LONDON GROVE TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES January 7, :00 P.M.

Size: px
Start display at page:

Download "LONDON GROVE TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES January 7, :00 P.M."

Transcription

1 LONDON GROVE TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES January 7, 7:00 P.M. MEMBERS PRESENT: Richard Scott-Harper David Connors John Lee Irwin Stephen Zurl Thomas Szakas STAFF PRESENT: Ken Battin, Township Manager Dawn Maciejczyk, Township Secretary Shane Kinsey, Director of Public Works 30 Audience Members PLEDGE OF ALLEGIANCE Mr. Scott-Harper led the audience in the pledge of allegiance. I. CALL TO ORDER: Mr. Scott-Harper called the meeting to order at 7:00 p.m. He announced that the next regular scheduled meeting will take place on February 6, at 7:00 p.m. the deadline for agenda items will be noon on January 30,. Mr. Scott-Harper handed the meeting over to Mr. Connors to call for Nominations. II. OATH OF OFFICE- NEW MEMBERS OF THE BOARD OF SUPERVISORS AND OTHER ELECTED OFFICIALS There were none. III. APPOINTMENTS- VIA TEMPORARY CHAIRMAN Mr. Connors asked if there were any nominations for the following: 1. Nominations- Chairman and Vice Chairman Mr. Zurl made a motion to nominate Mr. Scott-Harper as the Board of Supervisors Chairman, seconded by Mr. Irwin and approved by a vote of 5-0. Mr. Connors made a motion to nominate Mr. Stephen Zurl as the Board of Supervisors Vice Chairman, seconded by Mr. Szakas and approved by a vote of 5-0. Mr. Connors then handed the meeting over to the Board of Supervisors Chairman, Mr. Scott-Harper. 2. Appointments to Boards and Commissions- Exhibit A Mr. Connors made a motion to reappoint the following people: Open Space Mr. Eric Brown- 1/1/19-12/31/21 Parks and Recreation Marie Antoinette Neilson- 1/1/19-12/31/23 Inniscrone Golf Course Advisory Committee James Cavanagh- 1/1/19-12/31/21 Scott Weingarten- 1/1/19-12/31/21 Environmental Advisory Council 1

2 Thomas Szakas- 1/1/19-12/31/21 Neil Chandler- 1/1/19-12/31/21 Seconded by Mr. Zurl and approved by a vote of Announcement of Vacancies of Boards and Commissions- Exhibit B Mr. Scott-Harper announced the following vacancies on the various Boards and Commissions. Open Space (2) Inniscrone Golf Course Committee (2) Township Auditors (3) Environmental Advisory Council (4) Uniform Construction Code Board of Appeals (2) Vacancy Board (1) Municipal Authority (1) 4. Staff Appointments/Bond Amounts- Exhibit C Mr. Zurl made a motion to reappoint the following staff as well as announce the bond amounts: 1. Township Secretary- Dawn Maciejczyk 2. Township Treasurer- Jacqui Guenther, Finance/HR Director 3. Zoning Officer- Kenneth Battin 4. Assistant Zoning Officer- Latta White 5. Assistant Zoning Officer- Robert Weer 6. Right-To-Know Officer- Kenneth Battin 7. Assistant Right-To-Know Officer- Dawn Maciejczyk 8. Assistant Codes Administrator Officer- Robert Weer 9. Municipal Manager Bond/$10,000- Kenneth Battin 10. Treasurer Bond/$3,000,000- Jacqui Guenther 11. Tax Collector Bond/$100,000- Kurt Engleman Seconded by Mr. Szakas and approved by a vote of Professional Appointments & Fees- Resolution No. 709 Mr. Connors made a motion to approve Resolution No. 709 Professional Appointments and Fees, seconded by Mr. Zurl and approved by a vote of Actual Disposition of Records Resolution No. 710 Mr. Zurl made a motion to approve Resolution No Actual Disposition of Records 2011-, seconded by Mr. Szakas and approved by a vote of Designation of Depositories Mr. Zurl made a motion to approve the following designation of depositories: 1. PNC Bank 2. Fulton Bank 3. Citadel Bank 4. PLGIT Seconded by Mr. Connors and approved by a vote of 5-0. IV. PUBLIC COMMENT: (Agenda Items) 2

3 Mrs. Alexis Mears, 111 Inniscrone Drive, presented a public health and safety concern regarding high levels of emissions (Volatile Organic Compounds (VOC) and Bioaerosols) coming from our surrounding mushrooms farms and compost facilities. She was seeking the Boards support in finding proper funding for air quality testing from a third-party source over a prolonged period of time in multiple locations for not only VOC s, but also for Bioaerosols to identify any potential health risks for the community. The Board of Supervisors ensued in a discussion with Mrs. Mears regarding the Department of Environmental Protection (DEP) and what steps might need to be taken before the Board can agree to any type of funding. Mr. Scott-Harper explained that the Board of Supervisors would do some research of their own on the topic and contact her to discuss their findings. V. CORRECTION/APPROVAL OF MINUTES The meeting minutes of December 5, 2018 were reviewed. Mr. Connors made a motion to approve the meeting minutes of December 5, 2018 as presented, seconded by Mr. Szakas and approved by a vote of 5-0. The meeting minutes of January 3, were reviewed. Mr. Connors made a motion to approve the meeting minutes of January 3, as presented, seconded by Mr. Szakas and approved by a vote of 5-0. VI. STAFF REPORTS FOR DECEMBER 2018 Inniscrone Golf Course Report Mr. Scott-Harper reviewed the Inniscrone Golf Course Report as presented by Mr. Tom Bolko, General Manager. There were no questions from the Board. Code Department Report Mr. Scott-Harper reviewed the Codes Department Report as presented by Mrs. Zunino, Mr. White and Mr. Weer. There were no questions from the Board. Public Works Department Report Mr. Kinsey presented the Public Works Department Report. There were no questions from the Board. Mr. Scott-Harper announced the passing of J. Wayne Barker. Mr. Barker worked for London Grove Township for 38 ½ years. Our sympathy is with his family. Finance Department Report Mr. Scott-Harper reviewed the Finance Report as presented by Ms. Guenther for the month of December. There were no questions from the Board. Mr. Szakas made a motion to approve the Finance Report as presented, seconded by Mr. Connors and approved by a vote of 5-0. Pennsylvania State Police Report Mr. Scott-Harper reviewed the Pennsylvania State Police report. There were no questions from the Board. 3

