Skip to content
The City of Lyndhurst
A Community of Neighbors
View
View
Our Government
Show submenu for Our Government
Our Government
Mayor
City Council
Boards and Commissions
Agendas & Minutes
Codified Ordinances
Legislation
Our Departments
Show submenu for Our Departments
Our Departments
Building Department
City Engineer
Finance Department
Fire Department
Law Department
Mayor's Office
Police Department
Service Department
Employment Opportunities
Our Community
Show submenu for Our Community
Our Community
Pools, Parks and Playgrounds
Community Center
Home Day 2023
Live Long Lyndhurst
Lyndhurst Life Magazine
Local Business Directory
Local Places of Worship
Partner & Community Organizations
More
Show submenu for
Explore
Show submenu for Explore
Live Feed
News Feed
Calendar & Events
Our Government
Show submenu for Our Government
Mayor
City Council
Boards and Commissions
Agendas & Minutes
Codified Ordinances
Legislation
Our Departments
Show submenu for Our Departments
Building Department
City Engineer
Finance Department
Fire Department
Law Department
Mayor's Office
Police Department
Service Department
Employment Opportunities
Our Community
Show submenu for Our Community
Pools, Parks and Playgrounds
Community Center
Home Day 2023
Live Long Lyndhurst
Lyndhurst Life Magazine
Local Business Directory
Local Places of Worship
Partner & Community Organizations
Translate
Translate
Search
The City of Lyndhurst
Documents
Documents
Our Government
Legislation
2014 Passed Legislation
Name
Type
Size
Name:
2014-85 Cuy County Health Services
Type:
pdf
Size:
869 KB
Name:
2014-84 Amending Appropriations Ord
Type:
pdf
Size:
2.34 MB
Name:
2014-83 Change Order A&J Cement
Type:
pdf
Size:
933 KB
Name:
2014-82 Change Order Caver Platform
Type:
pdf
Size:
829 KB
Name:
2014-81 Change Order Insight Pipe
Type:
pdf
Size:
931 KB
Name:
2014-80 Change Order 2 Chagrin Valley Paving
Type:
pdf
Size:
935 KB
Name:
2014-79 Change Order 1 Chagrin Valley Paving
Type:
pdf
Size:
837 KB
Name:
2014-78 Change Order 3 A&J Cement
Type:
pdf
Size:
931 KB
Name:
2014-77 Change Order 2 A&J Cement
Type:
pdf
Size:
825 KB
Name:
2014-76 Amending Appropriations Ord
Type:
pdf
Size:
2.35 MB
Name:
2014-75 Temp Budget Ord 2015
Type:
pdf
Size:
2.29 MB
Name:
2014-74 Transfers and Advances
Type:
pdf
Size:
749 KB
Name:
2014-73 Group Homes
Type:
pdf
Size:
847 KB
Name:
2014-72 Amending Appropriations Ord
Type:
pdf
Size:
2.34 MB
Name:
2014-71 Halloween
Type:
pdf
Size:
476 KB
Name:
2014-70 Sewer Change Order Longo
Type:
pdf
Size:
916 KB
Name:
2014-69 Sidewalk Don Wartko Construction
Type:
pdf
Size:
1.01 MB
Name:
2014-68 Tax Advance
Type:
pdf
Size:
502 KB
Name:
2014-67 Preventative Roadway Maintenance
Type:
pdf
Size:
813 KB
Name:
2014-66 Betty Hafele
Type:
pdf
Size:
455 KB
Name:
2014-65 Amending Appropriations Ord
Type:
pdf
Size:
2.28 MB
Name:
2014-64 Animals
Type:
pdf
Size:
956 KB
Name:
2014-63 Sewer Allocation
Type:
pdf
Size:
515 KB
Name:
2014-62 Sidewalk Assessment
Type:
pdf
Size:
757 KB
Name:
2014-61 Willshire Nuisance
Type:
pdf
Size:
924 KB
Name:
2014-60 Longo Change Order
Type:
pdf
Size:
895 KB
Name:
2014-59 Longo Change Order
Type:
pdf
Size:
790 KB
Name:
2014-58 American Pipe Change Order
Type:
pdf
Size:
898 KB
Name:
2014-57 AJ Cement Change Order
Type:
pdf
Size:
804 KB
Name:
2014-56 Ch 791 Earned Income Tax
Type:
pdf
