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

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

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

Mr. Stoll called for anyone who would like to speak for/or against this matter. Mr. Stoll closed the public comment portion of the hearing.

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

NOTICE OF ELECTION. The polls for said election will be open at 6:30 a.m. and remain open until 7:30 p.m. of said day.

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

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

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

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

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

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON SEPTEMBER 10 18

Chapter 4 - Other Appointive Officers

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

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

SPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 27, 2018 ORGANIZATIONAL MEETING

PLAIN TOWNSHIP BOARD OF TRUSTEES Easton St. NE Page 1 of 10 Canton, OH December 12, 06 WORK SESSION

MINUTES OF MEETING HELD SEPTEMBER 9, 2013

PLAIN TOWNSHIP BOARD OF TRUSTEES Regular Easton St. NE Page 1 of 14 Canton, OH January 10, 06 EXECUTIVE SESSION:

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

John Arnold called the regular meeting to order.

HOUSE ENROLLED ACT No. 1264

Minutes DEFIANCE TOWNSHIP TRUSTEES October 28 th, 2014 MEETING

Chapter 12 Erosion Control Regulations

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

BY-LAWS BRITTANY PLACE HOMEOWNERS ASSOCIATION, INC

SPRING LAKE TOWNSHIP SCOTT COUNTY, MINNESOTA ORDINANCE NO An Ordinance Regarding Lawn Maintenance and the Eradication of Noxious Weeds

BY-LAWS OF BLOCK 27 LAKE LOT OWNERS ASSOCIATION, INC. ARTICLE I. BY-LAWS

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 JULY 24, 2018

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

As Introduced. 131st General Assembly Regular Session H. B. No

ARTICLE 10: ADMINISTRATION AND ENFORCEMENT OF ORDINANCE

STARK COUNTY COMMISSIONERS MINUTES

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

FRIDLEY CITY CODE CHAPTER 402. WATER, STORM WATER AND SANITARY SEWER ADMINISTRATION

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON JANUARY 31 17

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH REGULAR COUNCIL MEETING OF October 13, :00 PM

KEARNEY CITY COUNCIL

CHAPTER 29 DRAINAGE AND DITCHES

PROPOSED TAX LEVY NORTON CITY SCHOOL DISTRICT. A majority affirmative vote is necessary for passage.

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

RECORDS RETENTION SCHEDULE (RC-2)

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

VILLAGE OF JOHNSON CITY

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

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

BYLAWS ARTICLE I. CREATION AND APPLICATION

BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC.

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

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

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG

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

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

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

93.01 GENERAL INFORMATION

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

REGULAR SESSION OF THE ASHTABULA COUNTY BOARD OF COMMISSIONERS

(Use this form to file a local law with the Secretary of State.)

Column B Taxable Value (35% of Column A) 9) The requested change in value is justified for the following reasons:

Rootstown-Kent Joint Economic Development District Contract

RESOLUTIONS PASSED JANUARY 23, 2018

CHAPTER 18 SEWERS AND SEWAGE DISPOSAL PART 1 PUBLIC SANITARY SEWER COLLECTION SYSTEM

Sheffield-Sheffield Lake City Schools Board of Education Agenda

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

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

2014 ORDINANCE AND RESOLUTIONS

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

FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP

CITY OF NORTH RIDGEVILLE LEGISLATIVE BULLETIN

SPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 13, 2018 MINUTES

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

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

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

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

MARCH MEETING OF THE COUNTY BOARD. Office of the County Auditor/Treasurer of Kandiyohi County, Willmar, Minnesota.

WALDEN HOMEOWNERS ASSOCIATION, INC.

Transcription:

Page 1 of 10 The Board of Lake Township Trustees met in regular session at 6:30 p.m. at 12360 Market Avenue North, Hartville, Ohio with the following members present: John Arnold, President Jeremy Yoder, Vice President, Member Also Present: Robert Moss Dale McCutcheon David Picard Sam Miller Joy Dingman Mike Stepic Jonathan Dent John Arnold called the regular meeting to order. 18-241 A resolution was made by John Arnold approving the minutes of June 11, 2018 meeting as submitted. Seconded by. Roll call votes were: 18-242 A resolution was made by John Arnold authorizing processing and payment of payroll for June 29, 2018. Seconded Jeremy Yoder. Roll call votes were: 18-243 A resolution was made by John Arnold approving Financial (Fund Status and Cash Flow Summary by Fund) Reports as of June 25, 2018 reports will be attached to the minutes and made a part thereof. Seconded by Jeremy Yoder. Roll call votes were: 18-244 A resolution was made by John Arnold authorizing all EXPENDITURES as of June 25, 2018 in the amount of $122,027.60 reports will be attached to the minutes and made a part thereof. Seconded by Jeremy Yoder. Roll call votes were:

Page 2 of 10 CORRESPONDENCE 1. Buckeye Energy Brokers, Inc. information about their services regarding energy aggregation programs 2. Stark County Schools Council of Governments information about rates and premiums 3. Ohio Deferred Compensation June 2018 Employer Newsletter 4. Stark Soil and Water Conservation District request for survey participation 5. Stark County Township Association Muskingum Water Shed/draft letter, seeking input and comments 6. Chris Geiser concerns regarding speeding in St. Ives 7. U.S. Bankruptcy Court -- Federal Case No. 18-10814 EV Energy Partners L.P. 8. NEFCO June 2108 Agenda of the Regular Meeting of the General Policy Board 9. First Energy Corp storm drill testing 10. Ohio Department of Job & Family Services information regarding Unemployment Compensation Quarterly Tax Return; request to participated in the Occupational Employment Statistics (OES) program 11. Stark County Regional Planning Commission copy of correspondence sent regarding Kutinsky Estates; notice of Stark County Regional Planning Commission meeting on July 3 rd, 12. Ohio Township Association legislative alerts and information In reference to Correspondence No. 6 - The Trustees discussed that speed bumps are not an appropriate speed control option in an allotment. DEPARTMENT REPORTS Police Department None Road Department None Zoning Department None. Fire Departments/Fire Prevention Office None OLD BUSINESS: None

Page 3 of 10 NEW BUSINESS: 18-245 A resolution was made by John Arnold authorizing the Board and Fiscal Officer to execute the following Road Open Permits: D-18-20: Dominion East Ohio Larch Avenue (install long side service line) O-18-09: Mike Kochovski Mt. Pleasant St. NW (sanitary sewer hookup) O-18-10: Mike Kochovski Mt. Pleasant St. NW (water line hookup) Seconded by. Roll call votes were: John Arnold Jeremy Yoder 18-246 A resolution was made by John Arnold authorizing the Board to execute a cleaning agreement with Carol Brown DBA Carol Brown Cleaning Services commencing July 1, 2018 and continuing through June 30, 2019 with no price increase. Seconded by. Roll call votes were: 18-247 A resolution was made by John Arnold accepting the Landscape Quote from Quality Landscape Services and authorizing an expenditure for an initial cleanup and mulch and for continued monthly maintenance services for the remainder of the season at the Uniontown Police Department. Seconded by Jeremy Yoder. Roll call votes were: 18-248 A resolution was made by John Arnold accepting the request of Chief Batchik and authorizing an expenditure of $15.00 per night for lodging while attending a 1-week long New Chiefs Training class at the Ohio Peace Officer Training Academy in London, Ohio. Seconded by. Roll call votes were:

Page 4 of 10 18-249 Trustee Arnold moved the adoption of the following resolution: WHEREAS, the Board of Trustees for Lake Township Stark County, Ohio, is considering submitting the question of a renewal of a tax levy outside the ten (10) mill limitation in and for the Lake Township Road District, Lake Township, Stark County, Ohio as authorized by Ohio Revised Code Section 5705.19 (G); and, WHEREAS, Ohio Revised Code Section 5705.03 (B) requires the Stark County Auditor to certify the millage necessary, under the current tax valuation of the subdivision and the amount of revenue that will be produced by a proposed renewal tax levy, of one and one-quarter (1.25) mills, which is in excess of the ten mill limitation, for a period of five (5) years for the for the general construction, reconstruction, resurfacing, and repair of streets, roads, and bridges in Lake Township Road District, Stark County, Ohio, pursuant to Ohio Revised Code Section 5705.19 (G); and, WHEREAS, the Board of Trustees for Lake Township, Stark County, hereby requests the Stark County Auditor to certify the dollar amount that will be generated by a renewal of a 1.25 mill tax levy for the Lake Township Road District, Lake Township, for each tax year beginning with tax year 2019, to be first collected in calendar year 2020 and for the five (5) successive tax years being 2019, 2020, 2021, 2022 and 2023. NOW, THEREFORE, BE IT RESOLVED, that the Board of Trustees for Lake Township Stark County, Ohio, does hereby request the Stark County Auditor, pursuant to Ohio Revised Code Section 5705.03(B), to certify the current tax valuation of the subdivision and the dollar amount that will be generated by a renewal of a 1.25 mill levy for the Lake Township Road District, Lake Township, Stark County, Ohio at the General election to be held on November 6, 2018. Seconded by. Roll call votes were: John Arnold Jeremy Yoder The Board noted that this is renewal, it will not generate any additional money, nor will it cost the tax payers more money.

