Documents
Browse our online document repository to find the forms and documents that you need.
2011 PDF
2012 Council Meeting Minutes
2012 PDF
2013 Council Meeting Agenda Packet
2013 Council Meeting Minutes
2014 BZA Packets
2014 Council Meeting Agenda Packet
2014 Council Meeting Minutes
2014 PDF
2014 Planning Comm
2015 BZA Packets
2015 Council Meeting Agenda Packet
2015 Council Meeting Minutes
2015 Planning Commission
2016 Council Meeting Agenda Packet
2016 Council Meeting Minutes
2016 Planning Commission Meeting Packets
2017 Council Meeting Agenda Packet
2017 Council Meeting Minutes
2017 Planning Commission Meeting Minutes
2017 Planning Commission Meeting Packets
2018 Council Meeting Agenda Packet
2018 Planning Commission Meeting Minutes
2018 Planning Commission Meeting Packets
2018 Regular Council Meeting Minutes
2018 Special Meeting Minutes
2018 Workshop Meeting Minutes
2019 Council Meeting Packets
2019 Planning Commission
2019 Regular Council Meeting Minutes
2019 Special Council Meeting Minutes
2019 Workshop Council Meeting Minutes
2020 Council Meeting Agenda Packet
2020 Council Meeting Packets
2020 Planning Commission
2020 Regular Council Meeting Minutes
2020 Workshop Meeting Minutes
2020- Special Council Meeting Minutes
2021 Council Meeting Agenda Packet
2021 Planning Commission
2021 Regular Council Meeting Minutes
2021 Special Council Meeting Minutes
2021 Special Council Meetings
2021 Workshop Council Meeting Minutes
2022 Council Meeting Agenda Packet
2022 Planning Commission
2022 Regular Council Meeting Minutes
2022 Special Council Meeting Minutes
2022 Workshop Council Meeting Minutes
2023 BZA
2023 Council Meeting Agenda Packets
2023 Planning Commission
2023 Regular Council Meeting Minutes
2023 Special Council Meeting Minutes
Charter Commission
Civil Service Commission
Council Meeting Packets_Council
Crime Stats
Employment
Epa Report Files
Finance
Images
Legislation
2012 Ordinances
2013 Ordinances
2015 Ordinances
2015 Resolutions
2016 Ordinances
2016 Resolutions
2017 Ordinances
2017 Resolutions
Resolution 2017-01 Apponting Paul Revelson as Village Solicitor (0.1 MiB)
Resolution 2017-02 Renew Village Liability Insurance (52 KiB)
Resolution 2017-03 Intent to vacate a part of Cochran Road (56 KiB)
Resolution 2017-04 Choice One Agreement for Cochran Rd Vacation (0.8 MiB)
Resolution 2017-05 Support US & State Bicycle Routes (71 KiB)
Resolution 2017-06 Addendum to Warren County Sheriff Contract (1.8 MiB)
Resolution 2017-07 Choice One Agreement M-M-M sewer project (0.6 MiB)
Resolution 2017-09 Authorization Of Riverside Plat (1.9 MiB)
Resolution 2017-10 Granting Easement To Duke For SL Elementary Renovation (2.3 MiB)
Resolution 2017-11 Duke Outdoor Lighting Agreement Riverside (3.7 MiB)
Resolution 2017-12 Creating Tax Assistant PT Positions (0.8 MiB)
Resolution 2017-13 Easement Plat For Riverside Sub Phase 1 (1.6 MiB)
Resolution 2017-14 Addendum To Childress & Cunningham Contract School Renovation (0.9 MiB)
Resolution 2017-15 Permanent Tax Position (0.8 MiB)
Resolution 2017-16 Renewing Health Insurance (1.2 MiB)
Resolution 2017-17 Opposing Centralized Tax Collection (1.0 MiB)
Resolution 2017-18 Temp Utility Position (0.6 MiB)
Resolution 2017-19 Road Salt Purchase (0.9 MiB)
Resolution 2017-20 Contract Sweepers Agreement (3.8 MiB)
Resolution 2017-21 Plat Woodknoll Sec 4 (1.4 MiB)
Resolution 2017-22 Development Agreement Woodknoll Sec 4 (8.1 MiB)
Resolution 2017-23 Engineering Agreement For Shepherd's Crossing Sec 2-sig (3.9 MiB)
Resolution 2017-24 Skid Steer Purchase (0.7 MiB)
Resolution 2017-25 Plat Shepherd's Crossing (1.4 MiB)
Resolution 2017-26 Development Agreement Shepherd's Crossing (7.6 MiB)
Resolution 2017-27 Zoing Map Amendment 383 S Main St (0.8 MiB)
Resolution 2017-28 Agreement Kanta Oil LLC, Ashok Patel, Vinay Patel For Installation Sewer Lines (4.2 MiB)
Resolution 2017-29 Sheriff's Sale 496 Mary Lane (0.8 MiB)
Resolution 2017-30 Pre-App OPWC MMM Project (1.0 MiB)
Resolution 2017-31 Pre-App OPWC High St (1.0 MiB)
Resolution 2017-32 Creating Intermittent Positions In Maintenance Dept (0.6 MiB)
Resolution 2017-33 Choice One Agreement-MMM OPWC Project (0.6 MiB)
Resolution 2017-34 Choice One Agreement-High St OPWC Project (0.6 MiB)
Resolution 2017-35 Awarding Majors Enterprises, INC. for construction of Mason-Morrow Millgrove Rd. Sanitary Sewer Project Re-Bid. (4.5 MiB)
Resolution 2017-36 Maintenance Agreement with B&B Franchising, LLC (3.0 MiB)
Resolution 2017-37 Fiscal Officer Public Records Official (0.6 MiB)
Resolution 2017-39 Execute Grant Agreement With OPWC MMM (6.9 MiB)
Resolution 2017-39 Executive Grant Agreement With OPWC MMM (6.9 MiB)
Resolution 2017-40 Interim Tax Budget FY2018 (4.6 MiB)
Resolution 2017-41 Agreement Audit of BMV Registrations (0.9 MiB)
Resolution 2017-42 Solid Waste Plan of Warren County Solid Waste Management District (1.8 MiB)
Resolution 2017-43 Buckeye Power Sales Generator Maintenance Agreement (1.6 MiB)
Resolution 2017-44 Choice One Agreement Grants Frederick Section 2A (5.5 MiB)
Resolution 2017-45 Choice One Agreement - Wynstead Section 4A (5.9 MiB)
Resolution 2017-46 Choice One Agreement MMM Sanitary Sewer Project (5.9 MiB)
Resolution 2017-47 Accepting 2018 Amounts & Rates Determined By The Budget Commission (0.7 MiB)
Resolution 2017-48 Pre-Annexation Agreement Peter Cartridge Factory (4.7 MiB)
Resolution 2017-49 Pre-Annexation Agreement Irwin Family Living Trust (1.7 MiB)
Resolution 2017-50 Pre-Annexation Agreement With Deborah Hamer Williams (1.5 MiB)
Resolution 2017-50 Pre-Annexation Agreement With Deborah Hamer Williams (1.5 MiB)
Resolution 2017-51 Transfer Funds (0.6 MiB)
Resolution 2017-53 Plat for Wynstead Section 4 Phase A (1.6 MiB)
Resolution 2017-54 Development Agreement Wynstead Section 4 Phase A (7.5 MiB)
Resolution 2017-55 Agreement Choice One for Riverside Phase 2 (5.0 MiB)
Resolution 2017-58 Municipal Services Provided to Proposed Annexed Property (0.8 MiB)
Resolution 2017-59 Zoning Buffer for Property Proposed to be Annexed (0.8 MiB)
Resolution 2017-60 Record Plat Grants Frederick Sec 2 A (1.7 MiB)
Resolution 2017-61 Development Agreement Grants Frederick Sec 2 A (6.2 MiB)
Resolution 2017-62 Amendment to Agreement for Mason-Morrow Millgrove Sanitary Sewer Ext (1.1 MiB)
Resolution 2017-63 Renew Village's Liability Insurance (0.6 MiB)
Resolution 2017-64 Plat for Riverside Phase 2 (1.9 MiB)
Resolution 2017-65 Agreement Choice One Dedication Plat Stone Lake Subdivision (4.6 MiB)
2018 Ordinances
2018 Resolutions
2019 Ordinances
2019 Resolutions
2020 Ordinances
2020 Resolutions
2021 Ordinances
2021 Resolutions
2022 Ordinances
2022 Resolutions
2023 Ordinances
2023 Resolutions
Mayor's Court
Misc PDF
Other
Our Veterans Files
Pdf
Pdf Files
PRR Ham Twp
Tax forms
2022 Leaf Collection Schedule (0.2 MiB)
2023-04 OEPA Equipment Grant Application (0.7 MiB)
Bid Contract Exhibit 2023 (80 KiB)
South Lebanon Map And Street Exibit (1.3 MiB)
South Lebanon Street Sweeping Information (0.2 MiB)
South Lebanon-Extension Form (0.1 MiB)
UB Statement Sample Website (0.5 MiB)
W1 Employer Withholdings 2022 Quarterly (13 KiB)