The Township of Amity is a second class township governed by a Board of Supervisors, who are elected for six year termsBoard of Supervisors by the qualified voters of the Township. the Supervisors, elected during the odd-numbered years, serve both legislative and executive functions. Their powers and responsibilities include:

 

  • Charged with the general governance of the township and the execution of legislative, executive and administrative powers in order to ensure sound fiscal management and to secure the health, safety and welfare of the citizens of the Township.
  • Have the responsibility for maintenance of the Township owned equipment and facilities.
  • Enact ordinances for building, zoning and the health, safety and welfare of the residents.

By State Law, the Board of Supervisors receives $2,500 in compensation for its duties.

Members of the Board of Supervisors

Kim McGrath, Chairperson 12/31/2029
David Hackett,  Vice Chair 12/31/2025
Paul Weller  12/31/2027
Terry Jones  12/31/2027
Kevin Keifrider  12/31/2029

TypeNameDate ModifiedSize

pdf
17-01 Fee Schedule 8:03 am 01/04/20175.3M

pdf
17-02 Appointment of Auditor 8:02 am 01/04/20171.7M

pdf
17-03 Real Estate Transfer Tax 8:02 am 01/04/2017487k

pdf
17-04 Per Capita Tax 8:02 am 01/04/2017436.5k

pdf
17-05 Real Estate Tax 8:02 am 01/04/2017533.7k

pdf
17-06 Earned Income Tax 8:02 am 01/04/2017477k

pdf
17-07 DotGrants Authorization 12:10 pm 01/24/2017593.1k

pdf
17-08 Valley View Police Enforcement 12:18 pm 02/02/2017273.4k

pdf
17-09 Disposal of Records 10:04 am 02/16/201756.7k

pdf
17-10 Authorization for BB&T Drawdown Extension 10:00 am 04/20/20172M

pdf
17-11 Stipulation of Terms for 68 Pine Lane 1:19 pm 05/19/20171.1M

pdf
17-12 Continuing Disclosure Policy & Procedures 4:33 pm 09/22/2017960.6k

pdf
17-13 Childhood Cancer Awareness Commendation 4:34 pm 09/22/2017297.9k

pdf
17-14 Monocacy Hill Hunting Closure 11:34 am 10/05/2017147.5k

pdf
17-15 Establish 300th Anniversary Committee 11:34 am 12/07/2017270.3k

pdf
17-16 DEP Consent Order and Agreement 11:30 am 12/07/2017532.5k

pdf
17-17 Leaf Creek Interceptor Agreement Resolution 11:31 am 12/07/2017706.1k

pdf
17-18 Accepting Woods Edge Phase 3C Streets 4:24 pm 12/27/2017932.5k

pdf
17-19 Resolution Setting 2018 Tax Rates 4:24 pm 12/27/2017462.5k