Document Center - Browse Documents

Browse All |  Home |  By Type |  By Department |  By Topic
Documents 1-21 of 21
Date Type Title Views Size Info
01/01/2025 pdf Board of Zoning Appeals Calendar - 2025 214 86 KB Details icon
12/04/2024 pdf Plan Commission Affidavit of Notice 145 126 KB Details icon
02/07/2024 pdf Board of Zoning Appeals Calendar - 2024 536 63 KB Details icon
09/11/2023 unknown Certificate of Compliance 932   Details icon
07/14/2021 unknown Fee Schedule (Updated 07-14-21) 4639   Details icon
04/13/2021 pdf Checklist for Non-Residential Building Permit Applications 639 157 KB Details icon
01/15/2021 pdf BZA Affidavit of Notice 427 179 KB Details icon
01/15/2021 pdf BZA Affidavit of Consent 494 72 KB Details icon
02/28/2020 pdf Tax Abatement Application 2020 930 1,306 KB Details icon
03/23/2015 pdf Sidewalk Encroachment Application Packet 1203 193 KB Details icon
04/05/2013 pdf Plan Authentication Agreement 1290 152 KB Details icon
04/03/2013 pdf Application Packet - Petition for the Vacation of a Public Way 1316 210 KB Details icon
04/03/2013 pdf Application Packet - Petition for the Vacation of a Platted Easement 1301 209 KB Details icon
03/14/2011 pdf CF-1 Form: Compliance with Statement of Benefits - Real Property 1097 100 KB Details icon
03/14/2011 pdf Tax Abatement Application 1848 1,313 KB Details icon
03/14/2011 pdf CF-1 Form: Compliance with Statement of Benefits - Personal Property 1919 93 KB Details icon
11/05/2009 pdf Plan Commission Rules and Procedures 1335 421 KB Details icon
11/05/2009 pdf Board of Zoning Appeals Rules and Procedures 1996 437 KB Details icon
04/22/2009 pdf Waiver Request Form 518 108 KB Details icon
01/29/2009 pdf Checklist for Residential Building Permit Application 1094 158 KB Details icon
05/30/2004 htm Alley Vacation 1040 10 KB Details icon
Documents 1-21 of 21