TABLES OF SPECIAL ORDINANCES


Latest version.
  • The Codified Ordinances of Monroe comprises all ordinances and resolutions of a general and permanent nature. The provisions of such general and permanent ordinances and resolutions are set forth in full in the Codified Ordinances. References must be made frequently to many special ordinances and resolutions, particularly those relating to property, such as easements, vacations, dedications, plat approvals, acquisitions, disposals, leases, etc. In the following Tables A through I, all such ordinances and resolutions are listed. These Tables list ordinances and resolutions chronologically by subject and include both a citation to and a brief description of each ordinance and resolution.

    TABLE A - Franchises
    TABLE B - Easements
    TABLE C - Vacating of Streets and Alleys
    TABLE D - Dedication and Plat Approval
    TABLE E - Acquisition and Disposal of Real Property
    TABLE F - Lease of Real Property
    TABLE G - Street Grade Levels and Change of Street Name
    TABLE H - Annexation and Detachment of Territory
    TABLE I - Zoning Map Changes

     

    TABLE A—FRANCHISES

    Ord. or Res. No. Date Description
    100 4-7-19 Ohio Gas & Electric Co., construct, operate and maintain electric light and power system for 25 yrs.
    111 10-27-21 Ohio Fuel Supply Co., natural gas rates for 1-yr.
    127 8-13-23 Ohio Fuel Gas Co., natural gas rates for 1-yr.
    174 9-3-30 Union Gas & Electric Co., gas street lighting rates for 5 yrs.
    183 6-6-32 Union Gas & Electric Co., electricity rates for 5 yrs.
    205 12-2-35 Union Gas & Electric Co. and/or Cincinnati Gas & Electric Co., electricity rates to 6-6-42; repeals Ord. 183.
    243 7-7-41 Cincinnati Gas & Electric Co., construct, maintain and operate transmitting and distribution system for electricity for 25 yrs.
    264 11-3-47 Cincinnati Gas & Electric Co., electricity rates.
    268 5-19-48 Cincinnati Gas & Electric Co., street lighting rates for 10 yrs.
    280 8-21-51 Cincinnati Gas & Electric Co., electricity rates for 3 yrs.
    300 1-18-54 Alfred Alexander, (exclusive) to operate 3 taxicabs for 1-yr.
    305 7-20-54 Cincinnati Gas & Electric Co., gas rates for 2 yrs.
    322 5-2-55 Cincinnati Gas & Electric Co., electricity rates for 5 yrs.
    338 8-7-56 Cincinnati Gas & Electric Co., gas rates for 2 yrs.
    488 9-17-63 Cincinnati Gas & Electric Co., gas rates for 5 yrs.
    489 9-17-63 Cincinnati Gas & Electric Co., electricity rates for 5 yrs.
    507 2-18-64 Cincinnati Gas & Electric Co., electric lighting of streets and public ways, rates for 5 yrs.
    586 6-28-66 Cincinnati Gas & Electric Co., use of streets, alleys, public ways for poles, wires, cables, etc. for 25 yrs.
    600 1-17-67 Dayton Power & Light Co., to conduct and transmit electricity and liquefied petroleum gas for 25 yrs.
    663 2-4-69 Cincinnati Gas & Electric Co., rates for street lighting system for 5 yrs.
    664 2-4-69 Cincinnati Gas & Electric Co., electricity rates for 5 yrs.
    665 2-4-69 Cincinnati Gas & Electric Co., gas rates for 5 yrs.
    75-2 1-21-75 Cincinnati Gas & Electric Co., electricity rates for 5 yrs.
    76-39 9-21-76 Cincinnati Gas & Electric Co., electric lighting of streets and public ways and rates for 3 yrs.
    79-26 7-5-79 Community Tele-Communications Inc., C.A.T.V. Service.
    84-12 4-17-84 Cincinnati Gas & Electric Co., gas transmission and distribution facilities for 25 yrs.
    91-13 6-25-91 Cincinnati Gas & Electric Co., construct, maintain and operate transmission and distribution system for electricity for 25 yrs.
    Res. 19-94 7-12-94 TCI Cablevision of Ohio, Inc., a franchise extension agreement.
    97-27 9-23-97 TCI Cablevision of Ohio, Inc., renewal of a nonexclusive franchise to operate a cable television system in the City, for 15 yrs.
    98-13 6-23-98 Dayton Power & Light Co., for the operation and maintenance of a 138 KV transmission line of single pole construction in the City, for 25 yrs.
    Res. 06-99 2-9-99 Transfer of cable television franchise from TCI Cablevision of Ohio to Time Warner Entertainment Co., L.P.

     

    TABLE B—EASEMENTS

    Ord. or Res. No. Date Description
    521 6-16-64 Authorizes legal proceedings for sanitary sewer over Atchley properties.
    691 9-2-69 Release of utilities and drainage easements 12 ft. and 6 ft. wide on each side of line dividing Lots 690 and 691, Peaceful Acres, First Addition, Butler County.
    77-37 8-2-77 Authorizes negotiation for easement at east end of Scott Alan Dr.
    78-24 6-20-78 Purchase of permanent easement for a turnaround at east end of Scott Alan Dr.
    79-9 2-20-79 Authorizes negotiation with David Bradley Construction Co. for easements for sewer restoration work.
    79-15 4-3-79 Acquisition of sanitary sewer easement from Armco, Inc.
    Res. 13-79 8-28-79 Acquisition of easement from ILSCO Corp. for access to Monroe Community Park.
    Res. 16-79 9-18-79 Acquisition of easement from ILSCO Corp. for access to Monroe Community Park.
    Res. 19-79 10-2-79 Acquisition of sewer easements for current sewer improvement project.
    Res. 5-80 2-5-80 Releases old sewer line easement in connection with current sewer improvement project.
    80-16 8-5-80 Authorizes easement accommodation agreement with Dayton Power & Light Co. for sewer main.
    81-29 8-8-81 Grants easement to Cincinnati Gas & Electric Co. for electrical service for Monroe Sewer Pumping Station.
    Res. 05-91 2-12-91 Accepts water and sewer easements in connection with dedication plat of Seminary Dr.
    Res. 24-91 8-6-91 Accepts storm sewer easements in connection with dedication plat of Mt. Pleasant Dr.
    Res. 08-92 5-12-92 Acquisition of easements for the N. Union Rd. improvement.
    Res. 26-93 9-28-93 Approves and accepts sewer lift station maintenance access easement from Mt. Pleasant Dr. to the lift station.
    Res. 27-96 8-27-96 Authorizes permanent and temporary right of way easements across Municipal property for the N. Main St. (Cincinnati-Dayton Rd.) widening and improvement project.
    Res. 40-96 11-26-96 Accepting permanent and temporary easements from S.O.S. Transportation, Inc., et al., for property along east side of Yankee Rd. for installation of water line.
    97-20 8-12-97 Authorizes permanent right of way easement to Cincinnati's Gas & Electric Co. for the installation of electric facilities to the Municipal property located at 1000 Holman Ave.
    Res. 36-98 10-27-98 Authorizes easement agreement with AirTouch Cellular for access to leased premises at 6262 Hamilton-Middletown Rd.
    2003-06 3-11-03 Granting a right-of-way and easement, 24.0 feet in width, to Cincinnati Gas and Electric Co. for the transmission and distribution of electrical energy and telecommunication services.
    2003-19 6-10-03 Accepting, for public purposes, a 20-foot wide permanent easement for water main and appurtenances from the Monroe Local School District.
    2004-34 9-14-04 Accepting a utility and drainage easement from Pleasant Meadows Development Company, Ltd. to be used for public purposes.
    2004-46 11-23-04 Accepting certain drainage easements from CH&M Development, LLC.
    2006-20 4-11-06 Agreement between the City and Robert G. Majors, Janet K. Majors, Donald W. Garver and Frances E. Garver, for the acceptance of water main utility easements.
    2006-21 3-28-06 Agreement between the City and Sprintcom, Inc., granting a telephone utility easement for the placement of underground telephone facilities.
    2007-26 7-24-07 Accepting a temporary construction easement from David J. Meadows and Rosemary Meadows and a permanent drainage easement from Berlyn W. Stanifer and Mary Ann Stanifer to be used for public purposes.
    2008-13 2-26-08 Approving the payment of and accepting certain easements from Oakland Farms, Inc. in connection with the Todhunter Road Bridge Replacement Project.
    2008-16 3-25-08 Accepting certain easements from TE Products Pipeline Company, LLC in connection with the Todhunter Road Bridge Replacement Project.
    2008-46 10-14-08 Granting permanent and temporary easements to the Board of County Commissioners of Butler County, Ohio for water main and appurtenances.
    2008-56 11-11-08 Granting an easement to Duke Energy Ohio, Inc. for the underground transmission and distribution of electrical energy to the Monroe Crossings Park.
    2012-27 12-11-12 Granting a permanent easement and temporary easements to Enterprise Liquids Pipeline LLC, to construct, operate and maintain one pipeline and any appurtenant facilities.
    2013-05  3-26-13 Accepting an easement for utility purposes from 19 Monroe, LLC.
    2013-21  9-24-13 Accepting a permanent utility easement from Portman Equipment Company in connection with the Signal Management Project.
    2018-01  2-13-18 Accepting certain easements related to the construction of a multi-use path/sidewalk along the Eastern side of Main Street from Lebanon Street to the Monroe Community Park.
    2018-02  2-13-18 Accepting certain easements related to the Monroe Medical Building Site Plan.
    2018-14  8-14-18 Releasing, vacating, quitclaiming, and fully discharging all right, title and interest in certain utility easements located at 255 Write Drive.
    Ord. 2018-26 10- 9-18 Accepting easements from Butler County and vacating them
    Ord. 2018-30 11-13-18 Vacating easement in Congress Industrial Park

