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

Similar documents
ABATEMENT OF DANGEROUS PROPERTIES

Organizational Meeting

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.

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

Junk Motor Vehicle Resolution For Madison Township

BAZETTA TOWNSHIP TRUSTEES REGULAR MEETING MINUTES

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

RECORD OF PROCEEDINGS

MINUTES ALPINE TOWNSHIP BOARD REGULAR MEETING OCTOBER 20, 2008

WORK SESSION October 9, 2018

MINUTES from the P&D Meeting Harris Township Board Wednesday, May 23, 2012 at 7:30pm

County of Santa Cruz

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON NOVEMBER 27 18

City Commission Agenda Cover Memorandum

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. September 17, 2018 Municipal Building, 600 Bloomfield Avenue

MEMO. Hon. Carter Borden, Chair Gloucester County Board of Supervisors. Brenda G. Garton County Administrator. HMA Grants Coordinator

SHAWNEE TOWNSHIP BOARD OF TRUSTEES REGULAR MEETING September 10, 2018

HILLCREST COMMUNITY DEVELOPMENT DISTRICT BROWARD COUNTY REGULAR BOARD MEETING APRIL 19, :00 P.M.

SPECIFICATIONS AND PROPOSAL FOR GENERAL BANKING SERVICES FOR THE TOWNSHIP OF DEERFIELD September 1, 2013 August 31, 2016

MINUTES OF THE LAKE COUNTY PLANNING COMMISSION July 31, 2007

- - - R E S O L U T I O N - - -

February 2014 Legal Calendar

AGENDA BELOIT CITY COUNCIL SPECIAL MEETING City Hall Forum State Street, Beloit, WI :00 PM Monday, January 14, 2019

THE VILLAGE AT LITCHFIELD PARK COMMUNITY FACILITIES DISTRICT

CHARTER TOWNSHIP OF SPRINGFIELD NOTICE OF HEARING ON CLINTON OAKLAND SEWAGE DISPOSAL SYSTEM SOFTWATER LAKE EXTENSION SPECIAL ASSESSMENT ROLL

Honorable Members of the Rent Stabilization Board. Budget and Personnel Committee and Jay Kelekian, Executive Director

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE

PUBLIC HEARING 6:30 PM

Resolution of the Township of Freehold Monmouth County, New Jersey R E S O L U T I O N - - -

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

Mortgage/Title Company, Bank, Tax Svc/Escrow Tax Request Information for Menominee Township

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

Also in attendance was Mark Anderson, Board Attorney, Jeffrey Perlman, Zoning Officer, William White, Board Engineer and Lucille Grozinski, CSR.

BYLAWS WATERFORD HOMEOWNER S ASSOCIATION ARTICLE I

RENAISSANCE COMMONS COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING MARCH 16, :30 P.M.

COUNTY OF LOS ANGELES

GULFSTREAM POLO COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING APRIL 19, :00 P.M.

SEPTEMBER 7, 2017 FINAL AGENDA SENIOR CITIZEN AND DISABLED RESIDENT TRANSPORTATION ADVISORY COMMITTEE REPORT (NEXT SCHEDULED REPORT DECEMBER 2017)

NOTICE OF PROPOSED CLASSIFICATION ACTIONS BY THE HUMAN RESOURCES DIRECTOR

TOWN OF APPLE VALLEY TOWN COUNCIL STAFF REPORT

Mr. Wetzel moved to approve the February 24, 2014 minutes as presented. Mr. Brokar seconded the motion and it passed with all in favor.

STATE OF ALABAMA SHELBY COUNTY SHELBY COUNTY PLANNING COMMISSION MINUTES 22, :00 PM

ANNUAL TOWNSHIP BUDGET For the Year Ending December 31, 2019 Township. Burleigh County, North Dakota C) TOTAL RESOURCES AVAILABLE

Legislation Passed March 28, 2017

UTILITY BILLING AND COLLECTIONS

LIMITED FINANCIAL SERVICES AGREEMENT. THIS AGREEMENT dated for reference as of the day of, 20.

