Laborers International Union of North America Local 83 MSS# 89
|
|
- Darleen Singleton
- 6 years ago
- Views:
Transcription
1 Ohio University Robert E. and Jean R. Mahn Center for Archives & Special Collections Laborers International Union of North America Local 83 MSS# 89 OVERVIEW OF THE COLLECTION Author: Unknown Title: Laborers International Union of North America Local 83 Date: Abstract: Quantity: Minutes, correspondence, agreements, constitutions, financial reports, mileage and expense reports, payroll deductions, unemployment and compensation records, NIRB cases, IRS statements, and publications 8 cu. ft. BIOGRAPHY OF The Laborers International Union of North America Local 83 is located in Portsmouth, Ohio. Originally called the International Hod Carriers, Building the Common Laborers Union of America, the union has a rich history, and has been affiliated with AFL-CIO, the Laborers District Council, the Ohio State Building and Construction Trades Council, the South Central Ohio Building and Construction Trades Council, and the Laborers Home Association. SCOPE AND CONTENTS OF THE COLLECTION The records of Local 83 are fairly complete and contain minutes of the regular meetings, correspondence, agreements, constitutions and bylaws, financial reports, mileage and expense reports, payroll deductions, unemployment and compensation records, NIRB cases, IRS statements, and publications from various affiliate organizations.
2 The minutes of the meetings are extensive, covering from 1940 to 1947 completely, then sporadic dates in 1959, 1960, 1964, and 1971 to The correspondence file is large, extending from , and is arranged chronologically from the national level to the local level. Because correspondence of is not extensive, it has been placed in one file. The correspondence from affiliate organizations has been placed in the General Business file unless large enough to warrant a separate folder. The agreements, constitutions, and bylaws have likewise been arranged chronologically in descending order from the national to local level. The financial records are extensive and contain cash receipts summaries from as well as quarterly financial reports from , in addition to monthly reports from Charges brought against local union officials have been arranged chronologically as have been the NLRB cases for hiring malpractice files against the union. ORGANIZATION OF THE COLLECTION These records are organized into the following series: Series I: Union Guidelines Series II: Agreements Series II: 1 National Series II: 2 State Series II: 3 Local Series II: 4 Acceptance of Agreement Series II: 5 Miscellaneous Series III: Correspondence Series IV: Minutes Series V: Financial Records Series VI: Union Proceedings Series VII: Printed Matter and Publications Series VIII: Oversize
3 Abbreviations with in content list: LIUNA Laborers International Union of North America RELATED MATERIALS See ALICE and OhioLINK under Laborers International Union of North America for books Website o ADMINISTRATIVE INFORMATION Restrictions: Preferred Citation: Accession Number: Provenance: The collection is open under the rules and regulations of the Ohio University Libraries. Researchers are requested to cite the collection name, collection number, and the Ohio University Libraries, in all footnotes and bibliographical references. Unknown The Ohio University Archives received the collection as a donation from Ralph Cole, Secretary-Treasurer of Local 83, in March It was acquired as part of the Ohio Labor History Project. Property Rights: Ohio University retains all property rights to the collection. Copyrights: Photoduplication: Ohio University retains all copyrights unless retained by the donor, other correspondents, or other artists. Ohio University will entertain requests to photocopy reasonable amounts of material from the collection for the convenience of individual researchers. Processing: Elona Lucas processed the collection in October 1980.
4 DETAILED DESCRIPTION OF THE COLLECTION Note to Researchers: To request materials, please note both the location and box numbers shown below. Box/Folder Description CONTAINER LIST Series 1: Union Guidelines 1 / 1 Constitution of LIUNA-1956, 1961, Constitution of Building and Construction Trades Department of AFL-CIO, Bylaws of Building and Construction Trades Council of Portsmouth, Ohio 4 Miscellaneous-Procedural Rules and Regulations of the National Joint Board, 1949; Established Wage Rates between Labor Relations Division of Ohio Contractors and Laborers District Council of Ohio, 1957; List of Secretaries of LIUNA, 1955, 1957 Series II: Agreements Series II: 1 National 5 International Association of Wall and Ceiling Contractors-1969, 1971; Stacks, Chimneys, and Slices-1967, 1968, 1971; Natural Draft and Cooling Towers-1971; Mainline Pipe Contractors-1960, 1962 Series II: 2 State 6 Ohio Highway-Heavy-Municipal and Utility Construction State Agreements, , Series II: 3 Local 7 Representative Area Contractors-1963, 1964, 1967, 1970; Tri-State Contractors Association Interim Agreement-Representative Area Contractors- 1974
5 9 Southern Ohio Contractor s Association- 1958, 1959, Portsmouth Contractors Association-1956; OCA and LDC-1958, 1963; Heavy Agreement-Contractors Labor Council of West Virginia and West Virginia Laborers Locals, / 11 Independent Contractors-1947; Southern Contracting Company, S.T. Kenyon Representative Area Contractors Assent of Participation - OLDC-OCA Insurance Fund Collective Bargaining Agreement for Trust Fund Individual Contractors Series II: 5 Miscellaneous 15 Wage Determination for Construction Contracts 16 Sample (blank) agreements 17 Jurisdictions Pertaining to Agreements Correspondence relating to agreements Series III: Correspondence 2 / 1 Miscellaneous General Business: Flavin Laborers District Council: Kistemaker General Business: Flavin Laborers District Council: Kistemaker General Business: Dunham General Business: Dunham General Business: Dunham Consultant and Conciliator: Kistemaker PCT Reports: Fosco Consultant and Conciliator: Kistemaker General Business: Dunham Laborers District Council: Fioritto PCT Reports: Fosco Consultant and Conciliator: Kistemaker / 1 General Business: Dunham Laborers District Council: Fioritto PCT Reports: Fosco January-June PCT Reports: Fosco July-December Consultant and Conciliator: Kistemaker General Business: Dunham January-June General Business: Dunham July-December 1955
