EAST HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS MINUTES. DATE AND TIME: December 5, :00 p.m.

Similar documents
EAST HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS MINUTES. DATE AND TIME: June 21, :20 p.m.

EAST HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS ANNUAL ORGANIZATIONAL AND MEETING MINUTES. DATE AND TIME: January 7, 2019

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

EAST HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS MINUTES. DATE AND TIME: Sept 6, :00 p.m.

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

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE TUESDAY, NOVEMBER 14, 2017 FINAL MINUTES

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of June 3, 2014

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of March 5, 2013

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

BOARD OF SUPERVISORS MEETING MINUTES November 6, 2017

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

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

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

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

MEETING MINUTES DECEMBER 14, 2015

DECEMBER 3, 2018 BOARD OF SUPERVISORS MINUTES: 1445

Manor Township Supervisors Meeting. Monday, March 4, 2019

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

BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES August 5, 2013

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

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

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

CUMRU TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING JULY 18, 2017

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of October 7, 2014

OCTOBER 1, 2018 BOARD OF SUPERVISORS MINUTES: 1431

West Deer Township Board of Supervisors 16 May :00 p.m.

Minutes November 8, 2018

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

CONEWAGO TOWNSHIP BOARD OF SUPERVISORS 541 OXFORD AVENUE HANOVER, PA

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

REGULAR PUBLIC MEETING SEPTEMBER 17, 2012

BOARD OF SUPERVISORS. SPECIAL MEETING MINUTES December 21, 2015

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS September 6, 2011 Meeting Minutes

5/7/13 General Supervisor s Meeting Page 1

Ligonier Township Supervisors Regular Meeting March 14, 2017

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE TUESDAY, MARCH 15, :00 pm APPROVED MINUTES

BOARD OF SUPERVISORS

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of November 7, 2013

PLANNING BOARD AGENDA

EPHRATA TOWNSHIP SUPERVISORS MEETING. January 3, 2017

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

BOARD OF SUPERVISORS

BOROUGH OF WYOMISSING COUNCIL MINUTES JANUARY 10, :00 P.M.

HILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC HEARING MEETING MINUTES OF JANUARY 9, 2003

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

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, OCTOBER 16, 2017

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

BLAIR TOWNSHIP BOARD OF SUPERVISORS 375 CEDARCREST DRIVE DUNCANSVILLE, PA MINUTES OF THE MONTHLY MEETING OF SEPTEMBER 12, 2017

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

BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA COUNCIL MEETING

EAST COCALICO TOWNSHIP BOARD OF SUPERVISORS MEETING

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

BLAIR TOWNSHIP BOARD OF SUPERVISORS 375 CEDARCREST DRIVE DUNCANSVILLE, PA MINUTES OF THE MONTHLY MEETING OF JULY 12, 2016

BOARD OF SUPERVISORS MEETING MINUTES JANUARY 5, :00 P.M.

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS October 11, 2016 Meeting Minutes

OCTOBER 2, 2017 BOARD OF SUPERVISORS MINUTES: 1368

WEST LAMPETER TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING OF JUNE 11, 2018

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

MINUTES OF SPRING GROVE BOROUGH COUNCIL MEETING January 5, 2009

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

Lansdowne Borough Council. Reorganization Meeting. January 4, 2016 APPROVED MINUTES

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

Minutes of the Regular Meeting. of the South Park Township

NORTHUMBERLAND COUNTY COMMISSIONERS

Ligonier Township Supervisors Regular Meeting June 13, 2017

FERGUSON TOWNSHIP BOARD OF SUPERVISORS Regular Meeting Monday, April 2, :00 PM

Hamilton Township Board of Supervisors Regular Meeting Minutes Monday December 3, 2018

2018 MEETING DATES AND FILING DEADLINES

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE TUESDAY, OCTOBER 3, 2017 FINAL APPROVED MINUTES

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

HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS MONTHLY MEETING JULY 22, :00 PM

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

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL OCTOBER 1, 2018 AGENDA

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

MEETING OF THE TEMPLE CITY COUNCIL

Ligonier Township Supervisors Regular Meeting March 12, 2017

HARRIS TOWNSHIP BOARD OF SUPERVISORS Meeting Minutes January 3, 2017

Ligonier Township Supervisors Regular Meeting December 13, 2016

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

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

MEETING MINUTES April 10, 2013 WEST EARL SEWER AUTHORITY PO BOX 725 BROWNSTOWN, PA

Minutes of the Regular Meeting. of the South Park Township. Board of Supervisors. September 10,2018

HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS MONTHLY MEETING MARCH 24, :00 PM

Harmar Township Municipal Building Township Board of Supervisors PUBLIC HEARING AND REGULAR BUSINESS MEETING Thursday, January 19, 2017