Chairman Nelson Brenneman called the meeting to order at 6:30 p.m. with the following in attendance:

PARKMAN TOWNSHIP TRUSTEES. Regular Meeting of March 5, 2013

ELYSIAN CITY COUNCIL REGULAR MEETING SEPTEMBER 10, 2018

- 1 - Yellowknife Condominium Corporation No. 13. Extraordinary Meeting Minutes. November 17 th, 2013, 7:00pm

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

Jonesboro Land Bank Commission Agenda for Tuesday, September 11 th, 2018 City Council Chambers, 300 South Church Street, Jonesboro, AR

TOWN OF GOSHEN TOWN BOARD WORK SESSION July 10, 2017 M I N U T E S

Township of Ligonier Westmoreland County, Pennsylvania REQUEST FOR PROPOSALS PROFESSIONAL FINANCIAL AND ADMINISTRATIVE AUDITING SERVICES

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING October 25, 2010

Sagamore Hills Township Valley View Rd. Sagamore Hills, OH (330) Phone (330) Fax

Chair, Karen Henry, called the meeting to order. Everyone stood to recite the Pledge of Allegiance.

COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Street Hayward, CA (510)

March 8, 2017 EXECUTIVE SESSION motion RESOLUTION motion Ted Rodman, P.E., Township Engineer: Fill on Ridgeway Avenue: Salt Shed:

VILLAGE OF MAYVILLE REGULAR BOARD MEETING

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

Public Hearing Procedures Of the Township of Mahwah Zoning Board

Board of Selectmen Town of Gilmanton, New Hampshire

NEW JERSEY TRANSIT CORPORATION SPECIAL TELEPHONE BOARD OF DIRECTORS MEETING JUNE 25, 2013 ACTION ITEM

Nevada Required Resale Documents Providence Master Homeowners Association

ATTENDANCE OTHERS IN ATTENDANCE CALL TO ORDER PUBLIC FORUM

ONTARIO INTERNATIONAL AIRPORT AUTHORITY

Township of South Hackensack BOARD OF ADJUSTMENT December 27, 2011 MINUTES

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

MINUTES ALPINE TOWNSHIP BOARD REGULAR MEETING FEBRUARY 21, 2011

HOUSING TASK FORCE MEETING TUESDAY JANUARY 11, :00 PM

MINUTES OF THE ORLAND CITY COUNCIL REGULAR MEETING HELD APRIL 2, 2019

February 8, Payment of the Bills: Bills will be paid at the February 22, 2017 Work Meeting. Receipts: January 2017 Receipts: $21,502.

VILLAGE BOARD WORKSHOP MEETING July 16, 2008

7. OLD BUSINESS a. Village Code Discussion re: Encumbering Sidewalks, Sidewalk Sales

Supervisor Tibbits called the regular meeting of the Jonesfield Township Board to order at 7:00 p.m.

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

REGULAR TOWNSHIP MEETING August 1, 2017

RESOLUTION AUTHORIZING THE PUBLIC AUCTION OF CERTAIN REAL ESTATE

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES October 16, 2018

PALMER TOWNSHIP NORTHAMPTON COUNTY, PENNSYLVANIA RESOLUTION#

SARPY COUNTY BOARD OF ADJUSTMENT MINUTES OF MEETING May 14, 2015

AGENDA REPORT SUMMARY. Resolution No : 2017/18 Community Development Fee Schedule

PROVIDENCE TOWNSHIP 2019 BUDGET

CITY OF. DATE: August 23, Mayor and City Council TO: Leif J. Ahnell, C.P.A., C.G.F.O. City Manager FROM:

Majorca Isles Community Development District August 14, 2018

COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 ELmhurst Street Hayward, CA

FULLER PARK PARKING LOT LAND LEASE

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.

MINUTES Portage County Land Reutilization Corporation Neighborhood Development Services, Classroom 1 st Floor Wednesday, July 13, :30 PM

Fee Accountant. RFP : Fee Accountant. Publication of Request: April 9, 2018 at 8:00am. Submission of Response Deadline: May 9, 2018 at 5:00pm

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag.

FRANKLIN TOWN COUNCIL May 8, :00 PM

Town of Onalaska. A scale map depicting the portion of Pineview Drive to be officially laid out as a Town highway is attached hereto as Exhibit A.

INTERGOVERNMENTAL AGREEMENT FOR BUILDING INSPECTION SERVICES Between the Village of Saukville and Village of Grafton

San Joaquin County Grand Jury. Getting Rid of Stuff - Improving Disposal of City and County Surplus Public Assets Case No.

