TABLE I: AGREEMENTS
Ord. No.
Date Passed
Description
Ord. No.
Date Passed
Description
1504
8-4-1992
Indemnification agreement with the County of Cook in lieu of insurance and surety bond requirements.
1512
11-16-1992
Agreement authorizing the lease of village owned tower space and real property located at the northwest corner of Cicero Avenue and 205th Street.
1528
4-19-1993
Agreement authorizing the restated lease of village owned tower space and real property located at the northwest corner of Cicero Avenue and 205th Street.
1529
5-17-1993
Agreement authorizing the lease of village owned space to the Matteson Historical Society.
1557
6-6-1994
Intergovernmental agreement with the Jones Rate Regulation Consortium concerning the Jones Intercable Franchise Agreement.
1597
7-3-1995
Redevelopment agreement between the village and Transcontinental Properties, Inc.
1602
8-7-1995
Redevelopment agreement between the village and Botaba Realty Company, Ltd.
1640
11-20-1996
Amended redevelopment agreement for Redevelopment Project Area No. 1.
1641
11-20-1996
Intergovernmental tax increment redevelopment agreements with High School District 227 and School District 159 for Redevelopment Project Area No. 1.
1676
7-7-1997
Development agreement between the village and Miller Consolidated, Inc.
1683
9-2-1997
Development agreement between the village and Miller Consolidated, Inc.
1722
12-21-1998
Intergovernmental agreement to execute a mutual aid box alarm system agreement.
1739
9-7-1999
Economic development agreement between the village and Matteson Hospitality, Inc.
1740
9-20-1999
Economic incentive agreement between the village and Sutton Ford.
1741
9-20-1999
Economic incentive agreement between the village and South Oak Dodge, Inc.
1746
10-4-1999
Intergovernmental agreement establishing the Butterfield Creek Steering Committee.
1752
1-3-2000
Economic incentive agreement for the Toyota automobile dealership.
1760
4-17-2000
Economic incentive agreement between the village and Capitol Lincoln Mercury, Inc.
1768
6-5-2000
Intergovernmental agreement of the Southern Combined Dispatch And Communications System (SOUTHCOM).
1772
7-17-2000
Economic incentive agreement between the village and Shaver Imports, Inc.
1779
11-6-2000
Economic incentive agreement between the village and Shaver Imports, Inc.
1780
11-6-2000
Economic incentive agreement between the village and Arnie Bauer Cadillac-GMC Truck Company.
1835
12-17-2001
Predevelopment agreement between the village and CyberCity Developers, Inc.
1893
9-24-2002
Intergovernmental cooperation contract with the Illinois Municipal League Risk Management Association for membership.
1870
10-7-2002
Economic incentive agreement between the village and KRCV Corp.
1876
11-4-2002
Installment purchase agreement for the purpose of paying a part of the cost of capital equipment acquisitions.
1879
12-16-2002
Economic incentive agreement between the village and Hawkinson Nissan, LLC.
1892
2-3-2003
Economic incentive agreement between the village and Hawkinson Nissan, LLC.
1933
10-15-2003
Intergovernmental agreement providing for the planning, development and operation of the South Suburban Airport and creation of the South Suburban Airport Commission.
1955
1-20-2004
IMLRMA minimum/maximum contribution agreement between village and Illinois Municipal League Risk Management Association.
1965
2-17-2004
Amending intergovernmental agreement providing for the planning, development and operation of the South Suburban Airport and creation of the South Suburban Airport Commission.
1969
4-5-2004
Redevelopment agreement between the village and Realty America Group (Lincoln Mall).
1976
5-17-2004
Economic incentive agreement between the village and Hawkinson Nissan, LLC.
1989
6-21-2004
Economic incentive agreement between the village and Enterprise Leasing Company of Chicago and Miller Consolidated, Inc.
1994
8-16-2004
Boundary line agreement between the village and the Village of Richton Park.
2006
11-15-2004
IMLRMA minimum/maximum contribution agreement between village and Illinois Municipal League Risk Management Association.
2014
1-18-2005
Authorizing agreement for the purchase of 137 acres of real property from Matteson Investments, LLC.
2016
2-22-2005
Authorizing intergovernmental agreement for the purchase of 37.4 acres of real property from Board of Education Elementary School District No. 159.
2025
4-18-2005
Approving amended and restated development agreement for the Majesky Automotive Group automobile dealership.
2026
4-18-2005
Approving amended and restated development agreement for the Miller Consolidated automobile dealership.
2039
5-16-2005
Approving redevelopment agreement between the village and Liberty Plaza, LLC (Liberty Plaza).