6 8 Laborers District Council: Fioritto PCT Reports: Fosco January-June PCT Reports: Fosco July-December Consultant and Conciliator: Kistemaker General Business: Dunham Laborers District Council: Fioritto / 1 General President: Moreschi PCT Reports: Fosco January-June PCT Reports: Fosco July-December Ohio Regional Office: Kistemaker General Business: Dunham/Tenace General Business: Hughes January-August / 7 General Business: Hughes September-December Laborers District Council: Fioritto Atomic Plant, Sargents, Ohio Ohio Regional Office: Kistemaker General Business: Hughes January-April General Business: Hughes May-August General Business: Hughes September-December / 1 Laborers District Council: Fioritto Ohio AFL-CIO Ohio Regional Office: Kistemaker General Business: Hughes January-June General Business: Hughes July-December General President: Moreschi General Counsel: Morrealo Ohio Regional Office: Kistemaker General Business: Hughes January-June General Business: Hughes July-December Laborers District Council: Fioritto Ohio AFL-CIO Smoot and Riemer, Attorneys General Business: Rudd General President: Moreschi General Secretary-Treasurer: Fosco / 1 Ohio Regional Office: Kistemaker General Business: Rudd Laborers District Council: Fioritto Requests from Members General President: Moreschi General Secretary-Treasurer: Fosco 1963
7 7 Ohio Regional Office: Kistemaker General Business: Rudd January-June General Business: Rudd July-December Laborers District Council: Fioritto Ohio State Building and Construction Trades Council Ohio AFL-CIO William Howland, Attorney Smoot and Riemer, Attorneys Requests from Members General President: Moreschi PCT Reports: Fosco January-May / 1 PCT Reports: Fosco January-May General Secretary-Treasurer: Fosco June-December General Counsel: Morreale Ohio Regional Office: Kistemaker and Flavin General Business: Rudd Laborers District Council: Fioritto / 7 Ohio State Building and Construction Trades Council Ohio AFL-CIO Mortimer Riemer, Attorney Requests from Members General President: Moreschi PCT Reports: Fosco January-June PCT Reports: Fosco July-December Ohio Regional Office: Flavin General Business: Rudd / 1 Laborers District Council: Fioritto Ohio State Building and Construction Trades Council Ohio AFL-CIO William Howland, Attorney Mortimer Riemer, Attorney Requests from Members General President: Moreschi PCT Reports: Fosco January-June PCT Reports: Fosco July-December Ohio Regional Office: Flavin General Business: Rudd January-June 1966
8 12 General Business: Rudd July-December Laborers District Council: Fioritto Mortimer Riemer, Attorney Requests from Members General President: Moreschi / 1 PCT Reports: Fosco January-June PCT Reports: Fosco July-December Ohio Regional Office: Arconti General Business: Rudd Laborers District Council: Fioritto Ohio AFL-CIO Mortimer Riemer, Attorney Requests from Members General President: Moreschi PCT Reports: Fosco January-June PCT Reports: Fosco July-December General Secretary-Treasurer: Fosco Ohio Regional Office: Arconti / 1 General Business: Rudd Laborers District Council: Thrash Ohio State Building and Construction Trades Council Ohio AFL-CIO William Howland, Attorney Requests from Members, Suspensions, Readmissions January-May / 7 Requests from Members, Suspensions, Readmissions June-December PCT Reports: O Sullivan January-July PCT Reports: O Sullivan August-December Ohio Regional Office: Arconti General Business: Rudd January-April General Business: Rudd May-August / 1 General Business: Rudd September-December Laborers District Council: Thrash Ohio State Building and Construction Trades Council Shawnee District Council Ohio AFL-CIO William Howland, Attorney 1969
9 7 Mortimer Reimer, Attorney Requests from Members July-December Requests from Members July-December General President: Fosco PCT Reports: O Sullivan January-May PCT Reports: O Sullivan June-December General Secretary-Treasurer: O Sullivan Ohio Regional Office: Arconti General Business: Rudd / 1 Laborers District Council: Thrash Ohio State Building and Construction Trades Council South Central Ohio Building and Construction Trades Council Shawnee District Council Ohio AFL-CIO William Howland, Attorney Status of Stallard O. Osborne and Ronald Pfeiffer Checks Returned to Members Suspended Members Miscellaneous Correspondence to Members Requests from Members General President: Fosco PCT Reports: O Sullivan January-June PCT Reports: O Sullivan July-December General Secretary-Treasurer: O Sullivan Ohio Regional Office: Arconti / 1 General Business: Rudd Laborers District Council: Thrash Ohio State Building and Construction Trades Council South Central Ohio Building and Construction Trades Council Shawnee District Council / 6 Ohio AFL-CIO William Howland, Attorney Newly Initiated Members Checks Returned to Members Suspended Members Readmitted Members Miscellaneous 1971
10 13 General President: Fosco PCT Reports: O Sullivan January-June PCT Reports: O Sullivan July-December / 1 Ohio Regional Office: Arconti General Business: Rudd Laborers District Council: Thrash Ohio State Building and Construction Trades Council South Central Ohio Building and Construction Trades Council Shawnee District Council Ohio AFL-CIO Letters to Floyd Hill William Howland, Attorney Thurman Hughes Dale Barlow, complaint Balance and Dues Adjustments of Members Checks Returned to Members Suspended Members Readmitted Members Miscellaneous Undated Miscellaneous Series IV: Minutes 15 / 1 Regular Meeting July 5, 1940-December 31, Regular Meeting January 14, 1944-December 26, 1947; November 27, 1959; November 25, 1960; September 25, Regular Meeting June 25, 1971-January 22, Regular Meeting January 8, 1973-October 26, Laborers District Council of Ohio: Quarterly Meeting: 1957, 1958, 1964, 1965, 1966, 1967, 1969, 1970, 1971 Series V: Financial Records 6 Financial Secretary s Ledger Financial Secretary s Ledger Financial Secretary s Ledger / 1 Financial Secretary s Ledger Financial Secretary s Day Week Vol ; Vol
