Quantcast

Lake County Gazette

Tuesday, July 15, 2025

Lake County Financial & Administrative Committee met Dec. 9

Webp meeting 02

Lake County Financial & Administrative Committee met Dec. 9.

Here are the minutes provided by the committee:

1. Call to Order

Chair Frank called the meeting to order at 8:30 a.m.

2. Pledge of Allegiance

Chair Frank led the Pledge of Allegiance.

3. Roll Call of Members

Present 5 - Member Clark, Member Danforth, Chair Frank, Member Simpson and Vice Chair Vealitzek

Absent 2 - Member Pedersen and Member Wilke * Electronic Attendance: All Members

Others present:

Adam Zawislak, Daily Herald

Al Giertych, Division of Transportation

Alex Carr, Communications

Angelo Kyle, Board Member

Arnold Donato, Stormwater Management

Daniel Brown, State's Attorney

Ashley Rack, Sheriff’s Office

Austin McFarlane, Public Works

Brenda O'Connell, Planning, Building and Development

Caitlin McBrien, Human Resources

Carissa Casbon, Board Member

Carl Kirar, Facilities and Construction

Cassandra Hiller, County Administrator's Office

Cindy Zichal, IPBC

Damon Coleman, Planning, Building and Development

Darcy Adcock, Human Resources

Dave Cook, IPBC

Demar Harris, Workforce Development

Dominic Strezo, Planning, Building and Development

Eric Rinehart, Lake County State's Attorney

Eric Waggoner, Planning, Building and Development

Erik Karlson, Enterprise Information Technology

Gary Gibson, County Administrator's Office

Janna Philipp, County Administrator's Office

Jason Stringer, IPBC

Jeffrey Slade, ASM

Jim Chamernik, Sheriff's Office

Jim Hawkins, County Administrator's Office

John Ashton, IPBC

John George, ASM

John Light, Human Resources

Karen Fox, State's Attorney's Office

Kevin Hunter, Board Member

Kristy Cechini, County Board Office

Kurt Woolford, Stormwater Management

Lake County Board Office

Lawrence Oliver, Sheriff's Office

Marah Altenberg, Board Member

Mark Pfister, Health Department

Mary Crain, Division of Transportation

Mary Ross Cunnningham (Personal)

Matt Meyers, County Administrator's Office

Melanie Nelson, State's Attorney's Office

Melissa Gallagher, Finance

Micah Thornton, Circuit Clerk's Office

Michael Wheeler, Finance

Nelmari Velazquez-Zayas, Human Resources

Patrice Sutton, Finance

Abby Scalf, Communications

RuthAnne Hall, Purchasing

Ryan Pinter, Enterprise Information Technology

Sandy Hart, Board Member

Seema Patel, Chapman and Cutler

Shane Schneider, Division of Transportation

Sharmila Manak, State's Attorney's Office

ShaTin Gibbs, Finance

Sonia Hernandez, County Administrator's Office

Stacy Davis-Wynn, Purchasing

Stephen Carlson, Public

Steven Spagnolo, State's Attorney's Office

Susan August, Purchasing

Tanya Edwards, Public

Teri Kath, Enterprise Information Technology

Teri White, State's Attorney's Office

Yvette Albarran, Purchasing

4. Addenda to the Agenda

There were no additions or amendments to the agenda.

5. Public Comment (Items Not on the Agenda)

There was no public comments.

6. Chair's Remarks

There were no Chair remarks.

7. Unfinished Business

There was no unfinished business.

8. New Business

CONSENT AGENDA (Items 8.1 - 8.2)

APPROVAL OF MINUTES

8.1 21-1958

Minutes from November 4, 2021.

A motion was made by Member Clark, seconded by Member Danforth, that the minutes be approved.Motion carried by the following vote:

Aye: 5 - Member Clark, Member Danforth, Chair Frank, Member Simpson and Vice Chair Vealitzek

Absent: 2 - Member Pedersen and Member Wilke

*FINANCIAL & ADMINISTRATIVE*

8.2 21-1929

Resolution authorizing emergency appropriations for Fiscal Year (FY) 2022 in various funds for certain projects, items, and activities budgeted in the prior year and not completed.

