minutes exeter township board of supervisors re ...€¦ · 2016 to be held on the second &...

12
177 MINUTES EXETER TOWNSHIP BOARD OF SUPERVISORS RE-ORGANIZATION MEETING JANUARY 4, 2016 The Re-organization meeting of the Exeter Township Board of Supervisors was called to order on Monday, January 4, 2016 at 7:01 P.M. in the Township Building by Chairman Jeff Bukowski. Supervisors Present: Others in Attendance: Jeff Bukowski Gary E. Lloyd Lisa VanderLaan William White Tom Hubric, Interim Manager Andrew J. Bellwoar, Solicitor Ted Lis, Sergeant Clarence Hamm, Highway Superintendent Paul A. Herb, WWT Superintendent Joseph P. Rogosky, P.E., Great Valley Consultants Absent: Dona L. Starr The Meeting was opened with the Pledge to the Flag. TEMPORARY CHAIRPERSON NOMINATION by Mr. Bukowski, seconded by Mrs. VanderLaan to nominate Gary Lloyd as Temporary Chairman. There being no other nominations, the nominations were closed and the appointment of Gary Lloyd as Temporary Chairman was unanimous. APPOINTMENT OF TEMPORARY SECRETARY The Temporary Chairman called for nominations for Temporary Secretary. NOMINATION by Mr. Bukowski seconded by, Mrs. VanderLaan to nominate Tom Hubric as Temporary Secretary. There being no other nominations, the nominations were closed and the appointment of Tom Hubric as Temporary Secretary was unanimous. CHAIRPERSON The Temporary Chairman called for nominations for Chairperson of the Board of Supervisors for the year 2016. NOMINATION: Mr. Bukowski nominated Gary Lloyd as Board Chairman, Mrs. VanderLaan seconded the nomination. There being no other nominations, the nominations were closed and the appointment of Gary Lloyd as Chairman for the year 2016 was unanimous. VICE CHAIRPERSON The Chairman called for nominations for Vice Chairperson of the Board of Supervisors for the year 2016. NOMINATION: Mr. White nominated Lisa VanderLaan for Board Vice Chair, Mr. Lloyd seconded the nomination. There being no other nominations, the nominations were closed and the appointment of Lisa VanderLaan as Vice Chair for the year 2016 was carried by Mr. Lloyd, Mr. White and Mrs. VanderLaan voting in favor and Mr. Bukowski voting opposed. SECRETARY MOTION by Mr. Bukowski, seconded by Mrs. VanderLaan to nominate Tom Hubric as Secretary to the Board of Supervisors. There being no other nominations, the nominations were closed and the appointment of Tom Hubric as Township Secretary for 2016 was unanimous.

Upload: others

Post on 01-Jun-2020

2 views

Category:

Documents


0 download

TRANSCRIPT

177 MINUTES

EXETER TOWNSHIP BOARD OF SUPERVISORS RE-ORGANIZATION MEETING JANUARY 4, 2016

The Re-organization meeting of the Exeter Township Board of Supervisors was called to order on Monday, January 4, 2016 at 7:01 P.M. in the Township Building by Chairman Jeff Bukowski.

Supervisors Present:

Others in Attendance:

Jeff Bukowski Gary E. Lloyd Lisa VanderLaan William White

Tom Hubric, Interim Manager Andrew J. Bellwoar, Solicitor Ted Lis, Sergeant Clarence Hamm, Highway Superintendent Paul A. Herb, WWT Superintendent Joseph P. Rogosky, P.E., Great Valley Consultants

Absent: Dona L. Starr

The Meeting was opened with the Pledge to the Flag.

TEMPORARY CHAIRPERSON NOMINATION by Mr. Bukowski, seconded by Mrs. VanderLaan to nominate Gary Lloyd as Temporary Chairman. There being no other nominations, the nominations were closed and the appointment of Gary Lloyd as Temporary Chairman was unanimous.

APPOINTMENT OF TEMPORARY SECRETARY The Temporary Chairman called for nominations for Temporary Secretary. NOMINATION by Mr. Bukowski seconded by, Mrs. VanderLaan to nominate Tom Hubric as Temporary Secretary. There being no other nominations, the nominations were closed and the appointment of Tom Hubric as Temporary Secretary was unanimous.

