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-156    Version: 1 Name:
Type: Resolution Status: Passed
File created: 7/15/2015 In control: County Board
On agenda: 10/1/2015 Final action: 10/15/2015
Title: REQUIRING RECIPIENTS OF COUNTY-FUNDED HOUSING CONTRACTS TO SUBMIT EVICTION REPORTS
Sponsors: JENNI DYE, CAROUSEL BAYRD, JERRY BOLLIG, CARL CHENOWETH, DAVE de FELICE, PATRICK DOWNING, CHUCK ERICKSON, GEORGE GILLIS, PAUL NELSON, JEFF PERTL, KYLE RICHMOND, MICHELE RITT, BOB SALOV, ANDREW SCHAUER, CYNDA SOLBERG, MATT VELDRAN, HEIDI WEGLEITNER, NICK ZWEIFEL
Attachments: 1. 2015 RES-156, 2. Sub 1 to 2015 RES-156, 3. Sub 1 to 2015 RES-156

Title

REQUIRING RECIPIENTS OF COUNTY-FUNDED HOUSING CONTRACTS TO SUBMIT EVICTION REPORTS