TABLE I: ANNEXATIONS
Ord. No.
Date
Description
Ord. No.
Date
Description
182
4-22-57
Portions of Sec. 33, Twp. 37 N, Range 10 E and Sec. 34, Twp. 37 N, Range 10 E.
188
6-18-58
Lots 1, 2, 3, 4, 6, 8, 9 in Rogers Subdivision.
196
1-21-59
Portions of Sec. 27, Twp. 37 N, Range 10 E and Sec. 34, Twp. 37 N, Range 10 E.
197
2-6-59
A portion of Sec. 28, Twp. 37 N, Range 10 E.
208
9-28-60
Lot 7 in Rogers Subdivision.
224
1-15-64
Portions of Sec. 3, Twp. 36 N, Range 10 E and Sec. 4, Twp. 36 N, Range 10 E, Sec. 33, Twp. 37 N, Range 10 E, and land adjacent to Bel Air Theatres Co. property.
 
1-15-64
Portions of Sec. 3, Twp. 36 N, Range 10 E and Sec. 4, Twp. 36 N, Range 10 E.
227
3-3-65
A portion of Sec. 33, Twp. 37 N, Range 10 E.
241
6-1-66
A portion of Sec. 27, Twp. 37 N, Range 10 E.
243
8-3-66
Sixty acres in Sec. 27, Twp. 37 N, Range 10 E.
290
11-19-69
Twenty-one acres in Sec. 36, Twp. 37 N, Range 10 E.
293
1-7-70
A portion of Sec. 3, Twp. 36 N, Range 10 E, and other territory adjacent to U.S. Route 66 Alternate (Illinois Route 53).
311
4-14-71
A portion of Sec. 27, Twp. 37 N, Range 10 E.
323
8-4-71
A portion of Sec. 3, Twp. 36 N, Range 10 E.
326
8-18-71
A portion of Sec. 27, Twp. 37 N, Range 10 E.
329
10-20-71
Portions of Sec. 3, Twp. 36 N, Range 10 E and Sec. 4, Twp. 36 N, Range 10 E.
330
11-14-71
Annexation agreement between Romeoville and Commonwealth Edison Co.
331
2-14-72
Portions of Sec. 22, Twp. 37 N, Range 10 E and Sec. 27, Twp. 37 N, Range 10 E - 280 acres more or less.
368
3-20-74
A portion of Sec. 34, Twp. 37 N, Range 10 E -12.8 acres more or less. (Ross Development)
374
9-19-73
Portions of Sections 22 and 27, Twp. 37 N, Range 10 E. (Herbert G. Rhoads, et al.)
383
12-27-73
Allister Construction Company tract.
396
4-10-74
Territory adjacent to Illinois State Route 53.
443
1-2-75
Territory owned by First National Bank of Joliet, Trust No. 829.
472
9-17-75
Alpike Industries, Inc. tract.
473
10-1-75
Fillup, Inc. tract.
474
10-1-75
A portion of Sec. 23, Twp. 37 N, Range 10 E and part of U.S. Highway Route 66 (A).
484
2-18-76
Six acres, more or less, in Sec. 26, Twp. 37 N, Range 10 E.
488
4-7-76
Approximately 124.5 acres including portions of Hampton Park Subdivision No. 7, and Abbott's Subdivision.
494
4-21-76
First amendment to Alderman, et al., annexation of 2-14-72.
495
4-21-76
Amendment to David Mayes, et al., annexation of 5-3-71.
506
7-7-76
Agreement with City National Bank as trustee- McPhee Funeral Home.
507
7-7-76
A portion of Sec. 34, Twp. 37 N, Range 10 E -1.1 acres more or less.
520
11-20-76
Amendment to Allister Construction Company, tract agreement of 9-19-73.
523
2-9-77
Amendment to agreement regarding Marquette Center Business and Industrial Park, of 2-14-72.
527
3-16-77
Second amendment to David Mayes, et al., annexation of 5-3-71.
531
5-4-77
Portions of Sec. 27, Twp. 37 N, Range 10 E.
555
9-7-77
Pre-annexation agreement with Vito Falco.
556
9-7-77
Agreement for the Kirman Farm. (Amended by ord. 798)
567
10-5-77
Annexation of the Kirman Farm.
568
10-5-77
Pre-annexation agreement for the premises known as Lewis University.
575
11-10-77
Agreement for annexation of Robert M. Haley Farm.
576
10-26-77
Agreement for premises owned by B. Wysocki, E. Ward, and W. Ward.
577
10-26-77
Agreement for premises owned by B. Wysocki.
578
10-26-77
Agreement for premises known as Santa Fe Land Improvement Company.
579
10-26-77
Agreement for premises owned by Natural Gas Pipeline Company of America.
583
11-16-77
Annexation of Robert M. Haley Farm.
584
11-16-77
Annexation of Santa Fe Land Improvement Company property.
585
11-16-77
Annexation of Natural Gas Pipeline Company property.
586
11-16-77
Annexation of B. Wysocki, E. Ward, and W. Ward property.
587
11-16-77
Annexation of B. Wysocki property.
595
1-4-78
Agreement pertaining to property owned by Commonwealth Edison Company.
596
1-4-78
Agreement for Spangler Tract.
597
1-4-78
Annexation of Commonwealth Edison Company substation.
601
1-18-78
Agreement for James P. Zeiger property, Post No. 3582, VFW, Inc.
602
2-1-78
Annexation of James P. Zeiger property, Post No. 3582, VFW, Inc.
618
5-17-78
Agreement for Grabow Park.
