BOARD OF SUPERVISORS MEETING MINUTES December 4, 2017

Size: px
Start display at page:

Download "BOARD OF SUPERVISORS MEETING MINUTES December 4, 2017"

Transcription

1 BOARD OF SUPERVISORS MEETING MINUTES December 4, 2017 A Regular Meeting of the New Britain Township Board of Supervisors was held on Monday, December 4, 2017, at the Township Administration Building, 207 Park Avenue, New Britain Township, PA, beginning at 7:00 p.m. Present were Supervisors: Chair A. James Scanzillo, Vice Chair John A. Bodden, Sr., Members Helen B. Haun, Gregory T. Hood and William B. Jones, III. Also present were Township Manager Eileen M. Bradley, Township Solicitor Peter Nelson, Esq., and Township Engineer Janene Marchand. 1. Call to Order: Mr. Scanzillo called the Meeting to order. 2. Pledge of Allegiance: Mr. Scanzillo led the Board and audience in the Pledge of Allegiance. 3. Announcements: Mr. Scanzillo announced that the Board had met in Executive Session prior to this Meeting to discuss personnel issues and land acquisition Resolution # , Honoring Girl Scout Gold Award Recipient Emily Webster: Mr. Scanzillo stated that the Board would be moving Agenda Item #11.1 forward. He stated that it was the Board s honor to present Resolution # to Emily Webster on the event of her receiving the Girl Scout Gold Award. MOTION: A motion was made by Mrs. Haun, seconded by Mr. Hood and unanimously approved to enact Resolution # , honoring Emily Webster on winning the Girl Scout Gold Award. Emily could not attend so her mother Diana Webster accepted the Resolution on Emily s behalf. 4. Public Comment on Non-Agenda Items: There was no Public Comment at this time 5. Approval of Minutes: 5.1. Minutes of Meeting of November 20, 2017: MOTION: A motion was made by Mrs. Haun, seconded by Mr. Jones and unanimously approved to accept the November 20, 2017 Minutes as written. 6. Departmental Reports: There were no Departmental Reports at this time. 7. Consideration of Old Business: 7.1. Final 2018 Budget Presentation and Adoption (as Resolution # ): Ms. Bradley reviewed the Final 2018 Budget. The balanced 2018 Budget proposed $9,840, in new revenues and $11,462, in expenditures for all funds, with no increase in Real Estate, Local Services or Earned Income Taxes. The Budget reflected contractual obligations that provide a 3.5% payroll increase for Police and Non-Uniform Staff. The Budget also reflected the hiring of two new Police Officers. Capital Expenditures included: two (2) new police vehicles; one (1) 6-Wheel Dump Truck with Plow and Salt Spreader and one (1) 1-Ton Pick Up Truck with Plow, Salt Spreader, and Lift Gate; computer upgrades and replacements for most departments; four (4) in-car cameras for police vehicles; eight (8) new AED Units for all Police Vehicles and most departments; new fuel dispensing systems for Police and Public Works; exterior

2 fencing around Police parking area; additional paving of Township roadways; a new Traffic Signal System at New Britain Boulevard and County Line Road; debt service on the purchase of PECO-owned Street Lights and the replacement of existing heads with high-efficiency LED heads on all Township-owned and District Street Lights; a bank loan of $3,000,000 loan for replacement of the New Galena Road Bridge and four (4) Culvert Projects, the Township will continue to draw down on the loan through Ms. Bradley also stated there was a $5, line item that was earmarked for a pilot program for the extension of the Doylestown DART. New Britain Borough and Chalfont Borough were posting similar financial support in their budget, with the State matching those contributions. Mr. Shon Weldon of Willowwood Drive asked what route the proposed new DART shuttle would run. Ms. Bradley stated that there would be several stops in all three communities, including post offices, train stations, Del Val University and local shopping centers. MOTION: A motion was made by Mr. Hood, seconded by Mr. Bodden and unanimously approved Resolution # , the 2018 Final Budget Tax Levy Resolution # : Ms. Bradley also presented the proposed Tax Levy Resolution, with no increases in Real Estate Millage, Local Services Tax, Earned Income Tax or Street Light Assessments for Total Real Estate Millage remained at MOTION: A motion was made by Mr. Jones, seconded by Mrs. Haun and unanimously approved Tax Levy Resolution # at mills Recruitment/Retention for First Responders Resolution # : Ms. Bradley stated the resolution set forth the criteria for Active Member Volunteer First Responders and the amount of money allocated for disbursement to those that met the pre-authorized criteria. She reiterated that the Board would see this Resolution annually as part of the passing of each years budget. MOTION: A motion was made by Mr. Hood, seconded by Mr. Bodden and unanimously approved Resolution # , the Recruitment/Retention for Active Member Volunteer First Responders Program Resolution # , Appointment to Board, Commissions, Committees: Ms. Bradley recommended that the Board move Nancy B. Jones from the Park and Recreation Advisory Committee to the Park and Recreation Board to fill Bob Ralston s unfulfilled term, appoint Gustave Haun as Auditor to fill Myra Savich s unfinished term, and appoint Ashton Bender and Gabriel Garcia to vacancies as Junior Members of the Park and Recreation Advisory Committee. Ms. Bradley noted that there were still vacancies to be filled: alternate to the Zoning Hearing Board; one Junior member of the Park and Recreation Advisory Committee; and one vacancy on the Veteran s Committee. MOTION: A motion was made by Mrs. Haun, seconded by Mr. Bodden and unanimously approved to adopt Resolution # , Appointments to Boards, Commissions and Committees. 8. Consideration of New Business: 8.1. Garton Minor Subdivision Preliminary/Final Plan: Mr. Erik Garton appeared on behalf of Applicants Craig and Veronica Garton. He stated that the 3.5-acre property was proposed to be divided into two lots: one lot with the existing single-family home; and one new building lot. The Applicant requested

