Salt Lake County Publications

Size: px
Start display at page:

Download "Salt Lake County Publications"

Transcription

1 Administrative Affirmative Action Plan 1980 P63 Administrative Agriculture - Salt Lake County Master Plan Basic P63 Data Study 5 Administrative Airports - Salt Lake County Master Plan Basic Data P63 Study 3 Administrative Annual Report 1978 P63 Administrative Annual Report 1979 P63 Administrative Annual Report 1984 P63 Administrative Annual Report 1984 P63 Administrative Annual Report 1985 P63 Administrative Annual Report " A Year of Change" 1987 P63 Administrative Annual Reports N/A 1988 Administrative Annual Reports N/A 1985 Administrative Campaign Plan: Salt Lake County May 20, P63 General Obligation Bond Election Administrative City - County Building Emergency Response Plan P63 Administrative Conference on Local Government in Salt Lake 1977 P63 County Summary of Proceedings Administrative Cost of Urban Serv. - Salt Lake County Master Plan P63 Basic Data Study 1 Administrative CSBG Advisory Panel Funding Recommendations (Front Cover) Community Block Grant Advisory Panel Tentative Recommendations for P63

2 Funding Fiscal Year 1983 Administrative Elements of Master Plan -Planning Function in P63 Local Government Planning Information Series 3 Administrative Examination of Shared Opportunities in Metropolitan Area 1983 P63 Administrative Executive Summary of the Economic Impact of the 1982 P63 Incorporation of Taylorsville-Bennion Administrative Federal Programs Salt Lake County P63 Administrative Governor s Advisory Council on Community 1973 P63 Affairs Administrative Legislative Report 1989 P63 Administrative Management Study 1977 P63 Administrative Personnel Public Relations Program P63 Administrative Planning Goals & Policies - Planning Function in P63 Local Government Planning Information Series 4 Administrative Policies and Procedure Administrative 1980 P04 Administrative Policies and Procedures Manual Report 1979 P63 Administrative Population Salt Lake County Master P63 Plan Basic Data Study 8 Administrative Purpose & Nature of Master Plan - Planning P63 Function in Local Government Planning Information Series 2 Administrative Recommendations to Improve Operations and 1987 P63 Internal Accounting and Administrative Controls Administrative Report on Phase I Productivity Improvement 1978 P63 Program Administrative Report on Phase I Productivity Improvement 1978 P63

3 Program Administrative Review of Current Purchasing Procedures 1989 P63 Administrative Salt Lake County $50,135,000 General Obligation P04 Government Center Refunding Bonds, Series Nov 1, 1985 Book Only Closing Transcript Administrative Salt Lake County 5-Year Capital Projects Plan 1987 P63 Administrative Salt Lake County Accountants' Report Financial 1959 P63 Statements and Supplementary Data Administrative Salt Lake County and Salt Lake Area Chamber of 1985 P63 Commerce: Business/ Government Alliance Committee Report Administrative Salt Lake County Communications Master Plan 1981 P63 Administrative Salt Lake County Economic Evolution; A Design P63 For Development Administrative Salt Lake County Factor Plan Report Consult 1983 P63 Subcommittee Administrative Salt Lake County Government Five Year P63 Affirmative Action Plan 1992 Administrative Salt Lake County Government Management Salary 1977 P37 Survey Administrative Salt Lake County Issues Survey conducted by Dan 1982 P63 Jones and Associates, Inc. Salt Lake County, Utah Administrative Salt Lake County Office of Management Analysts 1979 P63 Productivity Assessor Personnel Property Health WIC Productivity Improvement Program Manual Administrative Salt Lake County Unified Emergency Operations P78 Plan - Basic Plan Administrative State of Utah Salt Lake County Emergency P78 Operations Plan 1989 Administrative Statistical Analysis of Admin. Unit 1979 P63

4 Administrative Sugar House Park Authority Accountants Report, 1957 P63 Financial Statements Administrative Sugar House Park Authority Financial Statements 1982 P63 (For year ended 12/31/82) Administrative Vol. 1: Housing Needs- Salt Lake City/ Salt Lake 1972 P63 County Master Plan Program Countywide Housing Element Administrative Vol. 2: Housing Elements - Salt Lake City/ Salt P63 Lake County Master Plan Program Countywide Housing Element Aging Area Plan: Two Year Area Plan P Aging s Report Salt Lake County Aging P Aging s Report Salt Lake County Aging 1982 P03 Aging County 's Report of Programs Operated by 1981 P03 Salt lake County for the Division of Aging Aging Frail Elderly in Salt Lake County, Utah- Salt Lake 1990 P03 County Aging Aging Review of Metropolitan Salt Lake for 1967 P03 Aging Aging Salt Lake County Human 5 Year Master P03 Plan 1990 Alcohol and Drug (GCMHC) Granite Community Mental Health P01 Abuse Center Orientation Manual Alcohol and Drug Limited Scope Audit of Alcohol & Drug Abuse 1990 P01 Abuse Division Alcohol and Drug Special Report Board of Commissioners: 1969 P01 Abuse Comprehensive Analyses, Recommendations and Projections Salt Lake County Alcoholic Probation Division Animal s Report - Review of Agreement between 1976 P02

5 Salt Lake County Pound keeper John M. Hailes and Salt Lake County Archives 1894 national Register of Historical Sights P62 Archives Charter for a Unified Salt Lake City and County 1977 P62 Government - League of Women Voters of Salt Lake Archives County History 1850s P78 Archives Days of '47 Official Program 1968 P62 Archives Department Directory Personnel 1978 P62 Archives Department of Public Works Telephone Directory 1987 P62 Archives Introducing the Upper District Mill Creek Park P62 Project Archives Know Your County 1971 P62 Archives Membership Directory Salt Lake Area Chamber of 1987 P62 Commerce Archives Precinct Government in Salt Lake County, Utah, P : A Thesis presented to the Department of History Brigham Young University Archives Salt Lake City & County Directory 1978 P62 Archives Salt Lake City & County Directory P Archives Salt Lake City & County Directory P Archives Salt Lake City & County Directory 1986 P62 Archives Salt Lake City & County Directory P Archives Salt Lake City & County Yearbook 1972 P62 Archives Salt Lake City Plan 1943 P62 Archives Utah Counties 1967 P62 Archives Utah Ghost Rails P62 Archives Utah Legislative Manual 1982 P62 Archives Valley Fair Mall 1969 P62

6 Archives What Now for the Jordan River? Published by The 1972 P62 League of Women Voters Archives Woodstock Meadows Park History by Rosi Haidenthaller P62 Assessor A Performance Audit of the Assessor s office, Part 1986 P46 1 the Board of Equalization Assessor CICS User Reference Manual Public Inquiry Application Programs Prepared for Salt Lake County Tax Administration P46 Assessor County s Report - Follow-up Audit 1977 P46 Regarding...Assessor's Office Motor Vehicle Collections Assessor County s Report: A Transition Review 1979 P46 of...assessor s Office Assessor Guidelines for Property Identification Salt Lake 1984 P46 County Metropolitan Area Assessor Office of Management Analysis-Management Improvement Program for Salt Lake County Assessor s Office, Personal Property Division 1979 P46 Assessor Official Statement: $32,000,000 Salt Lake County, 1979 P46 Utah Tax Anticipation Notes Assessor Reappraisal for Salt Lake County including letter 1987 P46 from Assessor's Office to County 's Office regarding Report on the Real Property Appraisal System Audit Assessor Reappraisal Year Three Before & After Sales Ratio 1990 P46 Study Assessor Salt Lake County Addressing System-CAS: A 1988 P46 Status Report to The Information systems Steering committee of Salt Lake County Assessor Salt Lake County Adoption of 1990 Tax Rates 1990 P46 Assessor Salt Lake County Property Tax Statistical Report 1966 P46 Assessor Salt Lake County Proposed Property Information 1984 P46

7 System June 1984 Prepare by A Task Force of the Tax Subcommittee of the Information Systems Steering Committee Assessor Seasonal Employees Motor Vehicle Division; 1972 P46 Assessor's Office Assessor Survey Salt Lake County Assessor's Office 1947 P46 Assessor Third Annual Reappraisal/CAMA Progress Report 1990 P46 Attorney Annual Report 1977 P45 Attorney Annual Report 1977 P45 Attorney Annual Report 1985 P45 Attorney Annual Reports 1977; N/A 1985 Attorney Annual Reports N/A 1989 Attorney Criminal Recidivism Study for Salt Lake County 1983 P45 Attorney Executive Summary: Incapacitation: A Crime P45 Reduction Method that Works- DRAFT Attorney Mid-Term Report P Attorney Personnel Handbook 1976 P78 Attorney Program Budget 1993 P45 Attorney Salt Lake Legal Defender Association Conflict of 1989 P45 Interest Report for Fiscal Year $12,000,000 General Obligation Public Building 1990 P74 Bonds, Series 1990 $40,000,000 Tax & Revenue Anticipation Notes, 1990 P74 Official Statement $58,340,000 Municipal Building Authority Lease 1994 P74 Revenue Bonds, Series 1994A Addendum to County s Report of County Custodial 1978 P74

8 Annual Financial Reports, CAFR N/A 1983 Annual Financial Reports, CAFR N/A 1989 Annual Financial Reports, CAFR N/A 1987 Annual Financial Reports, CAFR 1987 N/A Annual Financial Reports, CAFR 1988 N/A Annual Financial Reports, CAFR N/A 1989 Annual Financial Reports, CAFR N/A 1990 Annual Financial Reports, CAFR 1990 N/A Annual Financial Reports, CAFR 1992 N/A Annual Financial Reports, CAFR N/A 1996 Annual Financial Reports, CAFR N/A 1998 Annual Financial Reports, CAFR 1998 N/A Annual Reports 1922; N/A ; Annual Reports N/A 1952 Annual Reports N/A 1957 Annual Reports ; N/A Annual Reports N/A

9 1978 Annual Reports N/A 1995 Annual Reports (microfiche) N/A 1985 Annual Reports (microfiche) N/A 1987 Annual Reports (microfiche) N/A 1991 Annual Reports (microfiche) 1992 N/A Annual Reports (microfiche) N/A 1998 Audit Report Oakridge Elementary PTA 1973 P48 Audited Financial Statements & Other Financial 1968 P74 Info. Salt Lake County Audited Financial Statements & Other Financial 1969 P74 Info. Salt Lake County Library System-Midvale, Utah s Report of Salt Lake County Garbage 1981 P74 Billing System s Report of Sugar House Park Authority 1982 P74 Financial Statements s Report/ Sugar House Park Authority 1980 P74 Financial Statements as of 12/31/80 s Eleventh Annual Report of Internal 1998 P75 Audits 's Performance Report of Purchasing 1982 P74 System s Report - Alcohol & Drug 1981 P75 s Report - Analysis of Salt Lake County 1988 P75 Fund Structure s Report - Proposed Salary Adjustments for Exempt Positions 1979 P75

10 s Report - Salt Lake County Administrative 1980 P75 Departments Contracts Management Office 's Report concerning Inter-Local 1975 P75 Cooperative Agreements between Salt Lake County and all incorporated cities and towns in Salt Lake County with the exception of Salt Lake City - Completed Report 's Report concerning Inter-Local 1975 P75 Cooperative Agreements between Salt Lake County and all incorporated cities and towns in Salt Lake County with the exception of Salt Lake City - First 26 pages 's Report of County Custodial P74 Loose papers s Report of Programs Operated by Salt 1981 P75 Lake County for the Division of Aging 's Report of Sugar House Park Authority 1980 P74 Budget Hearings, Salt Lake County 1987 P74 Budget-in-Brief 2011 P48 Comprehensive Annual Financial Report 2004 P75 Comprehensive Annual Financial Report (this is in 2007 P75 CD format) Comprehensive Annual Financial Report 1985 P75 Comprehensive Annual Financial Report 1986 P75 Comprehensive Annual Financial Report 1987 P75 Comprehensive Annual Financial Report 1988 P75 Comprehensive Annual Financial Report 1989 P75 Comprehensive Annual Financial Report 1991 P75 Comprehensive Annual Financial Report 1992 P75 Comprehensive Annual Financial Report 2002 P75 Comprehensive Annual Financial Report 2003 P75

11 Comprehensive Annual Financial Report 2005 P75 Comprehensive Annual Financial Report 2007 P75 Council of Governments - Audited Financial P75 Statements Nov 1, 1978 to Oct 31, County 's Eighth Annual Report of Internal 1995 P75 Audits County 's Eighth Annual Report of Internal 1995 P75 Audits County 's Eleventh Annual Report of 1994 P75 Internal Audits County 's Fifteenth Annual Report of 2003 P75 Internal Audits County 's Fifth Annual Report of Internal Audits 1992 P75 County 's Fourth Annual Report of Internal 1991 P75 Audits County 's Ninth Annual Report of Internal 1996 P75 Audits County 's Seventh Annual Report of 1994 P75 Internal Audits County 's Seventh Annual Report of 1994 P75 Internal Audits County 's Sixth Annual Report of Internal 1993 P75 Audits Eighth Annual Report of Internal Audits 1995 P75 Federal Programs in Salt Lake County 1975 P74 Findings & Recommendation Investigation of 1970 P74 Cash Transactions in Six County Departments System Improvement Bonds Municipal Provided by Salt Lake County 1994 P74 Conclusions of the Taxation and Study Group - Draft Performance Audit of Salt Lake County Business 1984 P74

12 License Section Report of County on the Salt Lake Area 1975 P74 Community Corrrections Project Report to Salt Lake County Commission - A 1987 P74 Limited Scope Audit of the Salt Palace Report to Salt Lake County Commission A 1986 P74 Performance Audit of The Assessor s Office - Part 1 The Board of Equalization Report to Salt Lake County Commission A 1986 P74 Performance Audit of The Assessor s Office - Part 2 State Factoring Orders Report to Salt Lake County Commission A 1986 P74 Performance Audit of The Assessor s Office - Part 3 The Real Property Appraisal System Report to Salt Lake County Commission A 1987 P74 Performance Audit of The Assessor s Office - Part 4 Personal Property, Motor Vehicles, and Greenbelt Program Report to The Board of Salt Lake County 1989 P74 Commissioners County s Second Annual Report of Internal Audits Salt Lake County 1989 Adopted Budget 1988 P74 Salt Lake County Account Report Supplementary 1966; P48 Data ; 1979 Salt Lake County Annual Financial Report 1977 P74 Salt Lake County Annual Financial Report 1978 P74 Salt Lake County Attorney Personnel Handbook P74 Salt Lake County Comprehensive Annual Financial 1986 P74 Report Salt Lake County Comprehensive Annual Financial 1996 Report P74

13 Salt lake County Comprehensive Annual Financial Report 1997 P74 Salt Lake County Comprehensive Annual Financial 1988 P74 Report /Year End Salt Lake County Equestrian Park 1981 P74 Salt Lake County Financial Report 1980 P74 Salt Lake County Financial Report 1980 P74 Salt Lake County Financial Report 1981 P74 Salt Lake County Financial Report 1982 P74 Salt Lake County Financial Statements & 1979 P74 Supplementary Salt Lake County Financial Statements and 1974 P74 Supplementary Data Salt Lake County Library System Financial Statements & Supplementary Data 1973 & 1974 P74 Salt Lake County Review and Statement of Position 1990 P48 on The State-wide Assessing and Collecting Levy (Utah code ) Salt Lake County Supplementary Reports on 1986 P48 Schedule of Federal & State Financial Assistance, Internal Controls & Compliance Salt Lake County's Telecommunication System 1983 P74 Seventh Annual Report of Internal Audits 1994 P74 Special Projects Report to The Board of Salt Lake 1989 P48 County Commissioners: Update Revenue Project - Cash Flow Enhancements Special Projects Task Force An Analysis of The P74 Impact of Redevelopment Agencies on Governmental Revenues Special Report of the Salt Lake County on 1975 P74 Salt Lake Model Cities Program Special Report on Salt Lake Model Cities Program 1975 P75

14 Status of Negotiations Toward Lease of Mental 1975 P74 Health Fac. in Tooele, part o f Murray-Jordan- Tooele Mental hygiene Centro Tenth Annual Report of Internal Audits 1997 P75 The Tax Limitation Act (Utah's Proposition 13) P75 An Analysis Prepared by the Salt Lake County 's Office Trimester Report - 1st Trimester 1980 P75 Center for the Fine 25th Anniversary Collector's Issue - Maurice 2004 P49 Arts Abravanel Hall & the Salt Lake Art Center Center for the Fine A Performance Audit of the Salt Lake County Fine 1985 P49 Arts Arts Division Center for the Fine Analysis Fine Arts Organization: Summary report P49 Arts Center for the Fine Annual Report Salt Lake County Art Collection P49 Arts 2002 Center for the Fine Bicentennial Center for the Arts, O.C. Tanner P49 Arts (red/black cloth covered book) Center for the Fine Arts Gala Opening of Symphony Hall Program 1979 P49 Center for the Fine Marketing Plan/ Convention & Tourism Promotion 1985 P49 Arts for Salt Lake Valley Center for the Fine Policies And Procedures Manual 1984 P49 Arts Center for the Fine Salt Lake Art Center Report for P49 Arts Center for the Fine Salt Lake County Fine Arts Collections (brochure) P49 Arts Center for the Fine Symphony Hall brochure 1989 P49 Arts Center for the Fine Usage of Salt Lake County's Symphony Hall and 1981 P49 Arts Capitol Theatre Clerk Summary Report, County Clerk s Office 1970 P19

15 Commission 504 Committee P Commission A Performance Audit of Flood Control Impact 1985 P55 Fees Commission Administration Ordinances - Title P54 Commission Departmental Overview: Report all Departments P54 under Commissioner McClure s Jurisdiction Commission Presentation to Board: Organization and 1976 P54 Management Study re: County-Wide Organization and Prelim Recommendations Commission Salt Lake County 1991 Financial Goals, Policies & 1990 P55 Practices Salt Lake County Board of County Commissioners Commission Salt Lake County Commission 1988 Budget 1988 P54 Message Commission Salt Lake County Commissioner s Economic 1985 P55 Development Strategies for Salt Lake County Commission Salt Lake County/Salt Lake City Shared 1987 P54 Task Force Report Commission Survey Conducted for Prudential-Bache by Dan Jones 1985 P54 Commission Tax Initiatives: Impact on Salt Lake county 1988 P54 - Voter Information Community s Report of Salt Lake County Community P21 Development Development 701 Comprehensive Planning Assistance Grants Community Annual Reports N/A Resources & Development 1990 Community Resources & Development Annual Reports N/A

16 Community Annual Reports 1994 N/A Resources & Development Contracts and Annual Report Contract Negotiations Section 1979 P51 Procurement Contracts and Department of Administrative Contract P51 Procurement Management Office Negotiation Section Introduction Contracts and Fundamental Purchasing Principals 1982 P51 Procurement Contracts and Introduction: Report presents the results & P51 Procurement recommendations of Management Improvement Study Conducted in Salt Lake County Purchasing Division Contracts and Memo from Salt Lake County Elected Officials, 1985 P51 Procurement etc.subject: Contracts & Procurement Bulletin 1 Contracts and Office of Management Analysts Management 1980 P51 Procurement Improvement Program for Department of Administrative Purchasing Division Contracts and Performance Audit of The Division of Contracts 1990 P51 Procurement And Procurements Contracts and Purchasing Department Policy & Procedures 1972 P51 Procurement Contracts and Salt Lake County Contract and Procurement 1984 P51 Procurement System Needs Analysis System Overview Contracts and Salt Lake County Purchasing Ordinance 1984 P51 Procurement Convention and "Salt Lake...It's Someplace Special" Guide to Salt P66 Visitor Bureau Lake and It's Meeting Facilities Convention and Annual Report 1991 P66 Visitor Bureau Convention and Visitor Bureau s Report Salt Lake County Development and Promotion Board and Salt Lake Valley 1971 P66

17 Convention and Visitors Bureau Convention and Consultant Team International Ass. Convention & 1984 P66 Visitor Bureau Visitors Bureaus Development Promotion Convention and Convention & Visitors Bureau s Monthly Reports P66 Visitor Bureau 1987 Convention and Executive Summary: Utah Tourism Study P66 Visitor Bureau Convention and International Association of Convention & Visitor 1981 P66 Visitor Bureau Bureau Consultant Team Report Convention and International Association of Convention & Visitor 1986 P66 Visitor Bureau Bureaus Bureau Personnel Policy Manual Submitted As A Guideline By: Operations & Administration Committee Convention and International Association of Convention & Visitor 1984 P66 Visitor Bureau Bureaus Consultant Team Report Convention and International Association of convention & Visitor 1990 P66 Visitor Bureau Bureaus Consultant Team Report Convention and International Association Convention and Visitor 1984 P66 Visitor Bureau Bureaus Consultant team Convention and Marketing Plan 1987 P66 Visitor Bureau Convention and Marketing Plan 1990 P66 Visitor Bureau Convention and Marketing Plan & Budget - Executive Summary 2001 P66 Visitor Bureau Convention and Marketing Plan P66 Visitor Bureau Convention and Marketing Plan P66 Visitor Bureau Convention and Monthly Reports P66 Visitor Bureau 1990 Convention and Visitor Bureau Proposal/Greater Salt Lake Convention & Tourism Council in Response to S.L. County Request for 1984 P66

18 Proposal Related to Development & Promotion Activities in the Greater Salt Lake Area Convention and Visitor Bureau Salt Lake / Convention Marketplace 1976 P66 Convention and Salt Lake Area Chamber of Commerce Directory & P66 Visitor Bureau Buyer's Guide 81 Convention and Salt Lake Convention & Visitor Bureau P66 Visitor Bureau Marketing Plan Convention and Salt Lake Convention & Visitors Bureau P66 Visitor Bureau Marketing Plan Convention and Salt Lake Convention & Visitors Bureau P66 Visitor Bureau Marketing Plan Convention and Salt Lake Convention Planners Guide P66 Visitor Bureau Convention and Salt Lake County Mormon County, Follow the P66 Visitor Bureau Pioneer Trail / Vacation Fun & Living Convention and Visitor Bureau Salt Lake In the Convention Marketplace 1976 P66 Convention and Visitor Bureau Salt Lake Tour Manual, Salt Lake Valley Convention and Tour Bureau P66 Convention and Salt Lake Valley Convention & Visitors Bureau 1977 P66 Visitor Bureau Convention and Visitor Bureau Salt Lake Valley Convention & Visitors Bureau packet P66 Convention and Salt Lake Valley Convention & Visitors Bureau, Salt 1981 P66 Visitor Bureau Palace Expansion Information Convention and Salt Lake Visitor s Guide 1987 P66 Visitor Bureau Convention and This Is The Place Group Tour Manual P66 Visitor Bureau 90 Convention and Visitor Bureau This Is The Place Membership Directory - Spring and Summer 1989 P66

