Skip to content

Ordinances

2020

2020-01 Clarifying the water and sewer tap fee rates charged by the VOCP, Ohio and declaring it an emergency
2020-02 Amending the section 1042.09 of the Codified Ordinances of the VOCP prohibiting certain wastewater and commercial/industrial pretreatment methods
2020-03 Declaring the improvement of Certain Real Property located in the VOCP, Ohio to be a public purpose; creating the VOCP Incentive District #1, 2, 3, 4 and 5 within the village, Declaring the improvements to real property within the incentive districts to be a public purpose; exempting 100% of the value of such improvements within the incentive districts from real property taxation for a period of 30 years; describing the public infrastructure improvements made or to be made to directly benefit or serve the parcels for which improvements are declared to be a public purpose; requiring the owners of parcels for which improvements are declared to be a public purpose to make annual service payments in lieu of taxes during the periods of exemption; establishing municipal public improvement tax increment equivalent funds for the deposit of such service payments; authorizing the execution of a tax increment financing and utilities agreement; and approving related matters.
2020-04 An Ordinance to Authorize the Annexation of Contiguous Territory Owned by the VOCP, Ohio
2020-05 An Ordinance to Authorize the Annexation of Contiguous Territory Owned by the VOCP, Ohio
2020-06 Rezoning Parcel Number L2700010054401 Comprised of 28.256+/- Acres in Durrett Road to Planned Residential District and Accepting the Preliminary Plan and Development Standards Text for the Parcel
2020-07 An Ordinance Amending the 2018 Zoning Code of the VOCP, Ohio
2020-08 An Ordinance Establishing the Position of Part-Time Captain Within the VOCP Police Department
2020-09 An Ordinance Establishing a Maximum of Forty-Eight (48) Hours of Work Per Week Among the Two Part-Time Officers in the VOCP Police Department
2020-10 An Ordinance Amending the Zoning Code of the VOCP and Declaring it an Emergency 
2020-11 An Ordinance Authorizing the Mayor of the VOCP to assign the Village Engineer additional hours per month as needed
2020-12 An Ordinance Creating the Tax Incentive Review Council of the VOCP and Declaring and Emergency
2020-13 An Ordinance amending Chapter 806 of the Codified Ordinances of the VOCP (Peddlers, Itinerant Merchants, and Solicitors) and Declaring an Emergency
2020-14 An Ordinance Reducing Water and Sewer Tap Fees for Qualifying Residential Property Owners for a period of One (1) Year and Declaring and Emergency
2020-15 An Ordinance amending section 1173.06 of the Zoning Code of the VOCP, and declaring an emergency
2020-16 An Ordinance approving an Economic Development Plan and to state that the VOCP may proceed with approval of a Tax Increment Financing Incentive District for Walker Pointe, and declaring an emergency
2020-17 An Ordinance setting water and sewer tap fees for the VOCP, Ohio, amending Ordinance 2020-14, and declaring an emergency.
2020-18 An Ordinance creating the Community Reinvestment Area Housing Council of the VOCP, and declaring an emergency.
2020-19 An Ordinance authorizing and directing the Mayor of the VOCP to enter into a Community Reinvestment Area Partial Assignment and Assumption Agreement with COI Rickenbacker Industrial Land, LLC and the Delaware County Finance Authority, and declaring an emergency
2020-20 An Ordinance accepting the final plat of Foxfire Subdivision Section 1, Part 1
2020-21 An Ordinance accepting and appropriating a grant award from the Bureau of Worker’s Compensation in the amount of $40,000 toward the purchase of a 350-Gallon Vacuum Excavator and Valve Exerciser, authorizing and directing the expenditure of the remainder of the purchase price of the Excavator and Exerciser from fund 5101-539-590 (Other-Capital Outlay), and declaring and emergency
2020-22 An Ordinance accepting the revised Final Plat of Scioto Crossing Subdivision, Section 2, Vacating a currently existing drainage easement near lot 59 of said PLAT, and declaring and emergency
2020-23 An Ordinance authorizing and directing the Mayor, Village Administrator, and Planning & Zoning Administrator to enter into an agreement with WJHOH LLC (WJH LLC) regarding extentions of certain certificates of zoning compliance for construction in the Genoa Crossing Subdivision, and declaring an emergency.
