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

November 7, 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 October 19th 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 2 permits since the last meeting.

  1. Jude Poggiali, 3009 Harris Road – 24 X 32 accessory building
  2. Jeffery Braun, 10110 Ransom Road – 30 X 40 accessory building

Mr. David reported that he had stopped at the property located at 10316 Patten Tract Road to actually see if anyone was living there. He said the utilities had been turned off and the house appeared to be vacate. He said he contacted Fidelity National Title and ask them to do a title search for any lien holders, which showed that the mortgage was owned by Quicken Loans. Mr. David said he contacted Quicken Loans and finally got through to a Mary Smith, who is in charge of delinquent properties. He said after telling her that the Trustees were on the verge of declaring the property a nuisance which would involve cleaning up the property and putting the cost of the cleanup on the properties tax bill, Ms. Smith said that the property was in foreclosure and they would be inspecting and securing the buildings along with whatever cleanup was necessary to satisfy the nuisance complaint. Mr. David said he would keep an eye on the property to see if it is cleaned up.

Road Superintendent:

Mr. Kelley was absent for the meeting but had previously distributed a quote from Roe’s Tree Service for the removal of thirty-three (33) trees and brush along Thomas Road, and removal of one (1) tree that was blocking the view from Higbee Road turning on to Ransom Road. The $6200 dollar quote was for four days of work removing the trees and cleaning up the brush, Mr. Roe said if the work was done in less time he would charge accordingly. After some discussion, Mr. Leber said he would talk with Mr. Roe and see if the quote could be clarified.

Trustees:

Mr. Leber reported that he had been contacted by Brian Miller concerning the drain tile on Higbee Road. He said the tile had been previously blasted by the county but the tile was still backing up, causing the catch basin to overflow. Since Mr. Kelley was absent there was no further discussion as to how to remedy the problem.

Mr. Parker said that a bill had been introduced that if passed would allow home rule from local residents concerning approval of licensing of Wind Farms. Mr. Parker said the bill was current stalled in committee.

Mr. Stewart questioned that with the adding of another fire truck and the purposed income from the Nexus gas line, should the Trustees be considering building a fire station in Kimball instead of a cold storage building for road equipment. After some discussion, Mr. Leber and Mr. Parker said plans for the cold storage building should be continued.

Fiscal Officer: 

Mr. David said he had applied for the $500 dollar “More Grant” thru OTARMA for reimbursement of monies spent for fire hydrant markers.

Communications:

Communications were reviewed.

Old Business;

Nothing new on the new building, still waiting on the suggested building cost from Dan Frederick.

New Business:

Mr. Parker moved to pay the bills in the amount of $5,735.55, Mr. Leber seconded the motion. Roll was called, with all present voting yes; motion carried.

 Approved:

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


Back to Meeting Minutes List