Video Index
Share
CALL TO ORDER
MOMENT OF SILENCE
PLEDGE OF ALLEGIANCE
ROLL CALL OF MEMBERS
ADDITIONS TO THE AGENDA (FOR DISCUSSION ONLY)
SPECIAL RECOGNITION
1. 12-0707 Presentation of an award from Interactive Health Solutions honoring Lake County as one of the Healthiest Companies in America.
2. 12-0708 Presentation from the Lake County Convention & Visitors Bureau.
CHAIR'S REMARKS
PUBLIC COMMENT (ITEMS NOT ON THE AGENDA)
OLD BUSINESS
NEW BUSINESS
3. 12-0702 Resolution appointing Jennifer Stasch as the Director of the Lake County Workforce Development Department effective June 25, 2012.
J Stasch Resume
4. 12-0706 Ordinance providing for the establishment of the terms of office for County Board Members to be elected on November 6, 2012 and thereafter until the next decennial reapportionment.
CONSENT AGENDA (5-46)
5. 12-0593 Minutes from May 8, 2012
May Minutes.pdf
CLAIMS AGAINST THE COUNTY
6. 12-0698 Report of CLAIMS AGAINST LAKE COUNTY, ILLINOIS for the month of May 2012
May 2012
REPORTS
7. 12-0664 Report from Sally D. Coffelt, Circuit Clerk, for the month of April 2012.
MONTHLY COUNTY BOARD REPORT APRIL 2012
8. 12-0573 Report from Artis Yancey, Coroner, for the month of April 2012.
April County Board Report
April Receipts
April Cases
9. 12-0592 Report from Willard R. Helander, County Clerk, for the month of April 2012.
CCO Report - Apr12.pdf
10. 12-0567 Report from Mary Ellen Vanderventer, Recorder of Deeds, for the month April 2012.
April 2012 Legistar.pdf
11. 12-0578 Report from Mark Curran, Sheriff, for the month of April 2012.
Sheriff's Monthly Report - April.pdf
12. 12-0588 Report from Robert Skidmore, Treasurer, for the month of March 2012.
Cash Investment March 2011.pdf
Cash Investment March 2012.pdf
13. 12-0648 Report from Robert Skidmore, Treasurer, for the month of April 2012.
Cash Investment April 2012.pdf
Cash Investments April 2011.pdf
REAPPOINTMENTS
14. 12-0605 Resolution providing for the reappointment of Arthur Neubauer as a member of the Lindenhurst Sanitary District.
15. 12-0642 Resolution providing for the reappointment of Harry Axelrod as a member of the Lake County Board of Health.
Axelrod_Resume LCHD
16. 12-0643 Resolution providing for the reappointment of Steve Carlson as a member of the Lake County Board of Health.
17. 12-0644 Resolution providing for the reappointment of Ann Maine as a member of the Lake County Board of Health.
18. 12-0645 Resolution providing for the reappointment of Timothy Sashko as a member of the Lake County Board of Health.
Sashko - Resume 2012
19. 12-0705 Resolution providing for the reappointment of Daniel MacGillis as a member of the Greater Round Lake Fire Protection District.
MacGillis Resume 0612
PLANNING, BUILDING AND ZONING COMMITTEE
20. 12-0437 Resolution adopting the multi-jurisdictional 2012 Lake County All Natural Hazards Mitigation Plan (ANHMP).
21. 12-0655 Joint resolution authorizing the State's Attorney of Lake County to institute legal action against certain named properties for the demolition of dangerous and unsafe or uncompleted and abandoned structures on said properties.
FINANCIAL AND ADMINISTRATIVE COMMITTEE
22. 12-0558 Resolution authorizing a contract with The Kazer Corporation, Lee's Summit, Missouri for the purchase of additional licenses to expand the system and functional capacity of the tax software system in the amount of $183,595.48.
23. 12-0559 Resolution establishing prevailing wage rates for laborers, workers and mechanics employed by contractors or subcontractors in the performance of public works contracts in Lake County.
LABOR STATUTES May 30 2012.pdf
24. 12-0612 Resolution authorizing a contract with ComPsych Corporation, Chicago, Illinois for an Employee Assistance Program in the estimated amount of $60,912.
