RECORD OF RESOLUTIONS Dayton Legal Blank, Inc.. Form No 300J5 Resolution No. Passed _ 20_ RESOLUTION 2017-10 THE UNION TOWNSHIP BOARD OF TRUSTEES RESOLUTION AUTHORIZING THE ABATEMENT, CONTROL OR REMOVAL OF VEGETATION, GARBAGE, REFUSE OR DEBRIS The Union Township Board of Trustees, Clermont County, Ohio met in regular session on May 25. 2017. at the Union Township Civic Center, 4350 Aicholtz Road, Cincinnati, Ohio 45245 with the following members present: John McGraw, Matthew Beamer, and Lloyd Acres. Mr. A c r e s moved to adopt the following resolution: WHEREAS, a Board of Trustees may provide for the abatement, control, or removal of vegetation, garbage, refuse, and other debris from land in the Township, if the board determines the owner s maintenance of such vegetation, garbage, refuse, and other debris constitutes a nuisance, and; WHEREAS, the Union Township Planning Department has investigated the condition and documented vegetation, garbage, refuse, and other debris determined to constitute a nuisance through the use of date-stamped photographic evidence, as presented in Exhibit A as an attachment to this Resolution, for the following properties: Address 1015 Vixen Drive, Cincinnati, OH 45245 1019 Glendale Drive, Batavia, OH 45103 840 Hawthorne Drive, Cincinnati, OH 45245 Auditor s Parcel ID # (PIN) 415904.003 414814C060 414118.046 WHEREAS, the Union Township Planning Department has inspected and reviewed the condition of the properties specified herein and has determined that nonmaintained vegetation, garbage, refuse, and/or debris is in fact present on the abovereferenced properties and has further recommended to the Union Township Board of Trustees that the existence of said vegetation, garbage, refuse, or debris on the abovereferenced properties constitutes a nuisance, and; WHEREAS, the owner(s) of record of the aforementioned properties have not responded to requests made by the Union Township Planning Department to remove the vegetation, garbage, refuse, and/or debris; NOW, THEREFORE, BE IT RESOLVED by the Board of Trustees of Union Township, Clermont County, Ohio, by authority of Chapter 504 and Section 505.87 of the Ohio Revised Code, as follows: SECTION 1. SECTION 2. SECTION 3. The vegetation, garbage, refuse, and debris located at abovereferenced properties are declared to be a nuisance. The Union Township Board of Trustees hereby orders the removal of vegetation, garbage, refuse, and/or debris located at the abovereferenced properties. The Board of Trustees hereby gives notice to the owner(s) of record that the removal of vegetation, garbage, refuse, or debris will occur no sooner than June 7. 2017, and the owner(s) of record may enter into an agreement with the board to perform the removal of vegetation, garbage, refuse, or debris.
RECORD OF RESOLUTIONS Davion Legal Blank. Inc.. Form No. 3QQ45 Resolution No. _ Passed _, 20_ SECTION 4. SECTION 5. SECTION 6. SECTION 7. The cost of the removal of the vegetation, garbage, refuse, or debris shall be assessed to the owner(s) of record and the county auditor shall place the costs upon the tax duplicate. The costs are a lien upon such lands from and after the date of entry. The costs shall be collected as other taxes and returned to the township genera! fund. The Township Administrator, or his appointed representative, is hereby authorized to execute any agreement between the owner(s) of the aforementioned properties and Board of Trustees that is permitted pursuant to Section 505.87 of the Ohio Revised Code. That this resolution is hereby declared to be an emergency measure pursuant to Section 504.11 of the Ohio Revised Code, necessary for the immediate preservation of the public health, safety, or welfare of Union Township, in order to control the noxious vegetation, garbage, refuse, and/or debris at the abovelisted properties. That this Board hereby finds and determines that all formal actions relative to the passage of this Resolution were taken in an open meeting of this Board, and that all deliberations of this Board and of its Committees, if any, which resulted in formal action, were taken in meetings open to the public, in full compliance with applicable legal requirements, including Section 121.22 of the Ohio Revised Code. BE IT FURTHER RESOLVED that this resolution is the subject of the general authority granted to the Board of Trustees through the Ohio Revised Code and not the specific authority granted to the Board of Trustees through the status as a Limited Home Rule Township. BE IT FURTHER RESOLVED that this Board upon majority vote does hereby dispense with the requirement that this resolution be read on two separate days, and hereby authorizes the adoption of this resolution upon its first reading. Mr. Beamer the vote was as follows: seconded the resolution and upon roll call Mr. Acres -y e& M r. Beamer -yea Mr. McGraw -yea RESOLUTION 2017-10 ADOPTED MAY 25, 2017 ATTEST: ^ n a ld B. Campbellf'^cal Officer Date 7^
RECORD OF RESOLUTIONS airtcn Laaal BJank Inc.. Perm No. 30045 CERTIFICATION I, Ronald B. Campbell, Fiscal Officer of Union Township, hereby certify, as official custodian of the records of Union Township, Clermont County, Ohio that the foregoing is taken and copied from the Record of Proceedings of Union Township and that the same is a true and accurate copy of the original on file In the township hall at 4350 Aicholtz Road, Cincinnati, Ohio. Ronald B. Campbell, Fiscal Officer Date Approved as to form: Lawrence E. Barbiere Union Township Law Director
VIOLATION FORM TAX ID NO. 41*59-04.-003 DATE May 10, 2017 Property Location: 1015 Vixen Drive Property Owner: Mary E. Williams & David S. Dodson Mailing Address 1254 Country Road 127 Glenwood Springs, CO ZIP 81601 If Rental Property, Resident s Name: Complainant Name: John Rosamond Phone: Address: 1005 Vixen Drive Alleged Zoning Violation: Tall Grass INSPECTION RESULTS; 5/11/17-Upon inspection I found that the grass exceeded the minimum height requirements, issued a warning citation. 5/19/17-Upon reinspection I found no changes have been to this property, giving to CWW for Nuisance action. Action Taken: Resolved no further action required _ 5 /U /l 1 Warning Citation (DEADLINE May 18. 2017 Send Noncompliance Letter (DEADLINE Send Violation Letter (DEADLINE SEND COPY OF FILE TO TOWNSHIP A TTORNEY Citing for Violation of Section(s) of the UTZR: 260 Citing for Violation of Section (s) of the ORC: 505,87
5/10/2t)17 Clermont County PARID: 415904.003. WILLIAMS MARY E & DODSON DAVID S 1015 VIXEN DR Parcel Address Class Land Use Code Tax Roll Neighborhood Total Acres Taxing District District Name Gross Tax Rate Effective Tax Rate Non-Business Credit Owner Occupancy Credit 1015 VIXEN DR RESIDENTIAL 510-R - SINGLE FAMILY DWELLING, PLATTED LOT RP_OH 01632000.275 41 UNION TWP / WEST CLERMONT LSD 94.55 63.581192 9.6620 2,4155 Owner Owner 1 Owner 2 WILLIAMS MARY E & DODSON DAVID S Tax Mailing Name and Address Mailing Name 1 Mailing Name 2 Address 1 Address 2 Address 3 Mortgage Company Mortgage Company Name WILLIAMS MARY E & DODSON DAVID S 1254 COUNTRY RD 127 GLENWOOD SPRINGS CO 81601 Legal Legal Desc 1 Legal Desc 2 Legal Desc 3 FOX FIELD 1 LOT 3 Taxes Charged Tax Roll Delq Taxes 1ST Taxes 2ND Taxes Total Charged RP OH $3,413.67 $2,271,22 $1,522.22 $7,207.11 Ta,xes Due Tax Roll Delq Taxes 1ST Taxes 2ND Taxes Total Due RP_OH $0.00 $0.00 $1,210.37 $1,210.37 Homestead Credits Homestead Exemption Owner Occupancy Credit NO YES http://www.dermontauditor.orgy_web/datalets/printdatalet.aspx?pin=415904.003.&gsp=profileall_clermont&taxyear=2016&jur=000&ownseq=0&card=... 1/1
'*y.' y ' : >. 'j.ji -.M to o m t o K 0 CM 01 l O % ' 1^. '^j I ' -k 1 '''^ ^ p c 'O' -^-,^ ;(/4- ' 1 7 -. ' i i l «* i» ;?. 7. _ Bib :, ' - v;.,,., - =>^' \. >'»4s.'»i*^<,. ^ ^ ' : j'.', >r r-'- - : V. y^.y. i sifs. ^<- -i,- ' '''y ^ W y - i : jf' S C I / : ' f - ^ 1 [ ' f i- ' >' V. ' _ 4. >-'!f-/-i' ' *"-^' - -i S 2 S ' 4 c H ' ^,.-,v> '* I I 4 4 te '" ' - '-.> j I,, " v»» r-ti' 1 ri»-. V.rr. ; -^*'=.J'' r - - '. " >*» v -^.*r^. luw.?: /' I!t ' t I V->' 'V I I 1.