11 16 / 3 Financial Secretary s Day Book Vol ; Vol Financial Secretary s Day Book Vol ; Vol Financial Secretary s Day Book Vol ; Vol / 1 Financial Secretary s Day Book Vol Financial Secretary s Day Book Vol Financial Secretary s Day Book Vol Treasurer s Record Book Vol ; Vol Treasurer s Record Book Vol ; Vol ; Vol Receipt Ledger ; Expenditure Ledger / 1 Payroll Book Payroll Book National Duplicate Receipts Financial Secretary s Report List of Members as recorded at Headquarters Initiation Fees and Dues Financial Secretary s Report Financial Secretary s Report / 1 Financial Secretary s Report Quarterly Financial Reports Quarterly Financial Reports Quarterly Financial Reports Quarterly Financial Reports 1960; September and December Quarterly Financial Reports 1968; March, June, December Quarterly Financial Reports March, June, December 1970; Quarterly Financial Reports March, June, September / 1 Financial Quarterly Reports: April-June 1958, 1961; July-September 1961; July-September 1965; October- December 1965; April-June 1966; July-September Monthly Financial Reports Monthly Financial Reports
12 4 Monthly Financial Reports Monthly Financial Reports Monthly Financial Reports Financial Receipts 1952; Canceled checks / 1 Interest Savings Account and Certificate of Deposit / 2 Miscellaneous Series VI: Union Proceedings 3 Meeting Attendance Sheets, March 25, 1955-July 25, Meeting Attendance Sheets 1958, 1960, 1961, Election of Officers 1959, Election of Officers 1961, 1962, 1964, NLRB: Material for Holding Election to Unionize Charges brought against Howard Craft and Floyd Hall-undated 9 Charges brought against Kistemaker April 17, Charges brought against Floyd Hall, 1959; Charles Downy, ; Howard Craft, 1961; Miscellaneous 11 Charges brought against Thurman Hughes, 1964; Paris Caudill, NLRB: George Damaskes vs. Local 83, NLRB: Birchem, Cantrel, Henson vs. John R. Jurgensen Company and Local 83, NLRB: Walter Dannington vs. Local 83 and Consolidated Construction Company NLRB: Lawrence Derifield et. al. vs. Local 83 and Harbart Construction Company / 1 NLRB: Penrod, Legg, Smith, vs. Local 83 and Ringwald and Sons NLRB: Price Construction vs. Hughes 1965; Hart Construction vs. Hughes 1965; Vogel Construction vs. Hughes NLRB: Central Pipeline Company vs. Local 83, NLRB: Thomas Rawlins vs. Local NLRB: Correspondence and Labor Organization Registration Forms Payroll Deductions 1949; Payroll Deductions: Construction Companies A-H
13 8 Payroll Deductions: Construction Companies I-Z Payroll Deductions: Payroll Deductions: / 1 Payroll Deductions: Construction Companies A-H Payroll Deductions: Construction Companies I-Z Miscellaneous Payroll Deductions Payroll Deductions Payroll Deductions Payroll Deductions / 7 Payroll Deductions / 1 Payroll Deductions Payroll Deductions Payroll Deductions ? 4 Arrangements with Contractors for Working Agreements ; Contractors Requesting Men 6 Readmissions, Initiations, Men Looking for Work Members Waiving Rights to Transfer Work Permits, Transfer Cards, Dues Receipts Report of Members Dropped Report of Members Dropped 1958; Report of Members Dropped ; / 1 Official Transfer Card Book Mileage Reports: Business Agent Mileage Reports: Floyd Hall, William Hal, Dale Rothgeb, Charles Downey Mileage Reports: Arthur Cook, Charles Downey, Thomas Guy, Thurman Hughes Mileage Reports: Charles Downey , Paris Caudill, Thurman Hughes 1963; Miscellaneous Mileage Reports: Caudill 1964; Hughes Mileage Reports: Floyd Hall / 1 Mileage Reports: Sanford Hall, Hill, Hughes, Rudd, 1967; Hughes, Rudd 1968
14 2 Mileage Reports: Hughes, Rudd 1969; Miscellaneous Mileage Reports: Hill, Hughes, Rudd Mileage Reports: Hughes, Jackson, Rudd, Throckmorton Mileage Reports: Hughes, Jackson, Rudd Pension Plan: Printed Matter 7 Pension Plan: LIUNA 1962, 1964, 1965, 1970, Pension Plan: OLDC-OCA / 1 Insurance Fund: OLDC-OCA 1963, 1964, Insurance Fund: OLDC-OCA Insurance Fund: OLDC-OCA Insurance Fund: OLDC-OCA Insurance Fund: OLDC-OCA Miscellaneous Insurance Policies 7 City Income Tax: Portsmouth State Income Tax IRS Printed Matter and Correspondence: various dates 10 IRS Employer s Quarterly Tax Returns / 11 IRS Forms: W-1; W-2; W-3; W-4: / 1 IRS Form 990: Annual Return to Organization Exempt from Income Tax IRS Forms 1960, IRS Forms IRS Forms IRS Forms Unemployment Compensation: Correspondence Unemployment Compensation: Record of Payments Made Unemployment Compensation Claims Unemployment Compensation Claims Unemployment Compensation Claims Unemployment Compensation Claims / 1 Workmen s Compensation: Claims and Forms Workmen s Compensation: Claims and Forms Death Benefit Claims: Ohio Department of Industrial Relations 5 U.S. Department of Labor: Bureau of Labor- Management Reports
15 6 U.S. Department of Labor: Printed Matter Series VII: Printed Matter and Publications 7 Achievement: A Story of Progress LIUNA 8 Union Labor Report Weekly Newsletter 1958, 1959, Ohio AFL-CIO Constitution and brochures 10 Ohio AFL-CIO News and Views 1961, 1962, 1964, AFL-CIO Political Memo from COPE December 4, Building and Construction Trades Council: Ohio 42 nd Annual Convention Reports and Proceedings 1960; South Central Ohio Directory 13 Miscellaneous: Religion and Labor September 1958; Reprint from Congressional Record June 29, 1961; Federationist March 1964; Monitor March 1964, November 1965; Red Cross Annual Report 1970; Leader December 1971; Guide for Judges and Clerks 14 Kit to Repeal Right-to-Work Law Dodge Reports, July-September B-M Business Product Sales 17 Miscellaneous 18 Artifacts: Membership books, PCT stamps, Building and Construction Trade Cards and Buttons, Transfer and Traveler Cards, Union Services Car Emblem Series VIII: Oversize 30 / 1 Laborers Home Association: Building Floor Plans and Rental Agreements 2 Laborers Home Association: Bank Statements, Canceled Checks, Receipts Laborers Home Association: Cash Receipts Summary 1958, Laborers Home Association: Insurance Policies Scioto Valley General Laborers Area Conference: Joint Property Locals 83 and 1103: Deeds, Receipts, Financial Reports, Miscellaneous 6 Majestic Pipeline and Construction Company: Correspondence and Financial Records LeNoir and Willet Company Pipeline Fund 8 AFL-CIO News February 22, 1964; March 14, Funds Embezzled by Steward-Clarence Griggs / 1 Cash Receipts Summary-Local 83: January-June 1954
16 2 January-July August-December January-June July-December / 1 January-June July-December Miscellaneous January-June July-December January-June July-December September 1965
UAW LOCAL 154 COLLECTION Papers, (Predominantly, ) 7 linear feet 1 scrapbook
UAW LOCAL 154 COLLECTION Papers, 1933-1963 (Predominantly, 1933-1960) 7 linear feet 1 scrapbook Accession Number 128 L.C. Number The papers of Detroit, were placed in the Wayne State University Archives
More informationGuide to the Brampton Woolen Company Records,
