McDonough County Board met June 19.
Here is the minutes provided by the board:
The monthly meeting of the McDonough County Board was held at the McDonough County Courthouse at 7:00 p.m. roll call resulted in 18 present, 2 absent and 1 vacant. Sheriff Nick Petitgout made the opening declaration. Chairman Dixon led the Pledge of Allegiance.
EXHIBIT 1
Board Member McGrew moved with second by Board Member Marcott to approve the minutes of May 15, 2019 corrections to roll call totals and adjouring motion.
EXHIBIT 2
The report from Public Defender, Nigel Graham for the month of May 2019 was received and filed.
EXHIBIT 3
The report of Sales Tax collected in March 2019 was received and filed. County Sales Tax, Public Safety tax, and Transportation Tax were up from February. Chairman Dixon remarked that every year the totals are significantly higher in March compared to February.
EXHIBIT 4
The report of Balances and Investments from County Treasurer Graves for the month of May 2019 was received and filed.
EXHIBIT 5
The report of Circuit Clerk Wilson for the month of May 2019 was received and filed.
EXHIBIT 6
The report from County Clerk DeJaynes on Warrants Issued in Vacation for the month of May 2019 was received and filed.
EXHIBIT 7
The Transfer of Appropriations of Monies was referred to the Finance Committee. Board Member Schwerer reported the finance committee did not transfer any funds as Exhibit 7A.
EXHIBIT 8
Board Member Aurelio moved to approve the report of the Finance Committee as read with second by Board Member Hiel. Motion carried with a roll call vote of 18 yeas, 2 absent, and 1 vacant as Exhibit 8A.
EXHIBIT 9
Board Member Schwerer moved with second by Board Member Marcott seconding to dispense with the reading of the claims report and to approve it as approved by the Claims committee. Motion carried with a roll call vote of 18 yeas, 2 absent, and 1 vacant as Exhibit 9A.
EXHIBIT 10
The semi-annual reports from County Clerk DeJaynes, Clerk of the Circuit Court Wilson, County Treasurer Graves, and County Sheriff Petitgout were received and filed.
EXHIBIT 11
Board Member Trimmer moved with second by Board Member Kirby to approve the appointment of L. Deckle McLean to fill the seat vacated by Ed Lavin on the McDonough County Board. Motion carried with a voice vote.
EXHIBIT 12
Board Member Twaddle moved with second by Board Member Melvin to approve the appointment of Patricia Smith to the McDonough County Board of Health. Motion carried with a voice vote.
EXHIBIT 13
Board Member Litchfield moved with second by Board Member McGrew to approve the reappointment of Dr. Amy Waschull to the McDonough County Board of Health. Motion carried with a voice vote.
EXHIBIT 14
Board Member Cox moved with second by Board Member Mahr moved to approve the McDonough County Health Plan. Motion carried with a voice vote.
EXHIBIT 15
Board Member McGrew moved with second by Board Member Clark to approve the TASC fee increase for 2019-2020. Motion carried with a voice vote.
EXHIBIT 16
Board Member Marcott moved with second by Board Member McGrew to approve the Intergovernmental Agreement for Seal Coating North Townships. Motion carried with a voice vote.
EXHIBIT 17
Board Member Marcott moved with second by Board Member McGrew to approve the Intergovernmental Agreement for Seal Coating South Townships. Motion carried with a voice vote.
EXHIBIT 18
Board Member Marcott moved to approve the Resolution to spend Federal Aid Matching Monies on Section 18-00000-00-PP with second by Member Aurelio. Motion carried with a roll call vote of 18 yeas, 2 absent, and 1 vacant as Exhibit 18A.
EXHIBIT 19
Board Member Mahr moved to approve the Resolution to spend Federal Aid Matching Monies on Section 19- 00000-00-PP with second by Board Member Aurelio. Motion carried with a roll call vote of 18 yeas, 2 absent, and 1 vacant as Exhibit 19A.
