Hinsdale trustees sworn in; board approves April minutes and $1.39 million in bills

3212983 · May 7, 2025

Loading...

AI-Generated Content: All content on this page was generated by AI to highlight key points from the meeting. For complete details and context, we recommend watching the full video. so we can fix them.

Summary

At the May 6, 2025 meeting the Hinsdale Village Board approved minutes from April 22, adopted accounts payable totaling $1,391,284.98 for the period April 23–May 7, 2025, approved the consent agenda (items 7b–7k), and administered oaths to three trustees who will continue in office.

The Hinsdale Village Board of Trustees on May 6, 2025 approved the minutes of its April 22 meeting, authorized payment of accounts payable totaling $1,391,284.98 for the period April 23 through May 7, 2025, approved consent agenda items 7b through 7k, and administered the oath of office to three trustees who were re-elected.

Why it matters: The actions confirm routine municipal business and preserve continuity of operations while establishing the incoming composition of the board for the next term.

The board moved to approve the April 22, 2025 minutes and took the motion to roll call; the minutes were approved by an affirmative roll call. Later in the meeting a motion to approve accounts payable for the period April 23 through May 7, 2025 in the aggregate amount of $1,391,284.98 was offered and approved by roll call.

The board also voted to approve consent agenda items 7b through 7k; the consent motion passed by roll call.

President Thomas K. Cawley administered the oath of office to Michelle Fisher, Neil Burns and Matt Postema. As read at the meeting, the oath included the pledge to "faithfully discharge the duties of the office of village trustee according to the best of my ability." Each took the oath in sequence and was seated immediately afterward.

Clarifying details recorded in the meeting record: the accounts payable motion referenced a permanent copy of the payment list on file with the village clerk; the accounts-payable period specified at the meeting was April 23, 2025 through May 7, 2025; the aggregate amount approved was $1,391,284.98.

Ending: With the routine business concluded and new trustees sworn, the board proceeded to a commemorative agenda item honoring President Cawley and then adjourned to a reception.