My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
01/02/1963 Meeting Minutes
Document-Host
>
City North Olmsted
>
Minutes
>
1962-1964
>
01/02/1963 Meeting Minutes
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/15/2014 3:47:47 PM
Creation date
1/2/2014 10:43:39 AM
Metadata
Fields
Template:
North Olmsted Legislation
Legislation Date
1/2/1963
Year
1963
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
7
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
JANUARY 2, 1963 - PAGE 7 <br />Mr. Christman moved, seconded by Mr. Caster, that the. Seruice Director be <br />directed to instruct the Engineer to prepare a list of property owners who <br />must be notified of the Public Hearing. "Yeas" Caster, Ghristman, Leonard, Mangani, <br />0'Neill, Van Zandt. <br />Mr. 0'Neill moved, seconded by Mr. Mangani, that h1r•. Limpert's absence be excused. <br />"Yeas" Caster, Christman, Leonard, Mangani, 0'Neill, Van Zandt. <br />The meeting adjourned to the calt of the Clerk at 10050 P.M. <br />? <br />` ouise Hall, Clerk of Council <br /> <br /> <br />Bruce: MacDonald, President of Council
The URL can be used to link to this page
Your browser does not support the video tag.