Week Beginning February 12, Meeting of February 14, 2018

Similar documents
Week Beginning August 1, Meeting of August 3, 2016 * * * * * * * * * * * * * * * * * * * * * * * * * * RE: MINUTES

Week Beginning September 18, Meeting of September 19, 2017

Expedited Type 3 Annexations: Petitions By All Property Owners For Undertaking A Significant Economic Development Project

General Law Village - Annexation

GALION CITY COUNCIL MINUTES OF REGULAR MEETING June 27, 2017

T.P. Ordinance No An ordinance to enact article IV of Chapter 23 of the Tangipahoa Parish Code of Ordinances entitled Water Supplies

NC General Statutes - Chapter 153A Article 16 1

ARKANSAS ANNEXATION LAW DRAFT #4 (1/1/2013) Subchapter 1 General Provisions [Reserved]

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE OCTOBER 19, 2016 MEETING

Expedited Type 2 Annexations: Petitions By All Property Owners With or Without Consent of Municipality & Township(s)

1986 ORDINANCES & RESOLUTIONS

The Township of Norvell

CITY OF SHELBYVILLE ANNEXATION PACKET SHELBYVILLE PLAN COMMISSION 44 WEST WASHINGTON STREET SHELBYVILLE, INDIANA OFFICE

As Introduced. 132nd General Assembly Regular Session H. B. No

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES

ANNUAL SPRING TOWN MEETING

APPLICATION FOR 2019 SEWER AND WATER BUILDER S LICENSE

NEW LEGISLATION. June 25, 2018

Resolution calling special election on the question of levying a voter approved physical plant and equipment property tax

FIRST AMENDMENT TO PINK INDUSTRIAL PARK 2 SUBDIVISION AGREEMENT

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

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

TOWNSHIP OF HARRISON, NEW JERSEY ORDINANCE NO

NC General Statutes - Chapter 160A Article 23 1

July 5, 2011 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS

CHAPTER 7 ANNEXATION Chapter Outline

REGULAR SESSION OF THE ASHTABULA COUNTY BOARD OF COMMISSIONERS

COUNTY OF SUMMIT COMMITTEE ASSIGNMENTS AGENDA December 11, 2018 PERSONNEL COMMITTEE

REGULAR SESSION OF THE ASHTABULA COUNTY BOARD OF COMMISSIONERS

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O:

BOROUGH OF BARRINGTON, NEW JERSEY ORDINANCE

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

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

BE IT ORDAINED BY THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF

4. APPROVAL OF MINUTES FROM THE FEBRUARY 17, 2016 MEETING

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

ORDINANCE NO

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 4, 2018

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017

GRAND BAY AT DORAL COMMUNITY DEVELOPMENT DISTRICT

Chapter 33G SERVICE CONCURRENCY MANAGEMENT PROGRAM

CHAPTER 31: CITY ORGANIZATIONS. General Provisions. Scouting Board. Department of Redevelopment

SPECIAL COUNCIL MEETING, 315 WESTFIELD AVE., CLARK NJ August 6, 2018

KEARNEY CITY COUNCIL

Village of Suamico. Chapter 9 SEWER UTILITY

PETITION FOR ANNEXATION

Third Monday in January - Martin Luther King Day - State holiday (NDCC )

TOWNSHIP OF WOOLWICH ORDINANCE NUMBER

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4

AGENDA CUYAHOGA COUNTY ECONOMIC DEVELOPMENT & PLANNING COMMITTEE MEETING MONDAY, MARCH 4, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA August 8, 2016

NORTH RIDGEVILLE CITY COUNCIL

ROADS. Scioto County Engineer Darren C. LeBrun, PE, PS INFORMATION COMPILED FROM OHIO REVISED CODE CHAPTER 5553

COMMON COUNCIL AGENDA REGULAR STATED MEETING AUGUST 4, :30 P.M.

WHEREAS, the Board deems it advisable to call a bond election (the Election ) for the proposition(s) hereinafter stated; and

ELKHART COUNTY PLAN COMMISSION Rules of Procedure

AGENDA REPORT. For the Agenda of February 17, 2014

Chapter 183 SEWERS Purpose Definitions.

