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

Similar documents
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 7, 2019 Agenda 9:00 A.M.

East Brandywine Township Board of Supervisors Organization Meeting January 2, :00 AM Those in Attendance:

EAST BRANDYWINE TOWNSHIP BOARD OF SUPERVISORS WORK SESSION November 1, 2018

EAST BRANDYWINE TOWNSHIP BOARD OF SUPERVISORS REGULAR SESSION Wednesday, January 17, 2018

FALLOWFIELD TOWNSHIP BOARD OF SUPERVISORS Reorganization Meeting January 7, 2013

TOWNSHIP OF DERRY BOARD OF SUPERVISORS REORGANIZATION MEETING

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

EAST FALLOWFIELD TOWNSHIP BOARD OF SUPERVISORS Re-Organizational Meeting Agenda 6:30 PM January 4, 2016

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

JANUARY 2, 2018 BOARD OF SUPERVISORS REORGANIZATION: 1382

Foster Township Board of Supervisors Organization Meeting Minutes January 4, :00 P.M. Roll Call Georgiann Y ; Ryan Y ; Jerry Y ;

EPHRATA TOWNSHIP SUPERVISORS MEETING. January 3, 2017

MINUTES OF THE ORGANIZATIONAL MEETING OF THE CLAY TOWNSHIP BOARD OF SUPERVISORS JANUARY 2, :00 P.M.

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

MINUTES OF THE ORGANIZATIONAL MEETING OF THE CLAY TOWNSHIP BOARD OF SUPERVISORS JANUARY 3, :00 P.M.

ALBANY TOWNSHIP JANUARY 3, :30 PM KEMPTON FIRE COMPANY

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

DINGMAN TOWNSHIP BOARD OF SUPERVISORS ORGANIZATIONAL MEETING JANUARY 3, 2012 PG 1

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

MINUTES BOARD OF COMMISSIONERS PUBLIC MEETING JANUARY 6, 2014

West Vincent Township Board of Supervisors Reorganization Meeting

CALL TO ORDER STATEMENT OF OPEN PUBLIC MEETINGS ACT: The Borough Clerk read the following statement of compliance with the Open Public Meetings Act:

POTTER TOWNSHIP BOARD OF SUPERVISORS REORGANIZATION MEETING

CHARTIERS TOWNSHIP BOARD OF SUPERVISORS REORGANIZATION MEETING TUESDAY, JANUARY 2, :00P.M.

ALBANY TOWNSHIP JANUARY 2, :30 PM KEMPTON FIRE COMPANY

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

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

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

RE-ORGANIZATIONAL MEETING ACTIONS:

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

HARRIS TOWNSHIP BOARD OF SUPERVISORS Meeting Minutes January 3, 2017

QUALIFICATIONS AND PROCESSES ASSOCIATED WITH TOWNSHIP POSITIONS

JANUARY 2, 2017 AGENDA - REORGANIZATION MEETING Page 1 of 8

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

THORNBURY TOWNSHIP DELAWARE COUNTY

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

Hamilton Township Re-organizational Meeting Minutes January 2, 2018

EAST FALLOWFIELD TOWNSHIP BOARD OF SUPERVISORS MEETING January 5, 2015 Approved minutes 6:30 PM

ORGANIZATION MEETING BOARD OF SUPERVISORS MEETING January 7, 2019

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

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

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

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

FERGUSON TOWNSHIP BOARD OF SUPERVISORS

Perry Township Board of Supervisors January 7, 2013 Reorganization and Regular Meeting Minutes

DECEMBER 3, 2018 BOARD OF SUPERVISORS MINUTES: 1445

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

Minutes. Township of Marple Board of Commissioners Reorganization January 5, :00 pm

Regular Meeting December 14, 2016

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

BOROUGH OF BOYERTOWN REORGANIZATION AND REGULAR COUNCIL MEETING January 2, 2018

BLOSSBURG BOROUGH COUNCIL MEETING January 2, 2018

HEIDELBERG TOWNSHIP BOARD OF SUPERVISORS PO Box Mill Road Schaefferstown, PA (717) fax (717)

PENN FOREST TOWNSHIP BOARD OF SUPERVISORS 2010 STATE ROUTE 903 MEETING MINUTES

ORGANIZATIONAL MINUTES FOR 2019

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

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 10, 2017 PROPOSED MINUTES

Meeting Minutes of December 1, 2005 Board of Supervisors

HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS REORGANIZATION MEETING JANUARY 7, :00 PM

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

Regular Meeting January 8, 2018 Page 1

WASHINGTON TOWNSHIP BOARD OF SUPERVISORS 112 Municipal Lane Prosperity, PA October 9, 2018 MINUTES

KULPMONT BOROUGH RE-ORGANIZATION MEETING JANUARY 4, 2016

LOWER FREDERICK TOWNSHIP Organizational Meeting January 2, 2018 APPOINTMENTS FOR THE YEAR 2018

EAST HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS ANNUAL ORGANIZATIONAL AND MEETING MINUTES. DATE AND TIME: January 7, 2019

Ligonier Township Supervisors Regular Meeting March 14, 2017

WINDSOR TOWNSHIP BOARD OF SUPERVISORS REORGANIZATIONAL & REGULAR MEETING January 2, 2018

HARRIS TOWNSHIP BOARD OF SUPERVISORS Meeting Minutes January 2, 2018

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

Commissioners Board Meeting Minutes January 25, 2018

Maidencreek Township Board of Supervisors Reorganization Meeting January 2, 2018

Regular Meeting November 14, 2018

MIDDLETOWN TOWNSHIP BOARD OF SUPERVISORS PUBLIC MEETING REORGANIZATION JANUARY 7, 2019 ANNUAL ORGANIZATION MEETING

1. to induct into office two councilpersons for a full three year term each.

