Center Township Board of Supervisors Reorganization/Regular Meeting Minutes January 4, :30 p.m.

Similar documents
Please silence all pagers and cell phones (Emergency Responders are exempt)

APPROVED 05/10/2006. CENTER TOWNSHIP 419 Sunset Drive Butler, PA Phone: (724) FAX: (724)

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

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

ALBANY TOWNSHIP JANUARY 2, :30 PM KEMPTON FIRE COMPANY

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

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

EPHRATA TOWNSHIP SUPERVISORS MEETING. January 3, 2017

JANUARY 2, 2018 BOARD OF SUPERVISORS REORGANIZATION: 1382

THORNBURY TOWNSHIP DELAWARE COUNTY

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

ORGANIZATION MEETING BOARD OF SUPERVISORS MEETING January 7, 2019

BETHEL TOWNSHIP REORGANIZATION MEETING MINUTES 2018

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

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

Maidencreek Township Board of Supervisors Reorganization Meeting January 4, 2016

POTTER TOWNSHIP BOARD OF SUPERVISORS REORGANIZATION MEETING

ALBANY TOWNSHIP JANUARY 3, :30 PM KEMPTON FIRE COMPANY

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

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

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

PERKIOMEN TOWNSHIP BOARD OF SUPERVISORS MONTHY MEETING MINUTES: JANUARY 3, 2011

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

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

West Vincent Township Board of Supervisors Reorganization Meeting

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

Maidencreek Township Board of Supervisors Reorganization Meeting January 2, 2018

IC Chapter 3. Regional Transportation Authorities

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

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

Third Monday in January - Martin Luther King Day - State holiday (NDCC )

Motions are tagged in bold. Meetings are recorded to facilitate preparation of minutes.

Call to Order at 6:00 pm at the Cascade Town Hall Board Room. All in attendance recited the Pledge of Allegiance.

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

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

BETHEL TOWNSHIP BOARD OF SUPERVISORS MINUTES November 19, 2018

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

MINUTES BOARD OF COMMISSIONERS PUBLIC MEETING JANUARY 6, 2014

FALLOWFIELD TOWNSHIP BOARD OF SUPERVISORS Reorganization Meeting January 7, 2013

NORTH STRABANE TOWNSHIP BOARD OF SUPERVISORS LEGISLATIVE MEETING-TUESDAY, FEBRUARY 28, 2017 PAGE 1

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

RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting

Regular Meeting December 14, 2016

RE-ORGANIZATIONAL MEETING ACTIONS:

ORGANIZATIONAL MINUTES FOR 2019

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

TABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE ORGANIZATIONAL AND REGULAR MEETING MINUTES JANUARY 4, 2018 MEETING NO. 01

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

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

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS NOVEMBER 13, 2018 ALBION, NEBRASKA

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

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

PENNFIELD CHARTER TOWNSHIP BOARD MEETING MINUTES DECEMBER 11, 2018 PUBLIC COMMENT ON AGENDA ITEMS ADDITIONS/DELETIONS TO THE AGENDA CONSENT AGENDA

TOWNSHIP OF PEMBERTON REGULAR MEETING DECEMBER 4, :30 P.M.

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

COLLIER TOWNSHIP MUNICIPAL AUTHORITY MINUTES REGULAR MEETING THURSDAY, JANUARY 12, 2017

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

A G E N D A. Nichols Hills City Council Regular Meeting Tuesday, April 13, 2004 at 5:30 p.m. Town Hall, 6407 Avondale Drive Nichols Hills, OK 73116

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

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

ILLINOIS FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS

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

Ligonier Township Supervisors Regular Meeting June 13, 2017

BOARD OF SUPERVISORS

M I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS

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

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

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

Index Reorganization Meeting, January 4, Adjournment 13

Chapter 4 - Other Appointive Officers

The Treasurer s Report was read. Mark made the motion to accept the report. Dan seconded the motion. The motion passed with 3 yes votes.

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

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES MARCH 13, 2012

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE

JANUARY 13, This concluded the reorganization portion of the meeting.

