2022 Ordinances

Ordinance 
Number
Title Readings Passed Referred
or Tabled
1-22 (pdf)
Exhibit A (pdf)
Exhibit B (pdf)
Granting a Special Use Permit to YMLM Real Estate, LLC to Develop 7.23 Acres of Land into a Memory Support Assisted Living Facility to be Located on the North Side of Chester Road, West of Chester Industrial Parkway   01-10-22  
2-22 (pdf)
Exhibit A (pdf)
Granting a Special Use Permit to Kathleen R. and John T. Gorbach to Allow for a Lot Split and the Creation of a Flag Lot on the South Side of 34625 Detroit Road, Permanent Parcel No. 04-00-022-105-014   01-10-22  
3-22 (pdf)
Exhibit A (pdf)
To Amend Ordinance No. 413-68, Passed January 15, 1969 Commonly Known as the Zoning Ordinance of the City of Avon, Ohio, As Amended, Rezoning the 8.58 Acre Parcel of Land Located on the Southwest Corner of Middleton Road and Nagle Road, Permanent Parcel No. 10-04-00-022-102-150 from R-1 Single-Family Residential District to C-4 General Business/General Business District Overlay 01-10-22
01-24-22
02-14-22
02-14-22  
4-22 (pdf)
Exhibit A (pdf)
Declaring the Intention of the City of Avon to Consent to Pavement Resurfacing and Associated Improvements Along Certain Sections of State Route 83 (Center Road) by the Ohio Department of Transportation (ODOT)    01-10-22  
5-22 (pdf) Establishing Compensation for the Director of Law of the City of Avon   01-03-22
***********
 
6-22 (pdf) Reappropriations   01-10-22  
7-22 (pdf)
Exhibit A (pdf)
To Activate the Orion Cellular Endpoint Technology Assurance Plan and Amend the Badger Meter Beacon AMA Master Agreement for the Provision of Cellular Based Automated Water Meter Reading System   01-24-22  
8-22 (pdf)
Exhibit A (pdf)
Amending §256.98 of the Codified Ordinances of the City of Avon to Revise the Classification Specification for the Position of Utilities Billing Clerk 1   01-24-22  
9-22 (pdf)
Exhibit A (pdf)
Amending §256.98 of the Codified Ordinances of the City of Avon to Revise the Classification Specification for the Position of Water/Sewer Line Maintenance Worker   01-24-22  
10-22 (pdf)
Exhibit A (pdf)
Amending §256.98 of the Codified Ordinances of the City of Avon to Revise the Classification Specification for the Position of Utilities Crew Leader   01-24-22  
11-22 (pdf)
Exhibit A (pdf)
Declaring the Intention of the City of Avon to Consent to Lighting Luminaire Replacements and Associated Improvements Along Certain Sections of Interstate 90 by the Ohio Department of Transportation (ODOT)   01-24-22  
12-22 (pdf)
Exhibit A (pdf)
Granting a Special Use Permit to Raising Cane's Restaurants, LLC to Construct a 3,331 Sq. Ft. Restaurant with an Outdoor Patio Seating Area for Property Located at 35545 Chester Road   02-14-22  
13-22 (pdf)
Exhibit A (pdf)
Exhibit B (pdf)
Granting a Special Use Permit to Avon Realty Holding, LLC to Develop 5.55 Acres of Land into an 82 Bed Skilled Nursing Facility to be Located on the East Side of Nagel Road, North of Primrose School   NOT USED AS INTENDED Removed from Agenda 2-14-22 at the request of the applicant
14-22 (pdf)
To Add Section 1222.02(b)(44a) and to Amend Section 1270.03(b)(3) of the Codified Ordinances of the City of Avon, to Permit Drive-Thru Banking in the C-4 General Business District when Not Associated with a Principal Use on the Property 02-14-22
02-28-22
03-14-22
DEFEATED
03-14-22
 
15-22 (pdf)


15-22 (pdf)
To Authorize the Final Plat and Subdivider's Agreement for Grande Esplanade Subdivision, Phase 1

To Reject the Final Plat for Grande Esplanade Subdivision, Phase 1
    Discussed at Work Session
02-07-22
16-22 (pdf) To Amend Ordinance No. 122-19 Establishing Compensation for the Part-Time, Unclassified Seasonal Lifeguard Position for the City   02-14-22  
