PRELIMINARY AGENDA BOROUGH OF CARLISLE COUNCIL MEETING. December 13, :00 PM PLEDGE OF ALLEGIANCE TO THE FLAG

Similar documents
BOROUGH OF CARLISLE COUNCIL MEETING MINUTES December 13, 2018

September 8, :00 PM

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

November 9, :00 PM

BOROUGH OF CARLISLE COUNCIL MEETING PRELIMINARY AGENDA April 9, :00 PM

January 9, :00 p.m.

BOROUGH OF CARLISLE COUNCIL MEETING MINUTES Minutes January 14, 2016

BOROUGH OF CARLISLE COUNCIL MEETING MINUTES November 9, 2017

BOROUGH OF CARLISLE COUNCIL MEETING MINUTES March 8, 2018

Embassy Park Architectural Control Committee, ACC. Memo on fencing procedures and requirements

Planning and Zoning Commission Unofficial Planning & Zoning Minutes. Roll Call/Minutes Approval of Minutes Page 2. Amendment to the Sign Code Page 3

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

BOROUGH OF BOYERTOWN COUNCIL MEETING December 3, 2018

MINUTES Stroudsburg Borough Council Meeting Tuesday, December 18, 2018 at 7:00 P.M.

BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF UNIVERSITY PARK, TEXAS:

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017

Meeting Agenda State College Borough Planning Commission. June 7, Room 304 / 12:00 p.m.

CITY OF LAGRANGE, GEORGIA REGULAR MEETING OF THE MAYOR AND COUNCIL. September 25, 2018

CITY COUNCIL MEETING MINUTES. 7:00 PM March 17, 2014 Cadillac City Hall 200 N. Lake St. - Cadillac, Michigan

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting. April 11, 2006

COMMITTEE OF THE WHOLE MEETING

BOROUGH OF BOYERTOWN COUNCIL MEETING July 2, 2018

AGENDA BOCA RATON CITY COUNCIL

TULSA PRESERVATION COMMISSION


PRAIRIE TOWNSHIP ZONING COMMISSION MEETING MINUTES: JANUARY 22, 2019

GLEN ROCK BOROUGH COUNCIL MEETING December 19, 2018

BOROUGH OF HOMESTEAD 221 EAST 7 TH AVENUE HOMESTEAD, PA COUNCIL MEETING MINUTES 09 February :00 P.M.

CITY OF NORTHVILLE Planning Commission Minutes Approved September 18, 2007 Northville City Hall - Council Chambers

MINUTES OF A MEETING OF THE PLANNING AND HISTORIC PRESERVATION COMMISSION OF THE VILLAGE OF GLENDALE. April 9, 2001

MINUTES CITY OF GRANBURY HISTORIC PRESERVATION COMMISSION REGULAR SESSION THURSDAY, JUNE 28, 2018

TOWN OF CUTLER BAY 1. CALL TO ORDER, ROLL CALL, PLEDGE OF ALLEGIANCE, MOMENT OF SILENCE

THE CORPORATION OF THE CITY OF CLARENCE-ROCKLAND BY-LAW NUMBER BEING A BY-LAW TO REGULATE HEIGHT AND DESCRIPTION OF LAWFUL FENCES

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

Sanford Historic Preservation Commission. Rules and Procedures ARTICLE I: PURPOSE

DECEMBER 18TH, 2012 BARTLETT DESIGN REVIEW COMMISSION MINUTES

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COLUMBIA, ILLINOIS HELD MONDAY, MAY 1, 2006 IN THE COUNCIL ROOM OF CITY HALL

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland February 11, 2019, 7:00 PM

MINUTES OF THE VERNAL CITY COUNCIL REGULAR MEETING HELD MAY 18, 2011 at 7:00 p.m. in the Vernal City Council room, 447 East Main, Vernal, Utah

President Turry offered thanks to Trustee Elster for serving as President Pro- Tem in his absence.

MINUTES REGULAR MEETING CITY OF PLACERVILLE PLANNING COMMISSION TUESDAY, MAY 19, 2015, 6:00 P.M. TOWN HALL, 549 MAIN STREET, PLACERVILLE, CALIFORNIA

CITY OF TORONTO. BY-LAW No

CITY OF ELGIN, ILLINOIS COUNCIL AGENDA CITY COUNCIL CHAMBERS. Regular Meeting 7:00 P.M. October 8, 2014

WHATCOM COUNTY HEARING EXAMINER

MINUTES REGULAR PLANNING COMMISSION MEETING FEBRUARY 27, 2018 CORTE MADERA TOWN HALL CORTE MADERA

ORDINANCE NO VACANT BUILDING REGISTRATION ORDINANCE

Minutes T.J. CHESTER, MARY SMITH, BILLY CLAPPER, TODD LITTLETON AND TERESA BUCK

AGENDA. October 22, 2012

Draft Minutes. TOWN OF GUILFORD Historic District Commission Minutes 18 th April, 2012

AGENDA June 13, 2017

SPECIAL SECTIONS 500.

ORDINANCE NO AN ORDINANCE AMENDING AND SUPPLEMENTING CHAPTER XXV ZONING AND LAND DEVELOPMENT OF THE REVISED ORDINANCE OF THE CITY OF OCEAN CITY

HISTORIC PRESERVATION BOARD BOARD AGENDA

VILLAGE OF FRANKLIN PARK

GLEN ROCK BOROUGH COUNCIL MEETING March 19, 2014

AGENDA Board of Historic and Architectural Review September 10, 2015 Portlock Galleries at SoNo 3815 Bainbridge Blvd.

1. CALL TO ORDER The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m.

MINUTES OF A MEETING OF THE BOARD OF COUNCIL OF THE CITY OF FORT THOMAS, CAMPBELL COUNTY, KENTUCKY, ON MONDAY, AUGUST 21, 2017

WISCONSIN RAPIDS COMMON COUNCIL MEETING MINUTES CITY HALL COUNCIL CHAMBERS WISCONSIN RAPIDS, WISCONSIN. Tuesday, February 20, 2018

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

DESIGN REVIEW COMMITTEE WEDNESDAY, JANUARY 4, :00 P.M. AUDITORIUM 18 MAIN STREET Sutter Creek, California AGENDA

MUNICIPALITY OF MONROEVILLE REGULAR COUNCIL MEETING. September 12, 2006 AGENDA

TUESDAY, April 15, 2014 MEETING

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

REGULAR SESSION, COMMON COUNCIL, APRIL 10, Be it Remembered that the Common Council of the City of Plymouth, Indiana, met in regular

Minutes of the Westover City Council. February 3, 2015

NONCONFORMING USES, BUILDINGS, STRUCTURES OR LOTS

Minutes Lakewood City Council Regular Meeting held April 25, 2017

The City Plan Commission convened in the Common Council Chambers of City Hall, 5909 North Milwaukee River Parkway for its regular monthly meeting.

MINUTES. Chair Wolfe called the meeting to order at 6:02 p.m. then led those in attendance in the Pledge of Allegiance.

Section Definitions. The following definitions shall apply in this Section:

Chapter 21. Streets and Sidewalks

A G E N D A LEWISVILLE CITY COUNCIL MEETING JANUARY 8, 2018 LEWISVILLE CITY HALL 151 WEST CHURCH STREET LEWISVILLE, TEXAS 75057

BOROUGH OF GREEN TREE COUNCIL MEETING JANUARY 9, 2017

REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF WALLER, TEXAS MONDAY, JANUARY 23, :00 P.M.

BOROUGH OF MOUNTAIN LAKES BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES JANUARY 28, :30 PM PUBLIC SESSION MINUTES

EXECUTIVE SUMMARY THE CITY OF PINEY POINT VILLAGE REGULAR COUNCIL MEETING MONDAY, DECEMBER 17, 2018

BOROUGH OF GREEN TREE COUNCIL MEETING NOVEMBER 6, 2017

ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES

BOROUGH OF CRAFTON COUNCIL MEETING Minutes of January 22, 2018

NOTE: CDA items are denoted by an *.

Town of Cheswold Minutes of the Monthly Town Council Workshop Meeting Wednesday February 22, :30 p.m. Cheswold Town Hall

NOTICE OF MEETING OF THE CITY COUNCIL OF THE CITY OF SIOUX CITY, IOWA

REGULAR PUBLIC MEETING SEPTEMBER 17, 2012

MINUTES FROM THE AUGUST 13, 2003 HISTORIC DISTRICT COMMISSION MEETING PORTSMOUTH, NEW HAMPSHIRE 1 JUNKINS AVENUE City Council Chambers

BOROUGH OF LAWRENCEVILLE ORGANIZATIONAL & REGULAR MEETING JANUARY 3, 2006

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

AMENDED AGENDA Regular and Possible Executive Session Queen Creek Town Council Community Chambers, E. Civic Parkway November 7, :30 PM

TOWN OF SIDNEY SIGN BYLAW 2058

GLEN ROCK BOROUGH Borough Council Meeting July 17, 2013

BOROUGH OF INTERLAKEN MINUTES- PLANNING BOARD JANUARY 22, :30 P.M. BOROUGH HALL, 100 GRASSMERE AVENUE

ARTICLE F. Fences Ordinance

Note: The Center Front Door will be unlocked for anyone attending the Town Council Meeting.

