PLAIN TOWNSHIP BOARD OF TRUSTEES Easton St. NE Page 1 of 22 Canton, OH June 14, 11 WORK SESSION

Similar documents
PLAIN TOWNSHIP BOARD OF TRUSTEES Regular Easton St. NE Page 1 of 12 Canton, OH July 8, 08 REGULAR MEETING

PLAIN TOWNSHIP BOARD OF TRUSTEES Regular Easton St. NE Page 1 of 11 Canton, OH September 13, 05 WORK SESSION

RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES. September 16 th, 2010

RAVENNA TOWNSHIP BOARD OF TRUSTEES MINUTES OF REGULAR MEETING OF NOVEMBER 10, 2015

RECORD OF PROCEEDINGS

SHAWNEE TOWNSHIP BOARD OF TRUSTEES REGULAR MEETING September 10, 2018

RECORD OF PROCEEDINGS

PLAIN TOWNSHIP ZONING COMMISSION PLAIN TOWNSHIP HALL-2600 EASTON STREET NE CANTON, OHIO MINUTES OF REGULAR MEETING November 12, 2003

Junk Motor Vehicle Resolution For Madison Township

PARK BLOOMINGDALE CONDOMINIUM ASSOCIATION MINUTES OF THE BOARD OF DIRECTORS MEETING August 9, 2017

The meeting was called to order by the Clerk of the Board of Chosen Freeholders, Karyn Gilmore, at 5:00 p.m. The Clerk then called the roll.

MINUTES OF THE STARK COUNTY LAND REUTILIZATION CORPORATION April 16, 2018

RECORD OF RESOLUTIONS

PLAIN TOWNSHIP BOARD OF ZONING APPEALS PLAIN TOWNSHIP HALL 2600 EASTON STREET NE, CANTON, OHIO MINUTES OF REGULAR MEETING DECEMBER 1, 2004

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF JULY 24, 2017

WORK SESSION October 10, 2017

TOWN OF MAIDEN. July 17, 2017 MINUTES OF REGULAR MEETING

Motion to approve minutes as distributed by Wilkening. Second by Danielson. Motion carried, all voting in favor.

Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS. December 20, 2017

VILLAGE OF PALM SPRINGS VILLAGE COUNCIL MINUTES REGULAR MEETING, COUNCIL CHAMBERS, JULY 25, 2013

A motion was made by Mr. Yanos and seconded by Mr. Cronk to approve the payroll as presented. Motion carried 3-0.

BAZETTA TOWNSHIP TRUSTEES REGULAR MEETING MINUTES

KAMAS CITY COUNCIL MEETING

Community Dev. Coord./Deputy City Recorder

CODE ENFORCEMENT BOARD MEETING MINUTES Thursday, April 20, 2017

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on July 12, 2016.

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

Cerise Ranch Property Owners Association

MINUTES second Regular Meeting January 26, 2017 OLD BUSINESS COMMITTEE REPORTS Tom Schneider

City of Troy, Missouri Public Hearing and Regular Board of Aldermen Meeting Monday, July 16, :30 P.M.

ELYSIAN CITY COUNCIL REGULAR MEETING SEPTEMBER 10, 2018

BOARD OF TRUSTEES JEFFERSON TOWNSHIP, MONTGOMERY COUNTY, OHIO RESOLUTION NO 16-38

MALTA TOWN BOARD MEETING Monday, April 17, :00 PM Malta Town Hall

City Commission Agenda Cover Memorandum

HEIDELBERG TOWNSHIP BOARD OF SUPERVISORS PO Box Mill Road Schaefferstown, PA (717) fax (717)

VILLAGE BOARD MEETING STAFF REPORT

Art Groves was inquiring about the zoning ordinances concerning living in a camper on his property due to a recent house fire.

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING January 11, 2016

MINUTES CONVERSE BUILDING AND STANDARDS COMMISSION April 23, :30 P.M.

The regular meeting of the Green Township Board of Trustees held on July 10, 2017 was called to order at 5:30 p.m. with the Pledge of Allegiance.

TREMONTON CITY CORPORATION LAND USE AUTHORITY BOARD June 10, 2009

EUREKA CHARTER TOWNSHIP BOARD MINUTES MONDAY, APRIL 14, 2014 Approved

The Rootstown Township Zoning Commission met in regular session on Tuesday, February 7, 2017, at 7:00 p.m. at Rootstown Town Hall.

PORT MALABAR HOLIDAY PARK MOBILE HOME PARK RECREATION DISTRICT 215 Holiday Park Boulevard NE Palm Bay, FL Adapted 2/14/11

Town of Bayfield Planning Commission Meeting September 8, US Highway 160B Bayfield, CO 81122

MINUTES ALPINE TOWNSHIP BOARD REGULAR MEETING FEBRUARY 21, 2011

REGULAR MEETING WEDNESDAY MAY 30, :00PM

Richard Williams, Chairman of the Town of Peru Planning Board, called the meeting of Wednesday, February 14, 2018 at 7:00 p.m. to order.

The Rootstown Township Zoning Commission met in a public hearing on Tuesday June 7, 2016, at 7 p.m. at Rootstown Town Hall.

10.a. Staff Report. Date: July 12, City Council. Valerie J. Barone, City Manager

PENINSULA TOWNSHIP PLANNING COMMISSION MINUTES Center Road Traverse City, MI (Township Hall) February 27, :30 pm - amended time

Board of Selectmen 2 May 2011 Minutes

ABATEMENT OF DANGEROUS PROPERTIES

Approval of Agenda Motion by Schaeff and supported by Bierlein to approve the Agenda as presented. MC

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON NOVEMBER 27 18

Agenda reviewed. Motion to approve agenda as amended by Kolbinger. Second by Danielson. Motion carried, all voting in favor.

