TABLE K: DEVELOPMENT AND RENOVATIONS
Ord. No.
Date Passed
Description
Ord. No.
Date Passed
Description
O2002-120
11-5-2002
Establishing a facade renovation program for property previously in the City Centre Mall.
O2005-11
2-15-2005
Expanding the facade renovation program area; amending Ord. O2002-120.
R2005-41
11-1-2005
Adopting a policy to control the development of additional subsidized housing.
O2008-24
3-18-2008
Expanding the facade renovation program area; amending Ord. O2002-120 and O2005-11.
O2008-105
1-6-2009
Amending the Downtown Facade Renovation Program established in O2002-120 and amended by Ord. O2005-11 and O2008-24.
O2010-21
3-2-2010
Authorizing a development agreement with Butler County Community Health Center.
O2010-24
4-6-2010
Approving a second amendment to an agreement with Aeronca, Inc. for development and expansion of an existing manufacturing facility as a development project and tax exemption pursuant to the State Urban Jobs and Enterprise Zone Program.
O2010-25
4-6-2010
Approving an amendment to an agreement with Middletown Coke Company, Inc. providing for the construction of a manufacturing facility as a development project and tax exemption pursuant to the state urban jobs and enterprise zone program.
O2010-26
4-6-2010
Approving an amendment to an agreement with Neyer East Pointe 200 LLC and Paychex North America, Inc. providing for the construction of a facility as a development project and tax exemption pursuant to the State Urban Jobs and Enterprise Zone Program.
O2010-27
4-6-2010
Approving an amendment to an agreement with Ventilex USA, Inc. providing for the construction of a manufacturing facility as a development project and tax exemption pursuant to the State Urban Jobs and Enterprise Zone Program.
R2010-19
7-20-2010
Describing a Community Reinvestment Area. (Amended by O2010-87).
O2010-53
8-17-2010
Authorizing a development agreement with Pendleton Art Center, LLC for property at 7 North Broad Street.
R2010-24
9-7-2010
Endorsing the creation of a Main Street Program for Downtown Middletown.
O2010-58
9-21-2010
Accepting the proposal of the Ohio Rail Development Commission for the development of a safety corridor project on the Norfolk Southern CJ Line.
O2010-82
12-7-2010
Approving an agreement with Steam Systems, Inc. providing for the expansion of a manufacturing facility as a development project and tax exemption pursuant to the State Urban Jobs and Enterprise Zone Program.
O2010-87
12-21-2010
Amending Resolution R2010-19 concerning the community reinvestment area.
O2011-13
4-5-2011
Amending an agreement with Pledger Orthopedic and Spine Center providing for the construction of a medical facility as a development project and tax exemption.
O2011-23
5-17-2011
Authorizing a development agreement with Advanced Design Solutions, Inc.
Res. R2012-03
3-6-2012
Approving a planned use modification development plan for the construction of a 216 unit apartment complex on 22.42 acres on South Towne Boulevard in a CP (Commercial Professional Office) District.
O2012-09
3-6-2012
Authorizing a development agreement with Higher Education Partners, LLC.
O2012-12
4-3-2012
Approving an agreement with Pilot Chemical Company providing for the expansion of a manufacturing facility as a development project and tax exemption pursuant to the State Urban Jobs and Enterprise Zone Program.
O2012-14
4-3-2012
Approving the assignment of an agreement with Paychex North America, Inc. and Neyer East Pointe 200 LLC providing for the construction of a facility as a development project and tax exemption pursuant to the State Urban Jobs and Enterprise Zone Program.
O2012-15
- -2012
Approving an amendment to an agreement with Pledger Orthopedic and Spine Center providing for the construction of a medical facility as a development project and tax exemption pursuant to the State Urban Jobs and Enterprise Zone Program.
O2012-27
7-17-2012
Approving an agreement with Akers Packaging Service, Inc. providing for the expansion of a manufacturing facility as a development project and tax exemption pursuant to the State Urban Jobs and Enterprise Zone Program.
O2013-35
7-2-2013
Authorizing a development agreement with Anthony Properties Realty, Inc.
O2013-44
8-20-2013
Authorizing a development agreement with Historic Rose Furniture LLC.
O2014-21
4-15-2014
Authorizing a development agreement with Manchester LP.
O2016-08
3-15-2016
Authorizing a development agreement with BSM Middletown, LLC aka Baker Storey McDonald Properties and waiving water and sewer tap-in fees.
R2016-06
3-15-2016
Authorizing an agreement granting tax abatement to Liberty Spirits, LLC for redevelopment of 1357 Central Avenue in the Downtown Middletown Community Reinvestment Area.
