<<

STATE OF ) COUNTY OF LASALLE ) The LaSalle County Board met pursuant to Statute at the Governmental Complex, Ottawa, Illinois, on the second Thursday of January, A.D. 2010, it being the 14th day thereof. Chairman Hicks called the meeting to order at 1:03 p.m. This is the second meeting of our December, 2009 Session. Pledge of Allegiance Chairman Hicks asked the Clerk to call the roll for Mileage & Per Diem. PRESENT: Stephen Abel, Stephen Carlson, Kenneth Stockley, Charles Borchsenius, Catherine Owens, Robert Greenwalt, Gary Small, Jill Bernal, Matthew McLaughlin, Arthur Rigby, Jr., Joseph Savitch, Susan Thornton, Sandi Billard, Russell Boe, Thomas Ganiere, Lou Anne Carretto, Tom Walsh, Jerry Hicks, Jim Olson, Randy Freeman, Arratta Znaniecki, Jerry Myers, Ronald Dittmer, Donald Jordan, Robert Jakupcak and Herman Bruns. ABSENT: Mary Reffett, Richard Scott and Jack Leininger. There were 15 ayes claiming mileage. Motion by Ms. Carretto to approve the roll call for mileage & per diem, second by Mr. Ganiere. Voice vote; 25 ayes and 3 absent. Motion carried. SEE RECORD BOOK 184, PAGE 154 Chairman Hicks called for any additions or corrections to the December 14th September Session 5th meeting minutes and the December 14th December Session 1st meeting minutes. Motion by Mr. McLaughlin to approve the December 14th minutes as presented, second by Ms. Znaniecki. Mr. Carlson announced that he will be voting nay on the December 14th minutes for his usual reasons. Voice vote; 24 ayes, 1 nay and 3 absent. Motion carried. STUDENT EXCELLENCE AWARDS Mr. Richard Myers, Supt. of Schools, introduced the students who were awarded the Student Excellence Awards; from Milton Pope Grade School in Marseilles, Megan Ward; and from Wallace Grade School in Ottawa, Eddie Hettel.

LaSalle County Board Minutes – January 14, 2010 Both students were presented with an award plaque from Chairman Hicks and applauded by the board.

SEE RECORD BOOK 184, PAGE 155-156

PRESENTATION: REGIONAL SUPERINTENDENT OF SCHOOL’S ANNUAL REPORT Mr. Richard Myers, Regional Superintendent of Schools, presented the Regional Office of Education #35 Annual Report 2008-2009 to the board.

SEE RECORD BOOK 184, PAGE 157-177

MOTION: TO PLACE ON FILE Motion by Mr. Dittmer to place the Regional Office of Education #35’s Annual Report 2008-2009 on file, second by Ms. Carretto. Voice vote; 25 ayes and 3 absent. Motion carried.

RESOLUTION: (#10- 01) POSTHUMOUSLY HONOR CARL KEY A resolution was submitted to posthumously honor Carl Key former County Board Member, District 1, who recently passed away. Motion by Mr. Abel to approve the resolution, second by Mr. Rigby. Voice vote; 25 ayes and 3 absent. Motion carried.

SEE RECORD BOOK 184, PAGE 178

RESOLUTION: (#10- 02) POSTHUMOUSLY HONOR RICHARD HALLETT A resolution was submitted to posthumously honor Richard Hallett former County Board Member, District 5, and County Treasurer who recently passed away. Motion by Ms. Thornton to approve the resolution, second by Ms. Owens. Voice vote; 25 ayes and 3 absent. Motion carried.

SEE RECORD BOOK 184, PAGE 179

RESOLUTION: (#10- 03) POSTHUMOUSLY HONOR WILLIAM STRONG A resolution was submitted to posthumously honor William A. Strong former County Board Member, District 14, who recently passed away.

LaSalle County Board Minutes – January 14, 2010 Motion by Mr. Boe to approve the resolution, second by Mr. Ganiere. Voice vote; 25 ayes and 3 absent. Motion carried.

SEE RECORD BOOK 184, PAGE 180

ANNOUNCEMENT Chairman Hicks announced there will be a moment of silence observed in the honor of Carl Key, Richard Hallett and William Strong.

RESOLUTION: (#10- 04) WORKFORCE INVESTMENT ACT & BUSINESS-LED SERVICE DELIVERY SYSTEM A resolution was submitted supporting the reauthorization of the Workforce Investment Act (WIA) and continuance of the locally – administered and business – LED service delivery system. Ms. Pam Furlan, Executive Director of Best. Inc. was present to explain and answer any question from the board in regards to the program. Motion by Mr. Rigby to approve the resolution, second by Ms. Bernal. Voice vote; 25 ayes and 3 absent. Motion carried.

SEE RECORD BOOK 184, PAGE 181-185

RESOLUTION: (#10-05) ALLOCATING AMERICAN RECOVERY & REINVESTMENT TAX ACT- WALSH GROUP A resolution was submitted allocating recovery zone volume cap and approving projects for purposes of the American Recovery and Reinvestment Tax Act of 2009. The county board hereby approves the project submitted by UIRVDA described on Exhibit A-1 for use of recovery zone facility bonds and designates $3,200,000.00 of recovery zone allocation for recovery zone facility bonds to be issued by UIRVDA to Bill Walsh Auto Group or a related entity for eligible projects. Mr. Andrew Hamilton from UIRVDA was present to answer any questions regarding the recovery zone and the direction that we are moving forward with the private recovery zone allocations. He stated that this is the first project that they are recommending approval.

LaSalle County Board Minutes – January 14, 2010 Mr. William K. Walsh, Jr., from the Bill Walsh Automotive Group explained to the board their plans and reasons for expansion of their business in LaSalle County and their plans for using county businesses and workers in these projects. Mr. Walsh informed the board that the projects will preserve jobs and add good paying jobs to LaSalle County. Motion by Mr. Boe to approve the resolution, second by Mr. Olson. Mr. Walsh announced that he would be abstaining from the vote. Chairman Hicks called for a roll call vote; 24 ayes, 1 abstain and 3 absent. Motion carried.

SEE RECORD BOOK 184, PAGE 186-191

RESOLUTION: (#10-06) TO AUTHORIZE STATE’S ATTORNEY TO PETITION THE COURT TO DELAY DRUG COURT IMPLEMENTATION A resolution was submitted authorizing the State’s Attorney to petition the court to delay the Drug Court of a Implementation for a period not to exceed two years. Brian Towne, LaSalle County State’s Attorney, was present to explain the resolution and answer any questions from the board pertaining to the delay in the drug court implementation. Motion by Ms. Billard to approve the resolution, second by Mr. Myers. Voice vote; 24 ayes, 1 nay and 3 absent. Motion carried.

SEE RECORD BOOK 184, PAGE 192-193

ANNOUNCEMENT Chairman Hicks announced that the Volunteer from Medical Reserve Corps to travel out of state was pulled from the agenda.

RESOLUTION: (#10- 07) HONORING THE BOY SCOUTS OF AMERICA A resolution was submitted honoring the Boy Scouts of America on the Centennial Anniversary of the Organization’s Founding. On February 8, 1910, William Dickson Boyce, a resident of the City of Ottawa, County of LaSalle, and the State of Illinois, did execute and sign documents to officially incorporate and cause to be the Boy Scouts of America. Motion by Mr. Ganiere to approve the resolution, second by Mr. Dittmer. Voice vote; 17 ayes and 11 absent. Motion carried.

LaSalle County Board Minutes – January 14, 2010 SEE RECORD BOOK 184, PAGE 194-197

RESOLUTION: #10-01 (#10-08) COUNTY HIGHWAY A resolution was submitted authorizing the Chairman to enter into an agreement with Willett, Hoffman & Associated, Inc. for the Biennial Township Bridge Inspections. Motion by Mr. McLaughlin to approve the resolution, second by Mr. Bruns. Chairman Hicks called for a roll call vote; 22 ayes, 1 abstain and 5 absent. Motion carried.

SEE RECORD BOOK 184, PAGE 198-208

ANNOUNCEMENT Chairman Hicks announced that County Highway Resolution #10-02 was pulled from the agenda.

RESOLUTION: #10-03 (#10-09) COUNTY HIGHWAY A resolution was submitted authorizing a professional services agreement with Hutchison Engineering, Inc. for section 11-00325-00-SP, The County Highway 2 Intersection with U.S. Route 52, and appropriating the necessary funds from the County Highway Fund to pay for the cost of said agreement. Motion by Mr. Stockley to approve the resolution, second by Mr. Jordan. Chairman Hicks called for a roll call vote; 23 ayes and 5 absent. Motion carried.

SEE RECORD BOOK 184, PAGE 209-215

RESOLUTION: #10-04 (#10-10) COUNTY HIGHWAY A resolution was submitted approving amendment Number 1 to the Blackstone Wind Farm Road Agreement modifying the fees and requirements for the use, maintenance, and repair of said County Highways. Motion by Mr. Jakupcak to approve the resolution, second by Mr. Olson. Voice vote; 23 ayes and 5 absent. Motion carried.

SEE RECORD BOOK 184, PAGE 216-219

LaSalle County Board Minutes – January 14, 2010 ORDINANCE: #09-14-SU (#10-11) REQUESTING A SPECIAL USE PERMIT UNDER THE ZONING ORDINANCE An ordinance was submitted requesting a Special Use Permit regarding a petition filed by Gerald and Harriet Walsh and applicants Daniel and Patricia Buckley, who are requesting a Special Use Permit to construct a single family dwelling, at the property commonly known as Parcel #09-42-418-000, located in the A-C (Conservation) District. Motion by Mr. Ganiere to approve the ordinance, second by Mr. Borchsenius. Voice vote; 22 ayes and 6 absent. Motion carried.

SEE RECORD BOOK 184, PAGE 220-223

ORDINANCE: #09-15-SU (#10-12) REQUESTING A SPECIAL USE PERMIT UNDER THE ZONING ORDINANCE An ordinance was submitted requesting a Special Use Permit regarding a petition filed by owner J and J Wilhelmi Farms, LLC and applicant Blackstone Wind Farms II, LLC., who are requesting a Special Use to use an established laydown area for work to be done in Grundy County and the use of an overhead transmission line to connect substations, at the property commonly known as part of Parcels #35-13-405-000, 35-13-406-000, located in the A-1 (Agricultural) District. Motion by Mr. Jordan to approve the resolution, second by Mr. Borchsenius. Mr. Myers announced that he will be abstaining from this vote. Voice vote; 19 ayes, 1 abstain and 8 absent. Motion carried.

SEE RECORD BOOK 184, PAGE 224-227

ORDINANCE: #09-07-ZC (#10-13) REQUESTING A ZONING MAP AMENDMENT TO THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted requesting a Map Amendment regarding a petition filed by Stephen and Barbara Pabian, who are requesting a Map Amendment to change the property commonly known as Parcel #25-01-114-000, currently Zoned A-1 (Agricultural) District, to R-R Rural Residential. Motion by Mr. Small to approve the ordinance, second by Ms. Billard. Voice vote; 22 ayes and 6 absent. Motion carried.

LaSalle County Board Minutes – January 14, 2010 SEE RECORD BOOK 184, PAGE 228-231

ORDINANCE: #09-12-SU (#10-14) AMENDMENT - REQUESTING A SPECIAL USE PERMIT UNDER THE ZONING ORDINANCE An ordinance was submitted requesting a Special Use Permit – Amendment regarding a petition filed for the Otter Creek Wind Farms, submitted by Iberdrola Renewables, Inc. the sole member of Heartland Wind, LLC and the following property owners: Allan B Hart Trustee 35-17-200-000 THE NORTHEAST QUARTER OF SECTION 17, TOWNSHIP 31 NORTH, RANGE 5 EAST. Common address of proposed Turbine 708 is 1579 A E 26th Ransom, IL. Common address of proposed Turbine 709 is 1579 B E 26th Ransom, IL.

Steven Barrett Et Al c/o Dieken Farm Management, 30-17-400-001 THE SOUTHEAST QUARTER (EXCEPT THAT PART THEREOF CONVEYED TO , PEKIN & SOUTHWESTER RAILROAD COMPANY, LATER THE ATCHISON, TOPEKA AND SANTA FE RAILWAY COMPANY, BY DEED DATED 8 JANUARY, 1876 AND RECORDED 23 DECEMBER, 1881 IN THE OFFICE OF THE RECORDER OF DEEDS OF LASALLE COUNTY, IN BOOK 212, PAGE 419, AND EXCEPT COAL AND MINERALS UNDERLYING THE EAST HALF OF THE SOUTHEAST QUARTER OF SAID SECTION 17 AND THE RIGHT TO MINE AND REMOVE THE SAME), LOCATED IN SECTION 17, TOWNSHIP 31 NORTH, RANGE 5 EAST. Common address of proposed Turbine 711 is 2571 N 15th Ransom, IL

Irene G Harber Et Al 30-18-303-000 WEST 1/2 OF THE SOUTHWEST 1/4 EXCEPT RAILROAD AND EXCEPT N. 236' AND W. 466' LOCATED IN SECTION 18, TOWNSHIP 31 NORTH, RANGE 5 EAST. Common address of proposed Turbine 712 is 1522 E 24th Ransom, IL.

Paul and Margaret Phalen, 35-19-100-000 The West ½ of the Northwest fractional ¼ OF SECTION 19, TOWNSHIP 31 NORTH, RANGE 5 EAST. Common address of proposed Turbine 695 is 1478 A E 24th Ransom, IL.

Brian Talty 35-19-101-000 The East ½ of the Northwest ¼ OF SECTION 19, TOWNSHIP 31 NORTH, RANGE 5 EAST. Common address of Turbine 694 is 1478 B E 24th Ransom, IL.

Kevin Talty 35-19-101-000 The East ½ of the Northwest ¼ OF SECTION 19, TOWNSHIP 31 NORTH, RANGE 5 EAST, Common address of proposed Turbine 693 is 1457 A E 25th Ransom, IL.

Lois T. Smith 35-19-400-000 The North half of the West half of the Southeast Quarter OF SECTION 19, TOWNSHIP 31 NORTH, RANGE 5 EAST. Common address of proposed Turbine 723 is 1457 C E 25th Ransom, IL.

LaSalle County Board Minutes – January 14, 2010 Lois T. Smith 35-19-200-000 The West half of the Northeast Quarter OF SECTION 19, TOWNSHIP 31 NORTH, RANGE 5 EAST. Common address of proposed Turbine 724 is 1457 B E 25th Ransom, IL.

Scott and Amber Drancik c/o Dave Watterson, Nat'l Bank and Trust Co., 35-19-301-000 THE SOUTHWEST QUARTER, EXCEPT THE FOLLOWING DESCRIBED PROPERTY: COMMENCING AT THE SOUTHWEST CORNER OF SECTION 19, THENCE DUE EAST 1736.8 FEET TO THE POINT OF BEGINNING, THENCE DUE NORTH 645 FEET, THENCE EAST 230 FEET, THENCE SOUTH 645 FEET, THENCE WEST 230 FEET TO THE POINT OF BEGINNING LOCATED IN SECTION 19, TOWNSHIP 31 NORTH, RANGE 5 EAST. Common address of proposed Turbine 696 is 1457 D E 25th Ransom, IL. Common address of proposed Turbine 697 is 1457 E 25th Ransom, IL.

Irene A Koetz 35-19-401-000 The South half of the West half of the Southeast Quarter OF SECTION 19, TOWNSHIP 31 NORTH, RANGE 5 EAST

Charles E. Talty 35-20-100-000 The West half of the West half of the Northwest Quarter OF SECTION 20, TOWNSHIP 31 NORTH, RANGE 5 EAST

Donald Talty 35-20-101-002 THE EAST HALF OF THE NORTHWEST QUARTER AND THE EAST HALF OF THE WEST HALF OF THE NORTHWEST QUARTER OF SECTION 20, TOWNSHIP 31 NORTH, RANGE 5 EAST. The common address of proposed Turbine 690 is 1463 D E 26th Ransom, IL.

Charles E. and Joyce Talty 35-20-200-000 The Northeast 1/4 OF SECTION 20, TOWNSHIP 31 NORTH, RANGE 5 EAST. The common address of proposed Turbine 687 is 1463 A E 26th Ransom, IL. The common address of proposed Turbine 688 is 1463 B E 26th Ransom, IL. The common address of proposed Turbine 689 is 1463 C E 26th Ransom, IL.

Donald Talty 35-20-401-000 THE EAST HALF OF THE SOUTHEAST QUARTER OF SECTION 20, TOWNSHIP 31 NORTH, RANGE 5 EAST. The common address of proposed Turbine 691 is 1427 A E 26th Ransom, IL.

Greg and Tammy Palaschak 35-20-400-000 The West ½ of the Southeast ¼ OF SECTION 20, TOWNSHIP 31 NORTH, RANGE 5 EAST. The common address of proposed Turbine 731 is 1427 B E 26th Ransom, IL.

Lois Robb 35-20-301-000 THE EAST HALF OF THE SOUTHWEST QUARTER OF SECTION 20, TOWNSHIP 31 NORTH, RANGE 5 EAST. The common address of proposed Turbine 692 is 2519 B N 14th Ransom, IL.

LaSalle County Board Minutes – January 14, 2010 James and Margaret Furto 35-20-300-000 The West half of the Southwest Quarter OF SECTION 20, TOWNSHIP 31 NORTH, RANGE 5 EAST. The common address of proposed Turbine 726 is 2519 A N 14th Ransom, IL.

Calvin P. Applegate Trust 35-21-101-000 THE WEST HALF AND THE WEST HALF OF THE SOUTHEAST QUARTER OF SECTION 20, TOWNSHIP 31 NORTH, RANGE 5 EAST. The common address of proposed Turbine 682 is 2646 A N 15th Ransom, IL. The common address of proposed Turbine 683 is 1470 E 26th Ransom, IL. The common address of proposed Turbine 684 is 2663 A N 14th Ransom, IL. The common address of proposed Turbine 685 is 2663 B N 14th Ransom, IL. The common address of proposed Turbine 686 is 2663 C N 14th Ransom, IL.

Herman J Fritz Trust 35-21-202-000 THE SOUTH HALF OF THE NORTHEAST QUARTER OF SECTION 20, TOWNSHIP 31 NORTH, RANGE 5 EAST. The common address of proposed Turbine 680 is 2646 C N 15th Ransom, IL. The common address of proposed Turbine 681 is 2646 B N 15th Ransom, IL.

Donald Talty 35-28-103-000 and 30-28-100-004 THE WEST HALF OF THE EAST HALF OF THE NORTHWEST QUARTER OF SECTION 28, TOWNSHIP 31 NORTH, RANGE 5 EAST

Frank Trainor 35-28-100-000 The west half of the northwest quarter of section 28, township 31 north, range 5 east. The common address of proposed Turbine 642 is 1376 E 26th Ransom, IL.

WJ Farm Partnership 35-28-200-000 The West half of the Northeast Quarter and the North half of East Half of the Northeast Quarter OF SECTION 28, TOWNSHIP 31 NORTH, RANGE 5 EAST. The common address of proposed Turbine 728 is 2660 N 14th Ransom, IL.

Michael Cahill c/o Tom & Carrie Cahill 35-28-400-000 the north half of the southeast quarter of section 28, township 31 north, range 5 east. The common address of proposed Turbine 641 is 1328 C E 26th Ransom, IL.

Mary Jane Huntley 35-28-401-000 THE SOUTH HALF OF THE SOUTHEAST QUARTER OF SECTION 28, TOWNSHIP 31 NORTH, RANGE 5 EAST. The common address of proposed Turbine 643 is 2671 N 13th Ransom, IL.

Robert and Linda Hagi 35-28-302-000 The East half of the east half of the southwest quarter of section 28, township 31 north, range 5 east

LaSalle County Board Minutes – January 14, 2010 Allan B Hart Trustee 35-28-301-000 The West half of the East half of the Southwest Quarter OF SECTION 28, TOWNSHIP 31 NORTH, RANGE 5 EAST. The common address of proposed Turbine 644 is 1328 B E 26th Ransom, IL.

Phyllis Short Rev. Trust 35-28-303-000 The West half of the Southwest Quarter OF SECTION 28, TOWNSHIP 31 NORTH, RANGE 5 EAST. The common address of proposed Turbine 645 is 1328 A E 26th Rd Ransom, IL.

Jean Swanson35-29-201-000 The East half of the Northeast Quarter OF SECTION 29, TOWNSHIP 31 NORTH, RANGE 5 EAST. The common address of proposed Turbine 646 is 1379 A E 26th Ransom, IL.

Jean Swanson 35-29-200-000 The West half of the Northeast Quarter OF SECTION 29, TOWNSHIP 31 NORTH, RANGE 5 EAST. The common address or proposed Turbine 647 is 1379 B E 26th Ransom, IL.

Jean Swanson 35-29-400-000 The Southeast Quarter OF SECTION 29, TOWNSHIP 31 NORTH, RANGE 5 EAST. The common address of proposed Turbine 650 is 2537 D N 13th Ransom, IL. The common address of proposed Turbine 651 is 2537 C N 13th Ransom, IL. The common address of proposed Turbine 652 is 2537 B N 13th Ransom, IL.

John J. and Elsie M. Von Kerens 35-29-303-000 THE EAST HALF OF THE SOUTHWEST QUARTER OF SECTION 29, TOWNSHIP 31 NORTH, RANGE 5 EAST. The common address of proposed Turbine 653 is 2537 A 13th Ransom, IL.

Arthur J Gahm Trust c/o Jim Gahm Sr. 35-29-302-000 THE SOUTHWEST QUARTER OF THE SOUTHWEST QUARTER OF SECTION 29, TOWNSHIP 31 NORTH, RANGE 5 EAST

James and Margaret Furto 35-29-103-000 The Northeast Quarter of the Northwest Quarter OF SECTION 29, TOWNSHIP 31 NORTH, RANGE 5 EAST

James and Margaret Furto 35-29-103-000 The South half of the Northwest Quarter excepting therefrom : The West half of the South Half of the Northwest Quarter OF SECTION 29, TOWNSHIP 31 NORTH, RANGE 5 EAST. The common address of proposed Turbine 649 is 1379 C E 26th Ransom, IL.

Allan B Hart Trustee 35-30-201-000 The Northeast Quarter , except that part thereof beginning at the Northeast corner of Section 30, and running thence North 89 degrees 42 minutes West 208.71 feet to a railroad spike; thence due South 208.71 feet to an iron pipe; thence South 89 degrees 42 minutes East 208.71 feet to a railroad spike; thence due North 208.71 feet to the point of beginning located in SECTION 30,

LaSalle County Board Minutes – January 14, 2010 TOWNSHIP 31 NORTH, RANGE 5 EAST. The common address for proposed Turbine 654 is 2474 N 14th Ransom, IL. The common address for proposed Turbine 655 is 2456 N 14th Ransom, IL.

James and Laurie Fleishman 35-30-401-000 THAT PART OF THE SOUTH HALF OF SECTION 30, TOWNSHIP 31 NORTH, RANGE 5 EAST OF THE THIRD PRINCIPAL MERIDIAN LYING NORTHEASTERLY OF THE CENTERLINE OF OTTER CREEK DESCRIBED AS FOLLOWS: COMMENCING AT THE SOUTHWEST CORNER OF THE SOUTHEAST QUARTER OF SAID SECTION 30, THENCE NORTH 89 DEGREES, 59 MINUTES, 00 SECONDS EAST 1331.4 FEET ALONG THE SOUTH LINE OF THE SOUTHEAST QUARTER OF SAID SECTION 30 TO THE TRUE POINT OF BEGINNING, THENCE NORTH 0 DEGREES, 10 MINUTES, 41 SECONDS WEST 429.61 FEET TO THE CENTERLINE OF OTTER CREEK AS SHOWN ON ALLEN D. MCREYNOLDS SURVEY RECORDED AS DOC. #493990 IN THE LASALLE COUNTY RECORDER'S OFFICE, THENCE WESTERLY & NORTHERLY ALONG THE CENTERLINE OF SAID CREEK WHICH IS PARALLEL TO AND 21.0 FEET AND 23.0 FEET DISTANT FROM AND AT RIGHT ANGLES TO SAID MCREYNOLDS SURVEY LINE WHICH LOCATES OTTER CREEK TO ITS INTERSECTION WITH THE NORTH LINE OF THE SOUTHEAST QUARTER OF SAID SECTION 30, THENCE SOUTH 89 DEGREES, 54 MINUTES, 58 SECONDS EAST 2336.75 FEET ALONG THE NORTH LINE OF THE SOUTHEAST QUARTER OF SAID SECTION 30 TO THE NORTHEAST CORNER OF THE SOUTHEAST QUARTER OF SAID SECTION 30, THENCE SOUTH 0 DEGREES, 15 MINUTES, 00 SECONDS WEST 2646.25 FEET ALONG THE EAST LINE OF THE SOUTHEAST QUARTER OF SAID SECTION 30 TO THE SOUTHEAST CORNER OF SAID SECTION 30, THENCE SOUTH 89 DEGREES, 59 MINUTES, 00 SECONDS WEST 1316.75 FEET ALONG SAID SOUTH LINE OF THE SOUTHEAST QUARTER OF SAID SECTION 30 TO THE POINT OF BEGINNING, EXCEPT FOR THE FOLLOWING DESCRIBED PARCEL: COMMENCING AT THE SOUTHEAST CORNER OF SAID SECTION 30, THENCE SOUTH 0 DEGREES, 38 MINUTES, 35 SECONDS EAST 4.00 FEET TO A POINT, THENCE SOUTH 89 DEGREES, 53 MINUTES, 05 SECONDS WEST 33.68 FEET TO A POINT, THENCE NORTH 0 DEGREES, 06 MINUTES, 55 SECONDS WEST 30.0 FEET TO THE POINT OF BEGINNING, THENCE NORTH 0 DEGREES, 06 MINUTES, 55 SECONDS WEST 15.00 FEET TO A POINT, THENCE SOUTH 89 DEGREES, 53 MINUTES, 05 SECONDS WEST 731.00 FEET TO A POINT, THENCE SOUTH 81 DEGREES, 21 MINUTES, 13 SECONDS WEST 101.12 FEET TO A POINT, THENCE NORTH 89 DEGREES, 53 MINUTES, 05 SECONDS, EAST 831.00 FEET TO THE POINT OF BEGINNING, ALL LOCATED IN SECTION 30, TOWNSHIP 31 NORTH, RANGE 5 EAST. The common address of proposed Turbine 658 is 1323 A E 26th Ransom, IL. The common address of proposed Turbine 659 is 1323 B E 25th Ransom, IL.

Frank Trainor 35-30-300-000 the west half of the southwest quarter of section 30, township 31 north, range 5 east. The common address of proposed Turbine 725 is 1314 E 24th Ransom, IL.

LaSalle County Board Minutes – January 14, 2010 Nancy J Susemiehl c/o Jim Schwerman Shelby County State Bank, 35-30-101-000 THE EAST HALF OF THE NORTHWEST QUARTER OF SECTION 30, TOWNSHIP 31 NORTH, RANGE 5 EAST. The common address of proposed Turbine 656 is 1360 B E 24th Ransom, IL.

Nancy J Susemiehl c/o Jim Schwerman Shelby County State Bank 35-30-101-000 and 35- 30-302-000 THAT PART OF THE EAST HALF OF THE SOUTHWEST QUARTER OF SECTION 30, TOWNSHIP 31 NORTH, RANGE 5 EAST OF THE THIRD PRINCIPAL MERIDIAN DESCRIBED AS FOLLOWS: BEGINNING AT THE CENTER OF SAID SECTION 30, RUNNING THENCE NORTH 89 DEGREES 58' WEST OF THE HALF SECTION LINE 1326.9 FEET TO THE NORTHWEST CORNER OF THE EAST HALF OF THE SOUTHWEST QUARTER OF SAID SECTION 30, THENCE SOUTH ON THE WEST LINE OF THE EAST HALF OF THE SOUTHWEST QUARTER OF SAID SECTION 30 A DISTANCE OF 408.2 FEET, THENCE EAST 1227.48 FEET TO THE CENTER LINE OF OTTER CREEK PARALLEL TO AND 23 FEET DISTANT FROM AND AT ANGLES TO THE SURVEY LINE WHICH LOCATES OTTER CREEK TO THE HALF SECTION LINE, THENCE NORTH 0 DEGREES 06' EAST 320.8 FEET TO THE POINT OF BEGINNING LOCATED IN SECTION 30, TOWNSHIP 31 NORTH, RANGE 5 EAST.

Arthur J Gahm Trust c/o Jim Gahm Sr. 35-30-100-000 THE WEST HALF OF THE NORTHWEST FRACTIONAL QUARTER OF SECTION 30, TOWNSHIP 31 NORTH, RANGE 5 EAST. The common address of proposed Turbine 657 is 1360 A E 24th Ransom, IL.

Larry &Margaret Goerne 35-31-100-000 THE WEST HALF OF THE NORTHWEST QUARTER OF SECTION 31, TOWNSHIP 31 NORTH, RANGE 5 EAST. The common address of proposed Turbine 737 is 2416 N 13th Streator, IL.

Janet Yusko 35-31-101-000 THE EAST HALF OF THE NORTHWEST QUARTER OF SECTION 31, TOWNSHIP 31 NORTH, RANGE 5 EAST. The common address of proposed Turbine 616 is 2438 N 13th Rd Streator, IL.

Steve Gahm 35-31-212-000 THE EAST HALF (E 1/2) OF THE NORTHEAST QUARTER (NE 1/4) OF SECTION 31, TOWNSHIP 31 NORTH, RANGE 5 EAST. The common address of proposed Turbine 614 is 2472 N 13th Rd Streator, IL. rgg trust c/o Steve Gahm 35-31-201-000 The west half of the northeast quarter of section 31 Township 31 north, range 5 east. The common address of proposed Turbine 615 is 2458 N 13th Streator, IL.

LaSalle County Board Minutes – January 14, 2010 Robert & Ildefonsa Loftus Trust 35-31-402-000 THE EAST HALF OF THE SOUTHEAST QUARTER OF SECTION 31, TOWNSHIP 31 NORTH, RANGE 5 EAST. The common address of proposed Turbine 617 is 2461 D N 12th Rd Streator, IL.

Robert & Ildefonsa Loftus Trust 35-31-401-000 THE WEST HALF OF THE SOUTHEAST QUARTER OF SECTION 31, TOWNSHIP 31 NORTH, RANGE 5 EAST. The common address of proposed Turbine 618 is 2461 C N 12th Streator, IL.

Robert & Ildefonsa Loftus Trust 35-31-301-000 THE EAST HALF OF THE SOUTHWEST QUARTER OF SECTION 31, TOWNSHIP 31 NORTH, RANGE 5 EAST. The common address of proposed Turbine 619 is 2461 B N 12th Rd Streator, IL.

Betty Quaka Trust c/o Barbara Stipp35-31-300-000 THE WEST HALF OF THE SOUTHWEST QUARTER, EXCEPTING THEREFROM THAT PART LYING SOUTH AND WEST OF THE PUBLIC ROAD KNOWN AS , LOCATED IN SECTION 31, TOWNSHIP 31 NORTH, RANGE 5 EAST. The common address of proposed Turbine 620 is 2461 A N 12th Rd Streator, IL.

Bobbe & Marlene Bettenhausen 35-32-102-000 The West half of the Northwest Quarter Excepting there from a tract of land; starting at a point 25 feet east and 30 feet south of the Northwest corner of said section, thence east along the south right of way of state Aid Route 7 135 feet, thence south 135 feet, thence west 135 feet, thence north 135 feet to the place of beginning. LOCATED IN SECTION 31, TOWNSHIP 31 NORTH, RANGE 5 EAST. The common address of proposed Turbine 610 is 1271 D E 26th Rd Ransom, IL.

Bobbe & Marlene Bettenhausen 35-32-102-000 The Southeast Quarter of the Northwest Quarter OF SECTION 32, TOWNSHIP 31 NORTH, RANGE 5 EAST. The common address of proposed Turbine 609 is 1271 C E 26th Rd Ransom, IL (Turbine-609).

Bobbe & Marlene Bettenhausen 35-32-103-000 The Northeast Quarter of the Northwest Quarter OF SECTION 32, TOWNSHIP 31 NORTH, RANGE 5 EAST

Kenneth & Marilyn Swanson 35-32-200-000 The West half of the Northeast Quarter OF SECTION 32, TOWNSHIP 31 NORTH, RANGE 5 EAST. The common address for proposed Turbine 608 is 1271 B E 26th Ransom, IL.

Kenneth & Marilyn Swanson 35-32-203-000 The East half of the Northeast Quarter OF SECTION 32, TOWNSHIP 31 NORTH, RANGE 5 EAST. The common address for proposed Turbine 607 is 1271 A E 26th Rd Ransom, IL.

LaSalle County Board Minutes – January 14, 2010

Kenneth & Marilyn Swanson 35-32-403-000 A part of the Southeast Quarter , described as follows: Commencing at the Southeast corner of the Southeast Quarter of said Section 32; thence North 0 degrees 02 minutes 10 seconds East along the East line of the Southeast Quarter, 1,391.15 feet to the point of beginning; thence continuing North 0 degrees 02 minutes 10 seconds East, 100.17 feet; thence North 89 degrees 53 minutes 40 seconds West and parallel with the South line of the Southeast Quarter 2,019.79 feet to the approximate centerline of a drainage ditch; thence South 1 degree 50 minutes 50 seconds East along said centerline, 100.22 feet; thence South 89 degrees 53 minutes 40 seconds East and parallel with the South line of the Southeast Quarter, 2,016.49 feet to the point of beginning, containing 4.641 acres, more or less. A part of the South half of Section 32, described as follows: Commencing at the Southeast corner of the Southeast Quarter of Section 32; thence North 0 degrees 02 minutes 10 seconds East along the East line of the Southeast Quarter, 1,491.32 feet to the point of beginning; thence North 89 degrees 53 minutes 40 seconds West and parallel with the South line of the Southeast Quarter, 2,019.79 feet to the approximate centerline of a drainage ditch; thence North 1 degree 50 minutes 50 seconds West, 184.76 feet; thence North 56 degrees 04 minutes 50 seconds West, 475.00 feet; thence North 53 degrees 13 minutes 50 seconds West, 485.00 feet; thence North 78 degrees, 56 minutes 50 seconds West, 500.00 feet; thence South 67 degrees 29 minutes 10 seconds West, 235.00 feet; thence South 85 degrees 18 minutes 10 seconds West, 280.80 feet; thence North 81 degrees 20 minutes 50 seconds West, 50.00 feet; thence North 33 degrees 40 minutes 50 seconds West, 132.00 feet; thence North 50 degrees 48 minutes 50 seconds West, 119.00 feet; thence South 87 degrees 59 minutes 10 seconds West, 390.00 feet; thence North 61 degrees 28 minutes 50 seconds West, 119.00 feet; thence North 33 degrees 11 minutes 50 seconds West, 241.29 feet to the North line of the Northwest Quarter of said Section 32; the last twelve (12) courses being along the approximate centerline of a drainage ditch; thence South 89 degrees 53 minutes 44 seconds East along the North line of the Northwest Quarter, 1,997.54 feet to the Northeast corner of the Southwest Quarter; thence South 89 degrees 53 minutes 44 seconds East, along the North lien of the Southwest Quarter, 2,640.58 feet to the Northeast corner of the Southeast Quarter; thence South 0 degrees 02 minutes 10 seconds West along the East line of the Southeast Quarter, 1,155.77 feet to the point of beginning, containing 79.882 acres, more or less. LOCATED IN SECTION 32, TOWNSHIP 31 NORTH, RANGE 5 EAST. The common address for proposed Turbine 732 is 1229 E 26th Rd Ransom, IL.

Kevin R and Diane L Bumgarner 35-32-401-000 A PART OF THE SOUTHEAST QUARTER OF SECTION 32, COMMENCING AT THE SOUTHEAST CORNER OF THE SOUTHEAST QUARTER OF SAID SECTION 32; THENCE NORTH 00 DEGREES 02' 10" EAST ALONG THE EAST LINE OF THE SOUTHEAST QUARTER, 404.00 FEET TO THE POINT OF BEGINNING; THENCE NORTH 88 DEGREES 57' 50" WEST, 482.00 FEET; THENCE NORTH 72 DEGREES 10' 50" WEST, 392.00 FEET; THENCE NORTH 59 DEGREES 23' 50" WEST, 210.00 FEET; THENCE NORTH 81 DEGREES 28' 50" WEST, 554.00 FEET; THENCE NORTH 50 DEGREES 41' 50" WEST, 258.00 FEET; THENCE NORTH 62 DEGREES 22' 50" WEST, 248.00 FEET; THENCE NORTH 01 DEGREE 50' 50" WEST, 395.02 FEET; THE LAST 7 COURSES BEING ALONG THE APPROXIMATE CENTER LINE OF A DRAINAGE DITCH; THENCE SOUTH 89 DEGREES 53' 40" EAST AND PARALLEL WITH THE SOUTH LINE OF THE SOUTHEAST QUARTER OF SAID SECTION 32, 2016.49 FEET TO THE EAST LINE OF THE SOUTHEAST QUARTER; THENCE SOUTH 00 DEGREES 02' 10" WEST ALONG THE EAST LINE OF THE SOUTHEAST QUARTER, 987.15 FEET TO THE POINT OF BEGINNING LOCATED IN SECTION 32, TOWNSHIP 31 NORTH, RANGE 5 EAST. The common address of proposed Turbine 611 is 2561 N 12th Rd Ransom, IL.

Kevin R and Diane L Bumgarner 35-32-402-000 A PART OF THE SOUTH HALF OF SECTION 32, BEGINNING AT THE SOUTHEAST CORNER OF SAID SECTION 32; THENCE NORTH 00 DEGREES 02' 10" EAST ALONG THE EAST LINE OF THE SOUTHEAST QUARTER, 404.00 FEET TO THE CENTERLINE OF A DRAINAGE DITCH; THENCE NORTH 88 DEGREES 57' 50' WEST, 482.00 FEET; THENCE NORTH 72 DEGREES 10' 50" WEST, 392.00 FEET; THENCE NORTH 59 DEGREES 23' 50" WEST, 210.00 FEET; THENCE NORTH 81

LaSalle County Board Minutes – January 14, 2010 DEGREES 28' 50" WEST, 554.00 FEET; THENCE NORTH 50 DEGREES 41' 50" WEST 258.00 FEET; THENCE NORTH 62 DEGREES 22' 50" WEST, 248.00 FEET; THENCE NORTH 01 DEGREE 50' 50" WEST, 680.00 FEET; THENCE NORTH 56 DEGREES 04' 50" WEST, 475.00 FEET; THENCE NORTH 53 DEGREES 13' 50" WEST, 485.00 FEET; THENCE NORTH 78 DEGREES 56' 50" WEST, 500.00 FEET; THENCE SOUTH 67 DEGREES 29' 10" WEST, 235.00 FEET; THENCE SOUTH 85 DEGREES 18' 10" WEST, 280.80 FEET TO THE INTERSECTION OF TWO DRAINAGE DITCHES; THENCE SOUTH 09 DEGREES 21' 40" EAST, 100.00 FEET; THENCE SOUTH 49 DEGREES 43' 00" EAST, 335.00 FEET; THENCE SOUTH 17 DEGREES 04' 00" EAST, 165.00 FEET; THENCE SOUTH 38 DEGREES 27' 00" EAST 65.00 FEET; THENCE SOUTH 58 DEGREES 23' 00" EAST, 950.00 FEET; THENCE SOUTH 27 DEGREES 17' 00" EAST, 530.00 FEET; THENCE SOUTH 11 DEGREES 28' 00" WEST, 735.00 FEET TO THE SOUTH LINE OF THE SOUTHEAST QUARTER, THE LAST 19 COURSES BEING ALONG THE APPROXIMATE CENTER LINE OF TWO DRAINAGE DITCHES; THENCE SOUTH 89 DEGREES 53' 40" EAST ALONG THE SOUTH LINE OF THE SOUTHEAST QUARTER, 2528.66 FEET TO THE POINT OF BEGINNING LOCATED IN SECTION 32, TOWNSHIP 31 NORTH, RANGE 5 EAST

Kevin R and Diane L Bumgarner 35-32-302-000 A PART OF THE SOUTH HALF OF SECTION 32, COMMENCING AT THE SOUTHEAST CORNER OF THE SOUTHEAST QUARTER OF SECTION 32; THENCE NORTH 89 DEGREES 53' 40" WEST ALONG THE SOUTH LINE OF THE SOUTHEAST QUARTER 2528.66 FEET TO THE POINT OF BEGINNING; THENCE NORTH 89 DEGREES 53' 40" WEST, 112.00 FEET TO THE SOUTHWEST CORNER OF THE SOUTHEAST QUARTER; THENCE NORTH 89 DEGREES 53' 40" WEST ALONG THE SOUTH LINE OF THE SOUTHWEST QUARTER, 1062.87 FEET; THENCE NORTH 00 DEGREES 01' 25" EAST AND PARALLEL WITH THE WEST LINE OF THE SOUTHWEST QUARTER, 2047.86 FEET TO THE APPROXIMATE CENTER LINE OF A DRAINAGE DITCH; THENCE SOUTH 49 DEGREES 43' 00" EAST, 235.10 FEET; THENCE SOUTH 17 DEGREES 04' 00" EAST, 165.00 FEET; THENCE SOUTH 38 DEGREES 27' 00" EAST, 65.00 FEET; THENCE SOUTH 58 DEGREES 23' 00" EAST, 950.00 FEET; THENCE SOUTH 27 DEGREES 17' 00" EAST, 530.00 FEET; THENCE SOUTH 11 DEGREES 28' 00" WEST, 735.00 FEET TO THE POINT OF BEGINNING, THE LAST 6 COURSES BEING ALONG THE APPROXIMATE CENTER LINE OF A DRAINAGE DITCH LOCATED IN SECTION 32, TOWNSHIP 31 NORTH, RANGE 5 EAST. The common address for proposed Turbine 612 is 2535 N 12th Ransom, IL.

Hazel Fellows 35-32-301-000 A part of the Southwest Quarter of Section 32, Township 31 North, Range 5 East of the Third Principal Meridian, LaSalle County, Illinois, described as follows: Commencing at the Southeast corner of the Southeast Quarter of Section 32; thence North 89 degrees 53 minutes 40 seconds West along the South line of Section 32, for a distance of 3,703.53 feet to the point of beginning, thence North 0 degrees 01 minutes 25 seconds East and parallel with the West line of the Southwest Quarter, 2,047.86 feet to the approximate centerline of a drainage ditch; thence North 49 degrees 43 minutes 00 seconds West 99.90 feet; thence North 0 degrees 21 minutes 40 seconds West, 100.00 feet, thence North 81 degrees 20 minutes 50 seconds West, 50.00 feet, thence North 33 degrees 40 minutes 50 seconds West, 132.00 feet, thence North 50 degrees 48 minutes 50 seconds West, 119.00 feet, thence South 87 degrees 59 minutes 10 seconds West, 390.00 feet; thence North 61 degrees 28 minutes 50 seconds West, 119.00 feet; thence North 33 degrees 11 minutes 50 seconds West, 241.29 feet to the North line of the Southwest Quarter, the last eight (8) courses being along the approximate centerline of a drainage ditch; thence North 89

LaSalle County Board Minutes – January 14, 2010 degrees 53 minutes 44 seconds West along the North line of the Southwest Quarter, 643.76 feet to the Northwest corner of the Southwest Quarter; thence South 0 degrees 01 minutes 25 seconds West along the West line of the Southwest Quarter, 2,646.96 feet to the Southwest corner of the Southwest Quarter; thence South 89 degrees 53 minutes 40 seconds East along the South line of the Southwest Quarter, 1,577.78 feet to the point of beginning, containing 89.882 acres, more or less, in LaSalle County, Illinois.. The common address for proposed Turbine 613 is 2527 N 12th Rd Ransom, IL

Phyllis Short Revocable Trust 35-33-102-000 The West ¾ of the Northwest ¼ OF SECTION 33, TOWNSHIP 31 NORTH, RANGE 5 EAST. The common address for proposed Turbine 736 is 1260 A E 26th Ransom, IL.

Virl R. Voights 35-33-101-000 THE EAST HALF OF THE EAST HALF OF THE NORTHWEST QUARTER OF SECTION 33, TOWNSHIP 31 NORTH, RANGE 5 EAST. The common address of proposed Turbine 606 is 1260 B E 26th Ransom, IL.

Riss Family Trust C/o Floyd Riss 35-33-201-000 The south half of the northeast quarter of section 33, township 31 north, range 5 east. The common address for proposed Turbine 604 is 1260 D E 26th Ransom, IL. The common address for proposed Turbine 605 is 1260 C E 26th Ransom, IL.

Riss Family Trust C/o Floyd Riss 35-33-203-000 The north half of the northeast quarter of section 33, township 31 north, range 5 east

Henry & Janet Hogan 35-34-100-000 THE NORTHWEST QUARTER OF SECTION 34, TOWNSHIP 31 NORTH, RANGE 5 EAST. The common address for proposed wind Turbine 602 is 1263 C E 28th Ransom, IL. The common address for proposed Turbine 603 is 2714 N 13th Ransom, IL.

Henry & Janet Hogan 35-34-201-000 THE SOUTH HALF OF THE NORTHEAST QUARTER OF SECTION 34, TOWNSHIP 31 NORTH, RANGE 5 EAST. The common address for proposed Turbine 600 is 1263 A E 28th Ransom, IL. The common address for proposed Turbine 601 is 1263 B E 28th Ransom, IL.

