UPPER FREDERICK TOWNSHIP BOARD OF SUPERVISORS MEETING February 9, 2017

Size: px
Start display at page:

Download "UPPER FREDERICK TOWNSHIP BOARD OF SUPERVISORS MEETING February 9, 2017"

Transcription

1 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; William Tray, Vice-Chairman; Ray Bortz, Supervisor; David Allebach, Esquire, Township Solicitor; Norm Ulrich, LTL Consultants, Township Engineer; Rick Sacks, Environmental Engineer; Dennis Bolognese, Fire Marshall; Tom Davies, Miller Environmental; Jonathan Sell, Parks & Recreation; Jackie Tallon, Township Manager; and, Lois Reitnour, Administrative Assistant IN ATTENDANCE: William Karaffa, UFT Constable; Travis Boyer, Big Road; Liz McGovern, Esq. Attorney, Terry Derr, Owner, Lords & Ladies, and Bob Stewartz, Engineer from Barwis Construction; Mike Stokes, Montgomery County Planning Commission MINUTES Mr. Rakowski made a motion to approve the January 3, 2017, Reorganization Meeting and the January 12, 2017, Board of Supervisors Meeting minutes. Motion was seconded by Mr. Tray and approved by all. Public Comment Mr. Rakowski called for any public comments or additions to the agenda. There were none. TREASURER S REPORT The financial reports submitted include tax collector s monthly report for January 2017, all funds budget and income report, statement of cash balances, and the customer balance report from the Water/Sewer plant at Perkiomen Crossing Development and the Sewer plant at Ivy Ridge Development. Mr. Rakowski made a motion to accept the Tax Collector s and Treasurer s Reports as presented and file for audit. Mr. Tray seconded the motion and was approved by all. The cash disbursements report for February was included in the Treasurer s Report and is posted for public review. BILLS TO BE PAID LIST The report of expenditures for February 2017 was submitted for approval and is posted for public review. The list of bills to be paid is included at the end of the minutes. Ms. Tallon informed that included in the bills to be paid is a payment for the new F350 Truck. The total payables for the time period are $104,327.96; monthly and bi-weekly payroll $11,344.15; Federal Taxes $4,381.38; and, benefits package $3, Grand total disbursements for the period are $123, Mr. Rakowski made a motion to approve payment of the bills and to advance to the Treasurer the funds to pay any needed bills or expenditures, to save penalties or accrue interest and payroll, prior to the next Board of Supervisors meeting on March 9, Mr. Tray seconded and the motion was approved by all. Page 1 of 6

2 EMERGENCY SERVICES Plymouth Community Ambulance/Lower Frederick Division Report received from Lower Frederick Division and posted for public review. Twenty-five (25) calls in Upper Frederick; twenty-two (22) were for Frederick Living. Harleysville Area EMS/Community Ambulance Report received from Harleysville/Community Ambulance and posted for review. There were eight (8) calls for Upper Frederick. Fire Company Report Mr. Bolognese, Fire Marshall, reported that there were thirteen (13) calls in the recording period. Report is posted for public review. Mr. Bolognese informed that NFDA Standards for trucks and breathing apparatus will cause the fire companies breathing apparatus certification to be outdated by the end of To replace the tanks will cost $90,000. The fire company has reapplied for a grant. However, Abington Township Fire Company has purchased new tanks and their old tanks are still under certification. Upper Frederick Fire Company is looking to purchase twelve (12) tanks at a cost of $ If grant is approved, the twelve (12) tanks purchasing from Abington Fire Company can be sold and the Fire Company will get their money back. PERKIOMEN CROSSING WATER/SEWER PLANT REPORT IVY RIDGE SEWER PLANT REPORT Mr. Davies, Miller Environmental, reported that there was an effluent violation at the Ivy Ridge Plant due to a malfunction from a pump line that clogged. Repair was completed. Other than the one violation, plants are running well. All reports have been submitted electronically to the DEP. Report is posted for public review. Perkiomen Crossing Waste Water Treatment Plant Routine operation and maintenance activities were performed during the month of January Perkiomen Crossing Water Plant Routine operation and maintenance activities were performed during the month of January Ivy Ridge Waste Water Treatment Plant Routine operation and maintenance activities were performed during the month of January January 14 SBR 2 decant line clogged; effluent TRC exceeded. Temporary line installed. January 20 - Flow meter value not consistent with operations; having meter calibrated. PUBLIC WORKS/ROAD REPORT Ms. Tallon reported for the Public Works Department. The following work was done during the month of January 2017: Winter maintenance to shop, pole barn and trucks; ditch clean out along roads; repaired potholes; sign inventory; and the 02 Mack brake assembly was repaired. ENVIRONMENTAL ENGINEER S REPORT Mr. Rick Sacks, Environmental Engineer, stated that the monthly report was submitted, distributed and is posted for the public to review. Grinder pump installation at Perkiomen Crossing and finishing of the drain connection at Ivy Ridge were delayed due to weather. IES is working on the Chapter 94 reports. Page 2 of 6

3 Page 3 of 6 CIVIL ENGINEER S REPORT Mr. Ulrich, LTL Consultants, was present. Report for February 2017 has been updated, distributed and posted for the public to review. Mr. Ulrich provided a brief update on the following: Meadows at Frederick is moving along. LTL conducts periodic visits to make sure E&S Controls are in place. Application by The Meadows was made for modification to the NPDES permit due to the top soil issue. Once NPDES permit is issued, LTL will make sure permit is implemented properly. Site visit at Camp Laughing Waters Activity Center was done on February 8, 2017; few minor punch list items to be completed. BUILDING INSPECTOR S REPORT Ms. Tallon reported for Mr. John. Four (4) Building Permits and five (5) Use & Occupancy Permits issued. Complete report is posted for the public review. There are no upcoming Zoning Hearings scheduled. Hearing was held on January 17, Property is located on Goezel Road. Applicant requested a variance to setbacks and building height. Variance was approved. PLANNING COMMISSION Mr. Ulrich reported that the Planning Commission meeting was held on January 26, Planning Commission conducted their reorganization. Ms. Beth Sturman and staff of Laurel House attended the meeting to discuss an interest in properties located at 2109 Deep Creek Road and 2115 Perkiomen Avenue, which are currently owned by Red Hill Christian School, as a possible emergency and temporary shelter for victims of domestic violence and offices for community counseling. Questions were asked by the Planning Commission and Zoning issues were discussed. Planning Commission had no objections and was in favor of the Laurel House facility. There was also a discussion of establishing an escrow to move the project forward for a zoning only review. Agricultural Security Area seven (7) year review was discussed briefly. Wireless Communication Facilities was discussed. Mr. Picardi, in attendance, stated that Mr. Allebach expressed some concern about the Township s regulations being out of date and needing some changes to address current technology. Reviews by Mr. Picardi, Mr. Allebach and Ms. Tackett will be done and recommendations brought back to the Planning Commission for discussion. Proposed Zoning Ordinance Amendment for the commercial district upgrades was discussed and additional comments made. Planning Commission discussed the annual report with Ms. Tackett for submission to the Board of Supervisors. CPVRPC REPORT Ms. Tallon reported that the CPVRPC had no meeting in January PARKS & RECREATION BOARD Mr. Sell reported that the Parks & Recreation Board had their meeting on January 17, Mr. Murray attended the Swamp Creek Greenway and Sunrise Trail Feasibility Study meeting. There was a large turnout for the meeting. Feedback from that meeting was scheduled for this evening, February 9, Due to weather, meeting was cancelled. Public meeting is scheduled for March 30, Parks Board is working on the Swamp Creek Stomp 5K/10K run scheduled for April 1, Currently there are 35 people signed up for the run. Ms. Tallon informed that the Parks and Recreation Board Chairman had placed a request for the purchase of a generator for use at the Stomp, Movie Night and other functions. Township Public Works generator is bulky, loud and not capable of running computers necessary for the Stomp. The generator was not discussed at budget time. Generator of choice cost around $950. Road Foreman is checking to see if same item can be purchased for less. Mr. Rakowski made motion to approve the purchase of said generator at a cost of not to exceed $950. Motion was seconded by Mr. Tray and approved by all.

4 BUSINESS BEFORE THE BOARD Old Business Lords & Ladies Ms. Elizabeth McGovern, Esq., legal representative for Lords & Ladies, thanked that Board for permitting time on the agenda. Ms. McGovern gave an overview of the history of the revised, August 2016, parking lot plan. Apparently, the salon has been operating with a parking lot that is not in compliance with the Township s Ordinance. Lords & Ladies would like to show the Board a newly revised parking lot plan in light of what the Township Engineer had brought to their attention through review letters. Mr. Stewartz of Barwis Construction presented the plan. Plan was reviewed and discussed. Agreed procedures from discussion: resubmission of plan with elimination of six (6) parking spaces within the fire access area; Board was in agreement to permit the relining to 9 X 18 ft. parking spaces in lieu of the 10 x 20 ft. Ordinance requirement; revised plan to be submitted to the Planning Commission for their review; Zoning Hearing Board Application to be submitted; and final plan to be submitted to the Board for approval. Ms. McGovern, et al, thanked the Board for their time and exited the meeting. Fisher Road Bridge Project No current update. Ms. Tallon will follow up with Mr. Heller, Road Foreman, on current status. Mr. Ulrich brought forth a question regarding the current status of the Yost Road Project and PECO s requirement to bury the line properly within the Township s right-of-way. Ms. Tallon will follow-up with Mr. Heller. Agricultural Security Area 7 Year Review Mr. Allebach forwarded an outline of procedures as to what needs to be accomplished and suggested schedule to the attention of Ms. Tallon. Schedule is flexible with completion within Proposed Zoning Ordinance Amendments Commercial District Updates Ms. Tallon advised that the Ordinance is near completion. Two issues remain to be resolved: medical marijuana and auto repair shop property maintenance. Stahl Minor Subdivision Plan Expires 3/12/2017 Ms. Tallon requested the Board to deny the plan if waiver, of the 90 day review period, is not received prior to the March 12, 2017 expiration. Mr. Tray made motion to deny the Stahl Minor Subdivision Plan if a waiver is not received by the March 12, 2017 expiration. Rejection is based upon the Engineer s comments. Motion was seconded by Mr. Rakowski and approved by all. New Business Green Lane Park Pavilion Mr. Stokes, Montgomery County Planning Commission, addressed the Board regarding the waiving of the Stormwater Management requirement for the proposed open air pavilion with handicap access project at the Hill Road parking area. Mr. Ulrich, Township Engineer, reviewed the project and stated that the Stormwater Management requirement can be waived by the Supervisors. Mr. Rakowski made motion to waive the Stormwater Management requirement for the proposed open air pavilion project at the Green Lane Park, Hill Road parking area. Mr. Tray seconded the motion and was approved by all. Mr. Stokes thanked the Board. Page 4 of 6

5 Wireless Communication Facilities Ms. Tallon advised that a discussion took place at the Planning Commission meeting and a sample Ordinance was provided by PSATS. The Planning Commission recommended Ms. Tackett, Mr. Picardi and Mr. Allebach work on preparing a draft Ordinance. Board is in agreement that Ordinance should be updated. Laurel House Discussed under Planning Commission. Ms. Tallon advised that escrow was received for zoning review by Township Engineer. Planning Commission Annual Report Discussed under Planning Commission. Copy provided to the Board for their review. Annual report is a MPC requirement. Verizon Cable Franchise Renewal Notice Ms. Tallon informed that a letter was received by the Township advising the renewal of the franchise agreement is due in Holding Tank Agreement/Resolution Hill Road Montgomery County Property Ms. Tallon stated that Montgomery County Health Department approved a sewage disposal system for the Montgomery County Warehouse facility on Hill Road. The permit is for a 2,000 gallon holding tank. Based on the Township s Holding Tank Ordinance, there are some requirements. Two of the requirements are that the Township revised the Act 537 Plan to allow for a holding tank at that location; this is done by Resolution, and, the applicant, based on the Township s Ordinance, must enter into a maintenance agreement for the holding tanks requiring an escrow. Ms. Tallow request Board authorization for Mr. Allebach to prepare the maintenance agreement and Resolution to be included in the Township s Act 537. Mr. Rakowski made motion authorizing Mr. Allebach to prepare the Resolution and Maintenance Agreement for the Hill Road sewage disposal system hold tank. Motion was seconded by Mr. Tray and approved by all. Mr. Rakowski inquired if there were additional items to bring before the Board. There were none. ANNOUNCEMENTS Assisted Recycling: Friday, February 25, :00 AM to 2:00 PM Bookmobile: Fridays: February 17 & March 3, :00 AM to 12:00 PM President s Day: Monday, February 20, 2017 Municipal Building closed Page 5 of 6

