Document Center

Folder 2021

Documents

Toggle Title Date
pdf Board of Zoning Appeals Hearing V22 1 ( pdf, 152 KB )
pdf Child in Need of Care Hearing 20JC09 ( pdf, 394 KB )
pdf Charter Resolution for Financing of Road Improvements 2021 1 ( pdf, 294 KB )
pdf Treasurers Quarterly October 2021 ( pdf, 79 KB )
pdf Valuations and Levies 2021 ( pdf, 150 KB )
pdf Notice of General Election Canvass Equip Testing and Audit 2021 ( pdf, 100 KB )
pdf TEFRA Notice 2021 ( pdf, 109 KB )
pdf Disadvantaged Business Enterprise for Transportation 2021 ( pdf, 123 KB )
pdf Clerks Report Third Quarter 2021 ( pdf, 82 KB )
pdf Delinquent 2020 Personal Property Tax Notice ( pdf, 65 KB )
pdf Delinquent Personal Property Tax List 2020 ( pdf, 57 KB )
pdf Places and Dates of Voter Registration November 2021 ( pdf, 107 KB )
pdf Notice of General Election USD 439 ( pdf, 121 KB )
pdf Notice of General Election USD 460 ( pdf, 120 KB )
pdf Notice of General Election USD 423 ( pdf, 122 KB )
pdf Notice of General Election USD 440 ( pdf, 124 KB )
pdf Notice of General Election USD 369 ( pdf, 120 KB )
pdf Notice of General Election USD 373 ( pdf, 128 KB )
pdf Notice of Special Election Equipment Testing ( pdf, 58 KB )
pdf Treasurers Quarterly July 2021 ( pdf, 59 KB )
pdf Delinquent 2020 Real Estate Tax Notice ( pdf, 60 KB )
pdf Delinquent Real Estate Tax List 2020 ( pdf, 104 KB )
pdf Notice of Bond Election USD 439 2021 ( pdf, 196 KB )
pdf Places and Dates of Voter Registration August 2021 ( pdf, 97 KB )
pdf Clerks Report Second Quarter 2021 ( pdf, 82 KB )
pdf Notice of Pending Forfeiture 20CV153 ( pdf, 115 KB )
pdf Notice of Pending Forfeiture 21CV47 ( pdf, 114 KB )
pdf Notice of Pending Forfeiture 21CV65 ( pdf, 120 KB )
pdf Notice of Election USD 460 2021 ( pdf, 46 KB )
pdf Notice of Election USD 440 2021 ( pdf, 46 KB )
pdf Notice of Election USD 439 2021 ( pdf, 47 KB )
pdf Notice of Election USD 373 2021 ( pdf, 45 KB )
pdf Notice of Election USD 369 2021 ( pdf, 46 KB )
pdf Child in Need of Care Hearing 20JC6 ( pdf, 511 KB )
pdf Notice of Pending Forfeiture 20CV98 ( pdf, 123 KB )
pdf Treasurers Quarterly April 2021 ( pdf, 59 KB )
pdf Notice of Pending Forfeiture 21CV36 ( pdf, 115 KB )
pdf Clerks Report First Quarter 2021 ( pdf, 83 KB )
document Harvey County Noxious Weed general notice 2021 ( docx, 196 KB )
pdf Treasurers Quarterly January 2021 ( pdf, 8 KB )
pdf Clerks Report Fourth Quarter 2020 ( pdf, 16 KB )