Georgia & Edward Voights 34-23-110-000 PART OF THE EAST HALF OF THE NORTHWEST QUARTER OF SECTION 23, TOWNSHIP 31 NORTH, RANGE 4 EAST OF THE THIRD PRINCIPAL MERIDIAN, DESCRIBED AS FOLLOWS: BEGINNING AT THE NORTHWEST CORNER OF THE EAST HALF OF SAID NORTHWEST QUARTER SECTION; THENCE SOUTH 89 DEGREES 45' 00" EAST 465.10 FEET; THENCE SOUTH 0 DEGREES 05' 52" EAST 1913.58 FEET PARALLEL WITH THE WEST LINE OF THE EAST HALF OF SAID NORTHWEST QUARTER SECTION TO THE CENTERLINE OF A CREEK; THENCE SOUTHEASTERLY ALONG THE CENTERLINE OF SAID CREEK TO THE NORTH RIGHT-OF-WAY LINE OF THE ATCHISON, TOPEKA, AND SANTA FE RAILROAD; THENCE 71 DEGREES 38' 00" WEST 228.07 FEET ALONG THE NORTH RIGHT-OF-WAY LINE OF SAID RAILROAD;

LaSalle County Board Minutes – January 14, 2010 THENCE SOUTH 18 DEGREES 22' 00" EAST 50.0 FEET ALONG THE NORTH RIGHT-OF- WAY LINE OF SAID RAILROAD; THENCE SOUTH 71 DEGREES 38' 00" WEST 275.76 FEET ALONG THE NORTH RIGHT-OF-WAY LINE OF SAID RAILROAD TO THE SOUTH LINE OF SAID NORTHWEST QUARTER SECTION; THENCE SOUTH 89 DEGREES 56' 16" WEST 726.90 FEET TO THE SOUTHWEST CORNER OF THE EAST HALF OF SAID NORTHWEST QUARTER SECTION; THENCE NORTH 0 DEGREES 05' 52" WEST 2662.34 FEET ALONG THE WEST LINE OF THE EAST HALF OF SAID NORTHWEST QUARTER SECTION TO THE POINT OF BEGINNING, CONTAINING 37.668 ACRES LOCATED IN SECTION 23, TOWNSHIP 31 NORTH, RANGE 4 EAST. The common address for proposed Turbine 703 is 1472 E 22nd Ransom, IL.

Georgia & Edward Voights 34-23-109-000 WEST LINE OF THE NORTHWEST QUARTER OF SAID SECTION 23; THENCE NORTH 00 DEGREES 01' 20" WEST 372.95 FEET ALONG THE WEST LINE OF THE NORTHWEST QUARTER OF SAID SECTION 23 TO A POINT; THENCE CONTINUING NORTH 0 DEGREES 01' 20" WEST 410.0 FEET TO A POINT; THENCE NORTH 00 DEGREES 01' 20" WEST 1,490.48 FEET ALONG THE WEST LINE OF THE NORTHWEST QUARTER OF SAID SECTION 23 LOCATED IN SECTION 23, TOWNSHIP 31 NORTH, RANGE 4 EAST

Riss, Ardena et al c/o Gary Riss 34-23-403-000 THE EAST HALF OF THE SOUTHEAST QUARTER EXCEPT THAT PART DESCRIBED AS FOLLOWS, COMMENCING AT THE SOUTHEAST CORNER OF THE SOUTHEAST QUARTER OF SAID SECTION 23; THENCE DUE NORTH ALONG THE EAST LINE OF THE SOUTHEAST QUARTER OF SAID SECTION 23 FOR A DISTANCE OF 500.00 FEET TO THE POINT OF BEGINNING; THENCE DUE WEST FOR A DISTANCE OF 400.00 FEET; THENCE DUE NORTH FOR A DISTANCE OF 250.00 FEET; THENCE DUE EAST FOR A DISTANCE OF 400.00 FEET TO A POINT ON THE EAST LINE OF THE SOUTHEAST QUARTER OF SAID SECTION 23; THENCE DUE SOUTH ALONG THE EAST LINE OF THE SOUTHEAST QUARTER OF SAID SECTION 23 FOR A DISTANCE OF 250.00 FEET TO THE POINT OF BEGINNING, SAID TRACT CONTAINING 2.296 ACRES LOCATED IN SECTION 23, TOWNSHIP 31 NORTH, RANGE 4 EAST. The common address for proposed Turbine 704 is 1447 E 23rd Ransom, IL.

Ardena Riss et al c/o Gary Riss 34-23-202-000; 34-24-101-000 ALL THAT PART OF THE EAST HALF OF THE NORTHEAST QUARTER OF SECTION 23, AND THE SOUTHWEST QUARTER OF THE NORTHWEST QUARTER OF SECTION 24,, LYING SOUTH OF THE RIGHT OF WAY OF THE ATCHISON, TOPEKA AND SANTA FE RAILWAY LOCATED IN SECTION 23, TOWNSHIP 31 NORTH, RANGE 4 EAST. The common address for proposed Turbine 702 is 1452 E 23rd Ransom, IL.

Ardena Riss et al c/o Gary Riss 34-23-401-000 and 34-23-203-000 THAT PART OF THE WEST HALF OF THE NORTHEAST QUARTER OF SECTION 23, TOWNSHIP 31 NORTH, RANGE 4 EAST OF THE THIRD PRINCIPAL MERIDIAN, LYING SOUTH OF THE ATCHISON, TOPEKA AND SANTA FE RAILROAD RIGHT OF WAY LINE AND THE WEST HALF OF THE SOUTHEAST QUARTER OF SECTION 23, DESCRIBED AS FOLLOWS: BEGINNING AT THE SOUTHWEST CORNER OF THE SOUTHEAST QUARTER OF SAID SECTION 23; THENCE NORTH 00 DEGREES 10’ 25”

LaSalle County Board Minutes – January 14, 2010 WEST 2,664.92 FEET ALONG THE WEST LINE OF THE SOUTHEAST QUARTER OF SECTION 23 TO A POINT ON THE SOUTHERLY RIGHT OF WAY LINE OF THE ATCHISON, TOPEKA AND SANTA FE RAILROAD, SAID POINT BEGINNING 5.68 FEET NORTH OF THE CENTER OF SAID SECTION 23; THENCE NORTH 71 DEGREES 38’ 51” EAST 1,377.79 FEET ALONG THE SOUTHERLY RIGHT OF WAY LINE OF SAID RAILROAD TO A POINT ON THE EAST LINE OF THE WEST HALF OF THE NORTHEAST QUARTER OF SAID SECTION 23; THENCE SOUTH 00 DEGREES 07’ 12” EAST 3,078.73 FEET ALONG THE EAST LINE OF THE WEST HALF OF THE NORTHEAST QUARTER AND ALONG THE EAST LINE OF THE WEST HALF OF THE SOUTHEAST QUARTER OF SECTION 23, TO THE SOUTHEAST CORNER OF THE WEST HALF OF THE SOUTHEAST QUARTER OF SAID SECTION 23; THENCE WEST 1,306.16 FEET TO THE POINT OF BEGINNING, CONTAINING 85.899 ACRES, MORE OR LESS, BEING SITUATED IN OTTER CREEK TOWNSHIP. SITUATED IN THE COUNTY OF LASALLE AND STATE OF ILLINOIS. The common address for proposed Turbine 705 is 2275 N 14th Ransom, IL. The common address for proposed Turbine 706 is 2253 N 14th Rd Ransom, IL.

Herman J Fritz Trust 34-23-304-000 PART OF THE WEST HALF OF THE SOUTHWEST QUARTER , LYING SOUTH OF THE ATCHISON, TOPEKA AND SANTA FE RAILWAY. ALSO THAT PART OF THE SOUTHWEST QUARTER : COMMENCING AT THE SOUTHWEST CORNER OF SAID SECTION 23; THENCE NORTH 1,616.32 FEET ALONG THE WEST LINE OF THE SOUTHWEST QUARTER OF SAID SECTION TO THE TRUE POINT OF BEGINNING; THENCE CONTINUE NORTH 60.0 FEET ALONG THE WEST LINE OF THE SOUTHWEST QUARTER OF SAID SECTION TO A POINT; THENCE EAST 107.73 FEET TO A POINT; THENCE NORTH 87.70 FEET TO A POINT ON THE SOUTHERLY RIGHT OF WAY LINE OF THE ATCHISON, TOPEKA AND SANTA FE RAILROAD; THENCE NORTH 71 DEGREES 38 MINUTES 51 SECONDS EAST 93.0 FEET ALONG SAID RAILROAD RIGHT OF WAY LINE TO A POINT; THENCE SOUTH 01 DEGREES 17 MINUTES 45 SECONDS EAST 177.03 FEET TO A POINT; THENCE WEST 200.0 FEET TO THE TRUE POINT OF BEGINNING LOCATED IN SECTION 23, TOWNSHIP 31 NORTH, RANGE 4 EAST. The common address for proposed Turbine 707 is 1426 E 22nd Rd Ransom, IL.

Steven & Kathleen Glascock 34-24-303-000 THE WEST HALF OF THE SOUTHWEST QUARTER, EXCEPT THE SOUTH 10 ACRES THEREOF LOCATED IN SECTION 24 TOWNSHIP 31 NORTH, RANGE 4 EAST

Riss Family Trust C/o Floyd Riss 34-24-400-000 The East Half of the Southwest Quarter of section 24, township 31 north, range 4 east o the third principal meridian, situated in the county of Lasalle, in the state of Illinois. The common address for proposed Turbine 701 is 2362 N 14th Rd Ransom, IL.

Riss Family Trust C/o Floyd Riss 34-24-301-000 PARCEL NO. 2: THE WEST HALF OF THE SOUTHEAST QUARTER OF SECTION 24, TOWNSHIP 31 NORTH, RANGE 4 EAST OF THE THIRD PRINCIPAL MERIDIAN, EXCEPTING THE FOLLOWING: THAT PART OF THE WEST HALF OF THE SOUTHEAST QUARTER OF SECTION 24, IN TOWNSHIP 31 NORTH, RANGE 4 EAST OF THE THIRD PRINCIPAL MERIDIAN, DESCRIBED AS FOLLOWS: COMMENCING AT A POINT ON THE SOUTH LINE OF SAID WEST HALF OF SAID SOUTHEAST QUARTER WHICH POINT IS 136 FEET WEST OF THE SOUTHEAST CORNER OF SAID WEST HALF OF SAID SOUTHEAST QUARTER THENCE NORTH PARALLEL TO THE EAST LINE OF SAID WEST HALF OF SAID SOUTHEAST QUARTER A DISTANCE OF 172 FEET, THENCE WEST PARALLEL TO THE SOUTH LINE OF SAID WEST HALF OF SAID SOUTHEAST QUARTER A

LaSalle County Board Minutes – January 14, 2010 DISTANCE OF 255 FEET, THENCE NORTH PARALLEL WITH THE EAST LINE OF SAID WEST HALF OF SAID SOUTHEAST QUARTER A DISTANCE OF 293 FEET; THENCE WEST PARALLEL TO THE SOUTH LINE OF SAID WEST HALF OF SAID SOUTHEAST QUARTER A DISTANCE OF 166 FEET, THENCE SOUTH PARALLEL WITH THE EAST LINE OF SAID WEST HALF OF SAID

SOUTHEAST QUARTER A DISTANCE OF 465 FEET TO THE SOUTH LINE OF SAID WEST HALF OF SAID SOUTHEAST QUARTER, THENCE EAST ALONG THE SOUTH LINE OF SAID WEST HALF OF SAID SOUTHEAST QUARTER A DISTANCE OF 421 FEET TO THE PLACE OF BEGINNING LASALLE COUNTY, ILLINOIS, SUBJECT TO AN EASEMENT CONTAINED IN A WARRANTY DEED TO HANS J. HARMS AND JENNIE B. HARMS DATD AUGUST 5, 1970 AND RECORDED AUGUST 6, 1970 AS DOCUMENT NO. 562884 OF THE RECORDS OF LASALLE COUNTY, ILLINOIS, AND SUBJECT TO AN AGREEMENT BETWEEN LIZZIE VOIGHTS AND WILLIAM RISS DATED APRIL 4, 1908 AND RECORDED JUNE 22, 1908 IN BOOK 470 PAGE 529 AS DOCUMENT NO. 85890 OF THE RECORDS OF LASALLE COUNTY, ILLINOIS EXCEPT, THAT PART OF THE WEST HALF OF THE SOUTHEAST QUARTER OF SECTION 24, TOWNSHIP 31 NORTH, RANGE 4 EAST OF THE THIRD PRINCIPAL MERIDIAN, LASALLE COUNTY, ILLINOIS, DESCRIBED AS FOLLOWS: COMMENCING AT A POINT ON THE SOUTH LINE OF SAID WEST HALF OF SAID SOUTHEAST QUARTER WHICH POINT IS 136 FEET WEST OF THE SOUTHEAST CORNER OF SAID WEST HALF OF SAID SOUTHEAST QUARTER, THENCE NORTH PARALLEL TO THE EAST LINE OF SAID WEST HALF OF SAID SOUTHEAST QUARTER A DISTANCE OF 172 FEET, THENCE WEST PARALLEL TO THE SOUTH LINE OF SAID WEST HALF OF SAID SOUTHEAST QUARTER A DISTANCE OF 255 FEET, THENCE NORTH PARALLEL WITH THE EAST LINE OF SAID WEST HALF OF SAID SOUTHEAST QUARTER A DISTANCE OF 293 FEET, THENCE WEST PARALLEL TO THE SOUTH LINE OF SAID WEST HALF OF SAID SOUTHEAST QUARTER A DISTANCE OF 166 FEET, THENCE SOUTH PARALLEL WITH THE EAST LINE OF SAID WEST HALF OF SAID SOUTHEAST QUARTER A DISTNCE OF 465 FEET TO THE SOUTH LINE OF SAID WEST HALF OF SAID SOUTHEAST QUARTER, THENCE EAST ALONG THE SOUTH LINE OF SAID WEST HALF OF SAID SOUTHEAST QUARTER A DISTANCE OF 421 FEET TO THE PLACE OF

BEGINNING, SITUATED IN THE COUNTY OF LASALLE, IN THE STATE OF ILLINOIS. The common address for proposed Turbine 699 is 1439 A E 24th Rd Ransom, IL. The common address for proposed Turbine 700 is 1439 B E 24th Rd Ransom, IL.

Virl and Mary Beth Voights 34-24-401-000 THE EAST HALF OF THE SOUTHEAST QUARTER OF SECTION 24, TOWNSHIP 31 NORTH, RANGE 4 EAST. The common address for proposed Turbine 698 is 1415 E 24th Rd Ransom, IL.

Charles E. and Joyce Talty 34-25-201-000 The West ½ of the West ½ of the Northeast ¼ of Section 25, Township 31 North, Range 4, East of the Third Principal Meridian, except the following described property: Commencing at the Northeast corner of said West ½ of said Northeast ¼ of said Section 25, thence West along the North line of said West ½ of said Northeast ¼ of said Section 25, a distance of 300 feet to the point of beginning, and from said point of beginning, thence South parallel to the East line of said West ½ of said Northeast ¼ of said Section 25, a distance of 459 feet to a point, thence West parallel to the North line of said West Half of said Northeast ¼ of said Section 25, a distance of 429 feet to a point, thence North parallel to the East line of said West ½ of said Northeast ¼ of said Section 25, a distance of 459 feet to the North line of said West ½ of said Northeast ¼ of said Section 25, thence East along the North line of said West ½ of said Northeast ¼ of said Section 25, a distance of 429 feet to the point of beginning. The East ½ of the West ½ of the Northeast ¼ of Section 25, Township 31 North, Range 4, East of the Third Principal Meridian,

LaSalle County Board Minutes – January 14, 2010 except so much of said premises as is included in the following property: Commencing at the Northeast corner of. said West ½ of said Northeast ¼ of said Section 25, thence West along the North .line of said West ½ of said Northeast ¼ of said Section 25, a distance of 300 feet to the point of beginning, and from said point of, beginning, thence South parallel to the East line of said West ½ of said Northeast ¼ of said Section 25, a distance of 459 feet to a point, thence West parallel to the North line of said West Half of said Northeast ½ of said Section 25, a distance of 429 feet to a point, thence North parallel to the East line of said West ¼ of said Northeast ¼ of said Section 25, a distance of 459 feet to the North line of said West ¼ of said Northeast ¼ of said Section 25, thence East along the North line of said West ½ of said Northeast ¼ of said Section 25, a distance of 429 feet to the point of beginning. The common address for proposed Turbine 727 is 2325 N 14th Ransom, IL.

Riss Family Trust C/o Floyd Riss 34-25-200-000 The northeast quarter of the northeast quarter of section 25, township 31 north, range 4 east

Arthur J Gahm Trust c/o Jim Gahm Sr.34-25-401-000 THE SOUTHEAST QUARTER OF SECTION 25, TOWNSHIP 31 NORTH, RANGE 4 EAST. The common address for proposed Turbine 660 is 1330 E 23rd Rd Ransom, IL. The common address for proposed Turbine 661 is 1330 D 23rd RD Ransom, IL. The common address for proposed Turbine 662 is 1330 c 23rd rd Ransom, IL.

Virl and Mary Beth Voights 34-25-301-000 THE SOUTHWEST QUARTER OF SECTION 25, TOWNSHIP 31 NORTH, RANGE 4 EAST. The common address of proposed Turbine 733 is 1330 A E 23rd rd Ransom, IL. The common address for proposed Turbine 663 is 1330 B E 23rd Ransom, IL.

Mary W. Jernegen Trust 34-26-100-000 THE WEST HALF OF THE NORTHWEST QUARTER OR SECTION 26, TOWNSHIP 31 NORTH, RANGE 4 EAST. The common address for proposed Turbine 667 is 2218 N 14th Rd Ransom, IL.

Ray and Patricia Dennison 34-26-101-000, 34-26-201-000, and 34-26-206-000 THE EAST HALF (E 1/2) OF THE NORTHWEST QUARTER (NW 1/4) AND THE WEST HALF (W 1/2) OF THE NORTHEAST QUARTER (NE 1/4), ALL IN SECTION TWENTY- SIX (26), TOWNSHIP THIRTY-ONE NORTH (T31N), RANGE FOUR EAST OF THE THIRD PRINCIPAL MERIDIAN, LASALLE COUNTY, ILLINOIS. SITUATED IN THE COUNTY OF LASALLE AND STATE OF ILLINOIS. EXCEPT PART OF THE WEST HALF OF THE NORTHEAST QUARTER OF SECTION 26, TOWNSHIP 31 NORTH, RANGE 4 EAST OF THE THIRD PRINCIPAL MERIDIAN, DESCRIBED AS FOLLOWS: COMMENCING AT THE NORTHWEST CORNER OF SAID NORTHEAST QUARTER SECTION; THENCE EAST 58.95 FEET ALONG THE NORTH LINE OF SAID NORTHEAST QUARTER SECTION TO THE TRUE POINT OF BEGINNING; THENCE CONTINUE EAST 445.0 FEET ALONG SAID NORTH LINE OF THE NORTHEAST QUARTER SECTION, THENCE SOUTH 329.0 FEET; THENCE WEST 445.0 FEET PARALLEL WITH THE NORTH LINE OF SAID NORTHEAST QUARTER SECTION;

LaSalle County Board Minutes – January 14, 2010 THENCE NORTH 329.0 FEET TO THE POINT OF BEGINNING, CONTAINING 3.361 ACRES. The common address of proposed Turbine 666 is 1360 A E 22nd Rd Ransom, IL. The common address for proposed Turbine 665 is 1360 B E 22nd Rd Ransom, IL.

Allan B Hart Trustee 34-26-203-000 THE EAST HALF OF THE NORTHEAST QUARTER OF SECTION 26, TOWNSHIP 31 NORTH, RANGE 4 EAST OF THE THIRD PRINCIPAL MERIDIAN, EXCEPTING THAT PART THEREOF DESCRIBED AS FOLLOWS: COMMENCING AT THE NORTHEAST CORNER OF SAID NORTHEAST QUARTER OF SAID SECTION 26, THENCE DUE WEST ALONG THE NORTH LINE OF THE AFORESAID NORTHEAST QUARTER FOR A DISTANCE OF 551.00 FEET TO THE POINT OF BEGINNING; THENCE DUE SOUTH FOR A DISTANCE OF 283 FEET, THENCE DUE WEST FOR A DISTANCE OF 254 FEET; THENCE DUE NORTH FOR A DISTANCE OF 283 FEET TO A POINT ON THE NORTH LINE OF THE AFORESAID NORTHEAST QUARTER, THENCE DUE EAST ALONG THE AFORESAID NORTH LINE OF THE NORTHEAST QUARTER FOR A DISTANCE OF 254 FEET TO THE POINT OF BEGINNING. The common address of proposed Turbine 664 is 1360 C E 22nd Rd Ransom, IL.

Margaret Goerne 34-26-400-004 THE EAST NINETY (90) ACRES OF THE SOUTHEAST QUARTER OF SECTION TWENTY-SIX (26) IN TOWNSHIP THIRTY-ONE (31) NORTH, RANGE FOUR (4) EAST. The common address of proposed Turbine 668 is 1345 E 23rd Rd Ransom, IL.

Gerald and Mary Sweeden Trusts c/o Dave Sweeden 34-26-300-000 THE WEST 90 ACRES OF THE SOUTHWEST QUARTER OF SECTION 26 IN TOWNSHIP 31 NORTH, RANGE 4 EAST. The common address of proposed Turbine 669 is 1336 E 22nd Rd Ransom, IL.

Sweeden Farm Services c/o Dave Sweeden 34-27-404-000 THE NORTH 54.29 ACRES OF THE EAST HALF OF THE SOUTHEAST QUARTER OF SECTION 27 IN TOWNSHIP 31 NORTH, RANGE 4 EAST OF THE THIRD PRINCIPAL MERIDIAN, LASALLE COUNTY, ILLINOIS. SITUATED IN THE COUTY OF LASALLE AND STATE OF ILLINOIS. THE SOUTH 25.71 ACRES OF THE EAST HALF OF THE SOUTHEAST QUARTER OF SECTON 27 IN TOWNSHIP 31 NORTH, RANGE 4 EAST OF THE THIRD PRINCIPAL MERICIAN, LASALLE COUNTY, ILLINOIS, SITUATED IN THE COUNTY OF LASALLE AND STATE OF ILLINOIS. EXCEPT THAT PART OF THE SOUTHEAST QUARTER OF SECTION 27, TOWNSHIP 31 NORTH, RANGE 4 EAST OF THE THIRD PRINCIPAL MERIDIAN WITH BEARINGS REFERENCED TO THE ILLINOIS STATE PLANE COORDINATE SYSTEM. EAST ZONE (N.A.D. 83), LASALLE COUNTY, ILLINOIS, DESCRIBED AS FOLLOWS; BEGINNING AT THE SOUTHEAST CORNER OF THE SOUTHEAST QUARTER OF SAID SECTION 27, THENCE NORTH 89 DEGREES 59 MINUTES 22 SECONDS WEST, 104.88 FEET ON THE SOUTH LINE OF SAID SOUTHEAST QUARTER: THENCE NORTH 00 DEGREES 31 MINUTES 29 SECONDS WEST, 41.51 FEET TO THE EXISTING NORTH RIGHT OF WAY LINE OF ILLINOIS ROUTE 18: THENCE NORTH 43 DEGREES 36 MINUTES 05 SECONDS EAST, 114.06 FEET TO THE EXISTING WEST RIGHT OF WAY LINE OF KERNAN ROAD; THENCE NORTH 89 DEGREES 28 MINUTES 31 SECONDS EAST.26.09 FEET TO THE EAST LINE OF SAID SOUTHEAST QUARTER; THENCE SOUTH 00 DEGREES 14 MINUTES 18 SECONDS EAST. 124.36 FEET ON SAID EAST LINE TO THE POINT OF BEGINNING, CONTAINING 0.224 ACRE (9.779 SQUARE FEET). MORE OR LESS, OF WHICH 0.150 ACRE (6.541 SQUARE FEET) IS IN THE EXISTING RIGHT OF WAY. ALL BEING SITUATED IN OTTER CREEK TOWSHIP, LASALLE COUNTY, ILLINOIS, SITUATED IN THE COUNTY

LaSalle County Board Minutes – January 14, 2010 OF LASALLE AND STATE OF ILLINOIS. The common address for proposed Turbine 670 is 1339 A E 22nd Rd Streator, IL.

Edward G. and Georgia D. Voights c/o Chris Voights 34-27-400-000 THE WEST HALF OF THE SOUTHEAST QUARTER OF SECTION 27, TOWNSHIP 31 NORTH, RANGE 4, EAST. The common address for proposed Turbine 671 is 1339 B E 22nd Rd Streator, IL.

Eugene Missel 34-27-300-000 The southwest quarter of section 27, township 31 north, range 4 east. The common address for proposed Turbine 672 is 1339 C E 22nd Rd Streator, IL. The common address of proposed Turbine 673 is 1330 B E 21st Rd Streator, IL. The common address of proposed Turbine 674 is 1330 A E 21st rd Streator, IL.

Maureen Richards Trust c/o William A Richards 34-28-101-000 and 34-28-200-000 THE NORTHEAST QUARTER AND THE EAST ONE-HALF OF THE NORTHWEST QUARTER, SECTION 28, TOWNSHIP 31 NORTH, RANGE 4 EAST. The common address for proposed Turbine 675 is 1385 A E 21st Rd Streator, IL. The common address for proposed Turbine 676 is 1385 B E 21st Rd Streator, IL. The common address for proposed Turbine 677 is 1385 C E 21st Rd Streator, IL. The common address for proposed Turbine 678 is 1385 D E 21st Streator, IL.

Sandra K Hatzer 34-28-405-000 the west half of the southeast quarter and the east half of the southwest quarter of section 28, township 31 north, range 4 east. The common address for proposed Turbine 679 is 2061 IL Rte 18 Streator, IL.

Martha Harms Et Al c/o Robert Harms 34-33-400-000 and 34-33-401-000 THE SOUTHEAST QUARTER OF SECTION 33 IN TOWNSHIP 31 NORTH, RANGE 4 EAST

Eugene and Dorothy Missel Trusts 34-33-200-000 the northeast quarter of section 33, township 31 north, range 4 east. The common address for proposed Turbine 638 is 1271 A E 21st Rd Streator, IL. The common address for proposed Turbine 639 is 1271 B E 21st Rd Streator, IL.

Thomas J. Hills 34-34-301-000 THE NORTH 120 ACRES OF THE SOUTHWEST QUARTER OF SECTION 34, IN TOWNSHIP 31 NORTH, RANGE 4 EAST. The common address for proposed Turbine 636 is 1236 B E 21st Rd Streator, IL. The common address for proposed Turbine 637 is 1236 A E 21st Rd Streator, IL.

James S. Scott 34-34-400-000 THE SOUTHEAST QUARTER OF SECTION 34, TOWNSHIP 31 NORTH, RANGE 4 EAST. The common address for proposed Turbine 634 is 1221 A E 22nd Rd Streator, IL. The common address for proposed Turbine 635 is 1221 B E 22nd Rd Streator, IL.

LaSalle County Board Minutes – January 14, 2010

Richard & Carol Sweeden 34-34-202-000 THE SOUTHEAST QUARTER (SE 1/4) OF THE NORTHEAST QUARTER (NE 1/4) OF SECTION THIRTY-FOUR (34), TOWNSHIP THIRTY-ONE (31) NORTH, RANGE FOUR (4), EAST. The common address for proposed Turbine 632 is 1271 A E 22nd Rd Streator, IL.

Gerald and Mary Sweeden Trusts c/o Dave Sweeden 34-34-200-000 THE WEST HALF (W 1/2) OF THE NORTHEAST QUARTER (NE 1/4) OF SECTION THIRTY-FOUR (34), TOWNSHIP THIRTY-ONE (31) NORTH, RANGE FOUR (4) EAST. The common address for proposed Turbine 633 is 1271 B E 22nd Rd Streator, IL.

Gerald and Mary Sweeden Trusts c/o Dave Sweeden 34-34-203-000 THE NORTHEAST QUARTER OF THE NORTHEAST QUARTER OF SECTION 34, TOWNSHIP 31 NORTH, RANGE 4 EAST

Sweeden Farm Services c/o Dave Sweeden 34-35-112-000 ALL THAT PART OF THE WEST HALF OF THE NORTHWEST QUARTER OF SECTION 35, TOWNSHIP 31 NORTH, RANGE 4 EAST OF THE THIRD P.M., LYING NORTH OF THE THREAD OF THE CREEK

Travis Sweeden 34-35-304-000 THE NORTH 25.4 ACRES OF THE WEST HALF OF THE SOUTHWEST QUARTER OF SECTION 35 Gerald and Mary Sweeden Trusts c/o Dave Sweeden 34-35-111-000 ALL THAT PART OF THE WEST HALF OF THE NORTHWEST QUARTER OF SECTION 35, TOWNSHIP 31 NORTH, RANGE 4 EAST OF THE THIRD P.M., LYING SOUTH OF THE THREAD OF THE CREEK. The common address for proposed Turbine 628 is 1246 E 22nd Rd Ransom, IL.

Edith Voights 34-35-202-000 THE EAST 120 ACRES OF THE NORTHEAST QUARTER OF SECTION 35, TOWNSHIP 31 NORTH, RANGE 4 EAST OF THE THIRD PRINCIPAL MERIDIAN, SUBJECT TO ALL COVENANTS, EASEMENTS AND RESTRICTIONS OF RECORD. SITUATED IN THE COUNTY OF LASALLE AND STATE OF ILLINOIS.EXCEPT THAT PORTION OF THE EAST 120 ACRES OF THE NORTHEAST QUARTER OF SECTION 35, TOWNSHIP 31 NORTH, RANGE 4, EAST OF THE THIRD PRINCIPAL MERIDIAN, LASALLE COUNTY, ILLINOIS, DESCRIBED AS FOLLOWS: COMMENCING AT THE NORTHEAST CORNER OF THE NORTHEAST QUARTER OF SAID SECTION 35 AS THE POINT OF BEGINNING, RUNNING THENCE WESTERLY ON THE NORTH LINE OF THE NORTHEAST QUARTER OF SECTION 35 A DISTANCE OF 920', THENCE SOUTH A DISTANCE OF 626', THENCE EAST A DISTANCE OF 920' TO A POINT ON THE EAST LINE OF THE NORTHEAST QUARTER OF SECTION 35, THENCE NORTH UPON SAID EAST LINE OF THE NORTHEAST QUARTER OF SECTION 35 A DISTANCE OF 626' TO THE POINT OF BEGINNING, CONTAINING 13.22 ACRES, MORE OR LESS, LOCATED IN OTTER CREEK TOWNSHIP, LASALLE COUNTY, ILLINOIS. SITUATED IN THE COUNTY OF LASALLE AND STATE OF ILLINOIS. The common address of proposed Turbine 624 is

LaSalle County Board Minutes – January 14, 2010 1261 A E 23rd Rd Ransom, IL. The common address for proposed Turbine 625 is 1261 B E 23rd Rd Ransom, IL.

Betty Quaka Trust c/o Barbara Stipp 34-35-401-000 THE EAST HALF OF THE SOUTHEAST QUARTER OF SECTION 35, TOWNSHIP 31 NORTH, RANGE 4 EAST. The common address for proposed Turbine 629 is 1217 A E 23rd Rd Ransom, IL.

Salata Farm Trust c/o Phillip Salata 29-35-400-000 and 34-35-301-000 THE EAST HALF OF THE SOUTHWEST QUARTER AND THE WEST HALF OF THE SOUTHEAST QUARTER OF SEC. 35, TWP. 31 NORTH, RANGE 4 EAST. The common address for proposed Turbine 630 is 1217 B E 23rd Ransom, IL. The common address for proposed Turbine 631 is 1217 C E 23rd Rd Ransom, IL.

Sharpless Family Limited Partnership c/o Janet Sharpless 34-36-102-000 THE NORTHWEST QUARTER OF SECTION 36, TOWNSHIP 31 NORTH RANGE 4 EAST OF THE THIRD PRINCIPAL MERIDIAN, EXCEPT 2.93 ACRES TAKEN BY THE STATE OF ILLINOIS FOR HIGHWAY PURPOSES AND EXCEPT THE FOLLOWING DESCRIBED 10 ACRE TRACT: COMMENCING AND THE NORTHWEST CORNER OF SAID SECTION 36, THENCE EAST 747.00 FEET ALONG THE NORTH LINE OF SAID NORTHWEST QUARTER SECTION TO THE TRUE POINT OF BEGINNING; THENCE CONTINUE EAST 809.67 FEET ALONG THE NORTH LINE OF SAID NORTHWEST QUARTER SECTION: THENCE SOUTH 538.0 FEET; THENCE WEST 809.67 FEET PARALLEL WITH THE NORTH LINE OF SAID NORTHWEST QUARTER SECTION; THENCE 538.0 FEET TO THE POINT OF BEGINNING; SITUATED IN OTTER CREEK TOWNSHIP, ALL IN LASALLE COUNTY ILLINOIS. SITUATED IN THE COUNTY OF LASALLE AND STATE OF ILLINOIS. The common address for proposed Turbine 721 is 1278 A E 23rd Rd Ransom, IL.

Sharpless Family Limited Partnership c/o Janet Sharpless 34-36-201-000 AND THE WEST HALF OF THE NORTHEAST QUARTER OF SECTION 36, TOWNSHIP 31 NORTH, RANGE 4 EAST OF THE THIRD PRINCIPAL MERIDIAN, EXCEPT 2.93 ACRES TAKEN BY THE STATE OF ILLINOIS FOR ROAD PURPOSES IN TH E COUNTY OF LASALLE, STATE OF ILLINOIS. SITUATED IN THE COUNTY OF LASALLE AND STATE OF ILLINOIS. EXCEPT: A STRIP OF LAND ACROSS THE NORTH SIDE OF THE NORTHWEST QUARTER AND THE WEST HALF OF THE NORTHEAST QUARTER OF SECTION 36. T. 31 N., R. 4 E. OF THE 3RD P.M., IN LASALLE COUNTY, ILLINOIS; SAID STRIP BEGINNING AT THE NORTHWEST CORNER OF SAID SECTION 36, SAID CORNER BEING 17.95 FEET NORMALLY DISTANT LEFT OF STTION 878+75.3 OF THE SURVEY CENTERLINE FOR F.A. ROUTE 146 (S.B.I. RT. 17) ILL. RT. 18, AS SAID CENTERLINE IS NOW SURVEYED AND STAKED OUT BY THE DEPARTMENT OF PUBLIC WORKS AND BUILDINGS OF THE STATE OF ILLINOIS; THENCE N. 89 DEGREES 56” 36” E. A DISTANCE OF 3944.91 FEET ALONG THE NORTH LINE OF SAID SECTION 36 TO A POINT 189.3 FEET RADIALLY DISTANT RIGHT OF STATION 830+05.8 OF SAID CENTERLINE, SAID POINT BEING THE NORTHEAST CORNER OF THE WEST HALF OF THE NORTHEAST QUARTER OF SAID SECTION 36: THENCE S.0 DEGREE 04’ 16” E. A DISTANCE OF 306.05 FEET ALONG THE EAST LINE OF THE WEST HALF OF THE NORTHEAST QUARTER OF SAID SECTION 36, TO A POINT 89.4 FEET RADIALLY DISTANT LEFT OF STATION 828+79.5 OF SAID CENTERLINE; THENCE N. 61 DEGREES 37’ 02” W. A DISTANCE OF 213.60 FEET TO A POINT 70 FEET RADIALLY DISTANT LEFT OF STATION 831+00 OF SAID CENTERLINE; THEN N. 73 DEREES 06’ 19” W. A DISTANCE OF 388.29 FEET TO A POINT 60 FEET RADIALLY DISTANT LEFT OF STATION 835+00 OF SAID CENTERLINE; THENCE NORTHWESTERLY AN ARC LENGTH OF 399.42 FEET ALONG A CURVE TO THE LEFT HAVING A RADIUS OF 2231.83 FEET, SAID CURVE HAVING A CHORD BEARING OF N. 84 DEGREES 42’ 09” W. AND A LENGTH OF 389.89 FEET, TO A POINT 60 FEET RADIALLY DISTANT LEFT OF P.T. STATION 839+10.16(BK) = 848+86.51 (AH) ON SAID CENTERLINE; THENCE N. 89 DEGREES 49’ 46” w. A DISTANCE OF 1113.49 FEET TO A POINT 60 FEET NOMALLY DISTANT LEFT OF STATION 860+00 OF SAID CENTERLINE

LaSalle County Board Minutes – January 14, 2010 THENCE N. 87 DEGREES 55’ 13” W. A DISTANCE OF 300.17 FEET TO A POINT 50 FEET NORMALLY DISTANT LEFT OF STATION 863+00 OF SAID CENTERLINE; THENCE N. 89 DEGREES 49’ 46” w. A DISTANCE OF 1575.20 FEET TO A POINT 50 FEET NORMALLY DISTANT LEFT OF STATION 87 +75.2 OF SAID CENTERLINE. SAID POINT BEING ON THE WEST LINE OF SAID SECTION 36; THENCE N. 0 DEGREE 0’ 0” E. A DISTANCE OF 32.05 FEET ALONG THE WEST LINE OF SAID SECTION 36 TP THE POINT OF BEGINNING. SITUATED IN THE COUNTY OF LASALLE AND STATE OF ILLINOIS. The common address of proposed Turbine 722 is 1278 B E 23rd Rd Ransom, IL.

Eileen & James Andree 34-36-202-000 THE EAST HALF OF THE NORTHEAST QUARTER OF SECTION 36, TOWNSHIP 31 NORTH, RANGE 4 EAST OF THE THIRD PRICIPAL MERIDIAN, EXCEPTING THAT PART CONVEYED TO THE STATE OF ILLINOIS FOR HIGHWAY PURPOSES BY DEED RECORDED AS DOC #577693. SITUATED IN THE COUNTY OF LASALLE AND STATE OF ILLINOIS. EXCEPT: THAT PART OF THE EAST HALF OF THE NORTHEAST QUARTERE OF SECTION 36, TOWNSHIP 31 NORTH, RANGE 4 EAST OF THE THIRD PRINCIPAL MERIDIAN, LASALLE COUNTY, ILLINOIS BOUNDED AND DESCRIVED AS FOLLOWS: COMMENCING AT THE SOUTHEAST CORNER OF SAID EAST HALF OF THE NORTHEAST QUARTER, AND RUNNING; THENCE NORTHERLY, ALONG THE EAST LINE OF SAID NORTHEAST QUARTER, 450 FEET; THENCE WEST TO A POINT ON THE WEST RIGHT OF WAY LINE OF ILLINOIS ROUTE 18, SAID POINT BEING THE POINT OF BEGINNING;THENCE CONTINUING WEST A DISTANCE OF 565 FEET; THENCE NORTH A DISTANCE OF 400 FEET; THENCE EAST TO A POINT ON SAID WEST RIGHT OF WAY LINE; AND THENCE SOUTHERLY, ALONG SAID WEST RIGHT OF WAY LINE, TO THE POINT OF BEGINNING. SITUATED IN THE COUNTY OF LASALLE AND STATE OF ILLINOIS.

Betty Quaka Trust c/o Barbara Stipp 34-36-401-000 THE EAST HALF OF THE SOUTHEAST QUARTER OF SECTION 36, TOWNSHIP 31 NORTH, RANGE 4 EAST. The common address of proposed Turbine 621 is 2381 N 12th Rd Ransom, IL.

Donald & Georgia Voights c/o Chris Voights 34-36-300-000 THE SOUTHWEST QUARTER OF SECTION 36, TOWNSHIP 31 NORTH, RANGE 4 EAST, EXCEPT PART OF THE SOUTHWEST QUARTER OF SECTION 36, TOWNSHIP 31 NORTH, RANGE 4 EAST OF THE THIRD PRINCIPAL MERIDIAN, DESCRIBED AS FOLLOWS: COMMENCING AT THE SOUTHEAST CORNER OF THE SOUTHWEST QUARTER OF SAID SECTION 36, THENCE WEST 206.0 FEET ALONG THE SOUTH LINE OF SAID SOUTHWEST QUARTER SECTION TO THE TRUE POINT OF BEGINNING; THENCE CONTINUE WEST 208.71 FEET ALONG THE SOUTH LINE OF SAID SOUTHWEST QUARTER SECTION; THENCE NORTH 208.71 FEET; THENCE EAST 208.71 FEET PARALLEL WITH THE SOUTH LINE OF SAID SOUTHWEST QUARTER SECTION; THENCE SOUTH 208.71 FEET TO THE POINT OF BEGINNING. The common address for proposed Turbine 622 is 1232 B E 23rd Rd Ransom, IL. The common address for proposed Turbine 623 is 1232 A E 23rd Rd Ransom, IL.

Motion by Mr. Freeman to approve the ordinance amendment, second by Mr. Bruns. Mr. Myers informed the board that he will be abstaining from this vote. Voice vote; 23 ayes, 1 abstain and 4 absent. Motion carried.

SEE RECORD BOOK 184, PAGE 232-234

LaSalle County Board Minutes – January 14, 2010 MOTION: EXECUTIVE SESSION Motion by Mr. Myers to go into executive session for the purpose of Collective Bargaining under the 5 ILCS 120/2 (c) 2, second by Ms. Znaniecki. Chairman Hicks called for a roll call vote; 20 ayes and 8 absent. Motion carried.

SEE RECORD BOOK 184, PAGE 235

Motion by Mr. Myers to go back to regular session, second by Mr. Jakupcak. Chairman Hicks called for a roll call vote; 25 ayes and 3 absent. Motion carried.

SEE RECORD BOOK 184, PAGE 236

RESOLUTION: (#10-15) COLLECTIVE BARGAINING AGREEMENT (FRATERNAL ORDER OF POLICE) A resolution was submitted ratifying a tentative agreement and authorizing its implementation between the Fraternal Order of Police and the County of LaSalle for the fiscal year commencing December 1, 2009 and ending on November 30th, 2011. Motion by Mr. Savitch to approve the resolution, second by Mr. Ganiere. Chairman Hicks called for a roll call vote; 25 ayes and 3 absent. Motion carried.

SEE RECORD BOOK 184, PAGE 237-242

RESOLUTION: (#10- 16) COLLECTIVE BARGAINING AGREEMENT (AFSCME – HIGHWAY) A resolution was submitted ratifying a tentative collective bargaining agreement and authorizing its implementation between AFSCME 978 (Highway Department) and the County of LaSalle relating to wages for the fiscal year commencing December 1, 2009. Motion by Mr. McLaughlin to approve the resolution, second by Mr. Dittmer. Chairman Hicks called for a roll call vote; 24 ayes and 4 absent. Motion carried.

SEE RECORD BOOK 184, PAGE 243-246

LaSalle County Board Minutes – January 14, 2010 RESOLUTION: (#10- 17) NURSING HOME ADMINISTRATOR A resolution was submitted recommending that Debra Brown be hired, as an at will employee, as the LaSalle County Nursing Home Administrator beginning January 19, 2010 and expiring January 19, 2011 and that her salary be set at the following sum for the period indicated: January 19, 2010 to January 19, 2011, $79,222.00 and that she shall be provided all benefits provided other County employees during the term of her employment and shall be deemed an at will employee and FLSA exempt. Motion by Ms. Znaniecki to approve the resolution, second by Mr. Small. Chairman Hicks called for a roll call vote; 24 ayes, 1 abstain and 3 absent. Motion carried.

SEE RECORD BOOK 184, PAGE 247-249

RESOLUTION: (#10-18) ESTABLISHING POLLING PLACES FOR THE 2010 GENERAL ELECTIONS A resolution was submitted establishing the polling places as presented be accepted for use in the 2010 Election Cycle to include February 2nd, 2010 General Primary Election and November 2nd, 2010 General Election and any special elections as so ordered and that any vacancies in the polling places which may occur be filled by the County Clerk at her discretion. Motion by Mr. Abel to approve the resolution, second by Ms. Carretto. Voice vote; 24 ayes and 4 absent. Motion carried. SEE RECORD BOOK 184, PAGE 250-253

RESOLUTION: (#10- 19) AUTHORIZING PERSONS IN THE OFFICE OF THE COUNTY CLERK AND REGIONAL SITES ON ELECTION NIGHT A resolution was submitted stating that the only individuals allowed in the office of the County Clerk and at the four (4) regional sites on election night will be LaSalle County Deputy County Clerks, Counting Center Judges of Election, Judges of Election returning ballots and supplies, E S & S staff, I. T. staff and building managers of the regional sites or the building managers designee and one (1) Republican and one (1) Democratic Counting Center Judge of Election and setting forth the names of those individuals who may witness the central

LaSalle County Board Minutes – January 14, 2010 accumulation tabulation via closed circuit television in an area of the County Clerk’s Office set aside for their viewing for the February 2nd, 2010, General Primary Election and the November 2nd, 2010, General Election, or any special election that may be ordered. Motion by Ms. Znaniecki to approve the resolution, second by Ms. Thornton. Voice vote; 24 ayes and 4 absent. Motion carried. SEE RECORD BOOK 184, PAGE 254-255

PRESENTATION: COUNTY CLERK’S ANNUAL REPORT Ms. JoAnn Carretto, LaSalle County Clerk, presented the board with the Annual Report of the LaSalle County Clerk’s Office for the period of December 1st, 2009 through November 30th, 2009.

SEE RECORD BOOK 184, PAGE 256-258

MOTION Motion by Mr. Dittmer to place the County Clerk’s Annual Report on file, second by Mr. Borchsenius. Voice vote; 24 ayes and 4 absent. Motion carried.

APPOINTMENT: (#10-20) LASALLE COUNTY OVERSIGHT – LANDFILL (CITIZEN – AT – LARGE) A resolution was submitted appointing Michael Soenksen as the Citizen-At-Large to the LaSalle County Oversight-Landfill Committee for the remainder of the two year term of Michael Mertel expiring December 31, 2010, or until his successor is appointed and qualified. Motion by Ms. Thornton to approved the resolution, second by Mr. Dittmer. Voice vote; 24 ayes and 4 absent. Motion carried.

SEE RECORD BOOK 184, PAGE 259

APPOINTMENT: (#10-21) MOUNT HOPE CEMETERY BOARD A resolution was submitted reappointing Diane Anderson, Cynthia L. Farmer and Sue Johnson to the Mount Hope Cemetery Association for three years as Trustees of the Mount Hope Cemetery Association expiring December 31, 2012 or upon a successor(s) taking office.

LaSalle County Board Minutes – January 14, 2010 Motion by Mr. Rigby to approve the resolution, second by Mr. Dittmer. Voice vote; 24 ayes and 4 absent. Motion carried.

SEE RECORD BOOK 184, PAGE 260-262

MISCELLANEOUS CORRESPONDENCE AND REPORTS

The Treasurer’s Investment Schedule dated January 4th, 2010 was submitted.

SEE RECORD BOOK 184, PAGE 263-264

A Public Notice Dated December 24, 2009 from the US Army Corps of Engineers Rock Island District regarding applicant Starved Rock Adventures, Inc., 1 Dee Bennett Road, Ottawa, Illinois was submitted and posted in the LaSalle County Clerk’s Office.

SEE RECORD BOOK 184, PAGE 265-268

Correspondence to the Illinois Department of Revenue regarding business address verification for tax allocation purposes dated January 4th, 2010.

SEE RECORD BOOK 184, PAGE 269-271

Correspondence from Martin J. Rue, Superintendent, of the County of LaSalle Veterans Assistance Commission’s Annual Report pertaining to the “Military Veterans Assistance Act” and is posted the in LaSalle County Clerk’s Office.

SEE RECORD BOOK 184, PAGE 272-274

The Circuit Clerk Union Agreement pay scale for December 1, 2009 to November 30, 2010.

SEE RECORD BOOK 184, PAGE 275

LaSalle County Board Minutes – January 14, 2010 Correspondence on the Public Safety Tax Monthly Totals in the amount of $25,634,458.05.

SEE RECORD BOOK 184, PAGE 276

Motion by Mr. Abel to place all on file, second by Mr. Olson. Voice vote; 24 ayes and 4 absent. Motion carried.

ANNOUNCEMENT

Chairman Hicks announced the calendar changes for February in regards to committee meetings: County Property will meet on February 8th, 2010 at 1:00 p.m.

Nursing Home will meet on February 10th, 2010 at 9:00 a.m.

Regional Supt. of Schools (ROE) School Services, Health Dept will meet on February 23rd, 2010 at 9:00 a.m.

Motion by Mr. Dittmer to recess to February 11th, 2010 at 1:00 p.m. in room 250 at the Governmental Complex, second by Mr. Borchsenius. Voice vote; 24 ayes and 4 absent. Motion carried.

CHAIRMAN HICKS DECLARED THE MEETING RECESSED TO FEBRUARY 11TH, 2010 MEETING RECESSED AT 3:20 P.M.

LaSalle County Board Minutes – January 14, 2010

STATE OF ILLINOIS ) COUNTY OF LASALLE ) The LaSalle County Board met pursuant to Statute at the Governmental Complex, Ottawa, Illinois, on the second Thursday of February, A.D. 2010, it being the 11th day thereof. Chairman Hicks called the meeting to order at 1:04 p.m. This is the third meeting of our December, 2009 Session. Pledge of Allegiance Chairman Hicks asked the Clerk to call the roll for Mileage & Per Diem. PRESENT: Stephen Abel, Stephen Carlson, Kenneth Stockley, Charles Borchsenius, Catherine Owens, Robert Greenwalt, Matthew McLaughlin, Arthur Rigby, Jr., Joseph Savitch, Susan Thornton, Russell Boe, Thomas Ganiere, Lou Anne Carretto, Tom Walsh, Jerry Hicks, Jim Olson, Randy Freeman, Richard Scott, Arratta Znaniecki, Jack Leininger, Ronald Dittmer, Donald Jordan, Robert Jakupcak and Herman Bruns. ABSENT: Gary Small, Jill Bernal, Mary Reffett, Sandi Billard, Jerry Myers There were 13 ayes claiming mileage. Motion by Mr. Rigby to approve the roll call for mileage & per diem, second by Mr. McLaughlin. Voice vote; 23 ayes and 5 absent. Motion carried. SEE RECORD BOOK 184, PAGE 277

Chairman Hicks called for any additions or corrections to the January 14th meeting minutes. Motion by Mr. Ganiere to approve the January 14th minutes as presented, second by Ms. Carretto. Voice vote; 22 ayes, 1 nay and 5 absent. Motion carried.

STUDENT EXCELLENCE AWARDS Mr. Richard Myers, Supt. of Schools introduced the students who were awarded the Student Excellence Awards: from Dimmick Jr. High School, Abby Turczyn; and from Washington Jr. High School in Oglesby, Ana Jereb.

LaSalle County Board Minutes – February 11, 2010 Both students were presented with an award plaque from Chairman Hicks and applauded by the Board. SEE RECORD BOOK 184, PAGE 278

ANNOUNCEMENT Mr. Dittmer requested to speak to the full board. Chairman Hicks stated there will be time to speak at the end of the board meeting.

PRESENTATION Mr. Patrick Sweeney, Detention Home Director, presented the LaSalle County Detention Home Annual Report for December 1, 2008 through November 30, 2009. Mr. Sweeney explained all the charts and graphs in the Annual Report, and answered questions from the Board. He also informed the board that the LaSalle County Detention Home has been in operation for 26 years.

MOTION: TO PLACE ON FILE Motion by Mr. Olson to place the LaSalle County Detention Home Annual Report for December 1, 2008 through November 30, 2009 on file, second by Mr. Jakupcak. Voice vote; 23 ayes and 5 absent. Motion carried. SEE RECORD BOOK 184, PAGE 279

RESOLUTION: (#10-22) NURSING HOME ADMINISTRATOR A resolution was submitted recommending that Amjad Hussain be hired, as an at will employee, as the LaSalle County Nursing Home Administrator beginning February 16, 2010 to February 15, 2011, and that his salary be set at $79,222.45 and that he shall be provided all benefits provided other County employees during the term of his employment and shall be deemed an at will, Fair Labor Standards Act (“FLSA”) exempt employee, and such employment shall be subject to all existing and future employment policies of the County of LaSalle. Motion by Mr. Ganiere to approve the resolution, second by Ms. Carretto. Chairman Hicks called for a roll call vote; 22 ayes, 1 present and 5 absent. Motion carried.

LaSalle County Board Minutes – February 11, 2010 SEE RECORD BOOK 184, PAGE 280-282

RESOLUTION: #10-02 (#10-23) COUNTY HIGHWAY A resolution was submitted recommending approval of an addition to the County Highway System and Local Agency Agreement for Jurisdictional Transfer. The County and Bruce Township, Eagle Township and the Village of Kangley, are desirous of entering into an agreement for the jurisdictional transfer of a 3.02 mile portion of E. 15th Road, including Structure Number 050-3053. Motion by Mr. McLaughlin to approve the resolution, second by Mr. Bruns. Voice vote; 23 ayes and 5 absent. Motion carried. SEE RECORD BOOK 184, PAGE 283-292

RESOLUTION: #10-05 (#10-24) COUNTY HIGHWAY A resolution was submitted recommending approval for The 2010 County Highway Improvement Program at the cost of $11,994.000.00 for 57.87 miles. Motion by Mr. Jordan to approve the resolution, second by Mr. Rigby. Chairman Hicks called for a roll call vote; 22 ayes and 6 absent. Motion carried. SEE RECORD BOOK 184, PAGE 293-297

RESOLUTION: #10-06 (#10-25) COUNTY HIGHWAY A resolution was submitted recommending approval of the agreement with Heritage Harbor Ottawa Resort Development, LLC., detailing the requirements for the improvement of County Highway 51, in the City of Ottawa. Motion by Mr. Scott to approve the resolution, second by Mr. Leininger. Voice vote; 23 ayes and 5 absent. Motion carried. SEE RECORD BOOK 184, PAGE 298-299

RESOLUTION: #10-07 (#10-26) COUNTY HIGHWAY A resolution was submitted recommending approval of the Local Agency / State Agreement for Section 10-00255-00-SM, County Highway 2 (HMA resurfacing from N. 46th road to LaSalle Street in Somonauk). Motion by Mr. Greenwalt to approve the resolution, second by Ms. Thornton.

LaSalle County Board Minutes – February 11, 2010 Chairman Hicks called for a roll call vote; 23 ayes and 5 absent. Motion carried. SEE RECORD BOOK 184, PAGE 300-308

PRESENTATION: LASALLE COUNTY HIGHWAY DEPARTMENT 2009 ANNUAL REPORT Mr. Larry Kinzer, LaSalle County Engineer, presented and gave an overview of the LaSalle County Highway Department 2009 Annual Report.

MOTION: TO PLACE ON FILE Motion by Mr. Olson to place the LaSalle County Highway 2009 Annual Report on file, second by Mr. Borchsenius. Voice vote; 23 ayes and 5 absent. Motion carried. SEE RECORD BOOK 184, PAGE 309

ORDINANCE: #10-01-SU (#10-27) SPECIAL USE PERMIT An ordinance was submitted requesting a Special Use Permit regarding a petition filed by Louis and Minnie Delfi, and Applicant City of Peru Electric requesting a Special Use to place a temporary Meteorological Test Tower, at the property commonly known as Parcel #11-21-301- 000, located in the A-1 (Agricultural) District. Motion by Mr. Jordan to approve the ordinance, second by Mr. Scott. Voice vote; 21 ayes and 7 absent. Motion carried. SEE RECORD BOOK 184, PAGE 310-313

ORDINANCE: #10-01-VAR (#10-28) VARIANCE UNDER THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted requesting a variance to the LaSalle County Zoning Ordinance regarding a petition filed by Jeffrey Watts who is requesting a variance to the side yard setback requirement of 10 feet from the neighboring property to construct a garage not less than 5 feet from the property line, at the property commonly known as Parcel #14-09-214-003, located in the RR (Rural Residential) District. Motion by Mr. Scott to approve the ordinance, second by Mr. Jordan. Voice vote; 22 ayes and 6 absent. Motion carried. SEE RECORD BOOK 184, PAGE 314-317

LaSalle County Board Minutes – February 11, 2010 RESOLUTION:#10-01 (#10-29) VARIANCE TO THE SUBDIVISION ORDINANCE A resolution was submitted granting a variance to the subdivision ordinance to allow William Bernard an additional extension of 365 days to file a final plat and that the tract identified on the preliminary plat remain as a legal non-conforming tract for the Mayflower Estates Subdivision located in Rutland Township, LaSalle County. Mr. Harsted stated that this is the third extension for William Bernard pertaining to the Mayflower Estates Subdivision. Motion by Mr. Abel to approve the resolution, second by Mr. Olson. Voice vote; 22 ayes and 6 absent. Motion carried. SEE RECORD BOOK 184, PAGE 318-319

RESOLUTION: (#10-30) INTERGOVERNMENTAL AGREEMENT A resolution was submitted recommending adoption of the Intergovernmental Agreement by and between the City of Ottawa and the County of LaSalle regarding the City of Ottawa – Ottawa Canal TIF District. Motion by Mr. Stockley to approve the resolution, second by Mr. Abel. Mr. Ganiere questioned if the word annually could be added to the last line of: A. GENERAL REIMBURSEMENT: “In addition, the City shall pay the County ten dollars ($10) per parcel within the TIF District annually.” Motion by Mr. Ganiere to amend the resolution, second by Mr. Jakupcak Voice vote; 21 ayes and 7 absent. Motion carried. Chairman Hicks called for a voice vote on the amended resolution; 20 ayes, 1 nay and 7 absent. Motion carried. SEE RECORD BOOK 184, PAGE 320-326

RESOLUTION: (#10-31) EXPANSION OF THE ILLINOIS VALLEY ENTERPRISE ZONE A resolution was submitted recommending approval for the expansion of the Illinois Valley Enterprise Zone by approximately twenty five (25) acres to accommodate the expansion of an existing business, Pioneer, a DuPont Business, North Utica, Illinois.

LaSalle County Board Minutes – February 11, 2010 Ms. Barb Koch, a representative of the Illinois Valley Area Chamber of Commerce (IVAC), was present to answer any questions from the board in regards to the expansion. This expansion would provide 7 good paying jobs with benefits to the area. Motion by Mr. Abel to approve the resolution, second by Mr. Olson. Voice vote; 23 ayes and 5 absent. Motion carried. SEE RECORD BOOK 184, PAGE 327-331

RESOLUTION: (#10-32) AMENDING RESOLUTION DEFINING RESPONSIBLE BIDDER A resolution was submitted amending the resolution that was adopted December 9, 1997 defining the term “responsible bidder” and wishes to amend the definition of the term “responsible bidder” as follows: (5) The bidder and all bidder’s sub-contractors must participate in active apprenticeship and training programs approved and registered with the United States Department of Labor’s Bureau of Apprenticeship and Training for each of the trades of work contemplated under the awarded contract.

(6) All contractors and sub-contractors are required to turn in certified payrolls as specified in Illinois Public Act 94-0515.

Section 2: Any prior Resolution or portion thereof, in conflict with this Resolution is hereby repealed.

Motion by Mr. Scott to approve the resolution, second by Mr. Ganiere. Voice vote; 22 ayes, 1 nay and 5 absent. Motion carried. SEE RECORD BOOK 184, PAGE 332-334

RESOLUTION: (#10-33) AMENDING LASALLE COUNTY RULE BOOK HIRING SUBCOMMITTEE A resolution was submitted recommending the LaSalle County Board Rules for the LaSalle County Board pursuant to the Schedule of Rule Changes attached hereto and incorporated here in as Exhibit “A”:

LaSalle County Board Minutes – February 11, 2010 (11) Hiring SubCommittee Sub-Committee for interviewing future applicants for appointed hires and presents their recommended candidate to appropriate Committee for their review, motion to approve and forward to Full Board. This Committee shall consist of the following: Chairperson of the LaSalle County Board LaSalle County Board Finance Chairperson or designee of that Committee LaSalle County Board Salary & Union Chairperson or designee of that Committee LaSalle County Chairperson of the Committee making the hire or designee of that Committee A LaSalle County Board Member of the Committee making the hire

Motion by Mr. Olson to approve the resolution, second by Mr. Freeman. Voice vote; 23 ayes and 5 absent. Motion carried. SEE RECORD BOOK 184, PAGE 335-337

RESOLUTION: (#10-34) AMENDING LASALLE COUNTY RULE BOOK NURSING HOME A resolution was submitted amending the LaSalle County Board Rule 22(12)(K) Nursing Home & Vac Committee recommending a six month temporary suspension to the LaSalle County Board Rule 22(12)(K) Nursing Home & Vac “(k) The Committee shall have charge of all necessary repairs and improvements on all building at the Home. No repairs or improvements costing over Twenty Thousand Dollars ($20,000.00) shall be made without the consent of the entire County Board”. Be temporarily revised until August 12, 2010 (six months). The rule changes shall be effective immediately upon passage. “LaSalle County Board Rules 22(12)(k) “The Nursing Home &VAC Committee shall have charge of all necessary repairs and improvements at the Home for any repairs and/or improvements that total under Twenty Thousand Dollars ($20,000.00) for repair and/or improvement project. Any repairs or improvements costing over Twenty Thousand Dollars ($20,000.00) will be awarded by the County Property Committee and once awarded shall be forwarded to the entire County Board for their final approval”

Motion by Mr. Ganiere to approve the resolution, second by Mr. Leininger. Voice vote; 23 ayes and 5 absent. Motion carried. SEE RECORD BOOK 184, PAGE 338-339

LaSalle County Board Minutes – February 11, 2010 APPOINTMENT: (#10-35) DANA FIRE PROTECTION DISTRICT A resolution was submitted appointing Michael Megow as Trustee of the Dana Fire Protection District that was left vacant by the resignation of Robert Thies for his remaining term, expiring on the first Monday of May, 2012 or until his successor takes office. Motion by Mr. Jordan to approve the appointment, second by Mr. Freeman. Voice vote; 21 ayes and 7 absent. Motion carried. SEE RECORD BOOK 184, PAGE 340-341

APPPOINTMENT: (#10-36) UPPER ILLINOIS RIVER VALLEY DEVELOPMENT AUTHORITY A resolution was submitted reappointing Michael Guilfoyle, as a member of the Upper Illinois River Valley Development Authority (UIRVDA) for a three year term expiring January 15, 2013, or until his successor is appointed and qualified. Motion by Mr. Abel to approve the reappointment, second by Mr. Jakupcak. Voice vote; 22 ayes and 6 absent. Motion carried. SEE RECORD BOOK 184, PAGE 342-343

MISCELLANEOUS REPORTS & CORRESPONDENCE

The Treasurer’s Investment Schedule dated February 1st, 2010 was submitted.

SEE RECORD BOOK 184, PAGE 344-345

Correspondence to the Illinois Department of Revenue regarding business address verification for tax allocation purposes dated February 1st, 2010.

SEE RECORD BOOK 184, PAGE 346-349

Correspondence from the U.S. Army Corps of Engineers, Rock Island District, regarding applicant, CF Industries, Inc. – Peru Terminal, Highway 6, Post Office Box 492, Peru, Illinois 61354 dated February 4, 2010 and is posted in the LaSalle County Clerk’s Office.

SEE RECORD BOOK 184, PAGE 350-352

LaSalle County Board Minutes – February 11, 2010 Correspondence of the summary of agreement of contract between AFSCME and Judiciary. SEE RECORD BOOK 184, PAGE 353-355 Correspondence on the Public Safety Tax Monthly Totals in the amount of $25,634,458.05. SEE RECORD BOOK 184, PAGE 356

Motion by Mr. Scott to place all on file, second by Mr. Freeman. Voice vote; 22 ayes and 6 absent. Motion carried.

COMMENT Mr. Dittmer expressed his views in regard to the LaSalle County Forest Preserve District. Mr. Dittmer stated that the people have spoken; on Feb 2, 2010 they said what they wanted to do: opt out of the Forest Preserve District. He also stated that he understands what the people want and he is making a motion at this time that the board abolishes the Forest Preserve District. Chairman Hicks ruled Mr. Dittmer out of order and indicated that we need an opinion from the Attorney General to see if there truly is or is not a LaSalle County Forest Preserve District. We need to know what we need to do going forward legally. Mr. Ganiere stated that making the motion would be a violation of the Illinois Open Meeting Act. Chairman Hicks explained that the Forest Preserve District has to be placed on the agenda for the public to see, so they could attend the board meeting. Mr. Boe inquired if the County Board could authorize a referendum on disbanding the forest preserve district. County Clerk, JoAnn Carretto and the County Board’s Attorney, Troy Holland, indicated that if the referendum was placed on the ballot it would only be an advisory question. Mr. Dittmer stated that he just wanted the people’s wishes to be followed through.

Mr. Freeman wanted to encourage everyone to attend the next Tourism Committee Meeting concerning the Vermillion River that is critical to local business owners. He encourages everyone to contact State Rep. Mautino who is in the process of putting forward a law to open the Vermillion River up. He stated it is vital to our local economy and vital to tourist attraction.

LaSalle County Board Minutes – February 11, 2010 Mr. Jakupcak stated that Streator K C’s is having a chicken dinner Monday night that you can meet and talk to State Rep. Mautino and LaSalle County State’s Attorney Brian Towne at 5:00 p.m.

Motion by Mr. Borchsenius to adjourn to March 8th, 2010 at 6:00 p.m. in room 250 at the Governmental Complex, second by Ms. Carretto. Voice vote; 22 ayes and 6 absent. Motion carried.

CHAIRMAN HICKS DECLARED THE MEETING ADJOURNED TO MARCH 8TH, 2010 MEETING ADJOURNED AT 3:30 P.M.

LaSalle County Board Minutes – February 11, 2010

STATE OF ILLINOIS ) COUNTY OF LASALLE ) RECORD OF THE PROCEEDINGS OF THE LASALLE COUNTY BOARD HELD AT THE GOVERNMENTAL COMPLEX, OTTAWA, ILLINOIS. BEGUN AND HELD ON THE SECOND MONDAY OF MARCH, A.D. 2010, IT BEING THE 8TH DAY THEREOF. STATE OF ILLINOIS ) COUNTY OF LASALLE ) The LaSalle County Board met pursuant to Statute at the Governmental Complex, Ottawa, Illinois, on the second Monday of March, A.D. 2010, it being the 8th day thereof. Chairman Hicks called the meeting to order at 6:02 p.m. This is the first meeting of March, 2010 Session. Pledge of Allegiance Chairman Hicks asked the Clerk to call the roll for Mileage & Per Diem. PRESENT: Stephen Abel, Kenneth Stockley, Charles Borchsenius, Robert Greenwalt, Gary Small, Jill Bernal, Matthew McLaughlin, Arthur Rigby, Jr., Joseph Savitch, Sandi Billard, Russell Boe, Lou Anne Carretto, Tom Walsh, Jerry Hicks, Jim Olson, Randy Freeman, Richard Scott, Arratta Znaniecki, Jack Leininger, Jerry Myers, Ronald Dittmer, Donald Jordan, Robert Jakupcak and Herman Bruns. ABSENT: Stephen Carlson, Catherine Owens, Mary Reffett, Susan Thornton, Thomas Ganiere There were 15 ayes claiming mileage. Motion by Mr. Rigby to approve the roll call for mileage & per diem, second by Mr. Jordan. Voice vote; 23 ayes and 5 absent. Motion carried. SEE RECORD BOOK 185, PAGE 1

Chairman Hicks called for any additions or corrections to the February 11th, 2010 minutes. Chairman Hicks read a memo from JoAnn Carretto, LaSalle County Clerk stating: “When you call for additions or corrections to the minutes of the last meeting, I did have one member make note of a correction. Upon further review of the tape, the way it is stated in the

LaSalle County Board Minutes – March 8, 2010 minutes is correct. I would offer this point of clarification regarding the LaSalle County Detention Home. On the tape and in the minutes, it was stated by Pat Sweeney that the LaSalle County Detention Home has been in operation for 26 years. In fact the Detention Home has been in operation for longer that 26 years but they have been at their current location for 26 years. Pat did not say the LaSalle County Detention Home building”. Motion by Mr. Freeman to approve the minutes as presented, second by Ms. Znaniecki. Voice vote; 23 ayes and 5 absent. SEE RECORD BOOK 185, PAGE 2

STUDENT EXCELLENCE AWARDS Mr. Richard Myers, Supt. of Schools introduced the students who were awarded the Student Excellence Awards: from Deer Park Community Consolidated School, Christine Scully; and from Grand Ridge Community Consolidated School, Dane Lehr. Both students were presented with an award plaque from Chairman Hicks and applauded by the Board. SEE RECORD BOOK 185, PAGE 3-4

PRESENTATION: PROBATION AND COURT SERVICES ANNUAL REPORT Mr. Mark Krueger, Director of Probation Services, presented the Probation and Court Services Financial and Statistical Report for the Fiscal Year for December 1, 2008 thru November 30, 2009.

MOTION: TO PLACE ON FILE Motion by Mr. Myers to place the Probation and Court Services Financial and Statistical Report for Fiscal Year for December 1, 2008 thru November 30, 2009 on file, second by Ms. Carretto. Voice vote; 23 ayes and 5 absent. Motion carried. SEE RECORD BOOK 185, PAGE 5

MOTION: LASALLE COUNTY MENTAL HEALTH (708) CONTRACTS The Mental Health 708 Board Service Contracts for the following agencies were submitted to place on file: Youth Service Bureau, Streator Unlimited, North Central Behavior

LaSalle County Board Minutes – March 8, 2010 Health Systems, Friendship House, Easter Seal Society, Horizon House, Open Door and ADV & SAS. Mr. Ken Pyszka, of the 708 Board was present to answer any questions on the contracts for the Board. Voice vote; 23 ayes and 5 absent. Motion carried. SEE RECORD BOOK 185, PAGE 6-20

PRESENTATION: BROADBAND PROJECT Mr. Reed Wilson, Ottawa’s Director of Economic Development and Mr. Herb Kuryliw, Chief Network Architect for the Information Technology Services Division of Northern Illinois University, made a presentation to the Board explaining an unrestricted high-speed broadband access through Northern Illinois University to schools, hospitals, city/villages, emergency services, libraries, business/industry, agriculture interests and others. Mr. Wilson informed the board that NIU is applying for federal matching grant money that would fund most of the project and they need a non-binding cash pledge of $75,000.00 to $100,000.00 from the County. The County only makes this investment if the State and Federal funds are received. Mr. Don Pollex, LaSalle County’s Information Technology Director, calculated that the county would save approximately $75,000.00 in five years. Mr. Abel raised concerns about the amount requested from the county and stated the amount pledged from the City of Ottawa was only $10,000.00. Chairman Hicks asked the County Board if anyone opposes him writing a letter pledging non-binding support. With no one opposing the letter he stated he would draft a letter for the Broadband Project. SEE RECORD BOOK 185, PAGE 21

PRESENTATION: FOREIGN TRADE ZONE (FTZ) #176 Ms. Marge Burton Bevers, FTZ Administrator and Properties Specialist from the Chicago Rockford International Airport made a presentation to the County Board supporting a Foreign – Trade Zone #176. She explained that a Foreign - Trade Zone is a restricted-access site, in or within 60 miles or 90 minutes driving time of a Customs Port of Entry. For the purpose of tariff laws and Customs entry procedures, the FTZ is considered outside of the Customs territory of the

LaSalle County Board Minutes – March 8, 2010 United States. Foreign and domestic merchandise may be admitted into Zones for operations such as storage, exhibition, assembly, manufacture, kitting, assembly and processing without being subject to formal Customs entry procedures, the payment of Customs duties or federal excise taxes. When merchandise is removed from the FTZ (for entry into U.S. commerce), only then are Customs duties and excise taxes due. She explained that they would make the application for LaSalle County. She also stated there would be no strings or price tag to the County for the Foreign Trade Zone. SEE RECORD BOOK 185, PAGE 22

MOTION: TO SEND LETTER SUPPORTING FOREIGN TRADE ZONE Motion by Mr. Stockley to send a letter of support for the Foreign Trade Zone #176, second by Mr. Dittmer. Voice vote; 23 ayes and 5 absent. Motion carried. SEE RECORD BOOK 185, PAGE 23

RESOLUTION: #10-08 (#10-37) COUNTY HIGHWAY A resolution was submitted recommending approval of the local agency agreement for Federal participation for Section 09-00658-00-BR, F.A.S. Route 271 (bridge replacement on County Highway 25 over a branch of Nettle Creek at an estimated cost of $650,000.00 funded with federal, state, and local monies. Motion by Mr. Jakupcak to approve the resolution, second by Mr. Boe. Chairman Hicks called for a roll call vote; 22 ayes and 6 absent. Motion carried. SEE RECORD BOOK 185, PAGE 24-31

RESOLUTION: (#10-38) ALLOCATING RECOVERY ZONE VOLUMN CAP AND APPROVING (PUBLIC) PROJECTS FOR PURPOSES OF THE AMERICAN RECOVERY AND REINVESTMENT TAX ACT OF 2009 A resolution was submitted recommending approval of the Project submitted by the City of Oglesby, Illinois and designated $1,345,000.00 of Recovery Zone Allocation for Recovery Zone Economic Development Bonds to be issued by the City of Oglesby, Illinois. Motion by Ms. Billard to approve the resolution, second by Mr. Savage. Voice vote; 21 ayes, 0 nays and 7 absent. Motion carried. SEE RECORD BOOK 185, PAGE 32-33

LaSalle County Board Minutes – March 8, 2010

ORDINANCE: BUDGET AMENDMENTS 2009-2010 BUDGET AND APPROPRIATIONS An Ordinance was submitted for an amendment to the 2010 LaSalle County Budget and Appropriations Ordinance to transfer funds and associated cost for funds as shown on the attached EXHIBIT “A”. Approved 3/8/2010 1st Qtr 2010 adjustment Amended Budget Budget Amount

General Fund

01-44 586.005 Finance Court Appt Atty for Juvenile $27,000.00 $1,200.00 $28,200.00 01-44 825.001 Finance Contingency $300,000.00 ($1,200.00) 01-44 825.001 Finance Contingency ______($6,715.00) $292,085.00 Net Effect 01-44 $327,000.00 ($6,715.00) $320,285.00

01-48 827.014 EMA Medical Reserve Corp $0.00 $6,715.00 $6,715.00

General Fund Expense Total $327,000.00 $0.00 $327,000.00

State's Attorney Drug Enforcement 25-01 903.024 ST. Atty. Drug Enforcement Asst. State's Attorney $39,500.00 ($39,500.00) $0.00 - 25-01 905.502 ST. Atty. Drug Enforcement Felony Paralegal $2,000.00 $2,000.00 - 25-01 905.504 ST. Atty. Drug Enforcement Legal Secretary $2,000.00 $2,000.00 - 25-01 905.505 ST. Atty. Drug Enforcement Legal Secretary $2,000.00 $2,000.00 25-01 965.019 ST. Atty. Drug Enforcement Drug Task Force Manager $32,500.00 $2,000.00 $34,500.00 25-01 966.004 ST. Atty. Drug Enforcement Domestic Violence Investigator $0.00 $5,000.00 $5,000.00 - 25-01 970.501 ST. Atty. Drug Enforcement Legal Secretary $2,000.00 $2,000.00 - 25-01 970.502 ST. Atty. Drug Enforcement Crime Victim Witness Coord $2,000.00 $2,000.00 - 25-01 970.504 ST. Atty. Drug Enforcement Crime Victim Witness Asst $2,000.00 $2,000.00 25-01 971.001 ST. Atty. Drug Enforcement Paralegal Secretary $4,600.00 $2,000.00 $6,600.00 - 25-01 971.501 ST. Atty. Drug Enforcement Misc Paralegal-Office Supv $2,000.00 $2,000.00 - 25-01 971.502 ST. Atty. Drug Enforcement Legal Secretary $2,000.00 $2,000.00 - 25-01 971.503 ST. Atty. Drug Enforcement Legal Secretary $2,000.00 $2,000.00 - 25-01 971.504 ST. Atty. Drug Enforcement Paralegal Secretary $2,000.00 $2,000.00 - 25-01 971.505 ST. Atty. Drug Enforcement Paralegal Secretary $2,000.00 $2,000.00 25-01 971.505 ST. Atty. Drug Enforcement Felony Paralegal Secretary $0.00 $19,000.00 $19,000.00 - 25-01 971.506 ST. Atty. Drug Enforcement Paralegal Secretary/Admin Asst $2,000.00 $2,000.00 - 25-01 971.507 ST. Atty. Drug Enforcement Legal Secretary $2,000.00 $2,000.00

LaSalle County Board Minutes – March 8, 2010 25-01 986.001 ST. Atty. Drug Enforcement Seasonal Help $6,000.00 ($2,500.00) $3,500.00 25-01 986.002 ST. Atty. Drug Enforcement Seasonal Help $6,000.00 ($6,000.00) $0.00 25-01 986.003 ST. Atty. Drug Enforcement Seasonal Help $6,000.00 ($6,000.00) $0.00

St, Attty Drug Enforc Total $94,600.00 $0.00 $94,600.00

Minor in Possession 50-01 905.007 Minor in Possessions New Programs $40,000.00 ($20,500.00) $19,500.00 50-01 903.025 Minor in Possessions Asst. State's Attorney 39,500.00 $39,500.00 50-01 905.007 Minor in Possessions Felony Paralegal Secretary $19,000.00 ($19,000.00) $0.00

Minor in Possession Total $59,000.00 $0.00 $59,000.00

Grant Fund 49-00 351.001 Grant Fund Revenue Grants-Sheriff Office Reimbursh $0.00 $199,000.00 $199,000.00

COUNTY OF LASALLE, ILLINOIS TWP BRIDGE AID (1750) ESTIMATED REVENUES AND BUDGETED EXPENDITURES 1st Qtr Published Adjustment Amended Budget BUDGET FOR BUDGET FOR BUDGET FOR YEAR ENDED YEAR ENDED YEAR ENDED 11/30/2010 11/30/2010 11/30/2010

BALANCE ON HAND $51,104.70 ($51,104.70) $0.00

Estimated revenues: 19-302.001 HB 1750 (TWP BRIDGE AID) $681,000.00 ($681,000.00) $0.00 19-308.001 INTEREST INCOME $2,000.00 ($2,000.00) $0.00 19-350.001 MISC INCOME $1,000.00 ($1,000.00) $0.00

Total Revenues: $684,000.00 ($684,000.00) $0.00

Budgeted expenditures 19-01-742.001 HB 1750 BRIDGE AID (TWP) $814,000.00 ($814,000.00) $0.00 19-01-742.002 COUNTY BRIDGE EXPENITURE $0.00 $0.00 $0.00 19-01-826.001 MISC EXPENSE $1.00 ($1.00) $0.00

Total Expenditures: $814,001.00 ($814,001.00) $0.00

Overage/Deficit ($130,001.00) $130,001.00 $0.00 Balance: ($78,896.30) $78,896.30 $0.00

LaSalle County Board Minutes – March 8, 2010 Zeroing out – Agency Fund Only

Corrected Published Qtr 1 Amendment BUDGET FOR BUDGET FOR YEAR ENDED YEAR ENDED 11/30/2010 11/30/2010

General Fund 01-13 Dept. Total CIRCUIT COURT & JURY $ 950,760.80 $ 955,760.80 pg 7

Gen. Fund TOTAL GEN FUND EXPENDITURES $ 28,611,693.50 $ 28,616,693.50 pg 22 Overage/Deficit $ (3,803,320.50) $ (3,808,320.50) Balance: $ 10,238,723.70 $ 10,233,723.70

Arrestees Medical Cost Fund 03-01 Total Expenditures: Arrestees Medical Cost $ 60,000.00 $ 60,001.00 pg 25 Overage/Deficit $ (28,500.00) $ (28,501.00) Balance: $ 36,981.67 $ 36,980.67

Highway Fund 05-75 Dept. Total: COUNTY HIGHWAY ADMIN $ 297,000.00 $ 297,001.00 pg 28

Total Expenditures: County Highway $ 4,223,523.00 $ 4,223,524.00 pg 30 Overage/Deficit $ (558,697.00) $ (558,698.00) Balance: $ 115,630,662.85 $ 115,630,661.85

Nursing Home Fund 13-01 Total Expenditures: Nursing Home $ 8,189,451.41 $ 8,067,915.41 pg 39 Overage/Deficit $ (88,061.41) $ 33,474.59 Balance: $ 1,224,279.18 $ 1,345,815.18

Insurance Fund 16-01 Total Dept Aggregate Insurance $ 1,230,120.20 $ 1,230,470.20 pg 41

Total Expenditures: $ 2,600,621.20 $ 2,600,971.20 Overage/Deficit $ (577,244.20) $ (577,594.20) Balance: $ 2,019,007.87 $ 2,018,657.87

State Attorney Drug Enforcement 25-01 Total Revenues: St. Atty Drug Enforcmnt $ 204,335.63 $ 233,500.00 pg 50

Total Expenditures: $ 2,600,621.20 $ 2,600,971.20 Overage/Deficit $ (39,561.97) $ (10,397.60)

LaSalle County Board Minutes – March 8, 2010 Balance: $ 164,773.66 $ 193,938.03 Motion by Mr. Dittmer to place the ordinance on file for review, second by Mr. Abel. Voice vote; 21 ayes, 0 nays and 7 absent. Motion carried. SEE RECORD BOOK 185, PAGE 34

ANNOUNCEMENT Chairman Hicks announced that the resolutions pertaining to salaries are cancelled for this meeting.

EXECUTIVE SESSION Motion by Mr. Leininger to go into executive session for review of previous executive session minutes, second by Mr. Greenwalt. Roll call vote: 22 ayes, 0 nays and 6 absent. Motion carried. SEE RECORD BOOK 185, PAGE 35

Motion by Mr. Scott to return from executive session, second by Mr. Bruns. Roll call vote; 22 ayes, 0 nays and 6 absent. Motion carried. SEE RECORD BOOK 185, PAGE 36

MOTION: RELEASE PRIOR EXECUTIVE SESSION MINUTES Mr. Walsh made a motion to open the August 13, 2009 executive session minutes and to keep closed for confidentially the following executive session minutes: January 14, 2010, December 14, 2009, August 13, 2009 February 5, 2009, June 9, 2008, August 9, 2007, December 10, 2007 and November 14, 2006 , second by Mr. Greenwalt. Voice vote; 22 ayes and 6 absent. Motion carried.

QUARTERLY REPORT: COMMITTEE WORK MISCELLANEOUS The Quarterly Report for Committee Work Miscellaneous was submitted in the total amount of $22,747.20. Motion by Mr. Freeman to approve the quarterly report, second by Mr. Leininger. Chairman Hicks called for a roll call vote for the quarterly report, 22 ayes, 0 nay and 6 absent. Motion carried. SEE RECORD BOOK 185, PAGE 37-66

LaSalle County Board Minutes – March 8, 2010 MOTION Mr. Freeman made a motion to vote on all the appointments as one, second by Mr. Borchsenius. Voice vote; 22 ayes and 6 absent. Motion carried.

APPOINTMENT: (#10-39) WENONA FIRE PROTECTION DISTRICT A resolution was submitted reappointing Keith L. Coons as a Trustee of the Wenona Fire Protection District for a three year term beginning May 3, 2010 and expiring on the first Monday of May, 2013 or until his successor takes office. Motion by Mr. Myers to approve the resolution, second by Mr. Olson. Voice vote; 22 ayes, 0 nays and 6 absent. Motion carried. SEE RECORD BOOK 185, PAGE 67-69

APPOINTMENT: (#10-40) WALLACE FIRE PROTECTION DISTRICT A resolution was submitted reappointing Michael Garrison as a Trustee of the Wallace Fire Protection District for a three year term beginning May 3, 2010 and expiring on the First Monday of May 2013 or until his successor takes office. Motion by Mr. Myers to approve the resolution, second by Mr. Olson. Voice vote; 22 ayes, 0 nays and 6 absent. Motion carried. SEE RECORD BOOK 185, PAGE 70-71

APPOINTMENT: (#10-41) EARLVILLE COMMUNITY FIRE PROTECTION DISTRICT A resolution was submitted reappointing William Lonie as a Trustee of the Earlville Township Fire Protection District for a three year term beginning May 3, 2010 and expiring on the first Monday of May, 2013 or until his successor takes office. Motion by Mr. Myers to approve the resolution, second by Mr. Olson. Voice vote; 22 ayes, 0 nays and 6 absent. Motion carried. SEE RECORD BOOK 185, PAGE 72-73

LaSalle County Board Minutes – March 8, 2010 APPOINTMENT: (#10-42) LASALLE COUNTY EMERGENCY TELEPHONE SYSTEM BOARD A resolution was submitted reappointing Kurt Tirevold, Ron Wilson, Tom Metzke, Rodney Reese and William Berge to the LaSalle County ETSB, for a two year term expiring February 1, 2012. Motion by Mr. Myers to approve the resolution, second by Mr. Olson. Voice vote; 22 ayes, 0 nays and 6 absent. Motion carried. SEE RECORD BOOK 185, PAGE 74-75

APPOINTMENT: (#10-43) LASALLE COUNTY ZONING BOARD OF APPEALS A resolution was submitted reappointing of Doug Stockley as member and John Hughes as an alternate member to the LaSalle County Zoning Board of Appeals for additional five (5) year terms expiring March 31, 2015 or until their successors are appointed and qualified. Motion by Mr. Myers to approve the resolution, second by Mr. Olson. Voice vote; 22 ayes, 0 nays and 6 absent. Motion carried. SEE RECORD BOOK 185, PAGE 76

APPOINTMENT: (#10-44) SHERIDAN SANITARY A resolution was submitted reappointing James H. Bristol, Scott Hauser and John Morahn as Trustees of the Sheridan Sanitary District for three year terms effective immediately and expiring as follows: James H. Bristol, term expiring the first Monday of May, 2011 Scott Hauser, term expiring first Monday of May, 2012 John Morahn, term expiring first Monday of May, 2013 Motion by Mr. Myers to approve the resolution, second by Mr. Olson. Voice vote; 22 ayes, 0 nays and 6 absent. Motion carried. SEE RECORD BOOK 185, PAGE 77

MISCELLANEOUS REPORT AND CORRESPONDENCE

The Treasurer’s Investment Schedule dated March 1st, 2010 was submitted.

SEE RECORD BOOK 185, PAGE 78-79

LaSalle County Board Minutes – March 8, 2010 Correspondence to the Illinois Department of Revenue regarding business address verification for tax allocation purposes dated March 1st, 2010.

SEE RECORD BOOK 185, PAGE 80-84

Motion by Mr. Jordan to place all on file, second by Mr. Freeman. Voice vote; 22 ayes and 6 absent. Motion carried.

Motion by Mr. Borchsenius to recess to April 8th, 2010 at 1:00 p.m. in room 250 at the Governmental Complex, second by Ms. Carretto. Voice vote; 22 ayes and 6 absent. Motion carried.

CHAIRMAN HICKS DECLARED THE MEETING RECESSED TO APRIL 8TH, 2010 MEETING RECESSED AT 8:14 P.M.

LaSalle County Board Minutes – March 8, 2010

STATE OF ILLINOIS ) COUNTY OF LASALLE ) The LaSalle County Board met pursuant to Statute at the Governmental Complex, Ottawa, Illinois, on the second Thursday of April, A.D., 2010, it being the 8th day thereof. Chairman Hicks called the meeting to order at 1:04 p.m. This is the second meeting of our March 2010 Session. Pledge of Allegiance Chairman Hicks asked the Clerk to call the roll for Mileage & Per Diem. PRESENT: Stephen Abel, Stephen Carlson, Kenneth Stockley, Charles Borchsenius, Catherine Owens, Robert Greenwalt, Gary Small, Jill Bernal, Matthew McLaughlin, Arthur Rigby, Jr., Joseph Savitch, Mary Reffett, Susan Thornton, Sandi Billard, Thomas Ganiere, Lou Anne Carretto, Tom Walsh, Jerry Hicks, Jim Olson, Randy Freeman, Richard Scott, Arratta Znaniecki, Jack Leininger, Jerry Myers, Ronald Dittmer, Donald Jordan, Robert Jakupcak and Herman Bruns. ABSENT: Russell Boe There were 17 ayes claiming mileage. Motion by Mr. McLaughlin to approve the roll call for mileage & per diem, second by Mr. Dittmer. Voice vote; 27 ayes and 1absent. Motion carried. SEE RECORD BOOK 185, PAGE 85 Chairman Hicks called for any additions or corrections to the March 8th, 2010 minutes. Mr. Carlson stated he would be abstaining from this vote. Chairman Hicks called for a motion to approve the minutes as presented. Motion by Mr. Olson, second by Ms. Carretto. Voice vote; 26 ayes, 0 nay, 1 abstain and 1absent. Motion carried.

STUDENT EXCELLENCE AWARDS Mr. Richard Myers, Supt. of Schools, introduced the two students who were awarded the Student Excellence Awards for the Month of April; from Serena Jr. High School, Chad Rogers; and from Shepherd Middle School, Jacob Draper.

LaSalle County Board Minutes – April 8, 2010 Both students were presented with an award plaque from Chairman Hicks and applauded by the Board. SEE RECORD BOOK 185, PAGE 86

RESOLUTION: (#10-45) MOTORCYCLE SAFETY AND AWARENESS MONTH A resolution was submitted recommending approval to proclaim the Month of May, this Year 2010 as Motorcycle Awareness Month in the County of LaSalle and urge all motorists to join in an effort to improve safety and awareness on our roadways. Mr. Jakupcak informed the board that there will be a blessing of the bikes on May 2, 2010 at Starved Rock Lodge. Motion by Mr. Jordan to approve the resolution, second by Mr. Leininger. Voice vote; 27 ayes and 1 absent. Motion carried. SEE RECORD BOOK 185, PAGE 87-88

MOTION: OUT OF STATE TRAVEL Mr. Tom Lyons, LaSalle County Recorder addressed the board in regard to out of state travel to Reno, Nevada to attend the National Association of County Clerks and Recorders and the National Association of County Officials Annual Conferences in Mid July that will be no cost to the county. Motion by Ms. Carretto to approve the out of state travel, second by Mr. Bruns. Voice vote; 27 ayes and 1 absent. Motion carried.

MOTION: OUT OF STATE TRAVEL Ms. Connie Brooks, Assistant Coordinator of EMA addressed the board in regard to out of state travel in May to Memphis, Tennessee that is being paid for by a scholarship from the Medical Reserve Corp, to attend their National Integrated Training Summit, it will be no cost to the county. The Capacity Building Award will cover the expenses for mileage and meals for this conference. Motion by Mr. Scott to approve the out of state travel, second by Mr. Freeman. Voice vote; 27 ayes and 1 absent. Motion carried.