17-22 (pdf) To Amend Ordinance No. 121-19 Establishing Compensation for the Position of Part-Time, Unclassified Seasonal Pool Technician for the City   02-14-22  
18-22 (pdf) To Amend Ordinance No. 29-21 Establishing Compensation for the Part-Time, Unclassified Seasonal Cashier for the City   02-14-22  
19-22 (pdf) To Amend Ordinance No. 30-21 Establishing Compensation for the Part-Time, Unclassified Seasonal Recreation Specialist for the City   02-14-22  
20-22 (pdf)
Exhibit A (pdf)
Authorizing an Agreement with the Ohio Department of Transportation (ODOT) for the Pavement Resurfacing and Associated Improvements along Certain Sections of Moore Road (County Road 78)   02-14-22  
21-22 (pdf) To Accept the Tentative Agreement Reached in the Matter of the City of Avon and Teamsters, Local Union No. 52 (Building Inspectors) (SERB Case Number 2021-MED-10-1482)   02-07-22  
22-22 (pdf)
Exhibit A (pdf)
Amending the Personnel Policy Manual for the City, Section 5 (Classification and Compensation) by Inserting Subsection 5.18 which Adopts a Notary Reimbursement Policy   02-28-22  
23-22 (pdf)
Exhibit A (pdf)
Amending the Personnel Policy Manual for the City by Adding Section 6.12 (Paid Time Off - Part-Time Employees)   02-28-22  
24-22 (pdf)
Exhibit A (pdf)
Amending the Personnel Policy Manual for the City, Section 6.1, (Holidays)   02-28-22  
25-22 (pdf) Amending Section 222.01 of the Codified Ordinances of the City of Avon Regarding Places to Post Enacted Legislation   02-28-22  
26-22 (pdf)
Approving the Editing and Inclusion of Certain Ordinances as Parts of the Various Component Codes of the Codified Ordinances; Providing for the Adoption and Publication of New Matter In the Updated and Revised Codified Ordinances; Repealing Ordinances and Resolutions in Conflict Therewith   02-28-22  
27-22 (pdf) 
Exhibit A (pdf)
Authorizing the Mayor to Enter Into An Agreement with Ohio Edison Company (OE), and the Cleveland Illuminating Company (CEI), to Provide Light-Emitting Diode ("LED") Street Lighting Service to the Company Owned Street Lighting Facilities Located in the City of Avon   02-28-22  
28-22 (pdf) Authorizing the Mayor to Take All Actions Necessary to Accept the Northeast Ohio Public Energy Council (NOPEC) Energized Community Grant(s)   03-14-22 Repealed by Ordinance No. 75-22 on
6-13-20
29-22 (pdf)
Exhibit A (pdf)
To Amend Ordinance No. 38-10 to Extend the Exemption from Taxation of Improvements Provided for by Ohio Revised Code Section 5709.10 for Certain Parcels Comprising the City's Tax Increment Financing Agreement No. 6/7, Pursuant to Ohio Revised Code Section 5709.51   03-28-22  
30-22 (pdf)
Exhibit A (pdf)
To Award the Bid for the 2022 Avon Parks Mowing Contract No. 1 (The Avon Board of Education Soccer Field Complex, Aquatic Facility Grounds, Fire Station Site, Police Station Site, and the Avon Post Office Site)   03-14-22  
31-22 (pdf)
Exhibit A (pdf)
To Award the Bid for the 2022 Avon Parks Mowing Contract No. 2 (The Avon Isle, The Community Center, Avon Cemetery, State Route (SR) 83 Right-of-Way in Northwest Quadrant of the SR 83 & SR 254 Intersection, Stoney Ridge Road Gazebo Site, Old Village Hall, and the Senior Center & Little League Park Complex)   03-14-22  
32-22 (pdf)
Exhibit A (pdf)
To Award the Bid for the 2022 Avon Parks Mowing Contract No. 3 (Schwartz Road Park)   03-14-22  
33-22 (pdf)
Exhibit A (pdf)
To Award the Bid for the2022 Avon Parks Mowing Contract No. 4 (Veteran's Memorial Park and Its Entrance Way Up to Detroit Road)   03-14-22  
34-22 (pdf)
Exhibit A (pdf)
To Award the Bid for the 2022 Avon Parks Mowing Contract No. 5 (The Avon City Hall Complex Including the Area Adjacent to the Middle Road Right-of-Way, the North Gate Community Center Site, Northgate Park, the Old Colorado Right-of-Way at Eaton Drive, and the Crusher Stadium Complex Including the Recreation Lane Entrance Up to State Route 611 (Colorado Ave.)   03-14-22  
35-22 (pdf)
Exhibit A (pdf)
Authorizing the Mayor to Extend the Concessions Agreement Between the Big Show LTD and the City of Avon Entered Into on May 8, 2017 Pursuant to Ordinance No. 36-17   03-14-22  
36-22 (pdf)
Exhibit A (pdf)
Granting a Special Use Permit to Avon Plaza, LLC to Allow their Tenant, DJ Steakburgers, LLC (dba Freddy's Frozen Custard & Steakburgers), to Construct a 386 SQ. FT. Concrete Patio/Outdoor Seating Area on Property Located at 35815 Chester Road   03-28-22  
37-22 (pdf)
Exhibit A (pdf)
Granting a Special Use Permit to the Benchmark Avon, LLC to Allow their Tenant, City Barbeque, LLC to Construct a 598 SQ. FT. Concrete Patio/Outdoor Seating Area on Property Located at 35495 Chester Road   03-28-22  
38-22 (pdf)
Exhibit A (pdf)
To Amend the Special Use Permit Granted to the Avon Local School District to Allow for the Construction of Three (3) Additional Tennis Courts, Five (5) New Pickle Ball Courts and Lighting Located on the Avon High School Campus at 37545 Detroit Road   03-28-22  
39-22 (pdf)
Exhibit A (pdf)
Granting a Special Use Permit to First Interstate Properties, LTD to Allow their Tenant, HAVONP, LLC (dba Mezquite) to Construct a 764 SQ. FT. Concrete Patio/Outdoor Seating Area on Property Located at 35846 Detroit Road   03-28-22  
40-22 (pdf) Authorizing the Creation of the OneOhio Opioid Settlement Fund No. 288   03-28-22  
41-22 (pdf) Reappropriations   03-28-22  
42-22 (pdf)
Exhibit A (pdf)
To Amend Ordinance No. 413-68, Passed January 15, 1969 Commonly Known as the Zoning Ordinance of the City of Avon, Ohio, As Amended, Rezoning a Portion of Land (7.89 Acre Parcel) Located on the North Side of Chester Road, Permanent Parcel No. 10-04-00-009-000-181 from M-1 General Industrial District to R-3 Multi-Family Residential District and Subject to the Terms of the Parties Development Agreement 03-28-22
04-11-22
04-25-22
04-25-22
As Amended
 
43-22 (pdf) To Amend Ordinance No. 76-18 Establishing Compensation for the Position of Part-Time, Unclassified Payroll/Human Resources Clerk for the City of Avon   03-28-22  
44-22 (pdf)
Exhibit A (pdf)
Submitting to the Electors of the City of Avon the Question of Rezoning a Parcel of Land Currently Owned by Lig Land, LLC, and Consisting of Approximately 8.58 Acres Located on the Southwest Corner of Middleton Road and Nagel Road, Permanent Parcel No. 04-00-022-102-150 from R-1 Single Family Residential District  to C-4 General Business District Pursuant to Article VII, Section 2, Subsection (e) of the Charter of the City of Avon   04-11-22  
45-22(pdf)
Exhibit A (pdf)
Exhibit A to MOU (pdf)
Authorizing the Mayor to Enter Into an Amended Memorandum of Understanding with Browning-Ferris Industries of Ohio, Inc. Concerning the Collection of Yard Waste and Bulk Materials   04-11-22  
46-22 (pdf)
Exhibit A (pdf)
To Authorize the Mayor to Enter Into a Settlement Agreement and Release with the the City of North Ridgeville for Payment of Unpaid Infiltration Costs    04-25-22  
47-22 (pdf)
Exhibit A (pdf)
To Authorize the Administration to Reconcile Receipts and Disbursements with Blue Dog Baseball, LLC for the 2021 Season     Removed from Agenda
04-25-22
48-22 (pdf)
Exhibit A (pdf)
Amending Section 256.98 of the Codified Ordinances of the City to Revise the Classification Specification for the Position of Finance Clerk 1   04-25-22  
49-22 (pdf)
Exhibit A (pdf)
Amending Section 256.98 of the Codified Ordinances of the City to Revise the Classification Specification for the Position of Finance Specialist   Not Used As Intended  
50-22 (pdf)
Exhibit A (pdf)
