My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
1/15/2019 Meeting Minutes
Document-Host
>
City North Olmsted
>
Minutes
>
2019
>
1/15/2019 Meeting Minutes
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
2/11/2019 3:50:38 PM
Creation date
2/11/2019 3:50:12 PM
Metadata
Fields
Template:
North Olmsted Legislation
Legislation Date
1/15/2019
Year
2019
Legislation Title
January 15, 2019 Meeting Minutes
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
10
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
Council Minutes of 1-15-2019 <br />Development Co., and designated as Permanent Parcel Number 236-05-067 by <br />Cuyahoga County Maps and Records, and declaring an emergency. <br />• The Director of Planning & Development explained these two easements are <br />needed as part of the Signals Project. The cost to acquire the easements in <br />Ordinance 2019-14 is $16,540 and Ordinance 2019-15 is $14,255. The Planning <br />Director informed the committee there will be additional requests to purchase <br />easements coming in the near future. The committee voted 3-0 to recommend to <br />Council. <br />Councilman Glassburn Chairman of the Intra -Governmental Relations Committee: <br />The Intra -Governmental Relations Committee met on Tuesday, January 8, 2019 at 7:21 <br />p.m. Present were committee members Glassburn, Schumann and Hemann; Council <br />members Brossard, Kearney, Limpert and Williamson; Council President Jones; Mayor <br />Kennedy, Director of Finance Copfer, Director of Human Resources Gallo, Director of <br />Safety & Service Glauner, Director of Planning & Development Lieber and guests. <br />• Discussed were seven reappointments by the Mayor and one by Council. The <br />Mayor's appointments were: David Anderson for a five year term from I/I/19 to <br />12/31/23 on the Planning and Design Commission; Elizabeth Cardarelli, Sarah <br />Egan -Reeves and David Neville to the Landmarks Commission for two year <br />terms from 1/1/19 to 12/31/20, Laura Simna and Janelle Zauner to the Arts <br />Commission for four year terms from 1/1/19 to 12/31/22; Eric Allain to the <br />Building and Zoning Board of Appeals for a five year term from 1/1/19 to <br />12/31/23. All of these individuals were submitted for reappointment. The <br />committee was supportive of all of them and voted 3-0 to recommend <br />reappointment to Council. <br />• Discussed last was Council's reappointment of Tom Dubowski for a two year <br />term on Landmarks from I/l/19 to 12/31/20. Council was very happy with Mr. <br />Dubowski wanting to continue serving on the Landmarks Commission. The <br />committee voted 3-0 to recommend reappointment to Council. <br />Mr. Glassburn made a motion to reappoint David Anderson for a five year term on the <br />Planning and Design Commission; Elizabeth Cardarelli, Sarah Egan -Reeves and David <br />Neville for a two year term on the Landmarks Commission; Laura Simna and Janelle <br />Zauner for four year terms on the Arts Commission; and Eric Allain for a five year term <br />on the Building and Zoning Board of Appeals. The motion was seconded by Councilman <br />Schumann and passed unanimously. <br />Yes: Glassburn, Schumann, Brossard, Kearney, Limpert, Hemann, Williamson <br />No: None <br />Motion carried. David Anderson appointed to the Planning and Design Commission; <br />Elizabeth Cardarelli, Sarah Egan -Reeves and David Neville appointed to the Landmarks <br />Commission; Laura Simna and Janelle Zauner appointed to the Arts Commission; and <br />Eric Allain appointed to the Building and Zoning Board of Appeals 7-0. <br />5 <br />
The URL can be used to link to this page
Your browser does not support the video tag.