T H O R N B U R Y T O W N S H I P D E L A W A R E C O U N T Y

Size: px
Start display at page:

Download "T H O R N B U R Y T O W N S H I P D E L A W A R E C O U N T Y"

Transcription

1 T H O R N B U R Y T O W N S H I P D E L A W A R E C O U N T Y W W W. T H O R N B U R Y. O R G BOARD OF SUPERVISORS: James H. Raith, Chairman James P. Kelly, Vice Chairman Sheri Perkins, Supervisor Julia Bove, Jr. Supervisor Public Meetings 1 st & 3 rd Wednesday of each month MINUTES Thornbury Township Board of Supervisors Meeting Wednesday, February 19, 2014 The Thornbury Township Board of Supervisors held a Work Session Meeting on Wednesday, February 19, 2014, at the Township Administration Building, 6 Township Drive, Cheyney, PA. Vice Chairman Kelly called the meeting to order at 7:00 p.m. with a salute to the flag. PRESENT: James P. Kelly, Vice Chairman Sheri L. Perkins, Supervisor Jeffrey Seagraves, Township Manager Geoffrey Carbutt, Township Secretary Lindsey Price, Roadmaster Peter Barsz, CPA, Treasurer Kenneth D. Kynett, Esq., Township Solicitor Elizabeth Catania, PE, Township Engineer Charles Faulkner, PE, Township Sewer Engineer Number of Attendees: 4 APPROVAL OF CHECK REGISTERS On a motion by Sheri Perkins, seconded by James Kelly, and carried unanimously, the General Fund check register in the amount of $112, for February 6, 2014 through February 19, 2014, was approved. Vice Chairman Kelly called for public comment. There was no public comment. On a motion by Sheri Perkins, seconded by James Kelly, and carried unanimously, the Sewer Fund check register in the amount of $12, for February 6, 2014 through February 19, 2014, was approved. Vice Chairman Kelly called for public comment. There was no public comment. On a motion by Sheri Perkins, seconded by James Kelly, and carried unanimously, the Sewer Expansion Fund check register in the amount of $3, for February 6, 2014 through February 19, 2014, was approved. Vice Chairman Kelly called for public comment. There was no public comment. APPROVAL OF MINUTES On a motion by Sheri Perkins, seconded by James Kelly, and carried unanimously, the Wednesday, February 5, 2014 Public Meeting minutes were approved as presented. Vice Chairman Kelly called for public comment. There was no public comment.

2 Minutes Board of Supervisors Work Session Meeting 2 February 19, 2014 AGENDA ITEMS On a motion by Sheri Perkins, seconded by James Kelly, and carried unanimously, ratifying the Emergency Disaster Declarations for the February 5, 2014 and February 13, 2014 winter storms., was approved. Vice Chairman Kelly called for public comment. There was no public comment. Vice Chairman Kelly asked what we might get back. Jeff Seagraves explained. On a motion by Sheri Perkins, seconded by James Kelly, and carried unanimously, advertising for bids on the Highpoint and Fox Lair Sewer Lines as a combined bid proposal, was approved. Vice Chairman Kelly called for public comment. There was no public comment. On a motion by Sheri Perkins, seconded by James Kelly, and carried unanimously, solicitation of bids for televised inspections of sewer sections recommended by the Township Sewer Engineer, was approved. Vice Chairman Kelly called for public comment. There was no public comment. STAFF REPORTS TOWNSHIP MANAGER'S REPORT- Jeff Seagraves Township Manager The Manager s Report was submitted and attached. There was no comment on the manager s report. Vice Chairman Kelly and Sheri Perkins thanked Jeff for a great job through the storms. Jeff explained the salt shortage. TOWNSHIP ROADMASTER S REPORT Lindsey Price The Roadmaster s Report was submitted and attached. There was no comment on the roadmaster s report. Vice Chairman Kelly and Sheri Perkins thanked Lindsey for a great job. TOWNSHIP TREASURER S REPORT Peter Barsz, CPA The Treasurer s Report was submitted and attached. There was no comment on the treasurer s report. On a motion by Sheri Perkins, seconded by James Kelly and carried unanimously, the Treasurer's Report for January 31, 2014, was accepted as presented. Vice Chairman Kelly called for public comment. There was no public comment. TOWNSHIP SOLICITOR S REPORT Kenneth D. Kynett, Esq. The Township Solicitor s Report was submitted and is attached. There was no comment on the solicitor s report.

3 Minutes Board of Supervisors Work Session Meeting 3 February 19, 2014 TOWNSHIP ENGINEER S REPORT Elizabeth Catania, PE The Township Engineer s Report was submitted and is attached. Lisa mentioned public information available on our MS4 Program. There was no comment on the engineer s report. TOWNSHIP SEWER ENGINEER - Charles Faulkner, PE The Township Sewer Engineer s Report was submitted and is attached. There was no comment on the sewer engineer s report. The meeting adjourned at 7:13 pm Respectfully submitted, ADJOURN Geoffrey Carbutt Township Secretary cc: Board of Supervisors Kenneth Kynett, Esq. Jeffrey Seagraves, Township Manager

4

5 THORNBURY TOWNSHIP Public Works Department Report Week Ending February 14, Routine maintenance, including cleaning and maintaining equipment. 2. Performed snow removal and salting for various snow/ice events. 3. Insulated and painted new floor in copy room of Township Building. 4. Attended a meeting with the Park and Rec Board to discuss the following Projects: Thornbury Park Cover metal posts of pavilion with wood and stone. Palmer Park Remove unsafe trees and plant flower beds. 5. As the Board is aware, we have been experiencing difficulties in having salt delivered from our supplier this year, International Salt. As a result, we had to make an emergency purchase of 200 tons from Ocean Port at a cost of $14 more per ton with an additional total cost of $2,800. I spoke with our Township Solicitor about back-charging International Salt for the difference. I have been documenting all phone conversations and s in this regard and will keep the Board informed.

6 PETRIKIN, WELLMAN, DAMICO, BROWN & PETROSA A PROFESSIONAL CORPORATION ATTORNEYS AND COUNSELORS AT LAW THE WILLIAM PENN BUILDING 109 CHESLEY DRIVE JOSEPH A. DAMICO, JR. MEDIA, PA MALCOLM B. PETRIKIN JOHN W. NILON, JR.^ ( ) DONALD T. PETROSA JOHN W. WELLMAN STEVEN A. COHEN ( ) DENIS M. DUNN* STEVEN G. BROWN MARK D. DAMICO ( ) KENNETH D. KYNETT* H. FINTAN McHUGH* CHARLES G. MILLER* FAX *ALSO MEMBER NEW JERSEY BAR February 11, 2014 Direct Dial: ^ALSO MEMBER NY BAR and INTERNATIONAL TRADE COURT kdk@petrikin.com The Township Solicitor, Kenneth D. Kynett Esquire, files the following report for February 19 th, 2014: 1. Emergency Declaration. Worked with Township Manager on Emergency Weather Declaration as a result of the February 5 th ice storm Dilworthtown Road. Corresponded with property owner s counsel declining request to rezone property. N:\EDSISS\DOCS\013001\00001\18J1115.DOC

7 Catania Engineering Associates, Inc. Consulting Engineers and Land Surveyors 520 W. MacDade Boulevard Milmont Park, PA Phone ( ) Fax ( ) REPORT OF THE ENGINEER February Workshop Meeting February 19, 2014 Work completed for the period: Andover Due to weather conditions, no outside work has been performed. Wills - No further submission has been received. Lawler Subdivision - Received a submission of a two lot subdivision on Sweetwater Road. Review has been completed. Awaiting revised plans. Planning Commission - working with members to address Comp Plan updates. Greenbriar Dallet 5 Completing Rain Event Inspections. Met with Orleans representatives. Initial calculations were submitted and reviewed. Plans and calculations will be forthcoming in next two weeks. Work is expected on the basin as weather is conducive to this work. Crane Property Submission has been received and reviewed for February Planning Meeting. Mill Creek Justification for waiver of infiltration in the stormwater basin due to rock is pending submission. Once received and reviewed a recommendation will be made to the Board. Gricco Work has been halted due to weather conditions. Dutcher Plans have been reviewed. Access drives have been revised. Developer is proposing shared drives. Romill Associates No further submission has been received. There are several issues that must be addressed. West Chester School District Working with the Transportation Department to provide mapping of Thornbury Township for the District. Criteria has been received by the Trapeze Group (consultant to the School District). Forwarded street map to them.

8

9 2/15/2014 THORNBURY TOWNSHIP General Fund Check Detail Type Date Name Account Paid Amount LAST CHECK DATED 2/5/2014 Check 02/19/2014 Allstate - American Heritage National Penn - Checking INS-Medical Plan Premiums INS-Medical Plan Premiums INS-Medical Plan Premiums INS-Medical Plan Premiums Check 02/19/2014 Aqua Pennsylvania National Penn - Checking FIRE-Hydrant Service Check 02/19/2014 Aqua Pennsylvania National Penn - Checking FIRE-Hydrant Service Check 02/19/2014 Chester Water Authority National Penn - Checking FIRE-Hydrant Service -2, , Check 02/19/2014 County Propane LLC National Penn - Checking MAINT-Admin Building Page 1 of 8

10 2/15/2014 THORNBURY TOWNSHIP General Fund Check Detail Check 02/19/2014 Delaware County Times National Penn - Checking ADMIN-Dues/Subscrptn/Membership Check 02/19/2014 Debra Kelley National Penn - Checking MAINT-Cleaning Services Check 02/19/2014 Delaware.net, Inc National Penn - Checking ADMIN-IT Services Check 02/19/2014 Haines Landscaping & Tree Service National Penn - Checking REC-Palmer Park Expenses -1, , Check 02/19/2014 Hilltop Distributors Co. Inc National Penn - Checking PWD-Roadway Maintenance Page 2 of 8

11 2/15/2014 THORNBURY TOWNSHIP General Fund Check Detail Check 02/19/2014 Knight Bros. Inc National Penn - Checking PWD-Snow & Ice Removal -29, PWD-Snow & Ice Removal -1, , Check 02/19/2014 International Salt National Penn - Checking PWD-Snow & Ice Supplies -4, PWD-Snow & Ice Supplies -2, PWD-Snow & Ice Supplies -5, , Check 02/19/2014 Oceanport LLC National Penn - Checking PWD-Snow & Ice Supplies -1, PWD-Snow & Ice Supplies -1, PWD-Snow & Ice Supplies -1, PWD-Snow & Ice Supplies -5, , Check 02/19/2014 Opdenaker Trash Removal Services National Penn - Checking SWC-Trash Collection & Disposal SWC-Trash Collection & Disposal SWC-Recycling Contract Expense -5, , Page 3 of 8

12 2/15/2014 THORNBURY TOWNSHIP General Fund Check Detail Check 02/19/2014 Paychex, Inc National Penn - Checking ADMIN-Payroll Expenses Check 02/19/2014 Penn Office Products Inc National Penn - Checking ADMIN-Office Supplies ADMIN-Office Supplies Check 02/19/2014 PA One Call System Inc National Penn - Checking CODE-Miscellaneous Check 02/19/2014 The Grafton Association National Penn - Checking PC-Professional Services Check 02/19/2014 Unlimited Truck Fabrication National Penn - Checking PWD-Snow & Ice Supplies ADMIN-Veh/Equpmt Operating Exp ADMIN-Veh/Equpmt Operating Exp Page 4 of 8

13 2/15/2014 THORNBURY TOWNSHIP General Fund Check Detail Check 02/19/2014 Verizon Wireless National Penn - Checking ADMIN-Cell Phone Expense Check 02/19/2014 Wells Fargo Financial Leasing National Penn - Checking ADMIN-Office Eqpmt Lease Exp Check 02/19/2014 WEX Bank National Penn - Checking ADMIN-Vehicle Gasoline Expense ADMIN-Bank/Credit Card Chgs Check 02/19/2014 Bankcard Center National Penn - Checking ADMIN-General Expense ADMIN-General Expense ADMIN-General Expense MAINT-Admin Building MAINT-Admin Building REC-Thornbury Park Utilities ADMIN-General Expense ADMIN-Veh/Equpmt Operating Exp ADMIN-Training/Continuing Ed ADMIN-General Expense ADMIN-General Expense ADMIN-General Expense ADMIN-Sunshine Fund ADMIN-Veh/Equpmt Operating Exp , Page 5 of 8

14 2/15/2014 THORNBURY TOWNSHIP General Fund Check Detail Check 02/19/2014 Reserve Account National Penn - Checking ADMIN-Postage Expense Check 02/19/2014 Pennoni Associates Inc National Penn - Checking Orleans Builders:Dallet Property ENG-Reimbursable Fees Guilday, J. Ward ENG-Reimbursable Fees -1, ENG-Non-Reimbursable Expense , Check 02/19/2014 Petrikin Wellman DaMico Brown & Petrosa National Penn - Checking LEGAL-Non-Reimbursable -1, LEGAL-Non-Reimbursable -1, LEGAL-Non-Reimbursable Sweetwater Road LEGAL-Reimbursable LEGAL-Non-Reimbursable Cheyney Univeristy LEGAL-Reimbursable Audi Dealership LEGAL-Reimbursable LEGAL-Non-Reimbursable Guilday, J. Ward LEGAL-Reimbursable , Check 02/19/2014 Chester Water Authority National Penn - Checking REC-Thornbury Park Utilities Page 6 of 8

15 2/15/2014 THORNBURY TOWNSHIP General Fund Check Detail Check 02/19/2014 United Inspections Inc National Penn - Checking CODE-Electrical Inspector Check 02/19/2014 Merves Amon & Barsz LLC National Penn - Checking AUDIT/TREAS-Treasurer Fees -5, , Check 02/19/2014 PECO National Penn - Checking MAINT-Utilities-All Township MAINT-Utilities-All Township MAINT-Utilities-All Township MAINT-Utilities-All Township MAINT-Utilities-All Township REC-Thornbury Park Utilities Page 7 of 8

16 2/15/2014 THORNBURY TOWNSHIP General Fund Check Detail Check 02/19/2014 Independence Blue Cross National Penn - Checking INS-Medical Plan Premiums -1, INS-Medical Plan Premiums -1, INS-Medical Plan Premiums -1, INS-Medical Plan Premiums -1, INS-Medical Plan Premiums -1, INS-Medical Plan Premiums -2, INS-Medical Plan Premiums -1, INS-Medical Plan Premiums -1, INS-Medical Plan Premiums -1, INS-Medical Plan Premiums -1, INS-Medical Plan Premiums -1, INS-Medical Plan Premiums -2, INS-Medical Plan Premiums -1, INS-Medical Plan Premiums -1, INS-Medical Plan Premiums -1, INS-Medical Plan Premiums -1, INS-Medical Plan Premiums -1, INS-Medical Plan Premiums -2, , Board Approval: $112, James H. Raith, Chairman James P. Kelly, Vice Chairman Sheri L. Perkins, Supervisor Page 8 of 8

