SOUTH COVENTRY TOWNSHIP BOARD OF SUPERVISORS MINUTES Monday, January 5, 2004

Size: px
Start display at page:

Download "SOUTH COVENTRY TOWNSHIP BOARD OF SUPERVISORS MINUTES Monday, January 5, 2004"

Transcription

1 SOUTH COVENTRY TOWNSHIP BOARD OF SUPERVISORS MINUTES Monday, January 5, 2004 The regular monthly meeting of the Board of Supervisors of South Coventry Township, Chester County, PA was held on Monday, January 5, 2004 at 7:30 PM in the Owen J. Roberts High School LGI with Chairperson Ken Reed presiding. Timothy Blevins, Mildred Donnell were also in attendance. Mr. Reed called the meeting to order. Reorganization Mr. Reed recognized the newly elected supervisors, Tim Blevins and Mildred Donnell. He received their Oaths of Office. Board of Supervisors - Chairman Ken Reed Vice-Chairman Timothy Blevins Secretary/Treasurer (full-time) - Mildred W. Donnell Compensation - $51, determined by the Board of Auditors Township Clerks Kurt Unruh 18 hours/week Sherri Gilligan 15 hours/week Compensation - $10.30/hour Filing Clerks - Peg Batdorf Amanda Blevins 1.5 hours/week during school year Compensation - $8.25/hour Roadmaster (as needed 18+ hours/week) Roger Ciebien Compensation - $19.05/hour Full-time Road Crew Brandon Shepker Compensation - $13.55/hour Part-time Road Crew (15 hours/week) Gary Brown Compensation - $12.36/hour Affirm Supervisors employed by the Township as Road Crew - as needed Ken Reed, Timothy Blevins Compensation - $14.50/hour determined by the Board of Auditors Zoning Officer/Code Enforcement Officer - Mark John Compensation - $32.96/hour Cleaning Lady - Peg Batdorf Compensation - $74.50/month page 2 Mileage rate IRA approved rate for $0.375/mile

2 Recommendation to auditors - Treasurer's Bond limit of $100,000 Appoint Township Solicitor Sean O Neill and Lentz, Cantor & Massey Ltd. Appoint Township Engineer Tom Kelso and Castle Valley Consultants Appoint Consulting Engineer Brandywine Conservancy Appoint Emergency Management Coordinator - John McIntyre Appoint collector of Earned Income Tax - Berkheimer Associates Appoint Deputy Tax Collector Berkheimer Associates Appoint Planning Commission Members - 4 year term Jesse Painter Al Matarazzo Karen Lloyd Appoint Zoning Hearing Board Members - 3 year term Mel Cooksey Jeff Gorham Alternate member Appoint Environmental Advisory Council Members - 3 year term Lou Bagoly William Nesley, Jr. Mike Troutman Bernie Thompson Appoint Coventryville Historic Architecture Review Board Member 5 year term Eleanor Morris Appoint Historic Commission Members Paul Levitsky Kathy Troutman Linda Finney Appoint Federation of Northern Chester County Communities Members Lee Landis Eleanor Morris page 3 Establish monthly meeting location, time, and dates BOARD OF SUPERVISORS REGULAR MEETINGS - held in the Owen J. Roberts High School Large Group Instruction Room at 7:30 PM Monday, January 5 Monday, February 2 Monday, March 1

3 page 4 Monday, April 5 Monday, May 3 Monday, June 7 Tuesday, July 6 Monday, August 2 Tuesday, September 7 Monday, October 4 Monday, November 1 Monday, December 6 BOARD OF SUPERVISORS WORKSESSION MEETINGS held in the Township Office at 7:30 AM Tuesday, January 20 Tuesday, February 17 Tuesday, March 16 Tuesday, April 27 Tuesday, May 18 Tuesday, June 15 Tuesday, July 20 Tuesday, August 17 Tuesday, September 21 Tuesday, October 19 Tuesday, November 16 Tuesday, December 21 PLANNNING COMMISSION & ENVIRONMENTAL ADVISORY COUNCIL MEETINGS held in the Township Office at 7:30 PM Monday, January 19 Monday, February 16 Monday, March 15 Monday, April 19 Monday, May 17 Monday, June 21 Monday, July 19 Monday, August 16 Monday, September 20 Monday, October 18 Monday, November 15 Monday, December 20 HISTORIC COMMISSION held in the Township Office at 7:00 PM Monday, January 12 Monday, February 9 Monday, March 8 Monday, April 12 Monday, May 10 Monday, June 14 Monday, July 12 Monday, August 9 Monday, September 13

