BIENNIAL REORGANIZATIONAL MEETING JANUARY 2, 2018

Similar documents
REGULAR PUBLIC MEETING MARCH 2, 2015

REGULAR PUBLIC MEETING APRIL 6, 2009

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

REGULAR PUBLIC MEETING DECEMBER 21, 2009

REGULAR PUBLIC MEETING SEPTEMBER 17, 2012

REGULAR PUBLIC MEETING DECEMBER 18, 2000

MINUTES OF MEETING BOARD OF COMMISSIONERS SPRINGFIELD TOWNSHIP

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

RE-ORGANIZATION MEETING January 5, 2009

MINUTES REORGANIZATION MEETING JANUARY 6, 2014 Page 1 of 10

MINUTES BOARD OF COMMISSIONERS PUBLIC MEETING JANUARY 6, 2014

REGULAR PUBLIC MEETING DECEMBER 5, 2011

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

MINUTES OF THE MEETING OF THE MANHEIM TOWNSHIP BOARD OF COMMISSIONERS MONDAY, JANUARY 9, :30 P.M.

TOWNSHIP OF SALISBURY LEHIGH COUNTY, PENNSYLVANIA MINUTES FROM THE BOARD OF COMMISSIONERS APRIL 24, 2014 REGULAR MEETING 7:00 PM

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

QUALIFICATIONS AND PROCESSES ASSOCIATED WITH TOWNSHIP POSITIONS

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:

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

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

Borough of Elmer Minutes January 3, 2018

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

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

CITY OF FORT ATKINSON City Council Minutes ~ April 17, 2018

Board of Commissioners Reorganization Meeting January 4, 2016

RE-ORGANIZATIONAL MEETING ACTIONS:

MINUTES OF MEETING BOARD OF COMMISSIONERS SPRINGFIELD TOWNSHIP

BOROUGH OF AVALON REGULAR COUNCIL MEETING March 21, 2017

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

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

WASHINGTON TOWNSHIP REORGANIZATION MINUTES JANUARY 1, 2013

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

REGULAR SEMI-MONTHLY MEETING November 14, 2017

Treasurer s Report: Cox made a motion to approve payment of bills in the amount of $1, and Bockbrader seconded. The motion passed unanimously.

The Chairman called the meeting to order at 3:00 p.m.

TOWNSHIP OF SALISBURY LEHIGH COUNTY, PENNSYLVANIA MINUTES FROM THE BOARD OF COMMISSIONERS MAY 9, 2013 REGULAR MEETING 7:00 PM

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

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

Towanda Borough Reorganization & Regular Council Meeting Minutes January 2, 2018

Board of Commissioners Regular Meeting Minutes June 14, 2017

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, :00 PM

West Vincent Township Board of Supervisors Reorganization Meeting

MINUTES OF A REGULAR MEETING OF THE PRINCETON CITY COUNCIL HELD ON MARCH 8, 2012, 7:00 P.M. IN THE CITY HALL COUNCIL CHAMBERS

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

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

BOROUGH OF CARROLL VALLEY REGULAR MEETING OF BOROUGH COUNCIL TUESDAY, AUGUST 14, :00 P.M. BOROUGH OFFICE

THE HOME RULE CHARTER OF NEW SHOREHAM as adopted by the voters of New Shoreham on November 2, 2010 Effective January 3, 2011

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

February 20, (Lord's Prayer and Pledge of Allegiance to the Flag) Bill, if we could have roll call, please. Treasurer, George Ebling?

5/7/13 General Supervisor s Meeting Page 1

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 13, 2016

VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING MAY 1, 2017 COUNCIL ROOM 7:00 PM

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

MINUTES CUYAHOGA COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 11, 2014 CUYAHOGA COUNTY JUSTICE CENTER COUNCIL CHAMBERS 1 ST FLOOR 5:00 PM

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING

Hamilton Township Re-organizational Meeting Minutes January 2, 2018

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

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

Following the Pledge of Allegiance, Supervisor Crocker welcomed those present and those watching on LCTV. He then opened the meeting as follows:

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

Pinellas County Board of County Commissioners. Regular Meeting Agenda

BLOSSBURG BOROUGH COUNCIL MEETING January 2, 2018

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012

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

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND January 9, 2019

BOROUGH OF AVALON REGULAR COUNCIL MEETING February 20, 2018

NOVEMBER 21, 2017 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.

COUDERSPORT BOROUGH COUNCIL REGULAR MONTHLY MEETING AUGUST 20, :30PM

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida

Moment of Silent Meditation/Pledge of Allegiance

BOROUGH OF GREEN TREE COUNCIL MEETING NOVEMBER 6, 2017

STEELTON BOROUGH AUTHORITY REORGANIZATION MEETING January 8, 2018 AGENDA

Attendance: Don and Betty Seltzer; James Williamson; Zach Hafer; Danielle Fox.

BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA COUNCIL MEETING

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held DECEMBER 4, 4

CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL APRIL 26, 5:30 PM

OCTOBER 2, 2017 BOARD OF SUPERVISORS MINUTES: 1368

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

AGENDA. REGULAR MEETING October 9, 2018

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

Mrs. Kyle McKessy, Vice President Mr. Richard Abramson, Esquire Dr. Bill Foster Mr. Jerold Grupp Mrs. Patricia C. Vaccaro-Sexton

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

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, :00 A.M.

Roll Call Present Absent Present Absent. Holmberg. Barnett. Barrett. Happer. Horst. Holmberg. Korman. Shepherd

HIGH DESERT POWER AUTHORITY Fern Avenue Lancaster, CA 93534

BOROUGH OF BOYERTOWN COUNCIL MEETING July 2, 2018

Regular Meeting November 13, 2013

BOROUGH OF NORTH HALEDON

BETHEL TOWNSHIP DELAWARE COUNTY 1092 BETHEL ROAD GARNET VALLEY, PA 19060

TOWNSHIP OF WARREN TOWNSHIP COMMITTEE MEETING MINUTES JANUARY 25, 2018

Council President Brady called the meeting to order at 5:08 p.m.

Ligonier Township Supervisors Regular Meeting March 14, 2017

FORT MYERS CITY COUNCIL

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

BOARD OF COMMISSIONERS TOWN OF REDINGTON SHORES REGULAR MEETING WEDNESDAY, MARCH 14, :00 P.M. MINUTES

CITY OF BRISBANE CITY COUNCIL REGULAR MEETING AGENDA THURSDAY, APRIL 5, 2018 BRISBANE CITY HALL COMMUNITY MEETING ROOM 50 PARK PLACE, BRISBANE

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING December 12, 2017

Minutes of the Regular Meeting of the Mayor and Borough Council held on February 13, 2019

PUBLIC MEETING MINUTES. August 25, Chairman Harlacher called the Public meeting to order at 7:11 p.m.

On motion by Councilwoman Hackman, seconded by Deputy Mayor D Andrea, it was moved to adopt Resolution No

Transcription:

BIENNIAL REORGANIZATIONAL MEETING JANUARY 2, 2018 MEMBERS PRESENT OTHERS PRESENT CALL TO ORDER OATH OF OFFICE ELECTION OF OFFICERS Malissa Davis, Commissioner John Gallagher, Commissioner Michael Hudak, Commissioner John Merhottein, Commissioner Thomas Nolan, Commissioner John Harrison, Township Solicitor Melissa Shafer, Township Manager Doug Bruce, Assistant Township Manager Brian Dillman, Township Engineer Solicitor Harrison called the meeting to order at 7:00 p.m. and following the Pledge of Allegiance introduced Judge Patricia Broscius who was present to administer the Oath of Office to the Commissioners Elect. Ms. Broscius administered the Oath of Office to Commissioners Elect Michael Hudak, John Gallagher and John Merhottein. Solicitor Harrison welcomed the newly elected Commissioners and explained the process for the election of officers. Solicitor Harrison then called for nominations for President of the Board of Commissioners. Mr. Merhottein nominated Mr. Hudak and was the nomination seconded by Mr. Gallagher. There being no other nominations, upon motion (Merhottein-Gallagher), the Board of Commissioners unanimously voted by voice vote to close the nominations. By a 3-2 roll call vote, Mr. Hudak was elected President of the Board of Commissioners (Mr. Hudak, Mr. Merhottein and Mr. Gallagher were in favor). (Ms. Davis and Mr. Nolan opposed). Solicitor Harrison turned the meeting over to Mr. Hudak. Mr. Hudak called for nominations for Vice President of the Board of Commissioners. Ms. Davis nominated Mr. Nolan and the nomination was seconded by Mr. Gallagher. There being no other nominations, upon motion (Davis-Gallagher), the Board of Commissioners unanimously voted by voice vote to close the nominations. By a 5-0 roll call vote, Mr. Nolan was elected Vice President of the Board of Commissioners. POLICE OFFICER CITATION OF APPRECIATION Mr. Hudak presented citations of appreciation to Sergeant Daryl LaPointe, Officer Gretchen Kraemer, Officer Grimaldi Gonzalez, Officer Robert Stametz and Officer John Meehan for their dedication and professionalism during the incident on December 22, 2017. COURTESY OF THE FLOOR APPROVAL OF MINUTES There were no comments or concerns during Courtesy of the Floor. Upon motion (Davis-Nolan), the Board of Commissioners unanimously voted by voice vote to approve the minutes of the December 18, 2017 regular public meeting as presented. The motion passed 3-0-2. Mr. Merhottein and Mr. Gallagher abstained.

