STATE OF ) COUNTY OF LASALLE ) The LaSalle County Board met pursuant to recess at the Governmental Complex, Ottawa Illinois, on the second Thursday of January, A.D., 2008 it being the 10th day thereof. This is the second meeting of our December 2007 Session. Chairman Hicks called the meeting to order at 1:03 P.M. Chairman Hicks asked the Clerk to call the roll for mileage & per diem. PRESENT: Daniel Flanagan, Stephen Carlson, Kenneth Stockley, Ronald Johnson, Allen Erbrederis, Robert Greenwalt, Gary Small, Marius Derango, William Johnson, Arthur Rigby, Jr., Joseph Savitch, George Gruenwald, Michael Beavers, Al Piecha, Russell Boe, Thomas Ganiere, Richard Foltynewicz, Jerry Hicks, Vincent Grober, Randy Freeman, Richard Scott, Arratta Znaniecki, Jack Leininger, Jerry Myers, Donald Jordan, Robert Jakupcak, and Glenn Garretson. ABSENT: Tom Walsh, Ronald Dittmer There were 22 ayes claiming mileage. Motion by Mr. Foltynewicz to approve the roll call for mileage & per diem, second by Mr. Gruenwald. Voice vote; all ayes, 2 absent. Motion carried. SEE RECORD BOOK 172, PAGE 259 Chairman Hicks called for any additions or corrections to the December 10th, 2007 minutes. County Clerk JoAnn Carretto announced that due to a malfunction, the Bates Consecutive Numbering Device skipped from Book 172, page 1, to Book 172, page 204. Chairman Hicks called for a motion to approve the minutes as presented. Motion by Mr. Flanagan, second by Mr. William Johnson. Voice vote; 26 ayes, 1 nay, 2 absent. Motion carried.

LaSalle County Board Minutes – January 10, 2008 RESOLUTION: (#08-01) POSTHUMOUSLY HONOR WILLIAM CALLAHAN A resolution was submitted to posthumously honor former County Board Member William P. Callahan who recently passed away. Motion by Mr. Piecha to approve the resolution, second by Mr. Jakupcak. Voice vote; all ayes, 2 absent. Motion carried. A moment of silence was observed in his honor. SEE RECORD BOOK 172, PAGE 260-262

RESOLUTION: (#08-02) POSTHUMOUSLY HONOR CLYDE TOMBAUGH A resolution was submitted to posthumously honor Clyde W. Tombaugh, who discovered the planet Pluto on January 23, 1930. The LaSalle County Board declared Wednesday January 23rd as Planet Pluto Discovery Day in recognition of the great contributions Clyde W. Tombaugh made to man’s scientific knowledge of the universe. Motion by Mr. Myers to approve the resolution, second by Mr. Jakupcak. Voice vote; all ayes, 2 absent. Motion carried. SEE RECORD BOOK 172, PAGE 263-272

STUDENT EXCELLENCE AWARDS Ms. Arlene Jackson, representing the Supt. of Schools Office introduced the students who were awarded the Student Excellence Awards; Shepherd Middle School, Amira Jones; and from Ottawa Township High School, Benjamin Rosborough. Both students were presented with an award plaque from Chairman Hicks and applauded by the Board. SEE RECORD BOOK 172, PAGE 273-275 POINT OF ORDER Mr. Carlson called for a point of order in regards to today’s agenda. He inquired about the Insurance Trust Report. Mr. Derango informed Mr. Carlson, the report was not ready. The Insurance Trust Report should be presented at the 1st night meeting, in March.

COUNTY HIGHWAY: #08-01 (#08-03) A resolution was submitted for approving the local agency agreement for federal participation for section 05-00627-00-BR, F.A.S. 1274 (bridge deck replacement over Somonauk Creek)

LaSalle County Board Minutes – January 10, 2008 Motion by Mr. Greenwalt to approve the resolution, second by Mr. Stockley. Roll call vote; 25 ayes, 3 absent. Motion carried. SEE RECORD BOOK 172, PAGE 276-284

COUNTY HIGHWAY: #08-02 (#08-04) A resolution was submitted appropriating the necessary funds from the county bridge fund, and authorizing the Chairman to enter into a revised construction engineering services agreement with Smith Engineering Consultants for Phase III construction engineering for section 05-00627-00-BR, LaSalle Street Bridge over Somonauk Creek in the Village of Somonauk. Motion by Mr. Beavers to approve the resolution, second by Mr. Myers. Roll call vote; 26 ayes, 2 absent. Motion carried. SEE RECORD BOOK 172, PAGE 285-307

PRESENTATION Mr. Larry Kinzer requested to attend the 2008 National Association of County Engineers in Portland, Oregon in April of 2008. In 2009, Illinois will host the National Association of County Engineers in Peoria, Illinois, making it important to attend this meeting to get ready for next year’s meeting. The estimated cost will be $1,200.00, which is included the County Highway’s Budget.

MOTION Motion by Mr. Foltynewicz to approve the request by Mr. Kinzer to attend the 2008 National Association of County Engineers, second by Mr. Jordan. Voice vote; all ayes and 2 absent. Motion carried.

ORDINANCE: #07-13-VAR (#08-05) VARIANCE TO THE LASALLE COUNTY ZONING ORDINANCE A petition filed by Johnson Oil Company requesting a variance to the sign requirements in the B-2 (General Business) District. The variance sought will allow owner to establish a total of 5 business signs on a single zoning lot and that one such pole sign will be greater than 20 feet above grade and the total square footage of such sign will exceed 100 square feet.

LaSalle County Board Minutes – January 10, 2008 Motion by Mr. Boe to approve the ordinance, second by Mr. Beavers. Voice vote; all ayes, 2 absent. Motion carried.

SEE RECORD BOOK 172, PAGE 308-312

RESOLUTION: #07-06 (#08-06) AMENDING THE VARIANCE TO THE SUBDIVISION ORDINANCE A resolution was submitted amending the original resolution to the variance to the subdivision ordinance to allow Fox Ridge Development, LLC to reduce the required 150 foot building setback width requirements in lot 10 to 111.18 feet, lot 11 to 100.00 feet, lot 12 to 105.00 feet, lot 15 to 125.20 feet, lot 16 to 116.90 feet, lot 20 to 99.29 feet, and lot 21 to 99.28 feet in Sunset Point Estates, which is located in the Northeast Quarter of Section 26, Township 36 North, Range 5 East of the Third Principal Meridian, Northville Township, LaSalle County. Troy Holland informed the board it is a motion to amend the previously adopted resolution to add the term building in front of setback in all locations in the ordinance. Motion by Mr. Ganiere to approve this amendment to the resolution, second by Mr. Garretson. Voice vote; all ayes, 2 absent. Motion carried. SEE RECORD BOOK 172, PAGE 313-314

ORDINANCE: #07-41-SU (#08-07) SPECIAL USE PERMIT A petition was filed by owners Warren and Nancy Varland and applicants Mark and Amanda Varland requesting a Special Use approval to construct a single family dwelling on a 2.00 acre tract split from the described property as follows: the north 37.957 acres of the half of the Southeast Quarter of Section 4, Township 32 North, Range 4 East of the Third Principal Meridian, LaSalle County, Illinois. Pin # 28-04-402-000. And the South 38.043 acres of the north 76 acres of the Southeast Quarter of Section 4, Township 32 North, Range 4 East of the Third Principal Meridian, LaSalle County, Illinois. Pin # 28-04-401-000. Motion by Mr. Boe to approve the ordinance, second by Mr. Garretson. Voice vote; all ayes, 2 absent. Motion carried. SEE RECORD BOOK 172, PAGE 315-318

LaSalle County Board Minutes – January 10, 2008 RESOLUTION: #08-01 (#08-08) EXEMPTION TO 10% ADMINISTRATIVE LASALLE COUNTY BUILDING PERMIT FEE FOR GOVERNMENTAL BODIES A resolution was submitted granting Freedom Township a variance to the LaSalle County Building Permit Ordinance to exempt it, as a unit of local government, from the requirement of paying additional 10% administrative fees to obtain a construction permit as identified in Article 6, Section 1 for a township building. Motion by Mr. Stockley to approve the resolution, second by Mr. William Johnson. Voice vote; all ayes, 2 absent. Motion carried.

SEE RECORD BOOK 172, PAGE 319-320

PRESENTATION JoAnn Carretto, County Clerk, addressed the Board regarding the LaSalle County Clerk’s Annual Report for the period of December 1st, 2006 through November 30th, 2007.

MOTION Motion by Mr. William Johnson to place the report on file, second by Mr. Ganiere. Voice vote; all ayes, 2 absent. Motion carried. SEE RECORD BOOK 172, PAGE 321-324

RESOLUTION: (#08-09) ESTABLISHING POLLING PLACES FOR THE 2008 ELECTION CYCLE A resolution was submitted stating that the list of polling places as presented be accepted for use in the 2008 Election Cycle to include February 5th, 2008 General Primary Election and the November 4th, 2008 General Election and any Special Elections as so ordered and that any vacancies in the polling places which may occur be filled by the County Clerk at her discretion. Motion by Mr. Myers to approve the resolution, second by Mr. Gruenwald. Voice vote; all ayes, 2 absent. Motion carried. SEE RECORD BOOK 172, PAGE 325-328

LaSalle County Board Minutes – January 10, 2008 RESOLUTION: (#08-10) AUTHORIZING PERSONS IN THE OFFICE OF THE COUNTY CLERK AND REGIONAL SITES ON ELECTION NIGHT A resolution was submitted stating that the only individuals allowed in the office of the County Clerk and at the four (4) regional sites on election night will be LaSalle County Deputy County Clerks, Counting Center Judges of Election, Judges of Election returning ballots and supplies, E S & S staff, I.V.C.C. staff 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 for the February 5th, 2008 General Primary Election and the November 4th, 2008 General Election or any special election that may be ordered will be conducted. Motion by Mr. Jordan to approve the resolution, second by Mr. Scott. Voice vote; all ayes, 2 absent. Motion carried. SEE RECORD BOOK 172, PAGE 329-330

RESOLUTION: (#08-11) BOARD OF REVIEW EXTENSION A resolution was submitted requesting an extension to May 1st, 2008 to complete the review of the 2007 assessment complaints. Motion by Mr. Erbrederis to approve the resolution, second by Mr. Derango. Voice vote; all ayes, 2 absent. Motion carried. SEE RECORD BOOK 172, PAGE 331-333

RESOLUTION:(#08-12 A thru L) DELINQUENT TAXES Resolutions were submitted stating that the Chairman of the Board of LaSalle County, Illinois be authorized to execute a deed of conveyance of the County’s interest or authorize the cancellation of the appropriate Certificate(s) of Purchase, as the case may be, on real estate Parcel #33-35-414-018, cert. #04-0788, for the sum of $244.83; Parcel #33-35-414-047, cert. #04-0792, for the sum of $368.61; Parcel #24-08-303-005, cert. #04-0478, for the sum of $786.79; Parcel #24-18-220-004, cert. #04-0526, for the sum of $197.51; Parcel #24-18-213-027, cert. #04-0523, for the sum of $322.51; Parcel #24-18-465-012, cert. #04-0536, for the sum of $5,142.79;

LaSalle County Board Minutes – January 10, 2008 Parcel #33-35-414-019, cert. #04-0789, for the sum of $3,038.15; Parcel #33-36-405-033, cert. #93-0204, for the sum of $383.33; Parcel #37-07-317-014, cert. #04-0863, for the sum of $181.07; Parcel #37-18-105-006, cert. #04-0867, for the sum of $1,008.52; Parcel #25-99-190-000, cert. #93-0319, for the sum of $235.00; Parcel #25-99-201-000, cert. #93-0321, for the sum of $584.43; to be paid to the Treasurer of LaSalle County, Illinois, to be disbursed according to the law. Motion by Mr. Small to approve the resolution, second by Mr. Flanagan. Roll call vote; 25 ayes, 3 absent. Motion carried. SEE RECORD BOOK 172, PAGE 334-350 ANNOUNCEMENT Chairman Hicks announced to the Board that the resolution for the addendum for the Food Service Contract in the Jail will not be acted on today. It did not make it through the committee at this time, it will be on the next board agenda.

RESOLUTION: (#08-13) SHERIFF’S RADIO FREQUENCY RECONFIGUARTION AGREEMENT A resolution was submitted recommending that the County of LaSalle enter the Frequency Reconfiguration Agreement with Nextel West Corp attached hereto and incorporated herein as Exhibit “A” and the Combined Reconfiguration Planning Phase and Implementation Phase Agreement Motorola, Inc. attached hereto and incorporated herein as Exhibit “B” and that the Chairman of the LaSalle County Board be authorized to execute said agreements. Motion by Mr. Jakupcak to approve the resolution, second by Mr. Erbrederis. Voice vote; all ayes, 2 absent. Motion carried. SEE RECORD BOOK 172, PAGE 351-353

APPOINTMENT: (#08-14) DRAINAGE DISTRICT #1 SERENA & FREEDOM A resolution was submitted reappointing Stuart Warren as a Commissioner in Drainage District #1 Serena & Freedom for a three year term expiring August 31st 2010. Motion by Mr. Ronald Johnson to approve the resolution, second by Mr. Stockley. Voice vote; all ayes, 2 absent. Motion carried. SEE RECORD BOOK 172, PAGE 354

LaSalle County Board Minutes – January 10, 2008

APPOINTMENT: (#08-15) DRAINAGE DISTRICT #1 MERIDEN A resolution was submitted reappointing Gary Knapp as a Commissioner in Drainage District #1 Meriden for a three year term expiring August 31st, 2010. Motion by Mr. Ganiere to approve the resolution, second by Mr. Small. Voice vote; all ayes, 2 absent. Motion carried. SEE RECORD BOOK 172, PAGE 355

APPOINTMENT: (#08-16) DRAINAGE DISTRICT #1 FREEDOM A resolution was submitted reappointing Lowell Larson as a Commissioner in Drainage District #1 Freedom for a three year term expiring August 31st, 2010. Motion by Mr. Ronald Johnson to approve the resolution, second by Mr. Stockley. Voice vote; all ayes, 2 absent. Motion carried.

SEE RECORD BOOK 172, PAGE 356-357

APPOINTMENT: (#08-17) LASALLE COUNTY 708 MENTAL HEALTH BOARD A resolution was submitted reappointing Sandy Reno Mundwiler as a Member of the LaSalle County 708 Mental Health Board for a term expiring December 31st, 2010. Motion by Mr. William Johnson to approve the resolution, second by Mr. Garretson. Voice vote; all ayes, 2 absent. Motion carried. SEE RECORD BOOK 172, PAGE 358-359

MISCELLANEOUS REPORTS & CORRESPONDENCE

The LaSalle County Veteran’s Assistance Commission’s Annual Report pertaining to “Military Veterans Assistance Act” for December 15th, 2006 thru November 30th, 2007 was submitted.

SEE RECORD BOOK 172, PAGE 360-361

The LaSalle County Soil & Water Conservation District Audit Report for the year ending June 30th 2007 was submitted.

LaSalle County Board Minutes – January 10, 2008 SEE RECORD BOOK 172, PAGE 362

A Public Notice from the U.S. Army Corps of Engineers regarding ARTCO Fleeting Service (applicant) Ottawa, Illinois was submitted.

SEE RECORD BOOK 172, PAGE 363-366

The Treasurer’s Investment Schedule dated January 9th, 2008 was submitted.

SEE RECORD BOOK 172, PAGE 367

Correspondence from White, Marsh, Anderson, Martin, Vickers, Deobler & Goode, attorneys for Mission Township regarding their dissatisfaction with the recent County Board vote to the LaSalle County Zoning Board of Appeals and grant the special use permit for Esther Rabe, Sheridan, Illinois.

SEE RECORD BOOK 172, PAGE 368

Motion by Mr. Foltynewicz to place all on file, second by Mr. Flanagan. Voice vote; all ayes, 2 absent. Motion carried.

------Motion by Mr. Derango to recess to February 14th, 2008 at 1:00 p.m. in room 250 at the Governmental Complex, second by Mr. Savitch. Voice vote; all ayes. Motion carried.

CHAIRMAN HICKS DECLARED THE MEETING RECESSED TO FEBRUARY 14TH, 2008

LaSalle County Board Minutes – January 10, 2008 STATE OF ILLINOIS ) COUNTY OF LASALLE ) The LaSalle County Board met pursuant to recess at the Governmental Complex, Ottawa, Illinois, on the second Thursday of February, A.D., 2008 it being the 14th day thereof. This is the third meeting of our December 2007 Session. Chairman Hicks called the meeting to order at 1:00 P.M. Chairman Hicks asked the Clerk to call the roll for mileage & per diem. PRESENT: Daniel Flanagan, Stephen Carlson, Kenneth Stockley, Ronald Johnson, Allen Erbrederis, Robert Greenwalt, Gary Small, Marius Derango, William Johnson, Arthur Rigby, Jr., Joseph Savitch, George Gruenwald, Al Piecha, Russell Boe, Thomas Ganiere, Richard Foltynewicz, Tom Walsh, Jerry Hicks, Vincent Grober, Randy Freeman, Richard Scott, Arratta Znaniecki, Jack Leininger, Jerry Myers, Ronald Dittmer, Donald Jordan, Robert Jakupcak, and Glenn Garretson. ABSENT: Michael Beavers There were 22 ayes claiming mileage. Motion by Mr. Foltynewicz to approve the roll call for mileage & per diem, second by Mr. Gruenwald. Voice vote; all ayes. Motion carried. SEE RECORD BOOK 173, PAGE 0 Chairman Hicks called for any additions or corrections to the January 10th, 2008 minutes. Motion by Mr. Scott to approve the January 10th minutes as presented, second by Mr. Dittmer. Voice vote; 26 ayes, 1 nay and 1 absent. Motion carried.

STUDENT EXCELLENCE AWARDS Mr. Richard Myers, Supt of Schools, introduced the students who were awarded the Student Excellence Awards; from Northbrook Elementary School, Gloria Espinoza; and from Mendota Township High School, Amanda Wilczynski. Both students were presented with an award plaque from Chairman Hicks and applauded by the Board.

LaSalle County Board Minutes – February 14, 2008 ORDINANCE: #08-02 (#08-18) AMENDMENT TO MOBILE HOME PARKS ORDINANCE An ordinance was submitted amending the Ordinance governing the licensing and regulation of Mobile Home Parks, by deleting the stricken text and adding the underlined text as follows: Section 6, page 11, paragraph (A): In addition to the application fee provided for herein, the licensee shall pay the Enforcement Officer or the County Clerk of LaSalle County, on or before April 1st of each year, and annual license fee of $50.00 $75.00 and an additional fee of $5.00 per “Mobile Home Site”. For portions of a year refer to Section 3. Motion by Mr. Ganiere to approve this ordinance, second by Mr. Rigby. Motion by Mr. Leininger to call for a roll call vote on this ordinance, second by Mr. Freeman. Chairman Hicks called for a roll call vote for a roll call vote for the ordinance; 22 ayes, 5 nays and 1 absent. Motion carried. Chairman Hicks called for a roll call vote for the amendment to the Mobile Home Parks Ordinance; 25 ayes, 2 nays and 1 absent. Motion carried. SEE RECORD BOOK 173, PAGE 1-6

ORDINANCE: #08-03 (#08-19) VARIANCE EXTENSION An ordinance was submitted granting a variance to the subdivision ordinance to allow William Bernard an extension of 365 days to file a final plat and that the tract identified on the preliminary plat remain as a legal non-conforming tract for the Mayflower Estates Subdivision located in Rutland Township, LaSalle County. Motion by Mr. Boe to approve the ordinance, second by Mr. Jordan. Chairman Hicks called for a voice vote; all ayes and 1 absent. Motion carried. SEE RECORD BOOK 173, PAGE 7-10

ORDINANCE: #08-04 (#08-20) AMENDMENTS TO THE LASALLE COUNTY BUILDING PERMIT ORDINANCE An ordinance was submitted recommending that the LaSalle County Board adopt amendments to the LaSalle County Building Permit Ordinance.

LaSalle County Board Minutes – February 14, 2008 The ordinance will be in full force and effect upon its passage ten (10) days after it is published in pamphlet form. Motion by Mr. William Johnson to approve the ordinance, second by Mr. Stockley. Mr. Leininger inquired why there is a $5,000.00 or more gross income for the bona fide agricultural use. Mr. Holland informed Mr. Leininger that it came from the committee. Mr. Leininger stated that the $5,000.00 shouldn’t be there and it should be justified. Mr. Harsted stated that they had multiple conflicts since 1996, of different people coming forward that someone who wasn’t a farmer, were getting some exemptions that they were not entitled to. So a number was put on it. Mr. Holland stated enabling legislation talks about farms; this was an attempt to define what a farm was. That you had to be making an attempt to make money and that was the attempt of the committee intended by this. A motion by Mr. Leininger to amend to the motion to take the $5,000.00 out of the ordinance, second by Mr. Freeman. Mr. Carlson stated he would like the ordinance be held over to the next meeting. Mr. Freeman called for a point of order. Doesn’t a motion to table over rule the motion on the floor? Mr. Holland stated that ordinances of this nature, if somebody did make a motion to post- pone, it was generally followed. Motion by Mr. Carlson to postpone action on this ordinance until next meeting, second by Mr. Myers. Chairman Hicks called for a roll call vote to postpone this ordinance; 10 ayes, 16 nays and 2 absent. Motion failed. Chairman Hicks announced that we are now on the motion to remove the $5,000.00 made by Mr. Leininger, second by Mr. Freeman. Mr. Leininger requested that Mr. Coyle could speak on this ordinance. Mr. Coyle stated that LaSalle County is not home rule county, so therefore they have to follow state statute. State Statue is clear that in the county of 300,000 or 400,000 population, you need 5 acres and a minimum income of $1,000. If you are a county adjacent to a county of 300,000 or 400,000 you have to have 5 acres. LaSalle County is neither; state statue has already

LaSalle County Board Minutes – February 14, 2008 defined it. What you are about to pass here is illegal. You are going to end up in court and end up losing. When the judge does hear this case, Mr. Troy Holland will come out on the short end of it. The law is very clear. Mr. Holland stated that what Mr. Coyle is talking about is the enabling legislation for zoning. This is separate legislation. The appellate court had never really reached this issue. The lower court ruled in our favor. This is building code authority. This is a separate brand of enabling legislation that talks about agriculture and then it talks about agriculture on farms. And that extra term in there hasn’t been defined by the courts. There is no case law under that provision of the enabling legislation. Mr. Greenwalt stated the IRS looks at any enterprise as to whether or not it is a good faith effort to make money. Mr. Harsted informed the Board that you can take a loss, net does not matter, and it is the gross. As long as there was an attempt to make financial gain. People come in and have taken financial losses, still are honored as bona fide agriculture. Mr. Leininger informed the Board that his motion to amend is to remove the sentence, so long as said bona fide agriculture use produces gross income of $5,000.00 or more to the operator. Motion by Mr. Ganiere to refer Mr. Leininger’s amendment to the development committee, second by Mr. Carlson. Mr. Boe stated that the $5,000.00 is in Section 6-2 and Section 2-1. Ms. Carretto stated that the motion is to refer back to committee the amendment regarding Sec 6-2 and Sec 2-1; so long as a bona fide agriculture use produces a gross income of $5,000.00 or more, back to committee for further review. Chairman Hicks called for a roll call vote to send back to committee; 12 ayes, 15 nays and 1 absent. Motion fails. Chairman Hicks called for a roll call vote for the amendment to remove from Sec 2.1 paragraph 2 and also out of 6-2 the following; so long as a bona fide agriculture use produces a gross income of $5,000.00 or more, back to committee for further review; 5 ayes, 22 nays and 1 absent. Motion fails.

LaSalle County Board Minutes – February 14, 2008 Chairman Hicks called for a roll call vote for the original motion amending the LaSalle County Building Permit Ordinance; 26 ayes, 1 nay and 1 absent. Motion carried. SEE RECORD BOOK 173, PAGE 11-20

RESOLUTION: #08-03 (#08-21) COUNTY HIGHWAY IMPROVEMENT PROGRAM A resolution was submitted recommending to the County Board for approval, The 2008 County Highway Improvement Program. Motion by Mr. Scott to approve the resolution, second by Mr. Dittmer. Chairman Hicks called for a roll call vote; 25 ayes, 0 nays and 3 absent. Motion carried. SEE RECORD BOOK 173, PAGE 21-25

RESOLUTION: #08-04 (#08-22) COUNTY HIGHWAY A resolution was submitted recommending the County Board to approve the Supplemental Resolution to Resolution 07-24 for the appropriation of additional County Bridge Funds, and authorizing the Chairman to enter into a revised engineering agreement with Chamlin and Associated for the preliminary engineering work for section no. 08-07652-00-BR in Dimmick Township. Motion by Mr. Garretson to approve the resolution, second by Mr. Jordan. Chairman Hicks called for a roll call vote; 27 ayes, 0 nays and 1 absent. Motion carried. SEE RECORD BOOK 173, PAGE 26-32

RESOLUTION: #08-05 (#08-23) COUNTY HIGHWAY A resolution was submitted recommending the County Board approve, the attached resolution for appropriating $160,000.00 Motor Fuel Tax Funds, and $200,000.00 Special Tax Matching Funds for the resurfacing of section 08-00323-00-RS (County Highway 44 from Illinois Route 251 East to Dana and North to Illinois Route 17. Motion by Mr. Jordan to approve the resolution, second by Mr. Dittmer. Chairman Hicks called for a roll call vote; 25 ayes, 0 nays and 3 absent. Motion carried. SEE RECORD BOOK 173, PAGE 33-35

LaSalle County Board Minutes – February 14, 2008 PRESENTATION: LASALLE COUNTY HIGHWAY DEPARTMENT 2007 ANNUAL REPORT Larry Kinzer, County Engineer, presented the LaSalle County Highway Department 2007 Annual Report. MOTION: TO PLACE ON FILE Motion by Mr. Foltynewicz to place the LaSalle County Highway Department 2007 Annual Report on file, second by Mr. Flanagan. Voice vote; all ayes and 1 absent. Motion carried. SEE RECORD BOOK 173, PAGE 36

PRESENTATION: PROBATION AND COURT SERVICES ANNUAL REPORT Mr. William Warnell Jr., Director of Court Service, presented the Probation and Court Services Financial and Statistical Report for the Fiscal Year for December 1st, 2006 through November 30th, 2007.

MOTION: TO PLACE ON FILE Motion by Mr. Boe to place the Probation and Court Services Financial and Statistical Report for the Fiscal Year for December 1st, 2006 through November 30th, 2007 on file, second by Mr. Walsh. Voice vote; all ayes and 1 absent. Motion carried. SEE RECORD BOOK 173, PAGE 37

PRESENTATION: LASALLE COUNTY DETENTION HOME ANNUAL REPORT Mr. Mark Krueger, Detention Home Superintendent, presented the LaSalle County Detention Home’s Annual Report for December 1st, 2006 through November 30th, 2007.

MOTION: TO PLACE ON FILE Motion by Mr. William Johnson to place the LaSalle County Detention Home Annual Report for December 1st, 2006 through November 30th, 2007 on file, second by Mr. Grober. Voice vote; all ayes and 1 absent. Motion carried. SEE RECORD BOOK 173, PAGE 38

LaSalle County Board Minutes – February 14, 2008 MOTION: TO REMOVE THE DETENTION HOME LEVY REFERENDUM FROM THE TABLE Motion by Mr. Piecha to remove the Detention Home Levy Referendum from the table, second by Mr. William Johnson. Voice vote; all ayes and 1 absent. Motion carried.

RESOLUTION: DETENTION HOME LEVY REFERENDUM A resolution was submitted calling for a November 4th, 2008 referendum on the Question of whether the County of LaSalle should increase the annual tax levy authorized by section 5 of the County Shelter Care and Detention Home Act for Detention Homes for the LaSalle County Detention Home. Motion by Mr. Greenwalt to send the Detention Home Levy Referendum to the finance committee for further evaluation and study, second by Mr. Walsh. Voice vote; all ayes. Motion carried.

RESOLUTION: (#08-24) ADDENDUM TO FOOD SERVICE CONTRACT AND EXTENSION A resolution was submitted recommending the LaSalle County Board approve an addendum to the food service agreement with Consolidated Correctional Food Service, a division of Consolidated Management Company dated December 16, 2004 extending the contract to December 17, 2008 and authorize the Chairman to execute said addendum. Motion by Mr. Jakupcak to approve the resolution, second by Mr. Myers. Chairman Hicks called for a roll call vote; 27 ayes and 1 absent. Motion carried. SEE RECORD BOOK 173, PAGE 39-43

RESOLUTION: (#08-25) AMENDING THE LASALLE COUNTY ANIMAL CONTROL FEE SCHEDULE A resolution was submitted recommending the LaSalle County Board approve an increase in the current animal control professional fee schedule.

LaSalle County Animal Control Fee Schedule Effective February 14th, 2008

LaSalle County Board Minutes – February 14, 2008 Three day board, euthanasia and disposal for dogs $70.00 to $75.00 Rabies observation 10 days and disposal for dogs $125.00 to $133.00 Euthanasia and disposal only for dogs $50.00 to $53.00 Three day board, euthanasia and disposal for cats $48.00 to $51.00 Rabies observation 10 days and disposal for cats $90.00 to $96.00 Euthanasia and disposal for cats $25.00 to $27.00 Head to lab $55.00 to $59.00 Veterinarian pick up of strays $27.00 to $29.00 Flea control for dogs $ 9.00 to $10.00 Flea control for cats $ 7.00 to $ 8.00 That this resolution and the amended professional fee schedule as provided shall be effective on February 14th, 2008. Motion by Mr. Foltynewicz to approve the resolution, second by Mr. Dittmer. Chairman Hicks called for a roll call vote; 26 ayes, 1 nay and 1 absent. Motion carried. SEE RECORD BOOK 173, PAGE 44-46

RESOLUTION: (#08-26) EXPANSION OF ILLINOIS VALLEY ENTERPRISE ZONE A resolution was submitted recommending the LaSalle County Board approve the request of Leone Grain & Supply, Peru, Illinois, for a 2.5 acre expansion of the Illinois Valley Enterprise Zone to accommodate the expansion of an existing business. Motion by Mr. William Johnson to approve this resolution, second by Mr. Durango. Chairman Hicks called for a voice vote; all ayes and 2 absent. Motion carried. SEE RECORD BOOK 173, PAGE 47-53

RESOLUTION: (#08-27) EQUAL EMPLOYMENT OPPORTUNITY POLICY A resolution was submitted recommending the LaSalle County Board approve an Equal Opportunity Employer Policy. Motion by Mr. Ganiere to approve this resolution, second by Mr. Rigby. Voice vote; all ayes and 2 absent. Motion carried. SEE RECORD BOOK 173, PAGE 54-56

MOTION: EXECUTIVE SESSION Mr. Holland informed that the review of the executive session minutes that relate to Mr. Carlson’s present pending litigations and the he should be prohibited from the review.

LaSalle County Board Minutes – February 14, 2008 Motion by Mr. Derango to go into executive session to review prior Executive Session Minutes excluding Mr. Carlson due to pending litigation against the County of LaSalle, 07-MR- 175, second by Mr. Savitch.

Chairman Hicks called for a roll call vote; 24 ayes, 2 nays and 2 absent. Motion carried. SEE RECORD BOOK 173, PAGE 57

MOTION: EXECUTIVE SESSION Motion by Mr. Myers to come out of executive session, second by Mr. Rigby. Roll call vote; 26 ayes and 2 absent. Motion carried. SEE RECORD BOOK 173, PAGE 58

MOTION Motion by Mr. Derango to approve and release executive session minutes of July 12th, 2007 and to keep sealed because of continued need of confidentiality the executive session minutes of November 14th 2006, August 9th, 2007 and December 10th, 2007, second by Mr. Flanagan. Voice vote; all ayes and 2 absent. Motion carried.

APPOINTMENT: (#08-28) DANA FIRE PROTECTION DISTRICT A resolution was submitted reappointing Eugene Klendworth as a Trustee of the Dana Fire Protection District for a three year term expiring April 30, 2010. Motion by Mr. Freeman to approve the reappointment, second by Mr. Jordan. Voice vote; all ayes. Motion carried. SEE RECORD BOOK 173, PAGE 59-60

MISCELLANEOUS REPORTS AND CORRESPONDENCE

A Public Notice from the U.S. Army Corps of Engineers regarding Cargill, Inc., 1585 East Street, Rt. 71 (applicant) Ottawa, Illinois was submitted.

SEE RECORD BOOK 173, PAGE 61-63

LaSalle County Board Minutes – February 14, 2008 Correspondence to the Illinois Department of Revenue regarding business verification for tax allocation purposes dated January 16, 2008 was submitted.

SEE RECORD BOOK 173, PAGE 64-65

Correspondence to the Illinois Department of Revenue regarding business verification for tax allocation purposes dated February 3, 2008 was submitted.

SEE RECORD BOOK 173, PAGE 66-71

Notice of Application for Permit to Manage Waste.

SEE RECORD BOOK 173, PAGE 72

The LaSalle County Treasurer’s Investment Schedule dated February 1st, 2008 is being submitted.

SEE RECORD BOOK 173, PAGE 73

Motion by Mr. Freeman to place all on file, second by Mr. Erbrederis. Voice vote; all ayes. Motion carried.

COMMENT Mr. Leininger commented on the Retirement and Insurance Benefits for the Board Members and its needs to be addressed by the Finance Committee. Chairman Hicks informed Mr. Leininger that the Retirement and Insurance Benefits is not on the agenda for this meeting. It needs to be recommended to the Fee and Salary and Finance Committee to be put on their agenda so that it can be discussed. Mr. Greenwalt wants added to the discussion that the board members be reduced from 29 to 15 in the year 2012. Mr. Freeman also added that the Duties and the Pay of the Chairman needs to be addressed.