Size:
2.9 MB
Name:
2014-55 Jackson Dieken
Type:
pdf
Size:
835 KB
Name:
2014-54 Tax Budget Commission
Type:
pdf
Size:
834 KB
Name:
2014-53 Home Days
Type:
pdf
Size:
517 KB
Name:
2014- 52 Eastside Wildlife
Type:
pdf
Size:
761 KB
Name:
2014-51 Walter Drane
Type:
pdf
Size:
1000 KB
Name:
2014-50 OH Workers Comp Group Rate
Type:
pdf
Size:
876 KB
Name:
2014-49 Display of street numbers
Type:
pdf
Size:
556 KB
Name:
2014-47 Sewer Assessments
Type:
pdf
Size:
874 KB
Name:
2014-48 Street Lighting Assessments
Type:
pdf
Size:
874 KB
Name:
2014-46 Dick Patete
Type:
pdf
Size:
473 KB
Name:
2014-45 Keith Packard
Type:
pdf
Size:
566 KB
Name:
2014-44 4843 Anderson
Type:
pdf
Size:
933 KB
Name:
2014-43 1654 Sunview
Type:
pdf
Size:
936 KB
Name:
2014-42 300 Ridgebury
Type:
pdf
Size:
932 KB
Name:
2014-41 Walter Haverfield
Type:
pdf
Size:
498 KB
Name:
2014-40 Repealing Chapter 953
Type:
pdf
Size:
443 KB
Name:
2014-39 Amending Appropriations Ord
Type:
pdf
Size:
2.3 MB
Name:
2014-38 Depository
Type:
pdf
Size:
843 KB
Name:
2014-37 Tax Budget 2014
Type:
pdf
Size:
501 KB
Name:
2014-36 Resource Officer Grant
Type:
pdf
Size:
800 KB
Name:
20104-35 ECig
Type:
pdf
Size:
2.13 MB
Name:
2014-34 Impounding Vehicles
Type:
pdf
Size:
1.57 MB
Name:
2014-33 Transfer of Excess DOD personal property
Type:
pdf
Size:
801 KB
Name:
2014-32 Submissions to BOE
Type:
pdf
Size:
1.05 MB
Name:
2014-31 Kovacs 100th Bday
Type:
pdf
Size:
508 KB
Name:
2014-30 CPA Agreement
Type:
pdf
Size:
807 KB
Name:
2014-29 Date of Filing Tax Return
Type:
pdf
Size:
787 KB
Name:
2018-28 Reciprocity with South Euclid
Type:
pdf
Size:
507 KB
Name:
2014-27 State Issue 1 Capital Improvements
Type:
pdf
Size:
765 KB
Name:
2014-26 Sidewalk Assessment
Type:
pdf
Size:
755 KB
Name:
2014-25 Earned Income Tax
Type:
pdf
Size:
1.32 MB
Name:
2014-24 Pool Admission and Fees
Type:
pdf
Size:
1.98 MB
Name:
2014-23 Pool Compensation
Type:
pdf
Size:
834 KB
Name:
2014-22 ODOT Bulk Road Salt
Type:
pdf
Size:
906 KB
Name:
2014-21 A&S Animal Control
Type:
pdf
Size:
783 KB
Name:
2014-20 Transfer Advances
Type:
pdf
Size:
728 KB
Name:
2014-19 AMENDED Amending the Zone Map
Type:
pdf
Size:
917 KB
Name:
2014-18 AMENDED Section 1150.09 Zoning Code Amendment
Type:
pdf
Size:
896 KB
Name:
2014-17 AMENDED Amending Section 1150.09
Type:
pdf
Size:
791 KB
Name:
2014-16 AMENDED Amending Section 1168.06 Zoning
Type:
pdf
Size:
865 KB
Name:
2014-15 AMENDED Section 1168.03 Zoning
Type:
pdf
Size:
763 KB
Name:
2014-14 Compensation Non Bargaining
Type:
pdf
Size:
2.91 MB
Name:
2014-13 Dental and Life Insurance
Type:
pdf
Size:
30 KB
Name:
2014-12 Change Order Audible Signal Project
Type:
pdf
Size:
25.6 KB
Name:
2014-11 Original Appropriations Ord
Type:
pdf
Size:
2.27 MB
Name:
2014-10 Concessionaire Contract Pool
Type:
pdf
Size:
18.8 KB
Name:
2014-9 Amend Temp Budget Ord
Type:
pdf
Size:
2.24 MB
Name:
2014-8 Congenital Heart Defect Awareness
Type:
pdf
Size:
29.7 KB
Name:
2014-7 Notes and Bonds
Type:
pdf
Size:
702 KB
Name:
2014-6 Duties of City Prosecutor Compensation
Type:
pdf
Size:
56.5 KB
Name:
2014-5 Appreciation Wiliam Tamerlano
Type:
pdf
Size:
27.5 KB
Name:
2014-4 Tabled Items
Type:
pdf
Size:
37.1 KB
Name:
2014-3 Amend Temp Budget Ord
Type:
pdf
Size:
2.24 MB
Name:
2014-2 Change Order DiCillo Sidewalk
Type:
pdf
Size:
25.1 KB
Name:
2014-1 Health Insurance
Type:
pdf
Size:
30.7 KB