CITY OF AUBURN CITY COUNCIL BUSINESS MEETING in Council Chambers FOR May 3, 2018

Homestead Farm HOA Meeting October 24 th, 2016 South Holly Baptist Church

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

CITY OF AURORA ARCHITECTURAL BOARD OF REVIEW MEETING MINUTES August 8, 2013

Meeting June 15, 2015

Submitted by: Eric Angstadt, Director, Planning and Development Department

Transcription:

BOROUGH OF CARLISLE COUNCIL MEETING December 13, 2018 7:00 PM This Preliminary Agenda is provided to inform citizens of items for Council consideration at the next Council meeting. It reflects the information provided to Council one week prior to the meeting and is subject to change. The final agenda is not published until the day of the meeting and will not be available until the meeting. Citizens who have questions concerning the final agenda should contact the Office of the Borough Manager, Joyce Stone, at 717-240-6920. MOMENT OF SILENCE PLEDGE OF ALLEGIANCE TO THE FLAG Mayor Scott Mayor Scott ROLL CALL OPPORTUNITY FOR CITIZENS AND VISITORS TO BE HEARD CONSENT AGENDA The following is a list of routine items which do not appear to be controversial in nature and which probably do not require additional discussion. They can be acted on by one motion in their current form. If discussion is desired on any particular item, any member of Council, or the public, may request the item be removed from the Consent Agenda and that item will be considered separately. A. Minutes: 1. Council Meeting 11/08/18 2. Budget Hearing Meeting 11/13/2018 B. Approval of Bills and Investment Transactions: Expenditures as of November 30, 2018: General Fund $ 946,753 Water Fund $ 205,200 Sewer Fund $ 333,048 Solid Waste Fund $ 19,912 Capital Projects Fund $ 277,395 Parking Fund $ 15,988 Highway Funds $ 219,546 C. Attendance Approval: 1. Mayor Scott to attend the Mayors Innovation Project-Winter 2019 Policy Meeting, January 25-26, 2019 in Washington DC. D. ERCP Committee: 1. Borough Council may reappoint Mr. Justin Doty to a first full five-year term on the Municipal Authority. This term will become effective January 1, 2019 and shall expire on December 31, 2023. 1

2. Borough Council may reappoint Mr. Charles Stoup to a first full five-year term on the Municipal Authority. The candidate s term will become effective January 1, 2019 and shall expire on December 31, 2023. 3. Borough Council may reappoint Mr. William White to a second four-year term on the Carlisle Borough Historical Architectural Review Board (HARB). Term will become effective January 1, 2019 and shall expire December 31, 2022. E. Parks & Recreation Committee: 1. Borough Council may approve the 2019 Winter/Spring Recreation Program Fee Resolution. F. HARB: The HARB recommends approval for the following items: 1. A request by Stephanie Chertok, owner and David Bender, tenant for a Certificate of Appropriateness at 24 North Hanover Street to install an aluminum sign 48 x 216 using the existing border and backing, sign to read Miss Ruth s Time Bomb. 2. A request by Neidlinger Rentals for a Certificate of Appropriateness at 118 North Hanover Street to install two signs, one a wall sign, 10.5 square feet in area and mounted above the storefront, and the other, a two-sided hanging sign 7.5 x 26 in area mounted under the entry overhang, signs to read Civil Eyes d Optical. 3. A request by Bethel AME Church for a Certificate of Appropriateness at 131 East PomfretStreet to replace in kind, deteriorated trim and face board material on the front of the annex building and to replace the internal rain gutter as well as the shingles on the small roof above the church building entry door. 4. A request by Mark Farrell & Devin Flickinger of Hook & Irons Distillery for a Certificate of Appropriateness at the former Printed Image building at 137 North Hanover Street to renovate the storefront to include the installation of an overhead door to be open during business hours when weather is suitable (overhead door to contain a man door for other times). The proposal includes the installation of brick infill on the north side of the storefront to provide symmetry, two large window units at ground level on either side of the overhead door, two openings at the parapet level to mimic second-floor windows, and reclaimed firetruck lamps as wall lamps above the ground-floor window units. 5. A request by Caprice Properties and The Molly Pitcher Brewing Company for a Certificate of Appropriateness at 139 West High Street to construct a wooden pergola with a vinyl awning, 27.5 x 28 in area to be located above the patio at the rear of property. 6. A request by St. Paul s Lutheran Church for a Certificate of Appropriateness at 221 West Louther Street to replace a wooden corbel that has recently fallen, new corbel to be of like design. 7. A request by Victoria Edwards for a Certificate of Appropriateness at 230 West South Street to remove four (4) aluminum replacement windows and to replace them with four Pella wood windows. 8. A request by Susan Griffin for a Certificate of Appropriateness at 251 West South Street to remove and replace approximately 80 of 36 high wood picket fencing in front yard, same location as existing. 2

