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

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

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

PENN FOREST TOWNSHIP BOARD OF SUPERVISORS 2010 STATE ROUTE 903 Meeting Minutes

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

Perry Township Board of Supervisors January 7, 2013 Reorganization and Regular Meeting Minutes

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

On a motion by J. Heim, seconded by T. Strause, Kelly Coldren was nominated as the Temporary Secretary. Voted All in Favor.

BLOSSBURG BOROUGH BID OPENINGS GARBAGE / RECYCLING COLLECTION 2013 INTERNATIONAL GARBAGE TRUCK November 3, 2017

Jim Thorpe Borough Council Meeting APRIL 14, 2011 MINUTES

The Board's Minutes of the East Donegal Township Board of Supervisors Held on October 5, 2017

MEETING MINUTES DECEMBER 14, 2015

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

Ligonier Township Supervisors Regular Meeting December 13, 2016

CALL TO ORDER TIME: 7:35 P.M.

RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES. April 6, 2009

WASHINGTON TOWNSHIP BOARD OF SUPERVISORS 112 Municipal Lane Prosperity, PA October 9, 2018 MINUTES

MINUTES OF THE ORGANIZATIONAL MEETING OF THE CLAY TOWNSHIP BOARD OF SUPERVISORS JANUARY 2, :00 P.M.

Meeting June 15, 2015

5/7/13 General Supervisor s Meeting Page 1

Call to Order at 6:00 pm at the Cascade Town Hall Board Room. All in attendance recited the Pledge of Allegiance.

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

PENN TOWNSHIP BOARD OF SUPERVISORS 100 Municipal Building Road Duncannon, PA

Regular Meeting December 14, 2016

BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES March 4, Call to Order

RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting

64255 Wolcott. Ray, MI 48096

AGENDA. REGULAR MEETING October 9, 2018

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

FALLOWFIELD TOWNSHIP BOARD OF SUPERVISORS Reorganization Meeting January 7, 2013

West Vincent Township Board of Supervisors Reorganization Meeting

Jim Thorpe Borough Council Meeting MAY 12, 2011

TOWN OF RUSK. Board of Supervisors Regular Monthly Meeting

Jim Thorpe Borough Council Meeting. December 9, 2010 MINUTES 6:30 p.m.

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

Unapproved Approved (with change to Section 10(A)

FORKS TOWNSHIP BOARD OF SUPERVISORS REORGANIZATION MEETING TUESDAY, JANUARY 03, :00 PM

Meeting Minutes of November 4, 2004 Board of Supervisors

BOARD OF SUPERVISORS

MINUTES Homestead Inland Joint Planning Commission Inland Township Hall July 18, 2016

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES AUGUST 14, 2012

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, DECEMBER 10, :30 P.M.

Regular Meeting January 9, 2019

NAZARETH BOROUGH COUNCIL--REGULAR MEETING--AUGUST 6, 2018

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

BOARD OF SUPERVISORS

****************************************************************************** Swearing In Ceremony NONE. Supervisor : Six Year Term (20 to 20 )

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of March 5, 2013

COUNCIL. December 12, 2011 at 7:00 o clock P.M.

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York.

LOWER FREDERICK TOWNSHIP January 4, 2016 APPOINTMENTS FOR THE YEAR 2016

RE-ORGANIZATIONAL MEETING ACTIONS:

HEIDELBERG TOWNSHIP BOARD OF SUPERVISORS PO Box Mill Road Schaefferstown, PA (717) fax (717)

ABSENT: Lorelei Coplen, Supervisor; Jason Reichard, Engineer; Bryan Swartz, Roadmaster.

COUNCIL. February 27, 2012 at 7:00 o clock P.M.

ABSENT: Lorelei Coplen, Supervisor; Jason Reichard, Engineer; Bryan Swartz, Roadmaster.

July 9, 2018 MOTION MOTION

STERLING HILL COMMUNITY DEVELOPMENT DISTRICT

Union Township Board of Supervisors Monthly Board Meeting July 23, 2012

MINUTES OF THE ORGANIZATIONAL MEETING OF THE CLAY TOWNSHIP BOARD OF SUPERVISORS JANUARY 3, :00 P.M.

INTRODUCTION OF ELECTED OFFICIALS

Towanda Borough Reorganization & Regular Council Meeting Minutes January 2, 2018

Ligonier Township Supervisors Regular Meeting June 13, 2017

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

Foster Township Board of Supervisors Organization Meeting Minutes January 4, :00 P.M. Roll Call Georgiann Y ; Ryan Y ; Jerry Y ;

Council Chamber January 14, 2019 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING

New Haven Township. Olmsted County, Minnesota Est County Road 3 NW, Oronoco, MN 55960

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE February 5, :00pm

This Part shall be known as the "Dover Township Municipal Collection and Disposal of Municipal Waste Ordinance."

