Skip to content

Resolutions

2020

01-2020 Ratify the realignment of monies within the Housing Development Fund from the Other Contractual Services Account 2901-490-399 and transfer said monies to the Other Salaries-Administrator’s Office (Engineer) Account 2901-710-139-1020
02-2020 Approving the annexation of 209.609+/- acres from Scioto Township to the VOCP and amending the zoning map
03-2020 Approving the rezoning of 154.45 acres within the VOCP, Ohio
04-2020 Ratify the realignment of monies within the General Fund from the Transfers Out 1000-910-910 and Transfer said monies to the Salaries-Full Time Police Officers Account 1000-110-190-1015
05-2020 Make permanent appropriations for the current expenses an other expenditures of the VOCP, Ohio during the fiscal year ending December 31, 2020 and declare an emergency.
06-2020 Accepting the bid of Jaycar Construction for the VOCP water treatment plant and authorizing the Mayor of the VOCP to enter into a contract with same.
07-2020 Ratify the realignment of monies within the General Fund from the Transfers Out account 1000-910-910 and transfer said monies to the Mayor/Village Administrator Social Security account 1000-710-212
08-2020 Authoring the Mayor to apply for, accept, and enter into a loan agreement for the construction of a Water Treatment Plant project between the VOCP and the Ohio Water Development Authority and declaring an emergency.
09-2020 Approve an Economic Development Plan and to state that the village may proceed with approval of a Tax Increment Financing Incentive District for Scioto Crossing
10-2020 Ratify the realignment of monies within the General Fund from the Transfers out 1000-910-910 and transfer said monies to the Maintenance and Repair of Buildings account 100-710-431
11-2020 Terminating the agreement between the VOCP and Frost Brown Todd, LLC for services as Village Solicitor
12-2020 Authorizing and Directing the Mayor and/or Village Administrator of the VOCP to enter into a contract effective May 1, 2020 and continuing through December 31, 2021 with Dinsmore & Shohl LLP for services as Village Solicitor
13-2020 A Resolution Authorizing and Directing the VA of the VOCP to continue our contract for Bulk Water Conditioning Softening Salt, with Cargill Salt
14-2020 A Resolution to Rezone 40.861+/- Acres Within the VOCP, Ohio from General Commercial to Limited Manufacturing
15-2020 A Resolution accepting the Final Plats of Scioto Crossing Subdivision, Phases 1 & 2
16-2020 A Resolution Accepting the Final Plat of Walker Pointe Section 4, Part 1
17-2020 A Resolution approving the preliminary plan application for the entrance and street to the Rickenbacker Exchange
18-2020 A Resolution to increase the Housing Fund Appropriations within the 2020 permanent budget
19-2020 A Resolution authorizing and directing the VA to enter into an agreement with Steven M. DeMatteo and Melodye L. Jewell with the respect to village sewer service at 6775 Scioto-Darby Rd, Commercial Point, Ohio 
20-2020 A Resolution Approving the Development Plan Application for Scioto Crossing Sections 3,4, and 5
21-2020 A Resolution approving the preliminary subdivision plan application for the entrance and street to the Rickenbacker Exchange (Resolution II)
22-2020 A Resolution approving the Major Site Plan Application for COI Rickenbacker Industrial Land, LLC
23-2020 A Resolution Approving the Development Plan Application for Foxfire Subdivision Sections 1, Part 1 and 2
24-2020 A Resolution to transfer monies within the General Fund from the Transfers Out account 1000-910-910 and transfer said monies to the Insurance Benefits 1000-725-220
25-2020 A Resolution authorizing the VA to enter into a contract with WATCON Consulting Engineers & Surveyors for the Engineering costs of the Walker Road Improvement Project
26-2020 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 and declaring an emergency
27-2020 A Resolution to transfer monies within the General Fund from the Transfers Out account 1000-910-910 and transfer said monies to the Other Professional & Technical Services Account 1000-715-349
28-2020 A Resolution consenting to Ohio Department of Transportation Project PID 111195, D06 City NHS Guardrail Upgrade within the VOCP
29-2020 A Resolution consenting to the waiver of conflict of interest between Dinsmore & Shohl LLP, South Central Power Company, and American Electric Power Company in the renewal of Electric Service Franchise agreements
between the VOCP, South Central, and AEP

30-2020 A Resolution requesting the VOCP’s share of funds from the Pickaway County Coronavirus Relief Distribution fund and declaring and emergency
31-2020 A Resolution to create a local coronavirus relief fund within the 2020 Permanent Appropriations Budget for the VOCP and declare an emergency
32-2020 A Resolution consenting to the temporary expansion request of Michael C. Havens DBA Bobs Place (“Doughboyz Pizza and Pub”) to serve alcohol on the public sidewalk in front of 15 Front Street, Commercial Point, Ohio during the COVID-19 emergency.
33-2020 A Resolution to appropriate the money received from Pickaway County for the local for the local Coronavirus Relief Fund within the 2020 Permanent Budget and Declare an Emergency
34-2020 A Resolution to increase the garbage fund appropriations within the 2020 permanent budget and declare an emergency
35-2020 A Resolution to appropriate the money received from Pickaway County for the local coronavirus relief fund within the 2020 permanent budget and declare an emergency
36-2020 A Resolution to ratify the realignment of monies within the General Fund from the Transfers Out 1000-910-910 and transfer said monies to the Electric Account 1000-710-311.
38-2020 A Resolution to increase the water fund appropriations within the 2020 permanent budget
39-2020 A Resolution amending the exhibit attached to Resolution 16-2020 for playground equipment to be placed in Walker Pointe section 4, Part 1, and declaring an emergency
40-2020 A Resolution to transfer monies within the General Fund from the Transfers Out account 1000-910-910 and transfer said monies to the Employee Reimbursement (mileage for zoning) account 1000-410-250.
41-2020 A Resolution to transfer monies within the General Fund from the Transfers Out account 1000-910-910 and transfer said monies to the salaries-Clerk/Treasurer’s Staff account 1000-725-122.
42-2020 A Resolution to transfer monies within the Housing Development fund from the Other-Salaries-Administrative Staff Construction Manager 2901-710-139-1025 and transfer said monies to the Other-Salaries-Administrative Staff Engineer account 2901-710-139-1020
43-2020 A Resolution to transfer monies within the Water Fund from the Other-Other account 5101-539-690 and transfer said monies to the Salaries Clerk/Treasurer account 5101-532-121
44-2020 A Resolution to transfer monies within the Sewer Fund from the Other-Other account 5201-549-690 and transfer said monies to the Salaries Clerk/Treasurer account 5201-542-121.
45-2020 A Resolution to transfer monies within the Sewer Fund from the Other-Other account 5201-549-690 and transfer said monies to the Salaries Personal Services (Plant Operators) account 5201-549-190-1008.
46-2020 A Resolution to transfer monies within the Sewer Fund from the Other-Other account 5201-549-690 and transfer said monies to the Salaries Personal Services (Plant Superintendent) account 5201-549-190-1009.
47-2020 A Resolution to transfer monies within the Water Fund from the Other-Other account 5101-539-690 and transfer said monies to the Salaries Personal Services (Plant Superintendent) account 5101-539-190-1009.
48-2020 A Resolution to transfer monies within the Water Fund from the Other-Other account 5101-539-690 and transfer said monies to the Salaries Personal Services (Plant Operator 1) account 5101-539-190-1008.
49-2020 A Resolution to increase the Other Capital Projects  Fund appropriations within the 2021 Temporary Budget.
50-2020 A Resolution to increase the Other Capital Projects Fund appropriations within the 2020 permanent budget
51-2020 A Resolution to appropriate the money received from Pickaway County for the local Coronavirus Relief Fund within the 2020 Permanent Budget and declare an emergency
52-2020 A Resolution adopting the Pickaway County Hazard Mitigation Plan approved by the Pickaway County Board of Commissioners on December 1, 2020, and declaring and emergency
53-2020 A Resolution approving the preliminary subdivision plan application of K-NOVA LLC for State Route 104 access to lot 6 (Rickenbacker Exchange-Part 2) within the K-NOVA Development, and declaring an emergency.

2021

01-2021 A Resolution to ratify the realignment of monies within the Sewer Fund from the Other-Other account 5201-549-690 and transfer said monies to the Other Personal Services (Operator 1) Account 5201-549-190-1008
02-2021 A Resolution to ratify the realignment of monies within the Water Fund from the Other-Other Account 5101-539-690 and transfer said monies to the Other Personal Services (Operator 1) Account 5101-539-190-1008
03-2021 A Resolution increasing the monthly retainer fee paid to Dinsmore & Shohl LLP for routine Village Solicitor services from $5000 per month to $5750 per month
04-2021 A Resolution to make permanent appropriations for current expenses and other expenditures of the VOCP, Ohio during the fiscal year ending December 31, 2021, and declaring and emergency
05-2021 A Resolution authorizing and directing the Village Administrator to enter into an agreement with Foxfire Golf Club and, in lieu of collection of tap fees, accept utility line construction and maintenance easements for the benefit of the VOCP, and declaring an emergency
06-2021 A Resolution approving the Development Plan application for Foxfire Subdivision Phase 2, parts 1 & 2
07-2021 A Resolution adopting a statement of services for a proposed annexation of +/-5.300 acres from Scioto Township to the VOCP, and declaring an emergency
08-2021 A Resolution consenting to the proposed annexation of +/-5.300 acres from Scioto Township to the VOCP, and declaring an emergency
09-2021 A Resolution approving the preliminary plan application for Rickenbacker Exchange Part 3
10-2021 A Resolution authorizing and directing the Mayor and Chief of Police to donate the 2009 Ford Crown Victoria currently owned by the VOCP to the Eastland-Fairfield Joint Vocational School District.
11-2021 A Resolution to ratify the realignment of monies within the Water Fund from the Other-Other Account 510-539-690 and transfer said monies to the Buildings and Other Structures Account 5101-730-530.
12-2021 A Resolution approving the amended Major Site Plan Application for COI Rickenbacker Industrial Land, LLC
13-2021 A Resolution establishing the Community Reinvestment Area Special Fund within the VOCP treasury pursuant to Ohio Revised Code section 3735.671(D), and declaring an emergency.
14-2021 A Resolution creating the American Rescue Plan Act of 2021 Special Revenue Fund within the 2021 Permanent Appropriations Budget for the VOCP, and declaring an emergency.
15-2021 A Resolution Authorizing and directing the Mayor and Chief of Police to donate one (1) Police Body Vest currently owned by the VOCP Police Department to the Pickaway County Sheriff’s Office and three (3) Police Body Vests currently owned by the Department to Eastland-Fairfield Joint Vocational School District, and declaring and emergency
16-2021 A Resolution approving the Major Site Plan application for ROHR Two Development, LLC
17-2021 A Resolution to increase the Housing Fund appropriations within the 2021 Permanent Budget
18-2021 A Resolution to ratify the realignment of monies within the General Fund the Transfers Out 1000-910-910 and transfer said monies to the Other Contractual 1000-410-399
19-2021 A Resolution authorizing and directing the Village Administrator of the VOCP to enter into a contract for Bulk Water Conditioning Softening Salt with Mid-American Salt, LLC and declaring an emergency
20-2021 A Resolution to increase the Water Fund appropriations within the 2021 Permanent budget
21-2021 A Resolution designating the Village Fiscal Officer and/or the Village Fiscal Officer’s appointee as the Public Records custodian for the VOCP pursuant to the Ohio Revised Code section 149.43(E)(2)
22-2021 A Resolution to transfer monies within the General Fund from the Transfers Out Account 1000-910-910 and transfer said monies to the Other-Other Contractual Services Account 1000-110-399
23-2021 A Resolution authorizing and directing the Mayor to enter into an agreement with the Pickaway County Sheriff’s Department and/or individual Special Duty Sheriff Deputies for the temporary Law Enforcement and Public Safety coverage within the VOCP from July 17, 2021 through July 25, 2021 and declaring an emergency
24-2021 A Resolution authorizing and directing the Mayor and/or Police Chief to enter into an agreement with Black & Walters Psychological Services LLC for the provision of Professional Psychological evaluation and testing for the VOCP Police Department employees and/or candidates, and declaring an emergency.
26-2021 A Resolution to transfer monies within the General Fund from the Transfers Out Account 1000-910-910 and transfer said monies to the Repairs and Maintenance of Buildings Account 1000-710-431.
27-2021 A Resolution appropriating $87,938.52 received from the State of Ohio to the American Rescue Plan Act of 2021 Fund within the 2021 Permanent Budget, and declaring an emergency
28-2021 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 and declaring an emergency.
29-2021 A Resolution authorizing and directing the Village Administrator and Fiscal Officer to enter into a  professional engineering design services contract with Sands Decker CPS, LLC for the engineering design of the village wastewater treatment facility expansion, and declaring an emergency.
30-2021 A Resolution to transfer monies within the General Fund from the Transfers Out account 1000-910-910 and transfer said monies to the Other-Other Contractual services account 100-110-399
31-2021 A Resolution to transfer monies within the General Fund from the Transfers Out account 100-910-910 and transfer said monies to the uniforms and clothing account 1000-110-270
32-2021 A Resolution approving a Conditional Use for an automobile car wash in a General Commercial District within the VOCP, Ohio
33-2021 A Resolution authorizing the Village Administrator and/or Mayor to award a bid to Columbus Asphalt Paving in the amount of $199,603.40 for the 2021 Walker Road Street Improvement project and declaring an emergency
34-2021 A Resolution to transfer monies within the General Fund from the Transfers Out account 1000-910-910 and transfer said monies to the Police Department Capital Outlay account 1000-110-590
35-2021 A Resolution approving the Major Site Plan Application for Scannell Properties #556, LLC on behalf of K-NOVA
36-2021 A Resolution approving the Major Site Plan Application for Scannell Properties #556, LLC
37-2021 A Resolution approving the Makor Site Plan application for Scannell Properties #556, LLC
38-2021 A Resolution to make temporary appropriations for current expenses and other expenditures of the VOCP, Ohio during the fiscal year ending December 31, 2022
39-2021 A Resolution declaring the agreement between the Scioto Township Board of Trustees and K-NOVA LLC to be acceptable to the VOCP per section 24 of the tax increment financing agreement between the VOCP and K-NOVA LLC
40-2021 A Resolution to increase the Water Fund Appropriations within the 2021 permanent budget and declaring an emergency
41-2021 A Resolution to ratify the realignment of monies within the General Fund from the Transfers Out account 1000-910-910 and transfer said monies to the other Personal Services (Sergeant) account 1000-110-190-1002
42-2021 A Resolution to increase the Housing Fund Appropriations within the 2021 Permanent Budget
43-2021 A Resolution repealing and replacing the Zoning Certificate Fee Schedule of the VOCP
44-2021 A Resolution authorizing and directing the Mayor of the VOCP to enter into a Professional Services Engagement Agreement with Dinsmore & Shohl LLP for the Provision of Legal Services from January 1, 2022- December 31, 2023
45-2021 A Resolution Approving the Preliminary Plan Application for Rickenbacker Exchange Lot 11
46-2021 A Resolution to transfer monied within the General Fund from the Other Personal Services Account 1000-620-190 and transfer said monies to the Street Department Capital Outlay account 1000-620-590


