DCR Issue: Vol.62 - No.32 - July 31, 2015
Back To Main Menu

Issue Date: July 31, 2015
Register Category: Resolutions



Notice ID Subject Notice Register Issue Publish Date
N0054467 Resolution 21-174, Director of the Department of Consumer and Regulatory Affairs Melinda Bolling Confirmation Resolution of 2015 View Text 7/31/2015
Vol 62/32
7/31/2015
N0054468 Resolution 21-175, District of Columbia Housing Finance Agency Board of Directors Bryan Scottie Irving Confirmation Resolution of 2015 View Text 7/31/2015
Vol 62/32
7/31/2015
N0054469 Resolution 21-176, District of Columbia Housing Finance Agency Board of Directors Stephen Green Confirmation Resolution of 2015 View Text 7/31/2015
Vol 62/32
7/31/2015
N0054470 Resolution 21-177, District of Columbia Housing Finance Agency Board of Directors Buwa Binitie Confirmation Resolution of 2015 View Text 7/31/2015
Vol 62/32
7/31/2015
N0054471 Resolution 21-178, Chief of the Fire and Emergency Medical Services Department Gregory Dean Confirmation Resolution of 2015 View Text 7/31/2015
Vol 62/32
7/31/2015
N0054472 Resolution 21-179, Chief Administrative Law Judge of the Office of Administrative Hearings Eugene Adams Confirmation Resolution of 2015 View Text 7/31/2015
Vol 62/32
7/31/2015
N0054473 Resolution 21-180, Commission on Human Rights Adam E. Maier Confirmation Resolution of 2015 View Text 7/31/2015
Vol 62/32
7/31/2015
N0054474 Resolution 21-181, Commission on Human Rights Earl D. Fowlkes, Jr., Confirmation Resolution of 2015 View Text 7/31/2015
Vol 62/32
7/31/2015
N0054475 Resolution 21-191, Closing of Public Streets adjacent to Squares 603S, 605, 607, 661, 661N, and 665, and in U.S. Reservations 243 and 244, S.O. 13-14605, Emergency Declaration Resolution of 2015 View Text 7/31/2015
Vol 62/32
7/31/2015
N0054490 Resolution 21-182, District of Columbia Sentencing and Criminal Code Revision Commission Marvin Turner Confirmation Resolution of 2015 View Text 7/31/2015
Vol 62/32
7/31/2015
N0054491 Resolution 21-183, Real Property Tax Appeals Commission Richard G. Amato Confirmation Resolution 2015 View Text 7/31/2015
Vol 62/32
7/31/2015
N0054492 Resolution 21-184, Real Property Tax Appeals Commission Stacie Scott Turner Confirmation Resolution of 2015 View Text 7/31/2015
Vol 62/32
7/31/2015
N0054493 Resolution 21-185, Real Property Tax Appeals Commission Eric Jenkins Confirmation Resolution 2015 View Text 7/31/2015
Vol 62/32
7/31/2015
N0054494 Resolution 21-186, Real Property Tax Appeals Commission Trent T. Williams Confirmation Resolution 2015 View Text 7/31/2015
Vol 62/32
7/31/2015
N0054495 Resolution 21-187, Director of the Department of Parks and Recreation Keith Anderson Confirmation Resolution of 2015 View Text 7/31/2015
Vol 62/32
7/31/2015
N0054496 Resolution 21-168, TOPA Bona Fide Offer of Sale Clarification Congressional Review Emergency Declaration Resolution of 2015 View Text 7/31/2015
Vol 62/32
7/31/2015
N0054497 Resolution 21-169, Heat Wave Safety Congressional Review Emergency Declaration Resolution of 2015 View Text 7/31/2015
Vol 62/32
7/31/2015
N0054499 Resolution 21-188, Draper School Surplus Property Declaration Resolution of 2015 View Text 7/31/2015
Vol 62/32
7/31/2015
N0054501 Resolution 21-189, Director of the Child and Family Services Agency Raymond Davidson Confirmation Resolution of 2015 View Text 7/31/2015
Vol 62/32
7/31/2015
N0054502 Resolution 21-190, Director of the Office of Disability Rights Alexis P. Taylor Confirmation Resolution of 2015 View Text 7/31/2015
Vol 62/32
7/31/2015
