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
Resolution 2015-070
[Icon]
2015-70
10/6/2015
2015
Bids 5,000 Tons Stone
Resolution 2015-071
[Icon]
2015-71
10/6/2015
2015
Bids 5,000 Tons Asphalt
Resolution 2015-072
[Icon]
2015-72
10/6/2015
2015
Bids Diesel Fuel and Gasoline Products
Resolution 2015-079
[Icon]
2015-079
10/20/2015
2015
Cuyahoga County Juvenile Court Agreement
Resolution 2015-080
[Icon]
2015-80
9/15/2015
2015
RFQ's Bradley Pump Station Plans and Specs
Resolution 2015-090
[Icon]
2015-90
10/6/2015
2015
WWTP Johnson-Laux Contract Demolition and Refurbishing Bldg. 15 Zimpro Area
Resolution 2015-091
[Icon]
2015-91
10/6/2015
2015
WWTP Bldg. 12 Roof Contract Bids
Resolution 2015-092
[Icon]
2015-092
11/4/2015
2015
Richard L. Bowen & Associates Contract Renewal
Resolution 2015-093
[Icon]
2015-093
11/4/2015
2015
Aladtec Workforce Management Contract
Resolution 2015-094
[Icon]
2015-94
10/6/2015
2015
Eminent Domain Proceedings Pine School Property
Resolution 2015-098
[Icon]
2015-098
11/4/2015
2015
Judgment Entry Aloft Parcel 1A 236-11-009
Page 5 of 5
First
1
2
3
4
5
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.