HomeMy WebLinkAboutVILLAGE BOARD - 09/11/1973 - MINUTES OF THE REGULAR MEETING OF
THE PRESIDENT AND BOARD OF TRUSTEES
OF THE VILLAGE OF ELK GROVE VILLAGE
HELD ON SEPTEMBER 11 , 1973
President Charles J. Zettek called the meeting to order at 8:21 p.m. in the
Municipal Building of Elk Grove Village and directed the Village Clerk, Eleanor
G. Turner to call the roll . Upon the roll being called the following answered
PRESENT: Trustees Ronald L. Chernick, George T. Spees, Theodore J. Staddler,
Michael- Tosto, Nancy L. Vanderweel ; ABSENT: Trustee Edward W. Kenna. Attorney
Norman Samelson was present at this meeting representing the Village Attorney,
Edward C. Hofert.
Police Chief Harry P. Jenkins delivered the invocation.
It was moved by Trustee Spees and seconded by Trustee Staddler that the
minutes of the regular meeting of September 4, 1973 be approved as submitted
and that the Board dispense with the reading thereof. The motion was voted
upon by acclamation; whereupon the President declared the motion carried.
The President made the following appointments and requested the concurrence
of the Board:
To the Housing Commission: Mrs. Catherine Duoba, Mr. Joseph Wellman,
Mr. John Wilbur and Mrs. Marcia Norian, all for the term ending April
30, 1977.
To the Plan Commission: Mr. Thomas Hamilton, for the term ending
April 30, 1976, Mr. Joseph Cimino, for the term ending April 30, 1976
and Mr. Mead Killion, for the term ending April 30, 1976.
To the Zoning Board of Appeals: Mr. Raymond A. Brandt, for the term
ending April 30, 1978.
To the Board of Health: Dr. Ronald Schmutzer, Mrs. Trudy Brock, Mrs.
Donna Farley, Brother Ferdinand Leyva, Dr. Harold Labinsky, and Dr.
John Kozak all , for the term ending April 30, 1977.
It was moved by Trustee Staddler and seconded by Trustee Spees that the
Bo and concur in the President' s appointments of Mrs. Catherine Duoba, Mr.
Joseph Wellman, Mr. John Wilbur, and Mrs. Marcia Norian to the Housing
Commission for the terms ending April 30, 1977. The President directed the
Clerk to call the roll on the motion and upon the roll being called the follow-
ing answered AYE: Trustees Chernick, Spees, Staddler, Tosto, VanderweeI ; NAYS:
None; ABSENT: Trustee Kenna; whereupon the President declared the motion carried.
It was moved by Trustee Spees and seconded by Trustee Staddler that the Board
concur in the President' s appointments of Mr. Thomas Hamilton, Mr. Joseph
Cimino and Mr. Mead Killion to the Plan Commission for the above noted terms.
The President directed the Clerk to call the roll on the motion and upon the
roll being called the following answered AYE: Trustees Spees, Staddler, Tosto,
Vanderweel , Chernick; NAYS: None; ABSENT: Trustee Kenna; whereupon the President
declared the motion carried.
It was moved by Trustee Staddler and seconded by Trustee Spees that the Board
concur in the President' s appointment of Mr. Raymond A. Brandt to the Zoning
Board of Appeals for the term ending April 30, 1978. The President directed
the Clerk to call the roll on the motion and upon the roll being called the
following answered AYE: Trustees Staddler, Tosto, Vanderweel , Chernick, Spees,
NAYS: None; ABSENT: Trustee Kenna; whereupon the President declared the motion
carried.
It was moved by Trustee Spees and seconded by Trustee Staddler that the Board
concur in the President' s appointments of Dr. Ronald Schmutzer, Mrs. Trudy
Brock, Mrs. Donna Farley, Brother Ferdinand Leyva, Dr. Harold Labinsky,and
Dr. John Kozak to the Board of Health for the terms ending April 30, 1977.
The President directed the Clerk to call the roll on the motion and upon the
roll being called the following answered AYE: Trustees Tosto, Vanderweel ,
Chernick, Spees, Staddler; NAYS: None; ABSENT: Trustee Kenna; whereupon the
President declared the motion carried.
