BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA COUNCIL MEETING

Similar documents
BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA COUNCIL MEETING

BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA DECEMBER 19, 2013 COUNCIL MEETING. Vice President Brennan Present

BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA December 18, 2014 COUNCIL MEETING

BRISTOL TOWNSHIP COUNCIL MEETING

BRISTOL TOWNSHIP COUNCIL MEETING

BRISTOL TOWNSHIP COUNCIL MEETING

BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA FEBRUARY 21, 2013 TOWNSHIP COUNCIL MEETING. Vice President Brennan Present

BRISTOL TOWNSHIP COUNCIL MEETING

BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA AUGUST 15, 2013 TOWNSHIP COUNCIL MEETING. Vice President Brennan Present

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

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

BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA 1907 APRIL 5 TH, 2012 COUNCIL MEETING. President Lewis called the meeting to order at 7:13 PM.

BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA MARCH 18, 2013 TOWNSHIP COUNCIL MEETING. Vice President Brennan Present

BRISTOL TOWNSHIP 2501 BATH ROAD, BRISTOL, PA JANUARY 21, 2010 COUNCIL MEETING. EXECUTIVE SESSION: Personnel & Litigation were discussed.

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

AMBLER BOROUGH COUNCIL MINUTES

THE BOROUGH OF BRENTWOOD

MINUTES Cranberry Township Board of Supervisors Regular Meeting Thursday, June 2, 2005

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

LOWER BUCKS COUNTY JOINT MUNICIPAL AUTHORITY BOARD MEETING MINUTES April 23, 2009

George Hayfield, Planning Director Cathy Shiflett, Planning Secretary CALL TO ORDER

Moment of Silent Meditation/Pledge of Allegiance

AGENDA BOARD OF COMMISSIONERS CITY OF BOWLING GREEN, KENTUCKY REGULAR MEETING - CITY HALL August 1, 2017, 4:30 p.m.

Permanent Minutes Page No Regular Meeting: Monday: May 14, 2012:

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

December 1, Mayor Bruning, Committeemen Corcoran, Henderson, Hughes, D Angeli

BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA OCTOBER 21, 2010 COUNCIL MEETING

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS September 6, 2011 Meeting Minutes

PROCEEDINGS OF THE REGULAR COMMON COUNCIL MEETING SUPERIOR, WISCONSIN. November 3, 2015

BCWSA MINUTES OF THE REGULAR BOARD MEETING February 22, 2016

BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA COUNCIL MEETING MINUTES MAY 6, 2010

BOARD OF SUPERVISORS MEETING MINUTES December 4, 2017

After reciting the Pledge of Allegiance, the meeting proceeded.

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

OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013

Township of Ontelaunee 35 Ontelaunee Dr. Reading, PA 19605

BOARD OF SUPERVISORS

MINUTES CITY OF NORTH LAS VEGAS PLANNING COMMISSION

MINUTES Homestead Inland Joint Planning Commission Inland Township Hall July 18, 2016

a. Shops at the Woods PR #30493 (Continued from Feb. 28, March 25, & April 24, 2008)

South Toms River Council Minutes July 15, 2013 BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING OF JULY 15, 2013

MINUTES CITY OF NEGAUNEE REGULAR MEETING NOVEMBER 8, 2018

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

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

PENN FOREST TOWNSHIP BOARD OF SUPERVISORS 2010 STATE ROUTE 903 JIM THORPE, PA MEETING MINUTES

MINUTES. b. Opening Prayer led by Rev. McIntire, United Methodist Church

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES June 28, :30 PM

November 9, :00 PM

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York.

Board of Commissioners Regular Meeting Minutes October 17, 2018

MINUTES OF THE CITY OF GRASS VALLEY CITY COUNCIL MEETING OF DECEMBER 11, 2007

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

FEBRUARY 2, 2015 BOARD OF SUPERVISORS MINUTES: 1170

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

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

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

MINUTES OF MEETING OF SEWICKLEY BOROUGH COUNCIL MUNICIPAL BUILDING SEWICKLEY, PENNSYLVANIA APRIL 10, 2018

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

MINUTES OF THE TOWN PLAN AND ZONING COMMISSION TOWN OF WOODBRIDGE REGULAR MEETING OF MARCH 6, 2017

SPECIAL CITY COUNCIL MEETING SEPTEMBER 6, 2018

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY

DAUPHIN BOROUGH COUNCIL MEETING MINUTES August 7, Call to Order. Roll Call of Council Members APPROVAL OF MINUTES. None

MUNICIPALITY OF MONROEVILLE REGULAR COUNCIL MEETING. September 12, 2006 AGENDA

AGENDA Cranberry Township Board of Supervisors Regular Meeting Wednesday, February 1, :00 PM

VILLAGE OF GERMANTOWN VILLAGE BOARD MEETING MINUTES January 7, 2019

COUNCIL MEETING. August 1, 2016

Regular Meeting November 14, 2018

Town of Poughkeepsie Planning Department

M I N U T E S REGULAR MEETING OF HAMPTON TOWNSHIP COUNCIL WEDNESDAY, JANUARY 25, 2017

The opening prayer was given by Pastor Doug Burns of Christ United Methodist Church.

REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES VILLAGE OF STOCKTON JO DAVIESS COUNTY, ILLINOIS August 14, 2018

MEETING MINUTES DECEMBER 14, 2015

CITY OF COLUMBIA FALLS MINUTES OF THE REGULAR MEETING HELD DECEMBER 19, 2016

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

REGULAR PUBLIC MEETING SEPTEMBER 17, 2012

BERWICK TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING AUGUST 13, 2018

Kandiyohi County Board of Commissioners Minutes

C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, :00 PM CITY HALL WEST U.S. HIGHWAY 54

BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA AUGUST 19, 2010 COUNCIL MEETING

CLARKSVILLE CITY COUNCIL REGULAR SESSION SEPTEMBER 6, 2018

REGULAR MEETING OF THE PLANNING COMMISSION OF THE CITY OF VICTORVILLE May 9, :00 p.m.

APPROVAL OF MARCH AGENDA APPROVAL OF FEBRUARY MINUTES OF THE REGULAR MEETING. APPROVAL OF PAYMENT OF BILLS

REGULAR PUBLIC MEETING DECEMBER 21, 2009

NORTH STRABANE TOWNSHIP BOARD OF SUPERVISORS LEGISLATIVE MEETING-TUESDAY, FEBRUARY 28, 2017 PAGE 1

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

Wednesday, November 28, 2018 Page 1 of 5 CITY OF DELAFIELD PLAN COMMISSION MEETING MINUTES

Other City Officials in Attendance: City Administrator John Butz, City Counselor Lance Thurman, and City Clerk Carol Daniels

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015

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

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

Motion by Randall, seconded by Bacon, to approve Resolution No Passed 7-0.

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

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 20, 1999

ATHENS TOWNSHIP ZONING HEARING BOARD April 26, 2011

PRESENTATIONS. 1. Presentation of Proclamation to St. Tammany Parish Government Employee of the Month. (Brister) APPOINTMENTS

The minutes of the meeting of Council for February 28, 2017 were approved by a roll-call

SOUTH STRABANE TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING JUNE 13, 2017 APPROVED MEETING MINUTES

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS October 11, 2016 Meeting Minutes

BOISE, IDAHO FEBRUARY 19, Council met in regular session Tuesday, February 19, 2008, Mayor DAVID H. BIETER, presiding.

Transcription:

BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA 19007 July 19, 2018 COUNCIL MEETING President Bowen called the meeting to order at 7:05 PM. Roll Call: President Bowen Vice-President Murphy Mr. Antonello Mr. Blalock Mr. Glasson Absent Mr. Monahan Mrs. Wagner Also : William J. McCauley, III, Township Manager; Randall Flager, Township Solicitor; Kurt Schroeder, Township Engineer; and Randee J. Elton, Deputy Township Manager & Township Secretary. Township Solicitor Randall Flager announced potential litigation and personnel matters were discussed in Executive Session prior to the meeting. Council President Bowen announced monthly reports are available for review in the Township Manager s Office and public comment on land development and official items will be taken during the meeting. In addition, residents may offer general comments at the end of the meeting. VOUCHER LIST & MINUTES A. Call for a motion to approve the outstanding Voucher List and Requisitions for July 19, 2018. Motion by Mr. Monahan and seconded by Mrs. Wagner to approve the outstanding voucher list and requisitions for July 19, 2018. 2018. B. Call for a motion to approve the minutes of the Township Council Meeting of June 26, Motion by Mrs. Wagner and seconded by Mr. Blalock to approve the minutes from the June 26, 2018 Council Meeting. 1

