Skip to Main Content
Loading
Loading
Community Alerts
Construction Projects
Read On...
7/17/2023 INDOT Road Closure: State Road 51 Between Laura Lane and 10th Street
Read On...
Create a Website Account
- Manage notification subscriptions, save form progress and more.
Website Sign In
Government
Departments
Residents
Business
Visitors
Human Resources
Help Center
Search
Home
Archive Center
Choose the drop down menus to view archived documents. Select the All Archive Items drop down or use the search feature to access older documents. Adobe Reader may be required to view some documents.
www.adobe.com
.
Search the Archives
61st Avenue Joint Commission:
Select an Item
All Archive Items
Most Recent Archive Item
2/7/2013 Meeting Agenda
2/28/2013 Meeting Agenda
6/27/2013 Meeting Agenda
8/1/2013 Meeting Agenda
9/4/2013 Meeting Agenda
11/4/2013 Meeting Agenda
2/25/2014 Meeting Agenda
2/25/2014 Executive Session
6/17/2014 Meeting Agenda
8/22/2014 Meeting Agenda
10/28/2014 Meeting Agenda
1/20/2015 Special Meeting
3/18/2015 Special Meeting
5/29/2015 Special Meeting
3/13/2017 Special Meeting
Board of Park Commissioners:
Archive Contains No Items
Board of Public Works Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
BOW Res 2023-04 Authorize Acquisition of Emergency Command Vehicle as Special Purchase
BOW Res 2023-03 Approve and Authorize Dev Agmt between City and Lineage Logistics LLC
BOW Res 2023-02 Authorize Execution of Dev Agmt with Clay Street Devco 8300 Clay St
BOW Res 2023-01 Authorize Acquisition of Single Source Custom Playground Equip for Park
Bd of Wks Res 2022-06 Authorize Execution of Indiana Dept of Transportation Agreements
Bd of Wks Res 2022-05 Authorizing Encumbering Appropriations from 2022
Bd of Wks Res 2022-04 Joint Resolution of BOW and HSD 82nd Ave re Cost Sharing
Bd of Wks Res 2022-03 Approving Amended Dev. Agmt. with Cressmoor Dev. LLC and DR Horton
Bd of Wks Res 2022-02 Authorizing Acquisition of Ambulance as a Special Purchase
Bd of Wks Res 2022-01 Approving Predevelopment Agmt between City and Becknell Industrial, LLC
Bd of Wks Res 2021-09 Authorization to Encumber Remaining Appropriation Balances from 2021
Bd of Wks Res 2021-08 Approve Execution of Dev Agmt Personal Property 2400 E 69th Ave
Bd of Wks Res 2021-07 Approve Execution of Dev Agmt Real Property 2400 E 69th Ave
Bd of Wks Res 2021-06 Participate by Electronic Means of Communication
Bd of Wks Res 2021-05 Development Agmnt with 2100 E 69th Indiana LLC
Board of Works Minutes:
Select an Item
All Archive Items
Most Recent Archive Item
BOW Min December 19 2012
BOW Min December 5 2012
BOW Min November 21 2012
BOW Min November 7 2012
BOW Min October 24 2012
BOW Min October 10 2012
BOW Min September 19 2012
BOW Min September 5 2012
BOW Min August 15 2012
BOW Min August 1, 2012
BOW Min July 18, 2012
BOW Min July 9, 2012
BOW Min June 20, 2012
BOW Min June 6, 2012
BOW Min May 16, 2012
Council Minutes:
Select an Item
All Archive Items
Most Recent Archive Item
CCMin December 19 2012
CCMin December 5 2012
CCMin November 7 2012
CCMin October 17 2012
CCMin October 3 2012
CCMin September 19 2012
CCMin September 5 2012
CCMin August 15 2012
CCMin August 1 2012
CCMin July 18 2012