     

    TABLE C—VACATING OF STREETS AND ALLEYS

    Ord. or Res. No. Date Description
    455 7-17-62 Alley between Lots 40 and 45, west from Old Street to east line of Lot 83 in Village.
    659 10-1-68 Alley, east of Old Street, between Lots 44 and 46.
    708 2-17-70 Alley, between Old Street and Main Street abutting Lots 32, 33, 48 and 49.
    711 5-12-70 Alley from Main Street and Old Street between Lots 45, 52 and 53.
    74-27 7-16-74 Mark's Lane.
    77-34 7-21-77 Tract "A" Darrel Hts. Subdivision.
    96-22 10-22-96 Streets originally platted as part of the Lesourdsville Subdivision, First Addition.
    2005-23 8-9-05 Canal Street and a certain alley adjacent to Lot Nos. 2304, 2302 and 2301.
    2005-27 8-23-05 A portion of MacReady Avenue containing 1.057 acres, more or less.
    2008-17 3-26-08 A portion of Corridor Park Drive.
    2008-28 7-22-08 A portion of South Union Road.
    2008-41 9-23-08 A portion of W.K. Robinson Drive.
    2009-17 7-28-09 A portion of W.K. Robinson Drive and a portion of Corridor Park Drive.
    2011-28 10-11-11 A portion of Lee Price Avenue and West Elm Street.
    2015-30 11-24-15 A portion of Garver Road.

     

