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 2018 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

November 1, 2018

Pledge

President Michael Parker called the meeting to order at 7:00 pm with the Pledge of Allegiance. 

Roll Call:

Roll call indicated that Trustees Michael Parker, James Stewart, and Scott Leber were present, also present were Fiscal Officer and Zoning Inspector Phillip David, and Road Superintendent David Kelley.

Minutes

Mr. Stewart moved to accept the minutes for the November 1st meeting, Mr. Leber seconded the motion. Roll was called, with all present voting yes; motion to accept the minutes carried.

Guests

Representatives from Apex Clean Energy were present at the meeting to discuss the proposed wind farm to be located in Oxford and Groton Townships. Roger Hunker said the project plans for the Firelands Wind Farm, were being finalized, he said they would be holding a public meeting so citizens and land owners could voice their praises or concerns for the project. He said after that the plans would go to the Ohio Siting Board for their reviewing and hopeful approval. He said after the project is approved, work would start in 2019, with the wind farm coming on line in 2020.

Jim Colbin and wife, were present at the meeting to express their concerns and opposition to the wind project. Their concerns stemmed around the loss of property values, because of the unsightly wind towers. They gave testimony about the decline in land values, and damages to the surrounding roads that have occurred in other locations were the wind farms have been built. They stressed that the Trustees have all the facts before giving their approval to the project.

The Trustees reassured Mr. & Mrs. Colbin that they themselves have concerns and were not ready to give any approval to the project, however they expressed that once it was approved by the Ohio Siting Board, the final decision concerning tax abatements would lie with the Erie County Commissioners.

Zoning Report:

Mr. David reported that no permits had been issued since the last meeting. He did report that follow-up letters were being sent to several residents for failure to respond to zoning notices that had been sent out.

Road Superintendent:

Mr. Kelley reported that the shelter house was closed for the season, and the portable restroom had been removed. He said that the park had hosted 22 parties this summer.

Trustees:

Mr. Leber advised that he didn’t have anything to add at this time.

Mr. Parker reported that he had talked with Dan Fredrick about the purposed new storage building, he said Mr. Fredrick had said, that any building over $50,000 would have to be posted for open bid.

Mr. Stewart reported that the manufactured mulch for the park had been ordered and it will be delivered November 5 & 6.  It was decided that the mulch could be piled on the asphalt in front of the salt shed until it was used to replace the pea gravel in the playground.

Fiscal Officer:  Mr. David said he didn’t have anything to report at this time.

Communications:

Communications were reviewed.

Old Business

Trustees discussed the new storage building construction. The upcoming work session

on Tuesday November 13th at 7PM was discussed, one of the things to be worked on

was updating the five-year plan. 

New Business:

Mr. Stewart moved to pay the bills in the amount of $5,308.00.  Mr. Leber seconded    

the motion. Roll was called, with all present voting yes; motion carried.

 

No further business, the meeting was adjourned.:p>

 

Approved:

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


Back to Meeting Minutes