BOARD OF SUPERVISORS MEETING MINUTES January 23, 2017

Similar documents
BOARD OF SUPERVISORS MEETING MINUTES November 6, 2017

BOARD OF SUPERVISORS MEETING MINUTES December 4, 2017

Code of Ordinances of the Township of New Britain

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

MINUTES OF THE MEETING OF THE MANHEIM TOWNSHIP BOARD OF COMMISSIONERS MONDAY, JANUARY 9, :30 P.M.

WESTON CITY HALL ROYAL PALM BOULEVARD WESTON, FLORIDA MONDAY 7:00 P.M. CITY COMMISSION. 1. Roll Call

BOARD OF SUPERVISORS

DECEMBER 3, 2018 BOARD OF SUPERVISORS MINUTES: 1445

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

PENN FOREST TOWNSHIP BOARD OF SUPERVISORS 2010 STATE ROUTE 903 JIM THORPE, PA MEETING MINUTES

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

RE-ORGANIZATIONAL MEETING ACTIONS:

Attendance: Don and Betty Seltzer; James Williamson; Zach Hafer; Danielle Fox.

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

TOWNSHIP OF O HARA COUNCIL WORKSHOP MINUTES SEPTEMBER 6, 2011

OCTOBER 2, 2017 BOARD OF SUPERVISORS MINUTES: 1368

MAY 1, :06 P.M. LIMERICK TOWNSHIP - BOARD OF SUPERVISORS PUBLIC MEETING MINUTES

Luzerne County Council August 22, 2017 Luzerne County Court House Council Meeting Room 200 N. River Street Wilkes-Barre, Pa

BETHEL TOWNSHIP DELAWARE COUNTY 1092 BETHEL ROAD GARNET VALLEY, PA 19060

REGULAR MEETING May 2, Council Vice-President Uzman

BUTLER COUNTY CODE OF ORDINANCES

M I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS

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

PERKIOMEN TOWNSHIP BOARD OF SUPERVISORS MONTHLY MEETING MINUTES: SEPTEMBER 1, 2009

OCTOBER 1, 2018 BOARD OF SUPERVISORS MINUTES: 1431

TOWNSHIP OF DERRY BOARD OF SUPERVISORS MEETING

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA OCTOBER 2 2, 2018

RE-ORGANIZATION MEETING January 5, 2009

MINUTES EXETER TOWNSHIP BOARD OF SUPERVISORS MEETING AUGUST 9, 2010

BOARD OF SUPERVISORS. REGULAR MONTHLY MEETING MINUTES July 6, 2015

PLYMOUTH TOWNSHIP REGULAR MEETING. September 12, 2016

LONDON GROVE TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES January 7, :00 P.M.

Minutes - Board of Commissioners January 17, 2012 Upper Pottsgrove Township

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


CITY OF CLAREMORE OKLAHOMA CLEARLY MORE. *******************************************************************

REGULAR PUBLIC MEETING NOVEMBER 21, Jerry Batcha, Commissioner Arthur Murphy, Commissioner Thomas Nolan, Commissioner

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

City of Mesquite, Texas

AGENDA 4. PROCLAMATIONS AND SPECIAL PRESENTATIONS - THERE IS NOTHING SCHEDULED UNDER THIS ITEM.

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

Apex Town Council Meeting Tuesday, July 17, 2018

BOARD OF SUPERVISORS

Ms. Edmunds led the Commissioners, staff and visitors in the Pledge of Allegiance.

Planning Commission Radnor Township Wayne, Delaware County, Pennsylvania. Agenda

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

West Deer Township Board of Supervisors 19 December :00 p.m.

REGULAR PUBLIC MEETING SEPTEMBER 17, 2012

Ms. Martin gave kudos for the job the new city manager is doing and wished everyone a Merry Christmas. RESOLUTION

TOWNSHIP OF RIVER VALE PLANNING BOARD January 5, 2015 REORGANIZATION/REGULAR MEETING MINUTES

BOROUGH OF BOYERTOWN COUNCIL MEETING July 2, 2018

Upper Milford Township Board of Supervisors Township Building, Old Zionsville, PA February 15, 2018 at 7:30 P.M. REGULAR MEETING MINUTES

BOROUGH OF WYOMISSING COUNCIL MINUTES FEBRUARY 13, :00 P.M.

MINUTES OF THE COMMISSION MEETING HELD JULY 5, 2017

City Council Minutes March 12, 2012 Approved March 26, 2012

TOWNSHIP OF DERRY BOARD OF SUPERVISORS MEETING

PUBLIC HEARING VILLAGE OF SOUTH ELGIN 10 North Water Street, South Elgin, Illinois Monday, August 17, :00 p.m. AGENDA

MINUTES REGULAR MEETING MONDAY, APRIL 16, 2012, 6:00PM CARENCRO CITY HALL 210 E. ST. PETER STREET CARENCRO, LOUISIANA

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

MINUTES OF DUBLIN BOROUGH COUNCIL MEETING MONDAY, FEBRUARY 9, 2015

BCWSA MINUTES OF THE REGULAR BOARD MEETING MONDAY JULY 28, :00 PM

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

South Hanover Township Board of Supervisors 161 Patriot Way Hershey, PA Tuesday, August 22, 2017

TABLE OF CONTENTS. ARTICLE 3 - ZONING Page 3-1 Section 300 Purpose

JOINT MUNICIPAL ZONING ORDINANCE NEWTOWN TOWNSHIP UPPER MAKEFIELD TOWNSHIP WRIGHTSTOWN TOWNSHIP

MINUTES OF THE REGULAR MEETING CITY COUNCIL OF CREST HILL WILL COUNTY, ILLINOIS March 20, 2017

MINUTES OF THE REGULAR BOARD MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JULY 19, 2012

BOARD OF SELECTMEN OCTOBER 8, The following are to be considered draft minutes until approved by the Board.

PUBLIC HEARING. Ordinance #546 An ordinance adopting a new Municipal Floodplain Zoning Ordinance, replacing Section of the Clinton Zoning Code

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS January 7, 2019 Reorganization Meeting Minutes

Regular Meeting January 9, 2019

WHITEMARSH TOWNSHIP BOARD OF SUPERVISORS PUBLIC MEETING MINUTES October 9, 2014

LOWER SALFORD TOWNSHIP BOARD OF SUPERVISORS MINUTES. May 5, 2010

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

AMBLER BOROUGH COUNCIL MINUTES

PENN FOREST TOWNSHIP BOARD OF SUPERVISORS 2010 STATE ROUTE 903 MEETING MINUTES

OFFICIAL BOROUGH OF CONWAY: RESOLUTION No

Moment of Silent Meditation/Pledge of Allegiance

Minutes of the Council of the City of Easton, Pa.

Ms. Edmunds led the Commissioners and staff in the Pledge of Allegiance.

Upper Makefield Township Board of Supervisors September 15, 2010 Meeting Minutes

TILDEN TOWNSHIP PLANNING COMMISSION

BOROUGH OF GREEN TREE COUNCIL MEETING NOVEMBER 6, 2017

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS September 6, 2011 Meeting Minutes

The Regular Meeting of Monday, November 11, 2013 was brought to order at 7:00 PM by President Sylvia J. Martinelli. A quorum was present as follows:

Roll Call was taken by Planning Secretary Rapunzel Oberholtzer.

STAFF REPORT. File No. APP-0002(13)

BOARD OF COUNTY COMMISSIONERS T. PAGE THARP GOVERNMENTAL BUILDING 102 STARKSVILLE AVENUE NORTH, LEESBURG, GEORGIA 31763

MINUTES. Pentwater Township Board. Regular Meeting of January 11, Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms.

BCWSA MINUTES OF THE REGULAR BOARD MEETING February 22, 2016

Luzerne County Council October 25, :01 PM Luzerne County Court House Council Meeting Room 200 N. River Street Wilkes-Barre, Pa.

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 18, 2017

Floyd Felder Councilman, District 1 Lee Rivera Councilman, District 3 Gregory Falcon Councilman, District 4 Ken Barr Councilman, District 6

BOARD OF SUPERVISORS

Regular Meeting June 21, 2010 Page 1 of 5

CITY OF DUBUQUE, IOWA CITY COUNCIL PROCEEDINGS

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month.

RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 5, 2006

ROUND HILL TOWN COUNCIL MEETING MINUTES December 6, 2018

PENN FOREST TOWNSHIP BOARD OF SUPERVISORS 2010 STATE ROUTE 903 MEETING MINUTES

Transcription:

BOARD OF SUPERVISORS MEETING MINUTES January 23, 2017 A Regular Meeting of the New Britain Township Board of Supervisors was held on Monday, January 23, 2017, at the Township Administration Building, 207 Park Avenue, New Britain Township, PA, beginning at 7:00 p.m. Present were Supervisors: Chair A. James Scanzillo, Vice Chair John A. Bodden, Sr., Members Helen B. Haun, Gregory T. Hood and William B. Scanzillo, III. Also present were Township Manager Eileen M. Bradley, Township Solicitor H. Peter Nelson, Esq. and Township Engineer Janene Marchand. 1. Call to Order: Mr. Scanzillo called the Meeting to order. 2. Pledge of Allegiance: Mr. Scanzillo led the Board and audience in the Pledge of Allegiance. 3. Announcements: Mr. Scanzillo announced that the Board had met in Executive Session prior to this meeting to discuss personnel issues, land acquisition and litigation. 3.1. DROP Grievance Settlement: Ms. Bradley stated that the Township had enacted a Deferred Retirement Option Program (DROP) Ordinance for Police Officers back in 1996, but no administrative guidelines had been set at that time. The Township and the Police Benevolent Association had reached agreement and the PBA had executed the proposed Settlement Agreement before the Board this evening. It was the Manager s recommendation to execute the Agreement as well. MOTION: A motion was made by Mr. Jones, seconded by Mrs. Haun and unanimously approved to accept the DROP Grievance Settlement Agreement. 4. Public Comment on Non-Agenda Items: There was no Public Comment at this time. 5. Approval of Minutes: 5.1. Minutes of Meeting of January 3, 2017: MOTION: A motion was made by Mrs. Haun, seconded by Mr. Hood and unanimously approved to accept the January 3, 2017 Minutes as written. 6. Departmental Reports: 6.1. Code Department Report: Ms. Bradley presented the Code Department Report for December 2016. 6.2. Police Department Report: Chief Scafidi presented the Police Department Report for December 2016. 6.3. Public Works Department Report: Ms. Bradley presented the Public Works Department Report for December 2016. 6.4. Planning Department Report: Ms. Bradley presented the Planning Department Year-End 2016 Report. 6.5. Zoning Hearing Board Report: Ms. Bradley presented the Zoning Hearing Board Year-End 2016 Report.

7. Consideration of Old Business: 7.1. Public Hearing: Proposed Ordinance #2017-01-03, Omni Zoning Amendment: Mr. Scanzillo opened the Public Hearing at 7:05 p.m. Mr. Nelson reviewed the proposed Zoning Amendment which clarifies some confusing language, corrects a few typographical errors, and adds dimensional standards to the J24 Shopping Center Use that were missing. MOTION: There being no further comment, a motion was made by Mr. Bodden, seconded by Mrs. Haun, and unanimously carried, to close the Public Hearing at 7:10 p.m. MOTION: A motion was then made by Mr. Bodden, seconded by Mr. Hood, and unanimously carried, to adopt Ordinance #2017-01-03, amending Chapter 27, Zoning, revising references to Lot Size, Lot Area ; revising definitional figures; adding dimensional requirements for J24 Shopping Center Use; deleting K19 Small Lot Industrial Use; adding references to L2 Use; revising area, dimensional, and site capacity requirements for WS District; revising setbacks for accessory buildings; allowing J25 Use in the C2 District; revising the calculation of base site area; and revising certain parking requirements. 7.2. Public Hearing: Proposed Ordinance #2017-01-04, Use and Occupancy Amendment: Mr. Scanzillo opened the Public Hearing at 7:10 p.m. Mr. Nelson noted that the General Assembly had enacted Act 133 of 2016, which established new requirements for the issuance of Use and Occupancy Certificates. The Proposed Ordinance would put in place new procedures for the issuance of Temporary Occupancy and Temporary Access Permits with up to one year to correct code violations, as required by the Act. MOTION: There being no further comment, a motion was made by Mrs. Haun, seconded by Mr. Hood, and unanimously carried, to close the Public Hearing at 7:15 p.m. MOTION: A motion was then made by Mr. Jones, seconded by Mrs. Haun, and unanimously carried, to adopt Ordinance #2017-01-04, regulating the Occupancy of buildings and structures; setting forth the requirements for the issuance of Occupancy Permits; and providing for penalties for violations. 7.3. Clauser/Holy Properties Adjudication: Mr. Nelson stated that the Board had held a Conditional Use Hearing for Holy Properties, 324 Schoolhouse Road on January 3, 2017, at which the Board had verbally granted Conditional Use Approval. The terms of that approval had been set down in the Adjudication before the Board this evening. MOTION: Upon motion by Mrs. Haun, seconded by Mr. Bodden, the Board unanimously approved the Holy Properties Conditional Use Adjudication. 8. Consideration of New Business: 8.1. Kohler Minor Subdivision Preliminary/Final Plan: Appearing for the Applicant was Mrs. Catherine Kohler, owner and Mr. Scott Mease of Mease Engineering. Mr. Mease presented the facts of the proposed 2- Lot Subdivision and requested Preliminary/Final subdivision approval. The Applicant proposed two lots: Lot #1 consisting of approximately 45.75 acres with an existing farmhouse; and Lot #2 to be 4 acres with a newly constructed single-family home. Each lot would require a new septic system and an area set aside for a backup septic system. An existing PECO utility easement traversed the front portion of the proposed Lot #2. MOTION: There being no further comment, a motion was made by Mr. Bodden, seconded by Mr. Jones, and unanimously carried, to approve Preliminary/Final subdivision and land