Guide to the Brampton Woolen Company Records, 1906-1973 Administrative Information Title and Dates: Brampton Woolen Company, 1906-1973 Repository: New Hampshire Historical Society 30 Park Street Concord,
More informationTHE UAW LOCAL 1565 COLLECTION. Papers, linear feet
THE UAW LOCAL 1565 COLLECTION Papers, 1941-1976 13 linear feet Accession Number 1089 L. C. Number MS The papers of UAW Local 1565 were placed in the Archives of Labor and Urban Affairs in June of 1982
More informationA guide for Record Retention
How long do I have to keep all of this stuff?! A guide for Record Retention The Pacific Conference of The Evangelical Church 18121 SE River Road Milwaukie, Oregon 97267 Phone (503) 659-5622 Fax (503) 353-8871
More informationOhio History Connection State Archives of Ohio Local Government Records Program 800 E. 17* A venue Columbus, OH
* OHIO HISTORY CONNECTION Ohio History Connection State Archives of Ohio Local Government Records Program 800 E. 17* A venue Columbus, OH 43211-2474 ~1V001C1NV31V_LS 3K 5 - Nnr NOI103N! OI103NNIDO AdOl
More informationSAMPLE NATIONAL SPECIALTY AGREEMENT between THE LABORERS' INTERNATIONAL UNION OF NORTH AMERICA AFL-CIO AND (SIGNATORY CONTRACTOR) TABLE OF CONTENTS
SAMPLE NATIONAL SPECIALTY AGREEMENT between THE LABORERS' INTERNATIONAL UNION OF NORTH AMERICA AFL-CIO AND (SIGNATORY CONTRACTOR) TABLE OF CONTENTS ARTICLE TITLE PAGE I Scope of Agreement 2 II Savings
More informationCOTS Document Retention Policy
COTS Document Retention Policy The purpose of this Policy is to ensure that necessary records and documents are adequately protected and maintained, and to guide employees of COTS in understanding their
More informationRecord Retention and Document Destruction Policy Flying Horse Farms
Record Retention and Document Destruction Policy Flying Horse Farms Purpose Flying Horse Farms (a.k.a. FHF) has a Record Retention and Document Destruction Policy that provides for the systematic review,
More informationSECTION 19: RETENTION AND TRANSFERRING OF RECORDS
SECTION 19: RETENTION AND TRANSFERRING OF RECORDS 19.1. General Every Board member or Coordinator maintains a file or files containing correspondence, memos, reports and other material relating to NFPA
More informationFinding Aid for the Youngstown State University Budget Office Records,
Finding Aid for the Youngstown State University Budget Office Records, 1976-1997 Collection Number: RG 33 Archives & Special Collections William F. Maag, Jr. Library Youngstown State University One University
More informationCITY OF CORAL SPRINGS POLICE OFFICERS PENSION BOARD MEETING FEBRUARY 13, 2017
1. ROLL CALL/CALL TO ORDER CITY OF CORAL SPRINGS POLICE OFFICERS PENSION BOARD MEETING FEBRUARY 13, 2017 City Hall, 9551 West Sample Road Coral Springs, Florida 33065 Chair Scott Myers called the meeting
More informationDOCUMENT AND RECORD RETENTION POLICY
DOCUMENT AND RECORD RETENTION POLICY Purpose: To clarify practices related to retention of documents and records of the Foundation by the Board of Directors, Community Advisory Committee and employees.
More informationCREATE FOUNDATION Document/Records Retention Policy
CREATE FOUNDATION Document/Records Retention Policy This policy addresses the retention and destruction of business records and documents and follows the guidelines of The Sarbanes-Oxley Act of 2002. It
More informationFINANCIAL POLICIES & PROCEDURES HANDBOOK
MAINE ASSOCIATION OF PLANNERS FINANCIAL POLICIES & PROCEDURES HANDBOOK 0 P a g e Contents I. BASIC POLICY STATEMENT... 2 II. LINE OF AUTHORITY... 2 III. INDEMNITY POLICY... 3 IV. INVESTMENT POLICY... 3
More informationNo online items
http://oac.cdlib.org/findaid/ark:/13030/tf9q2nb4ft No online items Processed by The Bancroft Library staff The Bancroft Library. Berkeley, California, 94720-6000 Phone: (510) 642-6481 Fax: (510) 642-7589
More informationSection Description International and/or Local
Section 1.1A (Pg 1 of 7) Section Description International and/or Local 1. UOPM (MAJOR SECTIONS) 1.1A INDEX (BY SECTION)... I/L 1.1A INDEX (ALPHABETICAL)... I/L 1.2 INSTRUCTIONS FOR ORDERING SECTIONS AND
More informationCRITERION EDUCATION, LLC. Document Retention Policy. Article I Purpose
CRITERION EDUCATION, LLC Document Retention Policy Article I Purpose The purpose of this Document Retention Policy (this Policy ) is to ensure that necessary records of Criterion Education, LLC are adequately
More informationDOCUMENT RETENTION POLICY
DOCUMENT RETENTION POLICY OF NATIONAL FEDERATION OF PARALEGAL ASSOCIATIONS, INC. This Document Retention Policy (the Policy ) was approved by the Board of Directors of NATIONAL FEDERATION OF PARALEGAL
More informationROYAL INDEMNITY COMPANY RECORDS OF THE 1906 SAN FRANCISCO EARTHQUAKE AND FIRE (Bulk )
ROYAL INDEMNITY COMPANY RECORDS OF THE 1906 SAN FRANCISCO EARTHQUAKE AND FIRE 1892-1987 (Bulk 1901-1911) Collection number: SFH 16 San Francisco History Center 2007 ii INTRODUCTION Provenance Access The
More informationAlbany County Land Bank Corporation, Inc. Document Retention Policy
Albany County Land Bank Corporation, Inc. Document Retention Policy The corporate records of Albany County Land Bank Corporation, Inc. ( ACLB ) are important assets. Corporate records include essentially
More informationJohn N. Downing family business records,
John N. Downing family business records, 1903-1956 Overview of the Collection Creator Downing Family Title John N. Downing family business records Dates 1903-1956 (inclusive) 1903 1956 Quantity 5 boxes,
More informationCompleting the Financial Form. Income Tab
Completing the Financial Form Income Tab Line Category Explanation 1 Contributions contributions, gifts, grants, and similar amounts received from members, non-members, or outside organizations for specific
More informationWatershed Educational Campaign Project
Request for Proposal 40686 Watershed Educational Campaign Project For Grand River Dam Authority PROPOSALS TO BE SUBMITTED TO: Grand River Dam Authority Central Purchasing Unit 226 West Dwain Willis Avenue
More informationCity of New Hope Municipal Court
Report on the Madison County, Alabama October 1, 2007 through April 30, 2009 Filed: October 30, 2009 Department of Examiners of Public Accounts 50 North Ripley Street, Room 3201 P.O. Box 302251 Montgomery,
More informationBoard Member Expense Policy and Procedures
NUMBER: BTRU 1.16 SECTION: Board of Trustees SUBJECT: Board Member Expense Policy and Procedures DATE: February 17, 2017 Policy for: Procedure for: Authorized by: Issued by: All Campuses All Campuses J.
