Skip to Contents

DocuShare

  Uploading
  Type   Title Owner Modified Date Size Actions
  Document 01-2020 EDC Establish Target Area.pdf pmmiller 10/28/20 189 KB
  Document 03-2020 Declaratory TIF

Signed ARC Resolution

pmmiller 10/27/20 6 MB
  Document 04-2020 Confirming TIF.pdf pmmiller 12/28/20 6 MB
  Document 04-2020 COVID-19 Policy.pdf pmmiller 06/24/20 208 KB
  Document 06-2020 CC Ratchet Demand Suspension.pdf pmmiller 06/24/20 317 KB
  Document 07-2020 BOW Ratchet Demand Suspension.pdf pmmiller 06/24/20 299 KB
  Document 09-2020 WAYNE MADDEN.pdf pmmiller 07/09/20 181 KB
  Document 10-2020 TOWER AUTO LATE CF1.pdf pmmiller 08/06/20 222 KB
  Document 11-2020 STRAWMAN GRP LATE CF1.pdf pmmiller 08/06/20 170 KB
  Document 15-2020 Auburn Gear TA pmmiller 12/16/20 387 KB
  Document 2020-04 Sterling-Astral Legal Desc Amendment.pdf pmmiller 06/24/20 117 KB
  Document 2020-06 TRF of FUNDS_SIDEWALK PRG.pdf pmmiller 08/06/20 121 KB
  Document 2020-11 Civil City Budget 2021 pmmiller 11/05/20 302 KB
  Document 2020-12 Elective Official Salary_2021.pdf pmmiller 11/05/20 128 KB
  Document 2020-13 Appointed Position Salary 2021.pdf pmmiller 11/05/20 615 KB
  Document 2020-15 UT Budget_2021.pdf pmmiller 11/05/20 168 KB
  Document 2020-16 Eckhart Skate Park Regulations.pdf pmmiller 11/05/20 522 KB
  Document 2020-20 WWTR Bond Refinance pmmiller 12/16/20 2 MB
  Document ARC 04-2020

ARC Confirming Resolution-TIF

pmmiller 12/15/20 6 MB