Council of the Borough of Somerset 347 West Union Street Somerset Pa Council Meeting August 29, :00 p.m.

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

February 24, :00 p.m.

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, OCTOBER 7, :30 P.M.

BOROUGH OF AVALON REGULAR COUNCIL MEETING November 21, 2017

COUNCIL. February 27, 2012 at 7:00 o clock P.M.

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING

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

BOROUGH OF MOUNTAIN LAKES BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES JANUARY 28, :30 PM PUBLIC SESSION MINUTES

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. March 22, 2016

MINUTES OF PROCEEDINGS

AGENDA BRADDOCK BOROUGH COUNCIL MEETING February 12, :00 P.M.

REGULAR COUNCIL MEETING JANUARY 16, 2018

BOROUGH OF AVALON REGULAR COUNCIL MEETING March 21, 2017

VILLAGE OF DOWNS BOARD OF TRUSTEES REGULAR MEETING MINUTES 7:00 PM June 4, 2015

ELLWOOD CITY BOROUGH COUNCIL REGULAR MEETING 6:00 P.M. COUNCIL CHAMBERS April 17, 2017 MINUTES

Mayor Neidhamer called the meeting to order at 12:30 p.m. followed by the Pledge of Allegiance. Absent: Commissioners Conklin and Page

Union Township Board of Supervisors Monthly Board Meeting July 23, 2012

MINUTES OF PROCEEDINGS

ASHLEY BOROUGH. Donald Sipple, Sr., Mayor. Ashleypa.net ASHLEY BOROUGH COUNCIL MEETING SUMMARY MEETING MINUTES NOVEMBER 13, 2018

BOROUGH OF PITMAN COUNCIL MEETING MINUTES AUGUST 11, :00 P.M.

JANUARY 13, This concluded the reorganization portion of the meeting.

MEETING MINUTES DECEMBER 14, 2015

Borough of Forest Hills Next Ordinance: 1060 Public Session of Council Next Resolution: 1173 December 21, 2016

CHAPTER XIV WATER AND SEWERS ARTICLE 1. WATER SERVICE

REGULAR MEETING OF PALMERTON BOROUGH COUNCIL HELD IN BOROUGH HALL COUNCIL CHAMBERS

MINUTES OF PROCEEDINGS

MINUTES OF THE APRIL 22, 2014 REGULAR MEETING OF THE MOUNT CARROLL CITY COUNCIL

REGULAR MEETING MARCH 9, :30 P.M.

TOWN OF TRYON BOARD OF COMMISSIONERS JUNE 21, 2018 TRYON TOWN HALL MCCOWN ROOM 6:00 P.M. WORK SESSION

AVALON BOROUGH REGULAR COUNCIL MEETING August 16, 2016

BOROUGH OF YEADON DELAWARE COUNTY, PENNSYLVANIA LEGISLATIVE COUNCIL MEETING April 20, 2017

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

CALL TO ORDER 9, 2017 & - PLEDGE OF ALLEGIANCE 7:01 PM

MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY

F. Council President-Mr. Tusing stated that municipal elections will be held this year for three council seats, mayor and tax collector.

BRISTOL TOWNSHIP 2501 BATH ROAD, BRISTOL, PA FEBRUARY 4, 2010 COUNCIL MEETING. EXECUTIVE SESSION: Personnel & Litigation were discussed.

BOROUGH OF CARROLL VALLEY REGULAR MEETING OF BOROUGH COUNCIL TUESDAY, AUGUST 14, :00 P.M. BOROUGH OFFICE

BOROUGH OF AVALON REGULAR COUNCIL MEETING February 20, 2018

UNION, NEW JERSEY AND AUTHORIZING THE ISSUANCE OF $1,300,000 IN BONDS OR NOTES OF THE BOROUGH FOR FINANCING PART OF THE APPROPRIATION.

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

Village of Hanover Council Meeting Minutes July 11, 2018

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

COUNCIL. May 29, 2012 at 7:00 o clock P.M.

