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

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

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

MINUTES BOARD OF COMMISSIONERS PUBLIC MEETING JANUARY 6, 2014

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

POTTER TOWNSHIP BOARD OF SUPERVISORS REORGANIZATION MEETING

RE-ORGANIZATIONAL MEETING ACTIONS:

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

JANUARY 2, 2018 BOARD OF SUPERVISORS REORGANIZATION: 1382

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of November 7, 2013

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

East Brandywine Township Board of Supervisors Organization Meeting Tuesday, January 3, 2017 Agenda 8:00 A.M.

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

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

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

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

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

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

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

ORGANIZATION MEETING BOARD OF SUPERVISORS MEETING January 7, 2019

West Vincent Township Board of Supervisors Reorganization Meeting

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

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

Londonderry Township Board of Supervisors Meeting Minutes January 7, :00pm

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

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

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

Regular Meeting December 14, 2016

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

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

OCTOBER 1, 2018 BOARD OF SUPERVISORS MINUTES: 1431

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

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

East Brandywine Township Board of Supervisors Organization Meeting Monday, January 5, 2015 Agenda 8:00 A.M.

PERKIOMEN TOWNSHIP BOARD OF SUPERVISORS MONTHY MEETING MINUTES: JANUARY 5, William Patterson. Dean Becker, Member

Union Township Board of Supervisors Monthly Board Meeting July 23, 2012

DECEMBER 3, 2018 BOARD OF SUPERVISORS MINUTES: 1445

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

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

TOWNSHIP OF DERRY BOARD OF SUPERVISORS REORGANIZATION MEETING

BOARD OF SUPERVISORS. SPECIAL MEETING MINUTES December 21, 2015

HEIDELBERG TOWNSHIP BOARD OF SUPERVISORS PO Box Mill Road Schaefferstown, PA (717) fax (717)

SOUTH STRABANE TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MARCH 6, 2018 APPROVED MEETING MINUTES

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

EAST MANCHESTER TOWNSHIP Board of Supervisors April 8, 2014

EAST WINDSOR TOWNSHIP COUNCIL December 17, 2013

BETHEL TOWNSHIP REORGANIZATION MEETING MINUTES 2018

BOARD OF SUPERVISORS

LOWER FREDERICK TOWNSHIP Organizational Meeting January 2, 2018 APPOINTMENTS FOR THE YEAR 2018

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS January 7, 2019 Reorganization Meeting Minutes

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

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of March 5, 2013

ALBANY TOWNSHIP JANUARY 2, :30 PM KEMPTON FIRE COMPANY

RE-ORGANIZATION MEETING January 5, 2009

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

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 10, 2017 PROPOSED MINUTES

CHARTIERS TOWNSHIP BOARD OF SUPERVISORS MEETING December 18, :00 p.m. AGENDA

FERGUSON TOWNSHIP BOARD OF SUPERVISORS

Urbandale City Council Minutes October 25, 2016

East Brandywine Township Board of Supervisors Organization Meeting Tuesday, January 7, 2019 Agenda 9:00 A.M.

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 22, 2019 APPROVED MINUTES

CONEWAGO TOWNSHIP BOARD OF SUPERVISORS 541 OXFORD AVENUE HANOVER, PA

FALLOWFIELD TOWNSHIP BOARD OF SUPERVISORS Reorganization Meeting January 7, 2013

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

WINDSOR TOWNSHIP BOARD OF SUPERVISORS REORGANIZATIONAL & REGULAR MEETING January 2, 2018

Regular Meeting November 14, 2018

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

AGENDA BOARD OF SUPERVISORS JANUARY 2, 2018 REORGANIZATION MEETING

After reciting the Pledge of Allegiance, the meeting proceeded.

Beaver Township Regular Board Meeting Minutes

DINGMAN TOWNSHIP BOARD OF SUPERVISORS ORGANIZATIONAL MEETING JANUARY 7, 2019 PG 1

CHARTIERS TOWNSHIP BOARD OF SUPERVISORS REORGANIZATION MEETING TUESDAY, JANUARY 2, :00P.M.

