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

202431 documents

Ordinances11 documents

  • Ordinance 01-2024 Amending the Codified Ordinances, Chapter 1137, Definitions, of Part Eleven of the Planning and Zoning Code
    document Header Ordinance 01-2024 Amending the Codified Ordinances, Chapter 1137, Definitions, of Part Eleven of the Planning and Zoning Code
  • Ordinance 02-2024 Amending the Codified Ordinances, Chapter 1183.11, Park Fee, of Part Eleven of the Planning and Zoning Code
    document Header Ordinance 02-2024 Amending the Codified Ordinances, Chapter 1183.11, Park Fee, of Part Eleven of the Planning and Zoning Code
  • Ordinance 03-2024 Amending the Codified Ordinances, Chapter 187, Income Tax, of Part One of the Administrative Code
    document Header Ordinance 03-2024 Amending the Codified Ordinances, Chapter 187, Income Tax, of Part One of the Administrative Code
  • Ordinance 04-2024 Amending the Codified Ordinances, Chapter 509.10, Excessive Noise, of Part Five of the General Offenses Code
    document Header Ordinance 04-2024 Amending the Codified Ordinances, Chapter 509.10, Excessive Noise, of Part Five of the General Offenses Code
  • Ordinance 05-2024 Approving a Supplemental Budget Update and Requesting a Waiver of the Second Reading
    document Header Ordinance 05-2024 Approving a Supplemental Budget Update and Requesting a Waiver of the Second Reading
  • Ordinance 06-2024 Establishing a Moratorium on the Cultivation, Processing, and Retail Sale of Adult Use Cannabis Within the Village of Plain City
    document Header Ordinance 06-2024 Establishing a Moratorium on the Cultivation, Processing, and Retail Sale of Adult Use Cannabis Within the Village of Plain City
  • Ordinance 07-2024 Amending the Codified Ordinances by the Removal of Chapter 185, Income Tax, of Part One of the Administrative Code
    document Header Ordinance 07-2024 Amending the Codified Ordinances by the Removal of Chapter 185, Income Tax, of Part One of the Administrative Code
  • Ordinance 08-2024 Approving Current Replacement Pages to the Plain City Codified Ordinances
    document Header Ordinance 08-2024 Approving Current Replacement Pages to the Plain City Codified Ordinances
  • Ordinance 09-2024 Rezoning 136.95 Acres at 0 US-42 from A1 to PUD
    document Header Ordinance 09-2024 Rezoning 136.95 Acres at 0 US-42 from A1 to PUD
  • Ordinance 10-2024 Accepting the Annexation Petition of 136.95 Acres from Darby Township, Madison County, Ohio to the Village of Plain City, Ohio
    document Header Ordinance 10-2024 Accepting the Annexation Petition of 136.95 Acres from Darby Township, Madison County, Ohio to the Village of Plain City, Ohio
  • Ordinance 36-2023 Amending the Codified Ordinances, Addition of Chapter 1185.06, Uptown Commercial Overlay District, and the Removal of Chapter 1327
    document Header Ordinance 36-2023 Amending the Codified Ordinances, Addition of Chapter 1185.06, Uptown Commercial Overlay District, and the Removal of Chapter 1327

Resolutions20 documents

  • Resolution 01-2024 Authorizing the Execution of a Contract with GovDeals, Inc. for Internet-Based Auction Services for 2024
    document Header Resolution 01-2024 Authorizing the Execution of a Contract with GovDeals, Inc. for Internet-Based Auction Services for 2024
  • Resolution 02-2024 Amending Resolution 32-2023 to Update the Wage Scale of Employees of the Plain City Police Department
    document Header Resolution 02-2024 Amending Resolution 32-2023 to Update the Wage Scale of Employees of the Plain City Police Department
  • Resolution 03-2024 Statement of Services Available to the Proposed Annexation of 0, 10335, and 10635 US-42 and Requesting a Waiver of the Second Reading
    document Header Resolution 03-2024 Statement of Services Available to the Proposed Annexation of 0, 10335, and 10635 US-42 and Requesting a Waiver of the Second Reading
  • Resolution 04-2024 Authorizing and Directing the Village Administrator to Enter Into a Pre-Annexation Agreement with Paragon Building Group Ltd
    document Header Resolution 04-2024 Authorizing and Directing the Village Administrator to Enter Into a Pre-Annexation Agreement with Paragon Building Group Ltd
