Village Policies

Village Policies

Doc app

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 SEQ in Ascending Order within category

Building1 document

  • BUI-001 -  Occupancy Escrow Refund Policy - February, 24, 2015
    document seq 0.00

Fire Department3 documents

  • FD-001 - Donation Fund Expenditure Policy - April 26, 2016
    document seq 0.00
  • FD-002 -  Water Hauling Policy - May 23, 2017
    document seq 0.00
  • FD-003 -  No call no show Policy - January 9, 2018
    document seq 0.00

Finance9 documents

  • FIN-001 -  Business Credit Cardholder Policy and Agreement - July 23, 2013
    document seq 0.00
  • FIN-002 -  Employee Cellular Phone Policy - January 12, 2017
    document seq 0.00
  • FIN-003 -  Account Payable Policy - January 12, 2016
    document seq 0.00
  • FIN-004 -  Purchasing Policy - July 27, 2021
    document seq 0.00
  • FIN-005 -  Investment Policy - November 26, 2012
    document seq 0.00
  • FIN-006 -  Disposal of Surplus Property - February 26, 2019
    document seq 0.00
  • FIN-007- Post-Issuance Compliance Policy for Tax-Exempt and Tax-Advantaged Obligations and Continuing Disclosure - April 22, 2014
    document seq 0.00
  • FIN-008 - Credit Card Rewards Point Plan 2014 - May, 27, 2014
    document seq 0.00
  • FIN-009 - Capital Projects Fund - June 24, 2014
    document seq 0.00

General11 documents

  • GEN-001 -  Use of and Access to Village Consultant - December 21, 2021
    document seq 0.00
  • GEN-002 -  Property Iron Replacement - September 22, 2021
    document seq 0.00
  • GEN-003 - Waiving Fees for Fire Department Razing - February 11, 2013
    document seq 0.00
  • GEN-004 - Public Service Recognition - February 24, 2015
    document seq 0.00
  • GEN-005 -  Village Community Event Policy - June 10, 2014
    document seq 0.00
  • GEN-006 -  Replacement for Village Board Vacancies - May 23, 2017
    document seq 0.00
  • GEN-007 - Paperless Agenda Equipment Policy -  January 28, 2020
    document seq 0.00
  • GEN-008 - Committee Service Recognition - April 26, 2016
    document seq 0.00
  • GEN-009 - Agenda Setting for the Village Board - August 12, 2020
    document seq 0.00
  • GEN-010 - Public Comment-Citizens Unable to Attend Meeting - April, 13, 2021
    document seq 0.00
  • GEN-011-Petitions to the Village - May 9, 2022
    document seq 0.00

Human Resources18 documents

  • HR-001 -  Exempt Employees-Work Hours and Schedules - October 8, 2007
    document seq 0.00
  • HR-002 - Problem Resolution - February 13, 2012
    document seq 0.00
  • HR-003 - Employee Training, Education, and Conferences - June 23, 2015
    document seq 0.00
  • HR-004 - Personnel Requisition - Procedure -  April 24, 2023
    document seq 0.00
  • HR-005 - Employee Performance Evaluation Guideline - April 19, 2022
    document seq 0.00
  • HR-006 - Progressive Discipline - November 10, 2015
    document seq 0.00
  • HR-007 - Business Mileage and Travel Policy - October 10, 2022
    document seq 0.00
  • HR-008 - Employee Use of Municipal Facilities - Fitness Room - February 27, 2012
    document seq 0.00
  • HR-009 - Grievance Procedure Policy - August 22, 2011
    document seq 0.00
  • HR-010 -  Catastrophic Illness/Injury Account - October 22, 2012
    document seq 0.00
  • HR-011 - Internal Promotion Policy - July 23, 2013
    document seq 0.00
  • HR-012 Health Savings Account Policy
    document seq 0.00
  • HR-013 - Insurance Rate Contributions - January 27, 2015
    document seq 0.00
  • HR-014 - Insurance Opt-Out Policy - April 28, 2015
    document seq 0.00
  • HR-015 - Village Administrator Evaluation - April 26, 2022
    document seq 0.00
  • HR-016 - Remote Work Policy - January 26, 2021
    document seq 0.00
  • HR-017 -  Exit Interview Policy - October 26, 2021
    document seq 0.00
  • HR-018 - Wage Tracking Policy - May 9, 2022
    document seq 0.00

Public Works11 documents

  • PW-001 - Compliance Assurance Plan - June 8, 2009
    document seq 0.00
  • PW-002 - Sewer Adjustment Policy - June 22, 2009
    document seq 0.00
  • PW-003 -  Mailbox Replacement Policy - February 9, 2016
    document seq 0.00
  • PW-004 - Scoreboard Space Rental Policy - October 22, 2013
    document seq 0.00
  • PW-005 - Frozen Water and Sewer Service Laterals - August 11, 2015
    document seq 0.00
  • PW-006 - Golden Pond Gate Setting - March 11, 2014
    document seq 0.00
  • PW-007 - Right-of-Way Encroachments - January 13, 2015
    document seq 0.00
  • PW-008 - Oak Wilt Reimbursement Policy - January 12, 2021
    document seq 0.00
  • PW-011 - Water and Sewer Service Policy for Non-Standard Installation - April 11, 2017
    document seq 0.00
  • PW-012 - Athletic Field Reservation Policy - February 9, 2021
    document seq 0.00
  • PW-013 - Adopt a Path or Road Policy - February 9, 2021
    document seq 0.00

Zoning1 document

  • ZON-001 - Plan Commission Public Notification for Public Hearings - August 23, 2010
    document seq 0.00