Municipal Bulletin

2020 Information

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 SEQ in Descending Order within category

2020 Council Agendas20 documents

  • 12-10-20 Council Agenda
    document seq 12.00
  • 11-30-20 Agenda (Budget Study Session)
    document seq 11.01
  • 11-12-20 Council Agenda
    document seq 11.00
  • 10-22-20 Council Agenda - CANCELLED
    document seq 10.01
  • 10-8-20 Council Agenda
    document seq 10.00
  • 9-24-20 Council Agenda - CANCELLED
    document seq 9.01
  • 9-10-20 Council Agenda - REVISED
    document seq 9.00
  • 8-13-20 Council Agenda
    document seq 8.00
  • 7-9-20 Council Agenda
    document seq 7.00
  • 6-11-20 Council Agenda
    document seq 6.00
  • 5-28-20 Council Agenda
    document seq 5.01
  • 5-14-20 Council Agenda
    document seq 5.00
  • 4-23-20 Council Agenda
    document seq 4.01
  • 4-9-20 Council Agenda - Work Session
    document seq 4.00
  • 3-26-20 Council Agenda - Work Session - CANCELLED
    document seq 3.01
  • 3-12-20 Council Agenda
    document seq 3.00
  • 2-27-20 Council Agenda
    document seq 2.01
  • 2-13-20 Council Agenda
    document seq 2.00
  • 1-23-20 & 1-24-20 Council Agenda - Special Meeting - Strategic Planning
    document seq 1.01
  • 1-9-20 Council Agenda
    document seq 1.00

2020 Administrative Memos14 documents

  • 12-10-20 Council Memo
    document seq 12.00
  • 11-12-20 Council Memo
    document seq 11.00
  • 10-8-20 Council Memo
    document seq 10.00
  • 9-10-20 Council Memo
    document seq 9.00
  • 8-13-20 Council Memo
    document seq 8.00
  • 7-9-20 Council Memo
    document seq 7.00
  • 6-11-20 Council Memo
    document seq 6.00
  • 5-28-20 Council Memo
    document seq 5.01
  • 5-14-20 Council Memo
    document seq 5.00
  • 4-23-20 Council Memo
    document seq 4.00
  • 3-12-20 Council Memo
    document seq 3.00
  • 2-27-20 Council Memo
    document seq 2.01
  • 2-13-20 Council Memo
    document seq 2.00
  • 1-9-20 Council Memo
    document seq 1.00

