council meeting june 6, 2016
TRANSCRIPT
8/16/2019 Council Meeting June 6, 2016
http://slidepdf.com/reader/full/council-meeting-june-6-2016 1/47
~ t Q / ,
Qt\\ City of
Troy
u ~
INVOCATION
AGENDA. TROY CITY COUNCIL
MONDAY.
JUNE
6. 2016. 7:00 P.M.
COUNCIL CHAMBERS. CITY HALL
PLEDGE OF ALLEGIANCE
ROLL CALL excuses by motion/second/rol l call vote
SUMMARY OF MINUTES May 16, 2016 Meeting
May 23, 2016 Special Meeting
COMMITIEE REPORTS
Citizen comments on committee reports or agenda items - two minute limit
RESOLUTIONS
R-28-2016
ORDINANCES
0 32 2016
Resolution Estimating Aggregate Maximum Amount of Public Funds to be Awarded
as Deposits
Place levy for park and recreation of 2.01 mills on Nov. 8 ballot
COMMUNICATIONS/ANNOUNCEMENTS
motion/second/roll call vote
motion/second/roll call vote
1
5
Reading
nd
Reading
COMMENTS:
COMMENTS:
Mayor, Director
of
Public Service Safety, Director of Law, Auditor, Council President
Council
COMMENTS: Staff
COMMENTS: Audience
ADJOURN
NOTE: Committee meetings may take place prior to or following Council meeting
CITY OF TROY MISSION STATEMENT:
Through sound and prudent leadership the City of Troy is committed to sustaining its continued prominence as regional
hub by providing well-balanced community for its residents businesses and visitors consisting
of
vibrant downtown growing
economic base strong educational environment and plentiful recreational opportunities strengthened
y
public/private cooperation
and grounded in financial stability.
8/16/2019 Council Meeting June 6, 2016
http://slidepdf.com/reader/full/council-meeting-june-6-2016 2/47
8/16/2019 Council Meeting June 6, 2016
http://slidepdf.com/reader/full/council-meeting-june-6-2016 3/47
May 16, 2016
MINUTES OF COUNCIL
A regular session of Troy City Council was held Monday, May 16, 2016, at 7:00 p.m.
in
Council Chambers.
Members Present: Heath, Kendall, Oda, Phillips, Schweser and Twiss.
Upon motion of Mr. Phillips, seconded by Mr. Twiss, Mrs. Snee was excused from this meeting by
unanimous roll call vote.
Upon motion
of
Mr. Kendall, seconded by Mr. Phillips, Mr. Terwilliger was excused from this meeting by
unanimous roll call vote.
Upon motion of Mr. Heath, seconded by Mr. Schweser, Mr. Tremblay was excused from this meeting by
unanimous roll call vote.
Presiding Officer:
Others Present:
PUBLIC HEARINGS:
Martha
A.
Baker
Michael
L
Beamish
Patrick
E
J. Titterington
Grant
D.
Kerber
John
E.
Frigge
President of Council
Mayor
Director
of
Public Service and Safety
Director of Law
Auditor
At 7:02 p.m., Mrs. Baker declared open a public hearing on 0-28-2016, rezoning part of
IL
39 (16
S.
Short St.) from B-2, General Business District, to R-5, Single Family Residence District.
Supporting the rezoning: David Recker, 23
E.
Walnut Street, Covington, Ohio, stated a family member wants to
purchase the property but needs the rezoning approved
to
get a loan, and he asked if the legislation could be
approved as
an
emergency measure. Mrs. Baker explained that a Committee first had to provide a
recommendation
to
Council, and there were not the number of Council members present at this meeting to
approve legislation. There were no further comments
in
this regard, and at 7:04 p.m. Mrs. Baker declared this
public hearing closed.
At 7:05 p.m., Mrs. Baker declared open a public hearing
on
0-29-2016, rezoning of IL
8661
(532 Grant
St./619 Lincoln Ave.) from M-2, Light Industrial District, to OR-1, Office Residential District.
Supporting the rezoning: Jessica Minesinger, Minesinger Companies, 7
S.
Short Street, advised that she has
an option to purchase the building and has requested the rezoning to OR-1 so that the property could be
redeveloped into eight to eleven residential loft condos that would be sold as individual units. She commented
that she thought this would
be
a great repurpose use of
an
industrial building. There were no further comments
in
this regard, and at 7:07 p.m., Mrs. Baker declared this public hearing closed.
MINUTES: The Clerk gave a summary of the minutes of the May
2
2016 meeting of Troy City Council. Mr.
Phillips noted that the spelling of a name needed to be corrected. There were no further corrections or additions
to these minutes. A motion was made by Mr. Kendall, seconded by Mr. Schweser, to approve these minutes.
Motion passed by unanimous roll call vote.
COMMITTEE REPORTS:
Law & Ordinance Committee: Mr. Schweser gave the oral report that notice has been received for a new D5
liquor permit for LaFiesta Express LLC, 1133 W. Main Street.
Recreation and Parks Committee: Mr. Heath, Chairman, reported that a group of local recreational organizations
requested that the Council place a 10 year capital property tax levy
on
the November 8 ballot. The levy would
provide some of the funding for the renovation and enhancement of existing and new facility projects within the City
of
Troy Park System, including the improvement of areas
of
Duke Park that have not been developed, renovations
and maintenance to the Troy Senior Citizens Center, the development of a driving range at the Miami Shores Golf
8/16/2019 Council Meeting June 6, 2016
http://slidepdf.com/reader/full/council-meeting-june-6-2016 4/47
May 16, 2016
Page Two
CITIZEN COMMENTS:
-Jim Taylor, 2570 Kessler-Cowlesville
Road,
stated
he
supported the park and recreation levy being put on the
ballot
-Lester Conard, 1210
S.
Clay Street, stated he opposed the park and recreation levy as it would cost property
owners. In response
to
any other levies proposed for the November election, Mr. Titterington stated
no
other are
planned.
RESOLUTIONS - NONE
ORDINANCE NO. 0-28-2016
ORDINANCE CHANGING THE ZONING OF PART OF INLOT 39 PARCEL NO. D08-001170)
IN
THE CITY
OF TROY, OHIO FROM B-2, GENERAL BUSINESS DISTRICT, TO R-5, SINGLE FAMILY RESIDENCE
DISTRICT
This Ordinance was given first title reading on May 2, 2016.
Given public hearing and second title reading.
ORDINANCE NO. 0-29-2016
ORDINANCE CHANGING THE ZONING OF INLOT
8861
PARCEL NO. D08-103276) IN THE CITY OF
TROY, OHIO FROM M-2, LIGHT INDUSTRIAL DISTRICT, TO OR-1, OFFICE RESIDENTIAL DISTRICT
This Ordinance was given first title reading on May 2, 2016.
Given public hearing and second title reading.
ORDINANCE NO. 0-30-2016
ORDINANCE ACCEPTING THE DEDICATION OF A RIGHT-OF-WAY
This Ordinance was given first title reading.
ORDINANCE
NO.
0-31-2016
ORDINANCE ACCEPTING THE DEDICATION OF A RIGHT-OF-WAY
This Ordinance was given first title reading.
ORDINANCE NO. 0-32-2016
AN ORDINANCE DECLARING THE INTENTION TO LEVY A TAX
IN
EXCESS OF THE TEN MILL LIMITATON
FOR THE PURPOSE
OF
PROVIDING FOR ESSENTIAL FUNDING FOR PARKS AND RECREATIONAL
PURPOSES FOR THE RESIDENTS
OF
THE CITY
OF
TROY, OHIO SECTIONS 5705.03,
5705.05,
AND 5705.19[H]
OF
THE OHIO
REVISED
CODE
This Ordinance was given first title reading.
COMMENTS OF THE MAYOR: Mayor Beamish read a letter from Ben Redick thanking Council for the
Resolution in Memoriam approved for his father, the late
Dr.
Thomas Redick, who was a former member of
Council.
COMMENTS OF THE DIRECTOR OF PUBLIC SERVICE AND SAFETY: At the request of Mrs. Baker,
Mr.
8/16/2019 Council Meeting June 6, 2016
http://slidepdf.com/reader/full/council-meeting-june-6-2016 5/47
May 23, 2016
MINUTES OF COUNCIL - SPECIAL MEETING
A special session of Troy City Council was held Monday, May 23, 2016, at 7:45 p.m. in Council Chambers.
Members Present: Heath, Kendall, Oda, Phillips, Schweser, Snee, Tremblay and Twiss.
Upon motion
of
Mr. Kendall, seconded
by
Mr. Tremblay, Mr. Terwilliger
was
excused from this meeting
by unanimous roll call vote.
Upon motion
of
Mr. Kendall, seconded
by
Mr. Schweser, Mr. Twiss
was
excused from this meeting by
unanimous roll call vote. NOTE - MR. TWISS ARRIVED
T
7:50 PM PRIOR
T
THE VOTING ON
LEGISLATION.
