Loading...
HomeMy WebLinkAboutResolution Numbers - 2019RESOLUTION NUMBERS – 2019 Resolution No. Name of Resolution Date Adopted  19-1 Resolution Authorizing Execution of an Agreement with Engineering Enterprises, Inc. for Professional Services in Connection with the Review of Kane County Storm Water Applications and/or Civil Engineering Site/Subdivision Plans and/or Structural Submittals 1/9  19-2 Resolution Authorizing Execution of an Agreement with Hey & Associates, Inc. for Professional Services in Connection with the Review of Kane County Storm Water Applications and/or Civil Engineering Site/Subdivision Plans and/or Structural Submittals 1/9  19-3 Resolution Authorizing Execution of a Purchase Agreement with One Sense, LLC for ParkAware Smart Parking Management Platform 1/9  19-4 Resolution Authorizing Execution of Amendment Agreement No. 1 with Engineering Enterprises, Inc. for Phase II Engineering Services in Connection with the Chicago Street Surface Transportation Program (STP) Project 1/9  19-5 Resolution Authorizing Execution of a Service Agreement with Elgin Area Historical Society for Renovation of the Property Commonly Known as 302 W. Chicago Street 1/9  19-6 Resolution Approving Settlements of Certain Workers' Compensation Cases 1/9  19-7 Resolution Authorizing Execution of an Agreement with Engineering Resource Associates, Inc. for Professional Services in Connection with the Review of Kane County Storm Water Applications and/or Civil Engineering Site/Subdivision Plans and/or Structural Submittals 1/23  19-8 Resolution Authorizing Execution of an Amendment Agreement No. 2 with Engineering Enterprises, Inc. for Supplemental Professional Engineering Services in Connection with the 2018 Residential Resurfacing (East) Program 1/23  19-9 Resolution Authorizing Execution of Amendment Agreement No. 3 with Baxter & Woodman, Inc. for Engineering, Permit Compliance and Field Inspection Services in Connection with the NPDES Phase II Storm Water Permit Compliance Project 2014-2018 1/23  19-10 Resolution Authorizing Execution of Amendment Agreement No. 4 with R.K. Johnson & Associates, Inc. for Engineering, Permit Compliance, Report Preparation, Field Engineering and Field Inspection Activities for January 2019 to December 2019 in Connection with the 2014 Combined Sewer Overflow National Pollution Discharge Elimination System Permit Compliance Project 1/23  19-11 Resolution Authorizing Execution of Amendment Agreement No. 5 with Burns & McDonnell Engineering Company, Inc. for Construction Engineering Activities – Phase III Engineering Services for Lord Street Basin Combined Sewer Separation – Phase V in Connection with the 2014 Neighborhood Street Rehabilitation and Combined Sewer Separation – Standish/Elm Project 1/23   19-11 Resolution Authorizing Execution of Amendment Agreement No. 5 with Burns & McDonnell Engineering Company, Inc. for Construction Engineering Activities – Phase III Engineering Services for Lord Street Basin Combined Sewer Separation – Phase V in Connection with the 2014 Neighborhood Street Rehabilitation and Combined Sewer Separation – Standish/Elm Project 1/23  19-12 Resolution Appointing Members to Various Boards and Commissions 1/23  19-13 Resolution Authorizing Execution and Acceptance of a Plat of Easement Grant for Stormwater Management Purposes From 1000 East Chicago Street, LLC (960, 970 and 980 East Chicago Street) 2/13  19-14 Resolution Authorizing Execution of an Agreement with Burns & McDonnell Engineering Company, Inc. for Professional Engineering Services in Connection with the 2019 Neighborhood Street Rehabilitation – Gertrude/Jewett Project 2/13  19-15 Resolution Authorizing Execution of an Agreement with Advocate Sherman Hospital for Professional Services in Connection with the Pre-Placement Physical Examinations & Other Services for the Police