TABLE IX: ZONING MAP CHANGES
Ord. No.
Date Passed
Description
Ord. No.
Date Passed
Description
1504
12-17-1969
Parcels at McWhorter and E. Forrer Streets, from Residential B to Business A.
29-1978
8-21-1978
Designating boundaries of and rezoning areas included in FP-D.
11-1979
3-5-1979
Property at the southwest side of Park Avenue from R-PUD-1 to R-2.
43-1979
11-19-1979
South side of Walnut Street from the west side of Anthony Wayne Avenue to the east side of Elm Street, from C-2 to R-3.
47-1979
12-17-1979
“Mueller Estate,” from R-PUD-1 to R-1.
43-1980
12-18-1980
Property on west side of Shepherd Drive, from R-PUD-1 to 1-2.
19-1981
5-4-1981
Property on west side of Shepherd Drive, from 1-2 to R-PUD-1.
26-1981
9-21-1981
Property on the southwest corner of Williams and Lock Street, from R-3 to C-1.
87-18
5-4-1987
#3 Pope Drive, from OS to R-3.
87-24
6-1-1987
524 N. Wayne Avenue, from I-I to C-2.
87-39
9-8-1987
400 N. Main Avenue, from R-3 to C-1.
88-12
5-2-1988
207 Locust Street, from R-3 to ROC.
92-14
4-20-1992
210 Wayne Avenue, from O-S to C-2.
92-24
9-21-1992
Property on Arcolla Avenue, from C-2 to R-3.
96-16
2-20-1996
Property at 800 Shepherd Avenue, from C-2 to ROC.
98-40
10-6-1998
Property in the vicinity of Shepard and McWhorter Avenues from R-PUD-1 to I-1.
99-25
4-20-1999
Implementing Ohio R.C. §§ 3735.65 through 3735.70, establishing and describing the boundaries of a community reinvestment area in the village and designating a Housing Officer to administer the program and creating a Community Reinvestment Housing Council and Tax Incentive Review Council (Repealed by Ord. 2001-37, passed 11-20-2001).
99-41
8-24-1999
Rezoning property located at 231 North Wayne Avenue from C-2 to R-3.
Res. 00-R-9
10-17-2000
Auditor’s Book 641, Page 4, Parcels 151 and 152 from R-O-C to R-3.
2001-37
11-20-2001
Implementing R.C. §§ 3735.65 through 3735.70, establishing and describing the boundaries of a community reinvestment area in the village and designating a Housing Officer to administer the program and creating a Community Reinvestment Housing Council and Tax Incentive Review Council and repealing Ordinance 99-25.
2006-32
5-16-2006
Rezoning East Forrer Street, Parcel Number 641- 0013-007, from R-2 to C-1.
2006-33
5-16-2006
Rezoning 520 Davis Street, Parcel Number 641- 0014-0320, from R-2 to I-1.
2007-27
9-4-2007
Rezoning property located on Kovach Drive in Lockland Commerce Park, Parcel Number 641- 0007-0157-00, from I-1 to I-2.
2009-59
9-17-2009
Rezoning property located at 107 McWhorter Street, 111 McWhorter Street, 425 McWhorter Street and 415 Shepherd Avenue rezoned from R-2 Single Family to I-1 General Industrial.
2010-31
5-18-2010
Rezoning 115 North Wayne Avenue from R-3 to C-2.
2010-44
8-9-2010
Rezoning property at 109, 111 and 113 Wayne Avenue from R-3 to C-2.
2010-57
9-21-2010
Rezoning property located at 106 and 108 Central Avenue from C-1 to C-2.
2013-71
10-15-2013
Rezoning property located at 307 Longworth Street from R-3 to LI.
2014-29
4-15-2014
Rezoning property located at 718 McClaren Avenue from R-3 to GC.
2014-46
9-16-2014
Rezoning property located at 121 W. Forrer, 123 W. Forrer, 127 W. Forrer, 129 W. Forrer, 100 Cross St., 120 N. Cooper Ave., 124 N. Cooper Ave. from GC to R-1.
2014-58
12-16-2014
Rezoning property located at 657 North Wayne Avenue from G- I to G-C.
2017-36
11-21-2017
Amending the zoning on property at 389 South Wayne Avenue from Light Industrial to General Industrial.