2025-2026 Resolutions

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

This table contains a list of all resolutions passed in the listed period.
NUMBER RESULTS NAME OF RESOLUTION ADOPTED
Res. 01 Results Authorizing Land Swap for Redevelopment Project of the Shoreland 400 Rail Trail 05/20/2025
Res. 02 Results Confirming and Ratifying the Authority of Counsel for Sheboygan County to Add Additional Defendants to Opioid Litigation, Including in MDL 2804 05/20/2025
Res. 03 Results Requesting State Stewardship Grant for Sheboygan Marsh Boardwalk Project 06/17/2025
Res. 04 Results Authorizing Financing of Little Elkhart Lake Rehabilitation District Portion of Maintenance and Repairs for the Rocky Knoll Sewage Conveyance System 07/15/2025
Res. 05 Results Approving Standard Intergovernmental Agreement for 2026 County Sales Tax Revenue-Sharing 08/19/2025
Res. 06 Results Authorizing County Aid for Culvert and Bridge Replacements in the Towns of Holland, Lima, Russell, Sherman and Sheboygan 08/19/2025
Res. 07 Results Honoring the Life of County Board Supervisor Stanley R. Lammers 08/19/2025
Res. 08 Results Delegating the Authority to Enter into Settlement Agreements with Opioid Defendants to the Sheboygan County Administrator and Corporation Counsel 09/16/2025
Res. 09 Results 2026 Five-Year Capital Plan 09/16/2025
Res. 10 Results Supporting the Establishment of an Agricultural Enterprise Area (AEA) within the Town of Plymouth 09/16/2025
Res. 11 Results Support of State Investment for Income Maintenance 11/04/2025
Res. 12 Results Adoption of 401(a) Retirement Plan for Sheriff's Department Deputies 11/04/2025
Res. 13 Results Approving 2026 Budget 11/04/2025
Res. 14 Results Levying and Apportioning the Tax 11/04/2025
Res. 15 Results Approving Intention to Join the Statewide Public Safety Interoperable Communications System for Sheboygan County 12/16/2025
Res 16  Results Approving 2026-2035 Sheboygan County Land and Water Resource Management Plan Update  01/20/2026 
Res 17   Results  Authorizing Application for Department of Natural Resources Surface Water Grant 01/20/2026 
 Res 18  Results  Approving Revisions to Farmland Preservation Plan 01/20/2026 
 Res,19  Results  Authorizing Purchase of 1.014 Acres (Northerly Part of Parcel 59281111390) from St. Clement's Congregation 02/17/2026 
 Res. 20  Results  Authorizing the Engagement of Outside Counsel on a Contingency Fee Basis to Initiate Lawsuit(s) against Companies that Designed, Manufactured, Marketed, Distributed, and/or sold Fluorosurfactant Products that Contaminated the Soil, Groundwater and Surface Water of Sheboygan County with Highly Toxic Compounds 02/17/2026 
Res. 21  Results Carryover of Unexpended 2025 Appropriations to 2026  02/17/2026
 Res 22  Results Honoring the Life of Former County Board Chairperson Mike Vandersteen 02/17/2026 
 Res 23  Results Resolution Authorizing the Issuance and Establishing Parameters for the Sale of Not to Exceed $14,800,000 General Obligation Promissory Notes  03/17/2026 
 Res 24   Approving Amendment to Agreement Between Sheboygan County and the University of Wisconsin Board of Regents for the University of Wisconsin - Green Bay, Sheboygan Campus  
 Res 25   Approval of Changes to the Rural Functional Classification System in Sheboygan County  
 Res 26    Request for Sustainable Transportation Funding