RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING NOVEMBER 27, 2018

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

Hamilton Township Trustee s Meeting. February 7, 2018

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

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

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON NOVEMBER 12 18

Town of Greenport Planning Board Meeting Minutes for September 26, 2017

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON FEBRUARY 13 17

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON DECEMBER 22 17

MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING AGENDA NO December 19, At 1:00 p.m.

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON AUGUST 13 18

TOWN OF EAST HADDAM BOARD OF FINANCE Regular Meeting February 10, 2014 Town Grange

MINUTES Cherokee County Board of Commissioners MAY 3, 2005 REGULAR MEETING 6:00 P.M.

Orange Township Trustees March 17, 2014 Regular Meeting

Scotland County Board of Commissioners regular meeting May 1, 2017, A.B. Gibson Center, 322 South Main Street, Laurinburg, NC

APPLICATION FOR PLANNED UNIT DEVELOPMENT (PUD) DEVELOPMENT PLAN

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

SPRINGETTSBURY TOWNSHIP MAY 8, 2014

Chairman called regular meeting to order; Mr. Lawson led all in attendance in Prayer and pledge of allegiance.

SAN DIEGO CITY SCHOOLS

1. Call to Order: Chairman Garcia called the meeting to order at 7:41 p.m.

Jonathan A. Lanford, County Administrator Chris Dadak, Assistant County Attorney Melissa A. Munsey, Deputy Clerk to the Board

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

VILLAGE OF MONROE PLANNING BOARD REGULAR MEETING JUNE 17, 2013 MINUTES

TOWN OF FARMINGTON PLANNING BOARD April 1, 2009 APPROVED MINUTES

PUBLIC HEARING Special Exception Request Duy Nguyen PUBLIC HEARING Request for Zoning Change Robin McDaniel

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

BOARD OF TRUSTEES THE CITY UNIVERSITY OF NEW YORK 205 East 42 nd Street, 7 th Floor, New York, NY 10017

GENESEE COUNTY COMMUNICATIONS CONSORTIUM Executive Board Meeting November 13, 2018 Genesee County :00 P.M. MINUTES

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

TOWN OF CENTRAL REGULAR COUNCIL MEETING MINUTES 1067 WEST MAIN STREET, CENTRAL, SC MONDAY, AUGUST 13, :00 PM

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.

Selectmen present: Benjamin Smith and Michael Pushard. Richard Danforth was absent but excused

MARCH 7, The invocation was given by Reverend Leland Nelson from Calvary Baptist Church.

REGULAR MEETING OF THE BOARD OF PARK COMMISSIONERS ANDERSON TOWNSHIP PARK DISTRICT. June 23, 2015

A. Affordable Tires (Caring Nurses LLC) - Case# Conditional Use Permit for tire installation and auto repair at rd Avenue North

MINUTES MALIBU PUBLIC WORKS COMMISSION REGULAR MEETING MAY 23, 2018 MULTI-PURPOSE ROOM 3:30 F.M.

ORDINANCE NO by the Plan Commission

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

VILLAGE OF LAKE HALLIE REGULAR VILLAGE BOARD MEETING MONDAY, NOVEMBER 19, 2007 at 7:30 P.M. Held at the Village of Lake Hallie Village Hall

Lakewood, Ohio July 18, 2016

MINUTES OF THE REGULAR MEETING FARMERSVILLE UNIFIED SCHOOL DISTRICT BOARD OF TRUSTEES

Charles Ingram, Vice-Chair O.J. Cole G. C. Morrow. Tim Hill Beth Davis Danette Machen Bill Leary David Rollins Bill Whitley

OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD APRIL 24, 2014

McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES August 2, 2016

MEETING MINUTES BOARD OF SELECTMEN MARCH 26, 2009

St. Johns County Fire Rescue. Community Update Presentation

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

RD:JVP:JMD File No. C /25/2016 ORDINANCE NO.

HEARD COUNTY BOARD OF COMMISSIONERS MEETING MARCH 24, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on

April 14, 2015 SEVENTH MEETING

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

DAVISON TOWNSHIP REGULAR BOARD MEETING May 8, 2017

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

EAST WHITELAND TOWNSHIP REGULAR MEETING September 10, 2014

OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD APRIL 14, 2011

BERKELEY HEIGHTS BOARD OF EDUCATION SPECIAL BOARD MEETING MINUTES MAY 19, 2014

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

CONCEPT REVIEW GUIDELINES

The following Supervisors answered roll call: Vice Chairman, Glenn Borger, Joyce Lambert, Jane Mellert, and Stephen Hurni.

