Executive Calendar

Total Page:16

File Type:pdf, Size:1020Kb

Executive Calendar EXECUTIVE CALENDAR Senate of Pennsylvania HARRISBURG, PA SESSION OF 2011 Monday, May 2, 2011 Re- New Date Legislative Senate Name of Nominee appoint- appoint- Referred Day District ment ment ACCOUNTANCY, STATE BOARD: 4-20-11 3 12 Barry M. Berkowitz, Huntingdon Valley X (vice, William J. Park, term expired) 4-20-11 3 31 Donald Burgard, CPA, Mechanicsburg X (vice, Thomas G. Clark, term expired) 4-20-11 3 14 Albert B. Melone, Jr., C.P.A., Pittston X (vice, Giorgio Fieo, resigned) 4-20-11 3 31 Alfred L. Whitcomb, Mechanicsburg X 4-26-11 2 40 Erik V. Scully, CPA, Wexford X (vice, Samuel J. Stephenson, term expired) ADJUTANT GENERAL, PENNSYLVANIA: 2-07-11 20 7 Major General Wesley E. Craig, Oreland X (vice, Hon. Jessica L. Wright, resigned) AGING, PENNSYLVANIA COUNCIL: 4-20-11 3 31 Melanie DePalma, Mechanicsburg X (vice, Mary Erwine, resigned) 4-20-11 3 34 Stephanie Moore, Millerstown X (vice, Martin Berger, deceased) 4-20-11 3 13 Bryan Troop, Lancaster X (vice, Carol Kay, resigned) AGING, SECRETARY: 2-07-11 20 10 Brian M. Duke, Washington Crossing X (vice, Hon. John Michael Hall, resigned) AGRICULTURE, SECRETARY: 2-07-11 20 50 George D. Greig, Linesville X (vice, Hon. Russell C. Redding, resigned) APPALACHIAN STATES LOW-LEVEL RADIOACTIVE WASTE COMMISSION: 4-20-11 3 31 Melanie DePalma, Mechanicsburg X (vice, Hon. John Hanger, resigned) 4-20-11 3 31 Mike Downing, Mechanicsburg X (vice, Richard Hogg, resigned) 4-20-11 3 15 Gregory E. Dunlap, Esq., Harrisburg X (vice, Hon. Calvin B. Johnson, resigned) 4-20-11 3 34 Stephanie Moore, Millerstown X (vice, Hon. Dennis Yablonsky, resigned) 4-20-11 3 15 Robert J. Salera, Esq., Harrisburg X (vice, John Blake, resigned) 4-20-11 3 13 Bryan Troop, Lancaster X (vice, Hon. Allen D. Biehler, resigned) ARCHITECTS LICENSURE BOARD: 4-20-11 3 31 Mike Downing, Mechanicsburg X (vice, Dennis R. Connell, term expired) 1 Re- New Date Legislative Senate Name of Nominee appoint- appoint- Referred Day District ment ment ARCHITECTS LICENSURE BOARD: (Continued) 4-20-11 3 45 David J. Majernik, Pittsburgh X (vice, Dionysios G. Rassias, term expired) ATTORNEY GENERAL OF PENNSYLVANIA: 2-14-11 17 43 Linda L. Kelly, Esq., Edgewood X (vice, Hon. Tom Corbett, resigned) (Two-thirds vote required on above) BANKING, SECRETARY: 2-07-11 20 11 Glenn Moyer, Reading X (vice, Hon. Steven Kaplan, resigned) BARBER EXAMINERS, STATE BOARD: 4-26-11 2 25 Donald R.Yost, Gaines X (vice, James Bird, term expired) BLOOMSBURG UNIVERSITY: 4-20-11 3 31 Mike Downing, Mechanicsburg X (vice, Steven B. Barth, resigned) CHILDREN'S TRUST FUND BOARD: 4-20-11 3 31 Mike Downing, Mechanicsburg X (vice, Walter H. Smith, Jr., Ph.D., resigned) 4-20-11 3 13 Bryan Troop, Lancaster X (vice, Tanya Williams-Bell, resigned) CIVIL SERVICE COMMISSION, STATE: 4-20-11 3 34 Stephanie Moore, Millerstown X (vice, Marwan Kreidie, resigned) CLARKS SUMMIT STATE HOSPITAL: 4-20-11 3 13 Bryan Troop, Lancaster X (vice, Nick Trunzo, deceased) CLERK OF COURTS, LANCASTER COUNTY: 4-12-11 5 31 Melanie DePalma, Mechanicsburg X (vice, Hon. Ryan P. Aument, resigned) CONSERVATION