6 ADJOURNMENT Mr. Rakowski motioned and Mr. Tray seconded the motion to adjourn the regular meeting and convene to the executive session at 7:52 PM. Mr. Rakowski motioned and Mr. Tray seconded to adjourn the executive session and reconvene the regular meeting at 8:00 PM. Personnel issues were discussed. Mr. Rakowski motioned and Mr. Tray seconded to adjourn the regular meeting at 8:02 PM. Scott A. Rakowski, Chairman William J. Tray, Vice-Chairman Ray A. Bortz, Supervisor Page 6 of 6

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

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

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 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

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

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 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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

MINUTES MALIBU PUBLIC WORKS COMMISSION REGULAR MEETING MAY 23, 2018 MULTI-PURPOSE ROOM 3:30 F.M.

MINUTES MALIBU PUBLIC WORKS COMMISSION REGULAR MEETING MAY 23, 2018 MULTI-PURPOSE ROOM 3:30 F.M. MINUTES MALIBU PUBLIC WORKS COMMISSION REGULAR MEETING MAY 23, 2018 MULTI-PURPOSE ROOM 3:30 F.M. CALL TO ORDER ROLL CALL Chair Palmer called the meeting to order at 3:34 p.m. The following persons were

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

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

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

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

Minutes of Meeting. Monroe County Solid Waste Management District. Board of Directors. Nat U. Hill III Meeting Room, Monroe County Courthouse

Minutes of Meeting. Monroe County Solid Waste Management District. Board of Directors. Nat U. Hill III Meeting Room, Monroe County Courthouse Minutes of Meeting Monroe County Solid Waste Management District Board of Directors Nat U. Hill III Meeting Room, Monroe County Courthouse Bloomington, Indiana Thursday, September 3, 2009 11:30 am Members

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

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

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance. Board of Selectmen Grange Hall March 1, 2017 Regular Meeting Minutes Selectmen Present: E. Lyman; S. Link; E. Malavasi Also Present: B. Auld; R. Bennett; E. Blaschik; C. Brownell; K. Cavallo; S. Daigle;

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

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 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

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

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

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

SOUTH STRABANE TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING JUNE 27, 2017 APPROVED MEETING MINUTES

SOUTH STRABANE TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING JUNE 27, 2017 APPROVED MEETING MINUTES SOUTH STRABANE TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING JUNE 27, 2017 APPROVED MEETING MINUTES 1. CALL TO ORDER The Regular Meeting of the Board of Supervisors (Board) came to order at 7:05 p.m. in

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

Modify Section , Major Impact Services and Utilities, of Chapter (Civic Use Types):

Modify Section , Major Impact Services and Utilities, of Chapter (Civic Use Types): ORDINANCE NO. AN ORDINANCE CHANGING THE ZONING CODE FOR MENDOCINO COUNTY The Board of Supervisors of the County of Mendocino, State of California, ordains as follows: Pursuant to Division I of Title 20,

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

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

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

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

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

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

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

WEST HANOVER TOWNSHIP BOARD OF SUPERVISORS 7171 ALLENTOWN BOULEVARD, HARRISBURG, PA 17112

WEST HANOVER TOWNSHIP BOARD OF SUPERVISORS 7171 ALLENTOWN BOULEVARD, HARRISBURG, PA 17112 WEST HANOVER TOWNSHIP BOARD OF SUPERVISORS 7171 ALLENTOWN BOULEVARD, HARRISBURG, PA 17112 Monday, May 21, 2018 Executive Meeting 6:15 pm lower level 1. Call To Order: Mr. Miller called the meeting to order