CCMin June 20 2012
CCMin June 6 2012
CCMin May 16 2012
CCMin May 2 2012
CCMin April 18 2012
Council Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
CC Res 2023-13 Removed from Agenda
CC Res 2023-12 Adopt Interlocal Agmt with SLCCRT for accident reconstruction
CC Res 2023-11 Development Agmt for Lineage Logistics
CC Res 2023-10 Prelim Determination to Issue 2023 Gen Obligation Notes
CC Res 2023-09 Petition to Appeal for Increase Above the Maximum Levy
CC Res 2023-08 Naming the Clock Tower after Mayor Linda Buzinec
CC Res 2023-07 Confirming an ERA for Real and Pers Prop Tax Abatemnt 2201 Northwind Pkwy
CC Res 2023-06 Designating an ERA for Real and Pers Prop Tax Abatmnt 2201 Northwind Pkwy
CC Res 2023-05 Authorize Temp Loan RDC Fund SR 130 Downtown to US 30 and 69th Ave Fund
CC Res 2023-04 Authorize Execution of Dev Agmt for Clay St Devco 8300 Clay St
CC Res 2023-03 Confirming an ERA for Real Property Tax Abatement 8300 Clay St
CC Res 2023-02 Designating an ERA for Real Property Tax Abatement 8300 Clay St.
CC Res 2023-01 Authorizing Temp Transfers for Cash Flow Purposes
CC Res. 2022-17 Authorize the Issuance of Bonds of the Redevelopment District 2022
CC Res. 2022-16 Authorize Transfer of 2022 Appropriations
HPD Newsletters:
Select an Item
All Archive Items
Most Recent Archive Item
Newsletter 232: June 10, 2016
Newsletter 231: May 27, 2016
Newsletter 230: May 13, 2016
Newsletter 229; April 29, 2016
Newsletter 228: April 15, 2016
Ordinances:
Select an Item
All Archive Items
Most Recent Archive Item
Ord 2023-13 Transfer Approp Gen Fund Recycling Dept Fire Dept and CCD Fund
Ord 2023-12 Appropriating the Proceeds from 2023 Bond Note
Ord 2023-11 Authorizing Issuance of Gen Obligation Notes as a Loan from St of IN
Ord 2023-10 Budget Transfer Gen Fund, Sanitation and Recycling
Ord 2023-09 Amends Prelim Plan PUD Atkore 2400 69th Ave
Ord 2023-08 Transfer Approp MVH and MVH Restricted Fund
Ord 2023-07 Adding Position to WW and SW Dept
Ord 2023-06 Zoning Ordinance Amendment PUD St. Marys Med Center
Ord 2023-05 Amending Salary Ord re Court Police Bailiff Position
Ord 2023-04 Vacating an Unimproved Alley S of 13th Southside Add
Ord 2023-03 Rezone PUD Redwood Grand Blvd and US30
Ord 2023-02 Reestablishing the CCD Fund
Ord 2023-01 Transfers Gen Fun PD from Seizure Fund
Ord 2022-47 Amending Employee Handbook Section 2 Expectations and Policies
Ord 2022-46 Changing Established B-3 Zone to M-1 Zone
Redevelopment Authority Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
RA Res. 2019-03 Approving Transfer of Interests in Certain Property from the City to the RA
RA Res. 2019-02 Authorizing Issuance of Lease Rental Revenue Bonds of 2020
RA Res. 2019-01 Establishing Intent to Issue Lease Rental Bonds & Approving Proposed Lease
RA Res. 2016-01 Amending Agency Agreement with HSD and RDC
RA Res. 2015-04 Approving Professional Contracts for Bond Issuance and Architectural Services
RA Res. 2015-03 Authorzing Execution of Agency Agreement with HSD and RDC
RA Res. 2015-02 Authorizing Issuance of Lease Rental Revenue Bonds of 2015
RA Res. 2015-01 Approving Proposed Lease for Local Improvements between RA and RDC
