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

May 16, 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 were Phillip David, Fiscal Officer and Zoning Inspector and Road Superintendent David Kelley

Minutes

Mr. Leber moved to approve the minutes as amended, Mr. Stewart seconded the motion. Roll was called, with all present voting yes; motion carried.

Guests

Nate Peddler, Development Manager for Apex Clean Energy, was also present at the meeting. Mr. Peddler reported that the application for the Emmerson Creek Wind Farm had been deemed “complete” and was submitted to the Ohio Power Siting Board for their consideration.

Also present at the meeting was William Seaman, an Oxford Township property owner, who is one of the spokesman for the group of property owners against Apex Clean Energy and the development of the Emmerson Creek Wind Farm. At a previous meeting, Mr. Seaman had requested that the Trustees sponsor a resolution against the development of the Emmerson Creek Wind Farm, asking that the Ohio Siting Board deny the granting of a permit to operate.

After some discussion, Mr. Parker offered “Resolution 2019 – 2” for the Boards consideration, Mr. Leber seconded the motion. Roll was called, with all Trustees answering yes, Resolution 2019 – 2, Stating that the Board of Trustees of Oxford Township are not in favor of the development of the Emmerson Creek Wind Farm, and that said resolution be considered by the Ohio Sitting Board in their review of the application.

Mr. Seaman “thank” the Board for their help.

Zoning Report:

Mr. David said he had issued two permits since the last meeting;

  1.  Burton and Rebecca Purcel, 4709 Mason Road, for a 20 X 24 accessory building.
  2.  Gene Eckler, 6418 Mason Road, split rail fence.

Road Superintendent:

Mr. Kelley reported that he had received the completed bid sheet from the County Engineer for the resurfacing of 2400 feet of Thomas Road. He said the request for bids on the project will be posted in the Sandusky Register with the bid opening date set for June 20, 2019. The Trustees reviewed the bid sheet and cost for the project. Mr. Parker moved to approve the request for bids advertisement, Mr. Leber seconded the motion. Roll was called, with all present voting yes; motion carried.

Mr. Kelley said the first ball game was schedule for this weekend May 18th  and the shelter house first party was scheduled for May 25th.

Trustees:

Mr. Leber said he did have anything to report at this time.

Mr. Parker said he did have anything to report at this time.

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

Fiscal Officer: 

Mr. David said the Auditor had finished the on-site bi-annual audit, she had said if there were any more questions, she would call or email.

Communications:

Communications were reviewed.

Old Business:

Nothing more to review on the new building.

New Business:

Mr. Leber moved to pay the bills in the amount of $24,401.99, Mr. Parker seconded the motion. Roll was called, with all present voting yes; motion carried.

No further business, the meeting was adjourned.

Approved:

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


Back to Meeting Minutes List