Perry City Planning Commission Perry City Offices, 3005 South 1200 West April 5, :00 PM

August 13, The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner:

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF SEPTEMBER 15, 2008

Community Development Department

1326 Fretz Drive Edmond OK Minutes for SilverHawk HOA Board Meeting, November 2018

PARKMAN TOWNSHIP TRUSTEES. Regular Meeting of March 5, 2013

Morton County Commission Meeting Agenda

PORTER COUNTY PLAN COMMISSION Regular Meeting Minutes April 26, 2017

11/23/10 Regular Trustees Meeting. Zoning Inspector

ALPINE TOWNSHIP PLANNING COMMISSION REGULAR MEETING June 15, 2017

SOUTH BROWARD DRAINAGE DISTRICT GOVERNING BOARD MEETING MINUTES SEPTEMBER 14, 2015

HALLOWAY HOMEOWNERS ASSOCIATION

VILLAGE OF VILLA PARK 20 South Ardmore Avenue, Villa Park, Illinois 60181

TOWNSHIP OF SPRINGFIELD COUNCIL MEETING AGENDA 7:30 PM SEPTEMBER 10, 2014

WOODS CROSS CITY PLANNING COMMISSION MEETING MARCH 27, 2018

Costing out a Road Project

Community Development Department 222 Lewis Street River Falls, WI

DEEDS Vol. 721: Beginning Page 605

VILLAGE BOARD WORKSHOP MEETING July 16, 2008

TOWNSHIP OF WATERFORD 2131 AUBURN AVE., ATCO, NJ 08004

GEORGETOWN TOWNHOME ASSOCIATION

MILAN TOWNSHIP. The Milan Township Board of Trustees met for the first regular of the month on Wednesday, May 2, 2018 at 7:00 p.m.

County ) and Prairie Township of Henry County, Indiana ( Prairie Township ) this day of, 2017.

MINUTES CITY OF ORMOND BEACH QUALITY OF LIFE ADVISORY BOARD REGULAR MEETING

LOWELL CHARTER TOWNSHIP PLANNING COMMISSION REGULAR MEETING February 12, 2018

Sec Purpose.

PUBLIC HEARING 6:30 PM

MIDDLETOWN TOWNSHIP BOARD OF SUPERVISORS PUBLIC MEETING FEBRUARY 4, 2019

MOSES LAKE CITY COUNCIL February 22, 2011

Board of Selectmen Town of Gilmanton, New Hampshire

Monthly Board of Directors Meeting January 10, 2012

Riverhaven Village Property Owners Association, Inc. March 2018 President s Report

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present

ORDINANCE NO For purposes of this chapter, certain words and phrases are defined as follows:

How to Get Your Landlord To Make Repairs... Rent Escrow

MINUTES CASCO TOWNSHIP PLANNING COMMISSION REGULAR MEETING TUESDAY, NOVEMBER 15, 2016

CLEARFIELD PLANNING COMMISSION MEETING May 3, :00 P.M. - Regular Session

Board of Selectmen Town of Gilmanton, New Hampshire

NORTH OGDEN PLANNING COMMISSION MEETING MINUTES. February 18, 2015

A. Approval / Disapproval of Resolution No : Adopting a Fair Housing Policy.

Minutes of the Proceedings Laramie County Planning Commission Prepared by the Laramie County Planning & Development Office Laramie County Wyoming

AN ORDINANCE REQUIRING REGISTRATION AND MAINTENANCE OF PROPERTIES THAT ARE VACANT OR IN FORECLOSURE

March 12, The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner:

Minutes of the Regular Meeting. of the South Park Township. Board of Supervisors. February 12,2018

Transcription:

2600 Easton St. NE Page 1 of 22 WORK SESSION This work session was entitled Mini Master Zoning Plan Update held at 5:20 p.m. turned over to Zoning Director & Planner Nicholas Campanelli. He had officials present from the Regional Planning Commission Rob Nau Rachel Lewis. He said he had several meetings with them in regarding to putting together updating the Mini Master Plan. Mr. Campanelli emphasized the fact that it didn t need to be redone in its entirety, just tweaked some areas looked at. The total cost using Regional Planning would be $14,800 this was a huge savings to the Township. REGULAR MEETING OPENING: The regular meeting was called to order at 6:00 p.m. by President Giavasis who led the pledge of allegiance. ATTENDANCE: Scott Haws, Louis Giavasis, Albert Leno, II, Claude Shriver, John Sabo, Joe Iacino, Chuck Kegley, Todd Alexer, Nick Campanelli. Lisa Campbell, Administrator Eric Williams, Law Director were on vacation. Media present: Betty O Neil-Roderick, Akron Beacon Journal, Jackie Kienzle, North Neighborhood News. AGENDA: Added to the agenda under Zoning was #4 RPC Agreement under Concerns of Trustees by Mr. Haws was #1 - Car Cruise In. Agenda was approved. FIRE DEPARTMENT SWEARING IN The meeting was turned over to Chief John Sabo who had the honor of swearing in two firefighters to the level of Lieutenant. There are Kyle Nussbaum Adam Reardon. Chief Sabo went over a brief dissertation, experience commitment, team community interaction said the two things were very obvious with these individuals was that they paid attention over the last three years studied very hard he was very proud of them. Family friends applauded these two individuals there was some picture taking following the ceremony. EXECUTIVE SESSION: #11-254 Motion by Mr. Giavasis, Trustees, Stark County, Ohio to adjourn to executive session at 6:37 p.m. from this regular meeting of June 14, 2011 as authorized under Ohio Revised Code 121.22(G) for the purpose of the consideration of: 1. (b) employment of a public employee or official Seconded by Mr. Haws. Vote: Mr. Giavasis, yes; Mr. Haws, yes; Mr. Leno, yes. #11-255 Motion was made by Mr. Giavasis to return to public session at 6:59 p.m. Seconded by Mr. Haws. Vote: Mr. Giavasis, yes; Mr. Haws, yes; Mr. Leno, yes. SHERIFF'S REPORT: 1. Speeding on Shelly Street NE

