Quantcast

Rockford Sun

Wednesday, April 24, 2024

Winnebago County Board met June 14.

Shutterstock 1056226

Winnebago County Board met June 14.

Here is the minutes provided by the Board:

1. Chairman Frank Haney Called to Order the Regular Adjourned Meeting of the Winnebago County Board for Thursday, June 14, 2018 at 6:00 p.m.

2. Chairman Haney announced the following Agenda Changes: No Changes

3. Roll Call: 19 Present, with 1 Absent. (Board Members Biondo, Booker, Boomer, Crosby, Fiduccia, Gerl, Goral, Hoffman, Jury, Kelley, McDonald, Nicolosi, Redd, Salgado, Schultz, Tassoni, Webster, Wescott, and Wilson were Present.) (Board Member Fellars was Absent.)

4. County Board Member Webster gave the invocation and led the Pledge of Allegiance.

AWARDS, PRESENTATIONS AND/OR PROCLAMATIONS AND PUBLIC PARTICIPATION

5. Awards

- None

Presentations

- None

Proclamations

5. Chairman Haney presented Fred Van Vleet with a Proclamation in Recognition of the 2018 Fred Van Vleet Fan Fest.

Fred Van Vleet thanked the community for having him here.

Public Participation

- None

MINUTES

Chairman Haney entertained a motion to approve the County Board Minutes from the May 10, 2018 Meeting and to layover the Minutes from the May 24, 2018 Meeting. Board Memb made a motion to approve the Minutes from the May 10, 2018 meeting, seconded by Board Member Biondo Motion was approved by a unanimous vote of all members present. (Board Member Fellars was absent.)

ANNOUNCEMENTS & COMMUNICATION

7. County Clerk Tiana J. McCall submitted the Items Listed Below as Correspondence Which Were “Placed on File” by Chairman Haney:

A. County Clerk McCall submitted from the United States Nuclear Regulatory Commission the following:

a. Byron STATION, Units 1 and 2 - NRC Inspection of Temporary Instruction 2515/194,

Inspection of the Licensee's Implantation of Industry Initiative Associated with the Open Phase Condition Design Vulnerabilities in Electric Power Systems (NRC Bulletin 201501) - Inspection Report 05000454/2018011; 05000455/2018011

b. Braidwood Station, Byron Station, Clinton Power Station, Dresden Nuclear Power

Station, LaSalle County, and Quad Cities Nuclear Power Station - Information Request to Support the NRC Annual Baseline Emergency Action Level and Emergency Plan Changes Inspection

c. Federal Register / Vol. 83, No. 99 / Tuesday, May 22, 2018 / Notices

d. Preliminary RAIs for Braidwood and Byron Stations 50.69 Amendment

e. Operator Licensing Examination Approval

f. Braidwood Station, Units 1 and 2 - NRC Design Basis Assurance Inspection

(PROGRAMS) Inspection Report 05000456/2018012 and 05000457/2018012

g. Federal Register / Vol. 83, No. 108 / Tuesday, June 5, 2018 / Notices

h. Federal Register / Vol. 83, No. 108 / Tuesday, June 5, 2018 / Notices

i. Byron Station, Units Nos. 1 and 2, and Braidwood Station, Units 1 and 2 – Correction to Technical Specification Amendment Identification Format (Additional information on file in County Clerk's Office)

j. Byron Station, Units No. 1 and 2, and Braidwood Station, Units 1 and – Correction to Technical Specification Amendment Identification Format (Additional information on file in County Clerk's Office)

k. Braidwood Station, Units 2 – Relief from the Requirements of the American Society of Mechanical Engineers Code (EPID L-2017-LLR-0155)

1. Byron Station, Units 1 and 2 - Confirmation of Initial License Examination Monthly Report for May, 2018

C. County Clerk McCall submitted the following from the Illinois Environmental Protection Agency:

a. Notice of Application for Permit to Manage Waste - Description of Project: Annual Closure and Post-Closure Care Cost Update in Accordance with Condition X.8 of Permit Modification No. 19.

b. Notice of Application for Permit to Manage Waste – Description of Project: Annual Closure and Post-Closure Care Post Update in Accordance with Condition IX.8 of Permit Modification No. 70.

c. Notice of Application for Permit to Manage Waste – Description of Project: Annual Post Closure Care Cost Update in Accordance with Condition IX.8 of Permit Modification No. 88.

d. Notice of Application for Permit to Manage Waste – Description of Project: Annual Closure and Post-Closure Care Cost Update in Accordance with Condition X.8 of Permit No. 2013-295.

e. Notice of Application for Permit to Manage Waste - Description of Project: This Application Addressed Condition X.7.

