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 January, A.D. 2014, it being the 9th day thereof.

Chairman Hicks called the meeting to order at 1:04 p.m.

This is the second meeting of our December, 2013 Session.

Pledge of Allegiance

Chairman Hicks asked the Clerk to call the roll for Mileage & Per Diem.

PRESENT: Stephen Abel, JoAnne McNally, David Zielke, Allen Erbrederis, Catherine Owens, Charles Borchsenius, Gary Small, Jill Bernal, Joseph Oscepinski, Jr., Larry Butkus, Joseph Savitch, Michael Kasap, Sandra Billard, Joseph Panzica, Jr., Steven Tuftie, Russell Boe, Lou Anne Carretto, Tom Walsh, David Van Duzer, Arratta Znaniecki, Brian Dose, Jerry Hicks, Jim Olson, Randy Freeman, Mike Sheridan, Walter Roach, Jr., Robert Jakupcak and Elmer Walter.

There were 13 ayes claiming mileage.

Motion by Mr. Sheridan to approve the roll call for mileage and per diem, second by Mr. Roach. Voice vote; 27 ayes 1 present and 1 vacancy. Motion carried.

SEE RECORD BOOK 204, PG 110

APPROVAL OF MINUTES

Chairman Hicks called for any additions or corrections to the December 9th minutes.

Motion by Mr. Walsh to approve the minutes as presented, second by Mr. Borchsenius. Voice vote; 27 ayes. Motion carried.

STUDENT EXCELLENCE AWARDS

Christina Dougherty, Assistant Regional Superintendent of Schools, introduced the students who were awarded the Student Excellence Awards for the month January. Anthony Colon from LaSalle-Peru High School and Sarah Smith from St. Michael the Archangel Catholic School were both presented with a plaque from Chairman Hicks and applauded by the Board for their achievements.

SEE RECORD BOOK 204, PG 111

1

Ms. Dougherty also wanted the board to meet one of the graduates of the ROE Special Work Program which helps students who are close to earning their credits for graduation but unable to attend school. Regional Work Program Director, Mr. Steve Malinsky, introduced Bekka Baker. Bekka explained she was homeless, living in a tent and addicted to alcohol before she entered the program. She finished classes in three weeks, earning the three credits she needed to graduate. She thanked Mr. Malisnky and Mr. Tom Ziel for helping her by encouraging her and not letting her give up. Bekka will be attending Illinois Valley Community College to obtain her C.N.A. Bekka wrote a letter describing her lifestyle before moving to Ottawa in October of 2013 to live with her grandmother who encouraged her to get her high school diploma in the ROE Program.

Mr. Malinsky explained to the board approximately 20 students have graduated from the program since it was started four years ago and thanked the board for signing on to help fund the program.

SEE RECORD BOOK 204, PG 112-113

APPOINTMENT: (#14-01) LASALLE COUNTY BOARD OF REVIEW

A resolution was submitted recommending the appointment of Joe McConville as an Alternate Member of the LaSalle County Board of Review to fill the remainder of the term left vacant by Stan Twait, which expires on May 31, 2014.

Motion by Mr. Savitch to approve the resolution, second by Mr. Jakupcak. Voice vote; 27 ayes. Motion carried.

SEE RECORD BOOK 204, PG 114

MOTION: EXECUTIVE SESSION

Motion by Ms. Billard to go into executive session for the Probable or Imminent Litigation 5 ILCS 120/2 (c) 11, second by Mr. Kasap. (1:21 p.m.)

Chairman Hicks called for a Roll call vote: 27 ayes and 0 absent. Motion carried.

AYES: Mr. Abel, Ms. McNally, Mr. Zielke, Mr. Erbrederis, Ms. Owens, Mr. Borchsenius, Mr. Small, Ms. Bernal, Mr. Oscepinski, Mr. Butkus, Mr. Savitch, Mr. Kasap, Ms. Billard, Mr. Panzica, Mr. Tuftie, Mr. Boe, Ms. Carretto, Mr. Walsh, Mr. Van Duzer, Ms. Znaniecki, Mr. Dose, Mr. Olson, Mr. Freeman, Mr. Sheridan, Mr. Roach, Mr. Jakupcak and Mr. Walter.

2

SEE RECORD BOOK 204, PG 115

MOTION: RETURN FROM EXECUTIVE SESSION

Motion by Mr. Borchsenius to go back into regular session, second by Ms. Owens. (2:10 p.m.)

Chairman Hicks called for a Roll call vote: 27 ayes and 0 absent. Motion carried.

AYES: Mr. Abel, Ms. McNally, Mr. Zielke, Mr. Erbrederis, Ms. Owens, Mr. Borchsenius, Ms. Bernal, Mr. Oscepinski, Mr. Butkus, Mr. Savitch, Mr. Kasap, Ms. Billard, Mr. Panzica, Mr. Tuftie, Mr. Boe, Ms. Carretto, Mr. Van Duzer, Ms. Znaniecki, Mr. Dose, Mr. Olson, Mr. Freeman, Mr. Sheridan, Mr. Roach, Mr. Jakupcak, Mr. Small, Mr. Walsh and Mr. Walter.

SEE RECORD BOOK 204, PG 116

RESOLUTION: (#14-02) LASALLE POWER STATION REAL PROPERTY

TAX ASSESSMENT SETTLEMENT AGREEMENT

A resolution was submitted recommending that the Chairman of the Board, in the best interest of the County and its taxpayers, be authorized to enter into the LaSalle Power Station Real Property Tax Assessment Settlement Agreement to be effective immediately upon its adoption.

Motion by Mr. Abel to approve the resolution, second by Mr. Savitch.

Chairman Hicks called for a Roll call vote: 27 ayes and 0 absent. Motion carried.

SEE RECORD BOOK 204, PG 117-120

RESOLUTION: (#14-03) APPROVING MEMORANDUM OF UNDERSTANDING BETWEEN THE COUNTY OF GRUNDY, ILLINOIS, VILLAGE OF SENECA, ILLINOIS AND THE

COUNTY OF LASALLE, ILLINOIS

A resolution was submitted recommending that the County of LaSalle enter into the Memorandum of Understanding with Grundy County and the Village of Seneca, Illinois regarding the Conditional Dual Control of specific Outdoor Warning Sirens identified as LS 07 Cash Street and LS 10 N. 25th Road within the corporate limits of the Village of Seneca and that the LaSalle County Board Chairman is authorized to execute said agreement.

3

Connie Brooks, LaSalle County EMA Director, explained that the Village of Seneca in LaSalle County has given up their dispatch for sounding the two sirens identified as LS 07 Cash Street and LS 10 N 25th Road in Seneca, Illinois, LaSalle County, for severe weather related instances only, to Grundy County. LaSalle County is still priority for sounding the sirens for Nuclear Incidents.

Motion by Mr. Freeman to approve the resolution, second by Mr. Kasap. Voice vote; 27 ayes. Motion carried.

SEE RECORD BOOK 204, PG 121-124

RESOLUTION: # 14-01 (#14-04) COUNTY HIGHWAY

A resolution was submitted recommending the approval for support of a New Transportation Infrastructure Construction Program for State and Local Governments to benefit the economy and the Citizens of the State of Illinois.

Mr. Larry Kinzer, LaSalle County Highway Engineer, explained the purpose of the resolution was to draw attention to and to ask the State to support the Transportation Program and stop the diversion of monies from the road fund that are being used for other services.

Motion by Mr. Panzica to approve the resolution, second by Mr. Tuftie. Voice vote; 27 ayes. Motion carried.

SEE RECORD BOOK 204, PG 125-128

RESOLUTION: #14-02 (#14-05) COUNTY HIGHWAY

A resolution was submitted recommending the approval of a supplemental resolution to Resolution #12-18 for providing for the appropriation of an additional $200,000.00 from the Motor Fuel Tax Fund to cover maintenance costs from January 1, 2013 through December 31, 2013 for Section 13-00000-00-GM, PATROL #1.

Motion by Mr. Zielke to approve the resolution, second by Mr. Boe. Roll call vote: 27 ayes and 0 absent. Motion carried.

SEE RECORD BOOK 204, PG 129-131

PRESENTATION: LASALLE COUNTY HIGHWAY DEPARTMENT 2013 ANNUAL REPORT

4

Mr. Larry Kinzer, LaSalle County Engineer, presented the board with an overview of the LaSalle County Highway Department’s 2013 Annual Report.

MOTION: TO PLACE ON FILE

Motion by Mr. Boe to place the LaSalle County Highway 2013 Annual Report on file, second by Mr. Tuftie. Voice vote; 27 ayes. Motion carried.

SEE RECORD BOOK 204, PG 132

PRESENTATION: LASALLE 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 1, 2012 through November 30, 2013.

MOTION: TO PLACE ON FILE

Motion by Ms. Carretto to place the LaSalle County Clerk’s Annual Report on file, second by Mr. Butkus. Voice vote; 27 ayes. Motion carried.

SEE RECORD BOOK 204, PG 133-134

MOTION: EXECUTIVE SESSION

Motion by Mr. Savitch to go into executive session for the purpose of collective bargaining under 5 ILCS 120/2 (c) 2, second by Ms. Billard. (2:44 p.m.)

Chairman Hicks called for a Roll call vote: 24 ayes and 3 absent. Motion carried.

AYES: Mr. Abel, Ms. McNally, Mr. Zielke, Mr. Erbrederis, Ms. Owens, Mr. Borchsenius, Mr. Small, Ms. Bernal, Mr. Oscepinski, Mr. Butkus, Mr. Savitch, Mr. Kasap, Ms. Billard, Mr. Tuftie, Ms. Carretto, Mr. Walsh, Mr. Van Duzer, Ms. Znaniecki, Mr. Dose, Mr. Olson, Mr. Sheridan, Mr. Roach, Mr. Jakupcak and Mr. Walter.

ABSENT: Mr. Panzica (in at 2:50), Mr. Boe (in at 2:55), and Mr. Freeman (in at 2:50)

SEE RECORD BOOK 204, PG 135

MOTION: RETURN FROM EXECUTIVE SESSION

Motion by Mr. Boe to go back into regular session, second by Ms. McNally. (3:12 p.m.)

Chairman Hicks called for a Roll call vote: 26 ayes and 1 absent. Motion carried. 5

AYES: Mr. Abel, Ms. McNally, Mr. Zielke, Mr. Erbrederis, Ms. Owens, Mr. Borchsenius, Mr. Small, Ms. Bernal, Mr. Oscepinski, Mr. Butkus, Mr. Savitch, Mr. Kasap, Ms. Billard, Mr. Panzica, Mr. Tuftie, Mr. Boe, Ms. Carretto, Mr. Walsh, Mr. Van Duzer, Ms. Znaniecki, Mr. Dose, Mr. Olson, Mr. Freeman, Mr. Sheridan, Mr. Roach and Mr. Walter.

ABSENT: Mr. Jakupcak

SEE RECORD BOOK 204, PG 136

RESOLUTION: (#14-06) COLLECTIVE BARGAINING AGREEMENT BETWEEN THE

FRATERNAL ORDER OF POLICE (FOP) & LASALLE COUNTY, & LASALLE COUNTY SHERIFF

A resolution was submitted for the approval of a Tentative Collective Bargaining Agreement between the Fraternal Order of Police (FOP) and the County of LaSalle and the LaSalle County Sheriff for a 2 year term commencing December 1, 2012 and expiring on November 30, 2014.

Motion by Mr. Savitch to approve the resolution, second by Mr. Walsh. Roll call vote: 26 ayes and 1 absent. Motion carried.

ABSENT: Mr. Dose

SEE RECORD BOOK 204, PG 137-139

RESOLUTION (#14-07) TENTATIVE COLLECTIVE BARGAINING AGREEMENT

BETWEEN AFSCME, ELECTED PUBLIC OFFICIALS AND LASALLE COUNTY

A resolution was submitted approving a Tentative Collective Bargaining Agreement and authorizing it’s execution between AFSCME, Elected Public Officials and LaSalle County for a two year term commencing December 1, 2012 and expiring on November 30, 2014.

Motion by Ms. Bernal to approve the resolution, second by Ms. Billard.

Chairman Hicks asked for a Clean roll call. Voice vote; 26 ayes and 1 absent. Motion carried.

ABSENT: Mr. Dose

SEE RECORD BOOK 204, PG140-142

RESOLUTION: (#14-08) WAGE INCREASE TO ALL NON-UNION EMPLOYEES

A resolution was submitted for the approval of granting a wage increase to all non-union (exempt) employees, with the express exception of county employees whose salaries are set by 6 independent boards, and any county employees whose salaries have previously been set by separate motion or resolution.

Motion by Ms. Carretto to approve the resolution, second by Mr. Olson.

Chairman Hicks asked for a Clean roll call. Voice vote; 26 ayes and 1 absent. Motion carried.

ABSENT: Mr. Dose

SEE RECORD BOOK 204, PG 143-145

RESOLUTION: (#14-09) HOURLY STANDARD QUALIFICATIONS FOR GROUP HEALTH BENEFITS FOR NON-UNION EMPLOYEES

A resolution was submitted recommending that the standard for eligibility for health benefits of non-union employees and certain County positions be changed from twenty (20) hours per week to thirty (30) hours per week and that current employees and certain positions that qualify under the twenty (20) hours per week standard be allowed to remain eligible for said benefits.

Motion by Mr. Small to approve the resolution, second by Mr. Abel.

Chairman Hicks asked for a Clean roll call. Voice vote; 26 ayes and 1 absent. Motion carried.

ABSENT: Mr. Dose

SEE RECORD BOOK 204, PG 146-148

MOTION

Motion by Mr. Boe to combine the appointments, second by Mr. Panzica. Voice vote; 26 ayes and 1 absent. Motion carried.

RESOLUTION: (#14-10) WENONA CEMETERY ASSOCIATION TRUSTEES

A resolution was submitted recommending the reappointments of Gary Kuehn, Robert Kurrle and Randy Warner for six year terms as Trustees of the Wenona Cemetery Association expiring on November 30, 2019.

Motion by Mr. Freeman to approve the resolution, second by Mr. Roach. Voice vote; 26 ayes and 1 absent. Motion carried.

ABSENT: Mr. Dose 7

SEE RECORD BOOK 204, PG 149

RESOLUTION: (#14-11) WENONA CEMETERY ASSOCIATION TRUSTEE

A resolution was submitted recommending the appointment of Jeff Palm to complete the remaining term of Darvin Akridge as Trustee of the Wenona Cemetery Association expiring November 30, 2017.

Motion by Mr. Freeman to approve the resolution, second by Mr. Roach. Voice vote; 26 ayes, and 1 absent. Motion carried.

ABSENT: Mr. Dose

SEE RECORD BOOK 204, PG 150-151

MISCELLANEOUS REPORTS & CORRESPONDENCE

Correspondence to the Illinois Department of Revenue regarding business address verification for tax allocation purposes dated December 23rd and December 24th, 2013 was submitted.

SEE RECORD BOOK 204, PG 153-154

LaSalle County Treasurer’s Investment Schedule dated December 19th, 2013 was submitted.

SEE RECORD BOOK 204, PG 155

Correspondence from the National Bank of Earlville regarding a Statement of Condition as of September 30th, 2013 was submitted.

SEE RECORD BOOK 204, PG 156

Correspondence from the Illinois Technology Transfer Center and the Illinois Department of Transportation was submitted and posted in the County Clerk’s office.

SEE RECORD BOOK 204, PG 157-158

Correspondence on the Public Safety Tax Monthly Totals was submitted.

SEE RECORD BOOK 204, PG 159

Motion by Ms. Owens to place the Miscellaneous Reports & Correspondence on file, second by Mr. Borchsenius. Voice vote; 26 ayes and 1 absent. Motion carried.

ANNOUNCEMENTS

8

Chairman Hicks announced the changes in the upcoming committee meetings and reminded those who were planning to attend the Christmas Party at Captain J’s to finalize their plans. He also wanted to alert the board members that IT had notified him that E-Mails were full and needed the outdated emails to be deleted.

Motion by Mr. Savitch to recess the meeting to February 13th, 2014 at 1:00 p.m., second by Mr. Oscepinski. Voice vote; 26 ayes and 1 absent. Motion carried.

CHAIRMAN HICKS RECESSED THE MEETING TO FEBRUARY 13TH, 2014 AT 1:00 P.M.

MEETING RECESSED AT 3:34 P.M.

9

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. 2014, 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 December 2013 Session. Pledge of Allegiance Chairman Hicks asked the Clerk to call the roll for Mileage and Per Diem. PRESENT: Stephen Abel, JoAnne McNally, David Zielke, Allen Erbrederis, Catherine Owens, Jill Bernal, Joseph Oscepinski, Larry Butkus, Joseph Savitch, Michael Kasap, Sandra Billard, Joseph Panzica, Steven Tuftie, Russell Boe, Lou Anne Carretto, Tom Walsh, David Van Duzer, Arratta Znaniecki, Brian Dose, Jerry Hicks, Randy Freeman, Mike Sheridan, Walter Roach, Robert Jakupcak, and Elmer Walter.

ABSENT: Gary Small, Charles Borchsenius and Jim Olson There were 9 ayes claiming mileage. Motion by Mr. Erbrederis to approve the roll call for mileage & per diem, second by Mr. Jakupcak. Voice vote; 24 ayes, 1 present, 1 vacant and 3 absent. Motion carried.

SEE RECORD BOOK 204, PG 160

APPROVAL OF MINUTES Chairman Hicks called for any additions or corrections to the January 9th, 2014 Minutes.

MOTION

Motion by Mr. Dose to approve the minutes as presented, second by Mr. Van Duzer. Voice vote; 24 ayes and 3 absent. Motion carried.

1

STUDENT EXCELLENCE AWARD

Chris Dvorak, Regional Superintendent of Schools, introduced the students who were awarded the Student Excellence Awards. Natalie Vaessen, a student from Holy Cross School in Mendota and Megan Elizabeth Gubbels, a student from Ransom Grade School, were each presented with a plaque from Chairman Hicks and applauded by the board.

SEE RECORD BOOK 204, PG 161

MOMENT OF SILENCE

Chairman Hicks called for a “Moment of Silence” in honor of former County Board Member Mervin Eastwold.

RESOLUTION: (#14-12) APPROVINGTHE INTERGOVERNMENTAL AGREEMENT

WITH THE CITY OF OTTAWA- I-80 NORTH TIF DISTRICT

A resolution was submitted recommending the approval of an Intergovernmental Agreement with the City of Ottawa I-80 North TIF District.

Ottawa City Engineer, David Noble, addressed the board on the success of the I- 80 North TIF District which was created in 1993 and will be expiring in 2016. It consists of 55 new businesses that employ over 2000 people with the investment in construction close to $100,000,000. Mr. Noble pointed out 1/3 of the land was still vacant and with only 2 years left in the life of the TIF district it made it difficult to compete with other areas along Route 80 who are offering TIF deals to prospective businesses. If the life of the TIF was extended 12 years new businesses could be attracted to build in the TIF District. Mr. Noble added in order for the proposal to move forward a “Letter of Support” was needed to be sent to the General Assembly from each of the taxing bodies in the TIF District. Development & TIF Committee Chairperson and Board Member, Steve Abel, recommended extending the TIF District, stating it could mean $275,000 for 2012-2013 and long term the proposal was a good deal for both the City of Ottawa and the County.

2

Motion by Mr. Abel to approve the resolution, second by Mr. Boe. Roll call vote: 24 ayes and 3 absent. Motion carried. PRESENT: Mr. Abel, Ms. McNally, Mr. Zielke, Mr. Erbrederis, Ms. Owens, Ms. Bernal, Mr. Oscepinski, Mr. Butkus, Mr. Savitch, Mr. Kasap, Ms. Billard, Mr. Panzica, Mr. Tuftie, Mr. Boe, Ms. Carretto, Mr. Walsh, Mr. Van Duzer, Ms. Znaniecki, Mr. Dose, Mr. Freeman, Mr. Sheridan, Mr. Roach, Mr. Jakupcak and Mr. Walter.

ABSENT: Mr. Small, Mr. Erbrederis and Mr. Borchsenius

SEE RECORD BOOK 204, PG 162-169

RESOLUTION: (#14-13) AUTHORIZE EXECUTION OF A LETTER OF SUPPORT

TO EXTEND CITY OF OTTAWA I-80 TIF DISTRICT

A resolution was submitted recommending authorizing the execution and delivery of a “Letter of Support” to the legislature of the State of Illinois to support a Bill to extend the life of the Ottawa I-80 North TIF District from twenty-three years to thirty-five years, an additional twelve years beyond its current scheduled termination date. Motion by Mr. Boe to approve the resolution, second by Mr. Kasap. Voice Vote; 24 ayes and 3 absent. Motion carried.

SEE RECORD BOOK 204, PG 170- 173

MOTION: GO INTO EXECUTIVE SESSION

Motion by Mr. Savitch to go into executive session for the purpose of collective bargaining under 5 ILCS 120/2 (c) 2, second by Mr. Walsh. Roll call vote: 24 ayes and 3 absent. Motion carried. (1:26p.m.)

PRESENT: Mr. Abel, Ms. McNally, Mr. Zielke, Mr. Erbrederis, Ms. Owens, Ms. Bernal, Mr. Oscepinski, Mr. Butkus, Mr. Savitch, Mr. Kasap, Ms. Billard, Mr. Panzica, Mr. Tuftie, Mr. Boe, Ms. Carretto, Mr. Walsh, Mr. Van Duzer, Ms. Znaniecki, Mr. Dose, Mr. Freeman, Mr. Sheridan, Mr. Roach, Mr. Jakupcak and Mr. Walter.

ABSENT: Mr. Borchsenius, Mr. Olson and Mr. Small

3

SEE RECORD BOOK 204, PG 174

MOTION: RETURN TO REGULAR SESSION

Motion by Ms. Owens to return to regular session, second by Mr. Sheridan. Roll call vote: 24 ayes and 3 absent. Motion carried. (1:38 p.m.)

PRESENT: Mr. Abel, Ms. McNally, Mr. Zielke, Mr. Erbrederis, Ms. Owens, Ms. Bernal, Mr. Oscepinski, Mr. Butkus, Mr. Savitch, Mr. Kasap, Ms. Billard, Mr. Panzica, Mr. Tuftie, Mr. Boe, Ms. Carretto, Mr. Walsh, Mr. Van Duzer, Ms. Znaniecki, Mr. Dose, Mr. Freeman, Mr. Sheridan, Mr. Roach, Mr. Jakupcak and Mr. Walter.

ABSENT: Mr. Small, Charles Borchsenius and Mr. Olson

SEE RECORD BOOK 204, PG 175

RESOLUTION: (#14-14) COLLECTIVE BARGAINING AGREEMENT BETWEEN COUNTY OF LASALLE, LASALLE COUNTY SHERIFF & MAP

A resolution was submitted for approval of a collective bargaining agreement between the County of LaSalle, LaSalle County Sheriff and the Metropolitan Alliance of Police, (MAP).

Motion by Ms. Billard to approve the resolution, second by Ms. Carretto. Chairman Hicks asked for a clean roll call. Voice vote; 24 ayes and 3 absent. Motion carried.

SEE RECORD BOOK 204, PG 176-178

PRESENTATION

Mark Krueger, Director of Probation Services, presented the board with the Annual Probation and Court Services Report from December 1, 2012 to November 30, 2013.

MOTION: TO PLACE ON FILE

4

Motion by Ms. Znaniecki to place the Probation and Court Services Annual Report on file, second by Mr. Butkus. Voice vote; 24 ayes and 3 absent. Motion carried.

SEE RECORD BOOK 204, PG 179

PRESENTATION

Patrick Sweeney, LaSalle County Detention Home Director, presented the board with the Detention Home Annual Report from December 1, 2012 to November 30, 2013.

MOTION: TO PLACE ON FILE

Motion by Mr. Boe to place the Detention Home Annual Report of file, second by Mr. Butkus. Voice vote; 24 ayes and 3 absent. Motion carried.

SEE RECORD BOOK 204, PG 180

RESOLUTION: (#14-15) POLLING PLACE APPROVAL/2014 ELECTION CYLCE

A resolution was submitted regarding a list of polling places to be accepted for use in the 2014 Election Cycle, to include the March 18th General Primary Election, November 4th General Election and any Special Elections as so ordered and any vacancies in the polling places which may occur be filled by the County Clerk at her discretion.

County Clerk, JoAnn Carretto, informed the board that at the time of the committee meeting there were three vacant polling places, South Ottawa 1, South Ottawa 2 and Northville 2, that have now been filled and an updated list was available in the County Clerk’s office.

Motion by Mr. Van Duzer to approve the resolution, second by Mr. Tuftie. Voice vote; 24 ayes and 3 absent. Motion carried.

SEE RECORD BOOK 204, PG 181-184

RESOLUTION: (#14-16) AUTHORIZING PERSONS IN THE OFFICE OF THE

5

COUNTY CLERK & 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 nights will be LaSalle County Deputy County Clerks, County 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 mangers 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 accumulation tabulation via closed circuit television in an area of the County Clerk’s office set aside for their viewing.

Those authorized are:

Jerry Hicks: Chairman, LaSalle County Board Jim Olson: Vice-Chairman, LaSalle County Board Randy Freeman: Chairman, Information Technologies, Central Services & Printing Committee of the LaSalle County Board Lou Anne Carretto: Chairman, County Clerk, Treasurer, Assessment, Board of Review & GIS Committee of the LaSalle County Board Representative: LaSalle County Democratic Central Committee (may rotate) Representative: LaSalle County Republican Central Committee (may rotate) Representative: LaSalle County State’s Attorney Office

Mr. Freeman noticed the resolution had an incorrect election date and County Clerk, JoAnn Carretto, said it should read March 18th, 2014 General Primary and would be corrected.

Motion by Ms. Carretto to approve the resolution as corrected, second by Mr. Sheridan. Voice vote; 24 ayes and 3 absent. Motion carried.

SEE RECORD BOOK 204, PG 185-186

ORDINANCE: (#14-17) AMENDING ORDINANCE #12-200 AMUSEMENT

LICENSE FEES FOR AMUSEMENT DEVICES

6

An ordinance was submitted regarding an amendment to Ordinance #12-200 Amusement License Fees for Amusement Devices outside the Corporate Limits of all Cities, Villages and Incorporated Towns of LaSalle County to clarify “terminal operator” or “distributor” to be defined as:

SECTION 1

d). “terminal operator ” means an individual, partnership, corporation, or limited liability company that is licensed under this Act and that owns, services, and maintains video gaming terminals for placement in licensed establishments, licensed truck stop establishments, licensed fraternal establishments, or licensed veterans establishments. 230-ILCS 40/5

SECTON 3: License Fee

The annual fee for a distributor license and/or for a terminal operator as defined by 230 ILCS 40/5, license shall be $2000.00 and shall not be prorated.

Chairman Hicks reported the County’s 5% of the monthly intake from Amusement Devices has been $8000 plus.

Motion by Mr. Jakupcak to approve the resolution, second by Mr. Savitch. Voice vote; 24 ayes and 3 absent. Motion carried.

SEE RECORD BOOK 204, PG 187-190

APPOINTMENTS: (#14-18) LASALLE COUNTY ZONING BOARD OF APPEALS

A resolution was submitted recommending the reappointment of Larry Bianchi to the LaSalle County Zoning Board of Appeals for a 5 year term expiring March 31, 2019 or until a successor is appointed and qualified.

Motion by Mr. Oscepinski to approve the resolution, second by Mr. Savitch. Voice vote; 24 ayes and 3 absent. Motion carried.

7

Mr. Boe added that Larry has done an excellent job and is an asset to the County as a member on the Zoning Board of Appeals.

SEE RECORD BOOK 204, PG 191

MISCELLANEOUS CORRESPONDENCE AND REPORTS

Correspondence to the Illinois Department of Revenue regarding business address verification for allocation purposes dated January 9th, 2014 was submitted.

SEE RECORD BOOK 204, PG 192-194

LaSalle County Treasurer’s Investment Schedule dated January 31st, 2014 was submitted.

SEE RECORD BOOK 204, PG 195

Public Notice from the US Army Corps of Engineers regarding a permit application by applicant Infra Metals of Marseilles for maintenance dredging of the barge docking area along the Illinois River in Peru, Illinois was submitted and posted in the County Clerk’s Office.

SEE RECORD BOOK 204, PG 196-199

Correspondence from the Illinois Department of Transportation, dated January 20th, 2014, regarding a joint agreement on Jobs C-93-063-13 and C-93-078-13 was submitted.

SEE RECORD BOOK 204, PG 200-203

Correspondence from the Illinois Environmental Protection Agency regarding a permit application to manage waste at Carus Disposal Area No. 3 was submitted and posted in the County Clerk’s Office.

SEE RECORD BOOK 204, PG 204

Correspondence to the Illinois Department of Revenue regarding business address verification for allocation purposes dated February 3rd, 2014 was submitted.

8

SEE RECORD BOOK 204, PG 205-207

Correspondence from Martin J. Rue, Superintendent of Veterans Assistance Commission, regarding the annual financial report and a copy of a letter sent to Governor Pat Quinn regarding the hiring of additional staff for the Veterans Home in LaSalle Illinois so that all 200 health care beds can be filled was submitted and filed in the County Clerk’s office.

SEE RECORD BOOK 204, PG 208

Correspondence on the Public Safety Tax Monthly Totals was submitted.

SEE RECORD BOOK 204, PG 209

ANNOUNCEMENTS

th Chairman Hicks reminded the board that Per Diems were due by February 28 , 2014.

Next month’s County Clerk’s meeting will be moved to Wednesday, March 19th, 2014 due to the March 18th election and the Auditor’s meeting will be moved to Tuesday, March 18th, 2014.

Mr. Boe informed the board a Public Notice would be going out from Enbridge Pipeline regarding architectural surveying on line 61 and the tentative date for construction on the new pipeline is May 1st, 2014.

MOTION: TO PLACE ON FILE

Motion by Mr. Walter to place the Miscellaneous Correspondence and Reports on file, second by Mr. Dose. Voice vote; 24 ayes and 3 absent. Motion carried.

MOTION

9

Motion by Mr. Savitch to adjourn the meeting to March 10th, 2014 at 6:00 P.M. in Room 250, second by Mr. Oscepinski. Voice vote; 24 ayes and 3 absent. Motion carried.

CHAIRMAN HICKS DECLARED THE MEETING ADJOURNED TO MARCH 10TH, 2014

MEETING ADJOURNED AT 2:12 P.M.

10

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., 2014, IT BEING THE 10TH 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. 2014, it being the 10th day thereof.

This is the first meeting of our March 2014 Session.

Pledge of Allegiance

Chairman Hicks called the meeting to order at 6:05 P.M.

PRESENT: Mr. Abel, Ms. McNally, Mr. Zielke, Mr. Erbrederis, Ms. Owens, Mr. Borchsenius, Mr. Small, Ms. Bernal, Mr. Oscepinski, Mr. Savitch, Mr. Kasap, Ms. Billard, Mr. Panzica, Mr. Tuftie, Mr. Boe, Ms. Carretto, Mr. Walsh, Mr. Van Duzer, Ms. Znaniecki, Mr. Dose, Mr. Hicks, Mr. Olson, Mr. Freeman, Mr. Sheridan, Mr. Roach, Mr. Jakupcak and Mr. Walter.

ABSENT: Mr. Butkus

There were 12 ayes claiming mileage.

Motion by Mr. Jakupcak to approve the roll call for mileage & per diem, second by Mr. Erbrederis. Voice vote; 26 ayes, 1 absent, 1 present and 1 vacant. Motion carried.

SEE RECORD BOOK 204, PG 210

APPROVAL OF MINUTES

1

Chairman Hicks called for any additions or corrections to the February 13th, 2014 minutes.