    TABLE D—DEDICATION AND PLAT APPROVAL

    Ord. or Res. No. Date Description
    Motion 8-29-60 Approval of Peaceful Acres, First Addition.
    516 4-7-64 Dedicate part of Lots 344 and 337 as part of Lawton Street.
    520 6-2-64 Dedicate Lot 462, parts of 228 and 229 as part of Bond Avenue.
    602 2-7-67 Dedicate Garver Road.
    72-32 10-17-72 Dedicate 30 feet of Lot 602.
    Res. 14-80 4-1-80 Final plat of Valley Acres Subdivision.
    Res. 23-80 6-3-80 Final plat of White Hill Estates Subdivision.
    84-16 6-19-84 Dedicate Deneen Ave.
    84-17 6-19-84 Dedicate Lawton Ave.
    Res. 04-88 4-5-88 Final plat of Monroe Country Estates, Lee Meadows Phase One.
    88-14 8-16-88 Dedicate right-of-way in Sec. 1, Tn. 2, Rg. 4, and in Sec. 6, Tn. 3, Rg. 3.
    Res. 15-89 7-26-89 Final plat of Monroe Country Estates, Lee Meadows Phase Two.
    Res. 22-89 9-5-89 Final plat of Gil Mar Meadows Parts Eight and Nine.
    89-19 12-19-89 Dedicate Boyd Ave.
    Res. 07-90 6-5-90 Final plat of Monroe Country Estates, Lee Meadows Phase Three.
    Res. 13-90 8-21-90 Final plat of Posey Acres, Sec. 1.
    Res. 15-90 9-4-90 Final plat of Posey Acres, Sec. 2.
    Res. 05-91 2-12-91 Dedication plat of Seminary Dr.
    Res. 14-91 6-11-91 Final plat of Monroe Country Estates, Lee Meadows Phase Four.
    Res. 24-91 8-6-91 Dedication plat of Mt. Pleasant Dr.
    Res. 11-92 8-11-92 Final plat of Stonebriar Subdivision, Sec. 1.
    Res. 11-93 5-11-93 Dedication plat of portions of American Way and Lawton Ave. connecting State Rte. 63 and Lebanon St.
    Res. 18-93 8-10-93 Final plat of Gil Mar Meadows Part Nine.
    Res. 19-93 8-10-93 Replat of Whispering Oaks, Sec. 9.
    Res. 20-94 7-12-94 Final plat of Monroe Ridge Subdivision, Phase 1.
    Res. 01-95 1-10-95 Final plat of Monroe Ridge Subdivision, Phase 2.
    Res. 11-95 6-13-95 Final plat of Mound Park Monroe, Sec. 1.
    Res. 19-95 8-22-95 Final plat of Monroe Meadows Subdivision, Sec. 1.
    Res. 03-96 3-12-96 Final plat of Block A, Summit Commerce Park.
    Res. 05-96 4-23-96 Final plat of Apple Gate Subdivision, Sec. 1.
    Res. 07-96 4-24-96 Entering into an agreement for future dedication of right-of-way for expansion of Salzman Rd. and installation of utilities.
    Res. 08-96 5-28-96 Final plat of Monroe Meadows Subdivision, Sec. II.
    Res. 11-96 5-28-96 Replat of Lots 1504 and 1505 in Monroe Industrial Plaza.
    Res. 17-96 6-25-96 Entering into an agreement for future dedication of right-of-way for expansion of Salzman Rd. and installation of utilities.
    Res. 21-96 7-9-96 Final plat of Corridor 75 Park, Phase 1.
    Res. 30-96 9-10-96 Final plat of Apple Gate Subdivision, Sec. 2.
    Res. 31-96 9-10-96 Final plat of Overbrook Park Subdivision.
    Res. 36-96 10-8-96 Dedication plat of a portion of Apple Knoll Ln., including utility easements.
    Res. 04-97 1-28-97 Final plat of Holman Ave. Extension.
    Res. 10-97 3-11-97 Final plat of Cornerstone Subdivision, Sec. 1.
    Res. 28-97 5-27-97 Final plat of Monroe Meadows Subdivision, Sec. III.
    Res. 30-97 6-24-97 Final plat of Cornerstone Subdivision, Sec. 2.
    Res. 35-97 7-22-97 Right-of-way dedication plat for Corridor 75 Park, Sec. 1.
    Res. 43-97 10-14-97 Final plate of Deer Run at Monroe Woods, Sec. I, Phase A.
    Res. 04-98 2-10-98 Final plat of "Park 63," Phase I.
    Res. 15-98 4-14-98 Final plat of Bridle Creek Subdivision, Phase I.
    Res. 16-98 4-14-98 Final plat of Mt. Pleasant Retirement Village PUD, Phase I.
    Res. 30-98 8-11-98 Final plat of Cornerstone Subdivision, Sec. 3.
    Res. 31-98 8-25-98 Final plat of Overbrook Subdivision, Phase I.
    Res. 32-98 8-25-98 Replat of Lots 2975, 2976 and 2977 of Deer Run at Monroe Woods, Sec. 1, Phase A.
    Res. 34-98 9-8-98 Final plat of 1-75 Industrial Park, Sec. 1.
    Res. 46-98 12-22-98 Final plat of Pleasant Meadows Subdivision, Sec. 1.
    Res. 03-99 1-26-99 Final plat of Monroe Meadows Subdivision, Phase IV.
    Res. 23-99 8-10-99 Final plat of Route 63 Commerce Center.
    Res. 25-99 9-14-99 Final plat of Colonial Manor Square, Sec. 1.
    Res. 31-99 11-9-99 Final plat of Bridle Creek Subdivision, Phase II.
    Res. 32-99 11-9-99 Final plat of Bridle Creek Subdivision, Phase III.
    Res. 34-99 11-23-99 Final plat of Villas at Heritage Green Subdivision, Sec. 1.
    Res. 01-2000 1-11-00 Replat of Lots 3205 to 3213, 3219 and 3220 of the Overbrook PUD.
    Res. 02-2000 1-11-00 Final plat of the Salzman Rd. Extension, Phase One.
    Res. 11-2000 3-14-00 Replat of Lots 3214 to 3218 and 3204 of the Overbrook PUD.
    Res. 14-2000 4-11-00 Replat of Lot 3227 of the Overbrook PUD.
    Res. 25-2000 6-13-00 Final plat of Monroe Meadows Subdivision, Sec. V.
    Res. 26-2000 6-13-00 Final plat of Bridle Creek Subdivision, Sec. IV-A.
    Res. 34-2000 7-11-00 Record plat of the Church St. Extension.
    Res. 36-2000 7-25-00 Final plat of Bridle Creek Subdivision, Sec. IV-B.
    Res. 39-2000 8-8-00 Final plat of Applegate Subdivision, Sec. II-A.
    Res. 03-2001 1-9-01 Approving the final plat for the Salzman Road extension, Section 2.
    Res. 05-2001 2-13-01 Approving the final plat for Pleasant Meadows Subdivision, Section 2.
    Res. 25-2001 6-12-01 Approving the final plat for Applegate Subdivision, Section II-B.
    Res. 26-2001 6-12-01 Approving the final plat for Pleasant Meadows Subdivision, Section 3.
    Res. 27-2001 6-12-01 Approving the final plat for Bridle Creek Subdivision, Section 5.
    2001-19 8-14-01 Accepting the dedication of right-of-way in connection with the Salzman Road Widening Project.
    Res. 43-2001 9-11-01 Approving the final plat for Colonial Manor Square, Section 2, Block B.
    Res. 46-2001 9-25-01 Approving the replat of lots 3644, 3646, 3649, 3663, 3665 and 3671 located in Easton Manor, Section 1.
    Res. 48-2001 10-9-01 Approving the final plat of Cornerstone Subdivision, Section 3.
    Res. 50-2001 10-23-01 Approving the final plat of Brittony Woods Subdivision, Section 1.
    Res. 56-2001 12-11-01 Declaring the plaza located at 233 South Main Street as the Elbert R. Tannreuther Plaza.
    Res. 22-2002 6-11-02 Approving the final plat of Applegate Subdivision, Section 2, Block C.
    Res. 23-2002 6-11-02 Approving the final plat of Colonial Manor Square Subdivision, Section 2, Block C.
    2002-20 7-23-02 Approving the final plat of Bridle Creek, Section 6.
    2002-21 7-23-02 Approving the final plat of Munafo Seven, Inc.
    2002-26 9-24-02 Approving the final plat of Park 63 Industrial Subdivision, Section 2.
    2002-29 10-22-02 Approving the final plat of Colonial Manor Square Subdivision, Section 2, Block D.
    2002-32 11-26-02 Approving the final plat of Colonial Manor Square Subdivision, Section 2, Block E.
    2002-33 11-26-02 Approving the final plat of Todd's Glen Reserve, Block A, Phase 1.
    2003-02 1-28-03 Approving the final plat of Cornerstone Subdivision, Section 4.
    2003-07 3-25-03 Approving the final plat of Colonial Manor Square, Section 2, Block F.
    2003-20 6-24-03 Approving the final plat of Brittony Woods, Section 2.
    2003-21 6-24-03 Approving the final plat of Colonial Manor Square, Section 2, Block G.
    2003-22 6-24-03 Approving the final plat of Easton Manor, Section 2.
    2003-37 9-23-03 Approving the final plat of Monroe Crossings Subdivision, Phase 1.
    2003-38 9-23-03 Approving the final plat of Bridle Creek Subdivision, Section 7.
    2003-47 11-25-03 Approving the final plat of Monroe Crossings Subdivision, Phase 2, Block A.
    2003-48 11-25-03 Approving the final plat of Bridle Creek Subdivision, Section 8.
    2004-02 1-27-04 Approving the final plat of Monroe Crossings Subdivision, Phase Two, Block B.
    2004-03 1-27-04 Approving the final plat of Monroe Crossings Subdivision, Phase Two, Block C.
    Res. 20-2004 1-27-04 Approving the final plat for Brittony Woods Subdivision, Section Three.
    2004-05 2-10-04 Accepting the dedication of the right-of-way containing the public street and other public utilities known as Overbrook Boulevard.
    2004-33 9-14-04 Approving the final plat of Wyandot Woods Subdivision, Section One, Part 1.
    2004-37 10-12-04 Approving the final plat of Brittony Trails Subdivision, Section One.
    2004-38 10-12-04 Approving the final plat of Villas at Heritage Green Subdivision, Section Two.
    2004-48 12-14-04 Approving the final plat of Bridle Creek Subdivision, Section Nine.
    2004-49 12-14-04 Approving the final plat of Monroe Crossings Subdivision, Phase Three, Block A.
    2005-03 1-25-05 Approving the final plat of Easton Manor Subdivision, Section Three.
    2005-15 5-24-05 Approving the final plat of Mount Pleasant Retirement Village, Presidential Place, Phase Two.
    2005-19 7-12-05 Approving the final plat of The Villas at Heritage Green Subdivision, Section Three.
    2005-20 7-12-05 Approving the final plat of Wexford Drive Subdivision, Section One.
    2005-24 8-23-05 Approving the final plat of Monroe Crossings Subdivision, Phase Three, Block B.
    2005-25 8-23-05 Approving the final plat of The Reserve at Brittony Woods Subdivision, Section One.
    2005-26 8-23-05 Approving the final plat of Todd's Glen Reserve Subdivision, Block B.
    2005-33 9-27-05 Approving the final plat of Monroe Crossings Subdivision, Phase Three, Block C.
    2005-35 10-25-05 Approving the final plat of Monroe Crossings Subdivision, Phase Three, Block D.
    2006-09 2-14-06 Approving the final plat of Heritage Plaza.
    2006-12 2-28-06 Approving the final plat of Tall Oaks Subdivision, Phase 1.
    2006-13 2-28-06 Approving the final plat of Wyandot Woods Subdivision, Section 1, Part 2.
    2006-27 6-27-06 Approving the final plat of Monroe Crossings Subdivision, Phase Three, Block B, Section Two.
    2006-28 6-27-06 Approving the final plat of Tall Oaks Subdivision, Phase 1-A.
    2006-49 10-24-06 Approving the final plat of Presidential Place, Phase Three of Mount Pleasant Subdivision.
    2006-50 11-14-06 Approving the final plat of The Reserve at Brittony Woods Subdivision, Section Two.
    2007-06 3-13-07 Accepting real property to be used as public right-of-way, containing 0.0184 acres, located on Dorothy Lane.
    2007-09 3-29-07 Approving the final plat of Wyandot Woods Subdivision, Section 2, Part 1.
    2007-25 7-24-07 Approving the amendment of the final plat of Todd's Glen Reserve Subdivision, Phase One, Block B.
    2007-46 10-9-07 Approving the amendment of the final plat of KRW Communities.
    2007-47 10-9-07 Approving the amendment of the final plat of Phase One of the Monroe Crossings Subdivision.
    2008-09 2-26-08 Dedicating real property to be used as public right-of-way on South American Way and Lawton Avenue.
    2008-37 8-26-08 Approving the final plat of Corridor 75 Industrial Park, Phase One.
    2008-60 10-25-08 Approving the final plat of Cincinnati Premium Outlets Subdivision.
    2009-02 2-24-09 Approving the final plat of Monroe Logistics Center.
    2009-32 10-27-09 Approving the final plat of Monroe Crossings Subdivision, Phase Three, Block D, Section Two.
    2010-02 1-26-10 Dedicating real property to be used as public right-of-way on State Route 63, Senate Drive, and Union Road.
    2010-23 11-23-10 Approving the final plat of Todd's Glen Reserve, Block C.
    2011-10 5-10-11 Approving the final plat of Garver Road Business Park.
    2011-27 10-11-11 Approving the dedication of real property to be used as public right-of-way known as New Garver Road.
    2012-09 5-22-12 Approving the final plat of Gil Mar Meadows, Part Ten, Block A (Part Lot #369).
    2012-23 9-25-12 Approving the final plat of Wyandot Woods Section Three.
    2013-01  2-26-13 Approving the final plat of Monroe Crossings Subdivision, Phase 3, Block E.
    2013-37  1-14-14 Approving the final plat of Wyandot Woods Section Four.
    2014-07  3-25-14 Approving the final plat of Deer Walk.
    2014-36 11-11-14 Approving the final plat of Park North Phase One.
    2015-12  6- 9-15 Approving the final plat of Gil Mar Meadows, Part Ten Block B.
    2015-13  6- 9-15 Approving the final plat of Monroe Crossings Subdivision, Phase Three, Block E, Section 2.
    2015-22  9-11-15 Approving the final plat of Wyandot Woods Section Five.
    2016-02  1-12-16 Approving the final plat of Monroe Crossings, Phase 3, Block E, Section 3.
    2016-26  9-27-16 Approving the final plat of Wyandot Woods Section Six.
    2017-08  5- 9-17 Dedicating property to be used as public right-of-way known as Navigator Way.
    2017-11  6-13-17 Dedicating property to be used as public right-of-way for the extension of Gateway Boulevard.
    2017-24  9-12-17 Dedicating property to be used as public right-of-way for the extension of Salzman Road.
    2017-27 11-14-17 Approving the final plat of Monroe Crossings, Phase Three, Block E, Section 4.
    2018-06  5- 8-18 Dedicating property as public right-of-way in connection with the construction of Jerry Couch Boulevard.
    2018-22  9-25-18 Approving the final plat of Gil Mar Meadows Subdivision, Part 10, Block D.
    2018-23  9-25-18 Approving the final plat of Monroe Crossings Phase Four.
    2019-03  2-26-19 Approving final plat for Monroe Center