AND NATURAL RESOURCES, SECRETARY: 4-05-11 8 31 Richard J. Allan, Camp Hill X (vice, Hon. John Quigley, resigned) CONTROLLER, NORTHUMBERLAND COUNTY: 4-12-11 5 27 Hon. Tony L. Phillips, Sunbury X (vice, Hon. Charles Erdman, Jr., resigned) CORONER, HUNTINGDON COUNTY: 4-12-11 5 34 Stephanie Moore, Millerstown X (vice, Hon. Ronald Morder, deceased) CORRECTIONS, SECRETARY: 1-19-11 24 33 Hon. John Wetzel, Chambersburg X (vice, Hon. Jeffrey A. Beard, Ph.D., resigned) COSMETOLOGY, STATE BOARD: 4-20-11 3 13 Wendy Lee Farrell, Lancaster X (vice, Emilio Cornacchione, term expired) 4-20-11 3 41 Elaine M. Gowaty, Murrysville X (vice, Tiffany Howard, forfeiture of seat) 4-20-11 3 40 Wendy Rieland, Glenshaw X (vice, Susanne M. Philo, term expired) 2 Re- New Date Legislative Senate Name of Nominee appoint- appoint- Referred Day District ment ment CRANE OPERATORS, STATE BOARD: 4-20-11 3 20 Paulette A. Burnside, Tunkhannock X (vice, Linda G. Binstock, resigned) 4-20-11 3 31 Mike Downing, Mechanicsburg X (vice, C. Randall Smith, resigned) 4-20-11 3 15 Jason C. Giurintano, Harrisburg X (vice, Marty L. Qually, resigned) DANVILLE STATE HOSPITAL: 4-20-11 3 15 Robert J. Salera, Esq., Harrisburg X (vice, Leonard P. Majikas, ACSW, Ph.D., deceased) DELAWARE VALLEY REGIONAL PLANNING COMMISSION: 3-07-11 11 17 Ronald G. Henry, Bryn Mawr X (vice, David G. Mandelbaum, resigned) DENTISTRY, STATE BOARD: 4-20-11 3 31 Melanie DePalma, Mechanicsburg X (New Position) 4-20-11 3 31 Mike Downing, Mechanicsburg X (New Position) DRUG, DEVICE AND COSMETIC BOARD, PENNSYLVANIA: 4-20-11 3 31 Melanie DePalma, Mechanicsburg X (vice, Colena Johnson-Kemp, resigned) 4-20-11 3 31 Mike Downing, Mechanicsburg X (vice, Cornelius Pitts, term expired) 4-20-11 3 15 Gregory E. Dunlap, Esq., Harrisburg X (vice, Patrick Oates, term expired) 4-20-11 3 34 Stephanie Moore, Millerstown X (vice, Andrew J. Behnke, M.D., resigned) 4-20-11 3 15 Robert J. Salera, Esq., Harrisburg X (vice, Margaret Hanna, term expired) 4-20-11 3 13 Bryan Troop, Lancaster X (vice, Kimberly Gray, term expired) ENVIRONMENTAL HEARING BOARD, PENNSYLVANIA: 4-20-11 3 31 Mike Downing, Mechanicsburg X (vice, Hon. Michael Krancer, resigned) 4-20-11 3 31 Bernard A. Labuskes, Jr., Esq., Camp Hill X FARM PRODUCTS SHOW COMMISSION, STATE: 4-20-11 3 31 Mike Downing, Mechanicsburg X (vice, Randy King, resigned) HAMBURG CENTER: 4-20-11 3 31 Melanie DePalma, Mechanicsburg X (vice, John Bastek, resigned) 4-20-11 3 13 Bryan Troop, Lancaster X (vice, William Zimmerman, deceased) HARNESS RACING COMMISSION, STATE: 4-20-11 3 34 Stephanie Moore, Millerstown X (vice, Arthur Manuel, resigned) HEALTH, SECRETARY: 1-19-11 24 15 Hon. Eli Avila, Harrisburg X (vice, Hon. Everette James, resigned) HIGHER EDUCATION ASSISTANCE AGENCY, PENNSYLVANIA: 3-07-11 11 46 Timothy R. Thyreen, Waynesburg X (vice, Murray Ufberg, resigned) 3 Re- New Date Legislative Senate Name of Nominee appoint- appoint- Referred Day District ment ment HIGHER EDUCATION, BOARD OF GOVERNORS OF THE STATE SYSTEM: 3-01-11 13 17 Ronald G. Henry, Bryn Mawr X (vice, Paul S. Dlugolecki, term expired) 3-01-11 13 10 Robert S. Taylor, Esq., New Hope X (vice, Thomas M. Sweitzer, term expired) INDUSTRIAL BOARD: 4-20-11 3 31 Mike Downing, Mechanicsburg X (vice, Joseph Steward, resigned) JUDGE, COURT OF COMMON PLEAS, ALLEGHENY COUNTY: 4-20-11 3 15 Gregory E. Dunlap, Esq., Harrisburg X (vice, Hon. Eugene B. Strassburger, III, resigned) (Two-thirds vote required on above) JUDGE, COURT OF COMMON PLEAS, BEDFORD COUNTY: 4-20-11 3 15 Gregory E. Dunlap, Esq., Harrisburg X (vice, Hon. Daniel L. Howsare, resigned) (Two-thirds vote required on above) JUDGE, COURT OF COMMON PLEAS, CHESTER COUNTY: 4-20-11 3 15 Gregory E. Dunlap, Esq., Harrisburg X (vice, Hon. Paula F. Ott, elected to Superior Court) 4-20-11 3 15 Robert J. Salera, Esq., Harrisburg X (vice, Hon. Ronald C. Nagle, mandatory retirement) (Two-thirds vote required on above) JUDGE, COURT OF COMMON PLEAS, COLUMBIA/MONTOUR COUNTIES: 4-20-11 3 15 Robert J. Salera, Esq., Harrisburg X (vice, Hon. Scott W. Naus, resigned) (Two-thirds vote required on above) JUDGE, COURT OF COMMON PLEAS, DELAWARE COUNTY: 4-20-11 3 15 Gregory E. Dunlap, Esq., Harrisburg X (vice, Hon. Robert C. Wright, resigned) 4-20-11 3 15 Gregory E. Dunlap, Esq., Harrisburg X (vice, Hon. Kenneth A. Clouse, deceased) 4-20-11 3 15 Robert J. Salera, Esq., Harrisburg X (vice, Hon. Maureen F. Fitzpatrick, resigned) 4-20-11 3 15 Robert J. Salera, Esq., Harrisburg X (vice, Hon. Charles B. Burr, II, mandatory retirement) (Two-thirds vote required on above) JUDGE, COURT OF COMMON PLEAS, INDIANA COUNTY: 4-20-11 3 15 Robert J. Salera, Esq., Harrisburg X (vice, Hon. Gregory A. Olson, resigned) (Two-thirds vote required on above) JUDGE, COURT OF COMMON PLEAS, LANCASTER COUNTY: 4-20-11 3 15 Gregory E. Dunlap, Esq., Harrisburg X (vice, Hon. Henry S. Kenderdine, Jr., deceased) (Two-thirds vote required on above) JUDGE, COURT OF COMMON PLEAS, LEHIGH COUNTY: 4-20-11 3 15 Gregory E. Dunlap, Esq., Harrisburg X (vice, Hon. William H. Platt, mandatory retirement) (Two-thirds vote required on above) JUDGE, COURT OF COMMON PLEAS, LUZERNE COUNTY: 4-20-11 3 15 Robert J. Salera, Esq., Harrisburg X (vice, Hon. Ann H. Lokuta, removed) (Two-thirds vote required on above) 4 Re- New Date Legislative Senate Name of Nominee appoint- appoint- Referred Day District ment ment JUDGE, COURT OF COMMON PLEAS, MCKEAN COUNTY: 4-20-11 3 15 Gregory E. Dunlap, Esq., Harrisburg X (vice, Hon. John H.Yoder, resigned) (Two-thirds vote required on above) JUDGE, COURT OF COMMON PLEAS, MONTGOMERY COUNTY: 4-20-11 3 15 Robert J. Salera, Esq., Harrisburg X (vice, Hon. Paul W. Tressler, mandatory retirement) (Two-thirds vote required on above) JUDGE, COURT OF COMMON PLEAS, PHILADELPHIA COUNTY: 4-20-11 3 15 Gregory E. Dunlap, Esq., Harrisburg X (vice, Hon. Anne Lazarus, elected to Superior Court) 4-20-11 3 15 Robert J. Salera, Esq., Harrisburg X (vice, Hon. Leslie Fleisher, resigned) 4-20-11 3 15 Robert J. Salera, Esq., Harrisburg X (vice, Hon. Joseph A. Dych, deceased) 4-20-11 3 15 Robert J. Salera, Esq., Harrisburg X (vice, Hon. Steven R. Geroff, mandatory retirement) (Two-thirds vote required on above) JUDGE, COURT OF COMMON PLEAS, SCHUYLKILL COUNTY: 4-20-11 3 15 Robert J.
