Village Contacts
VILLAGE CLERK/TREASURER – BOBBI REEDY
Village Office (920) 439-1700
PO Box 292
116 South Military St.
[email protected]
BUILDING INSPECTOR – BRIAN WITKOWSKI
Chilton Office (920) 849-9274
[email protected]
VILLAGE ASSESSOR – GROTA APPRAISALS
Contact: Linda Baxter
Office Phone (920) 322-3414
[email protected]
LAW ENFORCEMENT
Calumet County Sheriff’s Department
Non Emergency Number (920) 849-2335
VILLAGE UTILITY CLERK – CINDY STREBE
Village Office (920) 439-1220
PO Box 205
116 S. Military St. [email protected]
ZONING CODE ADMINISTRATORS
TIM LEMKE & AMY ZAHRINGER
Initial Contact: (920) 439-1700
To forward building and site plans for review, drop them off at Village Office or email to [email protected]t
GARBAGE & RECYCLING
Contact: Advanced Disposal
Office Phone (920) 849-9544 x 104
SNOW REMOVAL
Hwy 55 & County Rd. E (Lake St.) – Calumet Cty Hwy Dept
Office Phone (920) 849-1434
Village Streets – Premier Property Management
Office Phone (920) 849-3393
VILLAGE OFFICE HOURS
Monday – Closed
Tuesday, Thursday & Friday 8:30 AM to 2:30 PM
Wednesday 11:00 AM to 5:00 PM
Exceptions due to Vacation, Illness, Election Duties, Training or a Meeting will be noted on the front door
If you ever need to meet with the Clerk outside of these posted hours, please call 439-1700 and accommodations will always be made for a special appointment. Or if you ever need to drop something off for any Village representative, outside regular office hours, there is a secure drop box near the front door.
Meeting Notices and Agendas
- 2-24-21 Ordinance Review Agenda
- 2-2-21 Ordinance Review Agenda
- 2020 QTR 4 JOINT AGENDA 1-26-21
- Agenda 1-25-2021 Project Lakeside
- 01-19-21 Long-Range Planning Committee Agenda
- 1-20-21 Chapter 40 Work Session
- Amended January 2021 Agenda
- January 2021 Agenda
- 2021 CAUCUS 01-06-2021
- PERSONNEL MEETING 12-15-20
- 2020 DECEMBER REGULAR AGENDA – AMENDED
- BUDGET NOTICE 2021-Copy
- November 4, 2020 Regular Meeting Agenda
- Public Notice For Testing
- QUARTER 3 2020 10-13-2020 AGENDA JOINT
- Amended October 7 2020 Village Board Agenda
- Streets Committee 9-23-2020
- Personnel Committee 9-22-2020
- 9-16-2020 Recycling Meeting
- 9-15-2020 Plan Commission Meeting
- Amended September 2 2020 Village Board Agenda
- Amended AGENDA – Regular August 5 2020
- Public Notice For Testing
- 8-11-2020 Type E Notice
- QUARTER 2 2020 07-14-2020 AGENDA JOINT (002)
- Board of Appeals Agenda July 7 2020
- Amended Agenda-7-1-2020 Regular Village Board
- June 29 2020 Recycling Meeting
- AGENDA – PLAN COMMISSION 6-23-2020
- AGENDA – Regular June 3 2020 Meeting
- Agenda ATV-Ordinance-Committee 5-28-2020
- PARKS COMMITTEE 5-16-2020
- AGENDA-BOARD OF REVIEW May 18, 2020
- QUARTER-1-2020-05-12-2020-AGENDA-JOINT
- AMENDED AGENDA – Regular May 6 2020 Meeting-B
- AGENDA – Regular May 6 2020 Meeting
- Invitation to Re-Bid Municipal Building Re-Roofing Project 2020-1
- Cancelled Regular Meeting April 15, 2020
- 2020 NOTICE OF THE BOARD OF REVIEW
- Public Notice
- AGENDA -Regular Meeting MARCH 2020
- Personnel Committee 3-2-2020
- 2-25-20 Plan Commission Meeting
- ATV Ordinance COMMITTEE
- Personnel Committee 2-13-2020
- AMENDED 2-5-2020 AGENDA
- 1-30-2020 PLAN COMM AGENDA
- AGENDA -Regular Meeting JANUARY 2020
- Caucus Notice 2020
- Amended Regular December 2019 Meeting
- 2019 OCTOBER AGENDA
- 2019 QTR 3 JOINT MEETING
- Personnel Committee2019e
- 2019 SEPTEMBER AGENDA
- PERSONNEL MEETING
- ATV Ordinance Consideration
- Personnel Committee2019b
- 2019 AUGUST AGENDA
- 2019 QTR 2 JOINT AGENDA
- 2019 JULY AGENDA
- 2019 JUNE AGENDA
- 2019 MAY AGENDA
- 2019 APRIL AGENDA
- 2019 MARCH AGENDA
- 2019 FEBRUARY AGENDA
- 2019 JANUARY AGENDA
- 2019 FEBRUARY AGENDA
- 2019 MARCH AGENDA
- 2019 CAUCUS NOTICE
- 2019 ECON DEVELOPMENT
- 4th QTR JOINT AGENDA
Meeting Minutes
- DECEMBER 2020 REGULAR MEETING MINUTES
- NOVEMBER 2020 REGULAR MEETING MINUTES
- OCTOBER 2020 REGULAR MEETING MINUTES
- SEPTEMBER 2020 REGULAR MEETING MINUTES
- AUGUST 2020 REGULAR MEETING MINUTES
- JULY 2020 REGULAR MEETING MINUTES
- JUNE MINUTES BY TY BODDEN 060320.docx
- 05-12-2020- 1st-QTR-2019-JOINT-MEETING-MINUTES-1
- MAY 2020 REGULAR MEETING MINUTES
- MARCH 2020 REGULAR MEETING MINUTES
- FEBRUARY 2020 REGULAR MEETING MINUTES
- JANUARY 2020 REGULAR MEETING MINUTES
- December 2019 Plan Commission Minutes
- Regular Board Meeting – December 2019
- 2019 NOVEMBER MEETING MINUTES
- 2020 Budget Adoption 11-6-19 Minutes
- 10-15-19 3RD QTR 2019 JOINT MEETING MINUTES
- 2019 OCTOBER MEETING MINUTES
- 2019 SEPTEMBER MEETING MINUTES
- 2019 AUGUST MEETING MINUTES
- 2019 2nd QTR JOINT MEETING
- 2019 JULY MINUTES
- 2019 JUNE MEETING MINUTES
- Plan Commission Meeting Goodman Rezone And CUP 5 15 19
- 2019 MAY MEETING MINUTES
- 2019 APRIL MEETING MINUTES
- 2019 MARCH MEETING MINUTES
- 2019 VILLAGE CAUCUS
- 2019 FEBRUARY MEETING MINUTES
- 2019 JANUARY MEETING MINUTES