TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON FEBRUARY 27 18

Similar documents
TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON FEBRUARY 13 17

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON DECEMBER 11 17

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON NOVEMBER 12 18

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON DECEMBER 22 17

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON AUGUST 13 18

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON MARCH 14 16

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON SEPTEMBER 14 15

Hamilton Township Trustee s Meeting. February 7, 2018

Mr. Bill Bickham Mr. Gary Mauller Ms. Kathy Kittredge Ms. Hollie Saunders Ms. Amy Eyman

REGULAR MEETING OF THE BOARD OF ALDERMEN May 19, 2009

Also in attendance were Ashley Hill of The Marietta Times, Administrator Paul Cunningham, and Clerk Rick Peoples.

North Cornwall Township Supervisors Reorganizational/General Meeting Minutes for January 2, 2018

The Board of County Commissioners, Walton County, Florida met in. regular session on Tuesday, February 23, 1993 at 9:00 A.M., in the Commission

UNOFFICIAL MINUTES DONIPHAN COUNTY COURTHOUSE, TROY, KANSAS, FEBRUARY 12, 2018

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019

RAVENNA TOWNSHIP BOARD OF TRUSTEES MINUTES OF REGULAR MEETING OF MAY 8, 2018

3 Roll Call Present: Trustees Salemi, Grenier, Graf-Stone, Washington, Perez

Mr. Robusto presented the following appointments with the terms of office 1/1/19 to 12/31/19:

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES August 8, 2011

City of Maple Heights Special Council Meeting Minutes Maple Heights City Hall December 8, 2015

CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES. May 3, 2011

MEMBERS PRESENT: JERRY D. ROSEBERRY, MAYOR; DAVID EADY, MAYOR PRO-TEM, COUNCIL MEMBERS JIM WINDHAM; FRANK DAVIS; GEORGE HOLT; LYN PACE; TERRY SMITH

MINUTES OF THE REGULAR SESSION BOARD OF SCHOOL TRUSTEES EAST NOBLE SCHOOL CORPORATION WEDNESDAY, JANUARY 14, 2015

JULY 15, 2013 BUDGET HEARING MINUTES- RESOLUTION

Roll Call: Jerry Funk- P; Dan Secrest -P; Brenda Davis-P; Ed Kent-P Kris Ringwalt- P; Jesse Fischer-P

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. March 17, 2014

JANUARY. DATE ACTIVITY ORC Reference NOTES 1st day of January after election

BOCC MEETING. Rogers County Board of County Commissioners Regular Meeting, August 14, 2017 MINUTES

GENESEE COUNTY COMMUNICATIONS CONSORTIUM Executive Board Meeting August 14, 2018 Genesee County :00 p.m.

OFFICIAL MINUTES OF THE OXFORD MAYOR AND COUNCIL MEETING REGULAR SESSION MONDAY, JULY 11, :00 P.M. COMMUNITY CENTER, OXFORD, NEWTON, GEORGIA

PLAIN TOWNSHIP BOARD OF TRUSTEES Easton St. NE Page 1 of 7 Canton, OH December 27, 11 WORK SESSION

The Village of Cuba Board of Trustees held their monthly board meeting on Monday, March 10, 2014 at 7:00 pm in the Cuba Village Hall.

LONDON GROVE TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES November 7, :00 P.M.

ATTENDING THE MEETING Robert Balogh, Chairman Marcus Staley, Vice-Chairman Bob Ross, Supervisor Harold Close, Supervisor Neil Kelly, Supervisor

STOW-MUNROE FALLS PUBLIC LIBRARY BOARD OF TRUSTEES REGULAR BOARD MEETING Monday June 20, 2011

City of Miami. City Hall 3500 Pan American Drive Miami, FL www. miamigo v. corn. ,NN,, ^w. INCI] H OI ELi. Meeting Minutes

Meeting Minutes of October 1, 2009 Board of Supervisors

December 10, 2002 No. 11

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS 1580 PAOLI PIKE SEPTEMBER 20, :00 pm FINAL MINUTES

DAVISON TOWNSHIP REGULAR BOARD MEETING May 8, 2017

REGULAR MEETING AS POSTED BECKER COUNTY BOARD OF COMMISSIONERS DATE: Tuesday, September 25, 2012 at 8:15 a.m. LOCATION: Board Room, Courthouse

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES March 14, 2016

Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes. February 18, Joanne Mieding, Miami County NAMI

MINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, DECEMBER 6, 2017

NEWTOWN TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES FEBRUARY 11, 2013

THE RUSHVILLE VILLAGE BOARD MEETING April 9, 2018

Ohio Historical Society State Archives of Ohio Local Government Records Program

CITY OF METTER REGULAR MEETING MONDAY, AUGUST 8, :00 P.M.

Ottawa, Illinois December 6, Regular meeting of the Council of the City of Ottawa, Illinois.

