Loading...
Appendix E
Plan Approval
 
Ord./Res.
Date
Subject
Res. 12/29/1988
12/29/1988
Adopting the Luzerne County Solid Waste Management Plan
Res. 1990-43
7/12/1990
Adopting the Luzerne County Municipal Waste Plan
Res. 1999-5
4/8/1999
Authorizing Varaly Associates to prepare a new Comprehensive Plan
Res. 2007-16
4/12/2007
Authorizing and directing the Chairperson to sign the attached Traffic Signal Maintenance Agreement
 
Appendix F
Public Property
Ord./Res.
Date
Subject
Ord./Res.
Date
Subject
Res. –/–/–
–/–/–
Authorizing the Township to acquire an easement from Blue Coal Company to fund the Watershed Project
Res. 11/15/1967
11/15/1967
Acquiring property known as the Hilldale Playfield for public purposes
Ord. 4/30/1970
4/30/1970
Authorizing the acquisition of land by eminent domain
Res. 10/31/1972
10/31/1972
Authorizing the purchase of 137 acres, more or less, and 10 acres, more or less, in the Hilldale section for recreational purposes
Res. 1/15/1973
1/15/1973
Accepting the Easement Agreement between Stanley P. Miller, et uz., transferring to the Township the right to construct, operate, maintain and repair from time to time an underground storm sewer
Res. 3/29/1973
3/29/1973
Authorizing the purchase of an additional 20 acres, more or less, in the Hilldale section for recreational purposes
Res. 7/15/1975
7/15/1975
Desiring to acquire certain lands situate on Abbott Street as part of its recreation program
Res. 11/26/1975
11/26/1975
Authorizing the closing of the purchase of 1.21 acres of land, more or less, in the Keystone section for recreational purposes
Res. 2/12/1976
2/12/1976
Authorizing the sale of part of premises known as Hillside Avenue
Res. 5/13/1976
5/13/1976
Authorizing the purchase and closing of Lot No. 4, Pocono Gardens, for Municipal purposes
Res. 9/15/1977
9/15/1977
Expressing the desire to accept the transfer of property owned by the First Eastern Bank, N.A., known as No. 1 North Main Street
Res. 6/8/1978
6/8/1978
Authorizing the President and Secretary to execute an agreement between Consolidated Rail Corporation and the Township for an easement to install a storm sewer line at a point 0.09 mile South of the Station of Port Bowkley
Res. 6/8/1978A
6/8/1978
Authorizing the President and Secretary to execute an agreement between Consolidated Rail Corporation and the Township for an easement to install water pipes at a point in the Township East of the Station of Wilkes-Barre
Res. 9/14/1978
9/14/1978
The contract for the sale of land having a reuse value less than $60,000 by and between the Redevelopment Authority of Luzerne County and Walter and Clara Harding for the disposition of Parcel No. 5, located at 28 Robert Street, is hereby repealed; the contract for the sale of land having a reuse value less than $60,000 by and between the Redevelopment Authority of Luzerne County and John and Alice Tokach for the disposition of Parcel No. 5B, located at 30 Robert Street, is hereby repealed; and The contract for the sale of land having a reuse value less than $60,000, said parcel being Lot No. 5 located at 28 Robert Street and Lot No. 5B, located at 30 Robert Street, by and between the Redevelopment Authority of Luzerne County and George W. Faatz and Susan B. Faatz, is hereby approved
Res. 10/12/1978
10/12/1978
The contract for the sale of land having a reuse value less than $60,000, said parcel being Lot No. 5 located at 28 Robert Street and Lot No. 5B, located at 30 Robert Street, by and between the Redevelopment Authority of Luzerne County and George W. Faatz and Susan B. Faatz, is hereby annulled; the contract for the sale of land having a reuse value less than $60,000 by and between the Redevelopment Authority of Luzerne County and Walter and Clara Harding for the disposition of Parcel No. 5, located at 28 Robert Street, is hereby approved; and the contract for the sale of land having a reuse value less than $60,000 by and between the Redevelopment Authority of Luzerne County and John and Alice Tokach for the disposition of Parcel No. 5B, located at 30 Robert Street, is hereby approved
Res. 5/10/1979A
5/10/1979
Authorizing the execution of a Supplemental Agreement for the installation of an additional storm drain, plus the authority to maintain and clean the water channel along the West side of River Street, between Poplar and Lathrop Streets situate on property of Edward Romanansky
Res. 5/2/1983
5/2/1983
Approving a Redeveloper’s Contract by and between the Redevelopment Authority of Luzerne County and Joseph J. And Anna Mae Shatrowsky for Disposition Parcel #13 at 1-3 Pearl Street, with a frontage of 150 feet and containing 15,000 square feet at a purchase price of $675
Res. 1990-22
4/12/1990
Authorizing the selling of three parcels of property marked as Parcel 1-a, Parcel 1-b and Parcel 1-c based upon the acceptance of bids
Res. 1990-33
5/10/1990
Approving the sale of certain real estate that was purchased from Consolidated Railroad Corporation to residents of the Township
Res. 1991-15
7/18/1991
Approving the sale of certain real estate that was purchased from Consolidated Railroad Corporation to residents of the Township
Res. 1991-24
10/10/1991
Approving the sale of certain real estate that was purchased from Consolidated Railroad Corporation to residents of the Township
Res. 1993-31
11/11/1993
Approving the sale of certain real estate that was purchased from Consolidated Railroad Corporation to residents of the Township
Res. 1995-7
2/9/1995
Authorizing the execution of a Quit Claim Deed
Res. 2003-12
12/11/2003
Authorizing the purchase of fire ladder trucks with pump from Edwardsville Boroughs
Res. 2007-18
6/14/2007
Providing for the sale of equipment
Ord. 2007-6
11/19/2007
Finding and certifying that a certain area of the Township is a “Deteriorated and Blighted Area”
Ord. 2007-7
11/19/2007
Providing for the temporary exemption from real property taxation for specified time periods for increases in assessed valuation of the new construction and of improvements
 
Appendix G
Sewers
Ord./Res.
Date
Subject
Ord./Res.
Date
Subject
Ord. –/–/–
–/–/–
Authorizing the construction of a sanitary sewer in Bergh Street
Deed 1/2/1973
1/2/1973
Deed of Stanley P. Miller and Anna Miller, his wife, with the Township for sewer right-of-way
Res. 5/15/1974
5/15/1974
For planned sewage revision for the creation of a commercial holding tank sewage facility known as the temporary Giant Floor Holding Tank Plan-Route 315
Res. 10/30/1975
10/30/1975
A proposed on-lot sewage system facility is consistent with the approved public sanitary sewage facility as is proposed for the Fox Hill Road
Res. 3/15/1976
3/15/1976
For planned sewage revision for a creation of a commercial holding tank sewage facility known as the temporary Plains Township Park and Recreation Board Holding Tank Plan-Hilldale Section
Res. 4/15/1976
4/15/1976
For planned sewage revision for a creation of a holding tank sewage facility known as the temporary Santarelli Holding Tank Plan-46 Chamberlain Street
Res. 5/27/1976
5/27/1976
For planned sewage revision for a creation of a holding tank sewage facility known as the temporary Fazzi Holding Tank Plan-33 St. James Street
Res. 5/27/1976A
5/27/1976
For planned sewage revision for a creation of a holding tank sewage facility known as the temporary Westminster Memorial Gardens Holding Tank Plan-Westminster Road
Res. 6/15/1976
6/15/1976
For planned sewage revision for a creation of a holding tank sewage facility known as the temporary Jastremski Holding Tank Plan-Rear 58-64 Henry Street
Res. 8/12/1976
8/12/1976
Authorizing the President and Secretary to execute necessary documents for the hook-up of the Methodist Homes for the Aging of the Wyoming Conference with the Township Sewerage System on East Saylor Avenue
Res. 1/13/1977
1/13/1977
Adopting and submitting to the Department of Environmental Resources for its approval as a revision to the “Official Plan”
Grant 8/4/1977
8/4/1977
Grant of right-of-way
Res. 4/13/1978
4/13/1978
Authorizing the payment of a consideration of $3,375 for an easement grant from Edward Romanansky for the construction of a sewer line pursuant to the Township’s Public Works Program
Res. 8/29/1978
8/29/1978
For Plan Revision, North Valley Swim & Tennis Club proposed development of a parcel of land identified as North Valley Swim & Tennis Club
Res. 5/10/1979
5/10/1979
Authorizing the payment of a consideration of $3,375 for an easement grant from Edward Romanansky for the construction of a sewer line pursuant to the Township’s Public Works Program
Res. 5/8/1986
5/8/1986
Adopting the Plan of Improvements to Waste Water Interception and Treatment Facilities, known as the 201 Facilities Plan
Res. 1990-42
6/14/1990
For Plan Revision, Dale Realty proposed development of a parcel of land identified as River Ridge East and proposes that such subdivision be served by community sewage systems
Res. 1990-44
8/9/1990
For Plan Revision, Katzkidd Investment proposed development of a parcel of land identified as Midas Muffler Shop and proposes that such subdivision be served by community sewage systems
Res. 1991-9
4/11/1991
For Plan Revision for new land development, Volunteers of America proposed development of a parcel of land identified as Plains Township V.O.A. Living Center and proposes that such subdivision be served by sewer extension
Res. 1991-14
7/1/1991
For Plan Revision for new land development, Geisinger/Wyoming Valley Medical Center proposed development of a parcel of land identified as Geisinger/Wyoming Valley Cancer Clinic and proposes that such subdivision be served by existing sewer tap-ins
Res. 1991-19
8/8/1991
For Plan Revision for new land development, Plains Township proposed development of a parcel of land identified as Atherton Street Subdivision
Res. 1991-21
8/8/1991
Authorizing the Zoning Officer to review a Sewage Facilities Planning Module submitted for the proposed subdivision known as Bald Mountain Estates
Res. 1991-23
9/12/1991
For Plan Revision for new land development, General Services Administration proposed development of a parcel of land identified as Social Security Administration Wilkes-Barre Data Operations Center and proposes that such subdivision be served by sewer tap-ins, sewer extension
Res. 1992-5
3/12/1992
For Plan Revision for new land development, Szeles Real Estate Development Company proposed development of a parcel of land identified as Cross Valley Corporate Center and proposes that such subdivision be served by sewer tap-ins
Res. 1992-6
3/12/1992
For Plan Revision for new land development, Frank Merlino proposed development of a parcel of land identified as Hudson Gardens IV and proposes that such subdivision be served by sewer tap-ins
Res. 1992-7
3/12/1992
For Plan Revision for new land development, Michael Milkanin proposed development of a parcel of land identified as Milkanin Subdivision and proposes that such subdivision be served by sewer tap-ins, sewer extension
Res. 1992-38
5/14/1992
For Plan Revision for new land development, The Greater Wilkes-Barre Industrial fund proposed development of a parcel of land identified as East Mountain Business Park and proposes that such subdivision be served by sewer extension
Res. 1992-41
6/11/1992
For Plan Revision for new land development, The Housing Authority of Luzerne County proposed development of a parcel of land identified as Plains Township Elderly Housing and proposes that such subdivision be served by sewer tap-ins
Res. 1992-45
10/8/1992
For Plan Revision for new land development, Geisinger of Wyoming Valley proposed development of a parcel of land identified as East Mountain Medical Arts Building
Res. 1992-44
10/8/1992
For Plan Revision for new land development, Louis Neare proposed development of a parcel of land identified as Pocono Trailer Court, Inc. and proposes that such subdivision be served by sewer extension
Res. 1993-17
5/20/1993
For Plan Revision for new land development, Gino Dominick & Joan Marie Marchetti proposed development of a parcel of land identified as Marchetti Subdivision and proposes that such subdivision be served by sewer tap-ins
Res. 1995-14
6/8/1995
For Plan Revision for new land development, Wilkes-Barre Area School District proposed development of a parcel of land identified as Wilkes-Barre K-8 School and proposes that such subdivision be served by sewer tap-ins, sewer extension
Res. 1996-12
2/8/1996
For Plan Revision for new land development, United Diamond Corporation proposed development of a parcel of land identified as (existing) Cross Valley Centre and proposes that such subdivision be served by sewer tap-ins
Res. 1996-13
2/8/1996
For Plan Revision for new land development, Robert Care proposed development of a parcel of land identified as Water Front Professional park and proposes that such subdivision be served by sewer tap-ins
Res. 1997-5
3/13/1997
Sewage Facilities Planning Module, Rank Pascucci, Jr., West side of S.R. 2039, 1 mile Northwest of Kresgeville School
Res. 2011-25
11/10/2011
Adopting the recommendations of the Plan Update for the selected wastewater disposal alternative
 
Appendix H
Streets and Sidewalks
Street
Activity
Description
Ord./Res.
Date
Street
Activity
Description
Ord./Res.