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. November 12, 2013

CATAWISSA BOROUGH COUNCIL MEETING MONDAY April 10, :30 P.M. An Executive Session Was Held at 5:45 PM Prior to the Council Meeting

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS

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

REGULAR TOWNSHIP MEETING September 5, 2017

The Mayor and Council of the City of Calera met on February 20, 2017 at 6:30 p.m. at Calera City Hall with the following present:

BOROUGH OF YEADON DELAWARE COUNTY, PENNSYLVANIA MINUTES OF BOROUGH LEGISLATIVE MEETING. November 19, 2015

BOND ORDINANCE PROVIDING AN APPROPRIATION OF $2,468,000 FOR VARIOUS CAPITAL IMPROVEMENTS BY AND FOR THE BOROUGH OF ROSELLE PARK IN THE COUNTY

ELLWOOD CITY BOROUGH COUNCIL REGULAR MEETING 6:00 P.M. COUNCIL CHAMBERS May 16, 2016 MINUTES

GLEN ROCK BOROUGH Borough Council Meeting July 17, 2013

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING

MINUTES OF PROCEEDINGS

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. July 11, 2017

Meeting June 15, 2015

REGULAR COUNCIL MEETING MARCH 17, 2015

BOROUGH OF AVALON REGULAR COUNCIL MEETING January 16, 2018

CITY OF JOHNSTOWN PENNSYLVANIA CITY COUNCIL AGENDA WEDNESDAY, SEPTEMBER 13, 2017 ANTHONY C. TRUSCELLO COUNCIL CHAMBER EXECUTIVE SESSION 5:00 PM

BOROUGH OF BERNARDSVILLE BOROUGH COUNCIL MEETING MINUTES November 22, 2004

PLANNING AND ZONING BOARD TOWN OF PALM BEACH SHORES 247 EDWARDS LANE

BOROUGH OF AVALON REGULAR COUNCIL MEETING June 20, 2017

BRISTOL TOWNSHIP 2501 BATH RD BRISTOL, PA MAY 20, 2010 COUNCIL MEETING

BOROUGH OF GREEN TREE COUNCIL MEETING NOVEMBER 6, 2017

BOROUGH OF BOYERTOWN COUNCIL MEETING February 5, 2018

BOROUGH OF WYOMISSING COUNCIL MINUTES MARCH 13, :00 P.M.

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7

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

Tooele City Council Business Meeting Minutes. Since Chairman Pruden was excused from the meeting Councilman Pratt acted as the Chair of the meeting.

2013 Community Development Block Grant Public Hearing Minutes May 22, 2014

WHEREAS, the Borough of Madison, in the County of Morris,

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

PUBLIC COMMENT PERIOD:

Londonderry Township Board of Supervisors Meeting Minutes January 7, :00pm

MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY

MINUTES OF THE ADJOURNED MEETING OCTOBER 22, 2018 OF THE MT. LEBANON COMMISSION

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING March 12, 2019

GLENCOE CITY COUNCIL MEETING MINUTES JUNE 6, :00 P.M.

REGULAR MEETING OF THE COUNCIL OF THE CITY OF VADNAIS HEIGHTS MAY 3, 2017

Regular Meeting Village of Clayton Board of Trustees November 14, 2016 Page 1 of 7

CATAWISSA BOROUGH COUNCIL MEETING MONDAY November 5, :30 P.M.

MINUTES OF THE REGULAR MEETING OCTOBER 9, 2018 OF THE MT. LEBANON COMMISSION

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JUNE Minutes of Monday, June 8, 2015

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting May 29, 2007

Board of Commissioners Regular Meeting Minutes June 14, 2017

Minutes of the Village of Galena

MINUTES SHREWSBURY BOROUGH COUNCIL

On a motion by Councilman Bray, seconded by Councilman McGinley, Council moved to Approve Resolution No

FRANKFORT SQUARE PARK DISTRICT BOARD MEETING September 21, 2017

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES August 14, 2018

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO

BOROUGH OF WYOMISSING COUNCIL MINUTES FEBRUARY 13, :00 P.M.