EAST CALN TOWNSHIP CHESTER COUNTY, PENNSYLVANIA BOARD OF SUPERVISORS MEETING MINUTES SEPTEMBER 6, 2017

CITY OF BLUE SPRINGS, MISSOURI MINUTES OF A CITY COUNCIL MEETING NOVEMBER 5, 2007 AGENDA

Upper Makefield Township Board of Supervisors September 15, 2010 Meeting Minutes

ALBANY TOWNSHIP JANUARY 3, :30 PM KEMPTON FIRE COMPANY

PENN FOREST TOWNSHIP BOARD OF SUPERVISORS 2010 STATE ROUTE 903 MEETING MINUTES

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

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

MAY 1, :06 P.M. LIMERICK TOWNSHIP - BOARD OF SUPERVISORS PUBLIC MEETING MINUTES

Ligonier Township Supervisors Regular Meeting March 14, 2017

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

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

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

Contra Costa County Economic Opportunity Council ByLaws

MUNICIPALITY OF MONROEVILLE REGULAR COUNCIL MEETING. June 10, 2003 AGENDA. COMMUNITY RECOGNITION AWARD 2003 Gateway Girls Softball Team

After reciting the Pledge of Allegiance, the meeting proceeded.

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

EAST FALLOWFIELD TOWNSHIP BOARD OF SUPERVISORS MEETING January 5, 2015 Approved minutes 6:30 PM

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

Ligonier Township Supervisors Regular Meeting December 13, 2016

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS October 11, 2016 Meeting Minutes

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

EPHRATA TOWNSHIP SUPERVISORS MEETING. January 3, 2017

LOWER FREDERICK TOWNSHIP Organizational Meeting January 3, 2017 APPOINTMENTS FOR THE YEAR 2017

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

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 19, 2016

Moment of Silent Meditation/Pledge of Allegiance

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES JANUARY 9, 2018

BLOSSBURG BOROUGH COUNCIL MEETING January 2, 2018

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

Transcription:

BOARD OF SUPERVISORS MEETING MINUTES JANUARY 5, 2015 7:00 P.M. MEMBERS PRESENT: Michael Pickel, Chairman David Connors, Vice Chairman Robert Hittinger Robert Weer Richard Scott-Harper STAFF/OTHER PRESENT: Steve Brown, Township Manager Shane Kinsey, Public Works Director Natasha Nau, Finance/HR Director 30 Audience Members PLEDGE OF ALLEGIANCE Mr. Pickel led the audience in the pledge of allegiance. I. CALL TO ORDER Mr. Pickel called the meeting to order at 7:00 p.m. II. PUBLIC COMMENT Mr. Pickel called for any public comment. Mrs. Prange said there were still storm drainage pipes on her property placed by the developer of Inniscrone. She said storm drainage also runs over the surface of the ground onto her property as well from Inniscrone. She asked that the Supervisors deny the requested dedication of streets. III. APPOINTMENTS Via Temporary Chairman A) Nominations Board of Supervisors Chairman and Vice Chairman Mr. Pickel asked for nominations for Chairman and Vice Chairman. Mr. Weer nominated Mr. Scott-Harper for Chairman. Mr. Connors seconded the motion. The motion was approved 3-2 with Mr. Pickel and Mr. Hittinger voting nay. Mr. Weer nominated Mr. Connors for Vice Chairman. Mr. Pickel seconded the motion. The motion was approved 5-0. B) 2015 Appointments to Boards and Commissions Exhibit A Inniscrone Golf Course Advisory Committee A motion was made by Mr. Connors to reappoint Jeffrey Casey to the Inniscrone Golf Course Advisory Committee with the term expiring December 31, 2017, seconded by Mr. Pickel, and approved by a vote of 5-0. Open Space Committee A motion was made by Mr. Pickel to reappoint Louis (Paddy) Neilson,