RESOLUTIONS & AGREEMENTS RESOLUTION R001-18 A RESOLUTION APPOINTING A TOWNSHIP MANAGER Upon motion (Nolan-Davis), the Board of Commissioners unanimously voted by voice vote to adopt Resolution R001-18 as presented, appointing Melissa Shafer as Township Manager. RESOLUTION R002-18 A RESOLUTION APPOINTING A TOWNSHIP SOLICITOR voted by voice vote to adopt Resolution R002-18 as presented, appointing Broughal & DeVito LLC as Township Solicitor. RESOLUTION R003-18 A RESOLUTION APPOINTING AN ASSISTANT TOWNSHIP SOLICITOR Upon motion (Nolan-Davis), the Board of Commissioners unanimously voted by voice vote to adopt Resolution R003-18 as presented, appointing Margle Law Offices PC as Assistant Township Solicitor. RESOLUTION R004-18 A RESOLUTION APPOINTING A LABOR COUNSEL voted by voice vote to adopt Resolution R004-18 as presented, appointing John Harrison of Broughal & DeVito LLC as labor counsel. RESOLUTION R005-18 A RESOLUTION APPOINTING A TOWNSHIP ENGINEER voted by voice vote to adopt Resolution R005-18 as presented, appointing The Pidcock Company as Township Engineer. RESOLUTION R006-18 A RESOLUTION APPOINTING AN ASSISTANT TOWNSHIP ENGINEER Upon motion (Davis-Nolan), the Board of Commissioners unanimously voted by voice vote to adopt Resolution R006-18 as presented, appointing ARRO Consulting, Inc. as Assistant Township Engineer. RESOLUTION R007-18 A RESOLUTION APPOINTING AN INDEPENDENT AUDITOR Upon motion (Nolan-Jenkins), the Board of Commissioners unanimously voted by voice vote to adopt Resolution R007-18 as presented, appointing Campbell, Rappold & Yurasists LLP as Independent Auditor for the fiscal year 2018. RESOLUTION R008-18 TOWNSHIP MUNICIPAL AUTHORITY Upon motion (Gallagher-Davis), the Board of Commissioners unanimously voted by voice vote to table Resolution R008-18 as presented, appointing a member to the Bethlehem Township Municipal Authority. RESOLUTION R009-18 TOWNSHIP PLANNING COMMISSION

Upon motion (Davis-Nolan), the Board of Commissioners unanimously voted by voice vote to adopt Resolution R009-18 as presented, appointing Joseph Soresi to the Planning Commission. RESOLUTION R010-18 TOWNSHIP PLANNING COMMISSION voted by voice vote to adopt Resolution R010-18 as presented, appointing Lee Snover to the Planning Commission. RESOLUTION R011-18 TOWNSHIP RECREATION COMMISSION Upon motion (Merhottein-Gallagher), the Board of Commissioners unanimously voted by voice vote to adopt Resolution R011-18 as presented, appointing Ben Hedrick to the Bethlehem Township Recreation Commission. RESOLUTION R012-18 TOWNSHIP ZONING HEARING BOARD Upon motion (Merhottein-Nolan), the Board of Commissioners unanimously voted by voice vote to adopt Resolution R012-18 as presented, appointing Dave Chismar to the Bethlehem Township Zoning Hearing Board. RESOLUTION R013-18. RESOLUTION R014-18 A RESOLUTION APPOINTING THE REGISTERED ELECTOR MEMBER OF THE BETHLEHEM TOWNSHIP VACANCY BOARD Upon motion (Gallagher-Davis), the Board of Commissioners unanimously voted by voice vote to table Resolution R013-18 as presented, appointing a member as the registered elector member of the Bethlehem Township Vacancy Board. TOWNSHIP CIVIL SERVICE COMMISSION Upon motion (Gallagher-Merhottein), the Board of Commissioners unanimously voted by voice vote to table Resolution R014-18 as presented, appointing a member to the Bethlehem Township Civil Service Commission. RESOLUTION R015-18 AREA PUBLIC LIBRARY ADVISORY BOARD voted by voice vote to adopt Resolution R015-18 as presented, appointing Randi Blauth to the Bethlehem Area Public Library Advisory Board. RESOLUTION R016-18 A RESOLUTION APPOINTING A TOWNSHIP TREASURER Upon motion (Merhottein-Gallagher), the Board of Commissioners unanimously voted by voice vote to adopt Resolution R016-18 as presented, appointing Mary Lou Uangst as Township Treasurer. RESOLUTION R017-18 A RESOLUTION AWARDING THE CONTRACT FOR JANITORIAL SERVICES AT THE BETHLEHEM TOWNSHIP COMMUNITY CENTER

