Copyright 2015 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

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

Dec 17, 2015

Pledge

President Michael Parker 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 approve the minutes for December 17th, 2015 meeting, Mr. Leber seconded the motion. Roll was called, with all present voting yes; motion carried.

 

Guest:

No guests were present.

 

Zoning Report:

Mr. David reported that he had received an email from Mark Janowich, Erie County Health Department, that he was going out to inspect the property at 5115 Delematre Road and he would be reporting back on his findings.   Mr. David reported that Tom Poock, 2308 West Mason Road, had inquired about obtaining a permit for an accessory structure. After talking with Mr. Poock, Mr. David said that a variance to exceed the allowable square footage for an accessory structure would have to be obtained before any permits could be issued. Mr. David said that an application for a variance and permit were being mailed to Mr. Poock. He said that Mr. Poock was looking at spring for a building time.

 

Road Superintendent

Mr. Kelley reported that he and Mr. Stewart had been busy cleaning up the dirt and brush on the Delematre Road property. He said they were just about done; any further dirt work would probably have to wait until spring, when it could be properly raked and seeded. Mr. Kelley said the trucks and equipment were all operating good and everything was ready for winter when it comes.

 

Trustees:

Mr. Leber reported that Mr. Kelley’s new computer had been installed and he could now get on line. He said that the equipment and road files would have to be re-downloaded because they were corrupted in the old computer and couldn’t be transferred.

 

Mr. Parker said the tree at 6104 Mason Road had been removed from the roof of the barn, he said there was no word on what was going to be done with the old barn, but in the current condition it will probably have to be torn down.

 

Mr. Parker reported that he and Mr. Stewart had attended the “Annual County Engineer’s Meeting,” he said according to Mr. Farschman’s’ report the bridges on Livengood and Huber Roads are schedule for work in 2016.

 

Mr. Parker briefly discussed the letter that he had sent to; Representative Steve Arndt, and Senator Randy Garnder about the ongoing problem of entities bordering the Ohio Turnpike providing fire and rescue services and the cost involved in providing those services.

 

Mr. Stewart said everything had already been covered.

 

Fiscal Officer

Mr. David reported that he had been working on temporary appropriations for 2016; he suggested that the Trustees have a special yearend meeting to close the year and approve the proposed temporary appropriations. After some discussion it was decided that they would meet on Tuesday December 29th @ 7:00 pm.

 

Communications

Communications were reviewed.

 

Old Business

There was no old business to discuss.

 

New Business

Continuation of the current health care policy for the Trustees, Fiscal Officer and Road Superintendent was discussed; Mr. Stewart moved to continue the health insurance policy for the currant, and newly elected officials and the Road Superintendent. Mr. Leber seconded the motion. Roll was called, with all present voting yes; motion carried.

 

Mr. Stewart moved to pay the bills in the amount of $4,674.19, Mr. Leber seconded the motion. Roll was called, with all present voting yes; motion carried.

 

No further business, the meeting was adjourned.

 

Approved:

 

Michael G. Parker, President                                    Phillip M. David, Fiscal Officer


Back to Meeting Minutes List


Trustees

Michael G Parker-President 

567-205-0001 

Cell: 419-704-2549 

mgparker@bex.net

 

James W. Stewart- Vice-President

419-359-1576

Cell: 419-656-3243

 jim@stewartcustomcoating.com

 

Scott Leber-Trustee

419-465-2294

Cell: 419-706-5850

scottrods62@aol.com