Misc. Documents
- Agreements
- 2021-02-16 Stormwater Management Practices Agreement filed ROD
- 2018 BFD Agreement with Village Town - signed 9-2018
- 634-40-42 Main Street Land Covenant signed
- 2016 Tourism Entity Agreement 2016- Chamber of Commerce
- Conditional Use Permit (CUP)
- 2020 Land Covenant & amended CUP 587 S Royal Ave
- 2019 Land Covenant & CUP 775 Main St
- 2019 Land Covenant and CUP Jentges Property
- 2018 Land Covenant 587 S Royal Ave
- 2018 CUP filed 587 S Royal Ave
- 2016 CUP - 548 Park Street
- 2016 CUP & Land Covenant 814 Main St
- Personnel Handbooks-Procedures
- Employee Handbook Rev 3 Final 06-10-19
- 2018 Elected Officials Handbook (Approved 04-09-2018)
- 2017 Administrative Assistant - Duties & Responsibilities
- 2017 Village Clerk - Duties & Reponsibilities
- 2017 Village Treasurer - Duties & Responsibilities
- Policies
- 2018 Residential Garbage Billing Policy Rev 12-2019
- 2019 System and Application Rights Policy
- 2013 Capital Improvement Program repealed 9-9-19
- 2019 Fund Balance Policy FINAL
- 2019 Employee Recognition Policy
- 2019 Street Tree Policy FINAL
- 2019 Finance & Purchasing Policy FINAL
- 2018 Utility Deferred Payment Agreement Policy
- 2018 Residential Garbage Billing Policy
- 2018 Utility Billing Error Correction Policy
- 2018 SOCIAL MEDIA USE POLICY
- 2018 BACC Tourism use of Village Hall
- 2017 BOR Policy Telephone Testimony
- 2017 BOR Policy waiver of BOR hearing
- 2017 Recycle Center Policy
- 2017 Copy Policy
- 2015 WI Pubic Records Law Compliance Guide
- 2015 Inactive Utility Account Balance Policy
- 2014 Short Term Disability Policy
- 2013 Cell Phone Policy
- 2013 Capital Improvement Program
- 2013 Capital Improvement Definition
- 2013 Investment Policy for the Village of Belgium
- 2013 Investment Policy-Exhibit A State Statutes
- 2013 New Hire Checklist
- 2013 Separation from Employment Checklist
- 2013 Post-Issuance Compliance Policy for Tax-Exempt Obl
- 2013 Deductible Reimbursement
- 2012 Consent Agenda Policy
- 2011 Incidental Costs
- 2011 Grievance Procedure
- 2010 Brush Chipping Policy
- 2010 Minutes Policy
- 2010 Absences from Work
- 2010 Voicemail Policy
- 2008 Communications Policy
- 1999 Agenda Policy
- 1995 Street Tree Policy
- 1993 Sidewalk Policy
- Sex Offender Residency Restrictions and Child Safety Zones
- 2018 Ordinance 3-18 Child Safety Zone Maps
- 2018 Ordinance 3-18 Child Safety zones 500 ft address list
- No documents found matching your criteria.