Top Banner
VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR MEETING Hanover Park Police Department Community Room 2011 Lake Street Thursday, May 7, 2020 7:00 p.m. AGENDA 1. CALL TO ORDER – ROLL CALL 2. PLEDGE OF ALLEGIANCE 3. ACCEPTANCE OF AGENDA 4. PRESENTATIONS a. Proclamation – National Police Week 5. TOWNHALL SESSION Persons wishing to address the public body must register prior to Call to Order. Please note that public comment is limited to 5 minutes. 6. VILLAGE PRESIDENT REPORT – RODNEY S. CRAIG a. Move to approve by omnibus vote items on the consent agenda. Consent Agenda - Omnibus Vote Illinois law permits municipalities to adopt by one single unanimous roll-call vote of the Board of Trustees and the Village President a group of designated ordinances, orders resolutions, or motions placed together for voting purposes in a single group. All items marked with (C.A.) are considered routine and thus are considered to be on the Consent Agenda. Following the motion’s second, a brief discussion may be held about any designated item. If lengthier discussion or debate is needed, any Trustee or the Village President may request any item to be removed from the motion and those items will be considered during the regular course of the meeting as they appear on the agenda. All matters listed under Consent Agenda are considered to be routine by the Village Board and will be enacted by one motion in the form listed above. There will be no further discussion of these items. If discussion is desired, that item will be removed from Consent Agenda and will be considered separately. Regular Board Meeting May 7, 2020 Pg. 1
185

VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Mar 11, 2023

Download

Documents

Khang Minh
Welcome message from author
This document is posted to help you gain knowledge. Please leave a comment to let me know what you think about it! Share it to your friends and learn new things together.
Transcript
Page 1: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

VILLAGE OF HANOVER PARK

VILLAGE BOARD REGULAR MEETING

Hanover Park Police Department Community Room 2011 Lake Street

Thursday, May 7, 2020

7:00 p.m.

AGENDA 1. CALL TO ORDER – ROLL CALL

2. PLEDGE OF ALLEGIANCE

3. ACCEPTANCE OF AGENDA

4. PRESENTATIONS

a. Proclamation – National Police Week

5. TOWNHALL SESSION

Persons wishing to address the public body must register prior to Call to Order. Please note that public comment is limited to 5 minutes.

6. VILLAGE PRESIDENT REPORT – RODNEY S. CRAIG

a. Move to approve by omnibus vote items on the consent agenda. Consent Agenda - Omnibus Vote Illinois law permits municipalities to adopt by one single unanimous roll-call vote of the Board of Trustees and the Village President a group of designated ordinances, orders resolutions, or motions placed together for voting purposes in a single group. All items marked with (C.A.) are considered routine and thus are considered to be on the Consent Agenda. Following the motion’s second, a brief discussion may be held about any designated item. If lengthier discussion or debate is needed, any Trustee or the Village President may request any item to be removed from the motion and those items will be considered during the regular course of the meeting as they appear on the agenda. All matters listed under Consent Agenda are considered to be routine by the Village Board and will be enacted by one motion in the form listed above. There will be no further discussion of these items. If discussion is desired, that item will be removed from Consent Agenda and will be considered separately.

Regular Board Meeting May 7, 2020 Pg. 1

Page 2: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Hanover Park Village Board Regular Meeting Agenda – May 7, 2020 Page 2 of 3

6-A.1 (C.A.)

Move to approve the Minutes of the Regular Board meeting of February 20, 2020.

6-A.2 (C.A.)

Move to approve the Minutes of the Regular Board meeting of March 19, 2020.

6-A.3 (C.A.)

Move to approve the Minutes of the Regular Board meeting of April 2, 2020.

6-A.4 (C.A.)

Motion to consent to the Village President’s appointment of Jesus Salazar as a regular member to the Cultural Inclusion and Diversity Committee and as an auxiliary member on the Veterans Committee for a term ending on April 30, 2021.

6-A.5 (C.A.)

Motion to consent to the Village President’s reappointment of: • Nancy Cicero, Martin Escobar and Richard Bergmann as regular members of the

Citizens Corp Council for terms ending on April 30, 2023; • Northwest Hispanic Chamber of Commerce as a regular member to the

Economic Development Committee for a term ending on April 30, 2023; • Dennis Haffron and Gurmeet Singh as regular members to the Cultural Inclusion

& Diversity Committee for terms ending on April 30, 2023; • Tonya Frosheiser and Thomas Clark as regular members on the Development

Commission for terms ending on April 30, 2023; • Herb Porter and Pamela Fowler as regular members to the Sister Cities

Committee for terms ending on April 30, 2023; • Sherry Craig as a regular member to the Special Events Committee for a term

ending on April 30, 2023; and • Ronald Frosheiser, June Euliano, Frank Euliano, and David Martinez as regular

members to the Veterans Committee for a term ending on April 30, 2023. Further, approve the Village President’s reappointment of Syed Hussaini from an auxiliary member to a regular member of the Development Commission for a term to expire on April 30, 2023.

6-A.6 (C.A.)

Motion to consent to the appointment of Joe Serauskas as Chair to the Development Commission.

6-A.7 (C.A.)

Motion to approve proposal from Aqua Backflow, Inc. for backflow management services for the Village’s Cross-Connection Control Program and authorize the Village Manager to execute the necessary documents.

6-A.8 (C.A.)

Motion to accept the DuPage County Procurement Services Bid and award the contract for road salt to Compass Minerals America Inc. for an amount not to exceed $146,034 and authorize the Village Manager to execute the necessary documents.

6-A.9 (C.A.)

Move to approve the payment to Tyler Technologies for Software Maintenance and Support in the amount of $115,984.49 and authorize the Village Manager to execute the necessary documents.

Regular Board Meeting May 7, 2020 Pg. 2

Page 3: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Hanover Park Village Board Regular Meeting Agenda – May 7, 2020 Page 3 of 3

6-A.10 (C.A.)

Move to pass an Ordinance modifying Sections 58-385 And 58-386 of Article IX. – Canvassers and Solicitors, of Chapter 58 - Licenses, Permits, and Business Regulations of the Municipal Code of the Village of Hanover Park, Illinois, by increasing the fee and modifying the application provision for canvassers and solicitors.

6-A.11 Move to approve the purchase of 5,000 masks from ER2 Image Group of Hanover Park in the amount of $8,750 utilizing the Rapid Response Census Grant Funds.

6-A.12 Move to pass an Ordinance Authorizing a fourth amendment to the FY 2020 Budget of the Village of Hanover Park. A two-thirds vote of the corporate authority is needed.

6-A.13

Move to approve Warrant 5/07/2020 in the amount of $682,102.48.

6-A.14 Move to approve Warrant Paid in Advance (4/01/2020-4/29/2020) in the amount of $1,411,948.85.

7. VILLAGE MANAGER’S REPORT – JULIANA MALLER

a. Village Operations Update • Emergency Declaration • Format of Future Meetings

b. Monthly Treasurer’s Report – March 2020

8. VILLAGE CLERK’S REPORT – EIRA L. CORRAL SEPÚLVEDA

9. CORPORATION COUNSEL’S REPORT – BERNARD Z. PAUL

10. VILLAGE TRUSTEES REPORTS

10-A. SHARMIN SHAHJAHAN

10-B. BOB PRIGGE

10-C. RICK ROBERTS

10-D. HERB PORTER

10-E. JAMES KEMPER

10-F. FANNY LÓPEZ BENÍTEZ

11. EXECUTIVE SESSION – None Scheduled

12. ADJOURNMENT

Regular Board Meeting May 7, 2020 Pg. 3

Page 4: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

proclamation WHEREAS, the Congress and the President of the United States have designated May 15th

as Peace Officers Memorial Day and the week in which May 15 falls as National Police Week; and

WHEREAS, the members of the law enforcement agency of the Village of Hanover Park play an essential role in safeguarding the rights and freedoms of the residents of the Village of Hanover Park; and

WHEREAS, it is important that all citizens know and understand the duties and responsibilities, hazards, and sacrifices of their law enforcement agency; and members of the law enforcement agency recognize their duty to serve the people by safeguarding life and property, by protecting them against violence and disorder, and by protecting the innocent against deception and the weak against oppression; and

WHEREAS, the men and women of the law enforcement agency of the Village of Hanover Park provide a vital public service;

NOW, THEREFORE, I, Rod Craig, President of the Village of Hanover Park, call upon all citizens of the Village of Hanover Park to observe May 10-16, 2020 as National Police Week in honor of those law enforcement officers who, through their courageous deeds, have made the ultimate sacrifice in service to their communities or have become disabled in the performance of their duty; and let us recognize and pay respect to the survivors of our fallen officers with appropriate ceremonies and observances in which all of our people may join in commemorating law enforcement officers, past and present, who by their faithful and loyal devotion to their responsibilities have rendered a dedicated service to their communities; and in doing so have established for themselves an enviable and enduring reputation for preserving the rights and security of all citizens.

dated this 7th day of May, 2020.

Rodney S. Craig Mayor of the Village of Hanover Park

Eira L. Corral Sepúlveda Village Clerk

4-A

Regular Board Meeting May 7, 2020 Pg. 4

Page 5: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

VILLAGE OF HANOVER PARK

VILLAGE BOARD REGULAR MEETING

2121 Lake Street, Hanover Park, IL 60133

Thursday, February 20, 2020 7:00 p.m.

MINUTES

1.

CALL TO ORDER – ROLL CALL Village President Craig called the meeting to order at 7:09 p.m. Village Clerk Corral Sepúlveda took roll call: PRESENT: Trustees:

López Benítez, Shahjahan, Prigge, Roberts, Porter, Kemper

ABSENT:

Trustee(s):

None

Quorum established.

ALSO PRESENT:

Attorney Bernie Paul, Village Manager Maller and Department Heads.

2. PLEDGE OF ALLEGIANCE Recital of the Pledge of Allegiance.

3. ACCEPTANCE OF AGENDA Motion by Trustee Roberts and seconded by Trustee Kemper to accept the agenda. Trustee Porter requested that item 6-A.5 to be removed from the Consent Agenda Trustee Roberts requested that item 6-A.6 to be removed from the Consent Agenda

Motion by Trustee Roberts and seconded by Trustee Kemper to remove item 6-A.3 from the agenda. Roll Call:

AYES: López Benítez, Shahjahan, Prigge, Roberts, Porter, Kemper NAYS: None

ABSENT: None ABSTENTION: None

Motion carried.

6-A.1

Regular Board Meeting May 7, 2020 Pg. 5

Page 6: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Hanover Park Village Board Regular Meeting Minutes – February 20, 2020 Page 2 of 7

4. PRESENTATIONS

a. Commendation – Firefighter/Paramedic Rosa Gonzalez

TOWNHALL SESSION Persons wishing to address the public body must register prior to Call to Order. Please note that public comment is limited to 5 minutes. Mr. Dennis Haffron, Cultural Inclusion and Diversity Committee member, spoke to the importance a committee to our town and to the leadership example to other communities in building bridges. He noted that there had been a communication glitch on the appointment of the committee Chairman and that he hoped that communications improve. He thanked the board for supporting the committee in their work. Mr. Ray Alvarez addressed the Board noting that the work of the CIDC Committee is impressive and also pushes the progress made within the Village. He recognized the committee members and its leadership for realizing synergies, forming partnerships, and identifying opportunities that exist in Hanover Park. He used the MLK Build Up Day as an example of mobilizing community and bringing investment to Hanover Park. He recognized the leadership of Board Liaison Trustee Sharmin Shahjahan and current Chair Village Clerk Eira Corral Sepulveda and spoke to the mentorship of Eira as an empowering leader that engages all members in feeling excited and part of all of the work being done. He urged the Village President and Board of Trustees to support the powerful momentum of the committee by appointing Eira as Chair.

6. VILLAGE PRESIDENT REPORT – RODNEY S. CRAIG

President Craig spoke to his recent visit to Springhill Middle School and noted that he spoke to the students about the Homeless Veterans Initiative. President Craig noted that he will be in Washington D.C., on March 8th through March 11th. He spoke to the 2020 Census and the importance of correct and full counts. He also noted that we received the grant for railroad crossings.

Motion by Trustee Roberts and seconded by Trustee Kemper to approve by omnibus vote the remaining

items on the Consent Agenda. Roll Call:

AYES: López Benítez, Shahjahan, Prigge, Roberts, Porter, Kemper NAYS: None

ABSENT: None ABSTENTION: None

Motion carried.

All matters listed under Consent Agenda are considered to be routine by the Village Board and will be enacted by one motion in the form listed above. There will be no further discussion of these items. If discussion is desired, that item will be removed from Consent Agenda and will be considered separately.

6-A.1 (C.A.)

Move to approve the minutes of the regular Board meeting of January 16, 2020.

6-A.2 (C.A.)

Motion to pass a Resolution Adopting the Cook County Update of the Multi-Jurisdictional Hazard Mitigation Plan as an Official Plan of the Village of Hanover Park.

6-A.4 (C.A.)

Motion to establish a purchase order to Currie Motors for four 2020 Ford Utility Police Interceptors for an amount not to exceed $162,795 and authorize the Village Manager to execute the necessary documents.

6-A.1

Regular Board Meeting May 7, 2020 Pg. 6

Page 7: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Hanover Park Village Board Regular Meeting Minutes – February 20, 2020 Page 3 of 7

6-A.7 (C.A.)

Motion to approve authorization of a change order to AT&T in the amount of $15,000.00, for the construction of overhead utility line burial along Ontarioville Road and Devon Avenue, from County Farm Road to the west end of Ontarioville Park and authorize the Village Manager to execute the necessary documents.

6-A.5

Motion by Trustee Roberts and seconded by Trustee Kemper to approve a three-year NEOGOV Services Agreement for performance evaluations and management of the recruitment process in an amount not to exceed $42,750.77 and authorize the Village Manager to execute the necessary documents. Questions fielded and answered.

Roll Call:

AYES: López Benítez, Shahjahan, Prigge, Roberts, Porter, Kemper NAYS: None

ABSENT: None ABSTENTION: None

Motion carried.

6-A.6

Motion by Trustee Roberts and seconded by Trustee Shahjahan to consent to the appointment of James Lopez as a regular member to the Veterans Committee and Joshua Sibblies as a regular member to the Environmental Committee for terms ending on April 30, 2022. Trustee Roberts noted that he asked the item to be pulled because he came to the realization that there were not any openings for new members to join the committee. Motion by Trustee Kemper and seconded by Trustee Roberts to amend the motion from appointing James Lopez as a regular member to the Veterans Committee and instead appoint James Lopez as an auxiliary member to the Veterans Committee. Roll Call:

AYES: López Benítez, Shahjahan, Prigge, Roberts, Porter, Kemper NAYS: None

ABSENT: None ABSTENTION: None

Motion carried.

Roll Call: AYES: López Benítez, Shahjahan, Prigge, Roberts, Porter, Kemper NAYS: None

ABSENT: None ABSTENTION: None

Motion carried as amended.

6-A.8

Move to approve Warrant 2/20/2020 in the amount of $494,684.04. No questions.

Roll Call: AYES: López Benítez, Shahjahan, Prigge, Roberts, Porter, Kemper NAYS: None

ABSENT: None ABSTENTION: None

Motion carried.

6-A.1

Regular Board Meeting May 7, 2020 Pg. 7

Page 8: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Hanover Park Village Board Regular Meeting Minutes – February 20, 2020 Page 4 of 7

6-A.9

Move to approve Warrant Paid in Advance (1/31/20-2/13/20) in the amount of $107,073.50. No questions.

Roll Call: AYES: López Benítez, Shahjahan, Prigge, Roberts, Porter, Kemper NAYS: None

ABSENT: None ABSTENTION: None

Motion carried.

7. VILLAGE MANAGER’S REPORT

b. Monthly Treasurer’s Report – January 2020

Village Manager Maller noted that the report had been provided to the Board for review and made herself available for questions. No questions from the Board.

a. Strategic Plan Update

Fire Chief Haigh provided an overview of the strategic plan including but not limited to the strategic plan timeline, the terminology descriptions, ongoing projects, processes, objectives and status updates. Village Manager Maller noted that the strategic plan is developed to cover a three-year period and was developed to be completed with current staff and the size of the Village capacity that we have. She noted that with the Board’s assistance, it was recognized that there are some limitations as to what we would like to include but are unable to at this time and thus items were prioritized accordingly. Fire Chief Haigh addressed several items, including but not limited to long-term capital, the refinancing of the bonds, the overall reductions in property tax, new sources of revenue implemented, new businesses, the Ontarioville Center project, the new sports pavilion, and improvements to the road systems. He noted that several projects completed in a concerted effort by the Police and Fire departments relating to public safety. Fire Chief Haigh made himself available for questions. Village Manager Maller noted that she is in receipt of Board questions via email and that the questions will be answered next week. Trustee López Benítez noted that she would like to ask several questions for the record even if the answers were not available at this time. Trustee López Benítez asked about revenue, collection processes, payment plans, and notifications. Village Manager Maller responded to her question and provided the outreach efforts by which the Village has implemented for notifications to residents. Village Manager Maller noted that she had provided the information to Trustee López Benítez, and the rest of the Board, earlier today via email. Trustee Porter noted that he had read the email response from Village Manager Maller to Trustee López Benítez and the Board and spoke to the need for in-depth meetings to hold discussions and explore opportunities and/or options. Village Clerk Corral Sepúlveda spoke to the gaming ordinance and the impact level of burden it has placed on our businesses to not have the fee to replace a machine prorated, as it was previously.

6-A.1

Regular Board Meeting May 7, 2020 Pg. 8

Page 9: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Hanover Park Village Board Regular Meeting Minutes – February 20, 2020 Page 5 of 7

Village Manager Maller noted that the gaming ordinance had been discussed by the Board, that comparative data had been provided to the Board prior to their decision and vote for the passage of the ordinance. Trustee López Benítez continued with the remainder of her questions. She inquired on the Police department’s decision to move local traffic prosecution to DuPage County, including misdemeanor DUI offenses adding an additional $65,000 dollars in 2019 revenues. She asked about the impact on the Cook County residents. Police Chief Menough responded as to the importance of having access to data through the DuPage Justice Information System (DUJIS) record management system, which is now accessible to our Police department and the necessity to implement the DUJIS process that we participate in. Trustee López Benítez then inquired about the Code Enforcement process to cite residents for non-compliance of the Village code ordinance. She asked about the impact to residents, the amount of citations versus the amount of cases that were resolved and about the perception of residents to code enforcement efforts. Village Manger Maller noted that the information will be provided to her and the Board once staff has had an opportunity to compile the data. Police Chief Menough noted that residents are made aware of the violation, that they are then given a time frame to correct the issue and that last year 95% of residents were compliant prior to the issuance of a citation. Trustee López Benítez inquired as to why Jimmy John’s and the Checkers restaurants closed. Village Manager Maller noted that an email had been sent to her and the Board with the response to her question. Discussion ensued including, but not limited to, a strategic approach to development, identify our niche, marketing efforts, provide physical access to businesses, and the implementation of outreach efforts to other organizations in conjunction with incentives to attract new businesses. Trustee López Benítez asked that discussion regarding residential parking in areas that are limited as to where they can park during the day as well as overnight. Village Manager Maller noted that a tentative workshop will be scheduled to discuss this topic sometime in April, and/or pending collection of data by staff which may be in March. Trustee López Benitez then asked about the proposed additional red-light cameras and how the comptroller’s decision to remove assistance to municipalities in the collection efforts for fines for red-light camera tickets and how our municipality has been affected by this decision from the comptroller’s office. Village Manager Maller noted that there has been no affect to our municipality. Trustee López Benítez then asked about the financial impact on our community, and what, if any, feedback has been received from our residents in connection to the red-light camera program. Village Manger Maller noted that statistical data on the red-light usage will be provided to the Board once staff compiles the data. Trustee López Benítez then asked about multi-cultural outreach and communication efforts, the possibility for language translation in the Highlighter, e-News, e-Alerts, Board Meeting Agendas, Board Meeting Minutes and Board Meeting discussions. Trustee López Benítez asked that the translation service availability message that we provided in the Highlighter also be printed in the Highlighter in Spanish and in Polish to bridge the gap of information for our residents. She also noted that perhaps a notice could be put on our Facebook page in two or three languages, and also the expansion of social media and livestreaming board meetings. Trustee López Benítez then addressed the citizen satisfaction surveys and asked about the response rate. Deputy Village Manager Webb noted that there were approximately ten thousand surveys sent to our residents and that we received roughly five hundred and fifty responses. He also noted that the survey was made available on our Facebook page and available to residents at Village hall. Trustee López Benítez concluded by asking about diversity in our hiring practices and in outsourcing of contractors. Village Manager Maller provided the current process for contractors. Village President Craig noted that we will have an opportunity to have further dialog in connection to strategic planning in a future workshop so an in-depth discussion can take place.

6-A.1

Regular Board Meeting May 7, 2020 Pg. 9

Page 10: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Hanover Park Village Board Regular Meeting Minutes – February 20, 2020 Page 6 of 7

8. VILLAGE CLERK’S REPORT – EIRA L. CORRAL SEPÚLVEDA Village Clerk Corral Sepúlveda reminded all to record their census video, if they haven’t done so already, and suggested a joint census video recording with elected officials and census partners. She spoke to the 2020 Census outreach effort and asked that people go to the Hanover Park Facebook page and share the 2020 Census information with their Facebook friends.

9. CORPORATION COUNSEL’S REPORT – BERNARD Z. PAUL No report.

10. VILLAGE TRUSTEES REPORTS

10-A. FANNY LÓPEZ BENÍTEZ Trustee López Benítez noted that the Historic Committee meeting will be taking place on Wednesday, February 20th, at 6:00 p.m., and that the Women’s 2020 Centennial Celebration on the Women’s Right to Vote event will take place on Sunday, March 8th at 2:30 p.m., at the Park District.

10-B. SHARMIN SHAHJAHAN

Trustee Shahjahan noted that she will be participating in a conversation regarding the Boise vs. Martin case and the city’s role in handling homelessness. Trustee Shahjahan noted that Senator Duckworth’s new outreach coordinator, Peter Danos, asked to be provided with a tour of Hanover Park and that a tour was completed. Trustee Shahjahan spoke to the CIDC Committee draft Cultural Inclusion Ordinance and that a workshop will be scheduled for further discussion. She spoke to the CIDC leadership, which is currently Chaired by Village Clerk Corral Sepúlveda, and asks that Village Clerk Corral Sepúlveda remain as co-chair through the duration of her three-year term, after which a transition to Chairmanship for the committee could take place. She noted that a request to Mayor Craig to address the committee had been extended to him and noted that previous engagements had conflicted with his availability for him to attend CIDC meetings. Trustee Shahjahan spoke to the possible formation of a Welcoming Committee, the implementation of a Community Survey index and the possibility of developing a Community Index to identify gaps and find resolution to same. Trustee Shahjahan noted that she is proud to be a part of the upcoming Women’s Tea, celebrating the Centennial Women’s Right to Vote event, that will be held on International Women’s Day, on Sunday, March 8, 2020, at 2:30 p.m.

10-C. BOB PRIGGE

Trustee Prigge spoke to the recent news about the Boy Scout of America organization and the current National Bankruptcy filing. He noted that our local and regional Boy Scout of America entities are financially sound and will not be impacted by the findings of the National Boy Scout of America entity.

10-D.

RICK ROBERTS No report.

10-E. HERB PORTER Trustee Porter invited all to attend the upcoming Business After Hours event held at Village Hall on Monday, February 24th from 5:00 p.m. to 7:00 p.m. President Craig asked Trustee Porter to represent him as he may not be able to attend the event. Trustee Porter agreed to do so.

6-A.1

Regular Board Meeting May 7, 2020 Pg. 10

Page 11: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Hanover Park Village Board Regular Meeting Minutes – February 20, 2020 Page 7 of 7

Trustee Porter noted that Cook County Commissioner Kevin Morrison will be holding a Black History Recognition event, honoring the Sister Cities Committee for their contribution to the community, at the Hanover Park Police Community Room on Friday, February 28th from 11:00 a.m. to 12:00 p.m. He also noted that the Sister Cities Black History Month Celebration entitled “1619 Before the Slave Trade” event will take place on Saturday, February 29th at Village Hall, Room 214, and invited all to attend.

10-F. JAMES KEMPER

Trustee Kemper noted that the Citizen Corp Council services, Community Emergency Response Team (CERT), Fire Corp and volunteer emergency services, have been transitioned from the Police Department to the Fire Department. That means that all emergency services within the Village that previously fell historically under the Police Department will now fall under the Fire Department. Trustee Kemper noted that CERT training is scheduled for October and that an individual will be sent to Springfield for CERT training in Spanish so that we can then provide CERT training in Spanish in our community. Trustee Kemper noted that a CERT Severe Weather class will be held on Wednesday, March 4th at 7:00 p.m., in the Fire Station 1 Community Room.

11. EXECUTIVE SESSION

None scheduled.

12. ADJOURNMENT

Motion by Trustee Roberts and seconded by Trustee Shahjahan to adjourn.

Voice vote: All Ayes. Motion carried: Meeting adjourned at 9:37 P.M.

Recorded and Transcribed by Village Clerk Eira L. Corral Sepúlveda Minutes approved by President and Board of Trustees on this 7th day of May 2020.

6-A.1

Regular Board Meeting May 7, 2020 Pg. 11

Page 12: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

VILLAGE OF HANOVER PARK

VILLAGE BOARD REGULAR MEETING

2121 Lake Street, Hanover Park, IL 60133

Thursday, March 19, 2020 7:00 p.m.

MINUTES

1.

CALL TO ORDER – ROLL CALL Village President Craig called the meeting to order at 7:00 p.m. Village Clerk Corral Sepúlveda took roll call: PRESENT: Trustees:

Porter, Kemper, López Benítez, Shahjahan, Prigge, Roberts

ABSENT:

Trustee(s):

None

Quorum established.

ALSO PRESENT:

Attorney Bernie Paul, Village Manager Maller and Department Heads.

2. PLEDGE OF ALLEGIANCE Recital of the Pledge of Allegiance. President Craig’s opening comments reflected engagement with State, County, Federal and neighboring community leadership about COVID-19 measures. He noted that tonight’s meeting will be held primarily remotely with the exemption of Trustee Roberts and Village Clerk Corral Sepúlveda in attendance at the Police Community Room. He noted that the meeting’s audio will be broadcast via Facebook Live and that public questions submitted electronically would be read during the meeting.

3. ACCEPTANCE OF AGENDA Motion by Trustee Roberts and seconded by Trustee Kemper to accept the consent agenda. Trustee Shahjahan requested that items 6-A.1, 6-A.2, 6-A.3 and 6-A.9 be removed from consent agenda. Trustee Porter requested that items 6-A.4, 6-A.5, 6-A.6, and 6-A.8 be removed from consent agenda.

Roll Call: AYES: Porter, Kemper, López Benítez, Shahjahan, Prigge, Roberts NAYS: None

6-A.2

Regular Board Meeting May 7, 2020 Pg. 12

Page 13: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Hanover Park Village Board Regular Meeting Minutes – March 19, 2020 Page 2 of 12

ABSENT: None ABSTENTION: None

Motion carried.

4. PRESENTATIONS

a. Tea Time Event – Commendation Letter

TOWNHALL SESSION

Persons wishing to address the public body must register prior to Call to Order. Please note that public comment is limited to 5 minutes Mr. Michael Davis noted that the Village Hall closure has caused hardship on residents.

6. VILLAGE PRESIDENT REPORT – RODNEY S. CRAIG President Craig spoke to the shelter at home recommended procedures and encouraged all to stay at home.

President Craig congratulated Village Clerk Corral Sepúlveda on her election to the MWRD Commissioner Board.

Motion by Trustee Roberts and seconded by Trustee Shahjahan to approve by omnibus vote the items on the Consent Agenda.

No objections.

Roll Call:

AYES: Porter, Kemper, López Benítez, Shahjahan, Prigge, Roberts NAYS: None

ABSENT: None ABSTENTION: None

Motion carried.

All matters listed under Consent Agenda are considered to be routine by the Village Board and will be enacted by one motion in the form listed above. There will be no further discussion of these items. If discussion is desired, that item will be removed from Consent Agenda and will be considered separately.

6-A.7 (C.A.)

Motion to accept the lowest responsible bid and award contract for sidewalk, curb and gutter removal and replacement to Suburban Concrete Inc. in an amount not to exceed $203,600.00 and authorize the Village Manager to execute the necessary documents.

6-A.10 (C.A.)

Motion to consent to the appointment of the Fire Chief to the role of the Emergency Management Coordinator for the Village of Hanover Park.

6-A.1

Motion by Trustee Kemper and seconded by Trustee Shahjahan to accept a proposal from S.B. Friedman for Village Center Development Advisory Services in an amount not to exceed $121,500 and authorize the Village Manager to execute the necessary documents. Trustee Shahjahan spoke to agenda items 6-A.1, 6-A.2 and 6-A.3 collectively noting that the Village Center Project is costing $4 million dollars and noted her concern due to the COVID19 public health crisis and economic uncertainty it may not be the best time for the Village to be investing so much money knowing that our businesses have lost revenue and may require some assistance from the Village via the TIF Fund. She asked that the Board discuss this issue.

6-A.2

Regular Board Meeting May 7, 2020 Pg. 13

Page 14: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Hanover Park Village Board Regular Meeting Minutes – March 19, 2020 Page 3 of 12

Trustee Porter noted that he agreed with Trustee Shahjahan’s assessment and believes that conducting business as usual during this unprecedented time could be viewed as questionable by our residents and that he is in favor of the removal of non-essential said expenditures from consideration at this time. Trustee López Benítez concurred with Trustee Porter and Trustee Shahjahan and noted that we may have to provide support to our small businesses. Village Manager Maller noted that the 6-A.3 project will be funded by TIF 3 monies, and that 6-A.1 and 6-A.2 relate to the next planning phase of the project and that approval at this time is required in order to move the project forward without delays and having to re-bid the project next year. Attorney Paul noted that the bids were received on February 27, 2020 and that action must be taken within 45 days, which is by April 12, 2020. He asked if the vendor would consider an extension. Discussion ensued. Questions fielded and answered. Trustee Roberts noted that this project would keep people working but that no employment benefit to our residents is evident. Motion by Trustee Kemper and seconded by Trustee Shahjahan to table agenda item 6-A.1

Roll Call: AYES: Porter, Kemper, López Benítez, Shahjahan, Prigge, Roberts NAYS: None

ABSENT: None ABSTENTION: None

Motion to table is carried.

6-A.2

Motion by Trustee Roberts and seconded by Trustee Kemper to approve an agreement with The Lakota Group for Village Center Development Professional Planning and Advisory Services in an amount not to exceed $22,310 and authorize the Village Manager to execute the necessary documents. Motion by Trustee López Benítez and seconded by Trustee Porter to table item 6-A.2.

Roll Call: AYES: Porter, Kemper, López Benítez, Shahjahan, Prigge, Roberts NAYS: None

ABSENT: None ABSTENTION: None

Motion to table is carried.

6-A.3

Motion by Trustee Roberts and seconded by Trustee Kemper to award a contract for the Ontarioville Town Center Improvements to A Lamp Concrete Contractors, Inc. in an amount not to exceed $3,383,579.03 and authorize the Village Manager to execute the necessary documents. Further, to ensure that the project stays on schedule and without delays, authorize the Village Manager to expend up to 10% contingency in an amount not to exceed $338,357.90, for a total of $3,721,936.93, for potential change orders for additional work during the construction phase. Motion by Trustee Shahjahan and seconded by Trustee Roberts to table item 6-A.3.

Roll Call: AYES: Porter, Kemper, López Benítez, Shahjahan, Prigge, Roberts NAYS: None

ABSENT: None ABSTENTION: None

6-A.2

Regular Board Meeting May 7, 2020 Pg. 14

Page 15: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Hanover Park Village Board Regular Meeting Minutes – March 19, 2020 Page 4 of 12

Motion to table is carried.

6-A.4

Motion by Trustee Roberts and seconded by Trustee Kemper to award the contract for the Water Systems Improvement/Well Piping Modifications to Dahme Mechanical Industries, Inc. in an amount not to exceed $384,999.99. Further, authorize the Village Manager to expend a contingency amount not to exceed $38,499, for a total of $423.498.99, for possible change orders for additional work, and authorize the Village Manager to execute the necessary documents. Trustee Porter asked if this project is essential to the daily operations of the Village at this time. Village Manager Maller noted that this contract was important to approve in 2020 in order to stay compliant with the agreement the Village has with JAWA. Attorney Paul enquired as to the date of the bid. It was answered that the bid opening was held on February 20, 2020. Attorney Paul noted that the bid would have to be decided upon by an April 5, 2020 deadline. Questions fielded and answered on the essential nature of the project. Attorney Paul clarified that this project creates an obligation for the Village to complete. Staff reaffirmed that the contract was important for compliance under our JAWA agreement. Trustee Kemper called the question.

Roll Call: AYES: Porter, Kemper, López Benítez, Shahjahan, Prigge, Roberts NAYS: None

ABSENT: None ABSTENTION: None

Motion carried.

6-A.5

Motion by Trustee Prigge and seconded by Trustee Shahjahan to approve the proposal from Baxter & Woodman Consulting Engineers for Construction Engineering Services for the Water System Improvements/Well Piping Modifications in the amount of $56,350 and to authorize the Village Manager to execute the necessary documents. No Questions.

Roll Call: AYES: Porter, Kemper, López Benítez, Shahjahan, Prigge, Roberts NAYS: None

ABSENT: None ABSTENTION: None

Motion carried.

6-A.6

Motion by Trustee Roberts and seconded by Trustee Kemper to accept the proposal from RJN Group for professional engineering services related to the MWRD Priority Area Sanitary Sewer Evaluation Survey and Additional Sanitary Sewer Services in an amount not to exceed $59,695.00 and authorize the Village Manager to execute the necessary documents. Trustee Porter asked if this project is essential to the daily operations of the Village. Village Manager Maller and Public Works Director Moore noted that this project can be delayed without injury to daily operations and/or contract terms. Motion by Trustee Kemper and seconded by Trustee Roberts to table agenda item 6-A.6.

Roll Call: AYES: Porter, Kemper, López Benítez, Shahjahan, Prigge, Roberts

6-A.2

Regular Board Meeting May 7, 2020 Pg. 15

Page 16: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Hanover Park Village Board Regular Meeting Minutes – March 19, 2020 Page 5 of 12

NAYS: None ABSENT: None

ABSTENTION: None Motion to table is carried.

6-A.8

Motion by Trustee Roberts and seconded by Trustee Kemper to approve an agreement with GeWalt Hamilton in an amount not to exceed $19,000 to provide for engineering services for the final plan design, of the final phase of the Hanover Park Sports Complex and authorize the Village Manager to execute the necessary documents. Trustee Porter asked if this project is essential to the daily operations of the Village. Discussion ensued regarding grant funding provided by the State for this project.

Roll Call: AYES: Porter, Kemper, López Benítez, Shahjahan, Prigge, Roberts NAYS: None

ABSENT: None ABSTENTION: None

Motion carried.

6-A.9

Motion by Trustee Roberts and seconded by Trustee Kemper to approve the cancellation of the regular Village Board meeting date of April 2, 2020. Consensus by Board to continue with the meeting schedule without cancellation of meetings due to the current state of events. Discussion ensued, questions fielded and answered. Trustee Kemper called the question.

Roll Call: AYES: Roberts NAYS: Porter, Kemper, López Benítez, Shahjahan, Prigge, Roberts

ABSENT: None ABSTENTION: None

Motion failed.

6-A.11

Motion by Trustee Roberts and seconded by Trustee Shahjahan to pass an Ordinance Authorizing an Eighth Amendment to the Fiscal Year 2019 Budget of the Village of Hanover Park. A two-thirds vote of the corporate authority is needed. No questions.

Roll Call: AYES: Porter, Kemper, López Benítez, Shahjahan, Prigge, Roberts

NAYS: None ABSENT: None

ABSTENTION: None Motion carried.

6-A.12

Motion by Trustee Roberts and seconded by Trustee Kemper to pass an Ordinance Authorizing a third amendment to the FY 2020 Budget of the Village of Hanover Park. A two-thirds vote of the corporate authority is needed.

6-A.2

Regular Board Meeting May 7, 2020 Pg. 16

Page 17: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Hanover Park Village Board Regular Meeting Minutes – March 19, 2020 Page 6 of 12

Trustee López Benítez asked if this was essential to the daily operations of the Village. Village Manager Maller noted that it is. No further discussion.

Roll Call: AYES: Porter, Kemper, López Benítez, Shahjahan, Prigge, Roberts NAYS: None ABSENT: None ABSTENTION:

None

Motion carried.

6-A.13

Motion by Trustee Roberts and seconded by Trustee Kemper to establish a purchase order to Mohawk Lifts for the purchase of four (4) heavy-duty truck hoist with jack stands and wheel dolly in an amount not to exceed $77,468.68 and authorize the Village Manager to execute the necessary documents. No discussion.

Roll Call: AYES: Porter, Kemper, López Benítez, Shahjahan, Prigge, Roberts NAYS: None ABSENT: None ABSTENTION:

None

Motion carried.

6-A.14

Motion by Trustee Roberts and seconded by Trustee Kemper to authorize the Village President and Village Manager to execute the Agreement, dated May 1, 2019 to April 30, 2022, between the Village of Hanover Park and SEIU, Local 73 (Part-Time Firefighters). No discussion.

Roll Call: AYES: Porter, Kemper, López Benítez, Shahjahan, Prigge, Roberts NAYS: None ABSENT: None ABSTENTION:

None

Motion carried.

6-A.15 Motion by Trustee Roberts and seconded by Trustee Prigge to pass an Ordinance related to the emergency created by the impact of the COVID-19 virus. Motion by Trustee Shahjahan and seconded by Trustee Porter to amend ordinance language in Section 9, “That the Village Manager, is hereby authorized” to read as follows “That the Village Manager, shall extend deadlines for payment related to any amounts due and owing to the Village including temporarily suspending water shut offs during the duration of this Ordinance” Discussion of impact of the ordinance. It was noted that this policy aligned with actions taken by other municipal government entities and it would not mean that payment would not have to be made, but rather provide extensions and to suspend shut offs.

6-A.2

Regular Board Meeting May 7, 2020 Pg. 17

Page 18: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Hanover Park Village Board Regular Meeting Minutes – March 19, 2020 Page 7 of 12

Trustee Porter attempted to make a second motion to amend. Clerk Corral Sepulveda noted that there was currently a motion on the table to amend made by Trustee Shahjahan. Attorney Paul suggested to take a roll on the existing motion on the table.

Roll Call: AYES: Porter, Kemper, López Benítez, Shahjahan, Prigge, Roberts NAYS: None

ABSENT: None ABSTENTION: None

Motion to amend ordinance is carried. Motion by Trustee Porter, no second, to amend ordinance language in Section 9, “That the Village Manager is hereby authorized to extend any timeframe for payment, late fees or filing related to Village ordinance violations in recognition of the emergency.” To read as follows “That the Village Manager shall extend any timeframe for payment, late fees or filing related to Village ordinance violations in recognition of the emergency.” Discussion ensued, questions were fielded and answered. Village Manager Maller noted that unlike Section 9’s specificity to water billing, Section 8 was a more general provision. Trustee Lopez Benitez requested a listing of fees that would be addressed by Section 8. Village Manager Maller requested that Attorney Paul brief the board on the purpose of keeping Section 8 general in language. Attorney Paul noted that the reason for the general language was to give discretion to the Village Manager during the emergency period. Suggested the board ask under what circumstances this would be done, but the intent is to give flexibility and cautioned that the previous motion did not provide flexibility, but rather made it required. Furthermore, Atty Paul noted that there are several different types of issues of filings, fees and fines throughout all the Village’s Ordinances that are amenable to extend and others that are not. It was noted that there was not a proper analysis of the ordinances to provide a definitive list. The language allows for the Village Manager to analyze the circumstances on a case by case basis. Discussion ensued on flexibility provided to the Village Manager and communications to Board Members and residents. Attorney Paul suggested to add the language “encourage”.

Motion by Trustee Shahjahan and seconded by Trustee Roberts to amend the ordinance in Section 8, to read from “That the Village Manager is hereby authorized to extend…” to “That the Village Manager shall be authorized and encouraged to extend” the timeframe for payment of violations and waiving the late fees during the duration of this emergency declaration. Village Clerk requested that the information of decisions get compiled and provided to the Board and made available for public viewing. Discussion regarding circumstances that would merit consideration of an extension and late fee waivers. Roll Call:

AYES: Kemper, López Benítez, Shahjahan, Prigge, Roberts NAYS: Porter

ABSENT: None ABSTENTION: None

Motion to amend is carried. Motion by Trustee Shahjahan and seconded by Trustee Kemper to amend the ordinance and add “Section

6-A.2

Regular Board Meeting May 7, 2020 Pg. 18

Page 19: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Hanover Park Village Board Regular Meeting Minutes – March 19, 2020 Page 8 of 12

15: the Village Manager shall provide daily briefings or within 48 hours for major actions taken by the Village with regards to this emergency”. Village Manager Maller noted that staff will be overburdened by being tasked with another report and that it is unclear whether the level of detail will be any different than what is already being provided to the Board. Discussion ensued, questions fielded and answered. Trustee Shahjahan expressed her concern is in not having enough information prior to press releases being sent out to the public. Clerk Corral Sepulveda noted her disagreement because the Village has a manager form of government to conduct daily operations. She noted her concern in delay decisions and communication information to the public. But, agreed that informing the board of emergency decisions is critical so that they could also make the public aware. Discussion regarding informing the board on policy issues with enough time, with the understanding that the manager is to make decisions regarding procedures and operations. Village Manager Maller noted that she could send an email on important matters, instead of sending a formal summary report. She also noted that staff will be pushing to use the website and social media to communicate information in a fluid situation. Trustee Shahjahan and Trustee López Benítez noted the lack of access by residents to our website and social media and suggested that a mailer or robocalls be sent to residents as an outreach effort to share information. Trustee Roberts called the question. Roll Call:

AYES: None NAYS: Porter, Kemper, López Benítez, Shahjahan, Prigge, Roberts

ABSENT: None ABSTENTION: None

Motion to amend the ordinance by adding Section 15: failed. President Craig asked that we call the motion as amended. Roll Call:

AYES: Porter, Kemper, López Benítez, Shahjahan, Prigge, Roberts NAYS: None

ABSENT: None ABSTENTION: None

Motion carried for the ordinance as amended.

6-A.16 Motion by Trustee Roberts and seconded by Trustee Porter to approve Warrant 3/19/2020 in the amount of $1,719,684.92. No discussion.

Roll Call: AYES: Porter, Kemper, López Benítez, Shahjahan, Prigge, Roberts NAYS: None

ABSENT: None ABSTENTION: None

Motion carried.

6-A.2

Regular Board Meeting May 7, 2020 Pg. 19

Page 20: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Hanover Park Village Board Regular Meeting Minutes – March 19, 2020 Page 9 of 12

6-A.17

Motion by Trustee Roberts and seconded by Trustee Kemper to approve Warrant Paid in Advance (2/28/2020-3/13/2020) in the amount of $702,424.38. No discussion.

Roll Call: AYES: Porter, Kemper, López Benítez, Shahjahan, Prigge, Roberts NAYS: None

ABSENT: None ABSTENTION: None

Motion carried.

6-A.18

Motion by Trustee Roberts and seconded by Trustee López Benítez to approve January 2020 P-Cards in the amount of $30,048.57. No discussion.

Roll Call: AYES: Porter, Kemper, López Benítez, Shahjahan, Prigge, Roberts NAYS: None

ABSENT: None ABSTENTION: None

Motion carried.

7. VILLAGE MANAGER’S REPORT

a. Fire Station #2 Development Village Manager Maller spoke to the outline provided in the packet and made herself available to questions from the Board. No questions from the Board.

b. Village Operations Update

Village Manager Maller noted that the information had previously been provided to the Board and that most of the update information had already been covered in this meeting through discussion and conversation. Trustee López Benítez asked Village Manager Maller to recommend what direction can be given to a resident who has questions relating to procedures set in place during this emergency timeframe.

Village Manager Maller recommended that residents with any questions should be directed to call the Village Hall main phone number and that the caller would be routed to the appropriate staff for assistance.

Trustee Shahjahan inquired as to how we can reach out to residents other than our website or social media because not all residents are being reached and that it is important for us to reach all residents during this emergency. Village Manager Maller noted that information regarding Village Hall closure and payment accessibility has been posted on electronic signs at the entrance to Village Hall, on Barrington Road by the Sports Complex, and on Barrington Road by the shopping center complex. Furthermore, a Press Release had been issued, in English and in Spanish, and that the information can also be

6-A.2

Regular Board Meeting May 7, 2020 Pg. 20

Page 21: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Hanover Park Village Board Regular Meeting Minutes – March 19, 2020 Page 10 of 12

found on the Village website. She noted that she is available to discuss and identify other outreach measures with the Board. When asked by Trustee López Benítez and Trustee Porter if the information can be displayed in Spanish on the electronic signs Village Manager Maller noted that the information on the signs on Barrington Road may be translated into Spanish and that she would investigate that possibility. Discussion ensued, questions fielded and answered.

8. VILLAGE CLERK’S REPORT – EIRA L. CORRAL SEPÚLVEDA

Village Clerk Corral Sepúlveda referenced that information is provided and updated by the Governor, by the Mayor of Chicago, and the Cook County President. But noted that she is concerned that in formation is not widely accessible to Hanover Park residents. She noted her concern for residents without safety nets as they face the economic impact of the COVID19 Public Health Crisis. She stressed that communicating to our residents is challenging and that she supports additional outreach efforts via mail and perhaps by implementing a phone messaging system. Village Clerk Corral Sepúlveda encouraged all to check on their elderly neighbors and to help one another. President Craig noted that he is confident that staff is hearing our direction and will work to communicate that on multiple fronts.

9. CORPORATION COUNSEL’S REPORT – BERNARD Z. PAUL Attorney Paul noted that he viewed Village President Craig’s Emergency Declaration on channel 7 news and that he wanted to congratulate Village Clerk Corral Sepúlveda on her recent primary election for Commissioner on the Metropolitan Water Reclamation District Board for Cook County.

10. VILLAGE TRUSTEES REPORTS

10-A. HERB PORTER Trustee Porter congratulated Village Clerk Corral Sepúlveda on her recent primary election victory for MWRD Board and thanked Village Manager Maller and staff for their efforts to provide the best service to our residents. Trustee Porter noted that he is concerned that many of our residents do not have internet and that the school children are not able to access the school curriculum activities. He is asking that we compile a list of resources that our residents can seek including; food services, food distribution, health services, and internet services and any other resources that may be helpful and available to them. He noted that he understands that staff is very busy, but that he would like to include a reference list in the newsletter that Trustee Shahjahan and Trustee López Benítez are working on as we head towards the peak of this pandemic. Village President Craig noted that he had been in touch with Comcast and noted that there is a concerted effort with Comcast and the schools to provide internet connectivity for the school children who do not have access to the internet.

10-B. JAMES KEMPER

Trustee Kemper congratulated Village Clerk Corral Sepúlveda on a successful primary election for MWRD Board and congratulated staff on all their efforts during this unprecedented time. Trustee Kemper added, that several businesses are flushing paper towels and wipes thus clogging the sewage system. He asks that the message for people to not flush anything other than the recommended paper product be distributed.

6-A.2

Regular Board Meeting May 7, 2020 Pg. 21

Page 22: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Hanover Park Village Board Regular Meeting Minutes – March 19, 2020 Page 11 of 12

10-C. FANNY LÓPEZ BENÍTEZ Trustee López Benítez thanked staff for their hard work and offered translation assistance should they need to compile information. Trustee López Benítez offered staff and a list of resources that is available to her. Trustee López Benítez spoke to including, but not limited to; DACA (Deferred Action for Childhood Arrivals), USCIS (United States Citizen and Immigration Services), noting that some residents fear seeking medical treatment due to their undocumented status or jeopardizing their immigrant status application. She indicated that USCIS is closed until April 1, 2020 and wants to reassure residents with previous biometric appointments that their appointments will be rescheduled when the USCIS office reopens. She noted that anyone wishing to apply for DACA should consult with their attorney and apply right away. Trustee López Benítez reassured immigrants in fear of seeking medical treatment so as not to jeopardize their citizenship or residency applications to know that seeking medical treatment will have no adverse impact on their immigration status. She noted that everyone is entitled to medical care regardless of their immigration status and that this also applies to anyone seeking unemployment benefits. Trustee López Benítez closed by thanking all who attended the Women’s Centennial event and congratulated Village Clerk Corral Sepúlveda on her primary election to the MWRD Board.

10-D. SHARMIN SHAHJAHAN

Trustee Shahjahan spoke to the recent Women’s Centennial event celebrating women’s right to vote and their achievement for rights and freedom. She also noted that March is Women’s History Month. Trustee Shahjahan noted that she has been elected to serve as a US Youth Delegate for Taiwan. She noted that, ten to twelve, selected civic leaders will travel to Taiwan to exchange ideas and best practices. Trustee Shahjahan noted that a five-year-old student from U46 has been diagnosed as Covid-19 positive. She noted that many medical professionals are not testing for Covid-19 due to lack of equipment to de-sanitize properly. Trustee Shahjahan asked President Craig to clarify what the Shelter in Place Order means and how we arrived at that decision. President Craig noted that people were not taking the viral contamination and transference from person to person seriously and continued to gather together forcing the governing municipal, city and state leadership to decide in favor of a stay at home or shelter in place measure in order to minimize the spread of the virus and protect as many people as possible from being contaminated. He noted that it was not an easy decision but that it was made with hope for the best outcome for all.

10-E. BOB PRIGGE Trustee Prigge spoke to the upcoming JAWA meeting which will address the Bond issue and confirm that all interested parties have executed the necessary agreements. Trustee Prigge thanked staff for all their hard work and congratulated Village Clerk Eira Corral Sepúlveda on her recent primary election victory to the MWRD Board.

10-F. RICK ROBERTS Trustee Roberts congratulated Village Clerk Corral Sepúlveda on her recent primary election to the MWRD Board and thanked staff for all their hard work this week. President Craig thanked Trustee Roberts and Village Clerk Corral Sepúlveda on conducting the meeting

6-A.2

Regular Board Meeting May 7, 2020 Pg. 22

Page 23: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Hanover Park Village Board Regular Meeting Minutes – March 19, 2020 Page 12 of 12

from the committee room at the Police Department and congratulated Village Clerk Corral Sepúlveda for all her accomplishments and noted that she makes our community proud.

11. EXECUTIVE SESSION None scheduled.

12. ADJOURNMENT

Motion by Trustee Roberts and seconded by Trustee Shahjahan to adjourn. Voice vote: All Ayes. Motion carried: Meeting adjourned at 9:37 P.M.

Recorded and Transcribed by Eira L. Corral Sepúlveda Village Clerk Minutes approved by President and Board of Trustees on this: 7th day of May 2020.

6-A.2

Regular Board Meeting May 7, 2020 Pg. 23

Page 24: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

VILLAGE OF HANOVER PARK

VILLAGE BOARD REGULAR MEETING

2121 Lake Street, Hanover Park, IL 60133

Thursday, April 2, 2020 7:00 p.m.

MINUTES

1. CALL TO ORDER – ROLL CALL

Village President Craig called the meeting to order at 7:02 p.m.

Roll Call:

PRESENT: Trustees: Porter, Kemper, López Benítez, Shahjahan, Prigge

ABSENT: Trustee(s): Roberts

Quorum established.

ALSO PRESENT: Attorney Bernie Paul, Village Manager Maller and Department Heads.

2. PLEDGE OF ALLEGIANCE

Recital of the Pledge of Allegiance.

3. ACCEPTANCE OF AGENDA

Motion by Trustee Kemper and seconded by Trustee Shahjahan to accept the agenda.

Roll Call: AYES: Porter, Kemper, López Benítez, Shahjahan, Prigge NAYS: None

ABSENT: Roberts ABSTENTION: None

Motion carried.

4. PRESENTATIONS

None.

5. TOWNHALL SESSION

6-A.3

Regular Board Meeting May 7, 2020 Pg. 24

Page 25: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Hanover Park Village Board Regular Meeting Minutes – February 20, 2020 Page 2 of 7

None.

Persons wishing to address the public body must register prior to Call to Order. Please note that public comment is limited to 5 minutes

6. VILLAGE PRESIDENT REPORT – RODNEY S. CRAIG President Craig thanked all for their patience and understanding during this difficult time and spoke to Village staff attendance and health status. He noted that the Village is running smoothly and that everything is progressing nicely under the circumstances. President Craig provided summary of Covid-19 cases and noted that thirteen cases were reported in Cook County and one in DuPage County.

6-A.1 Motion by Trustee Kemper and seconded by Trustee Prigge to remove from the table the previously tabled motion to award a contract for the Ontarioville Town Center Improvements to A Lamp Concrete Contractors, Inc. in an amount not to exceed $3,383,579.03 and authorize the Village Manager to execute the necessary documents. Further, to ensure that the project stays on schedule and without delays, authorize the Village Manager to expend up to 10% contingency in an amount not to exceed $338,357.90, for a total of $3,721,936.93, for potential change orders for additional work during the construction phase. Roll Call:

AYES: Porter, Kemper, López Benítez, Shahjahan, Prigge NAYS: None

ABSENT: Roberts ABSTENTION: None

Motion carried to remove the item from the table. Trustee Roberts is recognized at 7:10 p.m.

6-A.2 Motion by Trustee Kemper and seconded by Trustee Shahjahan to award a contract for the Ontarioville Town Center Improvements to A Lamp Concrete Contractors, Inc. in an amount not to exceed $3,383,579.03 and authorize the Village Manager to execute the necessary documents. Further, to ensure that the project stays on schedule and without delays, authorize the Village Manager to expend up to 10% contingency in an amount not to exceed $338,357.90, for a total of $3,721,936.93, for potential change orders for additional work during the construction phase. Discussion ensued including, but not limited to, provisions to ensure that there is thermal scanning for the construction workers, medical staff, hand washing and sanitizing stations throughout the work site and that workers be provided with appropriate protective equipment and social distance guidelines. Discussion ensued, Trustee Kemper, Trustee Roberts and Public Works Director Moore reassured all that construction project leaders on commercial sites are already following provision points discussed. Trustee Roberts and Trustee López Benítez recommended that the Village provide explanation to our residents about the project, including but not limited to, the cost, importance of the project for our community, project funding and the possible negative consequences should this project not move forward now. President Craig noted that plans to provide that information have already been arranged, with Deputy Manager Webb, to create a video that will be posted on our website as well as our social media platforms. It was suggested that perhaps releasing a Public Notice and/or Press Release should also be considered. Village Manager Maller noted that a Press Release will be released. Trustee Porter enquired as to the possibility of hiring Hanover Park residents to work on the project. It was determined that the contractor labor staff is compiled of union workers and that a project subcontractor has already been identified, but that the contractor will be encouraged to hire additional site laborers, if needed, and that they be Hanover Park residents. There was consensus that moving forward all contracts will include a provision, in the bid process, for the hiring of Hanover Park residents whenever possible.

6-A.3

Regular Board Meeting May 7, 2020 Pg. 25

Page 26: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Hanover Park Village Board Regular Meeting Minutes – February 20, 2020 Page 3 of 7

Trustee López Benítez asked Village Manager Maller to explain again how the project is being funded, the negative impact it may create if we do not move forward with the project at this time and the benefit from this project to our community. Village Manager Maller provided a summary of the project timeline, parcel acquisition, she noted that the previous phase of the project was completed to roll into this next phase and dollars would need to be spent to transition a delay of the next phase. She reminded the board that a 12 year TIF extension had been requested and a delay would be lost time with no further opportunities to extend the TIF. She also spoke to the project resulted in a projected higher Equalized Assessed Valuation (EAV) that may enable a lower tax rate for our entire community. Village Clerk Corral Sepúlveda enquired as to the possibility of re-bidding the project to acquire lower costs. It was explained by Village Manager Maller that the project would be delayed and that there was no evidence that the project cost would be reduced. Trustee Shahjahan enquired about the State grant program and Village Manager Maller noted that we will be applying for grants for projects identified in the following two agenda items. No further discussion.

Roll Call: AYES: Roberts, Porter, Kemper, López Benítez, Shahjahan, Prigge NAYS: None

ABSENT: None ABSTENTION: None

Motion carried.

6-A.3 Motion by Trustee Kemper and seconded by Trustee Prigge to remove from the table the previously tabled motion to accept a proposal from S.B. Friedman for Village Center Development Advisory Services an amount not to exceed $121,500 and authorize the Village Manager to execute the necessary documents. Roll Call:

AYES: Roberts, Porter, Kemper, López Benítez, Shahjahan, Prigge NAYS: None

ABSENT: None ABSTENTION: None

Motion carried to remove the item from the table.

6-A.4 Motion by Trustee Kemper and seconded by Trustee Prigge to accept a proposal from S.B. Friedman for Village Center Development Advisory Services an amount not to exceed $121,500 and authorize the Village Manager to execute the necessary documents. Village Manager Maller spoke to the project details including, but not limited to the State grant program and our submission of application for the grant. Trustee Porter enquired about, including, but not limited to, Governor Pritzker’s announcement for the grant, the requirement to hold a hearing prior to grant submission, the challenge of holding a hearing amid the Covid-19 safety guidelines and to the possibility that we may not be able to comply with that requirement. Village Manager Maller deferred the question to Public Works Director Moore. Public Works Director Moore noted that he had not investigated the intricacies of that provision but pointed out that similarly to how we are conducting this Board meeting, via Skype, a similar effort may be acceptable for the fulfillment of this requirement. Further concern was expressed by Trustee Porter in connection with a hearing procedure to allow attendance and/or comments from the public. He recommended that we confirm with the State as to what is

6-A.3

Regular Board Meeting May 7, 2020 Pg. 26

Page 27: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Hanover Park Village Board Regular Meeting Minutes – February 20, 2020 Page 4 of 7

acceptable to do to meet this requirement. Village Manager Maller noted that clarification will be sought and that there is also available funding for these two projects from the TIF Fund. Further discussion ensued on the grant funding. Discussion regarding SB Friedman’s hourly rate fees of principles for this project, clarification of not to exceed agreement, detailed budget, project estimates, in-person meetings, rates paid to associates vs. principles, possibility to negotiate lower rates moving forward with this consulting enterprise. No further discussion.

Roll Call: AYES: Roberts, Porter, Kemper, López Benítez, Shahjahan, Prigge NAYS: None

ABSENT: None ABSTENTION: None

Motion carried.

6-A.5

Motion by Trustee Prigge and seconded by Trustee Kemper to remove from the table the previously tabled motion to approve an agreement with The Lakota Group for Village Center Development Professional Planning and Advisory Services in an amount not to exceed $22,310 and authorize the Village Manager to execute the necessary documents. Roll Call:

AYES: Roberts, Porter, Kemper, López Benítez, Shahjahan, Prigge NAYS: None

ABSENT: None ABSTENTION: None

Motion carried to remove the item from the table.

6-A.6 Motion by Trustee Roberts and seconded by Trustee Prigge to approve an agreement with The Lakota Group for Village Center Development Professional Planning and Advisory Services in an amount not to exceed $22,310 and authorize the Village Manager to execute the necessary documents. No discussion.

Roll Call: AYES: Roberts, Porter, Kemper, López Benítez, Shahjahan, Prigge NAYS: None

ABSENT: None ABSTENTION: None

Motion carried.

6-A.7 Motion by Trustee Prigge and seconded by Trustee Shahjahan to approve and renew Village President and Local Liquor Commissioner Emergency Order No. 1 providing for Class A and Class E liquor licensees being permitted to serve their respective license beverages for off-premise consumption in conjunction with the sale of food and in their original package only. This motion shall be in effect until the end of the day, May 7, 2020 from the date of its passage, and shall continue for 60 days thereafter unless repealed or amended by the Village Board. No discussion. Roll Call:

AYES: Roberts, Porter, Kemper, López Benítez, Shahjahan, Prigge NAYS: None

6-A.3

Regular Board Meeting May 7, 2020 Pg. 27

Page 28: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Hanover Park Village Board Regular Meeting Minutes – February 20, 2020 Page 5 of 7

ABSENT: None ABSTENTION: None

Motion carried.

6-A.8 Motion by Trustee Shahjahan and seconded by Trustee Prigge to approve Warrant 4/2/2020 in the amount of $508,866.55. No questions.

Roll Call: AYES: Roberts, Porter, Kemper, López Benítez, Shahjahan, Prigge NAYS: None

ABSENT: None ABSTENTION: None

Motion carried.

6-A.9 Motion by Trustee Kemper and seconded by Trustee Shahjahan to approve Warrant Paid in Advance (3/13/2020-3/26/2020) in the amount of $252,824.68. No questions.

Roll Call:

AYES: Roberts, Porter, Kemper, López Benítez, Shahjahan, Prigge NAYS: None

ABSENT: None ABSTENTION: None

Motion carried.

7. VILLAGE MANAGER’S REPORT – JULIANA MALLER

a. Monthly Treasurer’s Report – February 2020 Village Manager Maller made herself available for questions from the Board. She noted that staff is conducting a risk evaluation to our budget given public health crisis and that adjustments may take place accordingly. Question regarding mutual funds and CD’s was fielded and answered.

b. Village Operations Update

Village Manager Maller spoke to including, but not limited to, the number of Covid-19 cases in Hanover Park, twenty in Cook County and two in DuPage County, all Village employees are without symptoms of the virus, safety measures implemented by the Village to protect staff, level two staffing, monitoring personal protection equipment, maintaining outreach information and dissemination of same. She noted that public events may be cancelled through June 2020. President Craig noted that outreach efforts will be implemented to inform residents of event status.

8. VILLAGE CLERK’S REPORT – EIRA L. CORRAL SEPÚLVEDA

Village Clerk Corral Sepúlveda noted that April 1, 2020 was Census Day and reminded all those who have not yet completed their census to do so. She noted that our community partners for the census outreach are still active. Also noted that the electronic sign will be moved into several key areas promoting census awareness.

6-A.3

Regular Board Meeting May 7, 2020 Pg. 28

Page 29: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Hanover Park Village Board Regular Meeting Minutes – February 20, 2020 Page 6 of 7

9. CORPORATION COUNSEL’S REPORT – BERNARD Z. PAUL

No report.

10. VILLAGE TRUSTEES REPORTS

10-A. RICK ROBERTS No report.

10-B. HERB PORTER

No report.

10-C. JAMES KEMPER No report.

10-D. FANNY LÓPEZ BENÍTEZ Trustee López Benítez thanked staff for their contribution to the Resource Page and elected officials for granting her the opportunity to compile an immigrant resource list for the community. She noted that it will be ready for publication on our website and social media platform soon.

10-E. SHARMIN SHAHJAHAN Trustee Shahjahan also spoke to the resource guide and our immigrant community. She noted that certain government deadlines have not been extended and may cause a negative impact on immigrants waiting overseas for residency approval. She suggested that a mailer to our residents be implemented and paid for by using event budgets for events that have or will be cancelled. This mailer may include resources available to them through State and Federal agencies. Trustee Shahjahan enquired about the possibility hosting a virtual townhall thus providing access to all residents to communicate with State representatives and multiple agency service and community organization representatives in real time. Deputy Manager Webb noted that a flyer containing a resource list will be enclosed with each water bill and mailed to residents this month. The flyer is double sided, one side in English and the dual side in Spanish.

10-F. BOB PRIGGE No report.

11. EXECUTIVE SESSION None.

12. ADJOURNMENT

Motion by Trustee Shahjahan and seconded by Trustee Prigge to adjourn.

Voice vote:

All Ayes.

Motion carried: Meeting adjourned at 8:31 P.M.

6-A.3

Regular Board Meeting May 7, 2020 Pg. 29

Page 30: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Hanover Park Village Board Regular Meeting Minutes – February 20, 2020 Page 7 of 7

Recorded and Transcribed by Eira L. Corral Sepúlveda Village Clerk Minutes approved by President and Board of Trustees on this: 7th day of May 2020.

6-A.3

Regular Board Meeting May 7, 2020 Pg. 30

Page 31: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Agreement Name: _________________________________________________________________________________ Executed By: _____________________________________________________________________________________

AGENDA MEMORANDUM TO: Village President and Board of Trustees FROM: Juliana A. Maller, Village Manager SUBJECT: Appointment to the Cultural Inclusion & Diversity and Veterans Committees ACTION REQUESTED: Approval Concurrence Discussion Information RECOMMENDED FOR CONSENT AGENDA: Yes No MEETING DATE: May 7, 2020 ________________________________________________________________________ Executive Summary Mayor Craig has indicated his intention to appoint Jesus Salazar to both the Cultural Inclusion & Diversity and Veterans Committees. Discussion The Mayor has indicated his intention to appoint Jesus Salazar as a regular member on the Cultural Inclusion & Diversity Committee and as an auxiliary member on the Veterans Committee. These appointments as a member on both committees have been placed on the agenda for Board action. Recommended Action Motion to consent to the Village President’s appointment of Jesus Salazar as a regular member to the Cultural Inclusion and Diversity Committee and as an auxiliary member on the Veterans Committee for a term ending on April 30, 2021. Attachment: Volunteer Profile

Budgeted Item: ____ Yes ____ No N/A Budgeted Amount: $ Actual Cost: $ Account Number:

6-A.4

Regular Board Meeting May 7, 2020 Pg. 31

Page 32: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.4

Regular Board Meeting May 7, 2020 Pg. 32

Page 33: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Agreement Name: _________________________________________________________________________________ Executed By: _____________________________________________________________________________________

AGENDA MEMORANDUM TO: Village President and Board of Trustees FROM: Juliana A. Maller, Village Manager SUBJECT: Committee Appointments and Reappointments ACTION REQUESTED: Approval Concurrence Discussion Information RECOMMENDED FOR CONSENT AGENDA: Yes No MEETING DATE: May 7, 2020 ________________________________________________________________________ Executive Summary Mayor Craig has indicated his intention to reappoint several individuals to their appointed committees, whose terms expired as of April 30, 2020. Discussion On April 30, 2020, the terms of the following individuals and businesses expired. It is recommended that they be reappointed effective May 1, 2020 for a term of 3 years. All have been found to be valuable members of their committees and regularly attend committee meetings.

Name Committee/Commission Nancy Cicero Citizens Corp Council Martin Escobar Citizens Corp Council Richard Bergmann Citizens Corp Council NW Hispanic Chamber of Commerce Economic Development Committee

Delta Insurance Advisors (Reg to Aux) Economic Development Committee Dennis Haffron Cultural Inclusion & Diversity Committee Gurmeet Singh Cultural Inclusion & Diversity Committee Tonya Frosheiser Development Commission Thomas Clark Development Commission Syed Hussaini (Aux to Reg) Development Commission Herb Porter Sister Cities Committee Pamela Fowler Sister Cities Committee Sherry Craig Special Events Committee Ronald Frosheiser Veterans Committee June Euliano Veterans Committee Frank Euliano Veterans Committee David Martinez Veterans Committee

6-A.5

Regular Board Meeting May 7, 2020 Pg. 33

Page 34: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

The reappointments to these committees and commissions have been placed on the Agenda for Board action. Mayor Craig has also recommended changing Syed Hussaini from an Auxiliary Member to a Regular Member on the Development Commission for a term to expire April 30, 2023. At the Board Meeting of November 7, 2019, an Ordinance was passed renaming the Hanover Park Business Committee on Networking, Education and Community Teamwork (Connect) to the Hanover Park Economic Development Committee and amending the committee size and purpose. This Ordinance changed the number of members on the Economic Development Committee from 15 regular members and 3 auxiliaries, to 11 regular members and 3 auxiliaries. Because of this change, Olde Salem Café (at their request) and Menards (due to poor attendance) will be removed from the committee. Additionally, also at their request, Delta Insurance Advisors will be removed from the committee. These changes will bring the committee member numbers in compliance with the revised Ordinance. Recommended Action Motion to consent to the Village President’s reappointment of: • Nancy Cicero, Martin Escobar and Richard Bergmann as regular members of the

Citizens Corp Council for terms ending on April 30, 2023; • Northwest Hispanic Chamber of Commerce as a regular member to the Economic

Development Committee for a term ending on April 30, 2023; • Dennis Haffron and Gurmeet Singh as regular members to the Cultural Inclusion &

Diversity Committee for terms ending on April 30, 2023; • Tonya Frosheiser and Thomas Clark as regular members on the Development

Commission for terms ending on April 30, 2023; • Herb Porter and Pamela Fowler as regular members to the Sister Cities Committee for

terms ending on April 30, 2023; • Sherry Craig as a regular member to the Special Events Committee for a term ending

on April 30, 2023; and • Ronald Frosheiser, June Euliano, Frank Euliano, and David Martinez as regular

members to the Veterans Committee for a term ending on April 30, 2023. Further, approve the Village President’s reappointment of Syed Hussaini from an auxiliary member to a regular member of the Development Commission for a term to expire on April 30, 2023.

Budgeted Item: __ __ Yes ____ No Budgeted Amount: $N/A Actual Cost: $ Account Number:

6-A.5

Regular Board Meeting May 7, 2020 Pg. 34

Page 35: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Agreement Name: _________________________________________________________________________________ Executed By: _____________________________________________________________________________________

AGENDA MEMORANDUM TO: Village President and Board of Trustees FROM: Juliana A. Maller, Village Manager SUBJECT: Development Commission Chair ACTION REQUESTED: Approval Concurrence Discussion Information RECOMMENDED FOR CONSENT AGENDA: Yes No MEETING DATE: May 7, 2020 ________________________________________________________________________ Executive Summary The Development Commission Ordinance requires the Village President name a Chair and Co-Chair to the Development Commission. Discussion James Aird currently serves as Chair on the Development Commission. He has submitted his resignation, as he moved out of Hanover Park at the end of April. Therefore, Mayor Craig has indicated his intention to appoint Joe Serauskas as Chairperson to the Development Commission. Joe has been found to be a valuable member of the Commission and regularly attends meetings. Joe’s term currently expires on April 30, 2021. Patrick Watkins, previously appointed, will continue his role as co-Chair on the Commission.

Recommended Action Motion to consent to the appointment of Joe Serauskas as Chair to the Development Commission.

Budgeted Item: __ __ Yes ____ No Budgeted Amount: $N/A Actual Cost: $ Account Number:

6-A.6

Regular Board Meeting May 7, 2020 Pg. 35

Page 36: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Agreement Name: Backflow Management Services_______________________________________________________ Executed By: Village Manager_______________________________________________________________________

AGENDA MEMORANDUM TO: Village President and Board of Trustees FROM: Juliana A. Maller, Village Manager T. J. Moore, Director of Public Works SUBJECT: Backflow Management Services ACTION REQUESTED: Approval Concurrence Discussion Information RECOMMENDED FOR CONSENT AGENDA: Yes No MEETING DATE: May 7, 2020 ________________________________________________________________________ Executive Summary Staff is requesting approval of the attached proposal from Aqua Backflow, Inc. to manage the Village’s backflow device tracking system for the Cross-Connection Control Program. The proposal includes backflow preventer and tester tracking, notices for annual certifications, along with data management to ensure compliance with the Village’s backflow regulations as required by Illinois Environmental Protection Agency (IEPA) and the Illinois Department of Public Health (IDPH). Discussion The Village is required under State law to have a backflow prevention program. In a plumbing system there are rare circumstances where extreme low pressure or a vacuum can be created. In those situations, a suction can occur, causing matter in systems physically connected to the water pipes to be sucked into the potable water system. We must prevent circumstance where foreign material is pulled into the potable water system. The Village has internally managed a backflow prevention program, working with commercial properties and residential properties with lawn sprinkler systems, to provide for an annual inspection schedule. This program is required by law. The existing software has become outdated. As an alternative to the purchase of a new software package, staff reviewed several services that work with State approved licensed backflow prevention plumbers to provide the service. These programs make it easy for the businesses to stay in compliance with their backflow certifications. The service provides a website that licensed plumbers can use to enter the data while performing the inspection and will maintain records and make necessary correspondence. Attached is a proposal from Aqua Backflow, Inc. to perform backflow management services in accordance with Village and IEPA standards. Aqua Backflow, Inc. is performing similar data management services for other surrounding municipalities and their staff is pleased with their program and backflow preventer/tester tracking.

6-A.7

Regular Board Meeting May 7, 2020 Pg. 36

Page 37: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

2

There is no cost for this program to the Village. The cost is borne by the licensed plumbers as they are the “subscriber” to the program. Each annual backflow inspection will cost $16.95 which is charged to the plumber. There is no start-up, program, registration, tester or filing fees and the purveyor-owned backflow preventers do not incur any data entry filing fees. Staff believes this approach would provide for an improvement in the level of service to the customer with no additional cost to the Village. Recommended Action Motion to approve proposal from Aqua Backflow, Inc. for backflow management services for the Village’s Cross-Connection Control Program and authorize the Village Manager to execute the necessary documents. Attachments: Contract Program Sheet

Budgeted Item: _ __ Yes _X__No Budgeted Amount: N/A Actual Cost: N/A Account Number: N/A

6-A.7

Regular Board Meeting May 7, 2020 Pg. 37

Page 38: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.7

Regular Board Meeting May 7, 2020 Pg. 38

Page 39: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.7

Regular Board Meeting May 7, 2020 Pg. 39

Page 40: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.7

Regular Board Meeting May 7, 2020 Pg. 40

Page 41: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.7

Regular Board Meeting May 7, 2020 Pg. 41

Page 42: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Agreement Name: Road Salt Purchase_________________________________________________________________ Executed By: Village Manager________________________________________________________________________

AGENDA MEMORANDUM TO: Village President and Board of Trustees FROM: Juliana A. Maller, Village Manager T. J. Moore, Director of Public Works SUBJECT: Road Salt Purchase ACTION REQUESTED: Approval Concurrence Discussion Information RECOMMENDED FOR CONSENT AGENDA: Yes No MEETING DATE: May 7, 2020 ________________________________________________________________________ Executive Summary Accept the DuPage County Procurement Services Division Bid and award the contract for road salt to Compass Minerals America Inc. in an amount not to exceed $146,034. Discussion The Village is once again participating in the DuPage County Procurement Services Bid. On March 31, 2020 we were notified that Compass Minerals America Inc. was the low bid vendor for annual road salt purchases. The Village requested 1,800 tons of material to be delivered. The bid price is $81.13 per ton, which is a 2 percent decrease from 2020. $150,000 will be budgeted in the Road and Bridge Fund for this purchase in FY21. We are beginning the season with approximately 1,500 tons in the dome. This purchase will be made to replenish what we use this coming winter season. It is expected that this purchase will be made in late spring of 2021 in order to fill the salt dome for the 2021/2022 season. The road salt purchased will be used for de-icing of our roadways and parking lots and is also vital in the manufacturing of the sale brine used in our chemical production and mixing. These products are key in our nationally recognized Safe and Sustainable Snow Fighting Award. Village staff gave the intent and tonnage in February 2020 to participate in the program, pending Board approval. Recommended Action Motion to accept the DuPage County Procurement Services Bid and award the contract for road salt to Compass Minerals America Inc. for an amount not to exceed $146,034 and authorize the Village Manager to execute the necessary documents. Attachments: DuPage County Documents Budgeted Item: __X Yes ___No

Budgeted Amount: $150,000 (FY ’21) Actual Cost: $146,034 Account Number: 12-20-2600-402-427

6-A.8

Regular Board Meeting May 7, 2020 Pg. 42

Page 43: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Document A310 rM - 2010

Bid BondCONTRACTOR:(Nune, legul sltrlw ancl uddrers)

Detroit Salt Company

1284'1 Sanders

Detroit, Ml 48217

OWNER:1Nana, leg,al status aud oddrassl

DuPage County Treasurer

421 N. County Farm Road

Wheaton, lL 60187

BONDAMOUNT: $ 5%

Conforms with The American lnstifute of Architects AIA Document 310

SURETY:(Nunrc, lcgul skilus und pincltul placc of htuiness)

Fidelity and Deposit Company of Maryland

1299 Zurich Way, 5th Floor

Schaumburg, lL 601 96-1056

PROJECT:(Nanrc, Iocatlou or address and ltrqject nuuftcr, fat4)BULK ROCK SALT 20-035-DOT Supply - 74K tons of de-icing salt.

Thc Contrcctor aud Surcty arc botrnd to thc Owrtcr in lhc anrount sct forlh above. for thc payurcnt o{rthich the Contractor and Surcg bind

Bortd arc suclr that if thc Owncr acccpts thc bid ol thc Contrrclor rvilhiu thc timc spccilicd in thc bid docurncuts, or rvithin such tinrc pcriodas ura.t- bc agreed to by tha O*r:er arld Contractor, arrd lhc Contractor either (l ) entcrs into a coltract $ith thc Orvner in accordancc rviththe tertus ofsuch bid, and gives such bond or bouds as nray be specified in thc bidding or Contract Docunrents, rvith a suretv adrnitted intheiurisdiction oftho Projcot ald othcrrviso acceptablc lo lhc Orvrrcr, tbr thc thithfirl pcrfornrauce ofsuch Contract and for tho proutptpa;-nrent of labor and nraterial lirnrished in lho prosecution lhereot': or (2) pa.v"s to the Orvrrer the dit'tbreuce, uot to exceed lho aurourrt of

hid. \f,taiver ol'txrticc by thc Srtrety shall not applv to att-v- exteusion exceeding sixt.v (60) tlay's in the aggregate beyond the tinre lirr

sixty (60) da,vs.

Ifthis Bond is issucd iu conucction with rr subconlractor's bid to n Coutractor, thc tcnu Coutractor in this Bond shall bc dccnrcd to bcSubcoutractor and thc lcrnr Orvucr shall bc dcentcd to bc Contractor,

0s a $lututory hund and not as o cotnlllon larv bond.

Sigrrcd and scalcd this 31st doy ol March ,2020

Five Percent of Amount Bid

Detroit Salt Compan

This document has irnportantlegal consequences. Consultationwith an atlorney is encouragedwilh respect to its completion ormodification.

Any singular reference toContractor, Surety, Owner orother party shall be consideredplural where applicable,

(Seal)

,'rtgst ly'll,4n,YJu-

/'.'a /*y'' /A'a^ /,6J'Ptfausst

fiqh 0 uoaur' ot

(ll!iwe,rs1

Fidelity and Deposit Com pany of Maryland6nre4Y

By:

.Ji".tr*tL rn

s-0054/AS 8/10

ffitla)

(Seul)

6-A.8

Regular Board Meeting May 7, 2020 Pg. 43

Page 44: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

ZURICH AMERICAN INSI.]RANCE CONI PANYCOLONIAL ALIERICAN CASUALTY AND SURITY COPIP,,\NY

FIDOLITY AND DEPOSIT COMPAn*Y OF MARYt,ANI)POWER OIT A'TTORNE'Y

KNOW Al.l. MtiN BY 1'l lllsli l'}ltl'ISEN'lS: I'hat the ZtJRlCl IAN4ERICAN lNSt.ll{ANC:I-l COMPANY. a corporation ot'rhe Srare olNclvYork, thc CIOLONIAL AN{IRICAN CASL}AI.TY AND SURI}IY COMPANY, a corporation of the Statc ol'Illinois. and the l;lDEt,l'lyAND DEPOSI'I' COMPANY OF MARYLAND a corporalion o1' the Statc ol' lllirrois (herein uollectively calle<.l the "Cornpanics"), b1,ROBBRT D. MURRAY, Vice Presitlent, in put'suatrce of autholity glanted by Article V, Section 8. ol'the By-L,arvs ol'saitl Companics,which are se1 forlh on the ru-vcrsc side helcof and are hcreby certified to be in lull lbrcc and elfect on the date hereot. do hereby nonrinate,constitute, and appoint l,isa A. MCALEENAN, Anne M. GLIOD'I', Kevin E. PICDANIEL, Stephanie L. KI.EARNIAN, DeAnna M.MAIIRER' Kayla A' WOODWARD, Scott P. REILLV and Mark R. DUGGAN, all of St. Louis, Missouri, EACH its rrue and lawlulagent and Attontcy-in-l:act, to make. executc, seal and deliver. fbr, and on its bchalf'as surcty. and as its act ancl doed: any an6 all bondsand undertakings, and the execulion olsuch bonds or undertakings in pursuance olthese presents, shall bc as binding upon said Companies,as lully and arnply, to all intcnts and pulposes, as ilthey had been duly executcd and zrcknorvledgeti by the regularly eiectecl oificers oftheZIJRICIH AMERICAN INSI-JRANCF, COMI'}ANY ai its office in New York. Nov York., tl.re regularly elecred officers of rhe COLONIALAMLRICAN L'ASt.lALTY AND SURBI'Y COMPANY at its olficc in Orvings Mills, Maryland., and the regularll,clcctcci officers of thef;lDEl.,ll'Y AND DFIPOSIl-COMPANY OF MAI{Yl.AND at its olllce in Orvings Mills. Ivlarylarrd.. in their own propor persons.

I hc said Vice President does hereby' ccnily thal ihe extract set forth on thc reverse side hcreof is a true copy of Anicle V, Section 8, ofthe 81.1.31v. of strid Companies, and is now in lbrce.

lN WITNIISS WFIFIREOF. the said Vice-President has hereunto subscribed his/her narnes and affixed thc L-orporatc Seals of the saidZURICH AIIIERICAN INSURANCE COIVIPANY, COLONIAL AIVIERICAN CAS{.IA],TY AND SURETY COMPANY, ANdFIDELITY AND DEPoSIT coMPANY oF MARYLAND. this 3rd dav of .tanuarv. A.D. 2020.

ATTES'T:

ZURICII rtllIERlCAN lNStlR\NCU C-ONIPrlNl'COI.ONIAL :\iIIERICAN CAStIAL'l'\' AND StiRf,Ty COi!IPANY

IllDEl.l'[V AND DEPOSIT COivlPrtNY OF NIr\RYI,ANI)

qr.4ssisIa nLSecretarv-Dav,n E. Brown

llice Presidentllobert D. ll,lurrcty

State of MarylandCounty ol Baltimorc

On this 3rd day of January. A.D. 2A20, befbre thc subscribe r, a Notary l)ublic of the State ol Vfaryland, duly comnrissionecl and qualifie t1. ROBER'1 D,illIJRRAY, Vite President, and DAWN li. tlROWN,.{,ssistant Secrctary, oltfie Conrpanies, to rne personall! knorvn to bc the individuals and qf{.rcers

he/she is thc said officer ofthe Conrpany atbrcsaid, and that the scals atfixed to the preceding instrumcnt are thc Corporatc Scals ofsaid Companies, nnd thatthc said ('orporatc Seals and thc signature as such ofticer were duly alli-rcd and subscribed to thc said instrument by the authority and tlircciion of the saidCorporations.

lN TIiSTIMONY WIIEREOt;, I have hercunto set my hzurd and aftixed rny Oflicial Seal the dav and year tlrsl above rvritten.

.r'l r'rll ' ')rl '.j; .,..:rr '' .

:,,: S'I"i .,, .' :' '-. .'ltt' ' ij .

Constance A. Dunn, NotaD,PublicM1, Comrnission Expires. .luly 9, 2023

1geo

*

POA-F 079-05754

6-A.8

Regular Board Meeting May 7, 2020 Pg. 44

Page 45: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

EXTRACT FROM BY.LAWS OF THE COMPANIES

"Articlc V, Scction 8. Attorn!:ys-in-[;act. 'the Chicl'Executivc Off-rcer, thc Prcsident. or any lixccutive Vicc Presiclent or Vice l'rcsidentrnay, by rvritten instrumenl under the altcsted corporate scal, appoint attr:meys-in-lhct rvith autlrority t() executc bonds, policies,

attorney-in-fhct to affix the corporatc seal thcreto; and may rvith or without causc modilv of rcvoke an)'such irppointment or authoritv at anytime."

CERTIFICATE

I" the undcrsigncd, Vicc Prcsident ol the ZUI{lC'l'l AMBI{ICAN INSURANCE COMPANY, thc COI-ONIAI- AMIIRICANCASIJAI-I Y AND SUI{E'IY COMPANY, and the FlDtjt.lT'Y AND DIiPOSII' COMPANY OF MARYLAND" do hereby certifu that thefbregoing Power of Attorney is still in tull force and eftect on the date of this ccrtificate; and I do [!rther cerlily that Article V. Section 8, ofthe Ily-Laws of the Companics is still in iorce.

'f'his Porvsr of Attornel, and Ccrtil'icate may be signed by lacsimilc under and by authority olthe fbllowing resolution of the Board ofDirectors of the ZlJRlCl I AMEI{ICAN INSIJI{ANCE COMPANY at a meeting duly called and held on the l5th day of Dcccnrbcr 1998.

RESOL\zE.D: "'[hatlhcsignatureofthePresidcntoraVicePresidcntandtheattcstingsignatureofaSccretaryoranAssistantSecrctaryand the Seal of the Cornpany may be affixed by lircsimile on any Porver of Attorney...Any such Porver or any certificate theleof bearing such

lacsimile signature and seal shall be valid and binding on the Company."

This Porver olAttorney and Certiflcate nray be signed by lacsimile under and by authority olthe fbllorving resolution ol'the lloard of'

Directors of the CO[.ONIA[. AMIIRICAN CASUAI,TY AND SIJRETY COMPANY at a meeting duty callcd and held on lhe sth day ol'

May, 1994, and the fbllowing resolution of the Boarcl ol'Dircctors of the FIDELITY AND DDI'OSI'| COMPANY OF MARYI-AND at a

meeting duly called and h'rld on the I Oth day ol- May, I 990.

ITESOLVED: "'Ihat the lhcsimile or mcshanically reproduced seal of the company and lacsimilc or mechanically reproduced signature

of any Vice-Presideut, Secretary. or Assistant Secretirry of thc Cornpany. whcther made heretofbre or hereafter, rvherevcr appearing upon a

certified copy ofany porver olattorncy issued by the Company. shall be valid and binding upon the Company rvith the samc fbrce and ef{ect

as though manually affixed.

IN TIIST'IMONY WHERtOIi, I have hereunto subscribed my name and aflixed the corporate seals of the said Companies,this Qlqt day ol March 2020

'"Sw,,1tl**

Brian M. Hodges, Vice President

TO REPORT A CLAIM WITH REGARD TO A SURETY BOND, PLEASE SUBMIT ALL REQUIREDINFORMATION TO:

Zurich American Insurance Co.Attn: Surety Clairns1299 T.urichWaySchaumburg, tL 60 I 96- I 056

6-A.8

Regular Board Meeting May 7, 2020 Pg. 45

Page 46: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

The County of DuPageFinance - Procurement 3-400421 North County Farm Road\y'Vheaton, lllinois 601 87-3978

BULK ROCK SALT 2O-035-DOTADDENDUM 1

1. Page 12, #4 - Please clarify the bid bond and Performance bond. ls this only for Group 1? lF a vendor decides to bidGroup 2A or 28, or both 2A and 28, will a bid bond and performance bond be required?ANSWER: Bid bond and performance bond are required for Group 1

2. Page 14, Bid Award Criteria - The bid states that Group 2 will be awarded by each individual agency/twp/muni. Doesthis mean that each location will reach out to vendors to award separately?ANSWER: There are no insurance requirements for this bid. Yes, for Group 2, each public sector entity will contact thevendor directly to make the award.

,

3. What's the time line for the awarded vendor to receive notification they've been awarded the bid?ANSWER: For Group 1, DuPage County will make an award within thirty days. We will publish the bid tabulation atleast a few days earlier.

4. Just to clarify you allwanting to purchase regular untreated bulk rock salt?ANSWER: The solicitation is for regular untreated bulk rock salt per the specification

5. Are bidders required to offer pricing above 130% for Group 1?ANSWER: Yes, bidders are requested to provide pricing for quantities above 130%

THE COUNTY OF DUPAGEBULK ROCK SALT 2O-035-DOT

Page 1 of 1

6-A.8

Regular Board Meeting May 7, 2020 Pg. 46

Page 47: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

The County of DuPageFinance - Procurement, 3-400421 North County Farm Road

Wheaton, lllinois 601 87

DUPAGE COUNTYNOTICE TO BIDDERS

NOTICE lS HEREBY GIVEN that sealed bids will be received and time stamped by the Procurement Officer, for TheCounty of DuPage ("County") on or before March 31,2020, at 3:30 p.m. at the Finance Department, Room 3-400, TheCounty of DuPage, 421 N. County Farm Road, \Meaton, lL 60187-3978 for the following contract: BULK ROCK SALT20-035-DOT. Bid document, including specifications, may be obtained from the Finance Department by email [email protected] or onsite during regular business hours at no cost or from the internet viawww.demandstar.com. All bids must be received prior to the date and time shown above. Bids transmitted by email orfacsimile (fax) willnot be accepted.

Bid Event Activity

March 13,2020 Legal Notice Advertisement Placed

March 19,20204:00 p.m. CST

Questions due to Buyer via email:don na.we id man @d u pag eco. org

March 25,20204:00 p.m. CST

Final Q&AAddendum Pu blished

March 31,20203:30 p.m. CST

Submittals Due to Finance Office

6-A.8

Regular Board Meeting May 7, 2020 Pg. 47

Page 48: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

TABLE OF CONTENTS

SECTION 1 - PROJECT INFORMATION..........

SECTION 2 - INSTRUCTIONS TO 8IDDERS......,...,......

SECTION 3 - GENERAL CONDITIONS.......,......

sEcTroN 4 - SPECTAL CONDTTTONS ..............

SECTION 5 - STATEMENT OF WORK.,.....

SECTION 6 - INSURANCE REQUIREMENTS

SECTION 7 - REQUIRED FORMS TO BE COMPLETED, SIGNED AND RETURNED WTH BID

SECTION 8 - SAMPLE CONTRACT AGREEMENT................

SECTION 9 - OUTSIDE ENVELOPE BID 1ABE1.................

.3

..4

.8

12

14

16

18

31

33

The County of DuPageBULK ROCK SALT 2O-035-DOT

Page 2 of 33

6-A.8

Regular Board Meeting May 7, 2020 Pg. 48

Page 49: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

SECTION 1 - PROJECT INFORMATION

./SUBMITTAL CHECKLIST

J, Original signed bid with one (1) business card attached

All addenda acknowledged on bid form

Bid Security

J Allmandatory forms - Bid Form, Bid Form Pricing, Signature Page, W9, Ethics, Joint PurchasingAqreement

\/ References

AWARDED CONTRACTOR REQUIREMENTS

Bid Security/Bid Bond for Group 1 5% Submitted with Bid Documents

Performance and Payment Bond Due within 10 days of notice of award

Certificate of insurance Due within 15 days of notice of award

lllinois Secretary of StateCorporate/LLC

Certificate Of Good Standing ForCurrent Year

Due with bid submittal

http://www.cyberdriveillinois.com/departments/business_services/howdoi.html

The County of DuPageBULK ROCK SALT 20.035-DOT

Page 3 of 33

6-A.8

Regular Board Meeting May 7, 2020 Pg. 49

Page 50: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

SECTION 2 . INSTRUCTIONS TO BIDDERS

1) ON-LINE NOTIFICATION OF SPECIFICATIONS: This document is available over the lnternet atwww.DemandStar.com, as well as from the contact listed in this document. Adobe Acrobat Reader is required to viewelectronic documents on-line. lf you do not have Adobe Acrobat Reader, you may download it for free from Adobe atwww. ad o be. co m/ p rod u cts/ac ro baVread ste p. ht m l.

Businesses without lnternet access may contact the Procurement Services Division of the County at (630) 407-6190 forthese documents.

Companies interested in doing business with the County can register and maintain their registration via the lnternet atwww.DemandStar.com. Registration is not required but if you choose to register you will receive automatic initialnotification from DemandStar of relevant opportunities with the County of DuPage.

The County is not responsible for errors and omissions occurring in the transmission or downloading of any specificationsfrom this website. ln the event of any discrepancy between information on this website and the hard copy specifications, theterms of the hard copy specification will control.

2) ON-LINE PROVIDER DISCLAIMER: DemandStar.com has no affiliation with the County of DuPage other than as aservice that facilitates communication between the County and its vendors. DemandStar.com is an independent entityand is not an agent or representative of the County. Communications to DemandStar.com do not constitutecommunications to the County.

3) COMMUNICATIONS: To create a more competitive and unbiased procurement process, the County desires toestablish a single point of contact throughout the procurement process. From the issue date of this Bid, until a SuccessfulBidder is selected, all requests for clarification or additional information regarding this BlD, or contacts with theCounty personnel concerning this BID or the evaluation process must be solely to the contact person listed on the coverpage of this BlD.

A violation of this provision is cause for the County to reject the Bidder's Bid. lf it is later discovered that a violation hasoccurred, the County may reject any Bid or terminate any contract awarded pursuant to this BlD. No conbct regardingthis document with other County employees is permitted.

4) BID INFORMATION AND QUESTIONS: Each Bid that is timely received will be evaluated on its merit andcompleteness of all requested information. ln preparing Bids, Bidders are advised to rely only upon the contents of thisBid and accompanying documents and any written clarifications or addenda issued by the County. lf a Bidder finds adiscrepancy, error, or omission in the Bid package, or requires any written addendum thereto, the Bidder is requested tonotify the Purchasing Contact noted on the cover of this Bid, so that written clarification may be sent to all prospectiveBidders. The County is not responsible for oral representations. All questions must be submitted in writing to theProcurement Services Contact only before the Question Deadline indicated on the front of this document. All answerswill be issued in the form of a written addendum.

5) BID SUBMISSION: To be considered, the Bid must be prepared in the manner and detail specified in this Bid. Bidsmust be submitted before the date and time indicated as the deadline. lt is each Bidder's responsibility to ensure thatthe submittal is received and time-stamped prior to the deadline. This responsibility rests entirely with the Bidder,regardless of delays resulting from postal handling or for any other reasons. Bids will be accepted at any time during thenormal course of business only, said hours being 8:00 a.m. to 4:00 p.m. local time, Monday through Friday, exceptforlegal holidays to: DuPage County Procurement Services Division 421 North County Farm Road, Room 3-400 \Mreaton, lL60187.

Bids received after the above deadline may not be accepted and may be returned to the Bidder unopened. The ProcurementServices Division's timestamp shall be the officialtime.

The opening of a Bid does not constitute the County's acceptance of the Bidder as a responsive and responsible Bidder.

Bidders must sign, in ink, the Bid form where indicated. Unsigned Bids will not be considered. An authorized officialmust sign the Bid. Each signature represents binding commitment upon the Bidder to provide the goods and/or servicesoffered to the County if the Bidder is determined to be the most responsive and responsible Bidder.

The County of DuPageBULK ROCK SALT 20.035-DOT

Page 4 of 33

6-A.8

Regular Board Meeting May 7, 2020 Pg. 50

Page 51: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Bids must be enclosed in a sealed envelope, box, or package, and clearly marked on the outside with the attached labelsecured to the lower left-hand corner.

a) Submission of a Bid establishes a conclusive presumption that the Bidder is thoroughly familiar with the BID andspecifications and terms of the Form of Contract, and the County's Procurement Ordinance and that the Bidderunderstands and agrees to propose by each, and all of the stipulations and requirements contained therein.

b) All prices and notations must be typed or printed in ink. No erasures are permitted. Mistakes may be crossed outand the person(s) signing the Bid must initialcorrections in ink.

c) Bids sent by email, facsimile, or other electronic means will not be considered.d) All costs incurred in the preparation and presentations of the Bid, as well as, any resulting contract, are the

Bidder's sole responsibility; no such costs will be reimbursed to any Bidder. All documentation submitted with theBid will become the property of the County.

e) Bids are subject to public disclosure after the deadline for opening in accordance with state law under the Freedomof lnformation Act (FOIA).

6) CONTRACT AWARD: The County reserves the right to withdraw the Bid, to award to one Bidder, to any combination ofBidders, by item, group of items, or total Bid. The County may waive informalities if it is in the County's interest. The Bidder(s)to whom the award is made will be notified as soon as possible. Tentative acceptance of the Bid, intent to recommendaward of a contract and actual award of the contract will be provided by written notice sent to the Bidder at theaddress designated in the Bid. All Bids must be for a firm fixed price unless modified. lf, for any reason, a contract isnot executed with the selected Bidder within 14 days after notice of recommended award, then the County may recommendthe next most responsive and responsible Bidder. Award of this Bid is contingent upon the availability of funds for thisproject, within the sole discretion of the County. Acceptance of the Bidder's Bid does not constitute a binding contract. Thereis no contract until the County's policies have been fulfilled. The County is not liable for performance costs until thesuccessful Bidder has been given a fully executed contract. Failure to accept the terms and conditions of the County'sStandard Contract may deem the Bidder non-responsive.

The successful Bidder will be asked to sign a contract agreement (sample attached).

7) WITHDRAWAL: Bids may only be withdrawn by written notice prior to the deadline date set for the opening of Bid. NoBid may be withdrawn after the deadline for submission.

8) ALTERNATE/EQUAL BIDS: The specifications cannot cover precisely, all minute details of the equipment required.Therefore, for purposes of establishing a standard of quality, the items listed in the specification may state brand names,manufacturer's models, numbers, et cetera. The County of DuPage, for cost effective measures, standardizes on specificitems; those bids will contain the language "No Substitutions," and any alternative will not be considered. A generic oralternate brand product of equal specifications may be proposed as an alternative for the item identified unless "NoSubstitutions" is indicated. However, in bidding the alternate item, the bidder must also attach manufacturer's printedspecifications and literature.

Bidders are encouraged to submit cost-saving/value-added alternate bid pricing suggestions, such as rebates, creativelease agreements, extended warranty periods, trade-in allowances, or the availability of discounts for floor model ordemonstrator units at significant savings. Any alternate pricing should be noted as a separate line that may be subtractedfrom the bid pricing as specified, allowing for clear evaluation and value-analysis by the County.

The County recognizes the expertise provided by many bidders and encourages creativity in bidding. Alternates may beconsidered if the bid submitted clearly indicates what will be furnished and how it will benefit the County. Alternates will becompared to the lowest responsive, responsible bid as specified.

9) DEVIATIONS: The County of DuPage reserves the right to approve any material the Bidder proposes to furnish whichcontains deviations from specification requirements, but which may substantially comply. lf there is any deviation in thepack, source, quality, etc., of any item id, from that prescribed in the specifications, Bidder must rule out the appropriateline in the specifications and clearly indicate the correction. Prices will be converted by the County to accommodateaccepted deviations.

10) REJECTION: The County reserves the right to reject any or all Bids, or to accept or reject any Bid in part, and towaive any minor informality or irregularity in Bids received, if it is determined by the Procurement Officer or designee that thebest interest of the County will be served by doing so. The County may reject any Bid from any person, firm or corporationin arrears or in default to the County on any contract, debt, or other obligation, or if the Bidder is debarred by theCounty from consideration for a contract award, or if Bidder has committed a violation of the ethics or anti-kickback

The County of DuPageBULK ROCK SALT 2O-035-DOT

Page 5 of 33

6-A.8

Regular Board Meeting May 7, 2020 Pg. 51

Page 52: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

provisions of the Coun$'s Procurement Ordinance which resulted in a termination of a contract or other material sanctionwithin the two (2) years immediately preceding the date of issuance of this document.

11) PROCUREMENT POLICY: Procurement for the County will be handled in a manner providing fairopportunitytoallbusinesses. This will be accomplished without abrogation or sacrifice of quality and as determined to be in the best interestof the County. The Procurement Officer has the vested authority to execute all County contracts, subject to Committee andCounty Board approval where required.

12) PROPRIETARY INFORMATION: Under the lllinois Freedom of lnformation Act, all records in the possession ofDuPage County are presumed to be open to inspection or copying, unless a specific exception applies. 5 ILCS 14011.2 Oneexemption is "trade secrets and commercial or financial information obtained from a person or business where the tradesecrets or commercial or financial information are furnished under a claim that they are proprietary, privileged or confidential,and that disclosure of the trade secrets or commercial or financial information would cause competitive harm to the personor business, and only insofar as the claim directly applies to the records requested.' 5 ILCS 14017(1)(g). The county willassume that all information provided to us in a bid or proposal is open to inspection or copying by the public unless clearlymarked with the appropriate exception that applies under the Freedom of lnformation Act. Additionally, if providingdocuments that you believe fall under an exception to the Freedom of lnformation Act, please submit both an unredactedcopy along with a redacted copy which has all portions redacted that you deem to fall under a Freedom of lnformation Actexception

13) NON-DISCRIMINATION: DuPage County will not contract with any person or firm that discriminates againstemployees or applicants for employment because of any factor not related to job performance. The Bidder must complywith allfederal, state and local laws and policies that prohibit discrimination in employmentcontracts.

14) CONTRACT NEGOTIATION: All Bids must be firm for at least 120 calendar days from the due date of the Bid. lf,for any reason, a contract is not executed with the selected Bidder within 14 days after notice of recommended award,then the County may recommend the next most responsive and responsible Bidder. There is no contract untilthe County'spolicies have been fulfilled.

15) DISQUALIFICATION OF RESPONDENTS: Any one or more of the following causes may be considered sufficient forthe disqualification of a Bidder and the rejection of the Bid:

1. Evidence of collusion among Bidders.2. Lack of competency as revealed by either financial, experience, or equipment statements.3. Lack of responsibility as shown by past work.4. Uncompleted work under other contracts which, in the judgment of the County, might hinder or prevent the prompt

completion of additional work if awarded.

16) BIDDER RESPONSIBILITIES: The Bidder must be capable, either as a firm or a team, of providing all services asdescribed under Specifications and/or Scope of Work Section and to maintain those capabilities until notification of thefact that their Bid was unsuccessful.

The selected Bidder must remain capable of providing all services proposed as described under Specifications and/orScope of Work Section and must maintain those capabilities untilthe agreement is successfully finished. The successfulBidder will be responsible for all Services in this Bid as they are provided or performed by the Successful Bidder.

Further, the County will consider the Successful Bidder(s) to be the sole point of contact with regard to contractual matters,including payment of any and all charges resulting from the cost of any contract.

17) DISCLOSURE OF CONTENTS: All information provided in the Bid shall be held in confidence and shall not berevealed or discussed with competitors, until after award of the contract except as provided by law or court decision. Allmaterial submitted with the Bid becomes the property of the County and may be returned only at the County's option.

BiddersmustmakenootherdistributionoftheirBidsotherthanauthorizedbythisBlD. ABidder whosharescostinformationcontained in its Bid with other County personnel or competing Bidder personnel shall be subject to disqualification.

Bidders shall not be provided any information about other Bids or prices or where the Bidder stands in relation to others at anytime during the evaluation process. Any request for such information by a Bidder, or an affiliated party may be viewedas a compromise to the evaluation process and the requesting Bidder may be eliminated from further consideration.

The County of DuPageBULK ROCK SALT 2O-035-DOT

Page 6 of 33

6-A.8

Regular Board Meeting May 7, 2020 Pg. 52

Page 53: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

18) COMPLIANCE WTH ILLINOIS STATE LAW: By submitting a response, Bidder [Proposer] certifies that it hasobtained all required authorizations, certifications, and/or licenses required by law to perform the work described herein andtransact business within the State of lllinois. This may include but is not limited to, in the case of a foreign businesscorporation, limited liability company, limited partnership, or limited liability partnership, authorization from the lllinoisSecretary of State to transact business within the State of lllinois.

Http://www.cyberdriveillinois.com/departments/business_services/howdoi.html

The County of DuPageBULK ROCK SALT 2O-035-DOT

Page 7 of 33

6-A.8

Regular Board Meeting May 7, 2020 Pg. 53

Page 54: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

SECTION 3 . GENERAL CONDITIONS

1) ADDENDUM AND SUPPLEMENT TO INVITATION TO BID (lTB): lf it becomes necessary or advisable to revise anypart of this ITB or if additional data is necessary to enable the exact interpretation of provisions of this lTB, revisions will beprovided in the form of an Addendum. Addendum information is available over the internet at www. DemandStar.com. AdobeAcrobat@ Reader may be required to view this document. Bidder shall acknowledge receipt of each addendum issued inthe space provided on the bid form.

2) APPLICABLE GODES AND ORDINANCES: Contractor hereby certifies that all materials used conform to all articlesand sections of all current applicable National Building Codes and other relevant construction-related codes. Workmanshipand materials shall conform to all local applicable codes and ordinances.

3) ASSUMPTION OF RISK: Until the completion and final acceptance by the County of all work under or implied by thisContract, the work shall be under the Contractor's care and charge and he shall be responsible, therefore. Contract shallrebuild, replace, repair, restore and make good all injuries, damages, re-erection, and repairs rendered necessary bycauses, of any nature, to all or any portion of the work.

4) CHANGES: The County of DuPage reserves the right to make any desired change in the specifications after the sameshall have been put under contract; but the change so made, with the price to be added or deducted from the contract price,therefore, shall be agreed upon in advance between County of DuPage and the successful Contractor.

lllinois law requires that changes more than $10,000 or extensions greater than thirty (30) days must comply with theCriminal Code. The Procurement Services Division shall issue to the successful contractor a written change order to theoriginal contract; such change orders shall be binding upon both parties thereto and shall in no way invalidate or make voidthe terms of the original contract not modified by such change.

5) COMMENCEMENT OF WORK: The successful Contractor must not commence any billable work prior to the Countyissuing a Notice to Proceed. Work done prior to these circumstances shall be at the Contractor's risk.

6) COMMUNICATIONS: To create a more competitive and unbiased procurement process, the County desires to establisha single point of contact throughout the procurement process. From the issue date of this solicitation, until a contract hasbeen awarded, all requests for clarification or additional information regarding this solicitation, or contact with the Countypersonnel concerning this solicitation or the evaluation process, must be solely to the contact person listed on the coverpage of this solicitation.

No contact regarding this document with other County employees or officers is permitted. A violation of this provision maybe grounds for the County to reject the Bidder's proposal. lf it is later discovered that a violation has occurred, the Countymay reject any proposal or terminate any contract awarded pursuant to this solicitation.

Questions and answers regarding the Scope of Work/Specifications will be shared with all bidders.

7) CONFIDENTIAL INFORMATION AND COUNTY PROPERTY: lt is agreed that all specifications, drawings, or datafurnished by County of DuPage shall (1) remain the County of DuPage's sole and exclusive property; (2) be considered andtreated by Contractor as County of DuPage's confidential information, and not be copied, reproduced or duplicated in anymanner or disclosed to any person or party, except as is necessary in the performance of this contract and (3) be returnedupon request.

