Ordinance (Establishing Address Numbers for Buildings) Ordinance (Renewal of Notes for Water and Sewer Improvements for )

Similar documents
GALION CITY COUNCIL MINUTES OF REGULAR MEETING June 27, 2017

Lyndhurst, Ohio May 16, 2016

Village of Waynesville Council Meeting Minutes May 21, 2012 at 7:30pm

CITY COUNCIL WORK SESSION

Location Commissioners Meeting Room 152 S Fulton St Wauseon, Ohio Pledge of Allegiance

BLUE ASH CITY COUNCIL. May 22, 2014

44 TH GIRARD CITY COUNCIL APRIL 27, 2009 REGULAR MEETING MINUTES /JOURNAL

SPECIAL SESSION. March 21, 2018

AVALON BOROUGH REGULAR COUNCIL MEETING August 16, 2016

Village of Hanover Council Meeting Minutes July 11, 2018

Dover City Council Minutes of January 21, 2014

CITY OF DUBUQUE, IOWA CITY COUNCIL PROCEEDINGS SPECIAL SESSION

PRESIDENT OF COUNCIL SAM HITCHCOCK ANNOUNCED THAT TREASURER, DAVE JOHNSON WAS EXCUSED FROM TONGHT S COUNCIL MEETING.

Minutes of the City of Calera Council Meeting January 7, Mayor and Council Members Present: Department Heads Present: Absent: Guests:

THE MINUTES OF FEBRUARY 25 AND FEBRUARY 26, 2002 WERE APPROVED AS WRITTEN AND RECEIVED.

REGULAR MEETING 7:00 P.M.

CITY OF WILDER, KENTUCKY

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

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

REGULAR MEETING MARCH 9, :30 P.M.

VILLAGE OF GLENDALE 30 Village Square Glendale, OH Minutes - Regular Council Meeting November 4, 2002

Dover City Council Minutes of May 5, 2014

MUNICIPALITY OF GERMANTOWN COUNCIL

REGULAR COUNCIL MEETING JANUARY 16, 2018

Village of Williamsburg Regular Council. August 23, 2018

City of Mesquite, Texas

Unofficial Minutes of the Village Of Jefferson. Minutes will be presented to Council at the September 21, 2015 Council Meeting.

REGULAR COUNCIL MEETING MARCH 17, 2015

City of Angleton, Texas City Council Regular Meeting Tuesday, September 28, 6:00 p.m.

CITY OF NORFOLK, NEBRASKA

City Council meeting Agenda of business December 26,2017

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, :00 PM

FINAL AGENDA HOWELL TOWNSHIP COUNCIL WORKSHOP/REGULAR MEETING AGENDA

Public Hearing Ordinance No. 457 Appliances, Tires, and Other Large Article Items. November 5, 2013

NORTH RIDGEVILLE CITY COUNCIL

COUNCIL. December 12, 2011 at 7:00 o clock P.M.

NORTH RIDGEVILLE CITY COUNCIL MEETING MINUTES JULY 5, 2017

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

SPECIAL CITY COUNCIL MEETING SEPTEMBER 6, 2018

REGULAR CITY COUNCIL AND LOCAL REDEVELOPMENT AUTHORITY

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Tuesday, August 4, 2015

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting May 10, 2018 PAGE 1 of 6

NORTH RIDGEVILLE CITY COUNCIL MEETING MINUTES AUGUST 6, 2018

MINUTES OF CITY COUNCIL MEETING FEBRUARY 27, 2007 TED C. COLLINS LAW ENFORCEMENT CENTER

Regular Council. A prayer was offered by Mr. Larkins. The Pledge of Allegiance was recited.

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009

COUNCIL 2009 APRIL BK NO 50 CITY OF NORFOLK, NEBRASKA

September 6, Mayor, Tony Vaz opened the meeting with the Open Public Meetings statement. Lou DiGuilio, Mike Carbone RESOLUTION NO.

