My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
1951 365 Ordinance
DOcument-Host
>
Mayfield Village
>
Ordinances Resolutions
>
1945-1954 Ordinances
>
1951 365 Ordinance
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
11/19/2018 3:51:00 PM
Creation date
8/6/2018 4:56:45 AM
Metadata
Fields
Template:
Legislation-Meeting Minutes
Document Type
Ordinance
Number
365
Date
2/25/1951
Year
1951
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
2
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
N O T I C E <br />Notice i s hereby gi ~n that a Peti t3 on, subscribed by <br />ownors of lobs abutting V~Torton Boulevard, has been presented to the <br />Council of the Village of Mayfield, Cuyahoga County, Ohio, praying <br />for the change of the name of said street from "Wortori Boulevard" <br />to "V~orton Park Drive"; that the said Petition ~s nova pending before <br />said Council; axd that final action on Ordinance No! 365, providing <br />for such change of name, ~+ri1l be taken at a hearing to be held thereol; <br />on the 19th day of February, 1951, at 8 atclock P. M. Eastern Standard <br />Time at the Village Hall• <br />Mayor~f the Village <br />of Mayfield, Ohio. <br /> <br /> <br />~ r1~' of the Villag' <br />of Mayfield, Ohio. <br />Januax~t , 1951• <br />
The URL can be used to link to this page
Your browser does not support the video tag.