TOWNSHIP COMMITTEE WORKSHOP MEETING JUNE 12, :00 P.M.

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

Municipal Annexation Procedure in West Virginia

Intergovernmental Agreement. For Growth Management. City of Loveland, Colorado and Larimer County, Colorado

Ordinance No AN ORDINANCE AUTHORIZING THE SALE OF MUNICIPAL PROPERTY LOCATED AT 1601 BALTIMORE STREET

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

CITY COMMISSION MEETING Winfield, Kansas AGENDA

BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO

1967 ORDINANCES & RESOLUTIONS

ORDER CALLING BOND ELECTION AND CONTAINING OTHER MATTERS RELATED THERETO

CITY COUNCIL AGENDA Thursday, March 21, :30 p.m. City Hall, th Avenue, Marion, IA 52302

WORK SESSION January 24, 2017

relating to appropriation of money, levy of taxes, or salaries of city officers or employees. city officers or employees.

BOROUGH OF FLORHAM PARK MORRIS COUNTY, NEW JERSEY ORDINANCE # 17-14

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES March 5, 2012

WINDSOR PARK COMMUNITY HOMES ASSOCIATION BY-LAWS

RESOLUTION NO NOW, THEREFORE, BE IT RESOLVED, DETERMINED AND ORDERED BY THE CITY COUNCIL OF THE CITY OF REDLANDS AS FOLLOWS:

Enclosed you will find four (4) copies of Ordinance of the Town of Callahan annexing into the town 1.68 acres.

SAN JUAN COUNTY PUBLIC HOSPITAL DISTRICT NO. 2 SAN JUAN COUNTY, WASHINGTON TAX ANTICIPATION NOTE, RESOLUTION NO

For purposes of this Ordinance, the following capitalized terms listed in alphabetical order shall have the following meanings:

PUBLIC NOTICE NOTICE OF BOND ELECTION TO THE RESIDENT QUALIFIED ELECTORS OF WALLER COUNTY, TEXAS:

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006

BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA

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

4. APPROVAL OF MINUTES FROM THE MARCH 4, 2019 MEETING

ORDINANCE NO. 2 SEWER DISPOSAL

CITY OF NEW MEADOWS ORDINANCE NO

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES November 28, 2016

FIRST AMENDMENT TO CITY PLACE DEVELOPMENT AGREEMENT

CITY OF OBERLIN, OHIO. ORDINANCE No AC CMS

BOARD OF EDUCATION BIG WALNUT LOCAL SCHOOL DISTRICT DELAWARE COUNTY, OHIO. M. introduced the following resolution and moved its passage: RESOLUTION

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE

COCO PALMS COMMUNITY DEVELOPMENT DISTRICT

AMEND THE SPECIAL FIELD RULES FOR THE TINSLEY FIELD TO PROVIDE FOR THE Mnw TINSLEY FIELD UNIT IN THE TINSLEY FIELD, NUV - j 2007

EXPLANATION: This is a yearly event and has been approved by the Special Event Committee. FISCAL IMPACT: N/A PUBLIC NOTICE/RECORDING: N/A RESOLUTIONS

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

Transcription:

The Board of County Commissioners, Trumbull County, Ohio, met for a Regular Meeting on the 14 th day of February, 2018, in the office of said Board, with the following members present: Daniel E. Polivka, Commissioner Mauro Cantalamessa, Commissioner Frank S. Fuda, Commissioner RE: MINUTES 1. MOTION: Made by Mr. Fuda, seconded by Mr. Cantalamessa, to dispense with reading the minutes of the Workshop Session dated February 6, 2018 and the Regular Meeting dated February 7, 2018. RE: APPROVE BILLS 2. MOTION: Made by Mr. Fuda, seconded by Mr. Cantalamessa, to approve the bills, as per the individual departmental purchase orders/invoices forwarded to the Trumbull County Auditor for payment, providing all procedures of State law have been followed.

RE: RECEIVE FISCAL OFFICER S CERTIFICATE $750,000 OF NOTES LITTLE SQUAW CREEK INTERCEPTOR PROJECT NO. 19-S-02B, 02C & 02D 3. The following Fiscal Officer s Certificate recorded on Journal for record purposes:

RE: RECEIVE FISCAL OFFICER S CERTIFICATE $450,000 OF NOTES COUNTY COURTHOUSE, JAIL, DEPT. OF JOB & FAMILY SERVICES AND TALMER BANK BUILDING 4. The following Fiscal Officer s Certificate recorded on Journal for record purposes:

* * * * * * * RE: RESOLUTION PROVIDING FOR THE ISSUANCE AND SALE OF NOTES, IN ANTICIPATION OF THE ISSUANCE OF GENERAL OBLIGATION BONDS, IN A PRINCIPAL AMOUNT NOT TO EXCEED $1,200,000 FOR THE PURPOSE OF PAYING THE COSTS OF: (1) EXPANDING AND IMPROVING THE SANITARY SEWERAGE SYSTEM IN THE COUNTY, INCLUDING BUT NOT LIMITED TO THE LITTLE SQUAW CREEK INTERCEPTOR PROJECT, KNOWN AS COUNTY PROJECT NOS. 19-S-02B, 02C AND 02D, TOGETHER WITH ALL NECESSARY APPURTENANCES THERETO, AND ACQUIRING ANY NECESSARY REAL ESTATE OR INTERESTS IN REAL ESTATE AND (II) REPLACING, PROCURING, INSTALLING, AND MAINTAINING SECURITY SYSTEMS AND EQUIPMENT, INCLUDING BUT NOT LIMITED TO CAMERAS, SCANNERS, AND METAL DETECTORS, FOR CERTAIN BUILDINGS OF THE COUNTY, AND PAYING ISSUANCE COSTS, ALL IN CONNECTION THEREWITH 5. The following Resolution recorded on Journal for record purposes:

RE: $1,200,000 OF NOTES LITTLE SQUAW CREEK Cont d

RE: $1,200,000 OF NOTES LITTLE SQUAW CREEK Cont d

RE: $1,200,000 OF NOTES LITTLE SQUAW CREEK Cont d

RE: RECEIVE FISCAL OFFICER S CERTIFICATE $500,000 OF NOTES LITTLE SQUAW CREEK INTERCEPTOR PROJECT NO. 19-S-02E 6. The following Fiscal Officer s Certificate recorded on Journal for record purposes:

* * * * * * * RE: RESOLUTION PROVIDING FOR THE ISSUANCE AND SALE OF NOTES, IN ANTICIPATION OF THE ISSUANCE OF GENERAL OBLIGATION BONDS, IN A PRINCIPAL AMOUNT NOT TO EXCEED $500,000 FOR THE PURPOSE OF PAYING THE COSTS OF EXPANDING AND IMPROVING THE SANITARY SEWERAGE SYSTEM IN THE COUNTY, INCLUDING BUT NOT LIMITED TO THE LITTLE SQUAW CREEK INTERCEPTOR PROJECT, KNOWN AS COUNTY PROJECT NO. 19-S-02E, TOGETHER WITH ALL NECESSARY APPURTENANCES THERETO ACQUIRING ANY NECESSARY REAL ESTATE OR INTERESTS IN REAL ESTATE, AND PAYING ISSUANCE COSTS ALL IN CONNECTION THEREWITH 7. The following Resolution recorded on Journal for record purposes:

