• Skip to primary navigation
  • Skip to main content
  • Skip to footer
Village of Caledonia

Village of Caledonia

Kent County, Michigan

  • Home
  • Government
    • Agendas & Meeting Minutes
    • Village Council
      • Agenda, Minutes, Dashboard & Meetings
    • Planning Commission
      • Agenda & Meeting Minutes
    • Planning & Zoning
      • Building Permit Utility
    • Zoning Board of Appeals (ZBA)
      • Agenda & Meeting Minutes
    • Department of Public Works (DPW)
    • Water & Sanitary Sewer
    • Village Storm Sewer & Kent County Drains
  • Residents
    • Document Center
    • Electronic Forms
    • Useful Links & Info
  • Calendar
  • News
    • General
    • Public Notices
  • About
    • About Caledonia
    • Annual Appointments, Committee Members and Public Relations Liaisons(R05-24)
    • Staff
    • Officials
    • History
    • Glimpse At The Past
  • Contact

Document Center

For more categories, click The icon and scroll through the available options.
Budgets
  • Budgets
  • Building Permit Utility
  • Building Permits
  • Dashboard
  • FOIA
  • Ordinances
  • Permits & Applications
  • Planning & Zoning
  • Reference Materials
  • Tree City References
  • Water & Sewer

2025-2026 Budget

Download

2023-2024 Budget

Download

2022-2023 Budget

Download

2021-2022 Budget

Download

2020-2021 Budget

Download

Glen Valley – Kent County Drain Restrictive Covenants Phase 1

Download

Glen Valley – Kent County Drain Restrictive Covenants Phase 2

Download

Glen Valley – Kent County Drain Restrictive Covenants Phase 3

Download

Glen Valley – Kent County Drain Restrictive Covenants Phase 4

Download

Glen Valley – Kent County Drain Restrictive Covenants Phase 5

Download

Glen Valley – Kent County Drain Restrictive Covenants Phase 6

Download

Glen Valley Building and Use Restrictions—Phase 1 (Lots 1-64)

Download

Glen Valley Building and Use Restrictions—Phase 2 (Lots 65-92)

Download

Glen Valley Building and Use Restrictions—Phase 3 (Lots 93-114)

Download

Glen Valley Building and Use Restrictions—Phase 4 (Lots 115-147)

Download

Glen Valley Building and Use Restrictions—Phase 5 (Lots 148-189)

Download

Glen Valley Building and Use Restrictions—Phase 6 (Lots 190-221)