  • Resolution 05-2024 Authorizing the Incorporation of the Plain City Area Development Corporation
    document Header Resolution 05-2024 Authorizing the Incorporation of the Plain City Area Development Corporation
  • Resolution 06-2024 Authorizing the Reestablishment of the Economic Development Committee
    document Header Resolution 06-2024 Authorizing the Reestablishment of the Economic Development Committee
  • Resolution 07-2024 Authorizing and Directing the Village Administrator to Apply for Safe Routes to School Project Funding
    document Header Resolution 07-2024 Authorizing and Directing the Village Administrator to Apply for Safe Routes to School Project Funding
  • Resolution 08-2024 Authorizing and Directing the Village Administrator to Apply to the CORPO Dedicated Funds Program and Requesting a Waiver of the Second Reading
    document Header Resolution 08-2024 Authorizing and Directing the Village Administrator to Apply to the CORPO Dedicated Funds Program and Requesting a Waiver of the Second Reading
  • Resolution 09-2024 Ratifying the Purchase Agreement with Info Depot, LLC for the Plain City Historic Depot and Requesting a Waiver of the Second Reading
    document Header Resolution 09-2024 Ratifying the Purchase Agreement with Info Depot, LLC for the Plain City Historic Depot and Requesting a Waiver of the Second Reading
  • Resolution 10-2024 Amending the Wage Scale of the Employees of the Plain City Police Department
    document Header Resolution 10-2024 Amending the Wage Scale of the Employees of the Plain City Police Department
  • Resolution 11-2024 Establishing the Cadet Position within the Plain City Police Department
    document Header Resolution 11-2024 Establishing the Cadet Position within the Plain City Police Department
  • Resolution 12-2024 Authorizing and Directing the Village Administrator to Enter Into a Contract with Outdoor FX for the Depot Project
    document Header Resolution 12-2024 Authorizing and Directing the Village Administrator to Enter Into a Contract with Outdoor FX for the Depot Project
  • Resolution 13-2024 Adopting and Implementing the Rules of Council
    document Header Resolution 13-2024 Adopting and Implementing the Rules of Council
  • Resolution 14-2024 Amending the Pastime Park Campground Rules Policy
    document Header Resolution 14-2024 Amending the Pastime Park Campground Rules Policy
  • Resolution 15-2024 Creating the Plain City Military Heroes Banner Program and Policy
    document Header Resolution 15-2024 Creating the Plain City Military Heroes Banner Program and Policy
  • Resolution 16-2024 Authorizing and Directing the Village Administrator to Enter Into an Agreement with the Village of West Jefferson Department of Development
    document Header Resolution 16-2024 Authorizing and Directing the Village Administrator to Enter Into an Agreement with the Village of West Jefferson Department of Development
  • Resolution 17-2024 Acting in Accordance with Ohio Revised Code § 128.08 to Approve the Union County 9-1-1 Final Plan
    document Header Resolution 17-2024 Acting in Accordance with Ohio Revised Code § 128.08 to Approve the Union County 9-1-1 Final Plan
  • Resolution 18-2024 Authorizing the Village Administrator to Award the Contract for the Storm Damage Roofing Restoration Project to Nelson Capital Roofing and Waiving the Second Reading
    document Header Resolution 18-2024 Authorizing the Village Administrator to Award the Contract for the Storm Damage Roofing Restoration Project to Nelson Capital Roofing and Waiving the Second Reading
  • Resolution 19-2024 Accepting the Donation to the Village of Plain City Parcels of Land Located 10215 NE Plain City-Georgesville Road, Plain City, OH
    document Header Resolution 19-2024 Accepting the Donation to the Village of Plain City Parcels of Land Located 10215 NE Plain City-Georgesville Road, Plain City, OH
  • Resolution 20-2024 Authorizing Participation in the ODOT Road Salt Contracts Awarded in 2024
    document Header Resolution 20-2024 Authorizing Participation in the ODOT Road Salt Contracts Awarded in 2024