2600 Easton St. NE Page 2 of 22 UNFINISHED BUSINESS: None NEW BUSINESS: This was reported to Lisa Campbell Mr. Iacino got the speed buggy out has some phone calls. Detective Hostetler took note of this problem for the Sheriff s Department. None FISCAL OFFICER S REPORT: 1. Pending Warrants #11-256 Motion by Mr. Haws, Trustees, Stark County, Ohio to authorize the payment of pending warrants in an amount of $392,160.61 as attached hereto made a part of these minutes. Vote: Mr. Giavasis, yes; Mr. Leno, yes; Mr. Haws, yes. 2. Payroll #11-257 Motion by Mr. Haws, Trustees, Stark County, Ohio to authorize payment of the regular payroll in an amount not to exceed $220,000.00. Vote: Mr. Giavasis, yes; Mr. Leno, yes; Mr. Haws, yes. 3. Medical Claims #11-258 Motion by Mr. Leno, Trustees, Stark County, Ohio to authorize payment for the following medical claims as provided by Benefit Services: DATE WARRANT AMOUNT 5/24/11 20268 $ 21,171.96 6/01/11 20271 19,770.67 06/08/2011 20285 5,379.11 06/14/2011 20373 13,227.46 Seconded by Mr. Haws. Vote: Mr. Giavasis, yes; Mr. Leno, yes; Mr. Haws, yes. 4. Financial Report was given approved by the Board with no questions. 5. Transfer of Funds #11-259 Motion by Mr. Giavasis, Trustees, Stark County, Ohio to authorize the following transfers: FROM TO AMOUNT Administration 1000-4610-599-0000 Other Exp 1000-4611-322-0000 Garbage & $ 450.00 Trash 1000-4110-599-0000 Other Exp 1000-4611-352-0000 Water & 300.00 Sewer Road Dept 2021-4330-420-0000 Materials 2021-4330-314-0000 Prop Tax 23.61 2031-4330-420-0000 Materials 2031-4330-319-6002 Computer 27.25 2031-4330-420-0000 Materials 2031-4330-381-0000 Property Ins Fire 2111-4760-740-0000 Mach & Eq 2111-4220-315-0000 Election Exp 3,399.06 2111-4760-740-0000 Mach & Eq 2111-4220-381-0000 Prop Ins 1,415.31

2600 Easton St. NE Page 3 of 22 Parks 2901-4610-323-0000 Repairs 2901-4610-381-0000 Prop Ins $ 1,090.28 Seconded by Mr. Haws. Vote: Mr. Haws, yes; Mr. Leno, yes; Mr. Giavasis, yes. 6. Payment Board of Zoning Appeals & Zoning Commission #11-260 Motion by Mr. Haws, Trustees, Stark County, Ohio to authorize payment to members of the Plain Township Boards of Zoning Appeals Zoning Commission for the period of January 1, 2011 through June 30, 2011 at the rate of $50 per meeting for a total of $800.00. ADMINISTRATOR: FIRE DEPARTMENT: No Report 1. Monthly Report was given. 2. Dispatch Update Chief Sabo gave an update on the dispatch situation. He met with Deputy Perez with the Sheriff s Department. He said it was a very favorable meeting with the Road Department involved, it could cost the Road Department less money using the 800 system. He felt very confident that we are moving in the right direction with these meetings. 3. Resignations a) Alex M. Hoce #11-261 Motion by Mr. Giavasis, Trustees, Stark County, Ohio to accept the resignation of Alex M. Hoce effective June 25, 2011. Seconded by Mr. Haws. b) Zak T. Magee #11-262 Trustees, Stark County, Ohio to accept the resignation of Zak T. Magee effective June 12, 2011. Seconded by Mr. Haws. ROAD DEPARTMENT: 1. Monthly Report was given. 2. List Paving Road Repair Bids Bids were received from Superior Paving, Shelly Construction, Barbicas Construction, Central Allied, Northstar Asphalt are attached to made a part of these minutes. 3. Award Paving Road Repair Bid #11-263 Motion by Mr. Giavasis, Trustees, Stark County, Ohio to award the 2011 Plain Township Paving Road Repair Project: Application of Hot Mix 448