and Public Services Department 2/13  19-16 Resolution Authorizing Execution of Settlement and Release of Claims Agreement 2/13  19-17 Resolution Appointing Members to Various Boards and Commissions 2/13  19-18 Resolution Releasing Certain Executive Session Minutes of the City Council of the City of Elgin 2/13  19-19 Resolution Ratifying the Execution and Acceptance of a Plat of Easement Grant for Stormwater Management and Drainage Easement for Bath Road and Holmes Road Property 2/13  19-20 Supplemental Resolution for Maintenance Under the Illinois Highway Code Regarding the 2014 Motor Fuel Tax Program 2/13  19-21 Resolution Authorizing Execution of an Agreement with Industrial/Organizational Solutions, Inc. for Professional Services in Connection with the Design of the Police Sergeant Assessment Center 2019 2/13  19-22 Resolution Authorizing Execution of a Highway Authority Agreement and a Supplemental Agreement Tiered Approach to Correction Objectives Agreement with R & K Petroleum, Inc. in Connection with the Environmental Remediation of the R & K Petroleum, Inc. Property Located at 1725 Larkin Avenue 2/27  19-23 Resolution Authorizing Execution of an Agreement with Hampton, Lenzini and Renwick, Inc. for Professional Services in Connection with the 2019 Street Resurfacing Program – SWAN 2/27  19-24 Resolution Authorizing Execution of a Purchase Agreement with Benchmark Solutions, LLC for Purchase of Personnel Database Software 2/27   19-25 Resolution Authorizing Execution of a Professional Services Agreement with Dan Shomon, Inc. for Legislative Representation 2/27  19-26 Resolution Approving Settlements of Certain Workers' Compensation Cases 2/27  19-27 Resolution Approving Cultural Arts Commission Grant Recipients 2/27  19-28 Resolution Authorizing Execution of an Agreement with Hillard Heintze, LLC for an Independent Professional Standards Investigation 2/27  19-29 Resolution Authorizing Execution of an Agreement with Trotter and Associates for Professional Services in Connection with the 2019 Collector Street Resurfacing Program 3/6  19-30 Resolution Authorizing Execution of an Agreement with WBK Engineering, LLC for Professional Services in Connection with the 2019 Resurfacing Clifford-Wing Park Program 3/6  19-31 Resolution Authorizing Execution of an Agreement with Baxter & Woodman, Inc. for Professional Services in Connection with the Summit Street and Dundee Avenue Intersection Improvement Project 3/6  19-32 Resolution Authorizing Execution of a Service Agreement with Carrie Baldwin for Personal Training, Group Fitness Instruction and Classes 3/6  19-33 Resolution Authorizing Execution of a Service Agreement with Sterling Symmetry Unlimited, Inc. for Personal Training, Group Fitness Instruction and Classes 3/6  19-34 Resolution Authorizing Execution of a Sales Agreement with Christopher Jones for Transfer of a Retired Police Canine 3/6  19-35 Resolution Approving Athletic Facility Improvement Grant Recipients 3/20  19-36 Resolution Authorizing Acceptance of Metropolitan Mayors Caucus Powering Safe Communities Grant and Authorizing the Execution of a Grant Acceptance Form 3/20  19-37 Resolution Authorizing Execution of an Agreement with HR Green, Inc. for Professional Services in Connection with the 2019 Bridge Rehabilitation Program 3/20  19-38 Resolution Authorizing Execution of a Purchase Agreement with Dahme Mechanical Industries, Inc. for Purchase of Valve Replacements 3/20  19-39 Resolution Authorizing Execution of a Purchase Agreement with Sly Incorporated for Purchase of Bin Vent Dust Collectors 3/20   19-40 Resolution Authorizing Execution of a Purchase Agreement with SPX Flow US, LLC for Purchase of a Mixer and Mixer Gearboxes 3/20  19-41 Resolution Authorizing Execution of Amendment Agreement No. 3 with Beneficial Reuse Management, LLC for Water Treatment Lime Residue