RECORD OF PROCEEDINGS

Similar documents
RECORD OF PROCEEDINGS

BOARD OF SUPERVISORS MEETING MINUTES December 4, 2017

SPECIAL SESSION. March 21, 2018

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints.

RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES. August 3, 2009

PRAIRIE TOWNSHIP ZONING COMMISSION MEETING MINUTES: JANUARY 22, 2019

Village of Princeville Minutes of the Regular Board Meeting February 5, :00 p.m.

CHAPIN TOWN COUNCIL REGULAR MEETING MINUTES. 6:00 P.M. or Upon Completion of the Public Hearing 157 NW Columbia Ave, Chapin

SUMMARY OF MINUTES FINANCE COMMITTEE. 4:30 p.m., Monday, October 10, 2016 COMMITTEE ROOM. Room 239, City Hall

MINUTES OF PROCEEDINGS

RECORD OF PROCEEDINGS

CITY COUNCIL CITY OF RICHMOND HEIGHTS, MISSOURI. REGULAR MEETING, June 15, 2015

GOLDEN TOWNSHIP March 13, 2012 Regular Board Meeting 7:30 pm Golden Township Hall

REGULAR SESSION. October 11, 2018

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

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

MINUTES WINNETKA VILLAGE COUNCIL REGULAR MEETING September 6, 2011

Public hearing to adopt Ordinance 1375 C.S. amending Title 15, Buildings and Construction, of the Martinez Municipal Code

City of Grand Island Tuesday, July 23, 2013 Council Session

CORRESPONDENCE: - Henry Ford Enhance - June quarterly meeting invitation Co. Chapter MTA Correspondence read & filed

MINUTES OF PROCEEDINGS

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR MEETING SEPTEMBER 6, 2016

ARTICLE 905 Street Excavations. EDITOR S NOTE: Resolution , passed February 3, 2009, established street excavation fees.

Minutes of the Board of Licking Township Trustees, Regular Meeting held at the Fire Co., Station 3, Jacksontown, OH at 7:30pm on May 21, 2012.

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

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election

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

MINUTES OF PROCEEDINGS

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

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

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

Lower Bucks County Joint Municipal Authority

Town of Holly Springs Town Council Meeting Agenda Cover Sheet

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

VILLAGE OF COLUMBIAVILLE REGULAR COUNCIL MINUTES HELD ON FEBRUARY 19, PINE ST. COLUMBIAVILLE MI 48421

CROCKERY TOWNSHIP BOARD MEETING MINUTES REGULAR MEETING HELD ON SEPTEMBER 9, 2013

Violet Township Board of Trustees. June 18, Regular Meeting

MINUTES. City Council of the City of Jeffersonville Monday, August 12, 2013, 6:00 p.m. City Hall, Jeffersonville, GA

REGULAR MEETING JANUARY 16, 2014

RECORD OF PROCEEDINGS

TOWN OF PALM BEACH. Town Clerk s Office SUMMARY OF ACTIONS TAKEN AT THE TOWN COUNCIL MEETING HELD ON TUESDAY, FEBRUARY 11, 2014

February 20, :00 p.m.

City of Mesquite, Texas

EVESHAM MUNICIPAL UTILITIES AUTHORITY. Meeting Minutes from December 7, 2016

This is a regularly scheduled public meeting of the Rochelle Park Library Board of Trustees and notices thereof have been given by the following:

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

Ocean County Board of Chosen Freeholders

MINUTES NORTH IOWA AREA COMMUNITY COLLEGE BOARD OF DIRECTORS. Regular Board Meeting December 21, 2017

BOARD OF SUPERVISORS MEETING MINUTES November 6, 2017

1. CALL TO ORDER: The regular meeting of the Common Council of the Village of Shelby was called to order at 6:32 P.M. by President Paul Inglis.

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

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 18, 2017

BOARD OF SELECTMEN TOWN OF DOVER-FOXCROFT MONDAY, SEPTEMBER 24, 2018 ~ 6:30 PM DOVER-FOXCROFT MUNICIPAL BUILDING MEETING ROOM MINUTES

Beaver Township Regular Board Meeting Minutes

REGULAR MEETING BELVEDERE CITY COUNCIL MARCH 11, 2013, 5:45 P.M. CITY HALL CONFERENCE ROOM I & COUNCIL CHAMBERS 450 SAN RAFAEL AVENUE, BELVEDERE, CA

Public Comment: Supervisor Vera welcomed resident Judy Easley to the meeting.