More informationFinal Budget. Warm Springs Water District
FY 7/1/17-6/30/18 PO Box 1390 Dubois, WY 82513 None Fremont County Budget Hearing Information Location: Dubois Town Hall Date: TBD Time: TBD Budget Prepared by: David L Woodward S-A BUDGET MESSAGE W.S.
More informationGuide to the Records of the Tontine Coffee-House MS 631
of 7 5/6/7, 9: PM Guide to the Records of the Tontine Coffee-House 738-879 (bulk 79-87) MS 63 New-York Historical Society 70 Central Park West New York, NY 004 Phone: () 873-3400 @ 0 New-York Historical
More informationCanon 17 Business Methods in Church Affairs [Renumbered in 1997; Amended in 2000; Amended in 2002]
Diocese of North Carolina Procedures for Audit Committee Revised for the 2014 audit year and forward until such time as Diocesan Council requests a change. Canon 17 Business Methods in Church Affairs [Renumbered
More informationSummary Plan Description
Laborers National Pension Fund 1968 LN 2016 PF Rules and Regulations Summary Plan Description September 2016 . Rules and Regulations . September 1, 2016 The Board of Trustees of the Laborers National Pension
More informationWalla Walla Fire Insurance Company Records,
Walla Walla Fire Insurance Company Records, 1902-1912 Overview of the Collection Creator Walla Walla Fire Insurance Company Title Walla Walla Fire Insurance Company Records Dates 1902-1912 (inclusive)
More informationARIZONA SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS MSS 37
ARIZONA SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS MSS 37 Records: 1920s-1990s No. of Items: 37 Boxes. 185 cu. ft. Provenance: Donated to the Arizona Historical Society in 2012 by the Arizona Historical Foundation.
More informationRecordkeeping Violations
U.S. Department of Labor Employment Standards Administration Office of Labor-Management Standards Cleveland District Office 1240 East Ninth Street Room 831 Cleveland, OH 44199 (216)357-5455 Fax: (216)357-5425
More informationCommunications Workers of America District 4 Collection. Records, (Predominantly, ) 99 linear feet
Communications Workers of America District 4 Collection Records, 1934-1979 (Predominantly, 1955-1975) 99 linear feet Accession # 824 DALNET # OCLC # The Communications Workers of America (CWA) held its
More informationCouncil is responsible for making the decisions necessary to allow the corporation to achieve its purposes by:
Term of Office The term of office for a Councillor is four (4) years. A Councillor position is deemed to be a full time position in respect to the time commitment required. Duties Council is the governing
More informationSanford Aviation Insurance Collection
by Tyler Love 2014 National Air and Space Museum Archives Division 14390 Air & Space Museum Parkway Chantilly, VA, 20151 Phone: 703-572-4045 NASMRefDesk@si.edu http://airandspace.si.edu/research/resources/archives/
More informationNDUS Foundation Policy and Procedure Manual
NDUS Foundation Policy and Procedure Manual Adopted: April 14, 2016 Rev. September 22, 2016 INDEX 1000 Governance 1005 Conflicts of Interest 2000 Fundraising 2001 Fundraising 2001.1 Cash Gifts and Pledges
More informationSomerset West Soccer Club. Policy No Financial Management Adopted: January 8, 2008
Somerset West Soccer Club Policy No. 003.4 Financial Management Adopted: January 8, 2008 1. Purpose The purpose of this policy is to outline the club s financial management policies. 2. Background A. Somerset
More informationORDINANCE NO. 17-O-2 NORTHBROOK PARK DISTRICT * * *
ORDINANCE NO. 17-O-2 NORTHBROOK PARK DISTRICT * * * AN ORDINANCE MAKING A COMBINED ANNUAL BUDGET AND APPROPRIATION OF FUNDS FOR NORTHBROOK PARK DISTRICT, COOK COUNTY, ILLINOIS FOR THE FISCAL PERIOD BEGINNING
More informationInventory of the. Southern Baptist Convention Press Kit Collection AR 375
1 Inventory of the Southern Baptist Convention Press Kit Collection AR 375 Southern Baptist Convention, 1950 Southern Baptist Historical Library and Archives Prepared by Michelle Herr June 2011 2 Inventory
More informationRE: Phone: (304) Fax: (304) September 16,20 I5
201 Brooks Street, P.0. BOX 812 Charleston, West Virginia 25323 Phone: (304) 340-0300 Fax: (304) 3400325 September 16,20 I5 Electronic Service Only Phillip J. Nuce Lisa Smith, Secretary CPA, Preston County
More informationBUDGET PACKET Student Organization President or Advisor
BUDGET PACKET 2011-2012 TO: FROM: Student Organization President or Advisor CGA Budget Committee RE: 2011-2012 Budget Information Enclosed with this memo you should find several items: 1. 2011-2012 Budget
More informationDOCUMENT RETENTION GUIDELINES (Updated March, 2018)
DOCUMENT RETENTION GUIDELINES (Updated March, 2018) THIS GUILDLINE IS NOT THE SAME AS A DOCUMENT RETENTION POLICY. YOUR BUSINESS SHOULD HAVE A DOCUMENT RETENTION POLICY FOR MAXIMUM LEGAL PROTECTION. THIS
More informationInstructions Forming a Michigan Corporation
Contact Information State Business: Entities Department: Michigan Department of Licensing & Regulatory Affairs Bureau of Commercial Services Mailing Address: PO Box 30054 Lansing, MI 48909-7554 Physical
More informationTonto Hills Improvement Association N. Old Mine Road Cave Creek, AZ Policies and Procedures
Tonto Hills Improvement Association 42033 N. Old Mine Road Cave Creek, AZ 85331 Policies and Procedures Approved by THIA Board of Directors - 1 March 2011 1.0 Purpose 2.0 Roles and Responsibilities 2.1
More informationProposed Budget. Meeteetse Community Facilities Joint Powers Board
FY 7/1/17-6/30/18 Budget Meeteetse Community Facilities Joint Powers Board PO Box 261 Meeteetse, WY 82433 307-868-2278 Park County Budget Hearing Information Location: Meeteetse Town Hall Date: 7/17/2017
More informationLeopold Hotel records,
Overview of the Collection Creator Title Dates Quantity Collection Number Summary Repository Access Restrictions Languages Leopold Hotel (Bellingham, Wash.) Leopold Hotel records 1901-1984 (inclusive)
More information2012/13 ANNUAL CONTINUING DISCLOSURE INFORMATION STATEMENT AS OF MARCH 26, 2014
$249,220,000 WASHINGTON CONVENTION AND SPORTS AUTHORITY (WASHINGTON, D.C.) $66,710,000 SENIOR LIEN DEDICATED TAX REVENUE BONDS (Convention Center Hotel Project) Series 2010A (Tax-Exempt Recovery Zone Facility
More informationWRITERS GUILD OF AMERICA, WEST, INC. NON-MEMBER FINANCIAL CORE STATUS POLICY STATEMENT COVER SHEET. Writers Guild of America, West, Inc.