621
6-7-78
Agreement for Apollo Restaurant.
622
6-21-78
Annexation of Spangler property.
624
7-5-78
Amendment to pre-annexation agreement regarding Lewis University.
625
7-5-78
Agreement for Bell Realty property.
626
7-5-78
Annexation of Bell Realty property.
627
7-5-78
Annexation of Vito Falco property.
628
7-5-78
Annexation of Grabow Park.
629
7-5-78
Amendment to pre-annexation agreement for Haley Farm, 11-14-77.
630
7-5-78
Annexation of Lewis University property.
637
7-12-78
Annexation of Apollo Restaurant property.
639
7-19-78
Annexation of Lewis University property south of Airport Road.
644
7-26-78
Agreement for Gurrie C. Rhoads property.
670
2-21-79
Annexation of Gurrie C. Rhoads property.
675
3-7-79
Annexation of C.P. Hall property. Portions of Sec. 13, Twp. 37 N, Range 10 E and part of U.S. Highway 66 (A).
676
3-21-79
Agreement for property owned by W. Vinckus and B. Vinckus.
682
4-4-79
Annexation of Vinckus property.
704
12-19-79
Agreement for premises owned by Will County Board of School Trustees (WILCO).
705
12-19-79
Annexation of WILCO property.
745
8-7-80
Agreement for certain premises owned by Stephen S. Ward estate.
746
8-7-80
Annexation of certain property owned by Stephen S. Ward estate.
750
8-20-80
Pre-annexation agreement for certain premises owned by Joseph Smesch, as successor trustee.
751
8-20-80
Annexation of certain property owned by Joseph Imesch, as successor trustee.
779
4-1-81
Agreement for annexation of George Hayes and Priscilla Hayes property. Part of the west half of the northwest quarter of Section 26, Township 37 north, Range 10 east.
782
4-15-81
Annexation of George Hayes and Priscilla Hayes property. Part of the west half of the northwest quarter of Section 26, Township 37 north, Range 10 east.
795
9-2-81
Preannexation agreement for certain premises owned by La Salle National Bank as trustee.
797
9-16-81
Annexation of certain property owned by La Salle National Bank as trustee.
798
9-16-81
Amendment to the Kirman Farm agreement of 9-7-77.
827
7-21-82
Amendment to annexation agreement dated 9-2-81 for certain premises owned by Louis J. Osodjan and LaSalle National Bank as trustee.
831
7-28-82
Amendment to preannexation agreement dated 8-20-80 for certain property owned by Joseph Imesch, as successor trustee.
859
8-3-83
Amendment to annexation agreement dated 8-6-80 for certain property owned by Stephen S. Ward estate.
867
11-2-83
Authorizing execution of annexation of certain property owned by George Gee and Virginia Mikan.
871
11-16-83
Annexation of certain property owned by George Gee and Virginia Mikan.
941-86
2-5-86
Extending for an additional ten years the terms of certain annexation agreements dated 9-7-77.
960-86
8-6-86
Annexation of a half-acre parcel in Sec. 34, Twp. 37 N, Range 10 E.
962-86
8-6-86
Annexation of part of the northwest quarter of Sec. 3, Twp. 36 N, Range 10 E.
964-86
8-6-86
Annexation of part of the northwest quarter of Sec. 26, Twp. 37 N, Range 10 E.
966-86
8-6-86
Annexing, and zoning as R-5 One-Family Residence, parts of the southwest quarter of Sec. 36, Twp. 37 N, Range 10 E.
968-86
8-20-86
Annexation of part of Sec. 27, Twp. 37 N, Range 10 E.
1017-87
9-30-87
Second amendment to preannexation agreement dated 10-5-77 for certain property owned by Lewis University, Robert Brugh, Stanley Strzelcki, and Brian Quirk.
1045-88
8-3-88
Annexation of part of Sec. 27, Twp. 37 N, Range 10 E.
1055-88
8-24-88
Authorizing execution of annexation of certain property owned by Dura Development Corporation.
1056-88
8-24-88
Annexation of part of the northwest quarter of Sec. 33, Twp. 37 N, Range 10 E.
2004-89
6-7-89
Annexation of part of Lot 2 in Unit No. 2 of Reeds Crest of Hill Estates Subdivision.
2014-89
6-28-89
Authorization to execute an annexation agreement between the Village and the First Midwest Bank of Joliet and the Commercial National Bank of Berwyn with respect to the Kotnour property.
2045-89
12-21-89
Annexing part of the southeast quarter of Section 23, the northeast quarter of Section 26 and the northwest quarter of Section 25, Township 37 north, range 10 east of the third principal meridian, DuPage Township.
2072-90
11-28-90
Annexing the west 80 acres of the northwest quarter of Section 33, Twp. 37 north, Range 10 east of the third principal meridian.
2079-91
1-23-91
Annexing the following three parcels:
 
 
(A)   The southwest quarter of the northwest quarter of Section 16, Twp. 36 north, Range 10 east.
 
 
(B)   The northwest quarter of Section 15 and that part of the northeast quarter of Section 16, Twp. 36 north, Range 10 east.
 
 
(C)   The south 70 feet of the northeast quarter of the northwest quarter of Section 15, Twp. 36 north, Range 10 east.
2082-91
1-23-91
Annexing part of the northwest quarter of the northwest quarter of Section 16, containing 40 acres, more or less, of Twp. 36 north, Range 10 east.
2087-91
1-23-91
Annexing part of the south west quarter of Section 3, Twp. 36 north, Range 10 east and part of the southwest quarter of Section 3, Twp. 36 north, Range 10 east.