FLORENCE TOWNSHIP FIRE DISTRICT NO. 1 BOARD OF FIRE COMMISSIONERS REGULAR MEETING MARCH 13, 2017

BLAIR TOWNSHIP BOARD OF SUPERVISORS 375 CEDARCREST DRIVE DUNCANSVILLE, PA MINUTES OF THE MONTHLY MEETING OF JULY 12, 2016

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of October 7, 2014

Meeting Minutes of December 1, 2005 Board of Supervisors

Hamilton Township Board of Supervisors Regular Meeting Minutes Monday December 3, 2018

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH REGULAR COUNCIL MEETING OF October 13, :00 PM

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

VILLAGE OF BELLEROSE PUBLIC HEARING/REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY January 17, :30PM

CITY OF SOUTH GATE SPECIAL CITY COUNCIL MEETING MINUTES TUESDAY, DECEMBER 16, 2014

TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309

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

AGENDA. REGULAR MEETING October 9, 2018

AUSTINTOWN TOWNSHIP MAHONING COUNTY, OHIO 82 OHLTOWN ROAD AUSTINTOWN, OH REORGANIZATIONAL & REGULAR MEETING OF JANUARY 9, 2017

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

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

BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES March 4, Call to Order

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES June 28, :30 PM

MONTVILLE TOWNSHIP FIRE DISTRICT NO. 3. Reorganization and Regular Meeting March 21, 2012

Wayne Township Board of Trustees First Organizational Meeting January 5, 2017

AGENDA 1 CITY OF OLIVE BRANCH BOARD MEETING 6:30 P.M. FEBRUARY 21, Approve minutes of the Regular meeting of February 7, 2017 as presented.

RECORD OF PROCEEDINGS

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017

SPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 27, 2018 ORGANIZATIONAL MEETING

EAST HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS MINUTES. DATE AND TIME: November 15, :00 p.m.

Transcription:

Board of Supervisors: Edward Latuska, Chairman Alan Smallwood, Vice Chairman Ronald Flatt, Supervisor Kenneth Frenchak Jr, Supervisor Philip Wulff, Supervisor Anthony Amendolea, Secretary/Treasurer Michael Gallagher, Solicitor Olsen & Associates, Engineer Reorganization/Regular Meeting Minutes 6:30 p.m. CALL TO ORDER: Supervisor Edward Latuska called the Reorganization/Regular Meeting, of the Center Township Board of Supervisors, to order at 6:33 p.m. The meeting was held at the Unionville Volunteer Fire Company Firehall, 102 Mahood Road, Butler PA 16001. ROLL CALL: In addition to Supervisor Latuska, present were Supervisors Ronald Flatt, Alan Smallwood and Philip Wulff; Township Solicitor Gallagher; Township Engineer Olsen; and Township Secretary/Treasurer Anthony Amendolea. Supervisor Kenneth Frenchak arrived at 6:48 p.m. APPOINTMENTS: A. Board of Supervisors REORGANIZATION 1. Recording Secretary Protem: Latuska motioned appointing Anthony Amendolea as Recording Secretary Protem. Smallwood seconded. Motion carried. 2. Chairperson Protem: Latuska motioned appointing Smallwood as Chairman Protem. Flatt seconded. Smallwood abstained. Motion carried 4 to 0. 3. Chairperson: Smallwood motioned nominating Latuska for Chairperson. Flatt seconded. Latuska abstained. Motion carried 4 to 0. 4. Vice Chairperson: Latuska motioned nominating Smallwood for Vice Chairman. Flatt seconded. Smallwood abstained. Motion carried 4 to 0. 5. Wages and Health Benefits of Supervisors: Smallwood motioned setting the Supervisors salary at $2,500 in accordance with the Second Class Township Code, Article VI, Section 606a and authorizing the health benefits for the following Board members: 150 Henricks Road, Butler, PA 16001-8472 (724) 282-7805 Fax: (724) 282-6550 centwp@aol.com www.centertownship.net

Page 2 of 8 SUPERVISOR Ronald E. Flatt Kenneth J. Frenchak Jr Edward G Latuska Alan H Smallwood Philip B Wulff Wulff seconded. Motion carried. COVERAGE Employee and Spouse Family Employee Family Family 6. Vacancy Board Chairperson: Latuska motioned appointing Robert M. Sloan as Vacancy Board Chairman. Flatt seconded. Motion carried. B. Administration 1. Township Secretary/Treasurer & Wage: Latuska motioned appointing Anthony Amendolea as Township Secretary/Treasurer. Smallwood seconded. Motion carried. Latuska motioned setting the wage of $2.45 per hour ($5,096.00 annually) for Township Treasurer duties and $1.68 per hour ($1,310.40 annually) for Township Secretary duties effective January 1, 2016. Flatt seconded. Motion carried. 2. Treasurer s Bond: Latuska motioned setting the Treasurer s Bond at $800,000.00 and pay the fee of $1,125.00 to H A Thomson. Wulff seconded. Motion carried. 3. Recording Secretary: Latuska motioned appointing Anthony Amendolea as Recording Secretary. Flatt seconded. Motion carried. 4. Public Records Officer: Latuska motioned appointing Anthony Amendolea as Public Records Officer. Smallwood seconded. Motion carried. 5. Step Up Foreman & Wage: Latuska motioned, subject to all responsibilities previously delegated, appointing Greg Brewster as Step Up Foreman with a wage of $20.21 per Collective Bargaining Agreement plus an additional $3.47 per hour differential. Wulff seconded. Motion carried. 6. Building Code Official/Zoning Officer & Wage: Latuska motioned appointing Professional Code Services as Building Code Official/Zoning Officer with fess as set by the 2016 Fee Schedule Resolution No. 2016-01-05. Wulff seconded. Motion carried. 7. Set Part Time and Seasonal Wages: Latuska motioned setting the Part Time wage at $13.50 per hour and the Seasonal Wage at $8.50 per hour. Wulff seconded. Motion carried. 8. Dog Officer & Wage: Latuska motioned appointing Eugene Henry as Dog Officer with wages remaining at $12.00 per hour, $5.00 per dog, and mileage. Flatt seconded. Motion carried.

