Quantcast

Lake County Gazette

Monday, May 20, 2024

Village of Antioch Board of Trustees met May 1.

Village of Antioch Board of Trustees met May 1.

Here is the agenda provided by the Board:

I. Call to Order

II. Pledge of Allegiance

III. Roll Call

IV. Installation of Newly Elected Officials and Oath of Office:

Mayor: Lawrence M. Hanson

Village Trustees: Scott Pierce, Ted Poulos, Jerry Johnson

V. Mayoral Report

1. Mayoral Proclamation – Designating the Month of May 2017, as Motorcycle Awareness Month.

2. Mayoral Proclamation – Police Week

3. Mayoral Proclamation – National Public Works Week

4. Appoint Michael Volling to Police & Fire Commission replacing Scott Gartner with a term expiring 2019

5. Appoint Robert E. McCarty to the Planning and Zoning Board with a term expiring 2020

6. Appoint Cheryl Henning to the Planning and Zoning Board with a term expiring 2020

7. Committee Liaison Assignments

Citizens Wishing to address the Board (The public is invited to make an issue-oriented comment on any matter of public concern not otherwise on the agenda)

VI. Consent Agenda (Items under the Consent Agenda are considered routine and/or non-controversial and will be approved by one motion. If any one board member wishes to have a separate vote on any item, it will be pulled form the Consent Agenda and voted on separately)

1. Approval of the April 17, 2017 public hearing and regular meeting minutes as presented.

2. Approval of a Resolution authorizing a special event liquor license for the Antioch Chamber of Commerce for Antioch’s Taste of Summer to be held from July 20-23, 2017; waiving all fees – Resolution No. 17-2 

3. Approval of a Resolution Authorizing the Chamber of Commerce to Conduct Fireworks During the Taste of Summer Event – Resolution No. 17-25

VII. Regular Business

4. Consideration of payment of accounts payable as prepared by staff.

5. Consideration of a Resolution Authorizing the Mayor to execute the Standard Terms of Engagement for Legal Services with the firm of Ralph, Schwab, Gartner & Schiever, CHTD – Resolution No. 17-26

6. Consideration of the annual Treasurer’s Sworn Statement of the Antioch Police Pension Fund for Fiscal Year Ended April 30, 2017

7. Consideration of a Resolution Awarding the Bid for the 2017 Road Program to Payne & Dolan Inc. in the amount of $913,667.32 – Resolution No. 17-27

8. Consideration of an Ordinance Annexing Certain Property into the Village of Antioch and Approving an Annexation Agreement for property commonly known as 22855 W. Route 173 – Ordinance No. 17-05-11

9. Consideration of an Ordinance Granting a Rezoning for the Petty Property to B-3 Zoning – Ordinance No. 17-05-12

10. Consideration of an Ordinance Granting a Special Use for a Planned Unit Development on the Petty Property – Ordinance No. 17-05-13

11. Consideration of an Ordinance authorizing the sale of land to R.A. Wilson Enterprises, Inc for a gross purchase price of $429,900 for the property located at the intersection of Route 83 and Grimm Road – Ordinance No. 17-05-14

12. Consideration of the Approval of the Operating and Capital Budget for Fiscal Year May 1, 2017 to April 30, 2018 and the Capital Improvement Plan for Fiscal Years 2018 through 2022.

VII. Administrator's Report

VIII. Village Clerk's Report

IX. Trustee Reports

X. Executive Session

XI. Adjournment

https://www.egovlink.com/public_documents300/antioch/published_documents/Village%20Board/Agendas/2017/05-01-17%20Regular%20Meeting%20Agenda.pdf

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