»

Village Board Meeting

January 2, 2018

  • Timeline
Expand / Collapse All

00:00:06I. Call to Order II. Pledge to the Flag III. Roll Call

00:02:31IV. Approval of Minutes

1. Village Board Minutes – December 19, 2017 

00:03:08V. Warrant Approval

00:03:58VI. Village President’s Report

00:08:02VII. Consent Agenda

1. Approval of a Resolution Regarding the Release of Certain Written Minutes and the Destruction of Verbatim Records of Certain Closed Meetings of the Village Board

2. Approval of a Resolution Amending the Village’s Anti-Harassment Policy   (Moved to regular business)

3. Approval of a Resolution Concerning Construction on State Highways in Accordance with State Specifications for a Period of Two Calendar Years



00:10:17VIII. Regular Business

00:10:174. Consideration of an Ordinance Repealing Ordinance No. 1033 (Adopted May 19, 1955), and Consideration of a Recommendation by the Traffic Commission to Adopt an Ordinance Vacating a Portion of the Alley on the Block Bound by North Lincoln Avenue, North Central Park Avenue, West Arthur Avenue, and North Drake Avenue

01:35:535. Consideration of a Recommendation by the Zoning Board of Appeals in Case #ZB-11-17 to Deny a Variation Request Regarding Existing Non-Conforming Fences in the Corner Side Yard and Interior Side Yard of 6454 North Kimball Avenue and in the Interior Side Yard of 6450 North Kimball Avenue

Tabled to February 6th

01:36:466. Approval of a Resolution Amending the Village’s Anti-Harassment Policy

Moved from Consent Agenda

01:42:10IX. Manager’s Report X. Board, Commission, and Committee Reports

01:48:31 XII. Trustee Report XIII. Public Forum

None

01:48:38XIV. Closed Session XV. Adjournment

Search
reset

What Is A Timeline?

By selecting the index points on the left, you can easily jump to any section of the meeting.