Lake County, IL
Meeting Name: Lake County Board Agenda status: Final
Meeting date/time: 5/12/2015 9:00 AM Minutes status: Final  
Meeting location: Lake County Government Building.
Published agenda: Not available Published minutes: Not available Meeting Extra1: Not available  
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
15-0541 11Resolution commemorating the second anniversary of the Lake County Opioid Initiative.honorary resolutionResolution commemorating the second anniversary of the Lake County Opioid Initiative.adoptedPass Action details Not available
15-0540 12Stepping Up Initiative to Reduce the Number of People with Mental Illnesses in Jails – May 12, 2015honorary resolutionResolution promoting a Step Up Initiative to reduce the number of people with mental illnesses in jails.adoptedPass Action details Not available
15-0536 13Reserve Deputy Unithonorary resolutionResolution recognizing and commending the Lake County Sheriff's Reserve Deputy Unit for their dedicated and valuable service to the Lake County Sheriff's Department and the residents of Lake County.adoptedPass Action details Not available
15-0537 14Resolution recognizing the summer of 2015 as Relay For Life Summer in Lake Countyhonorary resolutionResolution recognizing the summer of 2015 as Relay For Life Summer in Lake County.adoptedPass Action details Not available
15-0424 15Minutes from April 14, 2015. Minutes from April 14, 2015. Minutes from April 14, 2015.minutesMinutes from April 14, 2015.approvedPass Action details Not available
15-0526 16Report of CLAIMS AGAINST LAKE COUNTY, ILLINOIS for the month April 2015claimReport of CLAIMS AGAINST LAKE COUNTY, ILLINOIS for the month April 2015.approvedPass Action details Not available
15-0423 17March Report of Receiptscommunication or reportReport from Keith S. Brin, Clerk of the Circuit Court, for the month of March 2015.approvedPass Action details Not available
15-0433 18Report from Thomas A. Rudd, M.S., M.D., Coroner for the month of January, 2015communication or reportReport from Thomas A. Rudd, M.S., M.D., Coroner, for the month of January 2015.approvedPass Action details Not available
15-0457 19Report from Thomas A. Rudd, M.S., M.D., Coroner, for the month of February, 2015communication or reportReport from Thomas A. Rudd, M.S., M.D., Coroner, for the month of February 2015.approvedPass Action details Not available
14-1123 110Winchester House Administrator's Report for September 2014.communication or reportReport from the Winchester House Administrator for the month of September 2014.approvedPass Action details Not available
15-0281 111Report from the Winchester House Administrator for the month of December 2014.communication or reportReport from the Winchester House Administrator for the month of December 2014.approvedPass Action details Not available
15-0282 112Report from the Winchester House Administrator for the month of January 2015.communication or reportReport from the Winchester House Administrator for the month of January 2015.approvedPass Action details Not available
15-0425 113Report from Carla N. Wyckoff, County Clerk, for the month of March, 2015.communication or reportReport from Carla N. Wyckoff, County Clerk, for the month of March 2015.approvedPass Action details Not available
15-0462 114March 2015 Finance Reports Recorder of Deedscommunication or reportReport from Mary Ellen Vanderventer, Recorder of Deeds, for the month of March 2015.approvedPass Action details Not available
15-0435 115Reappointment of Curtis Robinson as a member of the Lake County Housing Authority.reappointmentResolution providing for the reappointment of Curtis Robinson as a member of the Lake County Housing Authority.approvedPass Action details Not available
15-0442 116Reappointment of Bruce A. Brown as a member of the Countryside Fire Protection District.reappointmentResolution providing for the reappointment of Bruce A. Brown as a member of the Countryside Fire Protection District.approvedPass Action details Not available
15-0444 117Reappointment of David J. Klein as a member of the Long Grove Fire Protection District.reappointmentResolution providing for the reappointment of David J. Klein as a member of the Long Grove Fire Protection District.approvedPass Action details Not available
