Skip to Main Content
Government
Business
Services
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
Absolom Jones Senior Center Newsletters:
Select an Item
All Archive Items
Most Recent Archive Item
Aug 13
July 13
June 13
Board of Adjustment:
Select an Item
All Archive Items
Most Recent Archive Item
Board of Adjustment 2018-2019 Annual Report
December 19 2019 Minutes
December 5 2019 Minutes
November 21 2019 Minutes
November 7 2019 Minutes
October 24 2019 Minutes
October 10 2019 Minutes
September 26 2019 Minutes
September 12 2019 Minutes
August 22 2019 Minutes
August 8 2019 Minutes
July 25 2019 Minutes
July 11 2019 Minutes
June 27 2019 Minutes
June 13 2019 Minutes
Board of License, Inspection, & Review:
Select an Item
All Archive Items
Most Recent Archive Item
August 17 2016 300 and 302 Philadelphia Pike (Weldin House)
June 21 2016 510 Bellevue Road
LIRB 2014 Annual Report
September 19 2014 1519 Naamans Rd
May 20 2014 15 Waterton Drive
LIRB 2013 Annual Report
January 17 2014 510 Bellevue Road
LIRB 2012 Annual Report
Budget Information:
Select an Item
All Archive Items
Most Recent Archive Item
FY2019 Approved Operating Budget_1
FY2019 Approved Capital Program and Budget
FY2019 Approved Operating Budget
FY 2018 Approved Capital Program and Budget
FY 2018 Approved Operating Budget
FY 2017 Revenue Presentation (as of May 31, 2017)
FY 2017 Approved Operating Budget
FY 2017 Approved Capital Program and Budget
FY 2017 Approved Budget Overview
FY 2016 Approved Capital Program and Budget
FY 2016 Approved Operating Budget
FY 2016 Approved Budget Overview
FY 2015 Approved Capital Program and Budget
FY 2015 Approved Budget Overview
FY 2015 Approved Operating Budget
Budget Legislation:
Select an Item
All Archive Items
Most Recent Archive Item
FY2019 Sewer Rate Ordinance 18-025
FY2019 Certification of Revenues
FY2019 Capital Program Resolution 18-052
FY2019 Capital Budget Ordinance 18-027
FY2019 Capital Bond Ordinance 18-026
FY2019 Approved Operating Budget with Amendment 1 18-028
FY2019 Annual Revenue Ordinance Sub 1 18-061
FY 2018 Sewer Rate Ordinance 17-025
FY 2018 Certification of Revenues May 23 2017
FY 2018 Capital Program Resolution with Amendments 1 and 2 R17-071
FY 2018 Capital Budget Ordinance with Amendments 1 and 2 17-027
FY 2018 Approved Operating Budget with Amendments 1, 3, 4, 5, and 9 - 17-028
FY 2018 Annual Revenue Ordinance 17-024
FY 2017 Sewer Rate Ordinance 16-027
FY 2017 Certification of Revenues
Code Opinions:
Archive Contains No Items
Community Services Advisory Board:
Select an Item
All Archive Items
Most Recent Archive Item
Annual Report CY 2015
Annual Report CY 2014
Annual Report CY2013
Annual Report CY2012
Annual Report CY2011 Cover Memo
Annual Report CY2011
Annual Report CY2010
Annual Report CY2009
Annual Report CY2008
Comprehensive Annual Budget Summary:
Select an Item
All Archive Items
Most Recent Archive Item
FY2021 Comprehensive Annual Budget Summary
FY2020 Comprehensive Annual Budget Summary
FY2019 Comprehensive Annual Budget Summary
FY2018 Comprehensive Annual Budget Summary
FY2017 Comprehensive Annual Budget Summary
FY2016 Comprehensive Annual Budget Summary
FY2015 Comprehensive Annual Budget Summary
FY2014 Comprehensive Annual Budget Summary
FY2013 Comprehensive Annual Budget Summary
FY2012 Comprehensive Annual Budget Summary
FY2011 Comprehensive Annual Budget Summary
FY2010 Comprehensive Annual Budget Summary
FY2009 Comprehensive Annual Budget Summary
FY2008 Comprehensive Annual Budget Summary
FY2007 Comprehensive Annual Budget Summary
Comprehensive Annual Financial Reports:
Select an Item
All Archive Items
