Displaying 141 - 160 of 403

NWCSA - JUNE 20, 2019

Updated:
Attachment Size
NWCSA Minutes - June 20, 2019 (366.37 KB) 366.37 KB
NWCSA Agenda - June 20, 2019 (493.98 KB) 493.98 KB

June 11, 2019 Law Library Board of Trustees Meeting

Updated:
Attachment Size
June 11, 2019 Law Library Cancelation Notice (119.49 KB) 119.49 KB

EMCC Agenda 6-12-19

Updated:
Attachment Size
EMCC agenda 6-12-19 (111.44 KB) 111.44 KB

May 14, 2019 Law Library Board of Trustees Meeting

Updated:
Attachment Size
May 14, 2019 Law Library Cancellation Notice (125.23 KB) 125.23 KB

Glenn Groundwater Authority Special Meeting- May 8, 2019

Updated:
Attachment Size
GGA Agenda- May 8, 2019 (426.68 KB) 426.68 KB
GGA Meeting Packet- May 8, 2019 (1.27 MB) 1.27 MB
GGA Meeting Minutes- May 8, 2019 (335.71 KB) 335.71 KB

Waste Management Regional Agency - April 25, 2019

Updated:
Attachment Size
WMRA Minutes - April 25, 2019 (467.76 KB) 467.76 KB
WMRA Agenda - April 25, 2019 (660.21 KB) 660.21 KB
WMRA JPA (1.92 MB) 1.92 MB
WMRA Bylaws (493.76 KB) 493.76 KB

Waste Management Regional Agency - April 25, 2019

Updated:
Attachment Size
WMRA Agenda - April 25, 2019 (660.21 KB) 660.21 KB
WMRA Bylaws (493.76 KB) 493.76 KB
WMRA JPA (1.92 MB) 1.92 MB

April 9, 2019 Law Library Board of Trustees Meeting

Updated:
Attachment Size
April 9, 2019 Law Library Committee Agenda (143.1 KB) 143.1 KB
April 9, 2019 Meeting Cancellation Notice (124.12 KB) 124.12 KB

NWCSA - MARCH 21, 2019

Updated:
Attachment Size
NWCSA Minutes - March 21, 2019 (362.6 KB) 362.6 KB
NWCSA Agenda - March 21, 2019 (498.53 KB) 498.53 KB

March 12, 2019 Law Library Committee Agenda

Updated:
Attachment Size
March 12, 2019 Law Library Cancellation Notice (124.2 KB) 124.2 KB

Social Services Transportation Advisory Council - 2019

Updated:
Attachment Size
SSTAC Agenda - September 16, 2019 (1.19 MB) 1.19 MB
SSTAC Agenda Packet - March 12, 2019 (1.27 MB) 1.27 MB

Cities & County Economic Development Committee (CCEDC) 2019 Meetings

Updated:
Attachment Size
CCEDC Meeting Agenda 12-05-19 (570 KB) 570 KB
CCEDC Meeting Agenda 08-22-19 (559.09 KB) 559.09 KB
CCEDC Meeting Minutes 05-23-19 (368.95 KB) 368.95 KB
CCEDC Meeting Agenda 05-23-19 (580.11 KB) 580.11 KB
CCEDC Meeting Minutes 02-28-19 (92.73 KB) 92.73 KB
CCEDC Meeting Agenda 02-28-19 (221.95 KB) 221.95 KB

February 12, 2019 Law Library Board of Trustees Meeting

Updated:
Attachment Size
February 12, 2019 Law Library Cancellation Notice (124.2 KB) 124.2 KB

County Facilities Planning Committee 2019

Updated:
Attachment Size
CFPC Agenda Oct. 28, 2019 (696.91 KB) 696.91 KB
CFPC Minutes July 22, 2019 (616.15 KB) 616.15 KB
CFPC Agenda July 22, 2019 (480.26 KB) 480.26 KB
CFPC Minutes April 22, 2019 (338.32 KB) 338.32 KB
CFPC Agenda April 22, 2019 (94.88 KB) 94.88 KB
CFPC Minutes January 28, 2019 (128.83 KB) 128.83 KB
CFPC Agenda January 28, 2019 (669.28 KB) 669.28 KB
CFPC Minutes October 22, 2018 (526.26 KB) 526.26 KB

2019 GCHCD Committee Agendas & Minutes

Updated:
Attachment Size
HCDC Agenda Oct 24, 2019 (103.09 KB) 103.09 KB
HCDC Minutes for Aug 29, 2019 (102.55 KB) 102.55 KB
HCDC Agenda August 29, 2019 (322 KB) 322 KB
HCDC Meeting Cancellation July 25, 2019 (284.85 KB) 284.85 KB
HCDC Minutes for April 25, 2019 (285.62 KB) 285.62 KB
HCDC Agenda for April 25, 2019 (103.25 KB) 103.25 KB
HCDC Agenda Jan 24, 2019 (523.96 KB) 523.96 KB
HCDC Minutes for Jan 24, 2019 (92.88 KB) 92.88 KB

January 8, 2019 Law Library Board of Trustees Meeting

Updated:

NWCSA - December 20, 2018

Updated:
Attachment Size
NWCSA Agenda - December 20, 2018 - CANCELLED (505.45 KB) 505.45 KB

December 11, 2018 Law Library Committee Agenda

Updated:
Attachment Size
December 11, 2018 Meeting Cancellation Notice (124.47 KB) 124.47 KB