2104-91
6-19-91
Annexation agreement (Colonial Restaurant).
2106-91
7-10-91
Annexing certain property to the village legally described and generally depicted with Exhibit's A, B and C to this ordinance. (Kotnour)
2108-91
7-10-91
Annexing certain property to the village legally described and generally depicted with Exhibit's A & A-1 to this ordinance. (Colonial Steakhouse)
2111-91
7-10-91
Annexing certain property to the village legally described and generally depicted with Exhibit's A & A-1 to this ordinance. (Accurate Pump & Tank)
2129-91
9-18-91
Executing a preannexation agreement between Lewis University and the village and amendment to preannexation agreement between Lewis University, et al and the village dated October 5, 1977.
2134-91
10-2-91
Annexing certain property to the village legally described and generally depicted with Exhibit A to this ordinance. (Port District)
2150-92
1-22-92
Annexing certain property to the village legally described and generally depicted with Exhibit's A & A-1 to this ordinance. (Frieh Family General Partnership)
2153-92
1-22-92
Annexing certain property to the village legally described and generally depicted with Exhibit's A & A-1 to this Ordinance. (Industrial Developments International)
2207-93
3-17-93
Executing a preannexation agreement between the village and Robert F. Wagner and Deborah J. Wagner.
2216-93
4-21-93
Executing a preannexation agreement. (Leonard Cox and Margaret Cox)
2221-93
6-2-93
Annexing certain property to the village legally described and generally depicted within the Planning Commissions Report PC-9303. (Peterson - 13247 High Road)
2223-93
6-2-93
Execution of an annexation agreement between the village and Arthur Peterson and Elsie Peterson. (Peterson - 13247 South High Road)
2272-94
6-15-94
Execution of an annexation agreement regarding certain property owned by Inland Capital Fund, 1.P.
2273-94
6-15-94
Annexing certain property to the village legally described and generally depicted with Exhibit's A and B to this ordinance. (Inland Capital Fund, 1.P./Inland Group, Inc.)
2282-94
8-3-94
Executing a preannexation agreement regarding certain property owned by Weber Road Venture c/o Marquette Property Investments.
2309-95
1-18-95
Executing a preannexation agreement regarding certain property owned by Leroy Gaskin.
2310-95
2-1-95
Annexing certain property owned by Blanche, Earl & Brent Hassert. (Hassert Landscape)
2311-95
2-1-95
Annexing certain property to the village legally described and generally depicted within the Planning and Zoning Commissions Report PZC-9443 and Development Review Compliance Reports herewith attached to this ordinance. (Hassert Landscape - Bluff & Joliet Roads)
2345-95
7-12-95
Annexing property owned by Helan Ward, consisting of approximately 49 acres located in unincorporated Will County and legally described on Exhibit A to this ordinance. (Helen Ward)
2348-95
7-12-95
Annexing real estate owned by Nick Ryan, Marquette Companies, consisting of approximately 76 acres located in unincorporated Will County and legally described on Exhibit A to this ordinance. (Nick Ryan, Marquette Companies)
2349-95
7-19-95
Annexing the Nick Ryan, Marquette Companies property to the village. (P.I.N. Numbers Attached)
2351-95
7-19-95
Authorizing concept approval of a preliminary planned unit development for newly annexed territory. (Nick Ryan, Marquette Companies)
2352-95
7-12-95
Annexing real estate owned by Material Service Corporation consisting of approximately 80 acres located in unincorporated Will County and legally described in Exhibit A to this ordinance. (Material Service Corporation)
2353-95
7-19-95
Annexing the Material Service Corporation property to the village. (P.I.N. Numbers attached)
2355-95
7-12-95
Annexing real estate owned by Nick Ryan, Marquette Companies consisting of approximately 86 acres located in unincorporated Will County and legally described in Exhibit A to this ordinance. (Nick Ryan, Marquette Companies)
2359-95
7-12-95
Annexing real estate owned by Material Service Corporation consisting of approximately 102.6 acres located in unincorporated Will County and legally described in Exhibit A to this ordinance. (Material Service Corporation)
2362-95
7-12-95
Annexing real estate owned by Zedd Investment, Inc. consisting of approximately 80 acres located in unincorporated Will County and legally described in Exhibit A to this ordinance. (Zedd Investment, Inc.)
2365-95
7-12-95
Annexing real estate owned by Material Service Corporation consisting of approximately 16.5 acres located in unincorporated Will County and legally described in Exhibit A to this ordinance. (Material Service Corporation)
2368-95
7-12-95
Annexing real estate owned by Neumann Homes/Gladys King consisting of approximately 211 acres located in unincorporated Will County and legally described in Exhibit A to this ordinance. (Neumann Homes/Gladys King)
2403-96
3-6-96
Annexing the Dean Johnson/Waver Armstrong property together with those portions of Lockport/Plainfield (151st Street) Road which have not been annexed previously.
2450-96
12-18-96
Amending Ord. 2309-95, the pre-annexation agreement between Gaskin/Mikan and the village.
2455-97
1-27-97
Annexing approximately 67 acres related to the Glahn- Neumann Homes.
2457-97
1-27-97
Directing the execution of the first amendment to the annexation agreement, Ord. 2352-95, between Wespark- Neumann Homes and the village.
2455-1-97
1-27-97
Directing the execution of an annexation agreement between the village and Margaret R. Glahn and Neumann Homes, Inc. for property consisting of approximately 67 acres.
2462-97
2-19-97
Annexing Weslake Subdivision, as well as those portions of Taylor Road and Interstate 55 adjacent to it.
