Skip to Contents

DocuShare

  Uploading
Previous Page View
  Type   Title Owner Modified Date Size Actions
  Collection 2024 lkpontius 04/02/24 4
  Collection 2023 pmmiller 02/01/23 2
  Collection 2022 pmmiller 04/29/22 15
  Collection 2021 pmmiller 02/10/21 13
  Collection 2020 pmmiller 01/29/20 9
  Collection 2019 pmmiller 03/13/19 13
  Collection 2018 pmmiller 12/29/17 28
  Collection 2017 pmmiller 04/27/17 15
  Document 2017-07 Heron Lake PUD pmmiller 06/21/17 449 KB
  Document 2017-04 Amend Chapter 95 Streets_Sidewalks_Excavations.doc pmmiller 01/27/17 33 KB
  Document 2017-03 Amend Fire Code pmmiller 01/24/17 91 KB
  Document 2017-02 Amend Council Agenda Organization pmmiller 01/20/17 59 KB
  Document 2017-01 Utility Deposit Ordinance Restated pmmiller 01/13/17 73 KB
  Document 2016-22 Internal Control Standards pmmiller 12/27/16 72 KB
  Document 2016-21 VRJAlleyVacationAMENDED(2) pmmiller 12/27/16 3 MB
  Document 2016-21 VRJAlleyVacationAMENDED pmmiller 12/20/16 3 MB
  Document 2016-21 VRJ - Beacon Alley Vacation pmmiller 12/13/16 3 MB
  Document 2016-20 Transfer of Funds_LRB Matching Grant Fund

Community Crossing Grant

pmmiller 12/13/16 40 KB
  Document 2016-19 LRB Matching Grant Fund

Community Crossing Grant

pmmiller 12/13/16 30 KB
  Document 2016-13 Amend-35.11 Enforcement Aid Fund-APNET pmmiller 09/21/16 43 KB
Previous Page View