Skip to Main Content
Loading
Loading
Create a Website Account
- Manage notification subscriptions, save form progress and more.
Website Sign In
Search
Departments
Law & Justice
Community
How Do I...
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
Allen County Annual Report:
Select an Item
All Archive Items
Most Recent Archive Item
2022 Annual Report
2021 Allen County Annual Report (PDF)
2020 Allen County Annual Report (PDF)
2019 Allen County Annual Report (PDF)
2018 Allen County Annual Report (PDF)
2017 Allen County Annual Report (PDF)
2016 Allen County Annual Report (PDF)
2015 Allen County Annual Report (PDF)
2014 Allen County Annual Report (PDF)
2013 Allen County Annual Report (PDF)
2012 Allen County Annual Report (PDF)
2011 Allen County Annual Report (PDF)
2010 Allen County Annual Report (PDF)
2009 Allen County Annual Report (PDF)
2008 Allen County Annual Report (PDF)
Allen County Economic Development Commission Annual Reports:
Select an Item
All Archive Items
Most Recent Archive Item
ACEDC Annual Report 2020 (PDF)
ACEDC Annual Report 2021 (PDF)
ACEDC Annual Report 2016 (PDF)
ACEDC Annual Report 2017 (PDF)
ACEDC Annual Report 2018 (PDF)
ACEDC Annual Report 2019 (PDF)
Allen County Plan Commission Staff Reports 2017:
Select an Item
All Archive Items
Most Recent Archive Item
Allen County Plan Commission December 2017 Staff Report (PDF)
Allen County Plan Commission November 2017 Staff Report (PDF)
Allen County Plan Commission October 2017 Staff Report (PDF)
Allen County Plan Commission September 2017 Staff Report (PDF)
Allen County Plan Commission August 2017 Staff Report (PDF)
Allen County Plan Commission June 2017 Staff Report (PDF)
Allen County Plan Commission May 2017 Staff Report (PDF)
Allen County Plan Commission April 2017 Staff Report (PDF)
Allen County Plan Commission March 2017 Staff Report (PDF)
Allen County Plan Commission February 2017 Staff Report (PDF)
Allen County Plan Commission January 2017 Staff Report (PDF)
Allen County Plan Commission Staff Reports 2018:
Select an Item
All Archive Items
Most Recent Archive Item
Allen County Plan Commission December 2018 Staff Report (PDF)
Allen County Plan Commission Staff Report November 2018 (PDF)
Allen County Plan Commission October 2018 Staff Report (PDF)
Allen County Plan Commission August 2018 Staff Report (PDF)
Allen County Plan Commission July 12 2018 Staff Report (PDF)
Allen County Plan Commission July 2018 Staff Report (PDF)
Allen County Plan Commission June 2018 Staff Report (PDF)
Allen County Plan Commission May 2018 Staff Report (PDF)
Allen County Plan Commission April 2018 Staff Report (PDF)
Allen County Plan Commission March 2018 Staff Report (PDF)
Allen County Plan Commission February 2018 Staff Report (PDF)
Allen County Plan Commission January 2018 Staff Report (PDF)
Allen County Plan Commission Staff Reports 2019:
Select an Item
All Archive Items
Most Recent Archive Item
Allen County Plan Commission April 2019 Staff Report (PDF)
Allen County Plan Commission December 2019 Staff Report (PDF)
Allen County Plan Commission November 2019 Staff Report (PDF)
Allen County Plan Commission October 10 2019 Staff Report (PDF)
Allen County Plan Commission September 2019 Staff Report (PDF)
Allen County Plan Commission August 2019 Staff Report (PDF)
Allen County Plan Commission July 11 2019 Staff Report (PDF)
Allen County Plan Commission June 2019 Staff Report (PDF)
Allen County Plan Commission May 9 2019 Staff Report (PDF)
Allen County Plan Commission March 2019 Staff Report (PDF)
Allen County Plan Commission February 2019 Staff Report (PDF)
Allen County Plan Commission January 2019 Staff Report (PDF)
Allen County Plan Commission Staff Reports 2020:
Select an Item
All Archive Items
Most Recent Archive Item
Allen County Plan Commission November 2020 Staff Report (PDF)
Allen County Plan Commission October 2020 Staff Report (PDF)
Allen County Plan Commission September 2020 Staff Report (PDF)
Allen County Plan Commission August 2020 Staff Report (PDF)
Allen County Plan Commission July 2020 Staff Report (PDF)
Allen County Plan Commission May 27 2020 Staff Report (PDF)
Allen County Plan Commission March 2020 Staff Report (PDF)
Allen County Plan Commission February 2020 Staff Report (PDF)
Allen County Plan Commission January 2020 Staff Report (PDF)
Allen County Plan Commission Staff Reports 2021:
Select an Item
All Archive Items
Most Recent Archive Item
Allen County Plan Commission DEC 2021 Staff Report (PDF)
Allen County Plan Commission November 2021 Staff Report (PDF)
Allen County Plan Commission October 2021 Staff Report (PDF)
Allen County Plan Commission Sept Staff Report (PDF)
Allen County Plan Commission Aug 2021 Staff Report (PDF)
Allen County Plan Commission July 2021 Notebook (PDF)
Allen County Plan Commission June 2021 Notebook (PDF)
MAY 2021 Allen County Plan Commission Staff Report (PDF)
Allen County Plan Commission April 15 2021 Staff Report (PDF)
Allen County Plan Commission March 11 2021 Staff Report (PDF)
Allen County Plan Commission January 14 2021 Staff Report (PDF)
Allen County Plan Commission Staff Reports 2022:
Select an Item
All Archive Items
Most Recent Archive Item
Allen County Plan Commission December 2022 Notebook (PDF)
Allen County Plan Commission November 2022 Staff Report (PDF)
Allen County Plan Commission OCT 2022 Staff Report (PDF)
Allen County Plan Commission Sept 2022 Staff Report (PDF)
Allen County Plan Commission August Staff Report (PDF)
Allen County Plan Commission July 2022 Staff Report (PDF)
Allen County Plan Commission May 2022 Staff Report (PDF)
Allen County Plan Commission April 2022 Notebook (PDF)
Allen County Plan Commission March 2022 Notebook (PDF)
Allen County Plan Commission FEB 2022 Staff Report (PDF)
Allen County Plan Commission Jan 2022 Staff Report (PDF)
Allen County Plan Commission Staff Reports 2023:
Select an Item
All Archive Items
Most Recent Archive Item
Allen County Plan Commission April 2023 Staff Report (PDF)
Allen County Plan Commission March 2023 Staff Report UPDATED (PDF)
Allen County Plan Commission FEB 2023 Staff Report (PDF)
Allen County Plan Commission Jan Staff Report (PDF)
Allen County Property Tax Abatement Analyses:
Select an Item
All Archive Items
Most Recent Archive Item
2008 Pay 2009 Tax Abatement Analysis (PDF)
2011 Pay 2012 Tax Abatement Analysis (PDF)
2010 Pay 2011 Tax Abatement Analysis (PDF)
2009 Pay 2010 Tax Abatement Analysis (PDF)
Tax Abatement Analysis Update 2021 to 2022 (PDF)
Tax Abatement Analysis Update 2018 (PDF)
Tax Abatement Analysis Update 2019 (PDF)
Tax Abatement Analysis Update 2020 (PDF)
Allen County Property Tax Abatements:
Select an Item
All Archive Items
Most Recent Archive Item
2022 Payable 2023 Abatements (XLSX)
2021 Payable 2022 Abatements (XLSX)
2020 Payable 2021 Abatements (XLSX)
2019 Payable 2020 Abatements (XLSX)
2009 Payable 2010 Abatements (XLSX)
2018 Payable 2019 Abatements (XLSX)
2017 Payable 2018 Abatements (XLSX)
2016 Payable 2017 Abatements (XLSX)
2015 Payable 2016 Abatements (XLSX)
2014 Payable 2015 Abatements (XLSX)
2013 Payable 2014 Abatements (PDF)
2012 Payable 2013 Abatements (XLS)
2011 Payable 2012 Abatements (XLS)
2010 Payable 2011 Abatements (XLS)
2008 Payable 2009 Abatements (XLS)
Allen County Property Tax Phase-In Updates:
Select an Item
All Archive Items
Most Recent Archive Item
Tax Phase In Study Update 2015 payable 2016 (PDF)
Tax Phase In Study Update 2017 (PDF)
