Champaign County Committee of the Whole met Aug. 14.
Here is the agenda provided by the Committee:
I. Call To Order
II. Roll Call
III. Approval of Agenda/Addenda
IV. Approval of Minutes
A. June 12, 2018 1-7
V. Public Participation
VI. Communications
VII. Justice & Social Services
A. Monthly Reports – All reports are available on each department’s webpage through the department reports page at: http://www.co.champaign.il.us/CountyBoard/Reports.php
1. Animal Control – April & May 2018
2. Emergency Management Agency – June 2018
3. Head Start – June 2018
4. Probation & Court Services – May & June 2018; and 2018 2nd Quarter Report
5. Veterans’ Assistance Commission – April thru June 2018
B. Other Business
C. Chair’s Report
VIII. Policy, Personnel, & Appointments
A. Appointments/Reappointments (*italicized name indicates incumbent)
1. Dewey Community Public Water District – Resignations (Information Only)
2. Dewey Community Public Water District- 2 Unexpired Terms Ending 5/31/2020
Applicants:
• Gary Maxwell
• David Niccum
3. Urbana & Champaign Sanitary District (R) – 1 Unexpired Term Ending 5/31/2021
Applicants:
• Jerry Lyke
• William Sheridan
4. Tolono Fire Protection District – Resignation (Information Only)
5. Tolono Fire Protection District:
a. 1 Unexpired Term Ending 4/30/2020
b. 2 Additional Trustees: 2-year term ending 4/30/2021 & 3-year term ending 4/30/2022
Determined by Lot at Tolono FPD Meeting
Applicants:
• David Ellars
• Vicki Foley
• Dale Grimm
• Sean Manuel
6. Mount Olive Cemetery Association – Resignation (Information Only)
7. Mount Olive Cemetery Association - 1 Unexpired Term Ending 6/30/2020
Applicant:
• David McCormick
8. Housing Authority of Champaign County – 1 Position, Term 8/1/2018 – 7/31/2023
Applicant:
• Dr. Grant Henry
9. Drainage District Commissioners – 1 Term Each, 9/1/2018-8/31/2021
• Beaver Lake – Lyle Brock
• Blackford Slough – Jack Murray
• Conrad & Fisher – Delmar Banner
• Fountain Head – Gerald Reifsteck
• Harwood & Kerr – Todd Hesterberg
• Kankakee – Edward Feeney
• Longbranch Mutual – Rick Wolken
• South Fork – Glen Lafenhagen
• Nelson-Moore-Fairfield – Mark Birkey
• #10 Town of Ogden – Tim Huls
• #2 Town of Scott – Paul Berbaum
• Okaw – Gerald Henry
• Owl Creek – Leonard Stocks
• Pesotum Slough Special – Jeffrey Little
• Pesotum Consolidated – Douglas Reinhart
• Prairie Creek – Keith Harms
• Raup – Kevin Wolken
• Salt Fork – Reggie Peters
• Sangamon & Drummer – Steven Hawthorne
• Silver Creek – Mervyn Olson
• St. Joseph #3 – Lloyde Esry
• Somer #1 – William Shumate
• St. Joseph #6 – Barry Fisher
• Two Mile Slough – Doug Stierwalt
• Union – Stanton & Ogden Townships – Lynn Huls
• St. Joseph #4 – Dale Busboom
• Triple Fork – David Wolken
• Union #1 Philo & Crittenden – Justin Decker
• Union #2 St. Joseph & Ogden – Dan Mills
• Union #3 South Homer & Sidney – Greg Allen
• Upper Embarras River Basin – Donald Maxwell
• Union #1 Philo & Urbana – Ed Decker
• West Branch – Richard Peavler
• Wrisk – Francis Lafenhagen
10. St. Joseph #3 Drainage District – 1 Unexpired Term Ending 8/31/2019
Applicants:
• Brian Buss
• Roma Chenoweth
B. County Clerk
1. June & July 2018 Report
2. Semi-Annual Report
3. Memorandum Regarding Polling Place Changes for 2018 General Election
a. Resolution to Establish Place of Election for the City of Champaign #3 and City of Champaign #7
b. Resolution to Establish Place of Election for Cunningham #3
C. County Administrator
1. Administrative Services Monthly Report – June & July 2018 70-76
D. Other Business
1. New County Board Rules (Draft) – (to be Distributed)
2. Appointment of Jim McGuire as Deputy Chair of the Justice & Social Services Committee of the Whole to Replace Robert King
3. Appointment of Kyle Patterson as Assistant Deputy Chair of the Justice & Social Services
Committee of the Whole
E. Chair’s Report
1. County Board Appointments Expiring September 30, 2018: None
F. Designation of Items to be Placed on the Consent Agenda