Page 3 of 8 9. Sewage Enforcement Officer & Fees: Latuska motioned appointing Douglas Duncan as Sewage Enforcement Officer with fees set by the 2016 Fee Schedule Resolution No. 2016-01-05. Smallwood seconded. Motion carried. 10. Alternate Sewage Enforcement Officer: Latuska motioned appointing David Ice as Alternate Sewage Enforcement Officer. Wulff seconded. Motion carried. 11. Fleet Inspection Mechanic: Latuska motioned appointing William G. Errera and Braden L. Weitzel as Fleet Inspection Mechanics. Smallwood seconded. Flatt discussed with Mr. Errera on how services will be provided. Wulff against. Motion carried 4 to 1. C. Professional 1. Township Solicitor & Fee: Latuska motioned appointing Murrin, Taylor, Flack and Gallagher as Township Solicitor with fees set by the 2016 Fee Schedule Resolution No. 2016-01-05. Smallwood seconded. Motion carried. 2. Township Engineer & Fee: Latuska motioned appointing Ron Olsen, doing business as Olsen Craft Associates, LLC, as Township Engineer with fees as set by the 2016 Fee Schedule, Resolution No. 2016-01-05. Flatt seconded. Motion carried. D. Recommending Boards, Committees and Persons 1. Planning Commission Resolution No. 2016-01-01 & 2016-01-02: Latuska motioned adopting Resolution No. 2016-01-01 appointing Robert M. Sloan to the Planning Commission for the term of January 1, 2016 through December 31, 2019. Flatt seconded. Motion carried. Latuska motioned adopting Resolution No. 2016-01-02 appointing Neil A. Ashbaugh to the Planning Commission for the term of January 1, 2016 through December 31, 2019. Smallwood seconded. Motion carried. 2. Zoning Hearing Board Resolution No. 2016-01-03: Latuska motioned adopting Resolution No. 2016-01-03 appointing Carol M. Coddington to the Zoning Hearing Board for the term of January 1, 2016 through December 31, 2018. Flatt seconded. Motion carried. 3. TCC Delegate Resolution No. 2016-01-04: Latuska motioned adopting Resolution No. 2016-01-04 appointing Gary Rauschenberger, Edward Latuska and Ronald Flatt as Butler County Tax Collection Committee delegates. Flatt seconded. Motion carried. 4. Emergency Management Coordinator: Latuska motioned appointing Randy Brown as Emergency Management Coordinator. Wulff seconded. Motion carried.

