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
2018 Ordinances
2018 Resolutions
Resolution 2018-01 Addendum to Agreement for Cochran Rd Sanitary Sewer Ext (0.9 MiB)
Resolution 2018-02 Contract with Rozzi's Fireworks 2018 & 2019 (1.1 MiB)
Resolution 2018-03 Ohio Basic Code 2018 (6.7 MiB)
Resolution 2018-04 Charity Bishop Purchase of Broadway Property (3.4 MiB)
Resolution 2018-05 McGill Smith Punshon Water Sewer Feasability Study (2.9 MiB)
Resolution 2018-06 Approving Amendment to Purchase Agreement (0.8 MiB)
Resolution 2018-07 Contract to Sell on Govdeals (4.0 MiB)
Resolution 2018-08 Transfer Funds (0.5 MiB)
Resolution 2018-09 Sanitary Sewer Easement Agreement 22&3 to Wynstead Subdivision (2.6 MiB)
Resolution 2018-10 Initiate Zoning Amendment (0.5 MiB)
Resolution 2018-11 Water Service Agreement with WC relating to Turtlecreed Rd (2.9 MiB)
Resolution 2018-12 Agreement for Planning & Zoning Services 2018 (3.1 MiB)
Resolution 2018-13 Dedication Plat for the Stone Lake Subdivision (0.9 MiB)
Resolution 2018-14 Contract with Siteworx-Wynstead Sewer Extension (4.6 MiB)
Resolution 2018-15 Contract Sweepers Street Sweeping Svcs. 2018 (3.1 MiB)
Resolution 2018-16 Skipped (0.2 MiB)
Resolution 2018-17 Kramer & Feldman Inc Municipal Bldg Renovation Project (4.2 MiB)
Resolution 2018-18 Purchase Road Salt 2018-2019 from Warren County (0.7 MiB)
Resolution 2018-19 Grand Communities Cost Sharing 22 & 3 Sewer Project (2.1 MiB)
Resolution 2018-19a Amendment Choice One Turtlecreek Sanitary Sewer Ext Project (1.5 MiB)
Resolution 2018-20 Agreement with Choice One Wynstead Section 5A (5.5 MiB)
Resolution 2018-21 Agreement with Choice One Woodknoll Section 3 (5.6 MiB)
Resolution 2018-22 Failed (0.6 MiB)
Resolution 2018-23 Authorizing to Sale Items on Govdeal.com (0.6 MiB)
Resolution 2018-24 Kramer & Feldman Change Order (1.0 MiB)
Resolution 2018-25 Real Estate Purchase Agreement W Pike Street (1.4 MiB)
Resolution 2018-26 Kramer & Feldman Change Orders (2.1 MiB)
Resolution 2018-27 Sale Property owned by Village on Turtlecreek Rd. (1.5 MiB)
Resolution 2018-28 Creating a Permanent Sewer Specialist Position (2.0 MiB)
Resolution 2018-29 Agreement George W Teasdale Information Services 2018 (3.2 MiB)
Resolution 2018-30 Kramer & Feldman Plaza Entrance Project Award (4.3 MiB)
Resolution 2018-31 OPWC Pre-Application Grant (1.7 MiB)
Resolution 2018-32 Agreement with Choice One for MMM Rd Progect Phase Two (4.8 MiB)
Resolution 2018-33 Kramer & Feldman change orders 7, 8, 9 & 10 (8.2 MiB)
Resolution 2018-34 Appointing Tax Administrator & Establishing Comp (0.5 MiB)
Resolution 2018-35 Public Hearing Zoning Text Amendment (0.7 MiB)
Resolution 2018-36 Choice One Engineering Shepherd's Crossing Sec 2.2 (5.3 MiB)
Resolution 2018-37 Submit OPWC Application MMM Phase 1 (0.6 MiB)
Resolution 2018-38 Rumpke Solid Waste & Recycling Contract (7.6 MiB)
Resolution 2018-39 Interim Tax Budget for FY 2019 (5.0 MiB)
Resolution 2018-40 Grand Communities Ltd Wynstead Sec 5 Phase A (7.4 MiB)
Resolution 2018-41 Record Plat Wynstead Section 5 Phase A (1.7 MiB)
Resolution 2018-42 Siteworx CO#1 Wynstead Sanitary Sewer Ext Project (0.7 MiB)
Resolution 2018-43 Development Agreement for Woodknoll Sec 3 Shepherd's Crossing Dev (8.9 MiB)
Resolution 2018-44 Record Plat for Woodknoll Sec 3 (1.4 MiB)
Resolution 2018-45 Kramer & Feldman Change Orders 11-16 (2.5 MiB)
Resolution 2018-46 McGill Smith Punshon Sanitary Sewer System Improvements (5.4 MiB)
Resolution 2018-47 Change Orders 17, 18, 19 & 20A Kramer & Feldman (2.1 MiB)
Resolution 2018-48 Amending 2018-25 to include allocation of property (0.6 MiB)
Resolution 2018-49 Establishing Capital Projects Fund (0.6 MiB)
Resolution 2018-50 Transfer of Funds (0.5 MiB)
Resolution 2018-51 Accepting Brant Pl, Kibbey Ln, Sutton Dr & Trovillo Dr for Public Maintenance (1.8 MiB)
Resolution 2018-52 Notice of Award Donald W May Contracting for Sanitary Sewer Project (4.3 MiB)
Resolution 2018-53 Shepherd's Crossing Sec 3 Plat (1.5 MiB)
Resolution 2018-54 Development Agreement Shepherd's Crossing Sec 3 (7.9 MiB)
Resolution 2018-55 Kramer & Feldman Change Orders 21 & 22 (1.3 MiB)
Resolution 2018-56 Kramer & Feldman Change Order #1 Plaza (3.1 MiB)
Resolution 2018-57 Accepting Amounts & Rates (0.8 MiB)
Resolution 2018-58 Cincinnati Bell Telephone & Internet Services (19.1 MiB)
Resolution 2018-59 Agreement with Local Government Services (1.4 MiB)
Resolution 2018-60 Setting Public Hearing Nov 15, 2018 (0.9 MiB)
Resolution 2018-61 Public Hearing November 27, 2018 (1.4 MiB)
Resolution 2018-62 Easement Agreement Property Owned on Turtlecreek Road (2.1 MiB)
Resolution 2018-63 Easement Agreement for Property on Turtlecreek Rd (2.5 MiB)
Resolution 2018-64 OPWC Zoar Rd Grant Application (0.5 MiB)
Resolution 2018-65 Accepting Proposal Geostabilization Intl (4.0 MiB)
Resolution 2018-66 Choice One Agreement Riverside Phase 3 (5.0 MiB)
Resolution 2018-67 Choice One Agreement Shepherd's Section 4 (5.2 MiB)
Resolution 2018-68 Kramer & Feldman Inc Change Order #23 & 26B (1.6 MiB)
Resolution 2018-69 OPWC Grant Agreement Zoar Rd Stabilization (5.8 MiB)
Resolution 2018-70 2019 Warren County Sheriff Contract (1.5 MiB)
Resolution 2018-71 CDBG Application Lebanon Road (1.1 MiB)
Resolution 2018-72 O.R. Colan Associates for Appraisal Services (7.2 MiB)
Resolution 2018-73 Approving Oeder & Sons Garage bid for Exchange of Real Property (0.5 MiB)
Resolution 2018-74 Transfer Funds (0.6 MiB)
Resolution 2018-75 Renew Village's Liability Insurance 2019 (0.7 MiB)
Resolution 2018-76 Riverside Subd Phase Three Plat (1.9 MiB)
Resolution 2018-77 Kramer & Feldman Change Order #28 (0.7 MiB)
Resolution 2018-78 Kramer & Feldman Change Order #2 Municipal Plaza Entrance (1.0 MiB)
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)