Lake County, IL
Meeting Name: Lake County Board Agenda status: Final
Meeting date/time: 4/12/2011 9:00 AM Minutes status: Final  
Meeting location: Lake County Government Building.
Published agenda: Not available Published minutes: Minutes Minutes Meeting Extra1: Not available  
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
11-0288 11.Community Development Week in Lake County, Illinois. Resolution proclaiming Community Development Week April 25-30, 2011honorary resolutionResolution proclaiming the week of April 25 - 30, 2011 as Community Development Week in Lake County, Illinois.placed on the floor  Action details Not available
11-0324 12.Honorary resolution - National County Government Month.honorary resolutionResolution proclaiming the month of April 2011 as National County Government Month in Lake County, Illinois.placed on the floor  Action details Not available
11-0319 13.BINA Bond Issuance Hearing Notificationpublic hearingPublic Hearing on the issuance of General Obligation Bonds not to exceed $90 Million for the purpose of defraying the cost of providing road improvements to public roads within the County.   Action details Not available
11-0319 1 BINA Bond Issuance Hearing Notificationpublic hearingPublic Hearing on the issuance of General Obligation Bonds not to exceed $90 Million for the purpose of defraying the cost of providing road improvements to public roads within the County.   Action details Not available
11-0311 168.Appointment Artis Yancey, CoronerappointmentResolution recommending the appointment of Artis Yancey as Lake County Coroner.placed on the floor  Action details Not available
11-0311 1 Appointment Artis Yancey, CoronerappointmentResolution recommending the appointment of Artis Yancey as Lake County Coroner.approvedPass Action details Not available
11-0321 14.March Board Meeting MinutesminutesMinutes from March 15, 2011 meeting.approvedPass Action details Not available
11-0318 15.Report of CLAIMS AGAINST LAKE COUNTY, ILLINOIS for the month of March 2011claimReport of CLAIMS AGAINST LAKE COUNTY, ILLINOIS for the month of March 2011.approvedPass Action details Not available
11-0209 16.Report of Sally Coffelt, Circuit Clerk, for the month of October 2010.communication or reportReport of Sally Coffelt, Circuit Clerk, for the month of October 2010.approvedPass Action details Not available
11-0210 17.Report of Sally Coffelt, Circuit Clerk, for the month of November 2010.communication or reportReport of Sally Coffelt, Circuit Clerk, for the month of November 2010.approvedPass Action details Not available
11-0211 18.Report of Sally Coffelt, Circuit Clerk, for the month of December 2010.communication or reportReport of Sally Coffelt, Circuit Clerk, for the month of December 2010.approvedPass Action details Not available
11-0212 19.Report of Sally Coffelt, Circuit Clerk, for the month of January 2011.communication or reportReport of Sally Coffelt, Circuit Clerk, for the month of January 2011.approvedPass Action details Not available
11-0226 110.Report of Mark C. Curran, Jr., Interim Coroner, for the month of January, 2011.communication or reportReport of Mark C. Curran, Jr., Interim Coroner, for the month of January 2011.approvedPass Action details Not available
11-0275 111.Report of Mark C. Curran, Jr., Interim Coroner, for the month of February, 2011.communication or reportReport of Mark C. Curran, Jr., Interim Coroner, for the month of February 2011.approvedPass Action details Not available
11-0296 112.Report of Joy Gossman, Public Defender, for the month of February 2011.communication or reportReport of Joy Gossman, Public Defender, for the month of February 2011.approvedPass Action details Not available
11-0205 113.Report of Mark C. Curran Jr., Sheriff, for the month of February 2011.communication or reportReport of Mark C. Curran Jr., Sheriff, for the month of February 2011.approvedPass Action details Not available
11-0220 114.Report of Willard R. Helander, County Clerk, for the month of February, 2011.communication or reportReport of Willard R. Helander, County Clerk, for the month of February 2011.approvedPass Action details Not available
11-0225 115.Feb 2011 Finance Reportcommunication or reportReport for Mary Ellen Vanderventer, Recorder of Deeds, for the month of February 2011.approvedPass Action details Not available
11-0235 116.Treasurer's Report for February 2011communication or reportReport of Robert Skidmore, Treasurer, for the month of February 2011.approvedPass Action details Not available
