Ordinances, Resolutions and Notices
Village of Yorkville Code of Ordinances
Ordinance of the Month
- March 2021 – Shooting and Firearms
- February 2021 – Driveways and Culverts
- January 2021 – Dogs at Large
- December 2020 – Horses
- November 2020 – Open Burning
- October 2020 – Uniform Address Signage
- September 2020 – Erosion Control Permitting
- August 2020 – Overgrown Weeds and Grasses
- July 2020 – Fireworks
- June 2020 – Sex Offenders
- May 2020 – Public Nuisances
- April 2020 – Limitations on the Number of Dogs and Kennel Licenses
Ordinances
- Ordinance 2020-08 – Amending Section 20-1339(a)(8) of the Racine County Code of Ordinances as adopted by the Village of Yorkville under Section 55-1(A) of the Code of Ordinances of the Village of Yorkville related to height modifications for highway-oriented uses
- Ordinance 2020-07 – Creating Sections 2-171(e) and (f) and renumbering Sections 2-171(g) and (h), and amending Sections 2-173 (b) and (e) of the Code of Ordinances of the Village of Yorkville, Racine County, Wisconsin, related to the Health Department
- Ordinance 2020-06 – Amending Exhibit A to Section 55-1 of the Zoning Code of the Village of Yorkville Code of Ordinances (1) Creating a definition of Temporary Use under Section 20-1 of Exhibit A, (2) Amending Section 20-1012 of Exhibit A relating to Temporary Uses and (3) Amending Section 20-1338 of Exhibit A related to Temporary Structures
- Ordinance 2020-05 – Adopting an update to the Village of Yorkville’s Comprehensive Plan and Land Use Map as set forth in a document entitled “Village of Yorkville 2020-2050 Comprehensive Plan”
- Ordinance 2020-04 – Creating Chapter 10, Article X of the Code of Ordinances of the Village of Yorkville, Racine County, Wisconsin, related to post-construction storm water management
- Ordinance 2020-03 – Amending in part and creating in part Chapter 10, Article IX of the Code of Ordinances of the Village of Yorkville, Racine County, Wisconsin, related to construction site erosion and sediment control
- Ordinance 2020-02 – Amending a zoning district of the zoning map adopted under Section 20-212 of the Racine County Code of Ordinances, as adopted by the Village of Yorkville under Section 55-1(a) of the Code of Ordinances of the Village of Yorkville, approving a request to rezone land from M-4 Quarrying District to A-2 General Farming and Residential District II, Parcel ID Number 194-03-21-25-015-000, Village of Yorkville, Racine County, Wisconsin, located at 14520 Braun Road, and containing 45.03 acres, more or less; OBCO, LLC., Owner; Village of Yorkville, Applicant
- Ordinance 2020-01 – Partially recodifying the Code of Ordinances of the Village of Yorkville
- Ordinance 2019-08 – Amending Section 10-221 and to repeal Section 10-222 of the Code of Ordinances of the Village of Yorkville, Racine County, Wisconsin, relating to Electrical Work
- Ordinance 2019-07 – Adopting an amendment to the Village of Yorkville’s land use map and Multi-Jurisdictional Comprehensive Plan for Racine County: 2035 as it pertains to the I-94 Corridor and proposed I-94 Corridor Master Plan
- Ordinance 2019-06 – Creating Section 6-2 and amend Sections 6-34 and 6-81(b) of the Village of Yorkville Code of Ordinances related to the Humane Officer in the Village of Yorkville, Racine County, Wisconsin
- Charter Ordinance 2019-01 Repealing and recreating Section 2-114 of the Village of Yorkville Municipal Code of Ordinances related to the offices of Village Administrator/Clerk, Village Treasurer, and Village Deputy Clerk-Treasurer
- Ordinance 2019-05 – Renaming in part, amending in part, and creating in part, Chapter 6, Article V, related to Dangerous Prohibited Animals in the Village of Yorkville, Racine County, Wisconsin
- Ordinance 2019-04 – Amending Division 3, Section 14-133 of the Code of Ordinances of the Village of Yorkville, Racine County, Wisconsin, related to alcohol beverage sales closing hours
