Public Hearing for Input on the Speed Limit change on McNair St
Toggle Navigation
Village of
Winnebago
Illinois
Close Navigation
Header Links
Home
Contact Us
Government
Boards & Committees
Board of Trustees
Community Development Committee
Finance Committee
Liquor Commission
Police Committee
Public Works Committee
Zoning Board
Elected Officials
President & Trustees
Meeting Calendars
Board of Trustees
Liquor Commission
Zoning Board
Ordinances & Resolutions
Archived Agendas & Minutes
Public Comment Sign Up
FOIA Requests
Departments
Finance & Administration
Finance Department
Public Works & Streets
Public Works Department
Prevailing Wage
CCR Report - Water Report
RPZ - Backflow Regulation
Utilities & Garbage
Pay Online
Forms
Planning, Zoning & Development
Zoning Regulations & Ordinance
Forms
Public Safety
Police Department
Code Compliance & Enforcement
Building and Property Maintenance/Safety
Code Violations
Complaints
Building Safety & Permitting
Forms
Fees
Community
About Winnebago
Village History
Village Profile
Assistance Programs
Business
Fire Department
Forms/Permits
Library
Parks and Park District
Residents
Resources
Schools
UTV
How
Do
I?
Contact Village Officials
Village President
Village Clerk
Trustees
Contact Police
Village of Winnebago
Winnebago County
State Police
Contact Village About a Leak
Request Records
FOIA Request Form
Register a Business
Pay My Utility Bill
Register to Vote
Winnebago County Clerk
Receive Alerts and Notifications
Pay My Fines
Your Search
Breadcrumb
Home
Document Library
File Name
05_31_2023_police_committee_meeting_agenda.pdf
Department:
Police Committee
Category:
Agendas
File Name
11/2022 UDO Amend to Add Solar Farms
Department:
Planning, Zoning, & Development
Category:
File Name
12/2020 Special Use Permit for Ackerman Property
Department:
Planning, Zoning, & Development
Category:
File Name
1946-211
Department:
Board of Trustees
Category:
File Name
1950-234
Department:
Board of Trustees
Category:
File Name
1958-314
Department:
Board of Trustees
Category:
File Name
1958-315
Department:
Board of Trustees
Category:
File Name
1966-352
Department:
Board of Trustees
Category:
File Name
1972-398
Department:
Board of Trustees
Category:
File Name
1984-03
Department:
Board of Trustees
Category:
File Name
1991-03
Department:
Board of Trustees
Category:
File Name
1991-04
Department:
Board of Trustees
Category:
File Name
1991-05
Department:
Board of Trustees
Category:
File Name
1996-03
Department:
Board of Trustees
Category:
File Name
1996-05
Department:
Board of Trustees
Category:
File Name
1997-09
Department:
Board of Trustees
Category:
File Name
1998-06
Department:
Board of Trustees
Category:
File Name
1999-05
Department:
Board of Trustees
Category:
File Name
2002-07
Department:
Board of Trustees
Category:
File Name
2004-05
Department:
Board of Trustees
Category:
File Name
2004-06
Department:
Board of Trustees
Category:
File Name
2004-21
Department:
Board of Trustees
Category:
File Name
2007-02
Department:
Board of Trustees
Category:
File Name
2008 Appropriations Ordinance
Department:
Finance
Category:
File Name
2008 Ordinance Levying Taxes
Department:
Finance
Category:
File Name
2008-01
Department:
Board of Trustees
Category:
File Name
2009 Appropriations Ordinance
Department:
Finance
Category:
File Name
2009 Ordinance Levying Taxes
Department:
Finance
Category:
File Name
2009-03
Department:
Board of Trustees
Category:
File Name
2009-12
Department:
Board of Trustees
Category:
File Name
2010 Appropriations Ordinance
Department:
Finance
Category:
File Name
2010 Ordinance Levying Taxes
Department:
Finance
Category:
File Name
2010-01
Department:
Board of Trustees
Category:
File Name
2010-03
Department:
Board of Trustees
Category:
File Name
2010-06
Department:
Board of Trustees
Category:
File Name
2010-09
Department:
Board of Trustees
Category:
File Name
2011 Appropriations Ordinance
Department:
Finance
Category:
File Name
2011 Ordinance Levying Taxes
Department:
Finance
Category:
File Name
2012 Appropriations Ordinance
Department:
Finance
Category:
File Name
2012 Ordinance Levying Taxes
Department:
Finance
Category:
File Name
2012 Prevailing Wage Act Ordinance
Department:
Public Works
Category:
File Name
2012-03
Department:
Public Works
Category:
File Name
2012-06
Department:
Board of Trustees
Category:
File Name
2013 Appropriations Ordinance
