2023 Ordinances

Ordinance
Number
Title                                               Readings        Passed           Referred
or Tabled
1-23 (pdf) 

To Accept the Tentative Agreement in the Matter of the City of Avon and the International Association of Firefighters, Local #4310, SERB Case No: 2022-med-09-1000   1-3-23  
2-23 (pdf)

Granting a Special Use Permit to Avon JV, LLC to Include a Drive-Thru Facility at 36290 Detroit Road   1-9-23  
3-23 (pdf)

Granting a Special Use Permit to Avon JV, LLC to Construct an 8,600 Sq. Ft. Medical Facility Containing a Restaurant with a Drive-Thru Facility and Outdoor Seating Area to be Located at 36320 Detroit Road   1-9-23  
4-23 (pdf)

Reappropriations   1-23-23  
5-23 (pdf)

To Accept the Dedication Plat for Additional Right of Way (0.1021 Acre) on Chester Road in the City of Avon   1-23-23  
6-23 (pdf) To Amend Section 210.01(e)(6A)(A)(1) & (2) of the Codified Ordinances of the City of Avon to Establish Rates for the Use of the City's Aquatic Center in the Year 2023   2-13-23  
7-23 (pdf)

Certified Copy (pdf)
Authorizing the Mayor to Enter Into a Memorandum of Understanding for Tactical Emergency Medical Services ("TEMS") and Related Training to the Eastern Lorain County Emergency Response Team ("ELCERT") Comprised of the City of Avon, the City of Avon Lake, the City of North Ridgeville, ("Cities") and the MetroHealth System (MetroHealth")   2-13-23  
8-23(pdf)

Certified Copy (pdf)
Authorizing the Mayor to Engage the Services of the Law Firm Roetzel & Andress to Assist the City in Negotiating a Contract with Lit Communities (or Similar Entity) to Explore the Installation/Operation of a Fiber Optic Network within the City   2-13-23  
9-23 (pdf)

To Award the Public Bid for the Purchase and Installation of Two New HVAC Systems at 2009 Baseball Boulevard, (Mercy Health Stadium)   2-13-23  
10-23 (pdf)

Reappropriations   2-13-23  
11-23 (pdf)

Certified Copy (pdf)
Authorizing the Mayor to Take All Actions Necessary to Accept the Northeast Ohio Public Energy Council (NOPEC) Energized Community Grant(s)   2-27-23  
12-23 (pdf)

Certified Copy (pdf)
To Establish a Range of Compensation for the Unclassified, Full-Time Position of Secretary to the Mayor   2-27-23  
13-23 (pdf)

Certified Copy (pdf)
To Amend the Compensation Range for the Unclassified, Full-Time Position of Clerk of City Council   2-27-23  
14-23 (pdf)

Certified Copy (pdf)
To Establish a Range of Compensation for the Unclassified, Full-Time Position of Administrative Assistant to the Police Chief   2-27-23  
15-23 (pdf)

Certified Copy (pdf)
To Establish a Range of Compensation for the Unclassified, Full-Time Position of Administrative Assistant/Dispatcher for the Fire Department   2-27-23  
16-23 (pdf)

Certified Copy (pdf)
To Establish a Range of Compensation for the Part-Time, Unclassified Position of Assistant Clerk of City Council   2-27-23  
17-23 (pdf)

Certified Copy (pdf)
To Establish a Range of Compensation for the Part-Time, Unclassified Position of City Treasurer   2-27-23  
18-23 (pdf)

Certified Copy (pdf)
Establishing a Range of Compensation for the Permanent Part-Time Position of City Prosecutor   2-27-23  
19-23 (pdf)

Certified Copy (pdf)
To Amend Section 3 of Ordinance No. 90-21 to Establish a New Date for Arbor Day   2-27-23  
20-23 (pdf)

Certified Copy (pdf)
Amending Section 256.98 of the Codified Ordinances of the City of Avon to Revise the Classification Specification for the Position of Fire Chief   2-27-23  
21-23 (pdf)

Amending Section 256.98 of the Codified Ordinances of the City of Avon to Revise the Classification Specification for the Position of Assistant Fire Chief   2-27-23  
22-23 (pdf)

Amending Section 256.98 of the Codified Ordinances of the City of Avon to Revise the Classification Specification for the Position of Administrative Assistant/Dispatcher for the Fire Department   2-27-23  
23-23 (pdf)