11-0243 117.Matthew Menges Member Lake Zurich Rural Fire Protection DistrictreappointmentResolution providing for the reappointment of Matthew Menges as a member of the Lake Zurich Rural Fire Protection District.approvedPass Action details Not available
11-0245 118.Harold Culler as a Member of the Lake Zurich Rural Fire Protection District.reappointmentResolution providing for the reappointment of Harold Culler as a member of the Lake Zurich Rural Fire Protection District.approvedPass Action details Not available
11-0246 119.Thomas Rowan as a Member of the Barrington Countryside Fire Protection District.reappointmentResolution providing for the reappointment of Thomas Rowan as a member of the Barrington Countryside Fire Protection District.approvedPass Action details Not available
11-0248 120.Richard McGill as a Member of the Wauconda Fire Protection District.reappointmentResolution providing for the reappointment of Richard McGill as a member of the Wauconda Fire Protection District.approvedPass Action details Not available
11-0249 121.Paul S. Dietzen as a Member of the Wauconda Fire Protection DistrictreappointmentResolution providing for the reappointment of Paul S. Dietzen as a member of the Wauconda Fire Protection District.approvedPass Action details Not available
11-0263 122.Ellen Dimock as a Member of the Grayslake Fire Protection DistrictreappointmentResolution providing for the reappointment of Ellen Dimock as a member of the Grayslake Fire Protection District.approvedPass Action details Not available
11-0268 123.Art Noel as a Member of the Beach Park Fire Protection DistrictreappointmentResolution providing for the reappointment of Art Noel as a member of the Beach Park Fire Protection District.approvedPass Action details Not available
11-0281 124.reappointments of Lee Shannon, David Dato, Garry Gorr, Phil Balke, James Lang and Amy McEwan as Members of the Emergency Telephone Safety Board.reappointmentResolution providing for the reappointments of Paul Maplethorpe, Lee Shannon, David Dato, Garry Gorr, Phil Balke, James Lang and Amy McEwan as members of the Lake County Emergency Telephone Safety Board.approvedPass Action details Not available
11-0315 125.reappointment of H. Darrell Dick as a Member of the Lake County Housing Authority.reappointmentResolution providing for the reappointment of H. Darrell Dick as a member of the Lake County Housing Authority.approvedPass Action details Not available
11-0277 126.Federal Emergency Management Agency (FEMA) Community Rating System (CRS) Recertification Requirementcommittee action itemReport concerning Lake County’s annual recertification with the Federal Emergency Management Agency’s (FEMA) Community Rating System (CRS) Program.approvedPass Action details Not available
11-0252 127.RFP 11059 Lease of County Property for FarmingresolutionResolution authorizing a lease with Baltech Inc., Spring Grove, IL in the amount of $12,645 for lease of county property for farming.adoptedPass Action details Not available
11-0280 128.LC Bid 11046 Boiler Room AbatementresolutionResolution authorizing an agreement with EHC Industries, Inc., Wauconda, IL in the amount of $68,300 for asbestos abatement in the courts complex boiler room and the County Clerk’s basement storage area.adoptedPass Action details Not available
11-0305 129.Agreement 11070 Integration of Building Automation System (BAS)resolutionResolution authorizing a contract with Appin Associates, Winnipeg, MB, Canada for engineering and commissioning services relative to Building Automation Systems (BAS) in the amount estimated not to exceed $158,720.adoptedPass Action details Not available
11-0244 130.2011 Action Plan Subrecipient AgreementsresolutionJoint resolution authorizing the execution of all necessary documents concerning implementation of the 2011 Annual Action Plan.adoptedPass Action details Not available
11-0229 131.Dec 2010 Bank Call ReportsresolutionJoint resolution designating the herein named banks and other financial institutions as depositories in which the funds and monies in the custody of Robert Skidmore, as County Treasurer and as Ex-Officio County Collector, may be deposited.adoptedPass Action details Not available
11-0307 232.Waukegan River Glen Sewage Disposal Amendment RequestresolutionResolution authorizing execution of a Second Amendment to the Agreement for Sewage Disposal between the City of Waukegan and Lake County for the River Glen Subdivision.adoptedPass Action details Not available
