Park Board Rules Amendment 121511

Page 1

CINCINNATI

I

\ K I ) (11 I' \ K k

Marian J. Lindberg President Roscoe A. Fultz Vice President Robert D.H. Anning OttoM.Budig, Jr. Merri Gaither Smith

December 15, 2011 Mr. John Curp City Solicitor 801 Plum Street Cincinnati, Ohio 45202 Ms. Melissa Autry Clerk of Council 801 Plum Street Cincinnati, Ohio 45202 RE: Changes and Certification of Park Board Rules

Willie F. Garden, Jr. Director Gerald R. Checco Superintendent Operations Steven L. Schuckman Superintendent Design & Planning Deborah Wyler Allison Manager Business Services Manjane E. Klug Manager Financial Services

950 Eden Pailc Drive Cincinnati, Ohio 45202 Phone (513) 352^080 Fax (513) 352-4096 www.cincinnati-oh.gov,^arks

Dear Mr. Curp & Ms. Autry: Attached please find a resolution passed by the Cincinnati Board of Park Commissioners at its regularly scheduled meeting on December 15, 2011, amending the Park Board Rules. This letter is intended to act as the Park Board's official filing of the Park Board rule changes in accordance with Article VII, Section 1 of the Charter of the City of Cincinnati.

/

Please do not hesitate to contact me should you need additional information, ^ely. /illie F. Carden, Jr. Director Cc: Ryan Taylor, Ast. City Solicitor Kim Proffitt

PARKS


Turn static files into dynamic content formats.

Create a flipbook
Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.