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: 10/18/2021 6:30 PM Minutes status: Final  
Meeting location: Remote
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 21-103 1A. MotionMotion to Approve Minutes from Regular Remote Meeting of October 4, 2021 of the Village Board.approvedPass Action details Video Video
ID 21-313 1B. ReportReview of the Revised Village Board Meeting Calendars for October, November and December 2021.   Action details Video Video
ID 21-321 1C. ReportBoard & Commission Vacancy Report for October 18, 2021.   Action details Video Video
ID 21-320 1D. ReportMotion to Consent to the Village President’s Appointment of: Board of Health - Abigail Silva, Appoint as Member Board of Health - Judy Ann Carter, Appoint as Member Citizen Involvement Commission - Annemarie Kill, Appoint as Member Citizen Police Oversight Committee - Dana Wright, Appoint as Member Civic Information Systems Commission - Cory Wesley, Reappoint as Member Community Development Citizens Advisory Committee - Sheena Rayford, Appoint as member Community Relations Commission - Jacquelyn Rodriguez, Appoint as Member Community Relations Commission - Kelly Bencola, Appoint as Member Community Relations Commission - Maya Puentes, Appoint as Member Community Relations Commission - Yoko Terretta, Appoint as Member Farmers Market Commission - Dominic Cianciolo Extending Term Historic Preservation Commission - Andrew Elders, Appoint as Member Housing Programs Advisory Committee - Jonathan Burch, Reappoint as Member Zoning Board of Appeals - Jim Lencioni, Appoint as Chair approvedPass Action details Video Video
ORD 21-86 1E. OrdinanceAn Ordinance Amending Chapter 3 (“Alcoholic Liquor Dealers”), Article 3 (“Restrictions on Liquor Licenses”) to Eliminate the Requirement that a Village Liquor Licensee be a United States Citizen and to Eliminate Certain Criminal Convictions from Being Considered as Part of a Liquor License ApplicationadoptedPass Action details Not available
RES 21-233 1F. ResolutionA Resolution Approving the 2022 Employee Health, Dental, Vision, Life, and Accidental Death and Dismemberment Providers’ Plan Designs and Premiums and Authorizing Their ExecutionadoptedPass Action details Not available
RES 21-239 1G. ResolutionA Resolution Approving a Purchase Price Agreement with C.D.S. Office Systems Incorporated for the Acquisition of Arbitrator Camera Equipment in an Amount Not to Exceed $114,965.00 and Authorizing Its ExecutionadoptedPass Action details Not available
RES 21-241 1H. ResolutionA Resolution Approving a Second Amendment to the Independent Contractor Agreement with Allied Garage Door, Inc. to Change the Not to Exceed Amount from $25,000.00 to $30,000.00 and Authorizing its ExecutionadoptedPass Action details Not available
RES 21-243 1I. ResolutionA Resolution Approving a Task Order for Professional Engineering Services with Baxter & Woodman, Inc. for Design and Construction Engineering for Project 22-11, Central Pump Station Variable Frequency Drive and Pump Replacement Project, in an Amount Not To Exceed $81,000 and Authorizing its ExecutionadoptedPass Action details Not available
RES 21-242 1K. ResolutionA Resolution Approving the Improvement Under the Illinois Highway Code and the Appropriation of up to $900,000 from the Motor Fuel Tax Fund to Fund a Portion of the Construction of the Lake Street Improvement Project, Section 16-00264-00-PV, and Authorizing Execution of the Necessary DocumentsadoptedPass Action details Not available
RES 21-245 1L. ResolutionA Resolution Authorizing the Execution of a Settlement Agreement in Workers’ Compensation Case No. 2021 WC 00638adoptedPass Action details Not available
RES 21-246 1M. ResolutionA Resolution Authorizing the Execution of a Settlement Agreement in Workers’ Compensation Case No. 2021 WC 026593adoptedPass Action details Not available
MOT 21-91 1N. MotionA Motion to Approve the Bills in the Amount of $6,132,084.33 from August 26, 2021, through October 7, 2021approvedPass Action details Not available
ID 21-322 1O. ReportMonthly Report on Board Goalsreceived and filedPass Action details Not available
ORD 21-85 1P. OrdinanceAn Ordinance Approving a Fourth Amendment to the Redevelopment Agreement for the 700-728 Madison Street Redevelopment Project between the Village of Oak Park, Jupiter Realty Company, LLC, Oak Park Madison Street LLC (Pete’s), and AH Oak Park, LLC and Authorizing its ExecutionadoptedPass Action details Video Video
RES 21-240 1Q. ResolutionA Resolution Approving an Agreement for Environmental Remediation Work between the Village of Oak Park and Oak Park Madison Street LLC in an Amount Not to Exceed $1,650,000 and Authorizing its ExecutionadoptedPass Action details Video Video
RES 21-250 1R. ResolutionA Resolution to Approve a Professional Services Agreement with Graef-USA Inc. for Sustainability, Climate and Resiliency Planning Services in an Amount Not to Exceed $125,000 and Authorizing Its ExecutionadoptedPass Action details Video Video
MOT 21-94 1S. MotionA Motion to Adopt the Five-Year Capital Improvement Plan (2022-2026) as Reviewed and Discussed by the Village Board’s Finance Committee on September 13, 2021, and September 27, 2021, as well as by the Full Village Board on October 4, 2021.approvedPass Action details Video Video