RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING NOVEMBER 22, 2010

Similar documents
RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING AUGUST 25, 2008

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING JULY 26, 2010

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING FEBRUARY 12, 2013

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING MAY 13, 2014

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING SEPTEMBER 24, 2007

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING SEPTEMBER 13, 2010

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING MAY 23, 2011

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING JULY 28, 2008

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING OCTOBER

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING MAY 27, 2008

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING APRIL 25, 2011

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING DECEMBER 20, 2018

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING FEBRUARY 24, 2015

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING JULY 24, 2018

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING MAY 23, 2017

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING APRIL 10, 2018

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING OCTOBER 11, 2011

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING JANUARY 12, 2016

City of South Pasadena

Commissioner Ferguson moved, seconded by Commissioner Bosley approve the agenda as amended. Roll Call: Yes. Motion Carried.

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7

PLAIN TOWNSHIP BOARD OF TRUSTEES Easton St. NE Page 1 of 6 Canton, OH April 11, 17 REGULAR MEETING

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY MARCH 20, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044

FULTON COUNTY BOARD OF COMMISSIONERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING. August 8, :01:29 AM

VILLAGE OF CARROLLTON COUNCIL. January 11, 2016 at 7:00 o clock P.M.

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES March 5, 2012

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018

STARK COUNTY COMMISSIONERS MINUTES

VILLAGE OF CUYAHOGA HEIGHTS. COUNCIL MEETING June 12, 2013

ADMINISTRATIVE REPORTS:

MASSILLON CITY COUNCIL CITY OF MASSILLON, OHIO TONY M. TOWNSEND, PRESIDENT AGENDA THERE ARE NO PUBLIC HEARINGS TONIGHT

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON JANUARY 31 17

Tuesday, February 16, 2016

RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES. April 6, 2009

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY JUNE 20, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044

******************************************************************* MINUTES OF SYMMES TOWNSHIP REGULAR MEETING

PENNFIELD CHARTER TOWNSHIP BOARD MEETING MINUTES DECEMBER 11, 2018 PUBLIC COMMENT ON AGENDA ITEMS ADDITIONS/DELETIONS TO THE AGENDA CONSENT AGENDA

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM

Rhonda Shader Mayor. Ward L. Smith Mayor Pro Tem. Craig S. Green Councilmember. Chad P. Wanke Councilmember. Jeremy B. Yamaguchi Councilmember

Minutes of the Board of Licking Township Trustees, Regular Meeting held at the Fire Co., Station 3, Jacksontown, OH at 7:30pm on May 21, 2012.

LAKE TOWNSHIP, STARK COUNTY, OHIO November 27, 2017 Page 1 of 7. Galen Stoll called the regular meeting to order.

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JUNE Minutes of Monday, June 8, 2015

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING

Fulton County Commissioners Meeting Agenda Date August 4, 2015

SAUK VILLAGE BOARD MEETING AGENDA TUESDAY JANUARY 8, :00 PM SAUK VILLAGE MUNICIPAL CENTER TORRENCE AVE SAUK VILLAGE ILLINOIS

Atchison County Commisssion Meeting. Atchison County Courthouse 423 North 5th St Atchison, Kansas [December 13, 2016] AGENDA

AUSTINTOWN TOWNSHIP MAHONING COUNTY, OHIO 82 OHLTOWN ROAD AUSTINTOWN, OH REORGANIZATIONAL & REGULAR MEETING OF JANUARY 9, 2017

LAKE TOWNSHIP, STARK COUNTY, OHIO March 23, 2015 Page 1 of 9. Also Present: Sandra Smith, Deputy Fiscal Officer

MEETING NOTICE AND AGENDA CITY OF NORTH LAS VEGAS REGULAR CITY COUNCIL

CITY OF HUNTINGTON PARK

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M.

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS

APPROVED TOWN OF PELHAM BOARD OF SELECTMEN MEETING MINUTES March 24, 2015 APPROVED March 31, 2015

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD December 9, 2015 We kindly request that you turn off all cell phones.

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETING TUESDAY APRIL 5, LIBERTY CENTRE DRIVE, SUITE A LIBERTY TOWNSHIP OH 45069

CITY COUNCIL AGENDA. MAYOR Mayor Roland Velasco. COUNCIL MEMBERS Marie Blankley Dion Bracco Peter Leroe-Muñoz Carol Marques Fred Tovar Cat Tucker

BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES APRIL 12, 2006

REVISED Liberty Township Trustees Meeting Agenda Tuesday, April 5, Liberty Centre Drive, Suite A Liberty Township, OH 45069

SEPTEMBER 22, :00 p.m. See attached list for other citizens. No one from the media was in attendance. Mayor Cook called for a moment of silence.

DAVISON TOWNSHIP REGULAR BOARD MEETING January 9, 2017

1. Chairperson Mike Pittman called the Regular Session to order at 7:30 pm.

Week Beginning February 12, Meeting of February 14, 2018

RICHFIELD TOWNSHIP BOARD OF TRUSTEES

10 South Batavia Avenue Batavia, IL (630) FAX (630)

TOWNSHIP OF FAIRFIELD ORDINANCE #

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007

STARK COUNTY COMMISSIONERS MINUTES

MASSILLON CITY COUNCIL CITY OF MASSILLON, OHIO TONY M. TOWNSEND, PRESIDENT UPDATED AGENDA

SEVENTEENTH MEETING. 3. Ratification of Chairman s signature on Change Order #3 for the Fremont County Justice Center Security Electronics Renovation

MINUTES OF MEETING FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS SESSION ROOM JULY 5, :00:00 AM

April 3, 2017 City Council Special Meeting 7:00 p.m.

Ocean County Board of Chosen Freeholders

City Council Regular Meeting January 27, 6 p.m. 345 High Street Hamilton, OH, 45011

BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA DECEMBER 19, 2013 COUNCIL MEETING. Vice President Brennan Present

Orange Township Trustees December 1, 2014 Regular Meeting

GOLDEN TOWNSHIP March 13, 2012 Regular Board Meeting 7:30 pm Golden Township Hall

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, October 18, 2016 City Hall, 100 Civic Center Plaza, Council Chamber

VILLAGE OF JOHNSON CITY

PORTSMOUTH TOWN COUNCIL MEETING JUNE 12, 2017 MINUTES. 6:00 PM Town Council Chambers, Portsmouth Town Hall, 2200 East Main Road

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall.

RECORD OF PROCEEDINGS

RECORD OF PROCEEDINGS

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

BOROUGH OF MOUNTAIN LAKES BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES JANUARY 28, :30 PM PUBLIC SESSION MINUTES

VESTAL TOWN BOARD REGULAR MEETING AGENDA FEBRUARY 27, 2013

ITEM 10.B. Moorpark. California May

West Chester Township Trustees Meeting Agenda

LAKE TOWNSHIP, STARK COUNTY, OHIO June 25, 2018 Page 1 of 10. John Arnold called the regular meeting to order.

NORTH STRABANE TOWNSHIP BOARD OF SUPERVISORS LEGISLATIVE MEETING-TUESDAY, FEBRUARY 28, 2017 PAGE 1

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015

Mr. Stoll called for anyone who would like to speak for/or against this matter. Mr. Stoll closed the public comment portion of the hearing.

REGULAR SESSION. October 11, 2018

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

EL CERRITO CITY COUNCIL

REGULAR MEETING 7:00 P.M.

STARK COUNTY COMMISSIONERS MINUTES

TOWN OF GRAND LAKE BOARD OF TRUSTEES - REGULAR MEETING MONDAY, FEBRUARY 13, 7:30 P.M. TOWN HALL AGENDA

Transcription:

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING NOVEMBER 22, 2010 Pizzino called the meeting to order at 3:06 p.m. at the Jackson Township Hall with all Trustees, Fiscal Officer, Lyon, Fitzgerald and Heck present. Pizzino moved and Walters seconded a motion to go into Executive Session for Fire Department Personnel (Appointment/Employment/Compensation), prepare for negotiations with public employees concerning their compensation or other terms and conditions of their employment. Pizzino moved and Walters seconded a motion to go into Executive Session for Legal Department Personnel (Appointment/Employment/Compensation). Pizzino moved and Burger seconded a motion to go into Executive Session for Zoning and CIC Boards (Appointment/Compensation). Upon return from Executive Session at 4:13 p.m., Pizzino opened the Department Budget Reviews. Pizzino moved and Walters seconded a motion to table the Police Department budget. Fire Department Walters moved and Pizzino seconded a motion to approve Budget Module 11-01 for Fire Suppression, EMS, Training and Fire Prevention in the amount of $8,901,026.00. Walters moved and Pizzino seconded a motion to approve Budget Module 11-02 for Computer Licensing in the amount of $3,825.00. Walters moved and Pizzino seconded a motion to approve Budget Module 11-03 for Traffic Lights Maintenance Contract in the amount of $2,500.00. Walters moved and Pizzino seconded a motion to approve Budget Module 11-04 for HazMat Team Membership with Stark County in the amount of $9,964.00. Pizzino moved and Burger seconded a motion to approve Budget Module 11-05 for Network Hardware Upgrade in the amount of $14,063.00. Pizzino moved and Burger seconded a motion to approve Budget Module 11-06 for Safety Chevron Striping in the amount of $5,800.00. Page 1 of 7 November 22, 2010

