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: 12/2/2019 7:30 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
ID 19-370 1A. MinutesMotion to Approve Minutes from the November 25, 2019 Special Meeting of the Village Board.approvedPass Action details Video Video
ID 19-371 1B. ReportBoard & Commission Vacancy Report for December 2, 2019.   Action details Video Video
MOT 19-127 1C. MotionMotion to Consent to the Village President’s Appointment of: Environment and Energy Commission, Ravi Parakkat -Appoint as Member Historic Preservation Commission, Monique Chase- Appoint as Member Historic Preservation Commission - Noel Weidner, Reappoint as Member Zoning Board of Appeals, Mas Takiguchi - Appoint as Memberapproved as amendedPass Action details Video Video
MOT 19-126 1AK. MotionA Motion to Approve the 2020 Village Board Regular Meeting CalendarapprovedPass Action details Video Video
MOT 19-125 1AJ. MotionA Motion to Approve Staff’s Recommendation to Overhire Police Officer, Community Service Officer and Firefighter/Paramedic Positions in FY20approvedPass Action details Video Video
ORD 19-117 1D. OrdinanceAn Ordinance Amending the Fiscal Year 2019 Annual BudgetadoptedPass Action details Video Video
ORD 19-90 1E. OrdinanceAn Ordinance Adopting the Budget for All Corporate Purposes of the Village of Oak Park, Cook County, Illinois in Lieu of the Appropriation Ordinance for the Fiscal Year Commencing on the First Day of January, 2020 and Ending on the Thirty-First Day of December, 2020adoptedPass Action details Video Video
MOT 19-100 1F. MotionA Motion to Accept the Five Year Capital Improvement Plan (2020-2024) as Reviewed and Discussed by the Finance Committee of the Village Board on October 14, 2019 and Amended by the Village Board on November 25, 2019approvedPass Action details Video Video
ORD 19-78 1G. OrdinanceThe Village of Oak Park’s Tax Year 2019 Property Tax Levy OrdinanceadoptedPass Action details Video Video
ORD 19-126 1H. OrdinanceAn Ordinance Establishing a Temporary Moratorium on the Location, Siting and Acceptance of Permit Applications of Cannabis Business and On-Site Consumption of Cannabis Establishments in the Village of Oak ParkadoptedPass Action details Video Video
ORD 19-79 1I. OrdinanceAn Ordinance for the Levy and Assessment of Taxes in the Amount of $400,000 for the 2019 Property Tax Year for Village of Oak Park Special Service Area Number OneadoptedPass Action details Not available
ORD 19-80 1J. OrdinanceAn Ordinance for the Levy and Assessment of Taxes in the Amount of $5,000 for the 2019 Property Tax Year for Village of Oak Park Special Service Area Number EightadoptedPass Action details Not available
ORD 19-81 1K. OrdinanceAn Ordinance Providing for the Abatement of $1,156,400 Against the 2019 Tax Levy (2010C General Obligation Corporate Purpose Bonds)adoptedPass Action details Not available
ORD 19-82 1L. OrdinanceAn Ordinance Providing for the Abatement of $483,359 Against the 2019 Tax Levy (2011B General Obligation Corporate Purpose Bonds)adoptedPass Action details Not available
ORD 19-83 1M. OrdinanceAn Ordinance Providing for the Abatement of $198,753 Against the 2019 Tax Levy (2012A General Obligation Corporate Purpose Bonds)adoptedPass Action details Not available
ORD 19-84 1N. OrdinanceAn Ordinance Providing for the Abatement of $769,231 Against the 2019 Tax Levy (2016E General Obligation Corporate Purpose Bonds)adoptedPass Action details Not available
ORD 19-85 1O. OrdinanceAn Ordinance Providing for the Abatement of $618,005 Against the 2019 Tax Levy (2015B General Obligation Corporate Purpose Bonds)adoptedPass Action details Not available
ORD 19-86 1P. OrdinanceAn Ordinance Providing for the Abatement of $599,373 Against the 2019 Tax Levy (2016D General Obligation Corporate Purpose Bonds)adoptedPass Action details Not available
ORD 19-87 1Q. OrdinanceAn Ordinance Providing for the Abatement of $921,501 Against the 2019 Tax Levy (2017C General Obligation Corporate Purpose Bonds)adoptedPass Action details Not available
ORD 19-88 1R. OrdinanceAn Ordinance Providing for the Abatement of $327,955 Against the 2019 Tax Levy (2016B General Obligation Corporate Purpose Bonds)adoptedPass Action details Not available
ORD 19-89 1S. OrdinanceAn Ordinance Providing for the Abatement of $1,087,868 Against the 2019 Tax Levy (2018A General Obligation Corporate Purpose Bonds)adoptedPass Action details Not available
ORD 19-100 1T. OrdinanceAn Ordinance Providing for the Abatement of $112,812.50 Against the 2019 Tax Levy (2016C General Obligation Corporate Purpose Bonds)adoptedPass Action details Not available
RES 19-321 1U. ResolutionA Resolution Approving Professional Services Agreement with Thrive Counseling Center for Crisis Intervention and Other Police Social Work Services for a One Year Term with An Option to Renew for Two Additional One Year Terms for an Amount Not to Exceed Amount $144,300 and Authorizing its ExecutionadoptedPass Action details Not available
RES 19-336 1V. ResolutionA Resolution Approving a Contract with Lindahl Brothers, Inc. for Project 20-11, Lake Street Resurfacing - Euclid Avenue to Austin Boulevard, in an Amount not to Exceed $1,992,645 and Authorizing its ExecutionadoptedPass Action details Not available
RES 19-345 1W. ResolutionA Resolution Approving a Funding Grant Agreement between the Village of Oak Park and the Oak Park Area Arts Council in the Amount of $227,000 for Fiscal Year 2020 and Authorizing Its ExecutionadoptedPass Action details Not available
RES 19-347 1X. ResolutionA Resolution Approving a Funding Grant Agreement between the Village of Oak Park and the Oak Park Housing Authority in the Amount of $35,000 for Fiscal Year 2020 and Authorizing its Execution.adoptedPass Action details Not available
RES 19-348 1Y. ResolutionA Resolution Approving a Funding Grant Agreement between the Village of Oak Park and the Oak Park Residence Corporation in the Amount of $42,500 for Fiscal Year 2020 and Authorizing its ExecutionadoptedPass Action details Not available
RES 19-349 1Z. ResolutionA Resolution Approving a Funding Grant Agreement between the Village of Oak Park and Visit Oak Park in the Amount of $222,000 for Fiscal Year 2020 and Authorizing its ExecutionadoptedPass Action details Not available
RES 19-350 1AA. ResolutionA Resolution Approving the Renewal of a Professional Services Agreement with Wight & Company for Architectural Design Review Services for Fiscal Year 2020 in an Amount Not to Exceed $40,000 and Authorizing its ExecutionadoptedPass Action details Not available
RES 19-353 1AB. ResolutionA Resolution Approving a Supplemental Statement of Work for the Consultant Services Agreement with Municipal GIS Partners, Incorporated in an Amount Not to Exceed $101,828 and Authorizing its ExecutionadoptedPass Action details Not available
RES 19-354 1AC. ResolutionA Resolution Approving a Professional Services Agreement with Thompson Elevator Inspection Service, Incorporated to Provide Elevator Inspection Services for a One Year Term with Two Additional One Year Option Terms in an Amount Not to Exceed $45,000 and Authorizing its ExecutionadoptedPass Action details Not available
RES 19-355 1AD. ResolutionA Resolution Approving the Renewal of a Professional Services Agreement with HR Green, Inc. to Provide Plan Review and Inspection Services in Fiscal Year 2020 in an Amount Not to Exceed $900,000 and Authorizing its ExecutionadoptedPass Action details Not available
RES 19-357 1AE. ResolutionA Resolution Approving the Renewal of the Independent Contractor Agreement with G. A. Paving Construction, Inc. for Snow Plowing and Salting of Village Leased/Owned Parking Lots and Back-up Snow Removal for Public Streets for the 2020 Snow Season in an Amount Not to Exceed $175,000 and Authorizing its Execution.adoptedPass Action details Not available
RES 19-360 1AF. ResolutionResolutions Authorizing the Annual Renewal of Pawnbrokers Business LicensesadoptedPass Action details Not available
RES 19-361 1AG. ResolutionA Resolution Approving an Amendment to the Independent Contractor Agreement with H & H Electric Co. for Emergency Street Lighting and Traffic Control Repairs in 2019 to Change the Total Not to Exceed Amount from $25,000 to $35,000.00 and Authorizing its ExecutionadoptedPass Action details Not available
RES 19-362 1AH. ResolutionA Resolution Approving an Amendment to the Independent Contractor Agreement with Meade, Inc. for Emergency Street Lighting and Traffic Control Repairs in 2019 to Change the Total Not to Exceed Amount from $25,000 to $39,000.00 and Authorizing its ExecutionadoptedPass Action details Not available
RES 19-364 1AI. ResolutionA Resolution Authorizing the Execution of a Settlement Agreement in Workers’ Compensation Claim Number W002685959adoptedPass Action details Not available
MOT 19-123 1AL. MotionA Motion to Approve the Bills in the Amount of $1,499,282.02 from November 12, 2019 through November 25, 2019approvedPass Action details Not available