Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
Search
My Public Portal
About
Resolution 12-01 Designating Signatories
Resolution 12-02 FLUP -County Commissioners12-03-05
Resolution 12-02 Historic Preservation Plan
Resolution 12-03 Designating Signatories Safety Deposit Box
Resolution 12-04 2012 Council Meeting Schedule
Resolution 12-05 Comprehensive Plan Amendment
Resolution 12-06 2012 Golf Fees
Resolution 12-07 Accept Grant Offer 3-16-0023-020
Resolution 12-08 2012 Building Permit Fees
Resolution 12-09 Recreation 4% Convenience Fee
Resolution 12-10 Digital Data Submission Standards Policy and Code Amendments
Resolution 12-11 Surplus Property
Resolution 12-12 Records Destruction - Email
Resolution 12-13 McCall Public Art Policies and Recommendations
Resolution 12-14 Surplus Property
Resolution 12-16 Records Destruction
Resolution 12-17 Authorizing Signatories
Resolution 12-18 Records Destruction
Resolution 12-19 Lease Purchase Agreement
Resolution 12-20 Records Destruction
Resolution 12-21 Environmentally Preferable Purchasing Policy
Resolution 12-22 Bertram Agreement
Resolution 12-23 Centennial Wall Dates
Resolution 12-24 Vehicle Use Policy
Resolution 12-25 Lease Purchase Agreement
Resolution 12-27 Authorization To pay bills