Loading...
2017 List of ResolutionsRESOLUTION NUMBERS – 2017 Resolution No.  Date Adopted  17-1 17-2 17-3 17-4 Resolution Regarding Elgin Image Commission Recognition Awards Resolution Accepting for Ownership and Maintenance the Public Improvements in Shadow Hill Unit 4, Phase 2 Subdivision Resolution Authorizing Execution of Master Premier Lease Schedules and Order Package Acceptance Agreement with Konica Minolta Premier Finance for the Lease of Nineteen Digital Copiers Resolution Accepting a Plat of Dedication for Public Purposes (Highland Avenue-Cambridge Lakes Subdivision) 1/11 1 /11 1/11 1/11  17-5 17-6 17-7 17-8 17-9 17-10 17-11 17-12 Resolution Accepting 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 Resolution Authorizing Execution of Lease Agreements and Maintenance Agreement with Nadler Golf Car Sales, Inc. for Leasing Electric Golf Cars and Maintenance of Golf Cars at Bowes Creek Country Club Resolution Approving Settlements of Certain Workers' Compensation Cases (Rico Stamper) Resolution Authorizing Execution of a Master Software Subscription Agreement with Fonteva, Inc. for Cloud-Based Software Applications Resolution Authorizing Execution of a Master Subscription Agreement with Salesforce.com, Inc. for Subscriptions to the Salesforce Software Platform Resolution Authorizing Execution of an Easement Agreement with Funk Properties Limited for Sewer Line Purposes (Bowes Road Interceptor Sewer-Trunk 20 Project) Resolution Authorizing Execution of an Easement Agreement with Otter Creek Shopping Center LLC for Sewer Line Purposes (Bowes Road Interceptor Sewer-Trunk 20 Project) Resolution Authorizing Execution of an Easement Agreement with Target Corporation for Sewer Line Purposes (Bowes Road Interceptor Sewer-Trunk 20 Project) 1/25 1/25 1/25 1/25 1/25 1/25 1/25 1/25   17-5 17-6 17-7 17-8 17-9 17-10 17-11 17-12 Resolution Accepting 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 Resolution Authorizing Execution of Lease Agreements and Maintenance Agreement with Nadler Golf Car Sales, Inc. for Leasing Electric Golf Cars and Maintenance of Golf Cars at Bowes Creek Country Club Resolution Approving Settlements of Certain Workers' Compensation Cases (Rico Stamper) Resolution Authorizing Execution of a Master Software Subscription Agreement with Fonteva, Inc. for Cloud-Based Software Applications Resolution Authorizing Execution of a Master Subscription Agreement with Salesforce.com, Inc. for Subscriptions to the Salesforce Software Platform Resolution Authorizing Execution of an Easement Agreement with Funk Properties Limited for Sewer Line Purposes (Bowes Road Interceptor Sewer-Trunk 20 Project) Resolution Authorizing Execution of an Easement Agreement with Otter Creek Shopping Center LLC for Sewer Line Purposes (Bowes Road Interceptor Sewer-Trunk 20 Project) Resolution Authorizing Execution of an Easement Agreement with Target Corporation for Sewer Line Purposes (Bowes Road Interceptor Sewer-Trunk 20 Project) 1/25 1/25 1/25 1/25 1/25 1/25 1/25 1/25  17-13 17-14 17-15 17-16 17-17 17-18 17-19 Resolution Approving Cultural Arts Commission Grant Recipients Resolution Authorizing Execution of an Agreement with HR Green, Inc. for Design, Administration and Planning Engineering Services in Connection with the 2017 Bridge Rehabilitation Project Resolution Authorizing Execution of an Agreement with WBK Engineering, LLC for Engineering Services in Connection with the Annual Roadway Maintenance Program Project Resolution Authorizing Execution of an Economic Incentive Agreement with American Forge & Foundry, Inc. (300-330 Corporate Drive) Resolution Authorizing Execution of Amendment Agreement No. 4 with Burns & McDonnell Engineering Company, Inc. for Construction Administration and Construction Engineering Services in Connection with the 2017 Water Main Replacement Project and Lord Street Sanitary Sewer Project and for Design, Administration and Planning Engineering Services in Connection with the 2018 Water Main Replacement Project and Various Sewer Design Projects Resolution Authorizing Execution of an AT&T General Easement with Illinois Bell Telephone Company dba AT&T Illinois for Utility Purposes (70 N. State Street) Resolution Authorizing Execution of a Comcast General Easement with Comcast of Illinois/West Virginia, LLC for Utility Purposes (70 N. State Street) 2/8 2/8 2/8 2/8 2/8 2/8 2/8  17-20 17-21 17-22 17-23 17-24 17-25 17-26 17-27 17-28 17-29 17-30 17-31 17-32 17-33 17-34 Resolution Authorizing Execution of Agreement with Trotter and Associates, Inc. for Design, Administration and Planning Engineering Services in Connection with the 2017 Street Resurfacing Northwest Project Resolution Authorizing Execution of an Interagency Agreement to Accept a Grant from the Illinois Criminal Justice Information Authority for Two Part-Time Domestic Violence Case Managers (Interagency Agreement No. 215246) Resolution Approving the Joint Utility Location Information for Excavators (JULIE), Inc. 2017 Annual Assessment Invoice Resolution Authorizing Execution of a Service Agreement with Sterling Symmetry Unlimited, Incorporated for Group Fitness Instruction and Classes Resolution Authorizing Execution of a Service Agreement with Carrie Baldwin for Group Fitness Instruction and Classes Resolution Authorizing Execution of Sales Contract with Fire Service, Inc. Regarding the Purchase of One E-One Typhoon Triple Combination Custom Pumper Resolution Authorizing Execution of Purchase Agreement with SHI International Corp. Regarding the Purchase of Getac Intel Core Processors Resolution Authorizing Execution of Purchase Agreement with Air One Equipment, Inc. for 65 Self-Contained Breathing Apparatus (SCBA) Resolution Accepting for Ownership and Maintenance the Public Improvements for Water Main and Sanitary Sewer Purposes and Repealing Resolution Number 16-151 (2601 Galvin Drive) Resolution Authorizing Execution of a First Amendment to Neighborhood Stabilization Program Agreement Between the City of Elgin and Habitat for Humanity of Northern Fox Valley, Inc. (108-110 