[HISTORY: Adopted by the Borough Council of the Borough of
Mount Gretna as indicated in article histories. Amendments noted where
applicable.]
GENERAL REFERENCES
Solid waste — See Ch. .
[Adopted 7-27-1973 by Ord. No. 91]
The Borough of Mount Gretna hereby signifies its intention and
desire to join the Greater Lebanon Refuse Authority.
The President and Secretary are hereby authorized and directed
to execute on behalf of the Borough an application with the Secretary
of the Commonwealth of Pennsylvania to join the Greater Lebanon Refuse
Authority.
The Secretary of the Borough of Mount Gretna is further directed
to cause a notice of the substance of this article, and of the proposed
filing of the application, to be published once in the Lebanon Daily
News, a newspaper of general circulation in the County of Lebanon,
and in the Lebanon County Legal Journal, as required by the Municipality
Authorities Act of 1945, as amended.[1]
[1]
Editor's Note: The Municipality Authorities Act of 1945 (53
P.S. § 301 et seq.) was repealed by Act 22 of 2001 (June
19, 2001, P.L. 287, No. 22). See now the Municipality Authorities
Act, 53 Pa.C.S.A. § 5601 et seq.
The name, address and term of office of the first member of
the Board of the Authority from Mount Gretna Borough is:
Name: Philip D. Kratz
| |
---|---|
Address: Lebanon Avenue, Mount Gretna, Pennsylvania 17064
| |
Term: 1 year
|
The Treasurer is hereby authorized to pay to Greater Lebanon
Refuse Authority from general funds an entrance fee of $0.50 per capita,
based on the 1960 Census of said Borough, plus interest at the rate
of 6% per annum from January 1, 1960, through December 31, 1972, said
total amount being $79.98.
[Adopted 6-1-1974 by Ord. No. 101]
The Council of this Borough signifies the intention and desire
to organize an Authority under the Pennsylvania Municipality Authorities
Act of 1945, approved May 2, 1945, P.L. 382, known as the "Municipality
Authorities Act of 1945," as amended and supplemented (the "Act"),[1] for the purposes of exercising any and all powers conferred
by the Act.
[1]
Editor's Note: The Municipality Authorities Act of 1945 (53
P.S. § 301 et seq.) was repealed by Act 22 of 2001 (June
19, 2001, P.L. 287, No. 22). See now the Municipality Authorities
Act, 53 Pa.C.S.A. § 5601 et seq.
The President or Vice-President of the Council and the Secretary,
respectively, of this Borough are authorized and directed to execute,
in behalf of this Borough, Articles of Incorporation for said Authority,
in substantially the following form:
ARTICLES OF INCORPORATION
| ||
TO: THE SECRETARY OF THE COMMONWEALTH OF PENNSYLVANIA:
| ||
In compliance with requirements of the Pennsylvania Act of May
2, 1945, P. L. 382, known as the "Municipality Authorities Act of
1945" as amended and supplemented, and pursuant to an Ordinance duly
enacted by the municipal authorities of the Borough of Mount Gretna,
Lebanon County, Pennsylvania, expressing the intention and desire
of such municipal authorities to organize an Authority under said
Municipality Authorities Act of 1945, as amended and supplemented,
the incorporated municipality does certify:
| ||
1.
|
The name of the Authority is "Mount Gretna Authority."
| |
2.
|
The Authority is formed under said Municipality Authorities
Act of 1945, as amended and supplemented.
| |
3.
|
No other Authority has been organized under said Municipality
Authorities Act of 1945, as amended and supplemented, or under the
Pennsylvania Act of June 28, 1935, P.L. 463, as amended and supplemented,
and is in existence in or for the incorporating municipality, except
the Greater Lebanon Refuse Authority, consisting of the City of Lebanon,
the Boroughs of Cornwall, Mount Gretna, Myerstown, Richland, Cleona
and Jonestown, and the Townships of Bethel, Jackson, North Annville,
Annville, South Lebanon, North Lebanon, North Cornwall, West Cornwall,
Swatara and South Annville, all of which are located in the County
of Lebanon, Pennsylvania.
| |
4.