Amending Section 256.98 of the Codified Ordinances of the City of Avon to Revise the Classification Specification for the Position of Fire Captain/Paramedic   2-27-23  
24-23 (pdf) Amending Section 256.98 of the Codified Ordinances of the City of Avon to Revise the Classification Specification for the Position of Firefighter/Paramedic   2-27-23  
25-23 (pdf)

Amending Section 256.98 of the Codified Ordinances of the City of Avon to Revise the Classification Specification for the Position of Fire Lieutenant/Paramedic   2-27-23  
26-23 (pdf)

To Award the Bid for the 2023 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)   2-27-23  
27-23 (pdf)

To Award the Bid for the 2023 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)   2-27-23  
28-23 (pdf)

To Award the Bid for the 2023 Avon Parks Mowing Contract No. 3 (Schwartz Road Park)   2-27-23  
29-23 (pdf)

To Award the Bid for the 2023 Avon Parks Mowing Contract No. 4 (Veteran's Memorial Park and Its Entrance Way Up to Detroit Road)   2-27-23  
30-23 (pdf)

To Award the Bid for the 2023 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.)   2-27-23  
31-23 (pdf)

To Award a Bid for the Just Imagine Drive Pavement Resurfacing Project   2-27-23  
32-23 (pdf)

To Award a Bid for the Main Street & Middle Road Pavement Resurfacing Project   2-27-23  
33-23 (pdf)

To Award a Bid for the Cherry Street, Pear Street, Willo Road & Jennie Street Pavement Resurfacing Project   2-27-23  
34-23 (pdf)

Granting the City's Consent and Authorizing the Mayor to Enter Into a Sign Installation and Maintenance Agreement with the Ohio Department of Transportation (ODOT) for Signage to Identify the US Bicycle Route System   2-27-23  
35-23 (pdf)

Authorizing the Mayor to Execute an Addendum to the Cooperative Agreement with the City of North Ridgeville for the Construction of a Traffic Roundabout at the Intersection of Stoney Ridge Road, Mills Road, and Avalon Drive   3-13-23  
36-23 (pdf)

Certified Copy (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   3-13-23  
37-23 (pdf)

Certified Copy (pdf)
Granting a Special Use Permit to O.E. Meyer Co. to Install Four (4) Aboveground Storage Containers for Hazardous Materials on Property Located at 929 Moore Road (the Southeast Corner of Avon Commerce Parkway and Moore Road)   3-13-23  
38-23 (pdf)

To Amend the Planning and Zoning Code Section 1270.03 Schedule of Permitted Uses and Section 1280.05 Minimum Lot and Yard Regulations for Special Uses in Non-Residential Districts to Require a Special Use Permit for Drive-Thrus in the C-4 District 3-13-23
3-27-23
4-10-23
4-10-23  
39-23 (pdf)

Certified Copy (pdf)
To Amend the Planning and Zoning Code Sections 1228.04, 1230.02 and 1244.06 to Make Pre-Application Meetings with Staff Mandatory for All Projects 3-13-23
3-27-23
4-10-23
4-10-23  
40-23 (pdf)

To Authorize the Final Plat and Subdivider's Agreement for Autumn Grove Subdivision   3-13-23  
41-23 (pdf)

Certified Copy (pdf)
Reappropriations   3-13-23  
42-23 (pdf)

To Authorize the Mayor to Enter Into a Contract with OES-Scoreboards for the Purchase of a Scoreboard Marquee Sign and Appurtenances Thereto for the City-Owned Crusher Stadium   3-13-23  
43-23 (pdf)

Certified Copy (pdf)
Amending Section 210.01(g) and Chapter 1442 Regarding Building Permits and Fees   3-27-23  
44-23 (pdf)

Amending Section 210.01(e)(7)(B) of the Codified Ordinances of the City of Avon Regarding Park Development and Maintenance Fees   3-27-23  
45-23 (pdf)

Amending Section 210.01(f)(4)(C) of the Codified Ordinances of the City of Avon Dealing with Storm Water Fees and Deposits   3-27-23  
46-23 (pdf)

Certified Copy (pdf)
Reappropriations   3-27-23  
47-23 (pdf)