EXHIBIT 20
Board Member Marcott moved to approve the Resolution for Request for County Aid to Bridge Funds for Project 1952-56 for Township #1. Motion carried with a roll call vote of 18 yeas, 2 absent, and 1 vacant as Exhibit 20A.
EXHIBIT 21
Board Member Cox moved to approve the Resolution for Request for County Aid to Bridge Funds for Project 1954-40 for Bethel Township. Motion carried with a roll call vote of 18 yeas, 2 absent, and 1 vacant as Exhibit 21A.
EXHIBIT 22
Board Member Marcott moved with second by Board Member Litchfield to approve the County Aid Bridge Certification Project 1851-40 for Chalmers Township. Motion carried with a voice vote.
EXHIBIT 23
Board Member Cox moved with second by Board Member Mahr to approve the County Aid Bridge Certification Project 1751-37 for Chalmers Township. Motion carried with a voice vote.
EXHIBIT 24
Board Member Mahr moved with second by Board Member Hiel to approve the Amendment to the Criminal Fees Resolution. Motion carried with a roll call vote of 18 yeas, 2 absent, and 1 vacant as Exhibit 21A.
EXHIBIT 25
A discussion was held regarding the Resolution. Member Schwerer asked Chairman Dixon if the funds would be pulled before they have a final settlement amount, Dixon said they would but the money would not be spent. Member Hiel stated that they will withdraw up to one million dollars if needed but that it is not planned at this time. They will have other avenues as well, and this will be discussed at the next Finance Meeting. Board Member Mahr moved with second by Board Member Melvin to approve the resolution for Authorization of County Board Chairman to Withdraw Funds from the McDonough County Board Unrestricted Insurance Reserve Fund Account. Board Member Schwerer moved with second by Board Member Cortelyou to amend the resolution and remove the 5th Whereas. Motion carried with a roll call vote of 18 yeas, 2 absent, and 1 vacant as Exhibit 21A.
EXHIBIT 26
Board Member Mahr moved with second by Board Member Melvin to approve the authorization of County Board Chairman to withdraw funds from the unrestricted insurance reserve fund account. Board Member Schwerer made motion to delete the 5th Whereas from the Resolution with a second by Board Member Cortelyou. Motion carried with a voice vote.
Other
At the beginning of the meeting before any business was conducted Chairman Dixon introduced Brian Dietz with the McDonough District Hospital to present a quarterly report. Dietz mentioned the recent appointments to the MDH Board and how pleased they are with their insight. The Board has voted to appoint a Chief Medical Officer and they will have a write up in the paper in a week or so announcing the appointment. They are looking to partner with Envision Physician Services which will allow them access to use other physicians in the hospital, this will allow them to offer more services and keep patients in the hospital for treatment as opposed to transferring them to other hospitals. The hospital is 2 weeks away from having an obstetrician and possibly a mid-wife.
Megan Cochran with Sikich was introduced as well by Chairman Dixon before business was conducted. Megan is the director for the audit performed on the County. She briefly covered the financial results of the audit and discussed the weaknesses and deficiencies according to Government standards. They are similar to ones in the past, they are being corrected but these particular ones are hard to correct, so it will take time. She also had some suggestions on areas that needed improved. Chairman Dixon thanked her for her time and efforts, Megan was pleased with how helpful all department and elected officials have been.
Chairman Dixon announced that on July 12th from 11:00-1:30 the employee luncheon will be held at the County West building on S. Collins Avenue and will be catered by Hy-Vee. He encouraged all Members to attend to help serve the food and get to know the County employees better.
Chairman Dixon entertained a motion that Days and Miles are checked, Roll be called and the Board adjourn until Wednesday, July 17, 2019 at 7:00 p.m. Board Member McGrew made the motion which was seconded by Board Member Aurelio. Motion carried with a roll call vote of 18 yeas 2 absent and 1 vacant. With no further business to discuss the meeting adjourned at 7:42 p.m. Sheriff Petitgout gave the closing declaration.
http://mcg.mcdonough.il.us/countyboarddocs/minutes/2019-06-19%20Board.pdf