Meeting Documents

|    County Board   |    Standing Committees   |    Other Committees   |    Resolutions   |    Ordinances   |

County Board


2012
 December
2013
 April
 August
 December
 February
 January
 July
 June
 March
 May
 November
 October
 September
2014
 April
 August
 December
 February
 January
 July
 June
 March
 May
 November
 October
 September
2015
 April
 August
 December
 February
 January
 July
 June
 March
 May
 November
 October
 September
2016
 April
 August
 December
 February
 January
 July
 June
 March
 May
 November
 October
 September
2017
 April
 August
 December
 February
 January
 July
 June
 March
 May
 November
 October
 September
2018
 April
 August
 December
 February
 January
 July
 June
 March
 May
 November
 October
 September
2019
 April
1-4-19 Resolution Re Acknowledge The Best of Public Service.pdf
2-4-19 Resolution Re Approval of La Crosse County Accepting Grants to Administer Operation and Capital Programs for the Scenic Mississippi Regional Transit (SMRT) Program.pdf
April 16 Agenda Addendum.pdf
April 16 Agenda.pdf
April 16 Minutes.pdf
April 8 Agenda.pdf
April 8 Minutes.pdf
Conditional Use Permit No. 1093 filed by John P and Barbara K Schaller, DBA Morning Star Dairy in the Town of Onalaska.pdf
Ordinance No. 173-4-19 to Repeal and Recreate Chapter 16 Entitled Floodplain Zoning of the General Code of La Crosse County, Wisconsin.pdf
Ordinance No. 174-4-19 to Amend Chapter 20 Entitled Shoreland Zoning of the General Code of La Crosse County, Wisconsin 4.pdf
Ordinance No. 175-4-19 to amend s. 8.04(6) of Chapter 8 of the General Code of La Crosse County, Wisconsin regarding Driveway Access to County.pdf
 Audio
 August
 December
43-12-19 Resolution Re Authorizing Purchases Related to Treatment and Supplies in Accordance with State Opioid Response (SOR) Funding, 2019-2020.pdf
44-12-19 Resolution Re Regional Analysis of Impediments to Fair Housing Choice.pdf
45-12-19 Resolution Re Approval of Exclusive Purchase Option Agreement Between the Village of West Salem and the County of La Crosse Related to West Salem Tax Incremental District.pdf
46-12-19 Resolution Re Support for STH 16 Onalaska Connector Trail and La Crosse River Multi-Use Path Bridge Projects.pdf
47-12-19 Resolution Re Approval of Jurisdictional Transfer Agreement with Village of Bangor Regarding CTH B.pdf
48-12-19 Resolution Re Approval of Bids for the Sale of Property Taken by Tax Foreclosure.pdf
49-12-19 Resolution Re Approval of Lake Neshonoc Dredge Project and Phosphorus Credit Agreement.pdf
50-12-19 Resolution Re Approval of Utility Easement to the City of La Crosse.pdf
51-12-19 Resolution Re Acknowledge The Best of Public Service.pdf
52-12-19 Resolution Re Authorization for Designation of Depositories.pdf
53-12-19 Resolution Re Designation of an Official Newspaper for 2020.pdf
54-12-19 Resolution Re Approval of the Close of the Community Development Block Grant Funded Revolving Loan Fund and Application for Reuse of Funds.pdf
December 19 Monthly Agenda Addendum.pdf
December 19 Monthly Agenda.pdf
December 19 Monthly Minutes.pdf
December 9 Planning Agenda.pdf
December 9 Planning Minutes.pdf
 February
 January
 July
12-7-19 Resolution Re Approval of Five Year Deer Mitigation and Handicapped Hunt at La Crosse County Landfill.pdf
13-7-19 Resolution Re Authorizing Position and Purchases Related to the Wisconsin Department of Justice Jag EBDM Pretrial Pilot Sites Project Grant Funding.pdf
14-7-19 Resolution Re Authorizing Acceptance of Additional Funding Related to Services Provided Through Wisconsin Department of Health Services Community Mental Health Services Block Gr.pdf
15-7-19 Resolution Re Authorizing Acceptance of Additional Funding Related to Services Provided Through Wisconsin Department of Health Services (DHS) Substance Abuse Block Grant Supplem.pdf
16-7-19 Resolution Re Authorizing Purchases Related to Treatment and Supplies in Accordance With Additional State Opioid Response (SOR) Funding.pdf
Conditional Use Permit No. 1100 filed by Dennis and Lois Schams in the Town of Medary.pdf
Conditional Use Permit No. 1104 filed by Ed Moreno, Manager, Suburban Propane, LP in the Town of Hamilton.pdf
Conditional Use Permit No. 1106 filed by James Armstrong, working for Northern States Power Co in the Town of Medary.pdf
July 18 Monthly Agenda.pdf
July 18 Monthly Minutes.pdf
July 8 Planning Agenda.pdf
July 8 Planning Minutes.pdf
Ordinance No. 176-7-19 to amend s.7.04 entitled Speed Limits of the General Code of La Crosse County, Wisconsin.pdf
Z405-7-19 Zoning Ordinance filed by Steven Paisley in the Town of Farmington.pdf
Z406-7-19 Zoning Ordinance filed by David Rucker in teh Town of Farmington.pdf
Z407-7-19 Zoning Ordinance filed by John E and Sara B Purvis in the Town of Onalaska.pdf
Z408-7-19 Zoning Ordinance filed by Keith A and Jennifer M Woyicki in the Town of Medary.pdf
 June
10-6-19 Resolution Re Authorizing Purchases Related to Division of Medicaid Services (DMS) Crisis Stabilization Innovative Incentive Award.pdf
11-6-19 Resolution Re Approval of Intent to Convey Property and Easements in the Lakeview Business Park to Village of West Salem.pdf
5-6-19 Resolution Re Acknowledge The Best of Public Service.pdf
6-6-19 Resolution Re Law Enforcement Sergeants Pay Equity Adjustment.pdf
7-6-19 Resolution Re Approval of Modification to Municipal Revenue Sharing Agreement Between the Village of West Salem and the County of La Crosse Related to West Salem Tax Incremental.pdf
8-6-19 Resolution Re Support Expansion of Amtrak Services Chicago-Milwaukee-La Crosse-Twin Cities.pdf
9-6-19 Resolution Re County Administrator Contract Renewal, 2020-2023.pdf
Conditional Use Permit No. 1099 filed by Chris Henshue, Doing Business For Cloud 1 in the Town of Shelby.pdf
June 10 Planning Meeting.pdf
June 10 Planning Minutes.pdf
June 20 Monthly Agenda Addendum.pdf
June 20 Monthly Agenda.pdf
June 20 Monthly Minutes.pdf
Z402-6-19 Zoning Ordinance filed by Donald D, Ann M, and John A Temp for an after the fact petition in the Town of Greenfield.pdf
Z403-6-19 Zoning Ordinance filed by DAvid Servais obo DG Servais Revocable Trust in the Town of Shelby.pdf
Z404-6-19 Zoning Ordinance filed by Steve Horton in the Town of Holland.pdf
 March
 May
 November
