Document Center - Browse Documents

Browse All |  Home |  By Type |  By Department |  By Topic
Documents 1-25 of 48
Date Type Title Views Size Info
11/16/2021 pdf ORDINANCE NO. 1847: AN ORDINANCE AMENDING CHAPTER 26 ARTICLE 6 TABLE 26-6.405.A-6, TABLE 26-6.405.A-7, TABLE 26-6.405.A-8, TABLE 26-6.405.L-1 OF THE TOWN OF MUNSTER MUNICIPAL CODE DESIGNATING THE RESIDENTIAL PORTION OF LIVE/WORK, MIXED-USE, OR FLEX BUILD 198 186 KB Details icon
11/16/2021 pdf Town of Munster Zoning Code Amended 11.15.2021 211 18,096 KB Details icon
04/27/2020 unknown Sign Standards for the Town of Munster 2545   Details icon
04/27/2020 unknown Munster Zoning Code 460   Details icon
04/23/2020 unknown Landscaping - Ordinance 1795 2459   Details icon
02/21/2020 unknown Zoning Code 4263   Details icon
05/18/2011 pdf Ordinance 1522 - Rezoning to C-1; Arnie's Dog House 457 5 KB Details icon
05/18/2011 pdf Ordinance 1523 - Amend PUD - Community Foundation 566 4 KB Details icon
05/18/2011 pdf Ordinance 1521 - Rezoning to PUD Munster Medical Specialists 373 105 KB Details icon
08/21/2009 pdf Temporary Sign Ordinance Letter To Businesses 844 742 KB Details icon
08/11/2008 pdf Landscaping Ordinance Passed in April 1664 50 KB Details icon
12/10/2007 pdf Ordinance 1377 : Rezoning "Munster Shops" to PUD 458 2,514 KB Details icon
01/15/2007 pdf Ord 1349: Reclassifying certain real estate in the Town of Munster for zoning purpose and amending the Town zoning ordinance (Twin Oaks Condominiums) 354 146 KB Details icon
09/18/2006 pdf Ordinance 1335 : Amendment to Hartsfield Village PUD 408 141 KB Details icon
04/24/2006 pdf Ordinance 1319 : Rezoning of Park Property behind Tuckahoe Place 408 135 KB Details icon
01/30/2006 pdf Ordinance 1311 : Rezone 9200 Calumet Ave as a Commercial PUD 465 521 KB Details icon
06/13/2005 pdf Ordinance 1286 : Rezone a portion of the Hartsfield PUD to Residential PUD 470 236 KB Details icon
02/14/2005 pdf Ordinance 1275 : Removal of real estate from the Hartsfield PUD 426 293 KB Details icon
12/14/2004 pdf Ordinance 1272A : Ordinance to amend and modify that real estate in south of Hartsfield Village be rezoned as a R-3 Dwelling House District and as a R-2 Dwelling House District 487 1,245 KB Details icon
06/14/2004 pdf Ordinance 1251 : Ordinance to subdivide 8840 Calumet Avenue and 8817 Jefferson Avenue and to cause it to be rezoned to an Office PUD 464 297 KB Details icon
05/12/2003 pdf Ordinance 1217 : Ordinance amending section 26-986(a)(1Xb)&{c) of the Town of Munster Zoning Ordinance 619 75 KB Details icon
01/13/2003 pdf Ordinance 1206 : re-zone Lots 1.2 and 3 of Block 2 of Community Foundation Inc. addition as a C-2 PUD 474 808 KB Details icon
12/23/2002 pdf Ord 1202: Reclassifying certain real estate as Planned Unit Developement for zoning purposes and amending the Town zoning ordinance (Cambridge Court and Cambridge Center Planned Unit Development) 374 671 KB Details icon
01/14/2002 pdf Ordinance 1178 : Ordinance reclassifying McShanes Shopping Center, 45th Street Properties, as C-1 PUD 437 189 KB Details icon
01/14/2002 pdf Ordinance 1177 : Re-subdivide Lot 8 Midwest Business Park, Unit No. 2 and cause it to be re-zoned to a C-1 PUD 457 189 KB Details icon
Documents 1-25 of 48

Contact Us

1005 Ridge Road
Munster, IN 46321
Get Directions

  • Phone: 219-836-6900
  • Staff Directory

Stay Connected: