VILLAGE OF JEROMESVILLE
ASHLAND COUNTY, OHIO
COUNCIL JOURNAL
24 MARCH 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, Mr. Mike Ritter, Mr. James Bonnell, Mr. Rodney Summers, and Mr. Nicholas Kelley. No members were absent.
Summers moved to suspend the rule requiring ordinances to be read on three separate occasions. Seconded by N. Kelley. No discussion. Motion carried unanimously.
Bonnell moved to adopt Claims Ordinance 2020-05. Seconded by E. Farrao. No discussion. Motion carried unanimously.
Farrao moved to suspend the rule requiring ordinances to be read on three separate occasions. Seconded by M. Ritter. No discussion. Motion carried unanimously.
Bonnell moved to adopt Claims Ordinance 2020-06. N. Kelley seconded. No discussion. Motion carried unanimously.
Farrao 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 Claims Ordinance 2020-07. Seconded by N. Kelley. No discussion. Motion carried unanimously.
Kelley moved to suspend the rule requiring ordinances to be read on three separate occasions. Seconded by M. Ritter. No discussion. Motion carried unanimously.
Bonnell moved to adopt Ordinance 2020-07. Seconded by K. Sockwell. R. Summers inquired about the definitions of fringe benefits, personnel, and contractual services in 1000-715. Motion carried unanimously.
Bonnell moved to adjourn the meeting. Seconded by M. Ritter. No discussion. Motion carried unanimously.
Mayor Spade adjourned the meeting at 7:06PM.
Showing 4 reactions
Sign in with
FacebookClaims Ordinance 2020-06: $03,128.48
Claims Ordinance 2020-07: $02,617.00
Spending summary…………$32,136.42