My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
01/05/1965 Meeting Minutes
Document-Host
>
City North Olmsted
>
Minutes
>
1965-1966
>
01/05/1965 Meeting Minutes
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/15/2014 3:48:20 PM
Creation date
1/3/2014 4:37:05 AM
Metadata
Fields
Template:
North Olmsted Legislation
Legislation Date
1/5/1965
Year
1965
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
6
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 5, 1965 - Page 6 <br />? <br />.. Mra Mangani move3 that tr,e Mayor be authorized to acknowledge receipt of the <br />letter of December 21A 1964 from the State of Ohio Department of Health, <br />accepting the conditians imposed therein, Motion was seconded by Mrs, Hodgins. <br />°°Yeas°° Caster, Foltz, Ho3gins, L,eonard, Limpert, Mangani, We,st. <br />A meeting of the Safety Gomr?ittee on Wednesday, ,January 13 at 8a00 P.M„ was <br />announced, Repr'esentat ives of t?e Fire Department are to be notif ied< <br />A meeting caf the LegislatYVe Committee immediately after the Safety Committee <br />meeting was also anncun?ed, T'he Safety-,Service Director was requested to <br />attend. <br />Mr. Mangang moved for adjournment, seconded by Mi°, Leonard, a"Yeas°" Caster, <br />Foltz, Hadgins, Leonard, Limpert, Mangani, West, <br />The mee,tfng was then ad jcurned to the cal lof the Clerk at 10 ° 15 P, Me <br />t ? <br />??,JC..?.?... <br />Margaret T West,Clerk of Council Franc is J e O' Ne i T 9 President of Counci.l <br />0 L) <br />
The URL can be used to link to this page
Your browser does not support the video tag.