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