South Channing Street) Resolution Authorizing Execution of a First Amendment to Neighborhood Stabilization Program Agreement Between the City of Elgin and Habitat for Humanity of Northern Fox Valley, Inc. (485 East Chicago Street) Resolution Authorizing Execution of a First Amendment to Neighborhood Stabilization Program Agreement Between the City of Elgin and Habitat for Humanity of Northern Fox Valley, Inc. (355 Mosely Street) Resolution Authorizing Execution of a First Amendment to Neighborhood Stabilization Program Agreement Between the City of Elgin and Habitat for Humanity of Northern Fox Valley, Inc. (511 Washburn Street) Resolution Authorizing Execution of a First Amendment to Neighborhood Stabilization Program Agreement Between the City of Elgin and Habitat for Humanity of Northern Fox Valley, Inc. (212 Franklin Street; 484 Division Street; 637 Grace Street; 482 Fremont Street; and 269 Ann Street) Resolution Authorizing Execution of a Grant Agreement with the Fox River Study Group for Continued Support of the Fox River Watershed Project 2/22 2/22 2/22 2/22 2/22 2/22 2/22 2/22 2/22 2/22 2/22 2/22 2/22 2/22 2/22   17-20 17-21 17-22 17-23 17-24 17-25 17-26 17-27 17-28 17-29 17-30 17-31 17-32 17-33 17-34 Resolution Authorizing Execution of Agreement with Trotter and Associates, Inc. for Design, Administration and Planning Engineering Services in Connection with the 2017 Street Resurfacing Northwest Project Resolution Authorizing Execution of an Interagency Agreement to Accept a Grant from the Illinois Criminal Justice Information Authority for Two Part-Time Domestic Violence Case Managers (Interagency Agreement No. 215246) Resolution Approving the Joint Utility Location Information for Excavators (JULIE), Inc. 2017 Annual Assessment Invoice Resolution Authorizing Execution of a Service Agreement with Sterling Symmetry Unlimited, Incorporated for Group Fitness Instruction and Classes Resolution Authorizing Execution of a Service Agreement with Carrie Baldwin for Group Fitness Instruction and Classes Resolution Authorizing Execution of Sales Contract with Fire Service, Inc. Regarding the Purchase of One E-One Typhoon Triple Combination Custom Pumper Resolution Authorizing Execution of Purchase Agreement with SHI International Corp. Regarding the Purchase of Getac Intel Core Processors Resolution Authorizing Execution of Purchase Agreement with Air One Equipment, Inc. for 65 Self-Contained Breathing Apparatus (SCBA) Resolution Accepting for Ownership and Maintenance the Public Improvements for Water Main and Sanitary Sewer Purposes and Repealing Resolution Number 16-151 (2601 Galvin Drive) Resolution Authorizing Execution of a First Amendment to Neighborhood Stabilization Program Agreement Between the City of Elgin and Habitat for Humanity of Northern Fox Valley, Inc. (108-110 South Channing Street) Resolution Authorizing Execution of a First Amendment to Neighborhood Stabilization Program Agreement Between the City of Elgin and Habitat for Humanity of Northern Fox Valley, Inc. (485 East Chicago Street) Resolution Authorizing Execution of a First Amendment to Neighborhood Stabilization Program Agreement Between the City of Elgin and Habitat for Humanity of Northern Fox Valley, Inc. (355 Mosely Street) Resolution Authorizing Execution of a First Amendment to Neighborhood Stabilization Program Agreement Between the City of Elgin and Habitat for Humanity of Northern Fox Valley, Inc. (511 Washburn Street) Resolution Authorizing Execution of a First Amendment to Neighborhood Stabilization Program Agreement Between the City of Elgin and Habitat for Humanity of Northern Fox Valley, Inc. (212 Franklin Street; 484 Division Street; 637 Grace Street; 482 Fremont Street; and 269 Ann Street) Resolution Authorizing Execution of a Grant Agreement with the Fox River Study Group for Continued Support of the Fox River Watershed Project 2/22 2/22 2/22 2/22 2/22 2/22 2/22 2/22 2/22 2/22 2/22 2/22 2/22 2/22 2/22   17-20 17-21 17-22 17-23 17-24 17-25 17-26 17-27 17-28 17-29 17-30 17-31 17-32 17-33 17-34 Resolution Authorizing Execution of Agreement with Trotter and Associates, Inc. for Design, Administration and Planning Engineering Services in Connection with the 2017 Street Resurfacing Northwest Project Resolution Authorizing Execution of an Interagency Agreement to Accept a Grant from the Illinois Criminal Justice Information Authority for Two Part-Time Domestic Violence Case Managers (Interagency Agreement No. 215246) Resolution Approving the Joint Utility Location Information for Excavators (JULIE), Inc. 2017 Annual Assessment Invoice Resolution Authorizing Execution of a Service Agreement with Sterling Symmetry Unlimited, Incorporated for Group Fitness Instruction and Classes Resolution Authorizing Execution of a Service Agreement with Carrie Baldwin for Group Fitness Instruction and Classes Resolution Authorizing Execution of Sales Contract with Fire Service, Inc. Regarding the Purchase of One E-One Typhoon Triple Combination Custom Pumper Resolution Authorizing Execution of Purchase Agreement with SHI International Corp. Regarding the Purchase of Getac Intel Core Processors Resolution Authorizing Execution of Purchase Agreement with Air One Equipment, Inc. for 65 Self-Contained Breathing Apparatus (SCBA) Resolution Accepting for Ownership and Maintenance the Public Improvements for Water Main and Sanitary Sewer Purposes and Repealing Resolution Number 16-151 (2601 Galvin Drive) Resolution Authorizing Execution of a First Amendment to Neighborhood Stabilization Program Agreement Between the City of Elgin and Habitat for Humanity of Northern Fox Valley, Inc. (108-110 South Channing Street) Resolution Authorizing Execution of a First Amendment to Neighborhood Stabilization Program Agreement Between the City of Elgin and Habitat for Humanity of Northern Fox Valley, Inc. (485 East Chicago Street) Resolution Authorizing Execution of a First Amendment to Neighborhood Stabilization Program Agreement Between the City of Elgin and Habitat for Humanity of Northern Fox Valley, Inc. (355 Mosely Street) Resolution Authorizing Execution of a First Amendment to Neighborhood Stabilization Program Agreement Between the City of Elgin and Habitat for Humanity of Northern Fox Valley, Inc. (511 Washburn Street) Resolution Authorizing Execution of a First Amendment to Neighborhood Stabilization Program Agreement Between the City of Elgin and Habitat for Humanity of Northern Fox Valley, Inc. (212 Franklin Street; 484 Division Street; 637 Grace Street; 482 Fremont Street; and 269 Ann Street) Resolution Authorizing Execution of a Grant Agreement with the Fox River Study Group for Continued Support of the Fox River Watershed Project 2/22 2/22 2/22 2/22 2/22 2/22 2/22 2/22 2/22 2/22 2/22 2/22 2/22 2/22 2/22  17-35 17-36 17-37 17- 38 17-39 17-40 17-41 Resolution Authorizing Execution of Agreement with Crawford, Murphy & Tilly, Inc. for Design, Administration and Planning Engineering Services in Connection with the 2017 Street Resurfacing-Southwest Project Resolution Authorizing Execution of Agreement with WBK Engineering, LLC for Design, Administration and Planning Engineering Services in Connection with the 2017 Neighborhood Resurfacing-East Project Resolution Authorizing Execution of Agreement with Hampton Lenzini and Renwick, Inc. for Traffic Engineering, Traffic Signal Maintenance Administration and Inspection and On-Call Engineering Services Resolution Authorizing Athletic Facility Improvement Funding to Youth Sports Organizations Resolution Authorizing Execution of Agreement with CLEC Enterprises, Inc. for Electrical Contractor Testing Services (RFP #16-046) Resolution Authorizing Execution of Agreement with David Huang Regarding Certain Public Improvements Associated with the Daching Business Park Resolution Releasing Certain Executive Session Minutes of the City Council of the City of Elgin *NOTE: CITY COUNCIL MEETING RESCHEDULED FROM MARCH 8 TO MARCH 11 DUE TO POWER OUTAGE 3/8* 3/11 3/8* 3/11 3/8* 3/11 3/8* 3/11 3/8* 3/11 3/8* 3/11 3/8* 3/11   17-35 17-36 17-37 17-38 17-39 17-40 17-41 Resolution Authorizing Execution of Agreement with Crawford, Murphy & Tilly, Inc. for Design, Administration and Planning Engineering Services in Connection with the 2017 Street Resurfacing-Southwest Project Resolution Authorizing Execution of Agreement with WBK Engineering, LLC for Design, Administration and Planning Engineering Services in Connection with the 2017 Neighborhood Resurfacing-East Project Resolution Authorizing Execution of Agreement with Hampton Lenzini and Renwick, Inc. for Traffic Engineering, Traffic Signal Maintenance Administration and Inspection and On-Call Engineering Services Resolution Authorizing Athletic Facility Improvement Funding to Youth Sports Organizations Resolution Authorizing Execution of Agreement with CLEC Enterprises, Inc. for Electrical Contractor Testing Services (RFP #16-046) Resolution Authorizing Execution of Agreement with David Huang Regarding Certain Public Improvements Associated with the Daching Business Park Resolution Releasing Certain Executive Session Minutes of the City Council of the City of Elgin *NOTE: CITY COUNCIL MEETING RESCHEDULED FROM MARCH 8 TO MARCH 11 DUE TO POWER OUTAGE 3/8* 3/11 3/8* 3/11 3/8* 3/11 3/8* 3/11 3/8* 3/11 3/8* 3/11 3/8 * 3/11  17-42 17-43 17-44 17-45 17-46 17-47 17-48 Resolution Regarding 469 Cleveland Avenue and the Release of Lien and to Facilitate the Property's Demolition and Construction of a New House by Habitat for Humanity Resolution Authorizing Execution of a Rave Mobile Safety Master License and Services 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 Smart911 Software Platforms Resolution Accepting Grant of the Department of Justice FY2016 Edward Byrne Memorial Justice Assistance Grant Program for Police Critical Intervention Team Training and Ratifying the Execution of an Intergovernmental Agreement Relating Thereto Resolution Authorizing Execution of a Purchase Agreement with Collision Forensic Solutions, LLC for Leica Robotic Total Station and Related Accessories Regarding Crash Reconstruction Resolu tion Authorizing Execution and Acceptance of a Plat of Easement, Lot 7 of Randall Rose Auto Mall Subdivision for City Easement for Public Improvements Purposes from Slevin Capital Investments (2630 Auto Mall Drive) Resolution Accepting for Ownership and Maintenance the Public Improvements Within 2630 Auto Mall Drive for Watermain and Sidewalk Purposes Resolution Authorizing Execution of Master Agreement with Darktrace Limited for Darktrace Enterprise Immune System Appliance Regarding Network Security 3/22 3/22 3/22 3/22 3/22 3/22 3/22  17-49 17-50 17-51 Resolution Authorizing Execution of Amendment Agreement No. 2 with SmithGroup JJR for Design and Engineering Services in Connection with the Jack E. Cook Park Parking Expansion Project Resolution Authorizing Execution of a Services Agreement with Motorola Solutions for Hardware and Software Maintenance of Intrado 911 and Non-Emergency Phone Systems Resolution Authorizing Execution of Amendment Agreement No. 2 with Beneficial Reuse Management, LLC for Water Treatment Lime Residue Removal and Disposal 4/12 4/12 4/12   17-49 17-50 17-51 Resolution Authorizing Execution of Amendment Agreement No. 2 with SmithGroup JJR for Design and Engineering Services in Connection with the Jack E. Cook Park Parking Expansion Project Resolution Authorizing Execution of a Services Agreement with Motorola Solutions for Hardware and Software Maintenance of Intrado 911 and Non-Emergency Phone Systems Resolution Authorizing Execution of Amendment Agreement No. 2 with Beneficial Reuse Management, LLC for Water Treatment Lime Residue Removal and Disposal 4/12 4/12 4/12  17- 52 17-53 17-54 17-55 17-56 17-57 17-58 17-59 17-60 17-61 17-62 17-63 17-64 Resolution Accepting for Ownership and Maintenance the Public Improvements Within 1425 North Randall Road for Watermain Purposes Resolution Authorizing Execution of Agreement with Burns & McDonnell Engineering Company, Inc. for Construction Administration Services in Connection with the 2017 Neighborhood Street Rehabilitation-Orchard/Moseley Project and for Design Administration Services in Connection with the 2018 Neighborhood Street Rehabilitation-Gertrude/Jewett Project Resolution Authorizing Execution of Amendment Agreement No. 2 with Engineering Enterprises, Inc. for Supplemental Professional Design Services Regarding Further Extension of the Sanitary Sewer Trunk Line in Connection with the South Street Extension Project Resolution Authorizing Execution of Textile Collection Agreement with Great Lakes Recycling, Inc. for Textile Recycling Collection Services Resolution Authorizing Execution of a Master Service Terms of Use Agreement with MapAnything, Inc. for Hosted Application to Cloud-Based Salesforce Platform Resolution Authorizing Execution of License Agreement with Cook's Ice Cream, LLC for the Operation of a Seasonal Ice Cream Cart and Concession Stand at Festival Park Resolution Authorizing Execution of a Service Agreement with Dixon Dance Academy, Inc. for Dance Instruction Resolution Authorizing Execution of a Service Agreement with Midwest Academy of Tae Kwon-Do, Inc. for Martial Arts Classes Resolution Accepting a Grant from the Illinois Housing Development Authority's Abandoned Residential Property Municipal Relief Program Resolution Authorizing Execution and Acceptance of a Plat of Abrogation and Easement Grant for 2801 Alft Lane Resolution Accepting for Ownership and Maintenance the Public Improvements Within 2801 Alft Lane for Watermain Purposes Resolution Authorizing Execution of an Easement Agreement with Carol J. Viola, Trustee of the LeRoy T. Ahrens Living Trust, Dated February 23, 2012 for Watermain Purposes Resolution Authorizing Execution of an Easement Agreement with MB Financial Bank, National Association, as Successor Trustee Under the Provisions of a Trust Agreement Dated February 16, 1970, and known as the LCH Trust, as to an Undivided ½ interest, and MB Financial Bank, National Association, as Successor Trustee Under the Provisions of a Trust Agreement Dated February 16, 1970, and Known as the DKH Trust, as to an Undivided ½ Interest for Watermain Purposes 4/26 4/26 4/26 4/26 4/26 4/26 4/26 4/26 4/26 4/26 4/26 4/26 4/26   17-52 17-53 17-54 17-55 17-56 17-57 17-58 17-59 17-60 17-61 17-62 17-63 17-64 Resolution Accepting for Ownership and Maintenance the Public Improvements Within 1425 North Randall Road for Watermain Purposes Resolution Authorizing Execution of Agreement with Burns & McDonnell Engineering Company, Inc. for Construction Administration Services in Connection with the 2017 Neighborhood Street Rehabilitation-Orchard/Moseley Project and for Design Administration Services in Connection with the 2018 Neighborhood Street Rehabilitation-Gertrude/Jewett Project Resolution Authorizing Execution of Amendment Agreement No. 2 with Engineering Enterprises, Inc. for Supplemental Professional Design Services Regarding Further Extension of the Sanitary Sewer Trunk Line in Connection with the South Street Extension Project Resolution Authorizing Execution of Textile Collection Agreement with Great Lakes Recycling, Inc. for Textile Recycling Collection Services Resolution Authorizing Execution of a Master Service Terms of Use Agreement with MapAnything, Inc. for Hosted Application to Cloud-Based Salesforce Platform Resolution Authorizing Execution of License Agreement with Cook's Ice Cream, LLC for the Operation of a Seasonal Ice Cream Cart and Concession Stand at Festival Park Resolution Authorizing Execution of a Service Agreement with Dixon Dance Academy, Inc. for Dance Instruction Resolution Authorizing Execution of a Service Agreement with Midwest Academy of Tae Kwon-Do, Inc. for Martial Arts Classes Resolution Accepting a Grant from the Illinois Housing Development Authority's Abandoned Residential Property Municipal Relief Program Resolution Authorizing Execution and Acceptance of a Plat of Abrogation and Easement Grant for 2801 Alft Lane Resolution Accepting for Ownership and Maintenance the Public Improvements Within 2801 Alft Lane for Watermain Purposes Resolution Authorizing Execution of an Easement Agreement with Carol J. Viola, Trustee of the LeRoy T. Ahrens Living Trust, Dated February 23, 2012 for Watermain Purposes Resolution Authorizing Execution of an Easement Agreement with MB Financial Bank, National Association, as Successor Trustee Under the Provisions of a Trust Agreement Dated February 16, 1970, and known as the LCH Trust, as to an Undivided ½ interest, and MB Financial Bank, National Association, as Successor Trustee Under the Provisions of a Trust Agreement Dated February 16, 1970, and Known as the DKH Trust, as to an Undivided ½ Interest for Watermain Purposes 4/26 4/26 4/26 4/26 4/26 4/26 4/26 4/26 4/26 4/26 4/26 4/26 4/26  17-65 17-66 17-67 17-68 17-69 17-70 1 7-71 Resolution Authorizing Execution of a Façade Improvement Program Agreement with Donald J. Rage and Diana M. Rage (19-21 Douglas Avenue) Resolution Authorizing Execution of 2017 Agreement with the Kane County Child Advocacy Center for Funding Assistance Resolution Authorizing Execution of an Agreement with Natural Resource Technology, Inc. for Supplemental Environmental Site Investigation Services Regarding the City-Owned Property Located at 464 McBride Street Resolution Authorizing Execution of an Agreement with Steven Nemerovski and Lawrence J. Suffredin, Jr. for Legislative Representation Resolution for Maintenance Under the Illinois Highway Code Regarding the Appropriation of 2017 Motor Fuel Tax Funds For Annual Roadway Maintenance Programs Resolution Authorizing Execution of Purchase Agreement with Asphalt Zipper, Inc. for Asphalt Zipper Equipment Repair Resolution Authorizing Execution of Agreement with Elgin Fire Barn No. 5 Museum, Inc. Regarding the Operations of the Elgin Fire Barn Museum at 533 St. Charles Street 5/10 5/10 5/10 5/10 5/10 5/10 5/10   17-65 17-66 17-67 17-68 17-69 17-70 17-71 Resolution Authorizing Execution of a Façade Improvement Program Agreement with Donald J. Rage and Diana M. Rage (19-21 Douglas Avenue) Resolution Authorizing