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

Minutes. Township of Marple Board of Commissioners Reorganization January 2, :00 pm

a) Meeting Called to Order by Mayor Rick Taylor acknowledgement of dignitaries and/or VIP s in attendance.

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

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

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

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS October 11, 2016 Meeting Minutes

Minutes of the Regular Meeting. of the South Park Township. Board of Supervisors. September 10,2018

January 6, Mayoral Appointment of Committees

Supervisor Ketterman introduced the proposed 2019 Budget for review.

TOWN OF CLAVERACK ORGANIZATIONAL MEETING. January 11, 2018

BRADFORD WOODS BOROUGH COUNCIL REGULAR MEETING January 14, 2018 APPROVED

BETHEL TOWNSHIP REORGANIZATION MEETING MINUTES 2018

TOWAMENSING TOWNSHIP SUPERVISORS MEETING MINUTES TOWAMENSING TOWNSHIP MUNICIPAL BUILDING March 1, :00 p.m.

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

WASHINGTON TOWNSHIP REORGANIZATION MINUTES JANUARY 1, 2013

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

MINUTES REORGANIZATION MEETING JANUARY 6, 2014 Page 1 of 10

A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road.

PENN FOREST TOWNSHIP BOARD OF SUPERVISORS 2010 STATE ROUTE 903 JIM THORPE, PA MEETING MINUTES

City of Caribou, Maine

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES AUGUST 14, 2012

Troxell Vice President. A roll call vote was taken with Commissioners Bouder, Connolly,

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

AGENDA BOARD OF SUPERVISORS JANUARY 2, 2018 REORGANIZATION MEETING

Transcription:

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 a temporary Chairman to preside over the meeting. Re-appoint Scott T. Piersol as Township Manager for 2015.. Re-appoint Luke Reven as Assistant Township Manager for 2015. Re-appoint Luke Reven as Township Recycling Coordinator for 2015. Re-appoint Scott T. Piersol as Township s Emergency Management Coordinator and Matthew T. VanLew as Deputy Emergency Management Coordinator Re-appoint Scott T. Piersol as Fire Marshal and John Edwards as Deputy Fire Marshall for. Re-Appoint Mark Kocsi as Chief of Police for the Police Department for 2015. V F K Re-appoint Mary Beth Smedley as Township Secretary/Treasurer for 2015. Re-Appoint Matthew T. VanLew as Roadmaster for 2015. Re-Appoint Mary Beth Smedley as the Township Right to Know Officer and Lt. Gene Babetski as the Police Department Right to Know Officer for 2015.

Page 2 Re-appoint Yerkes Associates as Building Code Official/Zoning Officer. Re-appoint Cedarville Engineering as Building Code Official for 2015. Re-appoint Yerkes Associates, Incorporated, as the Township Engineer for 2015. Re-appoint Cedarville Engineering for stormwater management engineering for 2015. Appoint Heinrich and Klein as the Township s Traffic Consultant for 2015. Appoint Scott T. Piersol as Assistant Zoning Officer, with all the enforcement and interpretation powers of the Zoning Officer, as provided by the Municipalities Planning Code and the Zoning Ordinance, as amended. Re-appoint Stacey Fuller, Esq.and Patrick McKenna, Esq. of Gawthrop, Greenwood, as Township Solicitors for 2015; Thomas Oeste, Esq., of Parke, Barnes, Spangler, Oeste and Wood as Planning Commission/Zoning Hearing Board Solicitor for 2015; and Neil Morris of Offit Kurman, P.A., and Scott Blissman of Eckert Seamans Cherin & Mellott as Labor Attorneys for 2015. Re-appoint James Rosato as a member of the Zoning Hearing Board. Re-appoint Anthony Damiano as Chairman of the Zoning Hearing Board and Kevin Conners as Vice -Chairman of the Zoning Hearing Board Re-appoint Michael Corbin and Michael Wagoner to the Planning Commission. Reappoint Bruce Rawlings as Chairman and re-appoint Ronald Fanelli as Vice-Chairman of the Planning Commission.

