BOROUGH OF GLENOLDEN GLENOLDEN, PENNSYLVANIA

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

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

GENERAL BUSINESS MEETING SEPTEMBER 27, 2011

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

Palmyra Borough Council Meeting June 28, :00 PM

Clifton Heights Borough Council Meeting Minutes February 17, 2015

CITY OF CHENEY MEETING OF THE REGULAR CITY COUNCIL

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

BOROUGH OF YEADON DELAWARE COUNTY, PENNSYLVANIA BOROUGH COUNCIL CAUCUS WORKSHOP MEETING. January 14, 2016

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

Meeting February 7, 2011

TOWN OF KIMBALL, TENNESSEE

KILMARNOCK TOWN COUNCIL Monday, March 16, 2009 Town Hall Kilmarnock, VA. Regular Meeting Minutes

MINUTES SMITHFIELD CITY COUNCIL MEETING October 22, 2008

REGULAR COUNCIL MEETING October 10, 2018 MINUTES

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

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.

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

Minutes of the Salem City Council Meeting held on September 15, 2004 in the Salem City Council Chambers.

MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA

June 8, The Town Board of the Town of Corinth held a meeting on June 8, 2017 at 7:00PM at the Town Hall.

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

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

Meeting June 1, 2015

MINUTES CITY COUNCIL MEETING COUNCIL CHAMBERS HUTCHINSON, KANSAS April 5, :00 a.m.

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

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

KIRTLAND CITY COUNCIL MINUTES. October 16, 2017

MUNICIPALITY OF CARLISLE COUNCIL MINUTES AUGUST 25, 2015

MINUTES OF THE PUBLIC HEARING

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

KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA

UPPER SAUCON TOWNSHIP MUNICIPAL AUTHORITY MINUTES

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, MAY 17, 10

ABBEY ROAD AND WILDWOOD DRIVE PROJECTS REIMBURSEMENT AGREEMENT BY AND BETWEEN THE NORTHEAST OHIO REGIONAL SEWER DISTRICT AND

HARRIS CITY COUNCIL REGULAR MEETING MINUTES April 9, 2018

MINUTES OF THE TOWN COUNCIL MEETING OF GARDEN CITY, UTAH

Nathan Jones Calvin Chiles Eric T. Butler Alvin Jennings Ann Seymour. Attorney John D. Compton, III. Bradley Fuller, McCormick Messenger

CITY OF DRY RIDGE CITY COUNCIL MEETING March 21, 2016

MUNICIPALITY OF BETHEL PARK

City of Davenport Commission Minutes of November 14, 2016

REGULAR MEETING STANLEY TOWN OFFICE WEDNESDAY, SEPT. 12, 2018, 7:30 pm.

Town of McCormick, SC Regular Town Council Meeting Minutes Tuesday, March 12, 2013 Attendance:

FINAL MINUTES PRINCE WILLIAM COUNTY SOLID WASTE CITIZENS ADVISORY GROUP (SWCAG) MEETING JULY 20, 2017 AGENDA TOPICS

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

COUNCIL MEETING CONT. APRIL 19, 2012 PAGE 136

Council Chambers Tonawanda, New York April 17, Pledge of Allegiance and Silent Prayer led by Council President Zeisz

COUNCIL MEETING CONT. FEBRUARY 16, 2012 PAGE 118

MINUTES FROM FEBRUARY 20, 2018

RECORD OF PROCEEDINGS VILLAGE OF MCCONNELSVILLE COUNCIL REGULAR SESSION

TOWN COUNCIL MEETING JULY 2, :00 PM. STAFF PRESENT: Arthur Miles, Ethel Parks, Chief DiMartino, Sgt. Moyano, J.R. Bishop.

KIRTLAND CITY COUNCIL MINUTES. October 5, 2015

RECORD OF PROCEEDINGS Minutes of Bellbrook City Council Meeting July 13, 2015

OFFICIAL MINUTES OF SEPTEMBER 24, 2018 REGULAR COUNCIL MEETING NO

BAXTER COUNTY QUORUM COURT AGENDA JUNE 5, 2018

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

REGULAR MEETING CITY COUNCIL OF THE CITY OF NASHVILLE COUNTY OF BERRIEN August 28, :00 P.M.

