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

Similar documents
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 COUNCIL MEETING

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

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

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

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

Present: Councilmembers Martorelli, Brokaw, Jandoli, Council President DeMaio, and Mayor Pannullo

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

BOARD OF SUPERVISORS MEETING MINUTES November 6, 2017

BRADFORD WOODS BOROUGH COUNCIL REGULAR MEETING December 10, 2018 APPROVED

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

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017

RAMSEY PLANNING BOARD MINUTES OF MEETING HELD ON MARCH 21, 2017

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS October 11, 2016 Meeting Minutes

STAFFORD TOWNSHIP COUNCIL MEETING MINUTES NOVEMBER 20, 2018

BOROUGH OF INTERLAKEN MINUTES- PLANNING BOARD JANUARY 22, :30 P.M. BOROUGH HALL, 100 GRASSMERE AVENUE

Township of O Hara. Zoning Hearing Board. Regular Meeting Minutes. October 2, 2017

Waterford Township Planning Board Regular Meeting September 17 th, 2013

FIRCREST CITY COUNCIL REGULAR MEETING AGENDA

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES

JOINT MUNICIPAL ZONING ORDINANCE NEWTOWN TOWNSHIP UPPER MAKEFIELD TOWNSHIP WRIGHTSTOWN TOWNSHIP

Requested action: Applicant seeks Preliminary Approval for a Minor Subdivision to his property.

BOROUGH OF WESTWOOD PLANNING BOARD MINUTES WORKESSSION/PUBLIC MEETING August 14, 2008

Minutes. Township of Marple Board of Commissioners Michael K. Molinaro, President Regular Meeting - October 13, :00 pm

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

Meeting June 15, 2015

The Regular Meeting of Monday, March 9, 2009 was brought to order at 7:00 PM by President William G. Wilson. A quorum was present as follows:

KINGWOOD TOWNSHIP BOARD OF ADJUSTMENT MINUTES March 13, :30 PM

Meeting Minutes of November 4, 2004 Board of Supervisors

MINUTES REGULAR MEETING MUNICIPAL COUNCIL BOROUGH OF RED BANK APRIL 24, :30 P.M.

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING

BOROUGH OF AVALON REGULAR COUNCIL MEETING November 21, 2017

Minutes of the Millcreek City Council Meeting Monday, March 6, 2017

Lansdowne Borough Council. Reorganization Meeting. January 4, 2016 APPROVED MINUTES

2013 ANNUAL REPORT TO THE CITY COUNCIL BY THE PLANNING COMMISSION

The Regular Meeting of Monday, October 13, 2008 was brought to order at 7:00 PM by President William G. Wilson. A quorum was present as follows:

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS September 6, 2011 Meeting Minutes

EXECUTIVE SESSION- 7:00 p.m.- Legal Matter MINUTES. December 10, 2012 Monday, 7:30p.m. Township of Haverford

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

MINUTES OF PROCEEDINGS

REGULAR PUBLIC MEETING SEPTEMBER 17, 2012

TOWNSHIP OF DERRY ZONING HEARING BOARD MEETING MINUTES May 19, 2010

City Council Minutes March 12, 2012 Approved March 26, 2012

MEETING MINUTES DECEMBER 14, 2015

GREENWOOD CITY COUNCIL. November 17, :32 p.m. MINUTES

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, AUGUST 27, 2018, AT 7:00 P.M.

copy of that notice is posted on the bulletin board at the Municipal Complex and on the Monroe Township website.

ATHENS TOWNSHIP ZONING HEARING BOARD April 26, 2011

PUBLIC HEARING BOARD S INTENT TO ISSUE $5,000,000 GENERAL OBLIGATION PARK BONDS

BOARD OF SUPERVISORS MEETING MINUTES December 4, 2017

6:30 P.M. (PREVAILING TIME) TWP. COMMITTEE REGULAR MEETING

West Deer Township Board of Supervisors 19 December :00 p.m.

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

AGENDA. February 21, 2017 REGULAR MEETING OF THE DEVELOPMENT PERMITS AND APPEALS BOARD COUNCIL CHAMBERS 6:00 P.M.

PUBLIC HEARING. Ordinance # 566 An Ordinance establishing fees for application to the City of Clinton Regional Planning Commission

BOROUGH OF OGDENSBURG LAND USE BOARD MINUTES

The meeting was called to order by Committeeman James Crilley and he read the following public meeting announcement.

AGENDA. Regular Meeting of the Hazlet Township Land Use Board held at p.m. Salute to the flag and moment of silent prayer called by.

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

City of Aurora, Ohio CITY COUNCIL MEETING MINUTES March 27, 2017

MUNICIPALITY OF MONROEVILLE ZONING HEARING BOARD JULY 2, 2003 MINUTES. The meeting was called to order at 7:30 p.m. by Chairman Thomas Walter.

Hawaiian Paradise Park Owners Association The Board of Directors Meeting on December 19, 2012 Minutes

The Regular Meeting of Monday, April 14, 2008 was brought to order by President William G. Wilson at 7:15 PM. A quorum was present as follows:

HILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC MEETING MINUTES OF JUNE 3, 2004

TOWNSHIP OF DERRY BOARD OF SUPERVISORS MEETING

10 South Batavia Avenue Batavia, IL (630) FAX (630)

EL CERRITO CITY COUNCIL

REGULAR COUNCIL MEETING MARCH 17, 2015

Members of the Board present: Commissioner R. H. Bayard, Mrs. M. P. Cleary, D.A. Southwick and R. S. VanBuren presiding.

STILLWATER TOWNSHIP COMMITTEE MEETING MINUTES

DEVELOPMENT CODE Amendments

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

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

STAFFORD TOWNSHIP COUNCIL MEETING MINUTES June 13, 2017

President Peterson called the Regular Scheduled Meeting for Upland Borough Council to order at 7:00 p.m.

YORK COUNTY PLANNING COMMISSION MONDAY, NOVEMBER 24, :00 P.M. MEETING SUMMARY

VILLAGE OF BONDUEL VILLAGE BOARD MEETING JUNE 21, 2017

City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Bill Hartley, Council Member Neal Osborne, Council Member

2018 MEETING DATES AND FILING DEADLINES

PENN FOREST TOWNSHIP BOARD OF SUPERVISORS 2010 STATE ROUTE 903 MEETING MINUTES

LAND USE REVIEW BOARD February 20, 2019 REGULAR MEETING

President Peterson called the Second Meeting of May 2017 for Upland Borough Council to order at 7:00 p.m.

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall.

On motion by Councilwoman Hackman, seconded by Deputy Mayor D Andrea, it was moved to adopt Resolution No

Onley Town Council Minutes of December 1, 2014

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MAY 24, 2012 CIVIC CENTER COUNCIL CHAMBER

Owner Information Name: Address of property applying for the variance: Telephone #: address: Mailing address if different:

BOROUGH OF HOMESTEAD 221 EAST 7 TH AVENUE HOMESTEAD, PA COUNCIL MEETING MINUTES 08 December :00 P.M.

A G E N D A. Administrative Review Board City Council Chambers 800 Municipal Drive, Farmington, NM November 8, 2018 at 6:00 p.m.

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS January 4, 2016 Reorganization Meeting Minutes

ORDINANCE NO. NORTHAMPTON TOWNSHIP BUCKS COUNTY, PENNSYLVANIA

GLEN ROCK BOROUGH COUNCIL MEETING March 19, 2014

Transcription:

BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA 19007 COUNCIL MEETING President Lewis called the meeting to order at 7:10 PM. Roll Call: Mr. Bowen Mr. Glasson Ms. Longhitano Mr. Monahan Ms. Murphy Vice President Brennan President Lewis Absent Council President Lewis announced that the 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. Council President Lewis stated matters of personnel and litigation items were discussed in the executive session. VOUCHER LIST & MINUTES A. Call for a motion to approve the outstanding Voucher List and Requisitions for Motion by Mr. Monahan and seconded by Mr. Brennan to approve the outstanding voucher list and requisitions for. B. Call for a motion to approve minutes from the Council Meeting on November 20, 2014. Motion by Mr. Bowen and seconded by Mr. Monahan to approve the minutes from the Council Meeting on November 20, 2014.

Motion carried by a vote of 5-0 with Ms. Murphy abstaining due to absence. COMMENDATIONS, PRESENTATIONS and REPORTS A. President Lewis presented Certificates of Commendation to the Young Family of Bristol and the Westerman Family of Levittown and presented both families with a $50.00 Gift Certificate from TD Bank. Mr. Lewis thanked TD Bank for being a sponsor to Bristol Township s Get Caught Recycling Campaign. Mr. Lewis stated that during the month of November 350.50 tons of recyclable material was collected compared to 228.00 tons in November of 2013 which is an increase of 54% in residential recycling. B. A Resolution of Commendation for the Bristol Township Wardogs 15 Unlimited Football team on Winning the 2014 UYFL National Championship: Consideration to Adopt. Motion by Mr. Glasson and seconded unanimously by all of Council to adopt a Resolution Approving a Commendation for the Bristol Township Wardogs 15 Unlimited Football team on Winning the 2014 UYFL National Championship. Motion carried unanimously by a vote of 6-0. ORDINANCES AND RESOLUTIONS A. An Ordinance Amending Chapter 5, Article XI, Department of Police, Chapter 5 To Provide for the Creation of the Position of Public Safety Director to Oversee The Bristol Township Department of Police and Oversee the Department of Fire Marshal/Emergency Management: Consideration to Adopt. Motion by Ms. Murphy and seconded by Mr. Brennan to adopt an Ordinance Amending Chapter 5, Article XI, Department of Police, Chapter 5 to Provide for the Creation of the Position of Public Safety Director to Oversee the Bristol Township Department of Police and Oversee the Department of Fire Marshal/Emergency Management. Motion by a vote of 5 1. Mr. Monahan dissented. B. A Resolution Authorizing the Acceptance of a Municipal Grant Program Contract Awarded by the Redevelopment Authority of the County of Bucks for $400,000: Consideration to Adopt. Motion by Mr. Monahan and seconded by Mr. Bowen to adopt a Resolution Authorizing the Acceptance of a Municipal Grant Program Contract Awarded by the Redevelopment Authority of the County of Bucks for $400,000.

C. A Resolution Authorizing the Acceptance of a Municipal Grant Program Contract Awarded by the Redevelopment Authority of the County of Bucks for $220,712: Consideration to Adopt. Motion by Ms. Murphy and seconded by Mr. Brennan to adopt a Resolution Authorizing the Acceptance of a Municipal Grant Program Contract Awarded by the Redevelopment Authority of the County of Bucks for $220,712. D. A Resolution Authorizing the Acceptance of a Municipal Grant Program Contract Awarded by the Redevelopment Authority of the County of Bucks for $83,052: Consideration to Adopt. Motion by President Lewis and seconded by Mr. Monahan to adopt a Resolution Authorizing the Acceptance of a Municipal Grant Program Contract Awarded by the Redevelopment Authority of the County of Bucks for $83,052. E. A Resolution Adopting the 2015 Township Budget and Setting Forth Millage Rates to Fund Said Adopted Budget: Consideration to Adopt Motion by Ms. Murphy and seconded by Mr. Brennan to adopt a Resolution Accepting the 2015 Township Budget and Setting Forth Millage Rates to Fund Said Adopted Budget. Township Manager McCauley asked that the record show an amendment to Fund 24 (Debt Fund) under expenditures debt services interest is $1,006,989.00 which reduces the transfer to reserve to $4,426,891.00. Further the Millage that is being adopted is 18.08 mills for the General Fund,.9 mills for the Recreation Fund, 2 mills for the Fire Fund,.55 mills for the Rescue Fund and 2.45 mills for the Debt Fund. Since February of 2012 the Council has reduced the millage rate by 1.3%. This is a significant decrease since the years between 2006 and 2010 saw a Millage Increase rate of 64.16%. REPORT FROM TOWNSHIP MANAGER Township Manager McCauley reminded residents that the Township Newsletter has been mailed and should be arriving at residences in the near future. Secondly, Mr. McCauley commended Project Manager, Scott Swichar, and the Public Works Department for their successful clean-up of the Township s excess yard waste. An additional 12 to 15 dumpsters were filled and disposed of properly.

Mr. McCauley commended Council on adopting the 2015 Budget and for their hard work, and courage to make the difficult decisions. He stated that the courage the Council exhibits is sadly lacking in Harrisburg and Washington. Mr. McCauley expressed his gratitude to the Council for the opportunity to serve Bristol Township and thanked the Council for taking a chance on him back in 2012. McCauley wished everyone a Happy, Healthy and Safe Holiday. REPORT FROM TOWNSHIP SOLICITOR Township Solicitor, Randall Flager, wished everyone a wonderful Holiday season. NEW BUSINESS A. Application for Conditional Use Approval for Frank J. Walsh Located at 11 Swan Lane, Levittown (TMP #5-72-303) to Construct an In-Law Suite in an R-3 Residential District: Consideration to take Appropriate Action. Frank Walsh, 11 Swan Lane Levittown, was sworn in for the Conditional Use Hearing. Mr. Walsh is requesting the approval to build an In-Law suite that would be detached from the existing property. Council is concerned that this addition becomes a second dwelling on one tax-parcel and will set the precedence of having double residences on one parcel and placing the Township in a position to police these properties even with a Deed Restriction. Township Manager McCauley stated to Council that once they approve two dwellings on one lot those dwellings will be there for good despite any stipulations Council may place on the approval. Motion by President Lewis to deny the application request and seconded by Mr. Brennan. Township Solicitor, Randall Flager, asked Mr. Walsh if he was willing to allow for a 60 day extension since Council was offering their help to revisit the plans. Councilman Brennan offered to assist Mr. Walsh in reviewing the plans to have the addition connected to the house. President Lewis removed his motion to deny the application and Mr. Brennan removed his second. Conditional Use Hearing Closed at 8:06. B. Application for Minor Subdivision Approval for Dominic Chilberti, for Property Located at 902 Main Street, Croydon (TMP #5-8-264) in an R-3 Residential