2600 Easton St. NE Page 4 of 22 Asphalt, Milling Pavement Markings for the project to NorthStar Asphalt Inc. as the lowest responsible bidder with the following prices: MATERIAL: PRICE PER UNIT: ESTIMATED QTY: Grinding $0.77 76,953.78 Tack Coat $1.85 7,634.16 Cover Aggregate $0.01 100 448 Asphalt $54.50 6,697.57 Centerline Marking (Mile) $25,000.00.02 Turn Arrows (Each) $65.00 4 Protected Left Turn Lane (Ft) (Channel Lines) 8 $0.80 120 Cross Walks 10 $2.50 345 TOTAL BID AMOUNT: $440,114.68 Seconded by Mr. Haws. 4. Sign Paving Road Repair Contract #11-264 Motion by Mr. Haws, WHEREAS, the Plain Township Board of Trustees has awarded a bid for the 2011 Plain Township Paving Road Repair Project: Application of Hot Mix 448 Ashpalt, Milling Pavement Parkings for the project to NorthStar Asphalt Inc.; WHEREAS, the contract has been prepared according to the terms conditions of the bid specifications for the 2011 Plain Township Paving Road Repair Project: Application of Hot Mix 448 Asphalt, Milling Pavement Markings; Township Board of Trustees, Stark County, Ohio to authorize the execution of the contract with NorthStar Asphalt Inc. for the 2011 Plain Township Paving Road Repair Project: Application of Hot Mix 448 Asphalt, Milling Pavement Markings; the language of which contract is incorporated by references as if fully rewritten herein; BE IT FURTHER RESOLVED by the Plain Township Board of Trustees to authorize payments to NorthStar Asphalt Inc. upon satisfactory performance of the terms of this contract. Total estimated bid amount is $440,114.68. 5. Concrete Curb Gutter Replacement Project #11-265 Motion by Mr. Giavasis, Trustees, Stark County, Ohio to contract with Dickerson Construction Co. to replace Concrete Curb Gutter on various roads at $14.75/LF. Not to exceed the amount of $21,000.00 from #2021-4330-360-0000. Seconded by Mr. Haws. Vote: Mr. Leno, yes; Mr. Giavasis, yes; Mr. Haws, yes. 6. Purchase of Fuel #11-266 Motion by Mr. Haws, Trustees, Stark County, Ohio to authorize the purchase of gasoline, oil, diesel fuel at a cost not to exceed $20,000.00 from Fund 2021-4330-420-3070. Vote: Mr. Leno, yes; Mr. Giavasis, yes; Mr. Haws, yes. 7. Schneider Road NW Pipe Replacement #11-267 Motion by Mr. Haws,

2600 Easton St. NE Page 5 of 22 Trustees, Stark County, Ohio to authorize the purchase of materials for the Schneider Road NW pipe replacement project. Approximate cost of project is $2,628.00 plus labor lscaping materials. Quotes will be obtained prior to starting the project. Vote: Mr. Leno, yes; Mr. Giavasis, yes; Mr. Haws, yes. 8. Linda Street NW Ditch Enclosure #11-268 Motion by Mr. Haws, Trustees, Stark County, Ohio to authorize the purchase of materials for the Linda St. N.W. ditch enclosure project. Approximate cost of project is $6,650.00. Quotes will be obtained prior to starting of project. Vote: Mr. Leno, yes; Mr. Giavasis, yes; Mr. Haws, yes. 9. Scrap Metal Salvage #11-269 Motion by Mr. Giavasis, WHEREAS, Ohio Revised Code Section 505.10(A) provides that the Board of Trustees may sell property at private sale, if the Board determines that: 1) the property is no longer needed; 2) the value of the property is less than $2,500.00; WHEREAS, the Township has accumulated scrap metal which it no longer needs which has a salvage value of less than $2,500.00; Trustees, Stark County, Ohio that said scrap metal be sold. Vote: Mr. Leno, yes; Mr. Giavasis, yes; Mr. Haws, yes. 10. Purchase of Zanetis Road Hog Grinder #11-270 Motion by Mr. Giavasis, Trustees, Stark County, Ohio to authorize the purchase of a Zanetis Road Hog Grinder Model #RH4075TLT from Southeastern Equipment not to exceed the amount of $32,000.00 from Fund #2141-4330-740-0000 per O.R.C. Section 505.08. Seconded by Mr. Haws. Vote: Mr. Leno, yes; Mr. Giavasis, yes; Mr. Haws, yes. 11. Collective Bargaining Agreement Timeline Extension #11-271 Motion by Mr. Giavasis, Trustees, Stark County, Ohio to agree to the extension of time outlined in the attached Agreement for Timeline Continuance for the grievance filed May 31, 2011 by the Utility Workers Union of America, AFL-CIO Local 561. ZONING DEPARTMENT: 1. Monthly Report was given. 2. Nuisance Abatements a) 2117 Blake Avenue NW #11-272 Motion by Mr. Haws, Board of Trustees regarding the property conditions at 2117

2600 Easton St. NE Page 6 of 22 Blake Avenue NW, Stark County, Ohio (Parcel #52-10835) WHEREAS, Deborah Crable has failed to demonstrate property; the owner(s) of the property with notice opportunity to be 1. High grass /or weeds constitutes a nuisance under Ohio any holders of liens of record thereon. b) 2354 Cathy Drive NE #11-273 Motion by Mr. Haws, Board of Trustees regarding the property conditions at 2354 Cathy Drive NE, Stark County, Ohio (Parcel #52-04644) WHEREAS, John & Wendy Coston has failed to demonstrate property; the owner(s) of the property with notice opportunity to be 1. High grass /or weeds constitutes a nuisance under Ohio 2. Trash /or debris constitutes a nuisance under Ohio 3. The nuisance shall be abated, controlled, or removed 4. Notice of this decision will be provided to the property owners any holders of liens of record thereon. c) 3442 Donegal Drive NE #11-274 Motion by Mr. Haws, Board of Trustees regarding the property conditions at 3442 Donegal Drive NE, Stark County, Ohio (Parcel #52-17567) WHEREAS, Citifinancial Inc. has failed to demonstrate property; the owner(s) of the property with notice opportunity to be 1. High grass /or weeds constitutes a nuisance under Ohio

