IQM2 Meeting Portal Home
«Back to Main Site
Welcome
Meetings
Browse
Media
Notices
 
Log in | Help | Register
Search
Print Print This Page
Finance & Audit
Public Meeting
12/5/2019 8:30 AM
County Board Conference Room
667 Ware Rd   Administration Building   Woodstock, IL 60098
Downloads:
Agenda Agenda Packet
Video (Windows Media) Media
1. Call to Order
1. Roll Call
2. Minutes Approval
1. Minutes of Nov 7, 2019 8:30 AM
3. Public Comment
4. Members' Comments
5. New Business
6. Presentation
7. Routine Consent Agenda
1. Resolution Revising Community Development Block Grant Program Allocations
documentResolution Printout
a. R-201811-23-292 Resolution Authorizing CDBG Contingency Allocations for PY 2019
b. R-201905-10-130 Resolution Authorizing Additional CDBG Program Allocations - MINI
2. Resolution Authorizing a One Year Contract with Four Additional Years for the Replacement and Ongoing Maintenance of the County's Voter Registration System
documentResolution Printout
a. 19-29 Executive Procurement Summary
b. DFM ASSOCIATES LEASE 11-21-19
3. Resolution Ratifying Changes to Polling Locations for the 2020 General Primary Election
documentResolution Printout
a. Election Day Polling Places By City
b. Election Day Polling Places By Precinct
c. Proposed Polling place changes-ToBoard (20191126)
d. Early Voting Polling Places
4. Resolution Authorizing Monthly Transactions for the Delinquent Tax Program
documentResolution Printout
a. Trustee Surplus Sale 2019
5. Resolution Supporting the McHenry County Emergency Telephone System Approval of a Two Year Information Resource Systems Network Technical Support Agreement with an Option to Renew for Two Separate and Additional Terms of One Year.
documentResolution Printout
6. Resolution Authorizing the Reclassification of Position #32013999 from Records Coordinator to Office Manager and Position #32021399 from Correction Officer to Corporal and Elimination of Position #32010199 in the Sheriff's Departmental Roster
documentResolution Printout
8. Items Removed from Consent Agenda
1. Resolution Approving the McHenry County 2018 Consolidated Annual Performance Evaluation Report (CAPER) and Authorizing Submission to the U.S. Department of Housing and Urban Development (HUD)
documentResolution Printout
a. Program Year 2018 CAPER
2. Resolution Authorizing an Intergovernmental Agreement Between the County of McHenry and Pace Suburban Bus for MCRide Dial-A-Ride Transit Services in 2020 and Appropriating Funds
documentResolution Printout
a. 2020 MCRide Pace IGA pending Board Approval
3. Resolution Authorizing a Thirty-Six Month Microsoft Enterprise Agreement
documentResolution Printout
a. CDW MS EA Quote
b. Executed MS LAR Extension (002)
c. CMS6945110
9. Old Business
10. Reports
1. Contingency Reports
2. Economic Development Corporation
3. Visit McHenry County
11. Executive Session (as necessary)
12. Adjournment



Loading  Loading - Please Wait... Help

Shortcut Keys:

Alt + S - Save

Ctrl + S - Save (may not be compatible in all browsers)

Alt + C - Save and Close

Ctrl + Enter - Save and Close

Escape - Closes the form (same as Cancel)

Alt + Up Arrow - Previous Item (Saves if changed)

Alt + Down Arrow - Next Item (Saves if changed)


2011 and previous years' documents can be found HERE.

 

 

  • Legislative Files
  • Legal Notices
  • Some other Sort of Thing