O2016-62
11-15-2016
Establishing a Community Reinvestment Area by expanding the boundaries of the Community Reinvestment Area.
R2016-52
12-20-2016
Authorizing an agreement granting tax abatement to Mark and Traci Barnett for redevelopment of Sorg Mansion located at 200-206 South Main Street in the Downtown Middletown Community Reinvestment Area.
R2016-54
12-20-2016
Authorizing an agreement granting tax abatement to SimonCRE Carp XII, LLC and O-Reilly Auto Parts for redevelopment of 1811-1835 Central Avenue in the Downtown Middletown Community Reinvestment Area.
R2017-07
4-4-2017
Authorizing an agreement granting tax abatement to Lydia Montgomery and Richard Montgomery for redevelopment of 1201 Central Avenue in the Downtown Middletown Community Reinvestment Area.
R2017-08
6-20-2017
Approving and adopting the Downtown Master Plan.
O2017-33
8-1-2017
Development agreement with SimonCRE Carp XII, LLC and O’Reilly’s Auto Parts and waiving certain permit fees.
O2017-45
11-7-2017
Amendment to the development agreement between the city and Butler County Community Health Consortium.
R2017-40
11-21-2017
Approving the petition for creation of energy special improvement district.
O2017-46
11-21-2017
Authorizing the City Manager to enter into a pilot agreement for a small business economic development grant with Grandpa Joe’s Candy, Inc.
O2017-60
12-5-2017
Authorizing the City Manager to enter into a pilot agreement for a small business economic development grant with Dedicated Motivated, LLC.
O2017-63
12-19-2017
Authorizing the City Manager to enter into a pilot agreement for a small business economic development grant with Mike Allen Real Estate Holdings, LLC and Allen Group Enterprise, LLC dba BMW Motorcycles of Greater Cincinnati.
O2017-64
12-19-2017
Approving an agreement with Opus Development Company, LLC providing for the construction of a facility to be used as distribution center as a development project.
O2018-23
6-19-2018
Authorizing an agreement with Grove Street PSH, LLC and/or Hope House Rescue Mission to waive permit fees and impact fees for the redevelopment of 1001 Grove Street.
O2018-39
6-19-2018
Authorizing the City Manager to enter into an agreement with Cincinnati State Community and Technical College for the development of an avionics program.
O2018-51
8-21-2018
Approving an agreement with Made Industrial Park, LLC, Made Industrial Park TR, LLC and Retail 63, LLC providing for the construction of new office/warehouse building as a development project and tax exemption pursuant to the State Urban Jobs and Enterprise Zone Program.
R2019-04
2-19-2019
Authorizing an agreement granting tax abatement to Douglass Todd Fisher for redevelopment of 1389 and 1391 Central Avenue in the Downtown Middletown Community Reinvestment Area.
R2019-05
2-19-2019
Authorizing an agreement granting tax abatement to Douglass Todd Fisher for redevelopment of 12 Clark Street in the Downtown Middletown Community Reinvestment Area.
R2019-06
2-19-2019
Authorizing an agreement granting tax abatement to Douglass Todd Fisher for redevelopment of 1720 and 1722 Central Avenue in the Downtown Middletown Community Reinvestment Area.
R2019-07
2-19-2019
Authorizing an agreement granting tax abatement to Douglas Todd Fisher for redevelopment of 1500 First Avenue in the Downtown Middletown Community Reinvestment Area.
R2019-08
2-19-2019
Authorizing an agreement granting tax abatement to Douglas Todd Fisher for redevelopment of 1316 First Avenue and 108, 112 and 114 Curtis Street in the Downtown Middletown Community Reinvestment Area.
R2019-01
2-19-2019
Authorizing an agreement granting tax abatement to Douglas Todd Fisher for redevelopment of 1318 - 1326 Central Avenue in the Downtown Middletown Community Reinvestment Area.
R2019-02
2-19-2019
Authorizing an agreement granting tax abatement to Douglas Todd Fisher for redevelopment of 1364, 1366 and 1368 Central Avenue in the Downtown Middletown Community Reinvestment Area.
R2019-03
2-19-2019
Authorizing an agreement granting tax abatement to Douglas Todd Fisher for redevelopment of 1372, 1374, 1378 and 1380 Central Avenue in the Downtown Middletown Community Reinvestment Area.
O2019-17
4-2-2019
Authorizing an amendment to the small business economic development grant agreement between the city and Mike Allen Real Estate Holdings, LLC and Allen Group Enterprise, LLC.
R2019-19
5-21-2019
Authorizing an agreement granting tax abatement to MLH Developers LLC for redevelopment of 1044 Central Avenue in the Downtown Middletown Community Reinvestment Area.
O2019-40
7-2-2019
Authorizing a second amendment to the development agreement between the city and Butler County Community Health Consortium.
O2019-41
7-2-2019
Authorizing an agreement with Fifth Third Bank regarding the property at 1036 South Verity Parkway.
O2019-45
8-20-2019
Authorizing a development agreement with NVR, Inc. dba Ryan Homes.
O2019-56
10-1-2019
Authorizing a development agreement with Shepherd Chemical.
O2019-57
10-1-2019
Amendment to an agreement with NTE Ohio, LLC providing for the construction of a power generation facility as a development project and tax exemption pursuant to the State Urban Jobs and Enterprise Zone Program.
O2019-92
12-3-2019
Approving the revised preliminary development plan for the Sawyer’s Mill Subdivision.
O2019-95
12-17-2019
Amendment to an agreement with Ventilex USA, Inc. providing for the construction of a manufacturing facility as a development project and tax exemption.
O2019-96
12-17-2019
Amendment to an agreement with Steam Systems, Inc. providing for the expansion of a manufacturing facility as a development project and tax exemption.
O2020-74
11-17-2020
Authorizing the City Manager to enter into an agreement for a small business economic development grant with Higher Faculty, LLC.
O2020-85
12-1-2020
Authorizing the City Manager to enter into an agreement for a small business economic development grant with Marie’s Crafty Hit, LLC located at 2910 Towne Boulevard.
O2020-86
12-1-2020
Authorizing the City Manager to enter into an agreement for a small business economic development grant with Francisco Salas, Jr., Francisco Salas, Sr. and Martha Salas for their property located at 1338 to 1344 Central Avenue.
O2020-87
12-1-2020
Authorizing the City Manager to enter into an agreement for a small business economic development grant with Middletown Aquatics and More located at 1214 Central Avenue.
O2020-92
12-15-2020
Authorizing the City Manager to enter into an agreement for a small business economic development grant with Tri-County Management, Inc. located at 1221 First Avenue.
O2020-93
12-15-2020
Authorizing the City Manager to enter into an agreement for a small business economic development grant with Cedar Brook Acres, LLC located at 1221 First Avenue.
O2021-13
2-16-2021
Authorizing the City Manager to enter into an agreement for a small business economic development grant with MZ Jades Soul Food, LLC.
O2021-20
3-2-2021
Authorizing a contract with OZH&R Middletown, LLC for pre- development planning related to redevelopment of City-owned assets in downtown Middletown.
O2021-37
5-4-2021
Authorizing a land swap and development agreement with Dickie D. Brandon, trustee of the O.L.C. revocable land trust, Dickie Brandon and Phillip Brandon.
O2021-47
6-1-2021
Authorizing the City Manager to enter into an agreement for a small business economic development grant with Lubrisource, Inc.
O2021-58
7-20-2021
Authorizing the City Manager to enter into a small business grant agreement with Access Envelope, Inc.
O2021-64
8-17-2021
Authorizing the City to enter into an enterprise zone agreement with Phoenix Metals providing for a new manufacturing facility as a development project and tax exemption pursuant to the Ohio Enterprise Zone Program.
O2021-87
10-19-2021
Authorizing the City Manager to enter into a small business grant agreement with Sparky’s American Motorcycles.
O2021-95
11-16-2021
Authorizing an amendment to the Community Reinvestment Area agreement between the City of Middletown, O’Reilly Auto Enterprises, LLC and Agree Middletown OH, LLC.
O2021-96
11-16-2021
Authorizing an amendment to the Community Reinvestment Area agreement between the City and Torchlight Pass, LLC.
O2021-97
11-16-2021
Authorizing a second amendment to the Community Reinvestment Area agreement between the City and Mike Allen Real Estate Holdings, LLC and Allen Group Enterprise, LLC dba BMW Motorcycles fo Greater Cincinnati.
O2021-98
11-16-2021
Authorizing an amendment to the Community Reinvestment Area agreement between the City and MLH Developers.
O2021-99
12-7-2021
Authorizing the City Manager to enter into a small business grant agreement with Ohio Soda, LLC.
O2021-114
12-7-2021
Authorizing an amendment of Ordinance O2021-37 which authorized a land swap and development agreement with Dickie D. Brandon, trustee of the O.L.C. revocable land trust, Dickie Brandon and Phillip Brandon.
O2022-07
1-18-2022
Amending Ordinance No. O2021-64 authorizing the City to enter into an enterprise zone agreement with Phoenix Metals providing for a new manufacturing facility as a development project and tax exemption to the Ohio Enterprise Zone Program.
O2022-56
5-17-2022
Authorizing funding for Community Center Partners, LLC to move forward with Phase 2 of the development consulting services related to the Towne Mall Galleria redevelopment project.