Document Center

Browse Documents
Browse All |  Home
Documents 1-25 of 1,981
Date Type Title Views Size Info
05/11/2026 pdf Public Hearing Notice - May 11, 2026 - Change zoning; Parcel L-2110 & L-2111 7 103 KB Details icon
04/21/2026 pdf 04-21-2026 Notice of Annual Town Meeting of the Electors 54 139 KB Details icon
04/21/2026 pdf Notice of Possible Town Board Quorum for HALO Meeting 62 109 KB Details icon
04/16/2026 pdf 2026 Notice of Open Book and Board of Review 139 177 KB Details icon
04/13/2026 pdf Resolution 2026-003 Street Name Change for Mid Valley Place to Lawrence Grove Ave 27 38 KB Details icon
04/13/2026 pdf 03-23-2026 Town Board Meeting Minutes 61 123 KB Details icon
04/13/2026 pdf 04-13-2026 Town Board Meeting Packet 48 2,748 KB Details icon
04/13/2026 pdf Public Hearing Notice April 13, 2026 Rezone to AG-FP Farmland Preservation Parcel L-30 58 103 KB Details icon
04/10/2026 pdf 04-13-2026 Town Board Meeting Agenda 89 73 KB Details icon
04/09/2026 pdf 03-11-2026 Planning and Zoning Board Meeting Minutes 49 155 KB Details icon
04/08/2026 pdf Public Hearing Notice - April 8, 2026, Rezone to PDD Parcel L-460 59 105 KB Details icon
04/08/2026 pdf 04-08-2026 Police Commission Agenda 77 78 KB Details icon
04/03/2026 pdf 04-08-2026 Planning & Zoning Board Meeting Agenda 98 167 KB Details icon
03/31/2026 pdf Notice of Possible Town Board Quorum for HALO Meeting 185 109 KB Details icon
03/24/2026 pdf Notice of Meeting at Violet Meadows of De Pere Assisted Living & Memory Care Absentee Voting 138 123 KB Details icon
03/23/2026 pdf 03-23-2026 Town Board Meeting Packet 151 16,600 KB Details icon
03/20/2026 pdf 03-23-2026 Town Board Meeting Agenda 179 74 KB Details icon
03/17/2026 pdf CANCELLED!! Notice of Possible Town Board Quorum for HALO Meeting 175 141 KB Details icon
03/17/2026 pdf CANCELLED!! Notice of Public Meeting at Violet Meadow of De Pere Assisted Living and Memory Care 146 129 KB Details icon
03/16/2026 pdf Notice of Cancellation - Violet Meadows of De Pere Assisted Living & Memory Care Absentee Voting 63 118 KB Details icon
03/16/2026 pdf SNOW EMERGENCY EXTENDED TO MARCH 17, 2026 12PM 79 327 KB Details icon
03/15/2026 pdf TRASH & RECYCLING DELAYED ONE DAY-DUE TO WINTER STORM 81 54 KB Details icon
03/13/2026 pdf SNOW EMERGENCY-Effective Saturday, March 14, 2026 76 42 KB Details icon
03/11/2026 pdf 01-14-2026 Planning and Zoning Board Meeting Minutes 135 155 KB Details icon
03/11/2026 pdf 03-11-2026 Planning & Zoning Board Meeting Agenda 163 162 KB Details icon
Documents 1-25 of 1,981