Comm. Harry Fox Maint.: John Brenner
|
|
- Norma Goodwin
- 5 years ago
- Views:
Transcription
1 WEST LEBANON TOWNSHIP December 7, 2015 President Richard Pflueger announced we will have a moment of silence in memory of those who were killed in the attack of Pearl Harbor, December 7, The regular meeting of the West Lebanon Township Board of Commissioners was called to order at 7:00 p.m. by President Richard Pflueger with the Pledge of Allegiance. The following were in attendance: Comm. John Brenner Treasurer: Julie Clouse Comm. Daniel Brandt Secretary: Bernice B. Mease Comm. Harry Fox Maint.: John Brenner Comm. Phylis Dryden Solicitor: Mr. R. Scot Feeman Twp. Engineer: Mr. John Poff Harry Fox made a motion, seconded by Daniel Brandt and agreed by the Board to approve the minutes as written of November 2, VISITORS ADDRESS: There were six (6) visitors in attendance. No visitors addressed the Board. Committee Reports: Treasurer s report: Copies of the report were given to the Board members and available to the visitors in attendance. Total monies in all West Leb. Twp. Accounts as of November 30, 2015 are $1,171, Daniel Brandt made a motion, seconded by Phylis Dryden and agreed by the Board to accept the treasurer s report. POLICE: Chief Easter was in attendance and gave the report for the month of November, 2015 as follows: Total Calls 26 Traffic Arrests 9 Criminal Arrests 3 Parking Tickets 1 Faulty Equipment Cards 7 Non-Reportable Incidents 7 Reportable Incidents 14 UCR Crimes 4 SPEEDWELL FIRE CO.: Received their report for the month of November, Five (5) calls for the month. Fourteen (14) personnel responded for forty-eight (48) hours and twenty-two minutes. Training for the month. Fourteen (14) personnel for seventy-seven (77) hours. HIGHWAY: Phylis Dryden stated no report.
2 WATER: Harry Fox stated the Daily average of water for the month was 30,467. The Water Tank is full. Total City of Lebanon Authority (COLA) water used was 0. The Fire Hydrant at 22 nd & Scull Streets was replaced after being struck by a Tractor Trailer. SEWER: Harry Fox stated nothing to report. STORM SEWER: Harry Fox stated nothing to report. TOWNSHIP BUILDINGS: Daniel Brandt stated nothing to report. RECREATION: Daniel Brandt stated nothing to report. PUBLIC SAFETY/CODE ENFORCEMENT/SANITATION: John Brenner stated nothing to report. GREEN WASTE/RECYCLING: John Brenner stated nothing to report. ZONING: Building Permits issued as follows: B to Keith Donnachie to replace oil burner w/gas burner, 2038 Lehman St. Zoning Permits issued as follows: Z to Keith Donnachie to replace oil burner w/gas burner, 2038 Lehman St. Z to David Ulrich, 2230 Church St. to redo existing foundation. Purchase Certificates issued as follows; No to Regal Abstract for property located at 435 No. 22 nd St. Seller s name, Mena Rezk. Purchaser s name, Jamari Davis. No to Brinser, Wagner, & Zimmerman for property located at 435 No. 25 th St. Seller s name, Raymond Snavely, Jr. Purchaser s name, Nathan Eisenhower. Purchase Certificate No has been cancelled for 435 No. 22 nd St. FINANCE: Phylis Dryden made a motion, seconded by Daniel Brandt and agreed by the Board to pay all the bills as submitted. OLD BUSINESS Mr. Scot Feeman, Twp. Solicitor, stated he contacted the County Solicitor, who in turn contacted the County Treasurer in reference to collecting all of West Lebanon Township taxes. He asked the Board for permission to draft an agreement on the collection service of all West Lebanon Taxes for January 4, 2016 meeting. John Brenner made a motion, seconded by Daniel Brandt and agreed by the Board for the solicitor to draft the above agreement.
3 Phylis Dryden made a motion, seconded by Harry Fox and agreed by the Board to adopt Ordinance No. 498, reference change of language. John Brenner stated he received a certified letter from Steckbeck & Surveying, Inc. in reference to the Lebanon School District Multimodal Transportation Fund Grant for Paved Pedestrian/bicycle path in the vicinity of the proposed North West Elementary School. The Board had discussed this at the November meeting; and, West Leb. Twp. will not be participating in this project. John Brenner stated he will notify them, the West Leb. Twp. Board of Commissioner s decision is not to participate. NEW BUSINESS John Brenner made a motion, seconded by Harry Fox and agreed by the Board to adopt Ordinance No. 501, reference Traffic Regulations. Harry Fox made a motion, seconded by Daniel Brandt to pass Ordinance No. 502, the second and final reading of the 2016 Balanced Budget of $886, with no increase in taxes; and, to publish one (1) time in the Lebanon Daily News. Motion passed by three (3) votes. John Brenner abstained. Phylis Dryden made a motion, seconded by Daniel Brandt and agreed by the Board to adopt Resolution No , to reappoint LuAnn Horn to The Public Welfare, Public Safety and Health Board. Her term will expire December 31, The secretary will notify her of her reappointment. John Brenner made a motion, seconded by Harry Fox and agreed by the Board to set the meeting dates for the West Leb. Twp. Board of Commissioners for the year of 2016; and, to publish one (1) time in the Lebanon Daily News. All meeting dates will be held on the first Monday of the month with the exception of September, due to the holiday. It will be held on Tuesday. All meetings will be held at 7:00 p.m. at the West Leb. Twp. Building. Meeting dates are as follows; January 4, February 1, March 7, April 4, May 2, June 6, July 5, August 1, September 6, October 3, November 7, and December 5. Phylis Dryden made a motion, seconded by Daniel Brandt to appoint all the Twp. Employees for the year 2016 at salaries allocated in the 2016 Budget. Motion passed by three (3) votes. John Brenner abstained. Harry Fox made a motion, seconded by John Brenner and agreed by the Board to reappoint Ms. Helen Westphal to the L.C.E.I.T. Board to represent City of Lebanon and West Lebanon Twp. for one (1) year, effective January 1, 2016; and, reappoint Mr. Richard Margut to the L.C.E.I.T. Board as an alternate member to represent the City of Lebanon and West Lebanon Twp. for one (1) year, effective January 1, John Brenner stated the Lebanon City Authority/County GIS Dept. has updated our GIS aerial imagery. You would have the ability to see a property from all angles. You have the ability to measure buildings, including height. It would be beneficial to your municipality. Requested funding amount from our Twp. is $ to be invoiced in the second quarter of Harry Fox made a motion, seconded by John Brenner and agreed by the Board to pay our share for the upgrade.
