TUESDAY, DECEMBER 12, 2017 OFFICE OF THE BOARD OF COMMISSIONERS PICKAWAY COUNTY, OHIO

Similar documents
TUESDAY, NOVEMBER 6, 2018 OFFICE OF THE BOARD OF COMMISSIONERS PICKAWAY COUNTY, OHIO

TUESDAY, DECEMBER 6, 2016 OFFICE OF THE BOARD OF COMMISSIONERS PICKAWAY COUNTY, OHIO

TUESDAY, NOVEMBER 13, 2018 OFFICE OF THE BOARD OF COMMISSIONERS PICKAWAY COUNTY, OHIO

TUESDAY, JULY 11, 2017 OFFICE OF THE BOARD OF COMMISSIONERS PICKAWAY COUNTY, OHIO

TUESDAY, MARCH 12, 2019 OFFICE OF THE BOARD OF COMMISSIONERS PICKAWAY COUNTY, OHIO

TUESDAY, NOVEMBER 27, 2018 OFFICE OF THE BOARD OF COMMISSIONERS PICKAWAY COUNTY, OHIO

TUESDAY, MARCH 5, 2019 OFFICE OF THE BOARD OF COMMISSIONERS PICKAWAY COUNTY, OHIO

TUESDAY, OCTOBER 23, 2018 OFFICE OF THE BOARD OF COMMISSIONERS PICKAWAY COUNTY, OHIO

TUESDAY, MARCH 20, 2018 OFFICE OF THE BOARD OF COMMISSIONERS PICKAWAY COUNTY, OHIO

TUESDAY, OCTOBER 30, 2018 OFFICE OF THE BOARD OF COMMISSIONERS PICKAWAY COUNTY, OHIO

TUESDAY, SEPTEMBER 12, 2017 OFFICE OF THE BOARD OF COMMISSIONERS PICKAWAY COUNTY, OHIO

TUESDAY, JULY 17, 2018 OFFICE OF THE BOARD OF COMMISSIONERS PICKAWAY COUNTY, OHIO

TUESDAY, APRIL 5, 2016 OFFICE OF THE BOARD OF COMMISSIONERS PICKAWAY COUNTY, OHIO

TUESDAY, FEBRUARY 2, 2016 OFFICE OF THE BOARD OF COMMISSIONERS PICKAWAY COUNTY, OHIO

TUESDAY, JANUARY 19, 2016 OFFICE OF THE BOARD OF COUNTY COMMISSIONERS PICKAWAY COUNTY, OHIO

TUESDAY, MARCH 26, 2019 OFFICE OF THE BOARD OF COMMISSIONERS PICKAWAY COUNTY, OHIO

TUESDAY, MARCH 28, 2017 OFFICE OF THE BOARD OF COMMISSIONERS PICKAWAY COUNTY, OHIO

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 20, 2017

Union County Records Center & Archives

REGULAR SESSION OF THE ASHTABULA COUNTY BOARD OF COMMISSIONERS

FAIRFIELD SOIL AND WATER CONSERVATION DISTRICT REGULAR BOARD OF SUPERVISORS MEETING MINUTES

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

Also attending were RSVP Director Lisa Valentine, Amanda Nicholson from The Marietta Times, and Clerk Rick Peoples.

Regular Meeting # Fairfield County Commissioners Office April 17, 2012

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

Chapter 4 - Other Appointive Officers

Commissioners gave the opening invocation and said the Pledge of Allegiance.

Minutes Children Services costs Although not able to offer a complete explanation the records indicate that these costs continue to look stable.

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA August 8, 2016

Sandusky County Commissioners Croghan Street, Fremont, OH MEETING 2018

Also attending were David White, County Administrator Paul Cunningham, and Clerk Rick Peoples. COMMISSIONERS AGENDA. June 21, 2012

(UNOFFICIAL MINUTES)

Pledge of Allegiance. Roll Call Attendance: All Present

EVENING MEETING-SMITH TOWNSHIP FIRE HOUSE

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI OFFICAL MINUTES NOVEMBER 12, 2013

Regular Meeting #09-48 Fairfield County Commissioners Office November 17, :00 a.m. Viewing Basil Western/Allen Road Improvement Project

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017

were County Judge Scott Felton, Commissioners Kelly Snell, Will Jones, Ben Perry and the Clerk thereof being

2017 SPECIAL & DEDICATED FUNDS TEXAS ASSOCIATION OF COUNTIES

HARRIS COUNTY, TEXAS BUDGET MANAGEMENT DEPARTMENT Administration Building 1001 Preston, Suite 500 Houston, TX (713)

MEETINGS ARE NOW BEING RECORDED ALL DISCUSSIONS ARE SUMMARIZED, FOR COMPLETE PROCEEDINGS PLEASE SEE CORRESPONDING TAPE FOR THIS MEETING DAY.

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

Board of Directors Western Virginia Regional Industrial Facility Authority AGENDA

(UNOFFICIAL MINUTES)

Stark County Commissioners Board of Commissioners Minutes

Minutes of the previous regular meeting of December 26, 2018 were read and approved.

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON JUNE 12, 2007

Week Beginning February 12, Meeting of February 14, 2018

Local Records Commission Application No. 06:008 Illinois State Archives Page 1 of 20 Margaret Cross Norton Building Springfield, IL 62756

RECORDS RETENTION SCHEDULE (RC-2)

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

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING

EXHIBIT D TO MASTER DEED BY-LAWS OF THE COUNCIL OF CO-OWNERS OF THE WESTERLIES

Record of Proceedings Village of Bremen Council Meeting November 23, 2009

MIRADA COMMUNITY DEVELOPMENT DISTRICT. Advanced Meeting Package. Board of Supervisors Regular Meeting. Tuesday April 4,2017 9:00 a.m.

Regular Meeting # Fairfield County Commissioners Office December 13, 2011

DEVELOPER'S AGREEMENT FOR LOT 1, BLOCK 1, TRICARE 3RD ADDITION, HENNEPIN COUNTY, MINNESOTA

REGULAR SESSION OF THE ASHTABULA COUNTY BOARD OF COMMISSIONERS

ORDINANCE NO. 293 I. ESTIMATED CASH ON HAND MAY 1, ,000.00

NEW LEGISLATION. June 25, 2018

CASSIA COUNTY COMMISSION REGULAR SESSION Monday, July 16, P a g e

Ohio County Dog Wardens Association

AGENDA ELEVENTH SESSION NOVEMBER 1, Accepting Minutes of September 6, 2012 & October 4, Reports of Standing/Special Committees

Also attending were Muskingum Township Trustee Gary Doan, Karen Doan, Brittany Landers from The Marietta Times, and Clerk Rick Peoples.

Tuesday, February 16, 2016

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

Beaver Township Regular Board Meeting Minutes

Interpretive Center report

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

OVERLAND HILLS POINT SUBDIVISION AGREEMENT

MINUTES OF PROCEEDINGS

Commissioners Minutes

CHRISTIAN COUNTY FISCAL COURT

The Vance County Board of Commissioners met in regular session on Monday, January 3,

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

RESOLUTIONS PASSED JANUARY 23, 2018

Commissioners reviewed letter.

Borough of Montoursville FEE SCHEDULE

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES June 18, 2012

RICHARDSON COUNTY BOARD OF COMMISSIONERS DECEMBER 13, 2011

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA September 12, 2016

BYLAWS OF THE HAMLET AT CASTLE PINES NORTH HOMEOWNERS ASSOCIATION, INC.

INDEPENDENT ACCOUNTANTS REPORT ON APPLYING AGREED-UPON PROCEDURES

(UNOFFICIAL MINUTES)

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

Violet Township Board of Trustees. June 18, Regular Meeting

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647

DEER PARK COMMUNITY CITY BOARD OF EDUCATION MINUTES OF THE SPECIAL MEETING JUNE 21, 2017 INDEX OF RESOLUTIONS

Union County Records Center & Archives

Regular Meeting #08-15 Fairfield County Commissioners Office April 15, 2008

Boone County Commission Minutes 7 April April Session of the April Adjourned Term. Roger B. Wilson Boone County Government Center Room 243

Also in attendance were Ashley Hill of The Marietta Times and Clerk Rick Peoples. COMMISSIONERS AGENDA January 27, 2011

The meeting was called to order by President Dave Price who invited those present to join in the Pledge of Allegiance.

