HomeMy WebLinkAboutVILLAGE BOARD - 11/14/1978 - MINUTES OF THE REGULAR MEETING OF
THE PRESIDENT AND BOARD OF TRUSTEES
OF THE VILLAGE OF ELK GROVE VILLAGE
HELD ON NOVEMBER 14, 1978
President Charles J. Zettek called the meeting to order at 8: 10 p.m. in the
Municipal Building, 901 Wellington Avenue, Elk Grove Village and directed the
Deputy Clerk, Fay Bishop to call the roll . Upon the roll being called the
following answered PRESENT: Trustees Ronald L. Chernick, Lee D. Garr,
Theodore J. Staddler, Michael Tosto, Nancy L. Vanderweel ; ABSENT: Trustee
Edward W. Kenna. Village Attorney, George Knickerbocker and Village Manager,
Charles A. Willis were present at this meeting.
It was moved by Trustee Vanderweel and seconded by Trustee Garr that the minutes
of the regular meeting of October 24, 1978 be approved as submitted and that the
Board dispense with the reading thereof. The motion was voted upon by acclama-
tion; whereupon the President declared the motion carried.
President Zettek issued a Proclamation proclaiming November 19 through November
26, 1978 as "National Bible Week".
President Zettek presented Service Awards to the following: Cathy Duoba for
eight years of service as a member of the Housing Commission; Daniel Muellner,
Data Processing Supervisor; Margaret Rogers, Crossing Guard; Clark Fulton,
Civil Defense, Deputy Director; and Anita Schoonmaker, Building Department, for
five years of service to the Village.
President Zettek administered the Oath of Office to James E. Sunagel , promoted
to Captain in the Fire Department; Gregory T. Riddle, William F. Clark, James
D. MacArthur, and Fredrick Rohrer promoted to Lieutenants in the Fire Department;
and to new Firefighters: Gerald J. Quinlan, Michael Mikenas, Michael S. Rogers,
Patrick L. Beck, and Thomas Balmes.
It was moved by Trustee Staddler and seconded by Trustee Garr that the Board
authorize the disbursement of $56,861 .45 from the Water and Sewer Operating Fund,
$74, 143.92 from the General Corporate Fund, $18.73 from the Civil Defense Fund,
$90.00 from the Federal Revenue Sharing Fund, $13,340.04 from the Motor Fuel Tax
Fund in payment of invoices as shown on the November 14, 1978 Accounts Payable
Warrant. The President directed the Deputy Clerk to call the roll on the motion
and upon the roll being called the following answered AYE: Trustees Chernick,
Garr, Staddler, Tosto, Vanderweel ; NAY: none; ABSENT: Trustee Kenna; whereupon
the President declared the motion carried.
It was moved by Trustee Vanderweeland seconded by Trustee Tosto that the Board
authorize the disbursement of $1 ,550.69 to the the I .B.M. Corporation for
copier rental . The President directed the Deputy Clerk to call the roll on the
motion and upon the roll being called the following answered AYE: Trustees
Garr, Tosto, Vanderweel , Chernick; NAY: none; PASS: Trustee Staddler; ABSENT:
Trustee Kenna; whereupon the President declared the motion carried.
It was moved by Trustee Vanderweel and seconded by Trustee Chernick that the
Board deny the request of Mr. Joseph Cimino and Associates, Inc. , on behalf of
Thomas Kurgan owner of a truck terminal at 2550-2596 Lune Avenue, to waive the
requirements of the Subdivision Control Ordinance and not be required to replace
the existing roll type curb and gutter with a new depressed curb and gutter.
Discussion followed; whereupon it was moved by Trustee Chernick and seconded by
Trustee Staddler that the motion to deny the request be tabled. The motion was
voted upon by acclamation; whereupon the President declared the motion carried.
Mr. Cimino stated that due to the shortage of concrete he would have to have an
answer to his request at this meeting; whereupon it was moved by Trustee Chernick
and seconded by Trustee Vanderweel that the motion be taken from the table and
brought back to the floor. The motion was voted upon by acclamation; whereupon
the President declared the motion carried.
The President directed the Deputy Clerk to call the roll on the motion to deny
the request of Mr. Cimino; and upon the roll being called the following answered
AYE: Trustees Tosto, Vanderweel , Chernick; NAY: Trustee Garr, Staddler; ABSENT:
Trustee Kenna; whereupon the President declared the motion carried.
- I - 11-14-78
At this time, 9:00 p.m. , the President asked if anyone present in the audience
wished to address the Board.
Mrs. Fran Crone addressed the Board regarding the proposed development of manor-
houses at the Village on the Lake Development at Biesterfield Road and Leicaster
Road. She requested that residents of the condominiums be notified before a
public hearing is held on the proposal .
Acting Village Engineer, Kenneth Schuster, introduced the new Staff Engineer, Mr.
Lewis Chucka to the Board.
It was moved by Trustee Tosto and seconded by Trustee Chernick that the Board
approve the request of the Elk Grove Park District to revise the allocation of
open space uses, previously planned, for 4.96 acres in the Shenandoah Subdivision
to increase the usable space for park purposes from 65% to 100% of the site.
This will be accomplished by reducing the 5 to 1 slope in the detention area to a
50 to 1 slope and will not reduce the storm water capacity, however, it would
require the use of a larger area to store storm water. The President directed
the Deputy Clerk to call the roll on the motion and upon the roll being called
the following answered AYE: Trustees Tosto, Vanderweel , Chernick, Garr, Staddler;
NAY: none; ABSENT: Trustee Kenna; whereupon the President declared the motion
carried.
It was moved by Trustee Garr and seconded by Trustee Vanderweel that the Board
authorize a final payment in the amount of $2,942.50 to Arrow Road Construction
Company for asphalt used to repair and resurface the Fire & Police parking areas
adjacent to the Fire Headquarters building. The President directed the Deputy
Clerk to call the roll on the motion and upon the roll being called the following
answered AYE: Trustees Vanderweel , Chernick, Garr, Staddler, Tosto; NAY: none;
ABSENT: Trustee Kenna; whereupon the President declared the motion carried.
It was moved by Trustee Garr and seconded by Trustee Staddler that the Board
authorize the acceptance of the only quotation submitted by R. I . Busse, Elk
Grove, for providing industrial park snowplowing services for the 197 /79
winter season at the rate of $28.00 per hour regular time, $28.00 overtime,
$28.00 double time, with a minimun of 8 hours. The President directed the Deputy
Clerk to call the roll on the motion and upon the roll being called the following
answered AYE: Trustees Chernick, Garr, Staddler, Tosto, Vanderweel ; NAY: none;
ABSENT: Trustee Kenna; whereupon the President declared the motion carried.
It was moved by Trustee Garr and seconded by Trustee Tosto that the Board
authorize the acceptance of the only quotation submitted by Reimer Brothers,
Inc. , Elk Grove, for providing industrial park snowplowing services using
graders, during the 1978/79 winter season at the rate of $57.00 per hour
regular time, $69.00 per hour overtime, $85.00 per hour Sundays and holidays.
The President directed the Deputy Clerk to call the roll on the motion and upon
the roll being called the following answered AYE: Trustees Garr, Staddler,
Tosto, Vanderweel , Chernick; NAY: none; ABSENT: Trustee Kenna; whereupon the
President declared the motion carried.
It was moved by Trustee Vanderweel and seconded by Trustee Garr that the Board
authorize the advertisement for competitive bids for the installation of a
securit enclosure for the Vehicle Maintenance area located at the Public Works
Building at 666 Landmeier Road. The motion was voted upon by acclamation;
whereupon the President declared the motion carried.
It was moved by Trustee Garr and seconded by Trustee Vanderweel that the Board
authorize a purchase contract in the amount of $28,000.00 plus $4.50 per foot
for retaping the oil tubing and $75.00 per hour for bailing and cleaning to the
low bidder, Layne-Western Co. , Aurora, for repairs to Well No. 8 located at
2790 Lively Boulevard, pursuant to public bids opened November 2, 1978. The
President directed the Deputy Clerk to call the roll on the motion and upon the
roll being called the following answered AYE: Trustees Staddler, Tosto, Vander-
weel , Chernick, Garr; NAY: none; ABSENT: Trustee Kenna; whereupon the
President declared the motion carried.
Mr. Richard L. Hakala, Vice President of J.P. Miller Artesian Well Company,
addressed the Board regarding a recent bid proposal in the amount of $39,938.00
submitted September 14, 1978, for the construction and equipping of Shallow
Well No. 13• However, the Acting Village Engineer has recommended that the Board
- 2 - 11-14-78
accept the bid submitted by Layne-Western Company in the amount of $44,290.00
for the following reasons:
1 . The Layne-Western pump completely meets our specifications while
the Miller pump does not.
2. The alignment spiders in the Layne-Western pump are superior to
those which J.P. Miller would use.
3. The Layne-Western pump will be similar to other pumps presently
in use in Elk Grove Village which may offer some interchange of
parts in the future.
4. Since we presently use Layne-Western pumps, our water division
is familiar with their maintenance and operation.
It was moved by Trustee Chernick and seconded by Trustee Tosto that the Board
authorize a purchase contract in the amount of $44,290.00, to be paid from
Water and Sewer Funds, plus $75.00 per hour for extra test pumping to the lowest
qualified bidder Layne-Western Company, Aurora, for the construction and equip-
ping of Shallow Well No. 13, pursuant to public bids opened September 14, 1978.
The President directed the Deputy Clerk to call the roll on the motion and upon
the roll being called the following answered AYE: Trustees Tosto, Vanderweel ,
Chernick, Staddler; NAY: Trustee Garr; ABSENT: Trustee Kenna; whereupon the
President declared the motion carried.
It was moved by Trustee Tosto and seconded by Trustee Chernick that the Board
authorize a purchase contract in the amount of $9,925.00 to the only bidder,
Long Chevrolet, Elmhurst, for the purchase of one 14-foot step van with an
aluminum body for use by the Water and Sewer Department, pursuant to bids opened
October 2, 1978. The President directed the Deputy Clerk to call the roll on the
motion and upon the roll being called the following answered AYE: Trustees
Vanderweel , Chernick, Garr, Staddler, Tosto; NAY: none; ABSENT: Trustee Kenna;
whereupon the President declared the motion carried.
It was moved by Trustee Vanderweel and seconded by Trustee Tosto that the Board
authorize entering into an agreement with the Martin Boyer Company, Inc. , to
provide Administrative Services to the Village in matters pertaining to unemploy-
ment insurance liability for an annual fee not to exceed $870.00, payable from
General Corporate Funds. The President directed the Deputy Clerk to call the
roll on the motion and upon the roll being called the following answered AYE:
Trustees Chernick, Garr, Staddler, Tosto, Vanderweel ; NAY: none; ABSENT:
Trustee Kenna; whereupon the President declared the motion carried.
It was moved by Trustee Vanderweel and seconded by Trustee Staddler that the
Board authorize the Plan Commission to conduct a public hearing on a petition
for an amendment to a Special Use Permit in order to revise a site plan for
approximately 11 .6 acres located at the northeast corner of Biesterfield Road
and Leicaster Road. (The Urban Investment and Development Company is requesting
an amended site plan in order to construct 144 manor homes in lieu of three 5
story buildings with 282 total units,) The motion was voted upon by acclamation;
whereupon the President declared the motion carried.
It was moved by Trustee Vanderweel and seconded by Trustee Garr that the Board
authorize the Plan Commission to conduct a public hearing on a petition submitted
by SBL and Associates to revise the approvedsite plan, dated December 2, 1974,
for the multi-family areas (Phase I and Phase IIT to include changes in building
height and configuration; swimming pool and tennis court locations; changes in
development phases and building setbacks; reduction in two bedroom units with
an increase in one bedroom units and changes to the parking lot configurations
and locations on property located at Nerge Road and Rohlwing Road. The motion
was voted upon by acclamation; whereupon the President declared the motion
carried.
Trustee Chernick, Chariman of the Capital Improvements Committee, gave a report
on the status of items on their agenda and requested that certain items be
removed.
Trustee Vanderweel , a member of the Judiciary, Planning and Zoning Committee,
reported the Committee met on November 11 , 1978 and reviewed a draft of a proposed
ordinance concerning licensing of Ambulatory Surgical Treatment Centers. A final
ordinance will be submitted after the first of next year.
- 3 - 11-14-78
Trustee Vanderweel , Chairman of the Personnel Committee, reported that a draft
copy of the Personnel Rules and Regulations will be ready for review on November
24, 1978.
A proposed resolution on the Police Department Affirmative Action Plan, referred
to the Village Attorney for review at the last Board meeting, has been approved
by the Village Attorney; whereupon it was moved by Trustee Vanderweel and
seconded by Trustee Staddler that the Board adopt Resolution No. 94-78 entitled,
"AFFIRMATIVE ACTION PLAN". The President directed the Deputy Clerk to call the
roll on the motion and upon the roll being called the following answered AYE :
Trustees Vanderweel , Chernick, Garr, Staddler, Tosto; NAY: none; ABSENT: Trustee
Kenna; whereupon the President declared the motion carried.
The Village Manager reported receipt of the approvals of all concerned Departments
of plats of subdivision for Arthur-Lively Resubdivision and Winston Grove Section
22 North, Block 6, Resubdivision.
It was moved by Trustee Vanderweel and seconded by Trustee Staddler that the
Board adopt Resolution No. 95-78 entitled, "A RESOLUTION OF APPROVAL OF PLAT OF
SUBDIVISION IDENTIFIED AS ARTHUR-LIVELY RESUBDIVISION". The President directed
the Deputy Clerk to call the roll on the motion and upon the roll being called
the following answered AYE: Trustees Chernick, Garr, Staddler, Tosto, Vanderweel ;
NAY: none; ABSENT: Trustee Kenna; whereupon the President declared the motion
carried.
It was moved by Trustee Vanderweel and seconded by Trustee Staddler that the
Board adopt Resolution No. 96-78 entitled, "A RESOLUTION OF APPROVAL OF PLAT OF
SUBDIVISION IDENTIFIED AS WINSTON GROVE SECTION 22 NORTH, BLOCK 6, RESUBDIVISION".
The President directed the Deputy Clerk to call the roll on the motion and upon
the roll being called the following answered AYE: Trustees Garr, Staddler, Tosto,
Vanderweel , Chernick; NAY: none; ABSENT: Trustee Kenna; whereupon the President
declared the motion carried.
The Deputy Clerk read a letter from Father James E. Shea, Pastor of St. Julian
Eymard Church, requesting the Board to waive the fees for a license, to serve
wine and beer, at a Square Dance to be held at the Church on November 24, 1978.
It was moved by Trustee Vanderweel and seconded by Trustee Staddler that the
Board waive the fees for a license, to serve wine and beer, at St. Julian Eymard
Church Square Dance on November 24, 1978 as requested. The President directed
the Deputy Clerk to call the roll on the motion and upon the roll being called
the following answered AYE: Trustees Staddler, Tosto, Vanderweel , Chernick,
Garr; NAY: none; ABSENT: Trustee Kenna; whereupon the President declared the
motion carried.
It was moved by Trustee Vanderweel and seconded by Trustee Garr that the Board
waive the first reading rule with respect to an ordinance extending the time in
which all parties must sign the Schmidt Farm Pre-annexation Agreement. The motion
was voted upon by acclamation; whereupon the President declared the motion carried.
It was moved by Trustee Vanderweel and seconded by Trustee Garr that the Board
adopt Ordinance No. 1261 entitled, "AN ORDINANCE AMENDING ORDINANCE NOS. 1240,
1252 and 1259, BY EXTENDING THE TIME IN WHICH ALL NECESSARY PARTIES TO THE
SCHMIDT ANNEXATION MUST SIGN THE PRE-ANNEXATION AGREEMENT FROM NOVEMBER 15, 1978
TO JANUARY 24, 1979". The President directed the Deputy Clerk to call the roll
on the motion and upon the roll being called the following answered AYE: Trustees
Tosto, Vanderweel , Chernick, Garr, Staddler; NAY: none; ABSENT: Trustee Kenna;
whereupon the President declared the motion carried.
The Village Manager requested an Executive Session following this meeting regard-
ing litigation.
The Village Manager reported:
1 . The new telephone system has been installed at the Municipal
Building and is now in operation.
2. The Village Grove Senior Citizen Complex has advised that
signs will be posted on the grounds stating, "No Bicycles".
- 4 - 11-14-78
3. Residents abutting the natural gas pipeline have been
advised of the construction of a sludge line by M.S.D.
4. Street name signs have been posted in Winston Grove
Section 22.
The Village Manager reported that a tax bill in the amount of $946.59 is owed
Cook County, on Village owned property located at Landmeier Road and Route 83.
It was moved by Trustee Chernick and seconded by Trustee Garr that the Board
authorize the Village Treasurer to pay $946.59 to the Cook County Collector in
payment of a property tax bill , on the Village owned property located at the
northeast corner of Landmeier Road and Route 83. The President directed the
Deputy Clerk to call the roll on the motion and upon the roll being called the
following answered AYE: Trustees Vanderweel , Chernick, Garr, Staddler, Tosto;
NAY: none; ABSENT: Trustee Kenna; whereupon the President declared the motion
carried.
It was moved by Trustee Staddler and seconded by Trustee Garr that the meeting
be adjourned. The motion was voted upon by acclamation; whereupon the President
declared the motion carried and the meeting adjourned at 10:30 p.m.
puty Villalerk
Charles J. Zettek
Village President
- 5 - 11-14-78