LaSalle County Board Minutes – February 14, 2008 Chairman Hicks informed the board that there has been a formal request and it will be put on the Fee and Salary and Finance Committees agendas. Mr. Boe stated that it was a campaign issue, the salary was set, and now we are bringing it back to the table? Mr. Rigby inquired if Mr. Leininger wanted to remove the Retirement and Insurance Benefits for the Elected Officials also. Mr. Leininger stated no. Mr. Rigby informed Mr. Leininger that it was a double standard; County Board Members were voted in by the people they represent, the same as the County Elected Officials. Mr. William Johnson stated that only the County Board can reduce the members of County Board. Chairman Hicks stated that all the Board Members terms would be up for election or re- election and that redistricting would be in 2012. Chairman Hicks also announced that the next Finance Committee Meeting will be March 4, 2008 and anyone who will like to attend would be welcome to address any of these issues. ------

Motion by Mr. Derango to adjourn to March 10th, 2008 at 6:00 p.m. in Room 250 at the Governmental Complex, second by Mr. Savitch. Voice vote; all ayes. Motion carried. CHAIRMAN HICKS DECLARED THE MEETING ADJOURNED TO MARCH 10TH, 2008

LaSalle County Board Minutes – February 14, 2008 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., 2008, IT BEING THE 10TH DAY THEREOF. STATE OF ILLINOIS ) COUNTY OF LASALLE ) The LaSalle County Board met pursuant to recess at the Governmental Complex, Ottawa, Illinois, on the second Monday of March, A.D., 2008 it being the 10th day thereof. This is the first meeting of our March 2008 Session. Chairman Hicks called the meeting to order at 6:06 P.M.

MOMENT OF SILENCE Chairman Hicks called for a moment of silence for the students; Gayle Dubowski, Ryanne Mace, Catalina Garcia, Daniel Parmenter and from LaSalle County Julianna Gehant, killed on February 14th, 2008 at University.

Chairman Hicks asked the Clerk to call the roll for mileage & per diem. PRESENT: Daniel Flanagan, Stephen Carlson, Kenneth Stockley, Ronald Johnson, Allen Erbrederis, Robert Greenwalt, Gary Small, Marius Derango, William Johnson, Arthur Rigby, Jr., Joseph Savitch, George Gruenwald, Michael Beavers, Al Piecha, Russell Boe, Richard Foltynewicz, Tom Walsh, Jerry Hicks, Vincent Grober, Randy Freeman, Richard Scott, Arratta Znaniecki, Jack Leininger, Jerry Myers, Ronald Dittmer, Donald Jordan, Robert Jakupcak, and Glenn Garretson. ABSENT: Thomas Ganiere There were18 ayes claiming mileage. Motion by Mr. Foltynewicz to approve the roll call for mileage & per diem, second by Mr. Piecha. Voice vote; all ayes and 1 absent. Motion carried. SEE RECORD BOOK 173, PAGE 74

LaSalle County Board Minutes – March 10, 2008 Chairman Hicks called for any additions or corrections to the February 14th, 2008 minutes. Motion by Mr. Flanagan to approve the February 14th, 2008 minutes as presented, second by Mr. Gruenwald. Voice vote; all ayes, 0 nay, and 1 absent.

STUDENT EXCELLENCE AWARDS Mr. Richard Myers, Supt. of Schools, introduced the students who were awarded the Student Excellence Awards; from Streator Township High School, Christie Ewing; and from LaSalle-Peru Township High School, Michael Calderon. Both students were presented with an award plaque from Chairman Hicks and applauded by the Board. SEE RECORD BOOK 173, PAGE 75-76

PRESENTATION: C.A.S.A. Marius Derango introduced Michelle Nelson, the Executive Director of Court Appointed Special Advocates who made a presentation to the County Board explaining the program for abused and neglected children. Ms. Nelson explained that their vision is that each child has the right to a safe, permanent home and their mission is to advocate for the best interests of abused and neglected children. Ms. Nelson also announced “Nothing’s Sweeter than a Child” Chocolate Festival for LaSalle County C.A.S.A. is Sunday, April 6, 2008 at Celebrations Banquet Hall, LaSalle Illinois from 1-4 p.m. SEE RECORD BOOK 173, PAGE 77-79

CITIZEN COMMENT Ralph Coyle Sr., LaSalle County Land Owners Association, addressed the Board about Public Safety. He informed the board that the Sheriff expressed the need for an additional police car on the road to improve response times. The Sheriff needs 5 additional deputies to put an additional car on the road. This will improve protection in the Northeast part of the County, Northville Township and Lake Holiday Area. Mr. Coyle suggested that the Board has the ability to shift some funding to Public Safety. The County Board benefits could supply the funding

LaSalle County Board Minutes – March 10, 2008 needed. Mr. Coyle thinks the Board Members should put their own interests aside and concentrate on what is in the best interest of the Citizens of LaSalle County.

CITIZEN COMMENT George Hess, Chairman of the Citizens Advisory Finance Committee, addressed the Board about the Advisory Commission Report. Mr. Hess wanted to thank Marius Derango for giving Ralph Coyle and himself a chance to speak at the Finance Committee Meeting. He stated they made a recommendation to the County Board; immediately dispensing with their benefits for being county board members. Mr. Hess feels the funds are needed more in Public Safety. Mr. Hess informed the board that the committee is working on improving the County Board Budget on the internet, to give detail information to explain line items.

COMMENT Mr. Gruenwald stated that he wanted to correct Mr. Coyle and Mr. Hess about the cost of County Board Compensation being a half a million dollars. Mr. Caulfield, a reporter from the News Tribune, did an investigation into these numbers, and reported that the cost of the Compensation was actually $267, 251.32, one half of the amount reported by Mr. Coyle and Mr. Hess.

PRESENTATION: TIF COMMITTEE Mr. William Johnson informed the board that The State legislature set up a statue creating Tax Increment Finance Districts, or TIF’s, to redevelop blighted areas such as East St. Louis and the west side of . A TIF was designed to spark economic development in a blighted area-land incapable of redevelopment “but for” a TIF. Once the TIF is established, the Equalized Assessed Valuation, or EAV, is frozen for tax purposes for 23 years. The additional property taxes generated within the TIF, or increment, are diverted to the municipalities to pay for redevelopment costs rather than being distributed to the other taxing bodies such as the county, the schools, or fire protection districts. Therein lies the problem. The county depends heavily upon property taxes for revenue. Property taxes can accurately be described as the “lifeblood” of county government. LaSalle County recoups only a portion of lost property tax revenue, or the

LaSalle County Board Minutes – March 10, 2008 increment, through intergovernmental agreements with municipalities, or increased sales tax revenue in the event that retail businesses are located within a TIF. According to documents supplied by the County Clerk and the Treasurer’s Offices, in 2006, the county lost $1,383,594 to TIF’s but recouped only $114, 388.58 through intergovernmental agreements. The loss of taxable EAV forces the county to raise tax rates in order to meet levy requirements. The only alternative is to cut back public services once rate limits have been reached. There are currently 45 TIF’s within LaSalle County and I believe per capita we have more TIF’s than any other county in the state. You divide the 112,600 residents of the county by the 45 TIF’s, and you average approximately 2,502 residents per TIF. 5,611 parcels of the total 67,421 parcels within LaSalle County lie within TIF Districts. 8.32% of the total parcels are within TIF Districts. LaSalle County has achieved the dubious distinction of being the TIF Queen of Illinois. It is a sad commentary that the TIF statute pits one unit of government against other units of government. It appears that intense competition for economic development exists between the municipalities within LaSalle County. TIF’s have become the preferred tool for economic development. Everyone in this room realizes the need for economic development. The challenge is to achieve economic growth in such a way that it contributes to the common good of all county residents. We must remember that acronym for Economics 101-TINSTAAFL. There is no such thing as a free lunch. Somebody pays. In this case it is the county taxpayer. Higher county taxes are the unintended consequences of TIF’s in LaSalle County. SEE RECORD BOOK 173, PAGE 80-84

MOTION: TO PLACE INSURANCE TRUST’S ANNUAL REPORT ON FILE Marius Derango, Chairman of the Insurance Trust Committee, presented the Insurance Trust’s Annual 2006-2007 End of the Year Report to be placed on file. Mr. J.P. Penet from CCMSI and Mr. Mike Vezzetti from Centrue Bank were present to explain the Insurance Trust’s Annual Report and answer any questions from the County Board. Motion by Mr. Flanagan to place the Insurance Trust’s Annual Report on file, second by Mr. Dittmer. Voice vote; all ayes and 1 absent. Motion carried. SEE RECORD BOOK 173, PAGE 85-86

LaSalle County Board Minutes – March 10, 2008 MOTION: TO PLACE LASALLE COUNTY ANNUAL FINANCIAL REPORT ON FILE FOR REVIEW Carrie Echols, of Echols, Mack & Associates, P.C., the county’s outside auditor, presented the County Board with the LaSalle County Annual Financial Report to be placed on file for review in the LaSalle County Clerk’s Office. Motion by Mr. Small to place the LaSalle County Annual Financial Report on file for review, second by Mr. Jakupcak. Voice vote; 27 ayes and 1 absent. Motion carried. SEE RECORD BOOK 173, PAGE 87

RESOLUTION: #08-06 (# 08-29) COUNTY HIGHWAY A resolution was submitted approving the local agency agreement for federal participation for Section 08-00323-00-RS, F.A.S. Route 170 (County Highway 44 from Illinois Route 251 East to Dana and North to Illinois Route 17). Motion by Mr. Freeman to approve the resolution, second by Mr. Jordan. Chairman Hicks called for a roll call vote; 27 ayes and 1 absent. Motion carried. SEE RECORD BOOK 173, PAGE 83-95

RESOLUTION: #08-07 (#08-30) COUNTY HIGHWAY IMPROVEMENT PROGRAM A resolution was submitted recommending the County Board approve, the Supplemental Resolution to Resolution 05-20 appropriating additional motor fuel tax funds for the preliminary engineering services agreement with Hutchison Engineering, Inc. for County Highway 20 (Etna Road and Champlain Street). Motion by Mr. Piecha to approve the resolution, second by Mr. Scott. Chairman Hicks called for a roll call vote; 27 ayes and 1 absent. Motion carried. SEE RECORD BOOK 173, PAGE 96-100

ORDINANCE: (#08-31) PETITION #08-02-S.U. SPECIAL USE PERMIT An ordinance was submitted requesting a Special Use Permit under the LaSalle County Zoning Ordinance regarding a petition filed by Nicholas Blacklaw requesting Special Use approval to construct a Single Family Dwelling on a 2.001 acre tract, more or less, in the A-1 (Agricultural) District. Parcel # 23-36-304-000

LaSalle County Board Minutes – March 10, 2008 Motion by Mr. Small to approve the ordinance, second by Mr. Piecha. Voice vote; all ayes and 1 absent. Motion carried. SEE RECORD BOOK 173, PAGE 101-104

ORDINANCE: (#08-32) PETITION #08-03-S.U. SPECIAL USE PERMIT An ordinance was submitted requesting a Special Use Permit under the LaSalle County Zoning Ordinance regarding a petition filed by Invenergy Wind North America LLC and owners, Ken & Kathleen Talty, requesting a Special Use approval to allow a temporary meteorological test tower on said property. Parcel # 34-12-309-000. Motion by Mr. Ronald Johnson to approve the ordinance, second by Mr. Jordan. Mr. Myers stated that he would abstain from voting on this ordinance and the one to follow. Voice vote; 26 ayes, 1 absent and 1 abstaining. Motion carried. SEE RECORD BOOK 173, PAGE 105-108

ORDINANCE: (#08-33) PETITION #08-04-S.U. SPECIAL USE PERMIT An ordinance was submitted requesting a Special Use Permit under the LaSalle County Zoning Ordinance regarding a petition filed by Invenergy Wind North America LLC and owners, Scott & Barbara Solberg, requesting a Special Use approval to allow a temporary meteorological test tower on said property. Parcel # 28-26-302-000. Motion by Mr. Beavers to approve the ordinance, second by Mr. Stockley. Voice vote; 26 ayes, 1 absent and 1 abstaining. Motion carried. SEE RECORD BOOK 173, PAGE 109-112

ORDINANCE: (#08-34) PETITION #08-05-S.U. SPECIAL USE PERMIT An ordinance was submitted requesting a Special Use Permit under the LaSalle County Zoning Ordinance regarding a petition filed by Johnson Oil, requesting a Special Use approval to allow a message center sign on said property. Parcel # 15-33-304-001 (part of). Motion by Mr. Boe to approve the ordinance, second by Mr. Beavers. Voice vote; all ayes and 1 absent. Motion carried. SEE RECORD BOOK 173, PAGE 113-116

LaSalle County Board Minutes – March 10, 2008 ORDINANCE: (#08-35) PETITION #08-06-S.U. SPECIAL USE PERMIT An ordinance was submitted requesting a Special Use Permit under the LaSalle County Zoning Ordinance regarding a petition filed by owner Larry McClimans and applicants Randy and Penny Mohr requesting a Special Use approval to construct a Single Family Dwelling on a 2.00 acre tract in the A-1 (Agricultural) District split from the described property in the ordinance. Motion by Mr. Myers to approve the ordinance, second by Mr. Ronald Johnson. Voice vote; all ayes and 1 absent. Motion carried. SEE RECORD BOOK 173, PAGE 117-121

RESOLUTION: #08-05 COUNTY DEVELOPMENT COMMITTEE A resolution was submitted recommending the County Board approve the resolution to incorporate the revised Land Evaluation and Site Assessment into the LaSalle County Comprehensive Plan and that such system shall continue to be utilized in any request to change use from agriculture to some other use in the unincorporated areas of LaSalle County, Illinois. Motion by Mr. Small to approve this resolution, second by Mr. Ronald Johnson. Mr. Mark Barron from the NRSC was present to answer questions from the County Board. Following discussion a motion by Mr. Beavers was made to postpone the resolution to the next board meeting, second by Mr. Freeman. Voice vote; all ayes, 1 nay and 1 absent. Motion carried.

ORDINANCE: (#08-36) ANIMAL CONTROL-RABIES INOCULATION AND REGISTRATION FEES An ordinance was submitted recommending the County Board approve for the best interests of the residents of the County of LaSalle that provisions be made for the care, protection, and control of animals in the County of LaSalle. Motion by Mr. Boe to approve the ordinance, second by Mr. Rigby. Voice vote; all ayes and 1 absent. Motion carried. SEE RECORD BOOK 173, PAGE 122-126

LaSalle County Board Minutes – March 10, 2008 RESOLUTION: (#08-37) INTERGOVERNMENTAL AGREEMENT A resolution was submitted authorizing and approving an intergovernmental agreement between the County of LaSalle and various other units of government pertaining to the assessment of the Commonwealth Edison Nuclear Power Plant. Motion by Mr. Freeman to approve the resolution, second by Mr. Dittmer. After a lengthy discussion, Chairman Hicks called for a roll call vote; 27 ayes and 1 absent. Motion carried. SEE RECORD BOOK 173, PAGE 127-134

QUARTERLY REPORT: COMMITTEE WORK MISCELLANEOUS The Quarterly Report for Committee Work Miscellaneous was submitted in the total amount of $ 38,135.10. Motion by Mr. Dittmer to approve the quarterly report, second by Mr. William Johnson. Chairman Hicks called for a roll call vote for the quarterly report; 26 ayes, 1 nay, and 1 absent. Motion carried. SEE RECORD BOOK 173, PAGE 135-165

APPOINTMENT: (#08-38) EARL FIRE PROTECTION DISTRICT A resolution was submitted appointing Al Fane as a Trustee of the Earl Fire Protection District effective May 1st, 2008 to fill the remainder of the term expiring April 30, 2009. Motion by Mr. Stockley to approve the appointment, second by Mr. Ronald Johnson. Voice vote; all ayes and 1 absent. Motion carried. SEE RECORD BOOK 173, PAGE 166-167

APPOINTMENT: (#08-39) EARL FIRE PROTECTION DISTRICT A resolution was submitted reappointing Robert E. Larkin, Jr., as a Trustee of the Earl Fire Protection District for a three year term beginning May 1st, 2008 and expiring on the first Monday of May, 2011. Motion by Mr. Ronald Johnson to approve the reappointment, second by Mr. Stockley. Voice vote; all ayes and 1 absent. Motion carried. SEE RECORD BOOK 173, PAGE 168-169

LaSalle County Board Minutes – March 10, 2008 APPOINTMENT: (#08-40) ETSB (E911) A resolution was submitted reappointing Jay LeSeure, Mike Jobst, Jerry Hicks, Brian Fisher and Heidi Halm to the LaSalle County Emergency Telephone System Board (“ETSB”) for a two year term expiring year term expiring February 1, 2010. Motion by Mr. Beavers to approve the reappointments, second by Mr. Scott. Voice vote; all ayes and 1 absent. Motion carried.

SEE RECORD BOOK 173, PAGE 170-171

MISCELLANEOUS REPORTS & CORRESPONDENCE

The LaSalle County Treasurer’s Investment Schedule dated March 4th, 2008 is being submitted.

SEE RECORD BOOK 173, PAGE 172-174

Correspondence to the Illinois Department of Revenue regarding business address verification for tax allocation purposes was submitted.

SEE RECORD BOOK 173, PAGE 175-179

Motion by Mr. William Johnson to place all on file, second by Mr. Flanagan. Voice vote; all ayes and 1 absent. Motion carried.

LETTER OF RESIGNATION George Gruenwald, County Board District #12, read his letter addressed to Chairman Hicks and LaSalle County Clerk, JoAnn Carretto; stating “Due to a change in residency, I will no longer qualify to represent the citizens of County Board District 12. As per state law, I resign

LaSalle County Board Minutes – March 10, 2008 my seat on the LaSalle County Board, effective at the recess of the March 10, 2008 County Board Meeting.” SEE RECORD BOOK 173, PAGE 180

MOTION Motion by Mr. Greenwalt to accept the letter of resignation and place it on file and declare a vacancy in County Board District 12, second by Mr. Erbrederis. Voice vote; 26 ayes, 1 nay and 1 absent. Motion carried.

COMMENT Mr. Freeman made a comment on the public safety tax not passing; a source of revenue may come from tourism funds to help fund public safety. Ralph Coyle and Mr. Freeman have talked with Senator Dahl about legislation that would allow the use of a portion of the tourism funds for public safety.

Motion by Mr. Derango to recess to April 10th, 2008 at the Governmental Complex at 1:00 P.M. in Room 250, second by Mr. Savitch. Voice vote; all ayes. Motion carried.

LaSalle County Board Minutes – March 10, 2008 STATE OF ILLINOIS ) COUNTY OF LASALLE ) The LaSalle County Board met pursuant to recess at the Governmental Complex, Ottawa, Illinois, on the second Thursday of April, A.D., 2008 it being the 10th day thereof. This is the second meeting of our March 2008 Session. Chairman Hicks called the meeting to order at 1:05 P.M. Chairman Hicks asked the Clerk to call the roll for mileage & per diem. PRESENT: Daniel Flanagan, Stephen Carlson, Kenneth Stockley, Ronald Johnson, Allen Erbrederis, Robert Greenwalt, Gary Small, Marius Derango, William Johnson, Arthur Rigby, Jr., Joseph Savitch, Michael Beavers, Al Piecha, Russell Boe, Thomas Ganiere, Richard Foltynewicz, Tom Walsh, Jerry Hicks, Vincent Grober, Randy Freeman, Richard Scott, Arratta Znaniecki, Jack Leininger, Jerry Myers, Ronald Dittmer, Donald Jordan, Robert Jakupcak, and Glenn Garretson. ABSENT: Vacancy in District 12 There were 20 ayes claiming mileage. Motion by Mr. Dittmer to approve the roll call for mileage and per diem, second by Mr. Beavers. Voice vote; 27 ayes, 0 nays and 0 absent. Motion carried. SEE RECORD BOOK 174, PAGE 1 Chairman Hicks called for any additions or corrections to the March 10th, 2008 minutes. Motion by Mr. Foltynewicz to approve the March 10th minutes as presented, second by Mr. William Johnson. Voice vote; 26 ayes, 1 nay and 0 absent. Motion carried.

STUDENT EXCELLENCE AWARDS Mr. Richard Myers, Supt. of Schools, introduced the two students who were awarded the Student Excellence Awards for the month of April; from St. Columba Grade School, Thomas Wolfe; and from Marquette High School, Anna Elzer. Both students were presented with an award plaque from Chairman Hicks and applauded by the Board. SEE RECORD BOOK 174, PAGE 2-6

MOTION: TO ACCEPT THE ANNUAL FINANCIAL REPORT (AUDIT) Chairman Hicks commented that last month the audit was placed on file for review.

LaSalle County Board Minutes – April 10, 2008 Motion by Mr. Foltynewicz to accept the audit and place it on file, second by Mr. Ganiere. Carrie Echols (outside auditor) was present to answer any questions in regard to the audit for the fiscal year ended November 30, 2007. Ms. Echols also informed the board the financial situation of the county has improved and is continuing to improve. Ms. Echols informed the board that there was one change in the audit, at the county’s request they asked for a prior period adjustment to be made to the general fund. And that it was in regards to line items for board expenses within the general fund. That was due to a prior year accrual. As far as quarterly year expenses for the last quarter of the year, that a portion of those expenses belonged to the previous year. Ms. Echols also stated that there was also an adjustment in the Nursing Home for their ending inventory and a correction in the final budget number. After a lengthy discussion, Chairman Hicks called for a roll call vote to accept the audit; 26 ayes, 1 nay and 0 absent. Motion carried. SEE RECORD BOOK 174, PAGE 7-8

MOTION: LASALLE COUNTY MENTAL HEALTH (708) CONTRACTS The Mental Health 708 Board Service Contracts for the following agencies were submitted to place on file: Youth Service Bureau, Streator Unlimited, Open Door, North Central Behavior Health Systems, Friendship House, Easter Seal Society, ADV & SAS, and Horizon House. Ken Pyszka, of the 708 Board informed the county board that there were no increases in over 5 years in the contracts and was present to answer any question on the contracts for the board. Motion by Mr. Scott to place the Mental Health 708 Board Service Contracts on file, second by Mr. Boe. Voice vote; 27 ayes, 0 nays and 0 absent. Motion carried. SEE RECORD BOOK 174, PAGE 9-23

PRESENTATION: TOURISM Kathy Casstevens, Director of Marketing at Starved Rock Lodge, Chairman of the Board of Heritage Corridor Convention and Visitors Bureau and a Member of LaSalle County

LaSalle County Board Minutes – April 10, 2008 Marketing Coalition made a presentation to the County Board on the accomplishments of Tourism in LaSalle County. Tammy Barry, Chairman of the Board of the LaSalle County Marketing Coalition was also present to answer questions from the Board. Ms. Barry informed the board that the coalition was formed four years ago and the coalition has 20 members. SEE RECORD BOOK 174, PAGE 24-25

RESOLUTION: (#08-41) TOURISM GUIDELINES, INSTRUCTIONS, & APPLICATIONS A resolution was submitted recommending the LaSalle County Board approve, County of LaSalle Tourism Funding Guidelines, Tourism Funding Request General Instructions, and Tourism Funding Requests. Motion by Mr. Rigby to approve the resolution, second by Mr. Piecha. Voice vote; 27 ayes, 0 nays and 0 absent. Motion carried. SEE RECORD BOOK 174, PAGE 26-37

RESOLUTION: (#08-42) OPPOSITION TO SB 2588 PILLOW TAX A resolution was submitted recommending the LaSalle County Board approve a resolution in Opposition to Senate Bill 2588 Hotel-Motel Pillow Tax being used to supplement Public Safety Tax. Upon its passage the LaSalle County Clerk’s Office will forward a copy of this resolution to our local legislators. Motion by Mr. Rigby to approve the resolution, second by Mr. Scott. After a lengthy discussion Mr. Leininger called for the question, second by Mr. Scott. Chairman Hicks called for a roll call vote for the question; 22 ayes, 5 nays and 0 absent. Chairman Hicks called for a roll call vote for the resolution; 20 ayes, 6 nays, 1 abstained and 0 absent. Motion carried. SEE RECORD BOOK 174, PAGE 38-41

COUNTY HIGHWAY: #08-08 (#08-43) COUNTY HIGHWAY IMPROVEMENT PROGRAM A resolution was submitted recommending the County Board approve appropriating $90,000.00 Motor Fuel Tax Funds, and $160,000.00 Special Tax Matching Funds for the

LaSalle County Board Minutes – April 10, 2008 scarifying and resurfacing of Section 08-00079-00-SM (County Highway 3 from N. 4650th Road to N. 48th Road.) Motion by Mr. Jordan to approve the resolution, second by Mr. Rigby. Chairman Hicks called for a roll call vote; 24 ayes, 3 absent. Motion carried. SEE RECORD BOOK 174, PAGE 42-44

ORDINANCE: #08-07-SU (#08-44) SPECIAL USE PERMIT An ordinance was submitted requesting a Special Use Permit under the LaSalle County Zoning Ordinance regarding a petition filed by owners Joseph and Electa Mitchell requesting a Special Use Permit to construct a single family dwelling on a 2.000 acre tract, more or less, described as follows: Parcel # 24-10-109-000. Motion by Mr. Dittmer to approve the ordinance, second by Mr. Boe. Voice vote; 27 ayes, 0 nays and 0 absent. Motion carried. SEE RECORD BOOK 174, PAGE 45-49

ORDINANCE: #08-08-SU (#08-45) SPECIAL USE PERMIT An ordinance was submitted requesting a special use permit under the LaSalle County Zoning Ordinance regarding a petition filed by Consolidated Grain & Barge Company of Utica, requesting approval of a special use permit to construct three (3) commercial grain storage bins on said property. Parcels # 19-17-405-000, 19-17-403-000, 19-17-305-000 & 19-17-302-000. Motion by Mr. Small to approve the ordinance, second by Mr. Flanagan. Voice vote; 27 ayes, 0 nays and 0 absent. Motion carried. SEE RECORD BOOK 174, PAGE 50-53

ORDINANCE: #08-02-VAR (#08-46) VARIANCE UNDER THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted requesting a variance under the LaSalle County Zoning Ordinance regarding a petition filed by Consolidated Grain & Barge Company of Utica, requesting a variance to the front yard setback requirements in the A-1 (Agricultural) district. The variance sought will allow the owner to construct two (2) commercial grain storage bins twenty-one (21) feet from the centerline of North 27th Road. Parcels # 19-17-405-000, 19- 17-403-000, 19-17-305-000 & 19-17-302-000.

LaSalle County Board Minutes – April 10, 2008 Motion by Mr. Jakupcak to approve the ordinance, second by Mr. Stockley. Voice vote; 27 ayes, 0 nays and 0 absent. Motion carried. SEE RECORD BOOK 174, PAGE 54-57 RESOLUTION: #08-05 (#08-47) COUNTY DEVELOPMENT COMMITTEE USDA NATURAL RESOURCE CONSERVATION SERVICE A resolution was submitted recommending the County Board approve the resolution to incorporate the revised Land Evaluation and Site Assessment into the LaSalle County Comprehensive Plan and that such system shall continue to be utilized in any request to change land use from agriculture to some other use in the unincorporated areas of LaSalle County, Illinois. Mr. Mark Barron from the NRSC was present to answer questions from the County Board. Motion by Mr. Stockley to approve the resolution, second by Mr. Small. Voice vote; 27 ayes, 0 nays and 0 absent. Motion carried. SEE RECORD BOOK 174, PAGE 58-79

RESOLUTION: (#08-48) LASALLE COUNTY ZONING ORDINANCE TEXT AMENDMENT A resolution was submitted recommending that LaSalle County proceed with text amendments to amend the LaSalle County Zoning Ordinance previously adopted on February 9, 2006 and effective April 1, 2006. Motion by Mr. Ganiere to approve the resolution, second by Mr. Piecha. Troy Holland explained to the board what they are acting on, this is the first step adopting text amendments, and you are not acting on them today. You are authorizing the Zoning Board of Appeals to hold their public hearing. That public hearing is going to be April 29, 2008 at 7:00 p.m. in Room 250 at the County Complex. Voice vote; 27 ayes, 0 nays and 0 absent. Motion carried. SEE RECORD BOOK 174, PAGE 80-88

RESOLUTION: (#08-49) STATE’S ATTORNEY’S APPELLATE PROSECUTOR A resolution was submitted stating that the LaSalle County Board supports the continued operation of the Office of the State’s Attorney’s Appellate Prosecutor, and designates the Office

LaSalle County Board Minutes – April 10, 2008 of the State’s Attorney’s Appellate Prosecutor as its Agent to administer the operation of the appellate offices and process said appellate court cases for this County for Fiscal year 2008, commencing December 1, 2007 and ending November 30, 2008 and appropriating the sum of money of $20,000.00 as consideration for the express purpose of providing a portion of the funds required for financing the operation. Motion by Mr. Myers to approve the resolution, second by Mr. Savitch. Voice vote; 27 ayes, 0 nays and 0 absent. Motion carried. SEE RECORD BOOK 174, PAGE 89-92

RESOLUTION: (#08-50) LASALLE COUNTY POLICY ON AUTOMATED EXTERNAL DEFIBRILLATOR (AED) A resolution was submitted recommending the County Board approve the LaSalle County Automated External Defibrillator Policy as an addition to the LaSalle County Illinois Safety Policy and Procedures Manual. Motion by Mr. Jakupcak to approve the resolution, second by Mr. Savitch. Voice vote; 27 ayes, 0 nays and 0 absent. Motion carried. SEE RECORD BOOK 174, PAGE 93-95

APPOINTMENT: (#08-51) SOMONAUK COMMUNITY FIRE PROTECTION DISTRICT A resolution was submitted reappointing H. Alex Marshall as a Trustee of the Somonauk Community Fire Protection District for a three year term beginning May 5, 2008 and expiring on the first day of Monday of May 2011 or until his successor takes office. Motion by Mr. Ronald Johnson to approve the reappointment, second by Mr. Greenwalt. Voice vote; 27 ayes, 0 nays and 0 absent. Motion carried. SEE RECORD BOOK 174, PAGE 96

APPOINTMENT: (#08-52) SERENA COMMUNITY FIRE PROTECTION DISTRICT A resolution was submitted reappointing Randy Rosengren as a Trustee of the Serena Fire Protection District for a three year term beginning May 5, 2008 and expiring on the first Monday of May, 2011 or until his successor takes office.

LaSalle County Board Minutes – April 10, 2008 Motion by Mr. Dittmer to approve the reappointment, second by Mr. Beavers. Voice vote; 27 ayes 0 nays and 0 absent. Motion carried. SEE RECORD BOOK 174, PAGE 97-98

APPOINTMENT: (#08-53) READING COMMUNITY FIRE PROTECTION DISTRICT A resolution was submitted appointing Ronald Sievers as a Trustee of the Reading Community Fire Protection District for a three year term beginning May 5, 2008 until the first Monday in May, 2011 or until his successor takes office. Motion by Mr. Jordan to approve the appointment, second by Mr. Garretson. Voice vote; 27 ayes, 0 nays and 0 absent. Motion carried. SEE RECORD BOOK 174, PAGE 99-100

APPOINTMENT: (#08-54) MARSEILLES FIRE PROTECTION DISTRICT A resolution was submitted reappointing Jack Leininger as a Trustee of the Marseilles Fire Protection District for a three year term beginning May 5, 2008 and expiring on the first Monday of May, 2011 or until his successor takes office. Motion by Mr. Myers to approve the reappointment, second by Mr. Dittmer. Voice vote; 27 ayes, 0 nays and 0 absent. Motion carried.

SEE RECORD BOOK 174, PAGE 101-102

APPOINTMENT: (#08-55) OGLESBY FIRE PROTECTION DISTRICT A resolution was submitted reappointing Gary Marincic as a Trustee of the Oglesby Fire Protection District for a three year term beginning May 5, 2008 and expiring on the first Monday of May, 2011 or until his successor takes office. Motion by Mr. Piecha to approve the reappointment, second by Mr. Foltynewicz. Voice vote; 27 ayes, 0 nays and 0 absent. Motion carried. SEE RECORD BOOK 174, PAGE 103-104

APPOINTMENT: (#08-56) FREEDOM / WALLACE DRAINAGE DISTRICT #1 A resolution was submitted appointing Gerald Thorsen as a Commissioner in the Drainage District #1 Freedom / Wallace (Main & Sub) for the remainder of a term expiring August 31, 2008 or upon his successor taking office.

LaSalle County Board Minutes – April 10, 2008 Motion by Mr. Small to approve the appointment, second by Mr. Stockley. Voice vote; 27 ayes, 0 nays and 0 absent. Motion carried. SEE RECORD BOOK 174, PAGE 105-106

APPOINTMENT: (#08-57) SHERIDAN COMMUNITY FIRE PROTECTION DISTRICT A resolution was submitted reappointing John Morrow as a Trustee of the Sheridan Fire Protection District for a three year term beginning May 5, 2008 and expiring on the first Monday of May, 2011 or until his successor takes office. Motion by Mr. William Johnson to approve the reappointment, second by Mr. Ganiere. Voice vote; 27 ayes, 0 nays and 0 absent. Motion carried. SEE RECORD BOOK 174, PAGE 107-108

APPOINTMENT: (#08-58) ALLEN TOWNSHIP FIRE PROTECTION DISTRICT A resolution was submitted reappointing Henry Hepner as a Trustee of the Allen Township Fire Protection District for a three year term beginning May 5, 2008 and expiring on the first Monday of May, 2011 or until his successor takes office. Motion by Mr. Garretson to approve the reappointment, second by Mr. Jordan. Voice vote; 27 ayes, 0 nays and 0 absent. Motion carried. SEE RECORD BOOK 174, PAGE 109-110

APPOINTMENT: (#08-59) LOSTANT FIRE PROTECTION DISTRICT A resolution was submitted appointing Michelle McMullen and Cyril “Buddy” Moroni as additional Trustees of the Lostant Fire Protection District, one for a two (2) year term expiring the first Monday of May, 2010 and one for a three (3) year term expiring the first Monday of May, 2011, as determined by lot pursuant to Illinois Statute 70 ILCS 705/4.01. Motion by Mr. Freeman to approve the appointments, second by Mr. Dittmer. Voice vote; 27 ayes, 0 nays and 0 absent. Motion carried. SEE RECORD BOOK 174, PAGE 111-113

LaSalle County Board Minutes – April 10, 2008 APPOINTMENT: (#08-60) LOSTANT FIRE PROTECTION DISTRICT A resolution was submitted reappointing Leland Decker as a Trustee of the Lostant Fire Protection District for a three year term expiring on the first Monday of May, 2011 or until his successor takes office. Motion by Mr. Freeman to approve the reappointment, second by Mr. Beavers. Voice vote; 27 ayes, 0 nays and 0 absent. Motion carried. SEE RECORD BOOK 174, PAGE 114-115

APPOINTMENT: (#08-61) LOSTANT FIRE PROTECTION DISTRICT A resolution was submitted reappointing Terry Chamber as a Trustee of the Lostant Fire Protection District for a three year term which begins May 5, 2008 and expiring on the first Monday of May, 2011 or until his successor takes office. Motion by Mr. Beavers to approve the reappointment, second by Mr. Freeman. Voice vote; 27 ayes, 0 nays and 0 absent. Motion carried. SEE RECORD BOOK 174, PAGE 116

MOTION: TO APPOINT MARY C. ‘KELLY’ REFFETT TO COUNTY BOARD DISTRICT #12 Chairman Hicks presented the name of Mary C. “Kelly” Reffett to fill the unexpired term of Mr. George Gruenwald as Board Member of County Board District #12. Motion by Mr. Walsh to approve the appointment, second by Mr. William Johnson. Voice vote; 27 ayes, 0 nays and 0 absent. Motion carried. JoAnn Carretto, LaSalle County Clerk, administered the Oath of Office to Ms. Reffett. SEE RECORD BOOK 174, PAGE 117

MISCELLANEOUS REPORTS & CORRESPONDENCE

The LaSalle County Treasurer’s Investment Schedule dated April 1st, 2008 is being submitted.

