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

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

EAST HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS MINUTES. DATE AND TIME: Sept 6, :00 p.m.

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

EAST HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS MINUTES. DATE AND TIME: June 21, :20 p.m.

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

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of October 7, 2014

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

Manor Township Supervisors Meeting. Monday, March 4, 2019

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of June 3, 2014

EASTTOWN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES OF JULY 17, 2017

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of March 5, 2013

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS September 6, 2011 Meeting Minutes

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of November 7, 2013

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

OCTOBER 1, 2018 BOARD OF SUPERVISORS MINUTES: 1431

MINUTES. Upper Saucon Township Board of Supervisors. Regular Meeting Monday, March 10, :30 P.M. Township Municipal Building

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

The Chairman called the Meeting to order at 12 Noon, welcomed the one visitor and noted the Meeting was being recorded.

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS October 11, 2016 Meeting Minutes

BOARD OF SUPERVISORS MEETING MINUTES November 6, 2017

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

BOARD OF SUPERVISORS MEETING MINUTES January 23, 2017

PENN TOWNSHIP MUNICIPAL AUTHORITY PERRY COUNTY 102 Municipal Building Road Duncannon, PA May 7, 2014

GLEN ROCK BOROUGH COUNCIL MEETING December 19, 2018

Hamilton Township Board of Supervisors Regular Meeting Minutes Monday December 3, 2018

EAST COCALICO TOWNSHIP BOARD OF SUPERVISORS MEETING

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

PENN TOWNSHIP MUNICIPAL AUTHORITY PERRY COUNTY 102 Municipal Building Road Duncannon, PA September 3, 2014

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

COLLIER TOWNSHIP MUNICIPAL AUTHORITY MINUTES REGULAR MEETING THURSDAY, JANUARY 12, 2017

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

DECEMBER 3, 2018 BOARD OF SUPERVISORS MINUTES: 1445

Perry Township Board of Supervisors January 7, 2013 Reorganization and Regular Meeting Minutes

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

Regular Meeting November 14, 2018

Upper Milford Township Board of Supervisors Township Building, Old Zionsville, PA February 15, 2018 at 7:30 P.M. REGULAR MEETING MINUTES

TILDEN TOWNSHIP PLANNING COMMISSION

Mr. Montgomery moved the minutes of agenda meeting February 5, 2014 be approved, seconded by Mr. Khalil and carried unanimously.

BLAIR TOWNSHIP BOARD OF SUPERVISORS 375 CEDARCREST DRIVE DUNCANSVILLE, PA MINUTES OF THE MONTHLY MEETING OF JULY 12, 2016

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, :00 A.M.

BOARD OF SUPERVISORS. SPECIAL MEETING MINUTES December 21, 2015

Regular Meeting November 13, 2013

TOWNSHIP OF O HARA COUNCIL WORKSHOP MINUTES SEPTEMBER 6, 2011

NORTH STRABANE TOWNSHIP BOARD OF SUPERVISORS LEGISLATIVE MEETING-TUESDAY, FEBRUARY 28, 2017 PAGE 1

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

Minutes of the Regular Meeting. of the South Park Township. Board of Supervisors. September 10,2018

Incorporated July 1, 2000 Website: Steve Ly, Mayor

BOARD OF SUPERVISORS MEETING MINUTES December 4, 2017

January 3, 2017 MACUNGIE BOROUGH COUNCIL 1

Minutes - Board of Commissioners January 17, 2012 Upper Pottsgrove Township

APPROVED 05/10/2006. CENTER TOWNSHIP 419 Sunset Drive Butler, PA Phone: (724) FAX: (724)

CITY OF BELLAIRE TEXAS

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

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

CITY COUNCIL WORK SESSION

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

Stouchsburg, PA Thursday, May 31, 2012

BOARD OF SUPERVISORS

Maidencreek Township Authority December 14, 2016

Minutes November 8, 2018

CUMRU TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING JULY 18, 2017

FEBRUARY 2, 2015 BOARD OF SUPERVISORS MINUTES: 1170

Code of Ordinances of the Township of New Britain

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

Attendance: Don and Betty Seltzer; James Williamson; Zach Hafer; Danielle Fox.

BOARD OF SUPERVISORS

Hamilton Township Board of Supervisors Regular Meeting Minutes Monday July 2, 2018

CONEWAGO TOWNSHIP BOARD OF SUPERVISORS 541 OXFORD AVENUE HANOVER, PA

Don Eckel nominated Mike Reed for Chairman, seconded by Dave Noyes. Approved unanimously.

REGULAR PUBLIC MEETING DECEMBER 18, 2000

The opening prayer was given by Pastor Doug Burns of Christ United Methodist Church.

