Road Detour: STH 76 from STH 96 to STH 15 will be closed for roundabout construction beginning April 15,2024.

LEGAL NOTICES & POSTINGS

LEGAL NOTICES & POSTINGS
2015 Wisconsin Act 79 allows the publication of certain legal notices on an Internet site maintained by a municipality.   This law allows these types of legal notices to be posted in one physical location in the jurisdiction (instead of three) if also placed on an Internet site maintained by the local government.
Doc app

Document Center

The Document Center provides easy access to public documents. Click on one of the categories below to see related documents or use the search function.

Categories always sorted by seq (sub-categories sorted within each category)
Documents sorted by in Descending Order within category

Legal Notices & Postings94 documents

  • Notice of Pending Application for Proposed Wetland Permit - Julius Drive
  • 2018 Board of Review Posting
  • 2019 Water Rate Increase
  • Notice of 2019 Open Book
  • Notice - Budget Hearing
  • November 14, 2019 Zoning Ordinance Update Public Informational Meeting
  • Public Test of Voting Equipment
  • Notice of 2020 Open Book
  • Revaluation Notice
  • 2020 Board of Review
  • 2020 Annual Town Meeting Notice
  • Bid Opening - STH 76 Force Main and Lift Sations 1 & 2
  • NOTICE OF SPRING ELECTION
  • Notice of a Public Hearing
    Consider Resolution #04-21T; Intergovernmental Cooperation Agreement
  • Street Tree Planting 2021 Public Notice
  • MUNICIPAL AGREEMENT
  • RFP - Hoffman Park Master Plan 2021
    Hoffman Park Property - Priscilla Lane
  • 2021 NOTICE FOR OPEN BOOK - VILLAGE
  • 2021 NOTICE FOR OPEN BOOK - TOWN
  • Notice of 2022 Open Book
  • Notice of Quorum
  • Notice of Quorum
  • Notice of Quorum
  • Public Test of Voting Equipment
  • Public Notice to All Customers of the Greenville Utilities
  • Revaluation Notice
  • 2022 Board of Review Adjourn to Date/Tim
  • Public Test of Voting Equipment
  • Absentee Voting at Assisted Living Facility
  • NOTICE OF VOTING IN ASSISTED LIVING FACILITY
  • Public Test of Voting Equipment
  • Spring Election Public Test
  • 2023 Open Book
  • 2023 Revaluation Notice
  • Board of Review
  • 09-22 Ordinance Amendment to Chapter 247 Disposition of Waste Material
  • REQUEST FOR PROPOSALS 2024
  • GREENVILLE PRUNING RFP
  • NOTICE OF CENTRAL COUNT

Public Hearing Notices55 documents

  • 20171218_320-52-129 Off-Premises Signs
    Town Board Public Hearing on Prohibiting Off Premise Signs
  • 20171218_320-11-129 Motor Vehicle Filling Stations
    Planning Commission Public Hearing for Motor Vehicle Filling Station Ordinance
  • 20180122_Board of Appeals meeting public hearing
  • 20180122_Planning Commission Rezoning_Spencer 110091300
  • 20180122_Planning Commission Rezoning_Municipal Dr. 110035300
  • 20180122_Planning Commission CSM_Mayflower Rd 110041002
  • 20180226_Certified Survey Map_W7646 Winnegamie_110113701
  • 20180226_Certified Survey Map and Rezoning_N1594 North Rd._110065301
  • 20180326 Public Hearing Wolf River Machine Special Exception Use Permit
    Planning Commission March 26 5:30pm
  • 20180326 Towering Pines West Lots 17& 18 Rezoning
    Planning Commission March 26 5:30pm
  • 20180423 United Cooperative
    PH Notice for Certified Survey Map and Rezoning
  • 20180423 All World Ford
    PH notice for Special Use Permit and Rezoning
  • 20180514 Comprehensive Plan Amendment
  • 20180521 United Cooperative - Special Exception
  • 20180723_Island Rd. CSM
    Certified Survey Map Island Rd.
  • 20180723_Mayflower Rd Storage Condos
    Mayflower Road Storage Condominiums 2nd Addendum
  • 20180723_Savannah Heights Phase II
    Savannah Heights Phase II CSM, Rezone and Preliminary Plat
  • Meadowview Cul-de-sac Discontinuance
  • Board of Appeals
  • Intergovernmental Agreement
  • Bond - Immanuel Evangelical Lutheran Church
  • Accel Auto and Truck Repair Special Exception
  • Board of Appeals - N1471 Heron Ridge Ct
    Board of Appeals - N1471 Heron Ridge Ct
  • 20190128 Rezoning
    Rezoning of parcel 110045400 from Planned Commercial to Business Park
  • 20190128 Certified Survey Map Julius Dr.
    CSM
  • 20190128 Certified Survey Map Mayflower Dr.
    CSM Mayflower Dr.
  • 20190128 Certified Survey Map, Planned Unit Development and Site Plan
    Greenville Fire Station
  • Incorporation Review Board Hearing
  • 2019 June 24 Planning Commission
    Public Hearing Notice
  • 20190722 Rezoning of Parcels 110066900 & 110067000 from General Ag to Residential
  • 20190722 Sports Complex CSM
  • 20190722 Comprehensive Plan Adoption Hearing
  • Intergovernmental Cooperation Agreement (Ellington/Greenville)
  • 20190826 Planning Commission Items
  • Public Hearing Notice
    Discontinue a Portion of Levi Drive
  • 20190826_Board of Appeals
  • 20190826 Planning Commission
  • 20190923_Planning Commission items
  • 20190923_Ord 12-19 Heritage District Signage
  • Notice of a Public Hearing
    Order to lay out a Town Highway in and over Lot One
  • 20191125 Planning Commission Notices
  • Greenridge Terrace Special Charges Public Hearing Notice 2.10.2020.pdf.pdf
  • 20200323 Board of Appeals
    Public Hearing Notices
  • 20200323 Planning Commission
    Public Hearing Notices
  • Discontinuance of a Portion of West Spencer and Two Mile Road
  • Notice of a Public Hearing
    Consider Resolution #04-21T; Intergovernmental Cooperation Agreement
  • Village Public Hearing
  • 11-21 PUBLIC HEARING
  • Notice of 2021 Board of Review - Town
  • Notice of 2021 Board of Review - Village
  • PUBLISHED - Notice of Public Hearing on Special Assessments - School Road
  • PUBLISHED - Notice of Public Hearing on Special Assessments - Mayflower
  • PUBLISHED - Notice of Hearing on Proposed Special Charge for Repair of Sidewalks
  • Notice of Public Hearing - Village of Greenville Budget
  • Public Hearing - Whispering Winds Concept Plan

