Skip to main content
                                                                               REGULAR MEETING
                                                                                 August 19, 2020

The Poland Township Board of Trustees held a regular meeting August 19, 2020 at the Poland Township Government Center located at 3339 Dobbins Road Poland, Ohio.

Mr. Ungaro calls the meeting to order.  

Chief Goodin leads the Pledge of Allegiance.

Mr. Scharville does roll call. Ungaro, Kempers and Wollet are present.

Mr. Ungaro motions to approve the minutes dated July 8, 2020. Seconded by Mrs. Wollet. Voting yes - Ungaro, Wollet and Kempers.  Motion carried.

Mr. Ungaro motions to authorize payment for all outstanding bills for the Township.  Seconded by Mrs. Wollet. Voting yes – Ungaro, Wollet and Kempers.  Motion carried.

TOWNSHIP RESOLUTIONS:

Mr. Ungaro motions to approve Resolution #20-19: Consolidated Claim Authorization.  Seconded by Mrs. Wollet.  Voting yes – Ungaro, Wollet and Kempers.  Motion carried.

Mr. Ungaro motions to approve Resolution #20-20:  Approve Premier Bank note.  Seconded by Mrs. Wollet. Voting yes – Ungaro, Wollet and Kempers.  Motion carried.

Mr. Ungaro motions to approve Resolution #20-21: Coronavirus Aid Relief & Economic Security Act.  Seconded by Mrs. Wollet. Voting yes – Ungaro, Wollet and Kempers. Motion carried.

Mr. Ungaro motions to approve Resolution #20-22:  Disposition of Property of a 2011 Crown Victoria to be donated to New Middletown Police Department (VIN number is in the resolution).  Seconded by Mrs. Wollet.  Voting yes – Ungaro, Wollet and Kempers.  Motion carried.

Mr. Ungaro motions to approve Resolution #20-23:  Nuisance Notice. Seconded by Mrs. Wollet. Voting yes  –  Ungaro, Wollet and Kempers.  Motion carried.

The following were listed:

  • 8302 Weatheredwood Trail
  • 6069 Center Road
  • 3088 Southwind Trail
  • 5969 Struthers Road
  • 4561 New Castle Road
  • 6107 Acatello Place

Mr. Canter is present to give financial report.

         Revenue - $603,255.54

        Expenditure - $232,856.55

For Lindy Paving, the remaining amount due for the 2019 project: Clovermeade - $74,871.25 and for the road project -  $112,312.48.  Total amount: $187,183.73, which will be paid in full by September 15th.

PARK COMMITTEE:

Mr. Flicky gives Park report.

RECYCLING:

Mr. Scharville is present to give recycling report.

ZONING DEPARTMENT:

Mr. Robert Monus is present to give monthly report.

Monthly report from May

  • 1 new structure, valuation- $162,720; fees - $1,139.
  • 14 additional/ improvements, valuation - $172,773; fees - $1,283
  • 3 misc. permit, valued - $15.00; 1-appeal, valued - $275.00; 33 violations for the month; total valuation for the month - $335,493; total fees collected - $2,712; valuation year to date - $2,468,579.

Mr. Ungaro motions to approve the refund for zoning permit #6902 in the amount of $68.00 to Brian Flood (Builder never came to do the work).  Seconded by Mrs. Wollet. Roll call vote yes – Ungaro, Wollet and Kempers. Motion carried.

Mr. Ungaro motions to approve the refund for zoning permit #7040 in the amount of $123.00 to Sonia Hillyer for overcharge of permit fee. Seconded by Mrs. Wollet. Roll call vote yes – Ungaro, Wollet and Kempers. Motion carried.

ROAD DEPARTMENT:

Mr. Tommy Monus was not present for this meeting.

Mr. Scharville presents monthly report.

POLICE DEPARTMENT:

Chief Goodin is present to give monthly report.

ELECTED OFFICIAL COMMENTS:

No Comments.

PUBLIC COMMENT:

 

Mr. Ungaro motions to adjourn at 6:30 p.m.  Seconded by Mrs. Wollet. Voting yes – Ungaro, Wollet and Kempers.  Motion carried.

Meeting adjourned.

 

Eric C. Ungaro, Chairman                                                     
Joanne Wollet, Vice Chair
Edward Kempers, Trustee                                                     
Paul J. Canter, Fiscal Officer