PUBLIC MEETING MINUTES. August 25, Chairman Harlacher called the Public meeting to order at 7:11 p.m.

Similar documents
WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of March 5, 2013

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES OCTOBER 22 nd, 2018

MINUTES OF THE REGULAR MEETING OCTOBER 9, 2018 OF THE MT. LEBANON COMMISSION

Manor Township Supervisors Meeting. Monday, March 4, 2019

UPPER PROVIDENCE BOARD OF SUPERVISORS MONDAY, SEPTEMBER 18, :00 P.M.

MINUTES. Upper Saucon Township Board of Supervisors. Regular Meeting Monday, October 13, :30 P.M. Township Municipal Building

BOARD OF SUPERVISORS MEETING MINUTES December 4, 2017

EPHRATA TOWNSHIP SUPERVISORS MEETING. January 3, 2017

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of November 7, 2013

FEBRUARY 2, 2015 BOARD OF SUPERVISORS MINUTES: 1170

EAST CALN TOWNSHIP CHESTER COUNTY, PENNSYLVANIA BOARD OF SUPERVISORS MEETING MINUTES SEPTEMBER 6, 2017

OCTOBER 1, 2018 BOARD OF SUPERVISORS MINUTES: 1431

MINUTES OF MEETING BOARD OF COMMISSIONERS SPRINGFIELD TOWNSHIP

MINUTES OF MEETING BOARD OF COMMISSIONERS SPRINGFIELD TOWNSHIP

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES January 7, 2019

NORTH STRABANE TOWNSHIP BOARD OF SUPERVISORS LEGISLATIVE MEETING-TUESDAY, FEBRUARY 28, 2017 PAGE 1

AGENDA Cranberry Township Board of Supervisors Regular Meeting Wednesday, February 1, :00 PM

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of June 3, 2014

MINUTES EXETER TOWNSHIP BOARD OF SUPERVISORS MEETING AUGUST 9, 2010

MINUTES. Upper Saucon Township Board of Supervisors. Regular Meeting Monday, March 10, :30 P.M. Township Municipal Building

AGENDA BOROUGH OF CARLISLE COUNCIL MEETING. January 10, :00 PM. Downtown Carlisle Association Annual Report, DCA Executive Director Glenn White

MEETING MINUTES DECEMBER 14, 2015

EAST MANCHESTER TOWNSHIP BOARD OF SUPERVISORS FEBRUARY 9, 2010

UPPER PROVIDENCE BOARD OF SUPERVISORS MONDAY, OCTOBER 2, :00 P.M. Board of Supervisors: Lisa Mossie, Chairman and Albert Vagnozzi, Supervisor.

ATHENS TOWNSHIP ZONING HEARING BOARD April 26, 2011

DECEMBER 3, 2018 BOARD OF SUPERVISORS MINUTES: 1445

TOWNSHIP OF DERRY BOARD OF SUPERVISORS MEETING

BOARD OF SUPERVISORS

EAST COCALICO TOWNSHIP BOARD OF SUPERVISORS MEETING

EASTTOWN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES OF JULY 17, 2017

COUNCIL MEETING. August 7, 2017

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS October 11, 2016 Meeting Minutes

TOWAMENSING TOWNSHIP SUPERVISORS MEETING MINUTES TOWAMENSING TOWNSHIP MUNICIPAL BUILDING March 1, :00 p.m.

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS September 6, 2011 Meeting Minutes

BOROUGH OF GREEN TREE COUNCIL MEETING NOVEMBER 6, 2017

EAST HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS MINUTES. DATE AND TIME: December 17, 2014

Call to Order: Mr. Sperring called the meeting to order at 7:03 P.M. and led the Pledge of Allegiance.

Ligonier Township Supervisors Regular Meeting June 13, 2017

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of October 7, 2014

Minutes November 8, 2018

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE TUESDAY, MAY 22, 2018 FINAL APPROVED MINUTES

Oakmont Borough Council Minutes of the Regular Meeting October 3, 2016

The Chairman called the Meeting to order at 12 Noon, welcomed the one visitor and noted the Meeting was being recorded.

