows:
(a) [Generally.] This section applies to proposed development,
redevelopment, site modification or building modification within
regulatory floodway. The regulatory floodway for the DuPage River, Lily
Cache Creek, Springhole Creek, East Norman Drain and West Norman
Drain shall be delineated on the regulatory floodway maps designated by
OWR according to [and] referenced in section 300.0 and on flood
insurance rate maps and studies prepared by the Federal Emergency
Management Agency for Will County dated February 15, 2019 and for
Kendall County dated January 8, 2014. Only those uses and structures
shall be the minimum necessary to accomplish the purposes of the
project. The development shall also meet the requirement of section
1000.0.
This Ordinance shall be in full force and effect from and after its passage, approval,
and publication in pamphlet form as required by law.
PASSED THIS ______ DAY OF ____________, 2019.
AYES:
NAYS:
ABSENT:
APPROVED THIS ______ DAY OF ____________, 2019.
VILLAGE PRESIDENT
46
ATTEST:
VILLAGE CLERK
47
$JHQGD,WHP1RD
0HHWLQJRIWKH3UHVLGHQWDQGWKH%RDUGRI7UXVWHHV$JHQGD,WHP
5HSRUW
0HHWLQJ'DWH-DQXDU\
6XEPLWWHGE\-RQ3URXO[
6XEPLWWLQJ'HSDUWPHQW3ODQQLQJ'HSDUWPHQW
,WHP7\SH1HZ%XVLQHVV,WHP
$JHQGD6HFWLRQ
6XEMHFW
6HHNLQJ%RDUGFRQVLGHUDWLRQRIDPRWLRQWRGLUHFWWKH9LOODJH$WWRUQH\WRSUHSDUHDQRUGLQDQFHJUDQWLQJDSSURYDO
RIWKHSURSHUW\DW:/RFNSRUW6WUHHWFRPPRQO\NQRZQDVWKH3O\PRXWK&RQJUHJDWLRQDO&KXUFKDVD
9LOODJHRI3ODLQILHOG+LVWRULF/DQGPDUNEDVHGRQWKHFULWHULDRXWOLQHGLQWKHVWDIIUHSRUW
6XJJHVWHG$FWLRQ
$WWDFKPHQWV
WůLJŵŽƵƚŚŽŶŐƌĞŐĂƚŝŽŶŚƵƌĐŚ>ĂŶĚŵĂƌŬ^ƵŵŵĂƌLJĂŶĚZĞƉŽƌƚ
WůLJŵŽƵƚŚŽŶŐƌĞŐĂƚŝŽŶŚƵƌĐŚ>ĂŶĚŵĂƌŬEŽŵŝŶĂƚŝŽŶ
48
49
50
REPORT TO THE BOARD OF TRUSTEES Page #2 of 3
1825-111518.HPC Prepared: 1/3/2019
PLYMOUTH CONGREGATIONAL CHURCH LANDMARK
Historic Structure Evaluation- The Plainfield Congregational Church was identified by the 2005
Historic Urban Survey as a contributing structure to a potential local district and landmark. The
congregational church is also the oldest church building in Plainfield, and Will County. (Design
Manual, ARRIS Architects, 2002.)
STATEMENT OF SIGNIFICANCE
In accordance with the Historic Preservation article of the Zoning Ordinance (Article XV), Section
9-147, subsection (7), “the commission shall evaluate the property’s eligibility for landmark
designation based on its historic and/or architectural significance, the integrity of its design,
workmanship, materials, location, setting and feeling, and the extent to which it meets one or more
of the criteria.”
The Plymouth Congregational Church is nominated for designation as a local landmark in the
Village of Plainfield under the following criteria:
C. Is identified with a person or persons who significantly contributed to the
development of the community, county, state, or nation;
The subject property is identified with several significant figures who contributed to
Plainfield history. The property was originally apart of Levi Arnold’s additional to
Plainfield. Adah Royce sold the property to the trustees of the Congregational Church
trustees in 1849 and advocated for the construction of a new church, along with Daniel
Chapman. Isaac Foster, who later became known for his anti-slavery stance, was a
minister after Chapman. In 1906, Reverend Arthur E. Beddoes helped remodel the
church, adding an east addition that integrated detail of the Akron Plan design that was
more conducive for Sunday School.
D. Embodies distinguishing characteristics of an architectural style valuable for
the study of a period, type method of construction, or use of indigenous
materials;
Greek Revival style of architecture was common in the eastern United States from
roughly 1820 through 1865. By 1830/1840, pioneers migrating westward across the
U.S. first introduced the style, which promoted classical ideals and elements inspired
by ancient Greek temples.
Greek Revival style is the largest architectural style represented in the Village of
Plainfield, with over 40 structures exemplifying the quality of design. The Halfway
House and this Congregational Church are among the earliest examples of this style
in the Village. A detail to note is, the 1906 east wing addition and 2002 west wing
addition to the structure are consistent with the style, even enhancing the
determining characteristics of Greek Revival Influence.
F. Embodies elements of design, detailing, materials, or craftsmanship that are of
architectural significance;
The structure features stained-glass clerestory windows; gabled, low-pitch roof
enclosed by massive trim; pilasters; a dominant, full-height, inset entry supported by
51
REPORT TO THE BOARD OF TRUSTEES Page #3 of 3
1825-111518.HPC Prepared: 1/3/2019
PLYMOUTH CONGREGATIONAL CHURCH LANDMARK
prominent Ionic columns; and remaining building materials and foundation bead joints
from the period of significance. These are defining characteristics of Greek Revival,
in addition to the symmetrical balance of the structure (created by the 2002 addition).
H. Has a unique location or physical characteristics that make it a familiar visual
feature of the community; and
The Greek Revival style is unique as it is the most prevalent style throughout the
Village of Plainfield. The character-defining features of this style, such as the massive
trim, Palladian windows, and Ionic columns, provide a glimpse of the past and the role
that religion had in the community. The 1973 steeple reconstruction also provides an
unmistakable detail unique to the structure. L
I.
J. Is suitable for preservation or restoration.
Staff finds that the site is suitable for preservation and landmark designation, in
addition to the previously noted factors, due to the 2005 Historic Urban Survey
identifying the property as a contributing structure to a local landmark and district.
RECOMMENDATION
Based on the information available prior to the discussion by the Board of Trustees, staff and the
Historic Preservation Commission believe that the subject property qualifies for local landmark
designation under the aforesaid mentioned criteria. Should the Board of Trustees concur, the
following motion is offered for your consideration:
I move we adopt the findings of fact the Historic Preservation Commission as the findings of
fact of the Board of Trustees and, furthermore, direct the Village Attorney to prepare an
ordinance granting landmark designation for the Plymouth Congregational Church, located at
24022 W. Lockport Street.
52
1
INDIVIDUAL LANDMARK NOMINATION
Plainfield, Illinois Register of Historic Places
Property Information
Petitioner: Plymouth Congregational Church
Historic/Other Name:
Plainfield Congregational Church – 1850; 1906 (East Addition); 1940 (Interior);
Plymouth Congregational Church – 1966 (Interior); 1973 (Spire); 2002 (West & North Addition)
Property Address: 24022 W. Lockport (f/k/a 409 West Lockport Street), Plainfield, Illinois
PIN: 06-03-09-408-019-0000
Legal Description of Property:
Commencing 3.14 chains west of a point 30 feet North and 30 feet West of the Southeast corner of Section 9
in Township 36 North Range 9 East, run thence West 2 chains, thence North 2.50 chains, thence East 2
chains & thence South 2.50 chains to place of beginning, except the North 56’ thereof.
Request:
Village of Plainfield to consider designating the structure at 24022 W. Lockport Street, a local landmark.
Oldest Operating Church Building in Plainfield and Will County
Proposed Period of Significance: 1850 – 1968
Character-defining Features:
x Gabled, low-pitch roof
x Dominant, full-height, inset entry, supported by prominent Ionic columns
x Pilasters
x Transom
x Entrance Door Frame and details of trim
x Entablature
x Closed Pediments at gables
x Window and Door Lintels (with “ears”)
x Symmetry of 1850 Gable End Church (current symmetry of plan did not exist until 2002)
x Remaining building materials from Period of Significance
x Bead joints in foundation that dates to Period of Significance
53
2
Overview
Though the Church has been expanded and modified, it is recognized as the oldest continually used Church
in Will County. The Congregational Society purchased a one-half acre site in July 1849 for $40 from Adah
Royce. The Greek Revival-styled building featured an imposing windowless south façade with butt-jointed
wood siding to replicate stone and a recessed portico supported by Ionic columns flanking nearly nine-foot
double doors with a hewn timber frame resting on a foundation of locally quarried limestone. Three multi-
paned double-hung windows with shutters lined the east and west walls and a steeple that was an octagon
stepped belfry with paired pilasters and a copper spire was added a few years after the dedication of the
Church. Construction began during the Spring of 1850 and was completed in March 1851. In the 1906
remodeling project, the Church replaced its original siding with narrow wood siding with a portion of that
original 1906 exterior clapboard siding now visible inside a west hallway after the 2002 addition. The
centrally located entryway to the sanctuary is part of the original portion of the Church and this original
section is also historically significant due to its use as an enlistment center at the beginning of the American
Civil War. On Sunday, April 15, 1861, two days after the surrender of Fort Sumter, the Church opened its
doors after morning services and began registering men – over 70 enlisted and within ten days the recruits
were on their way to Cairo, Illinois, to be trained as part of Captain Edward McAllister’s 10th Illinois
Infantry Regiment.
In 1906 an east wing with narrow wood siding was added, a basement was excavated under the 1906 East
addition in 1946 for Sunday School facilities, a fellowship hall and a kitchen. A re-creation of Churches’ tall
spire was rebuilt in 1973 to match its original historic appearance though now clad with aluminum siding
having been slightly damaged by lightning in October 1887; a west wing was added along with an addition
on the north façade in 2002 which greatly expanded the building. The additions of 1906 and 2002 were done
in a compatible Greek Revival style with classical pilasters and tall stained-glass windows. The 2002 north
addition is not readily apparent from most of Lockport Street.