Tax Phase In Study Update 2012 payable 2013 (PDF)
Tax Phase In Study Update 2013 payable 2014 (PDF)
Tax Phase In Study Update 2014 payable 2015 (PDF)
Allen County Redevelopment Authority Annual Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Redevelopment Authority Annual Report 2020 (PDF)
Redevelopment Authority Annual Report 2017 (PDF)
Redevelopment Authority Annual Report 2019 (PDF)
Allen County Redevelopment Commission Annual Reports:
Select an Item
All Archive Items
Most Recent Archive Item
ACRC Annual Report 2017 (PDF)
ACRC Annual Report 2018 (PDF)
ACRC Annual Report 2019 (PDF)
ACRC Annual Report 2022 (PDF)
ACRC Annual Report 2012 (PDF)
ACRC Annual Report 2013 (PDF)
ACRC Annual Report 2014 (PDF)
ACRC Annual Report 2015 (PDF)
ACRC Annual Report 2016 (PDF)
Allen County Taxing Unit Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Taxing Unit Report 2022 (PDF)
Taxing Unit Report 2021 (PDF)
Allen County Zoning Hearing Officer Staff Reports 2017:
Select an Item
All Archive Items
Most Recent Archive Item
Allen County Hearing Officer December 2017 Report (PDF)
Allen County Hearing Officer November 2017 Report (PDF)
Allen County Hearing Officer October 2017 Report (PDF)
Allen County Hearing Officer June 2017 Report (PDF)
Allen County Hearing Officer August 2017 Report (PDF)
Allen County Hearing Officer July 2017 Report (PDF)
Allen County Hearing Officer May 2017 Report (PDF)
Allen County Hearing Officer April 2017 Report (PDF)
Allen County Hearing Officer March 2017 Report (PDF)
Allen County Hearing Officer February 2017 Report (PDF)
Allen County Hearing Officer September 2017 Report (PDF)
Allen County Zoning Hearing Officer Staff Reports 2018:
Select an Item
All Archive Items
Most Recent Archive Item
Allen County Hearing Officer December 2018 Report (PDF)
Allen County Hearing Officer November 2018 Report (PDF)
Allen County Hearing Officer October 2018 Report (PDF)
Allen County Hearing Officer September 2018 Report (PDF)
Allen County Hearing Officer August 2018 Report (PDF)
Allen County Hearing Officer July 2018 Report (PDF)
Allen County Hearing Officer June 2018 Report (PDF)
Allen County Hearing Officer May 2018 Report (PDF)
Allen County Hearing Officer April 2018 Report (PDF)
Allen County Hearing Officer February 2018 Report (PDF)
Allen County Hearing Officer January 2018 Report (PDF)
Allen County Zoning Hearing Officer Staff Reports 2019:
Select an Item
All Archive Items
Most Recent Archive Item
Allen County Hearing Officer December 2019 Report (PDF)
Allen County Hearing Officer November 2019 Report (PDF)
Allen County Hearing Officer October 2019 Report (PDF)
Allen County Hearing Officer September 2019 Report (PDF)
Allen County Hearing Officer August 2019 Report (PDF)
Allen County Hearing Officer July 2019 Report (PDF)
Allen County Hearing Officer May 2019 Report (PDF)
Allen County Hearing Officer April 2019 Report (PDF)
Allen County Hearing Officer March 2019 Report (PDF)
Allen County Hearing Officer February 2019 Report (PDF)
Allen County Hearing Officer January 2019 Report (PDF)
Allen County Zoning Hearing Officer Staff Reports 2020:
Select an Item
All Archive Items
Most Recent Archive Item
Allen County Hearing Officer December 2020 Report (PDF)
Allen County Hearing Officer November 2020 Report (PDF)
Allen County Hearing Officer October 2020 Report (PDF)
Allen County Hearing Officer September 2020 Report (PDF)
Allen County Hearing Officer August 2020 Report (PDF)
Allen County Hearing Officer July 2020 Report (PDF)
Allen County Hearing Officer June 2020 Report (PDF)
Allen County Hearing Officer March 2020 Report (PDF)
Allen County Hearing Officer February 2020 Report (PDF)
Allen County Hearing Officer January 2020 Report (PDF)
Allen County Zoning Hearing Officer Staff Reports 2021:
Select an Item
All Archive Items
Most Recent Archive Item
Allen County Hearing Officer December 2021 Report (PDF)
Allen County Hearing Officer November 2021 Report (PDF)
Allen County Hearing Officer October 2021 Report (PDF)
Allen County Hearing Officer September 2021 Report (PDF)
Allen County Hearing Officer August 2021 Report (PDF)
Allen County Hearing Officer June 2021 Report (PDF)
Allen County Hearing Officer May 2021 Report (PDF)
Allen County Hearing Officer April 2021 Report (PDF)
Allen County Hearing Officer March 2021 Report (PDF)
Allen County Hearing Officer February 2021 Report (PDF)
Allen County Zoning Hearing Officer Staff Reports 2022:
Select an Item
All Archive Items
Most Recent Archive Item
Allen County Hearing Officer December 2022 Report (PDF)
Allen County Hearing Officer November 2022 Report (PDF)
Allen County Hearing Officer October 2022 Report (PDF)
Allen County Hearing Officer September 2022 Report (PDF)
Allen County Hearing Officer August 2022 Report (PDF)_5hfm9ut4f6w
Allen County Hearing Officer July 2022 Report (PDF)
Allen County Hearing Officer June 2022 Report (PDF)
Allen County Hearing Officer May 2022 Report (PDF)
Allen County Hearing Officer April 2022 Report (PDF)
Allen County Hearing Officer March 2022 Report (PDF)
Allen County Hearing Officer February 2022 Report (PDF)
Allen County Hearing Officer January 2022 Report (PDF)
Allen County Zoning Hearing Officer Staff Reports 2023:
Select an Item
All Archive Items
Most Recent Archive Item
Allen County Hearing Officer April 2023 Report (PDF)
Allen County Hearing Officer March 2023 Report (PDF)
Allen County Hearing Officer February 2023 Report (PDF)
Allen County Hearing Officer January 2023 Report (PDF)
Annual Financial Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2022 Annual Financial Reports
2021 Annual Financial Reports
2020 Annual Financial Reports
2019 Annual Financial Reports
2018 Annual Financial Reports
2017 Annual Financial Reports
2016 Annual Financial Reports
2015 Annual Financial Reports
Allen County 2014 Annual Financial Report (PDF)
Allen County 2013 Annual Financial Report (PDF)
Allen County 2012 Annual Financial Report (PDF)
Allen County 2011 Annual Financial Report (PDF)
Allen County 2010 Annual Financial Report (PDF)
Allen County 2009 Annual Financial Report (PDF)
Allen County 2008 Annual Financial Report (PDF)
Assessor:
Archive Contains No Items
Board of Zoning Appeals Monthly Project Information Packets:
Select an Item
All Archive Items
Most Recent Archive Item
DSV 2022 0079 12805 REDDING DR (PDF)
UVAR 2022 0010 17531 CAMPBELL RD (PDF)
UVAR 2022 0009 19007 AMSTUTZ RD (PDF)
SU 2022 0070 6456 FLUTTER RD (PDF)
SU 2022 0056 6524 W. Cook Road (PDF)
DSV 2022 0123 5208 HOAGLAND RD (PDF)
DSV 2022 0122 9535 TO 9575 BASS RD (PDF)
DSV 2022 0116 15114 DUNTON RD (PDF)
DSV 2022 0078 10150 MCCRORY DR (PDF)
DSV 2022 0077 13427 E US 30 (PDF)
DSV 2022 0069 10180 DIEBOLD RD (PDF)
DSV 2022 0027 8517 LEESBURG ROAD (PDF)
AC BZA May 2022 Project List (PDF)
UVAR 2023 0009 15610 GRABILL RD (PDF)
UVAR 2023 0008 3616 EME RD (PDF)
Board of Zoning Appeals Staff Reports 2017:
Select an Item
All Archive Items
Most Recent Archive Item
Allen County BZA Report December 2017 (PDF)
Fort Wayne BZA December 2017 Report (PDF)
Allen County BZA Report November 2017 (PDF)
Fort Wayne BZA November 2017 Report (PDF)
Fort Wayne BZA October 2017 Report (PDF)
Allen County BZA Report October 2017 (PDF)
Fort Wayne BZA September 2017 Report (PDF)
Allen County BZA Report September 2017 (PDF)
Allen County BZA Report August 2017 (PDF)
Fort Wayne BZA Report August 2017 (PDF)
