Meeting Minutes and Legislation for 2015
Below you can find all Warren City Council meeting minutes and summaries of legislation enacted in 2015.
December 22, 2015
- Summary of Legislation
- Ordinance 12624-15 (Wages and Compensation)
- Ordinance 12625-15 (Public Defenders in Warren Municipal Court)
- Ordinance 12626-15 (Payment of Orders and Contracts)
- Ordinance 12627-15 (Fund Transfers)
- Ordinance 12628-15 (Appropriations)
- Resolution 4599-15 (Board of Tax Review)
December 9, 2015
- Summary of Legislation
- Ordinance 12623-15 (Authorizing Payments)
- Resolution 4598-15 (Brownfield Assessment)
November 24, 2015
- Summary of Legislation
- Ordinance 12618-15 (Trumbull Metropolitan Housing Authority)
- Ordinance 12619-15 (2016 City Road Program)
- Ordinance 12620-15 (Elm Road Resurfacing Project)
- Ordinance 12621-15 (2016 Trumbull County Road Improvement Program)
- Ordinance 12622-15 (Refuse Collection Vehicles)
- Resolution 4597-15 (Fair Housing Commission Appointment)
November 12, 2015
- Summary of Legislation
- Ordinance 12615-15 (Appropriations)
- Ordinance 12616-15 (Authorizing Payments)
- Ordinance 12617-15 (Municipal Income Tax)
October 28, 2015
- Summary of Legislation
- Ordinance 12613-15 (Motor Vehicle Impoundment and Towing)
- Ordinance 12614-15 (Animals and Fowl)
- Resolution 4595-15 (Golden Triangle Infrastructure Plan)
- Resolution 4596-15 (Mahoning River Navigational Aides Project)
October 14, 2015
- Summary of Legislation
- Ordinance 12612-15 (Auditing Firm Contract)
September 23, 2015
- Summary of Legislation
- Ordinance 12608-15 (Appropriations)
- Ordinance 12609-15 (Water Department Supply Bids)
- Ordinance 12610-15 (CDBG and HOME Program)
- Ordinance 12611-15 (Liquid Emulsion Polymer Bids)
September 9, 2015
- Summary of Legislation
- Ordinance 12600-15 (Road Construction Projects)
- Ordinance 12601-15 (Road Construction Projects)
- Ordinance 12602-15 (Road Construction Projects)
- Ordinance 12603-15 (Garrett Wonders Bike Trail Naming)
- Ordinance 12604-15 (Revision of Codified Ordinances)
- Ordinance 12605-15 (Authorizing Payments)
- Ordinance 12606-15 (Water Pollution Control Plant Upgrades)
- Ordinance 12607-15 (Road Construction Projects)
- Resolution 4594-15 (Tax Budget)
July 23, 2015
- Summary of Legislation
- Ordinance 12599-15 (Water Pollution Control Facility Refurbishment)
- Resolution 4593-15 (Warren Greenway Trailhead Project)
July 8, 2015
- Summary of Legislation
- Resolution 4591-15 (Injection Wells)
- Resolution 4592-15 (Urban Setting Designation)
June 24, 2015
- Minutes
- Summary of Legislation
- Ordinance 12598-15 (JAG Grant Monies)
- Resolution 4589-15 (Employee Pensions)
- Resolution 4590-15 (Employee Pensions)
June 10, 2015
- Minutes
- Summary of Legislation
- Ordinance 12595-15 (911 Services Consolidation)
- Ordinance 12596-15 (Ohio Cooperative Purchasing Program)
- Ordinance 12597-15 (Authorizing Payments)
- Resolution 4588-15 (Liquor Permit)
May 27, 2015
- Minutes
- Summary of Legislation
- Resolution 4586-15 (Liquor License Objection)
- Resolution 4587-15 (Tax Budget Approval)
May 13, 2015
April 22, 2015
- Minutes
- Summary of Legislation
- Ordinance 12592-15 (Open Burning)
- Ordinance 12593-15 (Authorizing Payments)
- Ordinance 12594-15 (Appropriations)
April 8, 2015
- Minutes
- Summary of Legislation
- Ordinance 12591-15 (Home Investment Partnerships Program)
- Resolution 4584-15 (Greenway Trailhead Project)
- Resolution 4585-15 (Fast Track Trade Legislation)
March 25, 2015
- Minutes
- Summary of Legislation
- Ordinance 12589-15 (Rock Salt Purchase)
- Ordinance 12590-15 (Trumbull County Transit Board Contribution)
March 11, 2015
- Minutes
- Summary of Legislation
- Ordinance 12585-15 (Authorizing Payments)
- Ordinance 12586-15 (Appropriation of Funds)
- Ordinance 12587-15 (Provision of Water to Lordstown Village)
- Ordinance 12588-15 (Wet Weather Flow Study)
February 25, 2015
- Minutes
- Summary of Legislation
- Ordinance 12582-15 (Inter-Governmental Contract with Trumbull County)
- Ordinance 12583-15 (Street Sweeping Contract)
- Ordinance 12584-15 (Adult Softball Program Operation)
February 11, 2015
- Minutes
- Summary of Legislation
- Ordinance 12580-15 (Appropriation of Funds)
- Ordinance 12581-15 (Authorizing Payments)
January 28, 2015
- Minutes
- Summary of Legislation
- Ordinance 12579-15 (Youngstown Road Project)
January 14, 2015
- Minutes
- Summary of Legislation
- Ordinance 12577-15 (Fowler-Bazetta Township Water Service Area)
- Ordinance 12578-15 (Graffiti Prevention and Abatement)
- Resolution 4582-15 ("Ban the Box" Initiative)
- Resolution 4583-15 (Board of Health Appointment)
View Meeting Minutes and Legislation for Previous Years
- Meeting Minutes and Legislation for 2015
- Meeting Minutes and Legislation for 2016
- Meeting Minutes and Legislation for 2017
- Meeting Minutes and Legislation for 2018
- Meeting Minutes and Legislation for 2019
- Meeting Minutes and Legislation for 2020
- Meeting Minutes and Legislation for 2021
- Meeting Minutes and Legislation for 2022
Warren City Council
Municipal Justice Building,
First Floor
141 South Street S.E.
Warren, OH 44483
Phone: (330) 841-2549
Fax: (330) 841-2777
Office Hours
Monday – Friday
8:00 AM – 4:00 PM
Staff Contacts
John Brown
Council President
(330) 399-6657
Brenda Smith,
Clerk of Council
(330) 841-2549
BSmith@warren.org
Melissa Hughes
Deputy Clerk of Council
(330) 841-2550
mhughes@warren.org