202371 documents

Ordinances35 documents

  • Ordinance 01-2023 Setting the Costs for the Registration Fee and Construction Permit Fee for Right of Way Program - ROW Fee Ordinance 2023
    document Header Ordinance 01-2023 Setting the Costs for the Registration Fee and Construction Permit Fee for Right of Way Program - ROW Fee Ordinance 2023
  • Ordinance 02-2023 Amending Section 145 of the Codified Ordinances Tree Commission
    document Header Ordinance 02-2023 Amending Section 145 of the Codified Ordinances Tree Commission
  • Ordinance 03-2023 Approving a Supplemental Budget and Requesting a Waiver of Second Reading
    document Header Ordinance 03-2023 Approving a Supplemental Budget and Requesting a Waiver of Second Reading
  • Ordinance 04-2023 Authorizing the Village Administrator to Award the Noteman Road Area Improvements Project to Eramo Construction
    document Header Ordinance 04-2023 Authorizing the Village Administrator to Award the Noteman Road Area Improvements Project to Eramo Construction
  • Ordinance 05-2023 Approving a Supplemental Budget and Requesting a Waiver of Second Reading
    document Header Ordinance 05-2023 Approving a Supplemental Budget and Requesting a Waiver of Second Reading
  • Ordinance 06-2023 Approving Current Replacement Pages to the Plain City Codified Ordinances and Declaring an Emergency
    document Header Ordinance 06-2023 Approving Current Replacement Pages to the Plain City Codified Ordinances and Declaring an Emergency
  • Ordinance 07-2023 Accepting the Real Estate Transfer of Property Near OH-161 From MI Homes of Central Ohio LLC
    document Header Ordinance 07-2023 Accepting the Real Estate Transfer of Property Near OH-161 From MI Homes of Central Ohio LLC
  • Ordinance 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 Ordinance 08-2023 Accepting the Annexation Petition of 122.468 Acres from Darby Township, Madison County, Ohio to the Village of Plain City, Ohio
  • Ordinance 09-2023 Rezoning of 0.92 Acres at 354 N Chillicothe St and 360 N Chillicothe St from B1 to B2
    document Header Ordinance 09-2023 Rezoning of 0.92 Acres at 354 N Chillicothe St and 360 N Chillicothe St from B1 to B2
  • Ordinance 10-2023 Authorizing the Village Administrator to Award the Village of Plain City Community Repaving Project to Cap-Stone & Associates
    document Header Ordinance 10-2023 Authorizing the Village Administrator to Award the Village of Plain City Community Repaving Project to Cap-Stone & Associates
  • Ordinance 11-2023 Rezoning of 112.82 Acres at 0 Lafayette Plain City Rd from A1 to PRD (UPDATED)
    document Header Ordinance 11-2023 Rezoning of 112.82 Acres at 0 Lafayette Plain City Rd from A1 to PRD (UPDATED)
  • Ordinance 12-2023 Rezoning of 11.66 Acres at 0 US-42 from B2 to PCD
    document Header Ordinance 12-2023 Rezoning of 11.66 Acres at 0 US-42 from B2 to PCD
  • Ordinance 13-2023 Authorizing the Sale of Municipally Owned Personal Property Not Needed for Public Use
    document Header Ordinance 13-2023 Authorizing the Sale of Municipally Owned Personal Property Not Needed for Public Use
  • Ordinance 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 Ordinance 14-2023 Authorizing the Village Administrator to Award the Village of Plain City Wastewater Treatment Plant Expansion Project to Kirk Bros. Co., Inc
  • Ordinance 15-2023 Approving a 2023 Supplemental Budget Update
    document Header Ordinance 15-2023 Approving a 2023 Supplemental Budget Update
  • Ordinance 16-2023 Increasing the Compensation of the Mayor and Repealing All Prior Conflicting Ordinances and Resolutions
    document Header Ordinance 16-2023 Increasing the Compensation of the Mayor and Repealing All Prior Conflicting Ordinances and Resolutions
  • Ordinance 17-2023 Increasing the Compensation of the Members of the Legislative Authority and Repealing All Prior Conflicting Ordinances and Resolutions
    document Header Ordinance 17-2023 Increasing the Compensation of the Members of the Legislative Authority and Repealing All Prior Conflicting Ordinances and Resolutions
  • Ordinance 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 Ordinance 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
  • Ordinance 19-2023 Approving a 2023 Supplemental Budget Update
    document Header Ordinance 19-2023 Approving a 2023 Supplemental Budget Update
  • Ordinance 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 Ordinance 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
  • Ordinance 21-2023 - RENUMBERED
    document Header Ordinance 21-2023 - RENUMBERED
  • Ordinance 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 Ordinance 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
  • Ordinance 23-2023 Establishing a Moratorium on the Processing and Issuance of Any Certificates of Appropriateness for the Uptown Historic District With Limited Exceptions (FAILED)
    document Header Ordinance 23-2023 Establishing a Moratorium on the Processing and Issuance of Any Certificates of Appropriateness for the Uptown Historic District With Limited Exceptions (FAILED)
  • Ordinance 24-2023 Rezoning of 3.82 Acres at 225 Guy Avenue from I1 to B2
    document Header Ordinance 24-2023 Rezoning of 3.82 Acres at 225 Guy Avenue from I1 to B2
  • Ordinance 25-2023 Rezoning of 6.94 Acres at 265 Jefferson Street from I1 to B2
    document Header Ordinance 25-2023 Rezoning of 6.94 Acres at 265 Jefferson Street from I1 to B2
  • Ordinance 26-2023 Approving a 2023 Supplemental Budget Update
    document Header Ordinance 26-2023 Approving a 2023 Supplemental Budget Update
  • Ordinance 28-2023 Amending the Codified Ordinances, Chapter 1105, Definitions. of Part Eleven of the Planning and Zoning Code
    document Header Ordinance 28-2023 Amending the Codified Ordinances, Chapter 1105, Definitions. of Part Eleven of the Planning and Zoning Code
  • Ordinance 29-2023 Amending the Codified Ordinances, Adding Chapter 1181 and Removing Chapters 1177, 1178, 1179, and 1180
    document Header Ordinance 29-2023 Amending the Codified Ordinances, Adding Chapter 1181 and Removing Chapters 1177, 1178, 1179, and 1180
  • Ordinance 30-2023 Rezoning of 3.26 Acres at 0 US-42 from B2 to PUD
    document Header Ordinance 30-2023 Rezoning of 3.26 Acres at 0 US-42 from B2 to PUD
  • Ordinance 31-2023 Rezoning of 4.89 Acres at 0 US-42 from I1 to B2
    document Header Ordinance 31-2023 Rezoning of 4.89 Acres at 0 US-42 from I1 to B2
  • Ordinance 32-2023 Providing for the Issuance and Sale of Unvoted General Obligation Notes in the Maximum Aggregate Principal Amount of $500,000 and Declaring an Emergency
    document Header Ordinance 32-2023 Providing for the Issuance and Sale of Unvoted General Obligation Notes in the Maximum Aggregate Principal Amount of $500,000 and Declaring an Emergency
  • Ordinance 33-2023 Approving a Supplemental Budget Update and Requesting a Waiver of the Second Reading
    document Header Ordinance 33-2023 Approving a Supplemental Budget Update and Requesting a Waiver of the Second Reading
  • Ordinance 34-2023 Amending Chapter 951.07 and 951.08, Garbage Collection Rates and Billing, of the Codified Ordinances
    document Header Ordinance 34-2023 Amending Chapter 951.07 and 951.08, Garbage Collection Rates and Billing, of the Codified Ordinances
  • Ordinance 35-2023 Approving Final Appropriations for Current Expenses and Other Expenditures for the Village of Plain City Through December 31, 2024
    document Header Ordinance 35-2023 Approving Final Appropriations for Current Expenses and Other Expenditures for the Village of Plain City Through December 31, 2024
  • Ordinance 27-2023 Amending Chapter 913, Trees, of the Codified Ordinances
    document Header Ordinance 27-2023 Amending Chapter 913, Trees, of the Codified Ordinances

