Name
|
Term of Office
| |
---|---|---|
Mr. Walter H. Kaltreider, Jr.
|
1 year, expiring 1-1-1973
| |
Mr. John G. Redman
|
2 years, expiring 1-1-1974
| |
Mr. James C. Lee
|
2 years, expiring 1-1-1974
| |
Mrs. Maureen Chambers
|
3 years, expiring 1-1-1975
| |
Mr. Paul F. Worcester
|
3 years, expiring 1-1-1975
| |
Mr. J. Ray Scott
|
4 years, expiring 1-1-1976
| |
Mr. Roland Nichols
|
4 years, expiring 1-1-1976
| |
Mr. Robert A. Dietz
|
5 years, expiring 1-1-1977
| |
Mr. John P. Lerew
|
5 years, expiring 1-1-1977
|
Articles of Incorporation
| |||
(a)
|
The name of the Authority shall be the "York
County Solid Waste and Refuse Authority," and its registered office
shall be at the Courthouse, York, Pennsylvania.
| ||
(b)
|
The Authority is formed under the Municipality
Authorities Act of 1945, as amended, being the Act of May 2, 1945,
P.L. 382, of the General Assembly of the Commonwealth of Pennsylvania.[2]
| ||
(c)
|
Other authorities created by the Board of County
Commissioners of York County, Pennsylvania, are as follows:
| ||
1.
|
York Airport Authority (with City of York),
now dissolved.
| ||
2.
|
York County Industrial Development Authority.
| ||
3.
|
Redevelopment Authority of the County of York.
| ||
4.
|
York County Hospital Authority.
| ||
No other authority has been organized by the
Board of County Commissioners of York County, Pennsylvania, under
the Municipality Authorities Act of 1945, as amended, being the Act
of May 2, 1945, P.L. 382, of the General Assembly of the Commonwealth
of Pennsylvania, as amended, or under the Act approved the 28th day
of June 1935 (Pamphlet Law 463).
| |||
(d)
|
The name of the incorporating municipality is
the "County of York, Pennsylvania."
[Amended 12-20-1995 by Ord. No. 95-10] | ||
(e)
|
The names and terms of office of the first members
of the York County Solid Waste and Refuse Authority are as follows:[3]
[Amended 12-20-1995 by Ord. No. 95-10] |
Name
|
Term of Office
| |
---|---|---|
Mr. Walter H. Kaltreider, Jr.
|
1 year, expiring 1-1-1973
| |
Mr. John G. Redman
|
2 years, expiring 1-1-1974
| |
Mr. James C. Lee
|
2 years, expiring 1-1-1974
| |
Mrs. Maureen Chambers
|
3 years, expiring 1-1-1975
| |
Mr. Paul F. Worcester
|
3 years, expiring 1-1-1975
| |
Mr. J. Ray Scott
|
4 years, expiring 1-1-1976
| |
Mr. Roland Nichols
|
4 years, expiring 1-1-1976
| |
Mr. Robert A. Dietz
|
5 years, expiring 1-1-1977
| |
Mr. John P. Lerew
|
5 years, expiring 1-1-1977
|
(f)
|
The project or projects which shall be undertaken
by the Authority are to acquire, hold, construct, equip, furnish,
improve, maintain, operate, own and lease, either as lessor or as
lessee, land, facilities and equipment for the disposal of ashes,
garbage, rubbish and other refuse materials by incineration, landfill
or other methods in the County of York, Pennsylvania.
| |
(g)
|
The Authority shall have no power to pledge
the credit or taxing power of the County of York, the Commonwealth
of Pennsylvania or any political subdivision, nor shall the bonds
issued by the Authority be deemed to be obligations of the County
of York, the Commonwealth of Pennsylvania or any of its political
subdivisions, nor shall the County of York, the Commonwealth of Pennsylvania
or any political subdivision thereof be liable for the payment of
premium, if any, or interest on the bonds, nor shall the members,
officers or employees of the Authority personally be liable on the
Authority obligations.
|