HomeMy WebLinkAboutResolution List 2020RESOLUTION NUMBERS – 2020
Resolution
No.
Name of Resolution Date
Adopted
20-1 Resolution Accepting for Ownership and Maintenance Certain Public
Improvements Within the Cedar Grove Subdivision
1/8
20-2 Resolution Accepting for Ownership and Maintenance Certain Public
Improvements Within the Cedar Grove East Subdivision
1/8
20-3 Resolution Accepting an Award from the Kane County Court Victim Services
Fund to Provide Direct Services to the Residents of Elgin and Victims of Crime
1/8
20-4 Resolution Authorizing Execution of a Communications System and Services
Agreement With Motorola Solutions, Inc. for the Purchase of CallWorks Next
Generation 9-1-1 Call Taking, Mapping, IP Based Telecommunications Systems
and Integration Services
1/8
20-5 Resolution Authorizing Execution of a Change Order No. 1 and Final With Mr.
David’s, Inc. for Carpet and Flooring Replacement at the Edward Shock Centre
of Elgin
1/8
20-6 Resolution Repealing Resolution No. 15-147 Regarding a Previous Version of
an Agreement With Hampton, Lenzini And Renwick, Inc. for Engineering
Services in Connection With the McLean and Big Timber Road Railroad Signal
Improvements Project
1/8
20-7 Resolution Authorizing Execution of an Agreement With Hampton, Lenzini and
Renwick, Inc. for Engineering Services in Connection With the McLean and Big
Timber Road Railroad Signal Improvements Project
1/8
20-8 Resolution Authorizing Execution Of Amendment Agreement No. 2 With WBK
Engineering, LLC for Supplemental Design Engineering Services in Connection
With the 2019 Residential Resurfacing Clifford- Wing Park
1/22
20-9 Resolution Authorizing Execution of a Development Agreement With Seven
Hills Technology, LLC for Professional Services in Connection With Web
Application Development
1/22
20-10 Resolution Authorizing Execution of an Economic Development Services
Agreement With the Elgin Area Chamber of Commerce for Economic
Development Services
1/22
20-11 Resolution Appointing Members to Various Boards and Commissions
1/22
20-12 Resolution Nominating the Property at 850 N. Grove Avenue for Landmark
Designation
1/22
20-13 Resolution Authorizing Execution of a License Agreement with Dacra Tech,
LLC for the Purchase of an E-Citation Adjudication Management System
2/12
Resolution
No.
Name of Resolution Date
Adopted
20-14 Resolution Authorizing Execution of an Agreement with Digicom, Inc. for the
Purchase of Automated Fire Station Alerting System Hardware Replacement
2/12
20-15 Resolution Releasing Certain Executive Session Minutes of the City Council of
the City of Elgin
2/12
20-16 Resolution Authorizing Execution of a Sales Agreement with Stephen M. Kite,
Jr. for Transfer of a Retired Police Canine
2/12
20-17 Resolution Approving Settlements of Certain Claims
2/12
20-18 Resolution Authorizing Execution of an Agreement with
Industrial/Organizational Solutions, Inc. for Police Lieutenant Exam Testing
Services in Connection with the Design of Police Lieutenant and Assessment
Center Project
2/12
20-19 Resolution Authorizing Execution of an Agreement with Infosend, Inc. for the
Printing, Mailing and Emailing of Water Bill Statements and Delinquency
Notices
2/26
20-20 Resolution Authorizing Execution of an Agreement with HR Green, Inc. for Professional Services in Connection with the 2020 Motor Fuel Tax Resurfacing Program
2/26
20-21 Resolution Authorizing Execution of a Temporary Construction Easement
Agreement with Maria E. Soto for the Purposes of Replacing and Restoring an
Existing Storm Sewer (382 N. Crystal Avenue)
2/26
20-22 Resolution Authorizing Execution of a Purchase Agreement with Fire Service,
Inc. for the Purchase of a Wheeled Coach Fire Ambulance
2/26
20-23 Resolution Authorizing the Execution of a Renewal Agreement with Rave
Wireless, Inc., d/b/a Rave Mobile Safety for License Fees and Services in
Connection with the Rave Alert for Public Safety and Smart 911 Software
Platforms
2/26
20-24 Resolution Authorizing Execution of an Agreement with B.M.K. Veterinary
Associates, P.C. for Animal Shelter Services
2/26
20-25 Resolution Authorizing Execution of a Master Subscription Agreement with
Okta, Inc., for the Purchase of Cloud-Based User Identification Services and a
Purchase Agreement with Sayers Technology, Inc., for the Purchase of License
Subscriptions and Support Services for the Okta Cloud User Identity
Management Solution
2/26
20-26 Resolution Appointing Members to Various Boards and Commissions
2/26
20-27 Resolution Authorizing Execution of Amendment Agreement No. 1 with
Dewberry Engineers, Inc. for Professional Engineering Services in Connection
with the Civic Plaza Replacement Project
2/26
Resolution
No.
