My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
01/17/1961 Meeting Minutes
Document-Host
>
City North Olmsted
>
Minutes
>
1957-1962
>
01/17/1961 Meeting Minutes
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/15/2014 3:45:07 PM
Creation date
12/30/2013 10:50:20 AM
Metadata
Fields
Template:
North Olmsted Legislation
Legislation Date
1/17/1961
Year
1961
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
4
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
MINUTES OF THE MEETI~ OF THE COUNCIL <br />THE CITY OF NORTH OLMSTED, OHZO <br />JAN. 17, 1961 - 8:03 P.M. <br />Present were Pahl J. Qareau, Mayor; Bruce MacDonald, President of Council; Henry <br />Caster, Ralph Christman, Dewey Limpert: A.L. Mangani, Francis J. O~Neil7., Lillian <br />Nicholas, Qeorgs Porter. <br />Also present were Lloyd E. Barnes, Ser~rice Director; James T. Wilson, Safety <br />Director; C.J,Oviatt, Solicitor; Alex Kanareff, Engineer; Wiliam C~erlaah, <br />Auditor; and Lrnzise Hall, Clerk. <br />The Mayor advised that approval of Grant Payment for Construction of Waste <br />Treatment Works for payment to the applicant approved in the amount of <br />~20b,800.00, has been received from the Department of Health, Education, and <br />Welfare. <br />The Mayor advised that a communcation was received from the County of Cuyahoga,Offic® <br />of Civil Defense relative to Certification of Eligibility for participation in the <br />Surplus Prc~psE~y Progrmm. <br />The Mayor stated that Mr, H,M. Crider had been appointed fora 5 year term to <br />the Recreation Comm3.asion replacing Mr. W.C. Mohr whose terra of 1 year had <br />expired. <br />~ Mayor proclaimed the week of January 15.•21, 1961 as JAYCEE WEEK. <br />The Clerk read the following come:urlcationa s <br />1, Industrial Development Committee report on their meeting <br />with owners of land in the Industrial zoned area. <br />2. Letter from the Planning Coma+3.ssion concerning other meetings <br />held on Planning Commission Meeting Nights. <br />3, Letter from the Planning ComraLssion concerning funds available <br />to the Planning ComEnisaion members to attend meetings and conventions <br />and also for the purpose of investigating land areas. <br />4. Minutes of meetings of the Board of Building Code Appeals <br />held on December 3, 1960 and January 7, 1961. <br />5. A letter from the North Park Shoppers Mart, Inc. to the <br />North 0]~sted Planning Commissi~bn renewing their request <br />to change the zoning of land on the south side of Brookpark <br />Road between the Fleharty and Columbia Road intersections <br />from limited Industrial to Multiple Dwelling, Administrative <br />and Professional Office Building and Research Laboratory. <br />6. A letter from Lapine Enterprises concerning a special suburban <br />night performance of the Al Sirat Grotto Circus and requesting <br />that February 16, 1961 through February 2b, 1961 be proclaimed as <br />CIRCUS TIME. <br />7. A latter from Congressxan William E. Minshall acknowledging the <br />receipt of Resolution No. 3199 memorali.zing the Congress of the <br />IInited States to investigate the fixing of gasoline prices in the <br />Cleveland Area, <br />Mr. Mangani reported on the Plats Committee meeting with residents of West 231 <br />held Saturday, January l.lt, l~bl. <br />Mr, Christman reported on the Sewer Committee meeting with Mr. Kuhn of Floyd Browne <br />and advised that Mr. guhn has requested a meeting with the entire Council. <br />The Clerk was instructed to notify Mr. Kuhn that a meeting will be held on Feb. <br />1, 1961 if that time is agreeable with him, <br />
The URL can be used to link to this page
Your browser does not support the video tag.