Search

Legislation

Doc app

Document Center

The Document Center provides easy access to public documents. Click on one of the categories below to see related documents or use the search function.

Categories always sorted by seq (sub-categories sorted within each category)
Documents sorted by HEADER in Ascending Order within category

202353 documents

Resolutions28 documents

  • Res 01-2023 Authorizing the Execution of a Contract with Govdeals for Internet-Based Auction Services for 2023
    document Header Res 01-2023 Authorizing the Execution of a Contract with Govdeals for Internet-Based Auction Services for 2023
  • Res 02-2023 Authorizing the Participation in ODAS Cooperative Purchasing Program for 2023.pdf
    document Header Res 02-2023 Authorizing the Participation in ODAS Cooperative Purchasing Program for 2023.pdf
  • Res 03-2023 Amending the Rental Rates for Village of Plain City Facilities.pdf
    document Header Res 03-2023 Amending the Rental Rates for Village of Plain City Facilities.pdf
  • Res 04-2023 Establishing the Economic Development Committee.pdf
    document Header Res 04-2023 Establishing the Economic Development Committee.pdf
  • Res 05-2023 Authorizing a Pre-Annexation Agreement with Wilcox Investment Group.pdf
    document Header Res 05-2023 Authorizing a Pre-Annexation Agreement with Wilcox Investment Group.pdf
  • Res 06-2023 Amending the Wage Scale for Part-Time and Seasonal Employees.pdf
    document Header Res 06-2023 Amending the Wage Scale for Part-Time and Seasonal Employees.pdf
  • Res 07-2023 Statement of Services Available to the Proposed Annexation of 0, 10910, and 10930 Lafayette Plain City Road.pdf
    document Header Res 07-2023 Statement of Services Available to the Proposed Annexation of 0, 10910, and 10930 Lafayette Plain City Road.pdf
  • Res 08-2023 Adopting the Uptown Master Plan.pdf
    document Header Res 08-2023 Adopting the Uptown Master Plan.pdf
  • Res 09-2023 Amending the Police Department Part-Time Employee Wage Scale.pdf
    document Header Res 09-2023 Amending the Police Department Part-Time Employee Wage Scale.pdf
  • Res 10-2023 Authorizing the Write Off of Bad Debt From Past Due and Uncollectable Utility Accounts.pdf
    document Header Res 10-2023 Authorizing the Write Off of Bad Debt From Past Due and Uncollectable Utility Accounts.pdf
  • Res 11-2023 Authorizing Participation in the ODOT Road Salt Contracts Awarded in 2023.pdf
    document Header Res 11-2023 Authorizing Participation in the ODOT Road Salt Contracts Awarded in 2023.pdf
  • Res 12-2023 Accepting Public Improvements Constructed for Madison Meadows, Section One.pdf
    document Header Res 12-2023 Accepting Public Improvements Constructed for Madison Meadows, Section One.pdf
  • Res 13-2023 Accepting Public Improvements Constructed for Darby Station, Section 1, Parts 1-4.pdf
    document Header Res 13-2023 Accepting Public Improvements Constructed for Darby Station, Section 1, Parts 1-4.pdf
  • Res 14-2023 Accepting the Roundabout Public Improvement Constructed for Darby Station.pdf
    document Header Res 14-2023 Accepting the Roundabout Public Improvement Constructed for Darby Station.pdf
  • Res 15-2023 Authorizing the Sale of Impounded Vehicles.pdf
    document Header Res 15-2023 Authorizing the Sale of Impounded Vehicles.pdf
  • Res 16-2023 Authorizing the Village Administrator to Execute a Memorandum of Understanding with the Madison County Land Bank.pdf
    document Header Res 16-2023 Authorizing the Village Administrator to Execute a Memorandum of Understanding with the Madison County Land Bank.pdf
  • Res 17-2023 Adopting the Solid Waste Management Plan for the Allen-Champaign-Hardin-Madison-Shelby-Union Joint Solid Waste Management District
    document Header Res 17-2023 Adopting the Solid Waste Management Plan for the Allen-Champaign-Hardin-Madison-Shelby-Union Joint Solid Waste Management District
  • Res 18-2023 Establishing the Village of Plain City Tax Incentive Review Council
    document Header Res 18-2023 Establishing the Village of Plain City Tax Incentive Review Council
  • Res 19-2023 Establishing the Village of Plain City Community Reinvestment Area Housing Council and Appointing a Housing Officer
    document Header Res 19-2023 Establishing the Village of Plain City Community Reinvestment Area Housing Council and Appointing a Housing Officer
  • Res 20-2023 Authorizing the Execution of a CRA for 251 W Main Street
    document Header Res 20-2023 Authorizing the Execution of a CRA for 251 W Main Street
  • Res 21-2023 Replacing Resolution 08-2021 and Authorizing the Application for a WPCLF Agreement
    document Header Res 21-2023 Replacing Resolution 08-2021 and Authorizing the Application for a WPCLF Agreement
  • Res 22-2023 Authorizing a Pre-Annexation Agreement with PC 161 Holdings LLC
    document Header Res 22-2023 Authorizing a Pre-Annexation Agreement with PC 161 Holdings LLC
  • Res 23-2023 Amending the Length of Stay Policy for the Pastime Park Campground
    document Header Res 23-2023 Amending the Length of Stay Policy for the Pastime Park Campground
  • Res 24-2023 Authorizing the Village Administrator to Submit an Application for Ohio Public Works Commission Funding (OPWC)
    document Header Res 24-2023 Authorizing the Village Administrator to Submit an Application for Ohio Public Works Commission Funding (OPWC)
  • Res 25-2023 Authorizing the Village Administrator to Submit an Application for Water Pollution Control Loan Funding (WPCLF)
    document Header Res 25-2023 Authorizing the Village Administrator to Submit an Application for Water Pollution Control Loan Funding (WPCLF)
  • Res 26-2023 Authorizing and Implementing a Procedure for the Community Grant Program and Sponsorships
    document Header Res 26-2023 Authorizing and Implementing a Procedure for the Community Grant Program and Sponsorships
  • Res 27-2023 Authorizing and Implementing the General Fund Balance Policy
    document Header Res 27-2023 Authorizing and Implementing the General Fund Balance Policy
  • Res 28-2023 Authorizing and Implementing the Pastime Park Campground Rules Policy
    document Header Res 28-2023 Authorizing and Implementing the Pastime Park Campground Rules Policy

