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 2019 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

December 5, 2019

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 and Zoning Inspector, Road Superintendent David Kelley was absent.

Minutes

Mr. Parker moved to approve the minutes for the November 21st Trustee meeting, Mr. Leber seconded the motion. Roll was called with all present answering yes motion carried.

Guests

No guests were present.

Zoning Report:

Mr. David reported that he had issued no permits since the last meeting.

Mr. David reported that he had stopped at the property located at 10316 Patten Tract Road to actually see if any more cleanup had taken placed as promised by the representative from Quicken Loans. Mr. David said there was no change in the conditions at the property

Road Superintendent:

Mr. Kelley was absent.

Trustees;

Mr. Leber reported that he had talked with a representative from Civista Bank about obtaining a loan for the new truck purchase. He said with proof of tax exemption (government use) the interest rate for the new truck would be 3.78%

There was discussion on moving forward with the new truck purchase. Being that vehicle production was scheduled out 14 weeks and it would be another 8 weeks at the body company it was suggested that the Township move forward and get on the waiting list.

Mr. Parker moved to move ahead with the truck purchase, with a down payment of 1,000 dollars, and the needed tax exemption form to get the truck on the production schedule, Mr. Leber seconded the motion. Roll was called, with all present voting yes; motion carried

Mr. Parker gave a brief report on the board meeting of the Sand Hill Cemetery, he said having to operate with a cash deficient the past few years the Board voted to increase the annual membership fee by $250 dollars a year per member.

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

Fiscal Officer: 

Mr. David present the Trustees with the suggested Temporary Appropriation for starting the new 2020 business year. After some discussion, Mr. Parker moved to accept the suggested Temporary Appropriations, Mr. Leber seconded the motion. Roll was called, with all present voting yes; motion carried.

Communications:

Communications were reviewed.

Old Business;

There was discussion about moving forward with the removal of Dunlap’s apple tree since permission was granted, Mr. Parker moved to have Roe’s Tree Service remove the tree and grind the stump as requested by Mr. Dunlap, Mr. Leber seconded the motion. Roll was called, with all present answering yes; motion carried. Mr. Leber said he would contact Roe’s Tree Service.

New Business:

Mr. Leber moved to pay the bills in the amount of $13,734.89, Mr. Parker seconded the motion. Roll was called, with all present voting yes; motion carried.

No further business to discuss, the meeting was adjourned,

 Approved:

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


Back to Meeting Minutes List