8) CONTRACTOR PERFORMANCE: The lnstructions to Bidders, Bid Form, General Conditions, Special Conditions,Contract Specifications and Attached Exhibits, together with the approved purchase order shall be incorporated in andbecome terms of the Contract. All items shall be supplied in strict accordance with the specifications.The Contractor's performance under the terms of the Contract shall be to the satisfaction of the County. Failure to complywith any statutory requirements shall be deemed a performance breach.

9) DISCIPLINE: Nothing herein shall be construed to imply that the County of DuPage is retaining control over the operativedetails of the Contractor's work or the Subcontractor's employee's work. The Contractor is assuming all oversight, and theContractor is ensuring compliance with safety guidelines.

10) DRUG FREE WORKPLACE: The Contractor (whether an individual or company) agrees to provide a drug freeworkplace as provided for in 30 ILCS 580/1 et seq.

The County of DuPageBULK ROCK SALT 2O-035-DOT

Page 8 of 33

6-A.8

Regular Board Meeting May 7, 2020 Pg. 54

Page 55: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

11) ENDORSEMENTS: Contractor shall not use the name, seal or images of County of DuPage in any form of endorsementto any third-party without the County's written permission.

12) F.O.B.: All goods are to be shipped prepaid, F.O.B. delivered and installed. The total price quoted by the Bidder mustbe the total cost delivered to the location(s) stated. Bidder must not qualify his bid by stating a F.O.B. location other thansuch stated location(s). Shipments sent C.O.D. without County of DuPage's written consent will not be accepted and will atContractor's risk and expense, be returned to Contractor. Unauthorized shipments are subject to rejection and return atContractor's expense.

13) FORCE MAJEURE: The County of DuPage shall not hold Contractor liable for an extraordinary interruption of events,or damage of County property, by a natural cause that cannot be reasonably foreseen or prevented; i.e., droughts, floods,severe weather phenomena, et cetera.

14) HOLD HARMLESS AGREEMENT: Contractor shall indemnify and hold harmless Owner, Engineer, Engineer'sConsultants, and all of their partners, officers, agents, and employees from all suits, actions, or claims of any characterbrought for or on account of any injuries to or death of or damages received by any person, persons, or property resultingfrom the operations of Contractor or any of his subcontractors in prosecuting the work under this contract.

15) HOLDING OF BIDS: Bidder may withdraw the bid at any time prior to the time specified as the closing time for thereceipt of bids. However, no Bidder shall withdraw or cancel the bid for a period of ninety (90) calendar days after saidclosing time for the receipt of bids. Unauthorized withdrawal may result in forfeiture of the bid bond, or if no bid bond isrequired, the withdrawing Bidder shall pay the sum of $1,000.00 as liquidated damages for the County's loss in re-bidding.

16) INDEMNITY: The Contractor shall, at all times, to the extent permitted by law, fully indemnify, hold harmless, and defendthe County and its officers, agents, and employees from and against any and all claims and demands, actions, causes ofaction, and cost and fees of any character whatsoever made by anyone whomsoever on account of or in any way growingout of the performance of this contract by the Contractor and its employees, or because of any act or omission, neglect ormisconduct of the Contractor, its employees and agents or its subcontractors including, but not limited to, any claims thatmay be made by the employees themselves for injuries to their person or property or otherwise, and any claims that maybe made by the employees themselves or by the lllinois Department of Labor for the Contractor's violation of the lllinoisPrevailing Wage act (820 ILCS 130/1 et seq.).

Such indemnity shall not be limited because of the enumeration of any insurance coverage or bond herein provided.

Nothing contained herein shall be construed as prohibiting the County, its officers, agents, or its employees, from defendingthrough the selection and use of their own agents, attorneys and experts, any claims, actions or suits brought against them.The Contractor shall likewise be liable for the cost, fees and expenses incurred in the County's or the Contractor's defenseof any such claims, actions, or suits.

The Contractor shall be responsible for any damages incurred because of its errors, omissions or negligent acts and for anylosses or costs to repair or remedy construction because of its errors, omissions or negligent acts.

The County does not waive its defenses or immunities under the Local Government and Governmental Employees Tortlmmunity Act,745lLCS 10/1 et seq. because of indemnification or insurance.

17) LAW GOVERNING: The ITB and resulting contract shall be governed by the laws of lllinois. Bidder agrees to complywith allapplicable State and Federal laws.

1B) VENUE: By submitting a response, bidder agrees that venue for all disputes arising out of the solicitation process,including but not limited to judicial review of any protest decision, will be exclusively in the circuit court for the EighteenthJudicial Circuit in DuPage County, lllinois and that lllinois law will control.

19) LIABILITY OF CONTRACTOR: The mention of any specific duty or liability imposed upon Contractor shall not beconstrued as a limitation or restriction of any general or other liability or duty imposed upon Contractor by his Contract, saidreference to any specific duty or liability being made merely for explanation. Contractor shall be responsible to Owner forthe acts and omissions of all his employees and all subcontractors, their agents and employees, and all other personsperforming any of the Work under an agreement with Contractor.

20) LIENS, CLAIMS, AND ENCUMBRANCES: Contractorwarrants and represents that all the goods and materials orderedherein are free and clear of all liens, claims, or encumbrances of any kind.

The County of DuPageBULK ROCK SALT 20.035-DOT

Page 9 of 33

6-A.8

Regular Board Meeting May 7, 2020 Pg. 55

Page 56: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

21) LOBBYIST REGISTRATION. Bidder shall comply with the provisions of Chapter 2, Article lX, Section 2-600, LobbyistRegistration of the Code of DuPage County, lllinois.

22) MSDS: \y'/hen applicable, Contractor shall furnish Material Safety Data Sheets for their products, in compliance with thelllinois Toxic Substance Disclosure to Employee Act and the "Right-to-Know" law, 820 ILCS 22010.01 and 820 ILCS 22510.1.Material Safety Data Sheets, upon award of Contract, shall be submitted to the County Procurement Services Division.

23) MISCELLANEOUS REQUIREMENTS: The County will not be responsible for any expenses incurred by the Contractorin preparing and submitting a Bid. All Bids shall provide a straightforward, concise delineation of your capabilities to satisfythe requirements of this request. Emphasis should be on completeness and clarity of content.

24)NON-DISCRIMINATING: The Contractor, its employees and subcontractors, agree notto commit unlawful discriminationand agree to comply with applicable provisions of the lllinois Human Rights Act, the U.S. Civil Rights Act and Section 504of the Federal Rehabilitation Act, and rules applicable to each.

25) PATENTS: Contractor undertakes and agrees to defend at Contractor's own expense all suits, actions, or proceedingsin which the County of DuPage, its Officers, agents or employees are made defendants for actual or alleged infringementof any U.S. or foreign letters patent resulting from the use or sale of the items purchased hereunder. Contractor shall informthe County of DuPage whenever infringement will result from Contractor's adherence to specifications supplied by theCounty of DuPage or by an authorized County representative. Contractor further agrees to pay and discharge alljudgmentsor decrees, which may be rendered in any such suit, action or proceedings against the County of DuPage, its Officers,agents or employees therein. Should Contractor of his agents be enjoined from furnishing or using any invention, article,material, or appliance required to be supplied under this contract, Contractor shall promptly offer other articles, materials, orappliances in lieu thereof, of equal quality suitability for review by County. lf the County should disapprove of the offeredsubstitutes and should elect in lieu of substitution, to have supplied, and to retain and use, any such invention, article,material or appliance as may be required by this Contract to be supplied, then Contractor shall pay such royalties and securesuch valid licenses as may be necessary for the County. lf the contractor does not make any approved substitution promptly,or does not pay such royalties to secure the licenses as may be necessary, then the Engineer shall have the right to makesuch substitution, or change the cost thereof against any money due Contractor from Owner, or recover the amountthereof from him and his sureties notwithstanding that final payment under this Contract may have been made.

26) PAYMENT: Original invoices must be presented for payment in accordance with instructions contained on the PurchaseOrder including reference to Purchase Order number and submitted to the correct address for processing. The County shallpay all invoices pursuant to 50 ILCS 505, "Local Government Prompt Payment Act". lnvoices containing charges for worksubject to the lllinois Prevailing Wage Act (820 ILCS 1304 are required to be accompanied by the applicable CertifiedTranscript of Payroll form(s) for acceptance. Payment will not be made on invoices submitted later than six-months (180days) after delivery of goods and any statute of limitations to the contrary is hereby waived.

27) PROTEST: Any actual or prospective bidder, offeror, or contractor who believes they have been adversely affectedin connection with the solicitation or award of a contract may, within seven calendar days of the solicitation, bid openingor award, by mail or have served, a letter of protest to the Chief Procurement Officer. The Chief Procurement Officer mustsubmit a response in writing to the protesting entity, within five (5) business days from receipt of the protest.

28) RESERVATION OF RIGHTS: The County of DuPage reserves the right to reject any or all bids failing to meet theCounty's specifications or requirements and to waive technicalities. lf in the County of DuPage's opinion, the lowest bid isnot the most responsible bid, considering value received for monies expended, the right is reserved to make awards asdetermined solely by the judgment of the County of DuPage. ln determining the lowest responsible bidder, the County shalltake into consideration the qualities of the articles supplied, their conformity with the specifications, and their suitability tothe requirements of the County and the delivery terms. lntangible factors, such as the Bidder's reputation and pastperformance, will also be weighed.

The Bidde/s failure to meet the mandatory requirements of the ITB will result in the disqualification of the bid from furtherconsideration.

The County further reserves the right to reject all bids and obtain goods or services through intergovernmental or cooperativeagreements, or to issue a new and revised lTB.

Submission of a bid confers no rights on the Contractor to a selection or to a subsequent contract. All decisions oncompliance, evaluation, terms and conditions shall be made solely at the County's discretion and shall be made in the bestinterest of the County.

The County of DuPageBULK ROCK SALT 2O-035-DOT

Page 10 of33

6-A.8

Regular Board Meeting May 7, 2020 Pg. 56

Page 57: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

29) TAX: The County of DuPage does not pay Federal Excise Tax or lllinois Sales Tax. The tax exemption number isE9997-4551-07. A copy of the exemption letter is available upon written request.

30) TRANSFER OF OWNERSHIP OR ASSIGNMENT: The terms and conditions of this contract shall be binding upon andshall inure to the benefit of the parties hereto and their respective successors and assigns. Prior to any sales or assignments,the County of DuPage must be notified and approve the same in writing.

31) WARRANTY: Complete warranty information detailing period and coverage must be submitted.

The County of DuPageBULK ROCK SALT 2O-035-DOT

Page '1 1 of 33

6-A.8

Regular Board Meeting May 7, 2020 Pg. 57

Page 58: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

SECTION 4 . SPECIAL CONDITIONS

1 ) ACCURACY DTSCLAIMER:The Contractor shall thoroughly acquaint himself with the sites for the proposed bid to fully understand the facilities,difficulties and restrictions attending to the execution of the bid. The Contractor will be allowed no additional compensationfor his failure to be so informed.

2) ADDITIONAL MISCELLANEOUS REQUIREMENTS: The Contractor is prohibited from assigning, transferring, conveying,subletting, or othenryise disposing of this agreement or its rights, title of interest therein or its power to execute such agreementto any other person, company or corporation without the previous consent and approval in writing by the County. TheCounty staff will not take delivery of any equipment or material. The Contractor shall have a representative on-site toreceive any equipment or material delivered for this project.

3) BtD SECURTryPERFORMANCE BOND - GROUP 1 ONLYEach bid shall be accompanied by a Bid Security in the form of (a) Bid Bond or (b) a certified or cashier's check or moneyorder payable to the order of the DuPage County Treasurer. The Bid Security shall be in an amount of not less than fivepercent (5%) of the total bid, as a guarantee that the Bidder will, within 10 days after the date of the conditional award of acontract, provide a Performance Bond as required by the Bid Documents. Any bid submitted without the required BidSecurity, will not be read after it is opened.

Bid Bonds shall be duly executed by the Bidder as principal and have a surety thereon a surety company, approved by theCounty, having the minimum equivalent of a Best and Company A-V Rating.

lf an intended Awardee fails to furnish any bond or insurance or document required by the Bid Documents, the Bid Securitysubmitted with its bid shall be forfeited as liquidated damages.

The Contractor shall within 10 days of the Notice of Award furnish a Performance Bond in an amount equal to twenty percent(20o/o) of total bid amount, conditioned upon the faithful performance of all covenants and stipulations included in these biddocuments and holding good until the completion of the contract to protect the County of DuPage against inadequateperformance per all requirements of the Bid Documents. The Performance Bond shall remain in effect for one year fromthe issuance of a Purchase Order or until completion of the Contract period, whichever is longer.

The Contractor shall provide an extension of or an additional Performance Bond, upon each mutually agreed upon contractrenewal.

4) CONTRACT TERM AND RENEWAL:This contract shall be effective for a one (1) year term period with a start date of 610112020 and a completion date of5t31t2021.

The contract shall be subject to three (3) additional one-year term periods provided there is no change in the terms,conditions, specifications and prices and provided that such renewals are mutually agreed to by both parties. ln no eventshall the term plus renewals exceed four (4)years.

s) sPLrT B|DS:Contractors may bid on one or more categories. The County of DuPage reserves the right to award by total bid, by singleitem or by any combination of items, in accordance with our language in the Bid Document relating to Contractor selection(or rejection) in the best interest of the County of DuPage.

6) CANCELLATION: The County reserves the right to cancel the whole or any part of this contract (1) upon 120-day writtennotice, without cause, or (2) upon 30day written notice for due to failure by the Contractor to carry out any obligation, term orcondition of this contract. The County will issue written notice to the Contractor for acting or failing to act as in any of thefollowing:a) The Contractor provides material that does not meet the specifications of this contract;b) The Contractor fails to adequately perform the services set forth of this contract;c) The Contractor fails to complete the work required or to furnish the materials required within the time stipulated in thecontract;d) The Contractor fails to progress in the performance of this contract and/or gives the County reason to believe that theContractor will not or cannot perform the requirementsof thecontract.

The County of DuPageBULK ROCK SALT 2O-035-DOT

Page 12 of 33

6-A.8

Regular Board Meeting May 7, 2020 Pg. 58

Page 59: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

7) PRICING: DuPage County reserves the right to compare pricing submitted to any and all known national purchasingcooperatives in order to obtain the lowest pricing available in the current marketplace for this contract award. The Countyreserves the right to award a contract to the lowest responsive, responsible vendor for BULK ROCK SALT 20-035-DOTafter reviewing all national purchasing cooperative pricing programs available for the County to participate in.

8) PAYMENTS: Separate invoices shall be required for each County of DuPage department participating in the purchase.

9) CREDIT MEMOS: Must be on an original form with date of return, descriptions of items and prices noted.

10) QUALITY: All Recycled Products or Materials shall show the percent of post-consumer recycled content. ltems thatare used, demonstrators, obsolete, seconds, or which have been discontinued are unacceptable without prior writtenapproval of the Procurement Officer.

11) THIRD PARTY AGREEMENT: The County shall not enter a third-party rental agreement and reserves the right todisqualify a vendor so bidding.

12) USAGE REPORTS: Vendor may be required to submit a semi-annual report on orders placed against the contract. Thereport format shall contain the vendor's name, item number and term of contract at the top of the page. The report shallindicate the period covered by the report starting from the date the first order is received and ending with the date it isprepared. The report must be organized as follows:

DELIVERYLOCATION

DELIVERYDATE

DELIVERY TICKETNUMBER

QUANTTTY (TONS) UNIT PRICE EXTENSION

Vendor may from time to time be requested to produce reports within a particular time frame, i.e. fiscal year. Thesereports must be furnished within seven (7) days of request.

13) VENDOR QUALTFTCATTONS:Vendor will provide a general history, description and status of their Company

Detroit Salt Company

The Detroit Salt Company, LLC, has owned and operated Michigan' s only rock salt mine since 1997, though the mineitself is 111 years old. The mine is a thriving business, supplying its customers with tons of rock salt to safely maintain theprecarious winter conditions of the snow regions.

A high-performance team, the people of Detroit Salt Company are fundamental to this success story. From the minersand customer service representatives to the administrative staff and management team, each employee contributes tothe company' s efficient mining process and enriches the workforce.

The Detroit Salt Company takes pride on maintaining high standards of safety for its staff and the surrounding communityThe Detroit Salt Mine is nationally recognized as one of the safest mines in the nation, with recognition from the Saltlnstitute, the Joseph A Holmes Safety Association, and the Mine Safety and Health Administration (MSHA). DSC hasreceived the Sentinel of Safety Award in the Underground/Non-Metal mining group from the Department of Labor severaltimes in the last decade for its ownership and management of this mine

These reportsare to beforwarded to:

DuPage County Division of TransportationRoula Eikosidekas140 North County Farm RoadWreaton, lL 60187

The County of DuPageBULK ROCK SALT 2O-035-DOT

Page 13 of 33

6-A.8

Regular Board Meeting May 7, 2020 Pg. 59

Page 60: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

SECTION 5 . STATEMENT OF WORK

This bid is to furnish and deliver bulk rock salt for snow and ice control, in accordance with the AASHTO Specification M143,Sodium Chloride Type 1, Grade 1. Bulk rock salt shall be 95 to 98 percent pure sodium chloride. Maximum moisturecontent shall be no more than two and a half percent (2.5Yo).

Bulk rock salt not meeting the standards listed in these Specifications shall be subject to rejection by DuPage County.

BID AWARD GRITERIA:DuPage County reserves the right to award a contract(s) to the lowest responsive, responsible bidder(s) by lump sum bid,by Group 1 , whichever is in the best interest of DuPage County. DuPage County will only consider unit pricing in the 130%-150% range, in the event of a tie.

Group 2 will be awarded by each individual agency/township/municipality.

COUNTY AUTHORIZED REPRESENTATIVE:Post contract award, the County authorized representative for this bid is Michael Tuman, 630-407-6885 or authorizeddesignee.

DELIVERY REQUIREMENTS:Orders are generally expected to be received within three (3) working days from date of order.

Normaldeliveries shall be made between the hours of 6:00 a.m. and 2:30 p.m., Monday through Friday. Arrangements canbe made for after hours and weekend deliveries to maintain a prompt order delivery schedule.

All order releases shall be delivered to completion, unless mutually agreed upon by the County of DuPage and the awardedContractor.

Allsalt deliveries shall be made with trucks equipped with tailgate dump trailers.

All trucks shall be covered with approved waterproof material. The contractor will ensure that upon delivery, the driver shallinspect the inside of the trailer and will confirm that all salt has been removed from the trailer before leaving the point ofdelivery. The contractor shall ensure that all weights and measures shown on the delivery tickets are correct. DuPageCounty Division of Transportation reserves the right to require that delivery trucks be directed to a scale in the vicinity tocheck the accuracy of loads being delivered.

The actual tonnage delivered by the Contractor shall be within 20 (twenty) tons of the requested tonnage for each order.

The Contractor shall notify the Division of Transportation and any participating municipality of the trucking firm that will bedelivering the salt, as well as a contact name, address and phone number of said trucking firm. The Contractor shall supplythe same information for the terminal location, as well. Ultimately, all delivery responsibility will fall upon the AwardedContractor. lt will be their responsibility to accept order releases and communicate order information to the designatedtrucking firms and terminals.

Deliveries of rock salt will be required to be free of any foreign materials (i.e. mud, rocks, wood, tarpaulins, etc.). Cause forrelection and removal shall be made known within two (2) working days to the Contractor. Loads contaminated with foreignmaterial will be replaced at the Contractor's expense within five (5) working days.

All salt is to be lump free. No salt with lumps larger than two (2) inches in diameter will be accepted. Loads with lumpslarger than two (2) inches shall be replaced at the Contractor's expense within five (5) working days.

INVOIGING:Original invoices must be presented for payment in accordance with instructions contained on the Purchase Order includingreference to Purchase Order number and submitted to the correct address for processing. The County shall pay all invoicespursuant to 50 ILCS 505, "Local Government Prompt Payment Act". Payment will not be made on invoices submitted laterthan six-months (180 days) after delivery of goods and any statute of limitations to the contrary is hereby waived.

LIQUIDATED DAMAGES:From December 1 ,2020 through April 30, 2021, tf the Contractor is unable to make delivery within seven (7) calendar daysfrom the date of order, DuPage County shall have the right to retain $.20 per ton, per calendar day as liquidated damageson the undelivered portion of the order. An order placed prior to 12:00 noon on any business day (Monday through Friday,except Holidays) would be considered as the first calendar day of the seven (7) day delivery period. For orders placed after12:00 noon on a given day, the following day would be considered the first calendar day of the seven (7) day delivery period.lf after seven (7) days of liquidated damage assessment, the Contractor has still failed to deliver as required, DuPageCounty shall reserve the right to take action to remedy the failure of Contractor performance without prior notification of

The County of DuPageBULK ROCK SALT 2O-O35.DOT

Page 14 of 33

6-A.8

Regular Board Meeting May 7, 2020 Pg. 60

Page 61: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

such failure. This may include termination of the order and purchase of salt from other sources, or to take action consistentwith public safety as needed to continue business. Any or all additional costs may be collected from the Contractor, inaddition to any liquidated damage.

ORDERING:Group 1 - DuPage County will place a minimum of 500 tons at a given time. All individual releases will be placed with theterminal.

Group 2 - 500 ton minimum will be waived. All individual releases will be placed with the terminal.

Orders for tonnage will be placed with the successful qualified bidder beginning June 1 ,2020. All salt will be delivered byMay 31 ,2021. No further orders will be given after that date unless authorized by the County Authorized Representativeor designee. Contract renewals will incorporate similar timelines for consecutive years.

QUANTITIES:See Bid Pricing in Section 7 for quantities and locations.

DuPage County Division of Transportation has included a quantity which is an estimate only, for Standard Delivery. Biddersare to provide a unit price for B0% to 130% of this additional estimated quantity (STANDARD DELIVERY). DuPage CountyDivision of Transportation agrees to purchase at least 80o/o of the quantity shown. lf DuPage County does not utilize ororder the 80%, DuPage County will pay for the 80% and it will be stored at the terminal, for delivery to the County at a laterdate. This will be handled at no additional charge to the County.

The Agency/Townships/Municipalities (Group 2) intend to make initial orders as indicated under Group 2 with deliveryexpected by 11130120. Bidders are required to provide a unit price for this 100o/o guatanteed delivery. (EARLY DELIVERY).The Townships/Municipalities section has included an additional quantity which is an estimate only. Bidders are to providea unit price for 80% to 130% of this additional estimated quantity (STANDARD DELIVERY). The Townships/Municipalitiesagree to purchase at least 80% of the quantity shown. lf the Townships/Municipalities do not utilize or order the 80%, theTownships/ Municipalities will pay for the 80% and it will be stored at the terminal, for delivery to the Townships/Municipalities at a later date. This will be handled at no additional charge to the Townships/ Municipalities.

THIRD PARTY OR ACTING IN THE BEST INTEREST OF THE CITIZENS OF DUPAGE COUNTY:ln cases where other governmental agencies in DuPage County are unable to obtain bulk rock salt, DuPage County Divisionof Transportation reserves the rights and obligation to sell salt or give salt (to be reimbursed at a later date) to governmentalagencies without any recourse from the Awarded Contractor. This will be done at the contracted cost given to DuPageCounty Division of Transportation by the Awarded Contractor and at no time shall a profit be made by DuPage CountyDivision of Transportation.

STOCKING REQUIREMENTS:Within thirty (30) days of the notice of award (issuance of purchase order)the Contractorwill be required to provide DuPageCounty with their salt source and local terminal information. One hundred thirty percent (130%) of the standard deliveryquantity listed will be required to be in stock at a local terminal by December 1,2020. This requirement shall be fulfilledeach December 1st, with each contract renewal.

DuPage County reserves the right to inspect the awarded Contractor's local terminal to verifi7 for quantity and condition ofsalt, as required in the Specifications.

The County of DuPageBULK ROCK SALT 2O-035-DOT

Page 15 of 33

6-A.8

Regular Board Meeting May 7, 2020 Pg. 61

Page 62: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

SECTION 6 . INSURANCE REQUIREMENTS

Upon noticeof acceptance of proposal, the successful biddershall, within fifteen (15)calendardaysof said notice, furnishto the Purchasing Agent a Certificate of lnsurance and provide policy endorsements evidencing specific coverage of the$pes of insurance in the amounts specified below. Such coverage shall be placed with a responsible company acceptableto the County and licensed to do business in the State of lllinois, and with a minimum insurance rating of A-Vll as found inthe current edition of A.M. Best's Key Rating Guide. All required insurance shall be maintained by the contractor in full forceand effect during the life of the contractor, and until such a time as all work has been approved and accepted by the County.The Contractor isresponsible for all insurance deductibles and Self-lnsured relations.

TYPE OF INSURANCE MINIMUM ACCEPTABLE LIMITS OFLIABILITY

1 Workers Compensation Statutory

2 Employers LiabilityA. Each Accident

B. Each Employee-disease

C. Policv Aqoreoate-disease

$ 1,000,000

$ 1,000,000

$ 1.000.0003. * Commercial General Liability

A. Per Occurrence

B. General Aggregate

1. General Aggregate- Per project

2. General Aggregate - Products/

Completed Operations

$ 2,000,000

$ 2,000,000

$ 2,000,000

4. Personal and Advertising lnjury

Each Occurrence$ 1,000,000

$ 1,000,000

5 Fire Legal Liability (any one fire) $ 100,000

6. Medical Expense (any one person) $ 5,000

7 * Umbrella Excess Liability (over primary) $ 1,000,000

Retention for Self-lnsured Hazards(each occurrence) $ 1,000,000

8. * Business Auto Liability $ 1,000,000

.ln addition to a Certificate of lnsurance the following Endorsements are needed:"Additional lnsured" Endorsement,"Waiver of Subrogation" and"lnsurance is Primary and Non-Contributory to additional lnsured" Excess must Follow GL Form

lf any policy or coverage is written as "claims made" then coverage must be maintained for 4 years after projectcompletion. At all times during the term of the contract, the Contractor and its independent contractors shall maintain, attheir sole expense, insurance coverage for the Contractor, its employees, officers and independent contractors, as follows:

NOTE: A) lt is the responsibility of Contractor to provide a copy of this PROPOSAL to their insurance carrier.B) lt may also be required that the Contractor's insurer and coverage be approved by County prior to execution

of the Contract.C) No work shall be started until receipt of Certificate of lnsurance.

The County of DuPage shall be named as additionally insured on all certificates of insurance.

The insurance carrier of the insured is required to notify the County of DuPage of termination of any or all of these coverages,prior to the completion of any contract, at least 30 days prior to expiration.

The County of DuPageBULK ROCK SALT 2O-035-DOT

Page 16 of 33

6-A.8

Regular Board Meeting May 7, 2020 Pg. 62

Page 63: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

CHANGES IN INSURANCE GOVERAGE:The Contractor will immediately notify the County if any insurance has been cancelled, materially changed, or renewal hasbeen refused and the Contractor shall immediately suspend all work in progress and take the necessary steps to purchase,maintain and provide the required insurance coverage(s) and limits. lf suspension of work should occur due to insurancerequirements, upon verification by the County of the required insurance the County will notifl7 Contractor when they canproceed with the work. Failure to provide and maintain the required insurance coverage(s) and limits could result inimmediate cancellation of the contract and the Contractor shall accept and bear all costs that may result due to theContractors failure to provide and maintain the required insurance.

INSURANCE RATING:Allof the above-specified types of insurance shall be obtained from companies that have at least an A-Vll rating in Best'sGuide or the equivalent.

SURVIVAL OF INDEMNIFICATION :

The indemnification described above shall not be limited by reason of the enumeration of any insurance coverage hereinprovided, and indemnification shall survive the termination of the Contract.

NOTICE OF LAWSUIT:Within 5 days of service of process, the County shall notifi7 the Contractor of any lawsuit involving the indemnificationprovided for above. Failure to provide such notice shall not relieve the Contractor of its obligation to provide indemnification.However, the County shall be responsible for any additional costs of defense incurred due to their failure to provide suchnotice within 60 days.

CHOICE OF LEGAL COUNSEL:The Contractor shall provide coverage as provided in the contract, if the County, an Employee, or Elected Official is namedin a lawsuit then the County retains the right to choose legal counsel subject to the approval of the County and appointmentby the State's Attorney of DuPage County.

RIGHTS RETAINED:Notwithstanding the foregoing, nothing contained herein shall be deemed to constitute a waiver of any defenses orimmunities otheruise available to the County.

lnsurance certificates must reference project name and bid number

The County of DuPage shall be named in "Description of Operations..." section, as additionally insuredon all certificates of insurance. lnsurance certificates shall also reference PROJECT NAME and BID NUMBER.coverages should be emailed (and hard copy mailed) to:

DuPage County Procurement Services Division421 N. County Farm Road, 3-400\Meaton, lL 60187donna.weidman @d upageco. org

The County of DuPageBULK ROCK SALT 2O-O35.DOT

Page 17 of 33

6-A.8

Regular Board Meeting May 7, 2020 Pg. 63

Page 64: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

SECTION 7 - REQUIRED FORMS TO BE COMPLETED, SIGNED AND RETURNED WITH BID

BID PRICING:The Contractor is to provide a unit price per ton. DuPage County will require a 5% bid security to be submitted with the bid,The Awarded Contractor will also be required to furnish a2oo/o Performance Bond and Certificate of lnsurance, within 10days of the Notice of Award (as outlined in the Special Conditions). Similar conditions will apply to Group 2.

GROUPl -DUPAGECOUNTYAll Product to be shipped F.O.B. Delivered, freight prepaid, 140 N. County Farm Road, Wheaton, lL 60187 or 7900 S. Rt.53, Woodridge, lL 60517.

STANDARD DELIVERY - Bidders are required to provide a unit price for B0% to 130% of the estimated quantity. TheDuPage County Division of Transportation agrees to purchase at least B0% of the quantity shown. lf DuPage Countydoes not utilize or order the B0%, DuPage County will pay for the 80% and it will be stored at the terminal, for delivery tothe County at a later date. This will be handled at no additional charge to the County.

ITEM UOM qUANTITY UNIT PRICE EXTENDED PRICE

BULK ROCK

SALT TON 15,000 $82.63 $1,239,450.00

$1,239,450.00

UNIT COST PER TON FOR QUANTITIES BETWEEN

1.30% AND I5O% OF PROJECTED USAGE$98.35

TOTAL GROUP 1

SHIPPING AND BILLING INFORMATION FOR GROUP 1:

BILL TO ADDRESS SHIP TO ADDRESS

DuPage County Division of TransportationAttn: Kathy Black421 North County Farm RoadWheaton, lL 60187TX: (630) 407-6892DOTFinance@d upageco.org

DuPage County Division of TransportationAttn: Jason Walsh421 North County Farm RoadWheaton, lL 60187TX: (630) 407-6925Jason.Walsh@du pageco.org

Same

DuPage County Public WorksAttn: Jason Walsh7900 s. Rt.53Woodridge, lL 60517TX: (630) [email protected]

The County of DuPageBULK ROCK SALT 2O-035-DOT

Page 18 of 33

6-A.8

Regular Board Meeting May 7, 2020 Pg. 64

Page 65: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

GROUP 2 - AGENCY/TOWNSHIPS/MUNICIPALITIESAll Product to be shipped F.O.B. Delivered, freight prepaid, to the locations listed. Each Agencyffownship/Municipalitywill make an independent determination on whether it will enter into this agreement with the Awarded Contractor.

A - EARLY DELIVERY - l$Oo/o Confirmed quantities. Delivery by November 30,2020

ITEM UOM QTYUNIT

PRICE EXTENDED PRICE

Bulk Rock Salt TON 4.000 $ 82.63 $ 330,520.00

$ eso.szo.ooTOTAL GROUP 2.A

B - STANDARD DELIVERY - Bidders are required to provide a unit price for 80% to 130% of the estimated quantity. lfthe Agencyffownship/Municipality agrees to enter into an agreement with the Awarded Contractor, the Township/Municipality agrees to purchase at least 80% of the quantity shown. lf the Agencyffownship/ Municipality does not utilizeor order the 80%, the Agencyffownship/ Municipality will pay for the 80% and it will be stored at the terminal, for delivery tothe Agencyffownship/ Municipality at a later date. This will be handled at no additional charge to the ContractingAgencyffownsh ip/Municipality.