BOROUGH OF GREEN TREE COUNCIL MEETING JANUARY 9, 2017

EAST BRANDYWINE TOWNSHIP BOARD OF SUPERVISORS WORK SESSION November 1, 2018

KENT COUNTY WATER AUTHORITY MINUTES OF THE REGULAR MEETING OF THE BOARD. September 20, 2018

JUNE 1, 2015 BOARD OF SUPERVISORS MINUTES: 1196

MECHANICAL COMMITTEE OF CANTON CITY COUNCIL Tuesday April 22, :30 pm. Donald E. Edwards Way Historic Depot 50 N. 4 th Avenue Canton Il 61520

MINUTES OF THE ORGANIZATIONAL MEETING OF THE CLAY TOWNSHIP BOARD OF SUPERVISORS JANUARY 2, :00 P.M.

Commissioner Mark Thomas Commissioner Chuck Horton Commissioner W. E. Bubber Wilkes Commissioner Mark Saxon

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

Regular Meeting March 8, 2017

WEST LAMPETER TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING OF FEBRUARY 11, 2019

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, DECEMBER 10, :30 P.M.

GOLDEN TOWNSHIP March 13, 2012 Regular Board Meeting 7:30 pm Golden Township Hall

FORKS TOWNSHIP BOARD OF SUPERVISORS May 1, 2008 AGENDA

MINUTES OF THE ORGANIZATIONAL MEETING OF THE CLAY TOWNSHIP BOARD OF SUPERVISORS JANUARY 3, :00 P.M.

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA

Violet Township Board of Trustees. June 18, Regular Meeting

MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA APRIL 5, :00 PM

Call to Order: Mr. Sperring called the meeting to order at 7:03 P.M. and led the Pledge of Allegiance.

WHITEMARSH TOWNSHIP BOARD OF SUPERVISORS PUBLIC MEETING MINUTES October 9, 2014

APPOINTMENT OF TEMPORARY CHAIRMAN

VILLAGE OF BALD HEAD ISLAND Regular Meeting December 9, 2005

EAST MANCHESTER TOWNSHIP Board of Supervisors April 8, 2014

Village Board Meeting Minutes June 11, 2018

MEETING MINUTES April 10, 2013 WEST EARL SEWER AUTHORITY PO BOX 725 BROWNSTOWN, PA

OCTOBER 2, 2017 BOARD OF SUPERVISORS MINUTES: 1368

Castle Rock City Council Regular Meeting November 25, 2013

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

MINUTES OF THE REGULAR MEETING OF THE BOROUGH OF MENDHAM MAYOR AND COUNCIL

TEMPLE CITY COUNCIL AUGUST 1, 2013

Transcription:

EAST HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS MINUTES DATE AND TIME: December 17, 2014 7:00 p.m. ATTENDANCE: Board Members: John D. Bingham Douglas W. Brubaker G. Edward LeFevre H. Scott Russell Manager: Assistant Manager: Director of Public Works: Dir. of Planning & Development: Chief of Police: Robert S. Krimmel Cindy A. Schweitzer Perry T. Madonna Andrew B. Stern Stephen A. Skiles The meeting was called to order at 7:00 p.m. by Mr. Russell, followed by a moment of silence and the Pledge of Allegiance. Public Comment: None Visitors: Lancaster County Transportation Authority Dave Royer, LCTCA, Eileen Fisher, The Burns Group and Becky Mease, McC ormick Taylor, were present regarding two separa te PennDOT TIP funded projects in E ast Hempfield Township --t he Rohrerstown Road and Good Drive i ntersection improvement projects. Following discussion regarding the two projects, the Board concurred with expanding the East Hempfield Township Regional Traffic Study to include investigation of improvements to the connections be yond Rohrerstown Road and Good Drive with a focus on the actual e ffects the opening of Noll Drive will have on the expanded study area supported with new traffic counts. Departmental Reports: Golf Course A department report was submitted and accepted by the Board. Public Works A department report was submitted and accepted by the Board. Motion was made by Mr. Bingham, and seconded by Mr. Brubaker to accept the proposal submitted C. M. High, Inc. 341 King Street, Myerst own PA for the maintenance and repair of the Township traffic system for 2015. The Planning & Development A department report was submitted and accepted by the Board. Mr. Stern gave an update on the Aquatics Center. Police Report - A department report was submitted and accepted by the Board. Following discussion of Chief Skiles Police Hiring request, motion was made by Mr. LeFevre and seconded by Mr. Bingham authorizing Chief Skiles to begin to fill two vacancies. The Subdivision and Land Development: Noll Drive Road Dedication. Motion to approve Resolution #2014-28, dedication of Noll Drive from Running Pump Road to Rohrerstown Road was made by Mr. Bingham, seconded by Mr. LeFevre and carried by the Board (4-0).

