STEELTON BOROUGH AUTHORITY REORGANIZATION MEETING January 8, 2018 AGENDA

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

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE ORGANIZATIONAL AND REGULAR MEETING MINUTES JANUARY 4, 2018 MEETING NO. 01

EPHRATA TOWNSHIP SUPERVISORS MEETING. January 3, 2017

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

RE-ORGANIZATIONAL MEETING ACTIONS:

EAST MANCHESTER TOWNSHIP BOARD OF SUPERVISORS FEBRUARY 9, 2010

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

POTTER TOWNSHIP BOARD OF SUPERVISORS REORGANIZATION MEETING

BOARD OF SUPERVISORS

AGENDA BOARD OF SUPERVISORS JANUARY 2, 2018 REORGANIZATION MEETING

McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES January 5, 2016

ALBANY TOWNSHIP JANUARY 3, :30 PM KEMPTON FIRE COMPANY

Mrs. Kyle McKessy, Vice President Mr. Richard Abramson, Esquire Dr. Bill Foster Mr. Jerold Grupp Mrs. Patricia C. Vaccaro-Sexton

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

PUBLIC COMMENT PERIOD:

ORGANIZATION MEETING BOARD OF SUPERVISORS MEETING January 7, 2019

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES MARCH 1, 2018 MEETING NO. 03

JANUARY 2, 2018 BOARD OF SUPERVISORS REORGANIZATION: 1382

HAYWOOD COUNTY COMMISSIONERS ORGANIZATIONAL MEETING DECEMBER 1, 2014

BIENNIAL REORGANIZATIONAL MEETING JANUARY 2, 2018

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES JULY 12, 2018 MEETING NO. 08

DINGMAN TOWNSHIP BOARD OF SUPERVISORS ORGANIZATIONAL MEETING JANUARY 3, 2012 PG 1

ALBANY TOWNSHIP JANUARY 2, :30 PM KEMPTON FIRE COMPANY

Ligonier Township Supervisors Regular Meeting March 14, 2017

BERWICK TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING AUGUST 13, 2018

Ligonier Township Supervisors Regular Meeting December 13, 2016

Lansdowne Borough Council. Reorganization Meeting. January 4, 2016 APPROVED MINUTES

HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS REORGANIZATION MEETING JANUARY 7, :00 PM

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

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES APRIL 5, 2018 MEETING NO. 05

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

COUNTY COMMISSIONERS MINUTES WEDNESDAY, JULY 20, 2016

ORDINANCE NO OF THE BOROUGH COUNCIL OF THE BOROUGH OF EPHRATA LANCASTER COUNTY, PENNSYLVANIA

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

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

OXFORD AREA SEWER AUTHORITY. October 15, 2008

There being no corrections, deletions, or additions, the Minutes for the September 19, 2018 meeting of the Board were accepted as presented.

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES SEPTEMBER 6, 2018 MEETING NO. 10

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

EAST COCALICO TOWNSHIP BOARD OF SUPERVISORS MEETING

STADIUM AUTHORITY OF THE CITY OF PITTSBURGH BOARD MEETING FRIDAY, SEPTEMBER 28, :11 A.M. E.S.T.

York County Republican Committee

SCHOOL DISTRICT OF THE BOROUGH OF WILKINSBURG JOINT PLANNING AND LEGISLATIVE MEETING December 8, 2015

Hamilton Township Re-organizational Meeting Minutes January 2, 2018

NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014

Regular Meeting December 14, 2016

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

of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc.

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

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

- SCHOOL BOARD REORGANIZATION MEETING -

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

DECEMBER 3, 2018 BOARD OF SUPERVISORS MINUTES: 1445

BOROUGH OF CRAFTON COUNCIL MEETING Minutes of January 22, 2018

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

BYLAWS OF COTTONWOOD CREEK HOMEOWNERS ASSOCIATION SECTION 1. PURPOSE AND DEFINITIONS

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

BOARD OF SUPERVISORS

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

General. Operational. Procedural By-law. Relating generally to the conduct of the operational and procedural affairs of the Board.

01 tjimdijiu GREEN SHEET. 1-- tie ~

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 81 OF HARRIS COUNTY, TEXAS. December13,2018

Docket Number: 3674 CONSOLIDATED WITH 3670, 3552, 3683, 3669, 3676, 3617, 3675 KIRBY ELECTRIC, INC.

BYLAWS OF STREAM HOUSE COMMUNITY ASSOCIATION ARTICLE I NAME AND PRINCIPAL OFFICE

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

Regular Meeting January 9, 2019

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

BOROUGH OF BOYERTOWN COUNCIL MEETING August 6, 2018

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 81 OF HARRIS COUNTY, TEXAS. February 22, 2018

ORGANIZATIONAL MINUTES FOR 2019

ANNUAL TOWN MEETING MINUTES MARCH 7, 2017

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 81 OF HARRIS COUNTY, TEXAS. November 15, 2018

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

CONSTITUTION. 1. The name of the Society is B.C. INVESTMENT AGRICULTURE FOUNDATION.

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

BOARD OF SUPERVISORS. SPECIAL MEETING MINUTES December 21, 2015

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

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

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

West Vincent Township Board of Supervisors Reorganization Meeting

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

OXFORD AREA SEWER AUTHORITY Board Meeting Minutes of August 15, 2012

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

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

BYLAWS OF THE HOMEOWNER S ASSOCIATON OF PINE RIDGE SUBDIVISON, INC. ARTICLE I OFFICE

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

SUPERSTITION MOUNTAINS COMMUNITY FACILITIES DISTRICT NO. 1 Meeting Minutes Board of Directors Regular Meeting

Commissioners Board Meeting Minutes January 25, 2018

City of Edgerton, Kansas Minutes of City Council Regular Session May 10, 2018

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

WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY Minutes of the November 28, 2016 Meeting

A motion was made by Mrs. Nelda Gilreath and a second by Mrs. Lori Foster to approve the agenda as presented. Members voted as follows:

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

Manor Township Supervisors Meeting. Monday, March 4, 2019

REGULAR COUNCIL MEETING JANUARY 16, 2018

YORK COUNTY PLANNING COMMISSION MONDAY, NOVEMBER 24, :00 P.M. MEETING SUMMARY

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

RICHLAND TOWNSHIP BOARD OF SUPERVISORS. April 4, 2018 PUBLIC MEETING

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

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

Transcription:

TO ORDER: Al Ausman PLEDGE OF ALLEGIANCE: Al Ausman STEELTON BOROUGH AUTHORITY REORGANIZATION MEETING January 8, 2018 AGENDA RECOGNITION OF AUTHORITY MEMBERS: Thomas Acri Al Ausman Kathy Handley Ryan C. Maxwell Michael Segina NOMINATIONS AND/OR APPOINTMENTS: (It will be necessary to elect 3 officers, and to confirm the appointment of the identified professionals) CHAIRMAN VICE-CHAIRMAN TREASURER SECRETARY SOLICITOR BANKRUPTCY ATTORNEY PUC/ENVIRONMENTAL ATTORNEY BOND COUNSEL ENGINEER AUDITOR Douglas E. Brown Michael L. Solomon, Cohen Seglias Pallas Greenhall & Furman, PC Mark S. Stewart, Eckert Seamans Timothy J. Horstmann, McNees, Wallace & Nurick, LLC Donna L. Kreiser, McNees,Wallace & Nurick, LLC Herbert, Rowland & Grubic, Inc. Zelenkofske Axelrod (ZA) REQUEST TO ADDRESS BOARD Presentation by 8219 Ventures, LLC regarding 119 Pine Street PUBLIC COMMENT ON AGENDA ITEMS ONLY: APPROVAL OF MINUTES FROM PREVIOUS MEETING: December 11, 2017

STEELTON BOROUGH AUTHORITY REORGANIZATION MEETING January 8, 2018 AGENDA APPROVAL OF THE TREASURER S REPORT: October 2017, December 2017 COMMUNICATIONS: PA Dept. Community & Economic Development PA Department of Environmental Protection Employees Mutual Casual Insurance Request to File Authority Annual Report Notice of Violation Request for Affidavit of Vehicle Thief UNFINISHED BUSINESS: Mr. Solomon Statue of UGIES Interconnect Agreement NEW BUSINESS: PUBLIC COMMENT: EXECUTIVE SESSION: For purposes of discussing litigation and/or personnel issues ADJOURNMENT: 3670267.1 02818-0001

