Trustees

 

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

 

Brian A Miller

419-541-1148

bamillerllc@gmail.com

 

 

Copyright 2024 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

April 4, 2024

CALL TO ORDER:

Chairman Mike Parker called the meeting to order at 7:00 PM.

PLEDGE OF ALLEGIANCE:

Chairman Mike Parker led the Pledge of Allegiance.

ROLL CALL:

Trustees Parker and Leber were present, along with Fiscal Officer Melissa Pelletier. Road Superintendent Andy Dunlap and Brian Miller were both on vacation.

MINUTES:

Minutes were sent out electronically prior to the meeting. Mr. Leber moved to approve the minutes, Mr. Parker seconded the motion, and it carried.

GUESTS:

No Guests were present.

ZONING INSPECTOR: No zoning report was given.

ROAD SUPERINTENDENT:

Mr. Dunlap reported via written communication that 5 of 6 lights on the Ransom Road building were inoperable due to dead batteries. The batteries were replaced, and the lights are now functioning. Additionally, Mr. Dunlap repainted equipment and addressed rust spots, with accompanying pictures provided. A new front-mount fertilizer spreader was installed on a zero-turn.

TRUSTEES

Trustee Leber updated the Board on the Zoning Appeals organizational and informational meetings from April 3, 2024. Considering resident concerns, he emphasized the need for a zoning appeal meeting before mid-May. Trustee Parker addressed a drainage issue on Patten Tract, advising the resident to contact the County Engineer's office for a resolution.

FISCAL OFFICER Fiscal officer reports for beginning of four-year term on April 01, 2024.

Section 117.171 of the ORC states “Before a county treasurer or fiscal officer leaves office, the county treasurer or fiscal officer shall prepare a certificate of transition, in the form and substance prescribed by the auditor of state, for the successor county treasurer or fiscal officer. For a county auditor, the certificate shall contain an inventory of items delivered in accordance with section 319.27 of the Revised Code and other information prescribed by the auditor of state. For a county treasurer, the certificate shall contain an inventory of items delivered in accordance with section 321.06 of the Revised Code and any other information prescribed by the auditor of state. For a township fiscal officer, the certificate shall contain an inventory of items delivered in accordance with section 503.28 of the Revised Code and any other information prescribed by the auditor of state. For a treasurer of a board of education, the certificate shall contain an inventory of items delivered in accordance with section 3313.28 of the Revised Code and any other information prescribed by the auditor of state. For all other fiscal officers, the certificate shall contain an inventory of items, accounts, and any other information prescribed by the auditor of state. The county treasurer or fiscal officer shall sign the certificate. The certificate shall be considered certified by the county treasurer or fiscal officer and the signature of the county treasurer or fiscal officer on the certificate shall have the same effect as though made under oath. The county treasurer or fiscal officer shall retain one copy of the certificate and shall deliver one copy of the certificate to the successor county treasurer or fiscal officer.”

-Transition never occurred with outgoing Fiscal Officer Phillip David. Melissa Pelletier inherited a folder 3 to 4 inches thick of "things to do" that should have been completed months prior.

-No passwords were given to the incoming fiscal officer for the state accounting system or any other necessary systems for business to continue seamlessly in the township.

- Closeout of the 2023 fiscal year was due on February 29, 2024, and still needs to be updated. Not completing the prior year's closeout locks fiscal officers out of the UAN accounting system.

-State Auditor's office, through UAN support, had to assist FO Pelletier in the closeout of Fiscal Year 2023 to resume business

-No bank reconciliation has been done in the Fiscal year of 2024.

-No payroll had been paid for March 2024.

-Many bills were delinquent and past due, and many had termination notices.

-Township employees lost medical coverage due to non-payment.

-Worker's Compensation was not paid.

-Many payments were made in partial payments by Prior FO David, which added to interest charges and late fees.

-Township is being charged interest and late fees on many bills due to delinquency dating back to January 2024.

-Township accounts have been closed or suspended in the past before January 2024 because of non-payment.

-Working on getting all account correspondence to the new email address Erieoxfordfo@gmail.com

-FO Pelletier found an audit report in the office that the trustees requested from FO David on several occasions. Mr. David repeatedly told trustees that he never received audit findings. The audit garnered an action plan with immediate actions. This action plan has been reviewed by FO Pelletier.

The fiscal officer reports that she will continue with Trustee updates as often as needed about concerning matters as she recognizes them throughout her daily processes.

FO requests permission to cancel the fax line.

Ms. Pelletier outlined efforts to rectify these issues and requested permission to cancel the fax line. The motions to cancel the fax line and pay late fees and interest charges accrued due to prior delinquency passed unanimously.

COMMUNICATIONS: There were no communications to report.

OLD BUSINESS - none

NEW BUSINESS Discussion centered on the purchase requirement form for ease of accounting. A motion to pay bills for $36,000 (will insert exact number when I get to the office) was made and unanimously approved.

Motion to adjourn by Mr. Leber seconded by Mr. Parker, and motion carries after unanimous vote. Meeting was adjourned at 8:00 pm.

Michel G. Parker, Trustee Chairman _________________________

Scott Leber, Trustee_____________________________

Ohio Revised Code. (2021). Title 117. Section 171.


Back to Meeting Minutes List