TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON NOVEMBER 12 18

Similar documents
TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON AUGUST 13 18

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON FEBRUARY 13 17

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON MARCH 14 16

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON DECEMBER 22 17

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON SEPTEMBER 14 15

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON DECEMBER 11 17

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON FEBRUARY 27 18

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

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

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

Hamilton Township Trustee s Meeting. February 7, 2018

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

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

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019

HERMITAGE SCHOOL DISTRICT REGULAR BOARD MEETING MINUTES TUESDAY, JANUARY 16, 2018

SAN DIEGO CITY SCHOOLS

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

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

Carlton County Board of Commissioners ADJOURNED SESSION - Rough Draft Monday, May 29, :00 p.m.

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

MAY 9 REGULAR MEETING MINUTES-RESOLUTION

CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES. May 3, 2011

CONTRACT OF EMPLOYiMENT. between LULA MAE PERRY. and the PICKENS COUNTY BOARD OF EDUCATION PICKENS COUNTY, GEORGIA

TOWN OF FARMINGTON PLANNING BOARD April 1, 2009 APPROVED MINUTES

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

BOARD OF COUNTY COMMISSIONERS WARREN COUNTY, OHIO 406 Justice Drive, Lebanon, Ohio warren.oh.

Present: Messrs. Cermele, Colavita, DiFrancesco, Geter and Vereen and Mrs. Zamonski; Robert Filler, Executive Director and W. Barry Rank, Esquire.

REGULAR MEETING OF THE BOARD OF ALDERMEN May 19, 2009

Minutes of the Oakton Community College Board Meeting May 15, 2007

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

REGULAR SEMI-MONTHLY MEETING September 23, 2014

JULY 15, 2013 BUDGET HEARING MINUTES- RESOLUTION

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

CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES. May 1, 2012

April 14, 2015 SEVENTH MEETING

MINUTES OF THE REGULAR BOARD MEETING OF THE BOARD OF TRUSTEES OF MAGNA WATER DISTRICT

Freeport Public Schools 235 N Ocean Avenue Freeport, NY Minutes of the Board of Education Meeting of. April 27, 2004

JUNE 30, The invocation was given by Reverend James Anderson from Elzee AME Church.

EMPLOYEE SECONDMENT AGREEMENT

SITE PLAN REVIEW GUIDELINES Rev. 2016

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

June 9, 2009 Regular Session Bonifay, Florida

GLEN ROCK BOROUGH REORGANIZATIONAL MEETING January 6, 2014

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

CITY OF BOISE. ACTION REQUIRED: Council Adoption of Resolution Accepting/Ratifying Receipt the Radio Equipment.

THE MATTER : BEFORE THE SCHOOL

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

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

SANTANDER CONSUMER USA HOLDINGS INC.

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

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

DAVISON TOWNSHIP REGULAR BOARD MEETING May 8, 2017

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

ROLL CALL DISPOSITION OF MINUTES

ROLL CALL. Ms. Petrie Barcelona Mr. Favre Mrs. Shaughnessy

MEETING OF THE MOUNT PENN BOROUGH COUNCIL January 13, 2015

Craig Brelage made a motion to approve the regular Claims as submitted. Cindy Griffith seconded the motion and the vote was unanimous, 5-0.

Town of Shandaken Town Board Regular Monthly Meeting Agenda Monday, September 10, 2018

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

Washington Board of Selectmen s Meeting March 24, 2014

MEETING MINUTES SOUTH FLORIDA STATE COLLEGE DISTRICT BOARD OF TRUSTEES NOVEMBER 5, 2014

The Glades County Board of County Commissioners met on Monday, March 26, 2018 at 6:00 p.m. with the following Commissioners present:

OTB Paperwork Check List

Meeting Minutes of October 1, 2009 Board of Supervisors

Textron/Harman Fair Fund c/o Analytics Consulting LLC P.O. Box 2011 Chanhassen, MN PROOF OF CLAIM FORM

LAPORTE COUNTY COUNCIL MINUTES. February 27, 2012

Open letter to the Community February 21, 2019

NEWBERRY COUNTY COUNCIL MINUTES MARCH 21, :00 P.M.

VOORHEES FIRE DISTRICT BOARD OF FIRE COMMISSIONERS REGULAR MEETING MINUTES. June 20, 2013

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

CITY OF LEE'S SUMMIT

Wednesday, March 13, 2019 Regular Meeting of the New Lebanon Central School Board of Education 7:00pm in the WBH Library

Magnolia Church Road has a box culvert that is deteriorating; and in need of repair; County Engineer will look at it.

