Vacant Properties Identified in the Village of Golf Manor

Village Ordinance 2019-4, passed by Council on March 25, 2019, requires that Village Administration notify owners of properties identified as “vacant” that they are required to license such property and adhere to requirements listed in the Ordinance.

The following properties have been so identified by a Village Property Maintenance Enforcement, Building Code, or Law Enforcement Official:

Property Owner Owner Address Property Address Residential/

Commercial

Auditor’s

Parcel Number

Date of Initial License License Expiration Date Date of Certified Notice
Andre E. Campbell 2935 Lafeuille Ave, 45211 2366 Losantiville R – Multi 528-0004-0331-00 7/23/2019
Johnson, Chephren 4145 Pinewood Lake Dr., Bakersfield, CA 93309 2336 Losantiville R – Multi 528-0004-0290-00 7/23/2019
Jacob Ben Shoushan 10901 Reed Hartman #316, Cincinnati, OH 45242 2198 Losantiville Commercial 528-0004-0392-00 7/23/2019
Kreines Jeffrey & Jennifer 2870 Losantiridge Ave, Cincinnati, OH 45213 2200 Losantiville Commercial 528-0004-0257-00 7/23/2019
Edgar Construction LLC TR 9468 Towne Square Ave, Cincinnati, OH 45252 6414 Elbrook R – Single 528-0004-0116-00 7/23/2019
Thomas Marilyn C 6423 Elbrook Ave, Cincinnati, OH 45237 6423 Elbrook R – Single 528-0004-0147-00 7/23/2019

Questions may be addressed to bce@golfmanoroh.gov.


Schedule of Meetings, October 2025

October 2025 Monday, October 6, 2025 6:00 PM: Recreation Commission 7:00 PM: Planning Commission Monday, October 20, 2025 6:00 PM: Community ...

Notice of Public Hearing

GOLF MANOR (Sept 19, 2025) NOTICE OF PUBLIC HEARING   Sept 19, 2025 Dear Golf Manor Property Owner: This letter ...

Solicitor RFP

SOL1 RFP response due Monday, Oct 27, 2025 no later than 4:30 PM EDT. The Village of Golf Manor will ...

Special Meeting of Executive Committee, Tuesday, Sept 16 @ 7:30 PM

Sept 15, 2025 A Special Meeting of Council's Executive Committee was called at the Sept 15, 2025 Council Meeting.  The ...