Quantcast

Rockford Sun

Sunday, May 5, 2024

Winnebago County Board Met Jan. 28

Shutterstock 345349079

Winnebago County Board Met Jan. 28.

Here is the minutes provided by the board:

Chairman Chiarelli Called to Order the Regular Adjourned Meeting of the Winnebago County Board at 6:00 p.m.

Chairman Chiarelli read in a statement determining that an in person meeting is not practicable or prudent due to the COVID-19 pandemic.

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

Agenda Announcements: None

Roll Call: 19 Present. 1 Absent. (Board Members Arena, Bilich, Booker, Butitta, Crosby, Fellars, Gerl, Goral, Hoffman, Kelley, Lindmark, McCarthy, McDonald, Nabors, Redd, Salgado, Schultz, Tassoni, and Webster were present) (Board Member Wescott was absent.)

A WARDS, PROCLAMATIONS, PRESENT A TIO NS, PUBLIC HEARINGS, and PUBLIC

PARTICIPATION

Awards

None

Proclamations

None

Presentations County Administrator Thompson and Board Members Webster, Schultz, Tassoni, Goral, Hoffman, and Redd gave Special Recognition to Steve Chapman for his many years of service.

Public Participation - None

Board Member Wescott arrived at 6:12 p.m.

APPROVAL OF MINUTES

Chairman Chiarelli entertained a motion to approve the Minutes. Board Member Gerl made a motion to approve County Board Minutes of December 22, 2020 and layover County Board Minutes of January 14, 2020, seconded by Board Member Lindmark. Motion was approved by a roll call vote of 20 yes votes.

CONSENT AGENDA

Chairman Chiarelli entertained a motion to approve the Consent Agenda for January 28, 2021. Board Member Salgado made a motion to approve the Consent Agenda which includes the Raffle Report and the Auditor's Report- approval of bills, seconded by Board Member Arena.

Motion was approved by a roll call vote of 20 yes votes.

A. APPOINTMENTS

Greater Rockford Airport Authority-Tom Dal Santo

Board Member Fellars made a motion to suspend the Appointment, seconded by Board Member Hoffman. Motion was approve by a roll call vote of 20 yes votes. Board Member Fellars made a motion to approve the Appointment, seconded by Board Member Bilich. Motion was approved by roll call vote of 20 yes votes.

REPORTS FROM STANDING COMMITTEES

FINANCE COMMITTEE

No Report.

ZONING COMMITTEE

No Report.

ECONOMIC DEVELOPMENT

No Report.

OPERATIONS & ADMINISTRATIVE COMMITTEE

No Report.

PUBLIC WORKS

Board Member Tassoni made a motion to approve (21-001) Resolution Supporting a Multi-Use Bicycle and Pedestrian Path of East Riverside Boulevard East of Perryville Road, seconded by Board Member Kelley. Discussion by County Engineer Molina and Board Members Tassoni, Butitta, Bilich, and Arena. Motion was approved by a roll call vote of 20 yes votes. Additional discussion by County Engineer Molina.

PUBLIC SAFETY AND JUDICIARY COMMITTEE

Board Member Gerl made a motion to approve a Resolution Authorizing the County Board Chairman to Amend Contracts for Healthcare Services for Inmates of the Winnebago County Jail and Detainees of the Juvenile Detention Center, seconded by Board Member Booker. Discussion by County Administrator Thompson, Captain Owens, Superintendent Redmond, and Board Member McDonald. Motion was approved by a roll call vote of 20 yes votes.

Board Member Gerl made a motion to approve a Resolution Renewing the Annual Maintenance Agreement for X-Ray Scanners, seconded by Board Member Lindmark. Discussion by Board Member Gerl. Motion was approved by a roll call vote of 20 yes votes.

UNFINISHED BUSINESS

None.

NEW BUSINESS

Board Member Gerl spoke of new contracts.

ANNOUNCEMENTS & COMMUNICATION

County Clerk Gummow submitted the Items Listed Below as Correspondence which were "Placed on File" by Chairman Chiarelli:

A. County Clerk Gummow received from the United States Nuclear Regulatory Commission the following:

a. County Clerk Gummow received from the United States Nuclear Regulatory Commission the following:

b. Byron Nuclear Power Station, Units 1 and 2 - Request for Information for an NRC Triennial Baseline Design Bases Assurance Inspection (TEAMS); Inspection Report 05000454/2021011; 05000455/2021011

B. County Clerk Gummow received Certificates of Liability Insurance for Charter Communications, Inc.

C. County Clerk Gummow received from Theresa Grennan, Chief Deputy Winnebago County Treasurer the Investment Report as of January, 2021.

D. County Recorder Gummow, received the Monthly Reports for November and December, 2020.

E. County Clerk Gummow received from Sue Goral, Winnebago County Treasurer the Monthly Report for December, 2020 Bank Balances.

Board Member Thompson and Board Member Goral thanked Interim Chief of the Civil Bureau LeClercq for her service.

Chairman Chiarelli spoke of a program with grants for landlords.

ADJOURNMENT

Chairman Chiarelli entertained a motion to adjourn. County Board Member Hoffman moved to adjourn the meeting, seconded McCarthy. Motion was approved by a voice vote. The meeting was adjourned at 6:46 p.m.

https://wincoil.us/media/305466/county_board_minutes_1-28-21.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