2019 Signed Resolutions

December 16, 2019
01 (PDF) Dedication of Roadways
02 (PDF) Appointment of Fire Department Staff John Duritsch
03 (PDF) Declaration of Excess Property Fire Department
04 (PDF) Entering into Agreement with Choice One Engineering for Safe Routes to School
05 (PDF) Entering into Agreement with Choice One Engineering for Ohio Department of Natural Resources
06 (PDF) Annual Reorganizations and Appointments


December 2, 2019
01 (PDF) Authorizing the Sale of A Parcel
02 (PDF) ZC Case 03-2019 Approval of Final Development plan for Section 2 of The Landings at Sugarcreek
03 (PDF) Resignation of Fire Department Staff Morgan Robbins
04 (PDF) Increase Appropriations for Center Point Fund
06 (PDF) Revision of Zoning Fee Schedule
07 (PDF) Initiate Text Amendment to the Sugarcreek Township Zoning Resolution
08 (PDF) Authorizing the Township Administrator to Act as Signatory for Purchase Agreement of 2 2020 K8A Wheel Drive Cruisers


November 18, 2019
01 (PDF) Annual Report of Township Roadways
02 (PDF) Declaration of Excess Property Fire Department
03 (PDF) Authorizing the Purchase of Turnout Gear for Fire Department
04 (PDF) Year 2020 Temporary Appropriations 


November 4, 2019
01 (PDF) Reclassification of Fire Department Personnel Grant Wirth
02 (PDF) Increase Appropriations for General Fund
03 (PDF) Transfer of Appropriations Fire and Police
04 (PDF) Declaration of Excess Property Fire Department


October 24, 2019
01 (PDF) Reclassification of Fire Department Personnel Kyle Blankenship
02 (PDF) Resignation of Fire Department Staff Tyler Castle
03 (PDF) Declaration of Excess Property Fire Department
04 (PDF) Reclassification of Temporary Part time Roads and Service worker Taylor Stinson
05 (PDF) Appointment of Part Time Roads and Service worker non CDL Licensed Wade Wilson


October 4, 2019
01 (PDF) Authorizing the Township Administrator to Act as Signatory for Sale of Parcel
02 (PDF) Authorizing the Township Administrator to Enter into Agreement for Exhaust System for Fire Station 72
03 (PDF) Authorizing the Township Administrator to Act as Signatory to Transfer Township Property

 

September 18, 2019
01 (PDF) Resignation of Fire Department Staff Josh Houser and Juston Theile
02 (PDF) Appointment of Fire Department Staff Stephen Lawrence, Alex Kosa, and Ryan Dooley
03 (PDF) Acceptance of the Amounts and Rates by the Budget Commission
04 (PDF) Proclaiming October as Domestic Violence Awareness Month
05 (PDF) Acceptance of Fiscal Year 2018 Assistance to Firefighters Grant
 Proclamation of Frisch's (PDF)


August 19, 2019
01 (PDF) Resignation of Fire Department Staff Cody Helmuth
02 (PDF) Resignation of Roads and Service Department Staff Dylan Hutchison
03 (PDF) Authorizing the Township Administrator to Act as Signatory for a Purchase Agreement of a UTV Snow Plow Vehicle


August 5, 2019
01 (PDF) Resignation of Full Time Police Officer Tyler Mantia
02 (PDF) Appointment of Fire Department Staff Alexander Stump
03 (PDF) Rescinding Resolution 2019.07.15.06 Increase Appropriations for Center Pointe Drive Fund
04 (PDF) Authorizing the Township Administrator to Act as a Signatory for a Lease Agreement for New Desktop Computers
05 (PDF) Authorizing the Township Administrator to Act as a Signatory for Mutual Aid Agreements with Beavercreek Township and       the City of Beavercreek Related to the May 28, 2019 Tornado Event


July 15, 2019
01 (PDF) Resignation of Full Time Police Officer Gregory Williams
02 (PDF) Probationary Release of Part time Firefighter EMT Antonio Pittman
03 (PDF) Appointment of Fire Department Staff Cody Helmuth and Nicholas Brown
04 (PDF) Reclassification of Fire Department Personnel Joshua Taylor
06 (PDF) Increase Appropriations for Center Point Project Fund
07 (PDF) In Support of the Greene County Master Trail Planning Effort
08 (PDF) Resolution to Proceed to Ballot Police Levy


July 1, 2019
01 (PDF) Renewal of Police Levy Resolution of Necessity


June 17, 2019
01 (PDF) Requesting an Increase in Motor Vehicle Tax Monies Received Under Section 4504.16 of the Ohio Revised Code
02 (PDF) Approval of Amendments to the Personnel Policies and Procedures Manual
03 (PDF) Appointment of Fire Department Staff Erik Vondenhuevel
04 (PDF) Declaration of Excess Property Fire Department
05 (PDF) Resignation of Fire Department Staff Hannah Conley and Kelly Fugate
06 (PDF) Appointment of Temporary Part Time Roads and Service Personnel Taylor Stinson


June 3, 2019
01 (PDF) Retirement of Police Officer W. Kenneth Powers
02 (PDF) Appointment of Full Time Police Officer Adam Klark
03 (PDF) Renewal of Police Levy Resolution of Necessity 
04 (PDF) Establishing Standards for the Regulation of Noise
May 20, 2019
01 (PDF) Transfer of Appropriations
02 (PDF) Resignation of Fire Department Staff Stephanie Roth, Joseph Stafford, and Mickey Barrera
03 (PDF) Declaration of Excess Property Fire Department
04 (PDF) Re Appointment of Board of Zoning Commissions Member Dave Schleich
05 (PDF) Declaring a Nuisance at 1908 North Lakeman Drive
06 (PDF) Authorizing Contract with Jordan Concrete Services LLC
07 (PDF) Appointment of Full Time Police Officer Anthony Mountjoy


April 15, 2019
01 (PDF) Appointment of Fire Department staff Tyler Castle, Joseph Stafford and Jeff Kren
02 (PDF) Acceptance of Dedicated Roadways for Maintenance


April 1, 2019
01 (PDF) Authorizing the Township Admin to Enter into Agreements for the Purchase of Road Department Truck
02 (PDF) Authorizing the Township Admin to Enter into Agreements for the Outfitting of Road Department Truck 
03 (PDF) ZC Case 02-2019 Bell Meadows Subdivision
04 (PDF) 2019 Collective Bid Agreement with Greene County Engineer
05 (PDF) Reclassification of Fire Department Staff Julia Chubner 


March 18, 2019
01 (PDF) Year 2019 Permanent Appropriations 
02 (PDF) Final Resolution SRTS
03 (PDF) Appointment of Fire Department Staff Antonio Pittman and Stephen Jensen
04 (PDF) Resignation of Fire Department Staff Jason Cruea, Brandyn Norman, and Jack Tatum


February 4, 2019 
01 (PDF) Resignation of Fire Department Staff Chase Kreitzer and Scott Renner
02 (PDF) Declaration of Excess Property Fire Department
03 (PDF) Declaration of Excess Property Administration Department
04 (PDF) Resignation of Full Time Police Officer Timothy Straka
05
06 (PDF) Authorization of Real Property along Feedwire Rd. Owned by Arnold and Sandra Kiefer
07 


January 7, 2019
01 (PDF) Acceptance of Dedicated Roadways for Maintenance
02 (PDF) Resignation of Fire Department Staff Damian Foster
03 (PDF) Declaration of Excess Property Fire Department
04 (PDF) Authorizing Township Administrator to Enter into Agreement for Production and Purchase of EMS Apparatus. Attachment (PDF)
05 (PDF) Promotion of William L. Harphant Director of Roads and Services
06 (PDF) Reclassification of Roads and Service Department Staff Toby Knerr and Dylan Hutchison