Resolutions36 documents

  • Resolution 01-2023 Authorizing the Execution of a Contract with GovDeals for Internet-Based Auction Services for 2023
    document Header Resolution 01-2023 Authorizing the Execution of a Contract with GovDeals for Internet-Based Auction Services for 2023
  • Resolution 02-2023 Authorizing the Participation in ODAS Cooperative Purchasing Program for 2023
    document Header Resolution 02-2023 Authorizing the Participation in ODAS Cooperative Purchasing Program for 2023
  • Resolution 03-2023 Amending the Rental Rates for Village of Plain City Facilities
    document Header Resolution 03-2023 Amending the Rental Rates for Village of Plain City Facilities
  • Resolution 04-2023 Establishing the Economic Development Committee
    document Header Resolution 04-2023 Establishing the Economic Development Committee
  • Resolution 05-2023 Authorizing a Pre-Annexation Agreement with Wilcox Investment Group
    document Header Resolution 05-2023 Authorizing a Pre-Annexation Agreement with Wilcox Investment Group
  • Resolution 06-2023 Amending the Wage Scale for Part-Time and Seasonal Employees
    document Header Resolution 06-2023 Amending the Wage Scale for Part-Time and Seasonal Employees
  • Resolution 07-2023 Statement of Services Available to the Proposed Annexation of 0, 10910, and 10930 Lafayette Plain City Road
    document Header Resolution 07-2023 Statement of Services Available to the Proposed Annexation of 0, 10910, and 10930 Lafayette Plain City Road
  • Resolution 08-2023 Adopting the Uptown Master Plan
    document Header Resolution 08-2023 Adopting the Uptown Master Plan
  • Resolution 09-2023 Amending the Police Department Part-Time Employee Wage Scale
    document Header Resolution 09-2023 Amending the Police Department Part-Time Employee Wage Scale
  • Resolution 10-2023 Authorizing the Write Off of Bad Debt From Past Due and Uncollectable Utility Accounts
    document Header Resolution 10-2023 Authorizing the Write Off of Bad Debt From Past Due and Uncollectable Utility Accounts
  • Resolution 11-2023 Authorizing Participation in the ODOT Road Salt Contracts Awarded in 2023
    document Header Resolution 11-2023 Authorizing Participation in the ODOT Road Salt Contracts Awarded in 2023
  • Resolution 12-2023 Accepting Public Improvements Constructed for Madison Meadows, Section One
    document Header Resolution 12-2023 Accepting Public Improvements Constructed for Madison Meadows, Section One
  • Resolution 13-2023 Accepting Public Improvements Constructed for Darby Station, Section 1, Parts 1-4
    document Header Resolution 13-2023 Accepting Public Improvements Constructed for Darby Station, Section 1, Parts 1-4
  • Resolution 14-2023 Accepting the Roundabout Public Improvement Constructed for Darby Station
    document Header Resolution 14-2023 Accepting the Roundabout Public Improvement Constructed for Darby Station
  • Resolution 15-2023 Authorizing the Sale of Impounded Vehicles
    document Header Resolution 15-2023 Authorizing the Sale of Impounded Vehicles
  • Resolution 16-2023 Authorizing the Village Administrator to Execute a Memorandum of Understanding with the Madison County Land Bank
    document Header Resolution 16-2023 Authorizing the Village Administrator to Execute a Memorandum of Understanding with the Madison County Land Bank
  • Resolution 17-2023 Adopting the Solid Waste Management Plan for the Allen-Champaign-Hardin-Madison-Shelby-Union Joint Solid Waste Management District
    document Header Resolution 17-2023 Adopting the Solid Waste Management Plan for the Allen-Champaign-Hardin-Madison-Shelby-Union Joint Solid Waste Management District
  • Resolution 18-2023 Establishing the Village of Plain City Tax Incentive Review Council
    document Header Resolution 18-2023 Establishing the Village of Plain City Tax Incentive Review Council
  • Resolution 19-2023 Establishing the Village of Plain City Community Reinvestment Area Housing Council and Appointing a Housing Officer
    document Header Resolution 19-2023 Establishing the Village of Plain City Community Reinvestment Area Housing Council and Appointing a Housing Officer
  • Resolution 20-2023 Authorizing the Execution of a CRA for 251 W Main Street
    document Header Resolution 20-2023 Authorizing the Execution of a CRA for 251 W Main Street
  • Resolution 21-2023 Replacing Resolution 08-2021 and Authorizing the Application for a WPCLF Agreement
    document Header Resolution 21-2023 Replacing Resolution 08-2021 and Authorizing the Application for a WPCLF Agreement
  • Resolution 22-2023 Authorizing a Pre-Annexation Agreement with PC 161 Holdings LLC
    document Header Resolution 22-2023 Authorizing a Pre-Annexation Agreement with PC 161 Holdings LLC
  • Resolution 23-2023 Amending the Length of Stay Policy for the Pastime Park Campground
    document Header Resolution 23-2023 Amending the Length of Stay Policy for the Pastime Park Campground
  • Resolution 24-2023 Authorizing the Village Administrator to Submit an Application for Ohio Public Works Commission Funding (OPWC)
    document Header Resolution 24-2023 Authorizing the Village Administrator to Submit an Application for Ohio Public Works Commission Funding (OPWC)
  • Resolution 25-2023 Authorizing the Village Administrator to Submit an Application for Water Pollution Control Loan Funding (WPCLF)
    document Header Resolution 25-2023 Authorizing the Village Administrator to Submit an Application for Water Pollution Control Loan Funding (WPCLF)
  • Resolution 26-2023 Authorizing and Implementing a Procedure for the Community Grant Program and Sponsorships
    document Header Resolution 26-2023 Authorizing and Implementing a Procedure for the Community Grant Program and Sponsorships
  • Resolution 27-2023 Authorizing and Implementing the General Fund Balance Policy
    document Header Resolution 27-2023 Authorizing and Implementing the General Fund Balance Policy
  • Resolution 28-2023 Authorizing and Implementing the Pastime Park Campground Rules Policy
    document Header Resolution 28-2023 Authorizing and Implementing the Pastime Park Campground Rules Policy
  • Resolution 29-2023 Adopting the Economic Development Strategy
    document Header Resolution 29-2023 Adopting the Economic Development Strategy
  • Resolution 30-2023 Authorizing the Village Administrator to Award the Contract for the Plain City Uptown Streetscape Project, Phase 3, to J&J Schlaegel, Inc
    document Header Resolution 30-2023 Authorizing the Village Administrator to Award the Contract for the Plain City Uptown Streetscape Project, Phase 3, to J&J Schlaegel, Inc
  • Resolution 31-2023 Authorizing the Village Administrator to Apply to the ODNR Land and Water Conservation Fund Program and Requesting a Waiver of the Second Reading
    document Header Resolution 31-2023 Authorizing the Village Administrator to Apply to the ODNR Land and Water Conservation Fund Program and Requesting a Waiver of the Second Reading
  • Resolution 32-2023 Amending the Wage Scale of the Employees of the Village of Plain City
    document Header Resolution 32-2023 Amending the Wage Scale of the Employees of the Village of Plain City
  • Resolution 33-2023 Amending the Rates and Fees for the Pastime Park Campground
    document Header Resolution 33-2023 Amending the Rates and Fees for the Pastime Park Campground
  • Resolution 34-2023 Authorizing and Directing the Village Administrator to Enter Into a Purchase Agreement with David Raber for Real Property Located at 10899 Converse Rd
    document Header Resolution 34-2023 Authorizing and Directing the Village Administrator to Enter Into a Purchase Agreement with David Raber for Real Property Located at 10899 Converse Rd
  • Resolution 35-2023 Amending the Rental Rates for Facilities Owned by the Village of Plain City
    document Header Resolution 35-2023 Amending the Rental Rates for Facilities Owned by the Village of Plain City
  • Resolution 36-2023 Authorizing the Transfer of OWDA Loans from the Village of Plain City to the MOWSD
    document Header Resolution 36-2023 Authorizing the Transfer of OWDA Loans from the Village of Plain City to the MOWSD

