Due to routine maintenance, websites may be unavailable on Monday, February 17, 2025, from 6:00 AM to 11:00 PM Eastern. During this time, you may experience intermittent interruptions or find certain pages inaccessible. We apologize for any inconvenience.
First Half 2024 Real Estate Property Taxes Due February 20. View your bill. | See ways to pay.

Narrow Results
    Search Results
    Sort By
    1 2 3 4 5 Next Page 1 of 11
    • Jun 06 2018
      June 06, 2018 4:00 PM - 5:00 PM
      Cuyahoga County
      Personnel Review Commission Meeting Date and time: June 06, 2018 4:00 PM - 5:00 PM Location 2429 Superior Viaduct, Third Floor, Cleveland, OH 44113 Agenda Minutes Add to: Outlook ICal Google Calendar
    • Jun 01 2016
      June 01, 2016 5:00 PM - 12:00 AM
      Cuyahoga County
      Personnel Review Commission Meeting Date and time: June 01, 2016 5:00 PM - 12:00 AM Location 2429 Superior Viaduct, Third Floor, Cleveland, OH 44113 Agenda Minutes Add to: Outlook ICal Google
    • Jan 06 2016
      January 06, 2016 5:00 PM - 12:00 AM
      Cuyahoga County
      Personnel Review Commission Meeting Date and time: January 06, 2016 5:00 PM - 12:00 AM Location 2429 Superior Viaduct, Third Floor, Cleveland, OH 44113 Agenda Minutes Add to: Outlook ICal Google
    • Jan 20 2016
      January 20, 2016 5:00 PM - 12:00 AM
      Cuyahoga County
      Personnel Review Commission Meeting Date and time: January 20, 2016 5:00 PM - 12:00 AM Location 2429 Superior Viaduct, Third Floor, Cleveland, OH 44113 Agenda Minutes Add to: Outlook ICal Google
    • Jun 23 2016
      June 23, 2016 2:00 PM - 3:00 PM
      Cuyahoga County
      CJSGB Meeting-06/23/16 Date and time: June 23, 2016 2:00 PM - 3:00 PM Location Multipurpose Room 1st Floor 1200 Ontario St Agenda Minutes Add to: Outlook ICal Google Calendar Was this page helpful
    • Jun 13 2016
      June 13, 2016 11:00 AM - 12:00 PM
      Cuyahoga County
      Board of Control 06/13/2016 Date and time: June 13, 2016 11:00 AM - 12:00 PM Location County Headquarters, 2079 East Ninth Street, 4th Floor - Committee Room B Agenda Minutes Add to: Outlook ICal
    • Jun 20 2016
      June 20, 2016 11:00 AM - 12:00 PM
      Cuyahoga County
      Board of Control 06/20/2016 Date and time: June 20, 2016 11:00 AM - 12:00 PM Location County Headquarters, 2079 East Ninth Street, 4th Floor - Committee Room B Agenda Minutes Add to: Outlook ICal
    • Jan 25 2016
      January 25, 2016 11:00 AM - 12:00 PM
      Cuyahoga County
      Board of Control 01/25/2016 Date and time: January 25, 2016 11:00 AM - 12:00 PM Location County Headquarters, 2079 East Ninth Street, 4th Floor - Committee Room B Agenda Minutes Add to: Outlook ICal
    • Jan 11 2016
      January 11, 2016 11:00 AM - 12:00 PM
      Cuyahoga County
      Board of Control 01/11/2016 Date and time: January 11, 2016 11:00 AM - 12:00 PM Location County Headquarters, 2079 East Ninth Street, 4th Floor - Committee Room B Agenda Minutes Add to: Outlook ICal
    • Jun 08 2016
      June 08, 2016
      Cuyahoga County
      Health, Human Services & Aging Committee Meeting - 6/8/2016 Date and time: June 08, 2016 Location C. Ellen Connally Council Chambers - 2079 East 9th St. 4th Floor Agenda Minutes Add to: Outlook ICal
    • Jun 22 2016
      June 22, 2016
      Cuyahoga County
      Canceled-Education, Environment & Sustainability Committee Meeting - 6/22/2016 Date and time: June 22, 2016 Location C. Ellen Connally Council Chambers - 2079 East 9th St. 4th Floor Agenda Add
    • Jun 22 2016
      June 22, 2016
