2020 Resolutions

2020 Resolutions

December 21, 2020
01 Authorizing the Township Administrator for Signatory 
December 7, 2020
01 Year 2021 Temporary Appropriations
02 Resignation of Fire Department Staff John Riggs and Patrick Mullen
03 Reclassification of Fire Department Personnel Nick Brown
04 Increase Appropriations for Covid Relief Fund
05 Annual Reorganization and Appointments
November 16, 2020
01 Transfer of Appropriations for Fire and Police Department
02 Reclassification of Roads and Service Department Personnel Robert Jordan
03 2020 Annual Report of Township Roadways
04 Authorizing the Purchase of Audio Visual Equipment
05 Authorizing the Purchase of Ford Explorer for the Fire Department
06 Declaration of Excess Property Fire Department 
07 Proclamation of Lesle Stayer 
08 Reclassification of Fire Department Personnel Julia Chubner
09 Authorizing the Purchase of Concrete work at Station 72 for the Fire Department 
October 29, 2020
01 Increase Appropriations for Ambulance and Emergency Services Fund
October 19, 2020
01 Resolution Adopting Massage Establishment Regulations
02 Appointment of Full Time Police Officer Jarod Pytel 
03 Resignation of Road Department Staff Toby Knerr
04 Reclassification of Roads and Service Department Staff Joseph Hoffmann
05 Authorizing Purchase of Touchless Plumbing Fixtures
06 Authorizing the Purchase of Automatic Doors
07 Authorizing the Purchase of Ipads, Ipencils, and a Laptop
08 Year 2020 Amendment of Permanent Appropriations 
09 Authorizing the Purchase of Lumailier UV Disinfectant Lights
10 Authorizing the Purchase of Quantifit Mask Fit Tester


September 21, 2020
01 Year 2020 Amendment of Permanents Appropriations 
02 Proclaiming October as Domestic Violence Awareness Month 
03 Appointment of Roads and Service Department Personnel Robert Jordan and Joseph Hoffmann
04 Authorizing the Purchase of Lifepacks 
05 Authorizing the Purchase of Panasonic Toughbooks 
06 Reclassification of Roads and Service Personnel Taylor Stinson 
07 Increase Appropriations for Road Fund
08 Resignation of Fire Department Staff Rodney Steward
09 Accepting the Amounts and Rates
10 Ohio Public Works Commission State Capital Improvement 
August 17, 2020
01 Recommendation to the Court of Common Pleas for Park Commissioner 
02 Resignation of Fire Department Staff Rodney Beam
03 Acceptance of Dedicated Roadways for Maintenance 
August 3, 2020
01 Reclassification of Fire Department Personnel Anthony Straight
02 Appointment of Fire Department Staff Rodney Steward
03 Year 2020 Amendment of Permanent Appropriations 
04 CARES ACT for Greene County Small Business 
July 6, 2020
01 (PDF) Tax Levy
02 (PDF) Increase Appropriations for Fire Department Fund
03 (PDF) Creation of Fund 2910 County Commissioner Coronavirus Relief Fund
04 (PDF) Reclassification of Fire Department Personnel Michael Lewis
05 (PDF) Resignation of Full Time Police Officer Anthony Mountjoy
06 (PDF) Resignation of Fire Department Staff Stephen Jensen
June 15, 2020
01 (PDF) Ohio Revised Code
02 (PDF) Appointment of Fire Department Staff Jon Liston
03 (PDF) Declaring a Nuisance at 4111 Wagner Road
04 (PDF) Resignation of Fire Department Staff Justin Comer and Erik Vondenhuevel
05 (PDF) Increase Appropriations for Police Department Fund
06 (PDF) Reclassification of Roads and Service Worker Taylor Stinson
June 1, 2020
01 (PDF) Transfer of Appropriations
02 (PDF) Resignation of Roads and Services Staff Wade Wilson
03 (PDF) Declaration of Excess Property Fire Department
04 (PDF) Appointment of Full Time Firefighter II Paramedic Matthew Armstrong
05 (PDF) Appointment of Fire Department Staff Drew Huskey
May 4, 2020
01 (PDF) Rehire of Full Time Police Officer Tyler Mantia
April 20, 2020
01 (PDF) Resignation of Full Time Police Officer Gerald Estes
02 (PDF) Appointment of Fire Department Staff Matthew Kleinschmidt and Kaitlyn Holbrook
03 (PDF) Resignation of Fire Department Staff Luke Pheanis, Stephen Lawrence, and Michael Lewis
04 (PDF) Appointment of Board of Zoning Commission Alternate Member Shannon Mueller
05 (PDF) 2020 Collective Bid Agreement with Greene County Engineer
06 (PDF) Declaration of Excess Property Administration Department
07 (PDF) Promotion of Cara Tilford to Assistant Township Administrator and Director of Planning and Zoning
March 24, 2020
01 (PDF) Assignment of Additional Duties for Administrative Assistant to the Township Administrator
02 (PDF) Declaration of Existence of an Emergency
03 (PDF) Authorizing the Township Administrator to Act as Signatory for MOU with the City of Bellbrook
March 16, 2020
01 (PDF) Appointment of Full Time Police Officer Joshua T Lacy
02 (PDF) Initiate Map Amendment to Rezone Parcels
03 (PDF) Year 2020 Permanent Appropriations
04 (PDF)Appointment of Fire Department Staff Renee Simmons and Luke Pheanis
March 2, 2020
01 (PDF) Approval of Text Amendment Establishing Onsite Physician Led Healing and Wellness Center
02 (PDF) Appointment of Fire Department Staff Ashleigh Vorhees
03 (PDF) Authorizing the Township Administrator to Act as Signatory for Purchase with Pro OnCall
04 (PDF) Authorizing the Filing of Application with the Ohio Department of Natural Resources
February 10, 2020
01 (PDF) Appointment of Fred Cramer to the Unexpired Portion of Mike Pittmans Trustee Term
02 (PDF) Application to the State Auditors Office for Creation of Special Fund
03 (PDF) Appointment of Fire Department Staff Justin Comer and Jacob Osterhues
04 (PDF) Probationary Release of Part Time Firefighter EMT Kyle Blankenship
05 (PDF) Resignation of Fire Department Staff Ryan Dooley
06 (PDF) Appointment of Board of Zoning Appeals Alternate Shanna Staten
07 (PDF) Appointment of Board of Zoning Appeals Member Jim Froehlich
08 (PDF) Reappointment of Board of Zoning Appeals Alternate Rich Demko
09 (PDF) Request for Final Development Plan Approval for Section 6 of The Landings at Sugarcreek
10 (PDF) Appointment of Part Time Roads and Service Personnel Marcus Wickline
11 (PDF) Amended 2020 Temporary Appropriations
January 6, 2020
01 (PDF) Dedicating the Michael E. Pittman Community Trail
02 (PDF) Appointment of Full Time Police Officer Benjamin W. Liggett
03 (PDF) CLOUT Membership
04 (PDF) Declaration of Excess Property Police Department