My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
2020.01.14 CC Packet
NewBrighton
>
Council
>
Packets
>
2020
>
2020.01.14 CC Packet
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
3/2/2021 9:46:01 AM
Creation date
2/28/2021 9:54:36 AM
Metadata
Jump to thumbnail
< previous set
next set >
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
204
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
VII_1 APPROVAL OF PAYMENTS <br />CHECK DISBURSEMENT REPORT FOR CITY OF NEW BRIGHTON <br />Check Date Check #Payee Description Amount <br />5,800.00 <br />01/02/2020 158142 RAMSEY COUNTY Professional Service 1,561.28 <br />01/02/2020 158143 SCHULTZ, NANCY SEWER 60.81 <br />01/02/2020 158144 SCOLET, AMY ACCTS PAYABLE- NBCC 0.77 <br />01/02/2020 158145 SUSAN J RIMARCIK REVOCABLE TRUST AG WATER 57.70 <br />01/02/2020 158145 SUSAN J RIMARCIK REVOCABLE TRUST AG STORM WATER 35.74 <br />01/02/2020 158145 SUSAN J RIMARCIK REVOCABLE TRUST AG STREET LIGHTING 22.77 <br />116.21 <br />01/02/2020 158146 TRAN, LIEN WATER 15.22 <br />01/02/2020 158146 TRAN, LIEN STORM WATER 7.40 <br />01/02/2020 158146 TRAN, LIEN STREET LIGHTING 4.72 <br />27.34 <br />TOTAL - ALL FUNDS TOTAL OF 102 CHECKS (2 voided)540,920.21 <br />TOTAL PAYMENTS 3,775,786.54$ <br />24 OF 24
The URL can be used to link to this page
Your browser does not support the video tag.