 

2022

01-2022 A Resolution to ratify the realignment of monies within the General Fund from the Transfers Out account 1000-910-910 and transfer said monies to the Other Personal Services (Chief) account 1000-110-190-1001
02-2022 A Resolution to ratify the realignment of monies within the General Fund from the Transfers Out account 100-910-910 and transfer said monies to the Other Personal Services (Fiscal Officer) account 1000-725-121-000
03-2022 A Resolution to ratify the realignment of monies within the General Fund from the Transfers Out account 1000-910-910 and transfer said monies to the Other Personal Services (Part-Time Officer) account 1000-110-190-1013
04-2022 A Resolution to ratify the realignment of monies within the General Fund from the Transfers Out account 1000-910-910 and transfer said monies to the Other Personal Services (Sergeant) Account 1000-110-190-1002
05-2022 A Resolution to make permanent appropriations for current expenses and other expenditures of the VOCP, Ohio during the fiscal year ending December 31, 2022, and declaring an emergency
06-2022 Major Site Plan for The Pizzuti Companies on lot 11A
07-2022 A Resolution approving the Development Plan application for Walker Pointe Section 4, Part 2
08-2022 A Resolution adopting a statement of Services for a Proposed Annexation of +/-60.962 acres from Scioto Township to the Village of Commercial Point, and declaring an emergency
09-2022 A Resolution adopting a statement of services for a Proposed annexation of +/-344.391 acres from Scioto Township to the Village of Commercial Point, and declaring an emergency
10-2022 VOCP donating $1000.00 to the Commercial Point Community Men’s Club
11-2022 Authorizing Farmer’s Market 
12-2022 Authorizing a Food Truck Festival
13-2022 Resolution to correct a line item in the 2022 Permanent Budget
14-2022 Transfer monies within the General Fund from the Transfers out account 1000-910-910 and transfer said monies to the contributions to other organizations account 1000-715-650
15-2022 Approving the Major Site Plan application for Mark Jacob on behalf of IDI Rickenbacker G1, LLC, as to lot G (lot 9) in the Rickenbacker Exchange
16-2022 Authorizing the Village Fiscal Officer to expend up to $1500.00 for the purchase of flags and banners from Parks and Capital Outlay to be used in connection with the Village Farmers Market and Food Truck Festivals
17-2022 Major Site Plan application for COI Rickenbacker Parcel E, LLC as to lot 6 in the Rickenbacker Exchange-Part 3
18-2022 Approving the Development Plan application for the Foxfire Subdivision Phase 3, parts 1, 2 & 3 
19-2022 Enter into an agreement with Axon Enterprises
20-2022 Donate the 2009 Ford Explorer currently owned by the VOCP
21-2022 Transfer monies within the General Fund from the Transfers Out Account (Professional & Technical Services)
22-2022 Enter into agreement with Fusion Technologies-East, LLC
23-2022 Waiver of potential conflict of interest between Dinsmore & Shohl LLP, Huntington Securities Inc dba Huntington Capital Markets, and the VOCP
24-2022 Enter into agreement with Scioto Elementary School for the showing of Outdoor Movies in the summer of 2022
25-2022 Authorizing and directing the Fiscal Officer to expend up to $200.00 to be used in connection with the purchase of an outdoor movie screen
27-2022 Adopting a statement of services for a proposed annexation of +/- 152.469 acres from Scioto Township (Pickaway County) and Jackson Township (Franklin County) to the VOCP, and declaring an emergency
28-2022 Authorizing and directing the Mayor and Village administrator to enter into a master services agreement with Environmental Design Group, LLC and declaring am emergency 
29-2022 A Resolution approving the Major Site plan application for Tenby Partners on behalf of K-NOVA, as to lot 3 in the Rickenbacker Exchange-Part 3 development
30-2022 A Resolution objecting to the liquor permit application of 3505 Parsons Ave. LTD DBA Mo’s Place (Permit number 89150180005), requesting a hearing with the Ohio Division of Liquor Control, and authorizing and directing the Village Solicitor to take all necessary actions to carry out such objection and request