VIOLATION FORM TAX ID NO. 41-48-14C-060 DATE April 20, 2017 Property Location: 1019 Glendale Drive ^ Property Owner: Jesse L Pez Mailing Address 1019 Glendale Drive Batavia Ohio ZIP 45103 If Rental Property, Resident s Name: Complainant Name: Nancy Miller Phone: Address: 1011 Glendale Drive Alleged Zoning Violation: Garbage in the driveway INSPECTION RESULTS: 4/24/17-Upon inspection I found on the drive several glass patio doors, a patio umbrella, two trash cans fill and overflowing. In the rear there was vinyl siding, plastic containers, yard tools, a cooler, bags of trash and other discarded debris. Also, one of the sliding patio doors were broken. 4/27/17-Called and spoke with Tom at Carrington Home Solution, in the home solution division (company in charge with maintaining property) and he took my information and indicated that he would pass my info to the appropriate person. 4/27/17-Issue a warning citation. 4/28/17-After searching further information I found that the house has been foreclosed and is scheduled for sheriff sale on May 9, 2017. 5/08/17-Received an email from Roland Bennett of Carrington Home Services requesting info. Action Taken: Resolved no further action required 4/27/17 Warning Citation (DEADLINE May 5, 2017 Send Noncompliance Letter (DEADLINE Send Violation Letter (DEADLINE SEND COPY OF FILE TO TOWNSHIP ATTORNEY Citing for Violation of Section(s) of the UTZR; 260 & 533 Citing for Violation of Section (s) of the ORC: 505.87
VIOLATION FORM PAGE 2 Inspection Results Continued: 5/09/17-Reinspected property and found no change. 5/09/17-Telephone Roland and question why the grass could be mowed, but all junk and debris remain. He indicated that he had to submit a bid to the bank and get approval for the additional clean up. He also requested a copy of our citation, which I email him froland.berlnett@carringtonhs.com) while we were on the phone. He indicated that he would get this taken care of which I told him that if they didn t we would. 5/17/17-Received an email from Roland Bennett indicating that US Bank is no longer the responsible party. 5/20/17-Upon reinspection I found that the discarded debris that was on the driveway had been relocated to the rear yard, which remains unchanged. Referring to CWW for nuisance action.
