CHECK REGISTER FOR CITY OF PONTIAC Page: 1/5 CHECK DATE FROM 06/10/ /16/2017

Size: px
Start display at page:

Download "CHECK REGISTER FOR CITY OF PONTIAC Page: 1/5 CHECK DATE FROM 06/10/ /16/2017"

Transcription

1 CHECK REGISTER FOR CITY OF PONTIAC Page: 1/5 Date FIFTH THIRD ACCOUNT TH DISTRICT AUSTIN HOWELL JEREMY MARTIN VICTORIA ALTADONNA APPLY S D /4/17 D /31/17 D /5/ TOTALS: Total of 4 s: Less 0 Void s: Total of 4 Disbursements: 1, , OLIDATED A-1 TRUCK PARTS City Hall DPW supplies - Antifreeze f City Hall DPW equipment supplies- ant City Hall DPW equipment supplies- wat ACTION TRAFFIC MAINTENANCE INC Traffic Sign Replacement 4, AJAX MATERIALS CORPORATION Asphalt 6.68 ton 20AM Wearing 5/31/17 Asphalt 6.53 ton 20AM Wearing 6/1/17 Asphalt 7.34 ton 20AM Wearing 6/2/17 Asphalt 6.04 ton 20AM Wearing 6/5/ , ANT DOCTOR PEST CONTROL Ruth Peterson - Pest Control - Genera Robert Bowen Center - Pest Control - Ottawa Park Cemetery - Pest Control AT & T # TELECOMUNICATION SERVICES # TELECOMUNICATION SERVICES 4, , AT & T Long Distance LONG DISTANCE TELECOMMUNICATIONS 5/ BLUE CROSS BLUE SHIELD OF MICHIGAN 15, , , , , , BLUE CROSS BLUE SHIELD OF MICHIGAN 43, , , , , ,765.57

2 CHECK REGISTER FOR CITY OF PONTIAC Page: 2/5 Date CITY OF ROCHESTER HILLS UMERS ENERGY D'ANGELO BROTHERS INC. Truck #160 - Truck Repair - brakes 2/ UTILITIES GAS SERVICE 5/4/17-6/2/17 Repairs at Ottawa park Cemetery - mai 2, DETROIT ELEVATOR CO. ROUNTINE ELEVATOR MAINTENANCE - July ROUNTINE ELEVATOR MAINTENANCE - July DTE Energy UTILITIIES ELECTRIC SERVICE 5/1-31/17 63, DTE Energy UTILITIIES ELECTRIC SERVICE 5/4/17-6/ UTILITIIES ELECTRIC SERVICE 5/4/17-6/ UTILITIIES ELECTRIC SERVICE 5/9/17-6/ UTILITIIES ELECTRIC SERVICE 5/6/17-6/ , , EMP. REIMB Dwayne Lyons Refund employee expenditure for custo ELAM SERVICE GROUP MOWING/CLEANUP 6/1/17 thru 6/9/17-vac MOWING/CLEANUP 5/25/17-6/2/17 vacant 2, , , Gabriel, Roeder, Smith & Co Gunners Meters And Parts Actuarial valuation - extend stipend Oak Hill Cemetery - backflow prevente 3,00 1, HODGES SUPPLY COMPANY Sheriff Dept. building maintenance su Sheriff Dept building maintenance sup Ruth Peterson building maintenance su City Hall Building maintenance suppli Holland Supply Inc. Ottawa Park Cemetery supplies & tools Ottawa Park Cemetery tools & supplies , , HOME DEPOT/COMM. CREDIT Park Supplies - wasp&hornet spray, co Park supplies - boiler drain & brab b Park supplies - lockwasher, galv wash Sheriff Dept supplies - mouse killer City Hall building supplies - folding Ottawa Park Cemetery supplies - padlo Ottawa Park Cemetery supplies - keys HOWARD E NYHART COMPANY INC PROF SRVC-GASB disclose for GERS VEBA 4, INTERNATIONAL INSTITUTE OF MUNICIPOffice of the City Clerk IIMC-annual Office of the City Clerk IIMC-additio Office of the City Clerk IIMC 1 Yr ad IRON MOUNTAIN INCORPORATED FY BACKUP TAPE STORAGE May

3 CHECK REGISTER FOR CITY OF PONTIAC Page: 3/5 Date STORAGE FOR FIRE DEPT FILES FY 7/1/16 STORAGE-SANITATION FILES - FY JULY 20 Law Dept File Storage FY 7/1/16-6/30/ EMP. REIMB REFUND DEP REFUND DEP Jacquelyn Tennille LOOMIS Luke Lee Lynette Ballentine Meadowbrook,Inc. Refund Employee Beaudette Park expend ARMORED CAR SERVICE - June 2017 & May Refund Aaron Perry Park rental deposi Refund Bowen Center rental deposit 9/ ACTIVE/RETIREE HEALTH INSURANCE - MAY , MONA STORM - STORM REPORTING Record minutes for the Zoning Board of Appeals Transcript , Nelco Supply Co. Bowen Center Janitorial Supplies-can Ruth Peterson Janitorial Supplies-can Parks Janitorial Supplies - tissue, l OFFICETEAM TEMPORARY OFFICE WORKER WE 5/26/17 Ve TEMPORARY OFFICE WORKER WE 6/2-17 Vea 1, , , PITNEY BOWES GLOBAL FINANCIAL Leaseing POSTAGE 03/30/17-06/29/17 1, RICOH USA, INC/IKON OFFICE SOLUTIOCOPIER IMAGES Balance due 8/29/16 - COPIER IMAGES balance due 11/29/16-2/ COPIER IMAGES 2/28/17-5/30/ , , SERVICE HEATING & PLUMBING CORP Sir Speedy Printing 6343 SPENCER OIL COMPANY Sheriff Dept.Maintenance/Repair - Hea Discover the Spirit Post Cards-Youth fuel - May , STAPLES BUSINESS ADVANTAGE # City Clerk office supplie # City Clerk office supplie # Mayors Office Supplies- f # Mayor Office supplies- co # Mayors office supplies- t # Building Dept office supp # Building Dept. office sup , , , TREASURER, CITY OF PONTIAC-PETTY CCity wide petty cash transactions 4/ WATER RESOURCE COMMISSIONER WATER SEWER FOR MONTH OF 4/20/17-5/

4 CHECK REGISTER FOR CITY OF PONTIAC Page: 4/5 Date WATER SEWER FOR MONTH OF4/26/17-5/30/ (231.54) 3, YOUNG SUPPLY CO City Hall building maintenance suppli Bowen Center building maintenance sup TOTALS: Total of 41 s: Less 0 Void s: Total of 41 Disbursements: 453, , FIFTH THIRD- OPERATING ACCOUNTEMPS ANGELA WILLIAMS WK END 6/2/17 HATTIE HUDSON WK END 6/2/17 BRITTANI FELTON WK END 6/5/17 ANGELA WILLIAMS WK END 5/26/17 BRITTANI FELTON WK END 5/26/17 HATTIE HUDSON WK END 5/26/2017 HATTIE HUDSON WK END 5/19/17 BRITTANI FELTON WK END 5/19/17 ANGELA WILLIAMS WK END 5/19/ , AT & T TELECOMUNICATION SERVICES TELECOMUNICATION SERVICES BRITTANY ANNE COSTELLO APPT ATTY APPT ATTY APPT ATTY BRUCE E. CROSSMAN APPT ATTY APPT ATTY APPT ATTY DATA LEGAL CUSTOM MC DETROIT ELEVATOR CO. REPAIRS ROUTINE MAINTENANCE, MAY , , IRON MOUNTAIN INCORPORATED REGULAR STORAGE K AND Q LAW, PC APPT ATTY APPT ATTY