30-11-19 Resolution Confirming the Sale, Determining Rates of Interest and Other Details and Levying Taxes in Connection with the Issuance of $2,515,000 Aggregate Principal.pdf
31-11-19 Resolution Re Approval of Bids for the Sale of Property Taken by Tax Foreclosure.pdf
32-11-19 Resolution Re Changes in Positions at Lakeview and Hillview Campuses for 2020.pdf
33-11-19 Resolution Re Changes in Positions Funded by Outside Sources (Non-Tax Levy) for 2020.pdf
34-11-19 Resolution Re Changes in General Operating Levy Positions and Hours for 2020.pdf
35-11-19 Resolution Re Adoption of Contract for AFSCME Highway Union Employees for 2020.pdf
36-11-19 Resolution Re Modification of Compensation Plan for Non-Union employees for 2020.pdf
37-11-19 Resolution Re Modification of the HCS (HillviewLakeview non-licensed staff) Pay Scale 2020.pdf
38-11-19 Resolution Re Compensation for La Crosse County Board 2020-2022 Term.pdf
39-11-19 Resolution Re Authorizing the Approval of Modification to Certain La Crosse County Permits, Fees and Charges for 2020.pdf
40-11-19 Resolution Re Adoption of Rates for the 2020 Health Plan and Dental Plan.pdf
41-11-19 Resolution Re Adoption of the 2020 Budget and Tax Levy.pdf
42-11-19 Resolution Re Authorizing the Advertisement for Public Sale and the Sale of General Obligation Promissory Notes of the County of La Crosse, Wisconsin, in an Aggregate Princ.pdf
November 12 Public Hearing and Annual Meeting Agenda.pdf
November 12 Public Hearing and Annual Meeting Minutes.pdf
November 4 Planning Agenda.pdf
November 4 Planning Minutes.pdf
Ordinance No. 180-11-19 to amend s 2.01(2) entitled Supervisory Districts of the General Code of La Crosse County, Wisconsin.pdf
Z413-11-19 Zoning Ordinance filed by Michael J. White to rezone from Exclusive Agricutlure District in the Town of Farmington.pdf
 October
21-10-19 Resolution Re Resolution Memorializing David D. Holtze for his Public Service and Dedication to La Crosse County.pdf
22-10-19 Resolution Re Acknowledge The Best of Public Service.pdf
23-10-19 Resolution Re Acceptance of Baker Tilly Virchow Krause, LLP Audit Report on La Crosse County’s 2018 Comprehensive Annual Financial Report (CAFR).pdf
24-10-19 Resolution Re Approving up to $150,000 for Homelessness Prevention Services in 2019 and 2020.pdf
25-10-19 Resolution Re Authorizing Purchases Related to Youth Justice Innovations Continuation Grant Funding.pdf
26-10-19 Resolution Re Donation Of Emergency Management Bus to the Mississippi Valley Amateur Radio Association.pdf
27-10-19 Resolution Re Approval of the La Crosse County Land and Water Resource Management Plan 2020-2029.pdf
28-10-19 Resolution Re Billboard Lease Payment Deposited Into Park Improvement Account.pdf
29-10-19 Resolution Re Authorizing Application for Grant Through County Conservation Aids Program for 20192020.pdf
Conditional Use Permit No 1113 filed by Chris Henshue of Cloud 1, LLC obo Kenneth Manke in the Town of Barre.pdf
Conditional Use Permit No 1114 file dby Chris Henshue of Cloud 1, LLC in the Town of Holland.pdf
October 17 Monthly Agenda.pdf
Octover 17 Monthly Minutes.pdf
Octover 7 Planning Agenda.pdf
Octover 7 Planning Minutes.pdf
Ordinance No. 178 to amend S. 7.04 entitled Speed Limits of the General Code of La Crosse County, Wisconsin.pdf
Ordinance No. 179 to amend Chapter 11 Public Health and Human Services of the General Code of La Crosse County, Wisconsin.pdf
Z411-10-19 Zoning Ordinance filed by Karl J. Schilling, dba Property Logic, LLC for an after the fact petition in the Town of Holland.pdf
Z412-10-19 Zoning Ordinance filed Steve Horton acting obo Nick Hansen to rezone from General Agriculture District in the Town of Holland.pdf
 September
2020
 April
 Audio - Video
 August
20-8-20 Resolution Confirming the Sale, Determining Rates of Interest and Other Details and Levying Taxes in Connection with the Issuance of $5,200,000 Aggregate Principal Amount of.pdf
21-8-20 Resolution Re Adopting Sustainability Goals of Improved Efficiency to Reduce Energy Consumption Achieving Carbon Neutrality and Transitioning to 100 Renewable Energ.pdf
22-8-20 Resolution Re Quit Claim Deed of Property to State of Wisconsin – Department of Transportation.pdf
23-8-20 Resolution Re Approving Video Conferencing Equipment for Courtrooms to enable improved secure remote proceedings due to the pandemic.pdf
24-8-20 Resolution Re Authorizing Position and Purchases Related to the Wisconsin Department of Justice JAG EBDM Pretrial Pilot Sites Project Grant Funding.pdf
August 10 Planning Meeting Agenda.pdf
August 10 Planning Meeting Minutes.pdf
August 20 Monthly Meeting Agenda.pdf
August 20 Monthly Meeting Minutes.pdf
Conditional Use Permit No. 1135 filed by James Shurson dba A1 Advanced Pumping Services Inc in the Town of Hamilton.pdf
Conditional use Permit No. 1136 filed by James Olson of Olson Construction Inc obo Lynelle Jo and Ricky J Hinkley in the Town of Barre.pdf
Z420-8-20 Deferred Zoning Petition No. 2032 filed by Alex Parcher dba Broadway Properties, LLC in the Town of Holland.pdf
 December
 February
 January
 July
14-7-20 Resolution Re Authorizing Acceptance of Additional Federal Community Mental Health Services Block Grant (MHBG) Funding from Wisconsin Department of Health Servi.pdf
15-7-20 Resolution Re La Crosse County Support of Universal Healthcare.pdf
16-7-20 Resolution Re Approval of Lease to Lynxx Networks to Install and Operate Equipment in the Administrative Center Under the Terms of a Collocation Agreement.pdf
17-7-20 Resolution Re Acknowledge The Best of Public Service.pdf
18-7-20 Resolution Re Authorizing Remote Appearance at Meetings Through December 31, 2020.pdf
19-7-20 Resolution Re Approval of Funding to Support Non-Partisan Get Out the Vote Campaign in La Crosse County.pdf
Conditional Use Permit No. 1130 filed by Paul M & Susan L Huber DBA All Seasons Lawn & Sport in the Town of Onalaska.pdf
July 16 Monthly Meeting Agenda.pdf
July 16 Monthly Meeting Minutes.pdf
July 6 Planning Meeting Agenda.pdf
July 6 Planning Meeting Minutes.pdf
 June
06-06-20 Resolution Re Authorizing Acceptance of Additional Funding Related to Services Provided Through Wisconsin Department of Health Services DHS Collaborative Cris.pdf
07-6-20 Resolution Re Authorizing Additional Funding for the Birth to Three Program in the Area of Social-Emotional Development Innovation.pdf