LaSalle County Board Minutes – April 8, 2010 Mr. Leininger requested a change in the agenda to move to the Development Connection Membership and the resolution opposing the reduction of Local Government Distributive Fund to accommodate the people with full time employment so they can get back to their jobs.

RESOLUTION: (#10-46) DEVELOPMENT CONNECTION MEMBERSHIP A resolution was submitted to continue to participate in the LaSalle County Development Connection, a cooperative effort of LaSalle County Chamber’s of Commerce and Municipalities to promote economic development within LaSalle County and providing $10,000.00 in financial support to be paid over a three year period, approximately $3333.33 per year. Mr. Steve Jonland, a Member of the Streator Chamber of Commerce, but is here today as the Chairman of the LaSalle County Development Connection was present to explain and answer questions from the board in regards to the Development Connection Membership. He indicated that no one is paid a salary or a reimbursement. Motion by Ms. Reffett to approve the resolution, second by Mr. Jordan. Chairman Hicks called for a roll call vote; 25 ayes, 2 nays and 1 absent. Motion carried. SEE RECORD BOOK 185, PAGE 89-91

RESOLUTION: (#10- 47) OPPOSING REDUCTION OF LOCAL GOVERNMENT DISTRIBUTIVE FUND A resolution was submitted opposing the reduction of local government distributive fund due counties and demand that the 10% be kept whole and requests every Senator and Representative to reject this diminution of desperately needed revenue due counties. The County of LaSalle will be financially impacted by ($23.10 x 113,065 population) and will be forced to make local budget cuts and reduction of services. The Clerk is directed to send copies of this Resolution to Governor Quinn, the legislative leaders of both chambers of the Illinois General Assembly and members representing this county. Motion by Mr. Leininger to approve the resolution, second by Ms. Billard. Voice vote; 26 ayes and 2 absent. Motion carried. SEE RECORD BOOK 185, PAGE 92-93

LaSalle County Board Minutes – April 8, 2010 PRESENTATION: LASALLE COUNTY DETENTION HOME QUARTERLY REPORT Mr. Pat Sweeney, Detention Home Superintendent, presented the LaSalle County Detention Home’s Quarterly Report for December 1, 2009 – February 28, 2010.

MOTION: TO PLACE ON FILE Motion by Mr. Myers to place the LaSalle County Detention Home Quarterly Report for December 1, 2009 through February 28, 2010 on file, second by Mr. Walsh. Voice vote; 27 ayes and 1 absent. Motion carried. SEE RECORD BOOK 185, PAGE 94-98

PRESENTATION: PROBATION AND COURT SERVICES QUARTERLY REPORT Mr. Mark Krueger, Director of Probation Services, presented the Probation and Court Services Fiscal Year 2010 Financial and Statistical Quarterly Report for December 1, 2009 – February 28, 2010.

MOTION: TO PLACE ON FILE Motion by Mr. Greenwalt to place the Probation and Court Services Fiscal Year 2010 Financial and Statistical Quarterly Report for December 1, 2009 through February 28, 2010 on file, second by Mr. Borchsenius. Voice vote; 27 ayes and 1 absent. Motion carried. SEE RECORD BOOK 185, PAGE 99-108

RESOLUTION: #10-09 (#10-48) COUNTY HIGHWAY A Supplemental Resolution to Resolution #08-09 was submitted appropriating County Highway Funds for the preliminary engineering services agreement with Renwick & Associates, Inc. for County Highway 15 (Nate Fleming Road) from to to be increased by $17,568.00 for a total amount of $73,588.00. Motion by Mr. McLaughlin to approve the resolution, second by Mr. Scott. Chairman Hicks called for a roll call vote; 26 ayes and 2 absent. Motion carried. SEE RECORD BOOK 185, PAGE 109-113

LaSalle County Board Minutes – April 8, 2010 RESOLUTION: #10-10 (#10-49) COUNTY HIGHWAY A resolution was submitted recommending approval to supersede Resolution #09-14 for the Local Agency/State Agreement for Section 10-00268-01-RS, County Highway 34 (HMA resurfacing from Illinois Route 178 to the Village of Naplate) at an estimated cost of $1,200,000.00 with $635,000.00 of said cost to be reimbursed by Illinois Emergency Repair Program Funds.. Motion by Mr. Stockley to approve the resolution, second by Mr. Bruns. Chairman Hicks called for a roll call vote; 27 ayes and 1 absent. Motion carried. SEE RECORD BOOK 185, PAGE 114-120

RESOLUTION: #10-11 (#10-50) COUNTY HIGHWAY A resolution was submitted designating County Highway 34, (F.A.S. Route 261) from Illinois Route 178 east 6.91 miles to the Village of Naplate as a Class III truck route capable of sustaining a load limit of 80,000 pounds to connect Illinois Route 178 with the Village of Naplate designating it as a Class III Truck Route and authorizing the County Board Chairman to enter into an agreement with the Illinois Department of Transportation for reimbursement of $429,600 from the truck access route program (TARP) fund. Motion by Mr. Jordan to approved the resolution, second by Mr. Olson. Voice vote; 26 ayes and 2 absent. Motion carried. SEE RECORD BOOK 185, PAGE 121-126

RESOLUTION: (#10- 51) NURSING HOME ROOF REPLACEMENT A resolution was submitted recommending entering into a contract with Christiansen, Inc. from Rockford, Illinois to replace the roof at the LaSalle County Nursing Home located at 1380 N. 27th Road, Ottawa, Illinois, at a cost of $602,300.00 and authorizes the LaSalle County Board Chairman to execute said Contract Agreement. Chairman Hicks informed the board that there were no local bids from LaSalle County for this contract. Motion by Mr. Small to approve the resolution, second by Mr. Ganiere. Chairman Hicks called for a roll call vote; 27 ayes and 1 absent. Motion carried. SEE RECORD BOOK 185, PAGE 127-131

LaSalle County Board Minutes – April 8, 2010 ORDINANCE: (#10- 52) BUDGET AMENDMENTS 2009-2010 An ordinance was submitted for an amendment to the 2009-2010 Budget and Appropriations Ordinance to transfer funds and associated cost for funds and placed on file March 8th, 2010.

Approved 2010 3/8/2010 1st Qtr Budget Amended Amount Adjustment Budget General Fund

01-44 586.005 Finance Court Appt Atty for Juvenile $27,000.00 $1,200.00 $28,200.00 01-44 825.001 Finance Contingency $300,000.00 ($1,200.00) 01-44 825.001 Finance Contingency ______($6,715.00) $292,085.00 Net Effect 01-44 $327,000.00 ($6,715.00) $320,285.00

01-48 827.014 EMA Medical Reserve Corp $0.00 $6,715.00 $6,715.00

General Fund Expense Total $327,000.00 $0.00 $327,000.00

State's Attorney Drug Enforcement 25-01 903.024 ST. Atty. Drug Enforcement Asst. State's Attorney $39,500.00 ($39,500.00) $0.00 - 25-01 905.502 ST. Atty. Drug Enforcement Felony Paralegal $2,000.00 $2,000.00 - 25-01 905.504 ST. Atty. Drug Enforcement Legal Secretary $2,000.00 $2,000.00 - 25-01 905.505 ST. Atty. Drug Enforcement Legal Secretary $2,000.00 $2,000.00 25-01 965.019 ST. Atty. Drug Enforcement Drug Task Force Manager $32,500.00 $2,000.00 $34,500.00 25-01 966.004 ST. Atty. Drug Enforcement Domestic Violence Investigator $0.00 $5,000.00 $5,000.00 - 25-01 970.501 ST. Atty. Drug Enforcement Legal Secretary $2,000.00 $2,000.00 - 25-01 970.502 ST. Atty. Drug Enforcement Crime Victim Witness Coord $2,000.00 $2,000.00 - 25-01 970.504 ST. Atty. Drug Enforcement Crime Victim Witness Asst $2,000.00 $2,000.00 25-01 971.001 ST. Atty. Drug Enforcement Paralegal Secretary $4,600.00 $2,000.00 $6,600.00 - 25-01 971.501 ST. Atty. Drug Enforcement Misc Paralegal-Office Supv $2,000.00 $2,000.00 - 25-01 971.502 ST. Atty. Drug Enforcement Legal Secretary $2,000.00 $2,000.00 - 25-01 971.503 ST. Atty. Drug Enforcement Legal Secretary $2,000.00 $2,000.00 - 25-01 971.504 ST. Atty. Drug Enforcement Paralegal Secretary $2,000.00 $2,000.00 - 25-01 971.505 ST. Atty. Drug Enforcement Paralegal Secretary $2,000.00 $2,000.00 25-01 971.505 ST. Atty. Drug Enforcement Felony Paralegal Secretary $0.00 $19,000.00 $19,000.00 - 25-01 971.506 ST. Atty. Drug Enforcement Paralegal Secretary/Admin Asst $2,000.00 $2,000.00 - 25-01 971.507 ST. Atty. Drug Enforcement Legal Secretary $2,000.00 $2,000.00 25-01 986.001 ST. Atty. Drug Enforcement Seasonal Help $6,000.00 ($2,500.00) $3,500.00 25-01 986.002 ST. Atty. Drug Enforcement Seasonal Help $6,000.00 ($6,000.00) $0.00 25-01 986.003 ST. Atty. Drug Enforcement Seasonal Help $6,000.00 ($6,000.00) $0.00

St, Attty Drug Enforc Total $94,600.00 $0.00 $94,600.00

LaSalle County Board Minutes – April 8, 2010

Minor in Possession 50-01 905.007 Minor in Possessions New Programs $40,000.00 ($20,500.00) $19,500.00 50-01 903.025 Minor in Possessions Asst. State's Attorney 39,500.00 $39,500.00 50-01 905.007 Minor in Possessions Felony Paralegal Secretary $19,000.00 ($19,000.00) $0.00

Minor in Possession Total $59,000.00 $0.00 $59,000.00

Grant Fund 49-00 351.001 Grant Fund Revenue Grants-Sheriff Office Reimbursh $0.00 $199,000.00 $199,000.00

COUNTY OF LASALLE, ILLINOIS TWP BRIDGE AID (1750) ESTIMATED REVENUES AND BUDGETED EXPENDITURES 1st Qtr Published Adjustment Amended Budget BUDGET FOR BUDGET FOR BUDGET FOR YEAR ENDED YEAR ENDED YEAR ENDED 11/30/2010 11/30/2010 11/30/2010

BALANCE ON HAND $51,104.70 ($51,104.70) $0.00

Estimated revenues: 19-302.001 HB 1750 (TWP BRIDGE AID) $681,000.00 ($681,000.00) $0.00 19-308.001 INTEREST INCOME $2,000.00 ($2,000.00) $0.00 19-350.001 MISC INCOME $1,000.00 ($1,000.00) $0.00

Total Revenues: $684,000.00 ($684,000.00) $0.00

Budgeted expenditures 19-01-742.001 HB 1750 BRIDGE AID (TWP) $814,000.00 ($814,000.00) $0.00 19-01-742.002 COUNTY BRIDGE EXPENITURE $0.00 $0.00 $0.00 19-01-826.001 MISC EXPENSE $1.00 ($1.00) $0.00

Total Expenditures: $814,001.00 ($814,001.00) $0.00

Overage/Deficit ($130,001.00) $130,001.00 $0.00 Balance: ($78,896.30) $78,896.30 $0.00

Zeroing out - Agency Fund Only

LaSalle County Board Minutes – April 8, 2010 Corrected Published Qtr 1 Amendment BUDGET FOR BUDGET FOR YEAR ENDED YEAR ENDED 11/30/2010 11/30/2010

General Fund 01-13 Dept. Total CIRCUIT COURT & JURY $ 950,760.80 $ 955,760.80 pg 7

Gen. Fund TOTAL GEN FUND EXPENDITURES $ 28,611,693.50 $ 28,616,693.50 pg 22 Overage/Deficit $ (3,803,320.50) $ (3,808,320.50) Balance: $ 10,238,723.70 $ 10,233,723.70

Arrestees Medical Cost Fund 03-01 Total Expenditures: Arrestees Medical Cost $ 60,000.00 $ 60,001.00 pg 25 Overage/Deficit $ (28,500.00) $ (28,501.00) Balance: $ 36,981.67 $ 36,980.67

Highway Fund Fund Balance: County Highway $ 116,189,359.85 $ 982,151.48* pg 28

05-75 Dept. Total: COUNTY HIGHWAY ADMIN $ 297,000.00 $ 297,001.00 pg 28

Total Expenditures: County Highway $ 4,223,523.00 $ 4,223,524.00 pg 30 Overage/Deficit $ (558,697.00) $ (558,698.00) Balance: $ 115,630,662.85 $ 423,453.48*

Nursing Home Fund 13-01 Total Expenditures: Nursing Home $ 8,189,451.41 $ 8,067,915.41 pg 39 Overage/Deficit $ (88,061.41) $ 33,474.59 Balance: $ 1,224,279.18 $ 1,345,815.18

Insurance Fund 16-01 Total Dept Aggregate Insurance $ 1,230,120.20 $ 1,230,470.20 pg 41

Total Expenditures: $ 2,600,621.20 $ 2,600,971.20 Overage/Deficit $ (577,244.20) $ (577,594.20) Balance: $ 2,019,007.87 $ 2,018,657.87

State Attorney Drug Enforcement 25-01 Total Revenues: St. Atty Drug Enforcmnt $ 204,335.63 $ 233,500.00 pg50

Total Expenditures: $ 2,600,621.20 $ 2,600,971.20 Overage/Deficit $ (39,561.97) $ (10,397.60) Balance: $ 164,773.66 $ 193,938.03 *corrected after 3/8/10

LaSalle County Board Minutes – April 8, 2010 Mr. Ganiere informed the board that the State’s Attorney’s Secretary and a State’s Attorney were put in the wrong fund and that was corrected. Some fund balances had some typing errors that were corrected and some small addition errors that had to be corrected. Motion by Mr. Abel to approve the ordinance, second by Ms. Znaniecki. Chairman Hicks called for a roll call vote; 27 ayes and 1 absent. Motion carried. SEE RECORD BOOK 185, PAGE 132-139

MOTION: TO PLACE THE OUTSIDE AUDIT ON FILE Motion by Mr. Ganiere to place the outside audit – Lindgren, Callihan, VanOsdol and Co. LTD – 2009 LaSalle County Financial Audit on file, second by Mr. Walsh. Ms. Jody Wilkinson, LaSalle County Auditor, informed the board that the Circuit Clerk numbers are all zeros. Their audit was delayed because they were having balancing issues with their conversion to a new system. Voice vote; 25 ayes and 3 absent. Motion carried. SEE RECORD BOOK 185, PAGE 140

APPOINTMENT: (#10-53) ALLEN TOWNSHIP FIRE PROTECTION DISTRICT A resolution was submitted reappointing Timothy Armstrong as Trustee of the Allen Township Fire Protection District for a three year term beginning May 3, 2010 and expiring on the first Monday of May, 2013 or until his successor takes office. Motion by Mr. Myers to approve the resolution, second by Mr. Bruns. Voice vote; 27 ayes and 1 absent. Motion carried. SEE RECORD BOOK 185, PAGE 141-142

APPOINTMENT: (#10-54) SHERIDAN COMMUNITY FIRE PROTECTION DISTRICT A resolution was submitted reappointing Debbie Augsburg as a Trustee of the Sheridan Community Fire Protection District for a three year term beginning May 3, 2010 and expiring on the first Monday of May, 2013 or until her successor takes office. Motion by Mr. Borchsenius to approve the resolution, second by Ms. Owens. Voice vote; 26 ayes and 2 absent. Motion carried. SEE RECORD BOOK 185, PAGE 143-144

LaSalle County Board Minutes – April 8, 2010 APPOINTMENT: (#10- 55) MARSEILLES FIRE PROTECTION DISTRICT A resolution was submitted reappointing Gary Fleming and Kenneth Thompson as Trustees of the Marseilles Fire Protection District for three year terms beginning May 3, 2010 and expiring on the first Monday of May 2013 or until their successors take office. Motion by Mr. Leininger to approve the resolution, second by Ms. Reffett. Voice vote; 27 ayes and 1 absent. Motion carried. SEE RECORD BOOK 185, PAGE 145-146

APPOINTMENT: (#10-56 ) READING COMMUNITY FIRE PROTECTION DISTRICT A resolution was submitted appointing Sam Zito to the position of Trustee of the Reading Community Fire Protection District for a three year term beginning May 3, 2010 until the first Monday of May, 2013 or until his successor takes office. Motion by Mr. Scott to approve the resolution, second by Mr. Dittmer. Voice vote; 27 ayes and 1 absent. Motion carried. SEE RECORD BOOK 185, PAGE 147-148

MISCELLANEOUS REPORTS & CORRESPONDENCE

The Treasurer’s Investment Schedule dated April 1st, 2010 was submitted.

SEE RECORD BOOK 185, PAGE 149-150

Notice from Illinois Environmental Protection Agency of an application for permit to manage waste (LPC–PA16) dated March 24, 2010, to be posted in the County Clerk’s Office.

SEE RECORD BOOK 185, PAGE 151

Correspondence in regard to the inspection of the LaSalle County Jail Facility located at the LaSalle County Criminal Justice Center, 707 E. Etna Road, Ottawa, Illinois by the Illinois Department of Corrections inspected on March 23, 2010, to be posted in the County Clerk’s Office.

SEE RECORD BOOK 185, PAGE 152-154

LaSalle County Board Minutes – April 8, 2010 Correspondence from Heritage Corridor Convention and Visitors Bureau in regards to the Annual “Year in Review” for the Year 2009 dated March 18, 2010.

SEE RECORD BOOK 185, PAGE 155-156

Correspondence from the US Army Corps of Engineers, Rock Island District, the Clock Tower Building, Post Office Box 2004, Rock Island, Illinois concerning re-issuance of Regional Permit 16 Bank Stabilization Activities in the State of Illinois, dated March 25, 2010 and is posted in the LaSalle County Clerk’s Office.

SEE RECORD BOOK 185, PAGE 157-160

Correspondence to the Illinois Department of Revenue regarding business address verification for tax allocation purposes dated April 1, 2010 was submitted.

SEE RECORD BOOK 185, PAGE 161-164 A copy of correspondence from Chairman Hicks to Andrew McGilvray, Executive Secretary of the Foreign-Trade Zones Board supporting application FTZ #176 was submitted. SEE RECORD BOOK 185, PAGE 165 A flyer from Court Appointed Special Advocates announcing “Nothing’s Sweeter than a Child” Chocolate Festival, Sunday April 11, 2010, at 1:00 to 4:00 p.m. at Celebrations in LaSalle. SEE RECORD BOOK 185, PAGE 166 A flyer from the Thirteenth Judicial Circuit Family Violence Prevention Council announcing Hands Around the Courthouse, Monday, April 26, 2010 at 12:15 to 12:30 p.m. at the LaSalle County Courthouse, Downtown North Side. SEE RECORD BOOK 185, PAGE 167 Correspondence on the Public Safety Tax Monthly Totals in the amount of $25,634,458.05. SEE RECORD BOOK 185, PAGE 168 Motion by Mr. Dittmer to place all on file, second by Mr. Borchsenius. Voice vote; 27 ayes and 1 absent. Motion carried.

LaSalle County Board Minutes – April 8, 2010 ANNOUNCEMENTS

Ms Reffett informed the board that Worker’s Memorial Day is April 28th, 2010, a day to remember the victims of work place injuries and disease. She stated that there were over 200 deaths in Illinois just last year, tens of thousands more are permanently disabled and millions are injured and made ill.

Mr. Dittmer stated that this is the third month of positive totals in the Public Safety Tax Totals.

Mr. Freeman stated the Public Safety Totals for this month is the 4th highest total in 11 years.

Motion by Mr. Savitch to recess to May 13th, 2010 at the Governmental Complex at 1:00 P.M. in Room 250, second by Mr. Myers. Voice vote; 27 ayes and 1 absent. Motion carried.

CHAIRMAN HICKS DECLARED THE MEETING RECESSED TO MAY 13TH, 2010 MEETING RECESSED AT 2:42 P.M.

LaSalle County Board Minutes – April 8, 2010

STATE OF ILLINOIS ) COUNTY OF LASALLE ) The LaSalle County Board met pursuant to Statute at the Governmental Complex, Ottawa, Illinois, on the second Thursday of May, A.D., 2010, it being the 13th day thereof. Chairman Hicks called the meeting to order at 1:03 p.m. This is the third meeting of our March Session. Pledge of Allegiance Chairman Hicks asked the Clerk to call the roll for Mileage & Per Diem. PRESENT: Stephen Abel, Stephen Carlson, Kenneth Stockley, Charles Borchsenius, Catherine Owens, Robert Greenwalt, Gary Small, Jill Bernal, Matthew McLaughlin, Arthur Rigby, Jr., Joseph Savitch, Susan Thornton, Sandi Billard, Russell Boe, Thomas Ganiere, Lou Anne Carretto, Jerry Hicks, Jim Olson, Randy Freeman, Richard Scott, Arratta Znaniecki, Jack Leininger, Jerry Myers, Ronald Dittmer, Donald Jordan, Robert Jakupcak and Herman Bruns. ABSENT: Mary Reffett, Tom Walsh There were 16 ayes claiming mileage. Motion by Mr. Olson to approve the roll call for mileage & per diem, second by Ms. Carretto. Voice vote; 26 ayes and 2 absent. Motion carried. SEE RECORD BOOK 186, PAGE 1 Chairman Hicks called for any additions or corrections to the April 8th, 2010 minutes. Chairman Hicks called for a motion to approve the minutes as presented. Motion by Ms. Znaniecki, second by Mr. Bruns. Voice vote; 25 ayes, 1 nay and 2 absent. Motion carried.

STUDENT EXCELLENCE AWARDS Mr. Richard Myers, Supt. of Schools introduced the students who were awarded the Student Excellence Awards: from Northbrook Middle School in Mendota, Madison Myers; and from Ottawa Township High School, Samuel Rappeport. Both students were presented with an award plaque from Chairman Hicks and applauded by the Board. SEE RECORD BOOK 186, PAGE 2-3

LaSalle County Board Minutes – May 13, 2010 PRESENTATION Mr. William Pfalzgraf, Court Services Director, informed the board about the Crisis Prevention Intervention Trainers Seminar. Mr. Pfalzgraf requested to allow travel for out of State Training in Las Vegas, Nevada in August 3-5 for two people in his department. He also informed the board that the training is in the budget.

MOTION: Motion by Mr. Jakupcak to approve the out of state travel, second by Mr. Dittmer. Voice vote; 26 ayes and 2 absent. Motion carried.

PRESENTATION: LASALLE COUNTY 2009 ANNUAL FINANCIAL REPORT BY OUTSIDE AUDITOR Chairman Hicks stated that last month at the April 8th, 2010 LaSalle County Board Meeting the LaSalle County 2009 Annual Financial Report by the outside auditor was placed on file for review. Mr. Jeff Johnson, a representative from Lindgren, Callihan & VanOsdel & Co. LTD, Certified Public Accounts and Consultants, was present to explain the audit and answer any questions in regard to the audit for the fiscal year ending November 30, 2009. Mr. Johnson commented that the County is in good financial condition and reserves are adequate. There are 11 months of reserves. The LaSalle County Nursing Home has 5 months in reserves. Mr. Johnson assured Mr. Carlson and he feels that everything was recorded as it should be. He felt that everything was disclosed and was recorded correctly in their opinion.

MOTION: TO APPROVE THE 2009 LASALLE COUNTY ANNUAL FINANCIAL REPORT Motion Mr. Ganiere to approve the LaSalle County 2009 Annual Financial Report, second by Mr. Jakupcak. Voice vote; 25 ayes, 1 nay and 2 absent. Motion carried. SEE RECORD BOOK 186, PAGE 4-9

LaSalle County Board Minutes – May 13, 2010 PRESENTATION: INSURANCE TRUST’S ANNUAL REPORT Mr. Marius Derango, member of the Insurance Trust Committee, presented the Insurance Trust’s Annual 2008-2009 End of the Year Report to be placed on file. Mr. Derango explained to the Board that the Insurance Trust was started in 2004 and it has been successful for five years due to the safety committee, department heads and the employees. He also stated in the 5 years the County has saved 6 million dollars in premiums. Mr. Mike Vezzetti, from Vezzetti Capital Management, LLC. and Ms. Karen Jandora, a loss control consultant and Rob Fitzgerald, the account manager from CCMSI; were present to explain the Insurance Trust’s Annual Report and to answer any questions from the County Board.

MOTION: TO PLACE ON FILE Motion by Mr. Dittmer to place the LaSalle County Insurance Trust’s Annual Report on file, second by Mr. Scott. Voice vote; 25 ayes and 3 absent. Motion carried. SEE RECORD BOOK 186, PAGE 10-22

RESOLUTION: #10-12 (#10-57) COUNTY HIGHWAY A resolution was submitted approving the Local Agency Agreement for Federal Participation for Section 10-00000-00-SG (the upgrade of existing signs in various locations throughout the County). The signs have an estimated cost of $300,000.00 and will be funded with federal, state, and local monies. Motion by Mr. Greenwalt to approved the resolution, second by Mr. Scott. Chairman Hicks called for a roll call vote; 23 ayes and 5 absent. Motion carried. SEE RECORD BOOK 186, PAGE 23-29

ORDINANCE: #10-06-SU (#10-58) SPECIAL USE PERMIT An ordinance was submitted requesting a special use permit regarding a petition filed by West Suburban Bank Trust 3344 and applicants Noorlag Real Estate Group LLC beneficial, requesting a Special Use to put a compost facility, at the property commonly know as Parcel # 10-25-203-000, located in the A-1 (Agricultural) District.

LaSalle County Board Minutes – May 13, 2010 Motion by Mr. Freeman to approve the ordinance, second by Ms. Znaniecki. Voice vote; 23 ayes and 5 absent. Motion carried. SEE RECORD BOOK 186, PAGE 30-34

ORDINANCE: #10-02-SU (#10-59) SPECIAL USE PERMIT An ordinance was submitted requesting a special use permit regarding a petition filed by owners SCO Farm Corporation, and applicant Element Power, requesting a Special Use to place a Temporary Meteorological Test Tower, at the property commonly know as Parcel # 37-11-304- 000, located in the A-1 (Agricultural) District. Mr. Myers announced that he will be abstaining from voting on ordinance #10-02-SU and ordinance #10-03-SU. Motion by Mr. Jordan to approve the ordinance, second by Mr. Ganiere. Voice vote; 24 ayes, 1 abstain and 3 absent. Motion carried. SEE RECORD BOOK 186, PAGE 35-38

ORDINANCE: #10-03-SU (#10-60) SPECIAL USE PERMIT An ordinance was submitted requesting a special use permit regarding a petition filed by owners Henry and Martha Harms, and applicant Iberdrola Renewables, requesting a Special Use to place a Temporary Meteorological Test Tower, at the property commonly know as Parcel # 34-33-400-000, located in the A-1 (Agricultural) District. Motion by Mr. Ganiere to approve the ordinance, second by Mr. Olson. Voice vote; 25 ayes, 1 abstain and 2 absent. Motion carried. SEE RECORD BOOK 186, PAGE 39-42

ORDINANCE: #10-04-SU (#10-61) SPECIAL USE PERMIT An ordinance was submitted requesting a special use permit regarding a petition filed by the Vaughan Family Trust, requesting a Special Use Permit to put a manufactured mobile home (double wide), at the property commonly know as Parcel # 10-04-400-000, located in the A-1 (Agricultural) District. Motion by Mr. Jordan to approve the ordinance, second by Mr. Myers. Voice vote; 26 ayes and 2 absent. Motion carried. SEE RECORD BOOK 186, PAGE 43-46

LaSalle County Board Minutes – May 13, 2010 ORDINANCE: #10-05-SU (#10-62) SPECIAL USE PERMIT An ordinance was submitted requesting a special use permit regarding a petition filed by Juanita Bernard, requesting a Special Use to put a manufactured mobile home, at the property commonly know as Parcel # 09-05-200-000, located in the A-1 (Agricultural) District. Motion by Mr. Stockley to approve the ordinance, second by Ms. Znaniecki. Voice vote; 25 ayes and 3 absent. Motion carried. SEE RECORD BOOK 186, PAGE 47-50

Mr. Leininger questioned Mr. Harsted about the Bio Sludge that is being put on the fields in the County. Mr. Harsted responded that the Bio Sludge is used for agricultural purposes and there are very minimal regulations that can be put upon them by this County Board. The Illinois Department of EPA of Water issues the permits for the Bio Sludge and the permits are good for 10 years.

RESOLUTION: #10-13 (#10-63) COUNTY HIGHWAY A resolution was submitted entering into the attached construction agreement with CSX Transportation, Inc. for the rehabilitation of structure number 050-3453 and to appropriate the necessary funds from the County Bridge Fund. Motion by Mr. McLaughlin to approve the resolution, second by Mr. Jordan. Chairman Hicks called for a roll call vote; 26 ayes and 2 absent. Motion carried. SEE RECORD BOOK 186, PAGE 51-77

RESOLUTION: #10-14 (#10-64) COUNTY HIGHWAY A resolution was submitted appropriating $100,000.00 Motor Fuel Tax Funds for the bituminous resurfacing of Section 10-00268-01-RS (County Highway 34 from IL Route 178 eastlery to a point near the Naplate city limits). Motion by Mr. Bruns to approve the resolution, second by Mr. Jakupcak. Chairman Hicks called for a roll call vote; 22 ayes and 6 absent. Motion carried. SEE RECORD BOOK 186, PAGE 78-80

LaSalle County Board Minutes – May 13, 2010 RESOLUTION: #10-15 (#10-65) COUNTY HIGHWAY A resolution was submitted the attached Supplemental Resolution to Resolution #09-08 for appropriating $110,000.00 Motor Fuel Tax Funds for the reconstruction and resurfacing of Section 06-00275-00-PV (County Highway 20 including Etna Road from IL Route 23 to Champlain Street from the southerly County Jurisdiction to Etna Road). Motion by Mr. Borchsenius to approve the resolution, second by Ms. Carretto. Chairman Hicks called for a roll call vote; 24 ayes and 4 absent. Motion carried. SEE RECORD BOOK 186, PAGE 81-83

RESOLUTION: #10-16 (#10-66) COUNTY HIGHWAY A resolution was submitted appropriating County Highway and Special Tax Matching Funds for various highway improvement projects. Motion by Mr. Ganiere to approve the resolution, second by Mr. Jordan. Chairman Hicks called for a roll call vote; 25 ayes and 3 absent. Motion carried. SEE RECORD BOOK 186, PAGE 84-86

RESOLUTION: (#10-67) DEED OF CONVEYANCE A resolution was submitted stating that the Chairman of the Board of LaSalle County, Illinois be authorized to execute a deed of conveyance of the County’s interest or authorize cancellation of the appropriate Certificate of Purchase, as the case may be, on real estate parcel #33-36-421-015 certificate # 01-0183, for the sum of $745.63 to be paid to the Treasurer of LaSalle County, Illinois, to be disbursed according to law. This resolution to be effective for sixty (60) days from this date and any transaction between the above parties not occurring within this period shall be null and void. Motion by Mr. Dittmer to approve the resolution, second by Mr. Borchsenius. Voice vote: 22 ayes and 6 absent. Motion carried. SEE RECORD BOOK 186, PAGE 87-92

RESOLUTION: (#10-68) DETENTION HOME REPLACEMENT OF LOCK- INTERCOM / CAMERA CONTROL SYSTEM & CCTV UPGRADE A resolution was submitted recommending entering into a contract with MidCo, Inc. to replace of the Lock / Intercom / Camera Control System and to upgrade the CCTV system at the

LaSalle County Board Minutes – May 13, 2010 LaSalle County Juvenile Detention Home located at 707 Etna Road, Ottawa, Illinois at a cost of $62,330.00, plus a 3 year maintenance and service contract to go into effect after the two year warranty coverage at a cost of $13,500.00 ($4,500.00/per year) for a total of $75,830.00 and further authorizes the LaSalle County Board Chairman to execute said Contract Agreement. Mr. Patrick Sweeney, the Detention Home Director was present to explain and answer questions from the Board about the system. Motion by Mr. Bruns to approve the resolution, second by Mr. Scott. Chairman Hicks called for a roll call vote; 25 ayes and 3 absent. Motion carried. SEE RECORD BOOK 186, PAGE 93-95

BREAK Chairman Hicks announced that there will be a five minute break.

ANNOUNCEMENT Chairman Hicks announced they will be staying out of executive session and move forward with the resolutions for compensation for specific employees.

RESOLUTION: (#10-69) SALARY OF THE COUNTY SHERIFF A resolution was submitted increasing the salary of the LaSalle County Sheriff is set at the following sum for the period indicated: December 1, 2010 through November 30, 2011 $68,000.00 December 1, 2011 through November 30, 2012 $70,000.00 December 1, 2012 through November 30, 2013 $72,500.00 December 1, 2013 through November 30, 2014 $75,000.00 The LaSalle County Sheriff will receive the addition sum of $1,500.00 annually as the Supervisor of Safety. Motion by Mr. Savitch to approve the resolution, second by Mr. Myers. Mr. Borchsenius stated that he feels with the economy and the unemployment he cannot in good faith give anybody a raise right now. He requested if they could table the resolution until the economy and the unemployment improves.

LaSalle County Board Minutes – May 13, 2010 Chairman Hicks replied that according to State Statute the salaries for local government officials must be established 180 days before their term of office begins. The Sheriff’s position begins on December 1, 2010. The salaries have to be set today. Ms. Billard informed the board that the Sheriff stated was willing to take a two year pay freeze on his salary and she believes they should have taken him up on his offer. After a lengthily discussion Mr. Jordan called for the question, second by Mr. Myers. Chairman Hicks called for a roll call vote; 9 ayes, 17 nays and 2 absent. Motion failed. Motion by Mr. Greenwalt for an amendment to freeze the Sheriff’s Salary as follows, second by Mr. Carlson. December 1, 2010 through November 30, 2011 $67,000.00 December 1, 2011 through November 30, 2012 $67,000.00 December 1, 2012 through November 30, 2013 $68,000.00 December 1, 2013 through November 30, 2014 $70,000.00 Mr. Ganiere indicated the Sheriff stated he would freeze his salary for 2 years and then an increase of $2,500 for each of the remaining two years. Mr. Myers made a motion to amend the amendment with the following salary adjustments, second by Ganiere. December 1, 2010 through November 30, 2011 $67,000.00 December 1, 2011 through November 30, 2012 $67,000.00 December 1, 2012 through November 30, 2013 $69,500.00 December 1, 2013 through November 30, 2014 $72,000.00 Chairman Hicks called for a roll call vote on amending the amendment to the resolution for the Sheriff’s Salary; 16 ayes, 9 nays and 3 absent. Motion carried. Mr. Carlson called for the amended question, second by Mr. Myers. Voice vote; 25 ayes and 3 absent. Motion carried. Chairman Hicks called for a roll call vote on the amended resolution for the Sheriff’s Salary; 17 ayes, 8 nays and 3 absent. Motion carried. SEE RECORD BOOK 186, PAGE 96-100

LaSalle County Board Minutes – May 13, 2010 RESOLUTION: (#10-70) SALARIES OF THE COUNTY CLERK & TREASURER A resolution was submitted increasing the salary of the LaSalle County Clerk and the LaSalle County Treasurer is set at the following sum for a period indicated: December 1, 2010 through November 30, 2011 $56,000.00 December 1, 2011 through November 30, 2012 $58,000.00 December 1, 2012 through November 30, 2013 $60,500.00 December 1, 2013 through November 30, 2014 $63,000.00 The LaSalle County Clerk will receive the addition sum of $1,500.00 annually as the Supervisor of Elections. Motion by Ms. Billard to approve the resolution, second by Ms. Carretto. Motion by Mr. Carlson to amend the resolution to freeze the salaries for the first two years and $2,000.00 per year for the last two years. No second on the motion to amend. Motion failed. Chairman Hicks called for a roll call vote; 15 ayes, 10 nays and 3 absent. Motion carried. SEE RECORD BOOK 186, PAGE 101-103

RESOLUTION: (#10-71) CHIEF COUNTY ASSESSMENT OFFICER (CCAO) A resolution was submitted rehiring Linda Kendall as the Chief County Assessment Officer and set the salary of said office for the four year term from May 1, 2010 to April 30, 2014 and that per year salaries under said four year term shall be as follows: May 1, 2010 to April 30, 2011 $77,423.00 for the first year May 1, 2011 to April 30, 2012 $78,423.00 for the first year May 1, 2012 to April 30, 2013 $79,423.00 for the first year May 1, 2013 to April 30, 2014 $80,423.00 for the first year The increases for the four year term are contingent upon the County having assessment level between 31 1/3 % and 35 1/3 % which qualifies the County for salary reimbursement pursuant to statutes. Motion by Mr. Leininger to approve the resolution, second by Mr. Scott. Mr. Scott informed the board that 50% of the Assessment Officer is reimbursed by the State.

LaSalle County Board Minutes – May 13, 2010 Ms. Kendall informed the board that the county never received reimbursement until she came on board in 1990. Chairman Hicks called for a roll call vote; 19 ayes, 6 nays and 3 absent. Motion carried. SEE RECORD BOOK 186, PAGE 104-106

RESOLUTION: (#10-72) MAINTENANCE SUPERVISOR A resolution was submitted rehiring Robert Kaminski as the LaSalle County Maintenance Supervisor for a four year term from May 18, 2010 to May 17, 2014 and the year salaries under the four year term shall be as follows: $61,000.00 for the first year covering May 18, 2010 to May 17, 2011. The annual compensation for each of the three succeeding years of said four year term shall be determined by and based upon evaluation by the Salary and Union Committee. Motion by Mr. Freeman to approved the resolution, second by Mr. Olson. Chairman Hicks called for a roll call vote, 18 ayes, 7 nays and 3 absent. Motion carried. SEE RECORD BOOK 186, PAGE 107-109

MOTION Mr. Ganiere made a motion to forego the reading of the appointments and vote on all the appointments at once, second by Mr. Freeman. Voice vote; 25 ayes and 3 absent. Motion carried.

APPOINTMENT: (#10-73) LOSTANT FIRE PROTECTION DISTRICT A resolution was submitted reappointing Terry Patyk as a Trustee of the Lostant Fire Protection District for a three year term which began May 4, 2009 and expiring on the first Monday of May, 2012 or until his successor takes office. Motion by Mr. Myers to approve the reappointment, second by Mr. Ganiere. Voice vote; 25 ayes and 3 absent. Motion carried. SEE RECORD BOOK 186, PAGE 110

LaSalle County Board Minutes – May 13, 2010 APPOINTMENT: (#10-74) LOSTANT FIRE PROTECTION DISTRICT A resolution was submitted reappointing Cyril Moroni as a Trustee of the Lostant Fire Protection District for a three year term which began May 3, 2010 and expiring on the first Monday of May, 2013 or until his successor takes office. Motion by Mr. Myers to approve the reappointment, second by Mr. Ganiere. Voice vote; 25 ayes and 3 absent. Motion carried. SEE RECORD BOOK 186, PAGE 111-112

APPOINTMENT: (#10-75) SERENA COMMUNITY FIRE PROTECTION DISTRICT A resolution was submitted reappointing Paul Marshall as a Trustee of the Serena Community Fire Protection District for a three year term beginning May 3, 2010 and expiring on the first Monday of May, 2013 or until his successor takes office. Motion by Mr. Myers to approve the reappointment, second by Mr. Ganiere. Voice vote; 25 ayes and 3 absent. Motion carried. SEE RECORD BOOK 186, PAGE 113-114

APPOINTMENT: (#10-76) OGLESBY FIRE PROTECTION DISTRICT A resolution was submitted reappointing Daniel Johnson as a Trustee of the Oglesby Fire Protection District for a three year term beginning on May 3, 2010 and expiring on the first Monday of May, 2013 or until his successor takes office. Motion by Mr. Myers to approve the reappointment, second by Mr. Ganiere. Voice vote; 25 ayes and 3 absent. Motion carried. SEE RECORD BOOK 186, PAGE 115-116

APPOINTMENT: (#10-77) DIMMICK-PERU FIRE PROTECTION DISTRICT A resolution was submitted reappointing Donald J. Lamps as a Trustee of the Dimmick- Peru Rural Fire Protection District for a term expiring the first Monday in May, 2011 or until his successor is appointed and qualified. Motion by Mr. Myers to approve the reappointment, second by Mr. Ganiere. Voice vote; 25 ayes and 3 absent. Motion carried. SEE RECORD BOOK 186, PAGE 117

LaSalle County Board Minutes – May 13, 2010 APPOINTMENT: (#10-78) DIMMICK-PERU FIRE PROTECTION DISTRICT A resolution was submitted appointing Craig C. Smith as a Trustee of the Dimmick-Peru Rural Fire Protection District left vacant by the resignation of Trustee Robert V. Smith for his remaining term, expiring the first Monday in May, 2012 or until his successor takes office. Motion by Mr. Myers to approve the appointment, second by Mr. Ganiere. Voice vote; 25 ayes and 3 absent. Motion carried. SEE RECORD BOOK 186, PAGE 118

APPOINTMENT: (#10-79) DIMMICK-PERU FIRE PROTECTION DISTRICT A resolution was submitted appointing Dennis D. Tomaszewski as a Trustee of the Dimmick-Peru Rural Fire Protection District left vacant by the resignation of Trustee Albert Tomaszewski for a three year term, expiring the first Monday in May, 2013 or until his successor takes office. Motion by Mr. Myers to approve the appointment, second by Mr. Ganiere. Voice vote; 25 ayes and 3 absent. Motion carried. SEE RECORD BOOK 186, PAGE 119-120

APPOINTMENT: (#10-80) LASALLE COUNTY HOUSING AUTHORITY A resolution was submitted reappointing Richard McConville as a Member of the LaSalle County Housing Authority Board of Commissioners with his term of office beginning July 1, 2010 and expiring June 30, 2015. Motion by Mr. Myers to approve the reappointment, second by Mr. Ganiere. Voice vote; 25 ayes and 3 absent. Motion carried. SEE RECORD BOOK 186, PAGE 121-122

APPOINTMENT: (#10-81) WENONA CEMETERY ASSOCIATION A resolution was submitted reappointing Alan Sunken to the position of Trustee of the Wenona Cemetery Association left vacant by the resignation of Trustee Frederick Campbell for his remaining term, expiring on November 30, 2011. Motion by Mr. Myers to approve the reappointment, second by Mr. Ganiere. Voice vote; 25 ayes and 3 absent. Motion carried. SEE RECORD BOOK 186, PAGE 123

LaSalle County Board Minutes – May 13, 2010 ANNOUNCEMENT Chairman Hicks announced that Mr. Mike Jobst, E.M.A. Director was awarded the Coordinator of the Year for Emergency Operations Coordinator. Chairman Hicks also announced that this is the end of the quarter and all per diems need to be submitted by May 25th, 2010

MISCELLANEOUS CORRESPONDENCE AND REPORTS

The Treasurer’s Investment Schedule dated April 28th, 2010 was submitted.

SEE RECORD BOOK 186, PAGE 125-126

Correspondence from Senator Dan Rutherford in regards to Resolution (#10-47) opposing the reduction of the Local Government Distributive Fund.

SEE RECORD BOOK 186, PAGE 127

A Public Notice from the U.S. Army Corps of Engineers, Rock Island District regarding Illinois Stream Mitigation Method was submitted and posted in the LaSalle County Clerk’s Office.

SEE RECORD BOOK 186, PAGE 128

Correspondence from Alliance Pipeline dated April 23rd, 2010 regarding a survey that they will be conducting in the near future about the pipeline’s safety awareness program was submitted.

SEE RECORD BOOK 186, PAGE 129

An ordinance is being submitted from the Vermillion Township regarding the prevailing wage act.

SEE RECORD BOOK 186, PAGE 130

Correspondence to the Illinois Department of Revenue regarding business address verification for tax allocation purposes dated May 4th, 2010.

LaSalle County Board Minutes – May 13, 2010 SEE RECORD BOOK 186, PAGE 131-135

Correspondence on the Public Safety Tax Monthly Totals in the amount of $25,634,458.05.

SEE RECORD BOOK 186, PAGE 136

Motion by Mr. Freeman to place all on file, second by Mr. Leininger. Voice vote; 25 ayes and 3 absent. Motion carried.

ANNOUNCEMENTS

Motion by Mr. Savitch to adjourn to June 14th, 2010 at 6:00 p.m. in room 250 at the Governmental Complex, second by Mr. Myers. Voice vote; 25 ayes and 3 absent. Motion carried.

CHAIRMAN HICKS DECLARED THE MEETING ADJOURNED TO JUNE 14TH, 2010 MEETING ADJOURNED AT 5:05 P.M.