4 Monday, October 11 Monday, November 8 Monday, December 13 FEDERATION OF NORTHERN CHESTER COUNTY COMMUNITIES held in the Warwick Township Office at 7:30 PM on the 2 nd Tuesday of each month OTHER BOARDS AND COMMITTEES meetings scheduled as needed Select Depositories Checking Accounts General & State Funds National Penn Savings Account General National Penn Savings Accounts General & State Funds - PLGIT Checking Account General Security National Savings Account General & State Security National Driveway Escrow Account - PLGIT Woodridge Development Sewer Account PLGIT Woodridge Capital Reserve Account - Malvern Federal Savings and Loan Realen Escrow Account PLGIT Symons Escrow Account PLGIT Gambone Escrow Account PLGIT Pughtown Partnership Project Account PLGIT & Security National Ridglea Water and Sewer Account - PLGIT Certify delegates to the State Association's annual convention - Mildred Donnell voting delegate Determine holidays for full-time employees New Year s Day Independence Day Day after Thanksgiving Martin Luther King Day Labor Day Christmas Eve _ day President s Day Columbus Day Christmas Day Good Friday Thanksgiving Day New Year s Eve Day _ day Memorial Day page 5 - The minutes of the December 1, 2003 regular meeting and the December 16, 2003 worksession meeting were approved as presented. Public Comment 1. The Board members received notification of a Zoning Hearing to be held on January 20, 2004 for Kerwin Springer for his property at 825 Pughtown Road to build a new parking area behind the flower shop along Route Ken Styer approached the Board about the possibility of building a Retirement Community instead of an Assisted Living facility at Ridglea. Mr. Styer stated that the Retirement Community would be for individuals 55+ years of age who would purchase the apartment-size units. He added that the prospective buyer is hoping to build 100 units of this type. The building would be 3_ stories high and cover less land area than the assisted living facility originally proposed. All the Board members were open and receptive to the concept and felt it would meet some needs in our community. Mrs. Donnell questioned whether the site would be able to handle 100 units of that type, noting that sewage, parking and other zoning regulations may limit the number of units that could be built. Mr. Styer stated that the retirement community would need 8500 gallons per day of water/sewage treatment instead of the 5000 gallons per day allotted for the assisted living facility. He

5 questioned whether the extra capacity was available. The Board members directed Mrs. Donnell to check with the Township Engineer to see if the wastewater treatment plant has the additional capacity that would be required. She stated that if there was capacity at the plant, additional drip fields would need to be installed. Clay Symons questioned the status of the Ridglea commercial proposal, specifically concerning the Ridge Restaurant. Mr. Styer explained that the commercial land development has been inactive but the restaurant is proposed to be moved to the 1 st floor of the barn. Mrs. Morris questioned that status of the High house. Mrs. Donnell stated that the Township has not received any submittals concerning the house. Roadmaster s Report 1. Roger Ciebien reported that they have cinders and salt stockpiled for any upcoming storms. He reported that the ditches and drains are all open and the road crew has been cleaning up around the building. 2. Upon receiving a favorable report by the road crew, Mrs. Donnell made a motion to release Driveway Escrow Funds for Peter J. Marberger for the driveway at 2880 Chestnut Hill Road and for the shared driveway at 2840/2850 Chestnut Hill Road. Mr. Blevins seconded the motion with Mr. Reed concurring. The motion was carried with all ayes. Zoning Officer s Report - 1. Mark John highlighted his December 2003 report. A copy of it is available for review in the Township Office. Mr. John briefly updated the Board concerning the status of the new Statewide Building Code. 2. The Board members received copies of correspondence sent to: Stephen Matichak about his property at 1510 Old Ridge Road and Ronald Glass about his property at 201 Bealer Road. Mr. John requested permission to file citations if no action to remedy these situations has been started within 30 days. After some questioning and discussion, the Board members unanimously granted that permission. 3. The Board members received copies of correspondence from PA DEP concerning the Taylor residence at 2961 Coventryville Road. Planning Commission Report - 1. Mrs. Donnell summarized the minutes of the December 15, 2003 meeting. 2. The Board members received correspondence concerning the Coventry page 6 Meadows Subdivision. 3. The Board members received correspondence concerning the Saylor Tract Subdivision. Federation of Northern Chester County Communities Report 1. Mrs. Donnell summarized the minutes of the December 9, 2003 meeting. 2. Documentation concerning the Farmland Preservation and Sustainability Program was presented to the Board members. The Federation is hoping to receive a contribution of between $5,000 to $10,000 per township. Discussion followed but any decision on contributing was tabled. Historic Commission 1. There was no December Historic Commission meeting. Environmental Advisory Council Report There was no quorum at the December 15, 2003 meeting. Other Discussion or Business from the Floor 1. Mark Busenkell questioned what was happening concerning the installation of the laterals in Pughtown. Mrs. Donnell responded that a contractor has been chosen and details of how the installation will be handled are presently being discussed and formulated. She stated that notification about a public meeting to present this plan to the property owners involved will be sent out before the end of the month. 2. Kathy Naumann questioned the status of the new Township Building and of the Goodwill Ambulance sub-station. The Board members explained to Ms. Naumann that the idea to build the Township Administrative Office Building on the Ridglea site was abandoned due to cost and will be built at the site of the existing maintenance