Name of Resolution Date
Adopted
20-28 Resolution Authorizing Execution of Amendment Agreement No. 4 with
Beneficial Reuse Management, LLC for Water Treatment Lime Residue
Removal And Disposal
3/4
20-29 Resolution Authorizing Execution and Acceptance of a Plat of Easement &
Vacation Granting a City Easement for Watermain and Sanitary Sewer Purposes
(848 Summit Street)
3/4
20-30 Resolution Authorizing Execution of an Economic Incentive Agreement with
Lone Oak-Elgin, LLC (2601 Mason Road)
3/4
20-31 Resolution Authorizing Execution of Amendment to Plat of Dedication and
Easement Grant with David Huang, Elgin CC, LLC, and Plote Property
Management, LLC (2601 Mason Road)
3/4
20-32 Resolution Approving Cultural Arts Commission Grant Recipients
3/4
20-33 Resolution Appointing Members to Various Boards and Commissions
3/4
20-34 Resolution Authorizing Execution of a Temporary Construction Easement
Agreement with Barbara Cortez for the Purposes of Replacing and Restoring an
Existing Storm Sewer (374 N. Crystal Avenue)
3/26
20-35 Resolution Approving the 2020 Annual Action Plan, Authorizing the Execution
of Documents Necessary to Participate in the Community Development Block
Grant Program, and Authorizing Execution of an Amendment to CDBG Program
Management Intergovernmental Agreement with Kane County for Services
Necessary to Administer and Manage the Community Development Block Grant
Program
3/26
20-36 Resolution Authorizing Execution of a Textile Collection Agreement with Great
Lakes Recycling, Inc. for Professional Services in Connection with Providing
Textile Recycling Collection Services
3/26
20-37 Resolution Authorizing Execution of Amendment Agreement No. 4 with HR
Green, Inc. for Construction Administration and Inspection Services in
Connection with the 2020 Combined Sewer Separation Project-Bluff City
Boulevard Phase II
3/26
20-38 Resolution Authorizing Acceptance of Firehouse Subs Public Safety Foundation,
Inc. Grant and Authorizing Execution of a Purchase Agreement with Creature
Craft, Inc. for the Purchase of a Waterwog Type 3 Dam Entry Water Rescue Craft
3/26
20-39 Resolution Authorizing Execution of an Agreement with Civiltech Engineering,
Inc. for Professional Services in Connection with the Engineering Services for
Location and Installation of Bike Racks in Downtown Elgin
3/26
20-40 Resolution Authorizing Execution of a Real Estate Contract for the Purchase of
402, 408 and 412 N. Grove Avenue
3/26
Resolution
No.
Name of Resolution Date
Adopted
20-41 Resolution Authorizing Execution of an End-User License Agreement and
Support Subscription with Netmotion Software, Inc. for the Purchase of
Netmotion Mobility, Diagnostics, Mobile IQ and Mobile IQ App for Splunk
3/26
20-42 Resolution Accepting for Ownership and Maintenance Certain Public Parkway
Improvements within the West Point Gardens Phase 1 Subdivision
3/26
20-43 Resolution Authorizing Execution of a License Agreement with Gifford Park
Association for Use of Land as a Community Garden (111 N. Channing Street)
3/26
20-44 Resolution Accepting for Ownership and Maintenance Certain Public
Improvements and Authorizing Execution and Acceptance of a Final Plat of
Easement for 550 Tollgate Road for City Easement and Stormwater Management
Purposes From RST US Inc.