5 CHECK REGISTER FOR CITY OF PONTIAC Page: 5/5 Date LEXISNEXIS RISK SOLUTIONS LIFELOC TECHNOLOGIES MAY /USER 100 PKG MOUTHPIECE MARIA FABIANA VALY GIALDI INTERP 5/25/17 INTERP 6/5/17 1:30-3:45 INTERP 6/6/17 9:00-11: Metcom, Inc. Oakland County Bar Assn OAKLAND SCHOOLS PENGAD, INC. PILCHAK, COHEN & TICE, P.C. PITNEY BOWES INC RACHEL HUFF Ricardo Caceres ROSE PEST SOLUTIONS 3 PT CASH RECEIPTS-DO Dues Michael C. Martinez PROB LETTER, BLIND DRAW PREM,BLACK COVER LEGAL SERVICES APRIL 1-30, 2017 POSTAGE PROBATION OFFICER SEMINAR REIMBURSEME INTERP 5/30/17 1:30-2:30 PEST CONTROL CONTRACT , , STELLA REYES INTERP 6/8/17 9:00-9:45 INTERP 6/7/17 9:00-9:30 14 TOTALS: Total of 21 s: Less 0 Void s: Total of 21 Disbursements: 12, , REPORT TOTALS: Total of 66 s: Less 0 Void s: Total of 66 Disbursements: 467, ,764.16

1. INVOCATION 2. PLEDGE OF ALLEGIANCE 3. ROLL CALL. 4. MINUTES - 3/21/2017 Regular Meeting 5. AGENDA AMENDMENT 6. UNFINISHED BUSINESS 7.

1. INVOCATION 2. PLEDGE OF ALLEGIANCE 3. ROLL CALL. 4. MINUTES - 3/21/2017 Regular Meeting 5. AGENDA AMENDMENT 6. UNFINISHED BUSINESS 7. 1. INVOCATION 2. PLEDGE OF ALLEGIANCE 3. ROLL CALL REGULAR TOWNSHIP BOARD MEETING - TUESDAY, APRIL 4, 2017 4. MINUTES - 3/21/2017 Regular Meeting AGENDA a. 3/21/17 Minutes Page 2 5. AGENDA AMENDMENT 6.

More information

Warrants Payable Detail Disclaimer

Warrants Payable Detail Disclaimer Commissioners Brian Sheldon Gwen Brake Glenn Ripley Warrants Payable Detail Disclaimer The following pages are designed to provide supplemental detail to the current month s Warrants Payable. Due to formatting

More information

Lake Hauto Club Deposit Detail September 12 through October 16, 2009

Lake Hauto Club Deposit Detail September 12 through October 16, 2009 Deposit Detail September 12 through October 16, 2009 Type Num Date Name Account Amount Deposit 09/17/2009 East Penn Bank - Checking 411.78 Delinquent Dues/Late Fees -45.78 Fish -132.00 Advertising Revenue

More information

PROJECTED BUDGET REPORT FOR CITY OF DAVISON

PROJECTED BUDGET REPORT FOR CITY OF DAVISON ESTIMATED REVENUES Dept 000 - GENERAL 101-000-403.000 REAL PROPERTY TAXES 1,042,000 1,070,364 1,100,000 1,133,000 101-000-404.000 PERSONAL PROPERTY TAXES 78,000 67,374 81,000 83,500 101-000-413.000 POLICE

More information

Warrants Payable Detail Disclaimer

Warrants Payable Detail Disclaimer Commissioners Brian Sheldon Gwen Brake Glenn Ripley Warrants Payable Detail Disclaimer The following pages are designed to provide supplemental detail to the current month s Warrants Payable. Due to formatting

More information

City of Fillmore Redevelopment Agency Budget

City of Fillmore Redevelopment Agency Budget 901 Redevelopment Agency Housing Fund FY 2009/2010 FY 2010/2011 901-0000-0306-050 Interest Earnings 116,970 100,394 100,000 60,000 3,000 3,000 901-0000-0306-051 Interest Earnings-loans 43,690 39,996 30,000

More information

Sort by Check Number, Account Code. PO Nbr Invoice Nbr Fnd-Fnc-Obj.So-Org-Prog LAGO VISTA ISD LAGO VISTA ISD

Sort by Check Number, Account Code. PO Nbr Invoice Nbr Fnd-Fnc-Obj.So-Org-Prog LAGO VISTA ISD LAGO VISTA ISD Page: 1 of 5 Payee Organization PO Invoice 001031 07-13-2011 02422 WK Mechanical UNALLOCATED 010979 100-139-01 C Upgrade Cooling Tower 3,179.00 699-81-6249.00-999-199000 007001 07-14-2011 44280 LAGO VISTA

More information

CHECK REGISTER FOR 5/1/2013 TO 5/31/2013 & CHECK NUMBERS 0 TO /02/ BOND REFUND 1,037.50

CHECK REGISTER FOR 5/1/2013 TO 5/31/2013 & CHECK NUMBERS 0 TO /02/ BOND REFUND 1,037.50 FY 2012-2013 TOWN OF SURFSIDE BEACH CHECK REGISTER FOR 5/1/2013 TO 5/31/2013 & CHECK NUMBERS 0 TO 2147483647 CHECK # CHECK DATE VENDOR NO/ NAME CHECK AMT 64285 05/02/2013 990001 BOND REFUND 1,037.50 64286

More information

Custer County Monthly Payments Payments From August 1, 2018 Through August 31, 2018

Custer County Monthly Payments Payments From August 1, 2018 Through August 31, 2018 Custer County Monthly Payments Header and Footer Text NOTICE The following is a list of all bills presented, audited, and ordered by the Board of County Commissioners of Custer County, Colorado, from their

More information

Warrants Payable Detail Disclaimer

Warrants Payable Detail Disclaimer Commissioners Brian Sheldon Gwen Brake Glenn Ripley Warrants Payable Detail Disclaimer The following pages are designed to provide supplemental detail to the current month s Warrants Payable. Due to formatting

More information

Custer County Monthly Payments Payments From May 1, 2018 Through May 31, 2018

Custer County Monthly Payments Payments From May 1, 2018 Through May 31, 2018 Custer County Monthly Payments Header and Footer Text NOTICE The following is a list of all bills presented, audited, and ordered by the Board of County Commissioners of Custer County, Colorado, from their