More information

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING NOVEMBER 27, 2018

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING NOVEMBER 27, 2018 RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING NOVEMBER 27, 2018 Hawke called the meeting to order at 4:05 p.m. at the Jackson Township Hall with all Trustees, Fiscal Officer,

More information

STOW-MUNROE FALLS PUBLIC LIBRARY BOARD OF TRUSTEES REGULAR BOARD MEETING Monday June 20, 2011

STOW-MUNROE FALLS PUBLIC LIBRARY BOARD OF TRUSTEES REGULAR BOARD MEETING Monday June 20, 2011 STOW-MUNROE FALLS PUBLIC LIBRARY BOARD OF TRUSTEES REGULAR BOARD MEETING Monday June 20, 2011 CALL TO ORDER The meeting was called to order at 7:04 pm by President Renninger. PRESENT Rick Archer, Secretary;

More information

Professionals: Peter J. Scandariato, Esq., Michael Kelly, P.E., Debbie Alaimo Lawlor, P.P., Geraldine Entrup, A.O.

Professionals: Peter J. Scandariato, Esq., Michael Kelly, P.E., Debbie Alaimo Lawlor, P.P., Geraldine Entrup, A.O. TOWNSHIP OF MAHWAH PLANNING BOARD REGULAR /WORK SESSION MEETING MINUTES MUNICIPAL BUILDING, 475 CORPORATE DRIVE, MAHWAH, N.J. MONDAY, JANUARY 14, 2019 AT 7:30 P.M. I. CHAIRMAN S OPENING STATEMENT, ROLL

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

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

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

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

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

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

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

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

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

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

PUBLIC HEARING Special Exception Request Duy Nguyen PUBLIC HEARING Request for Zoning Change Robin McDaniel

PUBLIC HEARING Special Exception Request Duy Nguyen PUBLIC HEARING Request for Zoning Change Robin McDaniel The Brooks County Board of Commissioners met for its Monthly Workshop and Regular Monthly Meeting on Monday, November 3, 2014 at 5:00 p.m. in the Commissioners Meeting Room located at the Brooks County

More information

TOWN OF EAST HADDAM BOARD OF FINANCE Regular Meeting February 10, 2014 Town Grange

TOWN OF EAST HADDAM BOARD OF FINANCE Regular Meeting February 10, 2014 Town Grange TOWN OF EAST HADDAM BOARD OF FINANCE Regular Meeting February 10, 2014 Town Grange CALL TO ORDER The regular meeting of the Board of Finance as called to order at 7:00 pm by Chairman Susan Link. The Pledge

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

KENT COUNTY WATER AUTHORITY MINUTES OF THE REGULAR MEETING OF THE BOARD. August 19, 2018

KENT COUNTY WATER AUTHORITY MINUTES OF THE REGULAR MEETING OF THE BOARD. August 19, 2018 KENT COUNTY WATER AUTHORITY MINUTES OF THE REGULAR MEETING OF THE BOARD August 19, 2018 A meeting of the Board of Directors of the Kent County Water Authority was held on the 16 th day of August, 2018,

More information

ATHENS TOWNSHIP SUPERVISORS November 19, PM

ATHENS TOWNSHIP SUPERVISORS November 19, PM ATHENS TOWNSHIP SUPERVISORS 7 PM Chairman Cheryl Wood-Walter called the meeting to order at 7 PM. Supervisors also present were Susan Seck, George Ballenstedt, Ronald Reagan and Christine Vough. Solicitor

More information

TOWN OF FARMINGTON PLANNING BOARD April 1, 2009 APPROVED MINUTES

TOWN OF FARMINGTON PLANNING BOARD April 1, 2009 APPROVED MINUTES Page 1 of 6 Planning Board Meeting Minutes April 1, 2009 TOWN OF FARMINGTON PLANNING BOARD April 1, 2009 APPROVED MINUTES The following minutes are written as a summary of the main points that were made

More information

Town of Rotterdam Office of the Planning Commission

Town of Rotterdam Office of the Planning Commission Town of Rotterdam Office of the Planning Commission SITE PLAN/SPECIAL USE PERMIT APPLICATION AND PROCEDURES Site Plan: Application $150 Final Site Plan $150 Application Fees Special Use Permit (IF REQUIRED):