4/8
20-45 Resolution Accepting for Ownership and Maintenance Certain Public
Improvements Within the Site Located at 2500 N. Randall Road – Watermark At
The Grove Subdivision
4/8
20-46 Resolution Authorizing Execution of an Agreement with Burns & McDonnell,
Inc. for Professional Services in Connection with the 2020 Residential
Resurfacing-SWAN Hendee
4/8
20-47 Resolution Authorizing Execution of an Agreement with Chastain & Associates,
LLC for Professional Services in Connection with the 2020 Street Program –
Wellington-Laurel
4/8
20-48 Resolution Authorizing Execution of an Agreement with Hampton, Lenzini and
Renwick, Inc. for Professional Services in Connection with the 2020
Neighborhood Street Resurfacing Program – Northeast Neighborhood
4/8
20-49 Resolution for Maintenance Under the Illinois Highway Code Regarding the
Appropriation of 2020 Motor Fuel Tax Funds for Annual Roadway Maintenance
Program
4/8
20-50 Resolution Authorizing Execution of a Purchase Agreement with HydroAire, a
Subsidiary of Hydro, Inc. for the Repair of Two Sludge Pumps
4/8
20-51 Resolution Authorizing Execution of a Real Estate Contract for the Purchase of 414 Summit Street
4/8
20-52 Resolution Authorizing Execution of a Purchase of Services Agreement with
Elgin Public Museum Incorporated to Provide Services to Maintain Public
Property Exhibits and Provide Educational Programming
4/22
20-53 Resolution Authorizing Execution of an Intergovernmental Agreement Between the City of Elgin and the Village of Bartlett for the Costs Associated with the Resurfacing of Lambert Lane
4/22
Resolution
No.
Name of Resolution Date
Adopted
20-54 Resolution Authorizing Execution of a Grant Agreement with the Fox River
Study Group for Continued Support of the Fox River Watershed Project
4/22
20-55 Resolution Authorizing Execution of a Change Order No. 1 and Final with
Schroeder Asphalt Services, Inc. for 2019 Miscellaneous Civil Improvements at
Airlite Water Treatment Plant and Slade Water Meter Shop
4/22
20-56 Resolution Authorizing Execution of a Lease Agreement with PNC Equipment
Finance, LLC Regarding the Lease of Golf Cars and Maintenance Utility
Vehicles at the Highlands and Wing Park Golf Courses
4/22
20-57 Resolution Ratifying the Execution of a Real Estate Contract (St. John's Lutheran
Church Surface Parking Lot on the South Side of Dexter Avenue)
4/22
20-58 Resolution Approving Settlements of Certain Workers' Compensation Cases
5/13
20-59 Resolution Authorizing Execution of a Facade Improvement Program
Agreement with Patrick O'Neil Property Group, LLC-Grove (11-13 N. Grove
Avenue and 15 N. Grove Avenue)
5/13
20-60 Resolution Authorizing Execution Of a Purchase Agreement with Morse
Electric, Inc. for the Purchase of Booster Pump Starter Replacements at the Leo
Nelson Riverside Water Treatment Plant
5/13
20-61 Resolution Authorizing Execution of an Amendment to Extend, an Affidavit to
Extend and Modification Affidavit with the Illinois Department of
Transportation to Revise the Ending Date in Connection with the Elgin Bikeway
Route 4 Phase I Project
5/13
20-62 Resolution Authorizing Execution of an Amendment Agreement No. 1 with
Engineering Enterprises, Inc. for Professional Services in Connection with the
Water Utilities Risk and Resilience Assessment Study
5/13
20-63 Resolution Authorizing Execution of an Amendment Agreement No. 1 with
Engineering Enterprises, Inc. for Professional Services in Connection with the
Water Utilities Risk and Resilience Assessment Study
5/13
20-64 Resolution Authorizing Execution of an Agreement with Little League Baseball,
Inc. 113108 – Elgin Classic Little League for Field Usage at Wing Park (1010
Wing Street)
5/13
20-65 Resolution Authorizing Execution of an Agreement with Elgin National Little
League for Field Usage at Elgin National Little League (709 Summit Street)
5/13
20-66 Resolution Authorizing Execution of an Agreement with Elgin Babe Ruth, Inc.
for Field Usage at Trout Park Baseball (500 Trout Park Boulevard)
5/13
20-67 Resolution Authorizing Execution of an Agreement with Elgin Youth Football
and Cheer, Inc. for Field Usage at Drake Field (701 Hastings Street)
5/13
Resolution
No.
