My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
1954 262 Resolution
DOcument-Host
>
Mayfield Village
>
Ordinances Resolutions
>
1932-1955 Resolutions
>
1954 262 Resolution
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
11/19/2018 3:49:23 PM
Creation date
7/25/2018 6:50:01 AM
Metadata
Fields
Template:
Legislation-Meeting Minutes
Document Type
Resolution
Number
262
Date
11/1/1954
Year
1954
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
4
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).
Show annotations
View images
View plain text
sTATE oF oxzo ) <br />c ovNrY oF cvYAxoGA ( ss. <br />VII,LAGE 0V I!?AYFSELD ) CERTIE'ICATE <br />I, RICIiARD F. GODFREY., the duly qual3fied and acti.ng <br />Clea°k of the Qi1.7.age of Ma.yField, Cuyahoga County, Okii.o, do hereby <br />certify that at a Regu],ar 14eeting of the Council of said Vi7lage, <br />hel,d on November 15a 1954., as appears from tIe Minutes thereof' <br />DONALD E. H017GSON submitted his Resigna.ta.on as Mayor, which <br />resignation wras accepted by Coun.cil, and that thereupon CLARENGE <br />ENDRESS, who had been President Pro Tem of Counci.l, 3lomediately <br />became and qvali.fied as Mayors <br />Cl?r <br />SEAL
The URL can be used to link to this page
Your browser does not support the video tag.