25. 12-0614 Resolution amending Section 10.9 Travel and Business Expense Reimbursement of the Lake County Employee Policies and Procedures Ordinance.
Employee Travel Expense Reimbursement Policy-Draft March 2012.docx
26. 12-0628 Resolution amending Section 10.10 Cellular Telephones of the Lake County Employee Policies and Procedures Ordinance.
Cell Phone Policy 05-15-12.pdf
Cell Phone Eligibility Form - 05-15-12.pdf
HEALTH AND COMMUNITY SERVICES COMMITTEE
27. 12-0658 Joint resolution authorizing Winchester House to write-off $385,986.30 in uncollectible debt.
Winchester House Bad Debt
LAW AND JUDICIAL COMMITTEE
28. 12-0531 Joint resolution authorizing a contract with CDW-G of Vernon Hills, Illinois for the purchase of 36 ViVue PVR-LE2 body cameras for the Lake County Sheriff's Adult Correctional Division in the amount of $31,588.20.
29. 12-0653 Joint resolution authorizing a contract with SafeSource, LTD, Cedar Rapids, Iowa, for the purchase of Court Folders for Lake County Circuit Clerk, in the estimated annual amount of $33,924.20.
30. 12-0662 Joint resolution authorizing a contract with Sentinel Offender Services, Irvine, CA in the estimated annual amount of $190,000 for GPS Web Based Electronic Monitoring for the Lake County Sheriff's Office.
31. 12-0663 Joint resolution authorizing a contract with L3 Communications Mobile-Vision, Inc., Boonton, NJ in the annual amount not to exceed $275,456 for the purchase of In-Car Video Equipment.
REVENUE, RECORDS AND LEGISLATION COMMITTEE
32. 12-0627 Joint resolution approving the revised Lake County Investment Policy.
INVESTMENT POLICY_June 12, 2012.docx
PUBLIC WORKS AND TRANSPORTATION COMMITTEE
33. 12-0623 Joint resolution authorizing a contract with Pirtano Construction Co., Inc. of Addison, Illinois, in the amount of $1,094,553 for the FY 2012 Water Main Replacement Project.
12-0623 FY2012 Watermain Project Bid Tab.pdf
12-0623 FY2012 Watermain Project Map #2154.pdf
34. 12-0640 Joint resolution authorizing a contract with Meade Electric Company, Inc., McCook, Illinois, in the amount of $187,541.13, for the 2012 traffic signal equipment project to install Uninterrupted Power Supply (UPS) at various signalized intersections and PASSAGE communication hubs, and designated as Section 12-00000-10-GM.
12-0640 Bid Tab Signal Equipment Upgrade 2012
35. 12-0633 Joint resolution awarding a contract for the re-installation of two aluminum bridge railings and one aluminum bicycle railing on the Squaw Creek Bridge located on Rollins Road to the lowest responsible bidder Alliance Contractors, Inc., Woodstock, Illinois, in the amount of $153,592, and designated as Section 10-00080-57-BR.
12-0633 Bid Tab Rollins Road at Squaw Creek Bridge Rail Repair
36. 12-0632 Joint resolution authorizing a contract for bituminous pavement removal, patching, and resurfacing on Gossell Road in Wauconda Township Road District to Peter Baker & Son Company, Lake Bluff, Illinois, in the amount of $90,954.76 and designated as Section 12-15109-03-GM.
12-0632 Bid Tab Wauconda Township Road District 2012
37. 12-0631 Joint resolution authorizing the appropriation of $630,000 of ΒΌ% Sales Tax for Transportation and Public Safety funds for the construction of a sidewalk along Greenleaf Avenue, from 567 feet to 1259 feet south of Washington Street and from 736 feet north to 522 feet south of Illinois 120, and designated as Section 11-00184-03-SW.
38. 12-0637 Joint resolution appropriating $730,000 of Motor Fuel Tax funds to provide for the removal, replacement or refurbishment of pavement markings on the bituminous and concrete pavements of various County highways, and designated as Section 12-00000-12-GM.
39. 12-0671 Joint resolution authorizing the execution of an Illinois Environmental Protection Agency (IEPA) standard formal Highway Authority Agreement and a Lake County Supplemental Highway Authority Agreement between True North, LLC, and Lake County, as required by the IEPA in order for it to consider the issuance of a "No Further Remediation" (NFR) letter for the property at 25809 North Midlothian Road, Mundelein, Illinois, which is necessary for the redevelopment of said property.
