2020 Resolutions

Share & Bookmark, Press Enter to show all options, press Tab go to next option
Print
Meeting Body Date Resolution
 Board of Trustees 2/19/2020   Res. 2020-01 Permanent Appropriations
 Board of Trustees 3/18/2020 Res. 2020-02 Emergency Declaration 
 Board of Trustees 8/19/2020  Res. 2020-03 2021 Meeting Dates 
 Board of Trustees  7/22/20 Res. 2020-04 COVID-19 Aid 
 Board of Trustees  7/22/20 Res. 2020-05 Road Millage 
     
 Board of Trustees  11/24/2020 Res. 2020-07 Twp Attorneys 
 Board of Trustees  11/24/2020 Res. 2020-08 OCLC 
 Board of Trustees  10/14/2020 Res. 2020-09 COVID-19 Relief Fund
     
 Board of Trustees  12/22/2020 Res. 2020-11 2021 Attorneys  
 Board of Trustees  12/23/2020  Res. 2020-12 Tax Advance Payments
 Board of Trustees 12/23/2020  Res. 2020-13 Final Appropriations 

 
Board of Trustees  5/13/2020  NU-01-20 4215 Bitterroot Drive 
Board of Trustees   5/27/2020 NU-02-20 6305 Sunbury Road 
 Board of Trustees  6/10/20  NU-03-20 2596 Brooklyn Road
     
 Board of Trustees 10/14/2020  NU-05-20 3330 Reno Road