Execution of 2017 Agreement with the Kane County Child Advocacy Center for Funding Assistance Resolution Authorizing Execution of an Agreement with Natural Resource Technology, Inc. for Supplemental Environmental Site Investigation Services Regarding the City-Owned Property Located at 464 McBride Street Resolution Authorizing Execution of an Agreement with Steven Nemerovski and Lawrence J. Suffredin, Jr. for Legislative Representation Resolution for Maintenance Under the Illinois Highway Code Regarding the Appropriation of 2017 Motor Fuel Tax Funds For Annual Roadway Maintenance Programs Resolution Authorizing Execution of Purchase Agreement with Asphalt Zipper, Inc. for Asphalt Zipper Equipment Repair Resolution Authorizing Execution of Agreement with Elgin Fire Barn No. 5 Museum, Inc. Regarding the Operations of the Elgin Fire Barn Museum at 533 St. Charles Street 5/10 5/10 5/10 5/10 5/10 5/10 5/10  17-72 17-73 17-74 17-75 Resolution Authorizing Execution of Professional Services Agreement with 3D Design Studios, LLC for CDBG Parks and Recreation Design Services Resolution Approving a Grant Recipient Eligibility List Under the 50/50 and 75/25 Historic Architectural Rehabilitation Grant Program Resolution Approving Annual Membership Renewal with Metro West Council of Government for May, 2017 to April, 2018 Resolution Authorizing Execution of an Agreement with the Clerical/Technical Group Service Employees International Union Local 73 5/24 5/24 5/24 5/24  17-76 17-77 17-78 17-79 17-80 17-81 17-82 17-83 17-84 Resolution Authorizing Execution and Acceptance of a Plat of Easement for Stormwater Management Purposes and for City Easement for Public Improvements Purposes from Maciej Spiechow (980 Lambert Lane) Resolution Accepting for Ownership and Maintenance the Public Improvements at 980 Lambert Lane Resolution Authorizing Execution and Acceptance of a Plat of Easement/Vacation for Watermain and Vacation of Drainage Easement Purposes from TI Investors of Elgin II, LLC (2650 Auto Mall Drive) Resolution Accepting for Ownership and Maintenance the Public Improvements at 2650 Auto Mall Drive Resolution Authorizing Execution of Professional Services Agreement with CuraLinc, LLC d/b/a CuraLinc Healthcare for 2017 Employee Assistance Program Resolution Authorizing Execution of a Purchase Agreement with REXA, Inc. for Valve Actuators Resolution Appointing Members to Various Boards and Commissions Resolution Approving Final Plat of Subdivision for West Point Gardens South Phase I Subdivision Resolution in Support of a Minimum Wage that is a Living Wage 6/14 6/14 6/14 6/14 6/14 6/14 6/14 6/14 6/14   17-76 17-77 17-78 17-79 17-80 17-81 17-82 17-83 17-84 Resolution Authorizing Execution and Acceptance of a Plat of Easement for Stormwater Management Purposes and for City Easement for Public Improvements Purposes from Maciej Spiechow (980 Lambert Lane) Resolution Accepting for Ownership and Maintenance the Public Improvements at 980 Lambert Lane Resolution Authorizing Execution and Acceptance of a Plat of Easement/Vacation for Watermain and Vacation of Drainage Easement Purposes from TI Investors of Elgin II, LLC (2650 Auto Mall Drive) Resolution Accepting for Ownership and Maintenance the Public Improvements at 2650 Auto Mall Drive Resolution Authorizing Execution of Professional Services Agreement with CuraLinc, LLC d/b/a CuraLinc Healthcare for 2017 Employee Assistance Program Resolution Authorizing Execution of a Purchase Agreement with REXA, Inc. for Valve Actuators Resolution Appointing Members to Various Boards and Commissions Resolution Approving Final Plat of Subdivision for West Point Gardens South Phase I Subdivision Resolution in Support of a Minimum Wage that is a Living Wage 6/14 6/14 6/14 6/14 6/14 6/14 6/14 6/14 6/14  17-85 17-86 17-87 17-88 17-89 17-90 17-91 17-92 17-93 17-94 17-95 Resolution Authorizing Execution of Amendment Agreement No. 1 with Trotter and Associates, Inc. for Construction Administration and Construction Engineering Services in Connection with the 2017 Street Resurfacing Program-Northwest Project Resolution Authorizing Execution of Amendment Agreement No. 1 with HR Green Inc. for Construction Administration and Construction Engineering Services in Connection with the 2017 Bridge Rehabilitation Program Project Resolution Establishing Prevailing Wage Rates on Public Works Contracts Resolution Approving Change Order No. 1 for the Contract with Fox Valley Fire and Safety for Fire Alarm Replacement Resolution Authorizing Execution of Agreement with K2N Crest for Roof Inspection and Evaluation Services in Connection with the Roof Evaluation Project Resolution Authorizing Execution and Acceptance of a Plat of Easement for Watermain Purposes from PCUSIFII Randall Point 1, LLC (1380 Madeline Drive) Resolution Accepting for Ownership and Maintenance the Public Improvements for Watermain Purposes (1380 Madeline Lane) Resolution Authorizing Execution of a Purchase of Services Agreement with the Downtown Neighborhood Association of Elgin for Economic Development Services Resolution Accepting the Proposal of Alliant Property Insurance Program for the City of Elgin's Property, Inland Marine and Cyber Liability Insurance Resolution Authorizing the Execution of a Lease Agreement with Elgin Charter School Initiative, Also Known as Elgin Math and Science Academy Charter School, Regarding Leasing a Portion of the Former Fox River Country Day School Property Commonly Known as 1600 Dundee Avenue, Elgin, Illinois Resoluti on Regarding 209 Franklin Boulevard and 277-79 N. Spring Street, the Amendment of the Community Development Block Grant Annual Action Plan, CDBG and NSPI Funding and Transfer of Property to Facilitate New Residential Construction and Rehabilitation by Spillane and Sons, Inc. 6/28 6/28 6/28 6/28 6/28 6/28 6/28 6/28 6/28 6/28-TABLED 7/26-ON OTHER BUSINESS 6/28   17-85 17-86 17-87 17-88 17-89 17-90 17-91 17-92 17-93 17-94 17-95 Resolution Authorizing Execution of Amendment Agreement No. 1 with Trotter and Associates, Inc. for Construction Administration and Construction Engineering Services in Connection with the 2017 Street Resurfacing Program-Northwest Project Resolution Authorizing Execution of Amendment Agreement No. 1 with HR Green Inc. for Construction Administration and Construction Engineering Services in Connection with the 2017 Bridge Rehabilitation Program Project Resolution Establishing Prevailing Wage Rates on Public Works Contracts Resolution Approving Change Order No. 1 for the Contract with Fox Valley Fire and Safety for Fire Alarm Replacement Resolution Authorizing Execution of Agreement with K2N Crest for Roof Inspection and Evaluation Services in Connection with the Roof Evaluation Project Resolution Authorizing Execution and Acceptance of a Plat of Easement for Watermain Purposes from PCUSIFII Randall Point 1, LLC (1380 Madeline Drive) Resolution Accepting for Ownership and Maintenance the Public Improvements for Watermain Purposes (1380 Madeline Lane) Resolution Authorizing Execution of a Purchase of Services Agreement with the Downtown Neighborhood Association of Elgin for Economic Development Services Resolution Accepting the Proposal of Alliant Property Insurance Program for the City of Elgin's Property, Inland Marine and Cyber Liability Insurance Resolution Authorizing the Execution of a Lease Agreement with Elgin Charter School Initiative, Also Known as Elgin Math and Science Academy Charter School, Regarding Leasing a Portion of the Former Fox River Country Day School Property Commonly Known as 1600 Dundee Avenue, Elgin, Illinois Resolution Regarding 209 Franklin Boulevard and 277-79 N. Spring Street, the Amendment of the Community Development Block Grant Annual Action Plan, CDBG and NSPI Funding and Transfer of Property to Facilitate New Residential Construction and Rehabilitation by Spillane and Sons, Inc. 6/28 6/28 6/28 6/28 6/28 6/28 6/28 6/28 6/28 6/28-TABLED 7/26-ON OTHER BUSINESS 6/28  17-96 17-97 17-98 17-99 17-100 Resolution Authorizing Execution of Amendment Agreement No. 1 with WBK Engineering, LLC for Construction Administration and Construction Engineering Services in Connection with the 2017 Neighborhood Resurfacing Program-East Project Resolution Authorizing Execution of Amendment Agreement No. 1 with Crawford, Murphy and Tilly, Inc. for Construction Administration and Construction Engineering Services in Connection with the 2017 Neighborhood Resurfacing Program-Southwest Project Resolution Approving Settlements of Certain Workers' Compensation Cases (Anthony Rigano; Rico Stamper) Resolution Authorizing Execution of an Agreement with F.H. Paschen, S.H. Nielsen & Associates, LLC for Lighting Replacement at The Hemmens Cultural Center Resolution Endorsing the Metropolitan Mayors Caucus' Greenest Region Compact 2 7/12 7/12 7/12 7/12 7/12  17-101 17-102 17-103 17-104 Resolution Authorizing Execution of a Collection Services Agreement with Municipal Collections of America, Inc. for Collection Services Regarding Unpaid Parking and Adjudication Fines Resolution Authorizing Execution of an Agreement Between the City of Elgin and School District U-46 Providing for School Resource Officers Resolution Authorizing Execution of Amendment Agreement No. 1 with Strand Associates, Inc. for Engineering Services in Connection with Various Utility Department Projects Resolution Approving Settlements of Certain Claims 7/26 7/26 7/26 7/26   17-105 17-106 17-107 17-108 17-109 17-110 17-111 Resolution Approving the 2017 Annual Action Plan, Amending the 2016 Annual Action Plan, and Authorizing the Execution of Documents Necessary to Participate in the Community Development Block Grant Program Resolution Authorizing Execution of an Illinois Department of Transportation Preliminary Engineering Services Agreement with TranSystems Corporation in Connection with the Elgin Bikeway Plan Route 4 Southwest Quadrant Project [Job Number P-91-305-09; Project Number CMM-9003(2341)] Resol ution Authorizing Execution of an Intergovernmental Maintenance Facility Agreement with Hanover Township Road District for Salt Storage at the Shales Parkway Facility Resolution Authorizing Execution of Tyler Creek Watershed Streambank Stabilization Program Grant and Loan Agreement with Garden Quarter I Association 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 10 through 16-October 2017 through October 2019) 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 2017 Resolution Appointing Members to Various Boards and Commissions 8/9 8/9 8/9 8/9 8/9 8/9 8/9  17-112 17-113 17-114 Resolution Authorizing Execution of Amendment #001 to Interagency Agreement #215246 Regarding the Extension of Grant Funding by the Illinois Criminal Justice Information Authority for Two Part-Time Domestic Violence Case Managers and a Social Work Bi-Lingual Interventionist Resolution Regarding the Approval and Release of Certain Executive Session Minutes of the City Council of the City of Elgin Resolution Authorizing Execution of an Agreement with Physio-Control, Inc. for Mechanical Cardiopulmonary Resuscitation Devices (f/k/a Stryker) 8/23 8/23 8/23   17-115 17-116 17-117 17-118 17-119 17-120 17-121 17-122 Resolution Authorizing Execution and Acceptance of a Plat of Easement for Stormwater Management Purposes from Vines Senior Homes, LLC (971 Bode Road) Resolution Authorizing Execution of a Grant of Easement for City Easement for Public Utilities Including Watermain from Wal-Mart Real Estate Business Trust (Elgin Wal-Mart/Sam's Club Subdivision) Resolution Authorizing Execution of an Agreement with Hampton, Lenzini and Renwick, Inc. for Emergency Engineering Services in Connection with Linden Avenue and Preston Avenue Roadway Repair Project Resolution Approving Settlements of Certain Workers' Compensation Cases (Cox; LeVan) Resolution Authorizing Execution of a Purchase Agreement with Drydon Equipment, Inc. for Pump Replacement Parts Resolution Approving Change Order No. 1 for the Contract with Boller Construction Company, Inc. for Carbon Dioxide and Chlorine Updates Project Resolution Authorizing Execution of an Amendment to Loan Agreement