Monroe County, Indiana

Welcoming people from all walks of life.

Language Translation
57° Forecast

Document Center - Browse Documents

Browse All |  Home |  By Type |  By Department |  By Topic
Documents 1-25 of 79
Date Type Title Views Size Info
06/09/2020 unknown Animal Management Ticket Appeal Form 854   Details icon
11/12/2019 pdf Resolution 2019-34; Monroe County Council 2020 Meeting Schedules 616 527 KB Details icon
11/06/2019 pdf Resolution 2019-33; Authorizing Julie Thomas to execute deed(s) for Thompson Property transaction. 648 201 KB Details icon
11/06/2019 pdf Resolution 2019-33; Authorizing Julie Thomas to execute Thompson Property transactional deeds 595 200 KB Details icon
10/30/2019 pdf Resolution 2019-32; Authorizing Julie Thomas to Execute Closing Documents;property transfer; 508 S. Walnut St 523 188 KB Details icon
10/23/2019 pdf Resolution 2019-31; Regarding Parks & Rec Surplus Property 624 988 KB Details icon
10/23/2019 pdf Ordinance 2019-41; Justice Assistance Grant Interlocal Agreement with City of Bloomington 728 894 KB Details icon
10/22/2019 pdf Ordinance 2019-32; Authorizing appropriations for general obligation bonds 393 236 KB Details icon
10/22/2019 pdf Ordinance 2019-31; Authorizing the issuance of general obligation bonds 724 2,136 KB Details icon
10/02/2019 pdf Ordinance 2019-26; Hoosier Hills Credit Union 559 271 KB Details icon
09/25/2019 pdf Ordinance 2019-35; Amend MC Code Chapter 226-17; by removing the notary requirement of the Annual Certification form. 605 544 KB Details icon
09/18/2019 pdf Ordinance 2019-28; Amending the penalty, remedy and enforcement provisions of MC Chapter 262; establishing hours of operation of the MC Courthouse grounds 902 387 KB Details icon
09/18/2019 pdf Ordinance 2019-25; Southern Meadows Rezone 570 218 KB Details icon
09/18/2019 pdf Ordinance 2019-34; Amend Ord 87-13 & 17-53; by the addition of the unincorporated areas Van Buren & Blgtn Twp to the Monroe Fire Protection District 609 260 KB Details icon
09/18/2019 pdf Ordinance 2019-30; Amend MC C Chapter 442, concerning domestic pets in and around certainh county properties 625 286 KB Details icon
09/18/2019 pdf Ordinance 2019-29; amending definition of Camp Paraphernalia in MC Chapter 257. 572 391 KB Details icon
09/11/2019 pdf Ordinance 2019-24: Owen County State Bank Rezone 573 256 KB Details icon
09/10/2019 pdf Ordinance 2019-33: Recorders Office to use perpetuation fund for expenses - Budget FY 2020 646 716 KB Details icon
09/04/2019 pdf Resolution 2019-21; Approval of Issuance of MC GO Bonds and, if necessary, Bond Anticipation Notes 555 530 KB Details icon
09/04/2019 pdf Resolution 2019-20; Approving Bonds of the MC Redevelopment Commission 539 1,010 KB Details icon
09/04/2019 pdf Ordinance 2019-27; Amend MC Code Chapter 296 & 430 to reflect the conflict of interest requirements of PL3-2019 628 134 KB Details icon
09/04/2019 pdf Ordinance 2019-22; Amend Speed limit 86-09; Stop location 86-06; No Truck Traffic 89-01; and Yield location 86-12 568 223 KB Details icon
08/28/2019 pdf Ordinance 2019-23; Amending Various traffic Ordinances; 86-09; 86-09; and 89-01 576 212 KB Details icon
08/14/2019 pdf Resolution 2019-19; concerning certain sheriff department employees 719 437 KB Details icon
07/31/2019 pdf Resolution 2019-18; Dr. Robert L & Ellen Milisen House National Register of Historic Places Nomination pdf 1 523 5,001 KB Details icon
Documents 1-25 of 79