Regular meeting called
to order at 7:00 p.m. by Chairman Michael with Trustees Deffenbaugh and Dunn and
Fiscal Officer Cofojohn present.
Chairman
Michael led all in attendance in the Pledge of Allegiance.
Minutes from regular
meeting June 18, 2020 were approved as presented.
Minutes from budget
hearing July 7, 2020 were approved as presented.
Minutes from special
meeting July 7, 2020 were approved as presented.
RESOLUTION #20-99: Motion by Michael to
approve and pay the bills, seconded by Deffenbaugh.
Roll Call: Michael-yes, Deffenbaugh-yes, Dunn-yes.
BILLS
APPROVED AND PAID:
24260
|
|
RICKY
D BENNETT
|
WAGES
06/16/20-06/30/20
|
550.92
|
24261
|
|
R.
STEVEN COSS JR
|
WAGES
06/16/20-06/30/20
|
1,860.13
|
24262
|
|
DONALD
J LUTZ
|
WAGES
06/16/20-06/30/20
|
533.80
|
24263
|
|
MARK
E. GARVIN
|
WAGES
06/16/20-06/30/20
|
2,009.54
|
24264
|
|
CHELSEA
L HARRIS
|
WAGES
06/16/20-06/30/20
|
735.53
|
24265
|
|
NICHOLAS
R LANSINGER
|
WAGES
06/16/20-06/30/20
|
380.79
|
24266
|
|
SHAWN
A SCHRECKENGOST
|
WAGES
06/16/20-06/30/20
|
118.91
|
24267
|
|
KATHLEEN
S COFOJOHN
|
SALARY
06/01/20-06/30/20
|
1,391.45
|
24268
|
|
JAMES
H. DEFFENBAUGH
|
SALARY
06/01/20-06/30/20
|
620.32
|
24269
|
|
ROBERT
C DUNN
|
SALARY
06/01/20-06/30/20
|
852.74
|
24270
|
|
HENRY
A. MICHAEL
|
SALARY
06/01/20-06/30/20
|
911.18
|
24271
|
|
LORI
M. MICHAEL
|
SALARY
06/01/20-06/30/20
|
131.60
|
24272
|
|
SANDRA
M. NUTTER
|
SALARY
06/01/20-06/30/20
|
588.79
|
24273
|
|
DOMINION
EAST OHIO
|
MONTHLY
SERVICE
|
68.28
|
24274
|
|
VERIZON
WIRELESS
|
MONTHLY
SERVICE
|
43.87
|
24275
|
|
VOID
|
VOID
|
0.00
|
24276
|
|
RICOH
USA INC
|
COPIER
MAINTENANCE
|
13.27
|
24277
|
|
QUALITY
IP
|
MONTHLY
SERVICE
|
968.50
|
24278
|
|
TREASURER
STATE OF OHIO
|
AUDIT
FEES
|
2,111.50
|
24279
|
|
SARCHIONE
FORD
|
2011
MAINTENANCE
|
117.06
|
24280
|
|
THE
RECORD COURIER
|
LEGAL
NOTICES
|
148.85
|
24281
|
|
CENTURYLINK
|
MONTHLY
SERVICE
|
157.94
|
24282
|
|
GORDON
BROTHERS INC
|
MONTHLY
SERVICE
|
150.00
|
24283
|
|
BSE
LIGHTING SOLUTIONS INC
|
LED
LIGHTING CONVERSION PROJECT
|
5,968.09
|
24284
|
|
BOB
SUMEREL TIRE CO
|
2018
REPAIRS
|
3,665.50
|
24285
|
|
OHIO
EDISON
|
MONTHLY
SERVICE
|
472.61
|
24286
|
|
LIFE
FORCE MANAGEMENT INC
|
AMBULANCE
BILLING FEES
|
518.70
|
24287
|
|
PALMYRA
LITTLE VILLAGE SHOPPER
|
FUEL
PURCHASES
|
608.96
|
24288
|
|
TREASURER
STATE OF OHIO
|
VOL.
FF DEPEND. FUND
|
150.00
|
24289
|
|
ADVANCE
AUTO PARTS
|
RD/FD
REPAIRS
|
179.85
|
EFTPS
|
|
UNITED
STATES TREASURY
|
PAYROLL
WITHHOLDING TAX
|
3,324.15
|
EFT
|
|
TREASURERE
STATE OF OHIO
|
PAYROLL
WITHHOLDING TAX
|
451.12
|
EFT
|
|
OPERS
|
MONTHLY
PENSION
|
3,193.90
|
EFT
|
|
OP&F
|
MONTHLY
PENSION
|
2,095.08
|
EFT
|
|
BUREAU
OF WORKERS’ COMP
|
2020
INSTALLMENT
|
1,259.91
|
EFT
|
|
ODJFS
|
2ND
QTR UNEMPLOYMENT TAX
|
103.40
|
FISCAL
OFFICER REPORT
- Presented
June bank reconciliations and P.O.’s.
- June
receipts were $27,216.75
- Presented
cemetery deed for signatures.
- Reported
need to authorize audit expenses.
RESOLUTION #20-100: Motion by Dunn to
approve Auditor of State Agreed Upon Procedures audit expenditures estimated to
be $2,460, seconded by Michael.
Roll Call: Dunn-yes, Michael-yes, Deffenbaugh-yes.
- Presented
Salt Purchase Contract Resolution
RESOLUTION
#20-101:
Motion by Michael WHEREAS, the Palmyra
Township (hereinafter referred to as the “Political Subdivision”) hereby
submits this written agreement to participate in the Ohio Department of
Transportation’s (ODOT) annual road salt bid in accordance with Ohio Revised
Code 5513.01(B) and hereby agrees to all of the following terms and conditions
in its participation of the ODOT road salt contract:
a.
The Political Subdivision hereby agrees to be bound by all terms and conditions
established by ODOT in the road salt contract and acknowledges that upon of award
of the contract by the Director of ODOT it shall be bound by all such terms and
conditions included in the contract; and
b.
The Political Subdivision hereby acknowledges that upon the Director of ODOT’s
signing of the road salt contract, it shall effectively form a contract between
the awarded salt supplier and the Political Subdivision; and
c.
The Political Subdivision agrees to be solely responsible for resolving all
claims or disputes arising out of its participation in the ODOT road salt
contract and agrees to hold the Department of Transportation harmless for any
claims, actions, expenses, or other damages arising out of the Political
Subdivision’s participation in the road salt contract; and
d.
The Political Subdivision’s electronic order for Sodium Chloride (Road Salt)
will be the amount the Political Subdivision agrees to purchase from its
awarded salt supplier at the delivered bid price per ton awarded by the
Director of ODOT; and
e.
The Political Subdivision hereby agrees to purchase a minimum of 90% of its
electronically submitted salt
quantities from its awarded salt supplier during the contract’s effective
period; and
f.
The Political Subdivision hereby agrees to place orders with and directly pay
the awarded salt supplier on a net 30 basis for all road salt it receives
pursuant to ODOT salt contract; and
g.
The Political Subdivision acknowledges that should it wish to rescind this
participation agreement it will do so by written, emailed request by no later
than Friday, April 24 by 12:00 p.m. The written, emailed request to
rescind this participation agreement must be received by the ODOT Office of
Contract Sales, Purchasing Section email:
Contracts.Purchasing@dot.ohio.gov by the deadline. The
Department, upon receipt, will respond that it has received the request and
that it has effectively removed the Political Subdivision’s participation
request. Furthermore, it is the sole responsibility of the Political
Subdivision to ensure ODOT has received this participation agreement as well as
the receipt of any request to rescind this participation agreement. The
Department shall not be held responsible or liable for failure to receive a
Political Subdivision’s participation agreement and/or a Political
Subdivision’s request to rescind its participation agreement.
NOW, THEREFORE, be it ordained by the
following authorized person(s) that this participation agreement for the ODOT
road salt contract is hereby approved, funding has been authorized, and the
Political Subdivision agrees to the above terms and conditions regarding
participation on the ODOT salt contract: , seconded by Dunn.
Roll Call: Michael-yes, Dunn-yes, Deffenbaugh-yes.
- Presented
Auditor of State Calculation of undercompensated Trustees and Fiscal Officer
from 2018 Budget year.
