HomeMy Public PortalAbout05-07-2018 Village Board Agenda and PacketMeeting of the President and the Board of Trustees
Monday, May 07, 2018
7:00 PM
24401 W. Lockport Street
Plainfield, IL 60544
In the Boardroom
Agenda
CALL TO ORDER, ROLL CALL, PLEDGE
Seeking a motion to appoint Trustee Bonuchi as this evening’s Chair.
PRESIDENTIAL COMMENTS
Proclaim May 15, 2018 as Peace Officers’ Memorial Day and the week of May 15,
2018 as National Police Week.
National Police Week 2018 Proclamation
TRUSTEES COMMENTS
PUBLIC COMMENTS (3-5 Minutes)
BUSINESS MEETING
1.APPROVAL OF AGENDA
2.CONSENT AGENDA
2.a.Approval of the Minutes of the Board Meeting held on April 16, 2018.
04-16-2018 Village Board Minutes
2.b.Bills Paid and Bills Payable Reports for May 7, 2018.
Bills Paid and Bills Payable Report for May 7, 2018
2.c.Approve a 2.5% salary increase for the Village Administrator effective May 1, 2018.
2.d.Approve the annual ShoreTel phone system maintenance renewal from Call One in the
amount of $11,000.00.
Call One ShoreTel Annual Maintenance
2.e.Approve the annual GIS System licensing and maintenance renewal from ESRI in the
amount of $10,100.00.
1
Meeting of the President and the Board of Trustees Page - 2
ESRI Annual Maintenance
3.PLAYA VISTA DUPLEX AMENDMENT (PC CASE #1782-030218.AAA/SU)
3.a.Seeking Board consideration of a motion to continue the public hearing for the proposed
amendment to the annexation agreement for Playa Vista to the June 18, 2018 meeting of
the Board of Trustees.
Playa Vista Staff Report
4. HALFWAY HOUSE/PLAINFIELD HOUSE LANDMARK DESIGNATION (HPC
CASE #1784-040618.HPC)
4.a.Seeking Board consideration of a motion to direct the Village Attorney to prepare an
ordinance granting local landmark status to the property commonly known as the
Halfway House, located at 24028 W. Main Street, as a Village of Plainfield historic
landmark based on the criteria outlined in the staff report
Plainfield House Summary, Staff Report and Landmark Nomination
5.UTILITIES CODE TEXT AMENDMENT REGARDING WATER AND SEWER
CONNECTION FEES (PC CASE #1786-041318.TA)
5.a.Seeking Board consideration of a motion to direct the Village Attorney to prepare an
ordinance granting approval of the proposed amendments to the Village of Plainfield
Utilities Code, regarding water and sanitary sewer connection fees, as outlined in the staff
report.
Utilities Code Text Amendment Summay and Staff Report
6.TEXT AMENDMENT REGARDING SMALL CELL WIRELESS ANTENNA/TOWER
SITING (PC CASE #1787-041318.TA)
6.a.Seeking Board consideration of a motion to direct the Village Attorney to prepare an
ordinance adopting the Small Cell Antenna/Tower Right-of-Way Siting Ordinance.
Zoning Code Text Amendment - Small Cell Antenna Siting Summay & Staff Report
7.THE FARMHOUSE (PC CASE #1780-011718.SU/SPR)
7.a.Seeking Board consideration of a motion to adopt the findings of fact of the Plan
Commission as the findings of fact of the Board of Trustees and, furthermore, to direct
the Village Attorney to prepare an ordinance granting approval of a special use to permit
a special event venue commonly known as The Farmhouse, located at 12729 S.
Naperville-Plainfield Road, subject to the stipulations noted in the staff report.
Farmhouse Summary, Staff Report and Site Plans
7.b.Seeking Board consideration of a motion to approve the site plan review for the
proposed special event venue commonly known as The Farmhouse, located at 12729 S.
Naperville-Plainfield Road, subject to the stipulations noted in the staff report.
8. WAREHOUSE: 109 OUTDOOR CEREMONY GARDEN (PC CASE
#1785-040618.SPR/SU)
2
Meeting of the President and the Board of Trustees Page - 3
8.a.Seeking Board consideration of a motion to adopt the findings of fact of the Plan
Commission as the findings of fact of the Board of Trustees and, furthermore, to direct
the Village Attorney to prepare an ordinance granting approval of a major change to the
special use for Warehouse:109 to add the property located at 14916 S. Eastern Avenue
as an outdoor ceremony garden subject to the stipulates noted in the staff report.
Warehouse 109 Summary, Staff Report and Site Plans
8.b.Seeking Board consideration of a motion to approve the requested site plan review for a
proposed outdoor ceremony garden for Warehouse: 109 at 14916 S. Eastern Avenue,
subject to the stipulations noted in the staff report.
ADMINISTRATOR'S REPORT
MANAGEMENT SERVICES REPORT
ENGINEER'S REPORT
PLANNING DEPARTMENT REPORT
Seeking Board consideration of a motion to authorize the temporary outdoor sales of
mulch at the Circle-K convenience stores located at 11900 S. Route 59 and 13450 S.
Route 59, from May 7, 2018 to October 1, 2018.
Circle K Temporary Use Memo and Request
Seeking Board consideration of a motion to authorize the temporary outdoor sales of
seasonal products in a contained area at Speedway, located at 15919 S. Lincoln
Highway for the 2018 calendar year.
Speedway Temporary Use Memo and Request
BUILDING DEPARTMENT REPORT
PUBLIC WORKS REPORT
Seeking Board consideration to purchase (6) NC-350 traffic counting devices and
related materials from John Thomas, Inc. in the amount of $8,880.00.
Traffic Counter Purchase Staff Report
Seeking Board consideration of a motion to authorize the Village President to sign the
Intergovernmental Agreement Concerning Cost Sharing related to the 2018 Chip Seal
Project between the Na-Au-Say Township Road District and the Village of Plainfield.
Chip Seal IGA Village Board Staff Report
Seeking Board consideration of a motion to authorize the Village President to award the
2018 Landscape Maintenance (Various Roadways) Contract to D&J Landscape, the
lowest bidder, in an amount not to exceed $47,500.00.
Landscape Maintenance (Various Roadways) Village Board Staff Report
Seeking Board consideration of a motion to authorize the Village President to award the
2018 Village Green Sanitary Sewer Improvements to Performance Pipelining, Inc., the
lowest bidder, in an amount not to exceed $1,688,000.00.
3
Meeting of the President and the Board of Trustees Page - 4
2018 Village Green Sanitary Sewer Improvements Staff Report
POLICE CHIEF'S REPORT
Seeking Board consideration of a motion to authorize the Village President to execute a
Collective Bargaining Agreement and Side Letter of Agreement between the Village of
Plainfield and the Metropolitan Alliance of Police Plainfield Chapter 93.
MAP Staff Report, Contract and Side Letter of Agreement
Operations Report for March, 2018.
ATTORNEY'S REPORT
REMINDERS -
•May 9 Coffee with the Mayor –9:00 a.m.
•May 10 Historic Preservation Commission -7:00 p.m.
•May 14 Committee of the Whole Workshop – 7:00 p.m.
•May 21 Next Village Board Meeting – 7:00 p.m.
4
Ill11 From the Office of
i .1 1 1 'ii 1I•"'' '' Michael P. CollinsVILLAGEOF
PLAINFIELD Village President
PROCLAMATION
NATIONAL POLICE WEEK/POLICE OFFICERS' MEMORIAL DAY
WHEREAS, Congress and the President of the United States have designated May 15th
as Peace Officers' Memorial Day, and the week in which May 15th falls as National
Police Week;
WHEREAS, the members of the Village of Plainfield Police Department play an
important and essential role in safeguarding the rights and freedoms of the residents of
the Village of Plainfield; and
WHEREAS, it is important that all citizens know and understand the duties,
responsibilities, hazards and sacrifices of their law enforcement agency, and that
members of our law enforcement agency recognize their duty to serve the people by
safeguarding life and property, by protecting them against violence and disorder, and by
protecting the innocent against deception and the weak against oppression; and
WHEREAS, the men and women of the Village of Plainfield Police Department
unceasingly provide a vital public service to our community; and
NOW, THEREFORE, I, Michael Collins, Mayor of the Village of Plainfield, call upon
all citizens of the Village of Plainfield and upon all patriotic, civic and educational
organizations to observe the week of May 15, 2018, as National Police Week with
appropriate ceremonies and observances in which all of our people may join in
commemorating law enforcement officers, past and present, who, by their faithful and
loyal devotion to their responsibilities have rendered a dedicated service to their
communities and, in so doing, have established for themselves an enviable and enduring
reputation for preserving the rights and security of all citizens.
I further call upon all citizens of the Village of Plainfield to observe the 15th day of May,
2018 as Peace Officer Memorial Day in honor of those law enforcement officers who,
through their courageous deeds, have made the ultimate sacrifice in service to their
community or have become disabled in the performance of duty, and let us recognize and
pay respect to the survivors of our fallen heroes.
IN WITNESS WHEREOF, I have here unto set my hand and caused the Seal of the
Village orPlainfield to be affixed this 7th day of May, 2018.
Michael P. Collins
Village President
24401 W. Lockport Street Plainfield, IL 60544
Phone(815)436-7093 Fax(815)436-1950 Web www.plainfeld-il.org 5
VILLAGE OF PLAINFIELD
MEETING MINUTES
APRIL 16, 2018
AT:VILLAGE HALL
BOARD PRESENT: M.COLLINS, B.LAMB, C.LARSON, L.NEWTON, E.O’ROURKE, AND
M.BONUCHI. BOARD ABSENT: B.WOJOWSKI. OTHERS PRESENT: B.MURPHY, VILLAGE
ADMINISTRATOR; J.HARVEY, ATTORNEY; M.GIBAS, VILLAGE CLERK; B.PENDRY,
ENGINEER; A.PERSONS, PUBLIC WORKS DIRECTOR; S.THREEWITT, LEAD ENGINEER;
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, Trustee Wojowski was
absent, all other Trustees were present. Mayor Collins led the Pledge of Allegiance. There were
approximately 50 persons in the audience.
PRESIDENTIAL COMMENTS
Mayor Collins:
Proclaimed April 2018 as Safe Digging Month.
Proclaimed April 28, 2018 as Arbor Day.
Proclaimed May 2018 as National Preservation Month.
Trustee Lamb moved to approve the following Presidential Reappointments:
Plan Commission terms expire April 30, 2021:
Richard Kiefer
Brandon Womack
Plan Commission Chair expires April 30, 2019.
Richard Kiefer
Historic Preservation Commission term expires April 30, 2019
Michael Bortel, Chair
Suzanne Derrick, Vice-Chair
Police Pension (2 year term) expires April 30, 2020:
Steve Cousins
Second by Trustee O’Rourke. Vote by roll call. Lamb, yes; Larson, yes; Newton, yes; O’Rourke, yes;
Wojowski, absent; Bonuchi, yes. 5 yes, 0 no, 1 absent. Motion carried.
TRUSTEES COMMENTS
Trustee Bonuchi encouraged everyone to volunteer for The Big Serve –www.thebigserve.org
PUBLIC COMMENTS (3-5 minutes)
No Comments.
BUSINESS MEETING
1)APPROVAL OF AGENDA
Trustee Bonuchi moved to approve the Agenda. Second by Trustee Larson. Vote by roll call. Lamb,
yes; Larson, yes; Newton, yes; O’Rourke, yes; Wojowski, absent; Bonuchi, yes. 5 yes, 0 no, 1 absent.
Motion carried.
6
Village of Plainfield
Meeting Minutes – April 16, 2018
Page 2
2)CONSENT AGENDA
Trustee O’Rourke moved to approve the Consent Agenda to include:
a) Approval of the Minutes of the Board Meeting held on April 2, 2018 and Minutes of
the Strategic Planning Meetings held on April 3, 2018 and April 9, 2018.
b)Bills Paid and Bills Payable Reports for April 16, 2018.
c)Cash & Investments, Revenue, and Expenditure Reports for March, 2018.
Second by Trustee Lamb. Vote by roll call. Lamb, yes; Larson, yes; Newton, yes; O’Rourke, yes;
Wojowski, absent; Bonuchi, yes. 5 yes, 0 no, 1 absent. Motion carried.
3) WILL KANKAKEE REGIONAL DEVELOPMENT AUTHORITY
Trustee Lamb moved to adopt Ordinance No. 3352, authorizing the ceding of private activity bonding
authority to the Will Kankakee Regional Development Authority. Second by Trustee O’Rourke. Vote
by roll call. Lamb, yes; Larson, yes; Newton, yes; O’Rourke, yes; Wojowski, absent; Bonuchi, yes.
5 yes, 0 no, 1 absent. Motion carried.
4) PLAYA VISTA DUPLEX AMENDMENT (PC CASE #1782-030218.AAA/SU)
Trustee Lamb moved to open the Public Hearing for the proposed amendment to the annexation
agreement requesting approval to replace 58 single-family detached lots with up to 82 duplex homes
at Playa Vista and continue the Public Hearing to the May 7, 2018 meeting of the Board of Trustees.
Second by Trustee Newton. Vote by roll call. Lamb, yes; Larson, yes; Newton, yes; O’Rourke, no;
Wojowski, absent; Bonuchi, yes. 4 yes, 1 no, 1 absent. Motion carried.
Trustee O’Rourke expressed concern about the number of changes that this petitioner has come
forward with and suggested requesting that they get a market study.
5) SALE OF RIDGE ROAD VILLAGE-OWNED PROPERTY
Trustee Newton moved to approve the sale of Village-owned property commonly known as 6544 S.
Ridge Road (Kendall County PIN 06-01-200-009) and to authorize the Village President to execute
the Vacant Land Sales Contract and any additional necessary documents associated with the sale.
Second by Trustee O’Rourke. Vote by roll call. Lamb, yes; Larson, yes; Newton, yes; O’Rourke, yes;
Wojowski, absent; Bonuchi, yes. 5 yes, 0 no, 1 absent. Motion carried.
6) SCHOOL AND PARK DISTRICT LAND CASH VALUES
Trustee O’Rourke moved to accept $120,000 as the value per acre of improved land to be used in
calculating school and park site contribution fees in lieu of land donation for new residential
development in Plainfield Community Consolidated School District 202 and the Plainfield Park
District. Second by Trustee Lamb. Vote by roll call. Lamb, yes; Larson, yes; Newton, yes; O’Rourke,
yes; Wojowski, absent; Bonuchi, yes. 5 yes, 0 no, 1 absent. Motion carried.
Trustee Newton moved to accept $79,500 as the value per acre of improved land to be used in
calculating school and park site contribution fees in lieu of land donation for new residential
development in Oswego Community Unit School District 308 and the Oswegoland Park District.
Second by Trustee Lamb. Vote by roll call. Lamb, yes; Larson, yes; Newton, yes; O’Rourke, yes;
Wojowski, absent; Bonuchi, yes. 5 yes, 0 no, 1 absent. Motion carried.
7
Village of Plainfield
Meeting Minutes – April 16, 2018
Page 3
7) TRAFFIC IMPACT FEE POLICY
Trustee O’Rourke moved to adopt Resolution No. 1756, a Resolution Re-Establishing a Traffic
Impact Fee of $1,000 per Dwelling Unit. Second by Trustee Newton. Vote by roll call. Lamb, yes;
Larson, yes; Newton, yes; O’Rourke, yes; Wojowski, absent; Bonuchi, yes. 5 yes, 0 no, 1 absent.
Motion carried.
ADMINISTRATOR'S REPORT
No Report.
MANAGEMENT SERVICES REPORT
No Report.
ENGINEER’S REPORT
No Report.
PLANNING DEPARTMENT REPORT
No Report.
BUILDING DEPARTMENT REPORT
Mr. Ken Goska presented the Building and Code Enforcement Report for March, 2018.
PUBLIC WORKS REPORT
Trustee Lamb moved to authorize the Village President to award 2018 Non-MFT Street Improvement
Program Contract to “D” Construction, the lowest bidder, in an amount not exceed $2,892,675.13 and
approve Contract Extra #1 in an amount not to exceed $100,000. Second by Trustee Bonuchi. Vote
by roll call. Lamb, yes; Larson, yes; Newton, yes; O’Rourke, yes; Wojowski, absent; Bonuchi, yes.
5 yes, 0 no, 1 absent. Motion carried.
Trustee Bonuchi moved to authorize the Village President to award the Bridge Railing Painting and
Repair Program Contract to BP&T Co, the lowest bidder, in an amount not to exceed $72,101.00.
Second by Trustee Lamb. Vote by roll call. Lamb, yes; Larson, yes; Newton, yes; O’Rourke, yes;
Wojowski, absent; Bonuchi, yes. 5 yes, 0 no, 1 absent. Motion carried.
Trustee Bonuchi moved to authorize the Village President to award the Bridge Riprap Installation
and Debris Removal Program Contract to “D” Construction, the lowest bidder, in an amount not to
exceed $79,620.00. Second by Trustee Lamb. Vote by roll call. Lamb, yes; Larson, yes; Newton,
yes; O’Rourke, yes; Wojowski, absent; Bonuchi, yes. 5 yes, 0 no, 1 absent. Motion carried.
POLICE CHIEF’S REPORT
Trustee Lamb moved to authorize the purchase of 1,257 T-shirts from Boomer T’s for an amount not
to exceed $6,500.00. Second by Trustee Newton. Vote by roll call. Lamb, yes; Larson, yes; Newton,
yes; O’Rourke, yes; Wojowski, absent; Bonuchi, yes. 5 yes, 0 no, 1 absent. Motion carried.
Operations Report for February, 2018.
8
Village of Plainfield
Meeting Minutes – April 16, 2018
Page 4
ATTORNEY’S REPORT
No Report.
Mayor Collins read the reminders.
Trustee Lamb moved to adjourn. Second by Trustee Bonuchi. Voice Vote. All in favor, 0 opposed.
Motion carried.
The meeting adjourned at 7:40 p.m.
Michelle Gibas, Village Clerk
9
Vendor Invoice No.Status Invoice Date G/L Date Payment Date Invoice Amount
12254 - TRACY, JOHNSON & WILSON 2018-00001420 Edit 03/13/2018 04/30/2018 351.00
12254 - TRACY, JOHNSON & WILSON 2018-00001436 Edit 12/12/2017 04/30/2018 263.25
Invoice Transactions 2 $614.25
11784 - NEWEGG, INC.1301158186 Edit 03/16/2018 04/30/2018 945.92
Invoice Transactions 1 $945.92
10578 - INTERNAL REVENUE SERVICE 2018-00001384 Paid by Check # 116453 04/20/2018 04/20/2018 04/17/2018 40,699.68
10578 - INTERNAL REVENUE SERVICE 2019-00000009 Paid by Check # 116492 05/04/2018 05/04/2018 05/04/2018 41,930.24
Invoice Transactions 2 $82,629.92
10578 - INTERNAL REVENUE SERVICE 2018-00001384 Paid by Check # 116453 04/20/2018 04/20/2018 04/17/2018 31,077.83
10578 - INTERNAL REVENUE SERVICE 2019-00000009 Paid by Check # 116492 05/04/2018 05/04/2018 05/04/2018 25,255.75
Invoice Transactions 2 $56,333.58
10578 - INTERNAL REVENUE SERVICE 2018-00001384 Paid by Check # 116453 04/20/2018 04/20/2018 04/17/2018 7,268.20
10578 - INTERNAL REVENUE SERVICE 2019-00000009 Paid by Check # 116492 05/04/2018 05/04/2018 05/04/2018 5,906.59
Invoice Transactions 2 $13,174.79
10527 - ILL MUNICIPAL RETIREMENT REGULAR 2018-00001382 Paid by Check # 116451 04/20/2018 04/20/2018 04/17/2018 62,478.04
Invoice Transactions 1 $62,478.04
10949 - PLAINFIELD POLICE PEN ACCT#4236-2308 2018-00001388 Paid by Check # 116457 04/20/2018 04/20/2018 04/17/2018 20,676.44
10949 - PLAINFIELD POLICE PEN ACCT#4236-2308 2019-00000012 Paid by Check # 116495 05/04/2018 05/04/2018 05/04/2018 20,305.19
Invoice Transactions 2 $40,981.63
Accounts Payable by G/L Distribution
Report
Invoice Due Date Range 04/17/18 - 05/07/18
Invoice Description
Fund 01 - General Fund
Account 0121.110 - Unbilled Receivable-Developer
FICA - FICA*
Account 0210.223 - Medicare W/H Payable Totals
Account 0210.237 - IMRF Payable
IMRF - Illinois Municipal
Retirement *
FICA - FICA*
Account 0210.222 - FICA Payable Totals
Account 0210.223 - Medicare W/H Payable
FICA - FICA*
FICA - FICA*
Account 0210.220 - Federal W/H Payable Totals
Account 0210.222 - FICA Payable
FICA - FICA*
HR Display Screens
Account 0201.999 - Miscellaneous Accounts Payable Totals
Account 0210.220 - Federal W/H Payable
FICA - FICA*
Ramirez 15932 S. Lincoln
Hwy.Ruane 15009 S. Route 59
Account 0121.110 - Unbilled Receivable-Developer Totals
Account 0201.999 - Miscellaneous Accounts Payable
Account 0210.238 - Police Pension W/H Payable Totals
Account 0210.237 - IMRF Payable Totals
Account 0210.238 - Police Pension W/H Payable
POL PEN - Police Pension
Annual*
POL PEN - Police Pension
Annual*
Run by Kristin Partyka on 05/03/2018 12:53:37 PM Page 1 of 35 10
Vendor Invoice No.Status Invoice Date G/L Date Payment Date Invoice AmountInvoice Description
10315 - DIVERSIFIED INVESTMENT ADVISORS 2018-00001381 Paid by Check # 116450 04/20/2018 04/20/2018 04/17/2018 168,748.99
10774 - METLIFE 2018-00001385 Paid by Check # 116454 04/20/2018 04/20/2018 04/17/2018 15,795.42
11758 - VANTAGEPOINT TRANSFER AGENTS-306593 2018-00001391 Paid by Check # 116460 04/20/2018 04/20/2018 04/17/2018 86,580.58
10315 - DIVERSIFIED INVESTMENT ADVISORS 2019-00000007 Paid by Check # 116490 05/04/2018 05/04/2018 05/04/2018 20,418.22
10774 - METLIFE 2019-00000010 Paid by Check # 116493 05/04/2018 05/04/2018 05/04/2018 714.39
11758 - VANTAGEPOINT TRANSFER AGENTS-306593 2019-00000015 Paid by Check # 116498 05/04/2018 05/04/2018 05/04/2018 7,924.21
Invoice Transactions 6 $300,181.81
10778 - METROPOLITAN ALLIANCE OF POLICE 2018-00001386 Paid by Check # 116455 04/20/2018 04/20/2018 04/17/2018 1,512.00
Invoice Transactions 1 $1,512.00
11244 - UNITED WAY OF WILL COUNTY 2018-00001390 Paid by Check # 116459 04/20/2018 04/20/2018 04/17/2018 59.98
11244 - UNITED WAY OF WILL COUNTY 2019-00000014 Paid by Check # 116497 05/04/2018 05/04/2018 05/04/2018 57.98
Invoice Transactions 2 $117.96
10030 - AFLAC 2018-00001380 Paid by Check # 116449 04/20/2018 04/20/2018 04/17/2018 807.20
10030 - AFLAC 2019-00000006 Paid by Check # 116489 05/04/2018 05/04/2018 05/04/2018 807.20
Invoice Transactions 2 $1,614.40
10030 - AFLAC 2018-00001380 Paid by Check # 116449 04/20/2018 04/20/2018 04/17/2018 355.85
10030 - AFLAC 2019-00000006 Paid by Check # 116489 05/04/2018 05/04/2018 05/04/2018 355.85
Invoice Transactions 2 $711.70
11124 - STATE DISBURSEMENT UNIT 2018-00001389 Paid by Check # 116458 04/20/2018 04/20/2018 04/17/2018 3,957.83
12714 - WILL COUNTY CIRCUIT CLERK'S OFFICE 2018-00001393 Paid by Check # 116462 04/20/2018 04/20/2018 04/17/2018 355.84
11124 - STATE DISBURSEMENT UNIT 2019-00000013 Paid by Check # 116496 05/04/2018 05/04/2018 05/04/2018 3,957.83
12714 - WILL COUNTY CIRCUIT CLERK'S OFFICE 2019-00000018 Edit 05/04/2018 05/04/2018 355.84
Invoice Transactions 4 $8,627.34
Account 0210.243 - United Way Donations
UNITED WAY - United Way
of Will County
UNITED WAY - United Way
of Will County Account 0210.243 - United Way Donations Totals
Account 0210.242 - Union Dues
MAP - Metropolitan Alliance
of Police
Account 0210.242 - Union Dues Totals
457-ICMA-FLAT - Deferred
Comp ICMA*
457-IPPFA-PCT - Deferred
Comp IPPFA*
457-METLIFE-PCT -
Deferred Comp Metlife*457-ICMA-FLAT - Deferred
Comp ICMA*
Account 0210.241 - Deferred Comp. Plan Totals
Account 0210.241 - Deferred Comp. Plan
457-IPPFA-PCT - Deferred
Comp IPPFA*457-METLIFE-PCT -
Deferred Comp Metlife*
Account 0210.246 - Child Support/Maintenance Assignment Totals
Account 0210.246 - Child Support/Maintenance Assignment
CHILD SUPPORT - Child
Support Wage Assignment*
SPOUSAL SUP -
Spousal/Maintenance
CHILD SUPPORT - Child
Support Wage Assignment*SPOUSAL SUP -
Spousal/Maintenance
Account 0210.245 - AFLAC Post-Tax
AFLAC - PRETAX - AFLAC
Pretax*
AFLAC - PRETAX - AFLAC
Pretax*Account 0210.245 - AFLAC Post-Tax Totals
Account 0210.244 - AFLAC Pre-Tax
AFLAC - PRETAX - AFLAC
Pretax*
AFLAC - PRETAX - AFLAC
Pretax*
Account 0210.244 - AFLAC Pre-Tax Totals
Run by Kristin Partyka on 05/03/2018 12:53:37 PM Page 2 of 35 11
Vendor Invoice No.Status Invoice Date G/L Date Payment Date Invoice AmountInvoice Description
11315 - WILL COUNTY GOVERNMENTAL LEAGUE 2018-00001394 Paid by Check # 116463 04/20/2018 04/20/2018 04/17/2018 467.77
11154 - SWAHM-KIM AUCHSTETTER 2018-00001410 Paid by EFT # 669 04/27/2018 04/27/2018 04/27/2018 162,064.17
11272 - VSP 2019-00000017 Paid by Check # 116500 05/04/2018 05/04/2018 05/04/2018 3,588.18
Invoice Transactions 3 $166,120.12
11266 - VILLAGE OF PLAINFIELD 2018-00001392 Paid by Check # 116461 04/20/2018 04/20/2018 04/17/2018 2,500.00
11266 - VILLAGE OF PLAINFIELD 2019-00000016 Paid by Check # 116499 05/04/2018 05/04/2018 05/04/2018 2,240.00
Invoice Transactions 2 $4,740.00
11315 - WILL COUNTY GOVERNMENTAL LEAGUE 2018-00001394 Paid by Check # 116463 04/20/2018 04/20/2018 04/17/2018 355.04
11154 - SWAHM-KIM AUCHSTETTER 2018-00001410 Paid by EFT # 669 04/27/2018 04/27/2018 04/27/2018 57,243.32
11272 - VSP 2019-00000017 Paid by Check # 116500 05/04/2018 05/04/2018 05/04/2018 (976.08)
Invoice Transactions 3 $56,622.28
10854 - NCPERS - IL IMRF 2018-00001387 Paid by Check # 116456 04/20/2018 04/20/2018 04/17/2018 53.28
10854 - NCPERS - IL IMRF 2019-00000011 Paid by Check # 116494 05/04/2018 05/04/2018 05/04/2018 53.28
Invoice Transactions 2 $106.56
10209 - CHOBAR'S TOWING 2018-00001428 Edit 03/31/2018 04/30/2018 375.00
11204 - TODD'S BODY SHOP & TOWING 2018-00001429 Edit 03/31/2018 04/30/2018 250.00
Invoice Transactions 2 $625.00
10899 - OSWEGO SCHOOL DISTRICT 2018-00001453 Edit 03/28/2018 04/30/2018 88,588.00
Invoice Transactions 1 $88,588.00
10943 - PLAINFIELD FIRE PROTECTION DIST.2018-00001450 Edit 03/28/2018 04/30/2018 5,500.00
Invoice Transactions 1 $5,500.00
10897 - OSWEGO FIRE PROTECTION DISTRICT 2018-00001451 Edit 03/28/2018 04/30/2018 1,800.00
Account 0210.247 - Employee Insurance Benefit
EAP - Bensinger Dupont
EAP*May 2018 Insurance
3 Tows 03/01/18 -
03/31/18
2 Tows 03/01/18 -
03/31/18
Account 0220.250 - Police Tow Fee Totals
Account 0221.101 - School Dist. Site Contri-Oswego
SUP LIFE INS - NCPERS
SUP LIFE INS - NCPERS
Account 0210.301 - Employee Life Insurance Totals
Account 0220.250 - Police Tow Fee
May 2018 Insurance
VISION INS AT-S - Vision
Insurance Premium*
Account 0210.299 - Payroll Insurance Adjustment Totals
Account 0210.301 - Employee Life Insurance
FSA MED PT - Discovery
Benefits Medical*Account 0210.249 - Flex 125-FSA Totals
Account 0210.299 - Payroll Insurance Adjustment
EAP - Bensinger Dupont
EAP*
VISION INS AT-S - Vision
Insurance Premium*
Account 0210.247 - Employee Insurance Benefit Totals
Account 0210.249 - Flex 125-FSA
FSA MED PT - Discovery
Benefits Medical*
Account 0222.000 - Fire Dist. Impact Fee Totals
Account 0222.100 - Fire Dist. Impact Fee-Oswego
1st Qtr. 2018 Impact Fee
1st Qtr. 2018
Account 0221.101 - School Dist. Site Contri-Oswego Totals
Account 0222.000 - Fire Dist. Impact Fee
1st Qtr. 2018 Impact Fee
Run by Kristin Partyka on 05/03/2018 12:53:37 PM Page 3 of 35 12
Vendor Invoice No.Status Invoice Date G/L Date Payment Date Invoice AmountInvoice Description
Invoice Transactions 1 $1,800.00
12593 - OSWEGOLAND PARK DISTRICT 2018-00001452 Edit 03/28/2018 04/30/2018 2,457.00
Invoice Transactions 1 $2,457.00
10898 - OSWEGO PUBLIC LIBRARY DIST.2018-00001449 Edit 03/28/2018 04/30/2018 2,017.00
Invoice Transactions 1 $2,017.00
10767 - MENARDS, INC.27943 Edit 04/02/2018 04/30/2018 55.80
Invoice Transactions 1 $55.80
SHELLY SKONDILL 2018-00001448 Edit 04/18/2018 04/30/2018 5.00
Invoice Transactions 1 $5.00
11280 - WASTE MANAGEMENT 2938330-2009-3 Edit 04/27/2018 04/30/2018 15,147.66
11280 - WASTE MANAGEMENT 5769212-2007-4 Edit 04/27/2018 04/30/2018 310,655.40
Invoice Transactions 2 $325,803.06
Invoice Transactions 2 $325,803.06
10387 - FIRST MIDWEST - BANKCARD SERVICES 2018-00001413 Paid by EFT # 672 03/29/2018 04/19/2018 04/19/2018 52.96
10387 - FIRST MIDWEST - BANKCARD SERVICES 2018-00001418 Paid by EFT # 677 03/29/2018 04/19/2018 04/19/2018 37.96
11860 - KENDALL AREA TRANSIT 18-7 Edit 12/01/2017 04/30/2018 738.00
10937 - PLAINFIELD AREA CHAMBER OF COMMERCE 30346 Edit 04/25/2018 05/07/2018 90.00
10953 - PLAINFIELD SIGNS, INC.16333 Edit 03/23/2018 04/30/2018 120.00
12734 - TAI GINSBERG & ASSOCIATES 002 Edit 04/02/2018 04/30/2018 7,500.00
11264 - VILLAGE FLOWER SHOP 017646/1 Edit 01/24/2018 04/30/2018 110.00
Invoice Transactions 7 $8,648.92
12634 - GRUNDY BANK 2018-00001432 Paid by Check # 116481 04/27/2018 04/27/2018 04/27/2018 21,736.29
Invoice Transactions 1 $21,736.29
Account 0227.005 - Mobile Field Force Totals
Account 0600.602 - Administrative Fines(P-Tickets)
Over Payment of Admin.
Ticket
Account 0600.602 - Administrative Fines(P-Tickets) Totals
1st Qtr. 2018 Impact Fee
Account 0224.100 - Library Dist. Impact Fee-Oswego Totals
Account 0227.005 - Mobile Field Force
Supplies
Account 0223.100 - Park Dist. Impact Fee-Oswego
1st Qtr. 2018 Impact Fee
Account 0223.100 - Park Dist. Impact Fee-Oswego Totals
Account 0224.100 - Library Dist. Impact Fee-Oswego
Account 0222.100 - Fire Dist. Impact Fee-Oswego Totals
Account 8078 - Economic Incentive Rebate
Benson Family Development
Account 8078 - Economic Incentive Rebate Totals
Public Relations
March, 2018
Public Relations
Account 8070 - Public Relations Totals
Account 8070 - Public Relations
Murphy
De Boni
FY18 Bi-Annual Contribution
Awards Dinner
Account 8100 - Fees to Refuse Hauler Totals
Division 00 - Non-Divisional Totals
Division 01 - Legislative Program
Unit 04 - Administration/Finance
Division 00 - Non-Divisional
Account 8100 - Fees to Refuse Hauler
April, 2018 AYD
April, 2018
Run by Kristin Partyka on 05/03/2018 12:53:37 PM Page 4 of 35 13
Vendor Invoice No.Status Invoice Date G/L Date Payment Date Invoice AmountInvoice Description
Invoice Transactions 8 $30,385.21
10387 - FIRST MIDWEST - BANKCARD SERVICES 2018-00001411 Paid by EFT # 670 03/29/2018 04/19/2018 04/19/2018 515.96
10387 - FIRST MIDWEST - BANKCARD SERVICES 2018-00001413 Paid by EFT # 672 03/29/2018 04/19/2018 04/19/2018 272.56
Invoice Transactions 2 $788.52
10391 - FIRST NONPROFIT UNEMPLOYMENT PROGRAM 2nd Qtr. 2018 Edit 04/01/2018 04/30/2018 1,060.49
Invoice Transactions 1 $1,060.49
11749 - CALL ONE 2018-00001399 Paid by Check # 116465 04/15/2018 04/19/2018 04/19/2018 395.55
Invoice Transactions 1 $395.55
11262 - VERIZON WIRELESS 9805796888 Edit 04/21/2018 04/30/2018 110.98
11262 - VERIZON WIRELESS 9805796889 Edit 04/21/2018 04/30/2018 47.03
Invoice Transactions 2 $158.01
11613 - CHICAGO OFFICE PRODUCTS, CO 2018-00001409 Paid by Check # 116466 03/31/2018 04/19/2018 04/19/2018 116.22
10387 - FIRST MIDWEST - BANKCARD SERVICES 2018-00001418 Paid by EFT # 677 03/29/2018 04/19/2018 04/19/2018 111.37
10797 - MINARICH GRAPHICS 102403 Edit 04/11/2018 04/30/2018 327.69
11278 - WAREHOUSE DIRECT 3884634-0 Edit 04/30/2018 04/30/2018 57.88
11278 - WAREHOUSE DIRECT 3869899-0 Edit 04/17/2018 04/30/2018 6.21
11278 - WAREHOUSE DIRECT 3864333-0 Edit 04/12/2018 04/30/2018 68.21
Invoice Transactions 6 $687.58
10752 - MCGRATH OFFICE EQUIPMENT 134294 Edit 04/09/2018 04/30/2018 659.00
Invoice Transactions 1 $659.00
11838 - COMCAST - ACCOUNT #901868063 63774016 Edit 04/15/2018 04/30/2018 645.50
12450 - MENARD CONSULTING, INC.1110 Edit 03/14/2018 04/30/2018 2,300.00
Invoice Transactions 2 $2,945.50
Invoice Transactions 15 $6,694.65
10937 - PLAINFIELD AREA CHAMBER OF COMMERCE 30346 Edit 04/25/2018 05/07/2018 45.00
Division 01 - Legislative Program Totals
Acct. #485081837-00002
Account 4005 - Cellular Phones/Pagers Totals
Account 5005 - Office Supplies/Postage
March, 2018
Acct. 1211165-1129847
Account 4000 - Telephone/Internet Totals
Account 4005 - Cellular Phones/Pagers
Acct. #485081837-00001
Account 3015 - IL Unemployment Insurance
Unemployment Insurance
Account 3015 - IL Unemployment Insurance Totals
Account 4000 - Telephone/Internet
Division 02 - Administration Program
Account 3000 - Travel/Training
Pleckham
Murphy
Account 3000 - Travel/Training Totals
Division 02 - Administration Program Totals
Division 03 - Community Relations Program
Account 3000 - Travel/Training
Awards Dinner
Account 8135 - Contractual Services
Acct. 901868063
Contractual Services
Account 8135 - Contractual Services Totals
Account 5005 - Office Supplies/Postage Totals
Account 8035 - Maintenance Contracts/Lease
April, 2018
Account 8035 - Maintenance Contracts/Lease Totals
De Boni
Office Supplies
Office Supplies
Office Supplies
Office Supplies
Run by Kristin Partyka on 05/03/2018 12:53:37 PM Page 5 of 35 14
Vendor Invoice No.Status Invoice Date G/L Date Payment Date Invoice AmountInvoice Description
Invoice Transactions 1 $45.00
11749 - CALL ONE 2018-00001399 Paid by Check # 116465 04/15/2018 04/19/2018 04/19/2018 39.55
Invoice Transactions 1 $39.55
11278 - WAREHOUSE DIRECT 3884634-0 Edit 04/30/2018 04/30/2018 27.96
11278 - WAREHOUSE DIRECT 3869899-0 Edit 04/17/2018 04/30/2018 48.68
Invoice Transactions 2 $76.64
10387 - FIRST MIDWEST - BANKCARD SERVICES 2018-00001418 Paid by EFT # 677 03/29/2018 04/19/2018 04/19/2018 46.75
Invoice Transactions 1 $46.75
Invoice Transactions 5 $207.94
10767 - MENARDS, INC.29372 Edit 04/23/2018 04/30/2018 29.98
10767 - MENARDS, INC.28130 Edit 04/15/2018 04/30/2018 4.96
Invoice Transactions 2 $34.94
11278 - WAREHOUSE DIRECT 3884634-0 Edit 04/30/2018 04/30/2018 57.93
Invoice Transactions 1 $57.93
11750 - MECHANICAL INC CHI143337C Edit 03/28/2018 04/30/2018 978.50
Invoice Transactions 1 $978.50
Invoice Transactions 4 $1,071.37
11749 - CALL ONE 2018-00001399 Paid by Check # 116465 04/15/2018 04/19/2018 04/19/2018 79.11
Invoice Transactions 1 $79.11
11262 - VERIZON WIRELESS 9805796888 Edit 04/21/2018 04/30/2018 55.49
Invoice Transactions 1 $55.49
10379 - FEDERAL EXPRESS 6-161-34456 Edit 04/25/2018 04/30/2018 71.90
Invoice Transactions 1 $71.90
Account 3000 - Travel/Training Totals
Account 4000 - Telephone/Internet
Acct. 1211165-1129847
Account 4000 - Telephone/Internet Totals
Account 5005 - Office Supplies/Postage
Office Supplies
Account 5005 - Office Supplies/Postage Totals
Account 8135 - Contractual Services
Division 04 - Facility Management Program
Account 5000 - Building Supplies
Building Maintenance
Supplies
Building Maintenance
Supplies
Account 5000 - Building Supplies Totals
Account 8070 - Public Relations
De Boni
Account 8070 - Public Relations Totals
Division 03 - Community Relations Program Totals
Account 5005 - Office Supplies/Postage
Office Supplies
Office Supplies
Account 5005 - Office Supplies/Postage Totals
Postage
Account 5005 - Office Supplies/Postage Totals
Account 8070 - Public Relations
Account 4005 - Cellular Phones/Pagers
Acct. #485081837-00001
Account 4005 - Cellular Phones/Pagers Totals
Account 5005 - Office Supplies/Postage
Division 06 - Human Resources Program
Account 4000 - Telephone/Internet
Acct. 1211165-1129847
Account 4000 - Telephone/Internet Totals
Preventative Maint.
Account 8135 - Contractual Services Totals
Division 04 - Facility Management Program Totals
Run by Kristin Partyka on 05/03/2018 12:53:37 PM Page 6 of 35 15
Vendor Invoice No.Status Invoice Date G/L Date Payment Date Invoice AmountInvoice Description
10387 - FIRST MIDWEST - BANKCARD SERVICES 2018-00001416 Paid by EFT # 675 03/29/2018 04/19/2018 04/19/2018 352.34
Invoice Transactions 1 $352.34
12653 - MICHAEL JON BOUVIER 2018-00001446 Edit 04/11/2018 04/30/2018 400.00
11054 - SELECTION.COM 331647 Edit 04/16/2018 04/30/2018 253.00
Invoice Transactions 2 $653.00
Invoice Transactions 6 $1,211.84
10387 - FIRST MIDWEST - BANKCARD SERVICES 2018-00001412 Paid by EFT # 671 03/29/2018 04/19/2018 04/19/2018 1,044.96
10638 - RICK KACZANKO 2018-00001434 Edit 04/25/2018 04/30/2018 283.88
Invoice Transactions 2 $1,328.84
11749 - CALL ONE 2018-00001399 Paid by Check # 116465 04/15/2018 04/19/2018 04/19/2018 39.55
Invoice Transactions 1 $39.55
11262 - VERIZON WIRELESS 9805796888 Edit 04/21/2018 04/30/2018 120.98
11262 - VERIZON WIRELESS 9805796889 Edit 04/21/2018 04/30/2018 73.04
Invoice Transactions 2 $194.02
11613 - CHICAGO OFFICE PRODUCTS, CO 2018-00001409 Paid by Check # 116466 03/31/2018 04/19/2018 04/19/2018 450.23
Invoice Transactions 1 $450.23
10387 - FIRST MIDWEST - BANKCARD SERVICES 2018-00001412 Paid by EFT # 671 03/29/2018 04/19/2018 04/19/2018 144.22
Invoice Transactions 1 $144.22
10387 - FIRST MIDWEST - BANKCARD SERVICES 2018-00001412 Paid by EFT # 671 03/29/2018 04/19/2018 04/19/2018 693.00
12407 - SMARSH, INC INV00348833 Edit 03/31/2018 04/30/2018 1,708.00
Invoice Transactions 2 $2,401.00
10387 - FIRST MIDWEST - BANKCARD SERVICES 2018-00001412 Paid by EFT # 671 03/29/2018 04/19/2018 04/19/2018 158.98
Invoice Transactions 1 $158.98
Invoice Transactions 10 $4,716.84
Account 8070 - Public Relations Totals
Account 8135 - Contractual Services
Wellness Presentations
Contractual Services
Harris
March, 2018
Account 5005 - Office Supplies/Postage Totals
Account 8030 - Server/Network Supplies
Kaczanko
Acct. #485081837-00001
Acct. #485081837-00002
Account 4005 - Cellular Phones/Pagers Totals
Account 5005 - Office Supplies/Postage
Account 4000 - Telephone/Internet
Acct. 1211165-1129847
Account 4000 - Telephone/Internet Totals
Account 4005 - Cellular Phones/Pagers
Account 3000 - Travel/Training
Kaczanko
New World Conference
Account 3000 - Travel/Training Totals
Account 8135 - Contractual Services Totals
Division 06 - Human Resources Program Totals
Division 08 - IT Program
Division 08 - IT Program Totals
Account 8031 - Software Licensing/Renewals Totals
Account 9111 - Computers
Kaczanko
Account 9111 - Computers Totals
Account 8030 - Server/Network Supplies Totals
Account 8031 - Software Licensing/Renewals
Kaczanko
Social Media Archiving
Run by Kristin Partyka on 05/03/2018 12:53:37 PM Page 7 of 35 16
Vendor Invoice No.Status Invoice Date G/L Date Payment Date Invoice AmountInvoice Description
Invoice Transactions 50 $370,090.91
10387 - FIRST MIDWEST - BANKCARD SERVICES 2018-00001415 Paid by EFT # 674 03/29/2018 04/19/2018 04/19/2018 33.93
10649 - KENDALL COUNTY CHIEFS OF POLICE
ASSOCIATION
446 Edit 04/20/2018 04/30/2018 31.99
10937 - PLAINFIELD AREA CHAMBER OF COMMERCE 30346 Edit 04/25/2018 05/07/2018 45.00
Invoice Transactions 3 $110.92
10391 - FIRST NONPROFIT UNEMPLOYMENT PROGRAM 2nd Qtr. 2018 Edit 04/01/2018 04/30/2018 4,823.16
Invoice Transactions 1 $4,823.16
11749 - CALL ONE 2018-00001399 Paid by Check # 116465 04/15/2018 04/19/2018 04/19/2018 99.11
Invoice Transactions 1 $99.11
11262 - VERIZON WIRELESS 9805796888 Edit 04/21/2018 04/30/2018 55.49
Invoice Transactions 1 $55.49
11613 - CHICAGO OFFICE PRODUCTS, CO 2018-00001409 Paid by Check # 116466 03/31/2018 04/19/2018 04/19/2018 186.88
Invoice Transactions 1 $186.88
11262 - VERIZON WIRELESS 9805796889 Edit 04/21/2018 04/30/2018 37.01
Invoice Transactions 1 $37.01
10226 - CLEAN IMAGE CAR WASH 5545 Edit 04/03/2018 04/30/2018 1.93
Invoice Transactions 1 $1.93
11982 - MAILFINANCE N7088328 Edit 04/05/2018 04/30/2018 363.67
10752 - MCGRATH OFFICE EQUIPMENT 134294 Edit 04/09/2018 04/30/2018 380.00
Invoice Transactions 2 $743.67
10387 - FIRST MIDWEST - BANKCARD SERVICES 2018-00001415 Paid by EFT # 674 03/29/2018 04/19/2018 04/19/2018 146.10
10924 - PETTY CASH - PD 7922 Paid by Check # 116473 03/27/2018 04/19/2018 04/19/2018 92.57
10924 - PETTY CASH - PD 7932 Paid by Check # 116501 04/25/2018 04/30/2018 05/03/2018 94.79
Account 3000 - Travel/Training Totals
Account 3015 - IL Unemployment Insurance
Unemployment Insurance
Account 3015 - IL Unemployment Insurance Totals
Division 02 - Administration Program
Account 3000 - Travel/Training
Konopek
6 Monthly Meetings
Awards Dinner
Unit 04 - Administration/Finance Totals
Unit 05 - Police Department
Maintenance Contract
April, 2018
Account 8035 - Maintenance Contracts/Lease Totals
Account 8040 - Custodian
Account 5020 - Gas/Oil/Mileage/Carwash
Gas/Oil/Mileage/Carwash
Account 5020 - Gas/Oil/Mileage/Carwash Totals
Account 8035 - Maintenance Contracts/Lease
Account 5005 - Office Supplies/Postage Totals
Account 5010 - Replacement Supplies
Acct. #485081837-00002
Account 5010 - Replacement Supplies Totals
Acct. #485081837-00001
Account 4005 - Cellular Phones/Pagers Totals
Account 5005 - Office Supplies/Postage
March, 2018
Account 4000 - Telephone/Internet
Acct. 1211165-1129847
Account 4000 - Telephone/Internet Totals
Account 4005 - Cellular Phones/Pagers
Konopek
Kitchen Supplies
Re-Stock Kitchen
Run by Kristin Partyka on 05/03/2018 12:53:37 PM Page 8 of 35 17
Vendor Invoice No.Status Invoice Date G/L Date Payment Date Invoice AmountInvoice Description
10093 - ARBOR TEK SERVICES, INC.2018-00001421 Edit 04/09/2018 04/30/2018 1,557.00
10093 - ARBOR TEK SERVICES, INC.2018-00001422 Edit 04/09/2018 04/30/2018 2,043.00
11734 - FACILITY SOLUTIONS GROUP, INC 4640233-00 Edit 04/11/2018 04/30/2018 471.30
11450 - FACILITY SUPPLY SYSTEMS, INC 42051 Edit 04/02/2018 04/30/2018 487.54
11750 - MECHANICAL INC CHI143353C Edit 03/28/2018 04/30/2018 2,105.09
10767 - MENARDS, INC.28631 Edit 04/13/2018 04/30/2018 17.17
10767 - MENARDS, INC.27943 Edit 04/02/2018 04/30/2018 55.80
11238 - ULINE 96471536 Edit 04/09/2018 04/30/2018 302.45
Invoice Transactions 11 $7,372.81
Invoice Transactions 22 $13,430.98
10387 - FIRST MIDWEST - BANKCARD SERVICES 2018-00001415 Paid by EFT # 674 03/29/2018 04/19/2018 04/19/2018 1,186.90
10883 - ANTHONY NOVAK 2018-00001406 Paid by Check # 116472 04/09/2018 04/19/2018 04/19/2018 92.36
12625 - DELTA V TECHOLOGIES INC 1807 Paid by Check # 116479 04/24/2018 04/27/2018 04/27/2018 300.00
10924 - PETTY CASH - PD 7931 Paid by Check # 116501 04/25/2018 04/30/2018 05/03/2018 25.00
10639 - ADAM KALAR 2018-00001439 Edit 04/09/2018 04/30/2018 135.00
10649 - KENDALL COUNTY CHIEFS OF POLICE
ASSOCIATION
446 Edit 04/20/2018 04/30/2018 32.00
10649 - KENDALL COUNTY CHIEFS OF POLICE
ASSOCIATION
435 Edit 03/21/2018 04/30/2018 16.00
10943 - PLAINFIELD FIRE PROTECTION DIST.2018-00001444 Edit 04/30/2018 04/30/2018 475.00
11274 - BRIAN WAGNER 2018-00001454 Edit 04/20/2018 04/30/2018 60.00
Invoice Transactions 9 $2,322.26
11749 - CALL ONE 2018-00001399 Paid by Check # 116465 04/15/2018 04/19/2018 04/19/2018 127.43
11838 - COMCAST - ACCOUNT #901868063 63774016 Edit 04/15/2018 04/30/2018 645.51
Invoice Transactions 2 $772.94
11262 - VERIZON WIRELESS 9805796888 Edit 04/21/2018 04/30/2018 395.98
11262 - VERIZON WIRELESS 9805796889 Edit 04/21/2018 04/30/2018 37.01
Invoice Transactions 2 $432.99
Division 51 - Police Operations
Account 3000 - Travel/Training
Konopek
Rapid Deployment Training
Training
Storage Rack
Account 8040 - Custodian Totals
Division 02 - Administration Program Totals
Custodian
Paper Supplies
Preventative Maint.
