RECORD OF PROCEEDINGS

Similar documents
RECORD OF PROCEEDINGS

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

SPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 27, 2018 ORGANIZATIONAL MEETING

Township Board Proceedings Dry Grove Township, McLean County, IL

PLAIN TOWNSHIP BOARD OF TRUSTEES Easton St. NE Page 1 of 12 Canton, OH October 24, 06 WORK SESSION

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

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

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.

APPLICATION FOR PERMIT: STREET OPENING AND / OR EXCAVATING IN THE RIGHT OF WAY

PRESIDENT OF COUNCIL, JOEL DAY ANNOUNCED COUNCIL MEMBER, MR. JOHN ZUCAL, IS EXCUSED FROM TONIGHT S COUNCIL MEETING

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM

Public Comment: Supervisor Vera welcomed resident Judy Easley to the meeting.

RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting

April 3, 2017 REGULAR SESSION RECORD OF PROCEEDINGS. Minutes of BOARD OF TRUSTEES BATAVIA TOWNSHIP

Minutes DEFIANCE TOWNSHIP TRUSTEES October 28 th, 2014 MEETING

MINUTES OF PROCEEDINGS

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON SEPTEMBER 10 18

CROCKERY TOWNSHIP BOARD MEETING MINUTES REGULAR MEETING HELD ON SEPTEMBER 9, 2013

John Walker, Trustee. Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer

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

RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES. August 3, 2009

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO

COPLEY TOWNSHIP BOARD OF TRUSTEES REGULAR TUESDAY, MARCH 12, 2019

Regular Council Meeting Tuesday, June 18, Main St. - City Hall Frankfort, Michigan (231)

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETING TUESDAY OCTOBER 3, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044

Deputy Chair Van Kroonenburg Commissioner Dawson-Sharbell Commissioner Mahar Commissioner McLean. Moved by Van Kroonenburg Seconded by McLean

Warsaw Village Council Meeting Minutes: December 16th, 2015

WHEREAS, BOTH the City and CCSD desire to complete the 76 th Avenue SW improvements on the same schedule as the new elementary school construction,

North Perry Village Regular Council Meeting September 6, Record of Proceedings

CHAPTER 1 GENERAL PROVISIONS CHAPTER 2 LAND USE DISTRICTS AND REGULATIONS

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

Approval of the Minutes: Public Comment: None

Bartlett Municipal Planning Commission Minutes

VILLAGE OF CUYAHOGA HEIGHTS. COUNCIL MEETING June 12, 2013

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG

MINUTES OF PROCEEDINGS

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 18, 2017

Various City employees, consultants and members of the public were also present.

Monday, February 2, 2015

CITY OF WASHINGTON COURT HOUSE 105 N. Main Street Washington C.H., Ohio Phone Fax AGENDA

MINUTES BOROUGH OF MADISON ZONING BOARD OF ADJUSTMENT

BOROUGH OF GREEN TREE COUNCIL MEETING NOVEMBER 6, 2017

MINUTES Homestead Inland Joint Planning Commission Inland Township Hall July 18, 2016

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 20, 2017

EAST CALN TOWNSHIP CHESTER COUNTY, PENNSYLVANIA BOARD OF SUPERVISORS MEETING MINUTES SEPTEMBER 6, 2017

2018 STREET REPAIR PROGRAM PRELIMINARY ESTIMATE OF PROBABLE COSTS CITY OF FAIRVIEW PARK, OHIO 2/12/2018

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

REGULAR SESSION. October 11, 2018

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

STREET OPENING AND CULVERT ORDINANCE

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

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

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

Minutes - November 6, 2006

Minutes Lakewood City Council Regular Meeting held December 11, 2018

RESOLUTION NO SA APPROVING PAYMENT OF BILLS PROPERLY AUDITED

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018

DAYTON METRO LIBRARY MINUTES OF THE MEETING OF THE BOARD OF TRUSTEES

BOARD OF TRUSTEES April 24, 2018 LEEPER CENTER 3800 WILSON AVE. REGULAR MEETING 7:30 PM

Chapter 4 - Other Appointive Officers

BOARD OF TRUSTEES WESTERVILLE PUBLIC LIBRARY AGENDA

IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO. December 28, 2015

CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES

Washington County Commissioners AGENDA 9:00 a.m., February 16, 2017

GLEN ROCK BOROUGH COUNCIL MEETING December 19, 2018

February 20, (Lord's Prayer and Pledge of Allegiance to the Flag) Bill, if we could have roll call, please. Treasurer, George Ebling?

