City of Pickerington

Legislation

Resolutions & Ordinances

Resolutions: 2025-01R

A resolution authorizing the City Manager to terminate the lease agreement with Johnson's Real Ice Cream LLC and to execute a master lease agreement with the Pickerington Community Improvement Corporation, relative to the property at 192 Hill Road North, and declaring an emergency

Resolutions: 2025-01R

Resolutions: 2025-02R

A resolution authorizing the City Manager to execute a master lease agreement with the Pickerington Community Improvement Corporation, relative to the property at 4 East Columbus Street, and declaring an emergency

Resolutions: 2025-02R

Resolutions: 2025-03R

An annual resolution to request advance distribution of tax monies of 2.3 mill general operating levy from the Fairfield County Auditor pursuant to section 321.34, Ohio Revised Code

Resolutions: 2025-03R

Resolutions: 2025-04R

An annual resolution to request advance distribution of tax monies of 5.5 mill police operating levy from the Fairfield County Auditor pursuant to section 321.34, Ohio Revised Code

Resolutions: 2025-04R

Resolutions: 2025-05R

A resolution authorizing the disposition of municipal personal property acquired via real estate purchases that is not needed for public use and has no apparent value at 80 Lockville Road, Pickerington, Ohio 43147

Resolutions: 2025-05R

Resolutions: 2025-06R

A resolution approving a negotiated collective bargaining agreement with the AFSCME and authorizing the City Manager to execute the agreement

Resolutions: 2025-06R

Resolutions: 2025-07R

A resolution re-appointing Kalinda Watson to the Personnel Appeals Board

Resolutions: 2025-07R

Resolutions: 2025-08R

A resolution creating the business loan fund (fund 434)

Resolutions: 2025-08R

Resolutions: 2025-09R

A resolution authorizing participation in the ODOT road salt contracts awarded in 2025

Resolutions: 2025-09R