HomeMy WebLinkAboutVILLAGE BOARD - 02/04/1969 - MINUTES OF THE REGULAR MEETING OF
THE PRESIDENT AAD BOARD OF TRUSTEES
OF THE VILLAGE OF ELK GROVE VILLAGE
HELD ON FEBRUARY 4, 1969
President Jack D. Pahl called the meeting to order at 8:01 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 Gibson and seconded by Trustee Zettek that the
minutes of the regular meeting of January 21 , 1969 be approved as submitted
and that the Board dispense with the reading thereof.
Trustee Chernick asked that the second paragraph at the bottom of page on--
be
nsbe corrected by changing "Capital Improvements Committee" to "Judiciary
Committee".
The motion was voted upon by acclamation, whereupon the President declared
the motion carried.
Police Chief Harry P. Jenkins introduced newly appointed Patrolman Kenneth
W. Deters who was then sworn in by the President.
The Chairman of the Community Services Board, Mr. Alton Brotea,and Mr.
Irving Helford presented statements and comments together with recommen-
dations concerning the Community Services Program. They recommend that:
1 . The program be continued.
2. That it be restructured.
3. That the present arrangement with the Y.M.C.A. be dis-
continued and that staff be employed directly by the
Village.
4. That the Village Board approve its tentative budget for
the year 1969/70.
5. That the Community services Board be increased from
eleven (11 ) to fifteen (15) members.
Following discussion, it was moved by Trustee Chernick and seconded by
Trustee Zettek that the Board direct the Village Attorney to prepare an
ordinance continuing the Community Services Program as recommended and
increasing its membership from eleven (11 ) to fifteen (15) . The motion
was voted upon by acclamation, whereupon the President declared the
motion carried.
Following discussion on the proposed pre-annexation agreement for 208
acres south of Devon Avenue, it was moved by Trustee McGrenera and
seconded by Trustee Zettek that the Board accept the terms of the
annexation agreement relating to 208 acres, plus or minus, running
1
from the south side of Devon Avenue north of Thorndale Avenue and west
of State Route 83.
Attorney Hofert stated that, due to the threat of litigation in this
case, the validity of the agreement and the proposed ordinance may be
challenged. He recommended that the Board require the owner and
developer to agree to indemnify the Village against all attorney's fees
incurred during the term of the agreement; the attorney's fees to be
those as recommended by the Chicago Bar kssociation. Mr. McGrath,
representing the developer, stated that they would prefer to supply a
supplemental agreement to this effect because of financial reasons.
- 1 - Reg. 2/4/69
(It should be noted that during the public hearing on the afore-
mentioned 203 acre agreement, the following paragraph was added to page
three, paragraph two: "The record owner or his assigns shall enter into
a ninety-nine (99) year lease for the sum of One (801 .00) Dollar with
the Wood Cale Park District at such time as the Village shall direct.")
The foregoing motion was amended with the consent of the second to read
that the Board authorize the Village President to sign the pre-annexation
agreement relating to 203 acres south of Devon Avenue in the form as
submitted heretofore with the amendment noted in the above paragraph and
that he be further authorized to withhold the release of the agreement
until such time as the petitioner has deposited with the Village all
monies which are a part of this agreement together with a letter of
indemnity relating to attorneys' fees in case of litigation, which
letter shall be signed by all parties to the agreement.
The foregoing motion was further amended to read that this action be
taken in the form of Resolution No. 3-69. 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; "AB3E:471 - none. Whereupon the
President declared the motion carried.
At this time, 9:05 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 9:23 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; "ABSENr' - none.
Trustee McGrenera, Chairman of the Judiciary Committee, reported that
he met last week with I4r. Rolf Campbell of Tec-Search, Village Manager
Charles A. Willis, and Attorney Hofert to try to establish a realistic
schedule for the completion of the proposed Comprehensive Zoning
Ordinance. Attorney Hofert and Mr. Campbell will meet on February 14th
and 17th to develop the text of the portion pertaining to parking,
industrial districts, and performance standards. It is expected that
by April 1 , 1969 all portions of the Zoning Ordinance will be completed
and ready for the Board's approval and submission to the Plan Commission.
Trustee McGrenera also stated that a report from the Administration on
water consumption has been distributed to the Board.
A meeting of the Personnel Committee was scheduled for February 13, 1969
at 9:30 p.m. to discuss the overtime pay policy.
A tentative meeting of the Special Budget Committee, Chaired by Trustee
Chernick, was scheduled for 7:00 p.m. February 7, 1969.
Copies sere distributed of a proposed ordinance annexing twenty (20) acres
on the north side of Devon Avenue. The Clerk reported receipt by the
Village of a check in the amount of Seven Thousand 07,000.00) Dollars
covering the agreement for Three Hundred Fifty 0350.00) Dollars per
acre.
It was moved by Trustee Keith 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.
The Clerk reported that there had been a mistake in the numbering of
ordinances previously submitted to and adopted by the Board, whereupon
it was moved by Trustee Zettek and seconded by Trustee McGrenera that
the Clerk's records be corrected to read that the following ordinances
previously designated as Ao. 593 and No. 594 be and are hereby renumbered
No. 594 and No. 595 respectively: an ordinance repealing an ordinance
imposing a Municipal Utility Tax, and an ordinance codifying the salary
of the Village President and Trustees. The motion was voted upon by
acclamation, whereupon the President declared the motion carried.
- 2 - Reg. 2/4/69
It was moved by Trustee McGrenera and seconded by Trustee Coney that
the Board adopt Ordinance No. 596 entitled, "Al ORDINANCE ANNEXING 20
ACRES ON THE NORTH SIDE OF DEVON AVENUE, APPROfJMATELY 590 FEET EAST
OF TONNE ROAD" . 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;
President Pahl; "NAY" - none; "ABSENT" - none. Whereupon tha President
declared the motion carried.
Copies were distributed of a proposed ordinance rezoning the foregoing
property from R-1 to M-1 .
It was moved by Trustee McGrenera and seconded by Trustee Keith 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 McGrenera and seconded by Trustee Gibson that
the Board adopt Ordinance No. 597 entitled, "AN ORDIiNANCE REZONING 20
ACRES ON THE NORTH SIDE OF DEVON AVENUE, A.PPROXIMAT'ELY 590 FEET EAST
OF 70NNE ROAD". 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.
Copies were distributed of a proposed ordinance updating the National
Electrical Code.
It was moved by Trustee Keith and seconded by Trustee Chernick 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 Keith and seconded by Trustee Chernick that the
Board adopt Ordinance No. 598 entitled, "AN ORDINANCE UPDATING NATIONAL
ELECTRICAL CODE AND MAKING REVISIONS", and amending Section 13.615 of
the Municipal Code. 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 Zattek requested that the Clerk show in the record his objection
to Trustee Gibson sitting as a member of the Board because of a possible
conflict of interest due to his being Executive Secretary of the Centex
Industrial Park Association.
At the request of the Village Manager, it was moved by Trustee Coney
and secondad by Trustee Keith that the Board authorize the Village
Attorney to draft a resolution creating an Escrow Fund Account. The
motion was voted upon by acclamation, whereupon the President declared
the motion carried.
It was moved by Trustee Chernick 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 9:45 p.m.
Eleanor G. Turn
Village Clerki
APPROVED:
Vv
Jaci D. Pahl
Pre'' ident
- 3 - Reg. 2/4/69