SEE RECORD BOOK 174, PAGE 118-119

Correspondence to the Illinois Department of Revenue regarding business address verification for tax allocation purposes dated March 20th, 2008 and April 2, 2008 was submitted.

SEE RECORD BOOK 174, PAGE 120-131

LaSalle County Board Minutes – April 10, 2008

“Hatch” (Hands Around the Courthouse) flier.

SEE RECORD BOOK 174, PAGE 132

Motion by Mr. Foltynewicz to place all on file, second by Mr. Greenwalt. Voice vote; 27 ayes, 0 nays and 0 absent. Motion carried.

COMMENT

Mr. Freeman feels the people are entitled to a response from this County Board on who is for or against the county board benefits.

Mr. Hicks responded that it will be noted.

Mr. Leininger congratulated Mr. Jordan on being the Realtor of the Year of the Illinois Valley Association of Realtors.

______Motion by Mr. Savitch to recess to May 8th, 2008 at the Governmental Complex at 1:00 P.M. in Room 250, second by Mr. Walsh. Voice vote; all ayes. Motion carried.

CHAIRMAN HICKS DECLARED THE MEETING RECESSED TO MAY 8TH, 2008.

LaSalle County Board Minutes – April 10, 2008 STATE OF ILLINOIS ) COUNTY OF LASALLE ) The LaSalle County Board met pursuant to recess at the Governmental Complex, Ottawa, Illinois, on the second Thursday of May, A.D., 2008 it being the 8th day thereof. This is the third meeting of our March 2008 Session. Chairman Hicks called the meeting to order at 1:00 P.M. Chairman Hicks asked the Clerk to call the roll for mileage & per diem. PRESENT: Daniel Flanagan, Kenneth Stockley, Allen Erbrederis, Robert Greenwalt, Gary Small, Marius Derango, William Johnson, Arthur Rigby, Jr., Joseph Savitch, Mary Reffett, Michael Beavers, Al Piecha, Russell Boe, Thomas Ganiere, Richard Foltynewicz, Tom Walsh, Jerry Hicks, Vincent Grober, Randy Freeman, Arratta Znaniecki, Jack Leininger, Jerry Myers, Ronald Dittmer, Donald Jordan, and Robert Jakupcak. ABSENT: Stephen Carlson, Ronald Johnson, Vincent Grober, Richard Scott, and Glenn Garretson. There were 18 ayes claiming mileage. Motion by Mr. Dittmer to approve the roll call for mileage and per diem, second by Mr. Foltynewicz. Voice vote; 23 ayes and 5 absent. Motion carried. SEE RECORD BOOK 174, PAGE 133 Chairman Hicks called for any additions or corrections to the April 10th, 2008 minutes. Motion by Mr. Flanagan to approve the April 10th minutes as presented, second by Mr. Beavers. Voice vote; 23 ayes, 5 absent. Motion carried.

RESOLUTION: (#08-62) HONORING SHERWOOD JACKSON A resolution was submitted recognizing Sherwood Jackson, long time LaSalle County Health Board Member who served from 1986 through 2008. Mr. Jackson gave his resignation on January 17, 2008. Motion by Mr. Boe to approve the resolution, second by Mr. William Johnson. Voice vote; 23 ayes and 5 absent. Motion carried. SEE RECORD BOOK 174, PAGE 134-135

LaSalle County Board Minutes – May 8, 2008 STUDENT EXCELLENCE AWARDS Mr. Richard Myers, Supt. of Schools introduced the students who were awarded the Student Excellence Awards; from Lostant Elementary School, Becky Arnold; and from Washington Jr. High School in Peru, Sam Brolley. Both students were presented with an award plaque from Chairman Hicks and applauded by the Board. SEE RECORD BOOK 174, PAGE 136-139

SAFETY COMMITTEE RECOGNITION Mr. Derango presented the Achievement Awards to the members of the LaSalle County Safety Committee. Mr. Derango read a special memorandum from JP Penet, Loss Control Consultant, CCMSI regarding recognition of service of the Safety Committee. The Achievement Awards were given to: Greg Jacobsen, Sheriff’s Office; Arlene Jackson, Reg. Office of Education; Jill Merritt, State’s Attorney’s Office; Jan Sheese, Nursing Home; Mark Krueger, Detention Home; Jenny Barrie, Health Department; Kathy Keenan, Safety Coordinator; Frances Cain, Probation; Liz Blackford, School Health; Tom Lyons, Recorder; Christy Vargochik, Environmental Services; Mary Riveland, Circuit Clerk; Cheryl Vatland, Central Service & Printing; Sharon Wiley, Highway; Jennifer Stipp, Treasurer’s Office; Tony Battaglia, Maintenance; Lori Bongartz, County Clerk’s Office; Laura Gruenwald, Assessment; William Warnell, Court Services. SEE RECORD BOOK 174, PAGE 140

CERTIFICATE OF COMMENDATION Mr. Derango informed the board that Employees Diane LeBeau-Gerber and Ken Wargo have distinguished themselves as worthy of Special Commendation. Diane and Ken acted without hesitation, to extinguish the electrical fire at the Circuit Clerk’s Office. With cautious regard for their personal safety, Diane evacuated the office and began to extinguish the fire, and Ken rushed to the scene to aid and assist. They should both be commended for their actions, as they prevented the imminent loss of years of irreplaceable County data, minimized the potential damage to the building, and reduced the loss of critical court and other county service operations. Due to these actions, the damage was limited to the industrial computer power

LaSalle County Board Minutes – May 8, 2008 supply units and necessary clean-up costs—a potential savings of hundreds of thousands of dollars. Also worthy of a special mention, are the dedicated bailiffs who commanded the safe and orderly evacuation of hundreds of people from the building. All persons safely exited the building with no one reported missing or injured. Mr. Derango presented both with the Achievement Awards and applauded by the Board. SEE RECORD BOOK 174, PAGE 141-142

RESOLUTION: (#08-63) EMERGENCY GENERATOR SYSTEM FOR LASALLE COUNTY NURSING HOME A resolution was submitted recommending the approval of a contract with Halm Electrical Contracting, Inc. to install a new emergency generator system at the LaSalle County Nursing home located at 1380 N. 27th Road, Ottawa, Illinois at a cost of $318,000.00. Motion by Mr. Small to approve the resolution, second by Mr. William Johnson. Roll call vote; 23 ayes and 5 absent. Motion carried. SEE RECORD BOOK 174, PAGE 143-152

PRESENTATION: LASALLE COUNTY DETENTION HOME’S QUARTERLY REPORT Mark Krueger, Detention Home Superintendent, presented the LaSalle County Detention Home’s Quarterly Report for December 1, 2007 through February 29, 2008. Motion by Mr. Flanagan to place the report on file, second by Mr. Greenwalt. Chairman Hicks called for a voice vote to place the LaSalle County Detention Home Quarterly Report on file; 23 ayes and 5 absent. Motion carried. SEE RECORD BOOK 174, PAGE 153-158

PRESENTATION: LASALLE COUNTY PROBATION QUARTERLY REPORT William Warnell Jr., Director of Court Services, presented the Probation and Court Services Quarterly Report for December 1, 2007 through February 29, 2008. Motion by Mr. Jakupcak to place the report on file, second by Mr. Walsh. Chairman Hicks called for a voice vote to place the Probation and Court Services Quarterly Report on file; 23 ayes and 5 absent. Motion carried.

LaSalle County Board Minutes – May 8, 2008 SEE RECORD BOOK 174, PAGE 159-163

RESOLUTION: #08-09 (#08-64) COUNTY HIGHWAY A resolution was submitted approving the Local Agency Agreement for Federal participation for section 08-00275-00-PV, County Highway 20 (Etna Road from the intersection of Illinois Route 23 easterly to Champlain Street, then southerly and westerly on Champlain Street. Motion by Mr. Flanagan to approve the resolution, second by Mr. Boe. Roll call vote; 23 ayes, 5 absent. Motion carried. SEE RECORD BOOK 174, PAGE 164-170

RESOLUTION: #08-10 (#08-65) COUNTY HIGHWAY A resolution was submitted authorizing the county engineer to erect and maintain signs on County Highway 56 (Plank Road) restricting loads to a maximum of 73,280 pounds. Motion by Mr. Rigby to approve the resolution, second by Mr. Flanagan. After a lengthy discussion, Mr. Ganiere made a motion to amend the resolution inserting an effective date September 1, 2008, second by Mr. Myers. Voice vote; 22 ayes, 1 nay, and 5 absent. Motion by Mr. Rigby to approve the amended resolution, second by Mr. Flanagan. Voice vote; 22 ayes, 1 nay and 5 absent. Motion carried.

SEE RECORD BOOK 174, PAGE 171-172

RESOLUTION: #08-11 COUNTY HIGHWAY Mr. Kinzer announced the he was withdrawing this resolution at this time.

IDOT ROAD DISTRICTS Mr. Kinzer submitted three audit reports from IDOT; Audit Report No. 53 covering the receipt and disbursement of Motor Fuel Tax Funds by our county’s road districts, Audit Report No. 75 covering the receipt and disbursement of Motor Fuel Tax funds by our county, and Audit Report Supplemental No. 53 covering the receipt and disbursement of Township Bridge Program funds by our county’s road districts.

LaSalle County Board Minutes – May 8, 2008 Motion by Mr. Flanagan to place the audits on file, second by Mr. Myer. Voice vote; 23 ayes and 5 absent. Motion carried. SEE RECORD BOOK 174, PAGE 173-175

ORDINANCE: #08-01-ZC (#08-66) REQUESTING A MAP AMENDMENT UNDER THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted requesting a map amendment to the LaSalle County Zoning Ordinance regarding a petition filed by owner Betty Strader requesting a map amendment approval on 2.033 acres, more or less, Parcel #25-09-301-000 currently zoned A-1 (Agricultural) to RR (Rural Residential). Motion by Mr. Beavers to approve the resolution, second by Mr. Ganiere. Voice vote; 23 ayes and 5 absent. Motion carried.

SEE RECORD BOOK 174, PAGE 176-179

ORDINANCE: #08-09-SU (#08-67) REQUESTING A SPECIAL USE PERMIT UNDER THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted requesting a Special Use Permit under the LaSalle County Zoning Ordinance regarding a petition filed by Fairmount Minerals of Wedron, requesting a special use approval to place a temporary meteorological test tower on said property. Mr. Myers informed the board that he would be abstaining on the vote for this ordinance. Motion by Mr. Piecha to approve the resolution, second by Mr. Ganiere. Voice vote; 22 ayes, 1 abstain and 5 absent. SEE RECORD BOOK 174, PAGE 180-183

ORDINANCE: #08-10-SU (#08-68) REQUESTING A SPECIAL USE PERMIT UNDER THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted requesting a Special Use Permit under the LaSalle County Zoning Ordinance regarding a petition filed by John and Cindie Lewis of Ottawa, requesting a special use approval to place a mobile home on said property. Motion by Mr. Jakupcak to approve the resolution, second by Mr. Dittmer. Voice vote; 23 ayes and 5 absent. Motion carried. SEE RECORD BOOK 174, PAGE 184-187

LaSalle County Board Minutes – May 8, 2008

ORDINANCE: #08-11-SU REQUESTING A SPECIAL USE PERMIT UNDER THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted requesting a Special Use Permit under the LaSalle County Zoning Ordinance regarding a petition filed by Grainco F.S. Inc., of Serena requesting a special use approval to construct three (3) commercial grain storage bins. Mr. Harsted informed the board that he received correspondence from Grainco FS, Inc. requesting that the LaSalle County Board table consideration of the Special Use request until its June, 2008 regular County Board Meeting. Motion by Mr. Dittmer table the resolution until the June Board Meeting, second by Mr. Greenwalt. Voice vote; 23 ayes and 5 absent. Motion carried. SEE RECORD BOOK 174, PAGE 201

ORDINANCE: (#08-69) AMENDING THE TEXT OF LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted amending the Text of the LaSalle County Zoning Ordinance. Motion by Mr. Jordan to approve the ordinance, second by Mr. Piecha.

Mr. Myers informed the board that he would be abstaining from this vote. After a lengthy discussion a motion was made by Mr. Ganiere to send section 4. 21 of chapter 4 of the ordinance back to committee, second by Mr. Erbrederis. Voice vote; 21 ayes, 2 nays and 5 absent. Motion carried. Chairman Hicks called for a voice vote on the ordinance amending the text of the LaSalle County Ordinance omitting section 4.21 of chapter 4; 23 ayes and 5 absent. Motion carried. SEE RECORD BOOK 174, PAGE 188-198

RESOLUTION: (#08-70) RIGHT OF THE PEOPLE TO KEEP AND BEAR ARMS A resolution was submitted recommending the LaSalle County Board’s approval for the Right of the People to keep and Bear Arms, which is guaranteed as an Individual Right under the

LaSalle County Board Minutes – May 8, 2008 Second Amendment to the United States Constitution and under the Constitution of the State of Illinois. Motion by Mr. Leininger to approve the resolution, second by Mr. Jordan. After a lengthy discussion, Mr. Jordan called for the question, second by Mr. Freeman. Voice vote; 23 ayes and 5 absent. Motion carried. Mr. William Johnson and Mr. Greenwalt informed the board that they will be abstaining from this vote. Chairman Hicks called for a voice vote on the original resolution; 21 ayes, 2 abstain and 5 absent. Motion carried. SEE RECORD BOOK 174, PAGE 199-200

MOTION: TO SEND A LETTER SUPPORTING ILLINOIS VALLEY COMMUNITY HOSPITAL’S APPLICATION FOR A GRANT A motion was made to send a letter endorsing Illinois Valley Community Hospital’s application to the Illinois Department of Transportation for capital funds to purchase a vehicle under Section 5310 of the U.S. Federal Transit Act. Motion by Mr. Rigby to approve the motion, second by Mr. Beavers. Voice vote; 22 ayes and 6 absent. Motion carried. SEE RECORD BOOK 174, PAGE 202-203

RESOLUTION: (#08-71) APPROVING DOUBLE BUNKING INSTALLATION CONTRACT AT THE LASALLE COUNTY JAIL A resolution was submitted recommending entering a contract with WDSI. Inc. for the double bunking installation at the LaSalle County Jail located at 707 E. Etna Road, Ottawa, Illinois. Motion by Mr. Jakupcak to approve the resolution, second by Mr. Leininger. Following lengthy discussion on the resolution motion by Mr. Flanagan to call for the question, second by Mr. Leininger. Voice vote, all ayes. Motion carried. Chairman Hicks called for a roll call vote; 22 ayes and 6 absent. Motion carried. SEE RECORD BOOK 174, PAGE 204-209

LaSalle County Board Minutes – May 8, 2008 RESOLUTION: (#08-72) UNIVERSITY OF ILLINOIS EXTENSION MASTER NATURALIST PROGRAM A resolution was submitted recommending LaSalle County become a partner with the University of Illinois Extension offering the new Master Naturalist Program in LaSalle County after great response to the program from Rock Island and Champaign counties where it has been piloted during the last couple of years. The University of Illinois Extension believes that the County of LaSalle would be an ideal site to host this program. Motion by Mr. Dittmer to approve the resolution, second by Ms. Znaniecki. Voice vote; 23 ayes and 5 absent. Motion carried. SEE RECORD BOOK 174, PAGE 210-211

RESOLUTION: (#08-73) AMENDING LASALLE COUNTY LIQUOR RESOLUTION (#99-276) A resolution was submitted amending LaSalle County Liquor Resolution (#99-276) regulating the retail sale of alcoholic liquors outside the corporate limits of all cities, villages, and incorporated towns. Motion by Mr. Greenwalt to approve the resolution, second by Mr. Beavers. After a lengthy discussion, a motion was made by Mr. Ganiere to amend the wording of the resolution in Section 2, Letter B, Number 2, in No. iii to read Sunday through Thursday and Sunday through Thursday in Number iv, second by Mr. Dittmer. Voice vote; 22 ayes and 6 absent. Motion carried. Motion by Mr. Derango to call for the question, second by Mr. Beavers. Voice vote; 21 ayes, 1 nay, and 6 absent. Motion carried. Chairman Hicks called for a voice vote for the amended resolution; 22 ayes, and 6 absent. Motion carried. SEE RECORD BOOK 174, PAGE 212-215

PRESENTATION: STATE’S ATTORNEY OUT OF STATE TRAINING Mr. Holland presented the board with information about out of state training for the New Victim Assistant, June 2-4, 2008 in Portland, Oregon and the cost is already in the budget.

LaSalle County Board Minutes – May 8, 2008 MOTION Motion by Mr. Leininger to approve the two day conference, second by Mr. Jordan. Voice vote; 22 ayes and 6 absent. SEE RECORD BOOK 174, PAGE 216-224

APPOINTMENT: (#08-74) BOARD OF REVIEW A resolution was submitted reappointing Ben Dolder as a Member of the LaSalle County Board of Review at a salary of $9.500.00 per year for a 2 year term beginning June 1, 2008 upon passage and ending May 31, 2010. Motion Mr. Derango to approve the appointment, second by Mr. Savitch. Mr. Small announced the he would abstain from voting on this appointment. Chairman Hicks called for a roll call vote for the appointment; 14 ayes, 5 nays, 1 abstain and 8 absent. Motion carried. Mr. Leininger announced that he did not vote for the appointment only because of the increase in the salary. SEE RECORD BOOK 174, PAGE 225-226

APPOINTMENT: (#08-75) BOARD OF REVIEW A resolution was submitted reappointing Kenneth Stockley as a Member of the LaSalle County Board of Review at a salary of $9,500.00 per year for a 2 year term beginning June 1, 2008 and ending May 31, 2010. Motion by Mr. Boe to approve the appointment, second by Mr. Myers. Chairman Hicks called for a roll call vote; 16 ayes, 5 nays, 1 abstain and 6 absent. Motion carried. SEE RECORD BOOK 174, PAGE 227-228

APPOINTMENT: (#08-76) BOARD OF REVIEW A resolution was submitted reappointing Stanley Twait as a part time alternate Member of the LaSalle County Board of Review at a salary of $9,500.00 per year, not to exceed 599 hours and with no benefits for a 2 year term beginning June 1, 2008 and ending May 31, 2010. Motion by Mr. Small to approve the appointment, second by Ms. Reffett.

LaSalle County Board Minutes – May 8, 2008 Following a lengthy discussion, motion by Mr. Boe to call for the question, second by Mr. Jakupcak. Voice vote; 22 ayes and 6 absent. Motion carried. Chairman Hicks called for a roll call vote; 16 ayes, 6 nays and 6 absent. SEE RECORD BOOK 174, PAGE 229-230

ANNOUNCEMENT Chairman Hicks announced that it was Mr. Garretson’s Birthday today.

MISCELLANEOUS REPORTS & CORRESPONDENCE

The LaSalle County Treasurer’s Investment Schedule dated April 30th, 2008 is being submitted.

SEE RECORD BOOK 174, PAGE 231-232

Correspondence to the Illinois Department of Revenue regarding business address verification for tax allocation purposes dated April 17, 2008 was submitted.

SEE RECORD BOOK 174, PAGE 233

Notice of Application for permit to manage waste (LPC-PA16) dated April 4th, 2008, to be posted in the County Clerk’s Office.

SEE RECORD BOOK 174, PAGE 234

Notice of Application for permit to manage waste (LPC-PA16) dated April 21st, 2008, to be posted in the County Clerk’s Office.

SEE RECORD BOOK 174, PAGE 235

Correspondence from Robert W. Pritchard in regards to the resolution concerning the distribution of the hotel-motel tax for tourism.

SEE RECORD BOOK 174, PAGE 236

LaSalle County Board Minutes – May 8, 2008 Correspondence from the Federal Energy Regulatory Commission in regards to an order of terminating license (issued April 17, 2008) for Marseilles Hydro Power, LLC, to be posted in the LaSalle County Clerk’s Office.

SEE RECORD BOOK 174, PAGE 237

Correspondence to the Illinois Department of Revenue regarding business address verification for tax allocation purposes dated May 2, 2008 was submitted.

SEE RECORD BOOK 174, PAGE 238

Motion by Mr. Dittmer to place all on file, second by Mr. Walsh. Voice vote; all ayes. Motion carried. ______Motion by Mr. Derango to adjourn to June 9th, 2008 at 6:00 p.m. in Room 250 at the Governmental Complex, second by Mr. Savitch. Voice vote, all ayes. Motion carried.

LaSalle County Board Minutes – May 8, 2008 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. 2008, 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. 2008, it being the 9th day thereof. Chairman Hicks called the meeting to order at 6:02 P.M. This is the first meeting of our June 2008 Session. Chairman Hicks asked the Clerk to call the roll for Mileage & Per Diem. PRESENT: Daniel Flanagan, Stephen Carlson, Kenneth Stockley, Ronald Johnson, Allen Erbrederis, Robert Greenwalt, Gary Small, Marius Derango, Arthur Rigby, Jr., Joseph Savitch, Mary Reffett, Michael Beavers, Al Piecha, Russell Boe, Thomas Ganiere, Richard Foltynewicz, Tom Walsh, Jerry Hicks, Vincent Grober, Randy Freeman, Richard Scott, Arratta Znaniecki, Jack Leininger, Jerry Myers, Ronald Dittmer, Donald Jordan, Robert Jakupcak, and Glenn Garretson. ABSENT: William Johnson There were 21 ayes claiming mileage. Motion by Mr. Foltynewicz to approve the roll call for mileage and per diem, second by Mr. Dittmer. Voice vote; 27 ayes and 1 absent. Motion carried. SEE RECORD BOOK 175, PAGE 1 Chairman Hicks called for any additions or corrections to the May 8th, 2008 minutes. Mr. Carlson stated he would not be voting on the May 8th minutes. Motion by Mr. Ganiere to approve the May 8th minutes as presented, second by Ms. Reffett. Voice vote; 26 ayes, 1 abstain and 1 absent. Motion carried.

LaSalle County Board Minutes – June 9, 2008 RESOLUTION: (#08-77) WILLIAM C. WARNELL, JR. A resolution was submitted recognizing William C. Warnell, Jr., LaSalle County Director of Probation and Court Services of the Thirteenth Judicial Circuit, who has announced his retirement effective June 27, 2008, after over 33 years of service to LaSalle County. Motion by Mr. Jakupcak to approve the resolution, second by Mr. Dittmer. Voice vote, 27 ayes and 1 absent. Motion carried. Chairman Hicks presented Mr. Warnell Jr. with a framed copy of the resolution honoring him. Justice Robert L. Carter expressed his appreciation and gratitude to Mr. Warnell for his many years of service and accomplishments. Mr. Warnell Jr. expressed his thanks to everyone he has worked with over his years in LaSalle County. The County Board expressed their thanks to Mr. Warnell Jr. by a standing ovation and applause. SEE RECORD BOOK 175, PAGE 2-3

PRESENTATION: BEST / NCI WORKS Ms. Pam Furlan, Executive Director of the local workforce board, representing Best/NCI Works, presented the LaSalle County Board with the North State of the Workforce Report 2007. SEE RECORD BOOK 175, PAGE 4-6

PRESENTATION: COMMUNITY NOTIFICATION ALERT PROGRAM Sheriff Tom Templeton addressed the LaSalle County Board about a Community Notification Alert Program to see if the County would be interested in seeing a presentation made by a representative from the companies that are involved with Community Notification Alert Programs. Motion by Mr. Beavers to have a presentation for the Community Notification Alert Program, second by Mr. Dittmer. Chairman Hicks informed the board that the presentation would be made at the next board meeting. Chairman Hicks called for a voice vote; 27 ayes and 1 absent. Motion carried.

LaSalle County Board Minutes – June 9, 2008

RESOLUTION: (#08-78) DEER HUNTING AT CATLIN PARK A resolution was submitted recommending approval of allowing archery/cross bow deer hunting at Catlin Park. Motion by Mr. Foltynewicz to approve the resolution, second by Mr. Piecha. Mr. Terry McCormick was present to answer any questions that the board had in regards to the hunting at Catlin Park. Mr. McCormick informed the board that anyone wishing to archery deer hunt at Catlin Park must pre-register at the LaSalle County Clerks Office, located at 707 E. Etna Road, Ottawa, Illinois, during normal business hours Monday thru Friday, 8:00 a.m. to 4:30 p.m. Upon approved registration, a Catlin Park Archery Pass will be issued and is valid for the Catlin Park Deer Season which is November 1st, 2008 thru January 18th, 2009. It will be a first come / first serve daily sign-in process for 20 Archery hunters who have pre-registered with LaSalle County to archery deer hunt at Catlin Park for the 2008 Illinois state bow session. The cost to implement the program will be between $1,000.00 to $2,000.00. After a lengthy discussion Mr. Foltynewicz called for the question, second by Mr. Walsh. Voice vote; 27 ayes and 1 absent. Motion carried. Chairman Hicks called for a voice vote for the original resolution; 27 ayes and 1 absent. Motion carried. SEE RECORD BOOK 175, PAGE 7-13

CITIZEN COMMENT Mr. Don Whitlock, a citizen from the community of Serena addressed the Board in opposition to grain bins to be built by Grainco F.S. Inc., of Serena. Mr. Whitlock informed the board that the citizens of Serena are very concerned with the safety issues with the construction of these bins. The roadway they want to build them near is the main fairway of the town. The railway is also very close to the bins. School buses, cars, railways and the truck traffic in the area will cause safety issues for the citizens of Serena. The Citizens are also concerned with the dust and the noise from the dryers. Mr. Whitlock stated that set backs are made for safety reasons, having the bins so close to the railroad could be hazardous if there were a train derailment. Building the bins could also decrease property values 15 to 25% for the community.

LaSalle County Board Minutes – June 9, 2008 CITIZEN COMMENT Mr. Brent Ericson, the General Manager of Grainco F.S. Inc., addressed the Board in regards to the grain bins to be built by Grainco F.S. Inc., in Serena. Mr. Ericson informed the board that they have been in business for about 80 years; they serve local farmers from Kendall, Grundy and LaSalle County. There was a storm that destroyed one of the bins, damaged four other bins, a wood elevator and a wood house in August of 2007. Grainco, in 2002, decided to invest a million and a quarter dollars for the expansion of our grain operation. Grainco decided to rebuild the bins because they already had a working elevator that was going to be in Serena for a long time. Mr. Ericson informed the board that Grainco has the support of the community. They have a resolution on file from the Serena Township Board supporting the special use permit and setback variance. Also, from the Fire Protection District a petition is on file supporting the building of the bins and from the Serena Highway Commissioner a petition is on file supporting the building of this facility. They also have a letter from Community Unit School District #2 that they have no objection to this plan and as long as the safety issues affecting the children coming and going from school are addressed.

RESOLUTION: #08-12 (#08-79) COUNTY HIGHWAY A resolution was submitted approving a request for a variance to the LaSalle County Highway access regulation ordinance for a proposed private entrance to County Highway 1 for Ms. Valerie Beguin. Motion by Mr. Flanagan to approve the resolution, second by Mr. Scott. Voice vote; 27 ayes and 1 absent. Motion carried. SEE RECORD BOOK 175, PAGE 14-15

RESOLUTION: #08-13 (#08-80) COUNTY HIGHWAY A resolution was submitted approving the agreement with Enbridge Energy LP detailing the requirements for the use, maintenance, and repair of county highways, contingent upon inclusion of an overlay of 2.6 miles of C.H. 2 and other language as required by the County Attorney and County Engineer. Motion by Mr. Beavers to approve the resolution, second by Mr. Jordan.

LaSalle County Board Minutes – June 9, 2008 Chairman Hicks called for a roll call vote; 25 ayes, 1 nay, 1 present and 1 absent. Motion carried. SEE RECORD BOOK 175, PAGE 16-34

RESOLUTION: #08-14 (#08-81) COUNTY HIGHWAY A resolution was submitted recommending the County Board approve, the Supplemental Resolution to Resolution #02-21 for Construction Engineering services for the replacement of the Broadway Street Bridge in the City of Streator. Motion by Mr. Dittmer to approve the resolution, second by Mr. Stockley. Voice vote; 27 ayes and 1 absent. Motion carried. SEE RECORD BOOK 175, PAGE 35-37

RESOLUTION: #08-15 (#08-82) COUNTY HIGHWAY A resolution was submitted recommending the County Board enter into an intergovernmental agreement with the State of Illinois Department of Transportation for the acquisition of right-of-way for the proposed improvement of Etna Road, Section 06-00275-00- PV. Motion by Mr. Boe to approve the resolution, second by Mr. Garretson. Voice vote; 27 ayes and 1 absent. Motion carried. SEE RECORD BOOK 175, PAGE 38-42

ORDINANCE: #08-11-SU (#08-83) REQUESTING A SPECIAL USE PERMIT UNDER THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted requesting a Special Use Permit under the LaSalle County Zoning Ordinance regarding a petition filed by Grainco F.S. Inc., of Serena requesting a special use approval to construct three (3) commercial grain storage bins on said property. Motion by Mr. Boe to approve the ordinance, second by Mr. Piecha. After a lengthy discussion Mr. Myers called for the question, second by Mr. Scott. Voice vote; 27 ayes and 1 absent. Motion carried. Chairman Hicks called for a roll call vote; 18 ayes, 8 nays, 1 abstain and 1 absent. Motion carried.

SEE RECORD BOOK 175, PAGE 43-47

LaSalle County Board Minutes – June 9, 2008 ORDINANCE: #08-05-VAR (#08-84) REQUESTING A VARIANCE UNDER THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted requesting a variance to the LaSalle County Zoning Ordinance regarding a petition filed by Grainco F.S. Inc., of Serena requesting a variance to the front yard (road) setback requirement of 70 feet from the center line of a township road and 20 feet rear yard requirement in an A-1 (agricultural) District. The variance sought will allow the owner to construct three (3) commercial grain storage bins on said property, (1) 54 feet in diameter 22’1” from the center of the township road and 5 feet from the rear property line, (2) 72 feet in diameter 23’5” from the center of the township road and 5 feet from the rear property line, (3) 30 feet in diameter 63’5” from the center line of the township road. Parcel #09-23-425-000. Motion by Mr. Small to approve the ordinance, second by Mr. Ronald Johnson. After a lengthy discussion Mr. Jordan called for the question, second by Mr. Flanagan. Voice vote; 27 ayes and 1 absent. Motion carried. Chairman Hicks called for a roll call vote; 18 ayes, 8 nays and 2 absent. Motion carried. SEE RECORD BOOK 175, PAGE 48-52

ORDINANCE: #08-06-VAR (#08-85) REQUESTING A VARIANCE UNDER THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted requesting a variance to the LaSalle County Zoning Ordinance regarding a petition filed by Michael and Gail Beard, requesting a variance to the front yard (road) setback requirements in the A-1 (agricultural) District. The variance sought will allow the owner to construct a detached garage fifty two (52) feet from the center line of East 2179th Rd., on the property commonly known as 3549 East 2179th Rd. Ottawa, Illinois. Parcel #15-03-403-000. Motion by Mr. Leininger to approve the ordinance, second by Mr. Beavers. Voice vote; 27 ayes and 1 absent. Motion carried. SEE RECORD BOOK 175, PAGE 53-56

ORDINANCE: #08-07-VAR (#08-86) REQUESTING A VARIANCE UNDER THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted requesting a variance to the LaSalle County Zoning Ordinance regarding a petition filed by Michael and Diane Pouk of Streator, requesting a

LaSalle County Board Minutes – June 9, 2008 variance to the side yard setback requirements in the R-2 (single family residence) District. The variance sought will allow the owner to construct an addition to an existing shed eight (8) feet from the side yard, on the property commonly known as 1515 Highland Place, Streator, Illinois. Parcel #34-30-119-001. Motion by Mr. Myers to approve the ordinance, second by Mr. Scott. Voice vote; 27 ayes and 1 absent. Motion carried. SEE RECORD BOOK 175, PAGE 57-60

ORDINANCE: #08-08-VAR (#08-87) REQUESTING A VARIANCE UNDER THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted requesting a variance to the LaSalle County Zoning Ordinance regarding a petition filed by Brian Ladson, requesting a variance to the front yard (road) setback requirements in the A-1 (agricultural) District. The variance sought will allow the owner to construct an addition to an existing house fifty eight (58) feet from the center line of East 7th Road, on the property commonly known as 4103 East 7th Road, Mendota, Illinois. Parcel #07-06-401-000. Motion by Mr. Flanagan to approve the ordinance, second by Mr. Dittmer. Voice vote; 27 ayes and 1 absent. Motion carried. SEE RECORD BOOK 175, PAGE 61-64

ORDINANCE: (#08-88) AMENDING THE TEXT OF LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted amending the Text of the LaSalle County Zoning Ordinance, Chapter 4, adding a new section; section 4.21—Swimming Pool Fences. Motion by Mr. Piecha to approve the ordinance, second by Mr. Small. Mr. Ganiere stated that he is opposed to the amendment as presented. He believes that ladders do not get removed and above ground pools should be fenced.

