Bullitt County Clerk Transaction List by Date March 2011
|
|
- Evan Phillips
- 5 years ago
- Views:
Transcription
1 Deposit 03/01/2011 Deposit-11# , Check 03/01/2011 DEPARTMENT OF REVENUE usage tax collected , Check 03/01/2011 ENGLISH LAW GROUP Refund for overpayment Check 03/01/2011 TOWN & COUNTRY FORD, INC Refund for overpayment Check 03/01/2011 QUILL CORPORATION C Check 03/01/2011 PEOPLES BANK OF BULLITT COUNTY for David Christman Deposit 03/01/2011 HEARTLAND PAYMENT SYSTEMS for , Deposit 03/02/2011 Deposit-11# , Check 03/02/2011 DEPARTMENT OF REVENUE usage tax collected , Deposit 03/02/2011 HEARTLAND PAYMENT SYSTEMS for , Deposit 03/03/2011 Deposit-11# , Check 03/03/2011 DEPARTMENT OF REVENUE usage tax collected , Check 03/03/2011 PITT & FRANK ATTORNEYS Refund for overpayment Check 03/03/ AUTO MART Refund usage tax Liability Check 03/03/2011 AFLAC INSURANCE 0CG Deposit 03/03/2011 HEARTLAND PAYMENT SYSTEMS for , Check 03/03/2011 PEOPLES BANK OF BULLITT COUNTY for Edward Wallace Check 03/03/2011 PEOPLES BANK OF BULLITT COUNTY for Karen Ryan Deposit 03/04/2011 Deposit-11# , Check 03/04/2011 DEPARTMENT OF REVENUE usage tax collected , Check 03/04/2011 REGIONAL FIRST TITLE Refund for overpayment Check 03/04/2011 PHILIP A BURCH Refund for overpayment Check 03/04/2011 LEGISLATIVE RESEARCH COMMISSION Account #16207B Check 03/04/2011 KY TREASURER/WEEKLY STATE FEES Week #09 ending , Check 03/04/2011 KY TREASURER/VEH.PROPERTY TAX February adval -173, Check 03/04/2011 BULLITT CO TREAS/VEH. PROP TAX February adval -50, Check 03/04/2011 RIDGWAY MEMORIAL LIBRARY February adval -7, Check 03/04/2011 BULLITT CO EXTENSION SERVICE February adval -3, Check 03/04/2011 BULLITT CO BOARD OF EDUCATION February adval -161, Check 03/04/2011 BULLITT CO HEALTH DEPT. February adval -8, Check 03/04/2011 MT. WASHINGTON FIRE DISTRICT February adval -11, Check 03/04/2011 ZONETON FIRE DISTRICT February adval -10, Check 03/04/2011 NICHOLS FIRE DISTRICT February adval -2, Check 03/04/2011 SOUTHEAST BULLITT FIRE DISTRICT February adval -3, Check 03/04/2011 CITY OF MT WASHINGTON February adval -6, Page 1 of 7
2 Check 03/04/2011 CITY OF HILLVIEW February adval -5, Check 03/04/2011 CITY OF LEBANON JCT February adval -2, Check 03/04/2011 CITY OF SHEPHERDSVILLE February adval -6, Check 03/04/2011 CITY OF FOX CHASE February adval Check 03/04/2011 CITY OF HUNTERS HOLLOW February adval Check 03/04/2011 CITY OF PIONEER VILLAGE February adval -1, Check 03/04/2011 KY TREASURER/LEGAL PROCESS REPORT February Legal Process Tax Receipts -3, Check 03/04/2011 BULLITT CO TREAS/BEER & WHISKEY LICENSEFebruary beer & whiskey license Check 03/04/2011 BULLITT CO TREAS/DEED TAX February deed tax -6, Check 03/04/2011 BULLITT CO SHERIFF February delinquent tax Check 03/04/2011 BULLITT CO ATTORNEY February delinquent tax -2, Check 03/04/2011 KY TREASURER/STATE DELINQ TAX BILLS February delinquent tax -1, Check 03/04/2011 BULLITT CO TREAS/DELINQUENT TAX February delinquent tax -1, Check 03/04/2011 BULLITT CO BOARD OF EDUCATION February delinquent tax -5, Check 03/04/2011 RIDGWAY MEMORIAL LIBRARY February delinquent tax Check 03/04/2011 BULLITT CO HEALTH DEPT. February delinquent tax Check 03/04/2011 BULLITT CO EXTENSION SERVICE February delinquent tax Check 03/04/2011 ZONETON FIRE DISTRICT February delinquent tax Check 03/04/2011 SOUTHEAST BULLITT FIRE DISTRICT February delinquent tax Check 03/04/2011 MT. WASHINGTON FIRE DISTRICT February delinquent tax Check 03/04/2011 NICHOLS FIRE DISTRICT February delinquent tax Check 03/04/2011 BULLITT CO ATTORNEY February delinquent tax bought by Finance Cabine Check 03/04/2011 KY TREASURER/STATE DELINQ TAX BILLS February delinquent tax bought by Finance Cabine -3, Deposit 03/05/2011 HEARTLAND PAYMENT SYSTEMS for & , Check 03/05/2011 PEOPLES BANK OF BULLITT COUNTY for Donald Barbiea Sr Deposit 03/07/2011 Deposit-11# , Check 03/07/2011 DEPARTMENT OF REVENUE usage tax collected , Check 03/07/2011 GRACE TITLE GROUP Refund for overpayment Deposit 03/07/2011 Re-deposit returned check for Angela Buckley Deposit 03/07/2011 IRS BSV# E Deposit 03/07/2011 IRS BSV# E Deposit 03/08/2011 Deposit-11# , Check 03/08/2011 DEPARTMENT OF REVENUE usage tax collected , Check 03/08/2011 PITNEY-BOWES/SUPPLIES Inv. # Check 03/08/2011 SOFTWARE MANAGEMENT, LLC , Check 03/08/2011 PIONEER NEWS ACCT. # Page 2 of 7
