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

Similar documents
LONDON GROVE TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES January 2, :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

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

MINUTES BOARD OF COMMISSIONERS PUBLIC MEETING JANUARY 6, 2014

Regular Meeting December 14, 2016

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

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

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

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

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

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

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

DECEMBER 3, 2018 BOARD OF SUPERVISORS MINUTES: 1445

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

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

QUALIFICATIONS AND PROCESSES ASSOCIATED WITH TOWNSHIP POSITIONS

FERGUSON TOWNSHIP BOARD OF SUPERVISORS

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

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

I. Call to Order The Regular Meeting of the Naperville Park District Board of Commissioners was called to order at 7:00 p.m. by President Jungles.

Municipal Treasurers Association of Wisconsin Constitution and By-Laws

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

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

Beaver Township Regular Board Meeting Minutes

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

ORGANIZATION MEETING BOARD OF SUPERVISORS MEETING January 7, 2019

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

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

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

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

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

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of November 7, 2013

West Vincent Township Board of Supervisors Reorganization Meeting

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

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

JANUARY 2, 2018 BOARD OF SUPERVISORS REORGANIZATION: 1382

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

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of March 5, 2013

Tuesday, January 10, :00 p.m. Council Chambers Municipal Complex Ann Edwards Lane Mount Pleasant, SC 29464

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

BIENNIAL REORGANIZATIONAL MEETING JANUARY 2, 2018

REORGANIZATION MEETING January 3, 2017

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

BOARD OF SUPERVISORS Minutes February 14, 2018

FALLOWFIELD TOWNSHIP BOARD OF SUPERVISORS Reorganization Meeting January 7, 2013

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

COMMON COUNCIL AGENDA REGULAR STATED MEETING JANUARY 2, :30 P.M. Hon. Justin Brasch Hon. John Kirkpatrick. Hon. John Martin

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

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 19, 2016

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS July 17, 2006

MINUTES OF MEETING BOARD OF COMMISSIONERS SPRINGFIELD TOWNSHIP

OCTOBER 2, 2017 BOARD OF SUPERVISORS MINUTES: 1368

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

AGENDA Cranberry Township Board of Supervisors Regular Meeting Wednesday, February 1, :00 PM

Board of Commissioners Reorganization Meeting January 4, 2016

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

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

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

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

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

BRADFORD WOODS BOROUGH COUNCIL REGULAR MEETING January 14, 2018 APPROVED

West Deer Township Board of Supervisors 19 December :00 p.m.

PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS. (As amended January 2014)

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

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

The Overbrook Park Civic Association BY-LAWS. ARTICLE I-Membership

HOPEWELL TOWNSHIP COMMITTEE REGULAR MEETING MUNICIPAL BUILDING AUDITORIUM TENTATIVE AGENDA TO THE EXTENT KNOWN MONDAY, APRIL 9, :00 P.M.

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

Coastal Plain Regional Library System Constitution Adopted July 20, 1995 Amended November 21, 1996 Amended June 29, 2005 Amended April 21, 2011

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

OXFORD AREA SEWER AUTHORITY APRIL 18,2007

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

ALBANY TOWNSHIP JANUARY 3, :30 PM KEMPTON FIRE COMPANY

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

YORK COUNTY PLANNING COMMISSION TUESDAY, SEPTEMBER 19, :00 P.M. MEETING SUMMARY

BOARD OF SUPERVISORS MEETING Januar ls,2014

SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m.

ILLINOIS FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS

GRAND LEDGE CITY COUNCIL 310 GREENWOOD ST. GRAND LEDGE MI (517)

Ligonier Township Supervisors Regular Meeting December 13, 2016

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

Regular City Council Meeting CITY OF PUNTA GORDA, FLORIDA 326 West Marion Avenue, Punta Gorda, FL August 20, 2014

BOARD OF SUPERVISORS. SPECIAL MEETING MINUTES December 21, 2015

TOWNSHIP OF DERRY BOARD OF SUPERVISORS REORGANIZATION MEETING

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

A. Mayoral Proclamation Recognizing April2016 As Child Abuse Awareness And Prevention Month. D. Wasilla High School Report- Shyanne Massie

Regular Meeting November 13, 2013

Regular Meeting Minutes January 22, TOWNSHIP OF RADNOR Minutes of the Meeting of January 22, 2018

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

Southeast Credit Union Real Estate Network Bylaws Proposed Rev 3/06. Article I Name

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS

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

WORTH COUNTY LIBRARY SYSTEM - CONSTITUTION AND BYLAWS Approved April 28, 2008 Amended April 23, 2009 Amended January 27, 2011

ORGANIZATIONAL MINUTES FOR 2019

BOARD OF SELECTMEN TOWN OF DOVER-FOXCROFT MONDAY, SEPTEMBER 24, 2018 ~ 6:30 PM DOVER-FOXCROFT MUNICIPAL BUILDING MEETING ROOM MINUTES

Transcription:

LONDON GROVE TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES January 7, 7:00 P.M. MEMBERS PRESENT: Richard Scott-Harper David Connors John Lee Irwin Stephen Zurl Thomas Szakas STAFF PRESENT: Ken Battin, Township Manager Dawn Maciejczyk, Township Secretary Shane Kinsey, Director of Public Works 30 Audience Members PLEDGE OF ALLEGIANCE Mr. Scott-Harper led the audience in the pledge of allegiance. I. CALL TO ORDER: Mr. Scott-Harper called the meeting to order at 7:00 p.m. He announced that the next regular scheduled meeting will take place on February 6, at 7:00 p.m. the deadline for agenda items will be noon on January 30,. Mr. Scott-Harper handed the meeting over to Mr. Connors to call for Nominations. II. OATH OF OFFICE- NEW MEMBERS OF THE BOARD OF SUPERVISORS AND OTHER ELECTED OFFICIALS There were none. III. APPOINTMENTS- VIA TEMPORARY CHAIRMAN Mr. Connors asked if there were any nominations for the following: 1. Nominations- Chairman and Vice Chairman Mr. Zurl made a motion to nominate Mr. Scott-Harper as the Board of Supervisors Chairman, seconded by Mr. Irwin and approved by a vote of 5-0. Mr. Connors made a motion to nominate Mr. Stephen Zurl as the Board of Supervisors Vice Chairman, seconded by Mr. Szakas and approved by a vote of 5-0. Mr. Connors then handed the meeting over to the Board of Supervisors Chairman, Mr. Scott-Harper. 2. Appointments to Boards and Commissions- Exhibit A Mr. Connors made a motion to reappoint the following people: Open Space Mr. Eric Brown- 1/1/19-12/31/21 Parks and Recreation Marie Antoinette Neilson- 1/1/19-12/31/23 Inniscrone Golf Course Advisory Committee James Cavanagh- 1/1/19-12/31/21 Scott Weingarten- 1/1/19-12/31/21 Environmental Advisory Council 1

Thomas Szakas- 1/1/19-12/31/21 Neil Chandler- 1/1/19-12/31/21 Seconded by Mr. Zurl and approved by a vote of 5-0. 3. Announcement of Vacancies of Boards and Commissions- Exhibit B Mr. Scott-Harper announced the following vacancies on the various Boards and Commissions. Open Space (2) Inniscrone Golf Course Committee (2) Township Auditors (3) Environmental Advisory Council (4) Uniform Construction Code Board of Appeals (2) Vacancy Board (1) Municipal Authority (1) 4. Staff Appointments/Bond Amounts- Exhibit C Mr. Zurl made a motion to reappoint the following staff as well as announce the bond amounts: 1. Township Secretary- Dawn Maciejczyk 2. Township Treasurer- Jacqui Guenther, Finance/HR Director 3. Zoning Officer- Kenneth Battin 4. Assistant Zoning Officer- Latta White 5. Assistant Zoning Officer- Robert Weer 6. Right-To-Know Officer- Kenneth Battin 7. Assistant Right-To-Know Officer- Dawn Maciejczyk 8. Assistant Codes Administrator Officer- Robert Weer 9. Municipal Manager Bond/$10,000- Kenneth Battin 10. Treasurer Bond/$3,000,000- Jacqui Guenther 11. Tax Collector Bond/$100,000- Kurt Engleman Seconded by Mr. Szakas and approved by a vote of 5-0. 5. Professional Appointments & Fees- Resolution No. 709 Mr. Connors made a motion to approve Resolution No. 709 Professional Appointments and Fees, seconded by Mr. Zurl and approved by a vote of 5-0. 6. Actual Disposition of Records 2011- Resolution No. 710 Mr. Zurl made a motion to approve Resolution No. 710- Actual Disposition of Records 2011-, seconded by Mr. Szakas and approved by a vote of 5-0. 7. Designation of Depositories Mr. Zurl made a motion to approve the following designation of depositories: 1. PNC Bank 2. Fulton Bank 3. Citadel Bank 4. PLGIT Seconded by Mr. Connors and approved by a vote of 5-0. IV. PUBLIC COMMENT: (Agenda Items) 2

Mrs. Alexis Mears, 111 Inniscrone Drive, presented a public health and safety concern regarding high levels of emissions (Volatile Organic Compounds (VOC) and Bioaerosols) coming from our surrounding mushrooms farms and compost facilities. She was seeking the Boards support in finding proper funding for air quality testing from a third-party source over a prolonged period of time in multiple locations for not only VOC s, but also for Bioaerosols to identify any potential health risks for the community. The Board of Supervisors ensued in a discussion with Mrs. Mears regarding the Department of Environmental Protection (DEP) and what steps might need to be taken before the Board can agree to any type of funding. Mr. Scott-Harper explained that the Board of Supervisors would do some research of their own on the topic and contact her to discuss their findings. V. CORRECTION/APPROVAL OF MINUTES The meeting minutes of December 5, 2018 were reviewed. Mr. Connors made a motion to approve the meeting minutes of December 5, 2018 as presented, seconded by Mr. Szakas and approved by a vote of 5-0. The meeting minutes of January 3, were reviewed. Mr. Connors made a motion to approve the meeting minutes of January 3, as presented, seconded by Mr. Szakas and approved by a vote of 5-0. VI. STAFF REPORTS FOR DECEMBER 2018 Inniscrone Golf Course Report Mr. Scott-Harper reviewed the Inniscrone Golf Course Report as presented by Mr. Tom Bolko, General Manager. There were no questions from the Board. 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. There were no questions from the Board. Mr. Scott-Harper announced the passing of J. Wayne Barker. Mr. Barker worked for London Grove Township for 38 ½ years. Our sympathy is with his family. Finance Department Report Mr. Scott-Harper reviewed the Finance Report as presented by Ms. Guenther for the month of December. There were no questions from the Board. Mr. Szakas made a motion to approve the Finance Report as presented, seconded by Mr. Connors and approved by a vote of 5-0. Pennsylvania State Police Report Mr. Scott-Harper reviewed the Pennsylvania State Police report. There were no questions from the Board. 3

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. There were no questions from the Board. Right to Know Request Monthly Report Mr. Scott-Harper reviewed there was 1 request for the month of December. There were no questions from the Board. DEP Odor Report Mr. Scott-Harper reviewed the DEP Odor Report. There were no questions from the Board. VII. HEARINGS Agricultural Security Area Addition Tax Parcel 59-8-100; 39 Abby Road/229 W. State Road Mr. Scott-Harper opened the hearing. Mr. Battin explained the purpose of the hearing and the steps that were taken to add this property to the Agricultural Security Area. Mr. Battin entered Exhibit T-1, The application from Chester County to add the property to the Agricultural Security Area. Mr. Scott-Harper asked the Board for questions or comments. There were none. Mr. Scott-Harper closed the hearing. VIII. FIRST BUSINESS Resolution No. 707; adding tax parcel 59-8-100 to the Agricultural Security Area Mr. Connors made a motion to approve Resolution 707; adding tax parcel 59-8-100 to the Agricultural Security Area, seconded by Mr. Szakas and approved by a vote of 5-0. Schedule Special Meeting for the Zoning Ordinance Update Mr. Battin announced that he had spoke with Mr. Grafton, Grafton and Associates, and he is available January 31, to review the Zoning Ordinance Update. The Board agreed that January 31, beginning at 6:00 p.m. would work. Schedule Special Meeting for all Committees- Visioning Project Mr. Scott-Harper explained that the Board of Supervisors would like to meet with all the Township Boards and Commissions to discuss their vision for that Board or Commission. The Board agreed upon the date of February 28, at 6:00 p.m. IX. OLD BUSINESS: There was no old business to attend to at this time. X. NEW BUSINESS: Resolution No. 708 Emergency Services Providers Mr. Szakas made a motion to approve Resolution No. 708 Emergency Services Providers, seconded by Mr. Connors and approved by a vote of 5-0. 4

West Grove Fire Company Agreement Mr. Connors made a motion to approve the West Grove Fire Company Agreement, seconded by Mr. Szakas and approved by a vote of 5-0. Resolution No. 711 State Road Right-of-Way Dedication Mr. Szakas made a motion to approve Resolution No. 711 State Road Right-of- Way Dedication, seconded by Mr. Irwin and approved by a vote of 5-0. Resolution No. 712 Fee Schedule Mr. Connors made a motion to approve Resolution No. 712 Fee Schedule, seconded by Mr. Szakas and approved by a vote of 5-0. XI. LAND DEVELOPMENT: PLANS: Hills of London Grove Escrow Release #5 Phase 4 Mr. Szakas made a motion to approve escrow release #5 phase 4 in the amount of $57,901.42 as recommended by the Township Engineer, Ron Ragan in his memo dated December 26, 2018, seconded by Mr. Irwin and approved by a vote of 5-0. XII. EXTENSIONS- NO ACTION NEEDED Development Application Date Received 90 Day Expiration Needham Farms Preliminary March 15, 2005 Barbara Yeatman Preliminary/Final October 1, 2018 February 18, March 30, Planning Commission Approval APPROVED PLANS 5-YEAR EXTENSION Development Applications Date Received 5 Year Expiration London Grove West Taco Bell Final Plan Final Plan December 22, 2010 April 26, 2018 May 25, November 7, 2023 XIII. PUBLIC COMMENT: (NON-ACTION ITEMS) There was no public comment. Planning Commission April 27, 2011 September 6, 2018 Board of Supervisors August 10, 2011 November 7, 2018 ADJOURNMENT A motion was made by Mr. Connors to adjourn the meeting at 8:10 p.m., seconded by Mr. Szakas and approved by a vote of 5-0. Respectfully submitted, 5 Dawn Maciejczyk Township Secretary