15-0446 118Reappointment of James T. Lang as a member of the Lake Zurich Rural Fire Protection District.reappointmentResolution providing for the reappointment of James T. Lang as a member of the Lake Zurich Rural Fire Protection District.approvedPass Action details Not available
15-0467 119Resolution providing for the appointment of Brian Wattleworth as a member of the Warren-Waukegan Fire Protection District.reappointmentResolution providing for the reappointment of Brian Wattleworth as a member of the Warren-Waukegan Fire Protection District.approvedPass Action details Not available
15-0469 120Resolution providing for the reappointment of Douglas Jaeger as a member of the Public Water District.reappointmentResolution providing for the reappointment of Douglas Jaeger as a member of the Public Water District.approvedPass Action details Not available
15-0485 121Resolution providing for the reappointment of George Steinberg as a Member of the Greater Round Lake Fire Protections District.reappointmentResolution providing for the reappointment of George Steinberg as a Member of the Greater Round Lake Fire Protections District.approvedPass Action details Not available
15-0510 122Resolution providing for the reappointment of Arthur Neubauer as a member of the Lindenhurst Sanitary District.reappointmentResolution providing for the reappointment of Arthur Neubauer as a member of the Lindenhurst Sanitary District.approvedPass Action details Not available
15-0511 123Resolution providing for the reappointment of Philip Bettiker as a member of the Deerfield-Bannockburn Fire Protection DistrictreappointmentResolution providing for the reappointment of Philip Bettiker as a member of the Deerfield-Bannockburn Fire Protection District.approvedPass Action details Not available
15-0519 124Resolution providing for the reappointment of Thaddeus Zelek as a member of the Beach Park Fire Protection District.reappointmentResolution providing for the reappointment of Thaddeus Zelek as a member of the Beach Park Fire Protection District.approvedPass Action details Not available
15-0520 125Resolution providing for the appointment of Karl Snoblin as a member of the Rockland Fire Protection District.reappointmentResolution providing for the reappointment of Karl Snoblin as a member of the Rockland Fire Protection District.approvedPass Action details Not available
15-0521 126Resolution providing for the reappointment of Kurt Stimpson as a member of the Lakes Region Sanitary District.reappointmentResolution providing for the reappointment of Kurt Stimpson as a member of the Lakes Region Sanitary District.approvedPass Action details Not available
15-0523 127Resolution providing for the reappointment of Daniel Venturi as a member of the Housing and Community Development Commission.reappointmentResolution providing for the reappointment of Daniel Venturi as a member of the Housing and Community Development Commission.approvedPass Action details Not available
15-0525 128Resolution providing for the reappointment of Wendy Kotulla as a member of the Lake County Board of Review.reappointmentResolution providing for the reappointment of Wendy Kotulla as a member of the Lake County Board of Review.approvedPass Action details Not available
15-0527 129Resolution providing for the reappointment of Janet Swartz as a member of the Lake County Community Development Commission.reappointmentResolution providing for the reappointment of Janet Swartz as a member of the Housing and Community Development Commission.approvedPass Action details Not available
15-0530 130Resolution providing for the reappointment of Steve Carlson as a member on the Lake County Coordinated Transportation Committee.reappointmentResolution providing for the reappointment of Steve Carlson as a member on the Lake County Coordinated Transportation Committee.approvedPass Action details Not available
15-0534 131Resolution providing for the reappointment of Burnell Russell as a member of the Housing and Community Development Commission.reappointmentResolution providing for the reappointment of Burnell Russell as a member of the Housing and Community Development Commission.approvedPass Action details Not available
15-0539 132An Ordinance amending the Massage Therapy Ordinance.ordinanceAn Ordinance amending the Massage Therapy Business License Ordinance.adoptedPass Action details Not available