2600 Easton St. NE Page 7 of 22 any holders of liens of record thereon. d) Vacant Lot #64-65 on Dorothy Avenue NE #11-275 Motion by Mr. Haws, Board of Trustees regarding the property conditions at Vacant Lot #64-65 on Dorothy Avenue NE, Stark County, Ohio (Parcel #52-17219) WHEREAS, Dan Shundry has failed to demonstrate satisfactory progress in correcting the violations at the above property; the owner(s) of the property with notice opportunity to be 1. High grass /or weeds constitutes a nuisance under Ohio any holders of liens of record thereon. e) 3905 Kaiser Avenue NE #11-276 Motion by Mr. Haws, Board of Trustees regarding the property conditions at 3905 Kaiser Avenue NE, Stark County, Ohio (Parcel #52-06005) WHEREAS, JPMorgan Chase Bank has failed to demonstrate property; the owner(s) of the property with notice opportunity to be 1. High grass /or weeds constitutes a nuisance under Ohio any holders of liens of record thereon. f) 3925 Kaiser Avenue NE #11-277 Motion by Mr. Haws, Board of Trustees regarding the property conditions at 3925 Kaiser Avenue NE, Stark County, Ohio (Parcel #52-06029) WHEREAS, Bank of New York Mellon has failed to demonstrate property;

2600 Easton St. NE Page 8 of 22 the owner(s) of the property with notice opportunity to be 1. High grass /or weeds constitutes a nuisance under Ohio any holders of liens of record thereon. g) Vacant Lot #2 on Market Avenue N #11-278 Motion by Mr. Haws, Board of Trustees regarding the property conditions at Vacant Lot #2 on Market Avenue N, Stark County, Ohio (Parcel #10000675) WHEREAS, Catherine Swallen has failed to demonstrate property; the owner(s) of the property with notice opportunity to be 1. High grass /or weeds constitutes a nuisance under Ohio any holders of liens of record thereon. h) 4111 Martindale Road NE #11-279 Motion by Mr. Haws, Board of Trustees regarding the property conditions at 4111 Martindale Road NE, Stark County, Ohio (Parcel #52-12248) WHEREAS, Cumulus Broadcasting Inc. has failed to demonstrate satisfactory progress in correcting the violations at the above property; the owner(s) of the property with notice opportunity to be 1. High grass /or weeds constitutes a nuisance under Ohio 2. Trash /or debris constitutes a nuisance under Ohio 3. The nuisance shall be abated, controlled, or removed 4. Notice of this decision will be provided to the property owners any holders of liens of record thereon.

2600 Easton St. NE Page 9 of 22 i) 3223 Regent Avenue NE #11-280 Motion by Mr. Haws, Board of Trustees regarding the property conditions at 3223 Regent Avenue NE, Stark County, Ohio (Parcel #52-03204) WHEREAS, Matthew Mayle has failed to demonstrate property; the owner(s) of the property with notice opportunity to be 1. High grass /or weeds constitutes a nuisance under Ohio any holders of liens of record thereon. j) 5525 Trinity Avenue NE #11-281 Motion by Mr. Haws, Board of Trustees regarding the property conditions at 5525 Trinity Avenue NE, Stark County, Ohio (Parcel #52-05234) WHEREAS, Robert Yarchak has failed to demonstrate property; the owner(s) of the property with notice opportunity to be 1. High grass /or weeds constitutes a nuisance under Ohio 2. Trash /or weeds constitutes a nuisance under Ohio 3. The nuisance shall be abated, controlled, or removed 4. Notice of this decision will be provided to the property owners any holders of liens of record thereon. k) 2504 Winton Place NW #11-282 Motion by Mr. Haws, Board of Trustees regarding the property conditions at 2504 Winton Place NW, Stark County, Ohio (Parcel #52-17597) WHEREAS, Skemeka Young has failed to demonstrate property; the owner(s) of the property with notice opportunity to be

2600 Easton St. NE Page 10 of 22 1. High grass /or weeds constitutes a nuisance under Ohio 2. Trash /or debris constitutes a nuisance under Ohio 3. The nuisance shall be abated, controlled, or removed 4. Notice of this decision will be provided to the property owners any holders of liens of record thereon. l) 2315 26 th Street NE #11-283 Motion by Mr. Haws, Board of Trustees regarding the property conditions at 2315 26 th Street NE, Stark County, Ohio (Parcel #52-03509) WHEREAS, Otelia Simmons has failed to demonstrate property; the owner(s) of the property with notice opportunity to be 1. High grass /or weeds constitutes a nuisance under Ohio any holders of liens of record thereon. m) 1421 30 th Street NE #11-284 Motion by Mr. Haws, Board of Trustees regarding the property conditions at 1421 30 th Street NE, Stark County, Ohio (Parcel #52-01147) WHEREAS, Irene Koinoglou c/o Nick Koinoglou has failed to demonstrate satisfactory progress in correcting the violations at the above property; the owner(s) of the property with notice opportunity to be 1. High grass /or weeds constitutes a nuisance under Ohio any holders of liens of record thereon.

2600 Easton St. NE Page 11 of 22 n) 1629 31 st Street NE #11-285 Motion by Mr. Haws, Board of Trustees regarding the property conditions at 1629 31 st Street NE, Stark County, Ohio (Parcel #52-05248) WHEREAS, Bank of New York Mellon has failed to demonstrate property; the owner(s) of the property with notice opportunity to be 1. High grass /or weeds constitutes a nuisance under Ohio 2. Trash /or debris constitutes a nuisance under Ohio 3. The nuisance shall be abated, controlled, or removed 4. Notice of this decision will be provided to the property owners any holders of liens of record thereon. o) 2702 31 st Street NE #11-286 Motion by Mr. Haws, Board of Trustees regarding the property conditions at 2702 31 st Street NE, Stark County, Ohio (Parcel #52-07138) WHEREAS, Michael & Linda Miner has failed to demonstrate property; the owner(s) of the property with notice opportunity to be 1. High grass /or weeds constitutes a nuisance under Ohio any holders of liens of record thereon. p) 2808 31 st Street NE #11-287 Motion by Mr. Haws, Board of Trustees regarding the property conditions at 2808 31 st Street NE, Stark County, Ohio (Parcel #52-05322) WHEREAS, Gary & Joyce Bishop has failed to demonstrate property; the owner(s) of the property with notice opportunity to be

