
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 HEADER in Descending Order within category
Documents sorted by HEADER in Descending Order within category
Documents165 documents
Annual Reports13 documents
- Supervisor’s 2023 Annual Financial Report
- Supervisor’s 2022 Annual Financial Report
- Supervisor’s 2021 Annual Financial Report
- Supervisor’s 2020 Annual Financial Report
- Supervisor’s 2019 Annual Financial Report
- Supervisor’s 2018 Annual Financial Report
- Supervisor’s 2017 Annual Financial Report
- Supervisor’s 2016 Annual Financial Report
- Supervisor’s 2015 Annual Financial Report
- Supervisor’s 2014 Annual Financial Report
- Supervisor’s 2013 Annual Financial Report
- Supervisor’s 2012 Annual Financial Report
- Supervisor’s 2011 Annual Financial Report
Audit Reports13 documents
- 2022-2023 Fiscal Year Maine Township Annual Audit Report
- 2021-2022 Fiscal Year Maine Township Annual Audit Report
- 2020-2021 Fiscal Year Maine Township Annual Audit Report
- 2019-2020 Fiscal Year Maine Township Annual Audit Report
- 2018-2019 Fiscal Year Maine Township Annual Audit Report
- 2017-2018 Fiscal Year Maine Township Annual Audit Report
- 2016-2017 Fiscal Year Maine Township Annual Audit Report
- 2015-2016 Fiscal Year Maine Township Annual Audit Report
- 2014-2015 Fiscal Year Maine Township Annual Audit Report
- 2013-2014 Fiscal Year Maine Township Annual Audit Report
- 2012-2013 Fiscal Year Maine Township Annual Audit Report
- 2011-2012 Fiscal Year Maine Township Annual Audit Report
- 2010-2011 Fiscal Year Maine Township Annual Audit Report
Budgets28 documents
- 2023-2024 Fiscal Year Maine Township Highway Department Annual Budget
- 2023-2024 Fiscal Year Maine Township Annual Budget
- 2022-2023 Fiscal Year Maine Township Highway Department Annual Budget – Amended
- 2022-2023 Fiscal Year Maine Township Highway Department Annual Budget
- 2022-2023 Fiscal Year Maine Township Annual Budget
- 2021-2022 Fiscal Year Maine Township Highway Department Annual Budget – Amended
- 2021-2022 Fiscal Year Maine Township Highway Department Annual Budget
- 2021-2022 Fiscal Year Maine Township Annual Budget
- 2020-2021 Fiscal Year Maine Township Highway Department Annual Budget
- 2020-2021 Fiscal Year Maine Township Annual Budget
- 2019-2020 Fiscal Year Maine Township Highway Department Annual Budget
- 2019-2020 Fiscal Year Maine Township Annual Budget
- 2018-2019 Fiscal Year Maine Township Highway Department Annual Budget – Amended, Not Approved
- 2018-2019 Fiscal Year Maine Township Highway Department Annual Budget
- 2018-2019 Fiscal Year Maine Township Annual Budget – Amended
- 2018-2019 Fiscal Year Maine Township Annual Budget
- 2017-2018 Fiscal Year Maine Township Highway Department Annual Budget
- 2017-2018 Fiscal Year Maine Township Annual Budget
- 2016-2017 Fiscal Year Maine Township Highway Department Annual Budget
- 2016-2017 Fiscal Year Maine Township Annual Budget
- 2015-2016 Fiscal Year Maine Township Highway Department Annual Budget
- 2015-2016 Fiscal Year Maine Township Annual Budget
- 2014-2015 Fiscal Year Maine Township Highway Department Annual Budget
- 2014-2015 Fiscal Year Maine Township Annual Budget
- 2013-2014 Fiscal Year Maine Township Highway Department Annual Budget
- 2013-2014 Fiscal Year Maine Township Annual Budget
- 2012-2013 Fiscal Year Maine Township Highway Department Annual Budget
- 2012-2013 Fiscal Year Maine Township Annual Budget
Policies18 documents
- Township Elected Officials' Access to Public Records Policy
- Remote Work Policy and Procedure
- Record Retention Policy
- Public Access Counselor Policy
- Posting Financial and Other Records on our Website Policy
- Personnel Policy Handbook – 2022
- Parliamentary Authority Policy
- Outstanding Check Policy
- Maine Township Policy Prohibiting Sexual Harassment
- Investment Policy
- Interaction with IMRF Policy
- Hiring Discretion Policy
- Families First Coronavirus Response Act Policy
- Establishing Agenda Items Policy
- Employee Travel Policy During COVID-19 Pandemic
- COVID-19 Mask Policy
- Capitalization Policy
- Board Packets, Minutes and Board Meeting Video Recording Policy
Resolutions44 documents
- Resolution 2023-9 Line Item Transfer Authorization General TownFund
- Resolution 2023-8 Line Item Transfer Authorization General Assistance Fund
- Resolution 2023-7 Approving and Making a Determination on Executive Session Meeting Minutes
- Resolution 2023-6 Annual Town Meeting Moderator Compensation
- Resolution 2023-5 Annual Town Meeting Date
- Resolution 2023-4 Continuing Resolutions to Permit Expenditures