COVER SHEET Item No. Item Description 0.1 Union: Name Street Address Writers Guild of America, West, Inc. 7000 West Third Street City, State and Zip Code Los Angeles, CA 90048 0.2 Official to Contact Concerning
More informationProposed Budget. Little Snake River Rural Health Care District
FY 7/1/17-6/30/18 Budget Little Snake River Rural Health Care District PO Box 51 Baggs, WY 82321 307-380-6295 Carbon County Budget Hearing Information Location: LSR Higher Ed Date: 7/10/2017 Time: 7:00
More informationDaniel Glosband Papers of the United Nations Commission on International Trade Law (UNCITRAL)
Daniel Glosband Papers of the United Nations Commission on International Trade Law (UNCITRAL) NBA.0 Finding aid prepared by Leslie O'Neill, Ellison Graham. Last updated on June 0, 0. University of Pennsylvania,
More informationAMERICAN FEDERATION OF TEACHERS, AFL-CIO COMBINED STATEMENT OF GENERAL FUND, MILITANCY/DEFENSE FUND AND SOLIDARITY FUND EXPENSES
AMERICAN FEDERATION OF TEACHERS, AFL-CIO COMBINED STATEMENT OF GENERAL FUND, MILITANCY/DEFENSE FUND AND SOLIDARITY FUND EXPENSES AND ALLOCATION BETWEEN CHARGEABLE EXPENSES AND NON-CHARGEABLE EXPENSES YEAR
More informationFinal Budget. Little Snake River Rural Health Care District
FY 7/1/17-6/30/18 Little Snake River Rural Health Care District PO Box 51 Baggs, WY 82321 307-380-6295 Carbon County Budget Hearing Information Location: LSR Higher Ed Date: 7/10/2017 Time: 7:00 p.m. Budget
More informationSchool District No. 06 (Rocky Mountain)
Amended Annual Budget School District No. 06 (Rocky Mountain) June 30, 2017 June 30, 2017 Table of Contents Bylaw... 1 Amended Annual Budget - Revenue and Expense - Statement 2... 2 Amended Annual Budget
More informationGuide to MS 207 Maricopa Bakery Collection Four Boxes Processed by Phoebe Slaughter. Reviewed and Updated by Diane Ledger
Guide to MS 207 Maricopa Bakery Collection 1937-1948 Four Boxes 1980.104 Processed by Phoebe Slaughter Reviewed and Updated by Diane Ledger Donated by Carol J. Joachim and Betty Bloodworth Library and
More informationI A F EMERGENCY DISPUTES FUND. International Association of Fire Fighters, AFL-CIO, CLC. Thomas H. Miller, General Secretary-Treasurer
I A F F Harold A. Schaitberger, General President Thomas H. Miller, General Secretary-Treasurer EMERGENCY DISPUTES FUND International Association of Fire Fighters, AFL-CIO, CLC INTERNATIONAL ASSOCIATION
More information2011/12 ANNUAL CONTINUING DISCLOSURE INFORMATION STATEMENT AS OF MARCH 28, 2013
$249,220,000 WASHINGTON CONVENTION AND SPORTS AUTHORITY (WASHINGTON, D.C.) $66,710,000 SENIOR LIEN DEDICATED TAX REVENUE BONDS (Convention Center Hotel Project) Series 2010A (Tax-Exempt Recovery Zone Facility
More informationCAPITAL AREA UNITED WAY
Committee: Finance Date Adopted: November 2015 Last Reviewed: November 2015 CAPITAL AREA UNITED WAY POLICY: Record Retention and Destruction Policy Purpose: These policies provide for the systematic review,
More informationPRESBYTERY OF CINCINNATI ACCOUNTING POLICIES AND PROCEDURES MANUAL TABLE OF CONTENTS
TABLE OF CONTENTS 1.00 Introduction 3 2.00 Chart of Accounts.. Appendix A 3.00 Division of Duties 4 3.1 Presbytery.. 4 3.2 Treasurer 4 3.3 Business Administrator. 4 3.4 Bookkeeper.. 4 3.5 Administrative
More informationWorkforce Management Consulting Services
Request for Proposal #40604 Workforce Management Consulting Services For Grand River Dam Authority PROPOSALS TO BE SUBMITTED TO: Grand River Dam Authority Central Purchasing Unit 226 West Dwain Willis
More informationPreparing for and Surviving a CRA Audit
IMAGINE CANADA Charity Tax Tools Webinar February 26, 2015 Preparing for and Surviving a CRA Audit By Terrance S. Carter, B.A., LL.B., TEP, Trade-mark Agent tcarter@carters.ca 1-877-942-0001 2015 Carters
More informationPrivate Wealth Services Tax Policy Counseling. Nonprofit and Tax-Exempt Organizations Global Private Client. McGuireWoods LLP
Skip is the former chair of the firm's private wealth services team and current chair of the firm's tax practice. His extensive experience includes estate planning, estate and trust administration, and
More informationINDIANAPOLIS RETIREMENT HOME RECORDS,
Indiana Historical Society - Manuscripts & Archives INDIANAPOLIS RETIREMENT HOME RECORDS, 1867-1980 Collection # M 519 BV 2513-2535 OM 229 F 237, 239 Table of Contents Use Information Historical Sketch
More informationAMERICAN FEDERATION OF TEACHERS, AFL-CIO COMBINED STATEMENT OF GENERAL FUND, MILITANCY/DEFENSE FUND AND SOLIDARITY FUND EXPENSES APRIL 30, 2017
AMERICAN FEDERATION OF TEACHERS, AFL-CIO COMBINED STATEMENT OF GENERAL FUND, MILITANCY/DEFENSE FUND AND SOLIDARITY FUND EXPENSES AND ALLOCATION BETWEEN CHARGEABLE EXPENSES AND NON-CHARGEABLE EXPENSES APRIL
More informationSTATE OF NEVADA. Department of Employment, Training and Rehabilitation EMPLOYMENT SECURITY DIVISION 500 E. Third Street Carson City, Nevada
STATE OF NEVADA Brian Sandoval Governor Don Soderberg Director Renee L. Olson Administrator Department of Employment, Training and Rehabilitation EMPLOYMENT SECURITY DIVISION 500 E. Third Street Carson
More informationDIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY REPORT OF EXAMINATION 2018M-94. Town of Binghamton. Credit Cards and Non-Payroll Disbursements
DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY REPORT OF EXAMINATION 2018M-94 Town of Binghamton Credit Cards and Non-Payroll Disbursements DECEMBER 2018 Contents Report Highlights.............................
