My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
Annual Report
Document-Host
>
City North Olmsted
>
Boards and Commissions
>
1997
>
1997 Board of Zoning Appeals
>
Annual Report
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
2/4/2019 12:33:45 PM
Creation date
1/29/2019 9:53:22 AM
Metadata
Fields
Template:
N Olmsted Boards & Commissions
Year
1997
Board Name
Board of Zoning Appeals
Document Name
Annual Report
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
Page 1 of 1
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
<br /> <br />CITY OF NORTH OLMSTED <br />BOARD OF ZONING APPEALS <br />1997 <br />NUMBER OF MEETINGS: <br />10 <br />(January is a vacation month) <br />(August meeting canceled for a lack of a quorum) <br />MEMBERS: <br />Robert Gomersall, Chairman <br />John Maloney <br />Paul Miller (appointed in February) <br />William Purper <br />Thomas Koberna <br />Ms. Mary Jane Boyle (resigned in January) <br />ALSO PRESENT: <br />Michael Gareau, Law Director <br />James Dubelko, Assistant Law Director <br />David Conway, Building Commissioner <br />Assistant Building Commissioner Rymarczyk <br />Billie Oring, Clerk of Commissions <br />Amy Conush, Assistant Clerk of Commissions <br />MEETINGS ATTENDED <br />9 <br />9 <br />6 <br />10 <br />9 <br />0 <br />9 <br />1 <br />3 <br />7 <br />5 <br />6
The URL can be used to link to this page
Your browser does not support the video tag.