2015 Resolutions

  1. C2015-01 Amending rules and regulations and revising rate schedule for cemeteries
  2. G2015-01 Initiating amendments to general provisions of the Zoning Resolution
  3. G2015-02 Initiating amendments to enforcement and penalties of the Zoning Resolution
  4. G2015-03 Appointing Robert Malloy as Law Director
  5. G2015-04 Retaining Elizabeth Stanton and Taft, Stettinius and Hollister as counsel for annexation matters
  6. G2015-05 Retaining Brenda Wehmer and Peck, Shaffer and Williams as bond counsel
  7. G2015-06 Requesting the county auditor to make advance payment of taxes
  8. G2015-07 Authorizing sale of firehouse property at Chapelsquare Drive
  9. G2015-08 Authorizing a temporary advance of $30,000 from General Fund to Lighting Assessment Fund
  10. G2015-09 Retaining Brenda Wehmer and Peck, Shaffer and Williams as special counsel
  11. G2015-10 Acceptance of insurance settlement and purchase of two Ford Explorers
  12. G2015-11 Declaring surplus items for disposal and ordering sale
  13. G2015-12 Authorizing a temporary advance of $5,000 from General Fund to Lighting Assessment Fund
  14. G2015-13 Appointing Philip J. Beck as interim Township Zoning Inspector
  15. G2015-14 Adopting a purchasing policy
  16. G2015-15 Authorizing a temporary advance of $25,000 from General Fund to Lighting Assessment Fund
  17. G2015-16 Authorizing the transfer of funds
  18. G2015-17 Retaining Todd Cooper and Squire Patton Boggs as bond counsel
  19. G2015-18 Declaring a levy for a renewal tax and increase in excess of the ten-mill limitation for police fire and EMS services
  20. G2015-19 Rescinding Resolution G9416 and adopting new rules for open meetings
  21. G2015-20 Determining to proceed with submission of tax levy
  22. G2015-21 Modify the membership of the Finance and Audit Committee
  23. G2015-22 Declaring surplus items for disposal
  24. G2015-23 Rescinding Resolution G-634 and adopting new regulations for regulation of transient vendors
  25. G2015-24 Declaring surplus items for disposal
  26. G2015-25 To amend fees for applications and other procedures under the Zoning Resolution
  27. G2015-26 Approve agreement with the Ohio Attorney General for delinquent debt collection
  28. G2015-27 Rescinding Resolution G2011-06 and adopting health reimbursement account procedures
  29. G2015-28 Approving contract with the Hamilton County Regional Planning Commission
  30. P2015-01 Rescinding Resolution P0002 which icked up the required contribution to PERS for the Township Administrator
  31. P2015-02 Establishing job classification or Assistant to Fiscal Officer
  32. P2015-03 Rescinding Resolution P2012-02 for Merit Pay System
  33. P2015-04 Revising Personnel Policy Manual for sick leave
  34. T2015-01 Establishing fire lanes on Kemperwoods Drive
  35. Z2015-01 Approving 2015-01 for text amendment for residential facilities
  36. Z2015-02 Approving 2015-02 for text amendment for enforcement