4 John Brenner made a motion, seconded by Phylis Dryden and agreed by the Board to accept the Settlement and Mutual Release Agreement in reference to Annville paying back their owed Earned Income Tax. CORRESPONDENCE Received checks as follows: Foxe s Transportation, $ for L.S. Tax, 3 rd Qtr., Shoe Show, $ for L.S. Tax, 3 rd Qtr., D.J , $1, Master Account, October, 2015, Local Ord. $ Title 18, Payable to Municipality Title 75, Motor Vehicles $1, Keith Donnachie, $50.00 for Bldg. Permit. Keith Donnachie, $20.00 for Zoning Permit. David Ulrich, $20.00 for Zoning Permit. Brinser, Wagner, & Zimmerman, $50.00 for P.C. fee for 435 No. 25 th St. Lebanon County Probation Dept., $1.74, Master Account. Regal Abstract, $50.00 for P.C. fee for 435 No.22 nd St. Sandy Foster, $35.00 for Handicap Fee. Kevin Davis, $35.00 for Handicap Fee. N.L.T.P, $ for fines. ($100.00, Alarm for Darden.) Alarm Permits, $ Jon Litz, $3.00 for copy of Ordinance No No. Cornwall Twp., $16.74 for ½ payment of traffic signal, 16 th & Cumb. Sts. Comm. of Pa., $ for electronic deposit, for State Police Fines & Penalities. Brad Pflueger, $50.00 for rental license. Jackie Gross, $35.00 for Handicap Fee. D.J $1,477.17, Master Account, November, Local Ord. $ Title Title Sheldon L. Martin, $50.00, for rental license. CSR, $15.00 for shredder, (Brandywine Scrap.) Skyler Ford, $20.00, 309 No. 23 rd St., Zoning Permit denied. (Lack of Space.) Received letters as follows: Steckbeck Engineering & Surveying, Inc., reference Multimodal Transportation Fund Grant for Paved Pedestrian/Bicycle Path. Received GLRA Agenda for meeting held November 4, Received a Certificate of Liability Ins. for insured Lebanon Farm Disposal, Inc. Comcast, reference Price Changes effective December G.L.R.A., reference free Christmas Tree Recycling Program. Marsh, Inc., received a Certificate of Liability Ins. for Insured, Comcast of the South, Inc.
5 PennDot Project Completion Report (MS-999) # has been approved by District Municipal Services Rep., Mr. Scott Lehman, (No. 24 th Street paving.) The next meeting of the West Lebanon Township Board of Commissioners is January 4, 2016 at 7:00 p.m. at the West Leb. Twp. Bldg., 322 North 22 nd Street. The Board wishes everyone a Merry Christmas and a Happy, Healthy New Year! Daniel Brandt made a motion, seconded by Phylis Dryden and agreed by the Board to adjourn the meeting at 7:15 p.m. Respectfully submitted, Bernice B. Mease Secretary
MEETING MINUTES DECEMBER 14, 2015
TOWNSHIP OF SPRING BERKS COUNTY, PA 2850 WINDMILL RD. READING, PA 19608 Tel. (610) 678-5393 Fax. (610) 678-4571 Website: springtwpberks.org MEETING MINUTES DECEMBER 14, 2015 OPENING OF MEETING: The regular
More information1. The March 6, 2019 meeting of McDonald Village Council was called to order by Mayor Glen M. Puckett at 6:10 p.m.
Wednesday, Regular Council Meeting Visitors: Marianne Minardi, Sal Minardi, Salvatore Minardi, Cliff DeZee, Patricia O Brien, Michelle Dunn, Sean Schmidt, Ron Jones, Elaine Rupe, Lisa Zeck, and Scott Merola.