OCTOBER 5,2015 REGULAR MEETING MINUTES- RESOLUTION

Visitors: Ken Miner, Kyle Puckett, Joe Dugan, and Sue Filipich

******************************************************************* MINUTES OF SYMMES TOWNSHIP WORK SESSION

MINUTES OF THE FINANCE COMMITTEE University of Kentucky Board of Trustees June 16, :00 PM Patterson Office Tower

GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING SEPTEMBER 13, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM

ATHENS TOWNSHIP SUPERVISORS Budget Workshop 5 PM October 31, 2018

ST. MARY S COUNTY GOVERNMENT BOARD OF ELECTRICAL EXAMINERS Don Haskin, Chairman Danny Johnson, Secretary

President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance.

GLEN ROCK BOROUGH REORGANIZATIONAL MEETING January 6, 2014

REGULAR MEETING AS POSTED BECKER COUNTY BOARD OF COMMISSIONERS DATE: TUESDAY, July 5, 2016 at 8:15 a.m. LOCATION: Board Room, Courthouse

The Board of County Road Commissioners of the County of Kent met in the. The regular meeting was called to order by Commissioner Rambo, Chairman

OFFICIAL MINUTES OF THE OXFORD MAYOR AND COUNCIL MEETING REGULAR SESSION MONDAY, FEBRUARY 6, :00 P.M. COMMUNITY CENTER, OXFORD, NEWTON, GEORGIA

KENT COUNTY WATER AUTHORITY MINUTES OF THE REGULAR MEETING OF THE BOARD. August 19, 2018

The minutes from the February 24, 2014 Contracts and Purchasing Board meeting were unanimously approved, as written.

Minutes of Meeting December 3, 2015

City of Wright City Board of Aldermen Meeting Minutes Thursday, February 11, 2016

Lower Oxford Township Board of Supervisors Meeting Minutes July 9, 2018

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING MAY 10, 2018

MINUTES OF THE CITY COUNCIL ST. AUGUSTA, MINNESOTA December 5, 2017

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA May 22, 2017

THE CORPORATION OF THE TOWNSHIP OF ENNISKILLEN EIGHTEENTH MEETING MINUTES SEPTEMBER

November 6, The Board of Public Works and Safety met in regular session in the Council Chambers on Tuesday November 6, 2018 at 9:00am.

BOARD OF DIRECTORS of Connecticut Innovations, Incorporated Minutes Regular Meeting Monday, November 23, 2015

HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS MONTHLY MEETING JULY 27, :00 PM

Thursday, November 2, 2017

Clay County Commissioners Minutes

Commissioner Wippel offered the motion, seconded by Commissioner Stewart, to approve the minutes from May 17, 2016, with corrections.

ENTER INTO CONTRACT WITH JOHN R JURGENSEN FOR FY2012 SOUTH LEBANON MASON-MORROW-MILLGROVE ROAD CDBG PHASE II PROJECT

PLANNING AND ZONING COMMISSION MAY 22, The Planning and Zoning Commission of the City of McKinney, Texas met in

RECORD OF PROCEEDINGS Minutes of Union Township Trustees Addendum

Lower Oxford Township Board of Supervisors Meeting Minutes December 14, 2011

UPPER FREDERICK TOWNSHIP BOARD OF SUPERVISORS MEETING February 9, 2017

McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES August 2, 2016

MINUTES OF THE HOUSTON COUNTY COMMISSION SEPTEMBER 12, 2016

Staff: Interim Executive Director. Business Development Director Environmental Programs Director. Planning and Development Director

RICHMOND COUNTY BOARD OF SUPERVISORS. January 10, 2013 MINUTES

Mark Greening, Roch Buckman, Tyler Wheeler and Gerry Quinn

MINUTES OF THE CITY COUNCIL ST. AUGUSTA, MINNESOTA June 5, 2018

ROBERT L.BAILEY, COMMISSIONER

SELECT BOARD MEETING MINUTES APRIL 19, 2016

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES July 10, 2017

EAST BRANDYWINE TOWNSHIP PLANNING COMMISSION REGULAR SESSION Wednesday, December 6, 2017

M I N U T E S MARCH 17, 2010 LEGISLATIVE MEETING LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS

MINUTES. Escambia County Contractor Competency Board. November 6, 2013

Dubuque County Zoning Board of Adjustment Minutes of April 7, 2015 Vice-Chairperson Ron Koppes called the meeting to order at 7:00 p.m.

LAPORTE COUNTY COUNCIL MINUTES. February 27, 2012

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, November 21, 2017

Finger Lakes Community College Board of Trustees Finance & Facilities Committee Wednesday, December 5, 2012 Presiding: Trustee Wayne Houseman

Chief Mike Persley, Police Department Chief Ron Rowe, Fire Department Stephen Collier, Assistant City Manager

June 5, The following persons signed in as being present in the audience:

NORTHTOWN MUNICIPAL UTILITY DISTRICT MINUTES OF BOARD OF DIRECTORS MEETING. November 27, 2012

Transcription:

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON FEBRUARY 27 18 The regular scheduled meeting of the Board of Trustees of Turtlecreek Township was held on February 27, 2018 at 8:00 a.m. with the following persons present: TRUSTEES: Jim VanDeGrift, Dan Jones, and Jonathan Sams FISCAL OFFICER: Amanda Childers GUEST: Steve Flint, Ron Chasteen, Mike Jameson, Michael Shaffer, Jenny Niehaus and Paul Fisher. Mrs. Tammy Boggs, Township Administrator, was absent. The meeting opened with Mr. Sams leading the Pledge of Allegiance. Copies of the minutes from the February 12, 2018 meeting were given to the board for review prior to the meeting. Mr. VanDeGrift made a motion, seconded by Mr. Jones to accept the minutes as written. All present voiced a YEA vote and the motion passed. The Fiscal Officer, notified the Trustees that the financial reports for the previous month were available for their review. By motion of Mr. VanDeGrift and seconded by Mr. Jones the following reports were approved. Cash Summary by Fund (month to date and year to date), Fund Status Report, and Bank Reconciliation for the previous month. Department Reports: Fire/EMS: Mike Jameson, Asst. Fire Chief, informed the board that he took a team to New Richmond to help with area flooding and evacuated a family of four. They also made some well checks on residents remaining in their homes. Road and Bridge: Ron Chasteen, Road Supervisor, informed the board they are working on potholes, a drain in the administration building parking lot and Waynesville Road logs in the roadway. He is also working on blacktop estimates for current and future planning. Administration: Mrs. Jenny Niehaus, on behalf of the Township Administrator, informed the board that we have received a request for replat of Trails of Shaker Run Section Eleven from Regional Planning. This will correct the plat for lots 389-400 to have a 10-foot reduction in setback. Mr. VanDeGrift approved the motion, seconded by Mr. Jones to approve the replat of Trails of Shaker Run Section Eleven. All present voiced a YEA vote and the motion passed. A letter will be sent to Warren County Regional Planning regarding this plat. Mrs. Niehaus, on behalf of the Township Administrator, informed the board that Gideon Conger has successfully completed his probation period and the Fire Chief has determined he is due a pay increase of $1.00 per hour. Mr. Jones made a motion to approve the increase in pay for Mr. Conger in the amount of $1.00 effective March 3, 2018. Mr. Jones seconded the motion. All voiced a YEA vote and the motion was passed with Resolution 18-02-08. (A copy of the resolution is included in the minutes). Mrs. Niehaus, on behalf of the Township Administrator, requested approval to pay legal fees for the Lebanon/Turtlecreek JEDD in the amount of $1,612.24. Mrs. Niehaus noted the Lebanon/Turtlecreek JEDD Board does not have sufficient funds currently but will be reimbursing the township once they become available. Mr. VanDeGrift made a motion, seconded by Mr. Jones to approve payment of the invoice from Bricker and Eckler in the amount of $1,612.24. All voiced a YEA vote and the motion was passed with Resolution 18-02-09. (A copy of the resolution is included in the minutes). Due to the absence of Mrs. Boggs, the following agenda items were continued until the next meeting. Those items are : Appointments to PWIC District #10, Appointment to Regional Planning, Approval for the FSA/HRA with FlexBank, and Warren County Transit Participation. 1