Ordinances25 documents

  • Ord 01-2023 Setting the Costs for the Registration Fee and Construction Permit Fee for Right of Way Program - ROW Fee Ordinance 2023.pdf
    document Header Ord 01-2023 Setting the Costs for the Registration Fee and Construction Permit Fee for Right of Way Program - ROW Fee Ordinance 2023.pdf
  • Ord 02-2023 Amending Section 145 of the Codified Ordinances Tree Commission.pdf
    document Header Ord 02-2023 Amending Section 145 of the Codified Ordinances Tree Commission.pdf
  • Ord 03-2023 Approving a Supplemental Budget and Requesting a Waiver of Second Reading.pdf
    document Header Ord 03-2023 Approving a Supplemental Budget and Requesting a Waiver of Second Reading.pdf
  • Ord 04-2023 Authorizing the Village Administrator to Award the Noteman Road Area Improvements Project to Eramo Construction.pdf
    document Header Ord 04-2023 Authorizing the Village Administrator to Award the Noteman Road Area Improvements Project to Eramo Construction.pdf
  • Ord 05-2023 Approving a Supplemental Budget and Requesting a Waiver of Second Reading.pdf
    document Header Ord 05-2023 Approving a Supplemental Budget and Requesting a Waiver of Second Reading.pdf
  • Ord 06-2023 Approving Current Replacement Pages to the Plain City Codified Ordinances and Declaring an Emergency.pdf
    document Header Ord 06-2023 Approving Current Replacement Pages to the Plain City Codified Ordinances and Declaring an Emergency.pdf
  • Ord 07-2023 Accepting the Real Estate Transfer of Property Near OH-161 From MI Homes of Central Ohio LLC
    document Header Ord 07-2023 Accepting the Real Estate Transfer of Property Near OH-161 From MI Homes of Central Ohio LLC
  • Ord 08-2023 Accepting the Annexation Petition of 122.468 Acres from Darby Township, Madison County, Ohio to the Village of Plain City, Ohio
    document Header Ord 08-2023 Accepting the Annexation Petition of 122.468 Acres from Darby Township, Madison County, Ohio to the Village of Plain City, Ohio
  • Ord 09-2023 Rezoning of 0.92 Acres at 354 N Chillicothe St and 360 N Chillicothe St from B1 to B2
    document Header Ord 09-2023 Rezoning of 0.92 Acres at 354 N Chillicothe St and 360 N Chillicothe St from B1 to B2
  • Ord 10-2023 Authorizing the Village Administrator to Award the Village of Plain City Community Repaving Project to Cap-Stone & Associates
    document Header Ord 10-2023 Authorizing the Village Administrator to Award the Village of Plain City Community Repaving Project to Cap-Stone & Associates
  • Ord 11-2023 Rezoning of 112.82 Acres at 0 Lafayette Plain City Rd from A1 to PRD (UPDATED)
    document Header Ord 11-2023 Rezoning of 112.82 Acres at 0 Lafayette Plain City Rd from A1 to PRD (UPDATED)
  • Ord 12-2023 Rezoning of 11.66 Acres at 0 US-42 from B2 to PCD
    document Header Ord 12-2023 Rezoning of 11.66 Acres at 0 US-42 from B2 to PCD
  • Ord 13-2023 Authorizing the Sale of Municipally Owned Personal Property Not Needed for Public Use
    document Header Ord 13-2023 Authorizing the Sale of Municipally Owned Personal Property Not Needed for Public Use
  • Ord 14-2023 Authorizing the Village Administrator to Award the Village of Plain City Wastewater Treatment Plant Expansion Project to Kirk Bros. Co., Inc
    document Header Ord 14-2023 Authorizing the Village Administrator to Award the Village of Plain City Wastewater Treatment Plant Expansion Project to Kirk Bros. Co., Inc
  • Ord 15-2023 Approving a 2023 Supplemental Budget Update
    document Header Ord 15-2023 Approving a 2023 Supplemental Budget Update
  • Ord 16-2023 Increasing the Compensation of the Mayor and Repealing All Prior Conflicting Ordinances and Resolutions
    document Header Ord 16-2023 Increasing the Compensation of the Mayor and Repealing All Prior Conflicting Ordinances and Resolutions
  • Ord 17-2023 Increasing the Compensation of the Members of the Legislative Authority and Repealing All Prior Conflicting Ordinances and Resolutions
    document Header Ord 17-2023 Increasing the Compensation of the Members of the Legislative Authority and Repealing All Prior Conflicting Ordinances and Resolutions
  • Ord 18-2023 Providing for the Issuance and Sale of Unvoted General Obligation Notes in the Maximum Aggregate Principal Amount of $1,000,000 and Declaring an Emergency
    document Header Ord 18-2023 Providing for the Issuance and Sale of Unvoted General Obligation Notes in the Maximum Aggregate Principal Amount of $1,000,000 and Declaring an Emergency
  • Ord 19-2023 Approving a 2023 Supplemental Budget Update
    document Header Ord 19-2023 Approving a 2023 Supplemental Budget Update
  • Ord 20-2023 Authorizing the Village Administrator to Award the Contract for the E Bigelow Avenue Parking Lot Project to Byrne & Jones Construction and Declaring an Emergency
    document Header Ord 20-2023 Authorizing the Village Administrator to Award the Contract for the E Bigelow Avenue Parking Lot Project to Byrne & Jones Construction and Declaring an Emergency
  • Ord 21-2023 - RENUMBERED
    document Header Ord 21-2023 - RENUMBERED
  • Ord 22-2023 Authorizing the Approval and Execution of the Transfer Agreement Between the Village of Plain City and the Mid-Ohio Water and Sewer District
    document Header Ord 22-2023 Authorizing the Approval and Execution of the Transfer Agreement Between the Village of Plain City and the Mid-Ohio Water and Sewer District
  • Ord 23-2023 Establishing a Moratorium on the Processing and Issuance of Any Certificates of Appropriatness for the Uptown Historic District With Limited Exceptions (FAILED)
    document Header Ord 23-2023 Establishing a Moratorium on the Processing and Issuance of Any Certificates of Appropriatness for the Uptown Historic District With Limited Exceptions (FAILED)
  • Ord 24-2023 Rezoning of 3.82 Acres at 225 Guy Avenue from I1 to B2
    document Header Ord 24-2023 Rezoning of 3.82 Acres at 225 Guy Avenue from I1 to B2
  • Ord 25-2023 Rezoning of 6.94 Acres at 265 Jefferson Street from I1 to B2
    document Header Ord 25-2023 Rezoning of 6.94 Acres at 265 Jefferson Street from I1 to B2

202252 documents

Ordinances29 documents

  • Ord 01-2022 Accepting Annexation of Beachy Property.pdf
    document Header Ord 01-2022 Accepting Annexation of Beachy Property.pdf
  • Ord 02-2022 Rezoning and Approving Development Plan for Madison Meadows Phase II.pdf
    document Header Ord 02-2022 Rezoning and Approving Development Plan for Madison Meadows Phase II.pdf
  • Ord 03-2022 Approving Supplemental Budget.pdf
    document Header Ord 03-2022 Approving Supplemental Budget.pdf
  • Ord 05-2021 Ordinance to Solicit Bids for Uptown Streetscape Project.pdf
    document Header Ord 05-2021 Ordinance to Solicit Bids for Uptown Streetscape Project.pdf
  • Ord 05-2022 Amending Snow Emergency Routes.pdf
    document Header Ord 05-2022 Amending Snow Emergency Routes.pdf
  • Ord 06-2022 Protecting Water from Backflow.pdf
    document Header Ord 06-2022 Protecting Water from Backflow.pdf
  • Ord 08-2022 Approving Current Replacement Pages to the Codified Ordinances and Declaring an Emergency.pdf
    document Header Ord 08-2022 Approving Current Replacement Pages to the Codified Ordinances and Declaring an Emergency.pdf
  • Ord 09-22 Amending Codified Ordinance 933.06 Service Area.pdf
    document Header Ord 09-22 Amending Codified Ordinance 933.06 Service Area.pdf
  • Ord 10-22 Supplemental Budget Update.pdf
    document Header Ord 10-22 Supplemental Budget Update.pdf
  • Ord 11-22 Award 2022 Repaving Project to Strawser Paving.20220711.pdf
    document Header Ord 11-22 Award 2022 Repaving Project to Strawser Paving.20220711.pdf
  • Ord 12-2022 Amending the Zoning Text and Development Plan for Darby Station Subarea D.pdf
    document Header Ord 12-2022 Amending the Zoning Text and Development Plan for Darby Station Subarea D.pdf
  • Ord 13-22 Supplemental Aproprition of Funds to 2022 Budget.20220711.pdf
    document Header Ord 13-22 Supplemental Aproprition of Funds to 2022 Budget.20220711.pdf
  • Ord 13-22b Award Pastime Park Sports Court Reconstruction to Buckeye Fence Builders.20220708 (2).pdf
    document Header Ord 13-22b Award Pastime Park Sports Court Reconstruction to Buckeye Fence Builders.20220708 (2).pdf
  • Ord 14-22 Note Ordinance NM.pdf
    document Header Ord 14-22 Note Ordinance NM.pdf
  • Ord 15-22 Note Ordinance Renewal.pdf
    document Header Ord 15-22 Note Ordinance Renewal.pdf
  • Ord 17-22 Creat Fund to Receive and Expend OneOhio Opioid Settlement.pdf
    document Header Ord 17-22 Creat Fund to Receive and Expend OneOhio Opioid Settlement.pdf
  • Ord 18-22 Vacation of Alley Intersecion of W Main and Jefferson Ave.pdf
    document Header Ord 18-22 Vacation of Alley Intersecion of W Main and Jefferson Ave.pdf
  • Ord 19-22 Approve Supplemental Appropriation of Funds to 2022 Budget and Declaring Emergency.pdf
    document Header Ord 19-22 Approve Supplemental Appropriation of Funds to 2022 Budget and Declaring Emergency.pdf
  • Ord 20-22Amendment to Ordinance 14-22 relating to Issuance and Sale of Notes and Declaring Emergency.pdf
    document Header Ord 20-22Amendment to Ordinance 14-22 relating to Issuance and Sale of Notes and Declaring Emergency.pdf
  • Ord 21-22 Amending Codified Ordinancd 1145.02 Permitted uses i RU Rural District and Declaring Emergency.pdf
    document Header Ord 21-22 Amending Codified Ordinancd 1145.02 Permitted uses i RU Rural District and Declaring Emergency.pdf
  • ORD 22-22 Authorizing Commencement to Cretae Regional Water Sewer District and Declaring Emergency.pdf
    document Header ORD 22-22 Authorizing Commencement to Cretae Regional Water Sewer District and Declaring Emergency.pdf
  • Ord 23-2022 Amending the DRB Appeal Process.pdf
    document Header Ord 23-2022 Amending the DRB Appeal Process.pdf
  • Ord 24-2022 Approving the Alley Vacation of a Public Alley Running Between Main Street and Bigelow Avenue.pdf
    document Header Ord 24-2022 Approving the Alley Vacation of a Public Alley Running Between Main Street and Bigelow Avenue.pdf
  • Ord 25-2022 Establishing a Community Monument Easement and Maintenance Agreement for the Clock Tower Property.pdf
    document Header Ord 25-2022 Establishing a Community Monument Easement and Maintenance Agreement for the Clock Tower Property.pdf
  • Ord 26-2022 Amending the Water and Sewer Rates.pdf
    document Header Ord 26-2022 Amending the Water and Sewer Rates.pdf
  • Ord 27-2022 Uptown Streetscape Award.pdf
    document Header Ord 27-2022 Uptown Streetscape Award.pdf
  • Ord 28-2022 Approving Final Appropriations for Current Expenses and Other Expenditures for 2023.pdf
    document Header Ord 28-2022 Approving Final Appropriations for Current Expenses and Other Expenditures for 2023.pdf
  • Ord 29-2022 Approving a Supplemental Budget to the 2022 Budget.pdf
    document Header Ord 29-2022 Approving a Supplemental Budget to the 2022 Budget.pdf
  • Ord 4-22 Amending Zoning Inspector Duties.pdf
    document Header Ord 4-22 Amending Zoning Inspector Duties.pdf

Resolutions23 documents

  • Res 01-2022 Authorizing Trade in of Equipment.pdf
    document Header Res 01-2022 Authorizing Trade in of Equipment.pdf
  • Res 02-2022 Disposal of Property.pdf
    document Header Res 02-2022 Disposal of Property.pdf
  • Res 04-22 Establishing the Marketing and Communications Advisory Committee.pdf
    document Header Res 04-22 Establishing the Marketing and Communications Advisory Committee.pdf
  • Res 05-2022 CRA Agreement for 101 S Chillicothe.pdf
    document Header Res 05-2022 CRA Agreement for 101 S Chillicothe.pdf
  • Res 06-2022 Authorizing the Sale of Impounded Vehicles.pdf
    document Header Res 06-2022 Authorizing the Sale of Impounded Vehicles.pdf
  • Res 07-2022 Authorizing Sale of Village Property.pdf
    document Header Res 07-2022 Authorizing Sale of Village Property.pdf
  • Res 08-2022 Citizen Recognition Policy.pdf
    document Header Res 08-2022 Citizen Recognition Policy.pdf
  • Res 09-2022 ODOT Road Salt Contract for 2022.pdf
    document Header Res 09-2022 ODOT Road Salt Contract for 2022.pdf
  • Res 10-22 Entering Agreement with Rockmill Financial.pdf
    document Header Res 10-22 Entering Agreement with Rockmill Financial.pdf
  • Res 10-22a Employment Agreement for Village Administrator.20220711.pdf
    document Header Res 10-22a Employment Agreement for Village Administrator.20220711.pdf
  • Res 11-22 Purchase Agreemernt Anderson Noland for 134 Church St.20220711.pdf
    document Header Res 11-22 Purchase Agreemernt Anderson Noland for 134 Church St.20220711.pdf
  • Res 12-22 Sale of Impounded Vehicles.20220708.pdf
    document Header Res 12-22 Sale of Impounded Vehicles.20220708.pdf
  • Res 13-22 Authorizing Administrator to Execute a CRA 114 W Main St.pdf
    document Header Res 13-22 Authorizing Administrator to Execute a CRA 114 W Main St.pdf
  • Res 14-2022 Authorizing disposal of village property.20220808.pdf
    document Header Res 14-2022 Authorizing disposal of village property.20220808.pdf
  • Res 15-22 Authorizing Waiver of Park Fees for Darby Station Development, Transfer 40 Acres.pdf
    document Header Res 15-22 Authorizing Waiver of Park Fees for Darby Station Development, Transfer 40 Acres.pdf
  • Res 16-22 Approving Renewal of Waste Contract.pdf
    document Header Res 16-22 Approving Renewal of Waste Contract.pdf
  • Res 17-22 Authorize Disposal of Village Property.pdf
    document Header Res 17-22 Authorize Disposal of Village Property.pdf
  • Res 18-2022 - Authorizing Sale of Impounded Vehicles.pdf
    document Header Res 18-2022 - Authorizing Sale of Impounded Vehicles.pdf
  • Res 20-2022 Municipal Bridge Inspection Program Legislation Consent Signed.pdf
    document Header Res 20-2022 Municipal Bridge Inspection Program Legislation Consent Signed.pdf
  • Res 21-2022 Establishing Development Manager Position.pdf
    document Header Res 21-2022 Establishing Development Manager Position.pdf
  • Res 23-2022 Accepting the Determinations of the Compensation Plan Update.pdf
    document Header Res 23-2022 Accepting the Determinations of the Compensation Plan Update.pdf
  • Res 24-2022 Amending the Plain City Citizen Recognition Policy and Award Application.pdf
    document Header Res 24-2022 Amending the Plain City Citizen Recognition Policy and Award Application.pdf
  • Res 3-22 CRA Agreement 213 S Chillicothe St.pdf
    document Header Res 3-22 CRA Agreement 213 S Chillicothe St.pdf

