Loading...
R-930 - 11/08/2005 - FINANCE - Resolutions Supporting Documents6 3. 9 5. MINUTES OF THE NOVEMBER 8, 2005 REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF OAK BROOK APPROVED AS AMENDED ON NOVEMBER 22, 2005. CALL TO ORDER The Regular Meeting of the Village Board of Trustees was called to order by President Quinlan in the Samuel E. Dean Board Room of the Butler Government Center at 7:31 p.m. The Pledge of Allegiance was given. ROLL CALL Deputy Village Clerk Carol Harty called the roll with the following persons PRESENT: President Kevin M. Quinlan, Trustees Stelios Aktipis, John W. Craig, Jeffrey J. Kennedy, Robert G. Sanford and Asif Yusuf. ABSENT: Trustee Kathryn F. Manofsky. IN ATTENDANCE: Jeffrey P. Moline, Assistant Village Manager; Kenneth T. Kubiesa, Village Attorney; Dale L. Durfey, Jr., Village Engineer; Darrell J. Langlois, Finance Director; James Bodony, Fire Chief; Bruce F. Kapff, Director of Information Services & Purchasing and Michael J. Meranda, Public Works Director. President Quinlan had no opening comments except to congratulate the White Sox. RESIDENTNISITOR COMMENT — None presented. APPROVAL OF MINUTES A. COMMITTEE -OF- THE -WHOLE MEETING OF OCTOBER 24, 2005 Trustee Kennedy offered several scrivener revisions to the Minutes. Motion by Trustee Sanford, seconded by Trustee Kennedy, to approve the Minutes of the October 24, 2005 Committee -of -the -Whole Meeting as amended. VOICE VOTE: Motion carried. B. REGULAR BOARD OF TRUSTEES MEETING OF OCTOBER 25, 2005 Motion by Trustee Kennedy, seconded by Trustee Yusuf, to approve the Minutes of the October 25, 2005 Regular Board of Trustees Meeting as presented. VOICE VOTE: Motion carried. VILLAGE OF OAK BROOK Minutes Page 1 of 8 November 8, 2005 6. CONSENT AGENDA All items on the Consent Agenda are considered to be routine in nature and will be enacted in one motion. Trustee Kennedy noted that items G., H. & I stated the date of this meeting incorrectly. Motion by Trustee Craig, seconded by Trustee Sanford, to approve the Consent Agenda and authorize expenditures as amended. ROLL CALL VOTE: Ayes: 5 - Trustees Aktipis, Craig, Kennedy, Sanford, Yusuf. Nays: 0 -None. Absent: 1 - Trustee Manofsky. Motion carried. A. Accounts Payable for Period Ending November 4, 2005 - $669,837.54 Significant Items included in Above: 1) Comstock — Payout #1 — 2005 Water Main Project - $57,619.35 2) Dolphin Construction Co. — Payout #2 — Municipal Complex Tuckpointing - $6,781.25 3) Dolphin Construction Co. — Payout #3 and Final — Municipal Complex Tuckpointing - $13,027.50 4) Standard Equipment Co. - Payout # 1 and Final — Street Sweeper - $103,000 5) Kubiesa, Spiroff, Gosselar & Acker, P.C. — Legal Fees - $29,910.00 B. Approval of Payroll for Pay Period Ending October 22, 2005 - $636,270.78 C. Community Development Referrals D. Authorization to Seek Bids or Proposals or Negotiate Contracts: 1) Resurfacing of the Apparatus Room Floor of Fire Station 2 2) Public Works Employee Uniform Services E. Budget Adjustments F. Resolution Establishing An Ad Hoc Committee For The Purpose of Planning And Coordinating The 2006 Oak Brook Autumn Festival G. Resolution R -929, which is a resolution authorizing acceptance of facsimile signatures for the Village's payroll checking account at Oak Brook Bank Resolution R -930, which is a resolution authorizing acceptance of facsimile signatures for the Village's accounts payable checking account at Oak Brook Bank I. Resolution R -931, which is a corporate authorization resolution setting forth the Village officials authorized to conduct Village banking business such as signing and endorsing checks, limitations on signing authority, etc. J. Cancellation of December 26, 2005 Committee -of -the -Whole and December 27, 2005 Village Board of Trustees Meetings K. An Ordinance Authorizing the Sale, Donation or Disposal of Certain Items of Personal Property Owned by the Village of Oak Brook L. Consulting Services Payment ITEMS REMOVED FROM CONSENT AGENDA — None presented. VILLAGE OF OAK BROOK Minutes Page 2 of 8 November 8, 2005