CHAIRPERSON The Temporary Chairman called for nominations for Chairperson of the Board of Supervisors for the year 2016. NOMINATION: Mr. Bukowski nominated Gary Lloyd as Board Chairman, Mrs. VanderLaan seconded the nomination. There being no other nominations, the nominations were closed and the appointment of Gary Lloyd as Chairman for the year 2016 was unanimous.

VICE CHAIRPERSON The Chairman called for nominations for Vice Chairperson of the Board of Supervisors for the year 2016. NOMINATION: Mr. White nominated Lisa VanderLaan for Board Vice Chair, Mr. Lloyd seconded the nomination. There being no other nominations, the nominations were closed and the appointment of Lisa VanderLaan as Vice Chair for the year 2016 was carried by Mr. Lloyd, Mr. White and Mrs. VanderLaan voting in favor and Mr. Bukowski voting opposed.

SECRETARY MOTION by Mr. Bukowski, seconded by Mrs. VanderLaan to nominate Tom Hubric as Secretary to the Board of Supervisors. There being no other nominations, the nominations were closed and the appointment of Tom Hubric as Township Secretary for 2016 was unanimous.

178 miNurEs OF JANUARY 4, 2016 BOARD OF SUPERVISORS RE-ORGANIZATION— PAGE 2 OF 5

The Board made the following appointments in mass:

MOTION by Mr. Lloyd, seconded by Mrs. VanderLaan to appoint the following individuals in the designated capacities for the year 2016: ASSISTANT SECRETARY - Eva M. Waldman; TREASURER — Tom Hubric; ASSISTANT TREASURER — Carol I. Leinbach; SOLICITOR — Siana, Bellwoar & McAndrew, LLP; SET BOND AMOUNT - $100,000,000.; CHIEF OF POLICE — Christopher L. Neidert; INTERIM TOWNSHIP MANAGER - Tom Hubric; BUSINESS/PERSONNEL ADMINISTRATOR - Eva M. Waldman; FINANCE MANAGER - Carol I. Leinbach; HIGHWAY SUPERINTENDENT - Clarence D. Hamm; TOWNSHIP ENGINEER - Great Valley Consultants and Joseph P. Rogosky, RE.; WASTEWATER TREATMENT ENGINEER — Gannett Fleming, Inc. & Roger Phillips, P.E.; WASTEWATER TREATMENT SUPERINTENDENT - Paul A. Herb; ASSISTANT W.W.T.S. SUPERINTENDENT - H. David BUILDING CODE OFFICIAL / FIRE CODE OFFICIAL & ASST. ZONING OFFICER - Gregory Gp Koontz; ZONING/ASST. CODE ENFORCEMENT OFFICER - Cheryl A. Franckowiak; COD F9 ENFORCEMENT/ASSISTANT ZONING OFFICER - Linda R. Seltzer; HOST MUNICIPAL LANDFIL14 INSPECTOR - Gregory G Koontz; ASSISTANT FIRE MARSHAL - David M. Bentz; PARK & RECREATION SUPERINTENDENT - Joseph I. Seltzer, III; GLS. / IT ADMINISTRATOR - Eric Gardecld; PLUMBING INSPECTOR - Gregory G Koontz; ASSISTANT PLUMBING INSPECTOR - Brian R. Sands; VACANCY BOARD CHAIRPERSON - Kevin K. Kennedy; CHIEF ADMINISTRATIVE OFFICER - Tom Hubric; DEPOSITORY— Metro Bank. Motion carried with Mr. Lloyd, Mrs. VanderLaan and Mr. White voting in favor and Mr. Bukowski voting opposed.

VOTING DELEGATE & ALTERNATE VOTING DELEGATE TO THE 2016 PSATS CONVENTION Mrs. VanderLaan asked if the Voting Delegate had to be a Supervisor. Mr. Bellwoar stated the convention is not until April; he suggested we contact PSATS and then address this at a later date. The Board tabled this item.

2016 SEWAGE ENFORCEMENT OFFICERS MOTION by Mr. Lloyd seconded by Mr. Bukowski to appoint Ludgate Engineering Sewage Enforcement Officer. Motion carried unanimously.

