Document Center - Browse Documents

Browse All |  Home |  By Type |  By Department |  By Topic
Documents 1-25 of 265
Date Type Title Views Size Info
03/04/2024 pdf Res 2127: Amending Resolution 2126 Interim Town Manager 28 61 KB Details icon
02/19/2024 pdf Res 2126: Authorizing an Interim Town Manager 34 170 KB Details icon
02/19/2024 pdf Res 2125: Extension of the Contract for Sidewalk Raising Through 2024 24 52 KB Details icon
02/19/2024 pdf Res 2124: Extension of the Contract for Tree Removal Through 2024 26 53 KB Details icon
02/07/2024 pdf Res 2123: Authorizing the Town Council President to Effectuate Staff Changes 32 48 KB Details icon
02/05/2024 pdf Res 2122: Approved David Nellans to Execute Contracts Related to Indiana Department of Transportation 11 59 KB Details icon
12/18/2023 pdf Res 2120: Extending Temporary Loans & Transfers in Resolution No.2119 36 40 KB Details icon
12/04/2023 pdf Res 2119: Temporary Loan & Transfer of Funds Among Various Fund Accounts 25 49 KB Details icon
12/04/2023 pdf Res 2118: Intergovernmental Agreement for Mutual Aid Box Alarm System 24 137 KB Details icon
11/09/2023 pdf Res: 2116: Confirming Tax Abatements for Centennial Village LLC 30 222 KB Details icon
11/09/2023 pdf Res 2117: Lease Obligations for Police Vehicles 32 153 KB Details icon
06/28/2023 pdf Res 2107: Declaring Tax Abatements for Centennial Village LLC 83 237 KB Details icon
06/19/2023 pdf Res 2115: Approving Interlocal Governmental Agreement with the Town of Highland, City of Hammond, Town of St. John, City of Gary and Lake County 41 89 KB Details icon
06/05/2023 pdf Res 2114: Approving the Contract Extension for Sidewalk Raising through 2023 46 49 KB Details icon
05/15/2023 pdf Res 2111: Submit a Proposal for CDBG Funds for 2023 58 69 KB Details icon
05/15/2023 pdf Res 2113: Authorizing a Temporary Construction Easement between NICTD and the Town 58 154 KB Details icon
04/03/2023 pdf Res 2109: Waiver of Fees for 2023 NNO 99 47 KB Details icon
03/31/2023 pdf Res 2108: Authorizing the Town to Participate in Joint Purchasing of Rock Salt 95 46 KB Details icon
03/20/2023 pdf Res 2106: Adopting Cost Policy for Federal Grants 59 36 KB Details icon
03/06/2023 pdf Res 2105: Tax Abatement Granted to Centennial Village LLC 48 124 KB Details icon
02/06/2023 pdf Res 2104: Disposition of Settlement Funds 37 54 KB Details icon
01/16/2023 pdf Res 2103: Approving Dustin Anderson to Authorize Contracts with IN Dept of Transportation 105 48 KB Details icon
01/10/2023 pdf Res 2102: Record Outstanding Encumbrances from 2022 to 2023 100 90 KB Details icon
11/21/2022 pdf Res 2100: Temporary Loans and Transfer Among Various Fund Accts 82 57 KB Details icon
11/21/2022 pdf Res 2101: Extending Temporary Loans and Transfer as Authorized in Res. 2100 83 36 KB Details icon
Documents 1-25 of 265

Contact Us

1005 Ridge Road
Munster, IN 46321
Get Directions

  • Phone: 219-836-6900
  • Staff Directory

Stay Connected: