Palmyra Borough Council Meeting June 28, :00 PM

Similar documents
Palmyra Borough Council Meeting Tuesday, May 9, :00 PM

Marietta Borough Council Minutes of Meeting held August 11, East Market Street, Marietta, PA

REGULAR PUBLIC MEETING JUNE 16, Paul Weiss, Vice President Jerry Batcha, Commissioner Michael Hudak, Commissioner Arthur Murphy, Commissioner

Huntingdon Borough Council Meeting Tuesday, December 18, 2018

KIRTLAND CITY COUNCIL MINUTES. October 5, 2015

BOROUGH OF WILMERDING MINUTES OF THE FEB. 1, 2016 REGULAR MEETING OF COUNCIL

TOWN OF MAIDEN. March 20, 2017 MINUTES OF MEETING

GENERAL BUSINESS MEETING SEPTEMBER 27, 2011

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting October 4, 2018 PAGE 1 of 7

ANDOVER CITY COUNCIL Tuesday, September 25, 2012 Minutes

REGULAR MEETING MINUTES MAYODAN TOWN COUNCIL. September 13, :00 p.m. James A. Collins Municipal Building. Mayor and Council Present:

It was noted that no one was in attendance from Penn Bio Organics nor was anything else received from them on their behalf.

Motion by Mr. Jordan, second by Mr. Hahn, motion carried to appoint Ms Leonard as Chairperson for 2009.

Minutes McClellanville Town Council December 6, :00 PM

City of Lyons Phone: Fax: Lyons, Oregon GUESTS Captain Jeff Cone, Linn County Sheriff s Office and Darlene Walker.

BOROUGH OF WILMERDING MINUTES OF THE MAY 6, 2014 REGULAR MEETING OF COUNCIL

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319)

KIRTLAND CITY COUNCIL MINUTES. June 5, 2017

BOROUGH OF GLENOLDEN GLENOLDEN, PENNSYLVANIA

KIRTLAND CITY COUNCIL MINUTES. October 7, 2013

Meeting September 7, 2010

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, MAY 17, 10

Tooele City Council Business Meeting Minutes. Chairman Pruden called the meeting to order at 7:00

Clifton Heights Borough Council Meeting Minutes February 17, 2015

RECORD OF PROCEEDINGS VILLAGE OF MCCONNELSVILLE COUNCIL REGULAR SESSION

THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY STRUCTURES

MINUTES WEST PLAINS CITY COUNCIL REGULAR MEETING Monday, December 21, 2015

MINUTES PLANNING BOARD OF THE BOROUGH OF MADISON REGULAR MEETING DECEMBER 1, 2015

MINUTES OF MISSION WOODS CITY COUNCIL MAY 7, :00 p.m.

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

MINUTES OF THE COMMON COUNCIL OCTOBER 16, 2018

CITY OF GREEN RIVER CITY COUNCIL PROCEEDINGS SEPTEMBER 18, 2012

Meeting October 20, Mr. Rico Cholock, 308 N Church Street, Mount Pleasant PA spoke in favor of promoting Mount Pleasant Police

MINUTES PITTSBURG PLANNING COMMISSION

MINUTES Bloomfield Borough Council , 2014

MINUTES OF A MEETING OF THE MAYOR AND COUNCIL Rev. MM

VILLAGE OF CARROLLTON CARROLLTON, OHIO

FEBRUARY 20, The Common Council of the City of LaPorte met in regular session in the Council Chambers on Tuesday, February 20, 2018 at 6:00 p.m.

North Logan City Council August 27, 2014

MINUTES OF REGULAR MEETING. February 24, 2016 SHENANDOAH CITY COUNCIL. The meeting was called to order by Mayor Watts at 7: 00 p. m.

MINUTES CITY OF LONSDALE REGULAR CITY COUNCIL MEETING January 29, 2009

KIRTLAND CITY COUNCIL MINUTES. May 3, 2017

Minutes of the Salem City Council Meeting held on October 4, 2006 in the Salem City Council Chambers.

