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
2013 PDF
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 Ordinances
2020 Planning Commission
2020 Regular Council Meeting Minutes
2020 Resolutions
2020 Workshop Meeting Minutes
2021 Council Meeting Agenda Packet
Crime Stats
Epa Report Files
Images
Legislation
2012 Ordinances
2013 Ordinances
2015 Ordinances
2015 resolutions
2016 Ordinances
2016 Resolutions
2017 Ordinances
2017 Resolutions
2018 Ordinances
2018 Resolutions
2019 Ordinances
2019 Resolutions
Resolution 2019-1 - Appointing Village Solicitor (1.6 MiB)
Resolution 2019-10 - Comprehensive Plan Update (2.3 MiB)
Resolution 2019-11 - Shepherds Crossing Sec 4 Plat (1.9 MiB)
Resolution 2019-12 - Shepherds Crossing Sec 4 Development Agreement (7.9 MiB)
Resolution 2019-13 - GCWW Memorandum of Understanding (1.0 MiB)
Resolution 2019-14 - Choice One Grants Frederick Section 2B (5.0 MiB)
Resolution 2019-15 - McGill Smith Punshon Addendum #1 (0.9 MiB)
Resolution 2019-17 - Contract Sweepers Street Sweeping Agreement (3.2 MiB)
Resolution 2019-18 - Renewal of Health Insurance Plan for Full-Time Employees (0.7 MiB)
Resolution 2019-19 Initiate Zoning Text Amendment Private Swimming Pools (0.4 MiB)
Resolution 2019-2 - George Teasdale Agreement (3.5 MiB)
Resolution 2019-21 Development Agreement Wynstead Sec 4 Phase B (7.8 MiB)
Resolution 2019-22 Record Plat Wynstead Section 4 Phase B (1.9 MiB)
Resolution 2019-23 OPWC Pre-Application Grant for Mason Morrow Millgrove Phase Two (1.1 MiB)
Resolution 2019-24 OPWC Pre-Application for a Grant Morrow Road Project Phase One (2.4 MiB)
Resolution 2019-25 Choice One Morrow Rd Reconstruction Phase 1 (6.3 MiB)
Resolution 2019-26 Awarding Contract to Barrett Paving 2019 Village Resurfacing Program (4.1 MiB)
Resolution 2019-27 Amendment #1 with Rumpke of Ohio Agreement (1.1 MiB)
Resolution 2019-28 Real Estate Purchase Agreement Main Street (1.8 MiB)
Resolution 2019-29 Interim Tax Budget for Fiscal Year 2020 (2.5 MiB)
Resolution 2019-3 - Planning and Zoning Consulting Lapensee (3.5 MiB)
Resolution 2019-30 OPWC Grant Agreement MMM Phase 1 Project (8.6 MiB)
Resolution 2019-31 Awarding Contract Rack & Ballauer MMM Phase One (4.4 MiB)
Resolution 2019-32 Choice One MMM Rd Phase I (5.1 MiB)
Resolution 2019-33 Public Hearing Aug 22 2019 Fence Height Swimming Pools (1.2 MiB)
Resolution 2019-34 OPWC Application MMM Phase 2 (0.6 MiB)
Resolution 2019-35 Resolution of Necessity (3.1 MiB)
Resolution 2019-36 Establishing a Capital Projects Fund (0.5 MiB)
Resolution 2019-37 Establishing a Special Revenue Fund (0.6 MiB)
Resolution 2019-38 Transfer Funds (0.5 MiB)
Resolution 2019-39 OPWC Clean Ohio Fund Application (0.5 MiB)
Resolution 2019-4 - Choice One Wynstead Section 4B and 5B (6.4 MiB)
Resolution 2019-40 LPA-ODOT Project Agreement Consent (0.7 MiB)
Resolution 2019-41 Accepting Amount & Rate and Cerifying to County Auditor (0.7 MiB)
Resolution 2019-43 Extension Letter Lebanon Mason BH LLC Riverside (0.7 MiB)
Resolution 2019-44 Transfer Funds (0.5 MiB)
Resolution 2019-45 CO #1 Barrett Paving Materials (0.5 MiB)
Resolution 2019-46 Development Agreement Grants Frederick Sec 2 Phase B (8.0 MiB)
Resolution 2019-47 Record Plat Grants Frederick Sec 2 B (2.0 MiB)
Resolution 2019-48 Agreement with WC Soil & Water Conservation District (1.5 MiB)
Resolution 2019-49 Transfer Funds (0.5 MiB)
Resolution 2019-5 - Peter's Cartridge Factory Water & Sewer Agreement (5.3 MiB)
Resolution 2019-50 Supporting Traffic Signal and Crosswalk (0.5 MiB)
Resolution 2019-51 Debt Service Fund (0.5 MiB)
Resolution 2019-52 Zoar Road Stabilization Fund (0.5 MiB)
Resolution 2019-53 CDBG Application (1.0 MiB)
Resolution 2019-6 - Zoning Map Amendment Turtlecreek Rd (1.1 MiB)
Resolution 2019-7 - Lease Property at 99 N High Street (0.7 MiB)