Most Recent Archive Item
CAFR 2019
CAFR 2018
CAFR 2017
CAFR 2016
CAFR 2015
CAFR 2014
CAFR 2013
CAFR 2012
CAFR 2011
CAFR 2010
CAFR 2009
CAFR 2008
CAFR 2007
CAFR 2006
CAFR 2005
David Tackett News:
Select an Item
All Archive Items
Most Recent Archive Item
Vacant Housing Strategy and Premises Initiative
LaGrange - Major Rezoning Review Process Update 11-6-15
Substitute# 2 to Ordinance No. 14-117
Substitute #1 to Ordinance No.14-117
Councilman Tackett's Autumn 2014 Newsletter
Councilman Tackett's Spring 2012 Newsletter
Councilman Tackett Receives 2009 CPAW Award
WDEL Radio News (July 7, 2009) Councilman Tackett Accepts Pay Cut
News Journal (April 9, 2008) - Age of Puppies at Time of Sale Target of Law
Strengthening the Prohibition Against Maintaining Disorderly Premises
Councilman Tackett Partners with Matthew Krug Foundation to Keep Our School Kids Safe
Councilman Tackett's Spring 2008 Newsletter
Councilman Tackett Takes Another Step to Combat Stormwater Flooding
January 27, 2006 - Block Watch Program
December 14, 2005 - Councilman Tackett Issues Update on Glasgow Regional Park
Department / Row Office Budget Presentations:
Select an Item
All Archive Items
Most Recent Archive Item
Fiscal Year 2019 Risk Management
Fiscal Year 2019 Human Resources
Fiscal Year 2019 Technology and Administrative Services
Fiscal Year 2019 Law
Fiscal Year 2019 County Auditor
Fiscal Year 2019 Public Safety
Fiscal Year 2019 Community Services
Fiscal Year 2019 Public Works Sewer Fund
Fiscal Year 2019 Public Works General Fund
Fiscal Year 2019 Clerk of the Peace
Fiscal Year 2019 Register of Wills
Fiscal Year 2019 Recorder of Deeds
Fiscal Year 2019 Finance
Fiscal Year 2019 Land Use
Fiscal Year 2019 Sheriff
Engineering Consistency Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Consistency Report 05-01-2011
Consistency Report 01-01-2008
Consistency Report 01-01-06
Consistency Report 10-06-05
Friends of the Woodlawn Library:
Select an Item
All Archive Items
Most Recent Archive Item
Friends of the Woodlawn Library Newsletter 2010
Friends of the Woodlawn Library Newsletter 2009
General Fund Checkbook Projections:
Select an Item
All Archive Items
Most Recent Archive Item
November 2020
October 2020
September 2020
June 2020
April 2020
March 2020
February 2020
January 2020
December 2019
November 2019
October 2019
September 2019
August 2019
July 2019
June 2019
Goods and Chattels After Sale List:
Select an Item
All Archive Items
Most Recent Archive Item
Goods & Chattels After-Sale Results 5/8/2020
Goods & Chattels After-Sale Results 2/28/2020
Goods & Chattels After-Sale Results 2/4/2020
Goods & Chattels After-Sale Results 12/4/2019
Goods & Chattels After-Sale Results 12/4/2019
Goods & Chattels After-Sale Results 8/8/2019
Stock After-Sale Results 7/31/2019
Goods & Chattels After-Sale Results 6/28/2019
Goods & Chattels After-Sale Results 5/10/2019
Goods & Chattels After-Sale Results 4/18/2019
Goods & Chattels After-Sale Results 03/22/2019
Goods & Chattels After-Sale List 12/14/2018
Goods & Chattels After-Sale List 11/29/2018
Goods & Chattels After-Sale List 9/7/2018
Goods & Chattels After-Sale List 8/24/2018
Historic Review Board:
Select an Item
All Archive Items
Most Recent Archive Item
HRB Transcript_11.17.2020
HRB Minutes_11.4.2020
HRB Transcript_10.20.2020
HRB Minutes_10.6.2020
HRB Transcripts_9.15.2020
HRB Minutes_9.1.2020
HRB Transcript_8.18.2020
HRB Minutes 8.4.2020
HRB Transcripts_7.21.2020
HRB BM Minutes_07.07.2020
HRB Transcripts_6.16.2020
HRB BM Minutes_06.2.2020
HRB Transcripts_05.19.2020
HRB Minutes_5.5.2020
HRB Transcripts_04.21.2020
Janet Kilpatrick Newsletters:
Select an Item
