Skip to main content

Box 16

 Container

Restricted

Contains 43 Results:

Open Records Request, Legal Issues, 2011

 File — Box: 16, Folder: 11
Identifier: CAC_PP_20181_1_16_11_0000
Scope and Contents

Includes correspondence, memorandum, city council meeting minutes, legal papers, newspaper pages, Municipal Campaign Reporting presentation 10/28/2014, and open record requests.

Dates: 2011

State Legislative Issues, 2011-2016

 File — Box: 16, Folder: 12
Identifier: CAC_PP_20181_1_16_12_0000
Scope and Contents

Includes correspondence, House Bill 1395, legilsative minutes, notes, disaster preparedness plan, business continuity plan, news release, agenda, checkbook register report, analytics for March 2016, comparative metrics, board of director's meeting minutes, budgets, activity report, and a map.

Dates: 2011-2016

Charter Amendments, 2008

 File — Box: 16, Folder: 13
Identifier: CAC_PP_20181_1_16_13_0000
Scope and Contents

Contains OCuncil Oversight Committee meeting agenda, Charter Revision, correspondence to Steve Lewis from Diane Pedicord, and Charter Amendments.

Dates: 2008

Charter Review Commission, 2012

 File — Box: 16, Folder: 14
Identifier: CAC_PP_20181_1_16_14_0000
Scope and Contents

Includes agenda, membership roster, resolution establishing charter communication, charter in full, article II, article III, article XVI, article XVII, article XX, history, and Creation of a Charter Review Commission presentation 5/18/2010.

Dates: 2012

Washington D.C. Lobbying Trip, 2016

 File — Box: 16, Folder: 15
Identifier: CAC_PP_20181_1_16_15_0000
Scope and Contents

Includes urban Norman state-owned parcels map, agenda, maps, federal action prioritites, correspondence, Potential Disaster Deductible Concept, invitations, and notes.

Dates: 2016

Norman Sister Cities- Correspondence, 2007-2016

 File — Box: 16, Folder: 16
Identifier: CAC_PP_20181_1_16_16_0000
Scope and Contents

Correspondents include Kaname Kimura, Olivier Bianchi, Jiro Miyabe, Guiseppe Fanfani, Serge Godard, and Lloyd T. Hardin jr.

Dates: 2007-2016

Public Art Board and Art Incubator, 2007-2009

 File — Box: 16, Folder: 17
Identifier: CAC_PP_20181_1_16_17_0000
Scope and Contents

Includes notes, Oklahoma small business development center booklet, Norman Arts Incubator Concept letter, correspondence, reports, Public Arts Board Initial Master plan, operation procedures, meeting notes, maps, plans, pictures, resolution, and Arts in Public Places Ordinance.

Dates: 2007-2009

Miscellaneous Thank You Cards, 2007-2016

 File — Box: 16, Folder: 18
Identifier: CAC_PP_20181_1_16_18_0000
Scope and Contents

Contains newspaper clippings, picutes, cards, correspondence, notes, and holiday cards.

Dates: 2007-2016

Miscellaneous Thank You Cards, 2007-2016

 File — Box: 16, Folder: 19
Identifier: CAC_PP_20181_1_16_19_0000
Scope and Contents

Contains Christmas and Holiday card, newspaper clippings, and photos.

Dates: 2007-2016

Miscellaneous Thank You Cards, 2007-2016

 File — Box: 16, Folder: 20
Identifier: CAC_PP_20181_1_16_20_0000
Scope and Contents

Contains Season's Greeting, Holiday, and Christmas cards.

Dates: 2007-2016