Document Center

Doc app

Document Center

The Document Center provides easy access to public documents. Click on one of the categories below to see related documents or use the search function.

Categories always sorted by seq (sub-categories sorted within each category)
Documents sorted by DATE in Descending Order within category

Documents186 documents

Annual Reports14 documents

  • Supervisor’s 2024 Annual Financial Report
    document date 03-28-2024
  • Supervisor’s 2023 Annual Financial Report
    document date 04-14-2023
  • Supervisor’s 2022 Annual Financial Report
    document date 03-06-2023
  • Supervisor’s 2021 Annual Financial Report
    document date 03-06-2023
  • Supervisor’s 2020 Annual Financial Report
    document date 03-06-2023
  • Supervisor’s 2019 Annual Financial Report
    document date 03-06-2023
  • Supervisor’s 2018 Annual Financial Report
    document date 03-06-2023
  • Supervisor’s 2017 Annual Financial Report
    document date 03-06-2023
  • Supervisor’s 2016 Annual Financial Report
    document date 03-06-2023
  • Supervisor’s 2015 Annual Financial Report
    document date 03-06-2023
  • Supervisor’s 2014 Annual Financial Report
    document date 03-06-2023
  • Supervisor’s 2013 Annual Financial Report
    document date 03-06-2023
  • Supervisor’s 2012 Annual Financial Report
    document date 03-06-2023
  • Supervisor’s 2011 Annual Financial Report
    document date 03-06-2023

Audit Reports13 documents

  • 2022-2023 Fiscal Year Maine Township Annual Audit Report
    document date 06-28-2023
  • 2021-2022 Fiscal Year Maine Township Annual Audit Report
    document date 03-06-2023
  • 2020-2021 Fiscal Year Maine Township Annual Audit Report
    document date 03-06-2023
  • 2019-2020 Fiscal Year Maine Township Annual Audit Report
    document date 03-06-2023
  • 2018-2019 Fiscal Year Maine Township Annual Audit Report
    document date 03-06-2023
  • 2017-2018 Fiscal Year Maine Township Annual Audit Report
    document date 03-06-2023
  • 2016-2017 Fiscal Year Maine Township Annual Audit Report
    document date 03-06-2023
  • 2015-2016 Fiscal Year Maine Township Annual Audit Report
    document date 03-06-2023
  • 2014-2015 Fiscal Year Maine Township Annual Audit Report
    document date 03-06-2023
  • 2013-2014 Fiscal Year Maine Township Annual Audit Report
    document date 03-06-2023
  • 2012-2013 Fiscal Year Maine Township Annual Audit Report
    document date 03-06-2023
  • 2011-2012 Fiscal Year Maine Township Annual Audit Report
    document date 03-06-2023
  • 2010-2011 Fiscal Year Maine Township Annual Audit Report
    document date 03-06-2023

Budgets30 documents

  • 2024-2025 Fiscal Year Maine Township Annual Budget
    document date 03-28-2024
  • 2024-2025 Fiscal Year Maine Township Highway Department Annual Budget
    document date 12-29-2023
  • 2023-2024 Fiscal Year Maine Township Annual Budget
    document date 03-30-2023
  • 2023-2024 Fiscal Year Maine Township Highway Department Annual Budget
    document date 03-07-2023
  • 2022-2023 Fiscal Year Maine Township Highway Department Annual Budget – Amended
    document date 03-06-2023
  • 2022-2023 Fiscal Year Maine Township Annual Budget
    document date 03-06-2023
  • 2022-2023 Fiscal Year Maine Township Highway Department Annual Budget
    document date 03-06-2023
  • 2021-2022 Fiscal Year Maine Township Highway Department Annual Budget – Amended
    document date 03-06-2023
  • 2021-2022 Fiscal Year Maine Township Annual Budget
    document date 03-06-2023
  • 2021-2022 Fiscal Year Maine Township Highway Department Annual Budget
    document date 03-06-2023
  • 2020-2021 Fiscal Year Maine Township Annual Budget
    document date 03-06-2023
  • 2020-2021 Fiscal Year Maine Township Highway Department Annual Budget
    document date 03-06-2023
  • 2019-2020 Fiscal Year Maine Township Annual Budget
    document date 03-06-2023
  • 2019-2020 Fiscal Year Maine Township Highway Department Annual Budget
    document date 03-06-2023
  • 2018-2019 Fiscal Year Maine Township Annual Budget – Amended
    document date 03-06-2023
  • 2018-2019 Fiscal Year Maine Township Highway Department Annual Budget – Amended, Not Approved
    document date 03-06-2023
  • 2018-2019 Fiscal Year Maine Township Annual Budget
    document date 03-06-2023
  • 2018-2019 Fiscal Year Maine Township Highway Department Annual Budget
    document date 03-06-2023
  • 2017-2018 Fiscal Year Maine Township Annual Budget
    document date 03-06-2023
  • 2017-2018 Fiscal Year Maine Township Highway Department Annual Budget
    document date 03-06-2023
  • 2016-2017 Fiscal Year Maine Township Annual Budget
    document date 03-06-2023
  • 2016-2017 Fiscal Year Maine Township Highway Department Annual Budget
    document date 03-06-2023
  • 2015-2016 Fiscal Year Maine Township Annual Budget
    document date 03-06-2023
  • 2015-2016 Fiscal Year Maine Township Highway Department Annual Budget
    document date 03-06-2023
  • 2014-2015 Fiscal Year Maine Township Annual Budget
    document date 03-06-2023
  • 2014-2015 Fiscal Year Maine Township Highway Department Annual Budget
    document date 03-06-2023
  • 2013-2014 Fiscal Year Maine Township Annual Budget
    document date 03-06-2023
  • 2013-2014 Fiscal Year Maine Township Highway Department Annual Budget
    document date 03-06-2023
  • 2012-2013 Fiscal Year Maine Township Annual Budget
    document date 03-06-2023
  • 2012-2013 Fiscal Year Maine Township Highway Department Annual Budget
    document date 03-06-2023

Compensation1 document

  • Highly Compensated Employees
    document date 03-27-2024

Contracts3 documents

  • Civic Plus Hosting Agreement.pdf
    document date 03-04-2024
  • Public Relations and Marketing Agreement - 2023
    document date 10-27-2023
  • Public Relations and Marketing Agreement - 2022
    document date 10-27-2022

Decennial Committee Reports2 documents

  • Maine Township Decennial Committee Report 2024.pdf
    document date 03-04-2024
  • Maine Township Highway Department Decennial Committee Report 2024.pdf
    document date 03-01-2024

IMRF1 document

  • IMRF Employer Cost & Participation Information
    document date 02-23-2023

Intergovernmental Agreements4 documents

  • Construction and Perpetual Maintenance of a Flood Control Project on Farmers and Prairie Creeks
    document date none
  • Hireback Agreement
    document date none
  • 2020 Cook County Coronavirus Relief Funds
    document date none
  • 2009-2019 Intergovernmental Agreements
    document date none

Ordinances2 documents

  • Adopting and Enacting a New Code for Maine Township
    document date 04-04-2023
  • Maine Township Code of Ordinances
    document date 03-21-2023

Policies18 documents

  • Personnel Policy Handbook
    document date 01-31-2024
  • Outstanding Check Policy
    document date none
  • Capitalization Policy
    document date none
  • Hiring Discretion Policy
    document date none
  • Investment Policy
    document date none
  • COVID-19 Mask Policy
    document date none
  • Employee Travel Policy During COVID-19 Pandemic
    document date none
  • Remote Work Policy and Procedure
    document date none
  • Families First Coronavirus Response Act Policy
    document date none
  • Posting Financial and Other Records on our Website Policy
    document date none
  • Township Elected Officials' Access to Public Records Policy
    document date none
  • Board Packets, Minutes and Board Meeting Video Recording Policy
    document date none
  • Record Retention Policy
    document date none
  • Establishing Agenda Items Policy
    document date none
  • Public Access Counselor Policy
    document date none
  • Interaction with IMRF Policy
    document date none
  • Parliamentary Authority Policy
    document date none
  • Maine Township Policy Prohibiting Sexual Harassment
    document date none

