Campbell County, Kentucky

Welcome to the official website of Campbell County, Kentucky!

Document Center

Browse Documents
Browse All |  Home |  By Type |  By Department |  By Topic
Documents 1-25 of 2,605
Date Type Title Views Size Info
07/10/2025 unknown Homepage-Discover-Citizens' Academy 212   Details icon
07/10/2025 unknown Campbell County Fiscal Court to hold 2025 Citizens’ Academy 6   Details icon
07/09/2025 pdf CCPZ Meeting Minutes 2025-02-11 22 10,382 KB Details icon
07/08/2025 pdf Available Unit Listing 19049 84 KB Details icon
07/03/2025 pdf Fall 2025 Cleanup Event 65 381 KB Details icon
07/01/2025 pdf AS - June 2025 58 756 KB Details icon
07/01/2025 pdf ITB - Video Communications Pods 157 754 KB Details icon
06/30/2025 pdf Campbell County Policies Procedures MH-ID-AG Tax Funds 66 154 KB Details icon
06/30/2025 pdf FY26 Mental Health Intellectual Disability Allocations 64 69 KB Details icon
06/30/2025 pdf FY26 Senior Citizens Payroll Tax Allocations 53 63 KB Details icon
06/30/2025 pdf Encroachment or Addressing Permit 348 101 KB Details icon
06/30/2025 jpg Homepage-Discover-Sun Valley Bluegrass Festival 270   Details icon
06/27/2025 pdf 2025 Paint Hardener Flyer 69 559 KB Details icon
06/27/2025 pdf Senior Center Activity Calendar Printable 1438 289 KB Details icon
06/26/2025 pdf CCFC Meeting Agenda 2025-06-30 105 144 KB Details icon
06/25/2025 pdf O-05-25 FY26 Budget Ordinance Adopted 88 810 KB Details icon
06/25/2025 pdf Road Maintenance Specialist I 664 139 KB Details icon
06/24/2025 pdf Campbell County Maintained Roads 3790 91 KB Details icon
06/23/2025 pdf CCFC Meeting Minutes 2025-06-04 117 265 KB Details icon
06/20/2025 pdf Animal Control Officer position description 2025 132 201 KB Details icon
06/17/2025 pdf Heat Emergency Response Plan 121 153 KB Details icon
06/16/2025 pdf CCFC Meeting Agenda 2025-06-18 174 184 KB Details icon
06/16/2025 pdf Notice to Bid - Cabin Creek East Road Repairs 224 382 KB Details icon
06/16/2025 pdf Notice to Bid - Drilled Shaft Walls Fender Road and Marie Drive 222 209 KB Details icon
06/12/2025 pdf Northern Kentucky Solid Waste Management Area Governing Body Minutes 2025-04-10 142 1,849 KB Details icon
Documents 1-25 of 2,605