Name of Resolution Date
Adopted
20-68 Resolution Authorizing Execution of a Land Use Agreement with Elgin BMX
Riders Association, Inc. for the Operation of the BMX Track at the Elgin Sports
Complex (709 Sports Way)
5/13
20-69 Resolution Approving an Amendment to the 2020 Annual Action Plan and
Authorizing the Execution of Documents Necessary to Participate in the
Community Development Block Grant Program Under the CARES Act
5/13
20-70 Resolution Authorizing Execution of an Intergovernmental Agreement Between the City of Elgin and the State of Illinois, Acting by and Through its Department of Transportation in Connection with the Improvement Repairs of Route 31
5/13
20-71 Resolution Approving Funding for the Improvement Repairs of IL Route 31 with
the State of Illinois Acting by and Through its Department of Transportation
5/13
20-72 Resolution Authorizing Execution of a Change Order No. 1 with Motorola
Solutions, Inc. for Motorola Callworks Next Generation 911
Telecommunications System
5/27
20-73 Resolution Authorizing Execution of a Grant Agreement to Accept an Award
from the U.S. Department of Justice for Coronavirus Emergency Supplemental
Funding
5/27
20-74 Resolution Authorizing Execution of an Illinois Grant Accountability and
Transparency Notice of State Award to Accept a Grant from the Illinois State
Police for the Replacement or Upgrade of 911 Call Handling Positions
5/27
20-75 Resolution Authorizing Execution of an Agreement with the Town of Elgin for
Youth Related Initiatives
5/27
20-76 Resolution Authorizing Execution of an Intergovernmental Agreement with South Elgin and Countryside Fire Protection District for Fire Dispatch Services
5/27
20-77 Resolution Authorizing Execution of an Agreement with HR Green, Inc. for
Professional Services in Connection with the Laurel Street Culvert Replacement
Project
5/27
20-78 Resolution Authorizing Execution of an Amendment to Purchase of Services
Agreement with the Downtown Neighborhood Association of Elgin for
Economic Development Services
5/27
20-79 Resolution Authorizing Cash Contributions for Grants to the Elgin COVID
Response Fund and the Downtown Neighborhood Association of Elgin
Downtown COVID Adaptation Grant Fund
5/27
20-80 Resolution Approving Athletic Facility Improvement Grant Recipients
6/10
20-81 Resolution Authorizing Execution of an Agreement with Burns & McDonnell,
Inc. for Professional Services in Connection with the Randall-Alft Lane Traffic
Study Proposal
6/10
Resolution
No.
Name of Resolution Date
Adopted
20-82 Resolution Declaring a Climate Emergency and Mobilization to Restore a Safe
Climate
6/10
20-83 Resolution Authorizing Execution of an Agreement with Kane, McKenna and
Associates, Inc. for Consultant Services Regarding the McLean Boulevard and
Lillian Street Area Proposed Tax Increment Financing Redevelopment Project
Area
6/10
20-84 Resolution Authorizing Settlement with AT&T Regarding Franchise Fees and
Interest
6/10
20-85 Resolution Accepting the Proposal of Alliant Property Insurance Program for the
City of Elgin’s Property, Inland Marine and Cyber Liability Insurance
6/24
20-86 Resolution Authorizing Execution of an Agreement with Dahme Mechanical
Industries, Inc. for the Purchase and Installation of Replacement Filter Influent
and Effluent Piping and Valves at the Airlite Water Treatment Plant
6/24
20-87 Resolution Committing Local Funds for the Reconstruction of Dundee Avenue
Under the Rebuild Illinois Grant Program
6/24
20-88 Resolution Authorizing Execution of a Staffing Agreement with Porter's Pub
Payroll PPP, LLC d/b/a Johnny's Supper Club for Turn Grille and Beverage Cart
Services for the Bowes Creek and the Highlands of Elgin Golf Courses
6/24
20-89 Resolution Authorizing Execution of an Agreement with One Source
Productions, LLC for TV Production Programming and Video Services
6/24
20-90 Resolution Authorizing Execution of an Amendment Agreement No. 1 with
Hampton, Lenzini and Renwick, Inc. for Supplemental Professional Engineering
Services in Connection with the 2020 Neighborhood Street Resurfacing Program
– Northeast Neighborhood
6/24
20-91 Resolution Approving Annual Membership Renewal with Metro West Council
of Government for May, 2020 to April, 2021
6/24
20-92 Resolution Authorizing Execution of a Purchase Agreement with Dell
Marketing, L.P. for the Purchase of Dell Latitude Notebook Computers and Dell
Docking Stations
7/8
20-93 Resolution Authorizing Execution of a Ride in Kane Pace Subsidy Agreement
with Pace, the Suburban Bus Division of the Regional Transportation Authority
for Services During 2020
7/8
20-94 Resolution Authorizing Execution of a Settlement and Release Agreement with
CalAtlantic Group, Inc., Carolyn M. Gathman, as Trustee of the Declaration of
Trust Agreement No. 202 of Carolyn M. Gathman Dated March 13, 2001 and
7/8
Resolution
No.