Recommended publications
  • November 1, 2008 (Pages 5929-6132)
    Pennsylvania Bulletin Volume 38 (2008) Repository 11-1-2008 November 1, 2008 (Pages 5929-6132) Pennsylvania Legislative Reference Bureau Follow this and additional works at: https://digitalcommons.law.villanova.edu/pabulletin_2008 Recommended Citation Pennsylvania Legislative Reference Bureau, "November 1, 2008 (Pages 5929-6132)" (2008). Volume 38 (2008). 44. https://digitalcommons.law.villanova.edu/pabulletin_2008/44 This November is brought to you for free and open access by the Pennsylvania Bulletin Repository at Villanova University Charles Widger School of Law Digital Repository. It has been accepted for inclusion in Volume 38 (2008) by an authorized administrator of Villanova University Charles Widger School of Law Digital Repository. Volume 38 Number 44 Saturday, November 1, 2008 • Harrisburg, PA Pages 5929—6132 Agencies in this issue The Governor The General Assembly The Courts Department of Banking Department of Community and Economic Development Department of Education Department of Environmental Protection Department of Health Department of Labor and Industry Department of Public Welfare Department of Transportation Environmental Hearing Board Executive Board Fish and Boat Commission Independent Regulatory Review Commission Insurance Department Pennsylvania Public Utility Commission State Board of Education Detailed list of contents appears inside. PRINTED ON 100% RECYCLED PAPER Latest Pennsylvania Code Reporter (Master Transmittal Sheet): No. 408, November 2008 published weekly by Fry Communications, Inc. for the PENNSYLVANIA BULLETIN Commonwealth of Pennsylvania, Legislative Reference Bu- reau, 641 Main Capitol Building, Harrisburg, Pa. 17120, (ISSN 0162-2137) under the policy supervision and direction of the Joint Committee on Documents pursuant to Part II of Title 45 of the Pennsylvania Consolidated Statutes (relating to publi- cation and effectiveness of Commonwealth Documents).
    [Show full text]
  • Executive Calendar
    EXECUTIVE CALENDAR Senate of Pennsylvania HARRISBURG, PA SESSION OF 2011 Monday, February 28, 2011 Re- New Date Legislative Senate Name of Nominee appoint- appoint- Referred Day District ment ment ADJUTANT GENERAL, PENNSYLVANIA: 2-07-11 6 7 Major General Wesley E. Craig, Oreland X (vice, Hon. Jessica L. Wright, resigned) AGING, SECRETARY: 2-07-11 6 10 Brian M. Duke, Washington Crossing X (vice, Hon. John Michael Hall, resigned) AGRICULTURE, SECRETARY: 2-07-11 6 50 George D. Greig, Linesville X (vice, Hon. Russell C. Redding, resigned) ATTORNEY GENERAL OF PENNSYLVANIA: 2-14-11 3 43 Linda L. Kelly, Esq., Edgewood X (vice, Hon. Tom Corbett, resigned) (Two-thirds vote required on above) BANKING, SECRETARY: 2-07-11 6 11 Glenn Moyer, Reading X (vice, Hon. Steven Kaplan, resigned) CHIROPRACTIC, STATE BOARD: 1-04-11 12 17 B.J. Clark, Havertown X (vice, Michael Phillips, D.C., term expired) COMMONWEALTH, SECRETARY: 1-19-11 10 19 Hon. Carol Aichele, Malvern X (vice, Hon. Basil L. Merenda, resigned) COMMUNITY AND ECONOMIC DEVELOPMENT, SECRETARY: 1-19-11 10 25 Hon. C. Alan Walker, Clearfield X (vice, Hon. Austin J. Burke, Jr., resigned) CORRECTIONS, SECRETARY: 1-19-11 10 33 Hon. John Wetzel, Chambersburg X (vice, Hon. Jeffrey A. Beard, Ph.D., resigned) DANVILLE STATE HOSPITAL: 1-04-11 12 7 Nina Tinari, Philadelphia X (vice, Joseph Millard, resigned) EDUCATION, SECRETARY: 1-19-11 10 Hon. Ronald J. Tomalis, Clarksville, MD X (vice, Hon. Gerald Zahorchak, resigned) ENVIRONMENTAL PROTECTION, SECRETARY: 1-19-11 10 17 Hon. Michael Krancer, Bryn Mawr X (vice, Hon.
    [Show full text]
  • February 6, 2010 (Pages 693-830)
    Pennsylvania Bulletin Volume 40 (2010) Repository 2-6-2010 February 6, 2010 (Pages 693-830) Pennsylvania Legislative Reference Bureau Follow this and additional works at: https://digitalcommons.law.villanova.edu/pabulletin_2010 Recommended Citation Pennsylvania Legislative Reference Bureau, "February 6, 2010 (Pages 693-830)" (2010). Volume 40 (2010). 6. https://digitalcommons.law.villanova.edu/pabulletin_2010/6 This February is brought to you for free and open access by the Pennsylvania Bulletin Repository at Villanova University Charles Widger School of Law Digital Repository. It has been accepted for inclusion in Volume 40 (2010) by an authorized administrator of Villanova University Charles Widger School of Law Digital Repository. Volume 40 Number 6 Saturday, February 6, 2010 • Harrisburg, PA Pages 693—830 Agencies in this issue The Courts Department of Aging Department of Banking Department of Conservation and Natural Resources Department of Environmental Protection Department of Health Department of Public Welfare Department of Revenue Department of Transportation Environmental Quality Board Executive Board Governor’s Office Human Relations Commission Independent Regulatory Review Commission Insurance Department Pennsylvania Council on Aging Pennsylvania Public Utility Commission Pennsylvania Stimulus Oversight Commission State Board of Barber Examiners State Board of Cosmetology State Board of Nursing State Board of Osteopathic Medicine Detailed list of contents appears inside. PRINTED ON 100% RECYCLED PAPER Latest Pennsylvania Code Reporters (Master Transmittal Sheets): No. 423, February 2010 published weekly by Fry Communications, Inc. for the PENNSYLVANIA Commonwealth of Pennsylvania, Legislative Reference Bu- BULLETIN reau, 641 Main Capitol Building, Harrisburg, Pa. 17120, (ISSN 0162-2137) under the policy supervision and direction of the Joint Committee on Documents pursuant to Part II of Title 45 of the Pennsylvania Consolidated Statutes (relating to publi- cation and effectiveness of Commonwealth Documents).
