Loading...
HomeMy WebLinkAboutVILLAGE BOARD - 09/10/1968 - INCLUDES RECESSED PUBLIC HEARING MINUTES OF A RECESSED HEARING BY THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF ELK GROVE VILLAGE HELD ON SEPTEMBER 10, 1968 President Jack D. Pahl called the meeting to order at 8:10 p.m. in the Municipal Building in said Village and directed the Village Clerk, Eleanor G. Turner, to call the roll. Upon the roll being called, the following Trustees answered "PRESENT" - Ronald L. Chernick, George C. Coney, James R. Gibson, Eugene V. Keith, Richard A. McGrenera, Charles J. Gettek; "ABSENT" - none. Village Attorney Edward C. Hofert was present at this meeting. President Pahl stated that this is a reconvened hearing of the August 27, 1968 hearing held by the President and Board of Trustees on a petition for Special Use for Bob-O's Food Stand at the corner of Devon Avenue and Elmhurst Road. Village Manager Charles A. Willis reported that on August 30, 1968 a sketch was received from the petitioner showing the shed addition to the existing trailer at the location in question. The Building Department has reviewed the sketch and it is the opinion of the Manager and the Building Department that the sketch fairly well establishes the intended location and type of construction for the addition. Mr. Willis stated that it will be a frame structure, 14.`:6x8 feet in height, mounted on railroad ties and attached to the trailer. Mr. Willis further stated that the approval of the sketch is not intended to be approval for building permit purposes since more detailed and specific drawings will have to be provided when the building permit is applied for. It was moved by Trustee Keith and seconded by Trustee McGrenera that the Board authorize the Village Attorney to draft an ordinance granting ( ' a Special Use Permit for the operation of Bob-0's Food Stand at the ■\ corner of Elmhurst Road and Devon Avenue for a period of one (1) year; as part of this ordinance it is to be stated that adult personnel will supervise the operation the majority of the time and that if this is not found to be the case, the Special Permit can be canceled. Adult supervision is expected to be provided except during the hours of 2:00 to 5:00 p.m. from June 15 to September 15, 1968 and except between 5:00 and 6:00 p.m. during the remaining days of the year. The addition to the trailer as described above by the Manager is acceptable to the Board subject to the approval of the Building Department under the temporary use provisions of the Building Code and the granting of a permit for same. The motion was voted upon by acclamation, whereupon the President declared the motion carried. Trustee Gibson abstained from the foregoing vote due to his absence at the hearing held on August 27, 1968. It was moved by Trustee Zettek and seconded by Trustee Coney 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 8:20 p.m. Eleanor G. Turn Village Clerk APPROVED: Ye Pahl nt - 1 - Rec. Hearing 9/10/68 ' I MINUTES OF THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF ELK GROVE VILLAGE HELD ON SEPTEMBER 10, 1968 President Jack D. Pahl called the meeting to order at 8:21 p.m. in the i 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. The Clerk stated that the minutes of the August 27, 1968 meeting should be corrected by omitting the following words from paragraph nine on page 4: "along Route 83 in Section 14". It was moved by Trustee Chernick and seconded by Trustee Coney that the minutes of the regular meeting of August 27, 1968 be approved as corrected 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 $13,726.02 from the Water and Sewer Department Operating Account, $15,016.84 from the General Corporate Account, and 41 ,067.12 from the Motor Fuel Tax Fund Account in payment of the invoices as shown on the September 10, 1968 Accounts Payable Warrant. C It was moved by Trustee Gibson and seconded by Trustee McGrenera that the motion be amended to eliminate therefrom the following amounts. X350.00 from Account Code 11 .460, $9.00 From Account Code 11 .301, and $18.16 from Account Code 11 .430 in the General Corporate payables. The President directed the Clerk to call the roll on the amendment and upon the roll being called, the following Trustees answered "AYE" - Gibson; "NAY" - Chernick, Coney, Keith, McGrenera, Zettek; "ABSENT" - none. Whereupon the President declared the motion not carried. 