To Award a Bid for the North Eaton Drive and Shakespeare Lane Sewer Rehabilitation Project    04-25-22  
51-22 (pdf)
Exhibit A (pdf)
Authorizing the Mayor to Execute a Grant Award Agreement to Participate in the Ohio Department of Natural Resources NatureWorks Grant Program for Various Park Improvements within Veteran's Memorial Park   04-25-22  
52-22 (pdf) To Award a Bid for the Jaycox Road Pavement Resurfacing Project (South)   04-25-22  
53-22 (pdf)
Exhibit A (pdf)
To Award a Bid for the Shakespeare Lane Pavement Resurfacing Project   04-25-22  
54-22 (pdf) Authorizing the Mayor to Execute a Grant Award Agreement to Participate in the State Capital Budget Grant Program for Various Park Improvements within Veteran's Memorial Park   04-25-22  
55-22 (pdf)
Exhibit A (pdf)
Authorizing the Mayor to Enter Into an Agreement to Purchase Real Estate Located at 37079 Detroit Road (State Route 254) in the City of Avon Permanent Parcel No. 04-00-010-115-008 from Joan L. Buck   04-25-22  
56-22 (pdf)
Exhibit A (pdf)
Granting a Special Use Permit to Pancho Avon, LLC (d.b.a. Fiesta Habanero) to Construct a 929 Sq. Ft. Concrete Patio/Outdoor Seating Area on Property Located at 38790 Chester Road   05-09-22  
57-22 (pdf)
Exhbit A (pdf)
Granting a Special Use Permit to Alan N. Johnson, the Owner of Property at 1284 Miller Road to Allow His Tenant, Great Lakes Basketball, LLC, to Operate an Indoor Training Facility Located in an M-1 District   05-09-22  
58-22 (pdf)
Exhibit A (pdf)
Granting a Special Use Permit for Property Owned by Avon Self Storage LLC, Located at 1100 Nagel Road to Construct a Mini Self-Storage Facility   05-09-22  
59-22 (pdf)
Exhibit A (pdf)
Authorizing the Mayor to Enter Into a Letter Agreement with Lit Communities Broadband, Inc. to Begin Analyzing the Feasibility of Fiber Optic Connectivity in the City    05-09-22  
60-22 (pdf)
Exhibit A (pdf)
Exhibit A-1 (pdf)
To Authorize a Final Plat and Subdivider's Agreement for Fieldstone Landing Subdivision No. 1 05-09-22
05-23-22
05-23-22  
61-22 (pdf)
Exhibit A (pdf)
To Authorize the Final Plat and Subdivider's Agreement for Nagel Farm Subdivision   05-09-22  
62-22 (pdf) Reappropriations   05-09-22  
63-22 (pdf)
Exhibit A (pdf)

Levying Assessments for the Construction of Sidewalks Along Schwartz Road and Adjacent to Certain Properties Within the City of Avon   05-09-22  
64-22 (pdf) Reappropriations   05-23-22  
65-22 (pdf)
Exhibit A (pdf)
Exhibit B (pdf)
To Authorize the Mayor, or his Designee, to Enter Into a Memorandum of Understanding with Tyler Technologies and the Lorain County Board of Commissioners for the Installation of Updated Computer Aided Dispatch (CAD) and All Related Software and Hardware for Use by the County 9-1-1 System, and to Execute a Criminal Justice Information Exchange Agreement Between the Lorain County 9-1-1 Agency and the Avon Fire Department   05-23-22  
66-22 (pdf) Amending Section 256.04 of the Codified Ordinances of the City to Revise the Class Specification to Create the Permanent Part-Time Position of Information Technology Technician   05-23-22  
67-22 (pdf) To Establish Compensation for the Permanent Part-Time, Unclassified Position of Information Technology Technician for the City   05-23-22  
68-22 (pdf)  To Authorize the Transfer of Funds Received from the American Rescue Plan Act to the Capital Improvement Fund No. 401 and to Authorize Expenditures from Said Fund   05-23-22  
69-22 (pdf)
Exhibit A (pdf)
Authorizing an Agreement with the Ohio Department of Transportation (ODOT) for the Pavement Resurfacing and Associated Improvements Along Certain Sections of State Route 83 (Center Road)   05-23-22  
70-22 (pdf)
Exhibit A (pdf)