STREETS, UTILITIES AND PUBLIC SERVICES CODE 16

Borough of Paramus Mayor and Council Public Meeting Work Session held in Caucus Room May 8, 2018, 7:00 P.M. MINUTES

GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA

CITY OF JOHNSTOWN PENNSYLVANIA CITY COUNCIL AGENDA WEDNESDAY, DECEMBER 13, 2017 ANTHONY C. TRUSCELLO COUNCIL CHAMBER EXECUTIVE SESSION 5:00 PM

REGULAR COUNCIL MEETING November 14, 2018 MINUTES

Record of Proceedings

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA

Dover City Council Minutes of May 19, 2014

CITY OF WILDER, KENTUCKY INCOMING CORRESPONDENCE

City of Waterville Minutes of Regular Council Meeting of: May 12, 2014

MOSES LAKE CITY COUNCIL November 9, 2010

City of South Pasadena

AGENDA. REGULAR MEETING October 9, 2018

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

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

CITY OF BRENTWOOD, MISSOURI BOARD OF ALDERMAN MEETING APRIL 20, 2015

PROCEEDINGS OF THE REGULAR COMMON COUNCIL MEETING SUPERIOR, WISCONSIN. November 3, 2015

NORTH RIDGEVILLE CITY COUNCIL MEETING MINUTES JANUARY 16, 2018

Village of Bensenville Board Room 12 South Center Street Bensenville, Illinois Counties of DuPage and Cook

ORDINANCE NO. C-14-38

MINUTES OF PROCEEDINGS

BOROUGH OF AVALON REGULAR COUNCIL MEETING November 21, 2017

SOLON CITY COUNCIL May 15, :00 P.M. The Solon City Council met at City Hall on the above date and time.

REGULAR COUNCIL MEETING September 12, 2018 MINUTES

CITY OF CHILLICOTHE COUNCIL CHAMBERS MINUTES OF A REGULAR MEETING SEPTEMBER 27, 2010

Regular Council. A prayer was offered by Mrs. Bruno. The Pledge of Allegiance was recited.

February 2, 2015, MB#30

BOROUGH OF SAYREVILLE AGENDA MAYOR & BOROUGH COUNCIL MEETING SEPTEMBER 26, 2011

MINUTES OF September 16, 2014

VILLAGE OF MILAN COUNCIL MEETING May 18, 2015 Milan Municipal Building Council Chambers 5:30 P.M. AGENDA

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT COEUR D ALENE CITY HALL, OCTOBER 17, 2006

BOROUGH OF AVALON REGULAR COUNCIL MEETING January 16, 2018

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013

Mayor Wilson led the invocation and pledge of allegiance to the flag.

CITY COUNCIL WORKSHOP AGENDA. July 17, 2018, at 6:30 p.m. City Council Chamber 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

ELY CITY COUNCIL REGULAR MEETING JUNE 11, 2012 ELY CITY COUNCIL CHAMBERS

MINUTES OF THE REGULAR BOARD MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JULY 19, 2012

Dover City Council Minutes of September 16, 2013

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING August 24, 2015

BOROUGH OF RAMSEY COUNCIL MEETING AGENDA Wednesday, August 30, 2017

Council of the Borough of Somerset 347 West Union Street Somerset Pa Council Meeting April 25, :00 p.m.

A G E N D A SEPTEMBER 9, REGULAR MEETING R :30 P. M. A

TOWNSHIP COMMITTEE TOWNSHIP OF HANOVER 1000 ROUTE 10 WHIPPANY, NEW JERSEY DECEMBER 14, 2017

CITY OF MANASSAS, VIRGINIA CITY COUNCIL MEETING AGENDA REGULAR MEETING COUNCIL CHAMBERS CITY HALL MONDAY, JULY 27, 2015

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

Minutes of the Village Council Meeting December 16, 2013

Visitors: Cara Pecchia, Joe Dugan, Cliff DeZee, and Scott Merola

City of Mesquite, Texas

GREENWOOD CITY COUNCIL. March 19, :31 p.m. MINUTES. Mayor D. Welborn Adams called the meeting in Council Chambers to order at 5:31 p.m.