Download

Glen Valley Estates #1-As-Builts

Download

Glen Valley Estates #2-As-Builts

Download

Glen Valley Estates #3-As-Builts

Download

Glen Valley Estates #4-As-Builts

Download

Glen Valley Estates #5-As-Builts

Download

Glen Valley Estates #6-As-Builts

Download

Martin’s Addition—Vine Street Covenants—1956

Download

Village Stormwater Collection System Map 6-4-18

Download

Electrical Permit

Download

Right of Way Permit Application

Download

Zoning, Building, Electrical, Mechanical, Plumbing, Fence & Sign Permits

View

May 2025 Dashboard – Fund Summary

Download

April 2025 Dashboard – Fund Summary

Download

March 2025 Dashboard – Fund Summary

Download

February 2025 Dashboard – Fund Summary

Download

January 2025 Dashboard – Fund Summary

Download

December 2024 Dashboard – Fund Summary

Download

November 2024 Dashboard – Fund Summary

Download

October 2024 Dashboard – Fund Summary

Download

September 2024 Dashboard – Fund Summary

Download

August 2024 Dashboard – Fund Summary

Download

July 2024 Dashboard – Fund Summary

Download

June 2024 Dashboard – Fund Summary

Download

May 2024 Dashboard – Fund Summary

Download

April 2024 Dashboard – Fund Summary

Download

March 2024 Dashboard – Fund Summary

Download

February 2024 Dashboard – Fund Summary

Download

January 2024 Dashboard – Fund Summary

Download

December 2023 Dashboard – Fund Summary

Download

November 2023 Dashboard – Fund Summary

Download

October 2023 Dashboard – Fund Summary

Download

September 2023 Dashboard – Fund Summary

Download

August 2023 Dashboard – Fund Summary

Download

July 2023 Dashboard – Fund Summary

Download

June 2023 Dashboard – Fund Summary

Download

May 2023 Dashboard – Fund Summary

Download

April 2023 Dashboard – Fund Summary

Download

March 2023 Dashboard – Fund Summary

Download

February 2023 Dashboard – Fund Summary

Download

January 2023 Dashboard – Fund Summary

Download

December 2022 Dashboard – Fund Summary

Download

November 2022 Dashboard – Fund Summary

Download

October 2022 Dashboard – Fund Summary

Download

September 2022 Dashboard – Fund Summary

Download

August 2022 Dashboard – Fund Summary

Download

July 2022 Dashboard – Fund Summary

Download

June 2022 Dashboard – Fund Summary

Download

May 2022 Dashboard – Fund Summary

Download

February 2022 Dashboard – Fund Summary

Download

January 2022 Dashboard – Fund Summary

Download

December 2021 Dashboard – Fund Summary

Download

November 2021 Dashboard – Fund Summary

Download

October 2021 Dashboard – Fund Summary

Download

September 2021 Dashboard – Fund Summary

Download

FOIA Procedures & Guidelines

Download

FOIA Request Form

Download

FOIA Summary

Download

Code Compliance Complaint Form

Download

Index of Zoning Ordinance Amendments

Download

Ordinance Code – June 6, 2024

Download

Zoning Ordinance – February 15, 2024

Download

Application for Boards & Commissions

Download

Application for Employment

Download

Charitable Solicitation Permit

Download

FOIA Request Form

Download

Golf Cart Registration

Download

Parade Permit & Street Closure Application

Download

Peddler’s Permit

Download

Escrow Affidavit & Schedule of Rates & Fees

Download

Index of Zoning Ordinance Amendments

Download

Rezoning Application

Download

Site Plan Review & Special Land Use Application

Download

Variance Application

Download

Village Street Index & Map

ViewDownload

Zoning Map – June 2023

Download

Zoning Ordinance – February 15, 2024

Download

2019-2023 5-Year Recreation Plan

Download

2022 General Development Plan

Download

2023 Title VI Plan

Download

Access Kent – Property Parcel Lookup

View

Audit Reports

View

Index of Zoning Ordinance Amendments

Download

MI Community Financial Dashboard

View

Michigan General Law Village Act – Act 3 of 1895

View

Ordinance Code – June 6, 2024

Download

Sewer System Contract

Download

Village Street Index & Map

ViewDownload

Zoning Map – June 2023

Download

Zoning Ordinance – February 15, 2024

Download

Acceptable Street Trees for the Village of Caledonia

Download

Consumers Energy “Right Tree – Right Place”

Download

Plant a Better Future

Download

USDA Tree Manual 2009

Download

Kent County Drain Commission – Maintenance Request

Download

Kent County Drain Commission – Caledonia Township Map 9-7-21

Download

Kent County Drains – Landowner Responsibilities – Easement Policy & Management 2022

Download

Village Stormwater Collection System Map 6-4-18

Download

Footer

250 S Maple St SE
Caledonia, MI 49316

(616) 891-9384 Fax: 616-891-9730

Office Hours: Monday–Thursday 8:30-3:30

Quick Menu

  • Agenda & Meeting Minutes
  • Document Center
  • Electronic Forms
  • Michigan Community Financial Dashboard
  • Useful Links & Info
  • News
  • Public Notices
  • Calendar
  • Contact

© 2025 • Village of Caledonia • All Rights Reserved • Website Design by Pixelvine Creative

  • Home
  • Government
    ▼
    • Agendas & Meeting Minutes
    • Village Council
      ▼
      • Agenda, Minutes, Dashboard & Meetings
    • Planning Commission
      ▼
      • Agenda & Meeting Minutes
    • Planning & Zoning
      ▼
      • Building Permit Utility
    • Zoning Board of Appeals (ZBA)
      ▼
      • Agenda & Meeting Minutes
    • Department of Public Works (DPW)
    • Water & Sanitary Sewer
    • Village Storm Sewer & Kent County Drains
  • Residents
    ▼
    • Document Center
    • Electronic Forms
    • Useful Links & Info
  • Calendar
  • News
    ▼
    • General
    • Public Notices
  • About
    ▼
    • About Caledonia
    • Annual Appointments, Committee Members and Public Relations Liaisons(R05-24)
    • Staff
    • Officials
    • History
    • Glimpse At The Past
  • Contact