CITY OF CHENEY MEETING OF THE REGULAR CITY COUNCIL

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

CITY OF DRY RIDGE CITY COUNCIL MEETING August 03, Staff: Amy Kenner, Police Chief Rick Kells, Fire Chief Rodney Smith, Brent Cummins

MUNICIPALITY OF GERMANTOWN COUNCIL MINUTES OF MEETING HELD MONDAY JULY 6, 2009

Minutes of the Salem City Council Meeting held on July 16, 2014 in the Salem City Council Chambers.

I. Call to Order; Roll Call A. Called to order at 7:00 PM; all councilors found to be present.

Village of Thurston Council Meeting Minutes March 13, Meeting called to order at 7:30 pm by Mayor Mary Barber. Pledge of Allegiance was recited.

CITY OF JEANNETTE COUNCIL MEETING Council Chambers Wednesday, October 11, :00 p.m. MINUTES

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING INCOMING COUNCIL JANUARY 2, 2019

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

KAYSVILLE CITY COUNCIL APPROVED Meeting Minutes JULY 19, 2018

MINUTES OF COUNCIL SEPTEMBER 10, The Batesville City Council met in regular session on September 10, at 5:30 PM

Francis City Council Meeting Thursday, July 13, :00 p.m. Francis City Community Center 2319 So. Spring Hollow Rd. Francis, Utah 84036

Enfield Board of Selectmen Public Works Facility, 74 Lockehaven Rd, Enfield, New Hampshire Meeting Minutes September 18, 2017 (DRAFT)

Minutes of the Salem City Council Meeting held on October 19, 2005 in the Salem City Council Chambers.

Mayor John Sayers called regular city council meeting to order at 6:01 pm and led flag salute.

City of Davenport Commission Minutes of November 14, 2016

HUNTINGDON BOROUGH COUNCIL MEETING TUESDAY, OCTOBER 16, :30 PM

Minutes of the Salem City Council Meeting held on September 4, 2002 in the Salem City Council Chambers.

Stanford City Council Regular Council Meeting Thursday October 5, 2017

CITY OF NORTHFIELD WORK SESSION NOVEMBER 27, 2018

The Mayor and Council of the City of Calera met on April 19, 2010 at 7:00 p.m. at Calera City Hall with the following present:

MINUTES OF A SPECIAL MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer and Flag Salute)

MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH

Mayor Rick Snyder called the City Council to order at 7:20 p.m. PRELIMINARY MATTERS

Minutes: Watersmeet Township Planning Commission Regular Meeting of September 10, 2014

Shanna Johnson, Chief Deputy Recorder Scott Hancey, Sergeant Police Officer Greg Braegger, Public Works Director Craig Hall, City Attorney

HARRIS CITY COUNCIL REGULAR MEETING MINUTES April 9, 2018

CITY OF CORNING SPECIAL CITY COUNCIL CLOSED SESSION MINUTES TUESDAY, SEPTEMBER 13, 2016 CITY COUNCIL CHAMBERS 794 THIRD STREET

Commissioners of Leonardtown

Minutes of the Salem City Council Meeting held on June 2, 2004 in the Salem City Council Chambers.

BOROUGH OF WEST EASTON REORGANIZATIONAL MEETING January 4, 2016 APPROVED

MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute)

Mr. Oatney called the meeting to order and explained the procedures of the meeting.

BOROUGH OF GLEN ROCK Work Session Meeting Minutes Monday, February 12, :30 pm

RESCHEDULED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 5, 2006

The meeting of the Orange Park Town Council was called to order in the Town Hall Council Chambers at 7 p.m. with Mayor Scott Land presiding.

BANNER ELK TOWN COUNCIL. July 14, 2014 MINUTES

KIRTLAND CITY COUNCIL MINUTES. October 16, 2017

Minutes of the Salem City Council Meeting held on July 16, 2003 in the Salem City Council Chambers.

City of Hewitt 509 East Third Ave Hewitt, Minnesota City Council Minutes October 8th th, 2013

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES. Eric Hodgins, Town Planner Art Janse, Chief Building Official

Tremonton City Corporation City Council Meeting April 17, South Tremont Street. CITY COUNCIL WORKSHOP 6:00 p.m.