19 Convention and This Is The Place: 1991 Salt Lake Marketing Plan 1991 P66 Visitor Bureau Convention and Visitor Industry in Salt Lake County 1981 P66 Visitor Bureau Court s Report - Mishandling of Cash Receipts 1976 P35 within Salt Lake County Court Criminal Justice Administrative COMPS Task Force II 1985 P05 Criminal Justice System Report Vol 1 & 2 Criminal Justice Annual Reports N/A 1985 Criminal Justice Criminal Justice Information: Minimum Security 1987 P78 Facility Detention An Exploratory Study of the Overcrowded Conditions at the Salt Lake County Detention Center 1980 P08 Detention Report of Investigation & Procedure Committee for 1960 P08 Salt Lake County Detention Home Detention Response to Request by Social Interim 1979 P08 Study Committee for Additional Data Concerning Salt Lake County Detention Utilization - Youth Corrections Detention Salt Lake County Detention Center: Definition, Purpose & Concept of Operation P08 Detention Specifications for Construction of Salt Lake County 1962 P08 Juvenile Detention Home & Second District Juvenile Court Building for Salt Lake County Commission: General, Electrical, Mechanical, Plumbing with Addendums 1, 2 and 3 Development & Audit Report - Development & Promotion Board 1971 P34 Promotion Board Development & Audit Report - Development & Promotion Board 1975 P34 Promotion Board Development & s Report of the Salt Lake County 1978 P34

20 Promotion Board Development and Promotion Board's Travel Advance Policies and Procedures Development & Salt Lake County Development and Promotion P34 Promotion Board Board Policies and Procedures Manual Economic A Report to the Business/Government Alliance of 1988 P06 Development Salt Lake County and the Salt Lake Area Chamber of Commerce from Transportation Task Force Economic Development Overall Economic Plan for Salt Lake County 1983 P06 Elections s Report of the Proposal Submitted to Salt 1979 P20 Lake County by Computer Elections Systems (CES) Regarding Votomatic Election System (An Independent Cost Review) Emergency Radio Communications Committee Emergency 1985 P42 Management Division Management Division Environmental Health Annual Report Summary of Operations Water 1985 P50 Conservancy District Environmental Health Annual Report Summary of Operations Water 1986 P50 Conservancy District Environmental Health Annual Report Summary of Operations Water 1987 P50 Conservancy District Environmental Health Annual Report Summary of Operations Water 1989 P50 Conservancy District Environmental Health Economic & Demographic Futures: P50 Environmental Health Recommendations on the Use of Disinfectants by 1989 P50 the Salt Lake County Water Conservancy District Environmental Health Salt Lake City-County Health Dept. Division of Environmental Health Bureau of Water Quality Jordan River Wetlands Advance Identification Study - Final Draft 1987 P50 Extension Salt Lake County DHIA Annual Report 1982 P07 Facilities A Preliminary Study of Space Planning Alternatives P17 for Salt Lake County 2000

21 Facilities Audit Report: Radio Shop Div. Of Facilities and 1973 P17 Maintenance Dept Facilities County 's Report of County Custodial 1980 P17 Facilities Facilities Management Division P17 Programs 1993 Facilities Salt Lake County Center Schematic Estimate 1984 P17 Facilities Salt Lake County Government Facilities 1984 P17 Consolidation Plan Facilities Space Planning Project Government Center 1978 P17 Facilities Support Division Facilities & Maintenance 1986 P17 Section Progress Report for month of April 1986 Finance Copier Study 1975 P09 Finance Preliminary Study of the Proposed Consolidation 1967 P09 of the Salt Lake County and City Health Depts. Finance Report on County 1976 P09 Finance Report regarding problems with County contracts 1975 P09 Fire Annual Report 1980 P25 Fire Annual Reports N/A 1980 Fire Annual Reports N/A 1971 Fire Emergency Response Street Guide 1988 P25 Fire Emergency Response Street Guide 1990 P25 Fire Fire Department Manual - Pages a; Fire Civil Service Commission Examination Notice for the Position of Captain. P25 Fire Fire Paramedic Emergency Benchmarking 1993 P25 Survey Fire Fire/paramedic Divisions Apparatus P25 Fire History of the Salt Lake County Fire Department P25

22 Fire Program Information 1992 P25 Fire Salt Lake County Firemen s Benefit Dance 1975 P25 Fire Unification Review of Salt Lake City and Salt Lake 1987 P25 County Fire Departments Fire Wasatch Fire Academy "Progress Through Unity" 1992 P25 Fleet A Report on the Status of Salt Lake County Motor 1976 P32 Vehicles Fleet Management Analysts Administrative 1980 P32 Fleet Management Fleet Procedure Manual 1978 P32 Hansen Planetarium 's Report 1981 P11 Hansen Planetarium Preliminary Report / Future Planning Committee P11 of the Hansen Planetarium Health "Public Health Matters Newsletter" January 2011, 2011 P70 Issue 2 Health "Public Health Matters Newsletter" November 2010, Volume 1, Issue P70 Health A Comparative Study of Salt Lake County Extended 1973 P70 Care Facility with Two Private Extended Care Nursing Homes Health A Plan for the Consolidation of Salt Lake City and 1948 P70 County Health Departments by Garth N. Jones Health Annual Report - The Shape of Public Health P Health Annual Reports N/A 1968 Health Annual Reports N/A 1991 Health Appendix I Meals On Wheels P70 Health Assessment of Community Health Salt Lake County Utah: Community Health Study Report P70

23 Health Report Salt Lake County Health 1972 P70 Department Health Family Emergency Preparedness Guide P70 Health Health in Salt Lake County, Utah: Community 1967 P70 Health Study Report 3 Health Motor Vehicle Emissions Inspection/Maintenance 1988 P70 Program Annual Report Health Office /Management Analysts Management 1980 P70 Improvement Program for Salt Lake County Health Department Women, Infants and Children Special Supplemental Food Program Report Introduction Women Infants & Children Special Supplemental Food Program Health Office /Management Analysts Management 1980 P70 Improvement Program for Salt Lake County Health Department Women, Infants and Children Special Supplemental Food Program: Abstract Phase Two Report Women Infants & Children Special Supplemental Food Program Health Profile of Salt Lake County, Utah: Community 1965 P70 Health Study Report 1 Health Program Description & Evaluation, Salt Lake P70 County Health Department 1977 Health Program Description & Evaluation, Salt Lake P70 County/ County Health Department 78 Health Report of the Joint Building Committee of the Salt Lake City & Salt Lake County Health Departments 1963 P70 Health Revised Ordinances & Code Regulating Eating and 1971 P70 Drinking Establishments Health Revised Ordinances & Code Regulating Housing 1971 P70

24 Health Revised Ordinances & Code Regulating Meat and 1970 P70 Meat Products Health Revised Ordinances & Code Regulating Vending 1971 P70 Machines Health Salt Lake City Health Department Health Report 1968 P70 Health Salt Lake City-County Health Department Annual P70 Report 1980 Health Salt Lake County General Hospital, by Garth N P70 Jones Health Salt Lake County Indigent Burials Policies, 1978 P70 Procedures, and Information Manual Health Salt Lake County Neighborhood Health Center Project 1969 P70 Health Salt Lake Valley Health Department Annual Report 2006 P70 Health Salt Lake Valley Health Department Annual Report 2002 P70 Health Stage I Needs Report, Salt Lake City-County 1972 P70 Health Dept Health State & County Responsibility for Hospital and 1967 P37 Medical Care for Medically Indigent Health Unification of Health - Agenda Phase I 1968 P70 Health Unification of Health - Alternative Mechanisms and Methods for Consolidation of 1969 P70 Public Health Depts. of Salt Lake City and Salt Lake County Human Resources "Guide for the Administration of Discipline" 1970 P64 Human Resources A Proposal for the Implementation of Employee 1978 P64 Suggestions / Incentive Program for Salt Lake County Government Human Resources A Recommended Approach for Establishing 1967 P64 Classification System and Wage and Salary Program for the Employees of Salt Lake County Human Resources Administrative Affirmative Action Plan 1980 P64 Human Resources Allocation Recommendations 1979 P65

25 Human Resources Annual EEO/Affirmative Action Report for Salt 1988 P64 Lake County Human Resources Annual Report Policy and Operations Division 1979 P64 Human Resources Applicant Information Pamphlet Salt Lake County of Personnel Management P64 Human Resources Proposal to Provide a Job Evaluation Study for Salt 1980 P64 Lake County Human Resources Benefit Index for Salt Lake County Employees P64 Human Resources Department of Human Resource Mangement: Proposed Consolidation Plan City / County Human Resources Management 1978 P64 Human Resources Departmental Responsibilities (Book Number 110) 1978 P64 Human Resources Description of Job Categories P64 Human Resources Developing Job Performance Standards a Problem 1982 P64 Statement & Recommendations from Salt Lake County Division of Mental Health Human Resources Employee Service Program Supervisor Manual 1977 P64 Human Resources Evaluations: A Guide for Supervisors P64 Human Resources Gender Pay Equity Report Prepared by: The 1990 P64 Department Of Human Resource Management Human Resources History of Personnel Advisory Committee & 1979 P64 Consolidation Study Human Resources Human Resource Management Compensation 1986 P64 Survey Human Resources Individual Time Record 1991 P65 Human Resources Instruction Booklet for Policy and Procedure P64 Manuals Human Resources Job Description for the County Assessor P64 Human Resources Merit System Council and Personnel Department 1976 P64 Annual Report Human Resources Merit System Legal Provisions: Policy and Procedures: Rules and Regulations 1969 P64

26 Human Resources Multi-Ethnic Committee - Sharon Grayson P65 Minutes Human Resources New Staff Orientation Seminar Participant Material P64 for George Stingley Human Resources Office of Personnel Management Policies & P65 Procedures Manual, Salt Lake County Grievance Hearing Board Human Resources Performance Evaluation; A Guide For Supervisors 1982 P64 Human Resources Proposal for Administrative 401 (k) Plan 1985 P65 Human Resources Proposal for Participant Recordkeeping 1985 P65 401K - Hansen Human Resources Purchasing Procedures Administrative 1989 P64 Human Resources Recommended Strategy Improving Top Level 1977 P64 Management Reporting Relationships Human Resources Report to County Commission Select Panel on 1987 P64 Equal Employment Opportunity Human Resources Salary Survey Personnel Management 1983 P64 Human Resources Salt Lake County 504 Handicapped P65 Nondiscrimination Plan Human Resources Salt Lake County Affirmative Action Plan 1975 P64 Human Resources Salt Lake County Affirmative Action Plan 1975 P65 Human Resources Salt Lake County Affirmative Action Plan - Draft P Human Resources Salt Lake County Employees Handbook 1987 P64 Human Resources Salt Lake County Exempt Position Description P64 Human Resources Salt Lake County Government Affirmative Action 1985 P64 Human Resources Salt Lake County Government Affirmative Action Plan 1983 P65 Human Resources Salt Lake County Government Five Year Affirmative P65 Action Plan 1992 Human Resources Salt Lake County Merit System Council & Personnel 1977 Department Annual Report P65