2470-97
4-23-97
Annexation agreement between the village and Northern Trust Bank-lake Forest, owner of the real estate, and Cambridge Properties- Carillon, 1.1.C. consisting of approximately 8.5 acres.
2471-97
4-23-97
Annexing the Carillon Court to the village.
2505-97
10-15-97
Annexation agreement between the village and Operating Engineers, Local 150, Apprenticeship Fund, owner of the real estate consisting of approximately ±106.73 acres.
2506-97
10-15-97
Annexing the property owned by the Operating Engineers, Local 150 Apprenticeship Program to the village.
2508-97
10-15-97
Annexation agreement between the village and Hartong Farms Enterprises, Inc., owner of real estate consisting of approximately ±117.63 acres.
2509-97
10-15-97
Annexing the Hartong Farms Enterprises, Inc. property to the village.
2511-97
10-15-97
Annexation agreement between the village and Mistwood Golf Course (IL), Inc. for real estate consisting of approximately ±201.7 acres.
2512-97
10-15-97
Annexing the Mistwood Golf Course (IL), Inc. to the village.
2514-97
10-15-97
Annexation agreement between the village and Malibu Builders, Inc. for real estate consisting of approximately ±82.983 acres.
2515-97
10-15-97
Annexing the Malibu Bay Subdivision to the village.
2517-97
10-15-97
Annexation agreement between the village and Poplar Ridge Estates Development Company, for real estate consisting of approximately ±82 acres.
2518-97
10-15-97
Annexing the Heritage Place Subdivision to the village.
2529-98
1-7-98
Annexation agreement between the village and Paul Swanson Associates, Inc., for real estate consisting of approximately ±76.37 acres.
2549-98
4-1-98
Annexation agreement between the village and First Midwest Bank as Trustee and Walter Vinckus for real estate consisting of approximately ±21 acres.
2550-98
4-1-98
Annexing First Midwest Bank/Walter Vinckus property to the village.
2562-98
5-20-98
Annexing Paul Swanson/Fairfield Meadows subdivision to the village.
2566-98
6-3-98
Annexing the "International Union of Operating Engineers, Local 150, Local 150A, Local 150B, Local 150C Building Corporation to the village.
2568-98
6-3-98
Annexing Joliet Regional Port District/Lewis University Airport to the village.
2571-98
7-1-98
First amendment to an annexation agreement with Neumann Homes Weslake Subdivision.
2572-98
7-1-98
Annexing property designated as P.I.N.S. 06-03-12-300-003-0000.
2606-98
10-19-98
Annexation agreement with Neumann Homes, Inc. - Wesglen.
2607-98
10-19-98
Annexing property designated as partial of P.I.N.S. 11-04-07-100-005-0000, approximately 101 acres.
2644-99
3-31-99
Annexation agreement with Lakewood Falls Phase 5, for approximately 180 acres.
2645-99
3-31-99
Annexing property designated as P.I.N.S. 06-03-12-300-012-0000, Budler Property - 91.15 acres; 06-03-12-400-010-0000, Graham Property - 28.41 acres; 06-03-12-400-011-0000, Graham Property - 59.97 acres.
2650-99
4-5-99
Annexing property designated as P.I.N.S. 02-31-200-014 and 01-36-400-012.
2682-99
- -
First amendment to annexation agreement dated 4-5-99 by and between the village and Amli Will County Properties Limited Partnership.
2685-99
8-18-99
Annexation agreement between the village and Romeoville Properties, 1.1.C. for acquisition of real estate described as the southwest corner of Weber Road and North Carillon Drive.
2686-99
8-18-99
Annexing property designated as P.I.N. 02-31-480-003, southwest corner of Weber Road and North Carillon Drive.
2695-99
9-15-99
First amendment to annexation agreement dated 3-31-99 by and between the village and Mary C. Graham, as trustee of the Mary C. Graham revocable trust dated 4-20-94; Charles H. Budler, as trustee under trust agreement dated 5-30-96, and Lakewood Falls Phase 5, 1.1.C., a Delaware Limited Liability company.
2700-99
10-6-99
Annexation agreement for real estate consisting of approximately ten acres located in unincorporated Will County.
2701-99
10-6-99
Approving the annexation and zoning of property designated as the east half of the northwest quarter of Section 12, Township 36 North, Range 10 east of the Third Principal Meridian, in Will County, Illinois.
2713-99
12-1-99
Annexation agreement between the village and Pizzuti Equities, Inc. to annex property designated as P.I.N.S. 04-05-100-004-0000 and 04-05-300-005-0000, north of Taylor Road.
2723-99
12-1-99
Annexing certain territory north of Taylor Road, designated as P.I.N.S. 04-05-100-004-0000 and 04-05-300-005-0000.
2726-99
12-15-99
Amendment to an annexation agreement between the village and Webster Road Venture dated 8-3-94.
2727-99
12-15-99
Amendment to an annexation agreement between the village and Neumann Homes, Inc. dated 10-19-98.
2747-00
4-15-00
Annexation agreement between the village and Lakewood Homes for real estate consisting of approximately 61.44 acres in unincorporated Will County.
2748-00
4-15-00
Approving the annexation of property located at the north side of Airport Road, immediately east of I-55 and west of Budler Road.
2753-00
4-19-00
Approving the annexation of property located at the southwest corner of I-55 and Weber Road, consisting of approximately 2 acres.
2756-00
5-3-00
Amendment to an annexation agreement between the village and Neumann Homes, Inc. dated 7-1-98.
2760-00
5-17-00
Annexing certain territory being part of the southeast quarter of Section 30, Township 37 North, Range 10, east of the Third Principal Meridian.
