RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING FEBRUARY 12, 2013

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

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 SEPTEMBER 24, 2007

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 AUGUST 25, 2008

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

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 SEPTEMBER 13, 2010

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING DECEMBER 20, 2018

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING FEBRUARY 24, 2015

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

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING JANUARY 12, 2016

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING JULY 28, 2008

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING APRIL 25, 2011

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

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

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING APRIL 10, 2018

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

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

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

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

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

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

STARK COUNTY COMMISSIONERS MINUTES

KRAKOW TOWNSHIP. The meeting was called to order at 7:00 p.m. by Supervisor Michael Grohowski.

VILLAGE OF FRANKLIN PARK

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

January 4, Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd.

MASSILLON CITY COUNCIL CITY OF MASSILLON, OHIO TONY M. TOWNSEND, PRESIDENT UPDATED AGENDA

PUBLIC HEARING VILLAGE OF SOUTH ELGIN 10 North Water Street, South Elgin, Illinois Monday, August 17, :00 p.m. AGENDA

Important Dates for Local Officials TRADITIONAL MAY TOWN MEETING

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

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

C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA February 26, :30 P.M. City Hall Council Chamber 306 Cedar Road

VILLAGE OF JOHNSON CITY

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland December 10, 2018, 7:00 PM

MUNICIPALITY OF MONROEVILLE REGULAR COUNCIL MEETING. September 12, 2006 AGENDA

City Council Regular Meeting January 27, 6 p.m. 345 High Street Hamilton, OH, 45011

REGULAR MEETING AS POSTED BECKER COUNTY BOARD OF COMMISSIONERS DATE: TUESDAY, March 1, 2016 at 8:15 a.m. LOCATION: Board Room, Courthouse

AUSTINTOWN TOWNSHIP MAHONING COUNTY, OHIO 82 OHLTOWN ROAD AUSTINTOWN, OH REORGANIZATIONAL & REGULAR MEETING OF JANUARY 9, 2017

ATTENDANCE ADMINISTRATION ATTENDANCE PRESENTATIONS RECOGNITION OF CITIZENS ADMINSTRATIVE REPORTS

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

POSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER

RECORD OF PROCEEDINGS

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

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

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD December 9, 2015 We kindly request that you turn off all cell phones.

Note the following Position is a continuing Appointment for a 4 year term Norman R. Loomis, M.D. (1/1/13 to 12/31/16) 4 Year Term

Mr. Bill Bickham Mr. Thomas Pearce. Ms. Amy Eyman

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

West Chester Township Trustees Meeting Agenda August 12, 2014

July 26, Fiscal Officer. Administrator Judith. C. Boyko. Trustees. 6:00 P.M. Regular Meeting Convene Roll Call. Mrs. Stoker. Mrs.

Dover City Council Minutes of May 19, 2014

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

Bois Blanc Township Regular Meeting May 11, 2016 Bois Blanc Township Hall

CITY COUNCIL AGENDA REPORT

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

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

PERSON COUNTY BOARD OF COMMISSIONERS JUNE 6, 2011

MASSILLON CITY COUNCIL CITY OF MASSILLON, OHIO TONY M. TOWNSEND, PRESIDENT AGENDA THERE ARE NO PUBLIC HEARINGS TONIGHT

RECORD OF PROCEEDINGS

City of Edwardsville. Council Proceedings. September 02, 2014

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL OPEN MEETING COMPLIANCE CHECK APPROVAL OF AGENDA SEQUENCE

STARK COUNTY COMMISSIONERS MINUTES

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JUNE Minutes of Monday, June 8, 2015

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

VILLAGE OF BOLIVAR COUNCIL MEETING January 3, 2017

3 Roll Call Present: Trustees Hammar, Salemi, Grenier, Graf-Stone, Washington and Perez

Important Dates for Local Officials 2019 TRADITIONAL MARCH TOWN MEETING CALENDAR

The Lake Township Trustees held a regular meeting Tuesday, May 15, 2012.