TRUSTEES MEETING DECEMBER

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

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

TOWNSHIP OF PARSIPPANY-TROY HILLS TOWNSHIP COUNCIL SPECIAL MEETING. March 25, Public Invited - Public Participation

Transcription:

RAVENNA TOWNSHIP BOARD OF TRUSTEES MINUTES OF REGULAR MEETING OF NOVEMBER 10, 2015 The Ravenna Township Board of Trustees met in Regular Session at the Ravenna Township Trustee s Meeting Room, 6115 Spring Street, Ravenna, Ohio, on November 10, 2015. Trustee Hank Gibson called the meeting to order at 7:03 P.M. Roll call showed the following present: Trustees Hank Gibson, Pat Artz and Vince Coia; Fiscal Officer Gail Pittman; Department Heads Zoning Inspector/Liaison Jim DiPaola, Road Supervisor Darrell Stephens and Assistant Fiscal Officer Jon Summers. Fire Chief Mark Kozak was absent. Audience members were Diane Smith from the Record-Courier and resident Gary Smith. AUDIENCE Gary Smith, a Hill Street resident, discussed his septic issues. He s had his system updated and is having an issue with the catch basin on his property. It appears to be plugged up. Darrell Stephens stated they ve looked into that and it appeared that the flow line is higher than the catch basin; he thought the clogging must be in the swamp. Gary said he s not had problems with the flow line to the catch basin, even in last spring s flooding. The basin has just been clogging recently. Darrell said he would have the city come out and jet the line under the road. A motion by Vince Coia, seconded by Pat Artz to approve the minutes of the Regular Meeting of October 27, 2015. R/C: Mr. Coia, yes; Mrs. Artz, yes; and Mr. Gibson, yes. Motion Passed. A motion by Vince Coia, seconded by Pat Artz to approve the minutes of the Special Meeting of November 5, 2015. R/C: Mr. Coia, yes; Mrs. Artz, yes; and Mr. Gibson, yes. Motion Passed. Hank Gibson announced the correspondence book was present and available for public viewing. A motion by Vince Coia, seconded by Hank Gibson to approve payroll warrants for November 13, 2015 in the amount of $47,812.95 and other warrants in the amount of $11,357.80 with warrants over $1,000.00 read aloud. R/C: Mr. Coia, yes; Mrs. Artz, yes; Mr. Gibson, yes. Motion Passed. Financial reports from the meeting of October 27, 2015 were reviewed and found to be in good order. A motion by Vince Coia, seconded by Hank Gibson to accept the financial reports as presented. OLD BUSINESS: TRUSTEES Notification was given to SERB on November 5, 2015 regarding our request to go to mediation. The neutral responded with a choice of several dates and November 30 th has been requested by us. So far there has been no further response from SERB or the union. Notification of the appeals process was given to the residents of the Bryn Mawr/Seabury neighborhood regarding their sewer issues. Pat Artz has set up a meeting for Monday at 7:00 pm at the Trustee s room to speak to the residents and allow them to share information and discuss options. FISCAL OFFICER Fiscal Officer Gail Pittman was present and reported the following: Page 1 of 7

Financial reports will be distributed to the Trustees and department heads in Excel spreadsheets. RES #15-182 A motion by Vince Coia, seconded by Hank Gibson to approve and accept the contract with Ohio Insurance to do our third-party administration for Cobra and HRA plans. RES #15-183 A motion by Vince Coia, seconded by Hank Gibson to approve and accept the agreement to partner in the Salt Consortium with the City of Ravenna. R/C: Mr. Coia, yes; Mrs. Artz, yes; and Mr. Gibson, yes. Motion Passed. RES #15-184 A motion by Vince Coia, seconded by Pat Artz to adopt the following resolution certifying to the Portage County Auditor the costs for removing a structure located at 3280 St. Rt. 59, in the Township of Ravenna with Parcel # 29-343-00-00-006-000 that were incurred by the Portage County Land Reutilization Corporation acting pursuant to an agreement with Ravenna Township for action taken by Ravenna Township s under R.C. 505.86. Whereas, Under Section 505.86 of the Ohio Revised Code a board of township trustees may provide for the removal, repair, or securance of buildings or structures that have been declared insecure, unsafe, or structurally defective or are unfit for human habitation. Whereas, the Ravenna Township Board of Trustees ( Township ) has entered into an agreement with the Portage County Land Reutilization Corporation whereby the Portage County Land Reutilization Corporation, subsequent to the Township passing a resolution for removal under R.C. 505.86, would facilitate the removal of the structure(s) located at 3280 St. Rt. 59 in Ravenna Township with Parcel # 29-343-00-00-006-000, and with the subject structure(s) having now been removed. Resolved, that the Board hereby reports to the county auditor that the Portage County Land Reutilization Corporation, using monies available to it, and pursuant to agreement with the Township has facilitated the removal of the structure located upon the above referenced real property, as previously determined by the Township. Resolved, that the Township now certifies the amount of $ 13,380.61 to the county auditor, which are the costs of removal for the structure located at 3280 St. Rt. 59 in Ravenna Township with Parcel # 29-343-00-00-006-000, and that were incurred by the Portage County Land Reutilization Corporation and paid for by the Portage County Land Reutilization Corporation using monies available to it. Resolved, that the above costs be placed upon the tax duplicate as a lien upon the land from and after the date of entry, with a notation being placed upon the tax list and duplicate showing the amount of the lien ascribed specifically and payable to the Portage County Land Reutilization Corporation in accordance with its agreement with the Township. RES #15-185 A motion by Vince Coia, seconded by Pat Artz to adopt the following resolution certifying to the Portage County Auditor the costs for removing a structure located at 4227 Hayes Rd, in the Township of Ravenna with Parcel # 29-364-14-00-125-000 that were incurred by the Portage County Land Reutilization Corporation acting pursuant to an agreement with Ravenna Township for action taken by Ravenna Township s under R.C. 505.86. Page 2 of 7

Whereas, Under Section 505.86 of the Ohio Revised Code a board of township trustees may provide for the removal, repair, or securance of buildings or structures that have been declared insecure, unsafe, or structurally defective or are unfit for human habitation. Whereas, the Ravenna Township Board of Trustees ( Township ) has entered into an agreement with the Portage County Land Reutilization Corporation whereby the Portage County Land Reutilization Corporation, subsequent to the Township passing a resolution for removal under R.C. 505.86, would facilitate the removal of the structure(s) located at 4227 Hayes Rd in Ravenna Township with Parcel # 29-364-14-00-125-000, and with the subject structure(s) having now been removed. Resolved, that the Board hereby reports to the county auditor that the Portage County Land Reutilization Corporation, using monies available to it, and pursuant to agreement with the Township has facilitated the removal of the structure located upon the above referenced real property, as previously determined by the Township. Resolved, that the Township now certifies the amount of $ 9,330.77 to the county auditor, which are the costs of removal for the structure located at 4227 Hayes Rd in Ravenna Township with Parcel # 29-364-14-00-125-000, and that were incurred by the Portage County Land Reutilization Corporation and paid for by the Portage County Land Reutilization Corporation using monies available to it. Resolved, that the above costs be placed upon the tax duplicate as a lien upon the land from and after the date of entry, with a notation being placed upon the tax list and duplicate showing the amount of the lien ascribed specifically and payable to the Portage County Land Reutilization Corporation in accordance with its agreement with the Township. RES #15-186 A motion by Vince Coia, seconded by Pat Artz to adopt the following resolution certifying to the Portage County Auditor the costs for removing a structure located at 4370 Court St, in the Township of Ravenna with Parcel # 29-364-13-00-211-001 that were incurred by the Portage County Land Reutilization Corporation acting pursuant to an agreement with Ravenna Township for action taken by Ravenna Township s under R.C. 505.86. Whereas, Under Section 505.86 of the Ohio Revised Code a board of township trustees may provide for the removal, repair, or securance of buildings or structures that have been declared insecure, unsafe, or structurally defective or are unfit for human habitation. Whereas, the Ravenna Township Board of Trustees ( Township ) has entered into an agreement with the Portage County Land Reutilization Corporation whereby the Portage County Land Reutilization Corporation, subsequent to the Township passing a resolution for removal under R.C. 505.86, would facilitate the removal of the structure(s) located at 4370 Court St in Ravenna Township with Parcel # 29-364-13-00-211-001, and with the subject structure(s) having now been removed. Resolved, that the Board hereby reports to the county auditor that the Portage County Land Reutilization Corporation, using monies available to it, and pursuant to agreement with the Township has facilitated the removal of the structure located upon the above referenced real property, as previously determined by the Township. Resolved, that the Township now certifies the amount of $ 7,710.61 to the county auditor, which are the costs of removal for the structure located at 4370 Court St in Ravenna Page 3 of 7