Noll Drive School Zone Permit Application. Motion to approve Resolution #2014-29 authorizing the submission of an Application for Traffic Signal Approval to PennDOT for the installation of a flashing 15 MPH School Speed Limit Zone along Noll Drive adjacent to the Rohrerstown Elementary School was made by Mr. Bingham, seconded by Mr. Brubaker and carried by the Board (4-0). Barto & Frey (14-23-FP), State Road @ Rt. 283. o Motion to approve a modification for Bart o & Frey, Plan #14-23-FP was made by Mr. Bingham as follows: Section 265-5.4.B.3.o defer requirement to provide approval letters for water and sewer capacity until a land development plan is submitted. Section 265-7.2.E.2.c - defer requirement for a PADEP Sewer Facilities Planning Module until a land development plan is submitted. Section 365-24.G defer road improvements, including widening, curbs, sidewalks, etc., until a land development plan is submitted. Mr. Russell seconded the Motion. The motion passed (4-0). o Motion to conditionally approve subdivision plan for Bart o & Frey, Plan #14-23-FP, was made by Mr. Bingham conditioned on resolution of all remaining staff and engineering comments noted in RAV letter dated November 20, 2014, within 90 days of plan approval, unless extended by the Board for cause shown, or plan approval will be null and void. Mr. LeFevre seconded the motion. The motion passed (4-0). J. Robert Hummer (14-22-FP), 2110 Lancaster Road. o Motion was made by Mr. Brubaker and seconded by Mr. Bingham to approve a modification for J. Robert Hummer, Plan #14-22-FP to defer all improvements to Lancaster Road (SR72) (curb, walk, and any additional pavement widening) required to meet the current Township ordinance until further subdivision/development of one or more of the lots or at the request of the Board of Supervisors as part of a coordinated traffic improvement project,whichever is sooner.the motion passed(4-0). o Motion was made by Mr. Bingham and seconded by Mr. Bingham to conditionally approve subdivision plan for J. Robert Hummer, Plan #14-22-FP, conditioned on resolution of all remaining staff and engineering comments noted in RAV letter dated December 3, 2014, within 90 days of plan approval, unless extended by the Board for cause shown, or plan approval will be null and void. The motion passed (4-0). J. Robert Hummer Resolution #2014-30 Sewer Facilit i es Planning Module - Motio n was made by Mr. LeFevre to approve Resolution #2014-30 Sewer Facilities Planning Module for J. Robert Hummer, 2110 Lancaster Road. The motion was seconded by Mr. Brubaker. The Motion passed (4-0). A Better Water Company, 1599 Columbia Avenue - Motion was made by Mr. Bingham and seconded by Mr. Brubaker to conditionally approve an exemption from the 537 Plan and from Codified Ordinances 200-2.A for property at 1500 Columbia Avenue to allow Page 2 of 5

the replacement of an on-lot septic tank in lieu of connection to public sewer conditioned on the owner providing an agreement for recording at the Lancaster County Recorder of Deeds Office requiring, at the Board of Supervisors discretion, connection to public sewer when any land development occurs at the property; and/or when the use of the property changes. The motion passed (4-0) Spooky Nook Sports - Traffic Sign - Motion was made by Mr. LeFevre and seconded by Mr. Brubaker to allow a temporary digital traffic sign to b e placed during Spooky Nook events within Township right-of-way at Champ Blvd. and Spooky Nook Rd. to direct event parking to Champ Blvd. The motion passed (4-0). Mr. Russel l thanked Mr. Sam Beiler for Spooky Nook s continued efforts to resolve compliance issues. Genesys Control Corp (11-02-FP) Stormwater Operations & Maintenance Agreement - Mot ion was made by Mr. LeFevre and seconded by Mr. Bingham to approve the Stormwater Operations and Maintenance Agreement for Genesys Control Corp. Plan #11-02-FP, 1908 McFarland Drive. The motion passed (4-0). Genesys Control Corp (11-02-FP) - Motion was made by Mr. Bingham and seconded by Mr. LeFevre to approve the establishment of an improvement escrow of $114,304.58, a stormwater management permit fee of $766.55 and a stormwater management inspection fee of $766.55 for Gene sys Control Corp. Plan #11-02-F, 1908 McFarland Drive. The Lancaster County Motors (14-19-FP) - Motion was made by Mr. Brubaker and seconded by Mr. Bingham to approve the establishment of an improvement escrow of $8,621.80, a stormwater management permit fee of $52.40, and a stormwater management inspection fee of $52.40 for Lancaster County Motors, Plan #14-19-FP, 1908 McFarland Drive. The Westwood Drive stormwater project - Motion was made by Mr. LeFevre and seconded by Mr. Brubaker to execute the Declaration of Temporary Construction Easement on the property of Richard Wohlsen, 3002 Westwood Drive as prepared by Stephen M. Kraybill, Esq. and to authorize signing of same by Vice-Chairman, H. Scott Russell. The Lancaster County Clean Water Consortium Membership Mr. Bingham provided information, explained benefits and recommended that East Hempfield Township become a member. Mr. Russell will attend the next meeting of the Consortium as a guest of Mr. Bingham. A decision regarding membership was tabled for a future meeting. Chiques Creek Watershed Alliance Membership A letter from Tim Elder, President, Chiques Creek Watershed Alliance regarding support of activities in 2015 was discussed. The Board agreed to an in-kind service contribution. Page 3 of 5