202151 documents

Ordinances27 documents

  • 20-2021
    document Header 20-2021
    An Ordinance Accepting the Transfer of PID#113450 Johnson Court/Gray Street Parcel from The Ohio Department of Transportation
  • Ord 01-2021 Hofbauer Rezoning.pdf
    document Header Ord 01-2021 Hofbauer Rezoning.pdf
    An Ordinance Rezoning 48.85 +/- Acres Located Along North Chillicothe Street from Village of Plain City Community Business District ("B2") to Planned Residential Development District ("PRD") and Approving a Preliminary Development Plan for the Run at Hofbauer Preserve Residential Development
  • Ord 02 - 2021 Donating Abadoned Motorcycle.pdf
    document Header Ord 02 - 2021 Donating Abadoned Motorcycle.pdf
    A Resolution Approving the Madison County Multi-Jurisdictional Hazard Mitigation 5-Year Plan Update 3
  • Ord 03-2021 Adversite and Accept Bids for Villa Dr Water Main Replacement.pdf
    document Header Ord 03-2021 Adversite and Accept Bids for Villa Dr Water Main Replacement.pdf
  • Ord 04-2021 RoW Fees.pdf
    document Header Ord 04-2021 RoW Fees.pdf
    An Ordinance Setting the Costs for Certificate of Registration Fee and Construction Permit Fees for Right of Way Program, and Declaring an Emergency
  • Ord 05-2021 Ordinance to Solicit Bids for Uptown Streetscape Project.pdf
    document Header Ord 05-2021 Ordinance to Solicit Bids for Uptown Streetscape Project.pdf
    An Ordinance Authorizing the Village Administrator to Advertise and Accept Bids for the Uptown Streetscape Project
  • Ord 06-2021 AUthorizing the Advertisement and Bidding of the Paving Program.pdf
    document Header Ord 06-2021 AUthorizing the Advertisement and Bidding of the Paving Program.pdf
  • Ord 07-2021 Amending Council Mtg Place and Times.pdf
    document Header Ord 07-2021 Amending Council Mtg Place and Times.pdf
    An Ordinance Amending the Village of Plain City Codified Ordinance Chapter 121 Establishing Council Meetings Place and Time and Notice of Meetings Pursuant to The Municipal Charter Passage
  • Ord 08-2021 Updated Ordinance and Resolution Procedures.pdf
    document Header Ord 08-2021 Updated Ordinance and Resolution Procedures.pdf
    An Ordinance Amending the Village of Plain City Codified Ordinance Chapter 123 To Update the Codified Ordinance and Resolution Practices and Procedures Pursuant to the Municipal Charter Passage
  • Ord 09-2021 Establishing Position of Mayor.pdf
    document Header Ord 09-2021 Establishing Position of Mayor.pdf
    An Ordinance Amending the Village of Plain City Codified Ordinance Chapter 131 Establishing the Position of Mayor and The General Powers and Duties of The Mayor Pursuant to The Municipal Charter Passage
  • Ord 10-2021 Amending Village Administrator.pdf
    document Header Ord 10-2021 Amending Village Administrator.pdf
    An Ordinance Amending the Village of Plain City Codified Ordinance Chapter 133 Establishing A Village Administrator Form of Government and The Duties of The Administrator Pursuant to The Municipal Charter Passage
  • Ord 11-2021 Amending Fiscal Officer Position.pdf
    document Header Ord 11-2021 Amending Fiscal Officer Position.pdf
    An Ordinance Amending the Village of Plain City Codified Ordinance Chapter 135 Establishing A Fiscal Officer Position and the Duties of the Fiscal Officer Pursuant to The Municipal Charter Passage
  • Ord 12-2021 Amending Solicitor Position.pdf
    document Header Ord 12-2021 Amending Solicitor Position.pdf
    An Ordinance Amending the Village of Plain City Codified Ordinance Chapter 137 Establishing A Solicitor Position and The Duties of the Solicitor Pursuant to The Municipal Charter Passage
  • Ord 13-2021 Amending Police Dept.pdf
    document Header Ord 13-2021 Amending Police Dept.pdf
    An Ordinance Amending the Village of Plain City Codified Ordinance Chapter 139 Establishing A Police Department and The Staffing, Organization and Chain of Command of the Police Department Pursuant to The Municipal Charter Passage
  • Ord 14-2021 Amending Business Regulation and Cable Communications.pdf
    document Header Ord 14-2021 Amending Business Regulation and Cable Communications.pdf
    An Ordinance Amending the Village of Plain City Codified Ordinance Chapter 715 Establishing Business Regulation Code for Cable Communications Pursuant to the Municipal Charter Passage
  • Ord 16-2021 Amending Engineer.Zoning Position.pdf
    document Header Ord 16-2021 Amending Engineer.Zoning Position.pdf
    An Ordinance to Provide for Removing the Village of Plain City Codified Ordinance Chapter 136 – Village Engineer/Zoning Manager Pursuant to the Municipal Charter Passage
  • Ord 17-2021 Deleting Parks and Rec Director Position.pdf
    document Header Ord 17-2021 Deleting Parks and Rec Director Position.pdf
    An Ordinance to Provide for Removing the Village of Plain City Codified Ordinance Chapter 138 – Recreation and Parks Director Pursuant to the Municipal Charter Passage
  • Ord 18-2021 Amending Clerk of Council position.pdf
    document Header Ord 18-2021 Amending Clerk of Council position.pdf
    An Ordinance Establishing Codified Ordinance Chapter 134 To Create Clerk of Council Position Pursuant to the Municipal Charter Passage
  • Ord 19-2021 Amending Personnel Board of Appeals.pdf
    document Header Ord 19-2021 Amending Personnel Board of Appeals.pdf
    An Ordinance Establishing Codified Ordinance Chapter 144 To Create the Personnel Board of Appeals and To Set Composition, Duties and Functions of the Board Pursuant to The Municipal Charter Passage
  • Ord 21-2021 Advertising for Parking Lot Project.pdf
    document Header Ord 21-2021 Advertising for Parking Lot Project.pdf
    An Ordinance Authorizing the Village Administrator to Advertise and Accept Bids for the Uptown Parking Lot Project
  • Ord 22-21 Ordinance Providing for the Issuance and Sale of Notes.pdf
    document Header Ord 22-21 Ordinance Providing for the Issuance and Sale of Notes.pdf
  • Ord 23-21 Ordinance Approving a Supplemental Appropriation for the 2021 Budget.pdf
    document Header Ord 23-21 Ordinance Approving a Supplemental Appropriation for the 2021 Budget.pdf
  • Ord 24-21 Ordinance Authorizing the Village Solicitor to Accept Terms of OneOhio Settlement.pdf
    document Header Ord 24-21 Ordinance Authorizing the Village Solicitor to Accept Terms of OneOhio Settlement.pdf
  • Ord 25-21 Approving updated codified ordinances.pdf
    document Header Ord 25-21 Approving updated codified ordinances.pdf
  • Ord 27-21 Authorizing Sale of Real Property.pdf
    document Header Ord 27-21 Authorizing Sale of Real Property.pdf
  • Ord 28-21 Supplemental Appropriation.pdf
    document Header Ord 28-21 Supplemental Appropriation.pdf
  • Ord 29-2021 Setting Costs for Certification of Registration Fee and Construction Permit Fees for ROW Program.pdf
    document Header Ord 29-2021 Setting Costs for Certification of Registration Fee and Construction Permit Fees for ROW Program.pdf