More information

Warrants Payable Detail Disclaimer

Warrants Payable Detail Disclaimer Commissioners Brian Sheldon Gwen Brake Glenn Ripley Warrants Payable Detail Disclaimer The following pages are designed to provide supplemental detail to the current month s Warrants Payable. Due to formatting

More information

Warrants Payable Detail Disclaimer

Warrants Payable Detail Disclaimer Commissioners Brian Sheldon Gwen Brake Glenn Ripley Warrants Payable Detail Disclaimer The following pages are designed to provide supplemental detail to the current month s Warrants Payable. Due to formatting

More information

HAWTHORNE MOVED TO APPROVE THE CONSENT AGENDA AS FOLLOWS:

HAWTHORNE MOVED TO APPROVE THE CONSENT AGENDA AS FOLLOWS: COMMISSIONERS PROCEEDINGS REGULAR MEETING THE BOARD OF COMANCHE COUNTY COMMISSIONERS MET IN REGULAR SESSION AT 9:00 A.M., MONDAY, IN ROOM 302 OF THE COMANCHE COUNTY COURTHOUSE, LAWTON, OKLAHOMA. CHAIRMAN

More information

CITY OF SAND POINT FY16 DRAFT Budget

CITY OF SAND POINT FY16 DRAFT Budget CITY OF SAND POINT FY16 DRAFT FY15 FY16 DRAFT $ % Revenue: 01-General Fund 3,033,908 2,751,601 (282,307) -10% 02-Bingo 497,404 515,300 17,896 3% 03-Silver Salmon Derby 22,000 19,250 (2,750) -14% 10-Clinic

More information

/2/ Gregory Pest Control, Inc Services Phy Pl Maint Contracts Scheduled Unrestricted Funds

/2/ Gregory Pest Control, Inc Services Phy Pl Maint Contracts Scheduled Unrestricted Funds 147778 3/2/2017 3,500.00 Advanced Training and Consultants LLC Services Independent Contractors Unrestricted Funds 147779 3/2/2017 1,468.00 All American Poly Supplies Janitorial Supplies Unrestricted Funds

More information

State Auditor's Office Local Government Services 1. Worksheet Budget Monitoring File Tab

State Auditor's Office Local Government Services 1. Worksheet Budget Monitoring File Tab Municipality: HUNTINGTON WV State Auditor - Local Government Services Division Fiscal Year: 2016-2017 Original Revised Original Revised Revenues General General Coal Coal Fund Fund Fund Fund REVENUES 295

More information

Custer County Monthly Payments Payments From June 1, 2018 Through June 29, 2018

Custer County Monthly Payments Payments From June 1, 2018 Through June 29, 2018 Custer County Monthly Payments Header and Footer Text NOTICE The following is a list of all bills presented, audited, and ordered by the Board of County Commissioners of Custer County, Colorado, from their

More information

Mayor Stuart Bikson Mayor Pro-Tem Jeffrey Cuthbertson Council Members: Cathy Daldin, Ben Giovanelli, Kim Russell, Steve Sage & David Zemens

Mayor Stuart Bikson Mayor Pro-Tem Jeffrey Cuthbertson Council Members: Cathy Daldin, Ben Giovanelli, Kim Russell, Steve Sage & David Zemens CITY OF ROCHESTER CITY COUNCIL REGULAR MEETING MINUTES Mayor Stuart Bikson Mayor Pro-Tem Jeffrey Cuthbertson Council Members: Cathy Daldin, Ben Giovanelli, Kim Russell, Steve Sage & David Zemens 400 Sixth

More information

Custer County Monthly Payments Payments From September 1, 2018 Through September 30, 2018

Custer County Monthly Payments Payments From September 1, 2018 Through September 30, 2018 Custer County Monthly Payments Header and Footer Text NOTICE The following is a list of all bills presented, audited, and ordered by the Board of County Commissioners of Custer County, Colorado, from their

More information

An overview. Albemarle County Service Authority s Facilities Maintenance

An overview. Albemarle County Service Authority s Facilities Maintenance An overview Albemarle County Service Authority s Facilities Maintenance What We Do Electrical Facilities Pump Stations, Tanks & PRVs Landscaping Service Contracts Facilities Maintenance Michael Lynn, Operations

More information

Custer County Monthly Payments Payments From December 1, 2018 Through December 31, 2018

Custer County Monthly Payments Payments From December 1, 2018 Through December 31, 2018 Custer County Monthly Payments Header and Footer Text NOTICE The following is a list of all bills presented, audited, and ordered by the Board of County Commissioners of Custer County, Colorado, from their

More information

City of Flatonia Proposed Budget

City of Flatonia Proposed Budget City of Flatonia 2015-2016 City of Flatonia Annual October 1, 2015 September 30, 2016 Mayor Bryan Milson City Council Catherine Steinhauser (Mayor Pro Tem) Dennis Geesaman Mark Eversole Ed Hulsey Ginny

More information

October 7, The City Council met in regular session October 7, 2013 at the City Office at 7 pm.

October 7, The City Council met in regular session October 7, 2013 at the City Office at 7 pm. October 7, 2013 The City Council met in regular session October 7, 2013 at the City Office at 7 pm. Mayor Robert Stanley presiding Council Members Present: Paul Aaser, Teri Huso, Haley Klefstad, Ed Sadowsky

More information

TOTAL ASSETS 890,460.66

TOTAL ASSETS 890,460.66 10:45 AM Indian Lake Property Owners 12/27/17 Balance Sheet Accrual Basis As of November 30, 2017 Nov 30, 17 ASSETS Current Assets Checking/Savings 1000 Bank of Sullivan Checking 11,023.90 1001 Bk of Sull.

More information

County of Otsego Adopted Budget

County of Otsego Adopted Budget County of Otsego 2015 Adopted Budget Contents A-General Fund-Appropriations 10 D-County Road Fund-Appropriations 30 S-Worker's Compensation-Appropriations 33 CD-Special Grants Fund Appropriations 30 DM-Machinery

More information

Warrants Payable Detail Disclaimer

Warrants Payable Detail Disclaimer Commissioners Brian Sheldon Gwen Brake Glenn Ripley Warrants Payable Detail Disclaimer The following pages are designed to provide supplemental detail to the current month s Warrants Payable. Due to formatting

More information

TOWN OF NORTHBRIDGE GENERAL FUND EXPENDITURES-BY DEPARTMENT

TOWN OF NORTHBRIDGE GENERAL FUND EXPENDITURES-BY DEPARTMENT TOWN OF NORTHBRIDGE GENERAL FUND EXPENDITURES-BY DEPARTMENT Budgeted Final Budgeted FY 2015 FY 2015 FY 2016 DEPARTMENT/Purpose 122 SELECTMEN Personnel (5PT) 5,150.00 5,150.00 5,150.00 Professional & Technical

More information

AGENDA REGULAR TOWNSHIP BOARD MEETING TUESDAY, OCTOBER 16, :30 P.M.