     

    TABLE E—ACQUISITION AND DISPOSAL OF REAL PROPERTY

    Ord. or Res. No. Date Description
    200 6-3-35 Acquisition of 1-acre from Samuel A. Livingston and north 60 feet, Lot 90 from the Methodist Episcopal Church for water works system.
    Res. 96 10-18-60 Purchase 4-1/2 acres, parts of Lots 60 and 95, from Middletown Board of Education.
    Res. 152 11-5-64 Accepts cemetery from Monroe Cemetery Association.
    Res. 274 3-16-50 Purchase of 1.2639 acres, Lemon Township, from Samuel A. Livingston for No. 1 well site.
    617 6-20-67 Transferring control of Mound Cemetery to Lemon Township Trustees.
    735 6-24-71 Accepting transfer for industrial development project.
    77-38 8-2-77 Offer to purchase 38.204 acres from Mr. & Mrs. F. Burke for park purposes.
    77-51 11-15-77 Purchase contract for Burke property.
    77-53 12-6-77 Purchase of Lot 64 on S. Main St. from Miami Lodge 89, International Order of Odd Fellows.
    79-15 4-3-79 Transfer of Municipal property to Armco, Inc., in exchange for real property and a sanitary sewer easement.
    Res. 13-79 8-28-79 Assigns Municipality's option to purchase Lots 798, 799 and 800 of the recorded plats to ILSCO Corp.
    Res. 05-80 2-5-80 Quit claim deed to Butler Realty Co. for release of old sewer line easement.
    80-22 11-4-80 Accepts warranty deed from Oberer Development Co.
    81-30 8-8-81 Quit claim deed to Butler Realty Co. to convey part of an abandoned sewer easement.
    81-34 10-20-81 Transfers property to Caral Corp. dba Heidelberg Distributing Co.
    83-9 6-7-83 Purchase of parts of Lots 65 and 74 on S. Main St. from R. Miller, et al.
    88-28 11-15-88 Authorizes sale or exchange of 401 Lawton Ave.
    Res. 06-94 2-8-94 Accepting purchase contract for 13.05 acres at 6262 Hamilton-Middletown Rd.
    Res. 29-95 11-28-95 Authorizes purchase of 1.215 acres at the southeast corner of Main St. and S.R. 63.
    Res. 09-96 5-28-96 Accepting general warranty deed from the Monroe Meadows Development Co., Ltd., for 4.98 acres.
    Res. 39-96 11-12-96 Accepting general warranty deed from the Monroe Meadows Development Co., Ltd., for 8.487 acres.
    96-25 11-26-96 Accepting quit claim deed from Lemon Twp. Board of Trustees for Lot 383, aka Mound Cemetery.
    Res. 41-96 11-26-96 Authorizes purchase of 2.77 acres, being a part of Lot 804 at the north end of Holman Ave., from T.C. and C.N. Miller.
    96-26 12-10-96 Asserting title to a 20-ft. by 66-ft. strip of land, being part of Lot 95, by adverse possession.
    Res. 8-97 2-11-97 Authorizes Addendum No. 2 to contract with T.C. and C.N. Miller for purchase of 2.77 acres.
    97-12 5-19-97 Authorizes appropriation of certain interests in real property located at 215 S. Main St., for purposes of construction of a Municipal Building.
    Res. 36-97 7-22-97 Authorizes purchase agreement with K. Allen for property located at 215 S. Main St., for construction of a Municipal Building.
    97-37 12-23-97 Conveying three tracts of land to Worthington Industries.
    Res. 29-98 8-11-98 Authorizes contract with Corridor 75 Park, Ltd., to purchase approximately 1.45 acres located on the southwest corner of S.R. 63 and S. Union Rd.
    Res. 43-98 11-24-98 Authorizes contract with M.R. and M.E. Larison to purchase approximately 2.609 acres located along S. Main St., being a part of Lot 384.
    Res. 19-99 6-8-99 Authorizes contract with R. and K. Youtsler for sale of .633 acres of Municipal property located along Main St., being Lot 64 and part of Lots 65 and 74.
    99-16 7-27-99 Accepting Lot 1967 from Whispering Oaks Swim Club, Inc., to be used for public purposes.
    Res. 35-99 12-14-99 Authorizes contract with T.C. and C.N. Miller to purchase approximately 2.7 acres located on the northeast side of Holman Ave., being part of Lot 804.
    Res. 15-2000 4-11-00 Authorizes contract with Posey Property Co. to purchase approximately 73.92 acres located between Garver Rd. and 1-75.
    Res. 31-2000 6-27-00 Authorizes contract with D.J. Middleton to purchase approximately .28 acre located west of the Monroe Fire House at 3 S. Main St.
    2000-29 9-26-00 Accepting real property located at 3 S. Main St. from the Monroe Volunteer Firemen's Assn.
    2001-26 10-19-01 Authorizing the City Manager to purchase real property located at 3 North Main Street from Robert L. Hartenstein, trustee under the Janet K. Hartenstein Revocable Trust dated August 5, 1997.
    Res. 18-2002 4-23-02 Authorizing the City Manager to purchase real property located at 500 South Main Street from Michael R. Larison and Marian E. Larison.
    2002-25 9-24-02 Accepting real property for public recreational purposes from Baker-Monroe Properties, Inc.
    2003-18 6-10-03 Accepting real property for public purposes from the Lesourdsville Fire Association.
    2003-39 9-23-03 Accepting real property for public recreation purposes from Monroe Crossings, Inc.
    2004-35 9-14-04 Authorizing the City Manager to enter into a contract by and between the city and Arnold Benedict and Benedict Investment Properties, LP for the sale of 73.9216 acres, more or less, of real property.
    2006-33 7-25-06 Appropriating certain real property, being Warren County Parcel I.D. No. 11051270051, for public use and the improvement and construction of State Route 63.
    2006-34 7-25-06 Appropriating certain real property, being Warren County Parcel I.D. No. 11051260070, for public use and the improvement and construction of State Route 63.
    2006-35 7-25-06 Appropriating certain real property, being Warren County Parcel I.D. Nos. 11052000060, 11054000161 and 11054000162, for public use and the improvement and construction of State Route 63.
    2006-36 7-25-06 Appropriating certain real property, being Warren County Parcel I.D. No. 11051280020, for public use and the improvement and construction of State Route 63.
    2006-37 7-25-06 Appropriating certain real property, being Warren County Parcel I.D. No. 11064000070, for public use and the improvement and construction of State Route 63.
    2006-38 7-25-06 Appropriating certain real property, being Warren County Parcel I.D. No. 11064000120, for public use and the improvement and construction of State Route 63.
    2006-39 7-25-06 Appropriating certain real property, being Warren County Parcel I.D. No. 11064000140, for public use and the improvement and construction of State Route 63.
    2006-40 7-25-06 Appropriating certain real property, being Warren County Parcel I.D. No. 11064000030, for public use and the improvement and construction of State Route 63.
    2006-41 7-25-06 Appropriating certain real property for public use and the improvement and construction of State Route 63.
    2006-42 7-25-06 Appropriating certain real property for public use and the improvement and construction of State Route 63.
    2007-31 8-14-07 Accepting real property from M.R. Development, LLC, for public purposes, to be used exclusively for a sign and landscaping for the entrance to the community park.
    2007-58 12-11-07 Accepting real property in connection with the construction of the State Route 63 and Interstate 75 interchange project to be used for public right-of-way.
    2008-04 2-12-08 Authorizing the exchange of real property between the City and Corridor 75 Ltd., and authorizing the execution of any and all documents necessary to perfect the exchange.
    2008-14 2-26-08 Granting to the State of Ohio certain real property to be designated as permanent limitation of access from Garver Road and State Route 63 just west of the Warren and Butler County Lines.
    2008-27 7-22-08 Accepting real property to be used for public right-of-way.
    2008-57 11-11-08 Accepting real property to be used as public right-of-way and known as Premium Outlets Drive in connection with the development of the Cincinnati Premium Outlets.
    2009-04 2-24-09 Accepting real property from Levco Development Co., Inc. containing 0.600 acres, more or less, for the maintenance of storm drainage.
    2010-08 5-25-10 Authorizing the execution of all necessary documents for the purchase of real property known as Lot Number 4595.
    2011-16 7-26-11 Accepting real property known as Lots 1149 and 1150 to be used as a library and community room.
    2012-03 4-10-12 Authorizing a contract between the City and Fifth Third Bank for the purchase of real property containing 2.5 acres.
    2013-30 11-12-18 Accepting real property in connection with the construction of the State Route 63 and Interstate 75 Interchange Project to be used for public right-of-way.
    2016-18  7-12-16 Accepting real property from Park North 4, LLC for public improvements.
    2017-28 11-14-17 Authorizing the City Manager to purchase real property located at 980 Homan Avenue.
    Res. 26-2017  4- 3-17 Authorizing an agreement between the City and Jerry A. Couch for the acceptance of real property.
    Ord. 2019-01  1-22-19 Authorizing City Manager to enter into a real estate purchasing agreement with Munafo Seven, Inc., and Ofanum Partners