Resolutions491 documents

  • 16-17 Resolution
    Censure of Town Board Supervisor for Action Impacting Lin Property in the Town of Greenville
  • 13-17 Resolution
    Resolution and Notice of Special Charges - Garbage Collection Assessments
  • 14-17 Resolution
    Town of Greenville Objection to Wisconsin Biennial Budget Provisions Restricting Local Government Regulation of Quarries and Restricting Use of Eminent Domain for Establishing or Extending Trails and Sidewalks
  • 17-17 Resolution
    Tax Levy
  • 18-17 Resolution
    Greenwood Road Pedestrian and Bicycle Facilities
  • 15-17 Resolution
    Jackie Court Discontinuance
  • 1-18 Resolution
    Resolution 1-18 - Addition of Parcel to Sanitary District No. 1
  • 2-18 Resolution
    Complaint Against Michael Woods and Robert J. Immel Excavating, Inc.
  • 3-18 Resolution
    Declaring Official Intent to Reimburse Expenditures from Proceeds of Borrowing
  • 4-18 Resolution
    Confidentiality of Income and Expense Records Requested by Assessor
  • 5-18 Resolution
    appointing Emergency Management Officer
  • 6-18 Resolution
    Wisconsin RPC and DNR Greta Lakes Basin Tree Planting Grants
  • 7-18 Resolution
    Authorizing Town Board to Issue General Obligation Refunding Bonds
  • Initial Resolution - Fire and Safety Building
  • Resolution Providing for a Referendum Election
  • 8-18 Resolution
    Amdendment to Comprehensive Plan
  • 9-18 Comprehensive Plan Amendment
  • 10-18 Resolution
    Approving Stipulation and Order in Connection with Alleged Violations of Wetland and Waterway Laws on the Lin Property
  • 11-18 Resolution
    Mobile Computer Policy for Town Board
  • 12-18 Resolution
    Recommendations to County Zoning Committee
  • 8-18 SD1 Resolution
    Approving a 2017 Compliance Maintenance Resolution
  • 17-18 Resolution
    Special Exception for a Public Utility for Well #5
  • 15-18 Resolution
    Certified Survey Map for N2106 Greenville Dr.
  • 16-18 Resolution
    Well # 5 Site Plan
  • 18-18 Resolution
    ARFF Site Plan
  • 19-18 Resolution
    ATW Condo Hangar
  • 25-18 Resolution
    Resolution Providing for the Sale of $2,070,000 GO. Promissory Notes, Series 2018A
  • 13-18 Resolution
    Savannah Heights Final Plat
  • 14-18 Resolution
    Savannah Heights Developers Agreement
  • 23-18 Resolution
    Mayflower Rd Storage Condominiums
  • 24-18 Resolution
    Savannah Heights Phase II Rezone
  • 26-18 Resolution
    Savannah Heights II CSM
  • 27-18 Resolution
    Savannah Heights II Preliminary Plat
  • 28-18 Resolution
    Savannah Heights II Public Improvement Plan
  • 29-18 Resolution
    Island Rd CSM
  • 30-18 Resolution
    Rescinding a Portion of Resolution 13-18
  • 38-18 Resolution
    Authorizing the Issuance and Sale of $2,060,00 G.O. Promissory Notes
  • 40-18 Resolution
    Grant Authority to Construct and Equip a new Fire and Safety Building
  • 41-18 Resolution
    HWY 41 to 6 Lanes
  • 42-18 Resolution
    Reduce Speeds on HWY 76
  • 43-18 Resolution
    Supporting a Highway Safety Improvement Program
  • 31-18 Resolution
    CSM Shepherd of the Hills
  • 32-18 Resolution
    Rezoning Shepherd of the Hills
  • 33-18 Resolution
    Site Plan Shepherd of the Hills
  • 34-18 Resolution
    Special Exception Shepherd of the Hills
  • 35-18 Resolution
    Special Exception Immanuel Lutheran Church
  • 36-18 Resolution
    Site Plan Immanuel Lutheran Church
  • 39-18 Resolution
    West Lake Ct CSM
  • 46-18 Resolution
    Savannah Heights Outlots 1 & 2
  • 53-18 Resolution
    Organizational Chart and Job Descriptions
  • 44-18 Resolution
    Sign Package for United Cooperative
  • 47-18 Resolution
    CSM Julius Dr.
  • 56-18 Resolution
    Disallowance of Claim
  • 62-18 Resolution
    Capital Asset Policy
  • 45-18 Resolution
    Discontinue a Portion of a Cul De Sac on Meadowview Lane
  • 61-18 Resolution
    Site Plan for N2088 Bennett Circle
  • 60-18 Resolution
    Special Exception N2088 Bennett Circle
  • 59-18 Resolution
    CSM Westhaven Dr
  • 58-18 Resolution
    CSM Spring Rd
  • 57-18 Resolution
    Condos of Fox Highlands Final Plat
  • 55-18 Resolution
    Fox Highlands Phase 2A Public Improvements
  • 54-18 Resolution
    Fox Highlands Phase 2A Developers Agreement
  • 50-18 Resolution
    Jennerjohn Field of Dreams Rezoning
  • 67-18 Establishing an Incorporation Oversight Committee
  • 73-18 - Special Charges for Stormwater Management
  • 63-18 Establishing Property Tax Ley
    Establishing Property Tax Ley
  • 76-18 Adopting 2019 Annual Budget Sanitary District #1
    Adopting 2019 Annual Budget Sanitary District #1
  • 77-18 Adopting the 2019 Annula Budget for Sanitary District #2
    Adopting the 2019 Annula Budget for Sanitary District #2
  • 64-18 - Tax Levy at a Special Town Meeting
    Tax Levy at a Special Town Meeting
  • 52-18 Public Improvement at Jennerjohn Field of Dreams
  • 51-18 Final Plat Jennerjohn Field of Dreams
  • 71-18 Preliminary Plat for Savannah Heights 3
  • 69-18 Rezoning in Savannah Heights 3
  • 70-18 CSM for Savannah heights Phase II
  • 74-18 CSM for N650 Island Road
  • 75-18 CSM on Spring Road
  • 66-18 - Developers Agreement Crestview South
  • 78-18 Sepcial Exception and Site Plan Schroth Lane
  • 79-18 Fees and Fines Schedule
  • 06-19 - Disallow Deamand for Refund of 2018 Taxes
  • 01-19 Resolution
    Jennerjohn Field of Dreams Phase 1 Development Agreement
  • 02-19 Resolution
    Jennerjohn Field of Dreams Phase 2 Development Agreement
  • 03-19 Resolution
    Jennerjohn Field of Dreams Final Plat Development Agreement
  • 04-19 Resolution
    Rezoning
  • 08-19 Resolution
    CSM - N2241 Mayflower Drive
  • 07-19 Resolution
    CSM Julius Drive
  • 05-19 Resolution
    CSM Fire Station
  • 15-19 Resolution
    Speed Reduction on CTHs CA and GV
  • 13-19 Resolution
    Van Lanen Claim for Excessive Assessment
  • 14-19 Resolution
