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