« 10501 - 10550 / 19379 »
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
06. 2nd Reading 1/10/2012 Court Reprter Policy and Procedure Details
06. 2nd Reading 1/10/2012 Staff Report 2218 Victory Details
08. City Manager 1/10/2012 Sheriff?s Office - FY12 Other Local Option Sales Tax Reallocation Details
12. CCG TV 1/10/2012 CCG-TV Schedule Details
10. Clerk of Council 1/10/2012 Min: CCAB, 12-15-11. Details
01. Mayor's Agenda 1/3/2012 Mayor's Proclamation/Res. Session Cover. Details
08. City Manager 12/13/2011 Lease Agreement with Columbus Regional Tennis Association (CORTA) Details
10. Clerk of Council 12/13/2011 ADD-ON Resolution excusing Councilor Barnes. Details
12/13/2011 Vehicle Capital Replacement Update Details
04. City Attorney 12/13/2011 Resolution Ga Gen. Assembly amend Columbus Charter Details
09. Referrals 12/13/2011 Referral Responses -- November 22 & 29, 2011 Details
10. Clerk of Council 12/13/2011 Min: Retiree's Health Benefit Com., 09-14-11. Details
10. Clerk of Council 12/13/2011 Bio Sketch of Mr. Blackwell- Crime Prevention Bd. Details
10. Clerk of Council 12/13/2011 Resignation Lttr of Mr. Bruce Smith- CCVB. Details
05. 1st Reading 12/13/2011 Ord. Land Bank Authority in rem foreclosure Details
10. Clerk of Council 12/13/2011 Min: Bd of Tax Assessors, No. 40-11. Details
10. Clerk of Council 12/13/2011 Min: DFCS, 10-12-11. Details
08. City Manager 12/13/2011 Director Community Reinvestment Details
10. Clerk of Council 12/13/2011 Min: Bd of Elections, 11-03-11. Details
12. CCG TV 12/13/2011 CCG-TV Schedule Details
10. Clerk of Council 12/13/2011 Min: Airport Com., 10-26-11. Details
05. 1st Reading 12/13/2011 Ord. Sunday Sale of Alcohol Details
10. Clerk of Council 12/13/2011 Finance ABL Rept- Oct. 2011. Details
10. Clerk of Council 12/13/2011 Resignation Lttr of Dr. Connell, Re: Crime Prevention Bd. Details
08. City Manager 12/13/2011 Purchase Authorizations Details
10. Clerk of Council 12/13/2011 Min: Animal Control Adv. Bd., 11-09-11. Details
11. Informational Material 12/13/2011 GA ITE Award Details
09. Referrals 12/13/2011 Referrals: 11-29-2011. Details
10. Clerk of Council 12/13/2011 Memo from Ms. Gasaway, Re: PSAC. Details
10. Clerk of Council 12/13/2011 Resolution naming Animal Care Center. Details
10. Clerk of Council 12/13/2011 Min: Bd of Tax Assessors, No. 43-11 Details
10. Clerk of Council 12/13/2011 Min: Bd of Tax Assessors, No. 41-11. Details
02a. Upcoming Events 12/13/2011 Mayor/Council Upcoming Events & Council Schedule Details
09. Referrals 12/13/2011 Responses to Referrals -- Nov. 22 & 29, 2011 Details
05. 1st Reading 12/13/2011 Zon Ord 2218 Victory Drive Details
10. Clerk of Council 12/13/2011 Min: River Valley Reg. Com., 10-26-11. Details
10. Clerk of Council 12/13/2011 Clerk's Memo, Re: Bd of Honor Recommendations. Details
08. City Manager 12/13/2011 FY12 Finance Report for October Details
05. 1st Reading 12/13/2011 Ord. Evaluation Form Details
10. Clerk of Council 12/13/2011 Min: Personnel Review Bd., 11-16-11. Details
10. Clerk of Council 12/13/2011 Dpty Clerk's Memo, Re: BHAR. Details
04. City Attorney 12/13/2011 City Attorney Agenda Details
08. City Manager 12/13/2011 CM Cover Sheet Details
10. Clerk of Council 12/13/2011 Resolution naming Field #8. Details
10. Clerk of Council 12/13/2011 Bio Sketch of Ms. Hollingsworth, Re: Trade Center Details
10. Clerk of Council 12/13/2011 Finance ABL Rept- Nov. 2011. Details
10. Clerk of Council 12/13/2011 Lettr frm Mr Cohn, Re: Naming a field. Details
05. 1st Reading 12/13/2011 Court Reporter Ordinance Details
10. Clerk of Council 12/13/2011 Dpty Clerk's Memo, Re: Tree Bd. Details
07. Public Agenda 12/13/2011 Public Ag. Cover. Details
« 10501 - 10550 / 19379 »
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