Place an ad
WARNING: This ad has expired and is no longer valid as of March 20, 2023

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, February 14, 2023: Resolution No. 03-2023 approving Zoning Map Amendment from R-1A (Suburban Residence District) and B-2 (General Business District) to SP-PUD (Special Purpose Planned Unit Development) and Preliminary Development Plan for Case #ZMA05-22 Lyons Property and Statutory Resolution No. 04-2023 authorizing the acceptance of the proposed Consent Decree resolving the West Chester Township Board of Trustees' case against Shepherd's Farm Condominium Unit Owners Association and Statutory Resolution No. 05-2023 authorizing the acceptance of the proposed Agreed Judgment Entry resolving the West Chester Township Board of Trustees' case against Fountains Apartments II, LLC, et al and Statutory Resolution No. 06-2023 authorizing the acceptance of the proposed Agreed Entry resolving the West Chester Township Board of Trustees' case against Ruth McRoy and Statutory Resolution No. 07-2023 declaring a 1997 Emergency Quint Fire apparatus is not needed and unfit for public use and authorizing sale of said apparatus by public auction and Statutory Resolution No. 08-2023 for a proposed decorative fence in the ODOT Crescentville Road Overpass Project; and, authorize Township Administrator to enter into an agreement and make non-substantive changes with Law Director approval and execute said agreement PID # 105478 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 2-19,3-1/2023
February 19, 2023
March 20, 2023
March 20, 2023 8:05pm