Lake County, IL
Meeting Name: Lake County Board Agenda status: Final
Meeting date/time: 5/14/2013 9:00 AM Minutes status: Final  
Meeting location: Lake County Government Building.
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra1: Not available  
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
13-0558 11.Presentation concerning flooding of the Fox and DesPlaines Rivers.presentationPresentation regarding the emergency response to the recent flooding in Lake County.   Action details Not available
13-0453 12.Minutes from April 9, 2013communication or reportMinutes from April 9, 2013.approvedPass Action details Not available
13-0544 13.Report of CLAIMS AGAINST LAKE COUNTY, ILLINOIS for the month of April 2013.claimReport of CLAIMS AGAINST LAKE COUNTY, ILLINOIS for the month of April 2013.approvedPass Action details Not available
13-0441 14.Report from Thomas A. Rudd, Coroner, for the month of February, 2013communication or reportReport of Thomas A. Rudd, Coroner, for the month of February, 2013.approvedPass Action details Not available
13-0445 15.Report from Thomas A. Rudd, Coroner, for the month of March, 2013communication or reportReport from Thomas A. Rudd, Coroner, for the month of March, 2013.approvedPass Action details Not available
13-0437 16.Report from Willard R. Helander, County Clerk, for the month of March, 2013.communication or reportReport from Willard R. Helander, County Clerk, for the month of March, 2013.approvedPass Action details Not available
13-0442 17.March 2013 Finance Reportscommunication or reportReport from Mary Ellen Vanderventer, Recorder of Deeds, for the month of March, 2013.approvedPass Action details Not available
13-0431 18.Report from Mark C. Curran, Sheriff, for the month of March 2013.communication or reportReport from Mark C. Curran, Sheriff, for the month of March 2013.approvedPass Action details Not available
13-0457 19.Report from Robert Skidmore, Treasurer, for the month of March 2013communication or reportReport from Robert Skidmore, Treasurer, for the month of March 2013.approvedPass Action details Not available
13-0403 110.Feb. WH Administrator's Reporcommunication or reportReport from the Winchester House Administrator for the month of February 2013.approvedPass Action details Not available
13-0458 111.Luis PlanasreappointmentResolution providing for the re-appointment of Luis Planas as trustee for the Wauconda Fire Protection District.approvedPass Action details Not available
13-0460 112.W HoganreappointmentResolution providing for the re-appointment of William Hogan as trustee for the Wauconda Fire Protection District.approvedPass Action details Not available
13-0535 113.Marie LyonsreappointmentResolution providing for the re-appointment of Marie Lyons as a member of the Lake County Regional Planning Commission.approvedPass Action details Not available
13-0536 114.Cheri NealreappointmentResolution providing for the re-appointment of Cheri Neal as a member of the Lake County Public Aid Committee.approvedPass Action details Not available
13-0537 115.Daniel VenturireappointmentResolution providing for the re-appointment of Daniel Venturi as a member of the Lake County Public Aid Committee.approvedPass Action details Not available
13-0540 116.Phillip DeRuntzreappointmentResolution providing for the re-appointment of Phillip DeRuntz as trustee for the Warren-Waukegan Fire Protection District.approvedPass Action details Not available
13-0539 117.Terry TothreappointmentResolution providing for the re-appointment of Terry Toth as trustee for the Grayslake Fire Protection District.approvedPass Action details Not available
13-0556 118.Harriet RosenthalreappointmentResolution providing for the re-appointment of Harriet Rosenthal as member for the Community Development Commission.approvedPass Action details Not available
13-0495 119.Joint resolution to approve the Intergovernmental Agreement with the Village of Round Lake Beach to provide permit inspections and plan reviews for Village projects by the Lake County Department of Planning, Building, and Development.resolutionJoint resolution approving an intergovernmental agreement with the Village of Round Lake Beach to provide permit inspections and plan reviews for Village projects by the Lake County Department of Planning, Building, and Development.adoptedPass Action details Not available
13-0517 120.FY14 Budget and Finance PoliciesresolutionResolution setting forth the budget policies for compilation of the Fiscal Year 2014 Lake County Budget.adoptedPass Action details Not available
13-0476 121.WDD Summer Youth Worksite AgreementsresolutionJoint resolution approving the summer youth employment worksite agreement.adoptedPass Action details Not available
13-0078 222.Approval of the Proposed Amendment to the Lien Subordination PolicyresolutionJoint resolution approving Community Development’s Lien Subordination Policy.adoptedPass Action details Not available
13-0080 223.Property Rehabilitation StandardsresolutionResolution approving the Lake County Consortium Property Rehabilitation Standards (PRS).adoptedPass Action details Not available
13-0499 124.Wildwood Intergovernmental Agreement 2013resolutionJoint resolution authorizing an intergovernmental agreement with the Wildwood Park District for the purpose of providing Sheriff’s marine patrol services.adoptedPass Action details Not available
13-0503 125.Contract with LRDS Systems and FormsresolutionJoint resolution authorizing a contract with LRDS Systems and Forms, Woodstock, Illinois to provide scanning and indexing of tax parcel data for the Treasurer in the amount of $51,003.54.adoptedPass Action details Not available
13-0491 126.SFY 2014 Chicago Metropolitan Agency for Planning (CMAP) PL AgreementresolutionJoint resolution providing for the receipt of the State Fiscal Year (SFY) 2014 reimbursement from the Chicago Metropolitan Agency for Planning (CMAP) to the Lake County Division of Transportation (LCDOT) of federal highway planning assistance funds that flow through the Illinois Department of Transportation (IDOT).adoptedPass Action details Not available
13-0496 127.Washington Street, from Cedar Lake Road to Hainesville Road: Village of Round Lake Park AgreementresolutionJoint resolution authorizing an agreement with the Village of Round Lake Park for the construction of a sidewalk along Washington Street, from Cedar Lake Road to Hainesville Road, and the relocation of Village watermain facilities located within the project limits, and designated as Section 05-00121-07-WR.adopted as amendedPass Action details Not available
13-0389 128.Miller Road Improvement: Village of North Barrington Agreement and AppropriationresolutionJoint resolution authorizing an agreement with the Village of North Barrington for compensatory flood storage and temporary easements for the Miller Road improvement, appropriating $150,000 of County Bridge Tax funds, and designated as Section 08-00118-09-BR.adoptedPass Action details Not available
13-0486 129.Miller Road Bridge: Contract AwardresolutionJoint resolution awarding a contract for the improvement of Miller Road, from Glen Circle Drive to Biltmore Drive, to the lowest responsible bidder Curran Contracting Company, Crystal Lake, Illinois, in the amount of $2,382,627.56 and designated as Section 08-00118-09-BR.adoptedPass Action details Not available
13-0484 130.Fairfield Road Reconstruction, North of Grand Avenue to South of Petite Lake Road: Contract AwardresolutionJoint resolution awarding a contract for the reconstruction of Fairfield Road, from north of Grand Avenue to south of Petite Lake Road, to the lowest responsible bidder Berger Excavating Contractors, Wauconda, Illinois, in the amount of $862,062.89 and designated as Section 00-00180-01-RS.adoptedPass Action details Not available
13-0487 131.2013 Warren Township Road District: Contract AwardresolutionJoint resolution authorizing a contract for bituminous pavement removal, patching, resurfacing, and concrete curb and gutter removal on various roads in the Warren Township Road District, and designated as Section 13-14131-03-GM, to Peter Baker & Son Company, Lake Bluff, Illinois, in the amount of $218,913.adoptedPass Action details Not available
13-0500 132.Joint resolution authorizing 2013 Lakes Region Sanitary District Restated and Amended Sewage Disposal AgreementresolutionJoint resolution authorizing the execution of an amended agreement for sewage disposal with the Lakes Region Sanitary District (LRSD).adoptedPass Action details Not available
13-0506 133.Joint resolution authorizing Alpha Paintworks fire hydrant painting contractresolutionJoint resolution authorizing a contract with Alpha Paintworks, Inc. in the amount of $50,375 for the preparation and painting of fire hydrants for Lake County Public Works.adoptedPass Action details Not available
13-0522 134.Memorandum of Understanding with the Lake County Transportation AllianceresolutionJoint resolution authorizing a Memorandum of Understanding with the Lake County Transportation Alliance (LCTA) to document the responsibilities of the County and the LCTA.adoptedPass Action details Not available
13-0510 135.2013 Pavement Markings for Bituminous and Concrete Pavements: AppropriationresolutionJoint resolution appropriating $835,000 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 13-00000-15-GM.adoptedPass Action details Not available
