All Categories (685)
Notice is Hereby Given That the West Chester
Notice is hereby given that the West Chester Township Trustees adopted the following resolutions at their regular meeting on Tuesday, November 14, 2023: Resolution No. 42-2023 Implementing Sections 3735.65 through 3735.70 of the Ohio Revised Code; Establishing and Describing the Boundaries of the West Chester Township Community Reinvestment Area; Designating a Housing Officer to Administer the Program; Creating a Community Reinvestment Housing Council; and Creating a Tax Incentive Review Council and Statutory Resolution No. 44-2023 amending the Township 2023 Permanent Appropriations and Resolution No. 45-2023 Authorizing the Acceptance of the Proposed Settlement Agreement Resolving West Chester Township's Zoning Enforcement Case Against the Property Located at 8295 Grinn Drive, West Chester, Ohio 45069 and Emergency Resolution No. 47-2023 Authorizing the Removal of Snow and Ice from Undedicated Roads in Accordance with Ohio Revised Code Section 505.82 and Pursuant to Limited Home Rule Authority Provided Under Revised Code Chapter 502 and Declaring an Emergency and Dispensing with the Second Reading attest: Bruce Jones, Fiscal Officer. Complete text may be viewed or obtained at the office of the West Chester Township Fiscal Officer, 9113 Cincinnati-Dayton Road, West Chester, Ohio 45069, 8:30 a.m. To 4:30 p.m. Monday through Friday. West Chester Township Trustees Bruce Jones, Fiscal Officer Larry D. Burks, Township Administrator 11-19,11-29/2023
November 19, 2023
December 18, 2023
December 4, 2023 8:05pm