Name of Resolution Date
Adopted
Robert B. Gathman, as Trustee of the Declaration of Trust Agreement No. 201
of Robert B. Gathman Dated March 13, 2001
20-95 Resolution Authorizing Execution of an Agreement with GameTime c/o
Cunningham Recreation for the Lords Park West Playground Equipment
Replacement
7/8
20-96 Resolution Authorizing Execution of a Job Order Contract with F.H. Paschen,
S.N. Nielsen & Associates, LLC in Connection with the Lords Park Pavilion
Exterior Repairs
7/8
20-97 Resolution Authorizing Execution of a Job Order Contract with F.H. Paschen,
S.N. Nielsen & Associates, LLC in Connection with the Hemmens Auditorium
Smoke Doors Replacement Project
7/8
20-98 Resolution Authorizing Execution of a Consulting Services Agreement with
Advanced Data Processing, Inc., a Subsidiary of R1 RCM Inc. for Certain
Emergency Medical Services Supplemental Reimbursement Consulting Services
7/8
20-99 Resolution Authorizing Execution of an Amendment to Ride in Kane New
Freedom/JARC and 5310 Service Agreement with Association for Individual
Development Regarding the Ride in Kane Program (Phase 17 Through 18 –
August 2019 Through August 2021)
7/22
20-100 Resolution Ratifying the Execution of a Purchase Agreement with Fire Service
Inc. for the Purchase of a Wheeled Coach Ambulance
7/22
20-101 Resolution Authorizing Execution of an Agreement with One Source
Productions, LLC for TV Production Programming and Video Services
8/12
20-102 Resolution Accepting for Ownership and Maintenance Certain Public
Improvements within the Randall Point Business Park Subdivision
8/12
20-103 Resolution Authorizing Execution of a Grant of Easement From Rondenet
Holdings, LLC, Parkway Bank and Trust Company, not Personally, but as
Trustee Under Trust Agreement Dated June 24, 2008 and Known as Trust No.
14571 and BPREP Randall Point LLC, for the Construction of Sidewalks
(Randall Point Business Park)
8/12
20-104 Resolution Authorizing Execution of an Amendment Agreement No. 1 with
Burns & McDonnell, Inc. for Supplemental Professional Engineering Services in
Connection with the 2020 Residential Resurfacing-SWAN Hendee
8/12
20-105 Resolution Authorizing Execution of an Agreement with Engineering
Enterprises, Inc. for Professional Services in Connection with the Corrosion
Control Study for Large Systems – 2020
8/12
20-106 Resolution Authorizing Execution of an Agreement with R.K. Johnson &
Associates, Inc. for Professional Services in Connection with the Combined
8/12
Resolution
No.
