Current folder
All folders
Home
Board Documents
>
Resolutions, ordinances, proclamations and Legislative Meeting minutes
>
2019
>
12-30-2019
12-30-2019
Entry Properties
Path
LCIMAGING\Board of Commissioners\Board Documents\Resolutions, ordinances, proclamations and Legislative Meeting minutes\2019\12-30-2019
Creation date
1/2/2020 9:59:41 AM
Last modified
6/22/2023 8:23:52 AM
Metadata
No metadata assigned
Name
Item #
Page count
2019-12-30 Business Meeting Agenda
[Icon]
1
2019-12-30 Business Meeting Minutes
[Icon]
6
2020 LTAC Contracts & Applications
[Icon]
Acceptance of the Vader-Enchanted Valley New Water Reservoir
[Icon]
19-399
8
Amend .09 Distressed Counties loan agreement with ELCPDA
[Icon]
19-395
7
Appoint Terry Harris to Lewis County Solid Waste Advisory Committee
[Icon]
19-389
3
Approval of Warrants
[Icon]
19-388
10
Approve 2020 contracts with various organizations for funding, Tourism Promotion Fund No. 1980
[Icon]
19-398
18
Approve Amendment D to contract with The Salvation Army
[Icon]
19-390
5
Approve contract Amendment A with Community Action Council of Lewis, Mason and Thurston Counties
[Icon]
19-392
3
Approve contract Amendment A with Housing Resource Center
[Icon]
19-391
6
Elect the 2020 Chair and Vice Chair for the Lewis County BOCC
[Icon]
19-396
2
Ord 1311, add Chapter 1.23 to LCC, adopting enforcement program for public disturbance
[Icon]
1311
16
Public Comment
[Icon]
1
Ratify an executed contract for engineering services on the Mickelsen Parkway design
[Icon]
19-393
41
Reappoint Ron Averill, Candace Hallom and Bonnie Lynn Brown to Board of Directors of PFD
[Icon]
19-397
3
The proposed acquisition of additional right of way for Pleasant Valley Road Bridge Scour MP 2.46, Toledo
[Icon]
19-394
5
Page 1 of 1
17 Entries
Powered by Laserfiche
The URL can be used to link to this page
Your browser does not support the video tag.