G. Mayor s Report 1. Borough Council may set the 2019 schedule for the Boards, Commissions and Council meetings. 3

REGULAR AGENDA TABLED, CONTINUED, AND RECURRING ITEMS None REPORTS FROM ELECTED OFFICIALS A. Mayor s Reports: 1. YMCA Letter of Support REPORTS FROM COMMITTEES B. Budget & Finance Committee: 1. Borough Council may take the following actions regarding the adoption and implementation of the 2019 budget: a. Approve the 2019 budget resolution b. Adopt an ordinance setting the 2019 real estate tax rates for general purposes and fire service appropriations (Roll Call Vote) c. Adopt an ordinance increasing sewer rates (Roll Call Vote) d. Adopt a resolution establishing a 25% fund balance goal for the Stormwater Fund. 2. Borough Council may adopt an ordinance amending the Code of the Borough of Carlisle, with respect to Chapter 231, [Taxation] Article VIII Active Volunteer Service Tax Credit and furthermore, approve a Resolution establishing the annual criteria that a volunteer firefighter or emergency medical service technician must meet to be certified under the Volunteer Service Tax Credit Program. (Roll Call Vote) 3. Borough Council may approve a Total Care Support contract with Hinton & Associates for information technology network support for a one-year period effective January 1, 2019. C. ERCP Committee: 1. Borough Council may adopt a resolution reappointing Mr. John Martin to a first full term on the Carlisle Borough Zoning Hearing Board. This term will become effective January 1, 2019 and shall expire on December 31, 2023. D. HARB: 1. A request by Mark and Lisa Ritchie for a Certificate of Appropriateness at 72 West Pomfret Street to remove and replace an existing sign, 9 x 30 in area, same size and location as the existing sign. The proposed sign will consist of exterior grade PVC green signboard with white vinyl graphic letters and will read, Saidis, Shultz & Fisher, attorneys at law. E. Public Works Committee: 1. Borough Council may approve Compensating Change Order No.1 to adjust the estimated quantities included in the contract bid to equal the actual quantity of work completed on the 2018 Pedestrian Curb Ramp Rehabilitation unit price contract, increasing the total price by $6,885.95 to $125,686.34. 4

2. Borough Council may authorize the reduction in the amount of financial security posted by Goodman Carlisle LLC for its warehouse and distribution development off Allen Road by $133,724.30. 3. Borough Council adopt an ordinance amending the Borough of Carlisle Code with respect to administration of on-lot disposal systems permitting. (Roll Call Vote) NEW BUSINESS - This section includes citizens who would like to address Council on any matter relating to Borough government. REPORTS FROM COUNCIL MEMBERS & STAFF ADJOURNMENT UPCOMING EVENTS/MEETINGS December 2018 - (All meetings are held at Borough Hall unless noted otherwise.) 13 Budget Public Hearing 6:00 p.m. 13 Tax Credit Public Hearing 6:15 p.m. 13 Borough Council Meeting 7:00 p.m. 24 Borough Offices Closed for the Christmas Holiday 25 Borough Offices Closed for the Christmas Holiday 27 Planning Commission 5:30 p.m. January 2019-Pending Council Approval - (All meetings are held at Borough Hall unless noted otherwise.) 01 Borough Offices Closed for the New Year Holiday 02 Council Workshop Meeting 6:00 p.m. 03 Board of Appeals 5:00 p.m. 03 Zoning Hearing Board 6:30 p.m. 07 HARB 5:30 p.m. 10 Council Workshop Meeting 6:00 p.m. 15 Sewer Authority Meeting (54 North Middlesex Road) 6:00 p.m. 16 Municipal Authority Meeting (195 Longs Gap Road) 5:00 p.m. 24 Planning Commission 5:30 p.m. 5