Quantcast

McHenry Times

Saturday, April 27, 2024

McHenry County Board met January 21

Shutterstock 314838419

McHenry County Board met Jan. 21.

Here is the minutes provided by the board:

Proclamation Congratulating the Richmond-Burton Rockets Football Team on Winning the 2019 Class 4A State Championship

RESULT: APPROVED BY VOICE

#2019-034 - Schacht - Dunham Twp - A1-A2 (needs 13 votes in favor to pass) Recommended for approval unanimously by the ZBA

Approved

Resolution Authorizing the Reclassification of Three Positions in the County Administration Department

Adopted

Resolution Authorizing Monthly Transactions for the Delinquent Tax Program

Adopted

Resolution Approving Participation in the Comprehensive Economic Development Strategy (CEDS)

Adopted

Resolution Authorizing an Annual VMWare Software Support Renewal with System Solutions Inc. for Fiscal Year 2020

Adopted

Resolution Authorizing a Citrix Virtual Apps and Desktops Premium Edition Software Maintenance Renewal with Citrix Systems Inc. for Fiscal Year 2020

Adopted

Resolution Authorizing a Workers' Compensation Settlement for Claim #17-3210-14

Adopted

Resolution Authorizing Acceptance of the Illinois Department of Commerce and Economic Opportunity Trade Adjustment Assistance Act Grant #18-661002 to the Workforce Network Fiscal Year 2020 Budget

Adopted

Resolution Authorizing Acceptance of the Illinois Department of Commerce and Economic Opportunity 1EC Rapid Response Case Management Grant #19-651002 and an Emergency Appropriations to the Workforce Network Fiscal Year 2020

Adopted

Resolution Authorizing the McHenry County Sheriff to spend over $30,000 for the Purchase of Vehicle and Equipment Parts and Maintenance Agreements in FY2020 with Napa Auto Parts

Adopted

Resolution Reclassifying Eight (8) Positions within the Department of Health’s Departmental Roster

Adopted

Resolution Authorizing the Appropriation of $1,500 in Grant Funding from Northwestern Medicine – Handwashing Education to the McHenry County Department of Health’s FY2020 Budget

Adopted

Resolution Authorizing the Appropriation of $3,000 in Grant Funding from the Illinois Public Health Association Billing Project to the McHenry County Department of Health’s FY2020 Budgt

Adopted

Authorizing an Emergency Appropriation of $30,053 From the General Fund Reserves to Maintain the County's Funding to the Illinois Breast and Cervical Cancer Program (IBCCP) for FY2020

Adopted

Resolution Authorizing a One-Year Contract with Two Option Years with Bowden Family Dairy for Supplying Valley Hi Nursing Home with Eggs and Dairy Products Starting in Fiscal Year 2020

Adopted

Resolution Authorizing A One-Year Contract with Two Option Years with Advacare for Oxygen Services, Equipment, and Rental Supplies for Valley Hi Nursing Home Starting in Fiscal Year 2020

Adopted

Resolution Authorizing a One-Year Contract with Two Option Years with Phoenix Textiles and Medline Medical to Provide Linen Supplies to Valley Hi Nursing Home Starting in Fiscal Year 2020

Adopted

Resolution Authorizing One-Year Contract with Two Option Years with Aura Staffing, Career Staff Unlimited, Jaykay Medical Staffing, Staff Today, and Worldwide Travel Staffing to Provide Contract Nursing Staff at Valley Hi Nursing Home Starting in FY2020

Adopted

Resolution Authorizing a One-Year Contract With Two Option Years with Relias Learning of Cary, NC for Online Employee Training for Valley Hi Nursing Home

Adopted

Resolution Authorizing the Continued Appointment of Gilbert Egekeze, M.D., as Medical Director for Valley Hi Nursing Home

Adopted

Resolution Authorizing the County Board Chairman to Execute Mutual Aid Agreements on Behalf of McHenry County and the McHenry County Sheriff with Partner Agency Law Enforcement Jurisdictions to Allow Members to Join the McHenry County Gang Task Force

Adopted

Resolution Granting a Waiver of the Filing Fee for Zoning Application #2019-043

Adopted

Resolution Authorizing an Intergovernmental Agreement with the Chicago Metropolitan Agency for Planning and Approving an Emergency Appropriation for Matching Funds for a Fox River Corridor Study

Adopted

Resolution Granting a Permit Fee Reduction for Construction of a Seawall on the Property Located at 2602 Clara Street, McHenry IL 60050

Adopted

Ordinance Amending the McHenry County Ethics Ordinance

McHenry County Board

RESULT: 30 DAY REVIEW 

Next: 2/18/2020 7:00 PM

Proposed Changes to Public Health Ordinance Article VII

RESULT: ADOPTED AS AMENDED [19 TO 4] 

MOVER: Michael Skala 

SECONDER: Paula Yensen 

AYES: Aavang, Acosta, Althoff, Bates, Christensen, Doherty, Gottemoller, Jung Jr., McCann, Nowak, Parrish, Schofield, Skala, Smith, Vijuk, Wegener, Wheeler, Wilbeck, Yensen 

NAYS: Barnes, Ness, Reinert, Thorsen 

ABSTAIN: Franks 

ABSENT: Kearns

Proposed Changes to Public Health Ordinance Article VII Excluding Cat Registration Fees

RESULT: TABLED BY VOICE

Full Comments on the above agenda items are included in the audio recording of this meeting, which can be found on the McHenry County Meeting Portal.

https://mchenrycountyil.iqm2.com/Citizens/FileOpen.aspx?Type=15&ID=4460&Inline=True

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