- Ordinance 2019-03 – Amending the Zoning Map referenced in Section 20-212 of the Racine County Zoning Code, as adopted by the Village of Yorkville under Section 55-1 of the Village’s Code of Ordinances, by approving a request to rezone an approximately 1.95-acre section of the parcel located at 18324 Durand Avenue (STH 11) (Parcel ID # 194-03-21-32-002-000), within the Village of Yorkville, Racine County, Wisconsin, from the A-2 (General Farming and Residential II) Zoning District to the M-3 (Heavy Industrial) Zoning District, and to amend Section 55-3 of the Code of Ordinances for the Village of Yorkville pertaining to a listing of approved amendments to the Village’s Zoning Map
- Ordinance 2019-02 – Amending Division 4, Section 2-231 of the Code of Ordinances of the Village of Yorkville, Racine County, Wisconsin related to the membership of the Board of Review and deleting references related to Town
- Ordinance 2019-01 – Creating Chapter 56 of the Code of Ordinances for the Village of Yorkville, Racine County, Wisconsin, relating to Floodplain Zoning
- Ordinance 2018-14 – Providing for the detachment of a portion of the Village of Yorkville, Racine County, Wisconsin, to the Village of Union Grove, Racine County, Wisconsin
- Ordinance 2018-13 – Amending the Zoning Map referenced in Section 20-212 of the Racine County Zoning Code as adopted by the Village of Yorkville under Section 55-1 of the Village’s Code of Ordinances by approving a request to rezone Tax Parcels ID # 018-03-21-01-019-000 and ID # 018-03-21-01-020-000 from A-2 General Farming and Residential District II to M-3 Heavy Industrial District, located at 2232 North Sylvania Avenue and the vacant parcel immediately south of this parcel, within the Village of Yorkville, Racine County, Wisconsin and to amend Section 55-3 of the Code of Ordinances for the Village of Yorkville pertaining to a listing of approved amendments to the Village’s Zoning Map
- Ordinance 2018-12 – Adopting an amendment to the Village of Yorkville’s Land Use Map and Multi-Jurisdictional Comprehensive Plan for Racine County: 2035 as it pertains to approximately 11.90 acres comprising Tax Parcels ID # 018-03-21-01 019-000 and ID # 018-03-21-01-020-000, located at 2232 North Sylvania Avenue and the vacant parcel immediately south of this parcel, within the Village of Yorkville
- Ordinance 2018-11 – Amending Division 5, Sections 2-261 through 2-300 of the Code of Ordinances of the Village of Yorkville, Racine County, Wisconsin, related to the Village’s Sewer and Water Commission
- Ordinance 2018-10 – Amending Division 5, Sections 2-261 through 2-300 of the Code of Ordinances of the Village of Yorkville, Racine County, Wisconsin, related to the Village’s Sewer and Water Commission
- Ordinance 2018-09 – Amending Article IV, Sections 54-274 through 54-284 of the Code of Ordinances of the Village of Yorkville, Racine County, Wisconsin related to the Stormwater Utility
- Ordinance 2018-08 – Amending Division 3, Sections 2-201 through 2-207 of the Code of Ordinances of the Village of Yorkville, Racine County, Wisconsin related to the Village’s Plan Commission
- Ordinance 2018-07 – Not Adopted
- Ordinance 2018-06 – Amending the Zoning Map referenced in Section 20-212 of the Racine County Zoning Code, as adopted by the Village of Yorkville under Section 55-1 of the Village’s Code of Ordinances, by approving a request to rezone a 9.36-acre section of Tax Parcel ID # 018-03-21-20-040-000, located at 18917 Spring Street (CTH C), within the Village of Yorkville, Racine County, Wisconsin, from the A-2 General Farming and Residential II Zoning District to the B-3 Commercial Service Zoning District, and to create Section 55-3 of the Code of Ordinances for the Village of Yorkville pertaining to a listing of approved amendments to the Village’s Zoning Map
- Ordinance 2018-05 – Adopting an amendment to the Village of Yorkville’s Land Use Map and Multi-Jurisdictional Comprehensive Plan for Racine County: 2035 as it pertains to a 9.36-acre section of Tax Parcel ID # 018-03-21-20-040-000, located at 18917 Spring Street (CTH C), within the Village of Yorkville, Racine County, Wisconsin, from the Agricultural/Rural Residential/Open Land classification to the Commercial classification
- Ordinance 2018-04 – Creating Chapter 55 of the Code of Ordinances for the Village of Yorkville, Racine County, Wisconsin, relating to Zoning and the Village Board of Appeals
