header-left
File #: C0025-2015    Version: 1
Type: Communication Status: Filed
File created: 9/17/2015 In control: Columbus City Council
On agenda: 9/21/2015 Final action: 9/21/2015
Title: THE CITY CLERK’S OFFICE RECEIVED THE FOLLOWING COMMUNICATIONS AS OF, WEDNESDAY, SEPTEMBER 16, 2015: New Type: C1, C2 To: NZR Retail of Toledo Inc DBA Stop & Shop 305 352 W Lane Av Columbus OH 43212 Permit# 62791090245 New Type: D5 To: Local Cantina Clintonville LLC DBA Local Cantina 3126 N High St Columbus OH 43202 Permit# 5241115 New Type: D1 To: Giv2Get Inc 164-68 Wilson Rd Columbus OH 43204 Permit# 32075330025 Stock Type: D5A, D6 To: Wischermann Partners Inc DBA Le Meridien Columbus The Joseph 620 N High St Columbus OH 43215 Permit# 9726313 Advertise Date: 9/26/15 Agenda Date: 9/21/15 Return Date: 10/6/15 Letter from City Auditor Hugh J. Dorrian addressed to President Ginther and Members of Council dated August 13, 2015 relating to the Charter amendment passed by the voters on November 4, 2014 to eliminate the city’s entity known as the Sinking Fund. Pursuant to that Charter amendment, effective July 1, 2015, duties and responsibilities of the Trustees of the Sinking Fund have be...

Title

 

THE CITY CLERK’S OFFICE RECEIVED THE FOLLOWING COMMUNICATIONS AS OF, WEDNESDAY, SEPTEMBER 16, 2015:

New Type: C1, C2
To: NZR Retail of Toledo Inc
DBA Stop & Shop 305
352 W Lane Av
Columbus OH 43212
Permit# 62791090245

New Type: D5
To: Local Cantina Clintonville LLC
DBA Local Cantina
3126 N High St
Columbus OH 43202
Permit# 5241115

New Type: D1
To: Giv2Get Inc
164-68 Wilson Rd
Columbus OH 43204
Permit# 32075330025

Stock Type: D5A, D6
To: Wischermann Partners Inc
DBA Le Meridien Columbus
The Joseph
620 N High St
Columbus OH 43215
Permit# 9726313

 

Advertise Date: 9/26/15
Agenda Date: 9/21/15
Return Date: 10/6/15

Letter from City Auditor Hugh J. Dorrian addressed to President Ginther and Members of Council dated August 13, 2015 relating to the Charter amendment passed by the voters on November 4, 2014 to eliminate the city’s entity known as the Sinking Fund.  Pursuant to that Charter amendment, effective July 1, 2015, duties and responsibilities of the Trustees of the Sinking Fund have been transferred to the Cols. City Auditor, the Director of the Department of Finance and Management and the City Treasurer.  This letter is to enter upon the record, the actions taken by the City Auditor to implement this Charter Amendment.  Copies have been distributed to Members of Council and are available in the City Clerk’s office.