Resolutions24 documents

  • Res 01-2021 Dispose of Village Property no Longer Needed for Public Use.pdf
    document Header Res 01-2021 Dispose of Village Property no Longer Needed for Public Use.pdf
  • Res 03-21 - Employee Policy Amendment - Covid Leave.pdf
    document Header Res 03-21 - Employee Policy Amendment - Covid Leave.pdf
    A Resolution Adopting a Temporary Amendment to the Village of Plain City Employee Policies and Procedures Handbook Related to COVID-19-Related Absences  ​
  • Res 04-2021 Modifying Pay of Village Employees.pdf
    document Header Res 04-2021 Modifying Pay of Village Employees.pdf
  • Res 05-2021 Sale of Impounded Vehicles.pdf
    document Header Res 05-2021 Sale of Impounded Vehicles.pdf
  • Res 06-2021 Lease with McCoy.pdf
    document Header Res 06-2021 Lease with McCoy.pdf
    A Resolution Authorizing and Directing the Village Administrator to Enter into a Lease With McCoy Heating for the Village-Owned Property Located at 231 Friend Street, and Declaring An Emergency
  • Res 07-21 WWTP Design - Plain City.pdf
    document Header Res 07-21 WWTP Design - Plain City.pdf
    A Resolution Replacing Resolution 30-20 And Authorizing the Village Administrator To Apply For, Accept, And Enter Into A Water Pollution Control Loan Fund (WPCLF) Agreement On Behalf Of The Village Of Plain City For Design Of A Wastewater Facility; And Designating A Dedicated Repayment Source For The Loan, And Declaring An Emergency
  • Res 08-21 WWTP Construction - Plain City.pdf
    document Header Res 08-21 WWTP Construction - Plain City.pdf
    A Resolution Replacing Resolution 30-20 And Authorizing the Village Administrator to Apply For, Accept, And Enter into A Water Pollution Control Loan Fund (WPCLF) Agreement on Behalf of The Village Of Plain City For Construction Of A Wastewater Facility; And Designating A Dedicated Repayment Source For The Loan, And Declaring An Emergency
  • Res 09-21 Noteman Rd Design - Plain City.pdf
    document Header Res 09-21 Noteman Rd Design - Plain City.pdf
    A Resolution Replacing Resolution 29-20 And Authorizing the Village Administrator to Apply For, Accept, And Enter into A Water Pollution Control Loan Fund (WPCLF Agreement on Behalf Of The Village Of Plain City For Design Of The Noteman Road Area Improvement Project; And Designating A Dedicated Repayment Source For The Loan, And Declaring An Emergency
  • Res 10-21 Noteman Rd Construction - Plain City.pdf
    document Header Res 10-21 Noteman Rd Construction - Plain City.pdf
    A Resolution Replacing Resolution 29-20 And Authorizing the Village Administrator to Apply For, Accept, And Enter Into A Water Pollution Control Loan Fund (WPCLF) Agreement On Behalf Of The Village Of Plain City For Construction Of The Noteman Road Area Improvement Project; And Designating A Dedicated Repayment Source For The Loan, And Declaring An Emergency
  • Res 11-2021 Authorizing Sale of Property.pdf
    document Header Res 11-2021 Authorizing Sale of Property.pdf
  • Res 12-2021 ODOT Salt Contract.pdf
    document Header Res 12-2021 ODOT Salt Contract.pdf
  • Res 13-2021 Authorizing Purchase Agreement for Parking Lot at Lovejoy Plaza.pdf
    document Header Res 13-2021 Authorizing Purchase Agreement for Parking Lot at Lovejoy Plaza.pdf
  • Res 14-2021 Resolution Authorizing Submittal of Natureworks App - union Co.pdf
    document Header Res 14-2021 Resolution Authorizing Submittal of Natureworks App - union Co.pdf
  • Res 15-2021 Resolution Authorizing Submittal of Natureworks App - Madison Co.pdf
    document Header Res 15-2021 Resolution Authorizing Submittal of Natureworks App - Madison Co.pdf
  • Res 16-2021 Authorizing the Supplemental Budget.pdf
    document Header Res 16-2021 Authorizing the Supplemental Budget.pdf
  • Res 16a-2021 Amending Personnel Handbook.pdf
    document Header Res 16a-2021 Amending Personnel Handbook.pdf
  • Res 17-2021 Res for ODOT Permit.pdf
    document Header Res 17-2021 Res for ODOT Permit.pdf
  • Res 20-2021 Purchase agreement for 183 Jackson Street.pdf
    document Header Res 20-2021 Purchase agreement for 183 Jackson Street.pdf
    A Resolution Authorizing and Directing the Village Administrator to Enter into a Purchase Agreement for Real Property Located at 183 S Jackson
  • Res 21-2021 Amending the 2021 Budget.pdf
    document Header Res 21-2021 Amending the 2021 Budget.pdf
    A Resolution Approving a Supplemental Appropriation of Funds and Amendments to the Village of Plain City 2021 Budget
  • Res 22-2021 Amending Fiscal Officer Employment Agreement.pdf
    document Header Res 22-2021 Amending Fiscal Officer Employment Agreement.pdf
  • Res 23-21 Amending Res 05-21 Sale of Impounded Vehicles Resolution.pdf
    document Header Res 23-21 Amending Res 05-21 Sale of Impounded Vehicles Resolution.pdf
  • Res 24-2021 Amending Administrator Employment Agreement.pdf
    document Header Res 24-2021 Amending Administrator Employment Agreement.pdf
  • Res 25-2021 Resolution establishing Water and Sewer Capacity Fees for Systems up to 8 in. in diameter.pdf
    document Header Res 25-2021 Resolution establishing Water and Sewer Capacity Fees for Systems up to 8 in. in diameter.pdf
  • Res 26-21 Resolution Authorizing Administrator to Participate in OPWC.pdf
    document Header Res 26-21 Resolution Authorizing Administrator to Participate in OPWC.pdf

