- Home
- Government
- Legislation
- Resolutions
Resolutions
Number | Title |
---|---|
RES-23-001 | A Resolution To Authorize The Mayor To Accept A Deed Of Water And Drainage Easement From Daniel Robert, Inc |
RES-23-002 | A Resolution To Authorize The Mayor To Accept A Deed Of Sidewalk Easement From Daniel Robert, Inc |
RES-23-003 | A Resolution To Authorize The Mayor To Accept A Deed Of Waterline Easement From Anthony L. Howes |
RES-23-004 | A Resolution To Authorize The Mayor To Accept A Deed Of Sanitary Sewer Easement From Daniel Robert, Inc |
RES-23-005 | A Resolution Approving The Mayor's Appointment Of Eileen Goodin To Serve The Remainder Of An Unexpired Four-Year Term As A Member Of The Planning And Zoning Commission Expiring On December 31, 2023 |
RES-23-006 | A Resolution Approving The Admission Of The City Of Gahanna As a Member In CORMA Self-Insurance Pool, Inc |
RES-23-007 | A Resolution Approving The Admission Of The City Of Hilliard As A Member In CORM Self-Insurance Pool, Inc |
RES-23-008 | A Resolution Authorizing The Mayor To Enter Into A Contract For Indigent Defense Representation In The Franklin County Municipal Court With The Franklin County Public Defender On Behalf Of The Canal Winchester Mayors Court; And Declaring An Emergency |
RES-23-009 | A Resolution Strongly Urging The Ohio Governor And Members Of The Ohio General Assembly To Restore The Local Government Fund To Pre-Recession Levels |
RES-23-010 | A Resolution To Authorize The Mayor To Enter Into A Depository Agreement with Huntington National Bank For The Deposit Of Public Funds; And Declaring An Emergency |
RES-23-011 | A Resolution Appointing Laurie Amick To Serve A Three-Year Term As A Member Of The Housing Council Expiring On December 31, 2025 And Declaring An Emergency |
RES-23-012 | A Resolution Appointing Steve Buskirk To Serve A Three-Year Term As A Member Of The Housing Council Expiring On December 31, 2025 And Declaring An Emergency |
RES-23-013 | A Resolution Authorizing The Mayor To Enter A Lease Agreement With The Canal Winchester Industry And Commerce Corporation And Declaring An Emergency |
RES-23-014 | A Resolution To Approve The Trade-In Of a 2014 Ventrac 4500Z Mower |
RES-23-015 | A Resolution Establishing The Compensation For The Office Of Member Of Council Of The City Of Canal Winchester For The Period Of January 1, 2024 Through December 31, 2025 (TABLED AT WORK SESSION) |
RES-23-016 | A Resolution Establishing The Compensation For The Office Of The Mayor Of The City Of Canal Winchester For The Period Of January 1, 2024 Through December 31, 2025 (TABLED AT WORK SESSION) |
RES-23-017 | A Resolution Authorizing The Mayor To Enter Into A Development And Compensation Agreement With Violet Township, Fairfield County, The Fairfield County Port Authority, The Board Of Education Of The Pickerington Local School District, Exel, Inc., And Declaring An Emergency |
RES-23-018 | A Resolution To Authorize The Mayor To Accept A Deed Of Sidewalk Easement From Daniel Robert, Inc. |
RES-23-019 | A Resolution To Authorize The Mayor To Acquire A Deed Of Waterline Easement From GC Warehousing, LLC. |
RES-23-020 | A Resolution Authorizing The Mayor To Enter Into A Contract For The Participation In The ODOT Road Salt Contracts Awarded In 2023 |
Number | Title |
---|---|
RES-22-001 | *DEFEATED* A Resolution Approving The Mayor's Appointment Of Mark Caulk To Serve A Four-Year Term As A Member Of The Planning And Zoning Commission Expiring On December 31, 2025 |
RES-22-002 | *DEFEATED* A Resolution Approving The Mayor's Appointment Of Chuck Carpenter To Serve A Four-Year Term As A Member Of The Planning And Zoning Commission Expiring On December 31, 2025 |
RES-22-003 | A Resolution To Accept The Application For The Annexation To The City Of Canal Winchester Of Certain Territory In Madison Township Containing 70.625 +/- Acres And Being Located South Of Bixby Road And West Of Rager Road |
RES-22-004 | A Resolution Indicating What Services The City Of Canal Winchester Will Provide To 87.4 +/- Acres, More Or Less, For The Annexation Known As The Levin Annexation By David J. Robinson, Agent For The Petitioners |
