Current folder
All folders
My WebLink
|
Help
|
About
|
Sign Out
Browse
Search
LaPorte
>
City Secretary
>
Annexation 1000-22
Annexation 1000-22
Entry Properties
Path
LaPorte\City Secretary\Annexation 1000-22
Creation date
9/14/2006 8:53:58 PM
Last modified
7/16/2014 4:25:08 PM
Metadata
No metadata assigned
Name
Page count
Template name
1969 College View
[Icon]
1971 Bay Colony
[Icon]
1977 College View
[Icon]
1980 Battleground Industrial District
[Icon]
1981 Trammell Crow
[Icon]
1983 College View
[Icon]
1984 College View
[Icon]
1989 Incinerator site
[Icon]
1993 Annexation of Bayport Ind Dist
[Icon]
Baymud 1969-1988
[Icon]
Correspondence LPISD/1950 & 1952
[Icon]
Dept of Justice/Dept of Community Affairs ltr
[Icon]
Lomax
[Icon]
Shoreacres
[Icon]
Spenwick
[Icon]
Page 1 of 1
15 Entries
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
The URL can be used to link to this page
Your browser does not support the video tag.