15-0478 133Resolution regarding State's Attorney's Records Automation FundresolutionJoint resolution establishing the State’s Attorney’s Automation Fund, transferring collected revenues of $145,417.76 since June 2012 from General Fund reserves to this Fund, and transferring fiscal year (FY) 2015 budget authority from the State’s Attorney’s General Fund budget to the new State’s Attorney Records Automation Fund.adoptedPass Action details Not available
15-0466 134SAO: Child Support Enforcement Program SFY2016resolutionJoint 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 amount of $700,000, reflecting a $25,000 reduction in the grant revenue for staff wages and benefits.adoptedPass Action details Not available
15-0473 135Lake County and City of Waukegan Easement AgreementresolutionJoint resolution authorizing an easement agreement between Lake County and the City of Waukegan for the Lake County Courthouse Expansion Project.adoptedPass Action details Not available
15-0475 136Metal Panel Work for Criminal Courts TowerresolutionJoint resolution authorizing a contract with John W. McDougall Company of Nashville, Tennessee, and further authorizing assignment of that contract to Clark Construction Group LLC of Chicago, Illinois, as Construction Manager at Risk for the Lake County Courthouse Expansion Project in the amount of $1,270,000.adoptedPass Action details Not available
15-0476 137Vertical Transportation for the Criminal Court TowerresolutionJoint resolution authorizing a contract with ThyssenKrupp Elevator of Lombard, Illinois, and further authorizing assignment of that contract to Clark Construction Group LLC of Chicago, Illinois, as Construction Manager at Risk (CMAR) for the Lake County Courthouse Expansion Project in the amount of $3,897,900.adoptedPass Action details Not available
15-0493 138Proposed Amendments to Chapter 177 of Lake County Code of Ordinances Tobacco RegulationsordinanceOrdinance amending Chapter 177: Lake County Tobacco Ordinance, of the Lake County Code.adoptedPass Action details Not available
15-0427 139Joint resolution authorizing the execution of a contract with Team REIL, Inc of Union, IL, for the Aptakisic Creek Streambank Restoration Project in the amount of $357,657.50resolutionJoint resolution authorizing a contract with Team REIL, Inc., Union, Illinois, in the amount of $357,657.50 for the Aptakisic Creek Streambank Restoration Project.adoptedPass Action details Not available
15-0426 140Joint resolution authorizing the execution of a contract with Maneval Construction Inc., Ingleside, IL, for the Sanitary Sewer Improvements Project in the amount of $533,116resolutionJoint resolution authorizing a contract with Maneval Construction Inc., Ingleside, Illinois, in the amount of $533,116 for the Sanitary Sewer Improvements Project.adoptedPass Action details Not available
15-0438 141Joint Resolution authorizing the execution of a contract with RE Hummel Construction Co., Inc. of Island Lake, IL for the Stream Bank Restoration Project in the amount of $135,200 Round Lake Excess Flow FacilityresolutionJoint resolution authorizing a contract with R.E. Hummel Construction Co., Inc., Island Lake, Illinois, in the amount of $135,290 for the Stream Bank Restoration Project.adoptedPass Action details Not available
15-0440 142Joint Resolution authorizing the execution of a contract with Schroeder Asphalt Services, Inc., of Huntley, IL for the 2015 Hot-Mix Asphalt Patching Project in the amount of $156,429.65resolutionJoint resolution authorizing a contract with Schroeder Asphalt Services, Inc., Huntley, Illinois, in the amount of $159,429.65 for the 2015 Hot-Mix Asphalt Patching Project.adoptedPass Action details Not available
15-0459 1432015 ITS PASSAGE Network: Contract AwardresolutionJoint resolution authorizing a contract with H&H Electric Company, Franklin Park, Illinois, in the amount of $93,664.80 for the 2015 Intelligent Transportation System (ITS) PASSAGE improvements along various routes in Lake County, and designated as Section 15-00999-13-TL.adoptedPass Action details Not available
15-0443 144Washington Street, Westbound Over the Des Plaines River, Bridge Repair: Contract AwardresolutionJoint resolution authorizing a contract with Sjostrom & Sons, Inc., Rockford, Illinois, in the amount of $31,600 for the repair of the bridge deck on Washington Street, westbound over the Des Plaines River, and designated as Section 14-00067-17-BR.adoptedPass Action details Not available
