Laserfiche WebLink
CITY OF NORTH OLMSTED <br /> ORDINANCE NO. 2015—74 <br /> BY: Mayor Kennedy <br /> AN ORDINANCE REPEALING CHAPTER 151 OF THE <br /> ADMINISTRATIVE CODE ENTITLED "BOARD OF ZONING APPEALS." <br /> WHEREAS, the electors of the City of North Olmsted will be presented in November of <br /> 2015 with a proposed amendment to the Charter of the City of North Olmsted merging the Board <br /> of Building Code Appeals and the Board of Zoning Appeals to form a new Building and Zoning <br /> Board of Appeals; and <br /> WHEREAS, the opportunity has arisen to review the entire Codified Ordinances with an <br /> objective of streamlining the Ordinances of the City of North Olmsted by, among other things, <br /> removing obsolete language, eliminating redundant and inconsistent requirements and, when <br /> possible, to centralize in one codified provision, official duties, applicant obligations and general <br /> requirements; and <br /> WHEREAS, if passed at the general election, the Board of Zoning Appeals will no longer <br /> exist, thereby rendering Chapter 151 moot; and <br /> WHEREAS, the Director of Planning and Development recommends that Chapter 151 in <br /> the Administrative Code be repealed for the reasons set forth herein. <br /> NOW THEREFORE, BE IT ORDAINED BY THE COUNCIL OF THE CITY OF <br /> NORTH OLMSTED, CUYAHOGA COUNTY,AND STATE OF OHIO: <br /> SECTION 1: That Chapter 151 of the North Olmsted Codified ordinances is hereby <br /> repealed. <br /> SECTION 2: That this Ordinance shall take effect and be in force from and after <br /> January 1, 2016. <br /> PASSED. /ill -10/ 71 l First Reading: > l/ <br /> Second Reading: C "0 ,a/ <br /> Third Reading: d'Of — <br /> Committee: Qyo <br /> AT . T.• <br /> /c- 141/t AW.,1 ,/,, 9\fr <br /> MARIE GALLO ICOLE DAILEY JO <br /> Clerk of Council President of Council <br />