2026 Ordinances and Resolutions

2026 Ordinances

Date Ordinance Legislation                                                                                                  
03-05-2026 O-02-26-01 An Ordinance Amending Clayton Codified Ordinance 351.011 to add a Graduated Penalty Structure for Snow Emergency Parking Violations and to Clarify Enforcement by Citation and/or Towing; and Declaring an Effective Date
03-05-2026                                    O-02-26-02                 An Ordinance Amending Part Fifteen, Chapter 1520, Section 1520.01 of the Clayton Codified Ordinances Regarding Fire Hydrant Spacing; Aligning Local Requirements with the Ohio Fire Code; Authorizing the Fire Chief to Approve Reasonable Allowances; and Establishing an Effective Date
02-19-2026                               O-02-26-03 An Ordinance Declaring the Necessity for and Approving the Appropriation of Certain Interests in Real Property for the North Main Street/State Route 48 Sidewalk Improvement Project Known as MOT 48-20.6; Authorizing the Law Director to File Petitions for Appropriation and to Deposit the Value of the Takings and Damages; Providing for Procedural Requirements and Declaring an Emergency
03-19-2026 O-03-26-04 An Ordinance finding good cause for vacating Flower Street or part thereof in the City of Clayton, and that such vacation will not be detrimental to the general interest; finding that the vacation was properly noticed as required by R.C. 723.06 and 723.07; and requiring that the original Ordinance or a certified copy thereof shall be recorded in the official records of the county recorder
04-02-2026 O-PC-26-01 An Ordinance Amending the Official Zoning Map of the City of Clayton, Ohio, to Rezone Approximately 2.925 Acres of Parcel M60 03005 0009, Located at 5123 Sweet Potato Ridge Road, from RCD-2 Rural Conservation District to RCD-1 Rural Conservation District, Subject to Subdivision as Indicated in the Application and Supporting Materials, and Declaring an Effective Date