- Ordinance 2018-03 – Creating Article II, Section 50-31 of the Code of Ordinances for the Village of Yorkville prohibiting the use of motor vehicle compression or engine braking
- Ordinance 2018-02 – Creating Article I, Section 2-30 of the Code of Ordinances for the Village of Yorkville relating to the composition of the Village Board
- Ordinance 2018-01 – Not Adopted
- Ordinance 2017-02 – Amending Chapter 50, Article II, Division 2 of the Code of Ordinances for the Town of Yorkville relating to speed limits
- Ordinance 2017-01 – Amending Article III of Chapter 30 of the Code of Ordinances for the Town of Yorkville relating to Sex Offender Restrictions
- Ordinance 2016-04 – Repealing and Recreating Chapter 30, Article II, Division 2 of the Code of Ordinances for the Town of Yorkville to reflect recent statutory changes relating to Firearms
- Ordinance 2016-03 – Repealing and Recreating Chapter 2, Article IV, Division 2 of the Code of Ordinances for the Town of Yorkville, Racine County, Wisconsin relating to the Health Department
- Ordinance 2016-02 – Creating Section 46-106 of the Code of Ordinances for the Town of Yorkville Relating to the Recovery of Fees and Professional Service Costs
- Ordinance 2016-01 – Amending Certain Sections of Chapter 28, “Land Division,” of the Code of Ordinances for the Town of Yorkville to Reflect Recent Statutory Changes
- Ordinance 2015-07 – Adopting an Amendment to the Land Use Map for the Town of Yorkville and the Multi-Jurisdictional Comprehensive Plan for Racine County as it pertains to Tax Parcel ID # 018-03-21-01-024-000, located at 2036 North Sylvania Avenue (West Frontage Road), within the Town of Yorkville
- Ordinance 2015-06 – Amending Sections 6-51, 6-143, 10-124, 10-143, 10-145, 10-291, 14-35, 14-101, 14-102, 14-176, 14-249, 14-272, 14-324, 14-353, 14-483, 14-664, 14-784, 14-829, 14-1006, 34-205, 38-82, 46-65, 46-68, 46-69, 54-53, 54-218 and 54-219 of the Town of Yorkville Code of Ordinances regarding Miscellaneous Fees
- Ordinance 2015-05 – Amending Article III Alcohol Beverages, Sections 14-81 through 14-170 and Section 14-35(3) Enumerated Businesses and Fees of the Code of Ordinances for the Town of Yorkville
- Ordinance 2015-04 – Not Adopted
- Ordinance 2015-03 – Establishing Procedures and Criteria for Waiving Board of Review Hearing Requests
- Ordinance 2015-02 – Amending Ordinances within Chapter 30, Article III Relating to Sex Offender Restrictions
- Ordinance 2015-01 – Amending Ordinances within Chapter 54, Article II, Relating to Sanitary Wastes
- Ordinance 09-2014 – Opting in for Category B Implements of Husbandry to Comply with the Table of Statutory Weight Limits under Wisconsin Statutes Section 348.15(3)(g)
- Ordinance 08-2014 – Repealing and Recreating Health Department Ordinances
- Ordinance 07-2014 – Changing Title of Code of Ordinances Chapter 14 to Licenses
- Ordinance 06-2014 – Changing all Ordinance References from Constable to Code Enforcement Officer
- Ordinance 05-2014 – Fireworks Regulations
- Ordinance 04-2014 – Driveway and Culvert Regulations
- Ordinance 03-2014 – Gaming Machine License Fees
- Ordinance 02-2014 – Listing of Highways Not Subject to Class B Highway Weight Limits
- Ordinance 01-2014 – Number of Dogs Allowed and Kennel License Requirements
- Ordinance 01-2013 – Assessment of Sewer Service Charges
Resolutions
- Resolution 2021-05 – Amending the Village of Yorkville’s 2020 General Fund and Water Utility Fund annual budgets
- Resolution 2021-04 – Approving the Zoning Fee Schedule of the Village of Yorkville
- Resolution 2021-03 – Updating the Fee Schedule for fees established by Yorkville Village Board policy and various provisions of the Village of Yorkville Code of Ordinances
- Resolution 2021-02 – Relocating the polling place for all wards of the Village of Yorkville
- Resolution 2021-01 – Amending the Village of Yorkville’s 2020 General Fund, Sewer Utility Fund and Water Utility Fund annual budgets
- Resolution 2020-22 – Supporting the proposed state purchase of 120.48 acres of land for the White River State Trail in the Town of Dover, the Village of Union Grove, the Village of Yorkville, the Village of Mount Pleasant and the Village of Sturtevant
- Resolution 2020-21 – Amending the Village of Yorkville’s 2020 General Fund and Sewer Utility Fund annual budgets
- Resolution 2020-20 – Adopting the Village of Yorkville’s 2020 payable 2021 property tax levy and 2021 budgets
- Resolution 2020-19 – Setting 2021 employee compensation
- Resolution 2020-18 – Establishing posting locations for public notifications
- Plan Commission Resolution 2020-03 – Recommending approval of an ordinance amending Section 20-1339(a)(8) of the Racine County Code of Ordinances as adopted by the Village of Yorkville under Section 55-1(A) of the Code of Ordinances of the Village of Yorkville related to height modifications for highway-oriented uses
- Resolution 2020-17 – Relocating the Polling Place for all wards of the Village of Yorkville for the November 3, 2020 General Election
- Plan Commission Resolution 2020-02 – Recommending approval of an update to the Village of Yorkville’s Comprehensive Plan and Land Use Map as set forth in a document entitled “Village of Yorkville 2020-2050 Comprehensive Plan”
- Resolution 2020-16 – Authorizing the purchase of real property from Racine County
- Resolution 2020-15 – Setting escrows for reimbursement of costs in submittals to the Village of Yorkville
- Resolution 2020-14 – Declaring official intent to reimburse expenditures from proceeds of borrowing through the State of Wisconsin Environmental Improvement Fund
- Resolution 2020-13 – Approving an authorized representative to file applications for financial assistance from the State of Wisconsin Environmental Improvement Fund
- Sewer Resolution 2020-03 – Authorizing the purchase of real property from Racine County
- Sewer Resolution 2020-02 – Recommending approval by the Wisconsin Department of Natural Resources of a Facilities Plan as contained in that submittal dated July 29, 2020 and entitled “WWTP Facilities Plan: Yorkville Utility District No. 1; Village of Yorkville”
- Resolution 2020-12 – Designating and appointing residents to the Yorkville Long-Range Planning/Ordinance Committee
- Resolution 2020-11 – Adopting a Yorkville Sanitary Sewer Service Area Amendment
- Sewer Resolution 2020-01 – Adopting the findings of the 2019 Yorkville Sewer Utility District’s Compliance Maintenance Annual Report
- Resolution 2020-10 – Designating and appointing committee members and officials to various positions in Village of Yorkville government
- Resolution 2020-09 – Authorizing the purchase of a fire truck for the Union Grove-Yorkville Fire Department
- Resolution 2020-08 – Addressing the emergency declaration pertaining to the COVID-19 pandemic, ratifying all actions taken thereunder including the adoption of the Families First Compliance Policies
- Plan Commission Resolution 2020-01 – Recommending approval of an ordinance amending a zoning district of the zoning map adopted under Section 20-212 of the Racine County Code of Ordinances, as adopted by the Village of Yorkville under Section 55-1(a) of the Code of Ordinances of the Village of Yorkville, approving a request to rezone land from M-4 Quarrying District to A-2 General Farming and Residential District II, Parcel ID Number 194-03-21-25-015-000, Village of Yorkville, Racine County, Wisconsin, located at 14520 Braun Road, and containing 45.03 acres, more or less; OBCO, LLC., Owner; Village of Yorkville, Applicant
- Resolution 2020-07 – Ratifying the Emergency Proclamation approved by the Village President pertaining to the COVID-19 Pandemic and Declaration of Emergency
- Resolution 2020-06 – Appointing 2020-2021 election inspectors
- Resolution 2020-05 – Designating and appointing a resident to the Yorkville Long-Range Planning/Ordinance Committee
- Resolution 2020-04 – Approving a Predevelopment Reimbursement Agreement with Grandview HW III, LLC for property located in Grandview Business Park
- Resolution 2020-03 – Amending the Village of Yorkville’s 2019 General Fund annual budget
- Resolution 2020-02 – Approving the 2020 Racine County zoning-related Professional Services Agreement and zoning fee schedule
- Resolution 2020-01 – Providing for the inspection, public hearing, and recommendation of the Plan Commission on the possible adoption of a partial recodification of the Code of Ordinances of the Village of Yorkville