All Archive Items
Most Recent Archive Item
May 2015
February 2015
August 2014
February 2014
December 2013 January 2014
October 2013
August 2013
April 2013
March 2013
February 2013
January 2013
November December 2012
September 2012
June July 2012
May 2012
Jea Street News:
Select an Item
All Archive Items
Most Recent Archive Item
Jea Street's Letter to Wilmington City Council Regarding Christina School District OCR Resolution
Councilman Street's Letter Opposing House Bill 165 that Amends the Charter School Act
Comcast Contract and Franchise Negotiations
Letter Regarding Complaint to the Human Relations Commission Against Christina School District
Jea Street Asks Superintendent and Three Board Members in Christina School District to Resign
Councilman Street Submits Formal Complaint Against the Christina School District for Discriminating
Councilman Street Summarizes the Discrimination and Resolution in the Christina School District
Amendment to Christina School District Complaint
U.S. Department of Education Finds Discrimination in the Christina School District - The Findings
Letter to FCC Regarding Comcast
DE Attorney General Response to Jea Street's Request for Opinion on Rights of School Children
U.S. Department of Education Finds Discrimination in the Christina School District - The Resolution
Jea Street Requests Attorney General's Opinion on Funding Equalization of School Districts
Jea Street Addresses Impact of Christina School District Disciplinary Policies on Minority Children
Jea Street Addresses Impact of Colonial School District Disciplinary Policies on Minority Children
Kennett Pike Association Newsletter:
Select an Item
All Archive Items
Most Recent Archive Item
February 2015
Library Advisory & Review Board:
Select an Item
All Archive Items
Most Recent Archive Item
Library Advisory and Review Board Annual Report Co
Library Advisory and Review Board Annual Report 20
Library Advisory and Review Board Annual Report 20
Library Advisory and Review Board Annual Report 20
Library Advisory and Review Board Annual Report 20
Licensing/Permits Monthly Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Licensing Monthly Report - December 2020
Licensing Monthly Report - November 2020
Licensing Monthly Report - October 2020
Licensing Monthly Report - September 2020
Licensing Monthly Report - August 2020
Licensing Monthly Report - July 2020
Licensing Monthly Report - June 2020
Licensing Monthly Report - May 2020
Licensing Monthly Report - April 2020
Licensing Monthly Report - March 2020
Licensing Monthly Report - Jan and Feb 2020
Permits Comparison - December 2019
Licensing Monthly Report - December 2019
Licensing Monthly Report - November 2019
Licensing Monthly Report - October 2019
Lisa Diller's Community Corner:
Select an Item
All Archive Items
Most Recent Archive Item
Newsletter for Spring 2019
Newsletter for Spring 2019
Newsletter for August 2018
Newsletter for Spring 2018
Newsletter for December 2017
Newsletter for Summer 2017
Newsletter for Fall 2016
Newsletter for Summer 2016
Newsletter Summer 2016
Newsletter March 2016
Newsletter October 2015
Newsletter for July 2015
Newsletter for May 2015
Newsletter for March 2015
Newsletter for December 2014
Monthly Fiscal Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Sewer Fund Cash Flow Projections November 2020 (FY2021).pdf
Sewer Fund Projected Financial Status November 2020 (FY2021).pdf
General Fund Cash Flow Projections November 2020 (FY2021).pdf
General Fund Projected Financial Status November 2020 (FY2021).pdf
Sewer Fund Cash Flow Projections October 2020 (FY2021).pdf