with the Elgin Symphony Orchestra Association Resolution Authorizing Execution of an Easement Agreement with Marvin H. Straub, as Trustee Under the Provisions of a Certain Trust Agreement Dated the 12th day of July, 2004, and Known as the Marvin H. Straub Revocable Living Trust, as to an Undivided 1/2 Interest, and Marilyn J. Straub, as Trustee Under the Provisions of a Certain Trust Agreement Dated the 12th day of July, 2004, and Known as the Marilyn J. Straub Revocable Living Trust, as to an Undivided 1/2 Interest 9/13 9/13 9/13 9/13 9/13 9/13 9/13 9/13  17-123 17-124 17-125 17-126 17-127 17-128 17-129 17-130 Resolution Authorizing Execution of an Agreement with Strand Associates, Inc. for Engineering Design and Bidding-Related Services to Design the Gravity Sewer Replacement to FRWRD Pump Station 31 on Lower Wellington Avenue Resolution Authorizing Execution of an Agreement with Engineering Enterprises, Inc. for Engineering Services in Connection with the Distribution System Pressure Study-2017 Resolution Authorizing Execution of an Agreement with Oxcart Permits Systems, LLC, for Permit Fee Processing in Conjunction with the Overweight Truck Fee Initiative Resolution Establishing an Honorary Street Name of Frederick J. Steffen Way on Douglas Avenue from Highland Avenue to Chicago Street Resolution Establishing an Honorary Street Name of Hon. Manuel Barbosa Way on Douglas Avenue from Highland Avenue to Division Street Resolution Authorizing Execution of Amendment to Real Estate Agreement with Columbine Homeowners Association for the Removal and Installation of Stop Signs Resolution Accepting the Proposals for the City of Elgin's Insurance Program Resolution Authorizing Execution of an Assignment and Assumption of Ground Lease Agreement with Chicago Title Land Trust Company as Successor Trustee, MZB2, LLC, as Successor-in-Interest to Certain Prior Beneficiaries of the Seller, Vijulima, LLC – Center City Series and the City of Elgin (156-158 Division Street) 9/27 9/27 9/27 9/27 9/27 9/27 9/27 9/27   17-123 17-124 17-125 17-126 17-127 17-128 17-129 17-130 Resolution Authorizing Execution of an Agreement with Strand Associates, Inc. for Engineering Design and Bidding-Related Services to Design the Gravity Sewer Replacement to FRWRD Pump Station 31 on Lower Wellington Avenue Resolution Authorizing Execution of an Agreement with Engineering Enterprises, Inc. for Engineering Services in Connection with the Distribution System Pressure Study-2017 Resolution Authorizing Execution of an Agreement with Oxcart Permits Systems, LLC, for Permit Fee Processing in Conjunction with the Overweight Truck Fee Initiative Resolution Establishing an Honorary Street Name of Frederick J. Steffen Way on Douglas Avenue from Highland Avenue to Chicago Street Resolution Establishing an Honorary Street Name of Hon. Manuel Barbosa Way on Douglas Avenue from Highland Avenue to Division Street Resolution Authorizing Execution of Amendment to Real Estate Agreement with Columbine Homeowners Association for the Removal and Installation of Stop Signs Resolution Accepting the Proposals for the City of Elgin's Insurance Program Resolution Authorizing Execution of an Assignment and Assumption of Ground Lease Agreement with Chicago Title Land Trust Company as Successor Trustee, MZB2, LLC, as Successor-in-Interest to Certain Prior Beneficiaries of the Seller, Vijulima, LLC – Center City Series and the City of Elgin (156-158 Division Street) 9/27 9/27 9/27 9/27 9/27 9/27 9/27 9/27  17-131 17-132 17-133 17-134 17-135 17-136 17-137 Resolution Accepting for Ownership and Maintenance the Public Improvements Within Lots 1 and 2 of the 1st Resubdivision of Lot 1 of Woodbridge North Commercial Subdivision at 821 South Randall Road for Water Main and Sanitary Sewer Purposes Resolution Accepting for Ownership and Maintenance the Public Improvements at 1615 Dundee Avenue Resolution Authorizing Execution and Acceptance of a Plat of Easement for Sanitary Sewer Purposes From Chicago Title Land Trust Company as Successor Trustee Under Trust No. 11-5069 (1615 Dundee Avenue) Resolution Accepting for Ownership and Maintenance the Remaining Public Parkway Improvements within Shadow Hill Unit 4, Phase I Subdivision Resolution Approving a Grant Recipient Eligibility List Under the Residential Grant Program Resolution Approving Settlements of Certain Workers' Compensation Cases (Sunderlage; Mulvihill) Resolution Appointing Members to Various Boards and Commissions 10/25 10/25 10/25 10/25 10/25 10/25 10/25   17-131 17-132 17-133 17-134 17-135 17-136 17-137 Resolution Accepting for Ownership and Maintenance the Public Improvements Within Lots 1 and 2 of the 1st Resubdivision of Lot 1 of Woodbridge North Commercial Subdivision at 821 South Randall Road for Water Main and Sanitary Sewer Purposes Resolution Accepting for Ownership and Maintenance the Public Improvements at 1615 Dundee Avenue Resolution Authorizing Execution and Acceptance of a Plat of Easement for Sanitary Sewer Purposes From Chicago Title Land Trust Company as Successor Trustee Under Trust No. 11-5069 (1615 Dundee Avenue) Resolution Accepting for Ownership and Maintenance the Remaining Public Parkway Improvements within Shadow Hill Unit 4, Phase I Subdivision Resolution Approving a Grant Recipient Eligibility List Under the Residential Grant Program Resolution Approving Settlements of Certain Workers' Compensation Cases (Sunderlage; Mulvihill) Resolution Appointing Members to Various Boards and Commissions 10/25 10/25 10/25 10/25 10/25 10/25 10/25  17-138 17-139 17-140 17-141 17-142 Resolution Authorizing Execution of a Purchase Agreement with Vertical VAR, LLC for IBM iSeries Power 8 Server for NaviLine E4D Replacement Resolution Authorizing Acceptance of Illinois Department of Transportation Sustained Traffic Enforcement Program (STEP) Grant and Ratifying the Execution of a Grant Agreement (Agreement No. AP-18-0044 04-02) Resolution Authorizing Execution of an Easement Agreement with Carolyn M. Gathman, as Trustee, and Robert B. Gathman, as Trustee, for