Lake County, IL
Meeting Name: Lake County Board Agenda status: Final
Meeting date/time: 5/12/2020 9:00 AM Minutes status: Final  
Meeting location: Live-streamed at http://lakecounty.tv/, on Comcast's Channel 18 or 30 (depending on where you live) & AT&T UVerse Channel 99
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra1: Not available  
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
20-0562 11Minutes from April 7, 2020 Special CallminutesMinutes from April 7, 2020 Special Call.approvedPass Action details Not available
20-0642 12Claims Against Lake County for April 2020claimReport of Claims Against Lake County for the Month of April 2020.approvedPass Action details Not available
20-0405 13January 2020 Finance Reportscommunication or reportReport from Mary Ellen Vanderventer, Recorder of Deeds, for the month of January 2020.approvedPass Action details Not available
20-0458 14Report from Robin M. O'Connor, County Clerk, for the month of February 2020.communication or reportReport from Robin M. O’Connor, County Clerk, for the month of February 2020.approvedPass Action details Not available
20-0467 15February 2020 Finance Reportscommunication or reportReport from Mary Ellen Vanderventer, Recorder of Deeds, for the month of February 2020.approvedPass Action details Not available
20-0583 16March 2020 Finance Reportscommunication or reportReport from Mary Ellen Vanderventer, Recorder of Deeds, for the month of March 2020.approvedPass Action details Not available
20-0604 17Report from Holly Kim, Treasurer, for the month of December 2019.communication or reportReport from Holly Kim, Treasurer, for the month of December 2019.approvedPass Action details Not available
20-0581 18Report from Joy Gossman, Public Defender, for the month of February 2020.communication or reportReport from Joy Gossman, Public Defender, for the month of February 2020.approvedPass Action details Not available
20-0567 19Report from Joy Gossman, Public Defender, for the month of March 2020.communication or reportReport from Joy Gossman, Public Defender, for the month of March 2020.approvedPass Action details Not available
20-0468 110Monthly Report of Receipts - February 2020communication or reportReport from Erin Cartwright Weinstein, Clerk of the Circuit Court, for the month of February 2020.approvedPass Action details Not available
20-0579 111Monthly Report of Receipts - March 2020communication or reportReport from Erin Cartwright Weinstein, Clerk of the Circuit Court, for the month of March 2020.approvedPass Action details Not available
20-0621 112Finance Monthly Reports - Maycommunication or reportFinance Monthly Report.approvedPass Action details Not available
20-0627 113Resolution providing for the reappointment of Ellen Dimock as a trustee of the Grayslake Fire Protection District.reappointmentResolution providing for the reappointment of Ellen Dimock as a member of the Grayslake Fire Protection District.approvedPass Action details Not available
20-0628 114Resolution providing for the reappointment of Theodore Sittig as a trustee of the Beach Park Fire Protection District.reappointmentResolution providing for the reappointment of Theodore Sittig as a member of the Beach Park Fire Protection District.approvedPass Action details Not available
20-0644 115Resolution providing for the reappointment of Sheila Elston as a member of the Deerfield-Bannockburn Fire Protection District.reappointmentResolution providing for the reappointment of Sheila Elston as a member of the Deerfield-Bannockburn Fire Protection District.approvedPass Action details Not available
20-0645 116Resolution providing for the reappointments of Thomas Buehler and Michael Kohlmeyer as members of the Greater Round Lake Fire Protection District.reappointmentResolution providing for the reappointments of Thomas Buehler and Michael Kohlmeyer as members of the Greater Round Lake Fire Protection District.approvedPass Action details Not available
20-0646 117Resolution providing for the reappointment of Martin Klauber as a member of the Warren-Waukegan Fire Protection District.reappointmentResolution providing for the reappointment of Martin Klauber as a member of the Warren-Waukegan Fire Protection District.approvedPass Action details Not available
20-0582 118SAO: 2020 NCVRW GrantresolutionJoint resolution accepting the 2020 National Crime Victims’ Rights Week (NCVRW) Community Awareness Project sub-grant and authorizing an emergency appropriation in the amount of $5,000.adoptedPass Action details Not available
20-0464 119Harm Reduction GrantresolutionJoint resolution accepting the Illinois Department of Public Health grant and authorizing an emergency appropriation in the amount of $37,124 for the Harm Reduction Community Linkages program.adoptedPass Action details Not available
20-0465 120IBCCP GrantresolutionJoint resolution accepting the Illinois Department of Public Health grant and authorizing an emergency appropriation in the amount of $157,506 for the Illinois Breast and Cervical Cancer Program.adoptedPass Action details Not available