27 Human Resources Salt Lake County Merit System Council & Personnel 1977 P65 Department Intern Report Human Resources Salt Lake County Merit System Council & Personnel 1978 P65 Division Annual Report Human Resources Salt Lake County Merit System Council & Personnel 1979 P65 Division Annual Report Human Resources Salt Lake County Merit System: Legal Provisions, Policies and Procedures, Rules & Regulations 1965 P64 Human Resources Salt Lake County Office of Personnel Management 1981 P65 Annual Report Human Resources Salt Lake County Office of Personnel Management 1982 P65 Annual Report Human Resources Salt Lake County Office of Personnel Management 1983 P65 Annual Report Human Resources Salt Lake County Office of Personnel Management 1984 P64 Annual Report Human Resources Salt Lake County Office of Personnel Management 1982 P64 Performance Standards Handbook Human Resources Salt Lake County Office of Personnel Management 1985 P64 Performance Standards Handbook - Revised Human Resources Salt Lake County Office of Personnel Management 1981 P64 Salary Survey Human Resources Salt Lake County Payroll Coordinator s Handbook - Benefits Information 1990 P64 Human Resources Salt Lake County Personnel Division Annual Report 1989 P64 Human Resources Salt Lake County Personnel Manager Release P64 Guide Human Resources Salt Lake County Personnel Office & Merit System 1980 P65 Council Annual Report Human Resources Salt Lake County Policies and Procedures Manual 1980 P78 Human Resources Secretarial Ladders P64 Human Resources The Process of Motivation, Performance & Retention P65

28 Human Resources Wasatch Front South Job Training Partnership Act Annual Plan Human Resources Women Advisory Council to Salt Lake County Merit 1979 P64 Council Annual Report Human Resources ( Annual Reports N/A Personnel) 1989 Human Affirmative Action Plan P52 Human Annual Report 1981 P52 Human Annual Report 1982 P52 Human Annual Report 1983 P52 Human Annual Report 1984 P52 Human Annual Report 1985 P52 Human Annual Report 1986 P52 Human Annual Report 1988 P52 Human Annual Report 1995 P52 Human Budget Presentation 1987 P53 Human Directory Human 1982 P52 Human Directory Human 1985 P52 Human Directory Human 1987 P52 Human Evaluation Committee Agency: Greater Salt Lake Y.M.C.A 1979 P53 Human Human Service Funding Study- Review of Purpose 1987 P53 and Progress Report Human Human Information 1980 P52 Human Job Training Partnership Act: Salt Lake County P53 Tooele County Annual Report 84 Human Location of Facilities 1984 P52 Human Report on County Expenditure for the Homeless 1988 P52 Human Salt Lake County Department Of Human Budget Presentation F.Y to Salt Lake County. Corp. May 1, 1980 Mr. Kerry D. Steadman 1980 P53

29 Human Salt Lake County Department of Human P52 General Information Information DISOSS Personal /370 Guide 1987 P40 Information Proposed Property Information System, prepared 1984 P40 by a Task Force of the Tax Subcommittee of the IS Steering Committee Information Salt Lake County Management Information 1989 P40 Systems Master Plan Intergovernmental An Overall Economic Development Plan for Salt 1979 P22 Relations Lake County, Utah Intergovernmental Annual Report 1977 P22 Relations Intergovernmental Annual Report 1979 P22 Relations Intergovernmental Salt Lake County Contracts & Intergovernmental 1967 P22 Relations Relations Office Report on Double Taxation Intergovernmental Status Report 1978 P22 Relations Jail A Financial Review of the 1972 Jail Consolidation 1972 P44 Agreement between Salt Lake County and Salt Lake City Corp. Jail Appraisal Report City Buildings Located at areas C, P44 D and E Metropolitan Hall of Justice, Block 37, Plat A Jail Corrections System Master Plan - Final Report 1980 P44 Jail Minimum Security Facility Pre-Architectural 1989 P44 Program & Special issue Papers Justice Courts s Report The 4th Precinct of the Salt Lake 1980 P41 County's City and Precinct Court System Justice Courts County Mishandling of Cash Receipts 1975 P41 within the Salt Lake County Dept of Court Justice Courts Report of County / Salt Lake Area Community Corrections Project 1975 P41

30 Justice of the Peace s Report - Justice of the Peace Ralph Child 1975 P29 Eighth Precinct Court Justice of the Peace Report of the Special Committee on Reform Proposals Justice of the Peace System 1975 P29 Library 5 Year Plan to develop Library services in Salt Lake 1972 P56 County Library Accountants' Report Financial Statements and 1970 P56 Supplementary Data Library Accountant's Reports Financial Statements and 1970 P56 Supplementary Data Library Annual Report 1946 P56 Library Annual Report P Library Annual Report 2001 P56 Library Annual Report 2002 P56 Library Annual Report 2004 P56 Library Annual Report 2005 P56 Library Annual Report 2006 P56 Library Annual Report 2007 P56 Library Annual Report and Service Directory 2003 P56 Library Annual Reports N/A 1999 Library Audited Financial Statements and Other Financial 1969 P56 Information Library Financial Statements and Supplementary Data 1971 & P Library Financial Statements and Supplementary Data 1972 & P Library Financial Statements and Supplementary Data 1973 & P Library Functional Consolidation: A Position Paper 1986 P56 Library Goals & Objectives 1985 P56

31 Library Library Laws of Utah 1963 P56 Library Plan for Library Development in the 80's 1980 P56 Library Salt Lake County Library System P Library Salt Lake County Library System Accountants 1970 P56 Report Financial Statements & Supplementary Data Library Salt Lake County Library System Accountants P56 Report Financial Statements & Supplementary Data 1971 Library Salt Lake County Library System Annual Report 1960 P56 Library Salt Lake County Library System Financial P56 Statements and Supplementary Data 1972 Library Salt Lake County Library System Financial P56 Statements and Supplementary Data 1973 Library Salt Lake County Library System Master Plan P56 Library Whitmore Library Program and Master Plan 1988 P56 Library Whitmore library Information brochure 1975 P56 Licensing Division Performance Audit of Salt Lake County Business 1984 P18 License Section Licensing Division Summary Report, Licensing Division 1970 P18 Management & Salt Lake County Adoption of 1991 Tax Rates( 1991 P31 Budget With Adjustments to 1991 Budget) Exhibit A Mental Health A Report to the Salt Lake County Commission on 1988 P71 the First Year of Contracted Public Mental Health with Salt Lake Valley Mental Health Board, Inc. Mental Health Adolescent Residential Treatment & Education P71 Center Overview/Letter from Staff Members Mental Health Adolescent Residential Treatment/Education P71 Center (ARTEC) Annual Report Mental Health Adolescent Residential Treatment/Education Center (ARTEC) Organizational Analysis/Mgmt Study Final Report 1977 P71

32 Mental Health Budget Presentation 1987 P71 Mental Health Children s Satellite Treatment Facilities P71 Project Granite Community Mental Health Center Mental Health Comprehensive Mental Health Center Proposed P71 Budget and Description Mental Health Copper Mountain Mental Health Center Staff: 1978 P71 Annual Federal and State Review report to determine Compliance or Non-Compliance Status Mental Health Copper Mountain Mental Health Financial Audit 1977 P71 Mental Health Department of Social Committee 1979 P71 Evaluation of Greater Salt Lake YMCA Mental Health Granite Community Mental Health Center Annual P71 Report 1976 Mental Health Granite Community Mental Health Center Management Information System 1977 P71 Mental Health Granite Community Mental Health Center National 1977 P71 Standards for Community Health Centers Mental Health Granite Comprehensive Community Mental Health P71 Center " purpose of this manual is to provide an orientation to the Center's philosophy." with Forward. Mental Health Granite Comprehensive Community Mental Health Center " purpose of this manual is to provide an orientation to the Center's philosophy." with Overview and Introduction. P71 Mental Health Granite Mental Health Demographic Report 1976 P71 Mental Health Internal Audit Granite Mental Health Center P71 Mental Health Internal Audit Report Salt Lake Community Health P71 Center 1977 Mental Health Mental Health Addendum Granite Mental Health P71 Murray-Jordan Mental Health Mental Health Advisory Council Minutes P71

33 Community Mental Health Center Mental Health Mental Health and Disaster Relief: A Workshop 1978 P71 (Leader's Manual) Mental Health Preliminary Draft of the First Phase Mental Health P71 Study Mental Health Program Description: Granite Community Mental P71 Health Center Inpatient Center Mental Health Salt Lake County Division of Mental Health P71 Division Overview Mental Health Salt Lake County Division of Mental Health P71 Purpose report Mental Health Salt Lake County Mental Health - An Update 1981 P71 Mental Health Salt Lake County Mental Health Demographic Report 1979 P71 Mental Health Salt Lake County Mental Health Information Packet 1984 P71 Mental Health Salt Lake County Mental Health Work Program P71 Review 1986 Mental Health Salt Lake County Public Mental Health Needs 1992 P71 Assessment Report Miscellaneous "An Analysis of the Salt Lake City-county 1975 P67 Government Consolidation Proposal Vote of March 4, Miscellaneous "Highlights of the Utah Local Government P67 Modernization Study - In Words and Pictures" Miscellaneous "Recommendations for Restructure of Overall 1970 P67 County Operations" Miscellaneous Forms Functions Finances City and County Government in Salt Lake Valley 1968 P67 Miscellaneous Go & Know; Use of Community Resources through 1967 P30 Field Trip Experiences Miscellaneous Presentation by Salt Lake County, Utah For Winter 1972 P67 Olympic Games 1976 Submitted on Dec.20,1972 Miscellaneous Salt Lake County & Chamber Of Commerce 1986 P67

34 Business Government Alliance Presents a Report of Recommended Action on the Committee on Operations Management Procedures and Structure Task Force Reports (bound with COMPS reports on various agencies. Miscellaneous Salt Lake County Five year Capital Projects Plan 1987 P67 Miscellaneous The Salt Lake County Government Study 1974 P67 Commission Report to the People of Salt Lake County Vol. II Plan of Government for Salt Lake County Miscellaneous Twelve Model Optional Plans of County 1973 P67 Government University of Utah Miscellaneous Utah Agricultural Statistics, P Miscellaneous Utah Local Government Finance Study University 1973 P67 of Utah: Includes the following books: Part 1, Part 2, Part 3, Part 4 and Part 5. Parks & Recreation "We must act" Salt Lake County Recreation 1969 P73 Parks & Recreation 1996 Monthly Golf Report: Comparative 1996 P73 Summary of Revenue, Rounds, and Concessions Parks & Recreation Annual Reports 1947; N/A 1955; 1986 Parks & Recreation Audit Report Mick Riley Golf Course 1971 P73 Parks & Recreation Audited Financial Statements, Other Financial 1968 P73 Information, and Accountants Comments; Mountain View Golf Course Parks & Recreation Copperview Community Center Statistical Report 1982 P73 Parks & Recreation County s Report - Redwood Multipurpose Center Advisory Board Fund 1978 P73 Parks & Recreation County s Report Salt Lake County Wheeler 1981 P73 Historic Farm Parks & Recreation County s Report The Salt Lake County 1981 P73