voted by voice vote to adopt Resolution R017-18 as presented, awarding Clean All USA, Inc. the contract for janitorial services at the Bethlehem Township Community Center. RESOLUTION R018-18 A RESOLUTION AWARDING THE CONTRACT FOR ANNUAL MISCELLANEOUS PAVING, IN CONJUNCTION WITH THE BETHLEHEM TOWNSHIP MUNICIPAL AUTHORITY voted by voice vote to adopt Resolution R018-18 as presented, awarding Schuykill Paving Inc. the contract for annual miscellaneous paving, in conjunction with the Bethlehem Township Municipal Authority. RESOLUTION R019-18 A RESOLUTION AMENDING BETHLEHEM TOWNSHIP S OFFICIAL SEWAGE FACILITIES PLAN (ACT 537 PLANNING MODULE COMPONENT 3M) FOR THE CONSTRUCTION OF A SANITARY SEWER EXTENSION TO PROVIDE SERVICE TO FIVE PROPERTIES ALONG THE NORTH SIDE OF EASTON AVENUE NEAR BETHMAN ROAD voted by voice vote to adopt Resolution R019-18 as presented, amending Bethlehem Township s Official Sewage Facilities Plan (Act 537 Planning Module Component 3M) for the construction of a sanitary sewer extension to provide service to five properties along the north side of Easton Avenue near Bethman Road. RESOLUTION R020-18 A RESOLUTION AMENDING BETHLEHEM TOWNSHIP S OFFICIAL SEWAGE FACILITIES PLAN (ACT 537 PLANNING MODULE COMPONENT 3M) FOR THE CONSTRUCTION OF A SANITARY SEWER EXTENSION TO PROVIDE SERVICE TO 10 PROPERTIES ALONG FARMERSVILLE COURT voted by voice vote to adopt Resolution R020-18 as presented, amending Bethlehem Township s Official Sewage Facilities Plan (Act 537 Planning Module Component 3M) for the construction of a sanitary sewer extension to provide service to 10 properties along Farmersville Court. RESOLUTION R021-18 A RESOLUTION AUTHORIZING OFFICERS JEREMY ANDERSON AND EDWARD FOX TO ATTEND NORTHEAST COUNTERDRUG TRAINING CENTER COURSES JANUARY 11-12, 2018, AND MARCH 5-7, 2018, IN FORT INDIANTOWN GAP, PENNSYLVANIA Upon motion (Nolan-Gallagher), the Board of Commissioners unanimously voted by voice vote to adopt Resolution R021-18 as presented, authorizing Officers Jeremy Anderson and Edward Fox to attend Northeast Counterdrug Training Center courses January 11-12, 2018, and March 5-7, 2018, in Fort Indiantown Gap, Pennsylvania. MOTIONS OF THE BOARD OF COMMISSIONERS MOTION A MOTION APPOINTING A COMMISSIONER TO THE FIRE RELATIONS COMMITTEE Upon motion (Nolan-Davis), the Board of Commissioners unanimously voted

by voice vote to appoint Commissioner John Gallagher to the Fire Relations Committee. PUBLIC HEARINGS ORDINANCE 01-18 AN ORDINANCE AMENDING CHAPTER 212, SOLID WASTE, OF THE TOWNSHIP OF BETHLEHEM CODE OF ORDINANCES, BY AMENDING ARTICLE II, RECYCLING, TO AMEND THE HOURS THAT WASTE COLLECTORS CAN COLLECT REFUSE, RECYCLABLE MATERIALS, AND OTHER WASTE, AND REPEALING ALL OTHER ORDINANCES INCONSISTENT WITH THIS AMENDMENT Upon motion (Nolan-Davis), the Board of Commissioners voted by voice vote to adopt Ordinance 01-18 amending Chapter 212, Solid Waste, of the Township of Bethlehem Code of Ordinances, by amending Article II, Recycling, to amend the hours that waste collectors can collect refuse, recyclable materials, and other waste, and repealing all other ordinances inconsistent with this amendment from 5:00 a.m. to 6:00 a.m. Mr. Gallagher opposed. APPROVAL OF PURCHASE ORDERS PO 20172949 AXON ENTERPRISES INC. POLICE $5,512.00 PO 20172951 D.S. CORRELL CO. INC. PPIS $5,642.80 Upon motion (Merhottein-Nolan), the Board of Commissioners unanimously voted by voice vote to approve purchase orders PO20172949 and PO 20172951 as presented. EXECUTIVE SESSION Mr. Hudak announced that the Board of Commissioners will meet in Executive Session on January 2, 2018 immediately after the Board of Commissioners meeting to discuss personnel issues. ADJOURNMENT voted by voice vote to adjourn the meeting at 7:49 p.m. Respectfully submitted, Laura Zapata Recording Secretary