LaSalle County Board Minutes – May 13, 2010

STATE OF ILLINOIS ) COUNTY OF LASALLE ) RECORD OF THE PROCEEDINGS OF THE LASALLE COUNTY BOARD HELD AT THE GOVERNMENTAL COMPLEX, OTTAWA, ILLINOIS. BEGUN AND HELD ON THE SECOND MONDAY OF JUNE, A.D., 2010, IT BEING THE 14TH DAY THEREOF. STATE OF ILLINOIS ) COUNTY OF LASALLE ) The LaSalle County Board met pursuant to Statute at the Governmental Complex, Ottawa, Illinois, on the second Monday of June, A.D., 2010, it being the 14th day thereof. Chairman Hicks called the meeting to order at 6:02 P.M. This is the first meeting of our June 2010 Session. Chairman Hicks asked the Clerk to call the roll call for Mileage & Per Diem. PRESENT: Stephen Abel, Stephen Carlson, Kenneth Stockley, Charles Borchsenius, Catherine Owens, Robert Greenwalt, Gary Small, Jill Bernal, Matthew McLaughlin, Arthur Rigby, Jr., Joseph Savitch, Susan Thornton, Sandi Billard, Russell Boe, Thomas Ganiere, Lou Anne Carretto, Tom Walsh, Jerry Hicks, Randy Freeman, Richard Scott, Arratta Znaniecki, Jack Leininger, Ronald Dittmer, Donald Jordan, Robert Jakupcak and Herman Bruns. ABSENT: Mary Reffett, Jim Olson, Jerry Myers There were 14 ayes claiming mileage. Motion by Ms. Bernal to approve the roll call for mileage and per diem, second by Ms. Carretto. Voice vote; 25 ayes and 3 absent. Motion carried. SEE RECORD BOOK 187, PAGE 1 Chairman Hicks called for any additions or corrections to the May 13th, 2010 minutes. Chairman Hicks called for a motion to approve the minutes as presented. Motion by Mr. Ganiere, second by Mr. Freeman. Voice vote; 24 ayes, 1 nay and 3 absent. Motion carried.

LaSalle County Board Minutes – June 14, 2010 PRESENTATION: LASALLE COUNTY DETENTION HOME FISCAL YEAR 2010 SEMI-ANNUAL REPORT Mr. Patrick Sweeney, Director of the LaSalle County Detention Home presented the LaSalle County Detention Home’s Fiscal Year 2010 Semi-Annual Report for the months of December 2009 thru May 2010.

MOTION: TO PLACE ON FILE Motion by Mr. Dittmer to place the LaSalle County Detention Home’s Fiscal Year 2010 Semi-Annual Report on file, second by Mr. Borchsenius. Voice vote; 25 ayes and 3 absent. Motion carried. SEE RECORD BOOK 187, PAGE 2-7

ORDINANCE: AMENDMENTS TO THE 2009-2010 BUDGET & APPROPRIATION An ordinance was submitted recommending that the LaSalle County Board adopt an amendment to the 2010 LaSalle County Budget and Appropriations Ordinance previously adopted as Ordinance #09-141 is hereby amended to transfer funds and associated cost for funds, and adjustment for incorrect totals for funds as shown on the attached Exhibit “A”:

2nd Quarter Approved 2010 6/14/10 Amended Budget Amount Adjustment Budget Detention Home

02-01 701.001 Detention Home Equipment, New $104,719.00 $20,000.00 $124,719.00 02-01 825.001 Detention Home Contingency $33,000.00 ($20,000.00) $13,000.00

Detention Home Fund Expense Total $137,719.00 ($0.00) $137,719.00

Mr. Ganiere explained there was a bill that came in late for the generator in the detention home, the bill came in after the 2009 fiscal year ended, so they had to make an adjustment for that bill to be paid in the 2010 fiscal year. Motion by Ms. Znaniecki to place the ordinance on file for review, second by Ms. Owens. Voice vote; 25 ayes and 3 absent. Motion carried. SEE RECORD BOOK 187, PAGE 8-10

LaSalle County Board Minutes – June 14, 2010 ORDINANCE: #10-01-ZC (#10-82) REQUESTING A ZONING CHANGE UNDER THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted requesting a zoning change under the LaSalle County Zoning Ordinance regarding a petition filed by owner New Star Properties and applicant Todd Jones, who are requesting a Map Amendment approval for the property commonly known as parcel #05-12-100-002, currently zoned R-R (Rural Residential) to B-1 (Local Business). Motion by Ms. Owens to approve the ordinance, second by Ms. Billard. Voice vote; 25 ayes and 3 absent. Motion carried. SEE RECORD BOOK 187, PAGE 11-14

MOTION: FOR LASALLE COUNTY TO PROCEED TO OBTAIN WEIGHT SCALES At their May 26, 2010 Meeting the Highway Committee moved to send a letter to the full County Board in support of the implementation of a weight enforcement unit and purchase of portable scales for use by the Sheriff’s Department. Mr. Larry Kinzer, LaSalle County Engineer was present to answer questions from the board. Motion by Mr. Jakupcak in support of the letter, second by Mr. McLaughlin. Chairman Hicks announced that the subject is open for discussion. Mr. Boe inquired why this subject was being brought to the board and if the purchase was under the $20,000.00 limit set for board approval. Mr. McLaughlin said the price of the scale is $12,000.00. Mr. Kinzer stated that the money was not in his budget for this year for new equipment. He also stated that the Highway Department is not an enforcement agency; the Sheriff’s Department would enforce the weight limits. Mr. Jakupcak informed the board that the Sheriff requested that scales be purchased to enforce the weight limits in the county. The Sheriff did not have the funds in his budget to purchase the scales. Mr. Kinzer stated he would purchase the scales if he would be reimbursed later. He also stated that there is damage to the county roads due to overloaded trucks. After a lengthy discussion Mr. Carlson made a motion to be tabled until the LaSalle County Sheriff could be present to answer questions from the board about this matter, second by Mr. Greenwalt.

LaSalle County Board Minutes – June 14, 2010 Chairman Hicks called for a roll call vote; 21 ayes, 3 nays, 1 abstain and 3 absent. Motion tabled. SEE RECORD BOOK 187, PAGE 15-19

CITIZEN COMMENT Mr. Chris Korsgard, a partner with Sikich, informed the board that they are the consulting firm that was hired by the county to implement the accounting system Microsoft Dynamics Great Plains in 2006. He explained the reason that he is here tonight to bring attention to a few key points in the report from RSM McGladrey. The general perception seems to be that Sikich has been struggling for 4 years to implement the Microsoft Dynamics Great Plains solution at LaSalle County due to shortcomings in the software or the quality of services provided by Sikich. He explained that the reality is that the County was responsible for providing two significant deliverables to Sikich within three months of the project kickoff in February 2006 in order for the project to progress on time, within budget and according to the original project plan. He also stated the project started off on good foot, however by March and April they were at a stand still. In May and June they received a little information from the county. But for all intense and purposes for the next four years Sikich had pretty much no involvement in this project, waiting for a chart of accounts. It took 3 years to complete the chart of accounts. In January of 2009 the chart of accounts was completed. They put a plan together to move forward with the project; however the project was put on hold in March 2009. At that time they were informed that RSM McGladrey was hired to review the implementation. Mr. Korsgard stated that the RSM McGladrey report does not conclude that the Microsoft Dynamics GP is a bad fit for the county. The report states that the software will work for LaSalle County. Mr. Korsgard read an excerpt from Sikich Professional Services Agreement with LaSalle County for the Inplementation of MS Dynamics GP Executed on January 23, 2006: Client responsibilities: 3. LC acknowledges that its cooperation is necessary for the timely implementation of the Project including, but not limited to, providing ICS with the following: Timely and accurate information Timely access to appropriate LC personnel, equipment, systems and software

LaSalle County Board Minutes – June 14, 2010 Timely feedback to testing and proofing requests Qualified LC personnel for training and for acceptance testing Timely payment of LC invoices He stated that these responsibilities were not met by LaSalle County. SEE RECORD BOOK 187, PAGE 20-26

RESOLUTION: (#10-83) TERMINATION OF CONTRACT WITH ICS ADVANTAGE, LLC (A/K/A SIKICH) A resolution was submitted recommending termination of the agreement with ICS Advantage, LLC a/k/a Sikich previously approved on January 12, 2006 and executed January 23, 2006 and direct the County Attorney to provide written notice of termination pursuant to the terms of the contract. Motion by Mr. Dittmer to approve the resolution, second by Mr. Savitch. Mr. Freeman inquired how the price increased from $214,000.00 to over $450,000.00. Mr. Rigby explained that if the Chart of Accounts was finished in the time line schedule, they wouldn’t be discussing this at this time. We would know if the system would work or not. The chart of accounts had to be changed to accommodate any new software and it was not finished by the auditor until beginning of 2009. Chairman Hicks stated that initially all the offices that would be using the program should have been consulted and more research should have been done before we purchased the program. He also stated that they needed more expertise to get the system up and running so they purchased three more attachments for the program. In a letter submitted by Steve Abel, Chairman of the IT, Central Services and Printing Committee stated his views on the termination of this contract with Sikich. He stated that Sikich gave them a proposal to complete the project for $50,000.00 with the stipulation that the county hire an outside project manager to over see the implementation of the software. The estimated cost of the project manager is $20,000.00 to $30,000.00. He also stated that the cost to start over and purchase new software is $250,000.00 to $300,000.00. He feels that they (LaSalle County) should attempt to negotiate a revised contract with Sikich with the involvement of Microsoft and attempt to find an independent Project Manager familiar with the Great Plains software. If

LaSalle County Board Minutes – June 14, 2010 possible, the contract should contain specific timelines; pay schedules tied to the successful completion of these timelines with opt out provision if the Project Manager determines that either party is delaying the implementation of the software. Mr. Carlson, after a lengthy commentary stated that we work by committee and indicated that he would like to see this go back to committee. Then have the committee study the 4 options and then bring it back before the board. Mr. Rigby read from the minutes January 12: Mr. Myers stated that this is going to impact the Auditor’s and the Treasurer’s Office who where both at the meeting. He asked both departments if their technical questions where answered to their satisfaction and he received a yes from both departments. Mr. Rigby stated Mr. Myers was pleased the technical questions were answered, so the committee moved forward with the purchase of the software. Mr. Savitch indicated that he had inquired to those involved with payroll and human resources as to whether or not they felt the software would work. He stated there would be problems with payroll. Mr. Boe questioned asked when will the bleeding stop? We are still fighting over money. Something’s wrong. It is time to call for the vote on the resolution. Mr. Boe made the motion to call for the question. Mr. Leininger stated Mr. Boe cannot call for the question during discussion. Mr. Leininger called for the question. Mr. Ganiere stated the person who called for point of order cannot call for the question. Ms. Znaniecki called for the question, second by Mr. Jordan. Chairman Hicks called for a roll call vote; 12 ayes, 13 nays and 3 absent. Motion failed. Chairman Hicks announced that the discussion on the termination of the contract with Sikich will continue. Mr. Ganiere stated that RMS McGladrey was hired to do an analysis of the Great Plains Software System. RMS McGladrey interviewed the employees that would be using the program, about their needs and then they evaluated the software based on those interviews and that it would work very well for the county and they also suggested another option the Sage Program. But they felt the Great Plains program was a better fit for the county, especially in the payroll department rather than the Sage Program. He informed the board that RMS McGladrey could get the software up and running for $212,000.00 or they could purchase the Sage Program

LaSalle County Board Minutes – June 14, 2010 for $247,000.00. He feels it would be fiscally responsible for the county to stay with Sikich and get the software up and running. Chairman Hicks said he never heard RSM McGladrey say that this system would work very well for the county. Mr. Ganiere replied that he was based his opinion on the report and he felt the program would work well for the county. Ms. Wilkinson addressed the board about the Great Plains Software Program. She stated that she was against this purchase from day one because they couldn’t go and see how the program actually worked. She also stated that there is no county in Illinois using this program. ICS Advantage, LLC only gave LaSalle County one reference and it was out of state. She stated that was a red flag. She also stated that they did everything they could to get this project going and the program just wouldn’t work. Ms. Billard inquired to Mr. Korsgard if they would be willing to waive the fee for a year to get us up to speed. He indicated that he could not answer the question. Mr. Carlson stated that he would like to be appointed to the opening on IT, Central Service & Printing Committee; he feels in a month we could have a set of alternatives to bring back to the full board. Chairman Hicks thanked him for his offer. Chairman Hicks called for a roll call vote; 15 ayes, 10 nays and 3 absent. Motion carried. SEE RECORD BOOK 187, PAGE 27-31

ANNOUNCEMENT Chairman Hicks announced that there will be a 5 minute break.

MOTION Motion by Mr. Greenwalt to forego the reading of the Resolutions for Deed of Conveyance and vote on all the resolutions at once, second by Mr. Freeman. Voice vote; 23 ayes and 5 absent. Motion carried.

RESOLUTION: (#10-84) DEED OF CONVEYANCE A resolution was submitted stating that the Chairman of the Board of LaSalle County, Illinois be authorized to execute a deed of conveyance of the County’s interest or authorize

LaSalle County Board Minutes – June 14, 2010 cancellation of the appropriate Certificate of Purchase, as the case may be, on real estate parcel #10-32-100-002 certificate # 06-0152, for the sum of $557.91 to be paid to the Treasurer of LaSalle County, Illinois, to be disbursed according to law. This resolution to be effective for sixty (60) days from this date and any transaction between the parties not occurring within this period shall be null and void. Motion by Mr.Jordan to approve the resolution, second by Mr. Scott. Voice vote: 24 ayes and 4 absent. Motion carried. SEE RECORD BOOK 187, PAGE 32-38

RESOLUTION: (#10-85) DEED OF CONVEYANCE A resolution was submitted stating that the Chairman of the Board of LaSalle County, Illinois be authorized to execute a deed of conveyance of the County’s interest or authorize cancellation of the appropriate Certificate of Purchase, as the case may be, on real estate parcel #17-16-422-019 certificate # 06-0254, for the sum of $111.15 to be paid to the Treasurer of LaSalle County, Illinois, to be disbursed according to law. This resolution to be effective for sixty (60) days from this date and any transaction between the parties not occurring within this period shall be null and void. Motion by Mr.Jordan to approve the resolution, second by Mr. Scott. Voice vote: 24 ayes and 4 absent. Motion carried. SEE RECORD BOOK 187, PAGE 39-41

RESOLUTION: (#10-86) DEED OF CONVEYANCE A resolution was submitted stating that the Chairman of the Board of LaSalle County, Illinois be authorized to execute a deed of conveyance of the County’s interest or authorize cancellation of the appropriate Certificate of Purchase, as the case may be, on real estate parcel #24-18-311-004 certificate # 06-0693, for the sum of $2,133.45 to be paid to the Treasurer of LaSalle County, Illinois, to be disbursed according to law. This resolution to be effective for sixty (60) days from this date and any transaction between the parties not occurring within this period shall be null and void. Motion by Mr.Jordan to approve the resolution, second by Mr. Scott. Voice vote: 24 ayes and 4 absent. Motion carried. SEE RECORD BOOK 187, PAGE 42-44

LaSalle County Board Minutes – June 14, 2010 RESOLUTION: (#10-87) DEED OF CONVEYANCE A resolution was submitted stating that the Chairman of the Board of LaSalle County, Illinois be authorized to execute a deed of conveyance of the County’s interest or authorize cancellation of the appropriate Certificate of Purchase, as the case may be, on real estate parcel #24-24-307-021 certificate # 06-0713, for the sum of $125.67 to be paid to the Treasurer of LaSalle County, Illinois, to be disbursed according to law. This resolution to be effective for sixty (60) days from this date and any transaction between the parties not occurring within this period shall be null and void. Motion by Mr.Jordan to approve the resolution, second by Mr. Scott. Voice vote: 24 ayes and 4 absent. Motion carried. SEE RECORD BOOK 187, PAGE 45-47

RESOLUTION: (#10-88) DEED OF CONVEYANCE A resolution was submitted stating that the Chairman of the Board of LaSalle County, Illinois be authorized to execute a deed of conveyance of the County’s interest or authorize cancellation of the appropriate Certificate of Purchase, as the case may be, on real estate parcel #32-22-104-012 certificate # 06-0788, for the sum of $98.87 to be paid to the Treasurer of LaSalle County, Illinois, to be disbursed according to law. This resolution to be effective for sixty (60) days from this date and any transaction between the parties not occurring within this period shall be null and void. Motion by Mr.Jordan to approve the resolution, second by Mr. Scott. Voice vote: 24 ayes and 4 absent. Motion carried. SEE RECORD BOOK 187, PAGE 48-50

RESOLUTION: (#10-89) DEED OF CONVEYANCE A resolution was submitted stating that the Chairman of the Board of LaSalle County, Illinois be authorized to execute a deed of conveyance of the County’s interest or authorize cancellation of the appropriate Certificate of Purchase, as the case may be, on real estate parcel #33-36-229-001 certificate # 06-0951, for the sum of $1,329.73 to be paid to the Treasurer of LaSalle County, Illinois, to be disbursed according to law. This resolution to be effective for sixty (60) days from this date and any transaction between the parties not occurring within this period shall be null and void.

LaSalle County Board Minutes – June 14, 2010 Motion by Mr.Jordan to approve the resolution, second by Mr. Scott. Voice vote: 24 ayes and 4 absent. Motion carried. SEE RECORD BOOK 187, PAGE 51-53

RESOLUTION: (#10-90) DEED OF CONVEYANCE A resolution was submitted stating that the Chairman of the Board of LaSalle County, Illinois be authorized to execute a deed of conveyance of the County’s interest or authorize cancellation of the appropriate Certificate of Purchase, as the case may be, on real estate parcel #33-36-324-008 certificate # 06-0963, for the sum of $1,096.33 to be paid to the Treasurer of LaSalle County, Illinois, to be disbursed according to law. This resolution to be effective for sixty (60) days from this date and any transaction between the parties not occurring within this period shall be null and void. Motion by Mr.Jordan to approve the resolution, second by Mr. Scott. Voice vote: 24 ayes and 4 absent. Motion carried. SEE RECORD BOOK 187, PAGE 54-56

RESOLUTION: (#10-91) DEED OF CONVEYANCE A resolution was submitted stating that the Chairman of the Board of LaSalle County, Illinois be authorized to execute a deed of conveyance of the County’s interest or authorize cancellation of the appropriate Certificate of Purchase, as the case may be, on real estate parcel #33-36-423-019 certificate # 06-09-83, for the sum of $955.61 to be paid to the Treasurer of LaSalle County, Illinois, to be disbursed according to law. This resolution to be effective for sixty (60) days from this date and any transaction between the parties not occurring within this period shall be null and void. Motion by Mr.Jordan to approve the resolution, second by Mr. Scott. Voice vote: 24 ayes and 4 absent. Motion carried. SEE RECORD BOOK 187, PAGE 57-59

RESOLUTION: (#10-92) DEED OF CONVEYANCE A resolution was submitted stating that the Chairman of the Board of LaSalle County, Illinois be authorized to execute a deed of conveyance of the County’s interest or authorize cancellation of the appropriate Certificate of Purchase, as the case may be, on real estate parcel

LaSalle County Board Minutes – June 14, 2010 #15-49-305-001, 002 certificate # 04-0165, for the sum of $635.60 to be paid to the Treasurer of LaSalle County, Illinois, to be disbursed according to law. This resolution to be effective for sixty (60) days from this date and any transaction between the parties not occurring within this period shall be null and void. Motion by Mr.Jordan to approve the resolution, second by Mr. Scott. Voice vote: 24 ayes and 4 absent. Motion carried. SEE RECORD BOOK 187, PAGE 60-62

RESOLUTION: (#10-93) CONTRACT TO INSTALL AIR CONDITIONER CHILLERS A resolution was submitted recommending entering into a contract with John’s Sales & Service, Inc. to install the Air Conditioner Chiller units for the east and west side at the LaSalle County Criminal Justice Center located at 707 E. Etna Road, Ottawa, Illinois at a cost of $240,241.00 and further authorizes the LaSalle County Board Chairman to execute said Contract Agreement. Chairman Hicks informed the board about a few energy grants that could give LaSalle County up to $110,000.00 to help pay for the Air Conditioner Chillers. Motion by Mr. Jakupcak to approve the resolution, second by Mr. Walsh. Chairman Hicks called for a roll call vote; 25 ayes and 3 absent. Motion carried. SEE RECORD BOOK 187, PAGE 63-65

QUARTERLY REPORT: COMMITTEE WORK MISCELLANEOUS The Quarterly Report for Committee Work Miscellaneous was submitted in the total amount of $26,178.30. Motion by Mr. Jordan to approve the quarterly report, second by Mr. Dittmer. Chairman Hicks asked for a clean roll call vote – voice vote; 24 ayes, 1 nay and 3 absent. Failed. Chairman Hicks called for a roll call vote; 24 ayes, 1 nay and 3 absent. Motion carried. SEE RECORD BOOK 187, PAGE 66-94

ANNOUNCEMENTS Chairman Hicks informed that there was a Tornado in Streator Saturday. Saturday night he received several phone calls from Connie Brooks, Assistant E.M.A. Director updated him on

LaSalle County Board Minutes – June 14, 2010 the situation. Ms. Brooks called him Sunday morning 4:00 to sign a Disaster Emergency Declaration, so they could get it faxed to the State of Illinois. He stated there were no fatalities, but several homes were damaged.

MISCELLANEOUS REPORTS AND CORRESPONDENCE

The Treasurer’s Investment Schedule dated June 1st, 2010 was submitted.

SEE RECORD BOOK 187, PAGE 95-96

A report from the Grand Jury who visited and inspected the LaSalle County Jail Facility located at the LaSalle County Criminal Justice Center, 707 E. Etna Road, Ottawa, Illinois on May 25th, 2010.

SEE RECORD BOOK 187, PAGE 97

A Public Notice from the U.S. Army Corps of Engineers, Rock Island District regarding a joint public notice was submitted and posted in the LaSalle County Clerk’s Office.

SEE RECORD BOOK 187, PAGE 98-100

Notice from the Illinois Environmental Protection Agency of an application, site name: Carus Disposal Area #2 for permit to manage waste (LPC-PA16) dated May 24th, 2010, and is posted in the LaSalle County Clerk’s Office.

SEE RECORD BOOK 187, PAGE 101

Notice from the Illinois Environmental Protection Agency of an application, site name: States Land Improvement #2 for permit to manage waste (LPC-PA16) dated May 28th, 2010, and is posted in the LaSalle County Clerk’s Office.

SEE RECORD BOOK 187, PAGE 102

Correspondence from the Department of the Army, Rock Island District, Corps of Engineers, Clock Tower Building, including a copy of the Supplemental Environmental Assessment dated May 2010.

LaSalle County Board Minutes – June 14, 2010 SEE RECORD BOOK 187, PAGE 103-104

The Alliance Municipal Insurance Alliance Booklet, Spring 2010, Volume 3, Issue 1 was submitted.

SEE RECORD BOOK 187, PAGE 105

An ordinance is being submitted from the Township of Northville regarding the prevailing wage act.

SEE RECORD BOOK 187, PAGE 106-108

Correspondence to the Illinois Department of Revenue regarding business address verification for tax allocation purposes dated June 1st, 2010.

SEE RECORD BOOK 187, PAGE 109-111

Correspondence on the Public Safety Tax Monthly Totals in the amount of $25,634,458.05.

SEE RECORD BOOK 187, PAGE 112

Motion by Mr. Freeman to place all on file, second by Mr. Scott. Voice vote; 25 ayes and 3 absent. Motion carried.

Motion by Mr. Savitch to recess to July 8th, 2010 at 1:00 p.m. in room 250 at the Governmental Complex, second by Mr. Borchsenius. Voice vote; 25 ayes and 3 absent. Motion carried.

CHAIRMAN HICKS DECLARED THE MEETING RECESSED TO JULY 8TH, 2010 AT 1:00 P.M. MEETING RECESSED AT 9:13 P.M.

LaSalle County Board Minutes – June 14, 2010 STATE OF ILLINOIS ) COUNTY OF LASALLE ) The LaSalle County Board met pursuant to Statute at the Governmental Complex, Ottawa, Illinois, on the second Thursday of July, A.D. 2010, it being the 8th day thereof. Chairman Hicks called the meeting to order at 1:05 p.m. This is the second meeting of our June, 2010 Session. Pledge of Allegiance Chairman Hicks asked the Clerk to call the roll for Mileage & Per Diem. PRESENT: Stephen Abel, Stephen Carlson, Kenneth Stockley, Charles Borchsenius, Catherine Owens, Robert Greenwalt, Gary Small, Jill Bernal, Matthew McLaughlin, Arthur Rigby, Jr., Joseph Savitch, Susan Thornton, Sandi Billard, Russell Boe, Thomas Ganiere, Lou Anne Carretto, Tom Walsh, Jerry Hicks, Jim Olson, Richard Scott, Arratta Znaniecki, Jack Leininger, Jerry Myers, Ronald Dittmer, Donald Jordan, Robert Jakupcak and Herman Bruns. ABSENT: Mary Reffett, Randy Freeman There were 14 ayes claiming mileage. Motion by Mr. Dittmer to approve the roll call for mileage and per diem, second by Ms. Carretto. Voice vote; 26 ayes and 2 absent. Motion carried. SEE RECORD BOOK 187, PAGE 113 Chairman Hicks called for any additions or corrections to the June 14th, 2010 minutes. Motion by Mr. Ganiere to approve the June 14th minutes as presented, second by Mr. Olson. Voice vote; 25 ayes, 1 nay and 2 absent. Motion carried.

PRESENTATION: PROBATION & COURT SERVICE SEMI-ANNUAL REPORT Mr. Mark Krueger, Director of Probation Services, presented the Semi-Annual Probation and Court Services Financial and Statistical Report dated December 1st, 2009 through May 31st, 2010.

MOTION Motion by Mr. Bruns to place the Semi-Annual Probation and Court Services Financial and Statistical Report dated December 1st, 2009 through May 31st, 2010 on file, second by Mr. Greenwalt. Voice vote; 26 ayes and 2 absent. Motion carried. SEE RECORD BOOK 187, PAGE 114-126

LaSalle County Board Minutes – July 8, 2010 ORDINANCE: #10-07-SU (#10-94) REQUESTING A SPECIAL USE PERMIT UNDER THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted requesting a Special Use Permit under the LaSalle County Zoning Ordinance regarding a petition filed by owner Gail Jaegle, and applicant Laura Jaegle. They are requesting a Special Use to split of 6.17 + acres to construct a single family dwelling, on the property located near the corner of North 16th Road and East 6th Road in Hope Township, located in the A-1 (Agricultural) District. Parcel #30-12-405-000. Motion by Mr. Walsh to approve the ordinance, second by Mr. Scott. Voice vote; 26 ayes and 2 absent. Motion carried. SEE RECORD BOOK 187, PAGE 127-130

ORDINANCE: #10-09-SU (#10-95) REQUESTING A SPECIAL USE PERMIT UNDER THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted requesting a Special Use Permit under the LaSalle County Zoning Ordinance regarding a petition filed by owner F.G. Arntzen, Trustee and applicant Randall E. Rosengren, requesting a Special Use to allow mining, at the property commonly know as 2428 North 37th Road, located in the A-1 (Agricultural) District. Part of Parcel #09-43- 100-000, 09-43-300-000. Motion by Mr. Jakupcak to approve the ordinance, second by Mr. Dittmer. Voice vote; 26 ayes and 2 absent. Motion carried. SEE RECORD BOOK 187, PAGE 131-135

ORDINANCE: (#10-96) AMENDMENT OF THE ORDINANCE INITIATING ENTERPRISE ZONE An ordinance was submitted providing for the amendment of the ordinance initiating enterprise zone and authorizing the execution of the City of Streator, County of LaSalle, and County of Livingston amended and restated Streator Area Enterprise Zone Intergovernmental Agreement. Motion by Mr. Jordan to approve the ordinance, second by Mr. Small. Voice vote; 25 ayes and 3 absent. Motion carried. SEE RECORD BOOK 187, PAGE 136-139

LaSalle County Board Minutes – July 8, 2010 PRESENTATION: LASALLE COUNTY CLERK’S SEMI-ANNUAL REPORT JoAnn Carretto, County Clerk, addressed the Board regarding the LaSalle County Clerk’s Semi-Annual Report for December 1st, 2009 through May 31st, 2010.

MOTION: TO PLACE LASALLE COUNTY CLERK’S SEMI-ANNUAL REPORT ON FILE Motion by Mr. Ganiere to place the LaSalle County Clerk’s Semi-Annual Report for December 1st, 2009 through May 31st, 2010 on file, second by Ms. Znaniecki. Voice vote; 25 ayes and 3 absent. Motion carried. SEE RECORD BOOK 187, PAGE 140-144

ORDINANCE: (#10-97) PREVAILING WAGE An ordinance was submitted stating that it is the policy of the County of LaSalle and the State of Illinois to ascertain and pay the general prevailing rate of hourly wages to any craftsmen, mechanics and workmen employed on public works projects within the County. Motion by Mr. Scott to approve the ordinance, second by Mr. Abel. Voice vote; 25 ayes and 3 absent. Motion carried. SEE RECORD BOOK 187, PAGE 145-152

ORDINANCE: (#10-98) AMENDMENTS TO THE 2009-2010 BUDGET & APPROPRIATION An ordinance was placed on file at the June 14th Board Meeting recommending that the LaSalle County Board adopt an amendment to the 2010 LaSalle County Budget and Appropriations Ordinance previously adopted as Ordinance #09-141 is hereby amended to transfer funds and associated cost for funds, and adjustment for incorrect totals for funds as shown on the attached Exhibit “A”:

2nd Quarter Approved 2010 6/14/10 Amended Budget Amount Adjustment Budget Detention Home

02-01 701.001 Detention Home Equipment, New $104,719.00 $20,000.00 $124,719.00 02-01 825.001 Detention Home Contingency $33,000.00 ($20,000.00) $13,000.00

Detention Home Fund Expense Total $137,719.00 ($0.00) $137,719.00

LaSalle County Board Minutes – July 8, 2010

Motion by Mr. Ganiere to approve the ordinance, second by Ms. Znaniecki. Chairman Hicks called for a roll call vote; 25 ayes and 3 absent. Motion carried. SEE RECORD BOOK 187, PAGE 153-158

MOTION: TO SEND LETTER SUPPORTING TRI-COUNTY OPPORTUNITIES COUNCIL The Tri-County Opportunities Council requested that the Chairman of the LaSalle County Board write on behalf of the many low income families in support of them receiving a grant to modify homes of the elderly and disabled in our county. Motion by Mr. Bruns to send the letter of support, second by Ms. Billard. Voice vote; 25 ayes and 3 absent. Motion carried. SEE RECORD BOOK 187, PAGE 159

MISCELLANEOUS REPORTS & CORRESPONDENCE

The Treasurer’s Investment Schedule dated July 1st, 2010 was submitted.

SEE RECORD BOOK 187, PAGE 160-161

A Public Notice from the U.S. Army Corps of Engineers, Rock Island District regarding a joint public notice, applicant Illinois Cement Company dated June 16, 2010 was submitted and posted in the LaSalle County Clerk’s Office.

SEE RECORD BOOK 187, PAGE 162-165

A Public Notice from the U.S. Army Corps of Engineers, Rock Island District, regarding applicant Shoreline Boat Club dated June 9, 2010 was submitted and posted in the LaSalle County Clerk’s Office.

SEE RECORD BOOK 187, PAGE 166-167

The LaSalle County Health Department Annual Report 2009 of Services and Finance was submitted and posted in the LaSalle County Clerk’s Office.

LaSalle County Board Minutes – July 8, 2010 SEE RECORD BOOK 187, PAGE 168

An ordinance is being submitted from the Grand Rapids Township regarding the prevailing wage act.

SEE RECORD BOOK 187, PAGE169-171

An ordinance is being submitted establishing prevailing wages for the Marseilles Fire Protection District.

SEE RECORD BOOK 187, PAGE 172-176

An ordinance is being submitted from the City of Sandwich regarding the prevailing wage act.

SEE RECORD BOOK 187, PAGE 177-180

An ordinance is being submitted from the Village of Somonauk regarding the prevailing wage act.

SEE RECORD BOOK 187, PAGE 181-192

An ordinance is being submitted from Serena Township regarding the prevailing wage act.

SEE RECORD BOOK 187, PAGE 193-194

Correspondence to the Illinois Department of Revenue regarding business address verification for tax allocation purposes dated July 1, 2010 was submitted.

SEE RECORD BOOK 187, PAGE 195-197

Motion by Mr. Leininger to place all on file, second by Ms. Billard. Voice vote; 25 ayes and 3 absent. Motion carried.

LaSalle County Board Minutes – July 8, 2010 ANNOUNCEMENT Chairman Hicks announced that the County Property Committee Meeting will be held at Catlin Park and the Circuit Clerk, Judiciary & Detention Home Committee Meeting will be held at the Detention Home.

Motion by Mr. Savitch to recess to August 12th, 2010 at 1:00 p.m. in room 250 at the Governmental Complex, second by Mr. Myers. Voice vote; 25 ayes and 3 absent. Motion carried.

CHAIRMAN HICKS DECLARED THE MEETING RECESSED TO JULY 8TH, 2010 MEETING RECESSED AT 1:35 P.M.

LaSalle County Board Minutes – July 8, 2010 STATE OF ILLINOIS ) COUNTY OF LASALLE ) The LaSalle County Board met pursuant to Statute at the Governmental Complex, Ottawa, Illinois, on the second Thursday of August, A.D. 2010, it being the 12th day thereof. Chairman Hicks called the meeting to order at 1:04 p.m. This is the third meeting of our June, 2010 Session. Pledge of Allegiance Chairman Hicks asked the Clerk to call the roll for Mileage & Per Diem. PRESENT: Stephen Abel, Stephen Carlson, Kenneth Stockley, Charles Borchsenius, Catherine Owens, Robert Greenwalt, Gary Small, Jill Bernal, Matthew McLaughlin, Arthur Rigby, Jr., Joseph Savitch, Susan Thornton, Sandi Billard, Thomas Ganiere, Lou Anne Carretto, Tom Walsh, Jerry Hicks, Richard Scott, Arratta Znaniecki, Jack Leininger, Jerry Myers, Ronald Dittmer, Donald Jordan, Robert Jakupcak and Herman Bruns. ABSENT: Mary Reffett, Russell Boe, Jim Olson, Randy Freeman There were 14 ayes claiming mileage. Motion by Mr. Dittmer to approve the roll call for mileage and per diem, second by Mr. Walsh. Voice vote; 23 ayes and 5 absent. Motion carried. ABSENT: Mary Reffett, Russell Boe, Jim Olson, Randy Freeman, Gary Small SEE RECORD BOOK 187, PAGE 198 Chairman Hicks called for any additions or corrections to the July 8th, 2010 minutes. Motion by Mr. Ganiere to approve the July 8th minutes as presented, second by Ms. Billard. Voice vote; 22 ayes, 1 nay and 5 absent. Motion carried. AYES: Mr. Abel, Mr. Stockley, Mr. Borchsenius, Ms. Owens, Mr. Greenwalt, Ms. Bernal, Mr. McLaughlin, Mr. Rigby, Mr. Savitch, Ms. Thornton, Ms. Billard, Mr. Ganiere, Ms. Carretto, Mr. Walsh, Mr. Scott, Ms. Znaniecki, Mr. Leininger, Mr. Myers, Mr. Dittmer, Mr. Jordan, Mr. Jakupcak and Mr. Bruns. NAYS: Mr. Carlson ABSENT: Mary Reffett, Russell Boe, Jim Olson, Randy Freeman. Gary Small

Mr. Gary Small came in at 1:08.

LaSalle County Board Minutes – August 12, 2010 PRESENTATION: BEST / NCI WORKS Ms. Pam Furlan, Executive Director of Business Employment Skill Team, Inc. from BEST / NCI Works spoke to the board about the workforce development activities in LaSalle County. She also stated that there are about 140 youths working in the four counties that Best / NCI Works represents.

Ms. Furlan introduced Taylor Lewis who is working as a secretary at the LaSalle County Housing Authority. Ms. Lewis explained to the board her job duties and hours.

RESOLUTION: (#10-99) WORKFORCE DEVELOPMENT WEEK A resolution was submitted recognizing the importance of workforce development and designates the week of August 30th, 2010 as “Workforce Development Week” in the County of LaSalle to showcase the Illinois workforce system. Motion by Mr. Scott to approve the resolution, second by Mr. Stockley. Voice vote; 24 ayes, 0 nays and 4 absent. Motion carried. SEE RECORD BOOK 187, PAGE 199-200

PRESENTATION: LASALLE COUNTY TRANSIT PARTNERSHIP GROUP Mr. Jim Monterastelli, the CEO of Horizon House of the Illinois Valley in Peru presented the Board with a power point presentation on the LaSalle County Public Transportation System on the LaSalle County Transit Partnership Groups progress on the project. He stated that there is already $850,000.00 in federal money earmarked for a plan to pool the fleet of 58 vehicles owned by various agencies in the county for the public transportation system for LaSalle County. He also stated that 14 of the vehicles have wheelchair lifts. Mr. Monterastelli informed the board that there are several steps to access the federal money including: Completion and acceptance of a grant application being prepared by the North Central Illinois Council of Governments, the City of Ottawa signing on as the administrative authority, and LaSalle County agreeing to be the pass through agency for the Federal Grant Funds. The grant requires a 20 percent match of local funds. He also stated the county would not have to provide any funds for the project. The local matching funds would come from the participating agencies that would benefit from the reduced operating costs.

LaSalle County Board Minutes – August 12, 2010 The project would provide reliable bus or van transportation for those with hardships, handicaps, senior citizens, or those who are unable to drive.

ORDINANCE: #10-08-SU (#10-100) REQUESTING A SPECIAL USE PERMIT UNDER THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted requesting a Special Use Permit under the LaSalle County Zoning Ordinance regarding a petition filed by Kevin & Tami McQuilkin, requesting a Special Use Permit to construct a Single Family Dwelling, at the property commonly know as 2055 N 32nd Road, located in the A-C (Agricultural Conservation) District. Motion by Mr.Jordan to approve the ordinance, second by Mr. Small. Voice vote; 24 ayes, 0 nays and 4 absent. Motion carried. SEE RECORD BOOK 187, PAGE 201-204

ORDINANCE: #10-02-VAR (#10-101) VARIANCE TO THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted requesting a variance to the LaSalle County Zoning Ordinance regarding a petition filed by Tony & Kimberly Tedford, who are requesting a Variance to decrease the side yard setback requirement of 10 feet to not less than 5 feet to construct a detached garage at the property commonly known as 2427 E. 3009th Road, Seneca, Illinois, located in a R-R (Rural Residence) District. Parcel # 29-52-403-000. Motion by Mr. Leininger to approve the ordinance, second by Mr. McLaughlin. Chairman Hicks called for a roll call vote; 19 ayes, 5 nays and 4 absent. Motion carried. AYES: Mr. Abel, Mr. Stockley, Mr. Borchsenius, Mr. Greenwalt, Mr. Small, Ms. Bernal, Mr. McLaughlin, Mr. Savitch, Ms. Thornton, Ms. Carretto, Mr. Walsh, Mr. Scott, Ms. Znaniecki, Mr. Leininger, Mr. Myers, Mr. Dittmer, Mr. Jordan, Jakupcak and Mr. Bruns. NAYS: Mr. Carlson, Ms. Owens, Mr. Rigby, Ms. Billard and Mr. Ganiere. SEE RECORD BOOK 187, PAGE 205-209

LaSalle County Board Minutes – August 12, 2010 ORDINANCE: #10-03-VAR (#10-102) VARIANCE TO THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted requesting a variance to the LaSalle County Zoning Ordinance regarding a petition filed by William Martyn, who is requesting a Variance to decrease the side yard setback requirement to less then 10 feet for the construction of an addition to an existing garage at the property commonly known as 2596 E. 450th Road, Oglesby, Illinois, located in R-2 (Single Family Residential) District. Parcel # 18-26-102-021.

Motion by Ms. Billard to approve the ordinance, second by Mr. Myers. Voice vote; 23 ayes, 0 nays and 5 absent. Motion carried. ABSENT: Mary Reffett, Russell Boe, Jim Olson, Randy Freeman, Ron Dittmer SEE RECORD BOOK 187, PAGE 210-213

ORDINANCE: #10-02 (#10-103) MOBILE HOME PARK An ordinance was submitted recommending the LaSalle County Board approval of the LaSalle County Mobile Home Park Ordinance governing the licensing and regulation of Mobile Home Parks. Motion by Mr. Ganiere to approve the resolution, second by Mr. Stockley. Voice vote; 22 ayes, 1 nay and 5 absent. Motion carried. AYES: Mr. Abel, Mr. Stockley, Mr. Borchsenius, Ms. Owens, Mr. Greenwalt, Mr. Small, Ms. Bernal, Mr. McLaughlin, Mr. Rigby, Mr. Savitch, Ms. Thornton, Ms. Billard, Mr. Ganiere, Ms. Carretto, Mr. Walsh, Mr. Scott, Ms. Znaniecki, Mr. Myers, Mr. Dittmer, Mr. Jordan, Mr. Jakupcak and Mr. Bruns. NAYS: Mr. Carlson ABSENT: Mary Reffett, Russell Boe, Jim Olson, Randy Freeman, Jack Leininger. SEE RECORD BOOK 187, PAGE 214-217

RESOLUTION: (#10-104) MEMORANDUM OF AGREEMENT WITH LANDCOMP CORPORATION / ALLIED WASTE A resolution was submitted recommending that LaSalle County enter into a Memorandum of Agreement that will temporarily allow the landfill to be closed on Saturdays

LaSalle County Board Minutes – August 12, 2010 starting November 6, 2010 until May 28, 2011, resuming Saturday hours on June 4, 2011 for Landcomp Corporation / Allied Waste and that the Chairman of the LaSalle County Board be authorized to execute said agreement. The agreement also indicates that the landfill will be open on Saturday, November 27th, 2010. Motion by Mr. Jordan to approve the resolution, second by Mr. Stockley. Voice vote; 22 ayes and 6 absent. Motion carried. ABSENT: Mary Reffett, Russell Boe, Jim Olson, Randy Freeman, Jack Leininger, Tom Ganiere. SEE RECORD BOOK 187, PAGE 218-220

RESOLUTION: (#10-105) DEED OF CONVEYANCE A resolution was submitted transferring ownership of the unbuildable property of Parcel #24-15-204-001 (originally platted as Unit 106 in Woodsmoke Ranch Condominium Campground) to Woodsmoke Ranch Condominium Association from the LaSalle County Trustee. Motion by Mr. Borchsenius to approve the resolution, second by Ms. Znaniecki. Voice vote; 22 ayes and 6 absent. Motion carried. ABSENT: Mary Reffett, Russell Boe, Jim Olson, Randy Freeman, Jack Leininger, Tom Ganiere. SEE RECORD BOOK 187, PAGE 221-224

ANNOUNCEMENT Chairman Hicks announced that the next item on the agenda: Contract with ClearTalk will not be discussed at today’s meeting .

RESOLUTION: (#10-106) AMENDING LASALLE COUNTY BOARD RULE 22 (12)(K) NURSING HOME & VAC A resolution was submitted recommending extending Resolution #10-34 for another six months or until a final rule change is completed for a temporary suspension to the LaSalle County Board Rule 22 (12) (k) Nursing Home & VAC” (k) to be “The Nursing Home & VAC Committee shall have charge of all necessary repairs and improvements at the Home for any repairs and / or improvements that total under Twenty Thousand Dollars ($20,000.00) for repair

LaSalle County Board Minutes – August 12, 2010 and / or improvement project. Any repairs or improvements costing over Twenty Thousand ($20,000.00) will be awarded by the County Property’s Courthouse & Jail & Buildings Committee and once awarded shall be forwarded to the entire County Board for their final approval”. Motion by Mr. Scott to approve the resolution, second by Mr. Small. Voice vote; 24 ayes, 0 nays and 4 absent. Motion carried. SEE RECORD BOOK 187, PAGE 225-226

MOTION: EXECUTIVE SESSION Motion by Mr. Ganiere to go into executive session as per 5 ILCS 120/2 (c) 18 for review of prior executive session minutes, second by Mr. Walsh. Chairman Hicks called for a roll call vote, 23 ayes and 5 absent. Motion carried. SEE RECORD BOOK 187, PAGE 227 ABSENT: Mary Reffett, Russell Boe, Jim Olson, Randy Freeman, Bob Greenwalt.

Motion by Mr. Borchsenius to return from executive session, second by Mr. Bruns. Chairman Hicks called for a roll call vote; 23 ayes and 5 absent. Motion carried. ABSENT: Mary Reffett, Russell Boe, Jim Olson, Randy Freeman, Bob Greenwalt. SEE RECORD BOOK 187, PAGE 228

MOTION: TO RELEASE PRIOR EXECUTIVE SESSION MINUTES Motion by Mr. Walsh to open and approve Executive Session Minutes of March 8, 2010 and for January 14, 2010, December 14, 2009, November 21, 2008, June 9, 2008, August 9, 2007, December 10, 2007, November 14, 2006 executive session minutes to be kept closed for continued need for confidentiality, second by Mr. Ganiere. Voice vote; 24 ayes and 4 absent. Motion carried.

APPOINTMENT: (#10-107) UNIVERSITY OF ILLINOIS EXTENSION COUNCIL A resolution was submitted appointing LaSalle County Board Members Tom Walsh and Arratta Znaniecki to the University of Illinois Executive Extension Council effective immediately and expiring June 30, 2011 or until their successors are appointed and qualified.