Establishing a Tax Budget for the Current Expenditures of the City of Avon, Lorain County, Ohio, for the Fiscal Year Ending December 31, 2023 6-13-22
6-27-22
6-27-22  
71-22 (pdf)
Exhibit A (pdf)
To Amend Ordinance No. 413-68,  Passed January 15, 1969 Commonly Known as the Zoning Ordinance of the City of Avon, Ohio, As Amended, Rezoning the 12.71 Acre Parcel of Land Located at 2295 Nagel Road (Eastside of Nagel Road, South of Middleton Road and North of Detroit Road), Permanent Parcel No. 10-04-00-027-101-196 from R-1 Single-Family Residential District to C-4 General Business District  6-13-22
6-27-22
7-11-22
7-11-22  
72-22 (pdf)
Exhibit A (pdf)
Exhibit A-1 (pdf)
To Authorize the Final Plat and Subdivider's Agreement for Red Tail Subdivision No. 17 6-13-22
6-20-22
9-6-22
9-6-22  
73-22 (pdf)
Exhibit A (pdf)
Accepting the Insurance Proposal Submitted by Arthur J. Gallagher & Co.    6-13-22  
74-22 (pdf)
Exhibit A (pdf)
To Award the Bid for the 2022 Avon Pavement Marking Program   6-13-22  
75-22 (pdf) Authorizing the Mayor to Take All Actions Necessary to Accept the Northeast Ohio Public Energy Council (NOPEC) Energized Community Grant(s)    6-13-22  
76-22 (pdf) To Accept Public Improvements Constructed by Meridian Construction & Design Inc., Located in the Right of Way Across the Frontage at 31880 Mills Road   6-13-22  
77-22 (pdf) To Amend Section 277.02 of the Codified Ordinances of the City of Avon Concerning Compensation for Members of the Tree Commission   6-13-22  
78-22 (pdf) Establishing a Temporary Moratorium on the Keeping of Any New Livestock, the Keeping of Any New Equine and Fur-Bearing Animals, the Performance of New Poultry Husbandry as Part of Farm Use Within the R-1 Single-Family and R-3 Multi-Family Residential Zones as Addressed in Part 12 of the City of Avon Codified Ordinances   6-13-22  
79-22 (pdf) Reappropriations   6-27-22  
80-22 (pdf)
Exhibit A (pdf)
Accepting the Cyber Liability Insurance Proposal Submitted by Arthur J. Gallagher & Co.    6-20-22  
81-22 (pdf) Submitting to the Electors of the City of Avon the Question of Amending Article IV, Section 12 of the Avon City Charter Entitled Form of Legislative Action   6-27-22  
82-22 (pdf) Submitting to the Electors of the City of Avon the Question of Amending Article IV, Section 1 of the Avon City Charter Concerning "The Council"   6-27-22  
83-22 (pdf) Amending Section 1244.12(d)(5)(A), (D)(3) and (D)(4) of the Codified Ordinances of the City of Avon Regarding Final Plat Submission Requirements for Address Maps 6-27-22
7-11-22
8-8-22
8-8-22  
84-22 (pdf)
Exhibit A (pdf)
Granting a Special Use Permit to Attila Nagy to Allow for a Lot Split and the Creation of a Flag Lot on the East Side of 4625 Center Road, Permanent Parcel No. 04-00-013-000-563   6-27-22  
85-22 (pdf)
Exhibit A (pdf)
To Accept Dedication of Public Right-of-Way and Permanent Utility Easements Along Detroit Road and State Route 83 for Upcoming State Route 254 and State Route 83 Intersection Improvement Project    6-27-22  
86-22 (pdf)
Exhibit A (pdf)
To Award the Bid for the Detroit Road Sanitary Sewer Extension Project   6-20-22  
87-22 (pdf)
Exhibit A (pdf)
To Award a Bid for the Avon Parks 2022 Asphalt Paving Program   6-20-22  
88-22 (pdf)
Exhibit A (pdf)
To Reject the Bids for the Main Street & Middle Road Pavement Resurfacing Project   6-27-22  
89-22 (pdf)

Amending Chapter 1064 to Add Section 1064.012 of the Codified Ordinances of the City of Avon to Include Rules for the Dog Park at Veterans Memorial Park   6-27-22  
90-22 (pdf)
Exhibit A (pdf)
Designating Park Lands Located on the Former Kurtz Brothers Nursery as Eagle Point Park   6-27-22  
91-22 (pdf) To Accept Public Improvements Constructed by Geis at Chester, LLC in the Vicinity of 35500 Chester Road   7-11-22  
92-22 (pdf)