More informationPENN TOWNSHIP BOARD OF SUPERVISORS 100 Municipal Building Road Duncannon, PA
PENN TOWNSHIP BOARD OF SUPERVISORS 100 Municipal Building Road Duncannon, PA 17020-1100 Henry A. Holman, Jr., Chairman Lucinda (CeCe) Novinger, Vice-Chairman Brian Maguire, Supervisor MINUTES OF JANUARY
More informationPENNFIELD CHARTER TOWNSHIP BOARD MEETING MINUTES DECEMBER 11, 2018 PUBLIC COMMENT ON AGENDA ITEMS ADDITIONS/DELETIONS TO THE AGENDA CONSENT AGENDA
PENNFIELD CHARTER TOWNSHIP BOARD MEETING MINUTES DECEMBER 11, 2018 Supervisor Morgan called the meeting to order at 6:00 PM at the Pennfield Middle School Cafeteria. Present were Supervisor Morgan, Clerk
More informationFoster Township Board of Supervisors Organization Meeting Minutes January 4, :00 P.M. Roll Call Georgiann Y ; Ryan Y ; Jerry Y ;
Foster Township Board of Supervisors Organization Meeting Minutes January 4, 2016 6:00 P.M. Call To Order Pledge of Allegiance to the Flag and a Moment of Silence Roll Call Ms. Eckrote-Jones -Present Mr.
More informationHamilton Township Board of Supervisors Regular Meeting Minutes Monday December 3, 2018
CALL TO ORDER: Hamilton Township Board of Supervisors Regular Meeting Minutes Monday December 3, 2018 The meeting was called to order at 7:00 pm by Stephanie A. Egger. Supervisors present were: Ronald
More informationBOARD OF SUPERVISORS MEETING Januar ls,2014
BOARD OF SUPERVISORS MEETING Januar ls,2014 Minutes of the Pequea Township Board of Supervisors meeting held January 15, 2014 at 7:00 p.m. at the Pequea Township Municipal Building, 1028 Millwood Road,
More informationMINUTES OF SPRING GROVE BOROUGH COUNCIL MEETING January 5, 2009
MINUTES OF SPRING GROVE BOROUGH COUNCIL MEETING January 5, 2009 The Spring Grove Borough Council met in Regular Session on Monday, January 5, 2009. President Richard P. Legore led those in attendance in
More informationTowanda Borough Reorganization & Regular Council Meeting Minutes January 2, 2018
Towanda Borough Reorganization & Regular Council Meeting Minutes The Reorganizational Meeting of the Towanda Borough Council was held on Tuesday, January 2, 2018, at the Municipal Building, 724 Main Street,
More informationVillage of Bear Lake Council REGULAR MEETING February 21, 2018 Bear Lake Village Hall Unapproved Minutes
Village of Bear Lake Council REGULAR MEETING February 21, 2018 Bear Lake Village Hall Unapproved Minutes The regular meeting of the Bear Lake Village Council was called to order by President Jeff Bair
More informationJANUARY 2, 2018 BOARD OF SUPERVISORS REORGANIZATION: 1382
JANUARY 2, 2018 BOARD OF SUPERVISORS REORGANIZATION: 1382 The Straban Township Board of Supervisors met this date, as publicly advertised, at 6:30 p.m. in the meeting room of the Straban Township Municipal
More informationHEIDELBERG TOWNSHIP BOARD OF SUPERVISORS PO Box Mill Road Schaefferstown, PA (717) fax (717)
HEIDELBERG TOWNSHIP BOARD OF SUPERVISORS PO Box 188 111 Mill Road Schaefferstown, PA 17088 (717) 949-3885 fax (717) 949-2915 htwpbs@comcast.net January 7, 2019 MEETING MINUTES Board members present: Paul
More informationBOROUGH OF WYOMISSING COUNCIL MINUTES FEBRUARY 13, :00 P.M.
BOROUGH OF WYOMISSING COUNCIL MINUTES FEBRUARY 13, 2018 7:00 P.M. Wyomissing Borough Council held its regular monthly meeting at the Borough Hall on the above date. Council President Thomas M. Moll called
More informationMINUTES OF THE MEETING OF THE MANHEIM TOWNSHIP BOARD OF COMMISSIONERS MONDAY, JANUARY 9, :30 P.M.
MINUTES OF THE MEETING OF THE MANHEIM TOWNSHIP BOARD OF COMMISSIONERS MONDAY, JANUARY 9, 2017 5:30 P.M. Roll Call: The meeting of the Manheim Township of Commissioners was held at 5:35 p.m., Monday, January
More informationRichland Borough Council Meeting Minutes August 7, 2018 (Recording A 02)
Richland Borough Council Meeting Minutes August 7, 2018 (Recording A 02) Present: Dennis Seldomridge, Kelly Bricker, Matt Johnson, Larry Hartman, Mark Brubaker, Travis Randler, Mayor Ray Shanaman, Attorney
More information5/7/13 General Supervisor s Meeting Page 1
27 North Cornwall Township Supervisors General Meeting Minutes for May 7, 2013 Call to Order: The May 7, 2013 meeting of the North Cornwall Township Board of Supervisors was then called to order by Mr.
More informationMINUTES OF THE ORGANIZATIONAL MEETING OF THE CLAY TOWNSHIP BOARD OF SUPERVISORS JANUARY 2, :00 P.M.
MINUTES OF THE ORGANIZATIONAL MEETING OF THE CLAY TOWNSHIP BOARD OF SUPERVISORS JANUARY 2, 2018 7:00 P.M. The Supervisors of Clay Township met for the organizational meeting on Tuesday, January 2, 2018,
More informationThe Chairman called the Meeting to order at 12 Noon, welcomed the one visitor and noted the Meeting was being recorded.