Sanitary Sewer and Water Main Purposes Resolution Appointing Community Development Director Marc Mylott as the City of Elgin's Representative to the Joint Review Boards for the City of Elgin's Tax Increment Financing Districts Resolution Ratifying the Execution of a Real Estate Contract and Addendum to Real Estate Contract (1254 Cedar Avenue) 11/8 11/8 11/8 11/8 11/8  17-143 17-144 17-145 17-146 17-147 17-148 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 Resolution Authorizing Execution of a Restaurant Lease and Services Agreement with G&L Glenwood, LLC to Operate Food and Beverage Operations at the Highlands of Elgin Golf Course Resolution 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 Resolution Approving Settlements of Certain Workers' Compensation Cases (Holder; Hopp) REPEALED 12/6/17 ONLY FIRST PARAGRAPH Resolution Appointing Members to Various Boards and Commissions Supplemental Resolution For Maintenance Under the Illinois Highway Code Regarding the 2015 Motor Fuel Tax Program 11/15 11/15 11/15 11/15 11/15 11/15   17-143 17-144 17-145 17-146 17-147 17-148 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 Resolution Authorizing Execution of a Restaurant Lease and Services Agreement with G&L Glenwood, LLC to Operate Food and Beverage Operations at the Highlands of Elgin Golf Course Resolution 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 Resolution Approving Settlements of Certain Workers' Compensation Cases (Holder; Hopp) REPEALED 12/6/17 ONLY FIRST PARAGRAPH Resolution Appointing Members to Various Boards and Commissions Supplemental Resolution For Maintenance Under the Illinois Highway Code Regarding the 2015 Motor Fuel Tax Program 11/15 11/15 11/15 11/15 11/15 11/15  17-149 17-150 Resolution Approving Settlements of Certain Workers' Compensation Cases (Holder) Resolution Terminating the Contract Between the City of Elgin and Martam Construction, Inc. Regarding the Riverside Water Treatment Plant Valve Vault Project 12/6 12/6  17-151 17-152 17-153 17-154 17-155 17-156 17-157 17-158 17-159 17-160 17-161 17-162 17-163 17-164 17-165 Resolution Setting Forth the Schedule of City Council Meetings for 2018 Resolution Authorizing Execution of Local Agency Agreement for Jurisdictional Transfer Between Kane County and the City of Elgin (Highland Avenue from Randall Road to Coombs Road) Resolution Authorizing Fire Protection Service Agreement with DSM Desotech, Inc. Resolution Authorizing Fire Protection Service Agreement with Illinois Tool Works, Inc. Resolution Authorizing Fire Protection Service Agreement with St. Charles Street Properties, Inc. Resolution Approving Settlements of Certain Workers' Compensation Cases (Zweig; Widtfeldt; Johnson) Resolution Authorizing Execution of an Agreement with the Permanent Part-Time Maintenance and Custodian Employee Group Service Employees International Union Local 73 Resolution Adopting the Three-Year Financial Plan Resolution Adopting the City of Elgin's Strategic Principles and Priorities 2018-2022 Resolution Terminating Agreements Between the City of Elgin and the Elgin Area Convention and Visitors Bureau Resolution Authorizing Execution of an Agreement with Today's Uniforms, Inc. for Fire Department Uniforms Resolution Authorizing Execution of an Easement Agreement with Juan Martinez for Roadway and Storm Sewer Reconstruction in Connection with the Linden and Preston Slope Stabilization Project Resolution Authorizing Execution of an Easement Agreement with Raul Reyes and Lourdes Reyes for Roadway and Storm Sewer Reconstruction in Connection with the Linden and Preston Slope Stabilization Project Resolution Authorizing Execution of a Public Access and Maintenance Easement Agreement with Elgin Tower LLC for Police Surveillance Equipment (100 East Chicago Street) Resolution Adopting Public Art Plan 12/20 12/20 12/20 12/20 12/20 12/20 12/20 12/20 12/20 12/20 12/20-TABELED 1/10/18-On Other Business 12/20 12/20 12/20 12/20   17-151 17-152 17-153 17-154 17-155 17-156 17-157 17-158 17-159 17-160 17-161 17-162 17-163 17-164 17-165 Resolution Setting Forth the Schedule of City Council Meetings for 2018 Resolution Authorizing Execution of Local Agency Agreement for Jurisdictional Transfer Between Kane County and the City of Elgin (Highland Avenue from Randall Road to Coombs Road) Resolution Authorizing Fire Protection Service Agreement with DSM Desotech, Inc. Resolution Authorizing Fire Protection Service Agreement with Illinois Tool Works, Inc. Resolution Authorizing Fire Protection Service Agreement with St. Charles Street Properties, Inc. Resolution Approving Settlements of Certain Workers' Compensation Cases (Zweig; Widtfeldt; Johnson) Resolution Authorizing Execution of an Agreement with the Permanent Part-Time Maintenance and Custodian Employee Group Service Employees International Union Local 73 Resolution Adopting the Three-Year Financial Plan Resolution Adopting the City of Elgin's Strategic Principles and Priorities 2018-2022 Resolution Terminating Agreements Between the City of Elgin and the Elgin Area Convention and Visitors Bureau Resolution Authorizing Execution of an Agreement with Today's Uniforms, Inc. for Fire Department Uniforms Resolution Authorizing Execution of an Easement Agreement with Juan Martinez for Roadway and Storm Sewer Reconstruction in Connection with the Linden and Preston Slope Stabilization Project Resolution Authorizing Execution of an Easement Agreement with Raul Reyes and Lourdes Reyes for Roadway and Storm Sewer Reconstruction in Connection with the Linden and Preston Slope Stabilization Project Resolution Authorizing Execution of a Public Access and Maintenance Easement Agreement with Elgin Tower LLC for Police Surveillance Equipment (100 East Chicago Street) Resolution Adopting Public Art Plan 12/20 12/20 12/20 12/20 12/20 12/20 12/20 12/20 12/20 12/20 12/20-TABELED 1/10/18-On Other Business 12/20 12/20 12/20 12/20   F:\Legal Dept\ORD & RES\ORD & RES 2017\Resolution Numbers - 2017.docx (NOTES IN ITALICS ARE FOR INFORMATIONAL PURPOSES AND NOT PART OF THE RESOLUTION)