Architecture
The Greek Revival was common in the eastern United States from roughly 1820 through the end of the Civil
War in 1865. By late 1830 and 1840, pioneers migrating westward across the country introduced the style
when building their new homes. The Greek Revival style promoted the use of classical ideals and elements
and was inspired by archaeological excavations of ancient Greek temple drawings.
Greek Revival style is the largest architectural style represented in the Village of Plainfield, with over 40
structures exemplifying the quality of design. Many Greek Revival buildings in Plainfield exhibit the “Greek
Revival Influence” rather than being full high style examples. The Halfway House (a/k/a/ Plainfield House),
and this Congregational Church are among the earliest examples of this style in the Village.
54
3
Plate 105
South Facade c. 1890
This photograph was copied from a print publication and shows the simple Greek Revival
architectural style that was popular in Plainfield and the Midwest. Note this photograph
displays no fenestration on the South Façade.
55
4
Plate 106
Structure as it appears in 2018
This view of the South Facade shows both the 1906 East and 2002 West additions. Note the
symmetry displayed here. Also see Plate 140 and Plate 170 to further emphasize the balance
present in this facade. This view and Plate 165 were made at enough of a distance to be able
to see the asphalt shingle roof.
56
5
Plate 112
Original Entrance on South Facade
Much of this section is composed of materials from 1906. Along with a current view of the
original entry and stairs to the building, this photograph shows the fenestration added after
the 1906-07 construction was complete. See Plate 105 for comparison. Note the stained-
glass three clerestory windows and the triple sash assembly in the gable fit perfectly into the
Greek Revival architecture even though not in the original. Shallow roof pitch along with a
dominant gable fascia and frieze are exactly correct for this structure. The eave line
enclosing the gable along with a very wide and detailed belt line on the frieze below
complete the upper portion of the entrance. The dominant feature in this view are the four
pilasters mimicking columns, two massive classic fluted columns topped with Ionic capitals
and the entry itself which reflects the closed gable and column and capital trim.
57
6
Plate 115
Entry Detail
This view offers a perspective view of the entry described in the previous section. Note
particularly the dental detail in the horizontal section of the closed gable. Note also the
leaded glass in the doors and the stained-glass work in the clerestory window above. This
view also clearly shows the massive nature of the columns base, shaft and capital.
58
7
Plate 120
Steeple
The bell tower and dome shown in Plate 135 was replaced in 1973 with this near original
appearing steeple though the spire was not as tall as the original and synthetic materials were
used in its construction – the bell tower and dome were added after the original spire was
struck by lightning in October 1887.
59
8
Plate 135
South Facade following the 1906 Construction
Several details deserve note here: The dome on the belfry and the windows in the original
entry facade. These modifications were made at the time of the East addition in 1906-07
60
9
Plate 140
South Facade of East Wing
Three tall stained-glass windows, four column styled pilasters and highly massive trim
highlight this view. The detailed horizontal element topping the pilaster styled columns is a
direct extension of the material and design displayed on the original 1850 structure.
61
10
Plate 150
Junction of Original Structure and 1906 East Wing
Of note in this view is the small window with very pronounced trim at its head. This view
shows best the massive trim used throughout the structure. This window was added at the
time of the 1906-07 addition. Also shown quite well in this photograph are the outside
corner pilaster column on the original building and the inside corner pilaster column added
during the1906-07 construction. These vertical elements display a massive symmetry, a
primary hallmark of Greek Revival architecture.
62
11
Plate 152
Junction of Original Structure and East Wing
On the left is the limestone foundation placed in 1850. On the far right is the perfectly
matching foundation placed in 1906-07. This view also provides a detail of the drip edge and
sill cover along the foundation line. This drip and sill system are present throughout the 1850
and 1906-07 construction.
63
12
Plate 160
East Facade of 1906-07 Addition
The work done on the 1906-07 addition was an accurate and faithful replication of much of
the original East Entry facade. Matching frieze, Gable detail, pilasters, door trim and the
window above the door are direct and quite exact interpretations of the main entry. Two tall
stained-glass windows match their mates on the south face of this addition.
64
13
Plate 162
South East corner of the 1906-07 East Wing
This plate was included to show further the foundation detail. The materials on display here
are original to the 1906-07 addition with the exception of the repair made to the bottom of the
corner pilaster.
65
14
Plate 165
2002 West Addition
The photograph presented here was made from a considerable distance and was included to
show asphalt shingles and the roof line where the 2002 addition meets the original 1850
building.
66
15
Plate 170
East Facade of 2002 West Addition
With 3 minor, however, notable exceptions, this 2002 addition perfectly mirrors the 1906-07
addition. (exceptions described in the following two plates)
67
16
Plate 172
2002 West Addition meets 1850 Original Structure
Two of the exceptions noted in the previous plate are on display here. The foundation of this
addition is poured concrete and the drip edge are in a different scale from those on the
original. Secretary of the Interior Standards as laid out for modifications to historic
structures, state “that an addition to an historic structure should not offer a perfect match,
rather a subtle change in the materials used in the new construction is the rule.” The
architect for this 2002 addition may well have been aware of this stipulation.
68
17
Plate 180
2002 West Addition meets 1850 Original Structure
The third exception mentioned in Plate 170 is the column styled pilaster present in this view.
This inside corner pilaster is of notably different scale that its opposite on the East addition
(reference Plate 150). Again, the change in scale of element meets the Secretary of the
Interior Standards as laid out for modifications to historic structures. The changes
highlighted in this plate and the previous plate may well have been knowingly made.
69
18
Plate 190
West Facade South Portion of 2002 Addition
The work done on the 2002 addition was an accurate and faithful replication of much of the
original East Entry facade as well as well the 1906-07 addition. Matching frieze, Gable
detail, pilasters, door trim and the window above the door are direct and quite exact
interpretations of previous implementations. An exception to the 1906-07 addition is a
window trimmed in identical location and fashion to the door on the east addition.
70
19
Plate 222
North Portion of the 2002 Addition showing the West and North Facades
This view of the most recent addition shows the same attention to detail as described in all
the previous descriptions of the 2002 addition as well as those incorporated in the addition of
1906-07. Eave lines extend across gable ends to form a pleasing and authentic Greek
Revival appearance and tall heavily trimmed windows mirror perfectly the foregoing
descriptions. Siding materials, column inspired pilasters, large frieze and gable vent
penetrations complete a consistent and eye pleasing presentation. To the eye the whole
package flows smoothly with no perceived interruption. Consideration to modernity in this
facade is a handicapped ramp, however closely following the original floor level helps to
minimize the ramp’s appearance.
71
20
Plate 225
North East Corner Showing 1906 and 2002 Detail
This image of the East face of the 2002 addition incorporates a wide frieze, box column
trimmed to follow much of the foregoing. The windows and doors in this east face make a
small nod to modernity while offering a well-lighted northeast entranceway.
In conclusion this structure has been well loved and maintained throughout the many years
that it has served the Plainfield public. The congregation deserves a large applause for their
efforts on behalf of this historic church building.
72
21
Early History of Plainfield
Revolutionary War land bounty land warrants were first awarded through an Act of Congress on September
16, 1776. These were grants of free land from Congress or states like Virginia who claimed lands west of the
Appalachian Mountains in areas that would later become the states of Ohio and Kentucky as a reward for
serving in the Continental Army during the American Revolution or the War of 1812. The grants were not
automatic as veterans had to apply for them and if granted, use the warrant to apply for a land patent which
granted them ownership of the land that could be transferred or sold to other individuals. Land warrants
issued by Congress were usually for the newly established lands created by the Land Ordinance of 1785 and
the Northwest Ordinance of 1787 in Michigan, Ohio, Indiana, Illinois, Wisconsin and Minnesota.
The Land Ordinance of 1785 was adopted on May 20, 1785 by the Continental Congress and set the stage for
an organized and community-based westward expansion in the United States in the years after the American
Revolution. The Land Ordinance of 1785 was the effort of a five-person committee led by Thomas Jefferson
and established a systematic and ubiquitous process for surveying, planning, and selling townships on the
western frontier.
Each western township contained six square miles of land which was further divided in thirty-six lots or
sections, each containing one square mile or 640 acres. The sections were numbered starting at 1 in the
northeast and running east to west in each tier to 36 in the southeast. This mathematical precision of planning
was through the concerted efforts of surveyors which allowed these sections to be easily subdivided for re-
sale by settlers and land speculators Each township contained dedicated space for public education and other
government uses, as the centermost of the 36 sections were reserved for government or public purposes -
Sections 15, 16, 21 and 22, with Section 16 dedicated specifically to public education.
The area from which Plainfield developed was first inhabited by the Potawatomie Indians. The Potawatomie
hunted the dense forests along the banks of the DuPage River and had some semi-permanent settlements.
The first Europeans arriving in the area were French fur traders in the 1820s who traded peacefully with the
Potawatomie but did not establish any permanent settlements. When Illinois achieved statehood in 1818 most
of the territory was wilderness and the occasional explorers, soldiers on marches to distant outposts, as well
as Native American traders and trappers, had given glowing descriptions of the beauties of this region. The
Illinois and Michigan Canal project had been conceived during the War of 1812 which prompted the initial
purchases of Native Americans lands commencing in 1816. By about 1826, American missionaries began to
arrive to Christianize the Native Americans and establish permanent settlements. As was the case in most of
the newly established towns and villages of the Northwest Territories, once the pioneer families had built
their houses and established businesses, places of worship and schools for their children were soon to follow.
Along with the occasional pioneers who ventured into the lands covered by the Northwest Ordinance came
several early Methodist missionaries. One of these early Methodist missionaries was The Reverend Jessie
Walker who came to the area before statehood. Walker had been born in Virginia and first visited the Indiana
territory in 1806 and later was appointed to the circuit in Illinois and likely introduced his son-in-law, James
Walker, to the region. In 1828, James Walker led a party that established a new settlement known as
Walker’s Grove and built a sawmill that soon thrived in the midst of the thick forests along the DuPage River
just south of present-day Plainfield. The DuPage River also provided essential transportation between the
settlements at Fort Dearborn at Lake Michigan (now Chicago) and Ottawa along the Illinois River.
Walker's Grove was an important link along this water and trail route. Walker's sawmill and the area's
timber supplied the fast-growing settlement of Chicago with lumber to build their first wood-framed houses.
It has been documented that the lumber used to build the structures in Chicago were hauled by wagons built 73
22
in Plainfield by John Bill and driven by Reuben Flagg and Timothy Clark from Walker's Mill. These first
two buildings, the George Washington Dole Forwarding House and the Philip Ferdinand Wheeler Peck
House, a two-story frame building in which Peck kept a store at southeast corner of South Water and LaSalle
Streets were built in the Autumn of 1832. Walker's Grove was also reportedly the first permanent European
settlement in Will County.
In 1828, Chester Ingersoll traveled from his home in Vermont to northeast Illinois and settled at the Walkers’
Grove settlement and four years later, joined with others to defend Fort Beggs and later opened one of the
first hotels in Chicago. In October 1833, Ingersoll purchased 160 acres of land in the NE ¼ of Section 16 and
in December of 1833, married a young actress, Phebe Wever in Chicago and together they ran the Traveler
Hotel until 1834.
Ingersoll platted a town in August 1834, northeast of Walkers’ Grove, naming it Planefield. Ingersoll’s new
town consisted of twelve nearly square blocks and Block 13 with twenty-seven rectangular lots facing
Ottawa Street stretching east from the DuPage River to West Street (now known as Division Street) on a
modified grid plan that would be familiar to many of those newly arriving pioneer families from the states in
New England. Ingersoll’s east-west streets were named for the three main towns in Northeastern Illinois at
the time - Ottawa, Chicago and Lockport - while his north-south streets were named for the region’s rivers –
Illinois, DesPlaines, Fox River, Kankakee and DuPage. He envisioned a public square to become his
central business district that would be centered about the northern half of Block 3 with DesPlaines Street to
the east and Fox River Street to the west along the proposed east-west thoroughfare to be built on the section
line where Sections 16 and 9 met which would initially be called DuPage Street that was later changed to
Lockport Road. (Exhibit A - Ingersoll’s 1834 Plat of Planefield).
Chester Ingersoll built a house for his family on an open tract of land that was south of Lot 26 in Block 13 of
his newly platted town; this house was recently restored and designated a Village Landmark in September
2013. In October 1837, Ingersoll’s oldest daughter, Melissa married Thomas Jefferson York and soon
thereafter, Ingersoll built them a small cottage west of his house. The location of this house was south of Lot
25 in Block 13 and was designated a Village landmark known as “Pioneer House” in 2008. In May 1837,
Ingersoll recorded an addition to his original town plat comprising of twelve additional blocks – 6 blocks on
either side of a new east-west street, named Juliet. Thus Ingersoll’s 1834 house was located on Lot 2 and the
house built for his daughter was built on Lot 3 in Block 1 of Ingersoll’s Addition to Plainfield (Exhibit B –
Ingersoll’s 1837 Addition to Plainfield)
Levi Arnold, a bachelor, likely traveled to the settlement around Walker’s Grove in late 1831 or 1832 in the
company of the family of James and Sarah Mathers, who he had met in the area of St. Joseph, Indiana. He
staked claims in the area near the DuPage River and in present-day Kendall County before returning to St.
Joseph, Indiana to marry Maria Skinner on August 6, 1833. Sometime in early 1834, Levi Arnold and his
wife Maria arrived from Indiana and purchased the quarter section of land north of Ingersoll’s newly platted
town – the SE ¼ of Section 9 on December 11. Arnold was particularly interested in land adjacent to the
DuPage River and parcels that straddled the Chicago to Ottawa Road. In January 1834, stagecoach service
had been established between Chicago and Ottawa by Dr. John C. Temple of Chicago on the Chicago and
Ottawa Trail which later became known as Main Street. Temple had political connections that allowed him
to secure a United States mail contract in 1833 for the seventy-mile route between Chicago and Ottawa and
in January 1834, he secured money to establish a stagecoach with the necessary way stations along the same
route.
Arnold befriended Temple and indicated that he would build a small one and one-half story wood-framed
tavern/inn and provide a stable to hold the teams of horses that pulled the coaches along the Chicago-Ottawa 74
23
Road. The inn provided lodging for overnight guests as well as living quarters for Arnold’s family. It was
understood that the establishment of a federal post office would be a windfall for any pioneer settlement
increasing its importance which would help land values to rise. In 1834 Arnold’s inn secured the first
government franchised post office in what eventually became Will County (1836), with James Walker
serving as its first postmaster. Nonetheless, a compact business and industrial district formed in Arnold’s
Addition along Main Street (the Chicago-Ottawa Road) west of present-day Division Street (Route 59).
Unlike Ingersoll who preferred orderly development as shown in his 1834 Plat of Planefield, Arnold soon laid
out four streets in his addition and allowed pioneer families to build homes and businesses on his land but
often chose not to sell the land to them which allowed the creation of many irregular and disorganized lots in
shape and size. He did not embrace Ingersoll’s concept of a New England town square - since a portion of
Block 4 in his corresponding addition would be needed to join Ingersoll’s planned segment. By 1835
Ingersoll had abandoned his public square concept and created a public park in Block 10 of his original plat,
that came to be known as the Village Green, which was immediately south of his failed public square and
soon would be surrounded by residential housing.
Downtown Commercial Development
The first recorded sale of land in Ingersoll’s portion of Plainfield fronting onto the East-West road that would
eventually become Lockport Road took place in May 1836. Soon Levi Arnold allowed pioneer families to
build homes and businesses on his land however he did not always sell the land to them, but instead
continued to own the land with the lots becoming irregular in shape and size.
The difference in development styles frustrated Ingersoll’s sense of order and has led local historians to
record that Ingersoll and Arnold were “at loggerheads” regarding the development of the burgeoning
community which likely pushed Arnold to cultivate a new friendship with Lewis Judson and together in
1835, they started a new town on the east bank of the Fox River called Hudson. Initially the new town which
was located ten miles northwest of Plainfield, attracted few settlers and in the Spring of 1836, Levi Arnold
moved his family to Hudson renting his Plainfield home on the Chicago to Ottawa Road, later becoming
known as Main Street to Dr. Erastus G. Wight.
In 1840, as the family of Chester and Phebe Ingersoll grew, they moved from the village north to a farm in
Wheatland Township and within three years were living on a farm near Lockport. In 1847 Ingersoll along
with members of his family and numerous families from the area left Illinois and moved to the West to settle
in California where Ingersoll died in September 1849. Arnold’s town of Hudson changed its name to Lodi
for a short time and soon settled on its current name of Oswego. In 1844 Levi Arnold took sick and died in
September at the age of 37. His wife Mariah, who was 32 with three young daughters had her late husband’s
holdings in Plainfield surveyed which was completed by the following September (1845) and she began
selling the remaining lots in the area that came to be called “Arnold’s Addition to the Village of Plainfield.”
(Exhibit C – Arnold’s Addition to Plainfield)
Simultaneous to efforts of Ingersoll and Arnold, a third distinct community began to develop. In November
1834, James Mathers and James M. Turner purchased a quarter section of land in the SW ¼ of Section 10
that was east of Arnold’s development. In June 1836, James Mathers purchased Turner’s half share and in
July 1836, platted East Plainfield which was comprised of 96 lots along Main Street and Water Street (which
is now Plainfield-Naperville Road), that paralleled the DuPage River on which Mathers constructed a sawmill
and gristmill. Mathers also built himself a house in 1835 at the northeast corner of Mill and Water Streets
(which is now Plainfield-Naperville Road) east of his sawmill and gristmill. The lands located south of Main
Street, east of West Street (now Division) and north of Lockport Street was originally designated as Mather’s 75
24
Farm and his partner James Turner built a small cottage for his family in the southeast portion of Section 10 -
that house is located at the northeast corner of Lockport Street and Eastern Avenue.
Within a short time, businesses spread randomly throughout Ingersoll’s Plainfield with a concentration of
restaurants, blacksmiths, liveries and hotels along DesPlaines Street where it intersected with the east-west
roadway known as DuPage Street – this separated the two communities begun by Arnold and Ingersoll. With
the construction of commercial buildings on numerous lots along the roadway in the 1840s, many buildings
were moved from other sites in Plainfield and were set on every other lot so that the infill buildings only
required two walls, a floor, and a roof. Once this road was completed, it not only reached eastward 6 miles to
the canal port at Lockport which in 1848 saw the opening of the Illinois and Michigan Canal - it also carried
travelers going between the canal docks at Lockport and the accelerating farm settlements west of Plainfield
and the DuPage River that contributed significantly to Plainfield’s growth after 1850 from this increased
migration.
In February 1841, Arnold sold to Elihu Springer, the minister of the Methodist Episcopal Church, a 1¼ acre
parcel where the congregation planned to construct their house of worship. This parcel was located in the
western half of Block 6 between Chicago Street (now DesPlaines Street) on the west, Arnold Street (now
Illinois Street) on the east and the diagonal Oak Street on the north. Beginning in January 1850 the Trustees
of the Methodist Episcopal Church began selling their lots in the western portion of Block 6 in favor of
buying the lots in the eastern portion of Block 6. By May 1850 the Trustees of the Methodist Episcopal
Church had purchased the eastern half of Block 6 or that portion of the block that would become known as
Chittenden & Smiley’s subdivision after the Assessor had subdivided the area in 1866 [Exhibit D –
Chittenden & Smiley’s subdivision]. After this parcel was surveyed in 1867, the lots therein became
designated as Lots 16 – 24. Subsequent contracts sold lots along what would eventually become Lockport
Road and had the stipulation that the “South 30 feet is reserved for a road running East-West” [See Exhibit
C].
By 1849 the only centralized commercial and industrial center in Plainfield that had formed was located
about the intersection of present-day Joliet Road, Division Street, and Commercial Street. Kankakee Street
was renamed James Street, in honor of James Fairbanks, who created Fairbanks’ Addition along the street
bearing his name in 1853 and DuPage Street adjacent to the DuPage River had been abandoned.
Unfortunately, no formal adoption of street names existed between the Ingersoll and Arnold sides of the
village. In fact, names of streets changed—typically—at DuPage Street (now Lockport Street) which
divided the two sides of the village. A residential neighborhood grew around the Village Green in Ingersoll’s
original part of Plainfield.
The southeastern part of the Village or the NW ¼ of Section 15 was the last portion of the Village to be
developed. In December 1834 Robert Chapman purchased 280 acres in NE ¼ & N ½ of the NW ¼ of Sec.
