Document Center - Browse Documents

Document Center - Browse Documents

Browse All |  Home
Documents 1-25 of 121
Date Type Title Views Size Info
01/09/2024 pdf Redevelopment Meeting Minutes January 9, 2024 106 170 KB Details icon
11/30/2023 pdf 2024 Holiday Calendar 1098 287 KB Details icon
11/14/2023 pdf Redevelopment Meeting Minutes November 14, 2023 140 202 KB Details icon
09/12/2023 pdf Redevelopment Meeting Minutes September 12, 2023 167 932 KB Details icon
07/11/2023 pdf Redevelopment Meeting Minutes July 11, 2023 230 201 KB Details icon
05/09/2023 pdf Redevelopment Meeting Minutes May 9, 2023 339 6,965 KB Details icon
04/12/2023 pdf Redevelopment Meeting Minutes April 12, 2023 392 141 KB Details icon
03/14/2023 pdf Redevelopment Meeting Minutes March 14, 2023 344 157 KB Details icon
02/14/2023 pdf Redevelopment Working Session Minutes February 14, 2023 290 122 KB Details icon
01/12/2023 pdf Redevelopment Meeting Minutes January 12, 2023 233 165 KB Details icon
11/10/2022 pdf Redevelopment Meeting Minutes November 10, 2022 212 445 KB Details icon
09/08/2022 pdf Redevelopment Meeting Minutes September 8, 2022 335 150 KB Details icon
07/14/2022 pdf Redevelopment Meeting Minutes July 14, 2022 440 463 KB Details icon
05/12/2022 pdf Redevelopments Meeting Minutes May 12, 2022 396 544 KB Details icon
04/25/2022 pdf Redevelopment Meeting Minutes April 25, 2022 231 635 KB Details icon
03/29/2022 pdf RFP - Land in Guilford, IN 264 10 KB Details icon
03/29/2022 pdf OFFERING SHEET - GUILFORD, IN PROPERTIES 261 304 KB Details icon
03/10/2022 pdf Redevelopment Meeting Minutes March 10, 2022 563 800 KB Details icon
02/02/2022 pdf Redevelopment Meeting Minutes February 2, 2022 660 598 KB Details icon
01/13/2022 pdf Redevelopment Meeting Minutes January 13, 2022 518 369 KB Details icon
11/10/2021 pdf Redevelopment Meeting Minutes November 10, 2021 519 691 KB Details icon
07/08/2021 pdf Redevelopment Meeting Minutes July 8, 2021 478 740 KB Details icon
05/13/2021 pdf Redevelopment Meeting Minutes May 13, 2021 461 606 KB Details icon
03/11/2021 pdf Redevelopment Meeting Minutes March 11, 2021 350 612 KB Details icon
02/19/2021 pdf Redevelopment Meeting Minutes February 21, 2021 268 612 KB Details icon
Documents 1-25 of 121

Contact the County

165 Mary Street
Lawrenceburg, IN 47025
Get Directions