202061 documents

Ordinances24 documents

  • Ord 01-20 Disapproving Final Development Oak Grove.pdf
    document Header Ord 01-20 Disapproving Final Development Oak Grove.pdf
    An ordinance disapproving a final development plan for the Oak Grove Residential development.
  • Ord 02-20 Amending Sec 121.02 code of ordinances.pdf
    document Header Ord 02-20 Amending Sec 121.02 code of ordinances.pdf
    An ordinance amending section 121.01 of the Village of Plain City Code of Ordinances, to amend the meeting time of the Village of Plain City Council
  • Ord 03-20 Rezoning along US RT 42 & RS2 planned residential district & approving development plan for The Jeffrson Village.pdf
    document Header Ord 03-20 Rezoning along US RT 42 & RS2 planned residential district & approving development plan for The Jeffrson Village.pdf
    An ordinance rezoning 6.512+/- acres located along US Route 42 (Parcels #02-00293.000 and #04-00640.000) from Darby Township "Agriculture" and Village of Plain City RS2 to a planned residential district ("PRD") and approving a development plan for the Jefferson Village residential development
  • Ord 04-20 Bids for S. Chillicothe st water main.pdf
    document Header Ord 04-20 Bids for S. Chillicothe st water main.pdf
    An ordinance authorizing the Village Administrator to advertise and accept BIDS for the South Chillicothe Street Water Main replacement Project
  • Ord 05-20 Bids for Uptown Public Parking Lot.pdf
    document Header Ord 05-20 Bids for Uptown Public Parking Lot.pdf
    An ordinance authorizing the Village Administrator to advertise and accept BIDS for the Uptown Public Parking lot improvement
  • Ord 06-20 Approve current replacement pgs to PC codified Ord & declaring an emergency.pdf
    document Header Ord 06-20 Approve current replacement pgs to PC codified Ord & declaring an emergency.pdf
    An ordinance to approve current replacement pages to the Plain City Codified Ordinances and declaring an emergency
  • Ord 07-20 Bid RepavingProject. 20200526.pdf
    document Header Ord 07-20 Bid RepavingProject. 20200526.pdf
    An ordinance authorizing the Village Administrator to advertise an accept BIDS for the Village of Plain City community-wide repaving project
  • Ord 08-20 Annexation Petition filed by Medco.pdf
    document Header Ord 08-20 Annexation Petition filed by Medco.pdf
    An ordinance accepting the annexation petition filed by Medco Properties with the Board of County Commissioners of Madison County, Ohio for annexation to the Village of Plain City, Ohio
  • Ord 09-20 Adopting Chapter 910 Outdoor seating and non permanent amenities.pdf
    document Header Ord 09-20 Adopting Chapter 910 Outdoor seating and non permanent amenities.pdf
    An ordinance adopting Chapter 910 the the Village of Plain City Municipal Code - Outdoor Seating and Non-Permanent Amenities
  • Ord 10-20 Bid for Capital Inmprovements project- Darby Fields Pathway.pdf
    document Header Ord 10-20 Bid for Capital Inmprovements project- Darby Fields Pathway.pdf
    An ordinance Authorizing the Village Administrator to Advertise and Accept Bids for the Village of Plain City Capital Improvement Project - Darby Fields Pathway Connection
  • Ord 11-20 Issuance and Sale of Unvoted General Obligation Notes.pdf
    document Header Ord 11-20 Issuance and Sale of Unvoted General Obligation Notes.pdf
    An ordinance providing for the issuance and sale of unvoted general obligation notes in the maximum aggregate principal amount of $1,450,000, in anticipation of the issuance of bonds, for the purpose of paying the costs of various municipal public improvement projects
  • Ord 12-20- Bids for Captial Inmprovement Project-Gay Street Reconstruction.pdf
    document Header Ord 12-20- Bids for Captial Inmprovement Project-Gay Street Reconstruction.pdf
    An ordinance authorizing the Village Administrator to advertise and accept bids for the Village of Plain City capital improvement project - Gay Street Reconstruction
  • Ord 13-20- Donation of Real Property along South Chillicothe Street.pdf
    document Header Ord 13-20- Donation of Real Property along South Chillicothe Street.pdf
  • Ord 14-20 Establishing Codified Ordinance Chapters 961, 962, 963, 964 and 965 Establishing Development Impact Fee Procedures on New Land Development for New Roadways.pdf
    document Header Ord 14-20 Establishing Codified Ordinance Chapters 961, 962, 963, 964 and 965 Establishing Development Impact Fee Procedures on New Land Development for New Roadways.pdf
    Establishing Codified Ordinance Chapters 961, 962, 963, 964 and 965 Establishing Development Impact Fee Procedures on New Land Development for New Roadways
  • Ord 15-20 Amending Village Ordinance 123.01 to Amend Locations for Posting of Ordinances, Resolutions and Notices.pdf
    document Header Ord 15-20 Amending Village Ordinance 123.01 to Amend Locations for Posting of Ordinances, Resolutions and Notices.pdf
    Amending Village Ordinance 123.01 to Amend Locations for Posting of Ordinances, Resolutions and Notices
  • Ord 16-20 Amending Village Ordinances Regulating B3 Central Business District.pdf
    document Header Ord 16-20 Amending Village Ordinances Regulating B3 Central Business District.pdf
  • Ord 17-20 Approving the Vacation of Public Alley Within the Village Near the Intersection of W Main and N Chillicothe.pdf
    document Header Ord 17-20 Approving the Vacation of Public Alley Within the Village Near the Intersection of W Main and N Chillicothe.pdf
  • Ord 18-20 Amending Section 1133.01(H) of Village Subdivision Regulation Fee and Permits.pdf
    document Header Ord 18-20 Amending Section 1133.01(H) of Village Subdivision Regulation Fee and Permits.pdf
  • Ord 19-20 Rezoning 335.83 Acres along US 161 from VPC RS2, B2, RU and I1 to Planned Residential and Approving Preliminary plan for Darby Station.pdf
    document Header Ord 19-20 Rezoning 335.83 Acres along US 161 from VPC RS2, B2, RU and I1 to Planned Residential and Approving Preliminary plan for Darby Station.pdf
  • Ord 20-20 Providng for Submitting the Question of Adopting Proposed Municipal Charter to Electors.pdf
    document Header Ord 20-20 Providng for Submitting the Question of Adopting Proposed Municipal Charter to Electors.pdf
  • Ord 21-2021 Advertising for Parking Lot Project.pdf
    document Header Ord 21-2021 Advertising for Parking Lot Project.pdf
    Setting the Costs for Certificate of Registration Fee and Construction Permit Fees for Right Of Way Program, Declaring an Emergency
  • Ord 22.20 Amending Section 933.08 of VPC Municipal Code of Ordinances Waiving the Water Capacity Charge Fee for Properties in Uptown District for Fire Protection.pdf
    document Header Ord 22.20 Amending Section 933.08 of VPC Municipal Code of Ordinances Waiving the Water Capacity Charge Fee for Properties in Uptown District for Fire Protection.pdf
    Amending Section 933.08 of VPC Municipal Code of Ordinances Waiving the Water Capacity Charge Fee for Properties in Uptown District for Fire Protection
  • Ord 23-20 Approving Final Development Plan for Oak Grove Residential Deve (1).pdf
    document Header Ord 23-20 Approving Final Development Plan for Oak Grove Residential Deve (1).pdf
  • Ord 24-20 Amending Ordinance 20-20 Providing Question of Adopting the Proposed Municipal CHarter to Electors and Declaring Emergency.pdf
    document Header Ord 24-20 Amending Ordinance 20-20 Providing Question of Adopting the Proposed Municipal CHarter to Electors and Declaring Emergency.pdf

Resolutions37 documents

  • Res 01-20 Zoning buffers proposed annexation.pdf
    document Header Res 01-20 Zoning buffers proposed annexation.pdf
    A resolution regarding zoning buffers in a proposed annexation of property containing 0.6893 acres more or less from Darby Township, Madison County, Ohio to the village of Plain City, Madison County, Ohio pursuant to the requirement of section 709.023(C) Ohio revised code and declaring emergency
  • Res 02-20 Proposed annexation of property from Darby twonship to PC.pdf
    document Header Res 02-20 Proposed annexation of property from Darby twonship to PC.pdf
    A service resolution in support of the proposed annexation of property containing 0.6893 acres more or less from Darby Township, Madison County, Ohio to the village of Plain City, Madison County, Ohio pursuant to the requirement of section 709.023 Ohio revised code and declaring an emergency
  • Res 03-20 OPWC.pdf
    document Header Res 03-20 OPWC.pdf
    A resolution authorizing the Village Administrator to prepare and submit an application to participate in the Ohio Public Works Commission State Capital Improvement and/ or Local Transportation Improvement Program(s) and to execute contracts as required, and declaring an emergency
  • Res 04-20 Community Reivestment area abatement agreement for 134 N. Chillicothe St.pdf
    document Header Res 04-20 Community Reivestment area abatement agreement for 134 N. Chillicothe St.pdf
    A resolution authorizing and directing the Village Administrator, as the Village Housing Officer, to execute a community reinvestment area abatement agreement for the property located at 134 North Chillicothe Street.
  • Res 05-20 To participate in OPWC state improvement and local transportation.pdf
    document Header Res 05-20 To participate in OPWC state improvement and local transportation.pdf
    A resolution authorizing the Village Administrator to prepare and submit an application to participate in the Ohio Public Works Commission state capital improvement program(s) and to execute contracts as required
  • Res 06-20 To file a water quality management plan.pdf
    document Header Res 06-20 To file a water quality management plan.pdf
    A resolution authorizing the Village Administrator to file a Water Quality Management (208) Plan with the Ohio Environmental Protection Agency
  • Res 07-20 Supplmental apporprriation of Funds and PC 2020 budget.pdf
    document Header Res 07-20 Supplmental apporprriation of Funds and PC 2020 budget.pdf
    A resolution approving a supplemental appropriation of funds and amendments to the Village of Plain City 2020 Budget and declaring emergency
  • Res 08-20 Coronavirus (COVID-19).pdf
    document Header Res 08-20 Coronavirus (COVID-19).pdf
    A resolution declaring an emergency in the Village of Plain City due to Coronavirus (COVID-19) outbreak and authorizing the Mayor to take all necessary steps to protect the health, safety, and welfares of the Village residents and declaring an emergency
  • Res 09-20 ODOT RD Salt Contracts.pdf
    document Header Res 09-20 ODOT RD Salt Contracts.pdf
    Resolution authorizing participation in the ODOT Road Salt contracts awarded in 2020 (Resolution 09-20)
  • Res 10-20 EmployeePoliciesProcedures.20200526.pdf
    document Header Res 10-20 EmployeePoliciesProcedures.20200526.pdf
    A resolution amending the Village of Plain City Employee Policies and Procedures Handbook
  • Res 11-20 Adopting the village PC parks and recreation master plan.pdf
    document Header Res 11-20 Adopting the village PC parks and recreation master plan.pdf
    A resolution adopting the Village of Plain City Parks and Recreation Master Plan
  • Res 12-20 Extending the provisions of RES 08-20 to declaration of Emergency.pdf
    document Header Res 12-20 Extending the provisions of RES 08-20 to declaration of Emergency.pdf
    A resolution extending the provisions of Resolution no. 08-20 declaration of emergency in the Village of Plain City due to the Coronavirus (COVID-19) outbreak and authorizing the Mayor to take all necessary steps to protect the health, safety, and welfare of the Village residents and declaring an emergency
  • Res 13-20 CT Consultants.WastewaterTreatmentExpansion.20200526.pdf
    document Header Res 13-20 CT Consultants.WastewaterTreatmentExpansion.20200526.pdf
    A resolution authorizing the Village Administrator to enter into a service contract with CT Consultants, INC., for the engineering design of the Village of Plain City Wastewater treatment plant expansion and modernization project, and declaring an emergency
  • Res 14-20 Accept Bid S Chillocthe Water Main Replacement. 20200526.pdf
    document Header Res 14-20 Accept Bid S Chillocthe Water Main Replacement. 20200526.pdf
    A resolution authorizing the Village Administrator to accept the BID of, and execute an agreement with G&G Enterprises, complete excavating services, LLC, for the South Chillicothe Street water main replacement project, and declaring an emergency
  • Res 15-20 Coronavirus relief Distrubution fund as a result of funding by the cornavirus ai relief and economic security act (CARES ACT).pdf
    document Header Res 15-20 Coronavirus relief Distrubution fund as a result of funding by the cornavirus ai relief and economic security act (CARES ACT).pdf
  • Res 16-20 Supplmental appopriation of funds and amednments to the Village of Plain City 2020 Budget.pdf
    document Header Res 16-20 Supplmental appopriation of funds and amednments to the Village of Plain City 2020 Budget.pdf
  • Res 17-20 Authorizing and Directing the Village Administrator to enter into a lease with the Wendt Group for the village-owned property located at 231 Friend Street.pdf
    document Header Res 17-20 Authorizing and Directing the Village Administrator to enter into a lease with the Wendt Group for the village-owned property located at 231 Friend Street.pdf
  • Res 18-20 An argreement with the Madsion County Prosecuting Attorney to Prosecute those criminal and traffic misdemanors occuring within that portion of the Village.pdf
    document Header Res 18-20 An argreement with the Madsion County Prosecuting Attorney to Prosecute those criminal and traffic misdemanors occuring within that portion of the Village.pdf
  • Res 19-20 Declaring the Official Intent and Reasonable Expectation of the Village on behalf of the State to Reimburstits OPWC Project Gay Street Fund Project No. CK15X.pdf
    document Header Res 19-20 Declaring the Official Intent and Reasonable Expectation of the Village on behalf of the State to Reimburstits OPWC Project Gay Street Fund Project No. CK15X.pdf
  • Res 20-20 Amending the Village of Plain City Employee Policies and Procedures Handbook.pdf
    document Header Res 20-20 Amending the Village of Plain City Employee Policies and Procedures Handbook.pdf
  • Res 21-20 Enter into a Right-of-way License Agreement for the Property Located at 157 Church St.pdf
    document Header Res 21-20 Enter into a Right-of-way License Agreement for the Property Located at 157 Church St.pdf
  • Res 22-20 Proposes to Replace Upgrade Guardrail End Assemblies on US 42.pdf
    document Header Res 22-20 Proposes to Replace Upgrade Guardrail End Assemblies on US 42.pdf
  • Res 23-20 Approving a Supplmental Appropriation of Funds and Amendments to the 2020 Budget and Declaring an Emergency.pdf
    document Header Res 23-20 Approving a Supplmental Appropriation of Funds and Amendments to the 2020 Budget and Declaring an Emergency.pdf
  • Res 24-20 Amending Fees for Pastime Park Recreation Fees and Aquatic Center Rates and Fees.pdf
    document Header Res 24-20 Amending Fees for Pastime Park Recreation Fees and Aquatic Center Rates and Fees.pdf
  • Res 25-20 Authorizing the Sale of Impounded Vehicles.pdf
    document Header Res 25-20 Authorizing the Sale of Impounded Vehicles.pdf
  • Res 27-20 Authorizing Administrator to Apply Accept and Enter Cooperative Agrteement for Constructino of Noteman Rd Improvement Project.pdf
    document Header Res 27-20 Authorizing Administrator to Apply Accept and Enter Cooperative Agrteement for Constructino of Noteman Rd Improvement Project.pdf
  • Res 28-20 Authorizing Administrator to Apply Accept and Enter Cooperative Agreement for Constrction of Wastewater Treatment Plant and Declaring Emergency.pdf
    document Header Res 28-20 Authorizing Administrator to Apply Accept and Enter Cooperative Agreement for Constrction of Wastewater Treatment Plant and Declaring Emergency.pdf
  • Res 29-20 Authorizing Administrator to Apply Accept and Enter Cooperative Agreement for Planning of Noteman Rd Improvement Project and Declaring Emergency.pdf
    document Header Res 29-20 Authorizing Administrator to Apply Accept and Enter Cooperative Agreement for Planning of Noteman Rd Improvement Project and Declaring Emergency.pdf
  • Res 30-20 Authorizing Administrator to Apply Accept and Enter Cooperative Agreement for Planning of Wastewater Treatment Plant Expansion and Declaring an Emergency.pdf
    document Header Res 30-20 Authorizing Administrator to Apply Accept and Enter Cooperative Agreement for Planning of Wastewater Treatment Plant Expansion and Declaring an Emergency.pdf
  • Res 31-20 Authorizing Participation in ODAS Cooperative Purchasing Program.pdf
    document Header Res 31-20 Authorizing Participation in ODAS Cooperative Purchasing Program.pdf
  • Res 32-20 Authorizing Execution of Contract with GovDealsInc for Internet Based Auction Services.pdf
    document Header Res 32-20 Authorizing Execution of Contract with GovDealsInc for Internet Based Auction Services.pdf
  • Res 33-20 Authorizing the Sale of Village Property.pdf
    document Header Res 33-20 Authorizing the Sale of Village Property.pdf
  • Res 34-20 Approving Amended Lease Agreement Between VPC and Miami Steam Threshers for Use of Certain Areas of Pastime Park.pdf
    document Header Res 34-20 Approving Amended Lease Agreement Between VPC and Miami Steam Threshers for Use of Certain Areas of Pastime Park.pdf
  • Res 35-20 Approving Generation Fee Abolishmnet Repeal for N Center Ohio Solid Waste District.pdf
    document Header Res 35-20 Approving Generation Fee Abolishmnet Repeal for N Center Ohio Solid Waste District.pdf
  • Res 35-20a Approving a Supplmental Appropriation of Funds and Amendements to 2020 Budget and Declaring Emergency.pdf
    document Header Res 35-20a Approving a Supplmental Appropriation of Funds and Amendements to 2020 Budget and Declaring Emergency.pdf
  • Res 36-20 Approving a Supplemental Appropriation of Funds and Amendments to VPC 2020 Budget and Declaring Emergency.pdf
    document Header Res 36-20 Approving a Supplemental Appropriation of Funds and Amendments to VPC 2020 Budget and Declaring Emergency.pdf
  • Res 37-20 Authorizing to Enter Into Agreement with OHM Zoning Code Developement and Rewrite.pdf
    document Header Res 37-20 Authorizing to Enter Into Agreement with OHM Zoning Code Developement and Rewrite.pdf

