[Ord. 772, 9/9/2002, § 1]
The following members are hereby appointed members of the Board of the Elizabeth Township Sanitary Authority, Allegheny County, Pennsylvania, for the terms of office indicated.
[Ord. 772, 9/9/2002, § 2]
The name of the proposed Authority shall be Elizabeth Township Sanitary Authority, Allegheny County, Pennsylvania.
[Ord. 772, 9/9/2002, § 3]
Pursuant to said desire and intention of the Board of Commissioners and in conformance with the terms and provisions of said Municipality Authorities Act of 1945 and its amendments, the proposed Articles of Incorporation are hereby set forth in full as follows:
ARTICLES OF INCORPORATION
To: Secretary of Commonwealth of Pennsylvania Harrisburg, Pennsylvania
In compliance with the requirements of the Municipality Authorities Act of May 2, 1945, P.L. 382 as amended, and pursuant to ordinance adopted by the Municipal Authorities of the Township of Elizabeth, Allegheny County, Pennsylvania signifying their desire and intention to form a Municipal Authority and that a Certificate of Incorporation be issued to said Authority, the Township of Elizabeth does hereby certify:
(a)
The name of the Authority shall be: Elizabeth Township Sanitary Authority, Allegheny County, Pennsylvania.
(b)
The Authority is formed under the Act of May 2, 1945, P.L. 382, as amended.
(c)
There has been organized by the Township of Elizabeth under the provisions of the Act approved May 6, 1957 an Authority known as:
"Sanitary Authority of Elizabeth Township" and the same was in existence until termination on the _____ day of __________, 2002. The said Elizabeth Township Sanitary Authority was formed to undertake construction, improvement, maintenance, extension of operation of sewage lines and sewage distribution systems for all or any parts of said Township.
No other Authority is in existence under the provisions of the Acts of this date.
(d)
The name of the incorporating municipality is the Township of Elizabeth, Allegheny County, Pennsylvania.
(e)
The names and addresses of the President of the Board of Commissioners and all of its members are as follows:
Name
Addresses
Joanne Beckowitz, President
Regis Bazylak, Vice President
Donald Similo
Glenn Johnston
Claire Brice
Kenneth McCracken
Judy Marshall
Charles J. Carlock, Jr.
Helen Kochan
(f)
The names, addresses and terms of office of the first members of the Board of said Authority are:
Name
Address
Term
(g)
The term of existence of the Authority is increased to a date 50 years from the date of approval of these Articles of Incorporation.