17 2/19/2014 THORNBURY TOWNSHIP Sewer Fund Check Detail Type Date Name Account Paid Amount LAST CHECK DATED 2/5/2014 Check 02/19/2014 Opdenaker Trash Removal Services Bryn Mawr Trust Sewer Chkg OPER-Trash Services Check 02/19/2014 Chester Water Authority Bryn Mawr Trust Sewer Chkg OPER-Water Services Check 02/19/2014 Chester Water Authority - VOID Bryn Mawr Trust Sewer Chkg 0.00 Check 02/19/2014 Pennoni Associates Bryn Mawr Trust Sewer Chkg ADMIN-Engineering services ADMIN-Engineering services -1, ADMIN-Engineering services -3, ADMIN-Engineering services , Check 02/19/2014 Lehigh Hanson Bryn Mawr Trust Sewer Chkg OPER-Repairs and Maintenance Page 1 of 3

18 2/19/2014 THORNBURY TOWNSHIP Sewer Fund Check Detail Check 02/19/2014 Chester Water Authority Bryn Mawr Trust Sewer Chkg OPER-Water Services Check 02/19/2014 PECO Energy Bryn Mawr Trust Sewer Chkg OPER-Electric Costs OPER-Electric Costs OPER-Electric Costs OPER-Electric Costs OPER-Electric Costs OPER-Electric Costs OPER-Electric Costs , Check 02/19/2014 Aqua Wastewater Management, Inc Bryn Mawr Trust Sewer Chkg OPER-Sludge Hauling -1, , Check 02/19/2014 Chemical Equipment Labs of VA, Inc Bryn Mawr Trust Sewer Chkg OPER-Chemicals/Filters -1, OPER-Chemicals/Filters OPER-Chemicals/Filters , Page 2 of 3

19 2/19/2014 THORNBURY TOWNSHIP Sewer Fund Check Detail Check 02/19/2014 Tri-County Pest Control Bryn Mawr Trust Sewer Chkg OPER-Repairs and Maintenance Board Approval: $ 12, James H. Raith, Chairman James P. Kelly, Vice Chairman Sheri L. Perkins, Supervisor Page 3 of 3

20 2/15/2014 THORNBURY TOWNSHIP Sewer Expansion Fund Check Detail Type Date Name Account Paid Amount LAST CHECK DATED 2/5/2014 Check 02/19/2014 Pennoni Associates Inc Nat'l Penn Sewer Expansion WSSD Engineering Fees -3, , Check 02/19/2014 Petrikin Wellman Damico Brown & Petrosa Nat'l Penn Sewer Expansion Legal Fees Board Approval: James H. Raith, Chairman James P. Kelly, Vice Chairman Sheri L. Perkins, Supervisor Page 1 of 1

T H O R N B U R Y T O W N S H I P D E L A W A R E C O U N T Y

T H O R N B U R Y T O W N S H I P D E L A W A R E C O U N T Y T H O R N B U R Y T O W N S H I P D E L A W A R E C O U N T Y W W W. T H O R N B U R Y. O R G BOARD OF SUPERVISORS: James H. Raith James P. Kelly Sheri L. Perkins Public Meetings 1 st & 3 rd Wednesday

More information

Meeting Minutes of October 1, 2009 Board of Supervisors

Meeting Minutes of October 1, 2009 Board of Supervisors Meeting Minutes of October 1, 2009 Board of Supervisors Chairman Obernier called the Board of Supervisors meeting of October 1, 2009 to order at 7:30 p.m. and then led those present in the Pledge of Allegiance.

More information

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES August 8, 2011

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES August 8, 2011 CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES August 8, 2011 The Supervisors of Clay Township met on a regularly scheduled meeting date of August 8, 2011, at the Clay Township Municipal Office,

More information

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES September 11, 2017

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES September 11, 2017 CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES September 11, 2017 The Supervisors of Clay Township met on a regularly scheduled meeting date of September 11, 2017, at the Clay Township Municipal

More information

Lower Oxford Township Board of Supervisors Meeting Minutes July 9, 2018

Lower Oxford Township Board of Supervisors Meeting Minutes July 9, 2018 Lower Oxford Township Board of Supervisors Meeting Minutes July 9, 2018 The Regular Meeting of the Lower Oxford Township Board of Supervisors was held at the Township Building, 220 Township Road, on Monday,

More information

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES October 9, 2017

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES October 9, 2017 CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES October 9, 2017 The Supervisors of Clay Township met on a regularly scheduled meeting date of October 9, 2017, at the Clay Township Municipal

More information

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES July 10, 2017

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES July 10, 2017 CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES July 10, 2017 The Supervisors of Clay Township met on a regularly scheduled meeting date of July 10, 2017, at the Clay Township Municipal Office,

More information

North Cornwall Township Supervisors Reorganizational/General Meeting Minutes for January 2, 2018

North Cornwall Township Supervisors Reorganizational/General Meeting Minutes for January 2, 2018 North Cornwall Township Supervisors Reorganizational/General Meeting Minutes for January 2, 2018 Call to Order: The January 2, 2018 meeting of the North Cornwall Township Board of Supervisors was called

More information

NEWTOWN TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES FEBRUARY 11, 2013

NEWTOWN TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES FEBRUARY 11, 2013 NEWTOWN TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES FEBRUARY 11, 2013 ROLL CALL The regularly scheduled meeting of the Board of Supervisors was called to order by Chairman Joseph Catania at 7:30 p.m.,

More information

REGULAR SEMI-MONTHLY MEETING September 23, 2014

REGULAR SEMI-MONTHLY MEETING September 23, 2014 REGULAR SEMI-MONTHLY MEETING September 23, 2014 The regular semi-monthly meeting of the Board of Supervisors, Hanover Township, Northampton County, was called to order by Chairman, John N. Diacogiannis

More information

UPPER FREDERICK TOWNSHIP BOARD OF SUPERVISORS MEETING November 8, 2018

UPPER FREDERICK TOWNSHIP BOARD OF SUPERVISORS MEETING November 8, 2018 UPPER FREDERICK TOWNSHIP BOARD OF SUPERVISORS MEETING November 8, 2018 The regular monthly meeting for November 2018 was called to order by the Chairman at 7:00 PM. ATTENDING WERE: Scott Rakowski, Chairman;

More information

UPPER FREDERICK TOWNSHIP BOARD OF SUPERVISORS MEETING February 9, 2017

UPPER FREDERICK TOWNSHIP BOARD OF SUPERVISORS MEETING February 9, 2017 UPPER FREDERICK TOWNSHIP BOARD OF SUPERVISORS MEETING February 9, 2017 The regular monthly meeting for February 2017 was called to order by the Chairman at 7:00 PM. ATTENDING WERE: Scott Rakowski, Chairman;

More information

SPRINGETTSBURY TOWNSHIP MAY 8, 2014

SPRINGETTSBURY TOWNSHIP MAY 8, 2014 The Board of Supervisors of Springettsbury Township held a Regular Meeting on Thursday, May 8, 2014 at 7:00 p.m. at the Township Offices located at 1501 Mt. Zion Road, York, PA. MEMBERS IN ATTENDANCE:

More information

ANTIETAM VALLEY MUNICIPAL AUTHORITY MINUTES MEETING OF SEPTEMBER 27, 2018

ANTIETAM VALLEY MUNICIPAL AUTHORITY MINUTES MEETING OF SEPTEMBER 27, 2018 1281 ANTIETAM VALLEY MUNICIPAL AUTHORITY MINUTES MEETING OF SEPTEMBER 27, 2018 The September meeting of the Antietam Valley Municipal Authority was held on the abovecaptioned date with the following answering

More information

HOUSING AUTHORITY OF THE TOWN OF PLYMOUTH. 30 Ronald Rd., Gosinski Park- Community Room, Terryville, CT /20/2017 Regular Meeting Minutes

