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.

Similar documents
LAKE TOWNSHIP, STARK COUNTY, OHIO December 12, 2011 Page 1 of 5. John Arnold called the meeting to order at 6:30 p.m.

LAKE TOWNSHIP, STARK COUNTY, OHIO April 28, 2008 Page 1 of 7

LAKE TOWNSHIP, STARK COUNTY, OHIO November 24, 2008 Page 1 of 9

LAKE TOWNSHIP, STARK COUNTY, OHIO August 27, 2007 Page 1 of 14

LAKE TOWNSHIP, STARK COUNTY, OHIO June 22, 2015 Page 1 of 10. John Arnold called the regular meeting to order.

LAKE TOWNSHIP, STARK COUNTY, OHIO July 14, 2008 Page 1 of 8

LAKE TOWNSHIP, STARK COUNTY, OHIO April 23, 2012 Page 1 of 5. Ellis Erb called the meeting to order at 6:30 p.m.

LAKE TOWNSHIP, STARK COUNTY, OHIO October 24, 2016 Page 1 of 7

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

LAKE TOWNSHIP, STARK COUNTY, OHIO December 26, 2006 Page 1 of 10

LAKE TOWNSHIP, STARK COUNTY, OHIO September 10, 2018 Page 1 of 6. Also Present: Steve Lacey, acting clerk

LAKE TOWNSHIP, STARK COUNTY, OHIO June 11, 2012 Page 1 of 7

LAKE TOWNSHIP, STARK COUNTY, OHIO December 27, 2016 Page 1 of 6

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

LAKE TOWNSHIP, STARK COUNTY, OHIO November 14, 2016 Page 1 of 7

LAKE TOWNSHIP, STARK COUNTY, OHIO July 23, 2018 Page 1 of 9. John Arnold called the regular meeting to order.

LAKE TOWNSHIP, STARK COUNTY, OHIO May 13, 2013 Page 1 of 6

LAKE TOWNSHIP, STARK COUNTY, OHIO August 13, 2018 Page 1 of 10

LAKE TOWNSHIP, STARK COUNTY, OHIO December 12, 2016 Page 1 of 9

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

LAKE TOWNSHIP, STARK COUNTY, OHIO October 28, 2013 Page 1 of 8

LAKE TOWNSHIP, STARK COUNTY, OHIO February 12, 2018 Page 1 of 8. John Arnold called the regular meeting to order.

LAKE TOWNSHIP, STARK COUNTY, OHIO April 25, 2016 Page 1 of 6

LAKE TOWNSHIP, STARK COUNTY, OHIO November 13, 2018 Page 1 of 10. John Koehler John Arnold called the regular meeting to order.

LAKE TOWNSHIP, STARK COUNTY, OHIO June 12, 2017 Page 1 of 10. K. Berry D. Simko

John Arnold called the regular meeting to order.

LAKE TOWNSHIP, STARK COUNTY, OHIO May 22, 2017 Page 1 of 9

LAKE TOWNSHIP, STARK COUNTY, OHIO September 10, 2012 Page 1 of 9

LAKE TOWNSHIP, STARK COUNTY, OHIO February 13, 2017 Page 1 of 9

LAKE TOWNSHIP, STARK COUNTY, OHIO December 9, 2013 Page 1 of 14

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 JULY 28, 2008

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 OCTOBER

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 SEPTEMBER 13, 2010

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

MINUTES OF MEETING HELD SEPTEMBER 9, 2013

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

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

SPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 13, 2018 MINUTES

RECORD OF PROCEEDINGS

Minutes DEFIANCE TOWNSHIP TRUSTEES October 28 th, 2014 MEETING

Monday, February 2, 2015

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

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

SYMMES TOWNSHIP EXTERIOR PROPERTY MAINTENANCE APPEAL BOARD (The Board ) RULES OF PROCEDURE. Adopted, 201 ARTICLE I.

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

SPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 27, 2018 ORGANIZATIONAL MEETING

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 APRIL 10, 2018

Supervisor Gillman called the meeting to order at 7:33 p.m., and led the Pledge of Allegiance.

Chapter 22 NUISANCES* Article L In General. Article 11. Litter and Debris. Article 111. Weeds ARTICLE I. IN GENERAL

Nuisances, Untidy and Unsightly Property By - Law

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

CITY OF LOWER BURRELL WESTMORELAND COUNTY, PENNSYLVANIA

March 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, David Lynch, Don Rhein, Mark Maki. ABSENT: Judy White (excused).

Au Train Township Regular Board Meeting March 14, :00 o'clock p.m.

