BOARD OF SUPERVISORS MEETING MINUTES December 4, 2017

Similar documents
BOARD OF SUPERVISORS MEETING MINUTES November 6, 2017

BOARD OF SUPERVISORS MEETING MINUTES January 23, 2017

Code of Ordinances of the Township of New Britain

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS September 6, 2011 Meeting Minutes

MINUTES OF THE REGULAR MEETING OCTOBER 9, 2018 OF THE MT. LEBANON COMMISSION

PUBLIC MEETING MINUTES. August 25, Chairman Harlacher called the Public meeting to order at 7:11 p.m.

PERKIOMEN TOWNSHIP BOARD OF SUPERVISORS MONTHY MEETING MINUTES: JANUARY 5, William Patterson. Dean Becker, Member

MAY 1, :06 P.M. LIMERICK TOWNSHIP - BOARD OF SUPERVISORS PUBLIC MEETING MINUTES

BOARD OF SUPERVISORS

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

Minutes - Board of Commissioners January 17, 2012 Upper Pottsgrove Township

Meeting Minutes of December 1, 2005 Board of Supervisors

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS October 11, 2016 Meeting Minutes

Meghan Reed, Emmaus Main Street Manager - Request banner fee waiver.

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, OCTOBER 7, :30 P.M.

RECORD OF PROCEEDINGS

Upper Milford Township Board of Supervisors Township Building, Old Zionsville, PA February 15, 2018 at 7:30 P.M. REGULAR MEETING MINUTES

GLEN ROCK BOROUGH COUNCIL MEETING December 19, 2018

EASTTOWN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES OF JULY 17, 2017

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

Upper Makefield Township Board of Supervisors September 15, 2010 Meeting Minutes

MINUTES. Upper Saucon Township Board of Supervisors. Regular Meeting Monday, March 10, :30 P.M. Township Municipal Building

West Deer Township Board of Supervisors 16 May :00 p.m.

Call to Order: Mr. Sperring called the meeting to order at 7:03 P.M. and led the Pledge of Allegiance.

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA

BOROUGH OF GREEN TREE COUNCIL MEETING NOVEMBER 6, 2017

MINUTES EXETER TOWNSHIP BOARD OF SUPERVISORS MEETING AUGUST 9, 2010

CITY OF TOLLESON CITY COUNCIL AGENDA PARK AND RECREATION CENTER 9555 WEST VAN BUREN STREET TUESDAY, JUNE 24, 2014

Minutes of the Regular Meeting. of the South Park Township

BOROUGH OF NORTH HALEDON ORDINANCE #

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

FEBRUARY 2, 2015 BOARD OF SUPERVISORS MINUTES: 1170

BOROUGH OF BERNARDSVILLE BOROUGH COUNCIL MEETING MINUTES November 22, 2004

AKRON, OHIO COUNCIL AGENDA OF NOVEMBER 16, 2009

Council of the Borough of Somerset 347 West Union Street Somerset Pa Council Meeting April 25, :00 p.m.

DECEMBER 3, 2018 BOARD OF SUPERVISORS MINUTES: 1445

LOWER FREDERICK TOWNSHIP January 4, 2016 APPOINTMENTS FOR THE YEAR 2016

WEST LAMPETER TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING OF FEBRUARY 11, 2019

Minutes November 8, 2018

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES MARCH 13, 2012

BOARD OF SUPERVISORS

EAST CALN TOWNSHIP CHESTER COUNTY, PENNSYLVANIA BOARD OF SUPERVISORS MEETING MINUTES SEPTEMBER 6, 2017

9 West Columbus Street, PO Box 386 Galena, Ohio (fax) Minutes of the Village Council Meeting

BOROUGH OF BOYERTOWN COUNCIL MEETING December 3, 2018

GALION CITY COUNCIL MINUTES OF REGULAR MEETING June 27, 2017

BOROUGH OF BOYERTOWN COUNCIL MEETING February 4, 2019

WASHINGTON TOWNSHIP BOARD OF SUPERVISORS 112 Municipal Lane Prosperity, PA March 8, 2016 MINUTES

EMMAUS BOROUGH COUNCIL. Emmaus Borough Council Agenda January 18, 2016, 7:00 p.m.

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

BOROUGH OF BOYERTOWN COUNCIL MEETING February 5, 2018

Minutes of the Council of the City of Easton, Pa. November 24, 2009 Easton, Pa. Tuesday November 24, :15 P.M.

BCWSA MINUTES OF THE REGULAR BOARD MEETING February 22, 2016

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

CITY OF WILDWOOD AUGUST 14, 2017 RECORD OF PROCEEDINGS

Regular Meeting November 14, 2018

MINUTES OF THE MEETING OF THE MANHEIM TOWNSHIP BOARD OF COMMISSIONERS MONDAY, JANUARY 9, :30 P.M.

Minutes of the Village Council Meeting February 22, 2016

MEETING MINUTES DECEMBER 14, 2015

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

FORKS TOWNSHIP BOARD OF SUPERVISORS May 1, 2008 AGENDA

BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA COUNCIL MEETING

HILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC MEETING MINUTES OF November 2, 2006

Lansdowne Borough Council BUSINESS MEETING. January 4, 2017 APPROVED MINUTES

MINUTES OF A REGULAR MEETING OF THE PRINCETON CITY COUNCIL HELD ON MARCH 8, 2012, 7:00 P.M. IN THE CITY HALL COUNCIL CHAMBERS

MINUTES SHREWSBURY BOROUGH COUNCIL

BOARD OF COUNTY COMMISSIONERS T. PAGE THARP GOVERNMENTAL BUILDING 102 STARKSVILLE AVENUE NORTH, LEESBURG, GEORGIA 31763

AGENDA THE PORT AUSTIN VILLAGE COUNCIL REGULAR MEETING Monday, July 9, 2018

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

I. Call to Order: The meeting was called to order at 7:00 p.m. by Commissioner and Chair Valenza.

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

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of November 7, 2013

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

CORRESPONDENCE: - Henry Ford Enhance - June quarterly meeting invitation Co. Chapter MTA Correspondence read & filed

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE February 5, :00pm

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

THE BOROUGH OF GLEN RIDGE Essex County, New Jersey ORDINANCE NO BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL

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

COUNCIL MEETING. August 7, 2017

BOARD OF SUPERVISORS

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE TUESDAY, OCTOBER 3, 2017 FINAL APPROVED MINUTES

MINUTES OF MEETING BOARD OF COMMISSIONERS SPRINGFIELD TOWNSHIP

EAST HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS MINUTES. DATE AND TIME: December 17, 2014

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

REGULAR COUNCIL MEETING MARCH 17, 2015

1. Call to Order: Councilman Rolando Piña will be serving as Chairman for tonight s meeting.

NORTH RIDGEVILLE CITY COUNCIL MEETING MINUTES AUGUST 6, 2018

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

MINUTES OF BOARD OF DIRECTORS MEETING SEPTEMBER 16, 2014 THE STATE OF TEXAS COUNTY OF HARRIS HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO.

July 9, 2018 MOTION MOTION

Public Hearing Ordinance No. 457 Appliances, Tires, and Other Large Article Items. November 5, 2013

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

Meeting Minutes of November 4, 2004 Board of Supervisors

Violet Township Board of Trustees. June 18, Regular Meeting

OFFICIAL PROCEEDINGS OF THE COUNTY BOARD WASHINGTON COUNTY, MINNESOTA JUNE 19, 2018

WHITEMARSH TOWNSHIP BOARD OF SUPERVISORS PUBLIC MEETING MINUTES October 9, 2014

Approval of the Minutes: Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL Tuesday, January 9, 2018

5:00pm Executive Session (Personnel) 5:45pm Public Hearing Canceling the Laying out of Buckeye Way (portion) & Hazel Way

BRISTOL TOWNSHIP COUNCIL MEETING

AMBLER BOROUGH COUNCIL MINUTES

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints.

Transcription:

BOARD OF SUPERVISORS MEETING MINUTES December 4, 2017 A Regular Meeting of the New Britain Township Board of Supervisors was held on Monday, December 4, 2017, at the Township Administration Building, 207 Park Avenue, New Britain Township, PA, beginning at 7:00 p.m. Present were Supervisors: Chair A. James Scanzillo, Vice Chair John A. Bodden, Sr., Members Helen B. Haun, Gregory T. Hood and William B. Jones, III. Also present were Township Manager Eileen M. Bradley, Township Solicitor Peter Nelson, Esq., and Township Engineer Janene Marchand. 1. Call to Order: Mr. Scanzillo called the Meeting to order. 2. Pledge of Allegiance: Mr. Scanzillo led the Board and audience in the Pledge of Allegiance. 3. Announcements: Mr. Scanzillo announced that the Board had met in Executive Session prior to this Meeting to discuss personnel issues and land acquisition. 3.1. Resolution #2017-30, Honoring Girl Scout Gold Award Recipient Emily Webster: Mr. Scanzillo stated that the Board would be moving Agenda Item #11.1 forward. He stated that it was the Board s honor to present Resolution #2017-30 to Emily Webster on the event of her receiving the Girl Scout Gold Award. MOTION: A motion was made by Mrs. Haun, seconded by Mr. Hood and unanimously approved to enact Resolution #2017-30, honoring Emily Webster on winning the Girl Scout Gold Award. Emily could not attend so her mother Diana Webster accepted the Resolution on Emily s behalf. 4. Public Comment on Non-Agenda Items: There was no Public Comment at this time 5. Approval of Minutes: 5.1. Minutes of Meeting of November 20, 2017: MOTION: A motion was made by Mrs. Haun, seconded by Mr. Jones and unanimously approved to accept the November 20, 2017 Minutes as written. 6. Departmental Reports: There were no Departmental Reports at this time. 7. Consideration of Old Business: 7.1. Final 2018 Budget Presentation and Adoption (as Resolution #2017-26): Ms. Bradley reviewed the Final 2018 Budget. The balanced 2018 Budget proposed $9,840,970.63 in new revenues and $11,462,979.11 in expenditures for all funds, with no increase in Real Estate, Local Services or Earned Income Taxes. The Budget reflected contractual obligations that provide a 3.5% payroll increase for Police and Non-Uniform Staff. The Budget also reflected the hiring of two new Police Officers. Capital Expenditures included: two (2) new police vehicles; one (1) 6-Wheel Dump Truck with Plow and Salt Spreader and one (1) 1-Ton Pick Up Truck with Plow, Salt Spreader, and Lift Gate; computer upgrades and replacements for most departments; four (4) in-car cameras for police vehicles; eight (8) new AED Units for all Police Vehicles and most departments; new fuel dispensing systems for Police and Public Works; exterior

fencing around Police parking area; additional paving of Township roadways; a new Traffic Signal System at New Britain Boulevard and County Line Road; debt service on the purchase of PECO-owned Street Lights and the replacement of existing heads with high-efficiency LED heads on all Township-owned and District Street Lights; a bank loan of $3,000,000 loan for replacement of the New Galena Road Bridge and four (4) Culvert Projects, the Township will continue to draw down on the loan through 2019. Ms. Bradley also stated there was a $5,000.00 line item that was earmarked for a pilot program for the extension of the Doylestown DART. New Britain Borough and Chalfont Borough were posting similar financial support in their budget, with the State matching those contributions. Mr. Shon Weldon of Willowwood Drive asked what route the proposed new DART shuttle would run. Ms. Bradley stated that there would be several stops in all three communities, including post offices, train stations, Del Val University and local shopping centers. MOTION: A motion was made by Mr. Hood, seconded by Mr. Bodden and unanimously approved Resolution #2017-26, the 2018 Final Budget. 7.2. Tax Levy Resolution #2017-27: Ms. Bradley also presented the proposed Tax Levy Resolution, with no increases in Real Estate Millage, Local Services Tax, Earned Income Tax or Street Light Assessments for 2018. Total Real Estate Millage remained at 12.0625. MOTION: A motion was made by Mr. Jones, seconded by Mrs. Haun and unanimously approved Tax Levy Resolution #2017-27 at 12.0625 mills. 7.3. Recruitment/Retention for First Responders Resolution #2017-28: Ms. Bradley stated the resolution set forth the criteria for Active Member Volunteer First Responders and the amount of money allocated for disbursement to those that met the pre-authorized criteria. She reiterated that the Board would see this Resolution annually as part of the passing of each years budget. MOTION: A motion was made by Mr. Hood, seconded by Mr. Bodden and unanimously approved Resolution #2017-28, the Recruitment/Retention for Active Member Volunteer First Responders Program. 7.4. Resolution #2017-29, Appointment to Board, Commissions, Committees: Ms. Bradley recommended that the Board move Nancy B. Jones from the Park and Recreation Advisory Committee to the Park and Recreation Board to fill Bob Ralston s unfulfilled term, appoint Gustave Haun as Auditor to fill Myra Savich s unfinished term, and appoint Ashton Bender and Gabriel Garcia to vacancies as Junior Members of the Park and Recreation Advisory Committee. Ms. Bradley noted that there were still vacancies to be filled: alternate to the Zoning Hearing Board; one Junior member of the Park and Recreation Advisory Committee; and one vacancy on the Veteran s Committee. MOTION: A motion was made by Mrs. Haun, seconded by Mr. Bodden and unanimously approved to adopt Resolution #2017-29, Appointments to Boards, Commissions and Committees. 8. Consideration of New Business: 8.1. Garton Minor Subdivision Preliminary/Final Plan: Mr. Erik Garton appeared on behalf of Applicants Craig and Veronica Garton. He stated that the 3.5-acre property was proposed to be divided into two lots: one lot with the existing single-family home; and one new building lot. The Applicant requested

several waivers: four waivers from full road frontage improvements on Sellersville Road, as this was a minor subdivision taking access from Glen Drive; and a waiver/partial waiver from installing sidewalks along all frontages, as no sidewalks existed on Sellersville Road, and sidewalks were located only on the opposite side of Glen Drive. Mr. Hood stated he would be open to a fee in lieu of the sidewalks. Mr. Garton stated that for subdivisions of this size, the Township had set precedent of reducing the fees in lieu from 50% to 25%. MOTION: A motion was made by Mr. Bodden, seconded by Mr. Jones and unanimously carried, to grant Preliminary/Final approval of the Garton Minor Subdivision Plan; granting all waivers as outlined in the Waiver Request letter of November 28, 2017; subject to compliance with the Gilmore and Associates Review letter dated November 13; subject to the Bucks County Planning Commission Review letter dated November 15, 2017; and subject to a fee in lieu of frontage improvements, curbs and sidewalks in the amount of 25% of the cost of such improvements. 8.2. Quad Graphics/Cotton Park Agreement of Sale: Ms. Bradley that the Township had received an executed Agreement of Sale of 17.341 acres of land from Quad Graphics to the Township for additional land for Cotton Park for $250,000.00. The purchase would increase the acreage of Cotton Park to 40.195 gross acres/25.932 acres net of easements, natural resources and rights-of-way. The purchase would be subject to subdivision of the 17.341 acres at a future meeting. MOTION: A motion was made by Mrs. Haun, seconded by Mr. Jones and unanimously carried, to authorize Mr. Scanzillo to execute the Agreement of Sale between New Britain Township and Quad Graphics for 17.341 acres for $250,000.00. 8.3. PUBLIC HEARING: Ordinance #2017-12-11, No Parking on West Side of Boulder Drive: Mr. Scanzillo opened the Public Hearing at 7:30 p.m. Mr. Nelson stated that the Board had discussed the proposed ordinance on several prior occasions. The ordinance would amend the existing Ordinance to match the signage conditions on Boulder Drive, as well as the Board s original intent. Parking would be allowed on only one side of Boulder Drive. Ms. Bradley added that this configuration was also agreeable to the Homeowners Association. MOTION: There being no further discussion, a motion was made by Mrs. Haun, seconded by Mr. Hood and carried unanimously, to close the Public Hearing at 7:35 p.m. MOTION: Upon motion by Mr. Bodden, seconded by Mrs. Haun, the Board unanimously approved Ordinance #2017-12-11, establishing No Parking on the west side of Boulder Drive. 9. Consent Agenda: MOTION: Upon motion by Mr. Jones, seconded by Mr. Bodden, the Board unanimously approved the following Consent Agenda items: Escrow Release #1 for MDG1, LLC for Rolling Ridge/Frost Tract Project in the amount of $304,331.45, leaving $313,353.74 remaining; Escrow Release #1 for Prestige Property Partners, LLC and Meridian Bank for the Vineyard at Peace Valley Project in the amount of $69,435.00, leaving $858,681.13 remaining; Escrow Release #5 for New Britain Business Park Lot 20-2 Realty, L.P. for the SkyZone Project in the amount of $101,512.80, leaving $87,612.20 remaining; execution of a Pump and Haul Application for Toll Brothers for New Britain Woods/Barclay Road, which has also been executed by CNBTJSA; Cash

Escrow Fund Release for MDG1, LLC for sewer force main work at Rolling Ridge/Frost Tract in the amount of $25,000.00, leaving $0.00 remaining. Mr. Hood asked if the residents driveway concerns along Upper State Road near the Frost Tract Development were being addressed effectively by the developer. Ms. Bradley stated that the developer was still working in the area, but the majority of the residents concerns had been addressed. She stated there were several items left to be addressed, but the developer was aware of them and working with the residents to resolve them. 10. Board of Supervisors Comments: Mr. Jones stated that New Britain Township held their Annual Santa House event at the Giant Shopping Center over the weekend. He stated that Friday had a great turnout, but that Saturday was rather slow. 11. Township Administration Comments: 11.1. Resolution #2017-30, Honoring Girl Scout Gold Award Recipient Emily Webster: This item was addressed at the beginning of the meeting (see 3.1). 11.2. New Galena Road Bridge Opening: Ms. Bradley stated that the New Galena Bridge was officially open. She stated that the guiderail still needed to be relocated, but that work should be done imminently. 12. Solicitor and Engineer Comments: There were no Solicitor and Engineer Comments at this time. 13. Other Business: There was no Other Business at this time. 14. Public Comment: Mr. Shon Weldon asked if Chris Stafford had submitted any new or updated plans for the Neshaminy Greenway Trail, was a date set for a public meeting about the berm, and would he be notified once a meeting date was set. Ms. Bradley stated that no new plans had been submitted to her knowledge, and no date had been set yet, but that it probably would not occur until 2018. Ms. Bradley would notify him once a date for a berm meeting was set. 15. Payment of Bills: 15.1. Bills List dated December 1, 2017 for $145,482.65: MOTION: Upon motion by Mr. Jones, seconded by Mrs. Haun, the Board unanimously approved the Bills List dated December 1, 2017 for $145,482.65. 16. Adjournment: MOTION: There being no further business or comment, a motion was made by Mrs. Haun, seconded by Mr. Bodden, and unanimously carried, to adjourn the meeting at 7:40 a.m.

NEW BRITAIN TOWNSHIP BOARD OF SUPERVISORS A. James Scanzillo, Chair John A. Bodden, Sr., Vice Chair Helen B. Haun, Member Gregory T. Hood, Member Attest: Eileen M. Bradley Secretary/Manager William B. Jones, III, Member