    [Show full text]
  • Executive Calendar
    EXECUTIVE CALENDAR Senate of Pennsylvania HARRISBURG, PA SESSION OF 2011 Monday, April 11, 2011 Re- New Date Legislative Senate Name of Nominee appoint- appoint- Referred Day District ment ment ADJUTANT GENERAL, PENNSYLVANIA: 2-07-11 14 7 Major General Wesley E. Craig, Oreland X (vice, Hon. Jessica L. Wright, resigned) AGING, SECRETARY: 2-07-11 14 10 Brian M. Duke, Washington Crossing X (vice, Hon. John Michael Hall, resigned) AGRICULTURE, SECRETARY: 2-07-11 14 50 George D. Greig, Linesville X (vice, Hon. Russell C. Redding, resigned) ATTORNEY GENERAL OF PENNSYLVANIA: 2-14-11 11 43 Linda L. Kelly, Esq., Edgewood X (vice, Hon. Tom Corbett, resigned) (Two-thirds vote required on above) BANKING, SECRETARY: 2-07-11 14 11 Glenn Moyer, Reading X (vice, Hon. Steven Kaplan, resigned) CHIROPRACTIC, STATE BOARD: 1-04-11 20 17 B.J. Clark, Havertown X (vice, Michael Phillips, D.C., term expired) COMMONWEALTH, SECRETARY: 1-19-11 18 19 Hon. Carol Aichele, Malvern X (vice, Hon. Basil L. Merenda, resigned) COMMUNITY AND ECONOMIC DEVELOPMENT, SECRETARY: 1-19-11 18 25 Hon. C. Alan Walker, Clearfield X (vice, Hon. Austin J. Burke, Jr., resigned) CONSERVATION AND NATURAL RESOURCES, SECRETARY: 4-05-11 2 31 Richard J. Allan, Camp Hill X (vice, Hon. John Quigley, resigned) CORRECTIONS, SECRETARY: 1-19-11 18 33 Hon. John Wetzel, Chambersburg X (vice, Hon. Jeffrey A. Beard, Ph.D., resigned) DANVILLE STATE HOSPITAL: 1-04-11 20 7 Nina Tinari, Philadelphia X (vice, Joseph Millard, resigned) DELAWARE VALLEY REGIONAL PLANNING COMMISSION: 3-07-11 5 17 Ronald G. Henry, Bryn Mawr X (vice, David G.
    [Show full text]
  • January 3, 2009 (Pages 1-182)
    Pennsylvania Bulletin Volume 39 (2009) Repository 1-3-2009 January 3, 2009 (Pages 1-182) Pennsylvania Legislative Reference Bureau Follow this and additional works at: https://digitalcommons.law.villanova.edu/pabulletin_2009 Recommended Citation Pennsylvania Legislative Reference Bureau, "January 3, 2009 (Pages 1-182)" (2009). Volume 39 (2009). 1. https://digitalcommons.law.villanova.edu/pabulletin_2009/1 This January is brought to you for free and open access by the Pennsylvania Bulletin Repository at Villanova University Charles Widger School of Law Digital Repository. It has been accepted for inclusion in Volume 39 (2009) by an authorized administrator of Villanova University Charles Widger School of Law Digital Repository. Volume 39 Number 1 Saturday, January 3, 2009 • Harrisburg, PA Pages 1—182 See Part II page 111 Part I for the Subject Index Agencies in this issue for January—December 2008 The Courts Department of Banking Department of Environmental Protection Department of Health Department of Labor and Industry Department of Military and Veterans Affairs Department of Public Welfare Department of Revenue Department of Transportation Fish and Boat Commission Independent Regulatory Review Commission Insurance Department Pennsylvania Gaming Control Board Pennsylvania Public Utility Commission Public School Employees’ Retirement Board State Board of Education State Board of Nursing Susquehanna River Basin Commission Thaddeus Stevens College of Technology Detailed list of contents appears inside. PRINTED ON 100% RECYCLED PAPER Latest Pennsylvania Code Reporter (Master Transmittal Sheet): No. 410, January 2009 published weekly by Fry Communications, Inc. for the PENNSYLVANIA BULLETIN Commonwealth of Pennsylvania, Legislative Reference Bu- reau, 641 Main Capitol Building, Harrisburg, Pa. 17120, (ISSN 0162-2137) under the policy supervision and direction of the Joint Committee on Documents pursuant to Part II of Title 45 of the Pennsylvania Consolidated Statutes (relating to publi- cation and effectiveness of Commonwealth Documents).
