Place an ad
WARNING: This ad has expired and is no longer valid as of July 28, 2020

Notice is Hereby Given That the West Chester

Notice is hereby given that the West Chester Township Trustees adopted the following resolutions at their regular meeting on Tuesday, June 23, 2020: Resolution No. 13-2020 approving a Zoning Map Amendment from B-1 to B-2 for Case #ZMA 02-20 Ghizas Property; Statutory Resolution No. 15-2020 Resolution declaring the necessity of levying an additional tax in excess of the ten-mill limitation and requesting the county auditor to certify matters in connection therewith; Statutory Resolution No. 16-2020 Resolution declaring the necessity of levying an additional tax in excess of the ten-mill limitation and requesting the county auditor to certify matters in connection therewith; Statutory Resolution No. 17-2020 Resolution authorizing the acquisition of certain real property located adjacent to Fire Station #73 from Capitol Square Condominium Owners' Association, the execution of a land purchase agreement in connection therewith attest: Bruce Jones, Fiscal Officer. Complete text may be viewed or obtained at the office of the West Chester Township Fiscal Officer, 9113 Cincinnati-Dayton Road, West Chester, Ohio 45069, 8:30 a.m. To 4:30 p.m. Monday through Friday. West Chester Township Trustees Bruce Jones, Fiscal Officer Larry D. Burks, Township Administrator 6-29,7-8/2020
June 29, 2020
July 28, 2020
July 28, 2020 8:05pm