2026 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.”



Resolution 26-001 Swearing in of President and Vice President for 2026


Resolution 26-002 Adopts the Following Meeting Dates for 2026


Resolution 26-003 Adopts a Media Notification and Public Notification Policy


Resolution 26-004 Administrative Office Hours


Resolution 26-005 Allocation of all Trustees' Payroll Expenses


Resolution 26-006 Service Level Agreement with Montgomery County Fleet Services


Resolution 26-007 2025 Street Lighting Assessment for the Lighting District


Resolution 26-008 Resignation of Firefighter/EMT Kenneth Powers


Resolution 26-009 Resignation of Firefighter Lance Schmidt


Resolution 26-010 Resignation of EMT Ryan Muskopf


Resolution 26-011 Hiring of Probationary Fire Captain Anthony Crowder


Resolution 26-012 Pay Increase for Part-Time Fire Department Employees


Resolution 26-013 Pay Increase for Firefighter/EMT Luke Blust


Resolution 26-014 Amendment to the 2026 Temporary Budget 01/21/2026


Resolution 26-015 Hiring of Probationary PT EMT Brandon Werts


Resolution 26-016 Hiring of Probationary  PT EMT Ellie Beaulieu


Resolution 26-017 Hiring of Probationary PT FF/EMT Jeremiah Baxter


Resolution 26-018 Rescinding of Employment for PT FF Jack Hendricks


Resolution 26-019 Rescinding of Employment for PT EMT Raymond Denniston


Resolution 26-020 Resciding of Employment for PT FF Braeden Coward


Resolution 26-021 Pay Decrease for FF/EMT Nathaniel Scolastico


Resolution 26-022 Probationary Release of FF Autumn Schilling-Dotson


Resolution 26-023 Probationary Release of Paramedic Victor Borrero


Resolution 26-024 Amendment to the 2026 Temporary Budget


Resolution 26-025 Authorize a Settlement Agreement


Resolution 26-026 Appointments to the Business Compliance & Appeals Board


Resolution 26-027 Rescinding Resolution 26-022


Resolution 26-028 Hiring of Probationary PT EMT Mary Jo Meyer


Resolution 26-029 Resignation of Road Supervisor Kenneth Smith


Resolution 26-030 Appointments Jane Baylor and John Casebeer to the Jefferson Township Board of Zoning Appeals


Resolution 26-031 Promotion of Damian Benson to Assistant Road Supervisor


Resolution 26-032 Hiring of Probationary Firefighter/EMT Nicholas Carmody


Resolution 26-033 Hiring of Probationary Firefighter/EMT Noah Flores


Resolution 26-034 Declaration of Nuisance Property located at 102 Lawncrest Avenue


Resolution 26-035 Declaration of Nuisance Property located at 195 Paige Avenue


Resolution 26-036 Declaration of Certain Road Department Equipment as Surplus, Obsolete, or No Longer Needed


Resolution 26-037 Purchase and Installation of a Salt Storage Structure through the H2Ohio Chloride Reduction Grant


Resolution 26-038 2026 Fiscal Year Permanent Budget


Resolution 26-039 Purchase of Public Safety Radio Communitcation Equipment for Fire Department


Resolution 26-40 Declaration of Nuisance Property located at 55 Snyder Road


Resolution 26-041 Declaration of Nuisance Property located at 185 S Lansdowne Avenue


Resolution 26-042 Declaration of Nuisance Property located at 184 Taft Avenue


Resolution 26-043 Declaration of Nuisance Property located at 201 Calumet Lane


Resolution 26-044 Declaration of Nuisance Property located at 5170 Derby Road


Resolution 26-045 Declaration of Nuisance Property located at 105 Bricker Avenue


Resolution 26-046 Declaration of Nuisance Property located at 216 Bricker Avenue


Resolution 26-047 Declaration of Nuisance Property located at 224 Bricker Avenue


Resolution 26-048 Declaration of Nuisance Property located at 214 Bluecrest Avenue


Resolution 26-049 Declaration of Nuisance Property located at 9 Maeder Avenue


Resolution 26-050 Resignation of Firefighter/Paramedic Donovan Corcoran


Resolution 26-051 Non-compliance Termination of Nathaniel Scolastico from the Jefferson Township Fire Department


Resolution 26-052 MOU Agreement with the Montgomery County Agricultural Society


Resolution 26-053 Declaring its Intention to Demolish and Remove Insecure and Unsafe Structure(s) located at 55 S. Snyder Rd


Resolution 26-054 Declaring its Intention to Demolish and Remove Insecure and Unsafe Structure(s) located at 185 Lansdowne Avenue


Resolution 26-055 Declaring its Intention to Demolish and Remove Insecure and Unsafe Structure(s) located at 184 Taft Avenue


Resolution 26-056 Declaring its Intention to Demolish and Remove Insecure and Unsafe Structure(s) located at 201 Calumet Lane


Resolution 26-057 Declaring its Intention to Demolish and Remove Insecure and Unsafe Structure(s) located at 5170 Derby Rd


Resolution 26-058 Declaring its Intention to Demolish and Remove Insecure and Unsafe Structure(s) located at 105 Bricker Avenue


Resolution 26-059 Declaring its Intention to Demolish and Remove Insecure and Unsafe Structure(s) located at 216 Bricker Avenue


Resolution 26-060 Declaring its Intention to Demolish and Remove Insecure and Unsafe Structure(s) located at 224 Bricker Avenue


Resolution 26-061 Declaring its Intention to Demolish and Remove Insecure and Unsafe Structure(s) located at 214 Bluecrest Avenue


Resolution 26-062 Declaring its Intention to Demolish and Remove Insecure and Unsafe Structure(s) located at 9 Maeder Avenue


Resolution 26-063 Resignation of Economic Development Coordinator Derrick Burgess


Resolution 26-064 Resignation of Part-Time Road Worker Lamar Jackson from the Jefferson Township Fire Department


Resolution 26-065 Correction to Resolution 26-065


Resolution 26-066 Approval of Addendum No. 2 to the Energy Consulting and Management Agreement with Trebel, LLC