Motion by Mr. Walsh to amend the resolution, second by Mr. Leininger. The amended ordinance would read: 4.21 SWIMMING POOL FENCES—For the purposes of this section a swimming pool means a receptacle for water, or artificial basin of water, either above ground, below ground or

LaSalle County Board Minutes – June 9, 2008 partly above and partly below ground, and having a depth at any point in excess of two feet or a surface area exceeding 150 square feet, which is intended for the use of persons for the purpose of immersion, partial immersion or swimming. All private in-ground or above ground pools, in any zoning districts shall enclose said pool or the entire lot where said pool is located with a wall or fence of a minimum of five (5) feet in such a manner as to prevent uncontrolled access by anyone from public areas or adjacent property. The fence or enclosure shall not have opening in excess of 4 inches in width. All gates shall be of the self closing and self latching type. After a lengthy discussion Mr. Jakupcak called for the question, second by Mr. Dittmer. Voice vote; all ayes. Motion carried. Chairman Hicks called for a roll call vote on the amended ordinance; 10 ayes, 17 nays and 1 absent. Motion failed. Chairman Hicks called for a vote on the original ordinance to include correcting present to read prevent. Roll call vote; 21 ayes, 6 nays and 1 absent. Motion carried. SEE RECORD BOOK 175, PAGE 65-71

RESOLUTION: (#08-89) PONTIAC CORRECTIONAL CENTER A resolution was submitted in opposition to the Illinois Department of Corrections’ planned closure of the Pontiac Correctional Center and calls on Governor Blagojevich to halt all plans to close the facility. The County of LaSalle calls on the Illinois General Assembly to adopt a budget that maintains full operation of Pontiac CC and to take whatever legislative action is needed to ensure that the facility is not closed and a copy of the resolution by sent to Governor Blagojevich, Senate President, Emil Jones; House Speaker, Michael Madigan; House Minority Leader, Tom Cross; Senate Minority Leader, Frank Watson and all legislators in the Pontiac CC vicinity. Ms. Reffett stated she would also like the resolution to be sent to Representative Frank Mautino, Senator Gary Dahl and Senator Debbie Halverson. Motion by Ms. Reffett to approve the resolution, second by Mr. Jakupcak. Mr. Greenwalt informed the board that he will be abstaining from this vote. Voice vote; 25 ayes, 2 abstain and 1 absent. Motion carried. Mr. Carlson also abstained from this vote. SEE RECORD BOOK 175, PAGE 72-73

LaSalle County Board Minutes – June 9, 2008 BREAK Chairman Hicks announced that there will be a 5 minute break.

MOTION: EXECUTIVE SESSION Motion by Mr. Greenwalt to go into executive session for review of collective bargaining under 5 ILCS 120/2 (c) 2, second by Mr. Scott. Roll call vote; 24 ayes and 4 absent. Motion carried. SEE RECORD BOOK 175, PAGE 74

Motion by Mr. Scott to go back into regular session, second by Mr. Jakupcak. Roll call vote; 27 ayes and 1 absent. Motion carried. SEE RECORD BOOK 175, PAGE 75

RESOLUTION: (#08-90) COLLECTIVE BARGAINING AGREEMENTS A resolution was submitted approving collective bargaining agreements and authorizing their execution (AFSCME/Nursing Home and General, Elected Public Officials and Highway). Motion by Mr. Ganiere to approve the resolution, second by Mr. Savitch. After a lengthy discussion Mr. Piecha called for the question, second by Mr. Leininger. Voice vote; all ayes and 1 absent. Motion carried. Chairman Hicks called for a roll call vote on the resolution; 26 ayes, 1 nay and 1 absent. Motion carried. SEE RECORD BOOK 175, PAGE 76-78

RESOLUTION: (#08-91) WAGE INCREASE TO ALL NON-UNION EMPLOYEES A resolution was submitted granting a wage increase to all non-union employees. Motion by Mr. Myers to approve the resolution, second by Ms. Reffett. Chairman Hicks called for a roll call vote; 25 ayes, 2 absent and 1 abstain. Motion carried. SEE RECORD BOOK 175, PAGE 79-81

LaSalle County Board Minutes – June 9, 2008 ORDINANCE: (#08-92) PREVAILING WAGES An ordinance was submitted stating that it is the policy of the County of LaSalle and State of Illinois to ascertain and pay the general prevailing rate of hourly wages to any craftsman, mechanics and workman employed on public works projects with the County. Motion by Mr. Flanagan to approve the ordinance, second by Mr. Boe. Voice vote; 27

ayes and 1 absent. Motion carried. SEE RECORD BOOK 175, PAGE 82-89

PRESENTATION JoAnn Carretto, County Clerk, addressed the Board regarding the LaSalle County Clerk’s Semi-Annual Report for December 1st, 2007 through May 31st, 2008.

MOTION Motion by Mr. Garretson to place on file the LaSalle County Clerk’s Semi-Annual Report for December 1st, 2007 through May 31st, 2008, second by Mr. Dittmer. Voice vote; 27 ayes and 1 absent. Motion carried. SEE RECORD BOOK 175, PAGE 90-93

MOTION: TO SEND LETTER SUPPORTING MENDOTA AREA SENIOR SERVICES, INC. APPLICATION FOR A GRANT TO TRANSPORT CLIENTS A motion was made to send a letter endorsing Mendota Area Senior Services (MASS) application to the Illinois Department of Transportation for procurement of a vehicle under the Federal Transit Administration Section 5310. Motion by Mr. Flanagan to approve the motion, second by Mr. Foltynewicz. Voice vote; 27 ayes and 1 absent.. Motion carried. SEE RECORD BOOK 175, PAGE 94-96

LaSalle County Board Minutes – June 9, 2008 MOTION: TO SEND LETTER SUPPORTING MIDWEST CATHEDRAL, INC. APPLICATION FOR A GRANT TO TRANSPORT CLIENTS OF CARING HANDS DAY CARE CENTER & PRESCHOOL A motion was made to send a letter endorsing the MidWest Cathedral, Inc. application to the Illinois Department of Transportation for capital funds for procurement of a vehicle to the 2008 Consolidated Vehicle Program. Motion by Mr. Flanagan to approve the motion, second by Mr. Foltynewicz. Voice vote; 27 ayes and 1 absent. Motion carried. SEE RECORD BOOK 175, PAGE 97-98

MOTION: TO SEND LETTER SUPPORTING ST. MARY’S HOSPITAL APPLICATION FOR A GRANT TO TRANSPORT CLIENTS OF ST. MARY’S ADULT DAY CENTER A motion was made to send a letter endorsing St. Mary’s Hospital application to the Illinois Department of Transportation foe capital funds to replace three vehicles under Section 5310 of the U.S. Federal Transit Act. Motion by Mr. Flanagan to approve the motion, second by Mr. Foltynewicz. Voice vote; 27 ayes and 1 absent. Motion carried. SEE RECORD BOOK 175, PAGE 99-100

QUARTERLY REPORT: COMMITTEE WORK MISCELLANEOUS The Quarterly Report for Committee Work Miscellaneous was submitted in the total amount of $36,471.80. Motion by Mr. Derango to approve the quarterly report, second by Mr. Ganiere. Roll call vote; 23ayes, 1 nays and 4 absent. Motion carried.

SEE RECORD BOOK 175, PAGE 101-132

APPOINTMENT: (#08-93) WALLACE FIRE PROTECTION DISTRICT A resolution was submitted appointing Paul J. McConville as a Trustee of the Wallace Fire Protection District for a three year term beginning immediately upon approval and expiring on the first Monday of May 2011 or until his successor takes office.

LaSalle County Board Minutes – June 9, 2008 Motion by Mr. Ronald Johnson to approve the appointment, second by Mr. Small. Voice vote; all ayes. Motion carried. SEE RECORD BOOK 175, PAGE 133-134

APPOINTMENT: (#08-94) LASALLE COUNTY HOUSING AUTHORITY BOARD OF COMMISSIONERS A resolution was submitted reappointing Florence Kepper and Susan Nelson as Members of the LaSalle County Housing Authority Board of Commissioners for a term of office beginning July 1, 2008 and expiring June 30, 2013. Motion by Mr. Beavers to approve the appointment, second by Mr. Freeman. Voice vote; all ayes. Motion carried. SEE RECORD BOOK 175, PAGE 135-136

APPOINTMENT: (#08-95) LASALLE COUNTY HEALTH DEPARTMENT A resolution was submitted reappointing Dr. John Harbeck, Melva Allender, and Louis Weber to the LaSalle County Health Department Board for a three year term expiring June 30, 2011. Motion by Mr. Jordan to approve the appointment, second by Mr. Garretson. Voice vote; all ayes. Motion carried.

SEE RECORD BOOK 175, PAGE 137-138

MISCELLANEOUS REPORTS & CORRESPONDENCE

The LaSalle County Treasurer’s Investment Schedule dated June 9th, 2008 is being submitted.

SEE RECORD BOOK 175, PAGE 139-140

Correspondence to the Illinois Department of Revenue regarding business address verification for tax allocation purposes dated May 12th, 2008 was submitted.

LaSalle County Board Minutes – June 9, 2008 SEE RECORD BOOK 175, PAGE141-142

Notice of Application for permit to manage waste (LPC-PA16) dated May 15th, 2008, to be posted in the County Clerk’s Office.

SEE RECORD BOOK 175, PAGE 143

Correspondence in regard to the inspection of the LaSalle County Jail facility located at the LaSalle County Criminal Justice Center, 707 E. Etna Road, Ottawa, Illinois by the Illinois Department of Corrections.

SEE RECORD BOOK 175, PAGE 144-147

Correspondence from Robert W. Pritchard in regard to the Resolution #08-70 supporting the Second Amendment to the U.S. and Illinois Constitutions.

SEE RECORD BOOK 175, PAGE 148

A verbal acknowledgement from Senator Chris Lauzen in response to the Resolution #08-70 supporting the Second Amendment to the U.S. and Illinois Constitutions. (right of the people to keep & bear arms)

SEE RECORD BOOK 175, PAGE 149

Report from the Grand Jury who visited and inspected the LaSalle County Jail Facility located at the LaSalle County Criminal Justice Center, 707 E. Etna Road, Ottawa, Illinois, on May 27, 2008.

SEE RECORD BOOK 175, PAGE 150

The LaSalle County Health Department’s 2007 Annual Report was submitted.

SEE RECORD BOOK 175, PAGE 151

LaSalle County Board Minutes – June 9, 2008 Correspondence to the Illinois Department of Revenue regarding business address verification for tax allocation purposes dated June 3rd, 2008 was submitted.

SEE RECORD BOOK 175, PAGE 152-155

A list of Democratic and Republican (Regular and Supplemental) Election Judges for the years 2008-2010 was submitted.

SEE RECORD BOOK 175, PAGE 156-159

ANNOUNCEMENT Chairman Hicks announced that Mr. Ronald Johnson is celebrating his 50th Wedding Anniversary and it is Mr. Carlson’s Birthday.

Motion by Mr. Derango to recess to July 10th, 2008 at 1:00 p.m. in room 250 at the Governmental Complex, second by Mr. Savitch. Voice vote; 24 ayes and 4 absent. Motion carried.

CHAIRMAN HICKS DECLARED THE MEETING RECESSED TO JULY 10TH, 2008 MEETING RECESSED AT 11:18 P.M.

LaSalle County Board Minutes – June 9, 2008

STATE OF ILLINOIS ) COUNTY OF LASALLE ) The LaSalle County Board met pursuant to recess at the Governmental Complex, Ottawa, Illinois, on the second Thursday of July, A.D., 2008 it being the 10th day thereof. This is the 2nd meeting of our June 2008 Session. Chairman Hicks called the meeting to order at 1:04 P.M. Chairman Hicks asked the Clerk to call the role for Mileage & Per Diem. PRESENT: Daniel Flanagan, Stephen Carlson, Kenneth Stockley, Ronald Johnson, Allen Erbrederis, Robert Greenwalt, Gary Small, Marius Derango, William Johnson, Arthur Rigby, Jr., Joseph Savitch, Michael Beavers, Al Piecha, Russell Boe, Thomas Ganiere, Richard Foltynewicz, Tom Walsh, Jerry Hicks, Vincent Grober, Randy Freeman, Richard Scott, Arratta Znaniecki, Jack Leininger, Jerry Myers, Ronald Dittmer, Donald Jordan, Robert Jakupcak, and Glenn Garretson. ABSENT: Mary Reffett There were 22 ayes claiming mileage. Motion by Mr. Foltynewicz to approve the roll call for mileage and per diem, second by Mr. Dittmer. Voice vote; 27 ayes and 1 absent. Motion carried. SEE RECORD BOOK 175, PAGE 160 Chairman Hicks called for any additions or corrections to the June 9th minutes. Motion by Mr. Flanagan to approve the June 9th minutes as presented, second by Mr. Ganiere. Voice vote; 26 ayes, 1 nay and 1 absent. Motion carried.

PRESENTATION: “EB-5” IMMIGRANT INVESTOR PROGRAM Mr. Tahir Kameli, a Chicago Attorney, explained that this program could bring at least 50 million dollars to LaSalle County from foreign investors next year to help economic growth and increase new jobs in the area. The funds would come from foreign investors willing to put up $500,000.00 for local projects for five years at no or low interest rates in exchange for permanent residence in the United States.

LaSalle County Board Minutes – July 10, 2008 RESOLUTION: “EB-5” IMMIGRANT INVESTOR PROGRAM A resolution was submitted in support of the Employment Base-5 Immigrant Investor Program that was created by the United States Congress and provides capital and investment of foreign investors to support businesses that create jobs in the United States. Motion by Mr. Dittmer to approve the resolution, second by Mr. Piecha. Attorney Tahir Kameli was present to answer questions from the members of the LaSalle County Board regarding the “EB-5” Immigrant Investor Program. After a lengthy question and answer period, Mr. Myers called for the question. Chairman Hicks denied the request, to insure that all the county board members have a chance to have all their questions answered. Motion by Mr. Boe to table the resolution so the board could investigate the program in more detail, to be able to make an informed decision, second by Mr. Carlson. Chairman Hicks called for a roll call vote; 21 ayes, 6 nays and 1 absent. Motion carried. SEE RECORD BOOK 175, PAGE 161

PRESENTATION: LASALLE COUNTY DETENTION HOME SEMI-ANNUAL REPORT Mr. Pat Sweeney, Detention Home Director, presented the LaSalle County Detention Home Semi-Annual Report for December 1, 2007 thru May 31, 2008. SEE RECORD BOOK 175, PAGE 162-170

MOTION Motion by Mr. Walsh to place on file the LaSalle County Detention Home Annual Report for December 1, 2007 thru May 31, 2008, second by Mr. Small. Voice vote; 27 ayes and 1 absent. Motion carried.

MOTION: PROBATION OUT OF STATE TRAVEL Ms. Francie Kain from the Probation Department requested that the board approve out of state training for two employees to attend a training conference in Las Vegas, Nevada. Motion by Mr. Boe to approve the request, second by Mr. Scott. Voice vote; 27 ayes and 1 absent. Motion carried.

LaSalle County Board Minutes – July 10, 2008 RESOLUTION: (#08-96) PROBATION, PAROLE & COMMUNITY SUPERVISION WEEK A resolution was submitted by the County Board of the County of LaSalle, State of Illinois, proclaiming July 13th through 19th, 2008, Probation, Parole and Community Supervision Week and encourage all citizens to honor these Community Corrections Probation and Parole Professionals and to recognize their achievements. Motion by Mr. Jakupcak to approve the resolution, second by Mr. Walsh. Voice vote; 27 ayes and 1 absent. Motion carried. SEE RECORD BOOK 175, PAGE 172

RESOLUTION: (#08-97) AMENDMENT ALLOWING ARCHERY/CROSS BOW DEER HUNTING AT CATLIN PARK A resolution was submitted recommending amending Resolution #08-78 allowing archery/cross bow deer hunting at Catlin Park to include the additions to rules and regulations. Motion by Mr. Foltynewicz to approve the amendment, second by Mr. Grober. Mr. Terry McCormick was present to answer any questions from the board regarding the amendment. Motion by Mr. Leininger to amend the amendment, second by Mr. Boe. The amendments would be:

1. A. Possessing a valid hunting license and state issued archery permit. B. Current habitat stamp if required by IDNR 2. Hunters must be 18 years old prior to the designated hunting dates; and liability waiver must be signed. Unlawful acts: H. To kill an Antlered deer instead of an Antlerless deer on a Catlin Park Archery/Cross Bow Permit (will be subject to fine of $75.00 and revocation of all future Catlin Park hunting privileges and confiscation of deer(s)). Voice vote; 27 ayes and 1 absent. Motion carried. Chairman Hicks called for a voice vote to approve the amended resolution; 27 ayes and 1 absent. Motion carried. SEE RECORD BOOK 175, PAGE 173-179

LaSalle County Board Minutes – July 10, 2008 RESOLUTION: #08-16 (#08-98) COUNTY HIGHWAY A resolution was submitted appropriating the necessary funds from the motor fuel tax fund and authorizing the Chairman to enter into an engineering agreement with Renwick and Associates, Inc. for preliminary engineering for Section 09-00222-02-WR, County Highway 15 (Nate Fleming Road) from Interstate 80 to Illinois Route 71. Motion by Mr. Boe to approve the resolution, second by Mr. Jordan. Roll call vote; 27 ayes and 1 absent. Motion carried.

SEE RECORD BOOK 175, PAGE 180-187

RESOLUTION: #08-17 (#08-99) COUNTY HIGHWAY A resolution was submitted recommending approval for 2009 Bridge Aid Petitions and requests for Eagle, Ophir and Osage culverts and a Utica bridge for the total cost of $560,000.00. Motion by Mr. Flanagan to approve the resolution, second by Mr. Ronald Johnson. Roll call vote; 26 ayes and 2 absent. Motion carried. SEE RECORD BOOK 175, PAGE 188-194

ORDINANCE: #08-03-VAR (#08-100) VARIANCE TO THE ZONING ORDINANCE An ordinance was submitted requesting a variance under the LaSalle County Zoning Ordinance regarding a petition filed by James Peters. The owner, James Peters, is requesting to have this property commonly known as parcel # 08-11-312-008, approved to allow a variance from the road setback requirement of 70 feet to the center of the township road to construct an addition to an existing garage 32 feet from the center line of East 1632nd Road and 500 feet from the center line of North 40th Road. The LaSalle County Zoning Board of Appeals recommended that the petition be denied and the said variance not be granted. Motion by Mr. Boe to approve the ordinance, second by Mr. Rigby. Attorney Holland informed the board that a nay vote would be a vote for the denial of the request of a variance. Chairman Hicks called for a roll call vote; 1 aye, 25 nays and 1 absent. Motion carried. SEE RECORD BOOK 175, PAGE 195-199

LaSalle County Board Minutes – July 10, 2008 ORDINANCE: #08-12-SU (#08-101) REQUESTING A SPECIAL USE PERMIT UNDER THE ZONING ORDINANCE An ordinance was submitted requesting a Special Use Permit regarding a petition filed by Henry and Mary Ann Schmidt and applicant Michael F. Schmidt requesting a special use approval to construct a single family dwelling on a 2.936 acre tract, more or less. Part of parcel # 21-04-402-000. The remaining tract of 114.362 + acres shall remain zoned A-1 (agricultural) and be farmed. Motion by Mr. Boe to approve the ordinance, second by Mr. Beavers. Voice vote; 26 ayes and 2 absent. Motion carried. SEE RECORD BOOK 175, PAGE 200-203

ORDINANCE: #08-13-SU (#08-102) REQUESTING A SPECIAL USE PERMIT UNDER THE ZONING ORDINANCE An ordinance was submitted requesting a Special Use Permit regarding a petition filed by Cargill, Inc., of Ottawa requesting a special use approval to construct a commercial grain storage bin. Parcel # 22-15-204-000. Motion by Mr. Stockley to approve the ordinance, second by Mr. Garretson. Voice vote; 26 ayes and 2 absent. Motion carried. SEE RECORD BOOK 175, PAGE 204-207

ORDINANCE: #08-09-VAR (#08-103) VARIANCE TO THE ZONING ORDINANCE An ordinance was submitted requesting a variance under the LaSalle County Zoning Ordinance regarding a petition filed by Cargill Inc., of Ottawa. Cargill Inc. is requesting a variance of the front yard (road) setback requirement of 100 feet from the center line of a State Highway requirement in an A-1 (agricultural) District. The variance sought will allow the owner to construct a commercial grain bin on said property, 55 feet from the center of the State Highway Route 71. Parcel # 22-15-204-000. Motion by Mr. Jordan to approve the ordinance, second by Mr. Ronald Johnson. Voice vote; 24 ayes and 4 absent. Motion carried. SEE RECORD BOOK 175, PAGE 208-211

LaSalle County Board Minutes – July 10, 2008 BREAK Chairman Hicks announced there will be a brief break.

RESOLUTION: (#08-104) LASALLE COUNTY NURSING HOME RATE INCREASE A resolution was submitted recommending that the LaSalle County Board increase the semi-private room rate from $121.00/per day to $122.00/per day and the private room rate from $126.00/per day to $127.00/per day to be effective September 1, 2008. Motion by Mr. William Johnson to approve the resolution, second by Mr. Garretson. Voice vote; 26 ayes and 2 absent. Motion carried. SEE RECORD BOOK 175, PAGE 212-213

ORDINANCE: (#08-105) AMENDING THE LASALLE COUNTY BUILDING PERMIT ORDINANCE An ordinance was submitted amending the LaSalle County Building Permit Ordinance by adding the underlined text as the last sentence of the third paragraph of Article 6-FEES-Section 6.1 as follows: The Building Permit Application Fee for pipelines shall be $.08 per square foot not to exceed a fee of $10,000. Motion by Mr. Jakupcak to approve the ordinance, second by Mr. Myers. Motion by Mr. Boe to amend the ordinance from $10,000.00 to $20,000.00, second by Mr. Ronald Johnson. Voice vote; 24 ayes, 2 nays and 2 absent. Motion carried. Chairman Hicks called for a voice vote on the amended ordinance; 24 ayes, 2 nays and 2 absent. Motion carried. SEE RECORD BOOK 175, PAGE 214-217

PRESENTATION: LASALLE COUNTY COMPREHENSIVE PLAN Ms. Deanna Glosser and Jeff Terstriep from Environmental Planning Solutions, Inc. made a presentation to the board explaining the LaSalle County Comprehensive Plan and answered any questions from the board.

LaSalle County Board Minutes – July 10, 2008 ORDINANCE: (#08-106) ADOPTING UPDATE LASALLE COUNTY COMPREHENSIVE PLAN An ordinance was submitted adopting update LaSalle County Comprehensive Plan as follows: Section One: That the LaSalle County Comprehensive Plan for LaSalle County, Illinois, dated July, 2008, and the Land Evaluation and Site Assessment system attached hereto is hereby adopted as the Comprehensive Plan and the Land Evaluation and Site Assessment System for the County of LaSalle and shall supersede the LaSalle County Comprehensive Plan of May, 1999, and prior LESA system in their entirety. Section Two: That this Ordinance shall be in full force and effect upon it passage and publication in pamphlet form. Motion by Mr. Jordan to approve the ordinance, second by Mr. Small. After a lengthy discussion, a motion was made by Mr. Small to table the ordinance, second by Mr. Freeman. Chairman Hicks called for a roll call vote to table the ordinance; 8 ayes, 17 nays and 3 absent. Motion fails. Chairman Hicks called for a roll call vote on the original ordinance; 19 ayes, 6 nays and 3 absent. Motion carried. SEE RECORD BOOK 175, 218-225

ORDINANCE: #04-132 (#08-107) AMENDING A TRUST AGREEMENT WITH THE LASALLE COUNTY INSURANCE TRUST An ordinance was submitted amending the Trust Agreement with the LaSalle County Insurance Trust as follows: Section One: That the County of LaSalle, Illinois amends the LaSalle County Insurance Trust Agreement previously approved on November 3, 2004 by adding the underline text and deleting the stricken text as follows: Page 5 – LaSalle County Insurance Trust – Trust Agreement

3.2. The Trust shall be administered by the Trustee who together shall constitute the Board of Trustees. Seven Trustees shall be appointed by the County Board Chairman, with the advice and consent of the County Board, and six five of the

LaSalle County Board Minutes – July 10, 2008 seven of the Trustees shall at all times be members of the County Board and one up to a maximum of two trustees shall not be required to be a County Board Member but may be a members of the public who is a are residents of LaSalle County. In the event the County Board does not consent to the County Board Chairman’s appointee(s) for Trustee(s), the County Board shall nominate and appoint the Trustee(s). Section Two: Any Ordinance or parts of Ordinances in conflict herewith are repealed. Section Three: That this Ordinance shall be in full force and effect from and after its passage, approval and publication in pamphlet form. Motion by Mr. Savitch to approve the ordinance, second by Mr. Derango. Motion by Mr. Leininger to amend the ordinance to include residents and real estate property taxpayers, second by Mr. Freeman. Chairman Hicks called for a roll call vote on amending the amendment; 17 ayes and 8 nays 3 absent. Motion carried. Chairman Hicks called for a voice vote on the amended ordinance; 23 ayes, 1 nay and 4 absent. Motion carried. SEE RECORD BOOK 175, PAGE 226-230

RESOLUTION: (#08-108) AMENDING LASALLE COUNTY BOARD RULES - ELECTED CHAIRMAN A resolution was submitted recommending amending the LaSalle County Board Rules for the LaSalle County Board pursuant to the Schedule of Rule Changes for the Elected Chairperson. Motion by Mr. Ganiere to approve the resolution, second by Mr. Scott. After a lengthy discussion Mr. Ronald Johnson called for the question, second by Mr. Piecha. Chairman Hicks called for a roll call vote; 9 ayes, 15 nays, 1 present and 3 absent. Motion failed. Motion by Mr. Carlson to amend the resolution, second by Mr. Ganiere. Mr. Carlson and Mr. Ganiere withdrew their motion.

LaSalle County Board Minutes – July 10, 2008 Motion by Mr. Freeman to amend the resolution Section 5-a. to read “The chairman of the county board shall be the chairman of the committee on appointments”, and remove “shall be made by nomination from the floor and election by the county board” and remove the second sentence and the third sentence to read “The committee shall be chosen by its chairperson with the advice and consent of the board and consists of board members including the board chairman” and remove the fourth sentence, second by Mr. Beavers. Chairman Hicks called for a roll call vote on amending the resolution; 8 ayes, 15 nays and 5 absent. Motion failed. Chairman Hicks called for a roll call vote on the original resolution; 22 ayes, 1 nay and 5 absent. Motion carried. SEE RECORD BOOK 175, PAGE 231-236

RESOLUTION: (#08-109) AMENDING LASALLE COUNTY BOARD RULES – DECEMBER SESSION A resolution was submitted recommending amending the LaSalle County Board Rules for the LaSalle County Board pursuant to the Schedule of Rule Changes. Motion by Mr. Ganiere to approve the resolution, second by Mr. Scott. Voice vote; 24 ayes and 5 absent. Motion carried. SEE RECORD BOOK 175, PAGE 237-239

MOTION: EXECUTIVE SESSION Motion by Mr. Derango to go into executive session for review of executive session minutes, second by Mr. Freeman. Roll call vote; 22 ayes, and 6 absent. Motion carried. SEE RECORD BOOK 175, PAGE 240

Motion by Mr. Flanagan to return from executive session, second by Mr. William Johnson. Roll call vote; 21 ayes and 7 absent. Motion carried. SEE RECORD BOOK 175, PAGE 241

LaSalle County Board Minutes – July 10, 2008 MOTION Motion by Mr. Derango to open and release the February 14, 2006 executive board minutes and to keep closed November 14, 2006, August 9, 2007, December 10, 2007 and June 9, 2008. Voice vote; 21 ayes, 1 present and 7 absent. Motion carried.

APPOINTMENT: (#08-110) SENECA REGIONAL PORT DISTRICT A resolution was submitted appointing Francis T. Raibley as a member of the Seneca Regional Port District for the remainder of the term expiring May 31, 2009 or upon his successor taking office. Motion by Mr. Foltynewicz to approve the appointment, second by Mr. Flanagan. Voice vote; 23 ayes and 5 absent. Motion carried. SEE RECORD BOOK 175, PAGE 242-243

APPOINTMENT: (#08-111) LASALLE COUNTY ZONING BOARD OF APPEALS A resolution was submitted reappointing Alan Adams to the LaSalle County ZBA for a five year term expiring April 1, 2013. Motion by Mr. Ronald Johnson to approve the reappointment, second by Mr. Boe. Voice vote; 21 ayes 2 nays and 5 absent. Motion carried. SEE RECORD BOOK 175, PAGE 244

MISCELLANEOUS REPORTS & CORRESPONDENCE

The LaSalle County Treasurer’s Investment Schedule dated July 3, 2008 is being submitted.

SEE RECORD BOOK 175, PAGE 245-246

The Public Safety Tax Monthly Totals since its inception in the amount of $22,797,537.66 is being submitted.

SEE RECORD BOOK 175, PAGE 247

Two pieces of correspondence from Senator Frank C. Watson in regards to the letter concerning the closing of Pontiac Correctional Center.

LaSalle County Board Minutes – July 10, 2008 SEE RECORD BOOK 175, PAGE 248-249

Correspondence from House Republican Leader Tom Cross in regards to the letter concerning the closing of Pontiac Correctional Center.

SEE RECORD BOOK 175, PAGE 250

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

SEE RECORD BOOK 175, PAGE 251-258

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

SEE RECORD BOOK 175, PAGE 259-261

Correspondence from State Senator Dan Rutherford in regards to the letter concerning the closing of Pontiac Correctional Center.

SEE RECORD BOOK 175, PAGE 262

Correspondence from the U.S. Army Corps of Engineers regarding The Rock Island District, Clock Tower Building and is posted in the LaSalle County Clerk’s Office.

SEE RECORD BOOK 175, PAGE 263-265

Correspondence from the United States of America Federal Energy Regulatory Commission in regards to Marseilles Hydro Power, LLC and is posted in the LaSalle County Clerk’s Office.

SEE RECORD BOOK 175, PAGE 266

An ordinance is being submitted from the Seneca Public Library District regarding the prevailing wage act.

SEE RECORD BOOK 175, PAGE 267-268

LaSalle County Board Minutes – July 10, 2008 A Report of Investments from Donald J. Lamps, LaSalle County Treasurer dated July 3, 2008 is being submitted.

SEE RECORD BOOK 175, PAGE 269

Correspondence from Dave Henderson from Enbridge Energy regarding the new pipeline route in our area.

SEE RECORD BOOK 175, PAGE 270-271

Correspondence to the Illinois Department of Revenue regarding business address verification for tax allocation purposes dated July 1st, 2008 was submitted.

SEE RECORD BOOK 175, PAGE 272-275

Correspondence from the Village of Somonauk regarding the Storm Water Management Commission.

SEE RECORD BOOK 175, PAGE 276

Motion by Mr. William Johnson to place all on file, second by Mr. Erbrederis. Voice vote; 23 ayes and 5 absent. Motion carried.

MOTION

Motion by Mr. Derango to recess to August 14th, 2008 at 1:00 P.M. in room 250 at the Governmental Complex, second by Mr. Savitch. Voice vote; 22 ayes and 6 absent. Motion carried. ______

CHAIRMAN HICKS DECLARED THE MEETING RECESSED TO AUGUST 14TH, 2008 MEETING RECESSED AT 5:50 P.M.

LaSalle County Board Minutes – July 10, 2008 STATE OF ILLINOIS ) COUNTY OF LASALLE ) The LaSalle County Board met pursuant to recess at the Governmental Complex, Ottawa, Illinois, on the second Thursday of August, A.D., 2008 it being the 14th day thereof. This is the 3rd meeting of our June 2008 Session. Chairman Hicks called the meeting to order at 1:05 P.M. Chairman Hicks asked the Clerk to call the role for Mileage & Per Diem. PRESENT: Daniel Flanagan, Stephen Carlson, Kenneth Stockley, Ronald Johnson, Allen Erbrederis, Robert Greenwalt, Gary Small, Marius Derango, William Johnson, Arthur Rigby, Jr., Joseph Savitch, Mary Reffett, Michael Beavers, Al Piecha, Russell Boe, Richard Foltynewicz, Tom Walsh, Jerry Hicks, Vincent Grober, Randy Freeman, Richard Scott, Arratta Znaniecki, Jack Leininger, Jerry Myers, Donald Jordan, and Glenn Garretson. ABSENT: Thomas Ganiere, Ronald Dittmer and Robert Jakupcak. There were 21 ayes claiming mileage. Motion by Mr. Foltynewicz to approve the roll call for mileage and per diem, second by Mr. Rigby. Voice vote; 25 ayes and 3 absent. Motion carried. SEE RECORD BOOK 176, PAGE 1 Chairman Hicks called for any additions or corrections to the July 10th minutes. Mr. Carlson stated that the portion of the minutes referring to the EB-5 Immigrant Investor Program should have included more of the discussion and questions from the Board Members. Motion by Mr. Flanagan to approve the July 10th minutes as presented, second by Mr. Piecha. Voice vote; 24 ayes, 1 nay and 3 absent. Motion carried.

CITIZEN COMMENT Dr. Kim Novak, from the Novak – Brainard Veterinary Clinic addressed the Board in regards to animal control issues. Dr. Novak informed the board that she has been a clinic owner in LaSalle County that has helped with the stray program for over 32 years. She stated that Dr. Brodd is a very capable administrator and Gary Wind, our animal catcher, is amazing and hard working. There were at least 26 clinics involved in the stray program over the years, however it is down to one lone clinic participating. Dr. Novak informed the board if improvements are not

LaSalle County Board Minutes – August 14, 2008 made by March 2009 in the stray program, her clinic will withdraw from the program also. Several Board Members expressed their thanks to Dr. Novak for her involvement with the stray program.

PRESENTATION Ms. Pam Furlan, Executive Director of Business Employment Skills Team, Inc. from BEST/NCI Works spoke to the board about workforce development activities in LaSalle County. She informed the Board that the General Assembly, by resolution, has declared the Week of August 24th as “Workforce Development Week” in Illinois. Ms. Furlan introduced Ms. Amy Martin who went through the Local Workforce System. Ms. Martin informed the board about her success story and the experiences with the Workforce System. She stated her college, books and mileage were paid for by BEST. Ms. Martin graduated from IVCC in May, 2008 and completed two associates’ degrees with straight “A’s” and is now employed at Quik Kill Pest Eliminators in Streator.