RAMSEY PLANNING BOARD MINUTES OF MEETING HELD ON MARCH 7, 2017

AGENDA MEETING OF THE TOWN OF ALLEGANY PLANNING BOARD. Monday, April 13, 2015 at 7:00 p.m. Allegany Town Hall 52 W. Main Street, Allegany, NY

Department of Land Conservation and Development 635 Capitol Street, Suite 150 Salem, OR Theodore R. Kulongoski, Governor (503)

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

b. City of Dunedin Notices of Public Hearings regarding proposed Ordinance No to be held August 1, 2013, annexing two parcels of property.

Revised Public Hearing Minutes Approved Tuesday, August 5, :00 p.m.

A Department of the Recorder s Division, Cuyahoga County Fiscal Office

Chairman Garcia made a motion to approve the emergency addition as item 10A, seconded by Councilman Merida. The motion was approved unanimously.

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

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

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

MEETING MINUTES BOARD OF SELECTMEN DECEMBER 13, 2007

CITY COUNCIL CONSENT CALENDAR

JULY 15, 2013 BUDGET HEARING MINUTES- RESOLUTION

HAMILTON TOWNSHIP Department of Planning and Zoning Application for a Commercial / Industrial Site Plan Review

MINUTES FOR REGULAR MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY

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

REGULAR BOARD OF EDUCATION MEETING SCHOOL DISTRICT #175 MONDAY, OCTOBER 29, 2018

Mr. Michael J. Dennehy, Chair, called this meeting of the Township of Pine Board of Supervisors to order at 6:30 p.m.

RICHMOND COUNTY BOARD OF SUPERVISORS. January 10, 2013 MINUTES

MEETING OF THE MOUNT PENN BOROUGH COUNCIL January 13, 2015

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

SOUTH LANE COUNTY FIRE & RESCUE Making a positive difference in the community Through service to others

Chairman asked for those to speak in favor of the petition, there were none present. Chairman called upon those against the petition.

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

MINUTES OF THE AUGUST 22, 2017 REGULAR MEETING OF THE WASHOE COUNTY SCHOOL DISTRICT BOARD OF TRUSTEES

TOWNSHIP OF PERTH SOUTH COUNCIL MINUTES. 9:30 A.M. April 5, 2011

Washington Board of Selectmen s Meeting March 24, 2014

King and Queen County Board of Supervisors Meeting. Monday, March 13, :00 P.M.

REGULAR MEETING BOARD OF EDUCATION SCHOOL DISTRICT #175 MONDAY, JUNE 26, 2017

Notice of Proposed Withdrawal Extension, Red Rock Canyon State Park; California. AGENCY: Bureau of Land Management, Department of the Interior.

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON MARCH 14 16

6.05 acres acres Single-family attached

NEWTOWN TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES FEBRUARY 11, 2013

UPPER FREDERICK TOWNSHIP BOARD OF SUPERVISORS MEETING November 8, 2018

MINUTES. Charles Farris was absent from the meeting. Also present was Rodger Lentz, Janet Holland of Development Services and two interested citizens.

SEMINOLE COUNTY PORT AUTHORITY MINUTES OF THE REGULAR BOARD MEETING SEPTEMBER 21, 2016

TOWN OF EAST HADDAM Board of Finance Regular Meeting Minutes October 16, 2017 Grange Hall

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

Governing Board Member Present: Ms. Ginny Handorf; Mr. James Matteson; Mr. Frank Lucero; Mr. Daniel Peaches.

Transcription:

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING NOVEMBER 27, 2018 Hawke called the meeting to order at 4:05 p.m. at the Jackson Township Hall with all Trustees, Fiscal Officer, Vaccaro, Hogue and Boger present. Departmental Budgets Public Works Highway Hawke moved and Pizzino seconded a motion to approve Budget Module 2019-01 for Current Level in the amount of $71,452.00. Hawke moved and Walters seconded a motion to approve Budget Module 2019-02 for New Equipment Truck 1 of 2 in the amount of $155,000.00. Hawke moved and Walters seconded a motion to approve Budget Module 2019-03 for Current Level in the amount of $306,370.00. Hawke moved and Pizzino seconded a motion to approve Budget Module 2019-04 for Curbing Replacement in the amount of $150,000.00. Hawke moved and Pizzino seconded a motion to approve Budget Module 2019-05 for New Equipment Truck 2 of 2 in the amount of $155,000.00. Hawke moved and Pizzino seconded a motion to approve Budget Module 2019-06 for Current Level in the amount of $3,366.838.00. Hawke moved and Pizzino seconded a motion to approve Budget Module 2019-07 for Re-striping in the amount of $55,000.00. Hawke moved and Walters seconded a motion to approve Budget Module 2019-08 for Stark Soil & Water (NPDES #4 & #5) in the amount of $5,000.00. Hawke moved and Walters seconded a motion to approve Budget Module 2019-09 for Road Salt in the amount of $545,760.00. Hawke moved and Pizzino seconded a motion to approve Budget Module 2019-10 for Current Level in the amount of $149,882.00. Hawke moved and Walters seconded a motion to approve Budget Module 2019-11 for New Equipment Sign Truck in the amount of $31,470.00. Page 1 of 8 November 27, 2018

Hawke moved and Walters seconded a motion to approve Budget Module 2019-12 for Current Level in the amount of $1,772,301.00. Hawke moved and Walters seconded a motion to approve Budget Module 2019-13 for Resurfacing in the amount of $1,500,000.00. Hawke moved and Pizzino seconded a motion to approve Budget Module 2019-14 for Manhole Adjustment Rings in the amount of $10,000.00. Hawke moved and Walters seconded a motion to approve Budget Module 2019-15 for Current Level (Accumulated Benefits Fund) in the amount of $165,473.00. Hawke moved and Walters seconded a motion to approve Budget Module 2019-16 for Current Level (Capital Projects) in the amount of $168,559.00. Hawke moved and Walters seconded a motion to approve Budget Module 2019-17 for Whipple Resurfacing in the amount of $25,000.00. Hawke moved and Walters seconded a motion to approve Budget Module 2019-18 for Fulton TID Widening Brunnerdale to Foxboro in the amount of $500,000.00. Hawke moved and Walters seconded a motion to approve Budget Module 2019-19 for Strip Avenue Extension in the amount of $426,151.00. Hawke moved and Walters seconded a motion to approve Budget Module 2019-20 for Perry / Jackson Intersection Improvement in the amount of $75,000.00. Hawke moved and Pizzino seconded a motion to approve Budget Module 2019-21 for Strip / Applegrove Intersection Right-of-Way & Construction in the amount of $200,000.00. Hawke moved and Walters seconded a motion to approve Budget Module 2019-22 for Keck Park Roadway in the amount of $1,000,000.00. Fire Department Hawke moved and Walters seconded a motion to approve Budget Module 210-19-01 for Fire Suppression, EMS, Training and Fire Prevention in the amount of $10,270,091.00. Hawke moved and Pizzino seconded a motion to approve Budget Module 210-19-02 for Stark County Specialty Team Membership (TROT/Hazmat) in the amount of $20,000.00. Hawke moved and Pizzino seconded a motion to approve Budget Module 210-19-03 for Fire Hose Replacement in the amount of $10,000.00. Hawke moved and Walters seconded a motion to approve Budget Module 210-19-04 for FEMA Grant Matching Funds in the amount of $20,000.00. Page 2 of 8 November 27, 2018

Hawke moved and Pizzino seconded a motion to approve Budget Module 210-19-05 for Personal Protective Equipment (PPE) Replacement in the amount of $110,000.00. Hawke moved and Walters seconded a motion to approve Budget Module 210-19-06 for Combi- Spreader/Cutter Extrication Tool in the amount of $12,000.00. Hawke moved and Pizzino seconded a motion to approve Budget Module 210-19-07 for Fire Engine Replacement in the amount of $510,000.00. Hawke moved and Walters seconded a motion to approve Budget Module 210-19-08 for Vehiclemounted Light Towers in the amount of $40,000.00. ` Hawke moved and Walters seconded a motion to approve Budget Module 210-19-09 for Truck Compartment Mounting System (New Engines) in the amount of $56,000.00. Hawke moved and Pizzino seconded a motion to approve Budget Module 210-19-10 for Fire Prevention Vehicle in the amount of $34,000.00. Hawke moved and Pizzino seconded a motion to approve Budget Module 210-19-11 for Parking Lot Paving (Station-4) in the amount of $15,000.00. Hawke moved and Pizzino seconded a motion to approve Budget Module 210-19-12 for Station Improvement Needs (Station-5) in the amount of $15,000.00. Hawke moved and Pizzino seconded a motion to approve Budget Module 210-19-13 for Computer Replacement in the amount of $23,000.00. Hawke moved and Walters seconded a motion to approve Budget Module 210-19-14 for Station 3 & 4 Furniture Replacement in the amount of $8,000.00. Hawke moved and Walters seconded a motion to approve Budget Module 210-19-15 for Technical Rescue Equipment Upgrades in the amount of $20,000.00. Hawke moved and Walters seconded a motion to approve Budget Module 210-19-16 for EMS Operations in the amount of $1,824,591.00. Hawke moved and Walters seconded a motion to approve Budget Module 210-19-17 for Paramedic Ambulance Replacement in the amount of $275,000.00. Hawke moved and Walters seconded a motion to go into Executive Session for Administration Department Personnel (Appointment/Employment/Compensation) Management Benefit Package Compensation. Hawke moved and Pizzino seconded a motion to go into Executive Session for Economic Development pursuant to Ohio Revised Code 121.22(g)(8)(b). Page 3 of 8 November 27, 2018