    Coonen Claim for Excessive Assessment
  • 16-19 Resolution
    Site Plan for Greenville Fire Station
  • 26-19 Towner Pines West
  • 17-19 Special Exception for Fire Station
  • 25-19 Special Exception and Site Plan for Trailer Express LLC
  • 24-19 Manley Road CSM
  • 11-19 Rezoning from Residential to General Commercial
  • 12-19 CSM
  • 20-19 St. Mary's Rezoning
  • 23-19 St. Mary's Special Exception
  • 22-19 St. Mary's Site Plan
  • 31-19 CSM Hickory Meadows Lane
  • 21-19 St. Mary's CSM
  • 37-19 General Obligation Refunding Bond.pdf
  • 34-19
    Special Exception for a Gas Regulator for WE Energies
  • 32-19
    Rezoning of Parcel 110086203 From General Commercial to Industrial
  • 35-19 Savannah Heights 3 CSM
  • 36-19 ATW Hangar Site Plan
  • 33-19 WE Energies Regulator
  • 5-18 Sanitary District #1
    Approving a 2018 Compliance Maintenance Resolution
  • 38-19 Resolution, Greenville Auto Site Plan
  • 19-19 Resolution Greenville Auto Special Exception
  • 40-19 Resolution QComp Site Plan
  • 39-19 Resolution Rezoning Wolf River Machine
  • 45-19 Amending Fee Schedule
  • 43-19 Waterlefe Estates 2nd Add Public Improvements
  • 44-19
    Supporting a Respectful Workplace
  • 49-19 Site Plan Valley Living Shops
  • 51-19 CSM parcel 110086203
  • 46-19 Site Plan Shepherd of the Hills
  • 47-19 Special Exception Shepherd of the Hills
  • 53-19 Approving a Development Agreement for Fox Highlands Phase 2
  • 52-19 Approving Public Improvement Plans for Fox Highlands Phase 2
  • 50-19 Approving a Special Exception for Home Occupation of a Salon Located at N1248 Crandon Ct. Parcel 110078807
  • 48-19 Approving a CSM Located on Parcel 110107902, N257 Island Rd.
  • 59-19 Resolution
    Site Plan Associated Appraisals
  • 60-19 Site Plan Immanuel Lutheran
  • 61-19 Special Exception Immanuel Lutheran
  • 57-19 Approval of Greenville Sports Complex CSM
  • 62-19 DOT Request to Reconstruct ST TK HWY 76 Between Everglade Rd. to CTY TK HWY JJ
  • 63-19 Access Restriction Agreement Between WI DOT and The Town of Greenville STH 76 Between Design Dr. & Glenview Dr.
  • 69-19
    Approving a CSM for Pickett Farms LLC
  • 70 - 19
    CSM For Joan & Julie Van Handel
  • 67-19 Ad Hoc Committee for Zoning Ordinance Rewrite
  • 09-19 Jennerjohn Phase 1 Development Agreement
  • 10-19 Jennerjohn Phase 2 Development Agreement
  • 55-19 Series 2019A Borrowing
  • 56-19 Rezoning W7771 Spring Denied
  • 64-19 Series 2019A General Obligation Refunding Bonds
  • 68-19 Approving Public Improvement Plans for Savannah Heights 3
  • Urban Forestry Resolution
    Authorization to Apply for DNR Urban Forestry Grants
  • 42-19
    Adopting the 2040 Comprehensive Plan
  • 71-19
    CSM For Ebben Acres LLC
  • 72-19
    Special Exception for a Child Care Expansion to the YMCA
  • 73-19
    CSM for Levi Drive
  • 74-19
    Site Plan for Ryan Companies US, Inc Distribution Facility
  • 75-19
    Site Plan for YMCA of the Fox Cities, Childcare Addition
  • 76-19
    Developers Agreement for Savannah Heights 2
  • 77-19
    Approving a Final Plot for Savannah Heights 2
  • 78-19
    Development Agreement for TIF District #1 Financial Incentive With Ryan Companies US, Inc
  • Joint Review Board Resolution of Compliance With Annual Meeting Requirement
    Resolution Acknowledging Filing of Annual Report & Compliance With Annual Meeting Requirement
  • 54-19 - Accepting the Public Improvements of Crestview South
  • 80-19 - Accepting of Public Improvements of Jennerjohn Field of Dreams, Phase 1
  • 81-19 - Standard Specifications and Standard Details
  • 83-19
    CSM for Spencer Mail Parcel 110114800
  • 84-19
    CSM for Dercks Dewitt Parcel 110083700
  • 85-19
    Amendment to a Special Exception for a Condo Plat and PUD Parcels 110084132-110084173
  • 86-19 2020 Budget Adoption.pdf
  • 87-19 Tax Levy.pdf
  • 88-19 2020 Budget Adoption SD 1 .pdf
  • 89-19 2020 Budget Adoption SD 2.pdf
  • 93-19 Special Exception and Site Plan for Offices/Shops Located at N2239 Manley Rd., Parcel 110021402
  • 92-19 Special Exception for Residential on Zoned General Commercial Located at W6268 Spencer Rd., Parcel 110091300
  • 91-19 Public Improvement Plans for Jennerjohn Estate
  • 90-19 Preliminary Plat for Jennerjohn Estates
  • 82-19
    Intent to Lay Out HWY In and Over Out-lot One and CSM
  • 95-19 Create Ad-Hoc Greenville Sports Complex Referendum Committee
  • 96-19 Amending Fees and Licenses Schedule
  • 10-20 Authorization to Apply for DOT Transportation Alternatives Program
  • 2-20 Approving a Rezoning from General Agriculture to R1 Single Family - Parcel 110067202
  • 3-20 Approving a Preliminary Plat for a Subdivision of Lot 79, Parcel 110064179
  • 4-20 Approving Public Improvement Plans for Phase 4A, Parcel 110064179
  • 6-20 Approving a CSM, Parcels 110041500 & 110041300
  • 7-20 Approving a Rezoning From General Agriculture to R1 Single Family, Parcel 110026702
  • 8-20 Approving a CSM, Parcel 110026702
  • 9-20 Approving a Rezoning From General Agriculture to R1 Single Family, Parcel 110096200
  • 12-20
    Resolution Adopting the Town of Greenville Comp Outdoor Rec. Plan
  • 01-20 Amending the 2040 Comprehensive Plan: Amendment #1
  • 15-20 Approving a Developers Agreement for Jennerjohn Estates
  • 11-20 Greenridge Terrace
  • 22-20 Amending Fees and Licenses Schedule
  • 14-20 Developers Agreement Approval for Fox Highlands Phase 4A
  • 23-20 Accepting the Public Improvements of Jennerjohn Field of Dreams Phase 1
  • 17-20 Resolution
    Final Plat Lot 79 Fox Highlands
  • 26-20 Resolution
    Final Plat Mayflower Storage 3rd Addendum
  • 20-20 Resolution
    Site Plan OLB Parking Lots
  • 27-20 Resolution
    Declaration of Emergency Covid-19
  • 1-20 resolution
    Comprehensive Plan Amendment 1
  • 15-20 Resolution
    Jennerjohn Estates Development Agreement
  • 21-20 Resolution
    Rezoning parcel 110108404 AG to Single Family