6 facility. A new maintenance facility will also be part of the building project. Mrs. Donnell explained that when Goodwill Ambulance studied the numbers to support an ambulance substation, they, unfortunately, found that there are not anywhere near enough calls to support the station and its staff in our location. Goodwill will review the figures every few years to see if there are substantial changes. 3. Mr. Busenkell requested that the Board members consider enlarging Connie Batdorf Park. Old Business 1. The Board members received a thank you letter from Green Valleys Association for their contribution to the 2 nd annual Walk for Your Watershed. 2. The Board members had a chance to consider and review the Nestlé Waters Conservation Easement. They asked Mrs. Donnell to invite Nestlé Waters representatives to our February meeting for the signing. Mrs. Morris asked some information gathering questions about the document. 3. The Board members acknowledged the receipt of a letter from Chester County Conservation District about the property at 2750 Coventryville Road. 4. Mrs. Donnell gave an update on the Route 100 meetings. The December meeting with PennDOT was cancelled since the State legislators were still in Harrisburg working on the PA Budget. It will be held sometime this month. New Business - 1. Mrs. Donnell made a motion to approve and sign the 2004 Agreement with Ridge Fire Company. Mr. Blevins seconded the motion with Mr. Reed concurring. The motion was carried with all ayes. 2. Mrs. Donnell made a motion to approve and sign the 2004 Castle Valley Consultants, Inc. Engineering Services Agreement. Mr. Blevins seconded the motion with Mr. Reed concurring. The motion was carried with all ayes. 3. The Board members acknowledged receipt of a letter from Brandywine Conservancy about rates for The page 7 Board members acknowledged receipt of correspondence from Comcast Cable. 5. Mrs. Donnell made a motion to approve and sign the 2004 Emergency Services Resolution naming the following service providers as the official ones for South Coventry: Police Embreeville State Police, Fire Company Ridge Fire Company, Rescue Service Ridge Fire Police, Ambulance Goodwill Ambulance. Mr. Blevins seconded the motion with Mr. Reed concurring. The motion was carried with all ayes. 6. The Board members received a listing of the 2004 Ridge Fire Company Officers. 7. Information on the Chester County Household Hazardous Waste Disposal Events was received. Mrs. Donnell made a motion to approve and sign the Regional Household Hazardous Waste Collection Program Commitment Form. Mr. Reed seconded the motion with Mr. Blevins concurring. The motion was carried with all ayes. 8. Mrs. Donnell made a motion to approve and sign resolution to purchase a small parcel of open space/parkland known as Chester County Tax Parcel # The Board members received the Hydrologic Monitoring Report for the Sasoonan Springs site. It will be reviewed by the South Coventry EAC. 10. The Board members acknowledged receipt of a letter from Applied Water Management, formerly American Water Service, about rate increases for The Board members received a letter from Security National Bank about changes. 12. The Township received a book, Transfer of Development Rights A Flexible Option for Redirecting Growth in PA from Brandywine Conservancy. 13. The Board members received a letter from Southeastern PA Resource Conservation & Development about Rural Community Fire Protection. Mrs. Donnell stated that she forwarded the letter to Joel McMillian of Ridge Fire Company. 14. The Board members received an Audit Report for H. A. Berkheimer Inc. 15. The Board members received an Audit Report for Magisterial District Court for the period ending December 31, The Board members received information about PENNVEST. 17. The Township received Planning Bulletins entitled Working with Professional Consultants & Stormwater Management Practices. Correspondence - Receipt of the following correspondence was acknowledged: 1. November 2003 log from the Ridge Fire Company 2. November 2003 log from Chester County Emergency Services 3. PSATS NewsBulletin

7 The Board of Supervisors unanimously approved the following bills for payment: General Fund Check #2017 to #2088 in the amount of $80, Having no further business, the meeting was adjourned. The next regular monthly meeting will be held on Monday, February 2, 2004 at 7:30 PM in the Owen J. Roberts High School Large Group Instruction Room (LGI). Respectfully submitted, Mildred W. Donnell Secretary/Treasurer

SOUTH COVENTRY TOWNSHIP BOARD OF SUPERVISORS MINUTES Tuesday, January 7, 2007

SOUTH COVENTRY TOWNSHIP BOARD OF SUPERVISORS MINUTES Tuesday, January 7, 2007 SOUTH COVENTRY TOWNSHIP BOARD OF SUPERVISORS MINUTES Tuesday, January 7, 2007 The Reorganization Meeting of the Board of Supervisors of South Coventry Township, Chester County, PA, was held on, at 7:30

More information

SOUTH COVENTRY TOWNSHIP BOARD OF SUPERVISORS MINUTES Monday, January 6, 2003

SOUTH COVENTRY TOWNSHIP BOARD OF SUPERVISORS MINUTES Monday, January 6, 2003 SOUTH COVENTRY TOWNSHIP BOARD OF SUPERVISORS MINUTES Monday, January 6, 2003 The reorganization meeting and the regular monthly meeting of the Board of Supervisors of South Coventry Township, Chester County,

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

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

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

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

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 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

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

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

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

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

LONDON GROVE TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES November 7, :00 P.M. LONDON GROVE TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES November 7, 2018 7:00 P.M. MEMBERS PRESENT: Richard Scott-Harper David Connors John Lee Irwin Stephen Zurl Thomas Szakas STAFF PRESENT: Ken Battin,

More information

November 6, The Board of Public Works and Safety met in regular session in the Council Chambers on Tuesday November 6, 2018 at 9:00am.

November 6, The Board of Public Works and Safety met in regular session in the Council Chambers on Tuesday November 6, 2018 at 9:00am. November 6, 2018 The Board of Public Works and Safety met in regular session in the Council Chambers on Tuesday November 6, 2018 at 9:00am. Present: Mayor Krentz, Clay Turner and Mitch Feikes Absent: None

More information

CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES. May 3, 2011

CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES. May 3, 2011 CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES May 3, 2011 The regular monthly meeting of the Chester County Area Airport Authority was held on Tuesday, May 3, 2011 at 4:00 p.m. The following Board members

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

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

MEETING OF THE MOUNT PENN BOROUGH COUNCIL January 13, 2015

MEETING OF THE MOUNT PENN BOROUGH COUNCIL January 13, 2015 MEETING OF THE MOUNT PENN BOROUGH COUNCIL January 13, 2015 The Mount Penn Borough Council met in regular session on Tuesday, January 13, 2015 at the Borough Hall. President Staron brought the meeting to

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

RICHMOND COUNTY BOARD OF SUPERVISORS. January 10, 2013 MINUTES

RICHMOND COUNTY BOARD OF SUPERVISORS. January 10, 2013 MINUTES RICHMOND COUNTY BOARD OF SUPERVISORS January 10, 2013 MINUTES At a regular meeting of the Board of Supervisors for Richmond County, Virginia, held on the 10th day of January 2013 thereof in the Public

More information

MINUTES SOUTH HEIDELBERG TOWNSHIP ANNUAL REORGANIZATIONAL And GENERAL BUSINESS MEETING Monday, January 3, 2012

MINUTES SOUTH HEIDELBERG TOWNSHIP ANNUAL REORGANIZATIONAL And GENERAL BUSINESS MEETING Monday, January 3, 2012 MINUTES SOUTH HEIDELBERG TOWNSHIP ANNUAL REORGANIZATIONAL And GENERAL BUSINESS MEETING Monday, January 3, 2012 The Board of Supervisors of the Township of South Heidelberg met at the Municipal Building

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

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

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

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

Craig Brelage made a motion to approve the regular Claims as submitted. Cindy Griffith seconded the motion and the vote was unanimous, 5-0.

Craig Brelage made a motion to approve the regular Claims as submitted. Cindy Griffith seconded the motion and the vote was unanimous, 5-0. Regular Board Meeting August 9, 2016 Executive Session 6:00 p.m. Administration Building 6:30 p.m. Mrs. Connie Bowman, President, called the meeting to order at 6:42 p.m. Roll Call Connie Bowman President

More information

Dubuque County Zoning Board of Adjustment Minutes of April 7, 2015 Vice-Chairperson Ron Koppes called the meeting to order at 7:00 p.m.

