Loading...
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