Pierce Township Trustees Meeting Minutes April 13, 2016

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

PROCEEDINGS OF THE COUNTY BOARD OF JACKSON COUNTY, MINNESOTA. April 2, 2019 CALL TO ORDER

Violet Township Board of Trustees. June 18, Regular Meeting

Hiram Township. Hiram Township Trustees Meeting Minutes. December 6, 2016 at 7:00 PM at Hiram Township Townhall

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS MAY 18, 2015 ALBION, NEBRASKA

M I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS

WORK SESSION January 24, 2017

Mr. Rahim said he lost his house and his family. He said he can t move the container because of. Minutes of February 26, 2019

Minutes of a Regular Council Meeting Tuesday, November 27, 2018, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m.

The Lake Township Trustees held a regular meeting Tuesday, January 19, 2016.

Wayne Township Board of Trustees First Organizational Meeting January 5, 2017

STARK COUNTY COMMISSIONERS MINUTES

City of Otsego Zoning Ordinance Section 16 General Building and Performance Requirements

AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA September 26, 2016 Regular Session 6:00 p.m.

Urbandale City Council Minutes July 21, 2015

Pierce Township Board of Trustees Meeting. 950 Locust Corner Road. Wednesday, March 14, :30pm AGENDA

PROCEEDINGS OF THE MARTIN COUNTY BOARD OF COMMISSIONERS TUESDAY, June 19, 9:00 A.M.

Mr. Montgomery moved the minutes of agenda meeting February 5, 2014 be approved, seconded by Mr. Khalil and carried unanimously.

MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING MONDAY, MARCH 16, 2009

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM

BOARD OF SUPERVISORS Minutes February 14, 2018

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

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

MINUTES CITY OF DARIEN MUNICIPAL SERVICES COMMITTEE January 4, 2016

RIGHT-OF-WAY PERMIT SUBMITTAL REQUIREMENTS CHECKLIST

MINUTES. 16 August 2016

Village of Wellington Council Meeting Minutes. August 13, 2012 Council Chambers

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS SEPTEMBER 17, 2018 ALBION, NEBRASKA

BLAIR TOWNSHIP BOARD OF TRUSTEES. Regular Meeting January 10, :00 P.M. APPROVED

VILLAGE OF MACHESNEY PARK, ILLINOIS HELD IN THE FRANK G. BAUER MUNICIPAL HALL Journal of Proceedings ~ Regular Meeting, August 18, 2014

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012

RECORD OF PROCEEDINGS

Transcription:

Chairman Steve Kennedy called this meeting of the Prairie Township Board of Trustees to order on July 18, 2018 at 7:00 p.m. with Trustee Doug Stormont and Trustee Cathy Schmelzer present. Tracy Hatmaker, Township Administrator, and James Gant, Recreation Director, were also in attendance. (See attached sign in sheet for a complete list of additional attendees). Mr. Kennedy led the Pledge of Allegiance. Approval of Minutes July 3, 2018 Regular Meeting Minutes Mr. Kennedy moved to approve the July 3, 2018 regular meeting minutes. Mr. Stormont seconded. The votes were as follows: Mr. Stormont, Aye; Mr. Kennedy, Aye; Mrs. Schmelzer, Aye. The meeting minutes for the July 3, 2018 regular meeting were approved. Report from the Franklin County Sheriff s Office Deputy Upton summarized recent crime numbers over the past two weeks and gave words of advice to deter crime. Trustee Kennedy asked that a Deputy be assigned to North Grener to monitor speeding. Fiscal Officer s Report Approval of Warrant s and Payroll This week s warrants list detailed payments to 95 vendors summing $314,695.10. Approximately 54% of this total is comprised of payments to the Franklin County Sheriff s Office in the amount of $74,158.96 for the monthly contract and $95,787.92 to the Franklin County Commissioners for monthly insurance premiums. Mr. McCardle requested the Board s approval to pay all items on this week s warrant list summing $314,695.10 along with this week s payroll of $215,573.85 for a total cash disbursement of $530,268.95. Mr. Kennedy motioned so moved. Mr. Stormont seconded. The votes were as follows: Mr. Stormont, Aye; Mr. Kennedy, Aye; M rs. Schmelzer, Aye. Advance Mr. McCardle asked the Board to approve advancing $26,005.75 from the General Fund to the 2018 Sidewalk Fund. This year s program exceeded the $100,000.00 appropriation by $32,471.75 (we received $7,466.00 from residents who chose to pay up front for repairs) Mr. Kennedy move that the Board approve advancing $ 26,005.75 from the General Fund to the 2018 Sidewalk Fund. Mr. Stormont seconded. The votes were as follows: Mr. Stormont, Aye; Mr. Kennedy, Aye; Mrs. Schmelzer, Aye. Standing Business: Fire Department No items. Community Center Mollard Consulting Contract Mr. Gant asked the Board to enter into a contract with Mollard Consulting on behalf of the Prairie Community Fund and authorize him to execute the agreement. The Prairie CIC has given a zero interest 1