IX. Finance
A. Budget Amendments/Transfers
1. Budget Amendment 18-00029
Fund 081 Nursing Home / Dept. 410 Administrative
Increased Appropriations: $ 4,542,946
Increased Revenue: $4,611,523
Reason: There are Insufficient Appropriations to Continue Operations in FY2018. This Budget Amendment Restores the FY2018 Budget to the Original 12-Month Budget Proposed by the Management Company During the Budget Process
2. Budget Amendment 18-00042
Fund 089 County Public Health / Dept. 018 C-U Public Health District
Increased Appropriations: $2,917
Increased Revenue: $2,917
Reason: The Health Property Tax Levy is Split Between the Board of Health and CUPHD. In FY18
CUPHD Experienced Greater Growth in its Levy Due to an Increase in the % of the EAV Attributed to the Areas within the District. The Increase in Property Tax Revenue Requires an Increase in Appropriations in Order to Distribute the Funds to CUPHD
3. Budget Amendment 18-00043
Fund 476 Self-Funded Insurance / Dept. 118 Property/Liability Insurance
Increased Appropriations: $7,000
Increased Revenue: $7,000
Reason: to Receive Proceeds from Other Insurance Companies for Damaged County Vehicles
4. Budget Amendment 18-00044
Fund 671 Court Document Storage / Dept. 030 Circuit Clerk
Increased Appropriations: $53,900
Increased Revenue: None: from Fund Balance
Reason: Moving Funds from Fund Balance to Pay for JANO Integration with RE:SEARCHIL. This is a New State Program that will Allow Case Participants to View Documents Online Without Coming to the Courthouse.
5. Budget Amendment 18-00045
Fund 075 Regional Planning Commission / Dept. 881 Long Range Transportation Plan-Web
Increased Appropriations: $180,870
Increased Revenue: $180,870
Reason: to Accommodate Receipt of a New Illinois Department of Transportation Contract, September 2018-June 2020, Awarding Federal Funds for a Long Range Transportation Plan Utilizing Web-Based Planning, Public Involvement, and Data Collection.
6. Budget Amendment 18-00046
Fund 075 Regional Planning commission / Dept. 882 Urbana Kickapoo Rail Trail
Increased Appropriations: $125,095
Increased Revenue: $125,095
Reason: to Accommodate Receipt of New Illinois Department of Transportation Contract Awarding Federal Funds for Urbana Kickapoo Rail Trail Extension Planning Study, September 2018-June 2020. This Project Aims to Evaluate the Feasibility of Providing a Bicycle and Pedestrian Facility that Extends the Kickapoo Rail Trail from its Current Terminus in East Urbana Near Weaver Park to Lincoln Avenue in Urbana.
7. Budget Amendment 18-00051
Fund 080 General Corporate / Dept. 025 Supervisor of Assessments
Increased Appropriations: $5,650
Increased Revenue: None: from Fund Balance
Reason: Funds Needed to Cover 2018 Assessor Publications
B. Treasurer
1. Monthly Report – June & July 2018 – Reports are available on the Treasurer’s Webpage at: http://www.co.champaign.il.us/treasurer/Reports.php
2. General Corporate Fund Cash Flow Report Presentation
3. Memorandum Concerning the Illinois Trust
a. Resolution Approving the Declaration of Trust of the Illinois Trust (Formerly Known As the Illinois Institutional Investors Trust) and Authorizing the Execution Thereof, and Authorizing Certain Officials to Act on Behalf of the County of Champaign
b. Resolution Designating Depositories for Funds
4. Resolution Authorizing the County Board Chair to Assign Mobile Home Tax Sale Certificate of Purchase, Permanent Parcel 30-059-0042
5. Resolution Authorizing the County Board Chair to Assign Mobile Home Tax Sale Certificate of Purchase, Permanent Parcel 29-050-0019
6. Resolution Authorizing the County Board Chair to Assign Mobile Home Tax Sale Certificate of Purchase, Permanent Parcel 15-025-0119
7. Resolution Authorizing the County Board Chair to Assign Mobile Home Tax Sale Certificate of Purchase, Permanent Parcel 02-001-0006
8. Resolution Authorizing the Execution of a Deed of Conveyance of the County’s Interest or Cancellation of the Appropriate Certificate of Purchase on Real Estate, Permanent Parcel 20-09-01-180-003