20-0466 121Overdoses Surveillance GrantresolutionJoint resolution accepting the Illinois Department of Public Health grant and authorizing an emergency appropriation in the amount of $84,302 for the Local Health Department Overdoses Surveillance and Response program.adoptedPass Action details Not available
20-0502 122IBCCP $15KresolutionJoint resolution accepting the Susan G. Komen Foundation grant and authorizing an emergency appropriation in the amount of $15,150 for the Illinois Breast and Cervical Cancer program.adoptedPass Action details Not available
19-1914 123Winchester Road: Change Order Number Three and Supplemental AppropriationresolutionJoint resolution appropriating a supplemental amount of $130,000 of ¼% Sales Tax for Transportation funds and approving Change Order Number Three in the amount of $80,912.54, for the intersection improvement of Winchester Road at Illinois Route 83.adoptedPass Action details Not available
20-0471 124County Speed Ordinance: Grass Lake RoadordinanceOrdinance providing for the establishment of a County speed zone of 45 miles per hour (MPH), on Grass Lake Road, from US Route 45 to 200 feet east of Waterford Drive, located in Lake Villa Township.adoptedPass Action details Not available
20-0473 125County Speed Ordinance: Millburn RoadordinanceOrdinance providing for the establishment of a County speed zone of 45 miles per hour (MPH), on Millburn Road, from US Route 45 to 850 feet east of Crawford Road, located in Lake Villa Township.adoptedPass Action details Not available
20-0474 126County Speed Ordinance: Main Street (North)ordinanceOrdinance providing for the establishment of a County speed zone of 40 miles per hour (MPH), currently designated 55 MPH on Main Street (old US Route 45), from a point 700 feet north of Millburn Road to the north end of the roadway, located in Lake Villa Township.adoptedPass Action details Not available
20-0475 127County Speed Ordinance: Main Street (South)ordinanceOrdinance providing for the establishment of a County speed zone of 40 miles per hour (MPH), currently designated 55 MPH on Main Street (old US Route 45), from US Route 45 north to Millburn Road, located in Lake Villa Township.adoptedPass Action details Not available
20-0552 1282020 Grant Road District: Contract AwardresolutionJoint resolution authorizing a contract with Peter Baker and Son Company, Lake Bluff, Illinois, in the amount of $293,732.99 for Hot-Mix Asphalt Surface Removal, patching and construction of Surface Course and Leveling Binder on various roads in the Grant Township Road District, which will be improved under the Illinois Highway Code for a total of 1.07 miles.adoptedPass Action details Not available
20-0553 1292020 Wauconda Road District: Contract AwardresolutionJoint resolution authorizing a contract with J.A. Johnson Paving Company, Arlington Heights, Illinois, in the amount of $241,094.23 for Hot-Mix Asphalt Surface Removal, patching and construction of Surface Course and Leveling Binder on various roads in the Wauconda Township Road District, which will be improved under the Illinois Highway Code for a total of 0.63 miles.adoptedPass Action details Not available
20-0554 130Midlothian Road Culvert Replacements: Appropriation and Contract AwardresolutionJoint resolution authorizing a contract with Lake County Grading Company, Libertyville, Illinois, in the amount of $524,130.50 for the storm sewer and culvert removal and installation on Midlothian Road, and appropriating $630,000 of County Bridge Tax funds.adoptedPass Action details Not available
20-0558 131IL Route 132 at First Street, Excess Property Disposal: Village of Gurnee AgreementresolutionJoint resolution authorizing the disposal of excess property located at Grand Avenue at the Canadian Pacific Railway tracks and at 1st Street in the Village of Gurnee via a quitclaim deed and approving an intergovernmental agreement with the Village.adoptedPass Action details Not available
20-0566 132Joint resolution authorizing an emergency appropriation in the amount of $26,118.10 within the Lake County Public Works Department’s Fund 620 for the Northern Lake County Lake Michigan Water Planning Group’s (NLCLMWPG) activities occurring May 1, 2020 thrresolutionJoint resolution authorizing an emergency appropriation in the amount of $26,118.10 within the Lake County Public Works Department’s Fund 620 for the Northern Lake County Lake Michigan Water Planning Group’s (NLCLMWPG) activities occurring May 1, 2020 through April 30, 2021.adoptedPass Action details Not available
20-0648 133Resolution providing for the establishment of a Special Committee to provide guidance for the use of COVID-19 funds and appointments to said committee.resolutionResolution providing for the establishment of a Special Committee focused on COVID-19 recovery and relief, and appointments to said committee.adoptedPass Action details Not available
20-0580 134SAO Child Support Enforcement Program State SFY2021-SFY2025resolutionJoint resolution authorizing an emergency appropriation and approving a Title IV-D Intergovernmental Agreement (IGA) 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 the period of July 1, 2020 through June 30, 2025, for a maximum reimbursement amount of $3,491,909 for staff wages and benefits.adoptedPass Action details Not available
20-0310 135LCHD EH Fees Schedule Proposed ChangesresolutionJoint resolution amending the Lake County Health Department Environmental Health Fees Schedule (as authorized in Lake County Code of Ordinances Chapter 178)adoptedPass Action details Not available
20-0568 136COVID-19 Foundation DonationresolutionJoint resolution accepting the Anonymous Foundation donation and authorizing an emergency appropriation in the amount of $100,000 for the COVID-19 Response.adoptedPass Action details Not available
20-0623 137Joint resolution amending County Board resolution 20-503 (adopted on April 7, 2020) to allow the County’s $100,000 agency unreimbursed novel corona virus (COVID-19) emergency shelter funds (derived from 2020 Video Gaming Revenue) to be utilized for AlterresolutionJoint resolution amending County Board resolution 20-0503 (adopted on April 7, 2020) to allow the County’s $100,000 agency unreimbursed novel corona virus (COVID-19) emergency shelter funds (derived from 2020 Video Gaming Revenue) to be utilized for Alternate Housing Sites.adoptedPass Action details Not available
20-0597 238Joint Resolution approving the second amendment to the 2019 United States Housing and Urban Development (HUD) Annual Action Plan (AAP).resolutionJoint resolution approving the second amendment to the 2019 United States Housing and Urban Development (HUD) Annual Action Plan (AAP).adoptedPass Action details Not available
20-0598 239Joint Resolution authorizing a contract for Permanent Supportive Housing Expansion HOME Tenant-Based Rental Assistance from Thresholds, Chicago, Illinois, in an amount not to exceed $260,311.resolutionJoint resolution authorizing a contract for Permanent Supportive Housing Expansion HOME Tenant-Based Rental Assistance from Thresholds, Chicago, Illinois, in an amount not to exceed $260,311.adoptedPass Action details Not available
20-0312 140Proposed Changes to Chap. 177 Tobacco RegulationsordinanceOrdinance authorizing the proposed revisions to Lake County Code of Ordinances Chapter 177, Tobacco Regulations.adoptedPass Action details Not available
20-0309 141Proposed Changes to LC Groundwater OrdinanceordinanceAn ordinance amending ordinance prohibiting the use of groundwater as a potable water supply by the installation or use of potable water supply wells or by any other method.adoptedPass Action details Not available
20-0483 142Deerfield Road, Illinois Route 21 to Saunders Road: Phase II Consultant Agreement and AppropriationresolutionJoint resolution authorizing an agreement with Christopher B. Burke Engineering, Ltd., Rosemont, Illinois, for Phase II design engineering services for improvements to Deerfield Parkway/Road from Krause Drive to Saunders Road, in the Villages of Buffalo Grove, Riverwoods, and Deerfield, at a maximum cost of $2,634,307.26, and appropriating $3,165,000 of Motor Fuel Tax funds.adoptedPass Action details Not available
20-0555 143Wadsworth Road at Dilleys Road Roundabout: Appropriation and Contract AwardresolutionJoint resolution authorizing a contract with Campanella and Sons, Inc., Wadsworth, Illinois, in the amount of $2,561,393.19 for the intersection improvement of Wadsworth Road at Dilleys Road and appropriating $3,150,000 of ¼% Sales Tax for Transportation funds.adoptedPass Action details Not available
20-0556 144Wadsworth Road Safety Improvements and Resurfacing: Appropriation and Contract AwardresolutionJoint resolution authorizing a contract with Campanella and Sons, Inc., Wadsworth, Illinois, in the amount of $1,667,139.02 for the widening and resurfacing of Wadsworth Road, constructing a frontage road, and making repairs to a bridge over the Des Plaines River, and appropriating $2,000,000 of ¼% Sales Tax for Transportation funds.adoptedPass Action details Not available
20-0559 145Darrell Road Intersection Improvements: Phase II Consultant Agreement and AppropriationresolutionJoint resolution authorizing an agreement with Civiltech Engineering, Itasca, Illinois, to provide Phase II design engineering services for improvements to the intersections of Darrell Road with Case Road/Neville Road, Dowell Road and Fisher Road in the Village of Island Lake and unincorporated Wauconda Township, at a maximum cost of $1,276,738.01, and appropriating $1,535,000 of Motor Fuel Tax funds.adoptedPass Action details Not available
20-0561 146Stearns School Road I-94 Bridge: Illinois Tollway and Village of Gurnee Agreement and AppropriationresolutionJoint resolution authorizing an agreement with the Illinois State Toll Highway Authority and the Village of Gurnee stating the terms and conditions for the replacement of the Stearns School Road bridge over the Tri-State Tollway (I-94) and appropriating $5,275,000 of ¼% Sales Tax for Transportation funds.adoptedPass Action details Not available
20-0624 147Ordinance establishing the Lake County Temporary Emergency Public Nuisance OrdinanceordinanceOrdinance establishing the Lake County Temporary Emergency Public Nuisance Ordinance.adoptedPass Action details Not available
20-0571 148Joint resolution authorizing a contract with BP&T Co., Mount Prospect, Illinois, for the Greggs Landing Painting Project in an estimated amount of $65,800.resolutionJoint resolution authorizing a contract with BP&T Co., Mount Prospect, Illinois, for the Greggs Landing Painting Project in an estimated amount of $65,800.adoptedPass Action details Not available
20-0563 149Resolution Setting Compensation for Countywide Elected Office Holders.resolutionResolution setting the compensation for specified County-wide Elected Office holders.adoptedPass Action details Not available
20-0564 150Resolution Setting the Compensation of County Board Chairman.resolutionResolution setting the compensation for County Board Chair.adoptedPass Action details Not available
20-0565 151Resolution Setting the Compensation of County Board Members.resolutionResolution setting the compensation for specified County Board Members.adoptedPass Action details Not available
20-0631 152Ordinance To Allow Lake County Property Owners To Defer A Portion of Their Lake County Property Tax Payments Due To the Impacts Of COVID-19.ordinanceOrdinance to allow Lake County property owners to defer a portion of their Lake County property tax payments due to the impacts of COVID-19.adoptedPass Action details Not available
20-0635 153Ordinance extending the filing deadline for the 20XX Senior Citizen Assessment Freeze Homestead Exemption.resolutionOrdinance extending the filing deadline for the 2020 Senior Citizen Assessment Freeze Homestead Exemption.adoptedPass Action details Not available
20-0569 254FY 2021 Budget and Financial PoliciesresolutionResolution setting forth the budget and financial policies for the Fiscal Year (FY) 2021 Lake County Budget.adoptedPass Action details Not available
20-0570 155FY20 Budget AdjustmentsresolutionResolution authorizing line-item transfers between various funds for the purpose of reducing the Fiscal Year (FY) 2020 Budget spending authority in response to the COVID-19 pandemic.adoptedPass Action details Not available
20-0619 156Fund 745 Coronavirus CARES Act Relief FundresolutionResolution authorizing the creation of the Coronavirus Relief Fund.adoptedPass Action details Not available
20-0622 157Resolution authorizing a contract with Mythics, Inc. of Virginia Beach, Virginia, to transition the County’s Oracle applications to the cloud, which includes three years of cloud services and support in an amount not to exceed $1,686,000.resolutionResolution authorizing a three year contract with Mythics, Inc., Virginia Beach, Virginia, to host and support the County’s Oracle environment in the cloud for a total of $1,688,400.adoptedPass Action details Not available
20-0630 158FFCRAresolutionResolution amending the Lake County Employee Policies and Procedures to add a new section, 4.11, titled the Family First Coronavirus Response Act.adoptedPass Action details Not available
20-0636 159Furlough PolicyresolutionResolution amending the Lake County Employee Policies and Procedures to add a new section, 4.12, Furlough Policy.adoptedPass Action details Not available
20-0629 160Resolution providing for the appointment of John Paslawsky as a member of the Lake County Board of Review.appointmentResolution providing for the appointment of John Paslawsky as a member of the Lake County Board of Review.approvedPass Action details Not available
20-0643 161Resolution providing for the appointment of James Spearman as a member of the Long Grove Fire Protection District.appointmentResolution providing for the appointment of James Spearman as a member of the Long Grove Fire Protection District.approvedPass Action details Not available
20-0647 162Resolution providing for the appointment of John Madden as a member of the Lake Zurich Rural Fire Protection District.appointmentResolution providing for the appointment of John Madden as a member of the Lake Zurich Rural Fire Protection District.approvedPass Action details Not available
20-0649 163Resolution providing for the appointment of Maripat Chertack as a member of the Del Mar Woods Sanitary District.appointmentResolution providing for the appointment of Maripat Chertack as a member of the Del Mar Woods Sanitary District.approvedPass Action details Not available
20-0651 164Resolution providing for the appointment of Jack Koenig as a member of the Del Mar Woods Sanitary District.appointmentResolution providing for the appointment of Jack Koenig as a member of the Del Mar Woods Sanitary District.approvedPass Action details Not available