Name of Resolution Date
Adopted
Sewer Overflow National Pollution Discharge Elimination System Permit
Compliance Project
20-107 Resolution Authorizing Execution of a Services Agreement with Motorola
Solutions, Inc. for the Purchase of Genetec SMA Licenses, Console
Maintenance, Subscriber Maintenance and Microwave Maintenance to Support
the Emergency Dispatch Center and the Real Time Information Center
8/12
20-108 Resolution Approving a Grant Recipient Eligibility List Under the 50/50 and
75/25 Historic Architectural Rehabilitation Grant Programs
8/12
20-109 Resolution Appointing Members to Various Boards and Commissions
8/12
20-110 Resolution Authorizing Execution of an Amendment to Plat of Abrogation and
Easement Grant (2801 Alft Lane)
8/12
20-111 Resolution Authorizing Execution of an Amendment to Textile Collection
Agreement with Great Lakes Recycling, Inc. for Professional Services in
Connection with Providing Textile Recycling Collection Services
8/26
20-112 Resolution Authorizing Execution of a 2021 Agreement with the Kane County
Child Advocacy Center for Funding Assistance Relating to the Investigation of
Sensitive Crimes Involving Children
8/26
REPEALED
12/2/2020
20-113 Resolution Authorizing Execution of a Master Services Agreement with
Donohue & Associates, Inc. for Professional Services in Connection with
Various Utility Division Projects
8/26
20-114 Resolution Authorizing Execution of an Agreement with Engineering
Enterprises, Inc. for Professional Services in Connection with the Lead Service
Line Replacement (LSLR) Program – 2021 Improvements
8/26
20-115 Resolution Authorizing Execution of an Agreement with Baxter & Woodman,
Inc. for Professional Services in Connection with the NPDES Phase II Storm
Water Permit Compliance Project 2020-2025
8/26
20-116 Resolution Authorizing Execution of an Agreement with O'Brien & Gere, Inc. of
North America for Professional Services in Connection with Environmental
Remediation Including Soil Remediation and Associated Services Regarding the
City-Owned Property Located at 40 Ann Street and 520 McBride Street
8/26
20-117 Resolution Approving Final Plat of Elgin Town & Country Subdivision
8/26
20-118 Resolution Authorizing Execution of an Amendment Agreement No. 1 with
Chastain & Associates, LLC for Construction Engineering Activities – Phase III
Engineering Services in Connection with the 2020 Street Resurfacing Program –
Wellington-Laurel
9/9
Resolution
No.
Name of Resolution Date
Adopted
20-119 Resolution Authorizing Execution of an Amendment Agreement No. 1 with
Stanley Consultants, Inc. for Engineering Services and Field Inspection
Activities in Connection with the Well 3A and Well 5A Improvements Project
9/9
20-120 Resolution Authorizing Execution of a Plat of Easement Vacation of Public
Utility Easements From Xiamen, LLC (2661 & 2671 Galvin Court)
9/23
PULLED
Passed
10/14/20
20-121 Resolution Releasing Certain Executive Session Minutes of the City Council of
the City of Elgin
9/23
20-122 Resolution Accepting the Proposals for the City of Elgin's Insurance Program
9/23
20-123 Resolution Terminating the Contract Between the City of Elgin and Muscat
Painting & Decorating and Awarding Said Contract to Era Valdivia Regarding
the Riverside Water Treatment Plant Secondary Clarifier Rehabilitation Project
(Bid 20-013)
9/23
PULLED
20-124 Resolution Authorizing Execution of a Master Services Agreement with Strand
Associates, Inc. for Professional Services in Connection with Various Utility
Division Projects
10/14
20-125 Resolution Authorizing Execution of an Agreement with HR Green, Inc. for
Professional Services in Connection with City of Elgin Structure Inventory
10/14
20-126 Resolution Authorizing Execution of a Highway Authority Agreement and
Supplemental Agreement Tiered Approach to Corrective-Action Objectives with
Speedway LLC in Connection with the Environmental Remediation of 1570 Big
Timber Road
10/14
20-127 Resolution Authorizing Execution of an Economic Development Incentive
Agreement with 200 Airport LLC (200 Airport Road)
10/14
20-128 Resolution Authorizing Execution of an Extension Agreement to the Collective
Bargaining Agreement Between the City of Elgin and Clerical Technical Group
Service Employees International Union Local 73
10/14
20-129 Resolution Authorizing Execution of an Extension Agreement to the Collective
Bargaining Agreement Between the City of Elgin and the Permanent Part-Time
Maintenance and Custodian Employee Group Service Employees International
Union Local 73
10/14
20-130 Resolution Authorizing Execution of a Purchase of Services Agreement with the
Downtown Neighborhood Association of Elgin for Economic Development
Services
10/14
20-131 Resolution Authorizing Execution of an Agreement with Hampton, Lenzini &
Renwick, Inc. for Professional Services for a Grant Writer Program in
Connection with Stormwater and Detention Basin Projects
10/28
Resolution
No.