\\� - 1 - 9/11/73
It was moved by Trustee Spees and seconded by Trustee Staddler that the
Board authorize the disbursement of $8,307.20 from the Water and Sewer
Department Operating Account, $15,688.92 from the General Corporate
Account, $102.45 from the Motor Fuel Tax Fund Account and $45.32 from
the Civil Defense Fund Account in payment of invoices as shown on the
September 11 , 1973 Accounts Payable Warrant. The President directed
the Clerk to call the roll on the motion and upon the roll being called
the following answered AYE: Trustees Vanderweel , Chernick, Spees, Staddler,
Tosto; NAYS: None; ABSENT: Trustee Kenna; whereupon the President declared
the motion carried.
It was' moved by Trustee Spees and seconded by Trustee Vanderweel that the
Board authorize the Village President to sign a standard contract with
Commonwealth Edison Company for the installation of two street lights in
the Hodimair Subdivision (installation cost $351 .00, monthly energy/maintenance
cost $9.07) . The President directed the Clerk to call the roll on the motion
and upon the roll being called the folloning answered AYE: Trustees Chernick,
Spees, Staddler, Tosto, Vanderweel ; NAYS: None; ABSENT: Trustee Kenna; where-
upon the .President declared the motion carried.
It was moved by Trustee Spees and seconded by Trustee Vanderweel that the
Board authorize the Village President to sign a standard contract with the
Commonwealth Edison Company for the installation of 35 street lights in
Section 18, installation cost of $11 ,570.00 and monthly energy/maintenance
cost of $187.72. The President directed the Clerk to call the roll on the
motion and upon the roll being called the following answered AYE: Trustees
Spees, Staddler, Tosto, Vanderweel ,Chernick; NAYS: None; ABSENT: Trustee
Kenna; whereupon the President declared the motion carried.
Trustee Vanderweel scheduled a closed meeting of the Personnel Committee
for the purpose of discussing personnel following this regular meeting.
The Village Manager and Fire Chief were requested by the Chairman to attend.
C The Clerk reported receipt of the approval of the Plan Commission and the
Village Engineer of Bertholds Subdivision, Lewis E . Sass Memorial Subdivi-
sion and Higgins Industrial Park Unit No. 124.
It was moved by Trustee Vanderweel and seconded by Trustee Staddler that the
Board adopt Resolution No. 105-73 entitled"A RESOLUTION OF APPROVAL OF PLAT
OF SUBDIVISION IDENTIFIED AS BERTHOLDS SUBDIVISION". The President directed
the Clerk to call the roll on the motion and upon the roll being called the
following answered AYE: Trustees Staddler, Tosto, Vanderweel , Chernick,
Spees, NAYS: 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. 106-73 entitled "A RESOLUTION OF APPROVAL OF PLAT
OF SUBDIVISION IDENTIFIED AS LOUIS E. SASS MEMORIAL SUBDIVISION" . The
President directed the Clerk to call the roll on the motion and upon the roll
being called the following answered AYE: Trustees Tosto, Vanderweel , Chernick,
Spees, Staddler; NAYS: 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. 107-73 entitled "A RESOLUTION OF APPROVAL OF PLAT
OF SUBDIVISION IDENTIFIED AS HIGGINS INDUSTRIAL PARK UNIT NO. 124". The
President directed the Clerk to call the roll on the motion and upon the roll
being called the following answered AYE: Trustees Vanderweel , Chernick, Spees,
Staddler, Tosto, NAYS: None; ABSENT: Trustee Kenna; whereupon the President
declared the motion carried.
Copies were distributed of an ordinance granting a variation from the Zoning
Ordinance to J . R. Gottlieb and Company to construct buildings as a Planned
Unit on property on the north side of Landmeier Road east of Nicholas Boulevard.
and an ordinance amending section 24.018 of the Municipal Code prohibiting
posting of signs on public property.
It was moved by Trustee Chernick and seconded by Trustee Vanderweel that the
Board waive the first reading rule with respect to an ordinance granting a
variation to J R. Gottlieb and Company.
