PLYMOUTH TOWNSHIP REGULAR MEETING. April 11, 2016

Similar documents
PLYMOUTH TOWNSHIP REGULAR MEETING. September 12, 2016

PLYMOUTH TOWNSHIP REGULAR MEETING. June 13, 2016

PLYMOUTH TOWNSHIP REGULAR MEETING. July 12, 2010

DAUPHIN BOROUGH COUNCIL MEETING MINUTES April 3, Call to Order. Roll Call of Council Members

Minutes of the Village Council Meeting January 28, 2008

MINUTES OF REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2018 COMMON COUNCIL OF THE CITY OF SUMMIT

OCTOBER 2, 2017 BOARD OF SUPERVISORS MINUTES: 1368

(27) BOARD OF COMMISSIONERS of NETHER PROVIDENCE TOWNSHIP MEETING of May 24, 2018

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

Meeting Minutes of December 1, 2005 Board of Supervisors

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE TUESDAY, MARCH 15, :00 pm APPROVED MINUTES

Harmar Township Municipal Building Township Board of Supervisors PUBLIC HEARING AND REGULAR BUSINESS MEETING Thursday, January 19, 2017

Record of Proceedings

Regular Meeting December 14, 2016

Meeting Minutes of November 4, 2004 Board of Supervisors

REGULAR PUBLIC MEETING NOVEMBER 21, Jerry Batcha, Commissioner Arthur Murphy, Commissioner Thomas Nolan, Commissioner

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

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

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS WORKSHOP 1580 PAOLI PIKE July 27, :00pm Final Approved Minutes

5/7/13 General Supervisor s Meeting Page 1

MINUTES WINNETKA VILLAGE COUNCIL REGULAR MEETING September 6, 2011

Approval of Minutes September 18, 2017: The meeting minutes were unanimously approved as submitted.

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

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of October 7, 2014

Call to Order: The meeting was called to order by Commissioner and Chair Lavalle at 7 pm.

FORKS TOWNSHIP BOARD OF SUPERVISORS May 1, 2008 AGENDA

Meeting Agenda State College Borough Planning Commission. June 7, Room 304 / 12:00 p.m.

FEBRUARY 2, 2015 BOARD OF SUPERVISORS MINUTES: 1170

VILLAGE OF JUSTICE 7800 ARCHER ROAD, JUSTICE, IL PRESIDENT AND BOARD OF TRUSTEES SECOND REGULAR BOARD MEETING OF FEBRUARY

BOARD OF SUPERVISORS. SPECIAL MEETING MINUTES December 21, 2015

Minutes Lakewood City Council Regular Meeting held June 13, 2017

BOARD OF SUPERVISORS MEETING MINUTES November 6, 2017

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

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

Manor Township Supervisors Meeting. Monday, March 4, 2019

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 5, 2011 to be approved as proposed or amended.

Minutes of the Council of the City of Easton, Pa.

ROLL CALL PRESENT: President Lohmann and Trustees Cleary, Szymanski, Gardner, Kuhlman and Wehling. ABSENT: Trustee Ahrendt.

ITEM 10.B. Moorpark. California May

MINUTES OF AN ADJOURNED REGULAR MEETING SIGNAL HILL CITY COUNCIL March 5, 2015

MUNICIPALITY OF GERMANTOWN COUNCIL

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

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

M I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS

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

MINUTES Meeting of the San Marcos City Council

City of Mesquite, Texas

In accordance with Resolution , John McHugh announced that the meeting was being filmed by Scott Stilson of 275 Vincent Drive.

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

Meghan Reed, Emmaus Main Street Manager - Request banner fee waiver.

OCTOBER 1, 2018 BOARD OF SUPERVISORS MINUTES: 1431

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

MINUTES OF THE REGULAR BOARD MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JULY 19, 2012

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS October 11, 2016 Meeting Minutes

Members Present: Supervisors Thomas J. Neafcy, Jr., Kara Shuler, Kenneth W. Sperring, Jr., and D. Elaine De Wan.