  • 13-20 - Public Improvements in Savannah Heights 2
  • 29-20 Outagamie County Sales Tax Shared Revenue
  • 28-20 Rezoning From General Agriculture to R1 Single Family for Parcel 110107908 Approval
  • 25-20 Final Plat Approval for Savannah Heights 3 Phase 1 Parcel 110083811
  • 24-20 Developers Agreement Approval for Savannah Heights 3 Parcel 110083811
  • 19-20 Approving Rezoning from General Commercial to Industrial
    Parcels 110086201 & 110086202
  • 33-20 RESOLUTION TO DESIGNATE PUBLIC DEPOSITORIES
  • 34-20 TERMINATING THE GREENVILLE BUSINESS PARK SUBDIVISION PROTECTIVE COVENANT RESTRICTIONS
  • 32-20 Resolution
    Garage in Heritage District Site Plan
  • 38-20 Special Exception Neubert Rd Lots 5-8
  • 39-20 Site Plan Neubert Rd. Lots 5-8
  • 40-20 RESOLUTION PROVIDING FOR AN ADVISORY REFERENDUM REGARDING THE CONSTRUCTION OF THE PHASE I DEVELOPMENT OF THE GREENVILLE SPORTS AND SPLASH COMMUNITY PARK
  • 36-20 RESOLUTION APPROVING A CSM FOR LOTS 5,6,7 & 8 OF GREENVILLE CROSSINGS SUBDIVISION, NEUBERT ROAD, PARCELS 110352600,110352700, 110352800 AND 110352900
  • 30-20 PUBLIC IMPROVEMENTS OF JENNERJOHN FIELD OF DREAMS PHASE 2 AND TRAIL IN PHASE 1
  • 37-20 APPROVING A REZONING FROM BUSINESS PARK TO INDUSTRIAL FOR PARCELS 110352600,110352700,11035280 AND 110352900
  • 31-20 APPROVING A REZONING FROM GENERAL AGRICULTURE TO Rl SINGLE FAMILY RESIDENTIAL DISTRICT FOR PARCEL 110079409
  • 46-20 Declaring Official Intent to Reimburse Expenditures
  • 47-20 - SD1, Declaring Intent to Reimburse Expenditures
  • 42-20 Greenville Auto Landscape Plan
  • 49-20 Sanitary District G.O. Promissory Note Series 2020A
  • 43-20 Rezoning Peaceful Ct.
  • 45-20 Rezoning Buman Way
  • 48-20 Town Board G.O. Promissory Note, Series 2020A
  • 50-20 CMAR
  • 60-20 Sale of General Obligation Promissory Notes, Series 2020A
  • 59-20 Site Plan & Special Exception for WE Energies Solar Field
  • 58-20 Rezoning From GA to R1 Residential, Westhaven Ct
  • 57-20 Rezoning W7526 Wisconsin Ave From GA to R1
  • 44-20 Public Improvements of Fox Highlands Phase 2
  • 62-20 - Savannah Heights 2 Bike Trail and Building Permits
  • 65-20 - Public Improvements Towering Pines West
  • 61-20 Santiary District 1 Series 2020A
  • 69-20 Providng for a Referendum Regarding the Incorporation of the Town of Greenville
  • 66-20 Rezoning 110028705 from AG to R1
  • 68-20 CSM N675-679 Julius Dr.
  • 63-20 Condos of Fox Highlands Developers Agreement
  • 52-20 Condos of Fox Highlands Rezoning from R1 to R2
  • 53-20 Condos of Fox Highlands Special Exception Planned Unit Development
  • 54-20 Condos of Fox Highlands 1st Addendum to Plat
  • 55-20 Condos of the Fox Highlands 1st Addendum Public Improvement Plans
  • 64-20 Special Exception Home Occupation N2135 Municipal Dr
  • 67-20 CSM 110096200
  • 70-20 Disallowance of Claim by Chris Hermes
  • 71-20 Joint Review Board Annual Meeting
  • 72-20 Disallowing Claim of Matthew Fauce
  • 76-20 CSM for Kippenhan Trust on Hillview road
  • 75-20 CSM Schroth Lane and Mayflower Road
  • 79-20 Savannah Heights 1 Public Improvements
  • 80-20 Savannah Heights 3 Public Improvements
  • 81-20 Gulfstream Site Plan
  • 78-20 2040 Comprehensive Plan Amendment #2
  • 73-20 Waterlefe Estates 3rd Addition Preliminary Plat
  • 74-20 Waterlefe Estates 3rd Addition Engineering Plans
  • 16-20 Trail and Sidewalk Snow and Ice Removal Map
  • 83-20 Adopting the Town Tax Levy
  • 84-20 - 2021 Annual Budget and Establishing Tax Levey
  • 85-20 - 2021 Sanitary District 1 Budget
  • 86-20 - 2021 Sanitary District 2 Budget
  • 82-20 Rezoning From GA to RR Rural Residential and Institutional Parcel 110076000
  • 89-20 Amending Fees and Licenses Schedule
  • Resolution 01-21T
    Amending Purchasing policy
  • Resolution 07-21T
    Jennerjohn Field of Dreams Public Improvements
  • 09-21 Rezoning Sunset Hill Estates from R3 to R2
  • 03-21T Rezoning 071102 from AG to RR
  • 02-21T Rezoning 071103 from AG to RR
  • 04-21T PUBLIC HEARING
  • 87-20 Discontinue Portion of West Spencer Rd.
  • 88-20 Discontinue Portion of Two Mile Road
  • 10-21 Participation in National Flood Insurance Program
  • Discontinuance of Part of West Spencer Road
  • 04-21T AFFIRMING INTERGOVERNMENTAL COOPERATION AGREEMENT WITH THE VILLAGE
  • 28-21 AFFIRMING VILLAGE-TOWN INTERGOVERNMENTAL AGREEMENT SANITARY 1-2
  • 11-21T Disallowing Claim - DJW Investments, LLC
  • 12-21T - Disallowance of Alleged Claim of Excessive Assessment - Davidson
  • 09-21T Disallowing Claim - Schroeder
  • 16-21T Approving a Special Exception for N536 Julius Dr
  • 14-21T Special Exception for CSM & Flag Lot, N2239/2241 Manley Rd
  • 45-21 Amendment 3 of Comprehensive Plan
  • 18-21T - Approving Special Exception for CSM at N2547 STH 15
  • 19-21T Approval of the Intergovernmental Cooperation Agreement Between The Village and Town of Greenville
  • 57-21 Amending Fees and Fines Schedule
  • 58-21 Public Improvements Savannah Heights 4 & 5
  • 74-21 APPROVING THE CREATION OF TID 2
  • 27-22 - Rezoning Parcel 111086701
  • 28-22 - CSM for Parcels 111086701 and 111086702
  • 29-22 - Rezoning for Parcel 111116600
  • 30-22 - Special Exception for CSM for Parcel 111116600
  • 31-22 - SCM for Parcel 111116600
  • 32-22 Rezoning for Parcel 111029900
  • 33-22 Special Exception CSM for Parcel 111029900
  • 34-22 CSM for parcel 111029900
  • 38-22 - Disallowance of Claim
  • 53-22 - Special Exception for Automotive Sales Service at N1135
  • 67-22 - Rezoning a Portion of Property Located at W6651 School Rd Parcel 111083205
  • 69-22 - Approving a CSM Located at W6651 School Rd Parcel 111083205
  • 10-20 DOT Transportation Alt Prog.pdf
  • 29-20 Resolution Outagamie County Sales Tax Shared Revenue.pdf
  • 77-20 Rezoning on Deisgn Drive.pdf
  • 87-20 Discontinue Portion of West Spencer Road.pdf
  • 88-20 Discontinue Portion of Two Mile Road.pdf

