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
20-01 Fee Schedule 2020 Resolution 9:29 am 01/07/20202.4M

pdf
20-02 Reaffirm Real Estate Transfer Tax 9:51 am 01/07/2020180.4k

pdf
20-03 Reaffirm Per Capita Tax 9:51 am 01/07/2020166.9k

pdf
20-04 Reaffirming Earned Income & Local Services Tax 10:15 am 01/07/2020191.6k

pdf
20-05 Appointing CAO for 2020 10:15 am 01/07/2020196.7k

pdf
20-06 Appointment of Independent Auditor 9:59 am 01/16/2020856.1k

pdf
20-07 Act 209 Committee 1:49 pm 02/25/2020370.5k

pdf
20-08 PennDOT Online Access as Political Subdiv 1:23 pm 02/26/20203.7M

pdf
20-09 IPMC Appeals Board 8:10 am 02/20/2020210.8k

pdf
20-10 Record Destruction Resolution 8:15 am 03/06/2020479.9k

pdf
20-11 Disaster Declaration COVID 19 Pandemic 11:09 am 03/19/2020367.5k

pdf
20-12 Covid 19 Pandemic Emergency Declaration 10:27 am 05/14/2020340.1k

pdf
20-13 Moseley Ag Security Addition 3:56 pm 05/14/20201.1M

pdf
20-14 Moove In Self Storage Plan Re Affirmation 1:19 pm 05/14/2020310.3k

pdf
20-15 Extension of Real Estate Tax Flat Period 11:00 am 05/14/2020448k

pdf
20-16 GTRP Grant Application 3:18 pm 12/08/2020212.5k

pdf
20-17 Jiffy Lube CU Approval 10:43 am 07/02/2020256.5k

pdf
20-17A Jiffy Lube Conditional Final Pl Approval 10:44 am 07/02/2020831.5k

pdf
20-18 EDU Resolution 10:43 am 07/02/2020256.2k

pdf
20-19 Disposal of Records 10:43 am 07/02/2020517.9k

pdf
20-20 Amended Declaration of Disaster Emergency 10:44 am 07/02/2020378.6k

pdf
20-21 Deed of Dedication High Meadows Estates Phase 3 Section I 2:54 pm 07/23/2020859k

pdf
20-22 Deed of Dedication High Meadows Estates Phase 3 Section II 2:54 pm 07/23/20201M

pdf
20-23 Sewer Tapping Fee 12:04 pm 09/03/2020284.5k

pdf
20-24 Limekiln LP Sewer Tapping Fee 1:45 pm 08/13/2020123.6k

pdf
20-25 PennDOT Winter Services Agreement 12:04 pm 09/03/2020249.4k

pdf
20-26 Recreation Fee In Lieu of Land Amendment 11:45 am 09/17/2020741k

pdf
20-27 Jiffy Lube Reaffirmation 11:45 am 09/17/2020299k

pdf
20-28 Monocacy Hill Hunting Closure 2020 11:45 am 09/17/2020206k

pdf
20-29 Multimodal Grant 3:18 pm 12/08/2020231.3k

pdf
20-30 Re Adopt and Re Authorize 2014 LUAR 3:15 pm 12/08/2020701.4k

pdf
20-31 Approve Capital Improvements Plan 3:15 pm 12/08/2020686.1k

pdf
20-32 Approve Roadway Sufficiency Analysis 3:15 pm 12/08/2020709.1k

pdf
20-33 Adopt 2021 Budget 3:08 pm 12/08/2020181.6k

pdf
20-34 CY2021 Tax Rates 3:08 pm 12/08/2020265.2k