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

Similar documents
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, November 14, 2017

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

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

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

South Hanover Township Board of Supervisors 161 Patriot Way Hershey, PA Tuesday, August 22, 2017

MINUTES BOARD OF COMMISSIONERS PUBLIC MEETING JANUARY 6, 2014

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

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

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

ALBANY TOWNSHIP JANUARY 3, :30 PM KEMPTON FIRE COMPANY

BETHEL TOWNSHIP REORGANIZATION MEETING MINUTES 2018

ALBANY TOWNSHIP JANUARY 2, :30 PM KEMPTON FIRE COMPANY

TOWNSHIP OF DERRY BOARD OF SUPERVISORS REORGANIZATION MEETING

South Hanover Township Board of Supervisors 111 West Third Street Hershey, PA Tuesday, July 14, 2009

RE-ORGANIZATIONAL MEETING ACTIONS:

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.

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

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

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

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

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

ORGANIZATION MEETING BOARD OF SUPERVISORS MEETING January 7, 2019

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

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

West Vincent Township Board of Supervisors Reorganization Meeting

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

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

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

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

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

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

THORNBURY TOWNSHIP DELAWARE COUNTY

POTTER TOWNSHIP BOARD OF SUPERVISORS REORGANIZATION MEETING

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

EPHRATA TOWNSHIP SUPERVISORS MEETING. January 3, 2017

Hamilton Township Re-organizational Meeting Minutes January 2, 2018

Maidencreek Township Board of Supervisors Reorganization Meeting January 2, 2018

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

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

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

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

CONEWAGO TOWNSHIP BOARD OF SUPERVISORS 541 OXFORD AVENUE HANOVER, PA

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

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

RE-ORGANIZATION MEETING January 5, 2009

Maidencreek Township Board of Supervisors Reorganization Meeting January 4, 2016

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

NORTH STRABANE TOWNSHIP BOARD OF SUPERVISORS LEGISLATIVE MEETING-TUESDAY MARCH 27, 2012 PAGE 1

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

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

JANUARY 2, 2018 BOARD OF SUPERVISORS REORGANIZATION: 1382

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of October 7, 2014

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

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

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

BOARD OF SUPERVISORS

Board of Commissioners Reorganization Meeting January 4, 2016

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

JOINT BOARD OF FIRE COMMISSIONERS TOWNSHIP OF BRICK MINUTES OF MEETING HELD ON MARCH 20, 2017

Londonderry Township Board of Supervisors Meeting Minutes January 7, :00pm

THE MUNICIPAL CALENDAR

Highspire Borough Council Minutes January 15, 2019

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS

ORGANIZATIONAL MINUTES FOR 2019

TOWNSHIP OF DERRY BOARD OF SUPERVISORS MEETING

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

EAST FALLOWFIELD TOWNSHIP BOARD OF SUPERVISORS REORGANIZATIONAL MEETING January 2, 2018 Approved minutes 6:00 PM

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

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

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

FALLOWFIELD TOWNSHIP BOARD OF SUPERVISORS Reorganization Meeting January 7, 2013

BOARD OF SUPERVISORS

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

Regular Meeting December 14, 2016

AGENDA BOARD OF SUPERVISORS JANUARY 2, 2018 REORGANIZATION MEETING

CHATEAUGAY CENTRAL SCHOOL - BOARD MINUTES - JULY 6, 2010

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

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

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

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

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

BOARD OF SUPERVISORS MEETING Januar ls,2014

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

EAST MANCHESTER TOWNSHIP BOARD OF SUPERVISORS FEBRUARY 9, 2010

TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018

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

YORK COUNTY PLANNING COMMISSION MONDAY, March 23, :00 P.M. MEETING SUMMARY

HARRIS TOWNSHIP BOARD OF SUPERVISORS Meeting Minutes January 2, 2018

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

Citizen and Developer s Guide to the Permitting and Approval Process for Land Development in Stillwater Borough, Columbia County, Pennsylvania

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

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

Bethel Township Municipal Authority Meeting Minutes April 1, 2015

HARRIS TOWNSHIP BOARD OF SUPERVISORS Meeting Minutes January 3, 2017

EAST COCALICO TOWNSHIP BOARD OF SUPERVISORS MEETING

.Muskegon County Board of Road Commissioners

- SCHOOL BOARD REORGANIZATION MEETING -

Transcription:

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 Supervisor, Scott Plouse Supervisor, and Thomas Scott Supervisor Also Present: Penny Pollick Township Manager, Paul McNamee Project Manager, Art Heilman Township Treasurer, Max Shradley Township Engineer, and Terri Young Administrative Bookkeeper Public Present: Aura Hill-Bunn, Ted Young, Emily Witmer, Judge Lowell Witmer, Ed Mangold, Les Bucher, Jason Gutshall, Joan Scott and Dan Collins Swearing in of Newly Elected Officials: Judge Lowell Witmer officiated the swearing in of Mr. Thomas Scott as a Township Supervisor. Call to Order: The South Hanover Township Board of Supervisors Monday, January 6, 2014 Reorganization Meeting was called to order at 7:32 p.m. 2014 Reorganization: Solicitor John Davidson was appointed as temporary Chairman to conduct the selection of the Board Chairman and the Vice Chairman for 2014. MOTION TO APPOINT CHAIRMAN OF THE BOARD AND CLOSE NOMINATIONS A nomination was made by Edward Mimnagh, seconded by John Connelly, to re-appoint Robert E. Cassel as Chairman of the Board of Supervisors. Motion: A motion was made by Edward Mimnagh to close the nominations. A 4-0 vote was taken. Motion: A motion was made by Edward Mimnagh, seconded by John Connelly, to reappoint Robert E. Cassel as Chairman of the Board of Supervisors for 2014. A 4-0 vote was taken. MOTION TO APPOINT VICE-CHAIRMAN OF THE BOARD AND CLOSE NOMINATIONS A nomination was made by Scott Plouse to nominate Edward Mimnagh as Vice-Chairman of the Board of Supervisors; Edward Mimnagh respectfully declined the nomination. Edward Mimnagh nominated John Connelly for Vice Chairman of the Board of Supervisors for 2014. Motion: A motion was made by Edward Mimnagh to close the nominations for Vice Chairman of the Board of Supervisors for 2014. A 4-0 vote was taken. Motion: A motion was made by Edward Mimnagh to appoint John Connelly as Vice Chairman of the Board of Supervisors for 2014. A 3-0-1 vote was taken. John Connelly abstained. Solicitor Davidson turned the meeting over to Vice Chairman John Connelly. MOTION TO APPOINT TOWNSHIP SECRETARY Motion: A motion was made by Thomas Scott to re-appoint Edward Mimnagh as Secretary of the Board of Supervisors for 2014. A 3-0-1 vote was taken. Edward Mimnagh abstained.