Name of Resolution Date
Adopted
20-132 Resolution Authorizing Execution of an Intergovernmental Agreement Between the City of Elgin and the State of Illinois, Acting by and Through its Department of Transportation in Connection with the Installation of Traffic Signal Improvements at IL Route 58 (Summit St) and Shady Oaks Drive
10/28
20-133 Resolution Authorizing Execution of a Master Services Agreement with Trotter
and Associates, Inc. for Professional Services in Connection with Various Utility
Division Projects Relating to Sewer Lining Program Management and Sewer Lift
Station Rehabilitation
10/28
20-134 Resolution Authorizing Execution of a Purchase Agreement with Evoqua Water
Technologies, LLC for the Purchase of a Chlorine Evaporator
10/28
20-135 Resolution Authorizing Execution of a Purchase Agreement with ZOLL Medical
Corporation for the Purchase of a X-Series Cardiac Monitor and Associated
Hardware Components
10/28
20-136 Resolution Authorizing Execution of a Change Order No. 2 with Motorola
Solutions, Inc. for Motorola Callworks Next Generation 911
Telecommunications System
10/28
20-137 Resolution Authorizing the Purchase of Six Taser X2s and Associated Equipment
from Axon Enterprises, Inc.
10/28
20-138 Resolution Authorizing Execution of a Second Amendment to Commercial
Property Lease Agreement with 164 Division, LLC for the Elgin Art Showcase
(164 Division Street)
10/28
20-139 Resolution Authorizing Execution of an Intergovernmental Recipient Agreement
with County of Kane, Illinois for Coronavirus Relief Funds
10/28
20-140 Resolution Authorizing Execution of an Agreement Between the City of Elgin
and the Board of Education of School District U-46 Providing for School
Resource Officers
10/28
20-141 Resolution Authorizing Acceptance of Illinois Department of Transportation
Sustained Traffic Enforcement Program (STEP) Grant and Authorizing the
Execution of a Grant Agreement (Agreement No. HS-21-0142, 04-02)
11/4
20-142 Resolution Authorizing Execution of a Master Services Agreement with Baxter
& Woodman, Inc. for Professional Services in Connection with Various Utility
Division Projects Relating to Water Distribution
11/4
20-143 Resolution Authorizing Execution of a Purchase Agreement with McCrometer,
Inc. for the Purchase of Water Treatment Plant Flow Meters
11/4
20-144 Resolution Approving Settlements of Certain Workers' Compensation Cases
11/4
Resolution
No.
Name of Resolution Date
Adopted
20-145 Resolution Authorizing Execution and Acceptance of a Final Plat of Easement
for Stormwater Management Purposes within the Site Located at 1175 N. Mclean
Blvd., Elgin, Il 60123 (Culver's)
11/18
20-146 Resolution Authorizing Execution of an Easement Agreement with Everclean
CW LLC 7, Metzger Family Trust Number 101, Dated June 3, 2020, and the
Susan L. Metzger Trust Dated June 6, 2002 for Offsite Stormwater Management
Area (1620 Villa Street)
11/18
20-147 Resolution Approving Final Plat of Morningside Point Subdivision
11/18
20-148 Resolution Authorizing Execution of a Purchase Agreement with Graybar
Electric Company, Inc. for the Purchase of Programmable Logic Controllers
Upgrades
11/18
20-149 Resolution Setting Forth the Schedule of City Council Meetings for 2021
11/18
20-150 Resolution Authorizing the Proposal of Blue Cross Blue Shield of Illinois for the
City of Elgin's HMO and PPO Medical Insurance Program and Authorizing the
Execution of Documents Related Thereto
11/18
20-151 Resolution Authorizing Acceptance of Stormwater Drainage Improvements at
2038 Clearwater Way, Elgin, Illinois 60123
11/18
20-152 Resolution Ratifying and Approving the Execution of a Compliance
Commitment Agreement with the Illinois Environmental Protection Agency
11/18
20-153 Resolution Authorizing Execution of Addendum No. 2 to Collective Bargaining
Agreement Between the City of Elgin and Service Employees International
Union Local 73 Municipal Division Elgin Public Works Chapter
11/18
20-154 Resolution Authorizing Execution of a Purchase Agreement with Environmental
Systems Research Institute, Inc. for the Purchase of Geographic Information
System Server Upgrades
11/18
20-155 Resolution Authorizing Execution of Amendment Agreement No. 2 with Baxter
& Woodman, Inc. for Supplemental Professional Engineering Services in
Connection with the Dundee Avenue and Summit Street Intersection
Improvement Project
12/2
20-156 Resolution Appointing Members to Various Boards and Commissions
12/2
20-157 Resolution Approving Settlements of Certain Workers' Compensation Cases
12/2
20-158 Resolution Authorizing Execution of a 2020 Agreement with the Kane County
Child Advocacy Center for Funding Assistance Relating to the Investigation of
Sensitive Crimes Involving Children
12/2
Resolution
No.
