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

Similar documents
The Board's Minutes of the East Donegal Township Board of Supervisors Held on October 5, 2017

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

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

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

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

ORGANIZATION MEETING BOARD OF SUPERVISORS MEETING January 7, 2019

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

RE-ORGANIZATIONAL MEETING ACTIONS:

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

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

BETHEL TOWNSHIP REORGANIZATION MEETING MINUTES 2018

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

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

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

ALBANY TOWNSHIP JANUARY 3, :30 PM KEMPTON FIRE COMPANY

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

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

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

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

ALBANY TOWNSHIP JANUARY 2, :30 PM KEMPTON FIRE COMPANY

ORGANIZATIONAL MINUTES FOR 2019

Manor Township Supervisors Meeting. Monday, March 4, 2019

EPHRATA TOWNSHIP SUPERVISORS MEETING. January 3, 2017

ORGANIZATIONAL MEETING, GREAT VALLEY TOWN BOARD, JANUARY 8, 2018

QUALIFICATIONS AND PROCESSES ASSOCIATED WITH TOWNSHIP POSITIONS

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

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

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

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

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

Minutes November 8, 2018

JANUARY 2, 2018 BOARD OF SUPERVISORS REORGANIZATION: 1382

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

FORKS TOWNSHIP BOARD OF SUPERVISORS May 1, 2008 AGENDA

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

RE-ORGANIZATION MEETING January 5, 2009

POTTER TOWNSHIP BOARD OF SUPERVISORS REORGANIZATION MEETING

TOWNSHIP OF DERRY BOARD OF SUPERVISORS REORGANIZATION MEETING

Regular Meeting February 13, 2019

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

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

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

KULPMONT BOROUGH RE-ORGANIZATION MEETING JANUARY 4, 2016

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

HARRIS TOWNSHIP BOARD OF SUPERVISORS Meeting Minutes January 3, 2017

THORNBURY TOWNSHIP DELAWARE COUNTY

TOWN OF PAVILION ORGANIZATIONAL MEETING JANUARY 9, :00 P.M.

GOLDEN TOWNSHIP March 13, 2012 Regular Board Meeting 7:30 pm Golden Township Hall

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

BY-LAWS LANCASTER DOWNTOWN INVESTMENT DISTRICT AUTHORITY ARTICLE 1 THE AUTHORITY

THE MUNICIPAL CALENDAR

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present

MINUTES BOARD OF COMMISSIONERS PUBLIC MEETING JANUARY 6, 2014

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of March 5, 2013

Regular Meeting January 9, 2019

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

MEETING MINUTES DECEMBER 14, 2015

NORTHWEST TRI-COUNTY INTERMEDIATE UNIT BOARD MEETING. March 26, 2014 ~ 5:45 p.m. ~ IU Board Room -M I N U T E S -

CODE OF ORDINANCES. of the TOWNSHIP OF SPRING

Watsontown Borough Council February 4, 2013

BRADFORD WOODS BOROUGH COUNCIL REGULAR MEETING January 14, 2018 APPROVED

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

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall.

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW APRIL 1, REORGANIZATION

The Regular Meeting of Monday, October 13, 2008 was brought to order at 7:00 PM by President William G. Wilson. A quorum was present as follows:

Bunting Coulson Curry French Swope. nominates. BE IT RESOLVED, that the nominations be closed for President during 2019.

Maidencreek Township Board of Supervisors Reorganization Meeting January 2, 2018

Maidencreek Township Board of Supervisors Reorganization Meeting January 4, 2016

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

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.

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON JANUARY 2, 1998

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

CALL TO ORDER BY COUNCIL PRESIDENT. PLEDGE OF ALLEGIANCE TO THE FLAG and PRAYER ROLL CALL. APPROVAL OF MINUTES Regular Meeting November 7, 2017

REGULAR TOWN BOARD MEETING NOVEMBER 14, PM. Also present: D. Nourse, E. Parker, T. McQuillen, H. Moaveni, M. Hotchkiss

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

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES OCTOBER 22 nd, 2018

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM

Ligonier Township Supervisors Regular Meeting December 13, 2016

Regular Meeting November 13, 2013

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

Hamilton Township Re-organizational Meeting Minutes January 2, 2018

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

REGULAR PUBLIC MEETING NOVEMBER 21, Jerry Batcha, Commissioner Arthur Murphy, Commissioner Thomas Nolan, Commissioner

Minutes of the Regular Meeting. of the South Park Township

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

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.

Town of Holland Town Board Meeting Minutes Sheboygan County, Wisconsin October 13, 2014

CHARTER OF THE COUNTY OF FRESNO

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

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

January 7, 2019 Organizational Meeting

Regular Meeting November 14, 2018

BOROUGH OF SOUTH GREENSBURG REGULAR COUNCIL MEETING DECEMBER 10, Council President Clentin Martin called the meeting to order at 6:30 P.M.

BOARD OF SUPERVISORS. SPECIAL MEETING MINUTES December 21, 2015

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

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647

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

EAST COCALICO TOWNSHIP BOARD OF SUPERVISORS MEETING

January 4, Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd.

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

Transcription:

Minutes of the East Donegal Township Board of Supervisors re-organization and regular meeting held on Monday, January 5, 2009 The re-organization and regular meeting of the Board of Supervisors of East Donegal Township was held on Monday, January 5, 2009 at 4:30 PM in the East Donegal Township Municipal Building, 190 Rock Point Road, Marietta, PA 17547. The meeting was called to order by Dennis Drager; Vice Chairman of the Board Prayer and Pledge to the Flag was led by Supervisor John Murphy. Roll call of Supervisors: Present were Dennis J. Drager; Vice Chairman and John Murphy; Member. Allen D. Esbenshade; Chairman was absent. Also present were Barbara Stoner; Manager and Jeffrey Butler Assistant Manager. Public attendance is attached. Mr. Drager was appointed acting Chairman. He called for nominations for Chairman, Vice Chairman, Secretary and Treasurer to the Board for the year 2009. Let the record show that the Board forgoes the temporary appointments and a motion was made by John Murphy to keep the officers the same for 2009 as they were in 2008. This motion was seconded by Dennis Drager. Discussion: None. Officers are: Mr. Esbenshade, Chairman; Mr. Drager, Vice Chairman; Barbara Stoner, Secretary and Treasurer. Vote: Mr. Murphy; yes, and Mr. Drager; yes. Motion carried. Mr Drager provided an opportunity for the public to make comments on items not on the agenda. Discussion limited to three minutes. None was heard. Mr. Drager provided an opportunity for the public to make comments on specific items on the agenda. Discussion limited to three minutes. None was heard A motion was made by Mr. Murphy and seconded by Mr. Drager to approve the minutes of December 4, 2008. Discussion: None. Vote: Mr. Murphy; yes, and Mr. Drager; yes. Motion carried. A motion was made by Mr. Murphy and seconded by Mr. Drager to approve the treasurer s reports for the Municipality and Fire Department. Discussion: None. Vote: Mr. Mr. Murphy; yes, and Mr. Drager; yes. Motion carried. Consent Calendar: Mrs. Stoner announced that item (c.) be removed from the Consent Calendar. A motion was made by Mr. Murphy and seconded by Mr. Drager to approve items a, and b thru t on the Consent calendar with item (c.) having no vote. Discussion None. Vote: Mr. Murphy;

yes, and Mr. Drager; yes. Motion carried. a. Approved a Reduction in the Letter of Credit for R&T Mechanical in the amount of $13,494.25. This reduction will leave a remaining balance of zero. b. Approved re-affirming Resolution #2008-28, the Sewage Planning Module for the Ober Subdivision on Colebrook Road. This was originally voted upon at the December 4, 2008 Board of Supervisors meeting but DEP will not accept the Module unless Township Action is taken after the Lancaster County Planning Commission action. c. Removed from the consent calendar before vote. Consider the Planning Process Waiver request for Castleton - Honeysuckle Drive subject to the review letter dated January 5, 2009 as prepared by Jeffrey Butler. d. 1. Approved Resolution 2009-3 - A Resolution of the Board of Supervisors of the Township of East Donegal, Lancaster County, PA, adopting a Policy for inspection and duplication of public records in accordance with the PA Right to Know Law, as amended by Act 3 of 2008. 2. Approved Jeffrey Butler, Township Manager as the Designated Open Records Officer. The Open Records Officer will then appoint a Deputy to act in his absence. e. Approved Resolution 2008-4 appointing David Lockard as Sewage Enforcement Officer with Dylan Sites as alternate with rates being set as follows: An hourly rate of $37.50/hr A charge of an hourly rate while conducting percolation testing of $22.50/hr Clerical $18.00/hr Mileage to be 50 ½ cents/mile f. Approved Supervisor John Murphy as the Board member to serve as representative on the Susquehanna Regional Police Commission and Dennis Drager as alternate and Allen Esbenshade as alternate to the alternate. The Susquehanna Regional Police Commission will meet on the First Tuesday of each Month during the year 2009 at 8:30 AM, at 190 Rock Point Road, Marietta, PA. g. Approved the following: Pat Vogel to serve on the Vacancy Board for one year. Union National Community Bank and PLGIT as Depositors. Certify that Jeffrey Butler Township Manager will be the Boards voting delegate to the State. Association s Annual Convention with Barbara Stoner as the alternate. Marvin Nissley on the Zoning Hearing Board term to expire January 2012. James Miller on the Sewer Authority term to expire January 2014. Don Geib on the Water Authority, term to expire January 2014. Jake Smeltz to the Joint Sewer Authority, term to expire January 2012.