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, May 24, 2016

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

BOROUGH OF MONTVALE AUGUST 28, 2018 WORKSHOP SESSION MINUTES

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL May 20, 2013

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

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

Meeting Date: October 8, 2018 Agenda Item No:

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

Minutes of the Village Council Meeting February 22, 2016

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

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

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL IN THE CITY OF SAVANNA, CARROLL COUNTY, ILLINOIS, ON TUESDAY, APRIL 26, 2016 AT 7:30 P.

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES MEETING Tuesday, September 9, :00 PM

February 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, Don Rhein, Judy White, Mark Maki. ABSENT: David Lynch (excused).

file://l:\shared\website\determining Lawful Expenditures.htm

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

Minutes DEFIANCE TOWNSHIP TRUSTEES September 27 th, 2010 MEETING

***************************************************************************************

TOWN BOARD MEETING February 13, 2014

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

TOWN OF GRANT-VALKARIA, FLORIDA REGULAR TOWN COUNCIL MEETING MINUTES SEPTEMBER 26, 2007 GRANT COMMUNITY CENTER, ST STREET, GRANT, FL 32949

MUNICIPALITY OF ARRAN-ELDERSLIE

PLAIN TOWNSHIP BOARD OF TRUSTEES Easton St. NE Page 1 of 14 Canton, OH May 9, 07 WORK SESSION

Marshall County Board of Supervisors Regular Session June 26, 2018 at 9:00 a.m. MINUTES

AGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014

Supervisor Menard asked if anyone from the Highway Department would like to address the board. No person was present wishing to address the board.

CHAPTER 2 NOXIOUS WEEDS

Official Proceedings County of Codington, Watertown, South Dakota Codington County Courthouse 14 1 st Ave SE

RECORD OF PROCEEDINGS

Pledge of Allegiance Mayor Solomon, along with Noah, a Cub Scout with Cub Pack 32, led all attendees in the pledge to the flag.

PORTAGE COUNTY SOLID WASTE MANAGEMENT DISTRICT District Recycling Center 3588 Mogadore Road Kent, Ohio (330)

Pierce Township Trustees Meeting Minutes April 13, 2016

Roll Call: Mr. Calcei-Yes, Mr. Eldreth -Yes, Mr. Vartenuk - Yes

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

PORTAGE COUNTY SOLID WASTE MANAGEMENT DISTRICT District Recycling Center 3588 Mogadore Road Kent, Ohio (330)

STARK COUNTY COMMISSIONERS MINUTES

Charter Township of Emmett Regular Board Meeting August 11, 2016

Hiram Township. Hiram Township Trustees Regular Meeting Minutes. November 20, 2018 at 7:00 PM, Hiram Township Townhall

Corporate Office: King Street Saint John, NB E2L 1G5. Bayview Credit Union Limited By-laws

AGENDA June 13, 2017

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING NOVEMBER 1, 2016

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING February 03, 2015 Page 1

Transcription:

Page 1 of 8 The Board of Lake Township Trustees met at 6:20 p.m. for the purpose of conducting a Public Hearing for the consideration of a possible nuisance situation at 11362 Kent Avenue NE, Hartville, with the regular meeting to immediately follow. The following members were present:, President, Vice President, Member Also Present: Ben Sommers Mary Ann Kannam Don Myers John Stewart Joy Dingman Sam Miller Steve Lacey Jeff Heimbaugh Mr. Stoll called the meeting to order and opened the Public Hearing at 6:20 p.m. for possible nuisances at 11362 Kent Avenue NE, Hartville. Mr. Stoll called for anyone who would like to speak for/or against this matter. John Stewart, 11362 Kent Ave. NE Hartville; Mr. Stewart addressed the Board regarding the possible nuisance situation at his property. He informed the Board he has taken care of some the items, and intends to take care of the rest. The Board asked him if would be able to finish in the next few weeks. Mr. Stewart said that he hoped to. Mr. Stoll closed the public comment portion of the hearing. The Board discussed the possible nuisance at 11362 Kent Avenue NE, Hartville due to tall weeds/grass, junk vehicles, accessory building in despair and debris. 09-352 A resolution was made by to table their decision for two weeks, pending an inspection by the Zoning Administrator to insure progress is being made. Seconded by. Roll call votes were: 09-353 A resolution was made by closing the Public Hearing. Seconded by John Arnold. Roll call votes were: Mr. Stoll called to order the regular meeting.

