Skip to Contents

DocuShare

  Uploading
Previous Page View
  Type   Title Owner Modified Date Size Actions
  Collection 2017 pmmiller 04/27/17 15
  Collection 2018 pmmiller 12/29/17 28
  Collection 2019 pmmiller 03/13/19 13
  Collection 2020 pmmiller 01/29/20 9
  Collection 2021 pmmiller 02/10/21 13
  Collection 2022 pmmiller 04/29/22 15
  Collection 2023 pmmiller 02/01/23 2
  Collection 2024 lkpontius 04/02/24 4
  Document 03-2014 SHILOH Tax Phase-In pmmiller 02/25/14 40 KB
  Document 05-2016-TaxPhase-in_Lippert denial pmmiller 06/30/16 38 KB
  Document 07-2016 Tempus-Tax-Phase In-real estate pmmiller 09/14/16 41 KB
  Document 08-2016 Tempus-Tax-Phase-in personal property pmmiller 09/14/16 46 KB
  Document 09-2016 Resolution Area In Need of Redevelopment pmmiller 09/21/16 32 KB
  Document 10-2016 Resolution MSRP Submittal and Match pmmiller 09/21/16 33 KB
  Document 2013-13 Ordinance Annexation for North Indiana Ave pmmiller 02/25/14 307 KB
  Document 2016-02 Internal Controls Ordinance pmmiller 05/24/16 33 KB
  Document 2016-03 Establish LOIT Special Dist Fund pmmiller 05/24/16 32 KB
  Document 2016-05 Amending Ord 2015-10_2016 Salary Ordinance

Grant Participants

pmmiller 06/30/16 13 KB
  Document 2016-06 Ordinance Rezoning_Crouch.424WNinthSt FINAL pmmiller 06/30/16 586 KB
  Document 2016-07 Ordinance _ natural gas addition pmmiller 06/30/16 245 KB
Previous Page View