Exhibit A (pdf)
Amending Section 256.98 of the Codified Ordinances of the City of Avon to Revise the Classification Specification for the Position of Finance Director   7-11-22  
93-22 (pdf) To Establish a Range of Compensation for the Position of Finance Director for the City of Avon   7-11-22  
94-22 (pdf)
Exhibit A (pdf)
Granting a Special Use Permit to 951 Realty, Ltd. to Allow their Tenant, Advance Polymer Coatings, Inc., to Install a 45' 3 1/4" High Above Ground Storage Container for Hazardous Material on Property Located at 951 Jaycox Road   8-8-22  
95-22 (pdf) To Amend Ordinance No. 413-68, Passed January 15, 1969 Commonly Known as the Zoning Ordinance of the City of Avon, Ohio, As Amended, Rezoning a Portion of Permanent Parcel No. 04-00-022-102-072, Consisting of 12.24 Acres Located North of Middleton Road and West of Pendleton Court and a Portion of Permanent Parcel No. 04-00-022-102-006 Consisting of 9.4 Acres Located South of Middleton Road and West of Pendleton Court from R-1 Single-Family Residential District to C-4 General Business District   NOT USED AS INTENDED Removed 
8-8-22 
(never read)
Revised
Removed 
9-12-22 
(never read)
96-22 (pdf) Reappropriations   8-8-22  
97-22 (pdf)
Exhibit A (pdf)
To Reject the Bid for Construction of Restroom Facilities at the Avon Aquatic Center, Northgate Park and Eagle Point Park   8-8-22  
98-22 (pdf) Amending Section 256.04 of the Codified Ordinances of the City of Avon to Revise the Class Specification to Create the Permanent Full-Time Position of Clerk of Courts   8-8-22  
99-22 (pdf)
To Establish a Range of Compensation for the Full-Time, Unclassified Position of Clerk of Courts for the City of Avon   8-8-22  
100-22 (pdf)
Exhibit A (pdf)
Authorizing the Mayor to Enter Into a Multi-Jurisdictional Agreement for the Northeast Lorain County Tactical Response Team Comprised of the City of Avon, City of Avon Lake and City of North Ridgeville   8-8-22  
101-22 (pdf)
Exhibit A (pdf)
Authorizing the Mayor to Enter into an Agreement with Patriotic Productions, a Non-Profit Nebraska Corporation, Allowing them to Display their "Remembering the Fallen" Memorial Between the 1st  and the 5th of September   8-8-22  
102-22 (pdf)
Exhibit A (pdf)
Approving the Update to the Personnel Policy Manual for the City of Avon   9-12-22  
103-22 (pdf)
Exhibit A (pdf)
Amending Section 256.98 of the Codified Ordinances of the City of Avon to Revise the Classification Specification for the Position of Police Lieutenant   9-12-22  
104-22 (pdf)
Exhibit A (pdf)
Amending Section 256.98 of the Codified Ordinances of the City of Avon to Revise the Classification Specification for the Position of Police Sergeant   9-12-22  
105-22 (pdf)
Exhibit A (pdf)
Amending Section 256.98 of the Codified Ordinances of the City of Avon to Revise the Classification Specification for the Position of Police Dispatcher   9-12-22  
106-22 (pdf)
Exhibit A (pdf)
Amending Section 256.98 of the Codified Ordinances of the City of Avon to Revise the Classification Specification for the Position of Police Officer   9-12-22  
107-22 (pdf) Amending Compensation for the Position of Full-Time, Classified, Finance Specialist for the City of Avon   9-12-22  
108-22 (pdf) Amending Compensation for the Position of Part-Time, Unclassified Accounts Payable Clerk for the City of Avon   9-12-22  
109-22 (pdf) Reappropriatons   9-12-22  
110-22 (pdf)
Exhibit A (pdf)
To Authorize a Developer's Agreement with Concord Village Phase Three, LLC for the Construction of Public Improvements at the Concord Village No. 3 Site Located on Chester Road   9-12-22  
111-22 (pdf) Amending Section 256.04 and Section 256.98 of the Codified Ordinances of the City of Avon to Create the Permanent Full-Time, Classified Position of Clerk/Secretary II and to Adopt the New Classification Specification for Same   9-26-22  