- Resolution 2019-17 – Appointing 2020-2021 Election Inspectors
- Resolution 2019-16 – Amending the Village of Yorkville’s 2019 General Fund, Sewer Utility Fund and Water Utility Fund annual budgets and 2020 Water Utility Fund annual budget
- Plan Commission Resolution 2019-02 – Recommending approval of an amendment to the Village of Yorkville’s land use map and Multi-Jurisdictional Comprehensive Plan for Racine County: 2035 as it pertains to the I-94 Corridor and proposed I-94 Corridor Master Plan
- Resolution 2019-15 – Adopting the Village of Yorkville’s 2019 payable 2020 property tax levy and 2020 budgets
- Resolution 2019-14 Designating and appointing a resident to the Yorkville Board of Appeals
- Resolution 2019-13 Retaining the law firm of Phipps, Deacon, Purnell, PLLC, as outside counsel to handle opioid-related claims asserted by the Village in state court
- Joint Review Board Resolution 2019-01 – Approving the creation of Tax Incremental District No. 1, Village of Yorkville, Wisconsin
- Resolution 2019-12 – Approving the project plan and establishing the boundaries for and the creation of Tax Incremental District No. 1, Village of Yorkville, Wisconsin
- Plan Commission Resolution 2019-01 – Designating proposed boundaries and approving a project plan for Tax Incremental District No. 1, Village of Yorkville, Wisconsin
- Resolution 2019-11 – Appointing the Clerk-Treasurer of the Village of Yorkville to a three-year term
- Resolution 2019-10 – Setting escrows for reimbursement of costs for submittals to the Village of Yorkville
- Resolution 2019-09 – Authorizing the Village President and Village Clerk-Treasurer to approve and execute predevelopment reimbursement agreements for proposed developments within the Village of Yorkville
- Sewer Resolution 2019-01 – Adopting the findings of the 2018 Yorkville Sewer Utility District’s Compliance Maintenance Annual Report
- Resolution 2019-08 – Amending the Village Board and Plan Commission meeting discussion policy
- Resolution 2019-07 – Recommending rezoning approval of an approximately 1.95-acre section of the parcel located at 18324 Durand Avenue (STH 11) (Parcel ID # 194-03-21-32-002-000), within the Village of Yorkville, Racine County, Wisconsin, from the A-2 (General Farming and Residential II) Zoning District to the M-3 (Heavy Industrial) Zoning District
- Resolution 2019-06 – Designating and appointing committee members and officials to various positions in Village of Yorkville government
- Resolution 2019-05 – Designating and appointing commission members to the Village of Yorkville’s Sewer and Water Commission
- Resolution 2019-04 – Updating sewer service charges for properties within Sewer Utility District No. 1 of the Village of Yorkville
- Resolution 2019-03 – Adopting the Public Participation Plan for the I-94 Corridor Master Plan and 2050 Comprehensive Plan for the Village of Yorkville, Racine County, Wisconsin
- Resolution 2019-02 – Amending the Village of Yorkville’s 2018 Sewer Utility Fund and Water Utility Fund annual budgets
- Resolution 2019-01 – Authorizing an application to participate in the National Flood Insurance Program
- Resolution 2018-30 – Amending the Village of Yorkville’s 2018 Sewer Utility Fund and Water Utility Fund annual budgets
- Resolution 2018-29 – Approving the professional services agreement with Racine County for zoning related services for 2019
- Resolution 2018-28 – Amending the Village of Yorkville’s 2018 General Fund annual budget
- Resolution 2018-27 – Amending the Village of Yorkville’s 2018 General Fund and Water Utility Fund annual budgets
- Resolution 2018-26 – Updating the fee schedule for fees established by Yorkville Village Board policy and various provisions of the Village of Yorkville Code of Ordinances
- Resolution 2018-25 – Adopting the Village of Yorkville’s 2018 payable 2019 property tax levy and 2019 budgets
- Resolution 2018-24 – Appointing 2018-2019 Election Inspectors
