Trustees

James W. Stewart

419-359-1576

Cell: 419-656-3243

jim@stewartcustomcoating.com

 

Scott Leber

419-465-2294

Cell: 419-706-5850

scottrods62@aol.com

 

Michael G Parker

567-205-0001 

Cell: 419-704-2549 

mgparker@bex.net

 

 

 

 

Copyright 2017 StatusMark and Oxford Township, Erie County, Ohio. All graphics, design, and illustrations within this website may not be reproduced in part or in whole without expressed written permission. All rights reserved.

     

ERIE COUNTY, OHIO USA

Do you have unwanted electronic equipment?

Help The Volunteer Center of Erie County by recycling your unwanted electronics. more information


 

Oxford Township, Erie County, Ohio USA

Regular Meeting Minutes

May 4, 2017

 

Pledge

President Scott Leber called the meeting to order at 8:00 pm with the Pledge of Allegiance.

Roll Call:

Roll call indicated that all Trustees were present, also present was Phillip David, Fiscal Officer/ Zoning Inspector and Road Superintendent David Kelley.

Minutes

Mr. Parker moved to accept the minutes for the April 20th meeting, Mr. Stewart seconded the motion. Roll was called, with all present voting yes; motion carried.

Guest

No guests were present.

Zoning Report:

Mr. David reported that he had issued two zoning permits since the last meeting;

  1. Chase Heyman Jr., 2810 Schaefer Rd. – 28 x 34 garage
  2. Andy Dunlap, 12298 Ransom Rd. – 40 x 50 pole barn

Mr. David reported that he had talked with Andy Griffin, Permit Coordinator for Salem Land representing the Nexus Gas Transmission Company about required permits for a main line shut-off valve being installed on Patten Tract. He said Mr. Griffin was in the process of forwarding site plans for the shut-off valve for him to review.

Road Superintendent

Mr. Kelley reported that he had worked on the Kimball properties finishing the property clean up. He said all stumps, rocks and the pile of dirt and debris have been hauled away, and once that was done the area was seeded to grass.

Mr. Kelley reported that the Ford 1 ton truck was in need of tires. He said after shopping around the best price he could find was Ziegler Tire in Norwalk, he said six tires installed was going to cost $950.16, using the Das government pricing. After some discussion, Mr. Parker moved to approve the purchase of 6 new tires for the Ford 1 ton truck from Zeigler Tire, Mr. Stewart seconded the motion. Roll was called, with all present voting yes; motion carried.

Mr. Kelley questioned if the Trustees wanted to buy new mulch for the flower beds around the complex buildings, he said it had been three years since the beds were done and the old mulch was getting faded and pretty thin in some areas. After some discussion the Trustees approved the purchase of mulch for the flower beds.

Trustees:

Mr. Leber said he didn’t have anything at this time.

Mr. Parker said he didn’t have anything at this time.

Mr. Stewart reported that the gift cards purchased for Owen Knupke for directing construction of the baseball storage building, and Jim Miester for his years of service on the Oxford Township Zoning Appeals Board, had been delivered. He said both men were appreciative of the gift.

Fiscal Officer.

Mr. David suggested to the Trustees that they consider moving some of the excess funds in the Fire Fund and depositing them in the StarOhio Savings Account where they will earn higher interest. After some discussion, Mr. Parker moved to transfer excess funds from the Fire Fund to the StarOhio Saving Account, Mr. Stewart seconded the motion. Roll was called, with all present voting yes; motion carried.

Communications

Communications were reviewed.

Old Business

Mr. Stewart said the outfield fence was on hold until the May 13th after the grants were awarded.

New Business

Mr. Parker moved to pay the bills in the amount of $4,412.65, Mr. Stewart seconded the motion. Roll was called, with all present voting yes; motion carried.

No further business, the meeting was adjourned.

 

Scott Leber, President                                    Phillip M. David, Fiscal Officer


Back to Meeting Minutes List