Upon return from Executive Session, Hawke called the General Session to order with all department heads present. He requested that all cell phones be turned off at this time. The Pledge of Allegiance was recited. Public Speaks None Administration Department RESOLUTION 18-221, ATTACHED RED CENTER RIGHT OF ENTRY AND SITE LEASE AGREEMENT Hawke moved and Pizzino seconded a motion that we hereby adopt and authorize the placement of the Board President s signature upon the attached RED Center Right of Entry and Site Lease Agreement with Agile Network Builders. Zoning & Planning Department ATTACHMENT 11/27/18 A Hawke opened the Public Hearing for the proposed re-zone of property Zoning Amendment 634-18 Marketplace at Nobles Pond Development Co. LTD, property owner, 831 S. Main Street, North Canton, Ohio 44720 requests to rezone B-1 Suburban Office & Limited Business District to B-2 Neighborhood Business District approximately 4.86 acres of a 10.32 acre tract located on the south side of Fulton approximately 1,115 ft. east of the South East corner of Fulton and Wales, also known as 7042 Fulton, Section 22NE Jackson Township. Poindexter described the re-zoning request and cited some of the reasons Stark County Regional Planning recommended approval. Hawke asked if anyone wanted to speak in favor of the amendment. Beth Borda with DeHoff Development Co, 831 S. Main St., North Canton, Ohio explained that this parcel is between the Goddard School and Key Bank. She said the re-zoning will allow them to construct a small retail building no larger than 7,500 square feet. She said the current plan is that the retail building would be approximately 3,200 square feet for two tenants. She said the building would blend with the current design and feel of the Nobles Pond shopping center. She presented a rendering of the current plan to the Board. Hawke asked if anyone else would like to speak in favor. No one came forward. He then closed that portion of the hearing. Hawke asked if anyone would like to speak against the amendment. No one came forward. He then closed that portion of the hearing. Hawke moved and Walters seconded a motion to adopt the recommendation of the Zoning Commission. Page 4 of 8 November 27, 2018

Police Department ATTACHMENT 11/27/18 B Hawke moved and Walters seconded a motion to approve the appropriation transfer request from account code 209.250.5299. Discretionary, to account code 209.268.5212, Pension Emp SSO, in the amount of $5,000.00, from account code 209.250.5387, Discretionary, to account code 209.265.5502, Juvenile Supplies, in the amount of $890.00 and from account code 209.250.5387, Discretionary, to account code 209.250.5808, Audit, in the amount of $425.00. RESOLUTION 18-222, ATTACHED SERGEANT PROMOTION ELIGIBILITY LIST Hawke moved and Walters seconded a motion pursuant to Article 34 of the Patrol Officer s Negotiated Agreement, we hereby establish the attached eligibility list for promotion to Sergeant, effective December 1, 2018. Public Works Department Highway Division ATTACHMENT 11/27/18 C Hawke moved and Walters seconded a motion to approve the appropriation transfer request from account code 204.310.5387, Discretionary, to account code 204.310.5396, Vehicle Repairs, in the amount of $15,000.00. Park Division RESOLUTION 18-223, ATTACHED NORTH PARK PLAYGROUND REPLACEMENT Hawke moved and Walters seconded a motion that we hereby accept an $83,951.24 grant from GameTime and further adopt and authorize the placement of the Board President s signature upon the attached quote from GameTime for the North Park Playground Replacement in the amount of $143,203.76. ATTACHMENT 11/27/18 D Hawke moved and Pizzino seconded a motion to approve Budget Module 18-3 for North Park Playground in the amount of $143,203.76. ATTACHMENT 11/27/18 E Hawke moved and Pizzino seconded a motion to approve the appropriation transfer request from account code 316.510.5387, Cap Disc, to account code 316.510.5669, Cap. Improvements, in the amount of $54,255.76. Page 5 of 8 November 27, 2018