3 Deposit 03/08/2011 HEARTLAND PAYMENT SYSTEMS for , Deposit 03/09/2011 Deposit-11# , Check 03/09/2011 DEPARTMENT OF REVENUE usage tax collected , Check 03/09/2011 KCCA March 16 & 24, 2011 meetings Liability Check 03/09/2011 KY STATE TREASURER/401K Liability Check 03/09/2011 PARK COMMUNITY FEDERAL CREDIT UNION -1, Liability Check 03/09/2011 WILLIAM W. LAWRENCE, TRUSTEE CASE NO Paycheck 03/09/2011 MOONEY, KEVIN L Liability Check 03/09/2011 UNITED STATES TREASURY , Check 03/09/2011 PEOPLES BANK OF BULLITT COUNTY for Courtney Springer Check 03/09/2011 PEOPLES BANK OF BULLITT COUNTY for Hayley Shoemaker Deposit 03/09/2011 HEARTLAND PAYMENT SYSTEMS for , Liability Check 03/10/2011 QUICKBOOKS PAYROLL SERVICES Created by Payroll Services on 03/09/ , Deposit 03/10/2011 Deposit-11# , Check 03/10/2011 DEPARTMENT OF REVENUE usage tax collected , Check 03/10/2011 LAWRENCE K ABRAMS Refund for overpayment Check 03/10/2011 KLM MECHANICAL SERVICE, INC Refund for overpayment Check 03/10/2011 QUICKBOOKS Quickbooks pro 2011 update Check 03/10/2011 KY TREASURER/WEEKLY STATE FEES Week #10 ending , Check 03/10/2011 PEOPLES BANK OF BULLITT COUNTY for Troy Gambrel Deposit 03/10/2011 HEARTLAND PAYMENT SYSTEMS for , Deposit 03/11/2011 Deposit-11# , Check 03/11/2011 DEPARTMENT OF REVENUE usage tax collected , Check 03/11/2011 PITT & FRANK ATTORNEYS Refund for overpayment Check 03/11/2011 MATTINGLY & FORD TITLE SERVICES Refund for overpayment Check 03/11/2011 EXECUTIVE TITLE Refund for overpayment Check 03/11/2011 VOID VOID Check 03/11/2011 JOHN CROCKER Refund for overpayment Check 03/11/2011 S.T.R. LICENSE & TITLE SERVICE Refund for overpayment Paycheck 03/11/2011 PLOETNER, DONNA K Deposit 03/12/2011 HEARTLAND PAYMENT SYSTEMS for & , Deposit 03/12/2011 HEARTLAND PAYMENT SYSTEMS for & Check 03/12/2011 PEOPLES BANK OF BULLITT COUNTY for Gary B Carney Jr Deposit 03/14/2011 Deposit-11# , Check 03/14/2011 DEPARTMENT OF REVENUE usage tax collected , Check 03/14/2011 PNC BANK Refund for overpayment Page 3 of 7
4 Check 03/14/2011 BULLITT CO TREAS/ EXCESS FEES 2010 Excess Fees -245, Deposit 03/14/2011 IRS BSV# E Deposit 03/14/2011 IRS BSV# E Deposit 03/15/2011 Deposit-11# , Check 03/15/2011 DEPARTMENT OF REVENUE usage tax collected , Check 03/15/2011 KY STATE TREASURER Refund for overpayment Check 03/15/2011 TOWN & COUNTRY FORD, INC Refund for overpayment Check 03/15/2011 INTERSTATE SECURITY SYSTEMS Check 03/15/2011 WINDSTREAM KENTUCKY WEST, INC & Check 03/15/2011 SHRED-IT Inv. # Deposit 03/15/2011 HEARTLAND PAYMENT SYSTEMS for , Deposit 03/16/2011 Deposit-11# , Check 03/16/2011 DEPARTMENT OF REVENUE usage tax collected , Check 03/16/2011 BUCKMAN, FARRIS & RAKES Refund for overpayment Deposit 03/16/2011 HEARTLAND PAYMENT SYSTEMS for , Deposit 03/17/2011 Deposit-11# , Check 03/17/2011 DEPARTMENT OF REVENUE usage tax collected , Check 03/17/2011 BRIDGE TRUST TITLE GROUP Refund for overpayment Check 03/17/2011 PITT & FRANK ATTORNEYS Refund for overpayment Check 03/17/2011 GEORGE RAKESTRAW Refund for overpayment Deposit 03/17/2011 HEARTLAND PAYMENT SYSTEMS for , Deposit 03/18/2011 Deposit-11# , Check 03/18/2011 DEPARTMENT OF REVENUE usage tax collected , Check 03/18/2011 L&N FEDERAL CREDIT UNION Refund for overpayment Check 03/18/2011 SHELBY COUNTY CLERK Lien filing for Dennie Check 03/18/2011 TOWN & COUNTRY FORD, INC Refund for overpayment Check 03/18/2011 PITNEY-BOWES/EQUIPT LEASE AGREE MR Check 03/18/2011 ANN ODER March mileage Check 03/18/2011 KY TREASURER/WEEKLY STATE FEES Week #11 ending , Deposit 03/19/2011 HEARTLAND PAYMENT SYSTEMS for & , Deposit 03/21/2011 Deposit-11# , Check 03/21/2011 DEPARTMENT OF REVENUE usage tax collected , Deposit 03/22/2011 Deposit-11# , Check 03/22/2011 DEPARTMENT OF REVENUE usage tax collected , Check 03/22/2011 KEMP TITLE AGENCY Refund for overpayment Check 03/22/2011 REISENFELD & ASSOCIATES Refund for overpayment Page 4 of 7