2014 ORDINANCE AND RESOLUTIONS

City of Wright City Board of Aldermen Meeting Minutes Thursday, October 27, 2016

Doug Tusing, President Deborah Nesbella, Vise President Joe Lutz Susan Barber Cecilia Houser

TITLE 17 REFUSE AND TRASH DISPOSAL 1 REFUSE

On a motion by Councilman Giraldi, seconded by Councilman Orozco, Council moved to Approve Resolution No

Transcription:

Council of the Borough of Somerset 347 West Union Street Somerset Pa. 15501 Council Meeting August 29, 2016 7:00 p.m. Meeting was called to order by President Ruby Miller, opening with recitation of the Pledge of Allegiance to the Flag. Roll Call: Present: Council Members present: Ruby W. Miller; Fred Rosemeyer, Pam Ream, Sue Opp, Steve Shaulis, Judy Pyle and Gary Thomas. Mayor Scott Walker was also present. Not Present: None. (All members of Borough Council present) Also in attendance: Borough Manager Michele Enos; Director of Finance Brett Peters; Public Works Director George Svirsko; Solicitor James Cascio; Consulting Engineers Thomas Reilly and Jake Bolby. Approval of Previous Minutes Mrs. Ream moved, Mrs. Opp seconded approval of the minutes of the July 25 th, 2016 meeting of Somerset Borough Council.

Award of Bid a) 2016 Paving Project Manager Enos announced that no bids were received. October 31 st is the deadline for paving streets under the bid price. We do not have time to re-bid the project and have it completed. b) 2016 Seal Coat Project Ms. Enos explained the one bid received for the Seal Coat Project, is from Russell Standard Corporation, Mars, PA. We typically award by unit price therefore the single seal coat price is $1.23 per unit and $2.80 for the double seal coat. Our recommendation is to award the bid for the total seal coat project to Russell Standard Corporation, in the amount of $35,088.73. Mrs. Opp moved to award the bid to Russell Standard Corporation in the amount of $35,088.73 motion seconded by Mr. Shaulis. General Public Comments Boy Scouts Mrs. Miller said the Boy Scouts are here for their Citizenship in the Community Merit Badge. The Mayor said we are pleased to have their presence here this evening. Kevin and Laura Miller The Kevin and Laura Miller from Cherry Lane stated that they wish to address Council concerning the stream on Cherry Lane. They are concerned about the severe storms and ask if there is anything more they can do to move progress for the waterway along Cherry Lane. 2

Mrs. Enos said this consists of two projects that we incorporated into one, with a Community Development Block Grant through the Redevelopment Authority of Somerset County, which has not yet been received. She said she discussed this with Mr. Svirsko about possibly doing temporary sandbagging until this funding becomes available. Mr. and Mrs. Mike Skiver Mr. and Mrs. Skiver were present concerning their property located at 132 South Center Avenue. Mrs. Skiver said they have completed everything plus more that they were asked to do by the Borough, and would appreciate having it revisited. She said she would like to have this completed and reopened before winter since all their investments are in this rubble. Payment of Bills Mrs. Ream moved, Mrs. Opp seconded to pay the following bills: Check Numbers: 28036 to 28207 Total Amount: $405,810.03 New Business (a) Resolution No. 2016-12 Mr. Rosemeyer moved to approve Resolution No. 2016-12 authorizing the Borough Manager to submit a grant application to the Tree Revitalize Program in the amount of up to $10,000.00 motion seconded by Mrs. Ream. 3

Resolution No. 2016-12 A RESOLUTION OF THE BOROUGH COUNCIL OF THE BOROUGH OF SOMERSET, PENNSYLVANIA, AUTHORIZING THE BOROUGH MANAGER TO EXECUTE THE FILING OF A PROPOSAL FOR FUNDS WITH THE TREE VITALIZE PROGRAM. WHEREAS, the Borough of Somerset is desirous of obtaining funds from the Community Foundation for the Alleghenies in the amount of up to $10,000.00. WHEREAS, the Borough of Somerset is developing a funding package to conduct streetscape improvements in the Uptown Somerset section of the Borough. NOW THEREFORE, BE IT RESOLVED, that the Borough Manager of the Borough of Somerset is hereby authorized and directed to submit a grant application to the Tree Vitalize Program in the amount of up to $10,000.00. (b) Resolution No. 2016-13 Mr. Rosemeyer moved, Mrs. Opp seconded to accept the following Resolution: A RESOLUTION OF THE BOROUGH COUNCIL OF THE BOROUGH OF SOMERSET, PENNSYLVANIA, AUTHORIZING THE BOROUGH MANAGER TO EXECUTE THE FILING OF A PROPOSAL FOR FUNDS WITH THE COMMUNITY FOUNDATION FOR THE ALLEGHENIES. WHEREAS, the Borough of Somerset is desirous of obtaining funds from the Community Foundation for the Alleghenies in the amount of $5,000.00. WHEREAS, the Borough of Somerset is developing a funding package to conduct streetscape improvements in the Uptown Somerset section of the Borough. NOW THEREFORE, BE IT RESOLVED, that the Borough Manager of the Borough of Somerset is hereby authorized and directed to submit a grant application to the Community Foundation for the Alleghenies in the amount of $5,000.00. 4