Motion by Mr. Panzica to approve the minutes as presented, second by Mr. Roach. Voice vote; 26 ayes 1 absent. Motion carried.

STUDENT EXCELLENCE AWARDS

Mr. Chris Dvorak, Regional Superintendent of Schools, introduced the students who were awarded the Student Excellence Awards: from Holy Family School in Oglesby, Grace Wasilewski; and from Tonica Grade School, Lindsey Rimes.

Both Students were presented with an award plaque from Chairman Hicks and applauded by the Board.

SEE RECORD BOOK 204, PG 211

PRESENTATION

Mr. Chris Dvorak, Regional Superintendent of Schools, presented the Regional Office of Education #35 Annual Report 2012-2013 to the board.

MOTION TO PLACE ON FILE

Motion by Ms. Billard to place the Regional Office of Education #35’s Annual Report 2012-2013 on file, second by Ms. Bernal. Voice vote; 26 ayes and 1 absent. Motion carried.

SEE RECORD BOOK 204, PG 212

RESOLUTION: (#14-19) APPOINTMENT OF COUNTY BOARD & SCHOOL MEMBER

TO ROE ALIGNMENT COMMITTEE

2

A resolution was submitted recommending the appointment of representatives to the Regional Office Education-Realignment for the Counties of LaSalle, Putnam and Marshall Committee. Sandi Billard was appointed as the LaSalle County Board Member Representative whose term expires on November 30, 2014 and Richard Allan Myers as LaSalle County School Representative whose term expires on August 1, 2015. Motion by Ms. Carretto to approve the resolution, second by Mr. Abel. Voice vote; 25 ayes, 1 absent and 1 abstain. (Ms. Billard) Motion carried.

SEE RECORD BOOK 204, PG 213-214

PRESENTATION: INSURANCE TRUST 2012-2013 ANNUAL REPORT

Mr. Marius Derango, LaSalle County Insurance Trustee, presented the Insurance Trust’s 2012-2013 Annual Report to be placed on file. He introduced Rob Fitzgerald, Accounts Manager, Chris Brewer, Claims Manager and Lyle Williams, Loss Control and Risk Management members of the Third Party Administrator CCMSI who gave an up-to- date report and overview of the Trust. Mr. Mike Vezetti of Vezzetti Capital Management, also addressed the board with a general overview. He stated the debt issued to the County to fund the Insurance Trust would be paid in full after 10 years which will be 12-01-14 and is doing as well as projected and added the Insurance Trust is in good shape.

MOTION: TO PLACE ON FILE

Motion by Ms. Billard to place the LaSalle County Insurance Trust’s Annual Report on file, second by Mr. Savitch. Voice vote; 26 ayes and 1 absent. Motion carried.

SEE RECORD BOOK 204, PG 215-216

OUT-OF-STATE TRAVEL

3

Mr. Patrick Sweeney, Detention Home Superintendent, addressed the board for the approval of three staff members from the Detention Home to travel to Omaha, NE to take part in the Heartland Juvenile Services Conference. The cost is $99.00 per person plus hotel and traveling expenses for 2 nights with each person receiving 30 hours of total training.

MOTION: APPROVE OUT-OF-STATE TRAVEL

Motion by Mr. Borchsenius to approve Out-Of-State Travel for 3 employees from the Detention Home to travel to Omaha, NE. to the Heartland Juvenile Services Conference, second by Ms. Owens. Voice vote; 26 ayes and 1 absent. Motion carried.

ORDINANCE: (#14-20) AMENDINGTHE PARKS RULES AND REGULATIONS

An ordinance was submitted amending the LaSalle County Parks Rules and Regulations.

Motion by Mr. Jakupcak to approve the resolution, second by Mr. Walter. Voice vote; 26 ayes and 1 absent. Motion carried.

SEE RECORD BOOK 204, PG 217-219

RESOLUTION: (#14-21) MEMORANDUM OF AGREEMENT WITH LANDCOMP CORPORATION A resolution was submitted approving authorization for the County Board Chairman to execute a Memorandum of Agreement with LandComp Corporation regarding landfill service area and tonnage.

The proposed Memorandum of Agreement will allow Vendor to keep the same Service area but increases the allowable tonnage of waste to 330,000 per year. Should the Vendor exceed the allowable tonnage of waste, Vendor shall pay to the County a surcharge of $1.00 per ton for every ton of waste over 320,000 tons of waste per year to 324,999 tons, and a surcharge of $2.00 for every ton over 325,000 tons of waste per

4

year with a cap of 330,000 tons in addition to the current Host Benefit Fee for a period of three years beginning January 1, 2014 and ending December 31, 2016.

Motion by Mr. Abel to approve the resolution, second by Mr. Van Duzer. Voice vote; 26 ayes and 1 absent. Motion carried.

SEE RECORD BOOK 204, PG 220-223

ORDINANCE: #14-01-S.U. (#14-22) REQUESTING A SPECIAL USE PERMIT UNDER THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted recommending the approval of Petition #14-01-S.U. filed by owners Mary L. Hoffar, Fred K. Davis Trustee, and Patricia R. Davis Trustee and applicant Dan and Josh Voss who are requesting an approval for a Special Use Permit for loading and hauling of sand, gravel or other aggregate (Transload Facility w/Rail), located in the Agricultural (A-1) District.

MOTION

Motion by Mr. Small to place 2 conditions on the ordinance, second by Mr. Erbrederis. Voice vote; 26 ayes and 1 absent. Motion carried.

1. The owner will pave the onsight route with concrete or asphalt within 18 months of start-up of operations. 2. The owner will construct a berm east of the loading area approximately 400 feet in length and with a minimum height of 4 feet and maximum of 10 feet.

Mr. Walsh questioned if a script could be made for County Board for point of reference. Mr. Harsted agreed to copy the page and store it with the hard copies. Motion by Mr. Small to approve the ordinance as amended, second by Ms. Bernal. Voice vote; 26 ayes and 1 absent. Motion carried.

SEE RECORD BOOK 204, PG 224-226

ORDINANCE: #14-02-S.U. (#14-23) REQUESTING A SPECIAL USE PERMIT UNDER THE LASALLE COUNTY ZONING ORDINANCE

5

An ordinance was submitted recommending the approval of Petition #14-02-S.U. filed by owner William H. Mitchell Trust and applicant Chad Hoke Farm and Agent Manager who are requesting an approval for a Special Use Permit to split 3.0 ± acres for a single family use located (any additional property must be legally recorded as part of a preexisting legal buildable lot), in the Agricultural (A-1) District.

Mr. Harsted informed the board the publication was incorrectly printed in the ordinance as being published in The Times and should have read The News Tribune.

MOTION TO AMEND

Motion by Mr. Freeman to amend the ordinance to correct that publication was in The Times of Ottawa to the News Tribune of LaSalle, second by Mr. Boe. Voice vote; 26 ayes and 1 absent. Motion carried.

Motion by Mr. Freeman to approve the resolution as amended, second by Mr. Boe. Voice vote; 26 ayes and 1 absent. Motion carried.

SEE RECORD BOOK 204, PG 227-228

PRESENTATION Mike Harsted presented the 2013 Environmental Service and Land Use Annual Report to the board.

MOTION: TO PLACE ON FILE Motion by Mr. Walter to place the 2013 Environmental Service and Land Use Annual Report of file, second by Mr. Sheridan. Voice vote; 26 ayes and 1 absent. Motion carried.

SEE RECORD BOOK 204, PG 229-236

RESOLUTION: #14-03 (#14-24) COUNTY HIGHWAY

6

A resolution was submitted recommending the approval for the local agency agreement for Federal participation for section 15-00326-00-WR, County Highway 29 (Kangley Blacktop from the Intersection of County Highway 64, Oakley Avenue, Northerly to County Highway 5, Sandy Ford Road) and appropriating County Motor Fuel Tax and STM funds for said project.

Motion by Mr. Panzica to approve the resolution, second by Mr. Borchsenius. Roll call vote: 26 ayes and 1 absent. Motion carried.

SEE RECORD BOOK 204, PG 237-246

RESOLUTION: #14-04 (#14-25) COUNTY HIGHWAY A resolution was submitted recommending the approval for designating County Highway 36, Dupont Road (F.A.S. Route 1273) from its intersection with Il Route 170 at Seneca east to the LaSalle/Grundy County line as a Class III Truck Route and authorizing the County Board Chairman to enter into an agreement with the IL Department of Transportation for reimbursement from the Truck Access Route Program (TARP) Fund and appropriating County Motor Fuel Tax, STM and County Highway funds for said project.

Motion by Mr. Walter to approve the resolution, second by Mr. Zielke. Clean roll call. Voice vote; 26 ayes and 1 absent. Motion carried.

SEE RECORD BOOK 204, PG 247-255

RESOLUTION: #14-05 (#14-26) COUNTY HIGHWAY A resolution was submitted recommending the approval for designating County Highway 5, Sandy Ford Road, from its Intersection with County Highway 29 and extending Easterly to IL Route 23, as a Class III Truck Route.

Motion by Mr. Freeman to approve the resolution, second by Mr. Roach. Voice vote; 26 ayes and 1 absent. Motion carried.

SEE RECORD BOOK 204, PG 256-258

7

Larry Kinzer, LaSalle County Engineer, presented the board with a page printed from the LaSalle County Highway Department’s website (www.lasallecountyhighway.org) and pointed out several helpful feature and special announcements. One important feature that was very useful this winter was the condition of county roads and explained the website had over 3000 hits on the first day. He commended his assistant, Vic Washelesky, for his time and work in putting the website together and maintaining it.

Several board members mentioned the site was very easy to use and computer friendly.

SEE RECORD BOOK 204, PG 259

RESOLUTION: 01-14-001- (#14-27) SURRENDER OF TAX SALE CERTIFICATE A resolution was submitted stating that the Chairman of the Board of LaSalle County, Illinois, authorizes the cancellation of the appropriate Certificate(s) of Purchase on the described real estate parcel #32-22-202-021 for the sum of $884.90 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. Sheridan to approve the resolution, second by Mr. Dose. Roll call vote: 26 ayes and 1 absent. Motion carried.

SEE RECORD BOOK 204, PG 260-264

RESOLUTION: 01-14-002 (#14-28) SURRENDER MOBILE HOME TAX SALE A resolution was submitted approving the Chairman of the Board be authorized to assign the Tax Sale Certificate of Purchase MH09-1313, parcel #29-98-100-123, for the exchange for payment to the Treasurer of LaSalle County, Illinois, of the sum of $398.48, which shall be disbursed according to law. This resolution shall 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.

8

Motion by Mr. Oscepinski to approve the resolution, second by Ms. McNally. Voice vote; 26 ayes and 1 absent. Motion carried.

SEE RECORD BOOK 204, PG 265-268

RESOLUTION: 01-14-003 (#14-29) SURRENDER MOBILE HOME TAX SALE A resolution was submitted stating that the Chairman of the Board be authorized to assign the Tax Sale Certificate of Purchase MH10-0024, parcel #18-98-200-022, in exchange for payment to the Treasurer of LaSalle County, Illinois, of the sum of $201.81, which shall be disbursed according to law. This resolution shall 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. Oscepinski to approve the resolution, second by Ms. McNally. Voice vote; 26 ayes and 1 absent. Motion carried.

SEE RECORD BOOK 204, PG 269-271 RESOLUTION: 01-14-04 (#14-30) SURRENDER MOBILE HOME TAX SALE A resolution was submitted stating that the Chairman of the Board be authorized to assign the Tax Sale Certificate of Purchase MH10-0013, parcel #06-98-490-002C, in exchange for payment to the Treasurer of LaSalle County, Illinois, of the sum of $214.03, which shall be disbursed according to law. This resolution shall 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. Oscepinski to approve the resolution, second by Ms. McNally. Voice vote; 26 ayes and 1 absent. Motion carried.

SEE RECORD BOOK 204, PG 272-274 RESOLUTION: 01-14-005 (# 14-31) DEED OF CONVEYANCE A resolution was submitted stating that the Chairman of the Board be authorized to execute a deed of conveyance of the County’s interest or authorize the cancellation of the appropriate Certificate(s) of Purchase #10-0804, as the case may be, on the real estate, parcel #24-18-212-022, for the sum of $1054.49 to be paid to the Treasurer of LaSalle County, Illinois, to be disbursed according to law. This resolution to be effective

9 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 Ms. Znaniecki to approve the resolution, second by Mr. Kasap. Clean roll call: 26 ayes and 1 absent. Motion carried.

SEE RECORD BOOK 204, PG 275-278

RESOLUTION: 01-14-006 (#14-32) DEED OF CONVEYANCE A resolution was submitted stating that the Chairman of the Board be authorized to execute a deed of conveyance of the County’s interest of authorize the cancellation of the appropriate Certificate(s) of Purchase #09-0388, as the case may be on the real estate, parcel #17-09-0388, for the sum of $168.73 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 parties not occurring within this period shall be null and void.

Motion by Ms. Znaniecki to approve the resolution, second by Mr. Kasap. Clean roll call. Voice vote; 26 ayes and 1 absent. Motion carried.

SEE RECORD BOOK 204, PG 279-281

RESOLUTION: (#14-33) AMENDING RESOLUTION #11-63 REAPPORTIONMENT A resolution was submitted for the approval of amending Resolution #11-63 due to a scrivener’s error and replace the portion of Section 1 describing District #29 with the following corrected description to match the boundary map attached to and made a part of the Resolution as though fully set forth herein and referred to in Section 3 hererafter is the boundary map for the County as a whole, which illustrates the districts as they will exist and will act as the official documentation of this reapportionment .

Motion by Ms. Carretto to approve the resolution, second by Mr. Boe. Voice vote; 26 ayes and 1 absent. Motion carried.

SEE RECORD BOOK 204, PG 282-288

10

QUARTERLY REPORT: COMMITTEE WORK MISCELLANEOUS The Quarterly Report for Committee Work Miscellaneous was submitted in the total amount of $ 28,140.17.

Motion by Mr. Boe to approve the quarterly report, second by Mr. Jakupcak. Roll call vote: 26 ayes and 1 absent. Motion carried.

AYES: Mr. Abel, Ms. McNally, Mr. Zielke, Mr. Erbrederis, Ms. Owens, Mr. Borchsenius, Mr. Small, Ms. Bernal, Mr. Oscepinski, Mr. Savitch, Mr. Kasap, Ms. Billard, Mr. Panzica, Mr. Tuftie, Mr. Boe, Ms. Carretto, Mr. Walsh, Mr. Van Duzer, Ms. Znaniecki, Mr. Dose, Mr. Olson, Mr. Freeman, Mr. Sheridan, Mr. Roach, Mr. Jakupcak and Mr. Walter.

ABSENT: Mr. Butkus

SEE RECORD BOOK 204, PG 289-317

MOTION: EXECUTIVE SESSION Motion by Mr. Borchsenius to go into Executive Session as per 5 ILCS 120/2 © 21 for review of prior executive session minutes, second by Ms. Owens. (7:55)

Chairman Hicks called for a Roll call vote: 26 ayes and 1 absent. Motion carried.

AYES: Mr. Abel, Ms. McNally, Mr. Zielke, Mr. Erbrederis, Ms. Owens, Mr. Borchsenius, Mr. Small, Ms. Bernal, Mr. Oscepinski, Mr. Savitch, Mr. Kasap, Ms. Billard, Mr. Panzica, Mr. Tuftie, Mr. Boe, Ms. Carretto, Mr. Walsh, Mr. Van Duzer, Ms. Znaniecki, Mr. Dose, Mr. Olson, Mr. Freeman, Mr. Sheridan, Mr. Roach, Mr. Jakupcak and Mr. Walter.

ABSENT: Mr. Butkus

SEE RECORD BOOK 204, PG 318

MOTION: RETURN FROM EXECUTIVE SESSION

11

Motion by Mr. Kasap to return to regular session, second by Mr. Van Duzer. (8:00)

Chairman Hicks called for a Roll call vote: 26 ayes and 1 absent. Motion carried.

AYES: Mr. Abel, Ms. McNally, Mr. Zielke, Mr. Erbrederis, Ms. Owens, Mr. Borchsenius, Mr. Small, Ms. Bernal, Mr. Oscepinski, Mr. Savitch, Mr. Kasap, Ms. Billard, Mr. Panzica, Mr. Tuftie, Mr. Boe, Ms. Carretto, Mr. Walsh, Mr. Van Duzer, Ms. Znaniecki, Mr. Dose, Mr. Olson, Mr. Freeman, Mr. Sheridan, Mr. Roach, Mr. Jakupcak and Mr. Walter.

ABSENT: Mr. Butkus

SEE RECORD BOOK 204, PG 319

MOTION: TO RELEASE PRIOR EXECUTIVE SESSION MINUTES

Motion by Mr. Walsh to approve and release Executive Session Minutes 08-09- 12 and 1-09-14 and to keep closed for the need of confidentiality Executive Session Minutes 11-14-06, 08-09-07,12-10-07, 06-09-08,11-21-08,02-05-09,12-14-09, 01-14- 10,10-14-10 ,#1 of 03-14-11, #2 of 03-14-11, 05-12-11, 06-13-11, #1 of 7-14-11, #2 of 07-14-11, #1 0f 02-09-12, #2 of 02-09-12, 04-12-12, 09-10-12, 01-10-13,11-21-13, #2 of 01-09-14, and 02-13-14, second by Mr. Olson. Voice vote; 26 ayes and 1absent. Motion carried.

MOTION

Mr. Boe made a motion to combine the appointments, second by Mr. Freeman. Voice vote; 26 ayes and 1 absent. Motion carried.

APPOINTMENT: (#14-34) ALLEN TOWNSHIP FIRE PROTECTION DISTRICT

12

A resolution was submitted reappointing Henry (Frank) Hepner as a Trustee of the Allen Township Fire Protection District for a three year term beginning May 5th, 2014 and expiring on the first Monday of May, 2017 or until his successor takes office.

Motion by Mr. Zielke to approve the appointment, second by Mr. Walter. Voice vote; 26 ayes and 1 absent. Motion carried.

SEE RECORD BOOK 204, PG 320-321

APPOINTMENT: (#14-35) OGLESBY FIRE PROTECTION DISTRICT

A resolution was submitted for the reappointment of Gary Marincic as a Trustee of the Oglesby Fire Protection District for a three year term beginning May 5th, 2014 and expiring on the first Monday of May, 2017 or until his successor takes office.

Motion by Mr. Zielke to approve the appointment, second by Mr. Walter. Voice vote; 26 ayes and 1 absent. Motion carried.

SEE RECORD BOOK 204, PG 322-323

APPOINTMENT: (#14-36) READING COMMUNITY FIRE PROTECTION DISTRICT

A resolution was submitted for the reappointment of Ronald Sievers as a Trustee of the Reading Community Fire Protection District for a three year term beginning May 5th, 2014 and expiring on the first Monday of May, 2017 or until his successor takes office.

Motion by Mr. Zielke to approve the appointment, second by Mr. Walter. Voice vote; 26 ayes and 1 absent. Motion carried.

SEE RECORD BOOK 204, PG 325-329

13

APPOINTMENT: (#14-37) SOMONAUK FIRE PROTECTION DISTRICT

A resolution was submitted for the reappointment of H. Alex Marshall as a Trustee of the Somonauk Community Fire Protection District for a three year term beginning May 5th, 2014 and expiring on the first Monday of May, 2017 or until his successor takes office.

Motion by Mr. Zielke to approve the appointment, second by Mr. Walter. Voice vote; 26 ayes and 1 absent. Motion carried.

SEE RECORD BOOK 204, PG 330

MISCELLANEOUS CORRESPONDENCE AND REPORTS

Correspondence from the Illinois Department of Corrections regarding the 2014 annual inspection report for the LaSalle County Jail was submitted and posted in the County Clerk’s office.

SEE RECORD BOOK 204, PG 331-333

Correspondence from the Illinois Department of Transportation, dated February 20th, 2014, regarding a meeting to be held on Thursday, March 20th, 2014 at 2:00 p.m. at the Utica Village Hall to discuss the ongoing engineering study to replace the bridge carrying Illinois 178 over the Illinois River at Utica was submitted and posted in the County Clerk’s office.

SEE RECORD BOOK 204, PG 334-335

Public Notice from the Illinois Environmental Protection Agency regarding a proposed renewal of the Clean Air Act Permit Program Permit for U.S. Silica Company in Ottawa was submitted and posted in the Count Clerk’s office.

SEE RECORD BOOK 204, PG 336

14

LaSalle County Treasurer’s Investment Schedule dated March 3rd, 2014 was submitted.

SEE RECORD BOOK 204, PG 337

Correspondence to the Illinois Department of Revenue regarding business verification for tax allocation purposes dated March 3rd, 2014 was submitted.

SEE RECORD BOOK 204, PG 338-340

Motion by Mr. Erbrederis to place all on file, second by Ms. Billard. Voice vote; 26 ayes and 1 absent. Motion carried.

ANNOUNCEMENTS

Mr. Zielke wanted to make the board aware that National AG Day will be March 25th, 2014.

Mr. Panzica mentioned the Tri-County Annual Report and explained ways the Tri-County Opportunity Council helps residents in LaSalle County.

Ms. Bernal brought the board up to date on the Starved Rock Country and Heritage Corridor Marathon that will be held in Ottawa.

Motion by Mr. Savitch to recess to April 10th, 2014 at 1:00 p.m. in Room 250 at the Governmental Complex, second by Mr. Oscepinski. Voice vote; 26 ayes and 1 absent. Motion carried.

CHAIRMAN HICKS DECLARED THE MEETING RECESSED TO APRIL 10, 2014

MEETING RECESSED AT 8:13 P.M.

15

STATE OF ILLINOIS ) COUNTY OF LASALLE ) The LaSalle County Board met pursuant to Statue at the Governmental Complex, Ottawa, Illinois, on the second Thursday of April, A.D. 2014, it being the 10th day thereof.

Chairman Hicks called the meeting to order at 1:06 P.M. This is the second meeting of our March, 2014 Session. Pledge of Allegiance Chairman Hicks asked the Clerk to call the roll for Mileage & Per Diem. PRESENT: Stephen Abel, David Zielke, Allen Erbrederis, Catherine Owens, Charles Borchsenius, Gary Small, Joseph Oscepinski, Jr., Larry Butkus, Joseph Savitch, Michael Kasap, Sandra Billard, Joseph Panzica, Jr., Steven Tuftie, Russell Boe, Lou Anne Carretto, Tom Walsh, Arratta Znaniecki, Brian Dose, Jerry Hicks, Jim Olson, Randy Freeman, Mike Sheridan, Walter Roach, Jr., Robert Jakupcak and Elmer Walter.

ABSENT: JoAnn McNally, Jill Bernal and David Van Duzer

There were 12 ayes claiming mileage.

Motion by Mr. Borchsenius to approve the roll call for mileage & per diem, second by Ms. Billard. Voice vote; 24 ayes, 3 absent, 1 present and 1 vacancy. Motion carried.

SEE RECORD BOOK 205, PG 001

APPROVAL OF MINUTES

Chairman Hicks called for any additions or corrections to the March 10th minutes.

Motion by Mr. Walsh to approve the March 10th minutes as presented, second by Mr. Olson. Voice vote; 24 ayes and 3 absent. Motion carried.

STUDENT EXCELLENCE AWARDS

Ms. Christina Dougherty, Assistant Regional Superintendent of Schools, introduced the students who were awarded the Student Excellence Awards: from Lincoln Jr. High in LaSalle, Cayla Doehler; and from Waltham Elementary School in Utica, Jordan Ovanic. 1

Christina informed the Board that Cayla Doehler could not attend the meeting to receive her award. She and Regional Superintendent of Schools, Chris Dvorak, would present her with her award later.

Jordan Ovanic was presented with an award plaque from Chairman Hicks and applauded by the Board.

SEE RECORD BOOK 205, PG 002

RESOLUTION: (#14-38) HONORING KEN PYSZKA

A resolution was submitted honoring Ken Pyszka, LaSalle County Mental Health “708” Director, on his retirement. Mr. Pyszka has dedicated almost 40 years of service to LaSalle County Mental Health “708” Board as LaSalle County Board Member and then as LaSalle County Mental Health “708” Director from 1996 through 2013.

. Mr. Pyszka established a very strong working relationship with the LaSalle County Board and all the “708” Agency Directors and was instrumental in adding Court Appointed Special Advocates “CASA” to the Agencies funded by “708”.

Motion by Mr. Boe to approve the resolution, second by Mr. Savitch. Voice vote; 24 ayes and 3 absent. Motion carried.

Mr. Pyszka was presented with a plaque and a framed copy of the Resolution from Chairman Hicks. The County Board Members extended their sincere appreciation and deepest gratitude on his loyal service to LaSalle County and the citizens of LaSalle County.

LaSalle County’s new “708” Mental Health Board Director, Nancy Meyer and “708” Mental Health Board Member, Bill Warnell were present to congratulate Ken on his retirement. They both praised Mr. Pyszka for his years of service and commented it was an honor and a pleasure to have worked with him.

Mr. Boe thanked Ken for his accomplishments and for all the good things he has done throughout the years for the “708” Mental Health Board and the citizens of LaSalle County.

SEE RECORD BOOK 205, PG 003

2

PRESENTATION

Mr. Jeff Johnson, Senior Manager from the Dixon Office, for WIPFLI, LLP, LaSalle County’s outside auditor, presented the County Board with the LaSalle County 2013 Annual Financial Report. He explained there were no major deviations from the original plan and the audit went very well this year. He felt there was still improvement needed in the segregation of duties in certain areas of the County.

Mr. Walsh asked if there were any special ways the County could prepare itself for the Pension Liability that would be presented in the future and Jeff explained ways others have addressed the issue.

Mr. Abel questioned his concerns as to how serious were the segregation of duties and positions. Jeff explained although it was minor it should be addressed.

Ms. Znaniecki, Finance and Fee Committee Chairman, added the general fund ended with a negative $128,366. She stated that was not a true amount because there were still salary contracts that were not completed at the time and some that are not completed still, adding the bottom line is much worse. She asked her fellow board members to make sure they are vigilant in checking their funds on their committees and where they ended. Ms. Znaniecki invited the other board members to attend the budget hearings so they could learn more on what takes place.

MOTION: TO PLACE LASALLE COUNTY ANNUAL FINANCIAL REPORT

ON FILE FOR REVIEW

Motion by Mr. Freeman to place the 2013 LaSalle County Annual Financial Report on file for review, second by Ms. Znaniecki. Voice vote; 24 ayes and 3 absent. Motion carried.

SEE RECORD BOOK 205, PG 4-8

RESOLUTION: (#14-39) AUTHORIZING SIGNATURE AUTHORITY FOR ILLINOIS CAPITAL FUNDS GRANT A resolution was presented recommending the approval for authorizing Signature Authority for Illinois Capital Funds for Grant Project #12-203558 with North Central Illinois Council of

3

Governments, as Grant Administrator, to sign all capital fund payment checks and grant modification requests, provided that the County has approved all such actions.

Motion by Mr. Small to approve the resolution, second by Mr. Butkus. Voice vote; 24 ayes and 3 absent. Motion carried.

SEE RECORD BOOK 205, PG 9-10

RESOLUTION: (#14-40) AGREEMENT FOR APPLICATION ADMINISTRATION

& COORDINATION SERVICES

A resolution was submitted for the approval of Agreement for Application, Administration and Coordination Services for Illinois Bond Fund Grant # 12-203558 with North Central Illinois Council of Governments on behalf of LaSalle County.

Motion by Ms. Carretto to approve the resolution, second by Mr. Dose. Voice vote; 24 ayes and 3 absent. Motion carried.

SEE RECORD BOOK 205, PG 11-14

ORDINANCE: (#14-41) SPECIAL USE PERMIT

An ordinance was submitted requesting approval of Petition #14-03 requesting a Special Use Permit filed by owner Nicole Wilson and applicant Chad Irving requesting approval to construct an accessory structure greater than 1300 square feet, on parcel #34-30-302-088, located in the single family Residential District (R-2), pursuant to Section 8.2-3F and Section 14.10 of the LaSalle County Zoning Ordinance.

Motion by Mr. Roach to approve the ordinance, second by Mr. Sheridan. Voice vote; 24 ayes and 3 absent. Motion carried.

SEE RECORD BOOK 205, PG 15-16

ORDINANCE TO AMEND LASALLE COUNTY ZONING ORDIANCE TEXT

4

Mike Harsted, LaSalle County Enforcement Officer, explained the Ordinance to amend LaSalle County Zoning Ordinance Text would need to be on file for 30 days in the County Clerk’s office and would be presented at next month’s meeting.

RESOLUTION: (#14-42) OPPOSING SENATE BILL # 3263

A resolution was submitted recommending opposing Senate Bill #3263 (the Wind Energy Facilities Construction and Deconstruction Act) which would transfer the authority to establish standards for and regulate the siting of wind farms and electric-generating wind devices.

Motion by Mr. Abel to approve the resolution, second by Mr. Walsh. Voice vote; 24 ayes and 3 absent. Motion carried.

Mr. Walsh added there was a deadline of April 11th and requested copies of the resolution be faxed to the bill’s sponsor Senator Sullivan, Senators and Tim Bivins, Representatives Frank Mautino, John Anthony and .

SEE RECORD BOOK 205, PG 17-18

RESOLUTION: (#14-43) FLOOD PLAIN VARIANCE

A resolution was submitted requesting approval for a Floodplain Variance to the LaSalle County Floodplain Regulations Ordinance be granted to Jeff and Ann Hamer for the construction of an addition to an existing single family home structure which has a walkout basement that is below the base flood elevation, at the mailing address of 399 Holiday Drive, located in Northville Township, LaSalle County, Illinois.

Motion by Mr. Erbrederis to approve the resolution, second by Mr. Zielke. Voice vote; 24 ayes and 3 absent. Motion carried.

SEE RECORD BOOK 205, PG 18a-18b

RESOLUTION: (#14-44) 14-06 COUNTY HIGHWAY

A resolution was submitted authorizing the Chairman of the Board to enter into a Local Agency Agreement with the Illinois Department of Transportation and to execute the required documents to approve $111,000 to be appropriated from the Special Tax Matching Fund for construction and

5

engineering to replace Structure #050-3208 carrying County Highway 66 over Covel Creek, Section 15-00730-00-BR.

Motion by Mr. Panzica to approve the resolution, second by Mr. Tuftie. Roll call vote: 23 ayes and 4 absent. Motion carried.

ABSENT: Ms. McNally, Mr. Van Buren, Ms. Bernal and Mr. Boe

SEE RECORD BOOK 205, PG 19-21

RESOLUTION: (#14-45) 14-07 COUNTY HIGHWAY

A resolution was submitted recommending approval for the County Board Chairman to be authorized to enter into a Supplemental Agreement to Resolution #13-18 with Hutchison Engineering, Inc., (Phase 2) for engineering services and that sufficient funds be appropriated from the County Highway Fund to cover the cost for Section 13-00323-00-SP, County Highway 4 & 15 Intersection.

Motion by Mr. Borchsenius to approve the resolution, second by Mr. Walter. Clean roll call. Voice vote; 23 ayes and 4 absent. Motion carried.

SEE RECORD BOOK 205, PG 22-24

PRESENTATION

Mr. Patrick Sweeney, Detention Home Director, presented the LaSalle County Detention Home’s Quarterly Report for December 1, 2013 through February 28, 2014 to the board.

Motion by Mr. Erbrederis to place the Detention Home’s Quarterly Report on file, second by Mr. Oscepinski. Voice vote; 24 ayes and 3 absent. Motion carried.

SEE RECORD BOOK 205, PG 26-29

PRESENTATION

Mr. Mark Krueger, Director of Probation Services, presented the Probation and Court Services Quarterly Report for December 1, 2013 through February 28, 2014 to the board.

6

Motion by Ms. Carretto to place the Probation and Court Services Quarterly Report on file, second by Mr. Butkus. Voice vote; 24 ayes and 3 absent. Motion carried.

SEE RECORD BOOK 205, PG 30-32

PRESENTATION

CiCi Fisher Chalus, C.A.S.A. Executive Director, presented the board with the C.A.S.A. Annual Report. Ms. Chalus reported 60 children were served over the course of the fiscal year and 7 new advocates were trained making a total of 32 advocates who speak up for children who cannot speak for themselves. She announced the 7th annual Chocolate Fund Raiser “NOTHING’S SWEETER THAN A CHILD” will be held on April 13th, 2014 at Celebrations 150 Hall in LaSalle.

Motion by Mr. Borchsenius to place the C.A.S.A. Annual Report of file, second by Ms. Carretto. Voice vote; 24 ayes and 3 absent. Motion carried.

SEE RECORD BOOK 205, PG 33-34

RESOLUTION: (#14-46) DENTAL INSURANCE PROVIDER

A resolution was submitted recommending authorizing and approving Delta Dental as Dental Insurance Provider for all eligible employees of the County of LaSalle, Illinois with an effective date of June 1, 2014 at the sole expense of the employee.

Ms. Billard reported the premium amount is still the same as it has been the last two years.

Motion by Ms. Billard to approve the resolution, second by Mr. Walsh. Voice vote; 24 ayes and 3 absent. Motion carried.

SEE RECORD BOOK 205, PG 35-36

RESOLUTION: (#14-47) CONSOLIDATED OMNIBUS RECONCILIATION ACT

(COBRA) HEALTH INSURANCE RATES (DENTAL)

A resolution was submitted recommending that pursuant with the provisions of the Consolidated Omnibus Budget Reconciliation Act (COBRA) LaSalle County should charge 7

employees whose employment with LaSalle County has terminated an amount equal to 102% of the current monthly dental insurance premium in effect at the time of termination of employment with LaSalle County and offer its employees two dental play options, a High Plan & a Low Plan.

Those monthly premiums under LaSalle County’s current dental insurance plans are:

HIGH PLAN: $30.57 plus $0.61 (102%) for a total of $31.18 for Single coverage, $61.14 plus $1.22 (102%) for a total of $62.36 for Employee and Spouse coverage, $66.03 plus $1.32 (102%) for a total of $67.35 for Employee plus child(ren), and $105.35 plus $2.11 (102%) for a total of $107.46 for Family coverage.

LOW PLAN: $23.20 plus $0.46 (102%) for a total of $23.66 for Single coverage, $46.40 plus $0.93 (102%) for a total of $47.33 for Employee and Spouse coverage, $47.45 plus $0.95 (102%) for a total of $48.40 for Employee plus child(ren), and $82.18 plus $1.64 (102%) for a total of $83.82 for Family coverage.

Mary Holland, Human Resource Director, added the 2% of the 102% charge of Cobra Administration Fee helps offset what the County pays to Blue Cross and Blue Shield. She also added the premium rates and the COBRA rates still remain the same as it has been the last two years.

Motion by Mr. Kasap to approve the resolution, second by Mr. Dose. Voice vote; 24 ayes and 3 absent. Motion carried.

SEE RECORD BOOK, PG 37-38

RESOLUTION: (#14-48) REVIEW CURRENT 911 STATUTORY PROVISIONS

A resolution was submitted recommending approval for LaSalle County Board to urge the Illinois General Assembly to review all potential funding options for the continued viability of the 911 Systems; to grant counties with 911 Systems the appropriate revenues, extend the current Wireless Emergency Telephone Safety Act; and to support the various boards established under the Emergency Telephone System Act who have the responsibility for planning 911 Systems; coordinating and supervising implementation, upgrading and maintaining of the Systems; and implementation of the next generation 911.

Motion by Mr. Walsh to approve the resolution, second by Mr. Olson. Voice vote; 24 ayes and 3 absent. Motion carried.

8

Chairman Hicks explained the reasons for the County’s concern was that it receives $1.50 per landline and $.72 for each cell phone in LaSalle County at this time. Households are having less landlines and changing to more cell phones. The County’s concern is that Springfield may change the legislation that would pull money from the County and give the State more say as to how and where this funding would be spent.

Chairman Hicks explained the resolution was to encourage the State not to reduce or take away the funds the County receives in the future.

Mr. Abel questioned whether there were any bills in Springfield currently that might pick up this money and if so would the County be made aware so that it can head them off?

Mr. Walsh answered there were five bills currently in Springfield and the County would be made aware as they had with the Wind Farms.

It was requested copies of the Resolution be sent to the Legislature Government in Springfield.

SEE RECORD BOOK 205, PG 39

RESOLUTION: (#14-49) MOTORCYCLE SAFETY & AWARENESS MONTH

A resolution was submitted recommending approval to proclaim the Month of May, this Year 2014 as Motorcycle Safety & Awareness Month in the County of LaSalle and urge all motorists to join in an effort to improve safety and awareness on our roadways.

Motion by Mr. Sheridan to approve the resolution, second by Mr. Panzica. Voice vote; 24 ayes and 3 absent. Motion carried.

SEE RECORD BOOK 205, PG 40

RESOLUTION: (#14-50) AMENDING LASALLE COUNTY LIQUOR RESOLUTION #99-276

A resolution was submitted recommending the approval for amending LaSalle County Liquor Resolution #99-276 regulating the retail sale of alcohol liquors outside the corporate limits of all cities, villages and incorporated towns to set forth additional conditions on One Day Events.

9

Motion by Mr. Jakupcak to approve the resolution, second by Mr. Savitch. Voice vote; 24 ayes and 3 absent. Motion carried.

SEE RECORD BOOK 205, PG 41-42

MOTION: TO PLACE ON FILE THE AMENDMENT TO LASALLE COUNTY RULE BOOK

Motion by Mr. Butkus to place the amendment to the LaSalle County Rule Book on file for 30 days in the County Clerk’s office, second by Mr. Boe. Voice vote; 24 ayes and 3 absent. Motion carried.

RESOLUTION: (#14-51) LASALLE COUNTY SHERIFF’S SALARY

A resolution was submitted for the approval of the salary of the LaSalle County Sheriff for the years 2014 through November 30, 2018 as follows, plus an additional $1,500.00 annually as Supervisor of Safety.

December 01, 2014 through November 30, 2015 $ 73,080.00

December 01, 2015 through November 30, 2016 $ 74,176.00

December 01, 2016 through November 30, 2017 $ 75,289.00

December 01, 2017 through November 30, 2018 $ 76,418.00

Chairman Hicks added the Sheriff’s salary is low in comparison to other counties.

Motion by Mr. Savitch to approve the resolution, second by Mr. Walsh. Roll call vote: 20 ayes, 2 abstain and 5 absent. Motion carried.

ABSTAIN: Mr. Jakupcak and Mr. Zielke

ABSENT: Ms. McNally, Mr. Small, Ms. Bernal, Mr. Oscepinski and Mr. Van Duzer

SEE RECORD BOOK 205, PG 43-45

RESOLUTION: (#14-52) SALARIES OF COUNTY CLERK AND TREASURER

10

A resolution was submitted for the approval of the salaries of the LaSalle County Clerk and LaSalle County Treasurer beginning December 2014 through November 30, 2018. The County Clerk will receive an additional $1,500.00 annually as Supervisor of Elections.

December 01, 2014 through November 30, 2015 $ 64,500.00

December 01, 2015 through November 30, 2016 $ 66,000.00

December 01, 2016 through November 30, 2017 $ 66,990.00

December 01, 2017 through November 30, 2018 $ 67,995.00

Motion by Mr. Olson to approve the resolution, second by Ms. Billard. Roll call vote: 22 ayes and 5 absent. Motion carried.

SEE RECORD BOOK 205, PG 46-48

RESOLUTION: (#14-53) REAPPOINTMENT OF CHIEF COUNTY ASSESSMENT OFFICER

A resolution was submitted recommending the reappointment of Linda Kendall as Chief County Assessment Officer for a four year term from May 1, 2014 to April 30, 2018 and that the per year salaries under said four year term will be as follows and that the increases for the four year term are contingent upon the County having assessment levels between 31 1/3% and 35 1/3% which qualifies the County for salary reimbursement pursuant to statutes:

May 1, 2014 to April 30, 2015 $ 81,629.00

May 1, 2015 to April 30, 2016 $ 82,854.00

May 1, 2016 to April 30, 2017 $ 84,097.00

May 1, 2017 to April 30, 2018 $ 85,358.00

11

Motion by Ms. Carretto to approve the resolution, second by Mr. Jakupcak. Clean roll call vote; Voice vote; 22 ayes and 5 absent. Motion carried.

SEE RECORD BOOK 205, PG 49-51

APPOINTMENT: (#14-54) LASALLE COUNTY HOUSING AUTHORITY BOARD

A resolution was submitted recommending the appointment of Marguerite Corcoran to the LaSalle County Housing Authority Board of Commissioners to the position left vacant by the resignation of Commissioner Florence Kepper, for the remaining term expiring on June 30, 2018 or until a successor takes office.

Motion by Mr. Roach to approve the resolution, second by Mr. Freeman. Voice vote; 22 ayes and 5 absent. Motion carried.

SEE RECORD BOOK 205, PG 52

MOTION

Motion by Mr. Boe to read all appointments at once, second by Mr. Freeman. Voice vote; 22 ayes and 5 absent. Motion carried.

APPOINTMENT: (#14-55) DIMMICK-PERU RURAL FIRE PROTECTION DISTRICT

A resolution was submitted recommending the reappointment of Donald J. Lamps as Trustee of the Dimmick-Peru Rural Fire Protection District for a three year term beginning May 5th, 2014 and expiring on the first Monday of May 2017 or until a successor takes office.

Motion by Mr. Butkus to approve the resolution, second by Mr. Freeman. Voice vote; 22 ayes and 5 absent. Motion carried.

SEE RECORD BOOK 205, PG 53-54

APPOINTMENT: (#14-56) EARLVILLE COMMUNITY FIRE PROTECTION DISTRICT

12

A resolution was submitted recommending the reappointment of Robert E. Larkin, Jr., as a Trustee of the Earlville Community Fire Protection District for a three year term beginning on May 5th, 2014 and expiring on the first Monday of May 2017 or until a successor takes office.

Motion by Mr. Butkus to approve the resolution, second by Mr. Freeman. Voice vote; 22 ayes and 5 absent. Motion carried.

SEE RECORD BOOK 205, PG 55-56

APPOINTMENT: (#14-57) MARSEILLES FIRE PROTECTION DISTRICT

A resolution was submitted recommending the reappointment of Charles Bolatto as a Trustee of the Marseilles Fire Protection District for a three year term beginning May 5th, 2014 and expiring on the first Monday of May 2017 or until a successor takes office.

Motion by Mr. Butkus to approve the resolution, second by Mr. Freeman. Voice vote; 22 ayes and 5 absent. Motion carried.

SEE RECORD BOOK 205, PG 57-58

APPOINTMENT: (#14-58) SERENA COMMUNITY FIRE PROTECTION DISTRICT

A resolution was submitted recommending the reappointment of Randy Rosengren as a Trustee of the Serena Community Fire Protection District for a three year term beginning May 5th, 2014 and expiring on the first Monday of May 2017 or until a successor takes office.

Motion by Mr. Butkus to approve the resolution, second by Mr. Freeman. Voice vote; 22 ayes and 5 absent. Motion carried.

SEE RECORD BOOK 205, PG 59-60

APPOINTMENT: (#14-59) WALLACE FIRE PROTECTION DISTRICT

A resolution was submitted recommending the reappointment of Thomas McNamara as a Trustee of the Wallace Fire Protection District for a three year term beginning on May 5th, 2014 and expiring on the first Monday of May 2017 or until a successor takes office.

Motion by Mr. Butkus to approve the resolution, second by Mr. Freeman. Voice vote; 22 ayes and 5 absent. Motion carried.

SEE RECORD BOOK 205, PG 61-62

MISCELLANEOUS CORRESPONDENCE AND REPORTS 13

Correspondence from the Illinois Department of Transportation regarding the acceptance of bids with Stark Excavating for Projects BRS-0268 (113) and BRS-0268 (114) was submitted.

SEE RECORD BOOK 205, PG 63-64

The LaSalle County Treasurer’s Investment Schedule dated 03-31-2014 was submitted.

SEE RECORD BOOK 205, PG 65

Correspondence from the Illinois Department of Transportation giving notice the appropriation of $400,000.00 of Motor Fuel Tax funds were approved for Section 15-00326-00-WR (County Highway 29, 3.0269 miles north to the intersection with County Highway 5 (Sandy Ford Road) was submitted.

SEE RECORD BOOK 205, PG 66-67

Correspondence from the Illinois Department of Transportation regarding the minutes of the meeting held March 20, 3014 at the Utica Village Hall to discuss the ongoing engineering study to replace the bridge, Rt #178 over the Illinois River at Utica was submitted.

SEE RECORD BOOK 205, PG 68-71

Correspondence to the Illinois Department of Revenue regarding business address verification for tax allocation purposed dated April 7, 2014 was submitted.

SEE RECORD BOOK 205, PG 72-74

Public Notice from the Illinois Environmental Protection Agency regarding the proposed issuance of a Federally Enforceable State Operating Permit requested by American Bare Conductor, Inc., located at 5 Danfoss Road in LaSalle was submitted and posted in the County Clerk’s office.

SEE RECORD BOOK 205, PG 75

Public Notice from the Illinois Environmental Protection Agency regarding a Proposed Renewal of the Clean Air Act Permit Program Permit for Owens-Brockway Glass Container, Inc. in Streator was submitted and posted in the County Clerk’s office.

SEE RECORD BOOK 205, PG 76

Correspondence from the Illinois Environmental Protection Agency regarding the application for permit to manage waste at Carus Disposal #3, Koenig Rd., in Ottawa, Illinois was submitted and posted in the County Clerk’s office.

SEE RECORD BOOK 205, PG 77 14

The Public Safety Tax Monthly Totals was submitted

SEE RECORD BOOK 205, PG 78

Motion by Mr. Sheridan to place all on file, second by Ms. Znaniecki. Voice vote; 22 ayes and 5 absent. Motion carried.

ANNOUNCEMENTS

Chairman Hicks announced Public Safety 1 Meeting will move to April 19th, 2014 due to the Easter Holiday and ZBA would be moving its meetings to 7:00 P.M. due to farming season.

Motion by Mr. Savitch to recess the meeting to May 8th, 2014 in Room 250 at 1:00 P.M. at the Governmental Complex, second by Ms. Owens. Voice vote; 22 ayes and 5 absent. Motion carried.

CHAIRMAN HICKS DECLARED THE MEETING RECESSED TO MAY 8TH, 2014

MEETING RECESSED AT 3:52 P.M.

15

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., it being the 8th day thereof.

Chairman Hicks called the meeting to order at 1:07 p.m.

This is the third meeting of our March, 2014 Session.

Pledge of Allegiance

Chairman Hicks asked the Clerk to call the roll for Mileage and Per Diem.

PRESENT: Stephen Abel, Jill Bernal, Sandra Billard, Charles Borchsenius, Larry Butkus, Lou Anne Carretto, Brian Dose, Allen Erbrederis, Randy Freeman, Jerry Hicks, Robert Jakupcak, Michael Kasap, Joanne McNally, Jim Olson, Joseph Oscepinski, Jr., Catherine Owens, Joseph Panzica, Jr., Walter Roach, Jr., Joseph Savitch, Gary Small, Steven Tuftie, Tom Walsh, Elmer Walter, David Zielke, and Arratta Znaniecki.

ABSENT: Russell Boe, David Van Duzer and Mike Sheridan

There were 12 ayes claiming mileage.

Motion by Ms. Owens to approve the roll call for mileage & per diem, second by Mr. Borchsenius. Voice vote; 24 ayes, 1 present, 3 absent and 1 vacancy. Motion carried.

SEE RECORD BOOK 205, PG 79

APPROVAL OF MINUTES

Chairman Hicks called for any additions or corrections to the April 10th minutes.

Chairman Hicks called for a motion to approve the April 10th minutes.

Motion by Mr. Jakupcak to approve the minutes as presented, second by Mr. Walsh. Voice vote; 24 ayes and 3 absent. Motion carried.

1

RESOLUTION: (#14-60) POSTHUMOUSLY HONORING ALOYSIUS “AL” PIECHA

A resolution was submitted posthumously honoring former LaSalle County Board Member Aloysius “Al” Piecha who served on the LaSalle County Board for fourteen years from 1994 to 2008. He was LaSalle County Tourism Committee Chair for 8 years, overseeing the LaSalle County Tourism Committee and working the LaSalle County Coalition for Tourism from early development to laying the foundation for the strong assets of promoting tourism in LaSalle County. He worked with the other board members to adopt countywide building codes and later zoning which were both major controversial issues.

Motion by Mr. Jakupcak to approve the resolution, second by Ms. Billard. Voice vote; 24 ayes and 3 absent. Motion carried

Mrs. Piecha and family members were presented with framed copies of the resolution by Chairman Hicks who commented Al will be missed. Several of the board members shared stories about Al. Chairman Hicks described Al as “a little spitfire” who got things done and that he was very proud to have worked with him. Mr. Panzica spoke very highly of Al, describing him as “old school” and very professional in his work. Mr. Jakupcak added Al treated and talked to people with dignity and respect even when he didn’t always agree with their opinions and noted he was very thorough in his work. Mr. Kasap mentioned he was very appreciative in whatever Al had to say and he was always smiling, commenting once you met him you had a friend for life. Mr. Walsh described him as a “true leader” not only when on the board but also in other areas and he was always willing to give advice or answer any questions. Ms. Billard explained Al was an inspiration to her.

SEE RECORD BOOK 205, PG 81-82

STUDENT EXCELLENCE AWARDS

Mr. Chris Dvorak, Regional Superintendent of Schools, introduced the two students to receive the Student Excellence Awards. Grace Reinhardt from Wallace

2

Grade School and Matthew Snyder from Marseilles Elementary School each received an award plaque from Chairman Hicks and were applauded by the Board for their achievements.

SEE RECORD BOOK 205, PG 80

RESOLUTION: (#14-61) HONORING PAULA CORBIN

A resolution was submitted honoring Paula Corbin, LaSalle County Regional Safe School Director on her retirement. Ms. Corbin has dedicated over 30 years of social service becoming a specialist in working with challenging adolescents Paula’s work of 13 years covered being a case worker for foster children, regional trainer for potential foster/adoptive parents, caseworker for adolescent crisis intervention and program director for an organization aimed at stopping abuse against women.

Paula leads by example, advocating for foster children by becoming herself a foster parent that led to adoption. Paula is the mother of ten children.

The County of LaSalle extended its sincere appreciation and deepest gratitude for her loyal service to LaSalle County and the citizens of LaSalle County. Chairman Hicks presented her with a framed copy of the resolution.

SEE RECORD BOOK 205, PG 83-84

PUBLIC HEARING

Chairman Hicks called for a motion to recess from the general full board session to conduct a public hearing regarding the Illinois Department of Commerce Economic Opportunity, Community Development Block Grant Program (CDBG) at the LaSalle County Nursing Home.

Motion by Mr. Dose to go into a public hearing, second by Ms. Carretto. Voice vote; 24 ayes and 3 absent. Motion carried. (1:37 p.m.)

Chairman Hicks introduced Mr. Kendall Cramer, Community Development Coordinator for North Central Illinois Council of Governments who explained the purpose of the public hearing was to receive public comments on the proposed federally funded Community Development Block Grant (CDBG) Project. He explained on or

3 about June 2, 2014, LaSalle County intends to apply to the Illinois Department of Commerce and Economic Opportunity for a grant from the State CDBG program (funded by Title I of the federal Housing and Community Development Act of 1974, as amended). Funds will be used to construct an earthen levee at the LaSalle County Nursing Home to protect the residents of the nursing home and to address emergency access at that location. The total amount of CDBG funds to be requested is $450,000 to be used for activities that will benefit low-and moderate-income persons. LaSalle County also proposes to expend $636,000 in non-CDBG funds on the project totaling $1,086,000. NCICG is the council that applies for the grant on behalf of the county and Mr. Cramer will write the grant request.

Mr. Mike Leslie from Willet, Hofmann & Associates from Freeport, Illinois answered questions from the board members and explained the details and the location of the levee and construction site.

SEE RECORD BOOK 205, PG 85-87

MOTION

Motion by Mr. Oscepinski to adjourn to the regular full board meeting, second by Mr. Savitch. Voice vote; 24 ayes and 3 absent. Motion carried.

RESOLUTION: (#14-62) SUPPORT & COMMITMENT OF FUNDS (NURSING HOME)

A resolution was submitted recommending support and commitment of funds for public infrastructure construction project for a storm water management at the LaSalle County Nursing Home with North Central Illinois Council of Government on behalf of LaSalle County.

The County of LaSalle does hereby commit funds from the FY 2013/2014 Nursing Home Budget for use in conjunction with an Illinois Community Development Assistance Program grant, such funds to equal 58.56% of the estimated total project

4

cost of $1,086,000 or $636,000. (Such funds equal 60.4% of the total non-administrative total project cost of $1,053,000.

Motion by Mr. Small to approve the resolution, second by Ms. Znaniecki.

Chairman Hicks questioned if the fiscal year of 2013 on the resolution was the correct year and Mr. Cramer answered it should be the current budget year of 2013/2014.

Motion by Mr. Butkus to amend the resolution, second by Ms. Bernal. Voice vote; 23 ayes and 4 absent. Motion carried.

Chairman Hicks asked to rescind the original motion.

Motion by Mr. Small to approve the resolution as amended, second by Ms. Znaniecki. Roll call vote: 22 ayes, 1 nay (Walsh) and 4 absent. Motion carried.

NAY: Mr. Walsh

ABSENT: Mr. Jakupcak, Mr. Sheridan, Mr. Van Duzer and Mr. Boe

SEE RECORD BOOK 205, PG 88-89

RESOLUTION: (#14-63) ENTER INTO AGREEMENT FOR APPLICATION, SERVICES FOR CDAP GRANT

A resolution was submitted authorizing the Chairman of the Board of LaSalle County and the County Clerk to execute an Agreement for Application, Services for a Community Development Assistance Program (CDAP) Grant for Public Infrastructure Construction Project for a Storm Water Management at the LaSalle County Nursing Home with North Central Illinois Council of Government on behalf of LaSalle County.

Motion by Mr. Butkus to approve the resolution, second by Mr. Kasap. Roll call vote: 22 ayes, 1 nay (Walsh) and 4 absent. Motion carried.

NAY: Mr. Walsh

5

ABSENT: Mr. Jakupcak, Mr. Sheridan, Mr. Van Duzer and Mr. Boe

SEE RECORD BOOK 205, PG 91-94

RESOLUTION: (#14-64) CONTRACT AGREEMENT FOR SERVICES FOR TECHNICAL SUPPORT FOR PARK PLAN

A resolution was submitted recommending the approval of a contract agreement for services for technical support for developing a park plan for the County of LaSalle, between the County of LaSalle and the North Central Illinois Council of Governments, 613 W. Marquette Street, Ottawa, Illinois, 61350.

The cost of the creation of a Park Development Plan is not to exceed $2,500 which includes the Plan being saved on a CD-ROM in a compatible format and in format to be put on the County’s Website. At an additional cost, forty (40) final hard copies will also be provided to the County for distribution to the board and county staff. The council will bill the county for the services at 50% and 100% completion of the plan.

Motion by Mr. Tuftie to approve the resolution, second by Mr. Abel.

Mr. Olson explained the committee felt North Central Illinois Council of Governments would be best to service LaSalle County with providing professional and technical support for the development of a Park Development Plan that would guide LaSalle County through the process of obtaining grants and donations.

Mr. Butkus asked if the county already had a park development plan and Mr. Olson answered they did not. Roll call vote: 23 ayes and 4 absent. Motion carried.

SEE RECORD BOOK 205, PG 95-99

ORDINANCE: (#14-65) AMENDING LASALLE COUNTY ZONING ORDINANCE TEXT

An ordinance was submitted recommending the LaSalle County Zoning Ordinance previously effective April 1, 2006 and subsequently amended, be and is

6

hereby amended by adopting the text amendments attached and incorporated in Exhibit “A”.

Motion by Mr. Erbrederis to approve the resolution, second by Mr. Oscepinski.

Mr. Harsted explained the ordinance was placed on file in March for 30 days in the County Clerk’s office as required by State Statute.

The Text Amendments are as follows:

1. Chapter 3, Section 3.1 Definitions

Taxidermy Nano Brewery Public Shooting Range Private Shooting Range Special Event Guest Accommodation Unit (Guest Accommodation) 2. Chapter 14, Section 14.10 Time Limit for Special Use 3. Chapter 14, Section 14.14 Fees 4. Chapter 7, Section 7.1-4 Special Uses (Agricultural District) 5. Chapter 7, Section 7.2-4 Special Uses (Agricultural Conservation District)

6. Chapter 8, Section 8.1-4 Special Uses (Rural Residential District)

Voice vote; 23 ayes and 4 absent. Motion carried.

SEE RECORD BOOK 205, PG 100-105

RESOLUTION: (#14-66) PRELIMINARILY \ FINAL PLAT FOX RIVER RESORT

A resolution was submitted recommending the approval of the previously approved Preliminary and Final Plat of Fox River Resort Section 7 located in Part of the Northeast Quarter of Section 32, Township 35 North, Range 5 East of the 3rd Principal Meridian in Mission Township, LaSalle County with the provisions that the sewage

7

disposal system by each lot owner be in accordance with the LaSalle County Health Department and the most current edition of the “Private Sewage Disposal Licensing Act and Code” of the Illinois Department of Public Health and in accordance with the LaSalle County Subdivision Ordinance, as amended.

Motion by Mr. Borchsenius to approve the resolution, second by Mr. Kasap.

Voice vote; 23 ayes and 4 absent. Motion carried.

SEE RECORD BOOK 205, PG 106-107

ORDINANCE: (#14-67) 14-02 MAP AMENDMENT

An ordinance was submitted regarding Petition #14-02 ZC filed by the owners Donald and Carol Hamman and applicant Randy Hill who are requesting a Map Amendment approval from Agricultural (A-1) to Rural Residential (R-R) for the property commonly known as parcel # 23-17-405-000.

Motion by Mr. Oscepinski to approve the ordinance, second by Mr. Butkus. Voice vote; 23 ayes and 4 absent. Motion carried.

SEE RECORD BOOK 205, PG 108-109

RESOLUTION: (#14-68) 14-08 COUNTY HIGHWAY

A resolution was submitted recommending the approval for authorizing an Engineering Services Agreement with Willett, Hofmann and Associates, Inc., 809 E. 2nd Street, Dixon, Illinois for Bridge Permit Analysis for various county bridges and appropriating the necessary funds from the County Bridge Fund to pay for the cost of said agreement.

Motion by Mr. Walter to approve the resolution, second by Mr. Zielke. Roll call vote: 20 ayes, 1 abstain and 6 absent. Motion carried.

ABSTAIN: Mr. Small

8

ABSENT: Mr. Jakupcak, Mr. Sheridan, Mr. Van Duzer, Mr. Boe, Mr. Panzica and Ms. Owens.

RESOLUTION: (#14-69) AMENDMENT TO DELINQUENT TAX PROGRAM AGREEMENT

A resolution was submitted recommending the approval for an amendment to a written agreement between LaSalle County and Joseph E. Meyer dated 11/12/1993 for Mr. Meyer to act as Tax Agent on behalf of LaSalle County in the operation of the delinquent tax liquidation program. Mr. Meyer has incorporated his business enterprise as an Illinois domestic corporation with the name “Joseph E. Meyer & Associates, Inc.” and the County hereby expressly consents to, ratifies and approves the assignment and delegation by Joseph E. Meyer of all of his rights and liabilities under the Agreements to Joseph E. Meyer & Associates, Inc.

Motion by Ms. Carretto to approve the resolution, second by Mr. Roach. Voice vote; 23 ayes and 4 absent. Motion carried.

SEE RECORD BOOK 205, PG 123-124

RESOLUTION: (#14-70) AMENDING LASALLE COUNTY BOARD RULES

A resolution was submitted recommending the approval to amend the LaSalle County Board Rules for the LaSalle County Board that were placed on file in the LaSalle County Clerk’s office on April 10, 2014.

Motion by Ms. Billard to approve the resolution, second by Mr. Oscepinski. Voice vote; 23 ayes and 4 absent. Motion carried.

Chairman Hicks explained the amendments could be changed at any time and asked if anyone had any questions or concerns.

Mr. Abel referred to page 10, item F, Out of State Conference. He felt out-of-state travel for attending seminars or conventions should be approved by the full board and

9

would like to amend the resolution by reinserting “F” under 19 CONVENTIONS & SEMINARS to read;

F. The County will pay no expense of any kind to a County Board Member, Elected Official, Appointed or employee outside of the State of Illinois. Any such individuals attending a seminar or convention will be responsible for their own expenses, and no Per Diem will be paid to County Board Members for such out of State conventions or seminars. Exceptions will be approved by the appropriate committee majority of the Full Board.

Motion by Mr. Abel to amend the resolution, second by Mr. Walsh.

LaSalle County Attorney, Todd Martin, stated the original “F” should be reinserted and amended as item “E”.

Voice vote; 23 ayes and 4 absent. Motion carried.

Chairman Hicks asked Ms. Billard and Mr. Oscepinski to rescind their first motion and to approve the resolution as amended.

Motion by Ms. Billard to approve the resolution as amended, second by Mr. Oscepinski. Voice vote; 23 ayes and 4 absent. Motion carried.

SEE RECORD BOOK 205, PG 125-127

MOTION

Jody Wilkinson, LaSalle County Auditor, explained changes in the 2013 Financial Audit placed on file April 10, 2014.

Motion by Ms. Znaniecki to approve the 2013 Financial Audit, second by Mr. Savitch. Voice vote; 23 ayes and 4 absent. Motion carried.

RESOLUTION: (#14-71) LASALLE COUNTY EMERGENCY TELEPHONE BOARD

A resolution was submitted recommending the appointment of Connie Brooks to fill the position of the EMA representative Board Member of the LaSalle County

10

Emergency Telephone System Board left vacant by the resignation of Mike Jobst for the remainder of his term, expiring on February 1st, 2016.

Motion by Mr. Walsh to approve the resolution, second by Ms. Carretto. Voice vote; 23 ayes and 4 absent. Motion carried.

SEE RECORD BOOK 205, PG 128-129

MISCELLANEOUS CORRESPONDENCE AND REPORTS

Correspondence from the Illinois Environmental Protection Agency dated April 15, 2014, regarding an application for Permit to Manage Waste at the Carus Disposal Area No. 3 site, Koenig Road (North 2803rd Rd.) Ottawa was submitted and posted in the County Clerk’s office.

SEE RECORD BOOK 205, PG 130

The Alliance Pipeline Community Newsletter dated April 14, 2014 was submitted and posted in the County Clerk’s office.

SEE RECORD BOOK 205, PG 131

Notice from the Illinois Environmental Protection Agency regarding the Wedron Silica Company and a Water Discharge Permit Hearing to be held Thursday, June 12, 2014 at 6:00 p.m. at the Serena High School Gymnasium, 2283 North 3812th Road was submitted and posted in the County Clerk’s office.

SEE RECORD BOOK 205, PG 132

The Treasurer’s Investment Schedule dated April 30th, 2014 was submitted.

SEE RECORD BOOK 205, PG 133

Correspondence from Enbridge regarding Pipeline Safety was submitted and posted in the County Clerk’s office.

SEE RECORD BOOK 205, PG 134

Correspondence from the Illinois Environmental Protection Agency regarding Quality Sand Products, LLC and a Water Discharge Permit Public Hearing Notice to be held

11

June 17, 2014 at the LaSalle-Peru Township High School was submitted and posted in the County Clerk’s office.