More informationRisk Management, Legal Principles, and Ethical Standards for Association Leaders
Arthur E. Schwartz, CAE NSPE Deputy Executive Director and General Counsel Introduction Overview of key risk management, legal, and ethical issues for national and state association leaders What do you
More informationGuide to MS522 Epperson and Burnett Company Records (E & B Spring and Trailer Company)
University of Texas at El Paso DigitalCommons@UTEP Finding Aids Special Collections Department 8-2005 Guide to MS522 Epperson and Burnett Company Records (E & B Spring and Trailer Company) Irma Montelongo
More informationDuring an audit year, disposal of material will occur following the completion of a biennial state audit.
BOARD OF TRUSTEES POLICY Business Record Retention Policy #10 Original: September 17, 2004 Revised: December 19, 2013 Reviewed: March 22, 2018 Tipp City Public Library 11 E. Main Street Tipp City, OH 45371
More informationNATIONAL AGREEMENT NATURAL ENERGY INSPECTION SERVICES UNION, LOCAL 811 UTILITY WORKERS UNION OF AMERICA, AFL-CIO
NATIONAL AGREEMENT NATURAL ENERGY INSPECTION SERVICES UNION, LOCAL 811 UTILITY WORKERS UNION OF AMERICA, AFL-CIO SERVICES UNION, LOCAL 811, UWUA, AFL-CIO 1 NATIONAL AGREEMENT This National Agreement is
More informationSt. Lawrence Seaway Pilots' Association Contract # GS-23F-0124M. Independent Accountant's Report on Applying Agreed-Upon Procedures.
St. Lawrence Seaway Pilots' Association Contract # GS-23F-0124M Independent Accountant's Report on Applying Agreed-Upon Procedures December 31, 2014 St. Lawrence Seaway Pilots' Association Index Page Independent
More informationIN THE COURT OF APPEALS OF THE STATE OF MISSISSIPPI NO WC COA SOUTHEASTERN AUTO BROKERS MISSISSIPPI WORKERS COMPENSATION APPEALED:
IN THE COURT OF APPEALS OF THE STATE OF MISSISSIPPI NO. 2014-WC-00974-COA SOUTHEASTERN AUTO BROKERS APPELLANT v. LUCIOUS GRAVES APPELLEE DATE OF JUDGMENT: 06/11/2014 TRIBUNAL FROM WHICH MISSISSIPPI WORKERS
More informationRequest for Proposal. General Counsel Services. Santa Rosa Regional Resources Authority
Request for Proposal General Counsel Services Santa Rosa Regional Resources Authority Santa Rosa Regional Resources Authority REQUEST FOR PROPOSAL Purpose... 3 Instructions to Proposers... 3 Background...
More informationNew York Paid Family Leave Law: A Memo for Employers
Pro Bono Partnership would like to thank the hardworking team at O Melveny & Myers LLP, who devoted many hours to researching these questions. This information is not intended to provide legal advice or
More informationANDRE AGASSI FOUNDATION FOR EDUCATION RECORD RETENTION AND DOCUMENT DESTRUCTION POLICY
ANDRE AGASSI FOUNDATION FOR EDUCATION RECORD RETENTION AND DOCUMENT DESTRUCTION POLICY Purpose. This policy covers all documents created or received by the Andre Agassi Foundation for Education, a Nevada
More informationYOUR PREMIUM AUDIT MADE EASY. Reinsuring Minnesota Workers Compensation Since 1979
YOUR Reinsuring Minnesota Workers Compensation Since 1979 400 Robert Street North, Suite 1700 Saint Paul, MN 55101-2026 651-293-0999 wcra@wcra.biz www.wcra.biz PREMIUM AUDIT MADE EASY At the WCRA, we want
More information4-H CLUB NAME: COUNTY or CITY: TREASURER S NAME: REPORT FOR YEAR: BEGINNING 20
Publication 388-025 Revised 2016 18 U.S.C. 707 4-H CLUB NAME: COUNTY or CITY: TREASURER S NAME: REPORT FOR YEAR: BEGINNING 20 ENDING 20 www.ext.vt.edu Produced by Communications and Marketing, College
More informationMay 16, 2016 ARTICLE I PURPOSE. Section 1.2 (Revised)
May 16, 2016 SAN FRANCISCO PUBLIC UTILITIES COMMISSION SEWER SYSTEM IMPROVEMENT PROGRAM AND AUXILIARY WATER SUPPLY SYSTEM PUMPING STATION 2 CONSTRUCTION PROJECT EXTENSION AGREEMENT The San Francisco Public
More informationUniform Municipal Fiscal Procedures Act
Uniform Municipal Fiscal Procedures Act Payables, Receivables & Depositories Use only numbered checks do not use counter checks Check stubs must be completed Check numbers should be posted to the monthly
More informationServices, Duties and Responsibilities
Table of Contents Accounting... 3 Powerprop... 3 Bank Account... 3 Levies... 3 Payables... 3 Reporting... 4 Budgets... 4 Audit... 4 Insufficient Funds... 4 Credit Control and Arrears... 5 Employees of
More information3. Fill in figures for revenue, payroll & personnel, general expenses and administrative expenses.