- Resolution 2018-23 – Recommending approval of an amendment to the Zoning Map referenced in Section 20-212 of the Racine County Zoning Code as adopted by the Village of Yorkville under Section 55-1 of the Village’s Code of Ordinances by approving a request to rezone Tax Parcels ID # 018-03-21-01-019-000 and ID # 018-03-21-01-020-000 from A-2 General Farming and Residential District II to M-3 Heavy Industrial District, located at 2232 North Sylvania Avenue and the vacant parcel immediately south of this parcel, within the Village of Yorkville, Racine County, Wisconsin and to amend Section 55-3 of the Code of Ordinances for the Village of Yorkville pertaining to a listing of approved amendments to the Village’s Zoning Map
- Resolution 2018-22 – Recommending approval of an amendment to the Village of Yorkville’s Land Use Map and Multi-Jurisdictional Comprehensive Plan for Racine County: 2035 as it pertains to approximately 11.90 acres comprising Tax Parcels ID # 018-03-21-01 019-000 and ID # 018-03-21-01-020-000, located at 2232 North Sylvania Avenue and the vacant parcel immediately south of this parcel, within the Village of Yorkville
- Resolution 2018-21 – Designating and appointing commission members to the Village of Yorkville’s Sewer and Water Commission
- Resolution 2018-20 – Designating and appointing board, commission and committee members to various appointed bodies within Village of Yorkville government
- Resolution 2018-19 – Authorizing the release of deed restriction affecting (1) Parcel 018-03-21-01-002-001, TCTS, LLC, Owner, located directly south of 2638 N. Sylvania Avenue and (2) Parcel 018-03-21-01-002-000, TCTS, LLC, Owner, located at 2626 49TH Drive, both parcels located in the Village of Yorkville, Racine County, Wisconsin
- Resolution 2018-18 – Establishing a Village Board and Plan Commission meeting discussion policy
- Resolution 2018-17 – Appointing 2018-2019 Election Inspectors
- Resolution 2018-16 – Designating and appointing board, commission and committee members to various appointed bodies within Village of Yorkville government
- Resolution 2018-15 – Not Adopted
- Resolution 2018-14 – Recommending approval of rezoning of a 9.36-acre section of Tax Parcel ID # 018-03-21-20-040-000, located at 18917 Spring Street (CTH C), within the Village of Yorkville, Racine County, Wisconsin, from the A-2 General Farming and Residential II District to the B-3 Commercial Service District
- Resolution 2018-13 – Recommending approval of an amendment to the Village of Yorkville’s Land Use Map and Multi-Jurisdictional Comprehensive Plan for Racine County: 2035 as it pertains to a 9.36-acre section of Tax Parcel ID # 018-03-21-20-040-000, located at 18917 Spring Street (CTH C), within the Village of Yorkville, Racine County, Wisconsin, from the Agricultural/Rural Residential/Open Land classification to the Commercial classification
- Resolution 2018-12 – Supporting the Union Grove Rails-to-Trails initiative
- Resolution 2018-11 – Designating and appointing a resident to the Yorkville Board of Review
- Resolution 2018-10 – Adopting the Racine County Hazard Mitigation Plan Update 2017-2021
- Sewer Resolution 2018-01 – Adopting the Findings of the 2017 Yorkville Sewer Utility District’s Compliance Maintenance Annual Report
- Resolution 2018-09 – Designating and appointing a resident to the Yorkville Plan Commission
- Resolution 2018-08 – Authorizing a public hearing to be held on proposed Ordinance No. 2018-04 relating to zoning and the creation of a Board of Appeals, and seeking recommendation of the Plan Commission as to said Ordinance
- Resolution 2018-07 – Approving the professional services agreement with Racine County for zoning related services
- Resolution 2018-06 – Designating and appointing committee members and officials to various positions in Village of Yorkville government
- Resolution 2018-05 – Determining special election date, establishing commencement date of terms of office, addressing 2019 Spring Election, and requesting that the County Clerk fix the time for the election
- Resolution 2018-04 – Amending the Town Of Yorkville’s 2017 General Fund annual budget
- Resolution 2018-03 – Not Adopted
- Resolution 2018-02 – Amending the Town Of Yorkville’s 2017 General Fund annual budget