RESOLUTION: (#08-112) WORKFORCE DEVELOPMENT WEEK A resolution was submitted recognizing the week of August 24th, 2008 as “Workforce Development Week” in the County of LaSalle to showcase North Central Illinois Works’ workforce system. Motion by Ms. Reffett to approve the resolution, second by Mr. Rigby. Voice vote; 25 ayes and 3 absent. Motion carried. SEE RECORD BOOK 176, PAGE 2-4

RESOLUTION: (#08-113) CALLING FOR A NOVEMBER 4TH, 2008 ADVISORY REFERENDUM A resolution was submitted asking that the advisory question of whether the Illinois General Assembly should enact concealed carry of firearms legislation in the form of Illinois House Bill 1304 be put before the voters of LaSalle County. Motion by Mr. Jordan to approve the resolution, second by Mr. Myers.

LaSalle County Board Minutes – August 14, 2008 Sheriff Tom Templeton and State’s Attorney Brian Towne were available to answer questions and express their personal opinions to the board concerning the Concealed Carry Legislation. After a lengthy discussion, Ms. Reffett called for the question, second by Mr. Boe. Voice vote; 25 ayes and 3 absent. Motion carried. Chairman Hicks called for a roll call vote on the resolution; 24 ayes, 1 nay and 3 absent. Motion carried. SEE RECORD BOOK 176, PAGE 5-7

PRESENTATION Mr. Mark Krueger presented the Board with The Probation and Court Services, Fiscal Year 2008 Financial and Statistical Report, dated December 1, 2007 through May 31, 2008.

MOTION: Motion by Mr. Greenwalt to place The Probation and Court Services, Fiscal Year 2008 Financial and Statistical Report, December 1, 2007 through May 31, 2008 on file, second by Mr. Walsh. Voice vote; 25 ayes and 3 absent. Motion carried. SEE RECORD BOOK 176, PAGE 8-12

MOTION: OUT OF STATE TRAVEL Mr. Mark Krueger from Probation and Court Services requested that the board approve out of state travel for himself to attend a training conference in Texas. Motion by Ms. Reffett to approve the request, second by Mr. Foltynewicz. Voice vote; 25 ayes and 3 absent. Motion carried.

RESOLUTION: (#08-114) CITIZEN CORPS COUNCIL A resolution was submitted to participate in the support of a Citizen Corps Council and its programs for a trained volunteer base to be utilized in emergency/disaster situations. The County will have at least one representative participate in at least two meetings per year for the continuance of the Council.

LaSalle County Board Minutes – August 14, 2008 Mr. Mike Jobst, E.M.A. Director, informed the board that the reason for this resolution is to formalize in the way we do business and the formation of our Citizens Corps Council. Mr. Jobst answered questions from the Board about the resolution. Motion by Mr. Scott to approve the resolution, second by Mr. Flanagan. Voice vote; 25 ayes and 3 absent. Motion carried. SEE RECORD BOOK 176, PAGE 13-14

RESOLUTION: #08-11 (#08-115) COUNTY HIGHWAY A resolution was submitted providing for the deletion of FAU 6097 (Old County Highway 56) to the Municipal Street System of the City of Peru, LaSalle County, Illinois and that resolution #08-10 establishing a maximum weight limit on County Highway 56 is hereby rescinded. Motion by Mr. William Johnson to approve the resolution, second by Mr. Derango. Chairman Hicks called for a roll call vote; 25 ayes and 3 absent. Motion carried. SEE RECORD BOOK 176, PAGE 15-21

RESOLUTION: #08-18 (#08-116) COUNTY HIGHWAY A resolution was submitted as a supplemental resolution to Resolution #07-26 for the 2008 Bridge Aid Petitions and Requests. A petition was presented by Greg Delay, Road Commissioner for Meriden Township for a culvert replacement. The cost of the culvert replacement is approximately $80,000.00. Motion by Mr. Stockley to approve the resolution, second by Mr. Boe. Chairman Hicks called for a roll call vote; 25 ayes and 3 absent. Motion carried. SEE RECORD BOOK 176, PAGE 22-25

ORDINANCE: #08-02-ZC (#08-117) REQUESTING A MAP AMENDMENT UNDER THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted requesting a map amendment under the LaSalle County Zoning Ordinance regarding Petition #08-02-ZC filed by owners Steve and Faye Davis requesting a map amendment approval on 10.5 acres, more or less, currently zoned A-1 (Agricultural) to RR (Rural Residential). Parcel # 24-23-128-000.

LaSalle County Board Minutes – August 14, 2008 Motion by Mr. Piecha to approve the ordinance, second by Mr. Garretson. Voice vote; 25 ayes and 3 absent. Motion carried. SEE RECORD BOOK 176, PAGE 26-29

ORDINANCE: #08-04-ZC (#08-118) REQUESTING A MAP AMENDMENT UNDER THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted requesting a map amendment under the LaSalle County Zoning Ordinance regarding Petition #08-04-ZC filed by owners Scott and Kathe Woeltje requesting a map amendment approval on 10.60 acres, more or less, currently zoned A-1 (Agricultural) to RR (Rural Residential). Parcel # 10-33-333-000. Motion by Mr. Leininger to approve the ordinance, second by Mr. Small. Voice vote; 25 ayes and 3 absent. Motion carried. SEE RECORD BOOK 176, PAGE 30-33

ORDINANCE: #08-12-VAR (#08-119) REQUESTING A VARIANCE UNDER THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted requesting a variance under the LaSalle County Zoning Ordinance regarding a petition filed by owner Mike Izzarelli requesting a variance to the side yard (road) setback requirement of 70 feet to construct a detached garage not less the 44 feet from the center line of E. 2379th Rd. Motion by Mr. Boe to approve the ordinance, second by Mr. Beavers. Voice vote; 25 ayes and 3 absent. Motion carried. SEE RECORD BOOK 176, PAGE 34-37

ORDINANCE: #08-14-SU (#08-120) REQUESTING A SPECIAL USE PERMIT UNDER THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted requesting a Special Use Permit regarding a petition filed by owner Steven Locash requesting a special use approval to allow a manufactured home (double wide on a permanent foundation) to be put on the property of 4554 E. 9th Rd. Earlville, Illinois. Motion by Mr. Stockley to approve the ordinance, second by Mr. Small. Voice vote; 25 ayes and 3 absent. Motion carried. SEE RECORD BOOK 176, PAGE 38-41

LaSalle County Board Minutes – August 14, 2008

RESOLUTION: (#08-121) INTERGOVERNMENTAL AGREEMENT - CITY OF LASALLE-DOWNTOWN TIF DISTRICT A resolution was submitted recommending adopting an Intergovernmental Agreement by and between the City of LaSalle and the County of LaSalle regarding the City of LaSalle – Downtown TIF District. Motion by Mr. William Johnson to approve the resolution, second by Mr. Greenwalt. Voice vote; 24 ayes and 4 absent. Motion carried. SEE RECORD BOOK 176, PAGE 42-47

RESOLUTION: (#08-122) INTERGOVERNMENTAL AGREEMENT - CITY OF LASALLE-INDUSTRIAL PARK TIF DISTRICT A resolution was submitted recommending adopting an Intergovernmental Agreement by and between the City of LaSalle and the County of LaSalle regarding the City of LaSalle – Industrial Park TIF District. Motion by Mr. Myers to approve the resolution, second by Mr. Savitch. Voice vote; 24 ayes and 4 absent. Motion carried. SEE RECORD BOOK 176, PAGE 48-53

RESOLUTION: (#08-123) INTERGOVERNMENTAL AGREEMENT - CITY OF LASALLE-WATERPARK TIF DISTRICT A resolution was submitted recommending adopting an Intergovernmental Agreement by and between the City of LaSalle and the County of LaSalle regarding the City of LaSalle – Waterpark TIF District. Motion by Ms. Reffett to approve the resolution, second by Mr. Greenwalt. Voice vote; 23 ayes and 5 absent. Motion carried. SEE RECORD BOOK 176, PAGE 54-59

LaSalle County Board Minutes – August 14, 2008 RESOLUTION: INTERGOVERNMENTAL AGREEMENT-CITY OF MENDOTA - MENDOTA TIF 1 DISTRICT A resolution was submitted recommending adopting an Intergovernmental Agreement by and between the City of Mendota and the County of LaSalle regarding the City of Mendota – Mendota TIF 1 District. Motion by Mr. Flanagan to approve the resolution, second by Mr. Greenwalt. After a lengthy discussion, Mr. Carlson motioned to postpone the resolution, so he can research the financial numbers, until next month, second by Mr. Freeman. Chairman Hicks called for a roll call vote to postpone the resolution until next month’s full board meeting; 13 ayes, 11 nay, 1 pass and 3 absent. Motion carried. SEE RECORD BOOK 176, PAGE 60

RESOLUTION: (#08-124) CRIMINAL JUSTICE CENTER - NORTH SIDE ENTRANCE ELEVATOR CONTRACT A resolution was submitted recommending entering into a contract with Lite Construction, Inc., to perform an elevator replacement project at the LaSalle County Criminal Justice Center located at 707 E. Etna Road, Ottawa, Illinois at the cost of $189,700.00 and further authorizes the LaSalle County Board Chairman to execute this contract. Motion by Mr. Walsh to approve the resolution, second by Mr. Leininger. Chairman Hicks called for a roll call vote; 25 ayes and 3 absent. Motion carried. SEE RECORD BOOK 176, PAGE 61-75

RESOLUTION: (#08-125) LASALLE COUNTY PHYSICAN A resolution was submitted recommending entering an agreement with Dr. Alex B. Bernal at a cost of $14,000.00 to act as Medical Advisor and $40.00 per pre-employment physical for a term beginning December 1, 2008 and expiring November 30, 2010 and that the LaSalle County Board Chairman is authorized to execute said agreement. Motion by Mr. Savitch to approve the resolution, second by Mr. Derango. Chairman Hicks called for a roll call vote; 22 ayes and 6 absent. Motion carried. SEE RECORD BOOK 176, PAGE 76-80

LaSalle County Board Minutes – August 14, 2008 APPOINTMENT: (#08-126) SHERIDAN COMMUNITY FIRE PROTECTION DISTRICT A resolution was submitted appointing Debbie Augsburg to the position of Trustee of the Sheridan Fire Protection District left vacant by the death of Trustee John Peterson for his remaining term, expiring on the first Monday of May, 2010 or until her successor takes office. Motion by Mr. Ronald Johnson to approve the appointment, second by Mr. Scott. Voice vote; 25 ayes and 3 absent. Motion carried. SEE RECORD BOOK 176, PAGE 81-82

APPOINTMENT: (#08-127) SERENA SANITARY DISTRICT A resolution was submitted reappointing Gerald Nelson as a Trustee of the Serena Sanitary District with his term expiring June 1, 2010 or until his successor(s) is appointed and qualified. Motion by Mr. Boe to approve the reappointment, second by Mr. Garretson. Voice vote; 25 ayes and 3 absent. Motion carried. SEE RECORD BOOK 176, PAGE 83-84

MISCELLANEOUS REPORTS & CORRESPONDENCE

The LaSalle County Treasurer’s Investment Schedule dated August 4th, 2008 is being submitted.

SEE RECORD BOOK 176, PAGE 85-86

Correspondence from The Federal Energy Regulatory Commission regarding the Marseilles Hydro Power LLC, Marseilles denying a request for rehearing of the Commission’s April 17, 2008 order terminating Marseilles’ license for the Marseilles Hydroelectric Project No. 12020 for failure to timely commence construction. Because Marseilles shows no error in our prior order, they are denying rehearing. The correspondence is also posted in the LaSalle County Clerk’s Office.

SEE RECORD BOOK 176, PAGE 87

Correspondence from State Senator 44th Legislative District Bill Brady in regards to the letter concerning the closing of Pontiac Correctional Center.

LaSalle County Board Minutes – August 14, 2008 SEE RECORD BOOK 176, PAGE 88

Correspondence to the Illinois Department of Revenue regarding business address verifications for tax allocation purposes dated August 1st, 2008 was submitted.

SEE RECORD BOOK 176, PAGE 89-91

Correspondence from the Law Offices of GKRSE, Federal Energy Regulatory Commission regarding City of Marseilles, Illinois, FERC Project No. 13230 Notification of Intent to file an Initial License Application, Pre-application Document, and Request to use the Traditional Licensing Process.

SEE RECORD BOOK 176, PAGE 92-108

The Public Safety Tax Monthly Totals since its inception in the amount of $23,017,351.75 is being submitted.

SEE RECORD BOOK 176, PAGE 109

Correspondence from the Illinois Department of Transportation regarding Contract No. 87347 with Advanced Asphalt Co. for Section 08-00323-00-RS, Project RS-170 (101).

SEE RECORD BOOK 176, PAGE 110

A list of Democratic and Republican (Regular and Supplemental) Election Judges for the years 2008-2010 was submitted.

SEE RECORD BOOK 176, PAGE 111-112

Motion by Mr. Freeman to place all on file, second by Mr. Rigby. Voice vote; all ayes. Motion carried.

LaSalle County Board Minutes – August 14, 2008 ANNOUNCEMENTS Chairman Hicks announced it was Troy Holland’s Birthday today and that Mr. Dittmer got married over the weekend. Chairman Hicks also announced that Stephanie Pawlowski, from WCMY, is moving to Bloomington to take a new job. Mr. Freeman expressed his thanks to Sandy Panzica, the board secretary, for everything she does for the board members. Chairman Hicks informed the board that the E911 Director is Curt Yasm and the committee meets the third Thursday of every month in the Sheriff’s Training Room at 7:00 P.M.

MOTION Motion by Mr. Derango to adjourn to September 8th, 2008 at 6:00 P.M. in Room 250, second by Mr. Savitch. Voice vote; all ayes. Motion carried.

CHAIRMAN HICKS DECLARED THE MEETING ADJOURNED TO SEPTEMBER 8TH, 2008 MEETING ADJOURNED AT 4:02 P.M.

LaSalle County Board Minutes – August 14, 2008 STATE OF ILLINOIS ) COUNTY OF LASALLE ) RECORD OF THE PROCEEDINGS OF THE LASALLE COUNTY BOARD HELD AT THE GOVERNMENTAL COMPLEX, OTTAWA, ILLINOIS. BEGUN AND HELD ON THE SECOND MONDAY OF SEPTEMBER, A.D., 2008, IT BEING THE 8TH DAY THEREOF. STATE OF ILLINOIS ) COUNTY OF LASALLE ) The LaSalle County Board met pursuant to Statute at the Governmental Complex, Ottawa, Illinois, on the second Monday of September, A.D., 2008, it being the 8th day thereof. Chairman Hicks called the meeting to order at 6:03 P.M. This is the first meeting of our September 2008 Session. Chairman Hicks asked the Clerk to call the roll for Mileage and Per Diem. PRESENT: Daniel Flanagan, Stephen Carlson, Kenneth Stockley, Ronald Johnson, Allen Erbrederis, Robert Greenwalt, Gary Small, Marius Derango, William Johnson, Arthur Rigby, Jr., Joseph Savitch, Michael Beavers, Al Piecha, Russell Boe, Thomas Ganiere, Richard Foltynewicz, Tom Walsh, Jerry Hicks, Vincent Grober, Randy Freeman, Arratta Znaniecki, Jack Leininger, Jerry Myers, Ronald Dittmer, Donald Jordan, Robert Jakupcak, and Glenn Garretson. ABSENT: Richard Scott and Mary Reffett, There were 21 ayes claiming mileage. Motion by Mr. Foltynewicz to approve the roll call for mileage and per diem, second by Mr. Beavers. Voice vote; 25 ayes and 3 absent. Motion carried. SEE RECORD BOOK 176, PAGE 113 Chairman Hicks called for any additions or corrections to the August 14th minutes. Motion by Mr. Walsh to approve the August 14th minutes as presented, second by Mr. Rigby. Voice vote; 24 ayes, 1 nay and 3 absent. Motion carried.

CITIZEN COMMENT Mr. Greg Thompson of Sheridan addressed the board requesting no parking signs be installed on LaSalle County Highway 3, at the new bridge, on both sides of the road. Installing

LaSalle County Board Minutes – September 8, 2008 no parking signs will alleviate the problem of people parking on private property near the bridge.

CITIZEN COMMENT Mr. Tom Wall addressed his concerns on the closing of State Parks and Historical Sites including Illini State Park in Marseilles and parts of the I & M Canal by the Governor. He informed the board that the State House of Representatives will be meeting on this subject on Wednesday, September 10, 2008. He suggested sending letters to the Governor condemning this action.

PRESENTATION: CITY OF MENDOTA TIF Mr. Dave Boelk, the Mayor of Mendota; Mr. Marty Cassidy, Board President of the Mendota Elementary School District # 289; Mr. Jim Strouss, Board Member of Mendota High School District #280 and Alderman Mr. Joe McConville addressed the Board about extending the City of Mendota TIF. Mr. Boelk informed the board that the City of Mendota has an agreement with the schools in regards to the City of Mendota TIF 1 District. Mr. Cassidy told the board that their school board vote was unanimous 7-0 in favor of the Intergovernmental Agreement. Mr. Strouss informed the board that they also had a unanimous vote for the Intergovernmental Agreement.

RESOLUTION: (#08-128) INTERGOVERNMENTAL AGREEMENT-CITY OF MENDOTA-MENDOTA TIF 1 DISTRICT A resolution was submitted recommending adopting an Intergovernmental Agreement by and between the City of Mendota and the County of LaSalle regarding the City of Mendota- Mendota TIF 1 District. Motion by Mr. Flanagan to approve the resolution, second by Mr. Myers. Mr. Carlson gave a lengthy presentation to the board objecting to this TIF extension stating the main reason being that the county is losing money.

LaSalle County Board Minutes – September 8, 2008 Motion by Mr. Carlson to send this resolution back to the committee, second by Mr. Leininger. Mr. Leininger questioned whether the motion should have been made on the resolution because it was postponed last month. Mr. Flanagan withdrew his motion and Mr. Myers withdrew his second to approve the resolution. The original motion was made by Mr. Flanagan and second by Mr. Greenwalt. Mr. Myers informed the board that before they vote that the county could lose all of the 51% if they decide to vote against this TIF. Chairman Hicks called for a roll call vote to send the resolution back to committee; 7 ayes and 19 nays and 2 absent. Motion fails.

Mr. Leininger informed the board that they do have an option, and that is going to Springfield and tell them not to extend this TIF until they get the residential homes out of the TIF. Mr. Myers once again informed the board that before they vote that the county could lose all of the 51% if they decide to vote against this TIF. After a lengthy discussion Mr. Piecha called for the question, second by Mr. Flanagan. Chairman Hicks called for a voice vote on the call for the question; 25 ayes, 1 nay and 2 absent. Motion carried. Chairman Hicks called for a roll call vote on the original resolution; 18 ayes, 7 nays and 3 absent. Motion carried. SEE RECORD BOOK 176, PAGE 114-121

RESOLUTION: (#08-129) OPPOSITION TO CLOSING ILLINOIS STATE PARKS AND HISTORIC SITES A resolution was submitted recommending opposition to closing Illinois State Parks and Historic Sites by Illinois Department of Natural Resources (“IDNR”) and Governor Rod R. Blagojevich. Governor Blagojevich’s Administration has announced their intention to close 11 State Parks and various historic sites including Illini State Park, Marseilles, Illinois located in LaSalle County, which would result in the loss of recreation and education opportunities, and have a negative economic effect on the municipalities and counties where the parks and historic

LaSalle County Board Minutes – September 8, 2008 sites are located. A copy of this resolution will be sent to Governor Blagojevich, and Illinois General Assembly and all legislators in the vicinity of Illini State Park. Motion by Mr. Jordan to approve the ordinance, second by Mr. Foltynewicz. Voice vote; 26 ayes and 2 absent. Motion carried. SEE RECORD BOOK 176, PAGE 122-124

RESOLUTION: #08-19 (#08-130) COUNTY HIGHWAY A resolution was submitted recommending approval of a supplemental resolution to superseding Resolution No. 74-5, prohibiting parking on County Highway 3 (Sheridan Road) from 600 feet south of the south abutment of the Fox River Bridge northerly 1,604 feet to a point 450 feet north of the north abutment. Motion by Mr. Ronald Johnson to approve the resolution, second by Mr. Beavers. Voice vote; 26 ayes and 2 absent. Motion carried. SEE RECORD BOOK 176, PAGE 125-126

RESOLUTION: #08-20 (#08-131) COUNTY HIGHWAY A resolution was submitted recommending approval the agreement with Grand Ridge Energy II, LLC and Grand Ridge Energy III, LLC detailing the fees and requirements for the use, maintenance, and repair of the County Highways. Motion by Mr. Flanagan to approve the resolution, second by Mr. Rigby. Voice vote; 26 ayes and 2 absent. Motion carried. SEE RECORD BOOK 176, PAGE 127-160

ORDINANCE: #08-11-VAR (#08-132) REQUESTING A VARIANCE UNDER THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted requesting a variance under the LaSalle County Zoning Ordinance regarding a petition filed by owner Jerry R. Robinson requesting a variance to the side yard setback requirement of 10 feet from the neighboring property line in an A-1 (Agricultural) District. The variance sought will allow the owner to construct a second floor to an existing garage, 4 feet from the property line on the tract commonly known as 3415 2062nd Road. Motion by Mr. Ronald Johnson to approve the ordinance, second by Mr. Myers. Voice vote; 26 ayes and 2 absent. Motion carried.

LaSalle County Board Minutes – September 8, 2008 SEE RECORD BOOK 176, PAGE 161-164

ORDINANCE: #08-13-VAR (#08-133) REQUESTING A VARIANCE UNDER THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted requesting a variance under the LaSalle County Zoning Ordinance regarding a petition filed by owner and applicant Michael Kleckner requesting a variance to the front yard (road) setback requirement of 100 feet from the centerline of a State Highway. The variance sought will allow the owner to construct an addition to the existing structure not less than forty (40) feet from the centerline of U.S. Route 6 at the property commonly known as 1490 East Highway #6. Motion by Mr. Beavers to approve the ordinance, second by Mr. Jakupcak. Voice vote; 25 ayes and 3 absent. Motion carried. SEE RECORD BOOK 176, PAGE 165-168

ORDINANCE: #08-14-VAR (#08-134) REQUESTING A VARIANCE UNDER THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted requesting a variance under the LaSalle County Zoning Ordinance regarding a petition filed by Connie M. Peshia Trustee and owner Connie M. Peshia Trust CMP1, requesting a variance to the front yard (road) setback requirements in the A-1 (Agricultural) District. The variance sought will allow the owner to construct a storage building no closer the forty five feet (45) feet from the center line of East 2975th Road, on the property commonly known as 4097 E. 2975th Road, Sheridan, Illinois. Motion by Mr. Garretson to approve the ordinance, second by Mr. Jordan. Voice vote; 24 ayes and 4 absent. Motion carried. SEE RECORD BOOK 176, PAGE 169-172

ORDINANCE: #08-15-VAR (#08-135) REQUESTING A VARIANCE UNDER THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted requesting a variance under the LaSalle County Zoning Ordinance regarding a petition filed by owner and applicant PCS Phosphate, who is requesting a variance to the off street parking requirement in the Industrial District that would require a total of 127 parking spaces with the construction of an addition to an existing structure. The variance

LaSalle County Board Minutes – September 8, 2008 sought will allow the owner to construct an addition to the existing structure with an additional 8 parking places, making the total number of spaces to 53 at the property commonly known as 2660 East US Route 6, Marseilles, Illinois. Motion by Mr. Ganiere to approve the ordinance, second by Mr. Stockley. Voice vote; 24 ayes and 4 absent. Motion carried. SEE RECORD BOOK 176, PAGE 173-176

ORDINANCE #08-21-SU (#08-136) REQUESTING A SPECIAL USE PERMIT UNDER THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted requesting a Special Use Permit under the LaSalle County Zoning Ordinance regarding a petition filed by applicant Invenergy Wind North America LLC., and property owner Ralph Dahlke requesting a Special Use approval to construct an Operational and Maintenance Building as part of the Grand Ridge Wind Energy Project on the property commonly known as Parcel # 29-17-103-000 in Brookfield Township. Mr. Myers informed that board that he will be abstaining from voting on #08-21-SU, #08-17-SU, #08-18-SU and #08-19-SU. Motion by Mr. Piecha to approve the ordinance, second by Mr. Beavers. Voice vote; 21 ayes, 6 absent and 1 abstain. SEE RECORD BOOK 176, PAGE 177-180

ORDINANCE #08-17-SU (#08-137) REQUESTING A SPECIAL USE PERMIT UNDER THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted requesting a Special Use Permit under the LaSalle County Zoning Ordinance regarding a petition filed by Grand Ridge Energy LLC., a wholly subsidiary of Invenergy Wind North America LLC., and the following property owners: Ruben S. Dittmer, PIN 28-01-109-000 (County ID # 1); Antonio G. Dittmer, PIN 28-01-200-000 (County ID # 2); Laverne E. Dooley and Leona Dooley, as husband and wife, not as joint tenants but as tenants in common, PIN 28-01-203-000 (County ID #3); Laverne E. Dooley and Leona Dooley, husband and wife, not as joint tenants but as tenants in common, PIN 28-01-400-000 (County ID #4); Raymond C. Rowe, as Trustee of the Raymond C. Rowe Trust No. 100, as to an undivided ½ interest, and Vina Rowe, as Trustee of the Vina Rowe Trust No. 100, as to an undivided ½ interest, PIN 28-02-100-000 (County ID # 5); Edward A. Quaka and Delores Quaka, as Tenants

LaSalle County Board Minutes – September 8, 2008 in Common, PIN 28-02-101-000 (County ID # 6); Joseph P. Hettel, PIN 28-02-102-000 (County ID # 8), Catherine N. Allison, Trustee of Trustee B created under the Last Will and Testament of Paul E. Allison, deceased, PIN 28-02-201-000 (County ID # 10); Anna Marie Miller, a life estate, and Joyce A. Halm, Janis M. Plattner, Robert J. Miller, Elaine T. Sheridan, James P. Miller, John A. Miller, and Kenneth P. Miller, remainder, as Tenants in Common, PIN 28-02- 205-000 (County ID # 11); Eleanor A. Hess, PIN 28-02-300-000 (County ID # 12); Raymond C. Rowe, as Trustee of the Raymond C. Rowe Trust No. 100, PIN 28-02-301-000 (County ID # 13); An undivided one-half interest of Raymond C. Rowe, as Trustee of the Raymond C. Rowe Trust No. 100, as to an undivided one-half (1/2) interest, and Vina Rowe, as Trustee of the Vina Rowe Trust No. 100, as to an undivided one-half (1/2) interest, and an undivided one-half interest of the Estate of Marion L. Hanna, PIN 28-02-400-000 (County ID #14); Eleanor A. Hess, PIN 28- 03-100-000 (County ID # 15); John R. Dodd and Nancy J. Draper, Trustees of the Thomas E. Ross Farm Preservation Revocable Trust dated March 8, 2000, PIN 28-03-101-000 (County ID # 16); Richard Graham, PIN 28-03-200-000 (County ID # 18); Gage Farms, Inc., PIN 28-03-301- 000 (County ID # 19); Gage Farms, Inc., PIN 28-03-400-000 (County ID # 20); Raymond C. Rowe, as Trustee of the Raymond C. Rowe Trust No. 100, as to an undivided one-half interest, and Vina Rowe, as Trustee of the Vina Rowe Trust No. 100, as to an undivided one-half interest, PIN 28-03-401-000 (County ID # 21); William B. Scifers, Trustee pursuant to Declaration of Trust No. One dated September 6, 2001, PIN 28-04-200-000 (County ID # 22); John R. Dodd and Nancy J. Draper, Trustees of the Thomas E. Ross Farm Preservation Revocable Trust dated March 8, 2000, PIN 28-10-100-000 (County ID # 23); Raymond C. Rowe, as Trustee of the Raymond C. Rowe Trust No. 100, PIN 28-10-201-000 (County ID # 24); Laverne E. Dooley, PIN 28-10-401-000 (County ID # 25); Raymond C Rowe, as Trustee of The Raymond C. Rowe Trust No. 100, as to an undivided one-half interest, and Vina Rowe, as Trustee of The Vina Rowe Trust No. 100, as to an undivided one-half interest, PIN 28-11-103-000 (County ID # 26); William R. Dooley, Sr., as Trustee of William R. Dooley Trust No. 1, as to an undivided one- half interest, and William R. Dooley, Sr., and Cheryl A. Dooley, as Trustee of Norma I. Dooley Trust No. 1 as to an undivided one-half interest, PIN 28-11-202-000 (County ID # 27); Laverne E. Dooley and Leona Dooley, husband and wife, as tenants in common, PIN 28-11-405-000 (County ID # 28); Kolar Grand Ridge Farm, LLC, PIN 28-12-201-000 (County ID # 29); John E. Armstrong and Jean C. Armstrong, as tenants in common, PIN 28-12-301-000 (County ID # 30);

LaSalle County Board Minutes – September 8, 2008 Ruben S. Dittmer, PIN 28-12-303-000 (County ID # 31); Kolar Grand Ridge Farm, LLC, PIN 28-12-400-000 (County ID # 32); Edward A. Kuhn, as Trustee under the provisions of a trust agreement dated October 19, 2007, and known as the “Edward A. Kuhn Trust”, PIN 29-32-404- 000 (County ID # 33); Nancy L. Petges, as Trustee of the Nancy L. Petges Revocable Living Trust dated March 14, 2001, Scott J. Petges, and James M. Petges, not as joint tenants, but as tenants in common, PIN 29-33-306-000 (County ID # 34); Donald J. Talty, PIN 34-01-301-000 (County ID # 35); Herman and Johanna Nelson, PIN 34-01-303-000 (County ID # 36); Andrew W. Downey, PIN 34-01-400-000 (County ID # 37); Andrew W. Downey, PIN 34-01-401-000 (County ID # 38), Mary Jane Durr and Colleen J. Kerestes, as successor co-trustees of the Vernon A. Rinker and Roxie I. Rinker Trust dated December 10, 1992, for the benefit of Mary Jane Durr as to an undivided one-half interest, and Mary Jane Durr and Colleen J. Kerestes, as successor co-trustees of the Vernon A. Rinker and Roxie I. Rinker Trust dated December 10, 1992, for the benefit of Colleen J. Kerestes as to an undivided one-half interest as tenants in common, PIN 34-02-103-000 (County ID # 39); Thomas F. Durdan and Lucile A. Durdan, husband and wife, not in Tenancy in Common but in Joint Tenancy, PIN 34-02-200-000 (County ID # 40); David W. Bedeker and Darlene F. Bedeker, husband and wife, not as tenants in common but in Joint Tenancy, PIN 34-02-308-000 fka 34-02-305-000 (County ID # 41); James J. Boyle, PIN 34-02-403-000 fka 34-02-402-000 (County ID # 42); Charles E. Rinker, PIN 34- 10-400-000 (County ID # 43); Clair Virgil Brewick, Jr. and Linda Zdancewicz, as Tenants in Common, PIN 34-10-401-000 (County ID #44); Charles E. Rinker, PIN 34-10-402-000 (County ID # 45), Mary J. Durr a/k/a Mary Jane Durr and Colleen J. Rinker a/k/a Colleen J. Kerestes, each as to an undivided one-half interest as tenants in common, PIN 34-11-100-000 (County ID # 46); Gary L. Schobert and Marsha A. Schobert, not as joint tenants, but as tenants in common, PIN 34-11-101-000 (County ID # 47); Robert E. Brandes, as trustee of the Robert E. Brandes Trust dated the 19th of September, 2005, as to an undivided one-half interest, and Robert E. Brandes, as trustee of the Susan E. Brandes Trust dated the 19th of September, 2005, as to an undivided one-half interest, PIN 34-11-200-000 (County ID # 48); John Roger Talty and Kenneth R. Talty, Trustees of the John Bernard Talty and Alice L. Talty Joint Tenancy Trust dated December 2, 2002, PIN 34-11-303-000 (County ID # 49); Kenneth R. Talty, as Trustee under the Kenneth R. Talty Declaration of Trust dated February 17, 2005, PIN 34-11-304-000 (County ID # 50); Barbara E. Reed, PIN 34-11-401-000 (County ID # 51); Christine Kratzer, as

LaSalle County Board Minutes – September 8, 2008 to one-quarter interest, Elizabeth Loving, as to one-quarter interest, Barbara Mason as to one- quarter interest, and Roberta Richards, as to one-quarter interest, as Joint Tenants, PIN 34-12- 100-000 (County ID # 52); Andrew W. Downey, PIN 34-12-101-000 (County ID # 53); Phyllis Birtwell Walcott, as to a one-half interest, and Margaret B. Couch, as trustee under the provisions of a trust agreement dated the 15th day of August 2007, known as the Margaret B. Couch Revocable Living Trust, as to a one-half interest, as tenants in common, PIN 34-12-200- 000 (County ID # 54); Galan R.Birtwell, PIN 34-12-201-000 (County ID # 55); Andrew W. Downey, PIN 34-12-303-000 (County ID # 56); Kenneth R. Talty, as Trustee under the Kenneth R. Talty Declaration of Trust dated February 17, 2005, as to an undivided one-half interest, and Kathleen A. Talty, as Trustee of the Kathleen A. Talty Declaration of Trust dated February 17, 2005, as to an undivided one-half interest, PIN 34-12-309-000 (County ID # 57); Kenneth R. Talty, as Trustee under the Kenneth R. Talty Declaration of Trust dated February 17, 2005, as to an undivided one-half interest, and Kathleen A. Talty, as Trustee of the Kathleen A. Talty Declaration of Trust dated February 17, 2005, as to an undivided one-half interest, PIN 34-12- 312-000 (County ID # 58); Charles E. Talty, as Trustee of the Charles E. Talty Trust dated December 21, 1999, as to an undivided one-half interest, and Joyce A. Talty, as Trustee of the Joyce A. Talty Trust dated December 21, 1999, as to an undivided one-half interest, PIN 34-12- 313-000 (County ID # 59); Arnold G. Wittner and Gayle L. Wittner, husband and wife, PIN 34- 12-400-000 (County ID # 60); Marilyn Kay Overocker and William James Reed, as Tenants in Common and not as Joint Tenants, PIN 34-13-200-000 (County ID # 61); The Joyce A. Talty Trust dated December 21, 1999, as to an undivided ½ interest, and The Charles E. Talty Trust dated December 21, 1999, as to an undivided ½ interest, PIN 34-13-305-000 (County ID # 62); The Joyce A. Talty Trust dated December 21, 1999, as to an undivided ½ interest, and The Charles E. Talty Trust dated December 21, 1999, as to an undivided ½ interest, PIN 34-13-403- 000 (County ID # 63); Norval B. Galloway, Jr., sole surviving trustee under a trust agreement dated December 28, 1954, PIN 34-14-100-000 (County ID # 64); Clair Virgil Brewick, Jr. and Linda Zdancewicz, as Tenants in Common, PIN 34-15-100-000 (County ID # 65); James P. Anderson and Victoria A. Anderson, husband and wife, as Joint Tenants and not as Tenants in Common, PIN 34-15-101-000 (County ID # 66); David J. Sickley, not personally but solely as Trustee under Trust Agreement dated March 10, 1997, known as The David J. Sickley Trust, PIN 34-15-200-000 (County ID # 67); John L. Bedeker and Susan J. Bedeker, PIN 34-15-300-

