Meeting

DOC 09-02-25

City Council · agenda

Full Document
DOCKET OF A MEETING OF LAKEWOOD CITY COUNCIL COUNCIL CHAMBERS SEPTEMBER 2, 2025 7:30 P.M. The Regular Meetings of Lakewood City Council shall be held on the first and third Mondays of each month at 7:30 P.M., except that when such meeting date falls on a holiday such meeting shall instead be held on the following day. A Docket and Agenda of the business proposed to be transacted by Council will be available in the Clerk’ s Office and on the City’ s website www.lakewoodoh. gov the Friday before a Council meeting. Individuals with disabilities who require accommodations for participation in meetings must request accommodations at least 3 business days ahead of the scheduled meeting. Contact Michelle Nochta at (216) 529-5906 michelle. nochta@lakewoodoh. net. Protocol for public comment can be found at the end of this docket. The public may view a livestream of the meeting at the following link. www.lakewoodoh. gov/councilvideos I. Pledge of Allegiance II. Moment of Silence III. Roll Call IV. Reading & disposal of the minutes i. Reading & disposal of the Minutes of the Regular Meeting of Council held July 21, 2025. ii. Reading & disposal of the Minutes of the Council Community Conversation held July 22, 2025. iii. Reading & disposal of the Minutes of the Council Community Conversation held August 12, 2025. V. Reports, legislation and communications from Members of Council, the Mayor and other City Officials. OLD BUSINESS*** 1. ORDINANCE 23-2025 - AN ORDINANCE to take effect immediately provided it receives the affirmative vote of at least two thirds of the members of Council, or otherwise to take effect and be in force after the earliest period allowed by law, enacting new Section 783 Short Term Rentals and new Section 1161.03(cc) Short Term Rentals of the Lakewood Codified Ordinances. ( 1st read & referred to HPD 07/21/25) (pg. 1) http:// mailto:michelle.nochta@lakewoo http://www.lakewoodoh.gov/

2. ORDINANCE 24-2025 - AN ORDINANCE to take effect immediately provided it receives the vote of at least two thirds of the members of Council, or otherwise to take effect at the earliest period allowed by law, authorizing the City of Lakewood, Ohio to transfer title to certain real property located within the City and enter into a Purchase and Sale Agreement with Belle Ave Partners, LLC for the purpose of supporting the redevelopment of certain real property in the City of Lakewood. ( 1st read & referred to COW 7/21/25) (pg. 3) 3. ORDINANCE 25-2025 - AN ORDINANCE to take effect immediately provided it receives the affirmative vote of at least two thirds of the members of Council declaring improvement to real property within the City of Lakewood, Ohio to be a public purpose; exempting such improvement from real property taxation; requiring the owners of the property to make service payments in lieu of real property taxes; establishing an urban redevelopment tax increment equivalent fund for the deposit of service payments, making related authorizations pursuant to Ohio Revised Code Sections 5709.41, 5709.42, 5709.43 and 5709.83; and authorizing a service payment agreement in connection with the same. ( 1st read & referred to COW 7/21/25) (pg. 15) NEW BUSINESS*** 4. Communication from President Kepple regarding recodification of ordinances. ( pg. 37) 5. ORDINANCE 26-2025 - AN ORDINANCE to take effect immediately provided it receives the affirmative vote of at least two thirds of the members of Council, or otherwise to take effect and be in force at the earliest period allowed by law, to approve the editing and inclusion of certain ordinances as parts of the various component codes of the Codified Ordinances and to provide for the publication of such new matter. ( pg. 38) 6. Communication from President Kepple regarding upcoming board and commission vacancies. ( pg. 40) 7. RESOLUTION 2025-39 - A RESOLUTION to take effect immediately provided it receives the affirmative vote of at least two thirds of the members of Council, or otherwise to take effect and be in force after the earliest period allowed by law, to appoint Chitra Walker, Dawn Ellis, Jason Frederick & Marissa Ostromek to the Anti-Racism Task Force effective immediately and until the publication of the City’s Racial Equity Plan. ( pg. 43) 8. RESOLUTION 2025-40 - A RESOLUTION to take effect immediately provided it receives the affirmative vote of at least two thirds of the members of Council, or otherwise to take effect and be in force after the earliest period allowed by law, appointing _______________ to the Planning Commission for the five-year term beginning January 1, 2026 and ending December 31, 2030. ( pg. 44) 9. RESOLUTION 2025-41 - A RESOLUTION to take effect immediately provided it receives the affirmative vote of at least two thirds of the members of Council, or otherwise to take effect and be in force after the earliest period allowed by law, appointing _____________ to the Tree Advisory & Education Board for the three-year term beginning January 1, 2026 and ending December 31, 2028. ( pg. 45)

10. RESOLUTION 2025- 42 - A RESOLUTION to take effect immediately provided it receives the affirmative vote of at least two thirds of the members of Council, or otherwise to take effect and be in force after the earliest period allowed by law, appointing four volunteer members to the Complete and Active Streets Education & Advisory Board and one ex-officio non-voting member of Council to serve as liaison. ( pg. 46) 11. RESOLUTION 2025- 43 - A RESOLUTION to take effect immediately provided it receives the affirmative vote of at least two thirds of the members of Council, or otherwise to take effect and be in force after the earliest period allowed by law, appointing Councilmember Cindy Strebig as the liaison to the Community Recreation & Education Commission for a one-year term beginning January 1, 2026 and ending December 31, 2026. ( pg. 48) 12. Report from Councilmember Strebig regarding August meeting of the Community Recreation and Education Commission. ( pg. 49) 13. July 2025 Finance Department vendor report submitted pursuant to LCO 111.03. (pg. 50) 14. Communication from Finance Director Mahoney regarding Audit Committee. ( pg. 51) 15. ORDINANCE 27-2025 - AN ORDINANCE to take effect immediately provided it receives the affirmative vote of at least two thirds of the members of Council, or otherwise to take effect and be in force at the earliest period allowed by law, repealing Chapter 160, Audit Committee of the Codified Ordinances of the City of Lakewood. ( pg. 52) 16. Communication from Human Services Director Berry regarding 2026 Community Social Service Program ( CSSP) Funding. ( pg. 54) 17. Communication from Law Director Vargo regarding Opioid Litigation Settlement. ( pg. 55) 18. RESOLUTION 2025-44 - A RESOLUTION to take effect immediately provided it receives the affirmative vote of at least two thirds of the members of Council, or otherwise to take effect and be in force after the earliest period allowed by law, authorizing the Mayor or her designee to enter into agreements to participate with other communities and the State of Ohio in the settlement of opioid claims against various companies ( the “ Settling Defendants”). pg. 56) 19. Communication from Planning Director Byington regarding Acquisition of 1470 Warren Rd Due Diligence Discussion. ( pg. 58) LIQUOR PERMITS*** 20. Liquor Permit Notice – Aladdin’ s Natural Eatery @ 14536- 38 Detroit Ave. (pg. 60) 21. Liquor Permit Notice – Humble Origins LLC, 15400 Detroit Ave. (pg. 61)

PUBLIC COMMENT**** PUBLIC COMMENT PROTOCOL The public is invited to comment on an agenda item or to make comments unrelated to the agenda during the designated public comment period at the end of the meeting. Rules of decorum are outlined in LCO 121.08. Written Comments Please submit written public comment through the eComment platform available HERE. Written comments must be submitted in advance of the meeting. Written comments not related to topics on the agenda may be submitted under the Public Comment portion of the agenda ( at the end). Requests to Speak in Person The public is invited to attend the meeting and make comments in-person. Please use the signup sheets available in the auditorium. Staff members will be available to help you sign in. ANNOUNCEMENTS*** https://

ORDINANCE NO. 23-2025 BY: AN ORDINANCE to take effect immediately provided it receives the affirmative vote of at least two thirds of the members of Council, or otherwise to take effect and be in force after the earliest period allowed by law, enact- ing new Section 783 Short Term Rentals and new Section 1161.03(cc) Short Term Rentals of the Lakewood Codi- fied Ordinances. WHEREAS, the City of Lakewood has experienced a notable increase in the operation of short- term rental properties through online platforms such as Airbnb and Vrbo; and WHEREAS, while short-term rentals can provide economic benefits and flexible lodging options, their pro- liferation may negatively impact the availability of long-term housing, neighborhood stability, and public safety; and WHEREAS, it is the intent of this Council to regulate the operation of short-term rentals in a manner that balances economic opportunity with the protection of residential character, housing affordability, and quality of life for Lakewood residents; and WHEREAS, as set forth in Section 2.12 of the Third Amended Charter of the City of Lakewood, this Council by a vote of at least two thirds of its members determines that this ordinance is an emergency measure and that it shall take effect immediately, and that it is necessary for the immediate preservation of the public property, health, and safety and to provide for the usual daily operation of municipal departments; now, therefore, BE IT ORDAINED BY THE CITY OF LAKEWOOD, OHIO: Section 1. That new Section 783 Short Term Rentals is hereby enacted to read as follows: 783 SHORT TERM RENTALS. a)“ Short Term Rentals” is hereby defined as any rental unit that is not classified as a motel or hotel use and is rented for a period of 30 days or less. b) No person shall operate a Short Term Rental in the City of Lakewood without first obtaining a Short Term Rental Permit issued by the Lakewood Building Department. c) The application for a Short Term Rental Permit shall include: 1. Proof of ownership from the property owner; 2. Contact information for a local responsible party available 24/7; 3. Certification of compliance with all applicable building, health, and fire codes; 4. Payment of an annual permit fee as established by Council. d) Permits shall be valid for one year and may be revoked or not renewed for violations of City ordinances or failure to comply with permit conditions. e) The following operating requirements shall apply: 1. Maximum occupancy shall not exceed two (2) persons per bedroom, plus two 2) additional persons; 2. The responsible party must respond to complaints within one (1) hour; 3. No more than one ( 1) Short Term Rental listing shall be permitted per parcel; 4. A copy of the permit and summary of applicable rules must be posted visibly within the unit; 5. Guests must comply with all applicable parking, noise, and waste disposal regulations. 1st read & referred to HPD 7/ 21/ 25 001

f) Violations of this section may result in fines, permit revocation, or both, in accordance with enforcement procedures established by the City. Section 2. That new Section 11631.03(cc) Short Term Rentals, of the Lakewood Codified Ordinances, is hereby enacted to read as follows: 1161. 03(cc) SHORT TERM RENTALS. In an ( R2 Residential, Single and Two Family or residential Multifamily District ( ML or MH), Short Term Rentals), as defined in LCO §783, may be permitted as a conditional use, provided that: a) The applicant obtains and maintains a valid Short Term Rental Permit pursuant to Section 783; b) The unit is the primary residence of the property owner or a designated long-term tenant who has per mission from the owner to operate the Short Term Rental; b) The conditional use will not adversely affect the character of the surrounding neighborhood; c) The property complies with all applicable zoning, safety, and maintenance standards; e) Adequate off-street parking is provided, if required by the Planning Commission during the conditional use approval process; f) The property owner or responsible party must attend a conditional use hearing and respond to any com plaints brought by neighboring residents or the City. Section 3. It is found and determined that all formal actions of this Council concerning and relating to the passage of this ordinance were adopted in an open meeting of this Council, and that all such deliberations of this Council and of any of its committees that resulted in such formal action were in meetings open to the public in com- pliance with all legal requirements. Section 4. This ordinance is hereby declared to be an emergency measure necessary for the immediate preservation of the public peace, property, health, safety and welfare in the City and for the usual daily operation of the City for the reasons set forth and defined in the preamble to this ordinance, and provided it receives the affirma- tive vote of at least two thirds of the members of Council, this ordinance shall take effect and be in force immediate- ly upon its adoption by the Council and approval by the Mayor, or otherwise it shall take effect and be in force after the earliest period allowed by law. Adopted: Sarah Kepple, President of Council Maureen M. Bach, Clerk of Council Approved: Meghan F. George, Mayor 002

20071588v3 ORDINANCE NO. 24-2025 BY: AN ORDINANCE to take effect immediately provided it receives the vote of at least two thirds of the members of Council, or otherwise to take effect at the earliest period allowed by law, authorizing the City of Lakewood, Ohio to transfer title to certain real property located within the City and enter into a Purchase and Sale Agreement with Belle Ave Partners, LLC for the purpose of supporting the redevelopment of certain real property in the City of Lakewood. WHEREAS, the City of Lakewood, Ohio ( the “ City”) is desirous of encouraging economic development within the City to create jobs for its residents and to increase the City’s tax base; and WHEREAS, in furtherance of those efforts, the City has implemented several planning initiatives, including, but not limited to, the Gold Coast Master Plan, the Lakewood Park Master Plan, the Detroit Avenue Streetscape Plan, the Kaufman Park Master Plan and the Uptown Madison Parking Study (collectively, the “ Development Plans”); and WHEREAS, as evidenced by the Development Plans, the City is “ engaged in urban redevelopment” as provided in Ohio Revised Code (“ R.C.”) Section 5709.41; and WHEREAS, pursuant to R.C. Sections 5709.41, 5709.42 and 5709.43, the City is authorized to enact an ordinance (the “ TIF Ordinance”) to declare “ Improvement” ( as defined in R.C. Section 5709.41) to be a public purpose and exempt from real property taxation so long as 1) the City held fee title to such real property prior to the adoption of the TIF Ordinance, and ( 2) such real property is leased or conveyed to any person either before the adoption of the TIF Ordinance; and WHEREAS, BELLE AVE PARTNERS, LLC (collectively, with its various affiliates, the Developer”) desires to construct or cause to be constructed a mixed-use development for commercial and residential purposes ( the “ Project”) on certain parcels of real property described in Exhibit A attached hereto (the “ Property”) within the City; and WHEREAS, to establish the terms of the redevelopment of the Property the City and Developer’ s affiliate entered into a Development Agreement dated December 20, 2024, ( the Development Agreement”); and WHEREAS, the City desires to support the project through the passage of the TIF Ordinance pursuant to R.C. Section 5709.41; and WHEREAS, in order to pass the TIF Ordinance, the City is required to transfer fee title to the Property to the Developer; and WHEREAS, the City and Developer desire to enter into a Purchase and Sale Agreement to facilitate the transfer of the Property to the Developer for the purposes of redevelopment, that has been negotiated by the Developer and the City and is attached hereto as Exhibit B (the “ Purchase and Sale Agreement”); and 1st read & referred to COW 7/ 21/ 25 003