2016 SEO FEE SCHEDULE RESOLUTION MOTION by Mr. Bukowski, seconded by Mrs. VanderLaan to adopt as the 2016 SE0 Fee Schedule the Fee Schedule in existence for 2015. Motion carried unanimously.

MEETING DATES FOR 2016 The Manager stated the meeting schedule could remain the same; however, in December the Board may need to choose an alternate date. He stated the 4th Monday in December is the day after Christmas. The Board agreed to hold their regular meetings the 2' & 4th Monday of each month with the exception of December as noted below. MOTION by Mr. Bukowski, seconded by Mr. Lloyd, to set the Regular Board of Supervisors Meeting dates for 2016 to be held on the second & fourth Monday of each month at 7:00 P.M, with the exception of December being held the 2nd Monday and the 4th Tuesday, December 27th and, to authorize the advertisement of the same along with the Planning Commission the 3rd Monday of each Month. Motion carried unanimously.

CHECK SIGNING PROCEDURE MOTION by Mrs. VanderLaan, seconded by Mr. White, that the authorized signers will be the Assistant Treasurer and the Business/Personnel Administrator; each check is to bear the handwritten signature of either of those individuals, with the exception of Liquid Fuels checks, which require both signatures; and all checks will be signed only after approval and execution of the disbursement list at a Regular or Special Meeting of the Board of Supervisors, with the exception of payroll, tax and withholding checks, workers compensation, employee benefits & reimbursements, insurance, utilities and postage. Motion carried unanimously.

179 MINUTES OF JANUARY 4, 2016 BOARD OF SUPERVISORS RE-ORGANIZATION — PAGE 3 OF 5

2016 PSATS CONVENTION ATTENDANCE The Board tabled this item.

2015 SURVEY OF FlNANCL4L CONDITION MOTION by Mr. Lloyd, seconded by Mr. Bukowski to authorize the Secretary to electronically file the 2015 Survey of Financial Condition. Motion carried unanimously.

TAX CLAIM BUREAU APPOINTMENT RESOLUTION #2016-01 MOTION by Mr. Lloyd seconded by Mr. Bukowski, to adopt the Tax Claim Bureau Appointment Resolution #2016-01 as follows: BE IT RESOLVED, and it is hereby resolved by the Board of Supervisors of the Township of Exeter, Berks County, Pennsylvania as follows: That the Tax Claim Bureau of the County of Berks be and the same is hereby appointed as collector of all delinquent taxes imposed by the Township of Exeter, Berks County, Pennsylvania, upon real estate located within the boundaries, for the calendar year 2015. Motion carried unanimously.

BOARD & COMMISSIONAPP OINTMENTS Mr. Lloyd stated there are two vacancies on the Planning Commission, two vacancies on the Zoning Hearing Board and a vacancy on the Police Pension Board. The Board tabled appointing anyone to the Planning Commission and Zoning Hearing Board until they have the opportunity to interview for the positions. MOTION by Mr. Bukowski, seconded by Mr. White to appoint Lisa VanderLaan to serve on the Police Pension Board. Motion carried unanimously.

MINUTES OF DECEMBER 14th REGULAR MEETING MOTION by Mrs. VanderLaan, seconded by Mr. Bukowski to approve the minutes of the December 14th regular meeting as presented. Motion carried with Mr. Lloyd, Mr. Bukowski and Mrs. VanderLaan voting in favor and Mr. White abstaining.

APPROVAL OF DISBURSEMENTS MOTION by Mr. Lloyd, seconded by Mr. Bukowski, to approve the disbursements as listed on the Check Register dated December 23rd in the amount of $163,836.43 in the General Fund; $184.98 in the Capital Expense Fund; $149,207.49 in the Sewer Fund; $14,798.30 in the Utility Fund; $291,323.90 in the Fire Services Fund; $6,500.00 in the Golf Acquisition Fund; and $9,964.71 in the State Liquid Fuels Fund with the exception of the checks for JMH in the amount of $7,000.00 and the Solicitor invoices and including two additional disbursements; $6,000.00 in the Parks and Rec Fund for postage for the newsletter and sewer bills; and $154,266.00 in the Debt Services Fund for interest on the bonds subject to Mr. Hubric's approval. Motion carried unanimously.

