Meeting Name: Committee of the Whole Agenda status: Final
Meeting date/time: 1/20/2015 6:30 PM Minutes status: Final  
Meeting location: Council Chambers
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: Not available
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction Details
#007-2015 1 COTW Meeting Minutes 12-8-2014MinutesCOTW Meeting Minutes 12-8-2014   Action details
#008-2015 1 MTFD Monthly ReportReportMTFD Monthly Report   Action details
#019-2015 1 Groveport Fighting Fish MemoReportGroveport Fighting Fish Memo   Action details
ORD. 15-001 1 ODOT Contract for US-33 ResurfacingOrdinanceAN ORDINANCE ENACTED BY THE CITY OF GROVEPORT, FRANKLIN COUNTY, OHIO, HEREINAFTER REFERRED TO AS THE LOCAL PUBLIC AGENCY (LPA), IN THE MATTER OF THE STATED DESCRIBED PROJECTrecommend approvalPass Action details
ORD. 15-002 1 In Season Golf Rates 2015OrdinanceAN ORDINANCE ESTABLISHING IN SEASON GOLF FEES FOR THE LINKS AT GROVEPORT GOLF COURSErecommend approvalPass Action details
#009-2015 1 Finance Report 12-31-2014ReportFinance Report 12-31-2014   Action details
#010-2015 1 Adm Report to Council - Jan 20ReportAdm Report to Council - Jan 20   Action details
#011-2015 1 PD December 2014ReportPD December 2014   Action details
#012-2015 1 PW Jan 2015 Council ReportReportPW Jan 2015 Council Report   Action details
#013-2015 1 B&Z January 2015ReportB&Z January 2015   Action details
#014-2015 1 Golf Report to Mayor and Council 1-20-15ReportGolf Report to Mayor and Council 1-20-15   Action details
#015-2015 1 Rec Center Report to Council Jan 2015ReportRec Center Report to Council Jan 2015   Action details
#016-2015 1 CA January 2015ReportCA January 2015   Action details
#017-2015 1 FM Report to Council 1-14-15 statusReportFM Report to Council 1-14-15 status   Action details
#018-2015 1 Engineers Report 1-14-15ReportEngineers Report 1-14-15   Action details