HomeMy WebLinkAboutVILLAGE BOARD - 01/28/1969 - MIJUTES OF THE REGULAR MEETING OF
THE PRESIDENT AND BOARD OF TRU3TEES
OF THE VILLAGE OF ELK GROVE VILLAGE
HELD ON JANUARY 28, 1969
President Jack D. Pahl called the meeting to order at 8:20 p.m. in the
Municipal Building in said Village.
Upon the roll being called by the Village Clerk, Eleanor G. Turner, the
following Trustees answered "PRESENT" - Ronald L. Chernick, George C.
Coney, James R. Gibson, Eugene V. Keith, Richard A. McGrenera, Charles
J. Zettek; "ABSENT" - none. Village Attorney Edward C. Hofert was
present at this meeting.
It was moved by Trustee Zettek and seconded by Trustee Coney that the
minutes of the regular meeting of January 14, 1969 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.
President Pahl appointed a Special Committee consisting of the Judiciary
Committee, the Village Attorney, the Village Manager, and the Village
Planner to study the proposed annexation agreement relating to 208 acres
south of Devon Avenue and to recommend a policy decision to the Board,
hopefully by next Tuesday.
Dr. Harold Labinsky, member of the Board of Health, was administered the
Oath of Office by the Village President.
It was moved by Trustee Coney and seconded by Trustee Zettek that the
Board authorize the disbursement of $55,594.99 from the Water and Sewer
Department Operating Account, $7,454.09 from the General Corporate Account,
and $2.92 from the Civil Defense Account in payment of the invoices as
shown on the January 28, 1969 Accounts Payable Warrant. The President
directed the Clerk to call the roll on the motion and upon the roll being
called, the following Trustees answered "AYE" - Chernick, Coney, Gibson,
Keith, McGrenera, Zettek; "NAY" - none; "ABSENT' - none. Whereupon the
President declared the motion carried.
President Pahl stated that he has met with members of the Community
Services Board and local educators and it was the consensus that there
was not enough time to develop an application for Federal Funds under
the Omnibus Crime and Safe Streets Act of 1968; however, Mrs. Marilyn
Quinn and Mrs. Leah Cummins have agreed to work out a program for the
community without outside resources.
Copies were distributed of a proposed ordinance repealing an ordinance
imposing the Municipal Utility Tae.
It was moved by Trustee Zettek and seconded by Trustee McGrenera that
the Board waive the first reading rule with respect to the foregoing
ordinance. The motion was voted upon by acclamation, whereupon the
President declared the motion carried.
It was moved by Trustee Zettek and seconded by Trustee Gibson that the
Board adopt Ordinance No. 594 entitled, "AN ORDI4ANCE REPEALING AN
ORDINANCE IMPOSING A MU1ICIPAL UTILITY TART .
Trustee Keith read a statement, a copy of which is on file in the Clerk's
office.
The President directed the Clerk to call the roll on the motion and
upon the roll being called, the following Trustees answered "AYE" -
Chernick, Coney, Gibson, Keith, McGrenera, Zettek; "NAY" - none;
"ABSENT" - none. Whereupon the President declared the motion carried.
- 1 - Reg. 1/28/69
Copies were distributed of a proposed ordinance codifying the salary of
the Village President and Trustees.
It was moved by Trustee Zettek and seconded by Trustee Coney that the
Board waive the first reading rule with respect to the foregoing ordinance.
The motion was voted upon by acclamation, whereupon the President declared
the motion carried.
It was moved by Trustee Zettek and seconded by Trustee Coney that the
Board adopt Ordinance No. 595 entitled, "AN ORDINANCE CODIFYING THE
SALARY OF THE VILLAGE PRESIDENT AND TRUSTEES". The President directed
the Clerk to call the roll on the motion and upon the roll being called,
the following Trustees answered "AYE" - Chernick, Coney, Gibson, Zettek;
"NAY" - McGrenera; "ABSTAIN" - Keith; "ABSENT' - none. Whereupon the
President declared the motion carried.
It was moved by Trustee Keith and seconded by Trustee Gibson that the
Board authorize the Village President to sign a Commonwealth Edison
contract to provide for connecting a secondary electrical supply to
the Rogers Industrial Pack sanitary sewerage lift station at Elmhurst
Road and Greenleaf Avenue. The President directed the Clerk to call
the roll on the motion and upon the roll being called, the following
Trustees answered "AYE" - Chernick, Coney, Gibson, Keith, McGrenera,
Zettek; "NAY" - none; "ABSENT" - none. Whereupon the President declared
the motion carried.