More information

NORTHTOWN MUNICIPAL UTILITY DISTRICT MINUTES OF BOARD OF DIRECTORS MEETING. February 10, 2014

NORTHTOWN MUNICIPAL UTILITY DISTRICT MINUTES OF BOARD OF DIRECTORS MEETING. February 10, 2014 NORTHTOWN MUNICIPAL UTILITY DISTRICT MINUTES OF BOARD OF DIRECTORS MEETING THE STATE OF TEXAS COUNTY OF TRAVIS February 10, 2014 A meeting of the Board of Directors of Northtown Municipal Utility District

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

SECTION 2 GENERAL REQUIREMENTS

SECTION 2 GENERAL REQUIREMENTS SECTION 2 GENERAL REQUIREMENTS 2-1 ENGINEER REQUIRED: All plans and specifications for Improvements which are to be accepted for maintenance by the County and private, on-site drainage and grading shall

More information

Community & Economic Development Department Planning Division Frederick Street PO Box 8805 Moreno Valley, CA SUBMITAL REQUIREMENTS

Community & Economic Development Department Planning Division Frederick Street PO Box 8805 Moreno Valley, CA SUBMITAL REQUIREMENTS Community & Economic Development Department Planning Division 14177 Frederick Street PO Box 8805 Moreno Valley, CA 92552-0805 (951) 413-3206 Fax (951) 413-3210 SECOND UNITS Completed and Signed Project

More information

FINAL Draft March 21, 2016 Planning Board Minutes, approved 4/18/16 pg. 1

FINAL Draft March 21, 2016 Planning Board Minutes, approved 4/18/16 pg. 1 FINAL Draft March 21, 2016 Planning Board Minutes, approved 4/18/16 pg. 1 Town of Charlton Planning Board Minutes 758 Charlton Road Charlton, New York 12019 Minutes of the Planning Board Meeting March

More information

NORTHTOWN MUNICIPAL UTILITY DISTRICT MINUTES OF BOARD OF DIRECTORS MEETING. November 27, 2012

NORTHTOWN MUNICIPAL UTILITY DISTRICT MINUTES OF BOARD OF DIRECTORS MEETING. November 27, 2012 NORTHTOWN MUNICIPAL UTILITY DISTRICT MINUTES OF BOARD OF DIRECTORS MEETING THE STATE OF TEXAS COUNTY OF TRAVIS November 27, 2012 A meeting of the Board of Directors of Northtown Municipal Utility District

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

M I N U T E S MARCH 17, 2010 LEGISLATIVE MEETING LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS

M I N U T E S MARCH 17, 2010 LEGISLATIVE MEETING LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS M I N U T E S MARCH 17, 2010 LEGISLATIVE MEETING LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS The regular monthly meeting of the Lower Swatara Township Board of Commissioners, held at the Lower Swatara

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

Scotland County Board of Commissioners regular meeting June 5, 2017, A.B. Gibson Center, 322 South Main Street, Laurinburg, NC

Scotland County Board of Commissioners regular meeting June 5, 2017, A.B. Gibson Center, 322 South Main Street, Laurinburg, NC Commissioners in attendance: Chair Carol McCall, Vice Chair Whit Gibson and Commissioners John Alford, Bob Davis, Betty Blue Gholston, and Guy McCook. Not in attendance: Clarence McPhatter. Staff in attendance:

More information

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES December 15, 2015

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES December 15, 2015 MEMBERS PRESENT Mike McCormack, Chairman Gerald Dolan Tracie Ruzicka Paul Thomas Eliot Werner Secretary Arlene Campbell MEMBERS ABSENT Art DePasqua Robert Marrapodi ALSO PRESENT Dean Michael, Liaison Officer

More information

Village of Princeville Minutes of the Regular Board Meeting February 19, :00 p.m.

Village of Princeville Minutes of the Regular Board Meeting February 19, :00 p.m. The Princeville Village Board met on the above date and time at the Village Hall, 206 N. Walnut Street, Princeville, Illinois 61559. President Pro Tem Sutherland called the meeting to order at 7:02 p.m.