Page 3 Re-Appoint Hudson Voltz, Jay Fischer, Arnold Kring, Bruce Rawlings, Michael Corbin, Sandra Moser, Charles Giordano, Michael Wagoner, Ronald Fanelli, Scott Piersol, and Luke Reven as members of the Ordinance Task Force. Re-appoint James Buczala as Chairman of the Historical Commission. Appoint John Black as Vice-Chairman and Ashley Harper as Secretary of the Historical Commission. Reappoint James Buczala to the Historical Commission. Re-Appoint Robert Wise as Consultants to the Township Historical Commission for 2015. Re-Appoint Sandra Lammey as Chairman, David Summers as Vice-Chairman and Ann Mascherino as Secretary of the Park and Recreation Board. Reappoint David Summers and Robert Smedley as a member of the Park and Recreation Board. Appoint Susan Massimini to the Park and Recreation Board. Re-appoint Hudson Voltz, Samuel R. Matthews, and L. William Kay to the Agricultural Security Area Advisory Committee. Re-appoint Michael Corbin to a 5 year term on the East Brandywine Municipal Authority. Appoint David Whelihan to complete Steven Alexander s term and Raymond Crossan to complete Gerald Kirkpatrick s term on the Municipal Authority Re-Appoint Robert Long, Carolyn Long, Louise Walker, Carl Croft, Alan Yefko, Michael Melesky and Dennis McCool to the Open Space Committee. Appoint Robert Long as Chairman, and Louise Walker as Secretary of the Open Space Committee. Appoint a Supervisor representative to the Open Space Committee.

Page 4 Re-appoint Karen Elrod, Shelly Francies, Kristopher Givens, Jill Givler, Mitchell Goldfarb, Evelyn Samuels, and Sally Riddle to the Youth Aid Panel for 2015. Re-appoint Lt. Gene Babetski as the Police Liaison to the Youth Aid Panel for 2015. V F K Re-appoint David Kirkner as Chairman, James Buczala as Vice-Chairman and Martha Champlin as Secretary of the Bondsville Mill. Re-appoint David Kirkner, Deke Inslee, James Buczala, Eleanor Buczala, Arne Jensen, Donald Leong, Carolyn Long, Walter Dawson, John Schroeder, Charles Stone, Scott Piersol, Martha Champlin, and Matthew VanLew as members of the Bondsville Mill Committee. Re-appoint Ann Mascherino as the Park and Recreation Board Liaison to the Bondsville Mill Committee Appoint Don Leong, Deke Inslee, Arne Jensen, John Schroeder, David Perme, Charles Stone, Ian Plane, and Gen Morrison, as members of the Bondsville Mill Construction Committee. Appoint Nancy Frame, John Bryer, Chris Saello, John Black, John Neff, Kyle Scribner, Richard Bates to the Traffic Impact Committee. Appoint a Supervisors representative to the Traffic Impact Committee Appoint a Supervisor representative to the Bondsville Mill Committee Re-appoint David Sweet and Brandywine Conservancy as the Township s Planning Consultants. Appoint a Supervisor representative to Downingtown Area Recreation Consortium Re-appoint Timothy Cupitt, CPA as appointed Township Auditor for 2015.

Page 5 Set Treasurer s Bond at $800,000 subject to approval by the Board of Auditors. Name DNB First and National Penn Bank as depositories for the General and State Liquid Fuels Funds. Appoint Keystone Collections Group as the collector of the Earned Income Tax for 2015, including all delinquent earned income taxes from previous years. Set refuse and removal fees at $235 for 2015. The refuse fee portion will be $165 and the recycling portion will be $70. _ Continue hydrant tax at 0.095 mills for applicable a properties in the Township. V F K Continue the one percent (1%) Transfer Tax for 2015. V F K Appoint Keystone Collections Group as the collector of the Open Space Tax and to continue the tax at.125% for 2015. V F K Appoint the Board of Supervisors as the Local Tax Appeals Board (Act 50). V F K Appoint a voting representative and alternate representative to the Chester Tax Collection Committee. David A. Kirkner voting representative Scott T. Piersol alternate Adopt Resolution 01 of 2015 Final 2015 Budgets for the General and State Liquid Fuels Funds. Page 6

Adopt Resolution 02 of 2015 Designation of Emergency Service Providers. Adopt Resolution 03 of 2015 Actuarial Findings for the Non-Uniformed Pension Plan for the Year 2015. Adopt Resolution 04 of 2015 Actuarial Findings for the Police Pension Plan for the Year 2015. Adopt Resolution 04 of 2015 Actuarial Findings for the Police Pension Plan for the Year 2015. Certify the Board of Supervisors as delegates to the State Association s Annual Convention. Motion to appoint a Voting Delegate and Alternate Delegate to the State Association s Annual Convention: Scott T. Piersol Voting Delegate Matthew T. VanLew Alternate Delegate Re-Appoint Mary E. Hinebaugh as s representative to the Downingtown Library. Re-appoint David L. Summers to the Vacancy Board for 2015. Appoint a Supervisor liaison to the Police Department for 2015. Nominate Chairman of the Board of Supervisors for 2015. Page 7

Nominate Vice-Chairman of the Board of Supervisors for 2015. Other Business 1. Mr. Rick Chennisi would like to address the Board about the trail in the Cumberland Ridge Development 2. HeatherWynd Change in recreation amenity Comments from the Audience Notice The Board of Supervisors will meet in Executive Session directly following this meeting to discuss personnel issues. Motion to Adjourn