TOWNSHIP OF ABINGTON BOARD OF COMMISSIONERS. January 12, 2017

AMBLER BOROUGH COUNCIL MINUTES

Regular Meeting January 9, 2019

5/7/13 General Supervisor s Meeting Page 1

WINDSOR TOWNSHIP BOARD OF SUPERVISORS REORGANIZATIONAL & REGULAR MEETING January 2, 2018

Moment of Silent Meditation/Pledge of Allegiance

BOARD OF SUPERVISORS Minutes February 14, 2018

WRIGHTSVILLE BOROUGH COUNCIL MEETING Regular Meeting MONDAY, MAY 7, 2012

EAST PENNSBORO TOWNSHIP BOARD OF COMMISSIONERS SEPTEMBER 7, 2016

Lower Oxford Township Board of Supervisors Meeting Minutes July 12, 2014

City Council City Council Chambers 230 West Stephenson Street Freeport, IL 61032

SKIPPACK TOWNSHIP BOARD OF SUPERVISORS NOVEMBER 14, 2007 MINUTES

AKRON, OHIO COUNCIL AGENDA FOR JULY 25, Regular Meeting-All members present. Minutes of the previous regular meeting read and approved.

BOROUGH OF PITMAN COUNCIL MEETING MINUTES AUGUST 11, :00 P.M.

BOARD OF SELECTMEN TOWN OF DOVER-FOXCROFT MONDAY, MAY 22, 2017 ~ 6:30 PM DOVER-FOXCROFT MUNICIPAL BUILDING MEETING ROOM MINUTES

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES MARCH 13, 2012

BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA 1907 APRIL 5 TH, 2012 COUNCIL MEETING. President Lewis called the meeting to order at 7:13 PM.

BOROUGH OF DAUPHIN COUNCIL MEETING September 5, Roll Call of Council. Call to Order

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, December 18, 2012 City Hall, 100 Civic Center Plaza, Council Chambers

TOWNSHIP OF SALISBURY LEHIGH COUNTY, PENNSYLVANIA MINUTES FROM THE BOARD OF COMMISSIONERS MAY 9, 2013 REGULAR MEETING 7:00 PM

SKIPPACK TOWNSHIP BOARD OF SUPERVISORS JULY 11, 2007 MINUTES JOINT MEETING WITH THE PARK BOARD

BOARD OF SUPERVISORS. SPECIAL MEETING MINUTES December 21, 2015

TILDEN TOWNSHIP PLANNING COMMISSION

Minutes January 9, 2017 Monday, 4:30 p.m. Chairman Donald Bowman called the meeting to order at 4:35 p.m.

EAST MANCHESTER TOWNSHIP Board of Supervisors April 8, 2014

South Hanover Township Board of Supervisors 161 Patriot Way Hershey, PA Tuesday, November 14, 2017

JUNE 1, 2015 BOARD OF SUPERVISORS MINUTES: 1196

After reciting the Pledge of Allegiance, the meeting proceeded.

REGULAR SESSION. February 11, 2016

BOROUGH OF BOYERTOWN COUNCIL MEETING July 2, 2018

AGENDA FOR THE MEETING OF HANOVER BOROUGH COUNCIL WEDNESDAY, JUNE 25, 2014 AT 7:00 PM

EAST HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS MINUTES. DATE AND TIME: November 15, :00 p.m.

BOROUGH OF BOYERTOWN COUNCIL MEETING December 3, 2018

PRESIDENT OF COUNCIL, JOEL DAY ANNOUNCED COUNCIL MEMBER, MR. JOHN ZUCAL, IS EXCUSED FROM TONIGHT S COUNCIL MEETING

MINUTES OF PROCEEDINGS

RAMSEY PLANNING BOARD MINUTES OF MEETING HELD ON MARCH 21, 2017

CONEWAGO TOWNSHIP BOARD OF SUPERVISORS 541 OXFORD AVENUE HANOVER, PA

Castle Rock City Council Regular Meeting November 25, 2013

Meeting Minutes of December 1, 2005 Board of Supervisors

MINUTES OF PROCEEDINGS

AMBLER BOROUGH COUNCIL MINUTES

BOROUGH OF BOYERTOWN COUNCIL MEETING February 5, 2018

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

BOARD OF SELECTMEN TOWN OF DOVER-FOXCROFT MONDAY, SEPTEMBER 24, 2018 ~ 6:30 PM DOVER-FOXCROFT MUNICIPAL BUILDING MEETING ROOM MINUTES

Comm. Harry Fox Maint.: John Brenner

Agenda VILLAGE OF WILLIAMSVILLE Village Board Village Hall, 5565 Main Street November 28, :30 p.m.

