Jefferson Township

Montgomery County, OH


2018 RESOLUTIONS

“The posting of the Documentation on this website for meetings minutes and Resolutions are solely provided by the Fiscal Officer of Jefferson Township.


If any additional documentation is needed or requested of the Township, a Public Records Request is permitted to be filed at the Township Office and directed to the Fiscal Officer for fulfillment, per the Jefferson Township Public Records Request Policy.”


Res. 18-001 (formerly Res. 17-139) Approving 2017 Transfer of Funds Totaling $18,362.00


Res. 18-002 (formerly Res. 17-140) Adopting the 2018 Temporary Operations Budget


Res. 18-003 Adopting Operational Policies, Guidelines, Procedures, Fee Schedules, Authorizations and Designations for 2018


18-004 Swearing In President Trustee James McGuire


18-005 Striker Application 3 years at 0% Interest


18-006 Establishing a Procurement and Purchasing Policy for AFG


Res. 18-007 Adopt Temporary Appropriations Budget for 2018


Res. 18-008 Direct the Fiscal Officer to pay bills, payments, and process payroll on the regular schedule


Res. 18-009 Appoint an Interim Fire and EMS Chief


Res. 18-010 Letter of Thanks to Larry Sexton


Res. 18-011 Declaring Moratorium on Medical Marijuana


Res. 18-012 Michael McLaughlin Resignation from the Zoning Committee


Res. 18-013 Requesting Auditor to Certify 3.75 Additional Fire District Levy


Res. 18-014 Authorizing Continuance of Working with Professional Vendors


Res. 18-015 Board Members Vol. Firefighters' Dependent Fund


Res. 18-016 Authorization to Purchase Firefighter 1st Response Coats


Res. 18-017 Appoint and Promote Eagle, Netzley, and Buker to Fire Lieutenants


Res. 18-018 Resignation of Jack Smith and William Ziegert


Res. 18-019 Purchase and Invoice Payment for Universal Salt Spreader Slide from Buckeye Power Systems


Res. 18-020 Jefferson Township Elected Officials Attending the 2018 OTA Conference


Res. 18-021 Adopting Committee Assignments to Oversee and "Sheppard" These Committees and to Communicate Information and Allow Participation of the Other Trustees for 2018


Res. 18-022 Resolution to Accept the Renewal of the IT Services Contract with V-Tech Graphics


Res. 18-023 Adjust term expiration dates for BZA Members


Res. 18-024 Announcing Vacancy of Positions on the Zoning Commission and Board of Zoning Appeals


Res. 18-025 UAN-Read only 2018


Res. 18-026 5th-3rd Credit-Read only 2018


Res. 18-027 Accepted the Resignation of Lt. Bernnie Gonzalez


Res. 18-028 Establishing 2018 Employee Uniform Program


Res. 18-029 Assign Reuse of Fire Stations 61 and 62


Res. 18-030 Reappointing Willie Craig to the Board of Zoning Appeals


Res. 18-031 Continuous Levy for General Operations


Res. 18-032 Appointment of Gene Lutz as the Fire Chief Consultant


Res. 18-033 r1 Tony Riggs Resignation from the Board of Zoning Appeals


Res. 18-034 All Acct. Read only2018


Res. 18-035 Supporting the Community Block Party


Res. 18-036 Unsecured Abandoned Structurally Defective Houses


Res. 18-037 Removal of Junk Motor Vehicle From 211, 233, 251 and 255 Infirmary


Res. 18-038 Unsecured house 113 Maeder Avenue


Res. 18-039 Unsecured Abandoned Structurally Defective 185 S Lansdowne Avenue


Res. 18-040 Authorize the purchase of iWorqs Software


Res. 18-041 Authorizing the Operations Director to get 3 bids for a plate compactor1


Res. 18-042 Removal of Junk Motor Vehicle From 42 Davenport


18-043 Suspension of Firefighter Steven Walker


Res. 18-044 Adopt 2018 Permanent Budget


Res. 18-045 Resolution to Follow the ORC 505.24 and HB153, which provides Townships Ability to Compensate Trustees & F.O. Allocations


Res. 18-046 Accepted the Resignation of Larry Trusty


Res. 18-047 Unsecured Abandoned Structurally Defective 5474 West Third Street


Res. 18-048 Declare 7220 Dayton-Liberty Road A Nuisance


Res. 18-049 Declare 17 Davenport Avenue A Nuisance


Res. 18-050 Declare 7994 West Third Street A Nuisance


Res. 18-051 Intergovernmental Agreement for Demolition of Structures


Res. 18-052 Extending Moratorium On Expand A Lot


Res. 18-053 Accept the Rental Agreement for Leasing Copiers


Res. 18-054 Supporting HB 163 and SB 72 - TABLED


Res. 18-055 Placing Moratorium on Accepting Any Donation of Property


Res. 18-056 RFP for Lease of 33.84 Acres of Farmland


Res. 18-057 Adopt The 2018 Permanent Budget


Res. 18-058 2018 Transfer of Funds Totaling $10,000


Res. 18-059 Establishing a GOVDEALS Account


Res. 18-060 Selecting JM & DM INC To Perform Pre-Employment Background Checks and Drug Screenings


