I. Mr. Cermak made a motion to approve the November 19, 2018 Meeting Minutes. Mr. Kokoski seconded the motion. All in favor, motion carried.

Similar documents
The Harmony Township Board of Commissioners Meeting Minutes Wednesday, August 16, 2017, 6:00 PM

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING NOVEMBER 8, 2018

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING May 3, 2016

MINUTES COLLIER TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018

Minutes. Township of Marple Board of Commissioners Michael K. Molinaro, President Regular Meeting - October 13, :00 pm

EPHRATA TOWNSHIP SUPERVISORS MEETING. January 3, 2017

MEETING MINUTES DECEMBER 14, 2015

BOROUGH OF AVALON REGULAR COUNCIL MEETING March 21, 2017

RE-ORGANIZATION MEETING January 5, 2009

ALBANY TOWNSHIP JANUARY 3, :30 PM KEMPTON FIRE COMPANY

MINUTES OF PROCEEDINGS

MINUTES Planning Commission January 13, 2016

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

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe

5:00pm Executive Session (Personnel) 5:45pm Public Hearing Canceling the Laying out of Buckeye Way (portion) & Hazel Way

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

ORGANIZATION MEETING BOARD OF SUPERVISORS MEETING January 7, 2019

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

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING APRIL 4, 2017

Maidencreek Township Board of Supervisors Reorganization Meeting January 2, 2018

CITY OF JOHNSTOWN PENNSYLVANIA CITY COUNCIL AGENDA WEDNESDAY, SEPTEMBER 13, 2017 ANTHONY C. TRUSCELLO COUNCIL CHAMBER EXECUTIVE SESSION 5:00 PM

BOROUGH OF SOUTH GREENSBURG REGULAR COUNCIL MEETING DECEMBER 10, Council President Clentin Martin called the meeting to order at 6:30 P.M.

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING AUGUST 7, 2018

BOROUGH OF BOYERTOWN COUNCIL MEETING July 2, 2018

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES March 5, 2012

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of November 7, 2013

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of March 5, 2013

PENN TOWNSHIP MUNICIPAL AUTHORITY PERRY COUNTY 102 Municipal Building Road Duncannon, PA September 3, 2014

BOROUGH OF AVALON REGULAR COUNCIL MEETING December 20, 2016

ORDINANCES FOR FINAL READ

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

BOROUGH OF BOYERTOWN COUNCIL MEETING December 3, 2018

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS October 11, 2016 Meeting Minutes

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING

THE STATE OF TEXAS COUNTY OF HARRIS HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 109

There being no corrections, deletions, or additions, the Minutes for the September 19, 2018 meeting of the Board were accepted as presented.

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

2. BILL NO. 2 OF 2018 AN ORDINANCE PROVIDING FOR THE SALE OF REAL PROPERTY NOT NEEDED FOR PUBLIC USE BY THE CITY OF JOHNSTOWN.

MINUTES OF PROCEEDINGS

RECORD OF PROCEEDINGS

MINUTES OF MEETING OF SEWICKLEY BOROUGH COUNCIL MUNICIPAL BUILDING SEWICKLEY, PENNSYLVANIA APRIL 10, 2018

PUBLIC COMMENT PERIOD:

COMMUNICATIONS WORKERS OF AMERICA LOCAL 2107 BY-LAWS. ARTICLE I - NAME This local shall be known as Local 2107, Communications Workers of America.

ACTION MEETING July 13, 2011

MINUTES. b. Opening Prayer led by Rev. McIntire, United Methodist Church

After reciting the Pledge of Allegiance, the meeting proceeded.

CITY OF OCEANSIDE AGENDA

CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL APRIL 26, 5:30 PM

TOWNSHIP OF SALISBURY LEHIGH COUNTY, PENNSYLVANIA MINUTES FROM THE BOARD OF COMMISSIONERS APRIL 24, 2014 REGULAR MEETING 7:00 PM

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES March 19, 2018

REGULAR SEMI-MONTHLY MEETING November 14, 2017

TOWN OF TAYLOR ORDINANCE O

BOROUGH OF BOYERTOWN COUNCIL MEETING February 5, 2018

ALBANY TOWNSHIP JANUARY 2, :30 PM KEMPTON FIRE COMPANY

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 14, 2012

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS January 4, 2016 Reorganization Meeting Minutes

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of October 7, 2014

Town of Proctor Selectboard Meeting Minutes Draft

COUNTY OF SUMMIT COMMITTEE ASSIGNMENTS AGENDA October 23, 2017 PERSONNEL COMMITTEE

HANOVER TOWNSHIP BOARD OF COMMISSIONERS JANUARY 11, 2016 **MINUTES**

BOROUGH OF AVALON REGULAR COUNCIL MEETING February 20, 2018

Ligonier Township Supervisors Regular Meeting December 13, 2016

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

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

BOROUGH OF AVALON REGULAR COUNCIL MEETING January 16, 2018

MINUTES OF PROCEEDINGS

ELLWOOD CITY BOROUGH COUNCIL REGULAR MEETING 6:00 P.M. COUNCIL CHAMBERS April 17, 2017 MINUTES

Maidencreek Township Board of Supervisors Reorganization Meeting January 4, 2016

Charter Township of Canton Board Proceedings November 27, 2018

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING

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

Meeting Minutes of December 1, 2005 Board of Supervisors

Ligonier Township Supervisors Regular Meeting March 14, 2017

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

MINUTES OF THE TOWN COUNCIL MEETING September 18, 2008

CPC Resolution No PLANNING AND ZONING COMISSION MARION, IOWA BY-LAWS

MINUTES OF PROCEEDINGS

COUNTY OF SUMMIT COMMITTEE ASSIGNMENTS AGENDA March 12, 2018 PERSONNEL COMMITTEE

CHAPTER 18 SEWERS AND SEWAGE DISPOSAL PART 1 PUBLIC SANITARY SEWER COLLECTION SYSTEM

Mayor Bauder opened the meeting with the pledge of allegiance followed by silent meditation.

MINUTES OF PROCEEDINGS

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

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

Meeting June 15, 2015

AMBLER BOROUGH COUNCIL MINUTES

MINUTES OF PROCEEDINGS

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

Urbandale City Council Minutes January 29, 2019

Ben Caviglia Anthony Gaetano Herman Redd

THE BOROUGH OF BRENTWOOD

The meeting was called to order by Committeeman James Crilley and he read the following public meeting announcement.

Brunswick-Glynn County Joint Water and Sewer Commission 700 Gloucester Street Third Floor Conference Room Thursday, July 17, 2014 at 3:00 p.m.

REGULAR SESSION. October 11, 2018

COUDERSPORT BOROUGH COUNCIL REGULAR MONTHLY MEETING AUGUST 20, :30PM

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

Regular Meeting March 8, 2017

COLLIER TOWNSHIP MUNICIPAL AUTHORITY MINUTES REGULAR MEETING THURSDAY, JANUARY 12, 2017

MINUTES OF PROCEEDINGS

1967 ORDINANCES & RESOLUTIONS

Transcription:

The Meeting was called to Order at 6:30 P.M. following the Work Session. Pledge of Allegiance Board Members Present: Glenn Angus, Chairman Donald Gunther John Cermak Paul Kokoski, Vice Chairman Board Members Absent: Bradley Payne Other Township Representatives Present: Wayne Deluca, Solicitor Chris Suehr, NIRA Consulting Engineers, Inc. Bob Villella, Township Manager Paula Winne, Tax Collector/Treasurer Hedy Marinaccio, Administrative Assistant Frank Presto, Road Foreman Bob Sivewright, Harmony Police Chief Residents in Attendance: Spiro Pappan Robert and Rosemary Shrum Jack Bedalota Craig Winne Fabiola Gergerich Ricki Paul I. Mr. Cermak made a motion to approve the November 19, 2018. Mr. Kokoski seconded the motion. All in favor, motion carried. II. Approval of the following reports: 1. Code Enforcement Department Report 2. Road Department Report 3. Police Department Report 4. Sewage Department Report Mr. Gunther made a motion to approve the above listed reports. Mr. Kokoski seconded the motion. All in favor, motion carried. 1

III. IV. Mr. Kokoski made a motion to approve the List of Accounts Payable from the General Fund ($ 88663.10), the Sewer Fund ($32,735.83), the Police Pension Fund ($422.63), the Liquid Fuels Fund ($14357.33) and the Developers Escrow Fund ($5807) for a total of $141,985.89 as of Wednesday, December 19, 2018. Mr. Cermak seconded the motion. All in favor, motion carried. Mr. Cermak made a motion to approve the Tax Collector/Treasurer s Report. Mr. Gunther seconded the motion. All in favor, motion carried. V. Public Comment on Agenda Items -None VI. New Business: VII. The Harmony Township Commissioners Public Safety Committee held an Executive Session Conference Call on November 29 th, 2018 for legal matters. [The Following Items C., D., H., I., J., K., L., M., O., P., Q., R., and S. were voted on by consent agenda vote with Mr. Cermak making the motion and Mr. Kokoski seconding for all.] FINANCE: A. Mr. Cermak made a motion for the adoption of the 2019 Budget as prepared and adopted by the Board of Commissioners at the meeting of November 19, 2019 and to establish the rate of real estate tax for the 2019 year to be equal to 30 mills for general revenue purposes. All other taxes imposed pursuant to the Local Tax Enabling Act and other codes will remain in full force and effect. The Budget has been properly advertised and made available for public inspection. The Budget is comprised of the General Fund: 2,342,870., Liquid Fuels: $118,050 and Sewer Fund: $870,322 for a combined total of $3, 385,242. Mr. Kokoski seconded the motion. B. Mr. Gunther made a motion to adopt a Resolution authorizing the President of the Township Commissioners and the Township Manager to finalize application processes for the 2019 TAN in the amount of $200,000.00 from the First National Bank. This 2

amount, if drawn upon, will be paid from the General Fund. Mr. Cermak seconded the motion. C. Motion to authorize the Township to enter into an Agreement with the General Code Publishers to codify the Township Ordinances and to make available in print and digital or electronic format to permit public access via Township website. This amount will be paid from the General Fund. D. Motion to advertise the regularly scheduled meetings for the Board of Commissioners for the 2019 calendar year which will be the third Wednesday of each month at 6:00Pm. E. Mr. Kokoski made a motion to adopt a Resolution establishing the zero-contribution rate by the Police department for the 2019 calendar year. Mr. Gunther seconded the motion. John Cermak -no With majority in favor, motion carried. PERSONNEL F. Mr. Gunther made a motion to appoint Robert J. Villella as Township Manager for the 2019 year, January 1 through December 31, 2019, with Agreement to be subject to the Solicitor approval. Mr. Cermak seconded the motion. 3

G. Mr. Cermak made a motion to accept the 2019 compensation rates for the employees who are not subject to collective bargaining agreements: Employee Hourly Yearly OT 1.5 Holiday Dbl 2x Villella, Robert $32.452 $67,500.00 Salary Salary Marinaccio, Hedy $18.46 $38,396 27.69 $36.92 Ivancik, Jim $27.85 Mr. Kokoski seconded the motion. PUBLIC SAFETY: H. Motion to authorize the Township to enter into an Agreement with Vi Haus pursuant to their proposal of November 18 th, 2018 and for the providing of software and other related services to the Police Department and Township Administration and other offices. This amount will be paid from the General Fund. I. Motion to adopt the Ordinance establishing a Regional Board of Appeals and to authorize the President of the Board of Commissioners to enter into an Agreement with the Beaver County Regional Council of Governments for building and code enforcement purposes as more thoroughly stated in the respective Ordinance and Agreements. J. Motion to authorize the President of the Board of Commissioners to enter into an Agreement with the Beaver County Regional COG for the hearing of matters regarding Code violations as set forth in the Agreement and establishing costs to be assessed to the grieving party. K. Motion to adopt an Ordinance authorizing the vacation of a portion of an unopen and unnamed twenty foot (20 ) of alleyway that runs between Watson Street and Duss Avenue as is more particularly described in the Ordinance. 4

L. Motion to adopt a Proclamation recognizing School Choice Week as January 20-26, 2019. M. Authorize the Manager to secure the services, resources and products through the Shared Municipal GIS Program, including, but not limited to the following applications; Project Manager and MS4 Manager. In addition, the Township agrees to utilize the Larson design Group platform for $300 per year and obtain an annual renewal not to exceed $500.00. The maximum cost of the program, excluding training will be equal to $2900. N. Mr. Cermak made a motion to authorize the continuation of the Car Wash/Maintenance Agreement with Glat Auto Detailing for the 2019 and 2020 years. The price will be equal to $1750 per year with unlimited washes and two (2) details a year as set out further in the agreement. Mr. Angus abstained from vote O. Motion to accept the recommendation of the Harmony Township Civil Service Commission and hire Alexis Korol and Amanda Brown as part time Harmony Township Police Officers subject to fulfilling requirements for MOPEC. ROADS: P. Motion to authorize NIRA Engineers to prepare the specifications for bidding for Rice Avenue, Woodland Road and Webb Alley and 10 th Street. Q. Motion to authorize an Agreement with the McClymond s Supply and Transit for cinders at the rate of $13.76 per ton which shall be paid from the Liquid Fuels Fund. R. Motion to authorize the purchase of a hydraulic tank and 5 gallons of hydraulic fluid at the cost of $4292 from Stephenson Equipment. This will be paid from the Municipal Authority fund. SANITARY SEWERS, HEALTH AND SANITATION: S. An acknowledgement of the actions of the Harmony Township Municipal Authority whereby they agreed to convert to a consumption-based system for sewer service charges. Rates will be as follows: 5

1) The typical quarterly charge is based on the average usage of 12,300 gallons per quarter for residential customers. A residential customer may expect to see a quarterly bill of $118.59 using the average gallons. Base rate of $60.00 and usage calculated at $6.30 per 1000gallons for any usage exceeding 3000 gallons per quarter. 2) A person residing in the USDA area of the community with the same average water usage may expect to see a quarterly bill of $204.12. That is a Base Rate of $60.00, Bond Rate of $85.53 and usage calculated at $6.30 per 1000gallons for any usage exceeding 3000 gallons per quarter. 3) All industrial and commercial accounts will have a base rate of $60.00 per quarter and a bond rate of $85.53 if located in a USDA area in addition to usage calculated at the rate of $6.30 per 1000 gallons for any usage exceeding 3000 gallons VII. VIII. XI. Township Manager s Report -Attached Consulting Engineer s Report -Attached Solicitor s Report X. Elected Officials Report With no further business to discuss, Mr. Kokoski made a motion to adjourn. Mr. Cermak seconded the motion. All in favor, the meeting adjourned at 6:42 P.M. 6