My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
2018-015 Ordinance
Document-Host
>
City North Olmsted
>
Legislation
>
2018
>
2018-015 Ordinance
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
3/8/2018 10:44:41 AM
Creation date
3/7/2018 4:43:09 PM
Metadata
Fields
Template:
North Olmsted Legislation
Legislation Number
2018-015
Legislation Date
2/20/2018
Year
2018
Legislation Title
Repeal Ordinance 2017-69
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
2
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
ATTEST: <br />ALt — <br />CHARLES MASSAROLO II <br />Clerk of Council <br />APPROVED: <br />U <br />MA WR EVIN M. KENNEDY <br />m� - - <br />�J <br />—ah <br />pLE DAILEYJ <br />President of Coun <br />APPROVED AS TO LEGAL FORM <br />/s/ Michael R. Gareau, Jr. <br />MICHAEL R. GAR EA U, JR. <br />Director of Law <br />pr-,,�T,2 6-1 <br />
The URL can be used to link to this page
Your browser does not support the video tag.