MINUTES REGULAR MEETING May 7, :00 P.M.

MINUTES OF THE ADJOURNED MEETING OCTOBER 22, 2018 OF THE MT. LEBANON COMMISSION

NORTH STRABANE TOWNSHIP BOARD OF SUPERVISORS LEGISLATIVE MEETING-TUESDAY MARCH 27, 2012 PAGE 1

VILLAGE OF MACHESNEY PARK, ILLINOIS HELD IN THE FRANK G. BAUER MUNICIPAL HALL Journal of Proceedings ~ Regular Meeting, August 18, 2014

REGULAR PUBLIC MEETING APRIL 6, 2009

CITY OF CENTERTON CITY COUNCIL MEETING JUNE 10, 2014

CITY COMMISSION MEETING

ROLL CALL PRESENT: President Lohmann and Trustees Cleary, Szymanski, Gardner, Kuhlman and Wehling. ABSENT: Trustee Ahrendt.

Zoning Board of Appeals Meeting Minutes Tuesday January 23, 2018 at 8:30 a.m. 157 N. Main Street, Suite 254, Edwardsville, IL

MINUTES OF PROCEEDINGS

ELLWOOD CITY BOROUGH COUNCIL REGULAR MEETING 6:00 P.M. COUNCIL CHAMBERS May 16, 2016 MINUTES

Transcription:

PUBLIC MEETING MINUTES August 25, 2016 Chairman Harlacher called the Public meeting to order at 7:11 p.m. ATTENDANCE Supervisors Present: Staff Present: Steve J. Harlacher, Chairman Dave Markel, Vice-Chairman Rosa Hickey, Supervisor Kelly Kelch, Township Manager Lori Trimmer, Assistant Twp. Manager/Recreation Director Tricia Smeltzer, Stenographer Keith Whittaker, Finance Director Stephen Callahan, Public Works Director Monica Love, Zoning Officer Art Smith, Chief of Police Clif Laughman, Fire Chief John Herrold, Solicitor Craig Wilson, Township Engineer PLEDGE OF ALLEGIANCE The Pledge of Allegiance was recited. EXECUTIVE SESSION Chairman Harlacher announced that an Executive Session was held at 6:00 pm prior to tonight s meeting to discuss personnel matters. No action was taken. PUBLIC COMMENTS Randy Drais, 1860 Hayward Road, had questions regarding the sewer interceptor project and although that project is being spearheaded by Dover Township, Engineer Wilson was able to respond to Mr. Drais s questions. APPROVAL OF MINUTES The minutes of the July 20, 2016 regular Public Meeting were presented for approval. Motion to approve the minutes of the July 20, 2016 regular Public Meeting as presented. MOTION: D. Markel R. Hickey

OPEN FLOOR DISCUSSION None UNFINISHED BUSINESS None NEW BUSINESS Resolution 2016-22 Liquor License transfer was moved up on the agenda due to a scheduling conflict with representatives from Giant Food Stores LLC. A. RESOLUTION 2016-22 LIQUOR LICENSE TRANSFER: Motion to approve Resolution 2016-22 requesting to transfer a liquor license from Springettsbury Township to West Manchester Township for Giant Food Stores, LLC, located at 1255 Carlisle Road. B. FIRE AND EMERGENCY SERVICES ADVISORY COMMITTEE: Steve Hern gave a brief presentation of the 2016-2020 Strategic Plan. Motion to approve the 2016-2020 Strategic Plan. MOTION: S. Harlacher C. ORDINANCE 16-05 AMENDING HANDICAPPED PARKING ORDINANCE: Motion to approve Ordinance 16-05 entitled Special Purpose Parking Zones, to establish an automatic expiration for handicapped parking zones. D. ORDINANCE 16-06 LEMON STREET SPEED LIMIT: Motion to approve Ordinance 16-06 restricting the speed limit on Lemon Street to 35 m.p.h.