ADOPT AMENDED TRAFFIC ORDINANCE 765 MOTION by Mr. Bukowski, seconded by Mrs. VanderLaan to adopt the amended Traffic Ordinance to add a stop sign at Schoffers Road as advertised. Motion carried unanimously.

SERVICE ELECTRIC — FIBER OPTICS AGREEMENT — RESOLUTION 2016-02 Mr. Bellwoar stated this was a request by Service Electric for an easement agreement across the Township property and is ready for action by the Board. MOTION by Mr. Bukowski, seconded by Mrs. VanderLaan to enter into the Fiber Optics Agreement with Service Electric. Motion carried unanimously.

180 MINUTES OF JANUARY 4, 2016 BOARD OF SUPERVISORS RE-ORGANIZATION — PAGE 4 OF 5

PUBLIC COMMENT

Paul Nugent, 16 Golf View Lane stated he's heard some rumors regarding the Golf Course, in particular holes 12 and 13 which is where he lives and he understands eminent domain has been declared on the property. He asked if the property will be rezoned for anything else, specifically housing or development along that part of the course and if the Supervisors have had any discussion regarding this. Mr. Bellwoar stated if property is taken by eminent domain then the Township will have ownership of it and can rezone it as it could any other piece. Mr. Bukowski stated the related question is what are the limits of that properties use for other purposes given that it was taken through eminent domain; Mr. Bellwoar stated there is a limitation under the eminent domain code where if you want to do something different with it than the stated purpose for what it's taken than it has to be offered back to the original owner at market price. Mr. Bukowski stated there have been no solid_, discussions, it is only preliminary. He stated the idea was to have a market study done to see what possible useS.A3 could be considered. He stated he has been a component of keeping it a golf course. Mr. Bukowski stated ia anything were to happen there would be plenty of notice and the Board would take public input and take that into consideration. He stated he understands Mr. Nugent's concern. Mrs. VanderLaan invited everyone to attend the Planning Steering Committee Meetings which are held on the second Wednesday of the month. Mr. Lloyd stated the meeting videos are available on our website.

Tom Howell, P.O. Box 4635 stated he doesn't recall the exact motion, but believes Mr. Hubric was hired only to be the Interim Township Manager. He stated now the Board is adding Secretary and Treasurer to his duties; he stated he felt the Board should appoint someone else to be Secretary and Treasurer to save the taxpayers' money. Mr. Lloyd stated the Manager also carries out those duties; Mr. Bukowski stated Mr. Hubric is not getting paid anything extra for the Secretary and Treasurer duties.

PLANNING STEERING COMMITTEE Mrs. VanderLaan stated that re-authorization of the Planning Steering Committee needs to be made. MOTION by Mr. Bukowski, seconded by Mrs. VanderLaan to re-authorize the Planning Steering Committee for the calendar year 2016. Motion carried unanimously.

APPOINTMENT OF A SUPERVISOR TO PLANNING STEERING COMMITTEE Mr. Bukowski stated Ken Smith was a member of the Planning Steering Committee, but since he is no longer a Supervisor the Board will need to appoint a Supervisor to serve on the Planning Steering Committee in Mr. Smith's place. MOTION by Mr. Lloyd, seconded by Mrs. VanderLaan to appoint Mr. White to the Planning Steering Committee to replace Ken Smith

INDIVIDUAL REPORTS

Executive session Mr. Bellwoar stated the Board will hold an Executive Session at the conclusion of the Meeting on January llth to discuss litigation, sewer billings, EAA, Zoning Appeal among other things. Mrs. VanderLaan stated the Board will be holding an Executive Session after the meeting this evening to discuss personnel and litigation matters. Mr. Bellwoar stated there is no reason for the Board to come back after tonight's executive session.

Happy New Year Mr. Bukowski wished everyone a Happy New Year. He stated we have a good Board and hopefully will get started on what they promised during their budget discussions. He stated they will start very early this year to discuss ways they can save the taxpayers' money by doing a zero based or program based budget.