112-22 (pdf) Amending Compensation for the Position of Part-Time, Unclassified Recreation Supervisor Position for the City of Avon   9-26-22  
113-22 (pdf)
Exhibit A (pdf)
Reappropriations   9-26-22  
114-22 (pdf) Granting a Special Use Permit to Southern Rock Restaurants, LLC to Authorize their Tenant, McAlister's Deli, LLC, to Construct a 3,568 Sq. Ft. Restaurant to Include an Outdoor Patio Seating Area for Property Located at 35355 Chester Road   9-26-22  
115-22 (pdf) Declaring the Intention of the City to Participate in the Bridge Inspection Program Services Being Implemented by the Ohio Department of Transportation (ODOT)   9-26-22  
116-22 (pdf)
Exhibit A (pdf)
Granting a Special Use Permit to Garden Drive Investments, LLC to Authorize their Tenant, Avon Brewing Company, to Construct a 15,982 Sq. Ft. Restaurant with Outdoor Seating for Property Located at 36383 Detroit Road   10-11-22  
117-22 (pdf) Reappropriations   10-11-22  
118-22 (pdf) To Amend the Range of Compensation for the Classified, Full-Time Position of Information Technology Technician-in-Training for the City of Avon   10-24-22  
119-22 (pdf) To Amend the Range of Compensation for the Classified, Full-Time Position of Information Technology Technician for the City of Avon   10-24-22  
120-22 (pdf) Authorizing the Mayor to Enter Into an Option to Purchase Two Parcels of Real Estate Located on Detroit Road, Parcel Number One Consisting of Approximately 0.46 Acres of Land Owned by the Amy Johnson Trust, (Permanent Parcel No. 04-00-027-101-012) and the Second Parcel of Real Estate Located Off of Detroit Road Consisting of a Portion of a Parcel of Land (Approximately 27.6 Acres) Owned by Koosh Enterprises, LLC, (Permanent Parcel No. 04-00-027-101-176)   10-24-22  
121-22 (pdf)
Exhibit A (pdf)
To Amend Chapter 1040 of the Codified Ordinances of the City of Avon for the Purpose of Updating the Water Code and Adjusting Certain Rates and Fees   11-14-22  
122-22 (pdf)
Exhibit A (pdf)
To Amend Chapter 1042 of the Codified Ordinances of the City of Avon for the Purpose of Updating the Sanitary Sewer Code and Adjusting Rates and Fees   11-14-22  
123-22 (pdf)
Exhibit A (pdf)
To Award a Bid for the SR 83 Ground Storage Water Tank Repainting Project   11-14-22  
124-22 (pdf)
Exhibit A (pdf)
Reappropriations   11-14-22  
125-22 (pdf)
Exhibit A (pdf)
Authorizing the Mayor and/or his Designee(s) to Enter Into a Memorandum of Understanding to Amend the January 1, 2022 through December 31, 2024 Collective Bargaining Agreement Between the City of Avon and the American Federation of State, County & Municipal Employees ("AFSCME" or "UNION")   11-14-22  
126-22 (pdf)
Certified Copy (pdf)
To Amend Section 222.01 of the Codified Ordinances of the City of Avon Regarding Posting Places to Post Enacted Legislation    11-28-22  
127-22 (pdf)
Exhibit A (pdf)
Certified Copy (pdf)
To Authorize the Avon Police Department to Exercise the First of Two One Year Extensions of the City's Current Towing Contract   11-28-22  
128-22 (pdf)
Exhibit A (pdf)
Certified Copy (pdf)
To Authorize the Avon Police Department to Exercise the First of Two One Year Extensions of the City's Current Salvage Contract   11-28-22  
129-22 (pdf) 
Exhibit A (pdf)
Certified Copy (pdf)
Reappropriatons   11-28-22  
130-22 (pdf)
Exhibit A (pdf)
Certified Copy (pdf)
To Authorize the Mayor to Enter Into a Revised Memorandum of Understanding with the Avon Local School District Regarding the School Resource Officer (SRO) Program   11-28-22  
131-22 (pdf)
Exhibit A (pdf)
Certified Copy (pdf)
To Award the Bid for the Purchase and Installation of New Dispatch Consoles at the Avon Police Department   11-28-22  