2760-00-01
5-17-00
Amending the annexation agreement between the village and Amli Will County Venture Limited Partnership.
2763-00
5-17-00
Annexing certain territory known as the former Material Service Railroad right-of-way property.
2765-00
5-23-00
Annexing approximately 155 acres located in unincorporated Will County, designated as P.I.N. 12-02-28-300-002-0000 and P.I.N. 12-02-28-300-001-0000.
2773-00
6-21-00
Annexing the south 381.5 feet of the east 422.0 feet of the southwest quarter of Section 1, Township 36 North, Range 9, east of the Third Principal Meridian.
2774-00
8-21-00
Annexing property located at the northwest corner of Taylor Road and Old Budler Road, consisting of 3.696 acres and zoned B-2.
2800-00
11-1-00
Amendment to annexation agreement between the village, Romoeville/TN 1.1.C. and Pizzuti Management 1.1.C. for the property located at the north and southwest corner of Section 5, Township 36 North, Range 10, east of the Third Principal Meridian.
2801-00
11-1-00
Annexing property located on the north side of Normantown Road, west of the Commonwealth Edison right-of- way, consisting of 155 acres, and designated as P.I.N. 12-02-28-300-002-0000 and P.I.N. 12-02-28-300-001-0000.
2809-00
12-20-00
Annexation agreement between the village and I-P Weber Road, 1.1.C. for the east 74 acres of the east half of the southwest quarter of Section 7, Township 36 North, Range 10, east of the Third Principal Meridian.
2810-00
12-20-00
Annexing property located at the northwest corner of Weber Road and Airport Road, consisting of 74 acres and zoned B-3 and R-4.
8-01
1-24-01
Annexation agreement between the village, Taylor Road 1.1.C. and Pizzuti Management 1.1.C. for property located at the north and southwest quarter of Section 8, Township 36 North, Range 10, east of the Third Principal Meridian.
9-01
1-24-01
Annexation agreement between the village, Pizzuti Land 1.1.C., and Pizzuti Management 1.1.C. for property located at the east half of the southeast quarter of Section 5, Township 36 North, Range 10, east of the Third Principal Meridian.
10-01
1-24-01
Annexation agreement between the village, Spangler, and Pizzuti for property located east of Weber Road and north of Taylor Road, consisting of 70 acres.
11-01
1-24-01
Annexation agreement between the village, Anthony Bromberek and Kenneth Bromberek, and Pizzuti Management 11c for the Pinnacle Business Center/Bromberek Property.
12-01
1-24-01
Annexation agreement between the village, Pinnacle Land 1.1.C., and Pizzuti Management 1.1.C. for property located at the east half of the northwest quarter of Section 8, Township 36 North, Range 10, east of the Third Principal Meridian.
13-01
1-24-01
Annexation agreement between the village, First National Bank of Joliet, and Pizzuti Management 1.1.C. for property located at the west half of the northeast quarter of Section 8 and the west half of the southeast quarter of section 5, Township 36 North, Range 10, east of the Third Principal Meridian.
16-01
1-24-01
Annexing property located at the northeast corner of Weber Road and 151st Street, extending to south of Taylor Road, consisting of approximately 227 acres.
17-01
1-24-01
Annexing approximately 67 acres of the east half of the southeast quarter of Section 5, Township 36 North, Range 10, east of the Third Principal Meridian, except the north 490 feet of the east half of said south east quarter.
20-01
1-24-01
Annexing property located on the south side of Taylor Road, consisting of approximately 120 acres, and designated as P.I.N. Nos. 04-08-200-005, 04-08-200-006, 04-08-200-007, and 04-09-100- 001.
38-01
2-21-01
Annexing approximately 80 acres of the east half of the northwest fractional quarter (except the north 40 acres) of Section 5, Township 36 North, Range 10, east of the Third Principal Meridian.
 
 
Annexing approximately 65 acres of the east half of the southwest quarter of Section 5 (except the north 490 feet), Township 36 North, Range 10, east of the Third Principal Meridian.
42-01
3-7-01
Annexation agreement between the village and Cardinal Development Corporation for property located in the west half of the southeast quarter of Section 4, Township 36 North, Range 10, east of the Third Principal Meridian, consisting of approximately 64 acres.
43-01
3-7-01
Approving the annexation of property located in the east half of the southwest quarter of Section 4, Township 36 North, Range 10, east of the Third Principal Meridian, consisting of approximately 64 acres.
44-01
3-14-01
Annexation agreement between the village and Lakewood Falls Phase 7 1.1.C., Gerald and Richard Boucher, and Joan and John Fiddyment and Helen Levy for real estate consisting of approximately 500 acres in Will County.
 
 
Amendment to an annexation agreement between the village and Hartong Farms Enterprises, Inc. dated 10-15-97.
45-01
3-14-01
Annexing property located at the northwest corner of Renwick Road and Weber Road, consisting of approximately 392 acres.
48-01
3-14-01
Annexation agreement with Community Home Builders to develop real estate consisting of approximately 43 acres.
49-01
3-14-01
Annexation of property located at south side of Taylor Road and west of Weber Road.
67-01
- -
Third amendment to annexation agreement dated 4-5-99 by and between the village and Amli Will County Properties Limited Partnership.
75-01
6-20-01
Annexing approximately 63 acres of the west half of the southwest quarter and the west 5 acres of the east half of said southwest quarter of Section 4, Township 36 North, Range 10, east of the Third Principal Meridian.
