Trustees

James W. Stewart

419-359-1576

Cell: 419-656-3243

jim@stewartcustomcoating.com

 

Scott Leber

419-465-2294

Cell: 419-706-5850

scottrods62@aol.com

 

Michael G Parker

567-205-0001 

Cell: 419-704-2549 

mgparker@bex.net

 

 

 

 

Copyright 2022 StatusMark 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

  Regular Meeting Minutes

July 7, 2022

Pledge

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

Roll Call:

Roll call indicated that all Trustees were present, also present was Phillip David, Fiscal Officer/Zoning Inspector and Road Superintendent David Kelley.

Minutes

Mr. Parker moved to accept the minutes for the June 16, 2022 meeting, Mr.  Leber seconded the motion. Roll was called, with all present voting yes; motion carried.

Guests  

No guests were present.

Zoning Report:

Mr. David reported that he had issued two permits since the last meeting, both permits being issued to Edward Ohlemacher for fences at the following locations;

  1. 5002 West Mason Road
  2. 5115 West Mason Road
  3.  

Road Superintendent:

Mr. Kelley reported that they had finished crack sealing on Lovers Lane, Harris Road, and Delematre Road. He said they would be moving to Margretta Township, then Groton Township, and then back to Oxford Township. He said they were working to get all the roads scheduled to be tar & chipped crack sealed and the berms cut back. 

Mr. Kelley said they were scheduled to start paving on Campbell and Taylor Road in the next week or so weather permitting.

Mr. Kelley discussed the cost of the tire recycling event held each year. He said the three Township get the grant money thru the County Recycling, Margretta does the paperwork for the three Townships and receives the grant money which is paid to Galloway Brothers who provide the containers and trucking for the recycle event.  Mr. Kelley reported that cost have exceeded the grant money several times and Margretta has paid the difference. While the other Townships haven’t been billed for the extra cost, Mr. Kelley thought it only right that the cost be divided amongst the three Townships.

After some discussion, Mr. Stewart said he would contact Margretta Trustee Joe Bias to discuss the matter.

Trustees:

Mr. Leber – reported that he had talked with Smetzer Security, he said the first thing to be installed would be the smoke detectors, and then they would be working on the cameras and the recording system.

 

Mr. Parker – said that Groton Township Fire Chief Kerry Jett had giving him a list for five new fire hydrants to hopefully be installed around the Township. He said he would be contacting Erie County Water to discuss approval for the installation of the new hydrants. 

After some discussion, Mr. Parker moved that once approved by the Erie County Water Department, the Township move forward with the installation of the hydrants, Mr. Leber seconded the motion. Roll was called; with all present voting yes, motion carried

Mr. Stewart – reported that he had received an email that the second payment of the State and Local Fiscal Recovery Funds (SLFRF) was being sent.

Fiscal Officer

Mr. David reported that Bureau of Workers Compensation Audit had been completed, and the Township was getting a refund of $18.00, because any moneys paid thru the cafeteria plan are not taxed. Mr. David went on to report that the Medical Mutual Hospitalization Plan had renewed with a premium increase of 4.92 per cent.

Communications

Communications were reviewed

Old Business

There was no old business to discuss.

New Business: 

Mr. Parker moved to pay the bills in the amount of $21,303.03, Mr. Leber seconded the motion. Roll was called, with all present answering yes; motion carried.

No further business, Mr. Parker moved the meeting be adjourned, Mr. Leber seconded the motion.

Approved:

James W. Stewart, President                  Phillip M. David, Fiscal Officer


Back to Meeting Minutes List