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

Jefferson County Commissioner Meeting Minutes February 13, 2012

Tooele City Council Business Meeting Minutes. Since Chairman Pruden was excused from the meeting Councilman Pratt acted as the Chair of the meeting.

GIAMPO Policy Board Tuesday, July 22, 2014 Regular Session

Regular Meeting June 19, 2017

City of Ocean Shores Regular City Council Meeting

Supervisor Vera reported Assessor Brenczewski had a family commitment this evening and Commissioner Maffeo is out on medical leave.

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 17, 2018

MINUTES OF MEETING BRANDY CREEK COMMUNITY DEVELOPMENT DISTRICT

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: KENT C. CAUDLE, VICE CHAIRMAN

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

June 08, Guests: Todd Wixson - Leslie Fire Department & Matt Chalmers - 4H Leader.

Butler County Sheriff s Office District #6 Hanover Township Contract Cars Monthly Report for March 2014

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue

COUNCIL AGENDA. November 20, :00 p.m. COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

Village of Ellenville Board Meeting Monday, June 13, Mayor Jeffrey Kaplan Deputy Mayor Raymond Younger. Trustee Francisco Oliveras

CITY OF GARDNER, MASSACHUSETTS CITY COUNCIL FINANCE COMMITTEE MEETING Wednesday December 12, :00 PM City Council Chamber - City Hall AGENDA

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

City of Plano June 2009 Ordinances and Resolutions

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING JULY 26, 2010

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

SPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 27, 2018 ORGANIZATIONAL MEETING

MINUTES ALPINE TOWNSHIP BOARD REGULAR MEETING MAY 19, 2014

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m.

Guests: Karl A. Bolognese, Karen Chandler, Dan Miller, Chris Kline, Gene and Mary Lou Bossler, Jim Schoellkopf, Jr.

RECORD OF PROCEEDINGS

FORD COUNTY COMMISSIONERS MEETING MINUTES REGULAR MEETING OF September 18, 2017 MEETING NUMBER COMMISSION CHAMBERS 3:30 P.M.

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below:

South Hanover Township Board of Supervisors 161 Patriot Way Hershey, PA Tuesday, November 14, 2017

VILLAGE OF CARROLLTON COUNCIL. January 11, 2016 at 7:00 o clock P.M.

BLAIR TOWNSHIP BOARD OF TRUSTEES. Regular Meeting January 10, :00 P.M. APPROVED

APRIL 27, :00 p.m. See attached list for other citizens. No one from the media was in attendance.

Approval of the Minutes: Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL Tuesday, January 9, 2018

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 10, 2015 MINUTES

Monday, February 2, 2015

CITY COUNCIL CITY OF RICHMOND HEIGHTS MISSOURI. REGULAR MEETING, October 1, 2018 ANNOUNCEMENTS

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

Hiram Township. Hiram Township Trustees Meeting Minutes. October 18, 2016 at 7:00 PM at Hiram Township Townhall

City of Fayetteville, Arkansas

President Turry offered thanks to Trustee Elster for serving as President Pro- Tem in his absence.

Regular City Council Meeting November 9, 2009

DRAFT PROCEEDINGS OF THE MURRAY COUNTY BOARD OF COMMISSIONERS MURRAY COUNTY GOVERNMENT CENTER SLAYTON, MINNESOTA November 19, :30 a.m.

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON JULY 19, 2016

Transcription:

Chairman Steve Kennedy called this meeting of the Prairie Township Board of Trustees to order on March 28, 2018 at 7:00 p.m. with Trustee Doug Stormont and Trustee Cathy Schmelzer present. Randi Good, HR/Operations Coordinator, Fire Chief Chris Snyder and Assistant Fire Chief Allen Scott were also in attendance (See attached sign in sheet for a complete list of additional attendees). Mr. Kennedy led the Pledge of Allegiance. Approval of Minutes March 14, 2018 Regular Meeting Minutes Mr. Kennedy moved to approve the March 14, 2018 regular meeting minutes. Mr. Stormont seconded. The votes were as follows: Mr. Stormont, Aye; Mr. Kennedy, Aye; Mrs. Schmelzer, Aye. The meeting minutes for the March 14, 2018 regular meeting were approved. Report from the Franklin County Sheriff s Office Deputy Hatfield spoke before the Board and summarized criminal activity that occurred over the past two weeks and was available to take questions from the audience. Fiscal Officer s Report Approval of Warrant Payroll This week s warrants list detailed payments to 73 vendors summing $125,991.70. Approximately 42% of this total is comprised of payment to the City of Grove City for dispatching services for January through March in the amount of $52,998.80. Dan requested the Board s approval to pay all items on this week s warrant list summing $125,991.70 along with this week s payroll of $248,893.48 for a total cash disbursement of $374,885.18. Mr. Kennedy motioned so moved. Mr. Stormont seconded. The votes were as follows: Mr. Stormont, Aye; Mr. Kennedy, Aye; M rs. Schmelzer, Aye. Motion passed. Standing Business: Fire Department Memorandum of Understand ing with Battelle Chief Snyder asked the Board to approve the annual Memorandum of Understanding between Battelle and Prairie Township and authorize him to execute the agreement. The agreement outlines working expectations for cooperation between Battelle and the Fire Department. Mr. Kennedy moved that the Board approve the annual Memorandum of Understanding with Battelle, which contains guidelines for cooperation between Battelle and the Fire Department, and authorize the Fire Chief to the execute the necessary documents. Mr. Stormont seconded. The votes were as follows: Mr. Stormont, Aye; Mr. Kennedy, Aye; M rs. Schmelzer, A ye. Motion passed. GSA Federal Supply Schedule Purchase Order Chief Snyder asked the Board to approve the updated GSA (Government Services Administration) Federal Supply Schedule Purchase Order for their Verizon Wireless Services and authorize the Fire Chief to execute all necessary documents. We renew this agreement annually. 1

Mr. Kennedy moved that the Board authorize the Fire Chief to update the current GSA Federal Supply Schedule Purchase Order for the Verizon Wireless Services and execute the necessary documents. Mr. Stormont seconded. The votes were as follows: Mr. Stormont, Aye; Mr. Kennedy, Aye; M rs. Schmelzer, A ye. Motion passed. Renovation Expenditures Chief Snyder asked the Board to approve an additional $35,000.00 to TRG for renovation costs to station 241. This is in addition to the $25,000 that was approved in October 2017. In addition Chief Snyder sought the approval of $17,000.00 to the Bradley Company for office furniture. This should complete the renovation project under budget from the $100,000.00 that was previously approved, totaling $95,475.00. Mr. Kennedy moved that the Board approve an additional $35,000.00 to TRG for renovation costs and $17,000.00 to Bradley Company for office furniture for Station 241. Mr. Stormont seconded. The votes were as follows: Mr. Stormont, Aye; Mr. Kennedy, Aye; M rs. Schmelzer, A ye. Motion passed. IT Purchases Chief Snyder asked the Board to approve the expenditure of $103,891 to 7 different vendors for hardware and software costs for the fire department. Nearly $60,000 was earmarked in our dispatching transition plan of 2017. Chief Snyder also asked that the Board authorize the Chief to execute all of the necessary agreements and scope of work associated with each of the following vendors. This will be a Fire Capital expenditure. Dell for Computers $36,955.00 B&H for Monitors $2,095.00 PARR for Mounting Hardware $6,094.00 ESO for Fire & Medic Software $31,233.00 Grove City for CAD Software $12,505.00 MCPC for Office 365 Licenses $10,509.00 CDW for Office 2016 Upgrade $4,500.00 Mr. Kennedy moved that the Board approve an expenditure of $103,891.00 to 7 different vendors, as submitted, and authorize the Fire Chief to execute the necessary documents and scope of work. Mr. Stormont seconded. The votes were as follows: Mr. Stormont, Aye; Mr. Kennedy, Aye; M rs. Schmelzer, A ye. Motion passed. GovDeals Chief Snyder asked the Board to approve posting no longer needed office furnishings and IT related items for sale on GovDeals. Mr. Kennedy moved that the Board approve posting office furnishings and IT related items on GovDeals. Mr. Stormont seconded. The votes were as follows: Mr. Stormont, Aye; Mr. Kennedy, Aye; Mrs. Schmelzer, A ye. Motion passed. Community Center No items. Roads, Cemeteries, and Parks Department 2018 Sidewalk Program (13-18) Ms. Good asked the Board to adopt a resolution declaring its intent to proceed with this year s sidewalk program, setting a public hearing for the program and approving advertisement of the hearing. The public hearing will be held at 7:00 p.m. on May 9, 2018. Owners of the properties where these sidewalks are 2