Dubuque County Zoning Board of Adjustment Minutes of April 7, 2015 Vice-Chairperson Ron Koppes called the meeting to order at 7:00 p.m. Dubuque County Zoning Board of Adjustment Minutes of April 7, 2015 Vice-Chairperson Ron Koppes called the meeting to order at 7:00 p.m. A. ROLL CALL: Members Present: Ron Koppes, Darlene Burds, Tom Kuhle,

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

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

GENESEE COUNTY ROAD COMMISSION BOARD MEETING JANUARY 10, 2017 MINUTES

GENESEE COUNTY ROAD COMMISSION BOARD MEETING JANUARY 10, 2017 MINUTES GENESEE COUNTY ROAD COMMISSION BOARD MEETING JANUARY 10, 2017 MINUTES CALL TO ORDER Chairperson Arceo called the meeting of the Genesee County Board of Road Commissioners to order at 10:03 a.m. The meeting

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

Mr. Bill Bickham Mr. Gary Mauller Ms. Kathy Kittredge Ms. Hollie Saunders Ms. Amy Eyman

Mr. Bill Bickham Mr. Gary Mauller Ms. Kathy Kittredge Ms. Hollie Saunders Ms. Amy Eyman Administrative Offices Stanbery Freshman Campus Lancaster, Ohio January 4, 2010 The Board of Education of the Lancaster City School District, Fairfield County, Ohio met in a Reorganizational Meeting on

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 A regular meeting of the Board of Trustees of the Magna Water District was held Thursday,, at 3:00 p.m. at the WWTP

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

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

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

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

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

REGULAR MEETING OF THE BOARD OF ALDERMEN May 19, 2009

REGULAR MEETING OF THE BOARD OF ALDERMEN May 19, 2009 REGULAR MEETING OF THE BOARD OF ALDERMEN May 19, 2009 The Regular Meeting of the Board of Aldermen of the City of Warson Woods was held on Tuesday, May 19, 2009 at the City Hall, 10015 Manchester Road.

More information

BETHEL TOWNSHIP BOARD OF SUPERVISORS MINUTES November 20, 2017

BETHEL TOWNSHIP BOARD OF SUPERVISORS MINUTES November 20, 2017 BETHEL TOWNSHIP BOARD OF SUPERVISORS MINUTES November 20, 2017 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

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 January 17, 2017 Call to Order: Mr. Aspras called the meeting to Order at 7:00pm. Oath of Office administered to new and returning

More information

Washington Board of Selectmen s Meeting March 24, 2014

Washington Board of Selectmen s Meeting March 24, 2014 Washington Board of Selectmen s Meeting March 24, 2014 1. J. Huebner called the meeting to order at 7:05. Attending for the Board were J. Huebner, M. Case and S. Lennon. 2. The Chair made a motion to accept

More information

MEETING MINUTES BOARD OF SELECTMEN DECEMBER 13, 2007

MEETING MINUTES BOARD OF SELECTMEN DECEMBER 13, 2007 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 MEETING MINUTES BOARD OF SELECTMEN DECEMBER 13, 2007 At 6:32 p.m., Chairman Kathleen

More information

City of Maple Heights Special Council Meeting Minutes Maple Heights City Hall December 8, 2015

City of Maple Heights Special Council Meeting Minutes Maple Heights City Hall December 8, 2015 City of Maple Heights Special Council Meeting Minutes Maple Heights City Hall December 8, 2015 Council President Jackie Albers called the meeting to order at 6:30 p.m. Council Clerk Leonette Cicirella

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

The Glades County Board of County Commissioners met on Monday, March 26, 2018 at 6:00 p.m. with the following Commissioners present:

The Glades County Board of County Commissioners met on Monday, March 26, 2018 at 6:00 p.m. with the following Commissioners present: MINUTES OF THE GLADES COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING ON MONDAY, MARCH 26, 2018 AT 6:00 P.M. IN THE COUNTY COMMISSIONERS MEETING ROOM, GLADES COUNTY COURTHOUSE, MOORE HAVEN, FLORIDA

More information

HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS MONTHLY MEETING JULY 27, :00 PM

HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS MONTHLY MEETING JULY 27, :00 PM HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS MONTHLY MEETING JULY 27, 2015 7:00 PM The regular monthly meeting of the Hempfield Township Board of Supervisors, held at the Hempfield Township Municipal Building,

More information

GLEN ROCK BOROUGH Borough Council Meeting May 15, Ronald McCullough, Jr.