Page 4 of 8 ESTABLISHING MEETING DATES, TIMES AND LOCATION: A. Regular Business Meetings: Latuska motioned scheduling the Regular Business Meetings at 6:30 p.m. on the second (2 nd ) Wednesday of each month to be held at the Unionville Volunteer Fire Company Firehall, 102 Mahood Road, Butler PA 16001. Wulff seconded. Motion carried. The Regular Business Meeting dates are: February 10 March 9 April 13 May 11 June 8 July 13 August 10 September 14 October 12 November 9 December 14 B. Agenda Setting Meetings: Latuska motioned scheduling the Agenda Setting Meetings for the Monday before the second (2nd) Wednesday of each month except October (Columbus Day) to be held at the Unionville Volunteer Fire Company Firehall, 102 Mahood Road, Butler, PA 16001. Wulff seconded. Motion carried. The Agenda Setting Meetings are: February 8 March 7 April 11 May 9 June 6 July 11 August 8 September 12 Tuesday, October 11 November 7 December 12 C. Reorganization/Regular Agenda Meeting: Latuska motioned setting the 2017 Reorganizational Agenda Setting Meeting for Wednesday, December 28, 2016 to be held at the Unionville Volunteer Fire Company Firehall, 102 Mahood Road, Butler PA 16001.. Wulff seconded. Motion carried. D Reorganization/Regular Meeting: Latuska motioned setting the 2017 Reorganization/Regular Meeting for Tuesday, January 3, 2017 to be held at the Unionville Volunteer Fire Company Firehall, 102 Mahood Road, Butler PA 16001. Wulff seconded. Motion carried. CERTIFY DELEGATE OF STATE ASSOCIATION S CONVENTION: There was no interest in attending the State Association s Convention. MILEAGE REIMBURSEMENT RATE: The Internal Revenues Service (IRS) established the mileage rate for 2016 at $.54 per mile. Latuska motioned to pay the Internal Revenue Service 2016 mileage rate of $.54 per mile. Smallwood seconded. Motion carried. APPOINTMENT OF DEPOSITORIES: Latuska motioned appointing NexTier Bank as the Township Depository. Smallwood seconded. Motion carried. APPOINTMENT OF AUTHORIZED SIGNERS: Latuska motioned appointing authorized signers as Ronald Flatt, Kenneth Frenchak, Edward Latuska, Alan Smallwood, Philip Wulff, and Township Secretary/Treasurer Anthony Amendolea to sign checks which require two supervisors signatures and Township Secretary/Treasurer s signature. Flatt seconded. Motion carried. APPOINTMENT OF PERSON TO MAKE DEPOSITS: Latuska motioned appointing Philip Wulff to deposit receipts. Smallwood seconded. Wulff abstained. Motion carried 4 to 0.

Page 5 of 8 HOLIDAYS FOR NON-UNION EMPLOYEES: Latuska motioned authorizing non-union employees to observe the same holiday schedule as union employees. Flatt seconded. Motion carried. 2016 FEE SCHEDULE RESOLUTION NO. 2016-01-05: Latuska motioned adopting the 2016 Fee Schedule Resolution No. 2016-01-05. Flatt seconded. Motion carried. PUBLIC TO BE HEARD: REGULAR MEETING AGENDA 1. Mr. Nathan Wulff, 5168 McCandless Road: Mr. Wulff presented a summary of 2015 calls received by the Unionville Volunteer Fire Company. 2. Latuska welcomed Ronald Flatt back on the Board of Supervisors after a two (2) year absence. He thanked Wulff for repairing the boilers and heating system in the Maintenance Facility MINUTES: 1. Agenda Setting Meeting December 7, 2015: Latuska motioned approving the minutes of the Agenda Setting Meeting held on Monday, December 7, 2015. Wulff seconded. Flatt abstained. Motion carried 4 to 0. 2. Regular Meeting December 9, 2015: Latuska motioned approving the minutes of the Regular Meeting held on Wednesday, December 9, 2015. Wulff seconded. Flatt abstained. Motion carried 4 to 0. 3. Reorganization/Regular Agenda Setting Meeting: Latuska motioned approving the minutes of the Reorganization/Regular Agenda Setting Meeting held on Wednesday, December 30, 2015. Wulff seconded. Flatt abstained. Motion carried 4 to 0. TREASURER S REPORT: Type of Calls Number of Calls Motor vehicle accidents 53 Automatic fire alarms 73 Service calls 70 Structure fires 30 Medicals 37 Brush fires 15 Dive calls 4 Vehicle fires 3 1. December 2015: Latuska motioned approving the December 2015 Treasurer s Report. Wulff seconded. Flatt abstained. Motion carried 4 to 0.