     

    TABLE F—LEASE OF REAL PROPERTY

    Ord. or Res. No. Date Description
    Res. 2-75 1-7-75 2 East Elm St. from Mary Lou Cobb for 2 yrs. for use as Municipal Building.
    735 6-24-71 To Caral Corp. dba Heidelberg Dist. Co.
    Res. 1-77 1-4-77 Extends lease with Mary Lou Cobb for building at 2 East Elm St.
    Res. 3-77 6-7-77 Lease of the Municipal Building.
    Res. 24-80 7-1-80 Part of Lot 90 of the recorded plat to Monroe Methodist Church for a parking lot.
    Res. 1-81 1-6-81 2 East Elm St. from Mary Lou Cobb for use as Municipal Building.
    82-19 7-20-82 Lease with First National Bank of Southwestern Ohio.
    Res. 4-84 1-17-84 2 East Elm St. from Mary Lou Cobb for use as Municipal Building.
    Res. 16-85 8-21-85 Lease with First National Bank of Southwestern Ohio.
    Res. 1-87 1-6-87 2 East Elm St. from Mary Lou Cobb for use as Municipal Building.
    Res. 10-88 7-19-88 Authorizes extension of lease agreement with First National Bank of Southwestern Ohio.
    Res. 18-92 11-10-92 820 B Lebanon St. from Steve Posey for use as the Police Department building.
    Res. 36-97 7-22-97 Authorizes short-term lease of 215 S. Main St. to K. Allen.
    Res. 37-97 7-22-97 105 Old St., from Smith VanValkenburg Realty Co., for Municipal administrative facilities.
    98-01 1-13-98 The western office of the building located in 27 W. Elm St., from J. E. MacDonald, for housing of Municipal records.
    Res. 36-98 10-27-98 Authorizes lease agreement with AirTouch Cellular for property located at 6262 Hamilton-Middletown Rd., for cellular communications facility, for 5 yrs.
    Res. 40-98 11-24-98 Authorizes extension of lease agreement with Smith Van Valkenburg Realty Co.
    Res. 24-2000 6-13-00 Authorizes lease agreement with J. and R. Bake for Sidwell No. 07013000140, for agricultural purposes.
    Res. 07-2001 2-13-01 Authorizes the City Manager to enter into a building lease arrangement for the lease of fire department facilities.
    Res. 43-2004 11-9-04 Authorizes the City Manager to enter into a lease agreement with Sprintcom, Inc. for property located at 616 South Main Street for the purpose of constructing a wireless telecommunications facility.
    2004-50 12-14-04 Authorizes the City Manager to enter into a lease agreement by and between the city and Oakland Farms, Inc. for the lease of real property containing approximately 55 gross acres located on North Main Street.
    2005-44 12-13-05 Authorizes the City Manager to enter into a lease agreement by and between the city and Oakland Farms, Inc. for the lease of real property containing approximately 55 gross acres located on North Main Street.
    2006-24 6-13-06 Authorizes a lease agreement between the City and Alaska Native Broadband 1 License, LLC for the temporary placement of cellular facilities at 6250 Hamilton-Middletown Road.
    2006-51 11-14-06 Authorizes a lease agreement between the City and Oakland Farms, Inc., for the lease of real property containing approximately 55 gross acres located on North Main Street.
    2007-49 11-27-07 Authorizes a lease agreement between the City and Oakland Farms, Inc., for the lease of real property containing approximately 55 gross acres located on North Main Street.
    2008-58 11-25-08 Authorizing a lease agreement by and between the City of Monroe and Oakland Farms Inc., for the lease of real property containing approximately 55 gross acres located on North Main Street.
    2009-33 11-10-09 Authorizing a lease agreement by and between the City of Monroe and Majors Farms for the lease of real property containing approximately 50 gross acres located on North Main Street.
    2010-14 8-10-10 Authorizing an agreement between the City of Monroe and the Board of Park Commissioners of Metroparks of Butler County for the lease of real property known as Rosemont Farm.
    2010-24 11-23-10 Authorizing a lease agreement between the City of Monroe and Oakland Farms Inc. for the lease of real property containing approximately 50 gross acres located on North Main Street.
    2016-14  7-12-16 Authorizing the City Manager to enter into a Communications Equipment Site Lease Agreement with New PAR d/b/a Verizon Wireless for the placement of wireless facilities on the North Main Street Water Tank.

     

    TABLE G—STREET GRADE LEVELS AND CHANGE OF STREET NAME

    Ord. or Res. No. Date Description
    346 2-19-57 West Avenue to Macready Ave.
    576 4-19-66 Longstreet-Garver Rd. to Garver Rd.
    733 5-18-71 Hil-view Dr. to Seminary Dr.
    83-5 4-5-83 Hilvue Dr. to Seminary Dr.
    88-06 5-17-88 Part of Sands Ave. to N. Sands Ave.; part of Sands Ave. to S. Sands Ave.; part of Garver Rd. to E. Garver Rd.; part of Garver Rd. to N. Garver Rd.
    88-11 7-19-88 Naming the new section of roadway connecting N. Garver Rd. with S. R. 63 and Lebanon St. as New Garver Rd.
    91-20 8-13-91 Roadway formerly referred to as Britton Ln., Britton Rd., Brittan Ln., Brittan Rd. and Brittain's Ln. to Britton Ln.
    95-06 4-25-95 Butler Ave. to Robert Lee Price Ave.
    95-11 7-11-95 Repeals Ord. 95-06; Butler Ave. to Lee Price Ave.
    95-06 4-25-95 Butler Ave. to Robert Lee Price Ave.
    95-11 7-11-95 Repeals Ord. 95-06; Butler Ave. to Lee Price Ave.
    2012-01 3-27-12 Renaming the portion of Church Street west of South Main Street as A. Seth Johnson Way.