2 of 5 January 6, 2014 Motion: A motion was made by Edward Mimnagh, seconded by Scott Plouse, to re-appoint Art Heilman as Township Treasurer for 2014. A 4-0 vote was taken. Motion: A motion was made by Edward Mimnagh, seconded by Thomas Scott, to re-appoint Penny Pollick as Assistant Township Treasurer for 2014. A 4-0 vote was taken. Motion: A motion was made by Edward Mimnagh, seconded by Scott Plouse, to recommend to the Board of Auditors that Bond amounts purchased for the Treasurer and Assistant Township Treasurer be set at $1,500,000.00 each. A 4-0 vote was taken. Mr. Mimnagh inquired to the Treasurer, Art Heilman, if this amount is sufficient. Mr. Heilman stated the dollar amount set is adequate. Motion: A motion was made by Edward Mimnagh, seconded by Thomas Scott, to re-appoint Scott Plouse as Roadmaster for 2014. A 3-0-1 vote was taken. Scott Plouse abstained. Motion: A motion was made by Edward Mimnagh, seconded by Thomas Scott, to re-appoint Penny Pollick as Recording Secretary for the Sewer Authority. A 4-0 vote was taken. Motion: A motion was made by Edward Mimnagh, seconded by Thomas Scott, to re-appoint Robert Cassel as Chief Administrative Officer for the Pension Plan. A 4-0 vote was taken. Motion: A motion was made by Thomas Scott, seconded by Edward Mimnagh, to recommend to the Board of Auditors that a rate of $20.00 per hour be established for Supervisors hired as Stand-by Equipment Operators. A 4-0 vote was taken. Motion: A motion was made by Scott Plouse, seconded by Edward Mimnagh, to designate Susquehanna Bank as depository for all Township Funds. A 4-0 vote was taken. Mr. Plouse questioned if the closing of the Branch on Route 39 is causing any inconvenience or if any other bank is soliciting our business. Mrs. Pollick answered no to both. Mr. Mimnagh questioned Mr. Heilman if the bank is keeping Township funds in the right kind of accounts. Mr. Heilman informed them they are secured with collateral as required by state law. Motion: A motion was made by Scott Plouse, seconded by Edward Mimnagh, to re-appoint Diana M. Reed & Associates, P.C. as the Township s Accounting Firm and accepts the Terms of Service and Fee Schedule for 2014. A 4-0 vote was taken. Motion: A motion was made by Scott Plouse, seconded by Edward Mimnagh, to re-appoint Yost & Davidson as the Township s Legal Firm with John Davidson being the Township Solicitor and accept Yost & Davidson s 2014 Fee Schedule. A 4-0 vote was taken. Motion: A motion was made by Scott Plouse, seconded by Edward Mimnagh, to re-appoint Rettew Associates, Inc. as the Township s Engineering Firm with Max Shradley being the Township Engineer. A 4-0 vote was taken. Motion: A motion was made by Scott Plouse, seconded by Edward Mimnagh, to re-appoint Brian McFeaters as the Township s Sewage Enforcement Officer and accept his 2014 Fee Schedule. A 4-0 vote was taken. Motion: A motion was made by Scott Plouse, seconded by Edward Mimnagh, to re-appoint Michael J. Brown as the Township s Alternate Sewage Enforcement Officer and accept his 2014 Fee Schedule. A 4-0 vote was taken Motion: A motion was made by Scott Plouse, seconded by Edward Mimnagh, to re-appoint Glenn Snavely as the Township s Building Code Enforcement Officer and accept his 2014 Fee Schedule. A 4-0 vote was taken. Motion: A motion was made by Scott Plouse, seconded by Thomas Scott, to re-appoint Approved Code Services, Inc. as the Township s Alternate Code Enforcement Officer and accept their 2014 Fee Schedule. A 4-0 vote was taken. Motion: A motion was made by Scott Plouse, seconded by Thomas Scott, to appoint James Dengler, C. Kenneth Fruhwirth, Gerald Donlan, Susan Seacord, Steven Seacord, Steve Slusser, Jay Robertson and Paul Bosler as Special Fire Police for the Township in 2014. A 4-0 vote was taken.

