UTILITY DEPARTMENT -
937-843-2851
Home
Government
Our Members
Village Committees
Ordinance and Resolutions
Council Minutes
Newsletter
Village Income Tax Information
Progress Report - Mayor's Letter
Events Calendar
Municipal
Municipal Building
Fire Department
Ice Rescue Training
Landing Zone Safety Training
Open House
Water and Electric Department
Public Works
Policies
Rescue Squad
Logan County Sheriff
Contact Us
Zoning
Community
Our Residents
Schools
Parks
Churches
Local Organizations
Library
Banking Centers
Food Services
Post Office
Park Calendar
Visitors
Business
Economic Development
Current Developments
History
Home
Government
Our Members
Village Committees
Ordinance and Resolutions
Council Minutes
Events Calendar
Newsletter
Progress Reports - Mayor's Letter
Village of Lakeview Tax Forms
Events Calendar
Municipal
Municipal Building
Fire Department
Public Works
Policies
Rescue Squad
Logan County Sheriff
Contact Us
Community
Our Residents
Schools
Park
Churches
Local Organization
Library
Banking Centers
Food Services
Post Office
Visitors
Business
Economic Development
Current Developments
History
Public Notices
Bill Pay
Report a Problem
FAQ
HOME
Government
Municipal
Residents
Visitors
Business
Economic Development
Public Notices
Bill Pay
Report A Problem
FAQ
Public
Notices
Bill
Pay
Report a
Problem
FAQ
Events Calendar
Blog
Job Openings
Employment Application
Upcoming Events
Sep. 28
FOURTH THURSDAY - DOWNTOWN LAKEVIEW
Oct. 02
Council Meeting
Oct. 16
Council Meeting
Lakeview Blog
Bid Packets Available
Posted::
09/07/2023
EFFICIENCY SMART APPLIANCE REBATE 072023
Posted::
07/10/2023
Bid Packets Available
Posted::
05/10/2022
Ordinance and Resolutions
Page Header:
ORD 2023-10 SPECIAL PURPOSE FLOOD DAMAGE REDUCTION REGULATIONS FOR THE VILLAGE OF LAKEVIEW, OHIO
PROPOSED Lakeview Zoning Ordinance 2022
Resolution 2020-19 Accepting Amounts and Rates by the Budget Commission.pdf
Resolution 2020-21 Log Co Auditor to add tax liens for collection of services rendered.docx
Resolution 2020-20 Log Co Auditor to add tax liens for collection of services rendered.docx
Resolution 2020-17 authorixing the FO to sign a contract for lease of copier.doc
Resolution 2020-16 Establishing the Coronavirus Relief Fund.docx
Exhibit A to Ordinance 2020-15.pdf
ORDINANCE 2020-15 Ord adopting Planning Commission recommendation to change zoning district.doc
Resolution 2020-14 Coronavirus Relief Resolution.docx
Ordinance 2020-13 Amending Weeds and Grass Policy.docx
ORDINANCE 2020-12 AMENDING ORD 2007-17 amending the Public Records Policy.doc
ORDINANCE 2020-11 AMENDING ORD 596 REGULATING HOURS OF OPERATION.doc
Ordinance 2020-10 emergency action due to covid-19 virus.docx
Addendum to Stokes Twp Lighting Contract.doc
Ordinance 2020-09 Adopting Addendum with Stokes Township Lighting Contract.docx
ORDINANCE 2020-08 ADDING ZONING FEES.doc
Resolution 2020-07 Ohio Plan Employee Dishonesty and Faithful Performance of Duty Policy in Lieu of Bond.docx
Resolution 2020-06 Ordering Log Co Aud to add tax liens on Goslee.docx
ORDINANCE 2020-05 AMENDING ZONING FEES.doc
ORDINANCE 2020-04 FOR AMENDED APPROPRIATIONS.doc
Ordinance 2020-03 adopting Ohio Basic Code.docx
Resolution 2019-02 Authorizing the sale of surplus village property by internet auction - Copy.doc
Resolution 2020-01 Ordering Log Co Aud to add tax liens on Kaiser.docx
Ordinance 2019 - 23 New Water Rates effective Jan 1 2020.docx
Contract for Sheriff one year.docx
Ordinance 2019-21 Entering into a Contract with the Logan County Sheriff.docx
Ordinance 2019-20 Contract with Efficiency Smart.doc
RESOLUTION 2019-19 AGREEMENT WITH OH ATTY GENERAL.docx
Res 2019-16 Resolution Ordering tax liens on County Tax Bill.docx
ORDINANCE 2019-15 AMENDING PERM APPROPRIATIONS.doc
Resolution 2019-14-Adoption of a Plan for Ohio Deferred Compensation.docx
Resolution 2019-13 Parking for Car and Craft Show.docx
Resolution 2019-12 LGF.docx
Resolution 2019-11 ratifying the former resolution to object to liquor permit renewal of CJ's.doc
Resolution 2019-10 objecting to liquor permit renewal of CJ's.doc
Resolution 2019-09 Ordering Log Co Aud to add tax liens Reprogle.docx
Resolution 2019-08 Moratorium for Medical Marijuana.docx
Odinance 2019-07 New Electric rules and Regulations.doc
Resolution 2019-06 to add tax liens on to real estate taxes.docx
Ordinance to Renew Solicitor Contract.docx
Res 2019-04 Resolution Ordering tax liens on County Tax Bill.docx
Credit Card Policy.docx
