2018 New Legislation

Ordinances

Number Title Date Passed
2018 – 1 An Ordinance Establishing Building and Zoning Fees for the Village of Golf Manor and Declaring An Emergency 2/12/2018
2018 – 2 An Ordinance to Amend the Village Income Tax Code to Adopt Sections 718.80 through 718.95 of the Ohio Revised Code and Declaring An Emergency 2/23/2018
2018 – 3 An Ordinance Rescinding Ordinance No. 2017-3 2/26/2018
2018 – 4 An Ordinance Establishing Locations Near Which Persons Who Are Required to Register Under Ohio Revised Code § 2950.04 Are Prohibited from Occupying

List of Restricted Addresses

Also see ORD 2018-7

First Reading 3/26/2018

Second Reading 4/09/2018

Passed on Third Reading 5/14/2018

2018 – 5 An Ordinance Making Supplemental Appropriations 3/26/2018
2018 – 6 An Ordinance Making Supplemental Appropriations 6/11/2018
2018 – 7 An Ordinance Amending ORD. 2018-4 An Ordinance Establishing Locations Near Which Persons Who Are Required to Register Under Ohio Revised Code §2950.04 Are Prohibited from Occupying 5/29/2018
2018 – 8 An Ordinance Rezoning a Portion of Wiehe Road North of Losantiville Road to the I-A1(O) Industrial Overlay District First Reading 7/9/2018

Second Reading 7/23/2018

Passed on Third Reading 8/13/2018

2018 – 9 An Ordinance Updating the Procedure to Review and Amend the Zoning Code First Reading 7/9/2018

Second Reading 7/23/2018

Passed on Third Reading 8/13/2018

2018 – 10 An Ordinance Amending Section 1138.07,
Development Guidelines, Within the IA1(O)
Industrial Overlay District
First Reading 7/9/2018

Second Reading 7/23/2018

Passed on Third Reading 8/13/2018

2018 – 11 An Ordinance Amending Chapter 1149 of the Code of Ordinances Regulating Signs First Reading 7/9/2018

Second Reading 7/23/2018

Passed on Third Reading

8/13/2018

2018 – 12 An Ordinance Regulating Chickens

Permit Application

First Reading 7/23/2018

Second Reading  8/13/2018

Passed on Third Reading 8/27/2018

2018 – 13 An Ordinance Regulating Garage, Lawn, Yard,  and Basement Sales

Permit Application

First Reading 7/23/2018

Second Reading 8/13/2018

Passed on Third Reading 8/27/2018

2018 – 14 An Ordinance Transferring Funds from the Law Enforcement Drug Fund Bank Account to the General Fund Account 8/13/2018
2018 – 15 An Ordinance Amending Sections 505.07 and 505.14, Repealing Section 505.18, and Adding Section 505.072 Regulating Tethering Dogs, and Section 505.073 Extreme Weather Conditions for Dogs First Reading 8/27/2018

Second Reading 9/12/2018

Passed on Third Reading 9/26/2018

2018 – 16 An Ordinance Providing for an Election to Adopt An Amended Charter 8/27/2018
2018 – 17 An Ordinance Amending Section 152.1.134 Requiring Identifying Information First Reading 10/9/2018

Second Reading 10/22/2018

Passed on Third Reading 11/13/2018

2018 – 18 An Ordinance Accepting the Recommendation of the Planning Commission to Amend the Planning and Zoning Code Concerning Fences, the Procedure for Notification Concerning Variances, and the Application Fee for a Variance First Reading 10/9/2018

Second Reading 10/22/2018

Passed on Third Reading 11/13/2018

2018 – 19 An Ordinance Adopting Section 521.061 – Placing Dangerous Materials or Obstructions within the Street First Reading 10/9/2018

Second Reading 10/22/2018

Passed on Third Reading 11/13/2018

2018 – 20 An Ordinance Creating the Federal Law Enforcement Trust Fund First Reading 10/22/2018