Certified Copy (pdf)
Authorizing the Mayor to Enter Into an Agreement with Hazen and Sawyer to Perform Water and Sanitary Sewer System Dynamic Rate Analysis Modeling   4-10-23  
48-23 (pdf)

Certified Copy (pdf)
Reappropriations   4-10-23  
49-23 (pdf)

Authorizing the Mayor to Accept a Donation Made to the Avon Senior Center by the Veterans of Foreign Wars of Ohio Charities, (VFW Post 7035)   4-10-23  
50-23 (pdf)

Determining to Proceed with the Construction and Reconstruction of Approximately 475 Lineal Feet of Chester Road, Together with All Necessary Appurtenances and Related Improvements Thereto   4-10-23  
51-23 (pdf)

To Award the Bid for the Chester Road Widening - Phase II Project   4-10-23  
52-23 (pdf)

Certified Copy (pdf)
Amending Section 256.98 of the Codified Ordinances of the City of Avon to Revise the Classification Specification for the Position of Police Captain   4-24-23  
53-23 (pdf)

Certified Copy (pdf)
Amending Section 256.98 of the Codified Ordinances of the City of Avon to Revise the Classification Specification for the Position of Community Service Officer   4-24-23  
54-23 (pdf)

Certified Copy (pdf)
Authorizing the Mayor to Enter Into a Concessions Agreement with the Big Show LTD to Act as the City's Concessionaire for the Avon Municipal Aquatic Facility   4-24-23  
55-23 (pdf)

Amending Sections 1262.03, 1264.03, 1270.03, 1274.03 and 1278.03 of the Codified Ordinances as they Pertain to Farms and Livestock in the City of Avon 4-24-23
5-8-23
5-22-23
5-22-23  
56-23 (pdf)

Amending Section 1280.04 of the Avon Codified Ordinances Dealing with Lot and Yard Regulations for Special Uses in Residential Districts as Applied to Farms and Livestock 4-24-23
5-8-23
5-22-23
5-22-23  
57-23 (pdf)

Amending Section 1280.05 of the Avon Codified Ordinances Dealing with Lot and Yard Regulations for Special Uses in Nonresidential Districts as Applied to Farms and Livestock 4-24-23
5-8-23
5-22-23
5-22-23  
58-23 (pdf)

Certified Copy (pdf)
Amending Section 1280.06 of the Avon Codified Ordinances Dealing with Supplemental Regulations for Certain Special Uses Applicable to Farms and Livestock 4-24-23
5-8-23
5-22-23
5-22-23  
59-23 (pdf)

Amending Section 1222.02 of the Avon Codified Ordinances to Define Terms Related to Farming and Livestock 4-24-23
5-8-23
5-22-23
5-22-23  
60-23 (pdf)

To Accept Improvements in Fieldstone Landing Subdivision No. 1 4-24-23
5-8-23
5-22-23
5-22-23  
61-23 (pdf)

Reappropriations   4-24-23  
62-23 (pdf)

Certified Copy (pdf)
To Award a Bid for the Williams Court Pavement Resurfacing Project   4-24-23  
63-23 (pdf)

To Approve a Construction Contract Change Order for the Cherry Street, Pear Street, Willo Road and Jennie Street Pavement Resurfacing Project for the Performance of Asphalt Resurfacing on Certain Portions of Carleen Avenue and Old Colorado Avenue   4-24-23  
64-23 (pdf)

Certified Copy (pdf)
To Amend the Special Use Permit for Granting to the City of Avon for a Public Park Located on Eaton Drive and Known as Northgate Community Park to Include Additional Improvements   5-8-23  
65-23 (pdf)

Certified Copy (pdf)
Amending '256.04 of the Codified Ordinances of the City of Avon to Eliminate the Position of Communications Manager - Police Department   5-8-23  
66-23 (pdf)

To Amend Section 1072.03 of the Codified Ordinances of the City of Avon to Increase Fees for the Use of the Avon-Lions Community Center   5-8-23  
67-23 (pdf)

Certified Copy (pdf)
To Amend Section 1073.03(b) of the Codified Ordinances of the City of Avon to Increase Fees for the Use of Avon Isle   5-8-23  
68-23 (pdf)

Certified Copy (pdf)
To Grant a Special Use Permit to DeVille Developments, LLC to Construct an Outdoor Patio Seating Area for their 2,554 Sq. Ft. Building to be Located at 1443 Nagel Road Said Building to be Leased to their Tenant, Starbucks   5-22-23 Referred to Planning Commission     5-1-23
69-23 (pdf)

Certified Copy (pdf)
Granting a Special Use Permit to DeVille Developments, LLC to Construct an Outdoor Patio Seating Area for their 7,180 Sq. Ft. Building to be Located at 1485 Nagel Road Said Building to be Leased to their Tenant, Chipotle   5-22-23 Referred to Planning Commission   
5-1-23
70-23 (pdf)

To Grant a Special Use Permit to DeVille Developments, LLC to Construct an Outdoor Patio Seating Area for their 6,800 Sq. Ft. Building to be Located at 33420 Just Imagine Drive Said Building to be Leased to their Tenant, Noodles   5-22-23 Referred to Planning Commission     5-1-23
71-23 (pdf)

Authorizing an Extension of Time Within Which to Complete Improvements in Concord Village Subdivision No. 3   5-8-23  
72-23 (pdf)

Amending Section 618.12 of the Codified Ordinances of the City of Avon to Regulate Livestock, Poultry and Rabbits   5-22-23  
73-23 (pdf)

Certified Copy (pdf)
Amending Chapter 668 of the Codified Ordinances of the City of Avon Regulating Stables and Kennels   5-22-23  
74-23 (pdf)

To Reject the Bids for the 2023 Pavement Marking Program   6-12-23  
75-23 (pdf)

Granting a Special Use Permit for Property Owned and Operated by Brothers Management Company, LLC (dba Miller Road Self Storage), Located at 1220 Miller Road to Construct and Operate a Mini Self-Storage Facility   6-12-23  
76-23 (pdf)

Amending a Special Use Permit Granted to the Avon Local School District for Lighting at the Football Field of the Avon Middle School   6-12-23  
77-23 (pdf)

Granting a Special Use Permit to Route 83 Properties, LLC to Allow  for the Creation of a Flag Lot Along the West Side of Center Road, Permanent Parcel Nos. 04-00-013-000-586 & 04-00-013-000-588   6-12-23  
78-23 (pdf)

To Amend the Special Use Permits for the City of Avon to Replace and Install a Monument Sign at Each of these Public Facilities: the Avon Fire Department Located at 36185 Detroit Road, the Avon Police Department Located at 36145 Detroit Road, and the U.S. Post Office & the Avon Aquatic Center Located in the Vicinity of 36225 Detroit Road   6-12-23  
79-23 (pdf)

Authorizing an Amendment to the Final Plat for Red Tail Subdivision No. 15   6-12-23  
80-23 (pdf)

Certified Copy (pdf)
Reappropriations   6-12-23  
81-23 (pdf)

Accepting the Insurance Proposal Submitted by McGowan Government Underwriters   6-26-23  
82-23 (pdf)

Accepting the Cyber Liability Insurance Proposal Submitted by McGowan Government Underwriters   6-26-23  
83-23 (pdf)

Establishing a Tax Budget for the Current Expenditures of the City of Avon, Lorain County, Ohio, for the Fiscal Year Ending December 31, 2024   6-26-23  
84-23 (pdf)

Certified Copy (pdf)
To Accept Improvements in Red Tail Subdivision No. 17 6-26-23
7-10-23
8-14-23
8-14-23  
85-23 (pdf)

Authorizing the Mayor to Enter Into an Agreement to Purchase Real Estate Located Off of French Creek Road (Rear Lot) in the City of Avon Permanent Parcel No. 04-00-010-113-071 from Randall B. Fratianne and Gary C. Fratianne   6-26-23  
86-23 (pdf)

Declaring the Intention of the City of Avon to Consent to the Reconstruction and Widening of Pavement & Associated Improvements Along Certain Sections of Interstate Route 90 (IR-90) by the Ohio Department of Transportation (ODOT)   7-10-23  
87-23 (pdf)

Authorizing a Special Use Permit for Property Owned by Ace Acquisitions, LLC to Allow their Tenant, Inn the Dog House, Inc. (dba Inn the DogHouse) to Construct and Operate a Dog and Cat Day Care, Animal Boarding and Grooming Facility Located at 37525 Colorado Avenue   7-10-23  
88-23 (pdf)