5 Check 03/22/2011 BILL BISSIG OR PATRICIA MARTIN Refund for overpayment Check 03/22/2011 SOFTWARE MANAGEMENT, LLC , Check 03/22/2011 PIONEER NEWS 24 Month subscription Check 03/22/2011 QUILL CORPORATION C Deposit 03/22/2011 HEARTLAND PAYMENT SYSTEMS for , Deposit 03/23/2011 Deposit-11# , Check 03/23/2011 DEPARTMENT OF REVENUE usage tax collected , Check 03/23/2011 MOOSER & ASSOCIATES Refund for overpayment Check 03/23/2011 ENGLISH LAW GROUP Refund for overpayment Check 03/23/2011 SCHWANS HOME SERVICE INC Refund for overpayment Check 03/23/2011 KENNY TIPTON pallet jack Deposit 03/23/2011 IRS BSV# Liability Check 03/23/2011 KY STATE TREASURER/401K Liability Check 03/23/2011 PARK COMMUNITY FEDERAL CREDIT UNION -1, Liability Check 03/23/2011 WILLIAM W. LAWRENCE, TRUSTEE CASE NO Liability Check 03/23/2011 UNITED STATES TREASURY , Deposit 03/23/2011 HEARTLAND PAYMENT SYSTEMS for , Liability Check 03/24/2011 QuickBooks Payroll Service Created by Payroll Services on 03/22/ , Deposit 03/24/2011 Deposit-11# , Check 03/24/2011 DEPARTMENT OF REVENUE usage tax collected , Check 03/24/2011 BRIDGE TRUST TITLE GROUP Refund for overpayment Check 03/24/2011 MATTINGLY & FORD TITLE SERVICES Refund for overpayment Check 03/24/2011 PITT & FRANK ATTORNEYS Refund for overpayment Check 03/24/2011 REGIONAL FIRST TITLE Refund for overpayment Check 03/24/2011 SAM SWOPE AUTO GROUP Lien filing for Payne Check 03/24/2011 FRANK BUSH Refund for overpayment Check 03/24/2011 BETTER QUALITY BUSINESS SYSTEMS, INC Inv. # , Deposit 03/24/2011 HEARTLAND PAYMENT SYSTEMS for , Deposit 03/25/2011 Deposit-11# , Check 03/25/2011 DEPARTMENT OF REVENUE usage tax collected , Check 03/25/2011 EXECUTIVE TITLE Refund for overpayment Check 03/25/2011 KENTUCKY HOUSING Refund for overpayment Check 03/25/2011 COSMAS SEKMBCC Check 03/25/2011 DONNA ROSE COMPANY, INC Inv. # Liability Check 03/25/2011 TRANSAMERICA LIFE INSURANCE CO 0B Deposit 03/26/2011 HEARTLAND PAYMENT SYSTEMS for & , Page 5 of 7
6 Deposit 03/26/2011 HEARTLAND PAYMENT SYSTEMS for Check 03/28/2011 KY TREASURER/WEEKLY STATE FEES Week #12 ending , Deposit 03/28/2011 Deposit-11# , Check 03/28/2011 DEPARTMENT OF REVENUE usage tax collected , Check 03/28/2011 PEOPLES BANK OF BULLITT COUNTY for Debbie Myers Deposit 03/28/2011 IRS BSV# E Liability Adjust 03/28/2011 THOMPSON, ELIZABETH A 0.00 Liability Adjust 03/28/2011 Elizabeth Thompson changed from single coverage Deposit 03/29/2011 Deposit-11# , Check 03/29/2011 DEPARTMENT OF REVENUE usage tax collected , Check 03/29/2011 S.T.R. LICENSE & TITLE SERVICE Refund for overpayment Check 03/29/2011 JIM BEAM BRANDS CO Refund for overpayment Check 03/29/2011 LINDA K MCLEMORE Refund for overpayment Check 03/29/2011 SOUND IDEAS INV. #Bullitt Check 03/29/2011 KCCA April meeting Deposit 03/29/2011 HEARTLAND PAYMENT SYSTEMS for , Check 03/29/2011 HEARTLAND PAYMENT SYSTEMS thermal tape for machines Deposit 03/30/2011 Deposit-11# , Check 03/30/2011 DEPARTMENT OF REVENUE usage tax collected , Check 03/30/2011 STEPHEN S JOHNSON Refund for overpayment Check 03/30/2011 SCHWANS HOME SERVICE INC Refund for overpayment Check 03/30/2011 TOWN & COUNTRY FORD, INC Refund for overpayment Deposit 03/30/2011 HEARTLAND PAYMENT SYSTEMS for , Deposit 03/31/2011 Deposit-11# , Check 03/31/2011 DEPARTMENT OF REVENUE usage tax collected , Check 03/31/2011 MATTINGLY & FORD TITLE SERVICES Refund for overpayment Check 03/31/2011 REGIONAL FIRST TITLE Refund for overpayment Check 03/31/2011 JASON REISSER OR APRIL HAMILTON Refund for overpayment Liability Check 03/31/2011 LIFE INSURANCE CO OF ALABAMA Liability Check 03/31/2011 BULLITT COUNTY TREASURER VOID: ACCIDENT, CANCER INSURANCE, CRITIC 0.00 Liability Check 03/31/2011 KY RETIREMENT SYSTEMS , Liability Check 03/31/2011 KY TREASURER/WITHHOLDING TAX , Liability Check 03/31/2011 BULLITT COUNTY TREASURER Balance of FSA for Meadows -1, Liability Check 03/31/2011 CITY OF SHEPHERDSVILLE , Deposit 03/31/2011 HEARTLAND PAYMENT SYSTEMS for , Check 03/31/2011 HEARTLAND PAYMENT SYSTEMS for March -1, Page 6 of 7
7 Liability Adjust 03/31/2011 SHERRARD, AMANDA L Check 03/31/2011 PEOPLES BANK OF BULLITT COUNTY for Patricia Chambers Deposit 03/31/2011 Interest 1, Page 7 of 7
Bullitt County Clerk Transaction List by Date December 2010
Type Date Name Memo Amount Check 12/01/2010 DEPARTMENT OF REVENUE usage tax collected 11-30-2010-7,385.10 Check 12/01/2010 FREIBERT TITLE GROUP Refund for overpayment -4.00 Check 12/01/2010 J CHESTER PORTER
More informationREPORT OF THE AUDIT OF THE WHITLEY COUNTY CLERK
REPORT OF THE AUDIT OF THE WHITLEY COUNTY CLERK For The Year Ended December 31, 2016 MIKE HARMON AUDITOR OF PUBLIC ACCOUNTS www.auditor.ky.gov 209 ST. CLAIR STREET FRANKFORT, KY 40601-1817 TELEPHONE (502)
More informationCouncil Members in attendance were Jason Andrews, John Stuelke, Mike LeClere, Paul Mann. Council Member Traer Morgan was absent.