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

Minutes of the Village Council Meeting June 28, 2004

Meeting June 15, 2015

Moment of Silent Meditation/Pledge of Allegiance

BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA DECEMBER 19, 2013 COUNCIL MEETING. Vice President Brennan Present

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

REGULAR PUBLIC MEETING MARCH 2, 2015

Patricia Graves, Jeff Ormsby, Ron Lanphier, Sheila Hull, Randall Chase, Chris Potter

HILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC MEETING MINUTES OF November 2, 2006

DECEMBER 3, 2018 BOARD OF SUPERVISORS MINUTES: 1445

UPPER PROVIDENCE BOARD OF SUPERVISORS MONDAY, OCTOBER 2, :00 P.M. Board of Supervisors: Lisa Mossie, Chairman and Albert Vagnozzi, Supervisor.

North Perry Village Regular Council Meeting September 6, Record of Proceedings

MINUTES OF THE REGULAR MEETING OF THE ALLAMUCHY TOWNSHIP COUNCIL HELD SEPTEMBER 28, 2017 AT 6:00 P.M.

MINUTES to the VILLAGE OF PINGREE GROVE BOARD OF TRUSTEES MEETING Village Hall, 14N042 Reinking Rd, Pingree Grove, IL 60140

President Turry offered thanks to Trustee Elster for serving as President Pro- Tem in his absence.

Agenda for Closed Session of the Common Council

FARMINGTON BOARD OF SELECTMEN. Tuesday, December 10, 2013

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, JULY 19, 10

MINUTES OF THE ADJOURNED MEETING NOVEMBER 27, 2017 OF THE MT. LEBANON COMMISSION

APPOINTMENT OF TEMPORARY CHAIRMAN

MINUTES CITY OF NORTH LAS VEGAS PLANNING COMMISSION

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

FORKS TOWNSHIP BOARD OF SUPERVISORS Northampton County, Pennsylvania WORK SESSION September 7, 2017

REGULAR PUBLIC MEETING APRIL 6, 2009

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, MAY PROPOSED MINUTES

PROCEEDINGS OF THE REGULAR COMMON COUNCIL MEETING SUPERIOR, WISCONSIN. November 3, 2015

DAUPHIN BOROUGH COUNCIL MEETING MINUTES February 5, Call to Order. Roll Call of Council Members

City Council Minutes City of Palmer, Alaska

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES

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

MINUTES FOR BOARD OF ALDERMEN MEETING November 18 th, :00 PM

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of March 5, 2013

MOSES LAKE CITY COUNCIL November 9, 2010

SPECIAL SESSION. March 21, 2018

BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES August 5, 2013

West Vincent Township Board of Supervisors Reorganization Meeting

BUTLER COUNTY BOARD OF COMMISSIONERS Agenda-Setting Meeting Wednesday, February 14, :00 a.m. MINUTES

YORK COUNTY PLANNING COMMISSION MONDAY, March 23, :00 P.M. MEETING SUMMARY

9 West Columbus Street, PO Box 386 Galena, Ohio (fax) Minutes of the Village Council Meeting

ROLL CALL PRESENT: President Lohmann and Trustees Cleary, Ahrendt, Szymanski, Gardner, Kuhlman and Wehling. ABSENT: None.

THE CITY OF POSITIVE PROGRESSION BUDGET WORKSHOP. Phone: Fax:

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

Minutes Lakewood City Council Regular Meeting held December 11, 2018

Draft - Regular Meeting of the Five Lakes Association Board of Directors October 11, 2010

January 12, 2016 PAGE 57. CITY COUNCIL OF THE CITY OF HOMETOWN JOURNAL OF THE PROCEEDINGS January 12, 2016

Transcription:

PLYMOUTH TOWNSHIP REGULAR MEETING April 11, 2016 Plymouth Township Council held its Regular Meeting at the Plymouth Township Building. The following officials were in attendance: Council: Staff: Dean Eisenberger -------- Chairman Lenore Bruno ------------ Vice-Chairwoman Marty Higgins Ron Trask Karen Weiss ------------- Manager Tom Speers -------------- Solicitor Joe Lawrence ----------- Chief of Police Lonnie Manai ------------ Woodrow & Associates Pledge of Allegiance The Regular Meeting was called to order at 7:00 p.m. and Mr. Eisenberger led the Pledge of Allegiance. 1) Emergency Responders Thank You Mike Monsell Mr. Eisenberger stated that this item pertains to a resident, Mike Monsell who is present this evening regarding the rescue of his eleven year old son who was trapped in his garage door at 107 Cardinal Drive. Mr. Monsell thanked all those who were involved with the rescue including the 911 operator, Plymouth Ambulance paramedics, and Plymouth Fire Company for their assistance in rescuing his son. Mr. Eisenberger thanked the emergency responders who he believes to be the best in the County. 2) Recognition Hugh Cullen Mr. Eisenberger recognized Hugh Cullen from Harmonville Fire Company No.1 for his twenty-nine years of service. He thanked him for serving on numerous committees and for his professionalism. Plymouth Township Council commends Mr. Cullen for his outstanding service to the fire company as well as the businesses and residents and for making Plymouth Township a better place to live. Ms. Bruno thanked Mr. Cullen for his years of service. PUBLIC COMMENT- Mr. Eisenberger asked if there was any public comment

pertaining to any of the items advertised on the agenda and there was none. ANNOUNCEMENT - Executive Session held March 15, 2016 Executive Session held April 4, 2016 Chairman Eisenberger announced that Executive Sessions were held on March 15 th, and April 4, 2016 in order to discuss litigation and personnel matters. APPPROVAL OF MINUTES: Chairman Eisenberger called for the approval of the minutes. a. Workshop Meeting March 7, 2016 b. Regular Meeting March 14, 2016 Ms. Bruno made a motion to approve the minutes without the necessity of reading. The motion was seconded by Mr. Trask; a roll call vote was taken and the motion passed 4-0 with Ms. Bruno, Mr. Eisenberger, APPROVAL OF DEPARTMENTAL REPORTS AND BILLS: Chairman Eisenberger called for the approval of the departmental reports and bills. Mr. Higgins made a motion to approve the departmental reports and bills. The motion was seconded by Ms. Bruno; a roll call vote was taken and the motion passed 4-0 with Ms. Bruno, Mr. Eisenberger, Mr. Higgins, and Mr. Trask in favor. Mr. Manero was absent. ADMINISTRATION a.tax Settlement Mr. Speers stated that this item pertains to a tax settlement between the Township and BRE/ESA Portfolio Executive Stay America which is located on Irwins Lane. The assessment appeal results in the following overpayments to the Township. 2011 - $1,736.82 2012 - $1,481.92 and 2013 - $305.00. Mr. Higgins made a motion to approve the tax settlement and was seconded by Ms. Bruno. A roll call vote was taken and the motion passed 4-0 with Ms. Bruno, Mr. Eisenberger, Mr. Higgins, and Mr. Trask in favor. Mr. Manero was absent. b.crown Castle Right-of-Way Use Agreement Mr. Speers stated that about two years ago the Township looked into amending its cell tower ordinance. The ordinance was updated to permit DAS antennas. An application was filed by Crown Castle which was reviewed for zoning compliance. There are seven DAS antennas that will be placed in the Township rights-of-way. Crown Castle will pay the Township a $450 fee per year, per antenna. Crown Castle is seeking approval for the right-of-way agreement. Ms. Bruno made a motion to approve

the agreement and was seconded by Mr. Trask. A roll call vote was taken and the motion passed 4-0 with Ms. Bruno, Mr. Eisenberger, POLICE/PUBLIC SAFETY PUBLIC WORKS/SEWER a.municipal Waste Management Plan Resolution ACTION Mr. Speers stated that every ten years the County is required to update the Municipal Waste Management Plan. Within the plan there is a list of trash disposal facilities available to the municipalities. There will be minimal impact on Plymouth Township with Plymouth still using the Trash to Steam Plant. The resolution is to approve the 2015/2016 revisions to the plan. Mr. Trask made a motion to approve the resolution and was seconded by Mr. Higgins. A roll call vote was taken and the motion passed 4-0 with Ms. Bruno, Mr. Eisenberger, Mr. Higgins, and Mr. Trask in favor. Mr. Manero was absent. b.blizzard Reimbursement Resolution Mr. Speers stated that PEMA is considering reimbursements for the expenses that the Township suffered in the January, 2016 snowstorm. This resolution pertains to a designation of agent which will be Chris Loschiavo, the Township Public Works Director. Mr. Loschiavo will submit the application on behalf of the Township. Mr. Higgins made a motion to approve the resolution and was seconded by Mr. Trask. A roll call vote was taken and the motion passed 4-0 with Ms. Bruno, Mr. Eisenberger, Mr. Higgins, and Mr. Trask in favor. Mr. Manero was absent. c.montgomery County Diamond Run Sewer Agreement Mr. Speers stated that this item pertains to an agreement on what has been completed on the Diamond Run Projects and the Lafayette Street extension. The County is putting in new infrastructure in those places including the sewer system. The Township is asking to include certain projects to be installed at the County s expense and the Township will reimburse portions. This has been recommended by the Township Engineer. Mr. Eisenberger stated that it makes sense to do the work now rather than at a later time. Mr. Trask made a motion to approve the agreement and was seconded by Ms. Bruno. A roll call vote was taken and the motion passed 4-0 with Ms. Bruno, Mr. Eisenberger, d.padot Resolution Pedx at Germantown Pike & Walton Road ACTION Mr. Speers stated that this resolution authorizes Chris Loschiavo, the Public Works Director to submit an application to PADOT for a modification to the traffic signals at Germantown Pike and Walton Road. The nature of the change is to allow a few extra seconds for

a pedestrian to cross the street when the button is pushed. It also includes a sign for drivers to yield to pedestrians in the crosswalk. These changes will make it safer to cross the street. Ms. Bruno made a motion to approve the resolution and was seconded by Mr. Higgins. A roll call vote was taken and the motion passed 4-0 with Ms. Bruno, Mr. Eisenberger, Mr. Higgins, and Mr. Trask in favor. Mr. Manero was absent. ENGINEERING SUBDIVISION AND LAND DEVELOPMENT a.s.d. 15-1 Driscoll Tract/Plymouth Road at Johnson Road 1) Expiration date June 30, 2016 b.s.d.15-2 Lynda Drive Subdivision 1) Extension granted to July 26, 2016 ACTION Ms. Bruno made a motion to grant the extension request and was seconded by Mr. Trask. A roll call vote was taken and the motion passed 4-0 with Ms. Bruno, Mr. Eisenberger, Mr. Higgins, and Mr. Trask in favor. Mr. Manero was absent. c.l.d.15-2 MONTCO Dept. of Assets & Infrastructure 1) Extension granted to September 30, 2016 ACTION Mr. Trask made a motion to grant the extension request and was seconded by Mr. Higgins. A roll call vote was taken and the motion passed 4-0 with Ms. Bruno, Mr. Eisenberger, Mr. Higgins, and Mr. Trask in favor. Mr. Manero was absent. d.s.d.15-5 Cold Point Village Pharmacy/CVS 1) Expiration date June 30, 2016 e.s.d.15-6 601 W. Germantown Pike 1) Expiration date July 8, 2016 f.l.d. 16-1 Plymouth Hospitality, LLC 1) Extension granted to July 23, 2016 ACTION Ms. Bruno made a motion to grant the extension request and was seconded by Mr. Trask. A roll call vote was taken and the motion passed 4-0 with Ms. Bruno, Mr. Eisenberger, Mr. Higgins, and Mr. Trask in favor. Mr. Manero was absent. g.l.d. 16-2 Be Amazing, LLC/3023 & 3025 Walton Road 1) Expiration date June 22, 2016 h.extension Requests ACTION 1)Metroplex 3 requested to November 1, 2016 Ms. Bruno made a motion to grant the extension and was seconded by Mr. Higgins. A roll call vote was taken and the motion passed 4-0 with Ms. Bruno, Mr. Eisenberger, Mr. Higgins, and Mr. Trask in favor. Mr. Manero was absent. 2) 2928 Walton Road requested to November 1, 2016 Mr. Higgins made a motion to grant the extension and was seconded by Mr. Trask. A roll call vote was taken and the motion passed 4-0 with Ms. Bruno, Mr. Eisenberger, Mr. Higgins, and Mr. Trask in favor. Mr.

Manero was absent. CODE ENFORCEMENT/HEALTH a.records Disposition Resolution ACTION Mr. Higgins made a motion to approve the resolution authorizing the disposition of building plans, various years in the amount of twenty cubic feet and cassette recordings of Council meetings, various years, four boxes. The motion was seconded by Ms. Bruno; a roll call vote was taken and the motion passed 4-0 with Ms. Bruno, Mr. Eisenberger, ZONING a.zoning Hearings Ms. Bruno announced that the Zoning Hearing Board of Plymouth Township will hold a public hearing on Wednesday, April 27, 2016, commencing at 7:00 p.m., in the Plymouth Township Building on the following applications: 1) CITY SIGN SERVICES, INC. (CARLINO COMMERCIAL DEVELOPMENT) 510 TOWNSHIP LINE ROAD, 2) KATHERINE RENNER 1222 WOODSIDE ROAD, 3) PLYMOUTH MEETING, PA. LLC 601 WEST GERMANTOWN PIKE, AND 4) KELMAN & MAGLIARI REALTY, LLC. 1790 BUTLER PIKE. Any citizen of Plymouth Township or interested party may attend the public hearing and have an opportunity to be heard. PARKS AND RECREATION a.sdm Bricks and Pavers Mr. Trask announced that there are currently bricks and pavers available for purchase for those who want to honor a loved one who has served in the armed forces. In addition, the Parks and Recreation Department is still seeking monetary donations from businesses. b.plymouth Township Day Announcement Saturday, June 4, 2016 11:00 a.m. 3:00 p.m. Ms. Bruno announced that Plymouth Township Day will be held on Saturday, June 4, 2016 from 11:00 a.m. until 3:00 p.m. This is the 25 th anniversary of the celebration. The festivities will include a craft fair, pony rides, food trucks, rock wall, adult tailgate and games, balloon artist, face painting, and more. All are welcome to attend. c.comprehensive Parks Plan DCNR Grant Resolution ACTION Mr. Higgins stated that Council is in receipt of a memo from Karen Franck asking for authorization to apply for a DCNR Planning Grant to update the Parks and Recreation Comprehensive Plan. The plan includes a strong emphasis on bike trails and walkway connections. Mr. Higgins made a motion to approve the resolution and was seconded by Mr. Trask. A roll call vote was taken and the

motion passed 4-0 with Ms. Bruno, Mr. Eisenberger, Mr. Higgins, and Mr. Trask in favor. Mr. Manero was absent. d.waiver of 3 Quotes Demolition of 421 Lucetta Street Mr. Trask stated that Council is in receipt of correspondence from Rick Carbo, the Building and Grounds Director regarding the demolition of 421 Lucetta Street. Mr. Carbo sent out four requests for the demolition and only received one quote back from H & R Landscaping in the amount of $14,995. $19,000 has been budgeted for the demolition. He is requesting that Council waive the requirement of obtaining three quotes since it is not possible to get the three quotes in the geographical area. Mr. Higgins made a motion to approve the request and was seconded by Mr. Trask. A roll call vote was taken and the motion passed 4-0 with Ms. Bruno, Mr. Eisenberger, Mr. Higgins, and Mr. Trask in favor. Mr. Manero was absent. PLANNING AND DEVELOPMENT MISCELLANEOUS/OLD BUSINESS AUDIENCE PARTICIPATION Amy Kokulus 10 Mill Creek Road asked if there was a traffic update pertaining to speeding on the road. Ms. Kokulus was advised that Mr. Trask and Mr. Higgins were meeting with Chief Lawrence following the regular meeting this evening. Ms. Kokulus also asked if Mill Creek Road was located in a flood zone. Mr. Manai explained that there was a discrepancy with the maps and the new maps have corrected this. ADJOURNMENT There being no further business, the Regular Meeting was adjourned at 7:42 p.m. Respectfully submitted, Mary Beth Jamison Recording Secretary