You may be trying to access this site from a secured browser on the server. Please enable scripts and reload this page.
Turn on more accessible mode
Turn off more accessible mode
Skip Ribbon Commands
Skip to main content
To navigate through the Ribbon, use standard browser navigation keys. To skip between groups, use Ctrl+LEFT or Ctrl+RIGHT. To jump to the first Ribbon tab use Ctrl+[. To jump to the last selected command use Ctrl+]. To activate a command, use Enter.
Site Actions
This page location is:
Departments and Offices
BOC
Shared Documents
Browse
Tab 1 of 3.
Library Tools
Documents
Library Tools group. Tab 1 of 2.
Library
Library Tools group. Tab 2 of 2.
Sign In
BOC
Shared Documents
All Documents
This List: Shared Documents
This Site: BOC
All Sites
Board of Commissioners Home
Allegan County Home
BOARD OF COMMISSIONERS
Board Members
Board and Commissions
Calendar
District Map
Policies, Forms, and Documents
Budget Books
Ordinances
Freedom of Information Act (FOIA) Requests
National Community Survey
Tax Limit Proposal
Type
Name
Modified
Modified By
Category
Notes
Accounts Payable Prior to Board Authorization
2/3/2015 1:49 PM
Webmaster
Policies
AC-VBC_MIDC Compliance Plan
9/7/2018 9:24 AM
Becky Blaine
Documents
Application for Consideration of Appointment or Election
1/28/2015 12:51 PM
Webmaster
Forms
Board Rules of Organization
2/23/2021 4:16 PM
Becky Blaine
Documents
Budget Monitoring Policy
2/3/2015 1:49 PM
Webmaster
Policies
Budget Policy 211
2/17/2021 11:59 AM
Becky Blaine
Policies
Budget
1/28/2015 2:11 PM
Webmaster
Documents
Credit Card Policy
8/7/2017 3:15 PM
Becky Blaine
Policies
Fair Housing Policy
2/3/2015 1:50 PM
Webmaster
Policies
Fixed Asset Policy
2/3/2015 1:50 PM
Webmaster
Policies
Freedom of Information Act Coordinators
4/25/2017 2:04 PM
Becky Blaine
Documents
Freedom of Information Act Policy
4/25/2017 2:02 PM
Becky Blaine
Policies
Freedom of Information Act Public Summary
4/25/2017 2:02 PM
Becky Blaine
Policies
Freedom of Information Act Request for Public Records Form
4/28/2016 11:22 AM
Webmaster
Forms
Growth Management Plan 1999
2/3/2015 1:50 PM
Webmaster
Documents
Health Dept PGU Reimbursement Policy-Procedure
8/10/2017 3:45 PM
Becky Blaine
Policies
Hunting on County Services Dumont Complex Policy
3/24/2020 2:45 PM
Becky Blaine
Policies
Labor Negotiations
2/3/2015 1:49 PM
Webmaster
Policies
Live Stream and Recording Policy
2/17/2021 12:29 PM
Becky Blaine
Policies
Livestock Claim Policy Packet
7/24/2015 11:04 AM
Becky Blaine
Policies
Meeting Room Policy
2/2/2015 8:44 AM
Webmaster
Policies
Mileage Reimbursement Policy
3/13/2018 11:28 AM
Becky Blaine
Policies
Policy Structure
2/3/2015 1:50 PM
Webmaster
Policies
Statement of Values and Ethical Conduct
2/3/2015 1:50 PM
Webmaster
Policies