15 & S ½ of the NW ¼ of Sec. 15 and in July 1838 sold all of his holdings “excepting & reserving from the
SW corner of the S ½ of the S ½ of said NW ¼ of Sec. 15,” a 2 ½ Acre parcel from the SW corner or 20
square rods to be used as a cemetery that Chapman donated to the residents in the Spring of 1837. In 1840,
Dr. Oliver J. Corbin bought a 12-acre parcel south of Joliet Road and in 1845 sold a small 3 lot triangular
parcel of land to John Dillman to build a foundry, creating Plainfield’s first industrial park in what would
become O.J. Corbin’s Subdivision in 1856. In 1852, a 40 acre parcel was purchased by Elihu Corbin who
would have the land subdivided into an addition to Plainfield as well as several subdivisions ((Exhibit E –
Elihu Corbin’s Addition).
By 1855, all of the holdings of the Methodist Episcopal Church in the western portion of Block 6 had been
sold and replaced with those lots in the eastern half of Block 6. As the economy began growing after the 76
25
conclusion of the Civil War, the Trustees of the Church saw an opportunity to sell their lots and build a new
house of worship one block south of the noise and expanding traffic artery of Lockport Street. In October
1866, the Trustees of the Methodist Episcopal Church purchased Lots 10 and 11 in Block 2, at the northwest
corner of Illinois and Chicago Streets in Ingersoll’s Original Plainfield from Limon and Leah Tobias for
$350. They sold their parcels of land along the north side of Lockport Street and west of Arnold Street (now
Illinois Street) in March 1867 to James H. Smiley and George N. Chittenden once their new place of worship
had been completed.
Commercial development was scattered in each quadrant of the village, but soon began to concentrate along
either side of the east-west DuPage Street or what later became known as “the Lockport Road” which
occupied the area where Section 16 of Ingersoll’s Original Plainfield and Section 9 of Arnold’s Addition
met. Plainfield’s commercial and residential development became concentrated in portions of the four
quarter sections of prairie lands along or near to the DuPage River that made up the Village with a North-
South roadway (West St. or Division) and an East-West Roadway (Lockport Road) created along the
division lines of Sections 9, 10, 15 and 16:
1. Chester Ingersoll’s - NE ¼ of Sec. 16 (1833),
2. Levi Arnold’s - SE ¼ of Sec. 9 (1834),
3. James Mathers’ - SW ¼ of Sec. 10 (1835), and
4. Elihu Corbin’s - NW ¼ of Sec. 15 (1852).
By 1869, the northern and southern portions of Plainfield were incorporated into a single community and by
the 1870s, DuPage Street became commonly known as Lockport Street.
Site
On March 10, 1840, Levi Arnold sold a five-acre parcel to Chester Bennett for $300. This was the first
recorded sale of land in Arnold’s portion of Plainfield along the East-West road that initially was called
DuPage Street but later became known as Lockport Road. Chester Bennett obtained a mortgage in the
amount of $300 from Miles Royce using the parcel as collateral and in April 1840 sold the entire parcel to
Miles Royce for $450. In May 1841, Miles sold this five-acre parcel which covered the land in Arnold’s
Block 6 that the Assessor in 1867 would subdivide into Lots 2 – 14, the eastern two-thirds of Chittenden
& Smiley’s corner plus the North-South street that would become Arnold Street that was later renamed
Illinois Street (See Exhibit D - Adah Royce’s Addition) and Lots 4 and 5 in East Plainfield that fronted the
east side of West Street now known as Division St. or Illinois Route 59 to his sister Adah Royce. These lots
that fronted Lockport Street, Arnold, later Illinois Street and Division became known as Royce’s (Adah)
Addition or the “Church Addition,” since the Congregational (1850) and Universalist (1868) Churches
would be built along Lockport Street and east of Arnold Street (now known as Illinois Street).
The Levi Arnold Connection
Levi Arnold was born in Pennsylvania in May 1804 and moved to White Pigeon in the Michigan Territory in
1825 where he met James and Sarah Mathers. In 1828 the Mathers’ moved to Indiana and Levi Arnold
traveled with them and this he met Mariah Skinner in Elkhart, Indiana. By 1829 he was back living in St.
Joseph County, Michigan where he was enumerated in the 1829 Michigan Census. Once again, he traveled
from Indiana with the Mathers to the settlement at Walker’s Grove and eventually returned to St. Joseph,
Indiana, marrying Mariah Skinner on August 6, 1833. They moved west to Illinois sometime in early 1834
arriving before the birth of their first child, Harriet, who was born in Plainfield on July 12, 1834.
77
26
On December 11, Arnold purchased 160 acres of land in the Southeast Quarter of Section 9 along the
DuPage River which was immediately north and adjacent of Chester Ingersoll’s newly platted village of
Plainfield. Before the end of the year Levi opened a tavern that later became known as Halfway House –
located halfway between Chicago and Ottawa on the Chicago-Ottawa Road. West and near to his tavern, he
built several barns with the capacity of 100 horses to accommodate the changing of stagecoach teams that
would stop in Plainfield along the Chicago to Ottawa Road. Arnold was appointed Plainfield’s first
postmaster in 1834 which he relinquished in January 1837 after relocating to Hudson (now Oswego).
In 1835 Arnold and Lewis Judson laid out the new settlement of Hudson at the shallow ford on the east bank
of the Fox River just above the mouth of Waubonsie Creek. In the Spring of 1836 shortly after the birth of
their second child, Lydia on March 19, Levi Arnold moved his family ten miles northwest of Plainfield to
Hudson and leased his tavern in Plainfield to Dr. Erastus G. Wight. The settlement of Hudson changed its
name to Lodi and on January 24, 1837, Arnold was appointed its Postmaster. On July 31, 1838 after the
residents of Lodi decided to rename their community, Oswego, Arnold was re-appointed Postmaster.
In September 1844 Levi Arnold died at the age of 37 after a brief illness. Having to raise four young
children, his wife had her husband’s holdings in Plainfield surveyed and in September 1845 began selling all
of their parcels in the section of Plainfield that would become known as Arnold’s Addition to Plainfield. The
Plats of Survey revealed many irregular lot configurations with long legal descriptions since many structures
had been built on un-surveyed lots.
The Congregational Way
The Plainfield Congregational Church was organized in September 1834 by Reverend N. C. Clark, a
missionary preaching in the area of Walkers Grove as early as 1832/1833. The early congregation consisted
of four families – Andrew Carrier and wife, from Vermont, Ezra and Martha Goodhue from New Hampshire,
Oliver and Hannah Goss from Vermont, and James and Sarah Mathers from New York. The first regular
pastor of the Plainfield Congregational Church was Reverend Alfred Greenwood who first preached in
Lockport Township for about a year. Reverend Greenwood presided in Lockport Township for about a year
before coming to Plainfield.
A resolution appeared in the early Plainfield church records requiring members “to abstain from drinking
ardent spirits, manufacturing, trafficking in it or otherwise using it, except for medicine.” The first case
of discipline was that of a brother reported having sold whiskey to the Indians. During its first two years, the
Church did little more than maintain its existence and suffered much trouble from its members, growing out
of “conflicting land claims.” A Council was finally called to aid in settling these difficulties. As the course
most likely to bring peace and harmony and agreeable to the advice of the Council, the Congregational
Church was disbanded in 1835. In early 1836 Reverend Greenwood resigned and out of its elements, the
members of the Church re-organized under the Presbyterian form of government and were led by their new
minister, Reverend Gould. This organizational government form continued for about seven years when on
March 14, 1843, the fourteen members voted unanimously to return to the Congregational organization
under the pastorship of Reverend E. W. Champlin.
Congregational churches are Protestant Christian churches in the Reformed tradition practicing
congregationalist church governance, in which each congregation independently and autonomously runs its
own affairs and believe their model of church governance fulfills the description of the early church and
allows people the most direct relationship with God. Thus, Congregationalism speaks of a form of church
government - “Episcopal” church government is rule by bishops, “Presbyterian” church government is rule
by elders, and “congregational” church government is rule by the congregation. Episcopal government 78
27
usually includes a hierarchy over the local church, and Presbyterian government sometimes does as well.
Congregational government nearly always avoids such hierarchy, maintaining that the local church is
answerable directly to God, not some man or organization.
Many Congregational churches can trace their history back to non-conforming Protestants, Puritans,
Separatists, Independents, English religious groups coming out of the English Civil War, and other English
dissenters not satisfied with the degree to which the Church of England had been reformed.
Congregationalism in the United States traced its origins to the Puritans of New England, who wrote the
Cambridge Platform of 1648 to describe the autonomy of the church and its association with others. Within
the United States, the model of Congregational churches was carried by migrating settlers from New
England into New York, then into the new Northwest Territories between the Appalachian Mountains and
the Mississippi River and later into the West.
With their insistence on independent local bodies, Congregationalists became important in many social
reform movements, including abolitionism, temperance and women’s suffrage. These reformers advocated a
return to the simplicity and sincerity they saw described in the New Testament Church, which
Congregationalists believe is fulfilled in the congregationalist model of church governance. The
Congregational churches eventually merged with the Christian churches, which had separated from the
Methodists, Baptists, and Presbyterians in the late 1700s and early 1800s. This new group maintained the
congregational form of government and with a strong emphasis on the autonomy of the local church,
tolerance of doctrinal variations was essential.
Before the American Revolution, the British Crown demanded that the colonies of Pennsylvania and
Maryland settle their boundary dispute. In October 1767, Charles Mason and Jeremiah Dixon completed
their survey and the resulting Mason-Dixon line fixed the boundaries of the new states of Pennsylvania,
Maryland, and Delaware after the creation of the United States and later in 1863 during the Civil War, the
new state of West Virginia. The Mason-Dixon line became a cultural boundary between the North and the
South after Pennsylvania abolished slavery and soon was referred to as a demarcation line of the legality of
slavery.
The Daniel Chapman Era
Daniel Chapman was born on December 29, 1806, the second son of Noah and Annie (Tabor) Chapman who
were practicing Methodists and lived in Jefferson, New York which was about forty miles west of Albany.
His parents were from Connecticut and had three additional children – Abraham (1805 – 1844), Susanna
(1809 – 1871) and Elias (1813 – 1889). In 1812 his parents moved the family to Cayuga County, New York
some eighty miles west of Jefferson and in the Spring of 1814 their mother died, and their father passed
away in 1815. The four children were originally placed into the home of the Reverend Theodore L. Cuyler in
early 1816 and in April 1816, after Daniel turned nine he went to live with the Benjamin Avery family of
Scipio, New York.
Daniel attended the District School for twelve weeks in each winter studying reading, writing, spelling and
arithmetic until he turned nineteen. In his autobiography Daniel stated that he excelled among all the students
especially in writing and spelling and though grammar was unpopular for boys nevertheless his older brother
Abraham who lived in the same school district and he studied grammar four weeks during each term. Mr.
Avery treated him as one of his own children and on his twenty-first birthday, gave him fifty dollars and was
employed by Mr. Avery at ten dollars a month and eleven dollars a month during the summer.
79
28
In the summer of 1828, Daniel and Abraham purchased a 100-acre farm in Bethany, New York which was
cleared of all trees by the Spring of 1829. During the Winter of 1830-31, Daniel taught in the District School
near their farm for ten dollars a month and returned in the Spring 1831 deciding to make farming his
permanent occupation. During the next winter he taught at a more advanced school and discovered he needed
more learning to qualify to teach in the best District School. In the Spring and Summer of 1832, he attended
Bethany Seminary and in 1833 taught English at the Bethany Seminary. In the Fall of 1834 Daniel sold his
half interest in the farm to his brother.
In July 1836, Daniel enrolled as a Congregationalist at Oberlin, which was called the Oberlin Collegiate
Institute and through the Summer of 1837, Daniel was enrolled in the “Short Course.” At the time he entered
Oberlin, it was one of few colleges that did not suppress anti-slavery discussions nor abolitionist teachers and
students. Students and faculty were involved in frequent anti-slavery sermons, lectures, and literary society
debates. The Oberlin Anti-Slavery Society was formed in 1835 with 230 members and Daniel Chapman’s
name appeared on the membership list after enrolling in 1836. The purpose of the society was to promote
emancipation by persuasion of slavery supporters through religious revival. In 1839, Daniel received an A.B.
degree from Oberlin; during the winter of 1839-40 Daniel gave anti-slavery lectures throughout northern
Indiana, preached at Mumfordsville, NY during the winter of 1840-41 and preached in Erie County,
Pennsylvania dung the winter of 1841-42. On August 23, 1842 Daniel was ordained at Oberlin and eight
days later married 32-year-old Jane Abby Parker from Cayuga County, New York. They visited friends and
family throughout New York and stayed a few days with Daniel’s oldest brother Abraham and his wife
before leaving by horse and buggy to Illinois on October 3 – this would be the last time that he would see his
brother since he passed in March 1844 at the age of 39.
After stopping at Oberlin for three or four days, they reached Illinois on the last day of October and located
at a church at Pleasant Grove in Tazewell County which was about 8 miles south of Peoria. It had been only
a scant five years since the financial Panic of 1837; the population of Illinois numbered less than a half
million and the State debt was heavy so work on the Illinois and Michigan Canal had been suspended. The
church pledged him $250 with only a fourth of that amount being in money. On June 12, 1843, their
daughter Martha Jane was born in Pleasant Grove.
Sometime after the birth of his daughter in the summer of 1843, Daniel Chapman along with a half dozen or
so Congregational ministers helped to organize the Illinois Central Association of Congregational Churches.
Many of the ministers in Illinois were Oberlin graduates and though well-educated, intensely religious,
earnestly devoted to their work and bringing their Eastern-bred wives to share the privations of frontier life,
these Oberlin men found the odds heaped high against them in Illinois. A large percentage of settlers in
Illinois from 1818 to 1850 were land-buying colonists from the Northeast who brought with them their
Congregational beliefs and traditions. The Oberlin men had been trained in abolitionism and once in Illinois
they initially found the need to re-orient themselves to the prevailing winds, since many Illinois
Congregationalists were uncomfortable with these fervent abolitionist pastors since many believed it broke
from Congregational doctrine. It was dangerous to preach unadulterated Oberlinism since the American
Home Missionary Society refused to re-commission Oberlin men.
The American Home Missionary Society was formed in 1826 by the Congregational, Presbyterian, Dutch
Reformed and Associate Reformed Churches to financially assist congregations on the American frontier
until they could become self-sufficient. During its history the Society assumed a “noninterference” position
on the great social issue of slavery, since many of its large contributors from the South were slaveholders.
Later, growing pressures from the North, where the Society received most of its financial backing, finally
forced an official anti-slavery position in 1857.
80
29
The American Missionary Association (AMA) was a Christian educational organization founded on
September 3, 1846 in Albany, New York through the anti-slavery coalition of the United Missionary Society,
the Committee for West Indian Missions and the Western Evangelical Missionary Society. The organization
was born amid the protests of Christian abolitionists critical of the refusal of American churches and
benevolent societies to adopt and act on all abolitionist principles. The AMA was an ardently anti-slavery
organization to support churches in the developing West of the United States and missions around the world.
During the period February through April 1844, Daniel Chapman along with Rev. Levi Spencer of
Bloomington, Illinois formerly of Warsaw, New York which is where Daniel Chapman was first introduced
to him, held a series of meetings in Fulton County, Illinois. Daniel Chapman organized a church at the small
community of Bernadotte (1826) which was located on Spoon River. During the summer of 1844, Chapman
moved his family to Canton, Illinois where he preached three-fourths of the time and one-fourth of the time
at the church he had organized at Bernadotte, which was 25 miles southwest of Canton. Chapman was
elected the chairman of the convention that first organized the General Congregational Association of Illinois
which passed and adopted resolutions that strongly condemned slavery.
In the 1840 and 1844 Presidential election, the Liberty Party was created by a strong influence of Oberlinites
that advocated the abolitionist cause since neither the Republican nor Democrat candidates would take a
stand on this volatile issue. James G. Birney of Kentucky was the party’s nominee for both elections. In his
autobiography, Chapman said that neither national party could be trusted on the slavery issue and that
Oberlin-educated pastors should also take a stand on temperance. Chapman was concerned that his anti-
slavery stance had to be tempered since he made his living from those parishioners in central Illinois, many
of whom were southern-born and one year in a place was enough.
In the Spring of 1845, Chapman visited Geneseo for the first time where their pastor Reverend Jarius Wilcox
was visiting his family in the East. Reverend Jarius Wilcox had been Daniel’s old pastor when he was living
in Bethany in Genesee County, New York. He was asked to spend several Sabbaths preaching and visiting
parishioners. Later that summer he was offered a position to preach half the time in Plainfield in Will County
and half the time in Naperville, some 14 miles away for a yearly stipend of $350. The two churches agreed to
send teams to Canton to bring their goods to the area. He traveled back to Canton to bring his family to the
area and received word that the Naperville church decided not to employ him. Thus, he would only receive a
salary of $175 per year and half of his moving expenses. [In 1851, the Daniel learned that the reason that
Naperville did not employ him was because he “was one of the early graduates of Oberlin College and its
Theological Department].
The majority of pioneer families making their way to Plainfield and its environs came from those areas
of the East that were located north of the Mason-Dixon line where many residents were opposed to the
institution of slavery. As former residents of the states in New England, New York, Pennsylvania and Ohio,
these Baptists, Methodists, German Evangelicals and Congregationalists created local congregations that
quietly voiced their opposition to slavery along with many who became strident abolitionists or outspoken
critics.
As noted previously, Daniel Chapman became a member of the Oberlin Anti-Slavery Society
participating in lectures and programs dealing with the abolishment of slavery as well as becoming a
member of the American Missionary Association. In 1835, Illinois’ first anti-slavery society was
organized in Quincy and two years later, Illinois College in Jacksonville became the home of the Illinois
Anti-Slavery Society. The Will County Anti-Slavery Society was created in 1841. Chapman’s participation
in several meetings in central Illinois and his election as the chairman of a convention that organized the
General Congregational Association of Illinois in 1844 that strongly condemned slavery certainly 81
30
encouraged abolitionist members of the Plainfield Congregational Church to seek out Chapman as the leader
of their Church.
The Congregationalists and Methodists shared a meeting space near the corner where Division Street and
Joliet Road converged at a log school about fourteen feet square containing a single door and two windows -
the floor was of hand-hewn rough planks with benches of split logs and a large fireplace was situated at one
end. This had become the center of community activities for many of the early settlers of Plainfield. It was
used by both for religious services when needed, five days a week for school and weekends for community
events. On alternate Sabbaths, Chapman would go out about seven miles and preach in private homes
without any promise of payment. In his autobiography, Chapman related that in this section of northeast
Illinois, the majority of residents had previously arrived from New England, the mid-Atlantic states and the
Ohio valley with a liberal sprinkling of anti-slavery views since this area was within the bounds of the Fox
River Congregational Union – an ecclesiastical organization of Congregational Churches and ministers. By
1842 the area included at least eighteen Congregational churches in and near Plainfield -
“Most of the ministers were opposed to Oberlin men, and I did not offer myself for membership. I
generally attended their meetings but took no part unless requested.”
After preaching in Plainfield and the surrounding area, Chapman began drawing plans to build his family a
house during his leisure time. He shared his plans with his wife, but she ridiculed the idea of building a
house and supporting a family on a salary of $150. Daniel found it almost impossible to rent a place for his
family except on the condition that it must be vacated should the owner of the property sell it, since families
were constantly coming in to Plainfield and all the old houses were sold off. On a salary of $150 in 1846 and
no other property but a horse, buggy and a cow, Daniel purchased a 10 acre on March 11, 1847, from Oliver
S. Goss, a member of the Congregational Church for $120 [See Legal Description in Exhibit F].
The site of Chapman’s parcel was a short buggy ride south of the meeting place. In June 1848 his wife gave
birth to their son Edgar Avery Chapman. In his spare time, Daniel secured all the stones he needed for the
cellar and foundation and by the winter of 1848 had finished a horse shed to house the horse a neighbor had
given him and by the autumn of 1849 he had partially finished “a good house, not large but comfortable.”