MINUTES OF THE REGULAR MEETING OCTOBER 9, 2018 OF THE MT. LEBANON COMMISSION

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 13, 2014

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

Transcription:

July 15, 2013 Vice-Mayor Haselman called the Swanton Village Council meeting to order at 7:00 P.M. Vice-Mayor Haselman opened the meeting with a prayer followed by the Pledge of Allegiance to the Flag of the United States of America. Council members present were Paul Dzyak, Tamara Haselman, David Pilliod, Jeff Pilliod and James Piotrowski. Councilman Michael Rochelle was absent. Village Administrator, Jon Gochenour, and Clerk-Treasurer, Mary Lou Perrin, were also in attendance. Vice-Mayor Haselman called for a motion to approve the minutes of June 24, 2013. Motion to approve was made by Councilman Piotrowski, seconded by Councilman Jeff Pilliod. Motion passed 5-0. Vice-Mayor Haselman called for a motion to approve the payment of bills totaling $28,848.50. Jean Kelly, Finance Director, presented a listing of bills to be paid. A motion to approve payment of bills was made by Councilman Piotrowski; seconded by Councilman Jeff Pilliod. Motion passed 5-0. Vice-Mayor Haselman called for old business and introduced Ordinance 2013-13 (Establishing Address Numbers for Buildings) and called for a third reading. The ordinance requires all residences, apartments, commercial or industrial buildings to display a proper street address number. Motion to approve was made by Councilman Dzyak; seconded by Councilman David Pilliod. Motion passed 5-0. With no further old business, Vice-Mayor Haselman called for new business and introduced Ordinance 2013-14 (Renewal of Notes for Water and Sewer Improvements for 2013-2014) and declaring an emergency. The ordinance reissues notes for 2013-2014 in the amount $665,000. The emergency measure is requested in order to ensure the issuance of the new notes prior to the maturity of the 2012-2013 notes. Motion to suspend the rules was made by Councilman Jeff Pilliod; seconded by Councilman Piotrowski. Motion passed 5-0. Motion to pass the Ordinance was made by Councilman Dzyak; seconded by Councilman Piotrowski. Motion passed 5-0. Vice-Mayor Haselman introduced Resolution 2013-15 (Authorization to File for Financial Assistance with the EPA/OWDA for the Granular Activated Carbon (GAC) Improvement Project) and declaring an emergency. The resolution authorizes the Village Administrator to file loan documents with the Ohio EPA and Ohio Water Development Authority to secure final funding for the Granular Activated Carbon (GAC) Water Plant Improvement Project. The emergency measure is requested due to the need to finalize funding for this project as soon as possible. Motion to suspend the rules was made by Councilman Piotrowski; seconded by Councilman Jeff Pilliod. Motion passed 5-0. Motion to pass the Resolution was made by Councilman Jeff Pilliod; seconded by Councilman Piotrowski. Motion passed 5-0. Vice-Mayor Haselman introduced Resolution 2013-16 (Authorization to File for Financial Assistance with CDBG Program for the Granular Activated Carbon (GAC) Improvement Project) and declaring an emergency. The resolution authorizes the Village Administrator to