A motion was made by Member Clark, seconded by Member Danforth, that this resolution be approved and recommended to the County Board agenda. The motion carried by the following vote:

Aye: 5 - Member Clark, Member Danforth, Chair Frank, Member Simpson and Vice Chair Vealitzek

Absent: 2 - Member Pedersen and Member Wilke

REGULAR AGENDA

8.3 21-1945

Presentation of Fiscal Year (FY) 2020 Comprehensive Annual Financial Report and County-wide Audit by RSM US LLP.

Patrice Sutton, CFO, introduced John George and Jeffrey Stade from RSM US.

John George, RSM US, provided an overview of the Comprehensive Annual Financial Report. Mr. George stated the audit was delayed this year due to the CARE funding and limited resources. The Financial Statement Overview received an unmodified, clean opinion, which is the highest opinion that can be received.

Jeffrey Stade, RSM US, provided an overview of the County-wide Audit. The past fiscal year 2020, testing was done on two programs this year, the Community Development Block Grant and Coronavirus Relief Grant. The overall opinion was unmodified. Mr. Stade also stated there were no changes to the financial policy.

Discussion ensued.

*REAPPORTIONMENT *

8.4 21-1877

Joint ordinance establishing compensation for the Lake County Board.

Gary Gibson, County Administrator, reported on the proposed on the amendment to incorporate the new language.

A motion was made by Member Clark, seconded by Vice Chair Vealitzek, that this ordinance be approved and recommended to the County Board agenda. The motion carried by the following vote:

Aye: 5 - Member Clark, Member Danforth, Chair Frank, Member Simpson and Vice Chair Vealitzek

Absent: 2 - Member Pedersen and Member Wilke

*ENERGY & ENVIRONMENT*

8.5 21-1927

Ordinance establishing a Commercial Property Assessed Clean Energy (C-PACE) Program in Lake County.

Matt Meyers, Assistant County Administrator, reported on the adoption of the C-PACE program that had been delayed due to COVID-19.

Seema Patel, Chapman and Cutler, provided an overview of the Commercial PACE Program. The PACE program has been implemented throughout a few Counties throughout the state. he program provides commercial property owners the opportunity to receive finances for Green projects. The County oversees the program.

A motion was made by Vice Chair Vealitzek, seconded by Member Clark, that this ordinance be approved and recommended to the County Board agenda. The motion carried by the following vote:

Aye: 5 - Member Clark, Member Danforth, Chair Frank, Member Simpson and Vice Chair Vealitzek

Absent: 2 - Member Pedersen and Member Wilke

8.6 21-1928

Joint resolution adopting a policy to prohibit single use plastics in Lake County’s operations by January 1, 2023.

Attachments: Policy 21-1928 - Prohibition on Single Use Plastics

Matt Meyers, Assistant County Administrator, reported on the policy to prohibit single use plastics in Lake County's operations. The County partnered with SWALCO to come up with a plan to implement the policy. The policy only affects County Government, not County-wide. Discussion ensued.

Member Danforth left the meeting at 9:04 a.m.

Chair Frank left the meeting at 9:05 a.m.

A motion was made by Member Clark, seconded by Member Simpson, that this resolution be approved and recommended to the County Board agenda. The motion carried by the following vote: Chart Hart was an "aye" due to not having a quorum.

Aye: 3 - Member Clark, Member Simpson and Vice Chair Vealitzek

Absent: 2 - Member Pedersen and Member Wilke

Not Present: 2 - Member Danforth and Chair Frank

*FINANCIAL & ADMINISTRATIVE*

Facilities and Construction

8.7 21-1933

Resolution authorizing an agreement with Safeware, Lanham, Maryland, for Genetec security servers for various Lake County locations in the amount of $387,097.80.

Carl Kirar, Facilities and Construction Director, reported on the agreement with Safeware for security improvements throughout County buildings. The contract will include the software and hardware, and replace the out of warranty equipment.

