Champaign County Board met March 19.
Here is the minutes provided by the board:
The County Board of Champaign County, Illinois met at a Regular Meeting at 6:39 P.M. in the Lyle Shields Meeting Room, Brookens Administrative Center, 1776 East Washington Street, Urbana, Illinois and remote participation via Zoom in various other rooms in the Brookens Administrative Center and also outside the building due to social distancing necessitated by the Coronavirus, with County Executive Darlene Kloeppel presiding, Matthew Cross as Clerk of the meeting, and Andy Rhodes facilitating the Zoom. Due to the remote participation all votes were conducted by roll call.
ROLL CALL
Roll call showed the following members present: Goss, Harper, Ingram, McGuire, Patterson, Rector, Stohr, Taylor, Thorsland, Tinsley, Young, Clemmons, Clifford, Cowart, Dillard-Myers, Eisenmann, Esry, Fears, Fortado, and Rosales – 20; absent: Wolken and Summers– 2. Tinsley was not counted present in the initial roll call but was present during the majority of the meeting; his absence during the roll call was likely the result of technological issues; following the roll call Fortado appeared to not be present but this too was a technological issue. Thereupon, County Executive Kloeppel declared a quorum present and the Board competent to conduct business.
PRAYER & PLEDGE OF ALLEGIANCE
County Executive Kloeppel recited a prayer in English and Spanish. The Pledge of Allegiance to the Flag was recited.
READ NOTICE OF MEETING
The Clerk read the Notice of the Meeting, said Notice having been published in The News Gazette on March 5, March 11, and March 12, 2020.
APPROVAL OF AGENDA/ADDENDA
County Executive Kloeppel reminded the board that due to the coronavirus social distancing and 10 person per room limitations, the recommendations from the Litigation Committee could not be discussed in closed session. County Executive Kloeppel also noted that the next Highway and Transportation Committee meeting would be in the Lyle Shields room. Board Chair Rosales offered a motion to approve the Agenda/Addenda; Board Member Goss seconded. Motion carried by unanimous roll call vote.
Yeas: Goss, Harper, Ingram, McGuire, Patterson, Rector, Stohr, Taylor, Thorsland, Tinsley, Young, Clemmons, Clifford, Cowart, Dillard- Myers, Eisenmann, Esry, Fears, Fortado, and Rosales – 18
Nays: None Not Called, Presumed
Absent: Tinsley, Fortado – 2
DATE/TIME OF NEXT MEETINGS
Standing Committees:
A. Highway & Transportation Committee Meeting
Friday, April 3, 2020 at 9:00 AM
Lyle Shields Meeting Room
B. County Facilities Committee Meeting
Tuesday, April 7, 2020 at 6:30 PM
Lyle Shields Meeting Room
C. Environment & Land Use Committee Meeting
Thursday, April 9, 2020 at 6:30 PM
Lyle Shields Meeting Room
Committee of the Whole:
A. Justice & Social Services; Policy, Personnel, & Appointments; Finance
Tuesday, April 14, 2020 at 6:30 PM
Lyle Shields Meeting Room
County Board:
A. Regular Meeting
Thursday, April 23, 2020 at 6:30 PM
Lyle Shields Meeting Room
B. Study Session – Tentative
Tuesday, April 28, 2020 at 6:00 PM
Lyle Shields Meeting Room
PUBLIC PARTICIPATION
All public participation was remote via Zoom. Due to some technological issues, the public participation was prematurely closed, so County Executive Kloeppel returned to it following the approval of the minutes.
James Kilgore spoke about the hazards of the coronavirus pandemic on incarcerated individuals at the county jails and related civil rights issues.
Ben Joselyn spoke about the effect of the coronavirus on the jail population.
Dottie Vura-Weis spoke about the effect of the coronavirus on the jail population.
CONSENT AGENDA
Board member Thorsland offered a motion to approve the Consent Agenda comprising 14 resolutions; Board Member Rector seconded. Motion carried by unanimous roll call vote.
Yeas: Goss, Harper, Ingram, McGuire, Patterson, Rector, Stohr, Taylor, Thorsland, Young, Clemmons, Clifford, Cowart, Dillard-Myers, Eisenmann, Esry, Fears, and Rosales – 18
Nays: None
Not Called, Presumed
Absent: Tinsley, Fortado – 2
COMMUNICATIONS
Due to some technological issues, Communications was prematurely closed, so County Executive Kloeppel returned to it following the approval of the minutes.
Board Member Goss read a letter from Mahomet resident Joel L. Jessup complaining about election issues at his local precinct (Mahomet 2) and problems with the County Clerk’s website.
Board Member Thorsland briefly spoke about the early vote time stamp issue raised publicly by County Recorder Sheldon, noting that it was clearly explained by County Clerk Ammons and was a policy adopted by the previous Clerk Gordy Hulten.
Board Member Esry noted that the were more people interested in public participation that were called.
County Executive Kloeppel asked the general public to move from Zoom to U Stream.
Board Member Young discussed the lack of check and balances with the county government.
Board Member Stohr was concerned that the public participation was cut short.
Board Member Fears complained about the County Clerk’s website.
Board Member Patterson noted that more people interested in public participation that were called.
Board Member Ingram noted that Board Member Fortado had not left Zoom and applauded the county for their efforts to hold the meeting despite the extreme circumstances.
Board Member McGuire stated that the Zoom meeting was “an utter failure.”
APPROVAL OF MINUTES
Board Chair Rosales offered a motion to approve the minutes of the Regular Meeting of the County Board of February 20, 2020; seconded by Board Member Dillard-Myers. Motion carried by unanimous roll call vote.
Yeas: Goss, Harper, Ingram, McGuire, Patterson, Rector, Stohr, Taylor, Thorsland, Young, Clemmons, Clifford, Cowart, Dillard-Myers, Eisenmann, Esry, Fears, and Rosales – 18
Nays: None
Not Called, Presumed
Absent: Tinsley, Fortado – 2
STANDING COMMITTEES
COUNTY FACILITIES
County Executive Kloeppel noted the Summary of Action Taken for County Facilities on March 3, 2020 was accepted and placed on file.
HIGHWAY & TRANSPORTATION
County Executive Kloeppel noted the Summary of Action Taken for Highway and Transportation on March 6, 2020 was accepted and placed on file.
AREA OF RESPONSIBILITY
County Executive Kloeppel noted the Summary of Action taken for March 10, 2020 Committee of the Whole (Justice & Social Services; Finance; Policy, Personnel, & Appointments) was accepted and placed on file.
Finance
Board Member Goss offered a motion to adopt Resolution No. 2020-70 reimbursing travel expenses to Board Member Ingram; Board Member Thorsland seconded. Brief discussion followed involving various board members, noting that travel must be preapproved, the cost of reimbursement ($189.32), and the necessity of a hotel in Springfield. Board Member Ingram noted voted against in the Committee of the Whole meeting as he felt it inappropriate to vote to authorize a payment to himself. Motion failed by roll call vote.
Yeas: Patterson, Stohr, Taylor, Thorsland, and Tinsley – 5
Nays: Goss, Harper, Ingram, McGuire, Rector, Young, Clemmons, Clifford, Cowart, Dillard-Myers, Eisenmann, Esry, Fears, and Rosales – 14
Not Called, Presumed
Absent: Fortado – 1
OTHER BUSINESS
AUDITOR
Board Member Cowart offered an omnibus motion to adopt Resolutions No. 2020-71 authorizing purchases not following policy and No. 2020-72 authorizing payment of claims; Board Member Rector seconded. Motion carried by unanimous roll call vote
Yeas: Goss, Harper, Ingram, McGuire, Patterson, Rector, Stohr, Taylor, Thorsland, Tinsley, Young, Clemmons, Clifford, Cowart, Dillard- Myers, Eisenmann, Esry, Fears, Fortado, and Rosales – 20
Nays: None
COUNTY EXECUTIVE
Board Member Esry offered a motion to adopt Ordinance No. 2020-4 proclamation to declare emergency; Board Member Stohr seconded. Discussion followed involving various board members; County Executive Kloeppel was invited to join the discussion. County Executive Kloeppel noted the declaration would allow the county to qualify for state and federal funds including personnel and purchases, to enact the County Emergency Plan that includes transportation and schools, and that while it authorized broad powers, she did not intend to use those as the state declaration largely usurps. Board Member Stohr asked if the presidential declaration makes the county declaration moot regarding funding; County Executive Kloeppel responded that she was unsure. Motion carried by unanimous roll call vote
Yeas: Goss, Harper, Ingram, McGuire, Patterson, Rector, Stohr, Taylor, Thorsland, Tinsley, Young, Clemmons, Clifford, Cowart, Dillard- Myers, Eisenmann, Esry, Fears, Fortado, and Rosales – 20
Nays: None
LABOR COMMITTEE
Board Chair Rosales offered a motion to adopt Resolution No. 2020-73 approving agreement between the Champaign County Board, the Sheriff, and the Illinois Fraternal Order of Police Count Security Officers, January 1, 2020 – December 31, 2022; Board Member Goss seconded. Motion carried by unanimous roll call vote
Yeas: Goss, Harper, Ingram, McGuire, Patterson, Rector, Stohr, Taylor, Thorsland, Tinsley, Young, Clemmons, Clifford, Cowart, Dillard- Myers, Eisenmann, Esry, Fears, Fortado, and Rosales – 20
Nays: None
LITIGATION COMMITTEE
County Executive Kloeppel reiterated that a closed session would not be possible due to the social distancing constraints of the coronavirus. Board Member Thorsland offered an omnibus motion to adopt Resolutions No. 2020-74 authorizing full and final release of all claims to include attorney’s fees, costs, and expenses and No. 2020-75 authorizing full and final release of all claims to include attorney’s fees, costs, and expenses; Board Member Stohr seconded. Motion carried by unanimous roll call vote
Yeas: Goss, Harper, Ingram, McGuire, Patterson, Rector, Stohr, Taylor, Thorsland, Tinsley, Young, Clemmons, Clifford, Cowart, Dillard- Myers, Eisenmann, Esry, Fears, Fortado, and Rosales – 20
Nays: None
ADJOURN
County Executive Kloeppel adjourned the meeting at 8:07 PM.
http://www.co.champaign.il.us/CountyBoard/CB/2020/200319_Meeting/200319%20Minutes.pdf