Ord./Res.
Date
Description
71
11/3/1913
Accepting the provisions of an Act approved June 21, 1911, regarding the validation of certain ordinances where the same have not been published according to law and where proof of publication cannot be made
Res. 87
12/6/1915
Making application for State aid for the construction of Lincoln Highway
Res. 101
5/31/1917
Making application for State aid for the improvement of Lincoln Highway
Res. 102
5/31/1917
Making application for State aid for the improvement of Lincoln Highway
175
9/14/1953
Authorizing the execution of a State agency plan to extend the Social Security Act benefits coverage to employees of the Borough and to do all things necessary to effectuate said coverage
Res.
10/7/1974
Declaring the Borough's willingness to participate in the pavement marking demonstration program
Res. 1/6/1975-A
1/6/1975
Strongly urging Congress to continue indefinitely the program of Federal revenue sharing
Res. 1/6/1975-B
1/6/1975
Urging the Governor and the Pennsylvania Legislature to give the highest priority to the immediate enactment of legislation to provide a substantial allocation in State revenue sharing for municipalities
Res.
10/6/1975
Providing recognition and thanks to the people who helped overcome the Hurricane Eloise Crisis
Res.
12/5/1977
Expressing sincere appreciation and gratitude to Donald L. Rentzel, Sr., Chief of Police Retired, for the years of dedicated service to the community
Res.
1/17/1979
Authorizing the President and the Secretary of the Borough to negotiate and procure loans from CCNB Bank
Res.
2/6/1989
Causing the following question to be placed on the ballot for the primary election to be held May 15, 1989: "Do you favor the issuance of licenses to conduct small games of chance in the Borough of New Oxford?"
Res.
2/4/1991
Eliminating contributions from the members of the police pension fund for the year 1990
Res.
6/3/1991
Appointing the firm of Sturgill, Rager and Leahman as auditors for all New Oxford Borough accounts for the fiscal year 1991
Res. 12/5/1994-B
12/5/1994
Applying to the County of Adams for Community Development Block Grant funding for the construction of handicapped accessible curb ramps
Res. 11
12/5/1994
Appointing Swope, Heiser and McQuaide and Harold A. Eastman, Jr., as attorneys for the Borough
Res.
1/9/1995
Appointing A. Phyllis Feiser as a member of the Borough Council
Res. 1/6/1997-A
1/6/1997
Accepting the resignation of Ethel M. Lau as a member of the Borough Council
Res. 1/6/1997-B
1/6/1997
Ratifying the appointment of A. Phyllis Feiser as Assistant Secretary of the Borough Council
Res. 1-1997
6/2/1997
Appointing David L. Spiese as Mayor of the Borough to fill the vacancy created by the death of Cornelius P. Regan
Res. 2-1997
8/4/1997
Authorizing creation of the Keystone Third Party Defendant Qualified Settlement Trust Fund Agreement in settlement of United States vs. Keystone Sanitation, Inc., Civ. No. 1: CV-93-1482, USDC, MD of Pa.
Res. 8-1997
12/22/1997
Confirming acceptance of the resignation of Richard E. Hoffnagle as a member of the Borough Council
Res. 1-1998
1/5/1998
Appointing Greg Yiengst as a member of the Borough Council to fill the vacancy created by the resignation of Richard E. Hoffnagle
Res. 3-1998
3/2/1998
Authorizing and directing the plan for emergency succession of municipal officers and the continuity of municipal government
Res. 4-1998
2/2/1998
Eliminating employee contributions to the police pension plan for 1998
Res. 5-1998
2/2/1998
Declaring the seat on Borough Council of Richard E. Hoffnagle as vacant
Res. 6-1998
2/2/1998
Appointing Gregory L. Yiengst as a member of the Borough Council to fill the vacancy created by the resignation of Richard E. Hoffnagle
Res. 7-1998
2/2/1998
Declaring the seat on Borough Council of Irvin F. Snider, Jr., as vacant
Res. 8-1998
2/2/1998
Appointing Lisa A. Roomsburg as a member of the Borough Council to fill the vacancy created by the resignation of Irvin F. Snider, Jr.