12-0671 25809 N Midlothian Rd Mundelein Exhbit A
12-0671 25809 N Midlothian Rd Mundelein Exhibit B
12-0671 25809 N Midlothian Rd Mundelein Exhibit C
12-0671 25809 N Midlothian Rd Mundelein HAA Agreement
12-0671 25809 N Midlothian Rd Mundelein Supplemental HAA
40. 12-0672 Joint resolution authorizing the execution of an agreement with the State of Illinois/Illinois Department of Transportation (IDOT) for the jurisdictional transfer of Cedar Lake Road, from the north edge of pavement of Illinois Route 120 to approximately 5,276 lineal feet to the north and east to the west edge of pavement of North Cedar Lake Road, from the State of Illinois to Lake County and designated as Section 08-00065-02-RS.
12-0672 Cedar Lake Road Jurisdictional Transfer and IDOT Agreement
41. 12-0673 Joint resolution authorizing an agreement between the State of Illinois/Illinois Department of Transportation (IDOT) and Lake County for the improvement of 17 traffic control signals within the northeast quadrant of Lake County, appropriating $20,000 of Motor Fuel Tax Funds, and designated as Section 12-00999-35-TL.
12-0673 Northeast Lake County Traffic Signal Improvement IDOT Agreement
42. 12-0674 Joint resolution authorizing the execution of an agreement between the State of Illinois/Illinois Department of Transportation (IDOT) and Lake County for the improvements to the traffic control signals at the intersections of Washington Street at US Route 41 and Old McHenry Road at Midlothian Road (an unmarked state highway) and designated as Section 12-00000-10-GM.
12-0674 Traffic Signal Equipment Upgrade 2012 IDOT Agreement
43. 12-0676 Joint resolution authorizing the execution of an agreement with the NICOR Gas Company to relocate a gas main within the easement of Cedar Lake Road at Monaville Road to accommodate the upcoming intersection improvement, appropriating $395,000 of Matching Tax funds, and designated as Section 12-00153-09-MS.
12-0676 Cedar Lake Road at Monaville Road Nicor Agreement and Appropriation
44. 12-0675 Joint resolution authorizing the execution of an agreement with the State of Illinois/Illinois Department of Transportation (IDOT) for the obligation of $262,562 in federal highway funds allocated to Lake County for the improvement at the intersection of Cedar Lake Road at Monaville Road and designated as Section 12-00153-09-MS.
12-0675 Cedar Lake at Monaville Road Location Map
12-0675 Cedar Lake Road at Monaville IDOT Agreement
45. 12-0680 Ordinance providing for the establishment of an altered speed zone of 40 M.P.H. from statutory 55 M.P.H. (currently not posted) on Savage Road, located in Antioch and Lake Villa Townships in conformity with Chapter 625 - Section 5/11-604 of the Illinois Compiled Statutes.
46. 12-0679 Joint resolution authorizing the execution of Amendment No. 2 to the agreement between Lake County and the Regional Transportation Authority (RTA) providing terms and conditions for the receipt of federal "New Freedom" grant funds for the Lake County Northwest Demonstration Project and adding two additional townships of Fremont and Wauconda and is designated as Section 09-00280-01-ES.
12-0679 Northwest Demonstration Project Agreement Amendment 2
REGULAR AGENDA
LAKE COUNTY BOARD
PLANNING, BUILDING & ZONING
47. 12-0581 Joint resolution accepting a Community Development Block Grant (CDBG) and authorizing an emergency appropriation in the amount of $66,399 for a streambank stabilization project on Kellogg Creek in the City of Zion, Illinois.
48. 12-0657 Joint resolution authorizing an emergency appropriation in the amount of $3,200,000 in the Stormwater Management Commission budget (Fund 212) to be reimbursed by the Illinois Department of Commerce and Economic Opportunity (DCEO) for the acquisition and demolition of the Gurnee Grade School, District 56, 900 Kilbourne Road, Gurnee, Illinois, Lake County.
SMC IKE Buyout.pdf
FINANCIAL AND ADMINISTRATIVE COMMITTEE
49. 10-0995 Lake County Partners Report.