Removal and Disposal 3/20  19-42 Resolution Authorizing Execution of an Agreement with WBK Engineering, LLC for Professional Services in Connection with the 2019 Road Maintenance Program Management 3/20  19-43 Resolution Authorizing Execution of the Chicago Metropolitan Agency for Planning Grant Application and Commitment to Provide Local Match for the U.S. Route 20 and Reinking Road Intersection Improvement Project 3/20  19-44 Resolution Authorizing Execution of a Real Estate Sale Contract for the Purchase of 1465 Royal Boulevard 3/20  19-45 Resolution Appointing Members to Various Boards and Commissions 3/20  19-46 Resolution Authorizing Execution and Acceptance of a Plat of Easement for Watermain Purposes for Tall Oaks Unit 5 (East of Proposed Tall Oaks Unit 5, Elgin, Illinois) 3/20  19-47 Resolution Authorizing Execution of a Services Agreement with the Board of Trustees of Northern Illinois University (NIU) for NIUNet Internet Service 3/20  19-48 Resolution Adopting a Disclosure Compliance Policy of the City of Elgin, Kane and Cook Counties, Illinois 3/20  19-49 Resolution Authorizing Execution of a Purchase Agreement with McScot Golf, Inc. for the Highlands Golf Course Driving Range Netting Repair 3/20  19-50 Resolution Authorizing Execution of an Equipment Rental Agreement with GPSI Leasing II – Accord, LLC for Visage Display System Service at Bowes Creek Country Club 3/20  19-51 Resolution Authorizing Execution of an Economic Incentive Agreement with Biggers Motors, Inc. d/b/a Biggers Mazda (1320 East Chicago Street) 4/10  19-52 Resolution Authorizing Execution of Amendment Agreement No. 2 with Engineering Enterprises, Inc. for Professional Construction Engineering Phase Services in Connection with the Chicago Street Surface Transportation Program (STP) Project 4/10  19-53 Resolution Appointing Members to Various Boards and Commissions 4/10  19-54 Resolution Approving Final Plat of Subdivision of West Point Gardens South Phase 2 4/10   19-55 Resolution Approving Final Plat of Subdivision of West Point Gardens South Phase 2A 4/10  19-56 Resolution Authorizing Acceptance of Illinois Department of Transportation Sustained Traffic Enforcement Program (STEP) Grant and Authorizing the Execution of a Grant Agreement Amendment (Agreement No. Op-19-0140) 4/10  19-57 Resolution Authorizing Execution of a Services Agreement with Motorola Solutions, Inc. for Maintenance and Support of Intrado 911, Non-Emergency Phone Systems, Command Central Aware Services and Communications Equipment 4/24  19-58 Resolution Authorizing Execution of a Building Improvement Program Agreement with 166 Symphony Way LLC (166 Symphony Way) 4/24  19-59 Resolution Authorizing Execution of an Agreement with Engineering Enterprises, Inc. for Professional Services in Connection with the 2019 Neighborhood Street Resurfacing Program-Gifford Park and Near Southeast Area Neighborhoods Project 4/24  19-60 Resolution Authorizing Execution of a Purchase Agreement with Graybar Electric Company Inc. for Programmable Logic Controller Upgrades 4/24  19-61 Resolution Appointing Members to Various Boards and Commissions 4/24  19-62 Resolution Repealing Resolution No. 15-104 Regarding a Previous Version of a Transportation Agreement with the State of Illinois Department of Transportation and the Northeast Illinois Regional Commuter Railroad Corporation and the Commuter Rail Division of the Regional Transportation Authority for Crossing Warning Signal Device Improvements at Mclean Boulevard and Big Timber Road 4/24  19-63 Resolution Authorizing Execution of a State of Illinois Department of Transportation Agreement with the State of Illinois Department of Transportation and the Northeast Illinois Regional Commuter Railroad Corporation and the Commuter Rail Division of the Regional Transportation Authority for Crossing Warning Signal