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: 5/2/2016 6:30 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 16-052 1A. MotionMotion to Approve Minutes for the April 18, 2016 Regular Meeting and April 25, 2016 Special Meeting of the Village Board.approvedPass Action details Not available
ID 16-139 1B. ProclamationMotion to Approve Proclamation for Older Americans Month May, 2016adopted  Action details Video Video
ID 16-138 1C. ProclamationMotion to Approve Proclamation for National Public Works Week “Public Works - Always There” May 15-21, 2016adopted  Action details Video Video
ID 16-140 1D. ProclamationMotion to Approve Proclamation for Building Safety Month “Building Safety: Maximizing Resilience, Minimizing Risks” May, 2016adoptedPass Action details Video Video
ID 16-145 1E. ReportReview of the Village Board Meeting Calendars for May, June and July 2016   Action details Not available
ID 16-142 1F. ReportBoard and Commission Vacancy Report for May 2, 2016.   Action details Not available
MOT 16-053 1G. MotionMotion to consent to the Village President’s Appointment of: Building Codes Advisory Commission - Curtis Liles, Reappoint as Member Community Relations Commission - Thomas Zapler, Reappoint as ChairapprovedPass Action details Not available
MOT 16-056 1H. MotionMotion to consent to the Village President’s Appointment of: Madison Street Coalition - Bill Planek, Appoint as Member Madison Street Coalition - Dennis Marani, Reappoint as Member Madison Street Coalition - John Mullins, Appoint as Member Madison Street Coalition - Linda Sahagian, Appoint as Member Madison Street Coalition - Melissa Mickelberry, Reappoint as Member Madison Street Coalition - Nick Solomos, Appoint as Member Madison Street Coalition - Phil Barry, Appoint as Member Madison Street Coalition - Rita Atwood, Reappoint as Member Madison Street Coalition - Robert Spadoni, Appoint as MemberapprovedPass Action details Video Video
ORD 16-055 1I. OrdinanceFirst Reading of an Ordinance Amending Section 15-3-18(F) of the Oak Park Village Code to Allow for Two Hours Free Parking in Certain Village Operated Multilevel Parking Structuresadopted as amendedPass Action details Video Video
ORD 16-047 1J. OrdinanceAn Ordinance Amending the Fiscal Year 2016 Annual Budget.adoptedPass Action details Not available
ORD 16-050 1K. OrdinanceOrdinance Amending Chapter 18 ("Peddlers and Solicitors'), Article 2 ("Farmers' Market"), Section 18-2-2 (“Definitions”) of the Oak Park Village CodeadoptedPass Action details Not available
RES 16-169 1L. ResolutionA Resolution Approving a Capital Lease with FirstMerit Equipment Finance, Inc. in the Amount of $204,500 to Finance the Purchase of an Ambulance and Authorizing the Village Manager to Execute Any and All Documents for the Capital LeaseadoptedPass Action details Not available
RES 16-186 1M. ResolutionA Resolution Approving an Intergovernmental License Agreement between the Village of Oak Park and the Park District of Oak Park for the Village’s Use of Mills Park for the 2016 Sculpture Walk from June 1, 2016 - September 9, 2016 and Authorizing its ExecutionadoptedPass Action details Not available
RES 16-184 1N. ResolutionA Resolution Approving a Purchase Price Agreement with Fleet Safety Supply for Emergency Vehicle Lighting and Equipment in an Amount not to Exceed $60,000.00 in Fiscal Year 2016 and Authorizing its ExecutionadoptedPass Action details Not available
RES 16-185 1O. ResolutionA Resolution Authorizing a Change Order to the Contractual Services Agreement between Progrio LLC and the Village of Oak Park to Digitize the Village’s Permit Files for an Additional $2,211.29adoptedPass Action details Not available
RES 16-187 1P. ResolutionA Resolution Approving an Exclusive Listing Agreement for the Sale of 6641 North Avenue with David King & Associates, Inc. and Authorizing its ExecutionadoptedPass Action details Not available
RES 16-189 1Q. ResolutionA Resolution Approving an Amendment to an Independent Contractor Agreement between the Village of Oak Park and Ray’s Auto Body, Inc. for 2016 Auto Body Repairs in an amount not to exceed $40,000.00 and Authorizing its ExecutionadoptedPass Action details Not available
RES 16-193 1R. ResolutionA Resolution Approving an Assignment of a Contract between the Village of Oak Park and Fuertes Systems Landscaping, Inc. to D & J Landscape Inc. for the Central Reservoir Restoration Project in an Amount not to Exceed $12,827 and Authorizing its ExecutionadoptedPass Action details Not available
RES 16-205 1S. ResolutionA Resolution Amending the Village Manager’s Employment Agreement.adoptedPass Action details Not available
RES 16-161 1T. ResolutionA Resolution Approving a Certain Amendment to the Personnel Manual for the Village of Oak ParkadoptedPass Action details Not available
MOT 16-049 1U. MotionA Motion to Refer to the Zoning Board of Appeals a Zoning Map Amendment Application for the Property Located at 117 S. Lombard Avenue From R-3 Single Family District to R-7 Multiple Family DistrictapprovedPass Action details Not available
MOT 16-051 1V. MotionMotion to Approve the Monthly Treasurer’s Reports for All FundsapprovedPass Action details Not available
MOT 16-050 1W. MotionMotion to Approve the Bills in the Amount of $3,779,047.04 from March 22, 2016 Through April 29, 2016approvedPass Action details Not available
MOT 16-047 1X. MotionDiscussion of Staff’s Recommendation to Proceed with a Proposal to Establish a Business Improvement District Tax for the Roosevelt Road Corridor at the rate of 1% and Direct Staff to Proceed with Preparing the Necessary Documents   Action details Video Video
RES 16-206 1Y. ResolutionA Resolution Authorizing a Change Order to the Revcon Technology Group, Inc. Independent Contractor Agreement for the Installation of Electronic Available Occupancy Signs at the Holley Court, Avenue and Lake+Forest Parking Garages in an Amount not to Exceed $243,000adoptedPass Action details Video Video
MOT 16-023 1Z. MotionA Motion to Approve the Scope of the Village Hall Parking Garage and Driveway Repair Project to Include Reconstruction of the East-West Driveway and Repairs to the Underground Parking Garage and Begin the Formal Bid ProcessapprovedPass Action details Video Video
ORD 16-052 1AA. OrdinanceAn Ordinance Authorizing Changes to Meter Hours for On-Street Parking Spaces in Downtown Oak Park and Parking Time Limits in Off-Street Parking Lots 3, 10, and 118adoptedPass Action details Video Video
ORD 16-040 1AB. OrdinanceAn Ordinance Approving a Sales Tax Rebate Sharing Agreement with Gugly, Inc. and Authorizing its Execution for the Redevelopment of the Property Located at 1 Lake Street (previous address 412 N. Austin) Consistent with the Recommendations of the Oak Park Economic Development Corporation (Oak Park EDC)adoptedPass Action details Video Video
MOT 16-060 1AC. MotionMotion to consent to the Local Liquor Control Commissioner Appointments Liquor Control Review Board - Victoria Scaman, Reappoint as ChairapprovedPass Action details Video Video