4 Monthly Emergency Services Report Mr. Scott-Harper reviewed the Monthly Emergency Services Report. There were no questions from the Board. Southern Chester County EMS Report Mr. Scott-Harper reviewed the Southern Chester County EMS Report. There were no questions from the Board. Right to Know Request Monthly Report Mr. Scott-Harper reviewed there was 1 request for the month of December. There were no questions from the Board. DEP Odor Report Mr. Scott-Harper reviewed the DEP Odor Report. There were no questions from the Board. VII. HEARINGS Agricultural Security Area Addition Tax Parcel ; 39 Abby Road/229 W. State Road Mr. Scott-Harper opened the hearing. Mr. Battin explained the purpose of the hearing and the steps that were taken to add this property to the Agricultural Security Area. Mr. Battin entered Exhibit T-1, The application from Chester County to add the property to the Agricultural Security Area. Mr. Scott-Harper asked the Board for questions or comments. There were none. Mr. Scott-Harper closed the hearing. VIII. FIRST BUSINESS Resolution No. 707; adding tax parcel to the Agricultural Security Area Mr. Connors made a motion to approve Resolution 707; adding tax parcel to the Agricultural Security Area, seconded by Mr. Szakas and approved by a vote of 5-0. Schedule Special Meeting for the Zoning Ordinance Update Mr. Battin announced that he had spoke with Mr. Grafton, Grafton and Associates, and he is available January 31, to review the Zoning Ordinance Update. The Board agreed that January 31, beginning at 6:00 p.m. would work. Schedule Special Meeting for all Committees- Visioning Project Mr. Scott-Harper explained that the Board of Supervisors would like to meet with all the Township Boards and Commissions to discuss their vision for that Board or Commission. The Board agreed upon the date of February 28, at 6:00 p.m. IX. OLD BUSINESS: There was no old business to attend to at this time. X. NEW BUSINESS: Resolution No. 708 Emergency Services Providers Mr. Szakas made a motion to approve Resolution No. 708 Emergency Services Providers, seconded by Mr. Connors and approved by a vote of

5 West Grove Fire Company Agreement Mr. Connors made a motion to approve the West Grove Fire Company Agreement, seconded by Mr. Szakas and approved by a vote of 5-0. Resolution No. 711 State Road Right-of-Way Dedication Mr. Szakas made a motion to approve Resolution No. 711 State Road Right-of- Way Dedication, seconded by Mr. Irwin and approved by a vote of 5-0. Resolution No. 712 Fee Schedule Mr. Connors made a motion to approve Resolution No. 712 Fee Schedule, seconded by Mr. Szakas and approved by a vote of 5-0. XI. LAND DEVELOPMENT: PLANS: Hills of London Grove Escrow Release #5 Phase 4 Mr. Szakas made a motion to approve escrow release #5 phase 4 in the amount of $57, as recommended by the Township Engineer, Ron Ragan in his memo dated December 26, 2018, seconded by Mr. Irwin and approved by a vote of 5-0. XII. EXTENSIONS- NO ACTION NEEDED Development Application Date Received 90 Day Expiration Needham Farms Preliminary March 15, 2005 Barbara Yeatman Preliminary/Final October 1, 2018 February 18, March 30, Planning Commission Approval APPROVED PLANS 5-YEAR EXTENSION Development Applications Date Received 5 Year Expiration London Grove West Taco Bell Final Plan Final Plan December 22, 2010 April 26, 2018 May 25, November 7, 2023 XIII. PUBLIC COMMENT: (NON-ACTION ITEMS) There was no public comment. Planning Commission April 27, 2011 September 6, 2018 Board of Supervisors August 10, 2011 November 7, 2018 ADJOURNMENT A motion was made by Mr. Connors to adjourn the meeting at 8:10 p.m., seconded by Mr. Szakas and approved by a vote of 5-0. Respectfully submitted, 5 Dawn Maciejczyk Township Secretary

LONDON GROVE TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES January 2, :00 P.M.

LONDON GROVE TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES January 2, :00 P.M. LONDON GROVE TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES January 2, 2018 7:00 P.M. MEMBERS PRESENT: Richard Scott-Harper David Connors John Lee Irwin Stephen Zurl MEMBERS ABSENT: Thomas Szakas STAFF

More information

BOARD OF SUPERVISORS MEETING MINUTES JANUARY 5, :00 P.M.

BOARD OF SUPERVISORS MEETING MINUTES JANUARY 5, :00 P.M. BOARD OF SUPERVISORS MEETING MINUTES JANUARY 5, 2015 7:00 P.M. MEMBERS PRESENT: Michael Pickel, Chairman David Connors, Vice Chairman Robert Hittinger Robert Weer Richard Scott-Harper STAFF/OTHER PRESENT:

More information

RE-ORGANIZATIONAL MEETING ACTIONS:

RE-ORGANIZATIONAL MEETING ACTIONS: Call meeting to order. Pledge of allegiance to the flag. UPPER MILFORD TOWNSHIP BOARD OF SUPERVISORS TOWNSHIP BUILDING, OLD ZIONSVILLE, PA 7:30 P.M. REORGANIZATION MEETING AGENDA JANUARY 2 rd, 2018 ANNOUNCEMENTS:

More information

UPPER PROVIDENCE BOARD OF SUPERVISORS TUESDAY, JANUARY 3, :00 P.M.