More information

CITY OF LEE'S SUMMIT

CITY OF LEE'S SUMMIT CITY OF LEE'S SUMMIT City Council Information Form DATE: 11/09/2012 ASSIGNED STAFF: Scott Anderson DEPARTMENT: Parks&Recreation TYPE OF Ordinances Form No.: 3632 FORM: APPROVALS: None ISSUE/REQUEST: AN

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

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

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

December 10, 2002 No. 11

December 10, 2002 No. 11 December 10, 2002 No. 11 The North Liberty City Council met in regular session in Council Chambers. Mayor Mekota called the meeting to order at 7:00 p.m. Council members present: Bahl, Bandy, Dorst, Gardiner

More information

OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD APRIL 14, 2011

OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD APRIL 14, 2011 OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION Revised Pursuant to Planning Commission April 28, 2011 MINUTES OF A MEETING HELD APRIL 14, 2011 Agenda WEST POINT CONDOMINIUMS SPECIAL EXCEPTION USE AND SITE

More information

On-Site Sewage Disposal Application Packet

On-Site Sewage Disposal Application Packet On-Site Sewage Disposal Application Packet This packet of materials should include all you need to begin your residential or commercial application for on-site sewage disposal: Site feasibility Installation

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

CITY OF DES MOINES, IA PERMIT AND DEVELOPMENT CENTER 602 Robert D Ray Drive Des Moines, IA Phone:

CITY OF DES MOINES, IA PERMIT AND DEVELOPMENT CENTER 602 Robert D Ray Drive Des Moines, IA Phone: CITY OF DES MOINES, IA PERMIT AND DEVELOPMENT CENTER 602 Robert D Ray Drive Des Moines, IA 50311 Phone: 515-283-4200 Minor Site Plan list This checklist should be used as a guide in the preparation of

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

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

CHAPTER 11 PRELIMINARY SITE PLAN APPROVAL PROCESS

CHAPTER 11 PRELIMINARY SITE PLAN APPROVAL PROCESS CHAPTER 11 PRELIMINARY SITE PLAN APPROVAL PROCESS 11.01.00 Preliminary Site Plan Approval 11.01.01 Intent and Purpose 11.01.02 Review 11.01.03 Application 11.01.04 Development Site to be Unified 11.01.05

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

BOROUGH OF UPPER SADDLE RIVER PLANNING BOARD MEETING MINUTES THURSDAY, SEPTEMBER 28, 2017

BOROUGH OF UPPER SADDLE RIVER PLANNING BOARD MEETING MINUTES THURSDAY, SEPTEMBER 28, 2017 BOROUGH OF UPPER SADDLE RIVER PLANNING BOARD MEETING MINUTES THURSDAY, SEPTEMBER 28, 2017 Mr. Virgona called the meeting to order at 8:05 p.m. The following statement was read: Pursuant to The Open Public

More information

OFFICIAL MINUTES OF THE OXFORD MAYOR AND COUNCIL MEETING REGULAR SESSION MONDAY, AUGUST 6, :00 P.M. COMMUNITY CENTER, OXFORD, NEWTON, GEORGIA

OFFICIAL MINUTES OF THE OXFORD MAYOR AND COUNCIL MEETING REGULAR SESSION MONDAY, AUGUST 6, :00 P.M. COMMUNITY CENTER, OXFORD, NEWTON, GEORGIA OFFICIAL MINUTES OF THE OXFORD MAYOR AND COUNCIL MEETING REGULAR SESSION MONDAY, AUGUST 6, 2012 7:00 P.M. COMMUNITY CENTER, OXFORD, NEWTON, GEORGIA MEMBERS PRESENT: JERRY D. ROSEBERRY, MAYOR; DAVID EADY,

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

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

Town of Goshen Planning Board Meeting Emergency Service Building Wells Farm Road Goshen, New York. October 19, Kelly Naughton, Esq.

Town of Goshen Planning Board Meeting Emergency Service Building Wells Farm Road Goshen, New York. October 19, Kelly Naughton, Esq. Town of Goshen Planning Board Meeting Emergency Service Building Wells Farm Road Goshen, New York Present: Lee Bergus, Chairman David Crawford Phil Dropkin David Gawronski Cynthia Hand Frank Leva Diana

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