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 1900-2023 can be found here.

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

File #: 2015 RES-435    Version: 1 Name:
Type: Resolution Status: Passed
File created: 1/19/2016 In control: County Board
On agenda: Final action: 2/26/2016
Title: AUTHORIZING THE TAX DEEDING OF TAX DELINQUENT PROPERTIES
Sponsors: JEFF PERTL, CARL CHENOWETH, BILL CLAUSIUS, CHUCK ERICKSON, GEORGE GILLIS, MARY KOLAR, DOROTHY KRAUSE, JEREMY LEVIN, MAUREEN McCARVILLE, PATRICK MILES, DENNIS O'LOUGHLIN, DAVE RIPP, BOB SALOV, ROBIN SCHMIDT, SHELIA STUBBS, MATT VELDRAN, MICHAEL WILLETT
Indexes: TAX DEED
Attachments: 1. 2015 RES-435, 2. 2015 RES-435 Fiscal Note, 3. 2015 RES-435_TaxDeedDelinquencyDetailReport