A motion was made by Member Clark, seconded by Member Simpson, that this resolution be approved and recommended to the County Board agenda. The motion carried by the following vote: Chart Hart was an "aye" due to not having a quorum.

Aye: 3 - Member Clark, Member Simpson and Vice Chair Vealitzek

Absent: 2 - Member Pedersen and Member Wilke

Not Present: 2 - Member Danforth and Chair Frank

8.8 21-1922

Director’s Report - Facilities and Construction Services.

There was no Facilities and Construction Report.

Enterprise Information Technology

8.9 21-1923

Director's Report - Enterprise Information Technology.

There was no Enterprise Information Technology Director's report.

Human Resources

8.10 21-1903

Resolution amending Policy 4.13, Paid Parental Leave, in the Employee Policies and Procedures Manual.

John Light, Human Resources Director, reported on the updated language for the Paid Parental Leave policy.

A motion was made by Member Clark, seconded by Member Simpson, that this resolution be approved and recommended to the County Board agenda. The motion carried by the following vote: Chair Hart was an Aye.

Aye: 3 - Member Clark, Member Simpson and Vice Chair Vealitzek

Absent: 2 - Member Pedersen and Member Wilke

Not Present: 2 - Member Danforth and Chair Frank

8.11 21-1859

Intergovernmental Personnel Benefits Cooperative Presentation.

John Light, Human Resources Director, provided an overview of the Intergovernmental Personnel Benefits Cooperative and introduced Dave Cook, IPBC.

Dave Cook, Executive Director of IPBC, introduced John Ashton and Cindy Zichal from IPBC. The IPBC was established in 1979 and currently insures 17,700 employees and retirees. The program is open to Municipalities, Counties, Special Districts, and Intergovernmental agencies. Director Cook provided reasons why the County should join the IPBC and the possible savings. Discussion ensued.

Chair Frank rejoined the meeting at 9:30 a.m.

8.12 21-1925

Director’s Report - Human Resources.

There was no Human Resources Director's report.

Finance

8.13 21-1946

Resolution authorizing an emergency appropriation in Fund 206 Liability Insurance and Risk Fund to fund claim expenses in excess of the Fiscal Year 2021 budget in the amount of $250,000 from the Fund 206 fund balance.

A motion was made by Member Clark, seconded by Vice Chair Vealitzek, that this resolution be approved and recommended to the County Board agenda. The motion carried by the following vote:

Aye: 4 - Member Clark, Chair Frank, Member Simpson and Vice Chair Vealitzek

Absent: 2 - Member Pedersen and Member Wilke

Not Present: 1 - Member Danforth

8.14 21-1913

Resolution authorizing a contract with DLT Solutions, a Tech Data Company, Herndon, Virginia, to complete Phase Two of the implementation of the County’s Oracle Hyperion Public Sector Planning and Budgeting application to Oracle’s Enterprise Performance Management Cloud Enterprise services, in an amount not to exceed $173,739.15.

Patrice Sutton, Chief Financial Officer, reported on the implementation of Phase Two for the new Planning and Budgeting application software. Personnel expenses is over fifty percent of the overall budget. The new system will help with the preciseness for personnel expenses.

A motion was made by Vice Chair Vealitzek, seconded by Member Clark, that this resolution be approved and recommended to the County Board agenda. The motion carried by the following vote:

Aye: 4 - Member Clark, Chair Frank, Member Simpson and Vice Chair Vealitzek

Absent: 2 - Member Pedersen and Member Wilke

Not Present: 1 - Member Danforth

8.15 21-1926

Director’s Report - Finance.

There was no Finance Director's report.

County Administration

8.16 21-1957

Resolution authorizing an emergency appropriation in the amount of $169,959 of Coronavirus State and Local Fiscal Recovery Funds (CSLFRF) as part of the American Rescue Plan Act (ARPA) for Pandemic Health Navigator Technology licensing for one year in Fund 746 ARPA Fund.

