Romeoville Banner
Meeting Name: Village Board Agenda status: Final
Meeting date/time: 12/20/2017 6:31 PM Minutes status: Final  
Meeting location: Village Hall Board Room 1050 W. Romeo Rd
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments:
File #NameTypeTitleActionResultAction DetailsVideo
MIN17-0700  Minutes WorkshopApproval of Minutes-December 6, 2017 Workshop MeetingApprovedPass Action details Not available
MIN17-0701  Minutes RegularApproval of Minutes-December 6, 2017 Regular MeetingApprovedPass Action details Not available
17-2435  Approval Of BillsApproval of Bills - Schedule AApprovedPass Action details Not available
17-2436  Approval Of BillsApproval of Bills - Schedule BApprovedPass Action details Not available
17-2437  Approval Of BillsApproval of Bills - Schedule CApprovedPass Action details Not available
ORD17-1445  OrdinanceAn Ordinance Amending Certain Sections of Chapter 37 of the Romeoville Code of Ordinances-Personnel ManualApprovedPass Action details Not available
RES17-2425  ResolutionA Resolution Authorizing an amendment to the existing agreement in order to extend the estimated ending date for the Phase I Engineering for I-55 Interchanges at Illinois Route 126 and Airport Road (Job P-91-130-07)ApprovedPass Action details Not available
ORD17-1443  OrdinanceAn Ordinance Amending Chapter 112.33A(B)(1) )—Class A. B. C License Off Premises Sale EndorsementApprovedPass Action details Not available
ORD17-1424  OrdinanceAn Ordinance Approving the Annexation of Territory for CT MIC Bluff Road Venture, LLC (Interchange 55 Logistics Park)ApprovedPass Action details Not available
ORD17-1425  OrdinanceAn Ordinance Approving the Zoning of Territory for CT MIC Bluff Road Venture, LLC (Interchange 55 Logistics Park)ApprovedPass Action details Not available
ORD17-1426  OrdinanceAn Ordinance Approving a Special Use Permit for a Planned Unit Development - General Development Plan for CT MIC Bluff Road Venture, LLC (Interchange 55 Logistics Park)ApprovedPass Action details Not available
RES17-2423  ResolutionA Resolution Approving a Final Plat of Subdivision for CT MIC Bluff Road Venture, LLC (Interchange 55 Logistics Park)ApprovedPass Action details Not available
ORD17-1444  OrdinanceAn Ordinance Authorizing the Execution of a Redevelopment Agreement (CT MIC Bluff Road Venture, LLC)ApprovedPass Action details Not available
RES17-2426  ResolutionA Resolution to Waive the Bid Process and Accept the Price Quote from Total Automation Concepts, Inc. for the Installation of Security Cameras at the Department of Public WorksApprovedPass Action details Not available
RES17-2427  ResolutionA Resolution Waiving the Public Bidding Process and Authorizing a Contract for the Purchase of One (1) New Police Crime Scene / Traffic Accident Investigation Vehicle, Fully EquippedApprovedPass Action details Not available
RES17-2428  ResolutionA Resolution Authorizing the Execution of a Storm Sewer, Roadway and Watermain Easement Agreement with Commonwealth Edison Company, Abbott Land Gateway LLC, and the Romeoville Gateway AssociationApprovedPass Action details Not available
RES17-2429  ResolutionA Resolution Waive the Bidding Requirements and Utilize the State Bid Contract for the Purchase of two 2018 Ford Explorer Utility VehiclesApprovedPass Action details Not available