Resolutions RESOLUTION 26-06 A RESOLUTION AUTHORIZING PARTICIPATION IN THE ODOT ROAD SALT CONTRACTS AWARDED IN 2026-2027 AND DECLARING AN EMERGENCY.pdf Resolution 26-05 CONTRACT FOR LEGAL SERVICES WITH ATTORNEY.pdf RESOLUTION 26-05 A RESOLUTION AUTHORIZING AND DIRECTING THE VILLAGE ADMINISTRATOR AND FISCAL OFFICER TO ENTER INTO A CONTRACT FOR LEGAL SERVICES WITH ATTORNEY WILLIAM J.pdf RESOLUTION 26-04 A RESOLUTION AUTHORIZING AND DIRECTING THE VILLAGE ADMINISTRATOR AND FISCAL OFFICER TO ENTER INTO THE VILLAGE PARK BALL FIELD USE AGREEMENT WITH THE THORNVILLE YOUTH RECREATION ASSOCIATION FOR T.pdf RESOLUTION 26-03, A RESOLUTION TO HIRE ERIC WILKINS AS THE ZONING INSPECTOR FOR THE VILLAGE OF THORNVILLE AND DECLARING AN EMERGENCY.pdf RESOLUTION 26-02 A RESOLUTION AUTHORIZING THE SALE, BY INTERNET AUCTION DURING CALENDAR YEAR 2026, OF MUNICIPALLY OWNED PERSONAL PROPERTY WHICH IS NOT NEEDED FOR PUBLIC USE OR WHICH IS OBSOLETE OR UNFIT FOR THE.pdf Resolution 26-01 Authorizing Village Administrator and Fiscal Officer to execute a 1st amendment to the water contract.pdf Resolution 25-27 Resolution to hire Bryan Yantis as the Village Water and Sewer Operator.pdf RESOLUTION 25-25.pdf RESOLUTION 25-24, FAILED- A RESOLUTION AUTHORIZING THE VILLAGE ADMINISTRATOR, OR HER DESIGNEE, TO PARTICIPATE IN THE ON-LINE AUCTION TO PURCHASE 24 S. MAIN STREET, THORNVILLE, OHIO AND DECLARING AN EMERGENCY.pdf Resolution 25-23 Accepting Perry County Rates & Amounts for 2026.pdf Resolution 25-22 Accepting bid and execute agreement with VISU Sewer of Ohio.pdf Resolution 25-21 Authorizing agreement with EDG.pdf Resolution 25-20 Authorizing Village Administrator to Apply, enter into WPCLF.pdf Resolution 25-19 Approval of short-term advance from water operating fund to water improvement fund.pdf Resolution 25-18 Authorizing Engineering contract with EDG.pdf Resolution 25-17 Great Lakes Community Action Partnership.pdf Resolution 25-16 Hiring Interim Water Sewer Superintendent Matt Stevens.pdf Resolution 25-15 Water Pollution Control Loan Fund.pdf Resolution 25-14 2.4 Mill Tax Levy Renewal.pdf Resolution 25-13 1.0 Mill Tax Levy Renewal.pdf Resolution 25-12 Authorizing 2.4 Mill Tax Levy Renewal.pdf Resolution 25-11 Authorizing 1 Mill Tax Levy Renewal.pdf Resolution 25-10 Amendment to an employment agreement.pdf Resolution 25-09 Authorizing Contract with ADR for Bidding & Construction Services For I&I Project.pdf Resolution 25-08 PCHD Community Cleanup Grant - FAILED.pdf Resolution 25-07 EDG & SS4A Grant - FAILED.pdf Resolution 25-06 ODOT Road Salt Contract (2025).pdf Resolution 25-05 EDG Water Audit Report Contract.pdf Resolution 25-04 Repealing 24-18 for Voorhies Property Purchase.pdf Resolution 25-03 OH EPA Water Audit Grant.pdf Resolution 25-02 GovDeals 2025.pdf Resolution 25-01 iamGIS Customer Agreement.pdf Resolution 24-20 Accepting Amended Levy Rates.pdf Resolution 24-19 America 250 Celebration.pdf Resolution 24-18 Voorhies Property Purchase.pdf Resolution 24-17 Dreams Paving Contract.pdf Resolution 24-16 Shelly Paving Contract.pdf Resolution 24-15 Fidelity Account Opening for Shelly Bequeath.pdf Resolution 24-14 Solicitor Zets Contract Renewal.pdf Resolution 24-13- Updated Personnel Manual.pdf Resolution 24-12 OPW State Capital Improvement Plan Application.pdf Resolution 24-11 Accepting County Auditor Rates & Amounts.pdf Resolution 24-10 Perry County Engineers OPW Contract.pdf Resolution 24-09 Police County Mutual Aid Agreement.pdf Resolution 24-08 Acceptance of Shelly Stock.pdf Resolution 24-07 Parks & Recreation Levy to Ballot Correction.pdf Resolution 24-06 Parks & Recreation Levy to Ballot.pdf Resolution 24-05 ODOT Road Salt Contract (2024).pdf Resolution 24-04 NatureWorks Local Assistance Grant Agreement.pdf Resolution 24-03 .75 Mills Parks & Recreation Tax Levy Revenue Generation Request.pdf Resolution 24-02 GovDeals.com Auction Services (2024).pdf Resolution 24-01 EDG Engineering Contract.pdf Resolution 23-17 Land & Water Conservation Splash Pad Grant Application.pdf Resolution 23-16 Perry County Engineers Paving Funds Request.pdf Resolution 23-15 Certifying 2024 Tax Levies to County Auditor.pdf Resolution 23-14 OPW State Capital Improvement Plan Application.pdf Resolution 23-13 County 2023 Multi-Hazard Mitigation Plan.pdf Resolution 23-12 NatureWorks Splash Pad Grant Application.pdf Resolution 23-11 WIN Waste Innovations of Heath Inc. Contract for Collection & Disposal.pdf Resolution 23-10 Perry County Engineers OPW Contract.pdf Resolution 23-09 ODOT Salt Contract (2023).pdf Resolution 23-08 WPCLF Wastewater Facilities Agreement.pdf Resolution 23-07 NatureWorks Pool Grant Application.pdf Resolution 23-06 SE Ohio Grant Solutions, LLC Contract.pdf Resolution 23-05 Letherman Fund Withdrawal to Star Ohio.pdf Resolution 23-04 VOID.pdf Resolution 23-03 3.0 Mills Parks & Recreation Levy Revenue Generation Request.pdf Resolution 23-02 EDG Engineering Contract.pdf Resolution 23-01 GovDeals.net Auction Services (2023).pdf Resolution 22-10 Perry County Engineers Paving Funds Request.pdf Resolution 22-09 Officer W. Vessels Retirement.pdf Resolution 22-08 BHRC Approval Appalachian Community Grant.pdf Resolution 22-07 Certifying of Tax Levies to County Auditor.pdf Resolution 22-06 Solicitor Zets 2-Year Contract.pdf Resolution 22-05 Perry County Engineers OPW Contract.pdf Resolution 22-04 FAILED Letherman Fund Withdrawl.pdf Resolution 22-03 ADR & Associates, LTD Engineering Contract.pdf Resolution 22-02 2022 ODOT Road Salt Contract.pdf Resolution 22-01 GovDeals.net Auction Services 2022.pdf Resolution 21-13 Perry County Engineers OPW Contract.pdf Resolution 21-12 OneOhio Opioid Settlement.pdf Resolution 21-11 Updated Village Personnel Manual.pdf Resolution 21-10 Certifying 2022 Tax Levies to County Auditor.pdf Resolution 21-09 Peoples Bank Agreement.pdf Resolution 21-08 Somerset Police Mutual Aid Agreement.pdf Resolution 21-07 Updated Village Personnel Manual.pdf Resolution 21-06 5.0 Mills Police Levy Replacement to Ballot.pdf Resolution 21-05 Perry County Engineers OPW Contract.pdf Resolution 21-04 ODOT Road Salt Contracts (2021).pdf Resolution 21-03 VOID Additional Police Levy.pdf Resolution 21-02 5.0 Mills Police Levy Replacement Auditor Certification.pdf Resolution 21-01 Appalachian Regional Commission Well Funding.pdf Resolution 20-11 GovDeals.net Auction Services (2021).pdf Resolution 20-10 Solicitor Zets 2-Year Contract.pdf Resolution 20-09 Certification of 2021 Tax Levies to County Auditor.pdf Resolution 20-08Appointment of Police Chief Williams.pdf Resolution 20-07 Accept Bid & Enter Into Contract with Waste Away Systems for Weekly Collection & Disposalpdf.pdf Resolution 20-06 General Levy 1.0 Mills 5-Year Renewal to Ballot.pdf Resolution 20-05 General Levy 2.4 Mills 5-Year Renewal to Ballot.pdf Resolution 20-04 ODOT Road Salt Contract 2020.pdf Resolution 20-03 General Levy 1.0 Mills Revenue Generation Request.pdf Resolution 20-02 General Levy 2.4 Mills Revenue Generation Request.pdf Resolution 20-01 Perry County Engineers OPW Contracts.pdf Resolution 19-12 GovDeals.net Auction Services (2020).pdf Resolution 19-11 PNC Bank Depository Agreement.pdf Resolution 19-10 Certifying 2020 Tax Levies to County Auditor.pdf Resolution 19-09 OPW Commission State Capital Improvement Program Application.pdf Resolution 19-08 Council Rules Amendment.pdf Resolution 19-07 Updated Village Personnel Manual.pdf Resolution 19-06 Parks & Recreation Replacement Levy to Ballot.pdf Resolution 19-05 2019 ODOT Road Salt Contract.pdf Resolution 19-04 Parks & Rec Levy Replacement.pdf Resolution 19-03 Failed Parks & Recreation Renewal Levy.pdf Resolution 19-02 Goldsberry Donation