Record of proceedings December 5, 2019

RECORD OF PROCEEDINGS

The minutes of the meeting held December 5, 2019.

PRESENT WERE TRUSTEES BLAKE MEIER AND DANIEL HODGE: AND FISCAL OFFICER VALORIE LEWIS

Also present were:

            Tom Pukys                                        Merinda Keister       

Dave Compston                              

Mr. Blake Meier called the meeting to order at 7:00 pm.

A motion to approve the November 14 2019 regular meeting minutes was made by Mr. Daniel Hodge and seconded by Mr. Blake Meier.

Mr. Tom Pukys and Ms. Merinda Keister with Wayne Economic Development presented the Board with a revised Enterprise Zone Agreement with Preferred Airparts LLC to allow for a name change.

A motion to approve Resolution 31-2019 as follows was made by Mr. Blake Meier.

WHEREAS, the Board of Trustees of East Union Township met in regular session on December 5, 2019 at 7:00 pm in an open meeting pursuant to notice duly given in accordance with the provisions of Ohio’s Open Meeting Act:

     NOW THEREFORE IT IS RESOLVED, that the Board of East Union Township Trustees, Wayne County, Ohio, hereby approve to modify the Enterprise Zone Agreement with KSB Enterprises, LLC and Preferred Airparts LLC on a new 33,000 square foot building at its existing location to allow for the name change from KSB Enterprises, LLC to JAWS Enterprises LLC and Preferred Airparts LLC.  The Agreement is for a 50% real property tax abatement for 10 years (8 years remaining) to be initiated the first year the facility post-construction appears on the Wayne County property role.  In addition for a personal property exemption in the amount of 100% for a period of 10 years (8 years remaining) to be initiated in tandem with the real property abatement.

It was seconded by Mr. Daniel Hodge.

A roll call vote was taken:

            Blake Meier               YES

            Daniel Hodge           YES

The Fiscal Officer presented the Board with the November Grassroots Clipping.

RECORD OF PROCEEDINGS

Page #2 of December 5, 2019 mins.

The Fiscal Officer presented the Board with the OTARMA Update.

The Fiscal Officer presented the Board with the Rails to Trails newsletter and meeting notice.

The Fiscal Officer presented the Board with the Ohio Department of Liquor Control permit hearing request notice.  The Board approved not to request a hearing to protest liquor licenses.

A motion to approve and accept the Oath of Office and Bond of Mr. Joseph Rabatin for the four-year term beginning January 1, 2020 was made by Mr. Daniel Hodge and seconded by Mr. Blake Meier.

The Fiscal Officer informed the Board that she had an IT Company working on the issues with the compromised website and that they had found the issue and were working with Gate.com to try and get the site back up and running.

A motion to approve the indigent burial cost of $800.00 to Auble Funeral Home was made by Mr. Blake Meier and seconded by Mr. Daniel Hodge

A motion to pass Resolution 28-2019 as follows was made by Mr. Daniel Hodge.

A Resolution of Approval to amend the appropriations from one account to another within the fund:

From:   Account Number                     Amount           To:       Account Number         Amount

Fund:   GENERAL FUND

1000-760-740360-0000          $ 1,300.00       1000-110-313-0000    $  500.00

            Machinery, Equipment & Furniture               Uniform Accounting Network

                                                                                    1000-510-390-0000    $  800.00

                                                                                    Other – Purchased Services

            To cover first quarter UAN fees and an indigent burial.

It was seconded by Mr. Blake Meier.

A roll call vote was taken:

            Daniel Hodge           YES

            Blake Meier               YES

RECORD OF PROCEEDINGS

Page #3 of December 5, 2019 mins.

A motion to approve the service agreement with Kimble for a 2 yard dumpster with an every other week empty for $41.00 per month and a one time $75.00 delivery fee was made by Mr. Blake Meier and seconded by Mr. Daniel Hodge.

A motion to approve receipts totaling $25,755.06 warrants 9990 – 10033 totaling $50,080.12 and bank reconciliation and financial reports as submitted was made by Mr. Daniel Hodge and seconded by Mr. Blake Meier.

Assistant Chief Dave Compston presented the Fire Department report.

A motion to approve $432.81 in squad supplies was made by Mr. Daniel Hodge and seconded by Mr. Blake Meier.

A motion to approve $3,034.30 to upgrade the old power cot with extendable sides was made by Mr. Blake Meier and seconded by Mr. Daniel Hodge.

A motion to approve the purchase of an air bottle storage rack for $1,261.00 was made by Mr. Blake Meier and seconded by Mr. Daniel Hodge.

A motion to approve Resolution 30-2019 as follows was made by Mr. Blake Meier.

WHEREAS, the Board of Trustees approve to request from the Wayne County Prosecutor’s Matrix a response for the following request.  WHEREAS the Board of East Union Township requests the opinion, of Counsel, the ability of combining the Fire District Fund 2111 with the Ambulance and Emergency Medical Fund 2281 into one fund the Board requests what options if any are available to do this.  The Board further requests the steps necessary to complete the process.  The Board designates Mrs. Valorie Lewis Fiscal Officer as the contact person on this request.

It was seconded by Mr. Daniel Hodge

A roll call vote was taken:

            Blake Meier               YES

            Daniel Hodge           YES

Mr. Dave Compston presented the Road and Bridge and Buildings and Grounds report.  Mr. Compston informed the Board they had completed the drainage project along the walking path.

Mr. Compston informed the Board that a resident had melted the plastic pipe on Ely Road burning leaves and it would need replaced and the resident would pay for it.

RECORD OF PROCEEDINGS

Page #4 of December 5, 2019 mins.

A motion to approve Resolution 29-2019 as follows was made by Mr. Blake Meier.

WHEREAS, the Board of Trustees of East Union Township met in regular session on December 5, 2019 at 7:00 pm in an open meeting pursuant to notice duly given in accordance with the provisions of Ohio’s Open Meeting Act:

     NOW THEREFORE IT IS RESOLVED, that the Board of East Union Township Trustees, Wayne County, Ohio, agree to enter into a three year municipal lease with Caterpillar Financial Services for $105,985.00 less trade in of old backhoe for ($20,250.00) for total lease price of $86,235.00 at 3.59% with annual payments to purchase a Caterpillar 420F2 Backhoe from Ohio Cat on the State Bid Program.   NOW THEREFORE the Board Chairperson and or the Fiscal Officer will be authorized to sign the lease agreement forms.

It was seconded by Mr. Daniel Hodge.

Park Planning – no report.

JEDD II – no report

Speedway project – no  report.

A motion to hold two public meetings for the Electrical and Natural Gas Aggregation one at 6:30 and the other at 6:45 pm on December 30, 2019 as long as both can be held on the same day, if not one at 6:45 on the December and the second on the January meetings before the regular meeting was made by Mr. Daniel Hodge and seconded by Mr. Blake Meier.

The next year-end meeting is scheduled for Monday, December 30, 2019 at 7:00 pm at the Fire Station, with Aggregation meetings to be held before the regular meeting.

A motion to adjourn at 8:00 pm was made by Mr. Daniel Hodge and seconded by Mr. Blake Meier.

Leave a Reply

This site uses Akismet to reduce spam. Learn how your comment data is processed.