08-06-20 Resolution Re To Dissolve the Sustainable La Crosse Commission.pdf
09-06-20 Resolution Re Soil and Water Resource Management (SWRM) Master Grant Contract Between the Department of Agriculture, Trade and Consumer Protection DATCP and L.pdf
10-06-20 Resolution Re In Support of Changes to Condemnation Process Under Wisconsin Statute Chapter 32.pdf
11-06-20 Resolution Re Approval of Stormwater Drainage Easement to Scannell Properties 424 LLC.pdf
12-06-20 Resolution Re Approval of Utility Easement to Northern States Power Company NSP.pdf
13-06-20 Resolution Re Approving Release of Remaining $125,000 for Homelessness Prevention Services.pdf
Conditional Use Permit No. 1126 filed by Morgan A Jostad acting obo Jostad Family Farm, LLC in the Town of Onalaska.pdf
Conditional Use Permit No. 1127 filed by Terry Dickman obo Donald D and Elaine A Bina in the Town of Washington.pdf
Conditional Use Permit No. 1128 Daniel Coenen acting obo Dale and Sandra K Young in the Town of Farmington.pdf
June 18 Monthly Meeting Minutes.pdf
June 18 Monthly Metting Agenda.pdf
June 8 Planning Meeting Agenda.pdf
June 8 Planning Meeting Minutes.pdf
Z419-06-20 Zoning Petition No. 2041 filed by William and Margaret Lamprich obo WM Land and Rental in the Town of Onalaska.pdf
 March
60-3-20 Resolution Re Emergency Declaration Related to the Spread of COVID-19 Virus.pdf
61-3-20 Resolution Re Approval of a “BUILD’ Grant Application for Multiple Projects Including Reconstruction of Bainbridge St. and Fanta Reed Road.pdf
62-3-20 Resolution Re Authorization for Outdoor Motorized Recreation Trail Aids Grant.pdf
63-3-20 Resolution Re Acknowledge The Best of Public Service.pdf
64-3-20 Resolution Re Supporting Our Southeast Asian Community and Opposing Federal Deportation of Hmong and Lao Residents to Laos.pdf
65-3-20 Resolution Re In Support of the Wisconsin Opportunity Act (SB 467, AB 508).pdf
66-3-20 Resolution Re Authorizing Acceptance of a Grant From the Wisconsin Department of Children and Families Title IV-E Legal Representation of Parents and Children P.pdf
Conditional Use Permit No. 1121 filed by Patrick Paulino of Mathy Construction Co. obo Arthur Overgaard Division of Mathy Construction in the Town of Farmington.pdf
Conditional Use Permit No. 1122 filed by Nathan Anderegg working for Steve Nicolai of Maple Groves Venues, LLC obo R&S Development, LLC in the Town of Hamilton.pdf
March 19 Monthly Meeting Agenda Addendum.pdf
March 19 Monthly Meeting Agenda.pdf
March 19 Monthly Meeting Minutes.pdf
March 9 Planning Meeting Agenda.pdf
March 9 Planning Meeting Minutes.pdf
Ordinance No. 181-3-20 to Amend S. 7.02 Entitled “Parking Regulations” of the General Code of La Crosse County, Wisconsin.pdf
 May
02-5-20 Resolution Re Authorizing the Waiver of Interest and Penalties on Property Tax Payment Installments Due on or After April 1, 2020.pdf
03-5-20 Resolution Re Approve Change in Health Insurance Premium Waiver.pdf
04-5-20 Resolution Re Approval of Town of Campbell Ordinance Amendment.pdf
05-5-20 Resolution Re Approval to Request Funding Through the Targeted Runoff Management or Urban Non Point Source Pollution and Storm Water Grant Programs.pdf
Conditional Use Permit No. 1124 filed by Eric Hurtz dba The Old Country Workshop obo Kyle C and Kari M Schuster in the Town of Hamilton.pdf
Denied Zoning Petition filed by Chris Vaaler of Vaaler Investment Properties LLC in the Town of Onalaska.pdf
May 21 County Board Agenda.pdf
May 21 County Board Minutes.pdf
May 6 Board Orientation Agenda.pdf
May 6 Board Orientation Presentation.pdf
Z417-5-20 Zoning Ordinance filed by Steven W and Elizabeth A Lindvig in the Town of Holland.pdf
Z418-5-20 Zoning Ordinance filed by Michael Richgels obo Michael J Richgels Joint Revocable Trust and Ann M Richgels Joint Revocable Trust in the Town of Holland.pdf
 November
30-11-20 Resolution Re Authorizing Application for Grant through County Conservation Aids Program for 2020-2021.pdf
31-11-20 Resolution Re Changes in Positions at Lakeview and Hillview Campuses for 2021.pdf
32-11-20 Resolution Re Changes in Positions Funded by Outside Sources Non-Tax Levy for 2021.pdf
33-11-20 Resolution Re Changes in General Operating Levy Positions and Hours for 2021.pdf
34-11-20 Resolution Re Modification of Compensation Plan for Non-Union Employees for 2021.pdf
35-11-20 Resolution Re Authorizing the Approval of Modification to Certain Permits, Fees and Charges for 2021.pdf
36-11-20 Resolution Re Adoption of Rates for the 2021 Health and Dental Plan.pdf
37-11-20 Resolution Re Adoption of the 2021 Budget and Tax Levy.pdf
38-11-20 Resolution Re Initial Resolution authorizing not exceeding $2,900,000 General Obligation Bonds of the County of La Crosse.pdf
39-11-20 Resolution Re Authorizing the Advertisement for Public Sale and the Sale of General Obligation Corporate Purpose Bonds of the County of La Crosse, Wisconsi.pdf
40-11-20 Resolution Re Authorizing the Advertisement for Public Sale and the Sale of General Obligation Promissory Notes of the County of La Crosse, Wisconsin, in a.pdf
Conditional Use Permit No. 1145 filed by Marietta Buchner and Robert Seaquist acting obo Gary J. Buchner Revocable Trust in the Town of Onalaska.pdf
November 9 Annual Meeting Agenda.pdf
November 9 Annual Meeting Minutes.pdf
Z424-11-20 Zoning Petition No 2046 filed by Anthony Sbraggia.pdf
Z425-11-20 Zoning Petition No 2047 filed by Scott A and Angela L Koelbl.pdf
Z426-11-20 Zoning Petition No 2048 filed by Chad J Hemker.pdf
Z427-11-20 Zoning Petition No 2049 filed by Paul L Currier Trust and Norma J Currier Trust.pdf
 October
 September
25-9-20 Resolution Re Acceptance of Baker Tilly Virchow Krause, LLP Audit Report on La Crosse County’s 2019 Comprehensive Annual Financial Report (CAFR).pdf
26-9-20 Resolution Re Approving Global Plasma Solutions (GPS) Air Cleaning Technology Equipment for County Buildings.pdf
27-9-20 Resolution Re Approving an Agreement Between EconoLodge, the Coulee Collaborative to End Homelessness and La Crosse County to Provide Voluntary Temporary Shelter in Or.pdf
Conditional Use Permit No. 1141 filed by Vincent & Danna Johnson acting obo Dale A & Sandra K Young.pdf