Page 6 of 8 2. Warrant List 15-12-24: Latuska motioned approving Warrant List 15-12-24. Smallwood seconded. Flatt abstained. Motion carried 4 to 0. 3. Warrant List 15-12-25: Latuska motioned approving Warrant List 15-12-25. Wulff seconded. Flatt abstained. Motion carried 4 to 0. 4. Warrant List 16-01-01: Latuska motioned approving Warrant List 16-01-01. Smallwood seconded. Motion carried. ZONING REPORT: December 2015: Construction costs were $294,500.00 fees collected were $2,810.92. SUBDIVISION & LAND DEVELOPMENTS: None OLD BUSINESS: 1. Purchase Alcohol/Drug Test Swabs: After reviewing information from Dr. Demby's office and the Safety committee. The consensus of the Board is not to purchase Alcohol/Drug Test swabs. 2. Williams Ag Security Request: Latuska motioned, based on Township Solicitor Gallagher's recommendation to rescind the denial of the 27.53 acre parcel to add to the Agricultural Security Area. Wulff seconded. Motion carried. The 27.53 acre parcel will be added to the Agricultural Security Area after expiration of one hundred eighty (180) days from November 16, 2015. 3. Realtor Contract for Municipal Building: Wulff contacted Todd Schubert, Northwood Realty, to discuss placing the Municipal office, 419 Sunset Drive on the market. List price is $169,900. Mr. Schubert's commission is seven (7) percent. If he sells as the listing agent, the commission may be reduced to five (5) percent. Latuska motioned authorizing Latuska to sign necessary paperwork subject to Township Solicitor Gallagher's review. Frenchak seconded. Motion carried. NEW BUSINESS: 1. Transfer Funds to Debt Service: Township Secretary/Treasurer Amendolea suggested transferring $30,000.00 from the General Fund surplus to the Debt Service Fund. Wulff motioned authorizing the transfer of $30,000.00 from the General Fund to the Debt Service Fund. Wulff stated in the past that the surplus was used to pay down on the debt which saves on the interest. He felt, since $65,000.00 was transferred to the Capital Projects Fund, we could take this step. Flatt does not favor paying the debt down. There is a possibility of creating a deficit for 2015. Latuska agreed with Flatt the $19,000.00 surplus is not sufficient. Frenchak and Smallwood agrees with Flatt and Latuska. Due to lack of second, motion died.

Page 7 of 8 2. Life Insurance & Short Term Disability Coverage: Coverage for the employees life insurance and short term disability will expire effective February 29, 2016. Township Secretary/Treasurer Amendolea is receiving quotes. Latuska motioned authorizing Township Secretary/Treasurer Amendolea to present to the Collective Bargaining Unit with a recommendation to the Board. Smallwood seconded. Motion carried. 3. Release 2015 Fire Tax: Latuska motioned authorizing the release of $100,000 from the 2015 Fire Tax to Unionville Volunteer Fire Company. Flatt seconded. Motion carried. 4. Supervisors Workers Compensation Resolution No. 2016-01-06: The Board is concerned if a supervisor is injured while performing tasks to assist the employees there is no coverage for workers compensation. Latuska motioned adopting the Supervisors Workers Compensation Resolution No. 2016-01-06. Smallwood seconded. Motion carried. Latuska motioned authorizing any supervisor to perform normal repairs/maintenance for the Township. Frenchak seconded. Motion carried. STEP UP FOREMAN: 1. Release EM Energy Road Bonds: Flatt motioned, based on Step Up Foreman Brewster's recommendation, authorizing the release of $164,875.00 to EM Energy for road bonds. Latuska seconded. Motion carried. 2. Lions Road Guide Rail: Step Up Foreman Brewster is receiving quotes on 250 feet of guide to be placed on Lions Road (T-694) in the vicinity of the newly installed gas line. He would like to have EM Energy pay at least half the cost. 3. Glenwood Way Railroad Crossing: The rubber matting has not been repaired. Latuska motioned authorizing Township Solicitor Gallagher to file a complaint with the Public Utilities Commission. Frenchak seconded. Motion carried. 4. State Route 8/Mercer Road Signal: PennDot made a modification at the traffic signal on Northbound State Route 8 (SR0008) at Mercer Road (T-494) based on crash data at that intersection.. They added a Left Turn signal which the Township was not aware of. Latuska motioned authorizing Township Solicitor Gallagher to send a letter to PennDot and/or contractor to restore to original signal. Flatt seconded. Motion carried. ENGINEER S REPORT: 1. Tax Increment Financing Construction Cost Estimates: Township Engineer Olsen is still working on construction costs for the Tax Increment Financing for presentation to the Butler Area School Board and the Butler County Commissioners. SOLICITOR'S REPORT: 1. Appointment: Township Solicitor Gallagher thanked the Board for reappointing his firm.

Page 8 of 8 MISCELLANEOUS: 1. House Bill 1155: Legislation to require Townships to post the agenda twenty-four (24) hours before a meeting which the Township could not deviate from the posted agenda. According to State Representative Nesbitt there are very few sponsors. ADJOURNMENT: The meeting adjourned to an executive session to discuss personnel at 8:42 p.m. The meeting reconvened at 8:59 p.m. with no action taken. Latuska made a motion to adjourn at 9:00 p.m. Flatt seconded. Motion carried. Anthony A. Amendolea Township Secretary/Treasurer Edward G. Latuska Chairman Alan H. Smallwood Vice Chairman Ronald E. Flatt Supervisor Kenneth J. Frenchak Jr Supervisor Phillip B. Wulff Supervisor