By the next year he had erected a horse barn on the property and between the time that he was preaching in
Plainfield and constructing his house, he was invited to preach some 10 miles west in Kendall County where
he eventually organized a mission church that later became known as the Chapman Church where he
preached for about four years. By the time the Congregational Church was dedicated in January 1851, his
wife Jane A. Parker Chapman noted in her diary that the house was finished and “very comfortable.”
Daniel Chapman in his autobiography included his correspondence with the American Missionary
Association from 1848 to 1873. It includes church reports during the times he received support from the
AMA as well as requests for the American Missionary, notes accompanying church contributions, and
frequent personal reflections.
On May 3, 1848 Daniel Chapman in a letter to Lewis Tappan, one of the founders and treasurer of the
AMA –
“I have been preaching in this state (IL) about six years, three of which I have spent in this
place (Plainfield). I am preaching to a Congregational Church here which numbers about 60.
We have never done anything for Home or Foreign Missionary causes – we are anti-slavery
and therefore, cannot pour our pittance into that channel…...
82
31
As stated earlier, after serving as a half-time pastorate for three years in Plainfield, Chapman advocated that
the members consider building a house of worship for themselves. On July 13, 1849, Plainfield resident
Adah Royce sold a half acre parcel of land to the Trustees of the Congregational Church for forty dollars. At
the time of the sale the parcel was located in what was then known as Royce’s Addition.
Commencing 3.14 chains West of a corner 30’ North and 30’ West of the SE corner of
Sec. 9 in Twp. 36 N Range 9 E, running thence West 2 chains, thence North 2.50 chains,
thence East 2 chains, thence South 2.50 chains to place of beginning, containing ½ A.
According to Chapman’s autobiography, he was instrumental in the planning and building of the Church.
Construction began in the Spring of 1850 and though the plans called for the erection of simple belfrey
with a tall steeple, the Congregation never planned to install a yoke or bell carriage in the belfry to hold
a bell thus enabling the space to be used to accommodate runaway slaves using the Underground Railroad to
make their way to Canada while avoiding bounty hunters. The Church was dedicated on January 14, 1851 –
“we got up a very neat, tasty sanctuary. I put a $140 in this house besides considerable time”.
On March 13, 1851 in a letter to Rev. George Whipple of the AMA asking for a donation $75:
Plainfield is in a delightful portion of Illinois about 36 miles southwest of Chicago. The
location is healthy – the Church is mostly a farming community – some mechanics in
town. The Church numbers 78, thirteen of whom are so far removed from us, that no
pecuniary amount is received from them. Several of our church are young persons and
connected with families from whom no pecuniary help is obtained – a few others are too
poor to do anything and none in the church are by any means rich. The subscription
embraces many names and ranges from one to twenty dollars.
I think I can safely set down the congregation at two hundred since I have but just begun
preaching here every Sabbath and cannot speak so positively as when the going is a little
more settled. At the intermission we have a Sabbath School, which with the Bible class
numbers nearly or quite a hundred. There is in the village a good Methodist house of
worship with a pretty large congregation; a respectable Baptist house with a much less
congregation than either of the others – the Methodist society is some larger than ours.
On the 14th of January, last our new house of worship was dedicated. This was built at a
good deal of sacrificing by the church and cost furnishing, land and all somewhere about
$2,350. Just now this burden bears heavily on this little church, individuals in it having
advanced money which they hired to pay the builders. They hold notes for recently sold
slips, most of which are to be paid in the course of 18 months. Nearly enough slips have
been sold to cover the expense of building and when all these notes are paid up will greatly
relieve the church. These notes are not against church members. The church and
congregation are exceedingly anxious to have preaching all the time, hitherto having
enjoyed it but half the time. The church has by pledged me $300 including the $75 they
hope to obtain from your Association. Toward building our church I have paid $105 out of
a salary even on paper not exceeding, in this and another church to which I have preached
over 4 years past, $275 or $300. The church has raised on subscription for me the coming
year about $205 and they will probably get a little more. The church and myself belong to
the Fox River Union and we have resolutions on temperance and slavery which are strictly
adhered to.
83
32
In June 1851, the Sunday School was organized by Jonathan Hagar who became the first Superintendent
with about 60 scholars in attendance. He remained in that post for 35 years serving as the first deacon, the
church clerk, Church treasurer and was one of three trustees elected in 1849 to create a Church Board. When
the Church found itself without a minister, he often would read sermons and lead the church service. He was
known as “Deacon Hagar” or “Brother Hagar.” In 1852 Hagar and his wife built their new house along Main
Street on Lots 24 and 25 in East Plainfield about 350 feet east of Division and in 1860, Hagar donated his old
house and store located at 405 Main Street west of Division to the Church to serve as its parsonage with a
trust fund of $1,000 to provide for its upkeep.
Reverend Chapman noted that all the leading men in the Plainfield Church were decidedly in favor of
attending the Christian Anti-Slavery Convention at Chicago in July 1851, however due to the weather
and bad road conditions only he and 3 members were able to attend. In August 1852, Chapman reported
Sabbath attendance averaging about 200 in the morning and perhaps 150 in the afternoon; also, the church
reported 96 members with all members pledging “total abstinence.” By December church membership had
grown to 101 with all pledged to total abstinence and Sunday School scholars now numbered 75. At their
annual meeting on Saturday, January 1, 1853 the church unanimously asked Daniel Chapman to remain
another year. Forward from March 1853, Daniel conducted 2 services in Plainfield and one about 7 miles at
4 o’clock on the Sabbath and every evening in the week except Saturday evenings, prayer and conference
meetings at two o’clock on each weekday except Monday and Saturdays for about two hours.
On Saturday, December 31, 1853, the annual meeting was held on “rather cold day and was not so fully
attended as it would have been, still it embraced all the leading members of the Church. All but two voted to
have me remain of those who voted – two I believe did not vote. Had all voted to remain, I should have left.
For a few months a few members have been saying, “I think we had better have a change of ministers.” On
January 12, 1854, friends of the minister paid his family a donation visit, giving them $100, $70 in cash.
Later in January, the first Superintendent Jonathan Hagar wrote a letter to Rev. George Whipple of the
AMA expressing deep regret of the loss of Daniel Chapman –
“it has not been anything in particular that he has done as no charges are brought against
him, and a vote of the Church desired him to remain longer with us. But as he could not
have the confidence and sympathy of all the Church, his influence in a great measure was
injured. I have merely stated the fact of his leaving in these few words, to inquire of you if
you should know of a minister with a small family or a young man who would be willing to
come here and labor for the cause of Christ, among us and could get along with a small
salary, as we are few and not very wealthy and some of the Church have left owing to
difficulties that have taken place. We never paid Brother Chapman over $300 a year, a
very poor compensation. I do not expect any other minister will live on that salary. I do not
think we should let a minister starve in our community, but the prospect is not very good,
yet we need a minister and I feel that we must have one. If we had a young man, we would
agree that he should have as good as fare as the rest of us do. And I think in a year or two
we should be able to give a minister a good support. We want a man who would be a
thorough temperance and Anti-slavery man and of course you would send no other.
On Monday, May 1, 1854 Daniel Chapman began his pastorate in Bloomingdale, Illinois in DuPage County
about twenty-five miles north of Plainfield. On February 1, 1855, Daniel and Jane Chapman sold “a good
house, horse barn and ten acres of land at Plainfield,” to Rev. Daniel Shreffler for $1,800. Thus, ended the
pastorate of Daniel Chapman in Plainfield but the legacy of the church that he encouraged to be constructed
would expand and thrive to become Will County’s oldest church now approaching its 168th birthday. 84
33
The Post - Daniel Chapman Period
During Chapman’s pastorate and those of subsequent pastors the issue of Christian anti-slavery became a
focus point; so much so that three of the Churches’ leading men attended the Second Christian Anti-Slavery
Convention in Chicago in early July 1851 with Rev. Chapman. Additionally, there were several properties
within the area that were rumored to be on the Underground Railroad. In 1856 Roderick Wight and Edward
McAllister, who had settled in Plainfield in 1852 organized the Plainfield Light Artillery. Prior to the Civil
War, Plainfield House served as the militia headquarters and artillery park for the Plainfield Light Artillery
and Union Greys. On April 13, 1861, the day after the Confederates fired on Fort Sumter at Charleston,
South Carolina, Edward McAllister volunteered for military service and was elected Captain of the Plainfield
Light Artillery battery of three cannons. On Sunday, April 15, 1861, two days after the surrender of Fort
Sumter, the Church opened its doors after morning services at the centrally located entryway to the sanctuary
which was part of the original portion of the Church and began registering men – over 70 enlisted and within
ten days the recruits were on their way to Cairo, Illinois, to be trained as part of Captain Edward McAllister’s
10th Illinois Infantry Regiment.
Isaac Foster became a minister after Daniel Chapman left and brought with him strong views on slavery and
was a staunch abolitionist. Foster eventually re-located to the new state of California where he took up the
profession of law and became known for his anti-slavery stance. In October 1887 during a severe
thunderstorm the Church’s spire was struck by lightning while the pastor was cooking his dinner inside the
church and the portion above the lower tower was removed and sealed with a flat roof. A dome was added
soon thereafter which was later damaged and was replaced during the 1906-07 renovations. A youth
organization, the Christian Endeavor, began in 1891 and the Missionary Union began in 1896. In 1892 the
original church windows were replaced with double-hung windows with larger panes of clear glass encircled
by smaller panes of colored glass at a cost of $415.
Reverend Arthur Edgar Beddoes moved to Plainfield from Chicago in 1905 with his family replacing Pastor
Orth. Pastor Beddoes had served as the pastor of the Maplewood Congregational Church in Chicago. Many
members of the Plainfield Church had been advocating since the start of the twentieth century, the need to
expand the size of the Church, since the congregation had outgrown the capacity of the original building.
Beddoes listened to the discussions of those advocating expansion to accommodate a larger congregation and
growing Sunday School program. Following many meetings and discussions regarding expansion, he agreed
and worked tirelessly to facilitate that change. Finally, on January 5, 1906 the congregation met to consider
the remodeling project and decided to incorporate the tenets of the Akron Plan during the remodeling project
with work commencing in the summer. The Akron Plan was a scheme for the design of churches and other
religious buildings that were used for Sunday schools. Sunday School had traditionally been conducted in a
single large room setting with pupils of all ages learning the same lesson. This allowed all members of a
family to discuss the lesson at home after church, but it was difficult to devise lessons that would be useful to
all members of such a heterogeneous set of pupils and the mix of ages tended to give rise to disciplinary
problems. In response to this and in keeping with the practice in the public schools, Sunday schools began to
be divided into grades. In the late nineteenth century a national convention adopted the Uniform Lesson
Plan, whereunder all students would study the same Scriptural passage but would be taught in a manner
appropriate to their age.