District: Consideration to take Appropriate Action. Township Engineer, Kurt Schroeder, stated that in a letter sent on October 29, 2014 that the applicant will comply with all items, including Item 8D related to street trees for donation throughout the Township. The applicant agrees to comply with all the items stipulated in the October 29, 2014 letter from Gilmore & Associates. Motion by Mr. Monahan and seconded by Mr. Glasson to Approve the Application for Minor Subdivision for the Property located at 902 Main Street, Croydon (TMP #5-8-264) in an R-3 Residential District. Motion carried by a vote of 5-0. Mr. Brennan abstained due to a conflict of interest. C. Request for Waiver of Land Development Process from Gerard Lykon, Lykon Automotive, 3213 Bath Road: Consideration to take Appropriate Action. Township Engineer, Kurt Schroeder, stated that this project went before the Zoning Hearing Board on November 10, 2014 and the applicant was granted Variances on the maximum impervious surface ratio, minimum front and rear yard setback, off-street parking and two (2) off-street loading berths for the proposed building addition. A plan has been composed and is in conjunction with the November 26, 2014 letter from Gilmore & Associates. Motion by Ms. Murphy and seconded by Mr. Glasson to approve the Waiver of Land Development Process from Gerard Lykon, Lykon Automotive, 3213 Bath Road. OTHER BUSINESS President Lewis wished everyone a Happy and Safe Holiday on behalf of Council. Manager McCauley stated that a bill was recently received from PCS Engineering, which is the company that conducted the HVAC study for the Municipal Building. The architects doing the sally port and the rehab of the building had given the Township an estimate of $20,000 for the HVAC analysis and PCS has come in with a price of $11,000. McCauley is requesting Council approval to have PCS paid in 2014 instead of making them wait until the January Council Meeting. Motion by President Lewis and seconded by Ms. Murphy to approve payment in the amount of $ 11,000 to PCS Engineering.

Councilman Bowen wished everyone a Merry Christmas. He furthered thanked Project Manager, Scott Swichar, for all his hard work. OPPORTUNITY FOR RESIDENTS TO ADDRESS COUNCIL Gerard Lykon, Bath Road, volunteered Councilman Bowen to wrap and deliver the toys bought by Lykon Automotive to Toys for Tots. Helene Mershon, Avenue B, informed Council that she was told she had to have a tree removed on her property immediately due to the imminent danger the tree presented. She requested assistance on how to get the Lien removed from her property. West Retzler, West Bristol, commented on various issues unrelated to Bristol Township. The meeting was adjourned at 8:59 pm. RECAP FOR DECEMBER 18, 2014 MEETING 1. Approved the outstanding Voucher List and Requisitions from. 2. Approved the November 20, 2014 Council Meeting Minutes. 3. Approved a Resolution of Commendation for Bristol Township Wardogs 15 Unlimited Football Team. 4. Approved an Ordinance Amending Chapter 5, Article XI, Department of Police, Chapter 5 to Provide for the Creation of the Position of Public Safety Director to Oversee the Bristol Township Department of Police and Oversee the Department of Fire Marshal/Emergency Management. 5. Approved a Resolution Authorizing the Acceptance of a Municipal Grant Program Contract Awarded by the Redevelopment Authority of the County of Bucks for $400,000.

6. Approved a Resolution Authorizing the Acceptance of a Municipal Grant Program Contract Awarded by the Redevelopment Authority of the County of Bucks for $220,712. 7. Approved a Resolution Authorizing the Acceptance of a Municipal Grant Program Contract Awarded by the Redevelopment Authority of the County of Bucks for $83,052. 8. Approved a Resolution Adopting the 2015 Township Budget and Setting Forth Millage Rates to Fund Said Adopted Budget. 9. Application for Conditional Use Approval for Frank J. Walsh at 11 Swan Lane was given a 60 day extension for redrafted of plans. 10. Approved an Application for Minor Subdivision Approval for Dominic Chilberti, for Property Located at 902 Main Street, Croydon (TMP #5-8-264) in an R-3 Residential District. 11. Approved a Request for Waiver of Land Development Process from Gerard Lykon, Lykon Automotive, 3213 Bath Road. 12. Approved request from Township Manager for payment to PCS Engineers for payment in the amount of $11,000 for the HVAC Analysis to be issued in 2014. Respectfully submitted, Kate Murphy, Assistant Township Secretary