15-0439 1452015 Concrete Pavement Patching: Contract AwardresolutionJoint resolution authorizing a contract with A Lamp Concrete Contractors, Inc., Schaumburg, Illinois, the lowest responsible bidder, in the amount of $104,628.65, for concrete pavement patching, where necessary, on various County highways, and designated as Section 15-00000-10-GM.adoptedPass Action details Not available
15-0449 146Rollins Road Resurfacing: Contract AwardresolutionJoint resolution authorizing a contract with Peter Baker and Son Company, Lake Bluff, Illinois, in the amount of $1,800,007.78 for the resurfacing of Rollins Road, from Washington Avenue to Fairfield Road, and designated as Section 14-00080-59-RS.adoptedPass Action details Not available
15-0452 147St Mary’s Road Improvement at the Metra Railroad Crossing: IDOT and Metra AgreementresolutionJoint resolution authorizing an agreement with the State of Illinois/Illinois Department of Transportation (IDOT), the Northeast Illinois Regional Commuter Railroad Corporation, and the Commuter Rail Division of the Regional Transportation Authority (Metra) for the railroad crossing improvement on St. Mary’s Road, at the Metra railroad crossing north of Illinois Route 176, and designated as Section 15-00102-23-RR.adoptedPass Action details Not available
15-0447 148SFY 2016 Chicago Metropolitan Agency for Planning (CMAP) Planning Liaison AgreementresolutionJoint resolution providing for the receipt of the state fiscal year (SFY) 2016 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
15-0448 149CMAP, State Fiscal Year (SFY) 2016: AppropriationresolutionJoint resolution appropriating $5,901.96 of Motor Fuel Tax funds for Lake County’s Council of Mayors prorated share of the transportation planning, undertaken by the Chicago Metropolitan Agency for Planning (CMAP), and designated as Section 16-00183-00-ES.adoptedPass Action details Not available
15-0450 150Cedar Lake Road, Illinois Route 120 to Nippersink Road; Phase II: Consultant Agreement and AppropriationresolutionJoint resolution authorizing an agreement for consulting engineering services between Lake County and Crawford, Murphy & Tilly, Inc., Aurora, Illinois, for a maximum cost of $543,160.20 for Phase II design engineering services for the roadway reconstruction of Cedar Lake Road, from Illinois Route 120 to Nippersink Road, and appropriating $655,000 of ¼% Sales Tax for Transportation funds, and designated as Section 08-00065-02-RS.adoptedPass Action details Not available
15-0451 151IDOT Improvement of US Route 45 at Millburn Road/Grass Lake Road Intersection: Funding Agreement AddendumresolutionJoint resolution authorizing an addendum to extend the date of an agreement with the State of Illinois/Illinois Department of Transportation (IDOT) for funding the IDOT realignment and widening of US Route 45, from two to four lanes at the Millburn Road/Grass Lake Road intersection in the vicinity of the Millburn Historic District, from August 3, 2015 to August 3, 2018, and designated as Section 05-00262-02-RP.adoptedPass Action details Not available
15-0454 152Joint Resolution authorizing the execution of a Plat of Easement and Vacation with the Westfield Corporation for recent water main and sanitary sewer work.resolutionJoint resolution authorizing a Plat of Easement and Vacation with Westfield Corporation for recent water main and sanitary sewer work.adoptedPass Action details Not available
15-0489 153Joint Resolution authorizing execution of a contract with Wonderware Midwest, Brookfield, WI, in the amount of $98,172.50 for the procurement of SCADA Historian, Dashboard and Reporting Software.resolutionJoint resolution authorizing a contract with Wonderware Midwest, Brookfield, Wisconsin, in the amount of $98,172.50 for the procurement of Supervisory Control and Data Acquisition (SCADA) Historian, Dashboard and Reporting Software.adoptedPass Action details Not available
15-0484 154Ela Road at Long Grove Road: Phase I Consultant Agreement and AppropriationresolutionJoint resolution authorizing an agreement with STV Incorporated, Chicago, Illinois, at a cost of services described as $630,657.80 for the provision of Phase I preliminary engineering services for the intersection improvement of Ela Road at Long Grove Road, appropriating $760,000 of ¼% Sales Tax for Transportation funds for these engineering services, and designated as Section 14-00144-20-CH.adoptedPass Action details Not available
