Skip over navigation
Town of Lawrence, Wisconsin
The official government website for the Town of Lawrence, Wisconsin
Search
Search Submit
Toggle Menu
Departments
Community
Business
I Want To
Site Tools
Start Content
You are here:
Home
//
Document Center
//
Browse Documents
Document Center Home
|
Log In
Document Center
Browse Documents
Browse All |
Home
Search
Title
Document Type
-- Select One --
Agendas
Breaking News
Budgets
Forms & Applications
Minutes
News & Notices
Ordinances & Resolutions
Public Hearing Notices
Related Pages
Reports
Town Newsletters
Permits & Licences
Department / Division
-- Select One --
Home Page
Administration
- Administrator
- Town Assessor
- Town Clerk-Treasurer
- Town Staff
Assessor's Office
Building Inspections and Permits
Elections
Fire & Rescue
- Officers
GIS Mapping
Municipal Court
Parks & Recreation
Police Department
Public Works
- Storm Water
Town Board
- Town Board Members
Town Staff
Community Development
- Economic Development
Sewer & Water Utility
Planning and Zoning Board
Zoning Board of Appeals
- Erosion Control
Category
-- Select One --
Business
- Demographics
Residents
Visitors
Topic
-- Select One --
Athletic Facilities
- Utility Permits
Building Permit Fee Schedule
- Erosion Control / Excavation / Sewer and Water Permit Fees
Dog Licenses
Liquor License Fee Schedule
Park Rentals
Traffic Control
Recycling Collection Services
- 2020 Recycling Collection Schedule
Apparatus
Building Permit Applications
- Accessory Building Permit Application (sheds, remodels, pools, decks, fences, signs)
- Culvert / Driveway Permit Application
- Residential Building Permit Packet (new single family homes and duplexes)
- Sanitary Sewer and Water Permit Application
Town of Lawrence Municipal Code
Brush and Yard Waste
Snow and Ice Control
Facility Rental
Tips from the Fire Department
- Carbon Monoxide
Fire Department FAQ's
How to Become a Member of the Fire Department
Erosion Control
Utility Bill Payments
Monthly Building Permit Information
Year
-- Select a Year --
2001
2003
2004
2005
2006
2007
2008
2009
2010
2011
2012
2013
2014
2015
2016
2017
2018
2019
2020
2021
Documents 1-25 of 72
1
2
3
Next »
Date
Type
Title
Views
Size
Info
01/11/2021
01-11-2021 Public Hearing - Zoning Change Request from William Bain
37
10 KB
12/14/2020
12-14-2020 Public Hearing to Rezone Parcel L-458-5
39
64 KB
11/16/2020
11-16-2020 Town Board Meeting Agenda
110
190 KB
11/16/2020
11-16-2020 Public Hearing for 2021 Budget
46
11 KB
11/09/2020
11-09-2020 Public Hearing Notice to Vacate Right-of-Way
65
67 KB
11/04/2020
11-04-2020 Public Hearing CANCELLED Change of Zoning Request Scannell Dev. & MS Real Estate Holdings
115
15 KB
11/02/2020
11-04-2020 Public Hearing Agenda-CANCELLED
81
176 KB
09/21/2020
09-21-2020 Public Hearing Notice-Rezone L-3, L-472 & L-473
145
10 KB
08/10/2020
Public Hearing Notice - Zoning Change Request from Scannell Dev. & MS Real Estate Holdings
299
7 KB
11/25/2019
Notice of Public Budget Hearing and Special Meeting of Electors
294
11 KB
04/10/2019
04-10-2019 Public Hearing Notice to amend Toonen Planned Development District
331
6 KB
04/08/2019
04-08-2019 Public Hearing Notice Roznik L-60-3
217
6 KB
02/13/2019
02-13-2019 Public Hearing Carpenters Crossing South PDD
353
6 KB
01/28/2019
01-28-2019 Public Hearing - Rezone CCLW L-454 & L-455
239
5 KB
12/10/2018
12-10-2018 Public Hearing Notice Van Gheem L-527
279
7 KB
11/15/2018
07-14-2013 Public Hearing Notice L-899
237
6 KB
07/23/2018
07-23-2018 Public Hearing Notice for a Variance for 900 Green Ridge Dr.
233
7 KB
06/13/2018
06-13-2018 Public Hearing Notice Rezone L-446 & L-444 Hidden Ackers
249
5 KB
06/11/2018
06-11-2018 Public Hearing legal notice Rezone Hemlock South L-378-6
213
5 KB
06/11/2018
06-11-18 Public Hearing Legal Notice Rezone by Gene Micke
216
5 KB
05/14/2018
05-14-2018 Public Hearing Notice Accessory Building Ordinance Amendment Legal Notice
238
7 KB
05/14/2018
05-14-2018 Public Hearing Notice I-41 Corridor Water and Sanitary Sewer 2018
234
116 KB
04/09/2018
04-09-2018 Public Hearing Legal Notice CUP Journey Church L-201-2
240
5 KB
11/27/2017
11-27-2017 Public Hearing legal notice CUP Nannet Albrent L-432-1
229
5 KB
11/13/2017
2018 Public Hearing for Budget and Special Town Meeting
309
91 KB
Documents 1-25 of 72
1
2
3
Next »