377
8/3/1998
Repealing Ord. 218, the previous police pension ordinances, and adopting a pension plan document
378
10/5/1998
Repealing Ord. 246, previously establishing a Police Department for the Borough
380
11/2/1998
Authorizing amendment to the Borough's police pension plan document
Res. 1-99
1/4/1999
Appointing David L. Spiese, Paul J. Becker and Sonya K. Duncan as members of the Zoning Hearing Board
Res. 2-99
3/1/1999
Appointing Kay E. Jones as Mayor of the Borough to fill the vacancy created by the resignation of Muriel P. Brendle
Res. 5-99
5/3/1999
Establishing that the Code Enforcement Officer should receive an initial rate of compensation of $10 per hour for performance of his or her duties
Res. 6-99
5/3/1999
Appointing James R. Buchheister as member of Borough Council to fill the vacancy created by the resignation of Lisa A. Roomsburg
Res. 8-99
7/6/1999
Authorizing an agreement with Eastern Adams Regional Police to provide police services to the Borough
Res.
Adopting a policy statement regarding delivery of services and procedures available for persons with disabilities
Res. 10-99
11/1/1999
Appointing David Bevenour as a member of Borough Council to fill the vacancy created by the resignation of James R. Buchheister
Res. 11-99
11/10/1999
Resolution of the Vacancy Board of the Borough of New Oxford appointing David Bevenour as a member of Borough Council to fill the vacancy created by the resignation of James R. Buchheister until such time as an eligible person can be elected to fill the office pursuant to 53 P.S. § 45901 based upon the failure of the Borough Council to act within 30 days to fill the vacancy
Res. 12-99
12/6/1999
Appointing Tania K. Kepner as Chief Administrative Officer for the New Oxford Borough Police Pension Plan
Res. 02/2000
2/7/2000
Declaring the seat on the Borough Council of James R. Buchheister as vacant
Res. 03/2000
3/6/2000
Appointing Tania K. Kepner as Chief Administration Officer of the New Oxford Borough Nonuniformed Employees Defined Contribution Pension Plan
Res. 01-2001
6/20/2001
Amending the New Oxford Borough Nonuniformed Employees Defined Contribution Pension Plan and Trust
Res. 04-2001
9/10/2001
Authorizing the participation in the funding of the Adams County Emergency Services Training Facility
391
7/2/2001
Authorizing the entry into an agreement for joint police services with Berwick Township and Oxford Township
392
8/6/2001
Authorizing the entry into an intergovernmental cooperation agreement establishing standard procedure for numbering street addresses and naming of streets
Res. 01-2003
--/--/----
Approving the Emergency Operations Plan of New Oxford Borough
Res. 04-2003
12/1/2003
Appointing Paul J. Becker to the Borough of New Oxford Zoning Hearing Board
Res. 01-2004
4/5/2004
Amending the New Oxford Borough Nonuniformed Employees Defined Contribution Pension Plan and Trust
Res. 04-2004
11/1/2004
Appointing the Adams County UCC shared Board of Appeals as its agent to perform Board of Appeals functions in accordance with the Pennsylvania Construction Code Act
Res. 01-2005
3/7/2005
Adopting a civil leave policy
Res. 02-2005
3/7/2005
Amending the New Oxford Borough Nonuniformed Employees Defined Contribution Pension Plan and Trust
411
7/11/2005
Authorizing the entry into an intermunicipal agreement creating a shared Adams County UCC Board of Appeals
415
12/5/2005
Entering into a joint agreement of participating municipalities and school districts with respect to York Adams Tax Bureau
Res. 12-2005
12/5/2005
Appointing the York Adams Tax Bureau or its successors as collector of the earned income tax on behalf of the Borough
Res. 13-2005
12/5/2005
Authorizing the York Adams Tax Bureau to impose and retain costs of collection on delinquent taxes
Res. 02-2006
1/3/2006
Appointing Scott A. Livingston as a member of the Borough Council
Res. 03-2006
1/3/2006
Appointing James R. Eisenhart II as Mayor
Res. 04-2006
1/3/2006
Appointing Donna Stoner as a member of the Zoning Hearing Board
Res. 05-2006
3/6/2006
Adopting a procedure for sale of surplus property