Resolutions Village202 documents

  • 1-21 APPOINTMENT OF VILLAGE OFFICIALS
  • 2-21 ADOPTION OF THE VILLAGE CODE
  • 13-21 APPOINTMENT OF ANIMAL CONTROL OFFICER
  • 14-21 CONSOLIDATING POLLING LOCATIONS
  • 08-21 PURCHASE OF LOT ONE, CSM 8008
  • 9-21 REZONING SUNSET HILL ESTATES FROM R3 TO R2
  • 12-21 ADOPTING DIVERSITY, EQUITY & INCLUSION STATEMENT
  • 3-21 COMPENSATION FOR VILLAGE BOARD
  • 4-21 AFFIRMING AND CONTINUING RESOLUTIONS
  • 5-21 INTERGOVERNMENTAL AGREEMENT - GRAND CHUTE
  • 6-21 INTERGOVERNMENTAL AGREEMENT-ELLINGTON
  • 10-21 NAT'L FLOOD INSURANCE PROGRAM APPLICATION
  • 11-21 INTERGOVERNMENTAL COOPERATION AGREEMENT WITH TOWN
  • 27-21 VILLAGE-TOWN INTERGOVERNMENTAL AGREEMENT SANITARY 1-2
  • 39-21 APPOINTMENT OF VILLAGE ADMINISTRATOR
  • 38-21 AUTHORIZING GEN OBLIGATION BONDS - STORM WATER.pdf
  • 37-21 GENERAL OB BONDS - SANITARY SEWER
  • 36-21 GENERAL OB BONDS - PARKING LOT PROJECTS
  • 35-21 GENERAL OB BONDS - STREET LIGHTING
  • 34-21 GENERAL OB BONDS - STREET IMPROVEMENTS.pdf
  • 33-21 GENERAL OB BONDS - RUBBISH/REFUSE DISPOSAL
  • 32-21 PROVIDING FOR THE SALE OF GENERAL OB CORP PURPOSE BONDS.pdf
  • 31-21 DESIGNATING OFFICIALS AUTHORIZED TO DECLARE OFFICIAL INTENT UNDER REIMBURSEMENT BOND REGULATIONS.pdf
  • 21-21 REZONING OF ST. MARY'S CHURCH
  • 22-21 SPECIAL EXCEPTION - ST MARY'S CHURCH
  • 24-21 REZONING OF THE YMCA
  • 25-21 REZONING OF N1541 MAYFLOWER RD
  • 30-21 Amending Fees and Licenses Schedule
  • 19-21 Developers Agreement for the Third Addition to Waterlefe Estates
  • 20-21 FINAL PLAT FOR THIRD ADDITION TO WATERLEFE ESTATES PARCEL 111040943
  • 40-21 Awarding the Sale of $5,750,000 General Obligation Corporate Purpose Bonds
    Series 2021A
  • 44-21 APPROVAL TO REZONE N1834 MUNICIPAL DR - GC TO RI
  • 47-21 APPROVING A DEVELOPERS AGREEMENT FOR THE SAVANNAH HEIGHTS 5
  • 46-21 APPROVING A DEVELOPERS AGREEMENT FOR SAVANNAH HEIGHTS 4
  • 48-21 FINAL PLAT FOR SAVANNAH HEIGHTS 4
  • 49-21 FINAL PLAT FOR SAVANNAH HEIGHTS 5.pdf
  • 50-21 AMENDING SPECIAL EXCEPTION FOR CONDO PLAT AND PLANNED UNIT DEVELOPMENT SUNSET HILLS ESTATE AND CONDO ON FAITH CT
  • 51-21 VILLAGE APPROVAL OF THE INTERGOVERNMENTAL COOPERATION AGREEMENT BETWEEN VILLAGE AND TOWN OF GREENVILLE
  • 42-21 REZONING OF PARCELS 111124400 & 111124401 FROM GC TO IND
  • 53-21 AMENDING FEES AND FINE SCHEDULE
  • 52-21 Rezoning of N1266 Technical From GC to IND Parcel 111279000
  • 54-21 REZONING OF W6268 SPENCER RD FROM GC TO R1 PARCEL 111091300
  • 60-21 ADOPTING A COMPLETE STREETS POLICY
  • 62-21 DISALLOWING CLAIM AGAINST THE VILLAGE OF GREENVILLE
  • 61-21 DISALLOWING CLAIM AGAINST THE VILLAGE OF GREENVILLE
  • 56-21 Public Improvement Plans for Fox Highlands Phases 3 & 4
  • 63-21 APPROVING A CSM LOCATED AT PARCEL #111044900
  • 65-21 AMENDING FEES AND FINES SCHEDULE
  • 64-21 ADOPTION OF THE LAND STEWARDSHIP COMMITTEE STRATEGIC PLAN
  • 68-21 AMENDING THE FEES AND FINES SCHEDULE
  • 69-21 DISSOLUTION OF GREENVILLE TOWN SANITARY DISTRICT No1 AND CREATION OF GREENVILLE UTILITIES
  • 71-21 INCLUSION UNDER THE WI PUBLIC EMPLOYERS GROUP HEALTH INSURANCE PROGRAM
  • 66-21 JOINT REVIEW BOARD ACKNOWLEDGING FILING OF ANNUAL REPORT AND ANNUAL MEETING REQUIREMENT
  • 67-21 PROPOSED BOUNDARIES AND APPROVING PROJECT PLAN FOR TID 2
  • 59-21 APPROVING A COMPREHENSIVE REZONING OF MULTIPLE PROPERTIES IN THE VILLAGE
  • 72-21 REDISTRICTING AND CREATING TEN WARDS
  • 73-21 CREATING TID 2 PROJECT PLAN AND BOUNDARIES
  • 76-21 REQUIREMENTS FOR DRIVEWAY INSTALLATION IN PUBLIC RIGHT OF WAY
  • 77-21 MAIL RECEPTALES DAMAGE REIMBURSEMENT
  • 80-21 2022 BUDGET AND TAX LEVY
  • 55-21 DEVELOPERS AGREEMENT FOR FOX HIGHLANDS PHASE 3
  • 79-21 PUBLIC IMPROVEMENTS FOR THIRD ADDITION TO WATERLEFE ESTATES
  • 86-21 YARD WASTE SITE POLICY
  • 87-21 BICYCLE AND PEDESTRIAN FACILITIES FOR LRIP GRANT APPLICATION
  • 78-21 APPROVAL OF CSM FOR N1721 GREENWOOD RD PARCELS #111040901, 111040902, 111040903, 111040904
  • 81-21 CSM APPROVAL FOR W8136 WINNEGAMIE DR PARCELS 110108403,110108404 AND 110108500
  • 82-21 APPROVAL TO REZONE FROM RR TO GC AT W8136 WINNEGAMIE DR PARCEL110108404
  • 83-21 SPECIAL EXCEPTION FOR AN AUTOMOTIVE SALES-SERVICE USE AT W8136 WINNEGAMIE DR PARCELS 110108403,110108500
  • 84-21 APPROVAL OF SPECIAL EXCEPTION FOR OUTDOOR STORAGE AND DISPLAY AREA LOCATED AT N1824 GREENVILLE DR PARCEL 111030700
  • 85-21 AMENDING THE FEES AND FINES SCHEDULE
  • 01-22 - Adoption of Master Sewer Plan
  • 02-22 - Adoption of Master Water Plan
  • 03-22 - Amending Articles of Organization and By-Laws of E Central WI Regional Planning Commission
  • 11-22 Commitment of Financial Support of Tap Grant Application
  • 12-22 - Establishing a Tax Equivalent for Greenville Utilities Water Utility
  • 13-22 - Resolution Authorizing General Obligation Bonds For Street Improvement Projects
  • 14-22 - Resolution Authorizing General Obligation  Bonds for Storm Water
  • 15-22 - Authorizing General Obligation Bonds for Water Projects
  • 16-22 - Resolution Authorizing General Obligation Bonds for Sanitary Sewer Projects
  • 17-22 - Providing For The Sale of Not To Exceed 4.505.000 General Obligation Corporate Purpose Bonds.Series 2022A
  • 18-22 - Resolution Declaring Official Intent to Reimburse Expenditures from Proceeds of Municipal Borrowing