35 Equestrian Park Parks & Recreation Dimple Dell Golf Course Comparatives Analysis P73 Report Parks & Recreation Dimple Dell Park Environmental Assessment 1989 P73 Parks & Recreation Equestrian Park Study by Maas & Grassli P73 Parks & Recreation First Annual Report of Recreation 1947 P73 Parks & Recreation Master Plan Salt Lake County Division of 1982 P73 Recreation, Park & Multi-Purpose Centers Parks & Recreation Mountain View Golf Course Accountants Report Financial Statements & Supplementary Data 1970 P73 Parks & Recreation Mountain View Golf Course Financial Statements & 1972 P73 Supplementary Information December 31, 1971 and 1970 Parks & Recreation Mountain View Golf Course Financial Statements 1973 P73 and Supplementary Data December 31, 1972 and 1971 Parks & Recreation Mountain View Golf Course Financial Statements 1974 P73 and Supplementary Data December 31, 1973 and 1972 Parks & Recreation Mountain View Golf Course Financial Statements 1975 P73 and Supplementary Data: December 31, 1974 and 1973 Parks & Recreation Move to Headstart Information (Three Ring Binder) P73 Parks & Recreation Northwest Multi-Purpose Center Annual Statistical 1977 P73 Report Parks & Recreation Northwest Multi-Purpose Center Statistical Report 1974 P73 Parks & Recreation Northwest Multi-Purpose Center Statistical Report 1976 P73 Parks & Recreation Northwest Multi-Purpose Center Statistical Report 1978 P73 Parks & Recreation Northwest Multi-Purpose Center Statistical Report 1975 P73 Vol. II Parks & Recreation Parley s Nature - Historic Park 1987 P73 Parks & Recreation Pioneer Craft House Information Packet P73

36 Parks & Recreation Pioneer Craft House Needs & Goals Report 1972 P73 Parks & Recreation Pleasant Green Park Restroom Bids 1983 P73 Parks & Recreation Proposed Agriculture Exposition Facility, Utah P73 State Fairgrounds Parks & Recreation Recreation and Parks Department Park 1978 P73 Maintenance Division Productivity Improvement Project Parks & Recreation Redwood Multi-Purpose Center Annual Report 1977 P73 Parks & Recreation Redwood Multi-Purpose Center Statistical Report 1975 P73 Parks & Recreation Redwood Multi-Purpose Center Statistical Report 1975 P73 Parks & Recreation Redwood Multi-Purpose Center Statistical Report 1976 P73 Parks & Recreation Redwood Multi-Purpose Center Summer Program 1975 P73 Parks & Recreation Redwood Multi-Purpose Center Yearly Statistical 1983 P73 Report Parks & Recreation Salt Lake County Parks & Recreation Survey Conducted by Dan Jones & Associates, Inc P73 Parks & Recreation Salt Lake County Recreation Long Range P73 Sports Plan 1992 Parks & Recreation Salt Lake County Recreation Sports Magazine 1989 P73 Parks & Recreation Salt Lake County Recreation, Parks & Multi P73 Purpose Centers Division Operations Section Review of Maintenance Responsibilities & Full Time Staffing Levels. Parks & Recreation Salt Lake County Recreation, Parks and Multipurpose 1980 P73 Centers, Facilities Parks & Recreation Salt Lake County Recreation, Parks, Multi Purpose Centers Facilities 1980 P73 Parks & Recreation South County Recreation District annual Statistical 1986 P73 Report Parks & Recreation Sugarhouse Park Authority Financial Statements 1965 P73 Parks & Recreation Sugarhouse Park Authority Financial Statements Oct 1961-Dec P73

37 Parks & Recreation West Jordan Recreation Facility Combined Task 1984 P73 Force findings Parks & Recreation Wheeler Historic Farm Education Aids P73 Parks and Recreation 1955 Recreation Report 1955 P73 Parks and Recreation Master Plan for the Development of Dimple Dell 1984 P73 Regional Park Detailed Report Parks and Recreation Pioneer Craft House Objectives P73 Parks and Recreation Redwood Multi-Purpose Center Winter Program 1979 P73 Parks and Recreation Salt Lake County Recreation, Parks, and Multi P73 Purpose Centers Parks and Recreation Wheeler Farm: "Research, Restoration, Reconstruction" P73 Personnel 504 Handicapped Non-Discrimination Plan 1981 P76 Personnel Annual Report - Office of Personnel Management 1981 P76 Personnel Annual Report - Office of Personnel Management 1984 P76 Personnel Annual Report - Personnel Division Report Card 1988 P76 Personnel Annual Report - Salt Lake County Merit System 1977 P76 Council and Personnel Dept Personnel Annual Report 1977 Merit System Council and Personnel Dept 1977 P76 Personnel Annual Report Merit System Council and Personnel 1979 P76 Division Personnel Annual Report Office of Personnel Management 1983 P76 Personnel Annual Report Office of Personnel Management 1984 P76 Personnel Annual Report -Salt Lake County Merit System 1978 P76 Council and Personnel Dept Personnel OPM Bulletin 77 Attachment to Policy & 1986 P76 Procedure Overtime and Compensatory Time Personnel Policies and Procedures Manual - Policy & P76 Operations Personnel Policies and Procedures Manual - Real Estate P76

Conrad B. Harrison papers, s

Conrad B. Harrison papers, s Overview of the Collection Creator Harrison, Conrad B. Title Conrad B. Harrison papers Dates 1913-1980s (inclusive) 1913 1989 Quantity circa 13 linear feet Collection Number Accn1504 Summary The Conrad

More information

Jeff Straub, Interim City Manager Ted Hejl, City Attorney Susan Brock, City Clerk

Jeff Straub, Interim City Manager Ted Hejl, City Attorney Susan Brock, City Clerk The City Council of the City of Taylor met on February 27, 2014, at City Hall, 400 Porter St. Taylor, Texas. Noting the absence of Mayor Pro Tern due to illness, Mayor Jesse Ancira, Jf declared a quorum

More information

Evangelical Lutheran Church in Canada Congregational Mission Profile

Evangelical Lutheran Church in Canada Congregational Mission Profile Evangelical Lutheran Church in Canada Congregational Mission Profile Part I Congregation Information 1. Congregation Congregation ID Number: Date Submitted: Congregation Name: Address: City: Postal Code:

More information

Current Organizational Model & Policy Manual

Current Organizational Model & Policy Manual Current Organizational Model & Policy Manual TEBA s Organizational Overview TEBA s purpose is a Church Driven Association. TEBA s organizational format will consist of four basic institutes. Each institute

More information

KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA

KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA I. BOARD GOVERNANCE OATH OF OFFICE January 8, 2018 7:00 P.M. In accordance with 3313.10 of the Ohio Revised Code,

More information

COMMITTEE HANDBOOK WESTERN BRANCH BAPTIST CHURCH 4710 HIGH STREET WEST PORTSMOUTH, VA 23703

COMMITTEE HANDBOOK WESTERN BRANCH BAPTIST CHURCH 4710 HIGH STREET WEST PORTSMOUTH, VA 23703 COMMITTEE HANDBOOK WESTERN BRANCH BAPTIST CHURCH 4710 HIGH STREET WEST PORTSMOUTH, VA 23703 Revised and Updated SEPTEMBER 2010 TABLE OF CONTENTS General Committee Guidelines 3 Committee Chair 4 Committee

More information

Mayfield Congregational Church

Mayfield Congregational Church Inventory of the Mayfield Congregational Church Mayfield, Illinois Records In the Regional History Center RC 185 1 INTRODUCTION Mr. Charles H. Payne, Chair of the Board of Trustees, donated the Mayfield

More information

The BFC Church Planting Guide

The BFC Church Planting Guide The BFC Church Planting Guide A Guide for Church Planters and their Teams in developing new Bible Fellowship Churches. To be used in coordination with the DCPI Church Planter s Handbook Rev. David E. Gundrum,

More information

Bylaws for Lake Shore Baptist Church Revised May 1, 2013 and November 30, 2016

Bylaws for Lake Shore Baptist Church Revised May 1, 2013 and November 30, 2016 Bylaws for Lake Shore Baptist Church Revised May 1, 2013 and November 30, 2016 Article I. Membership A. Lake Shore Baptist Church accepts into membership those who affirm that Christ is Lord, desire to

More information

BUDGET WORKSESSION DARLINGTON COUNTY COUNCIL DARLINGTON, SC. May 11, 2016

BUDGET WORKSESSION DARLINGTON COUNTY COUNCIL DARLINGTON, SC. May 11, 2016 BUDGET WORKSESSION DARLINGTON COUNTY COUNCIL DARLINGTON, SC May 11, 2016 A budget worksession of the County Council of Darlington County was held this 11 th day of May 2016, at 9 a.m., at Pee Dee Regional

More information

Utah Opera Company records,

Utah Opera Company records, Overview of the Collection Creator Title Dates Quantity Collection Number Summary Repository Access Restrictions Languages Utah Opera Company Utah Opera Company records 1975-2002 (inclusive) 1975 2002

More information

Partnership Precepts for Church Planting

Partnership Precepts for Church Planting Partnership Precepts for Church Planting The Church Planting Team (CPT) of the Church Planting and Missions Development Group under the Baptist State Convention of North Carolina (BSCNC) accepts our assignment

More information

The Morris Jacob Herschlag-Kafka Collection

The Morris Jacob Herschlag-Kafka Collection The Morris Jacob Herschlag-Kafka Collection Finding Aid created by Malcolm J. Harris, 26 August 2015 Supervising Archivist: E.K. Adams Storage: Archives Shelf 9.3 C, 9.4 C Introduction: The Morris Jacob

More information

POLICIES FOR LAUNCHING A MULTI-SITE FAITH COMMUNITY

POLICIES FOR LAUNCHING A MULTI-SITE FAITH COMMUNITY POLICIES FOR LAUNCHING A MULTI-SITE FAITH COMMUNITY (MOTHER/DAUGHTER OR EXTENSION CAMPUS) When an established healthy church feels called by God to start a new congregation as a way of reaching a new mission

More information

OTHERS PRESENT: Lani Braithwaite, Reese Nelson, LuAnn Adams ITEM 1: CALL TO ORDER Mayor Nelson called the meeting to order.

OTHERS PRESENT: Lani Braithwaite, Reese Nelson, LuAnn Adams ITEM 1: CALL TO ORDER Mayor Nelson called the meeting to order. PERRY CITY COUNCIL MEETING PERRY CITY OFFICES MARCH 8, 2012 7:00 PM OFFICIALS PRESENT: CITY STAFF PRESENT: Mayor Nelson presided and conducted the meeting. Marci Satterthwaite, Todd Christensen, Karen

More information

New Beginnings Missionary Baptist Church of Chicago, Illinois, Inc. A Not for Profit Organization. By-laws

New Beginnings Missionary Baptist Church of Chicago, Illinois, Inc. A Not for Profit Organization. By-laws New Beginnings Missionary Baptist Church of Chicago, Illinois, Inc. A Not for Profit Organization By-laws Contents Page Article I. Election of Deacons B-2 Article II. Duties of Standing Committees B-3-6

More information

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

More information

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

More information

CITY OF CLAWSON REQUEST FOR PROPOSALS FOR PLANNING SERVICES

CITY OF CLAWSON REQUEST FOR PROPOSALS FOR PLANNING SERVICES CITY OF CLAWSON REQUEST FOR PROPOSALS FOR PLANNING SERVICES SUMMARY: The City of Clawson requests proposals to provide professional planning services. SUBMISSION: Please submit three (3) single-sided original,

More information

Congratulations on 75 Years!