132-22 (pdf)
Exhibit A (pdf)
Certified Copy (pdf)
Making a Permanent Appropriation of Monies for the Current Expenses and Other Expenditures (The Operating Budget) of the City of Avon, Lorain County, Ohio for the Fiscal Year Ending December 31, 2023 11-28-22
12-05-22
12-12-22
12-12-22  
133-22 (pdf)
Exhibit A (pdf)
Certified Copy (pdf)
Establishing Compensation for Full and Part-Time City Administrative Positions Not Covered by Any Collective Bargaining Agreement for the Year 2023   12-12-22  
134-22 (pdf)
Exhibit A (pdf)
Establishing Compensation for Full and Part-Time City Legislative Positions Not Covered by any Collective Bargaining Agreement for the Year 2023   12-12-22  
135-22 (pdf) Reappropriations   12-12-22  
136-22 (pdf)
Certified Copy (pdf)
Amending Compensation for the Position of Part-Time, Unclassified Community Service Officer for the City of Avon   12-12-22  
137-22 (pdf) Amending Compensation for the Position of Part-Time, Unclassified Police Officer for the City of Avon    12-12-22  
138-22 (pdf) Amending Compensation for the Position of Part-Time, Unclassified  Facilities Maintenance Worker for the City of Avon    12-12-22  
139-22 (pdf)
Exhibit A (pdf)
Certified Copy (pdf)
Amending Section 256.04 and Section 256.98 of the Codified Ordinances of the City of Avon to Create the Permanent Full-Time, Unclassified Position of Human Resources Coordinator and to Adopt the New Classification Specification for Same   12-12-22  
140-22 (pdf)
Certified Copy (pdf)
To Establish a Range of Compensation for the Position of Human Resources Coordinator for the City of Avon   12-12-22  
141-22 (pdf)
Exhibit A (pdf)
Certified Copy (pdf)
Authorizing the Mayor to Enter into a Contract with Chagrin Valley Engineering, Ltd and Establish the Compensation for the City Engineer in 2023   12-12-22  
142-22 (pdf)
Certified Copy (pdf)
Establishing Compensation for the Director of Law of the City of Avon   12-12-22  
143-22 (pdf) To Accept the Tentative Agreement in the Matter of the City of Avon and the Fraternal Order of Police/Ohio Labor Council, Inc. SERB Case No: 2022-MED-11-1218 (Ranking Officers)   12-12-22  
144-22 (pdf)
Exhibit A (pdf)
Declaring the Improvement of Certain Real Property Located in the City of Avon to be a Public Purpose; Declaring the Improvement of Such Property to be Exempt from Real Property Taxation; Compensating the School District for Revenue Not Realized; Designating Infrastructure Improvements Made, to be Made or in the Process of Being Made, that Directly Benefit or that Once Made will Directly Benefit, Such Property for Which Improvement is Declared to be a Public Purpose; Requiring Annual Service Payments in Lieu of Taxes; Establishing a Municipal Public Improvement Tax Increment Equivalent Fund; Authorizing Execution of One or More Tax Increment Financing Agreements; Providing Related Authorizations;   12-27-22  
145-22 (pdf) Reappropriations   12-27-22  
146-22 (pdf) Authorizing the Mayor to Enter Into an Amendment to the MAS Financial Advisory Services, LLC Agreement to Include TIF Administration for 2023   12-27-22  
147-22 (pdf) To Authorize the Mayor on Behalf of the City of Avon to Contribute Up to the Sum of $500,000.00 to the Avon Local School District for a Turf Field to be Installed at the Avon Middle School   12-27-22  
To Extend a Temporary Moratorium for an Additional Six (6) Months on the Keeping of Any New Livestock, the Keeping of any New Equine and Fur-Bearing Animals, and the Performance of New Poultry Husbandry as Part of Farm Use within the R-1 Single-Family, R-2 Two-Family and R-3 Multi-Family Residential Zones as Addressed in Part 12 of the City of Avon Codified Ordinances   12-27-22