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

Similar documents
OXFORD AREA SEWER AUTHORITY APRIL 18,2007

OXFORD AREA SEWER AUTHORITY. October 15, 2008

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

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

EAST COCALICO TOWNSHIP BOARD OF SUPERVISORS MEETING

Regular Meeting December 14, 2016

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

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

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

Center Township Board of Supervisors Reorganization/Regular Meeting Minutes January 4, :30 p.m.

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

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

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

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

BECHTELSVILLE BOROUGH COUNCIL MINUTES OCTOBER 19, 2016

OCTOBER 2, 2017 BOARD OF SUPERVISORS MINUTES: 1368

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

LOWER FREDERICK TOWNSHIP BOARD OF SUPERVISORS. Meeting Minutes January 30, 2018 Lower Frederick Township

OXFORD AREA SEWER AUTHORITY. September 19,2006

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

BOARD OF SUPERVISORS

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of November 7, 2013

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

PUBLIC COMMENT PERIOD:

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

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of October 7, 2014

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

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

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

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

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

RE-ORGANIZATIONAL MEETING ACTIONS:

BOARD OF SUPERVISORS

Regular Meeting January 9, 2019

Meeting Minutes of November 4, 2004 Board of Supervisors

Hamilton Township Re-organizational Meeting Minutes January 2, 2018

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

February 12, Planning Commission. Vice Chairman Bryan Gonnella gave the Planning Commission report to the Supervisors.

OCTOBER 1, 2018 BOARD OF SUPERVISORS MINUTES: 1431

DECEMBER 3, 2018 BOARD OF SUPERVISORS MINUTES: 1445

Regular Meeting November 14, 2018

Stouchsburg, PA Thursday, May 31, 2012

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

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

MEETING MINUTES DECEMBER 14, 2015

CONEWAGO TOWNSHIP BOARD OF SUPERVISORS 541 OXFORD AVENUE HANOVER, PA

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

Guests: Karl A. Bolognese, Karen Chandler, Dan Miller, Chris Kline, Gene and Mary Lou Bossler, Jim Schoellkopf, Jr.

PENN FOREST TOWNSHIP BOARD OF SUPERVISORS 2010 STATE ROUTE 903 JIM THORPE, PA MEETING MINUTES

FEBRUARY 2, 2015 BOARD OF SUPERVISORS MINUTES: 1170

WASHINGTON TOWNSHIP BOARD OF SUPERVISORS 112 Municipal Lane Prosperity, PA October 9, 2018 MINUTES

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

JANUARY 2, 2018 BOARD OF SUPERVISORS REORGANIZATION: 1382

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

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

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

Manor Township Supervisors Meeting. Monday, March 4, 2019

The Treasurer s Report was read. Mark made the motion to accept the report. Dan seconded the motion. The motion passed with 3 yes votes.

FALLOWFIELD TOWNSHIP BOARD OF SUPERVISORS Reorganization Meeting January 7, 2013

OXFORD AREA SEWER AUTHORITY Board Meeting Minutes of February 20, 2013

David M. Connors. October 5, 2018

North Perry Village Regular Council Meeting November 1, Record of Proceedings

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

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

ALBANY TOWNSHIP JANUARY 2, :30 PM KEMPTON FIRE COMPANY

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of March 5, 2013

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

GLEN ROCK BOROUGH Borough Council Meeting July 17, 2013

BETHEL TOWNSHIP BOARD OF SUPERVISORS MINUTES November 19, 2018

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

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

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

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

EPHRATA TOWNSHIP SUPERVISORS MEETING. January 3, 2017

Minutes Borough Council Meeting April 18, 7:00 PM Spellman Council Chambers 829 Paoli Pike West Chester, PA 19380

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

WEST LAMPETER TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING OF JUNE 11, 2018

Minutes November 8, 2018

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

Code of Ordinances of the Township of New Britain

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

City Council Minutes March 12, 2012 Approved March 26, 2012

BECHTELSVILLE BOROUGH COUNCIL MINUTES NOVEMBER 15, 2017

TOWNSHIP OF DERRY BOARD OF SUPERVISORS MEETING

PLANNING MINUTES - in supervisors packets for information only August 15, 2018 September 19, 2018 (canceled)

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

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

Citizen and Developer s Guide to the Permitting and Approval Process for Land Development in Stillwater Borough, Columbia County, Pennsylvania

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

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

HARRIS TOWNSHIP BOARD OF SUPERVISORS Meeting Minutes January 3, 2017

THORNBURY TOWNSHIP DELAWARE COUNTY

MINUTES REGULAR MEETING JULY 14, 2010 PAGE 1

Council of the Borough of Somerset 347 West Union Street Somerset Pa Council Meeting April 25, :00 p.m.