85-01
9-5-01
Amendment to an annexation agreement between the village and Bigelow Homes, Inc. for the property located at the southeast quarter (except the east 74 acres thereof) of Section 7, Township 36 North, Range 10, east of the Third Principal Meridian.
 
 
Amendment to an annexation agreement between the village and Bigelow Homes, Inc. for a portion of the east half of the northeast quarter of Section 7, Township 36 North, Range 10, east of the Third Principal Meridian.
86-01
8-15-01
Amendment to an annexation agreement between the village and Lakewood Falls Phase 7 1.1.C., Gerald and Richard Boucher, Joan and John Fiddyment, and Helen Levy dated 3-14-01.
87-01
8-15-01
Amendment to an annexation agreement between the village and Robert Wagner for the property located at the southeast quarter of the southwest quarter of Section 8, Township 36 North, Range 10, east of the Third Principal Meridian.
88-01
8-15-01
Annexing approximately 38 acres designated as P.I.N. 04-08-300-005.
91-01
9-5-01
Annexation agreement between the village, Pizzuti Management 1.1.C., and Anthony and Kenneth Bromberek for real estate, consisting of approximately 68 acres.
0019-02
4-3-02
Annexation agreement between the village and Isenstein/Pasquinelli, 1.1.C. for property located in the east half of the northwest quarter of Section 13, Township 36 North, Range 9, east of the Third Principal Meridian, consisting of approximately 75 acres.
0020-02
4-3-02
Annexing property located at the east and west half of Section 13, Township 36 North, Range 9, east of the Third Principal Meridian.
0028-02
5-15-02
Amendment to the annexation agreement between the village, Pinnacle Land Company 1.1.C. and Pizzuti Management 1.1.C. dated 5-21- 01.
0029-02
5-15-02
Annexing property located at the west half of the southwest quarter of Section 4, Township 36 North, Range 10, east of the Third Principal Meridian.
0044-02
6-19-02
Second amendment to annexation agreement between the village and Lakewood Falls Phase 7 1.1.C. dated 3- 14-01.
0057-02
8-21-02
Annexation agreement (Dollinger/Sharp) for property located at the west half of the northwest quarter of Section 13, Township 36 North, Range 9, east of the Third Principal Meridian.
0058-02
8-21-02
Annexation agreement with Dollinger/Sharp for property located at the west half of the northwest quarter of Section 13, Township 36 North, Range 9, east of the Third Principal Meridian.
0062-02
9-5-02
Annexing property located at the west half of the northwest quarter of Section 13 in Township 36 North, Range 9, east of the Third Principal Meridian.
0077-02
10-29-02
Annexing property located at 14631 S. Budler Road, Plainfield Township.
0083-02
11-6-02
Amendment to the annexation agreement between the village, First Midwest Bank as Trustee and Walter Vinckus dated 4-1-98.
0084-02
11-20-02
Amendment to the annexation agreement between the village, Midwest Bank and Lakewood Estates Partners dated 3-25-91.
0012-03
2-19-03
Annexation agreement between the village, Ryan Companies US, Inc., Orman Boldt and William Edwards for the properties located:
 
 
In the west 40 acres of the southeast quarter and the east half of the southwest quarter of Section 29, Township 37 North, Range 10, east of the Third Principal Meridian.; and
 
 
In the southeast quarter of Section 29, Township 37 North, Range 10, east of the Third Principal Meridian.
0013-03
3-19-03
Annexing property located at the west 40 acres of the southeast quarter and the east half of the southwest quarter of Section 29, Township 37 North, Range 10, east of the Third Principal Meridian.
 
 
Annexing property located at the southeast quarter of Section 29, Township 37 North, Range 10, east of the Third Principal Meridian.
03-0082
2-4-04
Annexing property located on the north side of Taylor Road, 1 mile west of Weber Road, across from Marquette's Crossing West.
03-0097
12-17-03
Amendment to the annexation agreement between the village and Firstar Naper Bank Trust.
04-0112
2-4-04
Annexing property located on the north side of Taylor Road, 1 mile west of Weber Road, across from Marquette's Crossing West.
04-0160
7-21-04
Approving the annexing of property located on the east half of the northeast quarter of Section 33, Township 37 North, Range 10 east of the Third Principal Meridian.
04-0166
7-21-04
Executing the annexing of property located on the east half of the northeast quarter of Section 33, Township 37 North, Range 10 east of the Third Principal Meridian.
04-0175
8-18-04
Annexing of property located on the north side of Airport Road approximately 3/4 mile east of Weber Road and approximately 1 1/2 miles west of Independence Boulevard in Lockport Township.
04-0177
8-18-04
Annexing of property located on the northwest quarter of the southeast quarter of Section 8, Township 36 North, Range 10, east of the Third Principle Meridian, and also the east half of the southeast quarter of Section 8, Township 36 North, Range 10 East of the Third Principle Meridian.
04-0178
8-18-04
Annexing of property located on the west half of the southwest quarter of Section 9, excepting therefrom the east 8.46 chains of the south 11.82 1/8 chains of the west half of the southwest quarter of Section 9, Township 36 North, Range 10 East of the Third Principle Meridian.
04-0179
8-18-04
Annexing of property located approximately 3/4 mile east of Weber Road and approximately 1 1/2 miles west of Independence Boulevard in Lockport Township.
04-0210
12-15-04
Annexation agreement for property located on the south 164.30 feet of the north 657.02 feet of the west half of the southwest quarter of Section 17, Township 36 North, Range 10 East of the Third Principle Meridian, excepting the land conveyed to the county recorded as document No. R79-37719.
