Skip to content
The City of Lyndhurst
A Community of Neighbors
View
View
Translate
Translate
Search
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
The City of Lyndhurst
Documents
Documents
Our Government
Legislation
2019 Passed Legislation
Name
Type
Size
Name:
2019-102 Amending Appropriation Ord
Type:
pdf
Size:
687 KB
Name:
2019-101 County Grant Application
Type:
pdf
Size:
691 KB
Name:
2019-100 Compensation Ord Non Bargaining for 2020
Type:
pdf
Size:
886 KB
Name:
2019-99 Amends Section159.02 Bonds
Type:
pdf
Size:
897 KB
Name:
2019-98 Hillcrest Strike Force
Type:
pdf
Size:
691 KB
Name:
2019-97 GREENSPACE Const. Ch. Ord. No.10
Type:
pdf
Size:
588 KB
Name:
2019-96 GREENSPACE Const. Ch. Ord. No.9
Type:
pdf
Size:
588 KB
Name:
2019-95 GREENSPACE Const. Ch. Ord. No.8
Type:
pdf
Size:
588 KB
Name:
2019-94 GREENSPACE Const. Ch. Ord. No.7
Type:
pdf
Size:
750 KB
Name:
2019-93 Campbell CO No.3
Type:
pdf
Size:
590 KB
Name:
2019-92 Temporary Approp Ord 2020
Type:
pdf
Size:
658 KB
Name:
2019-91 Amending Appropriation Ord
Type:
pdf
Size:
666 KB
Name:
2019-90 Tax Advance
Type:
pdf
Size:
583 KB
Name:
2019-89 Health Ins
Type:
pdf
Size:
601 KB
Name:
2019-88 Compensation Ord Non Bargaining for 2020
Type:
pdf
Size:
885 KB
Name:
2019-87 Compensation Ord Bargaining for 2020
Type:
pdf
Size:
810 KB
Name:
2019-86 Campbell CO No2
Type:
pdf
Size:
588 KB
Name:
2019-85 GREENSPACE Const. Ch. Ord. No.6
Type:
pdf
Size:
588 KB
Name:
2019-84 GREENSPACE Const. Ch. Ord. No.5
Type:
pdf
Size:
588 KB
Name:
2019-83 GREENSPACE Const. Ch. Ord. No.4
Type:
pdf
Size:
588 KB
Name:
2019-82 Clemans Nelson
Type:
pdf
Size:
684 KB
Name:
2019-81 NEORSD Sewer Cleaning
Type:
pdf
Size:
688 KB
Name:
2019-80 Amending Appropriation Ord
Type:
pdf
Size:
665 KB
Name:
2019-79 GREENSPACE Const. Ch. Ord.
Type:
pdf
Size:
588 KB
Name:
2019-78 Halloween
Type:
pdf
Size:
682 KB
Name:
2019-76 M. Campbell Water main CO1
Type:
pdf
Size:
588 KB
Name:
2019-75 United Survey 2018 Sewer Rehab CO1
Type:
pdf
Size:
589 KB
Name:
2019-74 Allega 2019 Sidewalk CO1
Type:
pdf
Size:
589 KB
Name:
2019-73 Amending Section 755.12 Application of Chapter
Type:
pdf
Size:
592 KB
Name:
2019-72 Amending Appropriation Ord
Type:
pdf
Size:
665 KB
Name:
2019-71 NOPEC Energized Grant
Type:
pdf
Size:
684 KB
Name:
2019-70 Jackson Dieken Assoc Inc
Type:
pdf
Size:
633 KB
Name:
2019-69 Update to Codified Ordinances
Type:
pdf
Size:
704 KB
Name:
2019-68 Global Cleveland
Type:
pdf
Size:
864 KB
Name:
2019-67 GREENSPACE Const. Ch. Ord. 08-27-19
Type:
pdf
Size:
588 KB
Name:
2019-66 Fire Station Chg Ord 2
Type:
pdf
Size:
590 KB
Name:
2019-65 Lake County Sewer. Ch. Ord
Type:
pdf
Size:
589 KB
Name:
2019-64 United Survey Ch. Ord.