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

RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES. August 3, 2009

Chapter 113, GARBAGE, RUBBISH AND REFUSE

CROCKERY TOWNSHIP BOARD MEETING MINUTES REGULAR MEETING HELD ON SEPTEMBER 9, 2013

SOUTH STRABANE TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING JUNE 13, 2017 APPROVED MEETING MINUTES

Regular Meeting September 12, 2018

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 7, 2019

FORKS TOWNSHIP BOARD OF SUPERVISORS May 1, 2008 AGENDA

Pledge of Allegiance Mayor Solomon, along with Noah, a Cub Scout with Cub Pack 32, led all attendees in the pledge to the flag.

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall.

DAVISON TOWNSHIP REGULAR BOARD MEETING February 12, 2018

Minutes November 8, 2018

Laura S. Greenwood, Town Clerk

DAUPHIN BOROUGH COUNCIL MEETING MINUTES February 5, Call to Order. Roll Call of Council Members

REGULAR COUNCIL MEETING JANUARY 16, 2018

City of Wright City Board of Aldermen Meeting Minutes Thursday, October 27, 2016

DAUPHIN BOROUGH COUNCIL MEETING MINUTES August 7, Call to Order. Roll Call of Council Members APPROVAL OF MINUTES. None

REGULAR PUBLIC MEETING DECEMBER 18, 2000

MINUTES GREENBUSH TOWNSHIP REGULAR BOARD MEETING

Minutes DEFIANCE TOWNSHIP TRUSTEES May 27 th, 2008 MEETING

BOARD OF SUPERVISORS

ORGANIZATIONAL MINUTES FOR 2019

OXFORD AREA SEWER AUTHORITY APRIL 18,2007

RARITAN TOWNSHIP COMMITTEE TUESDAY, MAY 2, 2017 MEETING BEGINS AT 6:00 P.M. REVISED

ROLL CALL: Mayor Camp Mr. Bennis Mrs. Turner Mr. Collins Mr. Russell. EMPLOYEE ATTENDANCE: Beverly Totten Bernadette Leonardi Gina Simon

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS October 11, 2016 Meeting Minutes

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY December 4, 2018

VILLAGE OF MILAN COUNCIL MEETING March 5, 2018 Milan Municipal Building 5:30 P.M. AGENDA

Ligonier Township Supervisors Regular Meeting March 12, 2017

After reciting the Pledge of Allegiance, the meeting proceeded.

VILLAGE OF CARROLLTON COUNCIL. January 11, 2016 at 7:00 o clock P.M.

BOROUGH OF CARROLL VALLEY REGULAR MEETING OF BOROUGH COUNCIL TUESDAY, AUGUST 14, :00 P.M. BOROUGH OFFICE

Transcription:

PENN FOREST TOWNSHIP BOARD OF SUPERVISORS 2010 STATE ROUTE 903 MEETING MINUTES December 3, 2018 The Regular Monthly Meeting of the Penn Forest Township Board of Supervisors is being held at Penn Forest Township Municipal Building, 2010 State Route 903, Jim Thorpe, PA. PLEDGE OF ALLEGIANCE: Chairman Warren Reiner asked that all in attendance stand and recite the Pledge of Allegiance. CALL TO ORDER: Supervisor Warren Reiner called the meeting to order; Roll Call by Township Secretary. Members: Office Staff: Solicitor: Warren Reiner, Chairman Roger Meckes, Vice-Chairman Judith Knappenberger, Supervisor (By phone) Scott Lignore, Supervisor Tom Cross, Supervisor Dana Vitale, Secretary Thomas S. Nanovic A. EXECUTIVE SESSION: Held at 6:30 pm to discuss personnel/legal matters. : B. PUBLIC COMMENTS AGENDA ITEMS ONLY - (3 Minute Limit) C. MEETING MINUTES: (1) REGULAR BOS MEETING ON NOVEMBER 5, 2018 MOTION made by Supervisor Reiner, Second by Supervisor Lignore to approve the BOS Meeting Minutes from NOVEMBER 5, 2018. Page 1

