Village Council
Mayor
Alyson Scott
440-974-9090
Council Meeting will be held May 18 at 5:30pm at Village Hall.

Council Members
Mr. G.J. King, Vice President
440-974-9090
Mr. Stephen Allen, Vice President
440-974-9090
Ms. Linda Harrold
Mr. Jeffrey Shibley
Mrs. Jennifer Burk
Mr. Benjamin Cooper
Mr. Jesse Byrne
Chief Hendricks, Captain Bilicic and Mayor Turben
Alyson Scott being sworn in by Stephen Byron
Senator Jerry C. Cirino with Mayor Turben

Linda Harrold and Mayor Turben
Legislation That Was Passed
2026
Ordinances
2025
Ordinances
Ordinance 2025-27 Authorizing the Mayor to enter into an agreement with EMA
Ordinance 2025-30 Authorize transfer of funds from Capital to General
Ordinance 2025-31 authorize transfer of funds from General to Street Repair Fund
Ordinance 2025-34 appropriations for current expenses and other expenditures fiscal year ending 12.31.26
Ordinance 2025-22 Application to Ohio Public Works
Ordinance No. 2025-15 Authorizing the Mayor to Expend funds for Summer Picnic
Ordinance 2025-13 Hiring Assistant Clerk Treasurer
Ordinance 2025-09 Grant Authority to Mayor to Negotiate Insurance Contracts
Ordinance 2025-03 Amend Zoning Code
Ordinance 2025-05 Authorization to Participate in Ohio Salt Bid for 2025-2026
Ordinance 2025-04 Rehiring of O’Leary
Resolutions
Resolution 2025-32 authorizing and approving the exp of funds
Resolution 2025-25 Exp of Funds
Resolution 2025-26 County Auditor to Advance Taxes in Accordance with the Ohio Revised Code
Resolution 2025-24 Exp of Funds
Resolution 2025-23 Accepting county 911 Plan-1
Resolution No 2025-19 Authorizing and approving the expenditures of funds
Resolution No 2025-23 Confirming the granting of a variance to the property at 9430 Winterberry Lane
Resolution No 2025-14 Resolution Authorizing and Approving Exp of Funds
Resolution 2025-10 Payment of bills
Resolution 2025-11 2026 Tax budget
Resolution 2025-23 Accepting county 911 Plan
Resolution 2025-09 Payment of Bills
Resolution 2025-06 Payment of Bills
2024
Ordinances
Ordinance 12-24-03 2025 Wages salaries
Ordinance 12-24-01 Amend 2024 Appropriations
Ordinance 12-24-02 Appropriations 2025
Ordinance 12-24-06 2025 Law Director agreement
Ordinance 12-24-07 2025 Assistant Law Director agreement
Ordinance 12-24-05 Transfer of funds
Ordinance 24-09-10 Expenditure of Funds
Ordinance 09-24-01 OPWC Local Transportation Improvement Program
Ordinance 06-24-01 Amend Zoning Code Meeting Notification
Ordinance 03-24-02 Amending Zoning Code for accessory buildings
Ordinance 04-24-01 Agreement with Schreiber
Ordinance 04-24-02 Salt agreement 2024 2025
Ordinance 04-24-03 Insurance negotiation agreement
Ordinance 03 24 01 Lake Co Bldg Dept Agreement
Ordinance 03 24 04 Holden Properties Agreement
Ordinance 03 24 05 NOPEC agreement
Ordinance 24-01-01 2024 Law Director contract
Resolutions
Resolution 24-12-17 Expenditure of funds
Resolution 24-11-16 Requesting tax advances in 2025
Resolution 24-11-15 Adopting Solid Waste Management Plan
Resolution 24-11-14 Expenditure of Funds
Resolution 24-10-13 Consent to Repair King Memorial Road Bridge
Resolution 24-10-12 Expenditure of Funds
Resolution 2024-09-11 Accepting 2025 Tax Rates
Resolution 24-08-09 Expenditure of Funds
Resolution 24-07-08 Expenditure of Funds
Resolution 24-06-07 Adopting an alternative method of local tax distribution
Resolution 2024-06-06 Adopting 2025 tax budget
Resolution 24-06-05 Expenditure of Funds
Resolution 24-04-03 Expenditure of Funds
2023
Ordinances
Ordinance12-23-01 Amend 2023 Budget
Ordinance12-23-02 Establish 2024 Budget
Ordinance12-23-03 Employee Pay for 2024
Ordinance12-23-04 Transfer of Funds
Ordinance12-23-05 Transfer of Funds
Ordinance 11-23-01 Land Easement w. WRLC
Ordinance 08-23-01 Village Picnic
Ordinance 03-23-01 Enacting a New Chapter 115 Contracts Public Works and Surplus Property
Ordinance 04-23-01 Amending the Established Salary Ordinance
Ordinance 04-23-02 Participation in 2023-2024 Ohio Salt Purchase Program
Ordinance 04-23-03 Authorizing the Mayor to Negotiate Insurance Contracts
Ordinance 03-23-03 NOPEC Grant and Agreement
Ordinance 03-23-02 Purchase of Durango
Ordinance 01-23-02 Legal Defense and Indemnification
Ordinance 01-23-01 Open Meetings and Meetings of Municipal Bodies
Resolutions
Resolution 23-12-14 Expenditure of Funds
Resolution 23-11-13 Expenditure of Funds
Resolution 23-10-12 Expenditure of Funds
Resolution 23-09-11 Request 2024 Tax Advance
Resolution 23-09-10 Accept Tax Amount and Rates
Resolution 23-09-09 Expenditure of Funds
Resolution 23-08-08 Expenditure of Funds
Resolution 23-06-06 Tax Budget for 2024
Resolution 23-06-05 Expenditure of Funds
Resolution 23-05-04 Expenditure of Funds
Resolution 23-04-03 Expenditure of Funds
Resolution 23-02-02 Expenditure of Funds for January & February
Council meets the third Monday of each month at 5:30 p.m. at the Village Hall – 8026 Chillicothe Road.



Architectural Board of Review
- Mr. Jesse Byrne
- Mr. Benjamin Cooper
- Mr. Peter Fluhr
- Mrs. Pamela Schwaller
- Mr. Jeffrey Shibley
- Mrs. Jane Thornburgh
Board of Zoning Appeals
- Mr. Jeffrey Shibley, Chairperson
- Mr. Stephen Allen
- Mr. Michael Baird
- Mrs. Jennifer Burk
- Mr. Jeff Malish
Planning & Zoning Commission
- Mrs. Linda Harrold, Chairperson
- Mr. Stephen Allen
- Mr. Michael Baird
- Mrs. Jennifer Burk
- Mr. Benjamin Cooper
- Mrs. Alyson Scott
Finances & Services Committee
- Mr. Stephen Allen
- Mr. James McNulty
- Mr. Jeff Malish
- Mrs. Alyson Scott
- Mrs. Jane Thornburgh
Long Range Planning
- Mr. Edward Crawford
- Mrs. Linda H. Harrold
- Mrs. Isabella B. King
- Mr. Jeff Malish
- Mrs. Alyson Scott
Ex Officio
- Mr. John F. Turben
- Mrs. Linda Harrold