SEE RECORD BOOK 205, PG 135

Motion by Mr. Freeman to place all of file, second by Ms. McNally. Voice vote; 23 ayes and 4 absent. Motion carried.

Chairman Hicks reminded the board members Per Diems were due the end of May and Public Safety 1 will meet May 19th at 9:00 a.m.

Motion by Mr. Savitch to adjourn to June 9, 2014 at 6:00 p.m. in Room 250, second by Mr. Oscepinski. Voice vote; 23 ayes and 4 absent. Motion carried.

CHAIRMAN HICKS ADJOURNED THE MEETING AT 3:15

12

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. 2014, IT BEING THE 9TH 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. 2014, it being the 9th day thereof.

Chairman Hicks called the meeting to order at 6:04 P. M. This is the first meeting of our June, 2014 Session. Pledge of Allegiance Chairman Hicks asked the Clerk to call the roll for Mileage & Per Diem. PRESENT: Stephen Abel, JoAnne McNally, David Zielke, Allen Erbrederis, Charles Borchsenius, Gary Small, Jill Bernal, Joseph Oscepinski, Jr., Larry Butkus, Joseph Savitch, Michael Kasap, Sandi Billard, Joseph Panzica, Jr., Steven Tuftie, Russell Boe, Lou Anne Carretto, Tom Walsh, David Van Duzer, Arratta Znaniecki, Brian Dose, Jerry Hicks, Jim Olson, Randy Freeman, Walter Roach, Jr., Robert Jakupcak and Elmer Walter.

ABSENT: Catherine Owens & Mike Sheridan

There were 25 ayes, 1 present, 2 absent and 1 vacancy.

There were 11 ayes claiming mileage.

Motion by Ms. McNally to approve the roll call for mileage & per diem, second by Mr. Tuftie. Voice vote; 25 ayes, 1 present, 2 absent and 1 vacancy. Motion carried.

SEE RECORD BOOK 205, PG 136

APPROVAL OF MINUTES

1

Chairman Hicks called for any additions or corrections to the May 8th minutes.

LaSalle County Attorney, Todd Martin, explained the minutes had an error in the numbering of the resolutions and ordinances because previous numbers were used. The Board Members were provided with a chart showing the correct numbers on the documents.

MOTION

Motion by Mr. Kasap to amend May 8th board minutes, second by Mr. Walsh. Voice vote; 25 ayes and 2 absent. Motion carried.

Motion by Mr. Savitch to approve the minutes as amended, second by Mr. Oscepinski. Voice vote; 25 ayes 2 absent. Motion carried.

MOTION

Motion by Mr. Dose to appoint Scott Orban as County Board Member for District #26, second by Mr. Walsh. Voice vote; 25 ayes and 2 absent. Motion carried.

Mr. Orban was sworn in by LaSalle County Clerk, JoAnn Carretto.

Chairman Hicks indicated during the voting Mr. Orban’s verbal response would be “present”.

MOTION

Motion by Mr. Tuftie to approve an out of state travel request for EMA Director, Connie Brooks, to attend the National Emergency Management Academy in Emmitsburg, Maryland, second by Mr. Panzica. Voice vote; 25 ayes, 1 present and 2 absent. Motion carried.

PRESENTATION

2

Mike Harsted, Environmental Services and Development Director, explained the Multi Modal Opportunities Feasibility Study Grant through the Department of Transportation which would allow a feasibility study to be conducted to analyze the integration and connectivity of the transportation system in the Illinois Valley area focusing on future trend of economic opportunities in the area. Multiple counties, municipalities and organizations have formed the Ad Hoc Committee and at this time each of them have been requested to contribute $6,500.00 if possible (20% of the local match) to help finance the scope. He added not every entity would be able to contribute that amount but even if one didn’t contribute they would not be excluded. The approximate cost is $325,000, approximately $190,000 after grants that are made available. The amount of $65,000 is what the contributors need to fund, with 10 known contributors to fund $6,500 each. When asked by Ms. Znaniecki what the time frame was, Harsted answered it would take about 1 ½ years, starting in August 2014 with the final draft in spring of 2016.

Chairman Hicks added that before completely initiating any commitment, there would be Intergovernmental Agreements drawn up with the other contributing entities to ensure all monetary commitments are kept.

RESOLUTION: (#14-72) MULTI-MODAL OPPORTUNITIES FEASIBILITY STUDY GRANT FUNDING (14-05)

A resolution was submitted recommending approval to contribute $6,500 ( 20% local match) to the Illinois Valley Multi-Modal Feasibility Study Grant to allow a feasibility study to be conducted to analyze the integration and connectivity of the transportation system in the Illinois Valley area focusing on future trends of economic opportunities in the area. Other counties, municipalities and organizations who have committed to contributing their share to the 20% match are the cities of Streator, Peru, Spring Valley and Livingston County Economic Development, LaSalle County Economic Development, IMEA, NCICG, Ottawa Port District and the Streator Chamber of Commerce.

3

Motion by Mr. Abel to approve the resolution, second by Ms. Billard. Roll call vote: 25 ayes, 1 present and 2 absent. Motion carried.

SEE RECORD BOOK 205, PG 137-142

RESOLUTION: (#14-73) CONTRACT FOR FUND ACCOUNTING SOFTWARE

A resolution was submitted requesting the approval of a contract for fund accounting software with Computer Information Concepts, Inc. (CIC) as the lowest, responsive, responsible bidder in the total amount of $162,470.00 which includes the first year’s annual maintenance fee of $27,500.

Motion by Mr. Walsh to approve the resolution, second by Mr. Dose.

Mr. Walsh explained there were contingencies to the approval of the contract.

Mr. Walsh and Mr. Dose agreed to resind their previous motion.

MOTION

Motion by Mr. Walsh to amend the approval of the Fund Accounting Software Contract “provided receipt of source information and documentation and contingent upon the approval of review of the contract by our Attorney”, second by Mr. Dose. Roll call vote: 25 ayes, 1 present and 2 absent. Motion carried.

SEE RECORD BOOK 205, PG143-146

RESOLUTION 14-09 (#14-74) COUNTY HIGHWAY

A resolution was submitted requesting approval of funds to be appropriated from the County Highway Fund, Special Tax Matching Fund and County Bridge Fund for various projects on the County Highway System.

Motion by Mr. Tuftie to approve the resolution, second by Mr. Walter.

4

Larry Kinzer, LaSalle County Engineer, explained line three on the list should read County Highway 51 instead of County Highway 57.

Motion by Mr. Panzica to amend the resolution, second by Mr. Boe. Voice vote; 25 ayes, 1 present, and 2 absent. Motion carried.

Motion by Mr. Tuftie to approve the resolution as amended, second by Mr. Walter. Roll call vote: 25 ayes, 1 present and 2 absent. Motion carried.

SEE RECORD BOOK 205, PG 147-149

MOTION TO PLACE ON FILE

Motion by Mr. Dose to place on file for 30 days in the LaSalle County Clerk’s office, the ordinance amending the LaSalle County Zoning Text Ordinance, second by Mr. Small. Voice vote; 26 ayes and 2 absent. Motion carried.

ORDINANCE: (#14-75) LASALLE COUNTY FLOOD DAMAGE PREVENTION

An ordinance was submitted recommending approval for the LaSalle County Floodplain Regulations Ordinance, placed on file May 7, 2014, to be updated and amended.

Motion by Mr. Freeman to approve the ordinance, second by Ms. McNally.

Mike Harsted explained the ordinance was required to be updated regarding the base flood elevation for construction in a flood zone. The bottom floor, originally raised 1 foot would have to be raised 2 feet. Another change was for the allowance for compensatory storage. When building in a flood zone, a pit 1 ½ times the area of the building would need to be dug to compensate for flood water space that was taken up.

Mr. Walsh pointed out the first, third and last paragraph on the ordinance it was referred to as “LaSalle County Floodplain Regulations Ordinance” and the title was listed as the “Flood Damage Prevention Ordinance.”

5

Motion by Mr. Boe to amend the 1st, 3rd and last paragraph “Whereas” in the ordinance to read “now known as the “Flood Damage Prevention Ordinance”, second by Mr. Walsh. Voice vote; 26 ayes and 2 absent. Motion carried.

Motion by Mr. Freeman to approve ordinance as amended, second by Ms. McNally. Voice vote; 26 ayes and 2 absent. Motion carried.

SEE RECORD BOOK 205, PG 150-151

MOTION TO PLACE ON FILE

Motion by Mr. Freeman to place file the updated LaSalle County Comprehensive Plan Ordinance, second by Mr. Boe. Voice vote; 26 ayes and 2 absent. Motion carried.

ORDINANCE: (#14-76) 14-06-SU SPECIAL USE PERMIT UNDER THE LASALLE COUNTY ZONING ORDINANCE

An ordinance was submitted regarding Petition #14-06-S.U. filed by Roger and Angela Bryant who are requesting an approval for a Special Use Permit to place an accessory home on the property owned by them and commonly known as 4395 E. 29th Rd., Sheridan, IL, located in a Rural- Residential (R-R) District.

Motion by Mr. Borchsenius to approve the ordinance, second by Ms. Carretto. Voice vote; 26 ayes and 2 absent. Motion carried.

SEE RECORD BOOK 205, PG 152-153

ORDINANCE: (#14-77) 14-01-VAR VARIANCE UNDER THE LASALLE COUNTY ZONING ORDINANCE

An ordinance was submitted regarding Petition #14-01-VAR filed by Silverleaf Resort LLC requesting a variance to increase the building height requirement from 36 feet in height to 64 feet in height at the property commonly known as 2558 N. 3653

6

Road, Sheridan, IL (Section 7, Building 4 (#10-32-109-000), for the construction of a four story building.

Motion by Mr. Borchsenius to approve the resolution, second by Mr. Boe. Voice vote; 26 ayes and 2 absent. Motion carried.

SEE RECORD BOOK 205, PG 154-155

ORDINANCE: (#14-78) 14-02-VAR VARIANCE UNDER THE LASALLE COUNTY ZONING ORDINANCE

An ordinance was submitted regarding Petition #14-02-VAR filed by Scott Shearer requesting a variance to decrease the front yard/road setback requirement from 70 feet to 40 feet for the property commonly known as 2035 E. 1159th Rd., Ottawa, IL., located in an Agricultural (A-1) District.

Motion by Ms. Znaniecki to approve the resolution, second by Mr. Walter. Voice vote; 26 ayes and 2 absent. Motion carried.

SEE RECORD BOOK 205, PG 156-157

ORDINANCE: (#14-79) 14-03-VAR VARIANCE UNDER THE LASALLE COUNTY ZONING ORDINANCE

An ordinance was submitted regarding Petition #14-03-VAR filed by Mike Twait and Rod Twait requesting a variance to decrease the front yard/road setback requirement from 70 feet to 45 feet for the property commonly known as 2104 N. 4250th Road, Sheridan, IL, from the center line of E. 21st Road, located in an Agricultural (A-1) District.

Motion by Mr. Butkus to approve the ordinance, second by Mr. Roach. Voice vote; 26 ayes and 2 absent. Motion carried.

SEE RECORD BOOK 205, PG 158-159

7

RESOLUTION: (#14-80) DOWNTOWN COURTHOUSE BOILER REPLACEMENT PROJECT CONTRACT

A resolution was submitted recommending approval to accept Cryer & Oleson Mechanical Inc. of Joliet, Illinois as the lowest, responsive, responsible bidder of the Downtown Courthouse Boiler Replacement in the total amount of $328,900.00 and that the LaSalle County Board Chairman be authorized to execute said Contractual Agreement.

Motion by Mr. Jakupcak to approve the resolution, second by Mr. Borchsenius. Roll call vote: 22 ayes, 1 present, and 5 absent. Motion carried.

ABSENT: Ms. Owens, Ms. Bernal, Mr. Oscepinski, Mr. Dose and Mr. Sheridan

PRESENT: Mr. Orban

SEE RECORD BOOK 205, PG 160-169

ORDINANCE: (#14-81) 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. Kasap to approve the ordinance, second by Mr. Boe. Voice vote; 22 ayes and 1 present and 5 absent. Motion carried.

SEE RECORD BOOK 205, PG 170-172

MOTION

Motion by Ms. Znaniecki to approve the Quarterly Per Diem & Mileage totaling $30,738.71, second by Ms. Billard. Roll call vote: 22 ayes, 1 present and 5 absent. Motion carried.

SEE RECORD BOOK 205, PG 173-201

8

EXECUTIVE SESSION

Motion by Mr. Van Duzer to go into Executive Session for the purpose of collective bargaining under 5 ILCS 120/2 (c) 2, second by Mr. Borchsenius. Roll call vote: 22 ayes, 1 present and 5 absent. Motion carried. (7:52 P.M.)

SEE RECORD BOOK 205, PG 202

RETURN TO REGULAR SESSION

Motion by Mr. Borchsenius to return to regular session, second by Mr. Jakupcak. (7:57 P.M.) Roll call vote: 23 ayes and 5 absent. Motion carried.

SEE RECORD BOOK 205, PG 203

RESOLUTION: (#14-82) COLLECTIVE BARGAINING AGREEMENT

AFSCME/HGHWAY DEPARTMENT

A resolution was submitted for the approval of the Chairman of the LaSalle County Board to be authorized and directed to execute Collective Bargaining Agreements in conformity with said tentative agreements between the County and the Union (Highway Unit) for a two year term commencing on December 1, 2012 and expiring on November 30, 2014 to be effective immediately upon its adoption.

Motion by Mr. Olson to approve the resolution, second by Mr. Savitch. Roll call vote: 22 ayes, 1 present and 5 absent. Motion carried.

ABSENT: Ms. Owens, Ms. Bernal, Mr. Oscepinski, Mr. Dose and Mr. Sheridan

SEE RECORD BOOK 205, PG 204-206

MOTION

Motion by Mr. Boe to combine appointments as one, second by Mr. Freeman. Voice vote; 23 ayes, and 5 absent. Motion carried.

9

RESOLUTION: (#14-83) LASALLE COUNTY HEALTH DEPARTMENT BOARD

A resolution was submitted requesting the approval to reappoint Louis Weber, Mark Benavides DDS, and Melva Allender as members of the LaSalle County Health Department Board for a three year term expiring June 30th, 2017.

Motion by Mr. Tuftie to approve the resolution, second by Mr. Borchsenius. Voice vote; 23 ayes and 5 absent. Motion carried.

SEE RECORD BOOK 205, PG 207-208

RESOLUTION: (#14-84) SERENA SANITARY DISTRICT

A resolution was submitted requesting the approval to reappoint Gerald Nelson, Steven Kellogg and Michael Pfau as Trustees on the Serena Sanitary District with their terms expiring June 1, 2017 or until their successor(s) are appointed and qualified.

Motion by Mr. Tuftie to approve the resolution, second by Mr. Borchsenius. Voice vote; 23 ayes and 5 absent. Motion carried.

SEE RECORD BOOK 205, PG 209-212

RESOLUTION: (#14-85) SHERIDAN SANITARY DISTRICT

A resolution was submitted requesting the approval to reappoint James H. Bristol and Scott Hauser as Trustees of the Sheridan Sanitary District for a three year term expiring June 1, 2017.

Motion by Mr. Tuftie to approve the resolution, second by Mr. Borchsenius. Voice vote; 23 ayes and 5 absent. Motion carried.

SEE RECORD BOOK 205, PG 213-215

10

RESOLUTION: (#14-86) SHERIDAN SANITARY DISTRICT

A resolution was submitted requesting the approval to appoint Jonathan Walker as Trustee of the Sheridan Sanitary District for a three year term expiring June 1, 2017.

Motion by Mr. Tuftie to approve the resolution, second by Mr. Borchsenius. Voice vote; 23 ayes and 5 absent. Motion carried.

SEE RECORD BOOK 205, PG 216-217

ANNOUNCEMENTS

Chairman Hicks announced the following changes in committee meetings:

June 21st--- the Leland Community Unit District #1 is having an Electronic Collection.

June 19th--- the 2nd ZBA Meeting is at 5:00 at the Knights of Columbus Hall.

June 25th--- the Highway Department meeting has been moved to 8:00 instead of 9:00.

IT and Central Services has moved its July meeting to 1:00.

July 12th--- License Committee has moved its meeting to the 2nd Saturday of the month.

July 25th--- Safety Fair.

July 30th--- the Oversight and Landfill Committee meeting will be held at the landfill.

MISCELLANEOUS CORRESPONDENCE & REPORTS

Correspondence to the Illinois Department of Revenue regarding business verification for tax allocation purposes dated May 8, 2014 was submitted.

SEE RECORD BOOK 205, PG 218-219 Correspondence from the Illinois Department of Transportation dated April 30th, 2014 with notice the department executed the subject agreements on Job C-93-005-13 and C-93-079-13 on April 28th, 2014 was submitted.

SEE RECORD BOOK 205, PG 220-221 Notice from the Illinois Environmental Protection Agency, dated May 20th, 2014, regarding applications for permits to manage waste at the States Land Improvement #2 site (0990800017) at Koenig Road and Carus Disposal Area #2 (0990800015) at Township Road #317 was submitted and is posted in the County Clerk’s office.

11

SEE RECORD BOOK 205, PG 222-223 A CD from the U.S. Army Corps of Engineers, Rock Island District, containing the final Project Implementation Report with Integrated Environmental Assessment and Technical Appendices for Starved Rock Pool Critical Restoration Project was submitted.

SEE RECORD BOOK 205, PG 224 The Treasurer’s Investment Schedule dated May 29, 2014 was submitted.

SEE RECORD BOOK 205, PG 225 Correspondence from the Illinois Environmental Protection Agency regarding a Proposed Renewal of the Federally Enforceable State Operating Permit application (FESOP) by U.S. Truck Body in Streator was submitted and posted in the County Clerk’s office.

SEE RECORD BOOK 205, PG 226 Correspondence from the Illinois Environmental Protection Agency dated May 29th regarding a Notice of Application for Permit to Manage Waste at Carus Disposal Are No. 2 at Township Road 317, Ottawa was submitted and posted in the County Clerk’s office.

SEE RECORD BOOK 205, PG 227 Correspondence from the Illinois Environmental Protection Agency dated May 30th regarding a Notice of Application for Permit to Manage Waste at State Land Improvement #2, Koenig Road, Ottawa was submitted and posted in the County Clerk’s office.

SEE RECORD BOOK 205, PG 228 Correspondence from the Illinois Department of Revenue regarding business address verification for tax allocation purposes dated June 2nd, 2014 was submitted.

SEE RECORD BOOK 205, PG 229-230 Prevailing wage ordinance from the City of LaSalle was submitted.

SEE RECORD BOOK 205, PG 231 Prevailing wage ordinance from Serena Township was submitted.

SEE RECORD BOOK 205, PG 232-233

Motion by Mr. Jakupcak to place all on file, second by Ms. Carretto. Voice vote; 23 ayes and 5 absent. Motion carried.

Mr. Abel reminded the members to look over the copy of the Comprehensive Plan they received, any comments or questions need to be received by the July 2nd meeting.

12

Motion by Mr. Savitch to recess the meeting to 1:00 p.m. July 10th at the Knights of Columbus Hall at 401 W. Main Street, Ottawa, Illinois, second by Mr. Walsh. Voice vote; 23 ayes and 5 absent. Motion carried.

CHAIRMAN HICKS DECLARED THE MEETING RECESSED TO JULY 10TH, 2014 MEETING RECESSED AT 8:12 P.M.

13

STATE OF ILLINOIS ) COUNTY OF LASALLE ) The LaSalle County Board met pursuant to Statute at the Knights of Columbus Hall, Ottawa, Illinois, on the second Thursday of July, A.D. 2014, it being the 10th day thereof. Chairman Hicks called the meeting to order at 1:02 P.M. This is the second meeting of our June, 2014 Session. Pledge of Allegiance Chairman Hicks asked the Clerk to call the roll call for Mileage and Per Diem. PRESENT: Stephen Abel, Joanne McNally, David Zielke, Catherine Owens, Charles Borchsenius, Gary Small, Jill Bernal, Joseph Oscepinski, Jr., Larry Butkus, Joseph Savitch, Michael Kasap, Sandra Billard, Joseph Panzica, Jr., Steven Tuftie, Russell Boe, Lou Anne Carretto, Tom Walsh, Arratta Znaniecki, Brian Dose, Jerry Hicks, Jim Olson, Randy Freeman, Mike Sheridan, Scott Orban, Walter Roach, Jr., Robert Jakupcak and Elmer Walter. ABSENT: David Van Duzer and Allen Erbrederis There were 12 ayes claiming mileage. Motion by Mr. Walsh to approve the roll call for mileage & per diem, second by Mr. Olson. Roll call vote: 26 ayes, 1 present and 2 absent. Motion carried. SEE RECORD BOOK 206, PG 1 APPROVAL OF MINUTES Chairman Hicks called for any additions or corrections to the June 9th 2014 minutes. Motion by Mr. Zielke to approve the June 9th minutes as presented, second by Mr. Tuftie. Voice vote; 26 ayes and 2 absent. Motion carried.

RECOGNITION AWARD LaSalle County Sheriff Tom Templeton presented three LaSalle County Deputies and a Seneca Policeman with citations and pins for acts of heroism and lifesaving. Deputy Josh McGrath of the LaSalle County Sheriff’s Department was honored for saving the life of a one year old child who had stopped breathing by administering CPR,

1

Deputy Aaron Hollenbeck of the LaSalle County Sheriff’s Department and Lt. Harry Kosters of the Seneca Police Department were honored for lifesaving and heroism for entering a burning trailer and talking the subject into leaving after he refused to exit, and Corporal Eric Yacko of the LaSalle County Sheriff’s Department was honored for saving a man’s life and putting his own life at risk by making two trips into a smoke filled home to locate the subject and help him exit the burning building. Sheriff Templeton explained people in their line of work deal with these types of encounters every day while on the job and added how proud he was of them.

RESOLUTION: (#14-87) CONTRACT TO PROVIDE PROFESSIONAL CONSULTING SERVICES TO LASALLE COUNTY CLERK’S OFFICE, RECORDER’S AND SHERIFF’S OFFICES FOR FEE STUDY A resolution was submitted for the approval to enter into an Agreement/Contract with Fiscal Choice Consulting, L.L.C., to perform a Fee Study of the LaSalle County Clerk’s office, Recorder’s office and the Sheriff’s office at a fixed price of $15,600.00 and to authorize the LaSalle County Board Chairman to execute said Agreement/Contract. Motion by Mr. Small to approve the resolution, second by Mr. Savitch. Roll call vote: 26 ayes and 2 absent. Motion carried. SEE RECORD BOOK 206, PG 2-5 MOTION Motion by Mr. Olson to approve an out of state travel request for Tom Lyons, LaSalle County Recorder, to attend two National Conferences in California, second by Mr. Jakupcak. Voice vote; 26 ayes and 2 absent. Motion carried.

CITIZEN COMMENT Mr. Stephen Carlson addressed the County Board and the Public regarding the status on 07-TX-02. He gave a copy of his comments for the record book, suggesting today’s rules on citizen comment, and on similar future occasions, be allowed a total of 30 minutes for address, noting the public may request their district members to make a

2

motion to allow the requesting individual to speak for 5 minutes and the full and current County Board Rules be posted to the County Web Site. SEE RECORD BOOK 206, PG 6-7 CITIZEN COMMENT Attorney John Duncan, representing Northern White Sand LLC., addressed the board regarding applications for Special Use Petitions #14-04-SU and #14-05-SU. Northern White Sand LLC withdrew Petition #14-04-SU (application 1) after the LaSalle County Zoning Board of Appeals, having heard the evidence produced at said public hearing, recommended to the LaSalle County Board that Petition #14-04-SU be denied. Mr. Duncan stated Northern White Sand LLC would still be filing Petition #14-05- SU (application 2) with a new site to be chosen to construct and operate a facility for the transloading and hauling of grain, sand, gravel or other non-hazardous granular material with minimal traffic, using slurry pipelines to get the sand where it needs to go. The LaSalle County Zoning Board of Appeals of LaSalle County recommended to the County Board that the Petition be approved.

CITIZEN COMMENT

Mr. Eugene Hodges, Vice President of Operations of Northern White Sand LLC,

addressed the board members with regards to Northern White Sand’s second application, requesting approval for Petition #14-05-SU. He explained a new site would be chosen for the loading and hauling of sand, gravel, or other aggregates, including buildings or other structures for screening, crushing, washing, drying or storage for

shipping for market.

ORDINANCE: (#14-88) LASALLE COUNTY COMPREHENSIVE PLAN UPDATE An ordinance was submitted for the approval to update the LaSalle County Comprehensive Plan that was placed on file in the County Clerk’s office on 6-9-14 that will supersede the prior adopted Plan May 1999 and the updated July 2008 (#08-106), in its entirety. Motion by Mr. Abel to approve the ordinance, second by Mr. Kasap. Voice vote; 26 ayes and 2 absent. Motion carried.

3

Mr. Harsted, Director of Environmental Services and Land Use, reminded the board that as stated in the previous ordinance that was passed, a Moratorium now has been lifted on the receiving of applications for surface sand mining. SEE RECORD BOOK 206, PG 8-10 ORDINANCE (#14-89) AMENDMENT TO LASALLE COUNTY ZONING ORDINANCE TEXT An ordinance was submitted recommending the approval to amend the text of LaSalle County Zoning Ordinance that was placed on file in the County Clerk’s office on 6-9-14. Motion by Ms. Owens to approve ordinance, second by Mr. Small. Mike Harsted explained with the legalization of Medical Cannabis in Illinois, the text amendments pertained to the clarification in the terminology of definitions so the public could have a better understanding, adding the amendments identified Special Uses: Medical Cannabis Cultivation Center- location in an Agricultural District and Special Uses: Medical Cannabis Dispensaries in a B-2 District and the difference of cultivation facilities. Voice vote; 26 ayes and 2 absent. Motion carried. SEE RECORD BOOK 206, PG 11-12

ORDINANCE (#14-90) 14-03-ZC SPECIAL USE PERMIT UNDER LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted regarding Petition #14-03-ZC filed by Silverleaf Resorts LLC, requesting a Map Amendment under the LaSalle County Zoning Ordinance in regards to the property commonly known as Parcel #10-33-301-015 from Rural Residential (R-R) to Agricultural Conservation (A-C). Motion by Mr. Borchsenius to approve the ordinance, second by Mr. Zielke. Mr. Freeman called for Point of Order. Mr. Borchsenius and Mr. Zielke agreed to resind their original motion. Mr. Harsted explained the word “denied” had been used in error in 2 places in the ordinance. Motion by Mr. Borchsenius to amend the ordinance by removing “denied” from the first paragraph to read: Petitioner is requesting a Map Amendment from Rural Residential (R-R) to Agricultural Conservation (A-C) and change “denied” to “approved”

4

in Section 1 on Page 2, second by Mr. Zielke. Voice vote; 26 ayes and 2 absent. Motion carried. Motion by Mr. Borchsenius to approve the ordinance as corrected, second by Mr. Zielke. Voice vote; 26 ayes and 2 absent. Motion carried. SEE RECORD BOOK 206, PG 12-14

Mr. Harsted explained Petition #14-04-SU, previously referred to as Application #1 by Northern White Sand LLC, was removed for Petition approval.

ORDINANCE: (#14-91) 14-05-S.U. REQUESTING SPECIAL USE PERMIT UNDER THE LASALE COUNTY ZONING ORDINANCE An ordinance was submitted in regards to Petition #14-05-S.U. filed by applicant Northern White Sand LLC, requesting an approval for a Special Use Permit to construct and operate a facility for the transloading and hauling of grain, sand, gravel or other non-hazardous granular material, including equipment and buildings or silos for storage and shipping of such for market, not including manufacturing on the property located in the Agricultural (A-1) District, pursuant to Section 7.1-4 C & Section 14.10 of the LaSalle County Zoning Ordinance. Motion by Ms. Billard to approve the resolution, second by Mr. Butkus. Mr. Harsted addressed the board explaining the special use request. He answered questions directed to him by the County Board Members and read the following conditions he felt should be added to the special use: 1. Once the National Weather Service issues a flood warning, incoming material will cease. 2. Only 18,000 tons of open storage of material is allowed and must be removed within 38 hours of a flood warning. 3. Prior to the facility receiving material for shipment 3 staggered rows of evergreen vegetation must be planted on the east boundary of the said tract from the close point from the Illinois River North to the Road right-of-way of North 27th Road (within compliance of Army Corp. of Eng., IDNR, and IEPA), the vegetation must go from ground level to 8 feet in height.

5

4. An enclosed conveyor or system is required from ground to the barge. 5. This approval does not exempt the facility and/or the property from any Federal, State, County, or Township laws or regulations. Mr. Walsh asked if monitoring ambient sand could be done, stating both Oglesby and Wedron were doing it. Mr. Harsted suggested talking to an area emissions person. Mr. Freeman added he felt the EPA would be responsible for the monitoring. Chairman Hicks asked Ms. Billard and Mr. Butkus to resind their motion. Mr. Walsh added his suggestion of monitoring of the sand might be added to the lease. Motion by Ms. Billard to amend the ordinance by adding the conditions, second by Mr. Butkus. Voice vote; 25 ayes, 1 nay and 2 absent. Motion carried. NAY: Mr. Walsh ABSENT: Mr. Van Duzer and Mr. Erbrederis Motion by Ms. Billard to approve the ordinance as amended, second by Mr. Butkus. Roll call vote: 25 ayes, 1 nay and 2 absent. Motion carried. NAY: Mr. Walsh ABSENT: Mr. Van Duzer and Mr. Erbrederis SEE RECORD BOOK 206, PG 15-18

ORDINANCE: (#14-92) #14-07-S.U. REQUESTING A SPECIAL USE PERMIT UNDER THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted for the approval of Petition #14-07-S.U. filed by owner Gary Nass, requesting a Special Use Permit to construct a message sign at the property commonly known as 18 U.S. Route 6, parcel #17-18-473-000, located in a Local Business District (B-1), pursuant to Section 9.0-6 and Section 11.2A.8 of the LaSalle County Zoning Ordinance. Motion by Mr. Freeman to approve the ordinance, second by Mr. Oscepinski. Voice vote; 26 ayes and 2 absent. Motion carried. SEE RECORD BOOK 206, PG 19-20

At this time Vice Chairman Olson stepped in to replace Chairman Hicks.

