Go To Filter Results
Skip to Results
-
Jul 23 2018Cuyahoga CountyCommunity Development Committee Meeting - 7/23/2018 Date and time: July 23, 2018 Location C. Ellen Connally Council Chambers - 2079 East 9th St. 4th Floor Minutes Agenda Attachment Add to: Outlook
-
Jul 18 2018Cuyahoga CountyHealth, Human Services & Aging Committee Meeting - 7/18/2018 Date and time: July 18, 2018 Location C. Ellen Connally Council Chambers - 2079 East 9th St. 4th Floor Minutes Agenda Attachment Add
-
Jul 24 2018Cuyahoga CountyCommittee of the Whole/Executive Session - 7/24/2018 Date and time: July 24, 2018 Location C. Ellen Connally Council Chambers-2079 East 9th Street, 4th Floor Minutes Agenda Attachment Add to: Outlook
-
Jul 16 2018Cuyahoga CountyFinance & Budgeting Committee Meeting - 7/16/2018 Date and time: July 16, 2018 Location C. Ellen Connally Council Chambers - 2079 East 9th St. 4th Floor Minutes Agenda Attachment Add to: Outlook ICal
-
Jul 18 2018Cuyahoga CountyPublic Works, Procurement & Contracting Committee Meeting - 7/18/2018 Date and time: July 18, 2018 Location C. Ellen Connally Council Chambers - 2079 East 9th St. 4th Floor Agenda Minutes Add
-
Mar 10 2020Cuyahoga CountyCouncil Meeting - 3/10/2020 Date and time: March 10, 2020 Location C. Ellen Connally Council Chambers-4th Floor 2079 East 9th Street Agenda Minutes Agenda Attachment Add to: Outlook ICal Google
-
Mar 04 2020Cuyahoga CountyEducation, Environment & Sustainability Committee Meeting - 3/4/2020 Date and time: March 04, 2020 Location C. Ellen Connally Council Chambers - 2079 East 9th St. 4th Floor Agenda Minutes Add
-
Mar 03 2020Cuyahoga CountyPublic Safety & Justice Affairs Committee Meeting - 3/3/2020 Date and time: March 03, 2020 Location C. Ellen Connally Council Chambers - 2079 East 9th St. 4th Floor Agenda Add to: Outlook ICal Google
-
Mar 04 2020Cuyahoga CountyPublic Works, Procurement & Contracting Committee Meeting - 3/4/2020 Date and time: March 04, 2020 Location C. Ellen Connally Council Chambers - 2079 East 9th St. 4th Floor Agenda Minutes Add
-
Dec 07 2016Cuyahoga CountyDebarment Review Meeting - 12/7/16 Date and time: December 07, 2016 3:00 PM - 4:00 PM Location 2079 East 9th Street 4th Floor-Committee Room B (4-407) Agenda Add to: Outlook ICal Google Calendar
-
Jul 26 2017Cuyahoga CountyCCCIC Board of Trustees Special Meeting Date and time: July 26, 2017 8:00 AM - 9:00 AM Location 2079 East 9th Street, Department of Development, 7th Floor Cleveland , OH Agenda Add to: Outlook ICal
-
Mar 03 2020Cuyahoga County030320 -Sub-Committee Meeting - CFS Advisory Board Date and time: March 03, 2020 3:30 PM - 4:30 PM Location Shaker Heights Public Library 16500 Van Aken Boulevard, room C Add to: Outlook ICal Google
-
Mar 11 2020Cuyahoga County031120 - Community Improvement Corporation Meeting Date and time: March 11, 2020 8:00 AM - 9:00 AM Location County Headquarters 2079 E. 9th Street, 4th floor Room 407 Agenda Add to: Outlook ICal
-
Jul 26 2018Cuyahoga County072618 - 911 TAC Date and time: July 26, 2018 Location Parma Hts Police Firearms Training Range, 6184 Pearl Rd, Parma Hts Agenda Add to: Outlook ICal Google Calendar Was this page helpful? Yes No How
-
Jul 23 2018Cuyahoga County072318 BOC Meeting Date and time: July 23, 2018 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
-
Jul 12 2017Cuyahoga County071217-PRC Mtg Date and time: July 12, 2017 5:00 PM - 6:00 AM Location 2429 Superior Viaduct, Third Floor, Cleveland, OH 44113 Agenda Minutes Add to: Outlook ICal Google Calendar Was this page
-
Dec 05 2016Cuyahoga CountyBoard of Control 12/05/2016 Date and time: December 05, 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
-
Dec 27 2016Cuyahoga CountyBoard of Control 12/27/2016 Date and time: December 27, 2016 11:00 AM - 12:00 PM Location County Headquarters, 2079 East Ninth Street, 4th Floor - Committee Room B Add to: Outlook ICal Google
-
Dec 12 2016Cuyahoga CountyBoard of Control 12/12/2016 Date and time: December 12, 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
-
Dec 19 2016Cuyahoga CountyBoard of Control 12/19/2016 Date and time: December 19, 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
-
Jul 11 2018Cuyahoga CountyPersonnel Review Commission Meeting Date and time: July 11, 2018 4:00 PM - 5:00 PM Location 2429 Superior Viaduct, Third Floor, Cleveland, OH 44113 Agenda Minutes Add to: Outlook ICal Google Calendar
-
Mar 04 2020Cuyahoga CountyPersonnel Review Commission Meeting - Cancelled Date and time: March 04, 2020 4:00 PM - 5:00 PM Location 9830 Lorain Ave., Classroom 5, Cleveland Add to: Outlook ICal Google Calendar Was this page
-
Mar 18 2020Cuyahoga CountyPersonnel Review Commission Meeting - Cancelled Date and time: March 18, 2020 4:00 PM - 5:00 PM Location 9830 Lorain Ave., Classroom 5, Cleveland Add to: Outlook ICal Google Calendar Was this page
-
Mar 24 2020Cuyahoga CountyCANCELED - Council Meeting - 3/24/2020 Date and time: March 24, 2020 Location C. Ellen Connally Council Chambers-4th Floor 2079 East 9th Street Add to: Outlook ICal Google Calendar Was this page
Search Results
How could we make it better? Leaving an email can assist us in troubleshooting the issue.
Thank you for your feedback
Your feedback means a lot to us. We use it to improve the experience of all of our users.