ITEM UOM QTYUNIT

PRICE EXTENDED PRICE

Bulk Rock Salt TON 55,020 $ 82.63 g 4,546,302.60

$ 4,546,302.60

UNIT COST PER TON FOR QUANTITIESBETWEEN 130% AND 150% OF PROJECTED

USAGE $ gs-ss

TOTAL GROUP 2-B

The County of DuPageBULK ROCK SALT 2O-O35.DOT

Page 19 of33

6-A.8

Regular Board Meeting May 7, 2020 Pg. 65

Page 66: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

LOCATION BILL TO SHIP TOUNIT OF

MEASURE

Group 24100%

GonfirmedQuantities- Deliveryis no later

than11t30t2020

Group 2B80-130%Estimated

Quantities -StandardDelivery

AddisonTownship

411W. PotterWood Dale, lL601 91

411W. PotterWood Dale, lL 60191

TON 0 500

Addison,Village of

1491 W. JeffreyDriveAddison, lL 60101-4331

1491 W. Jeffrey DriveAddison, lL 60101-4331

TON 0 2,100

Aurora, City of 44 E. Downer PlaceAurora, lL 60507

City of Aurora CentralGarage720 N. BroadwayAurora, lL 60505or2112 Montgomery RdAurora, lL 60504

TON 0 8,500

Bartlett, Villageof

228 S. Main StreetBartlett, lL 60103

1150 Bittersweet DriveBartlett, lL 60103or315 E. Devon Ave.Bartlett, lL 60103

TON 0 1,000

Bensenville,Village of

717 E. Jefferson St.Bensenville, lL601 06

717 E. Jefferson St.Bensenville, lL 60106

TON 0 500

BloomingdaleTownship

6N030 RosedaleAve.Bloomingdale, lL60108

6N030 Rosedale Ave.Bloomingdale, lL 60108

TON 0 1,500

Bloomingdale,Village of

201 S.Bloomingdale RdBloomingdale, lL601 08

305 Glen Ellyn RoadBloomingdale, lL 60108

TON 1,500

CarolStream,Village of

124 GerzevskeLaneCarolStream, lL601 88

124 Gerzevske LaneCarolStream, lL 60188

TON 0 2,300

Clarendon Hills1 N. Prospect Ave.Clarendon Hills, lL60514

452 ParkAve.Clarendon Hills, lL60514

TON 0 500

Darien, City of1041 S. FrontageRoadDarien. lL 60561

1041 S. Frontage RoadDarien, lL 60561

TON 300 2,500

DownersGroveTownship

4340 Prince St.Downers Grove, lL6051 5

318 E. QuincyWestmont, lL 60559

TON 1,200

DownersGrove, Villageof

5101 Walnut Ave.Downers Grove, lL6051 5

5101 Walnut Ave.Downers Grove, lL6051 5

TON 2,700

The County of DuPageBULK ROCK SALT 2O-035-DOT

Page 20 of 33

6-A.8

Regular Board Meeting May 7, 2020 Pg. 66

Page 67: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

DuPage AirportAuthority

2700 lnternationalDriveSuite 200West Chicago, lL601 B5

2751 Aviation Ave.WestChicago, lL 60185

TON 0 120

Glen Ellyn,Village of

30 S. LambertGlen Ellyn, lL601 37

30 S. LambertGlen Ellyn, lL 60137

TON 0 1,500

Hanover Park,Village of

2121W. Lake St.Hanover Park, lL601 33

2121W. Lake St.Hanover Park, lL 60133

TON 0 1,800

19 E. Chicago Ave.Hinsdale, lL 60523

Hinsdale,Village of

225 Symonds DriveHinsdale, lL 60521

TON 0 700

Itasca, Villageof

411 N. ProspectAve.Itasca, lL 60143

411 N. ProspectAve.Itasca, lL 60143

TON 0 1,200

Lisle Township4719 lndiana Ave.Lisle, lL 60532

4719 lndiana Ave.Lisle, lL 60532

TON 0 800

Lisle, Village of 925 BurlingtonLisle, lL 60532

4905 Yackley Ave.Lisle, lL 60532

TON 0 1,800

Lombard,Village of

255 E. Wilson Ave.Lombard, lL 60148

1135 N. GarfieldLombard, lL 60148

TON 0 2,500

MiltonTownship

23W040 Poss St.Glen Ellyn, lL601 37

23W040 Poss St.Glen Ellyn, lL 60137

TON 0 1,800

NapervilleTownship

31W331 NorthAurora Rd.Naperville, lL60563

31W331 North AuroraRd.Naperville, lL 60563

TON 0 400

Oakbrook,Village of

1200 Oak BrookRoadOak Brook, lL60523

3003 Jorie Blvd.Oak Brook, lL 60523

TON 0 750

Schaumburg,Village of

101 Schaumburgct.Schaumburg, lL601 93

714 S. Plum GroveRoadSchaumburg, lL 60193

TON 1,000 4,000

Villa Park,Village of

20 S. Ardmore Ave.Villa Park, lL 60181

729 N. Ardmore Ave.Villa Park, lL 60181

TON 0 600

Warrenville,City of

3S258 ManningAve.Warrenville, lL60555

35346 Mignin DriveWarrenville, lL 60555

TON 0 1,300

WayneTownship

4N230 Klein RoadWest Chicago, lL601 85

4N230 Klein RoadWestChicago, lL 60185

TON 0 250

West Chicago,City of

475 Main St.WestChicago, lL 60185

135 W. GrandlakeBlvd.West Chicago, lL60185or1350 WHawthorne LaneWestChicago, lL 60185

TON 0 3,000

Westmont,Village of

31 W. Quincy St.Westmont, lL60559

39 E. Burlington AveWestmont, lL 60559

TON 0 800

Wreaton, Cityof

303 W. Wesley, POBox727Wheaton, lL 60187

820 W. Liberty Drive\Mreaton, lL 60189

TON 0 3,300

The County of DuPageBULK ROCK SALT 20.035-DOT

Page 21 of 33

6-A.8

Regular Board Meeting May 7, 2020 Pg. 67

Page 68: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Wllowbrook,Village of

835 Midway Drive\Mllowbrook, lL60527

700 Willowbrook CentreParkwayWllowbrook,lL 60527

TON 0 800

Wnfield,Village of

27W465 JewellRoadWinfield, lL 60190

05040 V[nwood RoadWinfield, lL 60190

TON 0 600

WnfieldTownship

30W575 RooseveltRd.West Chicago, lL601 85

30W575 Roosevelt Rd.WestChicago, lL 60185 TON 0 800

Wood Dale,City of

720 N. CentralAve.Wood Dale, lL601 91

720 N. CentralAve.Wood Dale, lL 60191

TON 0 800

Woodridge,Village of

One Plaza DriveWoodridge, lL60517

One Plaza DriveWoodridge, lL 60517or7900 tL Rt. 53Woodridge, lL 60517

TON 0 2,300

York Township19W475 RooseveltRoadLombard, lL 60148

19W475 RooseveltRoadLombard. lL 60148

TON 0 1,000

GRAND TOTAL 4000 55,020

The County of DuPageBULK ROCK SALT 2O-035-DOT

Page 22 ol 33

6-A.8

Regular Board Meeting May 7, 2020 Pg. 68

Page 69: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Full Name of Bidder The Detroit Salt Company, LLC

Main Business Address 12841 Sanders St

City, State, Zip Code Detroit, M|48217

Telephone Number 313.841 .5144

Fax Number 313.841.1102

Bid Contact Person Jean Szatkowksi

Email Address sales@detroitsalt. com

BID FORM

BID 2O.O35.DOT BULK ROCK SALT

PLEASE TYPE OR PRINT THE FOLLOWNG INFORMATI

TO: The DuPage County Procurement Services

The undersigned certifies that he is: g Limited Liabirity Gompany

tr the Owner/Sole tr a Member authorized to tr an OfficerProprietor

il:ffiJr:i" f of the corporation

of the tr a Member of the JointVenture

Herein after called the Bidder and that the members of the Partnership or Officers of the Corporation are as follows:

Richelle(Vice-President or Partner)

u

(Secretary or Partner) (lreasurer or Partner)

Further, the undersigned declares that the only person or parties interested in this bid as principals are those named herein;that this bid is made without collusion with any other person, firm or corporation; that he has fully examined the proposedforms of agreement and the contract specifications for the above designated purchase, all of which are on file in the officeof the Procurement Officer, DuPage County, 421 North County Farm Road, Wheaton, lllinois 60187, and all otherdocumen

\ts referred to or mentioned in the contract documents, specifications and attached exhibits, including Addenda No

issued thereto;

Further, the undersigned proposes and agrees, if this bid is accepted, to provide all necessary machinery, tools, apparatus,and other means of construction, including transportation services necessary to furnish all the materials and equipmentspecified or referred to in the contract documents in the manner and time therein prescribed.

Further, the undersigned certifies and warrants that he is duly authorized to execute this certification/affidavit on behalf ofthe Bidder and in accordance with the Partnership Agreement or by-laws of the Corporation, and the laws of the State oflllinois and that this Certification is binding upon the Bidder and is true and accurate.

Further, the undersigned certifies that the Bidder is not barred from bidding on this contract as a result of a violation ofeither 720 lllinois Compiled Statutes 5/33 E-3 or 5/33 E-4, bid rigging or bid-rotating, or as a result of a violation ol 820ILCS 130/1 et seq., the lllinois Prevailing Wage Act.

The undersigned certifies that he has examined and carefully prepared this bid and has checked the same in detail beforesubmitting this bid, and that the statements contained herein are true and correct.

lf a Corporation, the undersigned, further certifies that the recitals and resolutions attached hereto and made a part hereofwere properly adopted by the Board of Directors of the Corporation at a meeting of said Board of Directors duly called and

The County of DuPageBULK ROCK SALT 2O-035-DOT

Page 23 of 33

and

6-A.8

Regular Board Meeting May 7, 2020 Pg. 69

Page 70: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

held and have not been repealed nor modified, and that the same remain in full force and effect. (Bidder may be requestedto provide a copy of the corporate resolution granting the individual executing the contract documents authority to do so.)

Further, the Bidder certifies that he has provided equipment, supplies, or services comparable to the items specified in thiscontract to the parties listed in the reference section below and authorizes the County to verify references of business andcredit at its option.

Finally, the Bidder, if awarded the contract, agrees to do all other things required by the contract documents, and that hewill take in full payment therefore the sums set forth in the bidding schedule (subject to unit quantity adjustments basedupon actual usage).

The County of DuPageBULK ROCK SALT 2O-035-DOT

Page 24 of 33

6-A.8

Regular Board Meeting May 7, 2020 Pg. 70

Page 71: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

BID FORM SIGNATURE PAGE

TOTAL BtD AMOUNT - GROUp 1: $ 1,239,450.00

Total(in figures)

One million two hundred thirty nine thousand four hundred fifty Dollars and 00/100 CentsTotal (ln words)

TOTAL BID AMOUNT. GROUP 2: ( 4,876,822.60

Total (in figures)

Four million eight hundred seventy six thousand eight hundred twenty two p6llars and 60/100 Cents.Total(ln words)

The Contractor agrees to provide the services as described in this solicitation and subject, without limitation, to allspecifications, terms, and conditions herein contained.Bidder shall acknowledge receipt of each addendum issued in the space provided on the bid form.

(Signature and Title)

Richelle Labut, Business Operations Manager CORPORATE SEAL(lf available)

BrD MUST BE STGNED AND NOTARTZED (WrrH SEAL) FOR CONSTDERATTON

Subscribed and sworn to before me this day of AD,20

My Commission Expires:(Notary Public)

SEAL

The County of DuPageBULK ROCK SALT 2O-035-DOT

Page 25 of 33

6-A.8

Regular Board Meeting May 7, 2020 Pg. 71

Page 72: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

1. IRS FORM W-9

This form can be found attached, or at the following link: https:/Arvww.irs.gov/pub/irs-pdfifuv9.pdf

2. REQUIRED VENDOR ETHICS DISCLOSURE STATEMENT

This form can be found attached, or at the following link: https://www.dupageco.org/Finance/ProcuremenVl 316/

The County of DuPageBULK ROCK SALT 2O-035-DOT

Page 26 of 33

6-A.8

Regular Board Meeting May 7, 2020 Pg. 72

Page 73: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

.o,," lllf-9 Request for Taxpayerldentification Number and Ceilifi cation

) Go to www.irs.govlFormW9 for instructions and tfte latest information.

Give Form to therequester. Do notsend to the lRS.

4 Exemptions (codes apply only tocertain entities, not individuals; s6einstructions on pago 3):

Exempt paye€ code (if any)

Exemption trom FATCA reporting

code (lf any)

iApg|ies lo accounls mainla8e.l crlside lhe U.S,)

Requester's name and add.ess (optlonal)

{8ev. October 2018}Department of the Treasurylnternal Revenue Service

c)oo)Noo

,ooco.o>'EvaJo<EOG .cl

ooo(t,ooa

on your tax requlred on this linei do not leave this line blank.

The Detroit Salt ,LC2 Business name/disregarded entity name, if dlfferent

The Detroit Salt LLC

List account numbe(s) here

ldentification NumberEnter your T'N in the appropriate box. The TIN provided must match the name given on line 1 to avoidbackup withholding. For individuais, this is generally your social security number {SSN). However, for aresident alien, soie proprieior, or disregarded entity, see the instructions for Part l, later. For otherentities, it is your employer identification number (ElN). lf you do not have a number, see How to get aI/N, later.

Note: lf the account is in more than one name, see the instruciions for line 1. Also see What Name andNumber To Give the Peguester for guidelines on whose number to enter.

Dato >

or

GeftificationUnder penalties of perjury, I certify that:'L The number shown on this form is my correct taxpayer identification number (or I am waiting for a number to be issued to me); and2. I am not subject to backup withholding because: (a) I am exempt from backup withholding, or (b) I have not been notifiod by th€ lnternal Revenue

Servlce (lRS) that I am subject to backup withholding as a result of a failure to report all interest or dividends, or (c) the IRS has notified me that I amno longer subject to backup withholding; and

3. I am a U.S. citizen or other U.S. person (defined below); and

4. The FATCA code(s) entered on this form (if any) indicating that I am exempt from FATCA reporting is correct.Certification instructions. You must cross oul item 2 above if you have been notified by the IRS that you are cunently subject to backup withholding becauseyou have failed to report all int€rest and dividends on your tax return. For real estate transactions, item 2 does noi apply. For mortgage interest paid,acquisition or abandonment of secured property, cancellation oi debt, conVibutions to an individual retirement anangement (lRA), and generally, paymentsother than interest and are not required to sign the certification, but you must provido your correct TlN. See the instructions for Paft ll, later

SignHere

General lnstru sSection references are to the lnternal Revenue Code unless otheruvisenoted.

Future developments. For the latest information about developmentsrelated to Form W-9 and jts instructions, such as legislation enactedafter they were published, go to www.irs.gav/Fotmw9.

Purpose of FormAn individual or entiiy (Form W-9 requested who is reguired to iile aninformation return with the IRS must obtain your correct taxpayeridentification number (TlN) which may be your social security number(SSN), individual taxpayer identification number (lTlN), adoptiontaxpayer identification number (ATIN), or employer identification number{ElN), to report on an information return the amount paid to you, or otheramount repodable on an information return. Examples of informationreturns include, but are not limited to, the followjng.. Form 1099-lNT {interest earned or paid)

-lrI t-. Form 1099-DlV (dividends, including those from stocks or muiualfunds)r Form 1099-MISC (various types of income, prizes, awards, or grossprocedds). Form 1099-8 (stock or mutual fund sales and ce*ain othertransactions by brokers)o Form 1099-5 {proceeds from real estate transactions). Form 1099-K (merchant card and third party network transactions). Form 1098 (home mortgage interest), .1098-E

{student loan intere$i),'1098-T (tuition)

. Form 1099-C {canceled debt}

. Form 1099-A (acquisition or abandonment oi secured property)

Use Form W-9 only if you are a U.S. person (including a residentalien), to provide your correct TlN.

If you do not rcturn Form W-9 to the requester with a TlN, you mightbe subject to backup withholding. See What is backup withholding,later.

3 Check appropriate box for f€deral tax classification of th6 person whose name is enterod on lln€ 1 . Check only one of thofollowing seven boxes.

f] lndtvtduat/soteproprietoror n ccorporation n scorporation n eartnersnip n Trust/estatesingle-member LLC

I t-imiteO liability company. Enter the tax ctassification (C=C corporation, S=S corporation, P=Partnership) > C

Noie: Check the appropriate box in the lin6 abov6 for ih6 tax classification ot the stngle-member owner. Do noi checkLLc if the LLC is classified as a single-member LLC lhat is disregarded trom the owner unless the owner of the LLC isanother LLC that is not disregarded irom the own6r lor U.S. iederal tax purposos- OtheMise, a single-member LLC thalis disregarded from tha owner should check the appropriaie box for tne tax classification ot its owner.

Other instructions) >5 Address (number, street, and apt. or suite no.) See instructions.

1284'l Sanders Street6 Clty, state, and ZIP code

Detroit, Ml 48217

Social security number

Part I

identification number

3 8 3 3 4 1 4 I 4

Part ll

Signature otU.S. person >

Cat. No. 10231X Form W-9 (Rev. 10-2018)

6-A.8

Regular Board Meeting May 7, 2020 Pg. 73

Page 74: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

VENDOR ETHICS DISCLOSURE

Required Vendor Ethics Disclosure StatementFailure to complete and return this form may result in delay or cancellation of theCounty's Contractural Obligatlon.

companyName, The DetrOit Salt COmpanV, LLC companycontact, Richlle Labut, Business OperatiOns Managrcontact Phone: 313.841 .5144 contact Email: [email protected]

The DuPage County Procurernent Ordinan<c rcqulr€s the following written dlsclosures prior to award:I . Every contractor. unlon, or vendor that is seeking or has previously obtained a contract change orders to one (i ) or more contractt or two (2) or

more individual contracts wlth the county resulting in an aggregate amount at or in excess of 525,0OO, shall provide to Procurernent ServicesDivision a written disclosure of all political campaign contributircns made by such contractor, union, or vendor within the <urrent and previouscalendar year to any incumbent county board member. county board chairman, or countywide elected official whose office the contract to beawarded will benefit. The contractor, union or vendor shall update such disclosure annually durlng the term of a muhi-year contract and prlor toany change order or renewal requiring approval by the county board. For purposes of this disclosure requiremenL "contractor or vendofincludes owners, officers, managers, Iobbyists, agents, consultants, bond counsel and underwriters counsel, subcontractors and corporateentities under the control of the contracting penon, and political action comrnittees to which the contracting person has made contributione

E NONE {chcck hcre) - lf no contrlbutlons havc been made

Recipient Donor Description {e.9. cash, type of item, in-kind services, etc.) ArnountA/alue Date MadeAdd

Limx

Date:0312712020

Bid/Contract/Po f:

of I (,oa.t number of pages)

x

X

x

2. All contractors and vendors who have obtained or are seeking contracts with the county shall disclose the names and contact information oftheir lobbyists, agents and representatives and all individua Is who a re or will be having contact with county officers or employees in relation tothe contrador bid and shall update such dlsclosure with any changes that rnay occur.

E NoNE (check here) - lf no conta<t' have been made

Add

A contractor or vendor that knowingly violates these disclosure requirements is subject to penaltkes which may include, but are not limited to,the immediate cancellation of the contract and possible disbarrnent frorn future county contracts.

Contlnulng dlsclosure ls requlr€d, and I agre€ to update thls dlsclosurc form as follows:o lf information changes, within five (5) days of change, or prior to county action, whichever is sooner. 30 days pdor to the optional renewal of any contracto Annual disclosureformulti-yearcontractsontheanniversaryofsaidcontracto With any request for change order except those issued by the county for administrative adjustments

The full teft for th€ county's ethlcs and pro<ur€ment pollcies and ordlnances are avallable at:http://www.dupageco.org/CountvBoa rdlPol ic ies/

I herebyacknowledge

Authorized Signature

have read, and understand these r€quhement3,J"WPrinted Name elle Labut

Title Business Operations Manager

Date 0312712020

Attach addlttonal sheets lf necessary. Slgn each sheet and number each page. Page t

FORM OPIIMIZED FOR ACROBAT AND ADOBE READER VERSION 9 OR LATER

Lobbyists, Agents and Representatives and all individuals who areor will be having contact with county officers or employees inrelation to the contract or bid

Telephone Email

Rev 1.14t1 t16

The County of DuPageBULK ROCK SALT 2O-035-DOT

Page 28 of 33

6-A.8

Regular Board Meeting May 7, 2020 Pg. 74

Page 75: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

JOINT PURCHASING AGREEMENT

JOINT PURCHASING:

OTHER TAXING BODIES: Based on County Board Resolution lR-084-76.

Would your firm be willing to extend your bid to other taxing bodies in DuPage County such as school districts, townships,cities and villages, etc.? The approximate quantity usage is unknown.

YES *See below NO

State any other requirements that they would have to meet beyond that of our Bid invitation and specification

Detroit salt is willino to extend our bid to othe r taxinq bodies in Duoaoe Countv at the solediscretion of Detroit Salt upon review of each request.

NOTE: The County of DuPage would not be involved in purchasing by any other taxing body other than to receive a copyof their purchase order that would reference the County of DuPage contract number. The invoicing and payments wouldbe entirely between the other taxing bodies and the Contractor. lf the County of DuPage accepts this bid, the procedure tohandle joint purchases would be developed by the County of DuPage with the Contractor and distributed to the taxing bodiesby the County of DuPage.

The County of DuPageBULK ROCK SALT 20.035-DOT

Page 29 of 33

6-A.8

Regular Board Meeting May 7, 2020 Pg. 75

Page 76: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

', \l i,,)

I

r'. rtJ I

References

State of MichiganCentral Procurement Servi ces-Enterpri se S ervices

Steve Molz525 W Allegan StreetLansing, MI 48909

51,7.33,r.6086Motzsl @mighigan.gov

' State of IndianaPro cureulent Divi s i.on

Tanner Ballinger:'402 W . Washington Street, RM W468

Indianapolis, IN 462043t7 .233.2436

TBalf in ger@ ID.-OA. IN, go v

Genesee County Road CommissionPurchasing Division

Stephanie Jaeger2l I West Oakley Street

Flint MI 48503810.767.4920

[email protected]

'Vlllage McCook500 Glencoe AveMcCook IL 6A525

Richard Paeth708.447.2776

I)EI'ROr| SArf COMI'ANy LL-C " 12841SANDERS STREET" DET.llolf, MI4S2l7 " 313-841-5144 . fAX 313-841-0466

6-A.8

Regular Board Meeting May 7, 2020 Pg. 76

Page 77: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

REFERENCES

The bidder must list three (3) references, listing firm name, address, telephone number and contact person to whom theyhave provided similar equipment, material or services for a period of not less than six (6) months.

COMPANY NAME

ADDRESS:

CONTACT PERSON

TELEPHONE NUMBER:

COMPANY NAME:

ADDRESS:?

CONTACT PERSON

TELEPHONE NUMBER:

COMPANY NAME:

ADDRESS:\,'

,. Nr', ,,'

,$*,''tCONTACT PERSON \

ITELEPHONE NUMBER

l4w

COMPANY NAME:

ADDRESS:

CONTACT PERSON

TELEPHONE NUMBER

The County of DuPageBULK ROCK SALT 2O-035-DOT

Page 30 of 33

6-A.8

Regular Board Meeting May 7, 2020 Pg. 77

Page 78: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

File Number 002901 8-1

o

Authentication #: 2008500940 verifi able unlil 031251202'l

Authenticate at: http://www.cyberdriveillinois.comWW

To all to whom these Presents thall Come, Greeting:

I, f esse White, Seuetary of State of the State of lllinois, do hereby

certify that I am the keeper of the records of the Department ofBusiness Seraices. I certify thatTHE DETROIT SALT COMPANY, L.C., A MICHIGAN LIMITED LIABILITY COMPANYFIAVING OBTAINED ADMISSION TO TRANSACT BUSINESS IN ILLINOIS ON MAY 24,1999, TINDER THE ASSUMED NAME OF THE DETROIT SALT COMPANY,L.L.C., APPEARSTO HAVE COMPLIED WITH ALL PROVISIONS OF THE LIMITED LIABILITY COMPANYACT OF THIS STATE, AND AS OF THIS DATE IS IN GOOD STANDING AS A FOREIGNLIMITED LIABILITY COMPANY ADMITTED TO TRANSACT BUSINESS IN THE STATE OFILLINOIS.

InTestimong Whereof, r her et o set

my hand and cause to be affixed the Great Seal ofthe State of lllinois, this 25TH

day of MARCH A.D. 2020 .

o

0

SECRETARY OF STATE

6-A.8

Regular Board Meeting May 7, 2020 Pg. 78

Page 79: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

tr [ -t-

.: \| I,(-t

i()l--t,,\ 1 l',\ ', \

MATERIAL SAFETY DATA SHEET (MSDS)

Pursuant to the Haz.ard Communication Standard29 CFR 19100.1200 (US) and the WorkplaceHazardous Materials lnformation System and Controlled Products Regulations (Canada).

1. Chemical Product and Company ldentification

2. Composition and lnformation on I ients

3. Hazard ldentificationThis product is not ahazardous chemical as defined by the Hazard Communication Standardof 29 CFR 1910.1200.

SARA Hazar d Categories :

Immediate Hazardt No.Delayed Hazardl No.Fire Hazard: No.Pressure Hazardz No.Reactivity Hazardz No.302 Extremely Hazardous Substance: No,3ll Hazardous Chemical: No.

Chemical Name: Sodium chloride.

Chemical Formula: NaCl.

CAS Number: 7647-14-5.

Product Name(s): Rock salt for de-ioing

Manufacturer:

Detroit Salt Company, LLC12841 Sanders St.Detroit, MI 48217Tel. 313-841-5144

Emergency Telephone Numbers:

Detroit Salt Company: 3 1,3-841-5144

CHEMTREC: 800-424-%A0.

CANUTEC: 800-996-6666.

Ingredient:

Sodium chloride

Concentration. 7o:

>97

I)ETROI I'SALI COMIANY LLC ' '284

SANDERS STREET , DETROIT" MI48211 " 313-841_5144 ' WX 313-841.0466

6-A.8

Regular Board Meeting May 7, 2020 Pg. 79

Page 80: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

NF'PA Hazard Ratings:

Health:Flammability:Reactivity:Specific Hazard,:

I (slight).0 (minimal).0 (minimal),N/a.

Eye Contact: May cause mild eye irritation.

Skin Contact: May cause mild skin irritation. Prolonged exposure to damaged skin maycause absorption with effects similar to those of ingestion.

Inhalation: Mild irritation of the nose respiratory tract. Symptoms may include coughing,dryness and sore throat.

Ingestion: Ingestion of small quantities is not harmful. Ingestion of large quantities maycause nausea, vomiting, diarrhea, cramps, restlessness, irritability, dehydration, waterretention, and prostration.

Detroit Salt Company, LLCMSDS-Sodium Chloride

Page 2 of 4

4. First Aid MeasuresEye contact: Flush with water, lifting eyelids occasionally. Get medical advice if initationpersists.

Skin contact: Remove clothing from affected area, wash with water. Get medical advice ifirritation persists.

Inhalation: Move to fresh air or ventilate with fresh air. Get medical advice if initationpersists.

Ingestion of large quantities: Drink large quantities of water or milk. Get emergencymedical assistance.

5. Fire ting Measures

6. Accidental Release MeasuresPromptly contain or remove spills to prevent contact with water. Follow approved, site-specific storm water pollution prevention plan (SWPPP) pursuant to state permit underNational Pollution Discharge Elimination System (NPDES) where applicable.

Material is non-combustible and non-flammable. No special extinguishing media or fire-fighting procedures are required. Product presents no hre or explosion hazards.

6-A.8

Regular Board Meeting May 7, 2020 Pg. 80

Page 81: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Detroit Salt Compa ny, LLCMSDS-Sodium Chloride

7. Handling and Stora

8. re Controls/Personal Protection

9.P cal and Chemical Pro res

10. Stability and Reacti

11. Toxicol cal lnformation

Page 3 of4

Contain product to prevent spillage. Prevent creation of product dust. Ventilate to removeproduct dust. Prevent product contact with water or strong acids.

Work/Hygienic Practices: Prevent productexposure with eyes and skin. Prevent creationof product dust. Ventilate to remove productdust.

Eye Protection: Employer approvedeyeglasses or goggles.

Skin Protection: Protective gloves andclothing as necessary.

Respiratory Protection (Speciff Type):NIOSH/MSHA approved respirator forparticulates as necessary.

Appearance: Translucent, grey, or milkywhite crystalline solid.

Odor: None, or slight halogen odor.

Specific Gravity: 2.165.

Molecular Weight: 58.43

Solubility in Water: 26 gper 100 g at 20 "C.

Stability: Stable and inert under normalconditions. Readily soluble in water. Noknown hazardous polymerization. Nohazardous decomposition or byproducts.

Incompatibilify (Materials to Avoid):Contact with strong acids may effusehydrogen chloride, sodium oxide and chlorinegas.

Conditions to Avoid: Contact with water.Contact with strong acids.

OSHA PEL: Not listed.

LC50 (rat): >21000 mglm3.

LD50 (rat): 3000 mg/kg.

Toxicologically Synergistic Products: Noneknown.

Sensitization, chronic effectsocarcino genicity, mutagenicity, reproductiveeffects, teratogenicity: Not classified orlisted by ACGIFI, IARC, NTP, and OSHA.

6-A.8

Regular Board Meeting May 7, 2020 Pg. 81

Page 82: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Clean Water Act: State NPDES programmay require permit for handling and storage.

RCRA: Not listed.

CERCLA Reportable Quantity: Not listed.

Clean Air Act: N/a.

Inventories:

TSCA (US): Listed as non-hazardous.DSL (Canada): Listed.NDSL (Canada): Not listed.

Detroit Salt Company, LLCMSDS-Sodium Chloride

Page 4 of 4

12. Ecol ical lnformatlon

13. Dis lConsiderations

14. Transport lnformationDepartment of Transportation (US): Notregulated as dangerous goods.

Transportation of Dangerous Goods (TDGCanada): Not regulated as dangerous goods.

15. Other ulatory lnformation

15. Other lnformationDisclaimer: Detroit Salt Company believes the information in this MSDS to be accurate andcomplete, However, we make no warranty, express or implied, with respect to suchinformation, and we assume no liability resulting from its use. Users should make their owninvestigations to determine the suitability of the information for their particular purpose.

Last Review/Revision of this MSDS: October 24,2014.

Properly store and use product for de-icing rather than dispose, if possible. Dispose withapproval into licensed sanitary landfill. Dissolved product may be diluted to acceptableconcentration and disposed with approval into sanitary sewer.

US: This product does not contain a chemical known to the State of California to causecancer, birth defects or other reproductive harm.

Canada: This product has been classified in accordance with the hazard criteria of theControlled Products Regulations (CPR). This MSDS contains all of the information requiredby the CPR.

WHMIS Status: Not controlled.

6-A.8

Regular Board Meeting May 7, 2020 Pg. 82

Page 83: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

SAIMPLESECTION 8 - SAMPLE CONTRACT AGREEMENT

CoNTRACT 20-035-DOT BETWEEN ICONTRACTOR]AND THE COUNTY OF DUPAGE

THIS AGREEMENT is entered into this day of 2020, between the County of DuPage, lllinois abody corporate and politic, located at421 North County Farm Road, lllinois,60187-3978 (hereinafter referred to as theCOUNTY), and licensed to do business in the State of lllinois, located at

(hereinafter referred to as the CONTRACTOR).

RECITALS

WHEREAS, the COUNTY requires the goods and/or services specified in Bid #20-035-DOT for its Department oflocated atthe DuPage County Center,421 North County Farm Road, Wheaton, lllinois60187;

andWHEREAS, the CONTRACTOR is the vendor selected pursuant to the bid process and is willing to perform under

the terms of the Bid and this Contract.

NOW THEREFORE, in consideration of the premises and mutual covenants contained herein, the parties agreethat:

1.0 CONTRACT DOCUMENTS1.1 This Contract includes all of the following component parts, all of which are fully incorporated herein

and made a part of the obligations undertaken by the parties:1.1.a Project lnformation

lnstructions to BiddersGeneral ConditionsSpecial Conditionslnsurance/Bonding Requirements and CertificatesBid Form (including Certification/Proposal, Signature Affidavit including Proposal Pricing)Specifications (including any addenda, interpretations and approved exceptions)ExhibitsCounty Purchase Order

1.2 All documents are or will be on file in the office of the Procurement Services Division, DuPageCenter, 421 North County Farm Road, Room 3-400, Wheaton, lllinois 60187.

1.3 ln the event of a conflict between any of the above documents, the document control from top tobottom, i.e., "a" controls over "b".

2.0 DURATION OF THIS CONTRACT2.1 Unless terminated as provided in the Bid lnvitation, the term of this Contract shall be a _ year

period beginning on XX/XXXXXX and continuing through XX/XXXXXX.2.2 the Contract term is subject to renewal per the Bid lnvitation Specifications.

ln no event, shall the term plus renewals exceed four (4) years.

3.0 TERMINATION3.1 Except as otherwise set forth in this AGREEMENT, County shall have the right to

terminate this AGREEMENT for any cause or without cause thirty (30) days after having servedwritten notice upon the Contractor, except in the event of Contractor's insolvency,bankruptcy or receivership, in which case termination shall be effective immediately uponreceipt of notice.

3.2 Upon such termination, the liabilities of the parties to this AGREEMENT shall cease, but theyshall not be relieved of the duty to perform their obligations up to the date of termination, or topay for deliverables tendered prior to termination. There shall be no termination expenses.

3.3 Upon termination of this AGREEMENT, all data, work products, reports and documents produced,because of this AGREEMENT shall become the property of the COUNTY. Further, Vendor shall

1.1.b1.1.c1.1.d1.1.e1.1 .f1.1.91.1.n1.1.i

The County of DuPageBULK ROCK SALT 2O-035-DOT

Page 31 of 33

6-A.8

Regular Board Meeting May 7, 2020 Pg. 83

Page 84: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

4.0

5.0

6.0

7.0

8.0

9.0

provide all deliverables within fourteen (14) days of termination in accordance with the otherprovisions of this AGREEMENT.

BID PRICES AND PAYMENT4.1 The Contractor shall provide the required goods and or services described in the Bid

Specifications for the prices quoted on the Bid Form.4.2 The County shall make payment pursuant to the lllinois Local Government Prompt Payment Act,

except that no payment shall be approved where the Contractor has failed to comply withcertified payroll requirements of the lllinois Prevailing Wage Act or Davis Bacon Act.

AMENDMENTS5.1 This Contract may be amended by agreement of both parties.5.2 All amendments will conform to State of lllinois Statutes and County procedures for Change

Orders.

CONTRACT ENFORCEMENT - ATTORNEY'S FEES6.1 lf the County is required to take legal action to enforce performance of any of the terms, provisions,

covenants and conditions of this Contract, and by reason thereof, the County is required to usethe services of an attorney, including the States Attorney, then the County shall be entitled toreasonable attorney's fees and all expenses and costs incurred by the County pertaining theretoand in enforcement of any remedy, including costs and fees relating to any appeal.

SEVERABILIry CLAUSE7.1 lf any section, paragraph, clause, phrase or portion of this Contract is for any reason determined

by a court of competent jurisdiction to be invalid and unenforceable, such portion shall bedeemed separate, distinct and an independent provision, and the court's determination shall notaffect the validity or enforceability of the remaining portions of this Contract.

GOVERNING LAW8.1 This Contract shall be governed by the laws of the State of lllinois both as to interpretation and

enforcement. Venue for all disputes will be exclusively in the circuit court for the EighteenthJudicial Circuit in DuPage County, lllinois and that lllinois law will control.

