My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
2015 Index
DOcument-Host
>
Mayfield Village
>
Ordinances Resolutions
>
2015 Resolutions
>
2015 Index
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
11/19/2018 3:58:15 PM
Creation date
8/21/2018 4:43:31 AM
Metadata
Fields
Template:
Legislation-Meeting Minutes
Document Type
Index
Year
2015
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
10 1 emergency resolution amending Resolution No. 2007-13 c ?ring the fund name 6/15 <br />of the "County Innovation Zone (CIZ) Fund," also known as the "Mayfield Innovation <br />Zone (MIZ) Fund," to "Mayfield Community Improvement Corporation Fund," <br />authorizing the deposit of funds into such account, and merging all related funds. <br />11 A resolution authorizing the Mayor to seek financial assistance from the State Issue I 9/21 <br />Infrastructure Bond Program for funding of Phase II of the sewer project on <br />Thornapple, Robley and a portion of Wilson Mills Road and declaring an <br />emergency. <br />12 An emergency resolution authorizing the disposition of certain municipal property 9/21 <br />by the Fire Deparhnent of the Village of Mayfield. <br />13 A resolution accepting the amounts and rates as determined by the Budget Commission 9/21 <br />and authorizing the necessary tax levies and certifying them to the County Fiscal <br />Officer. <br />14 A resolution for resurfacing SOM Center Road (SR-91) from south corporation line 11/16 <br />to Wilson Mills Road by the Ohio Deparhnent of Transportation as part of a larger <br />State project involving preventative pavement maintenance on various routes <br />and sections in the District. <br />15 An emergency resolution designating certain financial institutions as depositories for 11/16 <br />interim funds of Mayfield Village, Ohio for the five (5) year period commencing with <br />January 1, 2016, and authorizing depository agreements with said institutions. <br />16 A resolution requesting the Cuyahoga County Treasurer to advance from the proceeds 12/21 <br />of tax levies for the collection year 2016. <br />17 An emergency resolution authorizing the continuance of the Memorandum of Understanding 12/21 <br />with the Cuyahoga County Soil and Water Conservation District for providing <br />technical assistance in implementing soil and water conservation measures. <br />18 A resolution requesting the Cuyahoga County Fiscal Officer to adjust the amended 12/21 <br />ofFicial certificate of estimated resources for 2015. <br />19 A resolution thanking Mayfield Village Mayor Bruce G. Rinker for 28 years of 12/21 <br />dedicated service to Mayfield Village.
The URL can be used to link to this page
Your browser does not support the video tag.