20071588v3 WHEREAS, as set forth in Section 2.12 of the Third Amended Charter of the City of Lakewood, this Council by a vote of at least two thirds of its members determines that this ordinance is an emergency measure and that it shall take effect immediately, and that it is necessary for the immediate preservation of the public property, health, and safety and to provide for the usual daily operation of municipal departments, in that this agreement should be executed as soon as possible to facilitate the project; now, therefore BE IT ORDAINED BY THE CITY OF LAKEWOOD: Section 1. That the Purchase and Sale Agreement, substantially in the form attached hereto as Exhibit B, which among other things specifies the purchase price of $1,500,000.00 and the terms of the transfer of the Property, is hereby authorized and approved, together with such revisions or additions thereto as approved by the Mayor and Law Director that are consistent with the objectives and requirements of this Ordinance, the Development Agreement, and not otherwise materially adverse to the City. The Mayor, for and in the name of the City, with the approval of the Law Director, is hereby authorized to execute the Purchase and Sale Agreement and any amendments thereto deemed by the Mayor to be necessary. The approval of changes or amendments by the Mayor, and the character of the changes or amendments as not being inconsistent with this Ordinance or the Development Agreement, and not being substantially adverse to the City, shall be evidenced conclusively by the execution thereof by the Mayor, with the approval of the Law Director. Section 2. Council authorizes the Mayor or any other officer of the City to take any and all actions required to transfer title to the Property, as described in Exhibit A, via limited warranty deed or other transfer instrument, and to take any and all other actions required to effectuate the transfer of the property, including, but not limited to, recording the deeds with the Cuyahoga County Fiscal Officer. Section 3. That the property is not needed for a municipal purpose and the sale of said Property is in the best interests of the City and will further the interests of the City and its residents. Section 4. That the procedure established for the sale of this Property by this Ordinance pursuant to Lakewood Codified Ordinance 155.07 is justifiable and reasonable because the property conveyance is necessary for the Project and to fulfill the City’s urban redevelopment plan with respect to the same and Council has approved the terms of the purchase and sale pursuant to the Development Agreement on file with the Clerk of Council’s office. Section 5. It is hereby found and determined that all formal actions of this Council concerning and relating to the adoption of this Ordinance were passed in an open meeting of this Council, and that all deliberations of this Council and of any of its committees that resulted in such formal action, were in meetings open to the public, in compliance with all legal requirements including R.C. Section 121.22. Section 6. This ordinance is hereby declared to be an emergency measure necessary 004

20071588v3 for the immediate preservation of the public peace, property, health, safety and welfare in the City and for the usual daily operation of the City for the reasons set forth and defined in the preamble to this ordinance, and provided it receives the affirmative vote of at least two thirds of the members of Council this ordinance shall take effect and be in force immediately upon its adoption by the Council and approval by the Mayor, or otherwise it shall take effect and be in force after the earliest period allowed by law. Adopted: Sarah Kepple, President of Council Maureen M. Bach, Clerk of Council Approved: Meghan F. George, Mayor 005

20071588v3 EXHIBIT A PROPERTY The Property is the real estate situated in the City of Lakewood, Cuyahoga County, Ohio depicted on the attached plat and consisting of the following tax year 2024 parcel numbers: Parcel Number 314-07-146 314-07-147 314-07-148 006

M.\958013_Lokewood\DWG\Exhibte\BMO!\\SPO!0.36681.S5SR3.702A0-EXH.dwg ~1 LAST EDITED Bybbohne ON 1/13/25 LOT SPLIT & CONSOLIDATION PLAT State of Ohio, pouty of Cuyahoga, City of Lakewood AREA TABULATION Being part of Original Rockport Township Section No. 22 i | PARCEL "A" | OBES Abrir=itiARE Orne Oat, THE INTENT OF THIS PLAT IS TO CONSOLIDATE PPN’S 314-07-017, 314-07-014, PARCEL “B" 314-07-008, AND 314-07—007 INTO ONE PARCEL AND THEN SPLIT IT INTO PARCELS w 0.254 Ac. — PART OF 314-07-014 "A", "B”, AND "C” AS SHOWN. 1.299 Ac. — PART OF 314—07—-008 PARCEL “C” ee wwii 0.408 Ac. — PART OF 314-07-017 oe Se 1.073 Ac. — PART OF 314-07-014 BS ra 0.370 Ac. PART OF 314- 007 bas 8s 1.851 Ac. — PART OF 314-07-008 ge Pertinent Documents and Sources of Dota Used: |) —_— Plots MAP OF SURVEY AND RE-PLAT FOR LAKEWOOD HOSPITAL Vol. 228 Pg. 59 ry BELLE Ke , LOT CONSOLIDATION FOR THE CITY OF LAKEWOOD Vol. 310 Pg. 66 1 — i ¢ 60 ) LOT CONSOLIDATION FOR THE CITY OF LAKEWOOD Vol. 310 Pg. 67 we —_———S SS COORLIC (ROAD WATD =- RV — _—___ —r —— indice _— o — — B/W — The Genck Realty Company's LAKEWOOD SUBDIVISION Vol. 35 Pg. 26 ar 2 _a Belle Avenue Allotment Vol. 41 Pg, 23 8 3 | Deeds ae P 1 | ‘AFN 201602230181 ; 2 7.8" Storm 8 Sewer Esmt. 20'S4x 9 | et 2 NoO'20'58"E _150.00'(M) 20° Storm § ee i: a \ Sewer Esmt. p J ‘STORM SEWER EASEMENT Boer hereby promt the City of Lskewood Storm Sewer Easement? a8 shown herwon with rights: to a; ap, Sande, taploon, Sr ammove: arm. soeara; denorion/cl s itings, and/or other appurtenances. roperty owner, over which soid P ~ art les, sho be’ responsible or the guly, normal momtanonce' of We essement crea.” Aty gN ; regrading of the easement areo shall be subject to city codes. 59 5 © | ; PUBLIC ACCESS CASEMENT Pl 2 Goes harety grant te lly of Lakewood ond its residenta “Pubic Access Easement? as: shown hereon 33 z - with rights to access ond/or travel in accordance with executed agreements associated with the at o edevelopment of this property. The property owner, over which oid easement(s) ie, sholl be responsible zea At for the maintenance of the eosement orea also in accordance with soid executed agreements. #3 3 wis Hy 25 ‘ 2 | OWNERS ACCEPTANCE er « Vol. 310 Pg. 67 be LAREPRESENTATIVE OF, COTY © LAND OWNER OF THE LANDS 314-07-017, 314-07-014, 814-07-008, AND PARCEL A H|2 ‘1407007, DO HEREBY ACCEPT THE PLAT OF LOT SPLIT & CONSOLIDATION OF THE SAME. at . i oR br. ae » AUTHORIZED SIGNATORY PRINTED “NAME - NOTARY COM 3 LU VOROGR w \ STATE OF ss BEFORE ME, A NOTARY PUBLIC IN AND FOR SAID COUNTY AND STATE, PERSONALLY APPEARED, fe, AUTHORIZED SIGNATORY FOR «OWNERS OF THE LANDS SHOWN HEREON, WHO ACKNOWLEDGED THE SIGNING OF THE FOREGOING INSTRUMENT TO BE THEIR FREE ACT 3 122.32"(M) i BS 88 AND DEED PERSONALLY, is 98 \ Oly of Lakewood, io 88 Sz ~~ _\\ LOT CONSOLIDATION FOR IN WITNESS WHEREOF, | HAVE HEREUNTO SET MY HAND AND OFFICIAL SEAL AT OHIO, be a5 z > THE ITY OF LAKEWOO0 V.\woZ a jalaia fa. Fr. ‘ THIS DAY OF 202%, id a s 3 fess P1065 vibes V.e4a7 | 275 20. FT Pi t& 3 Esmt / z m esi2 lpia : | hte Lor / .or Lor 8 Lor Lor Lor Lor Lor Lor NOTARY PUBLIC Ff : 233 c=} 25 28 2 238 238 240 / om m2 . J V.\5GIR |v. W¥2e | | Viewoz MbY4F (yortt | ¥.649T7 \O7Uiell Seamee MMIBGION EXPIRATION = Ey Ore 28 Lowel ‘ APPROVALS: j\ PFS jeez i \| p3e7 (R210 .| eo \s2 | R173 \ | CITY ENGINEER *, oe ‘Soom + ‘SOO2S 1S". 767.76(M) =e THIS PLAT IS_HEREBY APPROMES, <BY Ge cry Spa oeeaS BRGY OF LAKEWOO, OHIO = P13" "(M)——— Tas ee Pon mateo 20285 SEIT EERIE epe= /\ a / ) MARLOWE AVE (60') = _ _ _ - = € Se = Nhl Maex FAPKE ‘ i = = - - = ‘ ee aa enernTi [Tier LOWE IAN TAREWOOD, Of10 Eun ENGINEER PRINT NAME $00'23'13"E 33.10'(M) \ ‘ (58) Ms as, (rustic moaoway) PLANNING COMMISSION —V— , —_ — — —a — — oe Tra —- —_ —_t THIS PLAT IS HEREBY APPROVED, GY THE PLANNING COMMISSION OF THE CITY OF LAKEWOOD, OHO wee Moe THIS s DAY OF _SOPTWRBER 2024, a — 4) ‘f SS Rua— M<Der mott | | Aptis COMMISSION CHAIRMAN PRINT NAM 1 1 < £ pr David Baas PLANNING"COMMISSION SECRETARY PRINT NAME BASIS OF BEAR INGS CERTIFICATION Mhio State Plane Coordinate We hereby certify that the foregoing Boundary System, Ohio North Zone, NADBS Ndllarc Mest decry Sale Fy LEGEND (011) ‘os determined by’ ODOT RIN measurements in occordance with ‘Chapter # Monument Box Found with 5/8" iron Pin sof cbservaions with @ portion of the 735-37 Ono Adminstraive Code ‘ 24° K5e Sern ea Iron pins set ore 5/8*rebar, 30"in length with inisecacaci-aan “Piet — Meenas | Pesce SF ——_Dril Hole Found Nate BAISOO East yellow plostic cap vith “EP FERRIS SURVEYOR 8797" 31972025 10:42:00 AM ° tron Pin/Pipe Found —— Inscribed on top unless otherwise noted AMT: 0 RCPT#: 2025031300140 i ur we tu tween wc wg coer < jase Se Feld sryey wos conducted between January 2023 ond Chaat bo w) Measured Bearing/Distonce fs). Al monuments found are in good condition { P F ER R, 4 2130 QUARRY TRAILS OR oe fk Peopecy ee 7 = 4 snes thet rte” ; . ——— ano ; }S Bue etdoe Proposed Property Line co ee } assqouTas COLUMBUS, OHIO 43228 Rw Right—of-Woy SOME , i (614) 299-2999 not 7 = € Centerine of Right-of-Way Gorratt G. Brown, PS. El li (614) 299-2992 (Fox) a Registered Surveyor No. 8797 |] Consuting Ca Engineers and Surveyors www.EPFERRIS.com caine ce. Goes ce. ES 958.013 007

PLAT DATA SHEET Plat Title: | Lot Split & Consolidation Ne eae eee (City of Lakewood) oe Plat Type: Lot Split and Consolidation Municipality, b@kewood Township: _ Ofiginal Rockport Township Section No. 22 Parent Parcel Numbers: 314-07-007 , 314-07-008 ; 314-07-009 ; 314-07-010 , 314-07-011 314-07-012 , 314-07-013 , 314-07-014 , 314-07-017 ; Se J Se ee . Sa 31 4-07-033 , 314-07-034 ; 314-07-0385 , 314-07-036 , 314-07-037 ; 314-07-038 314-07-039 * 3 Number of New parcels created: 314-07-145 Number of Deeds filed with Plat; =» «SS PPN: 3144-07-01, 314 Number of Documents Filed with Plat: _ © “ro PLAT — 202503130195 PGS: 0 i 4 eer 3/13/2025 10:42:00 AM Plat Size: 43 ATO np OPT 20250313000 40 $0. PAID BY: CITY OF LAKEWOOD Date Filed; 3/'3/275° PMS Chua boa. New Parcels New Parcel Numbers are subject to change Parcel Name/Sublot: Proposed Permanent Parcel Number: Parcel "A" (City of Lakewood) 314-07-146 Parcel "B" (City of Lakewood) 314-07-147 Parcel "C" (City of Lakewood) 314-07-148 teenth eee erent teitennnee renege ony rane eatin

EXHIBIT B PURCHASE AND SALE AGREEMENT 20071588v3 009

1 REAL ESTATE PURCHASE AND SALE AGREEMENT This Real Estate Purchase and Sale Agreement ( the “ Agreement ”) is entered into as of the day of , 2025 (“ Effective Date”), by and between the CITY OF LAKEWOOD, a municipal corporation which is duly organized and validly existing under the laws of the State of Ohio with a principal address located at 12650 Detroit Ave. Lakewood, OH 44107 and its Charter ( the "Seller"), and BELLE AVE PARTNERS, LLC, an Ohio limited liability company ( the " Buyer") with a principal address located at 250 S Civic Center Dr # 500, Columbus, OH 43215. Seller and Buyer hereby agree as follows: 1. PROPERTY DESCRIPTION: Buyer offers to purchase from the Seller in accordance with the provisions of this Agreement , the following described real estate including, without limitation, appurtenant rights, privileges, easements and other rights and interests related thereto located in the City of Lakewood, County of Cuyahoga, State of Ohio, and known as: approximately 5.7 acres of real property ( actual acreage to be determined by survey), being all of Cuyahoga County Auditor’ s Parcel Numbers 314- 07-146, 314- 07-147, and 314- 07-148 ( collectively, the "Property"), a depiction of which is attached hereto as Exhibit A. 2. PRICE AND TERMS: The purchase price of the Property shall be One Million Five Hundred Thousand Dollars 1,500, 000) ( the “ Purchase Price”). The Purchase Price shall become due, but not payable, upon Closing and thereafter shall accrue simple interest at a rate of five percent ( 5%) per annum until paid or forgiven in accordance with this Section. The Purchase Price and any accrued interest shall be forgiven upon the substantial completion by Buyer of the Parking Facility, Community Space, and Public Parks in accordance with the Approved Final Plan, and the recordation of one or more declarations or easements, in form and substance reasonably acceptable to the City, ensuring public access to such improvements for the benefit of the Seller and its residents. Upon such completion and recordation, the Purchase Price and any accrued interest shall be deemed waived in full, and no payment shall be due from Buyer for the purchase price of the Property, except as may otherwise expressly be set forth herein. All capitalized terms used but not defined in this Agreement shall have the meanings ascribed to such terms in the Development Agreement between Buyer’ s affiliate and Seller, dated December 20, 2024 ( as amended). 3. DUE DILIGENCE AND PROPERTY INSPECTION: Buyer acknowledges that it has had substantial opportunity to conduct due diligence concerning the Property pursuant to the Development Agreement between the parties (Buyer as assignee to the Development Agreement), including, without limitation, access for environmental assessments, geotechnical studies, and other physical inspections. Accordingly, except as otherwise expressly agreed in writing by Seller, Buyer shall not be entitled to any additional due diligence period or rights under this Agreement. Seller shall continue to provide reasonable access to the Property to permit Buyer to complete , at Buyer’ s sole expense, any supplemental inspections or assessments necessary to satisfy its lender, title company, or regulatory authorities in connection with Buyer’ s development activities or financing of the Project. Buyer agrees to indemnify, defend, and hold Seller harmless from any claims, injury, or damage arising out of such access or activities, except to the extent caused by the gross negligence or intentional misconduct of Seller. 4. POSSESSION: Seller shall deliver exclusive possession of the Property to Buyer at Closing. For the avoidance of doubt, Seller has or shall grant Buyer the right to enter into and perform certain work upon the Property prior to Closing pursuant to a separate agreement entered into between Buyer and Seller. 5. DAMAGE OR DESTRUCTION OF PROPERTY: Notwithstanding the provisions of Section 11, relating to conflicts and inconsistencies, except as otherwise specified herein or in any separate agreement providing Buyer the right to enter into the Property, risk of physical loss to the Property and any improvements shall be borne by Seller until Closing. 6. EVIDENCE OF TITLE & SURVEY: Buyer may obtain , at its sole cost and expense, an owner' s title insurance commitment and, at Closing, an owner’ s title policy. The title commitment and policy shall be issued by Stewart Title 010