HOUSING AUTHORITY OF THE TOWN OF PLYMOUTH. 30 Ronald Rd., Gosinski Park- Community Room, Terryville, CT /20/2017 Regular Meeting Minutes HOUSING AUTHORITY OF THE TOWN OF PLYMOUTH 30 Ronald Rd., Gosinski Park- Community Room, Terryville, CT. 06786 3/20/2017 Regular Meeting Minutes Voting members attending: Vinnie Klimas, LNHA, Chairperson;

More information

BETHEL TOWNSHIP BOARD OF SUPERVISORS MINUTES January 15, 2018

BETHEL TOWNSHIP BOARD OF SUPERVISORS MINUTES January 15, 2018 BETHEL TOWNSHIP BOARD OF SUPERVISORS MINUTES January 15, 2018 The Bethel Township Board of Supervisors meeting was called to order by Chairman Jacob Meyer at 7:00 p.m. in the Bethel Township Meeting Room,

More information

M I N U T E S LOWER SWATARA TOWNSHIP MUNICIPAL AUTHORITY JANUARY 25, 2010

M I N U T E S LOWER SWATARA TOWNSHIP MUNICIPAL AUTHORITY JANUARY 25, 2010 M I N U T E S LOWER SWATARA TOWNSHIP MUNICIPAL AUTHORITY JANUARY 25, 2010 Vice Chairman Brokenshire called the Regular Meeting of the Lower Swatara Township Municipal Authority to order at 7:00 P.M. The

More information

UWCHLAN TOWNSHIP BOARD OF SUPERVISORS MINUTES OF REGULAR MEETING JULY 14, 2014

UWCHLAN TOWNSHIP BOARD OF SUPERVISORS MINUTES OF REGULAR MEETING JULY 14, 2014 UWCHLAN TOWNSHIP BOARD OF SUPERVISORS MINUTES OF REGULAR MEETING JULY 14, 2014 The meeting was called to order at 7:30 p.m. by Chairman Frederick W. Gaines and the Pledge of Allegiance was recited. Present:

More information

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES August 10, 2015

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES August 10, 2015 CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES August 10, 2015 The Supervisors of Clay Township met on a regularly scheduled meeting date of August 10, 2015, at the Clay Township Municipal

More information

PERSONS TO ADDRESS THE BOARD

PERSONS TO ADDRESS THE BOARD Benner Township Supervisors April 2, 2018 The regularly scheduled meeting of the Benner Township Board of Supervisors was called to order at 7:00 p.m. by the Chairman, Randy Moyer with member Mark Capriani

More information

April 10, Weisenberg Township Treasurer Report March 31, 2017

April 10, Weisenberg Township Treasurer Report March 31, 2017 April 10, 2017 The Supervisors of Weisenberg Township, Lehigh County, Pennsylvania met at 7:00 p.m. in the Municipal Building, 2175 Seipstown Road, Fogelsville, Pennsylvania where supervisor Thomas Wehr

More information

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES March 14, 2016

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES March 14, 2016 CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES March 14, 2016 The Supervisors of Clay Township met on a regularly scheduled meeting date of March 14, 2016, at the Clay Township Municipal Office,

More information

MIDDLETOWN TOWNSHIP } BOARD OF SUPERVISORS REGULAR MEETING APRIL 13, 2015

MIDDLETOWN TOWNSHIP } BOARD OF SUPERVISORS REGULAR MEETING APRIL 13, 2015 MIDDLETOWN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING APRIL 13, 2015 PRESENT PAT MALLON, CHAIRPERSON } H. GEORGE LEONHAUSER, VICE CHAIR } DREW KREILING, SECRETARY } BOARD OF SUPERVISORS THOMAS GALLAGHER

More information

Lower Oxford Township Board of Supervisors Meeting Minutes December 14, 2011

Lower Oxford Township Board of Supervisors Meeting Minutes December 14, 2011 Lower Oxford Township Board of Supervisors Meeting Minutes December 14, 2011 The Regular Meeting of the Lower Oxford Township Board of Supervisors was held at the Township Building, 220 Township Road,

More information

Finger Lakes Community College Board of Trustees Finance & Facilities Committee Wednesday, December 5, 2012 Presiding: Trustee Wayne Houseman

Finger Lakes Community College Board of Trustees Finance & Facilities Committee Wednesday, December 5, 2012 Presiding: Trustee Wayne Houseman Finger Lakes Community College Board of Trustees Finance & Facilities Committee Wednesday, December 5, 2012 Presiding: Trustee Wayne Houseman Trustees Present: Dr. Karen Blazey, Donald Cass, James DeVaney,

More information

EAST BRANDYWINE TOWNSHIP PLANNING COMMISSION REGULAR SESSION Wednesday, December 6, 2017

EAST BRANDYWINE TOWNSHIP PLANNING COMMISSION REGULAR SESSION Wednesday, December 6, 2017 EAST BRANDYWINE TOWNSHIP PLANNING COMMISSION REGULAR SESSION Wednesday, Those in Attendance: Mr. Bruce Rawlings, Chairman Mr. Ronald Fanelli, Vice-Chairman Mr. Jim Buczala, Member Mr. Michael Corbin, Member

More information

MEMBERS PRESENT: JERRY D. ROSEBERRY, MAYOR; DAVID EADY, MAYOR PRO-TEM, COUNCIL MEMBERS JIM WINDHAM; FRANK DAVIS; GEORGE HOLT; LYN PACE; TERRY SMITH

MEMBERS PRESENT: JERRY D. ROSEBERRY, MAYOR; DAVID EADY, MAYOR PRO-TEM, COUNCIL MEMBERS JIM WINDHAM; FRANK DAVIS; GEORGE HOLT; LYN PACE; TERRY SMITH OFFICIAL MINUTES OF THE OXFORD MAYOR AND COUNCIL MEETING REGULAR SESSION MONDAY, SEPTEMBER 10, 2012 7:00 P.M. COMMUNITY CENTER, OXFORD, NEWTON, GEORGIA MEMBERS PRESENT: JERRY D. ROSEBERRY, MAYOR; DAVID

More information

Professionals: Peter J. Scandariato, Esq., Michael Kelly, P.E., Debbie Alaimo Lawlor, P.P. Peter Scandariato, Esq. 2/8/16 Meeting Attendance $ 250.

Professionals: Peter J. Scandariato, Esq., Michael Kelly, P.E., Debbie Alaimo Lawlor, P.P. Peter Scandariato, Esq. 2/8/16 Meeting Attendance $ 250. TOWNSHIP OF MAHWAH PLANNING BOARD REGULAR/WORK SESSION MEETING MINUTES MUNICIPAL BUILDING, 475 CORPORATE DRIVE, MAHWAH, N.J. MONDAY, MARCH 14, 2016 AT 7:30 P.M. I. CHAIRMAN S OPENING STATEMENT, ROLL CALL,

More information

Sun Valley General Improvement District Board Meeting Minutes of March 22, 2018

Sun Valley General Improvement District Board Meeting Minutes of March 22, 2018 Sun Valley General Improvement District Board Meeting Minutes of March 22, 2018 Board Members Present: Sandra Ainsworth Susan Severt Joseph Barstow Carmen Ortiz Garth Elliott Chair Vice Chair Secretary

More information

UNOFFICIAL MINUTES DONIPHAN COUNTY COURTHOUSE, TROY, KANSAS, FEBRUARY 12, 2018

UNOFFICIAL MINUTES DONIPHAN COUNTY COURTHOUSE, TROY, KANSAS, FEBRUARY 12, 2018 UNOFFICIAL MINUTES DONIPHAN COUNTY COURTHOUSE, TROY, KANSAS, FEBRUARY 12, 2018 The Board of County Commissioners met in regular session at 8:30 o clock A.M. with Second District County Commissioner Thad

More information

Chairman called regular meeting to order; Mr. Lawson led all in attendance in Prayer and pledge of allegiance.