RA Res. 2014-05 Authorizing Execution of Lease with Board of Works
RA Res. 2014-04 Accepting Professional Contracts for Bond Issuance and Engineering Services
RA Res. 2014-03 Authorizing Execution of Agency Agreement with HSD
RA Res. 2014-02 Authorizing Issuance of RDA Lease Rental Bonds of 2014
RA Res. 2014-01 Approving Lease for Public Improvements between RA and RDC
Redevelopment Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
RDC Res. 2023-07 Authorizing Reimbursement of BOW for Expenses for Improvements @ 61st & Wisconsin
RDC Res.2023-06 Authorizing Partial Repayment of Temp. Loan from SR130/DTFund to US 30/69th AveFund
RDC Res. 2023-05 Tax Increment Collected in 2024 from US 30 & 69th Ave. Allocation Area #2
RDC Res. 2023-04 Tax Increment Collected in 2024 from US 30 & 69th Ave. Allocation Area #1
RDC Res. 2023-03 Tax Increment Collected in 2024 from 61st Ave. & SR 51
RDC Res. No. 2023-02 Tax Increment Collected in 2024 from SR 130 & Downtown
RDC Res. 2023-01 Authorizing a Temp. Loan from SR 130/Downtown EDA Fund to US 30/69th Ave. EDA Fund
RDC Res. 2022-13 Amending Res. No. 2022-11 RE: Issuance of Redev. Dist. Bonds,2022
RDC Res. 2022-12 Appropriating Proceeds of Bonds for Financing Costs Related to Reimb. of Costs
RDC Res. 2022-11 Authorizing Issuance of Bonds-Providing Funds to Reimburse Costs of Capital Expens
RDC Res. 2022-10 Preliminarily Determining to Issue Spec. Taxing Dist. Bonds of Redevelopment Dist
RDC Res. 2022-09 Authorizing Reimbursement of BOW from 2020 Bonds for 61st Ave. & Marcella Expenses
RDC Res. 2022-08 Authorizing Reimbursement from US 30/69th Ave. Funds to 61st Ave./SR 51 Funds
RDC Res. 2022-07 Tax Increment Collected in 2023 from US 30 & 69th Ave. Allocation Area #2
RDC Res. 2022-06 Tax Increment Collected in 2023 from US 30 & 69th Ave. Allocation Area #1
Sanitary/Stormwater District Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
Storm Water Joint Resolution w/BOW 2022-01
Sanitary Resolution 2022-05
Sanitary Resolution 2022-04
Sanitary Resolution 2022-03
Sanitary Resolution 2022-02
Sanitary Resolution 2022-01
Joint Resolution 2022-02
Joint Resolution 2022-01
Storm Water Resolution 2021-02
Storm Water Resolution 2021-01
Joint Resolution 2021-04
Joint Resolution 2021-02
Joint Resolution with BOW 2021-03
Sanitary Resolution 2021-01
Sanitary Resolution 2020-01
Search The Archive
If you cannot locate the information you are looking for in the recent archives, you may use the form below to search the archives.
Keywords:
Archive:
Select Archive
61st Avenue Joint Commission
Board of Park Commissioners
Board of Public Works Resolutions
Board of Works Minutes
Council Minutes
Council Resolutions
HPD Newsletters
Ordinances
Redevelopment Authority Resolutions
Redevelopment Resolutions
Sanitary/Stormwater District Resolutions
Time Period:
Select Time Period
Within Last Week
Within Last Month
Within Last 6 Months
Within Last Year
Date Range:
Start:
End:
[mm/dd/yyyy]
Live Edit
Calendar
Meeting Schedule
Maps
Employee Services
Special Events
Alerts Sign Up
Online Payments
Report A Concern
Agendas and Minutes
Documents and Forms
Government Websites by
CivicPlus®
Arrow Left
Arrow Right
[]
Slideshow Left Arrow
Slideshow Right Arrow