Quantcast

Rockford Sun

Sunday, May 5, 2024

Winnebago County Board Met Feb. 10

Shutterstock 178464512

Winnebago County Board Met Feb. 10.

Here is the minutes provided by the board:

1. 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.

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

3. Agenda Announcements: None

4. Roll Call: 19 Present. 1 Absent. (Board Members Arena, Bilich, Booker, Butitta, Crosby, Gerl, Goral, Hoffman, Kelley, Lindmark, McCarthy, McDonald, Nabors, Redd, Salgado, Schultz, Tassoni, Webster, and Wescott were present) (Board Member Fellars was absent.) Board Member Fellars arrived at 6:04 p.m.

AWARDS, PROCLAMATIONS, PRESENTATIONS, PUBLIC HEARINGS, and PUBLIC PARTICIPATION

5. Awards

Proclamations

None

Presentations

None

Winnebago County Chief Financial Officer David J. Rickert gave a Presentation regarding Host Fees. Discussion by Director of Development Services Dombush, Board Members Arena, Redd, Kelley, Tassoni, Bilich, McCarthy, Webster, Salgado, Goral, Nabors, McDonald, Gerl, and Lindmark.

Public Participation - None

APPROVAL OF MINUTES

6. Chairman Chiarelli entertained a motion to approve the Minutes. Board Member McCarthy made a motion to approve County Board Minutes of January 14, 2021 and layover County Board Minutes of January 28, 2021, seconded by Board Member Lindmark. Motion was approved by a roll call vote of 20 yes votes.

CONSENT AGENDA

7. Chairman Chiarelli entertained a motion to approve the Consent Agenda for February 11, 2021.

Board Member Gerl made a motion to approve the Consent Agenda which includes the Raffle Report, seconded by Board Member Hoffman. Motion was approved by a roll call vote of 20 yes votes.

APPOINTMENTS

8. Chairman Chiarelli read in the Reappointments listed below. Board Member Bilich moved to suspend the rules on both Reappointments, seconded by Board Member Wescott. Motion was approved by a roll call vote of 20 yes votes. Board Member Fellars made a motion to approve both Reappointments, seconded by Board Member Kelley. Motion was approved by a roll call vote of 20 yes votes.

Reappointments(s)

New Milford Fire Protection District Board

Kurt Rodgers

Rockford, Illinois

December 2020-December 2023

Durand Sanitary District

David Waller

Durand, Illinois

December 2020-December 2023

REPORTS FROM ST ANDING COMMITTEES

FINANCE COMMITTEE

9. Board Member Salgado made a motion to approve a Resolution Authorizing Settlement of Litigation (Serena J. Samuels v. County of Winnebago), seconded by Board Member Butitta. Motion was approved by a roll call vote of 19 yes votes. (Board Member Redd was absent.)

10. Board Member Salgado made a motion to approve an Ordinance Amending the Claims Settlement Procedure for the County of Winnebago, Illinois, seconded by Board Member Tassoni. Motion was approved by a roll call vote of 20 yes votes.

11 . Board Member Salgado made a motion to approve an Ordinance Establishing a Property Assessed Clean Energy ("PACE") Program in the County of Winnebago, Illinois, Designing a PACE Area, Providing for Property Assessments and Approving Related Matters, seconded by Board Member Bilich. Discussion by Board Member Bilich and Arena. Board Member Arena made a motion to suspend the rules, seconded by Board Member McCarthy. Motion to suspend was approved by a roll call vote of 20 yes votes. Board Member Arena made a motion to approve the Ordinance, seconded by Board Member Salgado. Motion was approved by a roll call vote of 20 yes votes.

12. Board Member Salgado read in for the first reading of Agenda Items 5. thru 19. (as listed below).

Board Member Salgado made a motion to suspend the rules on Agenda Items 5. thru 19., seconded by Board Member Hoffman. Motion to suspend was approved by a roll call vote of 20 yes votes. Board Member Salgado made a motion to approve Agenda Items 5. thru 19., seconded by Board Member Fellars. Motion was approved by a roll call vote of 20 yes votes.

5. Ordinance Abating the Tax hereto Levied for the Year 2020 to Pay the Principal of and Interest on Taxable General Obligation Bonds (Alternate Revenue Source), Series 2018 to be Laid Over.

6. Ordinance Abating Special Tax Roll for 2020 Levy Year for Properties within the Special Service Area for the I-39/Baxter Road County Water District Project to be Laid Over.

7. Ordinance to Abate the 2012C State Income Tax Alternate Bond Property Tax Levy for the Year 2020 to be Laid Over.

8. Ordinance to Abate the Federal Aid Matching Tax and Motor Fuel Tax Alternate Bond (2012D Series) Property Tax Levy for the Year 2020 to be Laid Over.

9. Ordinance to Abate the 2012F Alternate Revenue Bond Property Tax Levy for the Year 2020 to be Laid Over.

10. Ordinance to Abate the 2012G Alternate Revenue Bond Property Tax Levy for the Year 2020 to be Laid Over.

11. Ordinance to Abate the 2013A Public Safety Sales Tax Alternate Bond Property Tax Levy for the Year 2020 to be Laid Over.

12. Ordinance to Abate the Federal Aid Marching and Motor Fuel Tax Alternate Bond (2013B Series) Property Tax Levy for the Year 2020 to be Laid Over.

13. Ordinance to Abate the 2016A Public Safety Sales Tax Alternate Bond Property Tax Levy for the Year 2020 to be Laid Over.

14. Ordinance to Abate the 2016D Public Safety Sales Tax Alternate Bond Property Tax Levy for the Year 2020 to be Laid Over.

15. Ordinance to Abate the 2016E Public Safety Sales Tax Alternate Bond Property Tax Levy for the Year 2020 to be Laid Over.

16. Ordinance to Abate the Federal Aid Matching Tax and Motor Fuel Tax Alternate Bond (2017 Series B) Property Tax Levy for the Year 2020 to be Laid Over.

17. Ordinance to Abate the 2017C Tort Property Tax and Quarter Cent Sales Tax Alternate Bond Property Tax Levy for the Year 2020 to be Laid Over.

18. Ordinance to Abate the 2020A Alternate Revenue Bond Property Tax Levy for the Year 2020 to be Laid Over.

19. Ordinance to Abate the 2020B Winnebago Alternate Bond Property Tax Levy for the Year 2020 to be Laid Over.

ZONING COMMITTEE

13. No Report.

ECONOMIC DEVELOPMENT

14. Board Member Bilich announced an upcoming meeting.

OPERATIONS & ADMINISTRATIVE COMMITTEE

15. No Report.

PUBLIC WORKS

16. No Report.

PUBLIC SAFETY AND JUDICIARY COMMITTEE

17. No Report.

UNFINISHED BUSINESS

18. None.

NEW BUSINESS

18. Board Member Tassoni spoke of COVID roll call votes and a possible recycling program.

Board Member Gerl spoke of the issues with plastic bags.

County Clerk Gummow spoke of recycling.

Board Member McDonald spoke of the State of Illinois and renewing FOID cards.

Board Member Gerl would be happy to work with our administration to improve the FOID process.

ANNOUNCEMENTS & COMMUNICATION

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

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

a. Summary of January 6, 2021, Presubmittal Meeting Between the U.S. Nuclear Regulatory Commission and Exelon Generation Company, LLC Regarding Licensing Activities to Support the Planned Early Closures of Byron, Units 1 and 2, and Dresden, Units 2 and 3 (EPID L-2020-LRM-0113.)

b. Byron Station Integrated Inspection Report 05000454/2020004 and 05000455/2020004.

c. Braidwood Station, Units 1 and 2; Byron Station, Unit Nos. 1 and 2; Calvert Cliffs Nuclear Power Plant, Units 1 and 2; Clinton Power Station, Unit No. 1; LaSalle County Station, Units 1 and 2; Limerick Generating Station, Units 1 and 2; and Nine Mile Point Nuclear Station, Unit 2 - Request for Withholding Information Regarding Proposed Alternative to use ASME Code Case N-893 (EPIDS L-2020-LLR-0147 and -0148.)

d. Federal Register I Vol. 86, No. 20 / Tuesday, February 2, 2021 I Notices

B. County Clerk Gumrnow submitted from Charter Communications a notice that on or after March 1, 2021, Spectrum Mid-America, LLC will launch the NFL Network for the following:

a. County of Winnebago

b. Township of Harlem

c. Township of Rockton

d. Township of Roscoe

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

a. Notice of Public Comment Period and Public Hearing Proposed Renewal of the Clean Air Act Permit Program Permit Winnebago Landfill.

b. Notice of Application for Permit to Manage Waste/ Description of Project: An application proving an evaluation of the groundwater quality at wells G 179, G 180, and 0182 in accordance with Condition VIIl.25 and an evaluation of the dissolved sulfate and groundwater quality at well G 174, G 175 AND G 176 in accordance with Condition VIII.27 (Modification No. 84.)

D. County Clerk Gummow submitted from The Illinois Department of Corrections the Winnebago County Jail 2020 Inspection Report.

E. County Recorder Gummow submitted the Monthly Report for January, 2021.

Board Member Goral reported River Bluff Nursing Home has become a three star facility.

Board Member Gerl reported fire hydrants need to be cleared of snow.

Board Member McCarthy received complements regarding the great job the highways is doing clearing County roads.

Board Member Fellars thanked the first responders of Winnebago County for their prompt response time regarding accidents.

Board Member Lindmark spoke of the Winnebago County Health Department and missing COVID vaccines.

Board Member Fellars commented on the Winnebago County Departments missing vaccine orders.

Board Member Goral announced COVID vaccines are available at local hospitals and pharmacies.

Board Member Redd spoke of her concern with the long wait to get a COVID vaccine from the Winnebago County Health Department.

Chairman Chiarelli announced the passing of Dick Hines, he served on many Boards in the community.

Chairman Chiarelli announced there will be a presentation at the upcoming County Board Meeting.

Chairman Chiarelli thanked Board Member Arena for his help with the Rental Assistance Grant.

Chairman Chiarelli thanked Board Member Fellers for her help with Legislative Agenda.

Chairman Chiarelli announced he met with the Illinois Governor and his Government Affairs person Chris Shallow and is willing to speak to County Board Members at any time for any issues.

ADJOURNMENT

21. Chairman Chiarelli entertained a motion to adjourn. County Board Member Gerl moved to adjourn the meeting, seconded Salgado. Motion was approved by a voice vote. The meeting was adjourned at 7:47 p.m.

https://wincoil.us/media/306438/county_board_minutes_2-11-21.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