- Resolution 2023-3 Line Item Transfer Authorization General Assistance Fund
- Resolution 2023-2 Line Item Transfer Authorization General Town Fund
- Resolution 2023-1 Schedule of Regular Board Meetings
- Resolution 2022-9 Extend MaineStreamers Membership to Retirees
- Resolution 2022-8 100th Anniversary of Cook County Sheriff's Police
- Resolution 2022-7 Sell or Dispose of Surplus Vehicles and Equipment
- Resolution 2022-6 Annual Town Meeting Moderator Compensation
- Resolution 2022-5 Annual Town Meeting Date
- Resolution 2022-4 Recognize April as Earth Month
- Resolution 2022-3 and 2022-RB-1 Continuing Resolutions to Permit Expenditures
- Resolution 2022-2 Schedule of Regular Board Meetings
- Resolution 2022-12 Sell or Dispose of Surplus Vehicles and Equipment
- Resolution 2022-11 Consenting to the Designation of the Township Office Located at 1700 Ballard Road as a Park Ridge Landmark
- Resolution 2022-10 Allow the Accrual of Compensatory Time
- Resolution 2022-1 Recognize and Acknowledge Gary K. Warner
- Resolution 2021-9 Supervisor Spending Authority
- Resolution 2021-8 Schedule of Regular Board Meetings
- Resolution 2021-7 Flag Policy
- Resolution 2021-6 IMFR Authorized Agent Appointment
- Resolution 2021-5 Authorizing Highway Commissioner and Assessor to Resume Positions on the Dais
- Resolution 2021-2 and 2021-RB-1 Continuing Resolutions to Permit Expenditures
- Resolution 2021-10 Settlement of Matters in Dispute Between Township, IMRF, and Susan Moylan Krey
- Resolution 2021-1 Schedule of Regular Board Meetings
- Resolution 2020-RB-2 Sale or Disposal of Surplus Vehicles and Equipment
- Resolution 2020-RB-1 Continuing Resolution to Permit Expenditures – Road District
- Resolution 2020-7 Compensation of Town Officers
- Resolution 2020-6 Supplemental Coronavirus Relief Payments to Funded Agencies
- Resolution 2020-5 Authorizing the Supervisor to Take Certain Actions When Employees are Diagnosed with COVID-19
- Resolution 2020-4 Cook County Coronavirus Relief Funds
- Resolution 2020-3 Supplemental Coronavirus Relief Payments to Funded Agencies
- Resolution 2020-2 Continuing Resolution to Permit Expenditures
- Resolution 2020-1 Schedule of Regular Board Meetings
- Resolution 2019-6 Participation of Elected Officials in IMRF
- Resolution 2019-5 IMFR Authorized Agent Appointment
- Resolution 2019-4 Sale or Disposal of Surplus Vehicles and Equipment
- Resolution 2019-3 Annual Town Meeting Moderator Compensation
- Resolution 2019-2 Annual Town Meeting Date
- 2009-2019 Resolutions
Tax Levy Ordinances27 documents
- 2022 Town Fund and GA Tax Levy Ordinance
- 2022 Road and Bridge Tax Levy Ordinance
- 2021 Town Fund and GA Tax Levy Ordinance
- 2021 Tax Abatement Ordinance
- 2021 Road and Bridge Tax Levy Ordinance
- 2020 Town Fund and GA Tax Levy Ordinance
- 2020 Tax Abatement Ordinance
- 2020 Road and Bridge Tax Levy Ordinance
- 2019 Town Fund and GA Tax Levy Ordinance
- 2019 Tax Abatement Ordinance
- 2019 Road and Bridge Tax Levy Ordinance
- 2018 Town Fund and GA Tax Levy Ordinance
- 2018 Road and Bridge Tax Levy Ordinance
- 2017 Town Fund and GA Tax Levy Ordinance
- 2017 Road and Bridge Tax Levy Ordinance
- 2016 Town Fund and GA Tax Levy Ordinance
- 2016 Road and Bridge Tax Levy Ordinance
- 2015 Town Fund and GA Tax Levy Ordinance
- 2015 Road and Bridge Tax Levy Ordinance
- 2014 Town Fund and GA Tax Levy Ordinance
- 2014 Road and Bridge Tax Levy Ordinance
- 2013 Town Fund and GA Tax Levy Ordinance
- 2013 Road and Bridge Tax Levy Ordinance
- 2012 Town Fund and GA Tax Levy Ordinance
- 2012 Road and Bridge Tax Levy Ordinance
- 2011 Town Fund and GA Tax Levy Ordinance
- 2011 Road and Bridge Tax Levy Ordinance
Treasurer's Reports13 documents
- 2022-2023 Fiscal Year Maine Township Annual Treasurer’s Report
- 2021-2022 Fiscal Year Maine Township Annual Treasurer’s Report
- 2020-2021 Fiscal Year Maine Township Annual Treasurer’s Report
- 2019-2020 Fiscal Year Maine Township Annual Treasurer’s Report
- 2018-2019 Fiscal Year Maine Township Annual Treasurer’s Report
- 2017-2018 Fiscal Year Maine Township Annual Treasurer’s Report
- 2016-2017 Fiscal Year Maine Township Annual Treasurer’s Report
- 2015-2016 Fiscal Year Maine Township Annual Treasurer’s Report
- 2014-2015 Fiscal Year Maine Township Annual Treasurer’s Report
- 2013-2014 Fiscal Year Maine Township Annual Treasurer’s Report
- 2012-2013 Fiscal Year Maine Township Annual Treasurer’s Report
- 2011-2012 Fiscal Year Maine Township Annual Treasurer’s Report
- 2010-2011 Fiscal Year Maine Township Annual Treasurer’s Report