15-0482 155Hawley Street, from Midlothian Road to Seymour Ave., Phase III: Consultant Agreement and AppropriationresolutionJoint resolution authorizing an agreement with Alfred Benesch & Company, Chicago, Illinois, at a cost of $1,186,410 for Phase III construction engineering services for the reconstruction of Hawley Street, from Midlothian Road to Seymour Avenue, appropriating $1,425,000 of ¼% Sales Tax for Transportation funds, and designated as Section 07-00273-01-WR.adoptedPass Action details Not available
15-0497 156Center Street, from Illinois Route 83 to US Route 45, Phase III: Consultant AgreementresolutionJoint resolution authorizing an agreement with Baxter & Woodman, Inc., Grayslake, Illinois, at a cost of $81,083 for Phase III construction engineering services for the resurfacing of Center Street, from Illinois Route 83 to US Route 45, and designated as Section 14-00189-04-RS.adoptedPass Action details Not available
15-0486 1572015 Culvert Replacement or Repair: AppropriationresolutionJoint resolution appropriating $600,000 of County Bridge Tax funds for the replacement or repair of five corrugated steel culvert pipes, at various locations on the Lake County highway system, and designated as Section 14-00999-06-DR.adoptedPass Action details Not available
15-0487 158Grass Lake Road Resurfacing: AppropriationresolutionJoint resolution appropriating $2,130,000 of Matching Tax funds and $425,000 of County Bridge Tax funds for the resurfacing of Grass Lake Road, and designated as Section 14-00059-09-RS.adoptedPass Action details Not available
15-0500 159County Boardroom Audio System UpgraderesolutionResolution authorizing a contract with IVCi, Hauppauge, New York, for the County Boardroom Audio System Upgrade in the amount of $56,143.63.adoptedPass Action details Not available
15-0404 260Position CombinationsresolutionResolution to combine three full time budgeted Clerk positions and three part time budgeted Clerk positions into three Assistant Supervisor Court Clerk (Assistant Manager) positions.adoptedPass Action details Not available
15-0472 161Joint resolution for "Special Detail" rates 2015resolutionResolution amending rates for the Lake County Sheriff Deputies working off duty “Special Detail” for private business, individuals, and government units.adoptedPass Action details Not available
15-0470 162Sworn Sheriff's Deputy Unit AgreementresolutionResolution authorizing the Collective Bargaining Agreement for the Sworn Sheriff’s Deputy Unit, formerly represented by the Fraternal Order of Police and presently represented by the Illinois Council of Police.adoptedPass Action details Not available
15-0492 163Resolution on Zoning Board of Appeals Case No. 6980resolutionResolution on Zoning Board of Appeals Case No. 6980, which consists of the petition of Steven P. Gundelach, Carole and Michael Debenedetto, record owners, who seek a rezoning of two parcels totaling 0.92 acres from the Recreational Commercial (RC) District to the Residential-1 (R-1) District in Antioch Township - District 1.adoptedPass Action details Not available
15-0495 164Joint resolution authorizing an emergency appropriation and acceptance of a grant award in the amount of $10,000 for the reimbursement of overtime salaries spent on designated FBI cases.resolutionJoint resolution authorizing an emergency appropriation and acceptance of a grant award in the amount of $10,000 for the reimbursement of overtime salaries spent on designated Federal Bureau Investigation cases.adoptedPass Action details Not available
15-0429 265Access and Visitation Grant SFY16resolutionJoint 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. 2015-55-024-K1D for the 19th Judicial Circuit’s Access and Visitation Program for state fiscal year (SFY) 2015.adoptedPass Action details Not available
10-0994 166Board of Health ReportBoard of Health ReportBoard of Health Report.   Action details Not available
15-0436 167Winchester House Lease & Replacement AgreementresolutionJoint resolution authorizing a contract with Transitional Care Management (TCM), Rosemont, Illinois, for a three year term for the lease and replacement of Winchester House in an amount not to exceed $6,714,433 and an emergency appropriation of $1,931,957 for fiscal year (FY) 2015 for the one time payment of working cash.adoptedPass Action details Not available
