Name
Owner
File size
INDEX for December 14 2011 Full Board.pdf
Owner hidden
Aug 19, 2021
91 KB
More info (Alt + →)
INDEX for December 29 2011 Full Board.pdf
Owner hidden
Aug 19, 2021
13 KB
More info (Alt + →)
R382-2011 Authorization To Extend Temporary Appointment of Special Project Coordinator.pdf
Owner hidden
Aug 19, 2021
36 KB
More info (Alt + →)
R383-2011 Authorization for Pine Haven to Contract with Leading Age NY Procare.pdf
Owner hidden
Aug 19, 2021
38 KB
More info (Alt + →)
R384-2011 Authorization for Human Resources to Renew Existing Financial Services Contract with CCSI.pdf
Owner hidden
Aug 19, 2021
37 KB
More info (Alt + →)
R385-2011 Authoriztion for the Director of Community Services to Open Satellite Office At THills.pdf
Owner hidden
Aug 19, 2021
49 KB
More info (Alt + →)
R386-2011 Authorization for Chairman to Execute 2012 Human Services Contracts.pdf
Owner hidden
Aug 19, 2021
42 KB
More info (Alt + →)
R387-2011 Resquesting Chairman to Enter Contract With jack Vensky, CPA.pdf
Owner hidden
Aug 19, 2021
45 KB
More info (Alt + →)
R388-2011 Authorizing Permission for OFA to Transfer Funds.pdf
Owner hidden
Aug 19, 2021
37 KB
More info (Alt + →)
R389-2011 Amending Resolution 359-2011.pdf
Owner hidden
Aug 19, 2021
39 KB
More info (Alt + →)
R390-2011 Authorizing DSS to Fill Position_Abolish, Create & fill Position.pdf
Owner hidden
Aug 19, 2021
43 KB
More info (Alt + →)
R391-2011 Authorization for EMS Coordinator to Transfer Funds.pdf
Owner hidden
Aug 19, 2021
32 KB
More info (Alt + →)
R392-2011 Authorization to Accept the FY2011 State Homeland Security Program Grants.pdf
Owner hidden
Aug 19, 2021
37 KB
More info (Alt + →)
R393-2011 Authorization for Chairman of BOS to Enter Renewal Agreement with NY Oncology Hematology.pdf
Owner hidden
Aug 19, 2021
34 KB
More info (Alt + →)
R394-2011 Authorization for Sheriff to Transfer Funds.pdf
Owner hidden
Aug 19, 2021
32 KB
More info (Alt + →)
R395-2011 Authorization for Sheriff & Chairman to Enter Into Renewal Agreement with Global Tel-Link.pdf
Owner hidden
Aug 19, 2021
38 KB
More info (Alt + →)
R396-2011 Appointing a Member to Planning Board Region 8.pdf
Owner hidden
Aug 19, 2021
34 KB
More info (Alt + →)
R397-2011 Authorizing City of Hudson to Utilize 560 Warren Street Parking Lot.pdf
Owner hidden
Aug 19, 2021
39 KB
More info (Alt + →)
R398-2011 Authorization to Purchase Property in Ancram.pdf
Owner hidden
Aug 19, 2021
39 KB
More info (Alt + →)
R399-2011 Authorization to Award Bid for Meat & Meat Products.pdf
Owner hidden
Aug 19, 2021
38 KB
More info (Alt + →)
R400-2011 Authorizing BOS to Dedicate Route 11 as Bernard J. Kelleher, Sr. Memorial Highway.pdf
Owner hidden
Aug 19, 2021
42 KB
More info (Alt + →)
R401-2011 Authorizing Highway Department to Transfer Funds.pdf
Owner hidden
Aug 19, 2021
41 KB
More info (Alt + →)
R402-2011 Authorizing Highway to Fill Two Sr Auto Mechanic Positions.pdf
Owner hidden
Aug 19, 2021
35 KB
More info (Alt + →)
R403-2011 Authorizing Bonus Payments to Certain Employees.pdf
Owner hidden
Aug 19, 2021
134 KB
More info (Alt + →)
R404-2011 -Defeated- Authorizing Human Resources to Fill Deputy Director Position.pdf
Owner hidden
Aug 19, 2021
39 KB
More info (Alt + →)
R405-2011 Authorization for Chairman of BOS to Enter Contract with SBG.pdf
Owner hidden
Aug 19, 2021
38 KB
More info (Alt + →)
R406-2011 Authorization for the MIS Department to Pay Annual Renewal of Software License for IBM.pdf
Owner hidden
Aug 19, 2021
32 KB
More info (Alt + →)
R407-2011 Proposed Columbia County Budget for Fiscal Year 2012.pdf
Owner hidden
Aug 19, 2021
35 KB
More info (Alt + →)
R408-2011 EMS Chargebacks 2012.pdf
Owner hidden
Aug 19, 2021
35 KB
More info (Alt + →)
R409-2011 Relevying 2011-2012 Returned School Taxes.pdf
Owner hidden
Aug 19, 2021
150 KB
More info (Alt + →)
R410-2011 Authorizing 2012 Combined Chargebacks for Assesment & Tax Roll Material.pdf
Owner hidden
Aug 19, 2021
40 KB
More info (Alt + →)
R411-2011 -Pulled-Authorization to Amend Resolution 379-2011.pdf
Owner hidden
Aug 19, 2021
35 KB
More info (Alt + →)
R412-2011 Setting Date for Public Hearing Pursuant to Eminent Domain Procedure.pdf
Owner hidden
Aug 19, 2021
43 KB
More info (Alt + →)
R413-2011 Levying Aggregate Taxes & Warrants Issued.pdf
Owner hidden
Aug 19, 2021
136 KB
More info (Alt + →)
R414-2011 Levying Special District Taxes.pdf
Owner hidden
Aug 19, 2021
127 KB
More info (Alt + →)
R415-2011 Levying Taxes & Assessments Required for Annual Budgets.pdf
Owner hidden
Aug 19, 2021
54 KB
More info (Alt + →)
No files in this folder.Sign in to add files to this folder