LaSalle County Board Minutes – August 12, 2010 Motion by Ms. Carretto to approve the appointments, second by Mr. Borchsenius. Voice vote; 24 ayes, 0 nays and 4 absent. Motion carried. SEE RECORD BOOK 187, PAGE 229-230

APPOINTMENT: (#10-108) ALLEN TOWNSHIP DRAINAGE DISTRICT # 1 A resolution was submitted appointing Paul Phelan as Commissioner for Allen Township Drainage District No. 1 to commence the first Tuesday of September, 2010 and continuing until the first Tuesday of September of 2013. Motion by Mr. Myers to approve the appointment, second by Mr. Jakupcak. Voice vote; 24 ayes, 0 nays and 4 absent. Motion carried. SEE RECORD BOOK 187, PAGE 231-232

APPOINTMENT: (#10-109) ALLEN TOWNSHIP DRAINAGE DISTRICT # 1 A resolution was submitted appointing John Janssen as a Commissioner for Allen Township Drainage District No. 1 to commence upon taking his oath of office and continuing until the first Tuesday of September of 2012 and also appointing Mike Cassidy as a Commissioner for Allen Township Drainage District No. 1 to commence upon taking his oath of office and continuing until the first Tuesday of September of 2011 or upon his successor taking office. Motion by Mr. Myers to approve the appointments, second by Mr. Jakupcak. Voice vote; 24 ayes, 0 nays and 4 absent. Motion carried. SEE RECORD BOOK 187, PAGE 233-234

MISCELLANEOUS REPORTS & CORRESPONDENCE Correspondence from the Department of Defense, a statement of support for the Guard and the Reserve. SEE RECORD BOOK 187, PAGE 235-238

The Treasurer’s Investment Schedule dated July 30th, 2010 was submitted.

SEE RECORD BOOK 187, PAGE 239

LaSalle County Board Minutes – August 12, 2010 Correspondence from North Central Illinois Council of Governments regarding the 11th Annual NCICG Golf Outing to be held Thursday, September 9th, 2010 at Deer Park Country Club Golf Course in Oglesby was submitted.

SEE RECORD BOOK 187, PAGE 240

Correspondence to the Illinois Department of Revenue regarding business address verification for tax allocation purposes dated August 17th, 2010.

SEE RECORD BOOK 187, PAGE 242-246

Correspondence from the Illinois Department of Juvenile Justice with a copy of the recent inspection report of the LaSalle County Juvenile Detention Center on July 7, 2010 and is posted in the County Clerk’s Office.

SEE RECORD BOOK 187, PAGE 247-249

Correspondence on the Public Safety Tax Monthly Totals in the amount of 25,634,458.05.

SEE RECORD BOOK 187, PAGE 250

A list of Democratic and Republican (Regular and Supplemental) Election Judges for the years 2010-2012 was submitted.

SEE RECORD BOOK 187, PAGE 251

Motion by Mr. Dittmer to place all on file, second by Mr. Borchsenius. Voice vote; 24 ayes and 4 absent. Motion carried.

ANNOUNCEMENTS Chairman Hicks informed the board that they received an invitation from Monty Whipple, President of the Farm Bureau, for the Board Members to attend their annual meeting on September 2, 2010 at Pitstick’s Pavilion beginning at 6:30 p.m.

LaSalle County Board Minutes – August 12, 2010 Mr. Leininger explained to the board that he still is planning to resign; it has to do with family medical issues. Mr. Stockley informed the Board about the open house of the new Illinois Valley Community College building in Ottawa is this afternoon at 4:00 p.m. Mr. Dittmer announced that there is a rummage sale at the Streator Armory that will benefit Woodland School and Streator High School for three days toward the end of the month. Mr. Ganiere announced that there has been an increase in the Public Safety Taxes for the last 7 months.

Motion by Mr. Savitch to adjourn to September 13th, 2010 at 6:00 p.m. in room 250 at the Governmental Complex, second by Mr. Myers. Voice vote, 24 ayes and 4 absent. Motion carried.

CHAIRMAN HICKS DECLARED THE MEETING ADJOURNED TO SEPTEMBER 13TH, 2010 MEETING ADJOURNED AT 2:43 P.M.

LaSalle County Board Minutes – August 12, 2010 STATE OF ILLINOIS ) COUNTY OF LASALLE ) RECORD OF THE PROCEEDINGS OF THE LASALLE COUNTY BOARD HELD AT THE GOVERNMENTAL COMPLEX, OTTAWA, ILLINOIS. BEGUN AND HELD ON THE SECOND MONDAY OF SEPTEMBER, A.D., 2010, IT BEING THE 13TH DAY THEREOF. STATE OF ILLINOIS ) COUNTY OF LASALLE ) The LaSalle County Board met pursuant to Statute at the Governmental Complex, Ottawa, Illinois, on the second Monday of September, A.D., 2010, it being the 13th day thereof. Chairman Hicks called the meeting to order at 6:03 P.M. This is the first meeting of our September 2010 Session. Chairman Hicks asked the Clerk to call the roll call for Mileage and Per Diem. PRESENT: Stephen Abel, Stephen Carlson, Kenneth Stockley, Charles Borchsenius, Catherine Owens, Robert Greenwalt, Gary Small, Matthew McLaughlin, Arthur Rigby, Jr., Joseph Savitch, Susan Thornton, Sandi Billard, Russell Boe, Thomas Ganiere, Lou Anne Carretto, Tom Walsh, Jerry Hicks, Jim Olson, Randy Freeman, Richard Scott, Arratta Znaniecki, Jack Leininger, Donald Jordan, Robert Jakupcak and Herman Bruns. ABSENT: Jill Bernal, Mary Reffett, Jerry Myers, Ronald Dittmer There were 14 ayes claiming mileage. Motion by Mr. Borchsenius to approve the roll call for mileage and per diem, second by Ms. Carretto. Voice vote; 24 ayes and 4 absent. Motion carried. SEE RECORD BOOK 188, PAGE 1 Chairman Hicks called for any additions or corrections to the August 12th, 2010 minutes. Motion by Mr. McLaughlin to approve the August 12th minutes as presented, second by Mr. Leininger. Voice vote; 23 ayes, 1 abstain and 4 absent. Motion carried. AYES: Mr. Abel, Mr. Carlson, Mr. Stockley, Mr. Borchsenius, Ms. Owens, Mr. Greenwalt, Mr. Small, Mr. McLaughlin, Mr. Rigby, Mr. Savitch, Ms. Thornton, Ms. Billard, Mr. Boe, Mr. Ganiere, Ms. Carretto, Mr. Walsh, Mr. Olson, Mr. Scott, Ms. Znaniecki, Mr. Leininger, Mr. Jordan, Mr. Jakupcak and Mr. Bruns. NAYS: 0

LaSalle County Board Minutes – September 13, 2010 ABSENT: Ms. Reffett, Ms. Bernal, Mr. Myers, Mr. Dittmer ABSTAIN: Mr. Freeman

ORDINANCE: #10-10-SU (#10-110) SPECIAL USE PERMIT An ordinance was submitted requesting a Special Use Permit under the LaSalle County Zoning Ordinance regarding a petition filed by owner Northern Partners Coop, who are requesting a Special Use to construct a structure over a grain pit at the property known as 4536 East 2nd Road in Mendota Township, located in a A-1 (Agricultural) District. Parcel #01-16- 306-000. Motion by Mr. Abel to approve the ordinance, second by Mr. Olson. Voice vote; 24 ayes and 4 absent. Motion carried.

SEE RECORD BOOK 188, PAGE 2-5

ORDINANCE: #10-04-VAR (#10-111) VARIANCE UNDER THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted requesting a variance under the LaSalle County Zoning Ordinance with respect to a petition filed by Jeffrey and Jan Gray, who are requesting a variance to decrease the front yard setback requirement of 70 feet to 55 feet for the construction of a detached garage at the property commonly known as Parcel #26-36-100-001, currently Zoned A- 1 (Agricultural) District. Motion by Mr. Savitch to approve the ordinance, second by Mr. Freeman. Voice vote; 24 ayes and 4 absent. Motion carried.

SEE RECORD BOOK 188, PAGE 6-9

RESOLUTION: #10-07 (#10-112) COUNTY HIGHWAY A resolution was submitted recommending the County Board approve the attached Resolution authorizing the County of LaSalle to execute a Quit Claim deed to the Village of Tonica to expand its sewer treatment plant located east of the Village limits. Motion by Mr. Freeman to approve the resolution, second by Mr. Jordan. Chairman Hicks called for a roll call vote; 24 ayes and 4 absent. Motion carried.

LaSalle County Board Minutes – September 13, 2010 SEE RECORD BOOK 188, PAGE 10-13

UPDATE ON ETNA ROAD Mr. Larry Kinzer, LaSalle County Engineer, updated the board on the progress of the construction on Etna Road. He explained the cement base work continues, they are down to now. There is a meeting with IDOT tomorrow to discuss the improvements and what is going to go on at that intersection. They expect that next week they should be done with all of the concrete base work on the east side of Illinois 23, and then they will be working on the driveways. Hopefully, before the end of the season they will get the black top surface on the entire road and get the pavement markings down.

PRESENTATION LaSalle County Clerk, JoAnn Carretto read a letter from Mr. Patrick Sweeney Director of the LaSalle County Detention Home, detailing Mr. Rodney S. Verdine’s work history and accomplishments with the LaSalle County Detention Home dated September 13th, 2010. Mr. Patrick Sweeney, LaSalle County Detention Home Director, presented Mr. Rodney S. Verdine with a plaque commemorating his thirty years of service to the Thirteenth Judicial Circuit from August 19, 1980 to August 19, 2010. Mr. Verdine was thanked and applauded by the LaSalle County Board.

SEE RECORD BOOK 188, PAGE 14

ORDINANCE: (#10-113) LASALLE COUNTY HEALTH DEPARTMENT ENVIRONMENTAL HEALTH FEE SCHEDULE An ordinance was submitted recommending the adoption of the LaSalle County Health Department, Environmental Health Fee Schedule. EXHIBIT “A”

LASALLE COUNTY HEALTH DEPARTMENT Environmental Health Fee Schedule

FOOD SERVICE ESTABLISHMENTS Category 1 $170 Category 2 $105

LaSalle County Board Minutes – September 13, 2010 Category 3 $ 70 Seasonal Establishments $ 55 Temporary Food Service $ 55 Late fees will be 50% of original permit fee SEWAGE Permit to construct/repair $230

WELLS Permit to construct/repair $100 MORTGAGE SURVEY Septic Inspection only $ 60 Well Inspection only $ 70 Both inspections $100

Subdivision Review For Subdivisions of less than 50 lots $200 fee plus $25 per lot For Subdivision of 50 lots or more $200 fee plus $50 per lot

Mr. Ted Pumo, from the LaSalle County Health Department was present to explain the LaSalle County Health Department, Environmental Health Fee Schedule and answer questions from the LaSalle County Board in regards to this ordinance. Mr. Pumo indicated the only change was the addition of the seasonal establishment’s category in the food service establishment’s category. Motion by Ms. Carretto to approve the ordinance, second by Mr. Small. Voice vote; 24 ayes and 4 absent. Motion carried.

SEE RECORD BOOK 188, PAGE 15-19

ORDINANCE: (#10-114) LASALLE COUNTY HEALTH DEPARTMENT FOOD SANITATION ORDINANCE An ordinance was submitted recommending adoption of the LaSalle County Health Departments Environmental Health Food Sanitation Ordinance. Mr. Ted Pumo, from the LaSalle County Health Department was present to explain and answer questions regarding the LaSalle County Health Department Food Sanitation Ordinance. Motion by Mr. Freeman to approve the ordinance, second by Mr. Scott. Voice vote; 24 ayes and 4 absent. Motion carried.

LaSalle County Board Minutes – September 13, 2010 SEE RECORD BOOK 188, PAGE 20-29

RESOLUTION: (#10-115) AMENDING CATLIN PARK ARCHERY / CROSS BOW HUNTING RULES & REGULATIONS A resolution was submitted amending the Catlin Park Archery Deer Hunting Rules and Regulations. Motion by Mr. Leininger to approve the resolution, second by Mr. Boe. Mr. Leininger explained the resolution to the board stating that they are extending the days of the Catlin Park Archery Deer Hunting to include the month of October. He explained that the hunters can begin putting up their tree stands on October 2, 2010 which is a Saturday. Hunters can keep there tree stands up for the duration of the Hunting Season at Catlin Park as long as they have a permanent marking with the hunter’s permit number, name and phone number clearly visible on the stand. He also explained that the Hunters can now harvest an antlered deer for every antlerless deer harvested. Several county board members expressed their concerns with having the park open to the public with hunters actively hunting in the park. They also had concerns about the liabilities to LaSalle County. Mr. Troy Holland expressed his concerns charging $10.00 fee for the hunting permit with changing the aspect in regard for the liability and immunity of the county. He stated he is also concerned with having hunters and general public being in the park at the same time. Motion by Mr. Jordan to postpone the Resolution Amending the Catlin Park Archery Deer Hunting Rules & Regulations 2010 until the October 14, 2010 LaSalle County Board Meeting, second by Mr. Carlson. Chairman Hicks called for a roll call vote; 5 ayes, 19 nays and 4 absent. Motion fails. AYES: Mr. Stockley, Mr. Rigby, Mr. Walsh, Mr. Olson, and Mr. Jordan. NAYS: Mr. Abel, Mr. Carlson, Mr. Borchsenius, Ms. Owens, Mr. Greenwalt, Mr. Small, Mr. McLaughlin, Mr. Savitch, Ms. Thornton, Ms. Billard, Mr. Boe, Mr. Ganiere, Ms. Carretto, Mr. Freeman, Mr. Scott, Ms. Znaniecki, Mr. Leininger, Mr. Jakupcak and Mr. Bruns. ABSENT: Ms. Reffett, Ms. Bernal, Mr. Myers, Mr. Dittmer

LaSalle County Board Minutes – September 13, 2010 Motion by Mr. Boe to close the park to the general public Monday thru Thursday when hunters are present during the month of October and open the park to the general public on weekends Friday, Saturday and Sunday during the month of October. The park will be closed November 1 except for hunting, second by Ms. Znaniecki. Chairman Hicks called for a roll call vote; 21 ayes, 3 nays and 4 absent. Motion carried. AYES: Mr. Abel, Mr. Carlson, Mr. Borchsenius, Ms. Owens, Mr. Greenwalt, Mr. Small, Mr. McLaughlin, Mr. Rigby, Mr. Savitch, Ms. Thornton, Ms. Billard, Mr. Boe, Mr. Ganiere, Ms. Carretto, Mr. Olson, Mr. Freeman, Mr. Scott, Ms. Znaniecki, Mr. Leininger, Mr. Jakupcak and Mr. Bruns. NAYS: Mr. Stockley, Mr. Walsh and Mr. Jordan ABSENT: Ms. Reffett, Ms. Bernal, Mr. Myers, Mr. Dittmer

Motion by Mr. Greenwalt to strike the “and pay $10.00 fee” in the resolution, second by Mr. Scott. Chairman Hicks called for a roll call vote; 24 ayes and 4 absent. Motion carried. Motion by Mr. Walsh that this entire form and resolution be referred to the insurance underwriters for final approval. Mr. Holland stated that Mr. Walsh’s motion was not an amendment. Chairman Hicks stated that Mr. Walsh’s motion was out of order. Chairman Hicks stated that he will personally make sure that the resolution gets passed on to the insurance committee. Mr. Ganiere called for the question, second by Mr. Leininger. Voice vote; 22 ayes and 6 absent. Motion carried. ABSENT: Ms. Reffett, Ms. Bernal, Mr. Myers, Mr. Dittmer, Mr. Stockley and Ms. Carretto.

Chairman Hicks called for a roll call vote on the original resolution as amended; 22 ayes, 1 nay and 5 absent. Motion carried. AYES: Mr. Abel, Mr. Carlson, Mr. Borchsenius, Ms. Owens, Mr. Greenwalt, Mr. Small, Mr. McLaughlin, Mr. Rigby, Mr. Savitch, Ms. Thornton, Ms. Billard, Mr. Boe, Mr. Ganiere,

LaSalle County Board Minutes – September 13, 2010 Ms. Carretto, Mr. Olson, Mr. Freeman, Mr. Scott, Ms. Znaniecki, Mr. Leininger, Mr. Jordan, Mr. Jakupcak and Mr. Bruns. NAYS: Mr. Walsh ABSENT: Ms. Reffett, Ms. Bernal, Mr. Myers, Mr. Dittmer, Mr. Stockley

SEE RECORD BOOK 188, PAGE 30-42

RESOLUTION: (#10-116) NURSING HOME ADMINSTRATOR APPOINTMENT A resolution was submitted recommending the hiring of Chris Csernus as the LaSalle County Nursing Home Administrator beginning August 24, 2010, the date he began his interim employment and if still employed by the County of LaSalle at the County’s will, expiring August 24, 2011 and that his salary be set at the following sum for the period indicated: August 24, 2010 to August 24, 2011 $79,222.45. The employment of Chris Csernus shall be deemed for all purposes to be employment at will and FLSA exempt, and such employment shall be subject to all existing and future employment policies of the County of LaSalle. The LaSalle County Nursing Home Administrator shall be provided all benefits provided other County employees during the term of his employment. Motion by Mr. Small to approve the resolution, second by Mr. Ganiere. Several county board members voiced concerns with the hiring practices for interviewing and advertising positions within the county. A few county board members stated they will be voting no on this resolution for this reason. Mr. Holland informed the board that when an administrator resigns, the county home has to have someone with a license immediately to replace that administrator. Chairman Hicks called for a roll call vote; 18 ayes, 4 nays and 6 absent. Motion carried. AYES: Mr. Abel, Mr. Borchsenius, Mr. Greenwalt, Mr. Small, Mr. McLaughlin, Mr. Savitch, Ms. Thornton, Mr. Boe, Mr. Ganiere, Ms. Carretto, Mr. Walsh, Mr. Olson, Mr. Freeman, Mr. Scott, Ms. Znaniecki, Mr. Leininger, Mr. Jordan and Mr. Bruns. NAYS: Mr. Carlson, Ms. Owens, Mr. Rigby, Ms. Billard, ABSENT: Ms. Reffett, Ms. Bernal, Mr. Myers, Mr. Dittmer, Mr. Stockley and Mr. Jakupcak.

LaSalle County Board Minutes – September 13, 2010 SEE RECORD BOOK 188, PAGE 43-45

ORDINANCE: BUDGET AMENDMENTS 2009-2010 BUDGET & APPROPRIATIONS An ordinance was submitted for an amendment to the 2010 LaSalle County Budget and Appropriations Ordinance to transfer funds and associated costs for funds as shown.

Total after Approved 10/14/2010 3rd Qtr Amended 2010 Adjustment Budget

General Fund

01-29 513.001 County Buildings Gas $236,000.00 ($3,500.00) $232,500.00 01-29 548.001 County Buildings Education $3,500.00 $3,500.00 $7,000.00 Net Effect 01-29 $239,500.00 $0.00 $239,500.00

General Fund Expense Total Adjustment $239,500.00 $0.00 $239,500.00

MENTAL HEALTH 10-01 582.001 Mental Health New Programs $210,260.00 ($20,760.00) $189,500.00 10-01 580.006 Mental Health Streator Unlimited $132,991.00 $10,760.00 $143,751.00 10-01 580.012 Mental Health CASA [New line item] $0.00 $10,000.00 $10,000.00

Mental Health Total Adjustment $343,251.00 $0.00 $343,251.00

Construction & Improvement 28-01 718.003 EOC Building EOC Relocation Expense & Payment $20,000.00 ($20,000.00) $0.00 28-01 718.005 EOC Building EOC Project Inspection Fees $15,000.00 ($15,000.00) $0.00 28-01 718.006 EOC Building EOC Site Work $175,000.00 ($174,773.71) $226.29 28-01 718.007 EOC Building EOC Construction $400,000.00 334,773.71 $734,773.71 28-01 718.008 EOC Building EOC Furniture, AV Eq,File Cabinet $125,000.00 ($125,000.00) $0.00

Construction & Improvement Adjustment $735,000.00 $0.00 $735,000.00

Insurance Fund 16-01 586.001 Aggregate Insurance Profession Appt. Service $10,000.00 ($1,200.00) $8,800.00 16-01 808.004 Aggregate Insurance Workman’s Comp (Audit) $0.00 1,200.00 $1,200.00

Insurance Fund Total $10,000.00 $0.00 $10,000.00

LaSalle County Board Minutes – September 13, 2010 Motion by Ms. Znaniecki to place the ordinance on file for review, second by Mr. Ganiere. Voice vote; 20 ayes, 0 nays and 8 absent. Motion carried. ABSENT: Ms. Reffett, Ms. Bernal, Mr. Myers, Mr. Dittmer, Mr. Jakupcak and Mr. Stockley, Mr. Small and Mr. Abel.

SEE RECORD BOOK 188, PAGE 46-49

QUARTERLY REPORT: COMMITTEE WORK MISCELLANEOUS The Quarterly Report for Committee Work Miscellaneous was submitted in the total amount of $26,216.70. Motion by Mr. Jordan to approve the quarterly report, second by Mr. Olson. Chairman Hicks called for a roll call vote; 21 ayes, 1 nay and 6 absent. Motion carried. AYES: Mr. Abel, Mr. Borchsenius, Ms. Owens, Mr. Greenwalt, Mr. Small, Mr. McLaughlin, Mr. Rigby, Mr. Savitch, Ms. Thornton, Ms. Billard, Mr. Boe, Mr. Ganiere, Ms. Carretto, Mr. Walsh, Mr. Olson, Mr. Freeman, Mr. Scott, Ms. Znaniecki, Mr. Leininger, Mr. Jordan, and Mr. Bruns. NAYS: Mr. Carlson ABSENT: Ms. Reffett, Ms. Bernal, Mr. Myers, Mr. Dittmer, Mr. Jakupcak and Mr. Stockley

SEE RECORD BOOK 188, PAGE 50-77

APPOINTMENT: (#10-117) SERENA SANITARY DISTRICT A resolution was submitted reappointing Gerald B. Nelson as a Trustee of the Serena Sanitary District with his term expiring June 1, 2013 or until his successor is appointed and qualified. Motion by Mr. Scott to approve the resolution, second by Mr. Greenwalt. Voice vote; 22 ayes and 6 absent. Motion carried. ABSENT: Ms. Reffett, Ms. Bernal, Mr. Myers, Mr. Dittmer, Mr. Jakupcak and Mr. Stockley

LaSalle County Board Minutes – September 13, 2010 SEE RECORD BOOK 188, PAGE 78-81

ANNOUNCEMENT Chairman Hicks read from the copy of the hiring sub committee resolution that was passed in February stating that: “the subcommittee for interviewing future applicants for appointed hires and presents their recommended candidate to appropriate committee for their review, motion to approve and forward to the full board. This committee shall consist of the following: Chairperson of the County Board, Chairperson of Finance or designee, Chairperson of salary and union or designee, LaSalle County Chairperson of the committee making the hire or the designee, a LaSalle County Board Member of the committee making the hire”. He stated it says nothing about advertising.

MISCELLANEOUS REPORTS & CORRESPONDENCE

The Treasurer’s Investment Schedule dated September 1st, 2010 was submitted.

SEE RECORD BOOK 188, PAGE 82-83

Correspondence from the US Army Corps of Engineers, Rock Island District regarding applicants Richard Thompson and Glen Thompson for project location: Illinois River (mile 241.5) on Gentlemen’s Island (the east end of Bull’s Island), LaSalle County section 7, Township 33 North, Range 4 East, dated August 31, 2010 and is posted in the LaSalle County Clerk’s Office.

SEE RECORD BOOK 188, PAGE 84-86

Correspondence to the Illinois Department of Revenue regarding business address verification for tax allocation purposes dated September 1, 2010 was submitted.

SEE RECORD BOOK 188, PAGE 87-90

Correspondence on the Public Safety Tax Monthly Totals in the amount of 25,634,158.05 was submitted.

SEE RECORD BOOK 188, PAGE 91

LaSalle County Board Minutes – September 13, 2010 Correspondence from the Illinois Emergency Management Agency thanking Chairman Hicks for his time and willingness to assist their agency at the 2010 Prairie State Community Emergency Response Team (CERT) Challenge dated August 10, 2010.

SEE RECORD BOOK 188, PAGE 92

Motion by Mr. Ganiere to place all on file, second by Ms. Carretto. Voice vote; 22 ayes and 6 absent. Motion carried.

ABSENT: Ms. Reffett, Ms. Bernal, Mr. Myers, Mr. Dittmer, Mr. Jakupcak and Mr. Stockley

ANNOUNCEMENT

LaSalle County Clerk read a letter from Board Member Mary C. “Kelly” Reffett to Chairman Hicks stating that she is resigning as a County Board Member for District 12 dated September 13th, 2010.

Motion by Mr. Freeman to accept the resignation from Mary C. “Kelly” Reffett, second by Mr. Rigby. Voice vote; 22 ayes and 6 absent. Motion carried.

ABSENT: Ms. Reffett, Ms. Bernal, Mr. Myers, Mr. Dittmer, Mr. Jakupcak and Mr. Stockley

SEE RECORD BOOK 188, PAGE 93

Motion by Mr. Savitch to recess to October 14th, 2010 at 1:00 p.m. in room 250 at the Governmental Complex, second by Mr. Borchsenius. Voice vote; 22 ayes, and 6 absent. Motion carried. ABSENT: Ms. Reffett, Ms. Bernal, Mr. Myers, Mr. Dittmer, Mr. Jakupcak and Mr. Stockley

LaSalle County Board Minutes – September 13, 2010

CHAIRMAN HICKS DECLARED THE MEETING RECESSED TO OCTOBER 14TH, 2010 MEETING RECESSED AT 8:18 P.M.

LaSalle County Board Minutes – September 13, 2010 STATE OF ILLINOIS ) COUNTY OF LASALLE ) The LaSalle County Board met pursuant to Statute at the Governmental Complex, Ottawa, Illinois, on the second Thursday of October, A.D. 2010, it being the 14th day thereof. Chairman Hicks called the meeting to order at 1:04 p.m. This is the second meeting of our September, 2010 Session. Pledge of Allegiance Chairman Hicks asked the Clerk to call the roll for Mileage & Per Diem. PRESENT: Stephen Abel, Stephen Carlson, Kenneth Stockley, Charles Borchsenius, Catherine Owens, Robert Greenwalt, Gary Small, Jill Bernal, Arthur Rigby, Jr., Joseph Savitch, Susan Thornton, Sandi Billard, Russell Boe, Lou Anne Carretto, Tom Walsh, Jerry Hicks, Jim Olson, Arratta Znaniecki, Jack Leininger, Jerry Myers, Ronald Dittmer, Donald Jordan, Robert Jakupcak and Herman Bruns. ABSENT: Matthew McLaughlin, Thomas Ganiere, Randy Freeman and Richard Scott. There were 13 ayes claiming mileage. Motion by Mr. Dittmer to approve the roll call for mileage & per diem, second by Mr. Borchsenius. Voice vote; 23 ayes, 1 vacant and 4 absent. Motion carried. SEE RECORD BOOK 188, PAGE 94 Chairman Hicks called for any additions or corrections to the September 13th minutes. Motion by Mr. Olson to approve the September 13th minutes as presented, second by Mr. Walsh. Voice vote; 22 ayes, 1 nay and 4 absent. Motion carried. AYES: Mr. Abel, Mr. Stockley, Mr. Borchsenius, Ms. Owens, Mr. Greenwalt, Mr. Small, Ms. Bernal, Mr. Rigby, Jr., Mr. Savitch, Ms. Thornton, Ms. Billard, Mr. Boe, Ms. Carretto, Mr. Walsh, Mr. Olson, Ms. Znaniecki, Mr. Leininger, Mr. Myers, Mr. Dittmer, Mr. Jordan, Mr. Jakupcak and Mr. Bruns. NAYS: Mr. Carlson. ABSENT: Matthew McLaughlin, Thomas Ganiere, Randy Freeman and Richard Scott. Mr. Ganiere came in at 1:23 p.m.

LaSalle County Board Minutes – October 14, 2010 STUDENT EXCELLENCE AWARDS Mr. Richard Myers, Supt. of Schools, announced that this is the 14th year for student excellence awards and introduced the students who were awarded the Student Excellence Awards; from Parkside Middle School in Peru, Thomas Scholle; and from Mendota Township High School in Mendota, Zachary Lewis. Both students were presented with an award plaque from Chairman Hicks and applauded by the Board. SEE RECORD BOOK 188, PAGE 95-97

STUDENT GOVERNMENT DAY Mr. Jim Carlson, Assistant Supt. of Schools, introduced those students participating in the 28th Annual LaSalle County Student Government Day. The Elected Officials and their represented students from Marquette Academy were Auditor Jody Wilkinson and Andrew Gama, Circuit Clerk Joseph Carey and Lauren Funk, Coroner Jody Bernard with David Finn, County Clerk JoAnn Carretto with Sarah Haines, Recorder of Deeds Tom Lyons and Madi Maguire, Regional Superintendent of Schools Richard Myers and Ted Burich, Sheriff Tom Templeton and Justin Dyche, State’s Attorney Brian Towne and Tyler Hough and Treasurer Don Lamps and Ryan Crowley. The Board Members and Districts, Representing Students and Schools are as follows: (District 1) Stephen Abel with Emmy Worsley of Mendota High School (District 2) Stephen Carlson with Nora May of Mendota High School (District 3) Kenneth Stockley with Horus Cuevas of Earlville High School (District 4) Charles Borchsenius with Tanner Jacobs of Leland High School (District 5) Catherine Owens with Tyler Grace of Earlville High School (District 6) Robert Greenwalt with Devin Hanley of Serena High School (District 7) Gary Small with Austin Findley of Ottawa High School (District 8) Jill Bernal with Gwen Hanford of LaSalle Peru High School (District 9) Matthew McLaughlin with Johnny Mendez of LaSalle Peru High School (District 10) Arthur Rigby Jr. with Kelsey Watts of LaSalle Peru High School (District 11) Joseph Savitch with Kelsey Turczyn of LaSalle Peru High School (District 12) Vacant with Josh Miller of LaSalle Peru High School

LaSalle County Board Minutes – October 14, 2010 (District 13) Susan Thornton with Lindsey Wood of LaSalle Peru High School (District 14) Sandi Billard with Zoey Galletti of LaSalle Peru High School (District 15) Russell Boe with Nathan Burggett of LaSalle Peru High School (District 16) Thomas Ganiere with Tyler Fiesel of Ottawa High School (District 17) Lou Anne Carretto with Ryan Williams of Ottawa High School (District 18) Tom Walsh with Celeste Harrison of Ottawa High School (District 19) Chairman Jerry Hicks with Allie Torres of Ottawa High School (District 20) Jim Olson with Travis Koetz of Seneca High School (District 21) Randy Freeman with Mia Gumski of LaSalle Peru High School (District 22) Richard Scott with Matt Guenther of Ottawa High School (District 23) Arratta Znaniecki with Jordan Grobe of Ottawa High School (District 24) Jack Leininger with Tessa Rimstidt of Marquette Academy (District 25) Jerry Myers with Katie Erio of Streator High School (District 26) Ronald Dittmer with Leah Hampton of Streator High School (District 27) Donald Jordan with Jayson Hext of Streator High School (District 28) Robert Jakupcak with Matthew Peterson of Streator High School (District 29) Herman “Bones” Bruns with Jasmin Hallowell of Streator High School SEE RECORD BOOK 188, PAGE 98

CITIZEN COMMENT Ms. Toni Spires, Co-Chairman of the Mathiessen Park Committee for Multi-Use Trails read a letter she wrote to Chairman Hicks concerning Catlin Park in regards to the hunting and horseback riding. SEE RECORD BOOK 188, PAGE 99

PRESENTATION: SAFE HAVEN GRANT Ms. Christie Barnes, Special Projects Coordinator with the 13th Judicial Circuit Family Violence Council, (which includes Bureau, LaSalle and Grundy Counties) was present to explain that the Safe Haven Grant Award, which is a federal grant that is supported by the Office of Violence on Women. The grant was for $650,000.00 for a three year grant program. They were first awarded this grant in 2006.

LaSalle County Board Minutes – October 14, 2010 The agent for the grant is LaSalle County and the Youth Service Bureau provides all the support for Safe Haven. It provides for safe exchange and visitation sites for families in domestic situations. Ms. Barnes introduced Ms. Gina Fanning, Director of Hope House; she explained they provide supervised visitations and supervised exchanges of children so the parents do not come in contact with each other. Typically the clients have domestic violence, stalking, sexual assault and child abuse in their situation. Hope House is the mediator for the families. The Youth Service Bureau’s main location in Ottawa is on Madison Street. There are also offices in LaSalle and Mendota. Hope House has locations in addition to the locations here in LaSalle County, Bureau County which is Princeton and in Grundy County, Morris.

MOTION: OUT OF STATE TRAVEL EMA ASSISTANT COORDINATOR Ms. Connie Brooks, EMA Assistant Coordinator, was present to explain to the board her out of state travel to Minneapolis, Minnesota to attend the National Regional Conference for a nine state region to continue her education starting October 27th thru the 29th, because of grants, there is no cost to the County. Motion by Mr. Dittmer to approve the out of state travel, second by Mr. Jordan. Voice vote; 24 ayes and 3 absent. Motion carried.

PRESENTATION: LASALLE COUNTY PROBATION & COURT SERVICES QUARTERLY REPORT William Pfalzgraf, Director of Court Services, presented the Probation and Court Services Fiscal Year 2010 Financial and Statistical Report for December 1, 2009 – August 31, 2010. Motion by Mr. Borchsenius to place the LaSalle County Probation & Court Services Fiscal Year 2010 Financial and Statistical Report on file, second by Mr. Jakupcak. Voice vote; 24 ayes and 3 absent. Motion carried. SEE RECORD BOOK 188, PAGE 100-107

LaSalle County Board Minutes – October 14, 2010 PRESENTATION: LASALLE COUNTY DETENTION HOME QUARTERLY REPORT Pat Sweeney, Detention Home Director, presented the LaSalle County Detention Home’s Quarterly Report for June-July-August, 2010. Motion by Mr. Olson to place the LaSalle County Detention Home’s Quarterly Report on file, second by Ms. Carretto. Voice vote; 24 ayes and 3 absent. Motion carried. SEE RECORD BOOK 188, PAGE 108-112

ORDINANCE: #10-13-SU (#10-118) REQUESTING A SPECIAL USE PERMIT UNDER THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted requesting a Special Use Permit under the LaSalle County Zoning Ordinance regarding a petition filed by owner Randy Passini, who is requesting an approval for a Special Use Permit to allow a mobile home to be placed at the property know as 2433 N. 14th Rd., Streator, IL located in the A-1 (Agricultural) District. Motion by Mr. Jordan to approve the ordinance, second by Mr. Myers. Voice vote; 24 ayes and 3 absent. Motion carried. SEE RECORD BOOK 188, PAGE 113-116

ORDINANCE: #10-15-SU (#10-119) REQUESTING A SPECIAL USE PERMIT UNDER THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted requesting a Special Use Permit under the LaSalle County Zoning Ordinance regarding a petition filed by owners Kurt and Deborah Larson, who are requesting an approval for a Special Use Permit to construct 5 seed storage bins to be used for an agricultural related business (seed sales) at the property commonly know as 4478 E. 1675th Rd., Earlville, IL located in the A-1 (Agricultural) District. Motion by Mr. Stockley to approve the ordinance, second by Mr. Boe. Voice vote; 24 ayes and 3 absent. Motion carried. SEE RECORD BOOK 188, PAGE 117-120

ORDINANCE: #10-16-SU (#10-120) REQUESTING A SPECIAL USE PERMIT UNDER THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted requesting a Special Use Permit under the LaSalle County Zoning Ordinance regarding a petition filed by owner Arneson Properties, Inc., who is requesting

LaSalle County Board Minutes – October 14, 2010 an approval for a Special Use Permit to operate an, “other agricultural related business” at the property commonly known as 3945 E. 2603rd Rd., Sheridan, IL located in the A-1 (Agricultural) District. Motion by Mr. Boe to approve the ordinance, second by Ms. Owens. Several board members expressed their concerns about the statement “other agricultural related business” in the resolution. After a lengthy discussion Mr. Myers motioned to call for the question, second by Mr. Leininger. Voice vote; 24 ayes and 3 absent. Chairman Hicks called for a roll call vote; 21 ayes, 3 nays and 3 absent. Motion carried. AYES: Mr. Abel, Mr. Stockley, Mr. Borchsenius, Ms. Owens, Mr. Greenwalt, Mr. Small, Ms. Bernal, Mr. Savitch, Ms. Thornton, Ms. Billard, Mr. Boe, Ms. Carretto, Mr. Walsh, Mr. Olson, Ms. Znaniecki, Mr. Leininger, Mr. Myers, Mr. Dittmer, Mr. Jordan, Mr. Jakupcak and Mr. Bruns. NAYS: Mr. Carlson, Mr. Rigby, Jr., Mr. Ganiere. ABSENT: Mr. McLaughlin, Mr. Freeman and Mr. Scott. SEE RECORD BOOK 188, PAGE 121-125

ORDINANCE: #10-05-VAR (#10-121) REQUESTING A VARIANCE UNDER THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted requesting a variance to the LaSalle County Zoning Ordinance regarding a petition filed by Jerry and Bobbie West, who are requesting a variance to decrease the front yard setback requirement from 70 feet to 50 feet for the construction of a garage at the property commonly known as 1380 N. 1789th Rd., Streator, IL currently Zoned A-1 (Agricultural) District. Motion by Mr. Myers to approve the ordinance, second by Mr. Jordan. Voice vote; 17 ayes and 10 absent. Motion carried. SEE RECORD BOOK 188, PAGE 126-129

ORDINANCE: #10-06-VAR (#10-122) REQUESTING A VARIANCE UNDER THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted requesting a variance to the LaSalle County Zoning Ordinance regarding a petition filed by Flaherty Fields, Inc., who is requesting a variance to

LaSalle County Board Minutes – October 14, 2010 decrease the front yard road setback requirement from 100 feet to 77 feet for the construction of a building/hanger at the property commonly known as Parcel #11-16-109-000, currently Zoned A-1 (Agricultural) District. Motion by Mr. Small to approve the ordinance, second by Mr. Abel. Voice vote; 23 ayes and 3 absent. Motion carried. SEE RECORD BOOK 188, PAGE 130-133

ORDINANCE: #10-07-VAR (#10-123) REQUESTING A VARIANCE UNDER THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted requesting a variance to the LaSalle County Zoning Ordinance regarding a petition filed by Kevin Bailey, who is requesting a variance to decrease the front yard setback requirement from 70 feet to 37 feet and the side yard setback requirement from 10 feet to a 4 feet for the construction of a Pole Building at the property commonly known as 3708 E. 25th Rd., Serena, IL currently Zoned A-C (Agricultural Conservation) District. Motion by Ms. Znaniecki to approve the ordinance, second by Ms. Carretto. Voice vote; 24 ayes and 3 absent. Motion carried. SEE RECORD BOOK 188, PAGE 134-137

RESOLUTION: (#10-124) SUBDIVISION ORDINANCE A resolution was submitted requesting a variance from the LaSalle County Subdivision Ordinance from Turnkey Processing Solutions, LLC., to allow a 30.51 acre parcel with 100+ feet of public road frontage on Illinois Route 71, to be considered a legal tract, located in Section 22 Township 34 North, Range 4 East of the third Principal Meridian, Rutland Township, LaSalle County. Motion by Mr. Boe to approve the resolution, second by Mr. Stockley. Voice vote; 23 ayes and 3 absent. Motion carried. SEE RECORD BOOK 188, PAGE 138-139

RESOLUTION: LOSTANT TIF DISTRICT INTERGOVERNMENTAL AGREEMENT A resolution was submitted approving an Intergovernmental Agreement between the Village of Lostant and the County of LaSalle regarding the Village of Lostant – TIF District. Motion by Mr. Abel to approve the resolution, second by Mr. Ganiere.

LaSalle County Board Minutes – October 14, 2010 Troy Holland explained that the Village of Lostant wants to be reimbursed for the initial cost associated with the establishment of the TIF before the County’s annual reimbursement will commence. Mr. Holland indicated he asked what the actual amount would be for the reimbursement from the Village of Lostant, but wasn’t given an answer. Motion by Mr. Greenwalt to table the resolution until next month so they can make inquires on the cost of the reimbursement from the Village of Lostant, second by Mr. Dittmer. Voice vote; 24 ayes and 3 absent. Motion tabled.

MOTION: LETTER SUPPORTING PEORIA FOREIGN TRADE ZONE (FTZ) #114 A motion was submitted to send a letter of support of this county for inclusion within the Service Area of Foreign-Trade (FTZ) No. 114. Motion by Ms. Billard to approve the motion, second by Mr. Olson. Voice vote; 23 ayes and 4 absent. Motion carried. SEE RECORD BOOK 188, PAGE 140

RESOLUTION: (#10-125) IT DIRECTOR An resolution was submitted appointing Don Pollex, Information Technology Director, as an at will, Fair Labor Standards Act (“FLSA”) exempt employee beginning December 1, 2010 and, if still employed by the County of LaSalle at the County’s will, expiring November 30, 2011 and that his salary set at the following sum for a period indicated: December 1st, 2010 to November 30th, 2011 $65,000.00 Motion by Ms. Thornton to approve the resolution, second by Mr. Dittmer. Chairman Hicks called for a roll call vote; 18 ayes, 4 nays, 1 abstain and 4 absent. Motion carried. AYES: Mr. Abel, Mr. Stockley, Ms. Owens, Mr. Small, Ms. Bernal, Mr. Savitch, Ms. Thornton, Ms. Billard, Mr. Ganiere, Mr. Walsh, Mr. Olson, Ms. Znaniecki, Mr. Leininger, Mr. Myers, Mr. Dittmer, Mr. Jordan, Mr. Jakupcak and Mr. Bruns. NAYS: Mr. Carlson, Mr. Borchsenius, Mr. Greenwalt and Mr. Rigby, Jr. ABSENT: Mr. McLaughlin, Mr. Boe, Mr. Freeman and Mr. Scott. ABSTAIN: Ms. Carretto. SEE RECORD BOOK 188, PAGE 141-143

LaSalle County Board Minutes – October 14, 2010 RESOLUTION: (#10-126) DEED OF CONVEYANCE A resolution was submitted stating that the Chairman of the Board of LaSalle County, Illinois be authorized to execute a deed of conveyance of the County’s interest or authorize cancellation of the appropriate Certificate of Purchase, as the case may be, on real estate parcel # 37-26-208-012, certificate #07-1117, for the sum of $906.08 to be paid to the Treasurer of LaSalle County, Illinois, to be disbursed according to law. This resolution to be effective for sixty (60) days from this date and any transaction between the above parties not occurring within this period shall be null and void. Motion by Ms. Owens to approve the resolution, second by Ms. Znaniecki. Voice vote; 24 ayes and 3 absent. Motion carried. SEE RECORD BOOK 188, PAGE 144-146

RESOLUTION: (#10-127) DEED OF CONVEYANCE A resolution was submitted stating that the Chairman of the Board of LaSalle County, Illinois be authorized to execute a deed of conveyance of the County’s interest or authorize cancellation of the appropriate Certificate of Purchase, as the case may be, on real estate parcel #15-49-119-003, certificate #07-1142, for the sum of $219.78 to be paid to the Treasurer of LaSalle County, Illinois, to be disbursed according to law. This resolution to be effective for sixty (60) days from this date and any transaction between the above parties not occurring within this period shall be null and void. Motion by Ms. Owens to approve the resolution, second by Ms. Znaniecki. Voice vote; 24 ayes and 3 absent. Motion carried. SEE RECORD BOOK 188, PAGE 147

RESOLUTION: (#10-128) DEED OF CONVEYANCE A resolution was submitted stating that the Chairman of the Board of LaSalle County, Illinois be authorized to execute a deed of conveyance of the County’s interest or authorize cancellation of the appropriate Certificate of Purchase, as the case may be, on real estate parcel #24-17-103-008, certificate #07-0726, for the sum of $2,696.04 to be paid to the Treasurer of LaSalle County, Illinois, to be disbursed according to law. This resolution to be effective for sixty (60) days from this date and any transaction between the above parties not occurring within this period shall be null and void.