UPPER PROVIDENCE BOARD OF SUPERVISORS TUESDAY, JANUARY 3, :00 P.M. UPPER PROVIDENCE BOARD OF SUPERVISORS TUESDAY, JANUARY 3, 2017 7:00 P.M. ATTENDANCE Board of Supervisors: Philip Barker, Chairman; Lisa Mossie, Vice Chairman; and Albert Vagnozzi, Supervisor. Staff Present:

More information

POTTER TOWNSHIP BOARD OF SUPERVISORS REORGANIZATION MEETING

POTTER TOWNSHIP BOARD OF SUPERVISORS REORGANIZATION MEETING POTTER TOWNSHIP BOARD OF SUPERVISORS REORGANIZATION MEETING Monday, January 7, 2019 7:00 pm 124 Short Road, Spring Mills, Pennsylvania I. CALL TO ORDER The meeting will be called to order by current Chairman

More information

****************************************************************************** Swearing In Ceremony NONE. Supervisor : Six Year Term (20 to 20 )

****************************************************************************** Swearing In Ceremony NONE. Supervisor : Six Year Term (20 to 20 ) 0/0/ [ Re-Organizational Meeting] 0 0 0 0 FORKS TOWNSHIP BOARD OF SUPERVISORS Northampton County, Pennsylvania REORGANIZATION MEETING MONDAY, JANUARY 0, 0 :00 PM MEETING GENERALITIES The Annual Re-organization

More information

MINUTES BOARD OF COMMISSIONERS PUBLIC MEETING JANUARY 6, 2014

MINUTES BOARD OF COMMISSIONERS PUBLIC MEETING JANUARY 6, 2014 MINUTES BOARD OF COMMISSIONERS PUBLIC MEETING JANUARY 6, 2014 CALL TO ORDER-ROLL CALL-DECLARATION OF QUORUM: The Penn Township Board of Commissioners met for the purpose of reorganization on January 6,

More information

Regular Meeting December 14, 2016

Regular Meeting December 14, 2016 Regular Meeting December 14, 2016 The Regular Meeting of the Washington Township Board of Supervisors was held on December 14, 2016 at 7:00 pm in the Municipal Meeting Room. CALL TO ORDER: Chairman Renaldo

More information

I. Call to Order: The meeting was called to order at 7:00 p.m. by Commissioner and Chair Valenza.

I. Call to Order: The meeting was called to order at 7:00 p.m. by Commissioner and Chair Valenza. Finance & Administrative Committee Meeting Finance & Administrative Committee Members: Commissioner and Chair R. Samuel Valenza; Commissioners Donna Parsell and Donald G. Warner. Member: Randall K. Schaible,

More information

Foster 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, :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 information

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES January 7, 2019

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES January 7, 2019 CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES January 7, 2019 The Caernarvon Township Board of Supervisors held their Regular Monthly Meeting on January 7, 2019 in the Caernarvon

More information

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS I. Name The name of this body is the Independent School District 279 School Board. II. Purpose School board members have the duty of the care, management,

More information

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS January 4, 2016 Reorganization Meeting Minutes

PLUMSTEAD 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 information

PENN TOWNSHIP BOARD OF SUPERVISORS 100 Municipal Building Road Duncannon, PA

PENN 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 information

South Hanover Township Board of Supervisors 161 Patriot Way Hershey, PA Tuesday, January 2, 2018

South 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 information

DECEMBER 3, 2018 BOARD OF SUPERVISORS MINUTES: 1445

DECEMBER 3, 2018 BOARD OF SUPERVISORS MINUTES: 1445 DECEMBER 3, 2018 BOARD OF SUPERVISORS MINUTES: 1445 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 information

UPPER PROVIDENCE BOARD OF SUPERVISORS MONDAY, SEPTEMBER 18, :00 P.M.

UPPER PROVIDENCE BOARD OF SUPERVISORS MONDAY, SEPTEMBER 18, :00 P.M. UPPER PROVIDENCE BOARD OF SUPERVISORS MONDAY, SEPTEMBER 18, 2017 7:00 P.M. ATTENDANCE: Board of Supervisors: Lisa Mossie, Chairman and Philip Barker, Vice Chairman. Staff Present: Timothy J. Tieperman,

More information

PENN TOWNSHIP BOARD OF SUPERVISORS 100 Municipal Building Road Duncannon, PA

PENN TOWNSHIP BOARD OF SUPERVISORS 100 Municipal Building Road Duncannon, PA PENN TOWNSHIP BOARD OF SUPERVISORS 100 Municipal Building Road Duncannon, PA 17020-1100 Joseph M. Landis, Chairman Jesse Boyer III, Vice-Chairman Henry A. Holman III, Supervisor MINUTES OF JANUARY 2, 2018

More information

QUALIFICATIONS AND PROCESSES ASSOCIATED WITH TOWNSHIP POSITIONS

QUALIFICATIONS AND PROCESSES ASSOCIATED WITH TOWNSHIP POSITIONS AND ES ASSOCIATED WITH TOWNSHIP POSITIONS Elected Officials Auditors Elected (6 yr term) Second Class Twp Code; Ethics ; Oath of office; Statement of financial interest Must be resident for 1 yr before

More information

FERGUSON TOWNSHIP BOARD OF SUPERVISORS

FERGUSON TOWNSHIP BOARD OF SUPERVISORS FERGUSON TOWNSHIP BOARD OF SUPERVISORS Organizational Meeting Agenda 7:00pm I. CALL TO ORDER II. III. IV. PLEDGE OF ALLEGIANCE TO THE U.S. FLAG ELECTION OF OFFICERS ANNUAL APPOINTMENTS V. APPOINTMENTS

More information

PATTON TOWNSHIP CENTRE COUNTY, PENNSYLVANIA 100 PATTON PLAZA STATE COLLEGE, PENNSYLVANIA 16803

PATTON TOWNSHIP CENTRE COUNTY, PENNSYLVANIA 100 PATTON PLAZA STATE COLLEGE, PENNSYLVANIA 16803 PATTON TOWNSHIP CENTRE COUNTY, PENNSYLVANIA 100 PATTON PLAZA STATE COLLEGE, PENNSYLVANIA 16803 PHONE: 814/234-0271 - FAX: 814/238-7790 EMAIL: patton@twp.patton.pa.us - WEB SITE: http://twp.patton.pa.us

More information

Minutes of the East Donegal Township Board of Supervisors re-organization and regular meeting held on Monday, January 5, 2009

Minutes of the East Donegal Township Board of Supervisors re-organization and regular meeting held on Monday, January 5, 2009 Minutes of the East Donegal Township Board of Supervisors re-organization and regular meeting held on Monday, January 5, 2009 The re-organization and regular meeting of the Board of Supervisors of East

More information

I. Call to Order The Regular Meeting of the Naperville Park District Board of Commissioners was called to order at 7:00 p.m. by President Jungles.

I. Call to Order The Regular Meeting of the Naperville Park District Board of Commissioners was called to order at 7:00 p.m. by President Jungles. Page 1 of 6 Minutes of a Regular Meeting of the Naperville Park District Board of Commissioners DuPage and Will Counties Held on 10th day of January, 2008 400 South Eagle Street City Council Chambers Naperville,

More information

Municipal Treasurers Association of Wisconsin Constitution and By-Laws

Municipal Treasurers Association of Wisconsin Constitution and By-Laws Municipal Treasurers Association of Wisconsin Constitution and By-Laws ARTICLE I - IDENTITY OF THE ORGANIZATION The name of this organization shall be: MUNICIPAL TREASURERS ASSOCIATION OF WISCONSIN INC.

More information

MINUTES 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, :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 information

FORKS TOWNSHIP BOARD OF SUPERVISORS REORGANIZATION MEETING TUESDAY, JANUARY 03, :00 PM

FORKS TOWNSHIP BOARD OF SUPERVISORS REORGANIZATION MEETING TUESDAY, JANUARY 03, :00 PM 0 0 0 0 FORKS TOWNSHIP BOARD OF SUPERVISORS REORGANIZATION MEETING TUESDAY, JANUARY 0, 00 :00 PM Opening of Meeting: Karl Kline called the Reorganization Meeting to order at :00 PM on this date. Meeting

More information

Beaver Township Regular Board Meeting Minutes

Beaver Township Regular Board Meeting Minutes I. Call to order Beaver Township Regular Board Meeting Minutes January 8, 2018 The regular meeting was called to order at 6:32 p.m. on January 8, 2018 at the Beaver Township Hall, 1850 S. Garfield Rd.,

More information

ABSENT: Lorelei Coplen, Supervisor; Jason Reichard, Engineer; Bryan Swartz, Roadmaster.

ABSENT: Lorelei Coplen, Supervisor; Jason Reichard, Engineer; Bryan Swartz, Roadmaster. Dickinson Township 219 Mountain View Road Mount Holly Springs, PA 17065 Phone: (717) 486-7424 Fax: (717) 486-8412 www.dickinsontownship.org ORGANIZATION MEETING BOARD OF SUPERVISORS MEETING January 3,

More information

ORGANIZATION MEETING BOARD OF SUPERVISORS MEETING January 7, 2019

ORGANIZATION MEETING BOARD OF SUPERVISORS MEETING January 7, 2019 Dickinson Township 219 Mountain View Road Mount Holly Springs, PA 17065 Phone: (717) 486-7424 Fax: (717) 486-8412 www.dickinsontownship.org ORGANIZATION MEETING BOARD OF SUPERVISORS MEETING January 7,

More information

SOUTH STRABANE TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MARCH 6, 2018 APPROVED MEETING MINUTES

SOUTH STRABANE TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MARCH 6, 2018 APPROVED MEETING MINUTES SOUTH STRABANE TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MARCH 6, 2018 APPROVED MEETING MINUTES 1. CALL TO ORDER The Regular Meeting of the South Strabane Township Board of Supervisors (Board) came

More information

CONSTITUTION of the HENRY COUNTY LIBRARY SYSTEM BOARD OF TRUSTEES adopted 4/4/91 Amended July 12, 1999 ARTICLE I NAME

CONSTITUTION of the HENRY COUNTY LIBRARY SYSTEM BOARD OF TRUSTEES adopted 4/4/91 Amended July 12, 1999 ARTICLE I NAME CONSTITUTION of the HENRY COUNTY LIBRARY SYSTEM BOARD OF TRUSTEES adopted 4/4/91 Amended July 12, 1999 ARTICLE I NAME The name of the organization shall be the. ARTICLE II HEADQUARTERS The headquarters

More information

TOWNSHIP OF DERRY BOARD OF SUPERVISORS MEETING MINUTES JANUARY 7, 2019

TOWNSHIP OF DERRY BOARD OF SUPERVISORS MEETING MINUTES JANUARY 7, 2019 CALL TO ORDER Supervisor Moyer, called the January 7, 2019 Regular Meeting of the Township of Derry Board of Supervisors to order at 7:05 p.m. in the meeting room of the Township of Derry Municipal Complex,

More information

East Brandywine Township Board of Supervisors Organization Meeting Tuesday, January 3, 2017 Agenda 8:00 A.M.

East Brandywine Township Board of Supervisors Organization Meeting Tuesday, January 3, 2017 Agenda 8:00 A.M. Board of Supervisors Tuesday, Agenda 8:00 A.M. OPENING OF MEETING Pledge of Allegiance to the Flag Public Comment on Non-Agenda Items Chairman After calling the meeting to order, a motion must be made

More information

LOWER FREDERICK TOWNSHIP January 4, 2016 APPOINTMENTS FOR THE YEAR 2016

LOWER 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 information

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of November 7, 2013

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of November 7, 2013 WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of November 7, 2013 The regularly scheduled meeting of the Board of Supervisors was held at the Township Municipal Office, 3401 Marietta Avenue, Lancaster,

More information

West Vincent Township Board of Supervisors Reorganization Meeting

West 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 information

Lower Oxford Township Board of Supervisors Meeting Minutes July 12, 2014

Lower 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 information

South Hanover Township Board of Supervisors - Reorganization 111 West Third Street Hershey, PA Monday, January 6, 2014

South 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 information

JANUARY 2, 2018 BOARD OF SUPERVISORS REORGANIZATION: 1382

JANUARY 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 information

Upper Makefield Township Board of Supervisors September 15, 2010 Meeting Minutes

Upper Makefield Township Board of Supervisors September 15, 2010 Meeting Minutes Upper Makefield Township Board of Supervisors September 15, 2010 Meeting Minutes The September 15, 2010 public meeting of the Upper Makefield Township Board of Supervisors was called to order by Chair

More information

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of March 5, 2013

WEST 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 information

Tuesday, January 10, :00 p.m. Council Chambers Municipal Complex Ann Edwards Lane Mount Pleasant, SC 29464

Tuesday, January 10, :00 p.m. Council Chambers Municipal Complex Ann Edwards Lane Mount Pleasant, SC 29464 Tuesday, January 10, 2012 6:00 p.m. Council Chambers Municipal Complex - 100 Ann Edwards Lane Mount Pleasant, SC 29464 I. PRAYER II. PLEDGE III. COMPLIANCE WITH FREEDOM OF INFORMATION ACT IV. APPROVAL

More information

East Brandywine Township Board of Supervisors Organization Meeting Monday, January 5, 2015 Agenda 8:00 A.M.

East Brandywine Township Board of Supervisors Organization Meeting Monday, January 5, 2015 Agenda 8:00 A.M. Board of Supervisors Monday, Agenda 8:00 A.M. OPENING OF MEETING Pledge of Allegiance to the Flag Public Comment on Non-Agenda Items Chairman After calling the meeting to order, a motion must be made nominating

More information

BIENNIAL REORGANIZATIONAL MEETING JANUARY 2, 2018

BIENNIAL 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 information

REORGANIZATION MEETING January 3, 2017

REORGANIZATION MEETING January 3, 2017 REORGANIZATION MEETING January 3, 2017 MUNICIPAL BUILDING DELRAN, NJ CALL TO ORDER SALUTE TO THE FLAG SUNSHINE STATEMENT: Be advised that proper notice has been given by the Township Council in accordance

More information

LOWER 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 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 information

BOARD OF SUPERVISORS Minutes February 14, 2018

BOARD OF SUPERVISORS Minutes February 14, 2018 BOARD OF SUPERVISORS Minutes February 14, 2018 Board members in attendance: Sue Drummond; Chair, William Holmes; Vice Chair, and Scott Lambert, m e m b e r. Staff in attendance: John Nagel, Township Manager;

More information

FALLOWFIELD TOWNSHIP BOARD OF SUPERVISORS Reorganization Meeting January 7, 2013

FALLOWFIELD TOWNSHIP BOARD OF SUPERVISORS Reorganization Meeting January 7, 2013 FALLOWFIELD TOWNSHIP BOARD OF SUPERVISORS Reorganization Meeting January 7, 2013 Call to Order: Supervisor Sadler called the meeting to order at 6:00 p.m. prevailing time and led the Pledge of Allegiance.

More information

On a motion by J. Heim, seconded by T. Strause, Kelly Coldren was nominated as the Temporary Secretary. Voted All in Favor.

On a motion by J. Heim, seconded by T. Strause, Kelly Coldren was nominated as the Temporary Secretary. Voted All in Favor. January 7, 2019 ~ Page 1 The Board of Supervisors of held their Annual Re-Organizational meeting on Monday, January 7, 2018 at the Municipal Building. The Meeting was called to order by Chairman Jeffrey

More information

COMMON COUNCIL AGENDA REGULAR STATED MEETING JANUARY 2, :30 P.M. Hon. Justin Brasch Hon. John Kirkpatrick. Hon. John Martin

COMMON COUNCIL AGENDA REGULAR STATED MEETING JANUARY 2, :30 P.M. Hon. Justin Brasch Hon. John Kirkpatrick. Hon. John Martin COMMON COUNCIL AGENDA REGULAR STATED MEETING JANUARY 2, 2018 7:30 P.M. PLEDGE TO THE FLAG: Hon. John Martin OATH OF OFFICE: Hon. Thomas Roach Hon. Justin Brasch Hon. John Kirkpatrick Hon. John Martin ROLL

More information

ABSENT: Lorelei Coplen, Supervisor; Jason Reichard, Engineer; Bryan Swartz, Roadmaster.

ABSENT: Lorelei Coplen, Supervisor; Jason Reichard, Engineer; Bryan Swartz, Roadmaster. Dickinson Township 219 Mountain View Road Mount Holly Springs, PA 17065 Phone: (717) 486-7424 Fax: (717) 486-8412 www.dickinsontownship.org ORGANIZATION MEETING BOARD OF SUPERVISORS MEETING January 2,

More information

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED CONSTITUTION & BY-LAWS Page 1 of 11 Table of Contents Name. Article I. 3 Purpose.. Article II 3 Territory. Article III 3 Membership Article IV... 3

More information

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 19, 2016

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 19, 2016 BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 19, 2016 1. PLEDGE OF ALLEGIANCE. Mayor Michael Pingalore led those present in the Pledge of Allegiance. 2. CALL TO ORDER. 2.1. Roll Call. The Belle Plaine

More information

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS July 17, 2006

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS July 17, 2006 MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS July 17, 2006 The Lenoir County Board of Commissioners met in regular session at 4:00 p.m. on Monday, July 17, 2006 in the Board of Commissioners Main Meeting

More information

MINUTES OF MEETING BOARD OF COMMISSIONERS SPRINGFIELD TOWNSHIP

MINUTES 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 information

OCTOBER 2, 2017 BOARD OF SUPERVISORS MINUTES: 1368

OCTOBER 2, 2017 BOARD OF SUPERVISORS MINUTES: 1368 OCTOBER 2, 2017 BOARD OF SUPERVISORS MINUTES: 1368 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 information

OXFORD AREA SEWER AUTHORITY Board Meeting Minutes of October 21, 2009

OXFORD AREA SEWER AUTHORITY Board Meeting Minutes of October 21, 2009 OXFORD AREA SEWER AUTHORITY Board Meeting Minutes of October 21, 2009 Chairman, Bob Yeatman called the meeting to order at 7:30 p.m. The following Authority Members were in attendance: Robert Cantarera,

More information

AGENDA Cranberry Township Board of Supervisors Regular Meeting Wednesday, February 1, :00 PM

AGENDA Cranberry Township Board of Supervisors Regular Meeting Wednesday, February 1, :00 PM AGENDA Regular Meeting 7:00 PM > Call to Order - Chairman Milius > Pledge of Allegiance/Roll Call > Public Comment Any Item On or Off the Agenda 1. Public Hearings a. Freedom Square PR #1307 (Continued

More information

Board of Commissioners Reorganization Meeting January 4, 2016

Board of Commissioners Reorganization Meeting January 4, 2016 The stated Reorganization meeting of the Board of Commissioners of the Township of Abington was held on Monday, January 4, 2016 at the Township Administration Building, Abington, PA. CALL TO ORDER: The

More information

TOWNSHIP OF DERRY BOARD OF SUPERVISORS MEETING MINUTES JANUARY 2, 2018

TOWNSHIP OF DERRY BOARD OF SUPERVISORS MEETING MINUTES JANUARY 2, 2018 TOWNSHIP OF DERRY CALL TO ORDER Supervisor Susan Cort called the January 2, 2018 Regular Meeting of the Township of Derry Board of Supervisors to order at 7:00 p.m. in the meeting room of the Township

More information

A. PRESENTATION OF PROCLAMATION TO BARBARA SCARNATO ON RECEIVING THE 2014 TEACHER OF THE YEAR AWARD.

A. PRESENTATION OF PROCLAMATION TO BARBARA SCARNATO ON RECEIVING THE 2014 TEACHER OF THE YEAR AWARD. NOTICE OF PUBLIC MEETING CITY COUNCIL CITY OF BONITA SPRINGS OFFICIAL AGENDA WEDNESDAY, MAY 21, 2014 9:00 A.M. CITY HALL 9101 BONITA BEACH ROAD BONITA SPRINGS, FLORIDA 34135 I. CALL TO ORDER II. III. IV.

More information

South Hanover Township Board of Supervisors 161 Patriot Way Hershey, PA Tuesday, November 14, 2017

South 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 information

CAERNARVON 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 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 information

FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP

FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP COMMISSIONERS Act of Oct. 24, 2012, P.L. 1478, No. 188 Cl.

More information

BRADFORD WOODS BOROUGH COUNCIL REGULAR MEETING January 14, 2018 APPROVED

BRADFORD WOODS BOROUGH COUNCIL REGULAR MEETING January 14, 2018 APPROVED BRADFORD WOODS BOROUGH COUNCIL REGULAR MEETING January 14, 2018 APPROVED The Bradford Woods Borough Council meeting was called to order at 7:00 p.m. by President Charles Coltharp. There were 2 people present

More information

West Deer Township Board of Supervisors 19 December :00 p.m.

West Deer Township Board of Supervisors 19 December :00 p.m. West Deer Township Board of Supervisors 19 December 2018 7:00 p.m. The West Deer Township Board of Supervisors held their Regular Meeting at the West Deer Township Municipal Building. Members present:

More information

PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS. (As amended January 2014)

PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS. (As amended January 2014) PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS (As amended January 2014) I. ATTENDANCE AND ADJOURNMENT All members shall make a reasonable effort to attend meetings of the Board. If unable to attend,

More information

Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20

Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20 Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20 Agenda -Page 2 Mental Health Board *6 pm Location: Community

More information

Municipal Library Board of Trustees. Runnemede, NJ. By-Laws

Municipal Library Board of Trustees. Runnemede, NJ. By-Laws Municipal Library Board of Trustees Runnemede, NJ By-Laws Approved Sample By-Laws of The Library Board of Trustees Table of Contents Page No. ARTICLE I. Body Corporate 2 ARTICLE II. Purpose 2 ARTICLE III.

More information

The Overbrook Park Civic Association BY-LAWS. ARTICLE I-Membership

The Overbrook Park Civic Association BY-LAWS. ARTICLE I-Membership The Overbrook Park Civic Association BY-LAWS ARTICLE I-Membership SECTION 1: Membership in the Overbrook Park Civic Association (hereafter referred to as the ASSOCIATION), shall include all legal residents

More information

HOPEWELL TOWNSHIP COMMITTEE REGULAR MEETING MUNICIPAL BUILDING AUDITORIUM TENTATIVE AGENDA TO THE EXTENT KNOWN MONDAY, APRIL 9, :00 P.M.