Page 2 of 8 09-354 A resolution was made by approving the minutes of September 14, 2009, as submitted. Seconded by. Roll call votes were: 09-355 A resolution was made by authorizing payment of payroll for September 30, 2009, in the amount of $26,270.34. Seconded by. Roll call votes were: 09-356 A resolution was made by authorizing payment of payroll October 2, 2009, in the amount of $40,220.88. Seconded by. Roll call votes were: 09-357 A resolution was made by accepting/approving the Financial Report as of September 28, 2009, as submitted by the Lake Township Fiscal Officer. Seconded by. Roll call votes were: 09-358 A resolution was made by authorizing payment of bills as of September 28, 2009 in the amount of $728,317.32. Seconded by. Roll call votes were: The Board noted that this included a $641,770.41 payment to Northstar for the 2009 Paving Project. CORRESPONDENCE 1. OPERS September 22, 2009 Employer Notice 2. Pontius Road residents speeding on Pontius Road NW 3. Ohio Department of Public Safety tax distribution reports (x2) 4. OTA general request for information 5. Ohio DAS cooperative purchasing amendment updates 6. Ohio DAS cooperative purchasing on copy paper 7. OhioEPA Countywide landfill update 8. Boy Scout Troop 10 notice that Edward Scott earned rank of Eagle Scout

Page 3 of 8 9. Stark County Engineer 2009 Capital Improvement s Report 10. OhioEPA open burn request for bonfire 11. Jack Doheny Supplies notice of upcoming public works equipment show 12. SCTA notice of September township association meeting 13. OTA general zoning question from Madison Township (Richland County) 14. OEDA September Dateline Newsletter 15. OTA Grassroots Clippings October 2009 issue 16. Joint Solid Waste District FY2010 District Yard Waste Drop-Off Program 17. KSU survey 18. OhioPERS Third Quarter 2009 Newsletter In reference to the following Correspondence: No. 9- stated that he spoke with Mike Rehfus regarding adding Middlebranch Ave., where the road dips north of State St., to this project. He also offered the township s assistance. DEPARTMENT REPORTS Police Department Road Department Zoning Department Fire Departments/Fire Prevention Office OLD BUSINESS: 09-359 Mr. Stoll moved the adoption of the following resolution: The board of township trustees of Lake Township, in said county, hereby makes report and certified that on the 27th day of August, 2009, it was informed in writing that noxious weeds were growing on the lands of Citi Mortgage Inc. in said township and were about to spread and mature seeds; said lands being described as follows: Parcel No. 1902250, 3475 Cheyenne Trail St. NE, Section 24 SW, Lake Township and there upon said board of township trustees caused said noxious weeds to

Page 4 of 8 be cut or destroyed by one W.E. Love Landscaping whom the board employed for that purpose. The following is a statement of the charges of: The amount paid for the performing of such labor $250.00 The amount paid for materials $ n/a The amount paid for equipment $ n/a The amount paid for assessment fees $ 75.00 TOTALS $325.00 You are hereby requested to cause such amounts, when allowed, to be entered upon the tax duplicate and to be a lien upon such lands of the said Citi Mortgage Inc. above described, from and after the date of the entry, and to be collected as other taxes and returned to the township to be placed in the township general fund. Seconded by. Roll call votes were: 09-360 Mr. Stoll moved the adoption of the following resolution: WHEREAS, it appearing to the Board of Lake Township Trustees that the notice heretofore provided for by Resolution No. 09-345 (9776 Cleveland Ave.NW) adopted September 14, 2009, has been duly served by certified mail or by publication once in the a newspaper of general circulation in Stark County, Ohio, upon the person therein named, and that he has failed to cut or destroy the noxious weeds or show this Board cause why there is no need for doing so as required under Section 5579.05 of the Ohio Revised Code, by September 24, 2009. THEREFORE, BE IT RESOLVED that W.E. Love Landscaping whose address is 11199 Wright Rd. N.W. be employed by Lake Township Trustees for an amount not to exceed $100.00 for labor, material and equipment, to cut or destroy said noxious weeds, and that a written report be made by this Board to the auditor of Stark County of the cost of the labor, material and equipment and a proper description of the premises, as provided in Section 5579.06, 5579.07 and other provisions of the Revised Code of Ohio. The payment of said labor, material and equipment shall, upon approval of this Board, be paid out of the township general funds. Seconded by. Roll call votes were:

Page 5 of 8 NEW BUSINESS: 09-361 A resolution was made by executing the following cemetery deeds: Uniontown Greenlawn, Section O, Lot 7, Graves 1 & 2 Uniontown Greenlawn, Section M, Lot 102, Grave 1 Seconded by. Roll call votes were: 09-362 A resolution was made by executing the following Road Open Permits: D-09-17: Dominion East Ohio Gas (10631 Mogadore Avenue) gas tie-in D-09-18: Dominion East Ohio Gas (10504 Newbury Street) gas tie-in Seconded by. Roll call votes were: 09-363 A resolution was made by hiring Lavern Wagler as an auxiliary road department employee (group A ) at $12.00/hour, subject to the provision of the Lake Township Employee handbook and contingent upon successful completion of a drug test. Seconded by. Roll call votes were: 09-364 A resolution was made by hiring Tyler J. Boiarski as a Reserve Officer for the Uniontown Police Department, subject to the provisions of the Lake Township Employee Handbook. The Board further acknowledges that he has successfully passed his psychological and drug screening. Seconded by. Roll call votes were: 09-365 A resolution was made by approving the request to refund $5.00 to Shawn D. Wood for overpayment of the annual fee for a Home Occupation Permit. Seconded by. Roll call votes were:

Page 6 of 8 09-366 Mr. Stoll moved the adoption of the following resolution: WHEREAS, the Lake Township Board of Trustees have groups manning the recycling center four Saturdays a month to assist the residents with their recycling, and WHEREAS, the Stark-Wayne-Tuscarawas Joint Solid Waste Management District has in the past provided the funding to pay for this program, THEREFORE, we agree to submit the attached application to the Solid Waste District to continue this program in the amount of $2,400.00 for the fiscal year, beginning January 1, 2010. Seconded by. Roll call votes were: 09-367 Mr. Stoll moved the adoption of the following resolution: WHEREAS, the Lake Township Board of Trustees entered into a contract with Perry & Associates to conduct the two previous township audits, and WHEREAS, the Auditor of the State of Ohio has given permission for Lake Township Trustees to extend the contract with Perry & Associate, and township s fiscal officer, likewise recommends this contract amendment, NOW THEREFORE, be it resolved by the Board of Trustees of Lake Township, Stark County, Ohio, the township fiscal officer is authorized to execute the documents prepared by the Auditor of State s office extending the contract with Perry & Associates to conduct the township s audit for January 1, 2008 through December 31, 2009. In addition, the Fiscal Officer shall appropriate and encumber the funds to cover the cost of said audit in the amount of Nine Thousand Six Hundred Fifty Dollars ($9,650.00). This figure should cover the expenses of both Perry & Associates proposed cost estimate of Eight Thousand Six Hundred Fifty Dollars ($8,650.00) and the additional audit expenses to be charged by the State Auditor s Office. Seconded by. Roll call votes were:

Page 7 of 8 09-368 A resolution was made by authorizing an expenditure in the amount of $85.00 for Steve Lacey to attend the 2009 Planning & Zoning Workshop on November 13, 2009 in Westlake, Ohio. Cost includes registration which includes meals. Seconded by. Roll call votes were: 09-369 A resolution was made by in the absence of both the road superintendent and the assistant road superintendent concurrently, the Board authorizes Dale Schrock to act in the capacity of the assistant road superintendent and be compensated at the assistant road superintendent s rate of pay during this time. For these purposes, the Board acknowledges that absence includes, but is not limited to vacation, sick leave and personal time. Seconded by. Roll call votes were: 09-370 A resolution was made by amending the township s policy of charging a fee for xerox copies, as adopted under Resolution No. 95-327, as follows: $0.05 per page for all black/white copies over five pages $0.15 per page for each color copy Seconded by. Roll call votes were: MEETING REPORTS FISCAL OFFICER S REPORT 09-371 A resolution was made by authorizing the Board and Fiscal Officer to sign all Purchase Orders, Vouchers and Vendor s Certificates. Seconded by. Roll call votes were:

Page 8 of 8 PUBLIC SPEAKS Don Myers, 2314 State St. NE, North Canton; Mr. Myers addressed the Board regarding township wide police protection. He expressed his interest in seeing township wide police protection and also asked for clarification regarding the inclusion of the Township Administrative Building and the Township Road Garage in the Uniontown Police District. Mr. Erb stated that they are paying the Uniontown Police District out of the General Fund for police protection. Jeff Heimbaugh, 13589 Christine Cir. NW, Uniontown; Mr. Heimbaugh addressed the Board regarding the contracts with the fire departments and ambulance billing. Mr. Heimbaugh read from an Ohio Attorney General s opinion indicating that the township and not the fire departments should be billing for the ambulance service. 09-372 A resolution was made by adjourning the meeting at 6:58 p.m. Seconded by. Roll call votes were: Ben Sommers, Fiscal Officer, President, Vice President, Member Prepared by LaVonne Hays