Resolutions56 documents

  • Resolution 2024-6
    document date 04-11-2024
    Annual Town Meeting Moderator Compensation
  • Resolution 2024-5
    document date 04-10-2024
    Annual Town Meeting Date
  • Resolution 2024-7
    document date 03-04-2024
    Continuing Resolutions to Permit Expenditures
  • Resolution 2024-4
    document date 02-04-2024
    Reimbursement of Travel, Meal, and Lodging Expenses
  • Resolution 2024-3
    document date 02-03-2024
    Line Item Transfer Authorization General Assistance Fund
  • Resolution 2024-2
    document date 02-02-2024
    Line Item Transfer Authorization General Town Fund
  • Resolution 2024-1
    document date 02-01-2024
    Schedule of Regular Board Meetings
  • Resolution 2023-13
    document date 12-29-2023
    Paid Leave by Part-Time Employees
  • Resolution 2023-RB-1
    document date 10-27-2023
    Sell or Dispose of Surplus Vehicles and Equipment
  • Resolution 2023-12
    document date 10-04-2023
    Sell or Dispose of Surplus Vehicles and Equipment
  • Resolution 2023-11
    document date 10-03-2023
    Pledging to Join Cook County to Unite Against Hate
  • Resolution 2023-10
    document date 10-02-2023
    Approving and Making a Determination on Executive Session Meeting Minutes
  • Resolution 2023-9
    document date 06-28-2023
    Line Item Transfer Authorization General Town Fund
  • Resolution 2023-8
    document date 06-27-2023
    Line Item Transfer Authorization General Assistance Fund
  • Resolution 2023-7
    document date 06-26-2023
    Approving and Making a Determination on Executive Session Meeting Minutes
  • Resolution 2023-6
    document date 06-25-2023
    Annual Town Meeting Moderator Compensation
  • Resolution 2023-5
    document date 04-14-2023
    Annual Town Meeting Date
  • Resolution 2023-4
    document date 03-07-2023
    Continuing Resolutions to Permit Expenditures
  • Resolution 2023-3
    document date 02-25-2023
    Line Item Transfer Authorization General Assistance Fund
  • Resolution 2023-2
    document date 02-24-2023
    Line Item Transfer Authorization General Town Fund
  • Resolution 2023-1
    document date 02-23-2023
    Schedule of Regular Board Meetings
  • Resolution 2022-12
    document date 01-12-2022
    Sell or Dispose of Surplus Vehicles and Equipment
  • Resolution 2022-11
    document date 01-11-2022
    Consenting to the Designation of the Township Office Located at 1700 Ballard Road as a Park Ridge Landmark
  • Resolution 2022-10
    document date 01-10-2022
    Allow the Accrual of Compensatory Time
  • Resolution 2022-9
    document date 01-09-2022
    Extend MaineStreamers Membership to Retirees
  • Resolution 2022-8
    document date 01-08-2022
    100th Anniversary of Cook County Sheriff's Police
  • Resolution 2022-7
    document date 01-07-2022
    Sell or Dispose of Surplus Vehicles and Equipment
  • Resolution 2022-6
    document date 01-06-2022
    Annual Town Meeting Moderator Compensation
  • Resolution 2022-5
    document date 01-05-2022
    Annual Town Meeting Date
  • Resolution 2022-4
    document date 01-04-2022
    Recognize April as Earth Month
  • Resolution 2022-3 and 2022-RB-1
    document date 01-03-2022
    Continuing Resolutions to Permit Expenditures
  • Resolution 2022-2
    document date 01-02-2022
    Schedule of Regular Board Meetings
  • Resolution 2022-1
    document date 01-01-2022
    Recognize and Acknowledge Gary K. Warner
  • Resolution 2021-10
    document date none
    Settlement of Matters in Dispute Between Township, IMRF, and Susan Moylan Krey
  • Resolution 2021-9
    document date none
    Supervisor Spending Authority
  • Resolution 2021-8
    document date none
    Schedule of Regular Board Meetings
  • Resolution 2021-7
    document date none
    Flag Policy
  • Resolution 2021-6
    document date none
    IMFR Authorized Agent Appointment
  • Resolution 2021-5
    document date none
    Authorizing Highway Commissioner and Assessor to Resume Positions on the Dais
  • Resolution 2021-2 and 2021-RB-1
    document date none
    Continuing Resolutions to Permit Expenditures
  • Resolution 2021-1
    document date none
    Schedule of Regular Board Meetings
  • Resolution 2020-7
    document date none
    Compensation of Town Officers
  • Resolution 2020-6
    document date none
    Supplemental Coronavirus Relief Payments to Funded Agencies
  • Resolution 2020-5
    document date none
    Authorizing the Supervisor to Take Certain Actions When Employees are Diagnosed with COVID-19
  • Resolution 2020-4
    document date none
    Cook County Coronavirus Relief Funds
  • Resolution 2020-3
    document date none
    Supplemental Coronavirus Relief Payments to Funded Agencies
  • Resolution 2020-2
    document date none
    Continuing Resolution to Permit Expenditures
  • Resolution 2020-1
    document date none
    Schedule of Regular Board Meetings
  • Resolution 2020-RB-2
    document date none
    Sale or Disposal of Surplus Vehicles and Equipment
  • Resolution 2020-RB-1
    document date none
    Continuing Resolution to Permit Expenditures – Road District
  • Resolution 2019-6
    document date none
    Participation of Elected Officials in IMRF
  • Resolution 2019-5
    document date none
    IMFR Authorized Agent Appointment
  • Resolution 2019-4
    document date none
    Sale or Disposal of Surplus Vehicles and Equipment
  • Resolution 2019-3
    document date none
    Annual Town Meeting Moderator Compensation
  • Resolution 2019-2
    document date none
    Annual Town Meeting Date
  • 2009-2019 Resolutions
    document date none

