Current folder
All folders
My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
Document-Host
>
City North Olmsted
>
Legislation
>
2015
2015
Entry Properties
Path
Document-Host\City North Olmsted\Legislation\2015
Creation date
1/9/2015 8:50:36 AM
Last modified
12/5/2016 8:10:18 AM
Metadata
No metadata assigned
Name
Legislation Number
Legislation Date
Year
Legislation Title
Ordinance 2015-096
[Icon]
2015-096
12/1/2015
2015
Amend Chapter 1321 Permit and Inspection Fees
Ordinance 2015-099
[Icon]
2015-099
12/1/2015
2015
Salary Ordinance Admin Ass't and Planner
Ordinance 2015-100
[Icon]
2015-100
12/1/2015
2015
Amend Chapter 179 Department of Planning and Development
Ordinance 2015-102
[Icon]
2015-102
12/1/2015
2015
Walter Drane Codification Contract
Ordinance 2015-103
[Icon]
2015-103
11/17/2015
2015
Community Reinvestment Area (CRA) and Tax Abatement for Aloft Hotel Project
Ordinance 2015-104
[Icon]
2015-104
12/15/2015
2015
Amend Chapter 15 Municipal Income Tax Code
Ordinance 2015-107
[Icon]
2015-107
12/15/2015
2015
2015 Codification
Ordinance 2015-108
[Icon]
2015-108
11/17/2015
2015
Physio-Control Contract for Fire Dept. Lifepak Monitors
Ordinance 2015-111
[Icon]
2015-111
11/17/2015
2015
Amend the Traffic Control File to Alter Left Turn Restrictions on Butternut Ridge Road at Revere Drive
Ordinance 2015-112
[Icon]
2015-112
12/15/2015
2015
Transfer Appropriations
Ordinance 2015-113
[Icon]
2015-113
12/15/2015
2015
2016 Temporary Budget
Resolution 2015-097
[Icon]
2015-097
11/17/2015
2015
Cuyahoga County Board of Health Contract
Resolution 2015-101
[Icon]
2015-101
11/17/2015
2015
Tax Rate Resolution
Resolution 2015-105
[Icon]
2015-105
12/1/2015
2015
County Pay Money Due and Owing to North Olmsted
Resolution 2015-109
[Icon]
2015-109
12/15/2015
2015
Mad Bomber Fireworks Contract
Resolution 2015-110
[Icon]
2015-110
11/17/2015
2015
Resolution Proclaiming November as Pancreatic Cancer Awareness Month
Resolution 2015-114
[Icon]
2015-114
12/15/2015
2015
State Purchase 3 Ford Utility Police Interceptors
Resolution 2015-115
[Icon]
2015-115
12/15/2015
2015
State Purchase Tilt Trailer
2015-106 Ordinance
[Icon]
2015-106
4/5/2016
2015
Amend Article IV, Section 9 Eliminate References to Minority Parties
2015-116 Resolution
[Icon]
2015-116
1/19/2016
2015
Walter Road Improvement Agreement with Westlake
Ordinance 2015-016
[Icon]
2015-016
3/3/2015
2015
Transfer Appropriations
Ordinance 2015-023
[Icon]
2015-023
5/6/2015
2015
Council at-Large Salary Increases
Ordinance 2015-024
[Icon]
2015-024
4/21/2015
2015
RFP's Zoning Code Update Project
Ordinance 2015-025
[Icon]
2015-025
5/6/2015
2015
Bradley Road Resurfacing from White Oak Lane to Western City Limits
Ordinance 2015-026
[Icon]
2015-026
5/6/2015
2015
Mastick Road Resurfacing from Columbia Road to Eastern City Limits
Page 1 of 5
1
2
3
4
5
Last
111 Entries
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
The URL can be used to link to this page
Your browser does not support the video tag.