General Reports: CORRESPONDENCE: IN: Legal Notice from WC Commissioners regarding public hearing on March 6, 2018 Email from Bricker & Eckler regarding conflict of interest Email from Ms. McIntosh regarding dog issues at the park 2018 Annual Report for Warren County Prosecutor s Office Email from WageWorks regarding COBRA benefits Email from Ms. Rigg s regarding development near Melayn Letter from Texas Gas Transmission regarding hazardous chemical inventory Email from WC EMA regarding flooding concerns Resolution from WC Commissioners regarding approval of Oxon Pass and Keever Pass in the Estates of Keever Creek Email from Mr. Fisher regarding Trustee meetings times Fiscal Officer Reports: OUT: Email to Bricker & Eckler waiving conflict of interest Email to WageWorks regarding COBRA benefits Email to Ms. Rigg s regarding development near Melayn Email to Mr. Fisher regarding Trustee Meetings times Letter to UC regarding survey for traffic calming methods Letter to Mr. Christopher regarding access problems on his property The Fiscal Officer presented the bills which were due and the following checks were approved and signed. Check Nos. 29679 through 29749 (copy to follow) and Vouchers 24-2018, 27-2018 and 28-2018. The Fiscal Office reported the following income from: Post Date Receipt Number Source Account Code Total Receipt Purpose ADDITIONAL TAX ON PARI-MUTUAL WAGERING MIAMI VALLEY GAMING 2/15/18 148-2018 STATE OF OHIO 1000-539-0000 $15,000.00 RACETRACK PERMIT 4-22-17 THROUGH 12-31-17 $15,000.00 2/8/18 94-2018 WARREN COUNTY AUDITOR, MATT NOLAN 2031-599-0000 $1,300.00 2017 STREET SWEEPING 2/16/18 152-2018 WARREN COUNTY AUDITOR, MATT NOLAN 2021-537-0000 $3,075.61 CENTS PER GALLON FEBRUARY 2018 (DIRECT DEPOSIT) 2/16/18 155-2018 WARREN COUNTY AUDITOR, MATT NOLAN 2021-537-0000 $8,765.05 GAS EXCISE TAX FEBRUARY 2018 (DIRECT DEPOSIT) 2/16/18 153-2018 WARREN COUNTY AUDITOR, MATT NOLAN 1000-532-0000 $6,375.49 LOCAL GOVERNMENT FEBRUARY 2018 (DIRECT DEPOSIT) 2/16/18 149-2018 WARREN COUNTY AUDITOR, MATT NOLAN 1000-532-0000 $930.50 LOCAL GOVERNMENT HB49 FEBRUARY 2018 (DIRECT DEPOSIT) 2/16/18 150-2018 WARREN COUNTY AUDITOR, MATT NOLAN 2011-536-0000 $1,910.45 MOTOR VEHICLE LICENSE TAX JANUARY 2018 (DIRECT DEPOSIT) 2/16/18 151-2018 WARREN COUNTY AUDITOR, MATT NOLAN 2231-592-0000 $1,958.25 NEW $5 PERMISSIVE AUTO JANUARY 2018 (DIRECT DEPOSIT) 2/16/18 154-2018 WARREN COUNTY AUDITOR, MATT NOLAN 2231-104-0000 $8,485.75 OLD $5 PERMISSIVE AUTO JANUARY 2018 (DIRECT DEPOSIT) $32,801.10 2/15/18 99-2018 W WORLEY 2031-892-0000 $20.00 GREEN ADDRESS SIGNS 1/31/18 89-2018 PRIMARY 1000-701-0000 $8.08 JANUARY 2018 INTEREST 2/1/18 101-2018 ANTHEM 2191-299-0000 $186.93 LIFE SQUAD SERVICE (DIRECT DEPOSIT) 2/2/18 102-2018 ELECTRONIC COMME 2191-299-0000 $96.08 LIFE SQUAD SERVICE (DIRECT DEPOSIT) 2/2/18 103-2018 UNITED HEALTHCARE 2191-299-0000 $387.39 LIFE SQUAD SERVICE (DIRECT DEPOSIT) 2/5/18 104-2018 AETNA 2191-299-0000 $983.97 LIFE SQUAD SERVICE (DIRECT DEPOSIT) 2/5/18 105-2018 CGS 2191-299-0000 $1,451.80 LIFE SQUAD SERVICE (DIRECT DEPOSIT) 2/6/18 106-2018 ANTHEM BCBS 2191-299-0000 $399.50 LIFE SQUAD SERVICE (DIRECT DEPOSIT) 2/6/18 107-2018 CGS 2191-299-0000 $1,342.19 LIFE SQUAD SERVICE (DIRECT DEPOSIT) 2/7/18 108-2018 CIGNA 2191-299-0000 $92.44 LIFE SQUAD SERVICE (DIRECT DEPOSIT) 2/8/18 109-2018 ANTHEM 2191-299-0000 $89.41 LIFE SQUAD SERVICE (DIRECT DEPOSIT) 2/8/18 110-2018 STATE OF OHIO MEDICAID 2191-299-0000 $357.27 LIFE SQUAD SERVICE (DIRECT DEPOSIT) 2/8/18 111-2018 CGS 2191-299-0000 $595.11 LIFE SQUAD SERVICE (DIRECT DEPOSIT) 2/9/18 112-2018 CGS 2191-299-0000 $367.48 LIFE SQUAD SERVICE (DIRECT DEPOSIT) 2/12/18 113-2018 UNITED HEALTHCARE 2191-299-0000 $190.35 LIFE SQUAD SERVICE (DIRECT DEPOSIT) 2/12/18 114-2018 ANTHEM 2191-299-0000 $369.50 LIFE SQUAD SERVICE (DIRECT DEPOSIT) 2/12/18 115-2018 CGS 2191-299-0000 $376.53 LIFE SQUAD SERVICE (DIRECT DEPOSIT) 2/12/18 116-2018 AETNA 2191-299-0000 $577.05 LIFE SQUAD SERVICE (DIRECT DEPOSIT) 2/13/18 117-2018 ANTHEM 2191-299-0000 $94.62 LIFE SQUAD SERVICE (DIRECT DEPOSIT) 2/13/18 118-2018 ANTHEM BCBS 2191-299-0000 $118.93 LIFE SQUAD SERVICE (DIRECT DEPOSIT) 2/13/18 119-2018 AARP 2191-299-0000 $276.74 LIFE SQUAD SERVICE (DIRECT DEPOSIT) 2/13/18 120-2018 AETNA 2191-299-0000 $853.22 LIFE SQUAD SERVICE (DIRECT DEPOSIT) $20.00 $8.08 2