Ordinance 2019-03 Establishing a Credit Card Policy.docx
Resolution 2019-02 Authorizing the sale of surplus village property by internet auction - Copy.doc
Ordinance for adopting ohio basic code.docx
ORDINANCE FOR PERM APPROPRIATIONS FOR 2018.doc
Ordinance 2018-24 Vacating two Alleys off of Harrison.doc
Ordinance 2018-26 Naming St. Mary's as Income Tax Administrator.docx
Ordinance 2018-21 amending appropriations.doc
Ordinance 2018-23 to Transfer all water accounts to Water operating.docx
Utility rules and regulations.docx
Ordinance 2018-22 Adopting Water Rules and Regulations.docx
Ordinance 2018-20 New Water Rates effective Jan 1 2019.docx
Ordinance 2018-19 Vacating Alleys off of Harrison.doc
Ordinance 2018-21 amending appropriations.doc
Resolution 2018-17 Urging Ohio Governor to give back surplus funding.docx
Ordinance 2018-16 Purchase of My Gama Software.docx
Resolution 2018-15 Gov Deals.doc
Resolution 2018-14 authorixing Lo Co Engineer to participate in OPW.doc
Resolution 2018-13 DECLARING SEPTEMBER AS PROSTATE CANCER AWARENESS MONTH.doc
Ordinance to transfer Mayor's Court fund to General Fund 2018-12.docx
Ordinance Amending Council Salary 2018-11.docx
Resolution 2018-11 ADOPTION OF COUNTY WIDE HAZARD MITIGATION PLAN.docx
Resolution 2018-09 Parking for Car and Craft Show.docx
Resolution 2018-08 Ordering Log Co Aud to add tax liens Sassen and Hill.docx
ORDINANCE for Amending AppropriationS 2018-07.doc
Ordinance 2018-06 Vacation of Alley.doc
Ordinance Duff Rd Speed Study.docx
Resolution 2018-02 Authorizing the sale of surplus village property by internet auction.doc
Resolution for Emergency Contingency Plan for Water.docx
Ordinance for adopting ohio basic code.docx
ORDINANCE FOR PERM APPROPRIATIONS FOR 2018.doc
Resolution 2017-20 Ordering Log Co Auditor to add addtil tax liens.docx
Res 2017-19 Resolution Ordering tax liens on County Tax Bill.docx
Resolution for Fire Contract with Bloomfield Township.docx
Resolution for Log Co Auditor to add tax liens for collection of services rendered.docx
RESOLUTION PLACING A 12 MONTH MORATORIUM ON MEDICAL MARIJUANA.docx
Attachment to Electric Rate Ordinance.doc
Ordinance 2017-13 New Electric Rates.doc
Resolution for Log Co Auditor to add tax liens for collection of services rendered.docx
Ordinance 2017-11 Amending Zoning Fee Ord 2000-01.docx
Resolution -Car and Craft Show.docx
Resolution for Log Co Auditor to add tax liens for collection of services rendered.docx
Resolution for credit card payments from income tax residents.docx
Resolution for credit card payments from income tax residents.docx
Resolution 2017-07 objecting to liquor permit renewal of CJ's.doc
Resolution for Log Co Auditor to add tax liens for collection of services rendered.docx
RESOLUTION OPPOSING CENTRALIZED TAX COLLECTION.docx
Ordinance to Renew Solicitor Contract.docx
ORDINANCE 2017-03 TO FREEZE PCA.rtf
Ordinance for adopting ohio basic code.docx
Ordinance Amending Wage Ordinance in 1999 and again in 2011-05.docx
Ordinance authorizing Vill Admin to be rep to AMP.docx
ORDINANCE FOR PERM APPROPRIATIONS FOR 2017.doc
Ordinance CIC Agreement.docx
Ordinance Amending Wage Ordinance in 1999 and again in 2011-05.docx
Ordinance Bond Schedule.docx
Resolution to withdraw objection to Liquor Permit - Captains' Point.doc
Resolution for Bicycle Route.doc
ORDINANCE for Amending Appropriations.doc
Resolution to withdraw objection to Liquor Permit - El Azteca.doc
Resolution -Car and Craft Show.docx
Resolution for Log Co Auditor to add tax liens for collection of services rendered.docx
Resolution for Liquor Permit - Mustangs(Alspaugh LLC).doc
Resolution for Liquor Permit - El Azteca.doc
Resolution for Liquor Permit - Captains Point.doc
Resolution approving updated plan from Solid Waste District.docx
Resolution-Sale of North Street and 1.3 acre Church Property.doc
Ordinance Folder Inserter Machine.docx
Ordinance Folder Inserter Machine.docx
Ordinance adopting Ohio Basic Code
Proclamation for National Prostrate Cancer Awareness
Ordinance repealing 01-02 regarding the KWH tax
Ordinance to establish half% fire fund.docx
ORDINANCE AMENDING 91-13.doc
Ordinance amending 91-13 of the Codified Ordinance regarding Municipal Income Tax
ORDINANCE FOR PERM APPROPRIATIONS FOR 2016.doc
Resolution for sale of two properties
Resolution-Sale of North Street and 1.3 acre Church Property.doc
Final Shut-Off Notice
Ordinance Violation Notice
Water and Electric Departments Sign Up and Payment Policies