Browse Items (2188 total)

  • Collection: Records of the Decatur Public Library Board of Trustees

Public Notice and Schedule of 1989 regular meetings for the Decatur Public Library Board of Trustees

This is the public notice and schedule of the 1989 regular meetings for the Decatur Public Library Board of Trustees.

Public Notice Regular Meeting Schedule of the Finance and Properties Committee, 1995-1996

This is the public notice of the regular meeting schedule of the Finance and Properties Committee for 1995-1996. It shows month, date, and time.

Public Participation at Board Meetings - November 1988

This is a memo from James Seidl to the Board of Trustees with the rules and regulations for the public to participate at Board meetings. The following is mentioned in the memo" bylaw addition, permitted, open meetings, comments, questions, time…

Publication Certificate - Prevailing Rage Rate - July 1994

This is a certificate stating that the Decatur Public Library publicly published the notice of prevailing wage rate for the Decatur Public Library in the Herald and Review in July 1994

Purchase Order for System Lease Agreement - June 15, 1977

This is the purchase order for the System Lease Agreement between CL Systems Inc and the Board of Directors. It describes the length of the lease and the equipment involved.

Quality Circle Graft Operations 1989

This is a copy of the working and operations of a quality circle graft presented to the Board of Directors 1989.

Rae Ann Campbell settlement letter - November 2011

This is a letter from Everett E. Nicholas concerning the grievance settlement letter of Rae Ann Campbell in November 2011.

Reappointment Resolution - August 30, 1971

This is the resolution to reappoint Carl Dick and William Whitacre to the Library Board, Donald Graham to the Zoning Board of Appeals, and Lew Lawler to the Heating, Air Conditioning, and Refridgeration Commission.