2020 Council Legislation91 documents

  • Resolution 2020-73 Electing members to the Volunteer Firefighters' Dependent Fund Board
    document seq 73.00
  • Resolution 2020-72 Accepting rights-of-way for public maintenance in the Retreat at Summit Park
    document seq 72.00
  • Resolution 2020-71 Awarding a contract (bid) for the Small Infrastructure Project
    document seq 71.00
  • Resolution 2020-70 Authorizing a contract (bid) for waste collection and recycling services
    document seq 70.00
  • Resolution 2020-69 Authorizing streetlight maintenance agreement with Duke Energy
    document seq 69.00
  • Resolution 2020-68 Authorizing professional engineering service fees
    document seq 68.00
  • Resolution 2020-67 Updating the Community Development Fee Schedule
    document seq 67.00
  • Resolution 2020-66 Updating Blue Ash golf course related fees
    document seq 66.00
  • Resolution 2020-65 Authorizing field usage agreement with Ursuline Academy
    document seq 65.00
  • Resolution 2020-64 Appointing a member to the Civil Service Commission
    document seq 64.00
  • Resolution 2020-63 Adopting 2021 Pay Plan
    document seq 63.00
  • Resolution 2020-62 Adopting 2021 final budget
    document seq 62.00
  • Resolution 2020-61 Budget amendments
    document seq 61.00
  • Resolution 2020-60 Intent to appropriate interests in land for the HAM-Plainfield Roundabouts Project
    document seq 60.00
  • Resolution 2020-59 Approving a final plat for Summit View Subdivision dedicating rights-of-way
    document seq 59.00
  • Resolution 2020-58 Authorizing purchase of Emergency Medical Services vehicle
    document seq 58.00
  • Resolution 2020-57 Budget amendments
    document seq 57.00
  • Resolution 2020-56 Accepting property tax rates from Hamilton County
    document seq 56.00
  • Resolution 2020-55 MVRMA membership renewal
    document seq 55.00
  • Resolution 2020-54 Intent to appropriate interests in land for the HAM-Plainfield Roundabouts Project
    document seq 54.00
  • Resolution 2020-53 Authorizing a professional services contract for temporary ice rink at Summit Park
    document seq 53.00
  • Resolution 2020-52 Authorizing contracts for employee benefits coverage
    document seq 52.00
  • Resolution 2020-51 Budget amendments
    document seq 51.00
  • Resolution 2020-50 Levying special assessments on real property pursuant to Chapter 911 of the Blue Ash Code
    document seq 50.00
  • Resolution 2020-49 Authorizing a multi-year professional services contract with Peel9 Inc.
    document seq 49.00
  • Resolution 2020-48 Intent to appropriate interests in land from KM Blue Ash Development Company
    document seq 48.00
  • Resolution 2020-47 Intent to appropriate interests in land from Blue Ash, OH Realty LLC
    document seq 47.00
  • Resolution 2020-46 Intent to appropriate interests in land from Hasan Ismail 
    document seq 46.00
  • Resolution 2020-45 Intent to appropriate interests in land from Speedway Superamerica, LLC
    document seq 45.00
  • Resolution 2020-44 Budget Amendments
    document seq 44.00
  • Resolution 2020-43 Authorizing a Tax Increment Financing (TIF) arrangement for Serene Suites Project
    document seq 43.00
  • Resolution 2020-42 Approving an application to designate a Community Entertainment District
    document seq 42.00
  • Resolution 2020-41 Police Body-Worn Camera Contract
    document seq 41.00
  • Resolution 2020-40 Appointing Members to the BSA-BZA
    document seq 40.00
  • Resolution 2020-39 Authorizing the Purchase of Property
    document seq 39.00
  • Resolution 2020-38 Budget Amendments
    document seq 38.00
  • Resolution 2020-37 Approving the 2021 Tax Budget
    document seq 37.00
  • Resolution 2020-36 Patrol Car Camera System Contract
    document seq 36.00
  • Resolution 2020-35 Awarding Bid for Donjoy Sidewalk Project
    document seq 35.00
  • Resolution 2020-34 Awarding Bid for 2020 Culvert Repairs Project
    document seq 34.00
  • Resolution 2020-33 Appointing Members to the Planning Commission
    document seq 33.00
  • Resolution 2020-32 Re-appointing Member to Rec Board
    document seq 32.00
  • Resolution 2020-31 Re-appointing Members to CSC, CRC and BTR
    document seq 31.00
  • Resolution 2020-30 Requesting Funds from the County Coronavirus Relief Distribution Fund
    document seq 30.00
  • Resolution 2020-29 Making Councilmanic Appointments
    document seq 29.00
  • Resolution 2020-28 Filling Vacancy for Council At-Large REVISED
    document seq 28.00
  • Resolution 2020-27 Awarding Bid for 2020 Striping Program Project
    document seq 27.00
  • Resolution 2020-26 Approving Final Development Plan - Summit View Office Building
    document seq 26.00
  • Attachments to Resolutions 2020-23, 2020-24 and 2020-25
    document seq 25.01
  • Resolution 2020-25 Levying ESID Assessments
    document seq 25.00
  • Resolution 2020-24 ESID Resolution to Proceed
    document seq 24.00
  • Resolution 2020-23 Approving ESID Petition and Declaring Necessity
    document seq 23.00
  • Resolution 2020-22 Approval of plat for ROW Dedication to City of Blue Ash
    document seq 22.00
  • Resolution 2020-21 Authorizing Purchase of Property
    document seq 21.00
  • Resolution 2020-20 Budget Amendments
    document seq 20.00
  • Resolution 2020-19 Downtown Strategic Plan
    document seq 19.00
  • Resolution 2020-18 Apportioning Local Government Fund
    document seq 18.00
  • Resolution 2020-17 Capital Electric Traffic Signal Services
    document seq 17.00
  • Resolution 2020-16 Budget Amendments
    document seq 16.00
  • Ordinance 2020-15 Initiating proceedings to appropriate property for the HAM-Plainfield Roundabouts Project
    document seq 15.01
  • Resolution 2020-15 Special Property Assessments - Property Maintenance
    document seq 15.00
  • Ordinance 2020-14 Ordinance vacating Carver Woods ROW
    document seq 14.01
  • Resolution 2020-14 Accepting the One Ohio MOU - Opioid Litigation Settlement funds
    document seq 14.00
  • Ordinance 2020-13 Authorizing the sale of property at 4211 Peppermill Lane
    document seq 13.01
  • Resolution 2020-13 Authorizing contract for 2020 Paving Program
    document seq 13.00
  • Ordinance 2020-12 Donation of property for the HAM-Plainfield Road Roundabouts Project
    document seq 12.01
  • Resolution 2020-12 Approval for a Master Sign Plan in "The District" portion of Summit View Subdivision
    document seq 12.00
  • Ordinance 2020-11 Granting a utility easement to Duke Energy, Ohio for the Central Corridor Pipeline project
    document seq 11.01
  • Resolution 2020-11 Authorizing lease-purchase for acquisition of municipal golf course equipment
    document seq 11.00
  • Ordinance 2020-10 Zoning text amendment for the Summit Park Zoning District
    document seq 10.01
  • Resolution 2020-10 Authorizing service agreement with GPS Industries, LLC
    document seq 10.00
  • Ordinance 2020-9 Initiating proceedings to appropriate property for the HAM-Plainfield Roundabouts Project
    document seq 9.01
  • Resolution 2020-9 Authorizing purchase of golf course mowing equipment
    document seq 9.00
  • Ordinance 2020-8 Initiating proceedings to appropriate property for the HAM-Plainfield Road Roundabouts Project
    document seq 8.01
  • Resolution 2020-8 Authorizing purchase of four replacement police cruisers
    document seq 8.00
  • Ordinance 2020-7 Initiating proceedings to appropriate property for the HAM-Plainfield Road Roundabouts Project
    document seq 7.01
  • Resolution 2020-7 Authorizing purchase of wheel loader
    document seq 7.00
  • Ordinance 2020-6 Initiating proceedings to appropriate property for the HAM-Plainfield Road Roundabouts Project
    document seq 6.01
  • Resolution 2020-6 Authorizing purchase of front plow truck
    document seq 6.00
  • Ordinance 2020-5 Initiating proceedings to appropriate property for the HAM-Plainfield Road Roundabouts Project
    document seq 5.01
  • Resolution 2020-5 Service Agreement for right of way acquisition Plainfield/Hunt Roundabout Project
    document seq 5.00
  • Ordinance 2020-4 Modifying and confirming the boundaries of the Wards
    document seq 4.01
  • Resolution 2020-4 Approval of Final Plat for Summit View Right of Way Dedication
    document seq 4.00
  • Ordinance 2020-3 Amending General Offense and Traffic Codes
    document seq 3.01
  • Resolution 2020-3 Purchase of Tax Software upgrade
    document seq 3.00
  • Ordinance 2020-2 Amendments to Blue Ash Income Tax Code
    document seq 2.10
  • Resolution 2020-2 Budget amendment
    document seq 2.00
  • Ordinance 2020-1 (REVISED) Text Amendments to Blue Ash Zoning Code
    document seq 1.02
  • Ordinance 2020-1 Text Amendments to Blue Ash Zoning Code
    document seq 1.01
  • Resolution 2020-1 Authorizing the purchase of self-contained breathing appartuses
    document seq 1.00
  • Ordinance 2019-8 Amendment to Ordinance 2016-48 (Second Reading)
    document seq 0.00