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, McGrenera, Zettek; "NAY" - Gibson; "ABSENT" - none. Whereupon the President declared the motion carried. It was moved by Trustee McGrenera and seconded by Trustee Coney that the Board direct the Village Attorney to draft an ordinance to annex, as R-1 , property located at the southwest corner of Biesterfield Road and Leicester Road identified as the Razim property. The motion was voted upon by acclamation, whereupon the President declared the motion carried. It was moved by Trustee McGrenera and seconded by Trustee Keith that the Board authorize the Village President to sign the necessary documents to accept the Natural Gas Pipeline Company agreement and Centex' hold harmless letter for the Lively Boulevard right-of-way crossing. The President directed the Clerk to call the roll on the motion and upon the roll being called, the following Trustees answered "AYE" - Chernck, Coney, Gibson, Keith, McGrenera, Zettek; "NAY" - none; "ABSENT" - none. Whereupon the President declared the motion carried. Copies had been distributed to the Board previously of a proposed ordinance amending Section 15.003 of the Municipal Code of Elk Grove Village providing for an additional fee of Five Dollars ($5.00) for late payment for vehicle stickers. It was moved by Trustee Zettek and seconded by Trustee Coney that the - 1 - Reg. 9/10/68 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 Zettek and seconded by Trustee Coney that the Board adopt Ordinance No. 560 entitled, "Al ORDINANCE AMENDING SECTION 15.003 OF THE MUNICIPAL CODE OF ELK GROVE VILLAGE PROVIDING FOR ADDI- TIONAL FEE FOR VEHICLE LICENSES NOT TIMELY PURCHASED". It was moved by Trustee Gibson and seconded by Trustee McGrenera that the foregoing ordinance be amended to provide for a thirty (30%) per cent penalty for late purchase of the sticker which thirty (30%) per cent penalty is to be applied to the base cost of the sticker. The President directed the Clerk to call the roll on the amendment and upon the roll being called, the following Trustees answered "AYE" - Gibson; "NAY" - Chernick, Coney, Keith, McGrenera, Zettek; "ABSENT" - none. Whereupon the President declared the motion not carried. It was moved by Trustee Keith and seconded by Trustee Chernick that the foregoing motion to adopt Ordinance No. 560 be tabled. The Pres- ident directed the Clerk to call the roll on the motion to table and upon the roll being called, the following Trustees answered "AYE" - Chernick, Keith; "NAY" - Coney, Gibson, McGrenera, Zettek; "ABSENT" - none. Whereupon the President declared the motion not carried. It was moved by Trustee Coney and seconded by Trustee Gibson that the Ordinance be amended to provide for a fifty (50%) per cent penalty for late purchase of the sticker applied to the base sticker fee. The President directed the Clerk to call the roll on the motion to adopt Ordinance No. 560 as amended to provide for a fifty (50%) per cent penalty for late purchase of stickers which per cent shall be applied to the base cost of the sticker. Upon the roll being called, the following Trustees answered "AYE" - Chernick, Coney, Gibson, Keith, Zettek; "NAY" - McGrenera; "ABSENT" - none. Whereupon the President declared the motion carried. Regarding the proposed ordinance to amend the liquor licensing ordinance deleting the requirement that a license shall not be issued to a person who is not a resident of the Village, Attorney Hofert stated that the State of Illinois law does prohibit the passage of such an ordinance. It was moved by Trustee 'Zettek and seconded by Trustee Chernick that the Board confirm the action of the Village Manager in granting a permit to Mr. Al Krasnow for a block party held on September 2, 1968 on Lowestoft Lane. 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 proclaim September 27, 1968 as "Kiwanis Kids' Peanut Day" and authorize the sale of peanuts from the street at key intersections in the Village. 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, Zettek; "NAY" - McGrenera; "ABSENT" - none. Whereupon the President declared the motion carried. Trustee McGrenera stated that he voted "NAY" because of conflict of interest. It was moved by Trustee Coney and seconded by Trustee Gibson that the Board adopt Resolution ##82-68 entitled, "A RESOLUTION OF APPROVAL OF THE PLA�13 AND SPECIFICATIONS FOR THE BUSSE ROAD STATE ROUTE 83) IMPROVE- MENTS". 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; "ABSEAT" - none. Whereupon the President declared the motion carried. It was moved by Trustee Keith and seconded by Trustee Coney that the Board adopt Resolution ##83-68 entitled, "A RESULUTION AUTHORIZING QUIT - 2 - Reg. 9/10/68 CLAIM DEED TO THE STATE OF ILLINOIS FOR THE USE OF THE D'EP1..,i^,ViENT OF PUBLIC WORKS AND BUILDING" which authorizes the sale of twenty (201) feet of frontage of the Greenleaf Avenue fire station site for One ($,1 .00) Dollar to the State of Illinois for the widening of Greenleaf Avenue in conjunction with the Busse Road project. 