- Home
- Government
- 2015 Signed Resolutions
2015 Signed Resolutions
| December 7, 2015 | |
|---|---|
| 01 (PDF) | Appointment of Full Time Firefighter/Paramedic Jonathan Granby |
| 02 (PDF) | Resignation of Volunteer PALS Member John Shively |
| 03 (PDF) | Recognition of William "Bill" Schieman |
| 04 (PDF) | Annual Re-organization and Appointments |
| 05 (PDF) | Year 2016 Temporary Appropriations |
| 06 (PDF) | Declaration of Excess Police Department Property |
| 07 (PDF) | Increase Appropriations for Clyo Road Project |
| 08 (PDF) | Approval of the Final Development Plan for White Oakes Landing, approximately 31 acres |
| 09 (PDF) | Appointment of Board of Zoning Appeals Member James E. Froehlich |
| 10 (PDF) | Appointment of Board of Zoning Appeals Alternate Shanna Staten |
| 11 (PDF) | Appointment of Interim Acting Fire Chief Jeffrey Leaming |
| November 16, 2015 | |
|---|---|
| 01 (PDF) | Appointment of Full-Time Police Officer Luke T. Terry |
| 02 (PDF) | Approval of a Map Amendment from R-PUD District to PUD-R for 24.499 acres located on Upper Bellbrook Road |
| 03 (PDF) | Approval of a Major Modification to the Approved Preliminary Development Plan for The Landings at Sugarcreek |
| 04 (PDF) | 2015 Annual Report of Township Roadways |
| 05 (PDF) | Resignation of Deborah Jay from the Board of Zoning Appeals |
| 06 (PDF) | Declaration of Excess Fire Department Property |
| 07 (PDF) | Declaration of Excess Road Department Property |
| 08 (PDF) | Increase Appropriations for Road & Bridge |
| 09 (PDF) | Transfer of Appropriations - Annual payment of bonds issued for the public safety building |
| 10 (PDF) | Confirming Proposed Amendments to the Regional Planning & Coordinating Commission's Bylaws |
| 11 (PDF) | Authorizing the Township Administrator to submit for OPWC Financial Assistance |
| 12 (PDF) | Appointment of Part-Time Firefighter II/EMT Stephen Meade |
| 13 (PDF) | Appointment of Temporary Part-Time Service Worker Terry Taylor |
| October 19, 2015 | |
|---|---|
| 01 (PDF) | Promotion to Full-Time Police Sergeant Gabriel J. Plummer |
| 02 (PDF) | Accepting the Amounts and Rates as Determined by the Budget Commission |
| 03 (PDF) | Resignation of Volunteer EMT-B Ben Southerland |
| 04 (PDF) | Resignation of Volunteer EMT-P Aaron A. Woodall |
| 05 (PDF) | Entering Into an Agreement with Choice One Engineering for Centerpointe Drive Extension |
| 06 (PDF) | Creation of Sugarcreek Township Fire District |
| 07 (PDF) | The Necessity for Levying a Tax Exceeding the Ten Mill Limitation |
| 08 (PDF) | An Intention to Terminate Five Sugarcreek Township Fire Protection Levies Contingent Upon Voter Approval |
| October 5, 2015 | |
|---|---|
| 01 (PDF) | Appointment of Part-time Secretary Robin Ortensie |
| 02 (PDF) | Appointment of Full-time Police Officer Timothy R. Straka |
| 03 (PDF) | Appointment of Full-time Administrative Assistant to the Township Administrator Kimberly Leetch |
| 04 (PDF) | Appointment of Full-time Administration/Zoning Support Annemarie Caudill |
| 05 (PDF) | Resignation of Human Resource Manager/Assistant to the Township Administrator Karen N. Shroyer |
| 06 (PDF) | Resignation of Police Sergeant Shiloh Colon |
| 07 (PDF) | Declaration of Excess Administration Office and Road Department Property |
| 08 (PDF) | Certifying Expenses for Nuisance Abatement to the Greene County Auditor 4194 Social Row Road |
| 09 (PDF) | Appropriations for 4902 Clyo Road TIF Fund |
| 10 (PDF) | Increase Appropriations for General Fund |
| 11 (PDF) | Declaration of Excess Roads and Services Department Property 1993 International and Wassau Spreader |
| 12 (PDF) | Declaration of Excess Police Department Property |
| 13 (PDF) | Preliminary Participatory Legislation |
| September 21, 2015 | |
|---|---|
| 01 (PDF) | Authorizing the Roads and Services Department to Hire Temporary Part-time Employees |
| 02 (PDF) | Amendment to Resolution No. 2015.06.01.07 Notice of Resignation and Intention to Retire Fire Chief Randall J. Pavlak |
| 03 (PDF) | Approval of Preliminary Development Plan for parcels L32000100020000700 and L32000100020006500, 24.525 Acres Located at 4700 and 4704 Feedwire Road |