RESOLUTION #20-102: Motion by Dunn to
approve payment for under compensation for budget year 2018 where the Estimated
Resources in excess of $1,500,000 approved by the Portage County Budget
Commission. 2018 compensation was paid at the $750,000 to $1,500,000 level.
Such compensation will be based on Auditor of State Agreed Upon Procedures
audit calculation from 2018-2019 audit reimbursing each Trustee $852 and Fiscal
Officer $2,339, seconded by Michael.
Roll Call: Dunn-yes, Michael-yes, Deffenbaugh-yes.
RESOLUTION #20-103: Motion by Michael to
amend permanent appropriation and increase General Fund $5,651 as follows:
1000-110-111 $2,556; 1000-110-121 $2,339; 1000-110-211 $685; 1000-110-213 $71,
seconded by Dunn.
Roll Call: Michael-yes, Dunn-yes, Deffenbaugh-yes.
TRUSTEE REPORTS:
TRUSTEE MICHAEL
- Reported
need to amend Resolution 20-97and add Williams Road.
RESOLUTION
#20-104: Motion by Michael to
amend Resolution 20-97 and add Williams Road to the quote request from the
Portage County Engineer’s office for a Direct Select chip seal of Whippoorwill
Section A and Mason, Cole and Depot roads, seconded by Deffenbaugh.
Roll Call: Michael-yes, Deffenbaugh-yes, Dunn-yes.
TRUSTEE DEFFENBAUGH
- Asked
if we needed to do anything about the employee manuals. Brief discussion about
employee manuals. Fiscal Officer reported Brett Bencze is looking at them.
TRUSTEE DUNN
- Reported
he was asked about using the ball fields this fall. After brief discussion, it
was decided that anyone who wants to use ball fields needs to follow the
Governor’s guidelines.
DEPARTMENT REPORTS
ZONING INSPECTOR (not
present)
- No
written report presented.
ROAD SUPERVISOR
- Written
report presented which included updates on department activities.
RESOLUTION
#20-105: Motion by Michael to
approve purchase of approximately 100 tons of asphalt at an estimated cost of
$60 per ton, seconded by Deffenbaugh.
Roll Call: Michael-yes, Deffenbaugh-yes, Dunn-yes.
- Discussed
old cemetery fence.
RESOLUTION
#20-106: Motion by Dunn to
authorize selling old cemetery fence on EBay, seconded by Deffenbaugh.
Roll Call: Dunn-yes, Deffenbaugh-yes, Michael-yes.
FIRE CHIEF
- Written
report presented which included department updates and purchase request.
RESOLUTION #20-107: Motion by Michael to
approve purchase of 2 extension hose for the Electric Hurst on 2016 at an
estimated cost of $310 from Finley Fire Equipment and approve repair of rear
wheel seal and brake replacement on 2018 at a cost of $1,259.98 and to approve
oil change/service on 2011 at a cost of $117.06 by Sarchione Ford and to
purchase backup lights for 2013 at an estimated cost of $385.32 plus shipping
from Strobes N More, seconded by Deffenbaugh.
Roll Call:
Michael-yes, Deffenbaugh-yes, Dunn-yes.
RESOLUTION #20-108: Motion by Michael to
accept resignation of Nolan Kettle from the fire department effective June 23,
2020, seconded by Deffenbaugh.
Roll Call:
Michael-yes, Deffenbaugh-yes, Dunn-yes.
RESOLUTION #20-109: Motion by Michael to
accept resignation of Chelsea Harris as EMS Coordinator effective July 31,
2020, seconded by Dunn.
Roll Call:
Michael-yes, Dunn-yes, Deffenbaugh-yes.
Open Communication
None
Safety Issues
None
RESOLUTION
#20-110:
Motion by Michael to adjourn at 7:54 pm seconded by Deffenbaugh.
Roll Call: Michael-yes, Deffenbaugh-yes,
Dunn-yes.
__________________________ _________________________________
Henry
Michael, Chairman Kathleen S Cofojohn, Fiscal Officer
_____________________________ ___________________________________
James
Deffenbaugh, Vice-Chairman Robert
Dunn, Trustee