Chairman called regular meeting to order; Mr. Lawson led all in attendance in Prayer and pledge of allegiance. The Brooks County Board of Commissioners met for its Monthly Workshop and Regular Monthly Meeting on Monday, March 5, 2012 at 5:00 p.m. in the Commissioners Meeting Room located at the Brooks County Office

More information

BOARD OF SELECTMEN SEPTEMBER 4, 2013 TOWN OF HAMPTON FALLS DRAFT

BOARD OF SELECTMEN SEPTEMBER 4, 2013 TOWN OF HAMPTON FALLS DRAFT PRESENT: R. P. McDermott, Chairman; M. Kasprzak, C. P. Graham, Selectmen; L. A. Ruest, Administrative Assistant; K. Croteau, Secretary MOTION: To go into nonpublic session in accordance with RSA 91 A:3

More information

REGULAR SESSION, BOARD OF PUBLIC WORKS AND SAFETY, FEBRUARY 24, 2014

REGULAR SESSION, BOARD OF PUBLIC WORKS AND SAFETY, FEBRUARY 24, 2014 The Board of Public Works and Safety of Plymouth, Indiana, met in Regular Session on February 24, 2014, at 6:00 p.m. in the Council Chambers of the City Building, 124 N. Michigan St., Plymouth, IN. Mayor

More information

Minutes of the Regular Meeting of the Board of Directors of Bachelor Gulch Metropolitan District April 25, 2018

Minutes of the Regular Meeting of the Board of Directors of Bachelor Gulch Metropolitan District April 25, 2018 Minutes of the Regular Meeting of the Board of Directors of Bachelor Gulch Metropolitan District April 25, 2018 A Regular Meeting of the Board of Directors of Bachelor Gulch Metropolitan District, Eagle

More information

Budget Committee Town of Gilmanton, New Hampshire

Budget Committee Town of Gilmanton, New Hampshire Approved Budget Committee Town of Gilmanton, New Hampshire Meeting November 14, 2018 6:00pm. Gilmanton Academy Committee Members Present: Chairman Brian Forst, Vice Chairman Anne Kirby, Joanne Melle, Grace

More information

CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES. May 1, 2012

CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES. May 1, 2012 CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES May 1, 2012 The regular monthly meeting of the Chester County Area Airport Authority was held on Tuesday, May 1, 2012 at 4:00 p.m. The following Board members

More information

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

PENN TOWNSHIP BOARD OF SUPERVISORS 100 Municipal Building Road Duncannon, PA PENN TOWNSHIP BOARD OF SUPERVISORS 100 Municipal Building Road Duncannon, PA 17020-1100 Joseph M. Landis, Chairman Pamela A. Huss, Vice Chairman Minutes of August 30, 2017 The Penn Township Board of Supervisors

More information

Borough of Pitman Combined Planning/Zoning Board Pitman, New Jersey

Borough of Pitman Combined Planning/Zoning Board Pitman, New Jersey Borough of Pitman Combined Planning/Zoning Board Pitman, New Jersey Minutes of April 17, 2017 Call to Order: Chairman Aspras called the meeting to Order at 7:00pm. Attendance: Chairman Aspras, Councilman

More information

PENN TOWNSHIP BOARD OF SUPERVISORS 1301 Centerville Road Newville, PA Tel: Fax: Regular Meeting October 11, 2018

PENN TOWNSHIP BOARD OF SUPERVISORS 1301 Centerville Road Newville, PA Tel: Fax: Regular Meeting October 11, 2018 PENN TOWNSHIP BOARD OF SUPERVISORS 1301 Centerville Road Newville, PA 17241 Tel: 717-486-3104 Fax: 717-486-3522 Regular Meeting October 11, 2018 Chairman Martin called the meeting to order and led everyone

More information

County Wetlands Board Minutes. July 8, 2008

County Wetlands Board Minutes. July 8, 2008 County Wetlands Board Minutes July 8, 2008 Call to Order The July 8, 2008 meeting of the Middlesex County Wetlands Board was called to order by Chairman Miller Smither at 9:00 A.M. in the Boardroom of

More information

Town of Gaines Regular Board Meeting

Town of Gaines Regular Board Meeting A Regular Town Board Meeting of the Town of Gaines, County of Orleans and the State of New York was held at the Gaines Town Hall, 14087 Ridge Road, Gaines, New York on the 14 th day of February 2017. PRESENT:

More information

. DELRAN BOARD OF FIRE COMMISSIONERS REGULAR MONTHLY MEETING MARCH 26, 2013

. DELRAN BOARD OF FIRE COMMISSIONERS REGULAR MONTHLY MEETING MARCH 26, 2013 . DELRAN BOARD OF FIRE COMMISSIONERS REGULAR MONTHLY MEETING MARCH 26, 2013 The regular meeting of the Board of Fire Commissioners of the Delran Township Fire District No. 1 was held on Tuesday evening

More information

M. Giancarlo, L. Calabria, F. Franco, M. Kates G. Biener, Z. Horvath, J. Miano, E. Lichtstein

M. Giancarlo, L. Calabria, F. Franco, M. Kates G. Biener, Z. Horvath, J. Miano, E. Lichtstein MINUTES OF THE AUGUST 25, 2015 PLANNING BOARD MEETING BOROUGH HALL, BOROUGH OF HILLSDALE MEMBERS PRESENT: MEMBERS ABSENT: M. Giancarlo, L. Calabria, F. Franco, M. Kates G. Biener, Z. Horvath, J. Miano,

More information

February 12, Regular Session Bonifay, Florida

February 12, Regular Session Bonifay, Florida Page 1 of 5 February 12, 2008 Regular Session Bonifay, Florida The Holmes County Board of Commissioner met in a Regular Session on the above date with the following members present: Commissioner Kenneth

More information

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS 1580 PAOLI PIKE SEPTEMBER 20, :00 pm FINAL MINUTES

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS 1580 PAOLI PIKE SEPTEMBER 20, :00 pm FINAL MINUTES EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS 1580 PAOLI PIKE SEPTEMBER 20, 2016 7:00 pm FINAL MINUTES Present: Chairman Senya D. Isayeff, Vice-Chairman Marty Shane, Supervisors Carmen Battavio, Chuck Proctor;

More information

FRANKLIN TOWNSHIP LAND USE BOARD REGULAR MEETING MINUTES December 7, 2011

FRANKLIN TOWNSHIP LAND USE BOARD REGULAR MEETING MINUTES December 7, 2011 FRANKLIN TOWNSHIP LAND USE BOARD REGULAR MEETING MINUTES December 7, 2011 FLAG SALUTE: The Franklin Township (Warren County) Land Use Board met for their regular meeting on Wednesday, December 7, 2011

More information

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

PENN TOWNSHIP BOARD OF SUPERVISORS 100 Municipal Building Road Duncannon, PA PENN TOWNSHIP BOARD OF SUPERVISORS 100 Municipal Building Road Duncannon, PA 17020-1100 Brian Peters, Chairman Joseph Landis, Vice-Chairman Pamela A. Huss, Supervisor Minutes of April 26, 2017 The Penn

More information

Fountain Hills Community Association Board of Directors Meeting July 2, 2013

Fountain Hills Community Association Board of Directors Meeting July 2, 2013 Corrected as approved on August 1, 2013 Fountain Hills Community Association The Board of Directors of Fountain Hills Community Association held a Board of Directors Meeting at the Upcounty Regional Services

More information

Mr. Michael J. Dennehy, Chair, called this meeting of the Township of Pine Board of Supervisors to order at 6:30 p.m.