RES-22-005 | A Resolution Approving The Mayor's Appointment Of Rick Deeds To Serve A Four-Year Term As A Member Of The Planning And Zoning Commission Expiring On December 31, 2025 |
RES-22-006 | A Resolution Approving The Mayor's Appointment Of Deborah McDonnell To Serve A Four-Year Term As A Member Of The Planning And Zoning Commission Expiring on December 31, 2025 |
RES-22-007 | A Resolution To Authorize The Mayor And Finance Director To Apply For, Accept, And Enter Into A Water Pollution Control Loan Fund (WPCLF) Agreement On Behalf Of The City Of Canal Winchester For Planning, Design, And/Or Construction Of Wastewater Facilities; And Designating A Dedicated Repayment Source For The Loan |
RES-22-008 | A Resolution Approving The Execution Of A Partial Assignment And Assumption Agreements Associated With A Community Reinvestment Area Agreement |
RES-22-009 | A Resolution Approving The Mayor's Appointment Of Matthew Peoples To Serve A Two-Year Term As A Trustee Of The Canal Winchester Industry And Commerce Corporation Expiring On March 24, 2024 |
RES-22-010 | A Resolution Approving The Mayor's Appointment Of Steve Buskirk To Serve The Remainder Of An Unexpired Four-Year Term As A Member Of The Planning And Zoning Commission Expiring On December 31, 2023 |
RES-22-011 | A Resolution Authorizing The Mayor To Enter Into A Contract For The Participation In The ODOT Road Salt Contracts Awarded In 2022 |
RES-22-012 | *WITHDRAWN* A Resolution Calling For The Withdrawal Of The Referendum Related To The Schacht Farm Zoning Amendment |
RES-22-013 | A Resolution Approving The Distribution Of Bed Tax Grant Funds To The Canal Winchester Labor Day Festival Committee |
RES-22-014 | A Resolution Authorizing The City Of Canal Winchester To Issue Everstream Solutions, LLC A Telecommunications And Utility Permit To Construct, Operate And Maintain A Telecommunications System Or Utility Within The Public Right-Of-Ways Within The City Of Canal Winchester |
RES-22-015 | A Resolution Authorizing The City Of Canal Winchester To Issue Summit IG, LLC A Telecommunications And Utility Permit To Construct, Operate And Maintain A Telecommunications System Or Utility Within The Public Right-Of-Ways Within The City Of Canal Winchester |
RES-22-016 | A Resolution In Support Of The Ohio Department Of Transportation's Application To The Transportation Review Advisory Council For Funding Of Improvements Along The US 33 Corridor Including The US Route 33 And Bixby Rd Interchange Project |
RES-22-017 | A Resolution To Accept The Application For The Annexation To The City Of Canal Winchester Of Certain Territory In Madison Township Containing 87.5 +/- Acres And Being Located South Of Winchester Pike And North Of Bixby Rd |
RES-22-018 | A Resolution Authorizing Destination: Canal Winchester To Operate The "Canal Winchester Blues And Ribfest" On The Various Streets And Sidewalks Of The City Of Canal Winchester |
RES-22-019 | *TABLED AND WITHDRAWN* A Resolution Relative To Committee Requests |
RES-22-020 | A Resolution To Authorize The Mayor To Grant A Utility Easement To Everstream Solutions, LLC Along Groveport Rd. At Gender Rd. |
RES-22-021 | A Resolution Appointing Residents To Serve On A Comprehensive Plan Steering Committee To Guide The Comprehensive Planning Process In The City Of Canal Winchester |
RES-22-022 | A Resolution To Amend The Route 33 North Community Reinvestment Area And To Authorize Real Property Tax Exemptions Established By Sections 3735.65 Through 3735.70 Of The Ohio Revised Code And Declaring An Emergency |
RES-22-023 | A Resolution Authorizing The Labor Day Festival Committee To Operate The Annual "Canal Winchester Labor Day Festival" On The Various Streets And Sidewalks Of The City Of Canal Winchester |
RES-22-024 | A Resolution Approving The Recommendations Of The Tax Incentive Review Council For The Franklin County Tax Abatement Areas Within The City Of Canal Winchester |
RES-22-025 | A Resolution Approving The Recommendations Of The Tax Incentive Review Council For The Fairfield County Tax Abatement Areas Within The City Of Canal Winchester |
RES-22-026 | A Resolution To Authorize A 42-Inch Fence At 70 East Columbus Street, Franklin County Auditor Parcel Number 184-000057 |
