Meeting Minutes, 21 January 2020

VILLAGE OF JEROMESVILLE
ASHLAND COUNTY, OHIO

 

COUNCIL JOURNAL
21 JANUARY 2020

Mayor Spade called the meeting to order at 7:00PM. The Pledge of Allegiance was recited. A quorum was established with the following members present: Mrs. Emily Farrao, Mr. Kevin Sockwell, and Mr. James Bonnell, Mr. Rodney Summers, and Mr. Nicholas Kelley. Mr. Mike Ritter was absent. 

Summers moved to set the Council President Tempore wage equal to the wage for all Council members. Seconded by E. Farrao. No discussion. Motion carried unanimously. 

An anonymous election was held for the 2020 Council President Pro Tempore. E. Farrao was elected the Council President Pro Tempore. 

Bonnell moved to renew the Ohio Plan Risk Management Insurance Policy. Seconded by K. Sockwell. No discussion. Motion carried unanimously.

Farrao moved to adopt the minutes from the 3 December 2019 meeting. Seconded by J. Bonnell.  No discussion. Motion carried unanimously.

Bonnell moved to adopt the minutes from the 17 December 2019 meeting. Seconded by N. Kelley. No discussion. Motion carried unanimously.

Bonnell moved to adopt the minutes from the  7 January 2020 meeting. Seconded by R. Summers. No discussion. Motion carried unanimously.

Sockwell moved to strike 6PM from Exhibit 2020-005 1.a. lines 6-7 and replace with 7PM. Seconded by R. Summers. K. Sockwell and R. Summers may be tardy to meetings starting at 6PM. Motion carried unanimously.

Bonnell moved to adopt Exhibit 2020-005: 2020 Rules of Council, as amended. Seconded by K. Sockwell. No discussion. Motion carried unanimously.

Summers moved to suspend the rule requiring ordinances to be read on three separate occasions. Seconded by J. Bonnell. No discussion. Motion carried unanimously.

Bonnell moved to adopt Ordinance 2020-01: Temporary Appropriations. Seconded by N. Kelley. No discussion. Motion carried unanimously.

Bonnell moved to table the drafting of an ordinance allowing Mayor Spade to enter into a contract with Utilitybilling.com for utility management. Seconded by R. Summers. Follow-up requested from the Village Administrator to ensure the system is PCI compliant and insured. Request is also made for Village Administrator to inquire about a convenience fee for online bill payment and time of conversion to the new system. Motion carried unanimously.

Bonnell moved to suspend the rule requiring ordinances to be read on three separate occasions. Seconded by E. Farrao. No discussion. Motion carried unanimously.

Bonnell moved to adopt Ordinance 2020-02: Ohio Basic Code. Seconded by N. Kelley. No discussion. Motion carried unanimously. (To view the Code Library for the Village of Jeromesville, click HERE)

Summers moved to suspend the rule requiring ordinances to be read on three separate occasions. Seconded by J. Bonnell. No discussion. Motion carried unanimously.

Kelley moved to adopt Ordinance 2020-03: Amending Fiscal Officer Wages. Seconded by J. Bonnell. No discussion. Motion carried unanimously.

Summers moved to add Jim Bonnell and Tammy Bole as signers on the Village’s bank account with Sutton Bank. Seconded by E. Farrao. No discussion. Motion carried unanimously.

Farrao moved to recess for 5 minutes. Seconded by J. Bonnell. No discussion. Meeting was recessed at 8:10PM. 

Mayor Spade called the meeting back to order at 8:16PM. 

Bonnell moved to enter Executive Session. Seconded by R. Summers. No discussion. The Council entered the Executive Session at 9:00PM.

Bonnell moved to leave the Executive Session. Seconded by E. Farrao. No discussion. The Council left the Executive Session at 9:18PM. No business was decided in the Executive Session.

Bonnell moved to adjourn the meeting. Seconded by E. Farrao. No discussion. Motion carried unanimously. 

Mayor Spade adjourned the meeting at 9:21PM.

Showing 1 reaction

Please check your e-mail for a link to activate your account.
  • Kimberly Tippit
    followed this page 2020-05-08 15:11:51 -0400