13-0511 136.Intelligent Transportation System (ITS) Passage Field Elements 2013: AppropriationresolutionJoint resolution appropriating $600,000 of ¼% Sales Tax for Transportation and Public Safety funds for traffic signal interconnects to Lake County PASSAGE, along various routes in Lake County, and designated as Section 13-00268-12-TL.adoptedPass Action details Not available
13-0520 137.Wilson Road Drainage Improvement: ComEd Agreement and AppropriationresolutionJoint resolution authorizing an agreement with Commonwealth Edison (ComEd), Chicago, Illinois, providing the terms and conditions by which ComEd will grant easements necessary for the Wilson Road drainage improvement, appropriating $20,000 of County Bridge Tax funds, and designated as Section 11-00070-09-DR.adoptedPass Action details Not available
13-0516 138.Washington Street, from Cedar Lake Road to Hainesville Road: Village of Round Lake AgreementresolutionJoint resolution authorizing the execution of an agreement with the Village of Round Lake for the construction of a sidewalk along Washington Street, from Cedar Lake Road to Hainesville Road, and the relocation of Village watermain facilities located within the project limits, and designated as Section 05-00121-07-WR.adoptedPass Action details Not available
13-0523 139.Old McHenry Road at US Route 12: IDOT Agreement and AppropriationresolutionJoint resolution authorizing an agreement with the State of Illinois/Illinois Department of Transportation (IDOT) for the improvements to the traffic control signals and the roadway at the intersection of Old McHenry Road at US Route 12, appropriating $5,000 of Motor Fuel Tax funds, and designated as Section 13-00085-09-TL.adoptedPass Action details Not available
13-0515 140.Rollins Road Tunnel Land Transfer Ordinance, Lake County Forest Preserve DistrictordinanceOrdinance requesting the conveyance of a parcel of land from the Lake County Forest Preserve District (LCFPD) to Lake County, relating to the LCFPD Millenium Trail, Rollins Road Tunnel, and designated as State Section 12-F3000-01-BT.adoptedPass Action details Not available
13-0474 141.Joint resolution authorizing an emergency appropriation for the demolition, site restoration and project management of the Gurnee Grade School, District 56, 900 Kilbourne Road, Gurnee, Illinois, Lake County.resolutionJoint resolution authorizing an emergency appropriation in the amount of $750,000 to be used for the demolition, site restoration and project management of the Gurnee Grade School, District 56, 900 Kilbourne Road, Gurnee, Illinois, Lake County.adoptedPass Action details Not available
13-0519 142.Joint resolution authorizing the waiver of flood repair-related permit fees and the reduction of septage disposal fees.resolutionJoint resolution authorizing the waiver of flood repair-related permit fees and the reduction of septage disposal fees.adoptedPass Action details Not available
13-0448 143.Joint resolution authorizing the State’s Attorney of Lake County to institute legal action against three named properties for the demolition of dangerous and unsafe or uncompleted and abandoned structures on said properties.resolutionJoint resolution authorizing the State’s Attorney of Lake County to institute legal action against three named properties for the demolition of dangerous and unsafe or uncompleted and abandoned structures on said properties.adoptedPass Action details Not available
10-0995 144.Lake County Partners Report.Lake County Partners ReportLake County Partners Report.   Action details Not available
13-0432 145.Community and Family Preparedness GrantresolutionResolution accepting an Illinois Emergency Management Agency/US Department of Homeland Security Citizen Corps grant and authorizing the emergency appropriation of $9,177.49 for the Lake County Citizen Corps Council.adoptedPass Action details Not available
10-0994 146.Board of Health ReportBoard of Health ReportBoard of Health Report.   Action details Not available
13-0475 147.WDD Rapid Response and TAA GrantsresolutionJoint resolution accepting two grants and two modifications from the Illinois Department of Commerce and Economic Opportunity (DCEO) and authorizing an emergency appropriation in the amount of $339,042.37.adoptedPass Action details Not available
13-0483 148.LCHD Emergency AppropriationresolutionJoint resolution authorizing an emergency appropriation in the Health Department budget in the amount of $1,149,508 in the FY 2013 budget as a result of three new grants, a grant increase and other revenue increases.adoptedPass Action details Not available
13-0477 149.Joint Resolution accepting a grant from the Illinois Department of Public Health Death Certificate Surcharge FundresolutionJoint resolution accepting a grant from the Illinois Department of Public Health Death Certificate Surcharge Fund and authorizing an emergency appropriation in the amount of $4,625.adoptedPass Action details Not available