Device Improvements at Mclean Boulevard and Big Timber Road 4/24  19-64 Resolution Authorizing Execution of an Agreement with Layne Christensen Company for Deep Well 4A Repairs at the Airlite Water Treatment Plant 4/24  19-65 Resolution Authorizing Execution of an Agreement with Well Water Solutions, Illinois Division, LLC for Deep Well 1A and 3A Repairs at the Airlite Water Treatment Plant 4/24  19-66 Resolution Authorizing Execution of a Master Pole Attachment Agreement with SMSA Limited Partnership d/b/a Verizon Wireless for Installation, Maintenance and Operation of Small Wireless Facilities 4/24   19-67 Resolution Authorizing Execution of a Fire Sprinkler Assistance Grant Agreement with Patrick O'Neil Property Group, LLC-Grove for Construction of a New Fire Sprinkler System (11-13 N. Grove Avenue and 15 N. Grove Avenue) 5/8  19-68 Resolution Authorizing Execution of a Purchase Agreement with Arrowhead Realty Corporation d/b/a Crown Corporate Housing for Faucet Mounted Filters and Cartridges in Connection with the Lead Water Service Pipe Replacement Program 5/8  19-69 Resolution Authorizing Execution and Acceptance of a Conservation and Stormwater Management Plat of Easement for Stormwater Management Purposes from BA-W LLC (Traditions at Fitchie Creek) 5/8  19-70 Resolution Authorizing Execution and Acceptance of a Plat of Easement Granting a City Easement for Traditions at Fitchie Creek From BA-W LLC 5/8  19-71 Resolution Authorizing Execution of a First Amendment Agreement with Kelso-Burnett Company for Professional Services in Connection with the Installation of Single Mode Fiber Optic Cable 5/8  19-72 Resolution Authorizing Execution of Amendment Agreement No. 1 with Baxter & Woodman, Inc. for Professional Services in Connection with the Dundee Avenue and Summit Street Intersection Improvement Project 5/8  19-73 Resolution Authorizing Execution of an Agreement with Engineering Enterprises, Inc. for Professional Services in Connection with the Dundee Avenue Reconstruction Preliminary Engineering Project 5/8  19-74 Resolution Approving Settlements of Certain Workers' Compensation Cases 5/8  19-75 Resolution Approving Annual Membership Renewal with Metro West Council of Government for May, 2019 to April, 2020 5/8  19-76 Resolution Authorizing Execution of a Real Estate Sale Contract for the Purchase of 412 Summit Street 5/8  19-77 Resolution Authorizing Execution of a Purchase Agreement with West Central Municipal Conference for 2019 Replacement Trees for Planting on Right-of-Way and Other City Properties in Connection with the Suburban Tree Consortium 5/8  19-78 Resolution Authorizing Execution of a Memorandum of Understanding to Accept a Grant From Preusser Research Group, Inc. for Distracted Driving Study 5/22  19-79 Resolution Authorizing Execution of a Purchase Agreement with Air One Equipment, Inc. for Self-Contained Breathing Apparatus Units 5/22  19-80 Resolution Authorizing Execution of a Grant Agreement with the Fox River Study Group for Continued Support of the Fox River Watershed Project 5/22   19-81 Resolution Authorizing Execution of a Purchase of Services Agreement with the Elgin Area Convention of Visitors Bureau for Marketing Services 5/22  19-82 Resolution Authorizing Execution of an Annexation Agreement with Elgin CC, L.L.C., a Delaware Limited Liability Company and Bartel’s Farming Corporation, a Delaware Corporation (Mason Rd., Elgin, Illinois) 5/22  19-83 Resolution Approving Final Plat of Subdivision for Crow Commerce Center in Elgin 6/12  19-84 Resolution Accepting a Plat of Dedication for a Portion of Alft Lane (2600 Mason Road) 6/12  19-85 Resolution Authorizing Execution of a License Agreement with Gifford Park Association for Use of Land as a Community Garden (111 N. Channing Street) 6/12  19-86 Resolution Authorizing Execution and Acceptance of a Plat of