The east side chimney was replaced when the east wing was added that provided space for a kitchen, Sunday
School classrooms and an area to host church dinners. The new addition saw three Tiffany-style Memorial
windows installed on the north and south facades plus one Memorial window on each side of the new east
entranceway. The sanctuary saw a new raked wood floor with semi-circular pews along with a polygonal 85
34
alcove constructed for the organ – an 1893 model Vocalion Church Organ purchased for $700 - and a choir
chancel. The interior was painted and wall-papered with new steps constructed at the original entranceway.
Three windows were added to the existing south pediment above the historic entranceway to match those
windows on the new east triangular pediment above the new east entranceway. The 1906 remodeling also
saw the addition of narrow wood siding to replace the ex isting siding of the original building. During these
renovations, members met with the Evangelical congregations and on Sunday, March 24, 1907, the new
addition was dedicated.
Pastor Arthur E. Beddoes left Plainfield in 1917 and became the pastor of the Beardstown, Illinois
Congregational Church for the next three decades. In 1925 a new organ, a 2 manual 8 rank instrument -
Opus 2306, was installed in the sanctuary from the Estey Pipe Organ Company of Brattleboro, Vermont; a
memorial bequest of Eben and Celeste Nimmons. In 1924, the Plainfield Township War Memorial was
installed in the west side yard honoring the heroes of the Civil War, the Spanish-American War and World
War I. Special services marked the Church’s Centennial celebration during the month of September in 1934
and a special pageant was written by Alice Graves Brown honoring the Pilgrims, Native Americans, early
church members, the dedication of the building, the Missionary Union and the Women’s Guild. Two former
pastors Rev. Arthur E. Beddoes (1906 – 1916) and Rev. Norman Sininger (1917 – 1924) returned to speak at
services. On Friday, July 26, 1940, a resolution was voted on at a meeting of the congregation to sell the
north 56 feet of the original church’s lot to the Plainfield Public Library for $2,000. The money was used to
hand dig out a basement under the 1906 east wing and relocate the kitchen to that space and Sunday School
classes and church social groups would also use the area. In 1946 the front doors with art glass were
removed and replaced.
Though the original building dates from January 1851, the congregation dates from the earliest days of
Plainfield’s settlement when four families were brought together by the Reverend N. C. Clark, a missionary
preaching in the area of Walkers Grove to form the Plainfield Congregational Church in 1834. The union by
the Congregational and Christian Churches seemed the most natural in the world, yet most of their life
together from 1931 – 1957 concerned the General Council with matters surrounding Church union, first its
own and then with the Evangelical and Reformed Church. But there came to exist a small but vocal minority
of ministers and laymen that protested these developments and feared that this Union would destroy the
heritage and structure of American Congregationalism. During 1956 and 1957 meetings took place that
eventually approved the merger in 1957, however the actual consummation did not occur until 1961 and
those opposed to this union would form a new denomination, which became the National Association of
Congregational Christian Churches that was created in 1955.
In 1958 debate and meetings were held regarding the remodeling of the existing church or the construction of
a new church. The large growth of the congregation, plus the closeness of Plainfield churches within a four-
block area brought about discussions regarding the lack of parking spaces. In 1959, it was decided that the
Church would build new and relocate to Ottawa Street where the church owned land across the street from
the Park District’s swimming pool. However, land was soon donated at the northwest corner of Route 59 and
Fraser Road with a cornerstone laid on May 19, 1963 and in 1965 the members agreed to become part of the
United Church of Christ.
Meetings and discussions were held in Plainfield to consider the merger of the Congregational Church and
the Evangelical Reformed Church which if the merger occurred, the name of the church would be the United
Church of Christ. There soon emerged two congregations – those members who did not wish to give up the
historic building on Lockport Street and relocate to a new building or to be drawn into membership in the
United Church of Christ, formed the Plymouth Congregational Church associated with the National
Association of Congregational Christian Churches. 86
35
On Thursday, April 11, 1963, forty-five members of the Plymouth Congregational Church signed a charter
and met at the Plainfield American Legion Marne Post 13. On Sunday, May 12, 1963, the first worship
services and Sunday School classes were held at the American Legion building since the members of the
Plymouth Congregation had not acquired any property. On August 18, 1963 special services were held for
the closing of the Charter with 41 persons signing the document. During the first week of November in
1963, members of the Plymouth Congregational Church held a fundraiser – the passing of a Joash Box -
taken from a Bible story in II Chronicles 24 when King Joash provided a box for offerings from the people
for the rebuilding of the Temple – this Harvest Home dinner raised $10,000 for a down payment on the
historic Church building and this tradition became an annual event providing funds for non-budget projects.
At their annual meeting on January 30, 1964, the members of the United Church of Christ voted to sell the
historic church building to the Plymouth Congregational Church for $40,000 – a down payment of $10,000
from the November 1963 Harvest Home dinner, $20,000 borrowed from the Plainfield National Bank and
personal bonds amounting to $10,000 were sold to church members. On March 8, 1964, services were held
in their re-acquired building.
Sunday School, youth and community ministries were expanded with the move back into the historic
building and on May 10, 1964, dedication services were held for the Plymouth Congregational Church –
both for the new congregation and the historic building. In the fall of 1964, the ceiling in the sanctuary fell
and Church services were held in the basement while the repair work, decorating and new carpeting was
completed.
In 1966 the basement fellowship hall was enlarged by excavating under the Narthex and a major portion of
the sanctuary which nearly doubled the size of the facilities used for Sunday School and fellowship. The
once built kitchen from the 1940 construction that had become a classroom was made into the Pastor’s study
and Memorial Library. On January 18, 1973, a new spire was re-installed on the steeple after an absence of
almost 86 years, thus restoring the Church’s near-original appearance - the tall spire that was on the original
building had been damaged in a lightning storm in October 1887 was removed and replaced in 1906. The
new spire was dedicated on Sunday, January 28, 1973 or 122 years after the original dedication of the
Church.
In 2000 the Avery family donated funds for a new pipe organ by Wicks Organ Company of Highland,
Illinois, that was installed in the sanctuary using the existing console. The 2 manuals 12 rank organ was
played for the first time on Sunday, April 16, 2000. On Sunday, June 28, 2001 the Plymouth Congregational
Church celebrated its 150th anniversary and later began a project to create a matching wing that mirrored the
1906 east addition, that contained a family worship room, restroom and offices. This addition was added to
the west side of the original 1851 facade as well as an addition onto the rear or north elevation of the church
for Sunday School classrooms and additional restrooms. This west addition aesthetically and symmetrically
mirrored the 1906 east addition to the church. The rear elevation of the original church building is no longer
visible with the 2002 addition though portions of the original 1850-51 narrow clapboard siding can be seen
along hallways on the original north and west elevations. This new addition was dedicated on Sunday,
August 18, 2002 making the current building more than double the size of the original church finished in
1851.
Summary Statement of Significance
Despite several additions to expand the original church building, the Plainfield Congregational Church
continues to be an outstanding example of the Greek Revival style with several of the historic additions
having now achieved historic significance in their own right. The period of significance associated with this 87
36
structure stretches from 1850 to 1968. This reflects the period when Daniel Chapman encouraged the
construction of the new house of worship in the spring of 1850, the years into the twentieth century when
members and the Reverend Arthur E. Beddoes advocated enlarging the historic building with an addition on
the east side of the Church keeping the Greek Revival style in 1906, some cosmetic interior work within the
sanctuary as well as the two interior renovations since the 1906 East wing addition – a 1940-41 excavation
under the 1906 addition to create a basement for additional space, a 1966 excavation under the Narthex and
part of the Sanctuary that expanded the 1940 basement fellowship hall and a replacement steeple & spire in
1973. . A 2002 west addition complete with a basement to incorporate the new mechanicals, and the
wrapping around and encompassing the north or rear façades of the original building.
The Plainfield Congregational Church is nominated for designation as a local landmark in the Village of
Plainfield under the following criteria:
Criterion c: is identified with a person or persons who significantly contributed to the development
of the community, county, state or nation;
Criterion d: embodies distinguishing characteristics of an architectural style valuable for the
study of a period, type, method of construction, or use of indigenous materials;
Criterion f: embodies elements of design, detailing, materials, or craftsmanship that are of
architectural significance;
Criterion h: has a unique location or physical characteristics that make it a familiar visual feature
of the community;
Criterion j: is suitable for preservation or restoration
88
37
Exhibits
A. Chester Ingersoll’s Plat of Planefield - 1834
B. Chester Ingersoll’s Addition to Plainfield – 1837
C. Levi Arnold’s Addition to Plainfield - 1845
D. Elihu Corbin’s Addition to Plainfield – 1852
E. George N. Chittenden & James H. Smiley’s Subdivision – 1881
(Adah) Royce’s Church Addition – August 1867
F. Daniel Chapman’s purchase contract from Oliver Goss for land to build his house and barn
G. Chain of Title for 24022 W. Lockport St. – Congregational Church parcel
89
38
EXHIBIT A
Chester Ingersoll’s Plat of Planefield - 1834
90
39
EXHIBIT B
Chester Ingersoll’s Addition to Plainfield – 1837
91
40
EXHIBIT C
Levi Arnold’s Addition to Plainfield - 1845
92
41
EXHIBIT D
Elihu Corbin’s Addition to Plainfield – 1852
93
42
EXHIBIT E
The map below shows the SE portion of Arnold’s Addition known as Block 6:
Chittenden & Smiley’s Subdivision of part of SE ¼ of Sec. 9 (1881) is to the left of Street (Adah)
Royce’s Addition or Church Addition (Aug. 1867) – Lots 1 – 14 are to the right of Street
94
43
EXHIBIT F
Purchase of 10 acres by Daniel Chapman from Oliver Goss for his new house
3/11/1847 Goss, Oliver S. [Deed – M-267-8] $120 Chapman, Daniel
E ½ of SW ¼ of Sec. 15 in Twp. 36 N of Range 9 E – Begin at a stone planted at 19.43 chains North from the
South quarter of said Sec. 15, thence North 14.97 chains planted stone south of the center of Sec. 15 5.40
chains, thence west variation of East-West section lines 13.46 chains to the place of beginning, containing
about 10 Acres.