2 Company, or its affiliate, 259 W., Schrock Rd., Westerville, Ohio 43081 , attention: Emma Dean at ( 614) 818- 6136, Emma. Dean@stewart. com (the " Title Company"). Buyer may obtain a survey at its own cost . At Closing, Seller shall deliver such documents as may reasonably be required to convey and vest title to the Property in the Buyer and to enable the Title Company to issue the title policy. 7. CONDITIONS PRECEDENT TO CLOSING ; CONVEYANCE; AND CLOSING: Seller’s obligation to close hereunder shall be conditioned on Seller’ s receipt of evidence that Buyer has obtained adequate construction financing for the Project (“ Construction Financing”). Buyer’ s obligation to close hereunder shall be conditioned on Buyer’ s review and reasonable approval of an updated title commitment confirming Seller has not caused any new encumbrances to be recorded against or to otherwise encumber or affect the Property ( exce pting any new encumbrances proposed by or consented to by Buyer); it shall be Buyer’ s responsibility to order such update prior to Closing and all costs and expenses incurred in connection therewith shall be paid by Buyer. Subject to the satisfaction or waiver of any conditions precedent expressly set forth herein, the closing of the transaction contemplated hereby ( the “ Closing”) shall occur simultaneously with the closing of the Construction Financing, unless extended or accelerated with the mutual consent of both Seller and Buyer. At Closing, Buyer shall pay all conveyance and/ or transfer fees, and Seller shall convey title to the Property to Buyer by Limited Warranty Deed. Buyer shall pay for all recording fees and all other Closing costs, including any escrow fees owed to the Title Company. 8. TAXES AND ASSESSMENTS: All real estate taxes, assessments, and any payments in lieu thereof pursuant to state laws applicable to the Property ( collectively, “ Taxes”) for the calendar year of Closing shall be apportioned and prorated on a per- diem basis between the parties as of the date of Closing, regardless of the collection date therefore. Seller’ s share of such proration shall be based upon the number of days in such calendar year which precede ( but do not include) the date of Closing and Buyer’ s sh are shall be based on the number of days in such year that include and follow the date of Closing. Seller shall also pay or credit against the Purchase Price at Closing all other unpaid Taxes that are a lien for years prior to Closing. To the extent the Property was exempt from real estate taxation during the Seller’ s ownership, the parties agree to calculate prorations as if tax liability arose as of the Closing Date, solely for the purpose of allocating responsibility for any Taxes ass essed or payable following Closing. 9. BUYER' S EXAMINATION/ AS-IS: EXCEPT AS EXPRESSLY PROVIDED IN THIS AGREEMENT, AS OF THE EFFECTIVE DATE AND AS OF CLOSING, SELLER DISCLAIMS AND NEGATES, AND BUYER HEREBY WAIVES, ANY REPRESENTATION OR WARRANTY, WHETHER STATUTORY, EXPRESS OR IMPLIED, ORAL OR WRITTEN AND OF ANY KIND OR NATURE PERTAINING TO THE PROPERTY, INCLUDING, BUT NOT LIMITED TO, THOSE RELATING TO: a) THE CONDITION, PERFORMANCE, VALUE, QUANTITY OR QUALITY OF THE PROPERTY. b) THE PROSPECTS ( FINANCIAL AND OTHERWISE), RISKS, LEGAL OBLIGATIONS AND OTHER INCIDENTS OF OWNERSHIP OF THE PROPERTY. c) THE ENVIRONMENTAL CONDITION OF THE PROPERTY OR THE ABSENCE OF HAZARDOUS MATERIALS OR LIABILITY OR POTENTIAL LIABILITY ARISING UNDER ENVIRONMENTAL LAWS AND OWNERSHIP OF THE PROPERTY. d) THE SURFACE AND SUBSURFACE OR OTHER CONDITIONS OF THE PROPERTY. e) THE MERCHANTABILITY, USAGE, OR SUITABILITY OR FITNESS FOR A PARTICULAR PURPOSE OF THE PROPERTY. f) THE WORKMANSHIP OF THE PROPERTY OR ANY DEFECTS THEREIN, WHETHER LATENT OR PATENT. 011

3 g) THE SUITABILITY OF THE PROPERTY FOR OPERATION FOR BUYER’ S INTENDED USE. h) THE SUFFICIENCY OF ANY REAL OR PERSONAL PROPERTY INTERESTS NECESSARY TO ACCESS, OWN AND OPERATE THE PROPERTY. BUYER ACCEPTS AND ASSERTS THAT: ( A) THE PROPERTY IS BEING CONVEYED ON AN “ AS -IS, WHERE- IS BASIS AND WITH ALL FAULTS” AND ( B) THERE ARE NO SELLER WARRANTIES WITH RESPECT TO THE PROPERTY THAT EXTEND BEYOND THE FACE OF THIS AGREEMENT. BUYER AGREES AND ACKNOWLEDGES THAT NEITHER THE SELLER NOR ANY EMPLOYEE OR REPRESENTATIVE OF SELLER HAS MADE ANY REPRESENTATIONS RESPECTING THE PHYSICAL NATURE OR CONDITION OF THE PROPERTY, EXCEPT AS MAY BE EXPRESSLY SET FORTH HEREIN. BUYER ACKNOWLEDGES THAT IT HAS EXAMINED OR WILL EXAMINE AND INSPECT THE PROPERTY, AND FURTHER ACKNOWLEDGES THAT ANY INFORMATION, REPORTS, STATEMENTS, OR DOCUMENTS PROVIDED MADE OR TO BE PROVIDED OR MADE TO BUYER BY SELLER OR SELLER’ S AGENTS CONCERNING THE ENVIRONMENTAL CONDITION OF THE PROPE RTY SHALL NOT BE CONSTRUED AS REPRESENTATIONS OR WARRANTIES BY SELLER AND, EXCEPT AS MAY BE EXPRESSLY PROVIDED TO THE CONTRARY HEREIN, ACKNOWLEDGES THAT THIS TRANSACTION IS AN “ AS-IS, WHERE- IS” CONVEYANCE. BUYER ALSO AGREES AND ACKNOWLEDGES THAT IN EXECUTING, DELIVERING AND PERFORMING THIS AGREEMENT, IT DOES NOT RELY UPON ANY STATEMENT OR INFORMATION TO WHOMSOEVER MADE OR GIVEN, DIRECTLY OR INDIRECTLY, VERBALLY OR IN WRITING, BY ANY INDIVIDUAL, FIRM OR CORPORATION EXCEPT AS EXPRESSLY SET FORTH HEREIN. BUYER FURTHER ACKNOWLEDGES THAT THIS WAIVER IS CONSPICUOUS. ALL PROVISIONS OF THIS SECTION SHALL SURVIVE THE TERMINATION OF THIS AGREEMENT AND THE CLOSING OF THE TRANSACTION CONTEMPLATED HEREIN. 10. DEFAULT: Seller shall be in default hereunder if Seller fails to observe or perform any obligation of Seller hereunder and such failure continues for a period of fifteen ( 15) days following Seller’ s receipt of notice from Buyer of such failure. In such event, Buyer shall have the right to terminate this Agreement or seek specific performance of Seller’ s obligations hereunder. Buyer shall be in default hereunder if Buyer fails to observe or perform any obligation of Buyer hereunder and such failure continues for a period of fifteen ( 15) days following Buyer’ s receipt of notice from Seller of such failure. In such event, Seller shall have all right s and remedies available to Seller under statute, at law, and/ or in equity. 11. MISCELLANEOUS: Buyer and Seller acknowledge and agree that they have entered into other agreements contemplating and authorizing the sale and development of the Property, including the Development Agreement . In the event of any conflict or inconsistency between the terms and conditions of this agreement and such other agreements, including, without limitation, the Development Agreement, the terms and conditions of this Agreement shall prevail and any conflicting or inconsistent terms and conditions set forth in such other agreements shall be deemed null, void, and of no further force or effect. This Agreement shall be binding upon the parties, their heirs, administrators, executors, successors and assigns. This Agreement shall be governed by the laws of the State of Ohio. Any legal action shall be brought exclusively in the courts of Cuyahoga County, Ohio. Time is of the essence of all provisions of this Agreement . Paragraph captions are for identification only and are not a part of this Agreement . 12. BROKERS: Seller and Buyer represent and warrant that there are no brokers involved in this transaction . If any claim is made for a brokerage commission , finder’ s fee, or other compensation based on the acts or alleged acts of one party, that party shall be solely responsible for such claim. Nothing herein shall be construed as awaiver of any legal defenses or immunities available to Seller under applicable law, including the doctrine of sovereign immunity and constitutional limitations on municipal indemnification . 13. ELECTRONIC SIGNATURES & COUNTERPARTS: This Agreement may be executed electronically, in any number of counterparts, each of which shall be deemed an original, and all of which when taken together shall constitute one and the same instrument. Signatures of the parties transmitted by electronic format shall constitute effective execution and delivery of this Agreement for all purposes under this Agreement . 012

4 14. ASSIGNMENT: Buyer may not assign its rights under this Agreement without Seller' s written consent, except that Buyer may assign this Agreement to any affiliate of Buyer. Upon any assignment as permitted herein, Buyer shall provide Seller with a copy of the relevant assignment document. 15. NOTICES: Wherever any notice or other communication is required or permitted hereunder, such notice or other communication shall be in writing and shall be delivered by hand, by nationally - recognized overnight express delivery service, or by email to the email addresses set out below or at such other addresses as are specified by written notice delivered in accordance herewith. For the purpose of calculating time limits, which run from the giving of a particular notice, the time shall be calculated from actual receipt of the notice. If any date hereunder shall fall on a Saturday, Sunday or national holiday, then such date shall carry over and be extended to the next following business day . BUYER: SELLER: BELLE AVE PARTNERS, LLC, CITY OF LAKEWOOD an Ohio limited liability company an Ohio municipal corporation By: __________________________________ By: Name: Brent Sobczak Name: Megan F. George Title: President Title: Mayor Approved as to form: By: ____________________________ Ernie Vargo Its: City Law Director BUYER’ S ADDRESS FOR NOTICES: SELLER’ S ADDRESS FOR NOTICE PURPOSES: C/O CASTO City of Lakewood 250 Civic Center Drive, Suite 500 Attention: Mayor Columbus, OH 43215 12650 Detroit Ave. Attention: Brent Sobczak Lakewood, Ohio 44107 Email: bsobczak@castoinfo.com With a copy to: With a copy to: C/O CASTO Law Director 250 Civic Center Drive, Suite 500 City of Lakewood Columbus, OH 43215 12650 Detroit Ave. Attention: C.H. Waterman Lakewood, Ohio 44107 Email: cwaterman@castoinfo. com and Attention: Rachel L. Stine Email: rstine@castoinfo. com 013 mailto:bsobczak@cast mailto:cwaterman@cas mailto:rstine@casto

EXHIBIT A Depiction of Propert ZA - peorerry 014

19642852v6 ORDINANCE NO. 25-2025 BY: AN ORDINANCE to take effect immediately provided it receives the affirmative vote of at least two thirds of the members of Council declaring improvement to real property within the City of Lakewood, Ohio to be a public purpose; exempting such improvement from real property taxation; requiring the owners of the property to make service payments in lieu of real property taxes; establishing an urban redevelopment tax increment equivalent fund for the deposit of service payments, making related authorizations pursuant to Ohio Revised Code Sections 5709.41, 5709.42, 5709.43 and 5709.83; and authorizing a service payment agreement in connection with the same. WHEREAS, Ohio Revised Code (“ R.C.”) Sections 5709.41, 5709.42 and 5709.43 ( the TIF Statutes”) provide that this Council may, under certain circumstances, declare Improvement as defined below and in the TIF Statutes) to certain parcels of real property located in the City of Lakewood, Ohio ( the “ City”) to be a public purpose and exempt from real property taxation, provide for the payment service payments in lieu of real property taxes by the owners of such property and establish an urban redevelopment tax increment equivalent fund for the deposit of such service payments in lieu of taxes; and WHEREAS, CASTO, Inc. or its affiliate Belle Ave Partners, LLC ( together with their affiliates, successors, and assigns, the “ Developer”) desires to construct or cause to be constructed a mixed- use project featuring retail, commercial, and residential purposes ( the “ Project”) on certain parcels of real property described and depicted on Exhibit A attached hereto ( the Property”) within the City; and WHEREAS, the Developer has requested that the City enact this Ordinance pursuant to the TIF Statutes to assist the Developer with the development of the Project; and WHEREAS, in order to enact this Ordinance, the TIF Statutes specify that ( 1) the City must hold fee title to the Property prior to the adoption of this Ordinance, and ( 2) the Property must be conveyed or leased to any person either before or after the adoption of this Ordinance; and WHEREAS, the Developer and the City, by adoption of Ordinance No. 21-2024, duly adopted by City Council on December 16, 2024 entered into a Development Agreement dated December 20, 2024 (as the same has been or will be amended from time to time, the “ Development Agreement”) for the Development of the Project; and WHEREAS, on September 5, 2024, the Developer submitted a plan and schedule of development on file with the City ( the “ Approved Final Plan” as defined in the Development Agreement); and WHEREAS, the City currently holds fee title to the Property and pursuant to the Development Agreement on a date to be mutually determined by the City and the Developer, the City will convey the Property to the Developer subject to the terms of the Development Agreement; and 1st read & referred to COW 7/ 21/ 25 015

19642852v6 WHEREAS, the City has implemented several planning initiatives to further its economic development efforts, including, but not limited to, the Lakewood Community Vision Master Plan, and has emphasized other planning efforts to support urban redevelopment within its core, including with respect to the Property ( collectively, the “ Development Plans”); and WHEREAS, consistent with the Development Plans, the City hereby finds that it is and has been “ engaged in urban redevelopment” with respect to the Property as provided in Ohio Revised Code (“ R.C.”) Section 5709.41; and WHEREAS, in connection with the Project, the Developer desires to construct certain private improvements ( the “ Developer Improvements”) as defined and described in Exhibit B attached hereto; and WHEREAS, in furtherance of the development efforts articulated in the Development Plans, the City desires to pass this Ordinance to assist the Developer with the Project and the Developer Improvements; and WHEREAS, as required by the TIF Statutes and R.C. Section 5709.83, the City has provided all required notices to the Lakewood City School District ( the “ School District”), or such notice has been waived; and WHEREAS, the City is in receipt of a proposed Service Payment Agreement with respect to the Project ( the “ Service Payment Agreement”) between the City and the Developer, which Service Payment Agreement is on file with the City and attached hereto as Exhibit C, and sets forth the terms regarding payment of service payments and reimbursement to the School District in accordance with a School Compensation Agreement dated December 16, 2024 ( the Compensation Agreement”) and to the Developer of the balance, up to an aggregate total of 23,000,000, with five percent ( 5.0%) interest accrued on the outstanding principal amount from time to time, all in accordance with this Ordinance and the Development Agreement; and WHEREAS, as set forth in Section 2.12 of the Third Amended Charter of the City of Lakewood, this Council by a vote of at least two thirds of its members determines that this ordinance is an emergency measure and that it shall take effect immediately and that it is necessary for the immediate preservation of the public property, health, and safety and to provide for the usual daily operation of municipal departments in that moving forward with the development of this property quickly is in the best interest of the public; now, therefore BE IT ORDAINED BY THE CITY OF LAKEWOOD, OHIO: Section 1. Pursuant to the Development Agreement, one hundred percent ( 100%) of the increase in the assessed value of each parcel within the Property ( each a “ Parcel”) after the date that the City obtained fee title to the Property, which ownership by the City was in furtherance of urban redevelopment ( each of which increase in assessed value is an “ Improvement” as defined in R.C. Section 5709.41) shall be a public purpose and shall be exempt from real property taxation commencing for each Parcel with the first tax year that begins after the effective date of this Ordinance and in which an Improvement on that Parcel would first appear on the tax list and 016

19642852v6 duplicate of real and public utility property were it not for the exemption granted by this Ordinance, and ending for each Parcel on the earlier of (a) thirty (30) years after such commencement, or (b) the date on which the City can no longer require service payments in lieu of taxes, all in accordance with the requirements of the TIF Statutes. The exemption granted by this Ordinance shall not apply to any Parcel which is used or to be used for residential purposes as defined in the TIF Statutes, including in particular any Parcel that will contain for-sale residential units. Section 2. As provided in R.C. Section 5709.42, the owner of any Parcel with an Improvement is required hereby to make annual payments in lieu of taxes to the Cuyahoga County Treasurer ( the “ County Treasurer”) on or before the final dates for payment of real property taxes. Each such payment ( including interest and penalties) shall be charged and collected in the same manner and in the same amount as the real property taxes that would have been charged and payable against the Improvement if it were not exempt from taxation ( with the payments in lieu of tax, including any penalties and interest, being the “ Service Payments”). The County Treasurer shall remit all Service Payments to the City for deposit in the Downtown Redevelopment Tax Increment Equivalent Fund ( the “ Fund”) established in Section 3 hereof. This Council hereby authorizes the Mayor or other appropriate officers of the City to provide such information and certifications and execute and deliver, or accept delivery of such instruments as are necessary and incidental to collect those Service Payments and to make such arrangements as are necessary and proper for payment of the Service Payments. Any late payments shall be subject to penalty and bear interest at the then current rate established under R.C. Sections 323.121 and 5703.47, as may be amended from time to time, or any successor provisions thereto, as the same may be amended from time to time. The Service Payments, and any other payments in connection with the Improvement which are received by the City in connection with any reduction required by R.C. Section 319.302, as the same many be amended from time to time, or any successor provisions thereto as the same may be amended from time to time ( the “ Property Tax Rollback Payments”), shall be allocated and deposited in accordance with Sections 3 and 4 of this Ordinance. Section 3. This Council hereby establishes the Fund, pursuant to and in accordance with the provisions of R.C. Section 5709.43, into which shall be deposited all of the Service Payments and Property Tax Rollback Payments distributed to the City with respect to the Improvement to Parcels of the Property by or on behalf of the County Treasurer, as provided in R.C. Section 5709.42, and hereby appropriates and directs payments of all of the moneys deposited in the Fund from time to time to pay the costs contemplated in Article XXI of the Development Agreement including amounts payable to the School District in accordance with the terms of the Compensation Agreement, costs associated with the Developer Improvements, including, but not limited to, the “ costs of permanent improvements” described in R.C. Section 133.15(B) in accordance with the Development Agreement, and costs incurred by the City and eligible for payment or reimbursement under the Development Agreement and the TIF Statutes. The Fund shall remain in existence so long as Service Payments and Property Tax Rollback Payments are collected and used for the aforesaid purposes, subject to the limits set forth in Section 1 hereof, after which said Fund shall be dissolved in accordance with R.C. Section 5709.43(D). Upon dissolution, any incidental surplus money remaining in the Fund shall be transferred to the City general fund as provided in R.C. Section 5709.43(D). 017

19642852v6 Section 4. This Council hereby authorizes the Mayor or other appropriate officers of the City to take such actions as are necessary or appropriate to implement the transactions contemplated by this Ordinance, including the execution and delivery of the Service Payment Agreement and such other agreements and instruments as may be necessary to implement this Ordinance and the filing of one or more applications for exemption and any related forms in accordance with R.C. Section 5709.911. Section 5. This Council hereby designates the tax incentive review council ( the “ TIRC”) established in Ordinance No. 06-2021, passed March 1, 2021, as the TIRC that shall annually review the exemptions provided pursuant to this Ordinance as required by R.C. Section 5709.85. Section 6. In accordance with Ohio Revised Code Section 5709.832, the City hereby determines that no employer located on the Property shall deny any individual employment based on considerations of race, religion, sex, disability, color, national original, or ancestry. Section 7. Pursuant to R.C. Section 5709.41(E), the Mayor is hereby directed to deliver a copy of this Ordinance to the Director of the Ohio Department of Development (“ DOD”) within fifteen (15) days after its passage. On or before March 31 of each year that the exemption set forth in Section 1 hereof remains in effect, the Mayor or other authorized officer of this City shall prepare and submit to the Director of DOD the status report required under R.C. Section 5709.41(E). Section 8. It is hereby found and determined that all formal actions of this Council concerning and relating to the passage of this Ordinance were taken in an open meeting of this Council, and that all deliberations of this Council and any decision making bodies of the City that resulted in such formal actions were in meetings open to the public and in compliance with all legal requirements. Section 9. This Ordinance is hereby declared to be an emergency measure necessary for the immediate preservation of the public peace, property, health, safety and welfare in the City and for the usual daily operation of the City for the reasons set forth and defined in the preamble to this Ordinance, and provided it receives the affirmative vote of at least two thirds of the members of Council, this Ordinance shall take effect and be in force immediately upon adoption by the Council and approval by the Mayor, or otherwise it shall take effect and be in force after the earliest period allowed by law. Adopted _________________________ ____________________________________ Sarah Kepple, President of Council Maureen M. Bach, Clerk of Council 018

19642852v6 Approved ________________________ __________________________________ Meghan F. George, Mayor 019

19642852v6 EXHIBIT A PROPERTY The Property is the real estate situated in the City of Lakewood, Cuyahoga County, Ohio consisting of the following parcel numbers: Parcel Number 314-07-146 314-07-147 314-07-148 020

19642852v6 EXHIBIT B DEVELOPER IMPROVEMENTS The Developer Improvements consist of all capital improvements and costs associated with the following: All improvements required under the Development Plan or Approved Final Plan, including but not limited to improvements to be conveyed at completion or otherwise owned by the City or another public entity, including but not limited to right of way and site improvements, the Parking Facility, Community Space, Public Parks, environmental control measures, Curtis Block preservation, sustainability initiatives, public art, and to pay, reimburse or finance any costs eligible under applicable law approved by the City and as are more fully described in, and in accordance with, the Development Agreement. 021

EXHIBIT C SERVICE PAYMENT AGREEMENT [Attached] 19642852v6 022

19642855v6 1 SERVICE PAYMENT AGREEMENT THIS SERVICE PAYMENT AGREEMENT ( the “ Agreement”) is made and entered into as of the ____ day of [____], 2025, by and among the CITY OF LAKEWOOD, OHIO, a municipal corporation the “ City”), BELLE AVE PARTNERS, LLC, an Ohio limited liability company ( together with permitted affiliates, successors, and assigns, the “ Developer”). WITNESSETH: WHEREAS, the Developer is pursuing the redevelopment of an approximately 5.7 acre site currently identified as 14501 and 14519 Detroit Avenue ( Parcel IDs 314-07-146, 314-07-147, and 314-07- 148) and more particularly described in Exhibit A attached hereto and incorporated herein by this reference the “ TIF Site”); and WHEREAS, the Developer intends to develop the TIF Site into a mixed- use development featuring retail, commercial, and residential purposes ( the “ Development”); and WHEREAS, the TIF Site is located within the municipal corporate boundaries of the City, the territorial boundaries of the Lakewood City School District ( the “ School District”), and the territorial boundaries of the County of Cuyahoga, Ohio (the “ County”); and WHEREAS, upon completion, the Development is projected to significantly increase the assessed valuation of the TIF Site; and WHEREAS, the Developer, in its capacity as the owner in fee simple interest of portions of the TIF Site, may in the future convey all or any portion of or interest in any of the real property comprising the TIF Site to subsequent owners of all or any portion of or interest in any of the real property comprising the TIF Site ( singularly an “ Owner” and collectively the “ Owners”); and WHEREAS, pursuant to Ohio Revised Code (“ O.R.C.”) Sections 5709.41 through 5709.43 together with related provisions of the Ohio Revised Code, the “ TIF Act”), and Ordinance No. [___] passed by the Council of the City ( the “ Council”) on [______], 2025, a copy of which is attached as Exhibit B attached hereto and incorporated herein by this reference ( the “ TIF Ordinance”), the City has, among other actions: ( 1) declared 100% of the improvement to the real property ( the “ Improvement”) included in the TIF Site to be a public purpose and exempt from real property taxation for the Exemption Period ( as defined herein) ( the “ TIF Exemption”); ( 2) provided for service payments in lieu of taxes (the “ Service Payments”), as an obligation running with the land for the Exemption Period ( as defined herein) payable with respect to the real property comprising the TIF Site; ( 3) authorized the use of the Service Payments for such uses by the City as permitted under Ohio law, including, without limitation, payment of the costs of any improvements for urban redevelopment purposes and other purposes described in the TIF Ordinance related to the TIF Site as authorized in O.R.C. Section 5709.41; and ( 4) determined to enter into this Agreement with the Developer, as initial Owner of the entire TIF Site during the term of construction of the Development, to provide for, among other things, the payment of the Service Payments by the Owners with respect to the TIF Site; and WHEREAS, pursuant to the TIF Act, the TIF Ordinance, and this Agreement, each of the Owners desires to agree, for itself and for each of its successors and assigns as Owners of all or any portion of any of the real property comprising the TIF Site, to pay Service Payments in an amount equal to the amount of real property taxes that would have been paid with respect to the real property comprising the TIF Site had the TIF Exemption not been granted by the City under the TIF Act and the TIF Ordinance and applied for and allowed thereunder; and 023

19642855v6 2 WHEREAS, the parties have entered into a Development Agreement dated December 20, 2024 (as the same has been amended from time to time, “ Development Agreement”) which, among other things, lays out the agreed upon plan and schedule of development, including restrictions on use of the TIF Site; and WHEREAS, the City, the Developer and the School District have entered into a School Compensation Agreement dated December 16, 2024 ( the “ School Compensation Agreement”) which, among other things, determines the priority and proportion of the service payments the School District is entitled to receive; and WHEREAS, the obligation of the City to provide the statutory service payments generated from the Project ( the “ Project TIF Revenue”) for the Development in accordance with this Agreement is contingent upon the satisfaction of all of the contingencies with respect to the Development contained in the Development Agreement entered into between parties. NOW, THEREFORE, in consideration of the premises and the mutual covenants hereinafter contained, the City and the Developer covenant, agree, and bind themselves as follows: SECTION 1. TAX EXEMPTION; PRIORITY OF EXEMPTIONS. In accordance with O.R.C. Section 5709.41, and subject to the terms of the Development Agreement, the parties hereby agree that the TIF Exemption is a 30-year, 100% exemption from real property taxation for an Improvement for a period commencing for each parcel with the first tax year that begins after the effective date of the TIF Ordinance and in which an Improvement on that Parcel would first appear on the tax list and duplicate of real and public property were it not for the TIF Exemption, and ending for each Parcel on the earlier of (i) 30 years after such exemption commenced, or (ii) the date on which the City can no longer require service payments in lieu of taxes, all in accordance with the requirements of the TIF Statutes ( the “ Exemption Period”). The Owner shall make Service Payments in an amount equal to the real property taxes that would have been payable with respect to the Improvement had an exemption with respect to such Improvement not been applied for by the Owner and allowed under O.R.C. Section 5709.41. Each Service Payment to be made under this Agreement will made on a semi- annual basis in an amount equal to one- half of the annual property tax amount that would have been payable with respect to the Improvement had the TIF Exemption not been granted. The Service Payments shall be due and payable on each January 15 and July 15 or such other date as the Treasurer of Cuyahoga County, Ohio (the “ County Treasurer”) determines property taxes are due (such date being hereinafter referred to as a “ Service Payment Date”) until expiration or termination of the TIF Exemption. SECTION 2. OBLIGATION TO MAKE SERVICE PAYMENTS. In the event that any Service Payment, or any installment thereof, is not paid when due by any Owner on any Service Payment Date, to the extent that the County does not impose a late fee or delinquency charge, the City may impose and collect a late payment charge, payable to the City, in the amount of the charges for late payment of real property taxes, including penalty and interest, which would have been paid pursuant to O.R.C. Section 323.121 on the delinquent amount. It is intended and agreed that the covenants provided in this Agreement shall be covenants running with the land and that they shall, in any event and without regard to technical classification or designation, legal or otherwise, be binding to the fullest extent permitted by law and equity for the benefit and in favor of and enforceable by the City. It is further intended and agreed that this Agreement and the Development Agreement and the covenants therein shall remain in effect for the full period of the TIF Exemption permitted in accordance with the requirements of the Development Agreement, the TIF Act, and the TIF Ordinance enacted pursuant thereto. Each Owner shall only be responsible for making Service Payments 024

19642855v6 3 that become due and payable during the period of that Owner’ s ownership of all or any portion of the TIF Site and only with respect to the portion of the TIF Site owned by the Owner. Upon satisfaction of each Owner’ s obligations under this Agreement and termination of the obligations of the Owners to make the Service Payments, the City shall, upon the request of an Owner, execute an instrument in recordable form evidencing such termination and releasing the covenants running with the land set forth in the applicable deed. The parties acknowledge that the provisions of O.R.C. Section 5709.91, which specify that the Service Payments shall be treated in the same manner as taxes for all purposes of the lien described in O.R.C. Section 323.11, including but not limited to, the priority of the lien and the collection of Service Payments, shall apply to this Agreement. The City and each Owner shall perform such acts as are reasonably necessary or appropriate to effect, claim, preserve and maintain the exemptions from taxation granted under this Agreement including, without limitation, joining in the execution of all documentation and providing any necessary certificates required in connection with such exemptions. No Owner shall, under any circumstances, be required to pay both real property taxes with respect to any portion of an Improvement and Service Payments for any tax year with respect to that portion of an Improvement, whether pursuant to O.R.C. Section 5709.42, the TIF Ordinance, this Agreement or any other applicable law. SECTION 3. ADDITIONAL OBLIGATIONS. A. Should any Owner default hereunder, such Owner shall pay in addition to the Service Payments such amount as is required to reimburse the City for any and all reasonably and actually incurred costs, expenses and amounts ( including reasonable attorneys’ fees) incurred by the City to enforce the provisions of this Agreement. B. Within five (5) business days following the effective date of this Agreement, Developer shall, at its sole cost and expense, cause this Agreement to be recorded in the real property records of the County, it being understood and agreed that the lien of this Agreement shall, in accordance with O.R.C. Sections 323.11 and 5709.91, be prior to any mortgage, assignment, lease or other conveyance of any part of or interest in the TIF Site, and prior to any security instrument encumbering all or any part of or interest in the Improvement; provided, however, that nothing contained in this Agreement shall be construed to permit acceleration of the Service Payments beyond the current year that such Service Payments are due. C. The obligation to perform and observe the agreements on the Owners’ parts contained herein shall be binding and enforceable against each and every Owner by the County Treasurer, and shall also, to the extent permitted by law, be enforceable by the City. D. The obligation of the City to provide the Project TIF Revenue for the Development in accordance with this Agreement is contingent upon the satisfaction of all of the contingencies with respect to the Development contained in the Development Agreement entered into between parties as more particularly provided therein. SECTION 4. BINDING NATURE OF OBLIGATIONS; SECURITY FOR PAYMENT. Anything herein to the contrary notwithstanding, upon the effective date of this Agreement, the Owners’ obligation hereunder to pay Service Payments and to perform and observe any other agreements on their part contained herein, shall be absolute and unconditional and shall be covenants running with the land and shall be binding and enforceable by the City against the Owners, but only to the extent of the respective Owners’ obligations and only with respect to its or their interest in the TIF Site and the Improvement, or any part thereof or any interest therein. Each Owner’ s obligation to pay the Service Payments shall be secured by a lien on its interest in the TIF Site and the Improvement, as provided by law and described in Section 12. Notwithstanding any provision of this Agreement to the contrary, each Developer’ s and each Owner’ s 025

19642855v6 4 liability under this Agreement shall be limited to its right, title and interest in the Development. In no event shall any Developer, any other Owner, or any of their respective employees, officers, managers, directors, partners, beneficiaries, members, joint ventures, shareholders, owners or affiliates be personally liable for any obligations hereunder. SECTION 5. DEPOSIT OF SERVICE PAYMENTS. Pursuant to the TIF Act and the TIF Ordinance, the County Treasurer will distribute the Service Payments and the Property Tax Rollback Payments to the City for deposit in the TIF Fund and distribution accordance with the Development Agreement. The distribution from the County Treasurer to the City required under the TIF Ordinance will be made at the same time and in the same manner as the real property tax distributions. Each Owner shall pay, cause, or require to be paid, as the same become due, all taxes, assessments, whether general or special, and governmental charges of any kind whatsoever that may at any time be lawfully assessed or levied against or with respect to the TIF Site (except as otherwise provided herein) or any personal property or fixtures installed or brought therein or thereon ( including, without limiting the generality of the foregoing, and by way of example, any taxes levied against an Owner with respect to the receipts, income or profits from leasing or subleasing space within the Improvement, which, if not paid, may become or be made a lien on all or any portion of the TIF Site). Notwithstanding the foregoing, and pursuant to the Development Agreement and subject to the Compensation Agreement, the Developer or any individual Owner may, at their own expense and in good faith, contest the amount of any property taxes. SECTION 6. NOTICES. All notices, designations, certificates, requests or other communications under this Agreement shall be sufficiently given and shall be deemed given on receipt when personally delivered, or 48 hours after being mailed by registered or certified mail, postage prepaid: if to the City, at 12650 Detroit Ave. Lakewood, Ohio 44107, with a copy to the Law Department at 12650 Detroit Ave. Lakewood, Ohio 44107, if to the Developer, at 250 South Civic Center Drive, No. 500, Columbus, Ohio 43215. The City, the Developer, and any individual Owner may, by notice given under this Agreement, designate any further or different addresses to which subsequent notices, designations, certificates, requests or other communications shall be sent, and shall provide copies of all such communications to any of the others to all of the others. SECTION 7. EXEMPTION APPLICATIONS. When appropriate, the Owner, with the City’ s assistance, shall coordinate the filing of the required DTE form (or any other applicable or required forms) to evidence the City’ s application for exemption from real property taxation with respect to the TIF Site pursuant to O.R.C. Section 5709.911(A)(1). The City, the Developer, and any individual Owner shall cooperate with each other, and execute such further documents and provide such further information as are reasonably required in connection with the filing and processing of such applications. The parties hereto intend that such exemption from real property taxation will initially apply as provided in Section 1 above and shall use due diligence and commercially reasonable efforts to that end. The Developer and any individual Owner shall continuously use due diligence and employ commercially reasonable efforts to keep such exemptions in force, not permitting the same to lapse or be suspended or revoked for any reason within each Developer’ s or any individual Owner’ s control. SECTION 8. EFFECTIVE DATE; DURATION OF AGREEMENT. This Agreement shall become effective only after its execution and delivery by the parties. Unless sooner terminated pursuant to the terms hereof, this Agreement shall expire at the end of the Exemption Period or the termination of the Development Agreement, whichever occurs first. Upon expiration or termination of this Agreement, the City will cause this Agreement to be cancelled of record at the cost of the Owners. 026

19642855v6 5 SECTION 9. APPLICATION OF SERVICE PAYMENTS. The Service Payments shall be made by or on behalf of the Owners to the County Treasurer on or before the applicable Service Payment Dates. Upon receipt of the Service Payments from the County Treasurer, the City shall deposit the Service Payments in the TIF Fund (hereinafter, the “ TIF Fund”) established by or designated in the TIF Ordinance; provided, that all such amounts received by the City shall be allocated for the purposes set forth in the TIF Ordinance, including, without limitation ( i) payment of the costs of any improvements for urban redevelopment purposes or other purposes provided in the TIF Ordinance related to the TIF Site as authorized in O.R.C. Section 5709.41; or (ii) other authorized uses by the City as permitted under Ohio law. SECTION 10. REIMBURSEMENT OF DEVELOPER AND PRIORITY OF PAYMENT. The City shall pay to the Developer in accordance with the terms of this Agreement and the Development Agreement with respect to the Development for which a written requisition substantially in the form attached as Exhibit C ( a “ Written Requisition”) is submitted to the City, the actual costs of such Development, including, but not limited to, the items of “ costs of permanent improvements” contained in O.R.C. Section 133.15 ( with the costs of the Development collectively referred to herein as the “ Costs”). As set forth in Article XIII of the Development Agreement, such reimbursement shall be equal to 23,000,000 with five percent ( 5.0%) interest accrued on the outstanding principal amount from time to time. Any City fees not paid by the Developer will be payable out of the TIF Fund before any reimbursement of the Developer provided below. Except as otherwise provided herein, the City shall pay all Project TIF Revenue on deposit in the TIF Fund to or as directed by the Developer within forty-five (45) days of receipt by the City ( each, a “ Payment Date”) until all of the Costs have been paid in full. All payments to the Developer hereunder on each Payment Date shall be made pursuant to written instructions provided by the Developer. Upon request of the Developer, the City and Developer may enter into a separate written agreement assigning certain payments otherwise due to the Developer hereunder to a lender for the Development for purposes of paying debt service on loans made to finance costs of eligible improvements hereunder. Notwithstanding any other provision of this Agreement, the City’ s payment obligations hereunder are limited to the monies in the TIF Fund and do not constitute an indebtedness of the City within the provisions and limitations of the laws and the Constitution of the State of Ohio, and the Developer does not have the right to have taxes or excises levied by the City for the payment of the Costs and interest thereon. At any time of which there exists a default by any Developer under the Development Agreement, the City, at its option, may, but shall not be obligated to, by written notice to the Developer, cease disbursements of the proceeds from the TIF Fund until such Developer default has been cured, at which time all withheld payments will be disbursed. Furthermore, in the event of any such Developer default that extends beyond the applicable cure period in the Development Agreement, the City shall have those remedies identified in Section XXIII(B) of the Development Agreement. SECTION 11. DEFAULTS AND REMEDIES. The following shall be events of default under this Agreement: a) the failure of any Developer or any individual Owner to pay no later than the thirtieth calendar day following its due date any Service Payment, or any installment thereof, due by the Developer or any individual Owner, including any applicable late payment charges; b) the failure of any Developer or any individual Owner to perform or observe any other covenant made by it in or pursuant to this Agreement, which failure shall continue for more than 30 days following written notice thereof by the City; 027

19642855v6 6 c) the failure by the City to provide the Project TIF Revenue to the Developer or their designees within forty-five (45) days following the deposit of such Project TIF Revenue by the City into the TIF Fund; provided, however, that the Developer has complied with the cost certification requirements of Section 10 hereof; or d) the failure of the City to perform or observe any other covenant made by it in or pursuant to this Agreement, which failure shall continue for more than 30 days following written notice thereof by a Developer. Upon the occurrence and continuation of any event of default, in addition to other rights of enforcement granted hereunder, the City or the Developer shall be entitled to exercise any and all remedies available to it hereunder, including the remedies described in Section 12, or under applicable law. Waiver by the City or any Developer of any event of default shall not be deemed to extend to any subsequent or other event of default under this Agreement. The City and the Developer acknowledge and agree that the timely payment of Project TIF Revenue to the Developer is a material term of this Agreement. SECTION 12. ENFORCEMENT; FORECLOSURE OF LIEN. The provisions of this Agreement with respect to the obligations of the Developer or any individual Owner may be enforced to the fullest extent permitted by law, by (i) the City, and (ii) the County Treasurer. It is the intention and agreement of each Owner that this Agreement shall constitute and be deemed to be a lien encumbering and running with the real property comprising the TIF Site to secure the obligations of the Owners to make Service Payments and, if applicable, pay interest and penalties), which Service Payments are intended to have the same lien rights as real estate taxes and the same priority in accordance with O.R.C. Sections 323.11 and 5709.91. In furtherance of the foregoing, it is the intention of each Owner that the City may, upon the occurrence of an event of default set forth in Section 11 hereof, and without limiting any other right or remedy otherwise available to the City, take all such steps as may be legally available to it to foreclose upon such lien pursuant to the procedures and requirements of Ohio law relating to either delinquent real estate taxes or mortgage liens; provided, that nothing contained in this Agreement shall be deemed to authorize any acceleration of Service Payments due in future years. The provisions of this Agreement shall encumber and run with the real property comprising the TIF Site. SECTION 13. COUNTERPARTS; CAPTIONS. This Agreement may be executed in several counterparts, each of which shall be regarded as an original and all of which shall constitute but one and the same Agreement. Captions have been provided herein for the convenience of the reader and shall not affect the construction of this Agreement. SECTION 14. SEVERABILITY. In case any section or provision of this Agreement, or any covenant, agreement, stipulation, obligation, act or action, or part thereof, made, assumed, entered into or taken under this Agreement, or any application thereof, is held to be illegal or invalid for any reason, or is inoperable at any time, that illegality, invalidity or inoperability shall not affect the remainder thereof or any other section or provision of this Agreement or any other covenant, agreement, stipulation, obligation, act or action, or part thereof, made, assumed, entered into or taken under this Agreement, all of which shall be construed and enforced at the time as if the illegal, invalid or inoperable portion were not contained therein. All illegality, invalidity or inoperability shall not affect any legal, valid and operable section, provision, covenant, agreement, stipulation, obligation, act, action, part or application, all of which shall be deemed to be effective, operative, made, assumed, entered into or taken in the manner and to the full extent permitted by law from time to time. 028

19642855v6 7 SECTION 15. GOVERNING LAW AND CHOICE OF FORUM. This Agreement shall be governed by and construed in accordance with the laws of the State of Ohio. All claims, counterclaims, disputes and other matters in question between the City, its agents and employees; the Developer, its employees, contractors, subcontractors and agents; and any individual Owner, its employees, contractors, subcontractors and agents arising out of or relating to this Agreement or its breach will be decided in a state court of competent jurisdiction within the State of Ohio. SECTION 16. ENTIRE AGREEMENT. This document ( with its exhibits) contains the entire agreement between the parties and supersedes any prior discussions, representations, warranties, or agreements between them respecting the Service Payments. No changes or amendments shall be made or be binding unless made in writing and signed by each of the parties. SECTION 17. NO CITY EXPENDITURES IN YEAR OF EXECUTION. Nothing contained in this Agreement shall be construed to require the City to expend funds in connection with the performance of this Agreement in fiscal year 2025. SECTION 18. ADDITIONAL DOCUMENTS; AMENDMENT. The parties hereto agree for themselves and their respective successors, assigns and transferees, to execute any further agreements, documents or instruments as may be reasonably necessary to fully effectuate the purpose and intent of this Agreement in compliance with all laws and ordinances controlling this Agreement. Any amendment to this Agreement must be in writing and signed by or on behalf of all parties or their respective permitted successors, assigns, and transferees. SECTION 19. ASSIGNMENTS. This Agreement shall be binding on the Parties hereto and their respective successors and assigns. Except as otherwise discussed below, this Agreement may not be assigned by any party hereto without the written consent of the other party, not to be unreasonably withheld, conditioned or delayed. Notwithstanding the foregoing, the Developer may, upon notice to the City, and without the prior written consent of the City, assign this Agreement to ( i) a lender or its designee in connection with financing obtained for the Project ( as described in Section XXIII(J) of the Development Agreement) or (ii) entities controlling, controlled by, or under common control with the Developer. Assignments conducted pursuant to the foregoing sentence shall be referred to herein as “ Permitted Assignments.” The Developer shall provide written notice to the City of any Permitted Assignments no later than ten ( 10) days prior to the execution of such assignment. All representations and warranties of the Developer and the City herein shall survive the execution and delivery of this Agreement. Notwithstanding the foregoing, the consent of the City shall be required for any assignment to (i) a party ( or an affiliate) who has been involved in litigation or a material dispute opposite the City, (ii) a party (or an affiliate) that has had any contract with the City cancelled as a result of a default by such proposed Assignee ( or its affiliates), or (iii) a party (or an affiliate) who owns commercial real estate or multi-family property in the City and who has on multiple occasions been subject to any action, including fines and material notices, as a result of building code, zoning or property management violations. Balance of Page Intentionally Left Blank] 029

19642855v6 8 IN WITNESS WHEREOF, the City and the Developer have caused this Agreement to be executed in their respective names by themselves or their duly authorized officers, as applicable, all as of the date hereinbefore written. CITY OF LAKEWOOD By: Meghan F. George, Mayor BELLE AVE PARTNERS, LLC, an Ohio limited liability company By: _______________________________ Name: _____________________________ Title:_______________________________ Approved as to Form: Ernie Vargo, Director of Law 030

19642855v6 9 STATE OF OHIO ) SS: COUNTY OF ____________ ) Before me, a Notary Public in and for said County and State, personally appeared the above named City of Lakewood by Meghan F. George, its Mayor, personally known to me ( or proved to me on the basis of satisfactory evidence) to be the person whose name is subscribed to the within instrument and who acknowledged that she did sign the foregoing instrument and that the same is the free act and deed of said city, and the free act and deed of her personally and as such Mayor. This is an acknowledgement certificate. No oath of affirmation was administered to the signer in connection with this notarial act. IN WITNESS WHEREOF, I have hereunto set my hand and official seal at __________________, Ohio, this _______ day of _________________________, 2025. Notary Public STATE OF OHIO ) SS: COUNTY OF ____________ ) Before me, a Notary Public in and for said County and State, personally appeared the above named City of Lakewood by Ernest E. Vargo, its Director of Law, personally known to me (or proved to me on the basis of satisfactory evidence) to be the person whose name is subscribed to the within instrument and who acknowledged that he did sign the foregoing instrument and that the same is the free act and deed of said city, and the free act and deed of him personally and as such Director of Law. This is an acknowledgement certificate. No oath of affirmation was administered to the signer in connection with this notarial act. IN WITNESS WHEREOF, I have hereunto set my hand and official seal at __________________, Ohio, this _______ day of _________________________, 2025. Notary Public 031

19642855v6 10 STATE OF OHIO ) SS: COUNTY OF ____________ ) Before me, a Notary Public in and for said County and State, personally appeared the above named BELLE AVE PARTNERS, LLC, by [_____], its [______], personally known to me ( or proved to me on the basis of satisfactory evidence) to be the person whose name is subscribed to the within instrument and who acknowledged that she did sign the foregoing instrument and that the same is the free act and deed of said limited liability company. This is an acknowledgement certificate. No oath of affirmation was administered to the signer in connection with this notarial act. IN WITNESS WHEREOF, I have hereunto set my hand and official seal at __________________, this _______ day of _________________________, 2025. Notary Public This instrument prepared by: Robert F. McCarthy, Esq. Bricker & Eckler LLP 100 South Third Street Columbus, Ohio 43215 032

EXHIBIT A Legal Description of the TIF Site [Insert Legal Descriptions] A-1 19642855v6 033

EXHIBIT B City TIF Ordinance B-1 19642855v6 034

EXHIBIT C FORM OF WRITTEN REQUISITION No.___ For Cost of Work) To: City of Lakewood, Ohio Attention: _________________________, ____________________ Subject: Written Requisition for Costs of Development pursuant to the terms of the Service Payment Agreement dated 2025 ( the “ Agreement”), by and between the City of Lakewood, Ohio, and Belle Ave Partners, LLC, an Ohio limited liability company ( the “ Developer”). You are hereby requested to approve the amount of $ as Cost of the Development for the purposes set forth in Item I attached hereto. Unless otherwise defined herein, all capitalized terms set forth but not defined in this Written Requisition have the respective meanings assigned to them in the Agreement. The undersigned authorized representative of the Developer does hereby certify on behalf of the Developer that: I have read the Agreement and definitions relating thereto and have reviewed appropriate records and documents relating to the matters covered by this Written Requisition; The disbursement herein requested is for an obligation properly incurred, is a proper charge as a Cost of the Development ( as defined in the Agreement), and has not been the basis of any previous reimbursement request; The Developer is in material compliance with all provisions and requirements of the Agreement and the Development Agreement; The reimbursement requested hereby does not include any amount which is being retained under any holdbacks or retainages provided for in any applicable agreement; The Developer has, or the appropriate parties on the Developer’ s behalf have, asserted its entitlement to all available manufacturer’ s warranties to date upon acquisition of possession of or title to the Development or any part thereof which warranties have vested in the Developer; The Developer certifies that ( i) there is not any attested account claim from any subcontractor, material supplier or laborer who has performed labor or work or has furnished materials for the Development for which reimbursement is requested pursuant to this Written Requisition; or (ii) Developer has provided security discharging any known attested account claims. EXECUTED this day of , 202_. Belle Ave Partners, LLC An Ohio limited liability company By: _______________________________ 035

1 ITEM I Requisition No. for the Development Pay to Amount $ For Account of: Account Number: Wiring Instructions: For the purpose of reimbursing the following payments previously paid by the Developer for the Costs of the Development: Name of Vendor Service Rendered Time Period Cost of Service Rendered 1. 2. 036

City of Lakewood City Council Council At Large Sarah Kepple, President Thomas R. Bullock III Angelina Hamilton Steiner Ward Council Kyle Baker, Ward 1, Vice President Bryan Evans, Ward 2 Cindy Strebig, Ward 3 Cindy Marx, Ward 4 September 2, 2025 Lakewood City Council Lakewood, OH 44107 Re: Re-Codification of Ordinances Dear Colleagues, The Lakewood Codified Ordinances is a living document, continuously updated by City Council. Approximately three times per year, new adopted ordinances are batched together and sent to American Legal Publishing to be incorporated into the Codified Ordinances. The following ordinance authorizes American Legal Publishing to perform one of these routine updates for the City. Move to receive and file this communication. Sincerely, Sarah Kepple President of Council | Council At-Large 037

ORDINANCE NO. 26-2025 BY: KEPPLE AN ORDINANCE to take effect immediately provided it receives the affirmative vote of at least two thirds of the members of Council, or otherwise to take effect and be in force at the earliest period allowed by law, to approve the editing and inclusion of certain ordinances as parts of the various component codes of the Codified Ordinances and to provide for the publication of such new matter. WHEREAS, various ordinances of a general and permanent nature have been adopted by Council but not yet included in the Codified Ordinances of the City; and WHEREAS, given the above, now is an appropriate time to contract with the City’ s codifier, American Legal Publishing, to produce a revised and updated version of the Codified Ordinances of the City; and WHEREAS, as set forth in Section 2.12 of the Third Amended Charter of the City of Lakewood, this Council by a vote of at least two thirds of its members determines that this ordinance is an emergency measure and that it shall take effect immediately, and that it is necessary for the immediate preservation of the public property, health, and safety and to provide for the usual daily operation of municipal departments, in that the publication and distribution of this latest update to the Lakewood Codified Ordinances is an essential resource and reference for government operations; now, therefore BE IT ORDAINED BY CITY OF LAKEWOOD, OHIO: Section 1. The editing, arrangement and numbering and renumbering of the following ordinances and resolutions and parts of ordinances and resolutions are hereby approved as parts of the various component codes of the Codified Ordinances of the City, so as to conform to the classification and numbering system of the Codified Ordinances: Ord. No. Date C.O. Section Topic 15-2025 5/5/2025 902.12, 915.03 Update water/ sewer homestead exemption income limit 16-2025 7/21/25 Enact 901.23 Enact Complete Streets policy/ process 17-2025 7/21/25 Enact Chap. 161 Establish CASE Board 19-2025 5/19/2025 1306.75 Require a structural engineering report every 5 years ( typo correction) Section 2. The Third Amended Charter published within the Codified Ordinances is the official charter of the City of Lakewood. Section 3. It is found and determined that all formal actions of this Council concerning and relating to the passage of this ordinance were adopted in an open meeting of this Council, 038

and that all such deliberations of this Council and of any of its committees that resulted in such formal action were in meetings open to the public in compliance with all legal requirements. Section 4. This ordinance is hereby declared to be an emergency measure necessary for the immediate preservation of the public peace, property, health, safety and welfare in the City and for the usual daily operation of the City for the reasons set forth and defined in the preamble to this ordinance, and provided it receives the affirmative vote of at least two thirds of the members of Council, this ordinance shall take effect and be in force immediately upon its adoption by the Council and approval by the Mayor, or otherwise it shall take effect and be in force after the earliest period allowed by law. Adopted: Sarah Kepple, President of Council Maureen M. Bach, Clerk of Council Approved: Meghan F. George, Mayor 039

City of Lakewood City Council Council At Large Sarah Kepple, President Thomas R. Bullock III Angelina Hamilton Steiner Ward Council Kyle Baker, Ward 1, Vice President Bryan Evans, Ward 2 Cindy Strebig, Ward 3 Cindy Marx, Ward 4 September 2, 2025 Lakewood City Council Lakewood, OH Re: Upcoming Board & Commission Vacancies Dear Colleagues, Following this communication is a series of resolutions intended to fill Council’ s positions on the CASE Advisory Board, the Anti- Racism Task Force, and other boards and commissions with appointments set to expire December 31, 2025. Due to term limits and resignations, a call for applicants has been issued ( see attached) for the following positions: Resolution # Board # of vacancies Term Length 2025- 40 Planning Commission 1 5 years 2025- 41 Tree Advisory & Education Board 1 3 years 2025- 42 Complete & Active Streets Education & Advisory Board 5 varies In recognition of the expertise and commitment that existing board members contribute, I propose that Council reappoint incumbent members who have expressed interest in serving another term. That resolution to reappoint an incumbent is as follows: Resolution # Board # of vacancies Term Length Proposed Appointee 2025- 43 Community Recreation & Education Commission 1 1 year Cindy Strebig As was previously discussed, the following resolution is proposed to ensure the Anti- Racism Task Force can complete its work and to create synergy with related boards and commissions: Resolution # Board # of vacancies Term Length Proposed Appointees 2025- 39 Anti- Racism Task Force 4 TBD Chitra Walker Dawn Ellis Jason Frederick Marissa Ostromek I look forward to working together to fill these positions and appreciate the service of the City’s board and commission volunteers. For more details on the current appointees and the composition of these bodies, I refer you to the updated Board & Commission Roster available on Sharepoint here. 040 https:/

12650 Detroit Ave. Lakewood, OH 44107 216) 529-6055 | www.lakewoodoh. gov Move to receive and file this communication. Sincerely, Sarah Kepple President of Council Council At Large 041

City of Lakewood City Council Council At Large Sarah Kepple, President Thomas R. Bullock III Angelina Hamilton Steiner Ward Council Kyle Baker, Ward 1, Vice President Bryan Evans, Ward 2 Cindy Strebig, Ward 3 Cindy Marx, Ward 4 12650 Detroit Ave. Lakewood, OH 44107 216) 529-6055 | www.lakewoodoh. gov Lakewood City Council Seeks Volunteers to Fill Upcoming Board & Commission Vacancies Lakewood City Council is seeking volunteers ready to engage with their community and advise their local government. Positions on each of the following boards are available: Complete & Active Streets Education & Advisory Board (5 positions) CASE is a new Board whose mission it is to provide feedback on and implementation of the Active Transportation Plan and Safe Streets for All Plan and to raise awareness and work with other stakeholders on issues related to traffic safety within the City. Membership will be comprised of a group of residents with diverse experiences navigating the City via car, public transit and bicycle with a variety of lived experiences. Planning Commission (1 position) The Planning Commission works closely with the Planning Department and City Council to review and issue recommendations on a broad range of proposed public improvements that pertain to changes in zoning, land use, and/or development. Planning Commission members should possess related expertise in the above areas and be available for up to 5 hours of service per month. Tree Advisory & Education Board (1 position) The Tree Advisory & Education Board collaborates with the City on strategies to meet its tree canopy goal and educates fellow residents on responsible tree stewardship and the benefits of private property tree planting. Special consideration will be given to applicants with knowledge of and interest in trees. Additional information about the city’s boards and commissions is located in the Lakewood Codified Ordinances, the Third Amended Charter of the City of Lakewood, and on the City’s website at: https:// www.lakewoodoh. gov/apply-register/ boardscommissions/ Applicants may complete an application online here: Board/Commission Application Form - The City of Lakewood, Ohio Positions will remain open until filled. Issued August 26, 2025 042 https://www.lakewoodoh.gov/apply-register/ https:// https://www.lakewoodoh.gov/accordions/board-

RESOLUTION NO. 2025- 39 BY: KEPPLE A RESOLUTION to take effect immediately provided it receives the affirmative vote of at least two thirds of the members of Council, or otherwise to take effect and be in force after the earliest period allowed by law, to appoint Chitra Walker, Dawn Ellis, Jason Frederick & Marissa Ostromek to the Anti-Racism Task Force effective immediately and until the publication of the City’s Racial Equity Plan. WHEREAS, the expiration of four terms on the Anti-Racism Task Force in seats occupied by Council appointees has caused four vacancies, thus requiring four appointments; and, WHEREAS, the Anti-Racism Task Force intends to complete the work that it has started in cooperation with the Equius Group to publish a Racial Equity Plan for the City; and, WHEREAS, as set forth in Section 2.12 of the Third Amended Charter of the City of Lakewood, this Council by a vote of at least two thirds of its members determines that this resolution is an emergency measure and that it shall take effect immediately, and that it is necessary for the immediate preservation of the public property, health, and safety and to provide for the usual daily operation of municipal departments, in that these positions should be filled immediately so as to ensure the task force is at full capacity to perform its work; now, therefore, BE IT RESOLVED BY THE CITY OF LAKEWOOD, OHIO: Section 1. Council appoints Chitra Walker, Dawn Ellis, Jason Frederick & Marissa Ostromek to the Anti-Racism Task Force effective immediately and until the publication of the City’s Racial Equity Plan. Section 2. It is found and determined that all formal actions of this Council concerning and relating to the passage of this resolution were passed in open meetings of this Council and that all deliberations of this Council and any of its committees that resulted in such actions were in meetings open to the public and in compliance with legal requirements. Section 3. This resolution is hereby declared to be an emergency measure necessary for the immediate preservation of the public peace, property, health, safety and welfare in the City and for the usual daily operation of the City for the reasons set forth and defined in the preamble to this ordinance, and provided it receives the affirmative vote of at least two thirds of the members of Council, this resolution shall take effect and be in force immediately upon its adoption by the Council and approval by the Mayor, or otherwise it shall take effect and be in force after the earliest period allowed by law. Adopted: Sarah Kepple, President of Council Maureen M. Bach, Clerk of Council Approved: Meghan F. George, Mayor 043

RESOLUTION NO. 2025-40 BY: KEPPLE A RESOLUTION to take effect immediately provided it receives the affirmative vote of at least two thirds of the members of Council, or otherwise to take effect and be in force after the earliest period allowed by law, appointing to the Planning Commission for the five-year term beginning January 1, 2026 and ending December 31, 2030. WHEREAS, the end of a term has caused a vacancy on the Planning Commission beginning January 1, 2026, in a seat occupied by a Council appointee, thus requiring an appointment to the commission; and WHEREAS, as set forth in Section 2.12 of the Third Amended Charter of the City of Lakewood, this Council by a vote of at least two thirds of its members determines that this resolution is an emergency measure and that it shall take effect immediately, and that it is necessary for the immediate preservation of the public property, health, and safety and to provide for the usual daily operation of municipal departments, in that these positions should be filled immediately to ensure the commission is at full capacity to perform its work; now, therefore, BE IT RESOLVED BY THE CITY OF LAKEWOOD, OHIO: Section 1. Council appoints to the Planning Commission for the five-year term beginning January 1, 2026 and ending December 31, 2030. Section 2. It is found and determined that all formal actions of this Council concerning and relating to the passage of this resolution were passed in open meetings of this Council and that all deliberations of this Council and any of its committees that resulted in such actions were in meetings open to the public and in compliance with legal requirements. Section 3. This resolution is hereby declared to be an emergency measure necessary for the immediate preservation of the public peace, property, health, safety and welfare in the City and for the usual daily operation of the City for the reasons set forth and defined in the preamble to this ordinance, and provided it receives the affirmative vote of at least two thirds of the members of Council, this resolution shall take effect and be in force immediately upon its adoption by the Council and approval by the Mayor, or otherwise it shall take effect and be in force after the earliest period allowed by law. Adopted: Sarah Kepple, President of Council Maureen M. Bach, Clerk of Council Approved: Meghan F. George, Mayor 044

RESOLUTION NO. 2025- 41 BY: KEPPLE A RESOLUTION to take effect immediately provided it receives the affirmative vote of at least two thirds of the members of Council, or otherwise to take effect and be in force after the earliest period allowed by law, appointing _____________ to the Tree Advisory & Education Board for the three-year term beginning January 1, 2026 and ending December 31, 2028. WHEREAS, the end of a term has caused a vacancy on the Tree Advisory and Education Board beginning January 1, 2026, in a seat occupied by a Council appointee, thus requiring an appointment to the board; and WHEREAS, as set forth in Section 2.12 of the Third Amended Charter of the City of Lakewood, this Council by a vote of at least two thirds of its members determines that this resolution is an emergency measure and that it shall take effect immediately, and that it is necessary for the immediate preservation of the public property, health, and safety and to provide for the usual daily operation of municipal departments, in that these positions should be filled immediately so as to ensure the board is at full capacity to perform its work; now, therefore, BE IT RESOLVED BY THE CITY OF LAKEWOOD, OHIO: Section 1. Council appoints ____________ to the Tree Advisory & Education Board for the three-year term beginning January 1, 2026 and ending December 31, 2028. Section 2. It is found and determined that all formal actions of this Council concerning and relating to the passage of this resolution were passed in open meetings of this Council and that all deliberations of this Council and any of its committees that resulted in such actions were in meetings open to the public and in compliance with legal requirements. Section 3. This resolution is hereby declared to be an emergency measure necessary for the immediate preservation of the public peace, property, health, safety and welfare in the City and for the usual daily operation of the City for the reasons set forth and defined in the preamble to this ordinance, and provided it receives the affirmative vote of at least two thirds of the members of Council, this resolution shall take effect and be in force immediately upon its adoption by the Council and approval by the Mayor, or otherwise it shall take effect and be in force after the earliest period allowed by law. Adopted: Sarah Kepple, President of Council Maureen M. Bach, Clerk of Council Approved: ______ Meghan F. George, Mayor 045

RESOLUTION 2025- 42 BY: KEPPLE A RESOLUTION to take effect immediately provided it receives the affirmative vote of at least two thirds of the members of Council, or otherwise to take effect and be in force after the earliest period allowed by law, appointing four volunteer members to the Complete and Active Streets Education & Advisory Board and one ex-officio non-voting member of Council to serve as liaison. WHEREAS, Ordinance 17-2025 adopted July 21, 2025 establishes the Complete and Active Streets Education & Advisory Board and authorizes Council to appoint four volunteer members and one ex-officio non-voting member of Council to serve as liaison; and, WHEREAS, Ordinance 17-2025 establishes that the initial terms of the members be staggered in a specific manner outlined in the ordinance; and, WHEREAS, as set forth in Section 2.12 of the Third Amended Charter of the City of Lakewood, this Council by a vote of at least two thirds of its members determines that this resolution is an emergency measure and that it shall take effect immediately, and that it is necessary for the immediate preservation of the public property, health, and safety and to provide for the usual daily operation of municipal departments, in that this position should be filled immediately so as to ensure the Board is at full capacity to perform its work; now, therefore, BE IT RESOLVED BY THE CITY OF LAKEWOOD, OHIO: Section 1. Council appoints __ ( first appointee)______ to the Complete and Active Streets Education & Advisory Board for a term beginning immediately and ending December 31, 2026. Section 2. Council appoints __ ( second appointee)______ to the Complete and Active Streets Education & Advisory Board for a term beginning immediately and ending December 31, 2027. Section 3. Council appoints __ ( third appointee)____ and __ ( fourth appointee)____ to the Complete and Active Streets Education & Advisory Board for a term beginning immediately and ending December 31, 2028. Section 4. Council appoints _________________ to serve as ex-officio non-voting member of Council on the Complete and Active Streets Education & Advisory Board for a term beginning immediately and ending December 31, 2028. Section 5. It is found and determined that all formal actions of this Council concerning and relating to the passage of this resolution were passed in open meetings of this Council and that all deliberations of this Council and any of its committees that resulted in such actions were in meetings open to the public and in compliance with legal requirements. 046

Section 6. This resolution is hereby declared to be an emergency measure necessary for the immediate preservation of the public peace, property, health, safety and welfare in the City and for the usual daily operation of the City for the reasons set forth and defined in the preamble to this ordinance, and provided it receives the affirmative vote of at least two thirds of the members of Council, this resolution shall take effect and be in force immediately upon its adoption by the Council and approval by the Mayor, or otherwise it shall take effect and be in force after the earliest period allowed by law. Adopted: Sarah Kepple, President of Council Maureen M. Bach, Clerk of Council Approved: ______ Meghan F. George, Mayor 047

RESOLUTION NO. 2025-43 BY: KEPPLE A RESOLUTION to take effect immediately provided it receives the affirmative vote of at least two thirds of the members of Council, or otherwise to take effect and be in force after the earliest period allowed by law, appointing Councilmember Cindy Strebig as the liaison to the Community Recreation & Education Commission for a one-year term beginning January 1, 2026 and ending December 31, 2026. WHEREAS, in accordance with the Joint Agreement Between the City of Lakewood and the Lakewood City Schools Board of Education authorized by City Council via Resolution 2021- 23 and signed by the Mayor on September 20, 2021, Council is authorized to appoint one member of Council as liaison to the Community Recreation & education Commission; and, WHEREAS, as set forth in Section 2.12 of the Third Amended Charter of the City of Lakewood, this Council by a vote of at least two thirds of its members determines that this resolution is an emergency measure and that it shall take effect immediately, and that it is necessary for the immediate preservation of the public property, health, and safety and to provide for the usual daily operation of municipal departments, in that this position should be filled immediately so as to ensure productive communication between the City and the Board of Education; now, therefore, BE IT RESOLVED BY THE CITY OF LAKEWOOD, OHIO: Section 1. Council appoints Councilmember Cindy Strebig as the liaison to the Community Recreation & Education Commission for a one-year term beginning January 1, 2026 and ending December 31, 2026. Section 2. It is found and determined that all formal actions of this Council concerning and relating to the passage of this resolution were passed in open meetings of this Council and that all deliberations of this Council and any of its committees that resulted in such actions were in meetings open to the public and in compliance with legal requirements. Section 3. This resolution is hereby declared to be an emergency measure necessary for the immediate preservation of the public peace, property, health, safety and welfare in the City and for the usual daily operation of the City for the reasons set forth and defined in the preamble to this ordinance, and provided it receives the affirmative vote of at least two thirds of the members of Council, this resolution shall take effect and be in force immediately upon its adoption by the Council and approval by the Mayor, or otherwise it shall take effect and be in force after the earliest period allowed by law. Adopted: Sarah Kepple, President of Council Maureen M. Bach, Clerk of Council Approved: Meghan F. George, Mayor 048

City of Lakewood City Council Council At Large Sarah Kepple, President Thomas R. Bullock III Angelina Hamilton Steiner Ward Council Kyle Baker, Ward 1, Vice President Bryan Evans, Ward 2 Cindy Strebig, Ward 3 Cindy Marx, Ward 4 Lakewood City Council September 2, 2025 Lakewood, Ohio Re: August Report – Community Recreation & Education Commission Dear Colleagues, The Lakewood Community Recreation and Education Commission (C.R.E.C) met on August 19 at 6P in the Taft Center for Innovation. The Coordinator, Leslie Favre gave an update on the ending of summer programs and outdoor pool closings. Over 900 children participated in softball and baseball program and surveys from participants are being collected. Attendance for summer camps increased over last year as did pool attendance. Beck's Pool will close on August 25th with a Dog Swim and Foster will close on September 1st. The fall brochure has been mailed and volleyball, soccer, and football registration is in full swing. The track at the high school is scheduled for stripping and should be in use soon and the fitness facility is being considered for new equipment in this eighth year of operation. Sincerely, Cindy Strebig She/ Her/Hers Lakewood City Council Ward 3 049

City of Lakewood Vendor Payments - July 2025 Vendor Number Vendor Name Purchase Order Number Fund Invoice Number Amount Description Check Date Check Number Year Month 6984 AECOM TECHNICAL SERVICES, INC. 098007 Wastewtr Coll System Fund 2001037090 41,016.13 ENVIRONMENTAL AND ECOLOGI 07/18/2025 143693 2025 7 1704 ALLEGA, F.P. CONCRETE SCMR Fund INV# 07022025 9,900.00 SHAW AVE WALK & CURB 07/18/2025 143694 2025 7 7135 AMERICAN FIREWORKS CO. 098365 General Fund INV# 19988 24,000.00 MISCELLANEOUS SERVICES 07/18/2025 143696 2025 7 098383 0224-011112986 8,822.12 CONT. SERV. REFUSE HAUL 07/03/2025 143564 2025 7 098383 0224011133530 10,870.58 CONT. SERV. REFUSE HAUL 07/03/2025 143564 2025 7 7691 BLOCK BY BLOCK INC 098463 General Fund INV# 129020 26,266.61 PROF. SERV. OTHER 07/18/2025 143701 2025 7 9999999 CITY OF CLEVELAND CDBG Fund 06/ 25/ 2025 17, 607. 35 REFUND DUE RECONCIL 07/ 03/ 2025 143571 2025 7 098438 X134207 9,524.49 WATER SUPPLY, GROUNDWATER 07/18/2025 143713 2025 7 098438 X285397 7,749.39 WATER SUPPLY, GROUNDWATER 07/18/2025 143713 2025 7 7829 DETAIL ARCHITECTURE LLC 098105 Capital Projects Fund 24-034-007 27,173.60 RENTAL OR LEASE OF EQUIPM 07/18/2025 143715 2025 7 7830 GAMEDAY PRO LLC 098187 Winterhurst Ice Rink Fund INV-135 20,000.00 SPORTING GOODS, ATHLETIC 07/03/2025 143593 2025 7 098399 5-412551 28,810.50 PROF. SERV. OTHER 07/03/2025 143597 2025 7 098399 6-414137 20,603.50 PROF. SERV. OTHER 07/18/2025 143727 2025 7 1709 INDEPENDENCE BUSINESS SUPPLY 098314 General Fund PPS-2950 19,425.85 OFFICE SUPPLIES, GENERAL 07/18/2025 143735 2025 7 7773 ISER EQUIPMENT, LLC 098411 General Fund 282880 7,700.78 R&M MOTOR VEHICLE REPAIR 07/03/2025 143604 2025 7 7240 LIFE FORCE MANAGEMENT, INC. 098001 General Fund LF37539 8,219.84 FINANCIAL SERVICES 07/03/2025 143630 2025 7 1915 NATIONAL ARBOR DAY FOUNDATION 098635 General Fund SS135062552 12,000.00 NURSERY STOCK, EQUIPMENT, 07/03/2025 143643 2025 7 355 NERONE & SONS, INC. Water Fund 07/16/2025 28,020.46 EMERGENCY CONTRACT 07/18/2025 143766 2025 7 838 OHIO AFSCME CARE PLAN Hospitalization Fund 07/03/2025 P/Y 13,732.75 AFSCME CARE PLAN 07/03/2025 143645 2025 7 098134 Capital Projects Fund INV# 68915 19,795.24 ARCHITECTURAL AND ENGINEE 07/18/2025 143772 2025 7 098134 Wastewtr Coll System Fund INV# 68915 11,578.35 ARCHITECTURAL AND ENGINEE 07/18/2025 143772 2025 7 098055 INV# 2098175 12,744.89 FUEL - GAS 07/18/2025 143774 2025 7 098055 2096714 18,601.14 AUTOMOTIVE MAINTENANCE IT 07/03/2025 143649 2025 7 098557 Capital Projects Fund 66282 16,125.60 MANAGEMENT SERVICES 07/18/2025 143779 2025 7 098557 CDBG Fund 66281 16,246.86 MANAGEMENT SERVICES 07/18/2025 143779 2025 7 098153 Water Fund 66165 11,497.38 CONSULTING SERVICES 07/18/2025 143779 2025 7 169 SECURITEC ONE, INC. 098601 General Fund 173825 12,442.50 BLANKET PURCHASE ORDER 07/03/2025 143661 2025 7 7118 SENIOR TRANSPORTATION CONNECTION 098304 Office on AgingIIIB Fund INV#7313701 8,039.15 HUMAN SERVICES 07/18/2025 143787 2025 7 7153 SUPERION, LLC 098505 General Fund 441945 8,792.48 BLANKET PURCHASE ORDER 07/18/2025 143798 2025 7 7432 TRANE U.S., INC. 098462 General Fund INV# 3145470889 9,875.00 EQUIPMENT MAINTENANCE, RE 07/18/2025 143806 2025 7 7784 TRAVELERS 098179 General Fund 1919P5093 16,152.00 ACCOUNTING FUNCTIONS 07/18/2025 143808 2025 7 1272 TREASURER, STATE OF OHIO Vital Stats - State Fee 07/11/2025 17,379.00 BIRTH & DEATH CERTIFICATE 07/18/2025 143809 2025 7 7834 TRINITY PROJECT LLC 098634 CDBG Fund 242313-1 15,000.00 NON-COMPETITIVE ITEMS 07/03/2025 143679 2025 7 5978 USALCO, LLC 098274 Wastewater Treatment Fund 910175385 14,044.31 WATER AND WASTEWATER TREA 07/03/2025 143682 2025 7 7836 VERDANTAS LLC 098321 Wastewtr Coll System Fund 132265 29,942.37 RENTAL OR LEASE OF EQUIPM 07/03/2025 143685 2025 7 2104 WESTLAKE, CITY OF 098621 SCMR Fund TUB0000060 13,784.97 RENTAL OR LEASE SERVICES 07/03/2025 143688 2025 7 6884 WOODLAND TREE SERVICE, INC. 098398 General Fund INV# 10478 20,050.00 PUBLIC WORKS AND RELATED 07/18/2025 143826 2025 7 6214 ZUPKA & ASSOCIATES 098504 General Fund 2024-2 10,125.00 ACCOUNTING FUNCTIONS 07/18/2025 143831 2025 7 2832 PETROLEUM TRADERS CORP. SCMR Fund 898 QUALITY CONTROL INSPEC., INC. 7522 GREENMAN-PEDERSEN, INC. General Fund 5478 OSBORN ENGINEERING COMPANY 977 BFI DBA REPUBLIC SERVICES Wastewtr Coll System Fund 5634 CORE & MAIN Water Fund 050

Renee Mahoney, CPA Director of Finance 12650 DETROIT AVENUE 44107 216/ 529- 6092 September 2, 2025 Dear Mayor and Members of Council, I am writing to propose a change in how the city handles its annual audit. In 2007, the city of Lakewood created a separate audit committee in response to a recommendation from the Ohio Auditor of State. The purpose of this committee, established by Chapter 160, Audit Committee of the Lakewood Codified Ordinances, was to review the city's audits and any comments from them. I suggest that the Finance Committee take on this role instead. This seems like a more efficient way to review the city's once-a-year audit. Since the terms for the six current members of the separate audit committee are expiring at the end of this year, now would be an ideal time to make this change. Therefore, I propose repealing Chapter 160, Audit Committee, of the Lakewood Codified Ordinances and assigning the responsibility of reviewing audits to the Finance Committee. Thank you for your consideration. Please let me know if you have any questions. Sincerely, Renee Mahoney, CPA Sarah Kepple Tom Bullock Director of Finance President of Council Chair, Finance Committee 051

ORDINANCE NO. BY: AN ORDINANCE to take effect immediately provided it receives the affirmative vote of at least two thirds of the members of Council, or otherwise to take effect and be in force at the earliest period allowed by law, repealing Chapter 160, Audit Committee of the Codified Ordinances of the City of Lakewood. WHEREAS, the purpose of the Audit Committee is to review the City’ s financial audits and any comments from the independent auditor; and WHEREAS, this function can easily be absorbed by Council’ s Finance Committee which is more efficient than having a volunteer board for review of an annual audit; and WHEREAS, as set forth in Section 2.12 of the Third Amended Charter of the City of Lakewood, this Council by a vote of at least two thirds of its members determines that this ordinance is an emergency measure and that it shall take effect immediately, and that it is necessary for the immediate preservation of the public property, health, and safety and to provide for the usual daily operation of municipal departments to provide for the usual daily operation of the City in that the Audit Committee should be dissolved prior to year end when the volunteer terms expire. Now therefore, BE IT ORDAINED BY THE CITY OF LAKEWOOD, OHIO Section 1. That Chapter 160, Audit Committee, of the Lakewood Codified Ordinances, currently reading as follows: Chapter 160 Audit Committee 160.01 ESTABLISHMENT; PURPOSE. The City of Lakewood Audit Committee is hereby established to provide independent review and oversight of the City’ s financial reporting processes, internal controls, and the independent auditor comments. The Committee shall review financial statements, independent auditor reports and follow up on corrective actions; review the City of Lakewood’ s comprehensive framework of internal controls; assess the performance of the independent auditor; and to provide an independent forum to report findings of management fraud, abuse or control override to the independent auditor. 160.02 MEMBERSHIP. The Audit Committee shall be composed of the Lakewood City Council Finance Committee members, two Lakewood residents appointed by City Council and four Lakewood residents appointed by the Mayor. The appointed Lakewood residents must currently or formerly have been employed in the finance industry, or serve in a finance capacity, preferable within government finance, and/or must be a recognized expert of the finance industry. Committee members shall receive no compensation for their service and shall have a point of contact in the Department of Finance. 160.03 TERMS. Initially, one Council appointment and two Mayoral appointments shall be for a period of one year. Thereafter, each appointment and the remainder of all other initial appointments shall be for a period of two years. 160.04 BYLAWS AND GENERAL RULES OF OPERATION. The Committee shall meet at least on a quarterly basis. The committee shall devise its own officers, governance, and place and time of assembly. is hereby repealed. Section 3. It is found and determined that all formal actions of this Council concerning and relating to the passage of this ordinance were adopted in an open meeting of this Council, and that all such deliberations of this Council and of any of its committees that resulted in such formal action were in meetings open to the public in compliance with all legal requirements. 27-2025 KEPPLE, BULLOCK 052

Section 4. This ordinance is hereby declared to be an emergency measure necessary for the immediate preservation of the public peace, property, health, safety and welfare in the City and for the usual daily operation of the City for the reasons set forth and defined in the preamble to this ordinance, and provided it receives the affirmative vote of at least two thirds of the members of Council, this ordinance shall take effect and be in force immediately upon its adoption by the Council and approval by the Mayor, or otherwise it shall take effect and be in force after the earliest period allowed by law. Adopted: ________________ ___________________________ Sarah Kepple, President of Council Maureen M. Bach, Clerk of Council Approved: _______________ ___________________________ Meghan F. George, Mayor 053

CityofLakewood Department of Human Services Chad Berry, Director Laura Jaissle, Asst. Director 216) 529-6685 HumanServices@lakewoodoh. gov 12650 Detroit Ave. Lakewood, OH 44107 www.lakewoodoh. gov August 26, 2025 Lakewood City Council Lakewood, Ohio 44107 Dear Members of Council, Pursuant to L.C.O. 111.14, Authority to Accept Income or Other Things of Value, this communication serves to notify City Council that the City intends to enter into a Contract with Cuyahoga County to support adults in Lakewood. The contract provides funding in the amount of $67,000 per year for the 2026 Community Social Services Program ( CSSP), awarded through RFP # 15957. These funds are provided on a reimbursement basis. The Community Social Services Program continues to provide the opportunity for the City and the County to work together as partners, offering adult development opportunities and transportation to adults over 60, as wellas those aged 18–59 with a disability. Sincerely, Chad Berry, LISW-S Director, Human Services 054

Ernest E. Vargo, Director City of Lakewood Jennifer L. Swallow, Chief Assistant Director Jeffrey Crossman, First Assistant Director Department Of Law (216) 529-6030 | law@lakewoodoh.gov August 27, 2025 Lakewood City Council Re: Opioid Litigation Settlement Dear Council President Kepple and Members of City Council: Please find attached a proposed resolution that will authorize the City of Lakewood to enter into continuing settlements regarding the opioid litigation. The City would be just one of numerous municipalities in the State of Ohio to be party to the settlements. Along with those other municipalities, the City is currently party to settlements with various distributors, wholesalers, and retailers in national class actions regarding the opioid crisis. The proposed resolution will authorize similar settlements against other entities in the production and distribution chain at such time as those recurring settlements are negotiated and presented by national counsel. The settlements are contingent on a requisite percentage of political subdivisions agreeing to opt in or participate in the settlements. The City will receive a portion of the settlement funds according to the formula set forth in the OneOhio Memorandum of Understanding. Determination of these amounts depends in part on the participation level, which is not yet known. As with the settlement funds previously received, the City intends to use the expected additional funds for strategies to abate the opioid crisis. We look forward to addressing any questions. Thank you. Very truly yours, Ly Ernest Vargo Law Director 12650 Detroit Ave. Lakewood, OH 44107 www.lakewoodoh.gov

RESOLUTION NO. BY: A RESOLUTION to take effect immediately provided it receives the affirmative vote of at least two thirds of the members of Council, or otherwise to take effect and be in force after the earliest period allowed by law, authorizing the Mayor or her designee to enter into agreements to participate with other communities and the State of Ohio in the settlement of opioid claims against various companies ( the “ Settling Defendants”). WHEREAS, Lakewood has been notified of litigation with various Settling Defendants who are subject to nationwide opioid litigation; and WHEREAS, these notifications are for various class actions and continue to come in through outside counsel that is managing this litigation on behalf of Lakewood and various other entities; and WHEREAS, as there is no room for individual negotiations in a class action lawsuit and in the interest of efficiency, Lakewood would like to agree to participate in all class actions unless otherwise recommended by outside counsel and is agreed to by the Law Director; and WHEREAS, as set forth in Section 2.12 of the Third Amended Charter of the City of Lakewood, this Council by a vote of at least two thirds of its members determines that this resolution is an emergency measure and that it shall take effect immediately, and that it is necessary for the immediate preservation of the public peace, property, health and safety, and to provide for the usual daily operation of municipal departments in order to receive and make these settlement funds available as soon as possible; now, therefore, BE IT RESOLVED BY THE CITY OF LAKEWOOD, OHIO: Section 1. The Mayor or her designee is hereby authorized to enter into any necessary agreements to participate with other communities and the State of Ohio in the settlement of opioid claims against various companies ( the “ Settling Defendants”) as recommended by outside counsel and approved by the Director of Law. Section 2. It is found and determined that all formal actions of this Council concerning and relating to the passage of this resolution were adopted in an open meeting of this Council, and that all such deliberations of this Council and any of its committees that resulted in such formal action were in meetings open to the public, in compliance with all legal requirements. Section 3. This resolution is hereby declared to be an emergency measure necessary for the immediate preservation of the public peace, property, health, safety and welfare in the City and for the usual daily operation of the City for the reasons set forth and defined in the preamble to this 2025- 44 056

resolution, and provided it receives the affirmative vote of at least two thirds of the members of Council, this resolution shall take effect and be in force immediately upon its adoption by the Council and approval by the Mayor; otherwise, it shall take effect and be in force after the earliest period allowed by law. Adopted Sarah Kepple, President of Council Maureen M. Bach, Clerk of Council Approved Meghan F. George, Mayor 057

City of Lakewood Department of Planning and Development Angela Byington, Director David Baas, AICP, Asst. Director 216) 529-6630 planning@lakewoodoh.gov 12650 Detroit Ave. Lakewood, OH 44107 www.lakewoodoh.gov August 28, 2025 City Council City of Lakewood 12650 Detroit Avenue Lakewood, Ohio 44107 RE: Acquisition of 1470 Warren Road – Due Diligence Discussion Dear Council President Kepple and Members of Council, Thank you for your continued dialogue on the topic of solving the space challenges at City Hall. As we continue to move through due diligence and analysis, especially regarding specific areas of focus and inquiry for Council Members, I am writing to provide the following updates and information that align with our shared value of transparency on this matter. 1. Questions and Materials: The Planning and Development Department has reviewed the questions and requests for information and documents from Council Members posed during meetings and has responded to those in writing in the shared folder. At this point, Planning and Development believes that the outstanding items have been provided. 2. 1470 Warren Due Diligence Meeting: In furtherance of Lakewood City Council’s interest in gathering more information from the owners of 1470 Warren Road, we are recommending that Council invite the owners to speak directly with Council at your next meeting or Committee of the Whole. Planning and Development is happy to facilitate communication with the owners if helpful. 3. Council Consultant: City Council’s engaged third-party consultant, Project Management Consultants (PMC), has been in ongoing communication with city staff to complete its scope of work, and city staff are actively providing access and answers to allow PMC to expedite that work. 058

City of Lakewood Department of Planning and Development Angela Byington, Director David Baas, AICP, Asst. Director 216) 529-6630 planning@lakewoodoh.gov 12650 Detroit Ave. Lakewood, OH 44107 www.lakewoodoh.gov We look forward to continued partnership with Council as we move forward with a thorough and expedient effort to address this matter in a way that best serves the people of Lakewood and our dedicated city staff. We request the opportunity to continue this discussion at a Council or Committee of the Whole meeting of your choosing. Sincerely, Angela Byington, Director Planning and Development 059

Department of V.1-Commerce r::..,,/ Division of LiquorControl com.ohio.gov Mike DeWine, Governor Jim Tressel, Lt. Governor Sherry Maxfield, Director NOTICE TO LEGISLATIVE AU THORITY TO 10004905-1 I TRFO ALADDINS NATURAL EATERY LTD PERMIT NUMBER TYPE ALADDINS NATURAL EATERY 14536-38 DETROIT AVE ISSUE DATE Lakewood 6/26/2025 LAKEWOOD OH 44107 FILING DATE D-5 PERMIT CLASSES 18286 I OCT I TAX DISTRICT RECEIPT NO FROM 7/2/2025 00092749-1 I ALADDINS NATURAL EATERY INC PERMIT NUMBER TYPE 14536-38 DETROIT AVE Lakewood ISSUE DATE LAKEWOOD OH 44107 FILING DATE PERMIT CLASSES 18286 I OCT I TAX DISTRICT RECEIPT NO MAILED 7/2/2025 RESPONSESMUST BE POSTMARKED NO LATERTHAN 08/02/2025 IMPORTANT NOTICE PLEASE COMPLETE AND RETURN THIS FORM TO THE DIVISION OF LIQUOR CONTROL WHETHER OR NOT THERE IS A REQUEST FOR A HEARING. REFER TO THIS NUMBER INALL INQUIRIES: -= O= CT_ T.,_. R=F...,, O,...___,_1=00= 0=49..., 0..,, 5""'• 1,__ __________ _ TRANSACTION & NUMBER) MUST MARK ONE OF THE FOLLOWING) WE REQUEST A HEARING ON THE ADVISABILITY OF ISSUING THE PERMIT AND REQUEST THAT THE HEARING BE HELD D IN OUR COUNTY SEAT D IN COLUMBUS WE DO NOT REQUEST A HEARING D DID YOU MARK A BOX? IF NOT, THIS WILL BE CONSIDERED A LATE RESPONSE. PLEASE SIGN BELOW AND MARK THE APPROPRIATE BOX INDICATING YOUR TITLE: Signature) ( Title) - D Clerk of County Commissioner D Clerk of City Council D Township Fiscal Officer CLERK OF LAKEWOOD CITY COU NCIL 12650 DETROIT AV LAKEWOOD OH 44107 6606 Tussing Road Reynoldsburg, OH 43068 U.S.A. The Slate of Ohio i, an Equal Opportunity Employer and Provider of ADA Service, Date) 614 I 644-2360 com.ohio.gov 060

cxi' 11 Dep a rtment .. of UFIP.!-Commerce Divisi of Liquor Co t com.ohio.gov Mike DeWine, Governor Jim Tressel, Lt. Governor Sherry Maxfield, Director NOTICE TO LEGISLATIVE AUTHORITY TO 10006128- 1 I TRFO Humble Origins LLC PERMIT NUMBER TYPE 15400 Detroit Avenue Lakewood OH 44107 ISSUE DATE 7/22/2025 FILING DATE Muni/ Village/ Twp: Lakewood D-5 D-6 PERMIT CLASSES18286 I OCT I TAX DISTRICT RECEIPT NO FRO M 8/14/2025 02714233- 1 I PERMIT NUMBER TYPE 15400 DETROIT LLC 15400 DETROIT AVE ISSUE DATE LAKEWOOD OH 44107 FILING DATE Muni/ Village/ Twp: Lakewood PERMIT CLASSES 18286 I OCT I TAX DISTRICT RECEIPT NO MAILED a RESPONSES MUST BE POSTMARKED NO LATER THANg / q Ot? i5"° IMPORTA NT NOTICE (} q /7 PLEASE COM LE AND RETURN THIS FORM TO THE DIVISION OF LIQUOR CONTROL WHE HE OR NOT THERE IS A REQUEST FOR A HEARING. REFER TO THIS NUMBER IN ALL INQ UIRIES: OCT TRFO 100061 28- 1 TRANSACTION & NUMBER) MUST MARK ONE OF THE FOLLOWING) WE REQUEST A HEARING ON THE ADVISA BILITY OF ISSUING THE PERMIT AND REQUEST THAT THE HEARING BE HELD D IN OUR COUNTY SEAT D IN COLUMBUS WE DO NOT REQUEST A HEARING D DID YOU MARK A BOX? IF NOT, THIS WILL BE CONSIDERED A LATE RESPONSE. PLEASE SIGN BELOW AND MARK THE APPROPRIATE BOX INDICATING YOUR TITLE: Signature) CLERK OF LAKEWOOD CITY COUNCIL 12650 DETROIT AV LAKEWOOD OH 44107 Title) - Clerk of County Commissioner Clerk ofCity Council Township Fiscal Officer 6606 Tussing Road Reynoldsburg, OH 43068 U.S.A. The Stale ofOhio is an Equal Opportunity Employer and Provider of ADA Servites Date) 614 j 644-2360 com.ohio.gov 061