Allen County BZA Report July 2017 (PDF)
Fort Wayne BZA July 2017 Report (PDF)
Allen County BZA Report June 2017 (PDF)
Fort Wayne BZA June 2017 Report (PDF)
Fort Wayne BZA May 2017 Report (PDF)
Board of Zoning Appeals Staff Reports 2018:
Select an Item
All Archive Items
Most Recent Archive Item
Fort Wayne BZA September 2018 Report (PDF)
Fort Wayne BZA October 2018 Report (PDF)
Fort Wayne BZA November 2018 Report (PDF)
Fort Wayne BZA May 2018 Report (PDF)
Fort Wayne BZA March 2018 Report (PDF)
Fort Wayne BZA June 2018 Report (PDF)
Fort Wayne BZA July 2018 Report (PDF)
Fort Wayne BZA January 2018 Report (PDF)
Fort Wayne BZA February 2018 Report (PDF)
Fort Wayne BZA December 2018 Report (PDF)
Fort Wayne BZA August 2018 Report (PDF)
Fort Wayne BZA April 2018 Report (PDF)
Allen County BZA September Report 2018 (PDF)
Allen County BZA October Report 2018 (PDF)
Allen County BZA November Report 2018 (PDF)
Board of Zoning Appeals Staff Reports 2019:
Select an Item
All Archive Items
Most Recent Archive Item
Fort Wayne BZA April 2019 Report (PDF)
Fort Wayne BZA August 2019 Report (PDF)
Fort Wayne BZA August September 2019 (PDF)
Fort Wayne BZA December 2019 Report (PDF)
Fort Wayne BZA February 2019 Staff Report (PDF)
Fort Wayne BZA January 2019 Report (PDF)
Fort Wayne BZA June 2019 Report (PDF)
Fort Wayne BZA March 2019 Report (PDF)
Fort Wayne BZA November 2019 Report (PDF)
Fort Wayne BZA October 2019 Report (PDF)
Allen County BZA September Report 2019 (PDF)
Allen County BZA October Report 2019 (PDF)
Allen County BZA November Report 2019 (PDF)
Allen County BZA March Report 2019 (PDF)
Allen County BZA June Report 2019 (PDF)
Board of Zoning Appeals Staff Reports 2020:
Select an Item
All Archive Items
Most Recent Archive Item
Allen County BZA November Report 2020 (PDF)
Allen County BZA March Report 2020 (PDF)
Allen County BZA June Report 2020 (PDF)
Allen County BZA July Report 2020 (PDF)
Allen County BZA January Report 2020 (PDF)
Allen County BZA February Report 2020 (PDF)
Allen County BZA August Report 2020 (PDF)
Allen County BZA May Report 2020 (PDF)
Fort Wayne BZA May 2020 Report (PDF)
Fort Wayne BZA September 2020 Report (PDF)
Fort Wayne BZA October 2020 Report (PDF)
Fort Wayne BZA November 2020 Report (PDF)
Fort Wayne BZA March 2020 Report (PDF)
Fort Wayne BZA June 2020 Report (PDF)
Fort Wayne BZA July 2020 Report (PDF)
Board of Zoning Appeals Staff Reports 2021:
Select an Item
All Archive Items
Most Recent Archive Item
Allen County BZA May 2021 Report (PDF)
Allen County BZA March 2021 Report (PDF)
Allen County BZA June 2021 Report (PDF)
Allen County BZA July 2021 Report (PDF)
Allen County BZA January 2021 Report (PDF)
Allen County BZA February 2021 Report (PDF)
Allen County BZA December 2021 Report (PDF)
Allen County BZA August 2021 Report (PDF)
Allen County BZA April 2021 Report (PDF)
Fort Wayne HO July 2021 Report (PDF)
Fort Wayne BZA Report May 2021 (PDF)
Fort Wayne BZA Report June 2021 (PDF)
Fort Wayne BZA Report January 2021 (PDF)
Fort Wayne BZA Report February 2021 (PDF)
Fort Wayne BZA Report April 2021 (PDF)
Board of Zoning Appeals Staff Reports 2022:
Select an Item
All Archive Items
Most Recent Archive Item
Allen County BZA June 2022 Report (PDF)
Allen County BZA July 2022 Report (PDF)
Allen County BZA January 2022 Report (PDF)
Allen County BZA February 2022 Report (PDF)
Allen County BZA December 2022 Report (PDF)
Allen County BZA December 9 2022 Report (PDF)
Allen County BZA August 2022 Report (PDF)
Allen County BZA April 2022 Report (PDF)
Fort Wayne BZA July 2022 Report (PDF)
Fort Wayne BZA September 2022 Report (PDF)
Fort Wayne BZA October 2022 Report (PDF)
Fort Wayne BZA November 2022 Report (PDF)
Fort Wayne BZA May 2022 Report 2 (PDF)
Fort Wayne BZA March 2022 Report (PDF)
Fort Wayne BZA June 2022 Report (PDF)
Board of Zoning Appeals Staff Reports 2023:
Select an Item
All Archive Items
Most Recent Archive Item
Allen County BZA January 2023 Report (PDF)
Allen County BZA February 2023 Report (PDF)
Fort Wayne BZA April 2023 Report (PDF)
Allen County BZA April 2023 Report (PDF)
Fort Wayne BZA March 2023 Report (PDF)
Fort Wayne BZA January 2023 Report (PDF)
Fort Wayne BZA February 2023 Report (PDF)
Allen County BZA March 2023 Report (PDF)
Budget Books:
Select an Item
All Archive Items
Most Recent Archive Item
2023 Budget Book (PDF)
2022 Budget Book (PDF)
2021 Budget Book (PDF)
2020 Budget Book (PDF)
2019 Budget Book (PDF)
2018 Budget Book (PDF)
2017 Budget Book (PDF)
2016 Budget Book (PDF)
2015 Budget Book (PDF)
2014 Budget Book (PDF)
2013 Budget Book (PDF)
2012 Budget Book (PDF)
2011 Budget Book (PDF)
2010 Budget Book (PDF)
2009 Budget Book (PDF)
Coroner's Annual Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Coroner's 2015 Annual Report (PDF)
Coroner's 2014 Annual Report (PDF)
Coroner's 2013 Annual Report (PDF)
Coroner's 2012 Annual Report (PDF)
Coroner's 2011 Annual Report (PDF)
Coroner's 2010 Annual Report (PDF)
County Council Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
2021 Council Action Taken (XLS)
2020 Council Resolutions (XLS)
2019 Council Resolutions (XLS)
2018 Council Resolutions (PDF)
2017 Council Resolutions (PDF)
2016 Council Resolutions (PDF)
2015 Council Resolutions (PDF)
2014 Council Resolutions (PDF)
2013 Council Resolutions (PDF)
2012 Council Resolutions (PDF)
2011 Council Resolutions (PDF)
2010 Council Resolutions (PDF)
2009 Council Resolutions (PDF)
2008 Council Resolutions (PDF)
2007 Council Resolutions (PDF)
County Expenditures:
Select an Item
All Archive Items
Most Recent Archive Item
December 16, 2016 to December 31, 2016 County Expenditures (PDF)
December 1, 2016 to December 15. 2016 County Expenditures (PDF)
November 16, 2016 to November 30, 2016 County Expenditures (PDF)
November 1, 2016 to November 15, 2016 County Expenditures (PDF)
October 16, 2016 to October 31, 2016 County Expenditures (PDF)
October 1, 2016 to October 15, 2016 County Expenditures (PDF)
September 16, 2016 to September 30, 2016 County Expenditures (PDF)
September 1, 2016 to September 15, 2016 County Expenditures (PDF)
August 16, 2016 to August 31, 2016 County Expenditures (PDF)
August 1, 2016 to August 15, 2016 County Expenditures (PDF)
July 16, 2016 to July 31, 2016 County Expenditures (PDF)
July 1, 2016 to July 15, 2016 County Expenditures (PDF)
June 16, 2016 to June 30, 2016 County Expenditures (PDF)
June 1, 2016 to June 15, 2016 County Expenditures (PDF)
May 16, 2016 to May 31, 2016 County Expenditures (PDF)
Disability Advisory Council Annual Report:
Select an Item
All Archive Items
Most Recent Archive Item
2022 Disability Advisory Council Annual Report (PDF)
2021 Disability Advisory Council Annual Report (PDF)
Downtown Design Review Committee Reports:
Select an Item
All Archive Items
Most Recent Archive Item
February 2023 Design Review Committee Notebook (PDF)
December 2022 Design Review Committee Notebook (PDF)
November 2022 Design Review Committee Notebook (PDF)
April 2022 Design Review Committee Notebook (PDF)
October 2020 Design Review Committee Notebook (PDF)
Fort Wayne Plan Commission Staff Reports 2017:
Select an Item
All Archive Items
Most Recent Archive Item
Fort Wayne Plan Commission December 2017 Staff Report (PDF)
Fort Wayne Plan Commission November 2017 Staff Report (PDF)
Fort Wayne Plan Commission October 2017 Staff Report (PDF)
Fort Wayne Plan Commission September 2017 Staff Report (PDF)