D. SECRETARY: ACKNOWLEDGE CORRESPONDENCE RECEIVED 1) MARTIN STONE QUARRIES: (NO MOTION) Martin Stone Quarries submitted their 2019 account pricing. 2) PENN FOREST STREAMS RESIDENT-GEORGE TESSITORE Penn Forest Streams resident requesting a refund for garbage card purchased 2017-2018. Penn Forest Streams acquired County Waste through the Association. Resident has letter from County Waste for proof. County Waste has discontinued services with Penn Forest Streams. MOTION made by Supervisor Reiner, Second by Supervisor Meckes to reimburse Mr. George Tessitore for 2017-2018 unused garbage permit $ _73.00_. 3) BIA MUNICIPAL ENGINEERING 2019 RATES (NO MOTION) Barry Isett & Associates 2019 rates will not be increasing from 2018 rates. 4) ACELA ENGINEERING CO.- PROPOSAL SUBMITTED (NO MOTION) Letter of interest was submitted to provide Municipal Professional Engineer Services for PFT. 5) CARBON COUNTY PLANNING COMMISSION REVIEW- WIND TURBINE ORDINANCE The CCPC has reviewed the proposed amendments to the PFT Zoning Ordinance regarding Wind Turbines. Public hearing is required regarding the proposed amendments. MOTION made by Supervisor Reiner, Second by Supervisor Cross to schedule hearing for mid- January (pending date) regarding proposed amendments to the PFT Zoning Ordinance. E. TREASURER S REPORT: (a) MAUCH CHUNK TRUST COMPANY (Statement balance as of 11/30/2018) Township General Fund: $ 5,072,314.42 State Liquid Fuels Fund: $ 242,639.78 Capital Reserve Fund: $ 45,483.49 Sanitation Fund: $ 387,804.77 Septic Fund: $ 216,042.93 Park/Recreation: $ 371,974.93 SALDO $ 9,209.53 Payroll: $ 7,598.62 Debit Card Account $ 3,721.77 Rent $ 2,200.00 TOTAL: $ 6,358,990.24 Page 2

(b) MAUCH CHUNK TRUST COMPANY Certificates of Deposit (as of 11/30/2018) Account Ending: 3394/ #5851 - $ 253,081.87 (6 month CD) 3382/ #4619 - $ 253,145.49 (6 month CD) 3383/ #4686 - $ 510,353.89 (1 yr CD) TOTAL: $1,016,581.25 (c) JIM THORPE NEIGHBORHOOD BANK Certificates of Deposit (as of 11/30/2018) Account Ending: 1495 - $ 103,250.60 1710 - $ 104,862.19 0064 - $ 101,886.36 TOTAL: $ 309,999.15 TOTAL FUNDS ON DEPOSIT: $ 7,685,570.64 1) MOTION made by Supervisor Reiner, Second by Supervisor Meckes to accept Treasurer s Report for NOVEMBER 2018 (Subject to Audit). 2) PAYMENT OF THE BILLS FOR NOVEMBER 2018 MOTION made by Supervisor Reiner, Second by Supervisor Lignore to pay the bills for NOVEMBER 2018. F. NEW BUSINESS: WARREN REINER, CHAIRMAN (1) ROADMASTER REPORT FOR NOVEMBER 2018 We received complaints about garbage on Old Stage Road, Route 903 and Smith Road. We picked up a truck load of garbage from the roads and it was a little tough because we were short on staff. Line painting the roads will have to wait until spring because of the roads being so wet. There also was in issue at the park with a person driving a motorcycle inside the park. If anyone sees this happening please contact the Township Office. (2) ADOPT TOWNSHIP PROPOSED 2019 BUDGET- General Revenue- $1,518,800.00 Expenditures- 959,510.00 Est- 2019 Begin Balance 4,559,290.00 Sanitation Revenue- $ 202,000.00 Expenditures- 497,154.00 Est-2019 Begin Balance 350,000.00 Page 3

State Liquid Fuels Revenue- $ 288,188.30 Expenditures- 438,700.00 Est- 2019 Begin Balance 238,000.00 Park Revenue- $ 6,800.00 Expenditures- 161,200.00 Est- 2019 Begin Balance 374,000.00 Capital Reserve Revenue- $ 60,000.00 Expenditures- 61,300.00 Est- 2019 Begin Balance 210,000.00 MOTION made by Supervisor Reiner, Second by Supervisor Meckes to ADOPT the 2019 Proposed Budget as the final budget for 2019. ROLL CALL: JK-No; SL-Yes; RM-Yes; TC-Yes; WR-Yes MOTION_PASSED 3) RESOLUTION NO. 9 OF 2018 Resolution No. 9 of 2018----Establishing a policy for the disposal of personal property. MOTION made by Supervisor Reiner, Second by Supervisor Meckes to adopt Resolution No. 9 of 2018 for establishing a policy for the disposal of personal property of PFT. 4) FIRE ESCROW FUND RELEASE Michael & Karen Donahue, 117 Kipling Lane, Towamensing Trails completed fire damage repairs. CO issued on 11/27/18. Request release of $17,652.03 to Michael & Karen Donahue. MOTION made by Supervisor Reiner, Second by Supervisor Cross to release $17,652.03 fire escrow to Michael & Karen Donahue. 5) CARBON AMATEUR RADIO CLUB (CARC) PROPOSAL Mr. Larry Dusablon met with the Park Advisory Board to discuss the possibility of setting up a temporary emergency radio communication at the park. The Park Advisory Board is in favor of his request. The hope is that the public access would help generate interest in the hobby and test their ability to set up equipment at temporary locations. MOTION made by Supervisor Reiner, Second by Supervisor Meckes to approve CARC to set up their radio equipment at the PFT Park pending copy of Liability Insurance. G. PFT PARK AND RECREATION The bathrooms were drained & closed and the floor was repaired. Page 4

H. REPORTS: WARREN REINER, CHAIRMAN TRANSFER STATION - 1) BULK AMOUNT for NOVEMBER 2018---$ 581.00 Year to Date Total: $ 10,488.00 2016-2017 Residential Permits (3) $ 300.00 2017-2018 Residential Permits (7) $ 700.00 2018-2019 Commercial Permits (0) $ 0.00 2018-2019 Residential Permits (16) $ 750.00 2018-2019 Pro-Rated Permits (7) $ 249.12 TOTAL DEPOSITS $ 1,999.12 TOTAL DEPOSITS $ 2,580.12 2) ADMINISTRATIVE REPORTS A) RIGHT-TO-KNOW REQUESTS FOR NOVEMBER 2018 Administrative & Financial Requests: (See Attached Lists) Submitted: 21 / Responded: 21 / Total Hours: 17.5 hrs. Zoning & Septic Requests: Submitted: 12 / Responded: 12 I. ZONING DEPARTMENT 1) Zoning Officer--- Kathryn Forry submitted Zoning Report for NOVEMBER 2018 Kathryn Forry stated it is slowing down. 2) MT POCAHONTAS CLUBHOUSE(OFFICE TRAILER)- CLUBHOUSE REPAIR/REBUILD Subject to a permit application for the existing clubhouse demo or repair being received, within 6 months of this trailer permit. Subject to the starting repairs or rebuilding the clubhouse, within the next 6 months. Office trailer to be removed within 18 months from the issuance of this permit for the office trailer. At the discretion of the Zoning Officer this time period can be extended one time for up to an additional 12 months, provided a written application for any extension is received by the Zoning Officer prior to the expiration of the 18 month period. If the office trailer is not removed within 30 days after the Page 5

applicant receives a certificate of occupancy for the new clubhouse, or 18 months from the issuance of this permit (plus any extension of time granted by the Zoning Officer), whichever time period is shorter, applicant shall pay a fine of $x.xx per day until the office trailer is removed. Subject to fines if the conditions above referenced are not met. MOTION made by Supervisor Cross, Second by Supervisor Lignore to approve Agreement and for Zoning Permit to be written. MOTION made by Supervisor Reiner, Second by Supervisor Lignore to establish a fine in the amount of $500.00, if agreement is broken. J. PUBLIC COMMENTS (3 Minute Limit) Bill Miller- Asked if the Windmill issue is behind us now? Attorney Nanovic stated several steps need to be taken. Judy Salvoy Addressed the BOS regarding an outstanding complaint which she filed regarding Tentrr business. She wanted to know if the Township is inquiring about this business which is using private roads to do their business. Kathryn Forry Building Inspector stated that this issue is being addressed and cannot talk about the matter at a public meeting. James Glaze 937 State Route 903-USSA Homes, inquired to the BOS that his property was cleaned up and wanted to know if the fine could be negated. He was issued a violation from the Zoning Department. Attorney Nanovic suggested he contact John DeCusatis, PFT Zoning Officer. BEING NO FURTHER BUSINESS, MEETING WAS ADJOURNED AT 8:15 P.M. MOTION to adjourn meeting by Supervisor Reiner, Second by Supervisor Lignore Page 6

REMINDERS: 1) The Reorganization Meeting will be held on Monday, January 7 rd at 6:00 pm immediately followed by the regular Board of Supervisors Meeting. 2) The Park and Recreation will NOT hold a monthly meeting in December due to the holidays. The next meeting will be Monday, January 21 st at 6:30 pm at the Township Building. 3) The Planning Commission will hold their monthly meeting on Monday, December 24 h at 6:30 p.m. (If needed). 4) The Township Office will be closed on Tuesday, December 25 th and Tuesday, January 1 st for Christmas Day and New Year s Day Holiday. DANA VITALE TOWNSHIP SECRETARY WARREN R. REINER CHAIRMAN, BOARD OF SUPERVISORS Page 7