6

ORDINANCE: (#14-93) #14-08-S.U. REQUESTING A SPECIAL USE PERMIT UNDER THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted for the approval of Petition #14-08-S.U. filed by owners John and Heidi Miller requesting an approval for a Special Use Permit to construct and operate a Private Shooting Range Facility at the property commonly known as 2836 E. US Highway 52, Parcel #10-26-108-000, currently zoned Agricultural District (A-1), pursuant to Section 7.1-4DD & Section 14.10 of the LaSalle County Zoning Ordinance. Motion by Mr. Small to approve the ordinance, second by Ms. Znaniecki. Mr. Boe requested to amend the petition with the condition: “That the approved Special Use shall expire when any owner conveys any portion of his or her interest in the property, unless the conveyance is to a trust of which that owner is a beneficiary”. Mr. Small and Ms. Znaniecki withdrew their motion. Mr. Freeman called for Point of Order. Motion by Mr. Small to approve the amendment, second by Mr. Abel. Roll call vote: 13 ayes, 12 nays, 1 present and 2 absent. Motion carried. AYES: Mr. Abel, Ms. McNally, Mr. Zielke, Mr. Small, Ms. Bernal, Mr. Oscepinski, Mr. Savitch, Mr. Kasap, Mr. Panzica, Mr. Tuftie, Mr. Boe, Mr. Walsh and Mr. Walter. NAYS: Ms. Owens, Mr. Borchsenius, Mr. Butkus, Ms. Billiard, Ms. Carretto, Ms. Znaniecki, Mr. Dose, Mr. Freeman, Mr. Sheridan, Mr. Orban, Mr. Roach and Mr. Jakupcak. PRESENT: Mr. Olson ABSENT: Mr. Erbrederis and Mr. Van Buren

Motion by Mr. Walsh to approve the ordinance as amended, second by Mr. Boe. Voice vote; 25 ayes and 2 absent. Motion carried. SEE RECORD BOOK 206, PG 21-24

RESOLUTION: (#14-94) MORATORIUM ON HIGH CAPACITY WELLS IN LASALLE COUNTY

7

A resolution was submitted recommending the approval to adopt a moratorium on the issuance of permits for new High Capacity Wells as defined in the Water Use Act of 1983 and the Public Act 096-022 (excluding uses that have been previously approved by any Federal, State, County, or Municipality) until December 1, 2014. Motion by Mr. Abel to approve the resolution, second by Mr. Kasap Mr. Freeman questioned if the phrase “Unincorporated LaSalle County” was correct in the ordinance. Mr. Ted Pumo, Director of Environmental Health, explained it should read “LaSalle County”. Mr. Abel and Mr. Kasap resind their original motion. Motion by Mr. Walsh to amend the ordinance and remove “Unincorporated” from the ordinance, second by Mr. Abel. Voice vote; 25 ayes and 2 absent. Motion carried. Motion by Mr. Walsh to approve the amended ordinance, second by Mr. Abel. Voice vote; 21 ayes, 4 nays and 2 absent. Motion carried. NAYS: Mr. Butkus, Mr. Zielke, Mr. Sheridan and Mr. Borchsenius ABSENT: Mr. Van Buren and Mr. Erbrederis SEE RECORD BOOK 206, PG 25-26

Chairman Hicks returned to the meeting.

APPOINTMENT: (#14-95) LASALLE COUNTY HEALTH DEPARTMENT A resolution was submitted recommending the appointment of Dr. David Faulk to fill the second physician vacancy on the LaSalle County Health Department Board for a three year term expiring June 30, 2017. Motion by Mr. Orban to approve the resolution, second by Mr. Oscepinski. Voice vote; 26 ayes and 2 absent. Motion carried. SEE RECORD BOOK 206, PG 27-28

RESOLUTION: (#14-96) ELECTION JUDGE APPOINTMENTS A resolution was submitted recommending the approval of appointment of the Judges of Election for a two year term from their appointment and until their successors are duly appointed in the manner as provided in 10 ILCS 5/13-2 is hereby approved.

8

Motion by Mr. Borchsenius to approve the resolution, second by Mr. Butkus. The County Clerk commented if any of the Board Members who are Precinct Committeemen haven’t turned in their list of election judges to please drop them off in her office and she will see that the respective party chairman gets them to sign off on them or to take them to their respective party chairman adding that election judge training starts in September. Voice vote; 26 ayes and 2 absent. Motion carried. SEE RECORD BOOK 206, PG 29-31

PRESENTATION: LASALLE COUNTY CLERK’S SEMI-ANNUAL REPORT JoAnn Carretto, LaSalle County Clerk, presented the Board with the LaSalle County Clerk’s Semi-Annual Report for December 1st, 2013 through May 31st, 2014.

MOTION TO PLACE ON FILE Motion by Mr. Zielke to place the LaSalle County Clerk Semi-Annual report of file, second by Mr. Tuftie. Voice vote; 26 ayes and 2 absent. Motion carried. SEE RECORD BOOK 206, PG 32-33

MISCELLANEOUS REPORTS AND CORRESPONDENCE The Treasurer’s Investment Schedule dated July 2nd, 2014 was submitted. SEE RECORD BOOK 206, PG 34 Correspondence to the Illinois Department of Revenue regarding business verification for tax allocation purposes dated June 13th, 2014 was submitted. SEE RECORD BOOK 206, PG 35 Correspondence from the Illinois Department of Transportation regarding the acceptance of bid for Contract No. 87566 was submitted. SEE RECORD BOOK 206, PG 36 Correspondence from the Illinois Department of Transportation regarding a joint agreement with LaSalle County for Job C-93-054-14 was submitted. SEE RECORD BOOK 206, PG 37 Correspondence from the Illinois Environmental Protection Agency dated June 11th, 2014 regarding a permit application by Carus Chemical Company was submitted and posted in the County Clerk’s office. SEE RECORD BOOK 206, PG 38

9

Prevailing wage ordinances from the Fall River Township and Grand Rapids Township was submitted. SEE RECORD BOOK 206, PG 39-40 Prevailing wage resolution from Streator Township high School was submitted. SEE RECORD BOOK 206, PG 41 The Public Safety Tax Monthly Totals was submitted. SEE RECORD BOOK 206, PG 42 Motion by Mr. Boe to place all on file, second by Mr. Borchsenius. Voice vote; 26 ayes and 2 absent. Motion carried.

ANNOUNCEMENTS Chairman Hicks announced the August calendars will be out next week.

Motion by Mr. Savitch to recess to August 14th, 2014 at 1:00 P.M. in Room 250, second by Mr. Oscepinski. Voice vote; 26 ayes and 2 absent. Motion carried.

CHAIRMAN HICKS RECESSED THE MEETING TO AUGUST 14, 2014 MEETING ENDED AT 3:27 P.M.

10

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. 2014, it being the 14th day thereof.

Chairman Hicks called the meeting to order at 1:03 p.m.

This is the third meeting of our June, 2014 Session.

Pledge of Allegiance Chairman Hicks asked the Clerk to call the roll for Mileage & Per Diem. PRESENT: Stephen Abel, JoAnne McNally, David Zielke, Allen Erbrederis, Catherine Owens, Charles Borchsenius, Gary Small, Jill Bernal, Joseph Oscepinski, Larry Butkus, Joseph Savitch, Michael Kasap, Sandra Billard, Joseph Panzica, Steven Tuftie, Russell Boe, Lou Anne Carretto, Tom Walsh, David Van Duzer, Arratta Znaniecki, Jerry Hicks, Jim Olson, Randy Freeman, Mike Sheridan, Scott Orban, Walter Roach, Robert Jakupcak and Elmer Walter. ABSENT: Brian Dose There were 12 ayes claiming mileage. Motion by Mr. Van Duzer to approve the roll call for mileage & per diem, second by Ms. Owens. Voice vote; 27 ayes, 1 present and 1 absent. Motion carried. SEE RECORD BOOK 206, PG 43

APPROVAL OF MINUTES Chairman Hicks called for any additions or corrections to the July 10th minutes. Motion by Mr. Kasap to approve the minutes as presented, second by Mr. Olson. Voice vote; 27 ayes and 1 absent. Motion carried.

PRESENTATION Julie Wendorf and Lori Brown addressed the board on drug abuse in LaSalle County and the importance on making the public more aware by recognizing the week

1

of August 24th through August 31st, 2014 as National Overdose Awareness Week. Julie and

Lori explained their 3rd annual Memory Walk would be held at Baker’s Lake in Peru on Saturday, August 23rd starting at 10:00 a.m. Last year over 400 people took part in the 2nd year for the Memory Walk that was held at Allen Park in Ottawa. . RESOLUTION (#14-97) OVERDOSE AWARENESS A resolution was submitted requesting recognition for the week of August 24th through August 31st, 2014 as National Overdose Awareness in the County of LaSalle in memory of the people who have either lost loved ones or who live with permanent injuries resulting from drug overdose. Motion by Mr. Butkus to approve the resolution, second by Mr. Orban. Voice vote; 27 ayes and 1 absent. Motion carried. SEE RECORD BOOK 206, PG 44-45

PRESENTATION Ms. Pam Furlan, Executive Director of Business Employment Skill Team, Inc. (BEST/NCI Works), addressed the board members asking for their support in “Workforce Development Week, August 25, 2014. She gave an update since last year’s combining of 8 counties. Pam introduced Kendall Denham from Ottawa, a student that took part in the summer program after learning about the program from Carrie Folken, Program Manager at B.E.S.T. Kendall was assigned to work with Easter Seals of LaSalle / Bureau Counties where she assisted in daily programs and supervising children with meals and snack time, cleaning, and setting up their activities, which helped Kendall learn a basic good work ethic. She plans to continue working in the health care field. At the end of the program, Kendall’s evaluation by her supervisors was above average or excellent. Pam suggested if any of the board members knew of someone looking for a job or possibly schooling to refer them to her. She informed the members there would be an Open House on August 27th from 9:00 until Noon at IVCC and another on August 28th from 9:00 until Noon at Ottawa’s South Towne Mall. Pam thanked the county board members for their support in helping provide important

2 programs and services that strengthen local communities by helping individuals acquire the knowledge and skills necessary to pursue a career in the current competitive job market, with special recognition to Joe Panzica, Jill Bernal, Randy Freeman and Joe Savitch for their hard work while serving on the Work Investment Boards.

RESOLUTION: (#14-98) WORKFORCE DEVELOPMENT WEEK A resolution was submitted recognizing the importance of workforce development and designating the week of August 25th through August 31st, 2014 as “Workforce Development Week” in the County of LaSalle and encourage individuals, businesses, and governmental organizations to visit and promote the programs and services offered through local Workforce Investment Boards. Motion by Mr. Panzica to approve the resolution, second by Mr. Freeman. Voice vote; 27 ayes and 1 absent. Motion carried. SEE RECORD BOOK 206, PG 46-48

PRESENTATION Sheriff Tom Templeton addressed the board regarding the Child’s Advocacy Center, explaining it operates basically on grants from the State, which barely covers the cost of running the Center. A resolution requesting the authorization to establish a Children’s Advocacy Center Fee of $10.00 would help the Center provide for programs for child victims. The fee would be paid by the defendant to the clerk of the Circuit Court on a judgment of guilty or a Class B or Class C misdemeanor; for a petty offense, and for a business offense. He explained the Circuit Clerk would collect the fees and remit monthly to the Children’s Advocacy Center to be used to provide for programs for child victims. SEE RECORD BOOK 206, PG 49

RESOLUTION: (#14-99) ESTABLISH CHILDREN’S ADVOCATE CENTER FEE A resolution was submitted recommending the approval to authorize the establishment of a Children’s Advocacy Center Fee of $10.00 to be effective September 1, 2014 to be paid by defendants as prescribed in the Illinois Counties Code (55 ILCS 5/1-100) and collected by the Clerk of the Circuit Court to be deposited into an account

3

with distribution of said funds to occur no less than monthly, specifically for the operation and administration of the Children’s Advocacy Center. Motion by Ms. Znaniecki to approve the resolution, second by Mr. Small. Voice vote; 27 ayes and 1 absent. Motion carried. SEE RECORD BOOK 206, PG 50-51

Chairman Hicks announced there was a change in the Agenda and the Resolution regarding a Memorandum of Agreement with LandComp/Allied Waste would be next.

RESOLUTION: (#14-100) MEMORANDUM OF AGREEMENT WITH LANDCOMP CORPORATION/ALLIED WASTE A resolution was submitted recommending the approval to enter into a Memorandum of Agreement with LandComp Corporation/Republic (Allied Waste) to temporarily modify the required receiving times on Saturday at the landfill that will temporarily allow the landfill to be closed on Saturdays starting September 20th, 2014 until May 30th, 2015, resuming Saturday hours on May 30th, 2015. Motion by Mr. Boe to approve the resolution, second by Mr. Erbrederis. Voice vote; 27 ayes and 1 absent. Motion carried. SEE RECORD BOOK 206, PG 52-54

CITIZEN COMMENT Mr. Stephen Carlson of Mendota, addressed the board on the History of 07-TX- 02. A copy of his comments was given to the clerk for the record book. SEE RECORD BOOK 206, PG 55

PRESENTATION Mr. Pat Sweeney, Detention Home Superintendent, presented the LaSalle County Detention Home Semi-Annual Report from December 1, 2013 to May 31, 2014.

MOTION TO PLACE ON FILE

4

Motion by Mr. Zielke to place the LaSalle County Detention Home Semi-Annual Report of file, second by Mr. Oscepinski. Voice vote; 27 ayes and 1 absent. Motion carried. SEE RECORD BOOK 206, PG 56

PRESENTATION Mr. Mark Krueger, Director of Probation Services, presented the Probation and Court Services Semi-Annual Fiscal Year 2014 Financial and Statistical Report from December 1, 2013 to May 31, 2014.

MOTION TO PLACE ON FILE Motion by Mr. Small to place the LaSalle County Probation Semi-Annual Report on file, second by Ms. Carretto. Voice vote; 27 ayes and 1 absent. Motion carried. SEE RECORD BOOK 206, PG 57

RESOLUTION: #14-10 (#14-101) COUNTY HIGHWAY A resolution was submitted recommending the approval for authorizing a Professional Services Agreement with Willett, Hofmann & Associates, Inc. for Phase 1 Engineering for Section 14-00763-00-BR, County Highway 5 (Sandy Ford Bridge) over the Vermillion River and appropriating the necessary funds from the County Bridge Fund to pay for the cost of said agreement. Motion by Mr. Panzica to approve the resolution, second by Mr. Tuftie. Roll call vote: 26 ayes, 1 abstain and 1 absent. Motion carried. ABSTAIN: Mr. Small ABSENT: Mr. Dose SEE RECORD BOOK 206, PG 58-60

RESOLUTION: (#14-102) ETNA ROAD COMPLEX PARKING LOT IMPROVEMENTS PROJECT A resolution was submitted recommending the approval to enter into a contract with Advanced Asphalt Company for Hot Mix Asphalt “HMA” paving, sealing, and

5

striping of the Parking Lot at the LaSalle County Governmental Complex located at 707 E. Etna Road, Ottawa, Illinois at a cost of $149,682.20. Motion by Mr. Borchsenius to approve the resolution, second by Mr. Tuftie. Roll call vote: 27 ayes and 1 absent. Motion carried. SEE RECORD BOOK 206, PG 61-64

Mr. Savitch and Chairman Hicks both commended Larry Kinzer, LaSalle County Engineer, for a great job while saving the county time and money on the project.

Chairman Hicks announced the Resolution regarding Northern White Sand was pulled until the next meeting.

RESOLUTION (#14-103) APPROVING TOURISM CONTRACT FOR 2015 A resolution was submitted recommending the approval of a Tourism Contract for 2015 Visitor Guide Design and Production; Visitor Guide Printing; Visitor Guide Ad Sales, Visitors Guide Distribution; Media Production; Website and any Electronic Social Media Update/Maintenance to be completed for the 2015-2016 Season. Motion by Ms. Bernal to approve the resolution, second by Mr. Kasap. Roll call vote: 26 ayes and 2 absent. Motion carried. ABSENT: Mr. Dose and Mr. Oscepinski SEE RECORD BOOK 206, PG 65-73

RESOLUTION: (#14-104) LASALLE COUNTY NURSING HOME FOOD SERVICE MANAGEMENT SERVICE PROJECT A resolution was submitted recommending the approval for LaSalle County to enter into an agreement with Healthcare Services Group, Inc., (HCSG) to provide commercial food service to the LaSalle County Nursing Home for $444,252 a year ($37,021 monthly). Motion by Ms. Znaniecki to approve the resolution, second by Mr. Walter. Chairman Hicks called for a clean roll call. Voice vote; 26 ayes and 2 absent. Motion carried. SEE RECORD BOOK 206, PG 76-77

6

APPOINTMENT: (#14-105) LASALLE COUNTY BOARD OF REVIEW A resolution was submitted recommending the reappointment of Ben Dolder as a Member of the LaSalle County Board of Review for a 2 year term at the current salary of $9,500.00 per year beginning June 1, 2014 and ending May 31, 2016.

Motion by Mr. Zielke to approve the resolution, second by Mr. Orban. Voice vote; 26 ayes and 2 absent. Motion carried. SEE RECORD BOOK 206, PG 78

APPOINTMENT: (#14-106) LASALLE COUNTY BOARD OF REVIEW A resolution was submitted recommending the reappointment of Ken Stockley as a Member of the LaSalle County Board of Review for a 2 year term at the current salary of $9,500.00 per year beginning June 1, 2014 and ending May 31, 2016 or 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. Roach to approve the resolution, second by Ms. Billard. Voice vote; 26 ayes and 2 absent. Motion carried. SEE RECORD BOOK 206, PG 79

APPOINTMENT: (#14-107) LASALLE COUNTY BOARD OF REVIEW A resolution was submitted recommending the reappointment of Joe McConville as a Member of the LaSalle County Board of Review at the current salary of $9,500.00 per year for a 2 year term beginning June 1, 2014 and ending May 31, 2016. Motion by Ms. McNally to approve the resolution, second by Mr. Small. Voice vote; 26 ayes and 2 absent. Motion carried. SEE RECORD BOOK 206, PG 80

APPOINTMENT: (#14-108) WALLACE FIRE PROTECTION DISTRICT A resolution was submitted recommending the appointment of David G. Price to the position of Trustee of the Wallace Fire Protection District for the balance of the term

7 left vacant by Todd Conroy, expiring the first Monday of May 2015 or until his successor takes office. Motion by Ms. Carretto to approve the resolution, second by Mr. Van Duzer. Voice vote; 26 ayes and 2 absent. Motion carried. SEE RECORD BOOK 206, PG 81-82

APPOINTMENT: (#14-109) LASALLE CO. FARMLAND ASSESSMENT COMMITTEE A resolution was submitted recommending the reappointment of Tom Bruch, William Durdan and Richard McConville as Members of the LaSalle County Farmland Assessment Committee with their terms expiring June 30, 2017. Motion by Mr. Abel to approve the resolution, second by Mr. Jakupcak. Voice vote; 26 ayes and 2 absent. Motion carried. SEE RECORD BOOK 206, PG 83

RESOLUTION: (#14-110) AMENDING RESOLUTION #14-70 BOARD RULES A resolution was submitted recommending the approval to amend the LaSalle County Board Rules Book pertaining to Full Board Meeting Date, Place & Time to accommodate potential large crowds. The Board will convene at 6:00 O’clock in the afternoon on the first Monday of December following the Election Year only (Board member term commences) (Statutory). Second Monday of December following Non-Election Year, Second Monday of March, June and September: “With the exception of a possible change to the Day of Month, Time or Location when having to move/reschedule the Board meeting to accommodate larger crowds”. And will convene at 1:00 O’clock in the afternoon for all other sessions in January, February, April, May, July, August, October, November and December. (Election Year 2nd Meeting).

8

Six o’clock shall be the standing hour for the first month’s session and one o’clock in the afternoon shall be the standing hour of the meeting each day unless otherwise ordered by a majority vote of the Board.

Motion by Mr. Walsh to approve the resolution, second by Mr. Boe. Voice vote; 26 ayes and 2 absent. Motion carried. SEE RECORD BOOK 206, PG 85-86

EXECUTIVE SESSION 5 ILCS 120/2 (c) 2

Motion by Mr. Savitch to enter into executive session for the purpose of Collective Bargaining under 5 ILCS 120/2 (c) 2, second by Ms. Billard. Roll call vote: 26 ayes and 2 absent. Motion carried. (2:33 p.m.) ABSENT: Mr. Dose and Mr. Oscepinski SEE RECORD BOOK 206, PG 87

RETURN FROM EXECUTIVE SESSION Motion by Ms. Owens to come out of Executive Session, second by Mr. Roach. Roll call vote: 26 ayes and 2 absent. Motion carried. (2:40 p.m.) ABSENT: Mr. Dose and Mr. Oscepinski SEE RECORD BOOK 206, PG 88

RESOLUTION: (#14-111) AFSCME/GENERAL & NURSING HOME COLLECTIVE BARGAINING AGREEMENT A resolution was submitted recommending the approval of a Collective Bargaining Agreement and authorizing their execution with (AFSCME/GENERAL & NURSING HOME) for a two year term commencing December 1, 2012 and expiring on November 30, 2014. This resolution shall be effective immediately upon it adoption. Motion by Mr. Savitch to approve the resolution, second by Ms. Billard. Roll call vote: 26 ayes and 2 absent. Motion carried. ABSENT: Mr. Dose and Mr. Oscepinski

9

SEE RECORD BOOK 206, PG 89-91 ANNOUNCEMENT Chairman Hicks announced Per Diems were due the end of August and the September calendar will be out at the end of the week.

MISCELLANEOUS CORRESPONDENCE AND REPORTS Correspondences to the Illinois Department of Revenue regarding business verification for tax allocation purposes dated July 9th, 10th and 31st, August 1st and 7th, 2014 was submitted. SEE RECORD BOOK 206, PG 93-98 Prevailing wage ordinance from the Village of Somonauk was submitted. SEE RECORD BOOK 206, PG 99-104 Prevailing wage ordinance from the City of Sandwich was submitted. SEE RECORD BOOK 206, PG 105-110 Correspondence from the Illinois Environmental Protection Agency, dated July 15th, 2014 giving notice of application for Permit to Manage Waste at States Land Improvement #2 regarding the assessment monitoring report for G105 was submitted and posted in the County Clerk’s office. SEE RECORD BOOK 206, PG 111 Correspondence from the Illinois Environmental Protection Agency, dated August 1st, 2014, regarding a notice of application for Permit to Manage Waste at Carus Disposal Area #3 regarding groundwater quality evaluation for well GO6S was submitted and posted in the County Clerk’s office. SEE RECORD BOOK 206, PG 112 th The Treasurer’s Investment Schedule dated August 4 , 2014 was submitted. SEE RECORD BOOK 206, PG 113 Correspondence from the Illinois Department of Juvenile Justice regarding the annual inspection report of the LaSalle County Juvenile Detention Center was submitted and posted in the County Clerk’s office. SEE RECORD BOOK 206, PG 114-116 Correspondence from the Illinois Environmental Protection Agency, dated August 11th, 2014, regarding a notice of application for Permit to Manage Waste at Carus

10

Disposal Area #3 regarding an alternate source demonstration for first quarter 2014 confirmed exceedences was submitted and posted in the County Clerk’s office. SEE RECORD BOOK 206, PG 117

Motion by Mr. Erbrederis to place all on file, second by Mr. Olson. Voice vote; 26 ayes and 2 absent. Motion carried. Motion by Mr. Savitch to adjourn the meeting to September 9th at 6:00 p.m. at the K of C Hall, Ottawa, IL., second by Mr. Jakupcak. Voice vote; 26 ayes and 2 absent. Motion carried.

CHAIRMAN HICKS DECLARED THE MEETING ADJOURNED AT 2:49 P.M.

11

STATE OF ILLINOIS ) COUNTY OF LASALLE ) RECORD OF THE PROCEEDINGS OF THE LASALLE COUNTY BOARD HELD AT THE KNIGHTS OF COLUMBUS HALL, OTTAWA, ILLINOIS. BEGUN AND HELD ON THE SECOND TUESDAY OF SEPTEMBER, A.D., 2014, IT BEING THE 9TH DAY THEREOF:

STATE OF ILLINOIS ) COUNTY OF LASALLE ) The LaSalle County Board met pursuant to Statute at the Knights of Columbus Hall, Ottawa, Illinois, on the second Tuesday of September, A.D., 2014, it being the 9th day thereof: Chairman Hicks called the meeting to order at 6:03 P.M. This is the first meeting of our September 2014 Session. Chairman Hicks asked the Clerk to call the roll call for Mileage and Per Diem. PRESENT: Stephen Abel, David Zielke, Allen Erbrederis, Catherine Owens, Charles Borchsenius, Gary Small, Jill Bernal, Joseph Oscepinski, Jr., Larry Butkus, Joseph Savitch, Michael Kasap, Sandra Billard, Joseph Panzica Jr., Steven Tuftie, Russell Boe, Tom Walsh, Arratta Znaniecki, Jerry Hicks, Jim Olson, Randy Freeman, Mike Sheridan, Walter Roach, Jr, and Elmer Walter. ABSENT: JoAnne McNally, Lou Anne Carretto, David Van Duzer, Brian Dose, Scott Orban and Robert Jakupcak. There were 11 ayes claiming mileage. Motion by Ms. Owens to approve the roll call for mileage and per diem, second by Mr. Borchsenius. Voice vote; 22 ayes, 1 present and 6 absent. Motion carried. SEE RECORD BOOK 206, PG 118

APPROVAL OF MINUTES Chairman Hicks asked if there was any additions or corrections to the August 14th minutes. Motion by Mr. Kasap to approve the August 14th minutes as presented, second by Mr. Tuftie. Voice vote; 22 ayes and 6 absent. Motion carried.

1

RESOLUTION: (#14-112) 14-11 COUNTY HIGHWAY A resolution was submitted for the honorary naming of portions of County Highway 15 and County Highway 30 to be designated the “Major General Peggy Combs Way” in recognition of Major General Peggy Combs’ high achievement which includes awards and decorations of the Army Legion of Merit, the Defense Meritorious Service Medal, the Bronze Star Medal, the Army Meritorious Service Medal, the Joint Service Achievement Medal, the Army Commendation Medal, the Army Achievement Medal, the Humanitarian Service Medal, the Iraq Campaign Medal, the Parachutist Badge and the Air Assault Badge. Major General Combs stands as a role model for women and female soldiers throughout the United States of America. Motion by Mr. Panzica to approve the resolution, second by Mr. Walter. Larry Kinzer, LaSalle County Engineer, explained in measuring success, Major General Peggy Combs, United States Army, excelled. In honor of her high achievement LaSalle County is designating “Major General Peggy Combs Way” to be placed upon County Highway 15 from the Illinois River Bridge at Marseilles southerly to its intersection with County Highway 30, thence County Highway 30 easterly and southerly to its intersection with County Highway 6 with the appropriate signage to be placed at each end. Brad Combs was present to receive framed copies of the resolution from Chairman Hicks for his wife and their three children. He explained Peggy was doing “army business” and was not able to be present to receive the honor. He read an e-mail she sent him in which she thanked the board members and the people of LaSalle County for the “tremendous honor”. Voice vote; 22 ayes and 6 absent. Motion carried. SEE RECORD BOOK 206, PG 119-123

CITIZEN COMMENT Mr. Stephen Carlson of Mendota, Illinois, addressed the County Board Members regarding the “Settlement of All Tax Objections” and an update on 07-TX-02. A copy of his presentation was given to the clerk for the record. SEE RECORD BOOK 206, PG 124

2

ORDINANCE: (#14-113) REQUESTING A SPECIAL USE PERMIT UNDER THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted regarding Petition #14-09-S.U. filed by Craig and Jackie Twait, who are requesting an approval for a Special Use Permit to split 2.0± acres, parcel #14-08-113-000, for single family use in an Agricultural District (A-1), pursuant to Section 7.1-4MM and Section 14.10 of the LaSalle County Zoning Ordinance. Motion by Mr. Boe to approve the ordinance, second by Mr. Small. Voice vote; 22 ayes and 6 absent. Motion carried. SEE RECORD BOOK 206, PG 125-126

ORDINANCE: (#14-114) REQUESTING A SPECIAL USE PERMIT UNDER THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted regarding Petition #14-11-S.U. filed by the owners Dennis and Jessica Warren who are requesting an approval for a Special Use Permit to operate a NanoBrewery, located in an Agricultural (A-1) District, parcel #09-31-204-000, pursuant to Section 7.1-4N and Section 14.10 of the LaSalle County Zoning Ordinance. Motion by Mr. Boe to approve the ordinance, second by Mr. Tuftie. Voice vote; 22 ayes and 6 absent. Motion carried. SEE RECORD BOOK 206, PG 127-128

ORDINANCE: (#14-115) REQUESTING A SPECIAL USE PERMIT UNDER THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted regarding Petition #14-12-S.U. filed by owner Ann McGinnis and applicant Keith McGinnis of In Grown Farms LLC., who are requesting an approval for a Special Use Permit to construct and operate a medical cannabis cultivation center located in an Agricultural (A-1) District, parcel #21-04-102-000, pursuant to Section 7.1-4U and Section 14.10 of the LaSalle County Zoning Ordinance. Motion by Mr. Oscepinski to approve the ordinance, second by Mr. Kasap. Voice vote; 21 ayes, 1 nay (Mr. Sheridan) and 6 absent. Motion carried. SEE RECORD BOOK 206, PG 129-130

3

ORDINANCE: (#14-116) REQUESTING A VARIANCE UNDER THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted regarding Petition #14-04-VAR filed by Chris Blue, who is requesting a variance to decrease the required public road frontage from 70 feet to no less than 37 feet for the construction of a detached garage, in a Single Family Residential (R-2) District, parcel #15-48-305-000, pursuant to Section 7.1-2 & Section 14.8 of the LaSalle County Zoning Ordinance and all amendments thereto. Motion by Mr. Boe to approve the ordinance, second by Mr. Olson. Voice vote; 22 ayes and 6 absent. Motion carried. SEE RECORD BOOK 206, PG 131-132

Brian Dose joined the meeting at 6:40 P.M.

ORDINANCE: LASALLE COUNTY ZONING ORDINANCE TEXT AMENDMENTS An ordinance was submitted regarding text amendments to the LaSalle County Zoning Ordinance in Chapter 9, Section 9.2-3 which was filed in the County Clerk’s office on September 5th, 2014. Mr. Mike Harsted, Director of Environmental Services and Land Use, explained State Statute required that the ordinance needed to be on file for a minimum of 30 days and would be up for vote at next month’s full county board meeting.

MOTION

Motion by Mr. Butkus to approve the Quarterly Report of Per Diem & Mileage which totaled $22,224.63, second by Mr. Dose. Roll call vote: 23 ayes and 5 absent.

Motion carried. SEE RECORD BOOK 206, PG 133-162

ORDINANCE: (#14-117) #14-10-SU NORTHERN WHITE SAND LLC An ordinance was submitted regarding Petition #14-10-S.U. filed by Northern White Sand, LLC, requesting a Special Use Permit be granted approval for the loading and hauling of sand, gravel, or other aggregates, including buildings or other structures for screening, crushing, washing, drying, storage or other processing for shipping for

4

market on the properties located in an Agricultural (A-1) District, and further conditions upon additional conditions. Motion by Ms. Billard to approve the ordinance, second by Mr. Small. SEE RECORD BOOK 206, PG 163-168

MOTION Motion by Mr. Olson to extract Item #1 of attachment “A” and approve item # 2 and conditions “a through n” of the attachment, second by Mr. Borchsenius. Voice vote; 21 ayes, 1 nay (Mr. Walsh) and 6 absent. Motion carried.

MOTION Motion by Mr. Walsh to add the condition that a minimum of 3 monitors for silica sand dust be placed on the site, second by Mr. Kasap. After a lengthy discussion among the board members regarding their concerns and questions directed to and answered by Mr. Harsted and Mr. Walsh, Chairman Hicks called for a roll call vote to add “o” to the list of conditions on Attachment “A”. o. “Require a minimum of 3 air monitors to capture sand dust upwind and downwind dust that will be installed in compliance with the EPA specifications, would be at the choice of the county, the firm installing the monitors would be at the choice of the county after a list is given to the county by the company and a report of the findings would be provided to the county and the owner/operator to the specifications.” Roll call vote: 12 ayes, 11 nays and 5 absent. Motion carried. AYES: Mr. Abel, Mr. Erbrederis, Ms. Bernal, Mr. Kasap, Mr. Panzica, Mr. Tuftie, Mr. Walsh, Ms. Znaniecki, Mr. Dose, Mr. Freeman, Mr. Sheridan and Mr. Roach. NAYS: Mr. Zielke, Ms. Owens, Mr. Borchsenius, Mr. Small, Mr. Oscepinski, Mr. Butkus, Mr. Savitch, Ms. Billard, Mr. Boe, Mr. Olson and Mr. Walter. SEE RECORD BOOK 206, PG 169

MOTION Motion by Mr. Panzica for a Real Property Value Protection Plan for the owners of property that is located nearby the Northern White Sand LLC site, second by Ms. Bernal.