LaSalle County Board Minutes – September 8, 2008 000 (County ID # 68); John L. Bedeker and Susan J. Bedeker, PIN 34-15-301-000 (County ID # 69); James E. Bedeker and Sally Bedeker as Joint Tenants, PIN 34-15-401-000 (County ID # 70); Wayne L. Sampson, as Trustee under the provisions of a trust agreement dated the 15th of April, 2003, known as the Wayne L. Sampson Trust #8721-WLS, as to an undivided one-half (1/2) interest, and Janice E. Sampson, as Trustee under the provisions of a trust agreement dated April 15, 2003, known as the Janice E. Sampson Trust #8721-JES, as to an undivided one-half (1/2) interest, PIN 35-04-100-000 (County ID # 71); The Land Commissioners of Allen Township, PIN 35-04-101-000 (County ID # 72); Land Commissioners of Allen Township, LaSalle County, Illinois, a Body Corporate and Politic, PIN 35-04-303-000 (County ID # 73); Proud Land Limited Partnership, an Arkansas limited partnership, PIN 35-05-201-000 (County ID # 74); Proud Land Limited Partnership, an Arkansas limited partnership, PIN 35-05-202-000 (County ID # 75); Proud Land Limited Partnership, an Arkansas limited partnership, PIN 35-05- 401-000 (County ID # 76); Mary Jane Huntley, Trustee of the Mary Jane Huntley Trust, PIN 35- 06-100-000 (County ID # 77); Gary J. Kozak and Donna Kay Kozak, husband and wife, in joint tenancy with rights of survivorship, PIN 35-06-301-000 (County ID # 78), James P. Sczepaniak, as to an undivided one-half interest, and The James T. Gordon Revocable Trust, said Revocable Trust dated January 14, 1998, with the Trustee of said Trust being James T. Gordon, as to an undivided one-half interest, PIN 35-06-400-000 (County ID # 79); Galan R. Birtwell, PIN 35-07- 100-000 (County ID # 80); Michael R. Talty, as to an undivided 1/3 interest; Jill A. Austin, as to an undivided 1/3 interest; and Raymond H. Talty, as Trustee under the provisions of a trust agreement dated June 4, 2001 and known as the “Raymond H. Talty Trust,” as to an undivided 1/3 interest, PIN 35-07-200-000 (County ID # 81); Charles Talty, as Trustee of the Pauline Talty GST Family Trust established under the terms of the Pauline Talty Trust dated October 26, 1999, as to an undivided ½ interest, and Charles Talty, as Trustee of the Francis Talty GST Trust created under the Francis Talty Trust dated October 26, 1999, as to an undivided ½ interest, PIN 35-07-402-000 (County ID # 82); Betty J. Talty, as Trustee under trust agreement dated June 4, 2001 and known as the Betty J. Talty Trust, PIN 35-07-404-000 (County ID # 83); The James T. Gordon Revocable Trust, said Revocable Trust dated January 14, 1998, with the Trustee of said Trust being James T. Gordon, as to an undivided one-half interest, and Mary Clare Sczepaniak, as to an undivided one-half interest, 35-08-100-000 (County ID # 84); Betty J. Talty, as Trustee under the provisions of a trust agreement dated June 4, 2001 and known as the Betty J. Talty

LaSalle County Board Minutes – September 8, 2008 Trust, PIN 35-08-101-000 (County ID # 85); Glenn N. Held, surviving Joint Tenant, PIN 35-08- 103-000 (County ID # 86); Glenn N. Held, surviving Joint Tenant, 35-08-104-000 (County ID # 87); Trustees of Schools of Township No. 31 Range No. 5, PIN 35-08-201-000 (County ID # 88); Glenn N. Held surviving Joint Tenant, PIN 35-08-204-000 (County ID # 89); Raymond H. Talty, as Trustee under the provisions of a trust agreement dated June 4, 2001 and known as the “Raymond H. Talty Trust,” PIN 35-08-300-000 (County ID # 90); Edward A. Kuhn, as Trustee under the provisions of a trust agreement dated October 19, 2007, and known as the “Edward A. Kuhn Trust”, PIN 35-08-400-000 (County ID # 91); John Roger Talty and Kenneth R. Talty, Trustees of the John Bernard Talty and Alice L. Talty Joint Tenancy Trust dated December 2, 2002, PIN 35-18-100-000 (County ID # 92). Motion by Mr. Dittmer to approve the ordinance, second by Mr. Ganiere. Voice vote; 22 ayes, 5 absent and 1 abstain. Motion carried. SEE RECORD BOOK 176, PAGE 181-204

ORDINANCE #08-16-SU (#08-138) REQUESTING A SPECIAL USE PERMIT UNDER THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted requesting a Special Use Permit under the LaSalle County Zoning Ordinance regarding a petition filed by owner George Lukach requesting a Special Use approval to construct four (4) holding tanks for seed soybeans on the property commonly known as 1425 North 17th Road. Motion by Mr. Myers to approve the ordinance, second by Mr. Jordan. Voice vote; 25 ayes and 3 absent. Motion carried. SEE RECORD BOOK 176, PAGE 205-208

ORDINANCE #08-18-SU (#08-139) REQUESTING A SPECIAL USE PERMIT UNDER THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted requesting a Special Use Permit under the LaSalle County Zoning Ordinance regarding a petition filed by Jeff Harris, a representative of Vision Energy and owners Stephen Jorstad, Diane Jorstad, Russel Jorstad and Shirley Jorstad, requesting a Special Use approval to place a temporary meteorological test tower on the property known as Parcel # 10-36-302-000 in Mission Township.

LaSalle County Board Minutes – September 8, 2008 Motion by Mr. Ronald Johnson to approve the ordinance, second by Mr. Freeman. Voice vote; 24 ayes, 3 absent and 1 abstain. Motion carried. SEE RECORD BOOK 176, PAGE 209-212

ORDINANCE #08-19-SU (#08-140) REQUESTING A SPECIAL USE PERMIT UNDER THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted requesting a Special Use Permit under the LaSalle County Zoning Ordinance regarding a petition filed by Jeff Harris, a representative of Vision Energy and owners Ronald and Kelli Peddicord requesting a Special Use approval to place a temporary meteorological test tower on the property commonly know as parcel #16-32-202-000 and #16- 32-103-000 in Miller Township. Motion by Mr. Piecha to approve the ordinance, second by Mr. William Johnson. Voice vote; 24 ayes, 3 absent and 1 abstain. Motion carried. SEE RECORD BOOK 176, PAGE 213-216

ORDINANCE #08-22-SU (#08-141) REQUESTING A SPECIAL USE PERMIT UNDER THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted requesting a Special Use Permit under the LaSalle County Zoning Ordinance regarding a petition filed by Ken and Ethel Bauer requesting a Special Use approval to place a manufactured home (double-wide with a permanent foundation) on the property known as 772 North 3906th Road, Mendota, Illinois. Motion by Mr. Small to approve the ordinance, second by Mr. Flanagan. Voice vote; 25 ayes and 3 absent. Motion carried. SEE RECORD BOOK 176, PAGE 217-220

ORDINANCE #08-23-SU (#08-142) REQUESTING A SPECIAL USE PERMIT UNDER THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted requesting a Special Use Permit under the LaSalle County Zoning Ordinance regarding a petition filed by owners Cindy and Mark McElderry who are requesting a Special Use approval to construct a structure to be used as a dog kennel on the property commonly known as 4728 East 7th Road.

LaSalle County Board Minutes – September 8, 2008 Motion by Mr. Stockley to approve the ordinance, second by Mr. Beavers. Voice vote; 24 ayes and 4 absent. Motion carried.

SEE RECORD BOOK 176, PAGE 221-224

ORDINANCE #08-24-SU (#08-143) REQUESTING A SPECIAL USE PERMIT UNDER THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted requesting a Special Use Permit under the LaSalle County Zoning Ordinance regarding a petition filed by Duane S. Enger, a representative of Trade Wind Energy, and owners Stephen and Thomas Kunkel who are requesting a Special Use approval to place a temporary meteorological test tower on the property commonly known as parcel #25-18- 302-000 and parcel # 25-18-400-000 in Eden Township. Mr. Myers informed the board that he will be abstaining from the vote on this ordinance. Motion by Mr. Freeman to approve the ordinance, second by Mr. Leininger. Voice vote; 22 ayes, 5 absent and 1 abstain. Motion carried. SEE RECORD BOOK 176, PAGE 225-228

RESOLUTION: (#08-144) AMENDMENT TO THE ENTERPRISE ZONE INTERGOVERNMENTAL AGREEMENT A resolution was submitted recommending approval of an amendment to the Enterprise Zone Intergovernmental Agreement stating that it would be in the best interests of the citizens of the City of Ottawa, Illinois, the adjacent unincorporated areas of the County of LaSalle, Illinois, the adjacent unincorporated areas of the County of Grundy, Illinois, the City of Marseilles, Illinois, and the Village of Seneca, Illinois that said additional properties be included in the Enterprise Zone. Motion by Mr. Leininger to approve the resolution, second by Mr. Ganiere. Voice vote; 24 ayes and 4 absent. Motion carried. SEE RECORD BOOK 176, PAGE 229-279

RESOLUTION: (#08-145) IT FIREWALL AND SERVICES CONTRACT A resolution was submitted recommending entering into a contract with Sentinel Technologies, Inc. to complete a Firewall & Services replacement project located at LaSalle County Criminal Justice Center, 707 E. Etna Road, Ottawa, Illinois at a cost of

LaSalle County Board Minutes – September 8, 2008 $24,535.000 and further authorizes the LaSalle County Board Chairman to execute said Contract. Mr. Tom Lyons, LaSalle County Recorder spoke to the board about the need of the Firewall. He also stated the Sheriff’s Department would benefit from this firewall. Mr. Greenwalt informed the board that the Sheriff’s Department would save travel time and money by creating a substation in the North End of the County for the Deputies to file their reports, with the new firewall. Motion by Mr. Beavers to approve the resolution, second by Mr. Greenwalt. Roll call vote; 24 ayes, 0 nays and 4 absent. Motion carried. SEE RECORD BOOK 176, PAGE 280-286

RESOLUTION: (#08-146) DEED OF CONVEYANCE A resolution was submitted stating that the Chairman of the Board of LaSalle County, Illinois be authorized to execute a deed of conveyance of the County’s interest or authorize cancellation of the appropriate Certificate of Purchase, as the case may be, on real estate parcel # 24-18-211-019, certificate #05-0557, for the sum of $851.82 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. Flanagan to approve the resolution, second by Mr. Walsh. Voice vote; 24 ayes, 0 nays and 4 absent. SEE RECORD BOOK 176, PAGE 287-290

RESOLUTION: (#08-147) DEED OF CONVEYANCE A resolution was submitted stating that the Chairman of the Board of LaSalle County, Illinois be authorized to execute a deed of conveyance of the County’s interest or authorize cancellation of the appropriate Certificate of Purchase, as the case may be, on real estate parcel #33-23-310-014, certificate #05-0687, for the sum of $1,395.83 to be paid to the Treasurer of LaSalle County, Illinois, to be disbursed according to law. This resolution to be effective for sixty (60) days from this date and any transaction between the above parties not occurring within this period shall be null and void.

LaSalle County Board Minutes – September 8, 2008 Motion by Mr. Flanagan to approve the resolution, second by Mr. Walsh. Voice vote; 24 ayes, 0 nays and 4 absent. SEE RECORD BOOK 176, PAGE 291

RESOLUTION: (#08-148) DEED OF CONVEYANCE A resolution was submitted stating that the Chairman of the Board of LaSalle County, Illinois be authorized to execute a deed of conveyance of the County’s interest or authorize cancellation of the appropriate Certificate of Purchase, as the case may be, on real estate parcel # 33-23-310-024, certificate #05-0689, for the sum of $1,132.41 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. Flanagan to approve the resolution, second by Mr. Walsh. Voice vote; 24 ayes, 0 nays and 4 absent. SEE RECORD BOOK 176, PAGE 292

RESOLUTION: (#08-149) DEED OF CONVEYANCE A resolution was submitted stating that the Chairman of the Board of LaSalle County, Illinois be authorized to execute a deed of conveyance of the County’s interest or authorize cancellation of the appropriate Certificate of Purchase, as the case may be, on real estate parcel # 33-26-106-005, certificate #05-0759, for the sum of $765.92 to be paid to the Treasurer of LaSalle County, Illinois, to be disbursed according to law. This resolution to be effective for sixty (60) days from this date and any transaction between the above parties not occurring within this period shall be null and void. Motion by Mr. Flanagan to approve the resolution, second by Mr. Walsh. Voice vote; 24 ayes, 0 nays and 4 absent. SEE RECORD BOOK 176, PAGE 293

RESOLUTION: (#08-150) CONTRACT TO PROVIDE PROFESSIONAL CONSULTING SERVICES A resolution was submitted recommending entering into the contract with MAXIMUS Financial Services Inc., to provide a fee study at the LaSalle County Clerk, Recorder and Sheriff

LaSalle County Board Minutes – September 8, 2008 Offices at a fixed price of $22,000.00 and further authorizes the LaSalle County Board Chairman to execute said Contract. Mr. Tom Lyons, LaSalle County Recorder informed the board that it has been 6 years since the last fee study and it is recommend that the study be done every 5 years and the outside auditor recommended that the fee study be done. Motion by Mr. Greenwalt to approve the resolution, second by Mr. William Johnson. Roll call vote; 23 ayes, 0 nays and 5 absent. SEE RECORD BOOK 176, PAGE 294-301

RESOLUTION: (#08-151) HEALTH INSURANCE ADMINSTRATOR 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 $40.20 per employee and a monthly administration fee of $51.04 per employee. Motion by Mr. Stockley to approve the resolution, second by Mr. Jakupcak. Same roll call vote; 23 ayes, 0 nays and 5 absent.

SEE RECORD BOOK 176, PAGE 302-303

QUARTERLY REPORT: COMMITTEE WORK MISCELLANEOUS The Quarterly Report for Committee Work Miscellaneous was submitted in the total amount of $35,999.70. Motion by Mr. Ganiere to approve the quarterly report, second by Mr. William Johnson. Same roll call vote, 22 ayes, 1 nay and 5 absent. Motion carried. SEE RECORD BOOK 176, PAGE 304-333

APPOINTMENT: (#08-152) BROOKFIELD VIENNA DRAINAGE DISTRICT A resolution was submitted reappointing Ron Frye as a Commissioner of Brookfield Vienna Drainage District for a three year term beginning on or after the first Tuesday in September and expiring August 31, 2011. Motion by Mr. Leininger to approve the reappointment, second by Mr. Ronald Johnson. Voice vote; 23 ayes and 5 absent. Motion carried. SEE RECORD BOOK 176, PAGE 334-336

LaSalle County Board Minutes – September 8, 2008

APPOINTMENT: (#08-153) DRAINAGE DISTRICT NO. 2 FOR THE TOWN OF WALLACE A resolution was submitted reappointing William McConville as a Commissioner 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 31, 2011. Motion by Mr. Small to approve the reappointment, second by Mr. Garretson. Voice vote; 23 ayes and 5 absent. Motion carried. SEE RECORD BOOK 176, PAGE 337-339

MISCELLANEOUS REPORTS AND CORRESPONDENCE

The LaSalle County Treasurer’s Investment Schedule dated September 2, 2008 is being submitted.

SEE RECORD BOOK 176, PAGE 340-341

Correspondence from Patricia S. Lycan, the Crawford County Clerk on their resolution 2008-R-03 to put the question of enacting concealed carry legislation before the voters of Crawford County.

SEE RECORD BOOK 176, PAGE 342-343

Correspondence to the Illinois Department of Revenue regarding business address verifications for tax allocation purposes dated September 3, 2008 was submitted.

SEE RECORD BOOK 176, PAGE 344-346

Correspondence from Snook Equipment Crane Inc regarding the expansion of the Grand Ridge Energy Center because of the financial benefits for their company and employees.

SEE RECORD BOOK 176, PAGE 347

LaSalle County Board Minutes – September 8, 2008 Correspondence from Illinois River Area Chamber of Commerce including a copy of the correspondence from Ed Cavanaugh, Chairman of the Illinois River Area Chamber of Commerce submitted to Governor Blagojevich regarding the proposed closing of Illini State Park, Marseilles, Illinois.

SEE RECORD BOOK 176, PAGE 348-350

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

ANNOUNCEMENT Chairman Hicks announced that Ms. Reffett was called to the President’s Call to Service in regards to her past service to the American Red Cross in Washington D.C. honoring individuals that volunteer. ------Motion by Mr. Durango to recess to October 9th, 2008 at 1:00 p.m. in Room 250 at the Governmental Complex, second by Mr. Savitch. Voice Vote; 23 ayes and 5 absent. Motion carried.

CHAIRMAN HICKS DECLARED THE MEETING RECESSED TO OCTOBER 9TH, 2008 AT 9:20 P.M.

LaSalle County Board Minutes – September 8, 2008

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., 2008, it being the 9th day thereof. Chairman Hicks called the meeting to order at 1:08 p.m. This is the second meeting of our September 2008 Session. Pledge of Allegiance Chairman Hicks asked the Clerk to call the roll for Mileage & Per Diem. PRESENT: Stephen Carlson, Kenneth Stockley, Ronald Johnson, Allen Erbrederis, Robert Greenwalt, Gary Small, Marius Derango, William Johnson, Arthur Rigby, Jr., Joseph Savitch, Al Piecha, Russell Boe, Thomas Ganiere, Tom Walsh, Jerry Hicks, Randy Freeman, Richard Scott, Arratta Znaniecki, Jack Leininger, Jerry Myers, Donald Jordan, Robert Jakupcak, and Glenn Garretson. ABSENT: Daniel Flanagan, Mary Reffett, Michael Beavers, Richard Foltynewicz, Vincent Grober and Ronald Dittmer. There were 17 ayes claiming mileage. Motion by Mr. Jakupcak to approve the roll call for mileage & per diem, second by Mr. Rigby. Voice vote; 22 ayes and 6 absent. Motion carried. SEE RECORD BOOK 177, PAGE 1 Chairman Hicks called for any additions or corrections to the September 8th, 2008 minutes. Mr. Carlson informed the board that there was an omission on his motion to send the Mendota TIF back to committee. He stated he made the motion with instructions 1.) Be referred back to committee and the committee and the city of Mendota to renegotiate. 2.) Letter to be sent to General Assembly stating our opposition with authorized ayes. 3.) That the County prepares a report stating our position to the General Assembly. Motion by Mr. Piecha to approve the minutes as corrected, second by Mr. Scott. Voice vote; 20 ayes, 2 nays and 6 absent. Motion carried.

LaSalle County Board Minutes – October 9, 2008 RESIGNATION LETTER OF RICHARD FOLTYNEWICZ Chairman Hicks read a letter from County Board Member Richard Foltynewicz stating that he is resigning from his position effective September 30, 2008. The LaSalle County Board will be honoring Mr. Foltynewicz at the next board meeting on November 6th, 2008. SEE RECORD BOOK 177, PAGE 2

MOTION: VACANCY COUNTY BOARD DISTRICT 17 Chairman Hicks declared that there is a vacancy in County Board District 17 and it would be filled at the next full board session on November 6th, 2008. Motion by Mr. Walsh declaring the vacancy in County Board District 17, second by Mr. Ronald Johnson. Voice vote; 22 ayes, 5 absent and 1 vacant.

STUDENT EXCELLENCE AWARDS Mr. Richard Myers, Supt. of Schools introduced the students who were awarded the Student Excellence Awards; from Seneca Middle School, Jana Berryman; and from Seneca High School, Nathan Steele. Both students were presented with an award plaque from Chairman Hicks and applauded by the Board. SEE RECORD BOOK 177, PAGE 3-5

STUDENT GOVERNMENT DAY Mr. Jim Carlson, Assistant Supt. of Schools, introduced those students participating in the 26th Annual LaSalle County Student Government Day. The Elected Officials and their represented students from Earlville High School were Auditor Jody Wilkinson and Tom Maloy, Circuit Clerk Joseph Carey and Jake Brewer, Coroner Jody Bernard and Jacob Norton, County Clerk JoAnn Carretto and Emily Fultz, Recorder of Deeds Tom Lyons and Kyle Wheeler, Regional Superintendent of Schools Richard Myers and Ginny Smith, Sheriff Tom Templeton and Tim Becker, State’s Attorney Brian Towne and Jordyne Lowry, Treasurer Don Lamps and Jon Kline. The Board Members and Districts, Representing Students and Schools are as follows: (District 1) Daniel Flanagan with Lauren Becker of Mendota High School (District 2) Stephen Carlson with Ian Richardson of Mendota High School

LaSalle County Board Minutes – October 9, 2008 (District 3) Kenneth Stockley with Kyle Brejc of Earlville High School (District 4) Ronald Johnson with Brad Krafft of Leland High School (District 5) Allen Erbrederis with Gavin Corrigan of Earlville High School (District 6) Robert Greenwalt with Lacey Kueteman of Serena High School (District 7) Gary Small with Katie Duffy of Ottawa High School (District 8) Marius Derango with Connor Breidenbach of LaSalle Peru High School (District 9) William Johnson with Nick Decker of LaSalle Peru High School (District 10) Arthur Rigby Jr. with Arielle Mayper of LaSalle Peru High School (District 11) Joseph Savitch with Gabrielle Wrobleski of LaSalle Peru High School (District 12) Mary C. “Kelly” Reffett with Victor Washelesky of LaSalle Peru High School (District 13) Michael Beavers with Zach Wolf of LaSalle Peru High School (District 14) Al Piecha with Samantha Burns of LaSalle Peru High School (District 15) Russell Boe with Patrick Hammers of LaSalle Peru High School (District 16) Thomas Ganiere with Sam Demkovich of Ottawa High School (District 17) Student Ben Carretto of Ottawa High School (District 18) Tom Walsh with Michelle Cofoid of Ottawa High School (District 19) Jerry Hicks with Taylor Lowery of Ottawa High School (District 20) Vincent Grober with Ethan Paulsen of Seneca High School (District 21) Randy Freeman with Tyler Hoge of LaSalle Peru High School (District 22) Richard Scott with Adam Brainard of Ottawa High School (District 23) Arratta Znaniecki with Lacey Walsh of Ottawa High School (District 24) Jack Leininger with Alissa Kirchner of Marquette High School (District 25) Jerry Myers with Hunter Cox of Streator High School (District 26) Ronald Dittmer with Jordan Hillyer of Streator High School (District 27) Donald Jordan with Ryan Lee of Streator High School (District 28) Robert Jakupcak with Katelyn Brozak of Streator High School (District 29) Glenn Garretson with Joel Thorson of Streator High School

PRESENTATION: STATE REPRESENTATIVE FRANK MAUTINO Mr. Mautino stated FEMA has approved the individual assistance for individuals in small businesses after the flood in LaSalle County. Yesterday, the Governor requested public

LaSalle County Board Minutes – October 9, 2008 assistance. If it is granted by the President and signed over; monies will be available to assist with costs of cleanup or the destruction in the infrastructure. The Governor signed the Fund Sweeps Bill for $221,000,000.00 a two part bill, the park closures and Historical Sites and the layoffs and cuts to human services. The Fund Sweeps Bill was designed to allow for those closures, layoffs and cuts not to happen. The Governor has not signed the appropriation bill, which is the authority to spend. At this time until he signs the bill there will be no relief for the parks and the historic sites. He has until December 4th, 2008 to sign the bill. Mr. Mautino explained the reason he is present today is to explain how TIF Extensions work in the State of Illinois and specifically Mendota’s TIF 1. Everyone has a role to play in this process including the taxing bodies. In the creation of the original TIF, the State Legislator does not have a roll in this process. The TIF lasts for 23 years. The extension of the TIF has to be approved by the State Legislator. It takes a representative or a senator to introduce a bill in order to extend the TIF. The municipality that formed the original TIF needs to talk and negotiate with the taxing bodies that are on the joint review board about the reasons for the extension. The taxing bodies have more authority in the extension process than in the original creation of the TIF. The school districts have the most power in stopping the extension. If a school district does not agree with the extension, 9 times out of 10 the municipality will not go forward with the extension. Most municipalities that come to us for extensions come five to six years a head of time. All taxing bodies need to talk and negotiate for the bill to be created. Mr. Mautino stated that with the agreement of the taxing bodies, he would carry the bill. Mr. Freeman stated that he wanted to be on the record saying that he thinks TIF’S serve a vital role in our communities. So what we have actually done is set up competitions between our cities through the TIF process. The intent of the law was to help blighted areas and bring jobs to the communities. And the second thing, he would like to bring forward is $133,000.00 was toss around in losses per year for this TIF. He wanted to ask the board, if it came down to voting on writing a check every year for 12 years to a community for $133,000.00 would you have voted for that?

PRESENTATION: EXELON Mr. William Stoermer, Mr. Chris Brown, Mr. Adam Slayor and Mr. Don Carpenter Representatives from Exelon informed the LaSalle County Board that LaSalle County’s Nuclear

LaSalle County Board Minutes – October 9, 2008 Power Station has a new way to store spent nuclear fuel onsite until a nation disposal site is established in Yucca Mountain, located outside Las Vegas, Nevada in 2017. Mr. Stoermer, Community Affairs Manager explained their plans to build temporary storage for spent uranium used at its rural Marseilles location.

PRESENTATION: LASALLE COUNTY DETENTION HOME QUARTERLY REPORT Pat Sweeney, Detention Home Superintendent, presented the LaSalle County Detention Home’s Quarterly Report for June 1, 2008 – August 31, 2008. Motion by Mr. Greenwalt to place the LaSalle County Detention Home Quarterly Report on file, second by Mr. Freeman. Voice vote; 22 ayes, 5 absent and 1 vacant. Motion carried. SEE RECORD BOOK 177, PAGE 6-11

PRESENTATION: LASALLE COUNTY PROBATION & COURT SERVICE REPORT Mark Krueger, Director of Court Services, presented the Probation and Court Services Fiscal Year 2008 Financial and Statistical Report for December 1, 2007 – August 31, 2008. Motion by Mr. Ronald Johnson to place the LaSalle County Probation & Court Services Fiscal Year 2008 Financial and Statistical Report on file, second by Mr. Piecha. Voice vote; 22 ayes, 5 absent and 1 vacant. Motion carried. SEE RECORD BOOK 177, PAGE 12-16

PRESENTATION: ENERGY – AMERSCO Mr. Steve Taggert and Mr. Scott Engstrom from Amersco explained the details of the initial audit in the ways of saving energy for the county. Amersco is the largest independent energy services company in North America. Amersco will be looking into energy savings, deferred maintenance bills and capitol expenditures in the Etna Road Complex, the Downtown Courthouse and the Nursing Home.

RESOLUTION: (#08-154) SPECIAL COMMENDATIONS A resolution was submitted recommending that special commendation be given to the LaSalle County Nursing Home, County Maintenance, Highway Department, Environmental Services, Assessment Office, Health Department, Sheriff’s Department and Mike Jobst, EMA Director for their assistance and handling of the September 15th, 2008 flooding.

LaSalle County Board Minutes – October 9, 2008 Motion by Mr. Jordan to approve the resolution, second by Mr. Scott. Voice vote; 22 ayes, 5 absent and 1 vacant. Motion carried. SEE RECORD BOOK 177, PAGE 17

LETTER: NAPLATE VOLUNTEER FIRE DEPARTMENT Chairman Hicks asked the Clerk to read a letter from the Naplate Volunteer Fire Department regarding the flood on September 15, 2008 and the evacuation of the LaSalle County Nursing Home. SEE RECORD BOOK 177, PAGE 18

RESOLUTION: #08-21 (#08-155) COUNTY HIGHWAY A resolution was submitted appropriating the necessary funds from the county highway fund, and authorizing the Chairman to enter into an agreement with Jay M. Heap and Associates, LTD., for real estate acquisition services related to Section No. 09-00222-01-WR, County Highway 15 (Nate Fleming Road) from Interstate 80 to Illinois Route 71. Motion by Mr. William Johnson to approve the resolution, second by Mr. Myers. Roll call vote; 20 ayes, 7 absent and 1 vacant. Motion carried. SEE RECORD BOOK 177, PAGE 19-28

RESOLUTION: #08-22 (#08-156) COUNTY HIGHWAY A resolution was submitted authorizing professional services agreements with Hutchison Engineering, Inc. for Section 10-00649-00-BR, County Highway 29 over Egg Bag Creek and for Section 09-00658-00-BR, County Highway 25 over a branch of Nettle Creek and appropriating the necessary funds from the County Bridge Fund to pay for the cost of said agreements. Motion by Mr. Ganiere to approve the resolution, second by Mr. Garretson. Roll call vote; 20 ayes, 7 absent and 1 vacant. Motion carried. SEE RECORD BOOK 177, PAGE 29-39

RESOLUTION: #08-23 (#08-157) COUNTY HIGHWAY A resolution was submitted authorizing professional services agreements with Willett, Hoffman and Associates, Inc. for Section 10-00650-00-BR, County Highway 13 over Tomahawk

LaSalle County Board Minutes – October 9, 2008 Creek and appropriating the necessary funds from the county bridge fund to pay for the cost of said agreements. Motion by Mr. Ronald Johnson to approve the resolution, second by Mr. Stockley. Roll call vote; 19 ayes, 7 absent, 1 abstain and 1 vacant. Motion carried. SEE RECORD BOOK 177, PAGE 40-66

RESOLUTION: #08-24 (#08-158) COUNTY HIGHWAY A resolution was submitted appropriating the necessary funds from the county bridge fund, and authorizing the chairman to enter into an engineering agreement with Bowman, Barrett & Associates, Inc. for the Phase II preliminary engineering work for Section No. 07-26642-00- BR in Ottawa Township. Motion by Mr. Jakupcak to approve the resolution, second by Mr. Rigby. Roll call vote; 19 ayes, 8 absent and 1 vacant. Motion carried.

SEE RECORD BOOK 177, PAGE 67-94

PRESENTATION: EOC GRANT – MIKE JOBST Mike Jobst, Director of EMA informed the board that that the county was awarded a grant from the Department of Homeland Security for an emergency operation center and EMA facility.

RESOLUTION: (#08-159) EOC GRANT A resolution was submitted for LaSalle County to accept the Emergency Operations Center (EOC) Grant from U.S. Department of Homeland Security’s Federal Emergency Management Agency. Motion by Mr. Scott to approve the resolution, second by Mr. Jordan. Roll call vote; 20 ayes, 7 absent and 1 vacant. Motion carried. SEE RECORD BOOK 177, PAGE 95-107

ANNOUNCEMENT Chairman Hicks announced that the resolution for the LaSalle County Health Department Environmental Health Fee Schedule needs more review; it will be brought up at the November Board Meeting.

LaSalle County Board Minutes – October 9, 2008

RESOLUTION: (#08-160) DEED OF CONVEYANCE A resolution was submitted stating that the Chairman of the Board of LaSalle County, Illinois be authorized to execute a deed of conveyance of the County’s interest or authorize cancellation of the appropriate Certificate of Purchase, as the case may be, on real estate parcel #24-08-303-011, certificate #05-0491, for the sum of $1,804.72 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. William Johnson to approve the resolution, second by Mr. Rigby. Voice vote; 19 ayes, 0 nays, 7absent and 1 vacant. SEE RECORD BOOK 177, PAGE 108-113

MOTION: REVISED 2008 LASALLE COUNTY BOARD TENTATIVE SCHEDULE Chairman Hicks informed the Board that he is recommending a change in the 2008 LaSalle County Board Tentative Schedule. He recommends the Tuesday, November 25th, 2008 Board Meeting, be changed to Friday, November 21st, 2008 at 1:00 p.m. in room 250. Motion by Mr. Ganiere to approve the revised 2008 LaSalle County Board Tentative Schedule, second by Mr. Derango. Voice vote; 19 ayes, 0 nays, 7 absent and 1 vacant. Motion carried. SEE RECORD BOOK 177, PAGE 114

APPOINTMENT: (#08-161) SHERIDAN COMMUNITY FIRE PROTECTION DISTRICT A resolution was submitted appointing John H. Morahn II as a Trustee of the Sheridan Community Fire Protection District left vacant by the resignation of Trustee John Morrow for the reminder of his term expiring on the first Monday of May, 2010 or until his successor takes office. Motion by Mr. Stockley to approve the appointment, second by Mr. Freeman. Voice vote; 19 ayes, 7 absent and 1 vacant. Motion carried SEE RECORD BOOK 177, PAGE 115-116

LaSalle County Board Minutes – October 9, 2008

ANNOUNCEMENT Chairman Hicks announced that in a couple of days LaSalle County Clerk, JoAnn Carretto will be celebrating her birthday.

MISCELLANEOUS REPORTS & CORRESPONDENCE

The LaSalle County Treasurer’s Investment Schedule dated October 3, 2008 is being submitted.