Fort Wayne Plan Commission August 2017 Staff Report (PDF)
Fort Wayne Plan Commission June 2017 Staff Report (PDF)
Fort Wayne Plan Commission May 2017 Staff Report (PDF)
Fort Wayne Plan Commission April 2017 Staff Report (PDF)
Fort Wayne Plan Commission March 2017 Staff Report (PDF)
Fort Wayne Plan Commission February 2017 Staff Report (PDF)
Fort Wayne Plan Commission January 2017 Staff Report (PDF)
Fort Wayne Plan Commission Staff Reports 2018:
Select an Item
All Archive Items
Most Recent Archive Item
Fort Wayne Plan Commission December 2018 Staff Report (PDF)
Fort Wayne Plan Commission November 2018 Staff Report (PDF)
Fort Wayne Plan Commission October 2018 Staff Report (PDF)
Fort Wayne Plan Commission September 2018 Staff Report (PDF)
Fort Wayne Plan Commission August 2018 Staff Report (PDF)
Fort Wayne Plan Commission July 2018 Staff Report (PDF)
Fort Wayne Plan Commission June 2018 Staff Report (PDF)
Fort Wayne Plan Commission May 2018 Staff Report (PDF)
Fort Wayne Plan Commission April 2018 Staff Report (PDF)
Fort Wayne Plan Commission March 2018 Staff Report (PDF)
Fort Wayne Plan Commission February 2018 Staff Report (PDF)
Fort Wayne Plan Commission January 2018 Staff Report (PDF)
Fort Wayne Plan Commission Staff Reports 2019:
Select an Item
All Archive Items
Most Recent Archive Item
Fort Wayne Plan Commission June 2019 Staff Report (PDF)
Fort Wayne Plan Commission July 8 2019 Staff Report (PDF)
Fort Wayne Plan Commission January 2019 Staff Report (PDF)
Fort Wayne Plan Commission February 2019 Staff Report (PDF)
Fort Wayne Plan Commission December 2019 Staff Report (PDF)
Fort Wayne Plan Commission August 2019 Staff Report (PDF)
Fort Wayne Plan Commission April 2019 Staff Report (PDF)
Fort Wayne Plan Commission September 9 2019 Staff Report (PDF)
Fort Wayne Plan Commission October 7 2019 Staff Report (PDF)
Fort Wayne Plan Commission November 2019 Staff Report (PDF)
Fort Wayne Plan Commission May 2019 Staff Report (PDF)
Fort Wayne Plan Commission March 2019 Staff Report (PDF)
Fort Wayne Plan Commission Staff Reports 2020:
Select an Item
All Archive Items
Most Recent Archive Item
Fort Wayne Plan Commission May 27 2020 Staff Report (PDF)
Fort Wayne Plan Commission March 2020 Staff Report (PDF)
Fort Wayne Plan Commission January 2020 Staff Report (PDF)
Fort Wayne Plan Commission February 2020 Staff Report (PDF)
Fort Wayne Plan Commission August 2020 Staff Report (PDF)
Fort Wayne Plan Commission Staff Report June 8 2020 (PDF)
Fort Wayne Plan Commission Staff Report July 2020 (PDF)
Fort Wayne Plan Commission September 2020 Staff Report (PDF)
Fort Wayne Plan Commission October 2020 Staff Report (PDF)
Fort Wayne Plan Commission November 2020 Staff Report (PDF)
Fort Wayne Plan Commission Staff Reports 2021:
Select an Item
All Archive Items
Most Recent Archive Item
Fort Wayne Plan Commission DEC 2021 Staff Report (PDF)
Fort Wayne Plan Commission November Staff Report (PDF)
Fort Wayne Plan Commission October 2021 Staff Report (PDF)
Fort Wayne Plan Commission Sept Staff Report (PDF)
Fort Wayne Plan Commission Aug 2021 staff report (PDF)
Fort Wayne Plan Commission July 2021 Notebook_REVISED (PDF)
Fort Wayne Plan Commission June 2021 Staff Report (PDF)
MAY 2021 Fort Wayne Plan Commission Staff Report (PDF)
Fort Wayne Plan Commission April 12, 2021 Staff Report (PDF)
Fort Wayne Plan Commission March 8 2021 Staff Reports (PDF)
Fort Wayne Plan Commission February 2021 Notebook (PDF)
Fort Wayne Plan Commission January 13 2021 Staff Report (PDF)
Fort Wayne Plan Commission Staff Reports 2022:
Select an Item
All Archive Items
Most Recent Archive Item
Fort Wayne Plan Commission December 2022 Staff Report (PDF)
Fort Wayne Plan Commission November 2022 Staff Report (PDF)
Fort Wayne Plan Commission OCT 2022 Staff Report (PDF)
SEPT 2022 Fort Wayne Plan Commission Notebook (PDF)
Fort Wayne Plan Commission Aug Staff Report (PDF)
Fort Wayne Plan Commission July 2022 Staff Report (PDF)
Fort Wayne Plan Commission June 2022 Staff Report (PDF)
Fort Wayne Plan Commission May 2022 Staff Report (PDF)
Fort Wayne Plan Commission April 2022 Notebook (PDF)
Fort Wayne Plan Commission March 2022 Notebook (PDF)
Fort Wayne Plan Commission FEB 2022 Staff Report (PDF)
Fort Wayne Plan Commission Jan 2022 Staff Report (PDF)
Fort Wayne Plan Commission Staff Reports 2023:
Select an Item
All Archive Items
Most Recent Archive Item
Fort Wayne Plan Commission April 2023 Staff Report (PDF)
Fort Wayne Plan Commission March 2023 Staff Report (PDF)
Fort Wayne Plan Commission FEB 2023 Staff Report (PDF)
Fort Wayne Plan Commission Jan 2023 Staff Report (PDF)
Fort Wayne Zoning Hearing Officer Staff Reports 2017:
Select an Item
All Archive Items
Most Recent Archive Item
Fort Wayne Hearing Officer January 2017 Report (PDF)
Fort Wayne Hearing Officer February 2017 Report (PDF)
Fort Wayne Hearing Officer August 2017 Report (PDF)
Fort Wayne Hearing Officer April 2017 Report (PDF)
Fort Wayne Hearing Officer September 2017 Report (PDF)
Fort Wayne Hearing Officer October 2017 Report (PDF)
Fort Wayne Hearing Officer November 2017 Report (PDF)
Fort Wayne Hearing Officer March 2017 Report (PDF)
Fort Wayne Hearing Officer June 2017 Report (PDF)
Fort Wayne Hearing Officer July 2017 Report (PDF)
Fort Wayne Zoning Hearing Officer Staff Reports 2018:
Select an Item
All Archive Items
Most Recent Archive Item
Fort Wayne Hearing Officer December 2018 Report (PDF)
Fort Wayne Hearing Officer November 2018 Report (PDF)
Fort Wayne Hearing Officer October 2018 Report (PDF)
Fort Wayne Hearing Officer September 2018 Report (PDF)
Fort Wayne Hearing Officer August 2018 Report (PDF)
Fort Wayne Hearing Officer July 2018 Report (PDF)
Fort Wayne Hearing Officer June 2018 Report (PDF)
Fort Wayne Hearing Officer May 2018 Report (PDF)
Fort Wayne Hearing Officer April 2018 Report (PDF)
Fort Wayne Hearing Officer March 2018 Report (PDF)
Fort Wayne Zoning Hearing Officer Staff Reports 2019:
Select an Item
All Archive Items
Most Recent Archive Item
Fort Wayne Hearing Officer December 2019 Report (PDF)
Fort Wayne Hearing Officer November 2019 Report (PDF)
Fort Wayne Hearing Officer October 2019 Report (PDF)
Fort Wayne Hearing Officer September 2019 Report (PDF)
Fort Wayne Hearing Officer August 2019 Report (PDF)
Fort Wayne Hearing Officer July 2019 Report (PDF)
Fort Wayne Hearing Officer May 2019 Report (PDF)
Fort Wayne Hearing Officer April 2019 Report (PDF)
Fort Wayne Hearing Officer March 2019 Report (PDF)
Fort Wayne Hearing Officer February 2019 Report (PDF)
Fort Wayne Hearing Officer January 2019 Report (PDF)
Fort Wayne Zoning Hearing Officer Staff Reports 2020:
Select an Item
All Archive Items
Most Recent Archive Item
Fort Wayne Hearing Officer December 2020 Report (PDF)
Fort Wayne BZA Cases for Hearing Officer December 2020 Report (PDF)
Fort Wayne Hearing Officer November 2020 Report (PDF)
Fort Wayne Hearing Officer October 2020 Report (PDF)
Fort Wayne Hearing Officer September 2020 Report (PDF)
Fort Wayne Hearing Officer August 2020 Report (PDF)
Fort Wayne Hearing Officer July 2020 Report (PDF)
Fort Wayne Hearing Officer June 2020 Report (PDF)
Fort Wayne Hearing Officer March 2020 Report (PDF)
Fort Wayne Hearing Officer February 2020 Report (PDF)
Fort Wayne Hearing Officer January 2020 Report (PDF)
Fort Wayne Zoning Hearing Officer Staff Reports 2021:
Select an Item
All Archive Items
Most Recent Archive Item
Fort Wayne Hearing Officer October 2021 Report (PDF)