Scotland, PA 17254 The Greene Township Board of Supervisors held their on Tuesday, at the Township Municipal Building, 1145 Garver Lane, Scotland, PA. Present: Todd E. Burns Shawn M. Corwell Gregory Lambert
More informationEAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE TUESDAY, MAY 22, 2018 FINAL APPROVED MINUTES
EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE TUESDAY, MAY 22, 2018 FINAL APPROVED MINUTES Present: Chairman Marty Shane; Vice-Chair Carmen Battavio; David Shuey and Mike Lynch; Township
More informationFEBRUARY 2, 2015 BOARD OF SUPERVISORS MINUTES: 1170
FEBRUARY 2, 2015 BOARD OF SUPERVISORS MINUTES: 1170 The Straban Township Board of Supervisors met this date, as publicly advertised, at 7:00 p.m. in the meeting room of the Straban Township Municipal Building,
More informationPUBLIC MEETING MINUTES. August 25, Chairman Harlacher called the Public meeting to order at 7:11 p.m.
PUBLIC MEETING MINUTES August 25, 2016 Chairman Harlacher called the Public meeting to order at 7:11 p.m. ATTENDANCE Supervisors Present: Staff Present: Steve J. Harlacher, Chairman Dave Markel, Vice-Chairman
More informationMINUTES OF MEETING BOARD OF COMMISSIONERS SPRINGFIELD TOWNSHIP
MINUTES OF MEETING BOARD OF COMMISSIONERS SPRINGFIELD TOWNSHIP The Board of Commissioners of Springfield Township met in regular monthly meeting on Wednesday evening, July 12, 2017 at 7:30 PM in the Springfield
More informationSOUTH STRABANE TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING JUNE 13, 2017 APPROVED MEETING MINUTES
SOUTH STRABANE TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING JUNE 13, 2017 APPROVED MEETING MINUTES 1. CALL TO ORDER The Regular Meeting of the South Strabane Township Board of Supervisors (Board) came
More informationM I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS
M I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS The regular monthly meeting of the Lower Swatara Township Board of Commissioners, held at the Lower Swatara Township Municipal
More informationWINDSOR TOWNSHIP BOARD OF SUPERVISORS REORGANIZATIONAL & REGULAR MEETING January 2, 2018
WINDSOR TOWNSHIP BOARD OF SUPERVISORS REORGANIZATIONAL & REGULAR MEETING 1. The reorganizational meeting of the Windsor Township Board of Supervisors was called to order by Dean Heffner at 6:00 p.m. Those
More informationRECORD OF CITY COUNCIL PROCEEDINGS CITY OF TRENTON, MICHIGAN CITY OF TRENTON, MICHIGAN REGULAR MEETING OCTOBER 7, 7
REGULAR MEETING OCTOBER 7, 7, 2013 After the Pledge of Allegiance to the Flag, a moment of silence was observed in memory of John Cherpak, former City Treasurer, the Regular Meeting of the City Council
More informationEPHRATA TOWNSHIP SUPERVISORS MEETING. January 3, 2017
EPHRATA TOWNSHIP SUPERVISORS MEETING January 3, 2017 The Ephrata Township Supervisors met this date at 7:00 p.m. at the Ephrata Township Office Building, 265 Akron Rd., Ephrata, Pennsylvania. Present were
More informationBOROUGH OF BOYERTOWN COUNCIL MEETING October 1, 2018
BOROUGH OF BOYERTOWN COUNCIL MEETING October 1, 2018 The regular meeting of the Boyertown Borough Council was called to order at 7:00 p.m. by Council President Frank Deery. Council members present in addition
More informationJanuary 9, :00 p.m.
Borough of Carlisle 53 W. South Street Carlisle, PA 17013 p: 717-249-4422 f: 240-6615 BOROUGH COUNCIL MEETING MINUTES January 9, 2014 7:00 p.m. Council President Heath called the Council meeting to order
More informationJanuary 3, 2017 MACUNGIE BOROUGH COUNCIL 1
January 3, 2017 MACUNGIE BOROUGH COUNCIL 1 CALL TO ORDER President Chris Becker called the January 3, 2017, meeting of Macungie Borough Council to order at 7:30 p.m. in Borough Council Chambers, Borough
More informationWORMLEYSBURG BOROUGH COUNCIL MINUTES
WORMLEYSBURG BOROUGH COUNCIL MINUTES The regular meeting of the Wormleysburg Borough Council was held on, in Council Chambers. The meeting was called to order by Council President Thomas Martini at 7:30
More informationGLEN ROCK BOROUGH Borough Council Meeting July 17, 2013
GLEN ROCK BOROUGH Borough Council Meeting July 17, 2013 Present: Council Members: Rollin Apgar Lucy Cadwallader* Eugene Delahanty L. James Merrick Benjamin Wetzel Richard Shiles Doug Young Engineer: Jason
More informationDAUPHIN BOROUGH COUNCIL MEETING MINUTES August 7, Call to Order. Roll Call of Council Members APPROVAL OF MINUTES. None
DAUPHIN BOROUGH COUNCIL MEETING MINUTES August 7, 2018 Council meeting came to order at 19:00 hours located at the Dauphin Borough Building 200 Church Street Dauphin, PA 17018 Call to Order Open with the
More informationMINUTES OF THE ORGANIZATIONAL MEETING OF THE CLAY TOWNSHIP BOARD OF SUPERVISORS JANUARY 3, :00 P.M.
MINUTES OF THE ORGANIZATIONAL MEETING OF THE CLAY TOWNSHIP BOARD OF SUPERVISORS JANUARY 3, 2017 7:00 P.M. The Supervisors of Clay Township met for the organizational meeting on Tuesday, January 3, 2017,
More informationEAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE TUESDAY, NOVEMBER 14, 2017 FINAL MINUTES
EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE TUESDAY, NOVEMBER 14, 2017 FINAL MINUTES Present: Chairman Marty Shane; Vice Chairman Carmen Battavio; Supervisors Charles (Chuck) Proctor
More informationEmmaus Borough Council Agenda November 20, :00 PM
November 20, 2017 Emmaus Borough Council Agenda November 20, 2017 7:00 PM 1. Call to Order 2. Pledge of Allegiance 3. Personal Appeals, Part I 4. Community Minute 5. Special ations 6. Reading of Minutes
More informationNEW BERLIN BOROUGH COUNCIL REGULAR COUNCIL MEETING
NEW BERLIN BOROUGH COUNCIL REGULAR COUNCIL MEETING A regular meeting of the New Berlin Borough Council was held on Wednesday, December 12, 2012, at 7:00 pm at the New Berlin Borough Community Center located
More informationOCTOBER 1, 2018 BOARD OF SUPERVISORS MINUTES: 1431
OCTOBER 1, 2018 BOARD OF SUPERVISORS MINUTES: 1431 The Straban Township Board of Supervisors met this date, as publicly advertised, at 7:00 p.m. in the meeting room of the Straban Township Municipal Building,
More informationWest Vincent Township Board of Supervisors Reorganization Meeting
BOS Minutes 01/02/2018 Approved 1/16/18 Page 1 of 7 West Vincent Township Board of Supervisors Reorganization Meeting January 2, 2018 7:00 PM Attendance: John Jacobs, Mike Schneider, Bernie Couris, Rob
More informationManor Township Supervisors Meeting. Monday, March 4, 2019
Manor Township Supervisors Meeting Monday, March 4, 2019 7:00 p.m. Chairman John Wenzel called the meeting to order in the Manor Township Municipal Building at 950 West Fairway Drive, Lancaster, Pennsylvania
More informationWEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of October 7, 2014
WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of October 7, 2014 The regularly scheduled meeting of the Board of Supervisors was held at the Township Municipal Office, 3401 Marietta Avenue, Lancaster,
More informationMINUTES OF MEETING BOARD OF COMMISSIONERS SPRINGFIELD TOWNSHIP
MINUTES OF MEETING BOARD OF COMMISSIONERS SPRINGFIELD TOWNSHIP The Board of Commissioners of Springfield Township met in regular monthly meeting on Wednesday evening, January 11, 2017 at 7:30 PM in the
More informationThe Board's Minutes of the East Donegal Township Board of Supervisors Held on October 5, 2017
The Board's Minutes of the East Donegal Township Board of Supervisors Held on October 5, 2017 The regular meeting of the Board of Supervisors of East Donegal Township was held on Thursday, October 5, 2017,
More informationBOROUGH OF WYOMISSING COUNCIL MINUTES MARCH 13, :00 P.M.
BOROUGH OF WYOMISSING COUNCIL MINUTES MARCH 13, 2018 7:00 P.M. Wyomissing Borough Council held its regular monthly meeting at the Borough Hall on the above date. Council President Thomas M. Moll called
More informationBOROUGH OF SOUTH GREENSBURG REGULAR COUNCIL MEETING DECEMBER 10, Council President Clentin Martin called the meeting to order at 6:30 P.M.
BOROUGH OF SOUTH GREENSBURG REGULAR COUNCIL MEETING DECEMBER 10, 2012 Council President Clentin Martin called the meeting to order at 6:30 P.M. All those present repeated the Pledge of Allegiance to the
More informationEAST FALLOWFIELD TOWNSHIP BOARD OF SUPERVISORS Re-Organizational Meeting Agenda 6:30 PM January 4, 2016
1. Call to Order, Silent Meditation, and Pledge of Allegiance 2. Swearing in Carol Kulp as Township Supervisor Judge Gill 3. Solicitor: Elect Temporary Chairman to start the meeting 4. Election of Chairman
More informationPresident Peterson called the Regular Scheduled Meeting for Upland Borough Council to order at 7:00 p.m.
MINUTES REGULAR MEETING OF UPLAND BOROUGH COUNCIL DATE November 13, 2018 TIME PLACE CALL TO ORDER 7:00 P.M. Upland Municipal Building, 224 Castle Avenue, Upland, PA President Peterson called the Regular
More informationMinutes November 8, 2018
Minutes November 8, 2018 Chairman Kreitzer called the meeting to order at 7:00 p.m. The meeting opened with the Pledge of Allegiance to the Flag and the Lord s Prayer. Supervisors present were Richard
More informationSouth Hanover Township Board of Supervisors - Reorganization 111 West Third Street Hershey, PA Monday, January 6, 2014
1 of 5 January 6, 2014 South Hanover Township Board of Supervisors - Reorganization 111 West Third Street Hershey, PA 17033 Monday, January 6, 2014 Supervisors Present: Edward Mimnagh Secretary, John Connelly
More informationTATAMY BOROUGH COUNCIL MEETING MINUTES MONDAY JANUARY 5, 2015 AT 7:30 P.M.
1 TATAMY BOROUGH COUNCIL MEETING MINUTES MONDAY JANUARY 5, 2015 AT 7:30 P.M. The Monthly Meeting of the Tatamy Borough Council was held on Monday, January 5, 2015 at the Municipal Building, 423 Broad Street,
More informationMINUTES OF THE MEETING BOROUGH OF CARNEGIE September 13, President Sarsfield opened the meeting with a moment of silence.
MINUTES OF THE MEETING BOROUGH OF CARNEGIE September 13, 2010 President Sarsfield opened the meeting with a moment of silence. Pledge of Allegiance Roll Call PRESENT: Councilwoman Demko, Councilwoman Covi,
More informationVILLAGE OF POSEN. President Podbielniak led the Village Board and attending public in the recitation of the Pledge of Allegiance.
VILLAGE OF POSEN MINUTES OF A REGULAR MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF POSEN HELD TUESDAY JANUARY 8, 2019 AT 7:00 P.M. IN THE POSEN MUNICIPAL BUILDING CALL TO ORDER
More informationSouth Hanover Township Board of Supervisors 161 Patriot Way Hershey, PA Tuesday, November 14, 2017
1 of 5 November 14, 2017 South Hanover Township Board of Supervisors 161 Patriot Way Hershey, PA 17033 Tuesday, November 14, 2017 Supervisors: Rebecca Boehmer, Chair Scott Plouse, Vice Chairman Stephen
More informationThe Regular Meeting of Monday, October 13, 2008 was brought to order at 7:00 PM by President William G. Wilson. A quorum was present as follows:
WILKINS TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING, MONDAY, OCTOBER 13, 2008 The Regular Meeting of Monday, October 13, 2008 was brought to order at 7:00 PM by President William G. Wilson. A quorum
More informationFORTY FORT BOROUGH MAY COUNCIL MEETING MAY 5, 2014
FORTY FORT BOROUGH MAY COUNCIL MEETING MAY 5, 2014 The May meeting of the Forty Fort Borough Council was held on Monday, May 5, 2014 at the Forty Fort Borough Bldg., 1271 Wyoming Ave., Forty Fort, PA with
More informationWEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of March 5, 2013
WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of March 5, 2013 The regularly scheduled meeting of the Board of Supervisors was held at the Township Municipal Office, 3401 Marietta Avenue, Lancaster,
More informationThe Mannington Township Committee meeting was called to order by. Patrick, Emel, Horner, Davis, Carmer, Bethanne Patrick, and Michael
Townhall February 7, 2019 The Mannington Township Committee meeting was called to order by Mayor Asay at 6:40 PM. The following were in attendance: Asay, Patrick, Emel, Horner, Davis, Carmer, Bethanne
More informationMINUTES Stroudsburg Borough Council Meeting Tuesday, December 18, 2018 at 7:00 P.M.
MINUTES Stroudsburg Borough Council Meeting Tuesday, December 18, 2018 at 7:00 P.M. 1. Call to Order/Roll Call - Present were: Council Member Joanne Kochanski, Council Member Anthony Lanfrank, Council
More informationMINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF STEGER, WILL & COOK COUNTIES, ILLINOIS
MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF STEGER, WILL & COOK COUNTIES, ILLINOIS The Board of Trustees convened in regular session at 7:00 P.M. on this 19 TH day of September,
More informationLower Oxford Township Board of Supervisors Meeting Minutes July 12, 2014
Lower Oxford Township Board of Supervisors Meeting Minutes July 12, 2014 The Regular Meeting of the Lower Oxford Township Board of Supervisors was held at the Township Building, 220 Township Road, on Wednesday,.
More informationMINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013
MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on December 17, 2013. CALL TO ORDER
More informationLansdowne Borough Council BUSINESS MEETING. January 4, 2017 APPROVED MINUTES
Lansdowne Borough Council BUSINESS MEETING January 4, 2017 APPROVED MINUTES The Lansdowne Borough Council Business Meeting was held on Wednesday, January 4, 2017, 7:00 p.m. at Borough hall. Members present:
More informationEAST HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS ANNUAL ORGANIZATIONAL AND MEETING MINUTES. DATE AND TIME: January 7, 2019
EAST HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS ANNUAL ORGANIZATIONAL AND MEETING MINUTES DATE AND TIME: January 7, 2019 4:30 p.m. ATTENDANCE: Board Members: Thomas A. Bennett Douglas W. Brubaker G. Edward
More informationBRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA December 18, 2014 COUNCIL MEETING
BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA 19007 COUNCIL MEETING President Lewis called the meeting to order at 7:10 PM. Roll Call: Mr. Bowen Mr. Glasson Ms. Longhitano Mr. Monahan Ms. Murphy Vice President
More informationTYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING
TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING DECEMBER 8, 2014 @ 7:00PM ============================================================= The Regular Monthly Council Meeting of the Tyrone Borough
More informationDover City Council Minutes of October 21, 2013
President Timothy Tarulli called the meeting to order at 7:30 pm. All stood for the invocation that was given by Pastor Donald Rice from Grace Evangelical Lutheran Church followed by the Pledge of Allegiance.
More informationVILLAGE OF POSEN. President Podbielniak led the Village Board and attending public in the recitation of the Pledge of Allegiance.
VILLAGE OF POSEN MINUTES OF A REGULAR MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF POSEN HELD TUESDAY JANUARY 9, 2018 AT 6:30 P.M. IN THE POSEN MUNICIPAL BUILDING CALL TO ORDER
More informationThe Open Public Meetings Act statement was read and compliance noted. There are no agenda matters requiring recusals.
May 12, 2016 The Township Committee met on the above date with the Deputy Mayor Alex Robotin calling the meeting to order at 7:00 PM. The meeting opened with the flag salute and a moment of silence. Roll
More informationPresent: Councilmembers Martorelli, Brokaw, Jandoli, Council President DeMaio, and Mayor Pannullo
Minutes of the Regular Meeting of the Township Council of the Township of East Hanover held on Monday, December 11, 2017 at 7:00 P.M. in the Municipal Building, 411 Ridgedale Avenue, East Hanover, New
More informationRoger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2
STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 12 th day of December, 2016. The meeting
More informationBOROUGH OF GREEN TREE COUNCIL MEETING NOVEMBER 6, 2017
BOROUGH OF GREEN TREE COUNCIL MEETING NOVEMBER 6, 2017 Call to Order / Silence for Meditation / Pledge of Allegiance Green Tree Borough Council met on Monday, November 6, 2017 at 7:30 p.m. in the Green
More informationCommissioners Board Meeting Minutes January 25, 2018
Commissioners Board Meeting Minutes The Berks County Board of Commissioners met in regular session on Thursday,, at 10:00 A.M. in the Boardroom on the 13th floor of the Berks County Services Center, pursuant
More informationPalmyra Borough Council Meeting Monday, August 24, :30 PM
Palmyra Borough Council Meeting Monday, August 24, 2009 7:30 PM Borough Council President Keith Costello called the meeting to order at 7:30 PM. Council members in attendance included Bob Longenecker,
More informationCAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES MARCH 13, 2012
CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES MARCH 13, 2012 The Caernarvon Township Board of Supervisors held their Monthly Meeting on March 13, 2012 in the Caernarvon Township
More informationTHE MUNICIPAL CALENDAR
A-1 Supplement 2016 APPENDIX A THE MUNICIPAL CALENDAR January January 1 New Year s Day State holiday (SDCL 1-5-1) January 1 The municipal fiscal year begins. (SDCL 9-21-1; See Hdbk., sec. 12.065) January
More informationSouth Hanover Township Board of Supervisors 161 Patriot Way Hershey, PA Tuesday, January 2, 2018
1 of 5 January 2, 2018 South Hanover Township Board of Supervisors 161 Patriot Way Hershey, PA 17033 Tuesday, January 2, 2018 Supervisors: Rebecca Boehmer, Chair Thomas Scott, Vice Chairman Stephen Cordaro,
More informationTHORNBURY TOWNSHIP DELAWARE COUNTY
THORNBURY TOWNSHIP DELAWARE COUNTY W W W. T H O R N B U R Y. O R G BOARD OF SUPERVISORS James H. Raith James P. Kelly Sheri L. Perkins. Public Meetings 1 st & 3 rd Wednesday of each month. Thornbury Township
More informationLOWER FREDERICK TOWNSHIP January 4, 2016 APPOINTMENTS FOR THE YEAR 2016
LOWER FREDERICK TOWNSHIP January 4, 2016 APPOINTMENTS FOR THE YEAR 2016 Organizational Meeting called to order at 7:00 p.m. followed by the Pledge of Allegiance. ROLL CALL Robert Yoder Ron Kerwood Terry
More informationLigonier Township Supervisors Regular Meeting June 13, 2017
Ligonier Township Supervisors Regular Meeting June 13, 2017 The Ligonier Township Supervisors met in regular session at 6:59 PM with the Pledge of Allegiance opening the meeting. Secretary/Treasurer, Bruce
More informationPLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS January 4, 2016 Reorganization Meeting Minutes
PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS Reorganization Meeting Minutes The public meeting of the Plumstead Township Board of Supervisors was held on Monday, at 7:30 P.M. at the Plumstead Township Municipal
More informationBETHEL TOWNSHIP BOARD OF SUPERVISORS MINUTES November 19, 2018
BETHEL TOWNSHIP BOARD OF SUPERVISORS MINUTES November 19, 2018 The Bethel Township Board of Supervisors meeting was called to order by Chairman Jacob Meyer at 7:06 p.m. in the Bethel Township Meeting Room,
More informationBIENNIAL REORGANIZATIONAL MEETING JANUARY 2, 2018
BIENNIAL REORGANIZATIONAL MEETING JANUARY 2, 2018 MEMBERS PRESENT OTHERS PRESENT CALL TO ORDER OATH OF OFFICE ELECTION OF OFFICERS Malissa Davis, Commissioner John Gallagher, Commissioner Michael Hudak,
More informationMeeting Minutes of December 1, 2005 Board of Supervisors
Meeting Minutes of December 1, 2005 Board of Supervisors Chairman Lindborg called the Board of Supervisors Meeting of December 1, 2005 to order at 7:30 p.m. and then led those present in the Pledge of
More informationBRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA DECEMBER 19, 2013 COUNCIL MEETING. Vice President Brennan Present
BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA 19007 COUNCIL MEETING President Lewis called the meeting to order at 7:03 pm. Roll Call: Mr. Bowen Present Mr. Glasson Present Ms. Longhitano Present Mr. Pluta
More informationThe regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall.