2020-24 An Ordinance accepting the Final Plat of Foxfire Subdivision Phase 1, Part 2
2020-25 Creating a Residential Tax Increment Financing Incentive District encompassing certain parcels of real property; declaring improvements to the parcels within the incentive district to be a public purpose and exempt from real property taxation; requiring the owners of those parcels to make service payments in lieu of taxes; establishing a municipal public improvement tax increment equivalent fund for the deposit of those service payments; specifying the public infrastructure improvements to be made that benefit or serve parcels in the incentive district; authorizing make-whole compensation payments to the Teays Valley Local School District and Eastland-Fairfield Joint Vocational School District; and declaring an emergency
2020-26 Creating a Residential Tax Increment Financing Incentive District encompassing certain parcels of real property; declaring improvements to parcels within the incentive district to be a public purpose and exempt from real property taxation; requiring the owners of those parcels to make service payments in lieu of taxes; establishing a municipal public improvement tax increment equivalent fund for the deposit of those service payments; specifying the public infrastructure improvements to be made that benefit or serve parcels in the incentive district; authorizing make-whole compensation payments to the Teays Valley Local School District and Eastland-Fairfield Joint Vocational School District; and declaring an emergency
2020-27 An Ordinance authorizing and directing the Mayor of the VOCP to enter into a Community Reinvestment Area second partial assignment and assumption agreement with K-NOVA LLC and COI Rickenbacker Industrial Land, LLC and declaring an emergency
2020-28 An Ordinance granting to South Central Power Company, its successors and assigns , the right to acquire, construct, maintain and operate in certain streets, thoroughfares, alleys, bridges, and public places of the VOCP, State of Ohio and its successors, lines for the distribution of electric power and energy to certain parts of the VOCP and the inhabitants thereof for light, heat power and other purposes and for the transmission of the same within, through, or across certain parts of said VOCP, State of Ohio, subject to and in compliance with the certified territories for electric suppliers act (Ohio Revised Code Sections 4933.81 to 4933.90)
2020-29 An Ordinance granting to Ohio Power Company, its successors and assigns , the right to acquire, construct, maintain and operate in certain streets, thoroughfares, alleys, bridges, and public places of the VOCP, State of Ohio and its successors, lines for the distribution of electric power and energy to certain parts of the VOCP and the inhabitants thereof for light, heat power and other purposes and for the transmission of the same within, through, or across certain parts of said VOCP, State of Ohio, subject to and in compliance with the certified territories for electric suppliers act (Ohio Revised Code Sections 4933.81 to 4933.90)
2020-30 An Ordinance amending the zoning code of the VOCP to remove references to the International Property Maintenance Code
2020-32 An Ordinance accepting the Final Plat of Scioto Crossing Subdivision Section 3 part 1
2020-33 An Ordinance authorizing and directing the Mayor and Village Administrator to enter into a Development Agreement with COI Rickenbacker Industrial Land LLC, waiving the competitive bidding and advertising requirements for the sanitary sewer oversizing project detailed in the development agreement and the village’s contribution to said project pursuant to Ohio Revised Code 735.051, and declaring and emergency

2021

2021-01 An Ordinance authorizing and directing the Village Administrator to enter into a use agreement with the Commercial Point Racing Committee
2021-02 An Ordinance approving and adopting the Final Plat of K-NOVA LLC for roadway access from State Route 104 to Lot 6 ( Rickenbacker Exchange-Part 2) of the K-NOVA Development, contingent upon K-NOVA’s posting a performance bond for the estimated costs of construction of the improvements and roadway depicted on the Final Plat, authorizing and directing the Mayor and Village Administrator to enter into an agreement with K-NOVA, and declaring and emergency. 
2021-03 An Ordinance authorizing and directing the acceptance of a limited warranty deed for 0.734 acres from Brookside Acres, LLC, for the intended use as a Right of Way on State Route 762 within the VOCP, and declaring and emergency.