181 MINUTES OF JANUARY 4, 2016 BOARD OF SUPERVISORS RE-ORGANIZATION— PAGE 5 OF 5

Happy New Year, Thank You to Ken Smith and Welcome William White Mrs. VanderLaan wished everyone a Happy New Year. She thanked Mr. Smith for his service to our community and she welcomed Mr. White to the Board.

Looking Forward Mr. White stated he is excited to be on the Board and is looking forward to working with everyone here.

Thank you Mr. Lloyd thanked the board for appointing him Board Chairman. He thanked Mr. Smith for his years of serving on the Board and welcomed Mr. White to the Board.

ADJOURNMENT MOTION by Mr. Bukowski, seconded by Mrs. VanderLaan, to adjourn the meeting. Motion carried unanimously. The Meeting adjourned at 8:01 P.M.

Respectfully Submitted,

Tom Hubric Interim Township Secretary

Exeter Township

Berks County, Pennsylvania

4975 DeMoss Road Reading PA 19606

www.exetertownship.com

Office: 610-779-5660

Fax: 610-779-5950 Engineering: 610-779-5702

Parks & Rec.: 610-406-0263 Police: 610-779-1490

Treatment Plant: 610-582-8300

182

EXETER TOWNSHIP Board of Supervisors

TAX CLAIM BUREAU APPOINTMENT RESOLUTION #2016-01 MOTION by Mr. Lloyd seconded by Mr. Bukowski, to adopt the Tax Claim Bureau Appointment Resolution #2016-01 as follows: BE IT RESOLVED, and it is hereby resolved by the Board of Supervisors of the Township of Exeter, Berks County, Pennsylvania as follows: That the Tax Claim Bureau of the County of Berks be and the same is hereby appointed as collector of all delinquent taxes imposed by the Township of Exeter, Berks County, Pennsylvania, upon real estate located within the boundaries, for the calendar year 2015. Motion carried unanimously.

Adopted January 4, 2016

Date: 12/23/2" Time: 9:32:2thYlVI

Selective C'r ' :Register Exeter Township

Including all check statuses For Bank Id GC and Check Number from 087785 to 087869

NANCY 1

BANK ID CHECK # STATUS VENDOR # VENDOR NAME CHECK DATE RECONCILE / AMOUNT VOID DATE

GC 087785 0 0000000112 STEVEN LONG 12/23/2015 2,546.67 GC 087786 0 0000000147 MICHAEL R BAILEY 12/23/2015 3,414.60 GC 087787 0 0000009553 BRIAN BOLLINGER 12/23/2015 3,192.84 GC 087788 V 0000002105 AMERICAN UNITED LIFE INSURANCE COMPANY 12/28/2015 0.00 GC 087789 0 0000002105 AMERICAN UNITED LIFE INSURANCE COMPANY 12/28/2015 1,121.08 GC 087790 0 0000009524 AMERICAN WATER 12/28/2015 362.77 GC 087791 0 0000002705 ANDREW ALBERT GUDINAS JR 12/28/2015 30.00 GC 087792 0 0000000030 ANTHONY G SCHAPPELL 12/28/2015 8.20 GC 087793 0 0000001785 AWESOME SIGNS 12/28/2015 140.00 GC 087794 0 0000000781 BERMAN FREIGHTLINER 12/28/2015 863.09 GC 087795 0 0000002597 BIO TRIAD ENVIRONMENTAL INC 12/28/2015 123.00 GC 087796 V 0000001349 BIRDSBORO AUTO PARTS 12/28/2015 0.00 GC 087797 0 0000001349 BIRDSBORO AUTO PARTS 12/28/2015 396.20 GC 087798 0 0000008356 BURKHARDT MECHANICAL INC 12/28/2015 430.00 GC 087799 0 0000001947 CANON FINANCIAL SERVICES INC 12/28/2015 868.18 GC 087800 0 0000008290 COLONIAL ELECTRIC SUPPLY CO INC 12/28/2015 49.34 GC 087801 V 0000001408 COMMERCE BANK 12/28/2015 0.00 GC 087802 0 0000001408 COMMERCE BANK 12/28/2015 4,488.37 GC 087803 0 0000000050 COMMONWEALTH AUTO TAGS 12/28/2015 59.00 GC 087804 0 0000000493 COMMONWEALTH OF PA 12/28/2015 165.00 GC 087805 0 0000000541 CONRAD M SIEGEL INC 12/28/2015 925.00 GC 087806 0 0000008351 CRAIG E DOWNS 12/28/2015 200.10 GC 087807 0 0000002706 DAKOTA A WIDMER 12/28/2015 388.00 GC 087808 0 0000002053 DAVID BENTZ 12/28/2015 10.55 GC 087809 0 0000001135 DIRECT ENERGY BUSINESS 12/28/2015 224.95 GC 087810 0 0000000958 DYER QUARRY INC 12/28/2015 199.80 GC 087811 0 0000001243 EXETER TOWNSHIP FIRE DEPARTMENT 12/28/2015 290,485.90 GC 087812 0 0000002461 FOX ROTHSCHILD LLP 12/28/2015 4,109.07 GC 087813 0 0000001547 FREIGHTLINER OF LANCASTER 12/28/2015 211.16 GC 087814 0 0000002690 FULTON BANK 12/28/2015 209.01 GC 087815 0 0000001522 FULTON BANK LEASING 12/28/2015 9,555.90 GC 087816 0 0000002575 GALLS LLC 12/28/2015 32.28 GC 087817 0 0000008271 GANNETT FLEMING INC 12/28/2015 1,194.15 GC 087818 0 0000002708 GARRETT PATRICK GOODIN 12/28/2015 30.00 GC 087819 0 0000000119 GARY P SNYDEMAN 12/28/2015 4,678.01 GC 087820 0 0000004060 GRAINGER 12/28/2015 217.49 GC 087821 0 0000001051 GREAT AMERICA FINANCIAL SERVICES CORPORATION 12/28/2015 283.00 GC 087822 V 0000000945 GREAT VALLEY CONSULTANTS 12/28/2015 0.00 GC 087823 0 0000000945 GREAT VALLEY CONSULTANTS 12/28/2015 13,924.64 GC 087824 0 0000000104 H A THOMSON 12/28/2015 280.35

