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
2020 Ordinances
2020 Resolutions
2020-01 Addendum WC Sheriff For 2020 (1.1 MiB)
2020-02 Kimberly Lapensee Planning & Zoning (3.1 MiB)
2020-03 Ohio Plan Risk Mgmt Renewal (0.6 MiB)
2020-04 CDBG 2020 Application (0.6 MiB)
2020-05 Super Blanket Puchase Orders (0.7 MiB)
2020-06 WC Engineers Office Road Salt 2020-2021 (0.6 MiB)
2020-07 Public Hearing 5484 SR 48 (0.7 MiB)
2020-08 Public Hearing PUD 5315 Cochran Road (0.8 MiB)
2020-09 Utility Billing Agreement WC Commissioners (4.7 MiB)
2020-10 ODOT Grant Application (2.1 MiB)
2020-11 Rozzi's Fireworks Agreement 20-21 (1.3 MiB)
2020-12 Wynstead Section 6A and 6B (5.3 MiB)
2020-13 Special Revenue Fund For Riverside TIF (0.5 MiB)
2020-14 Renewal Health Insurance (0.7 MiB)
2020-15 Exending Municipal Tax Filing Deadline For 2019 (0.5 MiB)
2020-16 Street Sweeping Corp Of Am (3.4 MiB)
2020-17 McGill Smith Punshon Cochran Rd (5.6 MiB)
2020-18 Transfer Funds (0.5 MiB)
2020-19 Choice One Grants Frederick 2C (5.5 MiB)
2020-20 Public Hearing 1771 MMM Road (1.5 MiB)
2020-20A CARES Act (0.8 MiB)
2020-21 OPWC Pre-Application Morrow Road (1.0 MiB)
2020-22 OPWC Pre-Application Forrest Ave (0.9 MiB)
2020-23 Choice One Forrest Ave Reconstruction Project (6.2 MiB)
2020-24 Wynstead Sec 6 Development Agreement (5.8 MiB)
2020-25 Wynstead Sec 6 Record Plat (1.7 MiB)
2020-26 Auditor Of State Consulting Services (1.5 MiB)
2020-27 Rescinding 2019-42 Maineville Holdings LLC 706 Corwin Nixon Blvd (0.8 MiB)
2020-28 OPWC Application Morrow Rd Ph 1 (2.4 MiB)
2020-29 Interim Tax Budget 2021 (2.7 MiB)
2020-30 OPWC Mason-Morrow-Millgrove Ph 2 (0.6 MiB)
2020-31 Record Plat Grants Frederick Sec 2 Phase C (1.6 MiB)
2020-32 Development Agreement Grants Frederick Sec 2 Ph C (6.8 MiB)
2020-33 Appreciation Of First Responders (0.7 MiB)
2020-34 Accepting Amounts & Rates (0.7 MiB)
2020-35 Choice One Lebanon Rd CDBG (6.4 MiB)
2020-36 Property Donation Forest Ave (2.1 MiB)
2020-37 Choice One Wynstead Sec 7 (4.4 MiB)
2020-38 Transfer Funds (0.5 MiB)
2020-39 Municipal Services Property Proposed For Annexation (0.9 MiB)
2020-40 Zoning Buffer To Property Proposed To Be Annexed (1.0 MiB)
2020-41 McGill Smith Punshon SR 48 Sanitary Sewer Impr (2.9 MiB)
2020-42 Warren County Sheriff Contract (2.6 MiB)
2020-43 Warren County Soil & Water Conservation District (1.4 MiB)
2020-44 Warren County Hazard Mitization Plan Update (0.8 MiB)
2020-45 Road Maintenance Annexation (3.1 MiB)
2020-46 Record Plat Wynstead Sec 7 (1.9 MiB)
2020-47 Development Agreement Wynstead Sec 7 (8.5 MiB)
2020-48 Transfer Funds (0.5 MiB)
2020-49 Super Blanket Purchase Orders 2021 (0.7 MiB)
2020-50 Appointing Village Solicitor (1.8 MiB)
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