loan to the Prairie Community Fund in order for the PCF to contract with Mollard Consulting. Mollard Consulting will work with the PCF to provide coaching and consulting services that will advance its current fundraising efforts. This agreement is effective from August 1, 2018 to November 30, 2018. The total fee for the project is $25,000.00 separated into a $1,000.00 payment at contract signing and $6,000.000 per month for the four months of the contract. Mr. Gant also asked the Board for permission to make payments per the contract from the Prairie Community Fund. While there are no township funds involved in this transaction, any contractual arrangements related to the PCF, as well as any movement of money out of the fund, require Board approval. Mr. Kennedy moved that the Board approve a contract with Mollard Consulting for coaching and consulting services for the Prairie Community Fund, authorize payments to be made from the Prairie Community Fund and authorize the Recreation Director to sign the agreement. Mr. Stormont Mr. Gant also asked for $7,000.00 to be paid from the Prairie Community Fund to Old American Cabinet Company for building the giving tree at the Community Center. Mr. Kennedy motioned so moved. Mr. Stormont seconded. The votes were as follows: Mr. Stormont, Aye; Mr. Kennedy, Aye; Mrs. Schmelzer, Aye. Roads, Cemeteries, and Parks Department Increase 2018 Sidewalk Appropriations Mr. Hatmaker asked the Board to request that the Franklin County Budget Commission increase appropriations in the 2018 Sidewalk Fund (line item 2429-390-360-0000) by $33,471.75. This action will appropriate the additional funds that the Fiscal Officer asked the Board to advance to the Sidewalk Fund at the beginning of the meeting. This year, the sidewalk program exceeded the original $100,000.00 threshold because of increased voluntary participation, as well as because we had a couple of complaints from residents about dangerous sidewalks outside of our originally targeted area. This additional appropriation will cover $1000.00 in costs for cover topsoil, seed and fertilizer used for restoration purposes, which is over and above the assessment/prepaid amounts for which residents are responsible. Mr. Kennedy moved that the Board authorize sending a letter to the Franklin County Budget Commission to increase appropriations in the 2018 Sidewalk F und by $33,471.75.Mr. Stormont Increase Appropriations in Road District Fund Mr. Hatmaker asked the Board to request that the Franklin County Budget Commission increase appropriations in the Road District Fund (line item 2141-330-360-0000) by $825.00. The Board originally appropriated $250,000.00 in this fund, but there was an $825.00 cash balance from 2017, which will be used in this years repaving project. Mr. Kennedy moved that the Board authorize sending a letter to the Franklin County Budget Commission to increase appropriations in the Road District Fund by $825.00.Mr. Stormont seconded. The votes were as follows: Mr. Stormont, Aye; Mr. Kennedy, Aye; Mrs. Schmelzer, Aye. Motion passed. Change Order Off-Site Trail Mr. Hatmaker recommended that the Board approve change order number 2 for the HellBranch Multi-Use off-site Trail in the amount of $2,292.79. This change order is because actual asphalt and concrete project 2