     

    TABLE H—ANNEXATION AND DETACHMENT OF TERRITORY

    Ord. or Res. No. Date Description
    167 10-7-29 Application of Austin T. Smith et al of Fairview Subdivision.
    276 12-4-50 Annexation application of Charles E. Campbell et al for 69 acres, Sections 11 and 17, Lemon Township, both sides Monroe-Lebanon Road.
    304 7-20-54 Annexation application of Victor J. Simpson et al. for 1,766.60 acres, Sections 11, 12, 17, 18, 23 and 24, Lemon Township, between Miami Rivers.
    321 3-29-55 Annexation application of Webster Boyer Smith et al for 12.188 acres, part of Section 11; Lemon Township, Boyd's Subdivision.
    382 2-17-59 Annexation of Village-owned 2.0083 acres, NE quarter Section 5, Town 3, Range 3, Turtlecreek Township, Warren County.
    395 12-1-59 Annexation application of David Harmon et al. for 1,654. 299 acres, Sections 7, 13 and 19, Town 2, Range 4 and Sections 12, 18 and 24, Town 3, Range 3, Lemon Township, Butler County.
    422 4-18-61 Annexation application of Richard Maier et al. for 142.88 acres, Section 19, Town 2, Range 3 and Sections 24 and 30, Town 3, Range 3, Lemon Township, Butler County.
    442 3-6-62 Annexation application of Eugene R. Seibert et al. for 986. 236 acres, Section 1, Town 2 east, Range 4 north and Sections 5 and 6, Town 3 east, Range 3 north, east of Village, Turtlecreek Township, Warren County.
    445 4-17-62 Annexation of 986.236 acres under Ord. 442.
    484 8-6-63 Annexation application of Susan Holman for 53.914 acres in Section 19, Town 2, Range 4.
    590 8-30-66 Annexation of 454 acres, Sections 1 and 2, Town 2 east, Range 4 north, Turtlecreek Township, Warren County.
    591 8-30-66 Annexation of 144.54 acres in Section 7, Town 2, Range 4, east of Cincinnati-Dayton Road and north of Longstreet-Garver Road.
    690 10-7-69 Annexation application of Omer F. Lamphier for 329.22 acres in Turtlecreek Township and 98.237 acres in Lemon and Liberty Townships.
    743 11-2-71 Annexation application of Jon B. and Helen M. Brock for 68.034 acres in Lemon Township, Section 17, Town 3, Range 3.
    72-5 3-7-72 Accepts annexation application of 98.974 acres in Sections 10 and 16, Town 3, Range 3, Liberty Township.
    78-42 11-7-78 Accepts annexation application of Robert Q. and Eugenie G. Millan for 124.939 acres in Section 10, Town 3, Range 3, Liberty Township.
    93-09 6-8-93 Accepts annexation application of Virgil Maines, as agent, for 457.1 acres in Section 25, Town 2, Range 4, and Sections 24, 30 and 36, Town 3, Range 3, Lemon Township.
    93-11 7-13-93 Accepts annexation application of Engelhard Havonia, Inc., for 107.2624 acres in Section 4, Town 3, Range 3, Turtlecreek Township.
    93-12 7-13-93 Accepts annexation application of Shakerland Farms, et al., for 835.40573 acres in Section 4, Town 3, Range 3, and 1996 Replacement Sections 28, 34 and 35, Town 4, Range 3, Turtlecreek Township.
    94-03 5-10-94 Accepts annexation application of Don Switzer, as agent, for 685.0 acres in Sections 30, 35 and 36, Town 3, Range 3, Section 5, Town 2, Range 3, and Section 31, Town 2, Range 4, Lemon Township.
    94-19 12-13-94 Accepts annexation application of Vicky L. Sizemore, as agent, for 680.0 acres owned by 128 property owners in Sections 35 and 36, Town 3, Range 3, Lemon Township.
    Res. 28-95 10-24-95 Accepts annexation agreement between Steven L. Campbell, as agent, the City of Middletown and the Municipality of Monroe for 511.0 acres in Lemon Twp.
    96-02 1-23-96 Accepts annexation application of Carol Draeger, as agent, for 515.9 acres in Section 29, Town 3, Range 3, Lemon Township.
    96-12 7-9-96 Accepts annexation application of Steven L. Campbell, as agent, for 491.5 acres in Sections 25 and 31, Town 3, Range 4, and Section 36, Town 3, Range 3, Lemon Township.
    99-34 10-12-99 Accepts annexation application of Eve Olgesby Kristin, as agent, for 164 acres in Section 36, Town 3, Range 3, Lemon Twp.
    Res. 09-2003 3-11-03 Accepts annexation of territory filed by Berns Development Group, Inc., containing 139.77 acres.
    2003-52 1-13-04 Accepts annexation of 139.77 acres, more or less, of real estate owned by Berns Development Group, Inc., located in Section 1, Town 2, Range 4, Turtlecreek Twp.
    Res. 23-2004 7-27-04 Accepts annexation of 43.93 acres, more or less, located generally at the southeast quadrant of the intersection of St. Rt. 63 and Yankee Road.
    2005-06 2-8-05 Accepts annexation of 43.931 acres, more or less, of land owned by Robert G. Majors, Janet K. Majors, Donald Garver, Elaine Garver and the Monroe Local School District.

     