3 several waivers: four waivers from full road frontage improvements on Sellersville Road, as this was a minor subdivision taking access from Glen Drive; and a waiver/partial waiver from installing sidewalks along all frontages, as no sidewalks existed on Sellersville Road, and sidewalks were located only on the opposite side of Glen Drive. Mr. Hood stated he would be open to a fee in lieu of the sidewalks. Mr. Garton stated that for subdivisions of this size, the Township had set precedent of reducing the fees in lieu from 50% to 25%. MOTION: A motion was made by Mr. Bodden, seconded by Mr. Jones and unanimously carried, to grant Preliminary/Final approval of the Garton Minor Subdivision Plan; granting all waivers as outlined in the Waiver Request letter of November 28, 2017; subject to compliance with the Gilmore and Associates Review letter dated November 13; subject to the Bucks County Planning Commission Review letter dated November 15, 2017; and subject to a fee in lieu of frontage improvements, curbs and sidewalks in the amount of 25% of the cost of such improvements Quad Graphics/Cotton Park Agreement of Sale: Ms. Bradley that the Township had received an executed Agreement of Sale of acres of land from Quad Graphics to the Township for additional land for Cotton Park for $250, The purchase would increase the acreage of Cotton Park to gross acres/ acres net of easements, natural resources and rights-of-way. The purchase would be subject to subdivision of the acres at a future meeting. MOTION: A motion was made by Mrs. Haun, seconded by Mr. Jones and unanimously carried, to authorize Mr. Scanzillo to execute the Agreement of Sale between New Britain Township and Quad Graphics for acres for $250, PUBLIC HEARING: Ordinance # , No Parking on West Side of Boulder Drive: Mr. Scanzillo opened the Public Hearing at 7:30 p.m. Mr. Nelson stated that the Board had discussed the proposed ordinance on several prior occasions. The ordinance would amend the existing Ordinance to match the signage conditions on Boulder Drive, as well as the Board s original intent. Parking would be allowed on only one side of Boulder Drive. Ms. Bradley added that this configuration was also agreeable to the Homeowners Association. MOTION: There being no further discussion, a motion was made by Mrs. Haun, seconded by Mr. Hood and carried unanimously, to close the Public Hearing at 7:35 p.m. MOTION: Upon motion by Mr. Bodden, seconded by Mrs. Haun, the Board unanimously approved Ordinance # , establishing No Parking on the west side of Boulder Drive. 9. Consent Agenda: MOTION: Upon motion by Mr. Jones, seconded by Mr. Bodden, the Board unanimously approved the following Consent Agenda items: Escrow Release #1 for MDG1, LLC for Rolling Ridge/Frost Tract Project in the amount of $304,331.45, leaving $313, remaining; Escrow Release #1 for Prestige Property Partners, LLC and Meridian Bank for the Vineyard at Peace Valley Project in the amount of $69,435.00, leaving $858, remaining; Escrow Release #5 for New Britain Business Park Lot 20-2 Realty, L.P. for the SkyZone Project in the amount of $101,512.80, leaving $87, remaining; execution of a Pump and Haul Application for Toll Brothers for New Britain Woods/Barclay Road, which has also been executed by CNBTJSA; Cash

4 Escrow Fund Release for MDG1, LLC for sewer force main work at Rolling Ridge/Frost Tract in the amount of $25,000.00, leaving $0.00 remaining. Mr. Hood asked if the residents driveway concerns along Upper State Road near the Frost Tract Development were being addressed effectively by the developer. Ms. Bradley stated that the developer was still working in the area, but the majority of the residents concerns had been addressed. She stated there were several items left to be addressed, but the developer was aware of them and working with the residents to resolve them. 10. Board of Supervisors Comments: Mr. Jones stated that New Britain Township held their Annual Santa House event at the Giant Shopping Center over the weekend. He stated that Friday had a great turnout, but that Saturday was rather slow. 11. Township Administration Comments: Resolution # , Honoring Girl Scout Gold Award Recipient Emily Webster: This item was addressed at the beginning of the meeting (see 3.1) New Galena Road Bridge Opening: Ms. Bradley stated that the New Galena Bridge was officially open. She stated that the guiderail still needed to be relocated, but that work should be done imminently. 12. Solicitor and Engineer Comments: There were no Solicitor and Engineer Comments at this time. 13. Other Business: There was no Other Business at this time. 14. Public Comment: Mr. Shon Weldon asked if Chris Stafford had submitted any new or updated plans for the Neshaminy Greenway Trail, was a date set for a public meeting about the berm, and would he be notified once a meeting date was set. Ms. Bradley stated that no new plans had been submitted to her knowledge, and no date had been set yet, but that it probably would not occur until Ms. Bradley would notify him once a date for a berm meeting was set. 15. Payment of Bills: Bills List dated December 1, 2017 for $145,482.65: MOTION: Upon motion by Mr. Jones, seconded by Mrs. Haun, the Board unanimously approved the Bills List dated December 1, 2017 for $145, Adjournment: MOTION: There being no further business or comment, a motion was made by Mrs. Haun, seconded by Mr. Bodden, and unanimously carried, to adjourn the meeting at 7:40 a.m.