AGENDA REGULAR TOWNSHIP BOARD MEETING TUESDAY, OCTOBER 16, :30 P.M. AGENDA REGULAR TOWNSHIP BOARD MEETING TUESDAY, OCTOBER 16, 2018 5:30 P.M. INVOCATION PLEDGE OF ALLEGIANCE ROLL CALL APPROVAL OF MINUTES October 2, 2018 Regular Meeting Page 2 AGENDA AMENDMENT UNFINISHED

More information

Warrants Payable Detail Disclaimer

Warrants Payable Detail Disclaimer Commissioners Brian Sheldon Gwen Brake Glenn Ripley Warrants Payable Detail Disclaimer The following pages are designed to provide supplemental detail to the current month s Warrants Payable. Due to formatting

More information

City of Lake Helen Newcomers Guide

City of Lake Helen Newcomers Guide Welcome to Lake Helen: 2018 Newcomers Guide The City of Lake Helen, known as The Gem of Florida, is located in west Volusia County located immediately off of Interstate 4 (in between Orlando and Daytona

More information

Round Lake Beach. Multi-Year Financial Forecast. Financial Planning & Repor ng Cycle. Monthly Treasurer s Report. Period Ended November 30, 2013

Round Lake Beach. Multi-Year Financial Forecast. Financial Planning & Repor ng Cycle. Monthly Treasurer s Report. Period Ended November 30, 2013 The Village of Round Lake Beach Multi-Year Financial Forecast Popular Annual Financial Report Multi-Year Capital Plan Financial Planning & Repor ng Cycle Annual Financial Report (Audit) Annual Budget Treasurer's

More information

Bills Payable List. Page 1 of 5. Printed: 3/22/2017 9:51 AM LONE STAR SCHOOL Check Date: 1/1/17 to 1/31/17

Bills Payable List. Page 1 of 5. Printed: 3/22/2017 9:51 AM LONE STAR SCHOOL Check Date: 1/1/17 to 1/31/17 AMERICAN FIDELITY 2 Andrews Foodservice Systems AMERICAN FIDELITY ACCIDENT INS 99 61.70 10-0-7471 AMERICAN LIFE INS 99 43.00 10-0-7471 AMERICAN CANCER 99 111.68 10-0-7471 $216.38 Commodities Truck 26 43.70

More information

Moving Checklist ITEM

Moving Checklist ITEM Moving Checklist ITEM 8 Weeks before Move: To Do Check your credit: If renting your new home, try to obtain a current credit report to give to potential landlords. If purchasing a home, please check on

More information

BOROUGH OF SOUTH GREENSBURG REGULAR COUNCIL MEETING JUNE 8, Council President Clentin Martin called the meeting to order at 6:30 P.M.

BOROUGH OF SOUTH GREENSBURG REGULAR COUNCIL MEETING JUNE 8, Council President Clentin Martin called the meeting to order at 6:30 P.M. BOROUGH OF SOUTH GREENSBURG REGULAR COUNCIL MEETING JUNE 8, 2015 Council President Clentin Martin called the meeting to order at 6:30 P.M. All those present repeated the Pledge of Allegiance to the Flag.

More information

Manistee County Blacker Airport Authority. MINUTES Monday, April 13, 2009 DRAFT. Manistee County Blacker Airport 12:00 Noon Conference Room

Manistee County Blacker Airport Authority. MINUTES Monday, April 13, 2009 DRAFT. Manistee County Blacker Airport 12:00 Noon Conference Room Manistee County Blacker Airport Authority DRAFT MINUTES Monday, April 13, 2009 Manistee County Blacker Airport 12:00 Noon Conference Room Members Present: Members Absent: Others Present: Ervin Kowalski,

More information

Varick Town Board January 4, 2011

Varick Town Board January 4, 2011 Varick Town Board January 4, 2011 The regular meeting of the Varick Town Board was called to order by Supervisor Robert Hayssen at 7:00 p.m. Present at this meeting were Council members, Richard Peterson,

More information

Warrants Payable Detail Disclaimer

Warrants Payable Detail Disclaimer Commissioners Brian Sheldon Gwen Brake Glenn Ripley Warrants Payable Detail Disclaimer The following pages are designed to provide supplemental detail to the current month s Warrants Payable. Due to formatting

More information

THE CITY OF MACON IS A 3RD CLASS CITY WITH A NON-PARTISAN MAYOR & COUNCIL FORM OF GOVERNMENT IT IS MY PLEASURE TO VISIT WITH YOU ABOUT THE CITY OF

THE CITY OF MACON IS A 3RD CLASS CITY WITH A NON-PARTISAN MAYOR & COUNCIL FORM OF GOVERNMENT IT IS MY PLEASURE TO VISIT WITH YOU ABOUT THE CITY OF THE CITY OF MACON IS A 3RD CLASS CITY WITH A NON-PARTISAN MAYOR & COUNCIL FORM OF GOVERNMENT IT IS MY PLEASURE TO VISIT WITH YOU ABOUT THE CITY OF MACON AND DISCUSS SOME OF THE EFFORTS AND PROGRESS THE

More information

City of Bellevue. Permanent Appropriations Budget Fiscal Year 2013 January 1, December 31, 2013

City of Bellevue. Permanent Appropriations Budget Fiscal Year 2013 January 1, December 31, 2013 Permanent Appropriations Budget Summary Permanent 2012 Final Actual 2012 Temporary 2013 Permanent 2013 Page 1 Council $154,550.00 $135,925.60 $61,150.00 $101,100.00 Page 2 Mayor $54,600.00 $51,572.57 $19,275.00

More information

TAIT FY 2019 BUDGET Summary

TAIT FY 2019 BUDGET Summary TAIT FY 2019 BUDGET Summary Prior FY Budget V Current FY Budget PY 2018 Budget FY 2019 Budget Net % Net $ Beginning Cash (Revenue Fund) $ 2,823,010.00 $ 3,000,000.00 6.27% $ 176,990.00 PFC's & CFC's for

More information

201 South Walnut Street City Hall Milford, DE Direct June 8, 2018

201 South Walnut Street City Hall Milford, DE Direct June 8, 2018 OFFICE OF THE CITY MANAGER ERIC NORENBERG, ICMA-CM 201 South Walnut Street City Hall 302.422.1111 Milford, DE 19963 Direct 302.424.8394 www.cityofmilford.com ENorenberg@milford-de.gov June 8, 2018 TO:

More information

WASHTENAW COUNTY PARKS AND RECREATION COMMISSION

WASHTENAW COUNTY PARKS AND RECREATION COMMISSION WASHTENAW COUNTY PARKS AND RECREATION COMMISSION - BUDGET PROPOSED FISCAL YEARS JANUARY 1, DECEMBER 31, And PROJECTED FISCAL YEARS JANUARY 1, DECEMBER 31, Robert L. Tetens, Director TABLE OF CONTENTS Millage

More information

MINUTES OF CANORA TOWN COUNCIL MEETING October 16, 2013

MINUTES OF CANORA TOWN COUNCIL MEETING October 16, 2013 MINUTES OF CANORA TOWN COUNCIL MEETING October 16, 2013 A regular meeting of Canora Town Council was held on Tuesday, October 16, 2013 at the Canora Town Council Chambers. In attendance were Mayor Terry

