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

Similar documents
JANUARY 2, 2018 BOARD OF SUPERVISORS REORGANIZATION: 1382

ALBANY TOWNSHIP JANUARY 2, :30 PM KEMPTON FIRE COMPANY

ALBANY TOWNSHIP JANUARY 3, :30 PM KEMPTON FIRE COMPANY

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

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

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

FALLOWFIELD TOWNSHIP BOARD OF SUPERVISORS Reorganization Meeting January 7, 2013

EPHRATA TOWNSHIP SUPERVISORS MEETING. January 3, 2017

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

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

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

RE-ORGANIZATION MEETING January 5, 2009

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

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

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

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

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

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

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

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

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

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

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

ANNUAL RE-ORGANIZATION MEETING HELD ON FRIDAY, JANUARY 3, 2014 AT 6:00 P.M. HISTORIC COURTROOM HISTORIC COURTHOUSE 3 HIGH STREET, NEWTON, NEW JERSEY

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

POTTER TOWNSHIP BOARD OF SUPERVISORS REORGANIZATION MEETING

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

OAKLAND PUBLIC LIBRARY RESOLUTIONS

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018

ORGANIZATION MEETING BOARD OF SUPERVISORS MEETING January 7, 2019

MINUTES BOARD OF COMMISSIONERS PUBLIC MEETING JANUARY 6, 2014

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

AGENDA BOARD OF SUPERVISORS JANUARY 2, 2018 REORGANIZATION MEETING

Maidencreek Township Board of Supervisors Reorganization Meeting January 4, 2016

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

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

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

THORNBURY TOWNSHIP DELAWARE COUNTY

BETHEL TOWNSHIP REORGANIZATION MEETING MINUTES 2018

Minutes of the previous regular meeting of December 26, 2018 were read and approved.

RE-ORGANIZATIONAL MEETING ACTIONS:

THE MUNICIPAL CALENDAR

January 3, Town of Albion Town Board Organizational meeting held in the Town hall, 3665 Clarendon Rd.

RESOLUTION NO. 02:03:16 1 (11) RE: Approval of Past Town Board Minutes

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

MINUTES OF REORGANIZATIONAL MEETING HELD ON JANUARY 4, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK

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

West Vincent Township Board of Supervisors Reorganization Meeting

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

Minutes of the Public Hearing City of Polo, Ogle County, Illinois November 19, 2018

ORGANIZATIONAL MINUTES FOR 2019

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

- SCHOOL BOARD REORGANIZATION MEETING -

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

2017 ORGANIZATIONAL MEETING

Important Dates for Local Officials TRADITIONAL MAY TOWN MEETING

Monroe Township Zoning Board Meeting Minutes Reorganization of the Planning Board for the Year of 2018 January 9, 2018 at 7:00 pm

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

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

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

Laura S. Greenwood, Town Clerk

East Brandywine Township Board of Supervisors Organization Meeting Tuesday, January 3, 2017 Agenda 8:00 A.M.

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

Maidencreek Township Board of Supervisors Reorganization Meeting January 2, 2018

Jim Thorpe Borough Council Meeting. December 9, 2010 MINUTES 6:30 p.m.

BOARD OF SUPERVISORS

Regular Meeting November 13, 2013

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

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

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

Common Council of the City of Summit

Reading of the Open Public Meetings Act Notice by the Township Clerk

TOWNSHIP COMMITTEE MINUTES REORGANIZATION MEETING JANUARY 4, 2014

FERGUSON TOWNSHIP BOARD OF SUPERVISORS

Important Dates for Local Officials 2019 TRADITIONAL MARCH TOWN MEETING CALENDAR

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 7, 2019

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

First day for May special district subsequent director election proclamation. W.S (c).

WHEREAS, the local municipal budget for the year 2018 was introduced on 19th day of March, 2018; and

COUNCIL MEETING MINUTES

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

BLOSSBURG BOROUGH COUNCIL MEETING January 2, 2018

TOWNSHIP OF MAHWAH COMBINED WORK SESSION AND PUBLIC MEETING AGENDA THURSDAY, NOVEMBER 13, 2014

BIENNIAL REORGANIZATIONAL MEETING JANUARY 2, 2018

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

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, DECEMBER 14, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

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

ANNUAL NIEETING DOLGEVILLE BOARD OF TRUSTEES DOLGEVILLE, NEW YORK AP~ 7,2014

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

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

MINUTES RARITAN & MILLSTONE RIVERS FLOOD CONTROL COMMISSION DECEMBER 14, 2016

Regular Meeting December 14, 2016

EAST COCALICO TOWNSHIP BOARD OF SUPERVISORS MEETING

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

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

Minutes of the Troy Township Board Meeting Monday, April 21,2014 7:00 p.m.

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

CRESTLINE EXEMPTED VILLAGE BOARD OF EDUCATION

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

BRADFORD WOODS BOROUGH COUNCIL REGULAR MEETING January 14, 2018 APPROVED

Transcription:

Foster Township Board of Supervisors Organization Meeting Minutes January 4, 2016 6:00 P.M. Call To Order Pledge of Allegiance to the Flag and a Moment of Silence Roll Call Ms. Eckrote-Jones -Present Mr. Uricheck- Present Mr. Brogan -Present Temporary Nominations Nominations Temporary Chairman Motion to nominate Temporary Secretary Motion to nominate Chairman Motion to nominate Vice-Chairman Motion to nominate Secretary-Treasurer Motion to nominate Secretary-Treasurer Compensation Motion to recommend to Board of Auditors that compensation be set at

the rate of $400 per month Roadmaster Motion to nominate Roadmaster Compensation Motion to recommend to Board of Auditors that compensation be set at the rate of $275 per month Working Supervisor Compensation Motion to recommend to Board of Auditors that compensation be set at the rate of $12.00 per hour Sewer Liaison Position Motion to appoint Sewer Liaison Compensation Motion to recommend to Board of Auditors that compensation be set at the rate of $275 per month Municipal Secretary/Director of Finance and Accounting Motion to appoint Brittany Majewski Municipal Secretary/Director of Finance & Accounting Compensation Motion to set compensation at $14.80 per hour

Township Billing Clerk Motion to appoint Jane Boyle Township Billing Clerk Compensation Motion to set compensation at $10.00 per hour Code Enforcement / Zoning Officer Motion to appoint Andrew Holter Code Enforcement / Zoning Officer Compensation Motion to set compensation at $11.25 per hour Alternate Code Enforcement / Zoning Officer Motion to appoint Mike Spock Recycling Center Coordinator Compensation Motion to set compensation at $10.25 per hour Sewage Enforcement Officer Motion to appoint David Popiak Sewage Enforcement Officer Compensation Motion to set compensation at Fee Schedule

Alternate Sewage Enforcement Officer Motion to appoint Bill Brior Alternate Sewage Enforcement Officer Compensation Motion to set compensation at Fee Schedule Emergency Management Coordinator Motion to appoint George Gera Tax Collector Compensation Motion to set compensation at 5% Rate of Pay For Temporary Part-Time Truck & Equipment Operators Motion to set Rate of Pay at $12.00 per hour Amount of Bond for Secretary / Treasurer Motion to set amount of Bond at $1,000,000 Amount of Bond for Municipal Secretary/Director of Finance and Accounting Motion to set amount of Bond at $300,000 Township Solicitor Motion to appoint Donald Karpowich Township Solicitor Compensation Motion to set compensation at $90.00 per hour

Planning Commission Solicitor Motion to appoint Karpowich Law Firm Planning Commission Solicitor Compensation Motion to set compensation at $90.00 per hour Zoning Hearing Board Solicitor Motion to appoint George Hludzik Zoning Hearing Board Solicitor Compensation Motion to set compensation at $90.00 per hour Township Engineer Motion to appoint Entech for Sewers /PennEastern for General Engineering Township Engineer Compensation Motion to set compensation at Published Rates Township Planning Consultant Motion to appoint Jack Varaly Township Planning Consultant Compensation Motion to set compensation at Published Rates

Vacancy Board Motion to appoint Robert Dziak Planning Commission Motion to appoint John Pavuk for a four (4) year term, to expire December 31, 2019 Appeals Board Motion to appoint Jeffrey Searfoss Roll Call N ; Y ; Y ; Appeals Board Solicitor Motion to appoint George Hludzik Appeals Board Solicitor Compensation Motion to set compensation at $65.00 per hour Zoning Hearing Board Motion to appoint John Petrick for a five (5) year term, to expire December 31, 2020; Resolution #1 of 2016 Township Depository Motion to appoint PNC Bank Newspaper of General Circulation Motion to appoint Standard Speaker

Board of Supervisors Meetings - Date, Time and Place Motion to set date, time and place as follows: Monday, January 4 immediately following reorg. Wednesday, February 10 at 6 PM Wednesday, March 9 at 6 PM Wednesday, April 13 at 6 PM Wednesday, May 11 at 6 PM Wednesday, June 8 at 6 PM Wednesday, July 13 at 6 PM Wednesday, August 10 at 6 PM Wednesday, September 14 at 6 PM Wednesday, October 12 at 6 PM Wednesday, November 9 at 6 PM Wednesday, December 14 at 6 PM at the Foster Township Municipal Building, 1000 Wyoming Ave., Freeland, Pa 18224 Delegates to State Association s Annual Convention Motion to appoint delegate(s) Voting Delegate To State Association s Annual Convention Motion to appoint Voting Delegate Representative to Mountain City Council of Governments Motion to appoint representative and alternate to Mountain City Council of Governments Township Observed Holidays New Year s Day (*) (**) General Election Day (*) (**) Good Friday (*) (**) Veterans Day (*) (**) Easter Monday (*) (**) Thanksgiving Day (*) (**) Memorial Day (*) (**) Friday after Thanksgiving (*) (**) Fourth of July (*) (**) First Day of Buck (*) Labor Day (*) (**) Christmas Day (*) (**) Christmas Eve (*) (**) Notes: (*) Paid holidays for union employees (**) Holidays that Municipal Building is closed

Roll Call Y ; Y ; Y Mileage Rate To Be Paid By Township Motion to set mileage rate at.54 per mile Roll Call Y ; Y ; Y Adjournment made the motion to adjourn. seconds the motion. Roll Call was Yes by all. Respectfully Submitted, Brittany Majewski Municipal Secretary