Fort Wayne Hearing Officer December 2021 Report (PDF)
Fort Wayne Hearing Officer November 2021 Report (PDF)
Fort Wayne Hearing Officer September 2021 Report (PDF)
Fort Wayne Hearing Officer August 2021 Report (PDF)
Fort Wayne Hearing Officer June 2021 Report (PDF)
Fort Wayne Hearing Officer May 2021 Report (PDF)
Fort Wayne Hearing Officer April 2021 Report (PDF)
Fort Wayne Hearing Officer March 2021 Report (PDF)
Fort Wayne Hearing Officer February 2021 Report (PDF)
Fort Wayne Zoning Hearing Officer Staff Reports 2022:
Select an Item
All Archive Items
Most Recent Archive Item
Fort Wayne Hearing Officer December 2022 Report (PDF)
Fort Wayne Hearing Officer November 2022 Report (PDF)
Fort Wayne Hearing Officer October 2022 Report (PDF)
Fort Wayne Hearing Officer September 2022 Report (PDF)
Fort Wayne Hearing Officer August 2022 Report (PDF)
Fort Wayne Hearing Officer Staff Report July 2022 (PDF)
Fort Wayne Hearing Officer June 2022 Report (PDF)
Fort Wayne Hearing Officer May 2022 Report (PDF)
Fort Wayne Hearing Officer April 2022 Report (PDF)
Fort Wayne Hearing Officer March 2022 Report (PDF)
Fort Wayne Hearing Officer February 2022 Report (PDF)
Fort Wayne Hearing Officer January 2022 Report (PDF)
Fort Wayne Zoning Hearing Officer Staff Reports 2023:
Select an Item
All Archive Items
Most Recent Archive Item
Fort Wayne Hearing Officer April 2023 Report (PDF)
Fort Wayne Hearing Officer March 2023 Report (PDF)
Fort Wayne Hearing Officer February 2023 Report (PDF)
Fort Wayne Hearing Officer January 2023 Report (PDF)
General Fund Budget Books:
Select an Item
All Archive Items
Most Recent Archive Item
2006 General Fund Budget Book (PDF)
2005 General Fund Budget Book (PDF)
2004 General Fund Budget Book (PDF)
Plan Commission Monthly Project Information Packets 2017:
Select an Item
All Archive Items
Most Recent Archive Item
Rezoning Petition REZ-2017-0001 and Primary Plat PP-2017-0002 and Primary Development Plan PDP-2017-
Rezoning Petition REZ-2017-0012 and Primary Development Plan PDP-2017-0007 (PDF)
Rezoning Petition REZ-2017-0022 and Primary Development Plan PDP-2017-0015 (PDF)
Amended Primary Development Plan PDP-2017-0035 - Downtown Storage - packet (City) (PDF)
Amended Primary Development Plan PDP-2017-0029 - Storage Express - packet (City) (PDF)
Amended Primary Development Plan PDP-2017-0018 - Coldwater Crossing - packet (City) (PDF)
Amended Primary Development Plan PDP-2017-0017 - Lake Forest Village Section 7 - packet (City) (PDF)
Amended Primary Development Plan - PDP-2017-0034 West Jefferson Professional Office - packet (County
Vacation Petition VPLT-2017-0004 - Cass House - packet (City) (PDF)
Vacation Petition VPLT-2017-0003 (Trixholme) - packet (City) (PDF)
Vacation Petition VPLT-2017-0002 (Broadmoor) - packet (City) (PDF)
Vacation Petition VPLT-2017-0001 - White Oak Park Addition - packet (City) (PDF)
Vacation Petition VALY-2016-0002 - Alley in Reichelderfers Park Addition - packet (County) (PDF)
Rezoning REZ-2017-0005 and Primary Minor Plat PMP-2017-0001 - Watervale - packet (County) (PDF)
Rezoning Petition REZ-2017-0055 and Primary Development Plan PDP-2017-0048 - 1907 Getz Road - packet
Plan Commission Monthly Project Information Packets 2018:
Select an Item
All Archive Items
Most Recent Archive Item
Primary Development Plan PDP 2017-0051 (Hampton Inn and Suites - Harrison Square) (PDF)
Vacation Petition VPLT-2018-0001 (Hopewood Lots 7 and 8) - packet (City) (PDF)
Vacation Petition VPLT 2017-0007 (L.M. Nindes Addition) - packet (City) (PDF)
Rezoning Petition REZ-2018-0036 and Primary Plat PP-2018-0008 - Draytons Reserve - packet (County) (
Primary Development Plan PDP-2018-0013 - Crossroad Campus Expansion - packet (City) (PDF)
Primary Development Plan PDP-2018-0012 - Texas Roadhouse Lot Split - packet (City) (PDF)
Primary Development Plan PDP-2018-0004 - Montrose Square Phase 2 - packet (City) (PDF)
Primary Development Plan PDP-2018-0001 - Halls Baltas Building Relocation - packet (City) (PDF)
Primary Development Plan - Primco South Yard Amended ( COUNTY) (PDF)
Primary Development Plan - Parkview Regional Medical Center Campus (COUNTY) (PDF)
Primary Development Plan - Fort Wayne Hospitality (CITY) (PDF)
Amended Primary Plat PP-2018-0011 - Azbury Park Section 2 Lot 75 - packet (PDF)
Amended Primary Plat PP-2018-0005 - Woodland Lake Extended Lot 269 and 270 - packet (City) (PDF)
Amended Primary Development Plan PDP-2018-0006 - Lassus Handy Dandy - packet (City) (PDF)
Amended Primary Development Plan PDP-2017-0053 - Star Financial Bank at St Joe Village SC (PDF)
Plan Commission Monthly Project Information Packets 2019:
Select an Item
All Archive Items
Most Recent Archive Item
Vacation Petition VPLT-2019-0008 (Colonial Heritage Place 2nd Add) - pkt (PDF)
Rez Pet REZ-2019-0071 and Pri Dev Plan PDP-2019-0059 - Gander RV and Outdoors - pkt (PDF)
Rez Pets REZ-2019-0070, 0072, 0073 and Pri Dev Plan PDP-2019-0056 - Inverness Park -pkt (PDF)
Rezoning Petition REZ-2019-0075 and Primary Development Plan PDP-2019-0063 - Ardmore Plaza - pkt (PD
Primary Development Plan PDP-2019-0058 - Associated Churches - pkt (PDF)
Primary Development Plan PDP-2019-0057 - MWAFCU - 9705 Illinois Rd - pkt (PDF)
Primary Development Plan PDP-2019-0052 - Stellhorn Village Self Storage (City) pkt (PDF)
Amended Primary Plat PP-2019-0028 - Edgemont (West Village Shoppes) - pkt (PDF)
Primary Development Plan PDP-2019-0060 - Shoppes of Glenbrook Outlots (Seritage) - pkt (PDF)
Vacation Petition VALY-2019-0004 (Wallen) - pkt (PDF)
Rez Pet REZ-2019-0068 and Pri Dev Plan PDP-2019-0055 - Diebold Learning Center - pkt (PDF)
Rezoning Petition REZ-2019-0069 and Primary Plat PP-2019-0027 - Weatherstone - pkt (PDF)
Rezoning Petition REZ-2019-0067 (22329 Main St) - pkt (PDF)
Rez Pet REZ-2019-0074 and Pri Dev Plan PDP-2019-0062 - Lower Huntington Place - pkt (PDF)
Rez Pet REZ-2019-0077 and Pri Dev Plan PDP-2019-0061 - Norarrow Multi-Family Housing - pkt (PDF)
Plan Commission Monthly Project Information Packets 2020 - Fort Wayne:
Select an Item
All Archive Items
Most Recent Archive Item
Rez Pet REZ-2020-0045 and Pri Dev Plan PDP-2020-0034 - Eds Car Care Center Buildi (PDF)
Comprehensive Plan Amendment COMP-2020-0001 - Southeast Strategy - pkt (PDF)
Primary Development Plan PDP-2020-0019 - Isabelle Gardens - Laverne Ave - pkt (PDF)
Rezoning Petition REZ-2020-0014 (202 E Rudisill) - pkt (PDF)
Rezoning and Primary Development Plan and WCA - Fort Financial Credit Union - pkt (PDF)
Primary Development Plan PDP-2020-0017 - CASS Housing Homewood - pkt (PDF)
Rezoning Petition REZ-2020-0013 (Seddlemeyer Ave) - pkt (PDF)
Rezoning Petition REZ-2020-0012 (Indiana Ave) - pkt (PDF)
Primary Plat PP-2020-0015 - Forest Creek and Chandlers Landing Section II - pkt (PDF)
Primary Development Plan PDP-2020-0011 - 3105 North Anthony Blvd - pkt (PDF)
Primary Development Plan PDP-2020-0010- Maysville Pointe - pkt (PDF)
Rezoning Petition REZ-2020-0035 (7440 St. Joe Road) pkt (PDF)
Rezoning Petition REZ-2020-0034 (3201 Broadway) pkt (PDF)
Rezoning Petition REZ-2020-0033 (5805 Fairfield Ave) pkt (PDF)
Rezoning Petition REZ-2020-0028 (7111 Old Trail) - pkt (PDF)
Plan Commission Monthly Project Information Packets 2020 - Allen County:
Select an Item
All Archive Items
Most Recent Archive Item
Amended Primary Plat PP-2020-0011 - Falcon Creek Section 7, Lot 244 - pkt (PDF)