| September 8, 2015 | |
|---|---|
| 01 (PDF) | Appointment of Fire Department Personnel Ryan Parker, Grant Wirth and Cody Smith |
| 02 (PDF) | Re-appointment of Board of Zoning Appeals (BZA) Member - Cindy Vantrease |
| 03 (PDF) | Requesting a Speed Zone Study on Feedwire Road between Little Sugarcreek Road and the I-675 Bridge |
| 04 (PDF) | Authorizing the Township Administrator to Enter into an Agreement with MS Consultants, Inc. Regarding Safe Routes to School Projects PID 93532:E120743 and PID 96356:E131364 |
| 05 (PDF) | Wage Scale Modifications for Part time Fire Department Employees |
| 06 (PDF) | Approval of a Map Amendment to Rezone Parcels L32000100020000700 and L32000100020006500 Located at 4700 and 4704 Feedwire Road |
| August 17, 2015 | |
|---|---|
| 01 (PDF) | Resignation of Full-time Police Officer Loni Gibson |
| 02 (PDF) | Resignation of Volunteer Shaun Music |
| 03 (PDF) | Resignation of Part-time Firefighter/Paramedic Shannon Sentell |
| 04 (PDF) | Adoption of Sidewalk Construction, Repair, Maintenance and Replacement Policy |
| 05 (PDF) | Declaration of Excess Fire Department Property |
| August 3, 2015 | |
|---|---|
| 01 (PDF) | Appointment of Part-time Firefighter II/EMT-B Kevin Brown |
| 02 (PDF) | Declaration of Excess Roads and Services Property and Transfer to Other Governmental Office |
| 03 (PDF) | Declaration of Excess Roads and Services Property and Transfer to Other Governmental Office |
| 04 (PDF) | Declaration of Excess Roads and Services Property |
| 05 (PDF) | Certifying Expenses for Nuisance Abatement to the Greene County Auditor for Lots #23 and 24 on Kelseys Way in the Jeremy Woods Subdivision |
| July 20, 2015 | |
|---|---|
| 01 (PDF) | Reappointment of Board of Zoning Commission Member Donna Hellmann |
| 02 (PDF) | Appointment of Board of Zoning Commission Alternate Member Denise Moore |
| 03 (PDF) | Notice of Resignation and Intent to Retire for Police Sergeant James R. Williams |
| 04 (PDF) | Declaring a Nuisance at 4194 Social Row Road |
| 05 (PDF) | Incentive Pay for Assistant Fire Chief Joann Zimmerman |
| July 6, 2015 | |
|---|---|
| 01 (PDF) | Declaration of Excess Fire and Police Department Property |
| 02 (PDF) | Approval of a Map Amendment to Rezone Parcel L32000100030000800 (part of), 31.2561 Acres Located on Wilmington Pike |
| 03 (PDF) | Approval of the Preliminary Development Plan for Parce L32000100030000800 (part of), 31.2561 Acres Located at Wilmington Pike |
| 04 (PDF) | Approval of a Map Amendment to Rezone Parcel L32000100030000800 (part of), 58.6088 Acres Located on Wilmington Pike |
| June 17, 2015 Special Session | |
|---|---|
| 01 (PDF) | Resignation of Full-time Police Officer Nicholas Coltrane |
| 02 (PDF) | Declaration of Excess Fire and Road Department Property |
| 03 (PDF) | Termination of Full-time Lieutenant Christopher Keene |
| June 1, 2015 | |
|---|---|
| 01 (PDF) | Resignation of Part-time Firefighter/Paramedic Benjamin Berg |
| 02 (PDF) | Declaring a Nuisance at Lots #23 and #24 on Kelseys Way in the Jeremy Woods Subdivision |
| 03 (PDF) | Declaring a Nuisance at 3607 Stutsman Road |
| 04 (PDF) | Promotion to Full-time Police Sergeant Shiloh Colon |
| 05 (PDF) | Reclassification of Police Officer Gerald W. Estes, III |
| 06 (PDF) | Appointment of Temporary Part-time Service Workers Dillon Jones and Brandon Little |
| 07 (PDF) | Notice of Resignation and Intention to Retire from Fire Chief Randall J. Pavlak |
| May 18, 2015 | |
|---|---|
| 01 (PDF) | Resignation of Part-time Firefighters Thomas Gilvin, David Walker, Joshua Pitts and Jeffrey Gaylor |
| 02 (PDF) | Transfer of Appropriations Road Department |
| 03 (PDF) | Transfer of Appropriations Police and Fire |
| 04 (PDF) | Initiate Map Amendments to Rezone a Portion of Parcel ID L32000100030000800 |
| 05 (PDF) | Declaration of Excess Road Department Property |
| 06 (PDF) | Authorize the Township Administrator to File on Behalf of the Board of Trustees to Participate in the ODOT Winter-Use Salt Contract (018-16) |
| 07 (PDF) | Reduction of Speed Limit on Little Sugarcreek Road between Feedwire and Swigart Roads |
