Contact Us

(708) 333-4120

Home

About Us

Programs

Education

Resources

Minutes

Search Our Site

BOARD MINUTES

THE 812TH REGULAR MEETING OF THE
BOARD OF TRUSTEES OF THE SOUTH COOK COUNTY
MOSQUITO ABATEMENT DISTRICT
HELD MONDAY JULY 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 July 13, 2020 via ZOOM due to the COVID-19 Pandemic at 4:08 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

 

 

The Board of Trustees of the South Cook County Mosquito Abatement District conducted a regular meeting via ZOOM 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 811th meeting of the Board of Trustees held on June 8, 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 June 8, 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 Miller, to wit:

BE IT RESOLVED, the Board hereby approves the minutes of the Special Board Meeting June 23, 2020.

Upon roll call vote:

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

 

 

The monthly report for the Business Department was presented by SCCMAD employee Nikki Cody, Business Manager (please see attached reports). The following motion was made by President Givines, seconded by Trustee Warner, to wit

BE IT RESOLVED, the Board herby approves July report of the Business Manager including the July Bills list totaling $432, 472.37

Upon roll call vote:

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

 

 

The monthly report for the Operations Department was presented by SCCMAD employee Janet Rogers, Operations Superintendent (Please see attached report). The following motion was made by President Givines, seconded by Trustee Warner, to wit:

BE IT RESOLVED, the Board hereby approves the July report of the Operations Superintendent.

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 2020-2021 Fiscal Year Budget.

Upon roll call vote:

Yeas: Trustees Stokes, Warner and Givines
Nays: Trustee Miller

 

 

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

BE IT RESOLVED, the Board hereby approves to scrap or sell the following three vehicles; 1996 Chevrolet 2500 Chassis & Flatbed 4WD (VIN #: 1GBGK24R7TZ132934), 1993 GMC 1500 Pickup 4WD (VIN#: 1GTEK14ZXPZ5Y6650), 1992 Chevrolet 2500 Chassis & Flatbed (VIN #: 1GBGK24K9NE208862).

Upon roll call vote:

Yeas: Trustees Stokes, Warner, 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 Resolution authorizing a line of credit with 5/3 Bank.

Upon roll call vote:

Yeas: Trustees Stokes, Miller and Givines
Nays: Trustee Warner

 

 

At this point in the meeting, Janet Rogers and Nikki Cody discussed with the Board of Trustees that the District received a FOIA Request from Ken Deloian

 

There being no further business, the meeting was adjourned.

 

The next Board meeting will be held on August 10, 2020 at 4:00 P.M. at the District Headquarters.

 

Signed:

 

Charles Givines, President

Lamar X Miller, Secretary