Ordinance No. 182-9-20 to amend s 7.08 entitled All Terrain Vehicles of the General Code of La Crosse County, Wisconsin.pdf
September 17 Monthly Meeting Agenda.pdf
September 17 Montly Meeting Minutes.pdf
Z421-9-20 Zoning Petition No. 2030 filed by Byron & Jennifer K Krueger.pdf
Z422-9-20 Zoning Petition No. 2044 filed by Tab R Gunderson acting obo Jason R & Leann R Dirks.pdf
2021
 April
1-4-21 Resolution Re Authorizing Acceptance of Community Development Block Grant Funding from the City of La Crosse to Support the HintgenHuber Project of the La cross.pdf
2-4-21 Resolution Re Racism as a Public Health Crisis.pdf
3-4-21 Resolution Re Approval of “Public Participation Plan” for La Crosse County Comprehensive Plan.pdf
4-4-21 Resolution Re Approval of Landfill Siting Agreement Between La Crosse County, the City of La Crosse and the City of Onalaska.pdf
5-4-21 Resolution Re Approval of Development of a Dog Park at Veteran’s Memorial Park.pdf
April 12 Planning Meeting Agenda.pdf
April 12 Planning Meeting Audio.mp3
April 12 Planning Meeting Minutes.pdf
April 20 Reorganization Meeting Audio.mp3
April 20 Reorganizational Meeting Agenda.pdf
April 20 Reorganizational Meeting Minutes.pdf
Ordinance No. 183-4-21 to amend s.7.08 entitled All Terrain Vehicles of the General Code of La Crosse County, Wisconsin.pdf
Ordinance No. 184-4-21 to amend s.8.04(7) entitled “Driveway Access to County Trunk Highways” of the General Code of La Crosse County, Wisconsin.pdf
Ordinance No. 185-4-21 to amend section 9.06 of Chapter 9 entitled “Discrimination in Housing Prohibited” of the General Code of La Crosse County, Wisconsin.pdf
Ordinance No. 186-4-21 to Amend Section 19.07 of Chapter 19 Entitled “Parks” of the General Code of La Crosse County, Wisconsin.pdf
Z431-4-21 After-the-Fact Zoning Petition No. 2054 filed by Rocky L and Angela M Lockington, obo himself and Randy E and Heidi M Lockington in the Town of Farmington.pdf
Z432-4-21 Zoning Petition No. 2055 filed by Ethan Holak in the Town of Holland.pdf
 August
14-8-21 Resolution Re Disaster Declaration Related To Flooding Events of August 2021.pdf
15-8-21 Resolution Re Acknowledge The Best of Public Service.pdf
16-8-21 Resolution Re Acceptance of Baker Tilly Virchow Krause, LLP Audit Report on La Crosse County 2020 Annual Comprehensive Financial Report (ACFR).pdf
17-8-21 Resolution Re Resolution Authorizing the Redemption Prior to Maturity of the Outstanding Taxable General Obligation Refunding Bonds, Series 2010-C, of the Co.pdf
18-8-21 Resolution Re Authorizing Resources to Better Serve La Crosse County’s Older Adults and Persons with Disabilities.pdf
19-8-21 Resolution Re Authorizing Acceptance of Additional Wisconsin Home Energy Assistance Program (WHEAP) Crisis Services and Administrative Funding for Federal Fi.pdf
20-8-21 Resolution Re Approval of Communicable Disease Supervisor Position for 2021.pdf
August 19th Monthly Meeting Agenda.pdf
August 19th Monthly Metting Audio.mp3
August 19th Planning Meeting Minutes.pdf
August 9th Monthly Meeting Minutes.pdf
August 9th Planning Meeting Addendum.pdf
August 9th Planning Meeting Agenda.pdf
August 9th Planning Meeting Audio.mp3
Z434-8-21 Zoning Petition No. 2057 filed by Keith P and Mary M Herlitzke in the Town of Greenfield.pdf
 December
44-12-21 Resolution Re Authorization to Use American Rescue Plan Act (ARPA) Funds for COVID Related Expenditures in 2021.pdf
45-12-21 Resolution Re Advisory Referendum on Clean Water.pdf
46-12-21 Resolution Re Approval of Blufflands Funding for Gateway 1.5 Project.pdf
47-12-21 Resolution Re Authorization to Transfer $200,000 from Carroll Heights Cash Balance to a New Fund Called “The Oaks” – A State Only Licensed Nursing Home a.pdf
48-12-21 Resolution Re Application for 2022 Community Development Block Grant Small Cities Housing Award.pdf
49-12-21 Resolution Re Designation of an Official Newspaper for 2022.pdf
50-12-21 Resolution Re Authorization for Designation of Depositories.pdf
51-12-21 Resolution Re Authorizing La Crosse County to Enter into the Settlement Agreements.pdf
52-12-21 Resolution Re Adoption of Contract for Sheriff Deputy Union Employees for 2022 and 2023.pdf
December 16 Monthly Meeting Agenda.pdf
December 16 Monthly Meeting Audio.mp3
December 16 Monthly Meeting Minutes.pdf
December 6 Planning Meeting Agenda.pdf
December 6 Planning Meeting Audio.mp3
December 6 Planning Meeting Minutes.pdf
Z438-12-21 Zoning Petition No. 2061 filed by Steven R. Bruha to rezone from the General Agriculture to Rural District in the Town of Holland.pdf
Z439-12-21 Zoning Petition No. 2062 filed by Spenser Nickelatti, to rezone from Rural District to the Industrial District in the Town of Onalaska.pdf
Z440-12-21 Zoning Petition No. 2063 filed by Thomas Brown, dba Tom's Bobcat and Snowplowing Inc. in the Town of Medary.pdf
 February
48 2-21 Resolution Re Authorizing Acceptance of Additional Funding Related to Watershed Planning and Conservation Practice Adoption Provided Through Wisconsin Depart.pdf
49-2-21 Resolution Re Acknowledge The Best of Public Service.pdf
50-2-21 Resolution Re Approving an Agreement Between Econolodge and La Crosse County to Provide Voluntary Temporary Shelter In Order To Mitigate The Spread Of Covi.pdf
51-2-21 Resolution Re Application for 2020-21 Community Development Block Grant – Coronavirus (CDBG-CV) Business Assistance and Housing Award.pdf
52-2-21 Resolution Re La Crosse County Support of State Funding for More Equitable Return of Utility Tax Collections to Counties and Municipalities as Utility Aid.pdf
53-2-21 Resolution Re Resolution in Support of Increased County Child Support Funding.pdf
54-2-21 Resolution Re Formation of Comprehensive Advisory Committee (CPAC) for La Crosse County Comprehensive Plan.pdf
55-2-21 Resolution Re Adopting the La Crosse County Multi-Hazards Mitigation Plan 2020-2024.pdf
Conditional Use Permit No. 1155 filed by Daniel L & Jennifer B Waters in the Town of Onalaska.pdf
February 18 Monthly Meeting Agenda.pdf
February 18 Monthly Meeting Audio.mp3
February 18 Monthly Meeting Minutes.pdf
February 8 Planning Meeting Agenda.pdf
February 8 Planning Meeting Audio.mp3
February 8 Planning Meeting Minutes.pdf
 January
45-1-21 Resolution Re Reauthorization of Worker’s Compensation Self-Insurance.pdf