2021-04 An Ordinance authorizing and directing the Mayor and Village Administrator to enter into an agreement with K-NOVA, LLC for construction of a roadway and access to State Route 762, and declaring an emergency
2021-05 An Ordinance authorizing and directing the Mayor and Village Administrator to enter into a Development Agreement with K-NOVA, LLC, and declaring an emergency
2021-06 An Ordinance amending section 2 of the Codified Ordinances Appendix related to Parking Bans during Snow Emergencies and the declaration of Snow Emergencies within the VOCP.
2021-07 An Ordinance accepting the Final Plat of Foxfire Subdivision Phase 2, Part 1.
2021-08 An Ordinance establishing the maximum yearly hours for the position of Captain within the VOCP Police Department at 1,040 hours per year, and amending section 2 or the Ordinance 2020-08.
2021-09 An Ordinance amending section 6 of Appendix A of Local regulations located in Chapter 618 of the Codified Ordinances of the VOCP relating to the ownership, keeping, or harboring of Pit Bull Terriers, and declaring an emergency.
2021-10 An Ordinance amending section 220.14 of the Codified Ordinances of the VOCP regarding Village Council Pay
2021-11 An Ordinance authorizing and directing the Village Administrator to enter into an easement and license agreement with homes at Foxfire Homeowners Association, Inc. regarding maintenance and repair of two roundabouts within the Foxfire Subdivision.
2021-12 An Ordinance adopting a plan of reorganization for the VOCP Police Department and amending section 236.01 of the Codified Ordinances of the VOCP
2021-13 An Ordinance authorizing and directing the Village Administrator, Mayor and Fiscal Officer to enter into an agreement with the Scioto Township Board of Trustees for the payment of improvements to Walker Road, authorizing and directing the Village Administrator to place for bid a written contract for the Walker Road improvement project pursuant to Ohio Revised Code section 731.141, and declaring an emergency.
2021-14 An Ordinance accepting the Final Plat of Scioto Crossing Subdivision section 3 Part 2
2021-15 An Ordinance accepting the Final Plat of Foxfire Subdivision Phase 2, part 2
2021-16 (As Amended) An Ordinance authorizing and directing the Mayor, Village Administrator, and Planning and Zoning Administrator to enter into a revised and restated agreement with WJHOH LLC (WJH LLC) regarding extensions of certain certificates of zoning compliance for construction in the Genoa Crossing Subdivision, and declaring an emergency 
2021-17 An Ordinance to Rezone a portion of 281.817+/- acres East of State Route 104 within the VOCP, Ohio from General Commercial (GC) to Limited Manufacturing (LM)
2021-18 An Ordinance accepting the Final Plat of Exchange Way as presented by COI Rickenbacker Industrial Land LLC
2021-19 An Ordinance amending section 1042.12 and creating 1052.03 of the Codified Ordinances of the VOCP to authorize the limited used of irrigation water meters
2021-20 An Ordinance amending the Zoning Code of the VOCP to replace Chapter 1191 of the Zoning Code
2021-21 An Ordinance approving the annexation of 5.30+/- acres from the Scioto Township to the VOCP and amending the zoning map
2021-22 An Ordinance authorizing and directing the Mayor of the VOCP to enter into a Community Reinvestment area parcel E partial assignment and assumption agreement between COI Rickenbacker Industrial Land, LLC and COI Rickenbacker parcel E, LLC, and declaring an emergency 
2021-23 An Ordinance authorizing and directing the Mayor of the the VOCP  to enter into a Community Reinvestment Area Building 2 partial assignment and assumption agreement (CRA Agreement) between COI Rickenbacker Industrial Land, LLC, and Rohr Two Development, LLC, and declaring an emergency
2021-24 An Ordinance authorizing and directing the Mayor of the VOCP to enter into a Community Reinvestment area building 2 second partial assignment and assumption agreement (CRA Agreement) with Rohr Two Development, LLC and the Pickaway County Port Authority, and declaring an emergency  
2021-25 An Ordinance authorizing and directing the Village Administrator to waive the sewer and water tap fees otherwise payable by the Scioto Township Board of Trustees in connection with the construction of the Township’s new Fire Department Building
2021-26 An Ordinance authorizing and directing the Village Administrator to seek bids for Refuse Collection and Curbside Recycling Program for the VOCP effective January 1, 2022 and the the Village Administrator to present the lowest and best bid to Village Council for the Council’s consideration , and declare an emergency.