Kimberly Fields-Cauley, and appoint Lewis Wilkinson to the Open Space Committee with the term expiring December 31, 2017, seconded by Mr. Connors, and approved by a vote of 5-0. Parks and Recreation Board A motion was made by Mr. Connors to appoint Audrey Reith to the Parks and Recreation Board with the term expiring December 31, 2019, seconded by Mr. Pickel, and approved by a vote of 5-0. Zoning Hearing Board A motion was made by Mr. Connors to reappoint William Grandizio to the Zoning Hearing Board with the term expiring December 31, 2017, seconded by Mr. Hittinger, and approved by a vote of 5-0. Mr. Scott-Harper stated that an opening exists on the Zoning Hearing Board and that residents should apply if interested. Fire Marshal A motion was made by Mr. Pickel to reappoint Shane Kinsey as Fire Marshal with the term expiring December 31, 2015, seconded by Mr. Weer, and approved by a vote of 5-0. Assistant Fire Marshals A motion was made by Mr. Connors to reappoint Robert Weer as Assistant Fire Marshal with the term expiring December 31, 2015, seconded by Mr. Pickel, and approved by a vote of 4-0, with Mr. Weer abstaining. A motion was made by Mr. Connors to reappoint Ian Torello as Assistant Fire Marshal with the term expiring December 31, 2015, seconded by Mr. Pickel, and approved by a vote of 5-0. Vacancy Board A motion was made by Mr. Pickel to reappoint Eric Schott to the Vacancy Board with the term expiring December 31, 2015, seconded by Mr. Connors, and approved by a vote of 5-0. Emergency Management Coordinator & Assistant A motion was made by Mr. Pickel to reappoint Chuck Freese as Emergency Management Coordinator and James McLimans as Assistant Emergency Management Coordinator with their terms expiring December 31, 2015, seconded by Mr. Hittinger, and approved by a vote of 5-0. London Grove Municipal Authority A motion was made by Mr. Pickel to reappoint Robert Vanella to the London

Grove Municipal Authority with the term expiring December 31, 2019, seconded by Mr. Connors, and approved by a vote of 5-0. Mr. Scott-Harper announced that there are vacancies on the Zoning Hearing Board, Environmental Advisory Board, Uniform Construction Code Appeals Board, and on the Historical Commission. C) Staff Appointments/Bond Amounts A motion was made by Mr. Connors, seconded by Mr. Hittinger, to appoint the following: Township Secretary Steven C. Brown Treasurer Natasha Nau, Financial/HR Director Zoning Officer Steven C. Brown Assistant Zoning Officer Andrew Kirk Assistant Code Administrator Officer Shane Kinsey Township Manager Bond Amount $10,000 - Steven C. Brown Treasurer Bond Amount $3,000,000 - Natasha Nau Tax Collector Bond Amount $100,000 Kurt Engleman The motion was approved by a vote of 5-0. The appointment for the Voting Delegate at the PSATS Convention was tabled. D) Meeting Schedule Exhibit B A motion was made by Mr. Connors to approve Exhibit B showing the 2015 meeting dates for London Grove Township, seconded by Mr. Pickel, and approved by a vote of 5-0. Mr. Hittinger stated that the February meeting for the Zoning Ordinance Steering Committee is canceled. E) Professional Appointments and Fees Resolution No. 632 A motion was made by Mr. Connors to adopt Resolution No. 632, Professional Appointments and Fees, with deleting T. Severino from URS Corporation s list as he has moved out of the area, seconded by Mr. Hittinger, and approved by a vote of 5-0. F) Designation of Depositories A motion was made by Mr. Connors to approve PLGIT, National Penn Bank, Fulton Bank and Susquehanna Bank as the Designated Depositories for London Grove Township, seconded by Mr. Pickel, and approved by a vote of 5-0. Ms. Nau stated that PLGIT will be dropped shortly.

IV. HEARING ORDINANCE NO. 191 PSATS UC Trust Agreement Mr. Scott-Harper opened the public hearing for Ordinance 191. Ms. Nau distributed a memorandum to the Board explaining the purpose of the ordinance, which was to acknowledge changes in PSATS Unemployment Compensation Trust s agreement with the Township. Mr. Brown entered exhibits B-1, B-2 and B-3. The hearing was closed. Mr. Connors made a motion to approve Ordinance 191, which was seconded by Mr. Hittinger. The motion carried 5-0. V. CORRECTION/APPROVAL OF MINUTES The December 3, 2014 meeting minutes of the Board of Supervisors were reviewed. Mr. Hittinger made a motion to approve the minutes, which was seconded by Mr. Weer. The motion carried 5-0. VI. STAFF REPORTS Staff reports were given. The Board asked Mr. Brown to provide more information on the truck removing water from the S. Guernsey Road bridge, which was noted in the Codes report. Ms. Nau reviewed the finance report with the Board. She stated that the Township will need to finance approximately 50% of the new Public Works Department buildings. Mr. Connors made a motion to approve the finance report, Mr. Pickel seconded the motion. The motion carried 5-0. Mr. Connors asked Mr. Brown about the status of the water monitors purchased from Stroud Water Research Center. Mr. Brown will contact Mr. Aufdenkampe to determine such. Mr. Brown presented the Inniscrone Golf Club report for Mr. Bolko. VII. FIRST BUSINESS Resolution No. 634 Mr. Scott-Harper read Resolution 634 thanking Wendy Powell for her service on the Open Space Committee. Mr. Hittinger made a motion to approve the resolution, which was seconded by Mr. Connors. The motion carried 5-0. Resolution No. 635 Mr. Scott-Harper read Resolution 635 thanking James Russell for his service on the Zoning Hearing Board. Mr. Hittinger made a motion to approve the resolution, which was seconded by Mr. Connors. The motion carried 5-0. Public Works Department Facilities Update Mr. Kinsey provided an update on the status of the new Public Works buildings project. He said the geotechnical and design work continues to proceed. He also said he has been in contact with Mr. Hutton, Conard Pyle s President, about removing the mortgages on the small piece of property adjacent to the Township Building. Mr.