Supplies
Supplies
2018 Season PD
2018 Season PD
Acct. #485081837-00002
Account 4005 - Cellular Phones/Pagers Totals
Account 5005 - Office Supplies/Postage
Acct. 901868063
Account 4000 - Telephone/Internet Totals
Account 4005 - Cellular Phones/Pagers
Acct. #485081837-00001
CIT Training
Account 3000 - Travel/Training Totals
Account 4000 - Telephone/Internet
Acct. 1211165-1129847
Training
IDEOA Training
6 Monthly Meetings
Monthly Meeting Fee Novak
CPR Training
Run by Kristin Partyka on 05/03/2018 12:53:37 PM Page 9 of 35 18
Vendor Invoice No.Status Invoice Date G/L Date Payment Date Invoice AmountInvoice Description
11613 - CHICAGO OFFICE PRODUCTS, CO 2018-00001409 Paid by Check # 116466 03/31/2018 04/19/2018 04/19/2018 685.99
10387 - FIRST MIDWEST - BANKCARD SERVICES 2018-00001412 Paid by EFT # 671 03/29/2018 04/19/2018 04/19/2018 329.00
12750 - SECRETARY OF STATE INDEX DEPARTMENT 2018-00001405 Paid by Check # 116475 04/18/2018 04/19/2018 04/19/2018 10.00
10891 - OFF THE PRESS 21438 Edit 04/07/2018 04/30/2018 260.00
Invoice Transactions 4 $1,284.99
11529 - BRADLEY MALCOLM 2018-00001403 Paid by Check # 116471 03/22/2018 04/19/2018 04/19/2018 65.00
10834 - MUNICIPAL EMERGENCY SERVICES IN1218191 Edit 04/11/2018 04/30/2018 1,000.54
10997 - RAY O'HERRON CO., INC.1818495-IN Edit 04/04/2018 04/30/2018 152.47
11136 - STREICHER'S I1308351 Edit 04/02/2018 04/30/2018 225.00
11136 - STREICHER'S I1308181 Edit 03/30/2018 04/30/2018 470.00
11136 - STREICHER'S I1309997 Edit 04/12/2018 04/30/2018 490.00
Invoice Transactions 6 $2,403.01
10226 - CLEAN IMAGE CAR WASH 5545 Edit 04/03/2018 04/30/2018 201.50
10557 - ILLINOIS TOLLWAY G125000002705 Edit 03/31/2018 04/30/2018 2.00
12264 - WEX BANK 53765097 Edit 03/31/2018 04/30/2018 200.38
Invoice Transactions 3 $403.88
10387 - FIRST MIDWEST - BANKCARD SERVICES 2018-00001415 Paid by EFT # 674 03/29/2018 04/19/2018 04/19/2018 326.16
12212 - ALL ECO CLEANERS 235298 Edit 04/04/2018 04/30/2018 36.00
10289 - DAVIS & STANTON, INC.131761 Edit 03/21/2018 04/30/2018 301.00
10413 - GALLS INC.009664184 Edit 04/05/2018 04/30/2018 4.12
10413 - GALLS INC.009635271 Edit 04/01/2018 04/30/2018 65.60
10413 - GALLS INC.009608486 Edit 03/28/2018 04/30/2018 35.23
10413 - GALLS INC.009620424 Edit 03/29/2018 04/30/2018 41.94
10997 - RAY O'HERRON CO., INC.1818244-IN Edit 04/03/2018 04/30/2018 1,360.99
10997 - RAY O'HERRON CO., INC.1819789-CM Edit 04/11/2018 04/30/2018 (90.45)
10997 - RAY O'HERRON CO., INC.1817530-IN Edit 03/30/2018 04/30/2018 241.50
10997 - RAY O'HERRON CO., INC.1817984-IN Edit 04/02/2018 04/30/2018 145.50
10997 - RAY O'HERRON CO., INC.1815459-IN Edit 03/21/2018 04/30/2018 760.64
10997 - RAY O'HERRON CO., INC.1820164-IN Edit 04/12/2018 04/30/2018 132.88
March, 2018
Gas/Oil/Mileage/Carwash
Gas/Oil/Mileage/Carwash
Gas/Oil/Mileage/Carwash
Account 5020 - Gas/Oil/Mileage/Carwash Totals
Replacement Supplies
Replacement Supplies
Account 5010 - Replacement Supplies Totals
Account 5020 - Gas/Oil/Mileage/Carwash
Account 5010 - Replacement Supplies
Repair of Damaged
SunglassesReplacement Supplies
Patrol
Replacement Supplies
Kaczanko
Notary-Konieczny
Impound Notice, Bus. Cards
Anderson
Account 5005 - Office Supplies/Postage Totals
Fisher
Fox
Rogers
Robles
Greco
Fox
Fox
Uniforms
Uniforms
Account 5095 - Uniforms/Clothing
Konopek
Sheehan & Fisher
Uniforms
Fox
Run by Kristin Partyka on 05/03/2018 12:53:37 PM Page 10 of 35 19
Vendor Invoice No.Status Invoice Date G/L Date Payment Date Invoice AmountInvoice Description
10997 - RAY O'HERRON CO., INC.1819643-IN Edit 04/10/2018 04/30/2018 82.02
10997 - RAY O'HERRON CO., INC.1818635-IN Edit 04/05/2018 04/30/2018 190.00
10997 - RAY O'HERRON CO., INC.1818809-IN Edit 04/06/2018 04/30/2018 28.01
Invoice Transactions 16 $3,661.14
10137 - BEST TECHNOLOGY SYSTEMS, INC.BTL-16078-4 Edit 04/10/2018 04/30/2018 7,825.00
10767 - MENARDS, INC.28483 Edit 04/11/2018 04/30/2018 101.88
11830 - NATCHEZ SHOOTERS SUPPLIES 7480810 Edit 04/26/2018 04/30/2018 1,997.36
Invoice Transactions 3 $9,924.24
10018 - ACE HARDWARE KIN-KO STORES, INC 632542 Edit 04/04/2018 04/30/2018 2.99
10018 - ACE HARDWARE KIN-KO STORES, INC 632543 Edit 04/04/2018 04/30/2018 8.97
10018 - ACE HARDWARE KIN-KO STORES, INC 632563 Edit 04/11/2018 04/30/2018 11.96
12027 - APPLIED CONCEPTS, INC 325901 Edit 04/12/2018 04/30/2018 2,474.00
10767 - MENARDS, INC.28406 Edit 04/09/2018 04/30/2018 5.97
10767 - MENARDS, INC.28386 Edit 04/09/2018 04/30/2018 35.82
12522 - PROGRESS PROMOTIONAL PRODUCTS CO 126145 Edit 03/30/2018 04/30/2018 2,000.00
Invoice Transactions 7 $4,539.71
10752 - MCGRATH OFFICE EQUIPMENT 134294 Edit 04/09/2018 04/30/2018 496.00
Invoice Transactions 1 $496.00
12536 - ILLINOIS SECRETARY OF STATE 2018-00001408 Paid by Check # 116470 04/10/2018 04/19/2018 04/19/2018 95.00
10018 - ACE HARDWARE KIN-KO STORES, INC 632537 Edit 04/04/2018 04/30/2018 4.99
11581 - AUTOZONE 3181839168 Edit 04/14/2018 04/30/2018 27.99
11689 - FMP 53-283741 Edit 03/27/2018 04/30/2018 88.06
11689 - FMP 53-283149 Edit 03/22/2018 04/30/2018 143.52
11689 - FMP 53-284088 Edit 03/29/2018 04/30/2018 (168.06)
10421 - GENUINE PARTS COMPANY 873125 Edit 04/02/2018 04/30/2018 19.99
10666 - K & M TIRE 421475302 Edit 03/27/2018 04/30/2018 552.96
11872 - MERLIN 200,000 MILE SHOPS 52750 Edit 03/27/2018 04/30/2018 49.99
11020 - ROD BAKER FORD SALES, INC 163087 Edit 03/31/2018 04/30/2018 302.57
11020 - ROD BAKER FORD SALES, INC 163656 Edit 04/19/2018 04/30/2018 (129.95)
11020 - ROD BAKER FORD SALES, INC 162766 Edit 03/21/2018 04/30/2018 1,367.90
11020 - ROD BAKER FORD SALES, INC 162928 Edit 03/26/2018 04/30/2018 (400.00)
Bayless
Friddle
Account 5095 - Uniforms/Clothing Totals
Account 5100 - Ammunition/Weapons
Robles, Fox
Account 8035 - Maintenance Contracts/Lease
April, 2018
Account 8035 - Maintenance Contracts/Lease Totals
Account 8060 - Vehicle Maintenance
Traffic Program
Traffic Program
Traffic Program
Account 5115.001 - Traffic Programs Totals
Account 5115.001 - Traffic Programs
Traffic Program
Traffic Program
Traffic Program
Traffic Program
Range Maintenance
Firearms/Ammunition
Firearms/Ammunition
Account 5100 - Ammunition/Weapons Totals
M24
M24
M24
M24
M-45
M24
M24
M24
M-3
M-10
M-15
Vehicle Maintenance
M24
Run by Kristin Partyka on 05/03/2018 12:53:37 PM Page 11 of 35 20
Vendor Invoice No.Status Invoice Date G/L Date Payment Date Invoice AmountInvoice Description
Invoice Transactions 13 $1,954.96
Invoice Transactions 66 $28,196.12
10387 - FIRST MIDWEST - BANKCARD SERVICES 2018-00001415 Paid by EFT # 674 03/29/2018 04/19/2018 04/19/2018 222.98
10657 - KEVIN GRECO 2018-00001430 Paid by Check # 116480 04/19/2018 04/27/2018 04/27/2018 75.00
10924 - PETTY CASH - PD 7931 Paid by Check # 116501 04/25/2018 04/30/2018 05/03/2018 50.00
Invoice Transactions 3 $347.98
11749 - CALL ONE 2018-00001399 Paid by Check # 116465 04/15/2018 04/19/2018 04/19/2018 127.43
Invoice Transactions 1 $127.43
11262 - VERIZON WIRELESS 9805796888 Edit 04/21/2018 04/30/2018 608.92
11262 - VERIZON WIRELESS 9805796889 Edit 04/21/2018 04/30/2018 265.07
Invoice Transactions 2 $873.99
12531 - LIVEVIEW GPS INC 325974 Edit 03/28/2018 04/30/2018 955.90
Invoice Transactions 1 $955.90
10924 - PETTY CASH - PD 7935 Paid by Check # 116501 04/30/2018 04/30/2018 05/03/2018 7.00
10226 - CLEAN IMAGE CAR WASH 5545 Edit 04/03/2018 04/30/2018 12.43
12264 - WEX BANK 53765097 Edit 03/31/2018 04/30/2018 144.67
Invoice Transactions 3 $164.10
11085 - SIRCHIE 0343377-IN Edit 04/04/2018 04/30/2018 82.38
Invoice Transactions 1 $82.38
LAURA CALDERON 2018-00001401 Paid by Check # 116476 04/18/2018 04/19/2018 04/19/2018 75.00
RICK DEMIERRE 2018-00001402 Paid by Check # 116477 04/18/2018 04/19/2018 04/19/2018 25.00
SAM MARKUSIC 2018-00001400 Paid by Check # 116478 04/18/2018 04/19/2018 04/19/2018 250.00
10767 - MENARDS, INC.28492 Edit 04/11/2018 04/30/2018 23.88
Invoice Transactions 4 $373.88
Division 51 - Police Operations Totals
Division 52 - Police Administration
Account 3000 - Travel/Training
Konopek
Account 8060 - Vehicle Maintenance Totals
Gas/Oil/Mileage/Carwash
Account 5020 - Gas/Oil/Mileage/Carwash Totals
Account 5040.002 - Crime Scene/Evidence Tech Supply
Crime Scene/Evidence Tech
Supplies
Account 5010 - Replacement Supplies Totals
Account 5020 - Gas/Oil/Mileage/Carwash
Car Wash M-195
Gas/Oil/Mileage/Carwash
Acct. #485081837-00002
Account 4005 - Cellular Phones/Pagers Totals
Account 5010 - Replacement Supplies
Replacement Supplies
Acct. 1211165-1129847
Account 4000 - Telephone/Internet Totals
Account 4005 - Cellular Phones/Pagers
Acct. #485081837-00001
Foundation for Excellence
Dinner
Training
Account 3000 - Travel/Training Totals
Account 4000 - Telephone/Internet
Explorer Fundraising Raffle
Explorer Program
Account 5115.004 - Community Programs-Explorer Program Totals
Account 8035 - Maintenance Contracts/Lease
Account 5040.002 - Crime Scene/Evidence Tech Supply Totals
Account 5115.004 - Community Programs-Explorer Program
Explorer Fundraising Raffle
Explorer Fundraising Raffle
Run by Kristin Partyka on 05/03/2018 12:53:37 PM Page 12 of 35 21
Vendor Invoice No.Status Invoice Date G/L Date Payment Date Invoice AmountInvoice Description
10752 - MCGRATH OFFICE EQUIPMENT 134294 Edit 04/09/2018 04/30/2018 275.00
Invoice Transactions 1 $275.00
11689 - FMP 53-283741 Edit 03/27/2018 04/30/2018 4.85
10666 - K & M TIRE 421473997 Edit 03/22/2018 04/30/2018 350.32
11020 - ROD BAKER FORD SALES, INC C45895 Edit 04/05/2018 04/30/2018 561.12
11020 - ROD BAKER FORD SALES, INC 162748 Edit 03/20/2018 04/30/2018 69.50
Invoice Transactions 4 $985.79
10387 - FIRST MIDWEST - BANKCARD SERVICES 2018-00001415 Paid by EFT # 674 03/29/2018 04/19/2018 04/19/2018 125.80
10569 - INNOVATIVE CREDIT SOLUTIONS, INC.201804508 Edit 04/03/2018 04/30/2018 25.00
Invoice Transactions 2 $150.80
Invoice Transactions 22 $4,337.25
10924 - PETTY CASH - PD 7923 Paid by Check # 116473 03/27/2018 04/19/2018 04/19/2018 56.49
10924 - PETTY CASH - PD 7928 Paid by Check # 116473 04/18/2018 04/19/2018 04/19/2018 17.88
10924 - PETTY CASH - PD 7934 Paid by Check # 116501 04/26/2018 04/30/2018 05/03/2018 15.00
10234 - COLLEGE OF DUPAGE 8992 Edit 04/12/2018 04/30/2018 195.00
Invoice Transactions 4 $284.37
11749 - CALL ONE 2018-00001399 Paid by Check # 116465 04/15/2018 04/19/2018 04/19/2018 127.43
Invoice Transactions 1 $127.43
11613 - CHICAGO OFFICE PRODUCTS, CO 2018-00001409 Paid by Check # 116466 03/31/2018 04/19/2018 04/19/2018 112.51
11741 - PROSHRED 100107109 Edit 04/12/2018 04/30/2018 180.00
Invoice Transactions 2 $292.51
10752 - MCGRATH OFFICE EQUIPMENT 134294 Edit 04/09/2018 04/30/2018 180.00
Invoice Transactions 1 $180.00
Invoice Transactions 8 $884.31
12181 - HARMONIC DESIGN 7790-1 Paid by Check # 1778 10/26/2017 04/19/2018 04/19/2018 4,895.00
Account 8250 - Background Check Services
Konopek
Background Check Services
Account 8250 - Background Check Services Totals
M192
M-2
M7
Account 8060 - Vehicle Maintenance Totals
April, 2018
Account 8035 - Maintenance Contracts/Lease Totals
Account 8060 - Vehicle Maintenance
Vehicle Maintenance
April, 2018
Account 8035 - Maintenance Contracts/Lease Totals
Division 53 - Police Records Totals
March, 2018
Office Supplies
Account 5005 - Office Supplies/Postage Totals
Account 8035 - Maintenance Contracts/Lease
Account 4000 - Telephone/Internet
Acct. 1211165-1129847
Account 4000 - Telephone/Internet Totals
Account 5005 - Office Supplies/Postage
Sexual Harassment Training-
ZambranoBEAST Training-Beam
Evidence Property Mgmt.
Account 3000 - Travel/Training Totals
Division 52 - Police Administration Totals
Division 53 - Police Records
Account 3000 - Travel/Training
Evidence Property Mgmt. -
Beam
Division 54 - Seizure/Forfeiture
Account 5012 - Asset Seizure/Forfeiture Expense
M-195 - Wrap
Run by Kristin Partyka on 05/03/2018 12:53:37 PM Page 13 of 35 22
Vendor Invoice No.Status Invoice Date G/L Date Payment Date Invoice AmountInvoice Description
10209 - CHOBAR'S TOWING 12747 Edit 03/01/2018 04/30/2018 125.00
12181 - HARMONIC DESIGN 8120 Edit 04/10/2018 04/30/2018 195.00
Invoice Transactions 3 $5,215.00
Invoice Transactions 3 $5,215.00
10377 - FBI - LEEDA 2018-00001404 Paid by Check # 116468 04/18/2018 04/19/2018 04/19/2018 1,950.00
10387 - FIRST MIDWEST - BANKCARD SERVICES 2018-00001415 Paid by EFT # 674 03/29/2018 04/19/2018 04/19/2018 831.94
10649 - KENDALL COUNTY CHIEFS OF POLICE
ASSOCIATION
446 Edit 04/20/2018 04/30/2018 32.01
Invoice Transactions 3 $2,813.95
11749 - CALL ONE 2018-00001399 Paid by Check # 116465 04/15/2018 04/19/2018 04/19/2018 127.43
Invoice Transactions 1 $127.43
11262 - VERIZON WIRELESS 9805796888 Edit 04/21/2018 04/30/2018 151.19
11262 - VERIZON WIRELESS 9805796889 Edit 04/21/2018 04/30/2018 75.04
Invoice Transactions 2 $226.23
11613 - CHICAGO OFFICE PRODUCTS, CO 2018-00001409 Paid by Check # 116466 03/31/2018 04/19/2018 04/19/2018 6.99
Invoice Transactions 1 $6.99
12752 - BATTERIES + BULBS 618-100814-01 Edit 04/29/2018 04/30/2018 2,699.40
10190 - CDW GOVERNMENT, INC.MJC7433 Edit 04/09/2018 04/30/2018 2,598.63
10190 - CDW GOVERNMENT, INC.MLH1596 Edit 04/18/2018 04/30/2018 (162.79)
10190 - CDW GOVERNMENT, INC.MKH5147 Edit 04/13/2018 04/30/2018 300.00
10997 - RAY O'HERRON CO., INC.1816829-IN Edit 03/27/2018 04/30/2018 110.00
Invoice Transactions 5 $5,545.24
10226 - CLEAN IMAGE CAR WASH 5545 Edit 04/03/2018 04/30/2018 8.61
Invoice Transactions 1 $8.61
11361 - BOOMER T'S 25793 Edit 03/28/2018 04/30/2018 864.00
12522 - PROGRESS PROMOTIONAL PRODUCTS CO 126185 Edit 04/13/2018 04/30/2018 1,560.42
12522 - PROGRESS PROMOTIONAL PRODUCTS CO 126193 Edit 04/17/2018 04/30/2018 1,193.90
Acct. #485081837-00001
Acct. #485081837-00002
Account 4005 - Cellular Phones/Pagers Totals
Account 5005 - Office Supplies/Postage
Account 4000 - Telephone/Internet
Acct. 1211165-1129847
Account 4000 - Telephone/Internet Totals
Account 4005 - Cellular Phones/Pagers
Account 3000 - Travel/Training
Leadership Institute-Novak
Konopek
6 Monthly Meetings
Account 3000 - Travel/Training Totals
Account 5012 - Asset Seizure/Forfeiture Expense Totals
Division 54 - Seizure/Forfeiture Totals
Division 56 - Community Services
Seizure
M-195
Account 5115.002 - Community Programs
Community Programs
Flashing Light Key Chains
Community Programs
Account 5020 - Gas/Oil/Mileage/Carwash
Gas/Oil/Mileage/Carwash
Account 5020 - Gas/Oil/Mileage/Carwash Totals
Dell Rugged laptop and port
replicatorReplacement Supplies
Rugged docking station
Replacement Supplies
Account 5010 - Replacement Supplies Totals
March, 2018
Account 5005 - Office Supplies/Postage Totals
Account 5010 - Replacement Supplies
CAMERA TRAILER
Run by Kristin Partyka on 05/03/2018 12:53:37 PM Page 14 of 35 23
Vendor Invoice No.Status Invoice Date G/L Date Payment Date Invoice AmountInvoice Description
Invoice Transactions 3 $3,618.32
10487 - ADVANCE AUTO/AAP FINANCIAL SERVICES 6535808919498 Edit 03/30/2018 04/30/2018 177.13
10394 - FLEET SAFETY SUPPLY 69552 Edit 01/11/2018 04/30/2018 165.28
10767 - MENARDS, INC.28631 Edit 04/13/2018 04/30/2018 19.98
12189 - NICK'S EMERGENCY LIGHTING & MORE 898 Edit 04/09/2018 04/30/2018 762.00
12189 - NICK'S EMERGENCY LIGHTING & MORE 901 Edit 04/17/2018 04/30/2018 1,292.21
Invoice Transactions 5 $2,416.60
10263 - CREATIVE PRODUCT SOURCING, INC DARE 113657 Edit 04/13/2018 04/30/2018 2,352.63
Invoice Transactions 1 $2,352.63
10997 - RAY O'HERRON CO., INC.1818898-IN Edit 04/06/2018 04/30/2018 262.85
Invoice Transactions 1 $262.85
Invoice Transactions 23 $17,378.85
10387 - FIRST MIDWEST - BANKCARD SERVICES 2018-00001415 Paid by EFT # 674 03/29/2018 04/19/2018 04/19/2018 585.00
Invoice Transactions 1 $585.00
11749 - CALL ONE 2018-00001399 Paid by Check # 116465 04/15/2018 04/19/2018 04/19/2018 99.12
Invoice Transactions 1 $99.12
11613 - CHICAGO OFFICE PRODUCTS, CO 2018-00001409 Paid by Check # 116466 03/31/2018 04/19/2018 04/19/2018 999.15
Invoice Transactions 1 $999.15
11297 - THOMSON REUTERS-WEST PUBLISHING CO 837964468 Edit 03/31/2018 04/30/2018 467.09
11297 - THOMSON REUTERS-WEST PUBLISHING CO 838047948 Edit 04/04/2018 04/30/2018 387.00
Invoice Transactions 2 $854.09
10226 - CLEAN IMAGE CAR WASH 5545 Edit 04/03/2018 04/30/2018 11.48
Invoice Transactions 1 $11.48
10752 - MCGRATH OFFICE EQUIPMENT 134294 Edit 04/09/2018 04/30/2018 160.00
Invoice Transactions 1 $160.00
Account 5115.002 - Community Programs Totals
Account 3000 - Travel/Training Totals
Account 4000 - Telephone/Internet
Acct. 1211165-1129847
Account 4000 - Telephone/Internet Totals
Division 56 - Community Services Totals
Division 57 - Court Services
Account 3000 - Travel/Training
Konopek
Account 8245 - D.A.R.E. Program Totals
Account 8266 - Chaplaincy Program
Chaplain
Account 8266 - Chaplaincy Program Totals
DARE Viper
Account 8060 - Vehicle Maintenance Totals
Account 8245 - D.A.R.E. Program
D.A.R.E.
Account 8060 - Vehicle Maintenance
M504
M30
Supplies
Lights for Viper
Account 8035 - Maintenance Contracts/Lease Totals
Account 8065 - Legal Fees
Gas/Oil/Mileage/Carwash
Account 5020 - Gas/Oil/Mileage/Carwash Totals
Account 8035 - Maintenance Contracts/Lease
April, 2018
Dues
Dues
Account 5015 - Dues & Subscriptions Totals
Account 5020 - Gas/Oil/Mileage/Carwash
Account 5005 - Office Supplies/Postage
March, 2018
Account 5005 - Office Supplies/Postage Totals
Account 5015 - Dues & Subscriptions
Run by Kristin Partyka on 05/03/2018 12:53:37 PM Page 15 of 35 24
Vendor Invoice No.Status Invoice Date G/L Date Payment Date Invoice AmountInvoice Description
11353 - PUSCAS, VICTOR 160 Edit 03/28/2018 04/30/2018 300.00
Invoice Transactions 1 $300.00
Invoice Transactions 8 $3,008.84
10387 - FIRST MIDWEST - BANKCARD SERVICES 2018-00001415 Paid by EFT # 674 03/29/2018 04/19/2018 04/19/2018 258.90
10924 - PETTY CASH - PD 7924 Paid by Check # 116473 04/11/2016 04/19/2018 04/19/2018 34.13
10924 - PETTY CASH - PD 7925 Paid by Check # 116473 04/13/2018 04/19/2018 04/19/2018 28.04
10924 - PETTY CASH - PD 7926 Paid by Check # 116473 04/16/2018 04/19/2018 04/19/2018 80.00
10924 - PETTY CASH - PD 7929 Paid by Check # 116501 04/20/2018 04/30/2018 05/03/2018 23.94
10924 - PETTY CASH - PD 7933 Paid by Check # 116501 04/25/2018 04/30/2018 05/03/2018 43.95
10924 - PETTY CASH - PD 7936 Paid by Check # 116501 05/01/2018 05/02/2018 05/03/2018 16.99
10924 - PETTY CASH - PD 7937 Paid by Check # 116501 05/02/2018 05/02/2018 05/03/2018 27.84
10924 - PETTY CASH - PD 7938 Paid by Check # 116501 05/02/2018 05/02/2018 05/03/2018 80.00
10209 - CHOBAR'S TOWING 12759 Edit 03/08/2018 04/30/2018 125.00
Invoice Transactions 10 $718.79
Invoice Transactions 10 $718.79
Invoice Transactions 162 $73,170.14
10387 - FIRST MIDWEST - BANKCARD SERVICES 2018-00001415 Paid by EFT # 674 03/29/2018 04/19/2018 04/19/2018 158.20
Invoice Transactions 1 $158.20
11749 - CALL ONE 2018-00001399 Paid by Check # 116465 04/15/2018 04/19/2018 04/19/2018 316.29
10825 - MOTOROLA SOLUTIONS 350802282018 Edit 04/01/2018 04/30/2018 10.00
Invoice Transactions 2 $326.29
10058 - AMERICAN MESSAGING U1165213SD Edit 04/15/2018 04/30/2018 164.52
11262 - VERIZON WIRELESS 9805796889 Edit 04/21/2018 04/30/2018 47.03
Invoice Transactions 2 $211.55
Division 57 - Court Services Totals
Division 93 - Contingencies
Account 9300 - Contingencies
Konopek
Legal Fees
Account 8065 - Legal Fees Totals
Unit 07 - PEMA
Division 07 - PEMA Program
Account 3000 - Travel/Training
Konopek
Account 3000 - Travel/Training Totals
Division 93 - Contingencies Totals
Unit 05 - Police Department Totals
Award Ceremony Supplies
Award Ceremony Supplies
Case 18-4531
Tow-Contingencies
Account 9300 - Contingencies Totals
Telecommunications Week
Anniv. Party Supplies
Pizza for Anniv. Parties
Pics for Award Ceremony
Award Ceremony Supply
Account 5015 - Dues & Subscriptions
Account 4005 - Cellular Phones/Pagers
Cell Phones
Acct. #485081837-00002
Account 4005 - Cellular Phones/Pagers Totals
Account 4000 - Telephone/Internet
Acct. 1211165-1129847
Phones
Account 4000 - Telephone/Internet Totals
Run by Kristin Partyka on 05/03/2018 12:53:37 PM Page 16 of 35 25
Vendor Invoice No.Status Invoice Date G/L Date Payment Date Invoice AmountInvoice Description
10387 - FIRST MIDWEST - BANKCARD SERVICES 2018-00001415 Paid by EFT # 674 03/29/2018 04/19/2018 04/19/2018 243.04
Invoice Transactions 1 $243.04
10387 - FIRST MIDWEST - BANKCARD SERVICES 2018-00001415 Paid by EFT # 674 03/29/2018 04/19/2018 04/19/2018 29.70
Invoice Transactions 1 $29.70
10413 - GALLS INC.009662946 Edit 04/05/2018 04/30/2018 274.13
10997 - RAY O'HERRON CO., INC.1819787-IN Edit 04/11/2018 04/30/2018 212.60
10997 - RAY O'HERRON CO., INC.1819785-IN Edit 04/11/2018 04/30/2018 150.00
Invoice Transactions 3 $636.73
10767 - MENARDS, INC.22412 Paid by Check # 116482 01/04/2018 04/27/2018 04/27/2018 82.89
10767 - MENARDS, INC.27688 Edit 03/28/2018 04/30/2018 22.94
10767 - MENARDS, INC.28765 Edit 04/15/2018 04/30/2018 919.03
Invoice Transactions 3 $1,024.86
10752 - MCGRATH OFFICE EQUIPMENT 134294 Edit 04/09/2018 04/30/2018 100.00
Invoice Transactions 1 $100.00
12536 - ILLINOIS SECRETARY OF STATE 2018-00001407 Paid by Check # 116469 04/10/2018 04/19/2018 04/19/2018 101.00
12181 - HARMONIC DESIGN 8099 Edit 04/03/2018 04/30/2018 870.00
10767 - MENARDS, INC.27688 Edit 03/28/2018 04/30/2018 79.04
Invoice Transactions 3 $1,050.04
10767 - MENARDS, INC.27688 Edit 03/28/2018 04/30/2018 129.70
Invoice Transactions 1 $129.70
12751 - POWER EQUIPMENT DIRECT, INC.2018-00001431 Paid by Check # 116483 04/25/2018 04/27/2018 04/27/2018 1,396.44
Invoice Transactions 1 $1,396.44
Invoice Transactions 19 $5,306.55
Invoice Transactions 19 $5,306.55
10387 - FIRST MIDWEST - BANKCARD SERVICES 2018-00001414 Paid by EFT # 673 03/29/2018 04/19/2018 04/19/2018 165.00
PEMA
PEMA
Account 5095 - Uniforms/Clothing Totals
Account 8020 - Building Maintenance
Konopek
Account 5020 - Gas/Oil/Mileage/Carwash Totals
Account 5095 - Uniforms/Clothing
Uniforms
Konopek
Account 5015 - Dues & Subscriptions Totals
Account 5020 - Gas/Oil/Mileage/Carwash
3 Chain Saws
Account 9120 - Machinery and Equipment Totals
Division 07 - PEMA Program Totals
Account 9115 - Office Furniture & Equipment
Supplies
Account 9115 - Office Furniture & Equipment Totals
Account 9120 - Machinery and Equipment
P-1
P-10
Supplies
Account 8060 - Vehicle Maintenance Totals
Account 8035 - Maintenance Contracts/Lease
April, 2018
Account 8035 - Maintenance Contracts/Lease Totals
Account 8060 - Vehicle Maintenance
Building Maintenance
Supplies
Building Maintenance
Account 8020 - Building Maintenance Totals
Persons
Unit 07 - PEMA Totals
Unit 08 - Street Department
Division 02 - Administration Program
Account 3000 - Travel/Training
Run by Kristin Partyka on 05/03/2018 12:53:37 PM Page 17 of 35 26
Vendor Invoice No.Status Invoice Date G/L Date Payment Date Invoice AmountInvoice Description
Invoice Transactions 1 $165.00
10391 - FIRST NONPROFIT UNEMPLOYMENT PROGRAM 2nd Qtr. 2018 Edit 04/01/2018 04/30/2018 1,229.65
Invoice Transactions 1 $1,229.65
11749 - CALL ONE 2018-00001399 Paid by Check # 116465 04/15/2018 04/19/2018 04/19/2018 1,743.89
11838 - COMCAST - ACCOUNT #901868063 63774016 Edit 04/15/2018 04/30/2018 645.51
Invoice Transactions 2 $2,389.40
11262 - VERIZON WIRELESS 9805796888 Edit 04/21/2018 04/30/2018 482.46
11262 - VERIZON WIRELESS 9805796889 Edit 04/21/2018 04/30/2018 152.11
Invoice Transactions 2 $634.57
11613 - CHICAGO OFFICE PRODUCTS, CO 2018-00001409 Paid by Check # 116466 03/31/2018 04/19/2018 04/19/2018 417.22
11938 - PITNEY BOWES, INC 3102097749 Paid by Check # 116474 04/09/2018 04/19/2018 04/19/2018 78.54
Invoice Transactions 2 $495.76
11825 - NATIONAL SAFETY COUNCIL 1583589 Edit 03/21/2018 04/30/2018 25.00
Invoice Transactions 1 $25.00
10610 - RANDY JESSEN 2018-00001442 Edit 04/19/2018 04/30/2018 119.54
Invoice Transactions 1 $119.54
12753 - BALLOONS UNLIMITED CORP.18103 Edit 03/12/2018 04/30/2018 145.10
10249 - CONRAD CO.102009927 Edit 03/14/2018 04/30/2018 13.57
10274 - CUMMINS NPOWER, LLC F2-7534 Edit 03/13/2018 04/30/2018 245.05
12219 - HIGH PSI LTD 58507 Edit 03/02/2018 04/30/2018 31.07
10767 - MENARDS, INC.26823 Edit 03/15/2018 04/30/2018 41.88
10767 - MENARDS, INC.26225 Edit 03/06/2018 04/30/2018 2.60
10767 - MENARDS, INC.26787 Edit 03/15/2018 04/30/2018 7.57
11072 - SHERWIN WILLIAMS CO.8166-1 Edit 03/15/2018 04/30/2018 13.43
Invoice Transactions 8 $500.27
Invoice Transactions 18 $5,559.19
Account 4005 - Cellular Phones/Pagers Totals
Account 5005 - Office Supplies/Postage
March, 2018
Postage
Account 4000 - Telephone/Internet Totals
Account 4005 - Cellular Phones/Pagers
Acct. #485081837-00001
Acct. #485081837-00002
Account 3015 - IL Unemployment Insurance Totals
Account 4000 - Telephone/Internet
Acct. 1211165-1129847
Acct. 901868063
Account 3000 - Travel/Training Totals
Account 3015 - IL Unemployment Insurance
Unemployment Insurance
Building Maintenance
Building Maintenance
Building Maintenance
Account 8020 - Building Maintenance Totals
Nylon Flags
Building Maintenance
PW Stationary
North Wash Bay
Building Maintenance
Account 5020 - Gas/Oil/Mileage/Carwash
MAPSI Training
Account 5020 - Gas/Oil/Mileage/Carwash Totals
Account 8020 - Building Maintenance
Account 5005 - Office Supplies/Postage Totals
Account 5015 - Dues & Subscriptions
McIlrath
Account 5015 - Dues & Subscriptions Totals
Division 02 - Administration Program Totals
Division 60 - Street Maintenance Program
Account 4015 - Electricity/Gas
Run by Kristin Partyka on 05/03/2018 12:53:37 PM Page 18 of 35 27
Vendor Invoice No.Status Invoice Date G/L Date Payment Date Invoice AmountInvoice Description
11969 - CONSTELLATION NEW ENERGY INC 2018-00001398 Paid by Check # 116467 01/28/2018 04/19/2018 04/19/2018 1,412.11
10238 - COMED 2018-00001445 Edit 04/23/2018 04/30/2018 1,860.62
10238 - COMED 2018-00001447 Edit 04/19/2018 04/30/2018 137.08
Invoice Transactions 3 $3,409.81
11681 - PARENT PETROLEUM 1159652 Edit 12/30/2017 04/30/2018 338.04
11166 - TEXOR PETROLEUM CO.4719221-41501 Edit 03/29/2018 04/30/2018 13,676.77
Invoice Transactions 2 $14,014.81
10387 - FIRST MIDWEST - BANKCARD SERVICES 2018-00001414 Paid by EFT # 673 03/29/2018 04/19/2018 04/19/2018 111.00
10767 - MENARDS, INC.20485 Paid by Check # 116482 12/05/2017 04/27/2018 04/27/2018 13.47
10018 - ACE HARDWARE KIN-KO STORES, INC 632545 Edit 04/05/2018 04/30/2018 9.54
10437 - GRAINGER 9729309386 Edit 03/16/2018 04/30/2018 86.16
10441 - GRAYBAR 9303162708 Edit 03/23/2018 04/30/2018 916.47
10441 - GRAYBAR 9302575699 Edit 02/19/2018 04/30/2018 97.44
11596 - ILLINOIS LANDSCAPE SUPPLY, LLC 227796 Edit 04/11/2018 04/30/2018 116.00
11596 - ILLINOIS LANDSCAPE SUPPLY, LLC 227809 Edit 04/11/2018 04/30/2018 116.00
11596 - ILLINOIS LANDSCAPE SUPPLY, LLC 227576 Edit 03/20/2018 04/30/2018 116.00
11596 - ILLINOIS LANDSCAPE SUPPLY, LLC 227578 Edit 03/20/2018 04/30/2018 116.00
11596 - ILLINOIS LANDSCAPE SUPPLY, LLC 227575 Edit 03/19/2018 04/30/2018 116.00
11596 - ILLINOIS LANDSCAPE SUPPLY, LLC 227567 Edit 03/19/2018 04/30/2018 116.00
11596 - ILLINOIS LANDSCAPE SUPPLY, LLC 227584 Edit 03/21/2018 04/30/2018 116.00
10631 - JUST SAFETY, LTD.30520 Edit 04/17/2018 04/30/2018 30.06
10767 - MENARDS, INC.28107 Edit 04/05/2018 04/30/2018 5.97
10767 - MENARDS, INC.27581 Edit 03/27/2018 04/30/2018 18.81
10767 - MENARDS, INC.27524 Edit 03/26/2018 04/30/2018 15.88
10767 - MENARDS, INC.25741 Edit 02/26/2018 04/30/2018 157.76
10767 - MENARDS, INC.27642 Edit 03/28/2018 04/30/2018 19.99
10767 - MENARDS, INC.27528 Edit 03/26/2018 04/30/2018 7.97
10767 - MENARDS, INC.27636 Edit 03/28/2018 04/30/2018 49.02
10767 - MENARDS, INC.26439 Edit 03/09/2018 04/30/2018 31.73
10767 - MENARDS, INC.27169 Edit 03/21/2018 04/30/2018 77.91
Persons
Supplies
Supplies
Supplies
Settlers' Park Fountain
Gas/Oil/Mileage/Carwash
Gas/Oil/Mileage/Carwash
Account 5020 - Gas/Oil/Mileage/Carwash Totals
Account 5040 - Supplies/Hardware
Acct. 4293072110
Acct. 1171000026
Account 4015 - Electricity/Gas Totals
Account 5020 - Gas/Oil/Mileage/Carwash
EE_4639217
Supplies
Cleaning Supplies
Supplies
Supplies
Supplies
Supplies
Supplies
Supplies
Plow Damage
Plow Damage
Plow Damage
First Aid Supplies PW
Supplies
Supplies
Pulverized Dirt
Pulverized Dirt
Island Repair
Island Repair
Run by Kristin Partyka on 05/03/2018 12:53:37 PM Page 19 of 35 28
Vendor Invoice No.Status Invoice Date G/L Date Payment Date Invoice AmountInvoice Description
11220 - TRI-COUNTY STOCKDALE COMPANY 274240 Edit 03/30/2018 04/30/2018 853.50
Invoice Transactions 24 $3,314.68
10218 - CINTAS CORPORATION #344 344732131 Edit 04/19/2018 04/30/2018 54.39
10218 - CINTAS CORPORATION #344 344728653 Edit 04/12/2018 04/30/2018 54.39
10218 - CINTAS CORPORATION #344 344725228 Edit 04/05/2018 04/30/2018 54.39
Invoice Transactions 3 $163.17
10866 - NICHOLSON LOGGING & LUMBER 2018-00001424 Edit 01/02/2018 04/30/2018 110.00
10866 - NICHOLSON LOGGING & LUMBER 2018-00001425 Edit 07/02/2017 04/30/2018 110.00
10866 - NICHOLSON LOGGING & LUMBER 1235 Edit 09/08/2016 04/30/2018 320.00
12189 - NICK'S EMERGENCY LIGHTING & MORE 890 Edit 03/21/2018 04/30/2018 159.52
11020 - ROD BAKER FORD SALES, INC 163122 Edit 04/02/2018 04/30/2018 61.53
Invoice Transactions 5 $761.05
10441 - GRAYBAR 9303325042 Edit 04/03/2018 04/30/2018 1,105.75
10441 - GRAYBAR 9303325041 Edit 04/03/2018 04/30/2018 1,598.40
10760 - MEADE ELECTRIC COMPANY 686561 Edit 03/31/2018 04/30/2018 750.00
10767 - MENARDS, INC.27649 Edit 03/28/2018 04/30/2018 8.48
Invoice Transactions 4 $3,462.63
12005 - BOUGHTON MATERIALS, INC 255749 Edit 03/31/2018 04/30/2018 318.56
12005 - BOUGHTON MATERIALS, INC 255359 Edit 02/28/2018 04/30/2018 6,775.53
12005 - BOUGHTON MATERIALS, INC 255358 Edit 02/28/2018 04/30/2018 8,657.06
11596 - ILLINOIS LANDSCAPE SUPPLY, LLC 227664 Edit 03/29/2018 04/30/2018 58.00
11596 - ILLINOIS LANDSCAPE SUPPLY, LLC 227644 Edit 03/28/2018 04/30/2018 87.00
11596 - ILLINOIS LANDSCAPE SUPPLY, LLC 227626 Edit 03/26/2018 04/30/2018 87.00
11596 - ILLINOIS LANDSCAPE SUPPLY, LLC 227643 Edit 03/28/2018 04/30/2018 87.00
11596 - ILLINOIS LANDSCAPE SUPPLY, LLC 227680 Edit 03/30/2018 04/30/2018 174.00
11596 - ILLINOIS LANDSCAPE SUPPLY, LLC 227660 Edit 03/29/2018 04/30/2018 174.00
11596 - ILLINOIS LANDSCAPE SUPPLY, LLC 227658 Edit 03/29/2018 04/30/2018 87.00
11596 - ILLINOIS LANDSCAPE SUPPLY, LLC 227657 Edit 03/29/2018 04/30/2018 87.00
11596 - ILLINOIS LANDSCAPE SUPPLY, LLC 227671 Edit 03/29/2018 04/30/2018 87.00
Supplies
Account 5040 - Supplies/Hardware Totals
Account 8130 - Street Light Maintenance
Street Light Maintenance
Street Light Maintenance
Street Light Maintenance
Street Light Maintenance
Oak Sideboards Unit 1032
Vehicle Maintenance
Unit 1066
Account 8060 - Vehicle Maintenance Totals
Account 5095 - Uniforms/Clothing Totals
Account 8060 - Vehicle Maintenance
Unit 1082 Sideboards
Unit 1080 Sideboards
Account 5095 - Uniforms/Clothing
Uniforms
Uniforms
Uniforms
Van Dyke Islands
Van Dyke Island
Sod Damage
Street Maintenance
Sod Damage
Grade 8 CA6 stone &
Delivery- Walker Rd.