Mr. Michael J. Dennehy, Chair, called this meeting of the Township of Pine Board of Supervisors to order at 6:30 p.m. MINUTES OF MEETING FOR TOWNSHIP OF PINE BOARD OF SUPERVISORS MONDAY, JULY 16, 2018, 2018 Mr. Michael J. Dennehy, Chair, called this meeting of the Township of Pine Board of Supervisors to order at 6:30

More information

CRANBERRY TOWNSHIP PLANNING COMMISSION MINUTES OF WEDNESDAY, MAY 12, 2004

CRANBERRY TOWNSHIP PLANNING COMMISSION MINUTES OF WEDNESDAY, MAY 12, 2004 CRANBERRY TOWNSHIP PLANNING COMMISSION MINUTES OF WEDNESDAY, MAY 12, 2004 Members Present: Staff Present: John T. Morgan, Chairman William Thompson, Vice Chairman Tim Hester Vikram Rawal Jeff Winkle, Director,

More information

MEETING AGENDA : W

MEETING AGENDA : W MEETING AGENDA Thursday, June 28 th, 2018 10:00 am FloridaWest Economic Development Alliance Board of Director s Meeting Co:Lab, 3rd Floor Conference Room 418 W Garden Street - Pensacola, Florida 32502

More information

The following Supervisors answered roll call: Vice Chairman, Glenn Borger, Joyce Lambert, Jane Mellert, and Stephen Hurni.

The following Supervisors answered roll call: Vice Chairman, Glenn Borger, Joyce Lambert, Jane Mellert, and Stephen Hurni. PLAINFIELD TOWNSHIP BOARD OF SUPERVISORS MEETING June 13, 2018 The regular monthly meeting of the Plainfield Township Board of Supervisors was held on Wednesday, July 11, 2018 at the Plainfield Township

More information

William Thompson Buzz Barry Tim Hester Vikram Rawal Tim Michael Jim Colella

William Thompson Buzz Barry Tim Hester Vikram Rawal Tim Michael Jim Colella CRANBERRY TOWNSHIP PLANNING COMMISSION MINUTES OF WEDNESDAY, NOVEMBER 12, 2003 Members Present: Staff Present: John T. Morgan, Vice Chairman William Thompson Buzz Barry Tim Hester Vikram Rawal Tim Michael

More information

Ventnor City Planning Board Minutes January 22, Atlantic Ave, Ventnor N.J 08406

Ventnor City Planning Board Minutes January 22, Atlantic Ave, Ventnor N.J 08406 Ventnor City Planning Board Minutes January 22, 2018 6201 Atlantic Ave, Ventnor N.J 08406 Vice Chairman Tom McAdam called the meeting to order at 6:31pm. 1. Flag Salute 2. Roll Call Present Commissioner

More information

MINUTES REGULAR MEETING ST. MARY S COUNTY METROPOLITAN COMMISSION OCTOBER 08, 2009

MINUTES REGULAR MEETING ST. MARY S COUNTY METROPOLITAN COMMISSION OCTOBER 08, 2009 MINUTES REGULAR MEETING ST. MARY S COUNTY METROPOLITAN COMMISSION OCTOBER 08, 2009 The meeting commenced at 3:05 p.m. In attendance were Commissioners Werner, Barthelme, Hanson, Tudor and Oliver (representing

More information

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD JIM GIBBONS Governor MEMBERS MARGARET CAVIN Chair SPIRIDON FILIOS Vice Chair MICHAEL EFSTRATIS JERRY HIGGINS WILLIAM BRUCE KING RANDY SCHAEFER GUY M. WELLS STATE OF NEVADA STATE CONTRACTORS BOARD MINUTES

More information

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting October 19, 2016

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting October 19, 2016 The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting October 19, 2016 Call to Order: Mr. Lee, President, called the meeting to order at 7:00 PM. Attendance: Public: Present:

More information

MINUTES OF THE ANNUAL REORGANIZATION MEETING BUCKS COUNTY WATER & SEWER AUTHORITY

MINUTES OF THE ANNUAL REORGANIZATION MEETING BUCKS COUNTY WATER & SEWER AUTHORITY JANUARY 5, 2016 MINUTES OF THE ANNUAL REORGANIZATION MEETING BUCKS COUNTY WATER & SEWER AUTHORITY PRESENT: Dennis J. Cowley, Richard D. Weaver, Stacey L. Mulholland, Michael P. Gallagher and Helen Bosley

More information

UPPER FREDERICK TOWNSHIP BOARD OF SUPERVISORS MEETING April 13, 2017

UPPER FREDERICK TOWNSHIP BOARD OF SUPERVISORS MEETING April 13, 2017 UPPER FREDERICK TOWNSHIP BOARD OF SUPERVISORS MEETING April 13, 2017 The regular monthly meeting for April 2017 was called to order by the Chairman at 7:00 PM. ATTENDING WERE: Scott Rakowski, Chairman;

More information

1. Consider the approval of the minutes from the Special Called Meeting for May 9, 2018.

1. Consider the approval of the minutes from the Special Called Meeting for May 9, 2018. Spalding County Board of Tax Assessors Minutes Regular Session June 12, 2018 119 East Solomon Street Griffin, Georgia 30223 A. CALL TO ORDER The Spalding County Board of Tax Assessors Special Called Meeting

More information

HERITAGE ISLE AT VIERA COMMUNITY DEVELOPMENT DISTRICT October 27, 2015 Minutes of Meeting Page 1 MINUTES OF MEETING

HERITAGE ISLE AT VIERA COMMUNITY DEVELOPMENT DISTRICT October 27, 2015 Minutes of Meeting Page 1 MINUTES OF MEETING Page 1 MINUTES OF MEETING Each person who decides to appeal any decision made by the Board with respect to any matter considered at the meeting is advised that the person may need to ensure that a verbatim

More information

AGENDA. BROOKVILLE MUNICIPAL AUTHORITY MEETING Tuesday, January 14, 4:00 PM

AGENDA. BROOKVILLE MUNICIPAL AUTHORITY MEETING Tuesday, January 14, 4:00 PM AGENDA BROOKVILLE MUNICIPAL AUTHORITY MEETING Tuesday, January 14, 2014 @ 4:00 PM MEMBERS Bradley Miller - Chairman David Love Vice Chairman Tom Dinger Robert Moss Herb Landes STAFF Charles Gable, Administrative

More information

SUPERVISORS MEETING, WEDNESDAY, JULY 20, 2016 PAGE 1

SUPERVISORS MEETING, WEDNESDAY, JULY 20, 2016 PAGE 1 SUPERVISORS MEETING, WEDNESDAY, JULY 20, 2016 PAGE 1 Phillip Kline, Chairperson of the Board, called the meeting of the Alsace Township Board of Supervisors to order. Present were Phillip Kline, Michael

More information

City of Cape May Zoning Board of Adjustment Meeting Minutes April 28, 2011

City of Cape May Zoning Board of Adjustment Meeting Minutes April 28, 2011 City of Cape May Zoning Board of Adjustment Meeting Minutes April 28, 2011 Opening: In compliance with the Open Public Meetings Act, adequate notice of the meeting was provided. Chairperson Pitman called

More information

BIRMINGHAM TOWNSHIP BOARD OF SUPERVISORS MINUTES APRIL 2, 2018

BIRMINGHAM TOWNSHIP BOARD OF SUPERVISORS MINUTES APRIL 2, 2018 BIRMINGHAM TOWNSHIP BOARD OF SUPERVISORS MINUTES APRIL 2, 2018 The regular meeting of the Board of Supervisors was called to order at 7:32 PM in the Township Building by Chairman Boorse with the pledge

More information

BCWSA MINUTES OF THE REGULAR BOARD MEETING July 27, 2015; 7:00 pm

BCWSA MINUTES OF THE REGULAR BOARD MEETING July 27, 2015; 7:00 pm BCWSA MINUTES OF THE REGULAR BOARD MEETING July 27, 2015; 7:00 pm PRESENT: Dennis Cowley, Richard Weaver, Stacey L. Mulholland and Michael Gallagher Benjamin W. Jones, CEO, Jeffrey Garton, Esquire, John

More information

Mr. Buscher called the meeting to order with the Pledge of Allegiance to the Flag and the reading of the Open Public Meeting Act.

