Quantcast

McLean County Times

Saturday, May 18, 2024

Village of Carlock Village Board met December 17

Meetingroom02

Village of Carlock Village Board met Dec. 17.

Here is the minutes provided by the board:

The meeting was called to order at 7:01 pm by Acting President, R. Baer. Roll call was taken. Those present were trustees, R. Eaves, D. Geshiwlm, and G. Kaeb. Clerk, M. Becker, Treasurer, C. Sams and Water Superintendent M. Larimore were also present. Trustee, I. Judd was absent. There was two visitors in attendance.

The pledge of allegiance was recited.

Minutes from the November Board meeting that was rescheduled to December 2, 2019 were reviewed. D. Geshiwlm made motion to approve as written. R. Eaves seconded motion. Motion carried 4-0.

There were no visitor issues.

The November police report was reviewed.

Water Superintendent Larimore reported water usage for October and November. In October, the gallons pumped during the previous month were 1,056,878. Gallons of water per day were 34,093 and gallons of water per person per day were 56.8. For November, gallons pumped during the previous month were 1,014,564. Gallons of water per day were 33,822. Gallons of water per person per day were 56.3.

Streets and Alleys, Finance, Building and Zoning, Park, Development and Human Resource committees had no reports.

The Ordinance committee held a committee on December 12, 2019 to discuss the cannabis ordinance.

The bills were reviewed by the Board. D. Geshiwlm made motion to approve as written addition of the Carlock Community Club’s check that was missed and a payroll adjustment check for C. Garey. G. Kaeb seconded motion. Motion carried 4-0.

Treasurer, C. Sams presented the financial statements for November 2019. The general fund income is above for year to date, and expenses are below budget for year to date. The water fund income is above for year to date and expenses are above budget for year to date. R. Eaves made motion to approve as presented. D. Geshiwlm seconded motion. Motion carried 4-0.

In new business, amending Chapter 42 to reflect the new Cannabis Regulation and Tax Act was discussed. D. Geshiwlm made motion to accept Ordinance 2019-13, making amendments regarding cannabis to Chapter 42 of the Village of Carlock Municipal Code. R. Eaves seconded motion. Motion carried 4-0.

An ordinance making amendments regarding cannabis businesses was reviewed. D. Geshiwlm made motion to adopt Ordinance 2019-14, prohibiting cannabis establishments in the Village of Carlock, inserting a new section (32.09) to the Carlock Village Code to reflect prohibiting establishments. R. Eaves seconded motion. Motion carried 4-0.

The Tax Levy, Ordinance 2019-12, for year ending April 30, 2020 was reviewed. R. Eaves made motion to increase the tax levy by 5%, totaling $11,099.00. D. Geshiwlm seconded motion. Motion carried 4-0.

Trustee I. Judd arrived 8:05 pm.

The soil borings for Stoneman Garden lots will be discussed at the January 2020 Board meeting.

The Meeting Calendar for 2020 was reviewed. G. Kaeb made motion to accept the 2020 Board meeting calendar. I. Judd seconded motion. Motion carried 4-0.

D. Geshiwlm informed the Board that an estimate for the water plant chemical room was received by GA Rich & Sons. The estimate is for $79,460.00.

There being no further business, the meeting was adjourned. D. Geshiwlm made motion to adjourn. I. Judd seconded motion. Motion carried 4-0. Meeting adjourned at 8:20pm.

http://media.virbcdn.com/files/e1/871481315ac27c99-VOCMinutes12172019.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