Current folder
All folders
My WebLink
|
Help
|
About
|
Sign Out
Browse
Search
LaPorte
>
City Secretary
City Secretary
Entry Properties
Path
LaPorte\City Secretary
Creation date
5/17/2006 11:53:37 AM
Last modified
4/24/2024 1:37:37 PM
Metadata
Fields
Department
Fire Dept./Fire Marshal Benefits
Name
Page count
Template name
Affidavits of publication
[Icon]
Agenda packets 2010 to current
[Icon]
Agendas 1000-01
[Icon]
Annexation 1000-22
[Icon]
Appraisal Rolls and Abstracts - Property listings 2975-06
[Icon]
Articles of Incorporation and Bylaws for Committees
[Icon]
Audit Committee/name change to Fiscal Affairs Committee
[Icon]
Audit Records 1025-01
[Icon]
Bond Records 1025-03
[Icon]
Budgets & Budget Documentation 1025-04
[Icon]
Chamber of Commerce
[Icon]
Chapter 172
[Icon]
Charters 1000-23
[Icon]
Colored School/LPISD Project
[Icon]
Conflicts of Interest
[Icon]
Construction Project Files 1075-16
[Icon]
Council rules of procedure
[Icon]
COVID-19
[Icon]
Dedications 1000-02
[Icon]
Deeds 1000-27
[Icon]
DOJ Preclearance Records 3150-09
[Icon]
Earning and Deduction Records 1050-52
[Icon]
Easements 1000-28
[Icon]
Eminent Domain Authority
[Icon]
Fair housing, Title VIII, Civil Rights Act of 1968
[Icon]
Page 1 of 3
1
2
3
Last
65 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.