FEBRUARY 2, 2015 BOARD OF SUPERVISORS MINUTES: 1170

MINUTES. REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION July 17, View this Meeting on the web:

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

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

EAST PENNSBORO TOWNSHIP BOARD OF COMMISSIONERS SEPTEMBER 7, 2016

Thursday, September 26, 2013 Page 1 of 5

PERKIOMEN TOWNSHIP BOARD OF SUPERVISORS MONTHY MEETING MINUTES: JANUARY 3, 2011

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

BOARD OF SUPERVISORS MEETING MINUTES December 4, 2017

CITY COMMISSION MEETING

MINUTES OF MEETING BOARD OF COMMISSIONERS SPRINGFIELD TOWNSHIP

TILDEN TOWNSHIP PLANNING COMMISSION

REGULAR PUBLIC MEETING DECEMBER 21, 2009

Dover City Council Minutes of October 21, 2013

CITY COUNCIL WORK SESSION

Dover City Council Minutes of November 18, 2013

Transcription:

EAST HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS MINUTES DATE AND TIME: December 5, 2018 7:00 p.m. ATTENDANCE: Board Members: Thomas A. Bennett Douglas W. Brubaker G. Edward LeFevre H. Scott Russell W. Scott Wiglesworth Manager: Robert S. Krimmel Assistant Manager: Cindy A. Schweitzer Director of Development Services: : Jon E. Beck Director of Public Works Perry T. Madonna Chief of Police: Stephen A. Skiles Director of Finance: Joseph A. Robinson Solicitor: Stephen M. Kraybill Engineer: Scott H. Hain EMS Coordinator: Diane E. Garber The Board of Supervisors meeting was called to order at 7:00 p.m. at the Four Seasons Banquet Facility, 949 Church Street, Landisville by Chairman Brubaker, followed by a moment of silence and the Pledge of Allegiance. Public Comment (Non-agenda items only) Debra Kiscadden, Park Place - Mrs. Kiscadden s property abuts the Park and she presented a list of topics for the Board s consideration: Requested that schedule for picking up Christmas trees be posted on-line and that residents be asked not to place bags on the trees; stormwater is washing out the walking path... are there plans to remedy and for future water management control; three trees that were planted in memoriam should be removed and there should not be a parking lot where the trees are planted; basketball courts should not be switched with tennis courts as she feels it will not be beneficial to do so but if they are then she feels the Bocce Ball courts must also be moved. Chairman Brubaker stated the Park is a step-by-step work in progress and there is still time to move, manipulate and modify. The Board will work on posting a copy of the Park Plan on the website. Darryl Durky, Devonshire Road Asked how to see a copy of an application to change zoning. Mr. Krimmel recommended he telephone ahead and request an appointment. Public Hearing: 18-11.01 3072 Nolt Road Cluster Development Conditional Use The applicant, LBP, LLC has requested a conditional use hearing concerning a proposed cluster development on the 5.3 acre property at 3072 Nolt Road, located in the Low Density Residential (RL) Zone. The subject tract is located opposite the intersection of Devonshire Road and Nolt Road and is currently a single family residence. The plan proposes to extend Lyndana Drive through the proposed cluster development to intersect with Nolt Road. The cluster development proposes a total of 18 dwelling units with a mix of single family and semi-detached homes.

Chairman Brubaker opened the Conditional Use Hearing to the applicant, witnesses, parties testifying and the public and explained that tonight s hearing is to gather and discuss information. Stephen M. Kraybill, Esq., East Hempfield Township Solicitor, explained the Hearing process, rules and regulations and purpose of the Hearing. Board action may be taken at the close of tonight s public hearing or at a future public meeting. A court stenographer was present to record testimony and the stenographic transcript will be the official record of the hearing. Attorney Mark Stanley, McNees Wallace & Nurick was present on behalf of the Applicant. Also present for the applicant were William Murry, Lisa Cooper, and Patrick Trimble, and Chris Venarchik, RGS Associates. All witnesses were sworn in and all exhibits were numbered and duly entered into the record. There were no members in the audience that wished to become a testifying party. At the close of witness testimony, the Hearing was opened for questions and comments from the public. The stenographic record of these individuals, their comments and concerns, will be made part of the official transcript of this Hearing. At the close of public comment, the Board requested additional time to review the official transcript, exhibits and previous Board minutes referenced in order to render a decision and asked for an extension of time until the second meeting in January (1/23/19) or, the first meeting in February (2/6/19) should a weather event occur on January 23, 2019. The applicant had no objection. Motion was made by Chairman Brubaker and seconded by Mr. Russell to table the Hearing until the second Board of Supervisors meeting in January (1/23/19) at which time the Hearing will be continued unless there is a weather event, then said Hearing will be held February 6, 2019. The motion passed (4-0-1) with Mr. LeFevre abstaining due to having a previous connection with the applicant. Consent Agenda: a. Monthly staff reports: golf, police, b. Treasurers report for Nov. 1, 2018 showing all funds balance of $13,722,654.45. c. 13-05-FP3 Landis Farm Phase 3 Financial Security Reduction approval to reduce current financial security balance of $606,163.80 by $141,599.90, leaving a balance of $464,563.90. d. 15-09.02 Springbrook Annex Revised Final Subdivision Plan approval of Stormwater Management Operations and Maintenance Agreement and Amendment to Declaration of Private Street. e. 16-09-FP Noll Drive Office Building Financial Security Reduction approval to reduce the current financial security balance of $155,084.90 by $49,221.49, leaving a balance of $105,863.41. f. 17-07-FP Lidl Time Extension approval to extend time to January 31, 2019 to record the final plan. g. 17-15-FP 3485 Nolt Road Subdivision Financial Security Reduction approval to reduce the current financial security balance of $32,263.00 by $24,169.75, leaving a balance of $8.093.25. h. Fidevia police renovation report. i. Approval to pay invoices from all funds covering 11/10/18 to 12/7/18 & totaling $766,154.57 & $1,211,474.14. j. Approval of minutes: 11/7/2018 Page 2 of 6

