Document Center - Browse Documents

Browse All |  Home |  By Type |  By Department |  By Topic
Documents 1-25 of 41
Date Type Title Views Size Info
05/23/2022 pdf Plan Commission Rules and Procedures 296 829 KB Details icon
01/09/2020 pdf 2020 Residential Park Impact Fee Guide 514 2,175 KB Details icon
03/02/2017 pdf 02_2017 Permit Report 748 115 KB Details icon
03/02/2017 pdf 01_2017 Permit Report 860 134 KB Details icon
07/15/2016 pdf Ordinance 78-9-06 - Hamlets at Stony Creek Rezone 758 187 KB Details icon
01/02/2016 unknown Map Room (Planning, Zoning, Transportation, Schools, ...) 3253   Details icon
11/03/2015 pdf Park Impact Fee Pamphlet 1155 2,163 KB Details icon
09/22/2015 pdf 2012 Indiana Energy Code Information Packet 3272 3,002 KB Details icon
08/07/2015 unknown Monthly Permit Reports 7702   Details icon
07/23/2015 pdf Floodplain Exhibit 1360 1,517 KB Details icon
07/02/2015 pdf Monthly Report June 2015 770 362 KB Details icon
06/23/2015 pdf Bulk Submittal Requirements Table 6007 21 KB Details icon
06/23/2015 unknown Annual Reports 1602   Details icon
06/23/2015 pdf Interior Property Maintenance 641 106 KB Details icon
06/23/2015 pdf Exterior Property Maintenance 890 110 KB Details icon
06/18/2015 pdf ARB Rules of Procedure 1175 1,455 KB Details icon
06/17/2015 pdf PlaNoblesville Cheat Sheet 1651 4,518 KB Details icon
06/11/2015 unknown Southwest Quadrant Revitalization Plan 2035   Details icon
06/11/2015 pdf Monthly Report May 2015 755 364 KB Details icon
06/11/2015 pdf 2014 Annual Report 824 3,683 KB Details icon
06/11/2015 pdf Subdivision Report May 2015 451 37 KB Details icon
06/11/2015 pdf Subdivision Report April 2015 421 37 KB Details icon
06/11/2015 pdf Subdivision Report March 2015 431 23 KB Details icon
06/11/2015 pdf Subdivision Report February 2015 430 37 KB Details icon
06/11/2015 pdf Subdivision Report January 2015 466 37 KB Details icon
Documents 1-25 of 41