LEGAL NOTICE
The following are summaries of ordinances and resolutions adopted by Canton City Council on Aug. 25, 2025. The complete text of the ordinances or resolutions may be obtained for 10 cents per page or viewed free at the office of the Clerk of Council in City Hall, 218 Cleve. Ave. S.W., Canton, Ohio 44702, during non holiday weekdays from 8:00 a.m. to 4:30 p.m.
Ordinance No. 148/2025
Ordinance No. 148/2025 was reconsidered and amended to correct the fund name in Section 2 to read 2774 OCJS-2023-Project Safe Neighborhood Grant Fund. Adopted as an emergency.
Ordinance No. 149/2025
Ordinance No. 149/2025 was reconsidered and amended to correct the fund number in Section 3 to read 2788. Adopted as an emergency.
Resolution No. 153/2025
Council approves a Statement of Services to be provided to the property owner in the 3228 55th St. NE Area – 2025 Annexation, consisting of approximately 2.585 acres, in Plain Twp. Adopted as an emergency.
Resolution No. 154/2025
Council approves a Statement of Services to be provided to the property owner in the 4401 Tuscarawas St. W – 2025 Annexation, consisting of approximately 4.309 acres, in Perry Twp. Adopted as an emergency.
Resolution No. 155/2025
Council approves a Statement of Services to be provided to the property owner in the 4403 Cleveland Ave. NW – 2025 Annexation, consisting of approximately 5.128 acres, in Plain Twp. Adopted as an emergency.
Ordinance No. 156/2025
The Mayor or Service Director is authorized to: submit any substantial amendments to the City’s 2023 and 2025 Annual Action Plans to the U.S. Dept. of Housing and Urban Development; enter into all contracts necessary for the timely expenditure of CDBG Program Funds and to enter into all contracts necessary to allow for effective operation of the program during the grant period using all procurement processes authorized in the Canton Codified Ordinances or in the Ohio Revised Code. Adopted as an emergency.
Ordinance No. 157/2025
Chapter 1131, Definitions, of Part Eleven of the Planning and Zoning Code of Canton is amended to change various definitions as outline in the ordinance. Chapter 1166, Flood Hazard Zoning District of Part Eleven Planning and Zoning Code is amended to add other FEMA required language to the chapter, including definitions that only would apply to this chapter.
Ordinance No. 158/2025
Ordinance No. 9/2024 is amended to establish Exhibit A of the ordinance as the Classification Plan for the Police and Fire Departments’ Bargaining Unit Personnel employed by Canton. Adopted as an emergency.
Ordinance No. 159/2025
The Mayor or Service Director is authorized to: advertise, receive bids, award, and execute all contracts necessary and receive a grant from the Ohio Public Works Commission (OPWC) in the amount of $600,000 and a zero percent interest loan from the OPWC in the amount of $900,000 for the Gross Ave. NE Water Main Replacement Project (Project). The Auditor is authorized to pay all moral obligations for contract change orders that are otherwise approved by the Board of Control pursuant to Canton Codified Ordinance 105.14 within the established dollar amount thresholds for the Project. The Auditor is authorized to establish the 5256 Gross Ave NE Water Main Replacement Project Fund (Fund) to receive all loan, grant and revenue proceeds and track project expenditures. Appropriation Ord. No. 55/2025 is amended by making the supplemental appropriations of $1,500,000 from the Unappropriated Balance (UB) of 5256 Fund and $900,000 from the UB of 5201 Water Fund. Adopted as an emergency.
Ordinance No. 160/2025
The Auditor is authorized to pay all moral obligations necessary to close the Ohio Dept. of Transportation STA US-62-24.05 PID 100824 Project. Appropriation Ord. No. 55/2025 is amended by making the supplemental appropriation of $28,535.19 from the Unappropriated Balance of 5201 Water Fund. Adopted as an emergency.
The foregoing summaries of ordinances and resolutions adopted by Council on Aug. 25, 2025, were prepared and approved by the Law Director to ensure legal accuracy and sufficiency per the requirements of the Ohio Revised Code.
Jason P. Reese
Canton Law Director
Jill M. Wood, Clerk
Canton City Council
Publsihed in The Repository on September 22 and September 29, 2025.