46-1-21 Resolution Re Approving Up To $100,000 For Homelessness Prevention Services In 2021.pdf
Conditional Use Permit No. 1154 filed by Lucas Morrissey of Johnson Landscaping, LLC acting obo Douglas L and Catherine S Johnson in the Town of Medary.pdf
County Board District 22 Interview Agendas.pdf
Denied After-The-Fact Conditional Use Permit No. 1153 filed by Billi Sue Jannusch, acting obo Lennie J Waldner in the Town of Holland.pdf
January 11 Planning Meeting Agenda.pdf
January 11 Planning Meeting Audio.mp3
January 11 Planning Meeting Minutes.pdf
January 21 Monthly Meeting Agenda.pdf
January 21 Monthly Meeting Audio.mp3
January 21 Monthly Meeting MInutes.pdf
Z430-1-21 Zoning Petition No. 2053 filed by Milestone Materials, A Division of Mathy Construction in the TOwn of Washington.pdf
 July
 June
 March
56-3-21 Resolution Re Authorization for Outdoor Motorized Recreation Trail Aids Grant.pdf
57-3-21 Resolution Re Approval of Public Participation Platform for La Crosse County Comprehensive Plan.pdf
58-3-21 Resolution Re Authorizing Purchases Related to Runaway and Homeless Youth Services.pdf
59-3-21 Resolution Re Support for Amendments to 2019 Wisconsin Act 106 and Wis. Stats. 343.31(m)(b) Regarding Operating While Intoxicated (OWI) Offenses.pdf
60-3-21 Resolution Re Approval of Town of Campbell Zoning Amendment.pdf
Conditional Use Permit No. 1152 filed by William D. Bolte, Attorney for Anthony J. Loecke and Alecia M. Gende in the Town of Farmington.pdf
Conditional Use Permit No. 1158 filed by David Matthews in the Town of Farmington.pdf
Conditional Use Permit No. 1159 filed by Louisa Peterson in the Town of Bangor.pdf
March 18 Monthly Meeting Agenda.pdf
March 18 Monthly Meeting Audio.mp3
March 8 Planning Meeting Agenda.pdf
March 8 Planning Meeting Audio.mp3
March 8 Planning Meeting Minutes.pdf
March18 Monthly Meeting Minutes.pdf
 May
6-5-21 Resolution Acknowledge The Best of Public Service.pdf
7-5-21 Resolution Re Authorizing Acceptance of Continued Funding Through Wisconsin Department of Health Services (DHS) Collaborative Crisis Intervention Services to Yout.pdf
8-5-21 Resolution Re Authorizing Acceptance of Grant Funding for Overdose Data to Actions (OD2A) Dental Pain Management Grant from the Wisconsin Department of Health Se.pdf
9-5-21 Resolution Re Authorization to Sell Unimproved Parcel in the Village of West Salem.pdf
May 10th Planning Meeting Agenda.pdf
May 10th Planning Meeting Audio.mp3
May 10th Planning Meeting Minutes.pdf
May 20th Monthly Meeting Agenda.pdf
May 20th Monthly Meeting Audio.mp3
May 20th Monthly Meeting Minutes.pdf
Z433-5-21 Zoning Petition No. 2056 filed by Chad J Hemker obo David A Sackmaster Jr in the Town of Hamilton.pdf
 November
30-11-21 Resolution Re Approval of Intent to Convey the Property Known as Mindoro County Park to the Town of Farmington.pdf
31-11-21 Resolution Re Authorizing Acceptance of the Drug Free Communities Grant Program and Approving Addition of New Positions in the Health Department.pdf
32-11-21 Resolution Re Authorizing Acceptance of Supplemental Community Mental Health Services Block Grant (CMHSBG) Funding.pdf
33-11-21 Resolution Re Authorizing Acceptance of Supplemental Substance Abuse Prevention and Treatment Block Grant (SAPTBG) Funding.pdf
34-11-21 Resolution Re Creation of a Study Committee Related to Policing.pdf
35-11-21 Resolution Re Changes in Positions at Lakeview and Hillview Campuses for 2022.pdf
36-11-21 Resolution Re Changes in Positions Funded by Outside Sources (Non-Tax Levy) for 2022.pdf
37-11-21 Resolution Re Changes in General Operating Levy Positions and Hours for 2022.pdf
38-11-21 Resolution Re Modification of Compensation Plan for Non-Union Employees for 2021 and 2022.pdf
39-11-21 Resolution Re Compensation for La Crosse County Board Supervisors 2022 - 2024 Term.pdf
40-11-21 Resolution Re Authorizing the Approval of Modification to Certain Permits, Fees and Charges for 2022.pdf
41-11-21 Resolution Re Adoption of Rates for the 2022 Health and Dental Plan.pdf
42-11-21 Resolution Re Adoption of the 2022 Budget and Tax Levy.pdf
43-11-21 Resolution Re Resolution Directing the Advertisement and Sale of Approximately $5,200,000 Aggregate Principal Amount of General Obligation Promissory Note.pdf
November 1 Planning Meeting Agenda.pdf
November 1 Planning Meeting Audio.mp3
November 1 Planning Meeting Minutes.pdf
November 8 County Board Redistricting Public Hearing Agenda.pdf
November 8 Public Hearing and Annual Meeting Agenda.pdf
November 8 Public Hearing and Annual Meeting Audio.mp3
November 8 Public Hearing and Annual Meeting Minutes.pdf
November 8 Redistricting Public Hearing Audio.mp3
November 8 Redistricting Public Hearing Minutes.pdf
Ordinance No. 189-11-21 to Repeal and Recreate s.2.01(2) entitled “Supervisory Districts” of the General Code of La Crosse County, Wisconsin.pdf
Z437-11-21 Zoning Petition No. 2060 filed by Kevin D. Knueppel and Dorothy J. Casper-Knueppel.pdf
 October
27-10-21 Resolution Confirming the Sale, Determining Rates on Interest and other Details and Levying Taxes in Connection with the Issuance of $12,535,000 Aggrega.pdf
28-10-21 Resolution Re Authorizing Addition of 3.75 FTE Positions in the Health Department due to Additional Grant Funding.pdf
29-10-21 Resolution Re Authorizing Application for Grant Through County Conservation Aids Program for 20212022.pdf
Conditional Use Permit No. 1170 filed by Tonia Wright in the Town of Holland.pdf
October 11 Planning Meeting Agenda.pdf
October 11 Planning Meeting Audio.mp3
October 11 Planning Meeting Minutes.pdf
October 21 Monthly Meeting Agenda.pdf
October 21 Monthly Meeting Audio.mp3
October 21 Monthly Meeting Minutes.pdf
Z435-10-21 Zoning Petition No. 2058 filed by Roy and Melissa Gallenberg in the Town of Greenfield.pdf
Z436-10-21 Zoning Petition No. 2059 filed by Susan Pielhop, obo Timothy M Gerke and Jami E Clements in the Town of Greenfield.pdf
 September
21-9-21 Resolution Re Approval of 2021 Tentative County Supervisory District Plan.pdf
22-9-21 Resolution Re Approval of Amendments to La Crosse International Business Park Declaration of Protective Covenants.pdf
23-9-21 Resolution Re Directing the Advertisement and Sale of Approximately $12,790,000 Aggregate P Principal Amount of General Obligation Promissory Notes of the.pdf