Amended Primary Plat PP-2020-0010 - Villas at Saddle Creek Lot 51 - pkt (PDF)
Amended Primary Plat PP-2020-0007 - Replat of Lots 45 and 46 in Heron Preserve - pkt (PDF)
Amended Primary Plat PP-2020-0002 - Stone Canyon - pkt (PDF)
Amended Primary Plat PP-2019-0032 - Coves of Copper Creek Section I Lots 44 and 45 - pkt (PDF)
Amended Primary Plat PP-2019-0031 - Fox Hollow Section IV, Lot 119 - pkt (PDF)
Amd Primary Plat PP-2020-0016 - Honeysuckle Lots 48 to 51 - pkt (PDF)
Zoning Ordinance Amendment ZORD-2019-0009 (Woodburn Floodplain) (PDF)
Zoning Ordinance Amendment ZORD-2019-0008 (Woodburn Landscape) (PDF)
Zoning Ordinance Amendment ZORD-2019-0007 (Huntertown Landscape) (PDF)
VEAS 2020 0002 - 233 Arbol Cv - pkt (PDF)
Vacation Petition VROW-2020-0003 - Tulleevin Lake Right of Way between Lot 39 and 40 - pkt (PDF)
Vacation Petition VROW-2020-0002 (Tulleevin Lake ROW) - pkt (PDF)
Vacation Petition VROW-2019-0012 (Choctaw) - pkt (PDF)
Vacation Petition VPLT-2020-0004 - Deer Track Block A - pkt (PDF)
Plan Commission Monthly Project Information Packets 2021 - Allen County:
Select an Item
All Archive Items
Most Recent Archive Item
Primary Development Plan PDP-2021-0029 - Lima Road Primary Care and Imaging (PDF)
Rezoning Petition REZ-2021-0054 and Primary Plat PP-2021-0032 - Masons Ridge (PDF)
Rezoning Petition REZ-2021-0044 and Primary Development Plan PDP-2021-0033 - Williams Svc Ctr (P
Primary Development Plan PDP-2021-0019 - Stonebridge Business Park III Amended (PDF)
Primary Development Plan PDP-2021-0012 - Dupont Commons Senior Living and Residential (PDF)
Primary Development Plan PDP-2021-0010 - Townhomes at Wood Creek (PDF)
Primary Development Plan PDP-2021-0008 - Village at Oak Crossing - McDonalds Signage (PDF)
Primary Development Plan PDP-2021-0005 - Morada at Maysville (PDF)
Primary Development Plan PDP-2020-0043 - Watersong Office Park - Aberdeen Group Signage - pkt (PDF)
Primary Development Plan PDP-2020-0033 - Village at Oak Crossing Partners 1st CU Sign - pkt (PDF)
Primary Development Plan PDP-2020-0033 - Village at Oak Crossing Partners 1st CU Sign - pkt (PDF) (1
Cedar Grove REZ-2021-0036 and PP-2021-0026 UPDATED (PDF)
Amended Primary Plat PP-2021-0002 - Heron Preserve Section II Lot 54 (PDF)
Amended Primary Plat PP-2021-0001 - Sage Pointe Section II Lot 39 (PDF)
ZORD-2021-0003 (Grabill) (PDF)
Plan Commission Monthly Project Information Packets 2021 - Fort Wayne:
Select an Item
All Archive Items
Most Recent Archive Item
Comprehensive Plan Amendment COMP-2020-0001 - Southeast Strategy - pkt (PDF)
Amended Primary Plat PP-2021-0019 - Pine Valley Country Club First Addition Lots 175 and 176 (PDF)
Rezoning Petition REZ-2021-0049 and Primary Development Plan PDP-2021-0036 - Busheys (PDF)
Rez Pet REZ-2020-0045 and Pri Dev Plan PDP-2020-0034 - Eds Car Care Center Buildi (PDF)
Primary Development Plan PDP-2021-0015 - Cedars Hope (PDF)
Primary Development Plan PDP-2021-0004 - Project Mastodon and Written Commitment Amendment WCA-2021-
Primary Development Plan PDP-2021-0002 - Peter Franklin Jewelers (4901 W. Jefferson Blvd.) - pkt (PD
Primary Development Plan PDP-2020-0032 - Headwaters Junction - pkt (PDF)
COMP-2021-0001 - Riverfront Implementation Framework (PDF)
Amended Primary Plat PP-2021-0018 - Pine Valley Country Club Ninth Addition Lot 550 (PDF)
Amended Primary Plat PP-2021-0016 - Lima Valley Sec 4 Lot 143 (PDF)
Amended Primary Plat PP-2021-0014 - Countryside Estates Sec 1 Lot 17 (PDF)
Amended Primary Plat PP-2021-0009 Limberlost Acres Sec B Lot 28 (PDF)
Vacation Petition VPLT-2021-0006 (Pfister Add) (PDF)
Vacation Petition VPLT-2021-0005 (Statewood Park Lots 1-3) (PDF)
Plan Commission Monthly Project Information Packets 2022 - Allen County:
Select an Item
All Archive Items
Most Recent Archive Item
Primary Plat PP-2022-0017 - Violets Garden (County) (PDF)
Rezoning Petition REZ-2022-0051 - 21801 Woodburn Road (PDF)
Rezoning Petition REZ-2022-0046 and Primary Plat PP-2022-0030 - Beaumont (PDF)
Rezoning Petition REZ-2022-0045 and Primary Plat PP-2022-0029 - Broad Acres Extended (PDF)
Rezoning Petition REZ-2022-0040 and Primary Plat PP-2022-0026 - Tever Cay (PDF)
Rezoning Petition REZ-2022-0039 and Primary Plat PP-2022-0025 - Oaklynn Reserve (PDF)
Rezoning Petition REZ-2022-0036 and Primary Development PDP-2022-0023 - North Creek Crossing (PDF)
Rezoning Petition REZ-2022-0032 and Primary Development Plan PDP-2022-0019 - Dupont Townhomes (PDF)
Rezoning Petition REZ-2022-0031 - 5031 Bass Road (PDF)
Rezoning Petition REZ-2022-0027 and Primary Plat PP-2022-0022 - Whisper Creek (PDF)
Rezoning Petition REZ-2022-0024 and Primary Development Plan PDP-2022-0012 - Ashton Acres (PDF)
Rezoning Petition REZ-2022-0019 (19221 Old 24) (PDF)
Rezoning Petition REZ-2022-0017 and Primary Plat PP-2022-0013 - Tiburon and Livingston Lakes Ext. (P
Rezoning Petition REZ-2022-0016 and Primary Plat PP-2022-0012- Emrich Hills-Cascata Est Section (PDF
Rezoning Petition REZ-2022-0015 and Primary Development Plan PDP-2022-0005 - Ground Effects Parking
Plan Commission Monthly Project Information Packets 2022 - Fort Wayne:
Select an Item
All Archive Items
Most Recent Archive Item
PDP-2022-0045 - 128 W Wayne Street Redevelopment (PDF)
Amended Primary Plat PP-2022-0032 - Sweeneys Acres, Lot 5 (PDF)
Amended Primary Plat PP-2022-0027 - Ludwig Park Drive (PDF)
Amended Primary Plat PP-2022-0027 - Ludwig Park Drive (PDF) (1)
Amended Primary Plat PP-2022-0024 - Emerald Lakes Lots 26-29 (PDF)
Amended Primary Plat PP-2022-0020 - Academie Addition Lot 3 (Saint Vincent dePaul) (PDF)
Amended Primary Plat PP-2022-0019 - Parkerdale Addition Section C - Lot 51 (PDF)
Amended Primary Plat PP-2022-0016 - Runners Ridge (PDF)
Amended Primary Plat PP-2022-0014 - Hazelhurst Lots 14 and 15 (PDF)
Amended Primary Plat PP-2022-0009 - Hoevelwood Lot 37 (PDF)
Amended Primary Plat PP-2022-0005 - Liberty Gardens, Part of Lot 25 (PDF)
Amended Primary Plat PP-2022-0001 - North Highlands C, Portion of Lots 3 (PDF)
Amended Primary Plat PP-2021-0006 - Sycamore Hills Lot 52 - 11117 Carnoustie Ln. (PDF)
Zoning Ordinance Amendment ZORD-2022-0001 - 2022 Zoning Ordinance Technical Amendment (City) (PDF)
Written Commitment Amendment WCA-2022-0002 - Quintana Plaza (PDF)
Plan Commission Monthly Project Information Packets 2023 - Allen County:
Select an Item
All Archive Items
Most Recent Archive Item
Amended Primary Plat PP-2023-0005 - Traders Trace (PDF)
Amended Primary Plat PP-2023-0003 - Lakes at Woodfield Lot 74 (PDF)
Amended Primary Plat PP-2023-0002 - Grantham Lot 13 (PDF)
Amended Primary Plat PP-2023-0001 - Rolling Oaks Lots 141-2 (PDF)
VPLT-2023-0004 - Rapids at Copper Creek Sec II Lot 58 - 14416 AndinaTrl (PDF)
Vacation Petition VPLT-2023-0005 - Quail Hollow Lot 8 (PDF)
Rezoning Petition REZ-2023-0013 - 6311 Smith Road (PDF)
Rezoning Petition REZ-2023-0009 and Primary Plat PP-2023-0006 - Magnolia Run (PDF)
Rezoning Petition REZ-2023-0003 - 4110 Lower Huntington Road (PDF)
Rezoning Petition REZ-2022-0069 and Primary Plat PP-2022-0039 - Creekside Crossing (PDF)
Rezoning Petition REZ-2022-0067 - 5310 Ardmore Avenue (PDF)
Plan Commission Monthly Project Information Packets 2023 - Fort Wayne:
Select an Item
All Archive Items
Most Recent Archive Item
Rezoning Petition REZ-2023-0012 and Primary Development Plan PDP-2023-0015 - Hummingbird Busine (PDF
Rezoning Petition REZ-2023-0011 and Primary Development Plan PDP-2023-0014 - Reed Road Apartments (P