Page 5 of 10 18-250 A resolution was made by John Arnold authorizing the Fiscal Officer to make a onetime payment of $20,468.17 to the Stark County Schools Council of Governments making us an equal percentage owner of the Stark County Schools Council reserve balance which qualifies the Township for Premium Holidays pursuant to the Program Agreement Regarding Health Benefits of the Stark County Schools Council. Seconded by Jeremy Yoder. Roll call votes were: The Board noted that we are a member of the SCSCOG for the township s health insurance and by doing this the township will save approximately $100,000.00 and the participating employees will also receive 3 premium holidays. 18-251 A resolution was made by John Arnold authorizing the Board to execute the Agreement with the Village of Hartville, pursuant to Resolution No. 18-238, for the resurfacing of Cree Circle, Yuma Circle and the joint resurfacing of Hazel Street. Seconded by Jeremy Yoder. Roll call votes were: 18-252 A resolution was made by John Arnold accepting the June 20, 2018 Estimate No.371 from Marlboro Supply and authorizing an expenditure, for the Road Department, in the amount of $2,061.00 for the purchase of 60 of 30 pipe for the Nimishillen Church Road drainage project. Seconded by. Roll call votes were: The Board noted this is for the property just west of the Hartville Fire Department #2. The detention basin is full all the time because there is no way for the water to drain. The Road Department is working with the Stark County Engineer to alleviate this problem. In addition Nimishillen Church Road will be closed for 2 days starting Thursday June 28, 2018. 18-253 Trustee Arnold moved the adoption of the following resolution: WHEREAS, The Board of Lake Township Trustees, having been informed in writing that Canadian Thistle are growing on the lands in charge of Terrence and Rosemarie Rowles in this township, described as follows: Parcel 1901686 Map Routing # 19 024NE 04-4600.

Page 6 of 10 THEREFORE, BE IT RESOLVED that said Terrence and Rosemarie Rowles whose address is 11305 Merrimack Ave. NE, Hartville OH 44632 be notified by serving on him/her/them by certified mail with return receipt requested, a written copy of this resolution that said noxious weeds are growing on such lands and that they must be cut or destroyed within five (5) days after the service of such notice or show this Board cause why there is not need for doing so under Section 5579.05 of the Ohio Revised Code. Seconded by Jeremy Yoder. Roll call votes were: John Arnold Jeremy Yoder 18-254 A resolution was made by John Arnold pursuant to Ohio Revised Code Section 505.87, and based on, in part, from information and photos provided by the Zoning Administrator, the Board has determined that a nuisance does exist at 13360 Tippecanoe Avenue NW, Uniontown due to, but not limited to the owner's (Robert A. & Sandra L. Walters) maintenance of vegetation, garbage, refuse and other debris. Further resolving that the owner of such premises is hereby ORDERED to abate, control and remove the vegetation, garbage, refuse and other debris from said premises within seven (7) days after receipt of certified Notice to Abate Nuisance. If such vegetation, garbage, refuse and other debris is not abated, controlled or removed with seven (7) days, this board herby accepts the June 21, 2018 Estimate of Nichols Landscaping in the amount of $375.00 to provide for such abatement and/or control. Any expenses so incurred by this Board will be entered upon the tax duplicate and will be a lien upon the land from the date of entry. The property owner may contact this Board within seven (7) days and enter into an agreement with said Board providing for either party to the agreement to perform the abatement, control or removal. Seconded by Jeremy Yoder. Roll call votes were: 18-255 A resolution was made by John Arnold pursuant to Ohio Revised Code Section 505.87, and based on, in part, from information and photos provided by the Zoning Administrator, the Board has determined that a nuisance does exist at 13227 Lake Avenue, Hartville, due to, but not limited to the owner's (Michael T. Scherer) maintenance of vegetation, garbage, refuse and other debris.

Page 7 of 10 Further resolving that the owner of such premises is hereby ORDERED to abate, control and remove the vegetation, garbage, refuse and other debris from said premises within seven (7) days after receipt of certified Notice to Abate Nuisance. If such vegetation, garbage, refuse and other debris is not abated, controlled or removed with seven (7) days, this board herby accepts the June 21, 2018 Estimate of Nichols Landscaping in the amount of $375.00 to provide for such abatement and/or control. Any expenses so incurred by this Board will be entered upon the tax duplicate and will be a lien upon the land from the date of entry. The property owner may contact this Board within seven (7) days and enter into an agreement with said Board providing for either party to the agreement to perform the abatement, control or removal. Seconded by Jeremy Yoder. Roll call votes were: 18-256 Trustee Arnold moved the adoption of the following resolution: WHEREAS, it appearing to the Board of Lake Township Trustees that the notice heretofore provided for by Resolution No. 18-231 (Edward T. Kiss, Parcel #2201353 Quarter Section 07NW, Lake Township) adopted June 11, 2018, has been duly served by certified mail or by publication once in the a newspaper of general circulation in Stark County, Ohio, upon the person therein named, and that he has failed to cut or destroy the noxious weeds or show this Board cause why there is no need for doing so as required under Section 5579.05 of the Ohio Revised Code, by June 20,2018. THEREFORE, BE IT RESOLVED that _Nichols Landscaping Inc. whose address is P.O. Box 745, Hartville OH 44632 be employed by Lake Township Trustees for an amount not to exceed $350.00 for labor, material and equipment, to cut or destroy said noxious weeds, and that a written report be made by this Board to the auditor of Stark County of the cost of the labor, material and equipment and a proper description of the premises, as provided in Section 5579.06, 5579.07 and other provisions of the Revised Code of Ohio. The payment of said labor, material and equipment shall, upon approval of this Board, be paid out of the township general funds Seconded by Jeremy Yoder. Roll call votes were: John Arnold Jeremy Yoder

Page 8 of 10 18-257 A resolution was made by John Arnold accepting the June 25, 2018 request from the Lake Township Historical Society to waive the $200.00 Board of Zoning Appeals application fee necessary to apply for a variance for the location of a storage building at the Greentown museum location. Seconded by. Roll call votes were: MEETING REPORTS/MISCELLANEOUS Trustee Miller met with the Western Reserve Land Conservancy they are a group that writes grants to help municipalities obtain green space. They have a meeting with a local farmer who has some land he would like to turn into a park just to see if it s a feasible project. The Conservancy only takes on certain projects, if you have wet lands or certain environments they are more likely to be able to write grants. FISCAL OFFICER S REPORT 18-258 A resolution was made by John Arnold authorizing the Board and Fiscal Officer to sign all Purchase Orders, Vouchers, and Reconciliations. Seconded by. Roll call votes were: PUBLIC SPEAKS Dale McCutcheon 8525 Market Ave.; Mr. McCutcheon addressed the Board regarding the deplorable conditions at 8509 Market Ave. The owner, James Ward, passed away in April of 2017 and the property has been willed to his daughter and granddaughter, his son had been living there but has been evicted. There is no electric or water to the residence at this time, but there is a woman living there and he is concerned for her safety. Trustee Miller visited the property with the Zoning Administrator a couple of months ago and at that time the conditions did not warrant a zoning complaint. The Board stated they are not allowed to go onto the property, but they would have the Zoning Administrator go by the property again to see what can be addressed as a nuisance. As far as the wellbeing of the women living there, the Board advised him to contact the Stark County Sheriff, the Stark County Health Department and Adult Protective Services and see if they can all go out at the same time to evaluate the situation.

Page 9 of 10 The Board convened an executive session pursuant to ORC 121.22 (G)(1) to consider the appointment, employment, dismissal, discipline, promotion, demotion, or compensation of a public employee and to include the Trustees, Fiscal Officer and Police Chief. 18-259 A resolution was made by John Arnold to return from executive session at 7:32 p.m. Seconded by. Roll call votes were: 18-260 Trustee Arnold moved the adoption of the following resolution: WHEREAS, David Picard has been working for the Uniontown Police Department/Lake Township Trustees as a reserve officer since February of 2017, and WHEREAS, the Lake Township Board of Trustees desire to change his employment status with the township from reserve officer to full-time police officer/patrolman with the Uniontown Police Department, NOW, THEREFORE, BE IT RESOLVED by the Board of Trustees of Lake Township, Stark County, Ohio, as of July 1, 2018 David Picard s employment status will change from reserve officer to full-time police officer/patrolman with the Uniontown Police Department with an hourly rate change to $20.23 which is in accordance with the Probationary Patrolman rate under the Fraternal Order of Police Contract, and FURTHERMORE, all other provisions of the Lake Township Employee Handbook and/or the Fraternal Order of Police Contract shall apply to Mr. Picard as though he were a newly hired full-time Lake Township/Uniontown Police Department employee. This shall include a 1-year probation period beginning July 1, 2018. Seconded by Jeremy Yoder. Roll call votes were: John Arnold Jeremy Yoder 18-261 Resolution hiring Tyler J. Boiarski as a Reserve Officer for the Uniontown Police Department, effective July 1, 2018 at an hourly rate of $18.00 per hour, pursuant to the provisions contained in Resolution No. 13-230 adopted June 24, 2013 and subject to all provisions of the Lake Township Trustees, the Lake Township Employee handbook and contingent upon successful completion of a drug test and background check. Seconded by. Roll call votes were:

Page 10 of 10 The Board noted that they were going to wave the phycological testing for Tyler Boiarski due to his previous employment with the Uniontown Police Department. 18-262 A resolution was made by John Arnold to adjourn the meeting at 7:35 p.m. Seconded by Jeremy Yoder. Roll call votes were: Robert Moss, Fiscal Officer John Arnold, President Jeremy Yoder, Vice President, Member