2021-27 An Ordinance accepting the Final Plat of Scioto Crossing Subdivision section 4.
2021-28 An Ordinance amending the Zoning Code of the VOCP to repeal and replace section 1115.08 and section 1199.08 of the zoning code, and declaring an emergency
2021-29 An Ordinance accepting the Final Plat of Rickenbacker Exchange part 3 as presented by K-NOVA, LLC, and declaring an emergency
2021-30 An Ordinance adopting a Plan of Reorganization for the VOCP Police Department, and declaring and emergency
2021-31 An Ordinance Authorizing and directing the Mayor and Village Administrator to enter into a private water line easement agreement with COI Rickenbacker Industrial Land, LLC, and declaring and emergency
2021-32 An Ordinance amending the Zoning Code of the VOCP to repel and replace section 1117.04, section 1141.03 and section 1195.05 of the Zoning Code, and declaring an emergency-FAILED
2021-33 An Ordinance authorizing and directing the Mayor of the VOCP to enter into a Community Reinvestment Area Partial Assignment and Assumption agreement between K-Nova LLC and Scannell Properties #556, LLC for the assignment of the K-Nova CRA Agreement as to lots 8 and 10 in Rickenbacker Exchange Part 3, and declaring an emergency
2021-34 An Ordinance to rezone 5.1329+/- acres within the VOCP, Ohio from Neighborhood Commercial (NC) to General Commercial (GC)
2021-35 An Ordinance amending the Zoning Code of the VOCP to repeal and replace section 1117.04 of the zoning code as to Site Development Plan Fees, and declaring an emergency
2021-36 An Ordinance repealing and replacing Chapter 820 of the Codified Ordinances of the VOCP to increase the Municipal Income Tax rate from 0.75% to 1.00% and to provide for a credit of 0.25% to residents who pay income tax to another Ohio Municipal Corporation as of January 1, 2022, and declaring an emergency-FAILED
2021-37 (As Substituted) An Ordinance authorizing and directing the Mayor and Village Administrator of the VOCP to enter into a pre-annexation agreement with S & G Commercial Point LTD., Michael Edward Struckman, Trustee of the Michael Edward Struckman Trust U/T/D March 1, 2003, Wendy Sizemore, Trustee of the Wendy Sizemore Trust U/T/D December 12, 2019 and Rockford Homes, Inc. for the annexation of 339.371 +/- acres into the VOCP
2021-38 An Ordinance authorizing and directing the Mayor and Village Administrator of the VOCP to enter into a pre-annexation agreement with SB Lane Crabtree LLC and William Lane, Trustee of the W.M. Lane Trust dated June 14, 1994 for the annexation of 152.469 +/- acres into the VOCP
2021-39 An Ordinance authorizing and directing the Village Administrator to enter into a contract with Rumpke of Ohio, Inc for the village refuse collection and curbside recycling program for the calendar years 2022-2024, and declaring and emergency
2021-40 (As substituted) An Ordinance amending the zoning code of the VOCP to repeal and replace section 1117.04, section 1141.03, and section 1195.05 of the zoning code, and declaring an emergency
2021-41 An Ordinance authorizing and directing the Mayor and Village Administrator to enter into a First Amendment to development agreement with COI Rickenbacker Industrial Land, LLC, and declaring and emergency
2021-42 An Ordinance authorizing and directing the Mayor to enter into a Community Reinvestment Area partial assignment and assumption agreement as to Parcel B (Lot 1) in the Rickenbacker Exchange Development with COI Rickenbacker Industrial Land, LLC and Scioto Exchange LLC, and declaring an emergency
2021-43 An Ordinance accepting the Final Plat of Scioto Crossing Subdivision Section 5
2021-44 An Ordinance amending the zoning code of the VOCP to repeal and replace section 1185.02 of the zoning code, and declaring an emergency
2021-45 An Ordinance authorizing and directing the Mayor and Village Administrator to enter into an electrical easement agreement with COI Rickenbacker Industrial Land, LLC, and declaring an emergency
2021-46 (As Substituted) An Ordinance authorizing and directing the Mayor and Village Administrator of the VOCP to enter into a pre-annexation agreement with Devin B. Weller and Andrea L. Weller and AMH Development, LLC for the annexation of 89.278 +/- acres into the VOCP-FAILED
