2025-2026 Ordinances

Share & Bookmark, Press Enter to show all options, press Tab go to next option
Print

COUNTY BOARD YEAR
APRIL 15, 2025 THROUGH APRIL 14, 2026

NUMBER RESULTS NAME OF ORDINANCE ENACTED
Ord. 01  Results Prohibiting Parking on South 12th Street, City of Sheboygan  05/20/2025
Ord. 02  Results  Amending Shoreland Ordinance in Section 2, Town of Plymouth (620 Square Feet of Property - Construction of a driveway over Otter Creek associated with the development of a new residential property)  05/20/2025
Ord 03  Results  Amending Chapter 73 Floodplain Zoning Ordinance  05/20/2025
Ord. 04  Results  Repealing and Recreating Chapter 47-Compensation Program  06/17/2025
Ord. 05  Results Amending Chapter 56 Relating to Office Hours  07/15/2025 
Ord. 06  Results Modifying Minimum Standards for Airport Services  07/15/2025 
Ord. 07  Results Amending Chapter 96 - Medical Examiner Fees   08/19/2025
Ord. 08  Results Establishing Speed Zone on: County Road "Y" (Town of Sheboygan)  08/19/2025 
Ord. 09  Results   Amending Section 1.17 of the Sheboygan County Code-Updating Sheboygan County's Mission, Vision, and Core Values (REFERRED BACK TO HUMAN RESOURCES COMMITTEE FOR FURTHER REVIEW) - AMENDED  10/21/2025
Ord. 10  Results Amending Chapter 1 - County Organization  - County Organization and County Board of Supervisors  10/21/2025
Ord. 11  Results Amending Chapter 24 - Parks and Recreational Facilities  11/04/2025 
Ord. 12    Creating Section 64.19 Regarding a Permit Process for Certain Vendors at the Sheboygan County Memorial International Airport (CHAIRPERSON ABLER REFERRED ORDINANCE BACK TO THE TRANSPORTATION COMMITTEE FOR FURTHER REVIEW)  
Ord. 13     Changing Supervisory district Boundaries to Reflect Annexation Supervisory Districts 1, 5, 10, 17 and 21