PRESENTATIONS AND APPOINTMENTS A. ations and Monthly Awards for Exemplary Recycling Performance. Deputy Township Manager, Randee Elton, announced that the Bucks County Technical School, located at 610 Wistar Road, will host the final Hazardous Waste Collection for 2018 on Saturday, August 26th from 9:00 am to 3:00 pm. This event is rain or shine. President Bowen presented $50 Gift Certificates to the Findrick Family of Indian Creek and the McGrath Family of Oaktree for their exemplary recycling efforts. B. Introduction of Raymond Hopkins as Public Works Director. Mr. McCauley advised Ray has been with the Township for 47 years and came highly recommended from the Acting Public Works Director, Jack Snyder, to be promoted to the position. Mr. McCauley wished Ray well on his new position. C. Introduction of Andrew McAdams as Deputy Public Works Director. Mr. McCauley advised Andrew was an Inspector with Gilmore Associates and expressed an interest in moving towards Public Works Management. Mr. McCauley welcomed Andrew and wished him well on his new position in Bristol Township. ORDINANCES AND RESOLUTIONS A. A Resolution of Commendation for Robert White Upon his Retirement as the Executive Director of the Bucks County Redevelopment Authority: Consideration to Adopt. Motion by Mr. Antonello and seconded by Mrs. Wagner to Approve the Resolution of Commendation for Robert White upon his retirement as the Executive Director of the Bucks County Redevelopment Authority. Vice President Murphy read the Resolution of Commendation. Mr. White thanked Township Council, Mr. McCauley, Mr. Flager and all of staff. B. A Resolution for Official Sewage Facilities Plan Revisions for installation of a gravity sewer main, pump station and force main for Ampol Development Subdivision/Land Development: Consideration to Adopt. Mr. McCauley and Mr. White advised this is an RDA project that has been in the works for several years. The proposed development will be a 250,000-300,000 square foot manufacturing building that will create 200-250 new jobs. Motion by Vice President Murphy and seconded by Mrs. Wagner Approving the Resolution. 2

C. A Resolution Authorizing the Acceptance of and Naming Township Manager William J. McCauley, III, as the person having the authority to execute all documents associated with the Award of an ARLE Grant for the Intersection of S. Oxford Valley Road and S. Queen Anne Drive: Consideration to Adopt. Motion by Mr. Monahan and seconded by Mrs. Wagner Approving the Resolution. REPORT FROM TOWNSHIP MANAGER Mr. McCauley advised a Change Order was received today for replacing some of the neighborhood signs and asked for this payment to be approved for Printing Labs, LLC in the amount of $18,322.43. Motion by Mr. Antonello and seconded by Mrs. Wagner Approving the Change Order Payment. Motion carried unanimously by vote of 6-0. Mr. McCauley advised the Neighborhood Sign program has been a success, probably the most successful capital project yet. REPORT FROM TOWNSHIP SOLICITOR Mr. Flager spoke of the Fireworks Law Act 43, in effect January of this year. Mr. Flager advised there are specific of the law, consumer fireworks cannot be set off within 150 feet of an occupied structure. Mr. Flager cautioned people that although fireworks may be legal to buy now, the State Law gives the Bristol Township Police Department the authority to enforce this law and issue citations for any violations. Mr. Antonello advised this has impacted the Township, the health and welfare of the Township residents and pets. NEW BUSINESS A. Wright Partners, LLC, 3024 New Rodgers Road (Tax Parcel #5-24-24 and #5-24- 25) requesting Conditional Use approval at the SE Corner of Veterans Highway and Ford Road in an R-3 Residential & M-1 Light Manufacturing with TC Overlay zoned district: Consideration to take Appropriate Action. PUBLIC HEARING CALLED TO ORDER AT 7:35 The transcript of the public hearing is available upon request. Motion by Mr. Antonello and seconded by Mr. Monahan to Approve the Conditional Use. PUBLIC HEARING CLOSED AT 7:49 3

B. Wright Partners, LLC, 3024 New Rodgers Road (Tax Parcel #5-24-24 and #5-24- 25) requesting Land Development approval at the SE Corner of Veterans Highway and Ford Road in an R-3 Residential & M-1 Light Manufacturing with TC Overlay zoned district: Consideration to take Appropriate Action. Mr. Hecker explained the plans have been submitted and reviewed by Gilmore and Associates; any open items are will comply items. Mr. Bowen asked about tractor trailer loading and unloading and turning templates. Motion by Vice President Murphy and seconded by Mr. Antonello to Approve the Land Development. C. Green Lane Properties, LLC, 2201 Green Lane (Tax Parcel #5-69-43 and #5-69- 43-10) requesting Amended Subdivision Plan/Lot Line Change approval at 2201 Green Lane, Levittown in a P-1 Planned Industrial Zoning District: Consideration to take Appropriate Action. Jeff Skinner, Engineer for the developer explained this is a minor adjustment to a plan previously approved by Council. Mr. Skinner explained this is the previous 3M site. The site is approximately 80 acres. Requesting 2.5 acres of Lot 4 to be adjusted to Lot 5, to make this lot more marketable. This does not affect the development plans previously approved. Motion by Vice President Murphy and seconded by Mrs. Wagner to Approve the Amended Subdivision Plan/Lot Line Change. D. Bids for 2018/2019 Bucks County Consortium Fuel Bid: Consideration to Accept. Mr. McCauley advised all bids were received by Upper Southampton Township on behalf of all Bucks County Consortium Members. After review of all bids, it is recommended that Papco Inc, of Aston, Pa. be awarded for our low sulfur diesel needs, unleaded gasoline and Suburban Propane, Inc. be awarded for our #2 heating oil needs for the sewer plant. Motion by Mr. Mr. Monahan and seconded by Mrs. Wagner to Accept the low bids for the 2018/2019 Bucks County Consortium Fuel Bid per the recommendation of the administration. OTHER BUSINESS Mr. Schroeder gave an update on the Plumbridge Bridge. The existing bridge was removed, and the new bridge is being manufactured currently. Public Works is installing the new abutments. The new bridge installed within the next month. Wistar Road Bridge is going to back out to bid and the Township will be using Liquid Fuels funding. The bridge will be constructed next spring, and the Township is hopeful to get a management bid price. 4

Gateway Signs will be installed at I-95 and Rt. 413; State Road to Croydon and Rt. 13 from Bensalem, and Durham and New Falls Road. Mr. McCauley reminded Council about possible investments with Univest; which Council authorized at their re-organization meeting. We went from earning 1% for all cash on hand at TD Bank to 2% at Univest in their money market. Mr. McCauley advised we are trying to maximize our investment income. COMMENTS FROM COUNCIL MEMBERS Mr. Bowen advised that the Bristol Township Police Department will Host Coffee with a Cop at McDonald s Restaurant on Rt. 413 on July 24 th, 6-8PM. Bristol Township will host its first National Night Out on August 7 th, 6-9PM at the Municipal Complex. This event is being run by Lt. Hughes and Recreation Director Jessica Fox. OPPORTUNITY FOR RESIDENTS TO ADDRESS COUNCIL West Rexler, 504 Western Ave, spoke of issues not pertaining to Township business and various conspiracy theories regarding the Township. Steve Jones, 4101 Fayette Drive, spoke of plows hitting his curbs. Vice President Murphy made a motion to adjourn the meeting, seconded by Mrs. Wagner. Motion carried unanimously by a vote of 6-0. The meeting was adjourned at 8:28 pm. Respectfully Submitted, Randee J. Elton Township Secretary 5

RECAP JULY 19, 2018 COUNCIL MEETING 1. Approved Voucher List and Requisitions from July 19, 2018. 2. Approved the June 26, 2018 Council Meeting Minutes. 3. ed Monthly Awards for Exemplary Recycling Performances. 4. Introduced Ray Hopkins as Public Works Director. 5. Introduced Andrew McAdams as Deputy Public Works Director. 6. Adopted Resolution (2018-66) of Commendation for Robert White Upon his Retirement as the Executive Director of the Bucks County Redevelopment Authority. 7. Adopted Resolution (2018-67) for Official Sewage Facilities Plan Revisions for installation of a gravity sewer main, pump station and force main for Ampol Development Subdivision/Land Development. 8. Adopted Resolution (2018-68) Authorizing the Acceptance of and Naming Township Manager William J. McCauley, III, as the person having the authority to execute all documents associated with the Award of an ARLE Grant for the Intersection of S. Oxford Valley Road and S. Queen Anne Drive. 9. Authorized payment of Certificate #2 for Printing Lab for Change Order for Neighborhood Sign Installation Project. 10. Adopted Resolutions (2018-69 & 2018-70) for Conditional Use Approval for Wright Partners, LLC, 3024 New Rodgers Road (Tax Parcel #5-24-24 and #5-24-25) at the SE Corner of Veterans Highway and Ford Road. 11. Adopted Resolution (2018-71) for Land Development Approval for Wright Partners, LLC, 3024 New Rodgers Road (Tax Parcel #5-24-24 and #5-24-25) at the SE Corner of Veterans Highway and Ford Road. 12. Adopted Resolution (2018-72) for Amended Lot Line Change Approval for Green Lane Properties, LLC, 2201 Green Lane (Tax Parcel #5-69-43 and #5-69-43-10). 13. Accepted the low bids of PAPCO Inc for low sulfur diesel needs (PW) and unleaded gasoline (PD) and Suburban Propane, Inc. for #2 heating oil (WWTP). 6