  • 04-22 - Approval of CSM at W7603 Spring Rd. Parcels 111168700 and 111168800
  • 05-22 - Approval to Rezone From AGD General Agricultural District to RR Rural Residential District for Portion of Parcel 111029900
  • 06-22 - Approval of Special Exception for CSM and Flag Lot Parcels 111029900 and 111030001
  • 07-22 - Approving CSM for Parcels 111029900 and 111030001
  • 10-22 - Approving a Plat of Right-Of-Way for Design Drive Parcels 111086204.111086300.111088300 and 111088400
  • 23-22 - Amending Fees and Fines Schedule
  • 21-22 Rezoning From RR Rural Residential to R1 Single Family Residential District at N7102 School Rd Parcels 111063700 and 111064200
  • 24-22 Designating the Month of May 2022 as No Mow May
  • 08-22 - Approving a Rezoning of Property from RR to IND Located at N1425 Mayflower Dr. Parcel 111047801
  • 9-22 - Special Exception Approval for Automotive Sales Located at N1425 Mayflower Parcel 111047801
  • 26-22 CSM Approval at N1286 Julius Dr Parcels 111081000.111080900.111081302
  • 27-22 Rezoning Parcel 111086701 W6391 School Rd from AGD to R1 Single Family
  • 28-22 CSM Approval for W6391 School Rd. Parcels 111086701 & 111086702
  • 29-22 Approval of Rezone for a Portion of Property Located at N255 Municipal Dr., Parcel 111116600
  • 30-22 - Approval of Special Exception for CSM, Flag Lot and Shared Access Located at N255 Municipal Dr., Parcel 111116600
  • 31-22 CSM & Variance Approval for N255 Municipal Dr., Parcel 111116600
  • 33-22 Resolution Approving a Special Exception for CSM and Flag Lot Parcel 111029900
  • 34 - 22 CSM Approval for Parcel 111029900
  • 38 - 22 Disallowing Claim Against the Village of Greenville
  • 35-22 - Special Exception for Creation of Flag Lot Parcel #111030700
  • 36-22 - Approval of CSM Parcel 111030700
  • 40-22 - Rezoning From RR to AGD Parcel 111029206 W7005 Hillview Rd
  • 41-22 - CSM Parcels 111014501 and 111014502 W7602 Hillview Rd
  • 42-22 - Special Exception for Outdoor Storage Parcels 111014501 and 111014502 Hillview Rd
  • 43-22 - Declaring Intent to Levy Special Assessments
  • 44-22 - Intent to Levy Special Assessments - School Rd
  • 39-22 - Special Exception for N982 Craftsmen Dr. Parcel 111239900
  • 48-22 Amendment to Developers Agreement - Jennerjohn Estates Subdivision
  • 56-22 - CSM Approval for Parcels #111097600, 111097700 and 111098500
  • 55-22 - Approval of Special Exception for CSM and Flag Lot for Parcels 111097600, 111097700 and 111098500
  • 54-22 - Rezoning from Gen Ag District Farmland Preservation to General Ag District for Parcel 111097600 Lot 1 of CSM
  • 52-22 CSM Approval Parcels 111077400,111077401,111077504,111077500
  • 51-22 - Special Exception for CSM and Flag Lot for Parcels 111077400,111077401,111077504,111077500
  • 50-22 - Rezoning Approval from Gen Ag District to Institutional District for Parcels 111077400,111077401,111077500
  • 47-22 - Special Exception Approval for an Automotive Use for UHAL at N2036 Greenville Dr. Parcel 111027201
  • 46-22 - Approval of Amendment to the Developers Agreement for Condos at Fox Highlands
  • 45-22 - Approval of Special Exception for a Planned Unit Development for the Condos of Fox Highlands Parcel 111064201
  • 57-22 - Notice of Special Assessments for Water Service Lateral Installation, Mayflower Drive
  • 58-22 - Notice of Special Assessments for Sewer and Water Service Lateral Installation, School Rd.
  • 59-22 - Notice of Special Charges for Concrete Sidewalk Panel Replacement, Savannah Heights Lots 3,5,37,40,43
  • 53-22 Special Exception for an Automotive Sales/Service Use at N1135 Technical Dr. Units 4 and 5 Parcel 111279601
  • 70-22 - Amending Fees and Fines Schedule
  • 71-22 - Authorizing the Village to Apply for the Board of Commissioners of Public Lands Trust Fund Loan - Fire Truck
  • 72-22 - Authorizing the Village to Obtain a Loan From Wolf River Bank for the Purchase of a Fire Truck
  • 64-22 - Discontinue Communication Court
  • 66-22 - CSM Approval for Communication Court
  • 73-22 - Acceptance of Public Improvements for Fox Highlands Phase 3
  • 75-22 - 2023 Annual Budget Adoption and Establishing Property Tax Levy
  • 74-22 - Approving a CSM Located at W7102 School Rd Parcels 111063700 and 111064200
  • 81-22 - Authorizing the Village to Obtain a Loan from Wolf River Bank for the Financing of a Portion of the 2023 CIP
  • 68-22 - Special Exception for a CSM and Flag Lot for W6651 School Rd Parcel 111083205
  • 77-22 - Special Exception for Outdoor Dining for Parcel 111239102
  • 76-22 - Special Exception Approval for Outdoor Storage for W2484 Greenville Dr Parcel 111019701
  • 78-22 - Rezoning of Property Located at Parcel 111010904
  • 79-22 - Approving a Preliminary Plat Parcel 111010904
  • 80-22 - Approving Engineering Plans for Hillview Estates Parcel 111010904
  • Resolution 1-23 - Approval of Rezoning Property at N180 Island Rd Parcel 111110600
  • Resolution 2-23 - Special Exxception for CSM and Flag Lot at N180 Island Rd. Parcels 111110400.111110600.111110700
  • Resolution 3-23 - CSM Approval at N180 Island Rd. Parcels111110400.111110600.111110700
  • Resolution 4-23 - Urging the State Legislature and Governor to Fix the Broken System of Local Funding for Critical Local Services