5

Mr. Panzica informed the board members he was given a 2 page item titled “Real Property Value Protection Plan” shortly before the meeting that was drawn up by property owners who live nearby the Northern White Sands LLC site. It stated specifications they wanted met by the applicant of the Special Use Permit 14-10-S.U. to protect them from negative impacts to their real property values. Chairman Hicks called for a 5 minute break. Motion by Mr. Borchsenius to take a short recess, second by Mr. Olson. Voice vote; 23 ayes and 5 absent. Motion carried. Motion by Mr. Olson to return to the regular meeting, second by Mr. Borchsenius. Voice vote; 23 ayes and 5 absent. Motion carried. Mr. Boe, Ms. Bernal and Mr. Olson each stated it was too short of a time period to allow them to make any decisions on the plan, not enough information was available and the 1 mile area requested in the plan for property owners was too broad of an area to support. Further discussions continued. Motion by Ms. Znaniecki to amend the previous motion by Mr. Panzica. Attorney Todd Martin answered yes to Mr. Boe’s question if it were possible for the tract to be broken up into separate tracts. Motion by Mr. Panzica to resind his previous motion, second by Ms. Bernal. Voice vote; 23 ayes and 5 absent. Motion carried. Motion by Ms. Znaniecki to require Northern White Sand to offer Property Protec- tion Agreement to all residents adjacent to or within ½ mile of the Northern White Sand mining operation-Tract 7, second by Ms. Bernal. After concerns and questions being viewed from several of the board members Mr. Harsted explained to the members their options for 14-10-SU was to either vote yes, deny it, amend it or send it back. Mr. Erbrederis called for Point of Order to call for the question and vote on Ms. Znaniecki’s motion. Roll call vote: 7 ayes, 16 nays and 5 absent. Motion fails. AYES: Ms. Bernal, Mr. Kasap, Mr. Panzica, Mr. Walsh, Ms. Znaniecki, Mr. Dose and Mr. Sheridan.

6

NAYS: Mr. Abel, Mr. Zielke, Mr. Erbrederis, Ms. Owens, Mr. Borchsenius, Mr. Small, Mr. Oscepinski, Mr. Butkus, Mr. Savitch, Ms. Billard, Mr. Tuftie, Mr. Boe, Mr. Olson, Mr. Freeman, Mr. Roach and Mr. Walter. SEE RECORD BOOK 206, PG 170 MOTION Motion by Mr. Olson to amend 14-10-S.U. to add the attachments to the conditions “A through O” and modify “K” to Tract 7, second by Mr. Erbrederis. Roll call vote: 18 ayes, 5 nays and 5 absent. Motion carried. AYES: Mr. Abel, Mr. Zielke, Mr. Erbrederis, Ms. Owens, Mr. Borchsenius, Mr. Small, Mr. Oscepinski, Mr. Butkus, Mr. Savitch, Ms. Billard, Mr. Panzica, Mr. Tuftie, Mr. Boe, Mr. Walsh, Mr. Olson, Mr. Sheridan, Mr. Roach and Mr. Walter. NAYS: Ms. Bernal, Mr. Kasap, Ms. Znaniecki, Mr. Dose and Mr. Freeman. SEE RECORD BOOK 206, PG 171

Ms. Billard and Mr. Small agreed to resind the original motion on the special use. Voice vote; 23 ayes and 5 absent. Motion carried.

MOTION Motion by Ms. Billard to approve the amended Special Use 14-10-S.U., second by Mr. Small. Roll call vote: 18 ayes, 5 nays and 5 absent. Motion carried. AYES: Mr. Abel, Mr. Zielke, Mr. Erbrederis, Ms. Owens, Mr. Borchsenius, Mr. Small, Mr. Oscepinski, Mr. Butkus, Mr. Savitch, Ms. Billard, Mr. Panzica, Mr. Tuftie, Mr. Boe, Mr. Walsh, Mr. Olson, Mr. Sheridan, Mr. Roach and Mr. Walter. NAYS: Ms. Bernal, Mr. Kasap, Ms. Znaniecki, Mr. Dose and Mr. Freeman. SEE RECORD BOOK 206, PG 172

MISCELLANEOUS CORRESPONDENCE AND REPORTS Correspondence from the Ill Environmental Protection Agency Bureau of Water, regarding a Notice of Public Meeting concerning the Little Vermillion River Watershed to be held on September 11th, 2014, at 1:00 p.m. at the LaSalle Public Library, 305 Marquette St. in LaSalle, Illinois was submitted and posted in the County Clerk’s office. SEE RECORD BOOK 206, PG 173-174

7

Correspondence from the Illinois Environmental Protection Agency, regarding a Notice of Public Meeting for the proposed issuance of a Clean Air Act Permit Program Permit by U.S. Silica in Ottawa to be held on Tuesday, Sept. 30, 2014 at 7:00 p.m. at the Central Intermediate School, 711 E. McKinley Rd. in Ottawa was submitted and posted in the County Clerk’s Office. SEE RECORD BOOK 206, PG 175 Correspondence from the IL. Department of Transportation regarding a meeting on Wed. Sept. 10, 2014 at 1:00 p.m. at the Utica Village Hall to discuss an ongoing engineering study and upcoming public hearing to replace the bridge (SN 050 0099) carrying IL. 178 over the Illinois River at Utica was submitted. SEE RECORD BOOK 206, PG 176 Correspondence from the Illinois Department of Transportation regarding a public hearing to be held Thurs. Sept. 18th, from 4 p.m. to 7 p.m. at the North Utica Village Hall, 801 S. Clark St. in regards to the replacement of the bridge carrying IL. 178 over the Illinois River at Utica was submitted and posted in the County Clerk’s Office. SEE RECORD BOOK 206, PG 177 Correspondence from the IL. Department Of Transportation regarding bids by D. Construction, Coal City, IL. for Contracts 87519 and 87581 was submitted. SEE RECORD BOOK 206, PG 178-179 Correspondence to the IL. Department Of Revenue regarding tax allocation dated Aug. 22nd and Sept. 2nd, 2014 was submitted. SEE RECORD BOOK 206, PG 180-182 Correspondence from the IL. Environmental Protection Agency regarding an application that is under review by the IL. Bureau of Air filed by Flint Hills Resources Chemical Intermediates LLC to renew the Clean Air Act Permit Program Permit for its polystyrene manufacturing plant located in Peru, IL. that is under review by the IL. EPA Bureau of Air was submitted and posted in the County Clerk’s Office. SEE RECORD BOOK 206, PG 183 Correspondence from the IL. Environmental Protection Agency in regards to an application filed by Mineral Visions Inc. located at 300 E. Freemont St. Ottawa, IL. to revise an existing construction permit # 11120038 and also requesting that a FESOP be issued for the facility was submitted and posted in the County Clerk’s Office. SEE RECORD BOOK 206, PG 184

8

Motion by Mr. Oscepinski to place all on file, second by Mr. Butkus. Voice vote; all ayes and 5 absent. Motion carried. Chairman Hicks reminded the board members that next month’s meeting on October 9th, 2014 will be Student Government Day. Motion by Mr. Savitch to recess to October 9th, 2014 in Room 250 at the Governmental Complex, second by Mr. Oscepinski. Voice vote; 23 ayes, 5 absent. Motion carried.

CHAIRMAN HICKS RECESSED THE MEETING AT 9:39 P.M.

9

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. 2014, it being the 9th day thereof. Chairman Hicks called the meeting to order at 1:02 p.m. This is the second meeting of our September, 2014 Session. Pledge of Allegiance Chairman Hicks asked the Clerk to call the roll for Mileage & Per Diem. PRESENT: Stephen Abel, JoAnne McNally, David Zielke, Allen Erbrederis, Catherine Owens, Charles Borchsenius, Gary Small, Jill Bernal, Joseph Oscepinski, Jr., Larry Butkus, Michael Kasap, Joseph Panzica, Jr., Steven Tuftie, Russell Boe, Lou Anne Carretto, Tom Walsh, David Van Duzer, Arratta Znaniecki, Brian Dose, Jerry Hicks, Jim Olson, Scott Orban, Walter Roach, Jr., Robert Jakupcak and Elmer Walter. ABSENT: Russell Boe, Sandi Billard, Mike Sheridan, Randy Freeman and Joe Savitch There were 10 ayes claiming mileage. Motion by Mr. Butkus to approve the roll call for mileage & per diem, second by Mr. Zielke. Voice vote; 23 ayes, 1 present and 5 absent. Motion carried. SEE RECORD BOOK 206, PG 185

APPROVAL OF MINUTES Chairman Hicks called for any additions or corrections to the September 9th minutes. Motion by Mr. Olson to approve the September 9th minutes as presented, second by Mr. Borchsenius. Voice vote; 23 ayes and 5 absent. Motion carried.

STUDENT EXCELLENCE AWARDS Regional Superintendent of Schools, Christopher Dvorak introduced the students who were being awarded the Student Excellence Awards.

1

Brody Snook from Milton Pope School and Reid Tomasson from Washington Junior High School in Oglesby were each presented with an award plaque from Chairman Hicks and applauded by the board. SEE RECORD BOOK 206, PG 186 Mr. Boe joined the meeting at 1:10 p.m.

STUDENT GOVERNMENT DAY

Assistant Regional Superintendent, Christina Dougherty, introduced the students who were participating in the 32nd Annual LaSalle County Student Government Day. Mendota High School is the spotlighted school for this month and students from that school will shadow the Elected Officials today. The Elected Officials and their represented students from Mendota High School are Circuit Clerk Andrew Skoog and Jesus DeLao, Coroner Jody Bernard and Kim Piskie, County Clerk JoAnn Carretto and Chapo Hernandez, Recorder of Deeds Tom Lyons and Ivan Pantoja, Regional Superintendent Christopher Dvorak and Amy Devitt, Sheriff Tom Templeton and Luis Valdez, State’s Attorney Brian Towne and Haley Selman, and Treasurer Don Lamps and Ambria Sumner. The Board Member and Districts, Representing Students and Schools are as follows: (District 1) Stephen Abel with Payton Gehm/Mendota High School (District 2) JoAnne McNally with Bethany Wohrley/Mendota High School (District 3) David Zielke with Bryce Duff/ Earlville High School (District 4) Allen Erbrederis with Collin Fischer/Leland Unit Community School #1 (District 5) Catherine Owens with Dustin Rickert/Leland Unit Community School #1 (District 6) Charles Borchsenius with Hunter Wollwert/Serena High School (District 7) Gary Small with Francisco Diaz/Mendota High School (District 8) Jill Bernal with Kiley Booker/LaSalle Peru High School (District 9) Joseph Oscepinski, Jr. with Kristen Williams/LaSalle Peru High School (District 10) Larry Butkus with Drew Barto/LaSalle Peru High School (District 11) Joseph Savitch with Liz McLean/LaSalle Peru High School (District 12) Michael Kasap with Brittany Mart/LaSalle Peru High School

2

(District 13) Sandi Billard with McKayla Alderson/LaSalle Peru High School (District 14) Joseph Panzica, Jr. with Nick Fillipiak/LaSalle Peru High School (District 15) Steven Tuftie with Carly Ramirez/LaSalle Peru High School (District 16) Russell Boe with Wyatt Anderson/Ottawa High School (District 17) Lou Anne Carretto with Mitchell Shepard/Ottawa High School (District 18) Tom Walsh with Amy Vandervelde/Ottawa High School (District 19) David Van Duzer with Nick Frye/Ottawa High School (District 20) Arratta Znaniecki with Lindsey Ceja/Ottawa High School (District 21) Brian Dose with Indira Reinert/Ottawa High School (District 22) Chairman Jerry Hicks with Riley Maguire/Ottawa High School (District 23) Jim Olson with Rebecca Doloski/Ottawa High School (District 24) Randy Freeman with Joel Lopez/Marquette Academy (District 25) Mike Sheridan with Katie Martin/LaSalle Peru High School (District 26) Scott Orban with James Donahue/Streator High School (District 27) Walter Roach, Jr. with Jessica Simpson/Streator High School (District 28) Robert Jakupcak with Brian Reynold/Streator High School (District 29) Elmer Walter with Joseph Wheatland/Marquette Academy SEE RECORD BOOK 206, PG 187

COUNTY HIGHWAY LaSalle County Engineer, Larry Kinzer, presented the board with 3 Motor Fuel Tax Compliance Reviews that were done by the Illinois Department of Transportation for the period beginning January 1, 2011 and ending December 31, 2013. Compliance Review #77, covering the receipt and disbursement of Motor Fuel Tax Funds by the county, Compliance Review #55, covering the receipt and disbursement of the county’s road districts and Compliance Review #55 Supplemental, covering the receipt and disbursement of Township Bridge Funds by the county’s road district. Motion by Mr. Panzica to approve the Motor Fuel Tax Compliance Reviews, second by Mr. Tuftie. Voice vote; 24 ayes and 4 absent. Motion carried. Copies of the reviews are on file and available for viewing at the County Highway Department and the County Clerk’s office.

3

Chairman Hicks complimented Larry and his staff for doing a commendable job on the county highways and added LaSalle County couldn’t ask for a better County Engineer. ORDINANCE: (#14-118) REQUESTING A MAP AMENDMENT UNDER THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted regarding Petition #14-05-ZC filed by Robert and Amy Hasty requesting approval for a map amendment from Agricultural (A-1) to Agricultural Conservation (A-C) for property, parcel #09-28-204-000, pursuant to Section 14.9 of the LaSalle County Zoning Ordinance. Motion by Mr. Borchsenius to approve the ordinance, second by Ms. Owens. Voice vote; 24 ayes and 4 absent. Motion carried. SEE RECORD BOOK 206, PG 188-189

ORDINANCE: (#14-119) REQUESTING A MAP AMENDMENT UNDER THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted regarding Petition #14-06-ZC filed by Margie Graff and Kent Graff requesting a map amendment approval from Agricultural (A-1) to Rural Residential (R-R) for property, parcel #34-16-313-000, pursuant to Section 14.9 of the LaSalle County Zoning Ordinance. Motion by Mr. Orban to approve the ordinance, second by Mr. Roach. Voice vote; 24 ayes and 4 absent. Motion carried. SEE RECORD BOOK 206, PG 190-191

ORDINANCE: (#14-120) REQUESTING A MAP AMENDMENT UNDER THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted regarding Petition #14-07-ZC filed by the petitioner, Ottawa Land Investors and applicant John Landreth who are requesting a map amendment approval from Agricultural (A-1) to Industrial (I-1) for parcels #15-45-302- 000 and #15-52-107-000 (excluding the property identified in the wetland assessment dated October 21, 2013, which under the jurisdiction of the U.S. Army Corps of Engineers under Section 404 of the Clean Water Act), pursuant to Section 14.9 of the LaSalle County Zoning Ordinance.

4

Motion by Mr. Butkus to approve the ordinance, second by Ms. Carretto. Voice vote; 24 ayes and 4 absent. Motion carried. SEE RECORD BOOK 206, PG 192-193 ORDINANCE: (#14-121) REQUESTING A VARIANCE UNDER THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted regarding Petition #14-05-VAR requesting a variance under the LaSalle County Zoning Ordinance filed by the petitioners David and Carrie Uratchko, who are requesting a variance to decrease the side yard setback requirement from ten (10) feet to five (5) feet for the construction of a detached garage, in a Single Family Residential District (R-2). Motion by Mr. Jakupcak to approve the ordinance, second by Mr. Orban. Voice vote; 24 ayes and 4 absent. Motion carried. SEE RECORD BOOK 206, PG 194-195

ORDINANCE: (#14-122) REQUESTING A VARIANCE UNDER THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted regarding Petition #14-06-VAR requesting a variance under the LaSalle County Zoning Ordinance filed by Silverleaf Resorts LLC, requesting a variance to the height restriction of twenty (20) feet from grade for a pole sign to twenty-six (26) feet from grade so as to allow a sign to be greater than one hundred (100) square feet on each side, on property located in an Agricultural Conservation (A-C). Mr. Harsted explained there were corrections that should read (a variance from the height restriction of twenty (20) feet from grade for a pole sign to twenty-six (26) feet from grade and allow a sign to be greater than one hundred (100) square feet on each side) Motion by Mr. Boe to approve the ordinance, second by Mr. Zielke. Voice vote; 24 ayes and 4 absent. Motion carried. SEE RECORD BOOK 206, PG 196-197

ORDINANCE (#14-123) AMENDING LASALLE COUNTY ZONING ORDINANCE TEXT AMENDMENTS

5

An ordinance was submitted recommending a text amendment, placed on file in the County Clerk’s office on September 9, 2014 to the LaSalle County Zoning Ordinance: Chapter 9, Sec 9.2-3 C. Automobile, truck, and trailer laundry (water and soap only) This Ordinance shall be in full force and effect from and after its passage, approval and publication in pamphlet form. Motion by Mr. Abel to approve the ordinance, second by Mr. Small. Voice vote; 24 ayes and 4 absent. Motion carried. SEE RECORD BOOK 206, PG 198-199

RESOLUTION: (#14-124) NURSING HOME RATE INCREASE A resolution was submitted recommending the approval for an increase in private room rates from $140 to $145 per day, semi-private room rates from $135 to $140 per day and expanded semi-private room rates from $138 to $143 per day at the LaSalle County Nursing Home effective December 1, 2014. Motion by Mr. Kasap to approve the resolution, second by Mr. Dose. Voice vote; 22 ayes, 1 nay, 1 abstain and 4 absent. Motion carried. NAY: Mr. Oscepinski ABSTAIN: Mr. Boe SEE RECORD BOOK 206, PG 200-201

RESOLUTION (#14-125) HEALTH INSURANCE ADMINISTRATOR & PURCHASE OF INDIVIDUAL STOP- LOSS COVERAGE A resolution was submitted recommending that Blue Cross Blue Shield of Illinois be renewed as LaSalle County’s health insurance third party administrator at a cost of a monthly individual stop loss fee of $98.36 per employee, plus a monthly administration fee of $49.20 per employee for a period ending November 30, 2015. Motion by Mr. Walsh to approve the resolution, second by Mr. Abel. Voice vote; 24 ayes and 4 absent. Motion carried. SEE RECORD BOOK 206, PG 202-203

6

RESOLUTION (#14-126) CONSOLIDATED OMNIBUS BUDGET RECONCILIATION ACT {COBRA} A resolution was submitted recommending that beginning December 1, 2014, pursuant with the provisions of COBRA, LaSalle County will 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. The current monthly premiums under LaSalle County’s Health Insurance plan are $646.22 plus $12.92 (102%) for a total of $659.14 for Single coverage (non-Medicare primary), $517.20 plus $10.34 (102%) for a total of $527.54 for Single coverage (Medicare primary), and $2085.97 plus $41.72 (102%) for a total of $2127.69 for Family coverage. Motion by Mr. Van Duzer to approve the resolution, second by Mr. Erbrederis. Voice vote; 24 ayes and 4 absent. Motion carried. SEE RECORD BOOK 206, PG 204-205

2014 -2015 LASALLE COUNTY BOARD TENTATIVE SCHEDULE DECEMBER 1, 2014 AT 6:00 P.M. MONDAY DECEMBER 1ST SESSION DECEMBER 11, 2014 AT 1:00 P.M. THURSDAY DECEMBER 2ND MEETING JANUARY 8, 2015 AT 1:00 P.M. THURSDAY DECEMBER 3RD MEETING FEBRUARY 10, 2015 AT 1:00 P.M. TUESDAY DECEMBER 4TH MEETING MARCH 9, 2015 AT 6:00 P.M. MONDAY MARCH 1ST SESSION APRIL 9, 2015 AT 1:00 P.M. THURSDAY MARCH 2ND MEETING MAY 7, 2015 AT 1:00 P.M. THURSDAY MARCH 3RD MEETING JUNE 8, 2015 AT 6:00 P.M. MONDAY JUNE 1ST SESSION JULY 9, 2015 AT 1:00 P.M. THURSDAY JUNE 2ND MEETING AUGUST 13, 2015 AT 1:00 P.JM. THURSDAY JUNE 3RD MEETING SEPTEMBER 14, 2015 AT 6:00 P.M. MONDAY SEPTEMBER 1ST SESSION OCTOBER 8, 2015 AT 1:00 P.M. THURSDAY SEPTEMBER 2ND MEETING NOVEMBER 5, 2015 AT 1:00 P.M. THURSDAY SEPTEMBER 3RD MEETING NOVEMBER 20, 2015 AT 1:00 P.M. FRIDAY SEPTEMBER 4TH MEETING Location for all Board Sessions is 707 E. Etna Rd., Room 250 in Ottawa, Illinois Changing from a calendar year to a fiscal year December 1, 2014 to November 30, 2015

Motion by Mr. Olson to approve the 2014-2015 LaSalle County Board Tentative Schedule, second by Mr. Oscepinski. Voice vote; 24 ayes and 4 absent. Motion carried.

7

SEE RECORD BOOK 206, PG 206

RESOLUTION: (#14-127) LASALLE COUNTY HOUSING AUTHORITY BOARD A resolution was submitted recommending the appointment of Jerry Myers as Commissioner of the LaSalle County Housing Authority Board to complete the remaining term of recently retired James Armstrong which will expire June 30th, 2016. Motion by Mr. Roach to approve the resolution, second by Mr. Orban. Voice vote; 24 ayes and 4 absent. Motion carried. SEE RECORD BOOK 206, PG 207-208

RESOLUTION: (#14-128) DRAINAGE DISTRICT #2-TOWN OF WALLACE A resolution was submitted recommending the reappointment of William McConville as a member of Drainage District No. 2 of the Town of Wallace for a three year term beginning on or after the first Tuesday of September and expiring August 31st, 2017. Motion by Mr. Small to approve the resolution, second by Mr. Zielke. Voice vote; 24 ayes and 4 absent. Motion carried. SEE RECORD BOOK 206, PG 209-210

RESOLUTION: (#14-129) BROOKFIELD-VIENNA DRAINAGE DISTRICT A resolution was submitted recommending the reappointment of Ron Frye as Commissioner for Brookfield-Vienna Drainage District for a three year term beginning on or after the first Tuesday in September and expiring August 31st, 2017. Motion by Mr. Boe to approve the resolution, second by Mr. Walter. Voice vote; 24 ayes and 4 absent. Motion carried. SEE RECORD BOOK 206, PG 211-212

Chairman Hicks announced there would be a change in the agenda. Stephen Carlson, Citizen Comment, was not present.

MISCELLANEOUS CORRESPONDENCE AND REPORTS The LaSalle County Treasurer’s Investment Schedules dated September 10th and October 2nd, 2014 was submitted.

8

SEE RECORD BOOK 206, PG 213-214 Correspondence from the Illinois Department of Transportation of the minutes of the meeting held September 10th, 2014 at the Utica Village Hall regarding the discussion to replace the bridge carrying Illinois 178 over the Illinois River at Utica was submitted. SEE RECORD BOOK 206, PG 215-219

Prevailing wage ordinance from the Seneca Public Library District was submitted. SEE RECORD BOOK 206, PG 220-223 Correspondence from the Illinois Environmental Protection Agency for a Notice of a Public Meeting regarding Fairmount Minerals’ application for Air Pollution Control Construction Permit was submitted and posted in the County Clerk’s office. SEE RECORD BOOK 206, PG 224 Notice from NCICG giving Notice of a Hearing on Tuesday, October 14th, 2014 at 3:00 p.m. at the City of Ottawa, 301 West Madison Street for the purpose of considering the merits of creating an enterprise zone with portions of Grundy and LaSalle Counties was submitted and posted in the Count Clerk’s office. SEE RECORD BOOK 206, PG 225-226 Correspondence to the State of Illinois Department of Revenue regarding business address verification for tax allocation purposes dated October 1st, 2014 was submitted. SEE RECORD BOOK 206, PG 227 Correspondence from the Illinois Environmental Protection Agency, dated October 4th, 2014, regarding a Public Notice Proposed Renewal of the Clean Air Act Permit Program Permit for Land Comp Landfill in Ottawa was submitted and posted in the County Clerk’s office. SEE RECORD BOOK 206, PG 228 Motion by Mr. Oscepinski to place all on file, second by Mr. Butkus. Voice vote: 24 ayes and 4 absent. Motion carried

Chairman Hicks called for a five minute recess.

MOTION: EXECUTIVE SESSION 5 ILCS 120/2 (C) (6)

9

Motion by Mr. Orban to enter into Executive Session per 5 ILCS 120/2 (c) (6), second by Mr. Butkus. Roll call vote: 24 ayes and 4 absent. Motion carried. (2:41 p.m.) SEE RECORD BOOK 206, PG 229

MOTION: RETURN FROM EXECUTIVE SESSION Motion by Mr. Abel to come out of executive session to regular session, second by Mr. Oscepinski. Roll call vote: 24 ayes and 4 absent. Motion carried. (4:47 p.m.) SEE RECORD BOOK 206, PG 230 RESOLUTION: (#14-130) APPROVING LEASED PROPERTY WITH NORTHERN WHITE SAND LLC A resolution was submitted recommending that the Chairman of the LaSalle County Board be authorized to execute a Lease Agreement for certain real property located in Ottawa, Illinois (more fully described in Exhibit “A” of the Resolution) with Northern White Sand, LLC, according to the terms set in the Lease Agreement, incorporated herein as Exhibit “B” and that the Resolution shall be in full force and effect immediately upon its adoption. Motion by Mr. Boe to approve the resolution, second by Mr. Small. Chairman Hicks called for a Roll call vote: 23 ayes, 2 nay and 4 absent. Motion carried. AYES: Mr. Abel, Ms. McNally, Mr. Zielke, Mr. Erbrederis, Ms. Owens, Mr. Borchsenius, Mr. Small, Ms. Bernal, Mr. Oscepinski, Mr. Butkus, Mr. Kasap, Mr. Panzica, Mr. Tuftie, Mr. Boe, Ms. Carretto, Mr. Van Duzer, Ms. Znaniecki, Chairman Hicks, Mr. Olson, Mr. Orban, Mr. Roach, Mr. Jakupcak and Mr. Walter. NAYS: Mr. Walsh and Mr. Dose ABSENT: Mr. Savitch, Ms. Billard, Mr. Freeman and Mr. Sheridan SEE RECORD BOOK 206, PG 231-

Motion by Mr. Jakupcak to recess to November 6th, 2014 at 1:00 o’clock, Room 250, at the Governmental Complex, second by Ms. Bernal. Voice vote; 24 ayes and 4 absent. Motion carried.

10

CHAIRMAN HICKS DECLARED THE MEETING RECESSED TO NOV. 6TH, 2014 MEETING RECESSED AT 4:55 P.M.

11

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. 2014, it being the 6th day thereof. Chairman Hicks called the meeting to order at 1:05 p.m. This is the third meeting of our September, 2014 Session. Pledge of Allegiance Chairman Hicks asked the Clerk to call the roll for Mileage & Per Diem. PRESENT: Stephen Abel, JoAnne McNally, David Zielke, Allen Erbrederis, Catherine Owens, Charles Borchsenius, Gary Small, Jill Bernal, Joseph Oscepinski, Larry Butkus, Joseph Savitch, Michael Kasap, Sandi Billard, Joseph Panzica, Steven Tuftie, Lou Anne Carretto, Tom Walsh, David Van Duzer, Arratta Znaniecki, Chairman Hicks, Jim Olson, Scott Orban, Walter Roach, Jr., Robert Jakupcak and Elmer Walter. ABSENT: Russell Boe, Brian Dose, Randy Freeman & Mike Sheridan There were 10 ayes claiming mileage. Motion by Mr. Oscepinski to approve the roll call for mileage & per diem, second by Mr. Orban. Voice vote; 24 ayes, 1 present and 4 absent. Motion carried.

SEE RECORD BOOK 207, PG 1

APPROVAL OF MINUTES Chairman Hicks called for any additions or corrections to the October 9th, 2014 minutes. Motion by Mr. Jakupcak to approve the October 9th minutes as presented, second by Mr. Erbrederis. Voice vote; 24 ayes and 4 absent. Motion carried.

STUDENT EXCELLENCE AWARDS Ms. Christina Daugherty, Assistant Superintendent of the Regional Office of Education, introduced the students who were awarded the Student Excellence Awards. Anna Postula from Dimmick Grade School and Wyatt Hettel from Grand Ridge Grade School were each presented with an award plaque from Chairman Hicks and applauded by the board. SEE RECORD BOOK 207, PG 2

1

PRESENTATION Mr. Mark Krueger, Director of Probation Services, presented the Quarterly Report for Probation and Court Services for the first three-quarters of Fiscal Year 2014 from December 1, 2013 to August 31, 2014. Motion by Mr. Oscepinski to place the Probation and Court Services report on file, second by Ms. Carretto. Voice vote; 24 ayes and 4 absent. Motion carried. SEE RECORD BOOK 207, PG 3-13

PRESENTATION Mr. Patrick Sweeney, Director of the LaSalle County Detention Home, presented the Quarterly Report from June 1, 2014 to August 31, 2014. Motion by Mr. Butkus to place the LaSalle County Detention Home quarterly report on file, second by Mr. Zielke. Voice vote; 24 ayes and 4 absent. Motion carried. SEE RECORD BOOK 207, PG 14-17

RESOLUTION: (#14-131) SURRENDER OF TAX SALE CERTIFICATE A resolution was submitted recommending the Chairman of the Board of LaSalle County, Illinois be authorized to cancel Certificate 201100364, parcel #21-10-412-008, for the sum of $1,965.63. Motion by Mr. Van Duzer to approve the resolution, second by Mr. Borchsenius. Roll call vote: 23 ayes, 1 abstain and 4 absent. Motion carried. ABSENT: Mr. Sheridan, Mr. Boe, Mr. Sheridan and Mr. Freeman ABSTAIN: Mr. Olson SEE RECORD BOOK 207, PG 18-21

COUNTY HIGHWAY: #14-12 (#14-132) A resolution was submitted recommending the approval of seven petitions for drainage structures from various townships for County Bridge Aid totaling $1,360,000 and the necessary funds be appropriated from the County Bridge Fund for these improvements. LaSalle County’s and the Township’s share are $209,600 each and $940,800 from Federal or State funding. Motion by Mr. Panzica to approve the resolution, second by Mr. Tuftie. Roll call vote: 23 ayes and 5 absent. Motion carried. ABSENT: Mr. Boe, Mr. Sheridan, Mr. Freeman, Mr. Dose and Mr. Small SEE RECORD BOOK 207, PG 22-33

2

COUNTY HIGHWAY: #14-13 (#14-133) A resolution was submitted recommending the Chairman of the LaSalle County Board be authorized to enter into an Agreement with Willett, Hoffman & Associates, Inc. to provide the engineering services for the biennial and fracture critical County Bridge Inspection and that sufficient funds be appropriated from the County Bridge Fund to cover the cost of said engineering services. Motion by Mr. Roach to approve the resolution, second by Mr. Walter. Clean roll call. Voice vote; 23 ayes and 5 absent. Motion carried. SEE RECORD BOOK 207, PG 34-54

COUNTY HIGHWAY: #14-14 (#14-134) A resolution was submitted recommending the Chairman of the LaSalle County Board be authorized to enter into an Agreement with Willett, Hoffman & Associates, Inc. for the Biennial Township Bridge Inspections. The cost of such services (21 structures totaling $4725.00) to be paid from the Township Motor Fuel Tax Fund. Motion by Ms. Owens to approve the resolution, second by Mr. Olson. Clean roll call. Voice vote;

23 ayes and 5 absent. Motion carried. SEE RECORD BOOK 207, PG 55-67

COUNTY HIGHWAY: #14-15 (#14-135) A resolution was submitted recommending the Chairman of LaSalle County Board be authorized to enter into a Professional Services Agreement with Willett, Hoffman and Associates, Inc. for Section 15-33758-00-BR, N. 37th Road over Spring Creek and appropriating the necessary funds from the County Bridge Fund to pay for the cost of said Agreement. Motion by Mr. Jakupcak to approve the resolution, second by Mr. Zielke. Clean roll call. Voice vote; 23 ayes and 5 absent. Motion carried. SEE RECORD BOOK 207, PG 68-87

COUNTY HIGHWAY: #14-16 (#14-136) A resolution was submitted recommending the Chairman of the Board be authorized to enter into a Professional Services Agreement with Willett, Hoffman and Associates, Inc. for Section 15-14759- 00-BR, E. 19th Road over Covel Creek and appropriating the necessary funds from the County Bridge Fund to pay for the cost of said agreement. Motion by Mr. Kasap to approve the resolution, second by Ms. Bernal. Clean roll call. Voice vote; 23 ayes and 5 absent. Motion carried. SEE RECORD BOOK 207, PG 88-107 3

COUNTY HIGHWAY: #14-17 (#14-137) A resolution was submitted recommending the approval for providing for the appropriation of $1,900,000.00 from the Motor Fuel Tax Fund to cover maintenance costs from January 1, 2015 through December 31, 2015 for Section 15-00000-00-GM, Patrol #1. Motion by Mr. Tuftie to approve the resolution, second by Mr. Panzica. Clean roll call. Voice vote; 23 ayes and 5 absent. Motion carried. SEE RECORD BOOK 207, PG 108-110

COUNTY HIGHWAY: #14-18 (#14-138) A resolution was submitted recommending the approval of 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, 2015 to December 31, 2015 (Section 15- 00000-00-CS), and authorizing Surface Transportation Program Funds to be made available to Illinois Department of Transportation in an amount equal to 50% of the County Engineer’s Annual Salary. Motion by Ms. McNally to approve the resolution, second by Ms. Billard. Clean roll call. Voice vote; 23 ayes and 5 absent. Motion carried SEE RECORD BOOK 207, PG 111-115

COUNTY HIGHWAY: #14-19 (#14-139) A resolution was submitted recommending the County of LaSalle strongly oppose the EPA and Corps of Engineers expansion of the Clean Water Act. Both agencies are seeking a rule change to give the federal government more authority and control by expanding the definition of “navigable waters” in the Clean Water Act. Mr. Larry Kinzer, La Salle County Engineer, explained the expansion of federal control over local activities within normally dry ditches would significantly impact routine maintenance and repair of County infrastructure, including installation of signs and culverts, removal of storm debris, cleaning of ditches, and mowing and chemical treatment to remove unsightly vegetation along roads. The proposed rule would be an unfunded federal mandate and significantly increase cost to the County and its taxpayers without any additional compensation. Motion by Mr. Van Duzer to approve the resolution, second by Ms. Bernal. Voice vote; 24 ayes and 4 absent. Motion carried.

4

SEE RECORD BOOK 207, PG 116-118

MOTION: 2014-2015 SNOW REMOVAL POLICY Mr. Larry Kinzer, LaSalle County Engineer, addressed the Board outlining the Snow Removal Policy of the LaSalle County Highway Department. He explained it is the intent of the highway department to provide safe and reasonable winter driving conditions for the general public. Snow removal is a function of the highway maintenance department and operations start normally after an accumulation of 2 inches of snow and begin as early as 4:00 a.m. until about 8:00 p.m. The first priority is to do the hills, the curves, intersections and priority areas to make sure they are treated and cleaned. It is the intent of the policy to have 1 pass completed on every road by 7:00 a.m. Monday through Friday and 8:00 a.m. on Saturdays and Sundays. As conditions improve the passes on the routes would be made wider. For safety reasons plows may be pulled off the road whenever blowing snow causes visibility problems. As part of the policy, snow routes were listed on a map. Motion by Mr. Roach to approve the policy, second by Mr. Walter. Voice vote; 24 ayes and 4 absent. Motion carried. SEE RECORD BOOK 207, PG 119-124

RESOLUTION: (#14-140) NURSING HOME CONTRACT/ STRUCTURED CABLING FOR ENTIRE FACILITY, WIRELESS NETWORK & DATA SWITCH BUILD-OUT PROJECT A resolution was submitted recommending the approval to enter into a contract with Airport Electric Company, 6342 S. Central Avenue, Chicago, Illinois to install structured cabling for the entire facility of the LaSalle County Nursing Home, a wireless network, and data switch build out project at a total cost of $90,329.77 and further authorizes the LaSalle County Board Chairman to execute said contract. Motion by Ms. Znaniecki to approve the resolution, second by Mr. Butkus. Roll call vote: 24 ayes and 4 absent. Motion carried. SEE RECORD BOOK 207, PG 125-128

RESOLUTION: (#14-141) EXTENSION TO THE INMATE HEALTH SERVICE AGREEMENT WITH CORRECT CARE SOLUTIONS, LLC A resolution was submitted recommending the approval for the Chairman of the LaSalle County Board to be authorized to enter into an agreement with Correct Care Solutions, LLC (CCS), previously known as Correctional Healthcare Companies, Ltd. (CHC), to extend their

5

current contract for the provision of health services for the jail and detention center, due to expire November 30th, 2014 to February 28th, 2015. Motion by Mr. Borchsenius to approve the resolution, second by Mr. Orban. Clean roll call. Voice vote; 24 ayes and 4 absent. Motion carried. SEE RECORD BOOK 207, PG 129-131

RESOLUTION: (#14-142) STATE’S ATTORNEYS APPELLATE PROSECUTOR A resolution was submitted recommending that the LaSalle County Board agree to participate in the Office of the State’s Attorneys Appellate Prosecutor for the Fiscal Year 2015, commencing December 1, 2014 and ending November 30, 2015 by hereby appropriating a sum of money not to exceed $24,000.00 as consideration 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 Attorney Appellate Prosecutor on request during the 2015 Fiscal Year. Motion by Ms. Bernal to approve the resolution, second by Mr. Van Duzer. Clean roll call. Voice vote; 24 ayes and 4absent. Motion carried. SEE RECORD BOOK 207, PG 132-134

MOTION TO PLACE ON FILE Motion by Mr. Abel to place the Budget Amendments for 2013-2014 Budget and Appropriations on file, second by Mr. Walsh. Voice vote; 24 ayes and 4 absent. Motion carried.

MOTION TO PLACE ON FILE Motion by Ms. Znaniecki to place the 2014-2015 Budget And Appropriations Ordinance on file for review, second by Mr. Olson. Voice vote; 24 ayes and 4 absent. Motion carried.

MOTION TO PLACE ON FILE Motion by Mr. Abel to place the 2014-2015 Estimated Tax Levy Ordinance on file for review, second by Ms. Znaniecki. Voice vote; 24 ayes and 4 absent. Motion carried.

ANNOUNCEMENTS Mr. Zielke explained there was an envelope on Sandy Panzica’s desk for any board members that would like to make a monetary donation this year for “Freezin For a Reezin”.

6

Chairman Hicks added that last year LaSalle County employees won the challenge by collecting over 5500 pounds of food and donated the prize of 150 meals to “ A Servant’s Heart” and added he is hoping they can meet the challenge again this year.

Mr. Borchsenius commended JoAnn Carretto, La Salle County Clerk, and office staff for doing a great job on the November 4th election. She received a round of applause from the Board Members.

MISCELLANEOUS CORRESPONDENCE AND REPORTS The LaSalle County Treasurer’s Investment Schedule dated November 3, 2014 was submitted. SEE RECORD BOOK 207, PG 135

Correspondence from the Illinois Environmental Protection Agency regarding an application for a Construction Permit and Revised Lifetime Operating Permit from ADM for plant expansion at its river terminal facility located at the foot of Brunner Street in LaSalle, Illinois was submitted and posted in the County Clerk’s office. SEE RECORD BOOK 207, PG 136

Correspondence from the US Army Corps of Engineers, Rock Island District, and the Illinois Environmental Protection Agency regarding a Joint Public Notice by applicant Starved Rock Yacht Club, Ottawa, Illinois, for maintenance dredging at the marina facility was submitted and posted in the County Clerk’s office. SEE RECORD BOOK 207, PG 137-139

Correspondence from the Illinois Environmental Protection Agency dated October 17th, 2014, regarding a Public Notice Proposed Renewal of the Clean Air Act Permit Program Permit for Nicor Gas near Troy Grove was submitted and posted in the County Clerk’s office. SEE RECORD BOOK 207, PG 140

Correspondence from the us Army Corps of Engineers, Rock Island District, and the Illinois Environmental Protection Agency regarding a Joint Public Notice by applicant Growmark, Inc., to improve and upgrade the service capacity of the terminal by dredging within the Illinois River at the Seneca Terminal in LaSalle County, Illinois was submitted and posted in the County Clerk’s office.

7

SEE RECORD BOOK 207, PG 141-143

Correspondence from the Illinois Environmental Protection Agency dated October 28th, 2014 regarding a Notice of Application for Permit to Manage Waste at Carus Chemical Disposal Area #2 located at Township Road 317 was submitted and posted in the County Clerk’s office. SEE RECORD BOOK 207, PG 144

Correspondence from the Illinois Environmental Protection Agency, dated October 28th, 2014 and November 5, 2014, of Notice of Application for Permit to Manage Waste at States Land Improvement #2 on Koenig Road was submitted and posted in the County Clerk’s office. SEE RECORD BOOK 207, PG 145-146

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

Motion by Mr. Savitch to recess the meeting to November 21st, 2014, second by Mr. Oscepinski. Voice vote; 24 ayes and 4 absent. Motion carried.

CHAIRMAN HICKS DECLARED THE MEETING RECESSED TO NOVEMBER 21, 2014 MEETING RECESSED AT 2:59 P.M.

8

STATE OF ILLINOIS ) COUNTY OF LASALLE ) The LaSalle County Board met pursuant to Statute at the Governmental Complex, Ottawa, Illinois, on the third Friday of November, A.D., 2014, it being the twenty-first day thereof.

Ms. Znaniecki, Chairman of the Finance Committee, called the meeting to order at 1:05 PM. and announced Chairman Hicks and Vice-Chairman Olson were detained at a meeting. This is the 4th meeting of the September 2014 Session. Ms. Znaniecki asked the Clerk to call the roll for Mileage & Per Diem. PRESENT: Stephen Abel, David Zielke, Allen Erbrederis, Catherine Owens, Charles Borchsenius, Gary Small, Jill Bernal, Joseph Oscepinski, Jr., Joseph Savitch, Michael Kasap, Sandi Billard, Joseph Panzica, Jr., Steven Tuftie, Lou Anne Carretto, David Van Duzer, Arratta Znaniecki, Brian Dose Randy Freeman, Mike Sheridan, Scott Orban, Walter Roach, Jr., Robert Jakupcak and Elmer Walter.

ABSENT: Chairman Hicks, Mr. Olson, Ms. McNally, Mr. Boe, Mr. Butkus, and Mr. Walsh. There were 8 ayes claiming mileage.

Motion by Ms. Carretto to approve the roll call for mileage & per diem, second by Ms. Billard. Voice vote; 23 ayes and 6 absent. Motion carried.

SEE RECORD BOOK 207, PG 147

APPROVAL OF MINUTES

Ms. Znaniecki called for any additions or corrections to the November 6th minutes. Motion by Ms. Bernal to approve the minutes as presented, second by Mr. Kasap. Voice vote; 23 ayes and 5 absent. Motion carried.

Ms. Znaniecki welcomed two newly elected board members, Douglas Trager and Norman Sedlock who were attending the meeting.

MOTION

Mr. Fred Moore, from the EOC Department, addressed the board requesting approval for 2 out-of-state travels. He is asking approval to attend a data software seminar in Maryland to further enhance the county’s mitigation regarding looking at flooding in the county. The classes and travel are free and the cost of the meals would be approximately $60 to $80, which have already

1

been budgeted from the training budget. EMA Director, Connie Brooks, is requesting approval to attend a fully funded National Radiological Emergency Preparedness Conference in Sacramento, California in April.

Motion by Mr. Dose to approve the out-of-state travel, second by Mr. Sheridan. Voice vote; 23 ayes and 5 absent. Motion carried.

RESOLUTION: (#14-143) AUTHORIZE PROFESSIONAL SERVICES AGREEMENT WITH WILLETT, HOFMANN & ASSOCIATES, INC. FOR FLODD CONTROL PLANS AND PERMIT APPLICATION FOR EARTHEN LEVEE AT NURSING HOME

A resolution was submitted recommending the LaSalle County Board enter into a Supplemental Agreement with Willett, Hofmann and Associates, Inc., 809 E. 2nd Street, Dixon, Illinois, to perform the necessary additional engineering work at the Committee’s direction and to increase the limiting amount for engineering services to $138,000.00 and that the Chairman of the Board be authorized to enter into a Supplemental Professional Services Agreement with Willett, Hofmann and Associates, Inc. for Flood Control Plans and Permit Applications for an Earthen Levee and related work at the LaSalle County Nursing Home.

Ms. Znaniecki informed the board members that tentatively a $450,000 grant that had been applied for has been approved. Mr. Kinzer and Mr. Small gave a short description of the changes in the scope and answered County Board members questions. Motion by Mr. Zielke to approve the resolution, second by Ms. Carretto. Roll call vote: 22 ayes, 1 abstain and 5 absent. Motion carried. ABSTAIN: Mr. Small

SEE RECORD BOOK 207, PG 148-157

RESOLUTION: (#14-144) #14-21 COUNTY HIGHWAY

A resolution was submitted recommending the approval of a One Year Plan that shall serve to update the 2011-2015 Five Year Improvement Plan (Resolution #11-01) and to be adopted as the 2015 Improvement Plan.

Motion by Mr. Orban to approve the resolution, second by Mr. Walter. Roll call vote: 23 ayes and 5 absent. Motion carried. 2

ABSENT: Ms. McNally, Mr. Butkus, Mr. Boe, Mr. Walsh and Mr. Olson

SEE RECORD BOOK 207, PG 158-161

RESOLUTION: (#14-145) #14-20 COUNTY HIGHWAY

A resolution was submitted recommending the approval to authorize a Supplemental Professional Services Agreement with Hutchison Engineering, Inc. for Phase 2 Engineering for Section 09-00031-02-BR, County Highway 23 over the Vermillion River and the limiting amount be increased to $373,160.00 and appropriating the necessary funds from the County Bridge Fund to pay for the cost of said Agreement.

Motion by Mr. Jakupcak to approve the resolution, second by Mr. Panzica. Roll call vote; 23 ayes and 5 absent. Motion carried.

SEE RECORD BOOK 207, PG 162-168

RESOLUTION: (#14-146) CONTRACT FOR LASALLE COUNTY JANITORIAL SERVICE

A resolution was submitted recommending the approval to authorize the Chairman of the Board to enter into a contract with Perfect Cleaning Service Corporation for custodial and janitorial services for a period beginning December 1, 2014 through November 30, 2015 with 2 additional years at the County of LaSalle’s option, covering the LaSalle County Downtown Courthouse, the Etna Road Complex (including the Governmental and Criminal Justice Center), EOC Building and the LaSalle County Health Department:

1st year - $76,800 - Alt #1 (Kitchen Areas) at no extra charge and Alt #2 at $25.00 per hour upon arrival at the County Site (Emergency Cleaning per occurrence).

2nd year - $76,800 and 3 year - $79,200 (Kitchen Areas) at no extra charge and Alt #2 at $25.00 per hour upon arrival at the County Site (Emergency Cleaning per occurrence), at the County’s option.

Motion by Mr. Abel to approve the resolution, second by Mr. Small. Mr. Borchsenius and County Attorney Todd Martin explained if the County was not satisfied with Perfect Cleaning Service Corporation after the first year the County had the option to cancel the service contract.

3

Mr. Jakupcak added the company’s references were checked out and were very positive. Ms. Carretto asked if anyone was employed by them in our area or if they were traveling from Chicago daily. Mr. Jakupcak answered he had been informed that the company would be hiring people from our area but at this time they would be traveling from Chicago. Mr. Tuftie added the company’s bid was $10,000 less than the next lowest bid. Mr. Olson joined the meeting at 1:40 p.m. and Chairman Hicks joined the meeting at 1:42 p.m. Roll call vote: 23 ayes, 1 nay and 4 absent. Motion carried. NAY: Ms. Carretto

SEE RECORD BOOK 207, PG 169-177

ORDINANCE: (#14-147) AMENDING LASALLE COUNTY HEALTH DEPARTMENT ARTICLE III WATER WELLS & GEOTHERMAL WELLS

An ordinance was submitted recommending the LaSalle County Health Ordinance Article III be amended and titled “Water Wells and Geothermal Wells Article III”. To insure adequate mechanisms for water wells and geothermal wells with amendments in definitions:

#2-Closed Loop (Geothermal) Well #3-Closed Loop (Geothermal) Well Contractor #4-Construction

#6-Horizontal Closed Loop (Geothermal) Well System #7- Modification #8- Non-Community Public Water Supply

Section F. Administration and Enforcement addition:

6. The Health Department may refuse to grant a permit for the construction of a closed loop well when proper isolations distances cannot be met, and when installation of said system would impact the future development of neighboring properties.

Motion by Ms. Bernal to approve the Ordinance, second by Ms. Carretto. Voice vote; 24 ayes and 4 absent. Motion carried.

SEE RECORD BOOK 207, PG 178-183

4

ORDINANCE: (#14-148) LASALLE COUNTY HEALTH DEPARTMENT ENVIRONMENTAL HEALTH FEE SCHEDULE An ordinance was submitted recommending adopting the LaSalle County Health Department Environmental Fee Schedule with changes in the following fees:

Construction/Modification Permits:

Sewage System Permits $230 Water Well Permits $100

Closed Loop Wells Permit and first 10 boreholes $100 Each Additional Borehole $ 10 Water Well Sealing Permits $ 50 Closed Loop Well Sealing Permits $ 50

Mortgage Surveys:

Septic Systems $ 75 Water Wells $100 Both $150

Mr. Ted Pumo, Director of Environmental Health, explained a line item for a permit for abandoned water wells had been added, permit and borehole prices increased for closed loop wells and the Mortgage Survey Fee increased.

Motion by Ms. Bernal to approve the ordinance, second by Ms. Carretto. Voice vote; 24 ayes and 4 absent. Motion carried.

SEE RECORD BOOK 207, PG 184-186

ORDINANCE: #14-13-S.U. (#14-149) REQUESTING A SPECIAL USE PERMIT UNDER THE ZONING ORDINANCE An ordinance was submitted requesting a Special Use Permit under the LaSalle County Zoning Ordinance regarding a petition filed by James King who is requesting a Special Use approval to construct a building with a total floor area greater than 2600 sq. ft. at the property commonly known as 1346 E. U.S. Route 34, Earlville, Illinois, in a Single Family Residential District (R-2). Motion by Mr. Sheridan to approve the ordinance, second by Mr. Kasap. Voice vote; 24 ayes and 4 absent. Motion carried. 5

SEE RECORD BOOK 207, PG 187-188

MOTION Motion by Mr. Orban to place an ordinance on file for 30 days amending the Text of the LaSalle County Zoning Ordinance, second by Ms. Bernal. Voice vote; 24 ayes and 4 absent. Motion carried.

MOTION An ordinance was submitted for Establishing Regulations of Vacant Buildings and Properties to be placed on file until the second meeting in December, 2014. Motion by Mr. Zielke to place an ordinance for Establishing Regulations of Vacant Buildings and Properties on file for review until the December 29th meeting, second by Mr. Roach. Voice vote; 24 ayes and 4 absent. Motion carried.

RESOLUTION: (#14-150) EXTENSION OF RESOLUTION (#14-94) MORATORIUM ON HIGH CAPACITY WELLS IN LASALLE COUNTY A resolution was submitted recommending the approval to extend a moratorium on high capacity wells in LaSalle County (#14-94) due to expire December 1, 2014 until June 1st, 2015. Motion by Mr. Kasap to approve the resolution, second by Ms. Billard. Motion by Mr. Borchsenius to amend Resolution (#14-94) correcting Public Act 096-022 to read 096-0222 in the 4th and 5th paragraphs, second by Mr. Abel. Voice vote; 24 ayes and 4 absent. Motion carried. Mr. Kasap and Ms. Billard agreed to withdraw their original motion. Motion by Ms. Billard to approve Resolution #14-94 as amended, second by Mr. Kasap. Voice vote; 24 ayes and 4 absent. Motion carried. Mike Harsted, Director of Environmental Services and Land Use, explained an extension of the moratorium to June 1, 2015 would give sufficient time for any questions or issues to be discussed and also time for a legal review to be sure the proper wording was included. Mr. Zielke added he was concerned and questioned if the moratorium might be an issue with farming and irrigation with Mr. Harsted explaining agriculture was sometimes exempt. When Mr. Borchsenius questioned the effect it might have on the town of Wedron, Ted Pumo, Director of Environmental Health, informed the board members that Wedron was digging

6 private wells. He added there were 13 high capacity wells in LaSalle County, 6 or 7 Industrial and 1 private home that were dug in the last 8 years. Mr. Abel added the extension to the moratorium was about the water survey which would give the County more time to find the funding in grants. If there wasn’t money available to complete the survey than he felt the moratorium would probably be lifted. Mr. Erbrederis asked Mr. Pumo to explain to the board what a high capacity well was. Mr. Pumo explained a high capacity well pumped 70 gallons of water per minute and 100,000 gallons per hour. Mr. Small suggested changing the extension date from June 1, 2015 to June 8th, giving the committee an extra month to present it at the following board meeting.

Ms. Znaniecki asked Ms. Billard and Mr. Kasap to withdraw their motion. Voice vote; 24 ayes and 4 absent. Motion carried. Motion by Mr. Small to amend the resolution with June 8th, 2015 as the extension date, second by Ms. Billard. Voice vote; 24 ayes and 4 absent. Motion carried. Motion by Mr. Small to approve the amended resolution, second by Ms. Bernal. Voice vote; 24 ayes and 4 absent. Motion carried. SEE RECORD BOOK 189-190

RESOLUTION: (#14-151) AUDITING SERVICES FOR YEARS ENDING NOVEMBER 30TH, 2014, 2015, & 2016 A resolution was submitted recommending approval that Mack & Associates, P.C. Certified Public Accountants and Consultants, be retained to provide auditing services to the County of LaSalle for the audit of the financial statements of all County funds, including the separate audit of the Circuit Clerk, for the years ending November 30, 2014, 2015 and 2016 and the following amounts for the fiscal years ending November 30: 2014 2015 2016 Financial Audit & Single Audit $40,100 $38,200 $38,900 Self Insurance Trust 3.000 3,100 3,200 E-911 2,800 2,500 3,200 Circuit Clerk 3,600 3,200 3,300 $49,500 $47,000 $48,000 That said audit shall be conducted in conformity with generally accepting auditing standards and pursuant to the terms and conditions set forth in Exhibits “A”, “B”, and “C” and that 7

the County Board Chairman is authorized to execute the Contractual Agreement incorporated herein as Exhibit “B” and the letter of understanding incorporated herein as Exhibit “C”. Motion by Mr. Olson to approve the resolution, second by Chairman Hicks. Jodi Wilkinson, LaSalle County Auditor, explained there were 6 bids presented. The lowest bid was passed since it did not have the Insurance requirements. Roll call vote: 23 ayes, 1 pass and 5 absent. Motion carried. AYES: Mr. Abel, Mr. Zielke, Mr. Erbrederis, Ms. Owens, Mr. Borchsenius, Mr. Small, Ms. Bernal, Mr. Savitch, Mr. Kasap, Ms. Billard, Mr. Panzica, Mr. Tuftie, Ms. Carretto, Mr. Van Duzer, Mr. Znaniecki, Mr. Dose, Chairman Hicks, Mr. Olson, Mr. Sheridan, Mr. Scott, Mr. Roach, Mr. Jakupcak and Mr. Walter.

ABSENT: Ms. McNally, Mr. Oscepinski, Mr. Butkus, Mr. Boe and Mr. Walsh PASS: Mr. Freeman SEE RECORD BOOK 207, PG 191-196

ORDINANCE: (#14-152) AMENDMENT TO 2014 BUDGET AND APPROPRIATION An ordinance was submitted, placed on file November 6, 2014, recommending the approval for an amendment to the LaSalle County Budget and Appropriations Ordinance, passed November 21st, 2013 as Ordinance #13-173 to transfer funds and associated costs for funds of $100,000 (001-039 550005) for LaSalle County Recorder’s Office State Revenue Stamps, which was budgeted $300,000 in 2014. A $100,000 adjustment from the Fee and Finance $400,000 Contingency (001-044 599001) making the amended budget a total of $700,000.

Ms. Znaniecki added this was the first time a contingency was taken out.

Motion by Mr. Abel to approve the ordinance, second by Ms. Bernal. Voice vote; 23 ayes and 5 absent. Motion carried.

SEE RECORD BOOK 207, PG 198-200

ORDINANCE: (#14-153) BUDGET AND APPROPRIATIONS FOR 2014-2015 FISCAL YEAR

The annual 2014-2015 Budget and Appropriation Ordinance of LaSalle County that was placed on file November 6, 2014 was submitted for approval.

Motion by Mr. Small to approve the Ordinance, second by Mr. Olson.

8

Ms. Znaniecki, Chairman of the Fee and Finance Committee, explained there were changes in line item 001-000 in Revenue, 001-014 through 001-052 in the General Fund and continuing down to all other funds. Another change that needed to be added to the booklet was line 001-004-

County Board Office- line 001-004-90000- Payroll changed to $287,503. She thanked Ms. Kendall, Mr. Kaminski and Ms. Carretto for helping by cutting the budget in their departments.

Ms. Znaniecki explained she feels the County has reached the point that the next step would have to be a reduction in forces. She explained all cuts that were possible had been done in the departments. Expenses were up $250,000 and revenue $986,000. She expected when the audit comes back it will have another $3,000,000 in post employee benefits to add to the already $12,000,000 that the County is already paying.

Mr. Savitch brought attention to sheet 2 in the front of the book that listed all the board members, their districts and parties. He humorously added that although his party was listed as Republican, he wanted his fellow board members to know he had not changed parties and was still a Democrat. The board members joined him in a moment of laughter.

Mr. Dose asked how firm the County was with $6,000,000 payroll budget and Chairman Hicks replied the County was solvent and if the dollars are watched it will be in good shape. The County has about 6 months reserve which is good and LaSalle County has one of the highest bond ratings. He added the County was solvent and just needed to watch its dollars and it would be in good shape.

Ms. Znaniecki invited all of the board members to sit in on a Finance Committee Meeting to help them better understand what it involves and to give any ideas or suggestions they may have.

Mr. Borchsenius commended the Finance Committee for the hard work they do. Ms. Znaniecki thanked her fellow Finance Committee members, Mr. Savitch, Mr. Abel, Mr. Small, Mr. Walsh, Mr. Olson and Mr. Van Duzer.

Mr. Dose explained to the board that the Finance and Fee Committee had met with the Union and the reduction in force has already been implemented.

Ms. Znaniecki called for a Roll call vote: 21 ayes, 3 nays and 5 absent. Motion carried.

9

AYES: Mr. Abel, Mr. Zielke, Mr. Erbrederis, Ms. Owens, Mr. Small, Ms. Bernal, Mr. Savitch, Mr. Kasap, Ms. Billard, Mr. Panzica, Mr. Tuftie, Ms. Carretto, Mr. Van Duzer, Ms. Znaniecki, Mr. Dose, Chairman Hicks, Mr. Olson, Mr. Freeman, Mr. Orban, Mr. Jakupcak and Mr. Walter.

NAYS: Mr. Roach, Mr. Sheridan and Mr. Borchsenius

ABSENT: Ms. McNally, Mr. Butkus, Mr. Boe, Mr. Oscepinski and Mr. Walsh.

SEE RECORD BOOK 207, PG 201-204

MOTION

Motion by Mr. Small to change the 2014 LaSalle County Board Tentative Schedule, second by Mr. Orban. Voice vote; 23 ayes and 5 absent. Motion carried.

LaSalle County Attorney, Todd Martin, explained there were 2 tentative board session changes to the schedule. The first movement was to change the dates to coincide and match the Fiscal year which is 12-1-2014 to 11-30-2015 and the second move is to change the 2014 December Session second meeting to December 29th, 2014.

MOTION

Motion by Mr. Walter to approve the changes to the LaSalle County Board Tentative Schedule, second by Mr. Zielke. Voice vote; 23 ayes and 5 absent. Motion carried.

SEE RECORD BOOK 207, PG 205-206 CITIZEN COMMENT

Mr. Stephen Carlson, from Mendota, addressed the LaSalle County Board members regarding Special Revenue Funds and Statutes. He presented the Clerk with a copy of the 13th Judicial Circuit Court papers filed stamped September 30th, 2014 to be incorporated in November 21st Minutes.

SEE RECORD BOOK 207, PG 207

MISCELLANEOUS REPORTS & CORRESPONDENCE

10

Correspondence to the Illinois Department of Revenue regarding business address verification for Tax Allocation dated November 10th, 2014 was submitted.

SEE RECORD BOOK 207, PG 208 Correspondence from the Illinois Environmental Protection Agency, dated November 12, 2014, regarding a Notice of Application for Permit to Manage Waste at the Carus Disposal Area No. 2 Site regarding an alternate source demonstration for the 2nd quarter 2014 confirming exceedance of dissolved boron at G132 was submitted and posted in the County Clerk’s office.

SEE RECORD BOOK 207, PG 209 Correspondence from the Federal Communications Commission, Washington, S.C. regarding notification of a New Tower Submission Packet by BNSF Railway consisting of 6 non- excluded and 4 excluded PTC Towers and associated utilities at the starting site in Ransom was submitted and posted in the County Clerk’s office.

SEE RECORD BOOK 207, PG 210 Correspondence from the Illinois Department of Transportation regarding the approval of Motor Fuel Tax Funds for payment of the salary and expenses of the LaSalle County Engineer from January 1, 2015 through December 31, 2015 was submitted.

SEE RECORD BOOK 207, PG 211-215

Motion by Mr. Borchsenius to place all on file, second by Ms. Carretto. Voice vote; 23 ayes and 5 absent. Motion carried.

ANNOUNCEMENTS

Ms. Znaniecki reminded the board members that Per Diems were due and to check their mail boxes. She thanked them all for their contributions to “Freezin For A Reezin”.

Mr. Freeman explained he was concerned with the article in the paper regarding Northern White Sand with the recent blowing sand and wondered if anyone had mentioned the problem to them or how involved the County was with the issue.

The County’s Attorney, Todd Martin added he knew of a phone call to Mark Anderson and a discussion with Northern Whites Sand’s Attorney, John Duncan, who explained the height of the sand piles was the issue at that time and Northern White Sand was self-policing and adjusting to remedy the problem. A meeting between Gene Hodges and Mike Harsted showed pictures of the sand piles before and after Northern White Sand’s adjustment.

11

Mr. Freeman thanked the out-going board members and welcomed the new board members in the audience.

Chairman Hicks presented a plaque to the out-going board members for service recognition.

David Van Duzer (District 19) for 2 years of service, Joseph Panzica (District 14) for 8 years of service, Arratta Znaniecki (District 20) for 8 years of service and Robert Jakupcak (District 28) for 16 years of service.

The board applauded Ms. Znaniecki when Chairman Hicks explained she was the first woman to serve on the Finance Committee and also the first woman to oversee a Full County Board Meeting.

Motion by Mr. Savitch to adjourn the meeting to December 1, 2014 at 6:00 p.m. in Room 250, second by Ms. Billard. Voice vote; 23 ayes and 5 absent. Motion carried.