Date: 12/23/20 Selective Ch( egister U: NANCY 1g0106 Page:- 2 Time: 9:32:29AM

Exeter Township Including all check statuses

For Bank Id GC and Check Number from 087785 to 087869

BANK ID CHECK# STATUS VENDOR # VENDOR NAME CHECK DATE RECONCILE! AMOUNT VOID DATE

GC 087825 0 0000004230 HACH COMPANY 12/28/2015 327.78 GC 087826 0 0000009420 HAROLD R BOONE & SON INC 12/28/2015 237.50 GC 087827 V 0000000776 HOME DEPOT CREDIT SERVICES 12/28/2015 0.00 GC 087828 0 0000000776 HOME DEPOT CREDIT SERVICES 12/28/2015 492.86 GC 087829 0 0000000959 HYDRO-DYNE ENGINEERING INC 12/28/2015 157.15 GC 087830 0 0000000169 JAMES D LODER 12/28/2015 8.00

7,000.00 GC 087832 0 0000001609 JOHN R YOUNG & CO 12/28/2015 1,811.55 GC 087833 0 0000002707 KCBA ARCHITECTS 12/28/2015 1,200.00 GC 087834 0 0000002711 KRISTY BELSCHWINDER 12/28/2015 118.65 GC 087835 0 0000001944 MASANO BRADLEY LLP 12/28/2015 484.50 GC 087836 0 0000002712 MATTHEW FENNELY 12/28/2015 117.75 GC 087837 0 0000005800 MET-ED 12/28/2015 11,400.64 GC 087838 0 0000008028 MICHAEL G TRIEVEL 12/28/2015 140.00 GC 087839 0 0000002667 NATIONAL UNIFORM RENTALS 12/28/2015 15.99 GC 087840 0 0000008031 NORMAN R. WILLIG 12/28/2015 355.00 GC 087841 0 0000000893 ODB COMPANY 12/28/2015 735.45 GC 087842 0 0000002627 PA MUNICIPAL HEALTH INSURANCE COOPERATIVE 12/28/2015 84,165.81 GC 087843 0 0000001064 PA RURAL WATER ASSOCIATION 12/28/2015 480.00 GC 087844 0 0000008133 PENNSYLVANIA-AMERICAN WATER COMPANY 12/28/2015 8,022.28 GC 087845 0 0000000977 PROCESS TECHNOLOGIES INC 12/28/2015 1,104.91 GC 087846 0 0000000929 RAY'S MOTOR SERVICE INC 12/28/2015 2.42 GC 087847 0 0000000898 RAY'S TIRE SERVICE INC 12/28/2015 317.06 GC 087848 0 0000000115 READING RENTALS 12/28/2015 148.73 GC 087849 0 0000001825 RICOH USA INC 12/28/2015 66.70 GC 087850 0 0000000206 RUSCO HYDRAULICS INC t2/28/201 5- 215.26 GC 087851 0 0000006800 SCOTT REIDER INC 12/28/2015 164.39 GC 087852 0 0000001236 SECURERX 12/28/2015 1,134.00 GC 087853 0 0000002078 SERVICE ELECTRIC CABLE 12/28/2015 84.70 GC 087854 a 0000002376 SERVICE ELECTRIC TELEPHONE SECV 1272872M 1,085.25