development approval for the Kohler Minor Subdivision, subject to the following conditions: compliance with the Gilmore and Associates Review letter dated December 15, 2016; compliance with the New Britain Township Planning Commission Memo dated January 11, 2017; with fees in lieu of park and recreation deferred until issuance of building permits; and road improvements deferred until development of Lot #1. 8.2. Regional Street Light Procurement Program: Ms. Bradley stated that the Regional Street Light Procurement Program (RSLPP) had found the funding to proceed and the Township should prepare to go to settlement on the lease for the street light upgrades before January 31. To that end, several documents needed to be executed. Proposed Resolution 2017-06 reiterated the Board s approval of participation in the program and set authorized signatories for settlement documents. approved Resolution #2017-06, authorizing participation in the Regional Street Light Procurement Program and approving document signatories. Purchase from PECO of existing streetlights, mast arms and utility poles was required prior to contracting with Johnson Controls for upgrade to LED light standards. PECO had calculated the purchase price at $99,875.34 and required execution of the Agreement of Sale before the Board this evening as Resolution #2017-07. approved Resolution #2017-07, the PECO Agreement of Sale for streetlights, mast arms and utility poles for at $99,875.34. 9. Consent Agenda: MOTION: Upon motion by Mr. Bodden, seconded by Mrs. Haun, the Board unanimously approved the following Consent Agenda items: Monogram Custom Homes Professional Services Agreement for construction of an in-ground pool and patio on the property of Stephen Rizzo, 1030 Ferry Road, TMP #26-012-048-001, with corresponding legal and engineering escrow of $5,000.00; and Prestige Property Partners, LLC, Maple Glen, PA, Professional Services Agreement for subdivision and land development of the Vineyard at Peace Valley, consisting of 12 lots at 300 Old Limekiln Road, TMP #26-004-001 and #26-004-002, with corresponding legal and engineering escrow of $12,000.00 and arrearage of $1,770.53. 10. Board of Supervisors Comments: Mrs. Haun noted that Mr. Ernie Yoakum, who had recently resigned from the North Penn Water Authority Board after more than thirty years, had recently passed away. She heralded his dedication to the Authority. 11. Township Administration Comments: 11.1. Pa One Call Proclamation as Resolution #2017-05: Ms. Bradley noted that to promote safety among homeowners and contractors, proposed Resolution #2017-05 would declare the month of April 2017 as Pennsylvania 811 Safe Digging Month, and asked the Board to approve the resolution. approved Resolution #2017-05, approving Resolution #2017-05 and declaring the month of April 2017 as Pennsylvania 811 Safe Digging Month.

12. Solicitor and Engineer Comments: 12.1. Lukoil Assessment Appeal: Mr. Nelson stated that the Township had received notice of an assessment appeal for Lukoil on County Line Road and W. Butler Avenue. He requested authorization to. MOTION: Upon motion by Mrs. Haun, seconded by Mr. Jones, the Board unanimously authorized Mr. Nelson to enter his appearance on behalf of the Township. 13. Other Business: Ms. Bradley stated that Township accounting firm, Dunlap and Associates, had submitted a proposal to supply Payroll processing and reporting services to the Township at a rate of $150.00 per pay/$3,250.00 annually. MOTION: Upon motion by Mr. Hood, seconded by Mrs. Haun, the Board unanimously approved contracting with Dunlap and Associates for Payroll processing, effective immediately. 14. Public Comment: There was no Public Comment at this time. 15. Payment of Bills: 15.1. Bills List dated January 13, 2017 for $210,060.67: MOTION: Upon motion by Mr. Hood, seconded by Mrs. Haun, the Board unanimously approved the Bills List dated January 13, 2017 for $210,060.67. 15.2. Bills List dated January 20, 2017 for $5,026.39: MOTION: Upon motion by Mr. Bodden, seconded by Mr. Hood, the Board unanimously approved the Bills List dated January 20, 2017 for $5,026.39. 16. Adjournment: MOTION: There being no further business or comment, a motion was made by Mr. Bodden, seconded by Mr. Jones, and unanimously carried, to adjourn the meeting at 7:35 p.m. THIS SPACE INTENTIONALLY LEFT BLANK

NEW BRITAIN TOWNSHIP BOARD OF SUPERVISORS A. James Scanzillo, Chair John A. Bodden, Sr., Vice Chair Helen B. Haun, Member Gregory T. Hood, Member Attest: Eileen M. Bradley Secretary/Manager William B. Jones, III, Member