LaSalle County Board Minutes – October 14, 2010 Motion by Ms. Owens to approve the resolution, second by Ms. Znaniecki. Voice vote; 24 ayes and 3 absent. Motion carried. SEE RECORD BOOK 188, PAGE 148

RESOLUTION: (#10-129) DEED OF CONVEYANCE A resolution was submitted stating that the Chairman of the Board of LaSalle County, Illinois be authorized to execute a deed of conveyance of the County’s interest or authorize cancellation of the appropriate Certificate of Purchase, as the case may be, on real estate parcel #24-18-210-014, certificate #07-0742, for the sum of $196.92 to be paid to the Treasurer of LaSalle County, Illinois, to be disbursed according to law. This resolution to be effective for sixty (60) days from this date and any transaction between the above parties not occurring within this period shall be null and void. Motion by Ms. Owens to approve the resolution, second by Ms. Znaniecki. Voice vote; 24 ayes and 3 absent. Motion carried. SEE RECORD BOOK 188, PAGE 149

RESOLUTION: (#10-130) DEED OF CONVEYANCE A resolution was submitted stating that the Chairman of the Board of LaSalle County, Illinois be authorized to execute a deed of conveyance of the County’s interest or authorize cancellation of the appropriate Certificate of Purchase, as the case may be, on real estate parcel #24-18-209-020, certificate #06-0633, for the sum of $242.69 to be paid to the Treasurer of LaSalle County, Illinois, to be disbursed according to law. This resolution to be effective for sixty (60) days from this date and any transaction between the above parties not occurring within this period shall be null and void. Motion by Ms. Owens to approve the resolution, second by Ms. Znaniecki. Voice vote; 24 ayes and 3 absent. Motion carried. SEE RECORD BOOK 188, PAGE 150

RESOLUTION: (#10-131) DEED OF CONVEYANCE A resolution was submitted stating that the Chairman of the Board of LaSalle County, Illinois be authorized to execute a deed of conveyance of the County’s interest or authorize cancellation of the appropriate Certificate of Purchase, as the case may be, on real estate parcel

LaSalle County Board Minutes – October 14, 2010 #25-24-410-000, certificate #07-0793, for the sum of $257.80 to be paid to the Treasurer of LaSalle County, Illinois, to be disbursed according to law. This resolution to be effective for sixty (60) days from this date and any transaction between the above parties not occurring within this period shall be null and void. Motion by Ms. Owens to approve the resolution, second by Ms. Znaniecki. Voice vote; 24 ayes and 3 absent. Motion carried. SEE RECORD BOOK 188, PAGE 151

RESOLUTION: (#10-132) DEED OF CONVEYANCE A resolution was submitted stating that the Chairman of the Board of LaSalle County, Illinois be authorized to execute a deed of conveyance of the County’s interest or authorize cancellation of the appropriate Certificate of Purchase, as the case may be, on real estate parcel #26-18-307-000, certificate #07-0800, for the sum of $479.91 to be paid to the Treasurer of LaSalle County, Illinois, to be disbursed according to law. This resolution to be effective for sixty (60) days from this date and any transaction between the above parties not occurring within this period shall be null and void. Motion by Ms. Owens to approve the resolution, second by Ms. Znaniecki. Voice vote; 24 ayes and 3 absent. Motion carried. SEE RECORD BOOK 188, PAGE 152

RESOLUTION: (#10-133) DEED OF CONVEYANCE A resolution was submitted stating that the Chairman of the Board of LaSalle County, Illinois be authorized to execute a deed of conveyance of the County’s interest or authorize cancellation of the appropriate Certificate of Purchase, as the case may be, on real estate parcel # 33-25-419-011, certificate #07-0954, for the sum of $1,469.10 to be paid to the Treasurer of LaSalle County, Illinois, to be disbursed according to law. This resolution to be effective for sixty (60) days from this date and any transaction between the above parties not occurring within this period shall be null and void. Motion by Ms. Owens to approve the resolution, second by Ms. Znaniecki. Voice vote; 24 ayes and 3 absent. Motion carried. SEE RECORD BOOK 188, PAGE 153

LaSalle County Board Minutes – October 14, 2010 RESOLUTION: (#10-134) DEED OF CONVEYANCE A resolution was submitted stating that the Chairman of the Board of LaSalle County, Illinois be authorized to execute a deed of conveyance of the County’s interest or authorize cancellation of the appropriate Certificate of Purchase, as the case may be, on real estate parcel #33-36-131-011, certificate #07-1001, for the sum of $723.62 to be paid to the Treasurer of LaSalle County, Illinois, to be disbursed according to law. This resolution to be effective for sixty (60) days from this date and any transaction between the above parties not occurring within this period shall be null and void. Motion by Ms. Owens to approve the resolution, second by Ms. Znaniecki. Voice vote; 24 ayes and 3 absent. Motion carried. SEE RECORD BOOK 188, PAGE 154

RESOLUTION: (#10-135) DEED OF CONVEYANCE A resolution was submitted stating that the Chairman of the Board of LaSalle County, Illinois be authorized to execute a deed of conveyance of the County’s interest or authorize cancellation of the appropriate Certificate of Purchase, as the case may be, on real estate parcel #33-36-210-004, certificate #07-1008, for the sum of $1,014.08 to be paid to the Treasurer of LaSalle County, Illinois, to be disbursed according to law. This resolution to be effective for sixty (60) days from this date and any transaction between the above parties not occurring within this period shall be null and void. Motion by Ms. Owens to approve the resolution, second by Ms. Znaniecki. Voice vote; 24 ayes and 3 absent. Motion carried. SEE RECORD BOOK 188, PAGE 155

RESOLUTION: (#10-136) DEED OF CONVEYANCE A resolution was submitted stating that the Chairman of the Board of LaSalle County, Illinois be authorized to execute a deed of conveyance of the County’s interest or authorize cancellation of the appropriate Certificate of Purchase, as the case may be, on real estate parcel #33-36-411-001, certificate #07-1029, for the sum of $386.80 to be paid to the Treasurer of LaSalle County, Illinois, to be disbursed according to law. This resolution to be effective for sixty (60) days from this date and any transaction between the above parties not occurring within this period shall be null and void.

LaSalle County Board Minutes – October 14, 2010 Motion by Ms. Owens to approve the resolution, second by Ms. Znaniecki. Voice vote; 24 ayes and 3 absent. Motion carried. SEE RECORD BOOK 188, PAGE 156

RESOLUTION: (#10-137) DEED OF CONVEYANCE A resolution was submitted stating that the Chairman of the Board of LaSalle County, Illinois be authorized to execute a deed of conveyance of the County’s interest or authorize cancellation of the appropriate Certificate of Purchase, as the case may be, on real estate parcel #34-19-402-032, certificate #07-1051, for the sum of $177.32 to be paid to the Treasurer of LaSalle County, Illinois, to be disbursed according to law. This resolution to be effective for sixty (60) days from this date and any transaction between the above parties not occurring within this period shall be null and void. Motion by Ms. Owens to approve the resolution, second by Ms. Znaniecki. Voice vote; 24 ayes and 3 absent. Motion carried. SEE RECORD BOOK 188, PAGE 157

RESOLUTION: (#10-138) DEED OF CONVEYANCE A resolution was submitted stating that the Chairman of the Board of LaSalle County, Illinois be authorized to execute a deed of conveyance of the County’s interest or authorize cancellation of the appropriate Certificate of Purchase, as the case may be, on real estate parcel #37-07-302-009, certificate #07-1081, for the sum of $745.42 to be paid to the Treasurer of LaSalle County, Illinois, to be disbursed according to law. This resolution to be effective for sixty (60) days from this date and any transaction between the above parties not occurring within this period shall be null and void. Motion by Ms. Owens to approve the resolution, second by Ms. Znaniecki. Voice vote; 24 ayes and 3 absent. Motion carried. SEE RECORD BOOK 188, PAGE 158

RESOLUTION: (#10-139) DEED OF CONVEYANCE A resolution was submitted stating that the Chairman of the Board of LaSalle County, Illinois be authorized to execute a deed of conveyance of the County’s interest or authorize cancellation of the appropriate Certificate of Purchase, as the case may be, on real estate parcel

LaSalle County Board Minutes – October 14, 2010 #37-26-208-011, certificate #07-1116, for the sum of $187.34 to be paid to the Treasurer of LaSalle County, Illinois, to be disbursed according to law. This resolution to be effective for sixty (60) days from this date and any transaction between the above parties not occurring within this period shall be null and void. Motion by Ms. Owens to approve the resolution, second by Ms. Znaniecki. Voice vote; 24 ayes and 3 absent. Motion carried. SEE RECORD BOOK 188, PAGE 159-161

EXECUTIVE SESSION Motion by Mr. Jordan to go into executive session for collective negotiating matters between the public body and its employees or their representatives, or deliberations concerning salary schedules for one or more classes of employees, second by Mr. Boe. Chairman Hicks called for a roll call vote; 21 ayes and 6 absent. Motion carried. SEE RECORD BOOK 188, PAGE 162 AYES: Mr. Abel, Mr. Carlson, Mr. Stockley, Mr. Borchsenius, Ms. Owens, Mr. Greenwalt, Mr. Small, Ms. Bernal, Mr. Rigby, Jr., Mr. Savitch, Ms. Thornton, Ms. Billard, Mr. Boe, Mr. Ganiere, Mr. Olson, Ms. Znaniecki, Mr. Myers, Mr. Dittmer, Mr. Jordan, Mr. Jakupcak and Mr. Bruns. ABSENT: Mr. McLaughlin, Ms. Carretto, Mr. Walsh, Mr. Freeman, Mr. Scott and Mr.

Leininger. Motion by Mr. Greenwalt to return from executive session, second by Ms. Bernal. Chairman Hicks called for a roll call vote; 23 ayes and 4 absent. Motion carried. AYES: Mr. Abel, Mr. Carlson, Mr. Stockley, Mr. Borchsenius, Ms. Owens, Mr. Greenwalt, Mr. Small, Ms. Bernal, Mr. Rigby, Jr., Mr. Savitch, Ms. Thornton, Ms. Billard, Mr. Boe, Ms. Carretto, Mr. Walsh, Mr. Olson, Ms. Znaniecki, Mr. Leininger, Mr. Myers, Mr. Dittmer, Mr. Jordan, Mr. Jakupcak and Mr. Bruns. ABSENT: Mr. McLaughlin, Mr. Ganiere, Mr. Freeman and Mr. Scott. SEE RECORD BOOK 188, PAGE 163

LaSalle County Board Minutes – October 14, 2010 RESOLUTION: (#10-140) APPROVING HEALTH INSURANCE ADMINISTRATOR A resolution was submitted recommending that Blue Cross Blue Shield of Illinois be renewed as the LaSalle County’s health insurance third party administrator at a cost of a monthly individual stop loss fee of $62.52 and a monthly administration fee of $50.25 per employee. Motion by Mr. Savitch to approve the resolution, second by Mr. Myers. Chairman Hicks called for a roll call vote; 24 ayes and 3 absent. Motion carried. SEE RECORD BOOK 188, PAGE AYES: Mr. Abel, Mr. Carlson, Mr. Stockley, Mr. Borchsenius, Ms. Owens, Mr. Greenwalt, Mr. Small, Ms. Bernal, Mr. Rigby, Jr., Mr. Savitch, Ms. Thornton, Ms. Billard, Mr. Boe, Mr. Ganiere, Ms. Carretto, Mr. Walsh, Mr. Olson, Ms. Znaniecki, Mr. Leininger, Mr. Myers, Mr. Dittmer, Mr. Jordan, Mr. Jakupcak and Mr. Bruns. ABSENT: Mr. McLaughlin, Mr. Freeman and Mr. Scott. SEE RECORD BOOK 188, PAGE 164-166

RESOLUTION: (#10-141) UPDATING CONTRACTORS & SUBCONTRACTORS MINIMUM INSURANCE REQUIREMENTS A resolution was submitted updating the minimum insurance requirements in Resolution #00-184 for all contractors and subcontractors performing labor and other services for or on behalf of the County of LaSalle. Motion by Mr. Dittmer to approve the resolution, second by Ms. Bernal. Voice vote; 24 ayes and 3 absent. Motion carried. SEE RECORD BOOK 188, PAGE 167-171

ORDINANCE: (#10-142) BUDGET AMENDMENTS 2009-2010 BUDGET & APPROPRIATIONS An ordinance was submitted for an amendment to the 2010 LaSalle County Budget and Appropriations Ordinance to transfer funds and associated costs for funds and placed on file September 13th, 2010.

LaSalle County Board Minutes – October 14, 2010 Total after Approved 10/14/2010 3rd Qtr Amended 2010 Adjustment Budget

General Fund

01-29 513.001 County Buildings Gas $236,000.00 ($3,500.00) $232,500.00 01-29 548.001 County Buildings Education $3,500.00 $3,500.00 $7,000.00 Net Effect 01-29 $239,500.00 $0.00 $239,500.00

General Fund Expense Total Adjustment $239,500.00 $0.00 $239,500.00

MENTAL HEALTH 10-01 582.001 Mental Health New Programs $210,260.00 ($20,760.00) $189,500.00 10-01 580.006 Mental Health Streator Unlimited $132,991.00 $10,760.00 $143,751.00 10-01 580.012 Mental Health CASA [New line item] $0.00 $10,000.00 $10,000.00

Mental Health Total Adjustment $343,251.00 $0.00 $343,251.00

Construction & Improvement 28-01 718.003 EOC Building EOC Relocation Expense & Payment $20,000.00 ($20,000.00) $0.00 28-01 718.005 EOC Building EOC Project Inspection Fees $15,000.00 ($15,000.00) $0.00 28-01 718.006 EOC Building EOC Site Work $175,000.00 ($174,773.71) $226.29 28-01 718.007 EOC Building EOC Construction $400,000.00 334,773.71 $734,773.71 28-01 718.008 EOC Building EOC Furniture, AV Eq,File Cabinet $125,000.00 ($125,000.00) $0.00

Construction & Improvement Adjustment $735,000.00 $0.00 $735,000.00

Insurance Fund 16-01 586.001 Aggregate Insurance Profession Appt. Service $10,000.00 ($1,200.00) $8,800.00 16-01 808.004 Aggregate Insurance Workman’s Comp (Audit) $0.00 1,200.00 $1,200.00

Insurance Fund Total $10,000.00 $0.00 $10,000.00

Motion by Mr. Abel to approve the ordinance, second by Mr. Olson. Chairman Hicks called for a roll call vote; 24 ayes and 3 absent. Motion carried. AYES: Mr. Abel, Mr. Carlson, Mr. Stockley, Mr. Borchsenius, Ms. Owens, Mr. Greenwalt, Mr. Small, Ms. Bernal, Mr. Rigby, Jr., Mr. Savitch, Ms. Thornton, Ms. Billard, Mr. Boe, Mr. Ganiere, Ms. Carretto, Mr. Walsh, Mr. Olson, Ms. Znaniecki, Mr. Leininger, Mr. Myers, Mr. Dittmer, Mr. Jordan, Mr. Jakupcak and Mr. Bruns.

LaSalle County Board Minutes – October 14, 2010 ABSENT: Mr. McLaughlin, Mr. Freeman and Mr. Scott. SEE RECORD BOOK 188, PAGE 172-177

MOTION: 2010-2011 LASALLE COUNTY TENTATIVE SCHEDULE

January 13, 2011 at 1:00 p.m. Thursday December 3rd meeting February 10, 2011 at 1:00 p.m. Thursday December 4th meeting March 14, 2011 at 6:00 p.m. Monday March 1st Session April 14, 2011 at 1:00 p.m. Thursday March 2nd meeting May 12, 2011 at 1:00 p.m. Thursday March 3rd meeting June 13, 2011 at 6:00 p.m. Monday June 1st Session July 14, 2011 at 1:00 p.m. Thursday June 2nd meeting August 11, 2011 at 1:00 p.m. Thursday June 3rd meeting September 12, 2011 at 6:00 p.m. Monday September 1st Session October 13, 2011 at 1:00 p.m. Thursday September 2nd meeting November 3, 2011 at 1:00 p.m. Thursday September 3rd meeting November 29, 2011 at 1:00 p.m. Tuesday September 4th meeting December 12, 2011 at 6:00 p.m. Monday December 1st Session

Motion by Mr. Ganiere to approve the 2010-2011 Tentative LaSalle County Board Schedule, second by Mr. Stockley. Voice vote: 24 ayes and 3 absent. Motion carried. SEE RECORD BOOK 188, PAGE 178-179

APPOINTMENT: (#10-143) BROOKFIELD-VIENNA DRAINAGE DISTRICT A resolution was submitted reappointing William Dunn as a Commissioner of the Brookfield-Vienna Drainage District for a three year term beginning upon passage of the resolution and expiring the first Tuesday in September, 2013. Motion by Mr. Leininger to approve the resolution, second by Mr. Jordan. Voice vote; 24 ayes and 3 absent. Motion carried. SEE RECORD BOOK 188, PAGE 180-181

LaSalle County Board Minutes – October 14, 2010 APPOINTMENT: (#10-144) WALLACE DRAINAGE DISTRICT No. 2 A resolution was submitted reappointing Kevin Corcoran as a Commissioner of the Drainage District No. 2 of the Town of Wallace for a term beginning upon the passage of this resolution and expiring the first Tuesday of September, 2013. Motion by Mr. Small to approve the resolution, second by Mr. Ganiere. Voice vote; 24 ayes and 3 absent. Motion carried. SEE RECORD BOOK 188, PAGE 182-183

MISCELLANEOUS CORRESPONDENCE AND REPORTS

The Treasurer’s Investment Schedule dated September 30th, 2010 was submitted.

SEE RECORD BOOK 188, PAGE 184-185

Notice from Illinois Environmental Protection Agency of an Application for Permit to manage waste (LPC-PA16) dated September 28th, 2010 and is posted in the County Clerk’s Office.

SEE RECORD BOOK 188, PAGE 186

Correspondence from Enbridge in regards to the ruptured 30 inch pipe belonging to Enbridge Energy Partners, L.P. releasing an estimated 819,000 gallons of crude oil into the Talmadge Creek, a waterway that feeds the Kalamazoo River, and affected up to 25 miles of the Kalamazoo River and is posted in the County Clerk’s Office.

SEE RECORD BOOK 188, PAGE 187

Correspondence to the Illinois Department of Revenue regarding business address verification for tax allocation purposes dated October 1, 2010 was submitted.

SEE RECORD BOOK 188, PAGE 188-190

Correspondence on the Public Safety Tax Monthly Totals in the amount of $25,634,458.05.

SEE RECORD BOOK 188, PAGE 191

LaSalle County Board Minutes – October 14, 2010 Motion by Mr. Borchsenius to place all on file, second by Ms. Carretto. Voice vote; 24 ayes and 3 absent. Motion carried.

ANNOUNCEMENT Mr. Borchsenius announced that the Leland Baseball Diamond dedication is Sunday at 2:00 p.m. Motion by Mr. Savitch to recess to November 4th, 2010 at 1:00 p.m. in room 250 at the Governmental Complex, second by Mr. Myers. Voice vote; 24 ayes, 3 absent. Motion carried.

CHAIRMAN HICKS DECLARED THE MEETING RECESSED TO NOVEMBER 4TH, 2010 MEETING RECESSED AT 4:09 P.M.

LaSalle County Board Minutes – October 14, 2010

STATE OF ILLINOIS ) COUNTY OF LASALLE ) The LaSalle County Board met pursuant to Statute at the Governmental Complex, Ottawa, Illinois, on the first Thursday of November, A.D. 2010, it being the 4th day thereof. Chairman Hicks called the meeting to order at 1:05 p.m. This is the third meeting of our September, 2010 Session. Pledge of Allegiance Chairman Hicks asked the Clerk to call the roll for Mileage & Per Diem. PRESENT: Stephen Abel, Stephen Carlson, Kenneth Stockley, Charles Borchsenius, Catherine Owens, Robert Greenwalt, Gary Small, Jill Bernal, Matthew McLaughlin, Joseph Savitch, Susan Thornton, Sandi Billard, Russell Boe, Thomas Ganiere, Lou Anne Carretto, Tom Walsh, Jerry Hicks, Jim Olson, Randy Freeman, Richard Scott, Arratta Znaniecki, Jack Leininger, Jerry Myers, Ronald Dittmer, Donald Jordan, Robert Jakupcak and Herman Bruns. ABSENT: Arthur Rigby, Jr. There were 15 ayes claiming mileage. Mr. Carlson made the motion to amend, to strike the name of Thomas Ganiere. Troy Holland stated the motion was out of order. Motion by Ms. Carretto to approve the roll call for mileage & per diem, second by Mr. Jakupcak. Voice vote; 25 ayes, 1 nay and 1 absent. Motion carried. AYES: Mr. Abel, Mr. Stockley, Mr. Borchsenius, Ms. Owens, Mr. Greenwalt, Mr. Small, Ms. Bernal, Mr. McLaughlin, Mr. Savitch, Ms. Thornton, Ms. Billard, Mr. Boe, Mr. Ganiere, Ms. Carretto, Mr. Walsh, Mr. Olson, Mr. Freeman, Mr. Scott, Ms. Znaniecki, Mr. Leininger, Mr. Myers, Mr. Dittmer, Mr. Jordan, Mr. Jakupcak and Mr. Bruns. NAY: Mr. Carlson SEE RECORD BOOK 188, PAGE 192

MOTION: TO APPOINT MICHAEL KASAP TO COUNTY BOARD FOR DISTRICT #12 Chairman Hicks presented the name of Michael Kasap to fill the unexpired term of Ms. Reffett as Board Member of County Board District #12. Motion by Mr. Bruns to approve the appointment, second by Mr. Walsh.

LaSalle County Board Minutes – November 4, 2010 Chairman Hicks called for a voice vote; 26 ayes, 0 nays and 1 absent. Motion carried. LaSalle County Clerk, JoAnn Carretto gave the oath of office to the new County Board Member, Michael Kasap.

Chairman Hicks called for any additions or corrections to the October 14th minutes. Motion by Mr. Ganiere to approve the October 14th minutes as presented, second by Mr. Abel. Voice vote; 25 ayes, 1 nay, 1 abstain and 1 absent. Motion carried. AYES: Mr. Abel, Mr. Stockley, Mr. Borchsenius, Ms. Owens, Mr. Greenwalt, Mr. Small, Ms. Bernal, Mr. McLaughlin, Mr. Savitch, Mr. Kasap, Ms. Thornton, Ms. Billard, Mr. Boe, Mr. Ganiere, Ms. Carretto, Mr. Walsh, Mr. Olson, Mr. Scott, Ms. Znaniecki, Mr. Leininger, Mr. Myers, Mr. Dittmer, Mr. Jordan, Mr. Jakupcak and Mr. Bruns. NAY: Mr. Carlson ABSTAIN: Mr. Freeman ABSENT: Mr. Rigby, Jr.

STUDENT EXCELLENCE AWARDS Mr. Richard Myers, Supt. of Schools, introduced the students who were awarded the Student Excellence Awards; from Marquette Academy Jr. High School, Jill Bottarini; and from Marquette Academy High School, Katelyn McDonald. Both students were presented with an award plaque from Chairman Hicks and applauded by the Board. SEE RECORD BOOK 188, PAGE 193

PRESENTATION Ms. Jill Bernal introduced Ms. CiCi Fisher Chalus, Executive Director of CASA (Court Appointed Special Advocates for children) who explained the CASA Program with the help of some of the county board members. She also explained that the CASA Volunteer is a trained citizen who is appointed by a judge to represent the best interests of abused and neglected children in court. CASA Volunteers are ordinary citizens. No special legal background is required. Volunteers are screened closely for objectivity, competence and commitment.

LaSalle County Board Minutes – November 4, 2010 Ms. Chalus informed the board that there are presently 16 CASAS serving 36 children at this time.

SEE RECORD BOOK 188, PAGE 194-195

ORDINANCE: #10-08-VAR (#10-145) VARIANCE UNDER THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted requesting a variance to the LaSalle County Zoning Ordinance regarding a petition filed by O’Hare Auto Body, LTD, who is requesting a variance to decrease the front yard/road setback requirement from 70 feet to 42 feet on 3806th Road and 45 feet on 2276th Road for the construction of an open canopy structure onto an existing building in the unincorporated Village of Serena. This property is commonly known as 2276 N. 3806th Road and is currently Zoned Rural Residential (RR). Motion by Mr. Borchsenius to approve the ordinance, second by Mr. Stockley. Voice vote; 25 ayes and 3 absent. Motion carried. SEE RECORD BOOK 188, PAGE 196-199

RESOLUTION: #10-05 (#10-146) VARIANCE TO THE SUBDIVISION ORDINANCE A resolution was submitted requesting a variance from the LaSalle County Subdivision Ordinance to allow a 1.72.05 acre parcel with 121.6+ feet of public road frontage on N. 4152nd Rd., to be considered a legal tract, located in Section 33 Township 36 North, Range 5 East of the third Principle Meridian, Northville Township in LaSalle County. Motion by Mr. Small to approve the resolution, second by Mr. Boe. Voice vote; 27 ayes and 1 absent. Motion carried. SEE RECORD BOOK 188, PAGE 200-201

RESOLUTION: #10-19 (#10-147) COUNTY HIGHWAY A resolution was submitted requesting approval of the local agency agreement for Federal participation for section 10-000650-00-BR, F.A.S. Route 1365 (bridge replacement on County Highway 33 over Tomahawk Creek approximately 0.31 miles west of I 39) with an estimated cost of $1,310,000.00 and will be funded with federal, state, and local monies. Motion by Mr. Olson to approve the resolution, second by Mr. McLaughlin. Chairman Hicks called for a roll call vote; 27 ayes and 1 absent. Motion carried.

LaSalle County Board Minutes – November 4, 2010 AYES: Mr. Abel, Mr. Carlson, Mr. Stockley, Mr. Borchsenius, Ms. Owens, Mr. Greenwalt, Mr. Small, Ms. Bernal, Mr. McLaughlin, Mr. Savitch, Mr. Kasap, Ms. Thornton, Ms. Billard, Mr. Boe, Mr. Ganiere, Ms. Carretto, Mr. Walsh, Mr. Olson, Mr. Freeman, Mr. Scott, Ms. Znaniecki, Mr. Leininger, Mr. Myers, Mr. Dittmer, Mr. Jordan, Mr. Jakupcak and Mr. Bruns. ABSENT: Mr. Rigby SEE RECORD BOOK 188, PAGE 202-208

RESOLUTION: #10-21 (#10-148) COUNTY HIGHWAY A resolution was submitted providing for the appropriation of $1,900,000.00 from the motor fuel tax fund to cover maintenance costs from January 1, 2011 through December 31, 2011, for section 11-00000-00GM, Patrol #1. Motion by Mr. Jakupcak to approve the resolution, second by Mr. Freeman. Chairman Hicks called for a clean roll call. Voice vote; 27 ayes and 1 absent. Motion carried. SEE RECORD BOOK 188, PAGE 209-210

RESOLUTION: #10-23 (#10-149) COUNTY HIGHWAY A resolution was submitted appropriating $300,000.00 Motor Fuel Tax funds for the rural local agency traffic sign upgrade program. Motion by Mr. Bruns to approve the resolution, second by Mr. Leininger. Chairman Hicks called for a clean roll call. Voice vote; 27 ayes and 1 absent. Motion carried. SEE RECORD BOOK 188, PAGE 211-212

RESOLUTION: #10-22 (#10-150) COUNTY HIGHWAY A resolution was submitted requesting the consent of the Illinois Department of Transportation for the reappointment of Lawrence J. Kinzer as the County Engineer. Motion by Mr. Scott to approve the resolution, second by Mr. Freeman. Voice vote; 27 ayes and 1 absent. Motion carried. SEE RECORD BOOK 188, PAGE 213-215

LaSalle County Board Minutes – November 4, 2010 RESOLUTION: (#10-151) SPYGLASS AUDIT AGREEMENT A resolution was submitted authorizing a snapshot audit agreement to analyze its primary telecommunications service accounts (local voice, long distance voice, data and internet) to seek cost recovery, service elimination and cost reduction recommendations at a cost of 50% of any cost recovery and 12 times any service elimination savings or cost reductions savings as defined in said agreement. Motion by Ms. Znaniecki to approve the resolution, second by Mr. Abel. Mr. Ganiere explained the snapshot audit agreement and informed the board that there was no cost to the county for this audit. Chairman Hicks called for a roll call vote; 26 ayes and 2 absent. Motion carried. AYES: Mr. Abel, Mr. Carlson, Mr. Stockley, Mr. Borchsenius, Ms. Owens, Mr. Greenwalt, Mr. Small, Ms. Bernal, Mr. McLaughlin, Mr. Kasap, Ms. Thornton, Ms. Billard, Mr. Boe, Mr. Ganiere, Ms. Carretto, Mr. Walsh, Mr. Olson, Mr. Freeman, Mr. Scott, Ms. Znaniecki, Mr. Leininger, Mr. Myers, Mr. Dittmer, Mr. Jordan, Mr. Jakupcak and Mr. Bruns. ABSENT: Mr. Rigby, Mr. Savitch SEE RECORD BOOK 188, PAGE 216-218

RESOLUTION: KASKASKIA TRAIL A resolution was submitted for LaSalle County to support the Kaskaskia Trail running between Bureau Junction and LaSalle, Illinois. The Kaskaskia Alliance Trail as a completely off-road, rail-trail linking the two existing canal trails, preferably on alternate Route 3 adjacent to the Rock Island Railroad through municipalities of Bureau Junction, DePue, Spring Valley, Peru, and LaSalle, Illinois. Motion by Ms. Carretto to approve the resolution, second by Mr. Myers. Several board members expressed concerns about money and the safety of this project. Motion by Mr. Jakupcak to table the resolution, second by Mr. Myers. Voice vote; 27 ayes and 1 absent. Motion tabled.

LaSalle County Board Minutes – November 4, 2010 RESOLUTION: LOSTANT TIF DISTRICT INTERGOVERNMENTAL AGREEMENT A resolution was submitted approving an Intergovernmental Agreement between the Village of Lostant and the County of LaSalle regarding the Village of Lostant – TIF District. Mr. Troy Holland, the LaSalle County Board Attorney, recommended that the Board table this resolution indefinitely. Motion by Mr. Stockley to table the resolution, second by Mr. Dittmer. Mr. Carlson expressed his views on this TIF and the millions of dollars that the county would lose with this TIF. Mr. Freeman expressed his views on the need of this TIF for the community of Lostant. Mr. Holland explained to the board that Lostant could create this TIF without LaSalle County’s approval. Mr. Ganiere explained to the board that if they do not sign this agreement, the county could receive nothing from this TIF. Voice vote; 27 ayes and 1 absent. Motion tabled.

RESOLUTION: (#10-152) STATE’S ATTORNEY’S APPELLATE PROSECUTOR A resolution was submitted agreeing to participate in the Office of the State’s Attorneys Appellate Prosecutor for the Fiscal Year 2011, commencing December 1, 2010 and ending November 30, 2011 by hereby appropriating a sum of money not to exceed $20,000.00 for the express purposes of providing a portion of the funds required for financing the operation of the Office of the State’s Attorneys Appellate Prosecutor, and agrees to deliver the same to the Office of the State’s Attorneys Appellate Prosecutor on request during the 2010 Fiscal Year. Motion by Mr. Greenwalt to approve the resolution, second by Mr. Walsh. Chairman Hicks called for a roll call vote; 25 ayes, 0 nays and 3 absent. Motion carried. AYES: Mr. Carlson, Mr. Stockley, Mr. Borchsenius, Ms. Owens, Mr. Greenwalt, Mr. Small, Ms. Bernal, Mr. McLaughlin, Mr. Savitch, Mr. Kasap, Ms. Thornton, Ms. Billard, Mr. Boe, Mr. Ganiere, Ms. Carretto, Mr. Walsh, Mr. Olson, Mr. Freeman, Mr. Scott, Ms. Znaniecki, Mr. Leininger, Mr. Myers, Mr. Dittmer, Mr. Jakupcak and Mr. Bruns. ABSENT: Mr. Rigby, Mr. Abel and Mr. Jordan SEE RECORD BOOK 188, PAGE 219-221

LaSalle County Board Minutes – November 4, 2010 RESOLUTION: (#10-153) CONSOLIDATED OMNIBUS BUDGET RECONCILIATION ACT (COBRA) HEALTH INSURANCE RATES A resolution was submitted on the Consolidated Omnibus Budget Reconciliation Act (Cobra) Health Insurance Rates recommending that LaSalle County should charge employees whose employment with LaSalle County has terminated an amount equal to 102% of the current monthly health insurance premium in effect at the time of termination of employment with LaSalle County. Those monthly premiums under the LaSalle County’s current health insurance plan are $535.10 plus $10.70 (102%) for the total of $545.80 for Single coverage (non-medicare primary), 428.76 plus $8.58 (102%) for a total of $437.34 for Single coverage (medicare primary), and $1727.26 plus $34.55 (102%) for a total of $1,761.81 for Family coverage. Motion by Mr. Myers to approve the resolution, second by Mr. Savitch. Voice vote; 27 ayes, 0 nays and 1 absent. Motion carried. SEE RECORD BOOK 188, PAGE 222-223

ORDINANCE: BUDGET AMENDMENTS 2009-2010 BUDGET & APPROPRIATIONS An ordinance was submitted for an amendment to the 2010 LaSalle County Budget and Appropriations Ordinance to transfer funds and associated costs for funds as shown:

Total after Approved 11/4/2010 4th Qtr 2010 Adjustment Amended Budget

General Fund

01-29 506.001 County Buildings Maint & Repair $135,000.00 $12,000.00 $147,000.00 01-29 513.001 County Buildings Gas $232,500.00 ($12,000.00) $220,500.00 01-29 513.001 County Buildings Gas $220,500.00 ($2,650.00) $217,850.00 01-29 711.001 County Buildings Improvement of Site $217,850.00 $2,650.00 $220,500.00

Net Effect 01-29 $805,850.00 $0.00 $805,850.00

General Fund Expense Total Adjustment $805,850.00 $0.00 $805,850.00

County Clerk Records Fund

27-01 502.001 County Clerk Record Maint & Repair Eqp $1,500.00 ($1,500.00) $0.00

LaSalle County Board Minutes – November 4, 2010 27-01 601.001 County Clerk Record Office Expense $3,000.00 $1,500.00 $4,500.00 27-01 601.001 County Clerk Record Office Expense $4,500.00 $734.00 $5,234.00 27-01 701.001 County Clerk Record New Equipment $2,500.00 ($734.00) $1,766.00

Mental Health Total Adjustment $11,500.00 $0.00 $11,500.00

Motion by Mr. Ganiere to place the ordinance on file for review, second by Mr. Greenwalt. Voice vote; 26 ayes, 1 nay and 2 absent. Motion carried. ABSENT: Mr. Rigby and Mr. Boe. SEE RECORD BOOK 188, PAGE 224-226

ORDINANCE: 2010-2011 PROPOSED BUDGET Chairman Hicks announced that the board members were receiving a copy of the 2010- 2011 budget and requested they inspect it and return to vote on it at the November 30th LaSalle County Board Meeting. Chairman Hicks stated the budget for 2010-2011 will be on the LaSalle County Website by the end of the day for public inspection. Mr. Ganiere announced that the full board will be voting on the budget November 30th, 2010 board meeting. LaSalle County Auditor, Jody Wilkinson asked the board to review the budget and to make their suggestions in writing to the Auditor’s Office. Motion by Mr. Dittmer to place the 2010-2011 budget on file for review, second by Mr. Abel. Voice vote; 27 ayes and 1 absent. Motion carried. SEE RECORD BOOK 188, PAGE 227

ORDINANCE: 2010-2011 ESTIMATED LEVIES Chairman Hicks asked the board members to review the 2010-2011 Estimated Levy Ordinance. If the board members have any questions or concerns, make them in writing and turn them in by November 18, 2010 to the Finance Committee. Motion by Mr. Abel to place the 2010-2011 Estimated LaSalle County General Tax Levy for said period of December 1, 2010 through November 30, 2010 to be placed on file for review, second by Mr. Borchsenius. Voice vote; 27 ayes and 1 absent. Motion carried. SEE RECORD BOOK 188, PAGE 228-232

LaSalle County Board Minutes – November 4, 2010 APPOINTMENT: (#10-154) LASALLE COUNTY HEALTH DEPARTMENT A resolution was submitted reappointing William Johnson, Don Kaminky, Jack Wayland and Dr. Robert B. Maguire to the LaSalle County Health Department Board for a three year term effective immediately and expiring June 30, 2013 or until their successors takes office. Motion by Ms. Carretto to approve the reappointment, second by Mr. Myers. Voice vote; 27 ayes and 1 absent. Motion carried. SEE RECORD BOOK 188, PAGE 233-235

MISCELLANEOUS CORRESPONDENCE AND REPORTS

The Treasurer’s Investment Schedule dated November 1st, 2010 was submitted.

SEE RECORD BOOK 188, PAGE 236-237

Correspondence from North Central Illinois Works and the Chief Elected Officials for Local Workforce Area #12 presenting their 2009-2010 Annual Report (July 1, 2009 through June 30th, 2010 was submitted.

SEE RECORD BOOK 188, PAGE 238-239

A press release dated November 3, 2010 from the NCICG Shares information about new funding opportunities for Local Governments was submitted.

SEE RECORD BOOK 188, PAGE 240

Motion by Mr. Freeman to place all on file, second by Mr. Jordan. Voice vote; 27 ayes and 1 absent. Motion carried.

ANNOUNCEMENT

Mr. Freeman wanted to thank Arratta Znaniecki and Matt McLaughlin for chairing his committee in his absence.

LaSalle County Board Minutes – November 4, 2010 Motion by Mr. Dittmer to recess to November 30th, 2010 at 1:00 p.m. in Room 250 at the Governmental Complex, second by Mr. Scott. Voice vote; 27 ayes and 1 absent. Motion carried.

CHAIRMAN HICKS DECLARED THE MEETING RECESSED TO NOVEMBER 30TH, 2010 MEETING RECESSED AT 2:45 P.M.

LaSalle County Board Minutes – November 4, 2010 STATE OF ILLINOIS ) COUNTY OF LASALLE ) The LaSalle County Board met pursuant to Statute at the Governmental Complex, Ottawa, Illinois, on the fifth Tuesday of November, A.D. 2010, it being the 30th day thereof. Chairman Hicks called the meeting to order at 1:07 p.m. This is the fourth meeting of our September, 2010 Session. Pledge of Allegiance Chairman Hicks asked the Clerk to call the roll for Mileage & Per Diem. PRESENT: Stephen Abel, Stephen Carlson, Kenneth Stockley, Charles Borchsenius, Catherine Owens, Robert Greenwalt, Gary Small, Jill Bernal, Matthew McLaughlin, Arthur Rigby, Jr., Joseph Savitch, Michael Kasap, Susan Thornton, Sandi Billard, Russell Boe, Thomas Ganiere, Lou Anne Carretto, Tom Walsh, Jerry Hicks, Jim Olson, Randy Freeman, Richard Scott, Arratta Znaniecki, Jack Leininger, Jerry Myers, Ronald Dittmer, Donald Jordan, Robert Jakupcak and Herman Bruns. ABSENT: There were 16 ayes claiming mileage. Motion by Mr. Myers to approve the roll call for mileage & per diem, second by Mr. Borchsenius. Voice vote; 28 ayes and 0 absent. Motion carried. SEE RECORD BOOK 189, PAGE 1 Chairman Hicks called for any additions or corrections to the November 4th minutes. Motion by Mr. Olson to approve the November 4th minutes as presented, second by Mr. Dittmer. Voice vote; 27 ayes, 1 nay and 0 absent. Motion carried. AYES: Mr. Abel, Mr. Stockley, Mr. Borchsenius, Ms. Owens, Mr. Greenwalt, Mr. Small, Ms. Bernal, Mr. McLaughlin, Mr. Rigby, Jr., Mr. Savitch, Mr. Kasap, Ms. Thornton, Ms. Billard, Mr. Boe, Mr. Ganiere, Ms. Carretto, Mr. Walsh, Mr. Olson, Mr. Freeman, Mr. Scott, Ms. Znaniecki, Mr. Leininger, Mr. Myers, Mr. Dittmer, Mr. Jordan, Mr. Jakupcak and Mr. Bruns. NAYS: Mr. Carlson.

ELIZABETH (BETSY) LUTHER’S RETIREMENT JoAnn Carretto, LaSalle County Clerk, read a letter from her to Chairman Hicks and the Members of the Board informing them about Elizabeth (Betsy) Luther’s retirement.

LaSalle County Board Minutes – November 30, 2010 Chairman Hicks thanked Elizabeth (Betsy) Luther for her more that 33 years of service to LaSalle County. She worked in the LaSalle County Clerk’s Office from 1977 thru 2010. Chairman Hicks presented Ms. Luther with a plaque for her years of service and she was applauded by the Board. SEE RECORD BOOK 189, PAGE 2

PRESENTATION: THE LONG – TERM RECOVERY COMMITTEE OF LASALLE COUNTY Ms. Sarah Stasik, from the American Red Cross of the Illinois Valley explained the Long-Term Recovery Committee of LaSalle County’s Final Report dated November 30th, 2010. She explained that 18 families (29 Adults and 14 Children) received disaster recovery assistance from the Illinois Disaster Assistance Program from May 2009 to September 2010. All clients who received assistance had been impacted by the flooding of September 2008 and were residents of LaSalle County. A total of $77,190.77 in IDAP funds were distributed to these 18 families for help with the following: home renovation, mold remediation, gift cards for help with clothing, food, school supplies and miscellaneous home needs, furniture and appliance replacement, rent, mortgage and utility assistance, health needs, and two home demolitions in the Wedron area. Ms. Stasik presented Chairman Hicks plaque from the Illinois Disaster Assistance Program presented to LaSalle County in recognition of your dedicated service to the county residents affected by the 2008 floods from the Illinois Department of Human Services Office of Security and emergency preparedness. SEE RECORD BOOK 189, PAGE 3-4

ORDINANCE: 10-04-ZC (#10-155) REQUESTING A ZONING CHANGE UNDER THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted requesting a Zoning Ordinance change under the LaSalle County Zoning Ordinance regarding a petition filed by owner Palos Bank and Trust, Trust 1- 5470 and applicant Tom Putz, who are requesting a Map Amendment approval for the property commonly known as 320 Holiday Drive, Somonauk, IL, currently Zoned R-R (Rural Residential) to B-1 (Local Business). Parcel # 05-05-401-013, 05-05-404-020 & 05-05-405-001.

LaSalle County Board Minutes – November 30, 2010 Motion by Mr. Greenwalt to approve the ordinance, second by Ms. Owens. Voice vote; 28 ayes and 0 absent. Motion carried. SEE RECORD BOOK 189, PAGE 5-8

ORDINANCE: 10-05-ZC (#10-156) REQUESTING A ZONING CHANGE UNDER THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted requesting a Zoning Ordinance change under the LaSalle County Zoning Ordinance regarding a petition filed by owner Heartland Meats Inc., and applicant John Sondgeroth, who are requesting a Map Amendment approval for the property commonly known as parcel 210 E. US Highway 52, Unit 2, Mendota, IL, currently Zoned A-1 (Agricultural) to B-1 (Local Business). Parcel # 06-33-110-000 & 06-33-111-000. Motion by Mr. Boe to approve the ordinance, second by Mr. Stockley. Voice vote; 26 ayes and 2 absent. Motion carried. ABSENT: Mr. Dittmer and Mr. Leininger. SEE RECORD BOOK 189, PAGE 9-12

ORDINANCE: 10-17-SU (#10-157) SPECIAL USE PERMIT An ordinance was submitted requesting a special use permit regarding a petition filed by owner Heartland Meats Inc., and applicant John Sondgeroth, who are requesting a Special Use to establish a planned unit development, in a B-1 (Local Business) District, at property commonly known as 210 E. US Hwy. 52, Unit 2, Mendota, Illinois, located in the A-1 (Agricultural) District. Parcel # 06-33-110-000 & 06-33-111-000. Motion by Mr. Boe to approve the ordinance, second by Mr. Stockley. Voice vote; 28 ayes and 0 absent. Motion carried. SEE RECORD BOOK 189, PAGE 13-16

ORDINANCE: 10-17-SU-B (#10-158) SPECIAL USE PERMIT An ordinance was submitted requesting a special use permit regarding a petition filed by owner Grundy Bank Trust 1420. They are requesting a Special Use to allow a mobile home to be placed at the property commonly known as 2485 E. 3009th (Myers) Road, currently located in

LaSalle County Board Minutes – November 30, 2010 an R-R (Rural Residential) District and on the condition that the mobile home will be removed should Diane Black no longer reside in said mobile home. Part of parcel # 29-52-203-000. Motion by Mr. Leininger to approve the ordinance, second by Mr. Jordan. Voice vote; 28 ayes and 0 absent. Motion carried. SEE RECORD BOOK 189, PAGE 17-20

ORDINANCE: (#10-159) SPECIAL USE EXTENSION An ordinance was submitted requesting an extension for Ordinance #09-149 (Petition #09-12-SU.) a Special Use Permit under the LaSalle County Zoning Ordinance filed for the Otter Creek Wind Farm, submitted by Iberdrola Renewables, Inc. the sole member of Heartland Wind, LLC to extend a previously approved Special Use Permit for 365 days to December 14, 2011. Motion by Mr. Freeman to approve the ordinance, second by Ms. Carretto. Voice vote; 27 ayes, 1 abstain and 0 absent. Motion carried. ABSTAIN: Mr. Myers. SEE RECORD BOOK 189, PAGE 21-23

ORDINANCE: (#10-160) ENTERPRISE ZONE DEER RUN WILD PROJECT IBERDROLA An ordinance was submitted providing for the amendment of the ordinance initiating an Enterprise Zone and authorizing the execution of the City of Streator, County of LaSalle, and the County of Livingston amended and restated Streator Area Enterprise Zone Intergovernmental Agreement. Motion by Mr. Stockley to approve the resolution, second by Mr. Dittmer. Voice vote; 25 ayes and 3 absent. Motion carried. ABSENT: Mr. Olson, Mr. Boe and Mr. Rigby. SEE RECORD BOOK 189, PAGE 24-28

RESOLUTION: (#10-161) FOOD SERVICE CONTRACT JAIL & DETENTION HOME A resolution was submitted approving the County Jail and Detention Home Food Service Agreement with Consolidated Correctional Foodservice to provide food service to the LaSalle County Jail and Detention Home. Motion by Mr. Jakupcak to approve the resolution, second by Mr. Olson.