Resolution 2019-8 - WC Engineer's Office Road Salt 2019-2020 (0.5 MiB)
Resolution 2019-9 - Blanket Purchase Order Amount Limit (0.5 MiB)
2020 Ordinances
2016-35 Choice One Engineering-Riverside Inspection (5.6 MiB)
Ordinance 2016-15 Joshuas Place Lease Agreement (11.0 MiB)
Mayor's Court
Misc PDF
Our Veterans Files
Pdf
Pdf Files
PRR Ham Twp
Tax forms
042116 Regular Meeting Agenda (2.1 MiB)
053017 BZA Meeting Packet (13.5 MiB)
062917 Special Meeting Packet (12.2 MiB)
16448004-CONC-04 Concept C (2.1 MiB)
16448004-CONC-04 Concept C (2.1 MiB)
2-20-20 (1.8 MiB)
2-6-20 (1.4 MiB)
2014SouthLebanonWaterCCR (3.4 MiB)
2015-25 Budget Commission Tax Levies (4.0 MiB)
2015-36 Adoption Of 2015 Warren County Hazard Mitigation Plan (0.8 MiB)
2015-37 FY2016 CDBG Application (0.8 MiB)
2015-38 Kings Local Schools Purchase Agreement-20 North High Street (0.6 MiB)
2015-39 Approve Special Use Permit-AT&T Cell Tower Antenna (1.0 MiB)
2015-40 Accepting Streets For Public Maintenance-Woodknoll Sect (1.3 MiB)
2016 CCR Report 061517 (0.3 MiB)
2018-9 Mixed-Use Community Reinvestment Area (5.4 MiB)
2019 Christmas in the Village Horse Parade (0.8 MiB)
3-19-20 Cancelled (24 KiB)
3-5-20 (0.7 MiB)
4-16-20 (1.0 MiB)
4-2-20 (1.0 MiB)
5-21-20 (1.4 MiB)
5-7-20 (0.7 MiB)
6-18-20 (1.1 MiB)
6-4-20 (1.2 MiB)
7-16-20 (2.5 MiB)
7-2-20 (1.6 MiB)
8-6-20 (1.6 MiB)
9-3-20 (1.0 MiB)
Agenda 02-12-19 (97 KiB)
AGENDARegular11-5-20 (71 KiB)
AGENDARegular8-3-17 (9 KiB)
Binder2-new (10.6 MiB)
BUSINESS RETURN 2018 (16 KiB)
Community Center Bid Advertisement 100415 (9 KiB)
Comprehensive Plan Resolution 09032015 (1.0 MiB)
Firestone Opening 11012019 (0.7 MiB)
GRW Documents (28.7 MiB)
Ilene Avenue Repaving Map (5.6 MiB)
IleneAveSewerDrawing (0.9 MiB)
Minutes Regular Meeting 02-04-16 (3.9 MiB)
Minutes Regular Meeting 06-16-16 (3.8 MiB)
Minutes Regular Meeting 07-02-15 (1.8 MiB)
Minutes Regular Meeting 08-06-15 (1.8 MiB)
Minutes Regular Meeting 08-20-15 (3.4 MiB)
Minutes Regular Meeting 09-03-15 (1.0 MiB)
Minutes Special Meeting 01-04-16 (2.1 MiB)
Missing Persons From South Lebanon (0.1 MiB)
Ordinance 2019-10 Zoning Map Amendment B-2 to MEP (0.7 MiB)
Ordinance 2019-13 Compensation for 2 Council members and Mayor (1.0 MiB)
Ordinance 2019-14 Ordinance to Proceed (1.4 MiB)
Ordinance 2019-15 Ordinance Levying Special Assessments (2.5 MiB)
Ordinance 2019-17 Fixing Residential Rates for Solid Waste Removal (0.6 MiB)
Ordinance 2019-18 Appropriations (2.3 MiB)
Ordinance 2019-19 Appropriations (2.2 MiB)
PC Agenda 01-09-20 (0.1 MiB)
RECRUITING SIGN JANUARY 2017 (0.2 MiB)
Resolution 2017-50 Pre-Annexation Agreement With Deborah Hamer Williams (1.5 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 Chance Order (1.0 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 2018-29 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 2018-7 Contract to Sell on Govdeals (4.0 MiB)
Resolution 2018-8 Transfer Funds (0.5 MiB)
Resolution 2018-9 Sanitary Sewer Easement Agreement 22&3 to Wynstead Subdivision (2.6 MiB)
South Lebanon Chart October 2015 (0.1 MiB)
SOUTH LEBANON COUNCIL 20160303-1832 01d1757b124c9110 (10.6 MiB)
SOUTH LEBANON COUNCIL 20160303-1906 01d1757fd1262750 (4.0 MiB)
South Lebanon Newsletter Tax Year 2012 (30 KiB)
South Lebanon Resident Questionnaire (0.1 MiB)
South Lebanon Zoning Map-2014-12-05 (1.0 MiB)
South Lebanon Zoning Map-2015-12-28 Signed (0.9 MiB)
South Lebanon Zoning Map-2016-05-12 Signed (1.0 MiB)
Tax Ordinance Revised 030118 (0.8 MiB)
Updated Water / Sewer Details 2018 (13.8 MiB)
WC-SchoolSuppliesDrive (0.2 MiB)
Zoar Road Advertisement For Bid (79 KiB)
Zoar Road Closure Map 122718 (0.5 MiB)
Zoar Road Embankment Repair 071017 (6.2 MiB)
Zoar Road Embankment Repair 071017 (6.2 MiB)
Zoar Road Map (5.1 MiB)
Zoning Code Updated 11-18-12 (1.2 MiB)