Article 15. Benton Civic Center  



 
    (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.)