Browse Items (2192 total)

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

Revenue Expenses Summary - Year to Date Budget Report - Monthly - 2009

These are the Revenue Expenses Summaries for 2009. They report the YTD budget monthly for the following months: January, February, March, April, June, July, August, September, October, and November.

Revenue Report - 1995

This is the revenue report for April of 1995 for the public library. This report shows information on fund balance, taxes, intergovernmental revenue, fines and fees, investment income, other income, transfers, capital expenditures, and capital…

Reward Resolution - April 26, 1971

This is a resolution authorizing a reward for any information leading to the arrest and conviction of anyone that damaged library property.

Robert L. Schuerman's Resolution - November 17, 1972

This is the resolution acknowledging the service Robert L. Schuerman did for the Library as a Board member and President of the Board.

Roles Statement - November 1994

This is the Role Statement from November 1994. It included reference, popular materials, pre-teen door to learning, independent learning center, and a mission statement.

Rolling Prairie Libraries Letter - March 9, 1977

This letter is from Ray Ewick from Rolling Prairie Library System to Robert Dumas. The letter is about the joint automated circulation project.

Roster Sheet for the 1989-1990 Board of Directors of the Decatur Public Library. September 1989

This is the 1989 roster sheet of the Decatur Public Library Board of Trustees. The roster sheet includes members' name, office, term, telephone, address, and committee appointment.