Narrow Results
    Search Results
    Sort By
    1 2 3 4 5 Next Page 1 of 15
    • Dec 06 2017
      December 06, 2017 5:30 PM - 7:30 PM
      Cuyahoga County
      Charter Review Commission - 120617 Date and time: December 06, 2017 5:30 PM - 7:30 PM Location Jerry Sue Thornton Center (Ford Room) 2500 East 22nd St, Cleveland Agenda Minutes Add to: Outlook ICal
    • May 02 2018
      May 02, 2018 4:00 PM - 5:00 PM
      Cuyahoga County
      050218 Charter Review Commission Date and time: May 02, 2018 4:00 PM - 5:00 PM Location Administration Bdg 2079 E. 9th- 4th Fl Cmmt Rm A; Cleveland, OH Add to: Outlook ICal Google Calendar
    • May 23 2016
      May 23, 2016
      Cuyahoga County
      Finance & Budgeting Committee - 5/23/2016 Date and time: May 23, 2016 Location C. Ellen Connally Council Chambers - 2079 East 9th St. 4th Floor Agenda Minutes Add to: Outlook ICal Google Calendar
    • May 23 2016
      May 23, 2016
      Cuyahoga County
      Community Development Committee Meeting - 5/23/2016 Date and time: May 23, 2016 Location C. Ellen Connally Council Chambers - 2079 East 9th St. 4th Floor Agenda Minutes Add to: Outlook ICal Google
    • May 24 2016
      May 24, 2016
      Cuyahoga County
      Committee of the Whole Meeting - 5/24/2016 Date and time: May 24, 2016 Location C. Ellen Connally Council Chambers - 2079 East 9th St. 4th Floor Agenda Minutes Add to: Outlook ICal Google Calendar
    • May 24 2016
      May 24, 2016 5:00 PM - 7:00 PM
      Cuyahoga County
      Council Meeting - 5/24/2016 Date and time: May 24, 2016 5:00 PM - 7:00 PM Location C. Ellen Connally Council Chambers-2079 East 9th Street, 4th Floor Agenda Minutes Agenda Attachment Add to: Outlook
    • May 18 2016
      May 18, 2016
      Cuyahoga County
      Health, Human Services & Aging Committee Meeting - 5/18/2016 Date and time: May 18, 2016 Location C. Ellen Connally Council Chambers - 2079 East 9th St. 4th Floor Agenda Minutes Add to: Outlook ICal
    • May 10 2016
      May 10, 2016 5:00 PM - 7:00 PM
      Cuyahoga County
      Council Meeting - 5/10/2016 Date and time: May 10, 2016 5:00 PM - 7:00 PM Location C. Ellen Connally Council Chambers-2079 East 9th Street, 4th Floor Agenda Minutes Agenda Attachment Add to: Outlook
    • May 10 2016
      May 10, 2016
      Cuyahoga County
      Committee of the Whole Meeting - 5/10/2016 Date and time: May 10, 2016 Location C. Ellen Connally Council Chambers - 2079 East 9th St. 4th Floor Agenda Minutes Add to: Outlook ICal Google Calendar
    • May 04 2016
      May 04, 2016
      Cuyahoga County
      Health, Human Services & Aging Committee Meeting - 5/4/2016 Date and time: May 04, 2016 Location C. Ellen Connally Council Chambers - 2079 East 9th St. 4th Floor Agenda Minutes Add to: Outlook ICal
    • May 02 2016
      May 02, 2016
      Cuyahoga County
      Economic Development & Planning Committee Meeting - 5/2/2016 Date and time: May 02, 2016 Location C. Ellen Connally Council Chambers - 2079 East 9th St. 4th Floor Agenda Minutes Add to: Outlook ICal
    • Dec 07 2017
      December 07, 2017 1:30 PM - 4:00 PM
      Cuyahoga County
      Audit Committee - 120717 Date and time: December 07, 2017 1:30 PM - 4:00 PM Location 2079 E. 9th Street, 4th Floor, 4-407 Conference Room B Agenda Minutes Add to: Outlook ICal Google Calendar