|
The name of the incorporating municipality is:
| |
Borough of Mount Gretna
| ||
Lebanon County, Pennsylvania
| ||
5.
|
The names and addresses of the municipal authorities of said
incorporating municipality are:
|
Office
|
Name
|
Address
|
---|---|---|
Mayor
|
Stuart A. Wood
|
Yale Avenue, Mount Gretna, Borough of Mount Gretna, Pennsylvania
|
Council President and Councilman
|
Stanley F. Harkins
|
Lancaster Avenue, Mount Gretna, Borough of Mount Gretna, Pennsylvania
|
Councilman
|
Charles B. Allwein
|
Lancaster Avenue, Mount Gretna, Borough of Mount Gretna, Pennsylvania
|
Councilman
|
James G. Ehrhorn
|
Princeton Avenue, Mount Gretna, Borough of Mount Gretna, Pennsylvania
|
Councilman
|
Carlos F. Luciotti
|
Lancaster Avenue, Mount Gretna, Borough of Mount Gretna, Pennsylvania
|
Councilman
|
Robert G. Parr
|
Route 117, Mount Gretna, Borough of Mount Gretna, Pennsylvania
|
Councilman
|
James A. Simon
|
Lebanon Avenue, Mount Gretna, Borough of Mount Gretna, Pennsylvania
|
Council Vice-President and Councilman
|
John K. Stroh
|
Pennsylvania Avenue, Mount Gretna, Borough of Mount Gretna,
Pennsylvania
|
6.
|
The names and addresses and terms of office of the first members
of the Board of the Authority, each of whom is a resident and citizen
of said incorporating municipality, are as follows:
|
Name
|
Address
|
Term of Office
(years)
|
---|---|---|
David M. Long
|
Lancaster Avenue, Borough of Mount Gretna, Mount Gretna, Pennsylvania
|
5
|
Charles B. Allwein
|
Lancaster Avenue, Borough of Mount Gretna, Mount Gretna, Pennsylvania
|
4
|
Phillip D. Kratz
|
Lebanon Avenue, Borough of Mount Gretna, Mount Gretna, Pennsylvania
|
3
|
Robert G. Parr
|
Route 117, Borough of Mount Gretna, Mount Gretna, Pennsylvania
|
2
|
James A. Simon
|
Lebanon Avenue, Borough of Mount Gretna, Mount Gretna, Pennsylvania
|
1
|
7.
|
All members of the Board shall be residents of the Borough of
Mount Gretna.
|
The President or Vice President of the Borough Council and the
Secretary, respectively, of this Borough further are directed to cause
notice of the substance of this article, including the substance of
the foregoing Articles of Incorporation, and of the proposed filing
of such Articles of Incorporation to be published as required by the
Act.
The President or Vice President of the Council and the Secretary,
respectively, of this Borough further are directed to cause such Articles
of Incorporation, together with the necessary proofs of publication,
to be filed with the Secretary of the Commonwealth of Pennsylvania,
and to do all other acts and things necessary or appropriate to effect
the incorporation of such Authority, including payment of any filing
fees required in connection therewith.
The following named persons, each of whom is a resident and
citizen of this Borough, shall be and they are appointed as the first
members of the Board of the Authority, for the following terms of
office:
Name
|
Address
|
Term of Office
(years)
|
---|---|---|
David M. Long
|
Lancaster Avenue, Borough of Mount Gretna, Mount Gretna, Pennsylvania
|
5
|
Charles B. Allwein
|
Lancaster Avenue, Borough of Mount Gretna, Mount Gretna, Pennsylvania
|
4
|
Phillip D. Kratz
|
Lebanon Avenue, Borough of Mount Gretna, Mount Gretna, Pennsylvania
|
3
|
Robert G. Parr
|
Route 117, Borough of Mount Gretna, Mount Gretna, Pennsylvania
|
2
|
James A. Simon
|
Lebanon Avenue, Borough of Mount Gretna, Mount Gretna, Pennsylvania
|
1
|
All members appointed to the Board of the Authority shall be
residents of the Borough of Mount Gretna.
The enactment of this article is deemed necessary for the benefit
and preservation of the public health, peace, comfort and general
welfare of and will increase the prosperity of the citizens of this
Borough.