    [Show full text]
  • MINUTES ENVIRONMENTAL QUALITY BOARD MEETING June 15, 2010
    MINUTES ENVIRONMENTAL QUALITY BOARD MEETING June 15, 2010 VOTING MEMBERS OR ALTERNATES PRESENT John Hanger, Chairman, Secretary, Department of Environmental Protection Kenneth Graham, alternate for Secretary Sandi Vito, Department of Labor and Industry Danielle Spilla, alternate for Secretary Allen D. Biehler, Department of Transportation Wayne Gardner, alternate for Chairman James H. Cawley, Public Utility Commission Edward Yim, alternate for Representative Camille George Joseph Deklinski, alternate for Representative Scott E. Hutchinson Richard Fox, alternate for Senator Raphael J. Musto Patrick Henderson, alternate for Senator Mary Jo White Bill Capouillez, alternate for Carl Roe, Executive Director, PA Game Commission Richard Manfredi, Citizens Advisory Council David Spotts, alternate for John Arway, Executive Director, Pennsylvania Fish and Boat Commission William Sisson, alternate for Barbara Franco, Executive Director, PA Historical and Museum Commission Patricia Allan, alternate for Secretary Donna Cooper, Governor’s Office of Policy and Planning Jolene Chinchilli, Citizens Advisory Council Peter Wilshusen, Ph.D., Citizens Advisory Council Walter Heine, Citizens Advisory Council David Strong, Citizens Advisory Council Paul Opiyo, alternate for Secretary George Cornelius, Department of Community and Economic Development Michael Pechart, alternate for Secretary Russell Redding, Department of Agriculture Dr. James Logue, alternate for Secretary Everette James, Department of Health DEPARTMENT OF ENVIRONMENTAL PROTECTION STAFF PRESENT Doug Brennan, Director, Bureau of Regulatory Counsel Randal (Duke) Adams, Policy Office, Acting Director Michele Tate, Regulatory Coordinator CALL TO ORDER AND APPROVAL OF MINUTES Chairman Hanger called the meeting to order at 9:09 a.m. in Room 105, Rachel Carson State Office Building, 400 Market Street, Harrisburg, PA. The Board considered its first item of business - the May 17, 2010, EQB meeting minutes.
    [Show full text]
  • Saturday, December 6, 2008• Harrisburg, PA
    Pennsylvania Bulletin Volume 38 (2008) Repository 12-6-2008 December 6, 2008 (Pages 6587-6676) Pennsylvania Legislative Reference Bureau Follow this and additional works at: https://digitalcommons.law.villanova.edu/pabulletin_2008 Recommended Citation Pennsylvania Legislative Reference Bureau, "December 6, 2008 (Pages 6587-6676)" (2008). Volume 38 (2008). 49. https://digitalcommons.law.villanova.edu/pabulletin_2008/49 This December is brought to you for free and open access by the Pennsylvania Bulletin Repository at Villanova University Charles Widger School of Law Digital Repository. It has been accepted for inclusion in Volume 38 (2008) by an authorized administrator of Villanova University Charles Widger School of Law Digital Repository. Volume 38 Number 49 Saturday, December 6, 2008 • Harrisburg, PA Pages 6587—6676 Agencies in this issue The Courts Department of Agriculture Department of Banking Department of Environmental Protection Department of Health Department of Labor and Industry Department of Revenue Department of Transportation Environmental Hearing Board Executive Board Fish and Boat Commission Game Commission Independent Regulatory Review Commission Insurance Department Milk Marketing Board Pennsylvania Public Utility Commission Philadelphia Regional Port Authority Detailed list of contents appears inside. PRINTED ON 100% RECYCLED PAPER Latest Pennsylvania Code Reporter (Master Transmittal Sheet): No. 409, December 2008 published weekly by Fry Communications, Inc. for the PENNSYLVANIA BULLETIN Commonwealth of Pennsylvania, Legislative Reference Bu- reau, 641 Main Capitol Building, Harrisburg, Pa. 17120, (ISSN 0162-2137) under the policy supervision and direction of the Joint Committee on Documents pursuant to Part II of Title 45 of the Pennsylvania Consolidated Statutes (relating to publi- cation and effectiveness of Commonwealth Documents). Subscription rate $82.00 per year, postpaid to points in the United States.