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

Procedure to Petition for Plat Review and Site Plan Review

Clay County Commissioners Minutes

Fairmont Board of Education Regular Board Meeting October 19, :30 p.m.

BUSINESS ADVISORY BOARD AGENDA. Monday, November 26, :30 p.m. The Board is asked to approve the minutes from the October 22, 2018 meeting.

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

Truckee Fire Protection District Board of Directors

December 10, 2002 No. 11

Minutes of Meeting December 3, 2015

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

APPROVAL OF MINUTES: March 20, 2017

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. March 17, 2014

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

MILAN TOWNSHIP

MEDINA COUNTY DISTRICT LIBRARY MINUTES OF THE BOARD OF TRUSTEES MEETING. January 15, 2018

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.

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

WILTON MANORS, Island City 2020 WILTON DRIVE, WILTON MANORS, FLORIDA 33305

REGULAR SEMI-MONTHLY MEETING April 8, 2014

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

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

GENESEE COUNTY ROAD COMMISSION BOARD MEETING JANUARY 10, 2017 MINUTES

Pickens Savings and Loan Association, F.A. Online Banking Agreement

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

RUSHVILLE VILLAGE BOARD MEETING April 12, 2010

John Ahern, Chairman Donald Strenth Weston Pryor Tim Stanley. Not present: Donna Storter Long. Others present:

Holbrook Board of Selectmen. Minutes of the Regular Session of. Tuesday, October 23, 2012

Transcription:

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON NOVEMBER 12 18 The regular scheduled meeting of the Board of Trustees of Turtlecreek Township was held on November 12, 2018 at 7:00 p.m. with the following persons present: TRUSTEES: Jonathan Sams, Daniel Jones and Jim VanDeGrift FISCAL OFFICER: Amanda Childers GUEST: Tammy Boggs, Michael Shaffer, Mike Jameson, Steve Flint, Brenda Wehmer and Doug Miller The meeting opened with Mr. Sams leading the Pledge of Allegiance. The minutes of the meeting held on October 30, 2018 were received by the Trustees prior to the meeting for review. Since there were no additions or corrections, Mr. VanDeGrift moved for acceptance, seconded by Mr. Jones. All were in favor and the minutes were approved as written. The Fiscal Officer, notified the Trustees that the financial reports for the previous month were available for their review. By motion of Mr. Jones and seconded by Mr. VanDeGrift 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: Steve Flint, Fire Chief, informed the board that we applied for a Loeb Grant to enable the Township to buy four Lucas devices for the squads. The devices do mechanical chest compressions. The request was awarded in the amount of $20,000.00 which will fund the purchase of two devices. Road and Bridge: Mrs. Boggs reported for Ron Chasteen, Road Department Supervisor, that the trucks are now ready for winter. Administration: Tammy Boggs, Township Administrator, notified the Board that there will be a retirement luncheon on November 30, 2018 for longtime employee Tim Castle. The board will present him with a proclamation in honor of his 32 years of dedicated services to the Township. Mrs. Boggs informed the Board that the committee for the construction of Station 33 has interviewed and scored the short list of Criteria Architects based on the requirements listed in the RFQ. The committee would request that the Board authorize selection of KZF Design as the Criteria Architect of choice and request that a contract process be initiated. Mr. VanDeGrift made a motion, seconded by Mr. Jones to authorize the selection and initiate the contract process. All present voiced a YEA vote and the motion passed with Resolution 18-11-01. (A copy of the resolution will be included in the minutes). Mrs. Boggs requested authorization to sign the professional services contract for Warren County Regional Planning for future services. Mr. Jones made a motion, seconded by Mr. VanDeGrift to authorize Mrs. Boggs to sign the professional services contract for Warren County Regional Planning for future services for the township. All present voiced a YEA vote and the motion passed with Resolution 18-11-02. (A copy of the resolution will be included in the minutes). Mrs. Boggs informed the board that OKI had sent a letter requesting nominations for the OKI 2019 Board of Directors. Mr. Sams already serves on the board as the Warren County Association of Trustees and Clerks. No nominations from the Trustees will be submitted. Mrs. Boggs informed the board that Warren County Rural Zoning Commission had sent a letter for rezoning on the Deger property from R-1 to PUD. The board requested the Fire Chief to review the plans. The Trustees had no concerns or comments as long as the changes comply with current zoning. (A letter will be sent to Warren County Regional Planning stating this information). 1

Mrs. Boggs informed the board that Warren County Rural Zoning Commission had sent a letter for rezoning on the Schmerge property from Ag to R-1 on 45.3509 acres containing two lots off of Glosser Rd. The Trustees had no concerns or comments as long as the changes comply with current zoning. (A letter will be sent to Warren County Regional Planning stating this information). Mrs. Boggs informed the board that Warren County Regional Planning had sent a letter for the replat of Lot 10 in Charleston Place. The Trustees had no concerns or comments as long as the changes comply with current zoning. (A letter will be sent to Warren County Regional Planning stating this information). Mrs. Boggs requested subsequent approval for expenditures authorized by Township Administrator or Township Officer or Employee authorized by Township Administrator in the cumulative amount of $271.51. Mr. VanDeGrift made a motion, seconded by Mr. Jones to subsequently approve the expenditures in the cumulative amount of $271.51. All present voiced a YEA vote and the motion passed with Resolution 18-11-03. (A copy of the resolution will be included in the minutes) Chris Pratt of Horan Associates presented the board with the employee insurance plan options for 2019 including medical, dental, vision and life insurance. Mr. Pratt was able to offer the same coverage with Medical Mutual of Ohio with no increase in premium for 2019. Mr. Jones made a motion, seconded by Mr. VanDeGrift to renew health insurance benefits with Medical Mutual for 2019. All present voiced a YEA vote and the motion was passed. General Reports: CORRESPONDENCE: IN: Letter from resident asking about the repaving of S. Liberty Keuter Road Letter from The Loeb Foundation regarding the EMS grant for the 2018-2019 in The amount of $20,000 Email from Ms. Weingartner regarding disposing of refrigerators Letter from District #10 PWIC regarding appointments to Natural Resources Assistance Warren County Board of Commissioners legal notice for public hearing on new rules and Regulations for the Design of Storm Sewer Council from Miami University Email from Mr. Lloyd regarding hunting in the township Letter from OKI for the nominations for the OKI 2019 Board of Directors Letter from Warren County Rural Zoning Commission regarding rezoning of Stephen Deger Letter from Warren County Rural Zoning Commission regarding rezoning of William Schmerge property Letter from Warren County Regional Planning for a replat of Lot 10 in Charleston Place OUT: Email to Mr. Lloyd replying to the hunting questions Email to Ms. Weingartner regarding disposal of refrigerators Letter to Warren County Regional Planning regarding the Miami Valley Gaming Revised PUD Letter to Warren County Reginal Planning regarding the Greentree Acres Robert Burns Replat Letter to Reading High School Athletic Boosters regarding a donation in memory of Mr. Howard Cutter Fiscal Officer Reports: The Fiscal Officer presented the bills which were due and the following checks were approved and signed. Check Nos. 30951 through 30972 (copy to follow) and Vouchers 241-2018 through 285-2018. 2