CITY OF MOYIE SPRINGS REGULAR AND PUBLIC HEARING September 6th, 2017

CITY OF NORTHFIELD WORK SESSION APRIL 12, 2016

TOWN COUNCIL SPECIAL AND REGULAR MEETING MINUTES

Minutes of the Salem City Council Meeting held on October 1, 2008 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on April 20, 2016 in the Salem City Council Chambers.

1. Ordinance No. 842 Brewster Municipal Airport (Amendment to Ord. No. 840)

RECORD OF PROCEEDINGS Minutes of Bellbrook City Council Meeting March 14, 2016

Town Council Public Hearing & Regular Meeting Minutes Page 1

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 3, 2002

OAK RIDGE TOWN COUNCIL MEETING MARCH 1, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Bill Bruce, Planning Director/Town Manager

Meeting June 1, 2015

Minutes of the Salem City Council Meeting held on March 19, 2008 in the Salem City Council Chambers.

Burns Town Council September 14, 2015 Meeting

80 Main Street Telephone: (860) Terryville, CT Fax: (860)

Transcription:

Palmyra Borough Council Meeting June 28, 2016 7:00 PM Borough Council Vice-President Mark Smith called the meeting to order at 7:00 PM in Council Chambers of the Palmyra Municipal Center, located at 325 S. Railroad St. Council members in attendance included Brian Craig, Pat Hennessy, Carissa Mellinger, Beth Shearer, Joe Templin, and Ralph Watts. Also in attendance were Borough Manager Roger Powl, Assistant Borough Manager Brenda Pera, Police Chief Stan Jasinski, and Mayor Fred Carpenter. Announcements Borough Council held an executive session at the conclusion of the Tuesday June 14 th Workshop meeting to discuss personnel issues as permitted by the Pennsylvania Sunshine Act. Any official action resulting from discussions held during the Executive Session will occur later during a public meeting. Special Visitors Tyler Bates, Eagle Scout Candidate, was present to explain his recently completed Eagle Scout Project at the Palmyra Cemetery. Public Comments The following individuals spoke against privatizing refuse collection service: Greg & Maddie Reed, 233 E Hazel Street. Greg Reed also presented a petition of signatures of residents who are opposed to firing the trash collectors. Jane Quairoli, 134 Braeburn Way Barry Powell, 141 N Franklin Street Bill Nixdorf, 43 S. Lingle Avenue Consent Calendar The following agenda items were acted upon by a single motion: a. Approve the minutes of the June 14, 2016 Borough Council Workshop meeting. b. Approve the minutes of the May 24, 2016 Borough Council meeting. c. Approve payment of all bills listed on the May 2016 Bill s List. d. Approve the Treasurer s Report for the period May 1 through May 31, 2016: General Fund Sewer Fund Refuse Fund Capital Reserve Fund Special Sewer Fund YTD Revenue $ 1,864,924 $ 670,879 $ 410,008 $ 313,093 $ 102,744 YTD Expenses $ 1,322,560 $ 520.359 $ 291,113 $ 506,412 $ 3,000 Difference $ 542,364 $ 150,520 $ 118,895 $(193,318) $ 99,744 Fund Balance $ 1,765,254 $ 672,898 $ 393,829 $1,258,149 $2,259,055 Liquid Fuels Police Health Town Square Joint Fire Apparatus Fund Library Fund Care Fund Reserve Fund Fund YTD Revenue $ 206,519 $ 25,676 $ 43,839 $ 12 $ 252 YTD Expenses $ 1,056 $ 0 $ 5,653 $ 0 $ 0 Difference $ 205,463 $ 25,676 $ 38,185 $ 12 $ 252 Fund Balance $ 347,179 $ 26,270 $ 198,534 $12,270 $ 242,612

Page 2 of 5 Motion - To approve the consent calendar. Motion by Beth Shearer, second by Pat Hennessy. Motion passed. Action Items a. Bid Award Contracted Waste & Recycling Collection: Council discussed the bids received regarding the contracted waste and recycling collection and agreed to table the discussion until the next meeting. Motion - To table the discussion regarding the contracted waste and recycling collection bids until the July Workshop meeting. Motion by Brian Craig, second by Joe Templin. Motion passed. b. Road Closure Request Palmyra United Christian Church Vacation Bible School Kick-Off Night: To authorize the closure of Division St from N. Railroad St to N. Chestnut St, and Hamilton Alley between E. Broad St and Arch St on Saturday July 16 th from 4:00 PM - 8:00 PM in order for the Palmyra United Christian Church to host their Vacation Bible School Kick-Off Night. Motion by Mark Smith, second by Ralph Watts. Motion passed. c. Road Closure Request Block Party 400 Block W. Pine Street: Mr. Powl informed Council that the applicant did not provide the required proof of insurance in time for the meeting, so the application is incomplete. To deny the request for closure of the 400 Block of West Pine Street between South Columbus Street and South Horstick Ave. on Sunday July 3 rd from 7:00 PM - 11:00 PM for a neighborhood block party. Motion by Mark Smith, second by Beth Shearer. Motion passed. d. Resolution 2016-18 Appoint Brian C. Craig to the GLRA Board: Councilor Watts inquired what Ms. Pera did with her meeting stipend. Ms. Pera responded that she was paid $35 per meeting and $15 per committee meeting for her tenure on the GLRA board. She turned the check over to the Borough. Councilor Watts inquired if Councilor Craig will be turning the meeting stipend over to the Borough. To approve Resolution #2016-18, a resolution appointing Brian C. Craig to serve as Palmyra Borough s representative on the Greater Lebanon Refuse Authority Board until December 31, 2019. Motion by Pat Hennessy, second by Beth Shearer. Motion passed 6-0, with Brian Craig abstained from the vote. e. Resolution 2016-19 Appoint Ralph Watts to the Palmyra Public Library Board: To approve Resolution #2016-19, a resolution appointing Ralph Watts to replace Brian C. Craig as Borough Council s representative on the Palmyra Public Library Board. Motion by Pat Hennessy, second by Beth Shearer. Motion passed. Reports a. President s Report: President Hennessy did not have a report b. Financial Statement: Council reviewed and discussed the financial statement as of May 31, 2016.

Page 3 of 5 c. Fire Services Commission Report: The commission did not meet. Mr. Powl provided an update on the new firehouse construction. The actual digging of the foundation should begin in the next two weeks. d. Library Board Report: Councilor Craig provided a copy of his report and offered his resignation from the board. e. Police/Mayor s Report: Mayor Carpenter provided a copy of the May 2016 Monthly Police Report. Ms. Pera reported that there were several abandoned bicycles at the old sewer plant for disposal. She inquired of Chief Jasinski if the bikes were abandoned long enough for Council to give to the library for sale. Chief Jasinski would check into the length of time and report back. f. Planning Commission: The commission did not meet this month, however, two financial security reduction requests were reviewed by the Borough Engineer and recommended for approval: 1. Helm Final Land Subdivision Plan (southern dead ends of S. Center Ave & S. Windsor Ave): To approve the recommendation by the Borough Engineer to authorize a reduction in the amount of $32,622.97 to the Irrevocable Letter of Credit, leaving a new outstanding financial security balance of $0, since the improvements related to the Helm Final Land Subdivision Plan have been completed. Motion by Ralph Watts, second by Pat Hennessy. Motion passed. 2. Grace Meadows Apartments (Spruce Street)/Spruce Village Preliminary/Final Land Development Plan: To approve the recommendation by the Borough Engineer to authorize a reduction in the amount of $83,742.56 to the Irrevocable Letter of Credit, leaving a new outstanding financial security balance of $67,340.37 to cover the costs of the items remaining to be completed in conjunction with the Spruce Village Preliminary/Final Land Development Plan. Motion by Ralph Watts, second by Joe Templin. Motion passed. Vice President Smith announced that the next meeting is scheduled for Wednesday, July 6, 2016 beginning at 7:00 PM. g. Recreation Commission Report: President Hennessy provided a copy of the Rec Director s report. h. Solicitor s Report: There was no report. i. Zoning Hearing Board: Mr. Powl informed Council that the Board approved the following application at the June 27 th hearing. 1. 241-245 N. Lincoln Street (Betty & Jeffrey Tillett, Sr.): Section 380-140.B Appeal Violation: Failure to secure a zoning permit prior to change in use. Section 380-127 Special Exception: Expansion of a non-conforming use, contingent upon the applicant providing a locking system to secure the doors of each portable toilet stored on site so that nobody could enter them while they are being stored. j. Borough Manager s Report: 1. Cherry Street & Grant Street Sinkhole Repair Project Update: Mr. Powl announced that the demolition contractor is planning to complete the prep work the week of July 18 th with demo to begin the week of July 25 th. The grouting contractor is anticipating an August 1 st start date. Met- Ed is scheduled to move a pole and remove several service meters in the next week. UGI is scheduled to cap off gas service in the street at these properties.

Page 4 of 5 2. New Injection Well #9 Detention Basin Project Update: (900 Block East Cherry Street) Mr. Powl reported that a curb cut for an old driveway at 914 E Cherry Street will need to be replaced in order to stop erosion into the basin. A meeting was held with the property owner and he agreed to allow the Borough to replace the curb. Two new inlet drains will be added to the area to capture more water from the road surface. 3. Injection Well #1 (located on N. Chestnut St north of Spruce St) Replacement Project Update: the driller is scheduled for July 6 th through the 8 th. Once completed at N. Chestnut Street, the driller will move to E. Arch Street. 4. Injection Well #4 (located on E. Arch St between N. Duke St & N. Prince St) Improvement Project Update: this well will be drilled upon completion of the N. Chestnut Street well. 5. Management Priority List Update: Mr. Powl apologized to Council for not having time to update the priority list. He will try to have it ready for the July 12 th workshop meeting. 6. Sight Distance at S. Mark St & W. Cherry St: Mr. Powl reported that the 30 ft. no parking area assigned by the motor vehicle code ends in the middle of a driveway apron for the Forti property on S. Mark Street. To extend the no parking area further, a traffic study would need to be conducted in order to update the ordinance. Chief Jasinski indicated that this intersection is not a high accident area, so he does not believe it will meet the requirements to extend the no parking zone. Council indicated that they were not interested in a traffic study at this time. 7. Mr. Powl asked Council if they are interested in assigning the name of Evergreen Alley to the alley between ShadowStone and N. Railroad Street. He stated that there will be homes facing the alley that will require an address. The alley is currently unnamed. Council agreed to pursue the new name, but asked for Dwight Wagner to purchase the signs since it is part of his new development. 8. Mr. Powl announced to the audience that he has rescinded his previously announced resignation in May and plans to remain with the Borough of Palmyra. To dispel rumors, he also announced that he has not been offered, nor did he ask for, any additional salary to remain with the Borough. Announcement Vice President Smith announced that Borough Council will conduct a public workshop meeting on Tuesday, July 12, 2016 beginning at 6:00 PM and the regular monthly public meeting on Tuesday, July 26, 2016 beginning at 7:00 PM. Other Business a. Mayor Carpenter complained about the amount of junk accumulating in what will become known as Evergreen Alley. He also reported that the American Legion complained to him about the several junk cars that are situated on the Flattline Auto Sales property along the 1000 Block of E. Main St. b. Mayor Carpenter reported that he is working to raise the funds to purchase the 12-inch bronze service medallions for each branch of the military that will be installed under each flagpole at the new Veterans Wall at Fireman s Park. Each medallion costs $578. c. Councilor Shearer requested that a representative be present from Weidle Sanitation at the July Workshop meeting. d. Councilor Templin announced that he would not be present at the July Workshop meeting. e. Councilor Smith and Councilor Craig announced that they will not be present at the July 26 th Council meeting.

Page 5 of 5 Motion to Adjourn Motion to adjourn by Pat Hennessy, second by Brian Craig. The meeting adjourned at 8:13 PM. Respectfully submitted, Roger E. Powl Borough Manager