Sewer Fund Projected Financial Status October 2020 (FY2021).pdf
General Fund Cash Flow Projections October 2020 (FY2021).pdf
General Fund Projected Financial Status October 2020 (FY2021).pdf
Sewer Fund Cash Flow Projections September 2020 (FY2021).pdf
Sewer Fund Projected Financial Status September 2020 (FY2021).pdf
General Fund Cash Flow Projections September 2020 (FY2021).pdf
General Fund Projected Financial Status September 2020 (FY2021).pdf
Sewer Fund Projected Financial Status June 2020 (FY2020).pdf
Sewer Fund Cash Flow Projections June 2020 (FY2020).pdf
General Fund Projected Financial Status June 2020 (FY2020).pdf
NCCFAC Meeting Agendas:
Select an Item
All Archive Items
Most Recent Archive Item
NCCFAC 10/27/20 Meeting Agenda
NCCFAC 5/12/20 Meeting Agenda
NCCFAC 2/24/20 Meeting Agenda
NCCFAC 2/11/20 Meeting Agenda
NCCFAC 12/10/19 Meeting Agenda
NCCFAC 9/10/19 Meeting Agenda
NCCFAC 5/14/19 Meeting Agenda
NCCFAC 3/21/19 Meeting Agenda
NCCFAC 12/12/18 Meeting Agenda
NCCFAC 9/11/18 Meeting Agenda
NCCFAC 5/8/18 Meeting Agenda
NCCFAC 3/28/18 Meeting Agenda
NCCFAC 3/13/18 Meeting Agenda
NCCFAC 12/12/17 Meeting Agenda
NCCFAC 9/12/17 Meeting Agenda
NCCFAC Meeting Handouts:
Select an Item
All Archive Items
Most Recent Archive Item
NCCFAC 10/27/20 Meeting Handouts
NCCFAC 5/12/20 Meeting Handouts
NCCFAC 2/24/20 Meeting Handouts
NCCFAC 2/11/20 Meeting Handouts
NCCFAC 12/10/19 Meeting Handouts
NCCFAC 09/10/19 Meeting Handouts
NCCFAC 05/14/19 Meeting Handouts
NCCFAC 03/21/19 Meeting Handouts
NCCFAC 12/12/18 Meeting Handouts
NCCFAC 9/11/18 Meeting Handouts
NCCFAC 5/8/18 Meeting Handouts
NCCFAC 3/28/18 Meeting Handouts
NCCFAC 3/13/18 Meeting Handouts
NCCFAC 12/12/17 Meeting Handouts
NCCFAC 9/12/17 Meeting Handouts
NCCFAC Meeting Minutes:
Select an Item
All Archive Items
Most Recent Archive Item
NCCFAC 05 12 20 Minutes
NCCFAC 02 24 20 Minutes
NCCFAC 02 11 20 Minutes
NCCFAC 9/10/19 Meeting Minutes
NCCFAC 5/14/19 Meeting Minutes
NCCFAC 3/21/19 Meeting Minutes
NCCFAC 12/12/18 Meeting Minutes
NCCFAC 9/11/18 Meeting Minutes
NCCFAC 5/8/18 Meeting Minutes
NCCFAC 3/28/18 Meeting Minutes
NCCFAC 3/13/18 Meeting Minutes
NCCFAC 12/12/17 Meeting Minutes
NCCFAC 9/12/17 Meeting Minutes
NCCFAC 5/9/17 Meeting Minutes
NCCFAC 2/28/17 Meeting Minutes
NCCFAC Memoranda to Executive and Council:
Select an Item
All Archive Items
Most Recent Archive Item
NCCFAC MEMO 102720
NCCFAC MEMO 051220
NCCFAC MEMO 022420
NCCFAC MEMO 021120
NCCFAC MEMO 121019
NCCFAC MEMO 091019
NCCFAC MEMO 051419
NCCFAC MEMO 032119
NCCFAC MEMO 121218
NCCFAC MEMO 091118
NCCFAC MEMO 050818
NCCFAC MEMO 032818
NCCFAC MEMO 121217
NCCFAC MEMO 091217
NCCFAC MEMO 050917
OPEB Meeting Agendas:
Select an Item
All Archive Items
Most Recent Archive Item
OPEB Board of Trustees 10/22/20 Meeting Agenda
OPEB Board of Trustees 7/23/20 Meeting Agenda
OPEB Board of Trustees 5/28/20 Meeting Agenda
OPEB Board of Trustees 1/22/20 Meeting Agenda
OPEB Board of Trustees 10/24/19 Meeting Agenda
OPEB Board of Trustees 7/25/19 Meeting Agenda
OPEB Board of Trustees 5/2/19 Meeting Agenda
OPEB Board of Trustees 1/24/19 Meeting Agenda
OPEB Board of Trustees 10/25/18 Meeting Agenda
OPEB Board of Trustees 7/26/18 Meeting Agenda
OPEB Board of Trustees 4/26/18 Meeting Agenda
OPEB Board of Trustees 2/22/18 Meeting Agenda
OPEB Board of Trustees 10/26/17 Meeting Agenda
OPEB Board of Trustees 7/27/17 Meeting Agenda
OPEB Board of Trustees 5/4/17 Meeting Agenda
OPEB Meeting Minutes:
Select an Item
All Archive Items
Most Recent Archive Item
OPEB Board of Trustees 7/23/20 Meeting Minutes
OPEB Board of Trustees 5/28/20 Meeting Minutes
OPEB Board of Trustees 1/22/20 Meeting Minutes