Mr. Buscher called the meeting to order with the Pledge of Allegiance to the Flag and the reading of the Open Public Meeting Act. Minutes of the Regular Meeting of the Pine Hill Borough Municipal Utilities Authority held Wednesday, January 18, 2017 at 7:30 PM at the PHBMUA Building, 907 Turnerville Road, Borough of Pine Hill, County

More information

BETHEL TOWNSHIP BOARD OF SUPERVISORS MINUTES March 19, 2018

BETHEL TOWNSHIP BOARD OF SUPERVISORS MINUTES March 19, 2018 BETHEL TOWNSHIP BOARD OF SUPERVISORS MINUTES March 19, 2018 The Bethel Township Board of Supervisors meeting was called to order by Chairman Jacob Meyer at 7:03 p.m. in the Bethel Township Meeting Room,

More information

Fountain Hills Community Association Board of Directors Meeting July 2, As Approved at the August 6, 2015 Board of Directors Meeting

Fountain Hills Community Association Board of Directors Meeting July 2, As Approved at the August 6, 2015 Board of Directors Meeting Board of Directors Meeting July 2, 2015 As Approved at the August 6, 2015 Board of Directors Meeting Board Members Present: Board Members Absent: Others Present: Thomas Walker, President Christopher Allo,

More information

The Belmont at St. Lucie West Condominium Association, Inc.

The Belmont at St. Lucie West Condominium Association, Inc. BOARD OF DIRECTORS MEETING BELMONT MASTER, BELMONT I, BELMONT II MARCH 15, 2010 CLUBHOUSE: 103 SW PEACOCK BLVD. PORT ST. LUCIE, FLORIDA, 34986 IT MAY, UPON THE DECISION OF THE THREE BOARDS TO HOLD A JOINT

More information

GLEN ROCK BOROUGH REORGANIZATIONAL MEETING January 6, 2014

GLEN ROCK BOROUGH REORGANIZATIONAL MEETING January 6, 2014 GLEN ROCK BOROUGH REORGANIZATIONAL MEETING January 6, 2014 Present: Council Members: Rollin Apgar Jeremy Diehl Eugene Delahanty Mike Shaver Richard Shiles Benjamin Wetzel Doug Young Solicitor: Michelle

More information

LETTER OF TRANSMITTAL

LETTER OF TRANSMITTAL 1730 VARSITY DRIVE, SUITE 500, RALEIGH, NC 27606 TEL (919) 233-8091 FAX (919) 233-8031 LETTER OF TRANSMITTAL ADDRESS: ATTENTION: 80-A East Street Pittsboro, NC 27312-0130 Lynn Richardson Chatham County

More information

Reading Area Water Authority Board Meeting Thursday September 29, 2016

Reading Area Water Authority Board Meeting Thursday September 29, 2016 1801 Kutztown Road Reading, Pennsylvania 19604 Phone: 610-406-6300 Fax: 610-406-6307 TDD: 610-655-6442 Reading Area Water Authority Board Meeting Thursday September 29, 2016 The Stated Board Meeting of

More information

VILLAGE OF MONROE PLANNING BOARD REGULAR MEETING JUNE 17, 2013 MINUTES

VILLAGE OF MONROE PLANNING BOARD REGULAR MEETING JUNE 17, 2013 MINUTES VILLAGE OF MONROE PLANNING BOARD REGULAR MEETING JUNE 17, 2013 MINUTES PRESENT: Chairman Parise, Members Cocks, Niemotko, DeAngelis, Engineer O Rourke, Attorney Levinson, Building Inspector Wilkins ABSENT:

More information

The Minutes of the Regular Meeting of the Parkersburg Utility Board. August 10, 2016 CALL TO ORDER

The Minutes of the Regular Meeting of the Parkersburg Utility Board. August 10, 2016 CALL TO ORDER 5064 The Minutes of the Regular Meeting of the Parkersburg Utility Board August 10, 2016 CALL TO ORDER Pursuant to the call of its Chairman, Jimmy Colombo, the Parkersburg Utility Board met in the Parkersburg

More information

The Minutes of the Regular Meeting of the Parkersburg Utility Board. November 30, 2016 CALL TO ORDER

The Minutes of the Regular Meeting of the Parkersburg Utility Board. November 30, 2016 CALL TO ORDER 5107 The Minutes of the Regular Meeting of the Parkersburg Utility Board November 30, 2016 CALL TO ORDER Pursuant to the call of its Chairman, Jimmy Colombo, the Parkersburg Utility Board met in the Parkersburg

More information

Reading Area Water Authority Board Meeting Thursday June 30, 2016

Reading Area Water Authority Board Meeting Thursday June 30, 2016 1801 Kutztown Road Reading, Pennsylvania 19604 Phone: 610-406-6300 Fax: 610-406-6307 TDD: 610-655-6442 Reading Area Water Authority Board Meeting Thursday June 30, 2016 The Stated Board Meeting of the

More information

COMMISSIONERS OF PUBLIC WORKS Minutes of November 8, 2012

COMMISSIONERS OF PUBLIC WORKS Minutes of November 8, 2012 COMMISSIONERS OF PUBLIC WORKS The regular meeting of the Board of Commissioners of Public Works was held on Thursday, November 8, 2012 at 10:00 a.m., in the Boardroom at 121 West Court Avenue. In attendance:

More information

MINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, DECEMBER 6, 2017

MINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, DECEMBER 6, 2017 MINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, DECEMBER 6, 2017 BE IT REMEMBERED that the Planning and Zoning Commission of

More information

BETHLEHEM PARKING AUTHORITY BOARD OF DIRECTORS MINUTES

BETHLEHEM PARKING AUTHORITY BOARD OF DIRECTORS MINUTES Joseph Hoffmeier Chairman Dino Cantelmi Vice Chairman Lynn Cunningham Treasurer Diana Morganelli Secretary Billy Kounoupis Member Bryan Callahan City Counsel Liaison Kevin Livingston Executive Director

More information

THE RUSHVILLE VILLAGE BOARD MEETING November 19, 2018

THE RUSHVILLE VILLAGE BOARD MEETING November 19, 2018 DATE: 11/19/18 TIME: 7:00 pm PLACE: The Rushville Village Hall PRESENT: Deputy Mayor Holly Krossber, Trustees Kimberly Payne, Trustee Mark Fargo, Trustee Chandra Gilman, Clerk Joanne Burley, DPW Super.