GC 087856 0 0000000282 STANDARD KEY & LOCK CO 12/28/2015 293.60 GC 087857 0 0000001191 STRATIX SYSTEMS 12/28/2015 357.60 GC 087858 0 0000009238 SUSAN KRISTEN ERNST 12/28/2015 190.00 GC 087859 0 0000001415 TELCO INC 12/28/2015 1,553.80 GC 087860 0 0000002709 TERRY WRIGHT 12/28/2015 250.00 GC 087861 0 0000002710 TROUTMAN PAINTING INC 12/28/2015 6,500.00 GC 087862 0 0000001497 UGI ENERGY SERVICES INC 12/28/2015 1,381.53 GC .,i- 087863 0 0000007993 UGI UTILITIES INC 12/28/2015 197.42 GC CO 087864 0 0000000850 VERIZON 12/28/2015 74.86

N--""

LI

Date: 12/23/2015 Time: 9:32:29AM

Selective Check Register Exeter Township

Including all check statuses For Bank Id GC and Check Number from 087785 to 087869

User: NANCY Page: 3

BANK ID CHECK # STATUS VENDOR # VENDOR NAME CHECK DATE RECONCILE / AMOUNT VOID DATE

GC 087865 O 0000002329 WALMART COMMUNITY BRC 12/28/2015 65.76 GC 087866 o 0000000188 WEGMANS DELI & CATERING INC 12/28/2015 222.25 GC 087867 o 0000003750 WILLIAM R GIFT 12/28/2015 3,793.00 GC 087868 o 0000001238 WINDSTREAM 12/28/2015 523.83 GC 087869 o 0000009274 YALE ELECTRIC SUPPLY CO 12/28/2015 134.02

Bank ID: GC Name: General Checking Checking Account #: 536364227 Bank ID Totals: 502,366.43

Report Totals: 462736e:43

Date: 12/23/2015 Time: 9:11:07AM

Selective Check Register User: Page:

NANCY CO 1 CT)

Exeter Township Including all check statuses

For Bank Id VC and Check Number from 002140 to 002155

BANK ID CHECK # STATUS VENDOR # VENDOR NAME CHECK DATE RECONCILE / AMOUNT VOID DATE

VC 002140 o 0000000097 AIRGAS EAST 12/28/2015 184.70 VC 002141 o 0000005020 E M KUTZ INC 12/28/2015 811.31 VC 002142 0 0000003100 EXETER SUPPLY CO INC 12/28/2015 416.50 VC 002143 o 0000000089 GRANTURK EQUIPMENT CO INC 12/28/2015 823.65 VC 002144 o 0000000281 HAFER PETROLEUM EQUIP LTD 12/28/2015 508.68 VC 002145 o 0000002311 INTERSTATE BATTERY SYSTEM 12/28/2015 94.95 VC 002146 o 0000008264 LYNX COMPUTER TECHNOLOGIES INC 12/28/2015 1,785.75 VC 002147 o 0000000912 NEW HOLLAND AUTO GROUP 12/28/2015 100.85 VC 002148 0 0000000454 OFFICE SERVICE CO 12/28/2015 92.02 VC 002149 o 0000002165 PIONEER CROSSING LANDFILL 12/28/2015 3,161.40 VC 002150 0 0000000071 QUILL CORP 12/28/2015 485.54 VC 002151 0 0000004150 RADIO MAINTENANCE INC 12/28/2015 162.00 VC 002152 o 0000006650 READING EAGLE CO 12/28/2015 91.15 VC 002153 0 0000006805 RED THE UNIFORM TAILOR 12/28/2015 410.90 VC 002154 o 0000002572 WALKER AUTO CARE INC 12/28/2015 172.51 VC 002155 0 0000008550 ZEP MANUFACTURING CO 12/28/2015 676.72