Second Reading 11/13/2018

Third Reading 11/26/2018

2018 – 21 An Ordinance Making Supplemental Appropriations for Fiscal Year 2018 Pending
2018 – 22 An Ordinance Creating the Recreation Commission Fund First Reading 11/13/2018

Second Reading 11/26/2018

Third Reading 12/10/2018

2018 – 23 An Ordinance Amending Ordinance No. 2017-15 Setting Compensation for Employees of the Village of Golf Manor, Ohio and Declaring An Emergency 12/10/2018
2018 – 24 An Ordinance to Make Appropriations for Current Expenses of the Village of Golf Manor, Ohio During the Fiscal Year Ending December 31, 2019 12/10/2018

 

Resolutions

 Number  Title Date Passed
2018 – 1 A Resolution Requesting the County Auditor to Make Tax Advances Duing the Year 2018 Pursuant to Ohio Revised Code §321.34 1/8/2018
2018 – 2 A Resolution Establishing a Blanket Purchase Order Amount Limit as Required by Ohio Revised Code §5705.41(D)(3) 1/8/2018
2018 – 3 A Resolution Authorizing the Appointment of a Finance Director/Fiscal Officer 1/22/2018
2018 – 4 A Resolution Authorizing the Lease/Purchase of a 2018 Ford Dump truck and Accessory Equipment 2/26/2018
2018 – 5  A Resolution Establishing the Rules of Council 2/26/2018
2018 – 6 A Resolution Authorizing Contract with O’Rourke Demolition for 6258 Graceland Avenue 3/12/2018
2018 – 7 A Resolution Amending and Extending Resolution No. 2018-3 Appointing Matt Sanders as Finance Director/Fiscal Officer 3/12/2018
2018 – 8 A Resolution Amending Court Costs and Establishing the Mayor’s Court Operations and Facilities Fund 3/12/2018
2018 – 9 A Resolution Appointing the Village Administrator 03/26/2018
2018 – 10 A Resolution Authorizing An Agreement with Paycor to Provide Payroll Services 3/26/2018
2018 – 11 A Resolution Endorsing the Cincinnati Public School Board of Education Resolution Supporting School Safety 4/09/2018
2018 – 12 A Resolution Authorizing A Contract for Services with Hamilton County, Ohio to Dispose of Surplus Personal Property 4/09/2018
2018 – 13 A Resolution Confirming Internet Surplus Auction Designation with Hamilton County, Ohio and Authorizing the Sales of Surplus property  5/14/2018
2018 – 14 A Resolution Authorizing An Agreement with Greenhills for Limited Financial Services  5/14/2018
2018 – 15 A Resolution Authorizing the Appointment of a Finance Director/Fiscal Officer  5/14/2018
2018 – 16 A Resolution Declaring the Necessity of Levying a Tax in Excess of the 10-MILL Limitation Equal to 2.0 Renewal MILLS and Requesting the County Auditor to Certify Matters in Connection Therewith 5/14/2018
2018 – 17 A Resolution Authorizing the Lease/Purchase of Two 2018 Dodge Police Vehicles  5/14/2018
2018 – 18 A Resolution Amending Resolution No. 2018-16 and Declaring the Necessity of Levying a Tax in Excess of the 10-MILL Limitation Equal to 2.00 Renewal Mills and Requesting the County Auditor to Certify Matters in Connection Therewith 5/29/2018
2018 – 19 A Resolution Providing for the Submission to the Electorate of a 2.0 Mill Renewal Property Tax Levy for Current Operating Expenses in the Municipality 6/11/2018
2018 – 20 A Resolution Establishing Village Contributions to Employee Health Savings Accounts 6/11/2018
2018 – 21 A Resolution Authorizing the Village of Golf Manor 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 6/25/2018
2018 – 22 A Resolution Authorizing the Village of Golf Manor to Enter into a Contract with JMA Consultants, Inc. for Professional Services Related to General Engineering and Construction Oversight Services for Calendar Years 2018/2019 6/25/2018