  • Resolution 5-23 - Early Pay-Off of the Wolf River Bank Loan of 775,000.00 and 942,000
  • Resolution 9-23 - Future Sewer Service Charges for the Over-depth of Sanitary Sewer to Serve Parcel 111083300
  • Resolution 8-23 - Amending Fees and Fines Schedule
  • Resolution 13-23 - Approving a Special Exception for an Electronic Message Sign Located at N1286 Julius Dr. Parcel 111081000
  • Resolution 16-23 - Designating the Month of May, 2023 as "No Mow May"
  • Resolution 17-23 - Preliminary Resolution Declaring Intent to Levy Special Assessments Under Municipal Power Pursuant to �66.0703 Wisconsin State Statutes
  • Resolution 15 - 23 -� Conveying Parcel #111044901 and Authorizing the Village Administrator to Execute All Closing Documents
  • Resolution 20-23 Disallowing Claim Against the Village of Greenville Outagamie County, WI
  • Resolution 19-23 - Authorizing the Issuance and Establishing Parameters for the Sale of Not to Exceed $8.400.000 General Obligation Promissory Notes
  • Resolution 21-23 Approving a Rezoning of Property Located at Parcel 111029500
  • Resolution 22-23 - Approving a Preliminary Plat Located at Parcel 111029500
  • Resolution 23-23 Approving a Rezoning of Parcel 111085900 From R1 to GC
  • Resolution 24-23 - Approving a Rezone of Parcel 11121900 From AGD to GC
  • Resolution 28-23 - Setting Public Hearing Date for Discontinuance of Vanessa Ln
  • Resolution 25-23 - Amending the Fees and Fine Schedule
  • Resolution 32-23 Developers Agreement for Fox Highlands Phase 4
  • Resolution 31-23 Preliminary Plat for Westgreen South
  • Resolution 27-23 - Final Plat for Hillview Estates Located at Parcel 111010904
  • Resolution 26-23 - Developers Agreement for Hillview Estates
  • Resolution 29-23 - CSM Located at N2088 Bennett Circle Parcels-111281100_111281200_111281300_111281500
  • Resolution 30-23 - Terminate and Release Public Drainage Easements Over Lots 3_4_5 - Heritage Park
  • Resolution 40-23 - Final Plat Approval for Westgreen South
  • Resolution 33-23 Commitment of Financial Support of Tap Grant Application
  • Resolution 34-23 Discontinuance of Vanessa Lane
  • Resolution 35-23 CSM Located at W7214 Fox Hollow Ln Parcel 111356900
  • Resolution 36-23 - Preliminary Plat for Jennerjohn Estates
  • Resolution 38-23 - Approving a Special Exception for CSM at N1840 Greenville Dr Parcel 111030601
  • Resolution 39-23 CSM for N1840 Greenville Drive
  • Resolution 12-23 - Valley Baker Revenue Bond
  • Resolution 18-23 - Approving the CMAR for the Greenville Utility
  • Resolution 14-23 - Commitment of Financial Support of Stars Grant Application
  • Resolution 41-23 - Reduction in Financial Guarantee for Developers Agreement for Savannah Heights 3, 4 & 5
  • Resolution 42-23 - Accept Public Improvements for Hillview Estates
  • Resolution 43-23 - Approving 2024 Salary and Wage Grade Matrix
  • Resolution 44-23 - Authorization of Bicycle and Pedestrian Facilities for LRIP Grant Application
  • Resolution 45-23 - Return of All Financial Guarantees for Developers Agreement for All Phases of Savannah Heights
  • Resolution 46-23 - Approving Return of all Financial Guarantees for Developers Agreement for all Phases of Waterlefe Estates
  • Resolution 47-23 - Authorizing the Village to Obtain a Loan From Wolf River Bank for the Purchase of Vehicles and Equipment Per the Greenville Capital Improvement Plan
  • Resolution 48-23 - Approval of Engineering Plans for Country Meadows First Addition
  • Resolution 49-23 - Approving a Developers Agreement for Country Meadows First Addition
  • Resolution 50-23 - Adopting the 2024 Annual Budget and Establishing the 2023 Payable 2024 Property Tax Levy
  • Resolution 51-23 - Adopt Amended Stormwater Fees for the Village of Greenville
  • Resolution 52-23 - Adopt Refuse and Recycling Fees for the Village of Greenville
  • Resolution 53-23 - Adopt Sanitary Sewer Charges for 2024
  • Resolution 54-23 - Final Plat Approval for Country Meadows First Addition Parcels 111029500.111030600 and 111029406
  • Resolution 55-23 - Approving a CSM for Parcel #111040602
  • Resolution 57-23 - Amending Fees and Fines Schedule
  • Resolution 58-23 - Joint Review Board Acknowledging Filing of Annual Report and Compliance
  • Resolution 37-23 Approving Engineering Plans for Jennerjohn Estates
  • RESOLUTION 4-24 - APPROVING A FINAL PLAT FOR JENNERJOHN ESTATES LOCATED AT PARCELS 111084180 AND 111084181
  • RESOLUTION 5-24 - APPROVING A DEVELOPMENT AGREEMENT FOR JENNERJOHN ESTATES
  • RESOLUTION 3-24 - APPROVING A CSM FOR N2008 NORTH RD & N2038 NORTH RD PARCEL 111027804 & 111027818
  • Resolution 8-24 - Amendment to the Developers Agreement for Country Meadows First Addition
  • Resolution 10-24 - Approving an Amendment to the Developers Agreement for Jennerjohn Estates
  • Resolution 11-24 - Designating the Month of May 2024 as No Mow May
  • Resolution 2-24 - Final Resolution Authorizing Public Improvements - Special Assessments - Hillview Rd
  • Resolution 6-24 - Approving CSM for Parcel 111040106 and 111040507
  • Resolution 7-24 - Amending Fees and Fines Schedule
  • Resolution 9 - 24 - Special Exception for Electronic Message Sign at N1915 Julius Dr. - Parcel 111027502
  • 12-23 - Valley Baker Revenue Bond
  • 40-23 Final Plat for Westgreen South