Walters moved and Burger seconded a motion to approve Budget Module 11-07 for Fire Tactical Command Certification in the amount of $10,300.00. Pizzino moved and Burger seconded a motion to approve Budget Module 11-08 for Turnout Gear Replacement/Helmets & Boots in the amount of $64,000.00. Walters moved and Burger seconded a motion to approve Budget Module 11-09 for Computer Equipment Upgrade/Replacement in the amount of $10,800.00. Walters moved and Burger seconded a motion to approve Budget Module 11-10 for Officer Development/Training in the amount of $14,000.00. Walters moved and Burger seconded a motion to approve Budget Module 11-11 for Remote Receiver Site in the amount of $15,000.00. Walters moved and Burger seconded a motion to approve Budget Module 228-11-01 for EMS Operations in the amount of $1,526,935.00. Pizzino moved and Burger seconded a motion to approve Budget Module 228-11-02 for Computer Licensing in the amount of $8,500.00. Walters moved and Burger seconded a motion to approve Budget Module 228-11-03 for Life Pack Equipment/Semi-Annual Service Contract in the amount of $12,000.00. Pizzino moved and Burger seconded a motion to approve Budget Module 228-11-04 for EMS Cot Service Contract in the amount of $2,200.00. Pizzino moved and Burger seconded a motion to approve Budget Module 228-11-05 for Joint Entry Team Medics for Police Department in the amount of $15,545.00. Walters moved and Burger seconded a motion to approve Budget Module 228-11-06 for Network Hardware Upgrade in the amount of $14,063.00. Pizzino moved and Burger seconded a motion to approve Budget Module 228-11-07 for Life Pack Replacement in the amount of $27,200.00. Pizzino moved and Burger seconded a motion to approve Budget Module 228-11-08 for Power- Pro Stryker Cot in the amount of $12,734.00. Walters moved and Burger seconded a motion to approve Budget Module 228-11-09 for Officer Development/Training in the amount of $7,000.00. Walters moved and Pizzino seconded a motion to approve Budget Module 228-11-10 for Remote Receiver Site in the amount of $15,000.00. Page 2 of 7 November 22, 2010

Walters moved and Burger seconded a motion to go into recess until 5:00 p.m. At 4:33 p.m., Pizzino moved and Walters seconded a motion to go into Executive Session for the CIC Board (Appointment/Compensation). Upon return from Executive Session at 5:03 p.m., Pizzino called the General Session to order with all department heads present. He requested that all cell phones and pagers be turned off at this time. The Pledge of Allegiance was recited. Public Speaks None Administration Department Walters moved and Burger seconded a motion to cancel the Board of Trustees meeting on December 27, 2010. ATTACHMENT 11/22/10 A Lyon presented a brief review of the current banner program and told the Board about several requests that have been received. She said the requests are from the high school sports teams and they would like to leave the banners up during that sport s playing season. She said there currently is no charge or time limit on how long the banners can be up and asked if the Board would like to revise the banner policy on those matters. Pizzino said they would have to tweak the policy a little. He said he didn t know if we really need to address the money issue more than we have to address the usage so it would be fair and consistent to everybody. He asked Ms. Lyon to come back to the Board with a recommendation. ATTACHMENT 11/22/10 B Walters moved and Burger seconded a motion to approve Certificates of Appreciation for the 2010 Highway/Traffic and Park Citizens Advisory Committee members and to authorize the Trustees and Fiscal Officer to sign the certificates. ATTACHMENT 11/22/10 C Walters moved and Burger seconded a motion to appoint 2011 Highway/Traffic and Park Citizens Advisory Committee members in accordance with the attached lists. ATTACHMENT 11/22/10 D Walters moved and Burger seconded a motion to approve and authorize the Board of Trustees and Fiscal Officer s signatures on the attached letter and Certificate of Recognition for Tyler K. Wynkoop for achieving the rank of Eagle Scout. Page 3 of 7 November 22, 2010