Res. 06-2006
4/3/2006
Adopting an amendment to the Nonuniformed Employees Defined Contribution Plan and Trust
Res. 07-2006
5/1/2006
Appointing Gerald E. Stoltzfoos as a member of the Borough Council
417
5/4/2006
Providing for the extension of the regional police services to Abbottstown Borough
Res. 10-2006
9/11/2006
Authorizing the County of Adams to make application on the Borough's behalf for a grant through the Land Use and Technical Assistance Program to prepare a Joint Municipal Comprehensive Plan
Res. 01-2007
1/8/2007
Appointing Stanley Wannop, Jr., as a member of the Borough Council
Res. 02-2007
5/7/2007
Appointing Bela Cserr as a member of the Zoning Hearing Board
Res. 03-2007
4/2/2007
Reappointing Paul J. Becker as a member of the Zoning Hearing Board
Res. 03-2007A
7/2/2007
Appointing James Zero as a member of the Borough Council
Res. 04-2007
9/10/2007
Implementing the National Incident Management System (NIMS)
Res. 05-2007
12/3/2007
Appointing Sonya K. Duncan as a member of the Zoning Hearing Board
Res. 06-2007
12/3/2007
Appointing Kathryne C. Becker as an alternate member of the Zoning Hearing Board
Res. 01-2008
2/4/2008
Appointing Jeffrey E. Herman as a member of the Borough Council
Res. 02-2008
2/4/2008
Adopting an amendment to the Nonuniformed Employees Defined Contribution Plan and Trust
Res. 03-2008
5/5/2008
Adopting an Act 537 Plan Special Study on Nutrient Removal Alternatives and submitting it to the Pennsylvania Department of Environmental Protection for its approval as a supplement to the Official Sewage Facilities Plan of the Borough
Res. 04-2008
8/4/2008
Authorizing an application for federal aid for a Safe Routes to School Project
Res. 06-2008
11/3/2008
Adopting the Borough of New Oxford's Sidewalk Replacement Program guidelines
Res. 01-2009
1/5/2009
Reappointing Bela Cserr as a member of the Zoning Hearing Board
Res. 02-2009
2/2/2009
Authorizing entry into an Electronic Access License Agreement (EALA) with PennDOT
Res. 03-2009
6/1/2009
Appointing James Zero as a voting delegate and Jeffery Harman as an alternate voting delegate representing the Borough on the Adams County Tax Collection Committee
Res. 04-2009
8/3/2009
Approving the Emergency Operations Plan of New Oxford Borough
Res. 05-2009
10/5/2009
Appointing Carrie Cserr as mayor of the Borough
Res. 06-2009
10/12/2009
Designating the Borough's intent to erect banners for Harvest Day and parade
Res. 07-2009
10/12/2009
Designating the Borough's intent to erect banners for the Historic Holiday House Tour
Res. 08-2009
11/2/2009
Authorizing and requesting the New Oxford Municipal Authority to proceed with the project related to the wastewater treatment plant and related facilities comprising part of the existing sewer facilities
Res. 09-2009
12/7/2009
Appointing Paul J. Becker as a member of the Zoning Hearing Board
Res. 02-2010
4/5/2010
Fixing the salaries and compensation for individual members of the Board of the New Oxford Municipal Authority
Res. 03-2010
12/6/2010
Appointing Sonya K. Duncan as a member of the Zoning Hearing Board
Res. 04-2010
12/6/2010
Appointing Kathryne C. Becker as an alternate member of the Zoning Hearing Board
Res. 01-2011
4/4/2011
Adopting the Adams County Hazard Mitigation Plan as the official Hazard Mitigation Plan of the Borough
Res. 02-2011
7/5/2011
Adopting details and specifications in connection with the reconstruction and replacement of sidewalks in the Borough as set forth in the Sidewalk Replacement Program guidelines
Res. 03-2011
8/1/2011
Authorizing the Borough Council President and Borough Secretary to enter into and execute the Federal Aid Reimbursement Agreement with the Pennsylvania Department of Transportation for acceptance of SAFETEA-LU funds
Res. 04-2011
9/6/2011
Authorizing the Borough Council President and Borough Secretary to enter into and execute a Reimbursement Agreement with the Pennsylvania Department of Transportation for acceptance of PCTI funds
Res. 05-2011
12/5/2011