10-1359 133.Forest Lake Water Sale AgreementresolutionJoint resolution authorizing the execution of a Water Supply and Sales Agreement between the County, the Village of Hawthorn Woods and Aqua Illinois, Inc.adoptedPass Action details Not available
11-0276 134.Series A 2010 Bond Payout No.5resolutionJoint resolution authorizing Treasurer Robert Skidmore to withdraw monies from Series A 2010 Construction Account to pay construction cost items.adoptedPass Action details Not available
11-0264 135.Roberts Road (McHenry County Line to IL Route 59) Resurfacing: Contract AwardresolutionJoint resolution authorizing a contract for the resurfacing of Roberts Road from McHenry County Line to IL Route 59 and designated as Section 11-00086-09-RS to Peter Baker and Son Company, Lake Bluff, Illinois, in the amount of $1,628,371.08.adoptedPass Action details Not available
11-0267 136.Gilmer Road (Hawley Street to Diamond Lake Road) Resurfacing: Contract AwardresolutionJoint resolution authorizing a contract for the resurfacing of Gilmer Road from Hawley Street to Diamond Lake Road and designated as Section 11-00079-17-RS, to Peter Baker & Son Company, Lake Bluff, Illinois, in the amount of $2,567,211.10.adoptedPass Action details Not available
11-0292 137.PACE Fixed Route Bus Study (Lake County Transportation Market Analysis): Consultant AgreementresolutionJoint resolution authorizing the execution of an agreement for professional transportation consulting services between Lake County and Cambridge Systematics, Inc., Chicago, Illinois, for the provision of professional services to evaluate PACE existing fixed bus routes and provide recommendations for future PACE service in Lake County at a maximum cost of $437,114, and appropriates $480,000 of ¼% Sales Tax funds and designated as Section 11-00000-02-ES.adoptedPass Action details Not available
11-0247 138.2011 Bituminous Pavement Patching: AppropriationresolutionJoint resolution appropriating $690,000 of Motor Fuel Tax funds to provide for the bituminous pavement patching, where necessary, on various county highways and designated as Section 11-00000-16-GM.adoptedPass Action details Not available
11-0250 139.2011 Bituminous Shoulder Maintenance AppropriationresolutionJoint resolution appropriating $230,000 of Motor Fuel Tax funds for annual bituminous shoulder maintenance of various roads on the county highway system and designated as Section 11-00000-15-GM.adoptedPass Action details Not available
11-0294 140.Tree Maintenance 2011: AppropriationresolutionJoint resolution appropriating $58,000 of Matching Tax funds to provide maintenance for recently planted trees and shrubs along various county highways and designated as Section 11-00000-17-GM.adoptedPass Action details Not available
11-0262 141.2011 Uninterruptible Power Supply: Contract AwardresolutionJoint resolution authorizing a contract to provide for the 2011 traffic signal equipment project to install Uninterruptible Power Supply (UPS) with Meade Electric Company, Inc., McCook, Illinois, in the amount of $58,129, at 11 intersections and designated as Section 11-00000-10-GM.adoptedPass Action details Not available
11-0269 142.Old Rollins Road Jurisdictional Transfer: Lake County to Grant Township Road DistrictresolutionJoint resolution authorizing the execution of the local agency agreement for the jurisdictional transfer of Old Rollins Road (frontage road near Wilson Road) from Lake County to Grant Township Road District and requesting Illinois Department of Transportation (IDOT) approval.adoptedPass Action details Not available
11-0270 143.Winchester Road and County Access Road: Consultant Agreement and AppropriationresolutionJoint resolution authorizing the execution of an agreement between Lake County and Manhard Consulting, Ltd, Vernon Hills, Illinois, for combined Phase I and II professional engineering services for improvements to Winchester Road from west of the Metra railroad to east of the west county access road, at a maximum cost of $167,245.79, and appropriates $200,000 of Motor Fuel Tax funds and designated as Section 10-00151-22-CH.adoptedPass Action details Not available
11-0289 144.Buffalo Grove Road – IL Route 22 to Deerfield Parkway; Phase I: Consultant Agreement and AppropriationresolutionJoint resolution authorizing the execution of an agreement for consulting engineering services between Lake County and Gewalt-Hamilton & Associates, Inc., Vernon Hills, Illinois, for the provision of Phase I preliminary engineering services for the roadway reconstruction and widening of Buffalo Grove Road from IL Route 22 to Deerfield Parkway in the Village of Buffalo Grove at a maximum cost of $686,251.21, and appropriates $650,000 of ¼% Sales Tax and $175,000 of Matching Tax funds and designated as Section 99-00249-01-EG.adoptedPass Action details Not available
11-0251 145.Rollins Road: Highway Authority AgreementsresolutionJoint resolution authorizing the execution of an Illinois Environmental Protection Agency standard formal Highway Authority Agreement and a Lake County Supplemental Highway Authority Agreement between Nizar M. Somani and Fehmida M. Somani Living Trust and Lake County for the issuance of a “No Further Remediation” letter for 731 West Rollins Road, Round Lake Beach, Illinois.adoptedPass Action details Not available
11-0298 146.Arlington Heights Road Northbound over Buffalo Creek, Bridge Deck Beam Replacements: Supplemental Phase II: Consultant Agreement.resolutionJoint resolution authorizing the execution of a supplemental agreement between Lake County and MACTEC Engineering and Consulting Inc., Chicago, Illinois, for the provision of additional Phase II design engineering services for the replacement of the deck beams of the bridge carrying northbound Arlington Heights Road over Buffalo Creek at a supplemental cost of $8,376, and designated as Section 05-00193-04-BR.adoptedPass Action details Not available
11-0299 147.Arlington Heights Road Northbound over Buffalo Creek, Bridge Deck Beam Replacements; Supplemental Phase II IDOT AgreementresolutionJoint resolution authorizing the execution of Amendment # 1 to the agreement for the use of federal highway funds between the State of Illinois and Lake County for Phase II design engineering services for the proposed improvements to the Arlington Heights Road at Buffalo Creek northbound Bridge needed for the ongoing inspection and monitoring of deteriorating bridge deck conditions and designated as Section 05-00193-04-BR.adoptedPass Action details Not available
11-0293 148.Ice Control Salt (2011-2012 Winter Season): AppropriationresolutionJoint resolution appropriating $1,100,000 of Motor Fuel Tax funds for the supply of ice control salt materials needed for the 2011-2012 winter season and designated as Section 12-00000-00-GM.adoptedPass Action details Not available
11-0301 149.Cedar Lake Road (IL Route 120 to Nippersink Rd.), Phase I: Consultant Agreement and AppropriationresolutionJoint resolution authorizing the execution of an agreement for consulting engineering services between Lake County and Crawford, Murphy & Tilly, Inc., Aurora, Illinois, for Phase I preliminary engineering services for the roadway reconstruction of Cedar Lake Road from IL Route 120 to Nippersink Road for a maximum cost of $394,372.25, and appropriates $475,000 of ¼% Sales Tax and designated as Section 08-00065-02-RS.adoptedPass Action details Not available
11-0302 150.Delany Road Widening (Sunset Ave. to Wadsworth Rd.) Project Phase II Design Engineering Services: Supplemental AppropriationresolutionJoint resolution appropriating a supplemental amount of $25,000 of Matching Tax funds for additions to the Delany Road Widening Project from Sunset Ave. to Wadsworth Rd., for Phase II Design Engineering Services, and designated as Section No. 00-00093-15-WR.adoptedPass Action details Not available
11-0254 151.2011 Township Motor Fuel Tax, Antioch Township Road District, Contract AwardresolutionJoint resolution authorizing a contract for bituminous pavement removal and pavement resurfacing on various roads in Antioch Township Road District with Payne & Dolan, Inc. Antioch, Illinois in the amount of $114,238.95, and designated as Section 11-01160-01-GM.adoptedPass Action details Not available
11-0255 152.2011 Township Motor Fuel Tax; Fremont Township Road District: Contract AwardresolutionJoint resolution awarding a contract for bituminous pavement removal and resurfacing on various roads in the Oak Terrace Subdivision in Fremont Township Road District with Geske and Sons, Inc., Crystal Lake, Illinois, in the amount of $152,951.96, and designated as Section 11-07134-03-GM.adoptedPass Action details Not available
11-0256 153.2011 Township Motor Fuel Tax; Grant Township Road District: Contract AwardresolutionJoint resolution awarding a contract for bituminous pavement removal and resurfacing on Old Grand Avenue and Blackhawk Avenue in Grant Township Road District with Peter Baker & Son Company, Lake Bluff, Illinois, in the amount of $153,253.97, and designated as Section 11-08173-00-GM.adoptedPass Action details Not available