Post Date Receipt Number Source Account Code Total Receipt Purpose 2/13/18 121-2018 CGS 2191-299-0000 $1,429.06 LIFE SQUAD SERVICE (DIRECT DEPOSIT) 2/14/18 122-2018 HUMANA 2191-299-0000 $72.22 LIFE SQUAD SERVICE (DIRECT DEPOSIT) 2/14/18 123-2018 CARESOURCE 2191-299-0000 $174.37 LIFE SQUAD SERVICE (DIRECT DEPOSIT) 2/14/18 124-2018 UNITED HEALTHCARE 2191-299-0000 $367.52 LIFE SQUAD SERVICE (DIRECT DEPOSIT) 2/14/18 125-2018 AETNA 2191-299-0000 $509.19 LIFE SQUAD SERVICE (DIRECT DEPOSIT) 2/14/18 126-2018 AETNA 2191-299-0000 $751.03 LIFE SQUAD SERVICE (DIRECT DEPOSIT) 2/15/18 127-2018 ANTHEM 2191-299-0000 $79.74 LIFE SQUAD SERVICE (DIRECT DEPOSIT) 2/15/18 128-2018 BUCKEYE COMMUNITY 2191-299-0000 $96.16 LIFE SQUAD SERVICE (DIRECT DEPOSIT) 2/15/18 129-2018 STATE OF OHIO MEDICAID 2191-299-0000 $97.34 LIFE SQUAD SERVICE (DIRECT DEPOSIT) 2/15/18 130-2018 CGS 2191-299-0000 $362.37 LIFE SQUAD SERVICE (DIRECT DEPOSIT) 2/15/18 131-2018 UNITED HEALTHCARE 2191-299-0000 $362.38 LIFE SQUAD SERVICE (DIRECT DEPOSIT) 2/15/18 132-2018 UNITED HEALTHCARE 2191-299-0000 $857.91 LIFE SQUAD SERVICE (DIRECT DEPOSIT) 2/16/18 133-2018 CGS 2191-299-0000 $74.30 LIFE SQUAD SERVICE (DIRECT DEPOSIT) 2/16/18 134-2018 ANTHEM 2191-299-0000 $194.06 LIFE SQUAD SERVICE (DIRECT DEPOSIT) 2/16/18 135-2018 CGS 2191-299-0000 $351.50 LIFE SQUAD SERVICE (DIRECT DEPOSIT) 2/16/18 136-2018 ANTHEM 2191-299-0000 $353.60 LIFE SQUAD SERVICE (DIRECT DEPOSIT) 2/16/18 137-2018 ANTHEM 2191-299-0000 $385.60 LIFE SQUAD SERVICE (DIRECT DEPOSIT) 2/20/18 138-2018 MOLINA HEALTHCARE 2191-299-0000 $559.34 LIFE SQUAD SERVICE (DIRECT DEPOSIT) 2/20/18 139-2018 AETNA 2191-299-0000 $1,152.86 LIFE SQUAD SERVICE (DIRECT DEPOSIT) 2/21/18 140-2018 ANTHEM 2191-299-0000 $89.55 LIFE SQUAD SERVICE (DIRECT DEPOSIT) 2/21/18 141-2018 ANTHEM 2191-299-0000 $95.48 LIFE SQUAD SERVICE (DIRECT DEPOSIT) 2/21/18 142-2018 HUMANA 2191-299-0000 $125.55 LIFE SQUAD SERVICE (DIRECT DEPOSIT) 2/21/18 143-2018 HWHO 2191-299-0000 $182.64 LIFE SQUAD SERVICE (DIRECT DEPOSIT) 2/21/18 144-2018 HUMANA 2191-299-0000 $192.56 LIFE SQUAD SERVICE (DIRECT DEPOSIT) 2/21/18 145-2018 HWHO 2191-299-0000 $268.99 LIFE SQUAD SERVICE (DIRECT DEPOSIT) 2/21/18 146-2018 AARP 2191-299-0000 $324.34 LIFE SQUAD SERVICE (DIRECT DEPOSIT) 2/21/18 147-2018 ANTHEM 2191-299-0000 $569.41 LIFE SQUAD SERVICE (DIRECT DEPOSIT) 2/9/18 95-2018 PREMIER HEALTH PLAN 2191-299-0000 $139.99 LIFE SQUAD SERVICES 2/12/18 96-2018 ALLSTATE INSURANCE 2191-299-0000 $694.49 LIFE SQUAD SERVICES 2/13/18 97-2018 PREMIER HEALTH PLAN 2191-299-0000 $145.02 LIFE SQUAD SERVICES 2/13/18 98-2018 TRICARE PAYMENT 2191-299-0000 $103.37 LIFE SQUAD SERVICES 2/21/18 100-2018 GEHA 2191-299-0000 $522.06 LIFE SQUAD SERVICES $11,684.00 2/8/18 93-2018 HOSKINS FUNERAL HOMES INC 2041-302-0000 $600.00 OPEN/CLOSE T FITE SECTION 46 GRAVE 10 $600.00 2/1/18 91-2018 PITNEY BOWES 1000-892-0000 $684.00 REFUNDED METER RENT OVER CHARGE $684.00 2/1/18 90-2018 D HILL 2192-599-0000 $49.00 TOWNSHIP LOGO SWEAT SHIRT PURCHASE 2/8/18 92-2018 D WOOD 2192-599-0000 $1.00 TOWNSHIP LOGO SWEATSHIRT EXCHANGE DIFFERENCE $50.00 Visitor Concerns Lt. Steve Arrasmith presented the board with his 2017 annual report from the Warren County Drug Task Force and thanked the board for their support. A copy of the drug task force s 2017 annual report was presented to the board of trustees. Paul Fisher a resident of New England Way discussed a retention pond issue he is having with the Warren County Airport neighboring property. The airport had their retention pond cleaned out, but their outflow pipe is now lower than it was originally made, causing flooding, erosion and sinkholes into Mr. Fishers yard as well as flooding in his basement. Mr. Sams recommended he take pictures and send a letter to the airport board detailing the problems he is having. Mr. Sams also suggested he send a copy to regional planning. Trustee Reports: The Annual Records Commission meeting of the Board of Turtlecreek Township Trustees was held at 8:22 a.m. during the regular meeting. A motion was made by Mr. Jones and seconded by Mr. VanDeGrift to destroy records per the records retention policy. All present voiced a YEA vote and the motion passed. A listing of records to be destroyed will be included in the minutes. There being no further business, Mr. VanDeGrift made a motion, seconded by Mr. Jones to adjourn the meeting. All present voiced a YEA vote and the motion passed. The next regular meeting is scheduled for March 12, 2018 at 7:00 P.M. Signed: President Attest: Fiscal Officer 3

RESOLUTION 18-02-08 TURTLECREEK TOWNSHIP WARREN COUNTY, OHIO RESOLUTION AUTHORIZING THE PAY INCREASE FOR GIDEON CONGER WHEREAS, Gideon Conger has been completed his probationary period; and WHEREAS, the Fire Chief has determined that Gideon Conger should receive $1.00 per hour pay increase; and WHEREAS, Gideon Conger s $1.00 increase is effective as of March 3, 2018; and NOW THEREFORE, BE IT RESOLVED, by the Board of Trustees of Turtlecreek Township, Warren County, Ohio, that the trustees approved the pay increase of $1.00 effective March 3, 2018. Mr. Jones moved to adopt the foregoing Resolution. Mr. VanDeGrift seconded the motion and upon call of the roll the following vote resulted: Mr. Jones Mr. VanDeGrift Mr. Sams YEA YEA YEA Resolution adopted this 27 th day of February, 2018. THE BOARD OF TURTLECREEK TOWNSHIP TRUSTEES Attest: Chief Fiscal Officer RESOLUTION 18-02-09 TURTLECREEK TOWNSHIP WARREN COUNTY, OHIO WHEREAS, an invoice has been received by Turtlecreek Township for legal services for the Lebanon/Turtlecreek JEDD Board; and WHEREAS, the Lebanon/Turtlecreek JEDD Board does not have sufficent funds to pay the invoice; and WHEREAS, the Board of Trustees of Turtecreek Township, Warren County, Ohio will be paying the invoice; and WHEREAS, the Lebanon/Turtlecreek JEDD Board will be reimbursing the township the funds once they become available; and WHEREAS, the invoice is in the amount of $1,612.24; and 4

WHEREAS, the source of the funds for the invoice for legal services for the Lebanon/Turtlecreek JEDD Board will be the General Fund (1000-110-319-0000 Other Professional and Technical Services). THEREFORE, BE IT RESOLVED by the Board of Trustees of Turtlecreek Township, Warren County, Ohio, that they shall approve the payment of the invoice from Bricker and Eckler in the amount of $1,612.24. Resolution was initiated by Mr. VanDeGrift and seconded by Mr. Jones. All voiced a YEA vote and the motion was passed. Adopted this 27 th day of February, 2018 Signed: YEA YEA YEA Attest: Chief Fiscal Officer Number Post Date Transaction Date Total Warrant Amount Account Code Payee 24-2018 2/13/18 2/13/18 $26,546.69 1000-110-111-0000 Public Employees Retirement System 27-2018 2/23/18 2/22/18 $5,035.49 1000-110-131-0000 US TREASURY (IRS) 941 TAX 28-2018 2/23/18 2/23/18 $84,633.72 1000-110-229-0000 MEDICAL MUTUAL INSURANCE 29679 2/20/18 2/20/18 $100.00 1000-110-342-0000 PITNEY BOWES, INC. 29680 2/20/18 2/20/18 $255.00 2021-330-360-0000 EARL BRUCE OSBORNE 29681 2/20/18 2/20/18 $8.56 1000-110-599-0000 JACKIE DAVIS 29682 2/20/18 2/20/18 $119.32 2193-290-341-0000 CENTURYLINK 29683 2/20/18 2/20/18 $57.20 1000-110-349-0000 COX OHIO PUBLISHING 29684 2/20/18 2/20/18 $220.46 1000-610-359-0000 DUKE ENERGY 29685 2/20/18 2/20/18 $267.47 1000-120-420-0000 CINTAS 29686 2/20/18 2/20/18 $84.73 2191-230-590-0004 GALL'S, INC. 29687 2/20/18 2/20/18 $525.00 1000-110-360-0000 INDUSTRIAL APPRAISAL COMPANY 29688 2/20/18 2/20/18 $148.78 2031-330-420-0000 KLEEM, INC. 29689 2/20/18 2/20/18 $182.49 1000-110-349-0000 MILLENNIUM BUSINESS SYSTEMS 29690 2/20/18 2/20/18 $4,372.18 2192-220-430-0000 MOTOROLA, INC. 29691 2/20/18 2/20/18 $395.00 1000-110-229-0000 OHIO INSURANCE SERVICES AGENCY 29692 2/20/18 2/20/18 $365.09 2031-330-323-0000 LEBANON AUTO PARTS 29693 2/20/18 2/20/18 $1,079.52 2191-230-430-0000 BOUND TREE MEDICAL, LLC 29694 2/20/18 2/20/18 $2,841.43 2031-330-323-0000 RUSH TRUCK CENTER 29695 2/20/18 2/20/18 $9,089.75 2021-330-420-0009 SUNRISE COOPERATIVE 29696 2/20/18 2/20/18 $22.69 2193-290-341-0000 SPRINT 29697 2/20/18 2/20/18 $37.77 2193-290-341-0000 VERIZON WIRELESS 29698 2/20/18 2/20/18 $523.26 2231-330-430-0000 VOGELPOHL FIRE EQUIPMENT INC 29699 2/20/18 2/20/18 $156.97 1000-110-322-0000 WASTE MANAGEMENT OF OHIO- KOOGLER 29700 2/20/18 2/20/18 $25.00 2193-290-352-0000 WESTERN WATER COMPANY 29701 2/23/18 2/21/18 $1,126.66 2193-230-190-0000 MICHAEL L. ABBOTT 29702 2/23/18 2/21/18 $254.30 2193-230-190-0000 CHRISTOPHER THOMAS BARTESKO 29703 2/23/18 2/21/18 $2,060.00 1000-110-131-0000 TAMMY K BOGGS 29704 2/23/18 2/21/18 $1,797.92 2193-230-190-0000 JON PAUL CAMPBELL 29705 2/23/18 2/21/18 $1,636.34 2031-330-190-0000 TIMOTHY SCOTT CASTLE 29706 2/23/18 2/21/18 $1,396.27 2031-330-190-0000 RONALD K. CHASTEEN 29707 2/23/18 2/21/18 $1,154.85 2193-230-190-0000 GIDEON D. CONGER 29708 2/23/18 2/21/18 $535.57 2193-230-190-0000 JESSICA M CONWAY 29709 2/23/18 2/21/18 $1,109.35 2193-230-190-0000 MITCHELL DAVID CONWAY 29710 2/23/18 2/21/18 $545.64 2193-230-190-0000 JEFFREY BRIAN DAHLHOFF 5

