Loading...
HomeMy WebLinkAboutVILLAGE BOARD - 07/22/1969 - G MINUTES OF THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF ELK GROVE VILLAGE HELD ON JULY 22, 1969 President Jack D. Pahl called the meeting to order at 8:00 p.m. in the Municipal Building in said Village. The Reverend George J. Rassas, of Queen of the Rosary Church, opened the meeting with a prayer. Upon the roll being called by the Village Clerk, Eleanor G. Turner, the following Trustees answered "PRESENT" - Ronald L. Chernick, George C. Coney, Eugene V. Keith, Andrew T. Ullmann; "ABSENT" - Richard A. McGrenera, Charles J. Zettek. Attorney Norman Samelson was present representing the Village Attorney, Edward C. Hofert. It was moved by Trustee Chernick and seconded by Trustee Ullmann that the minutes of the regular meeting of July 8, 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 Coney and seconded by Trustee Chernick that the Board authorize the disbursement of $54,342.53 from the Water and Sewer Department Operating Account and $28,796.58 from the General Corporate Account in payment of the invoices as shown on the July 22, 1969 Accounts Payable Warrant. It was moved by Trustee Keith and seconded by Trustee Ullmann that the ` foregoing motion be amended to remove from the Warrant item No. 42 on l page 2 in the amount of $143.58 payable to President Pahl , and that a separate vote be taken on this invoice. The President directed the Clerk to call the roll on the motion and upon the roll being called, the following Trustees answered "AYE" - Coney, Keith, Ullmann; "NAY" - Chernick; "ABSENT" - McGrenera, Zettek. President Pahl voted "NAY", and declared the motion carried. The President directed the Clerk to call the roll on the motion to authorize the disbursements on the July 22, 1969 Warrant with the exception of the above noted $143.58 and upon the roll being called, the following Trustees answered "AYE" - Chernick, Coney, Keith, Ullmann; "NAY" - none; "ABSENT" - McGrenera, Zettek. Whereupon the President declared the motion carried. It was moved by Trustee Coney and seconded by Trustee Chernick that the Board authorize the disbursement of $143 .58 from the General Corporate Account to President Jack Pahl for reimbursement of expenses. 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; "NAY" - Keith, Ullmann; "ABSENT" - McGrenera, Zettek, President Pahl voted "AYE", and declared the motion carried. It was moved by Trustee Chernick and seconded by Trustee Coney that the Board concur in the appointment of the Executive Director of the Community Services Board. 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; "NAY" - Keith, Ullmann; "ABSENT" - McGrenera, Zettek. President Pahl voted "AYE", and declared the motion carried. - 1 - Reg. 7/22/69 G It was moved by Trustee Coney and seconded by Trustee Chernick that the Board waive the first reading rule with respect to the Appropriation Ordinance for 1969-70. The motion was voted upon by acclamation, whereupon the President declared the motion carried. It was moved by Trustee Coney and seconded by Trustee Chernick that the Board adopt Ordinance No. 642 entitled, "AN ORDINANCE MAKING APPROPRIATIONS TO DEFRAY THE EXPENSES OF THE VILLAGE OF ELK GROVE VILLAGE FOR MUNICIPAL PURPOSES DESIGNATED AS THE 'ANNUAL APPROPRIATION BILL FOR THE PERIOD BEGINNING MAY 1 , 1969 AND ENDING APRIL 30, 19701''. 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, Ullmann; "NAY" - none; "ABSENT" - McGrenera, Zettek. Whereupon the President declared the motion carried. Copies were distributed of the Official Bonds for the President and Clerk, whereupon it was moved by Trustee Keith and seconded by Trustee Ullmann that the Board approve the Official Bonds for the President and Village Clerk as submitted and that they be placed on file as required by law. 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, Ullmann; "NAY" - none; "ABSENT" - McGrenera, Zettek. Whereupon the President declared the motion carried. It was moved by Trustee Ullmann and seconded by Trustee Keith that the Board authorize the construction of a temporary sidewalk at a cost of approximately $1 ,200.00 to cross the interior of the Municipal site on Wellington to provide a safe pedestrian access to the swimming pools at Lively Jr. High School . 