file loan documents with the Ohio Department of Development to obtain additional financial assistance through the Community Development Block Grant (CDBG) Program for the Granular Activated Carbon (GAC) Water Plant Improvement Project. The emergency measure is requested due to the need to finalize funding for this project as soon as possible. Motion to suspend the rules was made by Councilman Piotrowski; seconded by Councilman Dzyak. Motion passed 5-0. Motion to pass the Resolution was made by Councilman Jeff Pilliod; seconded by Councilman Piotrowski. Motion passed 5-0. Vice-Mayor Haselman introduced the Fulton County Auditor Brett Kolb. Mr. Kolb explained recent changes in tax levy law made by the State of Ohio and was present to provide certifications for levy requests after passage by Council. Vice-Mayor Haselman introduced Resolution 2013-17 (Request Determination of Revenue for 0.5 Mill Replacement Levy for Park Improvements) and declaring an emergency. The Fulton County Auditor has requested that Village re-pass this resolution originally passed on June 24, 2013 in a new format now requested by the Ohio Secretary of State s Office requesting a determination of the amount of revenue expected to be generated from the proposed replacement of the existing 0.5 mill park improvement levy. Motion to suspend the rules was made by Councilman Piotrowski; seconded by Councilman Dzyak. Motion passed 5-0. Motion to pass the Resolution was made by Councilman Jeff Pilliod; seconded by Councilman Dzyak. Motion passed 5-0. Vice-Mayor Haselman introduced Resolution 2013-18 (Request Determination of Revenue for 0.5 Mill Renewal Levy for Park Improvements) and declaring an emergency. The Fulton County Auditor has requested that Village re-pass this resolution originally passed on June 24, 2013 in a new format now requested by the Ohio Secretary of State s Office requesting a determination of the amount of revenue expected to be generated from the proposed renewal of the existing 0.5 mill park improvement levy. Motion to suspend the rules was made by Councilman Dzyak; seconded by Councilman Jeff Pilliod. Motion passed 5-0. Motion to pass the Resolution was made by Councilman Jeff Pilliod; seconded by Councilman Piotrowski. Motion passed 5-0. Vice-Mayor Haselman introduced Resolution 2013-19 (Request Determination of Revenue for 1.5 Mill Replacement Levy with a 0.5 Mill Increase for Fire Department) and declaring an emergency. The Fulton County Auditor has requested that Village re-pass this resolution originally passed on June 24, 2013 in a new format now requested by the Ohio Secretary of State s Office requesting a determination of the amount of revenue expected to be generated from the proposed replacement of the existing 1.5 mill fire and rescue levy with a 0.5 mill increase. Motion to suspend the rules was made by Councilman Piotrowski; seconded by Councilman Dzyak. Motion passed 5-0. Motion to pass the Resolution was made by Councilman Jeff Pilliod; seconded by Councilman Piotrowski. Motion passed 5-0. Vice-Mayor Haselman introduced Resolution 2013-20 (Request Determination of Revenue for 1.5 Mill Renewal Levy with a 0.5 Mill Increase for Fire Department) and declaring an emergency. The Fulton County Auditor has requested that Village re-pass this resolution originally passed on June 24, 2013 in a new format now requested by the Ohio Secretary of

State s Office requesting a determination of the amount of revenue expected to be generated from the proposed renewal of the existing 1.5 mill fire and rescue levy with a 0.5 mill increase. Motion to suspend the rules was made by Councilman Piotrowski; seconded by Councilman David Pilliod. Motion passed 5-0. Motion to pass the Resolution was made by Councilman Jeff Pilliod; seconded by Councilman Dzyak. Motion passed 5-0. Vice-Mayor Haselman introduced Ordinance 2013-15 (Text Amendments to the Swanton Village Zoning Ordinance) and asked for a first reading. The Swanton Village Planning Commission has recommended text amendments to Section 150.036(A)(2), (B)(2), (C)(2) and (D)(2); Section 150.007(F)(1), (G)(8) and (N)(12) and Section 150.066 of the Village Zoning Ordinance. Motion to pass the Ordinance was made by Councilman David Pilliod; seconded by Councilman Piotrowski. Motion passed 5-0. Vice-Mayor Haselman called for a motion to set a Public Hearing Date for Zoning Text Amendments. At their July 9, 2013 public meeting, the Swanton Village Planning Commission recommended to approve text amendments to the Swanton Village Zoning Ordinance for Section 150.133 Central Business District Use Regulations (B-3) to allow self-storage unit facilities as a permitted use in Commercial (B-3) zoning districts. Motion to set a public hearing date for August 26, 2013 at 7:00 p.m. was made by Councilman Piotrowski; seconded by Councilman David Pilliod. Motion passed 5-0. Vice-Mayor Haselman called for Council Committee Reports. The Public Service Committee met this evening before Council. The administration provided the Committee with an update regarding the proposed Airport Highway Safety Improvement Project. If funded, the construction of this project is tentatively scheduled to begin in July 2015. The project will involve the widening of the road to 5 lanes, installation of a dedicated turn lane and the widening of the intersection of Hallett and Airport Highway to accommodate the installation of new traffic signals and poles. As a separate project, ODOT is also proposing to repave Airport Highway from Hallett Avenue to County Road 3. Funds do not appear available under this separate project to widen Airport Highway, but storm sewer catch basin repairs and handicapped pedestrian ramps will be installed where necessary at no cost to the Village. It was the recommendation of the Public Service Committee to Council to combine these two projects into one comprehensive project for construction in 2015. Street lighting outage and zoning reports were also reviewed by the Public Service Committee. The Finance Committee also met this evening before Council. The Committee reviewed the proposed renewal of notes for water and sewer improvements and recommended their renewal to Council. The Finance Committee also reviewed the financial assistance applications for the Granular Activated Carbon (GAC) Water Plant Improvement Project. The Committee recommended to Council to authorize the filing of financial assistance applications with the Ohio EPA, Ohio Water Development Authority and the Ohio Department of Development in order to secure additional funding for this project. The Committee also reviewed a request by the Fulton County Auditor to re-pass four resolutions passed on June 24, 2013 requesting a determination of the amount of revenue expected to be generated from the renewal, replacement or increase of

