(70 ILCS 200/Art. 110 heading)
(70 ILCS 200/110-1)
Sec. 110-1.
Short title.
This Article may be cited as the Illinois
Valley
Civic Center Law of 1997.
(Source: P.A. 90-328, eff. 1-1-98.)
(70 ILCS 200/110-5)
Sec. 110-5.
Definitions.
When used in this Article:
"Authority" means the Illinois Valley Civic Center Authority.
"Board" means the governing and administrative body of the Illinois Valley
Civic
Center Authority.
"Metropolitan area" means all that territory in the State of Illinois
lying within the corporate boundaries of the Cities of LaSalle, Oglesby,
Peru and Spring Valley in the
County of LaSalle.
(Source: P.A. 90-328, eff. 1-1-98.)
(70 ILCS 200/110-10)
Sec. 110-10.
Authority created; principal office.
There
is hereby created a political subdivision, body politic
and municipal corporation by the name and style of the Illinois Valley Civic
Center
Authority in the metropolitan area.
The principal office
of the Authority shall be as determined by the Mayors of
LaSalle, Oglesby, Peru and Spring Valley.
(Source: P.A. 90-328, eff. 1-1-98.)
(70 ILCS 200/110-15)
Sec. 110-15.
Board created.
The governing and
administrative body of the Authority shall
be a board consisting of 9 members and shall be known as the Illinois Valley
Civic
Center Authority Board. The members of the Board shall be individuals of
generally recognized ability and integrity.
(Source: P.A. 90-328, eff. 1-1-98.)
(70 ILCS 200/110-20)
Sec. 110-20.
Board members appointed.
Within 60 days
after September 11, 1989 (the effective date of Article 6 of Public Act
86-907), the
Mayors of the Cities of LaSalle, Oglesby, Peru and Spring Valley, with the
advice and consent of the
respective City Councils, shall appoint 1 member each of the Board for initial
terms
expiring June 1, 1990; 1 member each for initial terms expiring June 1, 1991.
The successors of
the initial members shall be appointed in like manner for 3 year terms from
the date of appointment, except in case of an appointment to fill a
vacancy.
(Source: P.A. 90-328, eff. 1-1-98.)
(70 ILCS 200/110-25)
Sec. 110-25.
Removal of Board members.
The Mayors of the Cities of LaSalle, Oglesby, Peru and
Spring Valley, with the
advice and consent of
the respective City Councils, may remove any member of the
Board appointed by him or her, in case of incompetency, neglect of duty or
malfeasance in office, after service on the member, by registered United States
mail, return receipt requested, of a copy of the written charges against
him or her and an opportunity to be publicly heard in person or by counsel in
his
or her own defense upon not less than 10 days notice.
(Source: P.A. 90-328, eff. 1-1-98.)
(70 ILCS 200/110-30)
Sec. 110-30.
Report and financial statement.
As soon
after the end of each fiscal year as may be
expedient, the Board shall cause to be prepared and printed a complete and
detailed report and financial statement of its operations and of its assets
and liabilities. A reasonably sufficient number of copies of such report
shall be printed for distribution to persons interested upon request and a
copy thereof shall be filed with the County Clerk and the Mayors of the Cities
of LaSalle, Oglesby, Peru and Spring Valley.
(Source: P.A. 90-328, eff. 1-1-98.)
(70 ILCS 200/110-35)
Sec. 110-35.
Standard civic center provisions incorporated by reference.
The following Sections of this Code are incorporated by reference into this
Article:
Section 2-3. Purpose.
Section 2-5. Definitions.
Section 2-10. Lawsuits; common seal.
Section 2-15. Duties; auditorium, recreational, and other buildings; lease
of space.
Section 2-20. Rights and powers, including eminent domain.
Section 2-25. Incurring obligations.
Section 2-30. Prompt payment.
Section 2-35. Acquisition of property from person, State, or local
agency.
Section 2-40. Federal money.
Section 2-45. Insurance.
Section 2-50. Borrowing; revenue bonds; suits to compel performance.
Section 2-55. Bonds; nature of indebtedness.
Section 2-60. Investment in bonds.
Section 2-75. Board members; financial matters; conflict of interest.
Section 2-80. Board members' oath.
Section 2-85. Board members; vacancy in office.
Section 2-90. Organization of the Board.
Section 2-95. Meetings; action by 5 Board members.
Section 2-100. Secretary; treasurer.
Section 2-105. Funds.
Section 2-110. Signatures on checks or drafts.
Section 2-115. General manager; other appointments.
Section 2-122. Rules and regulations; penalties.
Section 2-125. Contracts; award to other than highest or lowest bidder by
vote of 5 Board members.
Section 2-130. Bids and advertisements.
Section 2-132. Bidders; civil action to compel compliance.
Section 2-140. State financial support.
Section 2-145. Anti-trust laws.
Section 2-150. Tax exemption.
(Source: P.A. 90-328, eff. 1-1-98.)
Structure Illinois Compiled Statutes
Chapter 70 - SPECIAL DISTRICTS
70 ILCS 200/ - Civic Center Code.
Article 2 - Standard Civic Center Provisions
Article 5 - Aledo Civic Center
Article 10 - Aurora Civic Center
Article 15 - Benton Civic Center
Article 20 - Bloomington Civic Center
Article 25 - Boone County Community Building Complex
Article 30 - Bowdre Township Civic Center
Article 35 - Brownstown Park District Civic Center
Article 40 - Carbondale Civic Center
Article 45 - Cave In Rock Township Civic Center
Article 50 - Centre East Civic Center
Article 55 - Chicago South Civic Center
Article 60 - Collinsville Civic Center
Article 65 - Columbia Civic Center
Article 70 - Crystal Lake Civic Center
Article 75 - Decatur Civic Center
Article 80 - Dupage County Civic Center
Article 85 - Elgin Civic Center
Article 90 - Forest Park Civic Center
Article 95 - Herrin Civic Center
Article 100 - Illinois International Convention Center
Article 105 - Illinois-Michigan Canal National Heritage Corridor Civic Center
Article 110 - Illinois Valley Civic Center
Article 115 - Jasper County Civic Center
Article 120 - Jefferson County Civic Center
Article 125 - Jo Daviess County Civic Center
Article 130 - Katherine Dunham Metropolitan Exposition And Auditorium Authority
Article 140 - Leyden Township Space Needs Authority
Article 145 - Marengo Civic Center
Article 150 - Mason County Civic Center
Article 155 - Matteson Civic Center
Article 160 - Maywood Civic Center
Article 165 - Melrose Civic Center
Article 170 - Metropolitan Civic Center
Article 175 - Milford Civic Center
Article 180 - Normal Civic Center
Article 185 - Oak Park Civic Center
Article 190 - Orland Park Civic Center
Article 195 - Ottowa Civic Center
Article 200 - Pekin Civic Center
Article 205 - Peoria Civic Center
Article 210 - Pontiac Civic Center
Article 215 - Quad City Civic Center
Article 220 - Quincy Civic Center
Article 225 - Randolph County Civic Center
Article 230 - River Forest Civic Center
Article 235 - Riverside Civic Center
Article 240 - Rockford Civic Center
Article 245 - Salem Civic Center
Article 250 - Sheldon Civic Center
Article 255 - Springfield Metropolitan Exposition And Auditorium Authority
Article 260 - Sterling Civic Center
Article 265 - Vermilion County Civic Center
Article 270 - Waukegan Civic Center
Article 275 - West Frankfort Civic Center
Article 280 - Will County Metropolitan Exposition And Auditorium Authority
Article 900 - Codification Provisions