Congratulations on 75 Years! «Vol. 19 No. 5 Sep/Oct 2006 Congratulations on 75 Years! by Kathryn K. Shelton, Chair Seventy-five years is a remarkable achievement for any one or any thing. My father is approaching this remarkable age

More information

Salt Lake Council of Women records

Salt Lake Council of Women records Salt Lake Council of Women records, 1912-2004 Overview of the Collection Creator Title Dates Quantity Collection Number Summary Repository Access Restrictions Languages Salt Lake Council of Women (Salt

More information

Welcome to the 2009 Citizen s Academy! Volusia County Division of Corrections 1. Volusia County Division of Corrections MISSION STATEMENT

Welcome to the 2009 Citizen s Academy! Volusia County Division of Corrections 1. Volusia County Division of Corrections MISSION STATEMENT Volusia County Division of Corrections Welcome to the 2009 Citizen s Academy! Volusia County Division of Corrections 1 MISSION STATEMENT The Volusia County Division of Corrections promotes and supports

More information

KAYSVILLE CITY COUNCIL APPROVED Meeting Minutes JULY 19, 2018

KAYSVILLE CITY COUNCIL APPROVED Meeting Minutes JULY 19, 2018 KAYSVILLE CITY COUNCIL APPROVED Meeting Minutes JULY 19, 2018 Meeting Minutes of the July 19, 2018 K aysville City Council Meeting. Present: Mayor Witt, Council Member Barber, Council Member Page, Council

More information

Martha Martinez Chairman

Martha Martinez Chairman Secretary of State Local Records Unit Margaret Cross Norton Bldg. Springfield, Illinois 62756 Telephone (217)782-7076 Local Records Commission Of Cook County, Illinois Application No. 03:035C APPLICATION

More information

COMMITTEE MANUAL. First Baptist Church Terrell, Texas. Approved in Conference August 25, 2013

COMMITTEE MANUAL. First Baptist Church Terrell, Texas. Approved in Conference August 25, 2013 COMMITTEE MANUAL of First Baptist Church Terrell, Texas Approved in Conference August 25, 2013 BAPTISMAL COMMITTEE Demonstrate God s love by assisting the pastor and those being baptized in administering

More information

Resolution Related to a Comprehensive Urban Ministry Strategic Plan

Resolution Related to a Comprehensive Urban Ministry Strategic Plan Resolution Related to a Comprehensive Urban Ministry Strategic Plan Submitted by: Commission on Urban Ministry Presenters: Robin Hynicka and Lydia Munoz Whereas, the Commission on Urban Ministry is charged

More information

HISTORIC PRESERVATION ELEMENT

HISTORIC PRESERVATION ELEMENT CHAPTER 17 HISTORIC PRESERVATION ELEMENT Page 1 of 10 CHAPTER 17 HISTORICAL PRESERVATION ELEMENT A. OVERVIEW In an effort to enrich the quality of life for Volusia s citizens, the goals, objectives, and

More information

BAXTER COUNTY QUORUM COURT AGENDA NOVEMBER 1, 2016

BAXTER COUNTY QUORUM COURT AGENDA NOVEMBER 1, 2016 BAXTER COUNTY QUORUM COURT AGENDA NOVEMBER 1, 2016 THE BAXTER COUNTY QUORUM COURT WILL MEET FOR REGULAR SESSION ON TUESDAY, NOVEMBER 1, 2016 AT 6:00 PM IN THE 2 ND FLOOR COURTROOM OF THE COURTHOUSE, WITH

More information

POLICY MANUAL CHURCH PLANTING COMMISSION (CPC) Evangelical Congregational Church

POLICY MANUAL CHURCH PLANTING COMMISSION (CPC) Evangelical Congregational Church POLICY MANUAL CHURCH PLANTING COMMISSION (CPC) Evangelical Congregational Church We recognize that Church Multiplication doesn t just happen. We also recognize that it takes the work of God to change lives

More information

Church Profile. Prepared by the Polk Grove Settled Minister Search Committee 2017 POLK GROVE UNITED CHURCH OF CHRIST

Church Profile. Prepared by the Polk Grove Settled Minister Search Committee 2017 POLK GROVE UNITED CHURCH OF CHRIST Church Profile Prepared by the Polk Grove Settled Minister Search Committee 2017 POLK GROVE UNITED CHURCH OF CHRIST 9190 Frederick Pike Dayton, Ohio 45414 937.890.1821 www.facebook.com/polkgrove/ Part

More information

Tri-Valley Local Board of Education. Thursday December 13, 18

Tri-Valley Local Board of Education. Thursday December 13, 18 ROLL CALL ALL PRESENT Mr. Eddie Brock, Mrs. Jenny Cox, Mrs. Martha Prince, Mr. Jason Schaumleffel, Mr. Scott Welker AGENDA ADOPTION RESOLUTION #18-350 Motion was made by Mr. Welker, seconded by Mr. Schaumleffel

More information

MINUTES OF A WORK SESSION AND REGULAR MEETING OF THE VINEYARD CITY COUNCIL May 10, 2017 at 6:00 PM

MINUTES OF A WORK SESSION AND REGULAR MEETING OF THE VINEYARD CITY COUNCIL May 10, 2017 at 6:00 PM MINUTES OF A WORK SESSION AND REGULAR MEETING OF THE VINEYARD CITY COUNCIL May 10, 2017 at 6:00 PM Present Mayor Randy Farnworth Councilmember Tyce Flake Councilmember Julie Fullmer Councilmember Dale

More information

Guidelines for Retaining the Records. The United Methodist Church

Guidelines for Retaining the Records. The United Methodist Church Records Management Guidelines Guidelines for Retaining the Records of Closed United Methodist Churches 2013 Edition The United Methodist Church General Commission on Archives and History www.gcah.org GUIDELINES

More information

BY-LAWS THE MISSIONARY CHURCH, INC., WESTERN REGION

BY-LAWS THE MISSIONARY CHURCH, INC., WESTERN REGION BY-LAWS THE MISSIONARY CHURCH, INC., WESTERN REGION Adopted May 1969 ARTICLE I NAME The name of this organization shall be THE MISSIONARY CHURCH, INC., WESTERN REGION. ARTICLE II CORPORATION Section 1

More information

Mayor Karen Cronin presided and conducted the meeting. Toby Wright, James Taylor, Esther Montgomery, Nathan Tueller (arrived 7:30 PM) and Brady Lewis.

Mayor Karen Cronin presided and conducted the meeting. Toby Wright, James Taylor, Esther Montgomery, Nathan Tueller (arrived 7:30 PM) and Brady Lewis. PERRY CITY COUNCIL MEETING PERRY CITY OFFICES May 11, 2017 7:10 PM OFFICIALS PRESENT: CITY STAFF PRESENT: OTHERS PRESENT: Mayor Karen Cronin presided and conducted the meeting. Toby Wright, James Taylor,

More information

Church Records Collection

Church Records Collection McLean County Museum of History Church Records Collection Processed by Brigid R. McBride Collection Information Volume of Collection: 8 boxes Collection Dates: 1833-1992 Restrictions: Reproduction Rights:

More information

From the Archives: UTAH STATE HISTORICAL SOCIETY 300 Rio Grande Salt Lake City, UT (801)

From the Archives: UTAH STATE HISTORICAL SOCIETY 300 Rio Grande Salt Lake City, UT (801) From the Archives: Sources 145 From the Archives: Sources UTAH STATE HISTORICAL SOCIETY 300 Rio Grande Salt Lake City, UT 84101-1182 (801) 533-3535 HOURS OF OPERATION 10 a.m.-5 p.m., Monday through Friday

More information

QUALIFICATIONS AND RESPONSIBILITIES ADMINISTRATIVE COMMITTEE

QUALIFICATIONS AND RESPONSIBILITIES ADMINISTRATIVE COMMITTEE 062-1 ADMINISTRATIVE COMMITTEE QUALIFICATIONS 1. An AC member should show evidence of love for Jesus Christ and His Word and the works of the General Assembly by prior service in a local church, at Presbytery

More information

Madison County Commissioners. Meeting Minutes

Madison County Commissioners. Meeting Minutes Abbreviated Minutes: Complete Set Of Minutes Are On File In Clerk s Office Madison County Commissioners Meeting Minutes MARCH 9, 2015 8:00 A.M. COMMISSIONERS ROOM ATTENDEES Commissioners: Chairman Kimber

More information

BYU International Travel Program

BYU International Travel Program BYU International Travel Program 1.0 Overview! 2 2.0 Policy! 2 2.1 Students! 3 2.2 Contact with The Church of Jesus Christ of Latter-day Saints! 3 3.0 Requirements! 3 4.0 Purpose! 4 5.0 Scope! 4 6.0 Procedures!

More information

1. Be a committed Christian who, upon appointment, will become a member of Bendigo Baptist Church.

1. Be a committed Christian who, upon appointment, will become a member of Bendigo Baptist Church. Bendigo Baptist Church (BBC) Administrator Position Description 2017 Mission & Vision: Our mission at BBC is to develop people into fully devoted followers of Jesus Christ. As we accomplish this, it s

More information

Tremonton City Corporation City Council Meeting April 17, South Tremont Street. CITY COUNCIL WORKSHOP 6:00 p.m.

Tremonton City Corporation City Council Meeting April 17, South Tremont Street. CITY COUNCIL WORKSHOP 6:00 p.m. Tremonton City Corporation City Council Meeting April 17, 2007 102 South Tremont Street CITY COUNCIL WORKSHOP 6:00 p.m. Present: Mayor Max Weese, Jeff Reese, Stan Stokes, Byron Wood, Lyle Holmgren, Dave

More information

The Constitution of the Central Baptist Church of Jamestown, Rhode Island

The Constitution of the Central Baptist Church of Jamestown, Rhode Island The Constitution of the Central Baptist Church of Jamestown, Rhode Island Revised March 2010 THE CONSTITUTION OF THE CENTRAL BAPTIST CHURCH OF JAMESTOWN, RHODE ISLAND (Revised March 2010) TABLE OF CONTENTS

More information

BY-LAWS OF UNITY CHRIST CHURCH As Amended Through March, 2011 ARTICLE I

BY-LAWS OF UNITY CHRIST CHURCH As Amended Through March, 2011 ARTICLE I BY-LAWS OF UNITY CHRIST CHURCH As Amended Through March, 2011 ARTICLE I IDENTIFICATION Unity Christ Church is a Missouri Corporation dedicated to teach the Truth of Jesus Christ as interpreted by Charles

More information

CONSTITUTION AND BYLAWS OF THE SECOND BAPTIST CHURCH OF SPRINGFIELD, MISSOURI

CONSTITUTION AND BYLAWS OF THE SECOND BAPTIST CHURCH OF SPRINGFIELD, MISSOURI CONSTITUTION AND BYLAWS OF THE SECOND BAPTIST CHURCH OF SPRINGFIELD, MISSOURI October, 2018 2 CONSTITUTION REVISED 2018 ARTICLE I: NAME The body shall be known as The Second Baptist Church of Springfield,

More information

MINUTES ALTA TOWN COUNCIL MEETING Thursday, October 11, 2018, 10:00 AM Alta Community Center, E. Highway 210, Alta, Utah