Presiding Officer:
Others Present:
Martha A. Baker
Michael
L
Beamish
Grant
D
Kerber
President of Council
Mayor
Director of Law
NOTICE OF SPECIAL MEETING OF
TROY
CITY COUNCIL:
The Notice of Special Meeting was read and signed. The original notice is attached to the original minutes.
The notice stated the purpose of the meeting was to consider: R-27-2016 (participate in ODOT salt purchase,
emergency legislation), Ordinance Numbers 0-28-2016 (rezone part of IL 39 from B-2 to
R-5),
0-29-2016 (rezone
IL 8661 from M-2 to OR-1), 0-30-2016 (right-of-way dedication part
of
IL 7099 7100), and 0-31-2016 (right-of
way dedication part
of
IL 6384). This meeting
is
called by Council President Baker pursuant to Rule
XXV
of the
Troy City Council Rules for procedure.
COMMITTEE REPORTS
Finance Committee: Mr. Kendall reported that Committee recommends legislation be prepared authorizing the
City to participate in the Ohio Department of Transportation's (ODOT) purchase of road salt. As ODOT requires
confirmation by participating entities by May 27, Committee supports emergency legislation and the calling of a
special meeting of Council as the next regular meeting of Council would be June
6
Report signed by Schweser, Tremblay and Kendall.
Law Ordinance Committee: Mr. Schweser gave the following oral reports:
1
Committee met prior to the special meeting to provide a recommendation to Council regarding 0-28-2016,
rezoning
of
part
of
IL 39 from B-2 to R-5, and Committee recommends
0-28-2016
be approved.
2 Committee met prior to the special meeting to provide a recommendation to Council regarding 0-29-2016,
rezoning
of
part
of
IL 8661 from M-2 to OR-1, and Committee recommends
0-29-2016
be approved.
3 Notice has been receive from the Ohio Department of Liquor Control of the of application for a new D5F
Permit for Smith's Boathouse (marina building at Treasure Island Park) which is for a marina
restaurant only.
RESOLUTION NO. R-27-2016
RESOLUTION AUTHORIZING PARTICIPATION
IN
THE ODOT
WINTER
CONTRACT (018-17) FOR ROAD
SALT AND DECLARING AN EMERGENCY
This Resolution was given first title reading.
Mr. Kendall moved for suspension of rules requiring three readings. Motion seconded by Mrs. Snee.
Yes: Oda, Heath, Kendall, Schweser, Snee, Tremblay, Phillips and Twiss.
No: None.
Mr. Schweser moved for adoption. Motion seconded by Mr. Tremblay.
8/16/2019 Council Meeting June 6, 2016
http://slidepdf.com/reader/full/council-meeting-june-6-2016 6/47
May 23 2016 Page Two
Mr. Phillips moved for adoption. Motion seconded by Mr. Schweser.
Yes: Kendall, Schweser, Snee, Tremblay, Phillips, Twiss, Oda and Heath.
No: None. ORDINANCE ADOPTED
ORDINANCE
NO.
0-29-2016
ORDINANCE CHANGING THE ZONING OF INLOT 8861 PARCEL NO. 008-103276) IN THE CITY OF
TROY, OHIO FROM
M-2
LIGHT INDUSTRIAL DISTRICT, TO OR-1, OFFICE RESIDENTIAL DISTRICT
This Ordinance was given first title reading on May 2 2016.
Given public hearing and second title reading
on
May
16
2016.
Given third title reading.
Mr.
Tremblay moved for adoption. Motion seconded by
Mr.
Kendall.
Yes: Schweser, Snee, Tremblay, Phillips, Twiss,
Oda
Heath
and
Kendall.
No: None.
ORDINANCE
NO.
0-30-2016
ORDINANCE ACCEPTING THE DEDICATION OF A RIGHT-OF-WAY
This Ordinance was given first title reading on May 16 2016.
Given second title reading.
ORDINANCE ADOPTED
Mr.
Tremblay moved for suspension of rules requiring three readings. Motion seconded by
Mr.
Kendall.
Yes: Snee, Tremblay, Phillips, Twiss, Oda, Heath, Kendall and Schweser.
No:
None.
Mr. Schweser moved for adoption. Motion seconded by Mr. Heath.
Yes: Tremblay, Phillips, Twiss, Oda Heath, Kendall, Schweser and Snee.
No:
None. ORDINANCE ADOPTED
ORDINANCE NO. 0-31-2016
ORDINANCE ACCEPTING THE DEDICATION OF A RIGHT-OF-WAY
This Ordinance was given first title reading
on
May 16 2016.
Given second title reading.
Mr.
Phillips moved for suspension of rules requiring three readings. Motion seconded by
Mr.
Tremblay.
Yes: Phillips, Twiss, Oda, Heath, Kendall, Schweser, Snee and Tremblay.
No: None.
Mr.
Phillips moved for adoption. Motion seconded by
Mr.
Twiss.
Yes: Twiss, Oda Heath, Kendall, Schweser, Snee, Tremblay and Phillips.
No: None. ORDINANCE ADOPTED
There being
no
further business, the meeting adjourned at 7:56 p.m.
8/16/2019 Council Meeting June 6, 2016
http://slidepdf.com/reader/full/council-meeting-june-6-2016 7/47
TO:
FROM:
SUBJECT:
COMMITTEE REPORT
TROY CITY
COUNCIL
Mrs. Baker, President of Council
Finance
Committee
UNIFORM DEPOSITORY ACT
SUMMARY: to be re d t Council meeting)
DATE:
May
17 2016
Committee members Schweser and Kendall
met May
17 to
review
the Ohio Revised Code
requirement
of
obtaining proposals
every
five years from financial institutions for the deposit of
public
funds. The current
depository agreements expire in August.
RECOMMENDATION:
to
be
re d
t
Council meeting)
We concur with the recommendation of
the
Auditor's Office and ask that legislation be
prepared
estimating
the
aggregate maximum amount
of public
funds
to be
awarded as deposits as follows:
Inactive Deposits
Active Deposits
Interim Deposits
1 000
10,000,000
50,000,000
This will provide the basis for the Auditor requesting proposals for
the
deposit of
public
funds. Once that
process
is completed the
Auditor will provide Council with a
recommendation to award the
deposits.
DETAILED
REPORT:
Respectfully submitted,
John W. Schweser
Douglas W. Tremblay
Thomas M. Kendall,
Chairman
Finance
Committee
On
May 17 2016, Committee
Members
Schweser and Kendall met
to review the requirement
of
obtaining proposals for the deposit of public funds. The meeting was also attended
by
the City Auditor,
the
Director
of
Public Service
and
Safety,
and
members
of the
City staff.
The Ohio Revised Code requires obtaining proposals
every
five years from financial institutions for the
deposit of
public
funds. The current depository agreements expire in August. The first step in
the
process s
legislation estimating the amount
of
funds
to be
awarded as deposits
so that
proposals
can
be sent
to
financial institutions.
Once
proposals are received
and
evaluated the Auditor will provide recommendations
to award the deposits.
8/16/2019 Council Meeting June 6, 2016
http://slidepdf.com/reader/full/council-meeting-june-6-2016 8/47
- - -- - - · ·-----·-----··-·
----- - - - - - - - - - -
·
- - - -
- - -
·-
-- ... ..
CITY
OF
TROY OHIO
R SOLUTION No.
2 = a = 2 0 1 . ; . . 6__
RESOLUTION ESTIMATING AGGREGATE MAXIMUM AMOUNT
OF PUBLIC FUNDS TO BE AWARDED S DEPOSITS
WHEREAS the present depository agreements for deposit o public monies
o
the
City
o
Troy, Ohio expire on August 22, 2016;
NOW THEREFORE BE IT RESOLVED by the Council o the City
o
Troy, Ohio,
as follows:
SECTION
I
That the estimated maximum amount o public funds
to be
awarded
and be on deposit as inactive deposits is One Thousand Dollars ( 1,000.00), the probable
maximum amount o public monies to be awarded and
be
on deposit as active deposits is
Ten Million Dollars ( 10,000,000.00), and the probable maximum amount o public monies
to be awarded and be on deposit as interim deposits is Fifty Million Dollars
( 50,000,000.00).
SECTION II: That this Resolution shall be effective at the earliest date allowed by
law.
Adopted:
President
o
Council
Approved:
Attest:
Clerk o Council Mayor
\
8/16/2019 Council Meeting June 6, 2016
http://slidepdf.com/reader/full/council-meeting-june-6-2016 9/47
CITY OF TROY, OH
IO
0
INANCE No.__ _32_ 2_01_6
Doiy l
unlculBl:lllk= 'ln
:::.=
===
= = = ============ ============== = ;====
AN ORDINANCE DECLARING THE INTENTION TO LEVY A TAX
IN EXCESS
OF
THE TEN MILL LIMITATON FOR THE PURPOSE
OF PROVIDING FOR ESSENTIAL FUNDING FOR PARKS AND
RECREATIONAL PURPOSES FOR THE RESIDENTS OF TH E
Cll OF TROY. OHIO (SECTIONS 5705.03, 5705.05, AND
5705.19[HJ OF
THE
OHIO
REVISED
CODE)
WH EREAS,
on
May 2, 2016, The Council
of
the City of Troy, Ohio, passed, enacted and
adopted Resolution No . R-26-2016, declaring the necessity,
in
order
to
provide essential
funding for parks and recreational purposes, to levy a tax
in
excess of the ten mill limitation , to
raise the amount of 1 ,000,000.00 during each year that said levy is
in
effect, for a period of ten
years; and
WHEREAS,
pursuant
to
said Resolution, and as is required by Section 5705.03
of
the
Ohio Revised Code, the Clerk of the Council of the City of Troy, Oh io, certified a true and
correct copy of said enactment to the Auditor of Miami County, Ohio, with the request that said
offici
al
certify to this Council the total current tax valuation
of
the City, and the number
of
mills
required to generate
1
,000,000.00 annually throughout the life of the levy set forth in said
Resolution; and
WHEREAS, the Auditor of Miami County, Ohio has certified to this Council the total
current tax valuation of the City of T
roy,
which
is
498,707,540.00; and that
an
estimated
annual levy of twenty
and
one tenth
(0
.201) mills for each one dollar
( 1
.00) of valuation, which
is
twenty and one tenth cents ( 0 .201) for each one hundred dollars ( 100.00)
of
valuation, will
be
required to produce the annual amount
of
1,000,000.
00
annually throughout the life
of
said
levy,
WHEREAS, the amount
of
taxes which may be raised within the ten mill limitation will be
insufficient to provide an adequate amount for the necessary requirements of the City
of
Troy,
Miami County, Ohio, and the City
of
Troy City Council, pursuant
to
Section 5705.
03
(B)
of
the
Ohio Revised Code, has requested and secured from the Auditor of Miami County, Ohio, the
certification by
sa
id offi
cia
l
as to
the total current tax valuation for the City
of
Troy, and the
amount necessary to generate one million ( 1,000,000 .00)
in
annual revenue, which is a 2.01
mill levy for the City of Troy;
NOW, THERE FORE, BE IT ORDAINED by the City of Troy, Miami County, Ohio no
fewer than two-thirds (2/3) of all of the members concurring
as
follows :
SECTION I: That it is hereby found and determined that the amount of taxes which
may be raised within the ten mill limitation will be insufficient to provide
an
adequate amount for
the necessary requirements of the City of Troy, Ohio. That it is necessary
to
levy a tax
in
excess of the ten mill l
im
itation for the benefit
of
said City of Troy for the purpose of providing
essential funding for parks and recreational purposes, as permitted by Section 5705.
19
H) of
the Ohio Revised Code, at a rate not exceeding two and one hundredth (0 .021) for each one
dollar ( 1 .00) of valuation, which amounts to twenty and one tenth cents ( 0.201) for each one
hundred dollars ( 100.00) of valuation to be levied for ten {10) years, beginning with the tax
year 2016, and continuing for the tax years 2017, 2018 , 2019, 2020,
2021
, 2022, 2023, 2024,
8/16/2019 Council Meeting June 6, 2016
http://slidepdf.com/reader/full/council-meeting-june-6-2016 10/47
ORDINANCE
NO
. 0 -
3
-2016
PAGE TWO
SE TION I
V
That said levy shall
be
placed upon the tax lists of the duplicate year
o
tax year 2016,
to be
first collected in the calendar year 2017 and
to
remain on the tax lists o
duplicate years of the tax years 2017, 2018, 2019, 2020, 2021, 2022, 2023, 2024, and 2025, in
compliance with provisions
o
Section 5705.34 of the Ohio Revised Code, if a majority
o
the
electors voting thereon vote in favor thereof.
SECTION V:
That the Clerk of Council
o
the City of Troy, Ohio
be
and she hereby is
directed
to
certify a true and correct copy of this Resolution, and to direct the same to the Miami
County Board of Elections, immediately after its passage; and further, that she request that the
said Miami County Board of Elections cause notices of the question of levying said tax to be
given as required by law.
SECTION
VI That the form of the ballot to
be
used at said election and in conjunction
with said issue shall be substantially as follows:
Shall
an
additional levy be imposed by the City of Troy, Miami County, Ohio, for the
purpose of providing essential funding for parks and recreational purposes and a levy o
taxes to
be
made outside o the ten mill limitation estimated by the County Auditor
to
be
to
twenty and one tenth (0.201) mills per each one dollar ($1.00) o tax valuation, which
is
twenty and one tenth cents ($0 .201) for each one hundred dollars ($100 .00) o tax
valuation, for a period of ten years, commencing in 2016, first due to be collected in
calendar year 2017.
FOR THE TAX LEVY
AGAINST
THE TAX
LEVY
SECTION VII:
That this Ordinance shall
be
effective at the earliest date allowed by law.
Adopted:
President of Council
Approved:
Attest:
Clerk o Council Mayor
8/16/2019 Council Meeting June 6, 2016
http://slidepdf.com/reader/full/council-meeting-june-6-2016 11/47
~ t Q / ,
Q (\\Q
ity
of
roy
u ~
ITEMS O INTEREST
TO:
Mayor Beamish
Mrs.
Baker,
President
of
Council
Council Members
FROM: Patrick
E.
J. Titterington,
Director of
Public Service
and
Safety
DATE:
June
3, 2016
We are
providing
the
following for
your
information:
•
Major Project Update:
o
Marina Building
-
Final occupancy is being achieved this week; harbor
gravel
removal is
complete;
hand railing and
building
TROY
sign awaiting
delivery; and
site restoration/
cleanup
is ongoing.
o
Treasure Island Park
- work is
nearing completion for both the amphitheater
and
the
shelter house and work is underway on the large entry sign by Elm
St.
Contractor
has
completed
handrail installation
around the
site,
installation
of
fountains, final asphalt except
for entry),
final site
grading
and seeding.
o
Streetscape East
Main
Street between Walnut and
Mulberry Streets) -
sidewalk reconstruction
and
asphalt
restriping
has been completed. The
new
street
lights
have been installed. Traffic
signal
bases have
been set.
The
contractor has
been granted
an extension and the expected completion date
is
now July
15.
• McKaig Avenue
from Madison Street
to
the alley west of Lake Street was
closed
June
1 for
construction.
The
street
will
be
reopened
at least partially open)
by
the
time
school
opens.
Local
traffic
non-through
traffic will
be maintained.
8/16/2019 Council Meeting June 6, 2016
http://slidepdf.com/reader/full/council-meeting-june-6-2016 12/47
Items of Interest
June
3,
2016
Page
2
Upcoming
Events on
Prouty
Plaza
June
14
Movies on the Square
June
1 7 TMS Concert- Eric J erardi
June 24 TMS Concert- This Side Up
June 30
Cincinnati
Symphony
Concert
Upcoming
Events at Treasure
Island
June 12 Treasure Island Park
Dedication
and
Open
House
June 25 Phil Dirt
Presents: Surf s Up Concert
July 9 Stranger Concert
alendar
of
Meetings
June 6
7:00 p.m. Council City Hall
Council
Chambers
June 7 11:00 a.m.
Park
Board
City Hall
June
15
4:00 p.m.
Rec
Board
Hobart
Arena
June 20 7:00 p.m.
Council City Hall
Council
Chambers
June
22 3:30 p.m.
Planning
Commission
City
Hall
f
you have
any questions,
please do
not
hesitate to contact this office.
Enclosure
cc: Department
Heads
8/16/2019 Council Meeting June 6, 2016
http://slidepdf.com/reader/full/council-meeting-june-6-2016 13/47
~ t Q / ,
Q (\\Q ity of roy
u ~
Street/Solid
Waste
Jerry
Mullins
Foreman
Operations
Items of Interest
June
3
2016
• Collected and
transported 366 tons
of
residential
trash since
the
last
report
of
263
tons.
• Handled five recycling
complaints
and
three trash
complaints.
• Cleaned and
swept the square
and downtown
area.
• Collected several compliant brush piles and T-bags.
•
Swept
City
streets.
We
are
still
on
our
second
round
of
sweeping.
The sweeper
will
be out over the next seven months as
weather
permits.
We
usually can
complete
three to four
rounds
of
sweeping per
year.
•
Completed two rounds
of right-of-way and
ditch mowing
operations.
•
Used
over 300
tons
of
asphalt
on 125
repairs.
Initially we focus
on openings
that
are
currently
filled
with gravel such as main break and water line repair
locations.
•
Set
up for
the Strawberry Festival.
• Provided barricades for the
Memorial Day
ceremony.
• Made
repairs
to
the bike
path
along Elm
Street.
Electrical Brian
Ferree
Foreman
•
Completed
Ohio
Utilities
Protection
Service requests as needed.
•
Put
up
the
American
flags for
Memorial
Day downtown Adams
Street
bridge
and
on
Staunton Road.
•
Prepared
for
the Troy Strawberry
Festival
which involved
installing
temporary
electric
panels downtown
installing
banners
and preparing
the
electric on
the
levee
8/16/2019 Council Meeting June 6, 2016
http://slidepdf.com/reader/full/council-meeting-june-6-2016 14/47
Water Distribution/Sewer Maintenance Tom Parsons Foreman
•
Marked
numerous
Ohio Utilities
Protection Service
tickets.
• Investigated numerous
high consumption
alerts.
• Completed numerous work orders for Billing and Collection.
•
Shut-off
non-payment customers and reconnected as
payments
were
made.
• Repaired fire hydrant hit by auto on Ridge Ave. at ITW; also repaired hydrants
on Rudy Dr. and
at
Duke
Park.
• Repaired a 6 main break at a
residence on
Mystic Ln.
•
Upgraded
water
services at
residences on: McKaig Ave., E.
West
St.,
and
S.
Clay
St.
•
Reinstalled
line
for
irrigation
at
Treasure
Island
and
also
repaired
a
leak in
the
said
irrigation
line.
• Started the water
lines
for Strawberry Festival.
• Disconnected an old existing service at a residence on McKaig Ave.
•
Replaced
catch
basins at:
W.
Canal St. and Short
St.,
at Enyeart St. and
S.
Walnut St., and on Smith St.
•
Replaced
catch basin, removed
walk and
sign post on S. Walnut St.
at
E. Canal
St.
•
Repaired several manhole castings
on Skylark Dr.
•
Jetted
sewer backup
on Monroe St. at
McKaig Ave.
• Used boom truck to assist Water Treatment Plant to reinstall the
turbine
drive.
• Vacuumed cleanout of debris at golf course and
cleaned
out
pit
at mower wash
pit.
• Vacuumed
hole and
set
pole
for parking kiosk in
Cherry
Street parking lot.
Water
Treatment Plant Jeff
Monce
• For
the
month
of
May 2016, the WTP pumped a total of 109.256 million
gallons MG) to our distribution
system
and
customers
in West
Milton
and
parts of
Miami County (avg. 3.524
MG/day). Total precipitation recorded
at
the WTP for May
was
2.58 .
Respective
totals for May in
previous years
are:
2015: 111.364 MG;
2.64
2014:
116.780
MG; 9.27
2013: 132.482 MG; 2.35
2012: 140.424 MG; 3.12
8/16/2019 Council Meeting June 6, 2016
http://slidepdf.com/reader/full/council-meeting-june-6-2016 15/47
• Nine
bulk water account
holders withdrew a
total
of
674,480
gallons
from
the
WTP
Bulk
Water
Station
during
the month
of May;
estimated revenue
is 5,453.1
7.
• A
total
of 6,783,771 gallons were
pumped to the
Extra
High Service
pressure
zone in northwest
Troy
by
the
EHS Booster Station for
May
1-31,
for
an
average
daily consumption in that
zone
of
0.2261 MG.
•
Reagent
Technologies
has completed withdraw of approximately 4,000
tons of
calcium
carbonate sludge from
the
WTP storage lagoons. This is
removed at no
charge
to Troy as part of the
Troy-Dayton
Lime Agreement.
• Forty
second graders from Heywood
School
visited the
WTP
on May 20
for
a
tour
of
the plant
and a
brief
talk
on source water protection.
• A ground bar was added to the 3T pump room
crane to
comply with
new
safety regulations.
• l
Yonk
has
begun
a
ten-week
internship
at
the WTP. l
is
an Earth
Environmental
Sciences major at
Wright State
University.
•
Parts
have been
ordered
for
the
clearwell so
valves
can be installed to
prevent
flooding of finished water.
Wastewater
Treatment Plant Tim
Snider
•
Contractors
completed
painting
projects
that
were identified
in
the
2016
budget.
•
Consultant
will be on site 5 /
24
to
clean
and inspect
the
breakers in
the
Medium
Voltage
Switchgear.
•
Consultant completed
annual infrared
testing.
•
Contractors
were
on site to install the
redundant
auto-dialer. The
programming
is
still
ongoing.
•
Annual
Priority
Pollutant sampling
will take
place sometime
the
week of
5/22.
• Staff
attended
SWOWEA
Section
meeting
on
5 19.
• Staff continue to complete preventive
maintenance
work orders.
May Operating ata
Average Daily
Effluent
Flow 6.23
mgd
Average Daily Efflueny TSS 4.75 mg/I, NPDES permit
limit
27
mg/l
Removal Efficiency-
96.0%
Average Daily
Effluent
C-BOD5
7.83
mg/I, NPDES permit
limit
14 mg/I
8/16/2019 Council Meeting June 6, 2016
http://slidepdf.com/reader/full/council-meeting-june-6-2016 16/47
8/16/2019 Council Meeting June 6, 2016
http://slidepdf.com/reader/full/council-meeting-june-6-2016 17/47
8/16/2019 Council Meeting June 6, 2016
http://slidepdf.com/reader/full/council-meeting-june-6-2016 18/47
8/16/2019 Council Meeting June 6, 2016
http://slidepdf.com/reader/full/council-meeting-june-6-2016 19/47
PROJ
PROJECT TITLE
2015-07 Halifax
2007-25
Hawk s Nest
2016-02
Legacy Grove
2007-19
Pleasantview Estates
2003-35
Villages o Concord (formerly Oakmont)
Items of Interest
Engineering Department
June 1 2 16
PROJECT STATUS
Section 1 underground utilities installation and the initial course o asphalt have been installed. House construction
has begun. Staff has been asked to look into lighting options.
Section 2 awaiting final course of asphalt. The contractor began the punch list and final asphalt s anticipated to
begin n
the next couple
o
months.
A developer has requested approval for a Planned Unit Development (PUD) for a plat o
land along McKaig Road
east
o
Concord Elementary School. The proposal will be going to Planning Commission.
Section 3 is awaiting final course o asphalt. Due to the lack o construction progress n recent years, the City is
investigating the potential o completing the subdivision via special assessment process. Punch lists have been
completed and will be sent to the developer n order to attempt to complete the subdivision. Section 4 plat has been
approved. Construction has not begun.
Section 5 s awaiting final punch list and final course o asphalt. Due to the lack of construction progress n recent
years, the City is investigating the potential o completing the subdivision via special assessment process. Punch
list has been created and forwarded to the developer n order to attempt to complete the subdivision. Staff has
reached out to the developer to encourage completion of development without assessment process. Staff s
formulating a letter to the developer.
4 o 4
8/16/2019 Council Meeting June 6, 2016
http://slidepdf.com/reader/full/council-meeting-june-6-2016 20/47
~ t Q / ,
Q'(\\Q City of Troy
u ~
Date:
To:
From:
Subject:
May 31, 2016
Patrick Titterington, Director of Public Service and Safety
Jim Dando, Development Director
Items
of
Interest - Available Industrial Buildings
Development Department
100 South Market Street
Troy, Ohio 45373
Telephone:
937)
339-9601
www troyohio gov
Troy still has some empty industrial space - but not much. As expected, the new plant for Arc Abrasives
has resulted in
their previous location coming on the market. They already have started moving
equipment from the plant at 85 Maryhill Drive and have listed it with Cushman Wakefield, a national
commercial real estate brokerage. The building has 22,000 square feet
of
air conditioned manufacturing
space and 3,000 square feet of office space, including a laboratory. It also has heavy electric power, air
compressors, and a complete fire protection sprinkler system.
A small part
of
the Upper Miami Business Center at 950 South Dorset Road is still available for lease.
One tenant space of 12,800 square feet is
ready for a warehouse or distribution
user, or could be reconfigured for other
industrial uses. Ceiling height
is 19
feet
to the bottom of the joists, columns are
spaced at 40 feet, it has three-phase
power, and the docks have levelers. Most of the rest of the building is occupied by Remedi Senior Care.
Similarly, most
of the former Elm Packaging plant at 1261 Brukner Drive is occupied by an Arett Sales
distribution center for lawn and garden supplies, but two other warehouse spaces are available for lease.
One space has 48,000 square feet with 40 feet by 60 feet column spacing and the other has 15,000 square
feet with no columns. Ceiling height is 22 to 23 feet, the building has a full fire protection sprinkler
system, and it has three-phase electric power.
Two smaller spaces
of
3,600 square feet are available at 66
Industry Court. Suite A
is
50 warehouse space with the rest
finished as offices. Suite
is
warehouse only. Both have 3-phase
electric, fire protection sprinklers, and overhead garage doors in
the back. Other tenants include sales offices and service
businesses.
8/16/2019 Council Meeting June 6, 2016
http://slidepdf.com/reader/full/council-meeting-june-6-2016 21/47
MEMO
To:
Patrick Titterington Director o Public Service and Safety
From: Tim Davis Planning Zoning Manager
Date: June 1 2016
Subject: Planning Division Update
I have attached two reports which summarize concerns that are being
addressed by the Planning Division from May
11
2016
to
June 1 2016.
The first report shows all permits that were issued by the Planning Division.
The report contains the address and type
o
permit and separates the
information by each ward. There were 50 permits issued during this time
period.
The second report contains the address type o concern and a summary o
the current status
o
on-going issues. Both open and closed concerns are
listed and are separated by each ward.
As in the past all costs associated with the removal
o
trash and elimination
o
noxious weeds will be invoiced
to
the property owner. f the property
owner does not pay the invoice the cost will be assessed to the property
taxes.
8/16/2019 Council Meeting June 6, 2016
http://slidepdf.com/reader/full/council-meeting-june-6-2016 22/47
2016092Z
SHED
2016087Z
DECK
5/19/2016 1734 HUNTERS
RIDGE DR
N/A
10032
SHED
5/13/16
HUNTERS RIDGE
5/17/2016
680 STONYRIDGE AVE
N/A
N/A
DECK
5/13/16
N/A
2016091Z
5/19/2016
938
SWITZER
DR
N/A
BOVE
GROUND POOL
N/A
ABOVE
GROUND POOL
5/12/16
N/A
2016044F
5/23/2016
FENCE
2016043S
5/26/2016
TEMPORARY BANNER
1205
TODD LANE
D45002218
N/A
FENCE
5/18/16
NORTHFIELD 1
13
3 0 ARCHER
DR
D08101356
N/A
CITY
OF TROY W RD
ONE
PERMIT REPORT
05 11 2016 TO 06 01 2016
0 0
0 0
0 0
0 0
MILLER EDDIE
1734
HUNTERS RIDGE DR
TROY OH
45373
SHAFFER DUSTIN
680
STONYRIDGE AVE
TROY OH
45373
CARROLL ASHLEY
938
SWITZER DR
TROY OH 45373
THE HAMPTON
GROUP
PO BOX 37
TIPP CITY
OH
45371
CITY
OF TROY W RD TW
PERMIT
REPORT
05 11 2016 TO 06 01 2016
TROY
HOSPITALITY CORP
1330 ARCHER DR
TEMPORARY SIGN PERMIT
5/23/16
TROY OH
45373
2016095Z
5/24/2016
ADDITION TO RESIDENCE
819 ATLANTIC ST
D08015560
N/A
0 0
BEDROOM ADDITION ON SLAB
5/18/16
0 0
CONRAD JOURNIE J
819 ATLANTIC ST
TROY OH
45373
LV
NL
BA
LV
NL
BA
LV
NL
BA
LV
NL
BA
LV
NL
BA
LV
NL
BA
0
25 00
0
0
0
0
25 00
2640
694
1340
25 00
0
0
10 00
0
0
0
0
25 00
0
8/16/2019 Council Meeting June 6, 2016
http://slidepdf.com/reader/full/council-meeting-june-6-2016 23/47
2016035S
5/13/2016 1 MAIN ST E
WINDOW
SIGN
N/A
N/A
SIGN PERMIT
5/13/16
N/A
2016036S
5/13/2016
TEMPORARY BANNER
1
MAIN
ST E
N/A
20160190C
RETAIL
2016044S
WALL SIGN
2016042S
N/A
TEMPORARY
SIGN 5/13/16
N/A
5/19/2016 402 MAIN
ST W
N/A
N/A
OCCUPANCY
PERMIT 5/17/16
N/A
5/27/2016 402
MAIN
ST W
N/A
5/26/2016
N/A
SIGN PERMIT 5/17/16
N/A
TEMPORARY BANNER
419
MAIN
ST W
N/A
2016041S
BANNER
N/A
SIGN 5/24/16
5/25/2016 3
WATER
ST E
N/A
N/A
0 0
0/0/
0 0
0 0
0/0/
TROY COMMUNITY
WORKS
221 MAIN ST E
TROY OH
45373
TROY COMMUNITY
WORKS
221 MAIN
ST E
TROY
OH
45373
YODER
MYRNA
4520 E ST RT 41
TROY OH 45373
YODER
MYRNA
4520
E ST
RT 41
TROY
OH
45373
TROY MIAMI
CO
PUBLIC LIBRARY
419 W MAIN ST
419 W MAIN ST
TROY
OH
45373
ODA SCOTT
101
PUBLIC
SQ
W
TEMPORARY
SIGN PERMIT 5/20/16
TROY OH
45373
2016039F
5/11/2016 618
CANAL
ST E
FENCE
N/A
N/A
FENCE
5/9/16
0 0
CITY OF TROY W RD THREE
PERMIT REPORT
05 11 2016 TO 06 01 2016
PERKINS
MIKE
618 E CANAL ST
618
E
CANAL
ST
TROY
OH 45373
0 0
LV
NL
BA
LV
NL
BA
LV
NL
BA
LV
NL
BA
LV
NL
BA
LV
NL
BA
LV
NL
BA
0 QUINT
CUSTOM
SIGNS
28.60
427 N
MAIN
ST
0 PIQUA OH 45356
0 937 615 9332
0
0
25.00
0
0
0
50.00
0
0
31.45
0
0
25.00
0
0
0
25.00
0
0
10.00
0
0
0
8/16/2019 Council Meeting June 6, 2016
http://slidepdf.com/reader/full/council-meeting-june-6-2016 24/47
2016047F
FENCE
2016049F
FENCE
2016046F
FENCE
2 016097Z
SHED
2016038F
FENCE
2016089Z
5/26/2016 1104 CRAWFORD ST S
N/A
N/A
FENCE, 5/20/16
N/A
5/27/2016
115
FLORAL
AVE
N/A
N/A
FENCE, 5/24/16
5/24/2016
433 MULBERRY ST S
N/A
N/A
CHAIN LINK FENCE, 5/17/16
N/A
5/24/2016 409 WALNUT ST S
D08-011650
N/A
SHED, 5/19/16
N/A
5/11/2016 688
ARMAND
DR
N/A
N/A
FENCE,
5/9/16
5/19/2016
ADDITION
TO
RESIDENCE
981
DICKERSON DR
N/A
2016099Z
DECK
N/A
PORCH ADDITION, 5/13/16
5/27/2016
1776 JILLANE DR
N/A
10000
0/0/
0 0
0 0
0/0/
HESS, LUCINDA M
1104 S CRAWFORD ST
TROY OH 45373
BREEZE, DAVID K KATHY A
115
FLORAL
AVE
TROY OH 45373
RON JILL MCMULLEN
433 MULBERRY ST S
TROY
OH
45373
CLARK LEONARD KATHY
1234 MAIN ST W
TROY
OH
45373
CITY OF TROY W RD FOUR
PERMIT REPORT
05 11 2016 TO
06 01 2016
0 0
0 0
DESSOURCES, MUSSET
690 ARMAND DR
TROY OH 45373
FINE SUSAN AND DENNIS
981
DICKERSON DR
TROY
OH 45373
COLLIN, JOSEPH TIFFANY
1776 JILLANE DR
LV
NL
BA
LV
NL
BA
LV
NL
BA
LV
NL
BA
LV
NL
BA
LV
NL
BA
LV
0
10.00
0
0
0
0
10.00
0
10.00
25.00
10.00
25.00
0
0
0
25.00
8/16/2019 Council Meeting June 6, 2016
http://slidepdf.com/reader/full/council-meeting-june-6-2016 25/47
2016038S
5/18/2016
DECK 5/20/16
HAWKS NEST
0 0
FREESTANDING SIGN
209
PETERS
AVE
N/A
2016048F
FENCE
2016040F
FENCE
N/A
SIGN, 5/18/16
N/A
5/27/2016 2625
RENWICK
WAY
D08102928
N/A
FENCE,
5/24/16
KENSINGTON
1
5/11/2016 2630 SHADY TREE DR
N/A
10473
FENCE,
5/10/16
0 0
0 0
0 0
1305WT 5/23/2016 2641 SHADY
TREE
DR
WATER TAP-RES
N/A
3047ST 5/23/2016
10460
3/4 WATER
TAP - RESIDENTIAL,
5/23/16
EDGEWATER 0 0
SEWER TAP - RES
2641 SHADY
TREE
DR
N/A
20160180C
OFFICE
2016084Z
PATIO
10460
5/8
SEWER
TAP
- RESIDENTIAL,
5/23/16
EDGEWATER
0 0
5/19/2016 1100
WAYNE ST
D08041705
N/A
VECTOR MARKETING 4/2016
5/11/2016
2311 WORTHINGTON DR
D08102806
N/A
PATIO,
5/10/16
CONWOOD ESTATES
0 0
0 0
TROY OH
45373
MORRISON RICHARD LEE
1020 SKYLARK DR
TROY
OH
45373
PENKAL
BRYAN
2625 RENWICK WAY
TROY
OH
45373
HOSLER, TIMOTHY D
2630 SHADY TREE DR
TROY
OH
45373
HARLOW BUILDERS INC
701
MARKET ST N
TROY OH 45373
HARLOW
BUILDERS INC
701 MARKET
ST N
TROY OH
45373
PARK
PLACE
PROPERTIES LLC
251
MULBERRY
ST S
TROY OH 45373
IRELAND HOMES
2311 WORTHINGTON
DR
TROY OH
45373
NL
BA
LV
NL
BA
LV
NL
BA
LV
NL
BA
LV
NL
BA
LV
NL
BA
LV
NL
BA
LV
NL
BA
0
0
0
28.00
0
0
0 QUALITY LAWN
LANDSCAPE
10.00 1565 HUFFORD RDS
0 CASSTOWN OH
45312
0
937-339-0269
0
0 QUALITY LAWN LANDSCAPE
10.00 1565 HUFFORD RD
S
0
CASSTOWN
OH
45312
0 937-339-0269
2000.00
3428
631
949
1200.00
3428
631
949
0
50.00
0
25.00
0
8/16/2019 Council Meeting June 6, 2016
http://slidepdf.com/reader/full/council-meeting-june-6-2016 26/47
2016050F
FENCE
2016041F
FENCE
2016088Z
5/27/2016 2535
WORTHINGTON DR
D08103248
N/A
FENCE
5/25/16
KENSINGTON 4
5/11/2016
1014
CURZON
CIR
D08030300
5/19/2016
N/A
FENCE
5/10/16
EDGEHILL
ABOVE
GROUND POOL
701
GATESHEAD RD
D08053890
2016043F
FENCE
2016003T
RELIGIOUS
2016086Z
PATIO
2016096Z
N/A
POOL
5/10/16
WESTBROOK 7
5/19/2016
701
GATESHEAD
RD
D08053890
N/A
FENCE
5/10/16
WESTBROOK
7
5/19/2016 0
M
KAIG AVE
DOB 250346
N/A
TENT PERMIT.
5/13/16
5/11/2016
145 RIDGE AVE S
N/A
N/A
PATIO
5/16
5/24/2016 1397 SURREY
RD
0/0/
SHIVERDECKER MATTHEW
2535 WORTHINGTON DR.
TROY OH
45373
CITY OF TROY W RD FIVE
PERMIT REPORT
05 11 2016
TO
06 01 2016
0/0/
0/0/
0 0
0 0
0/
0/
SROUFE KIM
1014 CURZON CIR
TROY OH
45373
DE VOS AMY
701
GATESHEAD
RD
TROY OH
45373
DE VOS
AMY
701
GATESHEAD
RD
TROY OH
45373
BOARD
OF
PARK COMMISSIONERS
100
S MARKET ST
TROY OH 45373
BURT DENNIS
502 S RIDGE
AVE
TROY
OH
45373
MORGAN GARY
LV
NL
BA
LV
NL
BA
LV
NL
BA
LV
NL
BA
LV
NL
BA
LV
NL
BA
0
10.00
0
0
10.00
0
25.00
0
10.00
0
50.00
2640
694
1340
0 DALTON CONSTRUCTION
25 . 00
511
S CRAWFORD ST
0 TROY
OH
45373
0
937 339 5568
0
0
8/16/2019 Council Meeting June 6, 2016
http://slidepdf.com/reader/full/council-meeting-june-6-2016 27/47
SHED
3048ST
5/27/2016
SEWER
TAP
-
COMM
1306WT
5/27/2016
WATER
TAP-COMM
D08-039950
3973
SHED,
5/17/16
WESTBROOK
400 TRADE
SQ
E
N/A
N/A
2 SEWER
TAP,
5/27/16
400 TRADE SQ
E
N/A
N/A
2
WATER
TAP,
5/27/16
20160982 5/27/2016
400
TRADE SQ
E
ADDITION
TO COMMERCIAL
BL N/A
N/A
0 0
1397 SURREY RD
TROY
OH
45373
HOBART
INSTITUTE OF
WELDING
400
TRADE SQ
E
TROY
OH
45373
HOBART
INSTITUTE
OF
WELDING
400
TRADE SQ
E
TROY
OH
45373
HOBART
INSTITUTE OF
WELDING
400 TRADE SQ
E
METAL
SIDING BRICK ADDITION,
5/2/16
0/0/
TROY
OH
45373
2016045F
FENCE
20160902
PORCH NEW
2016039S
WALL SIGN
5/24/2016 1128 WESTRIDGE DR
D08033910
N/A
FENCE, 5/19/16
5/19/2016
2430 CORIANDER CT
D08101754
N/A
PORCH
ADDITION, 5/12/15
WESTLAKE VILLAGE 1
5/25/2016 2131 CORPORATE DR
N/A
N/A
SIGN PERMIT, 5/24/16
0 0
CORRIGAN NATASHA
1407
WACO
ST
TROY
OH
45373
CITY OF TROY W RD SIX
PERMIT REPORT
05 11 2016 TO
06 01 2016
0/0/
0 0
HENSEL, BERTRAM
2430 CORIANDER
CT
TROY OH
45373
ARC
ABRASIVES
2131 CORPORATE DR
TROY
OH
45373
50.00
LV
0
NL
0
BA
0
0 FERGUSON CONSTRUCTION
3000.00
400
CANAL
ST
LV
0 SIDNEY,
OH
45365
NL
0
937-498-2381
BA
0
0
FERGUSON
CONSTRUCTION
10000.00 400 CANAL ST
LV
0 SIDNEY,
OH
45365
NL
0
937-498-2381
BA
0
0
FERGUSON CONSTRUCTION
126.00 400 CANAL
ST
LV
0 SIDNEY,
OH 45365
NL 0 937-498-2381
BA
0
LV
NL
BA
LV
NL
BA
LV
NL
BA
10.00
0
25.00
0
54.05
0
0
8/16/2019 Council Meeting June 6, 2016
http://slidepdf.com/reader/full/council-meeting-june-6-2016 28/47
2016040S
5/25/2016
FREESTANDING SIGN
2131 CORPORATE
DR
N/A
N/A
SIGN PERMIT, 5/24/16
0 0
2016042F
FENCE
5/17/2016 170 FOX HARBOR DR
D08101450
2016093Z
5/23/2016
SINGLE FAMILY W/BASMNT
N/A
FENCE, 5/2/16
FOX HARBOR 2
2245 HEATHERSTONE DR
N/A
10556
SINGLE
FAMILY W/BASEMENT 5/17/16
0 0
STONEBRIDGE
MEADOWS 0 0
1304WT 5/17/2016 2245 HEATHERSTONE
DR
WATER TAP-RES
N/A
3046ST 5/17/2016
SEWER
TAP - RES
2016094Z 5/24/2016
SINGLE
FAMILY
W/BASMNT
1303WT
5/13/2016
WATER TAP-RES
10556
3/4
WATER
TAP
- RESIDENTIAL,
5/17/16
STONEBRIDGE
MEADOWS 0 0
2245 HEATHERSTONE DR
N/A
10556
5/8
SEWER TAP - RESIDENTIAL, 5/17/16
STONEBRIDGE
MEADOWS 0 0
2306
LARKSPUR DR
N/A
10496
SINGLE
FAMILY
W/
BASEMENT
5/13/16
MEADOWS
OF
STONEBRIDGE 0 0
2306
LARKSPUR DR
N/A
10496
3/4
WATER
TAP - RESIDENTIAL, 5/13/16
MEADOWS
OF
STONEBRIDGE
0 0
3045ST
5/13/2016 2306 LARKSPUR
DR
ARC ABRASIVES
2131 CORPORATE
DR
TROY
OH
45373
KASLER, TIMOTHY
KIMBERLEY
170 FOX HARBOR
DR
TROY
OH
45373
RYAN HOMES
884 PLEASANT VALLEY DR
SPRINGBORO, OH 45066
RYAN
HOMES
884 PLEASANT VALLEY
DR
SPRINGBORO,
OH
45066
RYAN HOMES
884
PLEASANT
VALLEY DR
SPRINGBORO,
OH
45066
HARLOW
BUILDERS INC
701 N MARKET ST
TROY
OH
45373
HARLOW BUILDERS INC
701 N MARKET ST
TROY
OH
45373
HARLOW
BUILDERS INC
LV
NL
BA
LV
NL
BA
LV
NL
BA
LV
NL
BA
LV
NL
BA
LV
NL
BA
LV
NL
BA
0
0
0
0
0 QUALITY
LAWN LANDSCAPE
10.00 1565 HUFFORD RDS
0 CASSTOWN OH 45312
0 937-339-0269
0
RYAN HOMES
88.58 884 PLEASANT VALLEY
2936
SPRINGBORO,
424 937-521-3306
498
2000.00
2936
424
498
1200.00
2936
424
498
OH
45066
0 HARLOW BUILDERS
96.74 701 MARKET ST N
2640
TROY
OH
45373
694 937-339-9944
1340
0
2000.00
2640
694
1340
8/16/2019 Council Meeting June 6, 2016
http://slidepdf.com/reader/full/council-meeting-june-6-2016 29/47
SEWER TAP - RES
2016037S
5/17/2016
BANNER
N/A
10496
5/8 SEWER TAP - RESIDENTIAL, 5/13/16
MEADOWS
OF STONEBRIDGE
0 0
1600 MAIN ST W
N/A
N/A
TS 5/16, 5/18/16
THRU 6/15/16
N/A 0 0
2016085Z
PATIO
5/11/2016
2877
STONEBRIDGE DR
NA
10165
PATIO, 5/6/16
STONEBRIDGE ESTATES FIVE
0 0
701 N
MARKET
ST
TROY OH 45373
B X PROPERTIES
1755
WEST 2ND
ST
XENIA,
OH 45385
FAY
MICHAEL
2877
STONEBRIDGE
DR
TROY
OH 45373
LV
NL
BA
LV
NL
BA
LV
NL
BA
1200.00
2640
694
1340
0
25.00
0
0
0
0
50.00
3501
245
375
8/16/2019 Council Meeting June 6, 2016
http://slidepdf.com/reader/full/council-meeting-june-6-2016 30/47
SUBTOTALS
F FENCE
OC
OFFICE
OC RETAIL
s
BANNER
s
FREESTANDING SIGN
s
TEMPORARY BANNER
s WALL SIGN
s WINDOW SIGN
ST SEWER TAP COMM
ST
SEWER TAP
RES
T RELIGIOUS
WT
WATER
TAP COMM
WT WATER TAP RES
z
ABOVE
GROUND
POOL
z
ADDITION
TO
COMMERCIAL BL
z
ADDITION TO RESIDENCE
z
DECK
z PATIO
z
PORCH NEW
z