GLEN ROCK BOROUGH Borough Council Meeting May 15, Ronald McCullough, Jr. GLEN ROCK BOROUGH Borough Council Meeting May 15, 2013 Present: Council Members: Rollin Apgar Lucy Cadwallader L. James Merrick Benjamin Wetzel Richard Shiles Doug Young Engineer: Jason Brenneman Project

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

CHATHAM COUNTY-SAVANNAH METROPOLITAN PLANNING COMMISSION MPC MINUTES ARTHUR A. MENDONSA HEARING ROOM 110 EAST STATE STREET

CHATHAM COUNTY-SAVANNAH METROPOLITAN PLANNING COMMISSION MPC MINUTES ARTHUR A. MENDONSA HEARING ROOM 110 EAST STATE STREET CHATHAM COUNTY-SAVANNAH METROPOLITAN PLANNING COMMISSION MPC MINUTES ARTHUR A. MENDONSA HEARING ROOM 110 EAST STATE STREET August 1, 2006 1:30 PM Members Present: Members Not Present: Staff Present: Stephen

More information

FAIRLINGTON GLEN COUNCIL OF CO-OWNERS September 11, 2018 Board Minutes Fairlington Community Center

FAIRLINGTON GLEN COUNCIL OF CO-OWNERS September 11, 2018 Board Minutes Fairlington Community Center FAIRLINGTON GLEN COUNCIL OF CO-OWNERS September 11, 2018 Board Minutes Fairlington Community Center ATTENDEES: Charlie Robbins (President), Maynard Dixon (Treasurer), Lee Henry (At-Large), and Candace

More information

HEARD COUNTY BOARD OF COMMISSIONERS MEETING APRIL 13, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on April 13,

HEARD COUNTY BOARD OF COMMISSIONERS MEETING APRIL 13, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on April 13, HEARD COUNTY BOARD OF COMMISSIONERS MEETING APRIL 13, 2010 6:30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on April 13, 2010 at 6:30 p.m. in the courtroom of the Heard County

More information

Conceptual, Preliminary and Final Site Plan Review in Holladay City

Conceptual, Preliminary and Final Site Plan Review in Holladay City Conceptual, Preliminary and Final Site Plan Review in Holladay City The City of Holladay incorporated in December, 1999 and adopted its own zoning ordinance in May, 2000. All land use decisions are made

More information

Meeting Minutes of October 21, 2004 Board of Supervisors

Meeting Minutes of October 21, 2004 Board of Supervisors Meeting Minutes of October 21, 2004 Board of Supervisors Chairman McCaffrey called the Board of Supervisors Meeting of October 21, 2004 to order at 7:33 p.m. and then led those present in the Pledge of

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

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

PLANNING AND DEVELOPMENT

PLANNING AND DEVELOPMENT OVERVIEW Effective January 1, 1992 all applications for multi-family residential and all non-residential building permits require site plan approval before permit issuance. All new developments and existing

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

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

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

FARMINGTON BOARD OF SELECTMEN. Tuesday, February 3, 2015

FARMINGTON BOARD OF SELECTMEN. Tuesday, February 3, 2015 FARMINGTON BOARD OF SELECTMEN Tuesday, February 3, 2015 Chairman Ryan Morgan called the meeting to order at 6:35 P.M. with the following members present: Andrew Buckland, Joshua Bell, Stephan Bunker and

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

TOWNSHIP OF PERTH SOUTH COUNCIL MINUTES. 7:00 P.M. January 18, 2011

TOWNSHIP OF PERTH SOUTH COUNCIL MINUTES. 7:00 P.M. January 18, 2011 TOWNSHIP OF PERTH SOUTH COUNCIL MINUTES 7:00 P.M. January 18, 2011 The Council of the Township of Perth South met in the Council Chambers in St. Pauls for its regular Council session. MEMBERS PRESENT:

More information

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. March 17, 2014

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. March 17, 2014 MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS March 17, 2014 The Lenoir County Board of Commissioners met in open session at 4 p.m. on Monday, March 17, 2014, in the Board of Commissioners Main Meeting

More information

Mr. Robusto presented the following appointments with the terms of office 1/1/19 to 12/31/19:

Mr. Robusto presented the following appointments with the terms of office 1/1/19 to 12/31/19: JANUARY 7, 2019 ONTARIO TOWN BOARD ANNUAL ORGANIZATIONAL MEETING The organizational meeting of the Ontario Town Board was called to order by Supervisor Robusto at 7:00 PM in the Ontario Town Hall. 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

TOWN OF GROTON PLANNING BOARD. May 31, 2018 Meeting Minutes

TOWN OF GROTON PLANNING BOARD. May 31, 2018 Meeting Minutes TOWN OF GROTON PLANNING BOARD Meeting Minutes A meeting of the Planning Board was held on Thursday,, at 7:00 p.m. in the second floor meeting room at Town Hall, 173 Main Street, Groton, MA 01450. Members