GOLDEN TOWNSHIP MARCH 13, 2018 MINUTES The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall. The Pledge of Allegiance
More informationANDOVER CITY COUNCIL Tuesday, January 26, 2010 Minutes
ANDOVER CITY COUNCIL Tuesday, January 26, 2010 Minutes The Andover City Council met for a regular meeting on Tuesday, January 26, 2010 at 909 N. Andover Road in the Andover Civic Center. Mayor Ben Lawrence
More informationMs. Townsend made a motion to nominate Mr. John Moyer as the 2018 Chair of the New Kent County Planning Commission.
NEW KENT COUNTY PLANNING COMMISSION - REGULAR MEETING TUESDAY, FEBRUARY 20, 2018, AT 6:30 PM COUNTY ADMINISTRATION BUILDING BOARD ROOM APPROVED MINUTES THE REGULAR MEETING OF THE NEW KENT COUNTY PLANNING
More informationPUBLIC COMMENT PERIOD:
OXFORD AREA SEWER AUTHORITY Board Meeting Minutes of August 19, 2009 Chairman, Bob Yeatman, called the meeting to order at 7:30 p.m. The following Authority Members were in attendance: Larry Bonam, Frank
More informationCALL TO ORDER TIME: 7:35 P.M.
DECEMBER 14,2017 PAGE ONE CALL TO ORDER TIME: 7:35 P.M. PLEDGE OF ALLEGIANCE: Led by: Robert Sax ROLL GALL: Peter J. Biscontini, Esq., Ciro Cinti, Thomas Shubilla, Gerald Yozwiak and Robert Sax. Secretary
More informationTHE BOROUGH OF BRENTWOOD
THE BOROUGH OF BRENTWOOD MUNICIPAL BUILDING 3624 BROWNSVILLE ROAD PITTSBURGH, PA 15227-3199 Office 412-884-1500 FAX 412-884-1911 BOROUGH OF BRENTWOOD NOVEMBER 24, 2014 REGULAR MEETING MINUTES 7:30 P.M.
More informationMeeting June 15, 2015
Meeting June 15, 2015 The meeting of Mount Pleasant Borough Council was called to order by President Bauer at 7:02pm in Council Chambers at 1 Etze Avenue, Mount Pleasant, PA 15666. The Pledge of Allegiance
More informationRegular Meeting January 9, 2019
Regular Meeting January 9, 2019 The Regular Meeting of the Washington Township Board of Supervisors was held on January 9, 2019 at 7:00 pm in the Municipal Meeting Room. CALL TO ORDER: Chairman Smith called
More informationPROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS
PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS COUNTY OF ADAMS) STATE OF ILLINOIS) The County Board of Adams County, Illinois met at the Courthouse, Quincy, Illinois, on Tuesday, at 7:00 P.M.,
More informationTroxell Vice President. A roll call vote was taken with Commissioners Bouder, Connolly,
1. Vote for President Pro Tempore: Commissioner Bouder announced that he would be serving as President Pro Tempore. 2. Call to Order: The Reorganization Meeting of the Swatara Township Board of Commissioners
More informationBOROUGH OF NORTH WALES
BOROUGH OF NORTH WALES COUNCIL MEETING Tuesday, September 11, 2018 300 School Street, North Wales, PA 19454 Phone: 215-699-4424 Fax: 215-699-3991 http://northwalesborough.org Salvatore Amato James Cherry
More informationCity of Derby Board of Apportionment & Taxation Minutes. Monday 20 June 2011 Aldermanic Chambers
City of Derby Board of Apportionment & Taxation Minutes Monday 20 June 2011 Aldermanic Chambers PLEDGE OF ALLEGIANCE The meeting was called to order at 7:00 p.m., all rose and pledged allegiance. ROLL
More informationBOROUGH OF AVALON REGULAR COUNCIL MEETING December 20, 2016
BOROUGH OF AVALON REGULAR COUNCIL MEETING December 20, 2016 The Meeting was called to order at 7:00 pm with President Joshua Klicker presiding, leading the Meeting in the Pledge of Allegiance. A prayer
More informationBRILEY TOWNSHIP BOARD MEETING MINUTES OF DECEMBER
BRILEY TOWNSHIP BOARD MEETING MINUTES OF DECEMBER 21 2015 PRESENT: GUESTS: Mike Wurtsmith, Supervisor; Mary Jo Whitmire, Clerk; Bonnie Valentine-Flynn, Treasurer; Bruno Wojcik, Trustee; John Zollars, Trustee
More informationLOWER FREDERICK TOWNSHIP Organizational Meeting January 2, 2018 APPOINTMENTS FOR THE YEAR 2018
LOWER FREDERICK TOWNSHIP Organizational Meeting January 2, 2018 APPOINTMENTS FOR THE YEAR 2018 Organizational Meeting called to order at 7:00pm, followed by the Pledge of Allegiance. Announcements Township
More informationTOWNSHIP OF DERRY BOARD OF SUPERVISORS REORGANIZATION MEETING
TOWNSHIP OF DERRY BOARD OF SUPERVISORS REORGANIZATION MEETING Monday, January 3, 2011 600 Clearwater Road, Hershey, Pennsylvania 17033 CALL TO ORDER: The January 3, 2011 Reorganization Meeting of the Township
More information