Type:
pdf
Size:
590 KB
Name:
2019-63 Amending Section 636.15
Type:
pdf
Size:
769 KB
Name:
2019-62 (AMENDED) re. Enacts 1521 Building Marking System
Type:
pdf
Size:
806 KB
Name:
2019-61 Chapter 757 Business Code Inspections
Type:
pdf
Size:
820 KB
Name:
2019-60 Sidewalk Assessment
Type:
pdf
Size:
584 KB
Name:
2019-59 Tax Rates Budget Commission
Type:
pdf
Size:
793 KB
Name:
2019-58 Compensation Ord Non Bargaining for 2019
Type:
pdf
Size:
841 KB
Name:
2019-57 Young Resolution
Type:
pdf
Size:
1.29 MB
Name:
2019-56 Home Days Alcohol
Type:
pdf
Size:
583 KB
Name:
2019-54 Amending Section 1110.04 Meetings
Type:
pdf
Size:
1.43 MB
Name:
2019-53 Shade Trees
Type:
pdf
Size:
595 KB
Name:
2019-52 Amends Sects of Ch 925 Sewer Rents
Type:
pdf
Size:
901 KB
Name:
2019-51 Street Lighting Assessment
Type:
pdf
Size:
635 KB
Name:
2019-50 Richmond Road Repairs_ODOT
Type:
pdf
Size:
761 KB
Name:
2019-49 United survey_Change Order
Type:
pdf
Size:
589 KB
Name:
2019-48 Amending Appropriation Ord
Type:
pdf
Size:
665 KB
Name:
2019-47 Tax Budget 2020
Type:
pdf
Size:
582 KB
Name:
2019-46 GCS Change Order
Type:
pdf
Size:
591 KB
Name:
2019-45 CATTS Const. Ch. Ord. 2
Type:
pdf
Size:
589 KB
Name:
2019-44 CATTS Const. Ch. Ord. 1
Type:
pdf
Size:
588 KB
Name:
2019-43 DRS Enterprises Inc
Type:
pdf
Size:
589 KB
Name:
2019-42 Amending Section 1363.11
Type:
pdf
Size:
595 KB
Name:
2019-41 Public Works Week
Type:
pdf
Size:
673 KB
Name:
2019-40 Compensation Ord Non Bargaining for 2019
Type:
pdf
Size:
773 KB
Name:
2019-39 Amending Appropriation Ord
Type:
pdf
Size:
686 KB
Name:
2019-38 Greenspace Construction
Type:
pdf
Size:
597 KB
Name:
2019-37 Transfers Advances
Type:
pdf
Size:
636 KB
Name:
2019-36 Amending Appropriation Ord
Type:
pdf
Size:
686 KB
Name:
2019-35 Porrello Resolution
Type:
pdf
Size:
1.29 MB
Name:
2019-34 Strasshofer Resolution
Type:
pdf
Size:
1.31 MB
Name:
2019-33 Amending HSM Agreement
Type:
pdf
Size:
607 KB
Name:
2019-32 Rescheduling Council Meeting
Type:
pdf
Size:
593 KB
Name:
2019-31 Bond Ordinance
Type:
pdf
Size:
735 KB
Name:
2019-30 Pool Admission Fees
Type:
pdf
Size:
703 KB
Name:
2019-29 Brainard Road Resurfacing
Type:
pdf
Size:
693 KB
Name:
2019-28 ODOT Road Salt Contract
Type:
pdf
Size:
678 KB
Name:
2019-27 OH Wrkrs Comp Group Rate
Type:
pdf
Size:
644 KB
Name:
2019-26 Transfers Advances
Type:
pdf
Size:
635 KB
Name:
2019-24 Original Appropriation Ord
Type:
pdf
Size:
682 KB
Name:
2019-23 Acacia Dam NEORSD Agreement
Type:
pdf
Size:
644 KB
Name:
2019-22 Beaconfield Dye Testing NEORSD Agreement
Type:
pdf
Size:
645 KB
Name:
2019-21 Dental and Life Ins
Type:
pdf
Size:
601 KB
Name:
2019-20 Agreement with A&S Animal Control
Type:
pdf
Size:
646 KB
Name:
2019-19 Solid Waste Management Plan
Type:
pdf
Size:
610 KB
Name:
2019-18 Reciprocity
Type:
pdf
Size:
606 KB
Name:
2019-17 Pool Personnel
Type:
pdf
Size:
658 KB
Name:
2019-16 (AMENDED) Pool Admission Fees
Type:
pdf
Size:
699 KB
Name:
2019-15 Mansour Gavin LPA
Type:
pdf
Size:
642 KB
Name:
2019-14 Residential Code-amnds 1311
Type:
pdf
Size:
652 KB
Name:
2019-13 Plumbing Code-amnds 1309.01
Type:
pdf
Size:
644 KB
Name:
2019-12 Electric Code-amnds 1305
Type:
pdf
Size:
653 KB
Name:
2019-11 Compensation Ord Bargaining for 2019
Type:
pdf
Size:
720 KB
Name:
2019-10 Non Dispatch Full-time Personnel
Type:
pdf
Size:
650 KB
Name:
2019-9 Local ODOT Let Preliminary Participatory Legislation with Agreement
Type:
pdf
Size:
834 KB
Name:
2019-8 Amending Section 1385.03(g)
Type:
pdf
Size:
604 KB
Name:
2019-7 Amend 1388 Rental Registration
Type:
pdf
Size:
708 KB
Name:
2019-6 Phase II Stormwater
Type:
pdf
Size:
667 KB
Name:
2019-5 Specialized ConstructionChange Order No. 2
Type:
pdf
Size:
615 KB
Name:
2019-4 Change Order No. 3 with Terrace Constr
Type:
pdf
Size:
614 KB
Name:
2019-3 Soil and Water
Type:
pdf
Size:
679 KB
Name:
2019-2 Health Ins
Type:
pdf
Size:
608 KB
Name:
2019-1 Non Dispatch Full-time CBA
Type:
pdf
Size:
663 KB