Current folder
All folders
Home
Board Documents
>
Resolutions, ordinances, proclamations and Legislative Meeting minutes
>
2015
>
12-14-2015
12-14-2015
Entry Properties
Path
LCIMAGING\Board of Commissioners\Board Documents\Resolutions, ordinances, proclamations and Legislative Meeting minutes\2015\12-14-2015
Creation date
12/14/2015 3:18:04 PM
Last modified
6/20/2023 1:57:55 PM
Metadata
No metadata assigned
Name
Item #
Page count
2015-12-14 Business Meeting Agenda
[Icon]
2
2015-12-14 Business Meeting Minutes
[Icon]
8
Acquisition of Additional Road Right of Way for Hwy 603 Stabilization Project
[Icon]
15-369
4
Appointment of Members to the Public Facilities District (PFD)
[Icon]
15-364
3
Apppointment of Member to the Lewis County Flood Control District #1
[Icon]
15-363
4
Approval of Warrants
[Icon]
15-365
5
Call for Bids: 2014 Flexible Guidepost Project
[Icon]
15-361
8
Closing 2005 Debt Service Fund No. 205/Transfering Residual Cash to 2015 Debt Service Fund No. 215
[Icon]
15-366
3
Commitment of Financial Resources for Specific Purposes for the Animal Shelter
[Icon]
15-367
3
Initiating County Road Construction Projects and County Road Project Numbers
[Icon]
15-370
3
Public Comment
[Icon]
1
Re-Appointment of Jeff Millman to the Lewis County Planning Commission
[Icon]
15-368
4
Request for Qualifications: Vader-Enchanted Valley Water System Reservoir Project
[Icon]
15-362
8
Page 1 of 1
13 Entries
Powered by Laserfiche
The URL can be used to link to this page
Your browser does not support the video tag.