2041
6-6-2005
Approving revised intergovernmental agreement of the Southern Combined Dispatch and Communications System (SouthCom).
2052
9-6-2005
Authorizing execution of lease agreement with United States Cellular Operating Company of Chicago, LLC, for water tower and ground space for property located at 21607 Oak Street.
2075
6-5-2006
Approving first amendment to redevelopment agreement between the village and Liberty Plaza, LLC (Liberty Plaza).
2076
6-5-2006
Authorizing conveyance of and execution of contract for sale of certain real property pursuant to Lincoln Highway/Cicero Avenue RPA IV redevelopment plan and project.
2078
7-3-2006
Approving redevelopment agreement between the village, Meritex Developments, Inc. and Meritex Enterprises, Inc. (Southgate Commerce Center).
2080
8-7-2006
Approving economic incentive agreement for Hyundai of Matteson, LLC automobile dealership.
2095
1-16-2007
Approving an economic incentive agreement for the J.C. Penny Store.
3038
1-22-2008
Authorizing the execution of an agreement of termination and mutual release of a contract to purchase certain real estate from Hexion Specialty Chemicals, Inc.
3072
10-20-2008
Approving an economic incentive agreement with Bannockburn Stonegate Development, LLC.
3087
2-17-2009
Authorizing execution of a real estate sale agreement for the village to purchase certain real estate from Corporate Lakes of Matteson, LLC.
4006
7-20-2009
Approving assignment of amendment to the assigned and restated economic incentive agreement (Auto Mall Project).
4029
12-7-2009
Approving agreement between Gatso USA and the village related to an automated traffic law enforcement system.
4043
5-17-2010
Approving an easement agreement between the village and the Elgin, Joliet and Eastern Railway Company.
4060
7-12-2010
Approving an economic incentive agreement for Great Lakes Sonic, LLC.
4069
9-7-2010
Approving an economic incentive agreement for Great Lakes Sonic, LLC.
4073
11-8-2010
Approving a final planned unit development plan for redevelopment of property located at the southwest corner of Lincoln Highway and Cicero Avenue (Crossroads Plaza).
4087
1-3-2011
Approving an economic incentive agreement for Key Development Partners, LLC.
4092
1-18-2011
Approving a final planned unit development plan for redevelopment of property located at the southwest corner of Gateway Drive and Cicero Avenue (Menards - Meritex).
4096
3-7-2011
Approving a redevelopment agreement for the Matteson Auto Mall.
4102
5-16-2011
Approving the first amendment to the economic incentive agreement with Key Development Partners, LLC.
4105
6-20-2011
Approving a final planned unit development plan for redevelopment of property located at 20602 and 20606 Cicero Avenue (car wash and oil change facility).
4111
8-1-2011
Approving a final planned unit development plan for the Matteson Shopping Center located at the northwest corner of Lincoln Highway and Cicero Avenue.
4115
8-22-2011
Approving an economic incentive agreement by and between the village and Matteson Hospitality Real Estate, LLC (Matteson Holiday Inn).
4116
9-6-2011
Approving the second amendment to the economic incentive agreement with Key Development Partners, LLC.
4124
11-7-2011
Approving amended final planned unit development plans for redevelopment of property located at 20602 and 20606 Cicero Avenue (Jiffy Lube oil change facility).
4132
12-19-2011
Approving amended final planned unit development plans for redevelopment of property located at the southwest corner of Lincoln Highway and Cicero Avenue (Crossroads Plaza).
4144
1-17-2012
Amending Ord. 4073 by approving an amended final planned unit development plan for the redevelopment of property located at the southwest corner of Lincoln Highway and Cicero Avenue (Crossroads Plaza - no awnings).
4163
7-31-2012
Approving an agreement and plan approval with the state for intersections improvements at U.S. Route 30 and Central Avenue.
4181
2-4-2013
Approving a contract with Simec d/b/a Southern Illinois Municipal Electric Cooperative to serve as the village’s exclusive consultant for its electric aggregation program and for the engagement of the lowest cost electric wholesale supplier.
4182
2-19-2013
Approving an economic incentive agreement by and between the village and Menards, Inc.
4183
2-19-2013
Approving an economic incentive agreement by and between the village and Chiku Enterprises, Inc.
4187
4-1-2013
Approving a final planned unit development plan for the development of the property located at 5546 South Miller Circle Drive (Dish Network).
4188
4-15-2013
Approving a final planned unit development plan and a restaurant drive-in facility special use for the redevelopment of property located at 4630 West Lincoln Highway (Dunkin Donuts).