MS. ZNANIECKI ADJOURNED THE MEETING TO DECEMBER 1, 2014

MEETING ENDED AT 3:28 P.M.

12

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., 2014, IT BEING THE 1ST 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., 2014, it being the 1st day thereof. This is the first meeting of our December 2014-2015 Session. Chairman Hicks called the meeting to order at 6:02 P.M. Pledge of Allegiance

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. David Zielke, Mr. Charles Borchsenius, Mr. Gary Small, Mr. Joseph Oscepinski, Jr., Mr. Larry Butkus, Mr. Michael Kasap, Ms. Tina Busch, Mr. Douglas Trager, Mr. Thomas Thrush, Mr. Brian R. Dose, Mr. Ernest Weiss, Mr. Walter J. Roach, Jr., Mr. Norman Sedlock and Mr. Scott E. Orban.

Chairman Hicks asked the Clerk to call the roll for mileage & per diem.

PRESENT: Stephen Abel, Joanne McNally, David Zielke, Allen Erbrederis, Catherine Owens, Charles Borchsenius, Gary Small, Jill Bernal, Joseph Oscepinski, Jr., Larry Butkus, Joseph Savitch, Michael Kasap, Sandi Billard, Tina Busch, Steven Tuftie, Russell Boe, Lou Anne Carretto, Tom Walsh, Douglas Trager, Thomas Thrush, Brian Dose, Ernest Weiss, Jim Olson, Randy Freeman, Scott Orban, Walter Roach, Jr., Norman Sedlock, Elmer Walter and Chairman Hicks.

ABSENT: Mike Sheridan

There were 13 ayes claiming mileage.

Motion by Ms. Billard to approve the roll call for mileage & per diem, second by Mr. Kasap. Voice vote; 28 ayes, 1 present and 1 absent. Motion approved.

1

SEE RECORD BOOK 207, PG 216

Chairman Hicks called for a motion to dispense with the approval of November 21st, 2014 minutes until the December 29th, 2014, meeting.

Motion by Mr. Savitch to dispense of the approval of November 21st minutes until the December 29th, 2014, second by Mr. Oscepinski. Voice vote; 28 ayes and 1 absent. Motion carried.

STUDENT EXCELLENCE AWARDS

Mr. Chris Dvorak, Superintendent of Schools, introduced the two students who were awarded the Student Excellence Awards for the month of December. Leah Repko from Rutland Grade School and Lucy Calderon from Trinity Catholic Academy were each presented with an award plaque from Chairman Hicks and applauded by the board.

SEE RECORD BOOK 209, PG 217

RESOLUTION: (#14-154) HONORING DONALD J. LAMPS

A resolution was submitted honoring Donald J. Lamps who has retired after 12 years of service to the residents of LaSalle County as LaSalle County Treasurer and to extend their sincere appreciation and deepest gratitude for his loyal service.

Mr. Lamps was unable to attend the board meeting to receive his framed resolution and plaque from Chairman Hicks, therefore, Board Member Lou Anne Carretto accepted them. She also read a letter to the board that Mr. Lamps had written for the occasion.

Motion by Ms. Carretto to approve the resolution, second by Mr. Borchsenius. Voice vote; 28 ayes and 1 absent. Motion carried.

SEE RECORD BOOK 207 PG 218

ANNOUNCEMENT

Chairman Hicks announced Jim Olson was being reappointed as LaSalle County Board Vice-President.

MOTION 2

Motion by Mr. Boe to nominate Chairman Hicks as Chairperson for the Committee on Appointments, second by Mr. Butkus. Voice vote; 28 ayes and 1 absent. Motion carried.

RESOLUTION: (#14-155) APPROVING INSURANCE TRUST TRUSTEES

A resolution was submitted recommending the appointment of board members Sandi Billard, Joseph Savitch, Gary Small, Tom Walsh, Steve Abel and two public members, Marius Derango and Don Kaminky, for a two year term as Trustees of the LaSalle County Insurance Trust commencing on the next occurring annual organizational meeting.

Motion by Mr. Olson to approve the resolution, second by Mr. Kasap. Voice vote; 28 ayes and 1 absent. Motion carried.

Chairman Hicks announced there would be a reorganizational meeting at 7:00 in Room 242 after the board meeting.

SEE RECORD BOOK 207, PG 219

RESOLUTION: (#14-156) BUSINESS EMPLOYMENT SKILLS TEAM (B.E.S.T.)

A resolution was submitted recommending the appointment of Randy Freeman as the LaSalle

County Board Member Representative to Business Employment Skills Teams, Inc. (B.E.S.T.) for a term expiring November 30, 2016 or until his successor is appointed and qualified.

Motion by Ms. Billard to approve the resolution, second by Mr. Borchsenius. Voice vote; 27 ayes, 1 abstain (Freeman) and 1 absent. Motion carried.

SEE RECORD BOOK 207, PG 220

RESOLUTION: (#14-157) COURT APPOINTED SPECIAL ADVOCATE BOARD (C.A.S.A.)

A resolution was submitted recommending the reappointment of Jill Bernal as LaSalle County Board Member Representative to the Court Appointed Special Advocate Board (C.A.S.A.) for a two year term expiring November 30, 2016 or until her successor is appointed and qualified.

3

Motion by Ms. Owens to approve the resolution, second by Mr. Erbrederis. Voice vote; 27 ayes, 1 abstain (Bernal) and 1 absent. Motion carried.

SEE RECORD BOOK 207, PG 221

RESOLUTION: (#14-158) LASALLE COUNTY HEALTH DEPARTMENT BOARD

A resolution was submitted recommending the reappointment of Lou Anne Carretto as a member of the LaSalle County Health Department Board for a two year term expiring November 30, 2016 or until her successor is appointed and qualified.

Motion by Mr. Tuftie to approve the resolution, second by Mr. Orban. Voice vote; 28 ayes and 1 absent. Motion carried.

SEE RECORD BOOK 207, PG 222

RESOLUTION: (#14-159) LASALLE COUNTY MENTAL HEALTH 708 BOARD

A resolution was submitted recommending Russell Boe be reappointed to the LaSalle County Mental Health 708 Board for a two year expiring November 30, 2016 or until his successor is appointed and qualified.

Motion by Ms. McNally to approve the resolution, second by Mr. Zielke. Voice vote; 27 ayes, 1 abstain (Boe) and 1 absent. Motion carried.

SEE RECORD BOOK 207, PG 223

RESOLUTION: (#14-160) TRI COUNTY COUNCIL

A resolution was submitted recommending the reappointment of Randy Freeman and the appointment of Michael Kasap as LaSalle County Board Members Representatives to the Tri County Opportunity Council for a two year term expiring November 30, 2016 or until their successor is appointed and qualified.

4

Motion by Mr. Walter to approve the resolution, second by Ms. Bernal. Voice vote; 26 ayes, 2 abstain (Freeman and Kasap) and 1 absent. Motion carried.

SEE RECORD BOOK 207, PG 224

RESOLUTION: (#14-161) U OF I EXTENSION SERVICE & MULTI-COUNTY UNIT COUNCIL BOARD (UNIT 8) A resolution was submitted recommending the appointment of Steve Tuftie and Michael Kasap as Members of the University of Illinois Extension Multi-County Unit Council Board (Unit 8) beginning December 1, 2014 and expiring November 30, 2016 or until his or her successors are appointed and qualified.

Motion by Mr. Boe to approve the resolution, second by Mr. Small. Voice vote; 26 ayes, 2 abstain (Tuftie and Kasap) and 1 absent. Motion carried.

SEE RECORD BOOK 207, PG 225

RESOLUTION: (#14-162) LASALLE COUNTY MENTAL HEALTH 708 BOARD

A resolution was submitted recommending the reappointment of Susan Thornton to the LaSalle County 708 Mental Health Board for a four year term expiring November 30, 2018 or until her successor takes office.

Motion by Mr. Butkus to approve the resolution, second by Mr. Roach. Voice vote; 28 ayes and 1 absent. Motion carried.

SEE RECORD BOOK 207, PG 226-227

MOTION

Motion by Mr. Oscepinski to approve the Quarterly Report Mileage and Per Diem totaling $30,274.84, second by Mr. Savitch. Roll call vote: 28 ayes and 1 absent. Motion carried.

SEE RECORD BOOK 207, PG 228-258

CITIZEN COMMENT

Mr. Thomas King from Earlville addressed the board on the subject of Silica and Fracking Sand Crystals and Dust. He suggested LaSalle County Board organize an Advisory Committee to 5 work with other counties with the same problems and suggested installing 24 hour monitors near towns and schools and the mining facilities that are near the vicinity of sand mines where sand crystals are present that cause health problems, especially for the very young and the elderly, for LaSalle County residents.

CITIZEN COMMENT

Mr. Stephen Carlson of Mendota addressed the board on defective budgets and levies. He presented the Clerk with a copy of his presentation to the clerk to be recorded.

SEE RECORD BOOK 207, PG 259

MISCELLANEOUS CORRESPONDENCE AND REPORTS

Correspondence to the Illinois Department of Revenue regarding business address verifications for tax allocation purposes dated November 18th and November 19th was submitted.

SEE RECORD BOOK 207, PG 260-261

Correspondence from the Illinois Environmental Protection Agency regarding a Public Notice Proposed Renewal of the Clean Air Act Permit Program Permit requested by Minnesota Diversified Products, incorporated in Mendota was submitted.

SEE RECORD BOOK 207, PG 262

Public Official Bond #0577668 from The Cincinnati Insurance Company in the amount of $200,000, for elected LaSalle County Treasurer, James L. Spelich, was submitted.

SEE RECORD BOOK 207, PG 263-265

Public Official Bond #0577664 from The Cincinnati Insurance Company in the amount of $500,000, for elected LaSalle County Tax Collector, James L. Spelich, was submitted.

SEE RECORD BOOK 207, PG 266-268

Mr. Tuftie expressed his thanks to Technicsand, a subsidiary of Fairmont Minerals, for contributing $4,762.50 which went towards updating the electricity at LaSalle County Shabbona Park. He thanked the IBEW for volunteering labor and equipment towards the project. He also thanked the Illinois Valley Building Trades for volunteering their help in not only this project but possibly other projects as well and for Chairman Hicks for introducing him to its members at their monthly meeting.

6

Chairman Hicks reminded the board members that Friday, December 12th, LaSalle County would be delivering the donated food collected by the board members and employees of LaSalle County to Handy Foods at 3:30 which helps several communities. “Freezin For A Reezin’s spokeswoman, Lou Anne Carretto, invited everyone who would like to help with sorting and packing to go to Handy Foods on that day. She thanked everyone who has participated and mentioned that Handy Foods had bags of groceries already made up available to purchase for anyone interested in donating.

Chairman Hicks announced the newly elected board member’s mail boxes were set up and added that all the board members had mail if they wanted to check after the meeting.

Motion by Mr. Weiss to place the Miscellaneous Correspondence and Reports, second by Mr. Dose. Voice vote; 28 ayes and 1 absent. Motion carried.

Motion by Mr. Oscepinski to recess the meeting until December 29th, 2014, second by Mr. Savitch. Voice vote; 28 ayes and 1 absent.

CHAIRMAN HICKS RECESSED THE MEETING UNTIL DEC. 29TH, 2014 AT 1:00 P.M. MEETING ENDED AT 6:50 P.M.

7

STATE OF ILLINOIS ) COUNTY OF LASALLE ) The LaSalle County Board met pursuant to Statute at the Governmental Complex, Ottawa, Illinois, on the fifth Monday of December, A.D. 2014, it being the 29th day thereof.

Chairman Hicks called the meeting to order at 1:07 P.M. This is the second meeting of our 2014-2015 December Session. Pledge of Allegiance Chairman Hicks asked the Clerk to call the Roll Call for Mileage & Per Diem. PRESENT: Stephen Abel, JoAnne McNally, David Zielke, Allen Erbrederis, Charles Borchsenius, Jill Bernal, Joseph Oscepinski, Jr., Larry Butkus, Joseph Savitch, Michael Kasap, Sandi Billard, Tina Busch, Steven Tuftie, Lou Anne Carretto, Tom Walsh, Douglas Trager, Thomas Thrush, Brian Dose, Ernest Weiss, Jim Olson, Randy Freeman, Mike Sheridan, Scott Orban, Walter Roach, Jr., Norman Sedlock, Elmer Walter and Chairman Hicks.

ABSENT: Catherine Owens, Gary Small, and Russell Boe

There were 14 ayes claiming mileage.

Motion by Ms. Carretto to approve the roll call for mileage & per diem, second by Ms. Bernal. Voice vote: 26 ayes and 3 absent. Motion carried.

SEE RECORD BOOK 207, PG 269

APPROVAL OF MINUTES

Chairman Hicks called for any additions or corrections to the November 21st and December 1st 2014 minutes.

Motion by Mr. Trager to approve the November 21st and the December 1st minutes as presented, second by Mr. Borchsenius. Voice vote; 26 ayes and 3 absent. Motion carried.

Chairman Hicks announced the order of the agenda was changing.

1

ORDINANCE: (#14-163) REGULATIONS OF VACANT BUILDINGS AND PROPERTIES An ordinance was submitted recommending the approval for establishing regulations of vacant buildings and properties in the unincorporated areas of LaSalle County to protect public health, safety and welfare of its citizens and shall be designated as the LaSalle County Vacant Property Ordinance. Mike Harsted, Director of Environmental Services and Land Use, addressed the board explaining the county does not have a registration verification procedure, therefore, paragraph 5 was extracted. He explained it could take as long as 6 months to a year to dispose of properties and the expense of each property could possibly be $15,000 to $25,000. $50,000 of extra funds are being taken in from LandComp for this year and next year. He added there was a need for the ordinance because of the continual, constant complaints from the citizens of LaSalle County. Motion by Mr. Zielke to approve the ordinance, second by Mr. Orban. Voice vote; 26 ayes and 3 absent. Motion carried. SEE RECORD BOOK 207 PG 270-278

ORDINANCE (#14-164) TEXT AMENDMENTS TO THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted recommending the approval to amend the text of LaSalle County Zoning Ordinance, previously effective April 1, 2006 and subsequently amended, that was placed on file for review on November 21, 2014, under the following chapters:

1. Chapter 3, Sec. 3.1 Definitions-Special Use, Agricultural Tourism 2. Chapter 4, Sec. 4.6-2 A-Fences and Walls-Front Yard Fence 3. Chapter 4, Sec. 4.6-3-Fences and Walls 4. Chapter 14, Sec. 14.14 Fees-Application and Eco CAT 5. Chapter 7, Sec. 7.1-4-Special Uses 6. Chapter 7, Sec. 7.2-4-Special Uses 7. Chapter 8, Sec. 8.1-4-Special Uses 8. Chapter 10, Sec. 10.1-4-Special Uses 9. Chapter 4, Sec. 4.7-Special Events and Tents

2

Section 4.7-2 Application Requirements & Procedure A through H and I through M 10. Chapter 5, Sec. 5.1-2-Structural Alterations, Additions & Enlargements Buildings or Structures designed or uses not currently allowed in the zoning district. Motion by Mr. Oscepinski to approve the ordinance, second by Mr. Erbrederis. Voice vote; 26 ayes and 3 absent. Motion carried.

SEE RECORD BOOK 207, PG 279-284

RESOLUTION: (#14-165) 15-01 COUNTY HIGHWAY

A resolution was submitted recommending the approval of a local agency agreement for federal participation for a safety improvement project at the intersection of County Highways 4 & 15, Section 13-00323-00-SP, (Morris Blacktop and Nate Fleming Road) and appropriating $350,000 of County Motor Fuel Tax Funds for said project and authorize the Chairman of the Board to execute the required documents. Larry Kinzer, LaSalle County Engineer, explained there would be added lighting and pavement markings with some accommodations for turn lanes. Motion by Mr. Walter to approve the resolution, second by Mr. Weiss. Roll call vote: 26 ayes and 3 absent. Motion carried. SEE RECORD BOOK 207, PG 285-294

ORDINANCE: (#14-166) ESTABLISHING AN ENTERPRISE ZONE ENCOMPASSING CONTIGUOUS PORTIONS OF THE CITIES OF MARSEILLES, MORRIS & OTTAWA, THE VILLAGES OF CHANNAHON, COAL CITY & SENECA AND THE COUNTIES OF GRUNDY AND LASALLE, ILLINOIS

An ordinance was submitted recommending the approval of establishing an Enterprise Zone within the County of LaSalle, Illinois, said Enterprise Zone being a portion of a larger Enterprise Zone encompassing contiguous portions of the Cities of Marseilles, Morris, and Ottawa, the Villages of Channahon, Coal City and Seneca and the Counties of Grundy and LaSalle, Illinois.

3

The Board Chairman of the County of LaSalle shall have and is given authority to execute an Intergovernmental Agreement between the Cities of Marseilles, Morris and Ottawa and the

Villages of Channahon, Coal City and Seneca and the Counties of Grundy and LaSalle, which will indicate their willingness and desire to participate in the Enterprise Zone Program and which will set out the criteria for cooperation, participation and management of said Enterprise Zone. Motion by Mr. Erbrederis to approve the ordinance, second by Mr. Kasap. Voice vote; 26 ayes and 3 absent. Motion carried. SEE RECORD BOOK 207, PG 295-303

RESOLUTION: (#14-167) INTERGOVERNMENTAL AGREEMENT REGARDING THE OTTAWA AREA ENTERPRISE ZONE An resolution was submitted recommending the adoption of an Intergovernmental Agreement between the Counties of Grundy and LaSalle, Cities of Marseilles, Morris and Ottawa, and the Villages of Channahon, Coal City and Seneca, Illinois, to be known as the Ottawa Area Enterprise Zone Intergovernmental Agreement and to authorize the LaSalle County Chairman and County Clerk to execute the same on behalf of LaSalle County. Motion by Abel to approve the resolution, second by Mr. Oscepinski. Roll call vote: 26 ayes and 3 absents. Motion carried. SEE RECORD BOOK 207, PG 304-316

ORDINANCE: (#14-168) ESTABLISHING AN ENTERPRISE ZONE ENCOMPASSING CONTIGUOUS PORTIONS OF THE CITIES OF LASALLE, OGLESBY & PERU AND THE VILLAGES OF NORTH UTICA AND THE COUNTY OF LASALLE An ordinance was submitted recommending the Board Chairman of the County of LaSalle be authorized to establish an Enterprise Zone within the County of LaSalle, Illinois and said Enterprise Zone being a portion of a larger Enterprise Zone encompassing contiguous portions of the Cities of LaSalle, Oglesby, and Peru, and the Village of North Utica.

4

The Board Chairman of the County of LaSalle shall have and is given authority to execute an Intergovernmental Agreement between the Cities of LaSalle, Oglesby and Peru, the Village of North Utica and the County of LaSalle which will indicate their willingness and desire to participate in the Enterprise Zone Program. Motion by Ms. Billard to approve the ordinance, second by Mr. Trager. Voice vote; 26 ayes and 3 absent. Motion carried. SEE RECORD BOOK 207, PG 325 Mr. Boe joined the meeting at 1:45 p.m.

RESOLUTION: (#14-169) ILLINOIS VALLEY ENTERPRISE ZONE INTERGOVERNMENTAL AGREEMENT

A resolution was submitted recommending entering into an Intergovernmental Agreement regarding the Illinois Valley Enterprise Zone between the County of LaSalle, Cities of LaSalle, Oglesby and Peru and the Village of North Utica and the Chairman of the Board and LaSalle County Clerk are authorized and directed to execute the same on behalf of LaSalle County. Motion by Mr. Oscepinski to approve the resolution, second by Mr. Sheridan. Roll call vote: 27 ayes and 2 absent. Motion carried. SEE RECORD BOOK 207, PG 326-337

ORDINANCE: (#14-170) ESTABLISHING THE STREATOR AREA ENTERPRISE ZONE

An ordinance was submitted recommending the approval of establishing the Streator Area Enterprise Zone between the City Council of Streator, the County Board of LaSalle County and the County Board of Livingston County to provide state and local incentives used to promote the economic growth of the area, to reduce unemployment: and to encourage expansion, rehabilitation, and new construction to structures within the Enterprise Zone. Motion by Mr. Freeman to approve the ordinance, second by Mr. Roach. Roll call vote: 27 ayes and 2 absent. Motion carried. SEE RECORD BOOK 207, PG 338-343

5

RESOLUTION: (#14-171) APPROVING AN INTERGOVERNMENTAL AGREEMENT REGARDING THE STREATOR AREA ENTERPRISE ZONE

A resolution was submitted recommending the approval of entering into an Intergovernmental Agreement regarding the Streator Area Enterprise Zone between the City of Streator, LaSalle County and Livingston County. Motion by Mr. Oscepinski to approve the resolution, second by Mr. Kasap. Clean roll call. Voice vote; 27 ayes and 2 absent. Motion carried. SEE RECORD BOOK 207, PG 344-354

RESOLUTION: (#14-172) VETERANS ASSISTANCE COMMISSION SUPERINTENDENT TERMS AND SALARY

A resolution was submitted recommending that the salary for the Veterans Assistance Commission (VAC) Superintendent, Martin Rue, be set at $71,556 for the period December 1, 2014 to November 30, 2015. Motion by Mr. Kasap to approve the resolution, second by Mr. Trager. Roll call vote: 15 ayes, 11 nays, 1 abstain and 2 absent. Motion carried. AYES: Ms. McNally, Mr. Zielke, Ms. Bernal, Mr. Butkus, Mr. Savitch, Mr. Kasap, Ms. Busch, Mr. Boe, Ms. Carretto, Mr. Walsh, Mr. Trager, Mr. Olson, Mr. Freeman, Mr. Sedlock and Mr. Walter. NAYS: Mr. Erbrederis, Mr. Borchsenius, Mr. Oscepinski, Ms. Billard, Mr. Tuftie, Mr. Thrush, Mr. Dose, Mr. Weiss, Mr. Sheridan, Mr. Orban and Mr. Roach. ABSTAIN: Mr. Abel ABSENT: Ms. Owens and Mr. Small SEE RECORD BOOK 207, PG 355-357

PRESENTATION

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 1, 2013 through November 30, 2014.

6

Motion by Mr. Borchsenius to place the County Clerk’s Annual Report on file, second by Mr. Butkus. Voice vote; 27 ayes and 2 absent. Motion carried. SEE RECORD BOOK 207, PG 358-359

MOTION Motion by Mr. Oscepinski to enter into Executive Session for 5 ILCS 120/2 (c) discussion of Pending, Probable or Imminent Litigation, affecting or on behalf of the public body, second by Mr. Savitch. Roll call vote: 26 ayes and 3 absent. Motion carried. (2:08) ABSENT: Ms. Owens, Mr. Small and Mr. Walsh SEE RECORD BOOK 207, PG 360

MOTION

Motion by Mr. Savitch to return from Executive Session, second by Mr. Oscepinski. Roll call vote: 27 ayes and 2 absent. Motion carried. (3:03) ABSENT: Ms. Owens and Mr. Small SEE RECORD BOOK 207, PG 361

RESOLUTION: (#14-173) ADOPT AN ADDENDUM TO THE LASALLE COUNTY RISK MANAGEMENT PROGRAM A resolution was submitted recommending approval of an Addendum to the County of LaSalle, Illinois, Risk Management Program, adopted by the LaSalle County Board as an addition to the re-adoption of the Revised 2007 Risk Management Program. Motion by Mr. Abel to approve the resolution, second by Ms. Billard. Voice vote; 27 ayes and 2 absent. Motion carried. SEE RECORD BOOK 207, PG 362--369

ORDINANCE: (#14-174) LASALLE COUNTY ANNUAL TAX LEVY

7

An ordinance was submitted for the approval of the LaSalle County Annual Tax Levy that was placed on file for review for said period of December 1, 2014 through November 30, 2015. Motion by Mr. Trager to approve the ordinance, second by Mr. Walsh. Roll call vote: 20 ayes, 6 nays, 1 abstain and 2 absent. Motion carried. AYES: Mr. Abel, Ms. McNally, Mr. Zielke, Mr. Erbrederis, Ms. Bernal, Mr. Oscepinski, Mr. Butkus, Mr. Savitch, Mr. Kasap, Ms. Billard, Mr. Tuftie, Mr. Boe, Ms. Carretto, Mr. Walsh, Mr. Trager, Mr. Dose, Mr. Olson, Mr. Freeman, Mr. Orban and Mr. Walter. NAYS: Mr. Borchsenius, Mr.Thrush, Mr. Weiss, Mr. Sheridan, Mr. Roach and Mr. Sedlock. ABSTAIN: Ms. Busch ABSENT: Ms. Owens and Mr. Small SEE RECORD BOOK 207, PG 370-379

MOTION Motion by Mr. Freeman to combine all the Drainage District appointments, second by Mr. Boe. Voice vote; 27 ayes and 2 absent. Motion carried.

APPOINTMENT: (#14-175) DRAINAGE DISTRICT #1 ADAMS-EARL

A resolution was submitted recommending the reappointment of Allan Jacobs to the position of Commissioner of Drainage District #1 Adams-Earl for a three year term expiring August 31, 2017 or upon his successor taking office. SEE RECORD BOOK 207, PG 380-381

APPOINTMENT: (#14-176) DRAINAGE DISTRICT #1 FREEDOM & EARL

A resolution was submitted recommending the reappointment of Kent Wiley to the position of Commissioner of Drainage District #1 Freedom & Earl for a three year term expiring on August 31, 2017 or until a successor takes office. SEE RECORD BOOK 207, PG 382-383

APPOINTMENT: (#14-177) DRAINAGE DISTRICT #1 FREEDOM,

8

WALLACE & DAYTON A resolution was submitted recommending the reappointment of Ralph Freebairn and Robert Dolder to the position of Commissioner of Drainage District #1 Freedom, Wallace and Dayton for a three year term expiring August 31, 2017 or upon their successor taking office. SEE RECORD BOOK 207, PG 384-386 APPOINTMENT: (#14-178) DRAINAGE DISTRICT #2 FREEDOM & WALLACE MAIN/SUB A resolution was submitted recommending the reappointment of Ronald O’Donnell and Gary Setchell to the position of Commissioner of Drainage District #2 Freedom and Wallace Main/ Sub for a three year term expiring August 31, 2017 or upon their successor taking office. SEE RECORD BOOK 207, PG 387-389

APPOINTMENT: (#14-179) DRAINAGE DISTRICT #1 OPHIR A resolution was submitted recommending the reappointment of RE Larkin to the position of Commissioner of Drainage District #1 Ophir for a three year term expiring August 31, 2017 or upon his successor taking office. SEE RECORD BOOK 207, PG 390-391

APPOINTMENT: (#14-180) DRAINAGE DISTRICT #10 OPHIR AND MERIDEN A resolution was submitted recommending the reappointment of Bill Pakenham and Ralph Freebairn to the position of Commissioner of Drainage District #10 Ophir and Meriden for a three year term expiring August 31, 2017 or upon their successors taking office. SEE RECORD BOOK 207, PG 392-394

APPOINTMENT: (#14-181) DRAINAGE DISTRICT #1 WALLACE AND DAYTON

9

A resolution was submitted recommending the reappointment of John Krug and Daniel McDonnell to the position of Commissioner of Drainage District #1 Wallace and Dayton for a three year term expiring August 31, 2017 or upon their successors taking office. SEE RECORD BOOK 207, PG 395-397

APPOINTMENT: (#14-182) DRAINAGE DISTRICT #15940 UTICA, WALTHAM AND WALLACE A resolution was submitted recommending the reappointment of Gary Nelson, Dale Myer and Dave Poole to the position of Commissioner of Drainage District #15940 Utica, Waltham and Wallace for a three year term expiring August 31, 2017 or upon their successors taking office.

sEE RECORD BOOK 207, PG 398-401

APPOINTMENT: (#14-183) DRAINAGE DISTRICT #7 WALLACE A resolution was submitted recommending the reappointment of Thomas Haeberle and Marty Brown to the position of Commissioner of Drainage District #7 Wallace for a three year term expiring August 31, 2017 or upon their successors taking office.

sEE RECORD BOOK 207, PG 402-404

APPOINTMENT: (#14-184) DRAINAGE DISTRICT #1 WALLACE AND WALTHAM A resolution was submitted recommending the reappointment of Thomas Wheatland, Dave Harmon and Michael Drinan to the position of Commissioner of Drainage District #1 Wallace and Waltham for a three year term expiring August 31, 2017 or upon their successors taking office.

sEE RECORD BOOK 207, PG 405-408

APPOINTMENT: (#14-185) DRAINAGE DISTRICT #3 TOWN OF EDEN

10

A resolution was submitted recommending the appointment of Bernard Ernat to the position of Commissioner of the Drainage District #3 of the Town of Eden for a three year term expiring August 31, 2017 or upon his successor taking office. Voice vote; 27 ayes and 2 absent. Motion carried. SEE RECORD BOOK 207, PG 409-410

Motion by Mr. Boe to approve the Drainage District appointments, second by Mr. Freeman. Motion carried.

APPOINTMENT: (#14-186) LOSTANT FIRE PROTECTION DISTRICT A resolution was submitted recommending the appointment of Daron Judd to the position of Trustee of the Lostant Fire Protection District for a three year term expiring on the first Monday of May, 2017 or until his successor takes office.

Motion by Mr. Freeman to approve the resolution, second by Mr. Roach. Voice vote; 27 ayes and 2 absent. Motion carried.

SEE RECORD BOOK 207, PG 411-412

APPOINTMENT: (#14-187) LOSTANT FIRE PROTECTION DISTRCT A resolution was submitted recommending the reappointment of Michelle McMullen and Jason Weisbrock as Trustees of the Lostant Fire Protection for a three year term expiring on the first Monday of May, 2017 or until their successor takes office. Motion by Mr. Freeman to approve the resolution, second by Mr. Roach. Voice vote; 27 ayes and 2absent. Motion carried. SEE RECORD BOOK 207, PG 413

CITIZEN COMMENT Mr. Stephen Carlson from Mendota, Illinois addressed the board on the topic of Legal and Illegal Levies. Mr. Carlson submitted a copy of his presentation to be recorded with the County Board minutes.

SEE RECORD BOOK 207, PG 414

11

CITIZEN COMMENT Megan Boan and Michael Perkowski addressed the Board regarding a Petition for a Map Amendment.

MISCELLANEOUS CORRESPONDENCE AND REPORTS The Treasurer’s Investment Schedule dated December 2nd, 2014 was submitted.

SEE RECORD BOOK 207, PG 415 Correspondence to the Illinois Department of Revenue regarding business address verifications for tax allocation purposes dated December 8th, 2014 was submitted.

SEE RECORD BOOK 207, PG 416-418 Correspondence from the Illinois Department of Transportation regarding the transfer of $61,400.00 of Surface Transportation Program funds for partial reimbursement of the LaSalle County Engineer’s salary approval by the department on December 2nd, 2014 was submitted.

SEE RECORD BOOK 207, PG 419-421

Correspondence on the Public Safety Tax Monthly Totals was submitted.

SEE RECORD BOOK 207, PG 422

Motion by Mr. Weiss to place all on file, second by Mr. Borchsenius. Voice vote; 27 ayes and 2 absent. Motion carried.

ANNOUNCEMENTS Chairman Hicks announced the changes in January’s Committee meetings. Public Safety 1 will meet on January 6th at 10:00 in Room 242, Nursing Home will meet January 8th at 12:45 and on January 21st Zoning Board will meet at 5:00 in Room 250.

MOTION

12

Motion by Mr. Savitch to recess the meeting to January 8th, 2015 at 1:00 P.M. in Room 250 at the Governmental Center, second by Mr. Oscepinski. Voice vote; 27 ayes and 2 absent. Motion carried.

CHAIRMAN HICKS DECLARD THE MEETING RECESSED TO JANUARY 8TH, 2015 MEETING RECESSED AT 3:33 P.M.

13

14