ANDOVER CITY COUNCIL Tuesday, September 25, 2012 Minutes

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

City Hall Westwego, Louisiana Regular Session

Office of the Board of Commissioners Borough of Monmouth Beach September 11, The following statement was read by Mayor Susan Howard:

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

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

CITY OF MOYIE SPRINGS. Regular Meeting October 3rd, 2018

COLLIER TOWNSHIP MUNICIPAL AUTHORITY MINUTES REGULAR MEETING THURSDAY, FEBRUARY 13, 2014

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

Chanceford Township, York County Board of Supervisors Regular Meeting May 11, 2009

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

Huntingdon Borough Council Meeting Tuesday, December 18, 2018

Waterman Senior Citizens are our club's guests at this month's meeting scheduled for 6:00 p.m. on Thursday, May 27, 2010, at

MR. MICHAEL EDDY, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MR. DANIEL SMITH, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

MONTHLY BOARD MEETING, TOWN OF WOODHULL November 14, 2018

TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING September 21, Mayor Wright asked for any changes to the Agenda.

MINUTES KAMAS CITY COUNCIL MEETING TUESDAY, FEBRUARY 24, :00 p.m. Kamas City Hall, 170 N. Main Kamas, UT 84036

Calvin Chiles Eric T. Butler Alvin Jennings Ann Seymour

MINUTES. Upper Saucon Township Board of Supervisors. Regular Meeting Monday, January 27, :30 P.M. Township Municipal Building

BANNER ELK TOWN COUNCIL. April 10, 2017 MINUTES

Minutes of the Salem City Council Meeting held on July 3, 2002 in the Salem City Council Chambers.

MUNICIPALITY OF GERMANTOWN COUNCIL MINUTES OF MEETING HELD MONDAY JUNE 1, 2009

Wallingford Selectboard Minutes*

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 Salem City Council Meeting held on February 7, 2007 in the Salem City Council Chambers. OTHERS PRESENT

UPPER SAUCON TOWNSHIP MUNICIPAL AUTHORITY MINUTES

Tooele City Council Business Meeting Minutes

Village of Mapleton REGULAR BOARD MEETING MINUTES (Approved)

CALL TO ORDER MINUTES AUGUST 20, 2013 TOWN CLERK REPORT

CINNAMINSON TOWNSHIP COMMITTEE August 3, 2017

TOWN OF SENECA REGULAR MEETING SEPTEMBER 18, 2018

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

York Town Board Meeting April 11, :30 pm

VILLAGE OF WESLEY CHAPEL COUNCIL MEETING MINUTES WESLEY CHAPEL TOWN HALL 6490 Weddington Road, Wesley Chapel, NC April 3, :00 PM

TOWN OF ARCADIA LAKES COUNCIL MEETING September 8, 2016

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST VIRGINIA AVENUE MARCH 1, :00 P.M.

North Logan City Council August 27, 2014

Voting Session Agenda Tuesday, December 8, :00 PM

THE CITY OF POUGHKEEPSIE NEW YORK

NAZARETH BOROUGH COUNCIL--REGULAR MEETING -OCTOBER 3, 2016

The Town Board held their Monthly Meeting on the above date at 7:30 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York

MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, MARCH 5, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

Transcription:

BOROUGH OF GLENOLDEN GLENOLDEN, PENNSYLVANIA COUNCIL MEETING JUNE 19, 2018 MR. PFAFF MR. BOOTHBY MR. RUGGIERO MRS. DUFFY MR. RAZZI SOLICITOR MR. MCGETTIGAN MRS. CICALA MRS. CALABRESE MAYOR QUINN MS. NELSON PRESIDENT PFAFF Please rise for the Pledge of Allegiance to the Flag. MOTION by President Pfaff seconded by Mr. Boothby to go out of the regular order of to make an appointment to the library. MOTION CARRIED MOTION by Mr. Boothby seconded by Mrs. Cicala to appoint Trish Garrity to the Library Board for a term of three (3) years expiring December 31, 2020. MOTION CARRIED MOTION by President Pfaff seconded by Mr. Boothby to hear from the public with any questions. MOTION CARRIED PRESIDENT PFAFF Anyone from the public that would like to address Council? MOTION by Mr. Boothby and seconded by Mrs. Calabrese to approve the minutes of the previous meeting. MOTION CARRIED MOTION by Mr. Boothby seconded by Mrs. Calabrese to approve the Treasurer s Report. MOTION CARRIED BIDS & CORRESPONDENCE None COMMITTEE REPORTS FINANCE & LAW Mr. Ruggiero 1

PUBLIC & SAFETY Mr. McGettigan CASH CHECKS TOTAL Parking Tickets 965.00 275.00 1,240.00 Accidents 90.00 225.00 315.00 Incident Reports 0.00 0.00 0.00 Restitution 0.00 0.00 0.00 Magistrate Burns 0.00 3,737.89 3,737.89 D.U.I. 0.00 432.24 432.24 Fingerprints 0.00 0.00 0.00 Totals $1,055.00 $4,670.13 $5,725.13 49 Crimes Code Arrests 88 Vehicle Code Arrests/Citations Issued 168 Parking Tickets Issued 593 Calls for Service Glenolden Fire Company Report for May 2018 No. of Alarms In Town Out of Town Y.T.D. Minutes in Service Volunteer Hours # of Drills YTD Members Attending Total Hrs. Training 23 10 13 193 973 105.11 1 9 15 34.0 House MVA Oil Spill Fire Alarms PECO Rescue Investigations Assist EMS Other Trash Vehicle 2 1 1 2 1 0 1 2 0 0 0 Mutual Aid - 13 HIGHWAY & LIGHTS Mrs. Cicala Pot holes filled as needed. All trash and debris removed from highways and cans throughout the borough. Signs and posts repaired, replaced, and installed where necessary. Postings removed from poles throughout the borough. Street Sweeper run on all borough roads. Repainted curb lines, limited lines and handicap markings at S. Llanwellyn and Knowles Avenue. All other repairs and requests performed. EQUIPMENT Equipment cleaned and maintained. HEALTH AND SEWER Mrs. Duffy SEWERS Storm inlets cleaned throughout the borough. 2

Storm inlet cleaned out at the Fire House. Called to check sewer on 207 W. South Avenue; sewer running fine. Replaced sewer caps and pipe adapter on sewer line at W. Knowles Avenue at the Park. Sewers checked throughout the borough. Everything is running fine. EQUIPMENT Equipment cleaned and routine maintenance performed. Health & Sewer Report for the month of May, 2018 Street Openings 2 Total fees collected $ 350.00 Plumbing permits issued 11 Total fees collected $2,520.00 Turned over to the Borough Secretary the total sum of: $2,870.00 HEALTH OFFICER May, 2018 Communicable Diseases Reported: 0 Animal Bites Reported: 0 Inspections/licenses issued: 0 Contemporary Village Pool - Failed Complaints: 0 Respectfully Submitted, Brian Razzi PARKS & PROPERTY Mrs. Calabrese JOBS PERFORMED All parks and property maintained. New handicapped swing installed in Lamont Avenue Playground. Glenolden Swim Club gave the borough four (4) picnic benches. They were picked up from the swim club and placed at the Library, Borough Hall, the Ball Field, the Playground and then repainted. New signs installed in the park. All other requests performed as needed. LIBRARY Fulfilled any library requests. EQUIPMENT Equipment cleaned and maintained. BUILDING & ZONING Mr. Boothby Building and Zoning Report for the month of May, 2018 Total Building/Zoning Permits issued 28 Total fees collected $ 7,579.00 Total Contractor Registrations 5 Total fees collected $ 375.00 Total Building and Zoning fees turned over to the Borough Secretary: $7,954.00 Use and Occupancy Report for the month of May, 2018 C&O s applied for 18 Total fees collected $ 1,850.00 Re-inspections 0 Total fees collected $ 0.00 U&O s applied for 170 Total fees collected $13,175.00 Re-inspections 0 Total fees collected $ 0.00 3

Total Use and Occupancy fees turned over to the Borough Secretary: $15,075.00 ENGINEER Mrs. Nelson MacDade Blvd. (SR 2006) over Bridge of Muckinipates Creek I wanted to start by correcting last month s report. The section of sewer damaged by PECO was an existing section of concrete pipe not the newer installation. It was repaired properly, Last reimbursement for engineering services was requested 3/7/15. We are still gathering info for Borough to request 75% of fees. FY 2017 CDBG Glenolden Park Trail I brought contracts for Borough signatures this evening. The next step in the process is the preconstruction meeting which will be scheduled once OHCD has their copy of the signed contract. FY 2018 CDBG Lamont Park $179,993 was awarded by the County in their 2018 Action Plan. The County will be sending Subrecipient Agreements for signature and then schedule the kick-off meeting. Aqua Final roadway restoration for the S. Ridgeway Project. As well as roadway rehab on Ashland @ Glen Circle. Sanitary Sewers I brought with me Sanitary Sewer maps for Public Works use in marking one-call lines. Bridge repairs on Hibbs and Academy A reminder of the notice the Borough received from PennDOT s biennial inspections that revealed repair work is needed. MS-4 As advertised on the website for this evening I presented recent events undertaken by the Eastern Delaware County Stormwater Collaborative. The revised allocation of Costs/Credits in the Pollution Reduction Plan Glenolden s being 7.34%. 2018 School programs with Interboro High School having presentations on April 26 th and May 21 st, along with others in the Collaborative region MS4 Good Housekeeping Training conducted at Glenolden Borough Hall on May 24 th. The Borough Manager added his recap of a very informative session. Rainbarrel workshops held in Collingdale, Morton and lastly East Lansdowne Borough (June 20 th ). At these workshops 50 barrels are available to residents who attend. SOLICITOR Mr. Puppio s representative Their office has received a response regarding the Borough s opposition to the Two Farms Liquor License request. The LCB has officially received the objection and a hearing will be set. PRESIDENT PFAFF Old / New business FINANCE & LAW Mr. Ruggiero PUBLIC SAFETY Mr. McGettigan 4

HIGHWAY & LIGHTS - Mrs. Cicala HEALTH & SEWER - Mrs. Duffy PARKS & PROPERTY- Mrs. Calabrese BUILDING & ZONING Mr. Boothby Mayor Quinn A Proclamation by Mayor Quinn - On behalf of the Borough of Glenolden, I, Gerry Quinn, Mayor, officially recognize and honor the accomplishments and connection of The Glenolden Congregational Church and of its congregation on the occasion of this 115 th Year Anniversary Celebration. The entire Proclamation will be entered into the minutes of tonight s meeting. Mayor Quinn would like to let everyone know that the Senior Picnic will be held August 15 th in Glenolden Park with music by Joe Staffieri. He also reminded everyone of the possible scams people do to try to take people s money. President Pfaff would like to commend the Glenolden Congregational Church for keeping the church alive. This helps our town. Thank you. Applause from the Council. MOTION by Mr. Boothby seconded by Mrs. Calabrese to pay all bills as presented. MOTION CARRIED PRESIDENT PFAFF There will be a short Executive Session on a legal matter following this meeting. MOTION by Mr. Boothby seconded by Mrs. Calabrese to adjourn this meeting. MOTION CARRIED Resident, Mr. Edward Kerstetter, 426 Hillcrest Avenue, representing Glenolden Congregational Church, 115 S. Scott Avenue Would like to thank everyone for acknowledging the Glenolden Congregational Church on behalf of the pastor and the members of the church. President Pfaff thanked him. Adjourned meeting at 7:40 p.m. ATTEST Brian Razzi Borough Manager BR/bb 5

Proclamation by Mayor and Council of Glenolden Borough Celebrating the 115th Anniversary of The Glenolden Congregational Church Whereas, The Glenolden Congregational Church was founded June 22, 1903, built in 1907. The Glenolden Congregational Church was formed with a membership of 60 and was recognized by a regular Ecclesiastical Council on June 30, 1903. Reverend George R. Lockwood was called as the first pastor on December 2, 1903 and served as the spiritual leader for eight years. Whereas In 1907, the corner lot at Scott and Gardner Avenues was secured, where an artistic chapel was built. In April of 1912 Reverend Arthur M. Wood served a brief period, but due to illness was replaced in May of 1913 by Reverend William H. Medlar. With the boys of a Lenten Class, Rev. Medlar organized the first Boy Scout Troop in Glenolden in May 1914 and served as first Scoutmaster. An Intermediate Christian Endeavor Society was organized in 1915 with Miss Flora Jenkins as Superintendent. Whereas, On April 27 of 1949, at a Congregational Meeting, plans were presented for a new church sanctuary and a remodeling of the present building for educational purposes. Plans were approved, and the ground breaking was held on July 2, 1950. A document of this historical event was placed in the cornerstone at the ceremony held on Sunday, September 24, 1950. The larger part of the Service was held in the Church Chapel and Rev. Lockwood the first Pastor, Rev Harry Myers Jr., who helped organize the congregation, Mr. Charles Holmes, our Summer Supply and Mrs. W. Gilbert Condit, wife of the late Rev. W. Gilbert Condit, a former pastor of the church all participated in the service. Whereas, Over the years nearly 19 pastors have served while contributing to the spiritual, social, and economic development of Glenolden and surrounding communities. Whereas, Reverend Philip Brookes 2001-2014 (wife Lynne) retired. He worked in close contact with the boards, and together with the Director of Music, Don Hughes. The church was their home, which you could see with the many seasonal decorations. Pastor Brookes took over the duties in the main office and organized the church each week for the Sunday services. Whereas, Reverend William E. Bounds was elected as Pastor at the 2016 Annual meeting. Pastor Bounds and his wife Debbie bring an atmosphere of hope and encouragement to the Church. His desire is to serve in the capacity of under-shepherd to God s call. Now, Therefore, Be It Proclaimed that the Mayor and Council of the Borough of Glenolden officially recognize and honor the accomplishments and connection of The Glenolden Congregational Church and of its congregation on the occasion of this 115th Year Anniversary Celebration. By Order of the The Mayor 6