Document Center - Browse Documents

Document Center - Browse Documents

Browse All |  Home
Documents 1-25 of 160
Date Type Title Views Size Info
03/27/2026 pdf Redevelopment March 27, 2026 Special Meeting Minutes 1 492 KB Details icon
03/09/2026 pdf Redevelopment March 9, 2026 Meeting Minutes 2 546 KB Details icon
02/25/2026 pdf Redevelopment February 25, 2026 Special Meeting Minutes 135 521 KB Details icon
02/09/2026 pdf Redevelopment February 9, 2026 Meeting was Cancelled 118 136 KB Details icon
02/03/2026 pdf Redevelopment February 3, 2026 Special Meeting Minutes 109 341 KB Details icon
01/12/2026 pdf Redevelopment January 12, 2026 Meeting Minutes 85 555 KB Details icon
12/17/2025 pdf Redevelopment December 17, 2025 Special Meeting Minutes 12 110 KB Details icon
12/11/2025 pdf Clay Township US 50 TIF Proposal - Tax Impact Statement by Baker Tilly 296 521 KB Details icon
12/11/2025 pdf Clay Township US 50 TIF Proposal - Revised and Original Maps and Parcel Lists 299 2,555 KB Details icon
12/11/2025 pdf Clay Township US 50 Proposal - Redevelopment Commission Declaratory Resolution 278 8,317 KB Details icon
12/11/2025 pdf Clay Township US 50 TIF Proposal - Original One Dearborn Recommendation Presentation 295 1,562 KB Details icon
12/08/2025 pdf Redevelopment December 8, 2025 Meeting Minutes 13 497 KB Details icon
12/05/2025 pdf 2026 Holiday Calendar 1809 287 KB Details icon
11/10/2025 pdf Redevelopment Meeting Minutes November 10, 2025 248 542 KB Details icon
10/20/2025 pdf Redevelopment Meeting Minutes October 20, 2025 335 480 KB Details icon
09/08/2025 pdf Redevelopment Meeting Minutes September 8, 2025 275 379 KB Details icon
08/25/2025 pdf Redevelopment Meeting Minutes August 25, 2025 Special Meeting 367 291 KB Details icon
08/11/2025 pdf Redevelopment Meeting Minutes August 11, 2025 337 362 KB Details icon
07/14/2025 pdf Redevelopment Meeting Minutes July 14, 2025 352 495 KB Details icon
06/09/2025 pdf Redevelopment Meeting Minutes June 9, 2025 399 11,092 KB Details icon
05/12/2025 pdf No Redevelopment Meeting was held in May 2025 255 43 KB Details icon
04/14/2025 pdf Redevelopment Meeting Minutes April 14, 2025 170 151 KB Details icon
03/14/2025 pdf INTERA REPORT - Water Impacts Analysis 203 3,549 KB Details icon
03/14/2025 pdf INTERA SLIDE PRESENTATION - Whitewater Processing Plant Water Impacts Analysis 234 3,319 KB Details icon
03/10/2025 pdf Redevelopment Meeting Minutes March 10, 2025 374 224 KB Details icon
Documents 1-25 of 160

Contact the County

165 Mary Street
Lawrenceburg, IN 47025
Get Directions