5 NEW BRITAIN TOWNSHIP BOARD OF SUPERVISORS A. James Scanzillo, Chair John A. Bodden, Sr., Vice Chair Helen B. Haun, Member Gregory T. Hood, Member Attest: Eileen M. Bradley Secretary/Manager William B. Jones, III, Member

BOARD OF SUPERVISORS MEETING MINUTES November 6, 2017

BOARD OF SUPERVISORS MEETING MINUTES November 6, 2017 BOARD OF SUPERVISORS MEETING MINUTES November 6, 2017 A Regular Meeting of the New Britain Township Board of Supervisors was held on Monday, November 6, 2017, at the Township Administration Building, 207

More information

BOARD OF SUPERVISORS MEETING MINUTES January 23, 2017

BOARD OF SUPERVISORS MEETING MINUTES January 23, 2017 BOARD OF SUPERVISORS MEETING MINUTES January 23, 2017 A Regular Meeting of the New Britain Township Board of Supervisors was held on Monday, January 23, 2017, at the Township Administration Building, 207

More information

Code of Ordinances of the Township of New Britain

Code of Ordinances of the Township of New Britain Code of Ordinances of the Township of New Britain DISCLAIMER The electronic version of the Township of New Britain Code of Ordinances is not the document of issue and the Township of New Britain printed

More information

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS September 6, 2011 Meeting Minutes

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS September 6, 2011 Meeting Minutes PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS Meeting Minutes The public meeting of the Plumstead Township Board of Supervisors was held on Tuesday, at 7:30 p.m. at the Plumstead Township Municipal Building,

More information

MINUTES OF THE REGULAR MEETING OCTOBER 9, 2018 OF THE MT. LEBANON COMMISSION

MINUTES OF THE REGULAR MEETING OCTOBER 9, 2018 OF THE MT. LEBANON COMMISSION MINUTES OF THE REGULAR MEETING OCTOBER 9, 2018 OF THE MT. LEBANON COMMISSION The Commission of Mt. Lebanon Pennsylvania held a Regular Meeting at 8:00 P.M., on Tuesday, October 9, 2018, at the Municipal

More information

PUBLIC MEETING MINUTES. August 25, Chairman Harlacher called the Public meeting to order at 7:11 p.m.

PUBLIC 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 information

PERKIOMEN TOWNSHIP BOARD OF SUPERVISORS MONTHY MEETING MINUTES: JANUARY 5, William Patterson. Dean Becker, Member

PERKIOMEN TOWNSHIP BOARD OF SUPERVISORS MONTHY MEETING MINUTES: JANUARY 5, William Patterson. Dean Becker, Member BOARD MEMBERS PRESENT: ABSENT: Richard Kratz, Vice-Chairman William Patterson, Member Dean Becker, Member Edward Savitsky, Chairman Gordon MacElhenney, Member OTHERS PRESENT: Cecile Daniel, Township Manager

More information

MAY 1, :06 P.M. LIMERICK TOWNSHIP - BOARD OF SUPERVISORS PUBLIC MEETING MINUTES

MAY 1, :06 P.M. LIMERICK TOWNSHIP - BOARD OF SUPERVISORS PUBLIC MEETING MINUTES 133 LIMERICK TOWNSHIP - BOARD OF SUPERVISORS PUBLIC MEETING MINUTES MAY 1, 2018 7:06 P.M. A meeting of the Limerick Township was held on Tuesday,, in the Public Meeting Room of the Temporary Limerick Township

More information

BOARD OF SUPERVISORS

BOARD OF SUPERVISORS BOARD OF SUPERVISORS The monthly meeting of the Board of Supervisors of Upper Macungie Township was held on May 3, 2018, 7:00 PM, in the Municipal Building, 8330 Schantz Road, Breinigsville, PA 18031.

More information

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA 1 FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA TUESDAY, AUGUST 14, 2018 Executive Session 6:30 PM; Regular Session 7:30 PM Howell Township Municipal Building, Main Meeting Room 4567 Route

More information

Minutes - Board of Commissioners January 17, 2012 Upper Pottsgrove Township

Minutes - Board of Commissioners January 17, 2012 Upper Pottsgrove Township Minutes - Board of Commissioners January 17, 2012 Upper Pottsgrove Township A meeting of the Board of Commissioners was held on Tuesday, January 17, 2012, at the Upper Pottsgrove Township Administrative

More information

Meeting Minutes of December 1, 2005 Board of Supervisors

Meeting 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 information

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS October 11, 2016 Meeting Minutes

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS October 11, 2016 Meeting Minutes PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS Meeting Minutes The public meeting of the Plumstead Township Board of Supervisors was held on Tuesday, October 11, 2016 at 7:30 p.m. at the Plumstead Township Municipal

More information

Meghan Reed, Emmaus Main Street Manager - Request banner fee waiver.

Meghan Reed, Emmaus Main Street Manager - Request banner fee waiver. February 20, 2018 Emmaus Borough Council Agenda February 20, 2018 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 information

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, OCTOBER 7, :30 P.M.

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, OCTOBER 7, :30 P.M. CATAWISSA BOROUGH COUNCIL MEETING MONDAY, OCTOBER 7, 2013 6:30 P.M. CALL TO ORDER: The meeting was called to order by Council President Scott Keefer. The pledge of allegiance was recited. ROLL CALL: Present

More information

RECORD OF PROCEEDINGS

RECORD OF PROCEEDINGS Chairman Steve Kennedy called this meeting of the Prairie Township Board of Trustees to order on March 28, 2018 at 7:00 p.m. with Trustee Doug Stormont and Trustee Cathy Schmelzer present. Randi Good,

More information

Upper Milford Township Board of Supervisors Township Building, Old Zionsville, PA February 15, 2018 at 7:30 P.M. REGULAR MEETING MINUTES

Upper Milford Township Board of Supervisors Township Building, Old Zionsville, PA February 15, 2018 at 7:30 P.M. REGULAR MEETING MINUTES Upper Milford Township Board of Supervisors Township Building, Old Zionsville, PA 18068 February 15, 2018 at 7:30 P.M. ATTENDANCE: Supervisors, Daniel Mohr, Robert Sentner, Joyce Moore; Manager, Bud Carter;

More information

GLEN ROCK BOROUGH COUNCIL MEETING December 19, 2018

GLEN ROCK BOROUGH COUNCIL MEETING December 19, 2018 GLEN ROCK BOROUGH COUNCIL MEETING December 19, 2018 Present: Rollin Apgar*, Jason Loudermilk, James Merrick, Victoria Ribeiro, Nick Wagner, and Doug Young Others Present: Evan Gabel*, Esq., John Trout,

More information

EASTTOWN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES OF JULY 17, 2017

EASTTOWN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES OF JULY 17, 2017 EASTTOWN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES OF JULY 17, 2017 The July 17, 2017 Regular Business Meeting took place in the Township meeting room at 566 Beaumont Road, Devon and was called

More information

BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA FEBRUARY 21, 2013 TOWNSHIP COUNCIL MEETING. Vice President Brennan Present

BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA FEBRUARY 21, 2013 TOWNSHIP COUNCIL MEETING. Vice President Brennan Present BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA 19007 TOWNSHIP COUNCIL MEETING President Lewis called the meeting to order at 7:06 pm. Roll Call: Mr. Bowen Present Mr. Glasson Present Ms. Longhitano Present

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

MINUTES. Upper Saucon Township Board of Supervisors. Regular Meeting Monday, March 10, :30 P.M. Township Municipal Building

MINUTES. Upper Saucon Township Board of Supervisors. Regular Meeting Monday, March 10, :30 P.M. Township Municipal Building MINUTES Upper Saucon Township Board of Supervisors Regular Meeting Monday, March 10, 2014 6:30 P.M. Members Present: Members Absent: Staff Attending: Stephen Wagner, Chairman Dennis E. Benner Patrick M.

More information

West Deer Township Board of Supervisors 16 May :00 p.m.

West Deer Township Board of Supervisors 16 May :00 p.m. West Deer Township Board of Supervisors 16 May 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: Shirley

More information

Call to Order: Mr. Sperring called the meeting to order at 7:03 P.M. and led the Pledge of Allegiance.

Call to Order: Mr. Sperring called the meeting to order at 7:03 P.M. and led the Pledge of Allegiance. 227 LIMERICK TOWNSHIP - BOARD OF SUPERVISORS PUBLIC MEETING MINUTES DECEMBER 4, 2018 7:03 P.M. A meeting of the Limerick Township was held on Tuesday, December 4, 2018, in the Public Meeting Room of the

More information

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA Page 1 THE FOLLOWING IS A PRELIMINARY AGENDA AND THERE MAY BE CHANGES MADE TO THE AGENDA BEFORE OR AT THE MEETING, AS PROVIDED BY LAW. 1. Call to Order. (7:00 p.m.) 2. Salute to the Flag. 3. ROLL CALL:

More information

BOROUGH OF GREEN TREE COUNCIL MEETING NOVEMBER 6, 2017

BOROUGH 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 information

MINUTES EXETER TOWNSHIP BOARD OF SUPERVISORS MEETING AUGUST 9, 2010

MINUTES EXETER TOWNSHIP BOARD OF SUPERVISORS MEETING AUGUST 9, 2010 MINUTES EXETER TOWNSHIP BOARD OF SUPERVISORS MEETING AUGUST 9, 2010 A Regular Meeting of the Exeter Township Board of Supervisors was called to order on Monday, August 9, 2010 at 7:00 P.M. in the Township

More information

CITY OF TOLLESON CITY COUNCIL AGENDA PARK AND RECREATION CENTER 9555 WEST VAN BUREN STREET TUESDAY, JUNE 24, 2014

CITY OF TOLLESON CITY COUNCIL AGENDA PARK AND RECREATION CENTER 9555 WEST VAN BUREN STREET TUESDAY, JUNE 24, 2014 CITY OF TOLLESON CITY COUNCIL AGENDA PARK AND RECREATION CENTER 9555 WEST VAN BUREN STREET TUESDAY, JUNE 24, 2014 CALL TO ORDER 7:00 P.M. INVOCATION/PLEDGE OF ALLEGIANCE ROLL CALL FINAL CALL TO SUBMIT

More information

Minutes of the Regular Meeting. of the South Park Township

Minutes of the Regular Meeting. of the South Park Township 191 Minutes of the Regular Meeting of the South Park Township Board of Supervisors December 8, 2014 Pledge of Allegiance Roll Call Dave Buchewicz presiding. Board members Walt Sackinsky and Ed Snee were

More information

BOROUGH OF NORTH HALEDON ORDINANCE #

BOROUGH OF NORTH HALEDON ORDINANCE # BOROUGH OF NORTH HALEDON ORDINANCE #11-2018 BOND ORDINANCE PROVIDING FOR THE 2018 CAPITAL IMPROVEMENT PROGRAM BY AND IN THE BOROUGH OF NORTH HALEDON, IN THE COUNTY OF PASSAIC, STATE OF NEW JERSEY; APPROPRIATING

More information

BOROUGH OF CARROLL VALLEY REGULAR MEETING OF BOROUGH COUNCIL TUESDAY, AUGUST 14, :00 P.M. BOROUGH OFFICE

BOROUGH OF CARROLL VALLEY REGULAR MEETING OF BOROUGH COUNCIL TUESDAY, AUGUST 14, :00 P.M. BOROUGH OFFICE BOROUGH OF CARROLL VALLEY REGULAR MEETING OF BOROUGH COUNCIL TUESDAY, AUGUST 14, 2018 7:00 P.M. BOROUGH OFFICE MINUTES Sarah Skoczen, President called the meeting to order at 7:00 P.M. She led the Pledge

More information

FEBRUARY 2, 2015 BOARD OF SUPERVISORS MINUTES: 1170

FEBRUARY 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 information

BOROUGH OF BERNARDSVILLE BOROUGH COUNCIL MEETING MINUTES November 22, 2004

BOROUGH OF BERNARDSVILLE BOROUGH COUNCIL MEETING MINUTES November 22, 2004 BOROUGH OF BERNARDSVILLE BOROUGH COUNCIL MEETING MINUTES November 22, 2004 A meeting of the governing body was called to order by Mayor Jay Parsons at 7:00 p.m. on Monday, November 22, 2004, in the Borough

More information

AKRON, OHIO COUNCIL AGENDA OF NOVEMBER 16, 2009

AKRON, OHIO COUNCIL AGENDA OF NOVEMBER 16, 2009 AKRON, OHIO COUNCIL AGENDA OF NOVEMBER 16, 2009 Regular Meeting- All members present, except Greene and Merlitti, later excused. A nonsectarian prayer was said by Pastor Kevin Truax of Gateway Church.