Kinsey noted he received proposals for the design of the buildings and believed the two best were from Cedarville Engineering and Bernardon Haber & Halloway. Mr. Connors suggested the Board hold a work session to discuss and to meet the two engineering/architectural firms. The Board agreed to hold such a meeting. VIII. NEW BUSINESS Auerbach, MJPC, and Martin Zoning Hearing Decisions The Board reviewed the Auerbach, MJPC and Martin Zoning Hearing Board decisions. No action was taken in any of those cases. IX. PLANS Inniscrone Dedication Mr. Brown provided an overview of where the various phases of Inniscrone stood regarding dedication. He believed that while there were still minor punchlist items to complete in phases 1B&2 and 5&6 that the dedications should proceed. Questions were taken from the audience, which included Mrs. Prange, Mrs. Alegranti and a resident of 9 Inniscrone Drive who stated there are potholes in the street near her house. It was noted that the potholes and issues raised by Mrs. Alegranti were in phases not being dedicated this evening. Mr. Rouse indicated he would have the potholes repaired. His attorney, Mr. Adams, stated that the Board should not postpone dedication as the issue of dedication is related to the streets. Also his client has done all that he can do regarding the issues raised by Mrs. Prange. Other residents asked about sidewalks near 674 Sligo Road and the remaining punchlist in phases 5&6. Mr. Rouse stated the sidewalks would be repaired in the spring. Mr. Brown read the 5&6 punchlists. Mr. John Phelps, Preserves HOA President, said the association accepts what work has been done and appreciates the developer s work and the Township s work to get the dedication taken care of. Mr. Scott-Harper polled the Board to see if they wanted to proceed with the dedication of certain streets this evening; the Board indicated that they wanted to proceed. Mr. Weisner stated that the Traditions HOA is fine with the dedication moving ahead tonight. Mr. Pickel made a motion to approved Resolution No. 633 accepting the dedication of specific streets in phases 1B&2, phase 4 townhouses and phases 5&6. Mr. Connors seconded the motion. The motion was approved 5-0. The Board reviewed the escrow release request for Inniscrone, phase 6. Ragan Engineering Associates recommended the release of $193,200.58. Mr. Connors made a motion to approve release #6 as discussed, Mr. Hittinger seconded. The motion was approved 5-0. The Board reviewed the escrow release for Inniscrone, phase 4. Ragan Engineering Associates recommended the release of $195,042.00. Mr. Pickel made a motion to approve release #3 as discussed. Mr. Connors seconded. The motion was

approved 5-0. The Board reviewed the escrow release for Inniscrone, phases 1B/2. Ragan Engineering Associates recommended the release of $295,375.00. Mr. Pickel made a motion to approve the final release. Mr. Hittinger seconded the motion. The motion was approved 5-0. Mr. Jason Jenkins asked the Board about the final Inniscrone escrow release for phase 5. He provided the Board with the request in a letter. Mr. Connors made a motion to approve the release subject to confirmation from Ragan Engineering Associates that they approved the release of $411,716.26. Mr. Pickel seconded the motion. The motion was approved 5-0. X. PLAN EXTENSIONS The Board considered the 90 day plan extension offered by Needham Farms. Mr. Connors made a motion to accept the extension. Mr. Pickel seconded the motion. The motion was approved 5-0. Adjournment The meeting was adjourned at 8:20 p.m. Respectfully submitted, Steven C. Brown Township Manager/Secretary