Regular Village Board meetings are typically held at 7:00 p.m., the first three Tuesdays of each month in Council Chambers of Village Hall (room 201), 123 Madison St. When a Regular Meeting falls on a holiday, the meeting typically is held the following night. The Village Board also meets in special sessions from time to time. However, dates and times of Special Meetings can vary and may change.

Meeting Name: President and Board of Trustees Agenda status: Final
Meeting date/time: 6/15/2015 7:00 PM Minutes status: Final  
Meeting location: Village Hall
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra2: Not available  
Agenda packet: Not available
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
MOT 15-076 1A. MotionMotion to Approve Minutes for May 18, 2015 Regular Meeting of the Village Board, June 1, 2015 Regular Meeting of the Village Board and Minutes for June 8, 2015 Special Meeting of the Board.approvedPass Action details Video Video
ID 15-195 1B. ReportBoard and Commission Vacancy Report for June 15, 2015.   Action details Not available
MOT 15-079 1C. MotionMotion to consent to the Village President’s Appointment of: Building Codes Advisory Commission - Frank Heitzman, Appoint as Member Citizen Police Oversight Committee - Albert Berry, Reappoint as Member Citizen Police Oversight Committee - Todd Moore, Appoint as Member Community Design Commission - Lloyd Natof, Reappoint as Member Community Development Citizens Advisory Committee - Adam Hirsch, Appoint as Member Police Pension Board - Dennis J. Marani, Reappoint as Member Police Pension Board - Robert Planek, Reappoint as MemberapprovedPass Action details Not available
ID 15-181 1D. PresentationPresentation of the Public Health Awards   Action details Video Video
RES 15-304 1E. ResolutionA Resolution in Support of Federal Legislation Requiring Universal Background Checks for All Gun SalesadoptedPass Action details Video Video
ID 15-196 1F. PresentationPresentation Related to the Oak Park Arts District and Harrison Street from Austin to Ridgeland.   Action details Video Video
RES 15-327 1G. ResolutionA Resolution Authorizing the Execution of a Contract with GA Paving, LLC, for Project 15-15, Resurfacing of Various Streets, in an Amount Not to Exceed $778,169.00adoptedPass Action details Video Video
MOT 15-078 2H. MotionMotion to Consent to Local Liquor Control Commissioner Adam Salzman’s Appointment of: Liquor Control Review Board - Phillip Keeku, Appoint as MemberapprovedPass Action details Video Video
ORD 15-110 1I. OrdinanceAn Ordinance Amending Chapter 4 (“Alcoholic Liquor Dearlers”), Article 4 (“Term and Classification”), Section 3-4-2 (“Classification and Number of Liquor Licensees and Fees”) of the Oak Park Village Code to Allow for Tastings or Samplings by Class C-7 Liquor LicenseesadoptedPass Action details Video Video
ORD 15-111 1J. OrdinanceAn Ordinance Amending Chapter 3 (“Alcoholic Liquor Dealers”), Article 8 (“List of Licenses for Each License Class”), Section 3-8-1 (“Number of Licenses Permitted to be Issued Per License Class”), and Section 3-8-2 (“Licenses by Names and Address Per License”) of the Oak Park Village Code to Remove a Certain LicenseeadoptedPass Action details Video Video
ORD 15-105 1K. OrdinanceAn Ordinance Authorizing the Sale of Surplus Property (Bicycles) Owned by the Village of Oak Parkadopted  Action details Not available
ORD 15-107 1L. OrdinanceAn Ordinance Amending Chapter 20 (“Public Health”), Article 9 (“Villge Indoor Clean Air Policy”), Section 20-9-5 (“Designation of Other No Smoking Areas”) and Section 20-9-6 (“Sign Requirements”) of the Oak Park Village Code to Designate Village Facilities as No Tobacco AreasadoptedPass Action details Not available
ORD 15-108 1M. OrdinanceAn Ordinance Establishing Prevailing Wages for Public Works in the Village of Oak Park, Cook County, IllinoisadoptedPass Action details Not available
ORD 15-113 1N. OrdinanceAn Ordinance Approving the First Amendment to the Redevelopment Agreement between the Village of Oak Park and Sugar Beet Food Store Cooperative Dated February 2, 2015 and Authorizing its ExecutionadoptedPass Action details Not available
RES 15-324 1O. ResolutionA Resolution Authorizing the Execution of an Intergovernmental Agreement with the State of Illinois for the Municipal Maintenance of State HighwaysadoptedPass Action details Not available
RES 15-325 1P. ResolutionA Resolution Authorizing the Purchase of One 2015 John Deere 310SL HL, Combination Backhoe/Loader from West Side Tractor Sales Co. in an amount not to exceed $89,914.00adoptedPass Action details Not available
RES 15-326 1Q. ResolutionA Resolution Authorizing a Three Month Extension of the Employee Lease Agreement for a Temporary Civil Engineer with GovTemps USA, LLCadoptedPass Action details Not available
RES 15-318 1R. ResolutionA Resolution Authorizing the Release of the PY 2015 CDCAC Funding Recommendations, the Draft PY 2015-2019 Consolidated Plan and the Draft PY 2015 Action Plan for Public CommentadoptedPass Action details Not available