Department:
Finance
Category:
File Name
2013 Ordinance Levying Taxes
Department:
Finance
Category:
File Name
2013 Prevailing Wage Act Ordinance
Department:
Public Works
Category:
File Name
2013-01
Department:
Board of Trustees
Category:
File Name
2013-02
Department:
Board of Trustees
Category:
File Name
2013-03
Department:
Board of Trustees
Category:
File Name
2013-11
Department:
Board of Trustees
Category:
File Name
2013-12
Department:
Board of Trustees
Category:
File Name
2013-12
Department:
Board of Trustees
Category:
File Name
2014 Appropriations Ordinance
Department:
Finance
Category:
File Name
2014 Ordinance Levying Taxes
Department:
Finance
Category:
File Name
2014 Prevailing Wage Act Ordinance
Department:
Public Works
Category:
File Name
2014-01
Department:
Board of Trustees
Category:
File Name
2014-06
Department:
Board of Trustees
Category:
File Name
2014-08
Department:
Board of Trustees
Category:
File Name
2015 Appropriations Ordinance
Department:
Finance
Category:
File Name
2015 Ordinance Levying Taxes
Department:
Finance
Category:
File Name
2015 Prevailing Wage Act Ordinance
Department:
Public Works
Category:
File Name
2015-05
Department:
Board of Trustees
Category:
File Name
2015-06
Department:
Board of Trustees
Category:
File Name
2015-09
Department:
Board of Trustees
Category:
File Name
2015-10
Department:
Board of Trustees
Category:
File Name
2015-11
Department:
Board of Trustees
Category:
File Name
2016 Appropriations Ordinance
Department:
Finance
Category:
File Name
2016 Ordinance Levying Taxes
Department:
Finance
Category:
File Name
2016 Prevailing Wage Act Ordinance
Department:
Public Works
Category:
File Name
2017 Appropriations Ordinance
Department:
Finance
Category:
File Name
2017 Ordinance Levying Taxes
Department:
Finance
Category:
File Name
2018 Appropriations Ordinance
Department:
Finance
Category:
File Name
2018 Ordinance Levying Taxes
Department:
Finance
Category:
File Name
2018 Prevailing Wage Act Ordinance
Department:
Public Works
Category:
File Name
2019 Appropriations Ordinance
Department:
Finance
Category:
File Name
2019 Ordinance Levying Taxes
Department:
Finance
Category:
File Name
2020 Appropriations Ordinance
Department:
Finance
Category:
File Name
2020 Ordinance Levying Taxes
Department:
Finance
Category:
File Name
2020-10
Department:
Community
Category:
File Name
2021 Appropriations Ordinance
Department:
Finance
Category:
File Name
2021 Fall Newsletter
Department:
Community
Category:
File Name
2021 Ordinance Levying Taxes
Department:
Finance
Category:
File Name
2021-07 Ordinance Amending Ord 2020-08 Establishing Building Fees
Department:
Community
Category:
File Name
2021-08 ORD ESTABLISHING WATER RATES FOR CALENDAR YEAR 2022 THROUGH 2026
Department:
Public Works
Category:
File Name
2021-08_ord_establishing_for_calendar_yr_2022_through_2026_new_water_rates_fees_sewer_connection_fees_in_iga_with_rock_river_water_reclamation_dist_capital_fee_partially_revoking_ord_2017-01.pdf
Department:
Board of Trustees
Category:
File Name
2021-09 Ord Amending UDO Ord 2019-14
Department:
Community
Category:
File Name
2022 Appropriations Ordinance
Department:
Finance
Category:
File Name
2022 Fall Newsletter
Department:
Community
Category:
File Name
2022 Ordinance Levying Taxes
Department:
Finance
Category:
File Name
2022 Spring/Summer Newsletter
Department:
Community
Category:
File Name
2022_annual_treasurers_report
Department:
Finance
Category:
File Name
2023 Appropriations Ordinance
Department:
Finance
Category:
File Name
2023 Fall Newsletter
Department:
Community
Category:
File Name
2023 IEPA Final Lead and Copper Report
Department:
Public Works
Category:
File Name
2023 Spring/Summer Newsletter
Department:
Community
Category:
File Name
2023 total compensation package
Department:
Finance
Category:
File Name
2023-01
Department:
Board of Trustees
Category:
File Name
2023-01R
Department:
Board of Trustees
Category:
File Name
2023-01_ord_appropriations_for_fiscal_year_2023.pdf
Department:
Board of Trustees
Category:
File Name
2023-02r_res_accepting_proposal_approving_codification_agreement_with_civicplus_llc_for_professional_services_for_the_codification_of_the_village_of_winn_municipal_code_book_and_authorizing_village_president_to_sign_agreement.pdf
Department:
Board of Trustees
Category:
Pagination
Page 1
Next page
››