More information

JOHN GLENN COLUMBUS INTERNATIONAL AIRPORT

JOHN GLENN COLUMBUS INTERNATIONAL AIRPORT JOHN GLENN COLUMBUS INTERNATIONAL AIRPORT Signatory Airlines Landing Fee: (Net of GAC & SAC = $2.06 / 1,000 lbs) $3.32 / 1,000 lbs. Apron Fees: Square Foot Rate Landed Weight Rate $1.91 / sq. ft. $0.41

More information

Mere Town Council Accounts Items of Expenditure over 100

Mere Town Council Accounts Items of Expenditure over 100 Mere Town Council Accounts 2015-2016 Items of Expenditure over 100 Category Date Payee Description Amount Total Admin Audit costs 03/08/2015 Grant Thornton UK LLP Audit costs 400.00 400.00 Insurance 01/06/2015

More information

,271

,271 Reserve Analysis by Berrera and Company (January 2016) Page 1 Section I: Capital Reserve Funding - Estimated Cash Reserve Balances And Unfunded Liability: Effective 1/1/2019 Assumption Table: Interest

More information

JOHN GLENN COLUMBUS INTERNATIONAL AIRPORT

JOHN GLENN COLUMBUS INTERNATIONAL AIRPORT JOHN GLENN COLUMBUS INTERNATIONAL AIRPORT Signatory Airlines Landing Fee: (Net of General Airline Credit = $1.91 / 1,000 lbs) $3.17 / 1,000 lbs. Apron Fees: Square Foot Rate Landed Weight Rate $1.78 /

More information

BOAT SALES & SERVICE Firewood HAINES MARINE SERVICE A & A FIREWOOD ABSOLUTE TRUCKING & FIREWOOD

BOAT SALES & SERVICE Firewood HAINES MARINE SERVICE A & A FIREWOOD ABSOLUTE TRUCKING & FIREWOOD CONTRACTORS LIST 2018 The appearance of a contractor's name on this list indicates only that the company demonstrated proof of liabil insurance and was issued entrance passes for 2018. Entries marked (*

More information

PARKS & RECREATION. Alvin R. Moll, Jr., Director. Fort Wayne Board of Park Commissioners

PARKS & RECREATION. Alvin R. Moll, Jr., Director. Fort Wayne Board of Park Commissioners Alvin R. Moll, Jr., Director Fort Wayne Board of Park Commissioners Richard Samek, President Pamela Kelly, M.D., Vice-President Cheri Becker, Commissioner William Zielke, Commissioner Fort Wayne Parks

More information

DEPARTMENT OF CULTURE, ARTS & TOURISM (17)

DEPARTMENT OF CULTURE, ARTS & TOURISM (17) DEPARTMENT OF CULTURE, ARTS & TOURISM (7) AGENCY BUDGET SUMMARY The Mayor recommends that the Department of Culture, Arts & Tourism be dissolved at the end of FY 24-5, and that the responsibility for the

More information

FINAL. Island Cove Villas at Meadow Woods Homeowners Association, Inc. BOARD OF DIRECTORS MEETING May 5, 2016

FINAL. Island Cove Villas at Meadow Woods Homeowners Association, Inc. BOARD OF DIRECTORS MEETING May 5, 2016 Island Cove Villas at Meadow Woods Homeowners Association, Inc. BOARD OF DIRECTORS MEETING May 5, 2016 Island Cove South Pool 14898 Laguna Beach Circle Orlando, FL 32824 Board Members in Attendance: Board

More information

REGULAR MEETING AGENDA VILLAGE OF HEMINGFORD BOARD OF TRUSTEES January 15, :00 P.M.

REGULAR MEETING AGENDA VILLAGE OF HEMINGFORD BOARD OF TRUSTEES January 15, :00 P.M. Pledge of Allegiance Opening Prayer Meeting Call to Order Roll Call Public Meeting Information REGULAR MEETING AGENDA VILLAGE OF HEMINGFORD BOARD OF TRUSTEES January 15, 2019-6:00 P.M. 1. Consent Calendar.

More information

Economic Impact. Airports and economic development. Airport location. Regional profile. Middleton Municipal Morey Field (C29) 2008 Middleton, WI

Economic Impact. Airports and economic development. Airport location. Regional profile. Middleton Municipal Morey Field (C29) 2008 Middleton, WI Airports and economic development The local general aviation airport is fast becoming the principal access route from a community to the nation and world. As an important part of our statewide transportation

More information

Monthly Board of Directors Meeting August 9, 2011

Monthly Board of Directors Meeting August 9, 2011 Monthly Board of Directors Meeting August 9, 2011 The Bay Tree Lakes Property Owner's Association, Inc Board of Directors monthly meeting was held at the clubhouse on Tuesday August 9, 2011. The following

More information

TOWN OF SEABROOK SELECTMEN S MEETING JUNE 15, MONTHLY MEETING LIBRARY DIRECTOR Ann Robinson was present for her report (see attached).

TOWN OF SEABROOK SELECTMEN S MEETING JUNE 15, MONTHLY MEETING LIBRARY DIRECTOR Ann Robinson was present for her report (see attached). TOWN OF SEABROOK SELECTMEN S MEETING JUNE 15, 2015 Present: Raymond Smith Aboul B. Khan Theresa A. Kyle William Manzi 10:00AM Mr. Smith opened the meeting at 10:00AM. MONTHLY MEETING LIBRARY DIRECTOR Ann

More information

Country Inn & Suites Profit & Loss Statement As of 12/31/2014. Current Period Year To Date.

Country Inn & Suites Profit & Loss Statement As of 12/31/2014. Current Period Year To Date. Statistics: 84 84 - - 84 Rooms Available 84 84 - - 84 31 31 - - 31 Days In Period 365 365 - - 365 2,604 2,604 - - 2,604 Room Nights Available 30,660 30,660 - - 30,660 935 1,200 (265) 906 29 Room Nights

More information

BUDGET REPORT FOR CITY OF MASON Fund: 101 GENERAL FUND

BUDGET REPORT FOR CITY OF MASON Fund: 101 GENERAL FUND 05/08/2013 0433 PM User MW DB Mason City REPORT FOR CITY OF MASON Fund 101 GENERAL FUND 1/17 OTHER FINANCING SOURCES SURPLUS FROM FUND BALANCE 5,741 5,741 164,635 164,635 Dept 215.00-CLERK Totals for dept

More information

LLOYD CROSSING SHOPPING C BURKHARDT & LLOYD EXPY 422, Discount and Junior Department St STRIP VERY GOOD 027 1/6

LLOYD CROSSING SHOPPING C BURKHARDT & LLOYD EXPY 422, Discount and Junior Department St STRIP VERY GOOD 027 1/6 82-7-9-7-68.9-27 LLOYD CROSSING SHOPPING C BURKHARDT & LLOYD EXPY 422, Discount and Junior Department St STRIP VERY GOOD 27 /6 Parcel Number 82-7-9-7-68.9-27 Local Parcel Number 9-733-7-68-9 Tax ID: Routing