Washington County Commissioners AGENDA 9:00 a.m., May 18, 2017

Boone County Commission Minutes 24 July Roger B. Wilson Boone County Government Center Commission Chambers

BYLAWS OF MARTIN S BLUFF HOMEOWNERS' ASSOCIATION

AGENDA CONTINUED NOVEMBER 1, 2018

Hancock County Board of Commissioner s Minutes. January 21, 2014

Transcription:

The Pickaway County Board of Commissioners met in Regular Session in their office located at 139 West Franklin Street, Circleville, Ohio on Tuesday, December 12, 2017, with the following members present: Mr. Jay H. Wippel, and Mr. Harold R. Henson. Mr. Brian S. Stewart was not present for a portion of the morning due to an outside commitment. Brad Lutz, County Administrator, was also in attendance. Minutes Approved: Commissioner Wippel offered the motion, seconded by Commissioner Henson, to approve the minutes from December 5, 2017, with corrections. Bills Approved for Payment: Commissioner Wippel offered the motion, seconded by Commissioner Henson, to adopt the following Resolution: BE IT RESOLVED, that the bills have been found to be properly filed and their respective vouchers shall be cross-referenced to the approving pages dated December 13, 2017, in the Commissioners Voucher Journal, the date in which checks will be cut; then, BE IT FURTHER RESOLVED, that the Board of Pickaway County Commissioners orders the Auditor of Pickaway County, Ohio, to draw her warrant on this entry in the amount of $352,492.43 on the County Treasurer to satisfy the same. Waiver Approved: Commissioner Henson offered the motion, seconded by Commissioner Wippel, to waive the waiting period to issue payment to Grant R. Clifton in the amount of $500 from line item #656.6083.5458 for recycling bin monitoring for the month of December 2017. Report Provided by Dave Conrad: The following is a summary of the report provided by Dave Conrad, EMA Director: Attended a meeting last week at the Pickaway County Sheriff s Office (PCSO) and discussed the configuration of the new county dispatch communications room with the PCSO staff and WS Electronics. Attended the Ohio EMA Winter Conference last week and it was very informative. Will attend the Southeast EMA Sector meeting in Logan later in the day. 1

On Wednesday, will be installing smoke detectors in a home on Circleville Ave. in the Village of Ashville for a resident who called in the request to the Red Cross that provides smoke detectors to county residents at no cost. The county s EMA office is partnering with Fairfield County and Hocking County EMA offices to host a Weather Spotters training that will be held on Wednesday, March 21, 2018, from 6:00 p.m. to 8:30 p.m. at the Liberty Center in Lancaster. Report Provided by April Dengler: The following is a summary of the report provided by April Dengler, Deputy County Administrator: The county s telephone directory and extension numbers are being updated along with the emergency contact numbers of elected officials and department heads. The Building Dept. staff will be receiving training on the new software on Wednesday and Thursday mornings this week. Amended Certificate Approved: Commissioner Henson offered the motion, seconded by Commissioner Wippel, to adopt the following Resolution: Resolution No.: PC-121217-1 WHEREAS, the Pickaway County Budget Commission granted an AMENDED CERTIFICATE in the amount of $259,578.78 for the Auto License & Gas Tax Fund #201; then, THEREFORE BE IT RESOLVED, that the Pickaway County Board of Commissioners hereby appropriates the following sum for expenditure for period ending December 31, 2017: Auto License & Gas Tax Fund #201 $259,578.78 Cash Advance Backs Approved: Commission Henson offered the motion, seconded by Commissioner Wippel, to approve the following CASH ADVANCE BACK requests: 5,000 from 265.6114.5801 Hughes Lateral-Advances Out 101.0000.4910 Hughes Lateral-Advances In 4,000 from 264.6113.5801 Hughes Main-Advances Out 101.0000.4910 Hughes Main-Advances In 3,000 from 262.6111.5801 Georges Run-Advances Out 101.0000.4910 Advances In 2

