City of Covington Seal
  • About
  • Government
  • Contact Us
  • How Do I...
HomeNews

News

Entries for 2017


Board of Commissioners Meeting Minutes 1.3.17

January 3 | 2017
Board of Commissioners Meeting Minutes 1.3.17
Page 30 of 30First   Previous   21  22  23  24  25  26  27  28  29  [30]  Next   Last   

Categories

  • City Manager (69)
  • Mayor & Commissioners (603)
  • ..Meeting Agendas (424)
  • ..Meeting Minutes (332)
  • ..Videos (277)
  • Police (147)
  • Weekend Events (31)
  • Press Releases (2119)
  • Public Improvements (477)
  • Covington Arts (204)
  • Development (400)
  • ..Covington Central Riverfront (39)
  • Events (419)
  • Finance (64)
  • Fire (110)
  • Legal (39)
  • ..City Clerk (522)
  • ....City Clerk - Meeting Agendas (501)
  • ....City Clerk - Meeting Minutes (332)
  • ....City Clerk - Meeting Packets (187)

Archives

  • 2025 (200)
  • 2024 (325)
  • 2023 (334)
  • 2022 (390)
  • 2021 (393)
  • 2020 (403)
  • 2019 (456)
  • 2018 (389)
  • 2017 (291)
  • 2016 (232)
  • 2015 (215)
  • 2014 (203)
  • 2013 (47)
loading related News
Loading News
loading related Department Info
Loading Department Info
loading related Staff
Loading Staff
loading related Events
Loading Events
White logo with large 'Cov' letters. The 'O' contains the City of Covington, Kentucky seal, featuring a woman with scales.
Contact Information
  • 20 West Pike Street Covington, KY 41011
  • (859) 292-2160
  • info@covingtonky.gov
Utilities
  • Legal Disclaimer
  • Sitemap
  • Employee Access
  • Admin Login
Copyright 2025 City of Covington, Kentucky | Web Design & Development by Systems Insight, Inc.