Quantcast

McLean County Times

Friday, July 18, 2025

McLean County Transportation Committee met July 7

Webp meeting8213

McLean County Transportation Committee met July 7.

Here is the agenda provided by the committee:

1. RollCall

2. Approval of Minutes: 

May19,2020 Special meeting 

June 2, 2020 regular meeting

3. Recommend Payment of Bills & Appropriation Transfer Request Forms

4. Appearance by Members of the Public and County Employees

NOTE CHANGE: To promote health and safety, we encourage individuals or groups to email public comment statements to County Administration at admin@mcleancountyil.gov by Tuesday, July 6, 2020 at 4:30 pm. Statements received by the deadline will be read aloud as part of the record, pursuant to the time parameters in McLean County Board Rules (five minutes for individuals or group spoke person). The entirety of the statement will be placed in the official minutes, even if the statement reads longer than the time limit allows.

If you choose to provide comment in person, requests must be received by County Administration pursuant to time lines in the McLean County Board Rules (24 hours in advance for an item on the agenda and 2 business days in advance of the meeting for items not on the agenda). Please also note that we will adhere to the Phase 4 direction by the Governor which limits the number of individuals that can gather in the County Board Room. In-person attendance will be on a first come basis. Recommended social distancing protocols will be adhered to at all meetings.

The south/Front Street doors of the McLean County Government Center will be open 30 minutes prior to the meeting to allow the general public access to Room 400. The general public will be asked to leave, and the building will be closed, immediately following adjournment of the meeting.

5. Departmental Matters:

A. Items to be presented for action:

1) Linden Street – Section 19-00159-02-RS

a) Request Approval of Motor Fuel Tax Resolution

b) Request Approval of Matching Tax Resolution

2) Request Approval of Motor Fuel Tax Resolution, Meadows Road (CH 23) – Section 20-00005-05-WR

3) Jurisdictional Transfer – Seminary Street in Downs

a) Request Approval of Jurisdictional Transfer Agreement

b) Request Approval of Jurisdictional Transfer Resolution

c) Request Approval of Intergovernmental Agreement with Village of Downs

4) Request Approval of Ordinance and Resolution of Altered Speed Zone – White Oak Township, 825 East Road

5) Request Approval of Road Use Agreement with Moraine Solar, LLC 23-26

B. Items to be presented for information:

1) Report on positions recently filled

2) Project Summaries

a) Gridley Road (CH 29) – Section 18-00161-06-RS

b) Colfax-Weston Road (CH 13) – Section 19-00130-11-RS

c) Ron Smith Memorial Highway (CH 63) – Section 19-00123-02-RS

d) Park Culvert, Pipeline Road (CH 31) – Section 19-00073-11-BR

e) Division St., Chenoa (CH 19) – Section 18-00053-00-FP 32

3) Equipment Update

4) Other

6. Other Business and Communication

7. Adjournment

https://www.mcleancountyil.gov/ArchiveCenter/ViewFile/Item/7383

MORE NEWS