MINUTES ALTA TOWN COUNCIL MEETING Thursday, October 11, 2018, 10:00 AM Alta Community Center, E. Highway 210, Alta, Utah MINUTES ALTA TOWN COUNCIL MEETING Thursday, October 11, 2018, 10:00 AM Alta Community Center, 10351 E. Highway 210, Alta, Utah PRESENT: Mayor Harris Sondak Council Member Margaret Bourke (via telephone)

More information

Dallas Municipal Archives Archives Collections Finding Guides and Inventories

Dallas Municipal Archives Archives Collections Finding Guides and Inventories Archives Collections Finding Guides and Inventories Guide No. 17 City of Kleberg, Texas 1956-1978 (Collection 91-064) Processed by: Cindy Smolovik, CA, CRM Records Management Division Collection Range:

More information

THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY STRUCTURES

THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY STRUCTURES MONDAY, JULY 13, 2015 PUBLIC HEARINGS: 7:15 P.M. ORDINANCE NO. 72-15 AN ORDINANCE AMENDING SECTION 1262.08(c) OF THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY

More information

TOWN OF KIMBALL, TENNESSEE

TOWN OF KIMBALL, TENNESSEE TOWN OF KIMBALL, TENNESSEE Record of Minutes of Regular Meeting Date July 2, 2009 A regular meeting of the Kimball Board of Mayor and Aldermen was held on Thursday, July 2,2009 at 6:00 p.m. in the Meeting

More information

Please complete the report by March 31

Please complete the report by March 31 February 2015 Dear Clerk of Session, The EPC s Annual Church Report (formerly called the Annual Statistical and Financial Report) represents people touched by the ministry of your church and resources

More information

Employment of the Coordinator, DRE or Youth Minister

Employment of the Coordinator, DRE or Youth Minister Employment of the Coordinator, DRE or Youth Minister An appropriate touchstone for a Coordinator/DRE/Youth Minister's agreement is the biblical one of "covenant". The parties make mutual promises in a

More information

ANDOVER CITY COUNCIL Tuesday, September 25, 2012 Minutes

ANDOVER CITY COUNCIL Tuesday, September 25, 2012 Minutes 1. Mayor Ben Lawrence called the meeting to order. 2. Roll Call ANDOVER CITY COUNCIL Tuesday, September 25, 2012 Minutes Council Members: Byron Stout IV, Sheri Geisler, Troy Tabor, Caroline Hale, and Kris

More information

THE ANGLICAN CHURCH OF CANADA

THE ANGLICAN CHURCH OF CANADA THE ANGLICAN CHURCH OF CANADA Position Title: General Secretary Department: General Secretary Immediate Supervisor: The Primate Subordinate Positions: Director of Communications and Information Resources

More information

JOB DESCRIPTIONS. Senior Pastor. Associate Pastor. Student Ministries Director. Music Ministries Director. Children s Ministries Director

JOB DESCRIPTIONS. Senior Pastor. Associate Pastor. Student Ministries Director. Music Ministries Director. Children s Ministries Director JOB DESCRIPTIONS Senior Pastor Associate Pastor Student Ministries Director Music Ministries Director Children s Ministries Director Family Life Ministries Director Christian Education Ministries Director

More information

Association Constitution. By-Laws. Staff Policies

Association Constitution. By-Laws. Staff Policies 1 Association Constitution By-Laws Staff Policies PROPOSED REVISED 09/2018 Date to be Adopted: TBD 2 CONSTITUTION ARTICLE I NAME The name of this Association shall be The St. Clair Baptist Association,

More information

Pleasant Grove City City Council Meeting Minutes Work Session September 18, :00 p.m.

Pleasant Grove City City Council Meeting Minutes Work Session September 18, :00 p.m. Pleasant Grove City City Council Meeting Minutes Work Session September 18, 2018 5:00 p.m. Mayor: Council Members: Excused: Staff Present: Guy L. Fugal Cyd LeMone Eric Jensen Lynn Walker Dianna Andersen

More information

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance. Board of Selectmen Municipal Office Complex Meeting Rooms 1/2 May 2, 2018 Regular Meeting Minutes Selectmen Present: E. Lyman; S. Link; R. Smith Also Present: B. Auld; A. Blaschik; E. Blaschik; K. Blaschik;

More information

PARTNERSHIP AGREEMENT FORM

PARTNERSHIP AGREEMENT FORM PARTNERSHIP AGREEMENT FORM Proposal Date: SECTION ONE PLANTER INFORMATION Ministry Leader s Name: Ministry Leader s Home Address: Please upload a current photo of yourself. This photo may be shared on

More information

PROPOSALS MUST BE RECEIVED NO LATER THAN: 5:00 p.m., April 30, Proposals received after this time will not be evaluated.

PROPOSALS MUST BE RECEIVED NO LATER THAN: 5:00 p.m., April 30, Proposals received after this time will not be evaluated. BRIGHAM CITY CORPORATION (www.brighamcity.utah.gov) REQUEST FOR PROPOSALS 1100 W. Highway 91 Intersection Design PROPOSALS MUST BE RECEIVED NO LATER THAN: 5:00 p.m., April 30, 2012. Proposals received

More information

EQUAL EMPLOYMENT OPPORTUNITY GUIDELINES PRESBYTERY OF NORTHERN KANSAS COMMITTEE ON MINISTRY

EQUAL EMPLOYMENT OPPORTUNITY GUIDELINES PRESBYTERY OF NORTHERN KANSAS COMMITTEE ON MINISTRY EQUAL EMPLOYMENT OPPORTUNITY GUIDELINES PRESBYTERY OF NORTHERN KANSAS COMMITTEE ON MINISTRY EEO GUIDELINES FOR COMMITTEE ON MINISTRY The Book of Order (G-11.05021) places responsibility with the Committee

More information

PERSONNEL MANUAL BOYD BAPTIST CHURCH BONHAM, TEXAS

PERSONNEL MANUAL BOYD BAPTIST CHURCH BONHAM, TEXAS PERSONNEL MANUAL BOYD BAPTIST CHURCH BONHAM, TEXAS Section 1 Section 2 Section 3 Section 4 Section 5 Section 6 Section 7 Job descriptions 1.a. 1.b. 1.c. 1.d. 1.e. 1.f. 1.g. 1.h. Pastor Minister of Discipleship

More information

THE FOLLOWING PROPOSAL SUBMITTED BY JARED B. GARDNER, DIRECTOR OF PURCHASING, IS RECOMMENDED FOR BOARD APPROVAL. October 6, 2015

THE FOLLOWING PROPOSAL SUBMITTED BY JARED B. GARDNER, DIRECTOR OF PURCHASING, IS RECOMMENDED FOR BOARD APPROVAL. October 6, 2015 THE FOLLOWING PROPOSAL SUBMITTED BY JARED B. GARDNER, DIRECTOR OF PURCHASING, IS RECOMMENDED FOR BOARD APPROVAL Superintendent Martin W. Bates 2500 South State Street Salt Lake City, UT 84115 RE: Change

More information

Brochure of Robin Jeffs Registered Investment Advisor CRD # Ashdown Place Half Moon Bay, CA Telephone (650)

Brochure of Robin Jeffs Registered Investment Advisor CRD # Ashdown Place Half Moon Bay, CA Telephone (650) Item 1. Cover Page Brochure of Robin Jeffs Registered Investment Advisor CRD #136030 6 Ashdown Place Half Moon Bay, CA 94019 Telephone (650) 712-8591 rjeffs@comcast.net May 27, 2011 This brochure provides

More information

GROW Toolkit Version 2.0 March 2014

GROW Toolkit Version 2.0 March 2014 GROW Toolkit Version 2.0 March 2014 Dear Pastor and Parish Leaders: You are holding a guide to GROW, a pastoral planning process that is intended to build upon the foundation of the benefits of the pastoral

More information

Fox River Bridge Crossings EIS and Section 4(f) Evaluation Process

Fox River Bridge Crossings EIS and Section 4(f) Evaluation Process T-Bill T-Bill Fox River Bridges Commission 1990 - Formation of the Fox River Bridge Advisory Committee consisting of representatives from townships, municipalities and counties near the Fox River January

More information

Letter of Agreement. By consent of all parties, this agreement may be renewed at any time with the permission of the Bishop.

Letter of Agreement. By consent of all parties, this agreement may be renewed at any time with the permission of the Bishop. Letter of Agreement The following is a Letter of Agreement between and the Rev d, in accordance with the Canons of the Diocese of Western Louisiana, the Episcopal Church, and with the approval and oversight

More information

The County Attorney told Council that item D. on the agenda; Third Reading of

The County Attorney told Council that item D. on the agenda; Third Reading of October 9, 2018 The Marion County Council held its regular meeting on Tuesday, October 9, 2018, at 9:00 A.M. in the Marion County Council Chambers, Administration Building, Marion, South Carolina. Members

More information

Where does my money go when I give it to the Annual Catholic Appeal?

Where does my money go when I give it to the Annual Catholic Appeal? Where does my money go when I give it to the Annual Catholic Appeal? Ministries of the Church in Western Washington Archdiocese of Seattle 710 9 th Ave Seattle, WA 98104 206-382-4274 INTRODUCTION When

More information

EDGEBROOK COMMUNITY CHURCH AN OPEN AND AFFIRMING CONGREGATION OF THE UNITED CHURCH OF CHRIST BYLAWS

EDGEBROOK COMMUNITY CHURCH AN OPEN AND AFFIRMING CONGREGATION OF THE UNITED CHURCH OF CHRIST BYLAWS EDGEBROOK COMMUNITY CHURCH AN OPEN AND AFFIRMING CONGREGATION OF THE UNITED CHURCH OF CHRIST BYLAWS 1. NAME This Congregation, constituted in 1924, incorporated under the not-for-profit laws of the State

More information

BYLAWS OF WHITE ROCK BAPTIST CHURCH

BYLAWS OF WHITE ROCK BAPTIST CHURCH BYLAWS OF WHITE ROCK BAPTIST CHURCH 80 State Road 4 Los Alamos, New Mexico 87544 Incorporated in the State of New Mexico under Chapter 53 Article 8 Non-Profit Corporations Registered under IRS regulations

More information

I. Call to Order; Roll Call A. Called to order at 7:00 PM; all councilors found to be present.

I. Call to Order; Roll Call A. Called to order at 7:00 PM; all councilors found to be present. City of Greencastle Teresa P. Glenn City Hall Clerk Treasurer One North Locust Street, P.O. Box 607 Greencastle, Indiana 46135 765.653.9211 tglenn@greencastle.com Greencastle Common Council Agenda Regular

More information

Thank you for your interest in the High Plains Food Bank.