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 Fresident declared the motion carried. It was moved by Trustee McGrenera and seconded by Trustee Chernick that the Board advise the Village Manager to accept the new price schedule for regular and premium gasoline from Cities Service Oil Company. It was moved by Trustee Gibson and seconded by Trustee Keith that the Cities Service agreement be revised to state that taxes applicable to the Village shall be imposed and no other. The President directed the Clerk to call the roll on the amendment and upon the roll being called, the following Trustees answered "AYE" - Chernick, Coney, Gibson, Keith, McGrenera, Zettek; "AAY" - none; "ABSENT" - none. Whereupon the President declared the motion carried. The President directed the Clerk to call the roll on the motion to accept the Cities Service new price schedule proposal with the change to reflect that tELxes applicable to the Village and no other shall be imposed. 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. 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 9:16 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. In consideration of the persons in the audience who were interested in the petition of the Alpha and Omega Fellowship for the use of the Luehring property, the Board deviated from the agenda and considered the petition at this time. It was moved by Trustee Zettek and seconded by Trustee Chernick that the Alpha and Omega Fellowship petition for Special Use for the Luehring property be denied. Trustee Gibson abstained from the vote on the basis that he required additional information. The Trustees, individually, expressed their approval and endorsement of the goals, functions, and service performed by the Alpha and Omega Fellowship. Reasons given for the above action included increased traffic which would be a detriment to the safety of the area and the location being in a residential area. The Board offered assistance to f the Alpha and Omega Fellowship in locating a suitable site for their (` functions. 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, McGrenera, Zettek; "NAY" - none; "ABSTAIN" - Gibson; "ABSENT" - none. Whereupon the President declared the motion carried. Mr. Frank Krebs, Public Works Director, stated that the Village received only one bid for the temporary traffic signal at Greenleaf Avenue and Busse Road and recommended that it be rejected. Mr. Krebs stated that the timing of the bid upening was such that it occurred in the middle - 3 - Reg. 9/10/68 of a price increase in the Electrical Workers [Inion. He recoumended approval of readvertising for new bids with a deadline of 10:00 a.m. September 16, 1968, whereupon it was moved by Trustee Coney and seconded by Trustee Chernick that the Board concur in the Engineer's recommendation and reject the bid received on August 29, 1968 for the traffic light at Greenleaf Avenue and Busse Road and authorize the solicitation for new bids to be opened on September 16, 1968 at 10:00 a.m. 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, McGrenera, Zettek; "NAY" - none; "ABSTAIRI - Keith; "AB3E47 - none. Whereupon the President declared the motion carried. Copies were distributed prior to this meeting of a proposed resolution providing for overtime compensation for uniformed personnel. It was moved by Trustee Zettek and seconded by Trustee Chernick that the Board adopt Resolution #84-68 entitled, "A. RE30LUTION PROVIDING OVERTIME COMPENSATION FOR UNIFORMED PERSONNEL". 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. The Clerk reported receipt of the approval of the Plan Commission and Public Works Director for the preliminary and final plat of Centex Industrial Park Unit No. 93 and of the final plat of Troch-Mc Niel Second Subdivision and Johnson's Subdivision in Devon-O' Hare Industrial Park Unit No. 2. It was moved by Trustee Keith and seconded by Trustee Coney that the Board adopt Resolution #85-68 entitled, "A RESOLUTION OF APPROVAL OF PLAT OF SUBDIVISION IDENTIFIED Aa CENTEX INDUSTRIAL PARK UNIT NO. 93". 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 Chernick that the Board adopt Resolution #86-68 entitled, ',A RESOLUTION OF APPROVAL OF PLAT OF SUBDIVISIOX IDENTIFIED AS TROCH-McNIEL SECOND SUBDIVISION IN THE DEVON-O'HARE INDU3TRIAL PARK UNIT NO. 211. 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, Zettek; "NAY" - McGrenera; "ABSENT" - none. Whereupon the President declared the motion carried. It was moved by Trustee Keith and seconded by Trustee Chernick that the Board adopt Resolution No. 87-68 entitled, "A RESOLUTION OF APPROVAL OF PLAT OF SUBDIVISION IDENTIFIED AS JOHNSON' S SUBDIVISION IN THE DEVON- O' HARE IQDUSTRIAL PARK UNIT NO. 211. 