Street Maintenance
Street Maintenance
Street Maintenance
Sod Repair
Account 8130 - Street Light Maintenance Totals
Account 8131 - Street Maintenance
Culvert Pipe Walker Road
Grade 8 CA6 stone &
Delivery- Walker Rd.
Run by Kristin Partyka on 05/03/2018 12:53:37 PM Page 20 of 35 29
Vendor Invoice No.Status Invoice Date G/L Date Payment Date Invoice AmountInvoice Description
11596 - ILLINOIS LANDSCAPE SUPPLY, LLC 227679 Edit 03/30/2018 04/30/2018 87.00
Invoice Transactions 13 $16,766.15
10093 - ARBOR TEK SERVICES, INC.15807 Edit 04/11/2018 04/30/2018 525.00
10093 - ARBOR TEK SERVICES, INC.15805 Edit 04/11/2018 04/30/2018 395.00
10093 - ARBOR TEK SERVICES, INC.15806 Edit 04/11/2018 04/30/2018 450.00
10252 - CONTINENTAL WEATHER SERVICE 16763 Edit 04/01/2018 04/30/2018 150.00
12755 - NETWORK FLEET, INC.INVE0169930 Edit 02/19/2018 04/30/2018 449.01
12755 - NETWORK FLEET, INC.OSV0000013625
11
Edit 04/01/2018 04/30/2018 39.13
10886 - NUISANCE WILDLIFE CONTROL 2018-18 Edit 04/16/2018 04/30/2018 400.00
11016 - ROADSAFE TRAFFIC SYSTEMS, INC RT116670 Edit 02/28/2018 04/30/2018 189.00
Invoice Transactions 8 $2,597.14
10038 - ALEXANDER EQUIPMENT COMPANY INC.142132 Edit 03/22/2018 04/30/2018 129.45
11995 - FLEETPRIDE 93185916 Edit 03/27/2018 04/30/2018 173.69
11995 - FLEETPRIDE 93473966 Edit 04/09/2018 04/30/2018 40.92
11689 - FMP 53-286160 Edit 04/17/2018 04/30/2018 58.88
10404 - FREEWAY FORD TRUCK SALES, INC.507153 Edit 04/12/2018 04/30/2018 131.20
10404 - FREEWAY FORD TRUCK SALES, INC.507193 Edit 04/13/2018 04/30/2018 26.52
10421 - GENUINE PARTS COMPANY 1236-873974 Edit 04/10/2018 04/30/2018 166.05
10421 - GENUINE PARTS COMPANY 1236-871878 Edit 03/22/2018 04/30/2018 26.05
10585 - INTERSTATE ALL BATTERY CENTER 1915201020650 Edit 04/04/2018 04/30/2018 233.90
10666 - K & M TIRE 421478064 Edit 04/04/2018 04/30/2018 132.00
10700 - LEACH ENTERPRISES, INC 925035 Edit 04/07/2018 04/30/2018 43.30
10866 - NICHOLSON LOGGING & LUMBER 2018-00001426 Edit 02/04/2018 04/30/2018 400.00
10866 - NICHOLSON LOGGING & LUMBER 2018-00001427 Edit 08/05/2017 04/30/2018 400.00
10866 - NICHOLSON LOGGING & LUMBER 1234 Edit 08/23/2016 04/30/2018 400.00
12294 - RUSH TRUCK CENTER - JOLIET 3010043231 Edit 04/03/2018 04/30/2018 38.84
12294 - RUSH TRUCK CENTER - JOLIET 3010043171 Edit 04/03/2018 04/30/2018 156.92
11840 - SAFELITE AUTO GLASS 05561-639293 Edit 03/23/2018 04/30/2018 128.99
11075 - SHOREWOOD HOME & AUTO, INC.01-63918 Edit 04/12/2018 04/30/2018 400.19
11091 - SNAP-ON INDUSTRIAL ARV/35868874 Edit 04/17/2018 04/30/2018 232.53
12010 - TRANSCHICAGO TRUCK GROUP 3110380 Edit 03/22/2018 04/30/2018 85.75
Sod Damage
Account 8131 - Street Maintenance Totals
Account 8135 - Contractual Services
Spring Fertilization
Unit 1067
Mowing Supplies
Equipment Maintenance
Unit 1046
Unit 1056
Unit 1050
Equipment Maintenance
Mowing Supplies
Truck Supplies
Unit 1067
Settlers' Park
Barricade with Flashers
Account 8135 - Contractual Services Totals
Account 8160 - Equipment Maintenance
PW Spring Fertilization
Spring Fertilization
AmphitheaterApril, 2018
GPS and Diagnostics
GPS
Truck Parts
Unit 1047
Mowing Parts
Shop Equipment
Equipment Maintenance
Equipment Maintenance
Unit 1084 Sideboards
Unit 1074 Sideboards
Oak Sideboards Unit 1075
Truck Parts
Run by Kristin Partyka on 05/03/2018 12:53:37 PM Page 21 of 35 30
Vendor Invoice No.Status Invoice Date G/L Date Payment Date Invoice AmountInvoice Description
10189 - TREDROC TIRE SERVICES LLC 7430013680 Edit 04/16/2018 05/07/2018 315.85
10189 - TREDROC TIRE SERVICES LLC 7430012709 Edit 03/15/2018 04/30/2018 34.95
11298 - WEST SIDE EXCHANGE J65340 Edit 03/26/2018 04/30/2018 13.80
11298 - WEST SIDE EXCHANGE J65538 Edit 04/04/2018 04/30/2018 298.76
Invoice Transactions 24 $4,068.54
Invoice Transactions 86 $48,557.98
11220 - TRI-COUNTY STOCKDALE COMPANY 273919 Edit 03/26/2018 04/30/2018 480.00
Invoice Transactions 1 $480.00
Invoice Transactions 1 $480.00
Invoice Transactions 105 $54,597.17
10387 - FIRST MIDWEST - BANKCARD SERVICES 2018-00001417 Paid by EFT # 676 03/29/2018 04/19/2018 04/19/2018 2,235.73
10937 - PLAINFIELD AREA CHAMBER OF COMMERCE 30346 Edit 04/25/2018 05/07/2018 45.00
12675 - YUCHEN DING 2018-00001438 Edit 04/18/2018 04/30/2018 33.57
Invoice Transactions 3 $2,314.30
10391 - FIRST NONPROFIT UNEMPLOYMENT PROGRAM 2nd Qtr. 2018 Edit 04/01/2018 04/30/2018 237.24
Invoice Transactions 1 $237.24
11749 - CALL ONE 2018-00001399 Paid by Check # 116465 04/15/2018 04/19/2018 04/19/2018 197.77
Invoice Transactions 1 $197.77
11262 - VERIZON WIRELESS 9805796888 Edit 04/21/2018 04/30/2018 72.98
Invoice Transactions 1 $72.98
11613 - CHICAGO OFFICE PRODUCTS, CO 2018-00001409 Paid by Check # 116466 03/31/2018 04/19/2018 04/19/2018 337.10
10387 - FIRST MIDWEST - BANKCARD SERVICES 2018-00001417 Paid by EFT # 676 03/29/2018 04/19/2018 04/19/2018 81.55
Invoice Transactions 2 $418.65
10387 - FIRST MIDWEST - BANKCARD SERVICES 2018-00001417 Paid by EFT # 676 03/29/2018 04/19/2018 04/19/2018 135.00
Division 60 - Street Maintenance Program Totals
Division 62 - Forestry Program
Account 5040 - Supplies/Hardware
Unit 1067
Unit 1052
Unit 1065
Unit 1046
Account 8160 - Equipment Maintenance Totals
Acct. 1211165-1129847
Account 4000 - Telephone/Internet Totals
Account 4005 - Cellular Phones/Pagers
Acct. #485081837-00001
Account 3015 - IL Unemployment Insurance
Unemployment Insurance
Account 3015 - IL Unemployment Insurance Totals
Account 4000 - Telephone/Internet
Proulx
Awards Dinner
Mitigation Plan Briefing
Account 3000 - Travel/Training Totals
Unit 08 - Street Department Totals
Unit 09 - Community Development
Division 20 - Planning Program
Account 3000 - Travel/Training
Supplies
Account 5040 - Supplies/Hardware Totals
Division 62 - Forestry Program Totals
Account 5005 - Office Supplies/Postage Totals
Account 5015 - Dues & Subscriptions
Proulx
Account 4005 - Cellular Phones/Pagers Totals
Account 5005 - Office Supplies/Postage
March, 2018
Proulx
Run by Kristin Partyka on 05/03/2018 12:53:37 PM Page 22 of 35 31
Vendor Invoice No.Status Invoice Date G/L Date Payment Date Invoice AmountInvoice Description
Invoice Transactions 1 $135.00
10752 - MCGRATH OFFICE EQUIPMENT 134294 Edit 04/09/2018 04/30/2018 50.00
Invoice Transactions 1 $50.00
Invoice Transactions 10 $3,425.94
11092 - DEANN SNODGRASS 2018-00001433 Edit 04/20/2018 04/30/2018 89.80
11092 - DEANN SNODGRASS 2018-00001435 Edit 04/25/2018 04/30/2018 1,087.93
Invoice Transactions 2 $1,177.73
10391 - FIRST NONPROFIT UNEMPLOYMENT PROGRAM 2nd Qtr. 2018 Edit 04/01/2018 04/30/2018 296.14
Invoice Transactions 1 $296.14
11749 - CALL ONE 2018-00001399 Paid by Check # 116465 04/15/2018 04/19/2018 04/19/2018 39.56
Invoice Transactions 1 $39.56
11262 - VERIZON WIRELESS 9805796888 Edit 04/21/2018 04/30/2018 224.98
11262 - VERIZON WIRELESS 9805796889 Edit 04/21/2018 04/30/2018 87.11
Invoice Transactions 2 $312.09
11613 - CHICAGO OFFICE PRODUCTS, CO 2018-00001409 Paid by Check # 116466 03/31/2018 04/19/2018 04/19/2018 50.06
11938 - PITNEY BOWES, INC 3102097749 Paid by Check # 116474 04/09/2018 04/19/2018 04/19/2018 78.55
Invoice Transactions 2 $128.61
11092 - DEANN SNODGRASS 2018-00001437 Edit 02/26/2018 04/30/2018 50.57
Invoice Transactions 1 $50.57
Invoice Transactions 9 $2,004.70
Invoice Transactions 19 $5,430.64
Invoice Transactions 403 $1,407,155.51
10578 - INTERNAL REVENUE SERVICE 2018-00001384 Paid by Check # 116453 04/20/2018 04/20/2018 04/17/2018 4,699.67
Division 21 - Building Program
Account 3000 - Travel/Training
Tyler/NW Conference
New World Conference
Account 3000 - Travel/Training Totals
Account 8035 - Maintenance Contracts/Lease
April, 2018
Account 8035 - Maintenance Contracts/Lease Totals
Division 20 - Planning Program Totals
Account 5015 - Dues & Subscriptions Totals
Account 5020 - Gas/Oil/Mileage/Carwash Totals
Division 21 - Building Program Totals
Unit 09 - Community Development Totals
Postage
Account 5005 - Office Supplies/Postage Totals
Account 5020 - Gas/Oil/Mileage/Carwash
Managing Conflict Training
Acct. #485081837-00002
Account 4005 - Cellular Phones/Pagers Totals
Account 5005 - Office Supplies/Postage
March, 2018
Acct. 1211165-1129847
Account 4000 - Telephone/Internet Totals
Account 4005 - Cellular Phones/Pagers
Acct. #485081837-00001
Account 3015 - IL Unemployment Insurance
Unemployment Insurance
Account 3015 - IL Unemployment Insurance Totals
Account 4000 - Telephone/Internet
Fund 01 - General Fund Totals
Fund 02 - Water and Sewer Fund
Account 0210.220 - Federal W/H Payable
FICA - FICA*
Run by Kristin Partyka on 05/03/2018 12:53:37 PM Page 23 of 35 32
Vendor Invoice No.Status Invoice Date G/L Date Payment Date Invoice AmountInvoice Description
10578 - INTERNAL REVENUE SERVICE 2019-00000009 Paid by Check # 116492 05/04/2018 05/04/2018 05/04/2018 4,646.83
Invoice Transactions 2 $9,346.50
10578 - INTERNAL REVENUE SERVICE 2018-00001384 Paid by Check # 116453 04/20/2018 04/20/2018 04/17/2018 3,999.64
10578 - INTERNAL REVENUE SERVICE 2019-00000009 Paid by Check # 116492 05/04/2018 05/04/2018 05/04/2018 2,910.72
Invoice Transactions 2 $6,910.36
10578 - INTERNAL REVENUE SERVICE 2018-00001384 Paid by Check # 116453 04/20/2018 04/20/2018 04/17/2018 935.37
10578 - INTERNAL REVENUE SERVICE 2019-00000009 Paid by Check # 116492 05/04/2018 05/04/2018 05/04/2018 680.74
Invoice Transactions 2 $1,616.11
10527 - ILL MUNICIPAL RETIREMENT REGULAR 2018-00001382 Paid by Check # 116451 04/20/2018 04/20/2018 04/17/2018 18,299.22
Invoice Transactions 1 $18,299.22
10315 - DIVERSIFIED INVESTMENT ADVISORS 2018-00001381 Paid by Check # 116450 04/20/2018 04/20/2018 04/17/2018 23,228.45
10774 - METLIFE 2018-00001385 Paid by Check # 116454 04/20/2018 04/20/2018 04/17/2018 11,440.82
11758 - VANTAGEPOINT TRANSFER AGENTS-306593 2018-00001391 Paid by Check # 116460 04/20/2018 04/20/2018 04/17/2018 6,606.75
10315 - DIVERSIFIED INVESTMENT ADVISORS 2019-00000007 Paid by Check # 116490 05/04/2018 05/04/2018 05/04/2018 1,272.71
10774 - METLIFE 2019-00000010 Paid by Check # 116493 05/04/2018 05/04/2018 05/04/2018 583.34
11758 - VANTAGEPOINT TRANSFER AGENTS-306593 2019-00000015 Paid by Check # 116498 05/04/2018 05/04/2018 05/04/2018 192.91
Invoice Transactions 6 $43,324.98
11244 - UNITED WAY OF WILL COUNTY 2018-00001390 Paid by Check # 116459 04/20/2018 04/20/2018 04/17/2018 9.02
11244 - UNITED WAY OF WILL COUNTY 2019-00000014 Paid by Check # 116497 05/04/2018 05/04/2018 05/04/2018 9.02
Invoice Transactions 2 $18.04
10030 - AFLAC 2018-00001380 Paid by Check # 116449 04/20/2018 04/20/2018 04/17/2018 49.04
10030 - AFLAC 2019-00000006 Paid by Check # 116489 05/04/2018 05/04/2018 05/04/2018 49.04
Invoice Transactions 2 $98.08
Account 0210.237 - IMRF Payable Totals
Account 0210.241 - Deferred Comp. Plan
457-IPPFA-PCT - Deferred
Comp IPPFA*457-METLIFE-PCT -
Deferred Comp Metlife*
FICA - FICA*
Account 0210.223 - Medicare W/H Payable Totals
Account 0210.237 - IMRF Payable
IMRF - Illinois Municipal
Retirement *
FICA - FICA*
Account 0210.222 - FICA Payable Totals
Account 0210.223 - Medicare W/H Payable
FICA - FICA*
FICA - FICA*
Account 0210.220 - Federal W/H Payable Totals
Account 0210.222 - FICA Payable
FICA - FICA*
Account 0210.245 - AFLAC Post-Tax
Account 0210.244 - AFLAC Pre-Tax
AFLAC - PRETAX - AFLAC
Pretax*AFLAC - PRETAX - AFLAC
Pretax*
Account 0210.244 - AFLAC Pre-Tax Totals
Account 0210.243 - United Way Donations
UNITED WAY - United Way
of Will County
UNITED WAY - United Way
of Will County Account 0210.243 - United Way Donations Totals
457-ICMA-FLAT - Deferred
Comp ICMA*
457-IPPFA-PCT - Deferred
Comp IPPFA*
457-METLIFE-PCT -
Deferred Comp Metlife*457-ICMA-FLAT - Deferred
Comp ICMA*
Account 0210.241 - Deferred Comp. Plan Totals
Run by Kristin Partyka on 05/03/2018 12:53:37 PM Page 24 of 35 33
Vendor Invoice No.Status Invoice Date G/L Date Payment Date Invoice AmountInvoice Description
10030 - AFLAC 2018-00001380 Paid by Check # 116449 04/20/2018 04/20/2018 04/17/2018 37.85
10030 - AFLAC 2019-00000006 Paid by Check # 116489 05/04/2018 05/04/2018 05/04/2018 37.85
Invoice Transactions 2 $75.70
11124 - STATE DISBURSEMENT UNIT 2018-00001389 Paid by Check # 116458 04/20/2018 04/20/2018 04/17/2018 852.53
11124 - STATE DISBURSEMENT UNIT 2019-00000013 Paid by Check # 116496 05/04/2018 05/04/2018 05/04/2018 852.53
Invoice Transactions 2 $1,705.06
11315 - WILL COUNTY GOVERNMENTAL LEAGUE 2018-00001394 Paid by Check # 116463 04/20/2018 04/20/2018 04/17/2018 46.59
11154 - SWAHM-KIM AUCHSTETTER 2018-00001410 Paid by EFT # 669 04/27/2018 04/27/2018 04/27/2018 16,692.51
11272 - VSP 2019-00000017 Paid by Check # 116500 05/04/2018 05/04/2018 05/04/2018 418.80
Invoice Transactions 3 $17,157.90
11266 - VILLAGE OF PLAINFIELD 2018-00001392 Paid by Check # 116461 04/20/2018 04/20/2018 04/17/2018 306.11
11266 - VILLAGE OF PLAINFIELD 2019-00000016 Paid by Check # 116499 05/04/2018 05/04/2018 05/04/2018 306.11
Invoice Transactions 2 $612.22
10854 - NCPERS - IL IMRF 2018-00001387 Paid by Check # 116456 04/20/2018 04/20/2018 04/17/2018 34.72
10854 - NCPERS - IL IMRF 2019-00000011 Paid by Check # 116494 05/04/2018 05/04/2018 05/04/2018 34.72
Invoice Transactions 2 $69.44
10387 - FIRST MIDWEST - BANKCARD SERVICES 2018-00001414 Paid by EFT # 673 03/29/2018 04/19/2018 04/19/2018 457.65
Invoice Transactions 1 $457.65
10391 - FIRST NONPROFIT UNEMPLOYMENT PROGRAM 2nd Qtr. 2018 Edit 04/01/2018 04/30/2018 435.15
Invoice Transactions 1 $435.15
11749 - CALL ONE 2018-00001399 Paid by Check # 116465 04/15/2018 04/19/2018 04/19/2018 541.21
Invoice Transactions 1 $541.21
Account 0210.246 - Child Support/Maintenance Assignment
CHILD SUPPORT - Child
Support Wage Assignment*CHILD SUPPORT - Child
Support Wage Assignment*Account 0210.246 - Child Support/Maintenance Assignment Totals
AFLAC - PRETAX - AFLAC
Pretax*
AFLAC - PRETAX - AFLAC
Pretax*
Account 0210.245 - AFLAC Post-Tax Totals
Unit 10 - Water Department
Division 02 - Administration Program
Account 3000 - Travel/Training
Persons
Account 3000 - Travel/Training Totals
Account 0210.301 - Employee Life Insurance
SUP LIFE INS - NCPERS
SUP LIFE INS - NCPERS
Account 0210.301 - Employee Life Insurance Totals
Account 0210.249 - Flex 125-FSA
FSA MED PT - Discovery
Benefits Medical*
FSA MED PT - Discovery
Benefits Medical*
Account 0210.249 - Flex 125-FSA Totals
Account 0210.247 - Employee Insurance Benefit
EAP - Bensinger Dupont
EAP*
May 2018 Insurance
VISION INS AT-S - Vision
Insurance Premium*Account 0210.247 - Employee Insurance Benefit Totals
Acct. 1211165-1129847
Account 4000 - Telephone/Internet Totals
Account 3015 - IL Unemployment Insurance
Unemployment Insurance
Account 3015 - IL Unemployment Insurance Totals
Account 4000 - Telephone/Internet
Run by Kristin Partyka on 05/03/2018 12:53:37 PM Page 25 of 35 34
Vendor Invoice No.Status Invoice Date G/L Date Payment Date Invoice AmountInvoice Description
10058 - AMERICAN MESSAGING U1165213SD Edit 04/15/2018 04/30/2018 35.26
11262 - VERIZON WIRELESS 9805796888 Edit 04/21/2018 04/30/2018 169.97
11262 - VERIZON WIRELESS 9805796889 Edit 04/21/2018 04/30/2018 139.09
Invoice Transactions 3 $344.32
11613 - CHICAGO OFFICE PRODUCTS, CO 2018-00001409 Paid by Check # 116466 03/31/2018 04/19/2018 04/19/2018 434.86
10387 - FIRST MIDWEST - BANKCARD SERVICES 2018-00001414 Paid by EFT # 673 03/29/2018 04/19/2018 04/19/2018 15.95
11938 - PITNEY BOWES, INC 3102097749 Paid by Check # 116474 04/09/2018 04/19/2018 04/19/2018 78.55
11222 - TRIPLE S VENDING I2169 Edit 04/13/2018 04/30/2018 41.85
11222 - TRIPLE S VENDING I2116 Edit 03/07/2018 04/30/2018 62.14
Invoice Transactions 5 $633.35
10387 - FIRST MIDWEST - BANKCARD SERVICES 2018-00001414 Paid by EFT # 673 03/29/2018 04/19/2018 04/19/2018 20.00
10089 - APWA - SOUTHWEST BRANCH 2018-16 Edit 04/10/2018 04/30/2018 15.00
Invoice Transactions 2 $35.00
12682 - CORE & MAIN LP I708618 Edit 04/13/2018 04/30/2018 8,424.00
12682 - CORE & MAIN LP I664749 Edit 04/03/2018 04/30/2018 (479.00)
12682 - CORE & MAIN LP I610579 Edit 03/23/2018 04/30/2018 1,246.50
12682 - CORE & MAIN LP I606805 Edit 03/23/2018 04/30/2018 1,904.00
12682 - CORE & MAIN LP I653804 Edit 03/30/2018 04/30/2018 1,904.00
12682 - CORE & MAIN LP I650669 Edit 03/30/2018 04/30/2018 3,511.30
Invoice Transactions 6 $16,510.80
12753 - BALLOONS UNLIMITED CORP.18103 Edit 03/12/2018 04/30/2018 145.11
10274 - CUMMINS NPOWER, LLC F2-7534 Edit 03/13/2018 04/30/2018 245.05
12219 - HIGH PSI LTD 58507 Edit 03/02/2018 04/30/2018 31.06
10767 - MENARDS, INC.27326 Edit 03/23/2018 04/30/2018 84.40
10767 - MENARDS, INC.26823 Edit 03/15/2018 04/30/2018 41.88
10767 - MENARDS, INC.26225 Edit 03/06/2018 04/30/2018 2.59
11072 - SHERWIN WILLIAMS CO.8166-1 Edit 03/15/2018 04/30/2018 13.43
Invoice Transactions 7 $563.52
March, 2018
Persons
Postage
Office Supplies
Office Supplies
Acct. #485081837-00001
Acct. #485081837-00002
Account 4005 - Cellular Phones/Pagers Totals
Account 5005 - Office Supplies/Postage
Account 4005 - Cellular Phones/Pagers
Cell Phones
Account 8020 - Building Maintenance
Nylon Flags
PW Stationary
North Wash Bay
Water Meters
Water Meters
Water Meters
Water Meters
Account 5080 - Water Meters Totals
Account 5015 - Dues & Subscriptions Totals
Account 5080 - Water Meters
Water Meters
Water Meters
Account 5005 - Office Supplies/Postage Totals
Account 5015 - Dues & Subscriptions
Persons
Jessen
Account 8225 - Engineering Fees
Building Maintenance
Building Maintenance
Building Maintenance
Building Maintenance
Account 8020 - Building Maintenance Totals
Run by Kristin Partyka on 05/03/2018 12:53:37 PM Page 26 of 35 35
Vendor Invoice No.Status Invoice Date G/L Date Payment Date Invoice AmountInvoice Description
10131 - BAXTER & WOODMAN, INC.0197949 Edit 03/23/2018 04/30/2018 3,742.25
Invoice Transactions 1 $3,742.25
Invoice Transactions 27 $23,263.25
11749 - CALL ONE 2018-00001399 Paid by Check # 116465 04/15/2018 04/19/2018 04/19/2018 841.88
Invoice Transactions 1 $841.88
10756 - MCMASTER-CARR 60674233 Edit 04/10/2018 04/30/2018 93.01
Invoice Transactions 1 $93.01
10437 - GRAINGER 9729309386 Edit 03/16/2018 04/30/2018 86.16
10631 - JUST SAFETY, LTD.30520 Edit 04/17/2018 04/30/2018 30.07
10767 - MENARDS, INC.26439 Edit 03/09/2018 04/30/2018 31.73
10767 - MENARDS, INC.27504 Edit 03/26/2018 04/30/2018 49.98
10767 - MENARDS, INC.27572 Edit 03/27/2018 04/30/2018 13.44
Invoice Transactions 5 $211.38
10098 - ARRO LABORATORIES, INC.52347 Edit 04/09/2018 04/30/2018 200.00
Invoice Transactions 1 $200.00
11020 - ROD BAKER FORD SALES, INC 163422 Edit 04/12/2018 04/30/2018 90.38
Invoice Transactions 1 $90.38
11838 - COMCAST - ACCOUNT #901868063 63774016 Edit 04/15/2018 04/30/2018 645.51
10752 - MCGRATH OFFICE EQUIPMENT 134294 Edit 04/09/2018 04/30/2018 265.00
12755 - NETWORK FLEET, INC.INVE0169930 Edit 02/19/2018 04/30/2018 448.87
12755 - NETWORK FLEET, INC.OSV0000013625
11
Edit 04/01/2018 04/30/2018 39.11
Invoice Transactions 4 $1,398.49
10063 - AMERICAN WATER 4000142228 Edit 04/02/2018 04/30/2018 21,329.62
10063 - AMERICAN WATER 4000142229 Edit 04/02/2018 04/30/2018 621,477.38
Invoice Transactions 2 $642,807.00
12413 - AUTOMATIC CONTROL SERVICES 4010 Edit 04/09/2018 04/30/2018 2,321.25
Invoice Transactions 1 $2,321.25
Account 5040 - Supplies/Hardware
Supplies
First Aid Supplies PW
Cleaning Supplies
Supplies
Account 4000 - Telephone/Internet Totals
Account 5005 - Office Supplies/Postage
Office Supplies
Account 5005 - Office Supplies/Postage Totals
Division 02 - Administration Program Totals
Division 30 - Water Distribution Program
Account 4000 - Telephone/Internet
Acct. 1211165-1129847
Water System Master Plan
Account 8225 - Engineering Fees Totals
Account 8135 - Contractual Services Totals
Account 8135.003 - Lake Michigan Water Purchase
March, 2018
March, 2018
Account 8135 - Contractual Services
Acct. 901868063
April, 2018
GPS and Diagnostics
GPS
Account 5070 - Chemicals Totals
Account 8060 - Vehicle Maintenance
Unit 1036
Account 8060 - Vehicle Maintenance Totals
Supplies
Account 5040 - Supplies/Hardware Totals
Account 5070 - Chemicals
Total Coliform
Account 8135.003 - Lake Michigan Water Purchase Totals
Account 8185 - System Maintenance
System Maintenance
Account 8185 - System Maintenance Totals
Run by Kristin Partyka on 05/03/2018 12:53:37 PM Page 27 of 35 36
Vendor Invoice No.Status Invoice Date G/L Date Payment Date Invoice AmountInvoice Description
10530 - ILLINOIS EPA 2019-00000005 Edit 05/01/2018 05/07/2018 8,597.45
Invoice Transactions 1 $8,597.45
Invoice Transactions 17 $656,560.84
Invoice Transactions 44 $679,824.09
10387 - FIRST MIDWEST - BANKCARD SERVICES 2018-00001414 Paid by EFT # 673 03/29/2018 04/19/2018 04/19/2018 729.29
10662 - DOUGLAS KISSEL 2018-00001443 Edit 04/23/2018 04/30/2018 124.26
Invoice Transactions 2 $853.55
10391 - FIRST NONPROFIT UNEMPLOYMENT PROGRAM 2nd Qtr. 2018 Edit 04/01/2018 04/30/2018 284.17
Invoice Transactions 1 $284.17
11749 - CALL ONE 2018-00001399 Paid by Check # 116465 04/15/2018 04/19/2018 04/19/2018 841.88
Invoice Transactions 1 $841.88
10058 - AMERICAN MESSAGING U1165213SD Edit 04/15/2018 04/30/2018 35.25
11262 - VERIZON WIRELESS 9805796888 Edit 04/21/2018 04/30/2018 143.60
11262 - VERIZON WIRELESS 9805796889 Edit 04/21/2018 04/30/2018 37.01
Invoice Transactions 3 $215.86
11613 - CHICAGO OFFICE PRODUCTS, CO 2018-00001409 Paid by Check # 116466 03/31/2018 04/19/2018 04/19/2018 97.76
10387 - FIRST MIDWEST - BANKCARD SERVICES 2018-00001414 Paid by EFT # 673 03/29/2018 04/19/2018 04/19/2018 9.26
11938 - PITNEY BOWES, INC 3102097749 Paid by Check # 116474 04/09/2018 04/19/2018 04/19/2018 78.55
11222 - TRIPLE S VENDING I2169 Edit 04/13/2018 04/30/2018 41.86
11222 - TRIPLE S VENDING I2116 Edit 03/07/2018 04/30/2018 62.14
Invoice Transactions 5 $289.57
10387 - FIRST MIDWEST - BANKCARD SERVICES 2018-00001414 Paid by EFT # 673 03/29/2018 04/19/2018 04/19/2018 20.00
10089 - APWA - SOUTHWEST BRANCH 2018-16 Edit 04/10/2018 04/30/2018 15.00
Invoice Transactions 2 $35.00
Unemployment Insurance
Account 3015 - IL Unemployment Insurance Totals
Account 4000 - Telephone/Internet
Acct. 1211165-1129847
Persons
MAPSI Training
Account 3000 - Travel/Training Totals
Account 3015 - IL Unemployment Insurance
Unit 10 - Water Department Totals
Unit 11 - Sewer Department
Division 02 - Administration Program
Account 3000 - Travel/Training
Account 8200 - EPA Analytical
IL1970800
Account 8200 - EPA Analytical Totals
Division 30 - Water Distribution Program Totals
Account 5015 - Dues & Subscriptions
Persons
Jessen
Account 5015 - Dues & Subscriptions Totals
Persons
Postage
Office Supplies
Office Supplies
Account 5005 - Office Supplies/Postage Totals
Acct. #485081837-00002
Account 4005 - Cellular Phones/Pagers Totals
Account 5005 - Office Supplies/Postage
March, 2018
Account 4000 - Telephone/Internet Totals
Account 4005 - Cellular Phones/Pagers
Cell Phones
Acct. #485081837-00001
Run by Kristin Partyka on 05/03/2018 12:53:37 PM Page 28 of 35 37
Vendor Invoice No.Status Invoice Date G/L Date Payment Date Invoice AmountInvoice Description
10767 - MENARDS, INC.26853 Edit 03/16/2018 04/30/2018 147.84
11806 - WILKENS-ANDERSON CO.S1175774 Edit 03/16/2018 04/30/2018 433.17
Invoice Transactions 2 $581.01
11253 - USABLUEBOOK 513778 Edit 03/09/2018 04/30/2018 493.48
Invoice Transactions 1 $493.48
12753 - BALLOONS UNLIMITED CORP.18103 Edit 03/12/2018 04/30/2018 145.15
10274 - CUMMINS NPOWER, LLC F2-7534 Edit 03/13/2018 04/30/2018 245.13
12219 - HIGH PSI LTD 58507 Edit 03/02/2018 04/30/2018 31.07
10767 - MENARDS, INC.26823 Edit 03/15/2018 04/30/2018 41.90
10767 - MENARDS, INC.26225 Edit 03/06/2018 04/30/2018 2.59
10767 - MENARDS, INC.27122 Edit 03/20/2018 04/30/2018 23.07
10767 - MENARDS, INC.27212 Edit 03/21/2018 04/30/2018 60.83
11072 - SHERWIN WILLIAMS CO.8166-1 Edit 03/15/2018 04/30/2018 13.43
Invoice Transactions 8 $563.17
10131 - BAXTER & WOODMAN, INC.0197961 Edit 03/23/2018 04/30/2018 875.00
Invoice Transactions 1 $875.00
Invoice Transactions 26 $5,032.69
11749 - CALL ONE 2018-00001399 Paid by Check # 116465 04/15/2018 04/19/2018 04/19/2018 2,044.57
Invoice Transactions 1 $2,044.57
11253 - USABLUEBOOK 525269 Edit 03/22/2018 04/30/2018 45.95
Invoice Transactions 1 $45.95
10018 - ACE HARDWARE KIN-KO STORES, INC 632473 Edit 03/12/2018 04/30/2018 3.90
10373 - FASTENAL COMPANY ILPLA24012 Edit 03/12/2018 04/30/2018 135.59
10437 - GRAINGER 9729309386 Edit 03/16/2018 04/30/2018 86.18
10437 - GRAINGER 9726233613 Edit 03/13/2018 04/30/2018 65.00
10631 - JUST SAFETY, LTD.30520 Edit 04/17/2018 04/30/2018 30.07
10767 - MENARDS, INC.26439 Edit 03/09/2018 04/30/2018 31.74
Building Maintenance
Building Maintenance
Building Maintenance
Account 8020 - Building Maintenance Totals
Nylon Flags
PW Stationary
North Wash Bay
Building Maintenance
Building Maintenance
Account 5095 - Uniforms/Clothing
Uniforms
Account 5095 - Uniforms/Clothing Totals
Account 8020 - Building Maintenance
Account 5040 - Supplies/Hardware
Supplies
Supplies
Account 5040 - Supplies/Hardware Totals
Supplies
Supplies
Supplies
Supplies
First Aid Supplies PW
Account 5010 - Replacement Supplies
Replacement Supplies
Account 5010 - Replacement Supplies Totals
Account 5040 - Supplies/Hardware
Division 40 - Sewer Treatment Program
Account 4000 - Telephone/Internet
Acct. 1211165-1129847
Account 4000 - Telephone/Internet Totals
Account 8225 - Engineering Fees
Sewer Cleaning & Televising
Account 8225 - Engineering Fees Totals
Division 02 - Administration Program Totals
Cleaning Supplies
Run by Kristin Partyka on 05/03/2018 12:53:37 PM Page 29 of 35 38
Vendor Invoice No.Status Invoice Date G/L Date Payment Date Invoice AmountInvoice Description
11253 - USABLUEBOOK 520992 Edit 03/19/2018 04/30/2018 458.94
11253 - USABLUEBOOK 524812 Edit 03/22/2018 04/30/2018 1,243.06
Invoice Transactions 8 $2,054.48
12642 - NCL OF WISCONSIN INC.404065 Edit 03/21/2018 04/30/2018 410.02
10961 - POLYDYNE INC 1229922 Edit 04/10/2018 04/30/2018 2,034.00
10961 - POLYDYNE INC 1225472 Edit 03/26/2018 04/30/2018 2,034.00
10961 - POLYDYNE INC 1220744 Edit 03/12/2018 04/30/2018 2,034.00
12582 - USALCO 310840 Edit 03/09/2018 04/30/2018 3,977.04
Invoice Transactions 5 $10,489.06
10386 - FIRST ENVIRONMENTAL LABORATORIES, INC.139972 Edit 04/03/2018 04/30/2018 36.00
10386 - FIRST ENVIRONMENTAL LABORATORIES, INC.140232 Edit 04/16/2018 04/30/2018 36.00
10386 - FIRST ENVIRONMENTAL LABORATORIES, INC.140109 Edit 04/09/2018 04/30/2018 36.00
10386 - FIRST ENVIRONMENTAL LABORATORIES, INC.139548 Edit 03/12/2018 04/30/2018 36.00
10386 - FIRST ENVIRONMENTAL LABORATORIES, INC.139733 Edit 03/21/2018 04/30/2018 36.00
10386 - FIRST ENVIRONMENTAL LABORATORIES, INC.139581 Edit 03/13/2018 04/30/2018 36.00
Invoice Transactions 6 $216.00
10162 - JIM BRUCE 2018-00001423 Edit 03/13/2018 04/30/2018 150.00
10218 - CINTAS CORPORATION #344 344732131 Edit 04/19/2018 04/30/2018 54.39
10218 - CINTAS CORPORATION #344 344728653 Edit 04/12/2018 04/30/2018 54.39
10218 - CINTAS CORPORATION #344 344725228 Edit 04/05/2018 04/30/2018 54.39
Invoice Transactions 4 $313.17
12040 - AIR ONE EQUIPMENT, INC 131613 Edit 04/04/2018 04/30/2018 165.00
11838 - COMCAST - ACCOUNT #901868063 63774016 Edit 04/15/2018 04/30/2018 645.51
10274 - CUMMINS NPOWER, LLC F2-6237 Edit 03/06/2018 04/30/2018 1,172.41
10274 - CUMMINS NPOWER, LLC F2-6243 Edit 03/06/2018 04/30/2018 1,183.66
10274 - CUMMINS NPOWER, LLC F2-7556 Edit 03/13/2018 04/30/2018 752.34
10274 - CUMMINS NPOWER, LLC F2-7550 Edit 03/13/2018 04/30/2018 760.44
10274 - CUMMINS NPOWER, LLC F2-7559 Edit 03/13/2018 04/30/2018 670.40
Industrials
Industrials
Industrials
Industrials
Industrials
Board Approved 07/17/17
Account 5070 - Chemicals Totals
Account 5085 - Industrial Flow Monitor
Industrials
Account 5070 - Chemicals
Chemicals
Chemicals
Chemicals
Chemicals
Supplies
Supplies
Account 5040 - Supplies/Hardware Totals
Spring Hold Creek
James Street
Gas Monitor Calibration
Acct. 901868063
Woodfarm Unit 2
No Sewer Plant
Trailer Kohler
Uniforms
Uniforms
Account 5095 - Uniforms/Clothing Totals
Account 8135 - Contractual Services
Account 5085 - Industrial Flow Monitor Totals
Account 5095 - Uniforms/Clothing
Boot Allowance
Uniforms
Run by Kristin Partyka on 05/03/2018 12:53:37 PM Page 30 of 35 39
Vendor Invoice No.Status Invoice Date G/L Date Payment Date Invoice AmountInvoice Description
10274 - CUMMINS NPOWER, LLC F2-3421 Edit 02/21/2018 04/30/2018 616.37
10274 - CUMMINS NPOWER, LLC F2-5860 Edit 03/05/2018 04/30/2018 1,172.41
10386 - FIRST ENVIRONMENTAL LABORATORIES, INC.139944 Edit 03/30/2018 04/30/2018 40.50
10386 - FIRST ENVIRONMENTAL LABORATORIES, INC.140059 Edit 04/06/2018 04/30/2018 148.50
10386 - FIRST ENVIRONMENTAL LABORATORIES, INC.139566 Edit 03/13/2018 04/30/2018 108.00
10386 - FIRST ENVIRONMENTAL LABORATORIES, INC.139774 Edit 03/23/2018 04/30/2018 40.50
10386 - FIRST ENVIRONMENTAL LABORATORIES, INC.139682 Edit 03/20/2018 04/30/2018 40.50
10631 - JUST SAFETY, LTD.30327 Edit 03/20/2018 04/30/2018 30.75
10752 - MCGRATH OFFICE EQUIPMENT 134294 Edit 04/09/2018 04/30/2018 265.00
12755 - NETWORK FLEET, INC.INVE0169930 Edit 02/19/2018 04/30/2018 448.88
12755 - NETWORK FLEET, INC.OSV0000013625
11
Edit 04/01/2018 04/30/2018 39.12
12128 - PHENOVA 138577 Edit 03/26/2018 04/30/2018 761.35
Invoice Transactions 19 $9,061.64
10418 - GASVODA & ASSOCIATES, INC INV1800472 Edit 03/20/2018 04/30/2018 609.00
10669 - KOMLINE-SANDERSON 42038646 Edit 03/27/2018 04/30/2018 376.95
10767 - MENARDS, INC.27329 Edit 03/23/2018 04/30/2018 36.16
10767 - MENARDS, INC.26621 Edit 03/12/2018 04/30/2018 29.96
Invoice Transactions 4 $1,052.07
10018 - ACE HARDWARE KIN-KO STORES, INC 632552 Edit 04/06/2018 04/30/2018 19.54
10437 - GRAINGER 9753383075 Edit 04/10/2018 04/30/2018 38.20
11681 - PARENT PETROLEUM 1186124 Edit 04/25/2018 04/30/2018 177.70
11681 - PARENT PETROLEUM 1184677 Edit 03/21/2018 04/30/2018 94.77
10986 - R&R SEPTIC AND SEWER SERVICE 18-1752 Edit 03/27/2018 04/30/2018 1,000.00
10986 - R&R SEPTIC AND SEWER SERVICE 18-1693 Edit 03/21/2018 04/30/2018 600.00
11223 - TRI-R SYSTEMS INC.004623 Edit 04/19/2018 04/30/2018 950.00
11253 - USABLUEBOOK 539010 Edit 04/06/2018 04/30/2018 81.52
Invoice Transactions 8 $2,961.73
Invoice Transactions 56 $28,238.67
Invoice Transactions 82 $33,271.36
Trailer IR
Woodfarm Unit 1
Chloride
Equipment Maintenance
Account 8160 - Equipment Maintenance Totals
Account 8185 - System Maintenance
System Maintenance
Account 8160 - Equipment Maintenance
Equipment Maintenance
Equipment Maintenance
Equipment Maintenance
April, 2018
GPS and Diagnostics
GPS
Contractual Services
Account 8135 - Contractual Services Totals
Chloride
Total Nitrogen
Chloride
Contractual Services
First Aid Supplies-Water
Treatment
Unit 11 - Sewer Department Totals
Unit 12 - Utility Expansion
System Maintenance
System Maintenance
Account 8185 - System Maintenance Totals
Division 40 - Sewer Treatment Program Totals
System Maintenance
System Maintenance
System Maintenance
Rte. 59 & Industrial
Hartong & Chicago St.
Run by Kristin Partyka on 05/03/2018 12:53:37 PM Page 31 of 35 40
Vendor Invoice No.Status Invoice Date G/L Date Payment Date Invoice AmountInvoice Description
10131 - BAXTER & WOODMAN, INC.0197954 Edit 03/23/2018 04/30/2018 435.00
Invoice Transactions 1 $435.00
10131 - BAXTER & WOODMAN, INC.0197963 Edit 03/23/2018 04/30/2018 54,101.87
10131 - BAXTER & WOODMAN, INC.0197955 Edit 03/23/2018 04/30/2018 1,445.56
Invoice Transactions 2 $55,547.43
Invoice Transactions 3 $55,982.43
12076 - ILLINOIS ENVIRONMENTAL PROTECTION AGENCY 2018-00001440 Edit 04/13/2018 05/07/2018 79,448.40
Invoice Transactions 1 $79,448.40
12076 - ILLINOIS ENVIRONMENTAL PROTECTION AGENCY 2018-00001440 Edit 04/13/2018 05/07/2018 14,555.15
Invoice Transactions 1 $14,555.15
Invoice Transactions 2 $94,003.55
Invoice Transactions 5 $149,985.98
Invoice Transactions 159 $962,315.04
12388 - AMALGAMATED BANK OF CHICAGO 2019-00000004 Edit 05/01/2018 05/07/2018 135,425.00
Invoice Transactions 1 $135,425.00
Invoice Transactions 1 $135,425.00
Invoice Transactions 1 $135,425.00
Invoice Transactions 1 $135,425.00
10770 - MESIROW INSURANCE SERVICES, INC.810916 Edit 03/28/2018 05/07/2018 3,000.00
10770 - MESIROW INSURANCE SERVICES, INC.810913 Edit 03/28/2018 05/07/2018 5,006.00
12445 - TRAVELERS CL REMITTANCE CENTER 2018-00001441 Edit 04/11/2018 04/30/2018 580.00
Alley Water Main
Account 8225 - Engineering Fees Totals
Division 91 - Capital Totals
127th St. PS VFD
Replacement
Account 8134.002 - Pump Station Improvements Totals
Account 8225 - Engineering Fees
Village Green Utility Imp.
Division 91 - Capital
Account 8134.002 - Pump Station Improvements
Division 92 - Bonds Totals
Unit 00 - Non-Departmental Totals
Fund 05 - Bond and Interest Fund Totals
Unit 00 - Non-Departmental
Division 92 - Bonds
Account 9200.031 - 2014 Refunding- 2007 Bond (Interest)
Bonds
Account 9200.031 - 2014 Refunding- 2007 Bond (Interest) Totals
Unit 12 - Utility Expansion Totals
Fund 02 - Water and Sewer Fund Totals
Fund 05 - Bond and Interest Fund
Account 9201.002 - IEPA Loan (Interest)
IEPA Loan
Account 9201.002 - IEPA Loan (Interest) Totals
Division 92 - Bonds Totals
Division 92 - Bonds
Account 9201.001 - IEPA Loan (Principal)
IEPA Loan
Account 9201.001 - IEPA Loan (Principal) Totals
Commercial Umbrella
Liability
Acct. 7480M7185
Fund 07 - Tort Immunity Fund
Unit 00 - Non-Departmental
Division 00 - Non-Divisional
Account 8300 - Commercial Umbrella Liability
Commercial Umbrella
Liability
Run by Kristin Partyka on 05/03/2018 12:53:37 PM Page 32 of 35 41
Vendor Invoice No.Status Invoice Date G/L Date Payment Date Invoice AmountInvoice Description
Invoice Transactions 3 $8,586.00
Invoice Transactions 3 $8,586.00
Invoice Transactions 3 $8,586.00
Invoice Transactions 3 $8,586.00
12415 - AMERICAN TRAFFIC SOLUTIONS INV00026482 Edit 03/31/2018 04/30/2018 9,190.00
12415 - AMERICAN TRAFFIC SOLUTIONS INV00026314 Edit 02/28/2018 04/30/2018 9,190.00
Invoice Transactions 2 $18,380.00
Invoice Transactions 2 $18,380.00
12754 - NORTHERN CONTRACTING, INC.7155 Edit 02/13/2018 04/30/2018 4,049.50
Invoice Transactions 1 $4,049.50
10211 - CHRISTOPHER B. BURKE ENG. LTD.139783 Edit 11/07/2017 04/30/2018 355.37
11703 - STERNBERG LIGHTING 45431 Edit 04/12/2018 04/30/2018 1,597.00
Invoice Transactions 2 $1,952.37
10111 - AUSTIN TYLER CONSTRUCTION, LLC 2018-00001397 Paid by Check # 116464 03/23/2018 04/19/2018 04/19/2018 460,741.55
10131 - BAXTER & WOODMAN, INC.0197953 Edit 03/23/2018 04/30/2018 34,945.33
Invoice Transactions 2 $495,686.88
12186 - STRAND ASSOCIATES, INC 2018-00001419 Edit 04/18/2018 04/30/2018 11,949.11
Invoice Transactions 1 $11,949.11
10079 - ANTREX, INC.3863 Edit 03/27/2018 04/30/2018 1,830.00
10079 - ANTREX, INC.3864 Edit 03/28/2018 04/30/2018 1,000.00
12472 - HOSTERT EXCAVATING, INC 1100 Edit 04/01/2018 04/30/2018 1,840.00
12472 - HOSTERT EXCAVATING, INC 1103 Edit 03/31/2018 04/30/2018 960.00
12472 - HOSTERT EXCAVATING, INC 1102 Edit 03/31/2018 04/30/2018 1,240.00
10986 - R&R SEPTIC AND SEWER SERVICE 18-1774 Edit 03/28/2018 04/30/2018 775.00
Invoice Transactions 6 $7,645.00
Unit 00 - Non-Departmental
Division 00 - Non-Divisional
Account 8135 - Contractual Services
March, 2018
February, 2018
Unit 00 - Non-Departmental Totals
Fund 07 - Tort Immunity Fund Totals
Fund 11 - Capital Improvement Fund
Account 8300 - Commercial Umbrella Liability Totals
Division 00 - Non-Divisional Totals
Indian Boundary Invoice #5
Account 9155 - Bridge Repairs & Reconstruction Totals
Account 9156 - Storm & Drainage Improvements
The Ponds
PACE Park-N-Ride Pay
Estimate #3PACE Parking Lot
Account 9152.006 - PACE Park-N-Ride Totals
Account 9155 - Bridge Repairs & Reconstruction
Street Light Replacement
Pole Mounted Fixtures
Account 9152.001 - Street Lights-Replacement Totals
Account 9152.006 - PACE Park-N-Ride
Account 9112 - Sidewalk Curb & Bikepath Replace
Sidewalk Repair &
Maintenance
Account 9112 - Sidewalk Curb & Bikepath Replace Totals
Account 9152.001 - Street Lights-Replacement
Account 8135 - Contractual Services Totals
Division 00 - Non-Divisional Totals
Division 91 - Capital
Account 9156 - Storm & Drainage Improvements Totals
Storm Sewer Improvements
Walker West of Ridge
Storm Sewer Improvements
Walker & County Line
127th Street
Run by Kristin Partyka on 05/03/2018 12:53:37 PM Page 33 of 35 42
Vendor Invoice No.Status Invoice Date G/L Date Payment Date Invoice AmountInvoice Description
10131 - BAXTER & WOODMAN, INC.0197959 Edit 03/23/2018 04/30/2018 34,592.75
10131 - BAXTER & WOODMAN, INC.0197962 Edit 03/23/2018 04/30/2018 7,682.50
Invoice Transactions 2 $42,275.25
10262 - CRAWFORD, MURPHY & TILLY, INC.117716 Edit 03/20/2018 04/30/2018 7,088.29
Invoice Transactions 1 $7,088.29
10131 - BAXTER & WOODMAN, INC.0197950 Edit 03/23/2018 04/30/2018 3,058.02
Invoice Transactions 1 $3,058.02
10131 - BAXTER & WOODMAN, INC.0197957 Edit 03/23/2018 04/30/2018 7.63
10131 - BAXTER & WOODMAN, INC.0197958 Edit 03/23/2018 04/30/2018 2,570.68
10131 - BAXTER & WOODMAN, INC.0197952 Edit 03/23/2018 04/30/2018 3,245.00
Invoice Transactions 3 $5,823.31
10131 - BAXTER & WOODMAN, INC.0197964 Edit 03/23/2018 04/30/2018 2,711.25
Invoice Transactions 1 $2,711.25
Invoice Transactions 20 $582,238.98
Invoice Transactions 22 $600,618.98
Invoice Transactions 22 $600,618.98
10924 - PETTY CASH - PD 7927 Paid by Check # 1683 04/17/2018 04/19/2018 04/19/2018 97.50
10924 - PETTY CASH - PD 7930 Paid by Check # 1684 05/02/2018 04/30/2018 05/03/2018 93.60
12436 - AURORA ROLLER RINK, LTD 253 Edit 04/26/2018 04/30/2018 2,030.00
12436 - AURORA ROLLER RINK, LTD 254 Edit 05/01/2018 04/30/2018 905.00
11361 - BOOMER T'S 25690 Edit 04/03/2018 04/30/2018 6,091.86
Invoice Transactions 5 $9,217.96
Invoice Transactions 5 $9,217.96
Invoice Transactions 5 $9,217.96
Invoice Transactions 5 $9,217.96
Account 9165.028 - Renwick Corridor
Renwick Road
Improvements
Account 9165.028 - Renwick Corridor Totals
Account 9165.030 - 127th-Heggs to Meadow
Account 9165 - Roadway Improvements Totals
Account 9165.009 - 143rd St. Extension Phase 2
143rd St. Extension
Account 9165.009 - 143rd St. Extension Phase 2 Totals
Account 9165 - Roadway Improvements
2018 Non-MFT Street
Improvement
2018 MFT Street
Improvement
DARE Skate Party
DARE Skate Party
DARE T-Shirts
Account 8245 - D.A.R.E. Program Totals
Unit 00 - Non-Departmental
Division 00 - Non-Divisional
Account 8245 - D.A.R.E. Program
Dare Skate Party
DARE Skate Party
Unit 00 - Non-Departmental Totals
Fund 11 - Capital Improvement Fund Totals
Fund 14 - D.A.R.E. Fund
Account 9165.031 - Village Green
2019 Village Green Street
Imp.Account 9165.031 - Village Green Totals
Division 91 - Capital Totals
127th St. and Reservoir
Inspection
127th St. Reservoir
127th Street Improvements
Account 9165.030 - 127th-Heggs to Meadow Totals
Division 00 - Non-Divisional Totals
Unit 00 - Non-Departmental Totals
Fund 14 - D.A.R.E. Fund Totals
Run by Kristin Partyka on 05/03/2018 12:53:37 PM Page 34 of 35 43
Vendor Invoice No.Status Invoice Date G/L Date Payment Date Invoice AmountInvoice Description
10131 - BAXTER & WOODMAN, INC.0197963 Edit 03/23/2018 04/30/2018 6,011.32
10131 - BAXTER & WOODMAN, INC.0197964 Edit 03/23/2018 04/30/2018 301.25
10716 - LOWE'S 88539546 Edit 03/08/2018 04/30/2018 53.48
10767 - MENARDS, INC.28367 Edit 04/09/2018 04/30/2018 53.70
10767 - MENARDS, INC.26869 Edit 03/16/2018 04/30/2018 40.72
11138 - STUHLMAN ENGINEERING CO.8203 Edit 03/28/2018 04/30/2018 150.00
Invoice Transactions 6 $6,610.47
Invoice Transactions 6 $6,610.47
Invoice Transactions 6 $6,610.47
Invoice Transactions 6 $6,610.47
Invoice Transactions 599 $3,129,928.96
Fund 17 - Tax Increment Financing Fund Totals
Grand Totals
Account 8135 - Contractual Services Totals
Division 91 - Capital Totals
Unit 00 - Non-Departmental Totals
2019 Village Green Street
Imp.Downtown Garbage Cans
Garbage Cans Downtown
Downtown Garbage Cans
Downtown Streetscape
Fund 17 - Tax Increment Financing Fund
Unit 00 - Non-Departmental
Division 91 - Capital
Account 8135 - Contractual Services
Village Green Utility Imp.
Run by Kristin Partyka on 05/03/2018 12:53:37 PM Page 35 of 35 44
MEMORANDUM
To: Mayor Collins and Trustees
From: Rick Kaczanko, Information Technology Director
Brian Murphy, Village Administrator
Date: 5/7/2018
Re: Call One ShoreTel Annual Maintenance Agreement
Background Findings
Call One provides a maintenance contract for our ShoreTel telephone system. The maintenance contract includes
support of the ShoreTel software and hardware, priority on-call dispatch, preventative maintenance and labor for
software upgrades during normal business hours. The service we have received from Call One has been very
professional and there have been several instances where they have performed above our expectations.
This is an annual maintenance contract to maintain our phone system and the renewal quote is attached.
Policy Considerations
According to Section 2-43 (6) of the Village Code of Ordinances, the Village Administrator shall make a
recommendation to the President and Board of Trustees on purchases over the $5,000 statutory limit. The Board
has the right to accept or reject any or all proposals.
Financial Considerations
The cost for renewal of our annual maintenance agreement is $11,000.00. This cost is shared across all Village,
Police, and Public Works departments as budgeted in each department’s “Telephones” budget line. The cost of
the agreement has not increased and the terms of the agreement remain the same.
Recommendation
It is our recommendation that the Village Board direct the President to renew the annual maintenance contract
from Call One.
45
____________________________________________________________________________________
225 W Wacker Dr Flr 8 1.800.440.9440 www.callone.com
Data/VoIP System Maintenance Agreement
This Data/VoIP System Maintenance Agreement (“Agreement”) by and between Call OneNetworks, LLC, with a principal place of business at 225 West Wacker, Floor 8, Chicago, IL60606 (“Call One”) and the customer identified immediately below (“Customer”) is effective as ofthe date indicated by the date Call One accepts this Agreement as set forth below (the“Effective Date”). The Services described herein are subject to the Terms and Conditions setforth in this Agreement.
Customer:Village of Plainfield
Address:24401 W Lockport St, Plainfield, IL
System(s):ShoreTel
Effective Date:June 10, 2018
Contract Number:
Term:1 Year
Term Charges:$11,000.00
Pursuant to the Terms and Conditions of this Agreement, Call One will provide Customer the
following services with respect to the Equipment (as defined in the Terms and Conditions)during the Term.
Silver Customer Care—Call One will provide Maintenance for support of manufacturer softwareand hardware (excluding phones), priority on-call dispatch, preventative maintenance and laborforsoftware upgrades during normal business hours.
Additional terms or exclusions:
This contract covers the following locations:
Police Department -14300 S Coil Plus Dr, Plainfield, IL
Public Works -14400 S Coil Plus Dr, Plainfield, ILVillage Hall -24401 W Lockport St, Plainfield, IL
Call One, Inc.
Printed Name: _______________________
Title: ______________________________
Authorized Company Signature:
___________________________________
Date: ______________________________
Company Name: _____________________
Printed Name: _______________________
Title: ______________________________
Authorized Company Signature:
___________________________________
Date: ______________________________
46
____________________________________________________________________________________
225 W Wacker Dr Flr 8 1.800.440.9440 www.callone.com
Terms & Conditions
1.Services. Defines and Service Level Agreements (SLAs). If Customer informs Call Oneof a Major Malfunction (defined as: (i) no incoming or outgoing telephone service, (ii)
less than fifty percent of the stations within the telephone system are able to makestation to station calls, (iii) primary attendant console is unable to answer and/or transfercalls, or (iv) fifty percent or more of the C.O. trunks and/or stations are inoperable) of theEquipment (defined below), Call One’s policy is to immediately assess the problemremotely. If the issue cannot be resolved remotely, Call One will use commerciallyreasonable efforts to (i) arrive at Customer’s premises within four Business Hours afterCall One receives Customer’s request and verifies that there is a problem, and (ii)complete the repairs as soon as reasonably practicable. If Customer informs Call Oneof malfunctions of the Equipment other than Major Malfunctions, Call One’s policy is tofirst attempt to resolve the issue remotely. If that is not possible, Call One will usecommercially reasonable efforts to arrive at Customer’s premises during that or the next
Business Day and to complete the repairs as soon as reasonably practicable. IfCustomer requests that Maintenance for any problem, including a Major Malfunction, beperformed after normal business hours, Customer will pay Call One the then current
overtime hourly rate with a minimum of two hours’ service charge. “Business Day”means Monday through Friday, excluding holidays, and “Business Hours” means 8 A.M.to 5 P.M. “Equipment” means only new telecommunications equipment and cabling
furnished directly to Customer by Call One whether prior to or during the term. Labor willbe billed at the Call One’s standard rates based on the level of Customer service chosenby Customer. If Customer requests that on-premises Maintenance be performed morequickly than provided above or outside a 50 mile radius of Call One’s headquarters,Customer shall pay the Emergency Dispatch Fee, and the service charge will apply toboth time on site (subject to a minimum of four hours) and travel time.
2.Limitations. Maintenance does not include (i) additions, changes, relocations andremovals of equipment; (ii) operating supplies and accessories; (iii) replacement of thosecomponent parts which do not affect the operational condition of the Equipment; or (iv)work required as the result of (a) specification or engineering changes; (b) negligent orintentional acts of, or misuse or neglect by Customer or any third party; (c) accident,casualty, fire, water damage or flooding, lightning, static electricity or any other causeother than the normal wear and tear; (d) any act or event occurring external to the
Equipment, including without limitation, failures or malfunctions of the trunk or toll lines,cable or other equipment connecting the Equipment to the telecommunications systemof the operating telephone utility or abnormal power fluctuations or to failures; (e)
Customer’s use of the Equipment in a manner contrary to its specifications, or failureprovide the environment required by the Equipment specifications; (f) Customer’s failureto fully perform its responsibilities under this Agreement; or (g) the use by Customer or
any other third party of the Equipment in combination with any other apparatus, device of
other system not supplied, or approved as to such combined use by Call One. CallOne’s responsibility for Maintenance services is limited to Customer’s side of the point ofconnection between the Equipment and the local telephonecompany.Buyer Initials:________
Call One Initials:______
47
____________________________________________________________________________________
225 W Wacker Dr Flr 8 1.800.440.9440 www.callone.com
3.Responsibilities of Customer. Customer will allow authorized representatives of Call Onefree on-site and remote access to the premises where the Equipment is maintained at all
hours. If during the term any person other than an authorized representative of Call Oneperforms any maintenance or service work on the Equipment, Call One’s obligationshereunder shall immediately terminate. Customer shall be solely responsible for anycharges resulting from unauthorized access to its telephone system.
4.Term and Payment. This Agreement shall commence on the Effective Date and continue
for one year, unless a different period is written in the space provided on the first pagehereof (the “Initial Term”). Either party may terminate this Agreement as of the end of theInitial Term or the then current Renewal Term by giving at least thirty days prior written
notice. The Annual Charges for the Initial Term shall be paid on or before the EffectiveDate. All subsequent Annual Charges shall be paid prior to the beginning of the relevantRenewal Term. Call One may increase the Annual Charges to reflect any new
Equipment added by Customer. In the event that onsite work is required which isoutside of Call One Networks’ normal service area, additional trip charges may apply. Ifa local subcontractor is required, the rate will be the amount charged by the thatsubcontractors. In the event a local subcontractor is required those rates are availableupon request. Customer will pay invoices for labor within 30 days of receipt. Customershall also be responsible for all taxes and fees arising from this Agreement, except taxeson Call One’s income. If Customer has not paid the Annual Charges or taxes or fees forany Renewal Term on or prior to the first day of the Renewal Term, Call One may electto terminate this Agreement immediately but shall not be required to do so.
5.Limitation of Liability. Neither Call One nor its subcontractors shall be liable for (i) any
loss or damage to the Equipment or other property or injury or death of Customer’sagents, employees or customers unless such loss, injury, death or damage results solelyfrom the gross negligence or willful misconduct of Call One or its subcontractors, (ii) in
the case of a Major Malfunction, any amount in excess of the Annual Charges multipliedby a fraction, the numerator of which is the number of days of a Major Malfunction, andthe denominator of which is 365, or (iii) in the case of a malfunction other than a Major
Malfunction, any amount in excess of the amount to which Customer would be entitledfor a Major Malfunction, multiplied by the percentage of Equipment which is inoperable.CALL ONE AND ITS SUBCONTRACTORS SHALL NOT BE LIABLE FOR ANYINDIRECT, CONSEQUENTIAL OR SPECIAL DAMAGES (INCLUDING, WITHOUTLIMITATION, ANY LOSS BY CUSTOMER OF BUSINESS, REVENUES ORGOODWILL) ARISING FROM THIS AGREEMENT.
6.Miscellaneous. Call One’s performance is subject to delays caused by acts of God,accident, inability to obtain fuel or power, laws, regulations or orders, acts or inaction ofCustomer, labor trouble, or any other cause beyond its reasonable control. ThisAgreement may only be modified in a writing signed by both parties. Customer may notassign this Agreement (by operation of law or otherwise). Signed facsimile or scannedcopies of this Agreement will be binding. This Agreement constitutes the entireagreement between the parties with respect to the subject matter
hereof, superseding all prior and contemporaneous Buyer Initials:________
Call One Initials:______
48
____________________________________________________________________________________
225 W Wacker Dr Flr 8 1.800.440.9440 www.callone.com
understandings, proposals and other communications, oral or written. This Agreement isgoverned by Illinois law. Any action arising out of this Agreement may be commencedonly in the state or Federal courts located in Cook County, Illinois, and the parties
consent to the jurisdiction of such courts and expressly waive any right to a trial by jury.Call One shall be entitled to recover from Customer all reasonable collection costs,including attorneys’ fees.
Buyer Initials:________
Call One Initials:______
49
MEMORANDUM
To: Mayor Collins and Trustees
From: Rick Kaczanko, Information Technology Director
Brian Murphy, Village Administrator
Date: 5/7/2018
Re: ESRI Annual Maintenance Agreement
Background Findings
The Information Technology Department licenses Geographic Information Systems (GIS) software from ESRI. This
software allows our GIS Specialist to create maps of Village assets and information and create an Intranet-based
mapping system. We also have licenses for ArcGIS Online which allow us to host maps on ESRI servers that our
staff can access in the field via iPads. We have also added a subscription to ESRI’s Business Analyst Online which
allows the Planning Department access to economic development data. The ESRI software is licensed annually
and is due for renewal.
The license maintenance renewal quote is attached.
Policy Considerations
According to Section 2-43 (6) of the Village Code of Ordinances, the Village Administrator shall make a
recommendation to the President and Board of Trustees on purchases over the $5,000 statutory limit. The Board
has the right to accept or reject any or all proposals.
Financial Considerations
The cost for renewal of our annual maintenance agreement is $10,100.00. This item is budgeted in the
Information Technology departmental budget.
Recommendation
It is our recommendation that the Village Board direct the President to renew the annual license maintenance
contract from ESRI.
50
Subject:Renewal Quotation
Date:03/02/2018
To:Rick Kaczanko
Organization:Village of Plainfield
Information Technology Dept
Fax #:815-436-1950 Phone #: 815-230-2053
From:Shannon Robertson
Fax #:909-307-3083 Phone #: 888-377-4575 Ext. 1533
Email:srobertson@esri.com
Number of pages transmitted Quotation #25834102
(including this cover sheet):4 Document Date: 03/02/2018
Please find the attached quotation for your forthcoming term. Keeping
your term current may entitle you to exclusive benefits, and if you choose
to discontinue your coverage, you will become ineligible for these valuable
benefits and services.
If your quote is regarding software maintenance renewal, visit the
following website for details regarding the maintenance program benefits
at your licensing level
http://www. esri.com/apps/products/maintenance/qualifying.cfm
All maintenance fees from the date of discontinuation will be due and
payable if you decide to reactivate your coverage at a later date.
Please note: Certain programs and license types may have varying
benefits. Complimentary User Conference registrations, software support,
and software and data updates are not included in all programs.
Customers who have multiple copies of certain Esri licenses may have the
option of supporting some of their licenses with secondary maintenance.
For information about the terms of use for Esri products as well as
purchase order terms and conditions, please visit
http://www. esri.com/legal/licensing/software-license.html
If you have any questions or need additional information, please contact
Customer Service at 888-377-4575 option 5.
Esri Inc
380 New York Street
Redlands CA 92373
51
10 1 93306 2,100.00 2,100.00
ArcGIS Desktop Standard with Extensions Single Use Primary Maintenance
Start Date: 06/01/2018
End Date: 05/31/2019
1010 5 153148 500.00 2,500.00
ArcGIS Online Named User Level 2 Term License
Start Date: 06/01/2018
End Date: 05/31/2019
2010 5 153417 100.00 500.00
ArcGIS Business Analyst Web App Single User Add-on for ArcGIS Online
(Minimum QTY 5)
Start Date: 06/01/2018
End Date: 05/31/2019
3010 1 115680 5,000.00 5,000.00
ArcGIS for Server Enterprise Standard Up to Four Cores from ArcIMS 9.1 Migrated Maintenance Includes
Enterprise Basic Up to Four Cores from ArcSDE 9.1 Migrated Maintenance Bundle
Village of Plainfield
Information Technology Dept
24401 W Lockport St
Plainfield IL 60544-2313
Attn: Rick Kaczanko
[CSBATCHDOM]
_______________________________________________________________________
Quotation is valid for 90 days from document date.
Any estimated sales and/or use tax has been calculated as of the date of this quotation and is merely provided as a convenience for your
organization's budgetary purposes. Esri reserves the right to adjust and collect sales and/or use tax at the actual date of invoicing. If your
organization is tax exempt or pays state taxes directly, then prior to invoicing, your organization must provide Esri with a copy of a current
tax exemption certificate issued by your state's taxing authority for the given jurisdiction.
Esri may charge a fee to cover expenses related to any customer requirement to use a proprietary vendor management, procurement, or
invoice program.
Issued By: Shannon Robertson Ext: 1533
To expedite your order, please reference your customer number and this quotation number on your purchase order.
Send Purchase Orders To:
Environmental Systems Research Institute, Inc.
380 New York Street
Redlands, CA 92373-8100
Attn: Shannon Robertson
Please include the following remittance address
on your Purchase Order:
Environmental Systems Research Institute, Inc.
P.O. Box 741076
Los Angeles, CA 90074-1076
Item Qty Material# Unit Price Extended Price
_______________________________________________________________________________
_______________________________________________________________________________
Date: 03/02/2018 Quotation Number: 25834102 Contract Number: 2011MPA3795
380 New York Street
Redlands, CA 92373
Phone: 888-377-45751533
Fax #: 909-307-3083
Customer Number: 147140
For questions regarding this document, please contact Customer Service at 888-377-4575.
Quotation
_______________________________________________________________________________
52
Start Date: 06/01/2018
End Date: 05/31/2019
3020 1 109839
ArcGIS for Server Enterprise Standard Up to Four Cores Migrated Maintenance
Item equals $2,000.00 of the bundled price.
Start Date: 06/01/2018
End Date: 05/31/2019
3030 1 109840
ArcGIS for Server Enterprise Basic Up to Four Cores Migrated Maintenance
Item equals $3,000.00 of the bundled price.
Start Date: 06/01/2018
End Date: 05/31/2019
Item Subtotal 10,100.00
Estimated Tax 0.00
Total USD 10,100.00
DUNS/CEC: 06-313-4175 CAGE: 0AMS3
[CSBATCHDOM]
Item Qty Material# Unit Price Extended Price
_______________________________________________________________________________
_______________________________________________________________________________
Page 2
Date: 03/02/2018 Quotation Number: 25834102 Contract Number: 2011MPA3795
380 New York Street
Redlands, CA 92373
Phone: 888-377-45751533
Fax #: 909-307-3083
Quotation
53
IF YOU WOULD LIKE TO RECEIVE AN INVOICE FOR THIS MAINTENANCE QUOTE YOU MAY DO ONE OF THE FOLLOWING:
RESPOND TO THIS EMAIL WITH YOUR AUTHORIZATION TO INVOICE
SIGN BELOW AND FAX TO 909-307-3083
FAX YOUR PURCHASE ORDER TO 909-307-3083
EMAIL YOUR PURCHASE ORDER TO Service@esri.com
REQUESTS VIA EMAIL OR SIGNED QUOTE INDICATE THAT YOU ARE AUTHORIZED TO OBLIGATE FUNDS FOR YOUR
ORGANIZATION AND THAT YOUR ORGANIZATION DOES NOT REQUIRE A PURCHASE ORDER.
If there are any changes required to your quotation please respond to this email and indicate any changes in your invoice
authorization.
If you choose to discontinue your support, you will become ineligible for support benefits and services. All maintenance fees
from the date of discontinuation will be due and payable if you decide to reactivate your support coverage at a later date.
The items on this quotation are subject to and governed by the terms of this quotation, the most current product specific
scope of use document found at http://www.esri.com/~/media/Files/Pdfs/legal/pdfs/e300.pdf and your signed agreement
with Esri, if applicable. If no such agreement covers any item, then Esri's standard terms and conditions and product specific
scope of use, found at http://www.esri.com/legal/software-license apply to your purchase of that item. Federal government
entities and government prime contractors authorized under FAR 51.1 may purchase under the terms of Esri's GSA Federal
Supply Schedule. Acceptance of this quotation is limited to the terms of this Quotation. State and local government entities
in California or Maryland buying under the State Contract are also subject to the terms and conditions found at
http://www.esri.com/legal/supplemental-terms-and-conditions. Esri objects to and expressly rejects any different or
additional terms contained in any purchase order, offer, or confirmation sent to or to be sent by buyer. All terms of this
quotation will be incorporated into and become part of any additional agreement regarding Esri's offerings.
In order to expedite processing, please reference the quotation number and any/all applicable Esri contract number(s) (e.g.
MPA, ELA, SmartBuy ,GSA, BPA) on your ordering document.
By signing below, you are authorizing Esri to issue a software support invoice in the amount of
USD__________________ plus sales tax, if applicable.
Please check one of the following:
_____ I agree to pay any applicable sales tax.
_____ I am tax exempt. Please contact me if Esri does not have my current exempt information on file.
________________________________________ _________________________
Signature of Authorized Representative Date
________________________________________ _________________________
Name (Please Print) Title
[CSBATCHDOM]
Item Qty Material# Unit Price Extended Price
_______________________________________________________________________________
_______________________________________________________________________________
Page 3
Date: 03/02/2018 Quotation No: 25834102 Customer No: 147140 Contract No: 2011MPA3795
380 New York Street
Redlands, CA 92373
Phone: 888-377-45751533
Fax #: 909-307-3083
Quotation
54
55
•••••---i;,m .... !!! -ii• .. �L! • 1 • •I I I I •11•■111111111 I 111
VILLAGE OF PLAINFIELD
REPORT SUMMARY
HALFWAY HOUSE/ PLAINFIELD HOUSE LOCAL LANDMARK
CASE # 1784-040618.HPC
SUMMARY
Michael P. Collins
PRESIDENT
Michelle Gibas VJLLAGECLF.RK
TRUSTEES
Margie Bonuchi
Bill Lamb
Cally Larson
Larry D. Newton
Edward O'Rourke
Brian Wojowski
The applicant is requesting landmark designation for the property located at 24038 W. Main
Street. The subject property is an example of a single-family Greek Revival Influence. The Property is located on a 1-acre lot on Main Street (Route 126) just west of Route 59, in downtown Plainfield.
ISSUES ❖The home has been nominated for landmark status with a period of significance from 1834 to1907 based on six ( 6) of the local landmark criteria set forth in the Historic PreservationOrdinance of the Zoning Code.❖The Historic Preservation Commission considered the case at its April 26th, 2018 meeting
and voted unanimously to recommend approval.❖The 2005 Historic Urban Survey identifies the property as a contributing building for a locallandmark district.❖The full nomination packet is available online.
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 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 of the Historic Preservation Commission as the findings of fact of the Board of Trustees and, furthermore, move that the Village Attorney prepare an
ordinance granting approval of 24038 W. Main Street as a historic landmark based on the criteria outlined in the staff report.
24401 W. Lockport Street Plainfield, IL 60544
Phone (815) 436-7093 Fax (815) 436-1950 Web www.plainfield-il.org 56
MEMO TO: FROM: DATE: SUBJECT:
REQUEST:
LOCATION:
APPLICANT:
ZONING:
COMP.PLAN:
DISCUSSION
,i,,, mm .... !!! -!!•11�!1-.---.-. •I ···1 TI •11•■1■1111•11T 111
VILLAGE OF PLAINFIELD
PRESIDENT COLLINS and BOARD OF TRUSTEES KENDRA KUEHLEM, ASSOCIATE PLANNE� MAY 1,2018 \v REPORT TO THE BOARD OF TRUSTEES CASE # 1784-040618.HPC HALFWAY HOUSE/ PLAINFIELD HOUSE
Landmark Designation
24038 (503) W. Main Street
Ralph & Shirley Rouse
R-1 Low Density Single Family Residential
Village Residential Density
Michael P. Collins
PRESTDENT
Michelle Gibas
VILLAGE CLERK
TRUSTEES
Margie Bonuchi
Bill Lamb
Cally Larson
Larry D. Newton
Edward O'Rourke
Brian Wojowski
The applicant is requesting landmark designation for the property located at 24038 W. Main Street. The subject property is an example of a single-family Greek Revival Influence. The Property is located on a I-acre lot on Main Street (Route 126) just west of Route 59, in downtown Plainfield.
LANDMARK APPLICATION ANALYSIS Early History of the Property-The subject property is significant because it has remained a residence in Plainfield since the Village's early days. It is also associated with the Dr. John T.
Temple Stagecoach Line that traveled between Chicago and Ottawa. Construction on the original section of the house began around 1834 by Levi Arnold, as a one-story building. In 1859, a onestory addition was made to the back of the house. In 1879, a porch was added to the main entrance of the house that faced the stagecoach line. A second addition was added to the west
side of the building in 1907.
Period of Significance-The period of significance is from 1834-1907 which reflects the time period from which Arnold purchased the parcel of land, construction of the house, operation as the Halfway House and post office, concluding with the final addition on the building in 1907.
Historic Structure Survey Evaluation-The Halfway House was identified in the 2005 Historic Urban Survey as a potential local landmark structure, as well as contributing to a local and historic landmark district. The structure is recognized for its example of Greek Revival Influence
Style of Architecture.
24401 W. Lockport Street Plainfield, IL 60544
Phone (815) 436-7093 Fax (815) 436-1950 Web www.plainfield-il.org 57
REPORT TO THE BOARD OF TRUSTEES PAGE #2 OF 3 1784-040618.HPC 5/1/2018
24038 W. MAIN STREET- PLAINFIELD HOUSE LANDMARK
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 following criteria…”
The Halfway House is nominated for designation as a local landmark in the Village of Plainfield under the following criteria:
a) Has character, interest, or value which is part of the development, heritage, or cultural
character of the community, county, state or nation; The subject site is of great value and interest in relation to the history of Plainfield. Parts of the
house were used as an inn/tavern as well as a post office in the mid-19th century. It’s location
halfway between Chicago and Ottawa on the John Temple Stagecoach line gave it the nickname
of the “Halfway House.” The stagecoach line utilized the Plainfield Halfway House from 1834-1852.
c) Is identified with a person or persons who significantly contributed to the development of the
community, county, state or nation;
The subject property was part of a larger parcel of land that was purchased by Levi Arnold. In 1834, Mr. Arnold became the first postmaster in what is now Plainfield. This was the first post
office in present-day Will county. The Temple Stagecoach line gave a lot of attention to the
Plainfield area, and Arnold took advantage of that business opportunity, establishing the Halfway
House. d) Embodies distinguishing characteristics of an architectural style valuable for the study of a
period, type, method of construction, or use of indigenous materials.
The subject home is among the earliest examples in Plainfield of the Greek Revival style of architecture. This style promoted the classical ideals and elements inspired by ancient Greek
Temples.
f) Embodies elements of design, detailing, materials, or craftsmanship that are of architectural significance; and
Typical of Greek Rival design, the subject home features a porch with a hipped roof, and Tuscan
columns. The home is constructed with oak and black walnut beams, and sided with black
walnut boards painted white.
58
REPORT TO THE BOARD OF TRUSTEES PAGE #3 OF 3 1784-040618.HPC 5/1/2018
24038 W. MAIN STREET- PLAINFIELD HOUSE LANDMARK
i.) Is a particularly fine or unique example of a utilitarian structure with a high level of integrity
or architectural significance.
The subject site is a great example of a utilitarian structure that has several great architectural details, including the trim of the windows, detail of the front door, door handle, and locks.
j) Is suitable for preservation or restoration.
Staff believes that the subject site is suitable for preservation based on the significance of its history, ownership, and Greek Revival Style. As identified in the Village’s Historic Urban
Survey, the property has been identified as eligible for local landmark status as well as being a
contributor to a local historic district.
k) Is included in the National Register of Historic Places
The subject property was designated as a national landmark on the National Register of Historic
Places in 1980.
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 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 of the Historic Preservation Commission as the findings
of fact of the Board of Trustees and, furthermore, move that the Village Attorney prepare an ordinance granting approval of 24038 W. Main Street as a historic landmark based on the criteria outlined in the staff report.
59
1
Nomination for listing in the Plainfield, Illinois Register of Historic Places
Individual Landmark
Plainfield House – c. 1838; 1859; 1879; 1907
Halfway House – 1834;
24038 W. Main Street – (f/k/a 503 W. Main Street) Plainfield, Illinois
PIN: 06-03-09-402-021-0000
Petitioners: Ralph & Shirley Rouse
A request to the Village of Plainfield to consider designating the structure at 24038 W. Main Street, a local landmark.
Site The house at 24038 West Main Street is one of five residences in Plainfield that have survived from the Village’s earliest days – there were five families that were instrumental in the creation of the 4 sections
of Plainfield and their houses are not only still standing but are still being used as residences. A one and
one-half story frame building was built in 1834 by Levi Arnold to serve as a tavern and home for his
wife and their infant daughter Harriet (born in July 1834) on the quarter section of land - the SE ¼ of Section 9 - 160 acres purchased from the U.S. Land Office in 1834.
The Federal government realized that with the opening of the lands west of the Appalachians for
settlement, stagecoaches could provide suitable transportation for businessmen, women and elected
officials. Arnold’s lot fronted the Chicago – Ottawa Road and would serve as the overnight stop and hostelry for the Dr. John Temple Stage Line operating between Ottawa and Chicago – thus becoming known as “Halfway House.” Arnold also secured the first appointment as Postmaster and his location
saw the establishment of the first government franchised post office in Will County, when Will County
was still part of Cook County at the rear of his tavern. By 1835 Levi Arnold and Lewis Brinsmaid Judson had succeeded in creating a new settlement on the Fox River called Hudson and in 1836 Levi Arnold moved his family from Plainfield to Hudson soon
after the birth of their second child, Lydia in March 1836. Arnold leased the property to Dr. Erastus G.
Wight of Naperville who also leased some adjoining property. Historical records indicate that Levi
Arnold used locally milled lumber from the James Walker sawmill on the DuPage River near the original settlement of Walkers’ Grove, to build Halfway House in 1834. The Walker sawmill was destroyed by a flood in 1838 and the 1840 Census shows Dr. Wight and his family living in Naperville
where he served as the Coroner of Naperville from 1840 – 1841. Dr. Wight did not purchase the house
and surroundings lands until 1844, so the exact details may never be known when Plainfield House was
constructed, however we do know that Dr. Wight was responsible for the addition which became the house as it currently stands. Eventually the stagecoach line shifted south and after Dr. Wight took over the property, the residence came to be known as Plainfield House, serving as an inn until 1886. The
house served as a town meeting hall, social gatherings with many dances and entertainments taking
place in the second-floor ballroom, a militia headquarters and artillery park for the Plainfield Light
60
2
Artillery organized by Dr. Wight’s son, Roderick and Edward McAllister as well as a private residence
for Dr. Erastus G. Wight, the first practicing circuit physician in Will County and northeastern Illinois
and members of his family after his death in 1864. In 1956, the house was sold by the estate of Dr.
Wight’s son Roderick Wight and his descendants to Levi and Ruth Brockway who began a restoration and refurbishment of the then 122-year-old house.
Architecture
The Greek Revival style is the largest architectural representation in the Village of Plainfield with over
forty such structures. The quality of design and quantity of examples of this style in Plainfield is quite
extraordinary. The occurrence of the Greek Revival style is uniquely significant in Plainfield, when one looks at the general lack of this style across the rest of communities in Illinois. The Greek Revival style
was common in the United States from about 1820 to just after the end of the Civil War (1865),
however examples in Illinois for the most part happened later here than in the eastern portion of the
country.
The Greek Revival style promoted the use of classical ideals and elements and was inspired by
archaeological excavations and drawings of ancient Greek temples. Carpenters in the eastern sections
of the United States did much to popularize the style, so that it was quite popular in the 1830s and
1840s and pioneers migrating west introduced the style when building their new homes in the new states of the Northwest Territories. The majority of the buildings in Plainfield exhibit the “Greek Revival influence” rather than being full high style examples, however the Halfway or Plainfield
House is among the earliest examples of the style in the Village.
Architectural Description
The original section of the Halfway House was built by Levi Arnold in 1834 as a one and one-half
story frame structure used as tavern and the first government franchised post office in what would
eventually become Will County in January 1836. History says it was the first frame house built in Plainfield and one of the oldest in northern Illinois at a time when the most prevalent structure were log
cabins. A portion of the original building existed within the structure of the current house as it now
stands with a two-story ell-shaped frame house likely built sometime after Dr. Erastus G. Wight
purchased the property from Lewis B. Judson in May 1844 and an additional parcel from Levi Arnold’s
estate in September 1845. A one-story addition was made to the back of the house in 1859, utilizing the same type of siding, window framing, and a gable roof copying the original. A porch was added to
the main entrance in 1879; a mortgage was secured in February 1879 likely for that construction and a
second one story addition was made on the west side in 1907.
The foundation sill is of hand hewn oak beams, partially covered by cement for preservation and stability. The building’s framing is of oak and black walnut utilizing mortise and tenon joints fastened
with wood pegs. The house is sided with black walnut boards painted white, with thin corner boards.
The south façade contains the main entrance facing the old Chicago to Ottawa trail that originally
brought passengers who paid their five dollars to the John Temple Stagecoach Line. Sidelights frame the original oak door with its crisscross panels and original iron lock. Rectangular double sash windows
with 12 over 8 lights glazed with lead are symmetrically placed on the south, west and east facades.
Smaller double sash windows, varying 6 over 6 to single pane, are located in the rear portion and west
addition to the house.
61
3
The east-west portion of the ell-shaped building has a simple pedimented gable roof. The north-south
portion of the ell and the 1859 addition also have a simple gable roof. The original roofing material of
walnut shingles have since been replaced by asphalt roofing. Exterior chimneys are located on the west
and north facades. Two attic window vents are located in each of the east and west gables. The back
portion of the house was the location of Arnold’s original post office built in 1834 and later would be the location of the Brockway’s kitchen.
62
4
South Facade
Main structure built c. 1838 Entry porch added built c. 1879 Addition to West built c. 1907 (left)
Records and observation indicate that much of the structure is constructed with black walnut and oak
lumber fastened with wooden pegs. The walnut sill plate supporting this facade consists of a series of
hewn walnut beams that have had a coating of mortar on the exterior to offer protection from the elements. Black walnut siding with an exposure of 5 inches has been applied just above grade level
without a water table course. The siding application and associated joinery throughout is of simple
straight forward example. At the eve line between the top of the second story windows and the soffit is
a plain frieze board.
The roof is of a moderate pitch (rise of seven to a run of twelve) covered with modern three-tab asphalt
shingles. The gutters and downspouts as installed represent what may well have been utilized in the
original construction.
The penetrations in this facade consist of seven windows and the entry door. The double hung windows are all the same size and configured in twelve light over eight light fashion. Exterior window
trim is again simple four-inch material with an informal drip ledge at the top and an equally simple sill
63
5
on the bottom. Corner boards are straight forward vertical elements utilizing a small meeting block
drip when meeting the frieze. Designed to receive the butt joint of the siding boards, the corner as well
as the siding material exhibit a rough sawn texture.
The porch consists of a fairly low-pitched hip roof covered with modern three-tab asphalt shingles and
a pair of Tuscan columns support. As noted in the photograph description above, this element was built
more than forty years after the main structure.
The entry door and associated side lights are very likely to be original to the c. 1838 construction date. The door consists of eight raised panels without any glass. The panels are arranged in horizontal pairs
and are all of different heights. A mortise lock set with porcelain knob above make up the original
security hardware. Above the original lock is a more modern cylinder lock which most likely operates
a surface type latch system on the interior. The porcelain knob to the right of the door is the original
bell pull which served to announce the arrival of guests. The storm door is a wooden twelve light design with exchangeable glass and screen inserts. Five light vertical sashes flank the entry door with a
single flat panel below. The entry door and associated side lights are separated and bracketed by four
vernacular, carpenter built faux columns. It is these columns that make the first strong statement as to
the Greek Revival theme which is exhibited elsewhere in the structure.
To the West (left) side of this view is the 1907 addition. Even though it was added much later than the
original construction, it exhibits very similar design elements. The window is the same size and
configuration as are the siding and corner board detail. Considering that this addition was constructed
more than seventy years after the main structure the attention to the original design is worthy of
comment. The single differentiation of consequences is the lower pitch used on the roof of the addition.
64
6
South and East Facade
Main structure built c. 1838
This view is offered primarily to exhibit the East Facade; however, it presents an excellent
representation of the main section of the original structure as seen from an angle. The windows, trim
and siding detail match perfectly those presented on the South Facade. The main element in this view
and further indication of Greek Revival influence in the structure as a whole, is the continuation of roof line from eave to eave enclosing the gable in a triangle. Although simple, this single element places this structure squarely as a representation of the Vernacular Greek Revival style. The pair of louvered
attic vents in the gable do not fall strictly within the stated theme, they however do not in any way
make doubt of the Vernacular Greek Revival style.
65
7
East Elevation Detail
Main structure built c. 1838
This view offers a reference for many of the details appearing on the original structure.
Of particular note are siding, corner boards, drip block corner meeting block, frieze, small crown soffit
board, applied trim to soffit board and fascia detail.
Considering the age of the structure and the condition of many of the materials covered in this presentation, it is likely that at least some of those materials have been replaced over the years. The
point to be made here is the fact that the materials shown in this view and elsewhere reflect the
concern, care and the good luck that has kept the integrity of this structure.
As photographs and descriptions progress through this presentation please note that there are few and basically minor condition problems that will be observed.
66
8
East Facade B
Main structure built c. 1838 (left) Addition to north built c. 1859 (right)
It is not clear in this view or the next that the porch and small protrusion under that porch were
constructed with the original structure or any subsequent additions. What is clear is that the windows, siding and trim detail exhibited on the second floor of this section follow those on the other portions of the 1838 structure. The two-double hung sashes visible on the second floor are trimmed as and show
the exact features as others on the original structure. The fact that these sashes are shorter and consist
of a six light one over one double hung design may indicate that this porch was in-fact original to the
1838 construction. In 1859 the addition on the North (right) was built. Again, the attention to the original design and
detail was observed. Six light one over one double hung sash on the second floor and a larger four over
four configuration on the lower floor.
67
9
North Facade A
Main structure built c. 1838
This facade contains one single element that does not conform to the design criteria set forth in the
previous descriptions. What appears to be a more modern horizontal sliding window unit at the top
right of this view was likely a modification of the original configuration. A small six light hexagonal
fixed sash window shown in this view could very well be an original. The six over six double hung
window shown consistent with the other windows in the 1838 structure. This north facing section showing few penetrations indicates the possible location of a set of stairs between first and second
floor.
68
10
North Facade B
Addition to North built c. 1859 (center) Addition to West built c. 1907 (right)
The sliding double door and a second-floor balcony which is supposed by turned colonial columns are
clearly not part of the original 1850 construction. The entry which is centered in the lower portion of
the facade is secured with a modern prime door and aluminum storm door again, later date alterations. Those observations being noted, the remaining features comprising this elevation follow quite
sensitively the details of the preceding phases of construction. Siding, corner boards, frieze, soffit and
fascia are clearly and strongly tied to the original.
No attempt has been made to achieve a clear statement of adherence to a Greek Revival theme. However, the consistency in material usage and the simplicity shown in the basic structure and finishes
in no way does harm to the primary architectural theme.
The 1907 addition shown on the west (right) shows only a departure from previous iterations of the
original. The roof pitch is lowered to fit under the second-floor windows in the original construction.
69
11
West Facade A
Addition to North built c. 1850 (far left) Main structure built c. 1838 (upper right) Addition to West built c. 1907 (lower right)
Note that in this view and the one following we see that all of the windows in the street accessible
views of the 1838 structure are identical twelve over eight light double hung. The majority of the
sashes in the remainder of the 1838 structure are of identical six over six double hung design. As a nod to the owners who made and dictated the changes to this building all were sensitive to the style,
materials used and personality of the original. Seventy years of building and modifications have been
blended into an almost seamless presentation. The 1907 addition to the west with its six over six
double hung windows, simple corner boards, consistent window trim, door trim, frieze, soffit and fascia
fit well enough to the rest of the building as to easily be mistaken for a portion of the original. The only departure that might be cited is the continuous window sill that spans the entire west and south
sides of the 1907 structure.
70
12
West Facade B
Addition to North built c. 1859 (far left)
Main structure built c. 1838 (upper) Addition to West built c. 1907 (lower)
In this view of the 1907 addition we see five double hung twelve over eight light sash that appear
identical in size and construction to their counterparts from seventy years earlier. Those sashes along
with the lone six over six sashes not described in the page, form the single story west addition. Note
that a small meeting block drip is employed when the trim between the windows meets the frieze, of the original building. This is a minor detail, it shows however, the sincerity of owners and their
builders.
This elevation displays the “upright side” of the “L” we speak of when describing the foot print of the
1838 structure. This elevation and those on the East are all but perfectly identical, with the exception of the chimney, it is that symmetry and balance that are hallmarks of Greek Revival Architecture.
71
13
Main Street Entry
Main entry built c. 1838
The entry door and associated side lights are very likely to be original to the 1838 construction date.
The storm door is a wooden twelve light design with exchangeable glass and screen inserts. Five light vertical sashes flank the entry door with a single flat panel below. The entry door and associated side
lights are separated and bracketed by four vernacular, carpenter built faux columns. It is these columns
that make the first strong statement as to the Greek Revival theme which is exhibited elsewhere in the
structure.
72
14
Entry Door Detail
Main entry built c. 1838
The door consists of eight raised panels without any glass. The panels are arranged in horizontal pairs
and are all of different heights. A mortise lock set with porcelain knob above make up the original
security hardware. Above the original lock is a more modern cylinder lock which most likely operates a surface type latch system on the interior. The porcelain knob to the right of the door is the original bell pull which served to announce the arrival of guests.
73
15
Latch, Locks and Bell Pull Detail
Main entry built c. 1838
74
16
Siding, Gutter and Corner Detail
South East corner of main structure built c. 1838
75
17
Interior
Although the interior of Halfway or Plainfield House is not under consideration, it should be noted that
when Levi and Ruth Brockway acquired the house from the estate of Roderick Wight, the only son of
Dr. Wight in 1956, they proceeded to update and renovate the plumbing, wiring and the heating of the
historic house. During the ongoing renovation by Levi and Ruth Brockway, several flint arrowheads were found embedded in the oaken timbers. Apparently, they were shot into the tree by the resident
Pottawattamie Indians while they still stood in the forest near Walker’s Grove. They were enchanted
with the prospect of maintaining the house in its original state including many of the old antique pieces
that had been part of the house for its first 100+ years. Additionally, the Brockways found many home
furnishings in the attic and correctly added period pieces throughout the house. In October 1980, the house was placed on the National Register of Historic Places through the efforts of Ruth Brockway, Ed
DeMarco, Director of the Plainfield Park District and Ione Mueller of the Plainfield Historical Society.
Levi Arnold used lumber milled at the saw mill operated by James Walker from the black walnut and
oak forests located south of the village and on either side of the DuPage River, when the tavern was
built in 1834. An addition by Dr. Erastus G. Wight likely was completed after his purchase of the property from Lewis B. Judson in May 1844 and additional lands in Plainfield and Oswego from the estate of Levi Arnold in 1845. All the siding on the house is made of walnut and to better understand
how houses were constructed between 1838-1844, one only needs to climb the narrow stairs to the attic
and see the whole branches with tree bark still on them used as rafters to support the roof.
Huge oak timbers support each of the rooms and jut out from the corners and those beams rest on
sections of walnut tree trunks in the basement. Some of the old wheat plaster was removed due to its cracked and broken conditions and was repaired with plaster. The east living room is part of the
original tavern built by Levi Arnold in 1834. In the dining room one of the supporting timbers has been
left exposed – the sanded and varnished beam adds an artistic touch to the room, displaying the 19th
Century construction as well as the original 20-inch wide oak floorboards. The dining room is part of
the original tavern built by Levi Arnold that also had a large second floor space where weary travelers could sleep.
Many of the original French windows in the house remain that were glazed with lead instead of putty.
This process was often used extensively to set windows in churches. Many of the windows have
imperfections or bubbles in them, which was not uncommon in the 1830s. Interior trim is of black walnut painted white. Most of the flooring in the Wight addition is oak, covered in most places by
carpeting or tile. As noted, one solid oak beam joist is exposed in the dining room, while all the other
original framing members remain and are covered by wallpaper.
A walnut buffet used when the home was a stagecoach inn still remains in the dining room of the house. The black crisscross paneled front door is still affixed to the house along with the original iron
lock. The doorbell is a complicated mechanism and is as old as the house. There is a knob attached to a
spindle, which is pulled to operate and fastened to the spindle is a chain, which runs up inside over a
small pulley. The bell is located above the door and is activated by pulling on the chain.
The first floor originally served as the tavern, 25 x 10-foot dining room and a 17 x 15-foot kitchen with
the original tavern floor beneath the existing floor tile. Adjoining the kitchen is a sun parlor, half bath
and storage room. There is a 27 x 11-foot living room with an adjoining 16 x 15-foot music room. An
entrance hall contains an oak staircase to the second floor where the original ballroom/meeting room
76
18
serves as the master bedroom and 3 additional bedrooms (sleeping rooms for the Inn) and a full bath
complete the second-floor plan. The attic was originally used for cheaper accommodations, serves now
as storage space. The original framing is exposed and there is evidence of fireplaces at either end. Statement of Significance
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 into 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 & 22, with Section 16 dedicated specifically to public
education. Additionally, roadways were often constructed along the north-south or east-west Township or Section division lines that comprised the Township and Range delineations. 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.
Long before there were railroads, most Chicagoans’ link to civilization was primarily by schooner to and from New York City via the Great Lakes, the Erie Canal and the Hudson River. In the early 1830s,
Chicago was closer to a Wild West town than a metropolis. The two principal cities of the Midwest
were the river towns of Cincinnati and St. Louis, both which had good steamboat service. The closest a
river steamer could get to Chicago was Ottawa, more than 90 miles from Chicago on the Illinois River. The Postal Act of 1792 established the role of the Postmaster General and made the United States’
Government responsible for creating post offices and establishing the delivery of the mail by private
contractors. The first Post Office in northern Illinois opened in Galena in 1826, five years before
Chicago saw one established at their settlement. With the establishment of a post office in Galena in 1826, John D. Winters began running stagecoaches between St. Louis and Galena, carrying passengers and the U.S. Mail.
The stagecoach became the pre-dominant mode of overland public transport for passengers and mail.
Stagecoach lines were chosen not just for the convenience of passengers but to accommodate the timely collection and distribution of the mail. Without mail contracts most stage lines would not have survived. Chicago’s first stagecoach line arrived from Detroit in 1833 after the end of the Blackhawk
War of 1832 that ended an Indian revolt over ownership of Illinois farmland which now made overland
travel safe west of Chicago. In July 1833, John Taylor Temple (1804-1877) of Virginia, who had
received a homeopathic medical degree in 1824 from the University of Maryland arrived in Chicago with his wife and 4 children with a contract from the U.S. Postmaster General to carry the mail from Chicago to Fort Howard at Green Bay. He soon built a two-story frame house at the corner of Wells &
Lake Street and a medical office at the southwest corner of Franklin and South Water Street.
77
19
In 1831, the High Prairie Trail from Chicago to Ottawa had been laid out by State officials as both
northern Illinois’ newest official road that also used established Indian trails. Soon after the Chicago to
Fort Howard at Green Bay route began, it was discontinued and on January 1, 1834, Temple had
political connections that allowed him to secure the mail contract from Chicago to Peoria and had money to purchase a coach and set up the necessary way stations. Thus, Temple was given a contract
for operating a stagecoach line and conveying the U.S. Mail from Chicago southwest to Peoria to meet
the steamboats navigating the Illinois River from St. Louis and later a route to Ottawa via Walkers’
Grove. The route to Ottawa started at the shore of Lake Michigan near the banks of the Chicago River
and extended almost due west following the old Pottawattamie Indian trail along the DesPlaines River which is now part of U.S. 6 to the ford across the DesPlaines River at Riverside, thence the road headed
west to Captain Joseph Naper’s settlement at the DuPage River ford before turning southwest towards
Walker’s Grove averaging about 10 miles each hour. Initially stage passengers stayed with settlers in
Walker’s Grove, which consisted of three or four crude log huts that offered limited comforts. Later the
route was moved north to the newly platted settlement at Plainfield (1834). Leaving Plainfield, the trail passed into what would become Kendall County in 1841, crossing the prairie to the tiny cluster of
cabins at the southernmost point of a grove of towering black walnut trees before continuing on to
Ottawa which was located at the head of navigation on the Illinois River.
Arnold realized the business opportunities that soon presented itself at Walkers’ Grove and established a friendship with Dr. John Temple. Thus Arnold’s 1834 land acquisition adjacent to the DuPage River
and along the Chicago-Ottawa Road gave him a strategic advantage along this new stagecoach line – he
could establish a small inn or tavern, provide a stable for the teams of horses needed to pull the coaches
and hopefully procure an appointment as a Postmaster to handle the mail carried by the Temple
stagecoach line. A “tavern” in the 1830s was a place where weary travelers could rest for the evening after suffering a hot, dusty summer ride, a bone-jarring winter ride over frozen ruts or helping to push
coaches out of the mud plus helping with repairs in the Spring and Autumn.
Passengers and lodgers in the areas west of Chicago often paid 12 ½ cents a night or 25 cents for a
combined supper and breakfast. Sleeping accommodations were generally in one large room, usually with more than one traveler per bed. Arnold’s Halfway House became the mid-point stop on the ninety-
mile Ottawa – Chicago stagecoach line and with his appointment as Postmaster, the post office
franchise would be a windfall for the newly created Plainfield settlement which would increase its
importance and allow land values to rise. Juliet’s (Joliet’s) postmaster, Albert W. Bowen regularly
picked up his settlement’s mail that arrived by stagecoach at Plainfield’s post office until a stage operation was inaugurated between Chicago and Joliet in mid-1837.
In 1836, John Temple opened a stagecoach line carrying passengers and mail between Chicago and
Galena. John Frink, a Connecticut-born entrepreneur and stagecoach operator from New England,
arrived in Chicago with his wife and 3 children in 1836. He had previously visited the “West” in 1830 to gauge business opportunities and when the fledgling railroads in 1831 began to make inroads into the exclusive contracts initially given to stagecoaches in the East, he eventually decided to relocate to
Chicago. Later that year Frink joined John Trowbridge who had already established a stagecoach line
that was competing against Temple. By 1837, the population of Chicago had grown to 4,179 and Frink
purchased Temple’s stagecoach line that year and secured the lucrative mail contract that came with it, combining it with other routes that he and Trowbridge had previously established. In 1839, John Frink and Martin Walker began a business relationship and in 1840 created Frink & Walker - they became the
stagecoach powerhouse for the next 16 years in Illinois, Michigan, Wisconsin, Iowa, Indiana and
Missouri.
78
20
Temple ordered a new stagecoach from the Abbot-Downing Company in Concord, New Hampshire for
his new ninety-mile route that would run twice a week for the day and one-half journey charging each
passenger five dollars, however the lucrative portion for his stagecoach line was the coveted procurement of the U.S. Mail contract. Beginning in January 1834, Temple’s first driver on his Ottawa
to Chicago line was John Dean Caton (1812 – 1895). Caton had arrived in Chicago from New York in
early 1833 when the settlement numbered just 200 residents and in July become the first lawyer in
Chicago. Caton rented a room at John Temple’s house on Lake Street for his office and in December
was elected the Village Attorney for Chicago. By 1842 he was living in Ottawa and was appointed to the Illinois Supreme Court, serving for 22 years – both as a Justice and twice as the Chief Justice –
1855 and 1857-1864.
In 1838 the completion of the Archer Road from Chicago to Lockport and commencement of work on
the I&M Canal finally established Joliet as the main artery of stagecoach travel to Ottawa & later Springfield & St. Louis – but from 1834 – 1837 the Plainfield route was the most direct and preferred
by western travelers and freighters.
Early History of Plainfield
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. When Illinois achieved statehood in 1818 most of the territory was wilderness.
Occasional explorers, soldiers on the marches to distant outposts, as well as American Indian traders
and trappers, had given glowing descriptions of the beauties of the 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. 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. By about 1826, American missionaries began to arrive to Christianize the Native
Americans and establish permanent settlements.
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 and 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.
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 small settlement and sawmill along the DuPage River at Walkers’ Grove just south of present-day Plainfield.
79
21
This new settlement was known as Walker's Grove and the saw mill thrived in the midst of the thick
forests in the area. 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 the water and trail route. Walker's sawmill and the area's timber also 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 first balloon-framed structures in Chicago
were hauled by wagons built in Plainfield by John Bill and driven by Reuben Flagg and Timothy Clark
from Walker's Mill – the George Washington Dole Forwarding House and the Philip Ferdinand
Wheeler Peck House – a two-story frame building in which he kept a store at southeast corner of South Water and LaSalle Streets that was built in the Autumn of 1832. Walker’s Grove was also reportedly
the first permanent 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, Chester purchased 160 acres of land in the
NE ¼ of Section 16 and in December 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 platted his town with thirteen nearly square blocks
consisting of rectangular lots on a modified grid plan that would be familiar to many of those newly arriving pioneer families from 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 - DuPage, Kankakee, Fox River, DesPlaines, and Illinois. 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 a proposed east-west thoroughfare to be built on the section line where Sections 16 and 9 met (Exhibit A - Ingersoll’s 1834 Plat of Planefield).
In 1834 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 a small cottage west of his house for them. 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 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-Ottawa Road.
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
80
22
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. In 1844 Levi Arnold took sick and died in September at the age of 37. His wife
Maria, who was 32 with four young daughters had her late husband’s holdings in Plainfield surveyed which was completed by the following September (1845) and began collecting money through the sale
of the lots in her husband’s portion of Plainfield.
Likely, this 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. Arnold cultivated a new friendship with Lewis B. Judson and together in 1835,
they started a new town on the east bank of the Fox River called Hudson. Arnold only lived in
Plainfield a short time, choosing to devote most of his energies toward the development of his new
town, Hudson. Initially the new town which was located 10 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 Main Street to Dr. Erastus G. Wight, a circuit riding physician.
Chester Ingersoll abandoned his public square concept in 1836, opting instead for a public park located
in Block 10, now called the Village Green, which was immediately south of his failed public square
concept that was eventually surrounded by residential housing. 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 traveled to the West to settle in California where
Ingersoll died unexpectedly in September 1849.
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 and by 1844, the first commercial buildings were erected
on this thoroughfare that would later become known as “the Lockport Road” as it was known outside
of the village. This thoroughfare separated the two communities begun by Arnold and Ingersoll branching eastward 6 miles to the canal port at Lockport which in 1848 saw the opening of the Illinois
and Michigan Canal. Once this road was completed, it carried travelers going between the canal docks
at Lockport and the accelerating farm settlements west of the DuPage River with the village of
Plainfield growing significantly after 1850.
Various buildings were moved from other sites in Plainfield to the north side of DuPage Street and set
on every other lot so that infill buildings only required front and rear walls, a floor, and a roof. 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 along 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. 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 SE ¼ of Section 9. In June 1836, James Mathers purchased
81
23
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), which paralleled the DuPage River on
which Mathers built 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) near his sawmill and gristmill and his partner James Turner had built a small cottage for his family at the southeast corner of Section 10 (currently the house at the northeast corner of Lockport Street and Eastern Avenue).
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 had 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 had 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.
Thus, 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. Thus, a
North-South roadway (West St. or Division) and an East-West Roadway (Lockport Road) were 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),
4. Elihu Corbin’s - NW ¼ of Sec. 15 (1852).
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.
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).
82
24
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 subsequent Plat of Survey revealed many irregular lot configurations with lengthy legal
descriptions since many structures had been built on un-surveyed lots (Appendix C – Map of Arnold’s
Addition to Plainfield).
The Dr. Erastus G. Wight Connection
Erastus was the second oldest of four children born to Reuben Wight and his wife Sarah (Sally)
Fanning of Richmond, Massachusetts with three sons surviving to adulthood – James Fanning (1793),
Erastus (1795) and William (1799); ten-month-old Sally Maria died in March,1798. The early 19th Century Census records can be confusing and the earliest verifiable records of the Wight’s are from the 1820 Census for Richmond, Massachusetts – Reuben, his wife and their son William are listed living in
Richmond and his son Erastus is a neighbor, living with his wife Frances and their children.
Additionally, their oldest son James Fanning is listed as living in Oswego, New York with his wife and
family. The Census of 1830 (reference Ancestry.com) for Stuyvesant, New York lists a Eraskes W. Wight on
page 19, however when one looks at the actual photograph of the Census page, it appears that the
census taker neglected to cross the “t” in Erastus’ first name. There is a tally of 15 people in the list for
Erastus Wight which likely included the parents of James and Erastus and their families, though the wife of James Wight had died in 1828 leaving him to raise his son Algernon and he remained a widower for the next 21 years until he re-married in 1849 in Plainfield. On page 17 there is a William
W. Wight, their youngest brother living with his family and in close proximity to Erastus Wight. On
January 1, 1834, Erastus’ wife Frances died from complications during childbirth of their infant
daughter Mary Betts on December 28, 1833 in Stuyvesant, New York. Thus, the Census of 1830 information corroborates to this being the Wight family and Frances was buried at Center Cemetery in Richmond, Massachusetts, twenty-seven miles east of Stuyvesant.
Upon the death of his wife, Erastus was left to raise five small children - his oldest daughter Jeanette
was ten followed by seven-year-old Adela, six-year-old Roderick and two-year-old Elvira and his infant daughter Mary. In 1831 after the birth of their son James, William Wight, his wife Ann and their 2 small children moved forty miles southeast of Stuyvesant to Dutchess County, New York. In Spring
of 1833 William moved his family from Dutchess County, New York to Naperville, Illinois and
historical records indicate that Erastus along with his brother James whose wife had died in 1828 along
with his small children and their parents decided to move to Illinois to the settlement where their brother William had moved.
83
25
During the Spring of 1834 James F. Wight and Erastus G. Wight moved their families to Chicago by
booking passage on an Erie Canal packet boat that left Albany on the Hudson River to Buffalo on Lake
Erie. That 363-mile trip was completed on packet boats that were designed expressly for carrying about
40 passengers and their belongings in relative comfort on boats 78 feet long and 14 ½ feet wide pulled by a single horse or mule. At Buffalo, they transferred to a lake steamer to complete their nearly 1,700-
mile relocation to Chicago. Records indicate that James and Erastus stayed at Green Tree House in
Chicago before moving their families to Naperville sometime in late 1834 or early 1835. An obituary in
a Naperville paper from April 1860 stated that William Wight, a longtime Village resident, “first settled in this Village in 1833” having emigrated from Dutchess County, New York.
Historical references on James Fanning Wight suggests he and his brother Dr. Erastus G. Wight assisted
in the establishment of the settlement of Naperville with John Naper. The Census of 1840 shows that
Dr. Wight was living in DuPage County, likely Naperville where he had settled with his brother James
Fanning Wight in 1834 or 1835. Census information lists James Wight’s occupation as a lawyer and on May 4, 1840 was elected Clerk Pro Tem of the DuPage County Society for Mutual Protection. Later in
September of 1840, James Wight’s son, Algernon died.
Plainfield historical references mention that in 1836, Dr. Wight leased Halfway House from Levi
Arnold after Arnold moved his family to the small settlement that he and Lewis B. Judson had created the previous year on the east bank of the Fox River approximately 10 miles northwest of Plainfield. A
copy of that lease has not been found in the archival records at the Will County Recorder of Deeds
between Dr. Wight and Arnold. After Arnold purchased the “Southeast Quarter of Section 9” from the
Government Land Office in 1834, he sold fewer than six lots that were scattered throughout his
Plainfield holdings and by 1840 had sold all the lots that fronted along DuPage or Lockport Road. He allowed people to build on his Plainfield holdings though they did not hold title to the land.
When Arnold passed away in September 1844 and his wife and attorney had his holdings in Plainfield
surveyed and the following year (1845) began collecting money from those who had built on his lands
in Plainfield. Contracts found at the Will County Recorder of Deeds for Dr. Wight prior to 1845 indicate that he was a resident of DuPage County and the Census of 1840 also indicated that he was living in DuPage County and served as the Coroner for Naperville in 1840 – 1841. Local Plainfield
histories have maintained that Dr. Wight bought Halfway House that he had leased from Arnold in
1836 in 1837. In Deed I-255-256 signed on May 5, 1844 with Lewis B. Judson and his wife Dianah,
Dr. Wight and his wife Ann purchased a five-acre parcel that contained Levi Arnold’s Halfway House and surrounding lands for $1,000; the Deed mentions the inclusion of a house on the property and Dr. Wight’s brother, James F. Wight is listed as a witness as well as a Justice of the Peace for DuPage
County. On that same day, Dr. Wight and his wife agreed to a mortgage (H-383-84) with Lewis B.
Judson for $350 using his new purchase as collateral. In Contract K-42-43, dated September 5, 1845,
Dr. Wight purchased from the Arnold estate, twenty-five lots in Oswego and Outlot 10, which contained an 8.67-acre parcel that included the area west of the Halfway House parcel purchased the
year before from Lewis B. Judson and additional land north to the DuPage River as well as Lots 3 and
4 in Block 2, which were located across Main Street from Halfway House. Wight’s purchase of these
properties were in the portion of Plainfield that would become known as Arnold’s Addition to Plainfield.
Research has ascertained that Dr. Wight was a shrewd land speculator. Records have not been
examined in DuPage County where Dr. Wight initially lived nor in Kendall County where he purchased
twenty-five lots in Oswego from the Arnold estate in 1845; however, in Will County he concluded
about 24 land contracts in Plainfield before his death in 1864 with most dealing with the parcels located
84
26
between the Chicago and Ottawa Road and the DuPage River. Thus, construction of the addition to the
house that he leased from Arnold in 1836 may not have been started until the early 1840s since Dr.
Wight was living in Naperville in DuPage County. The leased Halfway House was still used as an
overnight stop on the Temple Line and later the Frink and Walker stagecoach line and as a post office for Plainfield with Ralph Smith having replaced Arnold as Postmaster in January 1837. It is possible
that Dr. Wight might have maintained duo residences – Halfway House in Plainfield and his residence
in Naperville, since he served as the Coroner of Naperville from 1840-1841 and still was a circuit
traveling physician.
In June 1841, Dr. Wight’s oldest daughter, Jeanette married druggist Aylmer Keith in DuPage County
and were living in Naperville when their first child was born in January 1842. After the end of his term
as Coroner of Naperville and perhaps sometime after his marriage in May 1842 to the widow Ann
Nimmons Rickey, Dr. Wight moved his family – daughters Elvira, Mary and son Roderick to the house
on Main Street known as Halfway House. His daughter Adela taught school for three years in Naperville prior to her marriage to Harlow B. Godard in December 1846 at her father’s house in
Plainfield. Sometime prior to this relocation to Plainfield, the addition must have been completed. The
addition to Arnold’s original Halfway House more than doubled the size of the house and local records
indicate that the house was still accommodating overnight guests from the stagecoach line and renting
rooms until 1886.
On September 15, 1847 in Contract N-532-33, the Circuit Court of Will County submitted new
language for some of the descriptions contained in Contract K-42-43. On November 11, 1847 in
Contract N-532, Dr. Wight purchased Lot 2 in Block 2 directly across from Halfway House on Main
Street from William and Fanny Morgan where local histories have related that Dr. Wight built a two-story frame drug store in c.1838. According to the 1847 contract, there was an existing building on the
property when the parcel was purchased and in June 1852, Dr. Wight sold the South half of Lot 2 in
Block 2 while retaining ownership of the North half of Lot 2 in Block 2 until it was sold in November
1891 by his middle daughter Adela Wight Tyler for $500. Additionally, local histories have maintained
that Dr. Wight’s son Roderick worked and ran the drug store; in 1838 Roderick would have been only 13 and in 1847 he would have been 22.
In November 1847 and July 1848, Dr. Wight’s father Reuben and mother Sarah respectively, passed
away in Naperville and were buried. On July 10, 1849, James Fanning Wight married Mrs. Mary Child,
a widow at his brother Erastus’ home in Plainfield on the old Ottawa - Chicago Road (now known as Main Street), that came to be known as Plainfield House (See Research Note - A). In April 1850, Dr.
Wight’s daughter, Elvira married William White and his son Roderick had joined his cousin James
Wight, the youngest son of Dr. Wight’s youngest brother, William Wight, a grocer in Naperville to try
their luck in the gold fields of California.
The first medical college opened in 1765 at the University of Pennsylvania in Philadelphia and the
Massachusetts Medical Society (publishers of today’s New England Journal of Medicine) was
incorporated in 1781, seeking to license physicians. When Erastus turned five years old in 1800 only
four medical schools existed in the United States – University of Pennsylvania (1765), Kings’ College
(1767), Harvard (1782) and Dartmouth (1797). When Erastus died in March 1864 during a smallpox outbreak in the Plainfield area, forty-six new medical schools had been created in the United States,
including Rush Medical College in Chicago in 1843.
85
27
The quality of instruction at proprietary schools were haphazard at best and entrance requirements were
non-existent other than the ability to pay their fees and the standard course of instruction consisted of 2
to 4 month terms of lectures during the winter, with the second term, identical to the first. The
curriculum generally consisted of 6 courses – 1) anatomy, physiology, pathology, 2) therapeutics & pharmacy, 3) chemistry, 4) theory & practice of medicine, 5) principles & practice of surgery, and 6)
obstetrics & diseases of women and children – with 7 or 8 hours of lectures a day, supplemented by
textbook reading and little laboratory work. Often the only requirement for graduation was the ability
to pay the fees. Many students desiring a more rigorous education supplemented it by going to Europe
or training/apprenticeship with an existing doctor. Medical schools were often opened by physicians who wanted to improve American medicine and raise the medical profession to the high status it
enjoyed in Europe and England. With scientific training, doctors became more authoritative and
practiced medicine as small entrepreneurs, charging a fee for their services.
Prior to the Civil War most doctors traveled by foot, horseback or by carriage to patient’s homes. In this practice, a physician was limited in the number of tools and drugs he could use to those items that
could fit into a hand-held case or saddlebags. It is understandable that the quality of care might be poor
due to the combination of limited tools and the expectation of the doctor to treat a variety of ailments.
Examinations and treatments were usually done in a patient’s home. Examinations could include
general observation of the patient’s body, the use of a stethoscope to the chest, lungs, and digestive tract or the analysis of blood. Bloodletting was often a common practice during this time to cure many
ills.
Surgery could also be carried out in a patient’s home though anesthesia was not widely used until the
end of the 19th Century, so most surgeries were restricted to surface areas of the body and a patient’s tolerance of pain. Early anesthesia consisted of ether or chloroform and carried some risk of asphyxiation plus the risk in this type of surgical setting was infection. Anti-septic was not common
until the close of the 19th Century, so the risk of infection from surgery was high.
Nineteenth century doctors usually charged their patients per procedure performed, however a major difference from current doctors was that nineteenth century physicians were not often paid with cash, but rather “in-kind” with whatever produce, services or goods were available to their patient which was
especially true for “frontier” physicians. Having a circuit-traveling physician visiting patients at the
new settlements in northeastern Illinois in the 1830s and 1840s must have been a welcome sight for
many families who had traveled from the farms near cities, towns, and villages of New England and the Middle Atlantic states where doctors could be found.
Early historical accounts relate that Dr. Wight was the first practicing physician in northeastern Illinois
and in those early years his monthly circuit took him from Plainfield to Bourbonnais Grove and
Chicago Heights in southern Will County, back through Western Springs and Wheaton, Ottawa and occasionally as far west as Rock Island and north to Libertyville. The first verifiable historical record indicating that he was a physician was his appointment in 1840 – 1841 as the Coroner of Naperville.
But one needs to wait until the Census of 1850 and 1860 that lists his occupation as a physician.
Several anecdotal historical records were written after Dr. Wight’s death in March 1864 stating he
received his medical degree/training from Dickinson College in Carlisle, Pennsylvania which is near Harrisburg, the state capital. Dickinson College was chartered in September 1783 giving it the recognition of being the first college founded after the formation of the United States, however the
college’s archivist have indicated that they did not have a medical school.
86
28
While practicing medicine in the Plainfield-Naperville area and his monthly circuit-traveling duties,
local histories have reported that Dr. Wight began losing his eyesight and his son Roderick (1825 –
1912) assisted his father during his travels as a circuit riding physician. A related historical anecdote
stated that Dr. Wight had his eyesight restored through an operation at Chicago’s Reese Medical School, which at that time was a Rush Clinic staffed by Dr. Wight’s Philadelphia associates. While it is
possible that Dr. Wight’s eyesight was likely restored by doctors in Chicago, it could not have been
done until sometime after 1843, since the first medical college in Chicago, Rush Medical College was
not chartered until 1837 and opened with 22 students on December 4, 1843. Dr. Daniel Brainard
founded the school and named it after Dr. Benjamin Rush, the only signer of the Declaration of Independence who was a doctor. Another historical anecdote notes that Dr. Wight regained partial sight
through the services of a noted oculist at Rochester, New York.
Dr. Brainard had received his medical degree from Thomas Jefferson Medical College in Philadelphia
in 1834 and the Reese Medical School/Hospital was not created until 1881, some 27 years after Dr. Wight’s death. An additional historical record mentioned that Dr. Wight had Philadelphia associates.
Initially the city of Philadelphia was where medical training and the teaching of medicine began in the
Colonies and the United States. Investigations have revealed that there were only two medical schools
in the Philadelphia area that Dr. Wight could have attended – the University of Pennsylvania, which
was the first medical college in the Colonies, opened in 1765 and Thomas Jefferson Medical College, whose first class was graduated in 1826 and this was the school where Dr. Daniel Brainard received his
medical degree in 1834 before coming to Chicago. Both schools have responded that Dr. Wight did
not graduate from their school. This researcher contacted Kings’ College which opened in 1767 in New
York City, since during the mid-1820s, Erastus Wight lived close to its location. Their archivist
searched the records at Kings’ College and did not find any student graduating with the last name of Wight or Wright with a medical degree – there are no records showing him a student or graduate. It
seems probable that Dr. Wight may have worked or apprenticed with a practicing physician which was
a common practice in the training of physicians during the years from 1815 – 1860 for an aspiring
physician.
After the Wight’s moved to Plainfield in the late 1840s, Dr. Wight had the name “Plainfield House”
painted on the East side of the house - local residents often referred to the house as “Wight Tavern” or
“Halfway House.” 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 19, 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. They were sent to defend Cairo and then to Fort Holt and participated in the
battles of Forts Pillow & Donelson. At the first day’s battle at Shiloh, McAllister’s battery silenced
Stanford’s Mississippi Battery in an artillery duel and the next day stopped a Confederate advance on the Corinth Road by placing their cannons in the road and using canister fire to stop the advance. On
the last day at Shiloh, the McAllister battery silenced Byrne’s Battery and routed the Washington Light
Artillery of New Orleans. McAllister was badly wounded & was forced to return home.
The Census of 1850 and 1860 indicate that Dr. Wight and his wife were living at Plainfield House on Main Street and had boarders living there at the time when the Census was taken. According to local
histories, Plainfield House was used as a town meeting hall with many Cook-Will County land grants
administered there, as well as the ideal place for social gatherings with many dances and entertainments
taking place in the second-floor ballroom. In 1861, the Evangelical Association opened Plainfield
87
29
College and in 1864 the school changed its name to North Western College and was chartered in 1865.
The first graduating class under the 1865 collegiate charter occurred in 1866 and many students
attending classes at the College also rented rooms at Plainfield House. In 1870 the College moved to
Naperville because of poor transportation access in Plainfield.
On March 22, 1864, sixty-eight-year-old Dr. Erastus G. Wight died during a large smallpox epidemic
that had spread in and around the Plainfield area. It is not known if Dr. Wight had contracted the
disease however one could be sure that he and the other physicians living in the area were kept very
busy. He was buried on March 24 in the Plainfield Township Cemetery. Anna Nimmons Wight, Dr. Wight’s second wife lived in the house at the time of the 1870 Census along with Mary Betts Wight
and two boarders. Sometime after the birth of their last child Nettie in Enterprise, Illinois and before
the death of his stepmother, Anna Wight on September 21, 1871, Erastus’ son Roderick moved his wife
and children into Plainfield House from Enterprise, Illinois to help care for her. Two months later in
November 23, 1871, Dr. Wight’s last daughter Mary Betts Wight married Sampson M. Robinson at Plainfield House and then moved to Sullivan, New York. In February 1879, Roderick and his wife
Elizabeth borrowed $800 from Horace Smith using Plainfield House and the surrounding land as
collateral to make repairs and additions (main entrance porch) to the house.
In February 1883, Roderick’s wife Elizabeth died and soon thereafter, the family decided to stop the practice of offering rooms for rent at the Plainfield House. The Census of 1900 and 1910 indicate that
Roderick continued to share Plainfield House with his daughter Adela and his deceased wife’s
youngest sister, Jeanette Bradley until his death in 1912. He was the only child of Dr. Wight to be
buried at Plainfield Township Cemetery. Jeanette Wight Keith Christie, Dr. Wight’s oldest daughter
died in Chicago in April 1903 at the age of 82. Her sister Adela Wight Godard Tyler died in Oakland, California in 1909 at the age of 85 and Elvira Wight White died in 1901 at the age of 72 at the Southern
Hospital for the Insane in Anna, Illinois. The youngest daughter of Dr. Wight, Mary Betts Wight
Robinson died in May 1909 at the age of 76 in Chittenango, New York.
In October 1955, Nettie Wight Sweetwood passed away as she was the last surviving child of Roderick Wight. Arnold built what was known as Halfway House in 1834 and Dr. Wight leased the property on
1836. In June 1956, the estates of Roderick Wight and Nettie Wight Sweetwood sold the property to
Levi C. Brockway and Inez Ruth Rouse. Further research at the Will County Circuit Cook and
Recorder of Deeds reveals that there were no wills or probate for filed for Dr. Wight or his son
Roderick after their deaths as well as Lewis B. Judson. Those possibly were filed in either Kendall or DuPage County.
The Brockways moved into their “new” historic home and proceeded to update and refurbish the house
and preserve the history of Plainfield House. The Brockways found that many of the furnishings in the
house could be classified as antiques since they had been purchased over the years by the various members of the Wight family. Additionally, many furnishings were located in the attic and were re-
introduced into the rooms and correctly furnished rooms in antiques where possible. One of the dreams
of the owners was to get Plainfield House listed on the National Register of Historic Places. Through
the efforts of the Brockways, the Plainfield Township Park District and the Plainfield Historical
Society that dream was realized on September 29, 1980.
88
30
Research Notes
A. In July 1849, James Fanning Wight living in the Will County portion of Naperville applied for a
marriage license # 1127 – Wight wrote the following that was recorded on Marriage License
1127 -
I want a marriage license; Having been a widower more than twenty-one years and therefore of age and my intended wife being a widow over forty years of age, I think you will acquire no oath in in relation to our ages. I want some minister of the gospel or other person authorized to celebrate the rights and solemnization of notarizing license to marry James F. Wight to Mrs. Mary Child. The marriage will take
place in your county, thence my application to you for license. Roderick B. Wight, the son of Dr. Erastus G. Wight, the brother of James Wight and Rev. Elwood
witnessed the marriage on July 7, 1849.
B. In the 1878 History of Will County there is a biography of R. B. Wight which was most likely written by Roderick himself, since he did not pass away until 1912 or 34 years after this entry appeared in the volume. I mention this only because I have seen several portions of this
biography cited in many previous writings about the Wight family. The biography infers that
Roderick “was one of 9 who composed the first class in Rush Medical College and soon after graduating, commenced the practice of medicine during which time he also opened a drug store (in 1838, the first in Plainfield).
1. Rush Medical College was chartered in 1837 and opened with 22 students on December 4,
1843. Roderick would have been 18 in 1843, however the archivist at Rush University Medical Archives has no record of a Roderick Wight or Wright ever being a graduate or a
student at Rush, examining records from 1843 – 1900; also, his name does not appear in any
Illinois medical directories.
2. As stated previously the site of the drug store opened by Dr. Erastus G. Wight on Lot 2 in Block 2 of Arnold’s Addition to Plainfield did not happen in 1838 as local histories have
maintained, since Dr. Wight did not purchase the property until 1847 from William &
Fanny Maria Morgan. That contract mentions that there was an existing building when the
property was sold, so it is likely that Dr. Wight enlarged the existing building. That property
remained in the hands of the Wight family until it was sold in 1891 for $500.
3. In another biography from the Illinois State Historical Library, it lists Roderick as a
physician, having graduated from Rush Medical College and practicing medicine in Flora,
Illinois before returning to Plainfield to tend to his father during his last illness – Historical
records show Roderick was named Postmaster of Elwood, IL (Will County) in 1857 and then at Enterprise in Wayne County, IL in 1865. The 1860 Census lists Roderick as physician in Mt. Erie in Wayne County and is a neighbor to his wife’s father, George
Bradley, a hotelkeeper. Nevertheless, in the 1880 Census he is now living at Plainfield
House with his wife and family and lists his occupation as a painter and in the 1900 Census
living in Plainfield, he lists his occupation as a Farmer. I suspect he might have decided to practice as a doctor after having worked with his father during the time his father’s eyesight was failing.
89
31
C. After the purchase of the Plainfield “Halfway” House by Levi and Ruth Brockway in June 1956
from the estate of Roderick B. Wight and Nettie Wight Sweetwood, the Brockways updated the
house and successfully had the property listed on the National Register of Historic Places on
September 29, 1980.
Much research has been completed using genealogy materials and records at the Will County
Recorder of Deeds during the nearly 40 years since the original nomination was crafted:
1. In Section 8 of the National Register nomination under History it states that Mr. Mathews
bought the Arnold property. The name “Matthews” appears several times in documents that
were originally attributed to James Mathers; in the early days of Will County, the Seller
(Grantor) and the Purchaser (Grantee) sat down with the Justice of the Peace to complete
the sale, hand wrote out the Deed and then sent the signed Deed or Mortgage to the
Recorder of Deeds in Joliet. If the Recorder could not read the handwriting and did not
know the parties, he often guessed at the spelling – thus the signature of Mathers became
corrupted to Matthews since there are no contracts at the Will County Recorder of Deeds
for a James Matthews in Plainfield. Additionally, local history says that in 1836, Dr. Wight
leased Halfway House from Levi Arnold after Arnold moved with his family to Hudson
(now Oswego) and Dr. Wight purchased Halfway House from Levi Arnold however a
recently discovered contract at the Will County Recorder of Deeds indicates that in May
1844, Dr. Wight purchased 5 acres and Halfway House from Lewis B. Judson for $1,000.
2. As stated in this nomination the families of Dr. Wight and his brother James F. Wight
arrived in Naperville from the Stuyvesant, New York area and not Philadelphia where they
joined their younger William W. Wight and his family who came from New York to
Naperville in 1833.
3. No contract has been located that shows that Dr. Wight sold the property to his oldest son
Roderick in 1850 – in April 1850 Roderick is listed in the 1850 Census as working in the
gold fields around Tuolumne, California with Harlow B. Godard, the husband of his sister
Adela – they would not return to Plainfield until the Fall of 1852.
4. Included with this nomination is the September 29, 1980 National Register of Historic
Places Inventory Nomination Form for Plainfield Halfway House which includes the
drawings that trace the evolution when Levi Arnold built Halfway House in 1834 to the
construction of Plainfield House by Dr. Wight and his son Roderick and all of the
subsequent additions over the following years. According to a statement by the Brockways, the last remaining portion of Arnold’s Halfway house was part of the kitchen that was
remodeled by them soon after their purchase in 1956. (See Exhibit F for the nomination and
the drawings)
90
32
Summary Statement of Significance
The Plainfield “Halfway” House is one of the most historic buildings in Plainfield. Plainfield was first
settled in the late 1820s by a group seeking to convert the local Native American tribe, the
Pottawatomie to Christianity. Levi F. Arnold, the first postmaster of Plainfield, purchased the tract of
land on which the building stands. In 1834, he built a small building to serve as a post office and a stop for stagecoaches halfway between Chicago and Ottawa on the Temple Stagecoach Line. The property
was leased to Dr. Erastus G. Wight of Naperville in 1836 after Levi Arnold moved his family to his
new settlement, Hudson on the Fox River, some 10 miles northwest of Plainfield that he and Lewis B.
Judson had laid out. Dr. Wight purchased the property in 1844 from Lewis B. Judson and his wife and
in 1845 Dr. Wight purchased additional land west of Halfway House the Arnold estate.
Dr. Wight added a two-story ell-shaped frame house in the Federal style to serve as a combination
tavern, inn and stagecoach stop and incorporated Arnold’s original 1834 construction. A one-story
addition was made to the back of the house in 1859 utilizing the same siding, window framing, and
gable roof as the original. A porch was added to the main entrance on Main Street in 1879-1880 and a second one story addition was made on the west side in 1907.
The Plainfield “Halfway” House, with exception of new roofing materials and the 1907 west addition,
looks much the same as it did when it served as a tavern, inn, and stagecoach stop between 1836 and 1886. The period of significance for the Plainfield Halfway House begins with its creation in 1834 to 1907 when the last addition was completed by Dr. Wight’s son, Roderick B. Wight – essentially the
current structure was built by Dr. Erastus G. Wight and his son Roderick B. Wight.
The Plainfield Halfway House is nominated for designation as a local landmark in the Village of Plainfield under the following criteria:
Criterion a: has character, interest, or value which is part of the development, heritage, or cultural
character of the community, county, state, or nation; Criterion b: is the site of a significant local, county, state or national event;
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 i: is a particularly fine or unique example of a utilitarian structure with a high level of
integrity or architectural significance;
Criterion j: is suitable for preservation or restoration; Criterion k: is included in the Illinois or National Register of Historic Places;
91
33
EXHIBITS
A. Ingersoll’s Original Plat of Planefield – 1834
B. Ingersoll’s Addition to Plainfield – 1837
C. Plat of Arnold’s Addition to Plainfield – September 4, 1845 – this shows the quarter section
that came to be known as Arnold’s Addition - was surveyed almost a year after Levi Arnold’s death.
D. Chain of title for Plainfield Halfway House
E. History of the Dr. Erastus G. Wight family
F. The 1980 National Register nomination for Plainfield Halfway House with the drawings tracing
the evolution of the house.
92
34
EXHIBIT A
93
35
EXHIBIT B
94
36
EXHIBIT C
95
37
EXHIBIT D
24038 (503) W. Main Street
06-03-09-402-021-0000 Plainfield Halfway House
Lot 4 & the NE 5’ of Lot 3 in Oscar L. Gaylord’s Subdivision of part of Lot 10
GRANTOR GRANTEE
10/09/2014 Rouse, Ralph/Shirley [Trust Deed – R2014095936] Shirley Rouse Living Trust 10/09/2014 Circuit Court of Will County [Estate Release – R2014095935] Rouse, Ralph/Shirley
3/08/2004 Brockway, Ruth I. [Executor’s Deed] Rouse, Ralph/Shirley
(Nephew of Ruth Brockway)
6/08/1956 Wight, Roderick B. [WD – 1601-167] Brockway, Levi C./Ruth
(Sweetwood’s) Lot 4 & the NE 5’ of Lot 3 in Oscar L. Gaylord’s Subdivision of part of Lot 10 of Arnold’s
subdivision of part of SE ¼ of Sec. 9 in Twp. 36 N Range 9 E. convey the property known as Halfway House & owned by Nettie Wight Sweetwood, now deceased & Roderick B. Wight as joint tenants.
2/21/1879 Wight, Roderick/Elizabeth T.[MTG-185-564] $800 Smith, Horace
A part of the SE ¼ of Sec. 9 in 36N Range 9E – Commence at a post marked WM on the north
side of the Ottawa & Chicago Road, thence N 53 degrees W 27 rods to the DuPage River, thence N 37 degrees 14 rods, thence N 10 degrees East 10 rods, thence South 53 degrees East 40 rods to the Chicago Road, thence South 53 degrees West 23.875 rods along said Chicago Road to the place of beginning, containing about 4 acres of land known as E. G. Wight’s Tavern Stand; Also 7.56 acres being the SE ¼ corner of the E ½ of NW ¼ of SE ¼ of Sec. 9 in Twp. 36N Range 9E – See release 215-506
9/05/1845 Sanger, L./Arnold, M. [Deed – K-42-3] Wight, Erastus G.
Outlot No. 10 is laid down in Arnold’s Addition to the Village of Plainfield, excepting that portion of the same formerly deeded by Levi F. Arnold & wife to William Mudgett bearing the date of July 8, 1838 in Book D-292-3 for the sum $56.56; also Lots 3 & 4 in Block 2 in said
Arnold’s Addition for the sum of $23, having been purchased by E. G. Wight at said sale for the sum of $29.56, that being the highest & best bid, therefore the said parties of the 1st part in consideration of the sum of $79.50 to them paid by E.G. Wight, the receipt whereof is hereby
acknowledged & by virtue of the directed order aforesaid, have granted, bargained, sold, alined &confirmed by these premises unto said Erastus G. Wight.
96
38
5/04/1844 Wight, Erastus G./Ann [MTG – H-383-4] $350 Judson, Lewis B./Dianah
(DuPage County) (Kendall County) Part of the SE ¼ of Sec. 9 – at a post marked WM at the NW side of the Ottawa & Chicago
Road, thence North 53 degrees West 27 rods to the DuPage River, thence North 37 degrees East 14 rods, thence North 10 degrees East 10 rods, thence South 53 degrees East 40 rods to the Chicago Road, thence 53 degrees West 23.875 rods along said road to place of
beginning, containing about 5 acres.
5/04/1844 Judson, Lewis B./Dianah [Deed – I-255-6] $1,000 Wight, Erastus G.
(Kendall County) (DuPage County) Part of the SE ¼ of Sec. 9 – at a post marked WM at the NW side of the Ottawa & Chicago Road, thence North 53 degrees West 27 rods to the DuPage River, thence North 37 degrees East 14 rods, thence North 10 degrees East 10 rods, thence South 53 degrees East 40 rods to the Chicago Road, thence 53 degrees West 23.875 rods along said road to place of beginning,
containing about 5 acres 7/08/1838 Arnold, Levi [Deed – D-292-3] $2,500 Mudgett, Willso
Commencing at a post marked W.M. on the NW side of Ottawa & Chicago Road, thence North 53 degrees West 27 rods to DuPage River, thence North 37 degrees East 14 rods, thence North 10 degrees East 10 rods, thence South 53 degrees East 40 rods to the Chicago Road, thence
South 53 degrees North on said Road to place of beginning, containing about 5 A. to the following described tract or parcel of land, it being a part of the same quarter section, commencing on the SE side of said Ottawa & Chicago Road at a post marked W. M., thence
South 53 ¾ degrees East 10 rods, thence North 53 ¾ degrees East 9 rods, thence North 53 ¾ degrees North 10 rods to said Chicago Road, thence South 53 ¾ degrees West 9 rods along said road to place of beginning containing approximately one-half Acre plus 2 rods ? always
that if a Village should be laid off and the plat of said Village recorded then and in that case a reservation is made of one rod in (not legible) in the center of said tract or parcel commencing on said Chicago Road, thence South 53 ¾ degrees East 10 rods to the back line.
12/11/1834 U. S. Land Office [Land Patent – 401-356 (1584)] $200 Arnold, Levi
The SE ¼ of Sec. 9 in Twp. 36 N Range 9E, containing 160 A
97
39
EXHIBIT E
Dr. Erastus G. Wight
A. Father – Reuben Wight – b. 1767 – 1847 (Naperville) B. Mother – Sally Fanning – b. 1771 – 1848 (Maperville) C. Reuben Wight & Sally Fanning m. on 11/18/1792 in Richmond, MA. - Their Children:
a. James Fanning – b. - 10/02/1793 – 1/19/1861- Naperville in 1835.; Lawyer b. Erastus G. – b. - 7/20/1795 –3/22/1864 - in DuPage Co. – 1840 Census
c. Sally Maria – b.- 5/19/1797 - 3/15/1798 in Richmond, MA. d. William W. – b. - 2/09/1799 – 3/25/1860 - in Naperville in 1833; 1850 listed as a Grocer
D. Erastus G. Wight m. Frances Maria Betts [b. 1796 - 1/04/1834] on 10/13/1819 in Richmond, MA 5 Children:
a. Jeanette Maria - b. 9/17/1820 – 4/01/1903 – m. Aylner Keith (1841); John Christie (1866) b. Adela Eliza – b. 1/19/1824 – 5/20/1909 – m. Harlow Godard (1846); Simeon B. Tyler (1874)
c. Roderick Burt – b. 3/27/1825 – 3/02/1912 – m. Elizabeth T. Bradley (1853) d. Elvira – b. 1/05/1829 – 3/24/1901 – m. William P. White (1850) e. Mary Betts – b. 12/28/1833 – 2/26/1909 – m. Sampson M. Robinson
E. Erastus moved family to Chicago (1834), Naperville (1834/5), Plainfield (1845) F. Served as Coroner of Naperville – 1840-1841 G. Dr. Erastus G. Wight m. Anna Nimmons Rickey on 5/04/1842 in Will Co. (#456) H. Erastus G. Wight died March 22, 1864
1850 Census – Plainfield – Sept. 9 1850 Census – Naperville – Aug. 31
55 Erastus G. Wight (1795-MA) – Dr. 57 James F. Wight (1793 MA). – Lawyer
52 Ann Rickey Wight (1797-NY) – m. 5/4/1842 42 Mary Child (1808-NY) – m. 7/10/49 28 Catherine Peck (1822 – NY) 82 Agnes Nimmons (1868- NJ) 23 R. Suddath (M – 1827-VA)
17 Sarah Heulburt (1833-NY) 10 Lawrence Ufford (1840-OH) – m. Anna M. Naper – 7/02/1863
1860 Census – Plainfield–July 12 No Census listing for James F. Wight in Naperville in 1860 65 E. G. Wight – Dr./Druggist
62 Ann 24 Charles Stranahan – Druggist (1836 – NY) 20 Agnes A. Nimmons – School Teacher (1840 – NY) – m. Charles Stranahan on 2/11/1864 in Will Co.
17 Ebenezer (Eben) Nimmons (1843 – NY) – m. Celeste Lawrence on 12/30/1874 in Will Co. In 1850 Agnes & Eben are living in Fayette, NY (Seneca Co.) with their father James Nimmons, a
carpenter & their brothers William (13), Robert (12), John (5) & sisters Elizabeth (8) & Mary (3).
Could Agnes Nimmons who is 82 living in Naperville with Dr. Wight’s brother James be the
mother of James Nimmons and grandmother to his children?
98
40
In 1860 James Nimmons is still living in Fayette, NY with Elizabeth Crubaugh and his children
John, Elizabeth and Mary and in 1870 he is living alone in the same town.
1870 Census – Plainfield – Aug. 16 July 3, 1865 Census 73 Ann Wight (Widow of Erastus) 57 Mary Child Wight (widow of James Wight)
34 Mary Betts Wight - b. NY 22 Electa Lunette Nimmons (b. 1843 –NY) – School Teacher 28 Arthur Shutts – b. PA 22 Andrew Culver – b. NY 1870 Census -Naperville – July 6
62 Mary Child Wight (widow of James Wight) 27 Electa Lunette Nimmons (b. 1843 –NY) – School Teacher
1880 Census – Plainfield- June 25 1900 Census – Plainfield- June 26 1910 Plainfield – May 6 54 Roderick B. Wight 74 Roderick B. Wight 85 Roderick 46 Elizabeth 42 Adela 53 Adela 23 Adaline H. (b. 1856 in IL) 65 Jeanette Bradley
16 Algernon B. (b. 1864 in IL) 13 Willie (b. 1867 in IL) 8 Nettie (b. 1872 in IL)
99
41
EXHIBIT F
100
42
101
43
102
44
103
45
104
46
105
47
106
48
BIBLIOGRAPHY
A Field Guide to American Architecture, Carole Rifkind, Plume Book, 1980, ISBN 0-452-25334-5 A History of Plainfield: Then and Now (2nd Edition), Plainfield Bicentennial Commission (Plainfield
Enterprise: Plainfield, Illinois, 1976
Ancestry.com
Appointments of US Postmasters – 1832 - 1971 Historic Urbanized Core Survey, Plainfield Historic Preservation Commission. ArchiSearch Historic Preservation Consultant Alice Novak, Sept. 12, 2005
Archivists at Dickinson College, Kings College, Thomas Jefferson University, University of
Pennsylvania The History of Will County, Illinois - 1878 Illinois State Historical Library Joliet Herald News
Naperville Cemetery Records
Plainfield Enterprise
Plainfield Historical Society Archives – Plainfield, Illinois Plainfield Township Cemetery Records Restoring Old Houses, Nigel Hutchins, Firefly Books, Buffalo, NY, 1997, ISBN 1-55209-144-9
Rush University Medical Center Archives (Rush Medical College)
United States Department of Interior – Heritage Conservation & Recreation Service –
National Register of Historic Places Inventory – Nomination form
U.S. Federal Census Records – 1820, 1830, 1840, 1850, 1860, 1870, 1880, 1900, 1910, 1920, 1930,
1940
Will County Clerk’s Office Will County Recorder’s Office Archives: Joliet, Illinois
Researchers
Michael Bortel
Leif Hendricksen Photographs
Leif Hendricksen
Using a SONY a100 SLR - with f3.5/5.6 18-70 lens
Please note that the photograph files that are embedded in this document are quite large
and will provide enough data to permit more detail than presented.
107
108
109
110
111
112
113
114
115
116
117
118
119
120
121
122
123
1i111 ,11w· ... ,,,-ii111�U --.-.--...... -. �. •1i=■1■:::'1•1•1111
VILLAGE OF PLAINFIELD
REPORT SUMMARY
THE FARMHOUSE PLAINFIELD CASE # 1780-011718.SU.SPR
SUMMARY
Michael P. Collins PRESIDENT
Michelle Gibas
VILLAGE CLERK
TRUSTEES
Margie Bonuchi
Bill Lamb
Cally Larson
Larry D. N ewcon
Edward O'Rourke
Brian Wojowski
The applicants are seeking approval to utilize The Farmhouse, located at 12729 S. Naperville
Road, as a special event venue. The requested special use approval would allow use of the
property for a wide variety of events, such as wedding receptions, including smaller-scale gatherings. As the plans also include a permanent structure and parking lot, the applicants are also seeking site plan review approval for the site plan improvements needed for the special
event venue.
ISSUES ❖The case was heard before the Plan Commission at its February 2nd, February 2ot11, April 3rd,and April 20th meetings. They recommended approval at the April 20th meeting.
❖The Farmhouse abuts the Farmstone Ridge subdivision on the south and east property lines.
❖Concerns from the Plan Commission and the public included, noise generated from weddingreceptions, inadequate amount of parking, and hours of operation.❖Per the recommendations from the Plan Commission and the public, the applicants havedecreased the occupancy capacity, added parking, and added sound mitigating materials.
RECOMMENDATION
In conclusion, the applicants have provided additional information and modified the proposed plans to address a number of the comments and concerns raised at previous Plan Commission
meetings. In advance of discussion by the Board of Trustees, staff and the Plan Commission
recommend approval. Should the Village Board concur, the following motion is offered for your consideration:
Special Use
I move we adopt the findings of fact of the Plan Commission as the findings of fact of the Board of Trustees and, furthermore, move that the Village Attorney prepare an ordinance granting approval of the special use to permit a special event venue known as The Farmhouse Plainfield at 12729 S. Naperville Rd., subject to the following four (4) stipulations:
I.Compliance with the requirements of the Village Engineer;
2.Compliance with the requirements of the Plainfield Fire Protection District;
3.Maximum capacity of 150 patrons per event; and4.Hours of operation as noted in the staff report.
24401 W. Lockport Street Plainfield, IL 60544
Phone (815) 436-7093 Fax (815) 436-1950 Web www.plainfield-il.org 124
REPORT SUMMARY 1780-011718.SU.SPR THE F ARMJIOUSE PLAINFIELD -12729 S. NAPERVILLE RD.
Site Plan Review
Page #2 of2 5/2/2018
I move we approve the site plan review for the special event venue known as The Farmhouse Plainfield at 12729 S. Naperville Rd., subject to the following four (4) stipulations:
1.Compliance with the requirements of the Village Engineer;2.Compliance with the requirements of the Plainfield Fire Protection District;
3.Access on 12'/fh Street subject to approval by the Village of Bolingbrook; and4.Applicant works with staff to identify land bank parking plan.
125
TO: FROM:
DATE:
SUBJECT:
REQUEST:
LOCATION:
1i1,, n,m .... !!! ll 11tt�.L! -.-.--. •• .... • • ....... :,., •• •1•
VILLAGE OP PLAINFIELD
PRESIDENT COLLINS and BOARD OF TRUSTEES KENDRA KUEHLEM, ASSOCIATE PLANNER� '\ MAY2,2018 � REPORT TO THE BOARD OF TRUSTEES THE FARMHOUSE PLAINFIELD CASE # 1780-011718.SU.SPR
Special Use, Site Plan Review
12729 S. Naperville Rd.
APPLICANT: Cynthia Payne and Glen Delarosa
B-3 -Highway Business District
Medium Density Residential
CURRENT ZONING:
COMP. PLAN:
DISCUSSION
Michael P. Collins
PRESIDENT
Michelle Gibas VTUAGE CLERK
TRUSTEES
Margie Bonuchi
Bill Lamb
Cally Larson
Larry D. Newton
Edward O'Rourke
Brian Wojowski
The applicants are seeking approval to utilize The Farmhouse, located at 12729 S. Naperville
Road, as a special event venue. The requested special use approval would allow use of the property for a wide variety of events, such as wedding receptions and bridal showers, also including smaller-scale gatherings. The applicants have researched and revised their proposal to address many concerns raised by the commissioners and the public, from the previous meetings
of the Plan Commission. As the plans now include a permanent structure (as discussed below) and expanded parking lot, the applicants are also seeking site plan review approval for the site plan improvements needed for the special event venue.
Existing Conditions/Site Context
The subject site consists of about 3 .18 acres with an existing two-story farm house with attached porches, a two-car detached garage, attached and detached sheds, and abundant landscaping. The property is served by a looped driveway from Naperville Road. A site plan was previously approved by the Board of Trustees which included a right-in/right-out entrance and exit also
located on Naperville Road. The adjacent land uses, zoning, and street classifications are as follows:
North: Vacant Land (ER-Estate Residential in Village of Bolingbrook); 127th Street (arterial)
East: Farmstone Ridge Subdivision, R-1 Residences South: Farmstone Ridge Subdivision, R-1 Residences West: Naperville Road (Collector); DuPage River; Farm buildings also owned by applicant (Rl) Northwest: Intersection of Naperville Road and 127th Street; Farm Buildings (AG)
24401 W. Lockport Street Plainfield, IL 60544
Phone (815) 436-7093 Fax (815) 436-1950 Web www.plainfield-il.org 126
REPORT TO THE BOARD OF TRUSTEES Page #2 of 5
1780-011718.SU.SPR 5/2/2018
THE FARMHOUSE PLAINFIELD – 12729 S. NAPERVILLE RD.
ANALYSIS
The applicants are seeking special use approval to permit The Farmhouse as an event venue
throughout the year. These events would include: Easter egg hunts, graduation parties,
receptions, story time hour, power yoga, and weddings. If the special use is approved, The
Farmhouse will still incorporate the retail component of the business, by displaying their
products inside the house, and outbuildings throughout the year. The house could be included as
part of the rentable space to clients if they wish to use it.
Event Space/Site Plan
A 5,642-square foot post-and-beam structure is proposed for the north side of the property as the
main event space. This permanent structure would be made of wood siding, stone and a metal
roof to match the existing décor of the other Farmhouse buildings. The applicants are proposing
a maximum occupancy of 150 guests per event. This proposed building will connect to the
existing house via the north porch. The layout for the building includes a full kitchen, banquet
room, bar, bridal suite, coat room, and a covered patio. Since the building is over 2,000 square
feet, it will need a sprinkler system incompliance with the Plainfield Fire Protection District.
The applicants are also proposing an access driveway into the north parking lot off of 127th
street. This would be a right-in, right-out entrance/exit only. Staff would like to note that this
section of the road is under Bolingbrook’s jurisdiction and would be subject to their final
approval, as well as agreement from the Plainfield engineer. In addition, the applicants will need
to be in compliance with Village building code standards, and the Plainfield Fire Protection
District’s requirements.
Hours of Operation/Noise
Due to the nature of this business, it is difficult to recognize set hours for operation. Smaller
events during the week will run between 9 a.m. and 9 p.m. Larger events such as weekends will
primarily be held on Saturdays (with some Fridays) 9 a.m. to 12 a.m. (midnight). In addition, the
retail component of the business will operate during the week between 10 a.m. and 9 p.m. Staff
recommends that in order for all events to cease by the end times listed, events should conclude
an hour before closing, to allow for guests to leave and Farmhouse staff to clean up.
A concern from Plan Commission meetings was the noise that could be generated from The
Farmhouse property. Because the event venue proposed is a permanent structure, there are many
options for sound reduction, such as soundproofing materials and insulation. The building will be
constructed with soundproof drywall that lessens sound by about 30 decibels (dBA). In addition,
the applicants would use an insulation that is made for soundproofing, all throughout the
building. The applicant has stated that noise generated from the outdoor patio area and chimney
area would be sounds of guests socializing, and ambient background music.
Village staff performed two sound tests at the subject site on February 15th and April 11th, 2018.
Speakers were set up directly north of the existing house and music was played at 90 dBA.
Along the east property line, directly east of the speakers, the sound reading was 62 dBA. Staff
would like to note that these readings would most likely decrease when music is being played
inside of a building structure with insulation. The applicant will also be installing a 6-ft. wooden
fence that will help mitigate sound. The Village regulation for sound created on a commercial
property is below for additional information:
127
REPORT TO THE BOARD OF TRUSTEES Page #3 of 5
1780-011718.SU.SPR 5/2/2018
THE FARMHOUSE PLAINFIELD – 12729 S. NAPERVILLE RD.
Noise Regulation for Commercial Property
7 A.M.- 7P.M. 7 P.M.- 7 A.M
62 dBA 55 dBA
Parking/Garbage/Fence
Per the Village Code, for civic assembly, one (1) space is required for every four seats of
assembly. The proposed 5,600 sq. ft. post-and-beam structure will have a maximum capacity of
150 guests which would require 38 parking spaces. The applicants are proposing a parking lot on
the south property with 30 spaces, 9 spaces to the north of the circle drive, and 20 spaces in the
north parking lot, for a total of 59 parking spaces. Four of those spaces would be ADA accessible
parking stalls. Village Code requires that parking be constructed of a hard surface (asphalt,
concrete or unit pavers). This would be a substantial amount of parking and impermeable surface
area, which most likely would also require stormwater detention. Below is a chart of other
municipalities’ parking requirements for similar uses, for more information.
Municipality Use Parking Requirement Farmhouse
Would Need
Naperville Community
Center
10 spaces/ 1,000 GFA 56
Huntington Park Banquet Hall 1 space/100 sq. ft. of seating/assembly GFA;
1 space/400 sq. ft. of nonseating GFA;
39
10
Monroe, MI Banquet 1 space for each 2 persons of permitted capacity 75
Salt Lake City Assembly Hall 1 space for every 5 seats 30
Chicago Banquet Hall 1 space per 10 persons capacity 15
Union, MO Banquet Hall 1.5 spaces per 100 GFA 84
Rochester Hills, MI Banquet Hall 1 space per 3 person at max capacity 50
An enclosed garbage structure will be located on the southwest corner of the south parking lot.
The enclosure will be built of brick and wood to be in harmony with the aesthetics of The
Farmhouse. An example image is attached to this report.
The applicants will erect a 6-ft wooden fence on the east and south edges of the property, as
shown in the site plan. It will be located outside of the existing landscaping to create an
additional barrier between the surrounding residential properties.
Lighting
The attached lighting plan illustrates the locations where the applicants are proposing light poles.
It also depicts the estimated level of light that it will produce. The Village’s Zoning Ordinance
states that light spill diminishes to at or below 0.5 foot-candles at the property line. Based on the
lighting plan provided, it appears that the light from this site plan would be in compliance.
128
REPORT TO THE BOARD OF TRUSTEES Page #4 of 5
1780-011718.SU.SPR 5/2/2018
THE FARMHOUSE PLAINFIELD – 12729 S. NAPERVILLE RD.
Food and Alcohol
A number of proposed activities at the site, such as wedding receptions, could involve alcohol.
Staff notes that attention will be required to determine and obtain the appropriate local and state
liquor licenses and insurance coverages.
In order for the Board of Trustees to approve a special use, the applicants must demonstrate two
findings of fact based on the specific circumstances of the project. Staff outlines the required
findings and supporting facts as follows:
a. The special use will not be injurious to the use and enjoyment of other property in the
immediate area for the purposes already permitted, nor would it substantially diminish
property values;
The applicants have made modifications to the initial plans that shall enhance the
compatibility of the project with the adjacent homes. These changes include proposing a
permanent post and beam building, with sound-mitigating building materials; reducing the
maximum number of patrons from 250 to 150; and committing to install a fence along the
south and east property lines. Staff believes that this proposed use could benefit the Plainfield
community, as the Village does not have many event venues.
b. The establishment of the special use will not impede normal and orderly development and
improvement of the adjacent properties for uses permitted in the subject zoning district.
Staff believes that the proposed special event venue would be compatible with the trend of
development and would not hinder additional development in the area. The Village of
Plainfield is working cooperatively with Will County and Bolingbrook on plans to improve
(signalize) the intersection of Naperville-Plainfield Road and 127th Street. The northeast
corner of this intersection is in Bolingbrook’s jurisdiction and staff understands it is planned
for future commercial development. Staff believes that operation of The Farmhouse would be
compatible with future commercial development at this intersection.
CONCLUSION/RECOMMENDATION
In conclusion, the applicant has provided additional information and modified the proposed plans
to address a number of the comments and concerns raised at Plan Commission meetings. In
advance of discussion by the Board of Trustees, staff and the Plan Commission recommend
approval. Should the Village Board concur, the following motion is offered for your
consideration:
Special Use
I move we adopt the findings of fact of the Plan Commission as the findings of fact of the
Board of Trustees and, furthermore, move that the Village Attorney prepare an ordinance
granting approval of the special use to permit a special event venue known as The Farmhouse
Plainfield at 12729 S. Naperville Rd., subject to the following four (4) stipulations:
1. Compliance with the requirements of the Village Engineer;
129
REPORT TO THE BOARD OF TRUSTEES Page #5 of 5
1780-011718.SU.SPR 5/2/2018
THE FARMHOUSE PLAINFIELD – 12729 S. NAPERVILLE RD.
2. Compliance with the requirements of the Plainfield Fire Protection District;
3. Maximum capacity of 150 patrons per event; and
4. Hours of operation as noted in the staff report.
Site Plan Review
I move we approve the site plan review for the special event venue known as The Farmhouse
Plainfield at 12729 S. Naperville Rd., subject to the following four (4) stipulations:
1. Compliance with the requirements of the Village Engineer;
2. Compliance with the requirements of the Plainfield Fire Protection District;
3. Access on 127th Street subject to approval by the Village of Bolingbrook; and
4. Applicant works with staff to identify land bank parking plan.
130
131
132
WEST ELEVATION
133
134
135
136
137
138
••••• mm· ... 111 -ll11•t.!-1_!_1_
-.-.. •I .... I '-1 •1i='•1•=••11T111
VILLAGE OP PLAINFIELD
REPORT SUMMARY
WAREHOUSE 109 OUTDOOR CEREMONY SPACE
CASE # 1785-040618.SPR.SU
SUMMARY
Michael P. Collins
PRESIDENT
Michelle Gibas
VJLLAGF. CLERK
TRUSTEES
Margie Bonuchi
Bill Lamb
Cally Larson
Larry D. Newton
Edward O'Rourke
Brian Wojowski
The applicant is seeking an amendment to the special use for the planned development at the Warehouse District for Warehouse 109, and a site plan review for a proposed outdoor ceremony
area. Warehouse 109 currently has a special use permit to operate as a recreational/private club
in the Warehouse District, located at 14903 S. Center Street. The applicant would like to extend the geographical boundary of the special use to include the lot at 14916 S. Eastern Avenue.
ISSUES
❖The proposed use will complement the existing Warehouse 109 use, creating an additional
space to host events, for the same number of guests already permitted.❖Staff believes that the proposed use will benefit the overall community and draw patrons tothe Plainfield area.❖During the public hearing, residents raised concerns of the overall lack of parking in the
Warehouse District, and noise generated.❖The Plan Commission unanimously recommended approval of the case at its May i st, 2018Meeting.
RECOMMENDATION Staff believes that the proposed findings of fact have been demonstrated to support approval for the special use at the Warehouse District to also include the subject property. Furthermore, staff believes that the project complies with the standards of the site plan review ordinance. In
advance of discussion by the Board of Trustees, staff and the Plan Commission recommend approval. Should the Village Board concur, the following motions are offered for your consideration:
Special Use to Include Subject Site
I move we adopt the findings of fact of the Plan Commission as the findings of fact of the Board of Trustees and, furthermore, move to direct the Village Attorney to prepare an ordinance granting approval of the proposed special use to include the property at 14916 S. Eastern A venue, subject to the following two (2) stipulations:
1.Compliance with the requirements of the Village Engineer; and2.Compliance with the requirements of the Plainfield Fire Protection District.
24401 W. Lockport Street Plainfield, IL 60544
Phone (815) 436-7093 Fax (815) 436-1950 Web www.plainfield-il.org 139
140
TO:
FROM:
DATE: SUBJECT:
REQUEST:
LOCATION:
1i1,, ,;,m" .. m H•11 ili .·,
..--.-• I ... I II •1i= ■I·=· 11• T iii VILLAGE OF PLAINFIELD
PRESIDENT COLLINS and BOARD OF TRUSTEE
®
S KENDRA KUEHLEM, ASSOCIATE PLANNER , VY ' May2,2018 �
REPORT TO THE BOARD OF TRUSTEES WAREHOUSE 109 OUTDOOR CEREMONY SPACE CASE # 1785-040618.SPR.SU
Special Use (Public Hearing), Site Plan Review
14916 S. Eastern Avenue
APPLICANT: Two Sisters, RE (Clayton Olsen, representative)
I-1: Office, Research, and Light Industrial
Village Residential Density
CURRENT ZONING:
COMP. PLAN:
DISCUSSION
Michael P. Collins PRESIDENT
Michelle Gibas
VTI.JAGE CLERK
TRUSTEES
Margie Bonuchi
Bill Lamb
Cally Larson
Larry D. Newton
Edward O'Romke
Brian Wo j owski
The applicant is seeking an amendment to the special use for the planned development at the Warehouse District for Warehouse 109, and a site plan review for a proposed outdoor ceremony area. Warehouse 109 currently has a special use permit to operate as a recreational/private club in the Warehouse District, located at 14903 S. Center Street. The applicant would like to extend the geographical boundary of the special use to include the lot at 14916 S. Eastern Avenue.
Existing Conditions/ Site Context 14916 S. Eastern Ave. is currently a vacant, unimproved lot located just south of the Warehouse
District, and north of 14918 S. Eastern Avenue. The lot does have mature trees along the east, south and west property lines. The applicants are the owners of Warehouse 109, as well as the subject property. The adjacent land uses, zoning and street classifications are as follows:
North: Warehouse District (I-1)
East: Eastern Avenue (Residential Street); Low density single-family residences (R-1) South: Low density single-family residences (R-1) West: Low density single- family residences (R-1)
ANALYSIS The applicant is requesting the special use for Warehouse 109 be extended to 14916 S. Eastern Avenue. The current special use for Warehouse 109 grants use of a recreational/private club at 14903 S. Center Street. The applicant would like to improve the subject site with a landscaped
24401 W. Lockport Street Plainfield, IL 60544
Phone (815) 436-7093 Fax (815) 436-1950 Web www.plainfield-il.org 141
REPORT TO THE BOARD OF TRUSTEES Page #2 of 4
1785-040618.SPR.SU 5/2/2018
WAREHOUSE 109 PATIO
ceremony area for additional use of the venue, including outdoor ceremonies. This space would
not be for additional guests, but an additional event area for the same number of guests
previously allowed. The applicant proposes that events hosted in this proposed outdoor
ceremony area will not extend past 8 p.m. If there is any music in this ceremony area, it will be
ambient acoustic music. The applicant has stated that this proposed use would be seasonal,
primarily utilized during weather permitting months.
Special Use
In order for the Plan Commission to recommend approval of a special use, it must make two
findings of fact based on the specific circumstances of this project. There are also additional
findings of fact for approval of a planned development, that staff determined have been met.
Staff outlines the required findings and supporting facts as follows:
a. The special use will not be injurious to the use and enjoyment of other property in the
immediate area for the purposes already permitted, nor would it substantially diminish
property values within the neighborhood; and
Staff finds that there may be some impacts to surrounding properties, primarily in the form of
noise generated from outdoor events, such as acoustic music. However, staff also finds that
there is existing activity in this area including deliveries, waste removal, and employee and
patron parking. Potential noise generated will be slightly mitigated by the vegetation that is
being proposed for the subject site. Staff also finds that there will not be any noise generated
in the evening, because events will be held during the daytime. In addition, the applicant will
be making improvements to the site that will significantly improve the overall appearance of
the lot. Staff believes that the proposed use will benefit the overall community and draw
patrons to the Plainfield area.
b. The establishment of the special use will not impede normal and orderly development and
improvement of the adjacent properties for uses permitted in the subject zoning district.
While the subject property is zoned I-1 commercial and included in the planned development
for the Warehouse District, and several of the surrounding properties are zoned residential,
staff believes that the proposed use on the lot is of light intensity, and will not impede the
development of the surrounding properties. Staff finds that the proposed use and planned
improvements for a ceremony space as an extension of the current Warehouse 109 business,
will bring additional character to the neighborhood.
Site Plan Review
Site Plan/ Access
The subject site is located on Eastern Avenue, south of the railroad tracks. The applicant plans to
construct a landscaped courtyard-like space on this lot as an extension of Warehouse 109’s venue
location, to allow for outdoor ceremonies. The site will include a wood deck on the east area of
the site, a banquet-style seating area on sod, a theatre-style seating area on sod, pea gravel, a
limestone paver walk-way, and an abundance of landscaping throughout. The applicant has
142
REPORT TO THE BOARD OF TRUSTEES Page #3 of 4
1785-040618.SPR.SU 5/2/2018
WAREHOUSE 109 PATIO
potential plans to construct an office building to the east and south, which would provide
additional buffering. That building would be subject to future site plan review.
Landscaping/ Buffers
The attached landscape plan depicts the various types of landscaping the applicant is proposing
to plant. This includes several roses, shrubs, grasses, trees, and sod throughout. In addition, the
trees and shrubs will also be planted along the south and west property lines, creating a buffered
to the surrounding residences.
The attached plans show two proposed 7-foot Corten metal panel walls to divide the ceremony
spaces, located near the center of the plan. On the south side of the space, the applicant is
proposing a decorative wall made of large stones, stacked 3 high.
Parking
The applicant is not proposing any additional parking at this time. This area will simply be an
additional location for Warehouse 109 guests to host events, not provide another space an
increased number of guests. Separately, the owner of the Warehouse District will be striping 30
additional parking stalls for the use of all businesses.
Lighting/ Hours of Operation
The proposed ceremony space will be used during the daytime only, so no lighting is proposed at
this time.
CONCLUSION/ RECOMMENDATION
In conclusion, staff believes that the proposed findings of fact have been demonstrated to support
approval for the special use at the Warehouse District to also include the subject property.
Furthermore, staff believes that the project complies with the standards of the site plan review
ordinance. In advance of discussion by the Board of Trustees, staff and the Plan Commission
recommend approval. Should the Village Board concur, the following motions are offered for
your consideration:
Special Use to Include Subject Site
I move we adopt the findings of fact of the Plan Commission as the findings of fact of the
Board of Trustees and, furthermore, move to direct the Village Attorney to prepare an
ordinance granting approval of the proposed special use to include the property at 14916 S.
Eastern Avenue, subject to the following two (2) stipulations:
1. Compliance with the requirements of the Village Engineer; and
2. Compliance with the requirements of the Plainfield Fire Protection District.
Site Plan Review
I move we approve the site plan review for the Warehouse 109 outdoor ceremony space located
at 14916 S. Eastern Avenue, subject to the following three (3) stipulations:
1. Compliance with the requirements of the Village Engineer;
143
REPORT TO THE BOARD OF TRUSTEES Page #4 of 4
1785-040618.SPR.SU 5/2/2018
WAREHOUSE 109 PATIO
2. Compliance with the requirements of the Plainfield Fire Protection District; and
3. The applicant will construct a public sidewalk along the West Right-of-way of
Eastern Avenue.
144
145
146
147
148
149
150
151
152
MEMO TO: FROM:
DATE: RE:
• ■ 111 m;;; .... 111-ll •11 � .U
-.-.-. •I •··1 I 1 •1i=■1■:':1•1•Tl1I VILLAGE OF PLAINFIELD
PRESIDENT COLLINS AND BOARD OF TRUSTE@ES KENDRA KUEHLEM, ASSOCIATE PLANNER
APRIL 27, 2018
Michael P. Collins
PRES[l)ENT
Michelle Gibas
VlLLAGE CLERK
TRUSTEES
Margie Bonuchi
Bill Lamb
Cally Larson
Larry D. Newton
Edward O'Rourke
Brian Wojowski
TEMPORARY USE REQUEST-OUTDOOR MULCH SALES (CIRCLE K) 11900 S. Rt. 59 and 13450 S. Rt. 59
Staff is submitting the attached request from Circle K seeking approval for temporary outdoor
sales of mulch from the present date through October 1, 2018 for two Plainfield locations (11900 S.Rt. 59., and 13450 S. Rt. 59). The Zoning Code restricts businesses from conducting outdoorsales. The applicant is seeking approval from the Village Board under Section 9-27(1 )( c) of theZoning Code to authorize the outdoor sales as a temporary use of land.
Circle K has requested and received approval from the Village Board for an outdoor mulch display last year, in 2017. This year's proposal is consistent with what was approved in previous years. With the attached request, there is also a drawing depicting the prosed sale location for
each store. The outdoor sales would not occupy any required parking, and would not obstruct the
vehicular circulation within the site. Staff believes there would be no issues associated with the outdoor sales operation.
This request will be presented under the Planning Department report at an upcoming meeting of the Board of Trustees. Based on the foregoing, staff believes there are no major issues that would prevent support for this proposal.
cc: Cindy Vasquez, Senior Market Manager 2007
24401 W. Lockport Streec Plainfield, IL 60544
Phone (815) 436-7093 Fax (815) 436-1950 Web www.plainfield-il.org 153
Jonathan Proulx
Director of Planning
Village of Plainfield
24401 W. Lockport St.
Plainfield, Il 60544
Jonathan,
This is a formal request to get a permit to display mulch outside for retail sale at Circle K, located at
11900 S. Rt. 59, and 13450 S. Rte. 59. We will be displaying the product from April
1st to October 1 2018. The product will be displayed please see diagram.
Please send any correspondence to:
Cindy Vasquez
Senior Market Manager 2007
Circle K-Heartland Division
cvasquez@circlek.com
Cell 708-214-8858
550 Warrenville Rd
Suite 400
Lisle,IL.60532
Sincerely,
Cindy Vasquez
Senior Market Manager
154
1190 S. Rt. 59 (119th & 59)
13450 S. Rt. 59 (135th & 59)
155
MEMO TO: PRESIDENT COLLINS AND BOARD OF TRUST®. FROM: KENDRA KUEHLEM, ASSOCIATE PLANNER >(...f-. \ ..DATE: APRIL 16, 2018
REGARDING: TEMPORARY USE REQUEST -OUTDOOR MULCH SALES
(SPEEDWAY)
Michael P. Collins
PRESIDENT
Michelle Gibas
VILLAGE CLERK
TRUSTEES
Margie Bonuchi
Bill Lamb
Cally Larson
Larry D. Newton
Edward O'Rourke
Brian Wojowski
Staff is submitting the attached request from Speedway, located at the intersection of Route 30
and Renwick Road, seeking approval for temporary outdoor sales of mulch during the summer months. As well as salt and firewood during the winter months. The Zoning Code restricts businesses from conducting outdoor sales. The applicant is seeking approval from the Village Board under Section 9-27(1)(c) of the Zoning Code to authorize the outdoor sales as a temporary use ofland.
This business requested and received approval from the Village Board for an outdoor mulch display last year, in 2017. This year's proposal is consistent with what was approved in previous
years. The proposed outdoor sales are in a designated area on the site that is isolated from
required parking and vehicular circulation, on the north side of the convenience store. Staff believes there would be no issues associated with the outdoor sales operation.
This request will be presented under the Planning Department report at an upcoming meeting of
the Board of Trustees. Based on the foregoing, staff believes there are no major issues that would prevent support for this proposal.
cc: Thomas Alexander-Speedway LLC
24401 W. Lockport Street Plainfield, IL 60544
Phone (815) 436-7093 Fax (815) 436-1950 Web www.plainfield-il.org 156
157
158
159
MEMORANDUM
To: Allen Persons – Director of Public Works
From: Randall Jessen – Superintendent of Public Improvements
Date: May 1, 2018
Re: Traffic counter devices – equipment purchase
Background Findings
The item under consideration by the Village Board pertains to the purchase of (6) replacement traffic counting
devices. The unit is a model NC-350. Currently the Village has (7) NC-97 and (4) NC-300 units that are operational.
All of these units are obsolete and no longer supported for repair by the manufacturer or second party shops.
Currently we take traffic counts at approximately 100 set locations in the Village annually and numerous special
requests from the Police Department and other departments as well. Two units are required at each location for
complete study.
Staff contacted the manufacturer and coordinated with the authorized distributer for Illinois for the attached
proposal. These same units are in use by IDOT, the Toll way, numerous Counties and Consultants.
Policy Considerations
The item supports the Strategic Plan by collecting traffic data throughout the community to track traffic flow and
trends. This purchase is a “single” source product and they are not available through the Illinois State purchasing
program.
According to Section 2-43 (6) of the Village Code of Ordinances, the Village Administrator shall make a
recommendation to the President and Board of Trustees on purchases over the $5,000 statutory limit.
Financial Considerations
The quote has been reviewed by Staff and is consistent with previous purchases of the existing devices and meets
Village needs and requirements.
Recommendation
It is our recommendation that the Village Board approve the purchase of (6) NC-350 and related equipment from
John Thomas, Inc. in the amount of $ 8,880.00.
160
Quotation
Date
4/20/2018
Quotaton #
34553
Name / Address
Village of Plainfield
Atten: Judy, Accounts Payable
14400 Coil Plus Drive
Plainfield, IL 60544
Ship To
Village of Plainfield
Attn: Randy (815)230-2030
14400 Coil Plus Drive
Plainfield, IL 60544
Terms
Net 30
Rep
AMB
FOB
Dixon, IL
Project
Numetrics
Total
1560 Lovett Drive
Dixon IL 61021
888-447-7263 Office
888-335-3948 Fax
Part Number Description Quantity U/M Unit Price Total
NC350 Bluestar Portable Traffic Analyzer NC350 6 Each 1,300.00 7,800.00
70002028 Protective Cover NC-200/NC-300/NC-350 6 Each 180.00 1,080.00
freight is added at time of invoicing
$8,880.00
161
MEMORANDUM
To: Allen Persons‐Director of Public Works
From: Scott Threewitt‐Lead Engineer
Date: May 1, 2018
Re: 2018 Chip Seal Program‐Intergovernmental Agreement with Na‐Au‐Say Township Road District
Background Findings
The item under consideration by the Village Board pertains to the 2018 Chip Seal Project which the Na‐Au‐Say
Township Road District plans on completing in 2018. The work includes roadway maintenance on Walker Road
and Cherry Road which are adjacent to the corporate limits of the Village. Due to the condition of the roadways in
the adjacent Village section, the Village has expressed interest in partnering with the Township to have the
Village’s portions of Walker Road and Cherry Road chip sealed under the Township’s contract.
As Na‐Au‐Say Township Road District will be the lead/coordinating agency for the project, an Intergovernmental
Agreement (IGA) between the Village and the Township is proposed for the cost sharing of the project. The IGA
stipulates that the Village will reimburse the Township for all costs related to the improvements within the
Village’s sections of roadway and is typical for this type of cooperation between government entities. Civil
Constructors Inc. was the accepted low bidder for the project and a contract between Civil Constructors Inc. and
Na‐Au‐Say Township has been executed.
A Memorandum of Understanding (MOU) regarding the Village’s commitment to the project was approved by the
Village Board at the April 2nd, 2018 Village Board meeting. At that time it was noted that the IGA will be brought
before the Village Board for approval at a later date.
Policy Considerations
The project supports the Village’s Transportation Plan by maintaining the Village’s right‐of‐way assets through
efficient maintenance activities.
According to Section 2‐43 (6) of the Village Code of Ordinances, the Village Administrator shall make a
recommendation to the President and Board of Trustees on purchases over the $5,000 statutory limit. The Board
has the right to accept or reject any or all proposals.
Financial Considerations
The Village’s portion of the construction and engineering is $66,736.79 based on the bid tabulations for the
project. The previous MOU approved by the Village Board had approximated the construction cost to be $90,000.
A line item for Roadway Improvements is included in the 2018‐2019 fiscal year budget within the Capital
Improvement Fund.
Recommendation
It is Staff’s recommendation that the Village Board authorize the Village President to sign the Intergovernmental
Agreement related to the 2018 Chip Seal Program between the Na‐Au‐Say Township Road District and the Village
of Plainfield.
162
Page 1 of 3
INTERGOVERNMENTAL AGREEMENT
THIS INTERGOVERNMENTAL AGREEMENT made and entered into this ________
day of _________, 2018, by and between the VILLAGE OF PLAINFIELD an Illinois municipal
corporation and home rule unit of local government located in Will and Kendall Counties, Illinois
(hereinafter referred to as "Plainfield"), and the NA-AU-SAY TOWNSHIP HIGHWAY
COMMISSIONER, (hereinafter referred to as ''Highway Commissioner").
WITNESSETH:
WHEREAS, on April 6th, 2018, the Na-Au-Say Township Road District opened certain
bids for the 2018 Chip Seal Program; and
WHEREAS, Na-Au-Say Township Road District accepted the low bid of $173,773.60
provided by Civil Constructors. Inc. on April 16, 2018; and
WHEREAS, the Plainfield Village Board has requested that the chip sealing of certain
sections of Walker Road and Cherry Road under its jurisdiction be completed in coordination with
Na-Au-Say Township Road District’s planned improvements: and
WHEREAS, the parties have agreed that chip sealing of said sections of Walker Road and
Cherry Road under the Village or Plainfield's jurisdiction by utilizing the bid of Civil Constructors
Inc. is an exercise of intergovernmental cooperation that is encouraged by both the Illinois
Constitution and State Statutes and would benefit both parties and their respective constituents.
WHEREAS, Section 10 of Article VII of the Constitution of the State of Illinois and the
Intergovernmental Cooperation Act (5 ILCS 220/1, ct. seq.) provide further authority for Plainfield
163
Page 2 of 3
and the Highway Commissioner to combine or transfer any power or function not prohibited by
law or ordinance; and
WHEREAS, representatives of Plainfield, the Highway Commissioner, and Civil
Constructors Inc. have reached a consensus and tentative agreement regarding the scope of
improvements and associated costs; and
NOW, THEREFORE, BE IT AGREED between the Village of Plainfield and the Na-Au-
Say Township Highway Commissioner as follows:
1. That Plainfield the Highway Commissioner and Civil Constructors Inc. have agreed that
the scope of improvements and associated costs are those as set forth in the attached
document which is attached hereto and made a part hereof.
2. That the Village of Plainfield agrees that they will reimburse the Na-Au-Say Township
Road District, within thirty (30) days of completion, for all costs related to the
improvements as to that section of Walker Road and Cherry Road in an amount estimated
at $64,793.00, plus engineering and contract administration fees estimated to be $1,943.79.
Actual costs will be calculated based on contract unit costs and verified final quantities.
3. Both parties herein represent and warrant that they have the authority to execute this
Agreement on behalf of the entities described herein.
4. The invalidity of any provision of this Agreement shall not impair the validity of any other
provisions. If any provision of' this Agreement is determined by a court of competent
jurisdiction to be unenforceable, that provision shall be deemed severable and the
Agreement shall be enforced with the provisions severed or as modified by the Court.
5. The validity, construction and interpretation of this Agreement shall be governed by the
laws of the State or Illinois. The parties hereto irrevocably agree that all actions or
164
Page 3 of 3
proceedings in any way, manner or respect arising out of or from or related to this
Agreement shall be litigated only in the Circuit Court Twelfth Judicial Circuit, Will
County, Illinois. Each party hereby consents and submits to the personal jurisdiction in the
State of Illinois and waives any right such party may have to transfer the venue of any such
action or proceeding.
IN WITNESS WHEREOF, the parties hereto have hereunto set their hands and
seals the day and year first above written.
NA-AU-SAY TOWNSHIP
HIGHWAY COMMISSIONER
BY:__________________________
Ken Hostert
VILLAGE OF PLAINFIELD, an Illinois
municipal corporation
BY:__________________________
PRESIDENT
ATTEST:
_________________
Village Clerk
165
166
2018 Chip Seal Program
Village of Plainfield Estimated Quantities and Cost
Unit Unit Cost Quantity Value Quantity Value Quantity Value
BIT MATL MC‐30 GAL $2.44 5,300 $12,932.00 0 $0.00 0.00 $0.00
BIT MATL HFE‐150 GAL $1.96 12,350.00 $24,206.00 1,300 $2,548.00 4,200.00 $8,232.00
SEAL COAT AGG CA‐16 TON $27.00 425.00 $11,475.00 50 $1,350.00 150.00 $4,050.00
TOTAL $48,613.00 $3,898.00 $12,282.00
CONSTRUCTION TOTAL
ENGINEERING (3%)
GRAND TOTAL
Walker Road
South of Plainfield
Road to Western
Village Limit
Cherry Road
$66,736.79
Assume 24' Wide Roadways
Western Village Limit
to 1350' West of
County Line Road
1350' West of
County Line Road to
County Line Road
$64,793.00
$1,943.79
167
MEMORANDUM
To: Allen Persons‐Director of Public Works
From: Scott Threewitt‐Lead Engineer
Date: May 1, 2018
Re: 2018 Landscape Maintenance (Various Roadways) Contract
Background Findings
The item under consideration by the Village Board pertains to the 2018 Landscape Maintenance (Various
Roadways) Contract. On April 9th, the Village received five (5) bids for the project. The work consists of
performing landscape maintenance and other miscellaneous items of work within IL Route 59 Right‐of‐Way
(including medians and viaduct berm), US Route 30 Right‐of‐Way (including medians), and Drauden/Steiner Road
Right‐of‐Way (including medians) within the Village Limits of Plainfield, Illinois.
Detailed bid tabulation for all bidders is attached.
Policy Considerations
The overall project contributes to improving the appearance of the Village of Plainfield and will enhance the “curb
appeal” within the Village.
According to Section 2‐43 (6) of the Village Code of Ordinances, the Village Administrator shall make a
recommendation to the President and Board of Trustees on purchases over the $5,000 statutory limit. The Board
has the right to accept or reject any or all proposals.
Financial Considerations
Funding for the 2018 Landscape Maintenance (Various Roadways) Contract is included the upcoming Fiscal Year
budget. The money is budgeted in the Streets Division/Street Maintenance Program under Contractual Services
which has sufficient funds.
Recommendation
Staff has reviewed and verified the bids and recommends award of the project to the low qualified bidder, D&J
Landscape. The Engineer’s Estimate for this work is $60,000.00.
It is our recommendation that the Village Board authorize the Village President to award the 2018 Landscape
Maintenance (Various Roadways) Contract to D&J Landscape, the low bidder, in an amount not to exceed
$47,500.00.
168
Tabulation of BidsAttended By: 67,200.00 67,200.00 -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ LOCKPORT,IL-$ -$ BID BOND-$ 67,200.00 67,200.00$ -$ -$ -$ -$ 97,340.00 97,340.00 -$ -$ -$ -$ -$ -$ -$ -$ FAZIO LANDSCAPINGPLAINFIELD, ILCHECK-$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ PLAINFIELD, ILCHECKUnit Price-$ -$ -$ -$ -$ -$ -$ -$ -$ -$ 99,975.00 As Calculated:-$ -$ -$ -$ 99,975.00 -$ -$ -$ Total Bid:As Read:47,500.00 47,500.00 57,670.00 57,670.00 -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ -$ 57,670.00 60,000.00 157,670.00$ 60,000.00$ 99,975.00 99,975.00$ $47,500.00 47,500.00$ 97,340.00 97,340.00$ (VARIOUS ROADWAYS) 2 LANDSCAPE MAINTENANCE L SUMTotalApproved Engineer's EstimateItem No. Item Delivery Unit Quantity Unit Price Total Unit PriceUnit Price TotalTotal Unit Price TotalUnit Price TotalEstimate: 60,000.00Appropriation: CORPORATE PLAINFIELD, ILNAPERVILLE, ILProposal Guarantee: CHECKSection: NABID BONDMICHELLE GIBAS, RANDY JESSEN, SCOTT THREEWITT, Terms:County: WILL Date: 4/9/2018LOCAL LAWN CARE &Name of Bidder: D&J LANDSCAPE RAMIRO GUZMAN BEARY LANDSCAPELANDSCAPINGLocal Agency: PLAINFIELD Time: 10:00 AM Address of Bidder: LANDSCAPING MANAGEMENTPrinted 5/1/2018BLR 12315 (Rev. 07/09/10)169
170
171
172
MEMORANDUM
To: Mayor Collins and Trustees
From: Brian Murphy, Village Administrator
John Konopek, Chief of Police
Date: May 2, 2018
Re: Collective Bargaining Agreement – MAP Chapter #93
Background Findings
Negotiations between MAP Chapter #93 (the “Union”) and the Village of Plainfield related to the collective
bargaining agreement (the “Agreement”) were recently completed. The new Agreement is attached for the
Board’s consideration.
The attached Agreement modifies certain provisions of the current Agreement, including but not limited to, rate
of pay for overtime hours, scheduling and assignment of Overtime Details and Extra Duty Details, accrual of
compensatory time, scheduling of vacation time, deferred compensation, education benefits, wages for shift
supervisors and field training officers, accountability for accidents/damage to Village property, and wages.
Additionally, a Side Letter of Agreement is proposed for drug testing in an officer-involved shooting situation.
During the negotiations, the Board was provided the details of the proposed modifications to the Agreement.
Staff has reviewed the Agreement and the Side Letter of Agreement and finds their terms appropriate, and
necessary to the provision of police services in the Village.
Policy Considerations
Execution of the Agreement does not present or create any policy considerations.
Financial Considerations
The Village’s financial considerations are set forth in the attached Agreement.
Recommendation
Staff recommends the Village Board authorize the Village President to execute the Agreement and the Side Letter
of Agreement.
173
2018 - 2022 CONTRACT
BETWEEN
THE VILLAGE OF PLAINFIELD, ILLINOIS
AND
METROPOLITAN ALLIANCE OF POLICE
PLAINFIELD CHAPTER #93
EFFECTIVE 5/1/2018 THROUGH 4/30/2022
174
i
INDEX
PREAMBLE ..............…........................................................................................................1
ARTICLE I RECOGNITION OF BARGAINING AGENT
Section 1.1 Recognition of Bargaining Agent ...........................................................2 Section 1.2 Fair Representation .................................................................................2
Section 1.3 Gender .....................................................................................................2
ARTICLE II MANAGEMENT RIGHTS
Section 2.1 Management Rights ................................................................................2 Section 2.2 Authority of the Plainfield Board of Police Commissioners ..................3
Section 2.3 Work Rules, General Orders and Regulations ........................................3
Section 2.4 No Solicitation ........................................................................................3
ARTICLE III PERSONNEL FILES Section 3.1 Review of Personnel Files ......................................................................4
Section 3.2 Purge of Personnel Files .........................................................................4
Section 3.3 Employee Notification ...........................................................................4
ARTICLE IV UNION SECURITY Section 4.1 Dues Check-off .......................................................................................5
Section 4.2 Union Indemnification ............................................................................5
Section 4.3 Bulletin Board .........................................................................................5
Section 4.4 Fair Share ................................................................................................5
ARTICLE V NO STRIKE, NO LOCKOUT
Section 5.1 No Strike .................................................................................................6
Section 5.2 No Lockout .............................................................................................6
ARTICLE VI GRIEVANCE PROCEDURE Section 6.1 Definition of Grievance ..........................................................................6
Section 6.2 Grievance Procedure ...............................................................................6
Section 6.3 Time Limits .............................................................................................8
Section 6.4 Investigation and Discussion ..................................................................9
Section 6.5 Suspension or Termination .....................................................................9
ARTICLE VII HOURS OF WORK AND OVERTIME
Section 7.1 Purpose ....................................................................................................9
Section 7.2 Shift Schedule .........................................................................................9
Section 7.3 Work Cycle .............................................................................................10 Section 7.4 Overtime Hours .......................................................................................11
Section 7.5 Extra Duty Details...................................................................................11
Section 7.6 Scheduling and Assignment of Overtime Details/Extra Duty Details…11
Section 7.7 Court Time ..............................................................................................13
Section 7.8 Call-Back Pay .........................................................................................13
175
ii
Section 7.9 Compensatory Time Option ....................................................................13 Section 7.10 Required Overtime ................................................................................14
Section 7.11 No Pyramiding ......................................................................................14
Section 7.12 K-9 Assignment ....................................................................................14
ARTICLE VIII VACATIONS Section 8.1 Eligibility and Allowances ......................................................................15
Section 8.2 Vacation Pay ...........................................................................................15
Section 8.3 Time for Vacation ...................................................................................15
Section 8.4 Scheduling...............................................................................................15
Section 8.5 Calculating Length of Vacation for New Employees and in Year of Severance ........................................................................16
Section 8.6 Village Emergency..................................................................................16
Section 8.7 Termination of Employment ...................................................................16
Section 8.8 Accrual of Vacations for Employees on Special Leave..........................16
Section 8.9 Holidays Within Vacation Leave ............................................................17 Section 8.10 Personal Time .......................................................................................17
Section 8.11 FMLA Leave .........................................................................................17
ARTICLE IX HOLIDAYS
Section 9.1 General Information ................................................................................17 Section 9.2 Work on a Holiday ..................................................................................18
ARTICLE X INSURANCE AND DISABILITY BENEFITS
Section 10.1 Coverage ...............................................................................................18
Section 10.2 Terms of Insurance Policies to Govern .................................................18 Section 10.3 Life Insurance .......................................................................................19
Section 10.4 Limitation of Liability...........................................................................19
Section 10.5 Prescription Card. .................................................................................19
Section 10.6 Disability Benefits ................................................................................19
Section 10.7 Benefits for Families of Officers Killed while on Duty .......................19 Section 10.8 Deferred Compensation Contribution ..................................................19
Section 10.9 Retiree Health Insurance Coverage ......................................................20
ARTICLE XI SICK LEAVE
Section 11.1 Purpose ..................................................................................................21 Section 11.2 Sick Leave .............................................................................................21
Section 11.3 Notification of the Police Department ..................................................21
Section 11.4 Sick Leave Abuse .................................................................................21
ARTICLE XII LEAVES OF ABSENCE Section 12.1 Allowable Absence Specified ...............................................................22
Section 12.2 Reinstatement ........................................................................................22
Section 12.3 Jury Duty ...............................................................................................22
Section 12.4 Funeral and Emergency Leave..............................................................22
Section 12.5 Military Leave .......................................................................................23
176
iii
Section 12.6 Absence Without Leave ........................................................................23
ARTICLE XIII SENIORITY
Section 13.1 Definition: Acquisition and Retention ..................................................23
Section 13.2 Seniority Lists .......................................................................................23
ARTICLE XIV WAGES
Section 14.1 Wage Schedule......................................................................................23
Section 14.2 Reimbursement for Expenses ...............................................................24
Section 14.3 Outside Employment ............................................................................24
Section 14.4 Wage Schedule-Lateral Transfers .........................................................25 Section 14.5 Wages for Acting Shift Supervisor .......................................................25
Section 14.6 Wages for Field Training Officers ........................................................25
ARTICLE XV MISCELLANEOUS PROVISIONS
Section 15.1 Ratification and Amendment ................................................................25 Section 15.2 Bill of Rights .........................................................................................25
Section 15.3 No Discrimination .................................................................................26
Section 15.4 Promotional Exams ...............................................................................26
Section 15.5 Discipline ..............................................................................................26
Section 15.6 Special Assignments .............................................................................26 Section 15.7 Fitness Examination ..............................................................................26
Section 15.8 Drug and Alcohol Testing .....................................................................26
ARTICLE XVI EDUCATION BENEFITS
Section 16.1 On-Duty Training..................................................................................29 Section 16.2 Scheduling of On-Duty Training ..........................................................30
Section 16.3 Educational Assistance Plan .................................................................30
Section 16.4 Reimbursement of Training Costs ........................................................31
ARTICLE XVII UNIFORM ALLOWANCE Section 17.1 Uniform Allowance ..............................................................................31
Section 17.2 Original Issue of Equipment .................................................................31
Section 17.3 Reimbursement for Destruction of Personal Property ..........................31
Section 17.4 Practice Ammunition ............................................................................32
Section 17.5 Plainclothes Officers .............................................................................32
ARTICLE XVIII SAVINGS CLAUSE
Section 18.1 Savings Clause ......................................................................................32
ARTICLE XIX ENTIRE AGREEMENT Section 19.1 Entire Agreement ..................................................................................32
ARTICLE XX TERMINATION
Section 20.1 Termination ...........................................................................................33
177
iv
APPENDIX A WAGE SCHEDULE ....................................................................................34
APPENDIX B EQUIPMENT LIST .....................................................................................35
APPENDIX C GENERAL DEFINITIONS ON PUNITIVE ACTION ...............................37
178
1
PREAMBLE
THIS AGREEMENT is entered into by the VILLAGE OF PLAINFIELD, Illinois (the
"Village") and the METROPOLITAN ALLIANCE OF POLICE PLAINFIELD CHAPTER #93
(the "Union") this _____ day of _____________, 2018, and is in recognition of the Union's
status as the representative of certain of the Village's full-time employees and has as its basic purpose the promotion of harmonious relations between the parties, the establishment of an
equitable and orderly procedure for resolving differences arising out of the employment
relationship and the establishment of an entire agreement covering rates of pay, hours of work,
and other conditions of employment for employees of the Village in the unit described in Article
I hereof. Therefore, in consideration of the mutual promises and agreements contained in this Agreement, the Village and the Union do mutually promise and agree as follows:
179
2
ARTICLE I RECOGNITION OF BARGAINING AGENT
Section 1.1. Recognition of Bargaining Agent. The Village agrees during the term of this
Agreement to recognize the Union as the sole and exclusive bargaining agent with respect to
wages, hours and conditions of employment for employees in the following unit:
"All full-time sworn peace officers in the titles of Patrol Officers, Detective and Corporal,
excluding the Chief of Police, Deputy Chief, Commanders, Lieutenants, Sergeants, part-time
officers, and any supervisory, managerial or confidential employees and all other employees of
the Village of Plainfield."
The probationary period shall commence on the sworn peace officer’s date of hire and
continue for twelve (12) months following successful completion of the Village’s sworn officer
Field Training Program. Time absent from duty or not served shall not apply toward satisfaction
of the probationary period. During the probationary period, an officer is entitled to all rights, privileges or benefits under this Agreement, except as limited by the express terms of this
Agreement, which limitations include that the Village may suspend or discharge a probationary
employee without cause, and such employee shall have no recourse to the grievance procedure or
the Plainfield Board of Police Commissioners (hereinafter the “Board”) to contest the suspension
or discharge.
Section 1.2. Fair Representation. The Union recognizes its responsibility as the exclusive
bargaining agent of all employees in the bargaining unit and agrees to fairly represent each and
every employee regardless of whether they are members of the Union.
Section 1.3. Gender. In this contract, the pronouns "He, Him and His" shall refer to both
male and female employees equally.
ARTICLE II MANAGEMENT RIGHTS
Section 2.1. Management Rights. Except as specifically limited by the express provisions
of this Agreement, and subject to the powers of the Board, the Village retains all traditional
rights to manage and direct the affairs of the Village in all of its various aspects and to manage
and direct its employees, including but not limited to the following: to plan, direct, control and determine the budget and all the operations, services, policies, practices and missions of the
Village; to supervise and direct the working forces; to establish the qualifications for
employment and to deploy employees both internally and externally to other police-related
assignments or functions; to schedule and assign work; to establish and eliminate specialty
positions and to select personnel to fill them; to transfer and reassign employees; to establish work and productivity standards, and, from time to time, to change those standards; to assign
overtime; to purchase goods and contract out services; to determine the methods, means,
organization and number of personnel by which departmental operations and services shall be
made or purchased; to make, alter and enforce rules, regulations, orders, policies and procedures;
to evaluate, promote or demote employees and to establish the standards for such promotions; to
180
3
establish performance standards; to discipline, suspend and/or discharge non-probationary employees for just cause (probationary employees without cause); to change or eliminate
existing methods, practices, equipment or facilities or introduce new ones without having to
negotiate over the effects of such change; to determine fitness and training needs and to assign
employees to training; to determine work hours (shift hours) and to change them from time to
time; to determine and implement internal investigation procedures; to take any and all actions as may be necessary to carry out the mission of the Village and the Police Department in the event
of civil emergency as may be declared by the Village President, Chief of Police or their
authorized designees, which may include, but are not limited to: riots, civil disorders, tornado
conditions, floods or other catastrophes or financial emergencies, and to suspend the terms of this
Agreement during such civil emergency; and, to generally carry out the mission of the Village.
Section 2.2. Authority of the Plainfield Board of Police Commissioners (“Board”). This
Agreement is not intended and shall not be construed to diminish or modify the authority of the
Board, or any successor to it. The parties hereto expressly recognize the existing authority of the
Board.
Section 2.3. Work Rules, General Orders and Regulations. The Village may adopt,
change or modify work rules, general orders and regulations ("work rules"). The Village agrees
to post or make available in the Department a copy of its applicable work rules where such rules
exist in writing. Whenever the Village changes work rules or issues new work rules applicable to employees, the Union will be given at least three (3) days prior notice, absent emergency,
before the effective date of the work rules in order that the Union may discuss such work rules
with the Village within that three (3) day period before they become effective, if the Union so
requests.
Section 2.4. No Solicitation. While the Village acknowledges that bargaining unit
employees may conduct solicitation of Plainfield merchants, residents or citizens, the Chapter
agrees that no bargaining unit employee will solicit any person or entity for contributions on
behalf of the Plainfield Police Department or the Village of Plainfield.
Bargaining unit members agree that the Village name, shield or insignia, communication
systems, supplies and/or materials will not be used for solicitation purposes. Solicitation for the
benefit of the collective bargaining representative by bargaining unit employees may not be done
on work time or in a work uniform. The bargaining unit employees agree that they will not use
the words "Plainfield Police Department" in their name or describe themselves as the "Village of Plainfield." Bargaining unit members shall have the right to explain to the public, if necessary,
that they are members of an organization providing collective bargaining, legal defense and other
benefits to all patrol-rank police officers employed by the Village.
The foregoing shall not be construed as a prohibition of lawful solicitation efforts by bargaining unit members directed to the general public. Each party hereto agrees that they will
comply with all applicable laws regarding solicitation.
This Section 2.4 does not apply to the solicitation efforts of the Metropolitan Alliance of
Police or any of its agents who are not bargaining unit employees.
181
4
ARTICLE III PERSONNEL FILES
Section 3.1. Review Of Personnel Files. All employees may review their respective
personnel files pursuant to the provisions of Section 40/2 et seq. of Chapter 820 of the Illinois
Compiled Statutes, (820 ILCS 40/2). It is agreed that any grievance related to this Section may be processed only up to Step Four of the grievance procedure.
Section 3.2. Purge of Personnel Files. Any record of Notices of Counseling, Counseling
Letters, Written Reprimands and/or record of punitive action which resulted in one (1)
suspension day shall be purged from the employee’s personnel file within thirty (30) days of the employee’s request for removal of such item(s), if the following requirements are met:
1. A written request is provided to the Chief of Police by the affected employee to
remove the item(s) from the file.
2. No other violation(s) of a similar type have occurred within twelve (12) months (24
months for a suspension day) from the date of receiving the reprimand (suspension)
sought to be removed. If a violation of a similar type occurs within twelve (12)
months (24 months for a single suspension day) from the date of receiving the
reprimand (or suspension), neither the initial violation nor the subsequent violation will be subject to removal from the employee’s personnel file and the discipline will
become part of the employee’s permanent file.
Any records of investigations of misconduct and disciplinary action with the result of
“Unfounded” or “Exonerated” shall be purged by the Chief of Police, or his designee, from the employee's personnel file within thirty (30) days without prejudice to the Village to utilize the
investigation records for the purpose of defending against or otherwise defending any action
maintained against the Village; or to reopen the investigation should additional evidence
subsequently come to the Village’s attention.
Written notice shall be provided to the affected employee within seven (7) days of any
record being purged.
All records purged from an employee’s personnel file pursuant to this Section 3.2 shall be
placed in a separate legal defense file maintained by the Village for the purpose of defending against or otherwise defending any actions or claims brought against the Village (see Appendix
C, General Definitions on Punitive Action).
Section 3.3. Employee Notification. A copy of any disciplinary action or material
related to disciplinary action or material related to employee performance, which is placed in the personnel file, shall be sent to the employee.
182
5
ARTICLE IV UNION SECURITY
Section 4.1. Dues Check-off. While this Agreement is in effect, the Village will deduct
from each employee's paycheck once each month the uniform, regular monthly union dues for
each employee in the bargaining unit who has filed with the Village a lawful, voluntary, effective check-off authorization form. The Village will honor all executed check-off authorization forms
received not later than ten (10) working days prior to the next deduction date and such
authorization forms shall remain in effect until revoked.
Total deductions collected for each calendar month shall be remitted by the Village to an address provided by the Union not later than the fifteenth (15th) of the following month. The
Union agrees to refund to the employee(s) any amounts paid to the Union in error on account of
this dues deduction provision.
A Union member desiring to revoke the dues check-off may do so at any time upon written notice to the Village. Dues shall be withheld and remitted to the Union unless or until
such time as the Village receives a notice of revocation of dues check-off from an employee, or
notice of an employee's death, transfer from covered employment, termination of covered
employment, or when there are insufficient funds available in the employee's earnings after
withholding all other legal and required deductions. Information concerning dues not deducted under this Article shall be forwarded to the Union, and this action will discharge the Village's
only responsibility with regard to such cases. Deductions shall cease at such time as a strike or
work stoppage occurs in violation of Article V of the Agreement (No Strike, No Lockout).
Section 4.2. Union Indemnification. The Union shall indemnify, defend and hold harmless the Village and its officials, representatives, employees and agents against any and all
claims, demands, suits or other forms of liability (monetary or otherwise) and for all legal costs
including attorneys' fees incurred by the Village that shall arise out of or by reason of action
taken or not taken by the Village in complying with the provisions of this Article except if the
Village initiates or prosecutes such action. If an improper deduction is made, the Union shall refund any such amount directly to the employee.
Section 4.3. Bulletin Board. The Village will provide a bulletin board in or proximate to
the lunch room and/or locker rooms for posting of Union notices of meetings, the seniority
roster, notices of educational opportunities, and notices of extra duty opportunities. The Union shall limit its posting of notices and other materials to such bulletin board. The Union shall not
use the bulletin board space for posting abusive or inflammatory or partisan political material.
All material shall be signed and approved by an authorized representative of the Union prior to
posting.
Section 4.4. Fair Share. Officers under job classifications listed in Article I, Section 1.1
of this Agreement are not required to join the Union as a condition of employment, but each such
employee shall, during the term of this Agreement, pay a service fee to the Metropolitan Alliance
of Police in an amount not to exceed the amount of Union dues for one (1) Union employee per
month for the purpose of administering the provisions of this Agreement. The Union shall
183
6
certify such amount and otherwise comply with the Illinois statutes, 5 ILCS 315/3.
Non-members who object to this fair share fee based upon bona fide religious tenets or
teachings shall pay an amount equal to such fair share fee to a non-religious charitable
organization mutually agreed upon by the employee and the Union. If the affected non-member
and the Union are unable to reach agreement on the organization, the organization shall be selected by the affected non-member from an approved list of charitable organizations
established by the Illinois State Labor Board and the payment shall be made to said organization.
ARTICLE V NO STRIKE, NO LOCKOUT
Section 5.1. No Strike. Neither the Union nor any officers, agents or employees will
instigate, promote, sponsor, engage in, or condone any strike, sympathy strike, secondary
boycott, slowdown, speed-up, sit-down, concerted stoppage of work, concerted refusal to
perform overtime, converted abnormal or unapproved enforcement procedures or policies, work-to-the-rule situation, mass resignations, mass absenteeism, organized interference, or picketing
which in any way results in the interruption or disruption of the operations of the Village,
regardless of the reason for doing so. Each employee who holds the position of officer or
steward of the Union occupies a position of special trust and responsibility to maintain
compliance with the provisions of this Article. In addition, in the event of a violation of this section of this Article, the Union agrees to inform its members of their obligation under this
Agreement and to direct them to return to work. Officers who violate this clause shall be subject
to discipline.
Any grievance filed under this Section 5.1 shall be solely limited to the issue of whether the employee or employees violated Section 5.1.
Section 5.2. No Lockout. The Village will not lockout any employees during the term of
this Agreement as a result of a labor dispute with the Union. A "lockout" shall refer to a refusal
by the Village to allow employees to work in order to obtain a concession with regard to rates of pay, hours of work and other conditions of employment. This term does not apply to a reduction
in force, curtailment of operations or disciplinary action involving termination or suspension.
ARTICLE VI GRIEVANCE PROCEDURE
Section 6.1. Definition of Grievance. A grievance is defined as a complaint arising
under and during the term of this Agreement raised by an employee or the Union involving an
alleged violation, misinterpretation or misapplication of an express provision of this Agreement.
This grievance procedure shall supersede any other Village grievance procedure.
Section 6.2. Grievance Procedure. Recognizing that grievances should be raised and
settled promptly, a grievance must be raised by the affected employee and/or the Union Steward
within seven (7) working days after the occurrence of the event giving rise to the grievance, or
within seven (7) working days after the date when the employee or the Union Steward should,
184
7
using reasonable diligence, reasonably have become aware of the event giving rise to the grievance, in accord with the following procedure (a working day shall not include Saturdays,
Sundays and holidays observed by the Village):
Step One: Immediate Supervisor. The employee shall give written notification of his
grievance to his immediate supervisor (Sergeant). Such notification shall specifically state that the matter is a grievance under this Agreement and shall include a description of the event giving
rise to the grievance, the date of the event, the specific provision of the Agreement alleged to
have been violated and the relief requested. The immediate supervisor shall answer the grievance
in writing within seven (7) working days.
Step Two: Appeal to Commander. If the grievance is not settled in Step One, or if a
timely answer is not given, the employee may, within ten (10) working days following the
immediate supervisor’s answer or expiration of the time limit set forth in Step One, file with the
employee’s Commander a written appeal signed by the employee. The written appeal shall
include a description of the event giving rise to the grievance, the date of the event, the provision of the Agreement alleged to have been violated and the basis upon which the grievant believes
the grievance was improperly denied at the previous step. The Commander shall give a written
answer within ten (10) working days of the date the Appeal is filed.
Step Three: Appeal to Chief. If the grievance is not settled in Step Two, or if a timely answer is not given, the employee may, within ten (10) working days following the
Commander’s answer or expiration of the time limit set forth in Step Two, file with the Chief of
Police a written appeal signed by the employee. The written appeal shall include a description of
the event giving rise to the grievance, the date of the event, the provision of the Agreement
alleged to have been violated and the basis upon which the grievant believes the grievance was improperly denied at the previous step. The employee and a representative of the Union (if
requested by the employee) may meet with the Chief of Police to discuss the grievance at a
mutually agreeable time. If no agreement is reached in such discussion, the Chief of Police or
his designee shall give a written answer within ten (10) working days of the date of the
discussion.
Step Four: Appeal to Village Administrator. If the grievance is not settled in Step Three,
or if a timely answer is not given, the employee may, within ten (10) working days thereafter,
file with the Village Administrator a written appeal signed by the employee. The employee and
a representative of the Union (if requested by employee) will meet with the Village Administrator or his designee to discuss the grievance at a mutually agreeable time. If no
agreement is reached in such discussion, the Village Administrator or his designee shall give his
answer in writing within ten (10) working days of the date of the discussion.
Step Five: Arbitration. If the grievance is not settled in accordance with the foregoing procedure, the Union may refer the grievance to arbitration by giving written notice to the
Village Administrator within ten (10) working days after receipt of the Village Administrator's
answer in Step Four.
185
8
A. If the parties are unable to agree upon an arbitrator within ten (10) working days after the Village receives the notice of referral, they shall jointly request the Federal Mediation and
Conciliation Service to submit a panel of five (5) arbitrators, all of whom shall be members in
good standing of the National Academy of Arbitrators, and all of whom shall maintain business
offices in the States of Illinois, Indiana, Michigan, Wisconsin or Iowa. Upon receipt of the
panel, the Union shall strike two names and the Village shall then strike two names, and the person whose name remains shall be the arbitrator, provided that either party, before striking any
names, shall have the right to reject one panel of arbitrators in its entirety and request that a new
panel be submitted.
B. The arbitrator shall be notified of his selection and shall be asked to set a time and place for hearing, subject to the availability of Village and Union representatives. Upon the
request of either party, the arbitrator shall have the power to require the presence of a reasonable
number of witnesses and/or documents.
C. The arbitrator shall have no power, in his decision or award, to amend, modify, nullify, ignore, add to, or subtract from the provision of this Agreement. The arbitrator shall
consider and decide only the question of fact as to whether there has been a violation,
misinterpretation, or misapplication of the specific provisions of this Agreement. He shall
consider and decide only the specific issue submitted to him as raised and presented in writing at
Step One and shall have no authority to make his decision on any issue not so submitted. His decision shall be based solely upon an interpretation of the meaning or application of this
Agreement to the facts of the grievance presented. More than one grievance may be submitted to
the same arbitrator if both parties mutually agree in writing. The arbitrator shall submit in
writing his decision within thirty (30) calendar days following close of the hearing or submission
of briefs by the parties, whichever is later, unless the parties agree to an extension. In the event the arbitrator finds a violation of the Agreement, he shall determine an appropriate remedy.
However, the arbitrator shall have no authority to make any decision or award which is in any
way contrary to or inconsistent with the applicable laws or rules and regulations of
administrative bodies that have the force and effect of law. Nor shall the arbitrator have any
authority to limit or interfere with the powers, duties and responsibilities of the Village or the Board under applicable statutory and case law. Any decision or award of the arbitrator rendered
consistent with this Article shall be final and binding on the parties. The costs of the arbitration,
including the fees and expenses of the arbitration and the cost of the court reporter and written
transcript, if any, shall be divided equally between the Village and the Union. Each party shall
be responsible for compensating its own representatives and witnesses.
Section 6.3. Time Limits. No grievance shall be entertained or processed unless it is
filed within the time limits set forth in Section 6.2. If a grievance is not presented by the
employee or the Union within the time limits set forth above, it shall be considered waived and
may not be further pursued by the employee or the Union. If a grievance is not appealed within the time limits for appeal set forth above, it shall be deemed settled on the basis of the last
answer of the Village and shall not be subject to further appeal. If the Village fails to provide an
answer within the time limits so provided, the Union may immediately appeal to the next step.
186
9
Section 6.4. Investigation and Discussion. All grievance discussions and investigations shall take place in a manner which does not interfere with Village operations. No time spent on
grievances or other Union related matters by employees shall be considered time worked for
compensation purposes unless the Chief of Police provides written authorization to the contrary.
Section 6.5. Suspension or Termination. It is understood promotion, demotion, discipline and discharge are subject to the jurisdiction of the Chief of Police and the Board (or any
successor to it) and are not subject to this grievance procedure. However, in the event the Chief
of Police takes action against an employee to impose a suspension or present charges to the
Board, the employee and a representative of the Union may request a meeting with the Chief of
Police to discuss the matter.
Pursuant to Section 15 of the IPLRA and 65 ILCS § 10-2.1-17, the parties have, as set
forth below, negotiated an alternative procedure to modify certain portions of the Act. Unless
otherwise described within this Article, Division 2.1 of Article 10 of the Illinois Municipal Code
shall govern disciplinary matters.
1. If the Chief of Police recommends imposing discipline for an employee covered by this Agreement,
the Board can only endorse the recommendation of the Chief of Police, reduce or reverse the
discipline sought to be imposed by the Chief of Police. The Board cannot increase the level of
disciplinary action sought to be imposed by the Chief of Police. If the Board reverses the disciplinary recommendation, then the affected officer shall be made whole.
2. No officer covered by this Agreement shall be disciplined except for just cause.
ARTICLE VII HOURS OF WORK AND OVERTIME
Section 7.1. Purpose. This Article defines the normal hours of work, and establishes the
basis for the calculation of overtime. It is not, however, a guarantee of hours of work per day,
work period, month or year. It is not intended to establish a right to compensation in any form for time not worked except as specifically provided for in this Article.
Section 7.2. Shift Schedule. The Village shall establish the work schedules for police
officers that may be changed from time to time by the Village as circumstances warrant. If a
change in the present shift scheduling system will affect more than twenty percent (20%) of the patrol force, before implementing such changes, the Chief of Police or his designee will discuss
such changes with bargaining unit representatives. While the Village will be the sole
determinant of any changes, prior to implementing any changes, the Village shall give affected
employees at least twenty-one (21) calendar days notice. The twenty-one (21) day notice may be
waived by agreement of the affected officer. The daily work schedule for DARE and Investigators may be involuntarily shifted by no more than two (2) hours with twenty-four (24)
hour notice to accommodate operational needs, and such changes may not be ordered more than
once per week. In addition, DARE and Investigators may be allowed to flex their work
schedules, with the permission of their supervisor, provided the change does not impact the
operational needs of the Department.
187
10
The Village shall provide to all employees covered by this Agreement, a written schedule for work at least thirty (30) days prior to its effective date.
In addition, the Village agrees that the work schedule for all officers covered by this
Agreement shall contain the provision for consecutive days off.
Section 7.3. Work Cycle.
7.3.1 The normal workday shall be one of the following: a. Eight Hour Administrative Division Shift
Eight (8) consecutive hours of work including a one-half hour paid meal period.
Employees shall remain available for work during the meal period. If an officer's
lunch is seriously interrupted by emergency work duties, the officer shall be allowed to take additional time off for lunch to account for his lunch period, work permitting.
b. Ten Hour Traffic Unit Shift
Ten (10) consecutive hours of work including a one-half hour paid meal period. Employees shall remain available for work during the meal period. If an officer's lunch is seriously interrupted by emergency work duties, the officer shall be
allowed to take additional time off for lunch to account for his lunch period, work
permitting.
c. Modified Twelve Hour Patrol Shift The Modified Twelve Hour Shift shall be a combination of six (6) days of twelve
(12) consecutive hours of work and one (1) day of eight (8) consecutive hours of
work in each fourteen (14) day work period. Twelve hour patrol shift workdays
shall run from 0600 to 1800 for day shift personnel and 1800 to 0600 for night shift personnel. The Chief of Police may, in his sole discretion, implement a cover-shift based upon the operational needs of the Department, which
operational needs shall be re-evaluated annually by the Chief. The cover shift
shall work the Modified Twelve Hour Shift described above, however the actual
work hours for cover-shift personnel shall be determined by the Chief of Police. The twelve hour shift shall include a forty-five (45) minute paid meal period. The
twelve hour shift shall not apply to any specialty units in the Patrol Division
without the written permission of the Chief of Police. The eight hour shift shall
include a one-half hour paid meal period. Employees shall remain available for
work during the meal period. If an officer's lunch is seriously interrupted by emergency work duties, the officer shall be allowed to take additional time off for
lunch to account for his lunch period, work permitting. The scheduling of said
eight (8) hour day is to be determined at the Village’s discretion.
The parties agree that the above shift work cycles shall remain in full force and effect for the duration of this Agreement, subject only to modification in the event
changes are made as provided in Section 7.2 or as a result of a mission or goal of
the Department.
188
11
The current twelve (12) hour work shift in place for the patrol division shall remain in full force and effect for the duration of this Agreement, subject to the
language in Section 7.2. Annual shift bids shall be based on seniority.
7.3.2 Employees shall receive two (2) fifteen (15) minute rest breaks during their shift.
Prior to utilizing a break or lunch period, the officer shall obtain the permission of his supervisor.
7.3.3 The normal work cycle shall be a fourteen (14) day period.
7.3.4 Employees shall have holidays, personal days, vacation and sick time computed on an hourly basis rather than a daily basis.
Section 7.4. Overtime Hours.
7.4.1 For purposes of overtime calculation, “hours worked” shall mean and include all hours actually worked, and shall also include vacation time, sick leave, holiday time and other
authorized paid time off.
7.4.2 Overtime shall be paid at the rate of one and one-half (1½) times the employee’s
current rate of pay. Overtime shall be paid when the employee has exceeded the following hours worked as defined in Section 7.4.1:
a. For eight (8) hour shifts, forty (40) hours during the regular seven (7) day work
period.
b. For ten (10) hour shifts, forty (40) hours in the regular seven (7) day work period. c. For modified twelve (12) hour shifts, eighty (80) hours in the fourteen (14) day
FLSA work cycle.
Overtime details shall be paid at the rate of one and one-half (1½) times the employee’s
current rate of pay.
Section 7.5. Extra Duty Details. The term “Extra Duty Details” shall mean work for
which the Village charges a fee to the party seeking a police presence. All Extra Duty Details
shall be scheduled, assigned and filled as set forth in Section 7.6 below. Extra Duty Details shall
be paid at the rate of one and one-half (1½) times the employee’s current rate of pay. Officers may not earn compensatory time in lieu of overtime pay for hours worked during an Extra Duty
Detail.
Section 7.6. Scheduling and Assignment of Overtime Details and Extra Duty Details.
Except as otherwise provided herein, any and all overtime related to police functions, including an Overtime Detail or an Extra Duty Detail, shall be assigned according to this Section. For the
purpose of scheduling Overtime Details and/or Extra Duty Details, the Patrol Commander shall
utilize one (1) seniority list (the “List”) which shall be posted in the Roll Call Room. The List
will identify all sworn personnel and their rotation status with respect to future Overtime Details
and Extra Duty Details. The Patrol Commander shall assign officers to Overtime Details or
189
12
Extra Duty Details in the order of reverse seniority from the List. Upon assignment of an officer to an Overtime Detail or Extra Duty Detail, the Patrol Commander will proceed in the order of
reverse seniority to the next officer on the List for the purpose of the next Overtime Detail or
Extra Duty Detail assignment. Upon exhaustion of the List, the Patrol Commander shall repeat
this process. Notwithstanding the foregoing, on January 1st of each calendar year, the Patrol
Commander shall start the rotation process over, and shall assign officers to Overtime Details or Extra Duty Details in the order of reverse seniority from the List, regardless of the number of
rotations through the List, or any part thereof, occurring in the preceding calendar year. For
purposes of assigning Extra Duty Details, Sergeants shall be included on the List.
If an officer is called in early or held over from his regularly scheduled working hours for three (3) or more continuous hours, he shall be given credit for an Overtime Detail.
For the purpose of assignment of an officer to an Overtime Detail or Extra Duty Detail,
the Patrol Commander may, for reasons acceptable to him in his sole discretion, including but
not limited to the officer being scheduled for regular duty, vacation or an “on-call” status during the time of the subject detail, or the subject detail causing the officer to work in excess of sixteen
(16) hours in a twenty-four (24) hour period, skip over an officer on the List. If an officer is
skipped over on the List for the assignment of an Overtime Detail or Extra Duty Detail, the
officer will be immediately placed back into the rotation for future Overtime Detail or Extra
Duty Detail assignments.
The employer agrees to post scheduled Overtime Details on the bulletin board in the roll
call room as soon as reasonably possible after management has had the opportunity to confirm the Detail. The employer agrees to post scheduled Extra Duty Details on the bulletin board in the roll call room as soon as reasonably possible after management has had the opportunity to
confirm and fill the Extra Duty Detail. The employer shall make all reasonable efforts to post an
Overtime Detail or an Extra Duty Detail not more than forty-eight (48) hours after confirmation
of the Detail. Overtime Details not requiring a supervisor, Sergeant or higher, shall only be given to officers covered in this bargaining unit with the exception of federal or state grant overtime, which may be worked by the supervisor administering the grant.
The Chief of Police or his designee may, in his sole discretion, determine certain
Overtime Details are a collateral responsibility of the Community Services Division, the Investigations Unit or the Traffic Unit. In the event such a determination is made, the Chief of
Police or his designee, may assign those Overtime Details directly to officers within those
Divisions/Units without posting the Overtime Details as prescribed above. The direct
assignment of an Overtime Detail as it relates to this section, shall not equate to the assignment
of an Overtime Detail through the List rotation process described above.
Notwithstanding the foregoing, officers covered under this Agreement and currently
assigned as a school resource officer shall have first priority to work all school related Extra
Duty Details; and the Chief of Police or his designee, reserves the right to assign a Sergeant to an
Overtime Detail or an Extra Duty Detail if in his sole discretion he determines a supervisor’s presence is necessary for the Overtime Detail or Extra Duty Detail. For posted Overtime Details
or Extra Duty Details, officers covered by this Agreement with seniority may bump less senior
officers in the bargaining unit for a scheduled Detail. Within seventy-two (72) hours of the
190
13
scheduled work assignment, no “bumping” will be allowed, and the signed-up officer will be responsible for his assignment. Any scheduled Overtime Detail or Extra Duty Detail not filled
by the seventy-two (72) hour time frame, will be filled by management and assigned to the next
officer on the List, as prescribed above. Additionally, any last-minute schedule changes, i.e. sick
time, emergency day off, etc., will be handled by the shift supervisor and/or the Patrol
Commander without regard to rank or seniority.
Section 7.7. Court Time. An officer who is required by the Village to be in court while
off duty, shall be compensated at one and one-half (1½) times his regular hourly rate of pay for
hours spent on court time with a minimum of two (2) hours compensated. Compensatory Time
may be taken in lieu of overtime pay.
A midnight patrol officer who is required by the Village to be in court while off duty,
shall be compensated at one and one-half (1½) times his regular hourly rate of pay for hours
spent on court time, outside the Village limits, with a minimum of three (3) hours compensated.
Compensatory Time may be taken in lieu of overtime pay.
Section 7.8. Call-Back Pay. A "call back" is defined as an official assignment of work
which does not continuously precede or follow an officer's regularly scheduled working hours.
Call-backs shall be compensated at time and one-half (1½) for all hours worked on call-back. A
minimum of two (2) hours pay will be guaranteed for all call-backs. Officers shall be afforded a minimum of one (1) hour pay for range practice and departmental meetings. Compensatory time
may be taken in lieu of overtime pay for a “call back”.
Section 7.9. Compensatory Time Option. Compensatory time may be earned by covered
employees in lieu of monetary compensation for hours worked, as that term is defined in Section 7.4.1 above, over the employee’s daily scheduled hours at the rate of one and one half (1½)
hours for every one (1) hour worked. Unless otherwise set forth in this Agreement, the choice of
compensatory time in lieu of paid overtime shall be that of the covered employee, and shall
apply as follows:
1. An employee may accrue and use up to a maximum of one hundred eighty (180)
hours of compensatory time per calendar year. An employee may accrue and use
more than the maximum hours of compensatory time upon written request to and
written permission from the Chief of Police or his designee.
2. All compensatory time earned but not used by the employee by December 15th of
each calendar year, in excess of one hundred and twenty (120) hours, shall be paid
to the employee at the employee’s then current rate of pay. Employees may also,
at any time, request a payout for all or a portion of any accrued compensatory
time. The Village, as of December 15th of each calendar year, or upon earlier request of the employee, shall disburse the compensatory time payout to the
employee, via a regular payroll check, separate check, or by deposit directly into
the employee’s 457 plan, on the next payday immediately following December
15th of the current calendar year or the date of the employee’s request for payout,
191
14
as applicable. All payouts shall be at the employee’s current rate of pay as of the date of the payout.
3. Compensatory time may be used in a minimum initial block of two (2) hours,
with additional one (1) hour increments. Requests for compensatory time may be
made up to one (1) hour before usage; however requests for compensatory time
made less than one hundred and twenty (120) hours before usage shall be denied if granting the request would cause the Department to go below minimum staffing
levels for the Patrol Division. Requests for compensatory time made one hundred
and twenty (120) hours or more before usage shall be granted. Notwithstanding
the foregoing, requests for compensatory time shall not be granted for New
Year’s Eve, July 4th, Christmas Eve or Christmas Day in any calendar year, if granting the request would cause the Department to go below minimum staffing
levels for the Patrol Division.
4. Compensation for hours worked at the overtime rate of pay shall be either earned
compensatory time credited to the affected officer or monetary compensation. Such choice shall initially be at the employee's discretion and made at the time the
hours are earned unless the earned compensatory time would exceed the one
hundred and eighty (180) hour maximum.
5. Upon separation, either through termination, retirement or resignation, the employee will be compensated for compensatory time accrued up to the
maximum allowed accrued hour limit, at the employee’s then current rate of pay.
6. Compensatory time may be used in conjunction with other benefit time off, such
as vacation, holiday or sick leave.
Section 7.10. Required Overtime. The Chief of Police or his designee(s) shall have the
right to require overtime work and officers may not refuse overtime assignments.
Section 7.11. No Pyramiding. Overtime compensation shall not be paid more than once for the same hours under any provision of this Article, this Agreement, State or Federal law.
Section 7.12. K-9 Assignment. The employer acknowledges time spent by an officer
caring for a police canine is compensable under the FLSA. Based upon the time necessary for
these and other potential canine tasks, said handler shall have release time of one (1) hour per each shift to be utilized for the care and maintenance of said canine. In addition, the handler shall be compensated for care and maintenance of the canine at the rate of One Hundred and
Forty Dollars ($140.00) per pay period. The canine handler acknowledges that said time is
sufficient to care for the canine and that no other compensable time is necessary to care for the
canine.
192
15
ARTICLE VIII VACATIONS
Section 8.1. Eligibility and Allowances. All employees shall be eligible for paid
vacation time after the completion of one (1) year of continuous full-time employment.
Employees start to earn vacation allowance as of their date of hire. Vacation allowances shall be earned yearly based on the following schedule:
LENGTH OF CONTINUOUS SERVICE VACATION DAYS PER YEAR
After one (1) year 80 hours
After five (5) years 120 hours After eight (8) years 144 hours
After ten (10) years 160 hours
After fifteen (15) years 184 hours
After twenty (20) years 200 hours
Section 8.2. Vacation Pay. The rate of vacation pay shall be the employee's regular
straight-time rate of pay in effect for the employee's regular job classification on the day of the
employee’s requested vacation.
Section 8.3. Time for Vacation. Employees who receive one hundred and twenty (120) or more hours of vacation in a year may, upon approval of the Chief of Police, elect to receive a
payout of accrued vacation in lieu of the employee taking the time off, based upon the following
schedule:
VACATION HOURS PER YEAR MAY SELL BACK 120 40
144 45
160 50
184 60
200 65
Vacation payout income shall be distributed to the employee within thirty (30) days of
the request to sell back such time, by separate paycheck, or paid directly into the employee’s 457
Plan defined in Section 10.8 below, if so requested by the employee.
Employees who are unable to utilize vacation time because of the needs of the Village
shall either have such vacation time bought back by the Village or, at the Village’s option, such
employee(s) will be allowed to carry over such unused vacation hour(s) provided they are
utilized within the following calendar year.
Section 8.4. Scheduling. The time when an officer covered by this Agreement may take
vacation leave and the length of said vacation leave shall be determined by the Chief of Police or
his designee. For the purpose of determining vacation leave, the Chief of Police or his designee,
shall consider the Department’s minimum staffing requirements.
193
16
All vacation requests for employees covered by this Agreement shall be submitted to the Chief of Police, or his designee, between the date on which patrol shifts are posted for the
immediately subsequent calendar year, or November 30th, whichever is earlier, and December
15th of that calendar year. Such vacation leave requests may only seek leave from January 1st
through December 15th of the calendar year for which the patrol shifts are posted. All vacation
leave requests submitted on or before December 15th shall be reviewed by the Chief of Police or his designee, on or before January 1st of that calendar year for which patrol shifts are posted. All
requests not denied on or before January 1st of that calendar year will be deemed granted.
Notwithstanding the foregoing, requests for vacation leave shall not be granted for New Year’s
Eve, July 4th, Christmas Eve or Christmas Day in any calendar year if granting such request
would cause the Department to go below minimum staffing levels for the Patrol Division.