2026 Resolutions

Date Resolution Legislation                                                                                              
01-05-2026  R-01-26-01 A Resolution Appointing Patrick Ernst to the Clayton Planning Commission   
01-05-2026 R-01-26-02 A Resolution Appointing Michael Podrosky to the Board of Zoning Appeals  
01-05-2026 R-01-26-03 A Resolution to Appoint Clayton Representatives to the First Suburbs Consortium for the Year 2026
01-05-2026 R-01-26-04 A Resolution Appointing Clayton Representatives to the Volunteer Fire Fighters’ Dependents Fund Board for the Year 2026
01-05-2026             R-01-26-05       A Resolution to Appoint a Clayton Representative and an Alternate to the Miami Valley Regional Planning Commission and Transportation Committee for the Year 2026
01-05-2026 R-01-26-06 A Resolution Appointing Member to the Cost Recovery/Impact Fee Appeals Board
01-05-2026 R-01-26-07 A Resolution Appointing Jennifer Dawn  as a Member of the Parks Advisory Commission
01-05-2026 R-01-26-08 A Resolution Appointing Destiny Thomas as a Member of the Parks Advisory Commission   
01-15-2026 R-01-26-09                          This Resolution number was not used
01-15-2026 R-01-26-10 A Resolution to Elect a Vice Mayor and President Pro Tempore  This Resolution was Tabled at the January 15th Council meeting
01-15-2026 R-01-26-11 A Resolution Authorizing the Purchase of Personal Protective Gear from Phoenix Fire Equipment for use by the Fire Department at a Total Cost Not to Exceed $60,000.00
01-15-2026 R-01-26-12 A Resolution Approving the Plan of Operation and Governance for the Miami Valley Communications Council Natural Gas Aggregation Program, for the Purpose of Jointly Establishing and Implementing a Natural Gas Program
01-15-2026 R-01-26-13                 A Resolution Authorizing the Lease of Two (2) 2026 Ford Interceptor Utility SUVs for use by the Police Department from Enterprise Fleet Management, Inc. at a total cost of $107,361.24
02-05-2026                                                                                       n/a Clayton Charter Article 3.09(A) states that a vacancy in Council shall be filled by a majority vote of the remaining members of Council. Article 3.09(B) states that if Council shall fail to elect a person to fill a vacancy in Council under Division (A) of this Section within thirty (30) days after the occurrence of the vacancy, its power to do so shall lapse and the Mayor shall appoint a person to serve for the time as provide. Since the Ward 1 council seat was officially vacated on January 1, 2026, and the remaining Council has failed to come to a consensus on a replacement as of January 31, 2026, the Mayor is obliged under this statute to appoint a replacement. Mayor Farmer therefore appointed LeeAnne Bustos to fill the remaining term of office.
02-05-2026                R-02-26-14 A Resolution approving the employment of Elaine Wittman as City Manager and further authorizing the City to enter into an employment agreement with Elaine Wittman
02-05-2026 R-02-26-15 A Resolution approving the employment of Joyce M. Deitering as Law Director and further authorizing the City to enter into an employment agreement with Joyce M. Deitering
02-05-2026 R-02-26-16 A Resolution approving a wage agreement for the period of January 1, 2026 to December 31, 2026 with the Teamsters for the Maintenance Workers
02-05-2026 R-02-26-17 A Resolution proving consent to the Ohio Department of Transportation to complete project described as “Resurface US 40 SLM 06.22 to 08.22 (Diamond Mill Road to Hoke Road) in the City of Clayton” and bearing PID No 120190
02-05-2026 R-02-26-18 A Resolution providing consent to the Ohio Department of Transportation to complete the project described as “Bridge Repairs on SR48 to include structure file numbers (MOT-IR-5703751) in the City of Clayton” and bearing PID No 120788
02-05-2026 R-02-26-19 A Resolution authorizing the City Manager to enter into an agreement with the American Structurepoint Inc. for Professional Construction Inspection of MOT-SR 48 20.61 Pedestrian Improvements Project PID 119822
02-05-2026 R-02-26-20 A Resolution Authorizing the City Manager to renew an agreement with Kleingers Group for professional engineering services and at a cost not to exceed $150,000.00
02-19-2025 R-02-26-21 A Resolution Authorizing City Staff to Pursue Collaboration with the AARP Network of Age-Friendly Communities
02-19-2025 R-02-26-22 A Resolution Extending, up to and Including March 4, 2027, the Previously Approved 365 Day Moratorium on the Acceptance and Processing of Applications for Zoning, Occupancy, Conditional Use, and/or Building Permit Approvals for Residential Care Facilities and Congregate Residential Facilities within the City of Clayton, Ohio
02-19-2025 R-02-26-23 A Resolution Authorizing the City Manager to Enter Into a Professional Services Agreement with Choice One Engineering for Design Engineering Services for the Main Street (SR48) Pedestrian Improvement Project – Engineering Phase 2 (PID 124483) and Acknowledging Grant Funding and Local Match Obligations
02-19-2025 R-02-26-24 A Resolution Authorizing the City Manager to Accept a Proposal from Titan Commercial Flooring, Inc. for the Meadowbrook Carpet Project; Authorizing the Execution of Related Contract Documents and Authorizing Expenditures
03-05-2026 R-03-26-25 A Resolution Amending the 2026 Annual Appropriations for the City of Clayton, Ohio
03-19-2026 R-03-26-26 A Resolution Approving the City Manager’s Revised Designation of Qualified Administrative Officers to Perform the Duties of the City Manager During a Temporary Absence, Pursuant to Section 5.03(A) of the Charter of the City of Clayton, Ohio; Incorporating the City Manager’s Succession Letter; Superseding any Prior Inconsistent Designations; and Declaring an Effective Date
03-19-2026 R-03-26-27 A Resolution Authorizing the City Manager to Enter into a Contract with John R. Jurgensen Company for the 2026 Paving Program; Authorizing Related Administrative Actions; and Declaring an Effective Date
03-19-2026 R-03-26-28 A Resolution Authorizing the City Manager to enter into an Agreement with Double Jay Construction, Inc. to perform a Road Construction Project known as MOT-Hoke Rd Widening Phase 1, PID 115202