Budget Template Instructions 1. Complete the Budget Template for the program/project for which you are applying for City of Muskogee grant funds. Budget figures should be entered for the program or project
More informationJanuary 13, Dear Mr. Sweeney and Members of the Board of Fire Commissioners:
THOMAS P. DiNAPOLI COMPTROLLER STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 STEVEN J. HANCOX DEPUTY COMPTROLLER DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY
More informationFinal Budget. Indian Paintbrush Water District
FY 7/1/18-6/30/19 Indian Paintbrush Water District PO Box 1985 Wilson, WY 83014 (307) 413-1189 Teton County Budget Hearing Information Location: 70 E. Simpson, Jackson, Wy Date: 5/17/2018 Time: 5:30pm
More informationLFN The Impact of Chapter 2, P.L on Local Unit Health Benefits Programs. May 18, 2010
a LFN 2010-12 May 18, 2010 Contact Information Director's Office V. 609.292.6613 F. 609.292.9073 Local Government Research V. 609.292.6110 F. 609.292.9073 Financial Regulation and Assistance V. 609.292.4806
More informationKELLY, NOLAND & DUCOTE A PROFESSIONAL ACCOUNTING CORPORATION CERTIFIED PUBLIC ACCOUNTANTS
KELLY, NOLAND & DUCOTE A PROFESSIONAL ACCOUNTING CORPORATION CERTIFIED PUBLIC ACCOUNTANTS Johnnie Vines Kelly, CPA P.O. Box 1317 Members Terry L. Noland, CPA West Monroe, Louisiana 71294-1317 American
More informationKIWANIS INTERNATIONAL FOUNDATION DOCUMENT RETENTION AND DESTRUCTION POLICY
KIWANIS INTERNATIONAL FOUNDATION DOCUMENT RETENTION AND DESTRUCTION OLICY DOCUMENT RETENTION AND DESTRUCTION OLICY KIWANIS INTERNATIONAL FOUNDATION UROSES The purposes of this document retention policy
More informationGuide to the Janet MacEachern Papers
This finding aid was created by on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f1r88q 2017 The Regents of the University of Nevada. All rights reserved. University
More informationUpdated February
Updated February 2012 www.recoveryinternational.org Acknowledgments: There have been many changes in our organization since the Area Financial Management Guide was last revised in 2009. Some of these changes
More informationConcrete Foundations Association Document Retention and Destruction Policy
Concrete Foundations Association Document Retention and Destruction Policy The Sarbanes-Oxley Act addresses the retention of business records and documents and turns intentional document destruction into
More informationORIGINAL PRONOUNCEMENTS
Financial Accounting Standards Board ORIGINAL PRONOUNCEMENTS AS AMENDED Statement of Financial Accounting Standards No. 25 Suspension of Certain Accounting Requirements for an amendment of FASB Statement
More informationRECORD RETENTION GUIDELINES
RECORD RETENTION GUIDELINES THESE GUIDELINES SHOULD BE USED WITH YOUR CONTRACTUAL REQUIREMENTS, INDUSTRY STANDARDS, BUSINESS NEEDS, AND COST BENEFIT ANALYSIS. THESE GUIDELINES ARE NOT THE SAME AS A RECORD
More informationTOI: 16.0 Workers Compensation Sub-TOI: Standard WC January 1, 2011 Advisory Rate Filing
SERFF Tracking Number: INCR-126827602 State: Indiana Filing Company: Indiana Compensation Rating Bureau State Tracking Number: Company Tracking Number: 1/1/2011 RATES TOI: 16.0 Workers Compensation Sub-TOI:
More informationSAMPLE POLICIES FOR LRC TO DEVELOP WITH FINANCE DIRECTOR/ACCOUNTANT FOR CONTRIOLS. CLRC Staff Expense Authorization Approval Levels
Form XI-3 SAMPLE POLICIES FOR LRC TO DEVELOP WITH FINANCE DIRECTOR/ACCOUNTANT FOR CONTRIOLS CLRC Staff Expense Authorization Approval Levels Controller: No Approval on Projects Office Supplies & Misc.
More informationCITY OF KELOWNA. BYLAW NO REVISED: June 11, 2018
SUMMARY: The Council Remuneration and Expense Bylaw sets out the annual salaries and eligible expenses for the Mayor and Councillors. It also provides for an optional benefit plan and for the City to pay
More informationMonroe County Employees Retirement System Board of Trustees MINUTES
Retirement System Board of Trustees MINUTES A regular meeting of the Trustees was held on December 8, 2014 at the Mary K. Daume Library Service Center at 840 South Roessler Street, Monroe, Michigan. Roll
More informationFinal Budget. Platte County Fire District 1 F
FY 7/1/17-6/30/18 Platte County Fire District 1 F 759 East Cole St. Wheatland, Wyoming, 82201 307-322-3544 / 307-331-3956 Platte County Budget Hearing Information Location: Training Center Date: 6/30/2017
More informationFOR THE TAX YEAR 20 COMPLIMENTARY TAX ORGANIZER FOR PERSONAL PREPARE TODAY TO SAVE TOMORROW www.nevadalegalforms.com PLEASE PROVIDE A COPY OF YOUR PRIOR YEARS FEDERAL AND STATE RETURN IF WE DID NOT PREPARE
More informationBLS Contract Collection Metadata Header
BLS Contract Collection Metadata Header This contract is provided by the Martin P. Catherwood Library, ILR School, Cornell University. The information provided is for noncommercial educational use only.
More informationTOWN OF GROTON PLANNING BOARD. August 10, Town Hall
TOWN OF GROTON PLANNING BOARD Town Hall A meeting of the Planning Board was held on Thursday,, at 7:00 p.m. in the second floor meeting room at Town Hall, 173 Main Street, Groton, MA 01450 Chairman Wilson
More informationState of New Jersey. DEPARTMENT OF THE TREASURY Andrew P. Sidamon-Eristoff State Treasurer DIVISION OF PENSIONS AND BENEFITS
DEPARTMENT OF THE TREASURY Andrew P. Sidamon-Eristoff State Treasurer DIVISION OF PENSIONS AND BENEFITS Florence J. Sheppard Acting Director POLICE AND FIREMEN S RETIREMENT SYSTEM OF NEW JERSEY BOARD OF
More informationThe Ward M. Canaday Center for Special Collections The University of Toledo
Size: 21.25 linear feet The Ward M. Canaday Center for Special Collections The University of Toledo Provenance: donated by Patrice Spitzer Access: Open Finding Aid Ward M. Canaday Financial Records MSS-275
More information