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
Annexation Committee
Charter Commission
Civil Service Commission
Council Meeting Packets_Council
Crime Stats
Econ Development Commttee
Employment
Finance
Finance Committee
Images
Legislation
2018 and Prior
2019 Ordinances
2019 Resolutions
Resolution 2019-01 - Appointing Village Solicitor (1.6 MiB)
Resolution 2019-02 George Teasdale Agreement (3.5 MiB)
Resolution 2019-03 - Planning and Zoning Consulting Lapensee (3.5 MiB)
Resolution 2019-04 - Choice One Wynstead Section 4B and 5B (6.4 MiB)
Resolution 2019-05 - Peter's Cartridge Factory Water & Sewer Agreement (5.3 MiB)
Resolution 2019-06 - Zoning Map Amendment Turtlecreek Rd (1.1 MiB)
Resolution 2019-07 - Lease Property at 99 N High Street (0.7 MiB)
Resolution 2019-08 - WC Engineer's Office Road Salt 2019-2020 (0.5 MiB)
Resolution 2019-09 - Blanket Purchase Order Amount Limit (0.5 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 2019-21 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 2019-30 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 2019-40 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 2019-50 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)
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
Park Committee
Pdf
Pdf Files
PRR Ham Twp
Tax forms