« 151 - 200 / 277 »
You can enter text to search the Subject matter or a date to show all packets before then.
Items per page Resets to page 1 on change(?): 
5 25 50 100 250
Category Date Subject
01a. Consent Agenda 4/27/2004 Street Acceptance - Aaron Lane located in Section Four, Spring Ridge Subdivision Details
01a. Consent Agenda 4/27/2004 Resolution for Quit Claim Details
08. City Manager 4/20/2004 Resolution - Parking Lot "Only" Details
08. City Manager 4/20/2004 Resolution Street Acceptance - Avis Court located in Section Nineteen, Sweetwater Village Details
08. City Manager 4/13/2004 Resolution - DOT County Contract Details
08. City Manager 3/30/2004 Land Swap: Williams Rd. Details
08. City Manager 3/30/2004 Resolution - Summer Lunch Grant Details
08. City Manager 3/30/2004 Resolution - National Infantry Museum - Lumpkin Road Motor Park (Land Swap) Details
10. Clerk of Council 3/30/2004 Resolution authorizing the erection of a WCF at 3950 Schatugla Road Details
08. City Manager 3/30/2004 Bay Avenue - Resolution Details
08. City Manager 3/30/2004 Resolution - Sale of City Property (3 acres Shirley Winston Park) Details
08. City Manager 3/30/2004 Resolution of Support for The Brighton at The Park Apartments Details
08. City Manager 3/30/2004 Resolution - Bay Avenue - Permanent Street Closure Details
08. City Manager 3/30/2004 Resolution - Doubletree Detention Pond Details
01a. Consent Agenda 3/23/2004 Resolution - Street Acceptance - Kingsberry Street Located in Section Two, Moonlake Subdivision - Resolution Details
08. City Manager 3/9/2004 Resolution - Mitchell Ridge Place and Mitchell Ridge Court located in Section Three, Mitchell Ridge Subdivision Details
08. City Manager 3/2/2004 Resolution - East Highland Revitalization Details
08. City Manager 3/2/2004 Resolution - The Retired and Senior Volunteer Program (RSVP) Details
01a. Consent Agenda 2/24/2004 Resolution - Street Acceptance - Broadstone Court and that portion of Ironstone Drive located in Section Three, Broadfield Subdivision Details
08. City Manager 2/17/2004 Resolution - Street Acceptance - Veterans Court located in Veterans Court Center Details
11. Informational Material 2/17/2004 Resolution - Ma Rainey House Details
08. City Manager 2/10/2004 Resolution - Bull Creek Watershed Structure No. 25 Details
08. City Manager 2/3/2004 Resolution - The portion of Flintlock Drive and the portion of Mint Drive located in Section Ten, Eagle Pointe Subdivision Details
01a. Consent Agenda 1/27/2004 Resolution - Portion of Meadow Valley Court located in Highlands Phase Seven, Garrett Creek Subdivision Details
01a. Consent Agenda 1/27/2004 Resolution - Sonoma Pointe Drive located in Section One, Sonoma Pointe Subdivision \n \n Street Acceptance - Sonoma Pointe Drive located in Section One, Sonoma Pointe Subdivision Details
01a. Consent Agenda 1/27/2004 Resolution - the portion of Orchard Hill Drive and the portion of Glen Valley Drive located in Orchard Phase Six, Garrett Creek Subdivision Details
08. City Manager 1/20/2004 Resol - Street Acceptance - Bunker Ridge Lane and Bunker Way Drive located in Section Five, Bunker Ridge Subdivision Details
08. City Manager 1/13/2004 Resolution - Quit Claim an Easement for Property on River Road Details
01a. Consent Agenda 12/23/2003 Resolution - Street Acceptance - Streator Drive located in Section Three, Mt. Vernon Estates Details
08. City Manager 12/16/2003 Resolution - Variance to Subdivision Design Requirements Reese Road Subdivision Details
08. City Manager 12/9/2003 Resol - Driveway Variance, 1951 - 8th Avenue Details
08. City Manager 11/18/2003 Resol - Bay Avenue Parking Details
08. City Manager 11/18/2003 Resol - Street Acceptance - Deerwood Court and that portion of Deerwood Lane in Section One, Deerwood Subdivision Details
08. City Manager 11/18/2003 Resol - Sale of City Property (Firestation #7) Details
10. Clerk of Council 11/18/2003 Resolution Granting Approval of WCF at 7501 Midland Road Details
08. City Manager 11/4/2003 Resolution - Amended Right of Entry - Fort Benning Details
08. City Manager 11/4/2003 Resol - Transportation Project Details
08. City Manager 11/4/2003 Resol - Transportation Enhancement Application Details
08. City Manager 11/4/2003 Resol - Schatulga Road Tower Lease Details
08. City Manager 10/14/2003 Resolution - FY2005 5303 Planning Application Details
08. City Manager 10/14/2003 Resolution - FY2005 5307 Capital/Planning Application Details
08. City Manager 10/14/2003 Resolution Columbus Building Authority Lease Revenue Bonds, Series 2004 Details
08. City Manager 10/14/2003 Resol - Riverwalk/Bibb Mill Details
08. City Manager 10/7/2003 Resolution - FY2004 5309 Grant Application for FTA Discretionary Capital Program Details
08. City Manager 10/7/2003 Resolution - Short Term Work Program of the Comprehensive Plan Details
08. City Manager 9/16/2003 Resol-Hidden Hills Court, portion of Charter Oaks Circle and Detention Pond located in Section Two of Hidden Hills Subdivision Details
10. Clerk of Council 9/16/2003 Resolution ZC0307-2 2100 Hilton Avenue & 2500 Woodcrest Drive Details
08. City Manager 9/16/2003 Airport Commission Bond Resolution Details
08. City Manager 9/16/2003 Resol-Move 800 MHz Prime Transmission Site Details
08. City Manager 9/9/2003 Acquire, Condemnation and Disposition of City Property Details
« 151 - 200 / 277 »
You can enter text to search the Subject matter or a date to show all packets before then.
Items per page Resets to page 1 on change(?): 
5 25 50 100 250