My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
2018 021 Resolution
DOcument-Host
>
Mayfield Village
>
Ordinances Resolutions
>
2018 Resolutions
>
2018 021 Resolution
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
3/22/2019 10:59:41 AM
Creation date
3/22/2019 5:51:45 AM
Metadata
Fields
Template:
Legislation-Meeting Minutes
Document Type
Resolution
Number
021
Date
5/21/2018
Year
2018
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
9
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
Section 2. Said Aw.endrgent shalt be effecrive as of January 1, 2017, and for the balance <br />of the teiYU of the Agreem.ent euding December 31, 2020. <br />Secrion 3. The rest and reuiaiuder of the Agreement entered iuto on October 21, 2015, <br />shall remaui in fiill force aud effect as amended hereYU. <br />]RT VVTTNESS WHERE4F, the parties Uave set their hands upou this Addeudtun fo <br />Aizreement as of the day of , 2018. <br />IVIAYFIELD VILLAGE <br />By: bu,,ea- / <br />Breiida T. Bodtiar, Mayar <br />, Jaseph M. Saponaro, Coiuicil Presideut <br />Approved as ta legal forui: <br />Antliony J. Coyne <br />Duector of Law <br />VILLAGE OF GATES vIILLS <br />By: <br />Kuen Sclweider, Mayor <br />. <br />? <br />Peth DeCapite, Clerk <br />Agproved as to lega <br />c. <br />R. Todd Hunt <br />Law Director <br />{02566041-2}
The URL can be used to link to this page
Your browser does not support the video tag.