Subsequent to January 1st of the calendar year in which the vacation leave is sought, all
additional vacation leave requests shall be considered on a first come first serve basis. Such
vacation leave may be requested in a minimum block of two (2) consecutive hours, with
additional one (1) hour increments, up to eighty (80) consecutive hours of accrued vacation leave. Vacation leave requests may be made the same day utilized, up to one (1) hour before
usage; however such vacation leave requests shall be denied if granting the request would cause
the Department to go below minimum staffing levels for the Patrol Division.
Section 8.5. Calculating Length of Vacation for New Employees and in Year of Severance. Vacation shall be earned on a pro-rata basis during an employee's first year of
employment and in the employee's year of severance. For example, should an employee begin
employment during May, then the following January that employee shall have earned 8/12ths of
vacation time but may not take such time until completion of the full year. The same shall be
true of terminating employment. Employees shall earn credit for vacation on a pro-rata basis as per the example above and shall be paid for such unused time upon severance.
Section 8.6. Village Emergency. In case of an emergency, such as but not limited to riot,
civil disaster, presidential visit, extreme illness and the like, the Village President, the Police
Chief, or their designee, may cancel and reschedule any or all approved vacation leaves in advance of their being taken and/or recall any employee from vacation in progress.
Section 8.7. Termination of Employment. Upon separation of employment from the
Village, all officers shall be entitled to receive payment for all accrued vacation time, payable at
their hourly rate of pay within fourteen (14) days of separation.
Section 8.8. Accrual of Vacations for Employees on Special Leave. Employees on
special leave shall accrue vacation benefits as follows:
1. Employees on disability, military or sick leave for less than one hundred eighty (180) days shall earn vacation at the normal rate.
2. Employees on special leave without pay shall not earn vacation benefits for the
period of the leave.
194
17
3. Employees on leave receiving workers' compensation benefits from the Village shall earn vacation benefits at the normal rate.
Section 8.9. Holidays Within Vacation Leave. When a holiday falls within a vacation
leave, the employee shall be eligible for one additional day of vacation or a working day off at
his request with the approval of the Chief of Police.
Section 8.10. Personal Time. All employees covered by this Agreement shall be allowed
twenty-four (24) hours of personal time with full pay per fiscal year. Accrued personal time not
used by the end of the Village’s fiscal year, shall be forfeited by the officer.
Officers who do not use any sick time during a fiscal year shall be entitled to an
additional eight (8) hours of personal time in the immediate subsequent fiscal year. Any hours
so earned will have the same conditions and limitations as any other personal time as provided in
this Agreement.
Personal time may be used in a minimum initial block of two (2) consecutive hours, with
additional one (1) hour increments, up to the amount of unused accrued personal time available
to the officer. Personal time may be used with other paid benefit time. Requests for personal
time may be made up to one (1) hour before usage, however requests for personal time made less
than seventy-two (72) hours before usage shall be denied if granting the request would cause the Department to go below minimum staffing levels for the Patrol Division. Requests for personal
time made seventy-two (72) hours or more before usage shall be granted. Notwithstanding the
foregoing, requests for personal time shall not be granted for New Year’s Eve, July 4th,
Christmas Eve or Christmas Day in any calendar year, if granting the request would cause the
Department to go below minimum staffing levels for the Patrol Division.
Section 8.11. FMLA Leave. The Village agrees to comply with all State and Federal
Laws as to the benefits of the Family Medical Leave Act.
ARTICLE IX HOLIDAYS
Section 9.1. General Information. The following will be recognized as holidays:
New Year's Day Thanksgiving Day Memorial Day The day after Thanksgiving
Independence Day Christmas Eve
Labor Day Christmas Day
President’s Day Veterans’ Day
Employees who are not scheduled to work a holiday shall receive eight (8) hours of
compensation at their regular hourly rate for each holiday. Employees may request holiday time
as compensatory time in lieu of holiday compensation.
195
18
Section 9.2. Work on a Holiday. Employees assigned to work on a holiday, excluding hours worked during an Extra-Duty Detail, shall receive two and one-half (2½) times their
hourly rate of pay for all such hours worked during their shift, provided the employee begins his
assigned shift on the holiday.
ARTICLE X INSURANCE AND DISABILITY BENEFITS
Section 10.1. Coverage. The Village shall continue to make available to non-retired
employees and their eligible dependents the same insurance coverage and benefits, including a
vision insurance plan and a dental plan, on the same terms as are offered to other Village employees.
Employee premium contributions will remain in effect for the term of this contract at:
PPO1-18% of total medical premium, PPO2-13% of total medical premium, and HMO-13% of
total medical premium. Employees participating in annual Village Wellness Programs will receive a 50% discount on the annual premium increase, e.g. Village incurs a 10% premium
increase for FY 2018, the employee contribution is calculated at a 5% premium increase for FY
2018, and every subsequent year shall be calculated in the same manner.
The Village Wellness Program consists of Wellness Screens (blood screen/wellness profile/biometrics/Blue Cross Blue Shield Health Risk Assessment). Wellness Screens may be
completed during duty hours for employees covered by this Agreement. All components of the
programs must be completed before June 1 each year to enjoy the Wellness Program discount.
No physical fitness test shall be required of bargaining unit members, except as required by
Section 15.7 of this Agreement.
Employees not enrolled in the Village Medical Plan, providing evidence of enrollment in
another plan, will receive a One Thousand Two Hundred Dollar ($1,200) taxable fringe benefit.
If the employee can provide evidence that their out-of-pocket costs are greater than the base
stipend, the Village will pay the difference up to Two Thousand Dollars ($2,000). Qualified employees will receive this benefit over twelve (12) monthly installments starting January 2011
and each subsequent January, upon providing said documentation each plan year.
Section 10.2. Terms of Insurance Policies to Govern. The extent of coverage under the
insurance policies (including HMO and self-insured plans) referred to in this Agreement shall be governed by the terms and conditions set forth in said policies or plans. Any questions or
disputes concerning said insurance policies or plans or benefits thereunder shall be resolved in
accordance with the terms and conditions set forth in said policies or plans and shall not be
subject to the grievance and arbitration procedure set forth in this Agreement. The failure of any
insurance carrier(s) or plan administrator(s) to provide any benefit for which it has contracted or is obligated shall result in no liability to the Village, nor shall such failure be considered a breach
by the Village of any obligation undertaken under this or any other Agreement. However,
nothing in this Agreement shall be construed to relieve any insurance carrier(s) or plan
administrator(s) from any liability it may have to the Village, employee or beneficiary of any
employee.
196
19
Section 10.3. Life Insurance. During the term of this Agreement, the Village shall provide each full-time employee covered by this Agreement, with Term Life Insurance equal to
one times the employee’s annual salary. The Village reserves the right to provide this life
insurance through a self-insured plan or under a group insurance policy or policies issued by an
insurance company or insurance companies selected by the Village.
Section 10.4. Limitation of Liability. It is agreed that the extent of the Village's
obligation under this Article is limited solely to the payment of the cost of the premiums for the
insurance program provided hereunder, and employees and their dependents and beneficiaries
shall be entitled to benefits, if any, only in accordance with and as governed by the terms and
conditions of the insurance policies issued to provide such benefits. Neither the Village nor the Union shall themselves be obligated to pay any insurance benefits provided for in this Article
directly to employees or their dependents or beneficiaries.
Section 10.5. Prescription Card. Provided that the Village's insurance coverage continues
to offer a prescription card for use in providing prescriptions to the employees and the dependents, the Village shall continue to provide each covered employee of this Agreement such
benefit.
Section 10.6. Disability Benefits. The Employer, as well as the Plainfield Police Pension
Fund and the Family Medical Leave Act provide a variety of disability benefits and assistance depending upon the individual disability. For short term disabilities, that is less than thirty (30)
days, the Employer provides both sick leave benefits for non-job related illnesses and workman's
compensation for job related injuries. For longer term disabilities, that are more than thirty (30)
days, the officer may be eligible for accumulated sick leave and/or workman's compensation
reimbursement depending upon the nature of the disability. For officers, the Police Pension Fund provides disability benefits upon certification of the disability as required by the Illinois
Compiled Statutes (820 ILCS 315 and 820 ILCS 320). In the event of a disability, the Employer
will advise the officer of his rights under the pension fund, the Family Medical Leave Act and
assist the officer or their dependents in applying for disability payments.
Section 10.7. Benefits for Families of Officers Killed while on Duty. All full-time police
officers, who suffer a catastrophic injury or are killed while on duty or in the line of duty, shall
be entitled to all benefits as provided by the Illinois Compiled Statutes (820 ILCS 315 and 820
ILCS 320).
Section 10.8. Deferred Compensation Contribution. The Village shall implement an IRS
approved Deferred Compensation Contribution Savings Plan (the “457 Plan”) for participating
officers in accordance with the foregoing requirements.
Officers may elect to participate in the 457 Plan or to cease participating in the 457 Plan
on an annual basis. To participate, an employee shall contribute a minimum of 1.5% of his
annual salary to the 457 Plan. Such contributions shall be made from pre-tax income per
paycheck (as allowed by Federal law) and remitted by the Village to the employee’s deferred compensation account each payday. The minimum annual contribution will be based solely on
base salary as reflected in Exhibit A of this Agreement. No overtime shall be used in the
calculation of the minimum contribution required for eligibility.
197
20
Each participating officer will assume any annual maintenance and/or investment fees associated with the establishment of such deferred compensation account.
The Village shall contribute the following sums of money to each participating officer’s
deferred compensation account in April of each year. The Village shall contribute within the
extent of the law the following sums of money, pre-tax and without pension withholding, to each participating officer’s deferred compensation account in April of each year:
Employee Contribution Village Annual Contribution
1.5% $500
2.0% $750 2.5% $1,000
3.0% $1,700
5.0% $3,000
The Village’s annual contribution level will be determined based upon the officer’s plan contribution, as set forth above, as of April 1st of each year. The Village’s contribution will be
part of the Village’s Accounts Payable check run in April. The April contribution covers
services rendered during the previous contract year. Participating officers who terminate
employment prior to April 1 of each contract year shall not be eligible for any contributions from the Village into the deferred compensation account.
Further, each participating officer may elect on an annual basis by April 15 of each year
to sell back accrued sick leave benefits from the officer’s sick leave bank, provided the
participating officer retains a minimum of eighty (80) hours of accrued sick leave in his sick leave bank. Provided a sell back of sick leave does not deplete the participating officer’s sick
leave bank below eighty (80) hours of accrued sick leave, the officer may sell back a maximum
of forty (40) hours of sick leave at the officer’s rate of pay in effect on April 15 of that year. Any
amounts elected to be sold back shall be removed from the officer’s sick bank and deposited into
the officer’s deferred compensation account pre-tax and without pension withholding.
Section 10.9. Retiree Health Insurance Coverage. All sworn officers retiring after
twenty (20) years of police service may elect to continue healthcare, dental and vision coverage
until reaching the age of sixty-five (65). The Village shall offer retirees and their family the option to participate in any of the current plans offered by the Village to employees, subject to
their contribution of premium costs, the cost of which shall not exceed the Village’s cost for
coverage. The Village reserves the right to change insurance carriers or benefit levels or to self-
insure as it deems appropriate, so long as the new coverage and benefits are substantially similar
to those which predated this Agreement. Prior to implementing any change, the Village shall notify the Chapter at least thirty (30) days prior to any change and, if requested, schedule a
meeting to discuss any changes. The Village shall comply with the Illinois Police officer's
continuance privilege (215 ILCS 5/367g).
198
21
ARTICLE XI SICK LEAVE
Section 11.1. Purpose. The purpose of sick leave is to provide the employee with
protection against loss of income due to personal sickness or injury, or for necessary care of an
employee's immediate family, or for physical examinations or medical consultations which prevents the performance of normal job duties. Sick leave may be taken because of personal
illness, disability, or for the necessary care of the employee's immediate family. Sick leave may
also be used for physical examinations and medical consultations.
Section 11.2. Sick Leave. Each employee shall accumulate sick leave at the rate of one (1) day (eight (8) hours) per calendar month of service and it may be used only after it is earned.
Sick leave may be accumulated at a maximum of one thousand four hundred forty (1,440) hours.
Officers hired after January 1, 1995 shall, upon separation from employment with the Village,
forfeit all earned sick leave not used by them prior to their separation from employment.
Officers hired prior to January 1, 1995 shall, upon separation from employment, be compensated for one-half (1/2) of their total sick leave accumulated; however at no time shall an officer be
compensated for more than four hundred and eighty (480) hours of accrued sick time. Said
compensation shall be at the officer's rate of pay upon separation from employment. This
termination benefit only accrues in the event the employee's termination is not the result of
disciplinary action.
An employee who is absent, due to illness or to care for immediate family, for three (3)
or more consecutive days, and/or who is absent due to illness or to care for immediate family,
before or after their regularly scheduled days off, or requested days off, and/or establishes a
pattern of regular usage of sick time may be required to submit a physician's certificate attesting to the illness.
Sick leave may not be granted in units of less than one (1) hour at a time. Sick leave may
not be used to extend an employee's vacation time.
Section 11.3. Notification of the Police Department. To receive compensation while
absent on sick leave, the employee shall notify the Department, through the on-duty
supervisor/OIC, not less than one (1) hour before the start of the employee’s shift. Failure to
timely report an illness shall be considered as absence without leave.
Section 11.4. Sick Leave Abuse. The parties agree that sick leave abuse is a serious
matter and both the union and the employees covered by this Agreement will take all reasonable
steps possible to prohibit sick leave abuse or report such abuse to the Chief of Police or his
designee whenever and wherever it may occur. “Abuse” means the existence of facts and
circumstances which would allow a reasonable person to conclude that sick leave is not being utilized for the purposes for which it was intended. Only sick leave defined as abuse may be
used to adversely reflect on an employee’s record.
199
22
ARTICLE XII LEAVES OF ABSENCE
Section 12.1. Allowable Absence Specified. A leave of absence without pay request
must be in writing, should specify the reason for the leave and the duration. The request must be
submitted to the Chief of Police. The request must be approved jointly by the Chief of Police and the Village Administrator.
Approval of leave without pay is dependent upon the circumstances of each individual
case. Benefits and vacation accrual are not continuous during a leave of absence period.
Vacation time, sick leave and compensatory time must be used before a leave of absence is granted.
Ordinarily leaves without pay will not be granted for a period of more than thirty (30)
days. In exceptional circumstances, extended leaves may be considered.
Leaves of absence may be granted for the following reasons and consistent with the
Family Medical Leave Act where applicable:
a. extended illness;
b. job related educational pursuits; c. maternity leave;
d. military obligations;
e. jury obligations; and
f. other special situations approved by the Village Administrator.
Section 12.2. Reinstatement. Upon expiration of approved leave without pay, the
employee shall be offered a position comparable to that held at the time the leave was granted.
Section 12.3. Jury Duty. An employee who is summoned for jury duty should notify his
supervisor as soon as possible. Employees who are required to report to jury duty shall be granted a leave of absence with full pay.
Section 12.4. Funeral and Emergency Leave.
a. Full-time bargaining unit employees shall be granted three (3) scheduled duty days leave with pay in the event of the death or serious injury of a spouse, child, mother, father, sister,
brother, grandparents, father-in-law, mother-in-law, son-in-law, daughter-in-law, grand-parents-
in-law or a member of the employee's immediate family who lives in the employee's household.
These days need not be consecutive, but must be used within a two-week period of the occurring
incident with the consent of the Chief of Police or his designee, which consent will not be unreasonably withheld. Other benefit time may be used in conjunction with Funeral/
Emergency Leave and shall not be unreasonably denied.
200
23
b. Upon demand of the Chief of Police, employees shall submit written official documentation (a copy of the obituary or death certificate) showing and verifying the need for
the use of funeral leave.
Section 12.5. Military Leave. Military leave shall be granted in accordance with existing
State and Federal laws.
Section 12.6. Absence Without Leave. Absence without leave is any absence from job
responsibility without prior notification to and approval of the employee's supervisor.
Unauthorized leave of absence shall be without pay and shall be the basis for disciplinary action.
Three (3) consecutive days of unauthorized or unapproved leave shall constitute
voluntary resignation. Reinstatement may be granted at the Village's discretion if the employee
submits an acceptable reason for not providing prior notification.
ARTICLE XIII SENIORITY
Section 13.1. Definition: Acquisition and Retention. "Seniority" shall be defined as the
length of full time continuous service since each patrol officer's most recent date of hire. Newly
hired patrol officers and rehired patrol officers shall have no seniority prior to completion of the probationary period. Upon completion of the probationary period, a patrol officer's seniority
shall relate back to his most recent date of hire as a patrol officer and shall be retained until
occurrence of one of the following:
(a) voluntary resignation; (b) termination/discharge;
(c) absence from active employment for a period equal to the patrol officer's length of
service or one (1) year, whichever is less;
(d) retirement;
(e) failure to report for work upon the conclusion of a leave of absence or vacation; or
(f) failure to report for work without notice for a period of two (2) consecutive
scheduled work days.
Section 13.2. Seniority Lists. The Village will post a current seniority roster on or about the effective date of this Agreement, and, thereafter, on or about January 1 of each year.
ARTICLE XIV
WAGES
Section 14.1. Wage Schedule. Employees shall be compensated in accordance with the
wage schedule attached to this Agreement as Appendix "A". All wages shall be effective May 1,
2018 for all employees employed at the time this Agreement is executed.
201
24
Section 14.2. Reimbursement for Expenses. When an employee is on official business and required to be outside the corporate limits of the Village pursuant to said duty, such as
training, transport of prisoners, out-of-state travel, etc., the employee shall be reimbursed for
certain expenses in the following manner:
a. Covered employees who are requested to travel seventy-five (75) miles or more from the Village for training purposes or other Village business, shall receive
from the Village fifty dollars ($50.00) per diem to cover expenses connected with
meals and gratuities. If meals are included in the training or other Village
business, the cost of each included meal shall be deducted from the per diem
based on the following schedule: Breakfast - $10.00; Lunch - $15.00; Dinner - $25.00.
b. Covered employees who are requested to travel less than seventy-five (75) miles
from the Village, for training purposes or other Village business, shall receive
from the Village fifteen dollar ($15.00) per diem to cover expenses connected
with meals and gratuities. Notwithstanding the foregoing, covered employees shall not receive a per diem for travel to or from the Kendall County Courthouse
or Will County Courthouse for any purpose.
c. IRS rate for mileage incurred by a covered employee who uses his personal
vehicle to travel from the Village to training or other Village business.
d. Covered employees shall be reimbursed for reasonable overnight lodging arrangements in cases of training or other required Village business which lasts
three (3) consecutive days or more, and is conducted seventy-five (75) miles or
more from the Village.
e. For travel destinations beyond five hundred (500) miles from the Village,
employees may request airfare (economy) and automobile rental (economic car only).
f. Any out-of-pocket expenses such as tolls, emergency repairs, parking, etc. shall
be reimbursed upon submission of receipts.
For an employee to be eligible for any of the above reimbursements, the employee must have prior approval from his immediate supervisor or Division Commander to attend the training
or business event. Meal expenses shall be paid upon submission of confirmation of the
completion of training. For purposes of this Section 14.2, mileage is measured from the
Village’s Police Department facility to the location of the training or other business event, by the
most direct route.
Section 14.3. Outside Employment. Any employee of the Department desiring to engage
in outside employment, either in uniform or in plain clothes, must conform to Departmental
policy and procedures established for that purpose.
A. Prior to commencing any off-duty secondary employment, including self-
employment, officers must submit a written request and obtain written approval from the Chief
of Police.
202
25
B. Employees shall not work any secondary employment involving gambling, or the sale/distribution of alcoholic beverages; nor investigative work for insurance agencies in which
the incident occurred in Will or Kendall Counties, any private process services and/or collection
agencies, or attorneys practicing in Will or Kendall Counties. Nor shall the officer utilize any
Village equipment, offices or systems of information.
C. The Police Department false arrest insurance and liability is not in force while
employed in an outside employment capacity, nor is Plainfield's Worker's Compensation
insurance.
Section 14.4. Wage Schedule-Lateral Transfers. New employees who have successfully completed the testing process of the Board and are offered a position of Police Officer for the
Village, may be eligible to laterally enter the wage schedule at a level reflecting the officer's total
years of service for another law enforcement agency. Those employees will be eligible for this
lateral transfer if they are currently certified by the Illinois Local Governmental Law
Enforcement Training Board and are currently employed as a law enforcement officer.
No officer transferring into the Plainfield Police Department shall start at a step higher
than three (3) years, as set forth in Appendix A. Nothing in this Section shall be construed to
affect officer's seniority within the Department for any purpose other than wages.
Section 14.5. Wages for Acting Shift Supervisor. Officers covered by this Agreement
who perform duties at the direction of their superiors that are usually reserved for Sergeants,
shall receive compensation at the rate of Three Dollars and Fifty Cents ($3.50) per hour in
addition to their regular hourly or overtime rate of pay, whichever is applicable, per hour worked
as an Acting Shift Supervisor.
Section 14.6. Wages for Field Training Officers. Officers covered by this Agreement
who perform duties as an assigned Field Training Officer shall receive compensation at the rate
of Four Dollars ($4.00) per hour in addition to their regular hourly or overtime rate of pay,
whichever is applicable, per hour worked as a Field Training Officer.
ARTICLE XV
MISCELLANEOUS PROVISIONS
Section 15.1. Ratification and Amendment. This Agreement shall become effective when ratified by the Village and the Union and signed by authorized representatives thereof and
may be amended or modified during its term only with mutual written consent of both parties.
Section 15.2. Bill of Rights. The parties to this Agreement acknowledge the rights and
issues set forth in the "Uniform Peace Officer's Disciplinary Act" (Illinois Compiled Statutes, Chapter 50, Sections 725/1, et seq.), and agree that any disciplinary action shall be undertaken
only in accordance with the terms and provisions of said act. Nothing in this Section is intended
to waive any statutory or “Weingarten” rights applicable to bargaining unit members.
203
26
The parties agree that any violations of this Section shall not be subject to the Grievance Procedure as set forth in this Agreement.
Section 15.3. No Discrimination. Neither the Village nor the Union shall discriminate
against any patrol officer because of race, sex, creed, color, religion or national origin. The
Union agrees to represent all patrol officers fairly and without regard to Union affiliation, non-affiliation or dis-affiliation.
The parties agree that any violations of this Section shall not be subject to the Grievance
Procedure.
Section 15.4. Promotional Exams. The Village agrees to abide by the statutory guidelines
for notice of promotional exams pursuant to Illinois Compiled Statutes, Chapter 65, Section 5/10-21.-13, or as modified.
Section 15.5. Discipline. If the Village has reason to discipline an employee it will make
every effort to do so in a manner that will not unduly embarrass the employee before other fellow employees or members of the public.
Section 15.6. Special Assignments. Upon the written consent of the Chief of Police and
the Village Administrator, an officer who may be unable to perform regular duties and has a
written doctor's report stating that the officer's medical condition temporarily prohibits the performance of regular duty but would permit a temporary special duty assignment, said work may be permitted.
Section 15.7. Fitness Examination. If there is any question concerning an employee’s
fitness for duty, or fitness to return to duty, the Village may require that the employee have an examination by a qualified and licensed physician or other appropriate medical professional selected and paid by the Village.
Section 15.8. Drug and Alcohol Testing.
Statement of Policy: It is the policy of the Village that the public has the absolute right to expect persons employed by the Village in its Police Department will be free from the effects of
drugs and alcohol. The Village, as the employer, has the right to expect its employees to report
for work fit and able for duty and to set a positive example for the community. The purposes of
this policy shall be achieved in such manner as not to violate any established constitutional rights of the officers of the Police Department.
Prohibitions: Officers shall be prohibited from:
(A) Consuming alcohol at any time during or just prior to the beginning of the workday or anywhere on any Village premises or job sites, including Village buildings, properties, vehicles and the officer’s personal vehicle while engaged in
Village business, except as may be necessary in the performance of duty as
authorized by the Chief of Police or his designee.
204
27
(B) Possessing, using, selling, purchasing or delivery of any illegal substance at any time and at any place except as may be necessary in the performance of duty as
authorized by the Chief of Police or his designee.
(C) Failing to report to the employee’s supervisor any known adverse side effects of
medication or prescription drugs which the employee may be taking.
Drug and Alcohol Testing Permitted: Where the Village has reasonable suspicion to
believe that: (a) an officer is being affected by the use of alcohol; or (b) has abused prescribed
drugs; or (c) has used illegal substances, the Village shall have the right to require the officer to
submit to alcohol or drug testing as set forth in this Agreement. The Village may also test on a random basis up to three (3) sworn officers at a time, up to four (4) times per year or for
reassignment to a special drug-related detail or assignment.
Order to Submit to Testing: At the time the officer is ordered to testing authorized by
this Agreement, the Village shall, upon request, provide the employee with a general explanation of the basis for which the test is ordered. Thereafter, a more detailed explanation of the basis
upon which the test is ordered will be provided in writing to the employee within thirty-six (36)
hours of the order to test. Refusal to submit to such test may subject the employee to discipline,
but the officer’s taking of the test shall not be construed as a waiver of any objection or rights
that he or she may possess.
Test to be Conducted: In conducting the testing authorized by this Agreement, the
Village shall:
(A) Use only a clinical laboratory or hospital facility which is certified by the State of Illinois to perform drug and/or alcohol testing, or use a licensed breathalyzer
operator who is not a member of the bargaining unit.
(B) Establish a chain of custody procedure for both the sample collection and testing
that will ensure the integrity of the identity of each sample and test result.
(C) If a blood, urine, or hair test, collect a sufficient sample of the same bodily fluid
or material from an officer to allow for initial screening, a confirmatory test, and a
sufficient amount to be set aside reserved for later testing if requested by the
officer.
(D) Collect samples in such a manner as to preserve the individual officer’s right to
privacy while insuring a high degree of security for the sample and its freedom
from adulteration. Officers shall not be witnessed by anyone while submitting a
sample except in circumstances where the laboratory or facility does not have a “clean room” for submitting samples or where there is reasonable suspicion that
the officer may attempt to compromise the accuracy of the testing procedure.
(E) Confirm any blood, urine, or other sample that tests positive in initial screening
for drugs by testing the second portion of the same sample by gas
205
28
chromatography/mass spectrometry (GC/MS) or an equivalent or better scientifically accurate and accepted method that provides quantitative data about
the detected drug or drug metabolites.
(F) Provide the officer tested with an opportunity to have the additional blood, urine,
or other sample tested by a clinical laboratory or hospital facility of the officer’s choosing, at the officer’s own expense; provided the officer notified the Village
within seventy-two (72) hours of receiving the results of the test.
(G) Require that the laboratory or hospital facility report to the Village that a blood,
urine, or other sample is positive only if both the initial screening and confirmation test are positive. The parties agree that should any information
concerning such testing or the results thereof obtained by the Village be
inconsistent with the understandings expressed herein (e.g., billings for testing
that reveal the nature or number of tests administered), the Village will not use
such information in any manner or form adverse to the officer’s interests.
(H) Require that with regard to alcohol testing, for the purpose of determining
whether the officer is under the influence of alcohol, test results showing an
alcohol concentration of .02 or more based upon the grams of alcohol per 100
millimeters of blood be considered positive (NOTE: The foregoing standard shall not preclude the Village from attempting to show that test results between .000
and .019 demonstrate that the officer was under the influence, but the Village
shall bear the burden of proof in such cases).
(I) Provide each officer tested with a copy of all information and reports received by the Village in connection with the testing and the results.
(J) Insure that no officer is the subject of any adverse employment action except
emergency temporary reassignment or relief of duty during the pendency of any
testing procedure.
Right to Contest: If disciplinary action is not taken against the employee based in whole
or in part upon the results of a drug or alcohol test, the Chapter and/or the officers, with or
without the Chapter, shall have the right to file a grievance concerning any testing permitted by
this Agreement, contesting the basis for the order to submit to the test, the right to test, the administration of the tests, the significance and accuracy of the test, or any other alleged
violation of this Agreement. Such grievances shall be commenced at Step Three of the grievance
procedure. Further, if disciplinary action is taken against an officer based in part upon the results
of a test, then the Chapter and/or the officer, with or without the Chapter, shall have the right to
file a grievance concerning any portion of the test if the discipline is not so extreme as to invoke the jurisdiction of the Board. If the discipline is sufficiently extreme as to invoke the jurisdiction
of the Board then the Chapter and/or the officer, with or without the Chapter, shall have the right
to contest any testing permitted by this Agreement before the Board. Any evidence concerning
test results which is obtained in violation of the standards contained in this Article shall not be
admissible in any disciplinary proceeding involving the officer.
206
29
Voluntary Request for Assistance: The Village shall take no adverse employment action against any officer who voluntarily seeks treatment, counseling, or other support for an alcohol
or drug related problem not involving or related to criminal activity because of the officer’s
voluntary actions, other than the Village may require reassignment of the officer with pay if he is
unfit for duty in his current assignment. The foregoing is conditioned upon:
(A) The officer was not under investigation for illegal substance use or abuse of
alcohol, or in such a circumstance that such investigation was imminent.
(B) The officer agreeing to appropriate treatment as determined by the physician(s)
involved.
(C) The officer discontinues his use of illegal substances or abuse of alcohol.
(D) The officer completes the course of treatment and aftercare prescribed by the
attending medical authority(s), including an “after-care” group for a period of up to twelve (12) months.
(E) The officer agrees to submit to suspicion-less testing during hours of work during
the proscribed period of treatment and aftercare discussed in (D) above.
Officers who do not agree to or act in accordance with the foregoing, or for whom there
exists independent evidence of improper activity, may be subject to discipline, up to and
including discharge. This Article shall not be construed as an obligation on the part of the
Village to retain an officer on active status throughout the period of rehabilitation if it is
appropriately determined by the attending medical authority(s) that the officer’s current use of alcohol or drugs prevents such individual from performing the duties of a police officer or whose
continuance on active status would constitute a direct threat to the property and safety of others.
Such officer shall be afforded the opportunity, at his option, to use accumulated paid leave or
take an unpaid leave of absence pending treatment.
ARTICLE XVI
EDUCATION BENEFITS
Section 16.1. On-Duty Training. Officers attending required training sessions away
from the Department shall either be provided transportation to and from the training location, if available, or shall be paid the prevailing rate mileage allowance for the use of their own vehicle.
An officer who attends a police related seminar, upon the direction of the Chief of Police, on his
own time will receive one (1) hour pay for each hour spent in said seminar. Officers attending
special schools or training academies outside of the Village shall be allowed to utilize a police
department squad, when available, for travel to and from the school or academy. Lodging will be offered to the officer if training requires travel of over seventy five (75) miles from the
Village of Plainfield and where training lasts for three (3) or more consecutive days.
Officers attending training that is not required by the Department but at the request of the
officer, shall do so on their own time and shall not be entitled to any compensatory time. It is
207
30
also agreed that the transportation to and from these training sessions will be the officer's responsibility.
All on-duty training shall be in lieu of shift duty.
Section 16.2. Scheduling of On-Duty Training. All police officers assigned to in-house training shall be given notice of such training with a posting of the shift schedules. When
training outside the Department is scheduled for officers covered herein, an officer shall be given
as much notice as possible as the Village receives notice from the training facilities.
Section 16.3. Educational Assistance Plan. Tuition for approved courses will be reimbursed by the Village, provided the employee meets the following requirements:
1. The employee is a full-time employee and has completed the probationary
period.
2. The program is job related and the employee has requested and received prior
approval from the Chief of Police before enrollment.
3. The employee attends an accredited school or approved training class.
4. The employee produces to the Chief of Police, receipts for tuition expenses
plus a grade report showing that course work was completed with a grade of
“B” or above, or a grade of passing if the course was taken on a pass/fail
basis.
5. The employee remains employed full-time with the Village for thirty-six (36)
months after the course conclusion. Should the employee, for any reason,
terminate employment before the conclusion of this thirty-six (36) month
period, the employee shall reimburse the Village as follows:
a) Employment termination within twelve (12) calendar months: 100% reimbursement;
b) Employment termination between thirteen (13) and twenty-four
(24) calendar months: 50% reimbursement; and
c) Employment termination between twenty-five (25) and thirty-six
(36) calendar months: 25% reimbursement.
All amounts to be reimbursed to the Village pursuant to this subparagraph 5, shall be
deducted from the employee’s final paycheck. If such withholding is insufficient to cover the full cost of reimbursement, the Village may then pursue further reimbursement by lawful means.
Reimbursement by the Village to employees who qualify for the education assistance
plan, shall be made in the following manner:
208
31
The Village shall reimburse a qualified employee for tuition and/or book costs, up to a maximum of Fifteen Hundred Dollars ($1,500) per semester per qualifying
employee, or a maximum of Three Thousand Dollars ($3,000) per fiscal year per
qualifying employee. Under special circumstances, the Chief of Police may approve
reimbursement requests exceeding Fifteen Hundred Dollars ($1,500) per semester,
provided no reimbursement to a single qualifying employee shall exceed Three Thousand Dollars ($3,000) per fiscal year.
Section 16.4. Reimbursement of Training Costs. If an employee leaves the employment
of the Village for reasons other than a disability pension within one (1) year of completing any
training/education program costing more than One Thousand Dollars ($1,000.00) paid for in
whole or in part by the Village, including any required training to obtain or maintain certification as a peace officer, the employee shall reimburse the Village in full for the total cost of such
training/education, including tuition, books, lodging and travel expenses. The employee’s
obligation to reimburse the Village will begin upon completion of the course or
training/education program, and the employee will be deemed to have agreed to such
reimbursement and to have such reimbursement withheld from his final paycheck. If such withholding is insufficient to cover the full cost of reimbursement then the Village may pursue
further reimbursement by lawful means.
ARTICLE XVII UNIFORM ALLOWANCE
Section 17.1. Uniform Allowance.
A. The Village agrees to maintain the current quartermaster system for all other
officers, providing that when an employee turns in a piece of issued equipment, as listed in Appendix B, that is no longer usable, said equipment shall be replaced with new equipment. All
equipment turn-ins shall be with the approval and the review of the Chief of Police or his
designee.
B. With respect to the officer’s duty weapon, the officer may, with the approval of the Chief of Police or his designee, carry his own duty weapon and the Village will continue to
provide leather gear for same.
Section 17.2. Original Issue of Equipment. The parties agree that each new police officer
hired by the Village shall be issued as his initial allocation of equipment, the equipment listed in Appendix C attached hereto and by reference incorporated herein. In addition, the Village shall
replace the issued body armor and outer vest carrier for each officer every five (5) years, or upon
the armor's expiration date, whichever comes first. Officers shall be allowed to request and
receive a vest of a higher protection level, and such officer will pay the difference in cost
between the upgraded vest and the standard issue.
Section 17.3. Reimbursement For Destruction Of Personal Property. Personal property
required to be carried on duty, such as a watch, glasses, etc. shall be repaired or replaced at a
reasonable price in the event of damage pursuant to police duties. The parties agree that the
replacement costs for personal property required to be carried on duty shall not exceed $200.00
209
32
for glasses so long as the damage was not caused through the fault of the employee, $100.00 for sunglasses, and shall not exceed $75.00 for a watch. Any covered officer requesting
reimbursement for such damage shall provide a written receipt to the Chief of Police or his
designee.
Section 17.4. Practice Ammunition. In addition to any ammunition provided to covered employees for required/scheduled practice or qualification shoots, the Village shall provide fifty
(50) rounds of ammunition to each covered officer for each month in which there is no
required/scheduled practice or qualification shoot. Ammunition provided pursuant to this section
shall be used only at a range or other site authorized by the Chief of Police or his designee.
Section 17.5. Plainclothes Officers. Any officer covered by this Agreement required to
work in civilian clothes shall receive a clothing allowance of six hundred dollars ($600.00) per
contract year. Officers must obtain prior approval for the type of expenditure from the Chief of
Police or his designee. In addition, newly assigned officers to the position of full-time
investigator shall be provided with a holster, cuff case, and ammo pouch suitable for wearing with civilian clothing.
ARTICLE XVIII
SAVINGS CLAUSE
Section 18.1. Savings Clause. In the event any Article, section or portion of this
Agreement should be held invalid and unenforceable by virtue of legislative action or by any
board, agency or court of competent jurisdiction, such decision shall apply only to the specific
Article, section or portion thereof so affected and the remaining provisions of this Agreement
shall remain in full force and effect.
ARTICLE XIX
ENTIRE AGREEMENT
Section 19.1. Entire Agreement. This Agreement constitutes the complete and entire Agreement between the parties and concludes collective bargaining between the parties for its
term. This Agreement supersedes and cancels all prior practices and agreements, whether
written or oral, which conflict with the express terms of this Agreement. If a past practice is not
addressed in this Agreement, it may be changed by the Village as provided in the management
rights clause, Article II. The parties acknowledge that during the negotiations which resulted in this Agreement, each had the unlimited right and opportunity to make demands and proposals
with respect to any subject or matter not removed by law or ordinance from the area of collective
bargaining, and that the understanding and agreements arrived at by the parties after the exercise
of that right and opportunity are set forth in this Agreement. The Union specifically waives any
right it may have to impact or effect bargaining for the life of this Agreement.
210
33
ARTICLE XX TERMINATION
Section 20.1. Termination. This Agreement shall be effective as of the day after it is
executed by both parties and shall remain in force and effect until midnight April 30, 2022. It
shall be automatically renewed from year to year thereafter unless either party shall notify the other in writing by certified mail, or hand delivery, at least one hundred twenty (120) days prior
to the termination date that it desires to modify this Agreement. The notice shall be considered
as given as of the date shown on the post mark, or the date of hand delivery in which case a
written, dated receipt shall be made. In the event that such notice is given, negotiations shall
begin no later than ninety (90) days prior to the expiration date. Notwithstanding any provision of this Article or Agreement to the contrary, this Agreement shall remain in full force and effect
after any expiration date while negotiations or resolution of impasse procedures are continuing
for a new Agreement, or part thereof, between the parties. In the event that either party desires
to terminate this Agreement, written notice must be given to the other party no later than ten (10)
days prior to the desired termination date.
Executed this ___ day of ______________, 2018, after ratification by the Union's membership and after receiving official approval by the President and Board of Trustees of the
Village.
METROPOLITAN ALLIANCE OF VILLAGE OF PLAINFIELD
POLICE, PLAINFIELD CHAPTER #93
_______________________________ _____________________________
Keith George, President, Village President
Metropolitan Alliance of Police
Attest:________________________
Village Clerk
_______________________________
Luke Ostreko, President,
Metropolitan Alliance of Police, Chapter 93
_______________________________
Brian Wagner, Union Representative
_______________________________
Erin Cook, Union Representative
_______________________________
Jason Rogers, Union Representative
211
34
APPENDIX A WAGE SCHEDULE
4/30/2018 4/30/2019 4/30/2020 4/30/2021 4/30/2022
Start $ 62,811 $ 64,381 $ 65,991 $ 67,641 $ 69,332
1 $ 69,184 $ 70,914 $ 72,687 $ 74,504 $ 76,367
2 $ 72,259 $ 74,065 $ 75,917 $ 77,815 $ 79,760
3 $ 75,835 $ 77,731 $ 79,674 $ 81,666 $ 83,708
4 $ 79,588 $ 81,578 $ 83,617 $ 85,707 $ 87,850
5 $ 83,528 $ 85,616 $ 87,756 $ 89,950 $ 92,199
6 $ 88,085 $ 90,287 $ 92,544 $ 94,858 $ 97,229
7 $ 93,784 $ 96,129 $ 98,532 $100,995 $103,520
8 $ 99,837 $102,333 $104,891 $107,513 $110,201
Wages shall be retroactive to May 1, 2018 as per Section 14. All pay increases take effect on the
anniversary date currently used for officers’ pay increases.
212
35
APPENDIX B EQUIPMENT LIST
Hats:
1 Hat/5-Star 1 Winter hat (traditional or beanie)
Shirts/Turtlenecks: 3 Shirts (Long Sleeve)
3 Shirts (Short Sleeve) 2 Turtleneck Shirts
Trousers: 3 Trousers
Sweater and Outerwear 1 All-Season Jacket
1 Raincoat
1 Outervest carrier 1 Winter sweater (optional)
Miscellaneous Items: 1 Tie
1 Tie bar 1 ASP Baton 1 Handcuffs & Key
1 Hat Band 3 Name Plates
1 Hat Shield
1 Hat Band 1 Badge
1 Rain cap
1 Police Star 1 Traffic safety vest
Nylon Gear (the officer may receive leather as a replacement if already issued leather): 1 Nylon inner belt
1 Nylon outer duty belt
1 Nylon OC Spray holder 1 Nylon baton holder
1 Nylon handcuff case 5 Nylon belt keepers 1 Nylon ammunition pouch
1 Nylon duty holster 1 Nylon glove pouch 1 Nylon key holder (optional)
Dress Uniform:
1 Long sleeve dress shirt
1 Blouse Jacket 1 Dress trousers
213
36
1 Dress belt 1 Pair of Clarino dress shoes
Body Armor: 1 Bullet proof vest (manufacturer selected by the Village, minimum level protection IIA)
Boots: 1 Pair of duty boots (up to $150.00)
214
37
APPENDIX C GENERAL DEFINITIONS ON PUNITIVE ACTION
A. Employee Performance Evaluation Database
A database used to record and track both positive and corrective action relative to an
employee during an evaluation period lasting no more than one year.
B. Tardy
When the employee is absent from the commencement of an assigned duty for ten
(10) minutes or less without express notification to his/her supervisor or an employee
with supervisory authority (OIC).
PUNITIVE ACTION DEFINITIONS: Punitive action may be issued to an employee for actions
contrary to the Department’s General Orders and/or policies and procedures. Management may,
in its discretion, omit certain punitive action or repeat a punitive action depending upon the
circumstances of the misconduct. Punitive action shall be issued by an employee of superior rank or authority and may include any of the following:
A. Supervisory Informal Correction
Supervisory Informal Correction may be issued for minor infractions such as
tardiness (both duty and court appearances), report/citation errors, vehicle maintenance, uniform violations and minor accidents. Supervisory Informal
Correction will be recorded in the employee’s performance evaluation database.
B. Notice of Counseling (Oral Reprimands)
Notice of Counseling may be issued with respect to any violation of the Department's General Orders and/or policies and procedures. With respect to minor infractions, a
Notice of Counseling may be issued to an employee after two (2) or more
Supervisory Informal Correction discussions have occurred with that employee
within a one year (12 consecutive month) period. Notice of Counseling reports will
be discussed with the employee by the individual issuing the Notice of Counseling. The employee must sign the Notice of Counseling acknowledging the discussion. All
Notice(s) of Counseling shall be placed in the employee's personnel file.
C. Written Reprimands
Written Reprimands may be issued for repeated offenses of similar minor infractions or an offense with mitigating circumstances that in the discretion of Management
warrants a Written Reprimand as the initial punitive action. All Written Reprimands
shall be placed in the employee's personnel file.
D. Suspensions Suspensions may be ordered by the Chief of Police or the Board for serious violations
of the Department's General Orders and/or polices or procedures, including but not
limited to repeat offenses of a similar nature. All suspensions will be in accordance
with the Rules and Regulations of the Board, the Department’s policies and
procedures, and the collective bargaining agreement between the Village and Union.
215
38
All Suspensions shall be placed in the employee's personnel file. A Suspension day shall be defined as one eight (8) hour period.
SQUAD CAR DAMAGE/ACCIDENTS ENFORCEMENT SCHEDULE
The Union and Village will establish an accident review board, which shall be comprised of fifty percent (50%) union members and fifty percent (50%) supervisory or management
staff, to determine if an employee is “At Fault” for purposes of this provision. In the event of
a tie vote, the Chief of Police shall review the matter and determine if the employee is “At
Fault”. The decision of the Chief of Police shall be final and binding. An employee who is
determined to be "At Fault" for any accident (except a minor traffic accident which is defined as an accident in which less than Two Thousand Dollars ($2,000.00) damage is caused to the
Department vehicle) involving property damage to a Department vehicle or any other Village
property, shall be disciplined in accordance with the following enforcement schedule:
1. First (1st) Incident: Written Reprimand 2. Second (2nd) Incident: One (1) Day Suspension
3. Third (3rd) Incident: Two (2) Day Suspension
4. Fourth (4th) Incident: Discretion of the Chief of Police
An employee’s crash/accident history shall be subject to Section 3.2 of this Agreement.
216
Side Letter of Agreement Drug Testing Following Officer Involved Shootings
The Village of Plainfield (“Village”), and the Metropolitan Alliance of Police Chapter
#93 (the “Union”), hereby agree to the following policy to be implemented in accordance with
Illinois Public Act 100-389:
1. The Union agrees that its members shall be required to abide by the Village’s
General Order regarding “Use of Deadly Force Investigative Process,” including the section that
requires each officer who is involved in an officer involved shooting to submit to drug and alcohol
testing, so long as such testing is required by Public Act 100-389 or any similar state law.
2. For the purpose of clarity, the parties agree that a person “involved in” an officer
involved shooting is defined to mean any officer who discharged a firearm thereby causing injury
or death to a person or persons. If multiple officers discharged their firearm and it is unclear whose
bullet struck the person or persons, then all officers who discharged their firearm in the direction
of the subject shall be required to submit to drug and alcohol testing.
3. The parties agree that the term “involved in” an officer-involved shooting does not
include officers who did not discharge their weapon, even if they were providing other forms of
support and assistance during the call. Nor does the term “involved in” include officers who
discharged their weapons when it is undeniably clear their projectiles did not actually strike any
person or persons.
4. The parties agree that the provisions of the collective bargaining agreement
regarding drug testing and standards for discipline shall regulate the drug testing procedures and
the consequences for any positive drug test results.
5. The parties agree that any drug or alcohol test required pursuant to this Side Letter
of Agreement shall be considered a compelled, non-voluntary drug or alcohol test under threat of
217
disciplinary action. Such testing shall only be done by urinalysis or breathalyzer. Blood tests shall
only be administered with a warrant. This does not limit the Village’s right to obtain test results
via other available legal process.
Village of Plainfield
By:_______________________________
Michael Collins, Village President
Date: _____________________________
Metropolitan Alliance of Police, Chapter #93
By:_______________________________
Keith George, President
Date: _____________________________
218