located will receive a registered letter before the public hearing. Mr. Kennedy moved that the Board adopt Resolution 13-18 A Resolution declaring intent to repair certain sidewalks and levy special assessments, to set a public hearing at which the Board will hear comments about said repairs and to authorize advert isement of the public hearing. Mr. Stormont seconded. The roll call votes were as follows: Mr s. Schmelzer, Aye; Mr. Stormont, Aye; Mr. Kennedy, Aye. Motion passed. 2018 Sidewalk Contractor Ms. Good recommended the Board approve Berkshire Boys Inc. for the 2018 Sidewalk Program. The cost for 4 sidewalk removed and replaced is 31.00 per linear foot. The cost for 6 sidewalk removed and replaced is 33.00 per linear foot. The cost for curb and gutter removed and replaced is 38.00 per linear foot. The cost of concrete drive approach removed and replaced is 64.00 a square yard. The township requested pricing from three vendors and only one responded. Mr. Kennedy moved that the Board approve entering into an agreement with Berkshire Boys, Inc. for the 2018 sidewalk program and authorize the Service Director to execute the necessary paperwork. Mr. Stormont seconded. The votes were as follows: Mr. Stormont, Aye; Mr. Kennedy, Aye; M rs. Schmelzer, A ye. Motion passed. Task Order GRSC Phase II Renderings Ms. Good asked the Board to approve a task order under the Township s Master Services Agreement with Stantec Consulting for preparation of renderings for the planned TOPS field, which is the centerpiece of Phase II of the Galloway Sports Complex project. The cost of this Task Order is $5,590.00. As you know, the Township will pursue initial work toward the estimated $1.8MM project using $500,000 with some expected, but limited, Township match out of the Parks Capital Fund. This expenditure will be part of that match. Funding beyond this initial stage will be provided through the fundraising efforts of the Prairie Community Fund. Mr. Kennedy moved that the Board approve the proposed Task Order for Stantec Consulting for preparation of renderings of the planned TOPS recreation field and related improvements and authorize the Township Administrator to execute the agreement. Mr. Stormont seconded. The votes were as follows: Mr. Stormont, Aye; Mr. Kennedy, Aye; Mrs. Schmelzer, Aye. Motion passed. Mulch Purchase Ms. Good recommended the Board approve the purchase of mulch for the West Broad Street Streetscape medians. Mr. McAninch recommended we buy the mulch from Buckeye Resources for a cost of $21.50 per cubic yard, delivered. The loads of mulch come in semi-trucks 70 yards at a time. The cost per semitruck is $1,505.00 I would like to ask the Board s permission to purchase this mulch just as Mr. McAninch does salt on an as needed basis without coming back to the board each time knowing that you have already approved the cubic yard price. Mr. Kennedy moved that the Board approve the purchase of mulch for West Broad Street at a cost of $21.50 per cubic yard. Mr. Stormont seconded. The votes were as follows: Mr. Stormont, Aye; Mr. Kennedy, Aye; Mrs. Schmelzer, Aye. Motion passed. Pay Request #4 Concession Stand Ms. Good recommended the Board approve pay request # 4 for the GRSC Concession Stand to LeVeck Commercial Construction & Development in the amount of $105,749.80. This pay request is for Concrete Material and Labor, Masonry Material and Labor, Rough Carpentry Labor, Metal Roof Material and Labor, Siding & Trim Material and Labor, Doors and Hardware Labor, Coiling Door Material and Labor, Signage 3

Material, Plumbing Labor, HVAC Material and Labor, Electrical Material and Labor, Earthwork Material and Labor, Project Management, Temporary Facilities and General Conditions. Mr. Kennedy moved that the Board approve Pay Application #4 for the Galloway Sports Complex to LeVeck Commercial Construction & Development in the amount of $105,749.80. Mr. Stormont seconded. The votes were as follows: Mr. Stormont, Aye; Mr. Kennedy, Aye; Mrs. Schmelzer, Aye. Motion passed. Building and Zoning: Part- Time Zoning Assistant Hours Ms. Good asked the Board authorize an increase in Cassady Critchfield s work hours to 1500 hours per year. These hours were presented as part of the 2018 budget and included in the 2018 appropriations. She worked 921.26 hours in 2017. Mr. Kennedy moved that the Board authorize 1500 work hours per year for Cassady Critchfield. Mr. Stormont seconded. The votes were as follows: Mr. Stormont, Aye; Mr. Kennedy, Aye; Mrs. Schmelzer, Aye. Motion passed. Zoning Specialist Step Increase Ms. Good asked the Board to approve an increase to step 3 for Alicia Armentrout, effective April 1, 2018. The increase will take Alicia from $21.00 per hour to $22.00 per hour. Mr. Kennedy moved that the Board approve the step 3 increase for Alicia Armentrout to $22.00 p er hour, effective April 1, 2018. Mr. Stormont seconded. The votes were as follows: Mr. Stormont, Aye; Mr. Kennedy, Aye; Mrs. Schmelzer, Aye. Motion passed. Administration Nuisance Cases No one was in attendance to speak on behalf of the properties. Mr. Kennedy move that the Board adopt Resolution NU-45-18 A Resolution declaring nuisance and ordering abatement at 5272 Beacon Hill Road. Mr. Stormont seconded. Roll call votes were as follows: Mrs. Schmelzer, Aye; Mr. Stormont, Aye; Mr. Kennedy, Aye. Motion passed. Mr. Kennedy moved that the Board adopt Resolution NU-46-18 A Resolution declaring nuisance and ordering abatement at 4680-4682 Beacon Hill Road. Mr. Stormont seconded. Roll call votes were as follows: Mrs. Schmelzer, Aye; Mr. Stormont, Aye; Mr. Kennedy, Aye. Motion passed. Mr. Kennedy moved that the Board adopt Resolution NU-47-18 A Resolution declaring nuisance and ordering abatement at 298 North Murray Hill. Mr. Stormont seconded. Roll call votes were as follows: Mrs. Schmelzer, Aye; Mr. Stormont, Aye; Mr. Kennedy, Aye. Motion passed. Mr. Kennedy moved that the Board adopt Resolution NU-50-18 A Resolution declaring nuisance and ordering abatement at 220 Postle Boulevard. Mr. Stormont seconded. Roll call votes were as follows: Mrs. Schmelzer, Aye; Mr. Stormont, Aye; Mr. Kennedy, Aye. Motion passed. Mr. Kennedy moved that the Board adopt Resolution NU-53-18 A Resolution declaring nuisance and ordering abatement at 6561 Hall Road. Mr. Stormont seconded. Roll call votes were as follows: Mrs. Schmelzer, Aye; Mr. Stormont, Aye; Mr. Kennedy, Aye. Motion passed. Second Reading and Adoption (HR 01-18) ROW Regulations and Guidelines 4

