Maine Township Village Board met May 28.
Here is the agenda provided by the board:
Call Regular Meeting to Order/7:30
Pledge of Allegiance
Roll Call
Discussion and Potential Action on the Following Items:
1. Approval of Minutes of April 23, 2019 Bill Pay Review
2. Approval of Minutes of April 23, 2019 Board Meeting
3. Approval of Minutes of May 14, 2019 Special Board Meeting
4. Public Participation
5. Approval of General Assistance Expenditures
6. Approval of Road District Expenditures
7. Approval of General Town Fund Expenditures
8. Victoria J. McGrath/McGrath Human Resources Group; Salary Study Report
9. Old Business
• Approval of Closed Session Minutes - #1 November 27, 2018
• Approval of Health Insurance Renewal
10. New Business
• Attorney Mary E. Dickson of Bond, Dickson and Conway: Speak to Board as to status and all matters of and in any way related to the pending Appeal before the IMRF for which that firm is representing this Board
• Discussion and Vote regarding Maine Township IMRF Authorized Agent, including but not limited to Resolution appointing the Maine Township IMRF Authorized Agent II and IMRF Form 2.20 (Rev. 10/2014) Notice of Appointment of Authorization
• TOCC Annual Membership Dues
• Justifax Contract/Employee Background Checks
• Capital Fund Proposed Expenditures:
o Spaceco Engineering Company Services for Parking Lot Excavation & Resurfacing Project - $5,000 estimate (preparation of bid specs)
11. Officials’ Reports
12. Administrator’s Report
13. Closed Session
• Approval of Closed Session Minutes - #2 of November 27, 2018 ILCS5-120-2-(c)(21)
14. Adjournment
https://mainetown.com/wp-content/uploads/2019/05/agenda_19-05-28.pdf