BOROUGH OF CARLISLE COUNCIL MEETING MINUTES December 13, 2018

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

BOROUGH OF CARLISLE COUNCIL MEETING MINUTES November 9, 2017

BOROUGH OF CARLISLE COUNCIL MEETING MINUTES March 8, 2018

BOROUGH OF CARLISLE COUNCIL MEETING MINUTES Minutes January 14, 2016

January 9, :00 p.m.

November 9, :00 PM

September 8, :00 PM

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

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

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

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

COMMITTEE OF THE WHOLE MEETING

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING

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

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

GLEN ROCK BOROUGH COUNCIL MEETING December 19, 2018

Meeting June 15, 2015

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

REGULAR MEETING OF THE KENNER CITY COUNCIL FEBRUARY 22, :00 A.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M.

BOROUGH OF GREEN TREE COUNCIL MEETING JANUARY 9, 2017

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

REGULAR COUNCIL MEETING JANUARY 16, 2018

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

BOROUGH OF CRAFTON COUNCIL MEETING Minutes of January 22, 2018

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

O2-CD Zoning. B1-CD Zoning. O2-CD Zoning. RZ-1: Technical Data Sheet CHARLOTTE ETJ LIMITS 75' CLASS C RIGHT-IN / RIGHT-OUT, LEFT IN ACCESS POINT

GLEN ROCK BOROUGH Borough Council Meeting July 17, 2013

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

CITY OF SNOHOMISH. Founded 1859, Incorporated 1890 NOTICE OF REGULAR MEETING SNOHOMISH CITY COUNCIL. in the George Gilbertson Boardroom 1601 Avenue D

POULSBO CITY COUNCIL MEETING OF APRIL 7,2010 MINUTES

BOROUGH OF BOYERTOWN COUNCIL MEETING December 3, 2018

January 3, 2017 MACUNGIE BOROUGH COUNCIL 1

CONEWAGO TOWNSHIP BOARD OF SUPERVISORS 541 OXFORD AVENUE HANOVER, PA

TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING

City of Mesquite, Texas

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

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

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

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

OPENING CEREMONIES The invocation was given by Council Member Buck, followed by the salute to the flag.

5/7/13 General Supervisor s Meeting Page 1

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

ARTICLE F. Fences Ordinance

BOROUGH OF WESTWOOD ZONING BOARD OF ADJUSTMENT REGULAR PUBLIC MEETING MINUTES August 4, 2008

Lansdowne Borough Council BUSINESS MEETING. January 4, 2017 APPROVED MINUTES

JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING

BOISE, IDAHO DECEMBER 18, Council met in regular session Tuesday, December 18, 2007, Mayor DAVID H. BIETER, presiding.

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

TULSA PRESERVATION COMMISSION

WHATCOM COUNTY HEARING EXAMINER

OCTOBER 1, 2018 BOARD OF SUPERVISORS MINUTES: 1431

Minutes Lakewood City Council Regular Meeting held December 11, 2018

Chapter 21. Streets and Sidewalks

COMMON COUNCIL ACTION JANUARY 22, 2013 NORWALK, CONNECTICUT 8:00 P.M. EST. COUNCIL CHAMBERS

Regular/Public. December 3, 2007

City of Mesquite, Texas

REGULAR MEETING OF THE KENNER CITY COUNCIL JUNE 7, :00 P.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M.

The minutes of the meeting of Council for February 28, 2017 were approved by a roll-call


Council Regular Meeting, July 17, 2018

PRAIRIE TOWNSHIP ZONING COMMISSION MEETING MINUTES: JANUARY 22, 2019

NOVEMBER 21, 2017 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.

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

NOTE: CDA items are denoted by an *.

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

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

INUTES OF THE VERNAL CITY COUNCIL REGULAR MEETING HELD MAY 19, 2010 at 7:00 p.m. in the Vernal City Council room, 447 East Main, Vernal, Utah

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

Minutes Borough Council Meeting April 18, 7:00 PM Spellman Council Chambers 829 Paoli Pike West Chester, PA 19380

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

BLUE ASH CITY COUNCIL. April 24, 2008

NONCONFORMING USES, BUILDINGS, STRUCTURES OR LOTS

Corey Fischer was sworn in by Ed Kent as the new member of council.

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

Minutes of the Westover City Council. February 3, 2015

BOROUGH OF BOYERTOWN COUNCIL MEETING July 2, 2018

Emmaus Borough Council Agenda November 20, :00 PM

TOWN OF WAXHAW P.O. Box N. Broome St. Waxhaw, N.C Telephone (704) Fax (704)

HISTORIC PRESERVATION BOARD BOARD AGENDA

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

ELM CITY BOARD OF COMMISSIONERS TUESDAY, JANUARY 12, 2015 ELM CITY TOWN HALL CONFERENCE ROOM MINUTES

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

GLEN ROCK BOROUGH COUNCIL MEETING March 19, 2014

CITY OF LAGRANGE, GEORGIA REGULAR MEETING OF THE MAYOR AND COUNCIL. April 26, 2016

FEBRUARY 2, 2015 BOARD OF SUPERVISORS MINUTES: 1170

City Council Meeting County Council Chambers 366 South Church Street Spartanburg, SC Monday, October 22, 2012

AGENDA BOCA RATON CITY COUNCIL

July 2, 2015 Regular Meeting Public Hearing Ordinance #673 International Building Codes

CITY COUNCIL AGENDA Thursday, March 21, :30 p.m. City Hall, th Avenue, Marion, IA 52302

TAMPA CITY COUNCIL. Rules of Procedure

Incorporated July 1, 2000 Website: Steve Ly, Mayor

BOROUGH OF GREEN TREE COUNCIL MEETING NOVEMBER 6, 2017

BOROUGH OF AVALON REGULAR COUNCIL MEETING December 20, 2016

BOROUGH OF DAUPHIN COUNCIL MEETING September 5, Roll Call of Council. Call to Order

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

CITY OF WINTER GARDEN

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

President Peterson called the Regular Scheduled Meeting for Upland Borough Council to order at 7:00 p.m.

MINUTES OF THE REGULAR MEETING OCTOBER 9, 2018 OF THE MT. LEBANON COMMISSION

Transcription:

Borough of Carlisle 53 W. South Street Carlisle, PA 17013 P: 717-249-4422 F: 717-240-6615 BOROUGH OF CARLISLE COUNCIL MEETING MINUTES December 13, 2018 Mayor Scott called the Council Meeting to order at 7:00 p.m. Mayor Scott led the Moment of Silence and Pledge of Allegiance. Councilmembers present: Councilors Crampsie, Flower-Webb, Fulham-Winston, Guido, Landis, Deputy Mayor Shultz and Mayor Scott. Also present were: Borough Manager Candland, Assistant Borough Manger Armstrong, Police Chief Landis, Public Works Director Malarich, Planning/Zoning/Codes Manager Skelly, Parks & Recreation Director Crouse, Fire Chief Snyder, Human Resource Supervisor Hamilton, Public Information Coordinator Taylor, Solicitor Brenneman, Dickinson College Ambassador Termini and Borough Secretary Stone. CONSENT AGENDA Councilor Flower-Webb made a motion, seconded by Councilor Guido, to approve the Consent Agenda. Council unanimously voted (7-0) to approve the Consent Agenda, which consisted of the following items: 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 will attend the Mayors Innovation Project-Winter 2019 Policy Meeting, January 25-26, 2019 in Washington DC. D. ERCP Committee: 1. Borough Council approved the reappointment of 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. 1

E. Parks & Recreation Committee: 1. Borough Council approved the 2019 Winter/Spring Recreation Program Fee Resolution. F. HARB: The following HARB items were approved by Council: 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. G. Mayor s Report 1. Borough Council set the 2019 schedule for the Boards, Commissions and Council meetings. H. Public Safety Committee: 1. Borough Council amended its August 9, 2018 Special Events Application approval for the First Night Carlisle to include the annual fireworks display activity. 2

REGULAR AGENDA TABLED, CONTINUED, AND RECURRING ITEMS None REPORTS FROM ELECTED OFFICIALS A. Mayor s Reports: 1. Mayor Scott shared a request he received from the YMCA asking for a letter of support for the YMCA s current building project. The letter would be submitted with an application from the Carlisle Family YMCA for funding from the USDA Community Facilities Program. This funding will help the Y make significant renovations and expand their current facility on South West Street. Borough Council voted 7-0 to approve the signing of a letter of support for the YMCA s funding project. (Shultz/Fulham-Winston) REPORTS FROM COMMITTEES B. Budget & Finance Committee: 1. Borough Council voted 7-0 to approve the 2019 Budget Resolution. (Shultz/Crampsie) 2. Borough Council, by a roll call vote of 7-0, adopted an ordinance setting the 2019 real estate tax rates for general purposes and fire service appropriations. (Shultz/Crampsie) 3. Borough Council, by a roll call vote of 7-0, adopted an ordinance increasing sewer rates. (Shultz/Crampsie) 4. Borough Council voted 7-0 to adopt a resolution establishing a 25% fund balance goal for the Stormwater Fund. (Shultz/Crampsie) 5. Borough Council, by a roll call vote of 7-0, adopted 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. (Shultz/Crampsie) 6. Borough Council voted 7-0 to approve a Total Care Support contract with Hinton & Associates for information technology network support for a one-year period effective January 1, 2019. (Shultz/Crampsie) 7. Borough Council voted 7-0 to authorize the General Fund to provide interim funding (at an amount not to exceed three quarters worth of expenditures - approximately $562,500) to the Stormwater Fund that shall assist in the creation of this fund and cover budgeted 2019 expenditures with the expectation that the General Fund will be reimbursed from anticipated future proceeds of the Stormwater Fund. (Shultz/Crampsie) 3

C. ERCP Committee: 1. Borough Council voted 7-0 to 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. (Guido/Shultz) D. HARB: 1. Borough Council voted 6-0-1, with Deputy Mayor Shultz recusing himself, to approve 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. (Guido/Flower-Webb) E. Public Works Committee: 1. Borough Council voted 7-0 to 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. (Fulham-Winston/Landis) 2. Borough Council voted 7-0 to 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. (Fulham-Winston/Landis) 3. Borough Council, by a roll call vote of 7-0, adopted an ordinance amending the Borough of Carlisle Code with respect to administration of on-lot disposal systems permitting. (Fulham-Winston/Landis) REPORTS FROM COUNCIL MEMBERS & STAFF Dickinson College Ambassador Termini noted Dickinson College is in the process of selecting a Civic and Learning & Action Director and preparing for finals. Councilor Landis expressed concern about the 35 mile per hour speed limit in the Lamberton, Bellaire and the Wilson school zones. She remarked that school students are traveling through those areas on bikes or walking for after school activities, not just during school hours. Councilor Landis asked that PennDOT preform a traffic study in these areas to determine if the speed limit should be permanently lowered to 25 miles per hour. Council agreed to discuss this at the January Workshop meeting. Councilor Fulham-Winston shared a long-term concern of the East Side Neighbor Association of illegally parked cars in Biddle Mission Park and on the street in the same vicinity. Councilor Guido expressed her thanks and appreciation to Borough staff for the work that is done to keep the Borough in operation. Deputy Mayor Shultz thanked Borough staff for their day-to-day work that is prepared and expressed his appreciation to his fellow Council members that he serves. Councilor Flower-Webb wished everyone a happy holiday. She noted with pleasure that it has been two years without a tax increase in the Borough. Councilor Crampsie thanked staff for their efforts in generating the 2019 Budget. 4

Police Chief Landis thanked Council for their support with the Police Department. Borough Assistant Manager Armstrong thanked Council for their overwhelming support throughout the year and thanked her colleagues for all their efforts and hard work during the year. Director of Finance Director Juday noted the closing document signing for the line of credit is upcoming. Fire Chief Snyder thanked Council for their support during the discussion and approval of the emergency responders tax credit ordinance. Human Resource Director Hamilton thanked Council for their giving of the employee gift cards. Mayor Scott announced that an Executive Session had taken place prior to the Council Meeting for discussing real estate acquisition. There being no further business or public comment, the meeting adjourned at 7:24 p.m. Timothy A. Scott Mayor Joyce E. Stone Borough Secretary 5