Image
Winter 1
Image
Winter 2
Image
Winter 3

Town of St. Germain Resolutions

Most decisions made at town board and town committee meetings are presented, discussed and voted on in the form of motions. Topics are occasionally presented and discussed as resolutions, especially when the matter is more complex than most motions or requires a more formal format. The Wisconsin Towns Association describes motions and resolutions as follows:

Motion: A procedural action made orally at a meeting to present an issue for discussion and action.
Resolution: A formal determination or expression of a body’s policy or position (generally in writing)

Resolutions include several "Whereas" statements followed by a "Therefore be it resolved" declaration. The "Whereas" statements are essentially the justification for the action being committed to or "adopted" in the "Therefore" statement.

The following list of resolutions have been adopted by St. Germain town boards over the years:

Resolution #

Date of adoption

Topic of resolution

SGE2024-10-02 2024, October 14 Elector Resolution to Adopt 2024 Town Tax Levy
SGE2024-10-01 2024, October 14 Elector Endorsement to Exceed Levy Limit
SG2024-09-01 2024, September 19 Elector Resolution to Exceed Levy Limit
SGE24-09-01 2024, September 5 Authorize the Town Board to Purchase a Bathroom Facility at Fern Ridge Recreation Area
SG2024-07-02 2024, July 25 Affirming W. Lost Lake Drive as a Town Highway
SG2024-07-01 2024, July 25 Affirming Sixteen Road as a Town Highway
SGE24-07-01 2024, July 9 Authorization to Demolish and Dispose of the "Old Pavilion"
SG2024-06-01 2024, June 27 Authorization to apply for a Community Development Investment Grant
SGZ2024-06-01 & Ordinance 2024, June 25 Adopt Updated Town of St. Germain Comprehensive Plan
SG2024-02-01 2024, Feb 12         Temporary amendment of Chapter 30 - ATV/UTV Ordinance
SGE2023-11-01                2023, Nov 11 Elector resolution to increase levy limit by $100,000
SGE2023-11-02     Elector resolution to set 2023 levy to be collected in 2024
SG2023-10-01 2023, Oct 24 Proposed 2023 Tax Levy
SG2023-02-01 2023, Feb 13 Restore County Shoreland Zoning Authority
SG2022-12-01 2022, Dec 29 Restoration of local WDNR warden presence
SGE2022-11-01 2022, Nov 16 Elector resolution to increase levy limit by $200,000
SGE2022-11-02 Elector resolution to set 2022 levy to be collected in 2023
SGE2022-11-03 Elector resolution to approve adjusting Town Clerk wages
SG2022-10-02 2022, Oct 27 Emergency resolution to repair Fire Department well
SG2022-10-01 2022, Oct 27 Town Board proposal to exceed levy limit
SGE21-11-01 2021, Nov 17 Compensation of Elected Officials
SGE21-01-02 2021, Nov 17 2021 Town Tax Levy
SG-21-11-01 2121, Nov 08 Voting Wards
SG-21-09-01 2021, Sep 02 Upgrading of Birch Spring Road
SG-21-08-1 2021, Aug 09 Donated Skateboard Park Funds
SG-21-06-01 2021, Jun 24 Expenditure of Public Funds for Lake Improvements
SG-21-06-02 2021, Jun 24 Reduction of Highway 70 Speed Limit
SG21-04-02 2021, Apr 22 Stewardship Grant Application
SGE21-04-02 2021, Apr 20 Sexton wages paid to clerk
SGE21-04-01 2021 Apr 20 Cart Barn upgrade
SG21-04-1 2021, Apr 12 Ownership of Found Lake Landing I-LIDS Camera
SG21-01-1 2021, Jan 11 Restructure Independence Day Celebration Committee
SGE2020-11-01           2020, Nov 18 Elector approval of 2020 property tax levy
SG20-10-1 2020, Oct 05 Community Wildfire Protection Committee (rescinded 12/10/2020)
SG20-08-2 2020, Aug 20 Revised E-bikes authorization non-motorized trails
SG20-08-01 2020, Aug 06 Authorize Lakes Committee to apply for a DNR grant for ILIDS camera
SG20-05-02 2020, May 15 Replace Town Clerk
SG20-05-01 2020, May 11 Recognize Temporary Town Clerk
SG20-04-03

2020, Apr 29

Sexually Oriented Business Committee
SG20 20-04-02 2020, Apr 21 WDNR Outdoor Recreation Grant Application
SGE2 020-04-01 2020, Apr 21 Town Cemetery Transfer Electoral Approval
SG E2 020-04-02 2020, Apr 21 Lost Creek Dam Land Transfer Elector Approval
SGE2020-04-03 2020, Apr 21 Elector authorization to rebuild Bo-Boen groomer barn
SG20-04-1 2020, Apr 04 Virtual Meeting Attendance
SG20-01-2 2020, Jan 22 Town Cemetery Temporary Coordinator
SG20-01-2 2020, Jan 22 Town Cemetery Ownership Transfer
SG19-09-03 2019, Sep 16 Comprehensive Plan - Public Participation
SG19-09-02 2019, Sep 09 Independence Day Celebration Committee
SG19-09-1  2019, Sep 09 Recreational Facilities Committee
SG19-06-01 2019, Jun 06 Elector authorization to rebuild Bo-Boen groomer barn
SG19-04-1

2019, Apr 08

Authorization of E-Bikes on Town Bike & Hike trails
SG19-03-1 2019, Mar 11 Rescind old "Repair Fire Damaged Bldgs" and "Fumigation of Bldgs" ordinances
SG98-8-1 2019, Mar 11 Rescind SG90-8-1 old "Solid Waste and Burning" ordinance
SG19-02-1 2019, Feb 11 Attending meetings from a remote location Rescinded 04-06-2020, replaced by 26.06, Chapte 29, Code of Ordinances
SG19-01-1 2019, Jan 31 Rescind ordinances ST-1 & H-1
SG-18-10-1 2018, Oct 08 Authorization for Lakes Committee to pursue DNR grant funding
SG-18-09-1 2018, Sep 10 Authorization for Lakes Committee to pursue DNR grant funding
SG18‐08‐3 2018, Aug 13 Support WTA efforts in increase state town roads funding
SG18-04-1 2018, Apr 19 Approve application of DNR grant for town park bathrooms
SG18-04-2 2018, Apr 19 Adoption of Vilas County Outdoor Recreation Plan
SG18-02-1 2018, Feb 12 Town issued Credit Cards
SG17-06-1 2017, Jun 12 Accepting Dedication of Public Lands
SG17-04-1 2017, Apr 17 Creation of Animal Control Officer position
SG16-12-1 2016, Dec 12 Code of ordinances
SG16-10-1

2016, Oct 10

Town board committment to ordinance review & enforcement
SG16-07-1 2016, Jul 19 Vacate portion of Dollar Road
SG2013-11-13 2013, Nov 11 Response to proposed legislation regarding non-metalic mining
No # assigned 2011, Sep 30 Adoption of employee grievance procedure
SG10-01-02 2010, Jan 02 Opposition to implementation of proposed Department of Revenue modified property assessment plan
SG10-01-01 2010, Jan 01 Landfill Venture Group Intergovernmental Cooperative Agreement amendment
2G08-12-1 2008, Nov 17 Committment to purchase fire truck
SG08-11-01 2008, Nov 17 Landfill Venture Group funding committment
SG08-11-02 2008, Nov 17 Aquatic Invasive Species control grant funding request from State
SG08-10-01 2008, Oct 13 Authorization for Prime Timers to build a garage on town property
SG08-08-01 2008, Aug 11 Partial vacating of Kelsy Court
SG-07-12-1 2007, Dec 10 Aquatic Invasive Species control grant funding request from State
SG-07-01-01 2007, Jan 08 Aquatic Invasive Species control grant funding request from State
SG06-05-01 2006, May 12 Town board committment for binding referendum concerning future of Red Brick Schoolhouse
SG05-12-01 2005, Dec 12 Lake Planning Grant funding request from State
SG05-09-01 2005, Sep 01 Partial vacating of Hiawatha Avenue
SG05-08-01 2005, Aug 08 Smoke free buildings and vehicles
No # assigned 2005, Jun 14 Lakes Committee committment to funding for Lakes Fairs
SG05-04-01 2005, Apr 11 Partial vacating of Hemlock Lane
SG05-3-2 2005, Mar 14 Responsibility for maintenance of paved non-motorized trails at intersections with BO-BOEN trails
SG05-3-1 2005, Mar 14 Lakes Committee cash expenditure for Lakes Fairs
No # assigned 2005, Jan 13 Lake Planning Grant funding request from State
SG10-1-04 2004, Oct 11 Town agreement to preserve and maintain original Red Brick Schoolhouse
No # assigned 2004, Jul 12 Lake Planning Grant funding request from State
No # assigned 2003, Oct 16 Town committment to aquatic invasive species funding for local lakes
SG-03-10-1 2003, Oct 13 Call for Legislative action for aquatic invasive species funding
SG-99-10-1 1999, Oct 11 Adopt 2020 Land Use Plan
SG-99-6-2 1999, Jun 14 Grant sale of fermented malt beverages at Golf Club
Vilas Co 96-43 1996, Jun 18 Approval to amend Zoning Ordinance