BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA COUNCIL MEETING

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

BRISTOL TOWNSHIP COUNCIL MEETING

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

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

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 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 FEBRUARY 4, 2010 COUNCIL MEETING. EXECUTIVE SESSION: Personnel & Litigation were discussed.

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

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

BCWSA MINUTES OF THE REGULAR BOARD MEETING February 22, 2016

COUNCIL MEETING. August 1, 2016

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

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

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

OCTOBER 2, 2017 BOARD OF SUPERVISORS MINUTES: 1368

BOARD OF SUPERVISORS MEETING MINUTES November 6, 2017

BOROUGH OF BOYERTOWN COUNCIL MEETING December 3, 2018

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS September 6, 2011 Meeting Minutes

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

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

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

MEETING MINUTES DECEMBER 14, 2015

BOROUGH OF BOYERTOWN COUNCIL MEETING October 1, 2018

BOROUGH OF BOYERTOWN COUNCIL MEETING August 6, 2018

AGENDA BOROUGH OF CARLISLE COUNCIL MEETING. January 10, :00 PM. Downtown Carlisle Association Annual Report, DCA Executive Director Glenn White

Minutes of the Village Council Meeting May 21, 2018

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

5/7/13 General Supervisor s Meeting Page 1

November 9, :00 PM

BECHTELSVILLE BOROUGH COUNCIL MINUTES OCTOBER 19, 2016

HATFIELD BOROUGH COUNCIL WORKSHOP MEETING November 1, 2017 MINUTES

HATFIELD BOROUGH COUNCIL WORKSHOP MEETING December 5, 2018 MINUTES

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

Regular Meeting November 14, 2018

DECEMBER 3, 2018 BOARD OF SUPERVISORS MINUTES: 1445

MINUTES OF THE REGULAR MEETING OF THE ZIMMERMAN CITY COUNCIL MONDAY, NOVEMBER 6, 2017

ORDINANCE NO. 14,314

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

TOWNSHIP OF O HARA COUNCIL WORKSHOP MINUTES SEPTEMBER 6, 2011

ORANGE WATER AND SEWER AUTHORITY MEETING OF THE BOARD OF DIRECTORS DECEMBER 11, 2008

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES

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

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

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

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES March 22, :30 PM

BOROUGH OF BOYERTOWN COUNCIL MEETING February 5, 2018

BOARD OF SUPERVISORS

Third Monday in January - Martin Luther King Day - State holiday (NDCC )

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

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

BOROUGH OF NORTH HALEDON

South Hanover Township Board of Supervisors 161 Patriot Way Hershey, PA Tuesday, November 14, 2017

On call of the roll the following answered present: Commissioners Bennett, Flammini, Taylor, DeTienne and Mayor Harrison.

MINUTES OF PROCEEDINGS

COMMITTEE SESSION ************************************************************** ************************************************************* AGENDA

BCWSA MINUTES OF THE REGULAR BOARD MEETING MONDAY JULY 28, :00 PM

LOWER SALFORD TOWNSHIP BOARD OF SUPERVISORS MINUTES. May 5, 2010

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 4, 2018

EAST HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS MINUTES. DATE AND TIME: December 5, :00 p.m.

TILDEN TOWNSHIP PLANNING COMMISSION

MINUTES SHREWSBURY BOROUGH COUNCIL REGULAR MEETING FEBRUARY 11, 2009

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

Foster Township Board of Supervisors Organization Meeting Minutes January 4, :00 P.M. Roll Call Georgiann Y ; Ryan Y ; Jerry Y ;

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

Hamilton Township Board of Supervisors Regular Meeting Minutes Monday November 5, 2018

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes April 12, 2010

BOROUGH OF BOYERTOWN COUNCIL MEETING July 2, 2018

STILLWATER TOWNSHIP COMMITTEE MEETING MINUTES

REGULAR PUBLIC MEETING DECEMBER 21, 2009

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, January 11, :00 P.M.

REGULAR MEETING. Following the flag salute a roll call of committee members present.

BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES August 5, 2013

BOROUGH OF AVALON REGULAR COUNCIL MEETING March 21, 2017

REGULAR PUBLIC MEETING APRIL 6, 2009

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: December 04, 2017 Time: 7:30 p.m.

TOWAMENSING TOWNSHIP SUPERVISORS MEETING MINUTES TOWAMENSING TOWNSHIP MUNICIPAL BUILDING March 1, :00 p.m.

PENN TOWNSHIP MUNICIPAL AUTHORITY PERRY COUNTY 102 Municipal Building Road Duncannon, PA May 7, 2014

BERWICK TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING AUGUST 13, 2018

MINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY February 13, 2017

WHEATON SANITARY DISTRICT REGULAR SESSION JANUARY 10, 2018 M I N U T E S. Henry S. Stillwell Jeffrey R. Walker Quorum Present

MINUTES OF THE ORGANIZATIONAL MEETING OF THE CLAY TOWNSHIP BOARD OF SUPERVISORS JANUARY 3, :00 P.M.

TOWNSHIP OF DERRY BOARD OF SUPERVISORS MEETING

HATFIELD BOROUGH COUNCIL WORKSHOP MEETING September 5, 2018 MINUTES

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

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

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND November 28, 2018

Chapter 18. Sewers and Sewage Disposal

OCTOBER 1, 2018 BOARD OF SUPERVISORS MINUTES: 1431

THE MUNICIPAL CALENDAR

Minutes of the Village of Galena Council Meeting November 24, 2003

CALL TO ORDER TIME: 7:35 P.M.

BIENNIAL REORGANIZATIONAL MEETING JANUARY 2, 2018

CITY COMMISSION MEETING

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

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

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING

Transcription:

BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA 19007 November 8, 2018 COUNCIL MEETING President Bowen called the meeting to order at 7:00 PM. Roll Call: President Bowen Vice-President Murphy Mr. Antonello Mr. Blalock Mr. Glasson Mr. Monahan Mrs. Wagner Also : Randy Flager, Township Solicitor; Kurt Schroeder, Township Engineer; and Randee J. Elton, Deputy Township Manager & Township Secretary. Township Solicitor Randy Flager announced personnel matters, litigation and potential litigation items 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 November 8, 2018. Motion by Mr. Monahan and seconded by Vice President Murphy to approve the outstanding voucher list and requisitions for November 2018. Motion carried by a vote of 7-0. B. Call for a motion to approve the minutes of the Township Council Meeting of October 18, 2018. Motion by Mr. Antonello and seconded by Mr. Glasson to approve the minutes from the October18, 2018 Council Meeting. Motion carried by a vote of 7-0. PRESENTATIONS AND APPOINTMENTS A. ations of Monthly Awards for Exemplary Recycling Performance. 1

President Bowen presented a $50 Gift Certificate to the Landis Family of Croydon Acres and the Paul Family of Levittown for their exemplary recycling efforts. B. ation to Officer James Tully upon his Retirement from Employment with Bristol Township. Chief Coulton presented Officer James Tully with a plaque for his 21 years of service and thanked him for his dedication and outstanding work in Bristol Township. C. ation and First Reading of Manager s Proposed 2019 Township Budget: Consideration to Authorize Advertisement of Notice of Availability for Public Inspection. Deputy Township Manager Elton stated the proposed 2019 budget is $69,457,000. The main components are the General Fund of $21,564,700; the Capital Projects Fund of $13,028,600; the Debt Service Fund of $8,016,700; the Refuse Fund of $5,516,400; the Highway Aid Fund of $1,673,300; and the Sewer Fund of $14,317,800. Ms. Elton stated there is no tax increase or refuse or sewer fee increase proposed for 2019. The budget presentation will be made at the December 20, 2018 Council meeting. Council will consider adoption of the 2019 Budget at the same meeting. Motion by Mr. Antonello and seconded by Mr. Monahan to authorize advertisement of the Notice of Availability for Public Inspection for the Proposed 2019 Budget. Motion carried by a vote of 7-0. ORDINANCES AND RESOLUTIONS A. An Ordinance that Authorizes the Incurrence of Nonelectoral Debt Pursuant to the Issuance of the General Obligation Notes, 2018 Series: Consideration to Take Appropriate Action. Ms. Elton stated the proposed Ordinance is looking at $5 Million in General Obligation money for the Municipal Park Expansion, the Wistar Road Bridge Project, JFK Park Expansion, Milling and Paving Roads, Beautification Projects and Stormwater and Drainage Projects; $4 Million in Self Liquidating Debt, which does not go against our borrowing base, $3 Million in the Wastewater Treatment Expansion Project and $1 Million for Improvements to the Sewer Collection System, including I/I work. Motion by Mr. Antonello and seconded by Mr. Manahan to Approve the Ordinance that Authorizes the Incurrence of Nonelectoral Debt Pursuant to the Issuance of the General Obligation Notes, 2018 Series. Motion carried by a vote of 7-0. Ms. Elton stated we now need a motion to transfer $2 Million from the General Fund to the Debt Fund to mitigate the impact on taxes. 2

Motion by Vice President Murphy and seconded by Mr. Glasson to Approve a $2 Million General Fund transfer to the Debt Fund. Motion carried by a vote of 7-0. NEW BUSINESS A. 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. Tom Hecker presented the history of the project and site and thanked Township consultants and staff for working with them on strict deadlines to be able to bring a processing and distribution facility for Urban Outfitters to Bristol Township. This will bring 300 jobs to the Township. The owner and applicant of the property is Green Lane Properties, LLC. The subject property, T.M.P. #05-069-043-010, is located at 2401 Green Lane, within the P-I Planned Industrial and consists of 22.20 acres. This lot was created by an approved subdivision known as Bristol Commerce Center and is known as Lot #5. Recently, the applicant received approval for the Amended Subdivision Plans, which relocated the lot line between Lot #4 & Lot #5 to increase the area on Lot #5. The applicant proposes to construct a 310,653 square foot building on Lot #5. Also, the applicant is proposing the installation of parking, utilities, landscaping, lighting and stormwater management facilities. Motion by Mrs. Wagner and seconded by Mr. Antonello to approve the Amended Subdivision Plan/Lot Line Change approval at 2201 Green Lane. Motion carried by a vote of 7-0. B. Neshaminy Interceptor Agreement: Consideration to take Appropriate Action. Ms. Elton advised before Council tonight is a proposed agreement between Bucks County Water and Sewer Authority ( BCWSA ) and Bristol Township for the Neshaminy Interceptor Collection System. A small portion of Bristol Township conveys sanitary sewer flow thru the Neshaminy Interceptor which is owned and maintained by BCWSA. The Neshaminy Interceptor then conveys the flow to a sewer treatment plant owned by the City of Philadelphia. The DEP and BCWSA have been negotiating for years in an effort to reduce flow to and from the Neshaminy Interceptor. The DEP and BCWSA have reached a settlement Agreement and the gist of the Agreement is that all of the municipalities tributary to the Neshaminy Interceptor must perform I&I work on their collection systems. Most of the municipalities that utilize the Neshaminy Interceptor have approved similar agreements. This Agreement provides that Bristol Township will commit to a long term I&I plan in an effort to reduce flows to the Interceptor, reduce peak flows by completing the I&I work and 3

periodically update a connection management plan so that BCWSA is aware of potential future development in the service area. Motion by Vice President Murphy and seconded by Mr. Blalock to approve the Neshaminy Interceptor Agreement. Motion carried by a vote of 7-0. C. Amendment to Inframark Operation and Maintenance Agreement for Township s Wastewater Treatment Plant and Collection System: Consideration to take Appropriate Action. Ms. Elton advised this Agreement adds emergency sewer blockage calls, routine jetting maintenance and marking of PA One Calls to the Inframark Contract. Motion by Mr. Antonello and seconded by Mr. Glasson to approve the Amendment to the Inframark Operation and Maintenance Agreement. Motion carried by a vote of 7-0. COMMENTS FROM COUNCIL MEMBERS All of Council gave their sincere thoughts and condolences to Mr. McCauley for his tragic family loss. Mr. Glasson advised Levittown Fire Company will begin their Christmas Tree Sales the day after Thanksgiving. Mr. Antonello asked about the green yard waste cans, and if we still had any for sale. Ms. Elton advised we sold out of them earlier this year and will be applying for another grant to purchase more. Vice President Murphy advised of the Holiday Parade on Saturday, December 17 th, starting at Brookwood Elementary and ending at Ben Franklin School. OPPORTUNITY FOR RESIDENTS TO ADDRESS COUNCIL Ray Morris, 908 Excelsior Ave, Croydon asked for Council s assistance on Recovery Homes in hi area and the Township. Mrs. Wagner made a motion to adjourn the meeting, seconded by Vice President Murphy. Motion carried unanimously by a vote of 7-0. The meeting was adjourned at 7:44 pm. Respectfully Submitted, Randee J. Elton Township Secretary 4

RECAP NOVEMBER 8, 2018 COUNCIL MEETING 1. Approved Voucher List and Requisitions from November 8, 2018. 2. Approved October 18, 2018 Council Meeting Minutes. 3. ed Monthly Award for Exemplary Recycling Performances. 4. Officer James Tully presented with a Plaque for his Service and Retirement from Employment. 5. ed and Approved First Reading of Manager s Proposed 2019 Township Budget with Authorization to Advertise of Notice of Availability for Public Inspection. 6. Approved Ordinance to Authorize the Incurrence of Nonelectoral Debt Pursuant to the Issuance of the General Obligation Notes, 2018 Series. 7. Approved $2 Million transfer from undesignated General Fund to Debt Fund. 6. Adopted Resolution (2018-98) Approving Amended Subdivision Plan/Lot Line Change for Green Lane Properties, LLC, 2201 Green Lane (Tax Parcel #5-69-43 and #5-69-43-10). 7. Approved Neshaminy Interceptor Agreement. 8. Approved Amendment to Inframark Operation and Maintenance Agreement for Township s Wastewater Treatment Plant and Collection System. 5