201931 documents

Ordinances16 documents

  • Ord 01-19 Accepting Donation of Real Prop S Chillicothe.pdf
    document Header Ord 01-19 Accepting Donation of Real Prop S Chillicothe.pdf
  • Ord 02-19 Setting Costs for Certifiate of Registration Fee and Construction Permit Fees for ROW Program.pdf
    document Header Ord 02-19 Setting Costs for Certifiate of Registration Fee and Construction Permit Fees for ROW Program.pdf
  • Ord 03-19 1186.05 Mowing and Litter Ordinance Amendments.pdf
    document Header Ord 03-19 1186.05 Mowing and Litter Ordinance Amendments.pdf
  • Ord 04-19 Codification Update.pdf
    document Header Ord 04-19 Codification Update.pdf
  • Ord 05-19 Issuance and Sale of Income TAx Bonds for Purpose of Paying Various Municipal Public Improvement Projects.pdf
    document Header Ord 05-19 Issuance and Sale of Income TAx Bonds for Purpose of Paying Various Municipal Public Improvement Projects.pdf
  • Ord 06-19 Providing Issuance and Sale of UnVoted Notes in Anticipation of Issuance of Bonds for Purpose of Paying Improvement Projects.pdf
    document Header Ord 06-19 Providing Issuance and Sale of UnVoted Notes in Anticipation of Issuance of Bonds for Purpose of Paying Improvement Projects.pdf
  • Ord 07-19 Rezoning 10885 Lafayette Plain City to Planned Residential Development for Madision Meadows Residential Development.pdf
    document Header Ord 07-19 Rezoning 10885 Lafayette Plain City to Planned Residential Development for Madision Meadows Residential Development.pdf
  • Ord 08-19 Designating West Jefferson Building Department as its Designated Building Dept.pdf
    document Header Ord 08-19 Designating West Jefferson Building Department as its Designated Building Dept.pdf
  • Ord 09-19 Ordinance Authorizing request to Cert VPC and Contract w WJ-241700.pdf
    document Header Ord 09-19 Ordinance Authorizing request to Cert VPC and Contract w WJ-241700.pdf
  • Ord 11-19 Accepting Public Improvements Constructed for Darby Fields Sections 1 and 2.pdf
    document Header Ord 11-19 Accepting Public Improvements Constructed for Darby Fields Sections 1 and 2.pdf
  • Ord 12-19 Accepting Improvements Constructed for Darby Fields Section 3.pdf
    document Header Ord 12-19 Accepting Improvements Constructed for Darby Fields Section 3.pdf
  • Ord 13-19 Accepting Annexation Petitin Filed with Board of County Commissioners of Madison Co by Gingerich for Annexation.pdf
    document Header Ord 13-19 Accepting Annexation Petitin Filed with Board of County Commissioners of Madison Co by Gingerich for Annexation.pdf
  • Ord 14-19 Amending Water and Sewer Rates Beginning March 1, 2020.pdf
    document Header Ord 14-19 Amending Water and Sewer Rates Beginning March 1, 2020.pdf
  • Ord 15-19 Amending Codified Municipal Income Tax Ord Chap 186 Sec 186.01 186.03 186.18 and Adopting New Chap 187.pdf
    document Header Ord 15-19 Amending Codified Municipal Income Tax Ord Chap 186 Sec 186.01 186.03 186.18 and Adopting New Chap 187.pdf
  • Ord 16-19 Rezoning 9.539 parcel 02-00088.000 from Darby Township to Planned Residential Darby Fields Residental Development.pdf
    document Header Ord 16-19 Rezoning 9.539 parcel 02-00088.000 from Darby Township to Planned Residential Darby Fields Residental Development.pdf
  • Ord 17-19 Accepting Annexation Petition Filed with Madison Co Board of Commissioners by Hostetler Farms for Annexation.pdf
    document Header Ord 17-19 Accepting Annexation Petition Filed with Madison Co Board of Commissioners by Hostetler Farms for Annexation.pdf

Resolutions15 documents

  • Res 01-19 Approving w Contingency CO Columbus Petition for Adjustment of Columbus Boundary.pdf
    document Header Res 01-19 Approving w Contingency CO Columbus Petition for Adjustment of Columbus Boundary.pdf
  • Res 03-19 Resurfacing Repavment Repairs SR161 Proposing Cooperation with Director of Transportation.pdf
    document Header Res 03-19 Resurfacing Repavment Repairs SR161 Proposing Cooperation with Director of Transportation.pdf
  • Res 04-19 Env Covenant with OEPA Rt 161 Bridge.pdf
    document Header Res 04-19 Env Covenant with OEPA Rt 161 Bridge.pdf
  • Res 05-19 ODOT Winter Contract Road Salt.pdf
    document Header Res 05-19 ODOT Winter Contract Road Salt.pdf
  • Res 08-19 Establishing Compensation for All Employees of the Village.pdf
    document Header Res 08-19 Establishing Compensation for All Employees of the Village.pdf
  • Res 09-19 RITA.pdf
    document Header Res 09-19 RITA.pdf
    Cease Contract w RITA Eff January 1 2020 for Collection of Taxes
  • Res 13-19 Pre-Annexation Agreement with F&T Hostetler Farms.pdf
    document Header Res 13-19 Pre-Annexation Agreement with F&T Hostetler Farms.pdf
  • Res 14-19 Enter into Long Term Leases for Provision of Public Parking.pdf
    document Header Res 14-19 Enter into Long Term Leases for Provision of Public Parking.pdf
  • Res 16-19 Proposed Annexation of Property 104 Acres from Darby Township owned Hostetler Farms.pdf
    document Header Res 16-19 Proposed Annexation of Property 104 Acres from Darby Township owned Hostetler Farms.pdf
  • Res 17-19 Zoning Buffers in Proposed Annexation 104 Acres from Darby Township Hostetler Farms.pdf
    document Header Res 17-19 Zoning Buffers in Proposed Annexation 104 Acres from Darby Township Hostetler Farms.pdf
  • Res 21-19 Execute Community Reinvestment ARea Abatement Agreement for Property 138 W Main St.pdf
    document Header Res 21-19 Execute Community Reinvestment ARea Abatement Agreement for Property 138 W Main St.pdf
  • Res 25-19 Determine if Necessary to Proceed with Submission to Electors.pdf
    document Header Res 25-19 Determine if Necessary to Proceed with Submission to Electors.pdf
  • Res 27-19 Rescinding Res 01-19.pdf
    document Header Res 27-19 Rescinding Res 01-19.pdf
  • Res 29-19 Preiminary Legislation LPA give Consent Director of Transportation for Bridge Inspections Program Services.pdf
    document Header Res 29-19 Preiminary Legislation LPA give Consent Director of Transportation for Bridge Inspections Program Services.pdf
  • Res 39-19 Approving Lease with Miami Valley Stem Threshers at Pastime Park.pdf
    document Header Res 39-19 Approving Lease with Miami Valley Stem Threshers at Pastime Park.pdf