2015 Resolutions
resolution 2015-01 Transfer of Expenditures
Size: 32.98 KB
Hits: 183
Date added: 19-10-2017
Resolution 2015-02 Temporary Budget for 2015
Size: 343.74 KB
Hits: 196
Date added: 19-10-2017
Resolution 2015-03 Attorney
Size: 12.83 KB
Hits: 173
Date added: 19-10-2017
Resolution 2015-04 Open Contract For Legal Services
Size: 11.44 KB
Hits: 179
Date added: 19-10-2017
Resolution 2015-05 Auditor
Size: 12.83 KB
Hits: 165
Date added: 19-10-2017
Resolution 2015-06 Auditing Services
Size: 11.75 KB
Hits: 156
Date added: 19-10-2017
Resolution 2015-07 Offical Newspaper
Size: 147.56 KB
Hits: 160
Date added: 19-10-2017
Resolution 2015-08 Authorizing Approval and Payment of Claims
Size: 148.86 KB
Hits: 169
Date added: 19-10-2017
Resolution 2015-09 Designating Surety Bonding for Commissioners
Size: 147.74 KB
Hits: 169
Date added: 19-10-2017
Resolution 2015-10 Adoption of Depository
Size: 13.94 KB
Hits: 161
Date added: 19-10-2017
Resolution 2015-11 Recording Treasurer and Secretary
Size: 28.33 KB
Hits: 170
Date added: 19-10-2017
Resolution 2015-12 Adoption of Cash Management Plan
Size: 13.09 KB
Hits: 162
Date added: 19-10-2017
Resolution 2015-13 2015-2016 Schedule
Size: 256.29 KB
Hits: 171
Date added: 19-10-2017
Resolution 2015-14 Appointment of Chief
Size: 147.29 KB
Hits: 190
Date added: 19-10-2017
Resolution 2015-15 LOSAP Increase for 2014 (3)
Size: 184.02 KB
Hits: 199
Date added: 19-10-2017
Resolution 2015-16 Authorizing Advertisement for Bids for Generator
Size: 162.46 KB
Hits: 153
Date added: 19-10-2017
Resolution 2015-17 Corrections of all LOSAP Contribution
Size: 446.50 KB
Hits: 192
Date added: 19-10-2017
Resolution 2015-18 LOSAP Payment for 2014 (3)
Size: 13.28 KB
Hits: 215
Date added: 19-10-2017
Resolution 2015-19 Authorizing Advertisement For Bids For Generator
Size: 162.56 KB
Hits: 169
Date added: 19-10-2017
Resolution 2015-21 Audit Approval
Size: 377.65 KB
Hits: 165
Date added: 19-10-2017