Ordinances69 documents

  • 9-17 Ordinance
    340-18, Computation of Fees for Connections to Sewer and Water Mains That Were Specifically Assessed
  • 10-17 Ordinance
    Special Exception Uses and Structures
  • 11-17 Ordinance
    Prohibited Signs
  • 12-17 Ordinance
    Filling Stations
  • 1-18 Ordinance
    Comprehensive Plan Amendment
  • 2-18 Ordinance
    Alternative Claims Procedure
  • 4-18 Ordinance
    Fire Commission
  • 3-18 - Ordinance
    Lighting
  • 5-18 Fireworks
  • 6-18 Records Retention
    Records Retention
  • 1-19 Spencer Road Speed
  • 2-19 - Landscaping
    Landscaping
  • 3-19
    Town Functional Road Classification System
  • 4-19 Self-Storage
  • 6-19 Separate Connection for Each Building
  • 7-19 Loud and Unnecessary Noise
  • 8-19 Amend Chapter 76 Animals
  • 9-19 Amending Zoning Uses
  • 11-19 Official Bicycle and Pedestrian Facilities Map
  • 12-19
    Permitted Accessory Signs - Heritage Overlay District
  • 10-19
    Repealing and Recreating Chapter 270
  • 5-19 Adopting the 2040 Comprehensive Plan
  • 14-19 Amending Zoning Uses
  • 2-20 Chapter 85, Building Construction
  • 1-20 Amending the 2040 Comprehensive Plan: Amendment #1
  • 4-20 Mandatory Connection to Public Sewer
  • 3-20 Sidewalks
  • 6-20 Operator's License
  • 5-20
    Revision to Designated All-Terrain Vehicle (ATV) Routes
  • 13-19
    STATE APPROVED SPEED ZONES
  • 7-20 Sexual Offender Restrictions
  • 8-20 2040 Comprehensive Plan Amendment #2
  • 9-20 Repealing and Recreating Chapters 85, 99, 159, 270 and 320
  • 10-20 Possession of Exotic or Wild Animals
  • 1-21 Amending to the Zoning Ordinance Chapter 320

Ordinances Village34 documents

  • 1-21 CHARTER ORDINANCE
  • 3-21 AMENDING CHAPTER 320 ZONING BY ADOPTING SHORELAND, SHORELAND-WETLAND AND FLOODPLAIN
  • 4-21 AMENDING THE TOWN & VILLAGE 2040 COMPREHENSIVE PLAN - AMENDMENT 3
  • 5-21 Amending Chapter 320 Zoning Ordinance
  • 2-21 ADOPTION OF THE VILLAGE CODE
  • 6-21 REPEAL AND RECREATE SECTION 198-16 TOBACCO AND RELATED PRODUCT USE
  • 8-21 BOUNDRY LINE CHANGE REFERENCED IN INTERGOVERNMENTAL COOPERATION AGREEMENT BETWEEN THE TOWN AND VILLAGE OF GREENVILLE
  • 9-21 ANNEXING TERRITORY TO THE VILLAGE OF GREENVILLE, OUTAGAMIE CTY, WI PARCEL 11007600 LAND WASTE SITE
  • 7-21 Chapter 76 Article I Farm Animals
  • 01-22 AMENDING CHAPTER 85 BUILDING CONSTRUCTION
  • 02-22 - Amending Section 290.29 All-Terrain Vehicle and Utility-Terrain Vehicle Use
  • 03-22 - Amendment to Chapter 270 Subdivision Control and 320 Zoning Ordinance
  • 04 - 22 Amendment to Chapter 320 Zoning Ordinance
  • 05-22 - Board of Review
  • 06-22 - Amendment to Section 320-626D of the Zoning Ordinance
  • 07-22 - Adoption of a Revision and Codification of the Ordinances of the Village of Greenville
  • 10-22 Amendment to the Village of Greenville Official Map
  • 08-22 - Amendment to Chapter 320 Zoning Ordinance
  • 3-23 Adopting Chapter 7 Boards, Commissions and Committees & Amend Chapter 282 Urban Forestry
  • 1-23 - Amendment to 204-12 Functional Road Classification System
  • 4-23 Amendment to Chapter 7-1 Park, Rec and Forestry Committee
  • 5-23 Amendment to Chapter 211 Article I Park Rules
  • 6-23 - Amending Country Meadows First Addition Zoning Map
  • 7-23 - Amending the Village of Greenville Zoning Map Parcel 11114500
  • 8-23 - Adopt Chapter 310 Weights and Measures
  • 09-23 Amending Zoning Map
  • 09-22 - Amendment to Chapter 247 Article I Disposition of Waste Material.pdf
  • 10-23 - Amendment to the Official Map
  • 11-23 - Amendment to Chapter 320 Zoning Ordinance.pdf
  • 13-23 - Amendment to Chapter 4 Article 1 Village Board and Elections
  • Ordinance 3-24 - Amendment to Chapter 320 Zoning Ordinance
  • Ordinance 1-24 - Amendment to Chapter 76_Animals_Relating to Chickens
  • Ordinance 2-24 - Amending Restrictions on Lot Creation
  • 12-23 - Amending Section 290.29 All-Terrain Vehicle and Utility-Terrain Vehicle Use

Bid Openings45 documents

  • 2020 Street Tree Planting
  • 2020 Tree Pruning
  • Single Axl Dump Truck
  • A-20 2020 Roadway Construction
  • Shop Crane
  • STH 15 East adn STH 15 WEst Storm Water Management Facility
  • E-20 Community Park Dredging Project
  • D-20 - STH 15 Sanitary Sewer and Water Main Relocation
  • J-20 - Fire Station - Public Works Facility Remodel
  • Greenville Sports Complex, Intersection Improvement Project
  • Bid Opening Tandem Axle Dump Truck
  • 2021 Tree Pruning
  • Street Tree Planting 2021
  • Advertisement for Bids
    Greenwood Road Roadway Reconstruction, Contract A-21
  • SCADA
  • D-21
  • Greenville C21 - Jennerjohn Parking Lot Bid
  • Advertisement for Bids - Yard Waste Site
  • Toolcat
  • 2022 Tree Prunning
  • Street Tree Planting 2022 RFP
  • B-22 - School Road West Reconstruction
  • C-22 Mayflower Drive Water Main
  • A-22 - 2022 Paving Projects - Everglade Road
  • Sports Complex Seeding RFP
  • D-22 project Everglade Rd. Dredging - Phase 3
  • RFP for Architectural and Construction Management for Village Hall Remodel
  • Equipment Trailer
  • Compact Truck Loader
  • Pumper Tanker
  • SECOND NOTICE - Public Notice - Street Tree Pruning/RFP
  • Proposal for Village of Greenville Street Tree Planting � 2023
  • A-23
  • C-23 - 2023 Utility and Roadway Construction
  • Village Hall Remodel Bid Opening
  • A-24 - 2024 Paving Projects

Expired Bid Openings9 documents

  • Well 5 Treatment Plant
  • Well 5 Project
  • STH 15 Sanitary & Water Main Reconstruction
  • Sports Complex Master Plan 2018 - RFP
  • Julius Road 2/19
  • Greenville Fire & Safety Building
  • 2019 Paving Project, Contract A-19
  • 2018 Rain Garden Retrofit
  • B-23 STH 76 & Hillview Road Sanitary Sewer and Water Main