Township with Parcel # 29-364-13-00-211-001, and that were incurred by the Portage County Land Reutilization Corporation and paid for by the Portage County Land Reutilization Corporation using monies available to it. Resolved, that the above costs be placed upon the tax duplicate as a lien upon the land from and after the date of entry, with a notation being placed upon the tax list and duplicate showing the amount of the lien ascribed specifically and payable to the Portage County Land Reutilization Corporation in accordance with its agreement with the Township. DEPARTMENTAL REPORTS ROAD DEPARTMENT Road Supervisor Darrell Stephens was present and reported the following: We ve received nine (9) applications for the open road worker position. Darrell will get together with Vince and narrow down the candidates. A list of the candidates was presented to the Trustees and their qualifications were briefly discussed. Perrin Asphalt has finished paving and will be striping the roads. There were no over runs on the asphalt. It was noted that Perrin Asphalt did a good job with this paving project. We ll need a PO for Ravenna Oil for $659.00 for a drum of oil to be split with the Fire Department. Darrell requested that the Road Department be able to work Veterans Day and use the paid holiday for the day after Thanksgiving. RES #15-187 A motion by Vince Coia, seconded by Hank Gibson to allow the Road Department to work Veterans Day and use the holiday on the Friday after Thanksgiving. R/C: Mr. Coia, yes; Mrs. Artz, yes; and Mr. Gibson, yes. Motion Passed. ZONING DEPARTMENT Zoning Inspector/Liaison Jim DiPaola was present and reported the following: The Board of Zoning Appeals met on November 4, 2015 to hear a variance request by Circle K to leave a sign in the new right of way at their store on St. Rt. 14. The variance request was granted and the court case is closed. Jim is currently reviewing the Zoning Code definitions and various sections against recent updates by other Townships to see if we are current with zoning regulations. The property at 5328 Creekview Drive has been checked several times and found only 1 or 2 vehicles parked on the road. Chief Kozak has also checked Creekview Drive. There hasn t been a problem witnessed by Jim, Mark or Vince. LIAISON Jim is continuing to work on Fire Union negotiations. Chad Murdock is working with the SERB appointed neutral to set a date for the hearing. Jim attended the preconstruction meeting on Friday, October 30, 2015 at Sutphen Corporation with Chief Kozak and Ken Blubaugh. The entire pumper specifications were reviewed and necessary changes made. The change order was signed by Trustee Gibson and the building of the body will begin as scheduled. The next factory visit will be when the chassis arrives from Page 4 of 7

Freightliner Corporation. Tentative delivery is February or March. A more specific delivery date will be available once the construction of the body progresses. Jim is reviewing the data presented at the meeting between the Bryn Mawr and Seabury Drive residents and the Portage County Health Department. A list of which systems passed and failed has been requested from the Portage County Health Department. Vince recommended referring beneficial information to the residents of the Chinn Development. Vince Coia asked Jim if the replacement trees for the center of town were planted yet. Jim said Gary Yost had come in today asking where they needed placed and Jim gave him Kelly s phone number. Pat Artz said we need to write a thank you letter to Gary. FIRE DEPARTMENT Fire Chief Mark Kozak was absent and Jim DiPaola reported the following: One of the light bars from the CSX grant has been installed on the Chief s car. The other will be installed soon on the new pickup. Squad 2411 is at Klaben and hopefully will be back in about a week. Squad 2412 has a diesel leak and will be sent out after 2411 returns. New batteries were installed in Utility truck #2417. NEW BUSINESS TRUSTEES Vince Coia attended the 90 th anniversary luncheon for the Rotary and represented the Township at the function. FISCAL OFFICER RES #15-188 A motion by Hank Gibson, seconded by Vince Coia to approve the following PO s and BC s: a. PO #217-2015 in the amount of $800.00 to Ohio Insurance for third-party administration fees for Cobra and HRA from the general fund. b. PO #221-2015 in the amount of $684.00 to Ravenna Oil for a drum of oil from the Fire and Road Funds. c. PO #222-2015 in the amount of $300.00 to Physio Control Corporation for a cable to repair the heart monitor from the Fire Fund. d. PO #223-2015 in the amount of $1,000.00 to Staples for office supplies from the General Fund. e. PO #224-2015 in the amount of $2,000.00 to SERB for fact finding fees from the General Fund. A letter from the Board of Elections was received saying the deadline to have issues placed on the March 15, 2016 primary ballot is December 16, 2015 and 4:00 pm. The Trustees declined to place any issues on the ballot at this time. Page 5 of 7