4/20/2017 Clermont County PARID: 414814C060. PEZJESSEL 1019 GLENDALE DR Parcel Address Class Land Use Code Tax Roll Neighborhood Total Acres Taxing District District Name Gross Tax Rate Effective Tax Rate Non-Business Credit Owner Occupancy Credit 1019 GLENDALE DR RESIDENTIAL 510-R - SINGLE FAMILY DWELLING, PLATTED LOT RP_OH 01413000 0 41 UNION TWP / WEST CLERMONT LSD 94.55 63,581192 9.6620 2.4155 Owner Owner 1 Owner 2 PEZJESSE L Tax Mailing Name and Address Mailing Name 1 Mailing Name 2 Address 1 Address 2 Address 3 Mortgage Company Mortgage Company Name PEZJESSE L 1019 GLENDALE DR BATAVIA OH 45103 795 CORELOGIC Legal Legal Desc 1 Legal Desc 2 Legal Desc 3 BRIDLEWOOD SEC 3 LOT 60 Taxes Charged Tax Roll Delq Taxes 1ST Taxes 2ND Taxes Total Charged RP_OH $0.00 $1,117.21 $1,117.21 $2,234.42 Taxes Due Tax Roll Delq Taxes 1 ST Taxes 2ND Taxes Total Due RP_OH $0.00 $0.00 $1,117.21 $1,117.21 Homestead Credits Homestead Exemption Owner Occupancy Credit NO YES http://www.clermqntauditor.org/_web/datalets/printdatalet.aspx?pin=414814c060.&gsp=profileall_clermont&taxyear=2016&jur=000&ownseq=0&card... 1/1
f. ^ # - y -. ^ M M y y w '^ s, f -., :» / ^ p%l-mgsp?i^- 0 - i''v<!/,a: ^. >t. ;
r.v^.=v*;t^^*-. A m - '^ b w ip ''' 'A A - * ' - * -T /, jjl, ^..v^ '. i. I. ^ 'm f ^ P * A ^ > c r ^.y a A B S S p i rs ^ i'w ' ' It J (skt ' k^ -^ ::^ -r ' *. «A - 'tr* /? )!,
VIOLATION FORM TAX ID NO. 41-4M 8.-046 DATE May 11,2017 Property Location: 840 Hawthorne Drive Property Owner: Pamela Christy, Trustee Mailing Address 215 Kings Mill Road Mason, Ohio ZIP 45040 _ If Rental Property, Resident s Name: Complainant Name: Inspector Phone: Address: Alleged Zoning Violation: High Grass INSPECTION RESULTS; 5/11/17-Upon inspection I found that the grass was over 12 inches in height, issued a warning citation and attached to the front door. 5/20/17-Upon reinspection 1 found that the conditions of the yard had not changed, referring to CWW for nuisance action. Action Taken: Resolved no further action required _5/11/17 Warning Citation (DEADLINE May 18, 2017 Send Noncompliance Letter (DEADLINE Send Violation Letter (DEADLINE SEND COPY OF FILE TO TOWNSHIP ATTORNEY Citing for Violation of Section(s) of the UTZR: 260 Citing for Violation of Section (s) of the ORC: 505.87
Clermont County Page 1 o f2 PARID; 414118.046. CHRISTY PAMELA TRUSTEE 840 HAWTHORNE DR Parcel Address Class Land Use Code Tax Roll Neighborhood TOta! Acres Taxing District District Name Gross Tax Rate Effective Tax Rate Non-Business Credit Owner Occupancy Credit 840 HAWTHORNE DR RESIDENTIAL 510-R-SINGLE FAMILY DWELLING, PLATTED LOT RP_OH 01610000.459 41 UNION TWP / WEST CLERMONT LSD 94.55 63.581192 9.6620 2.4155 Owner Owner 1 Owner 2 CHRISTY PAMELA TRUSTEE Tax Mailing Name and Address Mailing Name 1 Mailing Name 2 Address 1 Address 2 Address 3 Mortgage Company Mortgage Company Name CHRISTY PAMELA TRUSTEE 215 KING MILLS RD MASON OH 45040 Legal Legal Desc 1 Legal Desc 2 Legal Desc 3 MEADOW GLEN ACRES LOT 46 Taxes Charged Tax Roll Delq Taxes 1ST Taxes 2ND Taxes Total Charged RP OH $0.00 $809.31 $809.31 $1,618.62 Taxes Due Tax Roll Delq Taxes 1ST Taxes 2ND Taxes Total Due RP OH $0.00 $0.00 $809.31 $809.31 Homestead Credits http://www.clermontauditor.org/_web/datalets/printdatalet.aspx?pin=414118,046.&gsp=p... 5/18/2017
l ^ K. :r l CO.:yr, '.>Ar,-.iJ'.. ; ;VC^1 -f. r'r f^.,>r w m r^ o CM o CM L O '. 3s?C '->- -»: y 3 i* '~. -y.!w^ r i ', : v w., ' l/" ' ML -? j- ft,,.'em I'- ' j s ; ' 3 1 c s ' m w ^ - - *. - J L J "