Skip to main content
Berlin
Ocean City
Ocean Pines
Snow Hill
Pocomoke
Social Media Policy
facebook
twitter
linkedin
Search
County Info
Contact Us
County Calendar
County Code
County FAQ's
Employment
Public Information Request
Bid Board
Meeting Files
Video Meeting Archive
Departments
Department List 1
All Departments
Administration
Animal Control
Boards and Committees
Board of Elections
Development Review & Permitting
Environmental Programs
Emergency Services
Economic Development
Human Resources
Department List 2
Fire Marshal's Office
Information Technology
Jail
Commissioners
Public Works
Recreation and Parks
Sheriff's Office
State's Attorney
Tourism
Treasurer's Office
Education
Board of Education
Berlin/Ocean City Area Schools
Pocomoke Area Schools
Snow Hill Area Schools
Cedar Chapel Special School
Worcester Technical High School
Nest Early Learning Center
Residents & Business
Beach Advisories
Broadband Initiative
Emergency Prep Checklist
Internet Service Providers
Personal Property Tax Payments
Public Boat Ramps
Real Estate Property Tax Payments
Volunteer Services
Voter Registration
State Agencies
Clerk of Courts
County Library
Commission on Aging
Health Department
Local Management Board
Register of Wills
Tri-County Council
Resolutions
Adopted Date
- Any -
2025
2024
2023
2022
2021
2020
2019
2018
2017
2016
2015
2014
2013
2012
19-23 Establishing Fees for Applications Processed by DRP and Environmental Programs
Adopted Date
06/18/2019 - 12:00 am
19-16 Fees for Stormwater Management Plan Review
Adopted Date
06/04/2019 - 12:00 am
19-17 Amending County Income Tax Rate
Adopted Date
06/04/2019 - 12:00 am
19-18 Adopting Expense Budgets and Establishing Tax Rates for FY20
Adopted Date
06/04/2019 - 12:00 am
19-15 Amending Financial Management Rules and Procedures for County Departments to Clarify Budget Approval and Authroization
Adopted Date
05/21/2019 - 12:00 am
19-14 Amending County Government Personnel Rules Regarding Retiree Medical Insurance Payment Process and Delinquent Accounts
Adopted Date
05/07/2019 - 12:00 am
19-12 Authorizing Filing CDBG Application for FY20 Housing Rehabilitation Program
Adopted Date
04/16/2019 - 12:00 am
19-13 Dissolving the Sunset Village Service Area
Adopted Date
04/16/2019 - 12:00 am
19-10 Awarding Growth Allocation to Moore's Boat LLC
Adopted Date
04/02/2019 - 12:00 am
19-11 Consolidated Public Improvement Bonds, 2019 Series
Adopted Date
04/02/2019 - 12:00 am
19-8 Amending the Comprehensive Water and Sewerage Plan to Reclassify and Expand the Water Planning Area of the Ocean Pines SSA and the Sewer Planning Area of the River Sun SSA
Adopted Date
04/02/2019 - 12:00 am
19-9 Expanding Ocean Pines SSA and River Run SSA for Former Pine Shore North Golf Course Property
Adopted Date
04/02/2019 - 12:00 am
19-7 Consolidated Public Improvement Bonds, 2019 Series
Adopted Date
03/19/2019 - 12:00 am
19-5 Reclassifying Water and Sewer Planning Areas of the Ocean Pines SSA to Provide Public Water and Sewer Service to AGH Outpatient Center
Adopted Date
03/05/2019 - 12:00 am
19-6 Expanding the Ocean Pines SSA for the AGH Outpatient Center
Adopted Date
03/05/2019 - 12:00 am
19-4 Adopting Revisions to 2017 Land Preservation, Parks and Recreation Plan
Adopted Date
01/22/2019 - 12:00 am
19-1 Adopting Amended Capital Improvement Plan for FY20-24
Adopted Date
01/08/2019 - 12:00 am
19-2 Sectional Rezoning of MD Rt. 589 Area North of U.S. Rt. 50
Adopted Date
01/08/2019 - 12:00 am
19-3 Amending County Governement Personnel Rules Regarding Holidays
Adopted Date
01/08/2019 - 12:00 am
18-27 Providing Official Intent with the Issuance and Sale of General Obligation Bonds for the Purpose of Funding School Construction and Improvements
Adopted Date
12/18/2018 - 12:00 am
18-28 Amending Worcester County Government Personnel Rules Regarding County Holidays
Adopted Date
12/18/2018 - 12:00 am
18-26 Sea Oaks Village Residential Planned Community
Adopted Date
12/04/2018 - 12:00 am
18-25 Establishing Salary and Allowances for the Worcester County State's Attorney for the 2018-2022 Term
Adopted Date
11/20/2018 - 12:00 am
18-24 Adopting the Worcester County Five-Year Capital Improvement Plan FY2020-2024
Adopted Date
10/20/2018 - 12:00 am
18-22 Authorizing the Filing of a Community Development Block Grant Application to Fund the Diakonia Emergency Housing Renovation Project
Adopted Date
09/04/2018 - 12:00 am
18-20 Authorizing a 100% Tax Credit for Ocean City, Maryland Chamber of Commerce, Inc
Adopted Date
08/07/2018 - 12:00 am
18-21 Authorizing a 100% Tax Credit for Berlin Community Improvement Association, Inc
Adopted Date
08/07/2018 - 12:00 am
18-18 Floodplain Management Variance
Adopted Date
06/17/2018 - 12:00 am
18-19 Revising and Re-Adopting Financial Management Rules and Procedures for County Departments
Adopted Date
06/17/2018 - 12:00 am
18-13 Adopting WWCC Expenditure Budget for FY19
Adopted Date
05/19/2018 - 12:00 am
18-14 Adopting SSA Budgets, Assessments, and Charges for FY19
Adopted Date
05/19/2018 - 12:00 am
18-15 Adopting Solid Waste Enterprise Fund Budget and Fees for FY19
Adopted Date
05/19/2018 - 12:00 am
18-16 Adopting Worcester County Department of Liquor Control Enterprise Fund Budget for FY19
Adopted Date
05/19/2018 - 12:00 am
18-17 Amending the Comprehensive Water and Sewerage Plan for Worcester County to Amend the EDU Allocation Table for the Mystic Harbor SSA
Adopted Date
05/19/2018 - 12:00 am
18-11 Naming a Private Lane in West Ocean City as Hideaway Lane
Adopted Date
05/05/2018 - 12:00 am
Pagination
First page
« First
Previous page
‹‹
…
Page
2
Page
3
Page
4
Page
5
Current page
6
Page
7
Page
8
Page
9
Page
10
…
Next page
››
Last page
Last »