Easement & Dedication for Watermain, Sanitary Sewer, and Stormwater Management Purposes from Oasis on 20, Inc. and Accepting for Ownership and Maintenance Certain Public Improvements (3191 Route 20, Elgin, Illinois) 6/12  19-87 Resolution for Maintenance Under the Illinois Highway Code Regarding the Appropriation of 2019 Motor Fuel Tax Funds for Annual Roadway Maintenance Programs 6/12  19-88 Resolution Authorizing Execution of a Purchase Agreement with W.S. Darley & Co. for Fire Protective Turnout Clothing 6/12  19-89 Resolution Authorizing Execution of an Agreement with the Town of Elgin for Youth Related Initiatives 6/12  19-90 Resolution Reappointing Kimberly A. Dewis as City Clerk of the City of Elgin, Illinois 6/12  19-91 Resolution Reappointing Debra Nawrocki as City Treasurer of the City of Elgin, Illinois 6/12  19-92 Resolution Regarding 272 N. Spring Street and 480 Park Street and Transfer of Property to Facilitate New Residential Construction by Spillane and Sons, Inc. 6/26  19-93 Resolution Authorizing Execution of a Home Investment Partnership Program Consortium Agreement with County of Kane Regarding the 2020-2022 Home Investment Partnerships Program 6/26  19-94 Resolution Accepting for Ownership and Maintenance Certain Public Improvements within the Stonebrook Unit No. 1 Subdivision 6/26   19-95 Resolution Authorizing Execution of an Agreement with IMS Infrastructure Management Services for Professional Services in Connection with the Pavement Inventory and Rating Services 6/26  19-96 Resolution Authorizing Execution of an Agreement with Dewberry Engineers, Inc. for Professional Engineering Services in Connection with the Civic Plaza Replacement Project 6/26  19-97 Resolution Authorizing Execution of an Agreement with Saas Maint, LLC d/b/a AssetOptics for Maintenance Management System Software 6/26  19-98 Resolution Authorizing Execution of a Purchase Agreement with MIAND, Inc., d/b/a Mad Bomber Fireworks Productions for the Fourth of July Fireworks Display 6/26  19-99 Resolution Authorizing Execution of an Agreement with Eldorado Resorts, Inc. for Reimbursement of the 2019 Fourth of July Fireworks Display 6/26  19-100 Resolution Approving Final Plat of Resubdivision of Lot 1 in the Resubdivision of Lot 1 of the Final Plat of the 1st Resubdivision of Lot 1 of Woodbridge North Commercial Subdivision 6/26  19-101 Resolution Accepting the Proposal of Alliant Property Insurance Program for the City of Elgin’s Property, Inland Marine and Cyber Liability Insurance 6/26  19-102 Resolution Authorizing Execution of an Extension to Interagency Agreement to Accept a Grant From the Illinois Criminal Justice Information Authority for Three Full-Time Case Managers (Interagency Agreement No. 218442) 6/26  19-103 Resolution Approving a Grant Recipient Eligibility List Under the 50/50 and 75/25 Historic Architectural Rehabilitation Grant Programs 6/26  19-104 Resolution Authorizing Execution of an Agreement with Ecker Center for Mental Health, Inc. for Crisis Counseling Services 7/10  19-105 Resolution Authorizing Execution of an Agreement with Collins Engineers, Inc. for Professional Services in Connection with the Kimball Street Dam Inspection Services 7/10  19-106 Resolution Authorizing Execution of an Intergovernmental Agreement Between the City of Elgin and the Village of Hoffman Estates for Automatic Fire and Emergency Medical Services 7/10  19-107 Resolution Establishing an Honorary Street Name of Cpl. Alex Martinez Avenue for the 200 Block of South Melrose Avenue 7/10  19-108 Resolution Approving Certain Developer Requests for Issuance for Certificates of Expenditure in Connection with the Bluff City Quarry TIF District Redevelopment and Financing Agreement 7/10   19-109 Resolution Authorizing Execution of an Amended Loan Agreement with Latino Treatment Center for a New Payment