RECORD OF PROCEEDINGS
The minutes of the meeting held December 30, 2025.
PRESENT WERE TRUSTEES JOSEPH RABATIN, JIM MILLER, AND DANIEL HODGE: AND FISCAL OFFICER VALORIE LEWIS
Also present were:
Jim Zimmerman
Mr. Daniel Hodge called the regular meeting to order at 4:40 pm.
The Board said the Pledge of Allegiance.
The Board signed checks and po’s.
A motion to approve the December 4, 2025 regular meeting minutes was made by Mr. Jim Miller and seconded by Mr. Joseph Rabatin with Mr. Daniel Hodge concurring.
Discussion was held regarding the damage charges from Brightspeed. After discussion Mr. Joseph Rabatin stated he would draft a letter informing Brightspeed that the Board will pay these invoices but that they must mark the pedestals with reflective tape or flags because they are green and or gray and cannot be seen when mowing the ditches. If not marked or flagged we will not pay for further damage.
A motion to approve damage billing to Brightspeed for $2,162.56 and $862.63 was made by Mr. Joseph Rabatin and seconded by Mr. Jim Miller with Mr. Daniel Hodge concurring.
A motion to approve Resolution 29-2025 as follows was made by Mr. Daniel Hodge.
WHEREAS, the Board of Trustees approve all then and now purchase orders dated December 5, 2025 through December 30, 2025 totaling $17,131.18.
It was seconded by Mr. Joseph Rabatin.
A roll call vote was taken:
Daniel Hodge YES
Joseph Rabatin YES
Jim Miller YES
A motion to pass a resolution approving permeant appropriations for 2026 as follows was made by Mr. Joseph Rabatin.
RECORD OF PROCEEDINGS
Page #2 of December 30, 2025 mins.
General Fund $ 525,770.00
Motor Vehicle $ 145,000.00
Gasoline Tax $ 320,000.00
Road & Bridge $ 955,900.00
Fire District $ 1,675,300.00
Permissive Motor Veh $ 116,500.00
Park Revenue Fund $ 5,900.00
Total $ 3,744,370.00
It was seconded by Mr. Jim Miller.
A roll call vote was taken:
Joseph Rabatin YES
Jim Miller YES
Daniel Hodge YES
A motion to approve receipts totaling $32,789.52 and warranty 13472 – 13507 totaling $49,635.22 and financial reports as submitted was made by Mr. Daniel Hodge and seconded by Mr. Joseph Rabatin with Mr. Jim Miller concurring.
Mr. Daniel Hodge informed the Board that the Department would be going through ISO testing and need to replace the dry hydrant signs.
A motion to approve up to $1,500.00 for dry hydrant signs was made by Mr. Jim Miller and seconded by Mr. Joseph Rabatin with Mr. Daniel Hodge concurring.
A motion to approve the Kidron Fire Department contract for $5,800.00 which includes Vine, Bixler, and the Route 57 corridor in addition to the area they already cover was made by Mr. Daniel Hodge and seconded by Mr. Joseph Rabatin with Mr. Jim Miller concurring.
Mr. Joseph Rabatin stated he appreciated working with Mr. Daniel Hodge for the last 12 years and for his 20 years of service to the Township. Mr. Jim Miller also stated he appreciated work with Mr. Hodge and his help over the years.
RECORD OF PROCEEDINGS
Page #3 of December 30, 2025 mins.
The organizational meeting with the regular meeting to follow will be held Thursday, January 8, 2025 at 6:45 pm at the Apple Creek Fire Station.
A motion to adjourn at 5:11 pm was made by Mr. Joseph Rabatin and seconded by Mr. Jim Miller with Mr. Daniel Hodge concurring.