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

RUSHVILLE VILLAGE BOARD MEETING April 12, 2010

RUSHVILLE VILLAGE BOARD MEETING April 12, 2010 TIME: 6:45 PM PLACE: Rushville Village Hall PRESENT: Mayor Jon Bagley Trustees Charles Elwell, David Field, Timothy Jabaut, and John Sawers ALSO IN ATTENDANCE: Art Rilands, Joe D George, KelliSue Kolz

More information

BETHEL TOWNSHIP BOARD OF SUPERVISORS MINUTES December 17, 2018

BETHEL TOWNSHIP BOARD OF SUPERVISORS MINUTES December 17, 2018 BETHEL TOWNSHIP BOARD OF SUPERVISORS MINUTES December 17, 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

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

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

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

June 9, 2009 Regular Session Bonifay, Florida

June 9, 2009 Regular Session Bonifay, Florida Page 1 of 5 June 9, 2009 Regular Session Bonifay, Florida The Holmes County Board of Commissioners met in a Regular Session on the above date with the following members present: Commissioner Kenneth Williams,

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 May 11, 2017

PENN TOWNSHIP BOARD OF SUPERVISORS 1301 Centerville Road Newville, PA Tel: Fax: Regular Meeting May 11, 2017 PENN TOWNSHIP BOARD OF SUPERVISORS 1301 Centerville Road Newville, PA 17241 Tel: 717-486-3104 Fax: 717-486-3522 Regular Meeting May 11, 2017 Chairman Martin called the meeting to order and led everyone

More information

Charles Ingram, Vice-Chair O.J. Cole G. C. Morrow. Tim Hill Beth Davis Danette Machen Bill Leary David Rollins Bill Whitley

Charles Ingram, Vice-Chair O.J. Cole G. C. Morrow. Tim Hill Beth Davis Danette Machen Bill Leary David Rollins Bill Whitley AT A JOINT MEETING OF THE BOARD OF SUPERVISORS AND PLANNING COMMISSION OF MATHEWS COUNTY, VIRGINIA, HELD IN THE HISTORIC COURTROOM OF MATHEWS THEREOF, ON TUESDAY, AUGUST 15, 2017 AT 7:00 P.M. Board of

More information

Meeting Minutes of February 5, 2009 Board of Supervisors

Meeting Minutes of February 5, 2009 Board of Supervisors Meeting Minutes of February 5, 2009 Board of Supervisors Chairman Obernier called the Board of Supervisors meeting of February 5, 2009 to order at 7:30 p.m. and then led those present in the Pledge of

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

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON DECEMBER 22 17

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON DECEMBER 22 17 TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON DECEMBER 22 17 The regular scheduled meeting of the Board of Trustees of Turtlecreek Township was held on December 22, 2017 at 8:30 a.m. with the following person

More information

The Board of County Commissioners, Walton County, Florida met in. regular session on Tuesday, February 23, 1993 at 9:00 A.M., in the Commission

The Board of County Commissioners, Walton County, Florida met in. regular session on Tuesday, February 23, 1993 at 9:00 A.M., in the Commission REGULAR MEETING FEBRUARY 23, 1993 The Board of County Commissioners, Walton County, Florida met in regular session on Tuesday, February 23, 1993 at 9:00 A.M., in the Commission Boardroom of the Walton

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

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

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting April 19, 2017

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting April 19, 2017 The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting April 19, 2017 Call to Order: Mr. Lee, President, called the meeting to order at 7:30 PM. Present: Mr. Koster Mr. Spiech

More information

Center Harbor Board of Selectmen Board of Selectmen s Meeting Wednesday, May 6, 2015

Center Harbor Board of Selectmen Board of Selectmen s Meeting Wednesday, May 6, 2015 Center Harbor Board of Selectmen Board of Selectmen s Meeting Wednesday, May 6, 2015 CALL TO ORDER: At 7:00 p.m. Chairman Harry Viens called the Board of Selectmen s meeting to order. Selectmen Richard

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

Revised Public Hearing Minutes Approved Tuesday, August 5, :00 p.m.

Revised Public Hearing Minutes Approved Tuesday, August 5, :00 p.m. Cherokee County Planning Commission Revised Public Hearing Minutes Approved 9-9-2014 Tuesday, August 5, 2014 7:00 p.m. The Cherokee County Planning Commission held its regularly scheduled meeting on Tuesday,

More information

JULY 15, 2013 BUDGET HEARING MINUTES- RESOLUTION

JULY 15, 2013 BUDGET HEARING MINUTES- RESOLUTION CLARIDON TOWNSHIP.JULY 29, 2013 SPECIAL MEETING The meeting was called to order at 6:00 p.m. with the following members present: Trustees- David Brockway, Mike Farrell, and Ed ward; Fiscal Officer - Lisa

More information

ECONOMIC DEVELOPMENT COUNCIL

ECONOMIC DEVELOPMENT COUNCIL ECONOMIC DEVELOPMENT COUNCIL There was a meeting of the Indian River County (IRC) Economic Development Council (EDC) on Tuesday, January 17, 2006, at 4:00 p.m. in the First Floor Conference Room A of the

More information

MINUTES. Charles Farris was absent from the meeting. Also present was Rodger Lentz, Janet Holland of Development Services and two interested citizens.