LaSalle County Board Minutes – November 30, 2010 Chairman Hicks call for a roll call vote; 28 ayes and 0 absent. Motion carried. AYES: Mr. Abel, Mr. Carlson, Mr. Stockley, Mr. Borchsenius, Ms. Owens, Mr. Greenwalt, Mr. Small, Ms. Bernal, Mr. McLaughlin, Mr. Rigby, Jr., Mr. Savitch, Mr. Kasap, Ms. Thornton, Ms. Billard, Mr. Boe, Mr. Ganiere, Ms. Carretto, Mr. Walsh, Mr. Olson, Mr. Freeman, Mr. Scott, Ms. Znaniecki, Mr. Leininger, Mr. Myers, Mr. Dittmer, Mr. Jordan, Mr. Jakupcak and Mr. Bruns. NAYS: SEE RECORD BOOK 189, PAGE 29-33

RESOLUTION: (#10-162) CONTRACT WITH CLEAR TALK AND TOWER LEASE WITH NORTHERN BORDER PIPELINE A resolution was submitted recommending approval of a contract with Clear Talk to construct a two channel repeater site and to enter lease agreement for the additional tower site with Northern Border Pipeline, at the cost of $121,000.00 and a tower lease agreement with Northern Border Pipeline at a cost of $500.00 per year. Motion by Mr. Greenwalt to approve the resolution, second by Mr. Bruns. Chairman Hicks called for a clean roll vote. Voice vote; 28 ayes, and 0 absent. Motion carried. AYES: Mr. Abel, Mr. Carlson, Mr. Stockley, Mr. Borchsenius, Ms. Owens, Mr. Greenwalt, Mr. Small, Ms. Bernal, Mr. McLaughlin, Mr. Rigby, Jr., Mr. Savitch, Mr. Kasap, Ms. Thornton, Ms. Billard, Mr. Boe, Mr. Ganiere, Ms. Carretto, Mr. Walsh, Mr. Olson, Mr. Freeman, Mr. Scott, Ms. Znaniecki, Mr. Leininger, Mr. Myers, Mr. Dittmer, Mr. Jordan, Mr. Jakupcak and Mr. Bruns. NAYS: SEE RECORD BOOK 189, PAGE 34-37

RESOLUTION: (#10- 163) DEED OF CONVEYANCE A resolution was submitted stating that the Chairman of the Board of LaSalle County, Illinois be authorized to execute a deed of conveyance of the County’s interest or authorize cancellation of appropriate Certificate of Purchase, as the case may be, on real estate parcel #26- 19-110-000, certificate #07-0801, for the sum of $844.93 to be paid to the Treasurer of LaSalle County Illinois, to be disbursed according to law. This resolution to be effective for sixty (60)

LaSalle County Board Minutes – November 30, 2010 days from this date and any transaction between the above parties not occurring within this period shall be null and void. Motion by Mr. Jordan to approve the resolution, second by Mr. Freeman. Voice vote; 27 ayes and 1 absent. Motion carried. ABSENT: Ms. Bernal. SEE RECORD BOOK 189, PAGE 38-40

RESOLUTION: (#10-164) DEED OF CONVEYANCE A resolution was submitted stating that the Chairman of the Board of LaSalle County, Illinois be authorized to execute a deed of conveyance of the County’s interest or authorize cancellation of appropriate Certificate of Purchase, as the case may be, on real estate parcel #24- 17-104-023, certificate # 07-0727 for the sum of $168.42 to be paid to the Treasurer of LaSalle County Illinois, to be disbursed according to law. This resolution to be effective for sixty (60) days from this date and any transaction between the above parties not occurring within this period shall be null and void. Motion by Mr. Jordan to approve the resolution, second by Mr. Freeman. Voice vote; 27 ayes and 1 absent. Motion carried. ABSENT: Ms. Bernal. SEE RECORD BOOK 189, PAGE 41-42

RESOLUTION: TO APPOINT MEDICAL DIRECTOR FOR NURSING HOME & PERFORM PRE-EMPLOYMENT PHYSICALS / DRUG SCREENING A resolution was submitted to approve a Medical Director Agreement with Dr. Robert B. Maguire for professional services as the LaSalle County Nursing Home Medical Director at a cost of $14,000.00 to act as Medical Director and $50.00 per pre-employment physicals and $40.00 for each drug screening for a term beginning December 1, 2010 and expiring November 30, 2012 and that the LaSalle County Board Chairman is authorized to execute said agreement. Motion by Mr. Small to approve the resolution, second by Ms. Carretto. Chairman Hicks called for a roll call vote; 12 ayes, 14 nays, 1 abstain and 1 absent. Motion failed.

LaSalle County Board Minutes – November 30, 2010 AYES: Mr. Abel, Mr. Greenwalt, Mr. Small, Mr. McLaughlin, Mr. Ganiere, Ms. Carretto, Mr. Walsh, Mr. Olson, Mr. Freeman, Mr. Scott, Mr. Leininger, Mr. Jordan. NAYS: Mr. Carlson, Mr. Stockley, Mr. Borchsenius, Ms. Owens, Mr. Rigby, Jr., Mr. Savitch, Ms. Thornton, Ms. Billard, Mr. Boe, Ms. Znaniecki, Mr. Myers, Mr. Dittmer, Mr. Jakupcak and Mr. Bruns. ABSTAIN: Mr. Kasap. ABSENT: Ms. Bernal. SEE RECORD BOOK 189, PAGE 43

ORDINANCE: (#10-165) BUDGET AMENDMENTS 2010-2011 An ordinance was placed on file for review at the November 4th Board Meeting for an amendment to the 2010 LaSalle County Budget and Appropriations Ordinance to transfer funds and associated costs for funds as shown:

Total after Approved 11/4/2010 4th Qtr 2010 Adjustment Amended Budget

General Fund

01-29 506.001 County Buildings Maint & Repair $135,000.00 $12,000.00 $147,000.00 01-29 513.001 County Buildings Gas $232,500.00 ($12,000.00) $220,500.00 01-29 513.001 County Buildings Gas $220,500.00 ($2,650.00) $217,850.00 01-29 711.001 County Buildings Improvement of Site $217,850.00 $2,650.00 $220,500.00

Net Effect 01-29 $805,850.00 $0.00 $805,850.00

General Fund Expense Total Adjustment $805,850.00 $0.00 $805,850.00

County Clerk Records Fund

27-01 502.001 County Clerk Record Maint & Repair Eqp $1,500.00 ($1,500.00) $0.00 27-01 601.001 County Clerk Record Office Expense $3,000.00 $1,500.00 $4,500.00 27-01 601.001 County Clerk Record Office Expense $4,500.00 $734.00 $5,234.00 27-01 701.001 County Clerk Record New Equipment $2,500.00 ($734.00) $1,766.00

Mental Health Total Adjustment $11,500.00 $0.00 $11,500.00

LaSalle County Board Minutes – November 30, 2010 Motion by Mr. Ganiere to approve the ordinance, second by Mr. Walsh. Mr. Borchsenius stated that he felt there should be a hiring and wage freeze, and any increases on benefits until the economy turns around. Mr. Ganiere called for a point of order, we are on budget amendments. Chairman Hicks stated they will do a follow up when they get to the levy and the budget. Chairman Hicks called for a roll call vote; 24 ayes, 1 nay and 3 absent. Motion carried. AYES: Mr. Abel, Mr. Carlson, Mr. Stockley, Mr. Borchsenius, Ms. Owens, Mr. Greenwalt, Mr. Small, Mr. McLaughlin, Mr. Savitch, Mr. Kasap, Ms. Thornton, Ms. Billard, Mr. Ganiere, Ms. Carretto, Mr. Walsh, Mr. Olson, Mr. Freeman, Mr. Scott, Ms. Znaniecki, Mr. Leininger, Mr. Myers, Mr. Jordan, Mr. Jakupcak and Mr. Bruns. NAYS: Mr. Rigby, Jr. ABSENT: Ms. Bernal, Mr. Boe and Mr. Dittmer. SEE RECORD BOOK 189, PAGE 44-49

ORDINANCE: (#10- 166) BUDGET 2010 – 2011 BUDGET & APPROPRIATIONS An ordinance was placed on file for review at the November 4th, 2010 Board Meeting for the Annual Budget and Appropriation 2010 – 2011 Fiscal Year. Motion by Mr. Ganiere to approve the ordinance, second by Mr. Olson. Mr. Ganiere announced that everyone should have received a one page sheet that explains the changes in the budget prepared by the auditor’s office. Chairman Hicks stated that they will be voting on the Budget with the amendments. Mr. Carlson had several questions about fund 8 and fund 45 in the budget that he wanted answers to. Chairman Hicks and Tori Artman from the Auditor’s office answered his questions in detail. Mr. Carlson had a third concern about the assessed evaluation of Exelon. Mr. Holland, the County Board Attorney, responded to Mr. Carlson’s concerns and feels the county is sound on any objections that Com Ed (Exelon) files. Mr. Carlson responded by bringing up a past court case against the county. Chairman Hicks informed Mr. Carlson that he was out of order. Chairman Hicks inquired if there were any more questions on the budget.

LaSalle County Board Minutes – November 30, 2010 Mr. Freeman expressed his concerns about a $7,000.00 bonus plus a $7,000.00 raise on a Nursing Home’s employee’s salary. He wanted to know where this raise fits in the budget. He also inquired about how you can justify giving this employee a bonus and a raise and then telling other employees there is no money in the budget for a raise. Mr. Small informed Mr. Freeman that the employee did not receive a bonus on top of a raise in her salary. He stated she got a raise in her salary. Mr. Ganiere called for a point of order, he expressed that what happens at the nursing home is not about the budget. Chairman Hicks called for a roll call vote; 17 ayes, 10 nays and 1 absent. Motion carried. AYES: Mr. Stockley, Mr. Greenwalt, Mr. Small, Mr. McLaughlin, Mr. Savitch, Mr. Kasap, Ms. Billard, Mr. Boe, Mr. Ganiere, Ms. Carretto, Mr. Walsh, Mr. Olson, Mr. Scott, Mr. Myers, Mr. Jordan, Mr. Jakupcak and Mr. Bruns. NAYS: Mr. Abel, Mr. Carlson, Mr. Borchsenius, Ms. Owens, Mr. Rigby, Jr., Ms. Thornton, Mr. Freeman, Ms. Znaniecki, Mr. Leininger and Mr. Dittmer. ABSENT: Ms. Bernal. SEE RECORD BOOK 189, PAGE 50-56

ORDINANCE: (#10-167) 2010 – 2011 TAX LEVY An ordinance was placed on file for review at the November 4th, 2010 Board Meeting for the Estimated 2010 – 2011 LaSalle County General Tax Levy. Motion by Mr. Ganiere to approve the ordinance, second by Mr. Myers. Chairman Hicks called for a roll call vote on the Levy as presented; 25 ayes, 2 nays and 1 absent. Motion carried. AYES: Mr. Abel, Mr. Stockley, Mr. Borchsenius, Ms. Owens, Mr. Greenwalt, Mr. Small, Mr. McLaughlin, Mr. Savitch, Mr. Kasap, Ms. Thornton, Ms. Billard, Mr. Boe, Mr. Ganiere, Ms. Carretto, Mr. Walsh, Mr. Olson, Mr. Freeman, Mr. Scott, Ms. Znaniecki, Mr. Leininger, Mr. Myers, Mr. Dittmer, Mr. Jordan, Mr. Jakupcak and Mr. Bruns. NAYS: Mr. Carlson and Mr. Rigby, Jr. ABSENT: Ms. Bernal. SEE RECORD BOOK 189, PAGE 57-67

LaSalle County Board Minutes – November 30, 2010 MOTION: LETTER OF SUPPORT FOR ST MARY’S HOSPITAL’S MEDICAL TRANSPORTATION VEHICLES A motion was made to send a letter endorsing St. Mary’s Hospital’s application for a Section 5310 grant from the Illinois Department of Transportation to replace one of its medical transportation vehicles that are used to transport patients of St. Mary’s Hospital to and from their medical appointments and clients of St. Mary’s adult day center. Motion by Mr. Dittmer to approve the motion, second by Mr. Jordan. Voice vote; 27 ayes and 1 absent. Motion carried. ABSENT: Ms. Bernal. SEE RECORD BOOK 189, PAGE 68-69

APPOINTMENT: (#10-168) BOARD OF REVIEW A resolution was submitted reappointing Ken Stockley as a member of the LaSalle County Board of Review at a salary of $9,500.00 per year for a term beginning December 1, 2010 and ending May 31, 2012 of until his successor takes office and said position will have no benefits and is an IMRF non-qualifying position which will not exceed 599 hours annually. Motion by Mr. Boe to approve the reappointment, second by Mr. Freeman. Voice vote; 27 ayes and1 absent. Motion carried. ABSENT: Ms. Bernal. SEE RECORD BOOK 189, PAGE 70

APPOINTMENT: (#10-169) ADAMS – EARL DRAINAGE DISTRICT #1 A resolution was submitted reappointing James Johnson as a Commissioner of the Drainage District #1 Adams – Earl for a three year term expiring August 31, 2013 or upon his successor taking office. Motion by Mr. Freeman to approve the reappointment, second by Mr. Small. Voice vote; 27 ayes and 1 absent. Motion carried. ABSENT: Ms. Bernal. SEE RECORD BOOK 189, PAGE 71-72

LaSalle County Board Minutes – November 30, 2010 APPOINTMENT: (#10-170) FREEDOM & WALLACE MAIN / SUB DRAINAGE DISTRICT #1 A resolution was submitted reappointing Brian Thompson as a Commissioner in the Drainage District #1 Freedom & Wallace (Main & Sub) for a three year term expiring August 31, 2013 or upon his successor taking office. Motion by Mr. Freeman to approve the reappointment, second by Mr. Small. Voice vote; 27 ayes and 1 absent. Motion carried. ABSENT: Ms. Bernal. SEE RECORD BOOK 189, PAGE 73-74

APPOINTMENT: (#10-171) OPHIR DRAINAGE DISTRICT #1 A resolution was submitted appointing James Sundberg as a Commissioner for the Drainage District No. 1 Ophir left vacant by the resignation of Commissioner Nick Sellers for the term expiring August 31, 2013 or upon his successor taking office. Motion by Mr. Freeman to approve the reappointment, second by Mr. Small. Voice vote; 27 ayes and 1 absent. Motion carried. ABSENT: Ms. Bernal. SEE RECORD BOOK 189, PAGE 75-81

APPOINTMENT: (#10-172) TOWN OF FREEDOM DRAINAGE DISTRICT #1 A resolution was submitted appointing Paul Findley as a Commissioner for the Drainage District No. 1 of the Town of Freedom left vacant by Commissioner Lowell Larson for a three year term expiring August 31st, 2013 or upon his successor taking office. Motion by Mr. Freeman to approve the reappointment, second by Mr. Small. Voice vote; 27 ayes and 1 absent. Motion carried. ABSENT: Ms. Bernal. SEE RECORD BOOK 189, PAGE 82-84

LaSalle County Board Minutes – November 30, 2010 MISCELLANEOUS CORRESPONDENCE AND REPORTS

A public notice of the proposed renewal of the federally enforceable state operating permit for PCS Phosphate Company, Inc. in Marseilles and is posted in the LaSalle County Clerk’s Office.

SEE RECORD BOOK 189, PAGE 85-86

Correspondence from the State of Illinois Department of Revenue’s Annual Taxpayer location address list.

SEE RECORD BOOK 189, PAGE 87-88

Motion by Mr. Borchsenius to place all on file, second by Ms. Billard. Voice vote; 27 ayes and 1 absent. Motion carried. ABSENT: Ms. Bernal.

PRESENTATION Chairman Hicks presented Susan Thornton, Stephen Carlson, Arthur Rigby, Jr., and Ken Stockley with plaques thanking them for their service on the LaSalle County Board. They were given a standing ovation and applauded by the LaSalle County Board.

Motion by Mr. Savitch to adjourn to December 6th, 2010 at 6:00 p.m. in Room 250 at the Governmental Complex, second by Mr. Myers. Voice vote; 27 ayes and 1 absent. Motion carried. ABSENT: Ms. Bernal.

CHAIRMAN HICKS DECLARED THE MEETING ADJOURNED TO DECEMBER 6TH, 2010 MEETING ADJOURNED AT 3:03 P.M.

LaSalle County Board Minutes – November 30, 2010 STATE OF ILLINOIS ) COUNTY OF LASALLE ) RECORD OF THE PROCEEDINGS OF THE LASALLE COUNTY BOARD HELD AT THE GOVERNMENTAL COMPLEX, OTTAWA, ILLINOIS. BEGUN AND HELD ON THE FIRST MONDAY OF DECEMBER, A.D., 2010, IT BEING THE 6th DAY THEREOF. STATE OF ILLINOIS ) COUNTY OF LASALLE ) The LaSalle County Board met pursuant to Statute at the Governmental Complex, Ottawa, Illinois, on the first Monday of December, A.D., 2010, it being the 6th day thereof. This is the first meeting of our December 2010 Session. Pledge of Allegiance Chairman Hicks called the meeting to order at 6:00 P.M. OATH OF OFFICE Chief Judge H. Chris Ryan, Jr., administered the Oath of Office to the following newly elected and re-elected County Board Members: Ms. Joanne McNally, Mr. Steven Tuftie, Mr. Robert Greenwalt, Mr. Robert Vickrey, Mr. Joseph Savitch, Mr. Joseph Panzica Jr., Mr. Thomas Ganiere, Mr. Tom Walsh, Mr. Jerry Hicks, Ms. Arratta Znaniecki and Mr. Jerry Myers. ABSENT: Ms. Lou Anne Carretto, Mr. Russell Boe, Mr. Richard Scott, and Mr. Ronald Dittmer. ANNOUNCEMENT: VICE CHAIRMAN Chairman Hicks announced that the Vice Chairman for the LaSalle County Board is Thomas Ganiere from District 16.

Chairman Hicks asked the Clerk to call the roll for mileage & per diem. PRESENT: Stephen Abel, Joanne McNally, Steven Tuftie, Charles Borchsenius, Catherine Owens, Robert Greenwalt, Jill Bernal, Matthew McLaughlin, Robert Vickrey, Joseph Savitch, Michael Kasap, Joseph Panzica, Jr., Sandi Billard, Thomas Ganiere, Tom Walsh, Jerry Hicks, Jim Olson, Randy Freeman, Arratta Znaniecki, Jack Leininger, Jerry Myers, Donald Jordan, Robert Jakupcak and Herman Bruns.

LaSalle County Board Minutes – December 6, 2010 ABSENT: Gary Small, Lou Anne Carretto, Russell Boe, Richard Scott and Ronald Dittmer. There were 14 ayes claiming mileage. Motion by Mr. Olson to approve the roll call for mileage & per diem, second by Mr. Borchsenius. Voice vote; 23 ayes and 5 absent. SEE RECORD BOOK 189, PAGE 89 Chairman Hicks informed the Board that they will dispense with the approval of the November 30th, 2010 minutes until the December 16th, 2010 meeting. Motion by Mr. Savitch to dispense of approving the minutes until December 16th, 2010, second by Mr. Jakupcak. Voice vote; 23 ayes and 5 absent. Motion carried. ABSENT: Mr. Small, Ms. Carretto, Mr. Boe, Mr. Scott and Mr. Dittmer. Mr. Small came in at 6:05 p.m.

STUDENT EXCELLENCE AWARDS Mr. Richard Myers, Supt. of Schools, introduced the two students who were awarded the Student Excellence Awards for the Month of December; from Lostant Grade School, Kayte Bernardoni; and from LaSalle – Peru Township High School, Dakota Kowalski. Both students were presented with an award plaque from Chairman Hicks and applauded by the Board. SEE RECORD BOOK 189, PAGE 90-91

ORDINANCE: #10-09-VAR (#10-173) VARIANCE UNDER THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted requesting a variance under the LaSalle County Zoning Ordinance regarding a petition filed by owner Betty Hillison (Barnett) who is requesting a variance to decrease the front yard road setback requirement from 70 to 48 feet for the construction of a garage at the property commonly known as 2636 E. 2219th Road, Marseilles, IL, currently Zoned A-1 (Agricultural) District. Parcel # 23-23-312-000. Motion by Mr. Jordan to approve the ordinance, second by Mr. McLaughlin. Voice vote; 28 ayes and 4 absent. Motion carried. ABSENT: Ms. Carretto, Mr. Boe, Mr. Scott and Mr. Dittmer.

LaSalle County Board Minutes – December 6, 2010 SEE RECORD BOOK 189, PAGE 92-95

APPOINTMENT: (#10-174) BUSINESS EMPLOYMENT SKILLS TEAM (B.E.S.T.) A resolution was submitted appointing Joseph Panzica, Jr. as the Member of the LaSalle County Board to be LaSalle County’s representative on the Business Employment Skills Team, Inc. (B.E.S.T.) for a term expiring November 30th, 2012 or until his successor is appointed and qualified. Motion by Mr. Small to approve the appointment, second by Mr. Bruns. Voice vote; 24 ayes and 4 absent. Motion carried. ABSENT: Ms. Carretto, Mr. Boe, Mr. Scott and Mr. Dittmer. SEE RECORD BOOK 189, PAGE 96

APPOINTMENT: (#10-175) COUNTY APPOINTED SPECIAL ADVOCATE BOARD (C.A.S.A.) A resolution was submitted appointing Jill Bernal as the Member of the LaSalle County Board to be LaSalle County’s representative on the Court Appointed Special Advocate Board (C.A.S.A.) for a term expiring November 30th, 2012 or until her successor is appointed and qualified. Motion by Mr. Myers to approve the appointment, second by Mr. Borchsenius. Voice vote; 24 ayes and 4 absent. Motion carried. ABSENT: Ms. Carretto, Mr. Boe, Mr. Scott and Mr. Dittmer. SEE RECORD BOOK 189, PAGE 97

APPOINTMENT: (#10-176) LASALLE COUNTY HEALTH DEPARTMENT BOARD A resolution was submitted appointing Lou Anne Carretto as the Member of the LaSalle County Board to be LaSalle County’s representative on the LaSalle County Health Department Board for a two year term expiring November 30th, 2012 or until her successor is appointed and qualified. Motion by Mr. Olson to approve the appointment, second by Mr. Ganiere. Voice vote; 24 ayes and 4 absent. Motion carried. ABSENT: Ms. Carretto, Mr. Boe, Mr. Scott and Mr. Dittmer. SEE RECORD BOOK 189, PAGE 98

LaSalle County Board Minutes – December 6, 2010 APPOINTMENT: (#10-177) MENTAL HEALTH 708 BOARD A resolution was submitted appointing Russell Boe as the Member of the LaSalle County Board to be LaSalle County’s representative on the LaSalle County Mental Health 708 Board for a term expiring November 30th, 2012 or until his successor is appointed and qualified. Motion by Ms. Billard to approve the appointment, second by Mr. Abel. Voice vote; 24 ayes and 4 absent. Motion carried. ABSENT: Ms. Carretto, Mr. Boe, Mr. Scott and Mr. Dittmer. SEE RECORD BOOK 189, PAGE 99

APPOINTMENT: (#10-178) PRAIRIE RIVER RC & D A resolution was submitted appointing Herman Bruns as the Member of the LaSalle County Board to be LaSalle County’s representative on the Prairie River RC & D for a two year term expiring November 30th, 2012 or until his successor is appointed and qualified. Motion by Mr. Jakupcak to approve the appointment, second by Mr. Walsh. Voice vote; 24 ayes and 4 absent. Motion carried. ABSENT: Ms. Carretto, Mr. Boe, Mr. Scott and Mr. Dittmer. SEE RECORD BOOK 189, PAGE 100

APPOINTMENT: (#10-179) TRI COUNTY COUNCIL A resolution was submitted appointing Herman Bruns and Joseph Panzica, Jr. to be LaSalle County’s representatives to the Tri County Opportunity Council for a two year term expiring November 30th, 2012 or until their successor is appointed and qualified. Motion by Mr. Small to approve the appointment, second by Mr. Abel. Voice vote; 24 ayes and 4 absent. Motion carried. ABSENT: Ms. Carretto, Mr. Boe, Mr. Scott and Mr. Dittmer. SEE RECORD BOOK 189, PAGE 101

APPOINTMENT: (#10-180) U OF I EXTENSION SERVICE

LaSalle County Board Minutes – December 6, 2010 A resolution was submitted reappointing Tom Walsh and Arratta Znaniecki as Members of the LaSalle County Extension Board for two year terms beginning December 6th, 2010 and expiring November 30th, 2012 or until his or her successor(s) are appointed and qualified. Motion by Mr. Vickrey to approve the appointment, second by Mr. Freeman. Voice vote; 24 ayes and 4 absent. Motion carried. ABSENT: Ms. Carretto, Mr. Boe, Mr. Scott and Mr. Dittmer. SEE RECORD BOOK 189, PAGE 102

MISCELLANEOUS CORRESPONDENCE AND REPORTS

LaSalle County Treasurer’s Investment Schedule dated November 30th, 2010 was submitted.

SEE RECORD BOOK 189, PAGE 103-104

Correspondence to the Illinois Department of Revenue regarding business verification for tax allocation purposes dated December 1st, 2010.

SEE RECORD BOOK 189, PAGE 105-108

An inspection report of the LaSalle County Jail Facility by the Grand Jury of June 2010 and completed on November 23rd, 2010 and posted in the LaSalle County Clerk’s Office.

SEE RECORD BOOK 189, PAGE 109 Motion by Mr. Greenwalt to place all on file, second by Mr. Olson. Voice vote; 24 ayes and 4 absent. Motion carried. ABSENT: Ms. Carretto, Mr. Boe, Mr. Scott and Mr. Dittmer.

Motion by Mr. Savitch to recess to December 16th, 2010 at 1:00 p.m. in room 250 at the Governmental Complex, second by Mr. Myers. Voice vote; 24 ayes and 4 absent. Motion carried. ABSENT: Ms. Carretto, Mr. Boe, Mr. Scott and Mr. Dittmer.

LaSalle County Board Minutes – December 6, 2010 CHAIRMAN HICKS DECLARED THE MEETING RECESSED TO DECEMBER 16TH, 2010 MEETING RECESSED AT 6:24 P.M.

LaSalle County Board Minutes – December 6, 2010

STATE OF ILLINOIS ) COUNTY OF LASALLE ) The LaSalle County Board met pursuant to Statute at the Governmental Complex, Ottawa, Illinois, on the third Thursday of December, A.D. 2010, it being the 16th day thereof. Chairman Hicks called the meeting to order at 1:03 p.m. This is the second meeting of our December, 2010 Session. Pledge of Allegiance Chairman Hicks asked the Clerk to call the roll call for Mileage & Per Diem. PRESENT: Stephen Abel, Joanne McNally, Steven Tuftie, Charles Borchsenius, Catherine Owens, Robert Greenwalt, Gary Small, Jill Bernal, Matthew McLaughlin, Robert Vickrey, Joseph Savitch, Michael Kasap, Joseph Panzica, Jr., Sandi Billard, Russell Boe, Lou Anne Carretto, Tom Walsh, Jerry Hicks, Jim Olson, Randy Freeman, Richard Scott, Arratta Znaniecki, Jerry Myers, Ronald Dittmer, Donald Jordan, Robert Jakupcak and Herman Bruns. ABSENT: Thomas Ganiere VACANT: District 24 There were 14 ayes claiming mileage. Motion by Mr. Dittmer to approve the roll call for mileage & per diem, second by Mr. Borchsenius. Voice vote; 26 ayes, 1 absent and 1 vacant. SEE RECORD BOOK 190, PAGE 1 Chairman Hicks called for any additions or corrections to the November 30th and December 6th minutes. Motion by Mr. Freeman to approve the November 30th and December 6th minutes as presented, second by Mr. McLaughlin. Voice vote; 26 ayes and 1 absent. Motion carried.

RESOLUTION: (#10-181) CLEAR TALK RADIO SYSTEM AGREEMENT A resolution was submitted approving a lease agreement with Illinois Cooperative Association, Inc. d/b/a/ Clear Talk and the LaSalle County Sheriff’s Department for another five years that expired December 1, 2010 at a cost of $2,500.00 per month effective December 1, 2010 and expiring November 30, 2015 and that the Chairman is hereby authorized to execute said contract.

LaSalle County Board Minutes – December 16, 2010 LaSalle County Sheriff, Tom Templeton was present to answer any questions from the County Board on the Clear Talk Radio System Agreement. Motion by Mr. Greenwalt to approve the resolution, second by Mr. Olson. Chairman Hicks called for a roll call vote; 26 ayes and 1 absent. Motion carried. AYES: Mr. Abel, Ms. McNally, Mr. Tuftie, Mr. Borchsenius, Ms. Owens, Mr. Greenwalt, Mr. Small, Ms. Bernal, Mr. McLaughlin, Mr. Vickrey, Mr. Savitch, Mr. Kasap, Mr. Panzica, Jr., Ms. Billard, Mr. Boe, Ms. Carretto, Mr. Walsh, Mr. Olson, Mr. Freeman, Mr. Scott, Ms. Znaniecki, Mr. Myers, Mr. Dittmer, Mr. Jordan, Mr. Jakupcak and Mr. Bruns. ABSENT: Mr. Ganiere SEE RECORD BOOK 190, PAGE 2-5

PRESENTATION: VAC ANNUAL REPORT Mr. Martin J. Rue, Superintendent, VAC of LaSalle County, presented the board with LaSalle County Veterans Assistance Commission’s Annual Report and a copy of a letter to Governor Quinn. Mr. Rue explained in the letter that three years have passed with the LaSalle County Veterans’ Home having vacant health care beds, because the Governor will not authorize the hiring of health care staff needed to service those beds. He explained the money needed to hire the needed staff to open all 200 beds is still in the Illinois Department of Veterans’ Affairs 2010 Fiscal Budget. He hopes the Governor will give our LaSalle Veterans’ Home management personnel permission to hire all the staff they need so all 200 health care beds are filled at our LaSalle County Veterans’ Home in LaSalle, Illinois. He also informed the board that additional staffing would create 40 good paying state jobs. Motion by Mr. Dittmer to place the VAC Annual Report on file, second by Mr. Vickrey. Voice vote; 26 ayes and 1 absent. Motion carried. ABSENT: Mr. Ganiere SEE RECORD BOOK 190, PAGE 6-11

PRESENTATION: BROADBAND Mr. Herb Kuryliw, from Northern Illinois University, who is the Network and Technology Architect and Mr. Roger Swenson, from Northern Illinois University, who is the Director of Technology Broadband Division conducted a power point presentation explaining an

LaSalle County Board Minutes – December 16, 2010 unrestricted high-speed access through Northern Illinois University to schools, hospitals, city/villages, emergency services, libraries, business/industry, agricultural interests and others. Chairman Hicks informed the Board that the $33,000.00 is in the budget for the IT Department and they will be voting on the Broadband Contract at the January 13th, 2011 LaSalle County Board Meeting.

RESOLUTION: (#10-182) MENDOTA EXPANSION OF ENTERPRISE ZONE A resolution was submitted establishing and amending the boundaries of an enterprise zone within the City of Mendota and the County of LaSalle, Illinois to add territory in the County of LaSalle. Mr. Holland, the LaSalle County Board Attorney explained to the board that LaSalle County received a request from the City of Mendota to expand the enterprise zone which is a joint enterprise zone between the City of Mendota and LaSalle County to accommodate some wind towers. The City of Mendota is requesting this to accommodate a local business, Mendota Agri- Products. Motion by Mr. Abel to approve the resolution, second by Mr. Scott. Chairman Hicks called for a roll call vote; 25 ayes, 0 nays, 1 abstain and 1absent. Motion carried. AYES: Mr. Abel, Mr. Tuftie, Mr. Borchsenius, Ms. Owens, Mr. Greenwalt, Mr. Small, Ms. Bernal, Mr. McLaughlin, Mr. Vickrey, Mr. Savitch, Mr. Kasap, Mr. Panzica, Jr., Ms. Billard, Mr. Boe, Ms. Carretto, Mr. Walsh, Mr. Olson, Mr. Freeman, Mr. Scott, Ms. Znaniecki, Mr. Myers, Mr. Dittmer, Mr. Jordan, Mr. Jakupcak and Mr. Bruns. ABSENT: Mr. Ganiere ABSTAIN: Ms. McNally SEE RECORD BOOK 190, PAGE 12-14

RESOLUTION: #10-18 (#10-183) COUNTY HIGHWAY A resolution was submitted for the 2011 Bridge Aid Petitions and requests, two petitions for drainage structures from various townships at an estimated cost of $95,000.00 and one petition for two structures from the City of Streator for County Bridge Aid at an estimated cost of $1,200,000.00.

LaSalle County Board Minutes – December 16, 2010 Motion by Mr. Jordan to approve the resolution, second by Mr. Freeman. Chairman Hicks called for a roll call vote; 24 ayes and 3 absent. Motion carried. AYES: Mr. Abel, Ms. McNally, Mr. Tuftie, Mr. Borchsenius, Ms. Owens, Mr. Greenwalt, Mr. Small, Ms. Bernal, Mr. McLaughlin, Mr. Vickrey, Mr. Savitch, Mr. Kasap, Ms. Billard, Ms. Carretto, Mr. Walsh, Mr. Olson, Mr. Freeman, Mr. Scott, Ms. Znaniecki, Mr. Myers, Mr. Dittmer, Mr. Jordan, Mr. Jakupcak and Mr. Bruns. ABSENT: Mr. Ganiere, Mr. Panzica, Jr., and Mr. Boe SEE RECORD BOOK 190, PAGE 15-20

ANNOUNCEMENT Mr. Kinzer announced that Resolution #10-20 is being postponed because the City of Ottawa hasn’t executed their part of the agreement.

RESOLUTION: #10-24 (#10-184) COUNTY HIGHWAY A resolution was submitted requesting that the necessary funds be appropriated from the county’s allotment of motor fuel tax funds for the purpose of paying the salary of the LaSalle County Engineer from January 1, 2011 to December 31, 2011 (Section 11-00000-00CS), and authorizing surface transportation program funds to be made available to IDOT in an amount equal to 50% of the County Engineer’s Annual Salary. Motion by Mr. Boe to approve the resolution, second by Mr. Freeman. Chairman Hicks called for a roll call vote; 26 ayes and 1 absent. Motion carried. AYES: Mr. Abel, Ms. McNally, Mr. Tuftie, Mr. Borchsenius, Ms. Owens, Mr. Greenwalt, Mr. Small, Ms. Bernal, Mr. McLaughlin, Mr. Vickrey, Mr. Savitch, Mr. Kasap, Mr. Panzica, Jr., Ms. Billard, Mr. Boe, Ms. Carretto, Mr. Walsh, Mr. Olson, Mr. Freeman, Mr. Scott, Ms. Znaniecki, Mr. Myers, Mr. Dittmer, Mr. Jordan, Mr. Jakupcak and Mr. Bruns. ABSENT: Mr. Ganiere SEE RECORD BOOK 190, PAGE 21-25

PRESENTATION: LASALLE COUNTY HIGHWAY SNOW REMOVAL POLICY Mr. Larry Kinzer, the LaSalle County Engineer, addressed the Board about the Snow Removal policies of the LaSalle County Highway Department. He informed the board that the cost of snow removal is approximately one million dollars per year. He stated it is the intent of

LaSalle County Board Minutes – December 16, 2010 the highway department to provide safe and reasonable winter driving conditions for the general public. The first priority is to hit the hills, the curves and the intersections to make sure they’re treated and cleaned. The goal on weekdays is for every highway to have at least one pass by 7:00 a.m. and 8:00 a.m. on weekends. The county typically spreads a 50-50 mixture of salt and sand which cuts the cost of de-icer to approximately $30.00 per ton. The cost of road salt is at $58.00 per ton delivered. To save time, salt and fuel are stored at the highway department garage and four other locations in the county. When two inches of snow falls the full shift of drivers begin to clear the roads at 4:00 a.m.

RESOLUTION: (#10-185) TO APPOINT MEDICAL DIRECTOR FOR NURSING HOME & PERFORM PRE-EMPLOYMENT PHYSICALS / DRUG SCREENING A resolution was submitted to approve a Medical Director Agreement with Dr. Alex Bernal for professional services as the LaSalle County Nursing Home Medical Director at a cost of $14,000.00 to act as Medical Director and $50.00 per pre-employment physicals and $40.00 for each drug screening for a term beginning December 1, 2010 and expiring November 30, 2012 and that the LaSalle County Board Chairman is authorized to execute said agreement. Motion by Mr. Myers to approve the resolution, second by Mr. Savitch. Chairman Hicks called for a roll call vote; 20 ayes, 2 nays, 3 abstain and 2 absent. Motion carried. AYES: Mr. Abel, Ms. McNally, Mr. Tuftie, Mr. Borchsenius, Ms. Owens, Mr. Greenwalt, Mr. Small, Mr. McLaughlin, Mr. Vickrey, Mr. Savitch, Mr. Kasap, Mr. Panzica, Jr., Ms. Billard, Mr. Boe, Mr. Freeman, Ms. Znaniecki, Mr. Myers, Mr. Dittmer, Mr. Jordan, and Mr. Bruns. NAYS: Mr. Olson, Mr. Scott ABSENT: Mr. Ganiere, Ms. Bernal ABSTAIN: Ms. Carretto, Mr. Walsh, Mr. Jakupcak SEE RECORD BOOK 190, PAGE 26-34

LaSalle County Board Minutes – December 16, 2010 ORDINANCE: (#10-186) GENERAL OBLIGATION REFUNDING BONDS, SERIES 2002 An Ordinance was submitted abating the taxes heretofore levied for the year 2010 to pay the principal of and interest on $8,510,000 General Obligation Refunding Bonds, Series 2002 (Public Safety Tax Alternate Revenue Source) of the County of LaSalle County. Motion by Mr. Greenwalt to approve the ordinance, second by Mr. Olson. Voice vote; 24 ayes and 3 absent. Motion carried. ABSENT: Mr. Ganiere, Mr. Small and Mr. Dittmer SEE RECORD BOOK 190, PAGE 35-37

ORDINANCE: (#10-187) GENERAL OBLIGATION REFUNDING BONDS, SERIES 2003 An Ordinance was submitted abating the tax heretofore levied for the year 2010 to pay the principle of and interest on $6,200,000 General Obligations Refunding Bonds, Series 2003 (Public Safety Tax Alternate Revenue Source) of the County of LaSalle, Illinois. Motion by Mr. Panzica to approve the ordinance, second by Mr. Walsh. Voice vote; 23 ayes and 4 absent. Motion carried. ABSENT: Mr. Ganiere, Mr. Small, Mr. Savitch and Mr. Dittmer SEE RECORD BOOK 190, PAGE 38-40

ORDINANCE: (#10-188) GENERAL OBLIGATION SELF INSURANCE BONDS, SERIES 2004 An Ordinance was submitted abating the tax heretofore levied for the year 2010 to pay the principle and interest on $8,500,000 General Obligation Self – Insurance Bonds Series 2004 of the County of LaSalle, Illinois. Motion by Mr. Freeman to approve the ordinance, second by Mr. Scott. Voice vote; 23 ayes and 4 absent. Motion carried. ABSENT: Mr. Ganiere, Mr. Small, Mr. Savitch and Mr. Dittmer SEE RECORD BOOK 190, PAGE 41-43

LaSalle County Board Minutes – December 16, 2010 COMMITTEE WORK MISCELLANEOUS The Quarterly Report for Committee Work Miscellaneous was submitted in the total amount of $30,236.10. Motion by Mr. Jordan to approved the Quarterly Report, second by Mr. Freeman. Chairman Hicks called for a roll call vote; 25 ayes and 2 absent. Motion carried. AYES: Mr. Abel, Ms. McNally, Mr. Tuftie, Mr. Borchsenius, Ms. Owens, Mr. Greenwalt, Ms. Bernal, Mr. McLaughlin, Mr. Vickrey, Mr. Savitch, Mr. Kasap, Mr. Panzica, Jr., Ms. Billard, Mr. Boe, Ms. Carretto, Mr. Walsh, Mr. Olson, Mr. Freeman, Mr. Scott, Ms. Znaniecki, Mr. Myers, Mr. Dittmer, Mr. Jordan, Mr. Jakupcak and Mr. Bruns. ABSENT: Mr. Ganiere and Mr. Small SEE RECORD BOOK 190, PAGE 44-72

APPOINTMENT: (#10-189) BOARD OF REVIEW A resolution was submitted reappointing Ben Dolder as a Member of the LaSalle County Board of Review at a salary of $9,500.00 per year for a 2 year term beginning June 1, 2010 and ending May 31, 2012. Motion by Mr. Boe to approve the reappointment, second by Mr. Tuftie. Voice vote; 25 ayes and 2 absent. Motion carried. ABSENT: Mr. Ganiere, Mr. Small SEE RECORD BOOK 190, PAGE 73

APPOINTMENT: (#10- 190) BOARD OF REVIEW A resolution was submitted reappointing Stanley Twait as a part time alternate Member of the LaSalle County Board of Review at a salary of $9,500.00 per year, not to exceed 599 hours with no benefits for a 2 year term beginning June 1, 2010 and ending May 31, 2012. Motion by Mr. Scott to approve the reappointment, second by Mr. McLaughlin. Voice vote; 25 ayes and 2 absent. Motion carried.

ABSENT: Mr. Ganiere, Mr. Small SEE RECORD BOOK 190, PAGE 74

LaSalle County Board Minutes – December 16, 2010 APPOINTMENT: (#10-191) LASALLE COUNTY INSURANCE TRUST A resolution was submitted approving the LaSalle County Insurance Trustees. The following individuals to be appointed as Trustees of the LaSalle County Insurance Trust: Jerry Myers, Joseph Savitch, Tom Walsh, Sandi Billard, Gary Small and two public members Marius Derango and Don Kaminky for a two year term commencing on the date of the next occurring annual organizational meeting. Motion by Mr. Vickrey to approve the appointments, second by Mr. Kasap. Voice vote; 25 ayes and 2 absent. Motion carried. ABSENT: Mr. Ganiere, Mr. Small SEE RECORD BOOK 190, PAGE 75

APPOINTMENT: (#10-192) LASALLE COUNTY MENTAL HEALTH 708 BOARD A resolution was submitted reappointing Frank Borkowsky and Susan Thornton, and to appoint Bill Warnell to be appointed as Members of the LaSalle County 708 Mental Health Board to the below listed terms or until their successors take office: Frank Borkowsky December 1, 2010 to November 30, 2014 Susan Thornton December 1, 2010 to November 30, 2014 Bill Warnell December 1, 2010 to November 30, 2013. Motion by Mr. Boe to approve the appointments, second by Mr. Freeman. Voice vote; 25 ayes and 2 absent. Motion carried. ABSENT: Mr. Ganiere, Mr. Small SEE RECORD BOOK 190, PAGE 76-77

MISCELLANEOUS REPORTS AND CORRESPONDENCE

A Public Notice from the US Army Corps of Engineers Rock Island District regarding applicant Seneca I-80 Riverport, LLC, 719 Shady Avenue, Geneva Illinois was submitted and posted in the LaSalle County Clerk’s Office.

SEE RECORD BOOK 190, PAGE 78-81

Correspondence from Martin Rue, Superintendent, County of LaSalle, Veterans Assistance Commission to Governor Quinn, submitting the LaSalle County Veterans Assistance

LaSalle County Board Minutes – December 16, 2010 Commission’s Annual Report pertaining to “Military Veterans Assistance Act.” was submitted and posted in the LaSalle County Clerk’s Office.

SEE RECORD BOOK 190, PAGE 82-92

Correspondence on the Public Safety Tax Monthly Totals in the amount of $29,170,812.47.

SEE RECORD BOOK 190, PAGE 93

Correspondence from District 24 Board Member, Jack Leininger to Jerry Hicks, Chairman of the LaSalle County Board, announcing his resignation from the County Board effective December 15, 2010.

SEE RECORD BOOK 190, PAGE 94

Correspondence from Jerry Hicks, LaSalle County Chairman to Susan Thornton, LaSalle County Republican Central Committee Chairman and Rocky Raikes, LaSalle County Democratic Central Committee Chairman notifying them of the resignation of District 24 Board Member, Jack Leininger. His resignation was accepted and a vacancy was created.

SEE RECORD BOOK 190, PAGE 95-96

Motion by Mr. Dittmer to place all on file, second by Mr. Boe. Voice vote; 25 ayes and 2 absent. Motion carried. ABSENT: Mr. Ganiere, Mr. Small

ANNOUNCEMENT: Chairman Hicks announced he received a letter from LaSalle County Republican Central Committee Chairman, Susan Thornton recommending Elmer Walter to fill the vacancy in District 24. He stated a letter will be going out to the LaSalle County Democratic Central Committee Chairman, Rocky Raikes informing him of the recommendation of Elmer Walter to fill the vacancy in District 24. SEE RECORD BOOK 190, PAGE 95-96

LaSalle County Board Minutes – December 16, 2010 Motion by Mr. Savitch to recess to January 13th, 2011 at 1:00 p.m. in Room 250 at the Governmental Complex, second by Mr. Myers. Voice vote; 25 ayes and 2 absent. Motion carried. ABSENT: Mr. Ganiere, Mr. Small

CHAIRMAN HICKS DECLARED THE MEETING RECESSED TO JANUARY 13TH, 2011 MEETING RECESSED AT 2:50 P.M.

LaSalle County Board Minutes – December 16, 2010