RE: $500,000 OF NOTES LITTLE SQUAW CREEK

RE: $500,000 OF NOTES LITTLE SQUAW CREEK

RE: APPROVE JOB DESCRIPTION SENIOR LEVY ADMINISTRATOR 8. MOTION: Made by Mr. Fuda, seconded by Mr. Cantalamessa, to approve Job Description for the SENIOR LEVY ADMINISTRATOR. The Job Description is necessary since one did not previously exist for this position; this action per the recommendation of Richard Jackson, Director of the Trumbull County Human Resources Department, in conjunction with Diane M. Siskowic-Jurkovic, CPA, Senior Levy Administrator. NOTE: The newly created Job Description shall be recorded onto the Journal for record purposes. (Documents recorded on Journal Page(s).) RE: APPROVE PROMOTION GEORGE CULETSU CUSTODIAN TO POSITION OF GROUNDSKEEPER MAINTENANCE DEPARTMENT 9. MOTION: Made by Mr. Fuda, seconded by Mr. Cantalamessa, to approve the personnel action for the promotion of GEORGE CULETSU from the position of Custodian, Pay Range 2 (7.5 years) to the position of GROUNDSKEEPER, Pay Range 4 (7.5 years) with the TRUMBULL COUNTY MAINTENANCE DEPARTMENT, effective February 19, 2018 pursuant to the authorized job posting; this action per the recommendation of Richard Jackson, Human Resources Director. RE: APPROVE COLLECTIVE BARGAINING AGREEMENT BETWEEN AMERICAN FEDERATION OF STATE, COUNTY, AND MUNICIPAL EMPLOYEES (AFSCME) LOCAL 3808A AND THE RECORDER S OFFICE 10. MOTION: Made by Mr. Fuda, seconded by Mr. Cantalamessa, to approve the Collective Bargaining Agreement between the AMERICAN FEDERATION OF STATE, COUNTY, AND MUNICIPAL EMPLOYEES (AFSCME), LOCAL 3808A and the TRUMBULL COUNTY RECORDER S OFFICE. Members of the Local bargaining unit met and voted to ratify the proposed Collective Bargaining Agreement on February 7, 2018. The Agreement is effective for a three (3) year period commencing August 1, 2017 through July 31, 2020; this action per the recommendation of Richard Jackson, Human Resources Director. (Documents recorded on Journal Page(s).)

RE: AWARD BID THE NUTRITION GROUP PURCHASE OF SITE DELIVERED CATERED MEALS ON BEHALF OF COUNTY NUTRITION PROGRAM OPERATED BY OFFICE OF ELDERLY AFFAIRS 11. MOTION: Made by Mr. Fuda, seconded by Mr. Cantalamessa, to award the ONLY BID as submitted by THE NUTRITION GROUP, 6420 Belmont Avenue, Girard, OH 44420 (corporate office address is 580 Wendel Road, Suite #100, Irwin, PA 15642) for the purchase of SITE DELIVERED CATERED MEALS on behalf of the Trumbull County Nutrition Program operated by the TRUMBULL COUNTY OFFICE OF ELDERLY AFFAIRS; AND to enter into a contract with THE NUTRITION GROUP to provide both Congregate and Home Delivered Meals at eight (8) locations throughout Trumbull County to be paid for from Elderly Affairs Nutrition Fund Nos. 228-050-5800-5835-1-505529 (Congregate Meals) and 228-050-5800-5836- 1-505529 (Home Delivered Meals). The contract is effective for a one (1) year period commencing March 1, 2018 and ending February 28, 2019; this action per the recommendation of the Trumbull County Office of Elderly Affairs and is subject to review and approval of the Prosecutor s Office. THE NUTRITION GROUP Bid Form D-3 Congregate Bid Form D-4 Home Delivered Bid Form D-7 Frozen Bid Form D-8 Box Lunches Bid Form D-9 Shelf Stable $5.03 $5.22 $5.02 $4.59 $4.28 RE: AWARD ALL BIDS LISTED PURCHASE OF AGGREGATE MATERIALS COUNTY ENGINEER 12. MOTION: Made by Mr. Fuda, seconded by Mr. Cantalamessa, to award ALL BIDS submitted for the purchase of AGGREGATE MATERIAL for use by the Trumbull County Engineer; AND to enter into a contract with each company listed for all materials which the companies bid. Contract will be effective for the term commencing February 11, 2018 and ending February 10, 2019. The material will be paid for from Highway Fund No. 002-030-1700-1700-1-505304 no County General Revenue funds will be utilized; this action per the recommendation of the Trumbull County Engineer and is subject to review and approval of the Prosecutor s Office. NOTE: The Trumbull County Engineer s Office (with everything being equal) will purchase in regards to best bid price. However, when purchasing these materials, consideration will be given to plant location and availability of materials. SPECIAL NOTE: Bid Tabulation Sheet shall be recorded on the Journal for record purposes. ALL BIDS SUBMITTED GENNARO PAVERS, INC. 6065 Arrel Smith Road Lowellville, OH 44436 KINDER MORGAN/PINNEY DOCK & TRANSPORT, LLC 1149 East 5 th Street Ashtabula, OH 44004 REDLAND QUARRIES NY, INC. (LAFARGE NORTH AMERICA, inc.) 2106 West 3 rd Street Cleveland, OH 44113 (Continued)

RE: AWARD ALL BIDS LISTED PURCHASE OF AGGREGATE MATERIALS COUNTY ENGINEER (Cont d) NORTHERN AGGREGATES, LLC 1311 Salt Springs Road Mineral Ridge, OH 44440 EAST FAIRFIELD COAL COMPANY, LLC (EFCC, LLC) P.O. Box 217 North Lima, OH 44452 THE ARMS TRUCKING COMPANY 14818 Mayfield Road, P.O. Box 369 E. Claridon, OH 44033 CENTRAL ALLIED ENTERPRISES, INC. P.O. Box 80449 Canton, OH 44708 RE: GRANT PERMITS COUNTY ENGINEER 13. MOTION: Made by Mr. Fuda, seconded by Mr. Cantalamessa, to concur with the Trumbull County Engineer to grant the permits requested by the companies listed. The necessary permit fee has been submitted and approval is subject to the conditions listed on each permit. DOMINION EAST OHIO, 320 Springside Drive, Akron, OH 44333, to bore under and work in the right-of-way of West River Road (C.H. 109A), in order to install a 4 gas main line. This will be located just south of the intersection with North Pricetown Road on the east side of the road in Newton Township. EASTERN NATURAL GAS, 4100 Holiday Street, N.W., Suite #201, Canton, OH 44718, to bore under and work in the right-of-way of Bedford Road (C.H. 175A), in order to install a 1 gas service line for address #816. This will be located approximately 900 feet north of Addison Road in Brookfield Township. AMERICAN TRANSMISSION SYSTEMS, INC., c/o Scott M. Humphrys, 76 South Main Street, Akron, OH 44308, to work in the right-of-way of South Leavitt Road (C.H. 83C), in order to install one (1) drive entrance. This drive is on the west side of the road; 101 feet north of Burnett Street in Warren Township.

RE: APPROVE PROFESSIONAL SERVICES AGREEMENT MASTERMIND, LLC FOR CONSULTING SERVICES RELATED TO THE TRUMBULL COUNTY 2018 BALL BANK CURVE STUDY 14. MOTION: Made by Mr. Fuda, seconded by Mr. Cantalamessa, to approve the Professional Services Agreement with MasterMind, LLC, 199 Seatrain Drive, Delaware, OH 43015-3407 for consulting services related to the 2018 TRUMBULL COUNTY BALL BANK CURVE STUDY (Horizontal Curve Safe Speed Safety Study) in the amount of $47,736.60 to be funded by a 90% federal grant (HSIP funds) through the County Engineers Association of Ohio, with 10% matching funds being paid by the Engineer s Fund No. 002-030-1720-1720-1-505607 no General Revenue Funds are requested. The project will upgrade the County s advisory speed limit signs for all county route curves as per the Ohio Manual of Uniform Traffic Control Devices, Chapter 2C. It will determine the beginning and end of every curve, log all curve related signs and assign them their respective curve, ensuring existing warning signs are correct and placed at the proper distance; this action per the recommendation of the Trumbull County Engineer, in concurrence with the Ohio Department of Transportation, and is subject to review and approval of the Prosecutor s Office. (Documents recorded on Journal Page(s).) RE: REMOVE MS. S MONE GIVNER MEMBER WORKFORCE DEVELOPMENT BOARD OF TRUMBULL COUNTY 15. MOTION: Made by Mr. Fuda, seconded by Mr. Cantalamessa, to remove MS. S. MONE GIVNER as a Member of The Workforce Development Board of Trumbull County, effective immediately. Ms. Givner is being removed due the State Office of Workforce Development s realignment of staff. The Board of Commissioners wishes to thank Ms. Givner for her faithful commitment and dedicated service to the Workforce Development Board of Trumbull County; this action per the recommendation of William J. Turner, Executive Director of The Workforce Development Board of Trumbull County. NOTE: The Board of Commissioners originally appointed Ms. Givner as a Member on November 2, 2016, duly recorded in Journal Volume 145, Page 20286. RE: EXECUTE ANNUAL FEDERAL EQUITABLE SHARING AGREEMENT AND CERTIFICATION REPORT FOR FISCAL YEAR ENDING 2017 16. MOTION: Made by Mr. Fuda, seconded by Mr. Cantalamessa, to authorize Daniel E. Polivka, President of the Board of Trumbull County Commissioners, to execute on behalf of the TAG Law Enforcement Task Force, the ANNUAL FEDERAL EQUITABLE SHARING AGREEMENT and CERTIFICATION REPORT for the Fiscal Year ending December 31, 2017; this action per the recommendation of Captain Tony Villanueva, Commander. (Documents recorded on Journal Page(s).)