Schedule 7/24  19-110 Resolution Approving the 2019 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 Program Management Services Regarding the Community Development Block Grant Program and the Neighborhood Stabilization Program 7/24  19-111 Resolution Authorizing Execution of Amendment Agreement No. 1 with Engineering Enterprises, Inc. for Professional Services in Connection with the 2019 Neighborhood Street Resurfacing Program-Gifford Park and Near Southeast Area Neighborhoods Project 7/24  19-112 Resolution Authorizing Execution of Amendment Agreement No. 1 with Trotter and Associates for Professional Services in Connection with the 2019 Collector Street Resurfacing Program 7/24  19-113 Resolution Approving Settlements of Certain Workers' Compensation Cases 7/24  19-114 Resolution Appointing Members to Various Boards and Commissions 7/24  19-115 Resolution Authorizing Execution of a Cost Sharing Agreement with Shodeen Construction Company, LLC in Connection with the U.S. Route 20 and Reinking Road Intersection Improvement Project 7/24  19-116 Resolution Authorizing Execution of an Annexation Agreement with Morningside Capital, LLC, an Illinois Limited Liability Company, Susan L. Metzger, as Trustee of the Susan L. Metzger Trust Dated June 6, 2002 and Mary G. Metzger, as Trustee of the George G. Metzger and Mary G. Metzger Revocable Trust Dated November 16, 1998 (1620 Villa Street, Elgin, Illinois) 7/24  19-117 Resolution Authorizing Execution of a First Amendment Agreement with Tyler Technologies, Inc. for Automated Fire Station Alerting Interface 8/14  19-118 Resolution Authorizing Execution of a Joint Purchasing Based Agreement with US Digital Designs, Inc. for an Automated Fire Station Alerting System 8/14  19-119 Resolution Authorizing Execution of Amendment Agreement No. 1 with Hampton, Lenzini and Renwick, Inc. for Professional Services in Connection with the 2019 Street Resurfacing Program – Swan 8/14  19-120 Resolution Authorizing Execution of an Agreement with O'Brien & Gere Engineers, Inc. for Environmental Investigation and Remediation Design and Bidding Services for Environmental Remediation Services Regarding the City-Owned Property Located at 40 Ann Street 8/14  19-121 Resolution Approving Settlements of Certain Claims 8/14   19-122 Resolution Authorizing Execution of a Third Amendment to Annexation Agreement with Pingree LLC (Highland Woods Subdivision, Neighborhoods G and I) 8/28  19-123 Resolution Approving Final Plat of Subdivision for Highland Woods Neighborhood “G & I” 8/28  19-124 Resolution Authorizing Execution of Amendment Agreement No. 1 with WBK Engineering, LLC for Professional Services in Connection with the 2019 Resurfacing Clifford-Wing Park Project 8/28  19-125 Resolution Authorizing Execution of an Agreement with Allied Waterproofing, Inc. for the 101 E. Chicago Street – Vaulted Sidewalk Membrane Installation Project 8/28 PULLED NEVER PASSED  19-126 Resolution Authorizing Execution of an Agreement with J.G. Uniforms, Inc. for the Purchase of Police Dress Uniforms 9/11  19-127 Resolution Authorizing Execution of 2019 Agreement with the Kane County Child Advocacy Center for Funding Assistance Relating to the Investigation of Sensitive Crimes Involving Children 9/11  19-128 Resolution Authorizing Execution of Tyler Creek Watershed Streambank Stabilization Program Grant Agreement with CT Elgin, LLC 9/11  19-129 Resolution Authorizing Execution and Acceptance of a Plat of Dedication and Easement Grant for Right-of-Way, Sanitary Sewer and Stormwater Management and City Easement Purposes From Gifford 300, LLC and CR 1255 Gifford, LLC (Gifford 300 Industrial Development Phase 1) 9/11  19-130 Resolution Releasing Certain Executive Session Minutes of the City Council of the City of Elgin 9/11  19-131 Resolution Accepting the Quit Claim Deed Conveyance From