Sale by Daniel Chapman of his homestead after he left Plainfield
2/01/1822 Chapman, Daniel/Jane [Deed-37.350]
[Bloomingdale, DuPage County]
$1,800 Shreffler, Daniel
Part of the E ½ of SW ¼ of Sec. 15 in 36 N Range 9E – begin at a stone planted 19.43 chains North from the
South quarter corner of said Sec. 15, thence North 14.97 chains to a planted stone South of the center of said
Sec. 15 5.40 chains, thence on the variation of the East-West Section line 13.46 chains to a planted stone,
thence South 42 degrees East 20.30 chains to place of beginning, containing 10 Acres – House & Barn noted
in contract
95
44
EXHIBIT G
24022 (409) W. Lockport
06-03-09-408-019-0000
Commencing 3.14 chains west of a point 30’ North and 30’ West of SE corner of Sec. 9, running West 2 chains,
thence North 2.50 chains, East 2 chains & South 2.50 chains to place of beginning except the North 56’ thereof
Oldest Church Building in Plainfield & Will County (1850)
GRANTOR GRANTEE
5/12/2014 Trustees of the Plainfield
Congregational Church
11/20/2002 Plymouth Congregational Church
[MTG – R2003018461
$50,000 Corporation for National Ass. of
Congregational Christian Church of US
Final Payment of balance due on 11/20/2017 - Willian A. Barnes, Treasurer
9/23/1967 Plymouth Congregational Church
[MTG – R67-14925]
$31,000 Plainfield National Bank
$222.27 payable on the 23rd day of October 1967 & a like amount on the 23rd day of each & every month
until September 23, 1987 at 6% interest – collateral being the parcel at 506 W. Chicago &
the Church at 409 W. Lockport.
2/24/1964 Trustees of Congregational Church of
Plainfield & their successor Plainfield
Congregational Church of Plainfield;
McBeth, Robert L.; Bender, Frank C.;
Huling, Paul T.; Linder, Lawrence E.
[Deed – 2086-69]
$40,000 Plymouth Congregational Church of
Plainfield – a religious Corporation
Commencing 3.14 chains west of a point 30’ North and 30’ West of SE corner of Sec. 9, run thence West 2
chains, thence North 2.5 chains, thence East 2 chains, thence South 2.50 chains to place of beginning.
9/21/1940 Harshbarger, Leon; Van Dyke, Earl R.;
Manning, Walter; Brissin, George;
Cryder, John; Gaylord, Clarence;
Congregational Trustees
[Deed – 891-529-30]
$2,000 Van Dyke, Earl H. (Trustee under the Last
Will & Testament of George R. McClester)
The North 56’ of the following described premises - commencing 3.14 chains west of a point 30’ North and
30’ West of SE corner of Sec. 9, run thence West 2 chains, thence North 2.5 chains, thence East 2 chains,
thence South 2.50 chains to place of beginning,, containing ½ acre & further being described as Lots 2 & 3
in the Assessor’s subdivision of Block 6 in Arnold’s Addition to Plainfield. A resolution adopted by the
Church’s congregation held at a regular meeting on July 26, 1940.
7/13/1849 Royce, Adah [Deed – T-285] $40 Trustees of Congregational Church
Commencing 3.14 chains West of a corner 30’ North and 30’ West of the SE corner of Sec. 9 in Twp. 36 N
Range 9 E, running thence West 2 chains, thence North 2.50 chains, thence East 2 chains, thence South 2.50
chains to place of beginning, containing ½ A. 96
45
GRANTOR GRANTEE
5/01/1841 Royce, Miles/Sarah [Deed – G-110-1 $500 Royce, Adah
Commencing 30’ N 30’ W of SE corner of Sec. 9, thence West 7.57 chains, thence North 7 chains, thence
East 7.57 chains, thence South 7 chains to POB, containing 5 A. & Lots 4 & 5 in East Plainfield
This contract covers the land the Assessor subdivided into Lots 4 – 14, the Lot the Congregational Society purchased, the eastern 2/3
of Chittenden & Smiley’s corner plus the North-South street that would become Arnold Street & was later renamed Illinois St.
3/19/1841 Bennett, Chester/Martha [Deed – G-12] $200 Royce, Miles
SE ¼ of Sec. 9, commencing 30’ West & 30’ North of the SE corner of Sec. 9, said 30’ being reserved for a
road on a line of said Sec. 9, thence West 7.57 chains, thence North 7 chains, thence East 7.57 chains,
thence South 7 chains to place of beginning, being 5 A., with a reserve of a road on the NW corner.
4/10/1840 Bennett, Chester/Martha [Deed – G-12] $250 Royce, Miles
Commencing 30’ West and 30’ North, (the South 30’ being reserved for a road running East & West of the
SE corner of Sec. 9, thence West 7.57 chains, thence North 7 chains, thence East 7.57 chains, thence South 7
chains to place of beginning, containing 5 A. with a reserve on the NW corner of said lot to have the road in
front of Stephen R. Beggs’ lot of sufficient width being 66’ as laid out.
3/25/1840 Bennett, Chester [Mtg – F-403] $300 Royce, Miles
SE ¼ of Sec. 9 – Beginning 30’ N & 30’ West of the SE corner of Sec. 9, thence West 7.57 chains, thence
North 7 chains, East 7.57 chains, thence South 7 chains, containing 5 Acres, the house now standing on the
premises & occupied by Elisha Springer is excepted if removed by the 1st day of March next from these
premises.
3/10/1840 Arnold, Levi [Deed – F-365-66] $300 Bennett, Chester
Commencing 30’ West and 30’ North, (the South 30’ being reserved for a road running East & West of the
SE corner of Sec. 9, thence West 7.57 chains, thence North 7 chains, thence East 7.57 chains, thence South 7
chains to place of beginning, containing 5 A. with a reserve on the NW corner of said lot to leave the road
in front of Stephen R. Beggs’ lot of sufficient width being 66’ as laid out.
12/11/1834 U.S. Land Office [Patent – 1584] $200 Arnold, Levi
SE ¼ of Sec. 9 in Twp. 36 N of Range 9 E, containing 160 Acres
97
46
Researchers:
Michael Bortel
Leif Hendricksen
Images:
Plymouth Congregational Church
Leif Hendricksen
Plainfield Historical Society
References:
A Field Guide to American Architecture, Carole Rifkind, A Plume Book, 1980, ISBN 0-452-25334-5.
A Field Guide to American Houses, Virginia & Lee McAlester (Alfred Knopf: New York, 1992)
A Guide to American Houses - 1700 to 1900, Henry Lionel Williams & Attalie K. Williams,
S. Barnes & Company, 1962
A History of Plainfield: Then and Now (2nd Edition), Plainfield Bicentennial Commission (Plainfield
Enterprise: Plainfield, Illinois, 1976.
Ancestry.com.
Chapman, Parker and Wallace – The History of a Family, by James B. & Katherine Newman, Nov.
2011. Lulu.com
Historic Urbanized Core Survey, Plainfield Historic Preservation Commission. ArchiSearch Historic
Preservation Consultant Alice Novak, Sept. 12, 2005.
Plainfield Historical Society Archives – Plainfield, Illinois.
Restoring Old Houses, Nigel Hutchins, Firefly Books, Buffalo, NY, 1997, ISBN 1-55209-144-9.
The Shaping of American Congregationalism – 1620 – 1957, John von Rohr, Cleveland: Pilgrim Press,
1962.
The Shaping of the United Church of Christ: An Essay in the History of American Christianity, Louis
H.Gunnemann & Charles Shelby Rooks, ed. Cleveland: United Church Press, 1999.
The History of Will County, Illinois – 1878.
U.S. Federal Census Records - 1830, 1840, 1850, 1860, 1870, 1880, 1900, 1910, 1920, 1930, 1940.
Will County Recorder’s Office Archives: Joliet, Illinois.
98
$JHQGD,WHP1RD
0HHWLQJRIWKH3UHVLGHQWDQGWKH%RDUGRI7UXVWHHV$JHQGD,WHP
5HSRUW
0HHWLQJ'DWH-DQXDU\
6XEPLWWHGE\-RKQ.RQRSHN
6XEPLWWLQJ'HSDUWPHQW3ROLFH'HSDUWPHQW
,WHP7\SH1HZ%XVLQHVV,WHP
$JHQGD6HFWLRQ
6XEMHFW
6HHNLQJ%RDUGFRQVLGHUDWLRQRIDPRWLRQWRDSSURYHWKH,ULVK3DUDGHDQGDVVRFLDWHGURDGFORVXUHVWREH
KHOGRQ6XQGD\0DUFKDWSP
6XJJHVWHG$FWLRQ
$WWDFKPHQWV
ϮϬϭϵ/ƌŝƐŚWĂƌĂĚĞ^ƚĂĨĨZĞƉŽƌƚ
99
100
101
102
103
$JHQGD,WHP1RD
0HHWLQJRIWKH3UHVLGHQWDQGWKH%RDUGRI7UXVWHHV$JHQGD,WHP
5HSRUW
0HHWLQJ'DWH-DQXDU\
6XEPLWWHGE\-RKQ.RQRSHN
6XEPLWWLQJ'HSDUWPHQW3ROLFH'HSDUWPHQW
,WHP7\SH1HZ%XVLQHVV,WHP
$JHQGD6HFWLRQ
6XEMHFW
6HHNLQJ%RDUGFRQVLGHUDWLRQRIDPRWLRQWRDSSURYHWKH5XQIRUWKH%UDYH.DQGDVVRFLDWHGURDG
FORVXUHVWREHKHOGRQ6DWXUGD\0D\DWDP
6XJJHVWHG$FWLRQ
$WWDFKPHQWV
ϮϬϭϵZƵŶ&ŽƌdŚĞƌĂǀĞϱ<^ƚĂĨĨZĞƉŽƌƚ
104
105
106
107