(The Manager had reported that there is no cost associated with the above
authorization. Electrical energy charges will be at Village expense at
such time as the lift station is accepted by the Village.)
It was moved by Trustee Coney and seconded by Trustee Chernick that the
Board accept Well No. 7 and authorize payment for its construction in
accordance with the contract which was awarded to Layne-Western Company
in the amount of $59,400.00.
With the consent of the second, Trustee Coney amended the foregoing
motion to include authorization to disburse $110.00 to Elk Grove Engineer-
ing Company for inspecting the production tests. The President directed
the Clerk to call the roll on the motion and upon the roll being called,
the following Trustees answered "AYE" - Chernick, Coney, Gibson, Keith,
McGrenera, Zettek; "NAY" - none; "ABSENT' - none. Whereupon the President
declared the motion carried.
Trustee McGrenera complimented the Village staff and the contractors for
the efficient manner in which they commissioned this well.
It was moved by Trustee Coney and seconded by Trustee Chernick that the
Board accept Well ,No. 6, payment of which is on the Accounts Payable
Warrant. The President directed the Clerk to call the roll on the motion
and upon the roll being called, the following Trustees answered "AYE" -
Chernick, Coney, Gibson, Keith, McGrenera, Zettek; "NAY" - none; "ABSENT"
- none. Whereupon the President declared the motion carried.
Trustee Coney, Chairman of the Capital Improvements Committee, reported
that the Committee met at 7:00 p.m. today on the question of the Bisner
Road extension and will await a recommendation from the Plan Commission,
Village Engineer, and Village Manager regarding the pavement width on
Bisner Road from Biesterfield Road to Devon Avenue.
Trustee McGrenera, Chairman of the Judiciary Committee, stated that he
and Attorney Hofert have set up a meeting with the Village Planner and
Mr. Willis on Friday, January 31 , 1969 at 10:00 a.m. to establish a
format and schedule of meetings on the proposed Comprehensive Zoning
Ordinance which will in turn be submitted to the Board.
Mr. Thomas Rettenbacher, Chairman of the Electrical Commission, read a
- 2 - Reg. 1/28/69
report wherein the Commission recommends that the following changes be
made in the Elk Grove Village Electrical Code:
1 . Section 13.615 be amended to read, "the National Electrical
Code 1968 Edition".
2. Section 13.617 be amended to read, "rated 1 ,000 amperes or
larger".
The Commission also recommends that Fire Chief Allen Hulett be appointed
for a four (4) year term to fill the existing vacancy.
President Pahl appointed Fire Chief Allen Hulett to the Electrical Commission
for a four (4) year term.
It was moved by Trustee Zettek and seconded by Trustee Coney that the
Board concur in the President'.s appointment of Allen Hulett, Fire Chief,
to the Electrical Commission for a four (4) year term. The President
directed the Clerk to call the roll on the motion and upon the roll being
called, the following Trustees answered "AYE" - Chernick, Coney, Gibson,
Keith, McGrenera, Zettek; "NAY" - none; "ABSENT" - none. Whereupon the
President declared the motion carried.
It was moved by Trustee McGrenera and seconded by Trustee Zettek that the
Board direct the Village Attorney to draft an ordinance amending the
Municipal Code to read, 1'1968 edition of the Electrical Code". The motion
was voted upon by acclamation, whereupon the President declared the
motion carried.
It was moved by Trustee McGrenera and seconded by Trustee Coney that the
Board direct the Village Attorney to prepare an ordinance amending Section
13.617 of the Municipal Code as recommended by the Electrical Commission.
The motion was voted upon by acclamation, whereupon the President declared
the motion carried.
At this time, 8:55 p.m., the President declared a recess to permit
residents in attendance at this meeting to address questions and comments
to the Board members.
President Pahl reconvened the meeting at 9:00 p.m. and directed the
Clerk to call the roll. Upon the roll being called, the following
Trustees answered "PRESENT" - Chernick, Coney, Gibson, Keith, McGrenera,
Zettek; "ABSENT" - none.
The Clerk read a letter dated January 16, 1969 from Mr. Robert C.
Frankenberg, President of the Centex Industrial Park Association, request-
ing that the list of residents in the Industrial Park that are available
through the Water Department be made available to the Association. He
stated that the list would be held in confidence and not used for any
commercial gain.
President Pahl stated that he has received a similar request from the
office of Bennett and Kahnweiler.