202254 documents

Ordinances28 documents

  • Ordinance 01-2022 Accepting Annexation of Beachy Property
    document Header Ordinance 01-2022 Accepting Annexation of Beachy Property
  • Ordinance 02-2022 Rezoning and Approving Development Plan for Madison Meadows Phase II
    document Header Ordinance 02-2022 Rezoning and Approving Development Plan for Madison Meadows Phase II
  • Ordinance 03-2022 Approving Supplemental Budget
    document Header Ordinance 03-2022 Approving Supplemental Budget
  • Ordinance 04-2022 Amending Zoning Inspector Duties
    document Header Ordinance 04-2022 Amending Zoning Inspector Duties
  • Ordinance 05-2022 Amending Snow Emergency Routes
    document Header Ordinance 05-2022 Amending Snow Emergency Routes
  • Ordinance 06-2022 Protecting Water from Backflow
    document Header Ordinance 06-2022 Protecting Water from Backflow
  • Ordinance 08-2022 Approving Current Replacement Pages to the Codified Ordinances and Declaring an Emergency
    document Header Ordinance 08-2022 Approving Current Replacement Pages to the Codified Ordinances and Declaring an Emergency
  • Ordinance 09-2022 Amending Codified Ordinance 933.06 Service Area
    document Header Ordinance 09-2022 Amending Codified Ordinance 933.06 Service Area
  • Ordinance 10-2022 Approving a Supplemental Budget Update
    document Header Ordinance 10-2022 Approving a Supplemental Budget Update
  • Ordinance 11-2022 Award 2022 Repaving Project to Strawser Paving
    document Header Ordinance 11-2022 Award 2022 Repaving Project to Strawser Paving
  • Ordinance 12-2022 Amending the Zoning Text and Development Plan for Darby Station Subarea D
    document Header Ordinance 12-2022 Amending the Zoning Text and Development Plan for Darby Station Subarea D
  • Ordinance 13-2022 Supplemental Appropriation of Funds to 2022 Budget
    document Header Ordinance 13-2022 Supplemental Appropriation of Funds to 2022 Budget
  • Ordinance 13-2022b Award Pastime Park Sports Court Reconstruction to Buckeye Fence Builders
    document Header Ordinance 13-2022b Award Pastime Park Sports Court Reconstruction to Buckeye Fence Builders
  • Ordinance 14-2022 Note Ordinance NM
    document Header Ordinance 14-2022 Note Ordinance NM
  • Ordinance 15-2022 Note Ordinance Renewal
    document Header Ordinance 15-2022 Note Ordinance Renewal
  • Ordinance 17-2022 Create Fund to Receive and Expend OneOhio Opioid Settlement
    document Header Ordinance 17-2022 Create Fund to Receive and Expend OneOhio Opioid Settlement
  • Ordinance 18-2022 Vacation of Alley Intersection of W Main and Jefferson Ave
    document Header Ordinance 18-2022 Vacation of Alley Intersection of W Main and Jefferson Ave
  • Ordinance 19-2022 Approve Supplemental Appropriation of Funds to 2022 Budget and Declaring Emergency
    document Header Ordinance 19-2022 Approve Supplemental Appropriation of Funds to 2022 Budget and Declaring Emergency
  • Ordinance 20-2022 Amendment to Ordinance 14-22 Relating to the Issuance and Sale of Notes and Declaring Emergency
    document Header Ordinance 20-2022 Amendment to Ordinance 14-22 Relating to the Issuance and Sale of Notes and Declaring Emergency
  • Ordinance 21-2022 Amending Codified Ordinances 1145.02 Permitted Uses in RU Rural District and Declaring Emergency
    document Header Ordinance 21-2022 Amending Codified Ordinances 1145.02 Permitted Uses in RU Rural District and Declaring Emergency
  • Ordinance 22-2022 Authorizing Commencement to Create Regional Water Sewer District and Declaring Emergency
    document Header Ordinance 22-2022 Authorizing Commencement to Create Regional Water Sewer District and Declaring Emergency
  • Ordinance 23-2022 Amending the DRB Appeal Process
    document Header Ordinance 23-2022 Amending the DRB Appeal Process
  • Ordinance 24-2022 Approving the Alley Vacation of a Public Alley Running Between Main Street and Bigelow Avenue
    document Header Ordinance 24-2022 Approving the Alley Vacation of a Public Alley Running Between Main Street and Bigelow Avenue
  • Ordinance 25-2022 Establishing a Community Monument Easement and Maintenance Agreement for the Clock Tower Property
    document Header Ordinance 25-2022 Establishing a Community Monument Easement and Maintenance Agreement for the Clock Tower Property
  • Ordinance 26-2022 Amending the Water and Sewer Rates
    document Header Ordinance 26-2022 Amending the Water and Sewer Rates
  • Ordinance 27-2022 Uptown Streetscape Award
    document Header Ordinance 27-2022 Uptown Streetscape Award
  • Ordinance 28-2022 Approving Final Appropriations for Current Expenses and Other Expenditures for 2023
    document Header Ordinance 28-2022 Approving Final Appropriations for Current Expenses and Other Expenditures for 2023
  • Ordinance 29-2022 Approving a Supplemental Budget to the 2022 Budget
    document Header Ordinance 29-2022 Approving a Supplemental Budget to the 2022 Budget

Resolutions26 documents

  • Resolution 01-2022 Authorizing the Trade in of Equipment
    document Header Resolution 01-2022 Authorizing the Trade in of Equipment
  • Resolution 02-2022 Authorizing the Disposal of Property
    document Header Resolution 02-2022 Authorizing the Disposal of Property
  • Resolution 03-2022 CRA Agreement for 213 S. Chillicothe Street
    document Header Resolution 03-2022 CRA Agreement for 213 S. Chillicothe Street
  • Resolution 04-2022 Establishing the Marketing and Communications Advisory Committee
    document Header Resolution 04-2022 Establishing the Marketing and Communications Advisory Committee
  • Resolution 05-2022 CRA Agreement for 101 S. Chillicothe Street
    document Header Resolution 05-2022 CRA Agreement for 101 S. Chillicothe Street
  • Resolution 06-2022 Authorizing the Sale of Impounded Vehicles
    document Header Resolution 06-2022 Authorizing the Sale of Impounded Vehicles
  • Resolution 07-2022 Authorizing the Sale of Village Property
    document Header Resolution 07-2022 Authorizing the Sale of Village Property
  • Resolution 08-2022 Citizen Recognition Policy
    document Header Resolution 08-2022 Citizen Recognition Policy
  • Resolution 09-2022 ODOT Road Salt Contract for 2022
    document Header Resolution 09-2022 ODOT Road Salt Contract for 2022
  • Resolution 10-2022 Entering into an Agreement with Rockmill Financial
    document Header Resolution 10-2022 Entering into an Agreement with Rockmill Financial
  • Resolution 10-2022a Employment Agreement for the Village Administrator
    document Header Resolution 10-2022a Employment Agreement for the Village Administrator
  • Resolution 11-2022 Purchase Agreement Anderson Noland for 134 Church Street
    document Header Resolution 11-2022 Purchase Agreement Anderson Noland for 134 Church Street
  • Resolution 12-2022 Authorizing the Sale of Impounded Vehicles
    document Header Resolution 12-2022 Authorizing the Sale of Impounded Vehicles
  • Resolution 13-2022 Authorizing Administrator to Execute a CRA for 114 W. Main Street
    document Header Resolution 13-2022 Authorizing Administrator to Execute a CRA for 114 W. Main Street
  • Resolution 14-2022 Authorizing the Disposal of Village Property
    document Header Resolution 14-2022 Authorizing the Disposal of Village Property
  • Resolution 15-2022 Authorizing the Waiver of Park Fees for Darby Station Development, Transfer 40 Acres
    document Header Resolution 15-2022 Authorizing the Waiver of Park Fees for Darby Station Development, Transfer 40 Acres
  • Resolution 16-2022 Approving the Renewal of the Waste Contract
    document Header Resolution 16-2022 Approving the Renewal of the Waste Contract
  • Resolution 17-2022 Authorizing the Disposal of Village Property
    document Header Resolution 17-2022 Authorizing the Disposal of Village Property
  • Resolution 18-2022 - Authorizing the Sale of Impounded Vehicles
    document Header Resolution 18-2022 - Authorizing the Sale of Impounded Vehicles
  • Resolution 20-2022 Municipal Bridge Inspection Program Legislation Consent Signed
    document Header Resolution 20-2022 Municipal Bridge Inspection Program Legislation Consent Signed
  • Resolution 21-2022 Establishing the Development Manager Position
    document Header Resolution 21-2022 Establishing the Development Manager Position
  • Resolution 23-2022 Accepting the Determinations of the Compensation Plan Update
    document Header Resolution 23-2022 Accepting the Determinations of the Compensation Plan Update
  • Resolution 24-2022 Amending the Plain City Citizen Recognition Policy and Award Application
    document Header Resolution 24-2022 Amending the Plain City Citizen Recognition Policy and Award Application
  • Resolution 25-2022 Amending the Village of Plain City Employee Policies and Procedures Handbook
    document Header Resolution 25-2022 Amending the Village of Plain City Employee Policies and Procedures Handbook
  • Resolution 26-2022 Approving the Award of a Permanent Citizen Recognition to Donnie Nickey
    document Header Resolution 26-2022 Approving the Award of a Permanent Citizen Recognition to Donnie Nickey
  • Resolution 27-2022 Amending the Rental Rates for Facilities Owned by the Village of Plain City
    document Header Resolution 27-2022 Amending the Rental Rates for Facilities Owned by the Village of Plain City