RES #15-189 A motion by Hank Gibson, seconded by Vince Coia to adopt the following resolution : WHEREAS, Ravenna Township has a need to acquire capital assets such as building improvements, major roof repairs, storage sheds and the like for the Spring St and Cleveland Rd facilities over the next 10 years. WHEREAS, Ravenna Township also has a need to acquire equipment and vehicles such as fire trucks, ambulances, road plow trucks and road maintenance equipment. WHEREAS, Ravenna Township desires to accumulate resources for the purpose of acquisition, construction, or improvement of fixed assets including motor vehicles. RESOLVED, Ravenna Township hereby establishes the Misc. Capital Projects Fund for this purpose RESOLVED: Ravenna Township will transfer $525,000.00 from the General Fund to this Misc. Capital Projects Fund for these purposes. RESOLVED: Ravenna Township will replenish this Misc. Capital Projects Fund from time to time as the resources are used for the established purposes or additional resources are deemed necessary. RES #15-190 A motion by Hank Gibson, seconded by Vince Coia to authorize transfer of funds from the General Fund #1000 to Misc. Capital Projects Fund #4901 in the amount of $525,000. RES #15-191 A motion by Vince Coia, seconded by Hank Gibson to change the Revenue Budget for 2015 for funds as follows: #4901 Misc. Capital Projects Fund from $0.00 to $525,000.00 #2901 Special Project FEMA grant from $131,000.00 to $123,620.00 #2011 MVL Tax Road fund from $55,000.00 to $73,000.00. R/C: Mr. Coia, yes; Mrs. Artz, yes; and Mr. Gibson, yes. Motion Passed. RES #15-192 A motion by Vince Coia, seconded by Hank Gibson to change the Appropriations Budget for 2015 for Fund #2021 Gasoline Tax from $150,000.00 to $130,000.00. RES #15-193 A motion by Hank Gibson, seconded by Vince Coia to approve and accept the disposition of EMS accounts according to the recommendation of LifeForce on the supplemental report. RES #15-194 A motion by Pat Artz, seconded by Hank Gibson to approve and accept a 3 year contract with Time Warner for internet service as recommended by CTMS. R/C: Mr. Coia, yes; Mrs. Artz, yes; and Mr. Gibson, yes. Motion Passed. CareWorks has sent a copy of the Workers Comp quarterly loss report. Pursuant to R.C 121.22(g) Executive Session was requested to discuss Collective Bargaining Agreement negotiations. A motion by Vince Coia, seconded by Hank Gibson to suspend Regular session at 8:10 pm. Page 6 of 7

A motion by Vince Coia, seconded by Hank Gibson to enter into Executive session at 8:10 pm. Roll call showed the following present: Trustees Vince Coia, Pat Artz, Hank T. Gibson, Fiscal Officer Gail Pittman, Jim DiPaola and Jon Summers. A motion by Vince Coia, seconded by Hank Gibson to close Executive session at 8:40 pm. A motion by Vince Coia, seconded by Hank Gibson to re-enter into Regular session at 8:40 pm. Roll call showed the following present: Trustees Vince Coia, Pat Artz, Hank T. Gibson, Fiscal Officer Gail Pittman, Jim DiPaola and Jon Summers. The purpose of the Executive Session was to consult with the Attorney regarding Collective Bargaining Agreement negotiations. ADJOURNMENT A motion by Vince Coia, seconded by Hank Gibson to adjourn the meeting at 8:40 p.m. R/C: Mr. Coia, yes Mrs. Artz, yes; Mr. Gibson, yes. Motion Passed. ATTEST: CHAIRMAN TRUSTEE FISCAL OFFICER TRUSTEE Page 7 of 7