Document Center - Browse Documents

Document Center - Browse Documents

Browse All |  Home
Documents 1-25 of 114
Date Type Title Views Size Info
01/09/2024 pdf Redevelopment Meeting Minutes January 9, 2024 81 170 KB Details icon
11/14/2023 pdf Redevelopment Meeting Minutes November 14, 2023 111 202 KB Details icon
09/12/2023 pdf Redevelopment Meeting Minutes September 12, 2023 163 932 KB Details icon
07/11/2023 pdf Redevelopment Meeting Minutes July 11, 2023 228 201 KB Details icon
05/09/2023 pdf Redevelopment Meeting Minutes May 9, 2023 335 6,965 KB Details icon
04/12/2023 pdf Redevelopment Meeting Minutes April 12, 2023 391 141 KB Details icon
03/14/2023 pdf Redevelopment Meeting Minutes March 14, 2023 343 157 KB Details icon
02/14/2023 pdf Redevelopment Working Session Minutes February 14, 2023 287 122 KB Details icon
01/12/2023 pdf Redevelopment Meeting Minutes January 12, 2023 229 165 KB Details icon
11/10/2022 pdf Redevelopment Meeting Minutes November 10, 2022 209 445 KB Details icon
09/08/2022 pdf Redevelopment Meeting Minutes September 8, 2022 332 150 KB Details icon
07/14/2022 pdf Redevelopment Meeting Minutes July 14, 2022 438 463 KB Details icon
05/12/2022 pdf Redevelopments Meeting Minutes May 12, 2022 393 544 KB Details icon
04/25/2022 pdf Redevelopment Meeting Minutes April 25, 2022 228 635 KB Details icon
03/10/2022 pdf Redevelopment Meeting Minutes March 10, 2022 562 800 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 516 369 KB Details icon
11/10/2021 pdf Redevelopment Meeting Minutes November 10, 2021 518 691 KB Details icon
07/08/2021 pdf Redevelopment Meeting Minutes July 8, 2021 465 740 KB Details icon
05/13/2021 pdf Redevelopment Meeting Minutes May 13, 2021 460 606 KB Details icon
03/11/2021 pdf Redevelopment Meeting Minutes March 11, 2021 348 612 KB Details icon
02/19/2021 pdf Redevelopment Meeting Minutes February 21, 2021 265 612 KB Details icon
01/14/2021 pdf Redevelopment Meeting Minutes January 14, 2021 261 398 KB Details icon
12/28/2020 pdf Redevelopment Meeting Minutes December 28, 2020 291 847 KB Details icon
11/12/2020 pdf Redevelopment Meeting Minutes November 12, 2020 298 364 KB Details icon
Documents 1-25 of 114

Contact the County

165 Mary Street
Lawrenceburg, IN 47025
Get Directions