Zoning Hearing Board alternate appointment, Resolution #2014-25 Motion was made by Mr. LeFevre to adopt Resolution #2014-25, approving the appointment of Garry Longenecker as alternate member to the Zoning Hearing Board for a five year term beginning January 1, 2015 and expiring December 31, 2019 and to authorize signing of said Resolution by Vice-Chairman H. Scott Russell. Mr. Brubaker seconded the motion. The motion passed (4-0). Hempfield Area Recreation Commission: It was moved by Mr. LeFevre and seconded by Mr. Bingham to appoint Cynthia L. Zawrotuk, P.E. to serve a two-year term as East Hempfield Township R epresentative of the HARC Board of Directors. The A Special Public Events/Road Use Appli cation was received for the HARC Annual Tri for Life Triathlon/Duathlon proposed for Sunday, April 19, 2015. Motion was made by Mr. Brubaker and seconded by Mr. Bingham to approve the application. The motion carried (4-0). Minutes December 3, 2014: The December 3, 2014 minutes were approved as corrected by motion of Mr. Bingham, second by Mr. LeFevre and carried (4-0). Treasurer s Report for December /2014: The Treasurer s Report for December /2014 was approved as presented by motion of Mr. Bingham, second by Mr. LeFevre and carried (4-0). Approval to Pay Invoices from December 6, 2014 December 19, 2014: Payment of invoices from December 6, 2014 December 19, 2014 was approved by motion of Mr. Brubaker, second by Mr. LeFevre and carried (4-0). New Business: Board of Supervisors vacancy Following review and discussion of interviewed applicants, motion was made by Mr. Russell and seconded by Mr. Bingham to appoint Scott Wiglesworth to fill the vacancy left by Brett Miller as Supervisor on the East Hempfield Board of Supervisors whose term shall expire on Monday, January 4, 2016. The motion was unanimously approved (4-0). 2015 Meeting Calendar Meeting dates and times were discussed and set. A 2015 calendar will be provided. 2015 committee/board appointments - A summary was provided for informational purposes. Manager s Report: 1. Mrs. Schweitzer has sent out an RFP for office cleaning of the municipal building. Our current cleaners gave notice of retiring at the end of this year. We hope to award the bids at the second meeting in January. Page 4 of 5

2. A dream park meeting was held on Thursday, December 11 th with two representatives of the committee, Mr. Bingham, Mr. LeFevre and township staff. Several items were discuss ed, most of which dealt with the timing of the bidding and construction. T he build date may have to be delayed due to the grant requirements but demolition, under drainage and grading will remain on schedule, weather permitting. There was a concern with the water feature dealing with the type of water to use. The staff believes that potable water should be use d to complement the feature to e nsure health regulations are being met. Also expressed was a concern about the volume and cost of the water used. More research will be done to address these concerns. 3. E mployees are currently being registered for the new health care plans. The majorit y of employees are opting for the high deductible/ HSA Plan. It appears that the individuals or families will be in the system but the medical cards will be a few weeks behind for the police officers due to contract talks. 4. A rrival of the new dump truck is anticipated in early January. T he body is to be put on the cab and chassis and then some minor adjustments once assembled. 5. Mr. Madonna has advertised for 62 new golf carts for the 4 Seasons Golf course. We are hoping for delivery by April 1, 2015. Bid opening will be in January. 6. N otice has been received from our Workers Compensation Trust that a former fire fighter has filed a claim under the Cancer Presumption Law. The Hempfield Fire Company Officers have been very helpful in providing logs of the fires the individual was involved with over the years. The insurance trust representatives have attended the first and initial meeting and the next one is scheduled for May, 2015. The attorney representing the trust has discussed the case with M r s. Schweitzer and me and we will research some more information to forward to the attorney. Traffic Commission Report: Mr. Bingham reported the Commission has received comments from residents regarding street safety and requests for placement of stop signs on several streets in Wheatland Hills. The Commission has advised that stop signs cannot be used for traffic control. Adjournment: By unanimous consent of the Board, Mr. Russell adjourned the meeting at 10:00 p.m. Respectfully submitted, Robert S. Krimmel, Manager Page 5 of 5