RE: RECEIVE PETITION FOR ANNEXATION OF APPROXIMATELY 0.8970 ACRES OF LAND LOCATED IN BAZETTA TOWNSHIP TO THE CITY OF CORTLAND, OHIO The following is a copy of the petition for Annexation on Journal for record purposes:

RE: RECEIVE PETITION FOR ANNEXATION OF APPROXIMATELY 0.8970 ACRES OF LAND LOCATED IN BAZETTA TOWNSHIP TO THE CITY OF CORTLAND, OHIO (Cont d)

RE: RECEIVE PETITION FOR ANNEXATION OF APPROXIMATELY 0.8970 ACRES OF LAND LOCATED IN BAZETTA TOWNSHIP TO THE CITY OF CORTLAND, OHIO (Cont d) A RESOLUTION OF THE BOARD OF COMMISSIONERS OF TRUMBULL COUNTY, OHIO, ENTERING UPON ITS JOURNAL THE FILING OF A PETITION FOR ANNEXATION SEEKING TO ANNEX APPROXIMATELY 0.8970 ACRES LOCATED IN BAZETTA TOWNSHIP TO THE CITY OF CORTLAND, OHIO; ESTABLISHING THE BOARD HEARING DATE OF APRIL 25, 2018, AT 11:00 A.M., WARREN, OHIO TIME, FOR SAID PETITION; AND REFERRING THE LEGAL DESCRIPTION OF THE PERIMETER AND THE MAP OR PLAT OF THE TERRITORY PROPOSED TO BE ANNEXED TO THE COUNTY ENGINEER. WHEREAS, Ohio Revised Code (R.C.) 709.03(A) provides: Once a petition described in section 709.02 of the Revised Code is filed, the Clerk of the Board of County Commissioners shall cause the petition to be entered upon the journal of the Board at its next regular session. This entry shall be the first official act of the Board on the petition....; and WHEREAS, Ohio Revised Code (R.C.) 709.03(A) further provides: Within five days after the filing of the petition, the Board shall set the date, time, and place for the hearing on the petition and shall notify the agent for the petitioners. The date for the hearing shall be not less than sixty or more than ninety days after the petition is filed with the Clerk of the Board. WHEREAS, Ohio Revised Code (R.C.) 709.031(A) provides: Within five days after the petition for annexation is filed with the Board of County Commissioners, the Clerk of the Board shall refer the legal description of the perimeter and the map or plat of the territory proposed to be annexed to the County Engineer for a report upon the accuracy of the legal description of the perimeter, map, or plat. Upon receiving these items, the County Engineer shall file, at least twenty-five days before the hearing, a written report with the Board based on the Engineer's findings, which shall not be conclusive upon the Board. Failure of the Engineer to make the report shall not affect the jurisdiction or duty of the Board to proceed. WHEREAS, a Petition for Annexation has been filed with the Clerk of this Board as described in the title hereof, and this is the first regular session of the Board since that Petition was filed. NOW THEREFORE BE IT RESOLVED by the Board of County Commissioners of Trumbull County as follows: Section 1: Section 2: Section 3: On February 9, 2018, at 12:59 p.m. a Petition for Annexation, as described in R.C. Chapter 709, was filed with the Clerk of this Board. Said Petition seeks to annex territory as described in the title of this Resolution. Said Petition names Attorney Thomas C. Nader as agent for the petitioners. In accordance with R.C. 709.02, said Petition for Annexation is hereby entered upon the journal of this Board. In accordance with R.C. Chapter 709, as the same applies to the type of Petition filed, and in accordance with the standing instructions of this Board adopted in the Resolution dated August 7, 2002, on scheduling hearings upon Petitions for Annexation, if a hearing is required by R.C. Chapter 709, the hearing of this Petition for Annexation shall occur at 11:00 a.m., Warren, Ohio time, on April 25, 2018, in the Commissioners Hearing Room, Fifth Floor, Trumbull County Administration Building, 160 High Street, N.W., Warren, OH 44481.

