Quantcast

West Central Reporter

Thursday, May 15, 2025

McDonough County BoardJan.met 15

Webp 8

Dustin Berg, McDonough County Board Member | https://www.tspr.org/people/dustin-berg

Dustin Berg, McDonough County Board Member | https://www.tspr.org/people/dustin-berg

McDonough County BoardJan.met 15.

Here are the minutes provided by the board:

The monthly meeting of the McDonough County Board was held at the McDonough County Courthouse, in Courtroom 201 at 7:00 p.m. Roll call resulted in 18 present, and 3 absent. Members Dave Cortelyou, Larry Aurelio, and Jack Lowderman were absent. Sheriff Nick Petitgout made the opening declaration. Chair Blakeley led the Pledge of Allegiance.

EXHIBIT 1

Board Member Durkin moved with a second by Board Member Hiel to approve the minutes of December 18, 2024 with corrections. Motion carried with a voice vote.

EXHIBIT 2

The report from Public Defender, Scott Terry for the month of December, 2024 was received and filed.

EXHIBIT 3

The report of Sales Tax collected in October, 2024 was received and filed. County Sales Tax, Public Safety Tax, Cannabis Tax, and Transportation Tax.

EXHIBIT 4

The report of Balances and Investments from County Treasurer Graves for the month of December, 2024 was received and filed.

EXHIBIT 5

The report of Circuit Clerk Fischer for the month of December, 2024 was received and filed.

EXHIBIT 6

The report from County Clerk Benson on Warrants Issued in Vacation for the month of December, 2024 was received and filed.

EXHIBIT 7

The Transfer of Appropriations of Monies was referred to the Finance Committee. Finance Chair Hiel reported the Finance Committee did not transfer any funds as Exhibit 7A

EXHIBIT 8

Board Member Chapman moved with a second by Board Member Foster to approve the report of the Finance Committee as read. Motion carried with a roll call vote of 18 yeas, 0 nays, 0 pass, and 3 absent as Exhibit 8A.

EXHIBIT 9

Board Member Chapman moved with a second by Board Member Foster 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, 0 nays, 0 pass, and 3 absent as Exhibit 9A.

EXHIBIT 10

The McDonough County Sheriff’s Annual Report was received and filed as Exhibit 10A.

EXHIBIT 11

The IDOT documentation review #56 for the receipt and disbursement of Motor Fuel Tax Funds was received and filed as Exhibit 11A.

EXHIBIT 12

Board Member Durkin moved with a second by Board Member Hiel to approve the appointment of L. Scott Schwerer to the Board of Review to replace Clarke Kelso. Motion carried with a voice vote as Exhibit 12A.

EXHIBIT 13

Board Member Berg moved with a second by Board Member T. Litchfield to approve the appointment of Ryan Riggins to the McDonough District Hospital Board for a three-year term. Motion carried with a voice vote as Exhibit 13A.

EXHIBIT 14

Board Member Foster moved with a second by Board Member Cox to approve the re-appointment of Dan O’Neill, and Dr. Curt Farr to the McDonough District Hospital Board for three-year terms. Motion carried with a voice vote as Exhibit 14A.

EXHIBIT 15

A discussion was held regarding the Ordinance, and projects that have already been started.

Board Member Erlandson made a motion to approve the proposed Commercial Solar Energy System (CSES) Ordinance. As part of this motion, I want to clarify the status of those Solar Projects that are already in progress as of January 15, 2025. I propose that any Solar Projects that are in development as of January 15, 2025, may provide documentation of their progress to the County Board Chair. The Chair will then make a determination as to whether or not the Solar Project will be “grandfathered” into compliance with the County Solar Ordinance which has an effective start date of January 15, 2025, moved with a second by Board Member Durkin. Motion carried with a roll call vote of 17 yeas, 1 nay, 0 pass, and 3 absent as Exhibit 15A.

EXHIBIT 16

Board Member Foster moved with a second by Board Member Raby to approve the request to seek bids for 2025 Material Quotations (MFT and Non-MFT) and for 2025 PP. Motion carried with a roll call vote of 18 yeas, 0 nays, 0 pass, and 3 absent as Exhibit 16A.

EXHIBIT 17

Board Member Cox moved with a second by Board Member Foster to approve the resolution request for County Aid to Bridge Funds Project No. 2449-34 New Salem Township Road District. Motion carried with a voice vote as Exhibit 17A.

EXHIBIT 18

None.

EXHIBIT 19

Representatives from MDH thanked the Board for the appointments to the MDH Board, they also stated that they are likely to have another vacant spot in May.

Kate Duncan, the attorney for Quarles, a solar company, addressed the Board regarding the Solar Ordinance. They are currently working on a solar farm, Little Creek Solar, near Blandinsville. They reached out to the County in 2022 when they started the project and they were told there was not any regulations, they checked again in July of 2024 and were told the same thing. They have several permits, easements, and agreements completed, they have spent two million dollars, and substantial construction is to start in the Spring. Chair Blakeley will decide whether or not they receive a waiver for the CSES Ordinance.

Chair Blakeley entertained a motion that Days and Miles are checked, roll be called, and the Board adjourn until Wednesday, February 19, 2025 at 7:00 p.m. Board Member Kipling moved with a second by Board Member Raby to adjourn the meeting. Motion carried with a roll call vote of 18 yeas, 0 nays, 0 pass, and 3 absent. With no further business to discuss the meeting adjourned at 7:38 p.m. Sheriff Petitgout gave the closing declaration.

http://mcg.mcdonough.il.us/countyboarddocs/minutes/2025-01-15%20Board.pdf

ORGANIZATIONS IN THIS STORY

!RECEIVE ALERTS

The next time we write about any of these orgs, we’ll email you a link to the story. You may edit your settings or unsubscribe at any time.
Sign-up

DONATE

Help support the Metric Media Foundation's mission to restore community based news.
Donate

MORE NEWS