More information

Council of the Borough of Somerset 347 West Union Street Somerset Pa Council Meeting April 25, :00 p.m.

Council of the Borough of Somerset 347 West Union Street Somerset Pa Council Meeting April 25, :00 p.m. Council of the Borough of Somerset 347 West Union Street Somerset Pa. 15501 Council Meeting April 25, 2016 7:00 p.m. Meeting called to order by President Ruby Miller, opening with recitation of the Pledge

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

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 LAMPETER TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING OF FEBRUARY 11, 2019

WEST LAMPETER TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING OF FEBRUARY 11, 2019 WEST LAMPETER TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING OF FEBRUARY 11, 2019 Supervisor Barry Hershey called the Reorganization Meeting of the West Lampeter Township Board of Supervisors to order at

More information

Minutes November 8, 2018

Minutes 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 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

BOARD OF SUPERVISORS

BOARD OF SUPERVISORS 1 P age BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES November 7, 2016 Call to Order The November 7, 2016 regular monthly meeting of the Middle Paxton Township Board of Supervisors was called to

More information

EAST CALN TOWNSHIP CHESTER COUNTY, PENNSYLVANIA BOARD OF SUPERVISORS MEETING MINUTES SEPTEMBER 6, 2017

EAST CALN TOWNSHIP CHESTER COUNTY, PENNSYLVANIA BOARD OF SUPERVISORS MEETING MINUTES SEPTEMBER 6, 2017 EAST CALN TOWNSHIP CHESTER COUNTY, PENNSYLVANIA BOARD OF SUPERVISORS MEETING MINUTES SEPTEMBER 6, 2017 The regular meeting of the East Caln Township Board of Supervisors was called to order at 1:30 P.M.

More information

9 West Columbus Street, PO Box 386 Galena, Ohio (fax) Minutes of the Village Council Meeting

9 West Columbus Street, PO Box 386 Galena, Ohio (fax) Minutes of the Village Council Meeting 9 West Columbus Street, PO Box 386 Galena, Ohio 43021 740-965-2484 740-965-5424 (fax) galena@copper.net wwwgalenaohio.org November 28, 2005 Minutes of the Village Council Meeting On Monday, November 28,

More information

BOROUGH OF BOYERTOWN COUNCIL MEETING December 3, 2018

BOROUGH OF BOYERTOWN COUNCIL MEETING December 3, 2018 BOROUGH OF BOYERTOWN COUNCIL MEETING December 3, 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

More information

GALION CITY COUNCIL MINUTES OF REGULAR MEETING June 27, 2017

GALION CITY COUNCIL MINUTES OF REGULAR MEETING June 27, 2017 GALION CITY COUNCIL MINUTES OF REGULAR MEETING June 27, 2017 The June 27, 2017 meeting of Galion City Council was called to order by President Carl Watt. The Pledge of Allegiance was followed by a moment

More information

BOROUGH OF BOYERTOWN COUNCIL MEETING February 4, 2019

BOROUGH OF BOYERTOWN COUNCIL MEETING February 4, 2019 BOROUGH OF BOYERTOWN COUNCIL MEETING 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 to Mr. Deery

More information

WASHINGTON TOWNSHIP BOARD OF SUPERVISORS 112 Municipal Lane Prosperity, PA March 8, 2016 MINUTES

WASHINGTON TOWNSHIP BOARD OF SUPERVISORS 112 Municipal Lane Prosperity, PA March 8, 2016 MINUTES WASHINGTON TOWNSHIP BOARD OF SUPERVISORS 112 Municipal Lane Prosperity, PA 15329 March 8, 2016 MINUTES Walter Stout, Chairman, called the meeting to order at 7:00 PM followed by the Pledge of Allegiance.

More information

EMMAUS BOROUGH COUNCIL. Emmaus Borough Council Agenda January 18, 2016, 7:00 p.m.

EMMAUS BOROUGH COUNCIL. Emmaus Borough Council Agenda January 18, 2016, 7:00 p.m. Emmaus Borough Council Agenda, 7:00 p.m. 1. Call to Order 2. Pledge of Allegiance 3. Personal Appeals, Part I 4. Community Minute 5. Special ations 6. Reading of Minutes January 4, 2016 7. Decisions on

More information

BRISTOL TOWNSHIP 2501 BATH ROAD, BRISTOL, PA FEBRUARY 4, 2010 COUNCIL MEETING. EXECUTIVE SESSION: Personnel & Litigation were discussed.

BRISTOL TOWNSHIP 2501 BATH ROAD, BRISTOL, PA FEBRUARY 4, 2010 COUNCIL MEETING. EXECUTIVE SESSION: Personnel & Litigation were discussed. BRISTOL TOWNSHIP 2501 BATH ROAD, BRISTOL, PA 19007 FEBRUARY 4, 2010 COUNCIL MEETING called the meeting to order at 7:18pm. Roll Call: Councilman Tucker Councilman Lewis Councilwoman Tarlini Vice President

More information

BOROUGH OF BOYERTOWN COUNCIL MEETING February 5, 2018

BOROUGH OF BOYERTOWN COUNCIL MEETING February 5, 2018 BOROUGH OF BOYERTOWN COUNCIL MEETING February 5, 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

More information

Minutes of the Council of the City of Easton, Pa. November 24, 2009 Easton, Pa. Tuesday November 24, :15 P.M.