More information

BOARD OF COUNTY COMMISSIONER S MINUTES

BOARD OF COUNTY COMMISSIONER S MINUTES BOARD OF COUNTY COMMISSIONER S MINUTES April 4, 2011 The regularly scheduled meeting of the Board of County Commissioners was called to order this 4th day of April, 2011, in meeting room 200 of the Cleveland

More information

BOARD OF PUBLIC WORKS AND SAFETY AND STORMWATER BOARD MEETING HELD AUGUST 28, 2017, GOSHEN, INDIANA

BOARD OF PUBLIC WORKS AND SAFETY AND STORMWATER BOARD MEETING HELD AUGUST 28, 2017, GOSHEN, INDIANA BOW Meeting of August 28, 2017, Page 1 BOARD OF PUBLIC WORKS AND SAFETY AND STORMWATER BOARD MEETING HELD AUGUST 28, 2017, GOSHEN, INDIANA The Board of Public Works and Safety and Stormwater Board of the

More information

REPORT BOARD OF DIRECTORS YEAR ENDING DECEMBER 31ST, 1884 DETROIT: FREE PRESS PRINTING HOUSE.

REPORT BOARD OF DIRECTORS YEAR ENDING DECEMBER 31ST, 1884 DETROIT: FREE PRESS PRINTING HOUSE. REPORT BOARD OF DIRECTORS MICHIGAN CENTRAL RAILROAD COMPANY, TO T H E STOCKHOLDERS, YEAR ENDING DECEMBER 31ST, 1884 DETROIT: FREE PRESS PRINTING HOUSE. 1885. REPORT or THE BOARD OF DIRECTORS OP THE MICHIGAN

More information

CITY OF NIAGARA FALLS, NY CASINO FUNDS REVENUE RECEIVED FOR THE YEARS EARNED BY THE CASINO 2009 THROUGH SEPTEMBER 30, 2013

CITY OF NIAGARA FALLS, NY CASINO FUNDS REVENUE RECEIVED FOR THE YEARS EARNED BY THE CASINO 2009 THROUGH SEPTEMBER 30, 2013 REVENUE RECEIVED FOR THE YEARS EARNED BY THE CASINO 2009 THROUGH SEPTEMBER 30, 2013 REVENUE Received to date Date Received from NYS CASINO REVENUE RECEIVED FOR YEARS 2009-5/31/2013 $ 88,937,000 PAID 8/22/2013

More information

FINANCE DEPARTMENT MONTHLY REPORT JANUARY 2019

FINANCE DEPARTMENT MONTHLY REPORT JANUARY 2019 FINANCE DEPARTMENT MONTHLY REPORT JANUARY 2019 I. Audit 2016-2017 Pension no findings Audit 2016-2017 Liquid Fuels Exit Summary scheduled March 2019 II. III. IV. Delinquent Sewer Collections Portnoff Law

More information

System: 8/22/2018 1:55:40 PM Academy for Business and Techn Page: 1 User Date: 8/22/2018 CHECKBOOK REGISTER REPORT User ID: RAL Bank Reconciliation

System: 8/22/2018 1:55:40 PM Academy for Business and Techn Page: 1 User Date: 8/22/2018 CHECKBOOK REGISTER REPORT User ID: RAL Bank Reconciliation System: 8/22/2018 1:55:40 PM Academy for Business and Techn Page: 1 Ranges: From: To: From: To: Checkbook ID First Last Number First Last Description First Last Date 7/1/2017 6/30/2018 User-Defined 1 First

More information

Worksession July 15, :30 p.m.

Worksession July 15, :30 p.m. Worksession July 15, 2009 6:30 p.m. Present: Councilors Hainault, Slivon, Belej, Laitila, and Freeman. Absent: Councilors McKenzie and Gemignani. Also present: Police Chief Mike Beaudoin and DPW Doug Hayrynen.

More information

Planning Commission Meeting Minutes Thursday, January 22, 2009 City Council Chambers 220 East Morris Avenue Time: 7:00 p.m.

Planning Commission Meeting Minutes Thursday, January 22, 2009 City Council Chambers 220 East Morris Avenue Time: 7:00 p.m. Planning Commission Meeting Minutes Thursday, January 22, 2009 City Council Chambers 220 East Morris Avenue Time: 7:00 p.m. Commission Members Present: Francis Lilly- Conducting Lloyd Anderson Joshua Smith

More information

This meeting is being audio recorded for public record Revision Revision

This meeting is being audio recorded for public record Revision Revision This meeting is being audio recorded for public record Revision 01 2-20-18 Revision 02-2-20-18 Agenda Borough Council Worksession February 20, 2018 @ 7:00 PM Spellman Council Chambers 829 Paoli Pike West

More information

PETER O. KNIGHT, PLANT CITY & TAMPA EXECUTIVE AIRPORTS HILLSBOROUGH COUNTY AVIATION AUTHORITY

PETER O. KNIGHT, PLANT CITY & TAMPA EXECUTIVE AIRPORTS HILLSBOROUGH COUNTY AVIATION AUTHORITY PETER O. KNIGHT, PLANT CITY & TAMPA EXECUTIVE AIRPORTS HILLSBOROUGH COUNTY AVIATION AUTHORITY FISCAL YEAR 2018 OCTOBER 17 - SEPTEMBER 18 UNAUDITED OPERATING RESULTS (IN THOUSANDS) Summary Actual Results

More information

ORDINANCE NO. 418 BE IT ORDAINED BY THE MAYOR AND COUNCIL OF THE CITY OF MACKAY, CUSTER COUNTY, IDAHO:

ORDINANCE NO. 418 BE IT ORDAINED BY THE MAYOR AND COUNCIL OF THE CITY OF MACKAY, CUSTER COUNTY, IDAHO: ORDINANCE NO. 418 AN ORDINANCE OF THE CITY OF MACKAY, CUSTER COUNTY, STATE OF IDAHO, REPEALING CITY OF MACKAY ORDINANCE NUMBER 337; DEFINING RECREATIONAL VEHICLES (RV'S), AND RECREATIONAL VEHICLE PARK;

More information

Board of Adjustment AGENDA. April 25, :00 P.M. City Council Chambers

Board of Adjustment AGENDA. April 25, :00 P.M. City Council Chambers MAYOR Hal J. Rose DEPUTY MAYOR John Coach Tice COUNCIL MEMBERS Pat Bentley Stephany Eley Bill Mettrick Andrea Young Barbara Smith Planning & Economic Development Dept. Christy Fischer, Planning Director

More information

MINUTES. May 5, 2008

MINUTES. May 5, 2008 MINUTES May 5, 2008 The regularly scheduled meeting of the Board of County Commissioners was called to order this 5th day of May, 2008, in meeting room 200 of the Cleveland County Office Building by Chairman