202169 documents

Ordinances27 documents

  • Ordinance 01-2021 Hofbauer Rezoning
    document Header Ordinance 01-2021 Hofbauer Rezoning
  • Ordinance 02-2021 Donating Abandoned Motorcycle
    document Header Ordinance 02-2021 Donating Abandoned Motorcycle
  • Ordinance 03-2021 Advertise and Accept Bids for Villa Drive Water Main Replacement
    document Header Ordinance 03-2021 Advertise and Accept Bids for Villa Drive Water Main Replacement
  • Ordinance 04-2021 Setting the Costs for Certificate of Registration Fee and Construction Permit Fees for Right of Way Program and Declaring an Emergency
    document Header Ordinance 04-2021 Setting the Costs for Certificate of Registration Fee and Construction Permit Fees for Right of Way Program and Declaring an Emergency
  • Ordinance 05-2021 Ordinance to Solicit Bids for Uptown Streetscape Project
    document Header Ordinance 05-2021 Ordinance to Solicit Bids for Uptown Streetscape Project
  • Ordinance 06-2021 Authorizing the Advertisement and Bidding of the Paving Program
    document Header Ordinance 06-2021 Authorizing the Advertisement and Bidding of the Paving Program
  • Ordinance 07-2021 Amending Council Meeting Place and Times
    document Header Ordinance 07-2021 Amending Council Meeting Place and Times
  • Ordinance 08-2021 Updated Ordinance and Resolution Procedures
    document Header Ordinance 08-2021 Updated Ordinance and Resolution Procedures
  • Ordinance 09-2021 Establishing Position of Mayor
    document Header Ordinance 09-2021 Establishing Position of Mayor
  • Ordinance 10-2021 Amending the Village Administrator Position
    document Header Ordinance 10-2021 Amending the Village Administrator Position
  • Ordinance 11-2021 Amending the Fiscal Officer Position
    document Header Ordinance 11-2021 Amending the Fiscal Officer Position
  • Ordinance 12-2021 Amending Solicitor Position
    document Header Ordinance 12-2021 Amending Solicitor Position
  • Ordinance 13-2021 Amending Police Department
    document Header Ordinance 13-2021 Amending Police Department
  • Ordinance 14-2021 Amending Business Regulation and Cable Communications
    document Header Ordinance 14-2021 Amending Business Regulation and Cable Communications
  • Ordinance 16-2021 Amending the Engineer and Zoning Position
    document Header Ordinance 16-2021 Amending the Engineer and Zoning Position
  • Ordinance 17-2021 Deleting the Parks and Recreation Director Position
    document Header Ordinance 17-2021 Deleting the Parks and Recreation Director Position
  • Ordinance 18-2021 Amending the Clerk of Council Position
    document Header Ordinance 18-2021 Amending the Clerk of Council Position
  • Ordinance 19-2021 Amending Personnel Board of Appeals
    document Header Ordinance 19-2021 Amending Personnel Board of Appeals
  • Ordinance 20-2021 Ordinance Accepting Transfer of PID #113450 Johnson Court and Gray St Parcels From ODOT
    document Header Ordinance 20-2021 Ordinance Accepting Transfer of PID #113450 Johnson Court and Gray St Parcels From ODOT
  • Ordinance 21-2021 Advertising for Parking Lot Project
    document Header Ordinance 21-2021 Advertising for Parking Lot Project
  • Ordinance 22-2021 Ordinance Providing for the Issuance and Sale of Notes
    document Header Ordinance 22-2021 Ordinance Providing for the Issuance and Sale of Notes
  • Ordinance 23-2021 Ordinance Approving a Supplemental Appropriation for the 2021 Budget
    document Header Ordinance 23-2021 Ordinance Approving a Supplemental Appropriation for the 2021 Budget
  • Ordinance 24-2021 Ordinance Authorizing the Village Solicitor to Accept Terms of OneOhio Settlement
    document Header Ordinance 24-2021 Ordinance Authorizing the Village Solicitor to Accept Terms of OneOhio Settlement
  • Ordinance 25-2021 Approving Updates to the Codified Ordinances
    document Header Ordinance 25-2021 Approving Updates to the Codified Ordinances
  • Ordinance 27-2021 Authorizing the Sale of Real Property
    document Header Ordinance 27-2021 Authorizing the Sale of Real Property
  • Ordinance 28-2021 Approving a Supplemental Appropriation
    document Header Ordinance 28-2021 Approving a Supplemental Appropriation
  • Ordinance 29-2021 Setting Costs for Certification of Registration Fee and Construction Permit Fees for ROW Program
    document Header Ordinance 29-2021 Setting Costs for Certification of Registration Fee and Construction Permit Fees for ROW Program