Rezoning Petition REZ-2023-0010 - 413 High St (PDF)
Rezoning Petition REZ-2023-0008 and Primary Development Plan PDP-2023-0008 - Odyssey (PDF)
Rezoning Petition REZ-2023-0007 and Primary Development Plan PDP-2023-0007 - Indiana Tech (PDF)
Rezoning Petition REZ-2023-0005 and Primary Development Plan PDP-2023-0005 - Hatfield Rd Warehouse (
Rezoning Petition REZ-2023-0004 and Primary Development Plan PDP-2023-0004 - Fairfield Laundromat (P
Rezoning Petition REZ-2023-0004 and Primary Development Plan PDP-2023-0004 - Fairfield Laundromat (P
Rezoning Petition REZ-2023-0002 - Pontiac Rezoning Phase 2 (PDF)
Rezoning Petition REZ-2023-0001 - 5902 Wayne Trace (PDF)
Rezoning Petition REZ-2022-0072 and Primary Development Plan PDP-2022-0050 - Sunbelt Rentals (PDF)
Rezoning Petition REZ-2022-0070 and Primary Development Plan PDP-2022-0049 - Wash n Roll Express Ill
Rezoning Petition REZ-2022-0068 - 411 E Paulding Road (PDF)
Primary Development_Reed Rd Apts_040523 UPDATED PLAN (PDF)
Primary Development Plan PDP-2023-0013 - Jungle Georges (PDF)
Plan Commission Monthly Project Information Packets 2023 - Joint:
Select an Item
All Archive Items
Most Recent Archive Item
Primary Development Plan PDP-2023-0003 - Electric Works Phase II (Amended) (PDF)
Primary Development Plan PDP-2023-0001 and Written Commitment Amendment WCA-2023-00 (PDF)
Primary Development Plan PDP-2022-0047 - Menards Self Storage (PDF)
Amended Primary Development Plan PDP-2023-0002 - Excess Land of Sonrise Church (PDF)
Vacation Petition VPLT-2023-0001 - North Highlands Lot 47 - 1842 Clover Ln (PDF)
Rezoning Petition REZ-2022-0069 and Primary Plat PP-2022-0039 - Creekside Crossing (PDF)
Rezoning Petition REZ-2022-0049 and Primary Development Plan PDP-2022-0036 - River City Ventures - R
Property Tax Information:
Archive Contains No Items
Special Funds Budget Books:
Select an Item
All Archive Items
Most Recent Archive Item
2006 Special Funds Budget Book (PDF)
2005 Special Funds Budget Book (PDF)
2004 Special Funds Budget Book (PDF)
Tax Phase-In Analyses:
Select an Item
All Archive Items
Most Recent Archive Item
2021 Pay 2022 Tax Phase-In Analysis (PDF)
2019 Pay 2020 Tax Phase-In Analysis (PDF)
2018 Pay 2019 Tax Phase-In Analysis (PDF)
2017 Pay 2018 Tax Phase-In Analysis (PDF)
2016 Pay 2017 Tax Phase-In Analysis (PDF)
2015 Pay 2016 Tax Phase-In Analysis (PDF)
2014 Pay 2015 Tax Phase-In Analysis (PDF)
2013 pay 2014 Tax Phase-In Analysis (PDF)
2012 Pay 2013 Tax Phase-In Analysis (PDF)
Tax Rate Chart by Funds:
Select an Item
All Archive Items
Most Recent Archive Item
2022 pay 2023 Tax Rate Chart by Fund (XLSX)
2021 pay 2022 Tax Rate Chart by Fund (PDF)
2020 pay 2021 Tax Rate Chart by Fund (XLSX)
2019 pay 2020 Tax Rate Chart by Fund (PDF)
2018 pay 2019 Tax Rate Chart by Fund (PDF)
2017 pay 2018 Tax Rate Chart by Fund (PDF)
2016 pay 2017 Tax Rate Chart by Fund (PDF)
2015 pay 2016 Tax Rate Chart by Fund (PDF)
2014 pay 2015 Tax Rate Chart by Fund (PDF)
2013 pay 2014 Tax Rate Chart by Fund (PDF)
2012 pay 2013 Tax Rate Chart by Fund (PDF)
2011 pay 2012 Tax Rate Chart by Fund (PDF)
2010 pay 2011 Tax Rate Chart by Fund (PDF)
2009 pay 2010 Tax Rate Chart by Fund (PDF)
2008 pay 2009 Tax Rate Chart by Fund (XLS)
Tax Rates:
Select an Item
All Archive Items
Most Recent Archive Item
2022 pay 2023 Tax Rate (PDF)
2021 pay 2022 Tax Rate (PDF)
2020 pay 2021 Tax Rate (PDF)
2019 pay 2020 Tax Rate (PDF)
2018 pay 2019 Tax Rate (PDF)
2017 pay 2018 Tax Rate (PDF)
2016 pay 2017 Tax Rate (PDF)
2015 pay 2016 Tax Rate (PDF)
2014 pay 2015 Tax Rate (PDF)
2013 pay 2014 Tax Rate (PDF)
2012 pay 2013 Tax Rate (PDF)
2011 pay 2012 Tax Rate (PDF)
2010 pay 2011 Tax Rate (PDF)
2009 pay 2010 Tax Rate (PDF)
2008 pay 2009 Tax Rate (PDF)
Tax Unit Distribution Information - Commercial Vehicle Excise Tax (CVET):
Select an Item
All Archive Items
Most Recent Archive Item
2022 December CVET Distribution Form 22 (PDF)
2022 June CVET Distribution Form 22 (PDF)
2021 December CVET Distribution Form 22 (PDF)
2021 June CVET Distribution Form 22 (PDF)
2020 June CVET Distribution Form 22 (PDF)
2020 December CVET Distribution Form 22 (PDF)
2019 December CVET Distribution Form 22 (PDF)
2019 Spring CVET Distribution Form 22 (PDF)
2018 December CVET Distribution Form 22 (PDF)
2018 Spring CVET Distribution Form 22 (PDF)
2017 December CVET Distribution Form 22 (PDF)
2017 May CVET Distribution Form 22 (PDF)
2016 December CVET Distribution Form 22s (PDF)
2016 May CVET Distribution Form 22s (PDF)
2015 December CVET Distribution Form 22s (PDF)
Tax Unit Distribution Information - County Economic Development Income Tax (CEDIT):
Select an Item
All Archive Items
Most Recent Archive Item
2016 County Economic Development Income Tax (CEDIT)
2015 County Economic Development Income Tax (CEDIT)
2014 County Economic Development Income Tax (CEDIT)
2013 County Economic Development Income Tax (CEDIT)
2012 County Economic Development Income Tax (CEDIT)
2011 County Economic Development Income Tax (CEDIT)
Tax Unit Distribution Information - County Option Income Tax (COIT):
Select an Item
All Archive Items
Most Recent Archive Item
2016 County Option Income Tax (COIT)
2015 County Option Income Tax (COIT)
2014 County Option Income Tax (COIT)
2013 County Option Income Tax (COIT)
2012 County Option Income Tax (COIT)
2011 County Option Income Tax (COIT)
Tax Unit Distribution Information - Excise:
Select an Item
All Archive Items
Most Recent Archive Item
2023 October Excise Advance Form 22
2023 June Excise Settlement Form 22
2023 Spring Excise Advance Form 22 (PDF)
2022 December Excise Tax Settlement Form 22 (PDF)
2022 Fall Excise Advance Form 22 (PDF)
2022 June Excise Tax Settlement Form 22 (PDF)
2022 Spring Excise Advance Form 22 (PDF)
2021 December Excise Tax Settlement Form 22 (PDF)
2021 Fall Excise Advance Form 22 (PDF)
2021 June Excise Tax Settlement Form 22 (PDF)
2021 Spring Excise Advance Form 22 (PDF)
2020 December Excise Tax Settlement Form 22 (PDF)
2020 Fall Excise Advance Form 22 (PDF)
2020 June Excise Tax Settlement Form 22 (PDF)
2020 Spring Excise Tax Advance Form 22 (PDF)
Tax Unit Distribution Information - Financial Institution Tax (FIT):
Select an Item
All Archive Items
Most Recent Archive Item
2022 December FIT Distribution Form 22 (PDF)
2022 June FIT Distribution Form 22 (PDF)
2021 December FIT Distribution Form 22 (PDF)
2021 June FIT Distribution Form 22 (PDF)
2020 December FIT Distribution Form 22 (PDF)
2020 June FIT Distribution Form 22 (PDF)
2019 December FIT Distribution Form 22 (PDF)
2019 June FIT Distribution Form 22 (PDF)
2018 December FIT Distribution Form 22s (PDF)
2018 Spring FIT Distribution Form 22s (PDF)
2017 December FIT Distribution Form 22s (PDF)
2017 June FIT Distribution Form 22s (PDF)
2016 December FIT Distribution (PDF)
2016 June FIT Distribution Form 22s (PDF)
2015 December FIT Distribution Form 22s (PDF)
Tax Unit Distribution Information - Local Income Tax (LIT):
Select an Item
All Archive Items
Most Recent Archive Item
2023 LIT Supplemental Dist
2023 LIT Distributions
2022 LIT Supplemental (PDF)
2022 LIT Distributions (PDF)
2021 LIT Supplemental (PDF)
2021 LIT Distributions (PDF)
2020 Supplemental LIT (PDF)
2020 LIT Distributions (PDF)
2019 Supplemental LIT (PDF)
2019 LIT Distributions (PDF)
2018 Supplemental LIT Distribution (PDF)
2018 LIT One-Time Distribution (PDF)
2018 LIT Distributions (PDF)