| 08 (PDF) | Approval of Text Amendments to the Sugarcreek Township Zoning Resolution to Modify Menu Board Standards and to Establish Standards for Pre-Menu Boards |
| 09 | Numbered incorrectly...no resolution |
| 10 (PDF) | Probationary Demotion from Full-time Captain to Full-time Lieutenant Christopher J. Keene |
| May 4, 2015 | |
|---|---|
| 01 (PDF) | Appointment of Volunteer Firefighter Benjamin Southerland |
| 02 (PDF) | Resignation of Part-time Fire Marshal Terry Trepanier |
| 03 (PDF) | Recognizing National Police Week |
| 04 (PDF) | Recognizing National Emergency Medical Services Week |
| 05 (PDF) | Recognizing National Public Works Week |
| April 6, 2015 | |
|---|---|
| 01 (PDF) | Reclassification of Fire Department Personnel Joseph Mahaffey |
| 02 (PDF) | Resignation of Part-time Firefighter/EMT Chad Beekman, Matthew Hood and Shawn Hogsten |
| 03 | Accept the Resignation of Board of Zoning Commission Alternate Member Jeffrey E. Bennett |
| 04 | Authorize the Township Administrator to Enter into an Agreement with Medicount Management, Inc. for the Collection of EMS User Fees |
| 05 (PDF) | Wage Scale Modifications and Pay Grade Increases for Non-Bargaining Unit Employees. Modifications (PDF). Increases |
| 06 (PDF) | Approval of the Final Development Plan for Phase 1, Blocks A and B, of The Landings at Sugarcreek, 27.837 acres |
| 07 (PDF) | Renomination of Scott Miller (Xenia Township, Greene County) to serve on the District 11 Public Works Integrating Committee |
| March 16, 2015 | |
|---|---|
| 01 (PDF) | Year 2015 Permanent Appropriations |
| 02 (PDF) | Advance of Funds to Fire Department |
| 03 (PDF) | Resignation of Volunteer Firefighter Jeremiah Hoffman |
| 04 (PDF) | Agreement to Provide School Resource Officer Services for the 2015-2016 School Year to the Sugarcreek Local School District, Greene County, Ohio (attachment) |
| 05 (PDF) | 2015 Collective Bid Agreement with Greene County Engineer |
| 06 (PDF) | Authorizing the Township Administrator to Enter into an Agreement with the Ohio Benefits Cooperative to Provide Medical, Dental, Vision and Life Benefits for Qualifying Township Employees (attachment (PDF)) |
| March 2, 2015 | |
|---|---|
| 01 (PDF) | Declaration of Excess Police Department Property |
| 02 (PDF) | Collective Bargaining Agreement between Sugarcreek Township and the Sugarcreek Township Professional Firefighters, I.A.F.F. Local 4175. Contract (PDF) |
| February 17, 2015 (Tuesday) | |
|---|---|
| 01 (PDF) | Declaration of Excess Road Department Property |
| 02 (PDF) | Declaration of Excess Police Department Property |
| 03 (PDF) | Approval of a Map Amendment to Rezone 23.99 Acres Located on the West Side of Little Sugarcreek Road between 5425 and 5475 Little Sugarcreek Road |
| 04 (PDF) | Approval of the Preliminary Development Plan for 23.99 Acres Located on the West Side of Little Sugarcreek Road between 5425 and 5475 Little Sugarcreek Road |
| February 2, 2015 | |
|---|---|
| 01 (PDF) | Resignation of Volunteer Firefighter Eric Ramsey |
| 02 (PDF) | Resignation of Full-time Firefighter/Paramedic Kendra Garcia |
| 03 (PDF) | Reclassification of Full-time Firefighter/Paramedic Joshua Kirby |
| 04 (PDF) | Declaration of Excess Fire Department Property |
| January 15, 2015 (Special Session) | ||
|---|---|---|
| 01 (PDF) | Increase Temporary Appropriations for Roads and Services Department | |
| January 5, 2015 | |
|---|---|
| 01 (PDF) | Reclassification of Fire Department Personnel Clay Fillinger, Michael Neal, and Jared Elliott |
| 02 (PDF) | Resignation of Part-time Captain Ginger B. Williams |
| 03 (PDF) | 2014 Township Highway System Mileage Certification |
| 04 (PDF) | Authorize the Township Administrator to Enter into an Agreement with MBI Solutions, Inc. for the Collection of EMS User Fees |
| 05 (PDF) | Approval of the Final Development Plan for 69.030 Acres Located at 5250 Little Sugarcreek Road |
| 06 (PDF) | Appointment of Board of Zoning Appeals Alternate Gerry Smith |
| 07 (PDF) | Authorizing the Township Administrator to Act as a Signatory for the Agreement with Eagle Bridge Co. for the Clyo Road Phase II Project |