    [Show full text]
  • Contract with the Pennsylvania St
    December 7, 2010 The Honorable Edward G. Rendell Governor Commonwealth of Pennsylvania 225 Main Capitol Building Harrisburg, Pennsylvania 17120 Dear Governor Rendell: This report contains the results of the Department of the Auditor General‟s special investigation of the Pennsylvania Department of the Community and Economic Development (“DCED”), specifically, Contract No. 4000008729 with the Pennsylvania State Association of Township Supervisors (“PSATS”) for training services. The investigation was initiated after the Department of the Auditor General received an allegation that PSATS was overbilling the Commonwealth for services provided. Our investigation was hindered by PSATS‟ failure to promptly provide complete and accurate information to the investigators. Although it is formally organized as an unincorporated non-profit association, PSATS is, in fact, a large business enterprise and, as such, should be able to provide original records and other basic information to support its invoices to the Commonwealth. Accordingly, we are constrained to draw the adverse inference that its failure to provide all of the original records requested and complete and accurate information on a timely basis was done purposely to prevent our investigation from uncovering problems with PSATS‟ billings to the Commonwealth. We were also hindered by the lack of detail provided on PSATS‟ invoices to DCED, in that the format of the invoices does not lend itself to being substantiated. Despite these obstacles, our investigation found the following: The now-former Executive Director of PSATS received compensation averaging $407,608 per year in calendar years 2004 through 2008, which is excessive when compared to others in similar positions and which may be in violation of federal and state laws restricting the use of the net earnings of a nonprofit organization.
    [Show full text]
  • Entire Bulletin
    Volume 40 Number 40 Saturday, October 2, 2010 • Harrisburg, PA Pages 5551—5726 See Part II page 5667 Part I for the Subject Index for Agencies in this issue January—September 2010 The Courts Department of Banking Department of Environmental Protection Department of Health Department of Labor and Industry Department of Public Welfare Department of Transportation Environmental Hearing Board Environmental Quality Board Health Care Cost Containment Council Historical and Museum Commission Independent Regulatory Review Commission Insurance Department Pennsylvania Gaming Control Board Pennsylvania Public Utility Commission State Board of Cosmetology Detailed list of contents appears inside. Latest Pennsylvania Code Reporters (Master Transmittal Sheets): No. 431, October 2010 published weekly by Fry Communications, Inc. for the PENNSYLVANIA Commonwealth of Pennsylvania, Legislative Reference Bu- BULLETIN reau, 641 Main Capitol Building, Harrisburg, Pa. 17120, (ISSN 0162-2137) under the policy supervision and direction of the Joint Committee on Documents pursuant to Part II of Title 45 of the Pennsylvania Consolidated Statutes (relating to publi- cation and effectiveness of Commonwealth Documents). Subscription rate $82.00 per year, postpaid to points in the United States. Individual copies $2.50. Checks for subscrip- tions and individual copies should be made payable to ‘‘Fry Communications, Inc.’’ Periodicals postage paid at Harris- burg, Pennsylvania. Postmaster send address changes to: Orders for subscriptions and other circulation matters FRY COMMUNICATIONS should be sent to: Attn: Pennsylvania Bulletin 800 W. Church Rd. Fry Communications, Inc. Attn: Pennsylvania Bulletin Mechanicsburg, Pennsylvania 17055-3198 800 W. Church Rd. (717) 766-0211 ext. 2340 Mechanicsburg, PA 17055-3198 (800) 334-1429 ext. 2340 (toll free, out-of-State) (800) 524-3232 ext.
    [Show full text]
  • Executive Calendar
    EXECUTIVE CALENDAR Senate of Pennsylvania HARRISBURG, PA SESSION OF 2011 Wednesday, April 6, 2011 Re- New Date Legislative Senate Name of Nominee appoint- appoint- Referred Day District ment ment ADJUTANT GENERAL, PENNSYLVANIA: 2-07-11 13 7 Major General Wesley E. Craig, Oreland X (vice, Hon. Jessica L. Wright, resigned) AGING, SECRETARY: 2-07-11 13 10 Brian M. Duke, Washington Crossing X (vice, Hon. John Michael Hall, resigned) AGRICULTURE, SECRETARY: 2-07-11 13 50 George D. Greig, Linesville X (vice, Hon. Russell C. Redding, resigned) ATTORNEY GENERAL OF PENNSYLVANIA: 2-14-11 10 43 Linda L. Kelly, Esq., Edgewood X (vice, Hon. Tom Corbett, resigned) (Two-thirds vote required on above) BANKING, SECRETARY: 2-07-11 13 11 Glenn Moyer, Reading X (vice, Hon. Steven Kaplan, resigned) CHIROPRACTIC, STATE BOARD: 1-04-11 19 17 B.J. Clark, Havertown X (vice, Michael Phillips, D.C., term expired) COMMONWEALTH, SECRETARY: 1-19-11 17 19 Hon. Carol Aichele, Malvern X (vice, Hon. Basil L. Merenda, resigned) COMMUNITY AND ECONOMIC DEVELOPMENT, SECRETARY: 1-19-11 17 25 Hon. C. Alan Walker, Clearfield X (vice, Hon. Austin J. Burke, Jr., resigned) CONSERVATION AND NATURAL RESOURCES, SECRETARY: 4-05-11 1 31 Richard J. Allan, Camp Hill X (vice, Hon. John Quigley, resigned) CORRECTIONS, SECRETARY: 1-19-11 17 33 Hon. John Wetzel, Chambersburg X (vice, Hon. Jeffrey A. Beard, Ph.D., resigned) DANVILLE STATE HOSPITAL: 1-04-11 19 7 Nina Tinari, Philadelphia X (vice, Joseph Millard, resigned) DELAWARE VALLEY REGIONAL PLANNING COMMISSION: 3-07-11 4 17 Ronald G. Henry, Bryn Mawr X (vice, David G.