Steelton Pennsylvania Borough Water Authority Meeting Minutes January 8, 2018 Present: Tom Acri Kathleen Handley Al Ausman Mike Segina Ryan Maxwell Michael Solomon, Solicitor Ed Ellinger, Engineer Doug Brown, Borough Manager Mark Handley Brian Handley Thommie Leggett-Robinson, Exec Asst. Borough Mgr. The meeting was called to order by Mr. Ausman, who also let the body in reciting the Pledge of Allegiance. Since this is the first meeting in 2018, there was a RECOGNITION OF AUTHORITY MEMBERS: Thomas Acri Al Ausman Kathy Handley Ryan C. Maxwell Michael Segina NOTE: The terms of Mr. Acri and Mr. Ausman expired December 31, 2017, however, these two persons will continue to serve until other persons are appointed to the positions. NOMINATIONS AND/OR APPOINTMENTS: Solicitor Solomon stated that since this the reorganizational meeting of the Steelton Borough Water Authority Board, there is an obligation to nominate and elect a Chairman, Vice Chairman, Secretary and Treasurer. Following that announcement, Mr. Solomon asked for nominations for the position of Chair. Mr. Acri nominated Mr. Ausman for the position of Chair. There were no other nominations. Ms. Handley moved and Mr. Segina seconded the motion that Mr. Ausman be elected as Chair. By unanimous acclamation, The Steelton Pennsylvania Borough Water Authority elected Mr. Al Ausman Chair of the Steelton Water Authority Board. Board Chair Ausman asked for nominations for the position of Vice Chair. Mr. Segina nominated Ryan Maxwell. There were no additional nominations. Mr. Segina moved and Ms. Handley seconded the nomination that Ms. Maxwell be elected Vice Chair. By unanimous acclamation, The Steelton Borough Water Authority Board elected Ms. Ryan Maxwell as Vice Chair of the Steelton Water Authority Board. Mr. Ausman asked for nominations for the position of Treasurer. Mr. Acri nominated Ms. Kathleen Handley for the position of Treasurer. There were no other nominations. Mr. Acri moved and Ms. Maxwell seconded the nomination that Ms. Handley be elected as Treasurer. By unanimous acclimation, the Steelton Water Authority Board elected Ms. Kathleen Handley Treasurer of the Steelton Water Authority Board. 1

The following persons were recommended for appointment to the following positions: SECRETARY SOLICITOR BANKRUPTCY ATTORNEY PUC/ENVIRONMENTAL ATTORNEY BOND COUNSEL ENGINEER Douglas E. Brown Michael L. Solomon, Cohen Seglias Pallas Greenhall & Furman, PC Mark S. Stewart, Eckert Seamans Timothy J. Horstmann, McNees, Wallace & Nurick, LLC Donna L. Kreiser, McNees, Wallace & Nurick, LLC Herbert, Rowland & Grubic, Inc. AUDITOR Zelenkofske Axelrod (ZA) Mr. Acri moved and Ms. Maxwell seconded the motion that the Board accept the persons recommended to the open positions. The motion carried by a unanimous vote of the Board. Mr. Coleo Scott representing 8219 Ventures, LLC which owns 119 Pine Street in Steelton made a brief presentation to the Board. The property on Pine Street has been vacant for a long period of time. Once the tenant moved, the company had the property winterized. Although the property was vacant, the owners noted a large spike in water usage which amounted to the bill going from 0 gallons use to 300,000 gallons in a 28-day period then reverting back to zero usage. Mr. Scott reiterated that the property was totally empty so there should not have been no water usage. The company is asking for relief from the water and sewage bill with the water bill approximately $3,000.00 with the addition of the sewer bill there is approximate total due of $7,000.00 to the Borough of Steelton. Mr. Brian Handley stated that the Borough checked the meter and no problems were noted. Mr. Scott s review of the weather showed that the temperatures were above average so there was no possibility that the pipes burst due to the weather. Mr. Segina asked how the building was winterized. Mr. Scott stated that the lines were emptied and antifreeze placed in the traps and toilets. Members of the Board and Mr. Scott discussed the issue at length. Of note, was that there was a $480.77 delinquent bill prior to the 28-day water and the bill has been in delinquent status for two years. Following the discussion, Ms. Maxwell moved that 8219 Ventures, LLC be required to pay the principle of the water bill and the Authority will waive penalties and interest. Mr. Acri seconded the motion, which passed by a unanimous vote of the Steelton Water Authority Board. Mr. Scott was also informed that he must seek relief on the sewage bill from the Steelton Council, which has authority over the sewage system. There were no comments from the public on agenda items. The Board reviewed the minutes of the December 11, 2017, meeting. Ms. Maxwell moved that the minutes of the December 11, 2017, be approved with the corrections she submitted to the Secretary. Mr. Segina seconded the motion which was approved by a unanimous vote of the Authority Board. 2

