Quantcast

South Cook News

Saturday, April 20, 2024

Village of Alsip Village Board met January 6

Meeting 11

Village of Alsip Village Board met January 6. 

Here is the agenda as provided by the board:

1. CALL TO ORDER AND ROLL CALL


2. PLEDGE OF ALLEGIANCE

3. RFP OPENING: Pulaski Road Corridor TIF Redevelopment Project Area

4. OFFICERS REPORTS

      A. Mayor Ryan

      B. Clerk Petzel

            1) Approval of the November 2019 IDOT Motor Fuel Tax Allotment in the amount of $71,941.79.

            2) Presentation and approval of the December 2, 2019 Board of Trustees Meeting Minutes.

            3) Presentation and approval of the December 16, 2019 Board of Trustees Meeting Minutes.

            4) Recognition of Violet Regan’s retirement on December 1, 2019 after 15 plus years of service.

      C. Attorney

      D. Engineer

5. PUBLIC FORUM

6. STANDING COMMITTEES

      A. Finance, Trustee McLawhorn

            1) Approval of a list of payroll dated January 3, 2020 totaling $390,401.80.

            2) Approval of accounts payable dated January 6, 2020 totaling $887,177.43.

            3) Approval to accept the attorney’s recommendation to file an intervention in the 2018 tax year PTAB appeal of the Attila Suto facility located at 5859 W. 117th Place.

      B. Fire, Trustee Murphy

            1) APPROVAL OF AN ORDINANCE AMENDING CHAPTER 9, FIRE PREVENTION AND PROTECTION, ARTICLE II, FIRE DEPARTMENT, SECTION 9-32, AMBULANCE SERVICE, OF THE MUNICIPAL CODE OF THE VILLAGE OF ALSIP.

      C. Police and Traffic Safety, Trustee Dalzell

      D. Public Works and Boat Launch, Trustee Juarez

      E. Sewer and Water, Trustee Nava-Esparza

      F. Building and Health, Trustee Zielinski

      G. Human Resources and Insurance, Trustee Murphy

7. SPECIAL COMMITTEE REPORTS

      A. Economic Development, Trustee Nava-Esparza

      B. Village Properties, Trustee McLawhorn

      C. Ordinance and Legislation, Trustee Zielinski

      D. Information Technology, Trustee Dalzell

      E. Planning & Zoning and Licenses, Trustee Juarez

            1) Approval of the list of business licenses dated December 10, 2019 through December 30, 2019.

8. PRESENTATIONS, PETITIONS, COMMUNICATIONS

9. Removal of Items from Consent Agenda.

10. Motion to Establish Consent Agenda.

11. CONSENT AGENDA

      A. Approval of the November 2019 IDOT Motor Fuel Tax Allotment in the amount of $71,941.79.

      B. Presentation and approval of the December 2, 2019 Board of Trustees Meeting Minutes.

      C. Presentation and approval of the December 16, 2019 Board of Trustees Meeting Minutes.

      D. Approval of a list of payroll dated January 3, 2020 totaling $390,401.80.

      E. Approval of a list of accounts payable dated January 6, 2020 totaling $887,177.43.

      F. Approval to accept the attorney’s recommendation to file an intervention in the 2018 tax year PTAB appeal of the Attila Suto facility located at 5859 W. 117th Place.

      G. APPROVAL OF AN ORDINANCE AMENDING CHAPTER 9, FIRE PREVENTION AND PROTECTION, ARTICLE II, FIRE DEPARTMENT, SECTION 9-32, AMBULANCE SERVICE, OF THE MUNICIPAL CODE OF THE VILLAGE OF ALSIP. Ordinance 2020-01-____

      H. Approval of the list of business licenses dated December 10, 2019 through December 30, 2019.

12. Motion to approve the Consent Agenda as presented.

13. UNFINISHED BUSINESS

14. NEW BUSINESS

15. ADJOURNMENT

https://villageofalsip.org/wp/download/01%20January%202020/January%2006%20Board%20Meeting/2020%2001-06%20Board%20Meeting%20Agenda.pdf

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