Loading...
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