The Center Point City Council met in a r egular s ession on Tuesday, March 27, 2018 at 6:00 pm in the Andersen Family Community Center at 720 Main Street. Mayor Paula Freeman-Brown presided. Council Members
More informationHillview Branch Library 155 Terry Blvd. Hillview, KY (Note: This property also includes a large back yard with a pavilion and walking trail)
Request for Proposal Bullitt County Public Library ( the Library ) will be issuing a 12-month contract for lawn care and landscaping starting April 2018. The Library will be accepting individual bids on
More informationCITY OF CYNTHIANA DELINQUENT PROPERTY TAXES
CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES The following real estate tax bills are delinquent. The bills include a 20% penalty but do not include the cost of advertising, lien filing fee, and release
More informationREPORT OF THE AUDIT OF THE WHITLEY COUNTY CLERK
REPORT OF THE AUDIT OF THE WHITLEY COUNTY CLERK For The Year Ended December 31, 2015 MIKE HARMON AUDITOR OF PUBLIC ACCOUNTS www.auditor.ky.gov 209 ST. CLAIR STREET FRANKFORT, KY 40601-1817 TELEPHONE (502)
More informationREPORT OF THE AUDIT OF THE WHITLEY COUNTY CLERK
REPORT OF THE AUDIT OF THE WHITLEY COUNTY CLERK For The Year Ended December 31, 2008 CRIT LUALLEN AUDITOR OF PUBLIC ACCOUNTS www.auditor.ky.gov 105 SEA HERO ROAD, SUITE 2 FRANKFORT, KY 40601-5404 TELEPHONE
More informationInterfund Transfer Schedule
Interfund Transfer Schedule O 1 JOSEPHINE COUNTY Adopted Budget Interfund Transfer Schedule 2011-12 TRANSFER FROM (EXPENDITURE) TRANSFER TO (REVENUE) Number Fund Name Amount Number Fund Name Amount 100
More informationREPORT OF THE AUDIT OF THE WHITLEY COUNTY CLERK
REPORT OF THE AUDIT OF THE WHITLEY COUNTY CLERK For The Year Ended December 31, 2010 CRIT LUALLEN AUDITOR OF PUBLIC ACCOUNTS www.auditor.ky.gov 209 ST. CLAIR STREET FRANKFORT, KY 40601-1817 TELEPHONE (502)
More informationTOWN OF ST. GERMAIN PROPOSED BUDGET 2018
1 1 2 3 5 6 7 8 9 10 11 12 13 1 15 16 17 18 19 20 21 22 23 2 25 26 27 28 29 30 31 32 33 3 Receipts Taxes Town Levy $901,662.20 $89,860.00 $897,116.2 $895,930.00 0.12% Town Share Forest Crop $9.60 $10.00
More informationBarren River District Health Department General Information and Employee Benefits Effective FY15. General Information/Benefit Explanation Contact
Normal Work Week 8:00am 4:30pm 7.5 hours a day 37.5 hours per week Paid Holidays The first day of January (New Year s Day), plus one (1) extra day The third Monday in January (Martin Luther King, Jr. Birthday)
More informationTOWN OF PIKE ROAD FY 2017 Budget As Adopted 12/28/16
Ad Valorem Tax - Personal Prop 93,400 Ad Valorem Tax - Real Prop 599,522 Beer & Wine Tax 42,600 Gas & Motor Fuels Tax 172,600 MV License Tax 21,200 Lodgings Tax 19,800 Rental Tax 49,800 Sales and Use tax
More information2013 Financial Report Town of Red Cedar Beginning January 1, 2013 Ending December 31, Account Ledger Balances on January 1, 2013
2013 Financial Report Town of Red Cedar Beginning January 1, 2013 Ending December 31, 2013 Cheryl Miller, Clerk Jill Haldeman, Treasurer Account Ledger Balances on January 1, 2013 Checking $50,358.56 Money
More informationIN THE CHANCERY COURT FOR SULLIVAN COUNTY AT BRISTOL, TENNESSEE
IN THE CHANCERY COURT FOR SULLIVAN COUNTY AT BRISTOL, TENNESSEE CITY OF BRISTOL, TENNESSEE ) A Municipal Corporation, ) in Sullivan County, Tennessee ) ) Plaintiff, ) ) Civil Action No. _18CB-26356(C)_
More informationVillage Board Meeting Minutes January 3, 2017
Village Board Meeting Minutes The Board of Trustees held a meeting on Tuesday, January 3, 2017 at 6:30 p.m. at the Village Office. Members Present: Mayor Debbie Davis, Deputy-Mayor Scott DiLiberto, Trustee
More informationONONDAGA COUNTY NEW YORK 2018 EXECUTIVE BUDGET
ONONDAGA COUNTY NEW YORK 2018 EXECUTIVE BUDGET Joanne M. Mahoney County Executive William P. Fisher Deputy County Executive Mary Beth Primo Deputy County Executive for Physical Services Ann Rooney Deputy
More informationTown of Vernon Appointed Clerk/Treasurer Responsibilities in conjunction with Wisconsin State Statutes and Town of Vernon Ordinances
Town of Vernon Appointed Clerk/Treasurer Responsibilities in conjunction with Wisconsin State Statutes and Town of Vernon Ordinances Town Clerk s Financial Responsibilities Maintain an accurate filing
More informationOfficial Docket. Court of Appeal, Third Circuit State of Louisiana Lake Charles. Please Note
Please Note (1) Attorneys wishing to submit their case on briefs are requested to notify the Clerk's Office before the hearing date. (2) Please let us know if there is an error in spelling or in the address.
More informationRegular Meeting January 23, 2019
228 Regular Meeting January 23, 2019 The Taunton Retirement Board (the Board ) met at 1:05 p.m. today at 104 Dean Street, Suite 203, Taunton, MA with Chairperson Ann Marie Hebert presiding and board members
More information07/21/2014 Page 1 Firemen's Annuity & Benefit Fund of Chicago Summary of Regular Meeting dated 07/16/2014
07/21/2014 Page 1 THE RETIREMENT BOARD of the FIREMEN'S ANNUITY & BENEFIT FUND OF CHICAGO Suite 1400 20 South Clark Street Chicago, IL 60603-1899 (312) 726-5823 (voice) (312) 726-2316 (fax) Marshall Line
More informationSTATE CONTESTS NEW JERSEY SENATE 23 RD DISTRICT- VOTE FOR ONE: REPUBLICAN Leonard Lance. DEMOCRAT Harvey Baron. FOR STATE SENATE Daniel Z.
STATE CONTESTS NEW JERSEY SENATE 23 RD DISTRICT- VOTE FOR ONE: Leonard Lance Harvey Baron FOR STATE SENATE Daniel Z. Seyler NEW JERSEY ASSEMBLY 23 RD VOTE FOR TWO: Michael J. Doherty Marcia A. Karrow Dominick
More informationREPORT. Third Quarter Fiscal Year Prince William County, Virginia
REPORT Third Quarter Fiscal Year 2016 Prince William County, Virginia FY2016 Third Quarter Report FY16 General Fund Expenditure Report Third Quarter Issued: May 11, 2016 General Information The Board of
More informationNov 30, 16 ASSETS Current Assets Checking/Savings 100 Operating Account 70, TOTAL ASSETS 71,173.62
1:45 PM Wellsville Joint Recreation Commission 12/07/16 Balance Sheet Accrual Basis As of November 30, 2016 Nov 30, 16 ASSETS Current Assets Checking/Savings 100 Operating Account 70,939.77 Total Checking/Savings
More informationCity of PHENIX CITY Alabama
City of PHENIX CITY Alabama FINANCE DEPARTMENT 601 12 TH STREET PHENIX CITY, ALABAMA 36867 (334) 448-2730 FAX (334) 448-2731 EDDIE N. LOWE MAYOR CHRIS BLACKSHEAR JIM CANNON GAIL N. HEAD ARTHUR L. DAY,
More informationGallatin County, Montana
Gallatin County, Montana Infrastructure Effective Government Safety Health Gallatin Culture FINAL OPERATING BUDGET AND CAPITAL EQUIPMENT AND PROJECT BUDGET FOR FISCAL YEAR 2015 2016 COUNTY COMMISSION R.