Thank you for your interest in the High Plains Food Bank. Dear Agency Director or Church Pastor: Thank you for your interest in the High Plains Food Bank. The enclosed materials will give you more information on the Food Bank. Read all forms carefully, so you

More information

GENERAL BUSINESS MEETING SEPTEMBER 27, 2011

GENERAL BUSINESS MEETING SEPTEMBER 27, 2011 GENERAL BUSINESS MEETING SEPTEMBER 27, 2011 A general business meeting of the Palmer Township Board of Supervisors was held on Tuesday, September 27, 2011 at 7: 00 p. m. in the Community Room of the Palmer

More information

CITY OF SOUTH BAY CITY COMMISSION MEETING MINUTES MARCH 20, 2012

CITY OF SOUTH BAY CITY COMMISSION MEETING MINUTES MARCH 20, 2012 Page 2163 CITY OF SOUTH BAY CITY COMMISSION MEETING MINUTES MARCH 20, 2012 A Regular meeting of the City Commission of the City of South Bay, Florida was called to order by Mayor Shirley Walker-Turner

More information

MARCH 11, 2014 MINUTES PLANNING COMMISSION COUNCIL CHAMBERS (MACKENZIE HALL)

MARCH 11, 2014 MINUTES PLANNING COMMISSION COUNCIL CHAMBERS (MACKENZIE HALL) MARCH 11, 2014 MINUTES PLANNING COMMISSION COUNCIL CHAMBERS (MACKENZIE HALL) DRAFT Planning Commission Members present: Chair Valiquette, Commissioners Talmage, Ketteman, Heidrick, and Krekel. Staff present:

More information

Auburn Alliance Church of the Christian and Missionary Alliance By-Laws Adopted October 3, Article 1 - NAME

Auburn Alliance Church of the Christian and Missionary Alliance By-Laws Adopted October 3, Article 1 - NAME Auburn Alliance Church of the Christian and Missionary Alliance By-Laws Adopted October 3, 1984 Article 1 - NAME This church shall be known as the Auburn Alliance Church of the Christian and Missionary

More information

Salt Lake County (Utah). Records Management & Archives Salt Lake County Maps,

Salt Lake County (Utah). Records Management & Archives Salt Lake County Maps, Salt Lake County (Utah). Records Management & Archives Salt Lake County Maps, 1854-1972 Processed by: Ronda Frazier Date Completed: June, 2009 Salt Lake County Records Management & Archives 4505 South

More information

1. After a public profession of faith in Christ as personal savior, and upon baptism by immersion in water as authorized by the Church; or

1. After a public profession of faith in Christ as personal savior, and upon baptism by immersion in water as authorized by the Church; or BYLAWS GREEN ACRES BAPTIST CHURCH OF TYLER, TEXAS ARTICLE I MEMBERSHIP A. THE MEMBERSHIP The membership of Green Acres Baptist Church, Tyler, Texas, referred to herein as the "Church, will consist of all

More information

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

More information

Building Up the Body of Christ: Parish Planning in the Archdiocese of Baltimore

Building Up the Body of Christ: Parish Planning in the Archdiocese of Baltimore Building Up the Body of Christ: Parish Planning in the Archdiocese of Baltimore And he gave some as apostles, others as prophets, others as evangelists, others as pastors and teachers, to equip the holy

More information

Fire Chief Mike Barron Town Clerk/Treasurer Sandra McKinney Attorney John D. Compton, III

Fire Chief Mike Barron Town Clerk/Treasurer Sandra McKinney Attorney John D. Compton, III Town of McCormick, SC Regular Town Council Meeting Tuesday, November 11, 2014 Veteran s Day McCormick One Stop Conference Room, 109 W. Augusta St., McCormick, SC Attendance: Mayor: Council Members: Council

More information

Volusia County Division of Corrections 10/8/2015

Volusia County Division of Corrections 10/8/2015 WELCOME CITIZEN S ACADEMY! VOLUSIA COUNTY DIVISION OF CORRECTIONS DEPARTMENT OF PUBLIC PROTECTION DIVISION S MISSION STATEMENT Protect the community by maintaining a secure jail that also is safe, humane,

More information

Austin Douglas Allen Papers,

Austin Douglas Allen Papers, Overview of the Collection Title Austin Douglas Allen Papers Dates 1946-1997 (inclusive) 1946 1997 Quantity 11 boxes, (5 Linear Feet) Collection Number USU_COLL MSS 382 Summary This collection contains

More information

Goal 1: Discipleship to empower young people to live as disciples of Jesus Christ in our world today.

Goal 1: Discipleship to empower young people to live as disciples of Jesus Christ in our world today. IMMACULATE HEART OF MARY PARISH ATHLETIC BOOSTER MINISTRY Organizational By Laws Revised September 2018 ARTICLE I NAME & GOVERNANCE The name of this organization shall be Immaculate Heart of Mary Parish

More information

CONSTITUTION AND BYLAWS OF THE CONGREGATIONAL CHURCH OF NEEDHAM

CONSTITUTION AND BYLAWS OF THE CONGREGATIONAL CHURCH OF NEEDHAM CONSTITUTION AND BYLAWS OF THE CONGREGATIONAL CHURCH OF NEEDHAM PREAMBLE ARTICLE I NAME ARTICLE II COVENANT ARTICLE III AFFILIATIONS ARTICLE IV MEMBERS ARTICLE V MINISTERS ARTICLE VI NOMINATING ARTICLE

More information

(Please note that Redevelopment Agency Meeting will begin immediately after the City Council meeting approximately 8:00 p.m.)

(Please note that Redevelopment Agency Meeting will begin immediately after the City Council meeting approximately 8:00 p.m.) Salt Lake City Council/Redevelopment Agency Meeting AGENDA City Council Chambers City & County Building 451 South State Street, Room 315 Salt Lake City, Utah Tuesday, September 5, 2006 7:00 p.m. (Please

More information

EXPLANATION OF THE PROPOSED DIOCESAN BUDGET FOR 2008 RECEIPTS

EXPLANATION OF THE PROPOSED DIOCESAN BUDGET FOR 2008 RECEIPTS EXPLANATION OF THE PROPOSED DIOCESAN BUDGET FOR 2008 RECEIPTS Parishes and Missions Income from Diocesan Assessment based on Article 15 of the Diocesan Constitution and Canons Power to Levy Assessments

More information

Article I MEMBERSHIP

Article I MEMBERSHIP WESTWOOD BAPTIST CHURCH BYLAWS Adopted 27 January 2013 Article I MEMBERSHIP Section 1. QUALIFICATION Westwood Baptist Church is an autonomous and democratic Baptist church, operating under the Lordship

More information

MINUTES OF REGULAR MEETING OF THE CITY COMMISSION OF THE CITY OF LUFKIN, TEXAS, HELD ON THE 20TH DAY OF OCTOBER, 1987, AT 5:00 P.M

MINUTES OF REGULAR MEETING OF THE CITY COMMISSION OF THE CITY OF LUFKIN, TEXAS, HELD ON THE 20TH DAY OF OCTOBER, 1987, AT 5:00 P.M . MINUTES OF REGULAR MEETING OF THE CITY COMMISSION OF THE CITY OF LUFKIN, TEXAS, HELD ON THE 20TH DAY OF OCTOBER, 1987, AT 5:00 P.M On the 20th day of October, 1987, the City Commission of the City of

More information

POSITION DESCRIPTION Director of Connectional Ministries

POSITION DESCRIPTION Director of Connectional Ministries POSITION DESCRIPTION Director of Connectional Ministries (2008, rev April2010a) Annual Conference Connectional Ministries 608, 2008 United Methodist Book of Discipline Each Annual Conference is responsible

More information

CITY OF CORNING SPECIAL CITY COUNCIL CLOSED SESSION MINUTES TUESDAY, SEPTEMBER 13, 2016 CITY COUNCIL CHAMBERS 794 THIRD STREET

CITY OF CORNING SPECIAL CITY COUNCIL CLOSED SESSION MINUTES TUESDAY, SEPTEMBER 13, 2016 CITY COUNCIL CHAMBERS 794 THIRD STREET CITY OF CORNING SPECIAL CITY COUNCIL CLOSED SESSION MINUTES TUESDAY, SEPTEMBER 13, 2016 CITY COUNCIL CHAMBERS 794 THIRD STREET The City of Corning welcomes you to our meetings, which are regularly scheduled

More information

OTTAWA COUNTY PLANNING COMMISSION. Betty Gajewski, Bill Miller, Jim Miedema, Jim Holtvluwer, Matt Hehl

OTTAWA COUNTY PLANNING COMMISSION. Betty Gajewski, Bill Miller, Jim Miedema, Jim Holtvluwer, Matt Hehl OTTAWA COUNTY PLANNING COMMISSION APPROVED MINUTES DATE: August 27, 2007 PLACE: PRESENT: ABSENT: STAFF: GUESTS: Ottawa County Fillmore Complex, Conference Room A Betty Gajewski, Bill Miller, Jim Miedema,

More information

WHEREAS: The Solid Waste Fund # is running short of funds and will need to be supplemented by County General; and

WHEREAS: The Solid Waste Fund # is running short of funds and will need to be supplemented by County General; and VAN BUREN COUNTY QUORUM COURT Sponsored by J.P Sikes ORDINANCE NO. 2018- BE IT ENACTED BY THE QUORUM COURT OF THE COUNTY OF VAN BUREN, STATE OF ARKANSAS, AN APPROPRIATION ORDINANCE TO BE ENTITLED: AN APPROPRIATION

More information

Our Governance and Management

Our Governance and Management 2016 ANNUAL REPORT We believe that all the money that comes into the church belongs to God. Tithes, offerings, gifts and other donations, as well as income from tuition and other ministry activities are

More information

CHARTER OF THE MONTGOMERY BAPTIST ASSOCIATION

CHARTER OF THE MONTGOMERY BAPTIST ASSOCIATION CHARTER OF THE STANLY BAPTIST ASSOCIATION PREAMBLE Under the Lordship of Jesus Christ and for the furtherance of His Gospel, we, the people of the Stanly Baptist Association do hereby adopt the following

More information

Abbreviated Minutes: Complete Set Of Minutes Are On File In The Clerk s Office

Abbreviated Minutes: Complete Set Of Minutes Are On File In The Clerk s Office Abbreviated Minutes: Complete Set Of Minutes Are On File In The Clerk s Office Madison County Madison County Commissioner Meeting Minutes JUNE 26, 2017 9:00 A.M. COMMISSIONERS ROOM ATTENDEES Commissioners:

More information

Create Task Force on the Theology of Social Justice Advocacy as Christian Justice House of Deputies Committee on the State of the Church Justice

Create Task Force on the Theology of Social Justice Advocacy as Christian Justice House of Deputies Committee on the State of the Church Justice RESOLUTION NO.: 2018-A056 GENERAL CONVENTION OF THE EPISCOPAL CHURCH 2018 ARCHIVES RESEARCH REPORT TITLE: PROPOSER: TOPIC: Create Task Force on the Theology of Social Justice Advocacy as Christian Justice

More information

Commissioners of Leonardtown

Commissioners of Leonardtown Commissioners of Leonardtown 41660 Courthouse Drive P. O. Box 1, Leonardtown, Maryland 20650 301-475-9791 FAX 301-475-5350 J. HARRY NORRIS III Mayor leonardtown.commissioners@verizon.net leonardtown.somd.com

More information

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL August 4, 2016

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL August 4, 2016 REGULAR SESSION OF THE BRIGHAM CITY COUNCIL PRESENT: Tyler Vincent Mayor Alden Farr Ruth Jensen Tom Peterson Mark Thompson ALSO PRESENT: Mary Kate Christensen City Recorder Paul Larsen Community Development

More information

City of Davenport Commission Minutes of November 14, 2016

City of Davenport Commission Minutes of November 14, 2016 Minutes of the Regular Meeting of the City Commission of the City of Davenport, Florida, held Monday, November 14, 2016 at 7:30 p.m. in the Commission Room after having been properly advertised with the

More information