Adopting the "Borough of New Oxford Procedures for Compliance With the Professional Services Contract Provisions of Act 44 of 2009"
Res. 06-2011
12/5/2011
Approving and adopting the Schedule of Costs to Provide Notices of Delinquency or to Collect Delinquent Taxes for collection of earned income and net profits taxes
Res. 07-2011
12/5/2011
Appointing Bela Cserr as a member of the Zoning Hearing Board
Res. 08-2011
12/5/2011
Appointing Ryan Auchey as an alternate member of the Zoning Hearing Board
Res. 09-2011
12/5/2011
Appointing Lanny E. Mummert as an alternate member of the Zoning Hearing Board
Res. 01-2012
2/6/2012
Amending the New Oxford Borough Nonuniformed Employees Defined Contribution Pension Plan and Trust
Res. 02-2012
5/7/2012
Adopting the Eastern Adams County Joint Comprehensive Plan as the official Comprehensive Plan of the Borough
Res. 03-2012
6/4/2012
Approving the Emergency Operations Plan of New Oxford Borough
444
12/3/2012
Authorizing entry into an agreement for joint police services with Oxford Township
Res. 06-2012
12/3/2012
Amending the New Oxford Borough Nonuniformed Employees Defined Contribution Pension Plan and Trust
Res. 07-2012
12/3/2012
Approving and adopting the General Provisions and Specifications Regulating Excavation and Occupancy of Borough Streets and Sidewalks
Res. 09-2012
12/3/2012
Appointing the firm of Smith Elliot Kearns & Company LLC as independent auditor for fiscal year 2013 and setting compensation for said auditor
Res. 10-2012
12/3/2012
Authorizing the submission of an application to the Municipal Assistance Program
Res. 01-2013
1/7/2013
Appointing Paul J. Becker as a member of the Zoning Hearing Board
Res. 02-2013
4/1/2013
Appointing Lanny Mummert as a member of the Zoning Hearing Board
Res. 03-2013
4/1/2013
Adopting the "Borough of New Oxford Procedures for Compliance With the Professional Services Contract Provisions of Act 44 of 2009"
Res. 06-2013
9/3/2013
Adopting the Town Center Master Plan
Res. 08-2013
12/2/2013
Appointing the firm of Smith Elliot Kearns & Company LLC as independent auditor for fiscal year 2014 and setting compensation for said auditor
Res. 09-2013
12/2/2013
Appointing Bela Cserr as a member of the Zoning Hearing Board
447
12/18/2013
Authorizing entry into an agreement for joint police services with Oxford Township
448
3/3/2014
Authorizing membership in the Adams County Council of Governments, approving and ratifying the Adams County Council of Governments bylaws and agreement, and providing for the appointment of representatives by resolution
Res. 01-2014
3/3/2014
Appointing Stanley Wannop as the voting representative and Patrick Sullivan as an alternate voting representative to the Adams County Council of Governments
Res. 02-2014
3/3/2014
Fixing the salaries and compensation for individual members of the Board of the New Oxford Municipal Authority
Res. 04-2014
3/3/2014
Appointing Patrick Sullivan as a voting delegate and James Zero as an alternate voting delegated representing the Borough on the Adams County Tax Collection Committee
Res. 05-2014
3/3/2014
Petitioning representatives and senators elected from district to the Pennsylvania State Congress to support the Coalition to Eliminate the Prohibition Against Municipal Police Using Radar and amend Section 3368(c)(2) of the Motor Vehicle Code
449
3/14/2014
Enacting an intergovernmental agreement between the Eastern Adams Regional Police Department and the Borough of York Springs to provide law enforcement services to the Borough of York Springs
Res. 06-2014
5/5/2014
Approving the Emergency Operations Plan of Adams County
Res. 07-2014
12/1/2014
Appointing the firm of Smith Elliot Kearns & Company LLC as independent auditor for fiscal year 2015
Res. 08-2014
12/1/2014
Appointing Lanny E. Mummert as a member of the Zoning Hearing Board
Res. 01-2015
1/5/2015
Appointing Michelle A. Miller-Fernandez to the office of Tax Collector
Res. 02-2015
2/2/2015
Petitioning representatives and senators elected from district to the Pennsylvania State Congress to support passage of legislation to end the prohibition on promotion, cultivation and marketing of industrial hemp and its applications
Res. 03-2015
3/2/2015
Approving the appointment made by Michelle A. Miller-Fernandez of Lori L. Foltz as a Deputy Tax Collector
Res. 04-2015
4/6/2015
Adopting the Adams County 2015 Hazard Mitigation Plan as the official Hazard Mitigation Plan of the Borough
Res. 06-2015
4/28/2015
Authorizes entry into an agreement with the County of Adams under the terms and conditions set forth in the Agreement for Collection of Municipal and County Taxes for the office of the Adams County Treasurer to have the duties and responsibilities to bill and collect all municipal and county taxes for and on behalf of the Borough of New Oxford
Res. 07-2015A
7/6/2015
Appointing John C. Lansing as a member of the Borough Council
Res. 08-2015
7/6/2015
Appointing Portia C. Bosch as Mayor of the Borough
Res. 09-2015
8/3/2015
Recognizing Rodney "Ike" Felix for his 50 years of service to volunteer fire, rescue and emergency services organizations within the Borough and surrounding communities
Res. 10-2015
12/7/2015
Appointing the firm of Smith Elliot Kearns & Company LLC as independent auditor for fiscal year 2016
Res. 11-2015
12/7/2015
Appointing Paul J. Becker as a member of the Zoning Hearing Board
Res. 12-2015
12/7/2015
Appointing John Griffie, Jr., as a member of the Zoning Hearing Board
Res. 01-2016
2/1/2016
Authorizing Tammie Knight to serve as Deputy Tax Collector during the absence or incapacity of the Borough Tax Collector
Res. 03-2016
9/6/2016
Approving the Emergency Operations Plan of Adams County
Res. 06-2016
12/5/2016
Appointing the firm of Smith Elliot Kearns & Company LLC as independent auditor for fiscal year 2017
Res. 07-2016
12/5/2016
Appointing John Griffie, Jr., as a member of the Zoning Hearing Board
Res. 03-2017
4/2/2017
Declaration of Disaster Emergency
Res. 04-2017
5/1/2017
Amending the New Oxford Borough Nonuniformed Employees Defined Contribution Pension Plan and Trust
Res. 05-2017
10/2/2017
Amending Articles of Incorporation of New Oxford Municipal Authority
Ord. 460
11/6/2017
Authorization for entry into agreement for joint police services with Oxford Township
Res. 06-2017
11/6/2017
Appointment of independent auditor
Res. 07-2017
12/4/2017
Prohibiting location of a Category 4 licensed casino facility within the Borough
Res. 01-2018
2/5/2018
Appointing Lanny E. Mummert as a member of the Zoning Hearing Board
Res. 02-2018
2/5/2018
Appointing Joseph R. Robinson as a member of the Zoning Hearing Board
Res. 03-2018
2/5/2018
Opposing House Bill 1620, "Wireless Infrastructure Deployment Bill"
Res. 04-2018
3/5/2018
Approving Tax Collector fees; approving appointment of Deputy Tax Collector
Res. 05-2018
4/2/2018
Authorizing trade-in and exchange of a Borough motor vehicle
Res. 06-2018
4/2/2018
Encouraging repeal of EPA's MS4 Program
Res. 07-2018
5/7/2018
Appointing Jeff Waddell as an alternate member of the Zoning Hearing Board
Res. 09-2018
8/6/2018
Authorizing sale of centennial items
Res. 10-2018
9/4/2018
Appointing James Eisenhart as mayor to fill vacancy
Res. 11-2018
9/4/2018
Opposing HR291 of 2017-2018 Session
Res. 12-2018
11/5/2018
Appointment of independent auditor
Res. 13-2018
12/3/2018
Appointing Paul J. Becker as a member of the Zoning Hearing Board
Res. 01-2019
3/4/2019
Appointing Ellen Ruhlman to the Property Maintenance Code Board of Appeals
Res. 02-2019
3/4/2019
Appointing Sonya K. Duncan as a member of the Zoning Hearing Board
Res. 03-2019
3/4/2019
Appointing Leroy R. Stoner as a member of the Zoning Hearing Board
Res. 04-2019
4/1/2019
Supporting specific amendments to PA Open Records Laws
Res. 05-2019
7/1/2019
Establishing policy for acceptable forms of payment to the Borough
Res. 07-2019
11/4/2019
Appointment of independent auditor
Res. 08-2019
12/2/2019
Approval of emergency operations plan of Borough
Res. 09-2019
12/2/2019
Approval of emergency operations plan of county
Res. 10-2019
12/2/2019
Appointing Sonya K. Duncan as a member of the Zoning Hearing Board
Res. 11-2019
12/2/2019