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, Zettek; "NAY" - McGrenera; "ABMIT" - none. Whereupon the President declared the motion carried. The Clerk reported receipt of approval from the Plan Commission and the Public Works Director of the Flats of Vacation for Miller's Subdivision. and Mollerdino' s Second Subdivision in the Devon-O' Hare Industrial Park. These Plats of Vacation were submitted because of the necessity of correcting the dimensions caused by the realigning of United Lane. The Clerk also reported receipt of the approval of the Plan Commission of Miller's Second Subdivision and Mollerdino's Third Subdivision in Devon- O'Hare Industrial Unit No. 2, subject to the revision of the final plat to show a ten (101 ) foot rear easement. These two (2) plats are, in effect, resubdivisions of Miller's First and Mollerdino' s Second Subdivisions. The Clerk read a letter dated September 6, 1968 to the President and - 4 - Reg. 9/10/68 Trustees from I✓m. Earl McLennan of McLennan Company stating that the original Subdivision plats of Miller's and Mollerdino' s contained the five (5' ) foot easement as required at the time of the approval of the plats. Since then the easement requirements have been changed from five (5) to ten (10) feet and he asked that the Board accept these resubdivisions with the five (5' ) foot easement with the understanding that in the future new utility easements will be in compliance with the ordinance. Discussion followed on the foregoing problem and a decision was withheld pending an opinion by the Attorney concerning procedural steps involved in the resubmitting of these subdivision plats and the Plats of Vacation which ave been submitted in each of these two cases. Discussion followed on a letter dated September 9, 1968 from Mr. Evan W. Stebbins, Centex Corporation to the President and Trustees stating that it is his opinion that the recapture agreement for the transmission line to Well No. 7 should be based on total dollars spent as compared to total acres (owned by others) benefitted by this twelve (1211) inch water line, thus enabling Centex to recoup their expenditure if all the property owned by others is ultimately annexed to the Village. The foregoing matter was referred to the Capital Improvements Committee, whereupon a Committee meeting was scheduled for 8:00 a.m. on Thursday, September 12, 1968, with the developer, the Village Manager, and the Village Engineer. The Village Manager requested confirmation of his signing of a license agreement with the Cook County Forest Preserve to provide a right-of-way for the installation of a twelve (12") inch water main along the north side of Biesterfield Road between Bisner Road and Route 53 and also along the east side of Route 53 from Biesterfield Road to a point approximately one-fourth (4) mile north to Well No. 7. Mr. Willis stated that the Forest Preserve will not accept an application of this kind from a private contractor but only from a public utility or municipality. He stated that Centex Construction Company has agreed to hold the Village h mless of any expense involved in fees, contracts, /// performance of work7X any liability or expense to the Village resulting in this licensing application. It was moved by Trustee Keith and seconded by Trustee Coney that the Board confirm the signing of it license agreement with the Cook County Forest Preserve as stated above by the 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; "ABSEAT" - none. Whereupon the President declared the motion carried. The Clerk reported receipt of a letter dated September Q, 1968 from Centex Corporation to the President and Trustees enclosing a plat of survey representing Well Site No. 7 consisting of approximately one (1) acre located in an area north of Biesterfield and west of State Route 53. The letter stated that Centex understands that this one (1) acre constitutes part of their responsibility for the ten (10;x) per cent dedication of public lands and assured the Village that within the next two (2) weeks the property will be deeded to the Village. Mr. Willis reported that temporary signs are being installed on Arlington Heights Road to control traffic problems at Oakwood Drive. Oakton Road. Landmeier Road, and Elk Grove Boulevard. Attorney Hofert was requested to follow-up on therp oposed agreement ( for annexation of Branigar Estates to the Village of Elk Grove Village (` and to establish a deadline for the acceptance or rejection by Branigar of the agreement. It was moved by Trustee Coney 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 10:55 p.m. Eleanor G. r, Village Clerk APPROVED: J ckD Pahl, President - 5 - Reg. 9/10/68