5,750 from 274.6123.5801 Mud Run-Advances Out 101.0000.4910 Advances In 15,000 from 227.2020.5801 VOCA-Cash Advance Out 101.0000.4910 General Cash Advance In Appropriations Approved: Commissioner Henson offered the motion, seconded by Commissioner Wippel, to approve the following requests for the APPROPRIATION OF FUNDS: 10,000 to 101.1105.5703 Contingencies 1,518.16 to 101.1105.5703 Contingencies 787.67 to 101.1105.5703 Contingencies 1,512,48 to 246.4010.5203 Dog & Kennel-Workers Comp. 225.16 to 255.5035.5205 800 MHz-Workers Comp. 80.47 to 235.2002.5205 Enhanced Wireless E911-Workers Comp. 89,015.38 to 101.1105.5703 Contingencies 240.03 to 903.1109.5205 GIS-Workers Comp. 549.04 to 297.5002.5501 H.E.L.P.S.-Equipment 52.37 to 297.5002.5205 H.E.L.P.S.-Workers Comp. 2,380 to 108.2046.5102 DARE-Salary 432.78 to 108.2046.5212-DARE-PERS LE 31.90 to 906.2065.5102 Sheriff-SPL Grant-Salary 4.49 to 906.2065.5201 Sheriff SPL Grant-PERS 8,000 to 101.1005.5703 Contingencies 259,578.78 to 201.0000.4546 Engineer-On Behalf Money 14,189 to 202.3011.5401 Engineer-Contract Projects 117,350 to 202.3011.5506 Engineer-Contract Projects 213 to 501.6915.5205 Sewer District-Medicare 10,000 to 503.6916.5401 Darby Sewer-Contract Service 6,000 to 505.6918.5401 Darby Sewer-Contract Services 2,700 to 507.6922.5401 Sanitary Engineer-Contract Services 41,725.37 to 101.1105.5703 - Contingencies Transfers Approved: Commissioner Henson offered the motion, seconded by Commissioner Wippel, to approve the following requests for the TRANSFER and RE-APPROPRIATION OF FUNDS: 18,000 from 201.3005.5203 Engineer-ALGT-Insurance 201.3007.5901 Engineer-Other Expenses 3

10,000 from 101.1105.5703 Contingencies 101.1105.5706 Economic Development 1,528.16 from 101.1105.5703 Contingencies 101.1140.5203 Board of Elections (BOE)-Health Insurance 40 from 101.1140.5301 BOE-Supplies 101.1140.5201 BOE-OPERS 1,189.20 from 101.1140.5401 BOE-Contract Services 101.1140.5201 BOE-OPERS 65.18 from 101.1105.5703 Contingencies 101.1101.5430 Commissioners-Training & Dues 41,660.19 from 101.1105.5703 contingencies 101.1112.5405 Countywide Facilities-Professional Services 102.35 from 101.1140.5491 Board of Elections-Contract Services 101.1140.5201 Board of Elections-OPERS 81.57 from 101.1140.5501 Board of Elections-Equipment 101.1140.5201 Board of Elections-OPERS 787.67 from 101.1105.5703 Contingencies 273.62 from 101.1140.5301 Board of Elections-Supplies 155.56 from 101.1140.5309 Board of Elections-Postage 273.62 from 101.1140.5301 Board of Elections-Supplies 101.1140.5301 Board of Elections-Supplies 155.56 from 101.1140.5309 Board of Elections-Postage 71.98 from 101.1140.5303 Board of Elections-Travel 2,795.34 from 101.1140.5428 Board of Elections-Contract Workers 4

763.22 from 101.1140.5489 Board of Elections-Travel (SOS/OAEO) to 88,985.35 from 101.1105.5703 Contingencies 101.1103.5205 General Liability 30.03 from 101.1105.5703 Contingencies 101.1103.5205 Undivided Inheritance 13.87 from 101.1102.5501 Maintenance-Equipment 101.1102.5484 Maintenance-Uniforms 1,600 from 246.4010.5901 Dog Shelter-Other Expenses 246.4010.5301 Dog Shelter-Supplies 20,000 from 101.5010.5437 Veterans Services-Transportation 101.5011.5102 Veterans Services-Salary 51 from 101.1220.5301 Clerk of Courts-Supplies-Legal Office 101.1220.5101 Clerk of Courts-Salary 5,500 from 101.1145.5102 Recorder-Employee Salaries 101.1145.5901 Recorder-Other Expenses 1,000 from 101.1145.5102 Recorder-Employee Salaries 101.1145.5101 Recorder-Salary 200 from 101.1215.5501 Juvenile Court-Equipment 101.1215.5301 Juvenile Court-Supplies 300 from 101.1215.5501 Juvenile Court-Equipment 101.1215.5492 Juvenile Court-Court Services 300 from 225.2024.5102 Juvenile-DYS Work Detention-Salaries 225.2024.5203 Juvenile-DYS Work Detention-Insurance 220 from 225.2060.5203 Juvenile-DYS Volunteers-Insurance 225.2060.5205 Juvenile-DYS Volunteers-Workers Comp. 1,637.18 from 101.2083.5301 Sheriff-Supplies 101.2083.5496 Sheriff-Medical 2,200 from 101.2083.5527 Sheriff-Vehicles 101.2083.5496 Sheriff-Medical 5

