Copyright 2012 Mallenbrown and Oxford Township, Erie County, Ohio. All graphics, design, and illustrations within this website may not be reproduced in part or in whole without expressed written permission. All rights reserved.

ERIE COUNTY, OHIO USA

Do you have unwanted electronic equipment?

Help The Volunteer Center of Erie County by recycling your unwanted electronics. more information


Oxford Township, Erie County, Ohio USA

Regular Meeting Minutes

August 18, 2011


Pledge

President Scott Leber called the meeting to order at 7:00 pm with the Pledge of Allegiance.


Roll Call

Roll calls indicated that all Trustees were present. Also present was Phillip David, Fiscal Officer & Zoning Inspector, Road Superintendent David Kelley was absent because of being on vacation.


Minutes

Mr. Stewart moved to accept the minutes for the August 4, 2011 Trustee meeting, Mr. Parker seconded the motion. Roll was called; with everyone present voting yes; motion carried.


Guest:

There were no guests at the meeting.


Zoning Report:

Mr. David said that he had issued 6 permits since the last meeting.


1. Edward Clark Jr., 2213 West Mason Road, accessory building

2. Donald Ebner, 10010 Ransom Road, 10 x 16 accessory building

3. Melvin Carbray, 5917 State Route 113, 12 x 16 accessory building

4. Justin Zimmerman, 6616 Mason Road, 2792 sq. ft. new dwelling

5. Geraldine Schaeffer, 10412 Thomas Road, addition to house

6. Kevin Schaffer, 6012 Mason Road, 30 x 40 accessory building


The lot split between Scott and Roberta Love, and James Love was discussed. Mr. David said all legal requirements for a lot split set forth by Regional Planning, and required setbacks for a building to a lot line set by Oxford Township were met by Scott Love. Nowhere in the process does it state that the Township is responsible to be sure both parties involved are aware of the process in motion. Mr. David said that in his opinion, any problem with transferring the parcel with building and contents to the other owner is a civil matter between the two parties.


Road Superintendent

Mr. Kelley was absent.


Mr. David reported that Mr. Kelley had reported to him that the insurance adjuster had been to the complex to inspect the hail damage. Mr. Kelley had said that the roof on the shelter house would be replace because of storm damage, the roof on the salt shed was questionable, the adjuster was supposed to get back with him. He said the flat roof on the main building didn’t show any damage, but the adjuster said because there could be damage under the roof membrane caused by the hail, it would be on record that there was a report filed, if it starts leaking at a later time.


Trustees:

Mr. Leber reported that there had been 28.2 tons of tires recycled. He said that he would post it on the web page and later it could be put in the newsletter.


Mr. Parker reviewed the minutes from the July 27, Weapons of Mass Destruction/Terrorism Board meeting. He reported that Bill Walker had retired and the County Commissioners were holding off replacing him at this time.


Mr. Stewart said he didn’t have anything to report at this time.


Fiscal Officer

Mr. David said that the budget committee was holding meetings on August 29 for review of projected incomes for 2012.


Communications

Communications were reviewed.


Old Business

Nothing to add about Huber Hill


New Business

Mr. Parker moved to pay the bills in the amount of $45,752.68, Mr. Stewart seconded the motion. Roll was called, with all present voting yes; motion carried.


No further business, Mr. Parker moved to adjourn.


Approved:

Scott Leber, President

Phillip M. David, Fiscal Officer


Back to Meeting Minutes List


Trustees

Michael G Parker-President

567-205-0001

Cell: 419-704-2549

mgparker@firstenergycorp.com


James W. Stewart-Trustee

419-359-1576

Cell: 419-656-3243

jim@stewartcustomcoating.com


Scott Leber-Trustee

419-465-2294

Cell: 419-706-5850

scottrods62@aol.com