OPEB Board of Trustees 10/24/19 Meeting Minutes
OPEB Board of Trustees 7/25/19 Meeting Minutes
OPEB Board of Trustees 5/2/19 Meeting Minutes
OPEB Board of Trustees 1/24/19 Meeting Minutes
OPEB Board of Trustees 10/25/18 Meeting Minutes
OPEB Board of Trustees 7/26/18 Meeting Minutes
OPEB Board of Trustees 4/26/18 Meeting Minutes
OPEB Board of Trustees 2/22/18 Meeting Minutes
OPEB Board of Trustees 10/26/17 Meeting Minutes
OPEB Board of Trustees 7/27/17 Meeting Minutes
OPEB Board of Trustees 5/4/17 Meeting Minutes
OPEB Board of Trustees 2/16/17 Meeting Minutes
Pension Board:
Select an Item
All Archive Items
Most Recent Archive Item
Pension Plan Review 2012
Pension Audit 2012
Annual Report 2012
Planning Annual Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2020 Comprehensive Plan Annual Report to Office of State Planning
ADU Annual Report July 2, 2020
Redevelopment Annual Report July 2, 2020
2019 Comprehensive Plan Annual Report to Office of State Planning
Redevelopment Annual Report June 25, 2019
ADU Annual Report June 25, 2019
Redevelopment Annual Report June 14, 2018
ADU Annual Report June 14, 2018
Comp Plan 2017 Annual Report
Redevelopment Annual Report August 25, 2017
ADU Annual Report August 25, 2017
Comp Plan 2016 Annual Report
Redevelopment Annual Report CY2015
ADU Annual Report CY2015
Workforce Housing CY2015
Planning Board:
Select an Item
All Archive Items
Most Recent Archive Item
Business_Meeting_12_17_2019
Business_Meeting_11_19_2019
Business_Meeting_10_15_2019
Business_Meeting_9_17_2019
Business_Meeting_8_20_2019
Business_Meeting_7_16_2019
Business_Meeting_6_18_2019
Business_Meeting_5_21_2019
Business_Meeting_4_16_2019
Business_Meeting_3_19_2019
Business_Meeting_2_19_2019
Business_Meeting_1_22_2019
Business_Meeting_12_18_2018
Business_Meeting_10_16_2018
Business_Meeting_9_18_2018
Planning Monthly Reports:
Select an Item
All Archive Items
Most Recent Archive Item
04/03/14
03/05/14
02/05/14
12/31/13
10/10/13
09/05/13
08/01/2013
07/01/2013
06/01/2013
05/01/2013
04/01/2013
03/01/2013
02/01/2013
01/01/2013
12/01/2012
Real Estate Transfer Tax Collections:
Select an Item
All Archive Items
Most Recent Archive Item
RTT by Month October 2020 (FY2021)
RTT by Month September 2020 (FY2021)
RTT by Month July 2020 (FY2021)
RTT by Month June 2020 (FY2020)
RTT by Month April 2020 (FY2020)
RTT by Month March 2020 (FY2020)
RTT by Month February 2020 (FY2020)
RTT by Month January 2020 (FY2020)
RTT by Month December 2019 (FY2020)
RTT by Month November 2019 (FY2020)
RTT by Month October 2019 (FY2020)
RTT by Month September 2019 (FY2020)
RTT by Month August 2019 (FY2020)
RTT by Month July 2019 (FY2020)
RTT by Month June 2019 (FY2019)
Recorder of Deeds Newsletter:
Select an Item
All Archive Items
Most Recent Archive Item
2012 Fall Newsletter
2012 Spring Newsletter
2011 Summer Newsletter
2010 Spring Newsletter
2009 Fall Newsletter
2009 Spring Newsletter
2008 Winter Newsletter
2008 Spring Newsletter
2007 Winter Newsletter
2007 Fall Newsletter
2007 Summer Newsletter
Rober Weiner Newsletters:
Archive Contains No Items
Robert Weiner News:
Archive Contains No Items
Robert Weiner Photos:
Archive Contains No Items
RPATAC:
Select an Item
All Archive Items
Most Recent Archive Item
RPATAC 2014 Annual Report
20130805 Recommendation
20130801 Recommendation
RPATAC 2013 Annual Report
RPATAC 2012 Annual Report
RPATAC Recommendation 20120902
RPATAC 2011 Annual Report
RPATAC Recommendation 20090126
RPATAC Recommendation 20080891
Section 8 Housing Newsletter:
Select an Item
All Archive Items
Most Recent Archive Item
Section 8 Housing Choice Voucher Newsletter Spring