quantities exceed the approved contract amounts. There was also deductions for non-performed items included in this change order. Mr. Stormont moved that the Board approved Change Order #2 for the HellBranch Multi-use off site trail in the amount of $2,292.79 and authorize the Chair to sign the change order. Mr. Kennedy Pay Request Off-Site Trail Mr. Hatmaker asked the Board to approve pay request number 1, totaling $76,015.51, for the Hellbranch Multi-Use off-site Trail project. This amount is 75% reimbursable through the Hellbranch Trail Grant from ODNR. This pay request is for clearing and grubbing, excavation, subgrade compaction, aggregate base, surface asphalt, intermediate asphalt, concrete, detectable warning, water, mobilization, topsoil, silt fence, construction entrance, concrete washout and inlet protection. Mr. Kennedy moved that the Board approve pay request #1 for the HellBranch, multi-use off-site trail, totaling $76,015.51, to Janco and authorize the Fiscal Officer to prepare a warrant. Mr. Stormont OPWC Lincoln Village Curb Ramp Change Order #1 Mr. Hatmaker asked the Board to approve change order number 1, at a cost of $1,650.00, for the Ohio Public Works Commission-funded Lincoln Village Curb Ramp Improvement project. This change order is for storm sewer inlets adjusted to grade. Mr. Stormont moved that the Board approve Change Order #1, at a cost of $1,650.00, for the Lincoln Village Curb Ramp Improvement Project, and authorize the Chair to sign the change order. Mr. Kennedy seconded. The votes were as follows: Mr. Stormont, Aye; Mr. Kennedy, Aye; Mrs. Schmelzer, Aye. OPWC Lincoln Village Curb Ramp Disbursement #6 Mr. Hatmaker asked the Board to approve pay application number 1, totaling $99,866.37, for the Ohio Public Works Commission-funded Lincoln Village Curb Ramp Improvement project. OPWC pays 100% of this amount, but the Board needs to approve the payment. This is the sixth disbursement for this project and the first to Strawser Contruction. The previous five were to Stantec for engineering and planning. Mr. Stormont moved that the Board approve the Lincoln Village Curb Ramp Improvements Disbursement Request #6 in the amount of $99,866.37 and authorize the Chair to execute the necessary documents. Mr. Kennedy seconded. The votes were as follows: Mr. Stormont, Aye; Mr. Kennedy, Aye; Mrs. Schmelzer, Aye. Building and Zoning: No items. Administration Nuisance Cases No one was in attendance to speak on behalf of the properties. 3

Mr. Kennedy move that the Board adopt Resolution NU-213-18 A Resolution declaring nuisance and ordering abatement at 5108-5110 Beacon Hill Road. Mr. Stormont seconded. Roll call votes were as follows: Mr. Kennedy move that the Board adopt Resolution NU-217-18 A Resolution declaring nuisance and ordering abatement at 324 Old Village Road. Mr. Stormont seconded. Roll call votes were as follows: Mr. Kennedy move that the Board adopt Resolution NU-218-18 A Resolution declaring nuisance and ordering abatement at 367 Weymouth Lane. Mr. Stormont seconded. Roll call votes were as follows: Mr. Kennedy move that the Board adopt Resolution NU-219-18 A Resolution declaring nuisance and ordering abatement at 8567 Renaa Avenue. Mr. Stormont seconded. Roll call votes were as follows: Mr. Kennedy move that the Board adopt Resolution NU-220-18 A Resolution declaring nuisance and ordering abatement at 4949 West Broad Street. Mr. Stormont seconded. Roll call votes were as follows: Mr. Kennedy move that the Board adopt Resolution NU-222-18 A Resolution declaring nuisance and ordering abatement at 117 Darien Avenue. Mr. Stormont seconded. Roll call votes were as follows: Mr. Kennedy move that the Board adopt Resolution NU-223-18 A Resolution declaring nuisance and ordering abatement at 240-002300 Evergreen Terrace. Mr. Stormont seconded. Roll call votes were as follows: Mr. Kennedy move that the Board adopt Resolution NU-224-18 A Resolution declaring nuisance and ordering abatement at 240-002301 Evergreen Terrace. Mr. Stormont seconded. Roll call votes were as follows: Mr. Kennedy move that the Board adopt Resolution NU-225-18 A Resolution declaring nuisance and ordering abatement at 240-002302 Evergreen Terrace. Mr. Stormont seconded. Roll call votes were as follows: Mr. Kennedy move that the Board adopt Resolution NU-226-18 A Resolution declaring nuisance and ordering abatement at 240-002303 Evergreen Terrace. Mr. Stormont seconded. Roll call votes were as follows: Mr. Kennedy move that the Board adopt Resolution NU-230-18 A Resolution declaring nuisance and ordering abatement at 105 Oxley Road. Mr. Stormont seconded. Roll call votes were as follows: Mr. Kennedy move that the Board adopt Resolution NU-231-18 A Resolution declaring nuisance and ordering abatement at 6280 Bausch Road. Mr. Stormont seconded. Roll call votes were as follows: Mr. Kennedy move that the Board adopt Resolution NU-232-18 A Resolution declaring nuisance and ordering abatement at 6575 Birch Park Drive. Mr. Stormont seconded. Roll call votes were as follows: Mr. Kennedy move that the Board adopt Resolution NU-233-18 A Resolution declaring nuisance and ordering abatement at 6615 Cedar Court. Mr. Stormont seconded. Roll call votes were as follows: Liability Insurance Renewal Mr. Hatmaker presented a proposal from OTARMA for property and liability insurance coverage for an annual cost of $61,207.00. This cost represents an increase compared to last year s costs of $56,617.00. This 8% increase includes insurance for additional vehicles, increased operating expenses (higher by $2 million, to a large degree because of work on the sports complex), and a $390,000.00 increase in property coverage (primarily the result of changing some coverages from current value to replacement value ). Mr. Kennedy moved that the Board enter into an agreement with OTARMA for property and liability insurance for August 7, 2018 through August 7, 2019 at a total premium of $61,207.00 and authorize 4