N0054503 Resolution 21-192, Local Rent Supplement Program Contract No. 2014-LRSP-02 Approval and Payment Authorization Emergency Declaration Resolution of 2015 View Text 7/31/2015
Vol 62/32
7/31/2015
N0054504 Resolution 21-193, 1351 Nicholson Street, N.W., Old Brightwood School Lease Amendment Emergency Declaration Resolution of 2015 View Text 7/31/2015
Vol 62/32
7/31/2015
N0054505 Resolution 21-194, 4095 Minnesota Avenue, N.E., Woodson School Lease Amendment Emergency Declaration Resolution of 2015 View Text 7/31/2015
Vol 62/32
7/31/2015
N0054506 Resolution 21-195, Margaret Peters and Roumania Peters Walker Tennis Courts Designation Emergency Declaration Resolution of 2015 View Text 7/31/2015
Vol 62/32
7/31/2015
N0054507 Resolution 21-196, Reprogramming $2,400,000 in Local Funds within the Department of General Services Approval Emergency Declaration Resolution of 2015 View Text 7/31/2015
Vol 62/32
7/31/2015
N0054508 Resolution 21-197, Seventh Master Agreement between the University of the District of Columbia and the University of the District of Columbia Faculty Association and Faculty Pay Scale Changes Emergency Declaration Resolution of 2015 View Text 7/31/2015
Vol 62/32
7/31/2015
N0054509 Resolution 21-198, Seventh Master Agreement between the University of the District of Columbia and the University of the District of Columbia Faculty Association and Faculty Pay Scale Changes Emergency Approval Resolution of 2015 View Text 7/31/2015
Vol 62/32
7/31/2015
N0054510 Resolution 21-199, District of Columbia Water and Sewer Authority Board of Directors Kendrick E. Curry Emergency Declaration Resolution of 2015 View Text 7/31/2015
Vol 62/32
7/31/2015
N0054511 Resolution 21-200, District of Columbia Water and Sewer Authority Board of Directors Kendrick E. Curry Emergency Confirmation Resolution of 2015 View Text 7/31/2015
Vol 62/32
7/31/2015
N0054512 Resolution 21-201, South Chestnut Wind Power Purchase Agreement Contract No. DCAM-13-NC-0147 Approval Emergency Declaration Resolution of 2015 View Text 7/31/2015
Vol 62/32
7/31/2015
N0054513 Resolution 21-202, Revised Friendship Public Charter School, Inc. Revenue Bonds Project Emergency Declaration Resolution of 2015 View Text 7/31/2015
Vol 62/32
7/31/2015
N0054514 Resolution 21-203, Revised Friendship Public Charter School, Inc. Revenue Bonds Project Emergency Approval Resolution of 2015 View Text 7/31/2015
Vol 62/32
7/31/2015
N0054515 Resolution 21-204, Change Order Nos. 001 through 005 to Contract No. DCAM-14-CS-0074 Approval and Payment Authorization Emergency Declaration Resolution of 2015 View Text 7/31/2015
Vol 62/32
7/31/2015
N0054516 Resolution 21-205, NFPHC Omnibus Anesthesiology Services Approval and Payment Authorization Emergency Declaration Resolution of 2015 View Text 7/31/2015
Vol 62/32
7/31/2015
N0054517 Resolution 21-206, Modifications to Contract No. CW15111 Approval and Payment Authorization Emergency Declaration Resolution of 2015 View Text 7/31/2015
Vol 62/32
7/31/2015
N0054518 Resolution 21-207, Modifications to Contract No. DCPO-2012-C-0154 Approval and Payment Authorization Emergency Declaration Resolution of 2015 View Text 7/31/2015
Vol 62/32
7/31/2015
N0054520 Resolution 21-208, Modifications to Contract No. DCPO-2012-R-0177 Approval and Payment Authorization Emergency Declaration Resolution of 2015 View Text 7/31/2015
Vol 62/32
7/31/2015
N0054521 Resolution 21-209, Change Order Nos. 002 through 004 to Contract No. DCAM-13-CS-0061E Approval and Payment Authorization Emergency Declaration Resolution of 2015 View Text 7/31/2015
Vol 62/32
7/31/2015