    [Show full text]
  • Executive Calendar
    EXECUTIVE CALENDAR Senate of Pennsylvania HARRISBURG, PA SESSION OF 2011 Tuesday, February 8, 2011 Re- New Date Legislative Senate Name of Nominee appoint- appoint- Referred Day District ment ment ADJUTANT GENERAL, PENNSYLVANIA: 2-07-11 1 7 Major General Wesley E. Craig, Oreland X (vice, Hon. Jessica L. Wright, resigned) AGING, SECRETARY: 2-07-11 1 10 Brian M. Duke, Washington Crossing X (vice, Hon. John Michael Hall, resigned) AGRICULTURE, SECRETARY: 2-07-11 1 50 George D. Greig, Linesville X (vice, Hon. Russell C. Redding, resigned) BANKING, SECRETARY: 2-07-11 1 11 Glenn Moyer, Reading X (vice, Hon. Steven Kaplan, resigned) CHIROPRACTIC, STATE BOARD: 1-04-11 7 17 B.J. Clark, Havertown X (vice, Michael Phillips, D.C., term expired) COMMONWEALTH, SECRETARY: 1-19-11 5 19 Hon. Carol Aichele, Malvern X (vice, Hon. Basil L. Merenda, resigned) COMMUNITY AND ECONOMIC DEVELOPMENT, SECRETARY: 1-19-11 5 25 Hon. C. Alan Walker, Clearfield X (vice, Hon. Austin J. Burke, Jr., resigned) CORRECTIONS, SECRETARY: 1-19-11 5 33 Hon. John Wetzel, Chambersburg X (vice, Hon. Jeffrey A. Beard, Ph.D., resigned) DANVILLE STATE HOSPITAL: 1-04-11 7 7 Nina Tinari, Philadelphia X (vice, Joseph Millard, resigned) EDUCATION, SECRETARY: 1-19-11 5 Hon. Ronald J. Tomalis, Clarksville, MD X (vice, Hon. Gerald Zahorchak, resigned) ENVIRONMENTAL PROTECTION, SECRETARY: 1-19-11 5 17 Hon. Michael Krancer, Bryn Mawr X (vice, Hon. John Hanger, resigned) GENERAL SERVICES, SECRETARY: 1-19-11 5 15 Hon. Sheri Phillips, Harrisburg X (vice, Hon. James P. Creedon, resigned) HEALTH, SECRETARY: 1-19-11 5 Hon.
    [Show full text]
  • NOTICES DEPARTMENT of BANKING Actions on Applications the Department of Banking (Department), Under the Authority Contained in the Act of November 30, 1965 (P
    5166 NOTICES DEPARTMENT OF BANKING Actions on Applications The Department of Banking (Department), under the authority contained in the act of November 30, 1965 (P. L. 847, No. 356), known as the Banking Code of 1965; the act of December 14, 1967 (P. L. 746, No. 345), known as the Savings Association Code of 1967; the act of May 15, 1933 (P. L. 565, No. 111), known as the Department of Banking Code; and the act of December 19, 1990 (P. L. 834, No. 198), known as the Credit Union Code, has taken the following action on applications received for the week ending August 18, 2009. Under section 503.E of the Department of Banking Code (71 P. S. § 733-503.E), any person wishing to comment on the following applications, with the exception of branch applications, may file their comments in writing with the Department of Banking, Corporate Applications Division, 17 North Second Street, Suite 1300, Harrisburg, PA 17101-2290. Comments must be received no later than 30 days from the date notice regarding receipt of the application is published in the Pennsylvania Bulletin. The nonconfidential portions of the applications are on file at the Department, and are available for public inspection, by appointment only, during regular business hours. To schedule an appointment, contact the Corporate Applications Division at (717) 783-2253. Photocopies of the nonconfidential portions of the applications may be requested, consistent with the Department’s Right-to-Know Law Records Request policy. BANKING INSTITUTIONS Articles of Amendment Date Name and Location of Institution Action 8-13-2009 Gateway Bank of Pennsylvania Approved McMurray and Washington County Effective Amendment to Article V of the institution’s Articles of Incorporation provides for the issuance of Common Stock and Preferred Stock.
    [Show full text]