2015 Resolutions
Resolution #1 of 2015 – Fee Schedule
Resolution #2 of 2015 – Insurance Costs
Resolution #3 of 2015 – Public Comment Policy
Resolution #4 of 2015 – Closing of Shenango Township Park Fund
Resolution #5 of 2015 – Establishing a Safety/Risk Manager Position
Resolution #6 of 2015 – Closing of Shenango Township PLIGT Fund
Resolution #7 of 2015 – Inter-municipal Liquor License Transfer Fee
Resolution #8 of 2015 – Liquor License Transfer
Resolution #9 of 2015 – NCATA Municipal Authority
Resolution #10 of 2015 – ACT 511 Taxes – Berkenheimer
Resolution #11 of 2015 – Central Business District Map
Resolution #12 of 2015 – Inter-municipal Liquor License Transfer
Resolution #13 of 2015 – NCATA Local Match
Resolution #14 of 2015 – CDBG Fair Housing
Resolution #15 of 2015 – CDBG Four Factor Analysis
Resolution #16 of 2015 – CDBG Fair Housing Officer
Resolution #17 of 2015 – CDBG Citizen Complaint
Resolution #18 of 2015 – CDBG Excessive Force
Resolution #19 of 2015 – CDBG _MBE/WBE Policy
Resolution #20 of 2015 – CDBG Lawrence County Agreement
Resolution #21 of 2015 – CDBG Anti-Displacement
Resolution #22 of 2015 – Fire Department Merger
Resolution #23 of 2015 – DotGrants Agreement