More information regarding how to use the Legislative Information Center can be found here.

  Resolutions and Ordinance Amendments from 2004-2013 can be found here.

  Board proceedings from 1900-2022 can be found here.

  If available, videos of meetings will generally be uploaded within 5 business days of the meeting.

File #: 2015 RES-291    Version: 1 Name:
Type: Resolution Status: Passed
File created: 10/15/2015 In control: County Board
On agenda: Final action: 11/23/2015
Title: Supporting the Welcome of Syrian Refugees to the United States of America
Sponsors: LELAND PAN, CAROUSEL BAYRD, JERRY BOLLIG, DAVE de FELICE, PATRICK DOWNING, JENNI DYE, CHUCK ERICKSON, GEORGE GILLIS, JOHN HENDRICK, MICHELLE VICK, PATRICK MILES, JEFF PERTL, KYLE RICHMOND, MICHELE RITT, BOB SALOV, ROBIN SCHMIDT, CYNDA SOLBERG, MATT VELDRAN, HEIDI WEGLEITNER, NICK ZWEIFEL
Attachments: 1. 2015 RES-291, 2. 2015 RES-291 SUB 1, 3. 2015 RES-291 as amended by the Board