Bank ID: VC Name: VISA Clearing Checking Account #: 539001776 Bank ID Totals: 9,978.63

Report Totals: 9,978.63

961,0CL

GC 087870 0 0000008000 GC 087871 0 0000006455

Bank ID: GC Name: General Checking

CHECK DATE RECONCILE / VOID DATE

01/04/2016 01/04/2016

Bank ID Totals:

Report Totals:

AMOUNT

6,000.00 154,266.11 160,266.11

160,266.11

BANK ID CHECK # STATUS VENDOR # VENDOR NAME

U S POSTMASTER US BANK

Checking Account #: 536364227

Date: 01/04/2016 Time: 11:10:03AM

Selective Check Register Exeter Township

Including all check statuses For Bank Id GC and Check Number from 087870 to 087871

User: CAROL Page: 1

. therein contained.

(N.

188 doib-od, DECLARATION OF EASEMENT

KNOW ALL MEN BY THESE PRESENTS, that the undersigned, Exeter Township, a Second Class Township in Berks County, Pennsylvania, maintaining a principal place of business at 4975 DeMoss Road, Reading, PA 19606, for and in consideration of the sum of $1.00 and other good and valuable consideration to it in hand by SERVICE ELECTRIC CABLE'VISION, INC., its successors and assigns, receipt of which is hereby acknowledged, does hereby give, convey and grant to Service Electric Cablevision, Inc., its successors and assigns the right to construct, reconstruct, maintain, use and operate, and perpetually maintain cable lines, wires, amplifiers, connectors, equipment and apparatus for video and communication services, upon, across, over, under and along a portion of the premises situate at 4975 DeMoss Road, Reading, PA 19606, which Property is more particularly described in a deed recorded in the Office for the Recording of Deeds, Berks County, at Deed Book Volume 1483, Page 506. Any equipment installed hereunder shall be installed in good and workmanlike manner by and at the expense of Service Electric Cablevision, Inc. and, should the equipment unreasonably interfere with the use or quiet enjoyment of the said premises, Service

Electric Cablevision, Inc. shall, at its expense, relocate the said equipment so as to avoid such C.A.) C:) interference upon written notice from the Township.

To have and to hold the same perpetually to Service Electric Cablevision, Inc., its successors and 01 assigns, together with the right and privilege at any and all time to enter the premises, or any part thereof, for the purpose of construction, reconstructing and maintaining said equipment and for making connections therewith; all upon the conditions that Service Electric Cablevision, Inc. will at all times after doing any work restore the premises to the condition it was found before such work was undertaken, and that the use of the rights and privileges herein granted, Service Electric Cablevision, Inc. will not create a nuisance or do any act that will be detrimental to the premises.

IN WITNESS WHEREOF, we have hereunto set our hands and seals this 4th day of January, 2016.

EXE1ER TOWNSHIP:

Al 1EST:

By: til/1-3 31,44cvlx-----' (SEAL)

Title:

COMMONWEALTH OF PENNSYLVANIA ) SS:

COUNTY OF BERKS

tf4-1— On this, the 2 day of January, 2016, before me, tJiundersigned officer personally

appeared ,--1.15#/tej./ it Amp J& who acknowledged eriself to be the [Title] SE) l'ex‘if 6 ;C--- of the Exeter Township Board of Supervisors, and that she], as such official, being authorized to do so, executed the foregoing instrument for the purposes

COMM.WEALTH OF PENNSYLVANIA NOTARIAL SEAL

JANIS L. ANDRZJEWSKI, Notary Public City of Reading, Berks County

My Commission Expires February 5,2018

(SEAL)