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

Similar documents
CUMRU TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING JULY 18, 2017

Pledge to the Flag. Board of Commissioners May 16, 2017 Page 1 of 7

CUMRU TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING JUNE

MINUTES EXETER TOWNSHIP BOARD OF SUPERVISORS MEETING AUGUST 9, 2010

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

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

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

BOARD OF SUPERVISORS MEETING MINUTES November 6, 2017

OCTOBER 2, 2017 BOARD OF SUPERVISORS MINUTES: 1368

MEETING MINUTES DECEMBER 14, 2015

FEBRUARY 2, 2015 BOARD OF SUPERVISORS MINUTES: 1170

OCTOBER 1, 2018 BOARD OF SUPERVISORS MINUTES: 1431

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

BETHEL TOWNSHIP DELAWARE COUNTY 1092 BETHEL ROAD GARNET VALLEY, PA 19060

BLAIR TOWNSHIP BOARD OF SUPERVISORS 375 CEDARCREST DRIVE DUNCANSVILLE, PA MINUTES OF THE MONTHLY MEETING OF SEPTEMBER 12, 2017

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

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

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

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

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

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

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

EAST COCALICO TOWNSHIP BOARD OF SUPERVISORS MEETING

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of November 7, 2013

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

MEETING MINUTES March 12, 2014 WEST EARL SEWER AUTHORITY PO BOX 725 BROWNSTOWN, PA

Regular Meeting December 14, 2016

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

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

MUHLENBERG TOWNSHIP BOARD OF COMMISSIONERS Meeting Minutes for Monday, October 16, 2017 Together Our Community Grows Better

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

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

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

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS September 6, 2011 Meeting Minutes

Stouchsburg, PA Thursday, May 31, 2012

BOARD OF SUPERVISORS. SPECIAL MEETING MINUTES December 21, 2015

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

DECEMBER 3, 2018 BOARD OF SUPERVISORS MINUTES: 1445

REGULAR PUBLIC MEETING SEPTEMBER 17, 2012

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

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

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

TOWN COUNCIL MEETING September 14, :00 p.m.

July 9, 2018 MOTION MOTION

BOROUGH OF BOYERTOWN COUNCIL MEETING July 2, 2018

TILDEN TOWNSHIP PLANNING COMMISSION

MINUTES REORGANIZATION MEETING JANUARY 6, 2014 Page 1 of 10

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

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

BOROUGH OF BERLIN COUNCIL MEETING MINUTES THURSDAY, NOVEMBER 8, 2018 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

SKIPPACK TOWNSHIP BOARD OF SUPERVISORS SEPTEMBER 14, 2005 MINUTES

BOARD OF SUPERVISORS

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

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

Minutes November 8, 2018

Dover City Council Minutes of September 16, 2013

MINUTES Stroudsburg Borough Council Meeting Tuesday, December 18, 2018 at 7:00 P.M.

The Regular Meeting of Monday, October 9, 2006 was brought to order at 7:00 PM by President Frank Greco. A quorum was present as follows:

MINUTES OF SPRING GROVE BOROUGH COUNCIL MEETING January 5, 2009

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

5/7/13 General Supervisor s Meeting Page 1

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

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES OCTOBER 22 nd, 2018

BOARD OF SUPERVISORS MEETING MINUTES January 23, 2017

BRADFORD WOODS BOROUGH COUNCIL REGULAR MEETING August 14, 2017 APPROVED

Fountain Hills Community Association Board of Directors Meeting January 5, 2012

Wesolowski called for a salute to the flag and a moment of silence for our departed members.

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

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

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

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

BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA COUNCIL MEETING

JUNE 1, 2015 BOARD OF SUPERVISORS MINUTES: 1196

JANUARY 2, 2018 BOARD OF SUPERVISORS REORGANIZATION: 1382

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

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

MINUTES Stroudsburg Borough Council Meeting Tuesday, May 15, 2018 at 7:00 P.M.

JULY 27, 2016 MINUTES WORKSHOP MEETING Page 1 of 7

Regular Meeting November 13, 2013

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

Minutes of the Village Council Meeting February 22, 2016

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS October 11, 2016 Meeting Minutes

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

ORDINANCE NO. 165/18

Patterson Township Board of Commissioners. Regular Meeting. January 11, 2018

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

The Regular Meeting of Monday, April 14, 2008 was brought to order by President William G. Wilson at 7:15 PM. A quorum was present as follows:

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

Regular Meeting November 14, 2018

BLOSSBURG BOROUGH COUNCIL MEETING February 13, 2019

MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL June 22, 2009

RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318)

REGULAR PUBLIC MEETING DECEMBER 18, 2000

PERKIOMEN TOWNSHIP BOARD OF SUPERVISORS MONTHLY MEETING MINUTES: SEPTEMBER 1, 2009

BERWICK TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING AUGUST 13, 2018

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

BOROUGH OF SOUTH GREENSBURG REGULAR COUNCIL MEETING DECEMBER 10, Council President Clentin Martin called the meeting to order at 6:30 P.M.