Name of Resolution Date
Adopted
20-159 Resolution Authorizing Execution of a Local Agency Agreement for Federal
Participation with the Illinois Department of Transportation in Connection with
the McLean and Big Timber Road Railroad Signal Improvements Project
12/2
20-160 Resolution Authorizing Fire Protection Service Agreement with Illinois Tool
Works, Inc.
12/16
20-161 Resolution Authorizing Fire Protection Service Agreement with DSM Desotech,
Inc.
12/16
20-162 Resolution Authorizing Fire Protection Service Agreement with St. Charles
Street Properties, Inc.
12/16
20-163 Resolution Authorizing Execution of a Professional Services Contract with
Municipal Code Corporation for Municipal Codification Services
12/16
20-164 Resolution Authorizing Acceptance of the U.S. Department of Justice Law
Enforcement-Based Victim Specialist Grant for Three Full-Time Case Managers
and Authorizing the Execution of a Grant Agreement
12/16
20-165 Resolution Authorizing Execution of an Agreement With HR Green, Inc. for
Professional Services in Connection with the Poplar Creek Floodplain Study
Review Project
12/16
20-166 Resolution Renaming the Farm Zoo in the Lords Park Zoo to Tefft's Farm
12/16
20-167 Resolution Authorizing Execution of an Agreement with Allied Waterproofing,
Inc. for the 101 E. Chicago Street – Vaulted Sidewalk Membrane Installation
Project
12/16
20-168 Resolution Approving Final Plat of Subdivision Irving Shales Subdivision
12/16
20-169 Resolution Approving Settlements of Certain Workers' Compensation Cases
12/16
20-170 Resolution Authorizing Execution of an Illinois Environmental Protection
Agency Illinois Public Water Supply Loan Program (PWSLP) Loan Application
for the City of Elgin Lead Service Line Replacement Project
12/16
20-171 Resolution Authorizing Execution of Various Release, Hold Harmless, and
Temporary Construction Easement Agreements for Private Water Service Line
Replacements in Connection with the City of Elgin Lead Service Line
Replacement Project
12/16
20-172 Resolution Adopting the Three-Year Financial Plan
12/16
20-173 Resolution Authorizing Execution of a Purchase Agreement with ZOLL Medical
Corporation for the Purchase of Two X-Series Cardiac Monitors and Associated
Hardware Components
12/16
Resolution
No.
Name of Resolution Date
Adopted
20-174 Resolution Authorizing Execution of a Change Order No. 1 with W.E. O'Neil
Construction for the Civic Center Plaza Improvements (Bid No. 20-030)
12/16
20-175 Resolution Authorizing Execution of a Change Order No. 1 with O'Brien & Gere,
Inc. of North America, Part of Ramboll and its Affiliates for the Environmental
Remediation of City of Elgin Property at 40 Ann Street, Elgin, Illinois
12/16
20-176 Resolution Authorizing Execution of an Agreement for Transfer of Real Property
to Elgin Charter School Initiative (1600 Dundee Avenue, Elgin, Illinois)
12/16
(NOTES IN ITALICS ARE FOR INFORMATIONAL PURPOSES AND NOT PART OF THE ORDINANCE)
F:\Legal Dept\ORD & RES\ORD & RES 2020\Resolution Numbers - 2020.docx