    • Jul 29 2019
      July 29, 2019 11:00 AM - 12:00 PM
      Cuyahoga County
      072919 BOC Meeting Date and time: July 29, 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
    • Jul 09 2020
      July 09, 2020 9:30 AM - 10:30 AM
      Cuyahoga County
      Technical Advisory Committee Meeting - _7/9/2020 Date and time: July 09, 2020 9:30 AM - 10:30 AM Location 2079 East 9th Street, Room 4-407, Cleveland, OH 44115 Agenda Minutes Add to: Outlook ICal
    • Jul 02 2020
      July 02, 2020 9:30 AM - 10:30 AM
      Cuyahoga County
      Technical Advisory Committee Meeting - _7/2/2020 Date and time: July 02, 2020 9:30 AM - 10:30 AM Location 2079 East 9th Street, Room 4-407, Cleveland, OH 44115 Add to: Outlook ICal Google Calendar
    • Jul 30 2020
      July 30, 2020 9:30 AM - 10:30 AM
      Cuyahoga County
      Technical Advisory Committee Meeting - _7/30/2020 Date and time: July 30, 2020 9:30 AM - 10:30 AM Location 2079 East 9th Street, Room 4-407, Cleveland, OH 44115 Add to: Outlook ICal Google Calendar
    • Jul 16 2020
      July 16, 2020 9:30 AM - 10:30 AM
      Cuyahoga County
      Technical Advisory Committee Meeting - _7/16/2020 Date and time: July 16, 2020 9:30 AM - 10:30 AM Location 2079 East 9th Street, Room 4-407, Cleveland, OH 44115 Add to: Outlook ICal Google Calendar
    • Jul 30 2019
      July 30, 2019
      Cuyahoga County
      Committee of the Whole Meeting - 7/30/2019 Date and time: July 30, 2019 Location C. Ellen Connally Council Chambers-2079 East 9th Street, 4th Floor Agenda Minutes Add to: Outlook ICal Google Calendar
    • Jul 18 2019
      July 18, 2019
      Cuyahoga County
      Committee of the Whole Meeting/Work Session - 7/18/2019 Date and time: July 18, 2019 Location C. Ellen Connally Council Chambers-2079 East 9th Street, 4th Floor Agenda Minutes Add to: Outlook ICal
    • Jul 17 2019
      July 17, 2019
      Cuyahoga County
      Public Works, Procurement & Contracting Committee Meeting - 7/17/2019 Date and time: July 17, 2019 Location C. Ellen Connally Council Chambers - 2079 East 9th St. 4th Floor Agenda Minutes Add
    • Jul 01 2019
      July 01, 2019
      Cuyahoga County
      Human Resources, Appointments & Equity Committee Meeting - 7/1/2019 Date and time: July 01, 2019 Location C. Ellen Connally Council Chambers - 2079 East 9th St. 4th Floor Minutes Agenda Attachment
    • Jul 17 2019
      July 17, 2019
      Cuyahoga County
      Education, Environment & Sustainability Committee Meeting (Joint Meeting) - 7/17/2019 Date and time: July 17, 2019 Location C. Ellen Connally Council Chambers - 2079 East 9th St. 4th Floor Agenda
    • Jul 11 2019
      July 11, 2019
      Cuyahoga County
      Committee of the Whole Meeting - 7/11/2019 Date and time: July 11, 2019 Location C. Ellen Connally Council Chambers-2079 East 9th Street, 4th Floor Minutes Agenda Attachment Add to: Outlook ICal
    • Jul 08 2020
      July 08, 2020 11:00 AM - 12:00 PM
      Cuyahoga County
      070820 CCESAB Communications Committee Meeting Date and time: July 08, 2020 11:00 AM - 12:00 PM Location Tri-C West, 10000 W. Pleasant Valley Rd., Room C239A, Parma Hts Agenda Add to: Outlook ICal
    Sort By
    1 2 3 4 5 Next Page 1 of 15

  
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.