Pool Paving.pdf Resolution 19-01 GovDeals.net Auction Services.pdf Resolution 18-012- Request Permissive Tax Funds-pave Church St..pdf Resolution 18-011- Multi-Jurisdictional Hazard Mitigation Plan.pdf Resolution 18-010- Accepting Amounts & Rates for tax levy.pdf Resolution 18-009- Wastewater Agreement with Perry County.pdf Resolution 18-008- ODOT Salt Contract.pdf Resolution 18-007- FAILED Appointment of Village Administrator.pdf Resolution 18-006- FAILED Appointment of Village Administrator.pdf Resolution 18-005- State Capital Improvement & Local Transp. Improvement Program.pdf Resolution 18-004- Solitor contract.pdf Resolution 18-003- Upgrades to Shelter House by Thornville Manor Limited.pdf Resolution 18-002- Mapping service agreement for Asset Managment Plan.pdf Resolution 18-001- Asset Management Plan (outside funding ).pdf Resolution 17-006- Depository Agreement with PNC Bank.pdf Resolution 17-005- Accepting Amounts & Rates for tax levy.pdf Resolution 17-004- Open-sided Shelter House by Thornville Manor Limited.pdf REsolution 17-003- State Capital Improvement Program participation.pdf Resolution 17-002- Acceptance of Refuse Bid.pdf Resolution 17-001- ODOT Salt contract.pdf Resolution 16-03 ODOT Winter Contract (018-17) for Road Salt.pdf Resolution 16-01 Updated Village Personnel Manual.pdf Resolution 16-009- Renewal employment contract village administrator.pdf Resolution 16-008- Amend Council Rules.pdf Resolution 16-007- Intrinsic Services Contract.pdf Resolution 16-006- Depositoy Agreement with PNC Bank.pdf Resolution 16-005- Accepting Amounts & Rates for Tax Levy.pdf Resolution 16-004- Amend Council Rules.pdf Resolution 16-002 FAILED.pdf Resolution 15-06 Certifying 2016 Tax Levies to County Auditor.pdf Resolution 15-05 2.4 Mills Tax Levy 5-Year Renewal to Ballot.pdf Resolution 15-04 1.0 Mills Tax Levy 5-Year Renewal to Ballot.pdf Resolution 15-03 2015-16 ODOT Cooperative Purchasing Program for Sodium Chloride-Rock Salt Participation Authorization.pdf Resolution 15-02 Request for Revenue Generation from County Auditor for 1.0 Mills Tax Levy Renewal.pdf Resolution 15-01 Request for Revenue Generation from County Auditor for 2.4 Mills Tax Levy Renewal.pdf Resolution 14-10 Accepting Bid and Entering Agreement with KE Site Company to Perform Rehabilitation-Modification Work at Shelly Lift Station.pdf Resolution 14-09 Supporting Updated Coshocton-Fairfield-Licking-Perry Solid Waste District Management Plan.pdf Resolution 14-08 Beth Patrick Village Administrator Employment Agreement.pdf Resolution 14-07 Accepting 2015 Tax Levy Rates & Certifying to County Auditor.pdf Resolution 14-03 Mary N. Leatherman Fund Designation.pdf Resolution 14-02 Auditor Certification of Revenue Generation of .5 Mills Parks & Recreation Renewal Levy.pdf Resolution 14-011- Amend Council Rules.pdf Resolution 14-01 Authorizing Application for 12 Month NatureWorks Grant Extension.pdf Resolution 14-006- Sell of municipal property (street signs).pdf Resolution 14-005- ODOT salt contract.pdf Resolution 14-004- Tax levy renewal.pdf Resolution 13-006- Acceptance of Amounts & Rates for Tax Levies.pdf Resolution 13-005- Acceptance of Amounts & Rates for levy.pdf Resolution 13-004- Extension for Ohio Nature Works Program.pdf Resolution 13-003- ODOT Salt Contract.pdf Resolution 13-002- 2014 Tax Budget.pdf Resolution 13-001- Amend Council Rules of Order.pdf Resolution 12-07 GGC Engineers, Inc. Repaving Contract.pdf Resolution 12-06 Accepting Bid & Entering into Contract with KMA Services Excavating & Trucking, LLC to Demolish 6 S. Main Street Property.pdf Resolution 12-05 State of Emergency Declaration.pdf Resolution 12-03 Accept Bid & Enter Into Contract with Instituform Technologies for Sanitary Sewer Rehabilitation Project, Phase 1.pdf Resolution 12-02 Adoption of 2013 County Tax Budget to Submit to County Auditor.pdf Resolution 12-011- Appointment of Village Administrator.pdf Resolution 12-010- Water tank maintenance contract.pdf Resolution 12-01 Personal Service Contract with James L. Hartzler, AICP, to Conduct a Zoning Workshop.pdf Resolution 12-009- Acceptance of Repaving Bid.pdf Resolution 12-008- Acceptance of Amounts & Rates for tax levy.pdf Resolution 12-004- Appointment of Village Administrator.pdf Resolution 11-12 GGC Engineers, Inc. Contract for Phase 1 Inflow & Infiltration.pdf Resolution 11-11 Entering State-Local Program Sponsor Agreement with State of Ohio for $9,014 NatureWorks Grant Towards Community Park.pdf Resolution 11-10 Pole Attachment License Agreement with Ohio Power Company.pdf Resolution 11-09 Certifying 2012 Tax Levies to County Auditor.pdf Resolution 11-08 Application for OPW Commission State Capital Improvement Program & Contracts.pdf Resolution 11-07 2011 National FIRE Act Grant Application County Negotiations.pdf Resolution 11-06 Hahn Adventure LLC, Neil I. Beard Trust, & Janet A. Beard Trust Application for Agricultural District Designation Approval.pdf Resolution 11-05 FAILED Collection of Delinquent Property Taxes.pdf Resolution 11-04 Adoption of 2012 County Tax Budget.pdf Resolution 11-03 Amendments to Resolution 02-10.pdf Resolution 11-02 Walter H. Drane Company Annual Ordinance Codification Agreement.pdf Resolution 11-01 Application for Ohio Nature Works Financial Assistance to ODNR.pdf Resolution 10-16- Tower Lease MD& Funding One LLc.pdf Resolution 10-15- Solicitor Contract.pdf Resolution 10-14- Seperation Agreement.pdf Resolution 10-13 ADR & Associates Engineering & Grant Writing Consulting Agreement.pdf Resolution 10-12 Application for SRTS Funds to Ohio Department of Transportation.pdf Resolution 10-11 Hahn Adventures LLC, Neil I. Beard Trust, & Janet A. Beard Trust Agricultural District Designation Application & Contracts.pdf Resolution 10-10 Certifying 2011 Tax Levies to County Auditor.pdf Resolution 10-09-Mayors Court Prosector contract.pdf Resolution 10-08 OPW Commission State Capital Improvement Program Application & Contracts.pdf Resolution 10-07 OPW Commission State Capital Improvement Program Participation & Contracts.pdf Resolution 10-06 2011 County Tax Budget Adoption.pdf Resolution 10-05 Tax Levies Renewal 1.0 Mills.pdf Resolution 10-04 Tax Levies Renewal 2.4 Mills.pdf Resolution 10-03 Tax Levies Auditor Certification 2.4 Mills.pdf Resolution 10-02 Tax Levies Auditor Certification 1.0 Mill.pdf Resolution 10-01 D. Michael Crites 2010 Solicitor Contract (replaced #09-12).pdf Resolution 09-12 D. Michael Crites 2010 Solicitor Contract.pdf Resolution 09-11- Ordinance Codification Contract.pdf Resolution 09-10- Award Refuse bid.pdf Resolution 09-09-Accept Amounts & Rates for tax levy.pdf Resolution 09-08- OPWC application.pdf Resolution 09-07- Failed.pdf Resolution 09-06-Tax levy renewal.pdf Resolution 09-05- Current Tax Valuation of Revenue certification.pdf Resolution 09-04-Refuse Bids.pdf Resolution 09-03- 2010 Tax Budget.pdf Resolution 09-02-Amend Council Rules.pdf Resolution 09-01- amend Personnel Manual.pdf Resolution 08-12 GGC Professional Engineering & Design Services Contract.pdf Resolution 08-11 State of Ohio Cooperative Purchasing Program Participation.pdf Resolution 08-10 State of Emergency Declaration.pdf Resolution 08-09 Authorizing 2009 Tax Levies.pdf Resolution 08-08 OPW Commission State Capital Improvement Program Application & Contracts.pdf Resolution 08-07 Wichert Insurance Contract.pdf Resolution 08-06 Jan Allen Baughman, Mayor's Court Prosecutor.pdf Resolution 08-05 Thornville Soccer Athletic Association.pdf Resolution 08-04 Council Rules Amendments.pdf Resolution 08-03 Police Mutual Aid Agreement.pdf Resolution 08-02 2009 County Tax Budget.pdf Resolution 08-01 Public Records Policy.pdf