24-9-21 Resolution Re Proclaiming Support of Welcoming Afghan Refugees Fleeing Persecution and Terror into our Country and Saluting the Work of Non-Profit Organiz.pdf
25-9-21 Resolution Re Acceptance of Youth System of Care Grant Funds.pdf
26-9-21 Resolution Re Approval of Memorandum of Understanding (MOU) Between the Members of the Bluffland Coalition Regarding Blufflands Initiatives and Guidelines.pdf
Conditional Use Permit No. 1172 filed by Dan Hanson in the Town of Holland.pdf
Draft_30_04_1_Plan_GISMap.pdf
Ordinance No. 188-9-21 to Amend S. 7.02 Entitled “Parking Regulations” of the General Code of La Crosse County, Wisconsin.pdf
September 13 Planning Meeting Agenda.pdf
September 13 Planning Meeting Audio.mp3
September 13 Planning Meeting Minutes.pdf
September 13 Public Hearing Audio.mp3
September 13 Public Hearing on Redistricting Agenda.pdf
September 13 Public Hearing on Redistricting Minutes.pdf
September 16 Monthly Meeting Agenda.pdf
September 16 Monthly Meeting Audio.mp3
September 16 Monthly Meeting Minutes.pdf
2022
 April
 August
 December
32-12-22 Resolution Re Designation of the Bank of Mindoro as a La Crosse County Historic Site.pdf
33-12-22 Resolution Re Designation of Veterans Memorial Park as a La Crosse County Historic Site.pdf
34-12-22 Resolution Re Designation of the Wet Coulee Cemetery as a La Crosse County Historic Site.pdf
35-12-22 Resolution Re In Support of Telecommuting Opportunities and Telecommuter Forward Certification.pdf
36-12-22 Resolution Re Approval of Blufflands Funding for Shelby Land Purchase.pdf
37-12-22 Resolution Re Sale of County Property on CTH DE to Jacob Beeskau.pdf
38-12-22 Resolution Re Authorization to Receive 2022 American Rescue Plan Act HCBS (Home and Community Based Services) Grant Money.pdf
39-12-22 Resolution Re Approval of $75,000 Grant for the Coulee Region Business Center to Assist with Funding Capital Projects for the Improvement and Expansion of.pdf
40-12-22 Resolution Re Approval of La Crosse County Local Match, 5 Year Support for Operation and Capital for the Scenic Mississippi Regional Transit (SMRT) Progra.pdf
41-12-22 Resolution Re Authorization for Designation of Depositories.pdf
42-12-22 Resolution Re Approve Use of American Rescue Plan Act (ARPA) Funding for Family Bridge Housing.pdf
Conditional Use Permit No. 1069 Amendment filed by Allen and Nancy Herbers in the Town of Farmington.pdf
Conditional Use Permit No. 1205 - DENIED filed by Melissa Hutzenbuehler obo Hutaige LLC in the Town of Onalaska.pdf
Conditional Use Permit No. 1206 filed by Jonathan and Ashley Krueger obo James and Mary Krueger in the Town of Shelby.pdf
Conditional Use Permit No. 1208 filed by Brian Courser in the Town of Onalaska.pdf
Conditional Use Permit No. 929 Amendment filed by Steve Paisley obo Paisley Trucking LLC in the Town of Farmington.pdf
December 15 Monthly Meeting Agenda.pdf
December 15 Monthly Meeting Audio.mp3
December 15 Monthly Meeting Minutes.pdf
December 5 Planning Meeting Agenda.pdf
December 5 Planning Meeting Audio.mp3
December 5 Planning Meeting Minutes.pdf
 February
 January
53-1-22 Resolution RE Support for Designation of the Goose Island Connector Trail as Part of the Mississippi River Trail Within La Crosse County.pdf
54-1-22 Resolution RE Quit Claim Deed of Property to State of Wisconsin – Department of Transportation.pdf
55-1-22 Resolution Re Approving the Reservation of American Rescue Plan Act (ARPA) Funds for Eight Project Areas, Directing County Staff to Create Implementation.pdf
Conditional Use Permit No. 1180 filed by Jefferey L. and Linda A. Deeth in the Town of Medary.pdf
County Board Monthly Meeting Agenda.pdf
County Board Monthly Meeting Audio.mp3
County Board Monthly Meeting Minutes.pdf
County Board Planning Meeting Agenda.pdf
County Board Planning Meeting Audio.mp3
County Board Planning Meeting Minutes.pdf
Highway Shop Tours.pdf
Ordinance No. 190-1-22 to Amend S. 7.04 Entitled Speed Limits of the General Code of La Crosse County, Wisconsin.pdf
Ordinance No. 191-1-22 to Amend S. 15.02, 15.04 and 15.05 Entitled Solid Waste Management of the General Code of La Crosse County, Wisconsin.pdf
 July
10-7-22 Resolution Re Approval of a Stormwater Infrastructure Grant Fund and Allocation of American Rescue Plan Act (ARPA) Funding.pdf
11-7-22 Resolution Re Authorizing Acceptance of Grant Funding for Youth Mental Health Crisis Services.pdf
12-7-22 Resolution Re Accepting Additional Funding for the Birth to Three Program to Support a New Play Group.pdf
13-7-22 Resolution Re Accepting Grant Funding to Hire 2.0 FTE Social Workers to Enhance and Strengthen Mental Health Crisis Services.pdf
9-7-22 Resolution Re Public Safety Answering Point (PSAP) Grant Funding For One Public Safety Answering Point Per County.pdf
Conditional Use Permit No. 1191filed by Bret Miller obo The David C & Sara G Miller Revocable Trust and Hidden Trails Corn Maze, LLC in the Town of Hamilton.pdf
Conditional Use Permit No. 1192 filed by Mathew C Berg obo Mathew C Berg, Curtis H Berg & Pamela J Berg in the Town of Barre.pdf
July 11 Public Hearing on Comp Plan Audio.mp3
July 11th Planning Meeting Agenda.pdf
July 11th Planning Meeting Audio.mp3
July 11th Planning Meeting Minutes.pdf
July 11th Public Hearing - Comp Plan.pdf
July 11th Public Hearing Minutes.pdf
July 21 Monthly Minutes.pdf
July 21st Monthly Meeting Agenda.pdf
July 21st Monthly Meeting Audio.mp3
July 6th Special Meeting Agenda.pdf
July 6th Special Meeting Audio.mp3
July 6th Special Meeting Minutes.pdf
 June
7-6-22 Resolution Re Approve Amending the 2022 Highway Department Budget by Transferring $5,000,000 from Unassigned General Fund, Instead of Issuing General Obligation Promiss.pdf
8-6-22 Resolution Re Approval of Expansion of Neighborhood Revitalization Acquisition and Demolition Grant Program and Allocation of (ARPA) Funding.pdf
Conditional Use Permit No. 1186 filed by Maureen Mooney in the Town of Farmington.pdf
Conditional Use Permit No. 1189 filed by Andrew T. and Trudi M. Lefebre in the Town of Onalaska.pdf
Monthly Meeting Agenda.pdf
Monthly Meeting Audio.mp3
Monthly Meeting Minutes.pdf
Ordinance No. 196-6-22 to Amend s. 7.08 Entitled “All-Terrain Vehicles” of the General Code of La Crosse County, Wisconsin.pdf
Planning Meeting Agenda.pdf
Planning Meeting Audio.mp3