- 2 - 9/11/73
As the result of discussion of the foregoing ordinance,changes were made
to permit the construction of eight instead of five buildings; whereupon
it was moved by Trustee Chernick and seconded by Trustee Vanderweel that
the Board adopt Ordinance No. 888 entitled " AN ORDINANCE GRANTING A
VARIATION OF SECTION 3.43 , REGULATION OF PRINCIPAL BUILDINGS, OF THE ZONING
ORDINANCE OF THE VILLAGE OF ELK GROVE VILLAGE TO PERMIT THE CONSTRUCTION OF
EIGHT BUILDINGS ON PROPERT,J LOCATED ON THE NORTH SIDE OF LANDMEIER ROAD
EAST OF NICHOLAS BOULEVARD, as corrected. The President directed the Clerk
to call the roll on the motion and upon the roll being called the following
answered AYE: Trustees Chernick, Spees, Staddler, Tosto, Vanderweel ; NAYS:
None; ABSENT: Trustee Kenna; whereupon the President declared the motion carried.
It was moved by Trustee Staddler and seconded by Trustee Vanderweel that the
Board waive the first reading rule with respect to an ordinance amending the
Municipal Code regarding posting of signs on public property. The President
directed the Clerk to call the. roll on the motion and upon the roll being
called the following answered AYE: Trustees Staddler, Tosto, Vanderweel ;
NAYS: Trustees Spees, Chernicki ABSENT: Trustee Kenna; President Zettek
voted AYE; whereupon the President declared the motion carried.
It was moved by Trustee Staddler and seconded by Trustee Vanderweel that the
Board adopt Ordinance No. 889 entitled " AN ORDINANCE AMENDING SECTION 24.018,
POSTING BILLS , OF CHAPTER 24, MISDEMEANORS, AND OTHER OFFENSES, OF THE MUNIC-
IPAL CODE OF THE VILLAGE OF ELK GROVE VILLAGE THEREBY PROHIBITING THE POSTING
OF SIGNS ON PUBLIC PROPERTY' .
During discussion of the foregoing ordinance President Zettek reported to the
Board that the regul..ations contained in the foregoing proposed ordinance are
presently in the Municipal Code ( Chapter 24, Section 24.018 and Chapter 12,
Section 12.001 , paragraph (B)) . With the consent of the second the above
motion to adopt !Ordinance No. 889 was withdrawn.
It was moved by Trustee Chernick and seconded by Trustee Tosto that the Board
continue the present policy of permitting posting of signs during elections
and for garage sales .
Upon the advice of Attorney Samelson, the foregoing motion was withdrawn with
the consent of the second.
The Village Manager reported that the State Division of Waterways has been
designated as the agency to prepare recommendations for distribution to
interested parties of procedures for conducting public hearings relative to
the allocation of Lake Michigan water. At the request of the Village Manager,
an executive meeting of the President and Board of Trustees was scheduled
for 7:00 p.m. September 25, 1973 for the purpose of discussing pending litigation
regarding this matter and the Village's responsibilities with respect to the
Tree Towns contract.
It was moved by Trustee Vanderweel and seconded by Trustee Spees that the Board
adopt Resolution No. 108-73 entitled "A RESOLUTION ACCEPTING A PERFORMANCE
BOND FROM SAFECO INSURANCE COMPANY GUARANTEEING THE CONSTRUCTION OF PUBLIC
IMPROVEMENTS IN THE HODLMAIR SUBDIVISION ' " . The President directed the Clerk
to call the roll on the motion and upon the roll being called the following
answered AYE: Trustees Staddler, Tosto, Vanderweel , Chernick, Spees; NAYS:
None; ABSENT: Trustee Kenna; whereupon the President declared the motion
carried.
Trustee •Spees reported that he concurs with the recommendation of the Police
Chief regarding Wildwood Road traffic signs andrrequested that the matter be
removed from the agenda.
It was moved by Trustee Spees and seconded by Trustee Chernick that the meeting
be adjourned. The motion was voted upon by acclamation; whereupon the President
declared the motion carried and the meeting adjourned at 9:45 p.m.
zvld��1�% 1; z I y Village 4 C N k
Village, esi en
- 3 - 9/11/73