Appointing Scott Hayberger to the Property Maintenance Code Board of Appeals
Res. 01-2020
1/6/2020
Appointing Linda A Kane as a member of Borough Council
Res. 02-2020
1/6/2020
Appointing Matthew C Johnston as a member of Borough Council
Res. 03-2020
1/6/2020
Appointing James R Eisenhart II as mayor
Res. 04-2020
4/6/2020
Ratifying declaration of disaster emergency (COVID-19)
Res. 05-2020
4/6/2020
Extending dates for discount, par and penalty payments
Res. 06-2020
4/6/2020
Extending filing deadline for local services tax first quarter returns
Res. 07-2020
5/4/2020
Continuing and extending COVID-19 declaration of disaster emergency
Res. 08-2020
5/4/2020
Appointing Amanda R. B. Sipe as a member of Borough Council
Res. 09-2020
6/9/2020
Continuing, extending, and renewing COVID-19 declaration of disaster emergency
Res. 10-2020
8/3/2020
Continuing, extending, and renewing COVID-19 declaration of disaster emergency
Res. 11-2020
9/8/2020
Continuing, extending, and renewing COVID-19 declaration of disaster emergency
Res. 12-2020
10/5/2020
Approving and adopting rules and regulations of the Borough Council regarding conduct of all meetings open to the public
Res. 13-2020
11/2/2020
Appointment of an independent auditor
Res. 14-2020
12/7/2020
Continuing, extending, and renewing COVID-19 declaration of disaster emergency
Res. 16-2020
12/7/2020
Appointing Lanny E. Mummert as a member of the Zoning Hearing Board
Res. 17-2020
12/7/2020
Appointing Douglas J. Ruhlman to the Property Maintenance Code Board of Appeals
Res. 18-2020
12/7/2020
Appointing Kenneth C. Bevenour to the Property Maintenance Code Board of Appeals
Res. 02-2021
3/1/2021
Continuing, extending, and renewing COVID-19 declaration of disaster emergency
Res. 03-2021
6/7/2021
Continuing, extending, and renewing COVID-19 declaration of disaster emergency
Res. 04-2021
7/6/2021
Appointing a Building Code Official, third-party Code Administrator, Zoning Officer, and general Code Enforcement Officer; authorizing entry into a Code administration agreement with South Penn Code Consultants, LLC; and approving a fee schedule for Building, Zoning, and Property Maintenance Code administration and enforcement services to be provided by South Penn Code Consultants, LLC
Res. 05-2021
7/6/2021
Appointing a Construction Code Official for the provision of Uniform Construction Code plan review and inspection services; authorizing entry into an agreement with Middle Department Inspection Agency, Inc., for the performance of Uniform Construction Code services; and approving a fee schedule for the performance of such services
Res. 06-2021
9/7/2021
Confirming expiration of COVID-19 declaration of disaster emergency
Res. 07-2021
11/1/2021
Appointment of an independent auditor
Res. 09-2021
12/6/2021
Appointing Ellen Ruhlman to the Property Maintenance Code Board of Appeals
Res. 10-2021
12/6/2021
Appointing Leroy R. Stoner as a member of the Zoning Hearing Board
Res. 11-2021
12/6/2021
Appointing Martin David Wells, Jr., as an alternate member of the Zoning Hearing Board
Res. 01-2022
1/3/2022
Appointing Matthew C. Johnston as a member of Borough Council
Res. 02-2022
1/3/2022
Approving appointment of Deputy Tax Collector
Res. 04-2022
11/7/2022
Appointment of an independent auditor
Res. 06-2022
12/5/2022
Appointing a Building Code Official and a third-party agency Code Administrator; authorizing entry into a Code administration agreement with Middle Department Inspection Agency, Inc.; and approving a fee schedule for Building Code Official and administrative services to be provided by Middle Department Inspection Agency, Inc.
Res. 07-2022
12/5/2022
Appointing a Zoning Officer and general Code Enforcement Officer and authorizing entry into a Code administration agreement with Wayne Smith for the provision of Zoning Officer and general Code Enforcement Officer administrative and enforcement services
Res. 08-2022
12/5/2022
Appointing Scott Hayberger to the Property Maintenance Code Board of Appeals
Res. 09-2022
12/12/2022
Appointing Sonya R. Duncan as a member of the Zoning Hearing Board