W.R. Meadows, Inc. for a Portion of 40 Ann Street, Elgin, Illinois 9/11  19-132 Resolution Approving Funding for the Purchase of a Swift Water and Dive Rescue Vehicle to Improve Water Rescue Efficiencies 9/25  19-133 Resolution Authorizing Execution of an Agreement with The Will Group, Incorporated for Professional Services in Connection with the LED Street Light Conversion Program 9/25  19-134 Resolution Authorizing Execution of an Annexation Agreement with Iglesia Apostolica de la Fe in Cristo Jesus in the United States Inc., an Illinois Not For Profit Corporation (2600 Hopps Road, Elgin, Illinois) 9/25  19-135 Resolution Accepting the Proposals for the City of Elgin's Insurance Program 9/25   19-136 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 10/9  19-137 Resolution Authorizing Execution of a Change Order No. 1 and Final With US Digital Designs, Inc. for Fire Station Alerting System 10/9  19-138 Resolution Approving Settlements of Certain Workers' Compensation Cases 10/9  19-139 Resolution Approving Settlements of Certain Claims 10/9  19-140 Resolution Appointing Members to Various Boards and Commissions 10/9  19-141 Resolution Authorizing Execution of an Agreement With Idemia Identity & Security USA, LLC, for the Purchase of LiveScan Station Touch-Print Fingerprint Systems 10/9  19-142 Resolution Authorizing Execution of a Third Amendment to Annexation Agreement With Edgewater By Del Webb Community Association, an Illinois Not-For-Profit Corporation (Edgewater Subdivision) 10/9  19-143 Resolution Authorizing Execution and Acceptance of a Plat of Easement Abrogation and Grant for Edgewater Subdivision (Edgewater Subdivision-2700 Bowes Road) 10/9  19-144 Resolution Authorizing Execution of Service Agreements with P&A Administrative Services, Inc. for Flexible Spending, Dependent Care and Health Retirement Account Programs 10/23  19-145 Resolution Authorizing Acceptance of Illinois Department of Transportation Sustained Traffic Enforcement Program (Step) Grant and Authorizing the Execution of a Grant Agreement (Agreement No. Op-20-0114, 04-02) 10/23  19-146 Resolution Authorizing Execution of an Agreement with Engineering Enterprises, Inc. for Professional Services in Connection with the Water Utilities Risk and Resilience Assessment Study 10/23  19-147 Resolution Authorizing Execution of Amendment Agreement No. 3 with Strand Associates, Inc. for Engineering Services in Connection with Various Utility Department Projects 10/23  19-148 Resolution Authorizing Execution of a Real Estate Contract for the Purchase of 700 McBride Street 10/23  19-149 Resolution Accepting a Plat of Dedication for Public Purposes (2600 Hopps Road-South 50.0 Feet) 10/23  19-150 Resolution Authorizing Execution of an Agreement with MC Squared Energy Supply, LLC to Provide Retail Electric Service to the City of Elgin and its Municipal Facilities 10/23 Repealed 11/6   19-151 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 2019 11/6  19-152 Resolution Authorizing Execution of a 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) 11/6  19-153 Resolution Accepting Grant of the Department of Justice FY2017 and FY2018 Edward Byrne Memorial Justice Assistance Grant (JAG) Program Award for Training and Software Purchases and Ratifying the Execution of Intergovernmental Agreements Relating Thereto 11/6  19-154 Resolution Approving Settlements of Certain Workers' Compensation Cases 11/6  19-155 Resolution Repealing Resolution No. 19-150 Regarding an Agreement with MC Squared Energy Supply, LLC and Ratifying the Execution of an Agreement with MC Squared Energy Supply, LLC, to Provide Retail Electric Service to the City of Elgin and its Municipal Facilities 11/6  19-156 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 11/6  19-157 Resolution Authorizing Execution of a Second Amendment Agreement with Waste