Minutes of the Council of the City of Easton, Pa. November 24, 2009 Easton, Pa. Tuesday November 24, :15 P.M. Easton, Pa. Tuesday 6:15 P.M. City Council met in a rescheduled session, in Council Chambers, Room 514, 5th floor of City Hall, One South Third Street, to consider any business that may lawfully be brought

More information

BCWSA MINUTES OF THE REGULAR BOARD MEETING February 22, 2016

BCWSA MINUTES OF THE REGULAR BOARD MEETING February 22, 2016 BCWSA MINUTES OF THE REGULAR BOARD MEETING February 22, 2016 PRESENT: Dennis Cowley, Richard Weaver, Stacey L. Mulholland, Michael P. Gallagher and Helen Bosley Benjamin W. Jones CEO, Jeffrey P. Garton,

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

CITY OF WILDWOOD AUGUST 14, 2017 RECORD OF PROCEEDINGS

CITY OF WILDWOOD AUGUST 14, 2017 RECORD OF PROCEEDINGS CITY OF WILDWOOD AUGUST 14, 2017 RECORD OF PROCEEDINGS CITY OF WILDWOOD MEETING OF CITY COUNCIL WILDWOOD CITY HALL 16860 MAIN STREET WILDWOOD, MO 63040 The meeting was called to order at 7:00 P.M. A roll

More information

Regular Meeting November 14, 2018

Regular Meeting November 14, 2018 Regular Meeting November 14, 2018 The Regular Meeting of the Washington Township Board of Supervisors was held on November 14 2018 at 7:00 pm in the Municipal Meeting Room. CALL TO ORDER: Chairman Smith

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

Minutes of the Village Council Meeting February 22, 2016

Minutes of the Village Council Meeting February 22, 2016 Minutes of the Village Council Meeting On Monday,, the Village of Galena Council meeting was called to order at 7:07 p.m. in Council Chambers of the Village Hall, 109 Harrison St., by Mayor Thomas Hopper.

More information

MEETING MINUTES DECEMBER 14, 2015

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 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

FORKS TOWNSHIP BOARD OF SUPERVISORS May 1, 2008 AGENDA

FORKS TOWNSHIP BOARD OF SUPERVISORS May 1, 2008 AGENDA FORKS TOWNSHIP BOARD OF SUPERVISORS May 1, 2008 AGENDA 6:30 PM Workshop / Walking Tour of Township Building for positioning of Security Camera s 7:30 PM Called to Order/ Pledge of Allegiance Minutes of

More information

BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA COUNCIL MEETING

BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA COUNCIL MEETING BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA 19007 July 19, 2018 COUNCIL MEETING President Bowen called the meeting to order at 7:05 PM. Roll Call: President Bowen Vice-President Murphy Mr. Antonello Mr.

More information

HILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC MEETING MINUTES OF November 2, 2006

HILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC MEETING MINUTES OF November 2, 2006 HILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC MEETING MINUTES OF Chairperson Fenwick-Freeman called the Planning Board meeting of to order at 7:30 p.m. announcing that this meeting had been duly advertised

More information

Lansdowne Borough Council BUSINESS MEETING. January 4, 2017 APPROVED MINUTES

Lansdowne 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 information

MINUTES OF A REGULAR MEETING OF THE PRINCETON CITY COUNCIL HELD ON MARCH 8, 2012, 7:00 P.M. IN THE CITY HALL COUNCIL CHAMBERS

MINUTES OF A REGULAR MEETING OF THE PRINCETON CITY COUNCIL HELD ON MARCH 8, 2012, 7:00 P.M. IN THE CITY HALL COUNCIL CHAMBERS MINUTES OF A REGULAR MEETING OF THE PRINCETON CITY COUNCIL HELD ON MARCH 8, 2012, 7:00 P.M. IN THE CITY HALL COUNCIL CHAMBERS *************************************************************************************************************

More information

MINUTES SHREWSBURY BOROUGH COUNCIL

MINUTES SHREWSBURY BOROUGH COUNCIL 3/11/09 13 MINUTES SHREWSBURY BOROUGH COUNCIL REGULAR MEETING MARCH 11, 2009 PRESENT: Mayor James W. Reedy, Richard R. Buchanan, Michael R. Caum, Thomas D. Metz, Michael W. Ridgely, Peter W. Schnabel,

More information

BOARD OF COUNTY COMMISSIONERS T. PAGE THARP GOVERNMENTAL BUILDING 102 STARKSVILLE AVENUE NORTH, LEESBURG, GEORGIA 31763

BOARD OF COUNTY COMMISSIONERS T. PAGE THARP GOVERNMENTAL BUILDING 102 STARKSVILLE AVENUE NORTH, LEESBURG, GEORGIA 31763 BOARD OF COUNTY COMMISSIONERS T. PAGE THARP GOVERNMENTAL BUILDING 102 STARKSVILLE AVENUE NORTH, LEESBURG, GEORGIA 31763 LEE COUNTY Life works well here TUESDAY, MAY, 09, 2017, 6: 00 P. M. T. PAGE THARP

More information

AGENDA THE PORT AUSTIN VILLAGE COUNCIL REGULAR MEETING Monday, July 9, 2018

AGENDA THE PORT AUSTIN VILLAGE COUNCIL REGULAR MEETING Monday, July 9, 2018 AGENDA THE PORT AUSTIN VILLAGE COUNCIL REGULAR MEETING Monday, July 9, 2018 Call Meeting to Order at 6:30 pm Pledge of Allegiance to the Flag Roll Call: Andreski, Brecht, Jobe, Kendall, Maschke, Polega,