      Cuyahoga County
      CANCELED-Public Works, Procurement & Contracting Committee Meeting - 6/22/2016 Date and time: June 22, 2016 Location C. Ellen Connally Council Chambers - 2079 East 9th St. 4th Floor Agenda Add
    • Jun 28 2016
      June 28, 2016
      Cuyahoga County
      Committee of the Whole Meeting/Executive Session - 6/28/2016 Date and time: June 28, 2016 Location C. Ellen Connally Council Chambers - 2079 East 9th St. 4th Floor Minutes Agenda Attachment Add
    • Jun 14 2016
      June 14, 2016
      Cuyahoga County
      Committee of the Whole Meeting/Confirmation Hearing/Executive Session - 6/14/2016 Date and time: June 14, 2016 Location C. Ellen Connally Council Chambers - 2079 East 9th St. 4th Floor Minutes Agenda
    • Jan 28 2019
      January 28, 2019 11:00 AM - 12:00 PM
      Cuyahoga County
      012819 BOC Meeting Date and time: January 28, 2019 11:00 AM - 12:00 PM Location County Headquarters, 2079 East Ninth Street, 4th - Committee Room B Agenda Minutes Add to: Outlook ICal Google Calendar
    • Jan 07 2019
      January 07, 2019 11:00 AM - 12:00 PM
      Cuyahoga County
      010719 BOC Meeting Date and time: January 07, 2019 11:00 AM - 12:00 PM Location County Headquarters, 2079 East Ninth Street, 4th - Committee Room B Agenda Minutes Add to: Outlook ICal Google Calendar
    • Jan 10 2019
      January 10, 2019 8:30 AM - 9:30 AM
      Cuyahoga County
      011019 Archives Advisory Commission Date and time: January 10, 2019 8:30 AM - 9:30 AM Location Cuyahoga County Archives Building, 3952 Perkins Road Agenda Minutes Add to: Outlook ICal Google Calendar
    • Jun 29 2016
      June 29, 2016 5:00 PM - 12:00 AM
      Cuyahoga County
      Personnel Review Commission Meeting Date and time: June 29, 2016 5:00 PM - 12:00 AM Location 2429 Superior Viaduct, Third Floor, Cleveland, OH 44113 Agenda Minutes Add to: Outlook ICal Google
    • Jun 15 2016
      June 15, 2016 5:00 PM - 12:00 AM
      Cuyahoga County
      Personnel Review Commission Meeting Date and time: June 15, 2016 5:00 PM - 12:00 AM Location 2429 Superior Viaduct, Third Floor, Cleveland, OH 44113 Agenda Minutes Add to: Outlook ICal Google
    • Jan 11 2016
      January 11, 2016
      Cuyahoga County
      BOR Meeting - 011116 Date and time: January 11, 2016 Location County Administrative Headquarters - 2079 E. 9th Street Cleveland Agenda Minutes Add to: Outlook ICal Google Calendar Was this page
    • Jan 02 2019
      January 02, 2019
      Cuyahoga County
      Council Organizational Meeting - 1/2/2019 Date and time: January 02, 2019 Location C. Ellen Connally Council Chambers-4th Floor 2079 East 9th Street Minutes Agenda Attachment Add to: Outlook ICal
    • Jan 16 2019
      January 16, 2019
      Cuyahoga County
      Health, Human Services & Aging Committee Meeting - 1/16/2019 Date and time: January 16, 2019 Location C. Ellen Connally Council Chambers - 2079 East 9th St. 4th Floor Minutes Agenda Attachment Add
    • Jan 22 2019
      January 22, 2019
      Cuyahoga County
      Council Meeting - 1/22/2019 Date and time: January 22, 2019 Location C. Ellen Connally Council Chambers-4th Floor 2079 East 9th Street Agenda Minutes Agenda Attachment Add to: Outlook ICal Google
    • Jan 16 2019
      January 16, 2019
      Cuyahoga County
      Public Works, Procurement & Contracting Committee Meeting - 1/16/2019 Date and time: January 16, 2019 Location C. Ellen Connally Council Chambers - 2079 East 9th St. 4th Floor Agenda Minutes Add
    Sort By
    1 2 3 4 5 Next Page 1 of 11