Laserfiche WebLink
Name Legislation Number Legislation Date Year Legislation Title
2019-101 Resolution[Icon] 2019-101 12/3/2019 2019 2020 Cuyahoga County Supplemental Grant Program
2019-102 Ordinance[Icon] 2019-102 2019 Amend 131.05
2019-103 Ordinance[Icon] 2019-103 12/17/2019 2019 Transfer Ordinance
2019-104 Resolution[Icon] 2019-104 12/17/2019 2019 Pepsico Contract
2019-105 Ordinance[Icon] 2019-105 12/17/2019 2019 Create New Chapter 761
2019-107 Ordinance[Icon] 2019-107 12/17/2019 2019 2020 Temporary Budget
2019-108 Ordinance[Icon] 2019-108 12/17/2019 2019 Depository Ordinance
2019-109 Resolution[Icon] 2019-109 1/21/2020 2020 TTX Electronics Contract
2019-110 Ordinance[Icon] 2019-110 1/21/2020 2020 2020 Capital Improvements
2019-111 Resolution[Icon] 2019-111 1/21/2020 2020 Gas Bids
2019-112 Resolution[Icon] 2019-112 1/21/2020 2020 Lawn Care Proposals
2019-113 Resolution[Icon] 2019-113 12/17/2019 2019 Congregate Meal Program Contract
2019-114 Resolution[Icon] 2019-114 1/21/2020 2020 Recreation Center Ice Rink Construction Contract
2019-115 Resolution[Icon] 2019-115 1/21/2020 2020 Springvale Dredging
2019-116 Ordinance[Icon] 2019-116 12/17/2019 2019 Codified Ordinance Replacement Pages
2019-117 Ordinance[Icon] 2019-117 1/21/2020 2020 Recreation Center Notes
2019-118 Ordinance[Icon] 2019-118 1/21/2020 2020 Country Club Boulevard Notes
2019-119 Ordinance[Icon] 2019-119 1/21/2020 2020 Street Notes
2019-120 Ordinance[Icon] 2019-120 1/21/2020 2020 Computer Notes
2019-121 Ordinance[Icon] 2019-121 1/21/2020 2020 Springvale Equipment Notes
2019-122 Ordinance[Icon] 2019-122 1/21/2020 2020 City Hall Notes
Page 5 of 5
1
2
3
4
5
121 Entries
Document management portal powered by Laserfiche WebLink 9 © 1998-2015 Laserfiche. All rights reserved.