9. Resolution Authorizing the Execution of a Deed of Conveyance of the County’s Interest or Cancellation of the Appropriate Certificate of Purchase on Real Estate, Permanent Parcel 92-21-16-156-004
10. Resolution Authorizing the Execution of a Deed of Conveyance of the County’s Interest or Cancellation of the Appropriate Certificate of Purchase on Real Estate, Permanent Parcel 01-35-30-231-006
11. Resolution Authorizing the Execution of a Deed of Conveyance of the County’s Interest or Cancellation of the Appropriate Certificate of Purchase on Real Estate, Permanent Parcel 14-03-32-400-019
12. Resolution Authorizing the Execution of a Deed of Conveyance of the County’s Interest or Cancellation of the Appropriate Certificate of Purchase on Real Estate, Permanent Parcel 20-03-35-352-006
13. Resolution Authorizing the Execution of a Deed of Conveyance of the County’s Interest or Cancellation of the Appropriate Certificate of Purchase on Real Estate, Permanent Parcel 20-09-01-176-040
14. Resolution Authorizing the Execution of a Deed of Conveyance of the County’s Interest or Cancellation of the Appropriate Certificate of Purchase on Real Estate, Permanent Parcel 20-09-01-179-020
15. Resolution Authorizing the Execution of a Deed of Conveyance of the County’s Interest or Cancellation of the Appropriate Certificate of Purchase on Real Estate, Permanent Parcel 20-09-01-402-022
16. Resolution Authorizing the Execution of a Deed of Conveyance of the County’s Interest or Cancellation of the Appropriate Certificate of Purchase on Real Estate, Permanent Parcel 21-34-33-430-013
17. Resolution Authorizing the Execution of a Deed of Conveyance of the County’s Interest or Cancellation of the Appropriate Certificate of Purchase on Real Estate, Permanent Parcel 22-32-06-110-002
18. Resolution Authorizing the Execution of a Deed of Conveyance of the County’s Interest or Cancellation of the Appropriate Certificate of Purchase on Real Estate, Permanent Parcel 20-09-02-176-011
19. Resolution Authorizing the Execution of a Deed of Conveyance of the County’s Interest or Cancellation of the Appropriate Certificate of Purchase on Real Estate, Permanent Parcel 26-30-09-303-003
20. Resolution Authorizing the Execution of a Deed of Conveyance of the County’s Interest or Cancellation of the Appropriate Certificate of Purchase on Real Estate, Permanent Parcel 91-21-07-251-009
21. Resolution Authorizing the Execution of a Deed of Conveyance of the County’s Interest or Cancellation of the Appropriate Certificate of Purchase on Real Estate, Permanent Parcel 26-30-08-430-022
22. Resolution Authorizing the Execution of a Deed of Conveyance of the County’s Interest or Cancellation of the Appropriate Certificate of Purchase on Real Estate, Permanent Parcel 20-09-02-207-001
23. Resolution Authorizing the Execution of a Deed of Conveyance of the County’s Interest or Cancellation of the Appropriate Certificate of Purchase on Real Estate, Permanent Parcel 46-21-07-181-010
24. Resolution Authorizing the Cancellation of the Appropriate Certificate of Purchase on a Mobile Home, Permanent Parcel 14-018-0009
25. Resolution Authorizing the Cancellation of the Appropriate Certificate of Purchase on a Mobile Home, Permanent Parcel 14-018-0006
C. Auditor
1. Monthly Report – June & July 2018 – Reports are available on the Auditor’s Webpage at: http://www.co.champaign.il.us/Auditor/countyboardreports.php
D. County Administrator
1. FY2018 General Corporate Fund Budget Projection & Budget Change Reports (to be distributed)
2. Addendum to SAK Services Agreement 118
E. Other Business
F. Chair’s Report
G. Designation of Items to be Placed on the Consent Agenda
X. Other Business
A. Discussion of Topics for Upcoming UCCI Sponsored Trip to Washington D.C.
XI. Adjournment
http://www.co.champaign.il.us/CountyBoard/Committee_Of_The_Whole/2018/180814_Meeting/180814agenda.pdf