Planning Meeting Minutes.pdf
Solid Waste and Xcel Energy Tours.pdf
 March
58-3-22 Resolution Re Approval of Amendments to La Crosse International Business Park Declaration of Protective Covenants.pdf
59-3-22 Resolution Re Approve Amending the 2022 Highway Department Budget Transferring $2,300,000 from 2021 Excess Sales Tax for Additional Design and Road Projects.pdf
60-3-22 Resolution Re Authorization for Outdoor Motorized Recreation Trail Aids Grant.pdf
61-3-22 Resolution Re Approve Financing Plan, Use of American Rescue Plan Act Funding and Delegating Authority to Construct New 48 Bed Community Based Residential Faci.pdf
62-3-22 Resolution Re Elected Officials’ Salaries for Next Term 2023-2026, Clerk of Courts and Sheriff.pdf
63-3-22 Resolution Re Initial Resolution Authorizing the Issuance of not to Exceed $5,500,000 Aggregate Principal Amount of General Obligation Bonds of the County of L.pdf
64-3-22 Resolution Re Providing County Financial Support for La Crosse Center Maintenance.pdf
65-3-22 Resolution Re Authorizing Addition of 2.0 FTE Administrative Specialist Positions in the Health Department.pdf
Human Services Tour.pdf
Monthly Meeting Agenda.pdf
Monthly Meeting Audio.mp3
Monthly Meeting Minutes.pdf
Ordinance No. 193-2-22 to Amend Chapter 1, “General Government”, of the General Code of La Crosse County, Wisconsin.pdf
Ordinance No. 194-3-22 to Amend Chapter 2, “The Governing Body”, of the General Code of La Crosse County, Wisconsin.pdf
Ordinance No. 195-3-22 to Create s. 4.001 and Amend s. 4.06 of Chapter 4, “Finance” of the General Code of La Crosse County, Wisconsin.pdf
 May
4-5-22 Resolution Re Creation of the Statistical Boundaries of the Northern Grain Belt Port Statistical Area.pdf
5-5-22 Resolution Re Approval of Request for Matching Funding of $10,000 for Harvesting of Aquatic Vegetation in the Lake Onalaska Boat Travel Corridor.pdf
6-5-22 Resolution Re Accepting Wisconsin Department of Justice Grant Funding to Support Youth Justice Mentoring.pdf
Conditional Use Permit No. 1183 filed by Richard Jun in the Town of Shelby.pdf
Conditional Use Permit No. 1184 filed by James P Shurson obo A-1 Advanced Pumping Services, Inc. in the Town of Hamilton.pdf
Conditional Use Permit No. 1185 filed by Nate Loeffelholz obo Paul and Michael Schwarz in the Town of Hamilton.pdf
Monthly Meeting Agenda Addendum.pdf
Monthly Meeting Agenda.pdf
Monthly Meeting Audio.mp3
Monthly Meeting Minutes.pdf
Planning Meeting Agenda.pdf
Planning Meeting Audio.mp3
Planning Meeting Minutes.pdf
Z442-5-22 Zoning Petition No. 2065 filed by Arlan C. Ulberg in the Town of Holland.pdf
 November
24-11-22 Resolution Re Approval of Request from the Town of Campbell for Release of $100,000 to Drill a Test Well to Aid in Finding Long-Term Solutions to Remediat.pdf
25-11-22 Resolution Re Changes in Positions at Lakeview and Hillview Campuses for 2023.pdf
26-11-22 Resolution Re Changes in Positions Funded by Outside Sources (Non-Tax Levy) for 2023.pdf
27-11-22 Resolution Re Changes in General Operating Levy Positions and Hours for 2023.pdf
28-11-22 Resolution Re Modification of Compensation Plan for Non-Union Employees for 2023.pdf
29-11-22 Resolution Re Authorizing the Approval of Modification to Certain Permits, Fees and Charges for 2023.pdf
30-11-22 Resolution Re Adoption of Rates for the 2023 Health and Dental Plan.pdf
31-11-22 Resolution Re Adoption of the 2023 Budget and Tax Levy.pdf
Conditional Use Permit No. 1200 filed by Lee H Tabbert in the Town of Onalaska.pdf
Conditional Use Permit No. 1202 filed by Drew Knutson obo Brothers Knutson LLC and John & Ann Stasiak in the Town of Onalaska.pdf
November 14 Annual Meeting Minutes.pdf
November Annual Meeting Audio.mp3
November Public Hearing on Budget and Annual Meeting Agenda.pdf
Z443-11-22 Zoning Petition No. 2066 filed by Mark K Schomberg in the Town of Barre.pdf
 October
18-10-22 Resolution Re Approval and Allocation of American Rescue Plan Act (ARPA) Funding for Updating The County Solar Study and Assistance with Request for Propos.pdf
19-10-22 Resolution Re Using Homeless Prevention Services Funding to Support the 2022-23 Community Emergency Sheltering Plan for Families.pdf
20-10-22 Resolution Re Accepting Funding from the Wisconsin Department of Children and Families to Assist Child Welfare-Engaged Families with Short-Term Emergency H.pdf
21-10-22 Resolution Re Authorization to Receive 2022 Grant Money from the Board of Regents of the University of Wisconsin System for the Wisconsin DHS Medicaid and.pdf
22-10-22 Resolution Re Authorizing Application for Grant Funding Through County Conservation Aids Program for 20222023.pdf
23-10-22 Resolution Re Approval of Jurisdictional Transfer Agreement with Village of West Salem Regarding CTH B.pdf
Conditional Use Permit Amendment to No. 1122 filed by Steven Nicolai obo Maple Grove Venues LLC, Amanecer Confianza LLC, Rand S Development LLC and Judith I McHugh Rev.pdf
Conditional Use Permit No. 1199 filed by Cale Stetter obo Stetter Electric LLC in the Town of Onalaska.pdf
October 10 Planning Meeting Agenda.pdf
October 10 Planning Meeting Audio.mp3
October 10 Planning Meeting Minutes.pdf
October 20 Monthly Meeting Agenda.pdf
October 20 Monthly Meeting Audio.mp3
October 20 Monthly Meeting Minutes.pdf
Ordinance No. 200-10-22 to Amend s. 7.04(5) Entitled “Speed Limits” of the General Code of La Crosse County, Wisconsin.pdf
 September
16-9-22 Resolution Re Approving the Reservation of $90,000 of American Rescue Plan Act (ARPA) Funds For Local Community Events Impacted by COVID.pdf
17-9-22 Resolution Re Authorization to Receive 2022 Grant Money from the State of Wisconsin Department of Administration for the Wisconsin Land Information Progra.pdf
Conditional Use Permit No. 1194 filed by Tiffany McCorkle obo Hidden Hill Retreat, LLC in the Town of Shelby.pdf
Ordinance No. 197-9-22 to Amend s. 7.04(5) Entitled “Speed Limits” of the General Code of La Crosse County, Wisconsin.pdf
Ordinance No. 198-9-22 to Amend s. 7.08 Entitled “All-Terrain Vehicles” of the General Code of La Crosse County, Wisconsin.pdf
Ordinance No. 199-9-22 to Repeal and Recreate Chapter 31 La Crosse County Wisconsin Comprehensive Plan of the General Code of La Crosse County, Wisconsin.pdf
September 12 Planning Meeting Audio.mp3