31-2022 A Resolution to transfer monies within the General Fund from the Transfers Out account 1000-910-910 and transfer said monies to the contractual services (Mayor’s Court Prosecutor) account 1000-720-300-1055
32-2022 Authorizing and directing the Mayor of the VOCP to enter into an amended and restated Professional Services Engagement agreement with Dinsmore & Shohl LLP from January 1, 2022 to December 31, 2023
33-2022 A Resolution authorizing the Mayor and Fiscal Officer to enter into agreement with Cintas Corp for the provision of uniforms at the state contracted pricing and declaring and emergency
34-2022 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 and declaring an emergency
35-2022 A Resolution authorizing a Food Truck Festival in the Village of Commercial Point on certain village owned property on Saturday, October 15, 2022
36-2022 A Resolution authorizing the Village Fiscal Officer to expend up to $500.00 for the purchase of a loud speaker system from account 2041-320-590 (Parks and Rec-Capital Outlay) to be used in connection with Village Parks and Recreation Events
37-2022 A Resolution authorizing the Village Fiscal Officer and Village Administrator to expend up to $25,000.00 for the purchase and installation of Holiday and Seasonal Light Fixtures within the village from account number 2041-320-590 (Parks and Rec-Capital Outlay)
39-2022 A Resolution authorizing Farmers’ Market on certain village-owned property on Saturday, October 8, 2022
41-2022 A Resolution to transfer monies within the General Fund from the Transfers Out account 1000-910-910 and transfer said monies to the Machinery, Equipment and Furniture account 1000-710-540
42-2022 A Resolution to ratify the realignment of monies within the General Fund from the Transfers Out 1000-910-910 and transfer said monies to the Office Telephone account 1000-710-321
43-2022 A Resolution authorizing the Mayor and Fiscal Officer to enter into agreement with Fusion Alliance, LLC for the provision of Information Technology Services at state-contracted pricing, and declaring an emergency
44-2022 A Resolution to transfer monies within the Other Special Revenue fund from the Other-Other account 2903-539-690 and transfer said monies to the Other Debt Service (K-NOVA) account 2903-850-790-2503
45-2022 A Resolution to transfer monies within the Other Special Revenue Fund from the Other-Other account 2903-539-690 and transfer said monies to the Other Debt Service (M/I) account 2903-850-790-2504
46-2022 A Resolution authorizing and directing the Mayor and Chief of Police to donate seven (7) obsolete tasers to another governmental agency, Law Enforcement training facility, or educational institution with a Law Enforcement training program
47-2022 A Resolution to make temporary appropriations for current expenses and other expenditures of the Village of Commercial Point, Ohio during the fiscal year ending December 31, 2023
48-2022 A Resolution authorizing the Mayor and Fiscal Officer to enter into a settlement agreement and release with Foxfire Golf Club, Inc to resolve a tax abatement dispute
49-2022 A Resolution to transfer monies within the General Fund from the Transfers Out account 1000-910-910 and transfer said monies to the Accounting and Legal Fees account 1000-715-341
50-2022 A Resolution authorizing and directing the Mayor, Fiscal Officer, and/or Village Administrator to apply for a $10 Million Loan from the Ohio Water Development Authority (OWDA) for the expansion of the village wastewater treatment plant
51-2022 A Resolution ratifying the dismissal of Bert Cline, Utilities Plant Superintendent, Effective November 9, 2022
52-2022 A Resolution authorizing and directing the Parks and Recreation Committee chair to apply for the Park and Trail Improvements grants Program (2023) for Grant money of $5,000.00 for trash receptacles, accessories, and miscellaneous expenses totaling $6,299.37, and for the VOCP to cover the difference between the grant award and expense of the trash receptacles, from account number 2041-320-59 (Parks and Rec-Capital Outlay)