More information

2 YORK REGION TRANSIT VEOLIA AGREEMENT AMENDMENT 91 CALDARI ROAD

2 YORK REGION TRANSIT VEOLIA AGREEMENT AMENDMENT 91 CALDARI ROAD 2 YORK REGION TRANSIT VEOLIA AGREEMENT AMENDMENT 91 CALDARI ROAD The Transit Committee recommends the following: 1. Receipt of the presentation by Rick Takagi, Manager, Operations, York Region Transit;

More information

For Lease MANUFACTURING FACILITY. 430 West 18th Street Holland, MI TOM POSTMA

For Lease MANUFACTURING FACILITY. 430 West 18th Street Holland, MI TOM POSTMA MANUFACTURING FACILITY For Lease 430 West 18th Street Holland, MI 49423 COLLIERS INTERNATIONAL 44 East 8th Street, Suite 510 Holland, MI 49423 +1 616 394 4500 www.colliers.com TOM POSTMA DIR 616 355 3145

More information

RESOLUTION No APPROVAL OF WAYNE COUNTY AIRPORT AUTHORITY FISCAL YEAR 2018 BUDGET. By Board Member Mark Ouimet

RESOLUTION No APPROVAL OF WAYNE COUNTY AIRPORT AUTHORITY FISCAL YEAR 2018 BUDGET. By Board Member Mark Ouimet RESOLUTION 17-87 APPROVAL OF WAYNE COUNTY AIRPORT AUTHORITY FISCAL YEAR 2018 BUDGET By Board Member Mark Ouimet WHEREAS, the Wayne County Airport Authority (the Authority ), pursuant to the Aeronautics

More information

U. S. Coast Guard Sector Boston. November 2016 April 2017

U. S. Coast Guard Sector Boston. November 2016 April 2017 U. S. Coast Guard Sector Boston November 2016 April 2017 Pollution Statistics for Port of Boston NOV 2016 APR 2017 Reports Received: 38 OSLTF funded responses: 4 Amount Discharged (water & land impact):

More information

System: 11/22/2017 2:39:01 PM Hope of Detroit Academy Page: 1 User Date: 11/22/2017 CHECKBOOK REGISTER REPORT User ID: RAL Bank Reconciliation

System: 11/22/2017 2:39:01 PM Hope of Detroit Academy Page: 1 User Date: 11/22/2017 CHECKBOOK REGISTER REPORT User ID: RAL Bank Reconciliation System: 11/22/2017 2:39:01 PM Hope of Detroit Academy Page: 1 Ranges: From: To: From: To: Checkbook ID First Last Number First Last Description First Last Date 7/1/2016 6/30/2017 User-Defined 1 First Last

More information

To propose the demolition of the former St. Ann School Education Resource Centre building located at 2123 Hixon Street, Oakville.

To propose the demolition of the former St. Ann School Education Resource Centre building located at 2123 Hixon Street, Oakville. Regular Board Meeting Tuesday, October 20, 2015 STAFF REPORT ITEM 9.1 FORMER ST. ANN EDUCATION RESOURCE CENTRE PROPOSED BUILDING DEMOLITION PURPOSE: To propose the demolition of the former St. Ann School

More information

2014 REVENUES by SOURCE OPERATING REVENUES HISTORY SUMMIT COUNTY OPERATING FUNDS REVENUES. 60 Millions 50 9% 2% 45% 16% 16%

2014 REVENUES by SOURCE OPERATING REVENUES HISTORY SUMMIT COUNTY OPERATING FUNDS REVENUES. 60 Millions 50 9% 2% 45% 16% 16% SUMMIT COUNTY OPERATING FUNDS REVENUES TAXES 19,823,121 20,629,131 21,563,392 20,448,612 Property Taxes 22,865,800 22,865,800 6,913,712 7,297,403 7,600,000 7,700,000 Sales & Use Taxes 8,000,000 8,000,000

More information

PLYMOUTH CHARTER TOWNSHIP PLANNING COMMISSION -- REGULAR MEETING WEDNESDAY, APRIL 18, 2007

PLYMOUTH CHARTER TOWNSHIP PLANNING COMMISSION -- REGULAR MEETING WEDNESDAY, APRIL 18, 2007 Meeting called to order at 7:00 p.m. MEMBERS PRESENT Dennis Cebulski Kendra Barberena Carol Davis Janice Litwin Keith Postell Dennis Siedlaczek Ray Sturdy Bill Pratt arrived at 7:02 p.m. MEMBERS EXCUSED:

More information

Supervisor Kim Spencer Indigent Director Denise Horsley County Coroner Duayne Sims County

Supervisor Kim Spencer Indigent Director Denise Horsley County Coroner Duayne Sims County The Caribou County Commissioners met in COMMISSIONER MEETING OF MAY 28 2013 regular session on May 28 2013 at 900 am Those in attendance were Earl Somsen Commissioner Chairman Phil Christensen and Mark

More information

To obtain Board approval to demolish the former St. Ann School Education Resource Centre building located at 2123 Hixon Street, Oakville.

To obtain Board approval to demolish the former St. Ann School Education Resource Centre building located at 2123 Hixon Street, Oakville. Regular Board Meeting Tuesday, November 3, 2015 ACTION REPORT ITEM 8.3 FORMER ST. ANN EDUCATION RESOURCE CENTRE BUILDING DEMOLITION PURPOSE: To obtain Board approval to demolish the former St. Ann School

More information

RESOLUTION 3:6 1 OF 2017

RESOLUTION 3:6 1 OF 2017 AGENDA HYDE PARK TOWN BOARD REGULAR MEETING AND WORKSHOP MONDAY, MARCH 6, 2017 7:00 P.M. CALL TO ORDER PLEDGE OF ALLEGIANCE ACCEPTANCE OF MINUTES OF FEBRUARY 10, 2017 AND FEBRUARY 13, 2017 WORKSHOP 1.

More information

Supt. of Highways Martin Hand will inspect the area and make a recommendation at the next meeting.

Supt. of Highways Martin Hand will inspect the area and make a recommendation at the next meeting. REGULAR MEETING JULY 12, 2007 MINUTES of a Regular Meeting held by the Town Board of the Town of Shawangunk, County of Ulster, State of New York at the Town Office Building in Wallkill, New York on the

More information

RADNOR TOWNSHIP DISBURSEMENTS FOR APPROVAL BILL LIST #2018-1A

RADNOR TOWNSHIP DISBURSEMENTS FOR APPROVAL BILL LIST #2018-1A RADNOR TOWNSHIP DISBURSEMENTS FOR APPROVAL BILL LIST #2018-1A Attached is the list of bills to be approved and broken down by Fund in the following table: Fund (Fund Number) 2018-1A GENERAL FUND (001)

More information

Approval of Agenda MOTION: Vice President Richardson moved to approve the agenda as presented. Motion passed.

