My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
01/03/2000 Meeting Minutes
DOcument-Host
>
Mayfield Village
>
Meeting Minutes
>
2000
>
01/03/2000 Meeting Minutes
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
3/22/2019 9:30:52 AM
Creation date
7/24/2018 9:18:29 AM
Metadata
Fields
Template:
Legislation-Meeting Minutes
Document Type
Meeting Minutes
Date
1/3/2000
Year
2000
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
19
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
6 <br />RECREATIOIV <br />2 year terms - Ord. 80-10, 87-44. (Not less than 5 nor more than 25 members;l shall be <br />designated as Director and one shall be a member of Council.) <br />***Bill Buckholtz, •Council Representative -1999 <br />'Note; Pursuant to the Law Director's opinion of 1/26/94, the Council representative serves <br />a one-year term. (All other members have two-year terms.) <br />Pat Andrzejczyk Jan. 1, 1999 Dec. 31, 2000 <br />Mazy Dodson Jan. 1,1998 Dec. 31, 1999 <br />Peggy Gomillion Jan. 1,1998 Dec. 31,1999 <br />Peggy Konieczny Jan. 1,1998 Dec. 31,1999 <br />Shelly Kovacevic Jan. 1,1999 Dec. 31, 2000 <br />Dave Perout Jan. 1,1998 Dec. 31,1999 <br />Terry Santoro Jan. 1,1998 Dec. 31,1999 <br />Kate Sullivan Jan. 1,1998 Dec. 31,1999 <br />Ralph Vitale Jan. 1,1999 Dec. 31, 2000 <br />?_= ?
The URL can be used to link to this page
Your browser does not support the video tag.