ENTIRE AGREEMENT9.1 This Contract, including the documents listed in 1.0, contains the entire agreement between the

parties.9.2 There are no covenants, promises, conditions, or understandings; either oral or written, other

than those contained herein.

lN WTNESS, WHEREOF, the parties set their hands and seals as of the date first written above.THE COUNTY OF DUPAGE, ILLINOIS CONTRACTOR

By By

SIGNATURE SIGNATURE

James McGuire

PRINTED NAME PRINTED NAME

Procurement Officer

PRINTED TITLE PRINTED TITLE

DATEDATE

The County of DuPageBULK ROCK SALT 2O-035-DOT

Page 32 of 33

6-A.8

Regular Board Meeting May 7, 2020 Pg. 84

Page 85: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.8

Regular Board Meeting May 7, 2020 Pg. 85

Page 86: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.8

Regular Board Meeting May 7, 2020 Pg. 86

Page 87: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.8

Regular Board Meeting May 7, 2020 Pg. 87

Page 88: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.8

Regular Board Meeting May 7, 2020 Pg. 88

Page 89: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.8

Regular Board Meeting May 7, 2020 Pg. 89

Page 90: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.8

Regular Board Meeting May 7, 2020 Pg. 90

Page 91: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.8

Regular Board Meeting May 7, 2020 Pg. 91

Page 92: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.8

Regular Board Meeting May 7, 2020 Pg. 92

Page 93: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.8

Regular Board Meeting May 7, 2020 Pg. 93

Page 94: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.8

Regular Board Meeting May 7, 2020 Pg. 94

Page 95: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.8

Regular Board Meeting May 7, 2020 Pg. 95

Page 96: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.8

Regular Board Meeting May 7, 2020 Pg. 96

Page 97: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.8

Regular Board Meeting May 7, 2020 Pg. 97

Page 98: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.8

Regular Board Meeting May 7, 2020 Pg. 98

Page 99: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.8

Regular Board Meeting May 7, 2020 Pg. 99

Page 100: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.8

Regular Board Meeting May 7, 2020 Pg. 100

Page 101: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.8

Regular Board Meeting May 7, 2020 Pg. 101

Page 102: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.8

Regular Board Meeting May 7, 2020 Pg. 102

Page 103: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.8

Regular Board Meeting May 7, 2020 Pg. 103

Page 104: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.8

Regular Board Meeting May 7, 2020 Pg. 104

Page 105: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.8

Regular Board Meeting May 7, 2020 Pg. 105

Page 106: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.8

Regular Board Meeting May 7, 2020 Pg. 106

Page 107: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

$81.13 $1,216,950.00

$1,216,950.00

$91.13

6-A.8

Regular Board Meeting May 7, 2020 Pg. 107

Page 108: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

85.11 340,440.00

340,440.00

81.13 4,463,772.60

4,463,772.60

91.13

6-A.8

Regular Board Meeting May 7, 2020 Pg. 108

Page 109: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.8

Regular Board Meeting May 7, 2020 Pg. 109

Page 110: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.8

Regular Board Meeting May 7, 2020 Pg. 110

Page 111: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.8

Regular Board Meeting May 7, 2020 Pg. 111

Page 112: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.8

Regular Board Meeting May 7, 2020 Pg. 112

Page 113: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.8

Regular Board Meeting May 7, 2020 Pg. 113

Page 114: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

1,216,950.00

One million, two hundred sixteen thousand, nine hundred fifty zero

4,804,212.60

Four million, eight hundred four thousand, two hundred twelve sixty

6-A.8

Regular Board Meeting May 7, 2020 Pg. 114

Page 115: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.8

Regular Board Meeting May 7, 2020 Pg. 115

Page 116: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.8

Regular Board Meeting May 7, 2020 Pg. 116

Page 117: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.8

Regular Board Meeting May 7, 2020 Pg. 117

Page 118: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.8

Regular Board Meeting May 7, 2020 Pg. 118

Page 119: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.8

Regular Board Meeting May 7, 2020 Pg. 119

Page 120: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.8

Regular Board Meeting May 7, 2020 Pg. 120

Page 121: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.8

Regular Board Meeting May 7, 2020 Pg. 121

Page 122: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.8

Regular Board Meeting May 7, 2020 Pg. 122

Page 123: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.8

Regular Board Meeting May 7, 2020 Pg. 123

Page 124: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.8

Regular Board Meeting May 7, 2020 Pg. 124

Page 125: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.8

Regular Board Meeting May 7, 2020 Pg. 125

Page 126: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.8

Regular Board Meeting May 7, 2020 Pg. 126

Page 127: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.8

Regular Board Meeting May 7, 2020 Pg. 127

Page 128: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.8

Regular Board Meeting May 7, 2020 Pg. 128

Page 129: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.8

Regular Board Meeting May 7, 2020 Pg. 129

Page 130: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.8

Regular Board Meeting May 7, 2020 Pg. 130

Page 131: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.8

Regular Board Meeting May 7, 2020 Pg. 131

Page 132: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.8

Regular Board Meeting May 7, 2020 Pg. 132

Page 133: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.8

Regular Board Meeting May 7, 2020 Pg. 133

Page 134: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.8

Regular Board Meeting May 7, 2020 Pg. 134

Page 135: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.8

Regular Board Meeting May 7, 2020 Pg. 135

Page 136: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.8

Regular Board Meeting May 7, 2020 Pg. 136

Page 137: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.8

Regular Board Meeting May 7, 2020 Pg. 137

Page 138: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.8

Regular Board Meeting May 7, 2020 Pg. 138

Page 139: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

No. Item Unit Qty Price Extended Price Price Extended Price Price Extended Price Price Extended Price

1

Group 1 - DuPage County Standard Delivery Ton 15,000 81.13$ 1,216,950.00$ 82.63$ 1,239,450.00$ 88.87$ 1,333,050.00$ 93.41$ 1,401,150.00$

2Purchase for

130% -150% of Projected UsageTon 1 91.13$ $ 98.35 No Bid 113.41$

1,216,950.00$ 1,239,450.00$ 1,333,050.00$ 1,401,150.00$

3

Group 2A - Townships/Municipalities Early Delivery Ton 4,000 85.11$ 340,440.00$ 82.63$ 330,520.00$ 84.23$ 336,920.00$ 93.41$ 373,640.00$

4

Group 2B - Townships/Municipalities Standard Delivery Ton 55,020 81.13$ 4,463,772.60$ 82.63$ 4,546,302.60$ 88.87$ 4,889,627.40$ 93.41$ 5,139,418.20$

5Purchase for

130% -150% of Projected Usage Ton 1 91.13$ $ 98.35 No Bid 113.41$

5154

DW, JM

Invitations SentPotential Bidders Requesting Bid Documents

Total Bid Responses ReceivedBid Opening Attended

THE COUNTY OF DUPAGEFINANCE - PROCUREMENT

BULK ROCK SALT 20-035-DOT BID TABULATION

NOTES1) For both Group 1 – DuPage County and Group 2 – Townships/Municipalities, the minimum contract commitment is eighty percent (80%) of the standard delivery quantity.

CARGILL INC

5,513,058.20$

√COMPASS MINERALS AMERICA

INC. DETROIT SALT COMPANY MORTON SALT, INC.

4,876,822.60$ 5,226,547.40$ 4,804,212.60$

GRAND TOTAL GROUP 1

GRAND TOTAL GROUP 2

6-A.8

Regular Board Meeting May 7, 2020 Pg. 139

Page 140: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Agreement Name: _________________________________________________________________________________ Executed By: __Village Manager_____________________________________________________________________

AGENDA MEMORANDUM TO: Village President and Board of Trustees FROM: Juliana A. Maller, Village Manager Jed Gerstein, Chief Information Officer SUBJECT: Tyler Technologies Support and Maintenance Payment ACTION REQUESTED: Approval Concurrence Discussion Information RECOMMENDED FOR CONSENT AGENDA: Yes No MEETING DATE: May 7, 2020 ________________________________________________________________________ Executive Summary In 2018, the Board approved a three-year support agreement with Tyler Technologies for annual support and maintenance for the New World ERP software system. This item is for the third-year payment. Discussion The Village entered into an agreement with Tyler Technologies on June 1, 2018 for technical support and software maintenance for the New World ERP software system. The renewal cost for the period 6/1/2020 – 5/31/2021 is $115,984.49, which is a 3% increase over the prior year. The New World ERP software system is used by all departments throughout the Village. Modules include: Finance, Human Resources, Utilities, and Community Development. Additionally, online publicly accessible websites are used for water bill payments, permitting, and business license renewals. Staff recommends approval of the payment for year three of the support agreement for the New World ERP software with Tyler Technologies. Recommended Action Move to approve the payment to Tyler Technologies for Software Maintenance and Support in the amount of $115,984.49 and authorize the Village Manager to execute the necessary documents. Attachments: Invoice

Budgeted Item: __X__ Yes ____ No Budgeted Amount: $116,000 Actual Cost: $115,984.49 Account Number: 50% - 10-40-4700-403-436

50% - 50-50-5010-403-436

6-A.9

Regular Board Meeting May 7, 2020 Pg. 140

Page 141: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.9

Regular Board Meeting May 7, 2020 Pg. 141

Page 142: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.9

Regular Board Meeting May 7, 2020 Pg. 142

Page 143: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.9

Regular Board Meeting May 7, 2020 Pg. 143

Page 144: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

6-A.9

Regular Board Meeting May 7, 2020 Pg. 144

Page 145: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Agreement Name: ___________NONE__________________________________________________________________ Executed By: _____________________________________________________________________________________

AGENDA MEMORANDUM TO: Village President and Board of Trustees FROM: Eira L. Corral Sepúlveda, Village Clerk SUBJECT: Ordinance Increasing the Fee and Modifying the Application Provision for

Canvassers and Solicitors ACTION REQUESTED: Approval Concurrence Discussion Information RECOMMENDED FOR CONSENT AGENDA: Yes No MEETING DATE: May 7, 2020 ________________________________________________________________________ Executive Summary The Village President Board is requested to pass an ordinance which modifies Section 58-385 by: adding a phrase to (2) requiring a statement of what is being sold and adding prior revocation information, arrest information, and limited fingerprinting to (5). It also modified Section 58-386 by increasing the fee to $50.00. Discussion Village Clerk Corral Sepúlveda, Deputy Chief Terrance Sherrill and Attorney Paul have met to discuss modifications to the ordinance regulating permits for solicitors. The amendments for the ordinance will allow the Village to require a statement of what is being sold, prior revocation information, and arrest information. Additionally, it provides language that identifies the circumstances for requiring limited fingerprinting background. The ordinance increases the fee from $25.00 to $50.00. Recommended Action Move to pass an Ordinance modifying Sections 58-385 and 58-386 of Article IX. – Canvassers and Solicitors, of Chapter 58 - Licenses, Permits, and Business Regulations of the Municipal Code of the Village of Hanover Park, Illinois, by increasing the fee and modifying the application provision for canvassers and solicitors.

6-A.10

Regular Board Meeting May 7, 2020 Pg. 145

Page 146: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Page | 1

ORDINANCE NO. O-20-

AN ORDINANCE MODIFYING SECTIONS 58-385 AND 58-386 OF ARTICLE IX. – CANVASSERS AND SOLICITORS, OF CHAPTER 58 - LICENSES,

PERMITS, AND BUSINESS REGULATIONS OF THE MUNICIPAL CODE OF THE VILLAGE OF HANOVER PARK, ILLINOIS, BY INCREASING THE

FEE AND MODIFYING THE APPLICATION PROVISION FOR CANVASSERS AND SOLICITORS

WHEREAS, the Village of Hanover Park is a home rule unit by virtue of the provisions of the 1970 Constitution of the State of Illinois and may exercise and perform any function pertaining to its government and affairs including adoption of this Ordinance; now, therefore, BE IT ORDAINED by the President and Board of Trustees of the Village of Hanover Park, Cook and DuPage Counties, Illinois, as follows: SECTION 1: That Sections 58-385 and 58-386 of Chapter 58 of the Municipal Code of Hanover Park, as amended, are amended to read as follows: Sec. 58-385. - Permit application.

Every person subject to the provisions of this article shall file with the village clerk an application in writing on a form to be furnished by the village, which shall provide the following information:

(1) Proof of age, address, and identification of the applicant including social

security number, to be provided through the applicant's driver's license, articles of incorporation (for sponsors), or another legally-recognized form of identification and make and license number of the applicant's motor vehicles used during the peddling or solicitation activities;

(2) A brief description of the business or activity to be conducted including the kind of merchandise to be peddled or offered for sale; (3) The dates, hours, and location for which the right to peddle or solicit is desired;

(4) If employed, the name, address, and telephone number of the employer; or if acting as an agent, the name, address, and telephone number of the principal who is being represented, with credentials in written form establishing the relationship and the authority of the employee or agent to act for the employer or principal, as the case may be;

6-A.10

Regular Board Meeting May 7, 2020 Pg. 146

Page 147: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Page | 2

(5) A statement as to whether or not the applicant: (i) had a solicitor/peddlers license revoked and, if so, where and by what entity; (ii) has ever been arrested or convicted of a felony, misdemeanor, or ordinance violation (other than traffic violations), the nature of the offense or violation, the penalty or punishment imposed, the date when and place where such offense occurred, and other pertinent details thereof, and if so, a fingerprint background shall thereupon be authorized and required of the applicant by the Police Department;

(6) Proof of possession of any license or permit which, under federal, state,

or local laws or regulations, the applicant is required to have in order to conduct the proposed businesses, or which, under any such law or regulation, would exempt the applicant from the licensing requirements of this article; and

(7) Two photographs of the applicant which shall have been taken within

60 days immediately prior to the date of filing of the application. The photographs shall show the head and shoulders of the applicant in a clear and distinguishing manner.

Sec. 58-386. - Fees.

At the time the application is filed with the village clerk, the applicant shall pay a fee to cover the cost to the village of processing the application and investigating the facts stated therein. The permit fee shall be $50.00 for each solicitor or peddler. SECTION 2: That each section, paragraph, sentence, clause and provision of this Ordinance is separable and if any provision is held unconstitutional or invalid for any reason, such decision shall not affect the remainder of this Ordinance nor any part thereof, other than the part affected by such decision. SECTION 3: That except as to the amendments heretofore mentioned, all chapters and sections of the Municipal Code of Hanover Park shall remain in full force and effect. SECTION 4: That this Ordinance shall, by authority of the Village Board of the Village of Hanover Park, be published in pamphlet form. From and after ten days after said publication, this Ordinance shall be in full force and effect.

6-A.10

Regular Board Meeting May 7, 2020 Pg. 147

Page 148: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Page | 3

ADOPTED this _______ day of ______________, 2020, pursuant to a roll call vote as follows: AYES: NAYS: ABSENT: ABSTENTION: Approved: Rodney S. Craig Village President ATTESTED, filed in my office, and published in pamphlet form this ____ day of ________________, 2020. _______________________________ Eira Corral Sepúlveda, Village Clerk

6-A.10

Regular Board Meeting May 7, 2020 Pg. 148

Page 149: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Agreement Name: _________________________________________________________________________________ Executed By: _____________________________________________________________________________________

AGENDA MEMORANDUM TO: Village President and Board of Trustees FROM: Juliana A. Maller, Village Manager SUBJECT: Purchase of Face Covering for the COVID-19 Pandemic ACTION REQUESTED: Approval Concurrence Discussion Information RECOMMENDED FOR CONSENT AGENDA: Yes No MEETING DATE: May 7, 2020 ________________________________________________________________________ Executive Summary Effective May 1st, Governor Pritzker issued a modified version of the state’s Stay at Home Executive Order which requires that Illinois residents wear face coverings in public outdoor spaces where six-foot distancing cannot be maintained and in public indoor spaces. This new requirement applies to all individuals over the age of two who are able to medically tolerate a face-covering. Discussion Mayor Craig has indicated that he and the Village Trustees would like for the Village to purchase face coverings to be distribute to those in need. Distribution would be handled by local community groups, such as churches, advocacy groups, etc. at various designated locations within the Village. Staff received quotes for 5,000 reusable (washable) face coverings from the following companies:

Company Name Price Per Unit Total Price ER2 Image Group $1.75 $8,750 Positive Promotions $1.06 $5,300 4 Logoz $1.98 $9,900

The quotes received included pricing for plain, reusable face coverings. These were not specifically budgeted for in the FY’20 Budget. Deputy Village Manager Webb recently submitted and received a National League of Cities Rapid Response Census Grant in the amount of $10,000 for census promotional items. We are seeking authorization from NLC to use this grant money to distribute masks along with census information. Staff has made a request through the National League of Cities to confirm that non-printed masks can be purchased with these funds if distributed with census material and anticipates a response from them prior to the Board meeting.

6-A.11

Regular Board Meeting May 7, 2020 Pg. 149

Page 150: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

2

Recommended Action Move to approve the purchase of 5,000 masks from ER2 Image Group of Hanover Park in the amount of $8,750 utilizing the Rapid Response Census Grant Funds.

Budgeted Item: ____ Yes __X__ No Budgeted Amount: $0 Actual Cost: $8,750 (Grant Funding) Account Number:

6-A.11

Regular Board Meeting May 7, 2020 Pg. 150

Page 151: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Agreement Name: Ordinance Authorizing the Fourth Amendment to the Fiscal Year 2020 Budget _______ ________ Executed By: Village President_______________________________________________________________________

AGENDA MEMORANDUM TO: Village President and Board of Trustees FROM: Juliana A. Maller, Village Manager Remy Navarrete, Finance Director SUBJECT: Ordinance Authorizing the Fourth Amendment to the Fiscal Year 2020 Budget

of the Village of Hanover Park ACTION REQUESTED: Approval Concurrence Discussion Information RECOMMENDED FOR CONSENT AGENDA: Yes No MEETING DATE: May 7, 2020 ________________________________________________________________________ Executive Summary Pass an Ordinance authorizing the fourth amendment to the fiscal year 2020 budget of the Village of Hanover Park to increase the contribution of the Water and Sewer fund to the 2020 Roadway Reconstruction and Water Main Project. Discussion At the Regular Meeting of the Village Board on April 16, 2020, a motion was amended to have the water fund contribute an additional $200,000 to the 2020 Roadway Reconstruction and Water Main Project. This amendment will modify the budget to reflect the amended motion from the Village Board. Fund balance within the Water & Sewer Fund will be utilized to offset the additional expense. Recommended Action Move to pass an Ordinance Authorizing a fourth amendment to the FY 2020 Budget of the Village of Hanover Park. A two-thirds vote of the corporate authority is needed. Attachments: Ordinance

Budgeted Item: ____ Yes __X__ No Budgeted Amount: see attached Ordinance Actual Cost: see attached Ordinance Account Number: see attached Ordinance

6-A.12

Regular Board Meeting May 7, 2020 Pg. 151

Page 152: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

ORDINANCE NO. O-20-

AN ORDINANCE AUTHORIZING A FOURTH AMENDMENT TO THE FY 2020 BUDGET

OF THE VILLAGE OF HANOVER PARK

WHEREAS, the President and Board of Trustees adopted Ordinance O-19-39 adopting the FY 2020 Budget for the Village of Hanover Park; and WHEREAS, the President and Board of Trustees have determined that it is necessary and in the best interest of the Village to amend the FY 2020 Budget as provided for herein and that funds are available for these amendments; now, therefore; BE IT ORDAINED by the President and Board of Trustees of the Village of Hanover Park, Cook and DuPage Counties, Illinois. SECTION 1: That the FY 2020 amended Budget be and is hereby amended as follows: Water & Sewer Fund Current Increase Amended Description Budget (Decrease) Budget

Expenditures 50-50-5030-413-472 Water Main Replacement $750,000 $200,000 $950,000

SECTION 2: That the Budget Officer is hereby authorized and directed to amend the FY 2020 Annual Budget with the aforementioned amendments. SECTION 3: This Ordinance shall be in full force and effect from and after its passage by a two-thirds vote of the corporate authorities. ADOPTED this 7th day of May 2020, pursuant to a roll call vote as follows:

AYES:

NAYS:

ABSENT:

ABSTENTION:

6-A.12

Regular Board Meeting May 7, 2020 Pg. 152

Page 153: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

APPROVED by me this _____day of May 2020. ______________________________________ Rodney S. Craig, Village President ATTESTED, filed in my office This _____day of May 2020. ______________________________________ Eira L. Corral Sepúlveda, Village Clerk

6-A.12

Regular Board Meeting May 7, 2020 Pg. 153

Page 154: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Agreement Name: _________________________________________________________________________________ Executed By: _____________________________________________________________________________________

AGENDA MEMORANDUM TO: Village President and Board of Trustees FROM: Juliana A. Maller, Village Manager SUBJECT: Warrant ACTION REQUESTED: Approval Concurrence Discussion Information RECOMMENDED FOR CONSENT AGENDA: Yes No MEETING DATE: May 7, 2020 ________________________________________________________________________ Recommended Action Approve Warrant 5/07/2020 in the amount of $682,102.48 Approve Warrant Paid In Advance (4/01/2020-4/29/2020) in the amount of $1,411,948.85 Attachments: Warrants

Budgeted Item: ____ Yes ____ No Budgeted Amount: $ Actual Cost: $ Account Number:

6-A.13

Regular Board Meeting May 7, 2020 Pg. 154

Page 155: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Invoice Number Invoice Description Status Held Reason Invoice Date Due Date G/L Date Received Date Payment Date Invoice Net AmountDepartment Finance Admin - Finance Administration

Sub-Department Finance Admin.Check Request Finance Administration,Check RequestVendor 4747 - Andres Medical Billing LtdSub-Department Finance Admin.Check Request Finance Administration,Check Request

248814 3/20 Ambulance Billing Charges Open 04/14/2020 05/08/2020 04/14/2020 5,122.12Sub-Department Finance Admin.Check Request Finance Administration,Check Request Totals Invoices 1 0

Vendor 4747 - Andres Medical Billing Ltd Totals Invoices 1 $5,122.12Vendor 967 - Com EdSub-Department Finance Admin.Check Request Finance Administration,Check Request

0123023281-3/20 3/9-4/7 MWRD Sign Open 04/14/2020 05/08/2020 04/14/2020 39.300733058010-3/20 3/6-4/6 StreetLights-

Barrington&WalnutOpen 04/14/2020 05/08/2020 04/14/2020 238.25

5195146014-3/20 3/12-4/10 MWRD Pavilion Open 04/14/2020 05/08/2020 04/14/2020 28.777662262005-3/20 3/6-4/6 Train Station Open 04/14/2020 05/08/2020 04/14/2020 962.028663648000-3/20 3/3-4/1 Ontarioville StreetLights Open 04/14/2020 05/08/2020 04/14/2020 51.880275090072-4/20 3/24-4/22 Westview Open 04/28/2020 05/08/2020 04/28/2020 81.150303064208-4/20 3/24-4/22 Barrington Rd Sign Open 04/28/2020 05/08/2020 04/28/2020 134.982739065057-4/20 3/24-4/22 Hartmann Open 04/28/2020 05/08/2020 04/28/2020 120.833507062010-4/20 3/24-4/22 Turnberry Open 04/28/2020 05/08/2020 04/28/2020 153.595939030006-4/20 3/24-4/22 Kingsbury Open 04/28/2020 05/08/2020 04/28/2020 111.876467010006-4/20 3/24-4/22 Northway Open 04/28/2020 05/08/2020 04/28/2020 100.667587125092-4/20 3/24-4/22 Central Open 04/28/2020 05/08/2020 04/28/2020 219.82

Sub-Department Finance Admin.Check Request Finance Administration,Check Request Totals Invoices 12 0

Vendor 967 - Com Ed Totals Invoices 12 $2,243.12Vendor 968 - Com EdSub-Department Finance Admin.Check Request Finance Administration,Check Request

6933095059-4/20 3/19-4/17 Rate 23 StreetLights Open 04/21/2020 05/08/2020 04/21/2020 705.67Sub-Department Finance Admin.Check Request Finance Administration,Check Request Totals Invoices 1 0

Vendor 968 - Com Ed Totals Invoices 1 $705.67Vendor 1005 - Constellation New Energy IncSub-Department Finance Admin.Check Request Finance Administration,Check Request

17146367101 3/6-4/6 StreetLights-Church St Open 04/14/2020 05/08/2020 04/14/2020 197.6517146409101 3/6-4/6 StreetLights-Center Ave Open 04/14/2020 05/08/2020 04/14/2020 318.4017168815201 3/10-4/8 StreetLights-Hunter Dr Open 04/14/2020 05/08/2020 04/14/2020 2,179.86

Sub-Department Finance Admin.Check Request Finance Administration,Check Request Totals Invoices 3 0

Vendor 1005 - Constellation New Energy Inc Totals Invoices 3 $2,695.91Vendor 6112 - Dynegy Energy Services

Run by Lisa Tempera on 04/29/2020 03:13:48 PM Page 1 of 18

Accounts Payable Invoice ReportInvoice Due Date Range 04/17/20 - 05/08/20

Report By Department - Vendor - InvoiceSummary Listing

6-A.13

Regular Board Meeting May 7, 2020 Pg. 155

Page 156: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Invoice Number Invoice Description Status Held Reason Invoice Date Due Date G/L Date Received Date Payment Date Invoice Net AmountSub-Department Finance Admin.Check Request Finance Administration,Check Request

275653920041 4/20 Electric Service-Pumping Stations

Open 04/27/2020 05/08/2020 04/27/2020 16,305.38

Sub-Department Finance Admin.Check Request Finance Administration,Check Request Totals Invoices 1 0

Vendor 6112 - Dynegy Energy Services Totals Invoices 1 $16,305.38Vendor 5729 - InfoSend, Inc.Sub-Department Finance Admin.Check Request Finance Administration,Check Request

170163 3/20 Support Fee-eBilling Open 04/21/2020 05/08/2020 04/21/2020 60.72170760 Water Billing Inserts-COVID19 Open 04/21/2020 05/08/2020 04/21/2020 1,151.71170010 Water Bill Printing & Postage-

March & April 2020Open 04/22/2020 05/08/2020 04/22/2020 10,952.00

Sub-Department Finance Admin.Check Request Finance Administration,Check Request Totals Invoices 3 0

Vendor 5729 - InfoSend, Inc. Totals Invoices 3 $12,164.43Vendor 4756 - IRMASub-Department Finance Admin.Check Request Finance Administration,Check Request

CREDT2719 3/20 Deductible Open 04/14/2020 05/08/2020 04/14/2020 (86.00)SALES18236 2019 Closed Claims-Mar 2020 Open 04/14/2020 05/08/2020 04/14/2020 119.49SALES18262 2020 Closed Claims-Mar 2020 Open 04/14/2020 05/08/2020 04/14/2020 666.35

Sub-Department Finance Admin.Check Request Finance Administration,Check Request Totals Invoices 3 0

Vendor 4756 - IRMA Totals Invoices 3 $699.84Vendor 6575 - Konica MinoltaSub-Department Finance Admin.Check Request Finance Administration,Check Request

35272551 4/20 Copier Lease-VH Open 04/14/2020 05/08/2020 04/14/2020 400.00Sub-Department Finance Admin.Check Request Finance Administration,Check Request Totals Invoices 1 0

Vendor 6575 - Konica Minolta Totals Invoices 1 $400.00Vendor 3082 - Nicor GasSub-Department Finance Admin.Check Request Finance Administration,Check Request

0249471000-4/20 3/17-4/16 Well #4 Open 04/21/2020 05/08/2020 04/21/2020 213.266721671000-4/20 3/14-4/13 Longmeadow Open 04/21/2020 05/08/2020 04/21/2020 213.188532641000-4/20 3/15-4/14 Train Station Open 04/21/2020 05/08/2020 04/21/2020 302.281764281000-4/20 3/21-4/20 Well #5 Open 04/28/2020 05/08/2020 04/28/2020 173.85

Sub-Department Finance Admin.Check Request Finance Administration,Check Request Totals Invoices 4 0

Vendor 3082 - Nicor Gas Totals Invoices 4 $902.57Vendor 3332 - Paul, Bernard ZSub-Department Finance Admin.Check Request Finance Administration,Check Request

12285 1/20 Legal Services-Aman Living LLC/TIF#5

Open 04/21/2020 05/08/2020 04/21/2020 917.00

Run by Lisa Tempera on 04/29/2020 03:13:48 PM Page 2 of 18

Accounts Payable Invoice ReportInvoice Due Date Range 04/17/20 - 05/08/20

Report By Department - Vendor - InvoiceSummary Listing

6-A.13

Regular Board Meeting May 7, 2020 Pg. 156

Page 157: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Invoice Number Invoice Description Status Held Reason Invoice Date Due Date G/L Date Received Date Payment Date Invoice Net Amount12286 1/20 Legal Services-Bloomingdale

DisconnectionOpen 04/21/2020 05/08/2020 04/21/2020 387.00

12287 2/20 Legal Services-Retainer Open 04/21/2020 05/08/2020 04/21/2020 11,083.0012288 1/20 Legal Services-TIF#3 Open 04/21/2020 05/08/2020 04/21/2020 107.5012290 1/20 Legal Services-General

MattersOpen 04/21/2020 05/08/2020 04/21/2020 5,120.50

Sub-Department Finance Admin.Check Request Finance Administration,Check Request Totals Invoices 5 0

Vendor 3332 - Paul, Bernard Z Totals Invoices 5 $17,615.00Vendor 3967 - Sikich LLPSub-Department Finance Admin.Check Request Finance Administration,Check Request

433976 CY2019 Audit Services-#2 Open 04/14/2020 05/08/2020 04/14/2020 16,500.00Sub-Department Finance Admin.Check Request Finance Administration,Check Request Totals Invoices 1 0

Vendor 3967 - Sikich LLP Totals Invoices 1 $16,500.00Vendor 435 - The Bank of New York MellonSub-Department Finance Admin.Check Request Finance Administration,Check Request

HANOVER20-4/20 Interest Payment-2020 GO Refunding Bond

Open 04/23/2020 05/08/2020 04/23/2020 139,895.57

Sub-Department Finance Admin.Check Request Finance Administration,Check Request Totals Invoices 1 0

Vendor 435 - The Bank of New York Mellon Totals Invoices 1 $139,895.57Vendor 4358 - U.S. Postal ServiceSub-Department Finance Admin.Check Request Finance Administration,Check Request

Permit10-2020 2020 Permit #10-Water Bills Open 04/21/2020 05/08/2020 04/21/2020 240.00Sub-Department Finance Admin.Check Request Finance Administration,Check Request Totals Invoices 1 0

Vendor 4358 - U.S. Postal Service Totals Invoices 1 $240.00Vendor Rabia AzmiSub-Department Finance Admin.Check Request Finance Administration,Check Request

697 Escrow Refund for 697 Weymouth Open 04/22/2020 05/08/2020 04/22/2020 600.00Sub-Department Finance Admin.Check Request Finance Administration,Check Request Totals Invoices 1 0

Vendor Rabia Azmi Totals Invoices 1 $600.00Sub-Department Finance Admin.Check Request Finance Administration,Check Request Totals Invoices 38 $216,089.61

Department Finance Admin - Finance Administration Totals Invoices 38 $216,089.61

Finance Admin Finance Administration ___________________________________________________Department Fire Admin - Fire Administration

Sub-Department Fire Admin.Check Request Fire Administration,Check RequestVendor 5757 - Dinges Fire Company

Run by Lisa Tempera on 04/29/2020 03:13:48 PM Page 3 of 18

Accounts Payable Invoice ReportInvoice Due Date Range 04/17/20 - 05/08/20

Report By Department - Vendor - InvoiceSummary Listing

6-A.13

Regular Board Meeting May 7, 2020 Pg. 157

Page 158: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Invoice Number Invoice Description Status Held Reason Invoice Date Due Date G/L Date Received Date Payment Date Invoice Net AmountSub-Department Fire Admin.Check Request Fire Administration,Check Request

08766 COVID - Protective KN95 Masks Open 04/16/2020 05/08/2020 04/16/2020 39.95Sub-Department Fire Admin.Check Request Fire Administration,Check Request Totals Invoices 1 0

Vendor 5757 - Dinges Fire Company Totals Invoices 1 $39.95Vendor 6398 - ER2 Image GroupSub-Department Fire Admin.Check Request Fire Administration,Check Request

150232 ER2 Face Masks - COVID PPE Open 04/16/2020 05/08/2020 04/16/2020 200.00Sub-Department Fire Admin.Check Request Fire Administration,Check Request Totals Invoices 1 0

Vendor 6398 - ER2 Image Group Totals Invoices 1 $200.00Vendor 4812 - Ryan JasperSub-Department Fire Admin.Check Request Fire Administration,Check Request

1709001_1412259 COVID PPE and UV-C Disinfectant Lights

Open 04/16/2020 05/08/2020 04/16/2020 414.88

Sub-Department Fire Admin.Check Request Fire Administration,Check Request Totals Invoices 1 0

Vendor 4812 - Ryan Jasper Totals Invoices 1 $414.88Vendor 2624 - MABAS Division 12Sub-Department Fire Admin.Check Request Fire Administration,Check Request

2020-MABAS 2020 MABAS 12 - Annual Dues Open 04/16/2020 05/08/2020 04/16/2020 382.00Sub-Department Fire Admin.Check Request Fire Administration,Check Request Totals Invoices 1 0

Vendor 2624 - MABAS Division 12 Totals Invoices 1 $382.00Vendor 2810 - MenardsSub-Department Fire Admin.Check Request Fire Administration,Check Request

34853 Decon Equipment - COVID Open 04/16/2020 05/08/2020 04/16/2020 62.1934887 EMS Narcotic Locks Open 04/16/2020 05/08/2020 04/16/2020 19.9835073 Dcon Ambulance - COVID Open 04/16/2020 05/08/2020 04/16/2020 89.8735391 Cleaning Supplies Open 04/16/2020 05/08/2020 04/16/2020 61.5936056 Cleaning Supplies Open 04/16/2020 05/08/2020 04/16/2020 13.9436171 Disinfectant Cleaner - COVID Open 04/16/2020 05/08/2020 04/16/2020 43.66

Sub-Department Fire Admin.Check Request Fire Administration,Check Request Totals Invoices 6 0

Vendor 2810 - Menards Totals Invoices 6 $291.23Vendor 5777 - On Time Embroidery IncSub-Department Fire Admin.Check Request Fire Administration,Check Request

E 73187 Uniforms - Capela Open 04/16/2020 05/08/2020 04/16/2020 39.00O 72944 Uniforms - Gonzalez Open 04/16/2020 05/08/2020 04/16/2020 98.00OE 72846 Uniforms-Gawlik Open 04/16/2020 05/08/2020 04/16/2020 72.00OE 73196 Uniforms - Collins Open 04/16/2020 05/08/2020 04/16/2020 74.00OES 72754 Uniforms-Edwards Open 04/16/2020 05/08/2020 04/16/2020 117.00

Run by Lisa Tempera on 04/29/2020 03:13:48 PM Page 4 of 18

Accounts Payable Invoice ReportInvoice Due Date Range 04/17/20 - 05/08/20

Report By Department - Vendor - InvoiceSummary Listing

6-A.13

Regular Board Meeting May 7, 2020 Pg. 158

Page 159: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Invoice Number Invoice Description Status Held Reason Invoice Date Due Date G/L Date Received Date Payment Date Invoice Net AmountOES 72948 Uniforms-Haigh Open 04/16/2020 05/08/2020 04/16/2020 168.00OS 73110 Uniforms - Krasowski Open 04/16/2020 05/08/2020 04/16/2020 32.00OS 73726 Uniforms - Krasowski Open 04/16/2020 05/08/2020 04/16/2020 120.00S 73111 Uniforms - Capela Open 04/16/2020 05/08/2020 04/16/2020 48.00S 73195 Uniforms - Gibbons Open 04/16/2020 05/08/2020 04/16/2020 152.00S 73364 Uniforms - Gibbons Open 04/16/2020 05/08/2020 04/16/2020 97.00S 73375 Uniforms - Stolzman Open 04/16/2020 05/08/2020 04/16/2020 130.00

Sub-Department Fire Admin.Check Request Fire Administration,Check Request Totals Invoices 12 0

Vendor 5777 - On Time Embroidery Inc Totals Invoices 12 $1,147.00Vendor 6767 - Isidore OrdinarioSub-Department Fire Admin.Check Request Fire Administration,Check Request

924 ORD_Reimbmt COVID_Cleaning_Materials & Supplies_PPE

Open 04/16/2020 05/08/2020 04/16/2020 144.13

Sub-Department Fire Admin.Check Request Fire Administration,Check Request Totals Invoices 1 0

Vendor 6767 - Isidore Ordinario Totals Invoices 1 $144.13Vendor 6843 - Kripa-Mariam PoozhikunnelSub-Department Fire Admin.Check Request Fire Administration,Check Request

2020-7-18 HCPCPR Reimbursement for Cancelled HCP CPR Class 7-18-20

Open 04/16/2020 05/08/2020 04/16/2020 65.00

Sub-Department Fire Admin.Check Request Fire Administration,Check Request Totals Invoices 1 0

Vendor 6843 - Kripa-Mariam Poozhikunnel Totals Invoices 1 $65.00Vendor 4136 - Stryker Sales CorporationSub-Department Fire Admin.Check Request Fire Administration,Check Request

2987548 M Service Plan - Quarterly Payment Open 04/16/2020 05/08/2020 04/16/2020 5,472.00Sub-Department Fire Admin.Check Request Fire Administration,Check Request Totals Invoices 1 0

Vendor 4136 - Stryker Sales Corporation Totals Invoices 1 $5,472.00Sub-Department Fire Admin.Check Request Fire Administration,Check Request Totals Invoices 25 $8,156.19

Department Fire Admin - Fire Administration Totals Invoices 25 $8,156.19

Fire Admin Fire Administration ___________________________________________________Department HR Department - Human Resources Department

Sub-Department HR Department.Check Request Human Resources Department,Check RequestVendor 4775 - AMITA Health Medical GroupSub-Department HR Department.Check Request Human Resources Department,Check Request

687505 medical services Open 04/09/2020 05/08/2020 04/09/2020 70.00702772 medical services Open 04/09/2020 05/08/2020 04/09/2020 76.00703021 medical services Open 04/09/2020 05/08/2020 04/09/2020 2,830.00703145 medical services Open 04/09/2020 05/08/2020 04/09/2020 158.00703337 medical services Open 04/09/2020 05/08/2020 04/09/2020 767.00