RES-22-027 | *NUMBER SKIPPED* |
RES-22-028 | A Resolution Authorizing The Establishment Of The Gender Rd/Winchester Pike Intersection Custodial Fund |
RES-22-029 | *TABLED AND WITHDRAWN* A Resolution To Repeal Resolution No. 22-026, Authorizing A 42-Inch Fence At 70 East Columbus Street |
RES-22-030 | A Resolution Memorializing The Appointment Of Steve Buskirk To Fill A Vacancy In The Council Pursuant To Section 3.08 Of The City Charter |
RES-22-031 | A Resolution To Authorize The Mayor To Accept A Deed Of Easement For Sanitary Sewer From MRG Ohio Propco, LLC |
RES-22-032 | A Resolution To Authorize The Mayor To Accept A Deed Of Easement For Waterline From MRG Ohio Propco, LLC |
RES-22-033 | A Resolution Approving The Mayor’s Appointment Of Steve Palsgrove To Serve The Remainder Of An Unexpired Four-Year Term As A Member Of The Planning And Zoning Commission Expiring On December 31, 2023 |
RES-22-034 | A Resolution To Authorize The Mayor To Enter Into An Agreement With The State Of Ohio, Department Of Natural Resources, To Transfer Canal Lands |
RES-22-035 | A Resolution Accepting The Amounts And Rates As Determined By The Budget Commission And Authorizing The Necessary Tax Levies And Certifying Them To The County Auditor |
RES-22-036 | A Resolution Authorizing The Mayor To Enter A Lease Agreement With The Canal Winchester Industry And Commerce Corporation, And Declaring An Emergency |
RES-22-037 | A Resolution To Authorize The Mayor To Acquire An Access Easement From Fairfield Trine, LLC |
RES-22-038 | *WITHDRAWN* A Resolution Directing The Clerk Of Council To Research And Report On Options For Digital Audio Transcription |
RES-22-039 | A Resolution Relative To Creation Of A Joint Economic Development District With Violet Township, Fairfield County |
RES-22-040 | A Resolution Approving The Mayor’s Appointment Of Dana Raines To Serve On The Street Tree Advisory Board |
RES-22-041 | A Resolution To Authorize The Mayor And Finance Director To Apply For, Accept, And Enter Into A Water Revolving Loan Account (WSRLA) Agreement On Behalf Of The City Of Canal Winchester For Design, And/Or Construction Of Water Facilities; And Designating A Dedicated Repayment Source For The Loan |
RES-22-042 | A Resolution To Authorize The Mayor And Finance Director To Provide Consent To The Ohio Department Of Transportation For The Bridge Inspection Program Services |
RES-22-043 | A Resolution In Support Of Stormwater Awareness Week |
RES-22-044 | A Resolution Authorizing The Mayor To Enter Into An Agreement For Gallery Space In City Hall With The Canal Winchester Art Guild |
RES-22-045 | A Resolution To Approve The Application Filed By The Mayor Thereby Creating A Designated Outdoor Refreshment Area In Old Town Canal Winchester And Enacting Regulations |
RES-22-046 | A Resolution To Adopt The Five-Year Capital Improvements Plan/Maintenance Of Effort For The Calendar Years 2023-2027 For The City of Canal Winchester, Ohio |
RES-22-047 | A Resolution To Authorize The Mayor To Accept An Easement For Sidewalk From Canal Winchester Pike, LLC |
RES-22-048 | A Resolution To Authorize The Mayor To Accept A Deed Of Easement For Highway Easement From Canal Winchester Pike, LLC |
RES-22-049 | A Resolution To Authorize The Mayor To Accept A Deed Of Easement For Water Line Easement From Canal Winchester Pike, LLC |
RES-22-050 | A Resolution Authorizing The Mayor To Enter Into A Contract With Franklin County Public Health, And Declaring An Emergency |
RES-22-051 | A Resolution Authorizing The Mayor To Enter Into A Contract With The Columbus City Attorney For BMV Hearing And Intake Services, And Declaring An Emergency |
RES-22-052 | A Resolution Approving The Distribution Of 2023 Bed Tax Grant Funds |
RES-22-053 | A Resolution Authorizing The Establishment Of The Canal Pointe Industrial Public Water System Fund; And Declaring An Emergency |
RES-22-054 | A Resolution Authorizing The Establishment Of The Pickerington Water Capacity Custodial Fund; And Declaring An Emergency |
RES-22-055 | A Resolution Approving The Mayor's Appointment Of Linda Boving To Serve A Three Year Term As A Member Of The Landmarks Commission Expiring On December 31, 2025 |
RES-22-056 | A Resolution Approving The Mayor's Appointment Of Richard Dobda To Serve A Four Year Term As A Member Of The Landmarks Commission Expiring On December 31, 2026 |
RES-22-057 | A Resolution Approving The Mayor's Appointment Of Whit Wardell To Serve A Four Year Term As A Member Of The Landmarks Commission Expiring On December 31, 2026 |
RES-22-058 | A Resolution Approving The Mayor's Appointment Of Dr. Scott Kelly To Serve A Four Year Term As A Member Of The Landmarks Commission Expiring On December 31, 2026 |
RES-22-059 | A Resolution Approving The Mayor's Appointment Of Joseph Donahue To Serve A Four Year Term As A Member Of The Planning And Zoning Commission Expiring On December 31, 2026 |
RES-22-060 | A Resolution Approving The Mayor's Appointment Of Joseph Wildenthaler To Serve A Four Year Term As A Member Of The Planning And Zoning Commission Expiring On December 31, 2026 |
Number | Title |
---|---|
RES-21-001 | A Resolution Approving the Mayor's Appointment of Michael Coolman To Serve A One-Year Term As A Trustee Of The Canal Winchester Industry And Commerce Corporation Expiring On January 20, 2022 |
RES-21-002 | A Resolution Approving the Mayor's Appointment of Robert Clark To Serve A Two-Year Term As A Trustee Of The Canal Winchester Industry And Commerce Corporation Expiring On January 20, 2023 |
RES-21-003 | A Resolution To Correct The Codification Of Chapter 1191 Of The Codified Ordinances, Landscaping And Screening, As Adopted In Ordinance No. 18-048 |
RES-21-004 | A Resolution Authorizing The Mayor To Enter Into A Contract For The Participation In The ODOT Road Salt Contracts Awarded In 2021 |
RES-21-005 | A Resolution Approving The Mayor's Appointment Of Megha Parekh Sinha To Serve The Remainder Of An Unexpired Term As A Member Of The Planning And Zoning Commission Expiring On December 31, 2023 |
RES-21-006 | A Resolution Authorizing The Canal Winchester Labor Day Festival Committee To Operate The "Hometown Day Festival" On The Various Streets and Sidewalks Of The City Of Canal Winchester |
RES-21-007 | A Resolution Approving The Execution Of Assignment And Assumption Agreements With A Community Reinvestment Area Agreement And Tax Increment Financing Agreement; And Declaring An Emergency |
RES-21-008 | A Resolution To Establish The Local Fiscal Recovery Special Revenue Fund |
RES-21-009 | A Resolution Appointing Jeff Dieringer As Clerk Of Council For The City Of Canal Winchester |
RES-21-010 | A Resolution Approving The Recommendations Of The Tax Incentive Review Council For The Fairfield County Tax Abatement Areas Within The City Of Canal Winchester |
RES-21-011 | A Resolution Approving The Recommendations Of The Tax Incentive Review Council For The Franklin County Tax Abatement Areas Within The City Of Canal Winchester |
RES-21-012 | A Resolution Accepting The Amounts And Rates As Determined By The Budget Commission And Authorizing The Necessary Tax Levies And Certifying Them To The County Auditor |
RES-21-013 | A Resolution Indicating What Services The City Of Canal Winchester Will Provide To 70.625 +/- Acres Of Land, More Or Less, For The Annexation Known As The Schacht Annexation By Kristina L. Boynton Acklin, Agent For The Petitioners |
RES-21-014 | A Resolution In Support Of Stormwater Awareness Week |
RES-21-015 | A Resolution To Authorize The Mayor To Accept A Deed Of Easement For Future Utility Construction From Sirius Investments, LLC |
RES-21-016 | A Resolution To Authorize The Mayor To Accept A Deed Of Easement For Future Utility Construction From Winchester Office Park, LLC |
RES-21-017 | A Resolution To Authorize The Mayor To Accept A Deed Of Easement For Future Utility Construction From CW Partners, LLC |
RES-21-018 | A Resolution To Adopt The Five-Year Capital Improvements Plan/Maintenance Of Effort For The Calendar Years 2022-2026 For The City Of Canal Winchester, Ohio |
RES-21-019 | A Resolution Approving The Distribution Of 2022 Bed Tax Grant Funds |
Number | Title |
---|---|
RES-20-001 | A Resolution to Authorize the Mayor and Finance Director to Enter Into Contracts with the Director of Transportation for the Improvements of Gender Road/State Route 674 |