2600 Easton St. NE Page 12 of 22 1. High grass /or weeds constitutes a nuisance under Ohio 2. Trash /or debris constitutes a nuisance under Ohio 3. The nuisance shall be abated, controlled, or removed 4. Notice of this decision will be provided to the property owners any holders of liens of record thereon. q) 2825 31 st Street NE #11-288 Motion by Mr. Haws, Board of Trustees regarding the property conditions at 2825 31 st Street NE, Stark County, Ohio (Parcel #52-10337) WHEREAS, Stephen Anthony has failed to demonstrate property; the owner(s) of the property with notice opportunity to be 1. High grass /or weeds constitutes a nuisance under Ohio any holders of liens of record thereon. r) 1528 32 nd Street NE #11-289 Motion by Mr. Haws, Board of Trustees regarding the property conditions at 1528 32 nd Street NE, Stark County, Ohio (Parcel #52-08487) WHEREAS, Judith Rohrer has failed to demonstrate satisfactory progress in correcting the violations at the above property; the owner(s) of the property with notice opportunity to be 1. High grass /or weeds constitutes a nuisance under Ohio any holders of liens of record thereon. s) 1600 32 nd Street NE #11-290 Motion by Mr. Haws, Board of Trustees regarding the property conditions at 1600

2600 Easton St. NE Page 13 of 22 32 nd Street NE, Stark County, Ohio (Parcel #52-07463) WHEREAS, Olivia Lowry has failed to demonstrate satisfactory progress in correcting the violations at the above property; the owner(s) of the property with notice opportunity to be 1. High grass /or weeds constitutes a nuisance under Ohio any holders of liens of record thereon. t) 1624 34 th Street NE #11-291 Motion by Mr. Haws, Board of Trustees regarding the property conditions at 1624 34 th Street NE, Stark County, Ohio (Parcel #52-07448) WHEREAS, Sra Grimes has failed to demonstrate property; the owner(s) of the property with notice opportunity to be 1. High grass /or weeds constitutes a nuisance under Ohio 2. Trash /or debris constitutes a nuisance under Ohio 3. The nuisance shall be abated, controlled, or removed 4. Notice of this decision will be provided to the property owners any holders of liens of record thereon. u) 3505 38 th Street NW #11-292 Motion by Mr. Haws, Board of Trustees regarding the property conditions at 3505 38 th Street NW, Stark County, Ohio (Parcel #52-17889) WHEREAS, Steven Augustine has failed to demonstrate property; the owner(s) of the property with notice opportunity to be 1. High grass /or weeds constitutes a nuisance under Ohio

2600 Easton St. NE Page 14 of 22 any holders of liens of record thereon. v) 2437 43 rd Street NW #11-293 Motion by Mr. Haws, Board of Trustees regarding the property conditions at 2437 43 rd Street NW, Stark County, Ohio (Parcel #52-06517) WHEREAS, Virginia Larocco has failed to demonstrate property; the owner(s) of the property with notice opportunity to be 1. High grass /or weeds constitutes a nuisance under Ohio any holders of liens of record thereon. 3. Nuisance Payments a) 5726 Breezewood Drive NE #11-294 Motion by Mr. Haws, Ohio has given notice to the owner of property located at 5726 Breezewood Drive NE (Parcel #52-00167 & 52-10998) to abate the nuisance on this property (Resolution #11-236) on May 24, 2011; Maintenance Department at a cost of $907.09; for services notification in the amount of $136.80; a Nuisance certifying the total cost of $1,043.89 to be placed on the property owner s tax duplicate. b) 2433 Columbus Road NE #11-295 Motion by Mr. Haws, Ohio has given notice to the owner of property located at 2433 Columbus Road NE (Parcel #52-17335) to abate the nuisance on this property (Resolution #11-237) on May 24, 2011; Maintenance Department at a cost of $1,145.45.09; for services notification in the amount of $102.60;

2600 Easton St. NE Page 15 of 22 a Nuisance certifying the total cost of $1,248.08 to be placed on the property owner s tax duplicate. c) 2715 Dorothy Avenue NE #11-296 Motion by Mr. Haws, Ohio has given notice to the owner of property located at 2715 Dorothy Avenue NE (Parcel #52-07150) to abate the nuisance on this property (Resolution #11-238) on May 24, 2011; Maintenance Department at a cost of $471.10; for services notification in the amount of $100.90; a Nuisance certifying the total cost of $572.00 to be placed on the property owner s tax duplicate. d) 7004 Fenwick Avenue NE #11-297 Motion by Mr. Haws, Ohio has given notice to the owner of property located at 7004 Fenwick Avenue NE (Parcel #52-17121) to abate the nuisance on this property (Resolution #11-239) on May 24, 2011; Maintenance Department at a cost of $242.91; for services notification in the amount of $146.50; a Nuisance certifying the total cost of $389.41 to be placed on the property owner s tax duplicate. e) Vacant Lots #24, 25, 26, 27 & 28 on Fiddler Court Circle #11-298 Motion by Mr. Haws, Ohio has given notice to the owner of property located at Vacant Lots #24, 25, 26, 27 & 28 on Fiddler Court Circle (Parcel #52-19697, 52-19698, 52-19699, 52-19700, 52-19701) to abate the nuisance on this property (Resolution #11-205) on May 10, 2011; Maintenance Department at a cost of $601.98;