BOARD OF SELECTMEN OCTOBER 8, The following are to be considered draft minutes until approved by the Board.

BOROUGH OF SOUTH GREENSBURG REGULAR COUNCIL MEETING DECEMBER 10, Council President Clentin Martin called the meeting to order at 6:30 P.M.

Tuesday, February 16, 2016

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

VILLAGE OF POSEN. President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance.

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012

West Chester Township Trustees Meeting Agenda. July 11, 2017

MINUTES OF THE ORGANIZATIONAL MEETING OF THE CLAY TOWNSHIP BOARD OF SUPERVISORS JANUARY 3, :00 P.M.

Minutes of the Town of Johnsburg Regular Board Meeting November 18, 2014 Tannery Pond Community Center North Creek, New York

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING

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

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 7, 2017

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

ZONING HEARING BOARD APPLICATION

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 18, 2017

PENN FOREST TOWNSHIP BOARD OF SUPERVISORS 2010 STATE ROUTE 903 JIM THORPE, PA MEETING MINUTES

M I N U T E S CITY COUNCIL CHARTER MEETING January 3, :30 P.M. Council Chambers

2. Election of Officers Al Greene, County Manager Presiding (*Estimated Time: 10 Minutes) a. Chairman b.

SPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 27, 2018 ORGANIZATIONAL MEETING

ORGANIZATIONAL MEETING OF THE SOUTH EUCLID-LYNDHURST BOARD OF EDUCATION. Administration Building January 10, :00 P.M.

Minutes of the Troy Township Board Meeting Monday, April 21,2014 7:00 p.m.

REGULAR MEETING AS POSTED BECKER COUNTY BOARD OF COMMISSIONERS DATE: Tuesday, July 26, 2011 at 8:15 a.m. LOCATION: Board Room, Courthouse

BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES APRIL 12, 2006

MINUTES OF THE ORGANIZATIONAL MEETING OF THE CLAY TOWNSHIP BOARD OF SUPERVISORS JANUARY 2, :00 P.M.

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of October 7, 2014

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m.

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of November 7, 2013

FOREST, PARKS, AND RECREATION COMMITTEE MEETING

Transcription:

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING FEBRUARY 12, 2013 Walters called the meeting to order at 4:02 p.m. at the Jackson Township Hall with all Trustees, Kerr attending for the Fiscal Officer who was representing the Township at a SCOG meeting, Lyon, Fitzgerald and Hogue present. Gonzalez arrived at 5:30 p.m. Walters moved and Hawke seconded a motion to go into Executive Session for a conference with Attorneys for the public body concerning disputes involving the public body that are the subject of pending or imminent court action. Upon return from Executive Session, Walters called the General Session to order at 5:09 p.m. with all department heads present except Boger who was represented by Volpe. Walters requested that all cell phones be turned off at this time. The Pledge of Allegiance was recited. Public Speaks None Administration Department ATTACHMENT 02/12/13 A President s signature on the attached Group Agreement with Ohio Health Choice for Access to Ohio PPO Connect Network. RESOLUTION 13-006, ATTACHED MUTUAL AGREEMENT FOR TECHNICAL ASSISTANCE President s signature upon the attached Mutual Agreement for Technical Assistance with the Stark County Soil and Water Conservation District. RESOLUTION 13-007, ATTACHED APPOINTMENTS TO CIC Walters moved and Hawke seconded a motion to appoint Tracy Hogue to serve as a governmental member of the Community Improvement Corporation (CIC) for a two year term from 2/1/13 to 2/1/15, with Tim Berczik as his designated alternate. Be it further resolved that we hereby appoint Steven Meeks to serve as a governmental member of the Community Improvement Corporation (CIC) for a two year term from 2/1/13 to 2/1/15. Page 1 of 6 February 12, 2013

ATTACHMENT 02/12/13 B President s signature upon the attached Agreement between Jackson Township Parks and Recreation Department and Tone Wolf Productions, LLC. ATTACHMENT 02/12/13 C Walters moved and Hawke seconded a motion to approve an unpaid leave of absence for Shelley Bender for the purpose of Family & Medical Leave, not to exceed her remaining FMLA balance. Legal Department RESOLUTION 13-008, ATTACHED REAL PROPERTY TAX EXEMPTION APPLICATION President s signature upon the attached Application for Real Property Tax Exemption. ATTACHMENT 02/12/13 D Walters moved and Hawke seconded a motion not to request a hearing on the liquor permit to Shaw Concepts MF II LLC, dba Mama Fus Asian House Canton, 4345 Belden Village Mall, Canton, Ohio 44718. ATTACHMENT 02/12/13 E Walters moved and Pizzino seconded a motion not to request a hearing on the liquor permit to La Pizzaria Piazza LLC, 4733 Hills & Dales Rd. N.W., Canton, Ohio 44718. RESOLUTION 13-009, ATTACHED AMENDMENT OF ILLICIT DISCHARGE AND ILLEGAL CONNECTION CONTROLS POLICY AND THE LONG TERM MAINTENANCE OF WATER QUALITY PRACTICES POLICY HEARINGS Walters moved and Hawke seconded a motion to authorize the Fiscal Officer to publish the attached Notice of hearings upon the Amendment of Illicit Discharge and Illegal Connection Controls Policy and the Long Term Maintenance of Water Quality Practices Policy. Police Department RESOLUTION 13-010, ATTACHED JAIL TRANSPORTATION AGREEMENT Walters moved and Pizzino seconded a motion to adopt and authorize the placement of our signatures upon the attached jail Transportation Agreement with the City of Massillon. Page 2 of 6 February 12, 2013

Public Works Department Highway Division ATTACHMENT 02/12/13 F Pizzino moved and Hawke seconded a motion to approve Budget Module No. 2013-27-A for New Inventoried Equipment in the amount of $1,700.00. ATTACHMENT 02/12/13 G Pizzino moved and Hawke seconded a motion to approve Budget Module No. 2013-26-A for New Equipment in the amount of $5,760.00. ATTACHMENT 02/12/13 H Pizzino moved and Hawke seconded a motion to approve the appropriation transfer request from account code 204.310.5387, Discretionary, to account code 204.310.5652, Equipment, in the amount of $5,760.00. ATTACHMENT 02/12/13 I Pizzino moved and Hawke seconded a motion to adopt and authorize the placement of our signatures upon the attached 2012 Township Highway System Mileage Certification. RESOLUTION 13-011, ATTACHED ADVERTISEMENT FOR MATERIALS Walters moved and Hawke seconded a motion to authorize the attached advertisement for the Highway Department materials. ATTACHMENT 02/12/13 J Walters moved and Hawke seconded a motion to authorize Ralph Boger to apply for a Township-wide Systematic Signage Upgrade Grant. Park Division Walters moved and Hawke seconded a motion to approve the following sponsorship donations to the 2013 Community Celebration: 1. $500.00 from Buehler s Fresh Foods 2. $500.00 from BellStores 3. $2,500.00 from Massillon Cable TV, Inc. Fiscal Office ATTACHMENT 02/12/13 K Pizzino moved and Hawke seconded a motion to pay the bills in the amount of $1,660,058.66. Page 3 of 6 February 12, 2013

