2020-2021 Resolutions

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

COUNTY BOARD YEAR
APRIL 15, 2020 THROUGH APRIL 19, 2021

This table contains a list of all resolutions passed in the listed period.
NUMBER RESULTS NAME OF RESOLUTION
ADOPTED
Res. 01 Results Extending State of Emergency in Sheboygan County 05/19/2020
Res. 02 Results Disallowance of Kurtz Claim Against Sheboygan County 06/16/2020
Res. 03 Results Approving Permanent Easement for Town of Rhine Gas Main Replacement (Tax Parcel 59018267504, Little Elkhart Lake Road and County Road FF

 

06/16/2020

Res. 04 Results Authorizing Agreement for Use of "Ring of Fiber" Infrastructure by Board of Regents of the University of Wisconsin System for University of Wisconsin - Green Bay|Sheboygan Campus 07/21/2020
Res. 05 Results Authorizing Entering into Memorandum of Understanding with Aurora Health Care Central, Inc., for the Provision of Health Care Services to the Uninsured and Underinsured Residents of Sheboygan County 07/21/2020
Res. 06 Results Honoring the Life of Former Corporation Counsel Alexander (Alex) Hopp 07/21/2020
Res. 07 Results Honoring the Life of Former County Board Supervisor Valentine "Val" Schultz, Sr. 07/21/2020
Res. 08 Results Approving Standard Intergovernmental Agreement for 2021 County Sales Tax Revenue-Sharing 08/18/2020
Res. 09 Results Authorizing Sale of Sliver of County Property at County Road "EE" and South 12th Street 08/18/2020
Res. 10 Results Authorizing Application for Fiscal Year 2020 Justice Assistance Grant Program Award (Local Solicitation) and Entering into Memorandum of Understanding with City of Sheboygan 08/18/2020
Res. 11 Results 2021 Five-Year Capital Plan 09/15/2020
Res. 12 Results Approving Permanent Easement for Village of Kohler Sewer Interceptor at the Erie Avenue Old Plank Road Trail Trailhead 09/15/2020
Res. 13 Results Authorizing County Aid for Culvert Construction in the Towns of Holland, Lima, and Sheboygan 09/15/2020
Res. 14 Results Reaffirming Membership in Wisconsin Bay Workforce Development Area Consortium and Approval of Amended Consortium Agreement 10/20/2020
Res. 15 Results Authorizing the Issuance and Sale of *$4,163,000 Taxable (Convertible to Tax-Exempt) General Obligation Refunding Bonds-AMENDED 10/20/2020
Res. 16 Results Approving Joint Development Agreement with Onion River Solar LLC for Utility Revenue-Sharing 11/03/2020
Res. 17 Results Approving 2021 Budget 11/03/2020
Res. 18 Results Levying and Apportioning the Tax 11/03/2020
Res. 19 Results Declaration of Official Intent to Reimburse Expenditures from Proceeds of Borrowing 12/15/20
Res. 20 Results Honoring the Life of Former County Board Supervisor Curtiss (Curt) Nyenhuis 12/15/20
Res. 21 Results Disallowance of Buss Claim Against Sheboygan County 01/19/21
Res. 22 Results Authorizing Human Resources Committee to Enter Into Labor Contract with Sheboygan County Law Enforcement Employees' Association WPPA-LEER 01/19/21
Res. 23 Results Adopting Updated County All Hazards Mitigation Plan 01/19/21
Res. 24 Results Petitioning the Secretary of Transportation for Airport Improvement Aid 01/19/21
Res. 25 Results Carryover of Unexpended 2020 Appropriations to 2021 (AMENDED) 02/16/21
Res. 26 Results Approving Intergovernmental Cooperative Agreement with City of Sheboygan for Dive Team Operations 02/16/21
Res. 27 Results Approving Intergovernmental Agreement Among Northeast Wisconsin Counties for Transportation Department Mutual Aid (AGREEMENT LANGUAGE AMENDED) 02/16/21
Res. 28 Results Honoring the Life of Former County Board Supervisor Glen C. Markus 03/16/21
Res. 29 Results Authorizing the Finance Committee and Finance Director to Balance Over Budget Departmental Accounts 04/20/2021