Mrs. Schweitzer noted corrections made to item (i) invoice payable amounts, due to void of 11/21/18 Construction Masters check in the amount of $419,963.56 and revised Construction Masters check 12/7/18 in the amount of $393,565.43 bringing the totals to $766,154.57 and $1,211,474.14 respectively. Following discussion and there being no further comments or questions (Board or Public), motion was made by Mr. Russell and seconded by Mr. LeFevre to approve the Consent Agenda with corrections to the invoice payables report as noted by Mrs. Schweitzer. The motion passed (5-0). Action items: a) Development Services: 03-28-FP4 Veranda Phase 4 Road Dedication - Motion was made by Mr. Russell, seconded by Mr. Bennett and passed by the Board (5-0) to approve the following: o Deed of Dedication Approval Deed of Dedication for a portion of Hammock Way, a portion of Getz Way, a portion of Banner Drive, a portion of Hyde Park Drive, a portion of Sylvan Road, subject to staff, Township Solicitor and Township Engineer comments - and - o Maintenance Guaranty Approval 18 month Maintenance Guaranty to remedy all defective work and/or material relating to the construction of the portions of Hammock Way, Getz Way, Banner Drive, Hyde Park Drive, and Sylvan Road, located in Phase 4 of the Veranda Development - and - o Liquid Fuels Reimbursement Approval Municipal Liquid Fuels Tax Reimbursement Agreement, in which the Developer has agreed to pay the Township a onetime fee of $1,536.85 as a reimbursement for the Liquid Fuels Funds the Township could have received in 2019 for the dedicated roads. o Resolution 2018-29. Motion was made by Mr. LeFevre and seconded by Mr. Wiglesworth to approve accepting a Portion of Hammock Way, Getz Way, Banner Drive, Hyde Park Drive and a portion of Sylvan Road, located in Veranda, Phase 4 as part of the public road system in East Hempfield Township. The motion passed (5-0). 13-15.05 Lime Spring Farm Farmstead Club House Sketch Plan Andrew J. Miller, Rettew Associates, presented the Sketch Plan. o Waiver to 265-4.3 D. requiring Preliminary Plan Submission. Motion was made by Mr. LeFevre and seconded by Mr. Wiglesworth to approve the Waiver to the requirement in SALDO 265-4.3 D. for the submission of a Preliminary Plan, conditioned on the applicant providing the Township with a fee-in-lieu equivalent to the established Preliminary Plan application fee. The motion passed (5-0). Chapter 222 Streets and Sidewalks authorization to advertise ordinance amendment. Mr. Beck presented the amendment. Motion was made by Mr. Bennett and seconded by Page 3 of 6

