(70 ILCS 200/Art. 15 heading) ARTICLE 15.
BENTON CIVIC CENTER
|
(70 ILCS 200/15-1)
Sec. 15-1.
Short title.
This Article
may be cited as the Benton
Civic Center Law of 1997.
(Source: P.A. 90-328, eff. 1-1-98.)
|
(70 ILCS 200/15-5)
Sec. 15-5.
Definitions.
When used in this Article:
"Authority" means the Benton Civic Center Authority.
"Board" means the governing and administrative body of the Benton Civic
Center Authority.
"Metropolitan area" means all that territory in the State of Illinois
lying within the corporate boundaries of the City of Benton in the
County of Franklin.
(Source: P.A. 90-328, eff. 1-1-98.)
|
(70 ILCS 200/15-10)
Sec. 15-10.
Authority created; principal office.
There
is hereby created a political subdivision,
body politic and municipal corporation by the name and style of
the Benton Civic Center Authority in the metropolitan area.
The principal office of the Authority shall be in the City of Benton.
(Source: P.A. 90-328, eff. 1-1-98.)
|
(70 ILCS 200/15-15)
Sec. 15-15.
Board created.
The governing and
administrative body of the Authority shall
be a board consisting of 9 members and shall be known as the Benton 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 200/15-20)
Sec. 15-20.
Board members appointed.
Within 60 days
after
January 1, 1989 (the effective date of Article I of Public Act 85-1314), the
Mayor of the City of Benton, with the advice and consent of the
Benton City Council, shall appoint 3 members of the Board for initial terms
expiring June 1, 1990; 3 members for initial terms expiring June 1, 1991;
and 3 members for initial terms expiring June 1, 1992. 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 200/15-25)
Sec. 15-25.
Removal of Board members.
The Mayor of the City of Benton, with the advice and
consent of the Benton City Council, 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 200/15-30)
Sec. 15-30.
Bidders; civil action to compel compliance.
Any bidder who has submitted a bid in compliance with the requirements
for bidding under this Article may bring a civil action in the Circuit
Court of Franklin County
in which the metropolitan area is located to compel compliance with the
provisions of this Article relating to the awarding of contracts by the Board.
(Source: P.A. 90-328, eff. 1-1-98.)
|
(70 ILCS 200/15-35)
Sec. 15-35.
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 Mayor of the City
of Benton.
(Source: P.A. 90-328, eff. 1-1-98.)
|
(70 ILCS 200/15-40)
Sec. 15-40.
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 2-140. State financial support.
Section 2-145. Anti-trust laws.
Section 2-150. Tax exemption.
(Source: P.A. 90-328, eff. 1-1-98.)
|