Sewer Fund Checkbook Projections:
Select an Item
All Archive Items
Most Recent Archive Item
November 2020
October 2020
September 2020
June 2020
April 2020
March 2020
February 2020
January 2020
December 2019
November 2019
October 2019
September 2019
August 2019
July 2019
June 2019
Sheriff After Sale List:
Select an Item
All Archive Items
Most Recent Archive Item
Sheriff After-Sale Results 11/10/2020
Sheriff After-Sale Results 10/13/2020
Sheriff After-Sale Results 3/10/2020
Sheriff After-Sale Results 2/11/2020
Sheriff After-Sale Results 1/14/2020
Sheriff After-Sale Results 12/10/2019
Sheriff After-Sale Results 11/12/2019
Sheriff After-Sale Results 10/8/2019
Sheriff After-Sale Results 9/10/2019
Sheriff After-Sale Results 8/13/2019
Sheriff After-Sale Results 7/9/2019
Sheriff After-Sale Results 6/11/2019
Sheriff After-Sale Results 5/14/2019
Sheriff After-Sale Results 4/9/2019
Sheriff After-Sale Results 3/12/2019
The Happenings Guide:
Select an Item
All Archive Items
Most Recent Archive Item
The Happenings Guide Fall 2013 The Art Studio
The Happenings Guide Fall 2013 Sports and Athletics
The Happenings Guide Fall 2013 Senior Services
The Happenings Guide Fall 2013 Rockwood Museum and Park
The Happenings Guide Fall 2013 Libraries
The Happenings Guide Fall 2013 County Council
The Happenings Guide Fall 2013 Community Development and Housing
The Happenings Guide Fall 2013 Community Activity and Recreation Centers
The Happenings Guide Fall 2013 Carousel Park and Equestrian Center
The Happenings Guide Winter 2013
The Happenings Guide Summer 2013
The Happenings Guide Spring 2013
The Happenings Guide Fall 2013
Upcoming Sheriff Sale:
Select an Item
All Archive Items
Most Recent Archive Item
4-11-14 Goods and Chattel Sale
3-11-14 SHERIFF SALE LIST AS OF 3-7-14
Wills - New Castle Weekly Notices:
Select an Item
All Archive Items
Most Recent Archive Item
New Castle Weekly Notice - 12/5/2013
New Castle Weekly Notice - 11/27/2013
New Castle Weekly Notice - 11/21/2013
New Castle Weekly Notice - 11/14/2013
New Castle Weekly Notice - 11/6/2013
New Castle Weekly Notice - 10/31/2013
New Castle Weekly Notice - 10/24/2013
New Castle Weekly Notice - 10/17/2013
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
Absolom Jones Senior Center Newsletters
Board of Adjustment
Board of License, Inspection, & Review
Budget Information
Budget Legislation
Code Opinions
Community Services Advisory Board
Comprehensive Annual Budget Summary
Comprehensive Annual Financial Reports
David Tackett News
Department / Row Office Budget Presentations
Engineering Consistency Reports
Friends of the Woodlawn Library
General Fund Checkbook Projections
Goods and Chattels After Sale List
Historic Review Board
Janet Kilpatrick Newsletters
Jea Street News
Kennett Pike Association Newsletter
Library Advisory & Review Board
Licensing/Permits Monthly Reports
Lisa Diller's Community Corner
Monthly Fiscal Reports
NCCFAC Meeting Agendas
NCCFAC Meeting Handouts
NCCFAC Meeting Minutes
NCCFAC Memoranda to Executive and Council
OPEB Meeting Agendas
OPEB Meeting Minutes
Pension Board
Planning Annual Reports
Planning Board
Planning Monthly Reports
Real Estate Transfer Tax Collections
Recorder of Deeds Newsletter
Rober Weiner Newsletters
Robert Weiner News
Robert Weiner Photos
RPATAC
Section 8 Housing Newsletter
Sewer Fund Checkbook Projections
Sheriff After Sale List
The Happenings Guide
Upcoming Sheriff Sale
Wills - New Castle Weekly Notices
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
Close
Government
Business
Services
How Do I
Disclaimer
Arrow Left
Arrow Right
[]
Slideshow Left Arrow
Slideshow Right Arrow