04-0211
12-15-04
Annexing certain territory to the village, S-Cubed Storage 03-65B.
04-0212
12-15-04
Classifying newly annexed territory, S-Cubed Storage 03-65E as and in within the B-3 Highway/Regional Shopping Zoning Classification.
04-0217
11-17-04
Approving the annexation of territory at 301 West Normantown Road (Bible Baptist Church Parcel).
05-0292
7-6-05
Annexation agreement for approximately 70 acres located on the west one-half of the southwest quarter of Section 9.
05-0293
7-6-05
Annexing the Gully Property to the village.
05-0297
8-3-05
Amendment to the annexation agreement with Carlson Bros./South Creek Enterprises 11c for property along Airport Road.
05-0299
8-3-05
Annexing the east half of the southeast quarter of Section 8, Township 36 north, Range 10 east of the third principal meridian.
05-0315
9-21-05
Annexing property, consisting of 80.74 acres, located on the east side of South Creek Parkway approximately one- half mile north of Airport Road and one-quarter mile south of Taylor Road in Lockport Township.
05-0317
5-3-06
Annexing 77.88 acres located on the north side of Renwick Road, approximately 1 mile east of Weber Road and 1-1/4 miles west of Independence Boulevard.
05-0319
5-3-06
Annexing 75.66 acres located on the south side of Airport Road, approximately 1/2 mile east of Weber Road.
05-0323
10-5-05
Annexing property, consisting of 22.008 acres, known as the Margaret Kozak Farm.
05-0325
10-5-05
Annexing property, consisting of 33.148 acres, known as the Material Service Property.
05-0327
10-5-05
Annexing property, consisting of 2.41 acres, known as the Fitzpatrick House and located at 15701 S. Independence Blvd.
05-0329
10-5-05
Annexing property, consisting of 27.624 acres, known as the Andy Kozak Farm.
05-0344
12-21-05
Annexing property, consisting of 14 acres, located at the northwest corner of Budler Road and Airport Road.
05-0346
12-21-05
Approving the execution of an annexation agreement for Budler Retail Center.
06-0405
5-3-06
Annexing approximately 65 acres.
06-0412
5-3-06
Annexing territory described as the west half of the southeast quarter of Section 26, Township 37 north, Range 10 east of the Third Principal Meridian.
06-0441
9-20-06
Annexing approximately 30 acres described as Lots 2, 3, and 4 in T.H. Abbott's Subdivision.
06-0442
9-20-06
Annexing property, consisting of 59± acres, known as the Lambert/Homerding property.
06-0448
9-20-06
Annexing property located 1/3 mile north of Romeo Road, northwest of the Romeoville Recreation Center, and east of the detention ponds at Marquette's Estates.
06-0505
1-17-07
Annexing property located north of Taylor Road, east of the ComEd right-of-way, south of the ComEd right-of-way and west of the Lakewood Falls Subdivision.
07-0537
5-16-07
Annexation of territory located at the northeast corner of Romeo Road and Independence Boulevard.
07-0547
6-20-07
Annexation agreement for approximately 2.5 acres, located in unincorporated Will County.
07-0569
9-5-07
Annexation of property located at 20345 W. Normantown Road, consisting of 2.6 acres.
07-0579
9-5-07
Annexation of property located at the northeast corner of Romeo Road and Independence Boulevard, consisting of 4 lots totaling 2.5 acres.
07-0585
9-19-07
Annexation of property located on the south side of Taylor Road, 1/2 mile west of IL 53, consisting of 2 lots totaling 78.18 acres.
07-0589
9-19-07
Annexation agreement for property consisting of approximately 78.17 acres, located in unincorporated Will County.
08-0672
12-3-08
Annexation agreement for property consisting of approximately 41.28 acres, located in unincorporated Will County.
08-0673
1-7-09
Annexation of property consisting of five lots and adjacent right-of-way totaling 45.67 acres.
10-0822
3-3-10
Annexation of property known as Renwick Road Parcel or Lewis Parcel Six located at the northeast corner of Renwick Road and Wilco Boulevard in Lockport Township.
10-0824
3-3-10
Annexation of property known as the Kozak Farmstead Parcel of Lewis Parcels Seven and Eight located on the north side of Renwick Road in Lockport Township.
10-0826
3-3-10
Annexation of the property known as the Joseph Kozak House or Lewis Parcels Nine located on the north side of Renwick Road in Lockport Township.
10-0828
3-3-10
Annexation of a part of Lewis Main Campus consisting of 24+ acres.
10-0829
3-3-10
Annexation of Com Ed Property, south of Romeo Road, consisting of 5.94 acres.
10-0830
3-3-10
Annexation of Crossroads Property consisting of 0.49 acres.
10-0831
3-3-10
Annexation of Mink Creek Property consisting of 0.24 acres.
10-0832
3-3-10
Annexation of O'Hara Woods Property consisting of 3.49 acres.
10-0833
3-3-10
Annexation of Weber & 55 Property, consisting of 1.7795 acres.
11-0919
9-7-11
Annexation of Mistwood Golf Course consisting of 2.8 acres.
12-0996
7-11-12
Annexation of three tracts totaling 236.7 acres in the Forest Preserve District.
12-1001
7-11-12
Annexation agreement for Forest Preserve District property.
14-1119
5-21-14
Sixth amendment to an annexation agreement dated April 5, 1999.
14-1130
8-20-14
Approving annexation of 11 E. Romeo Road, Vinkus Property.
14-1133
8-20-14
Amendment to an annexation agreement recorded on March 19, 2008.
14-1138
7-1-15
Approving annexation of 160 N. Independence Boulevard.