More informationRegular Meeting of the Board of Trustees of the Village of Herkimer, New York, held, Tuesday, September 2, 2014 at 7:00 P.M. at Municipal Hall.
Regular Meeting of the Board of Trustees of the Village of Herkimer, New York, held, Tuesday, September 2, 2014 at 7:00 P.M. at Municipal Hall. At 6:30 PM the Board met with Attorney Michael Longstreet.
More informationBullitt County, Kentucky Preliminary DFIRM Community Open House. October 8, 2014 Shepherdsville, Kentucky
Bullitt County, Kentucky Preliminary DFIRM Community Open House October 8, 2014 Shepherdsville, Kentucky Meeting Agenda Introductions Overview of Preliminary DFIRMs Overview of Map Appeal Process Questions
More informationMINUTES OF THE BOARD OF FIRE AND POLICE PENSION COMMISSIONERS MEETING OF MAY 16, 2002
MINUTES OF THE BOARD OF FIRE AND POLICE PENSION COMMISSIONERS MEETING OF MAY 16, 2002 The Board of Fire and Police Pension Commissioners of the City of Los Angeles met in Room 800, 360 East Second Street,
More informationREGULAR MEETING SEPTEMBER 17, 2014
` Board Members Present: Also Present: REGULAR MEETING SEPTEMBER 17, 2014 Mayor David Hazelton Trustee J. Dale Abram Trustee Bryan Woleben-Absent Trustee Gary Planty Trustee Dale Van Vlack Jr Samuel Drayo
More informationCity of Linden BUDGET Fund Fund Budget Budget Impact General DRAFT. Cemetery Perpetual. Debt Retriement
City of Linden 20 Revenue Expenditures 18-19 19-20 Fund Fund Budget Budget Impact General Cemetery $ 57,800 $ 42,681 $ 15,119 Building $ 17,000 $ 44,050 $ (27,050) Administration $ 2,031,353 $ 1,366,015
More informationAnnual Budget Proposed. Steve Shaw, Police Department, Vice Chairman of the Board of Trustees
Pension Update A Publication of the Dallas Police and Fire Pension System Volume 2002.07, July 2002 2002 2003 Annual Budget Proposed The operation of the Dallas Police and Fire Pension System is a business,
More informationST. MARY S COUNTY BOARD OF COUNTY COMMISSIONERS MEETING Tuesday, August 21, 2012
ST. MARY S COUNTY BOARD OF COUNTY COMMISSIONERS MEETING Tuesday, August 21, 2012 Present: Commissioner President Francis Jack Russell Commissioner Lawrence D. Jarboe Commissioner Cynthia L. Jones Commissioner
More informationPRVIILEGE OF THE FLOOR
Mayor Kastberg called the meeting to order at 7:00 p.m. At the regular Meeting of the Village Board of Trustees held October 10, 2018 PRESENT: Trustee Gifford, Mathes, Rizzo, Tiberio and Mayor Kastberg
More information(First published in NEWTON NOW on October 11, 2018 and subsequently therein on October 18, 2018 and October 25, 2018)
(First published in NEWTON NOW on October 11, 2018 and subsequently therein on October 18, 2018 and October 25, 2018) IN THE DISTRICT COURT OF HARVEY COUNTY, KANSAS THE BOARD OF COUNTY COMMISSIONERS OF
More informationTAX COLLECTOR S RETURN
TAX COLLECTOR S RETURN The undersigned Monique E. Houle, Tax Collector of the Town of Coventry, in accordance with the provisions of Section 13, Chapter 9, Title 44, General Laws of 1956 as amended, makes
More informationCOHOES LOCAL DEVELOPMENT CORPORATION CITY HALL - OFFICE OF ECONOMIC DEVELOPMENT. March 8, 8:00 am AGENDA
COHOES LOCAL DEVELOPMENT CORPORATION CITY HALL - OFFICE OF ECONOMIC DEVELOPMENT March 8, 2017@ 8:00 am AGENDA 1. Review and approval of the minutes from the February 8, 2017 meeting. 2. Review and approval
More informationHugo, Colorado October 9, 2017
Hugo, Colorado October 9, 2017 The regular monthly meeting of the Board of Trustees, Town of Hugo, was called to order on October 9, 2017 at 7:00 P.M. in the Board Room of the Hugo Municipal Building by
More informationYou Belong Here Annual Report
You Belong Here. 2017 Annual Report People s Credit Union 2017 Annual Report Table of Contents Leadership 3 Board Chair and CEO s Message 4 Chief Operating Officer s Message 6 Treasurer s Report 7 Supervisory
More informationREPORT OF THE AUDIT OF THE WHITLEY COUNTY SHERIFF
REPORT OF THE AUDIT OF THE WHITLEY COUNTY SHERIFF For The Year Ended December 31, 2015 MIKE HARMON AUDITOR OF PUBLIC ACCOUNTS www.auditor.ky.gov 209 ST. CLAIR STREET FRANKFORT, KY 40601-1817 TELEPHONE
More informationBOARD OF RETIREMENT FRESNO COUNTY EMPLOYEES RETIREMENT ASSOCIATION Wednesday, June 7, :00 AM AGENDA
BOARD OF RETIREMENT FRESNO COUNTY EMPLOYEES RETIREMENT ASSOCIATION Wednesday, June 7, 2006 9:00 AM 1. Call to Order 1111 H Street Fresno, CA 93721 AGENDA 2. Public Presentations Any member of the public
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 informationAlso Present: Rena Flynn, Clerk Treasurer, Pam Withers, Deputy Clerk, Dominic Papasergi, Police Chief and DPW Superintendent, Janine Fodor, Attorney