MINUTES. Charles Farris was absent from the meeting. Also present was Rodger Lentz, Janet Holland of Development Services and two interested citizens. MINUTES Planning & Design Review Board January 9, 2018 The regularly scheduled meeting of the City of Wilson Planning and Design Review Board was held on Tuesday, January 9, 2018 at 7:00 pm in the Council

More information

Bettina M. Martin (Chair), Norine H. Clarke, Stephen G. Donahue, Katherine N. Harvey

Bettina M. Martin (Chair), Norine H. Clarke, Stephen G. Donahue, Katherine N. Harvey MINUTES OF MEETING Town of Dixfield Board of Selectmen/Assessors/Overseers of the Poor Monday, August 9, 2010 5:00 p.m., Town Office Board Members Present: Board Members Absent: Administration Present:

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

RESTORE ACT ADVISORY COMMITTEE, PASCO COUNTY, FLORIDA ANNOTATED MINUTES MAY 7, 2015 PREPARED IN THE OFFICE OF PAULA S. O NEIL, CLERK & COMPTROLLER

RESTORE ACT ADVISORY COMMITTEE, PASCO COUNTY, FLORIDA ANNOTATED MINUTES MAY 7, 2015 PREPARED IN THE OFFICE OF PAULA S. O NEIL, CLERK & COMPTROLLER RESTORE ACT ADVISORY COMMITTEE, PASCO COUNTY, FLORIDA ANNOTATED MINUTES MAY 7, 2015 PREPARED IN THE OFFICE OF PAULA S. O NEIL, CLERK & COMPTROLLER THE MINUTES WERE PREPARED IN AGENDA ORDER AS PUBLISHED

More information

MINUTES OF MEETING February 10, 2015

MINUTES OF MEETING February 10, 2015 Town of Eastover - Town Council Meeting Tuesday, February 10, 2015 7:00 p.m. Eastover Community Center x Mayor Charles G. McLaurin, Presiding Council Members: x Lawrence J. Buffaloe, x Willie S. Geddie,

More information

Paul Levesque, Executive Assistant Cornelia Glenn, Recording Secretary

Paul Levesque, Executive Assistant Cornelia Glenn, Recording Secretary Page 1 COMMISSIONERS PRESENT: STAFF PRESENT: Ken Burdick, Chairperson Gina Mulford, Vice Chairperson Jerry Dove, Commissioner Paul Levesque, Executive Assistant Cornelia Glenn, Recording Secretary STAFF

More information

3 Roll Call Present: Trustees Salemi, Grenier, Graf-Stone, Washington, Perez

3 Roll Call Present: Trustees Salemi, Grenier, Graf-Stone, Washington, Perez VILLAGE OF BERKELEY BOARD MEETING MINUTES Tuesday, December 19, 2017 6:30 p.m. Village Hall 5819 Electric Avenue Berkeley, Illinois 1 President Lee called the meeting to order at 6:30 p.m. 2 Pledge of

More information

Emery G. Grimes, President ) Jessica M. Hefner, Vice President ) Rebecca L. Campbell ) Steven C. Tritapoe ) Members Norman E.

Emery G. Grimes, President ) Jessica M. Hefner, Vice President ) Rebecca L. Campbell ) Steven C. Tritapoe ) Members Norman E. The Pocahontas County Board of Education met in Local School Improvement County/Regular Session on Monday, November 27, 2017 at Hillsboro Elementary School, with the following members present: Emery G.

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

SQUAW VALLEY PUBLIC SERVICE DISTRICT BOARD OF DIRECTORS MEETING MINUTES #830 August 29, 2017

SQUAW VALLEY PUBLIC SERVICE DISTRICT BOARD OF DIRECTORS MEETING MINUTES #830 August 29, 2017 Exhibit # E-1 8 pages SQUAW VALLEY PUBLIC SERVICE DISTRICT BOARD OF DIRECTORS MEETING MINUTES #830 August 29, 2017 A. Call to Order, Roll Call and Pledge of Allegiance. Chairman Dale Cox called the meeting

More information