Notice of Resolutions Adopted March 24, 2026
Notice is hereby given that the West Chester Township Trustees adopted the following resolutions at their regular meeting on Tuesday, March 24, 2026: Resolution 09-2026 Amending the Township 2026 Permanent Appropriations and declaring an emergency and dispensing with the second reading, Resolution 10-2026 Accept the material terms of the OneOhio subdivision settlement and authorize the Township Administrator to execute the Participation Agreement for the OneOhio Subdivision Settlement with “Pharmaceutical Supply Chain Participants” (“Settling Pharmacies”) pursuant to the OneOhio Memorandum of Understanding and consistent with the terms of the July 21, 2021 National Opioid Settlement Agreement and declaring an emergency and dispensing with the second reading. Complete text may be viewed or obtained at the office of the West Chester Township Fiscal Officer, 9113 Cincinnati-Dayton Road, West Chester, Ohio 45069, 8:30 a.m. To 4:30 p.m. Monday through Friday.
West Chester Township Trustees
Bruce Jones, Fiscal Officer
Lisa D. Brown, Township Administrator
Notice Expires April 25, 2026
Board of Trustees
Case # ZMA 01-26 Nexus 42
Notice is hereby given as required under the "Ohio Revised Code" that a hearing of the West Chester Township Board of Trustees will be held on: Tuesday, April 14, 2026 at 5:00 p.m. in the Township Hall, 9113 Cincinnati-Dayton Road, West Chester, Ohio 45069. The purpose of this hearing is to discuss and decide on a proposed amendment to the West Chester Zoning Resolution Map,
An application to amend the West Chester Township Zoning Resolution Map has been filed by M/I Homes. Property to be redistricted by the proposed amendment: Situated in the State of Ohio, County of Butler, Township of West Chester,
Property address and parcel number included in this request are as follows: 9074 Cox Road, Parcel #’s: M5610-012-000-111, M5610-012-000-052,
The applicant is requesting a Zoning Map Amendment and Preliminary Development Plan approval from R-3 (Transitional Residence District) to R-PUD (Residential Planned Unit Development) for 82 townhomes on a total of 11.402 acres,
Related case material is available for public examination for a period of at least ten (10) days prior to the public hearing, in the West Chester Township Community Development Department, 9577 Beckett Road, Suite 100, West Chester, Ohio 45069, 8:30 a.m. to 4:30 p.m. Monday through Friday.
West Chester Township Zoning Commission
Tonya Pointer
Interim Community Development Director
Notice Expires April 14, 2026
Notice of Resolutions Adopted March 10, 2026
Notice is hereby given that the West Chester Township Trustees adopted the following resolutions at their regular meeting on Tuesday, March 10, 2026: Resolution 07-2026 Authorizing the Acceptance of the Proposed Agreed Entry Resolving the West Chester Township Board of Trustees’ Case Involving the Properties at 9366 Cincinnati Columbus Road and 9405 Cincinnati Columbus Road, Resolution 08-2026 granting a Right of Entry for sewer lining purposes on Township property located on Rialto Road with PID# M5610002000054: Bruce Jones, Fiscal Officer. Complete text may be viewed or obtained at the office of the West Chester Township Fiscal Officer, 9113 Cincinnati-Dayton Road, West Chester, Ohio 45069, 8:30 a.m. To 4:30 p.m. Monday through Friday.
West Chester Township Trustees
Bruce Jones, Fiscal Officer
Lisa D. Brown, Township Administrator
Notice Expires April 12, 2026