top of page
2020 Legislation

Resolutions: 2020

01-20 A resolution regarding zoning buffers in a proposed annexation of property containing 0.6893 acres more or less from Darby Township, Madison County, Ohio to the village of Plain City, Madison County, Ohio pursuant to the requirement of section 709.023(C) Ohio revised code and declaring emergency

02-20 A service resolution in support of the proposed annexation of property containing 0.6893 acres more or less from Darby Township, Madison County, Ohio to the village of Plain City, Madison County, Ohio pursuant to the requirement of section 709.023 Ohio revised code and declaring an emergency

03-20- A resolution authorizing the Village Administrator to prepare and submit an application to participate in the Ohio Public Works Commission State Capital Improvement and/ or Local Transportation Improvement Program(s) and to execute contracts as required, and declaring an emergency

04-20 A resolution authorizing and directing the Village Administrator, as the Village Housing Officer, to execute a community reinvestment area abatement agreement for the property located at 134 North Chillicothe Street. 

05-20 A resolution authorizing the Village Administrator to prepare and submit an application to participate in the Ohio Public Works Commission state capital improvement program(s) and to execute contracts as required

06-20 A resolution authorizing the Village Administrator to file a Water Quality Management (208) Plan with the Ohio Environmental Protection Agency 

07-20 A resolution approving a supplemental appropriation of funds and amendments to the Village of Plain City 2020 Budget and declaring emergency 

08-20 A resolution declaring an emergency in the Village of Plain City due to Coronavirus (COVID-19) outbreak and authorizing the Mayor to take all necessary steps to protect the health, safety, and welfares of the Village residents and declaring an emergency 

09-20 Resolution authorizing participation in the ODOT Road Salt contracts awarded in 2020 (Resolution 09-20)

10-20 - A resolution amending the Village of Plain City Employee Policies and Procedures Handbook

11-20 A resolution adopting the Village of Plain City Parks and Recreation Master Plan

12-20 A resolution extending the provisions of Resolution no. 08-20 declaration of emergency in the Village of Plain City due to the Coronavirus (COVID-19) outbreak and authorizing the Mayor to take all necessary steps to protect the health, safety, and welfare of the Village residents and declaring an emergency 

13-20 A resolution authorizing the Village Administrator to enter into a service contract with CT Consultants, INC., for the engineering design of the Village of Plain City Wastewater treatment plant expansion and modernization project, and declaring an emergency

14-20 A resolution authorizing the Village Administrator to accept the BID of, and execute an agreement with G&G Enterprises, complete excavating services, LLC, for the South Chillicothe Street water main replacement project, and declaring an emergency

15-20 A resolution re Coronavirus relief Distribution fund as a result of funding by the cornavirus ai relief and economic security act (CARES ACT)

16-20 A resolution re Supplemental appropriation of funds and amendments to the Village of Plain City 2020 Budget

17-20 A resolution Authorizing and Directing the Village Administrator to enter into a lease with the Wendt Group for the village-owned property located at 231 Friend Street

18-20 An argreement with the Madsion County Prosecuting Attorney to Prosecute those criminal and traffic misdemanors occuring within that portion of the Village

19-20 A resolution declaring the official intent and reasonable expectation of the Village on behalf of the State to reimburse its OPWC project - Gay St Fund for the Gay St Reconstruction project No. CK15X with the proceeds of tax exempt debt of the State and declaring an emergency.

20-20 A resolution amending the Village Employee Policies and Procedures Handbook

21-20 Enter into a Right-of-way License Agreement for the Property Located at 157 Church St

22-20 Proposes to Replace Upgrade Guardrail End Assemblies on US 42

23-20 Approving a Supplemental Appropriation of Funds and Amendments to the 2020 Budget and Declaring an Emergency

24-20 Amending Fees for Pastime Park Recreation Fees and Aquatic Center Rates and Fees

25-20 Authorizing the Sale of Impounded Vehicles

27-20 Authorizing Administrator to Apply Accept and Enter Cooperative Agreement for Construction of Noteman Rd Improvement Project

28-20 Authorizing Administrator to Apply Accept and Enter Cooperative Agreement for Construction of Wastewater Treatment Plant and Declaring Emergency

29-20 Authorizing Administrator to Apply Accept and Enter Cooperative Agreement for Planning of Noteman Rd Improvement Project and Declaring Emergency

30-20 Authorizing Administrator to Apply Accept and Enter Cooperative Agreement for Planning of Wastewater Treatment Plant Expansion and Declaring an Emergency

31-20 Authorizing Participation in ODAS Cooperative Purchasing Program

32-20 Authorizing Execution of Contract with GovDealsInc for Internet Based Auction Services

33-20 Authorizing the Sale of Village Property

34-20 Approving Amended Lease Agreement Between VPC and Miami Steam Threshers for Use of Certain Areas of Pastime Park

35-20 Approving Generation Fee Abolishment Repeal for N Center Ohio Solid Waste District

35-20a Approving a Supplemental Appropriation of Funds and Amendments to 2020 Budget and Declaring Emergency

36-20 Approving a Supplemental Appropriation of Funds and Amendments to 2020 Budget and Declaring Emergency

37-20 Enter into Agreement with OHM for Zoning Code Development and Rewrite

Ordinances: 2020

 

01-20 An ordinance disapproving a final development plan for the Oak Grove Residential development.

02-20 An ordinance amending section 121.01 of the Village of Plain City Code of Ordinances, to amend the meeting time of the Village of Plain City Council 

03-20 An ordinance rezoning 6.512+/- acres located along US Route 42 (Parcels #02-00293.000 and #04-00640.000) from Darby Township "Agriculture" and Village of Plain City RS2 to a planned residential district ("PRD") and approving a development plan for the Jefferson Village residential development

 

04-20 An ordinance authorizing the Village Administrator to advertise and accept BIDS for the South Chillicothe Street Water Main replacement Project

05-20 An ordinance authorizing the Village Administrator to advertise and accept BIDS for the Uptown Public Parking lot improvement

06-20 An ordinance to approve current replacement pages to the Plain City Codified Ordinances and declaring an emergency

07-20 An ordinance authorizing the Village Administrator to advertise an accept BIDS for the Village of Plain City community-wide repaving project

08-20 An ordinance accepting the annexation petition filed by Medco Properties with the Board of County Commissioners of Madison County, Ohio for annexation to the Village of Plain City, Ohio

09-20 An ordinance adopting Chapter 910 the the Village of Plain City Municipal Code - Outdoor Seating and Non-Permanent Amenities

10-20 An ordinance Authorizing the Village Administrator to Advertise and Accept Bids for the Village of Plain City Capital Improvement Project - Darby Fields Pathway Connection

11-20 An ordinance providing for the issuance and sale of unvoted general obligation notes in the maximum aggregate principal amount of $1,450,000, in anticipation of the issuance of bonds, for the purpose of paying the costs of various municipal public improvement projects

12-20 An ordinance authorizing the Village Administrator to advertise and accept bids for the Village of Plain City capital improvement project - Gay Street Reconstruction

13-20 An ordinance accepting the donation of real property along South Chillicothe Street

14-20 Establishing Codified Ordinance Chapters 961, 962, 963, 964 and 965 Establishing Development Impact Fee Procedures on New Land Development for New Roadways

15-20 Amending Village Ordinance 123.01 to Amend Locations for Posting of Ordinances, Resolutions and Notices

16-20 Amending Village Ordinances Regulating B3 Central Business District

17-20 Approving the Vacation of  Public Alley Within the Village Near the Intersection of W Main and N Chillicothe

18-20 Amending Section 1133.01(H) of Village Subdivision Regulation Fee and Permits

19-20 Rezoning 335.83 Acres along US 161 from VPC RS2, B2, RU and I1 to Planned Residential and Approving Preliminary plan for Darby Station

20-20 Providing for Submitting the Question of Adopting Proposed Municipal Charter to Electors

21-20 Setting the Costs for Certificate of Registration Fee and Construction Permit Fees for Right Of Way Program, Declaring an Emergency

22-20 Amending Section 933.08 of VPC Municipal Code of Ordinances Waiving the Water Capacity Charge Fee for Properties in Uptown District for Fire Protection

23-20 Approving Final Development Plan for Oak Grove Residential Development

24-20 Amending Ordinance 20-20 Providing Question of Adopting the Proposed Municipal Charter to Electors and Declaring Emergency

bottom of page