2018 – 23 A Resolution Authorizing the Village Administrator to Sell Two Police Vehicles Not Required for Municipal Purposes to Support Another Local Government 6/25/2018
2018 – 24 A Resolution Authorizing the Internet Auction of Surplus Personal Property 6/25/2018
2018 – 25 A Resolution Approving Health Insurance Contract 6/25/2018
2018 – 26 A Resolution Recognizing the Need for the State of Ohio to Strengthen Requirements for Siting Natural Gas Pipelines to Include Public Safety Criteria As Well As Setbacks and Zoning Requirements; and Encouraging the Ohio General Assembly to Enact Legislation Implementing Such Changes 6/25/2018
2018 – 27 A Resolution Adopting a Tax Budget for 2019 7/9/2018
2018 – 28 A Resolution Authorizing a Contract Extension with Rumpke of Ohio, Inc. 7/23/2018
2018 – 29 A Resolution Authorizing the Village Administrator to Certify the Cost of Abatement to the Hamilton County Auditor for Nuisance Abatement Occurring at 6258 Graceland Avenue, Golf Manor, Ohio, Auditor’s Parcel Number 528-0001-0031 8/13/2018
2018 – 30 A Resolution Authorizing the Village Administrator to Certify to the Hamilton County Auditor the Cost to Abate High Grass, Weeds and Other Nuisances at 2658 Vera Avenue, Golf Manor, Ohio, Being Auditor’s Parcel Number 528-0003-0029 8/13/2018
2018 – 31 A Resolution Authorizing the Village Administrator to Certify to the Hamilton County Auditor the Cost to Abate High Grass, Weeds and Other Nuisances at 6423 Elbrook Avenue, Golf Manor, Ohio, Being Auditor’s Parcel Number 528-0004-0147 8/13/2018
2018- 32 A Resolution Terminating a Permanent 6.0 MILL Levy to Support Fire Services in the Village of Golf Manor 8/27/2018
2018- 33 A Resolution Accepting the Amounts and Rates as Determined by the Hamilton County Budget Commission and Authorizing the Necessary Tax Levies and Certifying Them to the County Auditor 10/22/2018
2018- 34 A Resolution Adopting the Hamilton County Multi-Hazard Mitigation Plan 11/13/2018
2018 – 35 A Resolution Authorizing an Assessment Agreement with the City of Cincinnati/Greater Cincinnati Water Works to Participate in the Lead Service Line Replacement Program In Committee for Review. This Resolution will be considered further in 2019.
2018 – 36 A Resolution Authorizing the Sale of Surplus Property Pending

Note: This page is provided as a dynamic listing of approved and draft legislation as it evolves. Some draft legislation is available under “Packet” on the “Council Minutes – 2018” page. Questions regarding the items posted on this page should be directed to the Village Administrator.

2017 | Legislation Home Page | 2019


Special Meeting of Council Tuesday, January 21, 2025 @ 7PM

GOLF MANOR (1/17/2025) – Mayor Densmore has called a special meeting of Council for Tuesday, January 21, 2025 @ 7PM ...

Rumpke Garbage & Recycling Delayed Until Wednesday This Week Due to Snow Storm

GOLF MANOR (1/6/2025) –Due to the weather and road conditions, Rumpke services will not be running on Monday January 6, ...

Village of Golf Manor Declares Level 2 Snow Emergency

GOLF MANOR (1/5/2025) The Hamilton County Sheriff’s Office along with the Village of Golf Manor have declared a Level 2 ...

Golf Manor Declares Snow Emergency Effective Sunday, January 5 at 10 AM

GOLF MANOR (1/4/2025) –The National Weather Service has declared a Winter Storm Warning effective at 10 AM Sunday, January 5 ...