Board of Trustees Minutes November 6, 2006 The regular meeting of the Board of Trustees was opened with a salute to the flag led by Deputy Mayor Diana Rzepka. Present: Trustees: Daniel Gleason, Robert
More informationTAX SALE OF VALUABLE REAL ESTATE IN CAROLINE COUNTY
TAX SALE OF VALUABLE REAL ESTATE IN CAROLINE COUNTY Under and by virtue of the power and authority vested in me as Comptroller for Caroline County and the State of Maryland, in accordance with Sections
More informationA Message From the Executive Director. Holiday Performance. Looking Ahead to Support Network at Penn National
Support Network at Penn National Neighbors helping neighbors live actively, safely and comfortably at home NEWSLETTER Volume 4 Issue 5 December 2010 INSIDE THIS ISSUE: A Message From the Executive Director
More informationSelf Employment Income & Single Member LLC Organizer This Organizer belongs to:
Self Employment Income & Single Member LLC Organizer This Organizer belongs to: This self-employment organizer will assist you with organization of your business information and records. The IRS imposes
More informationWELCOME TO SAUK VILLAGE. Winter Quarterly Forum
WELCOME TO SAUK VILLAGE Winter Quarterly Forum Fun Facts About Sauk Village Originally, several Native American tribes inhabited this land, which is a part of an area of high ground surrounding Lake Michigan
More informationOFFICIAL MINUTES JOINT MEETING OF THE GREENVILLE CITY COUNCIL AND THE PITT COUNTY BOARD OF COMMISSIONERS THURSDAY, AUGUST 17, 2017
OFFICIAL MINUTES JOINT MEETING OF THE GREENVILLE CITY COUNCIL AND THE PITT COUNTY BOARD OF COMMISSIONERS THURSDAY, AUGUST 17, 2017 Having been properly advertised, a joint session of the Greenville City
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 informationFRANKLIN REGIONAL RETIREMENT SYSTEM BOARD MEETING MINUTES February 29, 2012
FRANKLIN REGIONAL RETIREMENT SYSTEM BOARD MEETING MINUTES February 29, 2012 A meeting of the Franklin Regional Retirement Board, duly posted to be held in the Board office, 278 Main Street, Suite 311,
More informationREPORT OF THE AUDIT OF THE WHITLEY COUNTY CLERK
REPORT OF THE AUDIT OF THE WHITLEY COUNTY CLERK For The Year Ended December 31, 2011 ADAM H. EDELEN AUDITOR OF PUBLIC ACCOUNTS www.auditor.ky.gov 209 ST. CLAIR STREET FRANKFORT, KY 40601-1817 TELEPHONE
More informationLegal Notice - City of Norwalk, Connecticut NOTICE SUBSEQUENT TO SALE OF REAL ESTATE FOR TAXES MONDAY, JULY 23, 2018
Legal Notice - City of Norwalk, Connecticut NOTICE SUBSEQUENT TO SALE OF REAL ESTATE FOR TAXES MONDAY, JULY 23, 2018 Conn. Gen. Stat. 12-157 (1949 rev., s.1838; PA 82-141 (3,4); PA 84-146 (9); PA 95-228
More informationREGULAR MEETING October 7, 2015
REGULAR MEETING October 7, 2015 Board Members Present: Mayor David Hazelton arrived 7:05 pm Trustee J. Dale Abram Trustee Bryan Woleben Trustee Gary Planty Present:, Peter Clark, Village Attorney Tom Allen,
More informationMONTGOMERY COUNTY, TEXAS. Monthly Unaudited Financial Report
Monthly Unaudited Financial Report For the Month Ended June 30, 2017 MONTHLY UNAUDITED FINANCIAL REPORT Prepared by THE MONTGOMERY COUNTY AUDITOR'S OFFICE Phyllis L. Martin County Auditor Unaudited Monthly
More informationVILLAGE OF FONTANA ON GENEVA LAKE WALWORTH COUNTY, WISCONSIN (Official Minutes)
VILLAGE OF FONTANA ON GENEVA LAKE WALWORTH COUNTY, WISCONSIN (Official Minutes) MONTHLY MEETING of the VILLAGE BOARD OF TRUSTEES Monday, November 3, 2014 Village President Arvid Petersen called the monthly
More informationVillage of Ellenville Board Meeting Monday, March 14, Mayor Jeffrey Kaplan. Trustee Efrain Lopez. Trustee Patricia Steinhoff
1 Village of Ellenville Board Meeting Monday, March 14, 2016 The meeting was called to order with the Pledge of Allegiance by Mayor Kaplan at 7:00 p.m. ROLL CALL ALSO PRESENT Mayor Jeffrey Kaplan Deputy
More informationRegister of Claims City of Southport
1/7 4314 OFFICE SUPPLIES Staples 601110005424403 917 15634 101-01-2.229 OFFICE SUPPLIES 45.97 170-02-2.230 OPERATING SUPPLIES 63.69 101-03-2.202 ALL OTHER SUPPLIES 127.46 Total 237.12 4315 359471 917 101-01-3.247
More informationSection V GENERAL GOVERNMENT
Summary Section V GENERAL GOVERNMENT The County s General Government function includes all expenditures for the administrative branch of county government. Services in this category are provided by the
More informationBOARD OF SELECTPERSON S MEETING September 22, 2014, 6:30 p.m. Rumford Falls Auditorium
BOARD OF SELECTPERSON S MEETING September 22, 2014, 6:30 p.m. Rumford Falls Auditorium PRESENT: Chairperson Gregory Buccina, Bradford Adley, Frank DiConzo, Mark Belanger, Town Manager John Madigan, Jr.
