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 2015-074
[Icon]
2015-074
11/4/2015
2015
Repeal Chapter 151 Board of Zoning Appeals
Ordinance 2015-075
[Icon]
2015-075
11/4/2015
2015
Amend Chapter 147 Board of Zoning Appeals to Reconcile with Charter Amendment Art. VII, Sec. 1 and 4
Ordinance 2015-076
[Icon]
2015-076
11/4/2015
2015
Amend Chapter 1123 Board of Zoning Appeals to Reconcile with Charter Amendment Art. VII Sec. 1 and 4
Ordinance 2015-077
[Icon]
2015-077
11/4/2015
2015
Amend Chapter 1315 Board of Building Code Appeals to Reconcile with Charter Amendment Art. VII Sec 1 and 4
Ordinance 2015-078
[Icon]
2015-078
9/1/2015
2015
Charter Amendment Eliminate at-Large Primary Election
Ordinance 2015-081
[Icon]
2015-81
10/6/2015
2015
Refunded Bonds Street Improvements
Ordinance 2015-082
[Icon]
2015-82
10/6/2015
2015
Refunded Bonds Street Improvements
Ordinance 2015-083
[Icon]
2015-83
10/6/2015
2015
Refunded Bonds Recreation Center Improvements
Ordinance 2015-084
[Icon]
2015-84
10/6/2015
2015
Refunded Bonds Culvert Windsor Drive
Ordinance 2015-085
[Icon]
2015-85
10/6/2015
2015
Refunded Bonds Springvale Equipment
Ordinance 2015-086
[Icon]
2015-86
10/6/2015
2015
Refunded Bonds Police Station Improvements
Ordinance 2015-087
[Icon]
2015-87
10/6/2015
2015
Refunded Bonds Angela Drive Improvements
Ordinance 2015-088
[Icon]
2015-88
10/6/2015
2015
Refunded Bonds Fire Station Improvements
Ordinance 2015-089
[Icon]
2015-89
10/6/2015
2015
Amend Traffic Control File School Signage Butternut and Dover Center
Ordinance 2015-095
[Icon]
2015-095
11/4/2015
2015
Transfer Appropriations
Resolution 2014-100
[Icon]
2014-100
12/18/2014
2014
FOP Collective Bargaining Agreement
Resolution 2015-001
[Icon]
001-2015
2/17/2015
2015
Bids Asphalt Resurfacing
Resolution 2015-002
[Icon]
002-2015
2/17/2015
2015
Bids Cracksealing
Resolution 2015-003
[Icon]
003-2015
2/17/2015
2015
Bids Pavement Markings
Resolution 2015-004
[Icon]
004-2015
2/3/2015
2015
Golf Course Maintenance Equipment
Resolution 2015-005
[Icon]
005-2015
2/3/2015
2015
Senior Transportation Connection Agreement
Resolution 2015-006
[Icon]
2015-006
2/3/2015
2015
ODOT Minor Widening of Great Northern Boulevard
Resolution 2015-007
[Icon]
2015-007
1/20/2015
2015
Springvale Pond Renovation Project
Resolution 2015-009
[Icon]
2015-009
2/3/2015
2015
TAC Computer Agreement Police and Fire
Resolution 2015-010
[Icon]
2015-010
2/17/2015
2015
Contract Cuyahoga County Engineer for Bridge Inspections
Page 3 of 5
First
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.