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 2020 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

October 1, 2020

Pledge

President Scott Leber 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. Stewart moved to accept the minutes for the September 17, 2020 meeting, Mr. Parker seconded the motion. Roll was called, with all present voting yes; motion carried.

Guests

Charlene Lewis was present at the meeting to inquire whether the polls were going to be open for voting at the Township building. She said they missed voting in the primary election because the polls were closed because of the virus. The Trustees assured her that to the best of their knowledge there would be open voting on November 3rd. Mr. David said if there was any change he would personally inform her. Mrs. Lewis thanked the Trustees.

Zoning Report:

Mr. David reported that the Appeals Board had met for the hearing on Nancy Schnee’s request for a variance for minimum required frontage for a lot, he said after a lengthy discussion the Board decided against granting the variance to Mrs. Schnee.

Mr. David reported that he had asked Ted Clark, 2213 Mason Road to remove two signs he had put on the berm of the road. Mr. David said they were right on the berm at the curve and were really distracting coming into the curve. He said even if Mr. Clark requested a permit for the signs they would have to be a minimum of ten (10) feet off the road right of way.

Road Superintendent:

Mr. Kelley reported that he had been busy mowing road sides. He said they (meaning Oxford, Groton & Margretta Townships) were done asphalting for the year and the equipment had been put away. He reported that he had taken down the curtains on the shelter house and was closing it for the winter.

Mr. Kelley reported that he had received a call about branches from some dead trees, falling on the road or berm on Portland Road. There was some discussion whether the trees were on the road right of way, if they were off the road right of way, then it would be the responsibility of the land owner to remove them. Mr. Kelley said either way the trees were a hazard and needed to be removed. Mr. Stewart said he would talk to Tom Pooch who owned the woods, and determine if the trees were in the woods or on the right of way.

Trustees;

Mr. Leber said he didn’t have anything at this time.

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

Mr. Stewart said he had called the window people about the problem closing the windows, but hadn’t received an answer back as of the meeting.

There was discussion that now that the last scheduled party for the park has past, the removal of the old jungle gym and installation of the new playset should be scheduled. It was decided that the Trustees along with Mr. Kelley would do the installation and the following weekend was scheduled for the project.

Fiscal Officer: 

Mr. David reported that the Township had received a $50.00 donation from the Dean Skinner family for the park and shelter house.

Communications

Communications were reviewed.

Old Business;

There was no old business to discuss.

New Business:

Mr. Stewart moved to pay the bills in the amount of $13,814.96 Mr. Parker seconded the motion. Roll was called, with all present voting yes; motion carried

No further business to discuss, the meeting was adjourned,

 

Scott Leber, President of Board                   Phillip M. David, Fiscal Officer


Back to Meeting Minutes List