RES-20-002 | A Resolution to Authorize the Mayor and Finance Director to Apply For, Accept, and Enter Into a Water Pollution Control Loan Fund (WPCLF) Agreement on Behalf of the City of Canal Winchester for Planning, Design, and/or Construction of Wastewater Facilities; and Designating a Dedicated Repayment Source for the Loan. |
RES-20-003 | A Resolution Approving the Mayor's Appointment of Pat Burks to Serve as a Member of the Street Tree Advisory Board |
RES-20-004 | A Resolution Authorizing the Mayor to Enter Into a Contract for the Participation in the ODOT Road Salt Contracts Awarded in 2020 |
RES-20-005 | A Resolution Affirming that Funds Distributed Under Amended Substitute House Bill 481 by the State of Ohio to the City of Canal Winchester Shall be Expended by the City Only for Costs Permitted Under the Federal Coronavirus Aid, Relief, and Economic Security Act |
RES-20-006 | A Resolution Accepting The Amounts And Rates As Determined By The Budget Commission And Authorizing The Necessary Tax Levies And Certifying Them To The County Auditor |
RES-20-007 | A Resolution Approving The Recommendations Of The Tax Incentive Review Council For The Franklin County Tax Abatement Areas Within The City Of Canal Winchester |
RES-20-008 | A Resolution Approving The Recommendations Of The Tax Incentive Review Council For The Fairfield County Tax Abatement Areas Within The City Of Canal Winchester |
RES-20-009 | A Resolution In Support Of Stormwater Awareness Week |
RES-20-010 | A Resolution To Approve The Trade-Ins Of A 2008 Chevrolet 1500 Pickup Truck And A 2011 Ford F-250 Pickup/Plow Truck |
RES-20-011 | A Resolution To Adopt The Five-Year Capital Improvements Plan/Maintenance Of Effort For The Calendar Years 2021-2025 For The City Of Canal Winchester, Ohio |
RES-20-012 | A Resolution To Our Commitment to Diversity, Equity, And Inclusion (DEI) |
RES-20-013 | A Resolution Urging Governor DeWine And The Ohio Legislature To Extend The Expiration Date For Operating Public Meetings Electronically |
RES-20-014 | A Resolution Approving The Mayor's Appointment Of David Craycraft To Serve A Four-Year Term As A Member Of The Landmarks Commission Expiring On December 31, 2024 |
RES-20-015 | A Resolution Approving The Mayor's Appointment of Joshua P. Lynch To Serve A Four-Year Term As A Member Of The Landmarks Commission Expiring On December 31, 2024 |
RES-20-016 | A Resolution To Amend The Route 33 Community Reinvestment Area And To Authorize Real Property Tax Exemptions Established By Sections 3735.65 Through 3735.70 Of The Ohio Revised Code |
RES-20-017 | A Resolution Approving The Distribution Of 2021 Bed Tax Grant Funds |
Number | Title |
---|---|
RES-19-001 | A Resolution Indicating What Services The City Of Canal Winchester Will Provide To 88.66± Acres Of Land, More Or Less, The Description And Map Are Attached Hereto As Exhibits “A” And “B” For The Annexation Known As The Alspach Annexation By Eugene Hollins, Agent For The Petitioners |
RES-19-002 | A Resolution Authorizing The Mayor To Apply For An Ohio Department Of Natural Resources (ODNR) Clean Ohio Trails Fund Grant For Improvements to McGill Park |
RES-19-003 | A Resolution Indicating What Services The City Of Canal Winchester Will Provide To 7.838± Acres Of Land, More Or Less, The Description And Map Are Attached Hereto As Exhibits “A” And “B” For The Annexation Known As The Hsing Annexation By Eugene Hollins, Agent For The Petitioners |
RES-19-004 | A Resolution Approving The Mayor’s Appointment Of Dr. Scott Kelly To Serve A Four Year Term As A Member Of The Landmarks Commission Expiring On December 31, 2022 |
RES-19-005 | A Resolution In Support Of The Development Of Us Bicycle Routes Within The City Of Canal Winchester |
RES-19-006 | A Resolution Authorizing The Establishment Of The State Capital Grants Fund |
RES-19-007 | A Resolution Approving The Mayor's Appointment Of Whit Wardell To Serve A Four Year Term As A Member Of The Landmarks Commission Expiring On December 31, 2022 |
RES-19-008 | A Resolution Authorizing The Mayor To Enter Into A Contract For The Participation In The Odot Winter Contract (018-20) For Road Salt |
RES-19-009 | A Resolution Authorizing Destination: Canal Winchester To Operate The "Canal Winchester Blues And Ribfest" On The Various Streets And Sidewalks Of The City Of Canal Winchester |
RES-19-010 | A Resolution Strongly Urging The Ohio Governor And Members Of The Ohio General Assembly To Restore The Local Government Fund To Pre-Recession Levels |
RES-19-011 | A Resolution Indicating What Services The City Of Canal Winchester Will Provide To 1.26± Acres Of Land, More Or Less, The Description And Map Are Attached Hereto As Exhibits “A” And “B” For The Annexation Known As The Jenkins Annexation By Eugene Hollins, Agent For The Petitioners |
RES-19-012 | A Resolution Indicating What Services The City Of Canal Winchester Will Provide To 0.75± Acres Of Land, More Or Less, The Description And Map Are Attached Hereto As Exhibits “A” And “B” For The Annexation Known As The McCormick Annexation By Eugene Hollins, Agent For The Petitioners |
RES-19-013 | A Resolution Indicating What Services The City Of Canal Winchester Will Provide To 0.62± Acres Of Land, More Or Less, The Description And Map Are Attached Hereto As Exhibits “A” And “B” For The Annexation Known As The Sullivan Annexation By Eugene Hollins, Agent For The Petitioners |
RES-19-014 | A Resolution Authorizing The Labor Day Festival Committee To Operate The Annual "Canal Winchester Labor Day Festival" On The Various Streets And Sidewalks Of The City Of Canal Winchester |
RES-19-015 | A Resolution Approving The Mayor’s Appointment Of Kevin Serna To Serve A Four-Year Term As A Member Of The Planning And Zoning Commission Expiring On July 1, 2023 |
RES-19-016 | A Resolution In Support Of The 2020 Census And The Canal Winchester Complete Count Committee |
RES-19-017 | A Resolution Approving The Recommendations Of The Tax Incentive Review Council For The Franklin County Tax Abatement Areas Within The City Of Canal Winchester |
RES-19-018 | A Resolution Approving The Recommendations Of The Tax Incentive Review Council For The Fairfield County Tax Abatement Areas Within The City Of Canal Winchester |
RES-19-019 | A Resolution Appointing Audra Diorio As Clerk Of Council For The City Of Canal Winchester |
RES-19-020 | A Resolution To Adopt The Five-Year Capital Improvements Plan/Maintenance Of Effort For The Calendar Years 2020-2024 For The City Of Canal Winchester, Ohio |
RES-19-021 | A Resolution Of Intent To Appropriate A Fee Simple Absolute Interest In 2.391 Acres, More Or Less, Located At West Waterloo Street, For The Public Purpose Of Constructing Roadway Improvements, Which Shall Be Open To The Public Without Charge, And Declaring An Emergency |
RES-19-022 | A Resolution Accepting The Amounts And Rates As Determined By The Budget Commission And Authorizing The Necessary Tax Levies And Certifying Them To The County Auditor |
RES-19-023 | A Resolution Endorsing The Passage Of The 2019 Franklin County Children Services 3.1 Mill Renewal Levy - Issue 10 |
RES-19-024 | A Resolution To Establish The Route 33 North Community Reinvestment Area And To Authorize Real Property Tax Exemptions Established By Sections 3735.65 Through 3735.70 Of The Ohio Revised Code |
RES-19-025 | A Resolution In Support Of Stormwater Awareness Week |
RES-19-026 | A Resolution Of Intent To Authorize The Madison Township Police Department To Issue Citations Into Canal Winchester Mayor's Court |
RES-19-027 | A Resolution Approving The Mayor's Appointment Of Bill Christensen To Serve A Four Year Term As A Member Of The Planning And Zoning Commission Expiring December 31, 2023 |
RES-19-028 | A Resolution Approving The Mayor's Appointment Of Brad Richey To Serve A Four Year Term As A Member Of The Planning And Zoning Commission Expiring On December 31, 2023 |
RES-19-029 | A Resolution Approving The Mayor's Appointment Of Roger White To Serve A Four Year Term As A Member Of The Landmarks Commission Expiring On December 31, 2023 |
RES-19-030 | A Resolution To Approve The Distribution Of 2020 Bed Tax Grant Funds |
RES-19-031 | A Resolution Approving The Mayor's Appointment Of Joe Wildenthaler To Service A Three Year Term As A Member Of The Personnel Board Of Review Expiring December 31, 2022 |
Number | Title |
---|---|