Fire Department RESOLUTION 18-224, ATTACHED ASSISTANCE TO FIREFIGHTERS GRANT Hawke moved and Walters seconded a motion whereas, the Jackson Township Fire Department filed an application with the Assistance to Firefighters Grant for the purchase of air-pack equipment. Whereas, on September 7, 2018 the Federal Emergency Management Agency (FEMA) and the Department of Homeland Security (DHS) has made funds available for the purchase of a unitized air system with four storage cylinders and related equipment necessary for operations and safety in the amount of $46,069.00 with a 10% cost match of their award in the amount of $4,606.90. Be it resolved that we hereby approve the acceptance of the Assistance to Firefighters Grant and further authorize the Fire Chief or his designee to complete any required reporting documentation necessary for the completion of the grant program. Be it further resolved that we hereby authorize the payment of Jackson Township s 10% cost match in the amount of $4,606.90. RESOLUTION 18-225, ATTACHED FIRE DEPARTMENT UNITIZED AIR SYSTEM PURCHASE Hawke moved and Pizzino seconded a motion pursuant to ORC Section 505.37, we hereby adopt and authorize the placement of the Board President s signature upon the attached Purchase Agreement with Breathing Air Systems for the purchase of a Bauer Unitized Air System with four (4) storage cylinders and related equipment for a total amount of $50,011.87. RESOLUTION 18-226, ATTACHED FIRE DEPARTMENT CUSTOM RESCUE ENGINE Hawke moved and Pizzino seconded a motion pursuant to ORC Section 125.04, we hereby adopt and authorize the placement of the Board President s signature upon the attached Purchase Agreement with Sutphen Corporation for the purchase of a 2019 Sutphen Custom Pumper as described in the Contract for a total amount of $483,711.00, which the prices are listed in the State Purchasing Contract. Fiscal Office ATTACHMENT 11/27/18 F Hawke moved and Walters seconded a motion to pay the bills in the amount of $782,046.71. ATTACHMENT 11/27/18 G Hawke moved and Walters seconded a motion to approve the minutes for the November 13, 2018 Board of Trustees meeting. Page 6 of 8 November 27, 2018

Routine Business Announcements Next regular Board of Trustees meeting, December 11, 2018, 4:00 p.m., Executive Session and/or Work Session; 5:00 p.m., General Session, Township Hall. CIC, January 17, 2019, 8:00 a.m., Buehler s Community Room. LOGIC, December 6, 2018, 9:00 a.m., Safety Center Chiefs Conference Room. Jackson Recycling Board, November 28, 2018, 11:00 a.m., Buehler s Community Room. Zoning Meetings: Board of Zoning Appeals, none scheduled. Zoning Commission, none scheduled. Santa s Mailbox, December 1 15, 2018, located at front entrance of Township Administrative Building. Holiday in the Park, Saturday, December 8, 2018, 5:00 p.m., to 7:00 p.m., Jackson North Park. Old Business None New Business Gonzalez said they have been negotiating with Aqua Ohio to run lines in the road that will be constructed within the Tam-O-Shanter development. He said Mr. Vaccaro has drafted a letter requesting those funds from them and asked the Trustees to sign that letter. Hawke moved and Walters seconded a motion to sign the Aqua Ohio letter and that it be sent. The Board then opened the three Joint Economic Development District public hearings. Upon completion of the Joint Economic Development District hearings, Hawke moved and Walters seconded a motion to go into Executive Session for Administration Department Personnel (Appointment/Employment/Compensation) Management Benefit Package Compensation. Hawke moved and Walters seconded a motion to go into Executive Session for Economic Development pursuant to Ohio Revised Code 121.22(g)(8)(b). Page 7 of 8 November 27, 2018

Public Speaks Open Forum No one came forward. Hawke moved and Walters seconded a motion to adjourn. Todd Hawke Randy Gonzalez Page 8 of 8 November 27, 2018