E. ORDINANCE 16-07 AMENDING THE MERCANTILE TAX ORDINANCE: Motion to approve Ordinance 16-07 amending the Mercantile Tax Ordinance to establish an interest rate and an additional penalty on any unpaid tax and to establish new rules and regulations to be posted regarding these changes. F. ORDINANCE 16-08 AMENDING THE BUSINESS PRIVILEGE TAX: Motion to approve Ordinance 16-08 amending the Business Privilege Tax Ordinance to establish an interest rate and an additional penalty on any unpaid tax and to establish new rules and regulations to be posted regarding these changes. G. T-823 FINAL SUBDIVISION PLAN: Motion to approve a final subdivision plan for Albert and Helen Diehl at 1493 and 1499 Leonard Street with the following conditions: 1. 121.14.C.1 - Requires existing contours to be shown on the plan. 2. 121.14.C.3 - Requires all existing features within 200 of the property to be shown on the plan. 3. 121-23.C(1) All existing streets at the perimeter and/or through the development shall be improved according to the Township specifications. 121-25 Sidewalks and Curbs - Sidewalks and curbs shall be provided along the frontage of the entire property unless a waiver is granted. Manager Kelch noted that the following seven Resolutions are associated with the Memorial Hospital plans. H. RESOLUTION 16-23: Motion to approve Resolution 16-23 ; a PennDot application for a new traffic signal at the intersection of Loucks Road and Ivan Road / Site access (Old Memorial Way).

I. RESOLUTION 16-24: Motion to approve Resolution 16-24; a PennDot application for a new traffic signal at the intersection of Roosevelt Avenue and Site Access (Old Memorial Way). J. RESOLUTION 16-25: Motion to approve Resolution 16-25; a PennDot application to modify a traffic signal at the intersection of Roosevelt Avenue and Greenbriar Road/Weis Driveway. K. RESOLUTION 16-26: Motion to approve Resolution 16-26; a PennDot application to modify a traffic signal at the intersection of Roosevelt Avenue / Bull Road and Church Road. L. RESOLUTION 16-27: Motion to approve Resolution 16-27; a PennDot application to modify a traffic signal at the intersection of US Route 30 and Roosevelt Avenue. M. RESOLUTION 16-28: Motion to approve Resolution 16-28; a PennDot application to modify a traffic signal at the intersection of US Route 30 and Kenneth Road. N. RESOLUTION 16-29: Motion to approve Resolution 16-29; a PennDot application to modify a traffic signal at the intersection of Kenneth Road and Loucks Road.

O. T-804 SURETY REDUCTION: Motion to approve a request from Giambalvo Family Limited Partnership for a reduction in surety bond by $4,031.00 bringing the retained amount to $10,753.00. A letter from the Township Engineer has been received supporting this request. S. Harlacher P. POTOMAC AVENUE STORM SEWER REPAIR PROJECT Payment # 1 Motion to approve a request from H & H General Excavating Company for payment in the amount of $34,296.27 with a retainer of $1,805.07. Q. RESOLUTION 16-30: Motion to approve a request for a Subdivision/Land Development planning module revision for a 4 lot subdivision for T-813 Dale & Rochelle Anstine at 2505 Taxville Road. ADMINISTRATIVE REPORTS A. Recreation Director/Assistant Manager: Trimmer s report was reviewed. No additional comments. B. Finance Director: Whittaker s report was reviewed. No additional comments. C. Fire Chief: Laughman s report was reviewed. He recommended to the Board that the current Burn Ban be lifted. Motion to lift the current Township Burn Ban: Chief Laughman advised it is time to retire Service 505 2002 Ford Explorer. He recommends transferring the title from the Township to Lincolnway Fire Company with the hopes of selling it. Motion was made to transfer the title.