HOPEWELL TOWNSHIP COMMITTEE REGULAR MEETING MUNICIPAL BUILDING AUDITORIUM TENTATIVE AGENDA TO THE EXTENT KNOWN MONDAY, APRIL 9, :00 P.M. HOPEWELL TOWNSHIP COMMITTEE REGULAR MEETING MUNICIPAL BUILDING AUDITORIUM TENTATIVE AGENDA TO THE EXTENT KNOWN MONDAY, APRIL 9, 2018 7:00 P.M. 6:15 P.M. - SPECIAL MEETING/EXECUTIVE SESSION RESOLUTION Contract

More information

DINGMAN TOWNSHIP BOARD OF SUPERVISORS ORGANIZATIONAL MEETING JANUARY 7, 2019 PG 1

DINGMAN TOWNSHIP BOARD OF SUPERVISORS ORGANIZATIONAL MEETING JANUARY 7, 2019 PG 1 DINGMAN TOWNSHIP BOARD OF SUPERVISORS ORGANIZATIONAL MEETING JANUARY 7, 2019 PG 1 It being the date of the Organization Meeting of the Dingman Township Board of Supervisors, County of Pike, Commonwealth

More information

Coastal Plain Regional Library System Constitution Adopted July 20, 1995 Amended November 21, 1996 Amended June 29, 2005 Amended April 21, 2011

Coastal Plain Regional Library System Constitution Adopted July 20, 1995 Amended November 21, 1996 Amended June 29, 2005 Amended April 21, 2011 Coastal Plain Regional Library System Constitution Adopted July 20, 1995 Amended November 21, 1996 Amended June 29, 2005 Amended April 21, 2011 ARTICLE I. NAME The name of the system shall be the Coastal

More information

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida Policy and Procedures of the Code Enforcement Board of the City of Orlando, Florida January 2016 INTRODUCTION It is the intent of this Part to promote, protect, and improve the health, safety, and welfare

More information

OXFORD AREA SEWER AUTHORITY APRIL 18,2007

OXFORD AREA SEWER AUTHORITY APRIL 18,2007 APRIL 18,2007 The meeting was called to order at 7:30 p.m. by Bob Yeatman, Chairman. The following Authority members were in attendance: Percy Reynolds, Robert Cantarera, Frank Lobb, Neil Pagano, Larry

More information

Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library ( Library ).

Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library ( Library ). Media-Upper Providence Free Library Bylaws ARTICLE I: NAME AND OFFICES Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library

More information

ALBANY TOWNSHIP JANUARY 3, :30 PM KEMPTON FIRE COMPANY

ALBANY TOWNSHIP JANUARY 3, :30 PM KEMPTON FIRE COMPANY ALBANY TOWNSHIP JANUARY 3, 2017 7:30 PM KEMPTON FIRE COMPANY A meeting of the Albany Township Board of Supervisors was called to order by Board President Joshua Rabert with Board Members Charles Volk and

More information

LOWER FREDERICK TOWNSHIP Organizational Meeting January 3, 2017 APPOINTMENTS FOR THE YEAR 2017

LOWER FREDERICK TOWNSHIP Organizational Meeting January 3, 2017 APPOINTMENTS FOR THE YEAR 2017 LOWER FREDERICK TOWNSHIP Organizational Meeting January 3, 2017 APPOINTMENTS FOR THE YEAR 2017 Organizational Meeting called to order at 7:00pm, followed by the Pledge of Allegiance. Announcements Township

More information

YORK COUNTY PLANNING COMMISSION TUESDAY, SEPTEMBER 19, :00 P.M. MEETING SUMMARY

YORK COUNTY PLANNING COMMISSION TUESDAY, SEPTEMBER 19, :00 P.M. MEETING SUMMARY YORK COUNTY PLANNING COMMISSION TUESDAY, SEPTEMBER 19, 2017-7:00 P.M. MEETING SUMMARY Chairman Kuhl opened the meeting at 7:05 p.m. I. ROLL CALL Members Present: Members Absent: Staff: Solicitor: Others:

More information

BOARD OF SUPERVISORS MEETING Januar ls,2014

BOARD 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 information

SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS

SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS ADOPTED NOVEMBER 7, 1996 AMENDED MAY 2, 1997 AMENDED FEBRUARY 4, 2000 AMENDED AUGUST 3, 2001 AMENDED APRIL 30, 2002 AS AMENDED NOVEMBER 9, 2007 DEPARTMENT

More information

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m.

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m. Agenda: Ontario Town Board Meeting Time: November 26, 2018 7:00 P.M Location: Ontario Town Hall Please silence all mobile devices until adjournment. I. Call to Order/Pledge of Allegiance II. III. Revisions

More information

ILLINOIS FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS

ILLINOIS FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS ILLINOIS FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS ARTICLE I Name Section 1. The name of the organization shall be: The Illinois Firefighter s Association, Incorporated, of the State of Illinois

More information

GRAND LEDGE CITY COUNCIL 310 GREENWOOD ST. GRAND LEDGE MI (517)

GRAND LEDGE CITY COUNCIL 310 GREENWOOD ST. GRAND LEDGE MI (517) GRAND LEDGE CITY COUNCIL 310 GREENWOOD ST. GRAND LEDGE MI 48837 (517) 627-2149 CITY COUNCIL MINUTES REGULAR MEETING MONDAY, 08 OCTOBER 2018 7:30 P.M. COUNCIL CHAMBERS, CITY HALL I. ROLL CALL OF COUNCIL

More information

Ligonier Township Supervisors Regular Meeting December 13, 2016

Ligonier Township Supervisors Regular Meeting December 13, 2016 Ligonier Township Supervisors Regular Meeting December 13, 2016 The Ligonier Township Supervisors met in regular session at 7 PM with the Pledge of Allegiance opening the meeting. Secretary Bruce Robinson

