Resolution 2019-53 CDBG Application

Posted on: April 1st, 2020 by
Resolution 2019-53 CDBG Application , 2019-53-CDBG-Application.pdf (1.0 MiB)

Resolution 2019-52 Zoar Road Stabilization Fund

Posted on: April 1st, 2020 by
Resolution 2019-52 Zoar Road Stabilization Fund , 2019-52-Zoar-Road-Stabilization-Fund.pdf (0.5 MiB)

Resolution 2019-51 Debt Service Fund

Posted on: April 1st, 2020 by
Resolution 2019-51 Debt Service Fund , 2019-51-Debt-Service-Fund.pdf (0.5 MiB)

Resolution 2019-50 Supporting Traffic Signal and Crosswalk

Posted on: April 1st, 2020 by
Resolution 2019-50 Supporting Traffic Signal and Crosswalk , 2019-50-Supporting-Traffic-Signal-and-Crosswalk.pdf (0.5 MiB)

Resolution 2019-49 Transfer Funds

Posted on: April 1st, 2020 by
Resolution 2019-49 Transfer Funds , 2019-49-Transfer-Funds.pdf (0.5 MiB)

Resolution 2019-48 Agreement with WC Soil & Water Conservation District

Posted on: April 1st, 2020 by
Resolution 2019-48 Agreement with WC Soil & Water Conservation District , 2019-48-Agreement-with-WC-Soil-Water-Conservation-District.pdf (1.5 MiB)

Resolution 2019-47 Record Plat Grants Frederick Sec 2 B

Posted on: April 1st, 2020 by
Resolution 2019-47 Record Plat Grants Frederick Sec 2 B , 2019-47-Record-Plat-Grants-Frederick-Sec-2-B.pdf (2.0 MiB)

Resolution 2019-46 Development Agreement Grants Frederick Sec 2 Phase B

Posted on: April 1st, 2020 by
Resolution 2019-46 Development Agreement Grants Frederick Sec 2 Phase B , 2019-46-Development-Agreement-Grants-Frederick-Sec-2-Phase-B.pdf (8.0 MiB)

Resolution 2019-45 CO #1 Barrett Paving Materials

Posted on: October 8th, 2019 by
Resolution 2019-45 CO #1 Barrett Paving Materials , 2019-45-CO-1-Barrett-Paving-Materials.pdf (0.5 MiB)

Resolution 2019-44 Transfer Funds

Posted on: October 8th, 2019 by
Resolution 2019-44 Transfer Funds , 2019-44-Transfer-Funds.pdf (0.5 MiB)
10 North High Street - South Lebanon, OH 45065
© 2024 South Lebanon, OH       All rights reserved       Site powered by E-Gov Link
South Lebanon Ohio