(c) Resolution No. 2016-14 Mrs. Ream moved, Mr. Rosemeyer seconded to accept the following Resolution: A RESOLUTION OF THE BOROUGH OF SOMERSET, SOMERSET COUNTY, PENNSYLVANIA, ADOPTING AN AMENDMENT TO THE ARTICLES OF INCORPORATION OF SOMERSET TO INCREASE ITS TERM OF EXISTENCE TO A DATE NOT EXCEEDING 50 YEARS FROM THE DATE OF APPROVAL OF THE ARTICLES OF AMENDMENT, TO CHANGE THE REGISTERED OFFICE OF THE AUTHORITY AND TO TAKE ANY AND ALL OTHER ACTIONS RELATED THERETO. WHEREAS, the Municipal Authority of the Borough of Somerset, Somerset County, Pennsylvania (the Authority ) is a body corporate and politic, incorporated pursuant to actions of the Borough of Somerset, and is existing under and is governed by provisions of the Municipal Authorities Act, 53 PA. C.S. 5601 et. Seq., Act 22 of 2001, effective June 19, 2001, which codifies and amends the Municipality Authorities Act of 1945, as amended and supplemented (the Act ); and WHEREAS, the Authority has submitted to the Borough Council of the Borough of Somerset a duly adopted Resolution dated August 29, 2016, amending the Authority s Articles of Incorporation to increase its existence to a date not exceeding 50 years from the date of approval of the Articles of Amendment pursuant to the owers vested in the Authority by the Act. NOW THEREFORE, BE IT RESOLVED by the Borough Council of the Borough of Somerset, and it is herby resolved by authority of the same as follows: Section 1: The Borough of Somerset hereby adopts the following amendment to the Articles of Incorporation of Somerset, which amendment shall consist of the following new provision to be added to the said Articles of Incorporation: (h) The term of existence of the Authority is increased to a date which shall be fifty (50) years from the date of approval of these Articles of Amendment. Section 2: This Resolution shall become effective immediately. Section 3: All resolutions or parts of resolutions not in accord with this Resolution are hereby rescinded insofar as they conflict therewith. 5

DULY ADOPTED by the Borough Council of the Borough of Somerset in lawful session regularly assembled on this 29 th day of August, 2016. (d) Year 2016 Ford 150 Pickup Truck Ms. Enos explained that this vehicle is used by our Meter Reading Department, and the current vehicle did not pass inspection. Tri-Star Ford is the authorized dealer for the Co-Stars Program, a government co-operative purchasing program, and we received their quote including a trade-in value of $1,000 for our current vehicle plus $1,690.00 for the cap, fitted for the new truck to access meter reader tools / meters. Mr. Rosemeyer moved, Mr. Shaulis seconded to authorize purchase of the Year 2016 Ford F-150 Pickup Truck, in the amount of $27,983.00 through the Co- Stars Government Cooperative Purchasing Program. Committee, Administration, Special Reports (a) Manager s Report Mrs. Enos reported the following: Trees on West Union Street from Rosina to Colby were trimmed to assist in getting emergency vehicles through safely. We will be working on streets on North Rosina and other areas needing attention. National Night Out was well attended. The Somerset Area High School sponsored a luncheon on August 19th as a thank-you for services to the Borough attended by our Public Works Department and Police Department. 6

The Finance Committee met August 22 nd to review our Budgeting Plans. Mr. Rosemeyer will provide additional details in his report. (b) President s Report Mrs. Miller reported that Mr. Bowlby met with our Water Plant Superintendent to coordinate installation of the computer monitoring system. The County Boroughs Association meeting will be held at Indian Lake Lodge on September 15 th, 2016. She thanked Mr. Svirsko and staff for removal of limbs on South Kimberly Avenue. (c) Engineer s Report Mr. Reilly reported on the repair project with the distribution arms on the bio towers, and trickling filters at the sewage treatment plant. Regarding the Hickory Hill tanks, the loan closing is scheduled for September 22 nd then the project will begin, along with many other miscellaneous projects. (d) Public Works Committee Mr. Thomas provided the following Public Works duties performed: Annual Flushing Program and line cleaning in Edgewood and Brierwood sections; water leak repair at North Franklin Avenue; a leaking water valve repaired on August 14 th ; a storm sewer repaired on Kimberly and Sanner Streets, South Rosina Avenue, North Rosina Avenue and Lincoln Street. They cleaned storm sewer lines at Fuller and Williams Streets, installed them at South Franklin Street; repaired inlets at South Edgewood and Patton Streets and trimmed trees at West Union Street and South Kimberly Avenue. The Fire Department expressed their thanks. Two sanitary sewer lines were repaired at West Main Street, a water service line was repaired at Patriot Street; arrows were painted and 7

lane dividers placed at Union Street, Pleasant Avenue and Stoystown Road. They painted handicap parking signs uptown, installed water taps at Court Alley, repaired the hydrant on E. Patriot Street, repaired a sign on Catherine Street, plus daily trash pickup. (e) Public Safety Committee Mr. Rosemeyer s Report: They met with the Chief and Mayor on August 15 th, and thanked the Eagles for their donation. Concerning the body cameras, our legislators need to decide how, and what, can be used in a home a statewide issue. They discussed part-time police officers and hired two. They are asking Council for a third one, to help with overtime since more officers were taken from the list. Addition of Anthony Vittone to Roster of Part-time Police Officers Mr. Rosemeyer moved, seconded by Mrs. Ream, to add Anthony Vittone to the roster of part-time Police Officers. (f) Finance Committee Meeting Mr. Rosemeyer reported the following information. The Financial Report is for the period from January 2016 through July 2016, which is the 58.33% point of the year. General Fund: Revenues: 71.52% Expenses: 54.34% 8

Water Revenue Fund: Revenues: 63.34% Expenses: 61.71% Sewer System Operating Fund: Revenues: 54.89% Expenses: 46.33% He thanked Mr. Peters and Ms. Enos for budgeting extremely well and in holding down expenses, and mentioned Councils appreciation. (g) Somerset, Inc. Mrs. Pyle offered the following report: Somerset Inc. met on August 16 th. The new Main Street Manager is Regina Coughenour who starts on September 1, 2016. Additional work on Trinity Park is expected to begin in the Spring. Volunteers worked on Trinity Park in preparation for Antique Days The Sugar Show of August 13 th brought in $3,500.00. (h) Somerset Volunteer Fire Department Mr. Thomas reported the following: They completed 346 calls so far this year. A Golf Tournament is set for Friday, September 16, 1:00 p.m. (i) Solicitor s Report (To be held in Executive Session.) (j) Mayor s Report Mayor Walker offered the following: National Night Out was very successful. 9

The Police Department will be going through the final stages of Accreditation this week. Executive Session Mr. Thomas moved, Mrs. Ream seconded to enter into Executive Session to discuss Potential Litigation Matters. 7:50 p.m. Back in Public Session at 8:33 pm Demolition of Property located at 132 South Center Avenue Mrs. Ream moved, and Mr. Rosemeyer seconded to obtain the contract documents needed to move forward with the demolition of the property located at 132 South Center Avenue. to rescind appointment of Law Firm of Jackson & Lewis (Attorney Doug Smith as Special Labor Counsel Mr. Thomas moved and Mr. Shaulis seconded to rescind the appointment of the Law Firm of Jackson & Lewis (Attorney Doug Smith) as Special labor Counsel for the Borough of Somerset. to appoint Law Firm of Barbera (Attorney Daniel Rullo as Special labor Counsel Mr. Thomas moved and Mrs. Ream seconded to appoint the Law Firm of Barbera Clapper Beener Rullo & Melvin (Attorney Daniel Rullo) as Special Labor Counsel. 10

Adjournment Mr. Rosemeyer moved, Mrs. Opp seconded to adjourn. 8:36 p.m. Michele Enos, Borough Secretary 11