- Resolution 2018-01 – To initiate procedure for incorporating the Town of Yorkville as a village by providing for a referendum on April 3, 2018
- Resolution 2017-16 – Amending the Town Of Yorkville’s 2017 Stormwater Utility Fund annual budget
- Resolution 2017-15 – Appointing 2018-2019 Election Inspectors
- Resolution 2017-14 – Amending the Town Of Yorkville’s 2017 General Fund annual budget
- Resolution 2017-13 – Adopting the Town of Yorkville’s 2017 Payable 2018 Property Tax Levy and 2018 Budgets
- Resolution 2017-12 – Adopting the Town of Yorkville’s 2017 Payable 2018 Property Tax Levy
- Resolution 2017-11 – Removing a sitting Yorkville Plan Commissioner and Designating and Appointing a resident to the Yorkville Plan Commission
- Resolution 2017-10 – Initiating procedure for incorporating the Town of Yorkville as a village by providing for a referendum on April 3, 2018
- Resolution 2017-09 – Designating and Appointing a resident to the Yorkville Stormwater Utility District Commission
- Resolution 2017-08 – Designating and Appointing Citizen Members to the Town of Yorkville Sex Offender Residency Board
- Resolution 2017-07 – Final Resolution Authorizing storm water improvements on Parcel No. 018032120020001, with address of 19031 Spring Street, for the benefit of various properties in the immediate vicinity, and levying special assessments against benefited properties located in the Town of Yorkville, Racine County, Wisconsin, pursuant to Section 66.0703 of the Wisconsin Statutes
- Resolution 2017-06 – Prohibiting the disposal of certain tires at the Town of Yorkville’s waste and recycling collection site, 19040 Spring Street (CTH C)
- Resolution 2017-05 – Preliminary Resolution Declaring intent to exercise special assessment powers under Section 66.0703, Wisconsin Statutes, for storm water improvements on Parcel No. 018032120020001, with address of 19031 Spring Street, for the benefit of various properties in the immediate vicinity located in the Town of Yorkville, Racine County, Wisconsin
- Sewer Resolution 2017-01 – Adopting the Findings of the 2016 Yorkville Sewer Utility District’s Compliance Maintenance Annual Report
- Resolution 2017-04 – Designating and Appointing Committee Members to Various Positions in Town of Yorkville Government
- Resolution 2017-03 – Amending the Town of Yorkville’s 2016 Sewer Utility Fund Annual Budget
- Resolution 2017-02 – Amending the Town of Yorkville’s 2016 General Fund and Water Utility Fund Annual Budgets
- Resolution 2017-01 – Designating and Appointing a Resident to the Yorkville Plan Commission and Designating and Appointing a Yorkville Plan Commission Member to the Yorkville Stormwater Utility District Commission
- Resolution 2016-13 – Amending the Town of Yorkville’s 2016 General Fund, Sewer Utility Fund and Water Utility Fund Annual Budgets
- Resolution 2016-12 – Adopting the Town of Yorkville’s 2016 Payable 2017 Property Tax Levy and 2017 Budgets
- Resolution 2016-11 – Adopting the Town of Yorkville’s 2016 Payable 2017 Property Tax Levy
- Resolution 2016-10 – Appointing a 2016-2017 Election Inspector
- Resolution 2016-09 – Appointing the Clerk-Treasurer of the Town of Yorkville to a Three-Year Term
- Resolution 2016-08 – Appointing a 2016-2017 Election Inspector
- Resolution 2016-07 – Supporting the Wisconsin Just Fix It Initiative
- Resolution 2016-06 – Supporting the Union Grove Rails-To-Trails Initiative
- Sewer Resolution 2016-01 – Adopting the Findings of the 2015 Yorkville Sewer Utility District’s Compliance Maintenance Annual Report
- Resolution 2016-05 – Appointing Town of Yorkville Officers and Committee Members
- Resolution 2016-04 – Amending the Town of Yorkville’s 2015 General Fund Annual Budget
- Resolution 2016-03 – Appointing 2016-2017 Election Inspectors
- Resolution 2016-02 – Amending the Town of Yorkville’s 2015 General Fund, Sewer Utility Fund and Water Utility Fund Annual Budgets
- Resolution 2016-01 – Existing Employer Option Selection Resolution – Wisconsin Public Employers’ Group Health Insurance Program
- Resolution 2015-17 – Designating and Appointing a Commissioner to the Yorkville Stormwater Utility District Commission
- Resolution 2015-16 – Establishing Posting Locations for Public Notifications