1,380.42 from 101.2083.5430 Sheriff-Training 101.2083.5496 Sheriff-Medical 245.77 from 101.2083.5510 Sheriff-IT Equipment 101.2083.5496 Sheriff-Medical 318.34 from 101.2083.5403 Sheriff-Travel & Expense 101.2083.5496 Sheriff-Medical 8,000 from 101.1105.5703 Contingencies 101.3001.5938 Engineer-Reimb. Contract Services 5,000 from 201.3005.5203 Engineer-Insurance 201.3006.5312 Engineer Garage-Supplies & Materials 5,000 from 201.3005.5203 Engineer-Materials/Supplies 201.3007.5505 Engineer-Materials/Supplies 3,500 from 507.6922.5102 Sanitary Engineer-Employee Salaries-Orient Water 507.6922.5401 Sanitary Engineer-Contract Services 500.02 from 101.1130.5102 Prosecutor-Employee Salaries 101.1130.5101 Prosecutor-Salary 0.06 from 101.1130.5201 Prosecutor-Employee PERS 101.1130.5210 Prosecutor-Elected Official-Salary Authorization for County Administrator to Approve Budget Action Requests for Remainder of the Year: Commissioner Wippel offered the motion, seconded by Commissioner Henson, to adopt the following Resolution: Resolution No.: PC-121217-2 WHEREAS, Budget Action Requests forms may be required to be submitted by county departments/agencies in order to submit invoices for payment to the Pickaway County Auditor s Office by December 18, 2017, and/or to reconcile departments/agencies respective operating budgets for fiscal year ending December 31, 2017; then, THEREFORE BE IT RESOLVED, that the Pickaway County Board of Commissioners hereby grant Brad Lutz, County Administrator, the authority to approve Budget Action Requests forms as may be necessary in their absence for fiscal year ending December 31, 2017. 6

Memorandum of Agreement for Deposit of Public Funds Signed with The Savings Bank: Commissioner Henson offered the motion, seconded by Commissioner Wippel, to sign the Memorandum of Agreement for Deposit of Public Funds with The Savings Bank related to having capital funds, as defined by Section 135.01 (c) of the Ohio Revised Code, in consideration of deposit of public moneys of pooled collateral securities from Pickaway County for the period of October 11, 2017, through October 10, 2021. Wippel, yes; Commissioner Henson, yes. Voting No.: None. Motion carried. Final Change Order Approved for Project Referred to as PIC-CR22-6.58: Commissioner Henson offered the motion, seconded by Commissioner Wippel, to approve and sign the Final Change Order in the negative amount of -$83,112.30 with Eagle Bridge, Sandusky, Ohio, related to the project referred to as PIC-C22-6.58 for the replacement of the bridge on Scioto Darby Road over Big Darby Creek. Wippel, yes; Commissioner Henson, yes. Voting No.: None. Motion carried. Change Order #2 Signed for the Road Improvement Project Referred to as U.S. Rt. 23, Pittsburgh Road, Duroc Street & Clagg Way: Commissioner Henson offered the motion, seconded by Commissioner Wippel, to sign Change Order #2 in the amount of $2,549 from Shelly & Sands, Inc. for the installation of street name signs related to the Road Improvement Project referred to as U.S. Rt. 23, Pittsburgh Road, Duroc Street & Clagg Way in reference to the Love s Travel Stops intersection. This is the final Change Order and completes the project. Wippel, yes; Commissioner Henson, yes. Voting No.: None. Motion carried. Agreement Signed with Prime AE Group to Perform Construction Inspections and Performance of Other Services Related Design Build Structure Projects: Commissioner Henson offered the motion, seconded by Commissioner Wippel, to approve and sign Agreement No. 31345 between the Pickaway County Commissioners (acting through the Pickaway County Engineer) and Prime AE Group (Consultant). Prime AE Group agrees to perform Construction Inspection 7

