Winnebago County Board met Feb. 13.
Here is the agenda provided by the board:
1. Call to Order .................................................................................. Chairman Frank Haney
2. Agenda Updates ............................................................................ Chairman Frank Haney
3. Roll Call .......................................................................................... Clerk Lori Gummow
4. Invocation ...................................................................................... Board Member Joe Hoffman
5. Awards, Proclamations, Presentations, Public Hearings, and Public Participation
A. Awards – None
B. Proclamations – None
C. Presentations – None
6. Public Comment ............................................................................. Registered Speakers
Members of the public may address the Board by submitting their request no later than 2 hours prior to the start of the meeting. Contact www.wincoil.us or (815) 319-4225 for guidelines.
7. Board Member Correspondence .................................................... Board Members
8. Chairman’s Report .......................................................................... Chairman Frank Haney
9. Announcements & Communications .............................................. Clerk Lori Gummow
A. Correspondence (see packet)
10. Consent Agenda ........................................................................... Chairman Frank Haney
A. Raffle Report
B. Approval of January 9, 2020 minutes
C. Layover of January 23, 2020 minutes
11. County Administrator’s Report.Interim County Administrator Steve Chapman
12. Department Head Updates ………………………………………… Department Heads
13. Standing Committee Reports ...................................................... Chairman Frank Haney
A. Finance Committee ....................................................................... Jaime Salgado, Committee Chairman
1. Committee Report
2. Budget Amendment 2020-014 Misc County/Sheriff’s Department (Computers) to be Laid Over
3. An Ordinance to Abate the 2010C Winnebago County Alternate Bond Property Tax Levy for the Year 2019 to be Laid Over
4. An Ordinance to Abate the 2012C State Income Tax Alternate Bond Property Tax Levy for the Year 2019 to be Laid Over
5. An Ordinance to Abate the Federal Aid Matching Tax and Motor Fuel Tax Alternate Bond (2012D Series) Property Tax Levy for the Year 2019 to be Laid Over
6. An Ordinance to Abate the 2012F Alternate Revenue Bond Property Tax Levy for the Year 2019 to be Laid Over
7. An Ordinance to Abate the 2012G Alternate Revenue Bond Property Tax Levy for the Year 2019 to be Laid Over
8. An Ordinance to Abate the 2013A Public Safety Sales Tax Alternate Bond Property Tax Levy for the Year 2019 to be Laid Over
9. An Ordinance to Abate the Federal Aid Matching Tax and Motor Fuel Tax Alternate Bond (2013B Series) Property Tax Levy for the Year 2019 to be Laid Over
10. An Ordinance to Abate the 2016A Public Safety Sales Tax Alternate Bond Property Tax Levy for the Year 2019 to be Laid Over
11. An Ordinance to Abate the 2016D Public Safety Sales Tax Alternate Bond Property Tax Levy for the Year 2019 to be Laid Over
12. An Ordinance to Abate the 2016E Public Safety Sales Tax Alternate Bond Property Tax Levy for the Year 2019 to be Laid Over
13. An Ordinance to Abate the Federal Aid Matching Tax and Motor Fuel Tax Alternate Bond (2017 Series B) Property Tax Levy for the Year 2019 to be Laid Over
14. An Ordinance to Abate the 2017C Tort Property Tax and Quarter Cent Sales Tax Alternate Bond Property Tax Levy for the Year 2019 to be Laid Over
15. An Ordinance Abating the Tax hereto Levied for the Year 2019 to Pay the Principal of and Interest on Taxable General Obligation Bonds (Alternate Revenue Source), Series 2018, of the County of Winnebago, Illinois to be Laid Over
16. An Ordinance Abating Special Tax Roll for 2019 Levy Year for Properties within the Special Service Area for the I-39/Baxter Road County Water District Project to be Laid Over
17. Resolution Authorizing the Chairman of the County Board to Execute a Grant SubAward Agreement Between Region 1 Planning Council and Winnebago County Administration (2020 Census)
18. Budget Amendment 2020-012 Juvenile Detention Home (Funding for Replacement Roof) to be Laid Over
19. Budget Amendment 2020-013 2018 IMRF Pension Bonds to be Laid Over
B. Zoning Committee ......................................................................... Jim Webster, Committee Chairman
Planning and/or Zoning Requests:
1. Committee Report
C. Economic Development Committee .............................................. Jas Bilich, Committee Chairman
1. Committee Report
2. Resolution Authorizing A Grant Of Thirty-Five Thousand Dollars ($35,000) To The Regional Access And Mobilization Project Inc. (RAMP) To Assist With Renovating Their Facility
3. Resolution Granting Authority To The Winnebago County Board Chairman To Execute The Documents Necessary To Complete A Loan For $100,000 From The Revolving Loan Fund To Accelerated Machine Design And Engineering, LLC
4. Resolution Approving $20,000 From Host Fees To County Board Members To Support Non-Profit Organizations For Fiscal Year 2020
D. Operations & Administrative Committee ....................................... Keith McDonald, Committee Chairman
1. Committee Report
2. Resolution Authorizing Execution of Intergovernmental Cooperation Agreement Among the County of Winnebago, Illinois, the City of Loves Park, the Village of Machesney Park, the Village of Cherry Valley, the Village of Durand, the Village of Pecatonica, the Village of Rockton, the Village of Roscoe, the City of South Beloit and the Village of Winnebago (9-1-1 Agreement)
E. Public Works Committee .............................................................. Dave Tassoni, Committee Chairman
1. Committee Report
F. Public Safety Committee ………………………………........………. Aaron Booker, Committee Chairman
1. Committee Report
2. Ordinance Prohibiting the Establishment of Cannabis Dispensing Organizations within Unincorporated Winnebago County Laid Over from the January 23, 2020 Meeting
3. Resolution Authorizing the Chairman of the County Board to Execute an Agreement with Rosecrance for the Jail Alternative Treatment Program
G. Personnel and Policies Committee …………………........…….…. David Fiduccia, Committee Chairman
1. Committee Report
2. Resolution Authorizing the Execution of an Agreement with Gallagher Benefit Services, Inc. for Benefits Consulting Services Due to Name Change of Vendor
3. Resolution Authorizing the Execution of an Business Associate Agreement with Gallagher Benefit Services Inc. for the Group Health and Welfare Plans Due to Name Change of Vendor
4. Resolution Authorizing the Chairman of the County Board to Execute an Amendment to an Agreement for Linen and Laundry Services at River Bluff Nursing Home
14. Unfinished Business. Chairman Frank Haney
15. New Business ……………………………………………..……...… Chairman Frank Haney
A. Community Mental Health Board (no compensation for this Board)
1. Mary Ann Abate (New Appointment), Roscoe, Illinois, February 2020 – 2024
2. Timothy Nabors, Winnebago County Board Member (New Appointment), Rockford, Illinois, February 2020 – 2022
3. Linda Sandquist (New Appointment), Rockford, Illinois, February 2020 – 2023
4. Terry Giardini (New Appointment), Caledonia, Illinois, February 2020 – 2023
5. Richard Kunnert (New Appointment), Rockford, Illinois, February 2020 – 2022
6. Danielle Angileri (New Appointment), Rockford, Illinois, February 2020 – 2024
16. Adjournment. Chairman Frank Haney
http://wincoil.us/media/276786/2-13-20_board_agenda.pdf