Approval of Agenda MOTION: Vice President Richardson moved to approve the agenda as presented. Motion passed. CITY OF LANDER REGULAR COUNCIL MEETING COUNCIL CHAMBERS CITY HALL 240 LINCOLN STREET LANDER, WY 82520 October 10, 2017 THE CITY OF LANDER IS AN EQUAL OPPORTUNITY PROVIDER Governing Body Present: Mayor

More information

LEAGUE OF CALIFORNIA. City Attorneys Department 2003 ANNUAL CONFERENCE. Joint City Attorney/City Clerks Session

LEAGUE OF CALIFORNIA. City Attorneys Department 2003 ANNUAL CONFERENCE. Joint City Attorney/City Clerks Session LEAGUE OF CALIFORNIA City Attorneys Department 2003 ANNUAL CONFERENCE Joint City Attorney/City Clerks Session 1 UPDATING A RECORDS RETENTION SCHEDULE DETERMINE THE NEED Updating a records retention schedule

More information

MAYOR'S REPORT TO THE ASSEMBLY. Gary Knopp, Assembly President Kenai Peninsula Borough Assembly Members. Mike Navarre, Kenai Peninsula Borough Mayor

MAYOR'S REPORT TO THE ASSEMBLY. Gary Knopp, Assembly President Kenai Peninsula Borough Assembly Members. Mike Navarre, Kenai Peninsula Borough Mayor 144 North Binkley St. Soldotna, Alaska 99669-7520 Toll-Free within the Borough 1-800-478-4441 Phone 907-714-2150 Fax 907-714-2377 www.borough.kenai.ak.us MIKE NAVARRE BOROUGH MAYOR MAYOR'S REPORT TO THE

More information

Requested Motions Motion Number One:

Requested Motions Motion Number One: I move to approve checks numbered 2749 through 2797 for a total of $83,078.44. $ 83,078.44 I move to approve the vouchers issued numbers 929 through 940 for a total of $34,295.34 $ 34,295.34 I move to

More information

Manistee County Blacker Airport Authority

Manistee County Blacker Airport Authority A Manistee County Blacker Airport Authority DRAFT MINUTES Monday, March 9, 2009 Manistee County Blacker Airport 12:00 Noon Conference Room Members Present: Ervin Kowaiski, Chairperson; Paul Schulert; Dale

More information

Township of Wilmot Municipal Budget. Total Expenditures (excluding user-pay) Total Revenues (excluding user-pay) Expenditures $ 8,795,905

Township of Wilmot Municipal Budget. Total Expenditures (excluding user-pay) Total Revenues (excluding user-pay) Expenditures $ 8,795,905 TOWNSHIP OF WILMOT 2014 4 MUNICIPAL BUDGET The Corporation of the Township of Wilmot Council Mayor Les Armstrong Councillors Ward 1 Al Junker Ward 2 Peter Roe Ward 3 Barry Fisher Ward 4 Jeff Gerber Ward

More information

AREC 11 LLC 1600 GILBERT AVE 481, Commercial Mini-Warehouse MIXED USE POOR 027 1/8

AREC 11 LLC 1600 GILBERT AVE 481, Commercial Mini-Warehouse MIXED USE POOR 027 1/8 82-06-33-07-072-027 AREC LLC 600 GILBERT AVE 48, Commercial Mini-Warehouse MIXED USE POOR 027 /8 Parcel Number 82-06-33-07-072-027 Local Parcel Number 09-690-7-070-002 Tax ID: Routing Number CITY KNIGHT-9

More information

Wilcox County Board of Education CHECK REGISTER ACCOUNTABILITY REPORT 06/01/ /30/2011

Wilcox County Board of Education CHECK REGISTER ACCOUNTABILITY REPORT 06/01/ /30/2011 Wilcox County Board of Education CHECK REGISTER ACCOUNTABILITY REPORT 06/01/2011-06/30/2011 34951 ALABAMA BANKMASTERS ASSOC. $0.00 $50.00 $0.00 OTH TRAVEL AND TRNG 34952 ALABAMA POWER COMPANY $0.00 $165.91

More information

Custer County Monthly Payments Payments From June 1, 2017 Through June 30, 2017

Custer County Monthly Payments Payments From June 1, 2017 Through June 30, 2017 Custer County Monthly Payments Header and Footer Text NOTICE The following is a list of all bills presented, audited, and ordered by the Board of County Commissioners of Custer County, Colorado, from their

More information

May 13, George Skinner, Chairman Leroy Krohmer, Vice-Chairman Bill Graves, Member Dorinda Harvey, Secretary

May 13, George Skinner, Chairman Leroy Krohmer, Vice-Chairman Bill Graves, Member Dorinda Harvey, Secretary May 13, 2002 The regularly scheduled meeting of the Board of County Commissioners was called to order this 13 th day of May, 2002, in the conference room of the County Office Building by Chairman George

More information

AGENDA. Special Meeting of the NEW ORLEANS AVIATION BOARD

AGENDA. Special Meeting of the NEW ORLEANS AVIATION BOARD AGENDA Special Meeting of the NEW ORLEANS AVIATION BOARD To Be Held at Louis Armstrong New Orleans International Airport Nolan A. Marshall, Sr. New Orleans Aviation Board Room Friday, December 4, 2015

More information

MINUTES OF THE ANNUAL MEETING OF BASCHURCH PARISH COUNCIL HELD ON MONDAY 14 th MAY 2018 AT BASCHURCH VILLAGE HALL

MINUTES OF THE ANNUAL MEETING OF BASCHURCH PARISH COUNCIL HELD ON MONDAY 14 th MAY 2018 AT BASCHURCH VILLAGE HALL MINUTES OF THE ANNUAL MEETING OF BASCHURCH PARISH COUNCIL HELD ON MONDAY 14 th MAY 2018 AT BASCHURCH VILLAGE HALL Present: Councillors Mrs S Richards (Chairman) E R Roberts B Leeden J H Lloyd D Sheldon

More information

Regular Meeting Town of Preston March 05, 2018

Regular Meeting Town of Preston March 05, 2018 Regular Meeting Town of Preston March 05, 2018 The regular meeting was called to order by Commissioner Doug VanDerveer at 7:00 p.m. Also present were Commissioners Gary Waltemeyer, Nelson Anderson, Kathleen

More information

For Lease MANUFACTURING FACILITY. 430 West 18th Street Holland, MI TOM POSTMA

For Lease MANUFACTURING FACILITY. 430 West 18th Street Holland, MI TOM POSTMA MANUFACTURING FACILITY For Lease 430 West 18th Street Holland, MI 49423 COLLIERS INTERNATIONAL 44 East 8th Street, Suite 510 Holland, MI 49423 +1 616 394 4500 www.colliers.com TOM POSTMA DIR 616 355 3145

More information

ENGLISH INFORMATION SUMMARY PRESENTATION.

ENGLISH INFORMATION SUMMARY PRESENTATION. ENGLISH INFORMATION SUMMARY PRESENTATION 1. PRESENTATION 1.1 OUR COMPANY...4 1.2 INTRODUCTION...4 1.3 USES AND APPLICATIONS OF OUR TECHNOLOGY...5 1.4 SPIRIT OF ADVENTURE...5 1.5 TECHNOLOGY BENEFITS...5

More information