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
2021 Ordinances
2021 Resolutions
2022 Ordinances
2022 Resolutions
2022-01 Ohio Plan Liability Insurance (0.5 MiB)
2022-02 Road Salt Contract Warren Co Engineer (0.6 MiB)
2022-03 Mary Ellen Subdivision Replat (0.7 MiB)
2022-04 Clark Schaefer Hacket Financial Services (3.4 MiB)
2022-05 Duke Energy Streetlighting At Grandin Road (2.6 MiB)
2022-06 Street Sweeping Agreement (1.3 MiB)
2022-07 Choice One Agreement Amendment - Mason Morrow Millgrove (0.7 MiB)
2022-08 MSP Amendment For Mason Morrow Millgrove Waterline Extension (1.2 MiB)
2022-09 Rozzi's Famous Fireworks July 4th 2022 And 2023 (1.8 MiB)
2022-10 Notice Of Award To O-Heil Site Solutions For Memorial Park Stormwater Drainage Project (4.5 MiB)
2022-11 Pre-Annexation Agreement With MNR Investment LLC (3.0 MiB)
2022-12 MSP - Consulting Engineer Services For River Creek Lofts Lift Station (2.0 MiB)
2022-13 Renewal Employee Health Insurance Plans (0.4 MiB)
2022-14 Gov Deals Sell Obsolete Property (1.5 MiB)
2022-15 Public Hearing Mason-Morrow Millgrove Zoning Map Amendment (1.0 MiB)
2022-16 Community Project Grant Application City Water Tower (0.7 MiB)
2022-17 Community Project Grant Application Community Center Rehab (0.8 MiB)
2022-18 Asset Management Plan City Roadways (2.9 MiB)
2022-19 InvoiceCloud Agreement For Utility Billing (5.2 MiB)
2022-20 Pre-Annexation Agreement 556 Mason-Morrow-Millgrove (2.7 MiB)
2022-21 Counsel Legal Services (0.5 MiB)
2022-22 Charter Commission Legal Services (0.7 MiB)
2022-23 Warren County Engineer Agreement For Pike St Bridge (0.4 MiB)
2022-24 Buckeye Power Sales Inc Maintenance Agreement (4.6 MiB)
2022-25 Easement Agreement For A Perpetual Stormwater Sewer Easement (2.1 MiB)
2022-26 Redwood South Lebanon Subdivision Development Agreement (4.5 MiB)
2022-27 Redwood South Lebanon Subdivision Record Plat (1.3 MiB)
2022-28 Tax Budget 2023 (0.8 MiB)
2022-29 OPWC Forrest Avenue Project (0.6 MiB)
2022-30 OPWC Morrow Rd Project (0.6 MiB)
2022-31 Rumpke Agreement Amendment3 (1.3 MiB)
2022-32 Fiscal Officer Public Records Designee For Council (0.6 MiB)
2022-33 Particiapation Region 14 Governance OneOhio MOU (0.9 MiB)
2022-34 OneOhio Recovery Board-Appointment Of Region 14 Representatives (1.0 MiB)
2022-35 Waterline Easement-Zoar Road (3.0 MiB)
2022-36 ODOT Cooperative Purchasing Program (0.8 MiB)
2022-37 Rescinding Res 2022-25 Stormwater Easement (1.1 MiB)
2022-38 Accepting Tax Rates FY23 (0.7 MiB)
2022-39 Transfer Of Funds (0.7 MiB)
2022-40 Zoar Road Waterline (4.2 MiB)
2022-41 Land Donation 706 Corwin Nixon Blvd (0.9 MiB)
2022-42 ODNR Grant Agreement - Veteran's Park Playground (8.0 MiB)
2022-43 Warren Co Soil And Water Agreement (0.9 MiB)
2022-44 Municipal Services To Proposed Annexed Property- Lenig Annexation (1.9 MiB)
2022-45 Incompatible Land Uses And Zoning Buffer To Proposed Annexed Property - Lenig Annexation (0.3 MiB)
2022-46 Audit Services Agreement 2021-2025 Julian & Grube (2.5 MiB)
2022-47 City Solicitor Appointment Andrew Meier (0.6 MiB)
2022-48 Warren County Sheriff Contract Addendum (0.8 MiB)
2022-49 Super Blanket Purchase Orders FY 2023 (0.1 MiB)
2022-50 AEP Energy Purchase Agreement (2.5 MiB)
2022-51 Highmeadow Subdivision Drees Development Agreement (3.1 MiB)
2022-52 Highmeadow Subdivision Record And Easement Plat (0.6 MiB)
2022-53 Pauline Drive Stormwater - Notice Of Award Siteworx (1.6 MiB)
2022-54 Pre-Annexation Agreement 627 MMM Road (1.8 MiB)
2022-55 CDBG Application Hobert St Sidewalk Improvements (2.7 MiB)
2022-56 Council Endorsement Of Warren County Community Service Federal Designation (1.0 MiB)
2023 Ordinances
2023 Resolutions
Mayor's Court
Misc PDF
Other
Our Veterans Files
Park Committee
Pdf
Pdf Files
PRR Ham Twp
Tax forms