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, Ullmann; "NAY" - none; "ABSENT" - McGrenera, Zettek. Whereupon the President declared the motion carried. Officer Melvin Mack of the Police Department was presented with a Certificate of Commendation for his work in the apprehension of felons in the Industrial Park. Mr. William Shannon, of the Plan Commission, reported that the Plan Commission recommends approval of Centex Industrial Park Unit No. 126, subject to compliance by the petitioner with Ordinance No. 569 as it relates to the required right-of-way of 90 — 100 feet for a major arterial street which is Landmeier Road or subject to the Ordinance being amended from 90 feet to 80 feet required right-of-way dedication. A lengthy discussion followed concerning this subject. Trustee Zettek arrived at 9:45 p.m. It was moved by Trustee Chernick and seconded by Trustee Ullmann that the Board direct the Plan Commission to conduct a public hearing to determine whether the Master Plan should be changed to read that a major arterial road is to be 80 - 100 feet instead of 90 - 100 feet and to study Landmeier Road as to whether or not it should be a major or secondary arterial and whether the 60 foot present dedication is adequate (with a 25 foot easement on each side for utilities) or whether more is needed. The motion was voted upon by acclamation, whereupon the President declared the motion carried. It was the consensus of the Board that the property owner of Centex Industrial Park Unit No. 126 proceed with building plans and that they be submitted to the Building Department for referral to the Board, it being understood that the petitioner will allow additional setback to accommodate the required additional dedication as set forth by ordinance. - 2 - Reg. 7/22/69 r Mr. Richard Batchen of Gottlieb and Beale, 120 South LaSalle Street, Chicago reported that building plans for their client relating to Centex Industrial Park North Unit No. 10 plat of subdivision have been in the Building Department for the past seven weeks and are being held due to the fact that the required 90 - 100 feet right-of-way was not provided for in said plat. The plat of subdivision was approved in May 1969. Mr. Batchen stated that their building location (northwest i, corner of Landmeier Road and Nicholas Boulevard) which is immediately west of the A.M.F. Pinspotting building and the alignment of Landmeier Road would preclude widening of the road in front of their property since the ordinance did not require a 90 - 100 foot dedication when the A.M.F. Pinspotting building was constructed. It was moved by Trustee Keith and seconded by Trustee Chernick that the Board direct the Building Department to issue a building permit for the construction of a building at the northwest corner of Landmeier Road and Nicholas Boulevard in Centex Industrial Park North Unit No. 10. 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, Zettek; "NAY" - Ullmann; "ABSENT" - McGrenera. Whereupon the President declared the motion carried. At this time, 10:00 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 10:22 p.m. and directed the Clerk to call the roll . Upon the roll being called, the following Trustees answered "PRESENT" - Chernick, Coney, Keith, Ullmann, Zettek; "ABSENT" - McGrenera. The Clerk reported receipt of a request from the Elk Grove Park District for a parade down Ridge Avenue from Clearmont Drive to Audubon Park from 6:30 p.m. to 7:30 p.m. on August 7, 1969. It was moved by Trustee Zettek and seconded by Trustee Chernick that the Board authorize the issuance of a parade permit as requested above consistent with the approval of the Fire and Police Departments, said permit to be issued without fee. 