Contact Us

(708) 333-4120

Home

About Us

Programs

Education

Resources

Minutes

Search Our Site

BOARD MINUTES

THE 809TH REGULAR MEETING OF THE
BOARD OF TRUSTEES OF THE SOUTH COOK COUNTY
MOSQUITO ABATEMENT DISTRICT
HELD MONDAY APRIL 13, 2020


A Regular Meeting of the Board of Trustees of the South Cook County Mosquito Abatement District was called to order by President Charles Givines, at the District’s Headquarter, 15500 Dixie Highway, Harvey, Illinois on April 13, 2020 via teleconference due to the COVID-19 Pandemic at 4:10 P.M. upon due notice to all members of the time, date and place of the meeting.

ROLL CALL

Trustee Charles Givines............Present
Trustee Dr. Lynette Stokes....... Present
Trustee Dr. Ray Warner.............Present
Trustee Lamar X Miller...............Present

Also Present were:

Janet Rogers..........................Operations Superintendent
Nikki Cody..............................Business Manager
Meganne Trela........................Attorney for the Board
Aerielle Charles.......................Administrative Assistant
Dennis Brock..........................SCCMAD Employee

 

 

The Board of Trustees of the South Cook County Mosquito Abatement District conducted a regular meeting via teleconference in accordance with Section 6 of Governor Pritzker’s Executive Order 2020-07 (COVID-19 Executive Order No.5).

 

 

The meeting was opened by the President, whereupon the minutes of the 808th meeting of the Board of Trustees held on March 9, 2020 were reviewed. The following motion was made by President Givines, seconded by Trustee Warner, to wit:

BE IT RESOLVED, the Board hereby approves the minutes of the Regular Board Meeting March 9, 2020.

Upon roll call vote:

Yeas: Trustees Warner, Stokes, Miller and Givines
Nays: None

 

 

The following motion was made by President Givines, seconded by Trustee Stokes, to wit:

BE IT RESOLVED, the Board hereby approves the minutes for Executive Session March 9, 2020.

Upon roll call vote:

Yeas: Trustees Warner, Stokes, Miller and Givines
Nays: None

 

 

Monthly reports for Business and Operations Department were presented by SCCMAD employees Nikki Cody, Business Manager and Janet Rogers, Operations Superintendent (please see attached reports).

 

Thereupon the Manager’s Staff Monthly Report for the month of April 2020, which is found on 432 A&B pages were reviewed. President Givines called for a group roll call vote to accept the Manager’s Staff Monthly report. The following resolution was made upon unanimous vote to wit:

BE IT RESOLVED, the Manager’s Staff Monthly Report for the month of April 2020 is approved and ordered filed.

 

 

The following motion was made by President Givines, seconded by Trustee Stokes, to wit:

BE IT RESOLVED, the Board hereby approves the bills list totaling $422,375.23.

Upon roll call vote:

Yeas: Trustees Warner, Stokes, Miller and Givines
Nays: None

 

 

The following motion was made by President Givines, seconded by Trustee Warner, to wit:

BE IT RESOLVED, the Board hereby approves the return of seasonal workers Monesia Camper and Jaden Gladden.

Upon roll call vote:

Yeas: Trustees Stokes, Warner, Miller and Givines
Nays: None

 

 

At this point in the meeting, Ms. Cody gave an update on the Worker’s Compensation Audit.

 

 

The following motion was made by President Givines, seconded by Trustee Stokes, to wit:

BE IT RESOLVED, the Board hereby approves the update on the Worker’s Compensation Audit.

 

 

President Givines informed the board of the upcoming deadline to complete the Statement of Economic Interest (SEI)

 

 

There being no further business, the meeting was adjourned.

 

The next Board meeting will be held on May 11, 2020 at 4:00 P.M. at the District Headquarters.

 

Signed:

 

Charles Givines, President

Lamar X Miller, Secretary