 

2023


02-2023  Annexation +/-345.335   Struckman Property
03-2023   Farmer’s Market, Food Truck Festival, Halloween Fest and Christmas Fest Dates
04-2023 Agreement with Scioto Elem for Outdoor Movies 2023
05-2023 OWDA for Wastewater Treatment
06-2023 Bid of Kirk Bros Co. for the Wastewater Treatment Plant
07-2023 Maintenance Agreement with the OH Department of Transportation to install a Traffic Light Signal
08-2023 Donation of $2500.00 to the Commercial Point Community Men’s Club for the 2023 Homecoming
09-2023 Adopting a Plan for Trails, Sidewalks and other Public Grounds
10-2023 Appointing William M. Mattes as Village Solicitor
11-2023 Agreement with IBI Group Engineering Services
12-2023 Sands Decker Agreement for Phase 2 CP WWTP
13-2023 GTC Agreement For HVAC 
14-2023 iamGIS Agreement
15-2023 Transfer monies within the Other Special Revenue Fund from the Other Debt Services (TIF) to the Other Debt Service (Foxfire) Account
16-2023 Enter into a Contract for Bulk Water Conditioning Softening Salt with Cargill Salt

17-2023 Statement of Services for a proposed annexation of +/- 267.59 acres
18-2023 Adopting a Statement of Services for a proposed annexation of =/- 109.863 acres from Scioto Township
19-2023 Transfer monies within the Water Fund from the Other-Other account to the Deposits Refunded Account
20-2023 Transfer monies within the Sewer Fund from the Other-Other account to the Deposits Refunded account
21-2023 Approving the Major Site plan for Mark Jacob on behalf of IDI Rickenbacker G1, LLC as to Lot (G)