15-1173
5-6-15
Annexation of property at 20340 Airport Road (Filotto) and 20352 Airport Road (Edgar).
15-1186
5-6-15
Amendment to an annexation agreement dated April 2, 2014.
15-1191
7-1-15
Approving annexation of 1881 W. Normantown Road.
15-1195
7-1-15
Annexation agreement with Normantown ECS LLC for the Elmhurst Chicago Stone property.
15-1197
7-1-15
Annexation agreement with VNA Health Care for the Kotnour Route 53 property.
15-1225
11-4-15
Approving annexation of properties along the Des Plaines River and 135th Street.
15-1228
11-4-15
Amendment to an annexation agreement dated July 12, 2012.
15-1239
12-2-15
Annexation agreement with Airport Road Holdings, LLC, Keith Schacht, Kathy Schacht and REM Acquisitions, LLC.
15-1254
12-23-15
Annexation agreement with Ottawa Farm & Fleet, Inc. for the property at the SE corner of Airport Road and Weber Road.
15-1235
1-20-16
Annexation agreement with Airport Road Holdings, LLC for properties at 20413 and 20401 W. Airport Road.
15-1250
1-6-16
Annexation agreement with Ottawa Farm & Fleet, Inc. for property at the southeast corner of Airport Road and Weber Road.
16-1285
5-18-16
Authorizing the execution of a first amendment to an existing annexation agreement.
16-1292
7-6-16
Approving annexation of property at the south side of Joliet Road and Independence Blvd.
16-1300
7-6-16
Authorizing annexation agreement with Abbott Land Gateway, LLC for property located in unincorporated Will County.
16-1326
5-3-17
Approving the annexation of territory located at 20545 Normantown Road.
17-1350
2-1-17
Authorizing annexation agreement and development agreement with Series N of IBT Holdings, LLC for property located in unincorporated Will County.
17-1354
3-1-17
Authorizing annexation and development agreement with Series N of IBT Holdings, LLC for property located in unincorporated Will County.
17-1359
12-6-17
Approving the annexation of territory running north and south from Renwick Road to Normantown Road, consisting of 29.8 acres.
17-1393
8-16-17
Approving the annexation of territory located at 335 Independence, Parcel II.
17-1415
11-1-17
Authorizing the execution of an annexation agreement with Natural Gas Pipeline Company of America, LLC.
17-1424
12-20-17
Approving the annexation of territory along the south side of Bluff Road, formerly known as the Jurca Farm.
17-1427
12-6-17
Approving the annexation of three tracts of land along the north side of Renwick Road, Airport Logistics Center.
17-1441
12-6-17
Authorizing the execution of an annexation agreement with Duke Realty Limited Partnership.
17-1442
12-6-17
Authorizing the execution of an annexation agreement with CT MIC Bluff Road Venture, LLC.
18-1446
1-17-18
Approving the annexation of 19808 W. Airport Road, containing 60 acres or less.
18-1447
1-17-18
Approving the annexation of Airport Parcel 2, containing 60 acres or less.
18-1448
1-17-18
Approving the annexation of 21440 W. Renwick Road, containing 60 acres or less.
18-1449
1-17-18
Approving the annexation of 20746 W. Renwick Road, containing 60 acres or less.
18-1450
1-17-18
Approving the annexation of 19206 & 19220 W. Renwick Road, containing 60 acres or less.
19-1559
5-1-19
Approving the annexation of the U-Haul property at 681 S. Weber Road, containing 3.3 acres.
19-1567
5-1-19
Authorizing the execution of an annexation agreement with AMERCO.
19-1573
6-5-19
Approving the annexation of the Swing Bridge Parcel, containing approximately six acres and zoning E-R.
20-1625
2-19-20
Approving the annexation of the Lafarge Parcel, consisting of 17.24 acres and zoning E-R.
20-1641
8-19-20
Approving the annexation of a tract of land on the east side of Weber Road, formerly known as the Walsh parcel.
20-1646
6-17-20
Authorizing the execution of an annexation agreement with FRED-Romeoville HC LLC.
21-1681
2-17-21
Approving annexation of territory with Duke Realty Limited Partnership (Airport Logistics Center Phase II).
21-1686
2-3-21
Authorizing the execution of an amendment to an annexation agreement with Duke Realty Limited Partnership.
21-1687
2-3-21
Authorizing the execution of an annexation and development agreement with Duke Realty Renwick Road LLC for Jenkins, Kozak, Renwick Road parcels.
21-1714
10-6-21
Authorizing the annexation of territory with Suncera Motor Cars, Inc. (Mercedes Benz of Romeoville).
21-1719
8-4-21
Authorizing the execution of an annexation agreement with DND Endeavors, LLC.
22-1757
2-2-22
Authorizing the execution of an amendment to an annexation agreement with Gully Investments Holding Company LLC and Bridge Industrial Acquisition LLC.
22-1768
6-1-22
Approving the annexation of territory by Molto Properties LLC (Weber 55 Logistics Park).
22-1772
4-6-22
Authorizing the execution of an annexation agreement with Molto Properties LLC (Weber 55 Logistics Park).
23-1820
2-1-23
Authorizing the execution of the second amendment to the annexation agreement dated August 18, 2004 by and between the village and South Creek Enterprises LLC.
23-1841
6-7-23
Approving the annexation of territory by Romeoville Investors Land Holding (Hampton Manor).
23-1847
4-19-23
Authorizing the execution of an annexation agreement with Investors Lands Holding of Romeoville, LLC - Hampton Manor Senior Housing Development.