ATTACHMENT 02/12/13 L Walters moved and Hawke seconded a motion to approve the minutes of the January 22, 2013 Board of Trustees meeting. ATTACHMENT 02/12/13 M Walters moved and Hawke seconded a motion to approve the January 2013 Financial Reports. Routine Business Announcements Next regular Board of Trustees meeting, February 26, 2013, 4:00 p.m., Executive Session and/or Work Session, 5:00 p.m., General Session, Township Hall. LOGIC, March 7, 2013, 9:00 a.m., Jackson Safety Center, Chiefs Conference Room. CIC, February 28, 2013, 12:00 p.m., Township Hall. Board of Zoning Appeals: February 14, 2013, 5:30 p.m., Township Hall. February 28, 2013, 5:30 p.m., Township Hall. Zoning Commission, February 21, 2013, 5:00 p.m., Township Hall. Citizens Advisory Committee: Community Celebration, February 13, 2013, 5:30 p.m., Township Hall. Park, February 13, 2013, 6:30 p.m., Jackson Library. HighwayTraffic, May 15, 2013, 5:30 p.m., Township Hall. Friends of the Park, February 13, 2013, 7:00 p.m., Jackson Library. Jackson Township Recycling Station Board, February 27, 2013, 11:00 a.m., Buehler s Community Room. Recycling Station s New Hours effective February 18: Monday, Tuesday, Thursday, Friday 9 a.m. 5 p.m., Saturday 8 a.m. 4 p.m., and Wednesday and Sunday, Closed. Page 4 of 6 February 12, 2013

Old Business None New Business Zink told the Board about his and Trustee Pizzino s meeting with the school officials to discuss an increased police presence in the schools regarding security by adding a second SRO. He said financial constraints have made it difficult. He said the school district will be adding some money and two part-time officers will be assigned to assist in the schools. He added that routine patrols will be made at each school and that all schools will have an officer in the building at some time during the day. Pizzino added that they have been working on this for a couple years. Public Speaks Open Forum David Fischer, 3045 Inwood Dr., thanked the Board and Department Heads for all they do. Walters moved and Pizzino seconded a motion to go into Executive Session for Central Maintenance, Park, Police and Zoning Personnel (Appointment/Employment/Compensation). Upon return from Executive Session, Walters called the General Session back to order at 7:00 p.m. RESOLUTION 13-012, ATTACHED PUBLIC WORKS DEPARTMENT Walters moved and Hawke seconded a motion whereas, as a result of the elimination of the Ohio state estate tax and reduction of other State general fund monies, there are insufficient funds to maintain the current or projected levels of staffing and operations in the Central Maintenance Division of the Public Works Department. Be it resolved that we hereby determine that it is necessary to lay off non-bargaining unit employees in the Central Maintenance Division of the Public Works Department. Be it further resolved that, pursuant to ORC Section 511.10 or other law, we hereby layoff Scott M. Saenger, Jackson Township Building Maintenance and Supplies Coordinator, effective 2/23/13, 12:00 a.m. RESOLUTION 13-013, ATTACHED PUBLIC WORKS DEPARTMENT Walters moved and Pizzino seconded a motion whereas, as a result of the elimination of the Ohio state estate tax and reduction of other State general fund monies, there are insufficient funds to maintain the current of projected levels of staffing and operations in the Park Division of the Public Works Department. Page 5 of 6 February 12, 2013

Whereas, prior to the implementation of the below layoff, we have complied with the provisions of attached Article 14(B) of the Negotiated Agreement with the Fraternal Order of Police, Ohio Labor Council Office and Clerical Employees. Be it resolved that, in accordance with Article 14(C) of the Negotiated Agreement we hereby determine to layoff in the Secretary 2 bargaining unit classification in the Public Works Department in inverse order of seniority Secretary 2 Darlene R. Taylor, effective 2/23/13, 12:00 a.m. RESOLUTION 13-014, ATTACHED PUBLIC WORKS DEPARTMENT Walters moved and Pizzino seconded a motion whereas, as a result of the elimination of the Ohio state estate tax and reduction of other State general fund monies, there are insufficient funds to maintain the current of projected levels of staffing and operations in the Park Division of the Public Works Department. Be it resolved that we hereby determine that it is necessary to lay off non-bargaining unit employees in the Park Division of the Public Works Department. Be it further resolved that, pursuant to ORC Section 511.10 or other law, we hereby layoff Michael W. Danner, Jackson Township Park Maintenance and Programming Supervisor, effective 2/23/13, 12:00 a.m. Walters moved and Hawke seconded a motion to adjourn. James Walters Randy Gonzalez Page 6 of 6 February 12, 2013