13-0435 150.Access Visitation 2013resolutionJoint resolution authorizing an emergency appropriation of $45,000 and the execution of an agreement with the Illinois Department of Healthcare and Family Services to continue the Nineteenth Judicial Circuit’s mediation services for never-married couples.adoptedPass Action details Not available
13-0488 151.LIT Court & CoronerresolutionJoin resolution authorizing line-item transfers between various funds for the purpose of transferring previously approved funds in 2013.adoptedPass Action details Not available
13-0482 152.PREA GrantresolutionJoint resolution authorizing the acceptance of a grant award in the amount of $100,000 to support work described in the Establish “Zero Tolerance” Cultures for Sexual Abuse in Local Adult and Juvenile Detention Facilities.adoptedPass Action details Not available
13-0471 153.SAO - Child Support Enforcement Program SFY2014resolutionJoint resolution authorizing the execution of a Title IV-D Intergovernmental Agreement between the Illinois Department of Healthcare and Family Services (IDHFS) and the Lake County State’s Attorney for the continuation of the State’s Attorney’s Child Support Enforcement Program for maximum reimbursement amounts of $725,000 for staff wages and benefits.adoptedPass Action details Not available
13-0514 154.Rollins Road at Illinois Route 83: Round Lake Area Park District AgreementresolutionJoint resolution authorizing an agreement with the Round Lake Area Park District stating the terms and conditions for a temporary easement to relocate park equipment, construct and maintain a multi-use path with landscaping along Rollins Road, from Mallard Creek Drive to Hainesville Road, and designated as Section 08-00080-56-BR.adoptedPass Action details Not available
13-0512 155.Rollins Road at Illinois Route 83: LCFPD AgreementresolutionJoint resolution authorizing an agreement with the Lake County Forest Preserve District (LCFPD) stating the terms and conditions for the design and construction of a multi-use path along Rollins Road, from Hainesville Road to Hook Drive, and designated as Section 08-00080-56-BR.adoptedPass Action details Not available
13-0525 156.Rollins Road at Illinois Route 83: Village of Round Lake Beach AgreementordinanceOrdinance requesting the conveyance of parcels of land for right-of-way, permanent easement and temporary easements from the Village of Round Lake Beach to Lake County, and effectuating an agreement relating to the construction and maintenance improvements along Rollins Road, from Mallard Creek Drive to Hook Drive, and designated as Section 08-00080-56-BR.adoptedPass Action details Not available
13-0521 157.Rollins Road at Illinois Route 83/CN RR NICOR Agreement and AppropriationresolutionJoint resolution authorizing an agreement with Northern Illinois Gas Company (NICOR) to relocate a gas main along Rollins Road, at Illinois Route 83/Canadian National Railroad (CN RR) intersection/grade separation improvement, appropriating $1,850,000 of ¼ % Sales Tax for Transportation and Public Safety funds, and designated as Section 08-00080-56-BR.adoptedPass Action details Not available
13-0526 158.Rollins Road at Illinois Route 83: Wisconsin Central Ltd, Canadian National Railroad: Agreement and AppropriationresolutionJoint resolution authorizing an agreement with the Wisconsin Central Ltd. (WCL), Canadian National Railroad (CN RR), Homewood, Illinois, for the reconstruction and maintenance of the roadway crossing for the intersection improvement of Rollins Road, at Illinois Route 83, and the grade separation of the WCL/CN RR, appropriating $3,300,0000 of ¼% Sales Tax for Transportation and Public Safety funds, and designated as Section 08-00080-56-BR.adoptedPass Action details Not available
13-0555 159.Aaron LawlorappointmentResolution providing for the appointment of Aaron Lawlor as a member for the Lake County Public Aid Committee.approvedPass Action details Not available
13-0538 160.John SchwedaappointmentResolution providing for the appointment of John Schweda as a member of the Lake County Regional Planning Commission.approvedPass Action details Not available
13-0553 161.Wendy KotullaappointmentResolution providing for the appointment of Wendy Kotulla as a member of the Lake County Board of Review.approvedPass Action details Not available
13-0554 162.Raymond HibnickappointmentResolution providing for the appointment of Raymond Hibnick as a member of the Lake County Board of Review.approvedPass Action details Not available
13-0561 163.Anne Flanigan BassiappointmentResolution providing for the appointment of Anne Flanigan Bassi as a member of the Lake County Public Aid Committee.approvedPass Action details Not available