3 of 5 January 6, 2014 RE-APPOINTMENTS FOR CONSIDERATION OF EXPIRED TERMS Motion: A motion was made by Edward Mimnagh, seconded by Scott Plouse, to re-appoint Tracy McCormick to the Vacancy Board for a one (1) year term. A 4-0 vote was taken. Motion: A motion was made by Scott Plouse, seconded by Thomas Scott, to re-appoint Alex Kauffman to the Parks & Recreation Board for a five (5) year term. A 4-0 vote was taken. Motion: A motion was made by Edward Mimnagh, seconded by Thomas Scott, to re-appoint Scott Plouse to the Sewer Authority Administration Board for a five (5) year term. A 3-0-1 vote was taken. Scott Plouse abstained. Motion: A motion was made by Edward Mimnagh, seconded by Scott Plouse, to re-appoint Henry Shipman to the Planning Commission Board for a four (4) year term. A 4-0 vote was taken. Motion: A motion was made by Scott Plouse, seconded by Edward Mimnagh, to re-appoint C. Richard Miller to the Zoning Hearing Board for a three (3) year term. A 4-0 vote was taken. ACTION TO FILL THE VACANCIES 1. Parks & Recreation Board; Term will expire on 12/31/2017 2. Planning Commission; Term will expire on 12/31/2017 Penny Pollick informed the Board Mr. Henry Shipman may have some candidates in mind for the Planning Commission vacancy. Mr. Plouse asked if these vacancies were posted on the website; Mrs. Pollick stated no they were not, but she will do so. Public Comment: No comments were presented. Approval of Minutes: Motion: A motion was made by Edward Mimnagh, seconded by Scott Plouse, to approve the December 23, 2013 Meeting Minutes with two corrections. A 4-0 vote was taken. Manager s Report: RESOLUTION 1-2014 APPOINTING HAMILTON & MUSSER P.C. TO AUDIT THE ACCOUNTS OF THE TOWNSHIP FOR 2013 COMPENSATION TO BE SET AT $7,900.00 Edward Mimnagh inquired if Art Heilman was satisfied with this firm doing the audit? Mr. Heilman informed the Board they are doing a fine job and this is the last year of their three (3) year contract. Motion: A motion was made by Edward Mimnagh, seconded by Scott Plouse, to adopt Resolution 1-2014 Appointing Hamilton & Musser P.C. to audit the accounts of the Township for 2013; compensation to be set at $7,900.00. A 4-0 vote was taken.. Mr. Scott informed the Board he was on the Board of Auditors for twelve (12) years and he was very impressed with this firm. RESOLUTION 2-2014 ADOPTION OF TOWNSHIP SUBDIVISION/LDP APPLICATION FEES AND FEE SCHEDULE FOR RETTEW ASSOCIATES Mr. Plouse wanted to ensure that the only increase in fees was that of the Engineer s Review Fees and not the Township s Subdivision and LDP Fees. It was also questioned if this Resolution included the Professional Service Agreement dated December 30, 2013 submitted by Rettew. Solicitor Davidson affirmed the Township was only adopting Rettew s 2014 Rate Schedule as noted in the Resolution as Schedule A. Motion: A motion was made by Edward Mimnagh, seconded by Scott Plouse, to adopt Resolution 2-1014 Adoption of Township Subdivision and LDP Application Fees and Fee Schedule for Rettew Associates for 2014. A 4-0 vote was taken. Solicitor s Report: No items were presented for discussion.

4 of 5 January 6, 2014 Treasurer s Report: No items were presented for discussion. Chairman s Report: APPOINTMENT OF DELEGATE AND ALTERNATE DELEGATE FOR CAPITAL REGION COUNCIL OF GOVERNMENTS Motion: A motion was made by Vice Chairman Connelly, seconded by Scott Plouse, to appoint Thomas Scott as Delegate for the Capital Region Council of Governments. A 3-0-1 vote was taken. Thomas Scott abstained. Motion: A motion was made by Vice Chairman Connelly, seconded by Edward Mimnagh, to appoint Penny Pollick as Alternate Delegate for the Capital Region Council of Governments. A 4-0 vote was taken. APPOINTMENT OF VOTING DELEGATE TO PSATS STATE CONVENTION REGISTRATION FOR THE 92 nd ANNUAL STATE CONVENTION Motion: A motion was made by Vice Chairman Connelly, seconded by Edward Mimnagh, to re-appoint Penny Pollick as Voting Delegate to PSATS 92 nd Annual State Convention and approve registration to attend. A 4-0 vote was taken. MOTION TO APPROVE ATTENDANCE AT PSATS 92 nd ANNUAL STATE CONVENTION AT HERSHEY LODGE & CONVENTION CENTER APRIL 13-16, 2014 Motion: A motion was made by Edward Mimnagh, seconded by Scott Plouse, to approve the attendance at the PSATS 92 nd Annual State Convention at the Hershey Lodge & Convention Center April 13-16, 2014. Said approval was extended to all Supervisors, Staff and any Professionals, noting Professionals would attend at their own expense. A 4-0 vote was taken. Vice Chairman Connelly and Thomas Scott stated they would like to attend. RELIEF SNOW PLOW DRIVERS LUKE MARTIN Motion: A motion was made by Edward Mimnagh, seconded by Scott Plouse, to hire Luke Martin as a relief snow plow driver. Further Discussion: Mr. Plouse noted he would like the word relief removed from the current Motion and to state Mr. Martin would be used on an as needed basis. Amended Motion: A motion was made by Edward Mimnagh, seconded by Scott Plouse, to hire Luke Martin as a snow plow driver on an as needed basis. A 4-0 vote was taken. The salary for Mr. Martin will be discussed in Executive Session. OMNISITE ALARM MONITORING DEVICE TRIAL AGREEMENT Mr.Plouse noted he was concerned with the wording of this agreement and asked if the Board would like John Davidson to review it. Mr. Plouse did suggest if Greg Walters, Supervisor of the Public Works Department, can work with OmniSite to get the device installed without the agreement, this would be fine. Thomas Scott asked Mr. Plouse if he had a problem with the device or just the agreement; Mr. Plouse noted it was just the agreement. Mr. Plouse informed the Board that Mr. Walters would like to move forward with this. A brief discussion ensued and it was determined that if OmniSite wanted our business they would install this alarm system on a trial basis with no contract as the other company had. Motion: A motion was made by Thomas Scott, seconded by Edward Mimnagh, authorizing Omnisite to install the alarm monitoring system on a trial basis, absent any agreement. A 4-0 vote was taken. Executive Session: AN EXECUTIVE SESSION WAS CALLED AT 8:10 P.M. TO DISCUSS A PERSONNEL MATTER. THE BOARD RECONVENED AT 8:35 P.M. Motion: A motion was made by Scott Plouse, seconded by Edward Mimnagh, to pay Luke Martin $30.00 per hour as a snow plow driver. A 4-0 vote was taken. Other Business from Board Members: Mr. Thomas Scott thanked his wife for letting him out on Tuesday evenings to fulfill his role as Supervisor, his son Andrew for his support, as he wished he could have been here. Mr. Scott went on and acknowledged his son who is currently serving as an Officer in the U.S. Navy and all women and men in the Armed Forces. He thanked Judge Lowell Witmer for coming and swearing him in. Mr. Scott then thanked Mr. Dan Collins for all he has done in the