SHED
z SINGLE
FAMILY
W/BASMNT
GRAND TOTAL
PERMITS
13
1
1
2
2
3
2
1
1
3
1
1
3
2
1
2
2
3
1
3
2
s
CITY OF
TROY
PERMIT WORK TYPE STATISTICS REPORT
PERMIT DATE:
05/11
/
2016
TO
06/01
/2 01 6
FEES
EST. COST
130.00
0
50.00
0
50.00 0
50.00
0
28
. 00
0
75
. 00
0
85.50
0
28.60
0
3,000.00
0
3,600.00 0
50.00 0
10,000.00 0
6,000.00
0
50.00
0
126.00
0
25.00 0
50.00 0
100.00 0
25.00
0
100.00
0
185.32 0
23,808.42
8/16/2019 Council Meeting June 6, 2016
http://slidepdf.com/reader/full/council-meeting-june-6-2016 31/47
8/16/2019 Council Meeting June 6, 2016
http://slidepdf.com/reader/full/council-meeting-june-6-2016 32/47
8/16/2019 Council Meeting June 6, 2016
http://slidepdf.com/reader/full/council-meeting-june-6-2016 33/47
6-1-16 sb Green card da ted 5-23-16. Follow up 6-1-16
8/16/2019 Council Meeting June 6, 2016
http://slidepdf.com/reader/full/council-meeting-june-6-2016 34/47
1135
STEPHENSON DR
TRASH DEBRIS
HERITAGE HI LL 12
05/16/16
SB
Trash in ROW ce r t i f i ca t e . Fol low
up
on 05/19/16
5-20-16
sb Trash st ll
t he r e send to
OZ
.
Close.
1135
STEPHENSON
DR
TRASH DEBRIS
HERITAGE HI
LL
12
5-31-16
sb Trash
in the ROW
again. Cer t i f i ca te follow
up
6-6-16
1140
STEPHENSON DR
TRASH DEBRIS
05/16/16
20160867
05/31/16
20160991
05/20/16
05/16/16
09/13/16
ESDY CAPITAL PARTNERS
05/31/16 09/28/16
ESDY
CAPITAL PARTNERS
05/20/16
09/17/16
HERITAGE HILL 12
20160932
SIEBENTHALER CO
05/20/16
SB
Trash both ce r t i f i ca t e and ce r t i f i ed . Fol low up
on
05/26/16.
5-27-16 sb Green card
daqted
5-23-16. Fol low up 5-31-16
5-31-16
sb Trash gone. Close.
550
STONYRIDGE AVE TRASH DEBRIS 05/20/16 05/20/16 09/17/16
N/A 20160930 SCHIRTZINGER,
JAMES
05/20/16
SB
Trash-c leanout both ce r t i f i ca t e and c e r t i f i e d . Fol low up on 05/26/16.
5-27-16 sb
Cer t i f ied came
bacj unclaimed.
5-27-16 sb Trash st ll t he r e send
to
OZ. Close.
1159
STONYRIDGE AVE
TALL WEEDS/GRASS
N/A
05/16/16 SB Tal l Grass ce r t i f i ca t e . Fol low up on 05/23/16
5-23-16 sb Grass ok follow
up
6-6-16
907 TERRY DR
BRUSH
LETTER
N/A
05/20/16 SB
Brush Let te r
ce r t i f i ca t e .
Follow
up on 05/30/16
5-31-16 sb
Brush gone. Close.
05/16/16
20160872
05/20/16
20160927
CITY
OF TROY W RD
TWO
VIOLATIONS BY ADDRESS
05 11 2016
TO
06 01 2016
05/16/16
LOCKER BRANDON
05/20/16
MENGOS MICHAEL
09/13/16
09/17/16
906 ATLANTIC ST TALL WEEDS/GRASS 05/11/16
20160808
05/11/16 05/11/17
5-10-16
dp
TW
Cer t i f i ca te follow
up
5-18-16.
5-18-16 dp Tal l
to
OZ follow up
6-6-16.
135 ELM
ST S
OUTDOOR STORAGE
HOBLIT,
STEVEN
R
05/25/16 05/25/16
20160964
STRUNK
LARRY
05/25/16 SB Outdoor
Storage
both ce r t i f i ed
and
ce r t i f i ca t e . Fol low up
on
07/06/16
135 ELM ST S TRASH DEBRIS 05/25/16
20160963
05/25/16 SB
t rash
both ce r t i f i de and ce r t i f i ca t e . Follow up on 06/01/16
709 FRANKLIN ST E TALL WEEDS/GRASS
5-19-16 dp
W
Cer t i f ied follow up 5-26-16.
5-25-16
dp gReen card back dated
5-23-16
fo l low
up 5-29-16
5-31-16
cs
grass
st ll
t a l l send to oz.
Fol low
up
06-07-16
05/19/16
20160915
05/25/16
STRUNK
LARRY
05/19/16
PRZEKOP,
AMY
06/24/16
09/22/16
05/19/17
05/20/16
REMOVED BY
CONTRACTOR
05/31/16
TRASH
REMOVED
05/27/16
REMOVED
BY
CONTRACTOR
05/31/16
DEBRIS
REMOVED
8/16/2019 Council Meeting June 6, 2016
http://slidepdf.com/reader/full/council-meeting-june-6-2016 35/47
8/16/2019 Council Meeting June 6, 2016
http://slidepdf.com/reader/full/council-meeting-june-6-2016 36/47
5-16-16 dp Not iced a chaneys mulch temp s i gn
in
the
f ront
yard
Ce r t i f i c a t e fo l low
up
5-20-16.
5-20-16 dp
Sign
gone
c lose .
8/16/2019 Council Meeting June 6, 2016
http://slidepdf.com/reader/full/council-meeting-june-6-2016 37/47
477 SHAFTSBURY
RD
BRUSH LETTER
05/25/16 05/25
/
16
09/22/16
20160970
MS. CAROL WHEELER DEBRIS REMOVED
5-24-16
dp
Not iced a
p i l e
of t r e e debr is in the
s t r e e t
g u t t e r unbund led /unbagged . Ce r t i f i c a t e fo l low up 5-30-16.
05/27/16
5-27-16
dp
I rece ived a
c a l l from
Ms.
Wheeler
s t a t i n g t h a t
t h i s
debr is has been removed. During our conversa t ion I sa id I
would
be
happy to i nspe c t t h i s
removal c lose
the
v io la t ion and email her
a copy
of
same.
Debris
gone
Close.
820 WASHINGTON ST
TALL WEEDS/GRASS
N/A
05/26/16
20160977
5-26-16
dp
tW
Ce r t i f i c a t e to owner house
vacan t
fo l low up 6-2-16.
05/26/16 05/26/17
MS. PATRICIA CHAVIS
823 WASHINGTON ST BRUSH LETTER
05/26/16 05/26/16 09/23/16
N/A
20160978
MERLE SR JOSEPH DEBRIS REMOVED
5-26-16
dp
Brush in the
s t r e e t
gu t te r unbund led /unbagged . Ce r t i f i c a t e fo l low up 5-31-16.
5-31-16 cs brush removed.
c lose
830 WASHINGTON ST TALL WEEDS/GRASS
5-26-16
dp
TW
Ce r t i f i c a t e
fo l low
up
6-2-16.
808
WATER ST W
TALL WEEDS/GRASS
5-12-16 dp TW Ce r t i f i c a t e fo l low up 5-20-16.
5-20-16
dp
Grass
ok
fo l low
up
6-3-16.
201 CONCORD ST TALL WEEDS/GRASS
N/A
05 /25 /16 SB Tal l Weeds ce r t i f i ca t e . Fol l ow up on
06/01/16
05/26/16
20160976
05/13 /16
20160825
05/25/16
2 0160962
1040 FAIRFIELD RD BRUSH LETTER
05/16/16
N/A
20160873
05/16/16
SB Brush and gra s s
in
ROW,
c e r t i f i c a t e . Fol low up on 05/23/16.
5-23-16
sb Debri s gone. Close.
130 FINSBURY LN
BRUSH LETTER
SHERWOOD MANOR 2
05/25/16
20160968
05/26/16
ROGERS ROSETTA
05/13/16
LANGSTON, CHARLES
05/25/16
CROMER, RAY
05/16/16
GRAHAM,
MARY
05/25/16
05/26/17
05/13/17
05/25/17
09/13/16
09/22/16
MR. KEITH
L.
WARNER
TRASH
REMOVED
5-24-16 dp Not iced a
p i l e
of unbund led /unbagged brush in the
s t r e e t
g u t t e r . Ce r t i f i c a t e fo l low up 5-30-16.
509
CANAL ST E TALL WEEDS/GRASS
5-10-16
dp
TW Ce r t i f i c a t e fo l low up 5-18-16.
5-18-16 dp
Grass
ok fo l low up 6-1-16.
CITY
OF
TROY W RD THREE
VIOLATIONS
BY
DDRESS
05 11 2016
TO
06 01 2016
05/11/16
20160798
05/11/16
BIBAWY, NABILA
05/11/1 7
05/31/16
05 /23 /16
5-26-16
dp
Ce r t i f i c a t e l e t t e r
r e t u rne d not
de l ive rab le I
wil
check B C
fo r
an
address
and
resend .
The
gra s s
has been
being
mowed. Fol low up 6-13-16.
710 CANAL ST E TALL WEEDS/GRASS
5-12-16
dp
TW Ce r t i f i c a t e
fo l low
up
5-20-16.
5-20-16 dp Grass ok fo l low up 6-3-16.
05/13/16
20160819
05/13/16
BROWNING,
MICHAEL
05/13/17
8/16/2019 Council Meeting June 6, 2016
http://slidepdf.com/reader/full/council-meeting-june-6-2016 38/47
8/16/2019 Council Meeting June 6, 2016
http://slidepdf.com/reader/full/council-meeting-june-6-2016 39/47
8/16/2019 Council Meeting June 6, 2016
http://slidepdf.com/reader/full/council-meeting-june-6-2016 40/47
8/16/2019 Council Meeting June 6, 2016
http://slidepdf.com/reader/full/council-meeting-june-6-2016 41/47
8/16/2019 Council Meeting June 6, 2016
http://slidepdf.com/reader/full/council-meeting-june-6-2016 42/47
20160910 FURLONG COLBY
05 / 19 / 16
SB
Tal l
Weeds
along the
a l ley
ce r t i f i ca t e . Follow up on 05/26/16.
5 - 25 - 16
sb Grass
ok follow up
6-8-16
8/16/2019 Council Meeting June 6, 2016
http://slidepdf.com/reader/full/council-meeting-june-6-2016 43/47
531 RIDGE AVE S
TALL
WEEDS
/ GRASS
05 /
18/16
05 /
18
/ 16
20160897 COPEN,
MARY
05/18/16
SB Tal l
Weeds espec ia l ly
the
back
ce r t i f i ca t e . Fol low up on
05/25
/ 16.
5-25-16
sb
Grass
ok follow up
6-8 -
16
05/18 / 17
318 SUMMIT AVE
BRUSH
LETTER
05 / 16 / 16 09 / 13 / 16
5 /
16
/
16
20160855
SLACK,
SUZANNE KERG
COMPLETED
05 /
16/16 SB
Brush Let t e r ce r t i f i ca t e . Fol low up on
05/23/16
5 - 19-16 sb Robert
Slack
t e l 524-4242. I
expla ined
our regs he wil l
get
bundled .
5 -
23-16
sb
Brush
bundled. Close .
613 SUMMIT
AVE
BRUSH LETTER
N/A
5 - 11 - 16 sb Brush. Cer t i f i ca te fo l low
up
5-17-16
5 - 13-16
sb
Lauren Shina l l t e l .
She
di d c l ean up
brush .
615
SUMMIT AVE
BRUSH
LETTER
N/A
5 - 11 - 16 sb Brush . Cer t i f ied
follow up
5 - 20-16
5 - 25-16 sb
Brush
gone. Close.
1397 SURREY
RD
PERMIT VIOLATION
05/11/16
20160803
05/11/16
20160802
05/11/16
05/11 / 16
SHINALL,
LAUREN
05 /
11
/
16
SHAH
DHAVAL
05/11 / 16
09 / 08 / 16
09/08/16
DEBRIS
REMOVED
09/08 / 16
WESTBROOK
20160812
MORGAN GARY COMPLETED
05/23/16
05/24/16
05/18/16
5 - 10-16 dp I
not iced
what appears
to be
a
new shed
on t h i s
proper ty .
I chrecked
f rank l in
and the
hard
f i l e and t he r e a r e no
permit
app l i ca t ions fo r a shed. Cer t i f i ca te
with
an app l i ca t ion and an
ae r ia l provided .
Fol low
up
5 - 18 - 16.
5 - 18 - 16 dp I have rece ived an app l i ca t ion with double fees . Close.
1326
TRADE
SQ
W TRASH DEBRIS
05/17/16 05/17/16 09/14 / 16
WESTBROOK
8
20160881
DAVIS, PATRICIA E .
TRASH
REMOVED
5 - 16-16 dp
Noticed
a l a rge
p i l e of boxes not
broken down for recycl ing and a v
e ry
l a rge
p i l e of brush
a l l in
the
s t r ee t
gu t te r
Cer t i f i ca te follow up 5-22-16.
5-24-16
dp
Trash
gone
close.
CITY OF TROY
W RD
SIX
VIOLATIONS
BY
ADDRESS
05 11 2016
TO
06 01 2016
2502
ABERDEEN CT
TEMP SIGN-NO PERMIT 05/25/16
KINGS CHAPEL 1
20160967
05 / 25 / 16 SB Temp
sign
no
permit
c e r t i f i e d . Fol low up on 06/01/16
5 - 27-16 sb Green card da ted 5-26-16
1810
MAIN ST W TEMP SIGN-NO PERMIT
05/25/16
20160955
05/25/16
PECK,
NANCY
SINGER PROPERTIES
09/22/16
09/22/16
COMPLETED
5 - 23 -
16
sb
Balloons out f ron t .
I
stopped and
t a lked to
the
of f ice manager.
She took
them
down while
I was t he r e . Close.
2001 MAIN ST W SIGN VIOLATIONS
MIAMI
CO
IND
PARK
1
05/27/16
20160984
05 / 27/16
SEW-EURODRIVE
09/24 / 16
05 /
24/16
05/23/16
5 -
27-16
dp This l oca t ion has a
temporary
yard s ign in the f ron t yard
Now
Hir ing
no permit i s on f i l e and t h i s cannot
be
f reestanding.
Cer t i f i ca te
l e t t e r
follow up
6-2-16 .
8/16/2019 Council Meeting June 6, 2016
http://slidepdf.com/reader/full/council-meeting-june-6-2016 44/47
2285
PATTERSON LN E TALL WEEDS/GRASS
STANFIELD PL CE
5 31 16 sb Tal l grass c e r t i f i c a t e
fo l low
up 6 7 16
05 /31 /16
20160994
05 /31 /16
KITZMILLER ERIC
05 /31 /17
8/16/2019 Council Meeting June 6, 2016
http://slidepdf.com/reader/full/council-meeting-june-6-2016 45/47
47
STANFIELD RD S TEMP
SIGN-NO PERMIT 05 /18 /16
20160899
05 /18 /16 SB Temp s i gn
no p e r m i t c e r t i f i c a t e .
Fol low up on 05 /27 /16
5 27 16 sb S ign gone. Close .
65 STANFIELD RD S TEMP SIGN-NO PERMIT 05 /31 /16
20160995
05/18/16
BAILEY RANDI
05/31/16
09 /15 /16
09 /28 /16
VYAS TRUSTEE NITA
5 31 16 sb Temp
s ig n no
permi t . Remove
by
6 6 16 o r I remove t he s i gn o r
c i t e
i n to cour t .
05/27/16
COMPLETED
8/16/2019 Council Meeting June 6, 2016
http://slidepdf.com/reader/full/council-meeting-june-6-2016 46/47
Sun
Mon
5
6
7:00 p m Council
12
13
19 2
7:00 p m Council
lU wy
ATU6-R. 6
DAY
26
27
une
2 16
Tue
11:00 a m Park
Board
J 4
21
28
Wed
Thu
1
2
8
9
15 16
11:00p m Rec
Board Meeting
22
23
3:30 p m Planning
Commission
29
30
Fri Sat
3 4
O
11
7
18
24
25
8/16/2019 Council Meeting June 6, 2016
http://slidepdf.com/reader/full/council-meeting-june-6-2016 47/47