Run by Lisa Tempera on 04/29/2020 03:13:48 PM Page 5 of 18

Accounts Payable Invoice ReportInvoice Due Date Range 04/17/20 - 05/08/20

Report By Department - Vendor - InvoiceSummary Listing

6-A.13

Regular Board Meeting May 7, 2020 Pg. 159

Page 160: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Invoice Number Invoice Description Status Held Reason Invoice Date Due Date G/L Date Received Date Payment Date Invoice Net Amount703428 medical services-DOT Open 04/09/2020 05/08/2020 04/09/2020 272.00

Sub-Department HR Department.Check Request Human Resources Department,Check Request Totals Invoices 6 0

Vendor 4775 - AMITA Health Medical Group Totals Invoices 6 $4,173.00Vendor 4753 - Fed ExSub-Department HR Department.Check Request Human Resources Department,Check Request

6-939-75771HR fed ex Open 04/09/2020 05/08/2020 04/09/2020 89.06Sub-Department HR Department.Check Request Human Resources Department,Check Request Totals Invoices 1 0

Vendor 4753 - Fed Ex Totals Invoices 1 $89.06Vendor 4977 - GOVTEMPSUSA LLCSub-Department HR Department.Check Request Human Resources Department,Check Request

2993962 temp services-Tomazin Open 04/09/2020 05/08/2020 04/09/2020 1,627.50Sub-Department HR Department.Check Request Human Resources Department,Check Request Totals Invoices 1 0

Vendor 4977 - GOVTEMPSUSA LLC Totals Invoices 1 $1,627.50Vendor 4783 - O.C. TannerSub-Department HR Department.Check Request Human Resources Department,Check Request

944694035 employee recognition Open 04/09/2020 05/08/2020 04/09/2020 772.60Sub-Department HR Department.Check Request Human Resources Department,Check Request Totals Invoices 1 0

Vendor 4783 - O.C. Tanner Totals Invoices 1 $772.60Vendor 3680 - Ricoh USA IncSub-Department HR Department.Check Request Human Resources Department,Check Request

5059352813 copy charges HR Open 04/09/2020 05/08/2020 04/09/2020 64.44Sub-Department HR Department.Check Request Human Resources Department,Check Request Totals Invoices 1 0

Vendor 3680 - Ricoh USA Inc Totals Invoices 1 $64.44Vendor 4857 - Stephen A Laser AssociatesSub-Department HR Department.Check Request Human Resources Department,Check Request

2007018 recruitment background Open 04/09/2020 05/08/2020 04/09/2020 550.00Sub-Department HR Department.Check Request Human Resources Department,Check Request Totals Invoices 1 0

Vendor 4857 - Stephen A Laser Associates Totals Invoices 1 $550.00Vendor 4820 - WageworksSub-Department HR Department.Check Request Human Resources Department,Check Request

INV2049127 monthly administration fee compliance fee

Open 04/09/2020 05/08/2020 04/09/2020 368.25

Sub-Department HR Department.Check Request Human Resources Department,Check Request Totals Invoices 1 0

Vendor 4820 - Wageworks Totals Invoices 1 $368.25Vendor 4543 - Warehouse Direct

Run by Lisa Tempera on 04/29/2020 03:13:48 PM Page 6 of 18

Accounts Payable Invoice ReportInvoice Due Date Range 04/17/20 - 05/08/20

Report By Department - Vendor - InvoiceSummary Listing

6-A.13

Regular Board Meeting May 7, 2020 Pg. 160

Page 161: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Invoice Number Invoice Description Status Held Reason Invoice Date Due Date G/L Date Received Date Payment Date Invoice Net AmountSub-Department HR Department.Check Request Human Resources Department,Check Request

4650404-0 employee recognition Open 04/09/2020 05/08/2020 04/09/2020 80.60Sub-Department HR Department.Check Request Human Resources Department,Check Request Totals Invoices 1 0

Vendor 4543 - Warehouse Direct Totals Invoices 1 $80.60Sub-Department HR Department.Check Request Human Resources Department,Check Request Totals Invoices 13 $7,725.45

Department HR Department - Human Resources Department Totals Invoices 13 $7,725.45

HR Department Human Resources Department ___________________________________________________Department IT - Information Technology

Vendor 5365 - Sentinel Technologies IncSub-Department IT Information Technology

P655271 Core Switch Licensing-Board Approved 3/5/2020

Open 04/20/2020 05/08/2020 04/20/2020 28,484.00

Sub-Department IT Information Technology Totals Invoices 1 0

Vendor 5365 - Sentinel Technologies Inc Totals Invoices 1 $28,484.00Sub-Department IT.Check Request Information Technology,Check Request

Vendor 373 - AT&TSub-Department IT.Check Request Information Technology,Check Request

630Z99011204-420 E911-April 2020 Open 04/20/2020 05/08/2020 04/20/2020 50.94Sub-Department IT.Check Request Information Technology,Check Request Totals Invoices 1 0

Vendor 373 - AT&T Totals Invoices 1 $50.94Vendor 709 - Call OneSub-Department IT.Check Request Information Technology,Check Request

230821 Call One April 2020 Open 04/20/2020 05/08/2020 04/20/2020 9.01Sub-Department IT.Check Request Information Technology,Check Request Totals Invoices 1 0

Vendor 709 - Call One Totals Invoices 1 $9.01Vendor 972 - ComcastSub-Department IT.Check Request Information Technology,Check Request

0269620-420 Barrington Rd Sign April 2020 Open 04/20/2020 05/08/2020 04/20/2020 102.850290816-420 PW Cable Box April 2020 Open 04/20/2020 05/08/2020 04/20/2020 8.4899530196 Comcast Internet-April 2020 Open 04/20/2020 05/08/2020 04/20/2020 3,005.97

Sub-Department IT.Check Request Information Technology,Check Request Totals Invoices 3 0

Vendor 972 - Comcast Totals Invoices 3 $3,117.30Vendor 1116 - DACRA Tech LLCSub-Department IT.Check Request Information Technology,Check Request

2020-145 Software Programming Integration with MCOA & Barnacle

Open 04/20/2020 05/08/2020 04/20/2020 7,500.00

Run by Lisa Tempera on 04/29/2020 03:13:48 PM Page 7 of 18

Accounts Payable Invoice ReportInvoice Due Date Range 04/17/20 - 05/08/20

Report By Department - Vendor - InvoiceSummary Listing

6-A.13

Regular Board Meeting May 7, 2020 Pg. 161

Page 162: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Invoice Number Invoice Description Status Held Reason Invoice Date Due Date G/L Date Received Date Payment Date Invoice Net Amount2020-121 Annual Support Agreement-Board

Approved 4/16/2020Open 04/22/2020 05/08/2020 04/22/2020 28,000.00

Sub-Department IT.Check Request Information Technology,Check Request Totals Invoices 2 0

Vendor 1116 - DACRA Tech LLC Totals Invoices 2 $35,500.00Vendor 1173 - Dell Marketing L.P.Sub-Department IT.Check Request Information Technology,Check Request

10385313990 Laptop Purchase-COVID19 Open 04/20/2020 05/08/2020 04/20/2020 7,495.50Sub-Department IT.Check Request Information Technology,Check Request Totals Invoices 1 0

Vendor 1173 - Dell Marketing L.P. Totals Invoices 1 $7,495.50Vendor 1664 - GMIS InternationalSub-Department IT.Check Request Information Technology,Check Request

300005909 Annual Membership Open 04/20/2020 05/08/2020 04/20/2020 300.00Sub-Department IT.Check Request Information Technology,Check Request Totals Invoices 1 0

Vendor 1664 - GMIS International Totals Invoices 1 $300.00Vendor 3680 - Ricoh USA IncSub-Department IT.Check Request Information Technology,Check Request

35262707 FD Copier Lease-April 2020 Open 04/20/2020 05/08/2020 04/20/2020 208.03Sub-Department IT.Check Request Information Technology,Check Request Totals Invoices 1 0

Vendor 3680 - Ricoh USA Inc Totals Invoices 1 $208.03Vendor 5365 - Sentinel Technologies IncSub-Department IT.Check Request Information Technology,Check Request

T306976 Professional Services Open 04/20/2020 05/08/2020 04/20/2020 250.00Sub-Department IT.Check Request Information Technology,Check Request Totals Invoices 1 0

Vendor 5365 - Sentinel Technologies Inc Totals Invoices 1 $250.00Vendor 4454 - Verizon WirelessSub-Department IT.Check Request Information Technology,Check Request

9851753722 SCADA Communications March 2020

Open 04/20/2020 05/08/2020 04/20/2020 765.91

9851870317 Mobile Data Devices March 2020 Open 04/20/2020 05/08/2020 04/20/2020 2,838.39Sub-Department IT.Check Request Information Technology,Check Request Totals Invoices 2 0

Vendor 4454 - Verizon Wireless Totals Invoices 2 $3,604.30Sub-Department IT.Check Request Information Technology,Check Request Totals Invoices 13 $50,535.08

Department IT - Information Technology Totals Invoices 14 $79,019.08

IT Information Technology ___________________________________________________Department PD Admin - PD Administration

Run by Lisa Tempera on 04/29/2020 03:13:48 PM Page 8 of 18

Accounts Payable Invoice ReportInvoice Due Date Range 04/17/20 - 05/08/20

Report By Department - Vendor - InvoiceSummary Listing

6-A.13

Regular Board Meeting May 7, 2020 Pg. 162

Page 163: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Invoice Number Invoice Description Status Held Reason Invoice Date Due Date G/L Date Received Date Payment Date Invoice Net AmountSub-Department PD Admin.Check Request PD Administration,Check Request

Vendor 4946 - Amazon.comSub-Department PD Admin.Check Request PD Administration,Check Request

1VQD-XTX6-3CQY Flash Drives Open 04/13/2020 05/08/2020 04/28/2020 75.96Sub-Department PD Admin.Check Request PD Administration,Check Request Totals Invoices 1 0

Vendor 4946 - Amazon.com Totals Invoices 1 $75.96Vendor 290 - Andy Frain Services IncSub-Department PD Admin.Check Request PD Administration,Check Request

287816 Crossing Guard Services Open 03/31/2020 05/08/2020 04/28/2020 2,236.00Sub-Department PD Admin.Check Request PD Administration,Check Request Totals Invoices 1 0

Vendor 290 - Andy Frain Services Inc Totals Invoices 1 $2,236.00Vendor 934 - Clifford-WaldSub-Department PD Admin.Check Request PD Administration,Check Request

IN00120395 Printer Paper Open 04/21/2020 05/08/2020 04/28/2020 83.82Sub-Department PD Admin.Check Request PD Administration,Check Request Totals Invoices 1 0

Vendor 934 - Clifford-Wald Totals Invoices 1 $83.82Vendor 4824 - Countryside Funeral Homes & CrematorySub-Department PD Admin.Check Request PD Administration,Check Request

4824-040920 Morgue Transport - HPPC2001267, HPPC2001310, HPPC2001350

Open 04/09/2020 05/08/2020 04/28/2020 1,425.00

Sub-Department PD Admin.Check Request PD Administration,Check Request Totals Invoices 1 0

Vendor 4824 - Countryside Funeral Homes & Crematory Totals Invoices 1 $1,425.00Vendor 1371 - Emergency Telephone System Board OfSub-Department PD Admin.Check Request PD Administration,Check Request

20-RMS017 NetRMS Open 04/15/2020 05/08/2020 04/28/2020 7,974.12Sub-Department PD Admin.Check Request PD Administration,Check Request Totals Invoices 1 0

Vendor 1371 - Emergency Telephone System Board Of Totals Invoices 1 $7,974.12Vendor 1598 - Galls, LLCSub-Department PD Admin.Check Request PD Administration,Check Request

15454845 PPE Open 04/13/2020 05/08/2020 04/28/2020 263.4015482070 PPE Open 04/16/2020 05/08/2020 04/28/2020 351.20

Sub-Department PD Admin.Check Request PD Administration,Check Request Totals Invoices 2 0

Vendor 1598 - Galls, LLC Totals Invoices 2 $614.60Vendor 6571 - Michael GonzagaSub-Department PD Admin.Check Request PD Administration,Check Request

6571-040920 Clothing Allowance Open 04/09/2020 05/08/2020 04/28/2020 400.00Sub-Department PD Admin.Check Request PD Administration,Check Request Totals Invoices 1 0

Run by Lisa Tempera on 04/29/2020 03:13:48 PM Page 9 of 18

Accounts Payable Invoice ReportInvoice Due Date Range 04/17/20 - 05/08/20

Report By Department - Vendor - InvoiceSummary Listing

6-A.13

Regular Board Meeting May 7, 2020 Pg. 163

Page 164: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Invoice Number Invoice Description Status Held Reason Invoice Date Due Date G/L Date Received Date Payment Date Invoice Net AmountVendor 6571 - Michael Gonzaga Totals Invoices 1 $400.00

Vendor 5257 - Sabina HoseaSub-Department PD Admin.Check Request PD Administration,Check Request

5257-040820 Clothing Allowance Open 04/08/2020 05/08/2020 04/28/2020 400.00Sub-Department PD Admin.Check Request PD Administration,Check Request Totals Invoices 1 0

Vendor 5257 - Sabina Hosea Totals Invoices 1 $400.00Vendor 6311 - Insight Public Sector IncSub-Department PD Admin.Check Request PD Administration,Check Request

1100725291 Adobe Creative Cloud Open 04/14/2020 05/08/2020 04/28/2020 944.35Sub-Department PD Admin.Check Request PD Administration,Check Request Totals Invoices 1 0

Vendor 6311 - Insight Public Sector Inc Totals Invoices 1 $944.35Vendor 2495 - LeadsonlineSub-Department PD Admin.Check Request PD Administration,Check Request

255108 Annual Fee Open 04/15/2020 05/08/2020 04/28/2020 3,468.00Sub-Department PD Admin.Check Request PD Administration,Check Request Totals Invoices 1 0

Vendor 2495 - Leadsonline Totals Invoices 1 $3,468.00Vendor 6662 - Marquardt & Belmonte PCSub-Department PD Admin.Check Request PD Administration,Check Request

10468 DUI Local Prosecution Open 03/12/2020 05/08/2020 04/28/2020 2,031.15Sub-Department PD Admin.Check Request PD Administration,Check Request Totals Invoices 1 0

Vendor 6662 - Marquardt & Belmonte PC Totals Invoices 1 $2,031.15Vendor 3102 - North East Multi-Regional TrainingSub-Department PD Admin.Check Request PD Administration,Check Request

272189 Training-Alkafil Open 04/11/2020 05/08/2020 04/28/2020 75.00Sub-Department PD Admin.Check Request PD Administration,Check Request Totals Invoices 1 0

Vendor 3102 - North East Multi-Regional Training Totals Invoices 1 $75.00Vendor 6156 - Partners & Paws Veterinary ServicesSub-Department PD Admin.Check Request PD Administration,Check Request

72572 Canine Unit Veterinary Services Open 04/15/2020 05/08/2020 04/28/2020 66.08Sub-Department PD Admin.Check Request PD Administration,Check Request Totals Invoices 1 0

Vendor 6156 - Partners & Paws Veterinary Services Totals Invoices 1 $66.08Vendor 6740 - Proshred SecuritySub-Department PD Admin.Check Request PD Administration,Check Request

990055089 Document Shredding Service Open 04/23/2020 05/08/2020 04/28/2020 95.00Sub-Department PD Admin.Check Request PD Administration,Check Request Totals Invoices 1 0

Vendor 6740 - Proshred Security Totals Invoices 1 $95.00Vendor 3782 - Sacred Spaces Inc

Run by Lisa Tempera on 04/29/2020 03:13:48 PM Page 10 of 18

Accounts Payable Invoice ReportInvoice Due Date Range 04/17/20 - 05/08/20

Report By Department - Vendor - InvoiceSummary Listing

6-A.13

Regular Board Meeting May 7, 2020 Pg. 164

Page 165: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Invoice Number Invoice Description Status Held Reason Invoice Date Due Date G/L Date Received Date Payment Date Invoice Net AmountSub-Department PD Admin.Check Request PD Administration,Check Request

3782-040120 Clinical Consultation Open 04/01/2020 05/08/2020 04/28/2020 360.00Sub-Department PD Admin.Check Request PD Administration,Check Request Totals Invoices 1 0

Vendor 3782 - Sacred Spaces Inc Totals Invoices 1 $360.00Vendor 5604 - SirchieSub-Department PD Admin.Check Request PD Administration,Check Request

441785-IN Drug Field Test Kits Open 04/09/2020 05/08/2020 04/28/2020 202.20443118-IN Evidence Supplies Open 04/23/2020 05/08/2020 04/28/2020 819.57

Sub-Department PD Admin.Check Request PD Administration,Check Request Totals Invoices 2 0

Vendor 5604 - Sirchie Totals Invoices 2 $1,021.77Vendor 4773 - T.O.P.S. In Dog Training CorpSub-Department PD Admin.Check Request PD Administration,Check Request

21366 Canine Unit Supplies & Training Open 04/01/2020 05/08/2020 04/28/2020 425.80Sub-Department PD Admin.Check Request PD Administration,Check Request Totals Invoices 1 0

Vendor 4773 - T.O.P.S. In Dog Training Corp Totals Invoices 1 $425.80Vendor 6180 - University of Illinois at Chicago (UIC)Sub-Department PD Admin.Check Request PD Administration,Check Request

H0652 DUI Kit Testing-HP19020036, HPPC1926310

Open 04/27/2020 05/08/2020 04/28/2020 455.00

Sub-Department PD Admin.Check Request PD Administration,Check Request Totals Invoices 1 0

Vendor 6180 - University of Illinois at Chicago (UIC) Totals Invoices 1 $455.00Sub-Department PD Admin.Check Request PD Administration,Check Request Totals Invoices 20 $22,151.65

Department PD Admin - PD Administration Totals Invoices 20 $22,151.65

PD Admin PD Administration ___________________________________________________Department PD Staff Svcs - PD Staff Services

Vendor 3608 - Ray O'Herron CoSub-Department PD Staff Svcs PD Staff Services

2020008-IN Protective Equipment - Gonzaga Open 04/01/2020 05/08/2020 04/28/2020 609.832024011-IN Ammunition Open 04/23/2020 05/08/2020 04/28/2020 2,515.002018759-IN Protective Equipment - Hansen Open 04/28/2020 05/08/2020 04/28/2020 612.00

Sub-Department PD Staff Svcs PD Staff Services Totals Invoices 3 0

Vendor 3608 - Ray O'Herron Co Totals Invoices 3 $3,736.83Department PD Staff Svcs - PD Staff Services Totals Invoices 3 $3,736.83

PD Staff Svcs PD Staff Services ___________________________________________________

Run by Lisa Tempera on 04/29/2020 03:13:48 PM Page 11 of 18

Accounts Payable Invoice ReportInvoice Due Date Range 04/17/20 - 05/08/20

Report By Department - Vendor - InvoiceSummary Listing

6-A.13

Regular Board Meeting May 7, 2020 Pg. 165

Page 166: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Invoice Number Invoice Description Status Held Reason Invoice Date Due Date G/L Date Received Date Payment Date Invoice Net AmountDepartment PW Admin - PW Administration

Sub-Department PW Admin.Check Request PW Administration,Check RequestVendor 5283 - Associated Technical Services Ltd.Sub-Department PW Admin.Check Request PW Administration,Check Request

32494 Utility Location Services for Countryside & Edgebrook

Open 04/20/2020 05/08/2020 04/20/2020 652.50

Sub-Department PW Admin.Check Request PW Administration,Check Request Totals Invoices 1 0

Vendor 5283 - Associated Technical Services Ltd. Totals Invoices 1 $652.50Vendor 882 - Cintas #22Sub-Department PW Admin.Check Request PW Administration,Check Request

4047476782 uniform rental Open 04/21/2020 05/08/2020 04/21/2020 55.524048062439 uniform rental Open 04/21/2020 05/08/2020 04/21/2020 55.524048614455 uniform rental Open 04/24/2020 05/08/2020 04/24/2020 62.57

Sub-Department PW Admin.Check Request PW Administration,Check Request Totals Invoices 3 0

Vendor 882 - Cintas #22 Totals Invoices 3 $173.61Vendor 1834 - Core & Main LPSub-Department PW Admin.Check Request PW Administration,Check Request

M099460 Fire Hydrant Repair Parts Open 04/17/2020 05/08/2020 04/17/2020 4,713.00Sub-Department PW Admin.Check Request PW Administration,Check Request Totals Invoices 1 0

Vendor 1834 - Core & Main LP Totals Invoices 1 $4,713.00Vendor 1310 - DuPage TopsoilSub-Department PW Admin.Check Request PW Administration,Check Request

049733 pulverized top soil Open 04/19/2020 05/08/2020 04/19/2020 1,065.00Sub-Department PW Admin.Check Request PW Administration,Check Request Totals Invoices 1 0

Vendor 1310 - DuPage Topsoil Totals Invoices 1 $1,065.00Vendor 1405 - ESRI, IncSub-Department PW Admin.Check Request PW Administration,Check Request

93820216 ArcGIS Online Field Worker Term License

Open 04/20/2020 05/08/2020 04/20/2020 350.00

Sub-Department PW Admin.Check Request PW Administration,Check Request Totals Invoices 1 0

Vendor 1405 - ESRI, Inc Totals Invoices 1 $350.00Vendor 1444 - Factory Motor Parts Sub-Department PW Admin.Check Request PW Administration,Check Request

62-445629 hand sanitizer Open 04/21/2020 05/08/2020 04/21/2020 70.0863-359800 exhaust fluid Open 04/21/2020 05/08/2020 04/21/2020 178.08

Sub-Department PW Admin.Check Request PW Administration,Check Request Totals Invoices 2 0

Vendor 1444 - Factory Motor Parts Totals Invoices 2 $248.16Vendor 1539 - Foster Coach Sales

Run by Lisa Tempera on 04/29/2020 03:13:48 PM Page 12 of 18

Accounts Payable Invoice ReportInvoice Due Date Range 04/17/20 - 05/08/20

Report By Department - Vendor - InvoiceSummary Listing

6-A.13

Regular Board Meeting May 7, 2020 Pg. 166

Page 167: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Invoice Number Invoice Description Status Held Reason Invoice Date Due Date G/L Date Received Date Payment Date Invoice Net AmountSub-Department PW Admin.Check Request PW Administration,Check Request

19445 oxygen pressure transducer Open 04/22/2020 05/08/2020 04/22/2020 275.03Sub-Department PW Admin.Check Request PW Administration,Check Request Totals Invoices 1 0

Vendor 1539 - Foster Coach Sales Totals Invoices 1 $275.03Vendor 4755 - Friendly FordSub-Department PW Admin.Check Request PW Administration,Check Request

212493 seat belt 7 Open 04/24/2020 05/08/2020 04/24/2020 48.74Sub-Department PW Admin.Check Request PW Administration,Check Request Totals Invoices 1 0

Vendor 4755 - Friendly Ford Totals Invoices 1 $48.74Vendor 1685 - GraingerSub-Department PW Admin.Check Request PW Administration,Check Request

9489156613 Motor Control Panel Cooling Fans Open 04/17/2020 05/08/2020 04/17/2020 130.04Sub-Department PW Admin.Check Request PW Administration,Check Request Totals Invoices 1 0

Vendor 1685 - Grainger Totals Invoices 1 $130.04Vendor 4798 - Groot Industries IncSub-Department PW Admin.Check Request PW Administration,Check Request

15673479 dump fees creek debris Open 04/19/2020 05/08/2020 04/19/2020 224.00Sub-Department PW Admin.Check Request PW Administration,Check Request Totals Invoices 1 0

Vendor 4798 - Groot Industries Inc Totals Invoices 1 $224.00Vendor 2040 - IL Department Of AgricultureSub-Department PW Admin.Check Request PW Administration,Check Request

McWeathy Lic. Pest Control License fee Open 04/09/2020 05/08/2020 04/09/2020 60.00Sub-Department PW Admin.Check Request PW Administration,Check Request Totals Invoices 1 0

Vendor 2040 - IL Department Of Agriculture Totals Invoices 1 $60.00Vendor 2082 - Impressions In StoneSub-Department PW Admin.Check Request PW Administration,Check Request

11051 Landscaping-Veteran Memorial 2 Bricks

Open 04/16/2020 05/08/2020 04/16/2020 58.00

Sub-Department PW Admin.Check Request PW Administration,Check Request Totals Invoices 1 0

Vendor 2082 - Impressions In Stone Totals Invoices 1 $58.00Vendor 4782 - Jake The StriperSub-Department PW Admin.Check Request PW Administration,Check Request

17127 166 decals accident Open 04/21/2020 05/08/2020 04/21/2020 125.00Sub-Department PW Admin.Check Request PW Administration,Check Request Totals Invoices 1 0

Vendor 4782 - Jake The Striper Totals Invoices 1 $125.00Vendor 4858 - McMaster-Carr

Run by Lisa Tempera on 04/29/2020 03:13:48 PM Page 13 of 18

Accounts Payable Invoice ReportInvoice Due Date Range 04/17/20 - 05/08/20

Report By Department - Vendor - InvoiceSummary Listing

6-A.13

Regular Board Meeting May 7, 2020 Pg. 167

Page 168: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Invoice Number Invoice Description Status Held Reason Invoice Date Due Date G/L Date Received Date Payment Date Invoice Net AmountSub-Department PW Admin.Check Request PW Administration,Check Request

12997500 hydrant parts Open 04/19/2020 05/08/2020 04/19/2020 363.64Sub-Department PW Admin.Check Request PW Administration,Check Request Totals Invoices 1 0

Vendor 4858 - McMaster-Carr Totals Invoices 1 $363.64Vendor 2810 - MenardsSub-Department PW Admin.Check Request PW Administration,Check Request

35627 Hardware Open 04/19/2020 05/08/2020 04/19/2020 23.1233701 Misc. Supplies Open 04/20/2020 05/08/2020 04/20/2020 41.6735358 Misc. Supplies Open 04/20/2020 05/08/2020 04/20/2020 167.2735833 Misc. Supplies Open 04/20/2020 05/08/2020 04/20/2020 72.5635921 Misc. Supplies Open 04/20/2020 05/08/2020 04/20/2020 57.9036303 Misc. Supplies Open 04/20/2020 05/08/2020 04/20/2020 181.68

Sub-Department PW Admin.Check Request PW Administration,Check Request Totals Invoices 6 0

Vendor 2810 - Menards Totals Invoices 6 $544.20Vendor 6667 - Municipal Marking Distributors, IncSub-Department PW Admin.Check Request PW Administration,Check Request

52621 Case of Seymour Orange Paint Open 04/20/2020 05/08/2020 04/20/2020 46.00Sub-Department PW Admin.Check Request PW Administration,Check Request Totals Invoices 1 0

Vendor 6667 - Municipal Marking Distributors, Inc Totals Invoices 1 $46.00Vendor 1632 - Napa Auto PartsSub-Department PW Admin.Check Request PW Administration,Check Request

1391-555894 safety masks Open 04/21/2020 05/08/2020 04/21/2020 209.374998-537628 oil Open 04/21/2020 05/08/2020 04/21/2020 27.194998-542337 battery cores Open 04/21/2020 05/08/2020 04/21/2020 (144.00)4998-542976 wiper blades Open 04/21/2020 05/08/2020 04/21/2020 18.384998-543332 filters Open 04/21/2020 05/08/2020 04/21/2020 16.684998-543439 washers Open 04/22/2020 05/08/2020 04/22/2020 16.504998-543565 filters Open 04/24/2020 05/08/2020 04/24/2020 49.314998-543650 threaded rod 685 Open 04/24/2020 05/08/2020 04/24/2020 7.984998-543837 belt 164 Open 04/24/2020 05/08/2020 04/24/2020 21.68

Sub-Department PW Admin.Check Request PW Administration,Check Request Totals Invoices 9 0

Vendor 1632 - Napa Auto Parts Totals Invoices 9 $223.09Vendor 3109 - Northern Frame & Auto BodySub-Department PW Admin.Check Request PW Administration,Check Request

48162 accident repairs 162 Open 04/24/2020 05/08/2020 04/24/2020 2,890.40Sub-Department PW Admin.Check Request PW Administration,Check Request Totals Invoices 1 0

Vendor 3109 - Northern Frame & Auto Body Totals Invoices 1 $2,890.40

Run by Lisa Tempera on 04/29/2020 03:13:48 PM Page 14 of 18

Accounts Payable Invoice ReportInvoice Due Date Range 04/17/20 - 05/08/20

Report By Department - Vendor - InvoiceSummary Listing

6-A.13

Regular Board Meeting May 7, 2020 Pg. 168

Page 169: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Invoice Number Invoice Description Status Held Reason Invoice Date Due Date G/L Date Received Date Payment Date Invoice Net AmountVendor 3146 - O'Reilly Automotive IncSub-Department PW Admin.Check Request PW Administration,Check Request

3395-141033 brake clean Open 04/22/2020 05/08/2020 04/22/2020 29.883395-142148 wiper sweeper Open 04/24/2020 05/08/2020 04/24/2020 36.203395-142278 battery cleaner Open 04/24/2020 05/08/2020 04/24/2020 47.92

Sub-Department PW Admin.Check Request PW Administration,Check Request Totals Invoices 3 0

Vendor 3146 - O'Reilly Automotive Inc Totals Invoices 3 $114.00Vendor 4761 - Pomp's Tire Service IncSub-Department PW Admin.Check Request PW Administration,Check Request

640080363 swap sweeper tires Open 04/22/2020 05/08/2020 04/22/2020 89.00640080444 rear axle tires 371 Open 04/24/2020 05/08/2020 04/24/2020 3,317.90

Sub-Department PW Admin.Check Request PW Administration,Check Request Totals Invoices 2 0

Vendor 4761 - Pomp's Tire Service Inc Totals Invoices 2 $3,406.90Vendor 5144 - Regional Truck EquipmentSub-Department PW Admin.Check Request PW Administration,Check Request

221768 liftgate motor #7 Open 04/22/2020 05/08/2020 04/22/2020 209.54Sub-Department PW Admin.Check Request PW Administration,Check Request Totals Invoices 1 0

Vendor 5144 - Regional Truck Equipment Totals Invoices 1 $209.54Vendor 4846 - Rush Truck CenterSub-Department PW Admin.Check Request PW Administration,Check Request

3018941193 exhaust gasket T15 Open 04/22/2020 05/08/2020 04/22/2020 37.90Sub-Department PW Admin.Check Request PW Administration,Check Request Totals Invoices 1 0

Vendor 4846 - Rush Truck Center Totals Invoices 1 $37.90Vendor 4078 - Standard Equipment CoSub-Department PW Admin.Check Request PW Administration,Check Request

P21217 vactor hose Open 04/22/2020 05/08/2020 04/22/2020 892.05P21218 sweeper parts Open 04/22/2020 05/08/2020 04/22/2020 1,893.83P21219 brake pads sweeper Open 04/22/2020 05/08/2020 04/22/2020 726.08

Sub-Department PW Admin.Check Request PW Administration,Check Request Totals Invoices 3 0

Vendor 4078 - Standard Equipment Co Totals Invoices 3 $3,511.96Vendor 6659 - Suburban AccentsSub-Department PW Admin.Check Request PW Administration,Check Request

29487 decals 162 accident Open 04/24/2020 05/08/2020 04/24/2020 400.00Sub-Department PW Admin.Check Request PW Administration,Check Request Totals Invoices 1 0

Vendor 6659 - Suburban Accents Totals Invoices 1 $400.00Vendor 4143 - Suburban Concrete Inc

Run by Lisa Tempera on 04/29/2020 03:13:48 PM Page 15 of 18

Accounts Payable Invoice ReportInvoice Due Date Range 04/17/20 - 05/08/20

Report By Department - Vendor - InvoiceSummary Listing

6-A.13

Regular Board Meeting May 7, 2020 Pg. 169

Page 170: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Invoice Number Invoice Description Status Held Reason Invoice Date Due Date G/L Date Received Date Payment Date Invoice Net AmountSub-Department PW Admin.Check Request PW Administration,Check Request

hanoverpk1 Sidewalk, Curb and Gutter Replacement

Open 04/24/2020 05/08/2020 04/24/2020 178,177.75

Sub-Department PW Admin.Check Request PW Administration,Check Request Totals Invoices 1 0

Vendor 4143 - Suburban Concrete Inc Totals Invoices 1 $178,177.75Vendor 4236 - Terminal Supply CoSub-Department PW Admin.Check Request PW Administration,Check Request

33607-00 snap pins Open 04/22/2020 05/08/2020 04/22/2020 46.52Sub-Department PW Admin.Check Request PW Administration,Check Request Totals Invoices 1 0

Vendor 4236 - Terminal Supply Co Totals Invoices 1 $46.52Vendor 4343 - Trugreen Processing CenterSub-Department PW Admin.Check Request PW Administration,Check Request

118269663 tree and shrub spraying Open 04/20/2020 05/08/2020 04/20/2020 466.00Sub-Department PW Admin.Check Request PW Administration,Check Request Totals Invoices 1 0

Vendor 4343 - Trugreen Processing Center Totals Invoices 1 $466.00Vendor 4508 - Vulcan Construction Materials LLCSub-Department PW Admin.Check Request PW Administration,Check Request

32259842 gravel delivered Open 04/20/2020 05/08/2020 04/20/2020 898.80Sub-Department PW Admin.Check Request PW Administration,Check Request Totals Invoices 1 0

Vendor 4508 - Vulcan Construction Materials LLC Totals Invoices 1 $898.80Vendor 4848 - Water Services CoSub-Department PW Admin.Check Request PW Administration,Check Request

30600 leak detection Open 04/19/2020 05/08/2020 04/19/2020 315.00Sub-Department PW Admin.Check Request PW Administration,Check Request Totals Invoices 1 0

Vendor 4848 - Water Services Co Totals Invoices 1 $315.00Vendor 4870 - WIN-911 SoftwareSub-Department PW Admin.Check Request PW Administration,Check Request

224xt200-2020613 Software Support Win-911 6/14/2020 thru 6/13/2021

Open 04/17/2020 05/08/2020 04/17/2020 495.00

Sub-Department PW Admin.Check Request PW Administration,Check Request Totals Invoices 1 0

Vendor 4870 - WIN-911 Software Totals Invoices 1 $495.00Sub-Department PW Admin.Check Request PW Administration,Check Request Totals Invoices 51 $200,269.78

Department PW Admin - PW Administration Totals Invoices 51 $200,269.78

PW Admin PW Administration ___________________________________________________Department PW Engineering - PW Engineering

Run by Lisa Tempera on 04/29/2020 03:13:48 PM Page 16 of 18

Accounts Payable Invoice ReportInvoice Due Date Range 04/17/20 - 05/08/20

Report By Department - Vendor - InvoiceSummary Listing

6-A.13

Regular Board Meeting May 7, 2020 Pg. 170

Page 171: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Invoice Number Invoice Description Status Held Reason Invoice Date Due Date G/L Date Received Date Payment Date Invoice Net AmountVendor 5833 - Alfred Benesch & CompanySub-Department PW Engineering PW Engineering

2/Benesh154453 Phase II Arlington Drive Bridge Replacement Project

Open 04/20/2020 05/08/2020 04/20/2020 36,725.57

Sub-Department PW Engineering PW Engineering Totals Invoices 1 0

Vendor 5833 - Alfred Benesch & Company Totals Invoices 1 $36,725.57Vendor 5147 - HR Green IncSub-Department PW Engineering PW Engineering

134218 Various Engineering Services Open 04/22/2020 05/08/2020 04/22/2020 1,834.50Sub-Department PW Engineering PW Engineering Totals Invoices 1 0

Vendor 5147 - HR Green Inc Totals Invoices 1 $1,834.50Vendor 3752 - Rubino Engineering IncSub-Department PW Engineering PW Engineering

5851 Geotechnical Exploration - Streets Reconstruction

Open 04/21/2020 05/08/2020 04/21/2020 7,250.00

Sub-Department PW Engineering PW Engineering Totals Invoices 1 0

Vendor 3752 - Rubino Engineering Inc Totals Invoices 1 $7,250.00Vendor 4045 - Spaceco IncSub-Department PW Engineering PW Engineering

81863 Design and Permitting of new Gateway Signs

Open 04/20/2020 05/08/2020 04/20/2020 3,450.00

81939 Ontarioville Village Center Project Open 04/20/2020 05/08/2020 04/20/2020 7,329.07Sub-Department PW Engineering PW Engineering Totals Invoices 2 0

Vendor 4045 - Spaceco Inc Totals Invoices 2 $10,779.07Vendor 5533 - The Lakota GroupSub-Department PW Engineering PW Engineering

19030-09 Design and Permitting for Gateway Signs

Open 04/20/2020 05/08/2020 04/20/2020 1,130.00

Sub-Department PW Engineering PW Engineering Totals Invoices 1 0

Vendor 5533 - The Lakota Group Totals Invoices 1 $1,130.00Vendor 5870 - Utility Dynamics Corp.Sub-Department PW Engineering PW Engineering

0327-2523 Ontarioville Village Center Project Open 04/28/2020 05/08/2020 04/28/2020 66,827.99Sub-Department PW Engineering PW Engineering Totals Invoices 1 0

Vendor 5870 - Utility Dynamics Corp. Totals Invoices 1 $66,827.99Department PW Engineering - PW Engineering Totals Invoices 7 $124,547.13

PW Engineering PW Engineering ___________________________________________________

Run by Lisa Tempera on 04/29/2020 03:13:48 PM Page 17 of 18

Accounts Payable Invoice ReportInvoice Due Date Range 04/17/20 - 05/08/20

Report By Department - Vendor - InvoiceSummary Listing

6-A.13

Regular Board Meeting May 7, 2020 Pg. 171

Page 172: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Invoice Number Invoice Description Status Held Reason Invoice Date Due Date G/L Date Received Date Payment Date Invoice Net AmountDepartment PW Forestry - PW Forestry

Vendor 5167 - Classic Landscape LtdSub-Department PW Forestry PW Forestry

135670 mowing Open 04/21/2020 05/08/2020 04/21/2020 15,392.50Sub-Department PW Forestry PW Forestry Totals Invoices 1 0

Vendor 5167 - Classic Landscape Ltd Totals Invoices 1 $15,392.50Department PW Forestry - PW Forestry Totals Invoices 1 $15,392.50

PW Forestry PW Forestry ___________________________________________________Department Village Clerk - Village Clerk

Sub-Department Village Clerk.Check Request Village Clerk,Check RequestVendor 4829 - Municipal Code CorporationSub-Department Village Clerk.Check Request Village Clerk,Check Request

00341455 MuniCode - Ordinance Additions Open 04/20/2020 05/08/2020 04/20/2020 2,005.20Sub-Department Village Clerk.Check Request Village Clerk,Check Request Totals Invoices 1 0

Vendor 4829 - Municipal Code Corporation Totals Invoices 1 $2,005.20Sub-Department Village Clerk.Check Request Village Clerk,Check Request Totals Invoices 1 $2,005.20

Department Village Clerk - Village Clerk Totals Invoices 1 $2,005.20

Village Clerk Village Clerk ___________________________________________________Department Village Manager - Village Manager

Sub-Department Village Manager.Check Request Village Manager,Check RequestVendor 1761 - Hagg PressSub-Department Village Manager.Check Request Village Manager,Check Request

111022 Business Cards - Stelle Open 04/08/2020 05/08/2020 04/08/2020 134.00Sub-Department Village Manager.Check Request Village Manager,Check Request Totals Invoices 1 0

Vendor 1761 - Hagg Press Totals Invoices 1 $134.00Vendor 3716 - Roger C Marquardt & Company IncSub-Department Village Manager.Check Request Village Manager,Check Request

3498 Lobbying Services - April 2020 Open 04/08/2020 05/08/2020 04/08/2020 2,000.00Sub-Department Village Manager.Check Request Village Manager,Check Request Totals Invoices 1 0

Vendor 3716 - Roger C Marquardt & Company Inc Totals Invoices 1 $2,000.00Sub-Department Village Manager.Check Request Village Manager,Check Request Totals Invoices 2 $2,134.00

Department Village Manager - Village Manager Totals Invoices 2 $2,134.00

Village Manager Village Manager ___________________________________________________Grand Totals Invoices 175 $681,227.42

Run by Lisa Tempera on 04/29/2020 03:13:48 PM Page 18 of 18

Accounts Payable Invoice ReportInvoice Due Date Range 04/17/20 - 05/08/20

Report By Department - Vendor - InvoiceSummary Listing

6-A.13

Regular Board Meeting May 7, 2020 Pg. 172

Page 173: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

76470-002 Audit InformationTed Lawler Created By Andrea Granias on 02/24/2020 at 3:39 PM975 Roxbury CT Hanover Park, IL 60133 Last Changed ByTransaction Details Refund InformationTransaction Date 02/24/2020 Refund TypeG/L Date 02/24/2020 Refund NumberAdjustment Type Refund Refund DateAdjustment Amount $3.24 Refund StatusReason Refund RecipientReference Transaction Exception Bill on 02/24/2020 of $0.00 Recipient Type Primary CustomerActivity Date 02/24/2020 Name Ted LawlerReason Address 975 Roxbury CT Hanover Park, IL 60133DescriptionNote

Charge Category Amount Charge Category AmountOverpayments

Overpayments 3.24

Charge Category Amount Charge Category AmountRequested Adjustment

10490-003 Audit InformationCatalina Merchan Created By Andrea Granias on 03/17/2020 at 9:34 AM7540 Bristol LN Unit 1 Hanover Park, IL 60133 Last Changed ByTransaction Details Refund InformationTransaction Date 03/17/2020 Refund TypeG/L Date 03/17/2020 Refund NumberAdjustment Type Refund Refund DateAdjustment Amount $69.52 Refund StatusReason Refund RecipientReference Transaction Recipient Type Primary CustomerActivity Date 03/17/2020 Name Catalina MerchanReason Refund Adjustment - Refund Adjustment Address 6860 W Forest Preserve DR Harwood Heights, IL 60706Description partial refund to owner as they made

payment to tenants account in error- refund per Remy

Note

Charge Category Amount Charge Category AmountOverpayments

Overpayments 69.52

Charge Category Amount Charge Category AmountRequested Adjustment

Run by Lisa Tempera on 04/28/2020 14:07:27 PM Page 1 of 6

Adjustment Edit Listing6-A.13

Regular Board Meeting May 7, 2020 Pg. 173

Page 174: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

41160-001 Audit InformationSharon A Bost Created By Andrea Granias on 03/25/2020 at 3:19 PM1007 Hastings LN Hanover Park, IL 60133 Last Changed ByTransaction Details Refund InformationTransaction Date 03/25/2020 Refund TypeG/L Date 03/25/2020 Refund NumberAdjustment Type Refund Refund DateAdjustment Amount $58.18 Refund StatusReason Refund RecipientReference Transaction Recipient Type Primary CustomerActivity Date 03/25/2020 Name Sharon A BostReason Refund Adjustment - Refund Adjustment Address 1007 Hastings LN Hanover Park, IL 601332460Description last cycle bill AND final bill both paid.Note

Charge Category Amount Charge Category AmountOverpayments

Overpayments 58.18

Charge Category Amount Charge Category AmountRequested Adjustment

10490-003 Audit InformationCatalina Merchan Created By Andrea Granias on 03/30/2020 at 10:22 AM7540 Bristol LN Unit 1 Hanover Park, IL 60133 Last Changed ByTransaction Details Refund InformationTransaction Date 03/30/2020 Refund TypeG/L Date 03/30/2020 Refund NumberAdjustment Type Refund Refund DateAdjustment Amount $69.60 Refund StatusReason Refund RecipientReference Transaction Recipient Type Primary CustomerActivity Date 03/30/2020 Name Catalina MerchanReason Refund Adjustment - Refund Adjustment Address 6860 W Forest Preserve DR Harwood Heights, IL 60706Description landlord paid HP water bill in error-

refund per RemyNote

Charge Category Amount Charge Category AmountOverpayments

Overpayments 69.60

Charge Category Amount Charge Category AmountRequested Adjustment

Run by Lisa Tempera on 04/28/2020 14:07:27 PM Page 2 of 6

Adjustment Edit Listing6-A.13

Regular Board Meeting May 7, 2020 Pg. 174

Page 175: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

35100-002 Audit InformationMaestro Real Estate Created By Andrea Granias on 03/31/2020 at 3:39 PM5732 Gardner CT Hanover Park, IL 60133 Last Changed ByTransaction Details Refund InformationTransaction Date 04/03/2020 Refund TypeG/L Date 04/03/2020 Refund NumberAdjustment Type Refund Refund DateAdjustment Amount $323.00 Refund StatusReason Refund RecipientReference Transaction Exception Bill on 04/03/2020 of $0.00 Recipient Type Primary CustomerActivity Date 04/03/2020 Name Maestro Real EstateReason Address 500 W Algonquin RD Mount Prospect, IL 60056-6207DescriptionNote

Charge Category Amount Charge Category AmountOverpayments

Overpayments 323.00

Charge Category Amount Charge Category AmountRequested Adjustment

15390-001 Audit InformationChristopher Weir Created By Andrea Granias on 04/02/2020 at 3:24 PM8039 Carrolton CT S Hanover Park, IL 60133 Last Changed ByTransaction Details Refund InformationTransaction Date 04/02/2020 Refund TypeG/L Date 04/02/2020 Refund NumberAdjustment Type Refund Refund DateAdjustment Amount $46.76 Refund StatusReason Refund RecipientReference Transaction Recipient Type Primary CustomerActivity Date 04/02/2020 Name Christopher WeirReason Refund Adjustment - Refund Adjustment Address 8039 Carrolton Ct S Hanover Park, IL 601332330Description Paid both last cycle bill and final bill Note

Charge Category Amount Charge Category AmountOverpayments

Overpayments 46.76

Charge Category Amount Charge Category AmountRequested Adjustment

Run by Lisa Tempera on 04/28/2020 14:07:27 PM Page 3 of 6

Adjustment Edit Listing6-A.13

Regular Board Meeting May 7, 2020 Pg. 175

Page 176: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

50770-003 Audit InformationCecilia Canada Created By Andrea Granias on 04/13/2020 at 9:53 AM1314 Kingsbury DR Unit E Hanover Park, IL 60133 Last Changed ByTransaction Details Refund InformationTransaction Date 04/13/2020 Refund TypeG/L Date 04/13/2020 Refund NumberAdjustment Type Refund Refund DateAdjustment Amount $77.52 Refund StatusReason Refund RecipientReference Transaction Recipient Type Primary CustomerActivity Date 04/13/2020 Name Asif SiddiquiReason Refund Adjustment - Refund Adjustment Address 804 Blue Ridge Dr Streamwood, IL 60107Description Landlord over paid last tenants account

and has new tenant moving in.Note

Charge Category Amount Charge Category AmountOverpayments

Overpayments 77.52

Charge Category Amount Charge Category AmountRequested Adjustment

51330-002 Audit InformationKimberly Diamond Vistas Created By Andrea Granias on 04/15/2020 at 9:37 AM1327 Kingsbury DR Unit 2 Hanover Park, IL 60133 Last Changed ByTransaction Details Refund InformationTransaction Date 04/16/2020 Refund TypeG/L Date 04/16/2020 Refund NumberAdjustment Type Refund Refund DateAdjustment Amount $178.32 Refund StatusReason Refund RecipientReference Transaction Exception Bill on 04/16/2020 of $0.00 Recipient Type Primary CustomerActivity Date 04/16/2020 Name Kimberly Diamond VistasReason Address 24 Bright Ridge Schaumburg, IL 60194DescriptionNote

Charge Category Amount Charge Category AmountOverpayments

Overpayments 178.32

Charge Category Amount Charge Category AmountRequested Adjustment

Run by Lisa Tempera on 04/28/2020 14:07:27 PM Page 4 of 6

Adjustment Edit Listing6-A.13

Regular Board Meeting May 7, 2020 Pg. 176

Page 177: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

21620-003 Audit InformationNorth American and Savings Bank, FSB Created By Andrea Granias on 04/15/2020 at 1:45 PM5574 Court F Hanover Park, IL 60133 Last Changed ByTransaction Details Refund InformationTransaction Date 04/15/2020 Refund TypeG/L Date 04/15/2020 Refund NumberAdjustment Type Refund Refund DateAdjustment Amount $12.50 Refund StatusReason Refund RecipientReference Transaction Recipient Type Primary CustomerActivity Date 04/15/2020 Name North American and Savings Bank, FSBReason Refund Adjustment - Refund Adjustment Address 903 E 104th Street, Suite 400 Kansas City, MO 64131Description final bill paid twiceNote

Charge Category Amount Charge Category AmountOverpayments

Overpayments 12.50

Charge Category Amount Charge Category AmountRequested Adjustment

50570-003 Audit InformationMaria Guadalupe Amezcua Created By Andrea Granias on 04/17/2020 at 2:12 PM8140 Kingsbury DR Hanover Park, IL 60133 Last Changed ByTransaction Details Refund InformationTransaction Date 04/17/2020 Refund TypeG/L Date 04/17/2020 Refund NumberAdjustment Type Refund Refund DateAdjustment Amount $12.50 Refund StatusReason Refund RecipientReference Transaction Recipient Type Primary CustomerActivity Date 04/17/2020 Name Maria Guadalupe AmezcuaReason Refund Adjustment - Refund Adjustment Address 1226 South Point Court Schaumburg, IL 60193Description overpaid final bill 4/16/2020Note

Charge Category Amount Charge Category AmountOverpayments

Overpayments 12.50

Charge Category Amount Charge Category AmountRequested Adjustment

30110-002 Audit InformationAHC Properties LLC Created By Andrea Granias on 04/22/2020 at 9:09 AM6835 Edgebrook LN Hanover Park, IL 60133 Last Changed ByTransaction Details Refund InformationTransaction Date 04/22/2020 Refund TypeG/L Date 04/22/2020 Refund NumberAdjustment Type Refund Refund DateAdjustment Amount $23.92 Refund StatusReason Refund RecipientReference Transaction Recipient Type Primary CustomerActivity Date 04/22/2020 Name AHC Properties LLCReason Refund Adjustment - Refund Adjustment Address Atten: Adam Lambert, 1821 Albans RD Houston, TX 77005Description paid both last cycle bill and final billNote

Charge Category Amount Charge Category AmountOverpayments

Overpayments 23.92

Charge Category Amount Charge Category AmountRequested Adjustment

Run by Lisa Tempera on 04/28/2020 14:07:27 PM Page 5 of 6

Adjustment Edit Listing6-A.13

Regular Board Meeting May 7, 2020 Pg. 177

Page 178: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Total Accounts 10 Total Adjustments $875.06

Charge Category Amount Charge Category AmountOverpayments

Overpayments 875.06

Charge Category Amount Charge Category AmountRequested Adjustment Totals

Charge Category Amount Charge Category AmountOverpayments

Overpayments 875.06

Charge Category Amount Charge Category AmountResulting Action Totals

Run by Lisa Tempera on 04/28/2020 14:07:27 PM Page 6 of 6

Adjustment Edit Listing6-A.13

Regular Board Meeting May 7, 2020 Pg. 178

Page 179: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Invoice Number Invoice Description Status Held Reason Invoice Date Due Date G/L Date Received Date Payment Date Invoice Net AmountVendor 6819 - American Association of Retired AsiansMAR2020-002 Census 2020 Paid by Check #55209 04/07/2020 04/07/2020 04/07/2020 04/09/2020 2,520.00

Vendor 6819 - American Association of Retired Asians Totals Invoices 1 $2,520.00Vendor 4849 - Bank of New York - JAWA4/2/2020-JAWA 3/20 JAWA Payment Paid by EFT #3713 04/23/2020 04/23/2020 04/23/2020 04/23/2020 391,044.00

Vendor 4849 - Bank of New York - JAWA Totals Invoices 1 $391,044.00Vendor 6095 - Glenn Stearns Chapter 13 Trustee2020-00000253 Wage Garnishment - April 2020 Paid by Check #9533 04/22/2020 04/22/2020 04/22/2020 04/29/2020 2,630.00

Vendor 6095 - Glenn Stearns Chapter 13 Trustee Totals Invoices 1 $2,630.00Vendor 1796 - Hanover Park Prof FF Local 34522020-00000254 IAFF Union Dues - April 2020 Paid by Check #9534 04/22/2020 04/22/2020 04/22/2020 04/29/2020 1,873.80

Vendor 1796 - Hanover Park Prof FF Local 3452 Totals Invoices 1 $1,873.80Vendor 4777 - Illinois Department Of Revenue2020-00000208 Illinois W/H Tax - April 3, 2020

PayrollPaid by EFT #554 04/08/2020 04/08/2020 04/08/2020 04/08/2020 28,827.88

2020-00000223 Illinois W/H Tax - April 17, 2020 Payroll

Paid by EFT #560 04/20/2020 04/20/2020 04/20/2020 04/20/2020 28,324.34

Vendor 4777 - Illinois Department Of Revenue Totals Invoices 2 $57,152.22Vendor 4818 - Illinois Funds - Fire Pension Fund2020-00000209 Fire Pension W/H - April 3, 2020

PayrollPaid by EFT #555 04/08/2020 04/08/2020 04/08/2020 04/08/2020 12,436.30

2020-00000224 Fire Pension W/H - April 17, 2020 Payroll

Paid by EFT #561 04/20/2020 04/20/2020 04/20/2020 04/20/2020 12,478.12

Vendor 4818 - Illinois Funds - Fire Pension Fund Totals Invoices 2 $24,914.42Vendor 4817 - Illinois Funds - Police Pension Fund2020-00000210 Police Pension W/H - April 3, 2020

PayrollPaid by EFT #556 04/08/2020 04/08/2020 04/08/2020 04/08/2020 20,921.49

2020-00000225 Police Pension W/H - April 17, 2020 Payroll

Paid by EFT #562 04/20/2020 04/20/2020 04/20/2020 04/20/2020 20,976.44

Vendor 4817 - Illinois Funds - Police Pension Fund Totals Invoices 2 $41,897.93Vendor 4743 - Illinois Municipal Retirement Fund2020-00000251 IMRF W/H - March 2020 Paid by EFT #567 04/22/2020 04/22/2020 04/22/2020 04/22/2020 99,057.562020-00000252 IMRF W/H - April 2020 Paid by EFT #568 04/22/2020 04/22/2020 04/22/2020 04/22/2020 97,876.63

Vendor 4743 - Illinois Municipal Retirement Fund Totals Invoices 2 $196,934.19Vendor 4741 - Internal Revenue Service2020-00000211 Federal W/H Tax - April 3, 2020

PayrollPaid by EFT #557 04/08/2020 04/08/2020 04/08/2020 04/08/2020 158,948.79

Run by Lisa Tempera on 04/29/2020 02:09:45 PM Page 1 of 3

Accounts Payable Invoice ReportPayment Date Range 04/01/20 - 04/29/20

Report By Vendor - InvoiceSummary Listing

6-A.14

Regular Board Meeting May 7, 2020 Pg. 179

Page 180: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Invoice Number Invoice Description Status Held Reason Invoice Date Due Date G/L Date Received Date Payment Date Invoice Net Amount2020-00000229 Federal W/H Tax - April 17, 2020

PayrollPaid by EFT #565 04/20/2020 04/20/2020 04/20/2020 04/20/2020 157,843.13

Vendor 4741 - Internal Revenue Service Totals Invoices 2 $316,791.92Vendor 4740 - IPBC2020-00000230 IPBC - April 2020 Paid by EFT #566 04/20/2020 04/20/2020 04/20/2020 04/20/2020 310,746.80

Vendor 4740 - IPBC Totals Invoices 1 $310,746.80Vendor 4744 - Metropolitan Alliance of Police2020-00000255 MAP Union Dues - April 2020 Paid by Check #9535 04/22/2020 04/22/2020 04/22/2020 04/29/2020 2,382.00

Vendor 4744 - Metropolitan Alliance of Police Totals Invoices 1 $2,382.00Vendor 5808 - Northwest Hispanic Chamber of Commerce1059MAR003 Census Grant - March 2020 Paid by Check #55210 04/06/2020 04/06/2020 04/06/2020 04/09/2020 2,583.00

Vendor 5808 - Northwest Hispanic Chamber of Commerce Totals Invoices 1 $2,583.00Vendor 3774 - S.E.I.U. Local No. 73 AFL-CIO2020-00000256 SEIU Union Dues - April 2020 Paid by Check #9536 04/22/2020 04/22/2020 04/22/2020 04/29/2020 315.64

Vendor 3774 - S.E.I.U. Local No. 73 AFL-CIO Totals Invoices 1 $315.64Vendor 4742 - State Disbursement Fund2020-00000212 PR Maint. - April 3, 2020 Payroll Paid by EFT #558 04/08/2020 04/08/2020 04/08/2020 04/08/2020 1,647.072020-00000227 PR Maint. - April 17, 2020 Payroll Paid by EFT #563 04/20/2020 04/20/2020 04/20/2020 04/20/2020 1,647.07

Vendor 4742 - State Disbursement Fund Totals Invoices 2 $3,294.14Vendor 4223 - Teamsters Local Union 7002020-00000257 Teamster's Union Dues - April

2020Paid by Check #9537 04/22/2020 04/22/2020 04/22/2020 04/29/2020 2,263.00

Vendor 4223 - Teamsters Local Union 700 Totals Invoices 1 $2,263.00Vendor 4819 - Vantagepoint Transfer Agents-3012082020-00000213 ICMA Contributions - April 3, 2020

PayrollPaid by EFT #559 04/08/2020 04/08/2020 04/08/2020 04/08/2020 26,926.75

2020-00000228 ICMA Contributions - April 17, 2020 Payroll

Paid by EFT #564 04/20/2020 04/20/2020 04/20/2020 04/20/2020 27,088.64

Vendor 4819 - Vantagepoint Transfer Agents-301208 Totals Invoices 2 $54,015.39Vendor 4473 - Village of Hanover Park Petty Cash1/20-13 Notary Fee-Carlson Paid by Check #55211 03/27/2020 03/27/2020 03/27/2020 04/09/2020 15.001/20-14 Training Expense-Rossi Paid by Check #55211 03/27/2020 03/27/2020 03/27/2020 04/09/2020 36.121/20-15 Training Expense-Nowak Paid by Check #55211 03/27/2020 03/27/2020 03/27/2020 04/09/2020 37.691/20-16 Meal Expense-Palace Paid by Check #55211 03/27/2020 03/27/2020 03/27/2020 04/09/2020 26.651/20-17 Meal Expense-Allen Paid by Check #55211 03/27/2020 03/27/2020 03/27/2020 04/09/2020 26.841/20-18 Meal Expense-Kosartes Paid by Check #55211 03/27/2020 03/27/2020 03/27/2020 04/09/2020 23.921/20-19 Meal Expense-Berlin Paid by Check #55211 03/27/2020 03/27/2020 03/27/2020 04/09/2020 20.09

Run by Lisa Tempera on 04/29/2020 02:09:45 PM Page 2 of 3

Accounts Payable Invoice ReportPayment Date Range 04/01/20 - 04/29/20

Report By Vendor - InvoiceSummary Listing

6-A.14

Regular Board Meeting May 7, 2020 Pg. 180

Page 181: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Invoice Number Invoice Description Status Held Reason Invoice Date Due Date G/L Date Received Date Payment Date Invoice Net Amount2/20-10 SBOC Meeting-Hatzold Paid by Check #55211 03/27/2020 03/27/2020 03/27/2020 04/09/2020 20.002/20-11 Travel Expense-Gonzalez Paid by Check #55211 03/27/2020 03/27/2020 03/27/2020 04/09/2020 26.942/20-12 Misc Tools Paid by Check #55211 03/27/2020 03/27/2020 03/27/2020 04/09/2020 11.982/20-13 Postage Paid by Check #55211 03/27/2020 03/27/2020 03/27/2020 04/09/2020 7.752/20-14 2/20 Mileage-Dubiel Paid by Check #55211 03/27/2020 03/27/2020 03/27/2020 04/09/2020 28.752/20-15 Food-Board Meeting Paid by Check #55211 03/27/2020 03/27/2020 03/27/2020 04/09/2020 57.792/20-4 Supplies-Sister Cities Event Paid by Check #55211 03/27/2020 03/27/2020 03/27/2020 04/09/2020 26.742/20-5 Supplies-Sister Cities Event Paid by Check #55211 03/27/2020 03/27/2020 03/27/2020 04/09/2020 39.002/20-6 Supplies-Sister Cities Event Paid by Check #55211 03/27/2020 03/27/2020 03/27/2020 04/09/2020 49.992/20-7 Parking Expense-Pini Paid by Check #55211 03/27/2020 03/27/2020 03/27/2020 04/09/2020 25.002/20-8 Training Expense-Sherrill Paid by Check #55211 03/27/2020 03/27/2020 03/27/2020 04/09/2020 32.792/20-9 Supplies-Sister Cities Event Paid by Check #55211 03/27/2020 03/27/2020 03/27/2020 04/09/2020 25.053/20-1 Mileage-Scott Paid by Check #55211 03/27/2020 03/27/2020 03/27/2020 04/09/2020 24.683/20-2 Mileage-Scott Paid by Check #55211 03/27/2020 03/27/2020 03/27/2020 04/09/2020 27.63

Vendor 4473 - Village of Hanover Park Petty Cash Totals Invoices 21 $590.40

Grand Totals Invoices 44 $1,411,948.85

Run by Lisa Tempera on 04/29/2020 02:09:45 PM Page 3 of 3

Accounts Payable Invoice ReportPayment Date Range 04/01/20 - 04/29/20

Report By Vendor - InvoiceSummary Listing

6-A.14

Regular Board Meeting May 7, 2020 Pg. 181

Page 182: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Agreement Name: _________________________________________________________________________________ Executed By: _____________________________________________________________________________________

AGENDA MEMORANDUM TO: Village President and Board of Trustees FROM: Juliana A. Maller, Village Manager Remy Navarrete, Finance Director SUBJECT: Treasurer’s Report – March 2020 ACTION REQUESTED: Approval Concurrence Discussion Information RECOMMENDED FOR CONSENT AGENDA: Yes No MEETING DATE: May 7, 2020 ________________________________________________________________________ Executive Summary Review of the March 2020 Treasurer’s Report. Discussion Attached is the March 2020 Monthly Treasurer’s Report. The report is made up of the following pages:

• Cash and Investment Report • Cash and Investment Detail by Institution • Revenue and Expenditure Report

The first section lists all of the Village’s Assets by fund and by type, including cash, investments and other assets. The total of the cash and investments column balances to the second section. Cash and investment detail by institution is in the second section of the Treasurer’s Report. All of the Village’s banking institutions are broken out by account number, account type, date opened, maturity date, interest rate and amount. The revenue and expenditure report are the final section, which is a quick snapshot of the Village’s actual versus budgeted amounts through the month of March. With 25% of the year completed, it gives a summary of the total revenues and expenses compared to the total annual budget. All information included in the report is through the month of March 2020. Recommended Action For informational purposes, only. Attachments: March 2020 Treasurer’s Report

Budgeted Item: ____ Yes ____ No Budgeted Amount: $N/A Actual Cost: $ Account Number:

7-B

Regular Board Meeting May 7, 2020 Pg. 182

Page 183: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Village of Hanover ParkCash & Investment Report 25% of the Fiscal Year completedTuesday, March 31, 2020 General Ledger Balances as of March 31, 2020

Balance as of:

Fund 3/31/2020 Cash Investments 3/31/2020

General 22,327,963.81 19,630,661.03 2,697,302.78           22,327,963.81$      MFT 824,369.26 824,369.26 824,369.26             Road and Bridge 937,285.54 937,285.54 937,285.54             SSA # 3 40,701.96 40,701.96 40,701.96               SSA # 4 45,569.06 45,569.06 45,569.06               SSA # 5 183,849.08 183,849.08 183,849.08             SSA # 6 58,395.68 58,395.68 58,395.68               MWRD Fields 426,094.32 426,094.32 426,094.32             State Restricted Funds 300,157.01 300,157.01 300,157.01             Federal Restricted Funds 13,607.12 13,607.12 13,607.12               Foreign Fire Fund 99,016.13 99,016.13 99,016.13               Capital Projects 1,093,386.84 1,093,386.84 ‐                             1,093,386.84          TIF # 3 9,030,178.56 9,030,178.56 ‐                             9,030,178.56          TIF # 4 58,016.15 58,016.15 58,016.15               TIF # 5 6,942.74 6,942.74 6,942.74                  2011 Debt Service 306,565.58 306,565.58 306,565.58             2010 Debt Service 391,843.93 391,843.93 391,843.93             2010A Debt Service 221,507.36 221,507.36 221,507.36             Water and Sewer 11,250,756.63 10,202,765.53 1,047,991.10           11,250,756.63        Commuter Lot 316,291.49 316,291.49 316,291.49             Central Equipment 5,867,848.41 5,609,360.71 258,487.70              5,867,848.41          IT Replacement 662,461.17 662,461.17 ‐                             662,461.17             

‐                           TOTALS: 54,462,807.83      50,459,026.25        4,003,781.58           54,462,807.83       

TOTAL CASH & INVESTMENTS 54,462,807.83        

* Police and Firefighter Pension Funds are not included in this reports.  These funds are included in the Quarterly Financial Report

Detail of Ending balances

7-B

Regular Board Meeting May 7, 2020 Pg. 183

Page 184: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Village of Hanover ParkCash and Investment Detail by Institution 25% of the Fiscal Year completedAs of March 31, 2020 General Ledger Balances as of March 31, 2020

Balance as of:

Banking Institution Account TypeOpening Date

Maturity Date

Interest Rate 3/31/2020

VILLAGE OF HANOVER PARK Petty Cash 2,950.00                2,950.00              

FIRST EAGLE BANK Certificate of Deposit 12/21/2019 6/21/2020 1.750% 304,417.43            Certificate of Deposit 12/29/2019 6/29/2020 1.750% 516,975.40            Certificate of Deposit 1/25/2020 7/5/2020 1.750% 1,044,801.05        Money Market Account ‐ Operating 0.300% 4,489,636.94        

6,355,830.82        

ILLINOIS FUNDS Money Market Fund ‐ Epay 0.100% 712,898.92            Money Market Fund ‐ General Corp Acct 0.100% 6,646,781.97        Money Market Fund ‐ MFT 0.100% 791.61                    

7,360,472.50        

HANOVER PARK COMMUNITY BANK Checking Account ‐ Operating 0.000% 2,328,925.07        WINTRUST Money Market Fund ‐ General Corp Acct 0.115% 9,715,662.13        

Money Market Fund ‐ MFT 0.115% 238,750.83            Money Market Fund ‐ Water & Sewer 0.115% 2,568,866.23        Money Market Fund ‐ Police Employee Escrow  0.115% 26,736.36              

14,878,940.62      

IMET Convenience Fund 0.855% 22,043.03              1‐3 year Investment Fund 0.128% 110,508.74            

132,551.77            

HARRIS BANK Certificate of Deposit 11/25/2019 5/25/2020 0.069% 265,837.31            Certificate of Deposit 2/5/2020 8/5/2020 1.116% 337,878.83          

603,716.14          

PMA FINANCIAL NETWORK Cash Account ‐ Operating 0.200% 23,092,057.75      Certificate of Deposit 5/28/2019 5/28/2020 2.490 243,800.00            Certificate of Deposit 5/28/2019 5/28/2020 2.290 229,000.00            Certificate of Deposit 5/28/2019 5/28/2020 2.380 244,100.00            Certificate of Deposit 5/28/2019 5/28/2020 2.330 244,100.00            Certificate of Deposit 5/28/2019 5/28/2020 2.200 96,871.56              Certificate of Deposit 5/28/2019 5/28/2020 2.290 244,000.00            Certificate of Deposit 5/28/2019 5/28/2020 2.270 232,000.00            

24,625,929.31      

JP MORGAN CHASE ‐ JAWA DEPOSIT Savings Account 502,416.67            502,416.67            

TOTAL CASH & INVESTMENTS 54,462,807.83    

7-B

Regular Board Meeting May 7, 2020 Pg. 184

Page 185: VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR ...

Village of Hanover ParkRevenue & Expenditure Report 25% of the Fiscal Year completed

Tuesday, March 31, 2020 General Ledger Balances as of March 31, 2020

Fund BudgetMonthly Actual YTD Actual

YTD % of Budget Budget

Monthly Actual YTD Actual

YTD % of Budget

General $36,821,725 $3,335,585 $5,341,705 14.51% $37,194,003 $2,837,752 $7,245,858 19.48%MFT $1,557,000 $117,616 $237,589 15.26% $2,000,000 $0 $0 0.00%Road and Bridge $1,969,800 $90,237 $239,934 12.18% $2,269,021 $60,756 $91,410 4.03%SSA # 3 $17,678 $6,342 $7,135 40.36% $27,506 $1,344 $6,703 24.37%SSA # 4 $20,759 $8,771 $11,285 54.36% $40,368 $3,093 $10,845 26.86%SSA # 5 $172,081 $156 $642 0.37% $174,403 $10,378 $32,402 18.58%SSA # 6 $75,580 $27,828 $40,900 54.11% $75,100 $5,841 $17,523 23.33%MWRD Fields $1,289,800 $16,118 $40,057 3.11% $1,579,325 $65 $132 0.01%State Restricted Funds $43,665 $4,102 $9,173 21.01% $115,651 $2,385 $2,811 2.43%Federal Restricted Funds $1,150 $12 $45 3.88% $500 $0 $0 0.00%Foreign Fire Fund $41,500 $84 $325 0.78% $30,000 $0 $0 0.00%Capital Projects $865,556 $56,076 $169,227 19.55% $1,269,768 $7,371 $115,151 9.07%TIF # 3 $2,040,000 $599,540 $685,904 33.62% $6,123,140 $37,483 $49,381 0.81%TIF # 4 $25,850 $13,798 $13,906 53.80% $45,000 $0 $536 1.19%TIF # 5 $10,450 $2,401 $5,740 54.93% $30,000 $0 $0 0.00%2011 Debt Service $658,650 $147,271 $169,891 25.79% $657,150 $0 $0 0.00%2010 Debt Service $764,628 $141,508 $163,468 21.38% $763,128 $100 $100 0.01%2010A Debt Service $459,238 $95,984 $110,777 24.12% $458,738 $100 $1,153 0.25%Water and Sewer $12,125,928 $960,813 $2,881,850 23.77% $12,751,906 $699,404 $2,142,969 16.81%Commuter Lot $1,729,764 $11,952 $166,496 9.63% $1,758,583 $16,679 $73,023 4.15%Central Equipment $1,364,978 $114,669 $352,246 25.81% $1,950,300 $337,895 $337,895 17.33%IT Replacement $585,692 $49,112 $147,744 25.23% $375,000 $0 $8,598 2.29%

TOTALS: 62,641,472$           5,799,974$     10,796,038$    17.23% 69,688,590$    4,020,647$     10,136,490$    14.55%

  * Police and Firefighter Pension Funds are not included in this reports.  These funds are included in the Quarterly Financial Report

Revenues Expenditures

7-B

Regular Board Meeting May 7, 2020 Pg. 185