Ms. Good asked the Board adopt Resolution HR 01-18. This resolution establishes the Prairie Township Right-of-Way Regulations and Guidelines for Excavation/Construction Permits. This resolution will address items, such as advertisement benches, placed in rights-of-way, parking pads along streets with no curbs, update excavation and construction requirements and fees and penalties. In addition, the Township has witnessed recent occurrences where wireless providers and companies build infrastructure to support wireless equipment and have sought to install these facilities in the right-of-way. This resolution will place regulations on the placement of such wireless communication facilities and the excavations located in the right-of-way. Violation of this resolution may result in a civil fine. Mr. Kennedy moved that the Board adopt Resolution HR 01-18 A Resolution establishing Right-of- Way regulations in the Township, i ncluding requirements for excavation and wireless communications facilities located in the Right-of-Way Mr. Stormont seconded. Roll call votes were as follows: Mrs. Schmelzer, Aye; Mr. Stormont, Aye; Mr. Kennedy, Aye. Motion passed. Second Reading and Adoption (HR-02-18) LHR Citation Ms. Good asked the Board to adopt Resolution HR 02-18. This resolution revises the Prairie Township Limited Home Rule Citation Form. After discussions with the Franklin County Municipal Court, revisions were necessary to the form. A citation form is needed in a limited home rule township in order to impose civil fines for any violations of the resolution. Mr. Kennedy moved that the Board adopt Resolution HR-02-18 A Resolution revising Prairie Township Limited Home Rule Citation Form. Mr. Stormont seconded. Roll call votes were as follows: Mrs. Schmelzer, Aye; Mr. Stormont, Aye; Mr. Kennedy, Aye. Motion passed. Second Reading and Adoption (HR 03-18) Transient Vendor/Do Not Knock Ms. Good asked the Board to read a resolution into the record, by title only. This resolution establishes transient vendor regulations and a Do Not Knock Registry and related procedures and penalties. This resolution organizes the transient vendor regulations and the Do Not Knock Registry regulations into one limited home rule Resolution. Vendors must register with Prairie Township, paying a $150.00 fee, can only go door to door during certain time periods, and will face a civil fine if they violate any regulations in this resolution. Mr. Kennedy moved that the Board adopt Resolution HR 03-18 A Resolution establishing transient vendor regulations and a do no knock registry and related procedures and penalties. Mr. Stormont seconded. Roll call votes were as follows: Mrs. Schmelzer, Aye; Mr. Stormont, Aye; Mr. Kennedy, Aye. Motion passed. 2018 Permanent Appropriations Ms. Good presented the 2018 permanent appropriations for adoption. Mr. Kennedy moved that the Board approve the 2018 permanent appropriations as presented and authorize the Township Administrator to file with the County Auditor. Mr. Stormont seconded. The votes were as follows: Mr. Stormont, Aye; Mr. Kennedy, Aye; Mrs. Schmelzer, Aye. Motion passed. 2018 Sheriff s Contract Ms. Good asked the Board to approve the 2018 Police Service Agreement with the Franklin County Sheriff s Office. This agreement sets the terms for police services in the Township and is valid January 1, 2018 through December 31, 2018. In 2017, the annual cost was $71,101.45 a month ($853,471.96 a year). The cost for 2018 is $74,039.33 a month ($888,471.96 a year). This is a 4% increase. This contract has increased 11.4% total over the last 5 years. 5

Mr. Kennedy moved that the Board approve the 2018 Police Service Agreement with the Franklin County Sheriff s Office. Mr. Stormont seconded. The votes were as follows: Mr. Stormont, Aye; Mr. Kennedy, Aye; Mrs. Schmelzer, Aye. Motion passed. 2017 Township Report Copies of the 2017 Township Report were distributed prior to the meeting. Ms. Good asked the Board to approve the report for distribution. Mr. Kennedy move that the Board approve the 2017 annual Township Report as submitted and authorize its distribution. Mr. Stormont seconded. The votes were as follows: Mr. Stormont, Aye; Mr. Kennedy, Aye; Mrs. Schmelzer, Aye. Motion passed. Hellbranch Trail Easement and MOU The Board previously authorized Township Administrator Tracy Hatmaker to execute the Hellbranch multiuse trail easement and easement MOU. Mr. Hatmaker was out of the office and the documents needed execution before his return. Ms. Good asked the Board to authorize Trustee Kennedy s March 27, 2018 singing of the documents. Mr. Stormont moved that the Board authorize Chairman Steve Kennedy s March 27 signing of the Hellbranch multi-use trail easement and easement MOU. Mr. Kennedy seconded. The votes were as follows: Mr. Stormont, Aye; Mr s. Schmelzer, Aye; Mr. Kennedy, Aye. Motion passed. Old Business None New Business Questions were raised and a brief discussion was had regarding the upcoming town meeting at Westland High School where staff from the Franklin County Water and Sewer will be holding an informational meeting on water rates. They will be available to take questions during this meeting. Public Comment A resident asked what can be done when a car is parked on sidewalks. Deputy Hatfield replied that residents should call the non-emergency line for the Sheriff s Department and they will respond. Announcements None Adjournment Meeting adjourned at 7:35 p.m. Chairman Steve Kennedy 6

Fiscal Officer Dan McCardle 7