John Murphy Fire Department Board of Director, term to expire January 2012. h. Approved the Treasurers Bond will remain the same amount as in 2008 I. Approved signing the Contract Agreement for 2009 Municipal Engineering Services as presented by David Miller Associates, Inc. j. Approved appointing Neil Albert as legal council for the Zoning Hearing Board. k. Approved the 2009 wages for Township Employees as attached l. Approved Resolution #2009-5 Agreement for Township Manager and setting the salary at $81,466.30. m. Approved Resolution #2009-6 Agreement for Township Assistant Manager and setting the salary at $70,810.37. n. Approved the engagement letter for White and Company for the 2008 Audit for the Board of Supervisors including the fee of $7,200. It is the intent of the Board of Supervisors of East Donegal Township to appoint a certified public accountant to replace the elected auditors for the audit year 2008. o. Approved the Annuity Increases (Cost of Living) for the two retirees as follows: 1. Robert Mowrer $69.57 per month 2. Judith Wilson $55.10 per month p. Approved allowing Deborah Reem to exchange one week s vacation for a week s pay. q. Approved appointing Debroah A. Reem as Deputy Tax Collector to assist the elected tax collector, Jay R. Houseal. r. Approved Timber Wolf Tree & Lawn to again spray in the year 2009 as in 2008. 1. Early Summer Twp Bldg (1 st of 2) $75.00 2. Summer Spray Twp Bldg (2 nd of 2) plus Beech Tree $80.00 3. Summer Spray at R&J $100.00 s. Approved Resolution 2009-7 Directing Township Personnel to follow the Schedules and procedures previously adopted by the Board of Supervisors for disposition of records as set forth in the Municipal Records Manual approved on July 16, 1993. WHEREAS, in accordance with Act 428 of 1968, each individual act of disposition shall be approved by resolution of the governing body of the municipality. t. Approved Edie Waste, Inc to be used for Portable Toilets as follows: (2) Maytown-East Donegal Township Fire House for Fuhrman Park, (1) at River Front Park and (1) Legion Park A motion was made to adjourn by John Murphy and seconded by Dennis Drager at 4:55 PM.

Police Report: For the month of December: None was received. Zoning Officers Report: For the month of December 2008 Permit #Z-008223 thru Permit #Z- 008229 were issued. The amount submitted by Nancy Lengle, Zoning Officer for December was $351.00. Northwest Emergency Medical Services, Inc.: For the month of December; 32 calls were answered in this Township. Total coverage of our area has been 380 calls to date for this year. Rheems Fire Department: For the month of May the department responded to 4 calls in the Township. Fire Department Mount Joy: For the month of December 2008 the Department responded to 3 first due and 4 mutual aid calls in East Donegal Township. Announcements: Don t forget the Blood Drive to be held on Saturday, January 24, 2009 from 10:00 AM to 2:00 PM in front of the Municipal Building. Supervisors: Allen Esbenshade; Dennis Drager and John Murphy will be attending the Pennsylvania State Association of Township Supervisors convention to be held in April at the Hershey Lodge and Convention Center. Along with the Supervisors will be Township Manager, Assistant Manager and Road Department. A motion was made by John Murphy and seconded by Dennis Drager to Adjourn at 4:55 PM. Respectfully Submitted Barbara A. Stoner Secretary