2017 LIT Distributions (PDF)
Tax Unit Distribution Information - Property:
Select an Item
All Archive Items
Most Recent Archive Item
2023 Fall Property Tax Advance Form 22
2023 June Property Tax Settlement Form 22
2023 Spring Property Tax Advance Form 22
2022 December Property Tax Settlement Form 22 (PDF)
2022 November Property Tax Advance Form 22 (PDF)
2022 June Property Tax Settlement Form 22 (PDF)
2022 Spring Property Tax Advance Form 22 (PDF)
2021 December Property Tax Settlement Form 22 (PDF)
2021 November Property Tax Advance Form 22 (PDF)
2021 June Property Tax Settlement Form 22 (PDF)
2021 Spring Property Tax Advance Form 22 (PDF)
2020 December Property Tax Settlement Form 22 (PDF)
2020 November Property Tax Advance Form 22 (PDF)
2020 July Property Tax Advance Form 22 (PDF)
2020 June Property Tax Settlement Form 22 (PDF)
The ACE:
Select an Item
All Archive Items
Most Recent Archive Item
The ACE Newsletter - May/June 2022 (PDF)
The ACE Newsletter - March/April 2022 (PDF)
The ACE Newsletter - January/February 2022 (PDF)
The ACE Newsletter - November/December 2021 (PDF)
The ACE Newsletter - September/October 2021 (PDF)
The ACE Newsletter - July/August 2021 (PDF)
The ACE Newsletter - May/June 2021 (PDF)
The ACE Newsletter - March/April 2021 (PDF)
The ACE Newsletter - January/February 2021 (PDF)
The ACE Newsletter - November/December 2020 (PDF)
The ACE Newsletter - September/October 2020 (PDF)
The ACE Newsletter - July/August 2020 (PDF)
The ACE Newsletter - May/June 2020 (PDF)
The ACE Newsletter - March/April 2020 (PDF)
The ACE Newsletter - January/February 2020 (PDF)
TIF District Reviews:
Select an Item
All Archive Items
Most Recent Archive Item
TIF District Review 2015 (PDF)
Top Ten Taxpayers:
Select an Item
All Archive Items
Most Recent Archive Item
2023 Top Ten Taxpayer Lists
2022 Top Ten Taxpayer Lists
2021 Top Ten Taxpayer Lists
2020 Top Ten Taxpayer Lists
2019 Top Ten Taxpayer Lists
2018 Top Ten Taxpayer Lists
2017 Top Ten Taxpayer Lists
2016 Top Ten Taxpayer Lists
2015 Top Ten Taxpayer Lists
2014 Top Ten Taxpayer Lists
2013 Top Ten Taxpayer Lists
2012 Top Ten Taxpayer Lists
2011 Top Ten Taxpayer Lists
2010 Top Ten Taxpayer Lists
2009 Top Ten Taxpayer Lists
Youth Services Center Annual Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Youth Services Center 2022 Annual Report (PDF)
Zoning Hearing Officer Monthly Project Information Packets:
Select an Item
All Archive Items
Most Recent Archive Item
Fort Wayne DSV May 2023 0051 3703 South Wayne Ave (PDF)
Fort Wayne DSV May 2023 0050 1719 Poinsette Dr (PDF)
Fort Wayne DSV May 2023 0049 8218 Trier Road (PDF)
Fort Wayne DSV May 2023 0048 4344 Reed St (PDF)
Fort Wayne DSV May 2023 0046 1925 Fairfield Ave (PDF)
Fort Wayne DSV May 2023 0047 1848 Crescent Ave (PDF)
Fort Wayne DSV May 2023 0045 3401 N Washington Road (PDF)
Fort Wayne DSV May 2023 0044 11010 Auburn Road (PDF)
Fort Wayne DSV May 2023 0057 9439 Lima Road (PDF)
Fort Wayne DSV May 2023 0053 1003 Lake Ave (PDF)
Fort Wayne DSV May 2023 0056 8501 North River Road (PDF)
Fort Wayne DSV May 2023 0054 1114 Dearborn Road (PDF)
Fort Wayne DSV May 2023 0052 4520 Old Mill Road (PDF)
Allen County DSV May 2023 0041 14730 Lightning Ridge Run (PDF)
Allen County SU May 2023 0009 12732 Hand Road (PDF)
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
Allen County Annual Report
Allen County Economic Development Commission Annual Reports
Allen County Plan Commission Staff Reports 2017
Allen County Plan Commission Staff Reports 2018
Allen County Plan Commission Staff Reports 2019
Allen County Plan Commission Staff Reports 2020
Allen County Plan Commission Staff Reports 2021
Allen County Plan Commission Staff Reports 2022
Allen County Plan Commission Staff Reports 2023
Allen County Property Tax Abatement Analyses
Allen County Property Tax Abatements
Allen County Property Tax Phase-In Updates
Allen County Redevelopment Authority Annual Reports
Allen County Redevelopment Commission Annual Reports
Allen County Taxing Unit Reports
Allen County Zoning Hearing Officer Staff Reports 2017
Allen County Zoning Hearing Officer Staff Reports 2018
Allen County Zoning Hearing Officer Staff Reports 2019
Allen County Zoning Hearing Officer Staff Reports 2020
Allen County Zoning Hearing Officer Staff Reports 2021
Allen County Zoning Hearing Officer Staff Reports 2022
Allen County Zoning Hearing Officer Staff Reports 2023
Annual Financial Reports
Assessor
Board of Zoning Appeals Monthly Project Information Packets
Board of Zoning Appeals Staff Reports 2017
Board of Zoning Appeals Staff Reports 2018
Board of Zoning Appeals Staff Reports 2019
Board of Zoning Appeals Staff Reports 2020
Board of Zoning Appeals Staff Reports 2021
Board of Zoning Appeals Staff Reports 2022
Board of Zoning Appeals Staff Reports 2023
Budget Books
Coroner's Annual Reports
County Council Resolutions
County Expenditures
Disability Advisory Council Annual Report
Downtown Design Review Committee Reports
Fort Wayne Plan Commission Staff Reports 2017
Fort Wayne Plan Commission Staff Reports 2018
Fort Wayne Plan Commission Staff Reports 2019
Fort Wayne Plan Commission Staff Reports 2020
Fort Wayne Plan Commission Staff Reports 2021
Fort Wayne Plan Commission Staff Reports 2022
Fort Wayne Plan Commission Staff Reports 2023
Fort Wayne Zoning Hearing Officer Staff Reports 2017
Fort Wayne Zoning Hearing Officer Staff Reports 2018
Fort Wayne Zoning Hearing Officer Staff Reports 2019
Fort Wayne Zoning Hearing Officer Staff Reports 2020
Fort Wayne Zoning Hearing Officer Staff Reports 2021
Fort Wayne Zoning Hearing Officer Staff Reports 2022
Fort Wayne Zoning Hearing Officer Staff Reports 2023
General Fund Budget Books
Plan Commission Monthly Project Information Packets 2017
Plan Commission Monthly Project Information Packets 2018
Plan Commission Monthly Project Information Packets 2019
Plan Commission Monthly Project Information Packets 2020 - Fort Wayne
Plan Commission Monthly Project Information Packets 2020 - Allen County
Plan Commission Monthly Project Information Packets 2021 - Allen County
Plan Commission Monthly Project Information Packets 2021 - Fort Wayne
Plan Commission Monthly Project Information Packets 2022 - Allen County
Plan Commission Monthly Project Information Packets 2022 - Fort Wayne
Plan Commission Monthly Project Information Packets 2023 - Allen County
Plan Commission Monthly Project Information Packets 2023 - Fort Wayne
Plan Commission Monthly Project Information Packets 2023 - Joint
Property Tax Information
Special Funds Budget Books
Tax Phase-In Analyses
Tax Rate Chart by Funds
Tax Rates
Tax Unit Distribution Information - Commercial Vehicle Excise Tax (CVET)
Tax Unit Distribution Information - County Economic Development Income Tax (CEDIT)
Tax Unit Distribution Information - County Option Income Tax (COIT)
Tax Unit Distribution Information - Excise
Tax Unit Distribution Information - Financial Institution Tax (FIT)
Tax Unit Distribution Information - Local Income Tax (LIT)
Tax Unit Distribution Information - Property
The ACE
TIF District Reviews
Top Ten Taxpayers
Youth Services Center Annual Reports
Zoning Hearing Officer Monthly Project Information Packets
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
Careers
Agendas & Minutes
Permitting
Property & Tax
Maps
Connect
Government Websites by
CivicPlus®
Arrow Left
Arrow Right
[]
Slideshow Left Arrow
Slideshow Right Arrow