More information

CITY OF COLUMBIA FALLS MINUTES OF THE REGULAR MEETING HELD DECEMBER 19, 2016

CITY OF COLUMBIA FALLS MINUTES OF THE REGULAR MEETING HELD DECEMBER 19, 2016 Regular Meeting - Transact Routine Business Mayor Barnhart called the meeting to order at 7:00 p.m. with roll call as follows: PRESENT: Mayor Barnhart COUNCIL: Karper, Shepard, Fisher, Lovering and Piper

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

The Chairman called the Meeting to order at 12 Noon, welcomed the one visitor and noted the Meeting was being recorded.

The 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 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

EAST 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 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 information

CORRESPONDENCE: - Henry Ford Enhance - June quarterly meeting invitation Co. Chapter MTA Correspondence read & filed

CORRESPONDENCE: - Henry Ford Enhance - June quarterly meeting invitation Co. Chapter MTA Correspondence read & filed MINUTES OF THE REGULAR MEETING OF THE IRA TOWNSHIP BOARD OF TRUSTEES JUNE 4, 2018 The Ira Township Board of Trustees met in the board room of the Ira Township Hall on June 4, 2018 at 7:00 p.m. The meeting

More information

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE February 5, :00pm

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE February 5, :00pm EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE February 5, 2008 7:00pm Present: Chairman Marty Shane, Vice-Chairman Carmen Battavio, Don McConathy, Joe McDonough and Thom Clapper. Also

More information

Minutes. Township of Marple Board of Commissioners Michael K. Molinaro, President Regular Meeting - October 13, :00 pm

Minutes. Township of Marple Board of Commissioners Michael K. Molinaro, President Regular Meeting - October 13, :00 pm Minutes Township of Marple Board of Commissioners Michael K. Molinaro, President Regular Meeting - October 13, 2014 7:00 pm President Commissioner Molinaro called the Regular Meeting to order at 7:05 pm

More information

THE BOROUGH OF GLEN RIDGE Essex County, New Jersey ORDINANCE NO BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL

THE BOROUGH OF GLEN RIDGE Essex County, New Jersey ORDINANCE NO BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL THE BOROUGH OF GLEN RIDGE Essex County, New Jersey ORDINANCE NO. 1612 BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL IMPROVEMENTS IN AND BY THE BOROUGH OF GLEN RIDGE, IN THE COUNTY OF ESSEX, NEW JERSEY,

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

COUNCIL MEETING. August 7, 2017

COUNCIL MEETING. August 7, 2017 COUNCIL MEETING August 7, 2017 Attendees: Kali Sodano, Council President; Gianpiero Lo Piccolo, Vice President; Barbara Heffelfinger, Rich Flanagan, John Stratz, Karen Flowers, Beverly Wolfe, Borough Council;

More information

BOARD OF SUPERVISORS

BOARD OF SUPERVISORS BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES September 5, 2017 Call to Order The September 5, 2017 regular monthly meeting of the Middle Paxton Township Board of Supervisors was called to order

More information

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE TUESDAY, OCTOBER 3, 2017 FINAL APPROVED MINUTES

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE TUESDAY, OCTOBER 3, 2017 FINAL APPROVED MINUTES EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE TUESDAY, OCTOBER 3, 2017 FINAL APPROVED MINUTES THE BOARD MET IN EXECUTIVE SESSION AT 6:00PM ABOUT THE POLICE LABOR CONTRACT Present: Chairman

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

EAST HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS MINUTES. DATE AND TIME: December 17, 2014

EAST HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS MINUTES. DATE AND TIME: December 17, 2014 EAST HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS MINUTES DATE AND TIME: December 17, 2014 7:00 p.m. ATTENDANCE: Board Members: John D. Bingham Douglas W. Brubaker G. Edward LeFevre H. Scott Russell Manager:

More information

PERKIOMEN TOWNSHIP BOARD OF SUPERVISORS MONTHLY MEETING MINUTES: SEPTEMBER 1, 2009

PERKIOMEN TOWNSHIP BOARD OF SUPERVISORS MONTHLY MEETING MINUTES: SEPTEMBER 1, 2009 BOARD MEMBERS PRESENT: ABSENT: OTHERS PRESENT: Edward Savitsky, Chairman Richard Kratz, Vice-Chairman William Patterson, Member Gordon MacElhenney, Member Dean Becker, Member Cecile Daniel, Township Manager

More information

REGULAR COUNCIL MEETING MARCH 17, 2015

REGULAR COUNCIL MEETING MARCH 17, 2015 The Tamaqua Borough Council held its second Regular Council Meeting for the month of March on Tuesday, March 17, 2015 at 7:00 p.m. in the Council Chambers at the Tamaqua Municipal Building, 320 East Broad

More information

1. Call to Order: Councilman Rolando Piña will be serving as Chairman for tonight s meeting.

1. Call to Order: Councilman Rolando Piña will be serving as Chairman for tonight s meeting. MINUTES CITY OF HIALEAH GARDENS TUESDAY, August 2, 2011 CITY COUNCIL CHAMBERS 10001 NW 87 AVENUE 1. Call to Order: Councilman Rolando Piña will be serving as Chairman for tonight s meeting. 2. Roll Call:

More information

NORTH RIDGEVILLE CITY COUNCIL MEETING MINUTES AUGUST 6, 2018

NORTH RIDGEVILLE CITY COUNCIL MEETING MINUTES AUGUST 6, 2018 NORTH RIDGEVILLE CITY COUNCIL MEETING MINUTES AUGUST 6, 2018 CALL TO ORDER: 7:30 p.m. President Corcoran called the Monday, August 6, 2018 Council meeting to order. INVOCATION: Led by President Corcoran.

