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

October 3, 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 for the September 19th Trustee meeting, Mr. Parker seceded the motion. Roll was called with all present answering yes motion carried.

Guests

There were no guests

Zoning Report:

Mr. David reported that he had issued 2 permits since the last meeting.

  1.  Nathan Michel, 6716 Strecker Road, 30 X 40 accessory structure.
  2.  Robert Broughton, 8003 Patten Tract Road, Privacy Fence

Mr. David reported that the Ohio Township Association was hosting a zoning seminar at their headquarters in Blacklick, Ohio. He said it had been a while since they had hosted one so he was planning on attending. After some discussion, Mr. Parker moved to pay mileage and expenses to attend the seminar, Mr. Leber seconded the motion. Roll was called, with all present voting yes; motion carried.

Road Superintendent:

Mr. Kelley said most of the road work for the different Townships was done for the year, he said he was busy servicing equipment for the coming winter season. He said with the crops coming off he would be mowing the road sides one more time cleaning up any weeds left along the edge of the road right of ways.

Trustees:

Mr. Leber didn’t have anything to report at this time.

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

Mr. Stewart said he had measured the Turnpike overpass clearance on Ransom Road and it was within the legal measurement so no signs needed to be posted. He said he had talked with Sheriff Sigsworth about the noise and speeding problems in Kimball. Sheriff Sigsworth said noise problems were hard to cite because the officer has to be at the location at the moment it happens and be able to measure the noise level, which he said the County doesn’t have a noise meter, he did say they would step up patrols in the area for the speeding problems.

Fiscal Officer: 

Mr. David distributed copies of a letter from the County Engineer saying that there had only been one company to answer the 2020 salt bids which was $3.50 higher than the current 2019 price. Mr. Farschman suggested that anyone that had room should stock up under the current price which is good thru December 31.

Mr. David distributed a resolution to the trustees for their approval accepting the amounts and rates as determined by the budget commission and authorizing the necessary tax levies and certifying them to the county auditor.

Mr. Parker moved for the adoption of the resolution approving the amounts and rates set by the county auditor, Mr. Leber seconded the motion. Roll was called; Mr. Stewart –yes, Mr. Parker – yes, Mr. Leber – yes.

Motion approved this 3rd day of October, 2019

Communications:

Communications were reviewed.

Old Business:

There was no old business.

 New Business:

Mr. Leber moved to pay the bills in the amount of $68,346.01 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