RE: RECEIVE PETITION FOR ANNEXATION OF APPROXIMATELY 0.8970 ACRES OF LAND LOCATED IN BAZETTA TOWNSHIP TO THE CITY OF CORTLAND, OHIO (Cont d) Section 4: In accordance with R.C. 709.031, the Clerk of the Board shall refer the legal description of the perimeter and the map or plat of the territory proposed to be annexed to the County Engineer for a report upon the accuracy of the legal description of the perimeter, map, or plat. The Board hereby requests the County Engineer to file a written report with the Board based on the Engineer's findings at least twenty-five days before the hearing. In addition, the Clerk of the Board shall refer the Petition to the County Auditor for determination of valid signatures constituting a majority of owners of the property proposed to be annexed the signatures representing a majority of the owners of real estate in the territory proposed to be annexed. The Board hereby requests the County Auditor to file a written report with the Board based on the Auditor s findings at least twenty-five days before the hearing. Section 5: In accordance with R.C. Chapter 709, the petition is hereby referred to the County Engineer and the Commissioners staff for a determination of the accuracy of the representations of the petition as to ownership, and for a determination as to which annexation procedures in R.C. Chapter 709 the petition qualifies. Commissioner Fuda moved for the adoption of the foregoing Resolution. Commissioner Cantalamessa seconded the motion and upon call of the roll on the question of its passage, the vote resulted as follows: Commissioner Frank S. Fuda Commissioner Mauro Cantalamessa Commissioner Daniel E. Polivka Yea Yea Yea Adopted: February 14, 2018

RE: ADOPT RESOLUTION DECLARING THE NECESSITY OF CONSTRUCTING THE SOUTH BEDFORD ROAD SANITARY SEWER IMPROVEMENTS PROJECT COUNTY PROJECT NO. 12-S-07 18. MOTION: Made by Mr. Fuda, seconded by Mr. Cantalamessa, to adopt a Resolution Declaring the Necessity of Constructing the SOUTH BEDFORD ROAD SANITARY SEWER IMPROVEMENTS PROJECT, known as County Project No. 12-S-07, for the Metropolitan Sanitary Sewer District; this action per the recommendation of the Trumbull County Sanitary Engineers Department. NOTE: Thursday, March 15, 2018, at 7:00 p.m. is hereby fixed as the date and time and the Brookfield Township Administration Building, 6844 Strimbu Drive, Brookfield, OH 44403, as the place of the hearing of objections to or acceptance of County Project No. 12-S-07 to the tentative capital charges or to the project scope and boundaries for the same as outlined in the Resolution. (Documents recorded on Journal Page(s).) * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * RE: ADJOURN MOTION: Made by, Mr. Fuda, seconded by Mr. Cantalamessa, to adjourn the Regular, and to meet again in Regular Session on February 20, 2018. WE CERTIFY THAT EACH AND ALL OF THE FOREGOING TO BE CORRECT. DANIEL E. POLIVKA, PRESIDENT MAURO CANTALAMESSA, COMMISSIONER FRANK S. FUDA, COMMISSIONER ATTEST: PAULETTE A. GODFREY, CLERK