McLean County Zoning Board of Appeals met Jan. 2.
Here is the minutes provided by the board:
1. CALL TO ORDER: Chair, James Finnigan called the meeting to order at 7:00 PM.
2. ROLL CALL: Secretary Philip Dick called the roll and noted the presence of a quorum as follows: James Finnigan, Julia Turner, Rick Dean, Brian Bangert, Michael Kuritz, Chris Carlton (Alternate Member) and Mary Beth Taylor (Alternate Member). Members Drake Zimmerman and Marc Judd were absent. Also present were Darrell Mitchell, Zoning Enforcement Officer, Jerry Stokes, County Engineer, and Trevor Sierra, Assistant State’s Attorney.
3. APPROVAL OF MINUTES: Motion was made by Kuritz/Turner to approve the minutes from the December 4, 2018 Zoning Board of Appeals meeting.
The roll call vote was seven members for the motion to approve, none opposed and Members Drake Zimmerman and Marc Judd were absent.
4. APPEARANCE BY MEMBERS OF THE PUBLIC: No one came forward to speak on matters not on the agenda.
5. REGULAR AGENDA:
A verbatim transcript was prepared for the following four cases and therefore no other minutes are provided: Case SU-18-27, an application of AES DE DevCo NC, LLC, by Nexamp Inc., Case SU-18-28, an application of ASD McLean IL Solar IV, LLC by Amp Solar Development Inc., Case SU-18-29, an application of ASD McLean IL Solar V, LLC by Amp Solar Development Inc. and Case SU-18-30, an application of ASD McLean IL Solar VI, LLC by Amp Solar Development Inc.
6. ADJOURNMENT:
The Chair declared the meeting adjourned at 9:25 PM.
https://www.mcleancountyil.gov/ArchiveCenter/ViewFile/Item/6517