4199
8-12-2013
Approving an amendment to the Lincoln Highway/Cicero Business Development District development plan, designating expanded boundaries as part of the Lincoln Highway/Cicero Business Development District and imposing a retailers’ service hotel operators’ occupation taxes.
4200
8-12-2013
Approving the economic incentive agreement with Rogers Enterprises, Inc.
4201
9-9-2013
Approving the economic incentive agreement with KDP Matteson II, LLC.
4203
9-23-2013
Approving the first amendment to the assigned and restated economic incentive agreement (auto mall project) by and among the village, Arnie Bauer, Inc., Miller Consolidated, Inc. and Suburban Trust Company as trustee.
4206
11-4-2013
Approving a final development plan and authorizing a special use for a planned unit development for property commonly located at 4800 West 211th Street (KDP Matteson II, LLC).
4215
2-18-2014
Amending Ord. 4206 by approving an amended final planned unit development plan for the redevelopment of property located at 4800 West 211th Street (Knockouts Plaza - additional signage).
4227
3-17-2014
Approving a final development plan and authorizing a special use for a planned use development for the Matteson Public Library located at 801 School Avenue.
4237
6-9-2014
Approving a final development plan and authorizing a special use for a planned use development for a multi-family housing development for persons in need of mobility features.
4240
9-15-2014
Approving an economic development incentive agreement with MGOBlue, LLC.
4242
9-15-2014
Approving a final development plan and authorizing a special use for a planned use development for an automated car wash located at 4002 West 211th Street.
4244
10-6-2014
Authorizing an addendum to mutual aid box alarm system agreement.
4265
4-13-2015
Approving an economic incentive agreement with South Suburban Mitsubishi, Inc.
4271
6-1-2015
Approving a planned use development and amended special use permits for Lots 1, 2, 3, 4 and 5 in the Brookmere Subdivision and incorporating an amended and restated redevelopment agreement with the Ryland Group, Inc. within an MXD Zoning District.
4273
6-1-2015
Approving an economic incentive agreement with Vequity LLC Series XIX Matteson Applebees.
4274
7-20-2015
Approval of a redevelopment plan and project for the designation of the North Cicero TIF #7 and redevelopment project area and the adoption of tax increment allocation financing, therefor, convening a joint review board, calling for a public hearing in connection therewith.
4284
9-28-2015
Amending the Matteson Commons redevelopment project area by removing property therefrom.
4297
2-1-2016
Approving a final development plan and authorizing a special use for a planned use development for a two-tenant commercial building with a drive-through located at 400 Town Center Drive.
4319
7-18-2016
Approving a final development plan and authorizing a special use for a planned use development and expansion of an existing nursing home facility (Applewood Nursing Care) Located at 21020 Kostner Avenue.
4320
9-6-2016
Approving a purchase agreement between the Sears and Roebuck Company and the village and further authorizing the purchase of the property commonly known as 600 Lincoln Mall Drive.
4323
9-19-2016
Approving a second amendment to the Lincoln Highway/Cicero Business District development plan.
4351
9-5-2017
Authorizing and accepting the donation of real property commonly known as 21900 Governor’s Highway.
4377
10-15-2018
Intergovernmental agreement of the Southern Combined Dispatch And Communications System (SOUTHCOM).
4384
4-1-2019
Approving the real estate purchase agreement between First Midwest Bank and the village.
4387
5-28-2019
Authorizing and accepting the donation of real property from the South Suburban Land Bank and Development Authority.
4402
11-25-2019
Authorizing execution of a real estate sale agreement for the village to sell 0 and 1001 Echelon Circle to Alexi Development, LLC.
4406
3-2-2020
Approving a purchase agreement with South Suburban Development LLC.
4410
3-17-2020
Approving an agreement between the village and the Metropolitan Alliance of Police representing patrol officers.
4411
3-17-2020
Approving an agreement between the village and the Metropolitan Alliance of Police representing police sergeants.
4418
5-18-2020
Approving parking lot license agreement between the village and Western Golf Association for property located at the Lincoln Mall, 208 Lincoln Mall Drive.
4457
6-21-2021
Approving a sales tax sharing agreement between the village and Hyundai of Matteson, LLC.
4469
8-16-2021
Approving a sales tax sharing agreement between the village and South Oak Dodge, Inc.
4472
9-20-2021
Approving and authorizing the execution of a development agreement between the village and IL Grown Medicine, LLC.
4474
10-18-2021
Approving and authorizing the execution of an investment grade and audit agreement between the village and Honeywell International Inc.
4489
1-18-2022
Authorizing the execution of a purchase and sale agreement of 5357 Miller Circle Drive and 5353 Miller Circle Drive.