50. 12-0530 Resolution setting forth the budget policies for compilation of the Fiscal Year 2013 Lake County Budget.
2013 BUDGET POLICIES final
HEALTH AND COMMUNITY SERVICES COMMITTEE
51. 10-0994 Board of Health Report.
52. 12-0621 Joint resolution accepting a Solid Waste Enforcement Grant from the Illinois Environmental Protection Agency (IEPA) and authorizing an emergency appropriation in the amount of $28,123.
53. 12-0659 Joint resolution authorizing a reduction in the appropriation for the Lake County Workforce Development Department and accepting the Illinois Department of Commerce and Economic Opportunity (DCEO) formula grant.
June '12 - LCWD PY'12 DCEO Allocation Adjustment
LAW AND JUDICIAL COMMITTEE
54. 12-0474 Joint resolution authorizing an emergency appropriation in the amount of $45,000 in funding from the Illinois Department of Healthcare and Family Services and the approval of Grant Agreement No. 2012-55-024-K4D for the 19th Judicial Circuit's Access and Visitation Program for state fiscal year 2013.
Mediation Grant Revised FY13
55. 12-0654 Joint resolution authorizing the application, acceptance, and emergency appropriation of a 2012 Justice Assistance Grant (JAG) in the amount of $5,638 for the purpose of enhancing our capacity to provide awareness and education to schools, citizen groups, victims and witnesses of crime, law enforcement, and entire communities.
2012 JAG MOU.pdf
PUBLIC WORKS AND TRANSPORTATION COMMITTEE
56. 12-0634 Joint resolution authorizing execution of a Settlement Agreement regarding Case No. 09-MR-1770, Village of Round Lake et al. v. County of Lake et al.
12-0634 Round Lake Area Lawsuit Settlement Agreement.pdf
57. 12-0618 Joint resolution authorizing the execution of an agreement for sewage disposal with the Village of Round Lake.
12-0618 Round Lake Sewer Agreement.pdf
58. 12-0619 Joint resolution authorizing the execution of an agreement for sewage disposal with the Village of Round Lake Park.
12-0619 Round Lake Park Agreement.pdf
59. 12-0620 Joint resolution authorizing the execution of an agreement for sewage disposal with the Village of Round Lake Heights.
12-0620 Round Lake Heights Agreement.pdf
60. 12-0617 Joint resolution authorizing execution of a First Amendment to the Regional I/I Facilities Intergovernmental Agreement (IGA) between Lake County and the Round Lake Sanitary District (RLSD).
12-0617 RLSD IGA 1st Amend.pdf
12-0617 RLSD IGA 1st Amend Execution Copy.pdf
61. 12-0616 Joint resolution authorizing Treasurer Robert Skidmore to withdraw monies from the Bond Series A of 2010 Construction Account to pay construction cost Items.
12-0616 Bond Series A 2010 Construction Payout #19.pdf
PETITIONS, CORRESPONDENCE AND MISCELLANEOUS BUSINESS
62. 12-0507 Resolution providing for the appointment of Karl Snoblin as a member of the Rockland Fire Protection District.
20120518110858
63. 12-0606 Resolution providing for the appointment of John Byrne as a member of the Emergency Telephone Safety Board for the Lake County 9-1-1 Service Area.
John J Byrne Resume
64. 12-0647 Resolution providing for the appointment of Michael Kikos as a member of the Fox Lake Fire Protection District.
20120524134147
65. 12-0649 Resolution providing for the appointment of Edward Lochmeyer as a member of the Slocum Lake Drainage District.
66. 12-0650 Resolution providing for the appointment of Luis Planas, M.D, as a member of the Wauconda Fire Protection District.
67. 12-0690 Resolution providing for the appointment of Kirk Talbott as a member of the Emergency Telephone Safety Board.
68. 12-0596 Bond for Brian Wattleworth, member of the Warren-Waukegan Fire Protection District of Lake County, in the amount of $3,000,000.
20120518121055
69. 12-0613 Bond for Bruce Brown, member of the Countryside Fire Protection District of Lake County, in the amount of $300,000.
Trustee Brown Countryside FPD Bond
ADJOURNMENT
Motion that this Regular June, 2012 Session of the County Board be adjourned until Tuesday, July 10, 2012.
Jun 12, 2012 Lake County Board 06-12-2012
Agenda