- Resolution 2015-15 – Appointing 2016-2017 Election Inspectors
- Resolution 2015-14 – Adopting the Town of Yorkville’s 2015 Property Tax Levies and 2016 Budgets
- Resolution 2015-13 – Adopting the 2015 Town of Yorkville Property Tax Levy
- Resolution 2015-12 – Joint Resolution of the Town of Yorkville and the Board of Health for the Central Racine County Health Department Providing for the Addition of the Town of Yorkville as a Member Municipality to the Board of Health (Under Consideration by the Central Racine County Health Department’s Board of Health)
- Resolution 2015-11 – Updating the Fee Schedule for Fees Established by Yorkville Town Board Policy and Various Provisions of the Town of Yorkville Code of Ordinances
- Resolution 2015-10 – Recommending Approval of an Amendment to the Land Use Map for the Town of Yorkville and the Multi-Jurisdictional Comprehensive Plan for Racine County as it pertains to Tax Parcel ID # 018-03-21-01-024-000, located at 2036 North Sylvania Avenue (West Frontage Road), within the Town of Yorkville
- Resolution 2015-09 – Updating the Fee Schedule for Fees Established by Yorkville Town Board Policy and Various Provisions of the Town of Yorkville Code of Ordinances
- Resolution 2015-08 – Authorizing the Submission of an Application to the Board of Commissioners of Public Lands of Wisconsin to request a General Obligation Loan in an amount not to exceed $216,863.70 for the purposes of purchasing a Tanker Truck and Radio Equipment on behalf of the Union Grove-Yorkville Fire Department
- Resolution 2015-07 – Authorizing the Purchase of a Tanker Truck and Radio Equipment for the Union Grove-Yorkville Fire Department
- Sewer Resolution 2015-01 – Adopting the Findings of the 2014 Yorkville Sewer Utility District’s Compliance Maintenance Annual Report
- Resolution 2015-06 – Appointing a Member to the Town’s Sewer Utility Commission and Water Utility Commission
- Resolution 2015-05 – Adopting an Updated Sex Offender Residency and Loitering Restriction Map
- Resolution 2015-04 – Appointing Committee Members
- Resolution 2015-03 – Amending the Town’s 2014 General Fund, Sewer Fund and Water Fund Annual Budgets
- Resolution 2015-02 – Opposing the Proposed Shift from Local Property Assessment to Countywide Property Assessment
- Resolution 2015-01 – Establishing Sewer Service Charges for Properties within Sewer Utility District No. 1 of the Town of Yorkville
- Resolution 19-2014 – Adopting the 2015 Budgets and 2014 Tax Levies for the Town of Yorkville
- Resolution 18-2014 – Adopting the 2014 Tax Levy for the Town of Yorkville
- Resolution 17-2014 – Permitting 2015 Highway Expenditures to Exceed those permitted by Wisconsin Statutes
- Resolution 16-2014 – Appointing the Clerk-Treasurer and Deputy Clerk-Treasurer as Election Day Special Registration Deputies
- Resolution 15-2014 – Amending the Town’s 2014 Sewer Fund and Water Fund Annual Budgets
- Resolution 14-2014 – Amending the Town’s 2014 General Fund Annual Budget
- Resolution 13-2014 – Adoption of Updated Bond Schedule
- Resolution 11-2014 – Authorization to Expend Funds due to a Public Works Emergency
- Resolution 09-2014 – Appointment of a Weed Commissioner
- Resolution 08-2014 – Changing Insurance Options within the Wisconsin Public Employers’ Group Health Insurance Program
- Resolution 07-2014 – Amending the Town’s 2014 General Fund Annual Budget
- Resolution 06-2014 – Authorizing the Expenditure of Funds Maintained within the Wisconsin Local Government Investment Pool
- Resolution 05-2014 – Appointing a Member to the Town’s Stormwater Utility Commission
- Resolution 04-2014 – Permitting 2014 Highway Expenditures to Exceed those permitted by Wisconsin Statutes
- Resolution 03-2014 – Updating the Town’s Fee Schedule
- Resolution 02-2014 – Appointing Officers and Committee Members
- Resolution 01-2014 – Amending the Town and Sewer Utility 2013 Annual Budgets
- Resolution 03-2013 – Adopting the 2014 Budgets and 2013 Tax Levies for the Town of Yorkville
- Resolution 02-2013 – Adopting the 2013 Tax Levy for the Town of Yorkville
- Resolution 01-2013 – Permitting 2014 Highway Expenditures to Exceed those permitted by Wisconsin Statutes
- 2013 Resolutions