More information

WINDSOR TOWNSHIP BOARD OF SUPERVISORS REORGANIZATIONAL & REGULAR MEETING January 4, 2016

WINDSOR TOWNSHIP BOARD OF SUPERVISORS REORGANIZATIONAL & REGULAR MEETING January 4, 2016 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 information

Regular City Council Meeting CITY OF PUNTA GORDA, FLORIDA 326 West Marion Avenue, Punta Gorda, FL August 20, 2014

Regular City Council Meeting CITY OF PUNTA GORDA, FLORIDA 326 West Marion Avenue, Punta Gorda, FL August 20, 2014 Regular City Council Meeting CITY OF PUNTA GORDA, FLORIDA 326 West Marion Avenue, Punta Gorda, FL 33950 August 20, 2014 ***ANNOTATED AGENDA*** CITY COUNCIL CITY OFFICIALS Rachel Keesling, Mayor Howard

More information

BOARD OF SUPERVISORS. SPECIAL MEETING MINUTES December 21, 2015

BOARD OF SUPERVISORS. SPECIAL MEETING MINUTES December 21, 2015 BOARD OF SUPERVISORS SPECIAL MEETING MINUTES December 21, 2015 Call to Order The December 21, 2015 special meeting of the Middle Paxton Township Board of Supervisors was called to order at 7:00 PM by Chairman

More information

TOWNSHIP OF DERRY BOARD OF SUPERVISORS REORGANIZATION MEETING

TOWNSHIP 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

AGENDA SAPULPA CITY COUNCIL MONDAY, MARCH 16, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS

AGENDA SAPULPA CITY COUNCIL MONDAY, MARCH 16, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS AGENDA SAPULPA CITY COUNCIL MONDAY, MARCH 16, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS As required by Section 311, Title 25of the Oklahoma Statutes, notice is hereby

More information

A. Mayoral Proclamation Recognizing April2016 As Child Abuse Awareness And Prevention Month. D. Wasilla High School Report- Shyanne Massie

A. Mayoral Proclamation Recognizing April2016 As Child Abuse Awareness And Prevention Month. D. Wasilla High School Report- Shyanne Massie MAYOR Bert L. Cottle COUNCIL David Wilson, Seat A Stuart R. Graham, Seat C Gretchen O'Barr, Deputy Mayor, Seat E Tim Burney, Seat B Colleen Sullivan-Leonard, Seat D Brandon Wall, Seat F WASILLA CITY COUNCIL

More information

Regular Meeting November 13, 2013

Regular Meeting November 13, 2013 Regular Meeting November 13, 2013 The Regular Meeting of the Washington Township Board of Supervisors was held on November 12, 2013 at 7:00 pm in the Municipal Meeting Room. CALL TO ORDER: Chairman Renaldo

More information

Regular Meeting Minutes January 22, TOWNSHIP OF RADNOR Minutes of the Meeting of January 22, 2018

Regular Meeting Minutes January 22, TOWNSHIP OF RADNOR Minutes of the Meeting of January 22, 2018 TOWNSHIP OF RADNOR Minutes of the Meeting of January 22, 2018 The Radnor Township Board of Commissioners met at approximately 6:40 PM in the Radnorshire Room in the Radnor Township Municipal Building,

More information

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS January 7, 2019 Reorganization Meeting Minutes

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS January 7, 2019 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 information

Southeast Credit Union Real Estate Network Bylaws Proposed Rev 3/06. Article I Name

Southeast Credit Union Real Estate Network Bylaws Proposed Rev 3/06. Article I Name Southeast Credit Union Real Estate Network Bylaws Proposed Rev 3/06 Article I Name Section 1 Name The name of this organization shall be the Southeast Credit Union Real Estate Network (CUREN). All references

More information

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS ARTICLE I. GENERAL (Amended 8/31/09) The Bylaws contained herein are supplemental to Florida Law, Chapter 2002-361, the prevailing law governing the operation

More information

EAST 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 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 information

WORTH COUNTY LIBRARY SYSTEM - CONSTITUTION AND BYLAWS Approved April 28, 2008 Amended April 23, 2009 Amended January 27, 2011

WORTH COUNTY LIBRARY SYSTEM - CONSTITUTION AND BYLAWS Approved April 28, 2008 Amended April 23, 2009 Amended January 27, 2011 WORTH COUNTY LIBRARY SYSTEM - CONSTITUTION AND BYLAWS Approved April 28, 2008 Amended April 23, 2009 Amended January 27, 2011 ARTICLE I. Name The name of the system shall be the Worth County Library System.

More information

ORGANIZATIONAL MINUTES FOR 2019

ORGANIZATIONAL MINUTES FOR 2019 January 7, 2019 The Organization Meeting of the Supervisors of Franklin Township, held in the Franklin Township Volunteer Fire Department Social Hall, was called to order at 1903 hours. Present were Supervisors

More information

BOARD OF SELECTMEN TOWN OF DOVER-FOXCROFT MONDAY, SEPTEMBER 24, 2018 ~ 6:30 PM DOVER-FOXCROFT MUNICIPAL BUILDING MEETING ROOM MINUTES

BOARD OF SELECTMEN TOWN OF DOVER-FOXCROFT MONDAY, SEPTEMBER 24, 2018 ~ 6:30 PM DOVER-FOXCROFT MUNICIPAL BUILDING MEETING ROOM MINUTES BOARD OF SELECTMEN TOWN OF DOVER-FOXCROFT MONDAY, SEPTEMBER 24, 2018 ~ 6:30 PM DOVER-FOXCROFT MUNICIPAL BUILDING MEETING ROOM MINUTES I. OPEN MEETING A. Opening Ceremonies Chairman Edgerly opened the meeting

More information