Loading...
HomeMy WebLinkAboutVILLAGE BOARD - 02/11/1969 - MINUTES OF THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF ELK GROVE VILLAGE HELD ON FEBRUARY 11, 1969 President Jack D. Pahl called the meeting to order at 8:05 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 Chernick that the minutes of the regular meeting of January 28, 1969 be approved as sub- mitted and that the Board dispense with the reading thereof. 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 Board authorize the disbursement of $14,966.22 from the Water and Sewer Department Operating Account and $15,528.23 from the General Corporate Account in payment of the invoices as shown on the February 11, 1969 Accounts Payable Warrant. The President directed the Clerk to call the roil on the motion and upon the roll being called, the following Trustees answered "AYE" - Chernick, Coney, Keith, McGrenera, Zettek; "NAY" - Gibson; "ABSENT" - none. Whereupon the President declared the motion carried. Mr. Robert Allabastro presented the Village with a check for $30,000.00 for buffer improvements on the 208 acre tract south of Devon Avenue, a check for $27,800.00 as the first installment on traffic lights due on the property in question, a check for $5,000.00 for certain public utility mains, a letter indemnifying the Village against attorney's fees in case of litigation, and a power of attorney relating to one of the property owners. At the request of Mr. Ed Mores, Attorney represent- ing one of the parties to the agreement, page three, paragraph four of the agreement was changed to state, "that the subject property will not be sub-divided except in accordance with the subdivision control ordinances of the Village". Copies were distributed of proposed ordinances annexing and rezoning the 208 acre tract owned by Mr. Allabastro south of Devon Avenue. It was moved by Trustee Chernick and seconded by Trustee Keith that the Board waive the first reading rule with respect to the foregoing ordinance annexing the property. The motion was voted upon by acclamation, whereupon the President declared the motion carried. It was moved by Trustee Chernick and seconded by Trustee Keith that the Board adopt Ordinance No. 599 entitled, "AA ORDINAXE ANNEXING 208 ACRES, MRS OR U339 OF PROPERTY RUNNING FROM THE SOUTH SIDE OF DEVON AVENUE TO THF :ORTH SIDE OF THORNDALE AVENUE, WEST OF STATE ROUTE #83". The President directed the Clerk to call the roll on the motion and upon the roll being called, the following answered "AYE" - Trustees Chernick, Coney, Gibson, Keith, McGrenera, Zettek; President Pahl; "NAY" - none; ( "ABSENT" - none. Whereupon the President declared the motion carried. [[` It was moved by Truatee Chernick and seconded by Trustee Zettek that the Board waive the first reading rule with respect to an ordinance rezoning the foregoing property from R-1 to M-2. The motion was voted upon by acclamation, whereupon the President declared the motion carried. It was moved by Trustee Chernick and seconded by Trustee Coney that the Board adopt Ordinance No. 600 entitled, "AN ORDINANCE REZONING 2C8 ACRES, MORE OR Lt;SS, OF PROPERTY RUNNING FROM THE SOUTH SIDE OF DEVON AVENUE, TO - 1 - Reg. 2/11/69 THE NORTH SIDE OF THORNDALE AVENUE, WEST OF STATE ROUTE #83" . 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; "AB3ENT" - none. Whereupon the President declared the motion carried. Copies were distributed of a proposad resolution authorizing a special account, whereupon it was moved by Trustee Keith and seconded by Trustee McGrenera that the Board adopt Resolution No. 9-69 entitled, "A RESOLUTION AUTHORIZING A SPECIAL TRAFFIC SIGNAL ACCOUNT AND FACSIMILE SIGNATURES" . 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 increasing, membership of the Community Services Board from eleven (11) to fifteen (15) . It was moved by Trustee McGrenera and seconded by Trustee Zettek 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 Zettek that the Board adopt Ordinance No. 601 entitled, "AN ORDINANCE AMENDING MEMBERSHIP OF THE COMMUNITY SERVICES AND MENTAL HEALTH BOARD". It was moved by Trustee Keith and seconded by Trustee Coney that the foregoing motion be tabled. Discussion followed on the proposed ordinance and the advisability of adopting such an ordinance when the future of the program at this point is not known. The President directed the Clerk to call the roll on the motion to table. Upon the roll being called, the following Trustees answered "AYE" - Coney, Keith; "NAY" - Chernick, Gibson, McGrenera, Zettek; "ABSENT" - none. ,Whereupon the President declared the motion not carried. Upon the roll being called on the motion to adopt Ordinance No. 601 as stated above, the following Trustees answered "AYE" - Chernick, Gibson, Keith, McGrenera, Zettek; "NAY" - Coney; "ABSENT" - none. Whereupon the President declared the motion carried. Trustee McGrenera announced a meeting at 7:00 p.m. Thursday, February 13, 1969 to work on the Planned Unit :Section of the Comprehensive Zoning Ordinance. The Clerk reported receipt of approval of the Public Works Director and Plan Commission of the preliminary and final plats of Centex Industrial Park Units 116 and 117. It was moved by Trustee Keith and seconded by Trustee Gibson that the Board adopt Resolution No. 10-69 entitled, "A RESOLUTION OF APPROVAL OF PLAT OF SUBDIVISION IDENTIFIED AS CENTEX INDUSTRIAL PARK UNIT JO. 116". 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 Keith and seconded by Trustee Gibson that the Board adopt Resolution No. 11-69 entitled, "A RESOLUTION OF APPROVAL OF PLAT OF SUBDIVISION IDENTIFIED AS CENTEX INDUSTRIAL PARK UNIT NO. 117". 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 Chernick requested an executive session of the Board on budget and personnel after this meeting. - 2 - Reg. 2/11/69 The Clerk read a letter dated February 11 , 1969 from Mr. Robert P. Calkins, Real Estate Manager of Centex Corporation, enclosing a plan of the final layout of fifty-eight (58) townhouse units in a portion of Parcel G in the Planned Unit Development, west of State Road and north of Biesterfield Road. Centex requested the Board's approval of the final layout so that they may proceed with engineering plans for this portion of Parcel G. Mr. Calkins stated that it is understood by Centex that prior to actual construction in this area, Centex will submit to the Village a final plat of subdivision for the entire Parcel G. l Following discussion, it was the consensus of the Board that there would be no objection to the developer's proceeding with the engineering plans for Parcel G based on the proposal as submitted in Mr. Calkin's letter of February 11 , 1969. At this time, 9:00 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 9:11 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. Copies were distributed of a proposed resolution appointing .fudges for the February 15. 1969 bond referendum. It was moved by Trustee Chernick and seconded by Trustee Coney that the Board adopt Resolution No. 12-69 entitled, "A RESOLUTION APPOINTING JUDGES OF ELECTION". 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 C carried. Trustee Keith read a statement concerning his views against the February 150 1969 issue. Copies were distributed to the Board of a report dated February 10, 1969 from the Director of Public Works to Mr. Willis, Village Manager, regard- ing the shutdown of Well No. 5 due to sand being found in house meters and washing machines. Mr. Krebs stated in his report that it is expected that the approximate cost for redeveloping this well will be $20,000.00. On the basis of the above report, Mr. Willis requested that the Board authorize a contract with Layne-Western to proceed immediately with restoration of Well No. 5 and that authorization be given in an amount not to exceed $15,000.00 for such work. Mr. Willis stated that this is not to be considered a guarantee to Layne-Western but that it would be an operating limit for the Engineer - Public Works Director and himself to use as necessary for restoration. Mr. Willis further stated that constant and daily checks will be made on the development and progress and that the Board will be made adare of all stages of work. It was moved by Trustee McGrenera and seconded by Trustee Zettek that the Board authorize an amount not to exceed $15,000.00 for the restora- tion of Well No. 5 as requested by the Village Manager. 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 Zettek and seconded by Trustee Coney that the Board direct the Village Attorney to prepare annexation and rezoning ordinances in connection with the Sass property north of Higgins Road and east of the present Village limits. The motion was voted upon by acclamation, whereupon the President declared the motion carried. - 3 - Reg. 2/11/69 It was moved by Trustee McGrenera and seconded by Trustee Z.ettek that the meeting be adjourned. The motion was voted upon by acclamation, whereupon the President declared the motion carried and the meeting adjourned at 9:40 p.m. Eleanor G, Turn Village Clerk APPROVED: Jack D Pahl Presi nt 4 ' Reg, 2/11/69