More informationHUDSON COUNTY ABSTRACT OF RATABLES
HUDSON COUNTY 2016 ABSTRACT OF RATABLES MEMBERS OF THE BOARD James D'Andrea Vincent Cuseglio Nicholas Fargo Angelo Valente Jodi Drennan President Commissioner Commissioner Commissioner Commissioner Donald
More informationHancock County Board of Commissioner s Minutes. October 29, 2013
Hancock County Board of Commissioner s Minutes October 29, 2013 Commissioners met in regular session. Those present were Commissioner Derek Towle, President, Commissioner Brad Armstrong, and Commissioner
More informationFacilitator s Guide Financial Oversight for a Nonprofit Organization
COOPERATIVE EXTENSION SERVICE UNIVERSITY OF KENTUCKY COLLEGE OF AGRICULTURE, LEXINGTON, KY, 40546 CLD2-11-FCS Facilitator s Guide Financial Oversight for a Nonprofit Organization Rationale: Successful
More informationSelf Employment Income & Single Member LLC Organizer This Organizer belongs to:
Self Employment Income & Single Member LLC Organizer This Organizer belongs to: This self-employment organizer will assist you with organization of your business information and records. The IRS imposes
More informationRegular Meeting. ~ Minutes ~ FRIDAY, August 10, :00 a.m. Pension Board Conference Room ORDER OF BUSINESS
Pension Board Regular Meeting 917B E. Fifth Ave. Knoxville, TN 37917 www.cokpension.org ~ Minutes ~ FRIDAY, August 10, 2018 9:00 a.m. Pension Board Conference Room 1. CALL TO ORDER ORDER OF BUSINESS Mayor
More informationSprout Tiny Homes, LLC Balance Sheet
Sprout Tiny Homes, LLC Balance Sheet As of June 30, 2017 Total ASSETS Current Assets Bank Accounts Checking (1930) 5,845.41 Checking (8015) 146,193.66 Petty Cash 138.25 Site Reservation -2,700.00 Total
More informationKitsap County 2019 Annual Budget
Kitsap County 2019 Annual Budget { Amber D Amato Director Stephanie Hettema Budget Manager Kris Carlson Financial Analyst Aimeé Campbell Financial Analyst Lisa Fryer Financial Analyst 2019 Budget Process
More informationFinal Budget. Platte County Rural Fire District 2F
FY 7/1/17-6/30/18 P. O. Box 505 Wheatland, WY 82201 307-322-2303 Platte County Budget Hearing Information Location: Platte County Public Library - Wheatland Date: 7/10/2017 Time: 7:00 PM Budget Prepared
More informationTrustee Cronk Trustee Brazill Trustee Theobald Trustee Champagne Clerk/Treasurer Curulla Attorney Primo
DISTRIBUTION LIST Richard Donovan, Mayor Edmond Theobald, Trustee Ronald Cronk, Trustee William Brazill, Trustee John Champagne, Trustee Steven Primo, Attorney Thomas Petterelli, DPW Superintendent Janet
More informationCITY OF DRY RIDGE CITY COUNCIL MEETING August 17, Staff: Amy Kenner, Officer K.J. Little, Fire Chief Rodney Smith, Brent Cummins
CITY OF DRY RIDGE CITY COUNCIL MEETING August 17, 2015 Council for the City of Dry Ridge met in regular session on August 17, 2017 at 6:00 p.m. at the Dry Ridge City Building, 31 Broadway, Dry Ridge, Kentucky,
More informationHugo, Colorado July 10, 2017
Hugo, Colorado July 10, 2017 The regular monthly meeting of the Board of Trustees, Town of Hugo, was called to order on July 10, 2017 at 7:00 P.M. in the Board Room of the Hugo Municipal Building by Mayor
More informationCOMPARATIVE BALANCE SHEET FOR CANNON TOWNSHIP Page: 1/11. Fund 101 GENERAL FUND PERIOD ENDED
COMPARATIVE BALANCE SHEET FOR CANNON TOWNSHIP Page: 1/11 Fund 101 GENERAL FUND 101-000-001.000 101-000-001.121 101-000-001.834 101-000-003.111 101-000-003.112 101-000-003.120 101-000-003.521 101-000-004.000
More informationEconomic Development Authority of Stafford County, Virginia. Revenue Bond Information and Application
Economic Development Authority of Stafford County, Virginia Revenue Bond Information and Application January 2012 Members of the Economic Development Authority Stafford County, Virginia Updated 8/15/2011
More informationTOWN OF LYNDON STATEMENT OF REVENUES AND EXPENDITURES - ACTUAL COMPARED TO BUDGET GENERAL FUND 31, PROPOSED
TOWN OF LYNDON STATEMENT OF REVENUES AND EXPENDITURES - ACTUAL COMPARED TO BUDGET GENERAL FUND For the Year Ended December 31, 2011 With Proposed Budget Figures for 2012 PROPOSED REVENUES Town Clerk Fees:
More informationHarriman pursuant to Sections 10 and 20 of the Municipal Home Rule Law at Harriman Village
6: 45 P.M. AUDIT OF MONTHLY BILLS 7: 10 P.M. BUDGET WORKSHOP- BUILDING DEPT. 7: 15 P.M. PUBLIC HEARING LOCAL LAW# 4 OF 2013 7: 30 P.M. REGULAR MEETING PUBLIC HEARING PROPOSED LOCAL LAW# 4 of 2013 The Omnibus
More informationSullivan v. Washington Mutual Bank FA et al Doc. 172 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA
Sullivan v. Washington Mutual Bank FA et al Doc. 172 1 2 3 4 5 6 7 8 9 10 11 JOHN M. SORICH (CA Bar No. 125223) John.Sorich@piblaw.com SHERI M. KANESAKA (CA Bar No. 240053) Sheri.Kanesaka@piblaw.com PARKER
More informationMEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY July 3, 2012
MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY 13865 July 3, 2012 Present: Mayor: Ronald G. Harting Trustee Robert Bennett Eileen Shelp-Olmstead, absent Thomas M. Skinner Robert
More informationJasper County B O C Invoice Disbursement Report
General Ledger Jasper County B O C Vendor # Vendor Name Inv Seq # Invoice # Inv Date PC BC-Check # Chk Date Pd Trans Date Disb Amt Inv Amt Page 1 of 10 Disc Amt 0009004 Aflac 0142429 920703 06/15/18 P
More informationPRIVATE CLIENT SERVICES UPDATE February 1, 2012
PRIVATE CLIENT SERVICES UPDATE February 1, 2012 IRS has Two Smash Hits and Releases Offshore Voluntary Disclosure Program III Alison V. Lennarz On January 9, 2012, the IRS reopened its successful Offshore
More informationSelf Employment Income & Single Member LLC Organizer This Organizer belongs to:
This self-employment organizer will assist you with organization of your business information and records. The IRS imposes reporting and record-keeping rules, some of which are described in this Organizer.