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

JUNE 1, 2015 BOARD OF SUPERVISORS MINUTES: 1196

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

QUALIFICATIONS AND PROCESSES ASSOCIATED WITH TOWNSHIP POSITIONS

WHITEMARSH TOWNSHIP BOARD OF SUPERVISORS PUBLIC MEETING MINUTES December 4, 2014

DAUPHIN BOROUGH COUNCIL MEETING MINUTES August 7, Call to Order. Roll Call of Council Members APPROVAL OF MINUTES. None

Transcription:

Lower Oxford Township Board of Supervisors Meeting Minutes July 12, 2014 The Regular Meeting of the Lower Oxford Township Board of Supervisors was held at the Township Building, 220 Township Road, on Wednesday,. The following were in Attendance: Chairman, Kenneth L. Hershey; Vice Chairman, W. Ronald Kepler; Member; Joel C. Brown; Zoning Officer, Deborah Kinney; Building Inspector, Scott Moran, and 3 guests. CALL TO ORDER Chairman Kenneth L. Hershey called the meeting to order at 7:00 p.m. PLEDGE OF ALLEGIANCE & MOMENT OF SILENCE Mr. Kenneth L. Hershey led the Pledge of Allegiance to the flag. PUBLIC COMMENT CONCERNING ITEMS ON THE AGENDA None. RECOGNITION OF THOSE ASKING TO APPEAR ON THE AGENDA Carey Bresler, Oxford Public Library, asked to be added to the agenda to give an update on the Oxford Public Library. Ms. Bresler wanted to thank the Board of Supervisor s for Lower Oxford Township s continued support. She shared the following for 2016: Over 120,00 items Over 7,000 reference questions Over 7,000 use public computers Over 74,000 visitors Over 55,000 items in the library Program attendance was over 9,000. Over 500 programs. 185 of those programs were for adults. Just kicked off summer reading program for all ages. Theme this year is Build A Better World and Make Your Community A Better Place. Programs are centered around engineering, invention, and science. Monday s are Make a Difference Monday. Children are working on blankets for chemo patients. Eight (8) blankets have been made for the cancer foundation so far. They will be working on bandanas for newly adopted dogs and writing letters to veterans, among many other community services. APPROVAL OF THE MINUTES Mr. Kepler moved to approve the minutes for the Board of Supervisor s meeting held on June,14, 2017. Joel Brown seconded the motion. MOTION

Page 2 TREASURER S REPORTS Presentation of Bills Mr. Kepler moved to approve and pay the bills. Mr. Brown seconded the motion. MOTION CORRESPONDENCE Letter from PADEP dated June 30, 2017 Mr. Justin Kreider Approval of NPDES Permit Effective June 20, 2017 thru June 30, 2022. Letter from PennDOT Bureau of Planning & Research, Transportation Planning Division dated June 23, 2017 Traffic Counting on Municipally Owned Roads Starting July 2017 thru November 2017, PennDOT will be contracting with Southern Traffic Data Services, to collect traffic data on municipally owned roads. E-Mail form Jeanne Casner (County Health Director) & Tom Quinn (Sewage & Water Supervisor) regarding Septage Management Monitoring System. Training seminars on Monday, July 24 th at 3:00 p.m. 4:30 p.m. and Thursday, July 27 th at 9:00 a.m. 10:30 a.m. PSATS New Bulletin for June 2017 OxRem Draft Meeting Minutes for Thursday, June 22, 2017 Letter from Fred Teschner regarding trees that were timbered. Letter from Chester County Planning Commission dated June 30, 2017, regarding Vision Partnership Program 2017 Round 2 Grants Letter from Armstrong Cable dated June 12, 2017 regarding Healing Heroes Project E-Mail from Marcella Peyre-Ferry Oxford Area Recreation Authority Minutes of Regular Meeting held on Thursday, May 18, 2017. E-Mail from Robert Hotchkiss, Chief Executive Officer/EMS Chief Southern Chester County EMS, Inc., regarding SCCEMS MEDIC 94 receives American Heart Association s Mission Lifeline Award Fax received on June 13, 2017, from Union Fire Company Alarm & Incident Report for May 2017 Mr. Brown moved to accept the correspondence for July. Mr. Kepler seconded the motion. MOTION BUILDING INSPECTOR The Building Inspector, Scott Moran presented the following report: There were eight (8) plan reviews and twenty-three (23) regular residential inspections completed and six (6) commercial building inspections for the month of June 2017. Mr. Kepler moved to approve the Building Inspector s Report for June 2017. Mr. Brown seconded the motion. MOTION

Page 3 CODE ENFORCEMENT OFFICER Mrs. Kinney read the Building Permits & Zoning Violations Reports for June 2017. She issued (2) two zoning permits; one (1) single event permit; and four (4) residential building permits. There was one (1) new violation and complaint for weeds. Subdivisions & Land Development Plans Mrs. Kinney stated that she received an extension letter from Regester & Associates, Inc. on behalf of Landhope Realty, granting the Board of Supervisors a 90-day extension for their review period. Mrs. Kinney also stated that a plan entitled Israel B. Stoltzfus and Naomi B. Stoltzfus Subdivision located at 204 Crowl Toot Road was submitted by Crossan-Raimato, Inc. The subdivision proposes no new development on the Lower Oxford Township portion of the plan. The plan proposes to divide the property to establish an individual property with each of the two existing residences. It also proposes a parcel line change between Israel Stoltzfus and his brother, Isaac Stoltzfus. Ron Kepler made a motion to defer the review of the two-lot subdivision of Isaac B. Stoltzfus and Naomi B. Stoltzfus located at 204 Crowl Toot Road, Lincoln University, Pennsylvania, to East Nottingham Township. Seconded by Joel Brown. All in favor. Motion Carried. Mr. Kepler moved to approve the Zoning Officer s reports. Mr. Brown seconded the motion. MOTION ENGINEER Mr. Kepler presented the Engineer s report: Met with Municipal staff regarding stormwater and MS4 mapping and application. Also met with Brandywine Conservancy. A contract has been prepared for reimbursement of some mapping work. Reviewed the Landhope plan in regards to the traffic study. Met with consultant and landowner regarding the Landhope/Delp property. Reviewed the revised plan for Christopher Bakey. The site plan was revised for a different house location. Reviewed with the Township Solicitor the proposed FEMA Floodplain Ordinance and maps. These should be ready for adoption at the August meeting. Reviewed the Oxford Cabinetry revised Land Development Plan. Awaiting revised cost opinion and submission of an O&M Agreement. All other comments have been satisfied. Mr. Kepler moved to approve the Engineer s report. Mr. Brown seconded the motion. MOTION OASA REPORT Mr. Brown reported that OASA paid all their bills. They will hold their next meeting on June 28, 2017. Mr. Kepler moved to approve the OASA report. Mr. Hershey seconded the motion. MOTION

Page 4 ROADMASTER Mr. Kepler presented the Roadmaster s Report: Mowed the Township Building and Park three (3) times. Sprayed Guard Rail Trimmed trees at intersection of Jackson School Road & Route 472 Replaced pipe on Hayesville Road Patched Union School Road & Hayesville Road Cleaned gutters on Reedville Road Mowed Township road banks. Replaced STOP sign at Elkdale Road & Baltimore Pike Replaced STOP sign at Rebecca Ridge Cleaned Township Building Mr. Kepler moved to approve the Roadmaster s Report. Mr. Brown seconded the motion. MOTION REGIONAL RECREATIONAL AUTHORITY No report. HISTORICAL COMMISSION Mr. Eaton reported that the Historic Commission met this evening () at 6:00 p.m. at the Lower Oxford Township Municipal Building. He stated that Mr. Sumner is a new member and lives at the old Lemon Tree Inn. EMERGENCY MANAGEMENT REPORT No report. OLD BUSINESS NEW BUSINESS OTHER BUSINESS None. PUBLIC COMMENTS

Page 5 ADJOURNMENT Mr. Kepler made a motion to adjourn at 7:40 p.m. Mr. Hershey seconded the motion. MOTION Respectfully Submitted, Deborah J. Kinney Acting Secretary Note: Copies of all reports mentioned are available at the Lower Oxford Township Building, 220 Township Road, Oxford, PA.