More information

Tim Skoglund, P.E., Utility Engineer Carlos Gonzalez, P.E., Assistant Utility Engineer Omar Gonzalez, CAD Operator III

Tim Skoglund, P.E., Utility Engineer Carlos Gonzalez, P.E., Assistant Utility Engineer Omar Gonzalez, CAD Operator III Page 1 5 STATE OF TEXAS COUNTY OF HIDALGO CITY OF MCALLEN The McAllen Public Utility Board ( MPUB) convened in a Regular Meeting on Tuesday, March 26, 2013, at 4: 00 pm in City Commission Chambers at City

More information

MINUTES OF MEETING GREYHAWK LANDING COMMUNITY DEVELOPMENT DISTRICT

MINUTES OF MEETING GREYHAWK LANDING COMMUNITY DEVELOPMENT DISTRICT GREYHAWK LANDING COMMUNITY DEVELOPMENT DISTRICT April 28, 2011 - Minutes of Meeting Page 1 MINUTES OF MEETING Each person who decides to appeal any decision made by the Board with respect to any matter

More information

BOROUGH OF BRADDOCK HILLS MINUTES REGULAR COUNCIL MEETING June 12, 2018

BOROUGH OF BRADDOCK HILLS MINUTES REGULAR COUNCIL MEETING June 12, 2018 BOROUGH OF BRADDOCK HILLS MINUTES REGULAR COUNCIL MEETING June 12, 2018 CALL TO ORDER Charles Arthrell, President of Council, called the regularly scheduled council meeting to order at 7:32 p.m. PLEDGE

More information

Town of Skowhegan Application For Development Review

Town of Skowhegan Application For Development Review Town of Skowhegan Application For Development Review Return to: Skowhegan Planning Office 225 Water St., Skowhegan, ME 04976 (207) 474-6904 skowcodesec@skowhegan.org To be filled in by Staff: Project Name:

More information

Regular Board Meeting Tri-West High School 7:00 p.m. January 26, 2016

Regular Board Meeting Tri-West High School 7:00 p.m. January 26, 2016 Regular Board Meeting Tri-West High School 7:00 p.m. January 26, 2016 Mrs. Connie Bowman, President, called the meeting to order at 7:00 pm. Roll Call Connie Bowman President Steve Sprecher Vice President

More information

M I N U T E S LOWER SWATARA TOWNSHIP MUNICIPAL AUTHORITY JUNE 22, 2015

M I N U T E S LOWER SWATARA TOWNSHIP MUNICIPAL AUTHORITY JUNE 22, 2015 M I N U T E S LOWER SWATARA TOWNSHIP MUNICIPAL AUTHORITY JUNE 22, 2015 Chairman Gingrich called the Regular Meeting of the Lower Swatara Township Municipal Authority to order at 7:00 P.M. Chairman Gingrich

More information

NOTICE OF BOARD MEETING & WORKSHOP

NOTICE OF BOARD MEETING & WORKSHOP NOTICE OF BOARD MEETING & WORKSHOP OF THE BOARD OF DIRECTORS OF THE A MUNICIPAl WATER DISTRICT WILL BE HELD ON WEDNESDAY, NOVEMBER 5, 2014 10:00 A.M. AT THE OFFICE OF THE AGENCY 6075 KIMBALL A VENUE, BUILDING

More information

The Crawford County Board of Commissioners met on Wednesday, February 8, 2017, for a regular meeting, with the following present:

The Crawford County Board of Commissioners met on Wednesday, February 8, 2017, for a regular meeting, with the following present: The Crawford County Board of Commissioners met on Wednesday,, for a regular meeting, with the following present: Francis F. Weiderspahn, Jr. Chairman John Amato Commissioner John Christopher Soff Commissioner

More information

THE RUSHVILLE VILLAGE BOARD MEETING April 9, 2018

THE RUSHVILLE VILLAGE BOARD MEETING April 9, 2018 DATE: 4/9/18 TIME: 7:00 pm PLACE: The Rushville Village Hall PRESENT: Deputy Mayor Holly Krossber, Trustees: Kimberly Payne, Dave Masters, Mark Fargo, Clerk: Joanne Burley, Deputy Clerk, Leslie Jones,

More information

AGENDA MEETING OF THE TOWN OF ALLEGANY PLANNING BOARD. Monday, April 13, 2015 at 7:00 p.m. Allegany Town Hall 52 W. Main Street, Allegany, NY

AGENDA MEETING OF THE TOWN OF ALLEGANY PLANNING BOARD. Monday, April 13, 2015 at 7:00 p.m. Allegany Town Hall 52 W. Main Street, Allegany, NY AGENDA MEETING OF THE TOWN OF ALLEGANY PLANNING BOARD Monday, April 13, 2015 at 7:00 p.m. Allegany Town Hall 52 W. Main Street, Allegany, NY Salute to the Flag Minutes March 16, 2015 Old Business New Business

More information

SUPERVISORS MEETING, WEDNESDAY, MARCH 16, 2016 PAGE 1

SUPERVISORS MEETING, WEDNESDAY, MARCH 16, 2016 PAGE 1 SUPERVISORS MEETING, WEDNESDAY, MARCH 16, 2016 PAGE 1 Phil Kline, Chairperson, called the meeting of the Alsace Township Board of Supervisors to order. Present were Phil Kline, Michael Stump, Sam Mallatratt,

More information

VERONA WALK COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY REGULAR BOARD MEETING FEBRUARY 18, :00 A.M.

VERONA WALK COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY REGULAR BOARD MEETING FEBRUARY 18, :00 A.M. VERONA WALK COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY FEBRUARY 18, 2016 10:00 A.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410 www.veronawalkcdd.org

More information

Board Members Present: Bettina M. Martin (Chair), Raymond E. Carlton, Norine H. Clarke, James L. Desjardins. of Meeting)

Board Members Present: Bettina M. Martin (Chair), Raymond E. Carlton, Norine H. Clarke, James L. Desjardins. of Meeting) TOWN OF DIXFIELD Minutes of Meeting Board of Selectmen/Assessors/Overseers of the Poor Monday, July 9, 2007 5:00 p.m., Ludden Memorial Library Board Members Present: Bettina M. Martin (Chair), Raymond

More information

MINUTES OF THE REGULAR BOARD MEETING OF THE BOARD OF TRUSTEES OF MAGNA WATER DISTRICT

MINUTES OF THE REGULAR BOARD MEETING OF THE BOARD OF TRUSTEES OF MAGNA WATER DISTRICT MINUTES OF THE REGULAR BOARD MEETING OF THE BOARD OF TRUSTEES OF MAGNA WATER DISTRICT Board Meeting Minutes A regular meeting of the Board of Trustees of the Magna Water District was held Thursday,, at

More information

Chairman Garcia made a motion to approve the emergency addition as item 10A, seconded by Councilman Merida. The motion was approved unanimously.

Chairman Garcia made a motion to approve the emergency addition as item 10A, seconded by Councilman Merida. The motion was approved unanimously. MINUTES CITY OF HIALEAH GARDENS TUESDAY, June 19, 2012 CITY COUNCIL CHAMBERS 10001 NW 87 AVENUE 1. Call to Order: Chairman Garcia called the meeting to order at 7:37 p.m. 2. Roll Call: Present were Chairman

More information

Mr. Buscher called the meeting to order with the Pledge of Allegiance to the Flag and the reading of the Open Public Meeting Act.

Mr. Buscher called the meeting to order with the Pledge of Allegiance to the Flag and the reading of the Open Public Meeting Act. Minutes of the Regular Meeting of the Pine Hill Borough Municipal Utilities Authority held Wednesday, April 20, 2016 at 7:30 PM at the PHBMUA Building, 907 Turnerville Road, Borough of Pine Hill, County

More information

Application for Site Plan Review

Application for Site Plan Review Application for Site Plan Review 3275 Central Blvd., Hudsonville, Michigan 49426-1450, 616.669.0200 fax 616.669.2330 It is STRONGLY recommended that any application that must go before the Planning Commission

More information

June 5, The following persons signed in as being present in the audience:

June 5, The following persons signed in as being present in the audience: June 5, 2017 The East Lampeter Township Board of Supervisors met on Monday, June 5, 2017, at 7:30 pm. at the East Lampeter Township Office: 2250 Old Philadelphia Pike, Lancaster, PA 17602. The meeting

More information

VENETIA COMMUNITY ASSOCIATION, INC. A Corporation Not-for-Profit

VENETIA COMMUNITY ASSOCIATION, INC. A Corporation Not-for-Profit VENETIA COMMUNITY ASSOCIATION, INC. A Corporation Not-for-Profit MINUTES OF THE BOARD OF DIRECTORS MEETING September 29, 2009 A BOARD OF DIRECTORS MEETING was scheduled to be held at 9:00 A.M., at the

More information