After reciting the Pledge of Allegiance, the meeting proceeded.

BETHEL TOWNSHIP REORGANIZATION MEETING MINUTES 2018

HOPEWELL TOWNSHIP COMMITTEE MINUTES OF THE REGULAR MONTHLY MEETING June 13, 2013

Transcription:

CUMRU TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING OCTOBER 18, 2016 The Regular Meeting of the Cumru Township was called to order by President Ruth O Leary at 7:25 p.m. Other Commissioners in attendance were Vice President Edward L. Gottschall, Sheri Hoover, and Lorri K. Swan. Commissioner Tony J. Sacco was absent with prior notification to the Board. Also attending were Solicitor Michael A. Setley, Chief of Police Madison Winchester, Superintendent of Public Works Robert McNichols, Jr., Assistant Superintendent of Public Works James A. Beane, Business/Personnel Administrator Peggy A. Carpenter, Recreation Director Samson Gausch, Manager Jeanne E. Johnston, and Joseph P. Rogosky of Great Valley Consultants. Pledge to the Flag. PUBLIC A) Michael Mizak re: John Paul II Center expansion shoulder restoration Mr. Mizak and Sara Phillips of Associated Construction, requested relief from the requirements for shoulder restoration in relation to waterline construction in Welsh Rd. for the John Paul II Center expansion. Mr. Mizk stated that the cost of restoration according to specifications exceeded the budget. Ms. Phillips argued that the detail required permanent restoration where only gravel existed prior to construction. Mrs. O Leary expressed concern for the area where buses stack turning into mud if the shoulder is not properly restored. Mr. McNichols informed the Board that the area of concern was outside of the white line, but still in the right of way. Mr. Mizak offered to restore the area with stone. Mr. McNichols specified several inches of 2A stone compacted. Mr. Rogosky stated that the topsoil should be removed. The Board concurred with the waiver request, conditioned upon meeting the requirements stated by Mr. McNichols and Mr. Rogosky. Attendance: Don and Betty Seltzer; James Williamson; Zach Hafer; Danielle Fox. PRESENTATION A) Future Central Fire Station update Ms. Johnston presented information from a recent conference on fire station design. She informed the Board about design strategies to minimize exposure to potentially cancer causing chemicals from residue on vehicles and equipment. Such design strategies were particularly relevant to Cumru Township s fire station planning, given the PA Cancer Presumption Law. TREASURER A) Monthly Financial Report September 2016 Mrs. Carpenter informed the Board that revenues have exceeded expectations. TAX COLLECTOR A) September 2016 Report 1) Year 2016 Real Estate Interim Balance collectable beginning of month $1,682.51 Page 1 of 6

Cash collected - $0 Balance collectable end of month - $1,682.51 2) Year 2016 Real Estate Balance collectable beginning of month - $141,115.47 Cash collected - $2,859.26 Balance collectable end of the month - $138,516.16 3) Year 2016 Refuse Balance collectable beginning of month - $28,659.25 Cash collected - $627.75 Balance collectable end of the month - $28,078.00 4) Year 2016 Per Capita Balance collectable beginning of month - $19,130.00 Cash collected $1,400.00 Balance collectable end of month - $17,080.00 APPROVE MINUTES ON MOTION OF MRS. HOOVER, SECOND OF MRS. SWAN, A MAJORITY VOTE APPROVING THE MINUTES OF 8/30/16 AND 9/20/16. Mr. Sacco abstained due to his absence for the 9/20/16 meeting. Page 2 of 6 CONSENT AGENDA Administration A) Municipal Authority 1) Letter from David McCoy re: resignation from Municipal Authority, dated 10/14/16 ACCEPTED THE RESIGNATION OF DAVID McCOY FROM THE MUNICIPAL AUTHORITY, WITH REGRETS, AND EXPRESS THE APPRECIATION OF THE TOWNSHIP FOR HIS SERVICE. 2016-02 TIMAC II LAND DEVELOPMENT EXPIRATION DATE 10/31/2016 (preliminary/final) Owner: William Houde Real Estate, Inc.; Applicant: Timac Agro USA, Inc. (Jake Tanis); Agent: Witman Engineers & Consultants, LLC; location: 153 Angstadt Lane Reading, PA 19607; plan no. 3279.2-D-16-001; proposal summary: to add a warehouse building and a building expansion a.) Letter from Great Valley Consultant re: plan review, dated 10/2/2016 GRANTED WAIVERS TO THE SUBDIVISION AND LAND DEVELOPMENT ORDINANCE FOR THE TIMAC II LAND DEVELOPMENT PLAN, AS STATED IN GREAT VALLEY CONSULTANT S REVIEW LETTER DATED 10/02/2016. GRANTED PRELIMINARY/FINAL APPROVAL TO THE TIMAC II LAND DEVELOPMENT PLAN, SUBJECT TO RESOLUTION OF OUTSTANDING ITEMS IN GREAT VALLEY CONSULTANT S REVIEW LETTER DATED 10/02/2016.

2016-05 SEVEN SPRINGS LOT 16 SUBDIVISION EXPIRATION DATE 01/03/2017 (Preliminary/final) Owner: Agent: John W. Hoffert, PLS; location: Seven Springs Dr.; Plan no. D-06-49; Proposal summary: 2 lot subdivision of lot 16 for an additional single family dwelling; prior version of this plan approved in 2008 was not recorded. a.) Letter from Great Valley Consultant re: plan review, dated 09/27/2016 GRANTED WAIVERS TO THE SUBDIVISION AND LAND DEVELOPMENT ORDINANCE FOR THE SEVEN SPRINGS LOT 16 SUBDIVISION PLAN, AS REQUESTED IN A LETTER FROM HOFFERT SURVEYORS DATED 10/03/2016. GRANTED PRELIMINARY/FINAL APPROVAL TO THE SEVEN SPRINGS LOT 16 SUBDIVISION PLAN, CONDITIONED UPON RESOLUTION OF OUTSTANDING ITEMS IN GREAT VALLEY CONSULTANT S REVIEW LETTER DATED 9/27/2016. HIDDEN POND SUBDIVISION - PRIVATE DRIVEWAY 1) Memorandum from Manager re: request for waiver of subdivision planning for transfer of Creek Court from HOA to individual ownership, dated 10/03/2016 GRANTED A WAIVER OF SUBDIVISION PLANNING REQUIREMENTS TO THE HIDDEN POND HOMEOWNERS ASSOCIATION FOR THE TRANSFER OF OWNERSHIP OF CREEK COURT TO INDIVIDUAL OWNERSHIP. JOHN PAUL II SCHOOL LAND DEVELOPMENT ESCROW RELEASE NO. 1 location: off of Welsh Rd.; project summary: expansion of facility and reconfiguration of driveway a.) Letter from Great Valley Consultants re: recommendation for escrow release, dated 09/30/2016 AUTHORIZED ESCROW RELEASE NO. 1 IN THE AMOUNT OF $58,927.84 FOR THE JOHN PAUL II SCHOOL LAND DEVELOPMENT PLAN. BARWIS LAND DEVELOPMENT ESCROW RELEASE NO 1. Location: intersection of SR 724 and Ridgeway Rd.; project summary: office, equipment housing and maintenance a.) Letter from Barwis Construction re: request for escrow release, dated 10/11/2016 b.) Letter from Great Valley Consultants re: recommended release, dated 10/17/2016 AUTHORIZED ESCROW RELEASE NO. 1 IN THE AMOUNT OF $162,414.77 FOR THE BARWIS/RIDGEWAY FARMS LAND DEVELOPMENT PLAN. END OF CONSENT AGENDA ON MOTION OF MR. GOTTSCHALL, SECOND OF MRS. HOOVER, A UNANIMOUS VOTE APPROVING THE CONSENT AGENDA. Page 3 of 6

Page 4 of 6 DEPARTMENTS Administration A) Codes Department Monthly Report September 2016 Building Permits Issued- 8 Electrical Permits Issued- 7 Mechanical Permits Issued- 1 Use Permits Issued- 4 Sign Permits-4 Pool permits Issued-1 Well Permits Issued- 2 Zoning Permits Issued- 6 Notices of Violations- 20 Violations complied in September 23 Landlord Tenant Letters- 10 Phone calls from contractors, realtors & public approximately- 217 Permit Inspections Done 18 Inspections with the Fire Department 8 B) Distribution of State Aid for Pensions 1) draft resolution ON MOTION OF MRS. HOOVER, SECOND OF MRS. SWAN, A UNANIMOUS VOTE ADOPTING THE RESOLUTION FOR 2016 DISTRIBUTION OF STATE AID FOR PENSIONS AS PRESENTED BY THE CHIEF ADMINISTRATIVE OFFICER. C) Sewer Billing for Multiple Units 1) policy recommended by Municipal Authority ON MOTION OF MRS. HOOVER, SECOND OF MR. SACCO, A MAJORITY VOTE TO ACCEPT THE RECOMMENDATION OF THE MUNICIPAL AUTHORITY FOR A POLICY ON SEWER BILLING FOR MULTIPLE UNITS ON A SINGLE PROPERTY. Mr. Gottschall abstained. D) Sewage Management Program (SMP) Ordinance 1) Authorize advertisement The Board deferred discussion of this item to the 10/19/16 meeting. Recreation Department A) Monthly Report September 2016 Mr. Gausch reported that approximately 200 people attended the Fall Festival. The Fire Department attended with apparatus and distributed fire prevention materials. The Police Department presented various public safety information and printed child ID cards. B) Fall Newsletter Mr. Gausch reported a significant increase in email notification sign ups since publication of the newsletter. Police Department A) Monthly Report September 2016

B) Ordinance Motor Vehicle Nuisance 1) draft ordinance ON MOTION OF MR. GOTTSCHALL, SECOND OF MRS. HOOVER, A UNANIMOUS VOTE ADOPTING THE MOTOR VEHICLE NUISANCE ORDINANCE. C) Community Outreach Event 1) Community Forum at Flying Hills Barn, 11/2/16 from 6:00 p.m. to 8:00 p.m. D) Squad Room Renovations update Chief Winchester reported that work stations had been installed. Fire Department A) Monthly Report September 2016 Public Works A) Sewer Grant resolution for grant application ON MOTION OF MRS. SWAN, SECOND OF MRS. HOOVER, A UNANIMOUS VOTE ADOPTING A RESOLUTION AUTHORIZING ADMINISTRATION TO TAKE STEPS NECESSARY FOR A PA SMALL WATER & SEWER SYSTEMS GRANT APPLICATION, WITH THE GRANT APPLICATION TO FOCUS ON OLD LANCASTER PIKE SEWER REPLACEMENT FROM FAYNE TO FAIRMONT. B) PPL Streetlights make ready work update Mr. McNichols informed the Board that an estimated 92 sites for connection boxes have been identified. Further investigation of some sites is required. C) Leaf Picking ends December 9, 2016 Engineer A) Roadwork 2016 application for payment no. 2 1) Letter from Great Valley Consultants re: retainage, dated 10/14/2016 Mr. Rogosky informed the Board that wearing course problems were observed in several locations. The problems are related to materials, not construction. He met with the contractor on 10/5/16 and the problems would be addressed in the spring of 2017. With respect to application for payment no. 2, the Township would still hold retainage in the amount of $74,846.67. ON MOTION OF MRS. SWAN, SECOND OF MR. SACCO, A UNANIMOUS VOTE AUTHORIZING APPLICATION FOR PAYMENT NO.2 TO LANDIS DECK IN THE AMOUNT OF $219,109.17. Solicitor A) Poplar Neck Rd. vacate Mr. Setley informed the Board that to vacate a section of Poplar Neck Rd. and realign it to the area purchased from NRG, a public hearing would be required subsequent to notification to the property owners. The Board set the hearing for 11/29/16 at 6:45 p.m. and authorized the Solicitor to draft and advertise an ordinance. Page 5 of 6

CORRESPONDENCE A) Reading Area Transportation Study public meeting on 10/26/2016 B) Berks County Redevelopment Authority Joint Consolidated Plan/Action Plan FFY 2017 PAYMENTS OF BILLS ON MOTION OF MRS. SWAN, SECOND OF MR. SACCO, A UNANIMOUS VOTE AUTHORIZING PAYMENTS OF BILLS DATED 9/23/16, 9/23/16 POLICE CAR, 9/26/16 - NRG, 9/27/16, 9/30/16, 10/6/16, 10/13/16, AND 10/18/16. ON MOTION OF MRS. SWAN, SECOND OF MR. SACCO, A MAJORITY VOTE AUTHORIZING PAYMENTS OF BILLS DATED 9/29/16 IT AND 10/13/16 IT. Mrs. Hoover abstained. A) Reminder: election day 11/8/16 COMMISSIONERS B) 2017 Budget 1) meeting dates scheduled 10/19, 10/24, 10/26 at 6 p.m. C) Executive Session Mrs. O Leary announced that there was an executive session at 6 p.m. on 1 matter of litigation and 3 personnel matters. All matters are pending. ADJOURNMENT ON MOTION OF MR. SACCO, SECOND OF MRS. SWAN, A UNANIMOUS VOTE TO ADJOURN THE MEETING AT 8:39 P.M. Respectfully Submitted, Jeanne E. Johnston Assistant Secretary Page 6 of 6