Approving Modifications to the Sanitary Sewer Master Plan and Adopting Said Modifications as Revisions to the Official Sanitary Sewer Master Plan for the City of Avon 7-10-23
8-14-23
9-11-23
9-11-23  
89-23 (pdf)

Authorizing the Hiring of the LAW Firm of Dooley, Gembala, McLaughlin & Pecora as Special Counsel to the City of Avon for all Matters Pertinent to the Case of State Ex Rel Avon, Ohio, Peter Restivo vs. City of Avon, et al   7-10-23  
90-23 (pdf)

Reappropriations   7-10-23  
91-23 (pdf) 

Authorizing the Mayor to Enter Into an Agreement to Purchase Real Estate Located at 2530 Church Street in the City of Avon, Permanent Parcel No. 04-00-010-115-010 from Mark W. Ladegaard   7-10-23  
92-23 (pdf)

Certified Copy (pdf)
Amending a Special Use Permit Granted to Christian Heritage Assembly of God (aka Christian Heritage Church), to Install a 40' x 64' Outdoor Pavilion Located at 36465 Chester Road   8-14-23  
93-23 (pdf)

Amending the Personnel Policy Manual for the City of Avon, Section 7.3 (Tools, Supplies, Equipment, Telephones, and Cell Phones)   8-14-23  
94-23 (pdf)

Placing a Temporary Moratorium on the Future Development or Construction of Any Hotel, Motel, Extended Stays, Boarding Houses or the Like through January 9, 2024   8-14-23  
95-23 (pdf)

Reappropriations   8-14-23  
96-23 (pdf)

Authorizing the Disposal of Municipal Property   8-14-23  
97-23 (pdf)

To Cancel the Special Assessments that were Incorrectly Applied to the Tax Duplicate on Two Parcels of Land Abutting the French Creek Road Sanitary Sewer Project, (PPN#04-00-010-113-039 and #04-00-010-113-037), and to Issue a Refund for the Amounts that have been Paid   8-14-23  
98-23 (pdf)

Granting a Special Use Permit to Lig Land, LLC to Allow Their Tenant, Sheetz, Inc., to Construct a 6,139 Sq. Ft. Gas Station and Convenient Store with an Outdoor Patio to be Located at the Southwest Corner of Middleton & Nagel Roads 9-11-23
9-18-23
9-18-23  
99-23 (pdf)

Amending Section 672.10 of the Codified Ordinances of the City of Avon Entitled "Fireworks" to Revise Regulations Regarding the Sale and Possession of Fireworks 9-11-23
9-18-23
9-18-23  
100-23 (pdf)

To Authorize the Mayor to Enter Into an Option to Purchase Agreement to Acquire Real Estate Located Along the Westside of Stoney Ridge Road at the Western Terminus of Mills Road in the City of Avon, Permanent Parcel Nos. 04-00-012-101-023 & 04-00-012-101-077 from Marilyn Mikulic, Successor Trustee of the John J. Mikulic Trust Dated April 28, 2009   9-5-23  
101-23 (pdf)

To Authorize a Developer's Agreement and Performance Bond with Lig Land, LLC, for the Construction of Public Improvements at the Middleton Crossing Site Located on the Southwest Corner of Middleton & Nagel Roads 9-11-23
9-18-23
9-18-23  
102-23 (pdf)

Reappropriations 9-11-23
9-18-23
9-18-23  
103-23 (pdf)

Certified Copy (pdf)
Authorizing the Disposal of Municipal Property Through Action with Insurance Auto Auctions, Inc.   9-25-23  
104-23 (pdf)

Certified Copy (pdf)
Consenting to an Enterprise Zone Tax Abatement Agreement Between the City of Avon, the Board of Lorain County Commissioners, Advanced Polymer Coatings, Inc., Authorizing and Directing the Mayor of the City of Avon to Execute an Enterprise Zone Agreement with this Entity and Authorizing and Directing the Clerk of Council to Transmit a Certified Copy of this Ordinance Along with the Enterprise Zone Agreement to the Board of Lorain County Commissioners for Further Consideration by the Board      
105-23 (pdf)

Certified Copy
       
106-23 (pdf)

Certified Copy (pdf)
       
107-23 (pdf)

Certified Copy (pdf)
       
108-23 (pdf)

Certified Copy (pdf)