Tax Levy Ordinances29 documents

  • 2023 Town Fund and GA Tax Levy Ordinance
    document date 11-30-2023
  • 2023 Road and Bridge Tax Levy Ordinance
    document date 11-29-2023
  • 2022 Town Fund and GA Tax Levy Ordinance
    document date 03-06-2023
  • 2022 Road and Bridge Tax Levy Ordinance
    document date 03-06-2023
  • 2021 Town Fund and GA Tax Levy Ordinance
    document date 03-06-2023
  • 2021 Road and Bridge Tax Levy Ordinance
    document date 03-06-2023
  • 2021 Tax Abatement Ordinance
    document date 03-06-2023
  • 2020 Town Fund and GA Tax Levy Ordinance
    document date 03-06-2023
  • 2020 Road and Bridge Tax Levy Ordinance
    document date 03-06-2023
  • 2020 Tax Abatement Ordinance
    document date 03-06-2023
  • 2019 Town Fund and GA Tax Levy Ordinance
    document date 03-06-2023
  • 2019 Road and Bridge Tax Levy Ordinance
    document date 03-06-2023
  • 2019 Tax Abatement Ordinance
    document date 03-06-2023
  • 2018 Town Fund and GA Tax Levy Ordinance
    document date 03-06-2023
  • 2018 Road and Bridge Tax Levy Ordinance
    document date 03-06-2023
  • 2017 Town Fund and GA Tax Levy Ordinance
    document date 03-06-2023
  • 2017 Road and Bridge Tax Levy Ordinance
    document date 03-06-2023
  • 2016 Town Fund and GA Tax Levy Ordinance
    document date 03-06-2023
  • 2016 Road and Bridge Tax Levy Ordinance
    document date 03-06-2023
  • 2015 Town Fund and GA Tax Levy Ordinance
    document date 03-06-2023
  • 2015 Road and Bridge Tax Levy Ordinance
    document date 03-06-2023
  • 2014 Town Fund and GA Tax Levy Ordinance
    document date 03-06-2023
  • 2014 Road and Bridge Tax Levy Ordinance
    document date 03-06-2023
  • 2013 Town Fund and GA Tax Levy Ordinance
    document date 03-06-2023
  • 2013 Road and Bridge Tax Levy Ordinance
    document date 03-06-2023
  • 2012 Town Fund and GA Tax Levy Ordinance
    document date 03-06-2023
  • 2012 Road and Bridge Tax Levy Ordinance
    document date 03-06-2023
  • 2011 Town Fund and GA Tax Levy Ordinance
    document date 03-06-2023
  • 2011 Road and Bridge Tax Levy Ordinance
    document date 03-06-2023

Treasurer's Reports13 documents

  • 2022-2023 Fiscal Year Maine Township Annual Treasurer’s Report
    document date 07-28-2023
  • 2021-2022 Fiscal Year Maine Township Annual Treasurer’s Report
    document date 03-06-2023
  • 2020-2021 Fiscal Year Maine Township Annual Treasurer’s Report
    document date 03-06-2023
  • 2019-2020 Fiscal Year Maine Township Annual Treasurer’s Report
    document date 03-06-2023
  • 2018-2019 Fiscal Year Maine Township Annual Treasurer’s Report
    document date 03-06-2023
  • 2017-2018 Fiscal Year Maine Township Annual Treasurer’s Report
    document date 03-06-2023
  • 2016-2017 Fiscal Year Maine Township Annual Treasurer’s Report
    document date 03-06-2023
  • 2015-2016 Fiscal Year Maine Township Annual Treasurer’s Report
    document date 03-06-2023
  • 2014-2015 Fiscal Year Maine Township Annual Treasurer’s Report
    document date 03-06-2023
  • 2013-2014 Fiscal Year Maine Township Annual Treasurer’s Report
    document date 03-06-2023
  • 2012-2013 Fiscal Year Maine Township Annual Treasurer’s Report
    document date 03-06-2023
  • 2011-2012 Fiscal Year Maine Township Annual Treasurer’s Report
    document date 03-06-2023
  • 2010-2011 Fiscal Year Maine Township Annual Treasurer’s Report
    document date 03-06-2023