Date
Baltimore Drive
Accepting
Located in the East Mountain Business Park
Res. 1993-29
9/16/1993
Certain land
Conveying
Beginning at a corner where the Southeasterly line of Cotton Avenue extended intersects the Northeasterly line of Bergh Street extended
Res. 8/31/1967
8/31/1967
Cheryl Street
Adopting as Public Highways
Beginning at Hill Street and ending at Dead End TC
Ord. 2007-5
8/9/2007
East Charles Street
Designating
Charles Street East off South Main Street
Ord. 8/31/1967A
8/31/1967
Enterprize Street
Adopting as Public Highways
Beginning at SR2004 SR and ending at Dead End TC
Ord. 2007-5
8/9/2007
First Street
Maintaining
Beginning at Miner Street in the Township, known as State Highway Route No. 40046 and extending to Main Street in the City of Wilkes-Barre, known as State Highway Route No. 40045
Res. 4/30/1965
4/30/1965
Gail Drive
Adopting as Public Highways
Beginning at Dead End TC and ending at Jay Drive
Ord. 2007-5
8/9/2007
Gail Drive
Adopting as Public Highways
Beginning at Jay Drive and ending at SR2015 SR
Ord. 2007-5
8/9/2007
Gallagher Drive
Accepting
Res. 2007-20
8/9/2007
Gallagher Road
Naming
Perpendicular to South River Street, bordered by the Zawatski property on the North the Romanowski property on the South
Res. 11/9/1989
11/9/1989
Garden Drive
Changing name
Now known as Grace Drive
Res. 1990-15
–/–/1990
Gibbons Lane
Accepting
Res. 2007-20
8/9/2007
Grace Drive
Accepting
Certain parcel of property
Res. 10/15/1987
10/15/1987
Grace Drive (formerly known as Garden Drive)
Accepting
From Frank J. Merlino and Grace V. Merlino, his wife
Res. 1990-15
–/–/–
Hill Street
Adopting as Public Highways
Beginning at Bergh Street and ending at Michelle Street
Ord. 2007-5
8/9/2007
Hill Street
Adopting as Public Highways
Beginning at Cheryl Street and ending at Louis Street
Ord. 2007-5
8/9/2007
Hill Street
Adopting as Public Highways
Beginning at Louis Street and ending at Sandra Street
Ord. 2007-5
8/9/2007
Hill Street
Adopting as Public Highways
Beginning at Michelle Street and ending at Cheryl Street
Ord. 2007-5
8/9/2007
Hollenback Avenue, a/k/a Hollenback Street
Transferring
All or a portion of the vacated Hollenback Avenue a/k/a Hollenback Street
Res. 9/12/1978
9/12/1978
Hollenback Avenue, a/k/a Hollenback Street
Vacating
The Easterly portion of Hollenback Avenue, a/k/a Hollenback Street
Ord. 9/14/1978
9/14/1978
Islands Nos. 1 and 2
Accepting
Located in the Birchwood Hills Development
Res. 1993-39
12/30/1993
Jay Drive
Adopting as Public Highways
Beginning at SR2015 SR and ending at Gail Drive
Ord. 2007-5
8/9/2007
Laflin Road or Legislative Route No. 40038
Changing the name
Running from North Main Street Easterly to the Jenkins Township line be known as East Saylor Avenue
Res. 10/28/1971
10/28/1971
Laflin Road or Legislative Route No. 40038
Changing the name
The roadway that runs from North Main Street Westerly to River Street just below the Jenkins Township line be known as West Saylor Avenue
Res. 10/28/1971
10/28/1971
Lan Creek Road
Accepting
Certain parcel of property
Res. 10/15/1987
10/15/1987
Louis Street
Adopting as Public Highways
Beginning at Hill Street and ending at Dead End TC
Ord. 2007-5
8/9/2007
Michelle Street
Adopting as Public Highways
Beginning at Hill Street and ending at Dead End TC
Ord. 2007-5
8/9/2007
Mitchell Street
Adopting as Public Highways
Beginning at Abbott Street and ending at SR2011 SR
Ord. 2007-5
8/9/2007
Napoli Street
Resolving house numbering disputes
Of the Keystone Section
Res. 10/–/1986
10/–/1986
Napoli Street
Running
To run Easterly from Ridgewood Road to Route 315
Res. 8/10/1978
8/10/1978
Ridgewood Road
Resolving house numbering disputes
Of the Keystone Section
Res. 10/–/1986
10/–/1986
Ridgewood Road
Running
To run Easterly from the now designated Union Street to Route 315
Res. 8/10/1978
8/10/1978
Sandra Street
Adopting as Public Highways
Beginning at Hill Street and ending at Dead End TC
Ord. 2007-5
8/9/2007
South River Street
Vacating
A portion of an alleyway located in the Second Ward, to the rear of 225 South River Street
Res. –/–/–
–/–/–
St. James Street
Grading, paving and necessary draining
Between St. Mary’s Street and Rose Avenue
Ord. 10/14/1959
10/14/1959
Sunset Drive
Adopting as Public Highways
Beginning at Dead End TC and ending at Sunset Drive
Ord. 2007-5
8/9/2007
Sunset Drive
Adopting as Public Highways
Beginning at SR0315 SR and ending at Sunset Drive
Ord. 2007-5
8/9/2007
Sunset Drive
Adopting as Public Highways
Beginning at Sunset Drive and ending at Dead End TC
Ord. 2007-5
8/9/2007
Sunset Drive
Resolving house numbering disputes
Of the Keystone Section
Res. 10/–/1986
10/–/1986
Sunset Drive
Running
To run Easterly from Route 315 to an intersection-thence running North and South
Res. 8/10/1978
8/10/1978
Tamarack Road
Approving the purchase
Certain property of Joseph Balent
Res. 8/29/1975
8/29/1975
Union Street
Extending
Beyond the Delaware & Hudson right-of-way within the Keystone Section, to continue from the Delaware & Hudson right-of-way Northerly to the Laflin Borough territorial line
Res. 8/10/1978
8/10/1978
Union Street
Resolving house numbering disputes
Of the Keystone Section
Res. 10/–/1986
10/–/1986
Various Roadways
Maintaining
Res. 9/14/1989
9/14/1989
Various Roadways
Accepting
From NPW Medical Center of N.E. Penna., Inc.
Res. –/–/–
–/–/–
Warner Street
Vacating
A portion of an alleyway located in the Second Ward, to the rear of 73 Warner Street
Res. –/–/–
–/–/–
West Charles Street
Designating
Charles Street West of Maffett Street
Ord. 8/31/1967
8/31/1967
 
Appendix I
Water
Ord./Res.
Date
Subject
Ord./Res.
Date
Subject
Res. –/–/–
–/–/–
Requesting additional fire hydrants, one hydrant on River Street in the area of Stopay’s Candy Store
Res. –/–/1981A
–/–/1981
Installing one hydrant in the area of the Carriage Stop Inn, one hydrant on Center Street in the Irishtown Section and one hydrant at the corner of Nicholson and Burke Streets
Res. 9/3/1981
9/3/1981
Installing one fire hydrant at a spot 600 feet South of the nearest hydrant on East Merritt Street
Res. 3/13/1986
3/13/1986
Requesting additional fire hydrants, 10 hydrants in various locations
Res. 11/13/1986
11/13/1986
Requesting additional fire hydrants, three hydrants on West Minister Road and one hydrant on Briar Creek Road near Lan Creek Road, Mill Creek Acres
Res. 1990-16
2/8/1990
Approving installation of fire hydrants placed at Grace Drive (near Garden Drive); one hydrant at the Carriage Stop Inn, Route 115; and three hydrants at West Minister Road
Res. 1993-32
12/9/1993
Requesting additional fire hydrants, one hydrant on West Minister Road at a location marked with blue paint on the roadway & telephone pole by the Fire Chief
Res. 1995-12
4/13/1995
Requesting additional fire hydrants, one hydrant at the end of Powell Street at a location marked by the Fire Chief
Res. 1996-33
6/13/1996
Requesting additional fire hydrants, one hydrant on S. River Street by the Wyoming Valley Sewer Authorities Pumping Station as marked by the Fire Chief
Res. 1996-38
12/12/1996
Requesting additional fire hydrants, one hydrant at the end of 8 inch main that is going to be installed by the water co. on Mill Creek Road (Mill Creek Acres)
Res. 1997-16
7/10/1997
Requesting additional fire hydrants, one hydrant on Abbott Street near Bailey Street that is going to be installed by the Water Company
Res. 1999-11
7/15/1999
Requesting additional fire hydrants, one hydrant in the middle of Stoney Creek Road to be installed by the Water Company (Mill Creek Acres)
Res. 2000-11
1/13/2000
Requesting additional fire hydrants, one hydrant
Res. 2002-24
12/12/2002
Requesting additional fire hydrants, one hydrant on the North end of Perkins Street at the end of the roadway
 
Loading...