September 12 Planning Meeting Minutes.pdf
September 12 Planning Meeting.pdf
September 15 Monthly Meeting Audio.mp3
September 15 Monthly Meeting Minutes.pdf
September 15 Monthly Meeting.pdf
2023
 April
1-4-23 Resolution Re La Crosse County Joining the Wisconsin Local Government Climate Coalition (WLGCC) to Assist in Achieving Carbon Neutrality and Transitioning to 1.pdf
2-4-23 Resolution Re Requesting the State to Revise the Current Real Estate Transfer Fees Revenue Sharing Formula.pdf
3-4-23 Resolution Re Approve Installation of Solar on La Crosse County Buildings.pdf
4-4-23 Resolution Re Accepting Grant Funding to Support Residential Substance Abuse Treatment for Medicaid Members with Opioid Use Disorder.pdf
5-4-23 Resolution Re Authorization to Receive 2023 Safe Communities Grant.pdf
April 10 Planning Agenda.pdf
April 10 Planning Audio.mp3
April 10 Planning Minutes.pdf
April 18 Reorganizational Agenda.pdf
April 18 Reorganizational Audio.mp3
April 18 Reorganizational Minutes.pdf
Conditional Use Permit No. 1214 filed by Mike Alesch obo Hawkeye, LLC in the Town of Farmington.pdf
Ordinance No. 202-4-23 to amend s.16.15(2)(b) entitled General Provisions of Chapter 16 [Floodplain Zoning] of the General Code of La Crosse County, Wisconsin.pdf
 August
 December
 February
 January
 July
11-7-23 Resolution Re Authorization to Acquire Property for the Purpose of Constructing an Emergency Services Tower.pdf
12-7-23 Resolution Re Approve Use of American Rescue Plan Act (APRA) Funding for Broadband Consultant.pdf
13-7-23 Resolution Re Joint Approval of Village of West Salem’s Option to Purchase Tax Parcel 16-1047-0 and Portion of 16-1047-10.pdf
14-7-23 Resolution Re Authorizing Acceptance of Additional Federal Community Mental Health Services Block Grant (MHBG) Funding From Wisconsin Department of Health Serv.pdf
July 10 Planning Agenda.pdf
July 10 Planning Audio.mp3
July 10 Planning Minutes.pdf
July 20 Audio.mp3
July 20 Monthly Agenda Addendum.pdf
July 20 Monthly Agenda.pdf
July 20 Monthly Minutes.pdf
Ordinance No. 205-7-23 to amend Chapter 17, Zoning Code, of the General Code of La Crosse County, Wisconsin.pdf
Ordinance No. 206-7-23 to Amend S. 11.37, Entitled “Hotels, Motels, and Other Lodging Establishments”, of the General Code of La Crosse County, Wisconsin.pdf
 June
10-6-23 Resolution Re Authorization to Hire an Outside Entity to Guide the County Board in a Strategic Planning Process.pdf
9-6-23 Resolution Re Authorizing Acceptance of Additional Funding Related to Services Provided Through Wisconsin Department of Health Services (DHS) Substance Abuse Pre.pdf
Conditional Use Permit No. 1053 filed by Brent and Lisa Miller in the Town of Farmington.pdf
June 15 Monthly Agenda.pdf
June 15 Monthly Audio.mp3
June 15 Montly Minutes.pdf
June 5 Planning Agenda.pdf
June 5 Planning Audio.mp3
June 5 Planning Minutes.pdf
June 6 City-County Homless Strategy Agenda.pdf
Ordinance No. 203-6-23 to Create s.4.055 of Chapter 4 Finance of the General Code of La Crosse County, Wisconsin.pdf
Ordinance No. 204-6-23 to Create s.4.06(7)(n) of Chapter 4 (Finance) of the General Code of La Crosse County, Wisconsin.pdf
Z446-6-23 Zoning Petition No. 2069 filed by Elizabeth M Obrien in the Town of Farmington.pdf
Z447-6-23 Zoning Petition No. 2070 filed by Aaron Herlitzke obo The Potato King in the Town of Shelby.pdf
 March
 May
 November
25-11-23 Resolution Re Changes in Positions at Lakeview and Hillview Campuses for 2024.pdf
26-11-23 Resolution Re Changes in Positions Funded by Outside Sources (Non-Tax Levy) for 2024.pdf
27-11-23 Resolution Re Changes in General Operating Levy Positions and Hours for 2024.pdf
28-11-23 Resolution Re Adoption of Rates for the 2024 Health and Dental Plan.pdf
29-11-23 Resolution Re Authorizing the Approval of Modification to Certain Permits, Fees and Charges for 2024.pdf
30-11-23 Resolution Re Modification of Compensation Plan for Non-Union Employees for 2024.pdf
31-1-23 Resolution Re Compensation for La Crosse County Board Supervisors 2024-2026 Term.pdf
32-11-23 Resolution Re Approve Refinancing Plan, Advances from the General Fund to the Lakeview Health Center and Assisted Living, Monarch Manor and Regent Manor F.pdf
33-11-23 Resolution Re Adoption of the 2024 Budget and Tax Levy.pdf
November 13 Public Hearing and Annual Meeting Agenda.pdf
November 13 Public Hearing and Annual Meeting Audio.mp3
November 13 Public Hearing and Annual Meeting Minutes.pdf
November 6 Planning Meeting Agenda.pdf
November 6 Planning Meeting Audio.mp3
November 6 Planning Meeting Minutes.pdf
Ordinance No. 210-11-23 to Amend S. 7.04 Entitled “Speed Limits” of the General Code of La Crosse County, Wisconsin.pdf
Ordinance No. 211-11-23 to amend S. 1.01 entitled Elected Officials of the General Code of La Crosse County, Wisconsin.pdf
 October
 September
18-9-23 Resolution Re Approve Financing Plan, Use of American Rescue Plan Act (ARPA) Funding and Delegating Authority to Remodel Hillview Health Care Center into a.pdf
19-9-23 Resolution Re Authorizing the Issuance of Not to Exceed $8,000,000 General Obligation Bonds Of the County of La Crosse, Wisconsin.pdf
20-9-23 Resolution Re Directing the Advertisement and Sale of not to Exceed $8,000,000 Aggregate Principal Amount of General Obligation Bonds of The County Of La C.pdf
21-9-23 Resolution Re Application for 2024 Community Development Block Grant Small Cities Housing Award.pdf
Ordinance No. 207-9-23 to amend s. 8.04 entitled “Driveway Access to County Trunk Highways” of the General Code of La Crosse County, Wisconsin.pdf
Ordinance No. 208-9-23 to amend s. 7.04 entitled “Speed Limits” of the General Code of La Crosse County, Wisconsin.pdf
Ordinance No. 209-9-23 to amend s. 7.08 entitled All Terrain Vehicles of the General Code of La Crosse County, Wisconsin.pdf
September 11 Planning Agenda.pdf
September 11 Planning Audio.mp3
September 11 Planning Minutes.pdf
September 21 Monthly Agenda.pdf
September 21 Monthly Audio.mp3
September 21 Monthly Minutes.pdf
September 27 District 5 Interviews.pdf
Z448-9-23 Zoning Petition No. 2071 filed by Deborah A Cade in the Town of Barre.pdf
Z449-9-23 Zoning Petition No. 2072 filed by Jeff and Renee Schwinfus in the Town of Hamilton.pdf
2024
 February
 January
 March

Back to La Crosse County Website