Jim Hawkins, Deputy County Administrator,

A motion was made by Vice Chair Vealitzek, seconded by Member Clark, that items 816 - 8.21 be approved and recommended to the County Board agenda. The motion carried by the following vote:

Aye: 4 - Member Clark, Chair Frank, Member Simpson and Vice Chair Vealitzek

Absent: 2 - Member Pedersen and Member Wilke

Not Present: 1 - Member Danforth

8.17 21-1904

Resolution authorizing an emergency appropriation of $75,000 of Coronavirus State and Local Fiscal Recovery Funds (CSLFRF) as part of the American Rescue Plan Act (ARPA) for a Criminal Investigations Surveillance Van in Fund 746 ARPA Fund.

A motion was made by Vice Chair Vealitzek, seconded by Member Clark, that items 816 - 8.21 be approved and recommended to the County Board agenda. The motion carried by the following vote:

Aye: 4 - Member Clark, Chair Frank, Member Simpson and Vice Chair Vealitzek

Absent: 2 - Member Pedersen and Member Wilke

Not Present: 1 - Member Danforth

8.18 21-1905

Resolution authorizing an emergency appropriation of up to $525,000 of Coronavirus State and Local Fiscal Recovery Funds (CSLFRF) as part of the American Rescue Plan Act (ARPA) for a Mobile Command Center replacement in Fund 746 ARPA Fund.

A motion was made by Vice Chair Vealitzek, seconded by Member Clark, that items 816 - 8.21 be approved and recommended to the County Board agenda. The motion carried by the following vote:

Aye: 4 - Member Clark, Chair Frank, Member Simpson and Vice Chair Vealitzek

Absent: 2 - Member Pedersen and Member Wilke

Not Present: 1 - Member Danforth

8.19 21-1906

Resolution authorizing an emergency appropriation not to exceed $251,357 of Coronavirus State and Local Fiscal Recovery Funds (CSLFRF) as part of the American Rescue Plan Act (ARPA) for two employees in a Violent Crimes Unit in the State’s Attorney’s Office in Fund 746 ARPA Fund.

A motion was made by Vice Chair Vealitzek, seconded by Member Clark, that items 816 - 8.21 be approved and recommended to the County Board agenda. The motion carried by the following vote:

Aye: 4 - Member Clark, Chair Frank, Member Simpson and Vice Chair Vealitzek

Absent: 2 - Member Pedersen and Member Wilke

Not Present: 1 - Member Danforth

8.20 21-1907

Resolution authorizing an emergency appropriation in an amount not to exceed $91,194 of Coronavirus State and Local Fiscal Recovery Funds (CSLFRF) as part of the American Rescue Plan Act (ARPA) for one Victim Witness Counselor in the State’s Attorney’s Office in Fund 746 ARPA Fund.

A motion was made by Vice Chair Vealitzek, seconded by Member Clark, that items 816 - 8.21 be approved and recommended to the County Board agenda. The motion carried by the following vote:

Aye: 4 - Member Clark, Chair Frank, Member Simpson and Vice Chair Vealitzek

Absent: 2 - Member Pedersen and Member Wilke

Not Present: 1 - Member Danforth

8.21 21-1947

Resolution authorizing an emergency appropriation of $45,000 of Coronavirus State and Local Fiscal Recovery Funds (CSLFRF) as part of the American Rescue Plan Act (ARPA) for Fire Fighting Foam replacement in Fund 746 ARPA Fund from Lake County’s allocation for revenue replacement.

A motion was made by Vice Chair Vealitzek, seconded by Member Clark, that items 816 - 8.21 be approved and recommended to the County Board agenda. The motion carried by the following vote:

Aye: 4 - Member Clark, Chair Frank, Member Simpson and Vice Chair Vealitzek

Absent: 2 - Member Pedersen and Member Wilke

Not Present: 1 - Member Danforth

8.22 21-1917

Resolution authorizing an emergency appropriation of $300,000 of Coronavirus State and Local Fiscal Recovery Funds (CSLFRF) as part of the American Rescue Plan Act (ARPA) for temporary staff to support the Federal Emergency Rental Assistance (FERA) Program.