Res. 18-061 Supporting the Community Day on August 4th, 2018


Res. 18-062 Changing Workers Compensation Program for January 2019


Res. 18-063 AdoptingProcedures for Fire Loss Claims


Res. 18-064 Establishing Demolition Inspection Requirements


Res. 18-065 Approval of Lease of Farmland for the Next two Fiscal Years


Res. 18-066 Hire Kramer and Associates To Prepare Application For CDBG


Res. 18-067 Adopt the 2017 Ohio Fire Code


Res. 18-068 Annoucing A Vacancy on the Board of Zoning Appeals


Res. 18-069 Resignation of Linda Rowley from Zoning Commission


Res. 18-070 Resignation of Firefighter Jerrod Widener


Res. 18-071 Authorizing a Deferred Compensation Program for Employees


Res. 18-073 Approving 2018 Transfer of Funds Totaling $4000


Res. 18-074 Establishing New Vendor Credit Accounts


Res. 18-075 Hiring Samantha Dewey As An EMT


Res. 18-076 Redaction of Obsolete Road Vehicles


Res. 18-077 Declaring Equipment Obsolete and To Be Sold


Res. 18-078 Resignation of Craig Howell


Res. 18-079 Completion of Mr. Howell's Agreement


Res. 18-082 Declaring Vehicles Out of Service and To BeSold


Res. 18-083 Hiring Jerry Dyer As A Firefighter Level 1


Res. 18-084 Hiring Benjamin Sivits As A Firefighter Level 1 EMT


Res. 18-085 Resignation of Timothy R. Francis from Fire Department


Res. 18-086 Resignation of Lianne Pope from Fire Department


Res. 18-087 NonCompliance or Separation Notices of Firefighters


Res. 18-088 Declaring Firefighter Equipment Surplusor Obsolete and To Be Sold


Res. 18-090 Adopting 457 Deferred Compensation Plan Documents


Res. 18-091 Agreement to pay on 2018 OTARMA Policy


Res. 18-092 Requesting A Meeting with Fifth Third Bank Regarding Credit Cards


Res. 18-093 Hiring of Firefighters McComas amd Ramos


Res. 18-094 Transfer of Funds Totaling $10,000


Res. 18-095 2018 Budget Commission Waiver - Waived


18-101 Authorizing the Jefferson Township Fire Chief to continue the partnership with the Central Western Benevolence Fund in providing life insurance coverage for the active members of the Jefferson Township Fire Department


18-102 Authorizing the Jefferson Township Fire Chief to partner with Toninia Lamanne and K-9 Lucca as fire investigation and public relations consultants


18-103 The Jefferson Township Board of Trustees accept the resignation of firefighter/EMT, Chris Waldroff from the Jefferson Township Fire Department


18-104 The Jefferson Township Board of Trustees do hereby ask the Fiscal Officer to release the encumbrance amount of $16,740.98 to Mrs. Tammy Ferguson as per Ohio Demolition Lien Law Section 3929.86 in the Ohio Revised Code


Res. 18-111 Cyber Security


Res. 18-112 Resignation of Firefighter James Young


Res. 18-113 Adopt Job Description of Battalion Chief


Res. 18-114 Accept Promotion of Chad McInTurff


Res. 18-115 Promotion of Greg Wilcox


Res. 18-116 Renewal of Annual Subscription to Cryptkeeper.com


Res. 18-117 Annoucing the Sale of Equipmenton GOVDEALS


Res. 18-118 End of Moratorium on Expand Your Lot Program


Res. 18-119 Adopting a Policy for Meeting Minutes on Website


Res. 18-120 Signing Warrants and Voucher at Meeting


Res. 18-121 Request for Documents for MVL


Res. 18-122 Enacting the Road Department Maintenance Log


Res. 18-123 Request to Change Fifth Third Credit Cards


Res. 18-124 Acknowledges Need to Change Administration of Road Department and Code Enforcement Departments


Res. 18-125 Transfer of Funds Totaling $34,600


Res. 18-126 Remove Junk Vehicle from 131 Lutheran Church Road


Res. 18-127 Remove High Grass, Weeds, Debris from 131 Lutheran Church Road


Res. 18-128 Certify Delinquent Waste Collection Bills to Montgomery County Auditor


Res. 18-129 Accept Resignation of Firefighter Noah Roberts


Res. 18-130 Approving 2018 Supplemental Appropriations Totaling $144089


Res. 18-131 Approval of Montgomery County Solid Waste Management Plan


Res. 18-132 Accept Resignation of Michael Comley-Dalton


Res. 18-133 Approving An Agreement itWh Ohio First Responders Grants, LLC


Res. 18-134 Authorization to Hire Luis F. Vallejo as a Firefighter Level 1


Res. 18-135 Authorization To Hire Timothy W. Sidders As An Emergency Medical Technician


Res 18-136 Authorizing An Additional Credit Card For The Fire Department


Res. 18-137 Approving 2018 Transfer of Funds Totaling $2,500


Res. 18-138 Tax Year Budget


Res. 18-139 Adopting Updated Public Records Form 10-1-2018


Res. 18-140 Set Date for Beggars Night October 30, 2018 6 - 8pm


Res. 18-141 Approving 2018 Supplemental Appropriations Totaling $4510.85


Res. 18-142 MOU with Montgomery County to establish a JEDD


Res. 18-143 Process to Pay Legal Invoices of Ice Miller


Part II Resolution 18-143


Res. 18-144 One Year Extension of Current Trash Contract with City of Dayton


Res. 18-145 Transfer $6000 from General, Road and Permissive Tax Fund to Fire Department Fund for 2018 AFG Grant match


Res. 18-146 Transfer of Funds Totaling $500 - Trash Container Plan


Res. 18-147 Accepting Resignation of Robert Berry


Res. 18-148 Transfer of Funds Totaling $15,400 for Payroll


Res. 18-150 Authorization to Pre-register and Pay for OTA Conference


Res. 18-151 Authorize the Administrator to Advertise Upcoming 2019 Budget work Sessions


Res. 18-152 Authorize Administrator to Hire Burkhardt Engineering NTE $2000


Res. 18-153 Office Houes Changes to 9am - 12 Noon


Res. 18-154 Authorization to Pay for Two MCTA Members to Attend Annual Banquet


Res. 18-155 Acceptance of Ohio State Auditors Letter of Engagement


Res. 18-156 Authorize Operation Director to Hire JA Construction


Res. 18-157 Approving Transfer of Funds Totalin $4700


Res. 18-158 Accepting the Rate Decrease for the Township DP&L Bills


Res. 18-160 Authorization to Correct Public Record Res 18-145


Res. 18-161 Correction of Street Lighting Assessment


Res. 18-162 Levy Special Assessment for Street Lighting

(Attachments to Resolution 18-162)


Res. 18-163 Adjustment of Payroll Distribution Plan for Entire Fiscal Year 2018


Res. 18-164 Request for a Fund Encumberance Report


Res. 18-165 Acquire a New Credit Card for The Administrator to Replace the One Lost


Res. 18-166 Acceptance of 2019 Fire Department Budget


Res. 18-167 Authorization for Adminitrator to Conduct Reviews


Res. 18-168 Contract with Montgomery County Sheriff Department


Res. 18-169 Hiring of Vincent Givens and Seth Witlock Firefighters EMT


Res. 18-170 2019 Request for Tax Advance


Res. 18-171 Request for Bids for Three COTS and Three Loading Systems


Res. 18-172 Resignation oof Dave Thomas from BZA


Res. 18-173 Resignation of Luke Dickerson from Zoning Commission to BZA


Res. 18-174 Supplemental Appropriation $5000 for Early Warning Siren


Res. 18-175 Transfer of Funds Totaling $5500 for Fire Department


Res. 18-176 Transfer of Funds Totaling $3900 for Salaries


Res. 18-177 Approval of Both Human Reources Portion of Procedures Manual and Operations Manual


Res. 18-178 Approval of Holiday and Payroll Schedule for 2019


Res. 18-179 Purchasse Domain Name for EMAIL and Website


Res. 18-180 Honorary Designation of Section of Liscum Drive to Page E. Gray Jr.


Res. 18-181 Adoption of 2019 Permanent Budget


Res. 18-182 Negotiations with MC Agricultural Society


Res. 18-183 Meeting with MC Sheriff on Policing Contract


Res. 18-184 Adopting 2019 Organizational Chart


Res. 18-185 Adopting Increases in EMS Billing Rates for 2019


Res. 18-186 Authorization of Fire Department Bid Award to Stryker Medical


Res. 18-187 Resignation of Seth Whitlock


Res. 18-188 Separation of Britany and Mark Hutchins


Res. 18-189 2019 Payroll Allocations


Res. 18-190 Adoption of 2019 Zoning Commission and BZA Meeting Dates


Res. 18-191 Vote and Approve the 2019 President and Vice President


Res. 18-192 Vote and Approve 2019 Trustee Committee Assignments


Res. 18-193 Application to Join CLOUT


2019 Approved Revenue Budget - 27 December 2018


Share by: