County budgets
Subject
Subject Source: Library of Congress Subject Headings
Found in 4 Collections and/or Records:
Budgets
Collection
Identifier: AUD-4741
Scope and Contents
Contains original budget request, related correspondence and documentation, a copy of the notice of a public hearing, related resolutions, correspondence and memoranda, and the final budget, as approved.
Dates:
1971 - 1997
Found in:
Greene County Records Center & Archives
Budgets and Purchasing Records
Collection — Letter Box
Identifier: ARCH-2023-019
Dates:
2020 - 2022
Found in:
Greene County Records Center & Archives
Minutes from the 2022 Board of County Commissioners Meetings
Collection
Identifier: BOCC-0356
Scope and Contents
Arranged chronologically. Contains the resolutions of the county commissioners regarding zoing, annexation proceedings, appropriation of transfer of funds, the letting and acceptance of bids, travel permission for other county officials, consideration and determination of budget requests, extension of a county sewer district, acceptance of insurance settlements for damages done to county property, sale or lease of county land, approval or disallowance of bills filed with the coutny auditor...
Dates:
2022-01-06 - 2022-12
Found in:
Greene County Records Center & Archives
Miscellaneous Auditor Records
Series — Accession 4734
Identifier: AUD-4734
Scope and Contents
Includes the following records: Annexation Records, 1 file, 1969-1977; Beavercreek Incorporation Files, 1979; Bond Data, 1972-1982; Elected Officials Terms of Office, 1977; Election Certificates, 1979-1982; Greene County District Library Budgets, 1974-1985; Jail Register, 1982-1984; Planning and Development Files, 1975-1981; Pre-tax Files, 1983-1984; Public Utilities Data, 1960-1983; Road File, 1976-1980; School District Land Data, 1975-1980; State Department of Taxation Equalization...
Dates:
1969-1985
Found in:
Greene County Records Center & Archives