Jim Hawkins, Deputy County Administrator, stated the funding supports the Rental Assistance Program and introduced Eric Waggoner, Planning, Building and Development Director.

Eric Waggoner, Planning, Building and Development Director, introduced Brenda O'Connell, Community Development Director.

Brenda O'Connell, Community Development Administrator, provided an overview of the funding to support the County for the temporary employees for the Rental Assistance Program. The temporary employees have been able to provide on-site and virtual support for the eviction court, reduce the backlog and provide additional support to the County's partners.

A motion was made by Vice Chair Vealitzek, seconded by Member Clark, that this resolution be approved and recommended to the County Board agenda. The motion carried by the following vote:

Aye: 4 - Member Clark, Chair Frank, Member Simpson and Vice Chair Vealitzek

Absent: 2 - Member Pedersen and Member Wilke

Not Present: 1 - Member Danforth

8.23 21-1919

Resolution authorizing an emergency appropriation of $840,000 of Coronavirus State and Local Fiscal Recovery Funds (CSLFRF) as part of the American Rescue Plan Act (ARPA) to support non-congregate sheltering of people experiencing homelessness.

Brenda O'Connell, Community Development Administrator, provided an overview of the funding to provide capacity for nights of emergency shelter at hotels especially for domestic violent victims. PADS has opened sites at churches to reduce costs. The coalition is also working with PADS to develop a site for homelessness. Discussion ensued.

A motion was made by Vice Chair Vealitzek, seconded by Member Clark, that this resolution be approved and recommended to the County Board agenda. The motion carried by the following vote:

Aye: 4 - Member Clark, Chair Frank, Member Simpson and Vice Chair Vealitzek

Absent: 2 - Member Pedersen and Member Wilke

Not Present: 1 - Member Danforth

8.24 21-1948

Resolution authorizing an emergency appropriation in an amount not to exceed $100,000 of Coronavirus State and Local Fiscal Recovery Funds (CSLFRF) as part of the American Rescue Plan Act (ARPA) for a grant recipient tracker database for ARPA expenses and allocations in Fund 746 ARPA Fund.

Jim Hawkins, Deputy County Administrator, reported the funding will be used to purchase a tool to track and report ARPA funds.

A motion was made by Vice Chair Vealitzek, seconded by Member Clark, that this resolution be approved and recommended to the County Board agenda. The motion carried by the following vote:

Aye: 4 - Member Clark, Chair Frank, Member Simpson and Vice Chair Vealitzek

Absent: 2 - Member Pedersen and Member Wilke

Not Present: 1 - Member Danforth

9. County Administrator's Report

There was no County Administrator's report.

10. Executive Session

A motion was made by Vice Chair Vealitzek, seconded by Member Clark, to go into executive session. The motion carried by the following vote:

Aye: 5 - Member Clark, Member Danforth, Chair Frank, Member Simpson and Vice Chair Vealitzek

Absent: 2 - Member Pedersen and Member Wilke

10.1 21-1959

Executive Session to discuss pending litigation pursuant to 5 ILCS 120/2 (c)(11).

10.2 21-1960

Executive Session to review closed session minutes pursuant to 5 ILCS 120/2 (c) (21).

Member Danforth rejoined the meeting at 10:15 a.m.

10.2 21-1961

A. Approval of Executive Session Minutes from November 4, 2021.

A motion was made by Member Simpson, seconded by Member Danforth, that these minutes be approved. Motion carried by the following vote:

Aye: 5 - Member Clark, Member Danforth, Chair Frank, Member Simpson and Vice Chair Vealitzek

Absent: 2 - Member Pedersen and Member Wilke

11. Members Remarks

There were no member remarks.

12. Adjournment

Chair Frank declared the meeting adjourned at 10:31 a.m.

https://lakecounty.legistar.com/View.ashx?M=M&ID=828926&GUID=062C5510-B740-4AAD-999A-5A5F52F35CA8

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

MORE NEWS