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, Ullmann, Zettek; "NAY" - none; "ABSENT" - McGrenera. Whereupon the President declared the motion carried. A resolution which was passed by the Elk Grove Park District authorizing the use of a portion of their maintenance garage by the Village as an interim fire station was discussed and Trustee Zettek will contact the President of the Park District regarding partial content of the resolution and report back to the Board at the next regular meeting. The Clerk read a letter dated July 18, 1969 from Mr. Willis to Mr. Seivert Klefstad of Klefstad Engineering Company concerning his interest in annexing approximately 144 acres of land lying south of Thorndale Road from Route 83 to the west side of the Moody-Wooddale Airport. Discussion on this matter was held pending return of Trustee McGrenera and Mr. Willis. President Pahl reported that the relocation of Irving Park Road will also have an impact on this. The Manager was asked to follow through on the results of a meeting on July 28, 1969 regarding the Irving Park Road relocation. The Clerk reported receipt of a letter from Mr. James R. Gibson, Executive Secretary of the Centex Industrial Park Association, reporting that all companies located on Pratt Boulevard between Busse and Elmhurst Roads and on Nicholas Boulevard between Landmeier Road and Pratt Boulevard were asked their reaction to an on-street parking ban. Four companies objected. - 3 - Reg. 7/22/69 r The Clerk reported receipt of a request from Mr. Robert M. Garmisa, 120 King Street, for a Special Use Permit to use lot No. 2 of Unit No. 4 of the Higgins Road Commercial Subdivision as a parking lot, whereupon it was moved by Trustee Coney and seconded by Trustee Keith that the Board call a public hearing on the petition of Mr. Garmisa for 7:00 p.m. on August 12, 1969. The motion was voted upon by acclamation, whereupon the President declared the motion carried. The Clerk reported receipt of a petition from Mr. Sam J. Horner for renewal of his Special Use Permit for the food stand located at the southwest corner of Devon Avenue and York Road, whereupon it was moved by Trustee Keith and seconded by Trustee Coney that the Board call a public hearing on the petition from Mr. Horner for a Special Use Permit, said hearing to be held at 7:45 p.m. on August 12, 1969. The motion was voted upon by acclamation, whereupon the President declared the motion carried. The Clerk read a letter dated July 22, 1969 from Mr. Robert P. Calkins, Centex Corporation, stating that Centex Corporation agrees to the following in connection with the pre-annexation zoning of approximately 100 acres of land at the Higgins-Oakton-Landmeier Road area: 1 . To contribute $50,000.00 for the purpose of installation of a four-way traffic signal , the location to be designated by the Village Board in the corporate limits of the Village. 2. That the existing building located on the property in question shall be destroyed no later than January 1 , 1971 . Ordinances of annexation and rezoning on the above are to be prepared by the Village Attorney. The Clerk noted that the Trustees of the Elk Grove Rural Fire Protection District were notified that this matter would be brought before the Board at this meeting. There were no objectors present. The Clerk reported receipt of a letter dated July 22, 1969 from Mr. Robert P. Calkins, Centex Corporation, stating that the Village Board agreed to participate with Centex for the prorated share of the cost of the installation of a 12 inch water main from Biesterfield and Bisner Roads west to Route 53 and then north and west to Well No. 7. In accordance with the agreement, Mr. Calkins enclosed the invoice from Centex in the amount of $44,377.56. This was referred to the Village Manager and Village Engineer. The Clerk reported receipt of a letter from Attorney Hofert stating that the proper procedure to accept the plat of vacation of Centex Industrial Park Subdivision Unit No. 125 is by adoption of a resolution, whereupon it was moved by Trustee Coney and seconded by Trustee Keith that the Board adopt Resolution No. 81-69 entitled, "A RESOLUTION OF APPROVAL OF PLAT OF VACATION OF CENTEX INDUSTRIAL PARK UNIT NO. 125" 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, Ullmann, Zettek; "NAY" - none; "ABSENT" - McGrenera. Whereupon the President declared the motion carried. It was moved by Trustee Coney and seconded by Trustee Chernick that the meeting be adjourned. The motion was voted upon by acclamation, whereupon the President declared the motion carried and the meeting adjourned at 10: 55 p.m. APPROVED: Eleanor G. Turner C Village Clerk Jac D. Pahl , President - 4 - Reg. 7/22/69