Following discussion, it was moved by Trustee Zettek and seconded by
Trustee Chernick that the Board grant the request of the Centex Industrial
Park Association and Bennett and Kahnweiler and that the list of residents
in the Industrial Park be made available to them. The President directed
the Clerk to call the roll on the motion and upon the roll being called,
the following Trustees answered "AYE" - Chernick, Coney, Keith, McGrenera,
Zettek; "NAY" - none; "ABSTALP - Gibson; "ABSENT' - none. 'Whereupon the
President declared the motion carried.
The Clerk reported receipt of the following:
1 . The preliminary and final plats of subdivision for Centex
Industrial Park Unit No. 117 which have been forwarded to
the Plan Commission and the Village Fngineer - Public Works
Director.
- 3 - Reg. 1/28/69
Z. A letter dated January 27, 1969 from Robert P. Calkins,
Assistant Real Estate Manager of Centex Corporation, enclosing
two (2) plats of survey showing a three (3) acre parcel of
land identified as Lot 4676, which land has been annexed to
the Village and is zoned R-3. Centex requests a hearing to
establish a Special Use which would permit the construction
of a nursing home on the property. Following discussion,
this was referred to the Plan Commission for public hearing.
3. A letter dated January 27, 1969 from Mr. Robert P. Calkins
enclosing three (3) revised prints of the preliminary plat of
Elk Grove Section 17. These prints supersede the three (3)
previously submitted to the Board on November 6, 1968 and they
were referred to the Plan Commission for recommendation with
the request that the Park District and School Districts be
notified when this matter is discussed.
4. A letter dated January 28, 1969 from Robert P. Calkins stating
that at the present time the density factor in Parcel G
(Planned Unit Development) allows for the construction of 135
tarn-house units. Mr. Calkins stated that in their final plans
the building layout and product mix has produced a plan calling
for 136 units; therefore, they request that the density factor
in Parcel G be increased by one (1 ) unit and they would agree
to reduce by one (1) unit the density factor in Parcel C in the
Planned Unit Development. The Village Attorney said that he
will study the Zoning Ordinance and have a recommendation.
5. Receipt of Municipal Legislative Information Service Bulletin
No. 69-1 . These bulletins will be bound and kept on file in
the Administration Building for review by Board members. Trustee
McGrenera requested that an extra subscription be furnished him.
The Clerk reported receipt of a letter dated January 23, 1969 from Mr. Jack
N. Pritzker requesting that approximately twenty (20) acres of land north
of Devon Avenue and east of Tonne Road be annexed to the Village as M-1 .
Mr. Pritzker stated, "lie agree to pay to the Village of Elk Grove Village
the sum equal to 0350.00 per acre, which we understand you wish to use
for the placing of stop lights and other corporate purposes."
It was moved by Trustee McGrenera and seconded by Trustee Keith that the
Board direct the Village Attorney to draft an ordinance annexing twenty
(20) acres north of Devon Avenue and east of Tonne Road. The motion was
voted upon by acclamation, whereupon the President declared the motion
carried.
Trustee Keith read a statement, a copy of which will be on file in the
Village Clerk's office.
Trustee Zettek requested that the Clerk record in the minutes his objection
to Trustee Gibson's presence on the Board because of a possibility of
conflict of interest due to his position with the Centex Industrial Park
Association.
Attorney Hofert stated that the request of Centex Corporation relating
to the town-house units in the Planned Unit Development as stated above
is of a minimal nature and should present no legal problem.
It was moved by Trustee McGrenera and seconded by Trustee Zettek that
the Board authorize the revision of the density factor in Parcel G to
permit the construction of 136 town-house units with the understanding
that Parcel C will be reduced by one (1) unit. The President directed
the Clerk to call the roll on the motion and upon the roll being called,
the following 'Drustees answered "AYE" - Chernick, Coney, Gibson, Keith,
McGrenera, Zettek; "iiAY" - none; "ABSENT" - none. Whereupon the President
declared the motion carried.
It was moved by Trustee McGrenera and seconded by Trustee Zettek that the
- 4 - Reg. 1/20/69
Board authorize an expenditure not to exceed $600.00 for mailings in
relation to the bond referendum scheduled for February 15, 1969. The
President directed the Clerk to call the roll on the motion and upon
the roll being called, the following Trustees answered "AYE" - Chernick,
Coney, Gibson, Keith, McGrenera, Zettek; "NAY" - none; "ABSENT" - none.
Whereupon the President declared the motion carried.
It was moved by Trustee Coney and seconded by Trustee Zettek that the
meeting be adjourned. The motion was voted upon by acclamation, where-
upon the President declared the motion carried and the meeting adjourned
at 10:18 P.M.
Eleanor G. Turn .r
Village Clerk�J
APPROVED:
i
Ja kD."9 Pahl
sideht
1
I
5 - Reg. 1/28/69