15-0441 168Operations Transfer Agreement for Winchester HouseresolutionJoint resolution authorizing an Operations Transfer Agreement (OTA) with Transitional Care Management (TCM), Rosemont, Illinois, for the Lease and Replacement of Winchester House.adoptedPass Action details Not available
15-0445 169Accounts Receivables for Winchester HouseresolutionJoint resolution authorizing a professional services contract with Transitional Care Management (TCM), Rosemont, Illinois, for collection and management of past accounts receivables and annual cost reporting for Medicare and Medicaid for Winchester House in an amount not to exceed $365,000.adoptedPass Action details Not available
15-0490 170Emergency Appropriation for fiscal year (FY) 15 March & April 2015resolutionJoint resolution authorizing an emergency appropriation in the amount of $123,256 in fiscal year (FY) 2015 budget as a result of grant increases delivered by Primary Care and Population Health Service Areas.adoptedPass Action details Not available
15-0477 271TAA & Rapid Response ModificationresolutionJoint resolution accepting the Illinois Department of Commerce and Economic Opportunity (DCEO) Trade Adjustment Assistance (TAA) grant modification and Workforce Investment Act (WIA) Rapid Response grant and authorizing an emergency appropriation in the amount of $163,644.adoptedPass Action details Not available
15-0481 172Illinois Route 137 Bike Path: Phase I Consultant Agreement and AppropriationresolutionJoint resolution authorizing an agreement with HR Green, Inc., McHenry, Illinois, at a cost of services described as $1,360,893.69 for the provision of Phase I preliminary engineering services for the study of a proposed bike path along Illinois Route 137, connecting the Des Plaines River Trail to the Robert McClory Bike Path, appropriating $1,635,000 of ¼% Sales Tax for Transportation funds for these engineering services, and designated as Section 15-00289-01-BT.adoptedPass Action details Not available
15-0483 173Skokie Valley Bike Path Bridge: Phase I Consultant Agreement and AppropriationresolutionJoint resolution authorizing an agreement with Amec Foster Wheeler Environment & Infrastructure, Inc., Chicago, Illinois, at a cost of services described as $327,207.13 for the provision of Phase I preliminary engineering services for preparation of a project development report for a new bridge to carry the Skokie Valley Bike Path over Lake Cook Road, appropriating $395,000 of County Bridge Tax funds for these engineering services, and designated as Section 14-00265-01-BR.adoptedPass Action details Not available
10-0995 174Lake County Partners Report.Lake County Partners ReportLake County Partners Report.   Action details Not available
15-0502 175Compensation Program Procedures Policy 5.11resolutionResolution approving Compensation Program Procedures Policy 5.11 that defines processes on setting employee wages related to general increases, promotions, demotions, reclassifications, new hires and other programs to recognize employee achievements.adoptedPass Action details Not available
15-0506 176hourly and annual salary schedule that list pay grade assignemtns & ranges for nonunion positionsresolutionResolution approving an hourly and annual salary schedule that list pay grades assignments and pay grade ranges for all nonunion County positions.adoptedPass Action details Not available
15-0496 177FY2016 Budget PoliciesresolutionResolution setting forth the budget policies for compilation of the fiscal year (FY) 2016 Lake County Budget.adoptedPass Action details Not available
15-0528 178Appointment of Marietta Hance as a member of the Lake Bluff Mosquito Abatement DistrictappointmentResolution providing for the appointment of Marietta Hance as a member of the Lake Bluff Mosquito Abatement District.approvedPass Action details Not available
15-0529 179Resolution providing for the appointment of Maria R. Helm as a member of the Lake County Board of Review.appointmentResolution providing for the appointment of Maria R. Helm as a member of the Lake County Board of Review.approvedPass Action details Not available
15-0538 180Resolution providing for the appointment of Nick Sauer as a member of the Lake County Convention and Visitors Bureau.appointmentResolution providing for the appointment of Nick Sauer as a member of the Lake County Convention and Visitors Bureau.approvedPass Action details Not available