Management of Illinois, Inc. for Provision of Refuse, Recyclables and Yardwaste Collection Services 11/6  19-158 Resolution Accepting for Ownership and Maintenance Certain Public Improvements Within the Bowes Creek Country Club Phase I Subdivision 11/20  19-159 Resolution Authorizing Execution of an Amendment Agreement No. 1 with Burns & McDonnell Engineering Company, Inc. for Professional Services in Connection with Various Utility Division Projects 11/20  19-160 Resolution Setting Forth the Schedule of City Council Meetings for 2020 11/20  19-161 Resolution Authorizing Execution of a First Amendment to Commercial Property Lease Agreement with 164 Division, LLC for the Elgin Art Showcase (164 Division Street) 11/20  19-162 Resolution Authorizing Execution of Amendment Agreement No. 1 with Engineering Enterprises, Inc. for Supplemental Professional Engineering Services in Connection with the Lead Service Line Replacement (LSLR) Project Plan 12/4  19-163 Resolution Authorizing Execution of a Software and Services Subscription Agreement with Accelerated Technology Laboratories, Inc. for Professional Services in Connection with the Water Department Laboratory Information Management System Upgrade Project 12/4   19-163 Resolution Authorizing Execution of a Software and Services Subscription Agreement with Accelerated Technology Laboratories, Inc. for Professional Services in Connection with the Water Department Laboratory Information Management System Upgrade Project 12/4  19-164 Resolution Authorizing the Renewal and Execution of Service Orders and Second Platform Addendum to the Box Service Agreement with Box, Inc. for Cloud Based Data Storage and Document Management Platform and for Consulting Services 12/4  19-165 Resolution Appointing Members to Various Boards and Commissions 12/4  19-166 Resolution Authorizing Execution of a Restaurant Lease and Services Agreement with Porter’s Pub Payroll PPP, LLC for Restaurant and Related Services Operations at Bowes Creek Country Club 12/4  19-167 Resolution Authorizing Donation of Certain Surplus Books and Publications to the Gail Borden Public Library 12/4  19-168 Resolution Authorizing Execution and Acceptance of a Plat of Easement Granting a Temporary City Easement on Ponds of Stony Creek Unit 2A for Stormwater Management and Infrastructure Purposes From CalAtlantic Group Inc. 12/18  19-169 Resolution Authorizing Execution and Acceptance of a Plat of Easement Granting a Temporary City Easement on Ponds of Stony Creek Unit 2B for Stormwater Management and Infrastructure Purposes From CalAtlantic Group Inc. 12/18  19-170 Resolution Authorizing Fire Protection Service Agreement with DSM Desotech, Inc. 12/18  19-171 Resolution Authorizing Fire Protection Service Agreement with Illinois Tool Works, Inc. 12/18  19-172 Resolution Authorizing Fire Protection Service Agreement with St. Charles Street Properties, Inc. 12/18  19-173 Resolution Adopting the Three-Year Financial Plan 12/18  19-174 Resolution Authorizing Execution of a Successor Collective Bargaining Agreement with Local #439 International Association of Firefighters 12/18  19-175 Resolution Authorizing Execution of Addendum No. 1 to Collective Bargaining Agreement Between the City of Elgin and Service Employees International Union Local 73 Municipal Division Elgin Public Works Chapter 12/18  19-176 Resolution Appointing Members to Various Boards and Commissions 12/18  19-177 Resolution Authorizing Execution and Acceptance of a Plat of Easement Grant and Abrogation (Ponds of Stony Creek Unit 1) 12/18   19-178 Resolution Authorizing Execution of a Letter with Comcast Dated September 12, 2019 Regarding the Resolution of a Franchise Fee Audit 12/18   (NOTES IN ITALICS ARE FOR INFORMATIONAL PURPOSES AND NOT PART OF THE ORDINANCE) F:\Legal Dept\ORD & RES\ORD & RES 2019\Resolution Numbers - 2019.docx