MOTION: S. Harlacher D. Police Chief: Chief Smith s report was reviewed. The department is appreciative of purchasing the speed board device and believes it will be very beneficial. No additional comments. E. Manager: Manager Kelch s report was reviewed. He thanked all those that were involved in preparing for the public meeting that preceeded this regular board meeting. He advised the board that action is needed regarding recent medical attention for Pat Hinds, which was the result of his workers compensation injury years ago. Motion to approve Pat Hinds workers comp medical expenses to be covered under the Heart and Lung Act. MOTION: S. Harlacher Manager Kelch wanted to update the Board on a recent notification from Memorial Hospital. They are not able to find any land to donate to the Township as previously thought. They will still donate land for the walking trails, but nothing additional. F. Engineer: Dawood s report was reviewed. No additional comments. G. Zoning Officer: Love s report was reviewed. She advised on September 14 th, her and Assistant Manager Trimmer will be showing the public how to build your own rain barrel at a public meeting being held in conjunction with Dover Township and Manchester Township. H. Solicitor: Herrold s report was reviewed. No additional comments. I. Public Works Director: Callahan s report was reviewed. No additional comments. STORM WATER MANAGEMENT/MS4: Zoning Officer Love noted the Township s MS4 Storm Water Inspector is available Monday thru Friday, 8 am to 4:30 pm to answer any questions relating to storm water management. APPROVAL OF BILLS Bills: Motion to pay the following bills as presented: Fund Check No. Amount Warrant 16-08 Fund 01 22993 23133 $ 562,054.28 WMT Sewer Fund 2844-2880 $ 747,819.49 Liquid Fuels 138-154 $ 262,985.63

Payroll: Pay Period Ending 07/23/16 Paytime Vouchers $ 161,799.14 Payroll: Pay Period Ending 08/06/16 Paytime Vouchers $ 148,875.28 Payroll: Pay Period Ending 08/20/16 Paytime Vouchers $ 152,577.25 MOTION: D. Markel R. Hickey ADJOURNMENT Motion to adjourn the regular meeting at 7:58 pm MOTION: D. Markel R. Hickey Respectfully Submitted, Kelly K. Kelch, Secretary Tricia Smeltzer/Stenographer MOTION TO APPROVE: DATE:

PUBLIC HEARING MINUTES August 25, 2016 A PUBLIC HEARING TO CONSIDER A PROPOSED TRANSFER OF A LIQUOR LICENSE FROM SPRINGETTSBURY TOWNSHIP, YORK COUNTY, INTO WEST MANCHESTER TOWNSHIP FOR GIANT FOOD STORES, LLC LOCATED AT 1255 CARLISLE ROAD, YORK COUNTY, PENNSYLVANIA ATTENDANCE Supervisors Present: Steve J. Harlacher, Chairman Dave Markel, Vice-Chairman Rosa Hickey, Supervisor Others Present: Kelly K. Kelch, Township Manager Tricia Smeltzer, Stenographer John Herrold, Solicitor Monica Love, Zoning Officer Craig Wilson, Engineer Lori Trimmer, Recreation Director/Asst. Manager Stephen Callahan, Public Works Director Clif Laughman, Fire Chief Art Smith, Police Chief Keith Whittaker, Finance Director I. CALL TO ORDER Chairperson Harlacher called the hearing to order at 7:00 p.m. Harlacher stated that the purpose of this hearing is to review an application from Giant Food Stores, LLC to transfer liquor license #R-19541 from Spingettsbury Township to a location at 1255 Carlisle Road, West Manchester Township, York, Pennsylvania. II. RULES OF HEARING Herrold stated the Rules of Procedure of the Hearing. III. PRESENTATION OF PROPOSED REQUEST Attorney Ellen Freeman spoke on behalf of Giant Food Stores LLC to present the request. After a brief presentation and discussion period, Manager Kelch stated that the staff has no objections to this request.

IV. QUESTIONS FROM THE PUBLIC Chairman Harlacher requested questions from the public. There were none. V. COMMENTS FROM THE PUBLIC Chairman Harlacher requested comments from the public. There were none VI. QUESTIONS FROM THE BOARD Chairman Harlacher invited questions from the Board. Supervisor Rosa Hickey asked who is their anticipated consumer? They are trying to reach a diverse group of consumers. VII. COMMENTS FROM THE BOARD Chairman Harlacher requested comments from the Board. There were no additional comments. VIII. ADJOURNMENT Chairman Harlacher adjourned the hearing at 7:10 p.m. Respectfully submitted, Kelly K. Kelch/Secretary Tricia Smeltzer/Stenographer MOTION TO APPROVE: DATE: