LONDON GROVE TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES January 2, :00 P.M.

Similar documents
LONDON GROVE TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES January 7, :00 P.M.

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

RE-ORGANIZATIONAL MEETING ACTIONS:

UPPER PROVIDENCE BOARD OF SUPERVISORS TUESDAY, JANUARY 3, :00 P.M.

POTTER TOWNSHIP BOARD OF SUPERVISORS REORGANIZATION MEETING

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

Regular Meeting December 14, 2016

PATTON TOWNSHIP CENTRE COUNTY, PENNSYLVANIA 100 PATTON PLAZA STATE COLLEGE, PENNSYLVANIA 16803

TOWNSHIP OF DERRY BOARD OF SUPERVISORS MEETING MINUTES JANUARY 7, 2019

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

Municipal Library Board of Trustees. Runnemede, NJ. By-Laws

MINUTES BOARD OF COMMISSIONERS PUBLIC MEETING JANUARY 6, 2014

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

Minutes of the East Donegal Township Board of Supervisors re-organization and regular meeting held on Monday, January 5, 2009

BOARD OF SUPERVISORS. SPECIAL MEETING MINUTES December 21, 2015

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES

EPHRATA TOWNSHIP SUPERVISORS MEETING. January 3, 2017

FERGUSON TOWNSHIP BOARD OF SUPERVISORS

West Vincent Township Board of Supervisors Reorganization Meeting

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

TOWNSHIP OF DERRY BOARD OF SUPERVISORS MEETING MINUTES JANUARY 2, 2018

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

Ashland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS

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

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS

BETHEL TOWNSHIP REORGANIZATION MEETING MINUTES 2018

South Hanover Township Board of Supervisors - Reorganization 111 West Third Street Hershey, PA Monday, January 6, 2014

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

ALBANY TOWNSHIP JANUARY 3, :30 PM KEMPTON FIRE COMPANY

BIENNIAL REORGANIZATIONAL MEETING JANUARY 2, 2018

MONROE COUNTY BAR ASSOCIATION REAL ESTATE SECTION BY-LAWS ARTICLE I. Name and Purpose

FREEHOLD SOIL CONSERVATION DISTRICT. I. Call to Order Chairman Charles Buscaglia called the meeting to order at 7:35 pm.

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of March 5, 2013

Regular Meeting November 13, 2013

Beaver Township Regular Board Meeting Minutes

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

OXFORD AREA SEWER AUTHORITY Board Meeting Minutes of October 21, 2009

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida

I. Call to Order: The meeting was called to order at 7:00 p.m. by Commissioner and Chair Valenza.

Board of Commissioners Reorganization Meeting January 4, 2016

RECORD OF PROCEEDINGS. West Metro Fire Protection District Board of Directors Meeting August 7, 2012

Troxell Vice President. A roll call vote was taken with Commissioners Bouder, Connolly,

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

WINDSOR TOWNSHIP BOARD OF SUPERVISORS REORGANIZATIONAL & REGULAR MEETING January 4, 2016

UPPER PROVIDENCE BOARD OF SUPERVISORS MONDAY, SEPTEMBER 18, :00 P.M.

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

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

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

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE

DECEMBER 3, 2018 BOARD OF SUPERVISORS MINUTES: 1445

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

JANUARY 2, 2018 BOARD OF SUPERVISORS REORGANIZATION: 1382

South Hanover Township Board of Supervisors 161 Patriot Way Hershey, PA Tuesday, January 2, 2018

A. PRESENTATION OF PROCLAMATION TO BARBARA SCARNATO ON RECEIVING THE 2014 TEACHER OF THE YEAR AWARD.

BRADFORD WOODS BOROUGH COUNCIL REGULAR MEETING January 14, 2018 APPROVED

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

NORTH STRABANE TOWNSHIP BOARD OF SUPERVISORS LEGISLATIVE MEETING-TUESDAY MARCH 27, 2012 PAGE 1

FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP

ORGANIZATIONAL MINUTES FOR 2019

OXFORD AREA SEWER AUTHORITY. October 15, 2008

PUBLIC COMMENT PERIOD:

Constitution and Bylaws of the Hunterdon County Republican Committee Voted and approved at the April 8, 2010 Endorsement Meeting.

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

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

Lower Oxford Township Board of Supervisors Meeting Minutes July 12, 2014

Minutes COUNCIL MEETING City Hall Bel Aire, Kansas August 4, :00 P.M.

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library ( Library ).

Highspire Borough Council Minutes January 15, 2019

Third Monday in January - Martin Luther King Day - State holiday (NDCC )

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

Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20

BY-LAWS OF THE ST. LOUIS AUDUBON SOCIETY

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

CITY ENGINEERS ASSOCIATION. of MINNESOTA CONSTITUTION AND BY-LAWS OF THE CITY ENGINEERS ASSOCIATION OF MINNESOTA

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 19, 2016

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

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of November 7, 2013

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

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

BYLAWS FOR HARROGATE NORTH CONDOMINIUM ASSOCIATION, INC.

BRADFORD WOODS BOROUGH COUNCIL REGULAR MEETING December 10, 2018 APPROVED

CONSTITUTION OF THE SAN ANTONIO AUDUBON SOCIETY, INCORPORATED

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

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

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

CONSTITUTION of the HENRY COUNTY LIBRARY SYSTEM BOARD OF TRUSTEES adopted 4/4/91 Amended July 12, 1999 ARTICLE I NAME

AGENDA SAPULPA CITY COUNCIL MONDAY, MARCH 16, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS

BOARD OF SUPERVISORS Minutes February 14, 2018

CAMBRIDGE CHAMBER OF COMMERCE BYLAWS

BOROUGH OF OAKMONT. AGENDA REGULAR MEETING OAKMONT BOROUGH COUNCIL Monday, September 6, 2016 at 7:00 PM (V1.7)

CONEWAGO TOWNSHIP BOARD OF SUPERVISORS 541 OXFORD AVENUE HANOVER, PA

HOPEWELL TOWNSHIP COMMITTEE MINUTES OF THE REGULAR MONTHLY MEETING June 13, 2013

WESTCHESTER PUBLIC LIBRARY BYLAWS OF THE BOARD OF TRUSTEES Reviewed and Readopted January 12, Article I. Identification

Mayor Diana Barnes swore in the elected Council Members: Jack Young, Larry Barnes, Gordon Chilson, Brad Hackett and Ron Gontarz.

BOROUGH OF OGDENSBURG LAND USE BOARD MINUTES

BOARD OF SUPERVISORS MEETING MINUTES November 6, 2017

WINDSOR PARK COMMUNITY HOMES ASSOCIATION BY-LAWS

ALBANY TOWNSHIP JANUARY 2, :30 PM KEMPTON FIRE COMPANY

February 8, SOLICITOR S REPORT The Solicitor provides a written report to Borough Council relating to attorney client privileged issues.

Transcription:

LONDON GROVE TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES January 2, 2018 7:00 P.M. MEMBERS PRESENT: Richard Scott-Harper David Connors John Lee Irwin Stephen Zurl MEMBERS ABSENT: Thomas Szakas STAFF PRESENT: Ken Battin, Township Manager Jacqui Guenther, Finance Director Shane Kinsey, Director of Public Works Dawn Maciejczyk, Township Secretary 9 Audience Members PLEDGE OF ALLEGIANCE Mr. Connors led the audience in the pledge of allegiance. I. CALL TO ORDER: Mr. Connors called the meeting to order at 7:00 p.m. He announced that the next regular scheduled meeting will take place on February 7, 2018 at 7:00 p.m. the deadline for agenda items will be noon on January 31, 2018. II. PUBLIC COMMENT Mr. Connors asked for public comment. Mr. David Connery commented that when he joined politics back in 1984 he wanted to attend Town Meetings. These meetings started out in someone s basement. They then grew to the Township Garage and went on from there. Mr. Connery said, London Grove Township is definitely one to look up to, and I just want to say thank you to the past and present Board Members. III. OATH OF OFFICE- NEW MEMBERS OF THE BOARD OF SUPERVISORS AND OTHER ELECTED OFFICIALS The Honorable Matthew Seavey swore in Mr. John Lee Irwin the newly elected Township Supervisor. Mr. Irwin s term will run from 1/1/2018-12/31/2023. IV. APPOINTMENTS- VIA TEMPORARY CHAIRMAN A. Nominations- Chairman and Vice Chairman Mr. Zurl made a motion to nominate Mr. Richard Scott-Harper as the Board of Supervisors Chairman for 2018, seconded by Mr. Connors and approved by a vote of 4-0. Mr. Connors made a motion to nominate Mr. Stephen Zurl as the Board of Supervisors Vice Chairman for 2018, seconded by Mr. Irwin and approved by a vote of 4-0. Mr. Connors turned the meeting over to Mr. Scott-Harper the Chairman. Resolution No. 695- Michael Pickel Mr. Scott-Harper read Resolution No. 695 thanking Mr. Michael Pickel for his years of service and dedication to London Grove Township. Mr. Connors made a motion to approve Resolution No. 695- Michael Pickel, seconded by Mr. Zurl and approved by a 1

vote 4-0. Pennsylvania State Police Station Commander Avondale Barracks Ms. Michelle Swatner, Station Commander in Avondale, introduced Trooper Ryan Ard. Ms. Swatner stated that she has been on the job for 23 years. When she first started, she started at Avondale in the late 90 s. 21 of the 23 years have been in Avondale, Troop J. Ms. Swatner announced that Avondale is taking on York County as well which will now give it 4 counties to look after. Ms. Swatner also stated that the Avondale Barracks has a Prescription Drop Box in the Barracks and it is open 24/7 no questions asked, come on in and place your unused prescriptions in it. Mr. Scott-Harper thanked Ms. Swatner for coming. B. 2018 Appointments to Boards and Commissions Mr. Connors made a motion to reappoint the following people: Planning Commission- 4-year term Colleen Preston- 1/1/2018-12/31/2021 Geoffrey Stroud- 1/1/2018-12/31/2021 Zoning Hearing Board- 3-year term William Grandizio- 1/1/2018-12/31/2020 Robert Gillespie- 1/1/2018-12/31/2020 Robert Dando (Alternate)- 1/1/2018-12/31/2020 Open Space Committee- 3-year term Louis (Paddy) Neilson III- 1/1/2018-12/31/2020 Environmental Advisory Committee- 3-year term Russell Phiffer- 1/1/2018-12/31/2020 Uniform Construction Code Board of Appeals- 3-year term Joe Mackley- 1/1/2018-12/31/2020 Announce the Vacancies as Noted Mr. Scott-Harper announced the following vacancies on the various Boards and Commissions. Planning Commission (1) Open Space Committee (1) Environmental Advisory Committee (1) Inniscrone Golf Course Advisory Committee (2) Township Board of Auditors (3) C. Staff Appointments/Bond Amounts Mr. Connors made a motion to reappoint the following staff as well as announce the bond amounts: 1. Township Secretary- Dawn Maciejczyk 2. Township Treasure- Jacqui Guenther 3. Zoning Officer- Kenneth Battin 4. Assistant Zoning Officer- Latta White 5. Assistant Zoning Officer- Robert Weer 6. Assistant Code Administrator Officer- Robert Weer 7. Municipal Manager Bond/ $10,000- Kenneth Battin 2

8. Treasure Bond $3,000,000- Jacqui Guenther 9. Tax Collector Bond/ $100,000- Kurt Engleman D. Professional Appointments of Fees- Resolution No. 693 Mr. Connors made a motion to approve Resolution No. 693 Professional Appointments and Fees, seconded E. Actual Disposition of Records 2010-2018 Resolution No. 690 Mr. Connors made a motion to approve Resolution No. 690- Actual Disposition of Records 2010-2018, seconded F. PNC Bank Resolution No. 691 Mr. Connors made a motion to approve Resolution No. 691- PNC Bank, seconded G. Fulton Bank Resolution No. 692 Mr. Connors made a motion to approve Resolution No. 692- Fulton Bank, seconded H. Designation of Depositories Mr. Connors made a motion to approve the following designation of depositories: 1. PLGIT 2. Fulton Bank 3. PNC Bank V. CORRECTION/APPROVAL OF MINUTES The meeting minutes of December 6, 2017 were reviewed. Mr. Zurl made a motion to approve the meeting minutes of December 6, 2017 as presented, seconded by Mr. Connors and approved by a vote of 4-0. The meeting minutes of December 20, 2017 were reviewed. Mr. Connors made a motion to approve the meeting minutes of December 20, 2017 as presented, seconded by Mr. Zurl and approved by a vote of 4-0. VI. STAFF REPORTS FOR DECEMBER 2017 Inniscrone Golf Course Report The Inniscrone Golf Course report was tabled. Next month the paper reports should start. Code Department Report Mr. Scott-Harper reviewed the Codes Department Report as presented by Mrs. Zunino, Mr. White and Mr. Weer. There were no questions from the Board. Public Works Department Report Mr. Kinsey presented the Public Works Department Report. Mr. Zurl asked where the watermain break was located. Mr. Kinsey replied in Medford Farms. There were no other questions from the Board. 3

Finance Department Report Ms. Guenther presented the Finance Department Report for the month of December. There were no questions from the Board. Mr. Connors made a motion to approve the Finance Report as presented, seconded by Mr. Zurl and approved by a vote of 4-0. DEP Odor Report Mr. Scott-Harper reviewed the DEP Odor Report as presented by the Department of Environmental Protection (DEP). There were no complaints for the month of December. Pennsylvania State Police Report Mr. Scott-Harper reviewed the Pennsylvania State Police report. There were 290 incidents in the month of November opposed to 302 in the month of October. There were no questions from the Board. Monthly Emergency Services Report Mr. Scott-Harper reviewed the Monthly Emergency Services Report. There were no questions from the Board. Southern Chester County EMS Report Mr. Scott-Harper reviewed the Southern Chester County EMS Report. Mr. Zurl stated the operational expenses increase was 18% due to healthcare premiums this is consistent with what we are seeing everywhere which makes it difficult to plan a year ahead when your looking at revenue increases like that. Mr. Connors mentioned that Oxford Borough does not fund them at all. Mr. Zurl said I thought that was kind of interesting. Mr. Connors said, and they have the highest calls. I was looking at the revenue for them and it list 1.2 million, but it doesn t show anything from the county or state. Is that true? Mr. Battin responded there is no county funds and the only state funds that they get are grant funds. Mr. Zurl said on every citation that is issued there is a $10.00 fee for EMS they do not get any of that? Mr. Battin said they do but that is part of the grant money. It s not a constant amount it is something that all EMS divisions can pull from that funding source. Mr. Connors asked if this Board is open to sending a letter to Oxford welcoming the new mayor and new Board Members and stressing how important it is to fund our Emergency Services. Mr. Zurl said that sounds like something for SCCEMS to do. Mr. Scott-Harper said I would think that is something that the SCCEMS should do. Mr. Battin said why don t you let it go back to the Emergency Services Committee which they are part of, if they feel it is something that they want to get the Board involved in they we will bring it back up. Right to Know Request Monthly Report Mr. Scott-Harper reviewed there was 2 requests for the month of December. There were no questions from the Board. VII. FIRST BUSINESS There was no first business to discuss at this meeting. 4

VIII. NEW BUSINESS There was no new business to discuss at this meeting. IX. LAND DEVELOPMENT PLANS: A. Hills of London Grove Escrow Release #2 Phase 4 Mr. Connors made a motion to approve the escrow reduction as outlined in Mr. Ragan s memo dated December 21, 2017, seconded by Mr. Zurl and approved by a vote of 4-0. B. Estates of London Grove Subdivision and Land Development Improvement and Maintenance Agreement Mr. Connors made a motion to approve the Estates of London Grove Subdivision and Land Development Improvement and Maintenance Agreement, seconded by Mr. Zurl and approved by a vote of 4-0. C. Estates of London Grove Financial Security Agreement Mr. Connors made a motion to approve the Estates of London Grove Financial Security Agreement, seconded D. Fox Chase Dedication Phase 2 Paddock Way Resolution No. 694 Mr. Connors made a motion to approve Resolution No. 694- Fox Chase Dedication of Phase 2 Paddock Way, seconded X. EXTENSIONS- NO ACTION NEEDED Development Application Date Received 90 Day Expiration Needham Farms Preliminary March 15, 2005 March 26, 2018 Coventry Reserve Final Plan August 1, 2016 March 7, 2018 Hy-tech Mushrooms Sketch July 12, 2017 April 4, 2018 E. Reappointment of Mr. Thomas Szakas Mr. Connors made a motion to reappoint Mr. Thomas Szakas to the Board of Supervisors for a term running from January 1, 2018 through December 31, 2019, seconded XI. PUBLIC COMMENT: (NON-ACTION ITEMS) There was no public comment. XII. ADJOURNMENT A motion was made by Mr. Connors to adjourn the meeting at 7:34 p.m., seconded by Mr. Irwin and approved by a vote of 4-0. Respectfully submitted, Dawn Maciejczyk Township Secretary 5