the Township Administrator to execute all necessary documents. Mr. Stormont seconded. The votes were as follows: Mr. Stormont, Aye; Ms. Schmelzer, Aye; Mr. Kennedy, Aye. Township Administrator Search Proposal Mr. Hatmaker recommended that the Board hire The Novak Consulting Group to conduct the executive search for the Township Administrator position. Administration sought proposals from four firms, receiving responses from two of those firms, including Novak. Novak is an Ohio-based firm that has worked extensively in Central Ohio and has experience in township administrator searches. Novak is currently working with Jackson Township on an administrator search. Novak will assist the Township by developing a profile for the position and by conducting recruitment and screening for the position. Recruitment and selection will involve outreach to identified candidates, advertising, phone and email contacts and assisting in interviews and selecting the candidate. The entire process will take about 3 months to complete. The fixed fee for the Township Administrator recruitment is $21,500.00, with additional costs for advertising, background checks for top finalists and travel expenses up to $5,000.00 Comments/Issues: none Mr. Kennedy moved that the Board approve hiring The Novak Consulting Group to conduct the search for the Township Administrator position at a cost of $21,500.00 with additional expenses not to exceed $5,000.00 and authorize the Township Administrator to sign the necessary documents. Mr. Stormont seconded. The votes were as follows: Mr. Stormont, Aye; Ms. Schmelzer, Aye; Mr. Kennedy, Aye. I-270/West Broad Agreements MS Consultants has determined that they cannot sign Franklin County s standard grant agreement for HUD/CDBG funds because they have conflicts with various clauses. MS says that the problem is that the agreement is meant to be between the County and a local jurisdiction/non-profit not between the County and a consultant/contractor. The solution to get us moving on this project is for the County money to come through Prairie Township. To do this, we need to change the participation agreement to acknowledge that the County grant money will come through the Township, execute the grant agreement with the County and then sign a revised agreement with MS covering the entire scope of work. Pete has reviewed and approved the County agreement and the revised MS agreement. He is drafting the participation agreement revision. Mr. Hatmaker asked the Board to approve moving forward with these three documents and to authorize him to sign them. Mr. Kennedy moved that the Board approve: 1. Second Amendment to the I-270/West Broad Street Interchange Landscape Improvement Planning and Design Participation Agreement; and 2. MS Consultant Agreement for the I-270/West Broad Street Interchange Enhancement Project Proposal for Professional Services, which Agreement supersedes and replaces with previous MS proposal; and 3. The Funding Agreement between the Franklin County Commissioners and Prairie Township for the I-270/West Broad Street Interchange Enhancement Project Phase 1, subject to legal counsel review and approval together with such changes and modifications thereto not inconsistent with this motion and not adverse to the Township and which shall also be approved by the Township Administrator, Tracy Hatmaker; and to authorize, empower, and appoint Tracy Hatmaker to execute the above-mentioned Agreements for and on behalf of the Prairie Township Board of Trustees, provided that the approval of those changes or modifications by Tracy Hatmaker, and the character of those changes and modifications as not being inconsistent with this motion or adverse to the Township, shall be evidenced conclusively by Township Administrator Tracy Hatmaker s execution of such Agreements. Mr. Stormont seconded. The votes were as follows: Mr. Stormont, Aye; Ms. Schmelzer, Aye; Mr. Kennedy, Aye. Old Business None New Business 5

None Public Comment Questions were raised with Deputy Upton regarding groundhogs along the properties on Mix Avenue and what the best option is to get the issue under control. Announcements The Reading with a Firefighter program began July 18 th at 7 pm at Station 241 located at 123 Inah Ave. This program runs for four weeks, 7/18, 7/26, 7/31 and 8/8. Adjournment Meeting adjourned at 7:40 p.m. Chairman Steve Kennedy Fiscal Officer Dan McCardle 6