Village of Island Lake Code

Table of Contents Village Code 4-2024

Title 1 Administrative 1-2024

Title 2 Boards and Commissions 5-2022

Title 3 Business Regulations 1-2024

Title 4 Public Ways and Property 9-2022

Title 4, 4-8-2 Park Rules

Title 5 Health and Sanitation 4-2024

Title 6 Police and Public Safety Regulations 7-2023

Title 7 Motor Vehicles and Traffic 1-2024

Title 8 Building Regulations 10-2023

Title 9 Zoning Regulations 4-2023

Title 10 Subdivisions and Annexations

691-24 RE CMAP’s PLAN OF ACTION FOR REGIONAL TRANSIT

688-23 Resolution Adopting Lake County All-Natural Hazards Mitigation Plan

Resolution 687-23 Allocating Video Gaming Revenue

1676-23 Amending 1596-19 Annexation Adding Exhibit A

1673-23 Village of Island Lake 2023 Tax Levy

689-23 Resolution Establishing 2024 Meeting Dates

1667-23 Making Appropriations for 2023-2024

1664-2023 Renewal of Aggregation Electrical Program

690-23 Dowell Rd Right of Way

Resolution 686-23 Sale of 3521 Eastway

1662-23 Variation for 111 W Burnett Rd

1658-22 2022 Tax Levy

1659-22 Special Use 660 E State Rd Cannabis

682-22 Establishing 2023 Meeting Dates

1656-22 Approving Preliminary and Final Plats for Island Lake Properties-Kelleys Market

1655-22 Authorizing Execution of and Amended and Restated Annexation Agreement

1652-22 Ordinance Zoning 4035 Roberts Road-2022

1651-22 Ordinance Annexing 4035 Roberts Road

1650-22 Annexation Agreement Execution 4035 Roberts

1649-22 2022-2023 Appropriation Ordinance

1554-17 217 Channel Dr Variation

1635-21 Supplemental Appropriation

1562-17 2885 Kingston Drive setback

1563-17 Annexing 29306 N Darrell Rd

1564-17 Zoning Petition for 29306 N Darrell Rd

1565-173210 Park Dr Variance

1567-17 2017 Tax Levy

1568-17 Abating Water Bond Levy

1571-18 112 Fairfield Variance

1575-18 2018-19 Appropriations Ordinance

1581-18 2018 Tax Levy

1582-18 Abating Taxes

1583-18 106 E State Rd Variance

1585-19 Variations for 202 S Shore

1601-19 Disposal of Surplus Property

1605-19 2019 Tax Levy

663-20 Replacing 2020 Meeting Calendar

664-20 Revised Anti-Harassment Policy

665-20 Purchasing Policy

1608-20 Abating Taxes on Waterworks Bonds

1611-20 Suspending Remote Attendance Rules during Local State of Emergency

1613-20 2020-2021 Appropriations Ordinance

665-20 Purchasing Policy

1616-20 Local Cure Program

1617-20 Comcast Franchise Agreement Extension

1619-20 Lake County Watershed Development Ordinance

1620-20 Repealing 1565-17 3210 Park Drive

1622-20 Tax Levy for 2020 Tax Year

667-20 Establishing 2021 Meeting Dates

1623-21 Abating 2020 Taxes

1632-21 Fiscal Year Appropriations for 2021-2022

1635-21 Supplemental Appropriation

1637-21 Amending SWALCO IGA for Alternate Director

1638-21 Amending Title 1-Water Rates

670-21 Restaurant Grant Assistance Program

669-21 Sale of 124 Fairfield

671-21 Lakeview Bridge Funding

672-21 Sale of Fairfield Dr

673-21 Amending Village Meeting Dates 5-13-2021

674-21 NIMEC Resolution

676-21 Appointing Authorized IMRF Agent

677-21 SWALCO Alternate Director

1639-21 Tax Levy for 2021

1642-21 Granting a Variation for 316 Richard Ct

679-22 Sale of Landsend Parcel

680-22 Bank Accounts Transfer to Wintrust

681-22 Principal Authority for Illinois Funds