and keeping of records and documents; detailed Plan Review and Comment; Constructions Contract Administration and Testing as may be authorized by the county for three separate Design Build-Structure projects, being PIC-TR31-0.52 (PID 103361); PIC-TR28-8.89 (PID 103363); and PIC-CR31/CR500-0.74/0.37 (PID 97310). Agreement for Deposit of Public Funds Signed with Kingston National Bank: Heidi White, of Kingston National Bank, met with the commissioners to obtain their signatures on a new Agreement for Deposit of Public Funds for public moneys Pickaway County has deposited with the bank through the Pickaway County Treasurer s Office. It was explained that all public entities with moneys deposited with the bank are required to sign a new agreement as part of the Ohio Pooled Collateral Program. Previously, Kingston National Bank provided public entities with quarterly reports of their moneys deposited with the bank. With the new agreement, public entities will have a designated contact who will have the ability to log-on and view their deposited moneys on a daily basis. For Pickaway County, this would be Ellery Elick, County Treasurer. After a brief question and answer session, Commissioner Henson offered the motion, seconded by Commissioner Wippel, to sign the Agreement for Deposit of Public Funds with the Kington National Bank, term ending October 10, 2021. Note: Commissioner Stewart was present for the remainder of the day s session from this point forward. Meeting with County Auditor to Review November Revenue & Expenditure Reports: Melissa Betz, County Auditor, met with the commissioners to review November s revenue and expenditure reports for the General Fund. The end of the month balance was $7,919,382.15, and the balance for the day was $7,521,214.54. It was noted that departments have done well in operating within their budgets. A brief discussion was held regarding Local Government Funds for 2017, and how it may not reach the estimates previously provided by the Ohio Department of Taxation. Letter to Ohio Department of Job 7 Commerce Requesting Extension of Time Related to Grant Agreement No. 19751 in Reference to the PIC Sofidel America Corp. Grant: At the request of Robert Berquist, Grant Consultant, Commissioner Henson offered the motion, seconded by Commissioner Wippel, authorizing Commissioner Stewart to sign a letter prepared requesting an extension of time for Grant Agreement No. 19751-B in reference to the PIC Sofidel America Corp. roadway improvement project. It is expected to have all expenses completed by March 31, 2018. Commissioner Henson, yes. Voting No: None. Motion carried. 8

TUESDAY, DECEMBER 12, 2017 Adoption of 2018 General Fund Budget: Following the commissioners final review of departmental operating budget requests for fiscal year 2018, and the inclusion of a few additional appropriations which brings the total estimated expenditures to $16,950,103.32, Commissioner Wippel offered the motion, seconded by Commissioner Henson, to adopt the 2018 General Fund Budget, and the adoption of the following Resolution for the 1 st half appropriations to be distributed in January 2018: Resolution No.: PC-121217-3 WHEREAS, that pursuant to Ohio Revised Code 5705.392, the Pickaway County Board of Commissioners hereby adopts as part of its annual appropriation measure a spending plan setting forth a semi-annual schedule of all expenses and expenditures of all appropriations from the Pickaway County, Ohio General Fund for fiscal year 2018. The total first half of the schedule of expenses and expenditures for each office, department, and division is as follows and hereby be appropriated from the General Fund as the first half appropriation for 2018. $8,997,739.66 Commissioner Henson, yes. Voting No: None. Motion carried. Adoption of 2018 Non-General/Special Revenue Fund Budget: Related to the Non-General/Special Revenue Fund for 2018, Commissioner Wippel offered the motion, seconded by Commissioner Henson, to adopt the following Resolution: Resolution No.: PC-121217-4 BE IT RESOLVED by the Board of Commissioners of Pickaway County, Ohio, that to provide for the current expenses and other expenditures of said county during fiscal year ending December 31, 2018, the following sum be and the same is hereby set aside and appropriated for the several purposes for which the expenditures are to be made from the NON-GENERAL / SPECIAL REVENUE FUND as an annual appropriation for 2018. $37,107,811.79 Commissioner Henson, yes. Voting No: None. Motion carried. NP Ashville Pike, LLC Dedicated Plat for Lot 1 of 3 Approved for Ashville Pike NorthPoint Development s Trade Port Court: Terry Frazier, Development & Planning Director, met with the commissioners and presented the Mylar for the private road named Trade Port Court, Lot 1 of 3, related to NorthPoint Development s Warehouse Project in Harrison wnship on Airbase Road that will be constructed by county standards. 9

Discussed was the Developer s Agreement previously signed, the Subdivision Bond provided by the developer, and the developer agreeing to install all necessary street curbs, open ditches, storm sewer system, waterlines and related private facilities to serve the Subdivision. The county engineer has signed the plat and the road is expected to be completed in June 2018. Mr. Frazier also noted a Community Reinvestment Area (CRA) Assignment and Assumption Agreement that is expected to be addressed soon with NorthPoint Development related to the occupancy of the warehouse currently under construction. Following further discussion regarding the plat, Commissioner Wippel offered the motion, seconded by Commissioner Stewart, to adopt the following Resolution: Resolution No.: PC-121217-5 BE IT RESOLVED that the Pickaway County Board of Commissioners accepted and approved the plat for Lot 1 of 3 for a private road, Trade Port Court, related to the NorthPoint Development Project in Harrison wnship, Pickaway County, Ohio; then, THEREFORE BE IT RESOLVED that the Developer s Subdivision Performance Bond, all right-ofways for the private road, and all necessary easements be accepted for public use as shown on said plat. Commissioner Henson, abstain. Voting No: None. Motion carried. Appropriations to P3 Economic Development Office and Harrison wnship Trustees from the County s Share of Port Financing Sales Tax Reimbursement Related to NorthPoint Development, LLC s Spec Building Project in Harrison wnship: Commissioner Stewart offered the motion, seconded by Commissioner Henson, to appropriate and pay $10,000 to Pickaway Progress Partnership, and $5,000 to the Harrison wnship Trustees from the county s share of Port Financing sales tax reimbursement from NorthPoint Development, LLC related to its spec building project in Harrison wnship. Commissioner Henson, yes. Voting No.: None. Motion carried. Miscellaneous Discussions: Commissioner Stewart provided an overview of a discussion he held last week with John Payne, Financial Advisor for Pickaway County. An overview of the county s 2018 Capital Plan Budget was also held related to planned projects which is expected to be formally adopted next week. Scott Blue Appointed to the Berger Board of Governors: After reviewing the pool of board appointment applications received, Commissioner Henson offered the motion, seconded by Commissioner Wippel, to appoint Scott Blue, 509 Northfield Drive, Circleville, Ohio 43113, to a four-year term on the Berger Board of Governors, term commencing December 30, 2017, and terminating December 30, 2021. 10

Commissioner Henson, yes. Voting No: None. Motion carried. Tim Wilson Appointed to the Pickaway County Airport Authority: After reviewing the pool of board appointment applications received, Commissioner Stewart offered the motion, seconded by Commissioner Henson, to appoint Tim Wilson, 7434 Stout Road, P.O. Box 1106, Circleville, Ohio 43113, to a five-year term on the Pickaway County Airport Authority, term commencing January 20, 2018, and terminating January 20, 2023. Commissioner Henson, yes. Voting No: None. Motion carried. Weekly Dog Warden Report: The weekly report for the Wright Poling/Pickaway County Dog Shelter was filed for week ending December 9, 2017. A total of $1,251 was reported being collected as follows: $200 in adoption fees; $30 in boarding revenue; $570 in dog licenses; $161 in kennel licenses; $120 in owner turn-ins; $70 in private donations; $100 redemptions. Six (6) stray dogs were processed in; five (5) dogs were adopted. With there being no further business brought before the Board, Commissioner Wippel offered the motion, seconded by Commissioner Henson, to adjourn. Voting on the motion was as follows: Commissioner Stewart, yes; Commissioner Wippel, yes; Commissioner Henson, yes. Voting No: None. Motion carried. Brian S. Stewart, President Jay H. Wippel, Vice President Harold R. Henson, Commissioner BOARD OF COUNTY COMMISSIONERS 11