2021-47 An Ordinance authoring and directing the acceptance of a deed easement from WJHOH LLC (WJH LLC) regarding access to sanitary sewer lines, cleanouts, and taps on twenty-seven lots within the Genoa Crossing Subdivision, and declaring an emergency
2021-48 An Ordinance to rezone 224.720 +/- acres within the VOCP, Ohio from low density residential (R-3) and General Commercial (GC) to Planned Industrial District (PID) and adopting the Preliminary Plan and Development Standards Text for the Planned District and declaring an emergency
2021-49 An Ordinance requesting authorization for the VOCP to participate in Cooperative Purchasing Programs of the Ohio Department of Transportation  pursuant to Ohio Revised Code section 5513.01(B), authorizing and directing the Village Administrator to act as the village’s agent under such programs and codifying such request and authorization permanently as section 226.07 of the codified ordinances of the VOCP
2021-50 An Ordinance authorizing and directing the Village Administrator to enter into a contract for the purchase of a snow plow truck in the amount of $80,012.00, waiving formal competitive bidding and advertising requirements pursuant to Ohio Revised Code section 735.051, and declaring an emergency
2021-51 An Ordinance authorizing and directing the Mayor of the VOCP to enter into a Community Reinvestment Area Partial assignment and assumption agreement between K-NOVA LLC and Pizzuti/TMD LLC, an Ohio limited liability company for the assignment of the K-NOVA CRA agreement as to lot 11 in Rickenbacker Exchange Part 3, and declaring an emergency
2021-52 An Ordinance authorizing and directing the Mayor of the VOCP to enter into a Community Reinvestment Area partial assignment and assumption agreement between K-NOVA LLO and Exel Inc., a Massachusetts Corporation, D/B/A DHL Supply Chain (USA) for the assignment of the K-NOVA CRA agreement as to that certain 234.028 acre tract of land on the Southwest corner of the intersection of Durrett Road and State Route 104, and declaring an emergency
2021-53 An Ordinance authorizing and directing the Mayor of the VOCP to enter into a Preliminary Development Agreement with Pizzuti/TMD LLC, an Ohio Limited Liability Company and declaring and emergency
2021-54 An Ordinance authorizing and directing the Mayor of the VOCP to accept donated land from K-NOVA LLC, and Ohio limited liability company known as lot numbers 4A and 4B, and reserve “A” in Rickenbacker Exchange Part 3, upon completion of due diligence by the Village Solicitor, and upon the Village Solicitor’s satisfaction of the results of said due diligence, and declaring and emergency


2022

2022-01 An Ordinance authorizing and directing the Mayor of the VOCP to enter into a Community Reinvestment Area Partial Assignment and Assumption agreement between K-NOVA, LLC, and IDI Rickenbacker G1, LLC as to lot 9 in the Rickenbacker Exchange-Part 3 Development, and declaring and emergency
2022-02 Pulled from agenda prior to second reading 
2022-03 Pulled from agenda prior to second reading

2022-04 An Ordinance Authorizing and directing the Mayor of the VOCP to enter into a Partial Assignment and Assumption Agreement (TIF Agreement) with K-NOVA, LLC, and Hart Commercial Point Industrial LLC, and declaring an emergency
2022-05 An Ordinance Authorizing and directing the Mayor of the VOCP to enter into a Partial Assignment and Assumption Agreement (CRA Agreement) with K-NOVA, LLC, and Hart Commercial Point Industrial LLC as to Lot 11 in Rickenbacker Exchange-Part 3, and declaring an emergency
2022-06 An Ordinance Repealing and Replacing section 1171.04(a)(5) of the Zoning Code of the VOCP, and declaring an emergency
2022-07 An Ordinance amending the Zoning Code of the VOCP to repeal and replace section 1117.04, section 1141.03, and section 1195.05 of the Zoning Code, repeal and replace inconsistent provisions in Ordinance 2021-40, and declaring an emergency
2022-08 An Ordinance authorizing and directing the Mayor and Village Administrator of the VOCP to enter into a pre-annexation agreement with Ronin Holdings, LLC and M/I Homes of Central Ohio, LLC for the annexation of 60.962+/- acres into the VOCP, and declaring an emergency
2022-09 CRA Agreement with K-NOVA, LLC, and Scannell Properties #627, LLC to Lot 7
2022-11 Enter into a contract for the purchase of a Utility Truck
