Quantcast

Dupage Policy Journal

Tuesday, April 23, 2024

Village of Downers Grove Council met March 14.

Boardroom2(1000)

Village of Downers Grove Council met March 14.

Here is the agenda as provided by the Council:

1. Call to Order

Pledge of Allegiance to the Flag

2. Roll Call

3. Minutes of Council Meetings

MIN 2017-7297 A. Minutes: Council Minutes - March 7, 2017

MIN 2017-7300 B. Minutes: Executive Session Minutes for Approval Only - February 28, 2017

4. Presentation

Economic Development Corporation Quarterly Report

5. Public Comments

This is the opportunity for public comments.

6. Consent Agenda

BIL 2017-7298 A. Bills Payable: No. 6318, March 14, 2017 MOT 2017-7277 B. Motion: Approve the Updated Americans with Disabilities Act (ADA) Transition Plan

RES 2017-7276 C. Resolution: Authorize an Intergovernmental Agreement with the Village of Westmont regarding Water Service

RES 2017-7308 D. Resolution: Authorize a Real Estate Contract for the Property Located at 5639 Webster Street

MIN 2017-7299 E. Minutes: Note Minutes of Boards and Commissions

7. Active Agenda

ORD 2017-7262 A. Ordinance: Approve an Amendment to Planned Unit Development #9 to Allow Construction of a Medical Office Building at 1560 75th Street

8. First Reading

RES 2017-7272 A. Resolution: Grant Historic Landmark Designation for 4836 Middaugh Avenue

RES 2017-7273 B. Resolution: Grant Historic Landmark Designation for 5099 Fairview Avenue.

REP 2016-6904 C. Report: Facilities Sustainability Plan Update

ORD 2017-7244 D. Ordinance: Update the Village's Comprehensive Plan

ORD 2017-7293 E. Ordinance: Amend Stormwater and Flood Plain Provisions

9. Mayor's Report

10. Manager's Report

11. Attorney's Report

Pursuant to Section 2.5 of the Downers Grove Municipal Code, the following are presented for Village

Council consideration:

� An ordinance amending stormwater and flood plain provisions

12. Council Member Reports

13. Adjournment