More informationSelf Employment Income & Single Member LLC Organizer This Organizer belongs to:
Self Employment Income & Single Member LLC Organizer This Organizer belongs to: This self-employment organizer will assist you with organization of your business information and records. The IRS imposes
More informationCarroll County, VA Revenue Summary FY2017
11010 Real Property Taxes 1 Current Year 13,176,764 13,777,800 13,859,516 81,716 2 Delinquent Taxes 659,912 1,400,000 1,202,624 (197,376) 5 Prepaid Real Estate Tax (6,649) Total 13,830,027 15,177,800 15,062,140
More informationVillage of Indian Hill. Budget In Brief Fiscal Year 2018
Village of Indian Hill Budget In Brief Fiscal Year 2018 December 18, 2017 Mayor Mark D. Kuenning Vice-Mayor Melissa S. Cowan Council John B. Armstrong Stephen A. Krehbiel Donald C. McGraw Monique A. Sewell
More informationPension Trustees Meeting Minutes December 12, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL
City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Monday, December 12, 2016 1:00 PM Council Chambers Pension Trustees Page 1 Rollcall Present 5 - Chair George N. Cretekos, Trustee Doreen
More informationComprehensive Annual Financial Report. For The Year Ended December 31, J. Craig Snodgrass, CPA, CGFM Lorain County Auditor
Lorain County Comprehensive Annual Financial Report For The Year Ended December 31, 2012 J. Craig Snodgrass, CPA, CGFM Lorain County Auditor Introductory Section Introductory Section Lorain County Auditor
More informationVILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066
VILLAGE OF OCONOMOWOC LAKE 35328 West Pabst Road, Oconomowoc, WI 53066 Phone: (262) 567-5301 Web: www.oconlake.com Fax: (262) 567-7447 e-mail: villagehall@oconlake.com OCONOMOWOC LAKE VILLAGE BOARD MEETING
More informationREGULAR BOARD OF DIRECTORS MEETING THURSDAY, OCTOBER 4, :00 P.M. SCHAUMBURG LIBRARY MINUTES INTRODUCTION OF BRIAN FRANK, MILIEU LANDSCAPING
REGULAR BOARD OF DIRECTORS MEETING THURSDAY, OCTOBER 4, 2018-7:00 P.M. SCHAUMBURG LIBRARY MINUTES I. CALL MEETING TO ORDER The meeting was called to order at 7:04 p.m. by Carrie Park, President. Present:
More informationREPORT OF THE AUDIT OF THE BREATHITT COUNTY SHERIFF
REPORT OF THE AUDIT OF THE BREATHITT COUNTY SHERIFF For The Year Ended December 31, 2007 CRIT LUALLEN AUDITOR OF PUBLIC ACCOUNTS www.auditor.ky.gov 105 SEA HERO ROAD, SUITE 2 FRANKFORT, KY 40601-5404 TELEPHONE
More informationTitle: Understanding Pension Actuarial Reports
TUESDAY MAY 23, 2017 3:35-4:50PM Title: Understanding Pension Actuarial Reports MODERATOR SPEAKERS Mark Nannini Chief Financial Officer, Illinois Municipal Retirement Fund Paul Angelo Senior Vice President
More informationElection Results from November 6, 2012 General Election
Election Results from November 6, 2012 General Election Marion County Commissioner - term commencing 1-2-2013 Al Gruber - Non Party 6518 25.10 Kerr E. Murray - Republican 9670 37.24 Dan Russell - Democratic
More informationMINNEHAHA COUNTY AUDIT REPORT. For the Year Ended December 31, 2017
MINNEHAHA COUNTY AUDIT REPORT For the Year Ended December 31, 2017 MINNEHAHA COUNTY COUNTY OFFICIALS December 31, 2017 Board of Commissioners: Gerald Beninga, Chairman Jeff Barth Jean Bender Cindy Heiberger
More informationVillage of Ellenville Board Meeting Monday, August 22, Mayor Jeffrey Kaplan. Trustee Francisco Oliveras Trustee Patricia Steinhoff
1 Village of Ellenville Board Meeting Monday, August 22, 2016 The regular meeting was called to order with the Pledge of Allegiance by Mayor Kaplan at 6:00 p.m. ROLL CALL Mayor Jeffrey Kaplan Deputy Mayor
More informationREGULAR MEETING OF THE NORTH HORNELL VILLAGE BOARD SEPTEMBER 9, :00 PM
REGULAR MEETING OF THE NORTH HORNELL VILLAGE BOARD SEPTEMBER 9, 2013 7:00 PM ATTENDANCE: Mayor: John Falci Trustees: Glenn Thomas, Frank Libordi, Peter DiRaimondo William Coleman Clerk: Kristene Libordi
More informationST. MARY S COUNTY BOARD OF COUNTY COMMISSIONERS MEETING Tuesday, May 25, Commissioner President Russell called the meeting to order at 9:02 am.
Page 1 ST. MARY S COUNTY BOARD OF COUNTY COMMISSIONERS MEETING Tuesday, May 25, 2010 Present: Commissioner President Francis Jack Russell Commissioner Kenneth R. Dement Commissioner Lawrence D. Jarboe
More information64XX Finance & Accounting - List of Services Provided to Campus
64XX Finance & Accounting - List of Services Provided to Campus 6410 University Controller Management of the Finance and Accounting (F&A) areas Treasurer to UF Research Foundation Oversight of University
More informationJune 10, Board Members Present: Earl Lincoln, Melissa Kumkey, Jeff Linsner, Dan Blondell
June 10, 2013 A regular meeting of the Village Board held on the above date was called to order at 7:00 p.m at the Village Hall, 1 West Main Street, Clifton Springs, NY 14432. Presiding: Bill Hunter, Mayor
More informationATHABASCA COUNTY 2015/2016 COUNTY COUNCIL MEMBERS
Listing Updated: Feb. 29, 2016 ATHABASCA COUNTY 2015/2016 COUNTY COUNCIL MEMBERS Division Councilor Name 1 2 3 4 Christi Bilsky 5 Kevin Haines 6 Jack Dowhaluk 7 8 9 REEVE: DEPUTY REEVE: APPOINTMENTS TO
More informationMONTGOMERY COUNTY, TEXAS. Monthly Unaudited Financial Report
Monthly Unaudited Financial Report For the Month Ended October 31, 2016 MONTHLY UNAUDITED FINANCIAL REPORT Prepared by THE MONTGOMERY COUNTY AUDITOR'S OFFICE Phyllis L. Martin County Auditor Unaudited
More informationREPORT. Fourth Quarter Fiscal Year Prince William County, Virginia
REPORT Fourth Quarter Fiscal Year 2016 Prince William County, Virginia FY2016 General Fund Expenditure Report Fourth Quarter Issued: August 12, 2016 General Information The Board of County Supervisors
More informationBALLVILLE TOWNSHIP TRUSTEES REGULAR MEETING BALLVILLE TOWNSHIP HOUSE TUESDAY, APRIL 17, :30 P.M.
BALLVILLE TOWNSHIP TRUSTEES REGULAR MEETING BALLVILLE TOWNSHIP HOUSE TUESDAY, APRIL 17, 2018 5:30 P.M. The meeting was called to order at 5:30 p.m. by Chairman David P. Stotz leading the Pledge of Allegiance.
More informationMEETING MINUTES Of the Village of Windsor, N.Y. 107 Main Street Windsor, NY March 3, 2015
MEETING MINUTES Of the Village of Windsor, N.Y. 107 Main Street Windsor, NY 13865 March 3, 2015 Present: Mayor: Ronald G. Harting Trustee Robert Bennett Eileen Shelp-Olmstead Thomas M. Skinner Robert E.
More informationSTATE BOARD OF ACCOUNTS 302 West Washington Street Room E418 INDIANAPOLIS, INDIANA
STATE BOARD OF ACCOUNTS 302 West Washington Street Room E418 INDIANAPOLIS, INDIANA 46204-2769 EXAMINATION REPORT OF WHITLEY COUNTY, INDIANA January 1, 2009 to December 31, 2009 TABLE OF CONTENTS Description
More information