2019-2020 Resolutions

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

COUNTY BOARD YEAR
APRIL 16, 2019 THROUGH APRIL 14, 2020

This table contains a list of all resolutions passed in the listed period.
Number Results Name of Resolution Adopted
Res. 01 Results Honoring the Life of Former County Board Supervisor Dale T. Cary 05/21/2019
Res. 02 Results Designating the Sheboygan County Memorial Airport as a U.S. Customs Service "User Fee" Airport and Entering into an Agreement with Kohler Co. for Funding 06/18/2019
Res. 03 Results Approving Corporate Partnership Program with Concordia University (AMENDED) 06/18/2019
Res. 04 Results Authorizing Sale of Lutheran High "Sliver" Property 06/18/2019
Res. 05 Results Authorizing Creation of Joint County Library Planning Committee 07/16/2019
Res. 06 Results Approving Standard Intergovernmental Agreement for 2020 County Sales Tax Revenue-Sharing 07/16/2019
Res. 07 Results
Disallowance of Brown Claim Against Sheboygan County 08/20/2019
Res. 08 Results 2020 Five-Year Capital Plan 09/17/2019
Res. 09 Results Requesting the Wisconsin Legislative to End Use of Personal Conviction Waivers for School and Day Care Center Immunizations 09/17/2019
Res. 10 Results Affirming the Right of All Wisconsin Citizens to Fair and Equal Representation and Requesting the Adoption of a Nonpartisan Process for the Preparation of Legislative and Congressional Redistricting Plans 09/17/2019
Res. 11 Results Authorizing Application for Fiscal Year 2019 Justice Assistance Grant Program Award (Local Solicitation) and Entering into Memorandum of Understanding with City of Sheboygan 10/22/2019
Res. 12 Results Approving Revisions to Farmland Preservation Plan 10/22/2019
Res. 13 Results Approving Easement for Village of Kohler Sewer Interceptor at the Erie Avenue Old Plank Road Trail Trailhead 10/22/2019
Res. 14 Results Authorizing County Aid for Bridge/Culvert Construction in the Towns of Herman, Plymouth, Sheboygan Falls, Sherman, and Wilson 10/22/2019
Res. 15 Results Designating Office of the Corporation Counsel to Represent the Interests of the Public Concerning TPR, CHIPS, and Guardianship Proceedings 11/05/2019
Res. 16 Results Transfer of Interest in Remnant Parcel to Petrie Pubs, LLC 11/05/2019
Res. 17 Results Approving 2020 Budget 11/05/2019
Res. 18 Results Levying and Apportioning the Tax 11/05/2019
Res. 19 Results Responding to Executive Order 13888 - Refugee Resettlement in Sheboygan County 12/17/2019
Res. 20 Results Carryover of Unexpended 2019 Appropriations to 2020 02/18/2020
Res. 21 Results Authorizing Indefeasible Right of Use Agreement for Use of "Ring of Fiber" 02/18/2020
Res. 22 Results Authorizing the Issuance and Sale of $4,750,000 General Obligation Promissory Notes (AMENDED) 04/14/2020
Res. 23 Results Adopting Citizen Participation Plan 03/17/2020
Res. 24 Results Adopting Policy to Prohibit Use of Excessive Force and Barring Entrances/Exits for Nonviolent Civil Rights Demonstrations 03/17/2020
Res. 25 Results Approving Merger of Lots 1 and 2, Plat of Survey TitledLot 1, The Shores of Amsterdam Dunes,Town of Holland 03/17/2020
Res. 26 Results Requesting Wisconsin Department of Natural Resources (DNR) Stewardship Local Assistance Grant for Extension of Old Plank Road Trail 03/17/2020
Res. 27 Results Authorizing the Finance Committee and Finance Director to Balance Over Budget Departmental Accounts 03/17/2020
Res. 28 Results Authorizing Filing of Declaratory Judgment Against the State of Wisconsin for Financial Contribution 03/17/2020
Res. 29 Results Declaring State of Emergency in Sheboygan County 03/17/2020

Free viewers are required for some of the attached documents.
They can be downloaded by clicking on the icons below.

Download Acrobat Reader Download Windows Media Player Download Word Viewer Download Excel Viewer Download PowerPoint Viewer