Go To Filter Results
Skip to Results
-
Dec 13 2017Cuyahoga County121317 - Community Improvement Corporation Meeting Date and time: December 13, 2017 8:00 AM - 10:00 AM Location Greater Cleveland Partnership 1240 Huron Rd, Suite 300 Cleveland, OH 44115 Agenda
-
Dec 06 2017Cuyahoga CountyCharter 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
-
Dec 07 2017Cuyahoga CountyAudit 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
-
May 14 2019Cuyahoga CountyAudit Committee - 051419 Date and time: May 14, 2019 10:00 AM - 11:30 AM Location 2079 E. 9th Street, 4th Floor, 4-407 Conference Room B Agenda Minutes Add to: Outlook ICal Google Calendar
-
May 28 2019Cuyahoga County052819 BOC Meeting Date and time: May 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
-
May 20 2019Cuyahoga County052019 BOC Meeting Date and time: May 20, 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
-
May 13 2019Cuyahoga County051319 BOC Meeting Date and time: May 13, 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
-
May 06 2019Cuyahoga County050619 BOC Meeting Date and time: May 06, 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
-
Dec 14 2017Cuyahoga CountyCCESAB - Fire Committee Meeting - 121417 Date and time: December 14, 2017 1:00 PM - 2:00 PM Location NE Ohio Regional Sewer District - 4747 East 49th St, Cuyahoga Agenda Add to: Outlook ICal Google
-
Dec 11 2017Cuyahoga County121117 BOC Meeting Date and time: December 11, 2017 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 18 2017Cuyahoga County121817 BOC Meeting Date and time: December 18, 2017 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 04 2017Cuyahoga County120417 BOC Meeting Date and time: December 04, 2017 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 11 2017Cuyahoga CountyMayors/City Managers/Township Trustees – Greater Cleveland RTA Board Appointment Election Meeting Meeting to elect the Mayors, City Managers and Township Trustees’ appointment to Greater Cleveland
-
Dec 20 2017Cuyahoga CountyPersonnel Review Commission Meeting Date and time: December 20, 2017 5:00 PM - 6:00 PM Location 2429 Superior Viaduct, Third Floor, Cleveland, OH 44113 Agenda Minutes Add to: Outlook ICal Google
-
May 22 2019Cuyahoga County052219 CCESAB Emergency Management Committee Meeting Date and time: May 22, 2019 Location American Red Cross- 3747 Euclid Avenue, Cleveland, OH 44115 Agenda Minutes Add to: Outlook ICal Google
-
May 30 2019Cuyahoga CountyTechnical Advisory Committee Meeting - 05/30/2019 Date and time: May 30, 2019 9:30 AM - 10:30 AM Location 2079 East 9th Street, Room 4-407B, Cleveland, OH 44115 Add to: Outlook ICal Google Calendar
-
May 21 2019Cuyahoga CountyCouncil Operations, Intergovernmental Relations & Public Transportation Committee Meeting - 5/21/2019 Date and time: May 21, 2019 Location C. Ellen Connally Council Chambers - 2079 East 9th St. 4th
-
May 23 2019Cuyahoga CountyCommittee of the Whole Meeting/Work Session - 5/23/2019 Date and time: May 23, 2019 Location C. Ellen Connally Council Chambers-2079 East 9th Street, 4th Floor Agenda Minutes Add to: Outlook ICal
-
May 22 2019Cuyahoga CountyHealth, Human Services & Aging Committee Meeting - 5/22/2019 Date and time: May 22, 2019 Location C. Ellen Connally Council Chambers - 2079 East 9th St. 4th Floor Minutes Agenda Attachment Add
-
Dec 28 2017Cuyahoga CountySpecial Council Meeting - 12/28/2017 Date and time: December 28, 2017 Location C. Ellen Connally Council Chambers-2079 East 9th Street, 4th Floor Agenda Minutes Agenda Attachment Add to: Outlook ICal
-
Dec 14 2017Cuyahoga CountyRegional Transportation Advisory Subcommittee - 12/14/2017 Date and time: December 14, 2017 Location Committee Room A - 2079 East 9th St. 4th Floor Agenda Add to: Outlook ICal Google Calendar
-
Dec 06 2017Cuyahoga CountyHealth, Human Services & Aging Committee Meeting - 12/06/2017 Date and time: December 06, 2017 Location C. Ellen Connally Council Chambers - 2079 East 9th St. 4th Floor Minutes Agenda Attachment Add
-
Dec 06 2017Cuyahoga CountyCharter Review Commission Meeting - 12/6/2017 Date and time: December 06, 2017 Location Jerry Sue Thornton Center (Ford Room) - 2500 East 22nd Street Agenda Add to: Outlook ICal Google Calendar
-
Dec 12 2017Cuyahoga CountyCouncil Meeting - 12/12/2017 Date and time: December 12, 2017 5:00 PM - 7:00 PM Location C. Ellen Connally Council Chambers-2079 East 9th Street, 4th Floor Agenda Minutes Agenda Attachment Add
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.