Number Post Date Transaction Date Total Warrant Amount Account Code Payee 29711 2/23/18 2/21/18 $1,197.82 2193-230-190-0000 JACQUELINE MARIE DAVIS 29712 2/23/18 2/21/18 $298.83 2193-230-190-0000 SCOTT A DAVIS 29713 2/23/18 2/21/18 $145.67 2193-230-190-0000 SHANNON R DEYE 29714 2/23/18 2/21/18 $149.32 2193-230-190-0000 SHELBY R DEYE 29715 2/23/18 2/21/18 $96.00 2193-230-190-0000 BRADLEY J EDRINGTON 29716 2/23/18 2/21/18 $1,409.33 2193-230-190-0000 BRIAN L ELLEMAN 29717 2/23/18 2/21/18 $2,240.28 1000-110-190-0000 STEVEN K. FLINT 29718 2/23/18 2/21/18 $1,004.21 2193-230-190-0000 ALAN G. FOLEY 29719 2/23/18 2/21/18 $861.61 2193-230-190-0000 ALEXANDER S GUARD 29720 2/23/18 2/21/18 $1,308.41 2193-230-190-0000 JEROMY LEE GUERRA 29721 2/23/18 2/21/18 $676.36 2193-230-190-0000 KAREN ELIZABETH HAAS 29722 2/23/18 2/21/18 $402.55 2193-230-190-0000 MARK R HALL 29723 2/23/18 2/21/18 $1,022.77 2193-230-190-0000 MATTHEW CE HELTON 29724 2/23/18 2/21/18 $732.50 2193-230-190-0000 DANIEL W HILL 29725 2/23/18 2/21/18 $175.69 2193-230-190-0000 BRIAN L HOLTEL 29726 2/23/18 2/21/18 $1,077.38 2031-330-190-0000 KENT IVAN HURTT 29727 2/23/18 2/21/18 $2,280.01 2031-330-190-0000 MICHAEL GLEN JAMESON 29728 2/23/18 2/21/18 $1,251.40 2193-230-190-0000 SHAWNA L LYNCH 29729 2/23/18 2/21/18 $1,070.35 1000-110-132-0000 JENNIFER B NIEHAUS 29730 2/23/18 2/21/18 $1,262.57 2031-330-190-0000 STEVEN S SCHNETZER 29731 2/23/18 2/21/18 $1,321.51 2031-330-190-0000 JOHN WILLIAM SECKEL 29732 2/23/18 2/21/18 $474.68 2193-230-190-0000 MELISSA R WAINSCOTT 29733 2/23/18 2/21/18 $275.38 2192-220-190-0000 BRENT ALLAN WRIGHT 29734 2/23/18 2/22/18 $1,324.43 1000-110-111-0000 Aflac 29735 2/23/18 2/22/18 $190.42 2193-230-190-0000 OHIO CHILD SUPPORT PAYMENT CENTRAL 29736 2/23/18 2/22/18 $1,750.00 1000-110-131-0000 Ohio Public Employees Deferred 29737 2/23/18 2/23/18 $5,917.88 1000-110-229-0000 PRINCIPAL LIFE INSURANCE COMPANY 29738 2/23/18 2/23/18 $2,308.00 1000-120-323-0000 LARRY'S LOCK SAFE AND SECURITY CENTER INC 29739 2/23/18 2/23/18 $2,333.05 1000-120-359-0000 DUKE ENERGY 29740 2/23/18 2/23/18 $87.50 1000-110-319-0000 CLEMANS-NELSON 29741 2/23/18 2/23/18 $6,399.00 2021-330-360-0000 WARREN COUNTY ENGINEER, NEIL TUNISON 29742 2/23/18 2/23/18 $98.88 1000-110-342-0000 PITNEY BOWES, INC. 29743 2/23/18 2/23/18 $37.00 2192-220-599-0000 DOCTORS' URGENT CARE OFFICE 29744 2/23/18 2/23/18 $6,685.86 2191-230-323-0000 WALT LUTI TIRE, INC. 29745 2/23/18 2/23/18 $10.00 2191-230-599-0005 PREMIER CENTER OF EXCELLANCE 29747 2/23/18 2/23/18 $1,396.33 1000-110-319-0000 LCNB CARDMEMBER SERVICES 29748 2/23/18 2/23/18 $3,145.09 1000-110-319-0000 LCNB CARDMEMBER SERVICES 29749 2/23/18 2/23/18 $10.00 2191-230-599-0005 PREMIER CENTER OF EXCELLENCE 6

DISCARD/ SHRED INVENTORY FOR 2018 DISPOSAL Document Year Description Recommended Retention 1995-2007 Misc. Outdated W.C. Zoning Code Until superseded 1995, 1996, 1998, 1999, 2003, or obsolete 2007, 2010 1998 EMS Re-stocking Agreement w/ 1 GDAHA 2001 BWC Billing Manual Until obsolete 2002-2004 Fire Run Reports 2002 Contract & Bid Documents 1 2005-2008 T.C. Twp. Park Reservations Current year + 1 2006 Depository Bid Documents 10 years 2007 Training Materials MDC& CAD Obselete 2008-2012 Lebanon City Quarterly Tax Returns 2008 Hotel Tax 2008-2012 Warren Co. Zoning Violations 2009 Monthly Trustees Report 2010 Amended Off. Cert. of Estimated Resources 7 years 2010 Cert. of Total Amount of Expenditures and Balances 7 years 2010 VFIS Insurance Cancellation 2 years, no claims 2011-2012 Hotel Tax 2012 Vouchers, Receipts, & Requisitions, Jan thru Dec 2012 LCNB Investment Statements 2012 Monthly Trustees Report/ Fund Status 2012 941 Quarterly Tax Returns 2012 Budgetary Fiscal Worksheets 2012 Correspondence IN 2012 Correspondence IN Email 2012 Correspondence OUT 2012 Correspondence OUT Email 2012 Correspondence w/ Warren Co. Commissioners 2012 Correspondence w/ Warren Co. Engineer 2012 Correspondence w/ Warren Co. Regional Planning Commission 2012 Correspondence w/ Warren Co. Health Dept. 2012 Firefighters Dependents fund 2012 Gas Tax Refunds 7

2012 Estate Tax Notices 2012 MVL License Tax Report 2012 Permissive Tax Report 2012 Warren Co. Auditor Property Tax 2012 Warren Co. Water Dept. Notices 2012 Purchase Orders & Blanket Certificates 2012 Leave Forms Sick and Vacation 2012 Bank Statements End of List 8