Mr. Russell to authorize staff to advertise the Street and Sidewalks Ordinance amendment. The motion passed (5-0). Hempfield School District School Resource Officer Memorandum of Understanding (MOU) requesting signature on this updated MOU with the school district. Chief Skiles explained the updates. Motion was made by Mr. Bennett and seconded by Mr. Wiglesworth to adopt and authorize the signing of the updated Hempfield School District School Resource Officer Memorandum of Understanding. The motion passed (5-0). Chiques Creek Watershed COG (Council of Government) interest of the Board in participating in creating this COG with neighboring municipalities to facilitate initiatives in the Chiques Creek Watershed. Mr. Krimmel explained the Chiques Creek Watershed COG, Mrs. Schweitzer explained how this particular COG will operate at no administrative cost and Mr. Russell expanded upon the benefits. Following discussion, motion was made by Mr. Russell and seconded by Mr. Wiglesworth to express East Hempfield Township s interest in participating in creating the Chiques Creek Watershed COG with neighboring municipalities to facilitate initiatives in the Chiques Creek Watershed. The motion passed (5-0). Mrs. Schweitzer will provide a formal document. EHTIDA (Industrial Development Authority) acknowledging Chairman s signature on the following funding initiatives through the IDA: Motion was made by Mr. Wiglesworth, seconded by Mr. LeFevre and passed by the Board (5-0) as follows: o Bearon Manufacturing, LLC (Stony Battery/Nolt Roads (EHT)... authorize the Board Chairman/Vice-Chairman to sign the Certificate of Approval for the Bearon Manufacturing, LLC Project, - and o Drug & Alcohol Rehabilitation Services, Inc. (1290 Prospect Rd, WHT)... authorize the Board Chairman/Vice-Chairman to sign the Certificate of Secretary for the Drug and Alcohol rehabilitations Service, Inc. project. 2019 Budget consideration of adoption. o Resolution #2018-27 setting the 2019 tax rate at 1.01 mills. Motion was made by Mr. Bennett and seconded by Mr. Wiglesworth to adopt Resolution #2018-27, fixing the East Hempfield Township tax rate for the year 2019. The motion passed (5-0). o Resolution #2018-28 adopting the 2019 budget. Motion was made by Mr. Russell and seconded by Mr. Wiglesworth to adopt Resolution #2018-28, adopting the East Hempfield Township budget for the year 2019. The motion passed (5-0). Mr. Russell commented on the surplus and the entire Board thanked Mr. Robinson and staff for their efforts. Page 4 of 6

2019 board/commission vacancies authorization to advertise for IDA & Building Code/Property Maintenance Appeals (alt) vacancies. Motion was made by Mr. Bennett and seconded by Mr. LeFevre to authorize staff to advertise the 2019 board/commission (alt) vacancies for the IDA and the Building Code/Property Maintenance Board of Appeals. The motion passed (5-0). Meeting calendar for 2019 Authorize to advertise meeting schedule. Motion was made by Mr. Wiglesworth and seconded by Mr. Russell to authorize staff to advertise the 2019 meeting calendar. The motion passed (5-0). Old Business - None New Business None Manager s Report 1. Year-to-Date Funds and Analysis: Mr. Krimmel reviewed the year-to-date summary of Township earnings across all funds prepared by Mr. Robinson showing total investment earnings for this year to be around $130,000 compared to $61,000 last year. 2. Centerville Road South: The staff is seeking a meeting with PennDOT to determine the best avenue to take with our share of the funding. We also are setting a meeting to get started on ROW acquisition. 3. Police Building Expansion: Progress proceeding very well. The interior of the old section is progressing and the block for the exterior of the new portion has started. Having some trouble getting credits for the work that was changed in the last month or two. 4. State Road and 283 Project: No new information 5. Holland Street Bridge Removal: No new information. 6. Centerville Road North Project: The project is mostly complete. Some work in the landscaping arena will be finished in the spring. 7. Roundabout on Running Pump Road: A meeting was held with the owners of GG Schmitt. We need to get back to them with some additional information to better inform about the restrictions the temporary Construction agreement may have on their parking lot. 8. Landisville Storm Sewer and Road Paving: The storm water project is one half completed. We believe the storm water will be completed by years end but the final paving will have to be finished in the Spring. 9. Old Rohrerstown Road Bridge: No new information. Page 5 of 6

10. Hansom, Gentry and Irwin: No new information on this project. Waiting to bid the township portion of the work in January. Acceptance of Robert Krimmel s letter of retirement effective 12/14/18. Chairman Brubaker read the letter of retirement. Motion was made by Chairman Brubaker and seconded by Mr. Russell to accept, with considerable reluctance, gratitude and thanks, the letter of retirement received from Robert S. Krimmel to be effective December 14, 2018. The motion passed (5-0). Resolution #2018-30 recognizing Mr. Krimmel s years of service and pending retirement. Chairman Brubaker read the Resolution. Motion was made by Mr. Russell and seconded by Mr. Bennett to adopt Resolution #2018-30 recognizing Robert S. Krimmel s years of service and pending retirement. The motion passed (5-0). Good of the Order Reorganizational Meeting - 4:30 p.m. Monday, January 7, 2019, Four Seasons Adjournment By unanimous consent of the Board, Chairman Brubaker adjourned the meeting at 10:03 p.m. Respectfully submitted, Cindy A. Schweitzer, Manager/Secretary Page 6 of 6