D. County Clerk McCall submitted from Comcast a letter regarding Changes to the Comcast Channel Line-up in Our Community.

BOARD MEMBER CORRESPONDENCE

8. Board Member Wescott thanked the individuals who participated in the Golf outing hosted by Wholehearted for Hospice. The event raised $20,000.00.

Board Member Wilson announced a Veterans Memorial Hall and Museum event on Wednesday June 20, 2018 and an event for the Rockford Historical Society on June 16, 2018.

CHAIRMAN'S REPORT

9. Chairman Haney welcomed guests who attended the County Board Meeting and asked for appropriate behavior for tonight's proceeding regarding audience reactions.

COUNTY ADMINISTRATOR'S REPORT

10. None.

CONSENT AGENDA

11. Chairman Haney entertained a motion to approve the Consent Agenda for May 10, 2018 (Raffle Report). Board Member Hoffman moved for the approval of the Consent Agenda, seconded by Board Member Jury. The motion was approved by a unanimous vote of all members present. (Board Member Fellars was absent.)

REPORTS FROM STANDING COMMITTEES

FINANCE COMMITTEE

12. Board Member Biondo read in for the first reading of a Budget Amendment 2018-029 - Highway Department Budget Amendment – Budget Neutral to be Laid Over. Board Member Biondo made a motion to suspend the rules, seconded by Board Member Hoffman. Motion was approved by a roll call vote of 18 yes and 1 no vote. (Board Member Jury noted no.) (Board Member Fellars was absent.) Board Member Biondo made a motion to approve Budget Amendment 2018-029, seconded by Board Member Wilson. Motion was approved by a voice vote. (Board Member Fellars was absent.)

13. Board Member Biondo moved for the approval of a Resolution Authorizing Change of Plan Administrators for the County of Winnebago Deferred Compensation Plan and the ICMA Retirement Corporation Plan, seconded by Board Member Gerl. Motion was approved by a voice vote. (Board Member Fellars was absent.)

ZONING COMMITTEE

14. Board Member Webster moved for the approval of SU-02-18 (With ZC Conditions): A Special use permit to allow a batch plant inclusive of an asphalt/concrete crushing and storage facility in the AG, Agricultural Priority District, requested by Northern Illinois Service Co., applicant, represented by Attorney James A. Rodriguez, for property commonly known as 11200 N. Main Street, Rockton, IL 61072 in Rockton Township, seconded by Board Member Kelley. Board Member Hoffman made a motion to amend Item number 15 to change from 5 to 20 years, seconded by Board Member Jury. Discussion by Zoning Administrator Krup Board Members Schultz, Biondo, Hoffman, Goral Jury, and Webster. Motion to amend Item number (condition) 15 failed by a roll call vote of 10 no and 9 yes votes. (Board Members Biondo, Booker, Boomer, Fiduccia, Goral, McDonald, Redd, Salgado, Schultz, and Webster noted no.) (Board Member Fellars was absent.) Board Member Kelley made a motion to amend Item number (condition) 7 changing the hours of operation from 7:00 am to 6:00 pm to 6:00 am to 6:00 pm, seconded by Board Member Crosby. Discussion by Board Members Kelley, Biondo, Goral, and Wilson. Motion was approved by a roll call vote of 10 yes and 9 no votes. (Board Members Biondo, Boomer, Fiduccia, Goral, Redd, Salgado, Schultz, Webster, and Wilson voted no.) (Board Member Fellars was absent.) Discussion by Board Members Webster, Kelley, Biondo, Goral, Boomer, Jury, Salgado, and Schultz. Motion to approve SU-02-18 was approved (with amended condition 7) by a roll call vote of 10 yes and 9 no votes. (Board Members Biondo, Booker, Boomer, Fiduccia, Goral, Redd, Salgado, Schultz, and Webster voted no.) (Board Member Fellars was absent.)

Board Member Webster confirmed with Deputy State's Attorney Kurlinkus since the case was approved by the County Board this case comes with (the Board agreed with/accepted) the findings of the ZBA.

Board Member Webster announced there would be eight items on the agenda next month, six of them involving solar farms. He encouraged Board Members to have some knowledge of the topic prior to the cases being on the County Board Agenda.

ECONOMIC DEVELOPMENT

15. No Report

OPERATIONS & ADMINISTRATIVE COMMITTEE

16.Board Member Jury made a motion to approve a Resolution Awarding Bid for Blast Chiller, seconded by Board Member Hoffman. Motion was approved by a voice vote. (Board Member Fellars was absent.)

17. Board Member Jury made a motion to approve a Resolution Awarding Bid for Laboratory Services, seconded by Board Member Crosby. Motion was approved by a voice vote. (Board Member Fellars was absent.)

18. Board Member Jury made a motion to approve a Resolution Approving Amendment to Health and Wellness Services Agreement OSF Saint Francis Inc., seconded by Board Member Wescott. Motion was approved by a voice vote. (Board Member Fellars was absent.)

19. Board Member Jury made a motion to approve a Resolution Authorizing the Chairman of the County Board to Execute Lease Agreement for Space at 555 North Court Street (United Dental Partners, LLC), seconded by Board Member Booker. Discussion by Board Members Salgado and Crosby. Motion was approved by a voice vote. (Board Member Fellars was absent.)

20. Board Member Jury read in for the first reading of Agenda Items F, G, H, and I (as listed below) to be Laid Over.

Ordinance Amending Section 62-14 (Discrimination/Harassment Policy) of Chapter 62 of the County Code of Ordinances.

Ordinance Amending Section of Chapter 2, Article II, Division 2 of the County Code of Ordinances (Presentation of Budget Amendments to the Finance Committee).

Ordinance Creating Section of Chapter 2, Article III, Division 5 (Operations Officer of the County Code of Ordinances.

Ordinance Creating Sections of Chapter 2, Article III, Division 6 (Chief Strategic Initiatives Officer) of the County Code of Ordinances.

PUBLIC WORKS

21. Board Member Kelley made a motion to approve (18-015) A Resolution Determining The General Prevailing Rate of Hourly Wages in the County of Winnebago, Illinois, seconded by Board Member Tassoni. Discussion by Board Member Salgado. Motion was approved by a voice vote. (Board Member Fellers was absent.)

22. Board Member Kelley made a motion to approve (18-016) A Resolution Authorizing an Agreement for the Acceptance of Property Transfer from the State of Illinois of Right-Of-Way on County Highway 11 (Perryville Road) Between Harrison Avenue and Guilford Road, seconded by Board Member Gerl. Discussion by County Engineer Vanderwerff and Board Member Salgado. Motion was approved by a voice vote. (Board Member Fellars was absent.)

23. Board Member Kelley made a motion to approve (18-017) A Resolution Appropriating the Local Share of Funds and Authorizing the Execution of a Local Public Agency Agreement for Federal Participation for Guardrail Improvements at Various Locations throughout the County (Section 17-00637-00-GR), seconded by Board Member Gerl. Motion was approved by a voice vote. (Board Member Fellars was absent.) Board Member Kelley made a motion to approve (18-018) Resolution Authorizing the Purchase of Track Skid Loader, seconded by Board Member Jury. Motion was approved by a voice vote. (Board Member Fellars was absent.)

24. Board Member Kelly read in for the first reading of (18-019) an Ordinance Amending Chapter 82 of the Winnebago County Code Regulating the Placement of Utilities and Facilities within the

25. Rights-of-Way of Winnebago County Highways. Board Member Kelley made a motion to suspend the rules, seconded by Board Member Hoffman. Discussion by County Engineer Vanderwerff and Board Members Goral and Gerl. Motion was approved by a voice vote. (Board Member Fellars was absent) Board Member Kelley made a motion to approve the Ordinance seconded by Board Member Jury. Motion was approved by voice vote. (Board Member Fellars was absent.)

26. Board Member Kelley read in for the first reading of (18-020) an Ordinance Amending Chapter 82 of the Winnebago County Code Regulating the Placement of Small Wireless Telecommunication Facilities within County Right-Of-Ways or on County Owned Infrastructure. Board Member Kelley made a motion to suspend the rules, seconded by Board Member Gerl. Discussion by County Engineer Vanderwerff and County Board Member Gerl. Motion was approved by a voice vote (Board Member Fellars was absent.) Board Member Kelley made a motion to approve the Ordinance seconded by Board Member Jury. Motion was approved by a

voice vote. (Board Member Fellars was absent.)

PUBLIC SAFETY

27. No Report

Government Affairs & Strategic Planning - Jean Crosby, Committee Chairman

28. No Report

UNFINISHED BUSINESS

29. No Report.

NEW BUSINESS

30. None

Chairman Haney entertained a motion to adjourn County Board Member Wilson moved to adjourn the meeting, seconded by Board Member Crosby. Motion was approved by a voice vote. The meeting was adjourned at 7:28 p.m. (Board Member Fellars was absent.)

http://wincoil.us/media/214743/county_board_minutes_6-14-18.pdf

ORGANIZATIONS IN THIS STORY

!RECEIVE ALERTS

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

DONATE

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