SEE RECORD BOOK 177, PAGE 117-118

Correspondence to the Illinois Department of Revenue regarding business address verifications for tax allocation purposes dated September 11, 2008 was submitted.

SEE RECORD BOOK 177, PAGE 119

Correspondence from Illinois State Senator Frank C. Watson regarding the closing of state parks and historic sites.

SEE RECORD BOOK 177, PAGE 120

Executive Proclamation of a Disaster Emergency signed by Jerry Hicks, LaSalle County Executive. This proclamation is effective from September 15, 2008 and shall expire September 29, 2008 unless extended by the County Board of LaSalle County

SEE RECORD BOOK 177, PAGE 121

Notice of Application for Permit to Manage Waste dated September 19, 2008.

SEE RECORD BOOK 177, PAGE 122

An inspection report of the LaSalle County Juvenile Detention Center by Robert C. Catchings and Federal Monitor Ron Smith on August 26, 2008 was submitted.

LaSalle County Board Minutes – October 9, 2008 SEE RECORD BOOK 177, PAGE 123-124

Correspondence to the Illinois Department of Revenue regarding business address verifications for tax allocation purposes dated October 1, 2008 was submitted.

SEE RECORD BOOK 177, PAGE 125-128

Motion by Mr. Garretson to place all on file, second by Mr. William Johnson. Voice vote; 19 ayes, 8 absent and 1 vacant. Motion carried.

ANNOUNCEMENT Mr. Freeman informed the board the Kevin Caufield, a reporter from the News Tribune is receiving an award in Springfield today for Investigative Journalism. ------Motion by Mr. Derango to recess to November 6th, 2008 at 1:00 p.m. in room 250 at the Governmental Complex, second by Mr. Savitch. Voice vote; all ayes. Motion carried.

CHAIRMAN HICKS DECLARED THE MEETING RECESSED TO NOVEMBER 6TH, 2008 AT 4:10 P.M.

LaSalle County Board Minutes – October 9, 2008

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., 2008, it being the 6th day thereof. Chairman Hicks called the meeting to order at 1:13 p.m. This is the third meeting of our September 2008 Session. Pledge of Allegiance Chairman Hicks asked the Clerk to call the roll for Mileage & Per Diem. PRESENT: Daniel Flanagan, Kenneth Stockley, Ronald Johnson, Allen Erbrederis, Robert Greenwalt, Gary Small, Marius Derango, William Johnson, Arthur Rigby, Jr., Joseph Savitch, Mary Reffett, Michael Beavers, Al Piecha, Russell Boe, Thomas Ganiere, Jerry Hicks, Vincent Grober, Randy Freeman, Richard Scott, Arratta Znaniecki, Jack Leininger, Jerry Myers, Ronald Dittmer, Donald Jordan, Robert Jakupcak, and Glenn Garretson. ABSENT: Stephen Carlson, Tom Walsh and District 17 vacant. There were 22 ayes claiming mileage. Motion by Mr. Rigby to approve the roll call for mileage & per diem, second by Mr. Jakupcak. Voice vote; 25 ayes and 2 absent. Motion carried. SEE RECORD BOOK 177, PAGE 129 Chairman Hicks called for any additions or corrections to the October 9th, 2008 minutes. Motion by Mr. William Johnson to approve the minutes as presented, second by Mr. Dittmer. Voice vote; 25 ayes, 0 nays and 2 absent. Motion carried.

RESOLUTION: (#08-162) RICHARD FOLTYNEWICZ A resolution was submitted honoring Richard Foltynewicz, who recently gave his resignation as a LaSalle County Board Member from District 17. Mr. Foltynewicz served his district for almost 12 years. Chairman Hicks on behalf of the County of LaSalle extends their sincere appreciation and deepest gratitude for his loyal service to the LaSalle County Board and the citizens of LaSalle County.

LaSalle County Board Minutes – November 6, 2008 Motion by Mr. Jordan to approve the resolution, second by Mr. Scott. Voice vote; 25 ayes, 2 absent and 1 vacant. Motion carried. SEE RECORD BOOK 177, PAGE 130-131

STUDENT EXCELLENCE AWARDS Mr. Richard Myers, Supt. of Schools, introduced the students who were awarded the Student Excellence Awards; from Earlville Junior High School, Andrew Walsh; and from Earlville High School, Whitney Goodbred. Both students were presented with an award plaque from Chairman Hicks and applauded by the Board. SEE RECORD BOOK 177, PAGE 132-134

PRESENTATION: LASALLE COUNTY REGIONAL OFFICE OF EDUCATION ANNUAL REPORT Mr. Richard Myers presented the Board with the LaSalle County Regional Office of Education Annual Report 2007-2008 to be placed on file. Motion by Mr. Flanagan to place the report on file, second by Mr. Myers. Voice vote; 25 ayes, 2 absent and 1 vacant. Motion carried. SEE RECORD BOOK 177, PAGE 135-145

ORDINANCE: #08-15-VAR (#08-163) REQUESTING A VARIANCE TO THE LASALLE COUNTY ZONING ORDINANCE An ordinance was submitted requesting a variance to the LaSalle County Zoning Ordinance regarding a petition by Robert Donahue, who is requesting a variance to decrease the required public road frontage from 150 feet to 88 feet on a lot located in the A-1 (Agricultural) District. Parcel #13-09-308-000. Motion by Mr. Small to approve the ordinance, second by Ms. Reffett. Voice vote; 25 ayes, 2 absent and 1 vacant. Motion carried. SEE RECORD BOOK 177, PAGE 146-148

LaSalle County Board Minutes – November 6, 2008 ORDINANCE: #08-25-SU (#08-164) SPECIAL USE PERMIT An ordinance was submitted requesting a Special Use Permit under the LaSalle County Zoning Ordinance regarding a petition filed by owner Robert Donahue, who is requesting a Special Use approval to construct a single family dwelling on a 2.0 acre tract, located in the A-1 District, and split from the described property as follows: The south ½ of the north ½ of the southwest ¼ excluding the south 420’ and the west 280’ all being situated in Wallace Township, LaSalle County, Illinois. Part of parcel #13-09-308-000. Chairman Hicks made a correction to the number of the ordinance, he stated the ordinance number was #08-20-SU it should have been #08-25-SU. Motion by Mr. Dittmer to amend the ordinance numbering, second by Mr. William Johnson. Voice vote; 25 ayes and 2 absent. Motion by Mr. Boe to approve the ordinance, second by Mr. Beavers. Voice vote; 25 ayes, 2 absent and 1 vacant. Motion carried. SEE RECORD BOOK 177, PAGE 149-152

ORDINANCE: #08-20-SU (#08-165) SPECIAL USE PERMIT An ordinance was submitted requesting a Special Use Permit under the LaSalle County Zoning Ordinance regarding a petition filed by owners First National Bank Jay Trumbo Trust A and B and applicant Chad Trumbo who are requesting a Special Use approval to place a manufactured home (with a permanent foundation) on property located at 2639 E 2219th Rd. Marseilles, Illinois. Part of parcel #23-23-300-000. Motion by Mr. Leininger to approve the ordinance, second by Mr. Garretson. Voice vote; 22 ayes, 2 nays, 3 absent and 1 vacant. Motion carried. SEE RECORD BOOK 177, PAGE 153-156

ANNOUNCEMENT Mr. Harsted updated the County Board on the status of the wind towers. Sixty six have been constructed and operating. Horizon Wind Energy submitted an application for 64 additional wind towers in Allen Township. The public hearing will be in December and the vote in February.

LaSalle County Board Minutes – November 6, 2008 He also reported that Invenergy had submitted application for their phase two and three for an additional the 100 turbines. Mike Harsted informed the board that approximately 32 of the turbines were denied by the FAA and the Department of Defense.

RESOLUTION: (#08-166) TERMS/SALARY ZONING DIRECTOR AND ZONING COORDINATOR A resolution was submitted re-appointing Michael Harsted as Zoning Director and Mathew Stafford as Zoning Coordinator beginning December 1, 2008 and expiring November 30, 2011 and the salary for Michael Harsted shall be $15,000.00 effective December 1, 2008 and the salary for Mathew Stafford be set at $7,000.00 effective December 1, 2008 and $8,000.00 effective December 1, 2009 and $9,000.00 effective December 1, 2010. Motion by Mr. Myers to approve the resolution, second by Mr. Scott. Chairman Hicks called for a roll call vote; 24 ayes, 3 absent and 1 vacant. Motion carried. SEE RECORD BOOK 177, PAGE 157-159

RESOLUTION: (#08-167) TERMS/SALARY FOR ENVIROMENTAL ENFORCEMENT OFFICER AND ASSISTANT ENFORCEMENT OFFICER A resolution was submitted re-appointing Michael Harsted as Enforcement Officer and Mathew Stafford as Assistant Enforcement Officer beginning December 1, 2008 and expiring November 30, 2011 and the salary for Mike Harsted shall be $7,000.00 per year and that salary for Mathew Stafford shall be $5,500.00 per year for a three year re-appointments. Motion by Mr. Jakupcak to approve the resolution, second by Mr. Beavers. Chairman Hicks called for a roll call vote; 24 ayes, 3 absent and 1 vacant. Motion carried.

SEE RECORD BOOK 177, PAGE 160-162

LaSalle County Board Minutes – November 6, 2008 RESOLUTION: (#08-168) TERMS/SALARY ENVIRONMENTAL SERVICES AND DEVELOPMENT OFFICER A resolution was submitted to rehire Michael Harsted as Environmental Services and Development Director for a three year term beginning December 1, 2008 and ending November 30, 2011 and that his salary be set at the following sum for the period indicated: December 1, 2008 to November 30, 2009 $57,700.00 December 1, 2009 to November 30, 2010 $58,900.00 December 1, 2010 to November 30, 2011 $60,600.00 Motion by Mr. William Johnson to approve the resolution, second by Mr. Ganiere. Chairman Hicks called for a roll call vote; 24 ayes, 3 absent and 1 vacant. Motion carried. SEE RECORD BOOK 177, PAGE 163-165

RESOLUTION: (#08-169) OUTSIDE AUDITOR’S CONTRACT A resolution was submitted recommending that Lindgren, Callihan, Van Osdol & Company, LTD (“LCV”) be hired to provide auditing services for the fiscal years ending November 30, 2008, November 30, 2009 and November 30, 2010. Motion by Mr. Dittmer to approve the resolution, second by Mr. Greenwalt. Chairman Hicks called for a roll call vote; 25 ayes, 2 absent and 1 vacant. Motion carried. SEE RECORD BOOK 177, PAGE 166-181

ENVIRONMENTAL HEALTH SERVICE FEE Chairman Hicks announced that the Environmental Health Service Fee has been pulled from the agenda at this time.

RESOLUTION: (#08-170) COBRA HEALTH INSURANCE RATES 2009 A resolution was submitted on Consolidated Omnibus Budget Reconciliation Act (Cobra) Health Insurance Rates recommending that LaSalle County should charge employees whose employment with LaSalle County has terminated an amount equal to 102% of the current monthly health insurance premium in effect at the time of termination of employment with LaSalle County. Those monthly premiums under the LaSalle County’s current health insurance

LaSalle County Board Minutes – November 6, 2008 plan are $447.27 plus $8.95 (102%) for a total of $456.22 for Non-Medicare single coverage, $357.81 plus $7.16 (102%) for a total of $364.97 for Medicare single coverage, and $1,420.20 plus $28.40 (102%) for a total of $1,448.60 for family coverage. Motion by Mr. Derango to approve the resolution, second by Mr. Ganiere. Chairman Hicks called for a voice vote; 25 ayes, 2 absent and 1 vacant. Motion carried. SEE RECORD BOOK 177, PAGE 182-183

RESOLUTION: (#08-171) DEED OF CONVEYANCE A resolution was submitted stating that the Chairman of the Board of LaSalle County, Illinois be authorized to execute a deed of conveyance of the County’s interest or authorize cancellation of the appropriate Certificate of Purchase, as the case may be, on real estate parcel #24-15-204-001, certificate #04-0508, for the sum of $722.51 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. Erbrederis to approve the resolution, second by Mr. Flanagan. Voice vote; 25 ayes, 2 absent and 1 vacant. Motion carried. SEE RECORD BOOK 177, PAGE 184-189

RESOLUTION: (#08-172) DEED OF CONVEYANCE A resolution was submitted stating that the Chairman of the Board of LaSalle County, Illinois be authorized to execute a deed of conveyance of the County’s interest or authorize cancellation of the appropriate Certificate of Purchase, as the case may be, on real estate parcel #24-18-213-008, certificate #05-0559, for the sum of $522.71 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. Erbrederis to approve the resolution, second by Mr. Flanagan. Voice vote; 25 ayes, 2 absent and 1 vacant. Motion carried. SEE RECORD BOOK 177, PAGE 190-192

LaSalle County Board Minutes – November 6, 2008 RESOLUTION: (#08-173) DEED OF CONVEYANCE A resolution was submitted stating that the Chairman of the Board of LaSalle County, Illinois be authorized to execute a deed of conveyance of the County’s interest or authorize cancellation of the appropriate Certificate of Purchase, as the case may be, on real estate parcel #33-26-211-001, certificate #05-0767, for the sum of $739.66 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. Erbrederis to approve the resolution, second by Mr. Flanagan. Voice vote; 25 ayes, 2 absent and 1 vacant. Motion carried. SEE RECORD BOOK 177, PAGE 193-195

RESOLUTION: (#08-174) DEED OF CONVEYANCE A resolution was submitted stating that the Chairman of the Board of LaSalle County, Illinois be authorized to execute a deed of conveyance of the County’s interest or authorize cancellation of the appropriate Certificate of Purchase, as the case may be, on real estate parcel #32-39-131-003, certificate #04-0661, for the sum of $529.15 to be paid to the Treasurer of LaSalle County, Illinois, to be disbursed according to law. This resolution to be effective for sixty (60) days from this date and any transaction between the above parties not occurring within this period shall be null and void. Motion by Mr. Erbrederis to approve the resolution, second by Mr. Flanagan. Voice vote; 25 ayes, 2 absent and 1 vacant. Motion carried. SEE RECORD BOOK 177, PAGE 196-198

RESOLUTION: (#08-175) DEED OF CONVEYANCE A resolution was submitted stating that the Chairman of the Board of LaSalle County, Illinois be authorized to execute a deed of conveyance of the County’s interest or authorize cancellation of the appropriate Certificate of Purchase, as the case may be, on real estate parcel #33-36-116-014, certificate #05-0809, for the sum of $234.92 to be paid to the Treasurer of LaSalle County, Illinois, to be disbursed according to law. This resolution to be effective for sixty (60) days from this date and any transaction between the above parties not occurring within this period shall be null and void.

LaSalle County Board Minutes – November 6, 2008 Motion by Mr. Erbrederis to approve the resolution, second by Mr. Flanagan. Voice vote; 25 ayes, 2 absent and 1 vacant. Motion carried. SEE RECORD BOOK 177, PAGE 199-201

RESOLUTION: (#08-176) DEED OF CONVEYANCE A resolution was submitted stating that the Chairman of the Board of LaSalle County, Illinois be authorized to execute a deed of conveyance of the County’s interest or authorize cancellation of the appropriate Certificate of Purchase, as the case may be, on real estate parcel #25-99-271-000, certificate #93-0325, for the sum of $227.33 to be paid to the Treasurer of LaSalle County, Illinois, to be disbursed according to law. This resolution to be effective for sixty (60) days from this date and any transaction between the above parties not occurring within this period shall be null and void. Motion by Mr. Erbrederis to approve the resolution, second by Mr. Flanagan. Voice vote; 25 ayes, 2 absent and 1 vacant. Motion carried. SEE RECORD BOOK 177, PAGE 202-204

RESOLUTION: (#08-177) TERMS/SALARY ANIMAL CONTROL OFFICER A resolution was submitted re-appointing Dr. Dell Brodd as Animal Control Administrator for LaSalle County for a two-year period starting December 1, 2008 and expiring November 30, 2010 and the salary will be set at $21,500.00 per year for each year of the two year appointment. Motion by Mr. Stockley to approve the re-appointment, second by Mr. Rigby. Chairman Hicks called for a roll call vote; 25 ayes, 2 absent and 1 vacant. Motion carried. SEE RECORD BOOK 177, PAGE 205-207

RESOLUTION: (#08-178) TERMS/SALARY VETERAN ASSISTANCE COMMISSION SUPERINTENDENT A resolution was submitted recommending the salary for the VAC Superintendent, Martin Rue is set at the following sum for the period indicated: December 1, 2008 to November 30, 2009 $57,000.00 December 1, 2009 to November 30, 2010 $59,000.00

LaSalle County Board Minutes – November 6, 2008 December 1, 2010 to November 30, 2011 $60,000.00 December 1, 2011 to November 30, 2012 $62,000.00 Motion by Mr. William Johnson to approve the resolution, second by Mr. Savitch. Chairman Hicks called for a roll call vote; 25 ayes, 2 absent and 1 vacant. Motion carried. SEE RECORD BOOK 177, PAGE 208-210

ORDINANCE: (#08-179) BUDGET AMENDMENTS FOR 2007-2008 An ordinance was submitted for an amendment to the 2008 Budget and Appropriations Ordinance to transfer funds and associated cost for funds as shown on the attached EXHIBIT “A”. Motion by Mr. Dittmer to approve the ordinance, second by Mr. Piecha. Voice vote; 25 ayes, 2 absent and 1 vacant. Motion carried. SEE RECORD BOOK 177, PAGE 211-213

BUDGET: 2008-2009 PROPOSED BUDGET REPORT Chairman Hicks announced that the board members were receiving a copy of the 2008- 2009 budget and requested they inspect it and return to vote on it at the November 21st, 2008 meeting. Chairman Hicks stated the budget for 2008-2009 will be on file in the County Clerk’s Office for public inspection. Motion by Mr. Derango to place the 2008-2009 budget on file, second by Mr. Flanagan. Voice vote; 25 ayes, 2 absent and 1 vacant. Motion carried. SEE RECORD BOOK 177, PAGE 214-217

2008-2009 ESTIMATED LEVIES Motion by Mr. William Johnson to place the 2008-2009 Estimated LaSalle County General Tax Levy on file, second by Mr. Beavers. Voice vote; 25 ayes, 2 absent and 1 vacant. Motion carried. SEE RECORD BOOK 177, PAGE 218-224

LaSalle County Board Minutes – November 6, 2008 APPOINTMENT: (#08-180) WALLACE COMMUNITY FIRE PROTECTION A resolution was submitted by the Wallace Community Fire Protection District appointing Todd Conroy as a Trustee of the Wallace Community Fire Protection District to fill the vacancy left by John Lyons for his remaining term, expiring on the first Monday of May, 2009 or until his successor takes office. Motion by Mr. Boe to approve the appointment, second by Mr. Small. Voice vote; 25 ayes, 2 absent and 1 vacant. Motion carried. SEE RECORD BOOK 177, PAGE 225-227

APPOINTMENT: (#08-181) LASALLE COUNTY HEALTH DEPARTMENT A resolution was submitted by the LaSalle County Health Department Board requesting the re-appointment of William Johnson to be effective December 1, 2008 for the balance of the term left vacant by Sherwood Jackson, expiring June 30, 2010 or until his successor takes office. Motion by Mr. Myers to approve the re-appointment, second by Mr. Flanagan. Voice vote; 24 ayes, 2 absent, 1 abstain and 1 vacant. Motion carried. SEE RECORD BOOK 177, PAGE 228-230

MISCELLANEOUS CORRESPONDENCE AND REPORTS

The LaSalle County Treasurer’s Investment Schedule dated November 3, 2008 is being submitted.

SEE RECORD BOOK 177, PAGE 231-232

Correspondence from the Village of Somonauk announcing they will be celebrating their 175th year this summer. The celebration will take place during our second Somonauk Summer Fest, which will be held on July 24th thru the 26th, 2009.

SEE RECORD BOOK 177, PAGE 233

Correspondence from the Illinois Environmental Protection Agency, Public Notice of the Proposed Renewal of the Federally Enforceable State Operating Permit for American Nickeloid Company in Peru.

SEE RECORD BOOK 177, PAGE 234

LaSalle County Board Minutes – November 6, 2008

Notice of Application for Permit to Manage Waste (LPC-PA16) dated November 3, 2008, to be posted in the County Clerk’s Office.

SEE RECORD BOOK 177, PAGE 235

Correspondence Construction Update from Enbridge Dated October 22, 2008 regarding the Southern Access-Stage 2 Issue 2, Illinois and Wisconsin.

SEE RECORD BOOK 177, PAGE 236

Motion by Mr. Beavers to place all on file, second by Mr. Freeman. Voice vote; 25 ayes, 2 absent and 1 vacant. Motion carried.

______

Motion by Mr. Derango to recess to November 21st, 2008 at 1:00 p.m. in room 250 at the Governmental Complex, second by Mr. Savitch. Voice vote; all ayes, Motion carried.

CHAIRMAN HICKS DECLARED THE MEETING RECESSED TO NOVEMBER 21ST, 2008 AT 2:47 P.M.

LaSalle County Board Minutes – November 6, 2008

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., 2008, it being the 21st day thereof. Chairman Hicks called the meeting to order at 1:04 p.m. This is the fourth meeting of our September 2008 Session. Pledge of Allegiance Chairman Hicks asked the Clerk to call the roll for Mileage & Per Diem. PRESENT: Daniel Flanagan, Stephen Carlson, Kenneth Stockley, Ronald Johnson, Allen Erbrederis, Gary Small, Marius Derango, William Johnson, Arthur Rigby, Jr., Joseph Savitch, Mary Reffett, Michael Beavers, Al Piecha, Thomas Ganiere, Tom Walsh, Jerry Hicks, Vincent Grober, Randy Freeman, Richard Scott, Arratta Znaniecki, Jack Leininger, Jerry Myers, Ronald Dittmer, Robert Jakupcak, and Glenn Garretson. ABSENT: Robert Greenwalt, Russell Boe, Donald Jordan There were 20 ayes claiming mileage. Motion by Mr. William Johnson to approve the roll call for mileage & per diem, second by Mr. Ronald Johnson. Voice vote; 24 ayes and 3 absent. Motion carried. SEE RECORD BOOK 178, PAGE 1

MOTION: TO APPOINT LOU ANNE CARRETTO TO COUNTY BOARD DISTRICT #17 Chairman Hicks presented the name of Lou Anne Carretto to fill the unexpired term of Mr. Richard Foltynewicz as Board Member of County Board District #17. Motion by Ms. Reffett to approve the appointment, second by Mr. Piecha. Voice vote; 24 ayes and 3 absent. Motion carried. JoAnn Carretto, LaSalle County Clerk, administered the Oath of Office to Ms. Carretto. SEE RECORD BOOK 178, PAGE 2 APPROVAL OF MINUTES Chairman Hicks called for any additions or corrections to the November 6th, 2008 minutes.

LaSalle County Board Minutes – November 21, 2008 Motion by Mr. Flanagan to approve the minutes as presented, second by Mr. Myers. Voice vote; 23 ayes, 0 nays, 3 absent and 2 abstaining. Motion carried.

PRESENTATION Linda Kendall, Supervisor of Assessments made a presentation to the County Board on assessments and the explanation of multipliers. She informed the board that the multipliers would be published next week and the notices will be going out the first week in December.

RESOLUTION: (#08-182) BOARD OF REVIEW EXTENSION A resolution was submitted for permission granting the Board of Review an extension of time to process assessment complaints to April 30, 2009 for completion of its duties. Motion by Mr. Flanagan to approve the resolution, second by Mr. Ganiere. Voice vote; 25 ayes and 3 absent. Motion carried. SEE RECORD BOOK 178, PAGE 3-5

ORDINANCE: #08-27-SU (#08-183) SPECIAL USE PERMIT An ordinance was submitted requesting a Special Use Permit under the LaSalle County Zoning Ordinance regarding a petition filed by owner Seedlink L.L.C., requesting a Special Use approval to construct six (6) holding tanks for seed soybeans on the property commonly known as 634 E. US Route 52. Motion by Mr. Ronald Johnson to approve the ordinance, second by Mr. Small. Voice vote; 25 ayes and 3 absent. Motion carried. SEE RECORD BOOK 178, PAGE 6-9

ORDINANCE: #08-28-SU (#08-184) SPECIAL USE PERMIT An ordinance was submitted requesting a Special Use Permit under the LaSalle County Zoning Ordinance regarding a petition filed by owners Freedom Township and Freedom Township Road District requesting a Special Use Permit to occupy and use the said property as public land and buildings by a governmental body on the parcel #08-01-318-000. Motion by Mr. Stockley to approve the ordinance, second by Mr. Garretson. Voice vote; 25 ayes and 3 absent. Motion carried. SEE RECORD BOOK 178, PAGE 10-13

LaSalle County Board Minutes – November 21, 2008 RESOLUTION: (#08-185) JANITORIAL SERVICE CONTRACT EXTENSION A resolution was submitted approving the extension of the custodial and janitorial service contract resolution #06-116 with Vicki’s Cleaning Service, Inc. until January 31, 2009 and LaSalle County reserves the right to terminate this additional service at any time during the course of this extension upon thirty (30) days notice to Vicki’s Cleaning Service, Inc.. Motion by Mr. Jakupcak to approve the resolution, second by Ms. Reffett. Roll call vote; 25 ayes and 3 absent. Motion carried. SEE RECORD BOOK 178, PAGE 14-16

RESOLUTION: (#08-186) STATE’S ATTORNEY’S APPELLATE PROSECUTOR A resolution was submitted agreeing to participate in the Office of the State’s Attorneys Appellate Prosecutor for Fiscal Year 2009, commencing December 1, 2008 and ending November 30, 2009 by hereby appropriating a sum of money not to exceed $20,000.00 for the express purposes of providing a portion of the funds required for financing the operation of the Office of the State’s Attorneys Appellate Prosecutor, and agree to deliver the same to the Office of the State’s Attorneys Appellate Prosecutor on request during the 2009 Fiscal Year. Motion by Mr. Myers to approve the resolution, second by Mr. Scott. Roll call vote; 25 ayes and 3 absent. Motion carried. SEE RECORD BOOK 178, PAGE 17-18

RESOLUTION: (#08-187) ANIMAL CONTROL FEES A resolution was submitted recommending amendments in the current animal control professional fee schedule: LaSalle County Animal Control Fee Schedule Effective December 1, 2008

Three (3) working days board for dogs $75.00 to $54.00 Euthanasia and disposal only for dogs $53.00 to $118.00 (The above two items were previously combined) Daily weekend and Holiday Board $0.00 to $18.00

LaSalle County Board Minutes – November 21, 2008 Rabies observation 10 days and disposal for dogs $133.00 to $299.00 Three (3) day board, euthanasia and disposal for cats* $51.00 to $31.00 Euthanasia and disposal for cats $27.00 to $90.00 Rabies observation 10 days and disposal for cats $96.00 to $192.00 Head to Lab $59.00 to $115.00 Bats to Lab $59.00 to $68.00 Postage and handling for specimens to lab if not paid by state 0.00 to $25.00 Veterinarian pick up of strays $27.00 to $29.00 Flea control for dogs $10.00 to (see below) Under 22 lb $13.45 Between 23-44 lbs $14.80 Between 44-88 lbs $15.60 Over 89 lbs $15.80 Flea control cats $8.00 to $11.25 This resolution and the amended professional fee schedule as provided in “Exhibit A” shall be effective on December 1, 2008. Motion to strike euthanasia and disposal for cats on the three day board in Exhibit A” by Mr. Beavers second by Mr. Flanagan. Voice vote; 25 ayes and 3 absent. Motion carried. Motion by Mr. Scott to approve the amended resolution, second by Ms. Znaniecki. Voice vote; 25 ayes and 3 absent. Motion carried.

LaSalle County Board Minutes – November 21, 2008 SEE RECORD BOOK 178, PAGE 19-21

RESOLUTION: (#08-188) OUTSOURCE OF INFORMATIONAL TECHNOLOGY CONTRACT A resolution was submitted authorizing a service agreement between IVCC and LaSalle County attached hereto and incorporated herein as Exhibit “A” for a period starting Fiscal Year December 1, 2008 and expiring at the end of Fiscal year November 30, 2011 at the cost stated below for three years of this contract: December 1, 2008 to November 30, 2009 $385,366.00 monthly payment $32,113.83 December 1, 2009 to November 30, 2010 $389,300.00 monthly payment $32,441.67 December 1, 2010 to November 30, 2011 $393,400.00 monthly payment $32,783.33 Motion by Mr. Rigby to approve the resolution, second by Ms. Reffett. Chairman Hicks called for a roll call vote; 25 ayes, 0 nays and 3 absent. Motion carried. SEE RECORD BOOK 178, PAGE 22-36

ANNOUNCEMENT Chairman Hicks informed the Board that the Resolution for the Jail Medical Contract Extension has been postponed.

RESOLUTION: INTERGOVERNMENTAL AGREEMENT-CITY OF STREATOR-TIF II DISTRICT A resolution was submitted recommending adoption of an Intergovernmental Agreement by and between the City of Streator and the County of LaSalle regarding the City of Streator – TIF II District. Motion by Mr. Dittmer to approve the resolution, second by Mr. William Johnson. Mr. Carlson read a paragraph in the intergovernmental agreement of IVCC and City of Streator regarding the TIF. He read “the city will reimburse taxing bodies of intergovernmental agreements from the increment generated resulting from the natural growth of the TIF district, excluding any properties that are part of result of agreement, until the agreement is terminated (all the developers and all of the budget costs fully reimbursed) or the TIF ends, which ever occurs first unless redevelopment agreements state otherwise.” Mr. Carlson stated that the Streator grade school and the high school have similar paragraphs in their agreements.

LaSalle County Board Minutes – November 21, 2008 Mr. Carlson stated he would not be voting on this resolution. Motion by Mr. Jakupcak to send this resolution back to committee for Mr. Carlson to present this information, second by Mr. Carlson. Mr. Carlson also stated he would like to invite the schools to the TIF committee meeting. Chairman Hicks called for a roll call vote to send this resolution back to the TIF committee; 19 ayes, 5 nays and 4 absent. Motion carried to send back to committee. SEE RECORD BOOK 178, PAGE 43

RESOLUTION: (#08-190) NURSING HOME FOOD CONTRACT A resolution was submitted recommending entering into a contract with A’viands for an agreement to provide food service from January 9, 2009 until November 30, 2009. Motion by Mr. Small to approve the resolution, second by Ms. Znaniecki. Chairman Hicks called for a roll call vote; 24 ayes and 4 absent. Motion carried. SEE RECORD BOOK 178, PAGE 44-54

RESOLUTION: (#08-191) TERMS/SALARY FOR NURSING HOME ADMINSTRATOR A resolution was submitted recommending that Adrienne Erickson be rehired as the LaSalle County Nursing Home Administrator for a three year term beginning December 1, 2008 and expiring November 30, 2011 and that her salary be set at the following sum for the period indicated: December 1, 2008 to November 30, 2009 $79,222.45 December 1, 2009 to November 30, 2010 $81,599.12 December 1, 2010 to November 30, 2011 $84,047.09 Adrienne Erickson shall be required to reside in the apartment at the Nursing Home until November 30th, 2009 with the understanding that LaSalle County shall not be responsible for loss or damage to any personal property of Adrienne Erickson. Motion by Mr. William Johnson to approve the resolution, second by Mr. Piecha. Chairman Hicks called for a roll call vote; 18 ayes, 6 nays, 1 abstain and 3 absent. Motion carried. SEE RECORD BOOK 178, PAGE 55-57

LaSalle County Board Minutes – November 21, 2008 ANNOUNCEMENT Chairman Hicks called for a 5 minute break.

MOTION: EXECUTIVE SESSION Chairman Hicks called for a motion to go into Executive Session.

EXHIBIT "A" 2008 Budget & Appropriation Amendments

Original Amended Account # Descriptions Budget Budget Change

SHERIFF 01-323012 Sheriff “DARE” Program $ 0.00 $ 35,000.00 $35,000.00 01-40-547.001 Sheriff “DARE” Program 20,000.00 25,000.00 5,000.00

EMA 01-305.005 Citizens Corp $ 5,000.00 $ 8,763.00 $ 3,763.00 01-48-827.009 CERT 5,000.00 8,763.00 3,763.00

01-351.002 Homeland Security Grant $1.00 $5,001.00 $ 5,000.00 01-48-827.010 County Animal Rescue 5,000.00 10,000.00 5,000.00

E-911 Salary 46-302.001 Salary Reimbursement $ 0.00 $ 40,500.07 $ 40,500.07 46-302.010 Benefit Reimbursement 0.00 9,678.18 9,678.18

46-01-830.002 IMRF/SS $ 0.00 $ 6,371.58 $ 6,371.58 46-01-810.003 Health & Life Insurance 0.00 3,306.60 3,306.60 46-01-901.001 Director of Services 0.00 40,500.007 40,500.07

State’s Attorney 25-01-585.001 State Drug Enforce E. $27,000.00 $ 125,000.00 $ 98000.00 25-01-903.012 Asst. State’s Atty 0.00 10,0000.00 10,000.00 25-01-903.013 Asst. State’s Atty 0.00 10,0000.00 10,000.00 25-01-903.014 Asst. State’s Atty 0.00 5,0000.00 5,000.00

LaSalle County Board Minutes – November 21, 2008 25-01-903.015 Asst. State’s Atty 0.00 5,0000.00 5,000.00

Nursing Home 13-01-750.001 New Equipment $ 115,000.00 $ 232,000.00 $117,000.00 Motion by Mr. Dittmer to go into executive session for collective negotiating matters between the public body and its employees, second by Mr. Scott. Chairman Hicks called for a roll call vote; 22 ayes, 0 nays and 6 absent. Motion carried. SEE RECORD BOOK 178, PAGE 58

MOTION: EXECUTIVE SESSION Motion by Mr. Flanagan to come out of executive session, second by Mr. Myers. Chairman Hicks called for a roll call vote; 24 ayes, 0 nays and 4 absent. Motion carried. SEE RECORD BOOK 178, PAGE 59

RESOLUTION: (#08-192) FOP CONTRACT A resolution was submitted approving a collective bargaining agreement and authorizing its execution for wages only (Fraternal Order of Police – Court Security Officers) for a labor agreement for a two (2) year term commencing on December 1, 2007. The labor agreement did not provide for wages during the second year of the agreement commencing December 1, 2008. Motion by Mr. Dittmer to approve the resolution, second by Mr. Savitch. Chairman Hicks called for a roll call vote; 24 ayes, 0 nays and 4 absent. Motion carried. SEE RECORD BOOK 178, PAGE 60-63

ORDINANCE: (#08-193) BUDGET AMENDMENTS 2007-2008 BUDGET & APPROPRIATIONS An ordinance was placed on file at the November 6th, 2008 Board Meeting recommending that the LaSalle County Board adopt an amendment to the 2008 LaSalle County Budget and Appropriations Ordinance to transfer funds and associated cost for funds as shown on the Attached Exhibit “A”:

Motion by Mr. Ganiere to approve the ordinance, second by Mr. Derango. Chairman Hicks called for a roll call vote; 24 ayes and 4 absent. Motion carried.