existing park and fire levies in a new format now requested by the Ohio Secretary of State s Office. Vice-Mayor Haselman called on the Administrator for his report. Village Administrator reported that an outdoor movie the Croods is scheduled for July 19, 2013 in Memorial Park. Mr. Gochenour stated that effective August 5, the current recycling schedule will change from twice per month to every other Monday. A mailing will be sent out by the Village s refuse contractor, Republic Services, explaining the new schedule. Council approved this planned change in the recycling schedule last month. Also, the administration is working with Republic to transition from recycling bins to wheeled, recycling carts. The carts would be delivered to all residents by Republic at no cost. Carts will allow for the collection of more recycling material and eliminate recycling falling or blowing out the existing recycling bins. The Planning Commission is scheduled to meet August 13, 2013 at 6:30 p.m. With no further business, Vice-Mayor Haselman called for a motion to adjourn. Motion was made by Councilman Piotrowski; seconded by Councilman Dzyak. Motion passed 5-0. Council adjourned at 7:50 p.m. Attest: Tamara Haselman, Vice-Mayor Mary Lou Perrin, Clerk-Treasurer

July 15, 2013 Vice-Mayor Haselman called a special meeting of the Swanton Village Council to order at 8:00 P.M. Council members present were Paul Dzyak, Tamara Haselman, David Pilliod, Jeff Pilliod and James Piotrowski. Councilman Michael Rochelle was absent. Village Administrator, Jon Gochenour and Clerk-Treasurer, Mary Lou Perrin were also in attendance. Vice-Mayor Haselman called for new business and introduced Resolution 2013-21 (Declaring Necessity to Levy Tax for 0.5 Mill Renewal Levy for Park Improvements) and declaring an emergency. Councilman Jeff Pilliod made a motion to suspend the rules; seconded by Councilman Piotrowski. Motion passed 5-0. Motion to pass the Resolution was made by Councilman Piotrowski; seconded by Councilman David Pilliod. Motion passed 5-0. Vice-Mayor Haselman introduced Resolution 2013-22 (Declaring Necessity to Levy Tax for 1.5 Mill Renewal Levy with a 0.5 Mill Increase for Fire Department Operations) and declaring an emergency. Councilman Jeff Pilliod made a motion to suspend the rules; seconded by Councilman Piotrowski. Motion passed 5-0. Motion to pass the Resolution was made by Councilman Piotrowski; seconded by Councilman David Pilliod. Motion passed 5-0. Motion to adjourn was made by Councilman Jeff Pilliod; seconded by Councilman Dzyak. Motion passed 5-0. Meeting adjourned at 8:10 p.m. Attest: Tamara Haselman, Vice-Mayor Mary Lou Perrin, Clerk-Treasurer