Object Type: Folder
In Folder: Airport Zoning Commission
This series documents the official record of proceedings of meetings. It provides information about the activities of the entity, the actions it took in regard to the issues brought before it, and the decisions rendered. Minutes of meetings constitute adequate and proper documentation of essential agency transactions and organizational functions, as required in KRS 171.640. Boards, commissions, councils, task forces, etc, which were established by statute or executive order, or those entities which establish or administer policy are examples for which minutes should be created. Series contains: Date of meeting; time of meeting; location of meeting; name of board members or authorized proxies present; identification of those not present; decisions rendered; issues discussed; record of votes. May also include agendas and materials distributed for discussion and approval.
Kentucky. Airport Zoning Commission
Minutes, January 8, 2009 - November 12, 2009
Kentucky. Airport Zoning Commission
Minutes, January 14, 2010 - November 10, 2010
Kentucky. Airport Zoning Commission
Minutes, January 13, 2011 - November 10, 2011
Kentucky. Airport Zoning Commission
Minutes, February 9, 2012 - December 13, 2012
Kentucky. Airport Zoning Commission
Minutes, February 14, 2013 - October 10, 2013
Kentucky. Airport Zoning Commission
Minutes, February 13, 2014 - December 11, 2014
Kentucky. Airport Zoning Commission
Minutes, February 12, 2015 - December 3, 2015
Kentucky. Airport Zoning Commission
Minutes, February 11, 2016 - December 8, 2016
Kentucky. Airport Zoning Commission
Minutes, February 9, 2017 - December 14, 2017
Kentucky. Airport Zoning Commission
Minutes, February 08, 2018 - December 13, 2018
Kentucky. Airport Zoning Commission
Minutes, February 14, 2019 - December 12, 2019
Kentucky. Airport Zoning Commission