LaSalle County Board Minutes – November 21, 2008 SEE RECORD BOOK 178, PAGE 64-69

ORDINANCE: (#08-194) 2008-2009 BUDGET AND APPROPRIATIONS An ordinance was placed on file at the November 6th, 2008 Board Meeting for the Annual Budget and Appropriation 2008-2009 Fiscal Year. Motion by Mr. William Johnson to approve the 2008-2009 Budget and Appropriations, second by Mr. Ganiere. Chairman Hicks called for a roll call vote; 21 ayes, 2 nays and 5 absent. Motion carried. SEE RECORD BOOK 178, PAGE 70-75

ORDINANCE: (#08-195) 2008-2009 TAX LEVY ORDINANCE An ordinance was placed on file November 6th, 2008 for the 2008-2009 LaSalle County General Tax Levy. Motion by Mr. Myers to approve the LaSalle County General Tax Levy, second by William Johnson. Chairman Hicks called for a roll call vote; 22 ayes, 2 nays and 4 absent. Motion carried. SEE RECORD BOOK 178, PAGE 76-86

APPOINTMENT: (#08-196) DRAINAGE DISTRICT #1 OF FREEDOM & WALLACE A resolution was submitted by the current Board of Commissioners of the Drainage District #1 Freedom and Wallace appointing Merlin Nodland to the Drainage District #1 Freedom and Wallace for the remaining term expiring August 31, 2011 or upon his successor taking office. Motion by Mr. Flanagan to approve the appointment, second by Mr. Ronald Johnson. Voice vote; 23 ayes and 5 absent. Motion carried. SEE RECORD BOOK 178, PAGE 87-89

APPOINTMENT: (#08-197) DRAINAGE DISTRICT #1 OF FREEDOM & EARL A resolution was submitted by the current Board of Commissioners of the Drainage District #1 Freedom and Earl re-appointing Kent Wiley to the Drainage District #1 Freedom and Earl for the term expiring August 31, 2011 or upon his successor taking office.

LaSalle County Board Minutes – November 21, 2008 Motion by Mr. Flanagan to approve the appointment, second by Mr. Ronald Johnson. Voice vote; 23 ayes and 5 absent. Motion carried. SEE RECORD BOOK 178, PAGE 90-91

APPOINTMENT: (#08-198) DRAINAGE DISTRICT #10 OF OPHIR & MERIDEN A resolution was submitted by the current Board of Commissioners of the Drainage District #10 Ophir and Meriden re-appointing Bill Pakenham and Ralph Freebairn to the Drainage District #10 Ophir and Meriden for the term expiring August 31, 2011 or upon their successors taking office. Motion by Mr. Flanagan to approve the appointment, second by Mr. Ronald Johnson. Voice vote; 23 ayes and 5 absent. Motion carried. SEE RECORD BOOK 178, PAGE 92-94

APPOINTMENT: (#08-199) DRAINAGE DISTRICT #1 OF WALLACE & WALTHAM A resolution was submitted by the current Board of Commissioners of the Drainage District #1 Wallace and Waltham re-appointing Dave Harmon, Michael Drinan and Thomas Wheatland to the Drainage District #1 Wallace and Waltham for the term expiring August 31, 2011 or upon their successors taking office. Motion by Mr. Flanagan to approve the appointment, second by Mr. Ronald Johnson. Voice vote; 23 ayes and 5 absent. Motion carried. SEE RECORD BOOK 178, PAGE 95-98

APPOINTMENT: (#08-200) DRAINAGE DISTRICT #7 OF WALLACE A resolution was submitted by the current Board of Commissioners of the Drainage District #7 Wallace re-appointing James Brown, Thomas Haeberle and William T. Bragg to the Drainage District #7 Wallace for the term expiring August 31, 2011 or upon their successors taking office. Motion by Mr. Flanagan to approve the appointment, second by Mr. Ronald Johnson. Voice vote; 23 ayes and 5 absent. Motion carried. SEE RECORD BOOK 178, PAGE 99-102

LaSalle County Board Minutes – November 21, 2008 APPOINTMENT: (#08-201) DRAINAGE DISTRICT #15940 OF UTICA, WALTHAM & WALLACE A resolution was submitted by the current Board of Commissioners of the Drainage District #15940 Utica, Waltham and Wallace re-appointing Dave Poole, Gary Nelson and Dale Myer to the Drainage District #15940, Utica, Waltham and Wallace for the term expiring August 31, 2011 or upon their successors taking office. Motion by Mr. Flanagan to approve the appointment, second by Mr. Ronald Johnson. Voice vote; 23 ayes and 5 absent. Motion carried. SEE RECORD BOOK 178, PAGE 103-106

APPOINTMENT: (#08-202) DRAINAGE DISTRICT #1 OF ADAMS-EARL A resolution was submitted by the current Board of Commissioners of the Drainage District #1 Adams-Earl re-appointing Allan Jacobs to the Drainage District #1 Adams-Earl for the term expiring August 31, 2011 or upon his successor taking office. Motion by Mr. Flanagan to approve the appointment, second by Mr. Ronald Johnson. Voice vote; 23 ayes and 5 absent. Motion carried. SEE RECORD BOOK 178, PAGE 107-108

APPOINTMENT: (#08-203) DRAINAGE DISTRICT #1 OF FREEDOM, WALLACE, DAYTON A resolution was submitted by the current Board of Commissioners of the Drainage District #1 Freedom, Wallace and Dayton re-appointing Robert Dolder and Ralph Freebairn to the Drainage District #1 Freedom, Wallace and Dayton for the term expiring August 31, 2011 or upon their successors taking office. Motion by Mr. Flanagan to approve the appointment, second by Mr. Ronald Johnson. Voice vote; 23 ayes and 5 absent. Motion carried. SEE RECORD BOOK 178, PAGE 109-111

APPOINTMENT: (#08-204) DRAINAGE DISTRICT #1 OF OPHIR A resolution was submitted by the current Board of Commissioners of the Drainage District #1 Ophir re-appointing RE LARKIN to the Drainage District #1 Ophir for the term expiring August 31, 2011 or upon his successor taking office.

LaSalle County Board Minutes – November 21, 2008 Motion by Mr. Flanagan to approve the appointment, second by Mr. Ronald Johnson. Voice vote; 23 ayes and 5 absent. Motion carried. SEE RECORD BOOK 178, PAGE 112-113

APPOINTMENT: (#08-205) DRAINAGE DISTRICT #1 OF FREEDOM & WALLACE MAIN/SUB A resolution was submitted by the current Board of Commissioners of the Drainage District #1 Freedom & Wallace Main/Sub re-appointing Gary Setchell and Ronald O’Donnell to the Drainage District #1 Freedom & Wallace Main/Sub for the term expiring August 31, 2011 or upon their successors taking office. Motion by Mr. Flanagan to approve the appointment, second by Mr. Ronald Johnson. Voice vote; 23 ayes and 5 absent. Motion carried. SEE RECORD BOOK 178, PAGE 114-116

APPOINTMENT: (#08-206) DRAINAGE DISTRICT #1 OF WALLACE & DAYTON A resolution was submitted by the current Board of Commissioners of the Drainage District #1 Wallace & Dayton re-appointing John Krug and Dan McDonnell to the Drainage District #1 Wallace & Dayton for the term expiring August 31, 2011 or upon his successor taking office. Motion by Mr. Flanagan to approve the appointment, second by Mr. Ronald Johnson. Voice vote; 23 ayes and 5 absent. Motion carried. SEE RECORD BOOK 178, PAGE 117-119

MISCELLANEOUS CORRESPONDENCE AND REPORTS

Notice of Application for Permit to Manage Waste (LPC-PA16) dated November 6, 2008, to be posted in the County Clerk’s Office.

SEE RECORD BOOK 178, PAGE 120-121

Correspondence from Enbridge Energy regarding the completion of its Southern Access and Southern Lights pipeline in our area, they are beginning to pressure test various completed sections of these new pipelines with water.

LaSalle County Board Minutes – November 21, 2008 SEE RECORD BOOK 178, PAGE 122

Correspondence to the Illinois Department of Revenue regarding business address verification for tax allocation purposes dated November 4th, 2008 was submitted.

SEE RECORD BOOK 178, PAGE 123-128

Correspondence from the Illinois Department of Revenue, the annual taxpayer location address list dated November 4th, 2008.

SEE RECORD BOOK 178, PAGE 129

Abstract of Votes for the Conceal Carry Referenda from the November 4th, 2008 Election

SEE RECORD BOOK 178, PAGE 130-133

Abstract of Votes for the Referenda Question to organize a Forest Preserve District in LaSalle County from the November 4th, 2008 Election.

SEE RECORD BOOK 178, PAGE 134-137

Motion by Mr. Dittmer to place all on file, second by Mr. Garretson. Voice vote; 23 ayes, 5 absent. Motion carried. ANNOUNCEMENT Chairman Hicks announced the new elected officials and county board members will be sworn in on December 1, 2008. New board members and elected officials will meet at 4:00 p.m. on December 1st, 2008 for an introduction and overview on what to expect on being new board members. Chairman Hicks also informed the board that the Chairman on Appointments will be appointed by the board and the committee will be made up of 4 democrats and 3 republicans. The first committee on appointments meeting will be on December 3rd, 2008, the second December 5, 2008 and December 11, 2008 for the final meeting.

LaSalle County Board Minutes – November 21, 2008 COUNTY BOARD SERVICE AWARDS Chairman Hicks introduced the LaSalle County Board Members that will be leaving the board and presented them with a plaque and announced their years of service. Mr. Daniel Flanagan District # 1 10 years of service Mr. Ronald Johnson District # 4 6 years of service Mr. Allen Erbrederis District # 5 5 years of service Mr. Marius Derango District # 8 10 years of service Mr. William Johnson District # 9 10 years of service Mr. Al Piecha District # 14 14 years of service Mr. Vincent Grober District # 20 4 years of service Mr. Glenn Garretson District # 29 18 years of service Mr. Richard Foltynewicz District # 17 12 years of service The members were applauded and thanked for their years of service.

______Motion by Mr. Derango to adjourn meeting to December 1, 2008 at 6:00 p.m. in room 250 at the Governmental Complex, second by Mr. Savitch. Voice vote; 23 ayes and 5 absent. Motion carried.

CHAIRMAN HICKS DECLARED THE MEETING ADJOURNED TO DECEMBER 1, 2008 AT 3:48 P.M.

LaSalle County Board Minutes – November 21, 2008 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., 2008, 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., 2008, it being the 1st day thereof. This is the first meeting of our December 2008 Session. Pledge of Allegiance Chairman Hicks called the meeting to order at 6:00 P.M.

OATH OF OFFICE Chief Judge A. Lanuti, administered the Oath of Office to the following newly elected and re-elected County Board Members: Mr. Stephen Abel, Mr. Charles Borchsenius, Ms. Catherine Owens, Ms. Jill Bernal, Mr. Matthew McLaughlin, Ms. Mary “Kelly” Reffett, Ms. Sandi Billard, Mr. Jim Olson, Mr. Randy Freeman, Mr. Jack Leininger, Mr. Donald Jordan, Mr. Robert Jakupcak, Mr. Herman E. “Bones” Bruns.

Chairman Hicks asked the Clerk to call the roll for mileage & per diem. PRESENT: Stephen Abel, Stephen Carlson, Kenneth Stockley, Charles Borchsenius, Catherine Owens, Robert Greenwalt, Jill Bernal, Matthew McLaughlin, Arthur Rigby, Jr., Joseph Savitch, Mary Reffett, Michael Beavers, Sandi Billard, Russell Boe, Thomas Ganiere, Lou Anne Carretto, Tom Walsh, Jerry Hicks, Jim Olson, Randy Freeman, Richard Scott, Arratta Znaniecki, Jack Leininger, Jerry Myers, Donald Jordan, Robert Jakupcak and Herman Bruns. ABSENT: Ronald Dittmer, Gary Small There were 14 ayes claiming mileage. Motion by Mr. Ganiere to approve the roll call for mileage & per diem, second by Mr. Jakupcak. Voice vote; 26 ayes and 2 absent.

LaSalle County Board Minutes – December 1, 2008 Mr. Gary Small came in at 6:10 P.M. SEE RECORD BOOK 178, PAGE 138

ANNOUNCEMENT: VICE CHAIRMAN Chairman Hicks announced that the Vice Chairman for the LaSalle County Board is Thomas Ganiere from District 16.

ELECTION OF CHAIRPERSON FOR COMMITTEE ON APPOINTMENTS Chairman Hicks called for nominations for the Election of Chairperson for Committee on appointments. Mr. Boe nominated Chairman Hicks. Mr. Carlson nominated Mr. Boe. Mr. Boe declined the nomination. Chairman Hicks called for any other nominations. With no other nominations, Chairman Hicks called for a voice vote; 26 ayes and 2 absent. Motion carried.

MOTION: LASALLE COUNTY BOARD TENATIVE SCHEDULE LASALLE COUNTY BOARD TENATIVE BOARD SESSIONS FOR 2009

January 8, 2009 at 1:00 p.m. Thursday December 3rd meeting February 5, 2009 at 1:00 p.m. Thursday December 4th meeting March 9, 2009 at 6:00 p.m. Monday March 1st Session April 9, 2009 at 1:00 p.m. Thursday March 2nd meeting May 14, 2009 at 1:00 p.m. Thursday March 3rd meeting June 8, 2009 at 6:00 p.m. Monday June 1st Session July 9, 2009 at 1:00 p.m. Thursday June 2nd meeting August 13, 2009 at 1:00 p.m. Thursday June 3rd meeting September 14, 2009 at 6:00 p.m. Monday September 1st Session October 8, 2009 at 1:00 p.m. Thursday September 2nd meeting

LaSalle County Board Minutes – December 1, 2008 November 3, 2009 at 1:00 p.m. Tuesday September 3rd meeting November 20, 2009 at 1:00 p.m. Friday September 4th meeting December 14, 2009 at 6:00 p.m. Monday December 1st Session

Mr. Carlson stated that in regard to the November 20, 2009 meeting, Mr. Holland and he have a difference of opinion on the matter of the Levy being put on file 20 days before its adoption. He stated he would like to have the meeting changed 20 days after the third of November County Board Meeting. He stated this matter could be tested in the courts next year. Troy Holland stated that we have determined that the levy needs 20 days in advance with compliance to the law. It is placed on file by the finance committee; it is an estimated levy only. He feels there is no legal issue here and he hasn’t heard that there are any contests unless they are coming from you, Mr. Carlson. Mr. Carlson stated it could be him or others who would contest this matter in the courts. Motion by Mr. Myers to approve the tentative board sessions for 2009, second by Ms. Reffett. Voice vote; 26 ayes, 1 nay and 1 absent. Motion carried. SEE RECORD BOOK 178, PAGE 139

RESOLUTION: (#08-207) JAIL MEDICAL CONTRACT EXTENSION A resolution was submitted authorizing the execution of an inmate health service agreement with Health Professionals, LTD until January 31, 2009 or until a new health services contract is approved and executed, whichever event occurs first. Motion by Mr. Jakupcak to approve the resolution, second by Mr. Leininger. Chairman Hicks called for a roll call vote; 26 ayes, 1 absent and 1 pass. Motion carried. SEE RECORD BOOK 178, PAGE 140-142

OATH OF OFFICE JoAnn Carretto administered the Oath of Office to Mr. Gary Small who was re-elected County Board Member for District 7.

QUARTERLY REPORT: COMMITTEE WORK MISCELLANEOUS The Quarterly Report for Committee Work Miscellaneous was submitted in the total amount of $40,068.90

LaSalle County Board Minutes – December 1, 2008 Motion by Ms. Reffett to approve the quarterly report, second by Mr. Jordan. Chairman Hicks called for a roll call vote; 26 ayes, 1 nay and 1 absent. Motion carried. SEE RECORD BOOK 178, PAGE 143-173

CORRESPONDENCE JoAnn Carretto, LaSalle County Clerk, read a press release dated December 1, 2008, from County Board Chairman Jerry Hicks on the subject of the LaSalle County Forest Preserve Board. SEE RECORD BOOK 178, PAGE 174

ANNOUNCEMENT JoAnn Carretto, LaSalle County Clerk, announced there would be a deputy registrar class after the December 11, 2008 Board Meeting.

Motion by Mr. Myers to recess to December 11th, 2008 at 1:00 P.M. in Room 250 at the Governmental Complex, second by Mr. Savitch. Voice vote; 27 ayes and 1 absent. Motion carried. ______CHAIRMAN HICKS DECLARED THE MEETING RECESSED TO DECEMBER 11, 2008 MEETING RECESSED AT 6:43 P.M.

LaSalle County Board Minutes – December 1, 2008

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 December, A.D., 2008, it being the 11th day thereof. Chairman Hicks called the meeting to order at 1:04 p.m. This is the second meeting of our December 2008 Session. Pledge of Allegiance Chairman Hicks asked the Clerk to call the roll for Mileage & Per Diem. PRESENT: Stephen Abel, Stephen Carlson, Kenneth Stockley, Charles Borchsenius, Catherine Owens, Robert Greenwalt, Gary Small, Jill Bernal, Arthur Rigby, Jr., Joseph Savitch, Michael Beavers, Sandi Billard, Russell Boe, Thomas Ganiere, Lou Anne Carretto, Tom Walsh, Jerry Hicks, Jim Olson, Randy Freeman, Richard Scott, Arratta Znaniecki, Jack Leininger, Jerry Myers, Ronald Dittmer, Donald Jordan, Robert Jakupcak and Herman Bruns. ABSENT: Matthew McLaughlin, Mary Reffett There were 16 ayes claiming mileage. Motion by Mr. Dittmer to approve the roll call for mileage & per diem, second by Mr. Borchsenius. Voice vote; 26 ayes, 2 absent and 1 present. Ms. Reffett came in at 1:20 P.M. SEE RECORD BOOK 178, PAGE 175

APPROVAL OF MINUTES Chairman Hicks called for any additions or corrections to the November 21st, 2008 minutes. Mr. Carlson stated he had a comment about page 8 of the minutes. He stated there was a lot of discussion on the subject of the budget that was not represented in the minutes. He stated he made some comments that need to be recorded in the minutes. He stated that there were inaccurate numbers and inconsistent numbers from page 46 of the budget; insurance fund 16. He believes those numbers are correct on that page with the exception of reimbursement of the Health Department, which he believes that it should be the last 3 digits should be 023 for the health department rather than 021. The amounts that are transferred into the highway fund are

LaSalle County Board Minutes – December 11, 2008 $55,000.00 here, however, only $1,000.00 appears in the highway fund. The nursing home is listed at $208,000.00 and under the nursing home it is listed at $140,000.00. Environmental Services fund 31 page 46 indicates that some $15,000.00 is reimbursed and the number appears in fund 31 as $0 dollars. He believes we need an accurate record of the budget. He believes the budget needs to be amended. Chairman Hicks requested that Mr. Ganiere puts this on the agenda for finance and review those individual line items and bring it back to the full board. Mr. Carlson stated he wanted it stated that he brought this to the attention of the board in the minutes. Motion by Mr. Myers to approve the November 21st minutes as corrected, second by Mr. Beavers. Voice vote; 25 ayes, 1 nay and 2 absent. Motion carried. Chairman Hicks called for any additions or corrections to the December 1st, 2008 minutes. Motion by Mr. Stockley to approve the December 1st, 2008 minutes as presented, second by Mr. Jakupcak. Voice vote; 26 ayes, 0 nays and 2 absent. Motion carried

STUDENT EXCELLENCE AWARDS Mr. Richard Myers, Supt. of Schools introduced the students who were awarded the Student Excellence Awards; from Serena Junior High School, Bryan Temple; and from Serena High School, Lauren Smith. Both students were presented with an award plaque from Chairman Hicks and applauded by the Board. SEE RECORD BOOK 178, PAGE 176-178

CITIZEN COMMENT Steve Wiggins, an Ottawa Attorney, who brought the referendum to create a LaSalle County Forest preserve district to the ballot on the November 4th, 2008 General Election addressed the board about Eminent Domain. Eminent Domain is government authority to seize a citizen’s land with payment but without the owner’s consent. Mr. Wiggins informed the board that typically most forest

LaSalle County Board Minutes – December 11, 2008 preserves do not use eminent domain powers except in friendly cases where only the amount of payment needs to be established. ANNOUNCEMENT Troy Holland informed the board that he feels the County Board is the Forest Preserve District Commissioners because the boundaries of the forest preserve is co-extensive with that of the county. He drafted a letter to the Attorney General for further direction and confirm our understanding that the county board would be the board of commissioners and to clarify how disconnection proceedings would work. Chairman Hicks announced that they are not going forward with 5 member board of the forest preserve district until they get conformation on whether the county board should be the members of the board.

RESOLUTION: (#08-208) LANDCOMP TEMPORARY MODIFICATION TO SATURDAY HOURS A resolution was submitted approving temporary modification to Saturday hours at Landcomp Landfill. The landfill will be closed on Saturdays starting January 10, 2009 until May 23, 2009, resuming Saturday hours on May 30, 2009. Motion by Mr. Scott to approve the resolution, second by Mr. Beavers. Voice vote; 25 ayes, 2 nays and 1 absent. Motion carried. Mr. Harsted informed the board that Allied Waste has been bought out by Republic. SEE RECORD BOOK 178, PAGE 179-181

RESOLUTION: #08-25 (#08-209) COUNTY HIGHWAY A resolution was submitted requesting that the necessary funds be appropriated from the county’s allotment of motor fuel tax funds for the purpose of paying the salary of the LaSalle County Engineer from January 1, 2009 to December 31, 2009 (Section 09-00000-00-CS), and authorizing surface transportation program funds to be made available to IDOT in an amount equal to 50% of the County Engineer’s Annual Salary. Motion by Ms. Reffett to approve the resolution, second by Mr. Walsh. Chairman Hicks called for a roll call vote; 27 ayes and 1 absent. Motion carried. SEE RECORD BOOK 178, PAGE 182-187

LaSalle County Board Minutes – December 11, 2008 RESOLUTION: #08-26 (#08-210) COUNTY HIGHWAY A resolution was submitted providing for the appropriation of $1,900,000.00 from the motor fuel tax fund to cover maintenance costs from January 1, 2009 through December 31, 2009, for section 09-00000-00-GM, Patrol #1. Motion by Mr. Ganiere to approve the resolution, second by Mr. Jordan. Chairman Hicks called for a clean roll call. Voice vote; 27 ayes and 1 absent. Motion carried. SEE RECORD BOOK 178, PAGE 188-189

RESOLUTION: #08-27 (#08-211) COUNTY HIGHWAY A resolution was submitted recommending the approval the attached Supplemental Resolution to Resolution 07-37 for providing for the appropriation of an additional $150,000.00 from the motor fuel tax fund to cover maintenance costs from January 1, 2008 through December 31, 2008, for section 08-00000-00-GM, Patrol #1. Motion by Mr. Olson to approve the resolution, second by Mr. Bruns. Chairman Hicks called for a clean roll call. Voice vote; 27 ayes and 1 absent. Motion carried. SEE RECORD BOOK 178, PAGE 190-191

RESOLUTION: #08-28 (#08-212) COUNTY HIGHWAY A resolution was submitted amending the weight limit ordinance for County Highways in LaSalle County. From time to time it is necessary to revise weight restrictions due to deterioration, changes in traffic patterns, or improvements of county highways in order to preserve LaSalle County’s system of highways and to meet the needs of the traveling public. Motion by Mr. Beavers to approve the resolution, second by Mr. Scott. Voice vote; 27 ayes and 1 absent. Motion carried. SEE RECORD BOOK 178, PAGE 192-197

RESOLUTION: #08-29 (#08-213) COUNTY HIGHWAY A resolution was submitted appropriating the necessary funds from the county bridge fund, and authorizing the Chairman to enter into an engineering agreement with Bowman, Barrett & Associates, Inc. for the preliminary engineering work for section # 09-00671-00-EG.

LaSalle County Board Minutes – December 11, 2008 Motion by Mr. Jakupcak to approve the resolution, second by Mr. Myers. Chairman Hicks called for a roll call vote; 27 ayes and 1 absent. Motion carried. SEE RECORD BOOK 178, PAGE 198-233 RESOLUTION: #08-30 (#08-214) COUNTY HIGHWAY A resolution was submitted approving the local agency agreement for federal participation for section 09-00648-00-Br (County Highway 6) to replace a bridge, Structure #05- 3051 carrying County Highway 6 over an unnamed stream at an estimated cost of $550,000 and will be funded with federal, state and local monies. Motion by Mr. Freeman to approve the resolution, second by Mr. Beavers. Chairman Hicks called for a clean roll call. Voice vote; 27 ayes and 1 absent. Motion carried. SEE RECORD BOOK 178, PAGE 234-240

PRESENTATION JoAnn Carretto, LaSalle County Clerk presented the County Board with her annual report for the period of December 1st, 2007 to November 30, 2008.

MOTION Motion by Mr. Ganiere to place the LaSalle County Clerk’s Annual Report for the period of December 1st, 2007 thru November 30, 2008 on file, second by Mr. Abel. Voice vote; 27 ayes and 1 absent. Motion carried. SEE RECORD BOOK 178, PAGE 241-243

ORDINANCE: (#08-215) GENERAL OBLIGATION REFUNDING BONDS, SERIES 2002 An ordinance was submitted abating the tax heretofore levied for the year 2008 to pay the principal of and interest on $8,510,000 General Obligation Refunding Bonds, Series 2002 (Public Safety Tax Alternate Revenue Source) of the County of LaSalle, Illinois. Motion by Mr. Rigby to approve the ordinance, second by Mr. Greenwalt. Voice vote; 27 ayes and 1 absent. Motion carried. SEE RECORD BOOK 178, PAGE 244-246

LaSalle County Board Minutes – December 11, 2008 ORDINANCE: (#08-216) GENERAL OBLIGATION REFUNDING BONDS, SERIES 2003 An ordinance was submitted abating the tax heretofore levied for the year 2008 to pay the principal of and interest on $6,200,000 General Obligation Refunding Bonds, Series 2003 (Public Safety Tax Alternate Revenue Source) of the County of LaSalle, Illinois. Motion by Mr. Dittmer to approve the ordinance, second by Mr. Scott. Voice vote; 27 ayes and 1 absent. Motion carried. SEE RECORD BOOK 178, PAGE 247-249

ORDINANCE: (#08-217) GENERAL OBLIGATION REFUNDING SELF INSURANCE, SERIES 2004 An ordinance was submitted abating tax levied for year 2008 on general obligation self- insurance bond series 2004. Motion by Mr. Ganiere to approve the ordinance, second by Mr. Small. Voice vote; 27 ayes and 1 absent. Motion carried. SEE RECORD BOOK 178, PAGE 250-252

RESOLUTION: (#08-218) LASALLE COUNTY INSURANCE TRUST TRUSTEES A resolution was submitted recommending the following individuals be appointed as Trustees of the LaSalle County Insurance Trust: Joseph Savitch, Tom Walsh, Kenneth Stockley, Bob Jakupcak, and two public members Marius Derango and Don Kaminky for a two year term commencing on the next occurring annual organizational meeting. Motion by Mr. Greenwalt to approve the resolution, second by Ms. Reffett. Voice vote; 23 ayes, 4 nays and 1 absent. Motion carried. SEE RECORD BOOK 178, PAGE 253

APPOINTMENT: (#08-219) LASALLE COUNTY MENTAL HEALTH 708 BOARD A resolution was submitted recommending the appointment of Frank Borkowsky as a Member of the LaSalle County Mental Health 708 Board for the remainder of the term expiring December 31, 2010 or until his successor is appointed and qualified. Motion by Ms. Znaniecki to approve the resolution, second by Mr. Beavers. Voice vote; 26 ayes, 1 present and 1 absent. Motion carried.

LaSalle County Board Minutes – December 11, 2008 SEE RECORD BOOK 178, PAGE 254-255

APPOINTMENT: (#08-220) LASALLE COUNTY MENTAL HEALTH 708 BOARD A resolution was submitted reappointing Ella Weber as a Member of the LaSalle County 708 Mental Health Board for a four year term expiring November 30, 2012 or until her successor is appointed and qualified. Motion by Ms. Znaniecki to approve the resolution, second by Mr. Beavers. Voice vote; 26 ayes, 1 present and 1 absent. Motion carried. SEE RECORD BOOK 178, PAGE 256-257

APPOINTMENT: (#08-221) LASALLE COUNTY MENTAL HEALTH 708 BOARD A resolution was submitted reappointing Russell Boe as a Member of the LaSalle County Mental Health 708 Board for a term expiring December 31, 2010 or until his successor is appointed and qualified. Motion by Ms. Znaniecki to approve the resolution, second by Mr. Beavers. Voice vote; 26 ayes, 1 present and 1 absent. Motion carried. SEE RECORD BOOK 178, PAGE 258

APPOINTMENT: (#08-222) COURT APPOINTED SPECIAL ADVOCATE BOARD “CASA” A resolution was submitted appointing Jill Bernal to the Court Appointed Special Advocate Board (C.A.S.A.). Motion by Mr. Small to approve the resolution, second by Mr. Ganiere. Voice vote; 27 ayes and 1absent. Motion carried. SEE RECORD BOOK 178, PAGE 259

APPOINTMENT: (#08-223) LASALLE COUNTY EXTENSION SERVICE A resolution was submitted reappointing Russell Boe, Mike Beavers and Arratta Znaniecki as Members of the LaSalle County Extension Board for a two year term beginning

LaSalle County Board Minutes – December 11, 2008 December 12, 2008 and expiring November 30, 2010 or until his or her successor(s) are appointed and qualified. Motion by Mr. Stockley to approve the resolution, second by Mr. Dittmer. Voice vote; 26 ayes, 1 present and 1 absent. Motion carried. SEE RECORD BOOK 178, PAGE 260

APPOINTMENT: (#08-224) TRI-COUNTY OPPORTUNITIES COUNCIL A resolution was submitted appointing Herman Bruns and Sandi Billard as members of the Tri County Opportunity Council for a two (2) year term expiring December 31, 2010 or until their successor is appointed and qualified. Motion by Mr. Jakupcak to approve the resolution, second by Mr. Jordan. Voice vote; 27 ayes and 1 absent. Motion carried. SEE RECORD BOOK 178, PAGE 261

APPOINTMENT: (#08-225) PRAIRIE RIVER C & D A resolution was submitted appointing Randy Freeman to the Prairie River RC & D for a two (2) year term expiring December 31, 2010 or until his successor is appointed and qualified. Motion by Mr. Dittmer to approve the resolution, second by Mr. Beavers. Voice vote; 27 ayes and 1 absent. Motion carried. SEE RECORD BOOK 178, PAGE 262

MISCELLANEOUS REPORTS & CORRESPONDENCE

LaSalle County Treasurer’s Investment Schedule dated December 4, 2008 was submitted.

SEE RECORD BOOK 178, PAGE 263-264

Correspondence to the Illinois Department of Revenue regarding business address verification for tax allocation purposes dated November 25th, 2008 was submitted.

SEE RECORD BOOK 178, PAGE 265

LaSalle County Board Minutes – December 11, 2008 An inspection report of the LaSalle County Jail Facility by the Grand Jury of June of 2008 and completed on November 25th, 2008 was submitted. SEE RECORD BOOK 178, PAGE 266

Notice of Application for Permit to Manage Waste (LPC-PA16) dated December 3, 2008, to be posted in the County Clerk’s Office.

SEE RECORD BOOK 178, PAGE 267

Correspondence from the County of LaSalle Veterans Assistance Commission submitting their annual report pertaining to “Military Veterans Assistance Act”.

SEE RECORD BOOK 178, PAGE268-277

Correspondence to the Illinois Department of Revenue regarding business address verification for tax allocation purposes dated November 27, 2008 was submitted.

SEE RECORD BOOK 178, PAGE 278

Correspondence Construction Update from Enbridge dated December 1, 2008 regarding the Southern Access-Stage 2 Issue 3, Illinois and Wisconsin.

SEE RECORD BOOK 178, PAGE 281

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

ANNOUNCEMENTS

Mr. Boe stated “I want to go on the record saying anytime you’ve got eminent domain and I’ve had eminent domain used in cases of threats of buying property that takes the whistle out of your ownership and gives it to them. The people better realize on this forest preserve

LaSalle County Board Minutes – December 11, 2008 there are two things, there’s eminent domain and the 6 cent levy, and it affects everyone that owns property and it’s a serious issue.”

Jody Wilkinson stated that Mr. Kaminky for the past two years has served without compensation of any kind for serving on the LaSalle County Insurance Trust Board.

Ms. Znaniecki informed the board that there is a master gardener session and that will start January 14, 2009 and will run thru April 8, 2009, the cost is $165.00. There are applications posted on the bulletin board. Also, they will be having a Master Naturalist Class in the fall.

Mr. Scott announced that the University of Illinois extension program, this afternoon at 3:00 p.m. a program to assist elected members; county, city and municipal on how to basically govern. It is a certificate program.

Motion by Mr. Jakupcak to recess to January 8th, 2009 at 1:00 p.m. in room 250 at the Governmental Complex, second by Mr. Savitch. Voice vote; 27 ayes, and 1 absent. Motion carried.

CHAIRMAN HICKS DECLARED THE MEETING RECESSED TO JANUARY 8TH, 2009 MEETING RECESSED AT 2:40 P.M.

LaSalle County Board Minutes – December 11, 2008