Current folder
All folders
My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
10.0.0.9
>
City Council
>
CC Packets
>
2020
>
01-21-20
01-21-20
Entry Properties
Path
10.0.0.9\City Council\CC Packets\2020\01-21-20
Creation date
1/16/2020 1:53:19 PM
Last modified
1/16/2020 1:55:20 PM
Metadata
No metadata assigned
Name
Page count
Volume name
Template name
20200106 - CC Minutes
[Icon]
0
PUBLIC
20200106 - CC Workshop Minutes
[Icon]
0
PUBLIC
20200121 - CC Agenda
[Icon]
0
PUBLIC
20200121 - CC Packet
[Icon]
0
PUBLIC
VIII-01 Pay Bills as Audited
[Icon]
0
PUBLIC
VIII-02 Resolution Approve 2020 Massage Therapist License Renewal – McMahon-Miller
[Icon]
0
PUBLIC
VIII-03 2020 Council Committee Appointments
[Icon]
0
PUBLIC
VIII-04 Resolution Approve 2020 Massage Therapist License and 2020-2022 Establishment License Renewals – Fischer
[Icon]
0
PUBLIC
VIII-05 Resolution Declare 1986 Sno Go Snowblower Surplus Property & Authorize Trade-In
[Icon]
0
PUBLIC
VIII-06 1st ReadingOrder Public Hearing Proposed Ordinance Amendment – Chapter 112 Tobacco Regulations
[Icon]
0
PUBLIC
VIII-07 1st ReadingOrder Public Hearing Rezone Property from R-1 to R-3 - Shepherd of the Valley Church (1450 West 4th Street)
[Icon]
0
PUBLIC
VIII-08 Recommendation for Park Dedication - Bauer Property Annexation - Park and Recreation Commission
[Icon]
0
PUBLIC
X-B-01 Resolution Approve 2020 CDBG Budget Submittal
[Icon]
0
PUBLIC
X-B-02 Housing and Economic Development Report
[Icon]
0
PUBLIC
X-B-03 HEDRA Strategic Plan Update
[Icon]
0
PUBLIC
X-C-01 Green Acres Interest Rate Reduction Request
[Icon]
0
PUBLIC
X-C-02 Goal Setting Retreat
[Icon]
0
PUBLIC
Page 1 of 1
17 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.