Quantcast

South Cook News

Thursday, April 25, 2024

Forest Park Village Board of Trustees met Aug. 20

Meeting 02

Forest Park Village Board of Trustees met Aug. 20.

Here is the agenda provided by the Board of Trustees:

Reports of Commission Liaisons and Committee Chairpersons

Citizens Comments, Observations, Petitions

Motion: Approval of Consent

Consent:

1. Motion: A Motion to Approve the Minutes of the Rules Meeting of January 2, 2018, the Regular Meeting of January 16, 2018, the Rules Meeting of January 29, 2018, the Rules Meeting of February 5, 2018, the Regular Meeting of February 19, 2018, the Rules Meeting of February 26, 2018, the Regular Meeting of February 26, 2018, the Rules Meeting of March 5, 2018, the Rules Meeting of March 26, 2018, the Regular Meeting of March 26, 2018

2. Motion: A Motion to Award the Village Hall, Police and Fire phone system replacement contract

3. Motion: A Motion to Award the Tree Service Contract

4. Appointments:

Debatable:

5. Ordinance: An Ordinance Granting a Major Variation to Article VII-4.b.8 of the Unified Development Ordinance regarding the size of Pole Signs at 375 Oswego Street

(The Word Worship Center) (First Reading)

6. Ordinance: An Ordinance Authorizing the Donations of Property 262 Arrowhead St. to VetTECH.US/Keeling Family Foundation. (Final Reading)

7. Ordinance: An Ordinance Authorizing the Donation of Property 336 Early St. to VetTECH.US/Keeling Family Foundation. (Final Reading)

8. Ordinance: An Ordinance Revising Village Code Chapter 42, Article I, sections 42.1 thru 42.15, Regarding Fire Prevention and Protection. (Final Reading)

9. Ordinance: An Ordinance Amending Village Code Chapter 42, Section 42-14 Rates and Levels of Fire Service (Final Reading)

Adjournment

Note: Copies of Agenda Items are Available in the Lobby of Village Hall and on the Village website www.villageofparkforest.com

Any individual with a disability requesting a reasonable accommodation in order to participate in a public meeting should contact the Village Manager’s Office at least 48 hours in advance of the scheduled meeting. The Village Manager’s Office can be reached via telephone at (708) 283-5605 or (708)748-1129 or via e-mail at athurston@vopf.com. Every effort will be made to allow for meeting participation.

Motions

Moved that the Consent Agenda and each item contained therein be hereby approved:

1. Moved, that the Mayor and Board of Trustees Approve the Minutes of the Rules Meeting of January 2, 2018, the Regular Meeting of January 16, 2018, the Rules Meeting of January 29, 2018, the Rules Meeting of February 5, 2018, the Regular Meeting of February 19, 2018, the Rules Meeting of February 26, 2018, the Regular Meeting of February 26, 2018, the Rules Meeting of March 5, 2018, the Rules Meeting of March 26, 2018, the Regular Meeting of March 26, 2018

2. Moved, that the Manager is Authorized to Award the Phone System Overhaul for Village Hall, Police and Fire to Midco, in the amount of $142,597.52 with a 15% contingency for unforeseen cabling issues or undiscussed configuration options for end users for a total cost not to exceed $163,987.15.

3. Moved, that the Manager is Authorized to Award the Tree Service Contract to Winkler Tree and Landscape Inc. for pruning and removals of selected trees, this contract may be renewed for two additional years pending agreements of both parties.

Moved, that the Mayor and Board of Trustees re-appoint Mamie Rodgers, 220 Juniper St., to a term on the Board of Fire & Police Commissioners/Personnel Board to expire on December 31, 2020.

Moved, that the Mayor and Board of Trustees re-appoint Daniel Karwatka, 532 Homan, to a term on the Cable Communications Commission to expire on December 31, 2020.

Moved, that the Mayor and Board of Trustees appoint Becky Czmyr, 39 Elm Street, to a term on the Commission on Human Relations to expire on December 31, 2020.

Moved, that the Mayor and Board of Trustees re-appoint Alfreda Keller, 27 Dogwood, to a term on the Commission on Human Relations to expire on December 31, 2020.

Moved, that the Mayor and Board of Trustees appoint Michael Merritt, 323 Jackson St., to a term on the Commission on Human Relations to expire on December 31, 2020.

Moved, that the Mayor and Board of Trustees appoint Kreshina Ingram, 208 Forest Blvd., to a term on the Economic Development Advisory Group to expire on December 31, 2018.

Moved, that the Mayor and Board of Trustees appoint Mercedes Gross, 236 Marquette St., to a term on the Economic Development Advisory Group to expire on December 31, 2018.

Moved, that the Mayor and Board of Trustees re-appoint Bree Breedlove, 2562 Western Ave., to a term on the Economic Development Advisory Group to expire on December 31, 2019.

Moved, that the Mayor and Board of Trustees re-appoint Maurae Gilbert McCants, 114 Algonquin, to a term on the Economic Development Advisory Group to expire on December 31, 2019.

Moved, that the Mayor and Board of Trustees re-appoint Bettie McReynolds, 310 N. O

https://www.villageofparkforest.com/AgendaCenter/ViewFile/Agenda/_08202018-349

ORGANIZATIONS IN THIS STORY

!RECEIVE ALERTS

The next time we write about any of these orgs, we’ll email you a link to the story. You may edit your settings or unsubscribe at any time.
Sign-up

DONATE

Help support the Metric Media Foundation's mission to restore community based news.
Donate