RES-18-001 | A Resolution Authorizing The City Of Canal Winchester To Issue MCIMetro Access Transmission Services Corp. D/B/A Verzion Access Transmission A Telecommunications And Utility Permit To Construct, Operate, And Maintain A Telecommunications System Or Utility Within The Public Right-Of-Ways Within The City Of Canal Winchester |
RES-18-002 | A Resolution To Authorize The Application Of Motor Vehicle Permissive Tax Funds From The Franklin County Engineer For The Gender Rd. Phase IV Project |
RES-18-003 | A Resolution Of Intent To Appropriate A Fee Simple Absolute Interest In 0.463 Acres, More Or Less, Located At West Waterloo Street, For The Public Purpose Of Constructing Roadway Improvements, Which Shall Be Open To The Public, Without Charge |
RES-18-004 | A Resolution To Approve The Trade-In Of A 2008 Ford F-250 Plow Truck |
RES-18-005 | A Resolution Authorizing The Mayor To Enter Into A Contract For The Participation In The ODOT Winter Contract (2018-2019) For Road Salt |
RES-18-006 | A Resolution Authorizing Destination: Canal Winchester To Operate The "Canal Winchester Farmers' Market" In And On Various Property Owned By The City Of Canal Winchester |
RES-18-007 | A Resolution Authorizing The Mayor To Apply For An Ohio Department Of Natural Resources (ODNR) Natureworks Grant For Improvements To Westchester Park |
RES-18-008 | A Resolution Authorizing Destination: Canal Winchester To Operate The "Canal Winchester Blues and Ribfest" On The Various Streets And Sidewalks Of The City Of Canal Winchester |
RES-18-009 | A Resolution Authorizing The City Of Canal Winchester To Issue Keps Technologies D/B/A ACD.Net A Telecommunications And Utility Permit To Construct, Operate And Maintain A Telecommunications System Or Utility Within The Public Right-Of-Ways Within The City Of Canal Winchester |
RES-18-010 | A Resolution Authorizing The Labor Day Festival Committee To Operate The Annual "Canal Winchester Labor Day Festival" On The Various Streets And Sidewalks Of The City Of Canal Winchester |
RES-18-011 | A Resolution In Support Of The Columbus And Franklin County Metro Parks Replacement Parks Levy |
RES-18-012 | A Resolution Strongly Urging The Ohio Governor And Members Of The Ohio General Assembly To Invest The State Budget Surplus In Municipalities |
RES-18-013 | A Resolution Approving The Recommendations Of The Tax Incentive Review Council For The Franklin County Tax Abatement Areas Within The City Of Canal Winchester |
RES-18-014 | A Resolution Approving The Recommendations Of The Tax Incentive Review Council For The Fairfield County Tax Abatement Areas Within The City Of Canal Winchester |
RES-18-015 | A Resolution Accepting The Amounts And Rates As Determined By The Budget Commission And Authorizing The Necessary Tax Levies And Certifying Them To The County Auditor |
RES-18-016 | A Resolution In Support Of Stormwater Awareness Week |
RES-18-017 | A Resolution To Establish The Route 22 Community Reinvestment Area And To Authorize Real Property Tax Exemptions Established By Sections 3735.65 Through 3735.70 Of The Ohio Revised Code |
RES-18-018 | A Resolution To Authorize Filing Application For Financial Assistance Under The Land And Water Conservation Fund |
RES-18-019 | A Resolution Approving The Mayor's Appointment Of Joseph Wildenthaler To Serve A Four Year Term As A Member Of The Planning And Zoning Commission Expiring On December 31, 2022 |
RES-18-020 | A Resolution Approving The Mayor's Appointment Of Joseph Donahue To Serve A Four Year Term As a Member Of The Planning And Zoning Commission Expiring On December 31, 2022 |
RES-18-021 | A Resolution Approving The Mayor's Appointment Of Jamoya Cox To Server A Four Year Term As A Member Of The Landmarks Commission Expiring On December 31, 2022 |
RES-18-022 | A Resolution Approving The Mayor's Appointment Of Richard Dobda To Server A Four Year Term As A Member Of The Landmarks Commission Expiring On December 31, 2022 |
RES-18-023 | A Resolution To Approve The Distribution Of 2019 Bed Tax Grant Funds |
Number | Title |
---|---|
RES-17-001 | A Resolution Approving The Mayor's Appointment Of Drew Gatliff To Serve A Four Year Term As A Member Of The Planning And Zoning Commission Expiring On December 31, 2020 |
RES-17-002 | A Resolution Approving The Mayor's Appointment Of Joseph Wildenthaler To Serve A Three Year Term As A Member Of The Personnel Board Of Review Expiring On December 31, 2019 |
RES-17-003 | A Resolution Appointing Denise Alexander As Clerk Of Council For The City Of Canal Winchester |
RES-17-004 | A Resolution Approving The Mayor's Appointment Of Robert Wood, II To Serve The Remainder Of A Four Year Term As A Member Of The Landmarks Commission Expiring on December 31, 2018 |
RES-17-005 | A Resolution Appointing Amanda Jackson As Clerk Of Council For The City Of Canal Winchester |
RES-17-006 | A Resolution Authorizing The Mayor To Enter Into A Contract For The Participation In The ODOT Winter Contract (018-18) For Road Salt |
RES-17-007 | A Resolution Authorizing Destination: Canal Winchester To Operate The "Canal Winchester Summer Brewfest" On The Various Streets And Sidewalks Of The City Of Canal Winchester |
RES-17-008 | A Resolution To Approve The Trade-Ins Of A 2007 Ford Ranger And A 2007 Chevy Colorado |
RES-17-009 | A Resolution Authorizing Destination: Canal Winchester To Operate The "Canal Winchester Farmers' Market" In And On Various Property Owned By The City Of Canal Winchester |
RES-17-010 | A Resolution Approving The Admission Of One New Member To The Central Ohio Risk Management Association Self-Insurance Pool |
RES-17-011 | A Resolution Authorizing Destination: Canal Winchester To Operate The "Canal Winchester Blues And Ribfest" On The Various Streets And Sidewalks Of The City Of Canal Winchester |
RES-17-012 | A Resolution Strongly Opposing The State Of Ohio Governor's Proposed 2017-2018 Budget, Which Proposes Centralized Collection of New Profit Tax Returns And Other Provisions Related To The Municipal Income Tax Which Will Cause A Substantial Loss Of Revenue Needed To Support The Health, Safety, Welfare And Economic Development Efforts Of Ohio Municipalities |
RES-17-013 | A Resolution Authorizing The Labor Day Festival Committee To Operate The Annual "Canal Winchester Labor Day Festival" On The Various Streets And Sidewalks Of The City Of Canal Winchester |
RES-17-014 | A Resolution Reauthorizing An Agreement Between The City Of Canal Winchester And The Board Of County Commissioners, Franklin County, Ohio On Behalf Of The City Of Canal Winchester In Order To Participate In The Franklin County, Ohio Department Of Housing & Urban Development (HUD) Entitlement Program And Abide By The Covenants Of That Program As Stated Herein |
RES-17-015 | A Resolution Approving The Recommendations Of The Tax Incentive Review Council For The Franklin County Tax Abatement Areas Within The City Of Canal Winchester |
RES-17-016 | A Resolution Approving The Recommendations Of The Tax Incentive Review Council For The Fairfield County Tax Abatement Areas Within The City Of Canal Winchester |
RES17-017 | A Resolution To Approve The Trade-In Of A 2002 International 4900 Dump/Plow Truck |
RES-17-018 | A Resolution To Adopt The Solid Waste Management Plan For The Solid Waste Authority Of Central Ohio |
RES-17-019 | A Resolution Accepting The Amounts And Rates As Determined By The Budget Commission And Authorizing The Necessary Tax Levies And Certifying Them To The County Auditor |
RES-17-020 | A Resolution Authorizing The Establishment Of The McGill Park Fund |
RES-17-021 | A Resolution To Approve The Trade In Of a 2008 Chevy Equinox |
RES-17-022 | A Resolution Authorizing The Execution And Delivery Of A Master Lease Agreement And Financing Schedule Thereto In Connection With The Acquisition Of Certain Property In An Aggregate Principal Amount Not To Exceed $300,000 |
RES-17-023 | A Resolution To Approve The Distribution Of 2018 Bed Tax Grant Funds |
RES-17-024 | A Resolution Approving The Mayor's Appointment Of Michael Vasko To Serve A Four Year Term As A Member Of The Planning And Zoning Commission Expiring On December 31, 2021 |
RES-17-025 | A Resolution Approving The Mayor's Appointment Of Mark Caulk To Serve A Four Year Term As A Member Of The Planning And Zoning Commission Expiring On December 31, 2021 |
RES-17-026 | A Resolution Approving The Mayor's Appointment Of Jamoya Cox To Serve The Remainder Of An Unexpired Term As A Member Of The Landmarks Commission Expiring On December 31, 2018 |