2600 Easton St. NE Page 16 of 22 for services notification in the amount of $100.90; a Nuisance certifying the total cost of $702.88 to be placed on the property owner s tax duplicate. f) 2544 Ironstone Street NE #11-299 Motion by Mr. Haws, Ohio has given notice to the owner of property located at 2544 Ironstone Street NE (Parcel #52-10486) to abate the nuisance on this property (Resolution #11-240) on May 24, 2011; Maintenance Department at a cost of $207.32; for services notification in the amount of $95.20; a Nuisance certifying the total cost of $302.52 to be placed on the property owner s tax duplicate. #11-300 g) 5738 Kings Gate Circle NE Motion by Mr. Haws, Ohio has given notice to the owner of property located at 5738 Kings Gate Circle NE (Parcel #52-17352) to abate the nuisance on this property (Resolution #11-206) on May 10, 2011; for services notification in the amount of $218.85; a Nuisance certifying the total cost of $218.85 to be placed on the property owner s tax duplicate. h) 3906 Linda Street NW #11-301 Motion by Mr. Haws, Ohio has given notice to the owner of property located at 3906 Linda Street NW (Parcel #52-00616) to abate the nuisance on this property (Resolution #11-241) on May 24, 2011; Maintenance Department at a cost of $446.63; for services notification in the amount of $129.40;

2600 Easton St. NE Page 17 of 22 a Nuisance certifying the total cost of $576.03 to be placed on the property owner s tax duplicate. i) 4801 Lindford Avenue NE #11-302 Motion by Mr. Haws, Ohio has given notice to the owner of property located at 4081 Lindford Avenue NE (Parcel #52-00117) to abate the nuisance on this property (Resolution #11-207) on May 10, 2011; Maintenance Department at a cost of $554.94; for services notification in the amount of $106.60; a Nuisance certifying the total cost of $661.54 to be placed on the property owner s tax duplicate. j) 1138 Marquardt Avenue NW #11-303 Motion by Mr. Haws, Ohio has given notice to the owner of property located at 1138 Marquardt Avenue NW (Parcel #52-15837) to abate the nuisance on this property (Resolution #11-208) on May 10, 2011; Maintenance Department at a cost of $577.28; for services notification in the amount of $108.30; a Nuisance certifying the total cost of $685.58 to be placed on the property owner s tax duplicate. k) 3404 Martindale Road NE #11-304 Motion by Mr. Haws, Ohio has given notice to the owner of property located at 3404 Martindale Road NE (Parcel #52-01022) to abate the nuisance on this property (Resolution #11-242) on May 24, 2011; Maintenance Department at a cost of $498.24; for services notification in the amount of $102.60;

2600 Easton St. NE Page 18 of 22 a Nuisance certifying the total cost of $600.84 to be placed on the property owner s tax duplicate. l) 8215 S. Thornham Circle NW #11-305 Motion by Mr. Haws, Ohio has given notice to the owner of property located at 8215 Thornham Circle NW (Parcel #52-02898) to abate the nuisance on this property (Resolution #11-209) on May 10, 2011; Maintenance Department at a cost of $530.86; for services notification in the amount of $78.10; a Nuisance certifying the total cost of $608.96 to be placed on the property owner s tax duplicate. m) 2378-2380 Zircon Street NE #11-306 Motion by Mr. Haws, Ohio has given notice to the owner of property located at 2378-2380 Zircon Street NE (Parcel #52-12485) to abate the nuisance on this property (Resolution #11-243) on May 24, 2011; Maintenance Department at a cost of $207.87; for services notification in the amount of $180.10; a Nuisance certifying the total cost of $387.97 to be placed on the property owner s tax duplicate. n) 1626 33 rd Street NE #11-307 Motion by Mr. Haws, Ohio has given notice to the owner of property located at 1626 33 rd Street NE (Parcel #52-06546) to abate the nuisance on this property (Resolution #11-244) on May 24, 2011; Maintenance Department at a cost of $248.42; for services notification in the amount of $106.60; a Nuisance certifying the total cost of $355.02 to be placed on

2600 Easton St. NE Page 19 of 22 the property owner s tax duplicate. o) 2344 52 nd Street NE #11-308 Motion by Mr. Haws, Ohio has given notice to the owner of property located at 2344 52 nd Street NE (Parcel #52-03337) to abate the nuisance on this property (Resolution #11-210) on May 10, 2011; for services notification in the amount of $136.80; a Nuisance certifying the total cost of $187.20 to be placed on the property owner s tax duplicate. 4. RPC Agreement #11-309 Motion by Mr. Giavasis, Trustees, Stark County, Ohio to enter into the attached agreement between the Stark County Planning Commission the Plain Township Trustees for the purpose of updating the Mini Master Plan not to exceed $14,800.00 from Fund #1000-4130-317-0000. PARKS & FACILITIES: 1. Monthly Report was given. 2. No Parking Diamond Park Subdivision #11-310 Motion by Mr. Haws, Trustees, Stark County, Ohio to authorize the posting of No Parking signs in the Diamond Park Allotment. On Diamond Park from 7985 to 8151 west side of street, on Notre Dame from 2584 to 2752 south side of street, on Captens from 2554 to 2400 west side of street, on Captens from 2605 to 2907 north side of street on Gatekeeper from 2777 to 2805 north side of street. And also the posting of No Parking at all signs on the following streets, Maxim Cir., Dutch Cir., Windmill Cir. The dates for signs to be posted are as follows: July 22 nd July 25 th, October 24 th, November 4 th November 7 th. Vote: Mr. Haws, yes; Mr. Leno, yes; Mr. Giavasis, yes. 3. 2010 Stark County Recycling Report Mr. Alexer gave a report on the recycling program for Stark County. 4. Fisher Foods Recycling 44th Harrison Fisher Foods will be a third recycling site. Township will receive $2400.00 yearly for a manning group grant to keep the site tidy three times a week.

2600 Easton St. NE Page 20 of 22 5. 2011 Stark County Health Department Mosquito Contract #11-311 Motion by Mr. Haws, Trustees, Stark County, Ohio to enter into the herewith attached 2011 Stark County Health Department Mosquito Spraying contract. 6. Vendor Applications a) Destafano s Concessions #11-312 Motion by Mr. Haws, Trustees, Stark County, Ohio to allow Destefano s Concessions to operate their vendor booth at the Summer Chill Lacrosse Tournament on July 23 rd July 24 th, 2011 the Cruise In Car Show on July 23 rd for a fee of $450.00 Seconded by Mr. Leno, yes; Mr. Haws, yes; Mr. Giavasis, yes. b) Almost Heaven Ice Cream #11-313 Motion by Mr. Haws, Trustees, Stark County, Ohio to allow Almost Heaven Ice Cream to operate their vendor booth at the Summer Chill Lacrosse Tournament on July 23 rd July 24 th, 2011 the Cruise In Car Show on July 23 rd for a fee of $375.00 Seconded by Mr. Leno, yes; Mr. Haws, yes; Mr. Giavasis, yes. c) John s Gyro King #11-314 Motion by Mr. Haws, Trustees, Stark County, Ohio to allow John s Gyro King to operate their vendor booth at the Summer Chill Lacrosse Tournament on July 23 rd July 24 th, 2011 the Cruise In Car Show on July 23 rd the Bothwell Cup on October 21 st, 22 nd, 23 rd, 2011 for a fee of $625.00 Seconded by Mr. Leno, yes; Mr. Haws, yes; Mr. Giavasis, yes. LAW DIRECTOR: 7. Park Rules Mr. Alexer asked the Board s permission to proceed in conversation with our Law Director, Eric Williams in developing refining the park rules now that Schneider Park is opened. He will move forward with the park rules keep the Board informed. No Report CENTRAL MAINTENANCE: 1. Monthly Report was given. COMMUNICATIONS: 1. Website Access Training United Way A homeless emergency assistance resource forum will be held June 14-16, 2011

2600 Easton St. NE Page 21 of 22 2. Cindy Bloch Beautiful Dog Park A thank you for the dog park at Schneider Park 3. Barbara Jackson Thank You A thank you to Scott Haws in helping to take her dog home for her at an accident scene. CONCERNS OF CITIZENS: 1. Suzanne Garver 5915 Linder Circle NE She had two concerns. She told the Board the park facility on Schneider Street is wonderful secondly, wanted to know what she needed to do what the citizens needed to do ban hydro-fracking in the area. Once again Mr. Giavasis the Board explained to her what the Ohio Revised Codes says about fracking basically, she was told to keep contacting her state representatives. She was also told she could get a name from the Stark County Health Department of someone that could do a water test for her water. 2. Tom Kell 2538 Daffodil NE Was present representing Norwood Hills Homeowners Association concerned about the property at Plain Center Middlebranch Road. After discussion, Mr. Campanelli told Mr. Kell the man that lives there is no in any zoning violations we do not have the right to tell him to move the dirt away however, we do have the right to tell him to remove trash debris he has none of that. We will keep monitoring the situation Mr. Campanelli said he does have a meeting coming up later this month. 3. Jim Scaglione 4645 Magnolia Road NE Had complaint about water running down the road. 4. Jessie Childers 4630 Lindford Avenue NE Had the same complaint about the road water actually submerging the road Mr. Childers is now beginning to have water come into his basement. Mr. Iacino explained the road construction process years ago to them. He Mr. Leno will schedule a time to look see if there is anything the Township can do to remedy the situation. 5. Kevin Kuth 7030 Woodell Avenue NE Had a question in regard to the bridge on 55 th Street. He was given an update by Mr. Iacino. He also had concerns with zoning issues he was in violation of said the car that was not licensed was put into the garage he wanted to know why there were separate mailings sent to him when all could have been in one. It was explained by Mr. Campanelli, the Zoning Director that each violation is separate he was willing to work with Mr. Huth on any progress he was going make on his property. CONCERNS OF TRUSTEES: 1. Car Cruise In Mr. Haws said they will have a walk thru with the Department heads for this on Friday, the 24 th. CONCERNS OF FISCAL OFFICER: None APPROVAL OF MINUTES:

2600 Easton St. NE Page 22 of 22 1. Meeting May 24, 2011 #11-315 Motion by Mr. Haws, Trustees, Stark County, Ohio to waive the reading of the minutes of the regular meeting held May 24, 2011 make them part of the record as if read in their totality; BE IT FURTHER RESOLVED by the Plain Township Board of Trustees, Stark County, Ohio to approve the minutes of the regular meeting held May 24, 2011 as presented. Vote: Mr. Leno, yes; Mr. Haws, yes; Mr. Giavasis, Yes. ADJOURNMENT: #11-316 Motion by Mr. Haws, Trustees, Stark County, Ohio to adjourn at 7:34 p.m. Vote: Mr. Haws, yes; Mr. Leno, yes; Mr. Giavasis, yes. Scott M. Haws Louis P. Giavasis Albert P. Leno, II Trustee Trustee Trustee ATTEST: Claude W. Shriver II Fiscal Officer