Fire Department ATTACHMENT 11/22/10 E Walters moved and Burger seconded a motion to adopt and authorize the placement of our signatures upon the attached Dispatching Services Contract with the Board of Trustees of Local Organized Governments in Cooperation. Walters yes Burger yes Pizzino abstained RESOLUTION 10-086, ATTACHED FIRE DEPARTMENT CAPTAIN PROMOTIONAL PROCEDURES Walters moved and Burger seconded a motion pursuant to Step 11 of the attached amended Fire Department Captain Promotion Procedures, ORC Section 505.38 and the Township Hiring Policy, we hereby establish the attached eligibility list for appointment to the position of Fire Department Captain. Highway Department RESOLUTION 10-087, ATTACHED RECYCLING STATION RESURFACING PROJECT Walters moved and Burger seconded a motion that Central Allied Enterprises, Inc. is the lowest and best bidder for the Recycling Station Resurfacing Project and hereby award a Contract to them in the base bid amount of $66,643.80 with Alternate 1 in the amount of $6,515.30 for a total Contract amount of $73,159.10 in accordance with the Company s proposal and the Specifications and authorize the placement of the Board s signatures on the Contract. Be it further resolved that we hereby adopt and authorize the placement of the Board President s signature on the attached Time of Completion Extension. ATTACHMENT 11/22/10 F Walters moved and Burger seconded a motion to adopt and authorize the placement of the Board President and Fiscal Officer s signatures upon the attached OPWC Disbursement Request Form. ATTACHMENT 11/22/10 G Pizzino moved and Burger seconded a motion to approve Budget Module 2010-22-B for High Mill / Lafayette Intersection Improvement in the amount of $4,000.00. ATTACHMENT 11/22/10 H Walters moved and Burger seconded a motion to approve the appropriation transfer request from account code 327.310.5387, Discretionary, to account code 327.311.5713, High Mill Lafayette, in the amount of $4,000.00. Page 4 of 7 November 22, 2010

Pizzino moved and Walters seconded a motion to approve the Board s signatures on a letter of appreciation to the property owner. LEGAL DEPARTMENT RESOLUTION 10-088, ATTACHED JACKSON TOWNSHIP ELECTRIC POWER AGGREGATION PLAN Walters moved and Burger seconded a motion whereas, on November 2, 2010, Jackson Township voters passed a ballot question which authorized the Township to form an opt-out Governmental Electric Aggregation program for the purchase of electricity on behalf of Jackson Township residents. Whereas, pursuant to ORC Section 4928.20(C), the Board of Trustees of Jackson Township, Stark County, Ohio, is required to hold two separate public hearings on the Jackson Township Electric Power Aggregation Plan of Operation and Governance. Be it resolved that, pursuant to ORC Section 4928.20(C), we hereby establish hearings upon the Jackson Township Electric Power Aggregation Plan of Operation and Governance on December 13, 2010 and January 10, 2011 at 6:00 p.m. at the Jackson Township Administration Building, 5735 Wales Avenue NW, Massillon, Ohio, 44646. Be it further resolved that the Fiscal Officer is requested to publish the attached notice of the public hearings. ATTACHMENT 11/22/10 I Pizzino moved and Burger seconded a motion not to request a hearing on the liquor license transfer to American Blue Ribbon Holdings LLC dba Max & Erma s, 4320 Everhard Rd. N.W., Canton, Ohio, 44718. Park Department Walters moved and Burger seconded a motion to accept sponsorship donations to the 2011 Community Celebration: Fiscal Office 1. $250.00 from Redmonds Parts & Supply Inc. 2. $500.00 from Aultra Administrative Group. ATTACHMENT 11/22/10 J Pizzino moved and Burger seconded a motion to pay the bills in the amount of $1,046,622.54. ATTACHMENT 11/22/10 K Pizzino moved and Burger seconded a motion to approve the appropriation transfer from account code 101.150.5816, Muni Court exp share, to account code 101.150.5458, Professional Services, Page 5 of 7 November 22, 2010

in the amount of $2,327.83 and from account code 101.150.5816, Muni Court exp share, to account code 101.150.5806, Election expense, in the amount of $1,531.83. Gonzalez asked the Board if they would like him to bring in the portfolio that shows what the Township s investments are. The Board asked for that to be done. ATTACHMENT 11/22/10 L Pizzino moved and Walters seconded a motion to approve the minutes of the November 8, 2010 Records Commission meeting. ATTACHMENT 11/22/10 M Pizzino moved and Burger seconded a motion to approve the minutes of the November 8, 2010 Board of Trustees meeting. Routine Business Announcements Old Business None New Business None Next regular Board of Trustees meeting, December 13, 2010, 4:00 p.m., Executive Session and/or Work Session; 5:00 p.m., General Session, Township Hall. LOGIC, December 2, 2010, 9:00 a.m., Safety Center, Chief s Conference Room. CIC, December 20, 2010, 12:00 p.m., Papa Bear s, 4990 Dressler NW. Board of Zoning Appeals, December 9, 2010, 6:30 p.m., Township Hall. Jackson-Belden Chamber of Commerce Breakfast Series, December 14, 2010, 7:00 8:30 a.m., KSU-Stark Conference Center. Speakers: Board of Trustees, Fiscal Officer, and Asst. Supt. of Jackson Local Schools. Santa s Mailbox. Administration Building Entrance, drop off letters from December 1 to December 15. Holiday in the Park, Saturday, December 11, 2010, 5:00 7:00 p.m., North Park on Fulton Drive. Page 6 of 7 November 22, 2010

Public Speaks Open Forum No one came forward. Walters moved and Burger seconded a motion to adjourn. John Pizzino Randy Gonzalez Page 7 of 7 November 22, 2010