5 of 5 January 6, 2014 Township, noting he could fill his seat, but not his shoes and that all Citizens of the Township, past, present and future should thank Mr. Collins for his years of service noting he has nothing but the deepest admiration for what he has done. Mr. Scott further stated he is honored and humble to be a part of this Board. Mr. Scott was very impressed with the finances of the Township and although Mr. Heilman offered to re-open the Budget, he sees no reason as it is a good solid budget. Mr. Scott informed the Board that at his own expense, he attended The PSATS School of Training for new Supervisors and found it to be very educational noting one point in particular really stuck with him. A single, individual Supervisor does not have any power. It takes three or more Supervisors to make a decision. Project Manager s Report: DESIGN OF MUNICIPAL COMPLEX AND EMERGENCY SERVICES CENTER Mr. Paul McNamee addressed the Board on the plans for the new Municipal Complex and informed them that Jason Gutshall from Navarro & Wright Consulting Engineers and Les Bucher and Ed Mangold from KCBA Architects were there to answer any questions the Board may have. Mr. McNamee continued on to inform the Board where they left off with the project and what is needed to continue. Mr. McNamee stated he would like the Board to make some decisions to get this project rolling again. Mr. Gutshall informed the Board that the survey and wetlands delineation has been completed and Archeologists have cleared the sight for Pennsylvania Historical Museum Commission so necessary permits can be acquired. Mr. Gutshall further noted utility connections have been investigated. Mr. Bucher and Mr. Mangold presented a PowerPoint presentation to the Board showing the buildings, schematics and design. Mr. Mangold suggested a Workshop Session be set to continue. Discussions ensued concerning the orientation and layout of the building. Vice Chairman Connelly asked how much money was spent on the project to date. Penny Pollick is to review and report back to the Board. Vice Chairman Connelly further stated to the Engineer and Architects that the next time the Board meets they will have some direction. Approval of Payroll and Invoices: Motion: A motion was made by Scott Plouse, seconded by Edward Mimnagh, to approve payroll and invoices for payment. A 4-0 vote was taken. Invoices were paid from the following accounts with their totals: Engineering Escrow Fund = $2,349.34 Fire Protection Fund = $2,336.81 General Fund = $26,937.08 Sewer Revenue Fund = $14,895.62 Adjournment: Motion: A motion was made by Thomas Scott, seconded by Scott Plouse, to adjourn this meeting at 9:51 p.m. A 4-0 vote was taken. Terri Young