Clay Township Regional Waste District
The official website of TipCo
Skip over navigation
Search
Menu
Customer Service
Engineering
Operations & Maintenance
Board Of Trustees
Administration
Start Content
You are here:
Home
•
Document Center
•
Browse Documents
Document Center Home
|
Login
Document Center - Browse Documents
Browse All |
Home
|
By Type
|
By Department
|
By Topic
Search
You're now viewing results for
Division: Personnel & Benefits
.
Reset this filter and view all results.
Title
Document Type
-- Select One --
Agendas
Educational Brochures
Forms & Applications
Job Postings
Linked Inline
Maps
Memorandums
News & Notices
Ordinances
Related Pages
Specifications
FAQs
Meeting Packet
Department / Division
-- Select One --
District Home Page
- Board Members
Administration
- About Us
- Accounting
- Awards
- Human Resources
- Job Opportunities
Customer Service
- Payment Options
- Billing & Rates
- Sewer Service Issues
- Start / Stop Service or Account Changes
- Customer Account / Billing Statement
Engineering
- Private Development
- Dedication Procedures
- District Projects
- Sewer Service Requests & Connections
- Standard Drawings and Specifications
- Inflow & Infiltration
- GIS Mapping & Asset Management
- Sewer Locate Requests (811)
- Sewer Service Requests & Connections
District Projects
- Wastewater Treatment Plant Expansion
Operations
- Sewer Cleaning
- Smoke Testing
- Collection System
- Treatment Plant
- Fats, Oils, & Grease (FOG) - Residential
- Fats, Oils & Grease (FOG) - Business
- Laboratory
- Safety
- Reporting
Wastewater Treatment Facility
Board of Trustees
- Budget & Finance
- Capital & Construction
- Personnel & Benefits
- Executive Committee
- 2014 Board of Trustees Meetings
- 2015 Board of Trustees Meetings
- 2016 Board of Trustees Meetings
- 2017 Board of Trustees Meetings
- 2018 Board of Trustees Meetings
- 2019 Board of Trustees Meetings
- 2020 Board of Trustees Meetings
- 2021 Board of Trustees Meetings
Category
-- Select One --
Topic
-- Select One --
Year
-- Select a Year --
0
1987
2006
2007
2008
2009
2010
2011
2012
2013
2014
2015
2016
2017
2018
2019
2020
2021
Documents 1-25 of 245
1
2
3
4
5
6
7
8
9
10
Next »
Date
Type
Title
Views
Size
Info
11/16/2020
P&B Meeting Agenda and Packet 11.18.2020
66
763 KB
11/11/2020
P & B Meeting Memorandum 10.28.2020
89
180 KB
10/23/2020
P&B Meeting Agenda and Packet 10.28.2020
141
301 KB
08/19/2020
P & B Meeting Agenda and Packet 08.26.2020
255
1,092 KB
06/19/2020
P & B Meeting Agenda and Packet 06.24.2020- 7236 Mayflower Park Drive, Zionsville, IN 46077
217
189 KB
04/19/2020
Personnel and Benefits Committee Virtual Meeting Instructions and Links 4.22.2020
163
101 KB
04/17/2020
P & B Meeting Agenda and Packet 4.22.2020
157
283 KB
12/10/2019
P & B Meeting Memorandum 11.19.19
137
766 KB
11/14/2019
P & B Meeting Agenda and Packet 11.19.19
191
293 KB
11/13/2019
P & B Meeting Memorandum 10.23.19
140
578 KB
10/18/2019
P & B Meeting Agenda and Packet 11.23.19
167
481 KB
10/16/2019
P & B Meeting Memorandum 09.25.19
110
747 KB
10/02/2019
P & B Meeting Memorandum 08.28.19
135
979 KB
09/19/2019
P & B Meeting Agenda and Packet 9.25.19
140
246 KB
09/05/2019
P&B Meeting Memorandum 2.28.19
118
979 KB
08/27/2019
P&B Meeting Agenda and Packet 08.28.19
166
393 KB
07/09/2019
P&B Meeting Memorandum 6.26.19
234
669 KB
06/20/2019
P&B Meeting Agenda and Packet 6.26.19
253
1,312 KB
06/17/2019
P&B Meeting Memorandum 5.23.19
158
868 KB
05/16/2019
Rescheduled to 5.29.19 P&B Meeting Agenda and Packet 05.22.19
262
1,348 KB
05/15/2019
P&B Meeting Memorandum 4.24.19
182
899 KB
04/18/2019
P&B Meeting Agenda and Packet 4.24.19
196
766 KB
04/17/2019
P&B Meeting Memorandum 3.27.19
208
620 KB
03/21/2019
P&B Meeting Agenda and Packet 3.27.19
220
742 KB
03/12/2019
P&B Meeting Memorandum 2.27.19
178
1,823 KB
Documents 1-25 of 245
1
2
3
4
5
6
7
8
9
10
Next »
Pay Bill Online
Auto Debit Process
Start/Stop Service
Request Center
Customer Portal
Emergency Numbers
Report A Problem
Projects
Standards & Specifications