    TABLE I—ZONING MAP CHANGES

    Ord. No. Date Description
    432 9-19-61 Annexed 142.88 acres, Section 19, Town 2, Range 4, Butler County north of Todhunter, east of Yankee Roads to Industrial District.
    436 12-28-61 SW corner Lot 558, Robert W. and Lena Mattson, on NE corner Yankee Road and State Route 63, 500 feet wide by 600 feet deep from Residential to Business and Commercial.
    459 7-31-62 Annexed 986.236 acres (Ord. 445) to Industrial District.
    482 7-16-63 Lot 335 and part of 337, Encrete Investment, Inc., to adjacent Business and Commercial District.
    556 8-17-65 Southern and central parts of Lot 384, except for Monroe Park Plaza Subdivision, from Business to Industrial District.
    566 10-19-65 Part of Lot 384, 11.667 acres, from Residence and Business to Light Industry District.
    571 1-18-66 Amends Ord. 401 changing part of Section 18, Town 3, Range 3, from Business to Residence District.
    573 2-15-66 Amends Ord. 401 changing parts of Section 19, Town 2, Range 4 and and parts of Section 13, Town 2, Range 4 from Residence to General Industry District.
    607 4-4-67 Newly annexed:
    (1) Part of Section 7, Town 2, Range 4, and Section 1, Town 2, Range 4 to R-3 Residential.
    (2) Part of Section 7, Town 2, Range 4 and part of Section 1, Town 2, Range 4 to Heavy Industry.
    (3) Part of Section 7, Town 2, Range 4 and Sections 1 and 2, Town 2, Range 4 to Agricultural.
    (4) Part of Section 7, Town 2, Range 4 to Light Industry.
    611 4-4-67 Changing 17 acres, southeast corner of Village of Monroe, east of Interstate 75, adjacent to Mason Road, from Agricultural to Light Industry.
    637 3-5-68 Changing Lot 1132 from Agricultural to Light Industrial.
    685 7-15-69 Changing 99.79 acres, Section 5, Town 3, Range 3, Turtlecreek Township, from Light Industry to Heavy Industry.
    703 1-6-70 Three tracts: 98.327 acres; 329.22 acres; and 1.988 acres (429.535 total acres) from Heavy Industry and Agricultural to Heavy Industrial District.
    740 8-17-71 Lots 868, 869, 870 and 871 in Section 11, Town 3, Range 3, Lemon Township from R-3 Duplex to R-5 Multi-Family.
    72-2 4-4-72 Establishing 68.034 acres in Section 17, Town 3, Range 3, Lemon Township as R-2 District.
    72-18 7-18-72 Rezoning 52.226 acres in Section 10 and 46.748 acres in Section 16, Town 3, Range 3, Liberty Township as R-2 District.
    74-6 3-5-74 8.731 acres, part of Lot 1132 from I-P Industrial to C-2 Highway Commercial.
    76-7 3-2-76 Lot 1154, from I-P Industrial to C-2 Highway Commercial.
    77-15 3-15-77 Property on Ohio Ave., from R-4 to R-2.
    77-50 11-15-77 Property on Greentree Rd., from A-1 Agricultural to C-2 Highway Commercial.
    78-1 1-3-78 Lots 1133, 1134 and 1135 on Greentree Rd., from Agricultural to C-2 Highway Commercial.
    78-10 2-21-78 Property on Greentree Rd., from I-P Industrial Park to C-2 Highway Commercial.
    79-10 3-20-79 32 acres owned by Oberer Development Co., from I-P Industrial Park to R-2 Residential; and 11 acres owned by such Co., from I-P Industrial Park to R-3 Residential.
    79-11 3-20-79 Property annexed by Ord. 78-42, established as A-1 Agricultural.
    79-32 9-4-79 11.4 acres on east side of proposed Monroe Dr. in Cinn-Day X-Way Park, from I-P Industrial Park to R-3 Residential; and 13 acres in same location, from I-P Industrial Park to I-G General Industrial.
    80-6 2-5-80 11.274 acres owned by Miami Valley Industrial Park, from C-2 Highway Commercial to R-3 Residential.
    80-13 7-1-80 4.2 acres in Lot 384 owned by Sands Development Co. and Jason Howard, from R-3 to P.U.D.
    81-17 4-21-81 23.053 acres on east side of Garver Rd., from C-2 Highway Commercial to C-3A Shopping Center Commercial.
    83-7 5-3-83 62 acres adjacent to Union Rd. and S.R. 63, from I-G General Industrial to C-2 Highway Commercial.
    83-11 7-5-83 37.548 acres in Lot 350, from R-2 and R-3 to R-3 Residential with P.U.D. overlay; 24.957 acres in Lot 350, from C-2, R-2 and R-3 to R-5 Residential with P.U.D. overlay; and 15.821 acres in Lot 350, from R-2, R-3 and C-2 to C-2 Highway Commercial with P.U.D. overlay.
    85-4 1-22-85 21.52 acres in Lots 345 and 348, from C-2 and R-3 to C-2; 30.38 acres in Lots 338, 345, 346 and 348, from R-3 and R-4 to R-4; and 91.22 acres in Lots 345, 346 and 348, from R-3 and C-2 to I-P.
    85-9 6-18-85 2.51 acres on south side of Lebanon St., from I-P Industrial Park to C-2 Highway Commercial.
    86-09 7-1-86 Repeals Ord. 80-13.
    88-04 3-1-88 Parcel No. 07011000070, consisting of approximately 13.672 acres, from A-1 to C-2.
    88-14 8-16-88 4.127 acres in Sec. 1, Tn. 2, Rg. 4, and in Sec. 6, Tn. 3, Rg. 3, from R-2 and R-3 to I-P; 36.4284 acres in Sec. 1, Tn. 2, Rg. 4 and in Sec. 6, Tn. 3, Rg. 3, from R-3 and I-G to I-P.
    88-19 9-20-88 Easterly 2.609 acres of 4.220 acres of Part Lot 384, from I-P to R-2.
    88-23 10-4-88 0.1069 acre of Part Lot 369, from R-2 to R-4; 0.2780 acre of Part Lot 369, from R-4 to R-2.
    89-09 6-20-89 Part of Lot 350 containing approximately 15.09 acres, from R-3 with PUD overlay to R-2 with PUD overlay; approximately 16.313 acres, from R-3 and R-5 with PUD overlay to R-5 with PUD overlay; approximately 12.479 acres, from R-3 and C-2 with PUD overlay to R-5 with PUD overlay; approximately 34.445 acres, from R-3, R-5 and C-2 with PUD overlay to C-3 with PUD overlay; and to repeal and/or replace Ord. 83-11.
    90-10 7-17-90 Part of Lot 640 containing approximately 2.036 acres, from PUD to R-5 with a PUD overlay; approximately 0.109 acres from R-2 to R-3 with a PUD overlay; approximately 9.93 acres from R-2 to R-3 with a PUD overlay, and approximately 5.544 acres from R-2 to R-5 with a PUD overlay. Part of Lot 360 containing approximately 0.122 acres, from R-3 to R-5 with a PUD overlay.
    90-13 9-18-90 Lots 87, 88 and the North 33 ft. of Lot 89, from C-3 to R-3.
    Res. 11-91 5-14-91 Lot 364, established as A-1.
    92-08 4-14-92 Part of Lot 350 containing 39.710 acres, to R-2; 18.389 acres, to R-3; and 20.198 acres, to C-2; and to repeal and replace Ord. 89-09.
    92-17 7-28-92 Lots 39, 40, 42 to 44, 58, 59 and 83 and Pt. Lots 92, 93 and 94, from C-3 to R-3; and Lots 45, 46, 84, 85 and 387 and Pt. Lots 92 and 93, from C-3 to R-5.
    93-21 9-28-93 249 acres in Sec. 25, Tn. 2, Rg. 4, and Secs. 24 and 36, Tn. 3, Rg. 3, Lemon Twp., from A-1, R-1 and R-2 to R-2, and 208 acres in Secs. 24 and 30, Tn. 3, Rg. 3, Lemon Twp., from M-2 to I-P.
    93-25 11-9-93 942.67 recently annexed acres in Sec. 4, T3E, R3N and Sees. 28, 34 and 35, T4E, R3N, Turtlecreek Twp.; 835.40573 acres from R-1 (Warren Co.) to A-1 and 107.2624 acres from R-1 (Warren Co.) to I-P.
    94-12 9-13-94 685 recently annexed acres in Secs. 30, 35 and 36, T3, R3, Sec. 5, T2, R4 and Sec. 31, T2, R3, Lemon Twp.; 154.4 acres from A-1 (Butler Co.) to A-1, 331.8 acres from A-1 and R-1 (Butler Co.) to R-2, 129.8 acres from M-2 (Butler Co.) to I-P and 69.0 acres from A-l, B-3 and F-1 (Butler Co.) to C-2.
    95-03 3-14-95 Part of Lots 341 and 346, Secs. 11 and 12, T3, R3, Lemon Twp., containing 26.442 acres, from R-3 to I-P.
    95-04 3-28-95 680 recently annexed acres in Secs. 35 and 36, T3, R3, Lemon Twp.; 242.69 acres from R-1 and A-1 to R-2; 24.48 acres from R-4 and A-1 to R-3; 89.29 acres from A-1 and R-4 to R-5; 7.60 acres from B-2 to C-1; 22.40 acres from B-3 to C-2; 104.71 acres from R-4 and B-2 to C-3; and 133.78 acres from A-1, R-4 and B-2 to C-3.
    95-08 6-13-95 Part of Lot 662, Sec. 24, T3, R3, Lemon Twp., containing 19.388 acres, from A-1 to I-P.
    95-18 9-26-95 Part of Sec. 35, T3, R3, Lemon Twp., containing 133.784 acres, from C-3 to C-4.
    96-03 4-9-96 Part of Lot 554, Sec. 24, T3, R3, Lemon Twp., containing 48.671 acres, from A-1 to R-2.
    96-08 5-28-96 Part of Lot 350, Sec. 18, T3, R3, Lemon Twp., containing 10.845 acres; 4.881 acres from C-2 to C-3, and 5.964 acres from R-3 to C-3.
    96-09 5-28-96 Part of Lot 554, Sec. 24, T3, R3, Lemon Twp., containing 8.937 acres, from A-1 to R-2.
    96-11 6-25-96 515.9 recently annexed acres in Sec. 29, T3, R3, Lemon Twp.; 15.4 acres from A-1 (Butler Cty.) to A-1 (Monroe); 358.3 acres from M-1 and M-2 (Butler Cty.) to I-P; 106.2 acres from A-1 (Butler Cty.) to R-2; and 29.1 acres from A-1 (Butler Cty.) to A-1.
    96-13 8-13-96 Part of Sec. 5, T3E, R3N, Turtlecreek Twp., containing 29.655 acres, from I-6 to C-2.
    96-21 10-22-96 491.05 recently annexed acres in Secs. 25 and 31, T3, R4, Lemon Twp.; 296.5 acres from R-1 (Butler Cty.) to R-2; 143.8 acres from R-1 and M-2 (Butler Cty.) to A-1; and 51.0 acres from F-1 and R-1 (Butler Cty.) to A-1.
    97-02 2-25-97 63.903 acres, being Lot 2157 in Sec. 30, T3, R3, Lemon Twp., from A-1 to I-P. (6266 Hamilton-Lebanon Rd.)
    97-03 2-25-97 0.528 acres, being Lot 2240, Sec. 30, T3, R3, Lemon Twp., from A-1 to I-P. (6296 Hamilton-Lebanon Rd.)
    97-11 5-27-97 98.9 acres, being Lot 2158, Sec. 30, T3, R3, Lemon Twp., from A-1 to R-2.
    Res. 12-97 3-25-97 Lot 555 and Lot 558, less the south part, established as an Agricultural District under authority of Ohio R.C. 929.01.
    Res. 13-97 3-25-97 South part of Lot 558, established as an Agricultural District under authority of Ohio R.C. 929.01.
    Res. 14-97 3-25-97 Lot 2720, established as an Agricultural District under authority of Ohio R.C. 929.01.
    97-08 5-13-97 38.431 acres, being part of Lot 554, Sec. 24, T3, R3, Lemon Twp., from A-1 to R-2, with a PUD overlay; and creating a PUD overlay for parts of Lot 554, Sec. 24, T3, R3, Lemon Twp., containing 19.177 acres.
    Res. 27-97 5-27-97 Lot 2450, established as an Agricultural District under authority of Ohio R.C. 929.01.
    99-04 2-23-99 54.917 acres, being part of Lot 554, Sec. 24, T3, R-3, Lemon Twp., from R-2 to R-4 with a PUD overlay.
    99-42 12-14-99 31.43 acres, being Lot 2217, Sec. 30, T3, R3, Lemon Twp., from R-2 to R-3.
    99-44 1-11-00 64 acres, being Lot 663, located on the south side of Todhunter Rd., Sec. 24, T3, R3, Lemon Twp., from A-1 to R-3.
    99-45 1-11-00 11.935 acres, being Lot 2387, located on the northwest corner of Todhunter Rd. and Holman Ave., Sec. 19, T2, R4, Lemon Twp., from L-I to H-I.
    2000-01 1-25-00 331.32 acres located south of S.R. 63 and east of 1-75, from H-I to C-2.
    2000-03 2-22-00 164 recently annexed acres in Sec. 36, T3, R3, Lemon Twp., from A-1 (Butler Cty.) to A-1.
    2000-05 4-11-00 22.256 acres located on S.R. 63 east of Main St. (Cincinnati-Dayton Rd.), being known as Pt. Lots 246 and 341, from L-I to R-3 (PUD).
    2000-16 6-13-00 4.861 acres, being Lot 3285, located on the southwest side of Lebanon St. and Cart Path Way, Sec. 11, T3, R3, Lemon Twp., from C-2 to L-I.
    2001-03 2-13-01 24.6 acres, more or less, being a part of Lot 346, located north of State Route 63 and east of North Main Street, Section 12, T3, R3, Lemon Township, from R-5 to L-1.
    Res. 09-2001 2-27-01 Creating an Agricultural District for entire Lot 364.
    2001-27 11-13-01 10.977 acres, more or less, located at the corner of South Main Street and Carson Road, from C-1 and R-5 to C-2 General Commercial PUD.
    Res. 10-2002 2-26-02 Creating an Agricultural District for entire Lot 2720.
    Res. 11-2002 2-26-02 Creating an Agricultural District for entire Lot 2450.
    2002-06 4-9-02 Real estate located at 341 Breaden Drive, known as Lot #1157, Parcel No. C1800009240002, Lemon Township, from C-2 to L-I.
    2002-09 6-11-02 Approximately 730 acres, more or less, located east of Union Road and North of Hamilton Road, known as Shakerland Farms, from A-1 to L-I.
    2002-10 6-25-02 Real estate located at 201 Garver Road, known as Parcel No. C1800009000026, Lemon Township, from C-2 to L-I.
    2002-18 10-8-02 Approximately 186 acres, more or less, located at the corner of Yankee Road and State Route 63, from A-1 Agricultural to A-1 Planned Unit Development, and authorizing the City Manager to enter into a planned unit development agreement by and between the City and the Monroe Local School District.
    2002-31 12-10-02 Approximately 500 acres, more or less, located at the southeast corner of State Route 4 and Stat Route 63, from C-1 Neighborhood Commercial, C-3 Downtown Commercial, B-P Business Park, R-3 Single-family Residential, R-4 Multi-family Residential and R-5 Multi-family Residential to R-3 Single-family Residential Planned Unit Development, R-5 Multi-family Residential Planned Unit Development and C-2 General Commercial Planned Unit Development,
    and authorizing the City Manager to enter into a planned unit development agreement by and between the City and Harry Thomas Jr., Trustee for H.T. Investments.
    2003-44 11-25-03 Part of Lot 665, Sections 12 and 18, containing 18.077 acres, more or less, from A-1 to R-3.
    2004-06 3-9-04 Adding 139.77 acres, more or less, of recently annexed land in Section 1, Town 2, Range 4, Turtlecreek Twp. to the zoning map, rezoning said land from M-1 under Warren County Zoning to L-I under the Monroe Zoning Code.
    2004-10 3-23-04 Approximately 54.9 acres, more or less, located along St. Rt. 63, from R-5 Multi-Family Residential to R-5 Multi-Family Residential Planned Unit Development.
    2004-30 9-14-04 Approximately 4.45 acres, more of less, identified as part of Lot 369, from R-5 Multi-Family Residential to R-5 Multi-Family Residential Planned Unit Development.
    2005-10 4-12-05 Approximately 47.714 acres, more or less, located along State Route 63, from C-2 Commercial and A-1 Butler County Agriculture to C-2 Planned Unit Development, and authorizing the City Manager to enter into two Planned Unit Development Agreements by and between the city and
    Midland Monroe Development Co., LLC, and by and between the city and Robert G. Majors, Janet Majors, Donald Garver and Elaine Garver.
    2005-14 6-28-05 Approximately 114.29 acres, more or less, located on the west side of State Route 4, from A-1 Agricultural to R-3 Single-family Residential Planned Unit Development, and authorizing the City Manager to enter into two Planned Unit Development Agreement by and between the city and Welsh Development Company, Inc.
    2005-28 9-13-05 Approximately 1.567 acres, more or less, located along State Route 63, from C-2 Commercial to C-2 Commercial Planned Unit Development, and authorizing the City Manager to enter into a Planned Unit Development Agreement by and between the city and Midland Monroe Development Co., LLC.
    2005-29 9-27-05 Approximately 80.49 acres, more or less, located at the northwest corner of Main Street and Todhunter Road, from A-1 Agricultural to C-2 Commercial Planned Unit Development, and authorizing the City Manager to enter into a Planned Unit Development Agreement by and between the city and Mid-Miami Healthcare Foundation.
    2006-11 3-14-06 Approximately 23.6 acres, more or less, identified as part Lot 369 and part Lot 640, from R-3 Multi-Family Residential Planned Unit Development, to R-3 Multi-Family Residential Planned Unit Development, and authorizing a planned unit development agreement between the City and Ohio Presbyterian Retirement Services.
    2006-44 9-26-06 Approximately 4.45 acres, more or less, identified as part Lot 369, from R-5 Multi-Family Residential Planned Unit Development, to R-5 Multi-Family Residential Planned Unit Development, and authorizing a planned unit development agreement between the City and KRW Communities.
    2007-01 2-13-07 Approximately 2.585 acres, more or less, being known as Parcel ID Numbers C18000006430012 and C18000006430011, located on the east side of Lawton Avenue, as described on the plats of Monroe, from C-2 General Commercial to L-I Light Industrial.
    2007-12 5-8-07 Rezoning real property containing approximately 42 acres, more or less, located at the intersection of Crossings Boulevard and State Route 63 and State Route 4 and
    Roden Park Drive, from C-2 General Commercial Planned Unit Development to C-2 General Commercial Planned Unit Development, pursuant to the recommendation of the Planning Commission, and authorizing the City Manager to enter into a Planned Unit Development agreement by and between the City and Shops of Monroe, LLC.
    2007-43 10-9-07 Rezoning real property containing approximately 34.5 acres, more or less, located at the intersection of Interstate 75 and State Route 63, from H-I Heavy Industrial to C-2 General Commercial.
    2015-14  7-14-15 Rezoning real property containing approximately 9.612 acres, more or less, located at 350 Lawton Avenue from L-I Light Industrial to H-I Heavy Industrial.
    2015-15  7-14-15 Rezoning real property containing approximately 3.677 acres, more or less, located at the southwest corner of State Route 63 and South Union Road from H-I Heavy Industrial to C-2 General Commercial.
    2015-16  7-14-15 Rezoning real property containing approximately 22.212 acres, more or less, located at 100 Corridor Park Drive from H-I Heavy Industrial to L-I Light Industrial.
    2015-36 11-24-16 Rezoning real property containing approximately 3.3 acres, more or less, located on Lawton Avenue, from C-1 General Commercial to L-I Light Industrial.
    2016-15  7-26-16 Rezoning real property containing 2.4 acres, more or less, identified as parcels C1800005340038, C1800005340039, C1800005340040, C180000534041, C180000534042, and C1800005340043 from R-1 Residential to R-1 Residential Planned Unit Development.
    Res. 20-2017  3-14-17 Approving the application for placement of Farmland in an Agricultural District filed by Donald W. Garver and Robert G. Majors, Trustees for real property located at 4350 Salzman Road pursuant to Chapter 929 of the Ohio Revised Code.
    Res. 21-2017  3-24-17 Approving the application for placement of Farmland in an Agricultural District filed by Martha Jane Zecher for real property located at 6099 Niederlander Lane pursuant to Chapter 929 of the Ohio Revised Code.
    Res. 36-2018  6-26-18 Approving the application for placement of Farmland in an Agricultural District filed by Eve Oglesby Kristin, Trustee for real property located on Hamilton-Middletown Road.
    Ord. 2019-06  4- 9-19 Rezoning 117.361 acres south of Mason Road from C-2 General Commercial to L-1 Light Industrial.
    Ord. 2019-07  4- 9-19 Rezoning 164.419 acres located at 6337 Greentree Road and 1401 North Union Road from B-P Business Park to L-1 Light Industrial.