The Treasurer s Report for October, November, December 2017 was reviewed by the Board. Ms. Maxwell requested clarification on the November 2017 report regarding the line item labeled suspense. Mr. Brown stated that it was something that needed to be assigned to a specific line item which has not been determined. Ms. Maxwell moved that the Treasurer s Reports for October, November and December 2017 be accepted dependent on Mr. Brown s confirmation of the suspense item. The motion was seconded by Mr. Acri and passed by a unanimous vote of the Authority. COMMUNICATIONS: PA Dept. Community & Economic Development requested the Borough File the Authority s Annual Report. Mr. Brown completes the report by updating Board Members and attaches the balance sheet. PA Department of Environmental Protection sent a Notice of Violation regarding the Borough s not filing a response within the timeframe required. The need for response was left on an answering machine on Thursday before a Friday holiday and was not reviewed until after the deadline. There was a public notice regarding the same issue. Employees Mutual Casual Insurance requested a notarized Affidavit of Vehicle Theft (claim # 1376003) regarding $3,500.00 vehicle theft damage. UNFINISHED BUSINESS: Mr. Solomon reported that Mr. Brown s signature is on a Deed of Dedication so that the Borough has officially accepted the new interconnect constructed by UGIES. Mr. Solomon stated that we will attach a copy of the technical drawings to the legal document, at which point the improvements will be the property of the Steelton Water Authority. The other portion of the project belongs to UGI. Phase II, which has not started is connecting Capital Region Water s 30 inch pipe to the Borough s section. At the last Authority meeting, Mr. Segina and Ms. Maxwell were designated to review the available information and make recommendations to the Authority regarding Mr. Rizsh s request for relief on the water bill of two properties. The Committee met and are presenting the following recommendations for action to the Authority Board. 1. Regarding the property located at 512 N. Front Street, it was determined that at this time, no definite determination can be made regarding whether Mr. Rizsh or the Borough is responsible for the high water bill at this property. With this in mind, Mr. Segina and Ms. Maxwell recommend the Borough hold Mr. Rizsh responsible for only half of the water portion of the last bill. 2. The Committee recommends that Mr. Rizsh must pay one half of the water bill at the 70B North Front Street property in order to get the water turned on and make and maintain payment arrangements for the rest of the bill. Failure to keep the agreed-upon payment arrangement will result in termination of water service until the bill paid in full. 3. Consumers be charged $.50 per bill to provide duplicate bills to the resident and property owner so that both will know the status of the water bill. 4. The Committee recommends the Request for Water Turn-on Form be amended to document who and when the request to turn on or turn off the water is made. 3

5. Failure to report a problem to the Authority within 6 months will result in no waiver of penalty and/or interest. Also, no other forms of relief will be granted. After discussion, Ms. Maxwell moved that the recommendations made by the Committee be approved by the Authority. Mr. Segina seconded the motion, which was passed by a unanimous vote of the Authority. NEW BUSINESS: Mr. Segina requested the Authority approve the development of a two-person committee to meet with persons requesting bill relief between Authority meetings. The committee will accrue all available documentation and prepared a recommendation for action to the Authority at the next scheduled meeting. Mr. Acri moved that an ad hoc committee be created to review consumer request for relief between Authority meeting, and that Mr. Segina and Ms. Maxwell be appointed as members of that committee. The motion was seconded by Ms. Maxwell and approved by a unanimous vote of the Authority. PUBLIC COMMENTS: There were no public comments made at this meeting. EXECUTIVE SESSION: For purposes of discussing litigation and/or personnel issues Mr. Segina moved and Ms. Maxwell seconded the motion that the Authority recess into Executive Session at 6:20 p.m. The meeting was recessed by a unanimous vote of the Authority. ADJOURNMENT: The Authority Board Meeting reconvened at 6:40 p.m. at which time Mr. Segina moved and Mr. Acri seconded the motion that the Steelton Borough Water Authority Board be adjourned. The motion was passed by a unanimous vote of the Authority. Respectfully Submitted, Douglas Brown, Secretary 3670267.1 02818-0001 4