2022-10 Waiving the residency requirement for John R. Grosse, Village Administrator-FAILED
2022-12 Enter into an electrical line-Right of Way Easement Agreement with SCP Company over a 2.709 Acre Parcel of property owned by the VOCP
2022-13 An Ordinance waiving the residency requirements for John R. Grosse, Village Administrator, pursuant to Ohio Revised Code section 735.271
2022-14 An Ordinance amending section 228.14 of the codified ordinances of the Village of Commercial Point related to the Mayoral salary and benefits beginning January 1, 2024
2022-15 Authoring and Directing the Village Administrator to seek bids for the construction of a water tower, and for the Village Administrator to present the lowest and best bid to Village Council for Council’s consideration
2022-16 An Ordinance approving the annexation of 60.962 +/- acres from the Scioto Township to the Village of Commercial Point and amending the zoning map
2022-17 An Ordinance to rezone 60.962 +/- acres within the Village of Commercial Point, Ohio from exceptional use (EU) to planned residential district (PRD) and adopting the preliminary plan and development standards text for the planned district contingent upon the annexation of said property into the village
2022-18 Annexation of 344.391 acres     Died-Lack of a second motion
2022-19 Authorizing and Directing the Mayor and Village Administrator to enter into a first amendment to an agreement regarding road construction and access to State Route 762 with K-NOVA, LLC, and declaring an emergency
2022-20  Amended TIF K-NOVA     Died Lack of motion
2022-21 Noise Ordinance     Removed from the agenda prior to the third reading 

2022-22 An Ordinance amending section 452.03 of the codified ordinances of the Village of Commercial Point relative to prohibited standing or parking places
2022-23 Cooperative Agreement for TIF    Removed from the agenda prior to the second reading
2022-24 An Ordinance authorizing and directing the Village Administrator and Fiscal Officer to enter into a contract with Sands Decker CPS, LLC for additional Engineering Design Services for the new water tower project and declaring an emergency
2022-25 An Ordinance authorizing and directing the Village Administrator and Fiscal Officer to enter into a contract with Sands Decker CPS, LLC for engineering design services for the digester conversion project and declaring an emergency
2022-26 An ordinance setting water and sewer tap fees for the Village of Commercial Point, Ohio and declaring an emergency
2022-27  Final Plat Foxfire Phase 3, Part 1    Removed from agenda prior to 3rd reading
2022-28 An Ordinance approving the annexation of 152.469 +/- acres from Scioto Township, Pickaway County, and Jackson Township, Franklin County to the VOCP and amending the Zoning Map
2022-29 An Ordinance authorizing and directing the Mayor of the Village of Commercial Point to enter into a partial assignment and assumption agreement (CRA Agreement) with K-NOVA, LLC, and RBE Partners, LLC as to lot 3 in Rickenbacker Exchange-Part 3, and declaring an emergency
2022-30 An Ordinance adopting section 648.10 of the codified ordinances of the Village of Commercial Point related to noise and repealing section 5 of the appendix A: Local Regulations of the codified ordinances of the Village of Commercial Point
2022-31 An Ordinance to rezone 152.469 +/- acres within the VOCP, Ohio from exceptional use (EU) to Limited Manufacturing District (LM) contingent upon the annexation of said property into the village
2022-32 An Ordinance authorizing and directing the Village Administrator to seek bids for the expansion of the Wastewater Treatment Facility, and for the Village Administrator to present the lowest and best bid to village council for council’s consideration
2022-33 An Ordinance Authorizing and directing the Mayor of the VOCP to enter into a partial assignment and assumption agreement (CRA Agreement) with K-NOVA, LLC, and COI Rickenbacker Lot 5, LLC as to Lot 5 in Rickenbacker Exchange-Part 3, and declaring an emergency
2022-34 An Ordinance amending section 1044.12 of the Codified Ordinances of the VOCP related to water rates, and declaring an emergency
2022-35 An Ordinance amending section 1042.12 of the Codified Ordinances of the VOCP related to sewer rates, and declaring an emergency