More information

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018 1767 CITY OF MOYIE SPRINGS Regular Meeting and Public Hearing September 5 th, 2018 City Council Public Hearing and Regular Session September 5th, 2018 at 7:00 PM The regular meeting was called to order

More information

MINUTES OF BOARD OF DIRECTORS MEETING SEPTEMBER 16, 2014 THE STATE OF TEXAS COUNTY OF HARRIS HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO.

MINUTES OF BOARD OF DIRECTORS MEETING SEPTEMBER 16, 2014 THE STATE OF TEXAS COUNTY OF HARRIS HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. MINUTES OF BOARD OF DIRECTORS MEETING SEPTEMBER 16, 2014 THE STATE OF TEXAS COUNTY OF HARRIS HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 109 The Board of Directors (the "Board") of Harris County Municipal

More information

July 9, 2018 MOTION MOTION

July 9, 2018 MOTION MOTION Derry Borough Council met in regular session Monday, July 9, 2018 at 7:00 P.M. in the Derry Station Community Room, 200 West Second Avenue, Derry, PA with the following members present: Chad Fabian, Presiding,

More information

Public Hearing Ordinance No. 457 Appliances, Tires, and Other Large Article Items. November 5, 2013

Public Hearing Ordinance No. 457 Appliances, Tires, and Other Large Article Items. November 5, 2013 Public Hearing Ordinance No. 457 Appliances, Tires, and Other Large Article Items November 5, 2013 Public hearing called to order at 6:55 p.m. by President Manthei. Trustees present: Baltz, Koelbl, Leicht,

More information

C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, :00 PM CITY HALL WEST U.S. HIGHWAY 54

C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, :00 PM CITY HALL WEST U.S. HIGHWAY 54 C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, 2017-6:00 PM CITY HALL - 437 WEST U.S. HIGHWAY 54 The Board of Aldermen of the City of Camdenton, met in Regular Session this 15 day of

More information

Meeting Minutes of November 4, 2004 Board of Supervisors

Meeting Minutes of November 4, 2004 Board of Supervisors Meeting Minutes of November 4, 2004 Board of Supervisors Vice-Chairman Lindborg called the Board of Supervisors Meeting of November 4, 2004 to order at 3:05 p.m. and then led those present in the Pledge

More information

Violet Township Board of Trustees. June 18, Regular Meeting

Violet Township Board of Trustees. June 18, Regular Meeting Mr. Dunlap called the meeting to order at 7:30 p.m. Mr. Smith called the roll and Mr. Dunlap, Mr. Myers, and Mr. Weltlich were present. Other Township employees present were: Greg Butcher, Township Engineer;

More information

OFFICIAL PROCEEDINGS OF THE COUNTY BOARD WASHINGTON COUNTY, MINNESOTA JUNE 19, 2018

OFFICIAL PROCEEDINGS OF THE COUNTY BOARD WASHINGTON COUNTY, MINNESOTA JUNE 19, 2018 133 OFFICIAL PROCEEDINGS OF THE COUNTY BOARD WASHINGTON COUNTY, MINNESOTA JUNE 19, 2018 WASHINGTON COUNTY BOARD OF COMMISSIONERS CONVENES The Washington County Board of Commissioners met in regular session

More information

WHITEMARSH TOWNSHIP BOARD OF SUPERVISORS PUBLIC MEETING MINUTES October 9, 2014

WHITEMARSH TOWNSHIP BOARD OF SUPERVISORS PUBLIC MEETING MINUTES October 9, 2014 WHITEMARSH TOWNSHIP BOARD OF SUPERVISORS PUBLIC MEETING MINUTES A Regular Monthly Meeting of the Whitemarsh Township Board of Supervisors was called to order on Thursday at 7:00PM in the Whitemarsh Township

More information

Approval of the Minutes: Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL Tuesday, January 9, 2018

Approval of the Minutes: Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL Tuesday, January 9, 2018 Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL 60432 Tuesday, January 9, 2018 The regular town board meeting, being held at 175 West Jefferson Street, Joliet Township

More information

5:00pm Executive Session (Personnel) 5:45pm Public Hearing Canceling the Laying out of Buckeye Way (portion) & Hazel Way

5:00pm Executive Session (Personnel) 5:45pm Public Hearing Canceling the Laying out of Buckeye Way (portion) & Hazel Way 5:00pm Executive Session (Personnel) 5:45pm Public Hearing Canceling the Laying out of Buckeye Way (portion) & Hazel Way ELLWOOD CITY BOROUGH COUNCIL REGULAR MEETING 6:00 P.M. COUNCIL CHAMBERS December

More information

BRISTOL TOWNSHIP COUNCIL MEETING

BRISTOL TOWNSHIP COUNCIL MEETING BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA 19007 COUNCIL MEETING President Bowen called the meeting to order at 7:00 PM. Roll Call: Mr. Bailey Mr. Brennan Mr. Glasson Mr. Monahan Ms. Murphy Vice President

More information

AMBLER BOROUGH COUNCIL MINUTES

AMBLER BOROUGH COUNCIL MINUTES AMBLER BOROUGH COUNCIL MINUTES November 21, 2017 The regular monthly meeting of Ambler Borough Council was held Tuesday, November 21, 2017 at 7:00 p.m. at Borough Council Chambers located at 131 Rosemary

More information

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints.

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints. CITY OF POCATELLO, IDAHO CITY COUNCIL AGENDA CLARIFICATION MEETING AND REGULAR CITY COUNCIL MEETING CLARIFICATION MEETING The City Council Agenda Clarification Meeting was called to order at 5:32 p.m.

More information