The Fiscal Office reported the following income: Post Date Transaction Date Receipt Number Source Account Code Total Receipt Purpose 10/29/18 11/5/18 907-2018 CINCINNATI BELL TELEPHONE 1000-303-0000 $593.76 3RD QTR 2018 FRANCHISE FEE (DIRECT DEPOSIT) 10/30/18 11/1/18 890-2018 CITY OF LEBANON 1000-591-0007 $2,488.86 3RD QTR 2018 JEDD INCOME TAX PAYMENT $3,082.62 10/22/18 11/1/18 883-2018 US TREAS CHAMPVA 2191-299-0000 $98.26 LIFE SQUAD SERVICES 10/24/18 11/1/18 884-2018 COMMONWEALTH OF MASSACHUSETTS 2191-299-0000 $94.43 LIFE SQUAD SERVICES 10/26/18 11/1/18 885-2018 TRICARE 2191-299-0000 $91.34 LIFE SQUAD SERVICES 10/26/18 11/1/18 886-2018 WELLMARK 2191-299-0000 $85.30 LIFE SQUAD SERVICES 10/29/18 11/1/18 887-2018 R WITHAM 2191-299-0000 $265.00 LIFE SQUAD SERVICES 10/29/18 11/1/18 888-2018 PARAMOUNT ADVANTAGE 2191-299-0000 $103.51 LIFE SQUAD SERVICES 10/23/18 11/5/18 891-2018 CGS 2191-299-0000 $2,225.75 LIFE SQUAD SERVICES (DIRECT DEPOSIT) 10/24/18 11/5/18 892-2018 AARP 2191-299-0000 $89.86 LIFE SQUAD SERVICES (DIRECT DEPOSIT) 10/24/18 11/5/18 893-2018 ANTHEM BLUE 2191-299-0000 $95.46 LIFE SQUAD SERVICES (DIRECT DEPOSIT) 10/24/18 11/5/18 894-2018 AETNA 2191-299-0000 $380.49 LIFE SQUAD SERVICES (DIRECT DEPOSIT) 10/25/18 11/5/18 895-2018 HWHO 2191-299-0000 $152.53 LIFE SQUAD SERVICES (DIRECT DEPOSIT) 10/25/18 11/5/18 896-2018 ANTHEM BLUE 2191-299-0000 $698.44 LIFE SQUAD SERVICES (DIRECT DEPOSIT) 10/26/18 11/5/18 897-2018 CARESOURCE 2191-299-0000 $272.00 LIFE SQUAD SERVICES (DIRECT DEPOSIT) 10/29/18 11/5/18 898-2018 BUCKEYE COMMUNITY 2191-299-0000 $94.69 LIFE SQUAD SERVICES (DIRECT DEPOSIT) 10/29/18 11/5/18 899-2018 MOLINA HEALTHCARE 2191-299-0000 $181.28 LIFE SQUAD SERVICES (DIRECT DEPOSIT) 10/29/18 11/5/18 900-2018 AARP 2191-299-0000 $200.80 LIFE SQUAD SERVICES (DIRECT DEPOSIT) 10/29/18 11/5/18 901-2018 ANTHEM BLUE 2191-299-0000 $860.41 LIFE SQUAD SERVICES (DIRECT DEPOSIT) 10/29/18 11/5/18 902-2018 MEDICAL MUTUAL 2191-299-0000 $912.15 LIFE SQUAD SERVICES (DIRECT DEPOSIT) 10/29/18 11/5/18 903-2018 HWHO 2191-299-0000 $918.92 LIFE SQUAD SERVICES (DIRECT DEPOSIT) 10/30/18 11/5/18 904-2018 HUMANA 2191-299-0000 $115.51 LIFE SQUAD SERVICES (DIRECT DEPOSIT) 10/30/18 11/5/18 905-2018 CGS 2191-299-0000 $317.65 LIFE SQUAD SERVICES (DIRECT DEPOSIT) 10/30/18 11/5/18 906-2018 ANTHEM BCBS 2191-299-0000 $422.00 LIFE SQUAD SERVICES (DIRECT DEPOSIT) $8,675.78 10/31/18 11/7/18 910-2018 STAROHIO 1000-701-0000 $33,821.43 OCTOBER 2018 INTEREST 10/31/18 11/7/18 911-2018 PRIMARY 1000-701-0000 $9.11 OCTOBER 2018 INTEREST $33,830.54 10/30/18 11/5/18 908-2018 A BELTRAN 1000-892-0000 $151.00 PURCHASE OF COMPUTER LOT THROUGH GOVDEALS 10/30/18 11/5/18 909-2018 A GATCH 1000-892-0000 $11.00 PURCHASE OF PRINTER LOT THROUGH GOVDEALS $162.00 Visitor Concerns: Mike Shaffer informed the board that the next Regional Zoning meeting is on November 27, 2018. Trustee Reports: A motion was made by Mr. Jones that the Board of Trustees adjourns into executive session to discuss personnel Real Estate and Personnel matters pursuant to ORC 121.22 (G) (1) and (G) (2) at 7:46 p.m. The motion was seconded by Mr. VanDeGrift and upon call of roll call, Mr. Sams YEA, Mr. Jones YEA and Mr. VanDeGrift YEA and the executive session was entered. By motion of Mr. VanDeGrift that the Board of Trustees adjourns out of executive session and return to the open meeting and ask the Fiscal Officer to note in the minutes that NO ACTION WAS TAKEN. The motion was seconded by Mr. Jones the execute session ended. Upon call of roll, Mr. Jones YEA, Mr. VanDeGrift YEA and Mr. Sams YEA the Board returned to regular session at 9:45 p.m. Mr. VanDeGrift informed the board that he attended Warren County Township Trustees Association meeting and dinner. There were 20 Trustees and approximately 21 non-trustees in attendance. There being no further business, Mr. Jones made a motion, seconded by Mr. VanDeGrift to adjourn the meeting. All present voiced a YEA vote and the motion passed. The next regular meeting is scheduled for November 27, 2018 at 8:00 A.M. Signed: President Attest: Fiscal Officer 3

RESOLUTION 18-11-01 TURTLECREEK TOWNSHIP WARREN COUNTY, OHIO WHEREAS, the Board of Trustees of Turtlecreek Township, Warren County, Ohio have issued an RFQ for a Criteria Architect for the Station 33; and WHEREAS, the committee for the construction of Station 33 has interviewed and scored the short list of Criteria Architects based on the requirements listed in the RFQ; and WHEREAS, the committee would request that the Board of Trustees of Turtlecreek Township authorize selection of KZF Design as the Criteria Architect of choice and request that a contract process be initiated by the Board. THEREFORE, BE IT RESOLVED by the Board of Trustees of Turtlecreek Township, Warren County, Ohio, that they shall authorize the selection and initiated the contract process. Resolution was initiated by Mr. VanDeGrift and seconded by Mr. Jones. All voiced a YEA vote and the motion was passed. Adopted this 12 th day of November, 2018 Signed: YEA YEA YEA Attest: Chief Fiscal Officer RESOLUTION 18-11-02 TURTLECREEK TOWNSHIP WARREN COUNTY, OHIO RESOLUTION TO AUTHORIZE TAMMY BOGGS, ADMINISTRATOR, TO SIGN PROFESSIONAL SERVICE CONTRACT WITH WARREN COUNTY REGIONAL PLANNING WHEREAS, the Turtlecreek Township Board of Trustees have authorized Tammy Boggs, Administrator, to sign the professional service contract with Warren County Regional Planning; and WHEREAS, the agreement will be in place for future services for the township with Warren County Regional Planning; and THEREFORE, by motion of Mr. Jones and seconded by Mr. VanDeGrift, Tammy Boggs, has the authority to sign the agreement as stated above. All voiced a YEA vote and the resolution passed. 4

Adopted this 12 th day November, 2018 Signed: YEA YEA YEA Attest: Chief Fiscal Officer TURTLECREEK TOWNSHIP BOARD OF TRUSTEES WARREN COUNTY, OHIO Resolution Number: 18-11-03 Date of Resolution: November 12, 2018 TOPIC OF RESOLUTION: BOARD RESOLUTION SUBSEQUENTLY APPROVING EXPENDITURES NOT EXCEEDING TWENTY-FIVE HUNDRED DOLLARS BY TOWNSHIP ADMINISTRATOR OR TOWNSHIP OFFICER OR EMPLOYEE AUTHORIZED BY TOWNSHIP ADMINISTRATOR RESOLUTION WHEREAS, this Board adopted Resolution Number 16-04-12, dated April 26, 2016, authorizing the Township Administrator to incur obligations on behalf of the Township not to exceed Two Thousand Five Hundred Dollars, and further authorizing the Township Administrator to authorize other Township Officers and Employees to incur obligations on behalf of the Township not to exceed Two Thousand Five Hundred Dollars; and, WHEREAS, pursuant to section 507.11 (A) of the Ohio Revised Code, and Section 3 of the aforementioned Resolution, the obligations incurred by the Township Administrator on behalf of the Township, or that the Township Administrator authorizes a Township Officer or Employee to incur, shall be subsequently approved by adoption of formal resolution of this Board at the next regularly scheduled Board meeting after receipt by the Township Fiscal Officer of proper voucher for the obligation or obligations incurred; and, WHEREAS, this Board has been notified by the Township Fiscal Officer she is in receipt of a proper voucher or vouchers for obligations incurred by the Township Administrator or authorized Township Officer or Employees, a copy or copies of which are attached hereto. THEREFORE, BE IT RESOLVED by the Board of Trustees of Turtlecreek Township, Warren County, Ohio, at least a majority of all Trustees casting a vote concur as follows: Section 1. This Board does hereby subsequently approve the obligations incurred by the Township Administrator or Township Officer or Employees on behalf of the Township, a copy or copies of the vouchers of which are attached hereto. 5 Section 2. That the Board is acting in its administrative capacity in adopting this Resolution.

Section 3. That the recitals contained within the Whereas Clauses set forth above are incorporated by reference herein. Section 4. That it is found and determined that all formal actions of the Board concerning and relating to the adoption of this Resolution were adopted in an open meeting of the Board in compliance with all legal requirements, including Section 121.22 of the Ohio Revised Code. Mr. VanDeGrift. moved adoption of the foregoing Resolution, being seconded by Mr. Jones. Upon call of the roll, the following vote resulted: Mr. Sams - YEA Mr. VanDeGrift - YEA Mr. Jones YEA Resolution adopted this 12 TH day of November, 2018. CERTIFICATION: The undersigned does hereby certify that the foregoing is a true and accurate copy of the above Resolution adopted on the aforementioned date by the Board of Township Trustees. SIGNATURE: NAME: Amanda Childers TITLE: Chief Fiscal Officer DATE: 6