2012 Resolutions
Below is a list of the 2012 Resolutions. if you would like more information please contact the Clerk of Council, Mary E. Betsa, at mbetsa@mayfieldvillage.com or call the office at 440.461.2210.
- 2012-01 - Confirming the reappointment of Ronald Wynne as the Director of Finance for Mayfield Village, Ohio and establishing the terms, conditions and compensation
- 2012-02 - Confirming the appointment of Mary E. Betsa, as Clerk of Council
- 2012-03 - Re-establishing the terms, conditions and compensation or the services of the Director of Law and Assistant Director of Law for Mayfield Village, Ohio
- 2012-04 - Providing for the employment of an engineer for Mayfield Village, Ohio
- 2012-05 - Approving the recommendation of the Planning and Zoning Commission with respect to the Wildcat Park Project at the Mayfield High School Athletic Arena
- 2012-06 - Confirming the Planning and Zoning Commission’s approval of the Cuyahoga County Public Library site plan and special use permit for the new Library facility to be located at 500 SOM Center Road
- 2012-07 - Providing for the employment of a municipalarchitect for Mayfield Village, Ohio according to Ordinance No. 70.7 andSection 1301.03 of the Codified Ordinances
- 2012-08 - Re-establishing the terms, conditions and compensation for the services of the Prosecutor for Mayfield Village, Ohio
- 2012-09 - Requesting the Cuyahoga Couty office to adjust the amended official certificate of estimated resources for 2012
- 2012-10 - A resolution expressing sympathy and condolences to the community of Chardon and to the families, friends and classmates of Demetrius Hewlin, Daniel Parmertor and Russell King, Jr.
- 2012-11 - Approving adoption of office of Emergency Management
- 2012-12 - Approving adoption of all hazards mitigation plan
- 2012-13 - A resolution appointing Ron DiNardo and Eric Jochum to the Tax Incentive Review Council
- 2012-14 - A resolution of appreciation to Detective Sergeant Donald J. Smith for over 50 years of dedication and service to the Mayfield Village Police Department and congragulating him on his retirement
- 2012-15 - Authorizing the Village of Mayfield to continueto participate in the Hillcrest Regional Fire Investigation Strike Force
- 2012-16 - Declaring the necessity for providing for the payment of street lighting and the improvement or installation of additional lighting by special assessment of all parcels benefited
- 2012-17 - To adopt the Solid Waste Management Plan for the Cuyahoga County Waste Management District
- 2012-18 - Tax Rate Resolution
- 2012-19 - To seek financial assistance from the State Issue 1 Infrastructure Bond Program for funding of Phase 1 of the Sewer Project on Eastgate, Meadowood, Ravine, Thornapple, Robley, and a portion of Wilson Mills Road
- 2012-20 - Requesting the Cuyahoga County Treasurer to advance from the proceeds of tax levies for the for the collection year 2013
- 2012-21 - Declaring the neccessity of a transfer of an amount not to exceed $50,308.00from the Raleigh Drive/Culvert #9 Fund of the Village to the Bond Retirement Fund of the Village in accordance with Ohio Revised Code 5705.14
- 2012-22 - Requesting the Cuyahoga County Fiscal Officer to adjust the Amended Official Certificate of Estimated Resources for 2012