Skip to Main Content
Loading
Loading
Create a Website Account
- Manage notification subscriptions, save form progress and more.
Website Sign In
Search
Community
Services
Departments
Government
How Do I...
Home
Government
Village Board
Board Resolutions
2020 Approved Resolutions
2020 Approved Resolutions
View the 2020 approved resolutions:
Resolution 01-2020 Action on Climate Change and Environmental Stewardship (PDF)
Adopted February 24, 2020
Resolution 02-2020 Authorizing Submittal for the Municipal Flood Control Grant Application (PDF)
Adopted February 24, 2020
Resolution 03-2020 Declaring a State of Emergency - COVID 19 (PDF)
Adopted March 17, 2020
Resolution 04-2020 Exempting Emergency Responders for FFCRA (PDF)
Adopted April 1, 2020
Resolution 05-2020 Authorizing Submittal for WIDNR Land and Water Conservation Grant Application (PDF)
Adopted April 27, 2020
Resolution 06-2020 Authorizing Submittal for Dane County Conservation Grant Application (PDF)
Adopted April 27, 2020
Resolution 07-2020 Waiving Interests and Penalties on Property Tax (PDF)
Adopted May 26, 2020
Resolution 08-2020 Commendation for Volunteer Services for Driftless Downs Mixed Use Mountain Biking Trail (PDF)
Adopted July 27, 2020
Resolution 09-2020 Authorizing Execution of a Memorandum of Understanding for CORPS (PDF)
Adopted July 27, 2020
Resolution 10-2020 Budget Amendment 2020-1 (PDF)
Adopted July 27, 2020
Resolution 11-2020 County Tax Exemption - Library (PDF)
Adopted August 24, 2021
Resolution 12-2020 Filing of an Application for Flood System Improvements (PDF)
Adopted September 28, 2020
Resolution 13-2020 Budget Amendment 2020-2 (PDF)
Adopted October 26, 2020
Resolution 14-2020 Adopting the 2020 Payable 2021Tax Levy and 2021 Budget (PDF)
Adopted November 23, 2020
2023 Approved Resolutions
2022 Approved Resolutions
2021 Approved Resolutions
2020 Approved Resolutions
Parks & Recreation
Police Department
Municipal Court
Library
Online Bill Pay
Building Permits
Arrow Left
Arrow Right
[]
Slideshow Left Arrow
Slideshow Right Arrow