Delaware County, Indiana

Discover Delaware County - an east central Indiana community of opportunity

Document Center - Browse Documents

Browse All |  Home
Documents 1-50 of 3,203
Date Type Title Views Size Info
10/21/2025 pdf BZA 50-25 Nicholas Thadd Evans and Brittany Evans 1 5,721 KB Details icon
10/21/2025 pdf October 2025 BZA Agenda 1 56 KB Details icon
10/21/2025 pdf BZA 54-25 Harold Gene, Gerald Wayne, and Charles Michael Williams 3 3,359 KB Details icon
10/21/2025 pdf BZA 53-25 Sylvia Delk 2 1,580 KB Details icon
10/21/2025 pdf BZA 52-25 Thomas Toole 3 2,346 KB Details icon
10/21/2025 pdf BZA 51-25 International Church of the Foursquare Gospel 2 3,427 KB Details icon
10/21/2025 pdf BZA 49-25 Jonathan and Cambry Chambless 6 2,343 KB Details icon
10/21/2025 pdf Questions and Answers in regard to Delaware County and City of Muncie Ordinance Revision RFP 13 145 KB Details icon
10/20/2025 pdf Approved Claims From October 20th, 2025 Commissioners Meeting 12 2,832 KB Details icon
10/17/2025 pdf Commissioners Meeting Agenda Monday October 20th, 2025 90 346 KB Details icon
10/17/2025 pdf MPO Resolution 25-46 w/ Exhibit 26 119 KB Details icon
10/16/2025 pdf Delaware County Comprehensive Zoning Ordinance 53 1,503 KB Details icon
10/09/2025 pdf MPO Resolution 25-41 100 363 KB Details icon
10/09/2025 pdf Public Transit-Human Services Transportation Coordination Plan Update 111 2,449 KB Details icon
10/07/2025 pdf Approved Claims From October 7th, 2025 Commissioners Meeting 118 3,982 KB Details icon
10/07/2025 unknown Delaware County Redevelopment Commission October 9th Agenda and Meeting Packet 307   Details icon
10/06/2025 pdf October 8, 2025 Agenda and Packet 132 8,488 KB Details icon
10/03/2025 pdf Commissioners Meeting Agenda October 7th, 2025 274 157 KB Details icon
09/30/2025 pdf FOR IMMEDIATE RELEASE: September 30, 2025 – City of Muncie and Delaware County Partner for East McGalliard Road Improvements 253 214 KB Details icon
09/26/2025 pdf Delaware County and The City of Muncie Ordinance Revision RFP 318 233 KB Details icon
09/26/2025 pdf FY 2025 Annual Completion Report 177 610 KB Details icon
09/24/2025 pdf SFY 2025 Annual List of Obligated Projects (ALOP) 206 208 KB Details icon
09/19/2025 pdf MPO Resolution 25-38 251 784 KB Details icon
09/19/2025 pdf MPO Resolution 25-37 220 646 KB Details icon
09/19/2025 pdf MPO Resolution 25-36 227 701 KB Details icon
09/19/2025 pdf MPO Resolution 25-35 218 719 KB Details icon
09/19/2025 pdf MPO Resolution 25-34 209 704 KB Details icon
09/19/2025 pdf MPO Resolution 25-33 226 706 KB Details icon
09/19/2025 pdf MPO Resolution 25-32 207 693 KB Details icon
09/19/2025 pdf MPO Resolution 25-31 206 700 KB Details icon
09/19/2025 pdf MPO Resolution 25-30 212 848 KB Details icon
09/19/2025 pdf MPO Resolution 25-29 205 697 KB Details icon
09/19/2025 pdf MPO Resolution 25-28 222 848 KB Details icon
09/19/2025 pdf MPO Resolution 25-26 209 705 KB Details icon
09/19/2025 pdf MPO Resolution 25-25 206 685 KB Details icon
09/19/2025 pdf MPO Resolution 25-24 209 823 KB Details icon
09/19/2025 pdf MPO Resolution 25-23 212 915 KB Details icon
09/19/2025 pdf MPO Resolution 25-22 209 823 KB Details icon
09/19/2025 pdf MPO Resolution 25-21 208 900 KB Details icon
09/19/2025 pdf MPO Resolution 25-20 209 677 KB Details icon
09/19/2025 pdf MPO Resolution 25-19 214 1,293 KB Details icon
09/19/2025 pdf MPO Resolution 25-18 208 682 KB Details icon
09/19/2025 pdf MPO Resolution 25-17 207 793 KB Details icon
09/19/2025 pdf MPO Resolution 25-16 207 751 KB Details icon
09/19/2025 pdf MPO Resolution 25-15 213 992 KB Details icon
09/19/2025 pdf MPO Resolution 25-14 211 932 KB Details icon
09/19/2025 pdf MPO Resolution 25-13 217 710 KB Details icon
09/19/2025 pdf MPO Resolution 25-39 234 554 KB Details icon
09/17/2025 pdf BZA 46-25 Muncie City View Homes II, LLC Site 27 255 6,156 KB Details icon
09/17/2025 pdf BZA 43-25 Muncie City View Homes, LLC Site 5 230 4,116 KB Details icon
Documents 1-50 of 3,203