Place an ad
WARNING: This ad has expired and is no longer valid as of February 12, 2024

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, January 9, 2024: Resolution No. 01-2024 Authorizing Various Township Personnel to Incur Obligations on Behalf of the Township Pursuant to Ohio Revised Code §507.11 and Resolution No. 02-2024 authorizing the acceptance of the proposed Agreed Entry resolving the West Chester Township Board of Trustee's case involving the property at 8740 Cincinnati-Dayton Road, West Chester, Ohio 45069 and Emergency Resolution No. 04-2024 Rescinding and Replacing Resolution 01-2018 Establishing the Rules of Conduct for West Chester Township Trustee Meetings, Declaring an Emergency, and Dispensing with the Second Reading and Emergency Resolution No. 05-2024 Affirming The December 5, 2023, Imposition Of A Moratorium Of Three Hundred And Sixty Days On The Cultivation, Processing, And Retail Sale Of "Adult Use" Cannabis Within West Chester Township And Declaring An Emergency And Dispensing With The Second Reading 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 1-14,1-24/2024
January 14, 2024
February 12, 2024
February 12, 2024 8:05pm