11-0257 154.2011 Township Motor Fuel Tax, Lake Villa Township Road District: Contract AwardresolutionJoint resolution authorizing a contract for bituminous pavement removal and resurfacing on various roads in the Fox Lake Hills and Fowler’s Subdivision in Lake Villa Township Road District with Peter Baker & Son Company, Lake Bluff, Illinois, in the amount of $310,490.36, and designated as Section 11-09147-06-GM.adoptedPass Action details Not available
11-0259 155.2011 Township Motor Fuel Tax, Libertyville Township Road District: Contract AwardresolutionJoint resolution authorizing a contract for bituminous pavement removal and resurfacing on Oak Lane and various roads in the Countyside Manor Subdivision in Libertyville Township Road District with Curran Contracting Company, Lake Bluff, Illinois, in the amount of $285,557.15, and designated as Section 11-10115-02-GM.adoptedPass Action details Not available
11-0260 156.2011Township Motor Fuel Tax, Newport Township Road District: Contract AwardresolutionJoint resolution authorizing a contract for bituminous pavement removal and pavement resurfacing on Edwards Road in Newport Township Road District with Curran Contracting Company, Lake Bluff, Illinois, in the amount of $339,145.55, and designated as Section 11-11104-05-GM.adoptedPass Action details Not available
11-0261 157.2011 Township Motor Fuel Tax, Wauconda Township Road District: Contract AwardresolutionJoint resolution authorizing a contract for bituminous pavement removal and resurfacing of Anderson Road, Pheasant Trail & Karen Drive in Wauconda Township Road District with Geske and Sons, Inc., Crystal Lake, Illinois, in the amount of $117,435.31, and designated as Section 11-15102-06-GM.adoptedPass Action details Not available
11-0308 158.Resolution adopting the 2011 Strategic Plan for Lake County and authorizing the County Administrator to oversee its implementation.resolutionResolution adopting the 2011 Strategic Plan for Lake County and authorizing the County Administrator to oversee its implementation.adoptedPass Action details Not available
10-0995 159.Lake County Partners Report.Lake County Partners ReportLake County Partners Report.   Action details Not available
11-0223 160.Line Item Transfers 2011resolutionResolution authorizing line-item transfers between various funds for the purpose of transferring previously approved funds.adoptedPass Action details Not available
11-0283 161.FY10 Carryovers - Apr 11resolutionResolution authorizing emergency appropriations for FY 2011 in various funds for certain projects, items and activities, which were budgeted in the prior year and not completed.adoptedPass Action details Not available
11-0284 162.LC Bid No. 11035 Boiler Replacement for LC Admin TowerresolutionResolution authorizing a contract with International Piping Systems Inc., in the amount of $1,815,000 for boiler replacement for the Lake County Administrative Tower and Courts Complex.adoptedPass Action details Not available
10-0994 163.Board of Health ReportBoard of Health ReportBoard of Health Report.   Action details Not available
11-0241 164.Bid 11027 Water Remediation BMB Demo of TB ClinicresolutionJoint resolution authorizing an agreement with Car-Min Construction Co., Inc., in the amount of $506,300 for a water penetration remediation project at the Belvidere Medical Building and demolition of the former TB Clinic building.adoptedPass Action details Not available
11-0222 165.2010 CoC AcceptanceresolutionJoint resolution authorizing acceptance and an emergency appropriation of the 2010 Department of Housing and Urban Development’s (HUD) Continuum of Care Homeless Assistance grant award.adoptedPass Action details Not available
11-0242 166.NSP3 Acceptance & AppropriationresolutionJoint resolution authorizing an emergency appropriation and execution of the necessary documents to administer the Neighborhood Stabilization Program - Round 3 (NSP3) from the US Department of Housing and Urban Development (HUD).adoptedPass Action details Not available
11-0258 167.SAO: ARRA Grant #809053 Job RetentionresolutionJoint resolution authorizing an emergency appropriation and execution of an agreement for a 2009 American Reinvestment and Recovery Act JAG Grant, to support a crime analyst position, in the amount of $165,079.adoptedPass Action details Not available