2020 Council Meeting Minutes17 documents

  • 12-10-20 Council Meeting Minutes
    document seq 12.00
  • 11-30-20 Budget Study Session Minutes
    document seq 11.01
  • 11-12-20 Council Meeting Minutes
    document seq 11.00
  • 10-8-20 Council Meeting Minutes
    document seq 10.00
  • 9-10-20 Council Meeting Minutes
    document seq 9.00
  • 8-13-20 Council Meeting Minutes
    document seq 8.00
  • 7-9-20 Council Meeting Minutes
    document seq 7.00
  • 6-11-20 Council Meeting Minutes
    document seq 6.00
  • 5-28-20 Council Meeting Minutes
    document seq 5.01
  • 5-14-20 Council Meeting Minutes
    document seq 5.00
  • 4-23-20 Council Meeting Minutes
    document seq 4.01
  • 4-9-20 Council Work Session Minutes
    document seq 4.00
  • 3-12-20 Council Meeting Minutes
    document seq 3.00
  • 2-27-20 Council Meeting Minutes
    document seq 2.01
  • 2-13-20 Council Meeting Minutes
    document seq 2.00
  • 1-23-20 & 1-24-20 Strategic Planning Session Minutes
    document seq 1.01
  • 1-9-20 Council Meeting Minutes
    document seq 1.00

2020 Council Meeting Audio18 documents

  • 12-10-20 Council Meeting
    document seq 12.00
  • 11-30-20 Council Meeting - Budget Study Session
    document seq 11.01
  • 11-12-20 Council Meeting
    document seq 11.00
  • 10-8-20 Council Meeting
    document seq 10.00
  • 9-10-20 Council Meeting
    document seq 9.00
  • 8-13-20 Council Meeting
    document seq 8.00
  • 7-9-20 Council Meeting
    document seq 7.00
  • 6-11-20 Council Meeting
    document seq 6.00
  • 5-28-20 Council Meeting
    document seq 5.01
  • 5-14-20 Council Meeting
    document seq 5.00
  • 4-23-20 Council Meeting
    document seq 4.01
  • 4-9-20 Council Meeting  - Work Session
    document seq 4.00
  • 3-12-20 Council Meeting
    document seq 3.00
  • 2-13-20 Council Meeting
    document seq 2.00
  • 2-27-20 Council Meeting
    document seq 2.00
  • 1-24-20 Council Retreat - Day 2
    document seq 1.02
  • 1-23-20 Council Retreat - Day 1
    document seq 1.01
  • 1-9-20 Council Meeting
    document seq 1.00