Resolutions42 documents

  • Resolution 01-2021 Disposing of Village Property No Longer Needed for Public Use
    document Header Resolution 01-2021 Disposing of Village Property No Longer Needed for Public Use
  • Resolution 02-2021 Adopting the Madison County Hazard Mitigation 5-Year Plan Update
    document Header Resolution 02-2021 Adopting the Madison County Hazard Mitigation 5-Year Plan Update
  • Resolution 03-2021 Employee Policy Amendment for COVID-19 Leave
    document Header Resolution 03-2021 Employee Policy Amendment for COVID-19 Leave
  • Resolution 04-2021 Modifying the Pay of Village Employees
    document Header Resolution 04-2021 Modifying the Pay of Village Employees
  • Resolution 05-2021 Authorizing the Sale of Impounded Vehicles
    document Header Resolution 05-2021 Authorizing the Sale of Impounded Vehicles
  • Resolution 06-2021 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
    document Header Resolution 06-2021 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
  • Resolution 07-2021 Replacing Resolution 30-2020 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
    document Header Resolution 07-2021 Replacing Resolution 30-2020 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
  • Resolution 08-2021 Replacing Resolution 30-2020 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
    document Header Resolution 08-2021 Replacing Resolution 30-2020 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
  • Resolution 09-2021 Replacing Resolution 29-2020 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
    document Header Resolution 09-2021 Replacing Resolution 29-2020 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
  • Resolution 10-2021 Replacing Resolution 29-2020 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
    document Header Resolution 10-2021 Replacing Resolution 29-2020 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
  • Resolution 11-2021 Authorizing the Sale of Property
    document Header Resolution 11-2021 Authorizing the Sale of Property
  • Resolution 12-2021 ODOT Salt Contract
    document Header Resolution 12-2021 ODOT Salt Contract
  • Resolution 13-2021 Authorizing the Purchase Agreement for Parking Lot at Lovejoy Plaza
    document Header Resolution 13-2021 Authorizing the Purchase Agreement for Parking Lot at Lovejoy Plaza
  • Resolution 14-2021 Authorizing the Submittal of NatureWorks Application for Union County
    document Header Resolution 14-2021 Authorizing the Submittal of NatureWorks Application for Union County
  • Resolution 15-2021 Resolution Authorizing the Submittal of NatureWorks Application for Madison County
    document Header Resolution 15-2021 Resolution Authorizing the Submittal of NatureWorks Application for Madison County
  • Resolution 16-2021 Approving a Supplemental Budget
    document Header Resolution 16-2021 Approving a Supplemental Budget
  • Resolution 16a-2021 Amending the Personnel Handbook
    document Header Resolution 16a-2021 Amending the Personnel Handbook
  • Resolution 17-2021 Authorizing the Village Administrator to Apply for an Ohio Department of Transportation Permit
    document Header Resolution 17-2021 Authorizing the Village Administrator to Apply for an Ohio Department of Transportation Permit
  • Resolution 18-2021 RESERVED
    document Header Resolution 18-2021 RESERVED
  • Resolution 19-2021 RESERVED
    document Header Resolution 19-2021 RESERVED
  • Resolution 20-2021 Authorizing the Purchase Agreement for 183 Jackson Street
    document Header Resolution 20-2021 Authorizing the Purchase Agreement for 183 Jackson Street
  • Resolution 21-2021 Approving a Supplemental Budget
    document Header Resolution 21-2021 Approving a Supplemental Budget
    A Resolution Approving a Supplemental Appropriation of Funds and Amendments to the Village of Plain City 2021 Budget
  • Resolution 22-2021 Amending Fiscal Officer Employment Agreement
    document Header Resolution 22-2021 Amending Fiscal Officer Employment Agreement
  • Resolution 23-2021 Amending Resolution 05-2021 Sale of Impounded Vehicles Resolution
    document Header Resolution 23-2021 Amending Resolution 05-2021 Sale of Impounded Vehicles Resolution
  • Resolution 24-2021 Amending the Administrator Employment Agreement
    document Header Resolution 24-2021 Amending the Administrator Employment Agreement
  • Resolution 25-2021 Establishing Water and Sewer Capacity Fees for Systems Up to 8 Inches in Diameter
    document Header Resolution 25-2021 Establishing Water and Sewer Capacity Fees for Systems Up to 8 Inches in Diameter
  • Resolution 26-2021 Authorizing Administrator to Participate in OPWC
    document Header Resolution 26-2021 Authorizing Administrator to Participate in OPWC
  • Resolution 27-2021 Accepting Bids for the Uptown Parking Lot Project
    document Header Resolution 27-2021 Accepting Bids for the Uptown Parking Lot Project
  • Resolution 28-2021 Authorizing a Pre-Annexation Agreement of Beachy Property
    document Header Resolution 28-2021 Authorizing a Pre-Annexation Agreement of Beachy Property
  • Resolution 29-2021 Awarding the Streetscape Contract to Wolf Creek
    document Header Resolution 29-2021 Awarding the Streetscape Contract to Wolf Creek
  • Resolution 30-2021 Authorizing a CRA Agreement for 160 W. Main Street
    document Header Resolution 30-2021 Authorizing a CRA Agreement for 160 W. Main Street
  • Resolution 31-2021 Authorizing a CRA Agreement for 156 W. Main Street
    document Header Resolution 31-2021 Authorizing a CRA Agreement for 156 W. Main Street
  • Resolution 32-2021 Authorizing and Directing the Village Administrator to Execute a Findings and Orders Agreement with the Ohio EPA
    document Header Resolution 32-2021 Authorizing and Directing the Village Administrator to Execute a Findings and Orders Agreement with the Ohio EPA
  • Resolution 33-2021 Authorizing the Village Administrator to Execute an Agreement with J&J Schlaegel, Inc the Jackson Boulevard and Wesley Avenue Water Main Improvement Project
    document Header Resolution 33-2021 Authorizing the Village Administrator to Execute an Agreement with J&J Schlaegel, Inc the Jackson Boulevard and Wesley Avenue Water Main Improvement Project
  • Resolution 34-2021 Service Resolution in Support of the Annexation of 79.644 Acres
    document Header Resolution 34-2021 Service Resolution in Support of the Annexation of 79.644 Acres
  • Resolution 35-2021 A Resolution Regarding Zoning Buffers for the Proposed Annexation of 79.644 Acres
    document Header Resolution 35-2021 A Resolution Regarding Zoning Buffers for the Proposed Annexation of 79.644 Acres
  • Resolution 36-2021 A Resolution of Commitment to Sustainable2050
    document Header Resolution 36-2021 A Resolution of Commitment to Sustainable2050
  • Resolution 37-2021 Authorizing the Sale of Village Property
    document Header Resolution 37-2021 Authorizing the Sale of Village Property
  • Resolution 38-2021 Authorizing Participation in ODOT Road Salt Contracts Awarded in 2022
    document Header Resolution 38-2021 Authorizing Participation in ODOT Road Salt Contracts Awarded in 2022
  • Resolution 39-2021 Authorizing the Execution of a Contract with GovDeals for Internet Based Auction Services for 2022
    document Header Resolution 39-2021 Authorizing the Execution of a Contract with GovDeals for Internet Based Auction Services for 2022
  • Resolution 40-2021 Authorizing the Participation in ODAS Cooperative Purchasing Program for 2022
    document Header Resolution 40-2021 Authorizing the Participation in ODAS Cooperative Purchasing Program for 2022
  • Resolution 41-2021 Authorizing the Sale and/or the Disposal of Village Property
    document Header Resolution 41-2021 Authorizing the Sale and/or the Disposal of Village Property

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