Go To Filter Results
Skip to Results
-
Dec 10 2019Cuyahoga CountyCommittee of the Whole Meeting/Executive Session - 12/10/2019 Date and time: December 10, 2019 Location C. Ellen Connally Council Chambers-2079 East 9th Street, 4th Floor Agenda Minutes Add
-
Dec 02 2019Cuyahoga CountyCommittee of the Whole Meeting - 12/2/2019 Date and time: December 02, 2019 Location C. Ellen Connally Council Chambers-2079 East 9th Street, 4th Floor Minutes Agenda Attachment Add to: Outlook ICal
-
Dec 02 2019Cuyahoga CountyEconomic Development & Planning Committee Meeting - 12/2/2019 Date and time: December 02, 2019 Location C. Ellen Connally Council Chambers - 2079 East 9th St. 4th Floor Minutes Agenda Attachment Add
-
Jan 21 2020Cuyahoga County012120 BOC Meeting Date and time: January 21, 2020 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 06 2020Cuyahoga County010620 BOC Meeting Date and time: January 06, 2020 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 20 2022Cuyahoga CountyTechnical Advisory Committee Meeting - 01/20/2022 Date and time: January 20, 2022 9:30 AM - 10:30 AM Location Microsoft Teams Remote Agenda Minutes Add to: Outlook ICal Google Calendar Was this page
-
Jan 20 2022Cuyahoga County012022-Equity Meeting Date and time: January 20, 2022 10:00 AM - 11:00 AM Location https://www.youtube.com/channel/UCoe2sCIfnb4pCTDMRVzwIDQ Agenda Minutes Add to: Outlook ICal Google Calendar
-
Dec 03 2018Cuyahoga CountyCommunity Development Committee Meeting - 12/3/2018 Date and time: December 03, 2018 Location C. Ellen Connally Council Chambers - 2079 East 9th St. 4th Floor Agenda Minutes Add to: Outlook ICal
-
Dec 04 2018Cuyahoga CountyPublic Safety & Justice Affairs Committee Meeting - 12/4/2018 Date and time: December 04, 2018 Location C. Ellen Connally Council Chambers - 2079 East 9th St. 4th Floor Agenda Minutes Add to: Outlook
-
Dec 17 2018Cuyahoga County121718 BOC Meeting Date and time: December 17, 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
-
Dec 09 2019Cuyahoga County120919 BOC Meeting Date and time: December 09, 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
-
Dec 03 2018Cuyahoga County120318 BOC Meeting Date and time: December 03, 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
-
Dec 02 2019Cuyahoga County120219 BOC Meeting Date and time: December 02, 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
-
Dec 05 2018Cuyahoga CountyHealth, Human Services & Aging Committee Meeting - 12/5/2018 Date and time: December 05, 2018 Location C. Ellen Connally Council Chambers - 2079 East 9th St. 4th Floor Minutes Agenda Attachment Add
-
May 09 2016Cuyahoga County050916-PRC Spl-Mtg Date and time: May 09, 2016 7:30 AM - 9:30 PM Location 2429 Superior Viaduct, Third Floor, Cleveland, OH 44113 Agenda Add to: Outlook ICal Google Calendar Was this page helpful
-
Dec 09 2019Cuyahoga CountyFinance & Budgeting Committee Meeting - 12/9/2019 Date and time: December 09, 2019 Location C. Ellen Connally Council Chambers - 2079 East 9th St. 4th Floor Minutes Agenda Attachment Add to: Outlook
-
Jan 21 2020Cuyahoga CountyPublic Safety & Justice Affairs Committee Meeting - 1/21/2020 Date and time: January 21, 2020 Location C. Ellen Connally Council Chambers - 2079 East 9th St. 4th Floor Agenda Minutes Add to: Outlook
-
Jan 22 2020Cuyahoga CountyPublic Works, Procurement & Contracting Committee Meeting - 1/22/2020 Date and time: January 22, 2020 Location C. Ellen Connally Council Chambers - 2079 East 9th St. 4th Floor Agenda Minutes Add
-
Jan 28 2020Cuyahoga CountyCouncil Meeting - 1/28/2020 Date and time: January 28, 2020 Location C. Ellen Connally Council Chambers-4th Floor 2079 East 9th Street Agenda Minutes Agenda Attachment Add to: Outlook ICal Google
-
Jan 08 2020Cuyahoga CountyHealth, Human Services & Aging Committee Meeting - 1/8/2020 Date and time: January 08, 2020 Location C. Ellen Connally Council Chambers - 2079 East 9th St. 4th Floor Minutes Agenda Attachment Add
-
Jan 06 2020Cuyahoga CountyFinance & Budgeting Committee Meeting - 1/6/2020 Date and time: January 06, 2020 Location C. Ellen Connally Council Chambers - 2079 East 9th St. 4th Floor Minutes Agenda Attachment Add to: Outlook
-
Jan 06 2020Cuyahoga CountyCommunity Development Committee Meeting - 1/6/2020 Date and time: January 06, 2020 Location C. Ellen Connally Council Chambers - 2079 East 9th St. 4th Floor Minutes Agenda Attachment Add to: Outlook
-
Dec 19 2019Cuyahoga CountySpecial Council Meeting - 12/19/2019 Date and time: December 19, 2019 Location C. Ellen Connally Council Chambers-4th Floor 2079 East 9th Street Agenda Minutes Agenda Attachment Add to: Outlook ICal
-
Dec 16 2019Cuyahoga County121619 DCFS Advisory Board Date and time: December 16, 2019 3:30 PM - 5:30 PM Location LGBT Community Center of Greater Cleveland, 6705 Detroit Avenue Agenda Minutes Add to: Outlook ICal Google
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.