Document Center - Browse Documents

Browse All |  Home |  By Type |  By Department |  By Topic
Documents 1-25 of 283
Date Type Title Views Size Info
03/17/2025 pdf Res 2149: Authorizing Patricia Abbott to Execute Contracts for the 2025 Community Crossing Matching Grant 3 63 KB Details icon
02/21/2025 pdf Res 2148: Authorizing Issuance of Individual Procurement Cards 63 53 KB Details icon
12/16/2024 pdf Res 2147: Authorizing an Interim Town Manager 82 163 KB Details icon
12/16/2024 pdf Res 2146: Transferring Land Sale Proceeds to the Park Land Escrow Fund 83 50 KB Details icon
12/16/2024 pdf Res 2145: Amending the MissionSquare Retirement Health Savings (RHS) Program 83 31 KB Details icon
12/02/2024 pdf Res 2144 Extending Temporary Loans and Transfers as Authorized in Res 2143 Dated Dec 2,2024 64 38 KB Details icon
12/02/2024 pdf Res 2143: Temporary Loan and Transfer of Funds Among Various Fund Accounts 54 1 KB Details icon
12/02/2024 pdf Res 2142: Authorizing Patricia Abbott to Execute Contracts for the Des No 1173597 the Bike/Ped Trail Connector 67 67 KB Details icon
12/02/2024 pdf Res 2141: Authorizing Patricia Abbott to Execute Contracts for the 2024-2 Community Crossing Matching Grant 51 60 KB Details icon
11/18/2024 pdf Res 2130: The Future of the Clubhouse Facility at The Centennial Park 70 1 KB Details icon
11/07/2024 pdf Res 2140: Authorizing an Interim Town Manager 52 175 KB Details icon
09/05/2024 pdf Res 2138: Permanently Closing Terrace Drive at Illinois State Line 79 43 KB Details icon
08/07/2024 pdf Res 2137: Naming the Plan Sponsor for Mission Square 102 39 KB Details icon
07/15/2024 pdf Res 2136 Entering into an Agreement with the Lake County in undertaking Community Development Activities 34 349 KB Details icon
07/15/2024 pdf Res 2135: Authorizing an Interim Town Manager 72 226 KB Details icon
07/01/2024 pdf Res 2134:Adopting Rules and Policies for Participation in Public Meetings 167 103 KB Details icon
06/03/2024 pdf Res 2133: Coordinating the Chain of Command 91 68 KB Details icon
05/09/2024 pdf Res 2131: Amending the Missionsquare Retirement Health Saving (RHS) Program 74 31 KB Details icon
04/15/2024 pdf Res 2129: Authorizing David Nellans to Execute Contracts and Documents Relating to 2024-1 CCMG 69 58 KB Details icon
04/01/2024 pdf Res 2128: Authorizing the Joint Purchase of Road Salt 17 44 KB Details icon
03/04/2024 pdf Res 2127: Amending Resolution 2126 Interim Town Manager 110 61 KB Details icon
02/19/2024 pdf Res 2126: Authorizing an Interim Town Manager 115 170 KB Details icon
02/19/2024 pdf Res 2125: Extension of the Contract for Sidewalk Raising Through 2024 84 52 KB Details icon
02/19/2024 pdf Res 2124: Extension of the Contract for Tree Removal Through 2024 101 53 KB Details icon
02/07/2024 pdf Res 2123: Authorizing the Town Council President to Effectuate Staff Changes 205 48 KB Details icon
Documents 1-25 of 283

Contact Us

1005 Ridge Road
Munster, IN 46321
Get Directions

  • Phone: 219-836-6900
  • Staff Directory

Stay Connected: