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
09Numbered 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
03Accept the Resignation of Board of Zoning Commission Alternate Member Jeffrey E. Bennett
04Authorize 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