Ordinance
|
Date
|
Description
|
---|---|---|
Res.
|
12/04/1911
|
Lot conveyed to West End Improvement Company.
|
Res.
|
3/11/1919
|
Land on Fourth Street sold.
|
Res.
|
4/29/1919
|
Land on Fourth Street sold.
|
Res.
|
-/-/1938
|
Agreement on Borough use of strip of land between the bank and
the new municipal building.
|
331
|
11/01/1944
|
Purchase or condemnation of land for recreational purposes.
|
335
|
4/04/1945
|
Authorization for referendum on acquisition of land for recreational
purposes.
|
339
|
3/06/1946
|
Acquisition of land for use as municipal airport.
|
Res.
|
9/07/1949
|
Acceptance of land on south side of Mill Street in payment of
outstanding sewer and curb assessments on the property.
|
Res.
|
4/05/1950
|
Offer of Borough-owned land on south side of Mill Street, adjoining
Billman property, for best price.
|
Res.
|
6/07/1950
|
Conveyance of land at southeast corner of Main Street and Park
Avenue to West End Fire Company No. 2, in consideration of agreement
of the fire company to install and lay sidewalks along the premises
on Park Avenue.
|
Res.
|
8/01/1951
|
Acceptance of gift of $1500 from the Quakertown Lions Club for
purchase of land from the Strunk heirs, on north side of West Broad
Street.
|
Res.
|
1/07/1953
|
Conveyance of Lots 156 through 161, on south side of New Street
to W. M. Moyer Company.
|
Res.
|
12/04/1957
|
Condemnation of 10-foot surface drainage right-of-way from 4th
Street to 5th Street, through property of Quakertown Estates, Alfred
Kehs and Harry Brown.
|
Res.
|
5/16/1962
|
Offer to convey Borough's interest in the municipal airport
to Bucks County or its nominee, under specified conditions.
|
Res.
|
4/03/1963
|
Authorization of transfer of municipal airport to Bucks County
Airport Authority and cancellation of lease to the Quakertown Aeronautics
Association.
|
Res.
|
2/19/1964
|
Condemnation of tract along Shopping Center Road for electrical
substation.
|
Res.
|
3/04/1964
|
Amends Res. of 2/19/64 to revise the description of the land
condemned.
|
Res.
|
4/01/1964
|
Agreement for purchase of land of Lyman Koehler along the north
Borough line in Richland Township.
|
Res.
|
9/16/1964
|
Condemnation of perpetual easement for sewer trunk line over
Comewell property in Richland Township, adjoining the Borough.
|
Res.
|
3/03/1965
|
Execution of quit-claim deed to John and Catherine Henderson
for strip of land 12 feet wide and 390 feet long along south side
of South Main Street that had been acquired by the Borough from the
Lehigh Valley Transit Company.
|
Res.
|
6/02/1965
|
Amendment of Res. of 3/03/65 to change length of land quit-claimed
from 390 feet to 110.62 feet.
|
Res.
|
10/06/1971
|
Condemnation of land described in Ord. No. 779 for extension
of Park Avenue, as perpetual easement for street, sidewalk and curb
purposes.
|
Res.
|
3/07/1973
|
Grant to Bucks County Water and Sewer Authority of ownership
to three properties and a sewer right-of-way across a fourth property
in Richland Township.
|
Res.
|
7/05/73
|
Condemnation of Bucks County Tax Parcel 36-17-73 owned by P.
K. Fisher Realty Corporation.
|
Res.
|
12/05/1973
|
Approval of construction of new Borough Hall.
|
Res.
|
4/03/1974
|
Bids requested for construction of new municipal building.
|
812
|
5/01/1974
|
Acceptance of bid of W. R. Grace Company for purchase of strip
of land on Erie Avenue under specified conditions.
|
813
|
5/01/1974
|
Award of contract for construction of municipal building.
|
814
|
6/05/1974
|
Amendment to Ord. No. 813 to add section on contract for construction
of basement of municipal building.
|
818
|
2/05/1975
|
Acceptance of bid of David and Mary Smith for old Borough Hall
property at 330 West Broad Street.
|
820
|
3/05/1975
|
Amendment to Ord. No. 818 to describe an additional 5 feet of
land included in the sale.
|
Res.
|
4/07/76
|
Right-of-way deeded to Richland Homes, Inc. to permit construction
of road over Borough-owned land in Richland Township.
|
Res.
|
10/06/1976
|
Acceptance of deed for 1.512-acre tract in Borough for park
purposes.
|
Res.
|
10/06/1976
|
Condemnation of 1.512-acre tract for park purposes.
|
Res.
|
4/07/1977
|
Condemnation of land at 1237 West Broad Street.
|
Res. 23-80
|
7/7/1980
|
Tax parcel 35-1-107 containing 4.92 acres received for use as
park. Named Cedar Grove Park.
|
873
|
7/01/1981
|
Condemnation of the Acme Building property on the west side
of North Fourth Street for various public purposes, such as storage
space, garage area and Senior Citizens Community Center.
|
881
|
5/05/1982
|
Condemnation of the Imrod Building at the north-west corner
of Juniper and S. Tenth Streets for conversion into a community medical
building.
|
888
|
8/07/1983
|
Condemnation of 0.7-acre tract on south side of the unopened
portion of New Street (Bucks County Tax Parcel 35-11-156) for construction
of a new sanitary sewer main.
|
896
|
9/17/1984
|
Condemnation of easement across several premises west of U.S.
Route 309 between Cedar Grove Estates and Route 663, and other premises
west of North Main Street and north of West Broad Street for the purpose
of constructing electric utility lines.
|
898
|
11/19/1984
|
Correction of designation of tax parcels in which easement authorized
by Ord. No. 896 (above) was to be located.
|
1042
|
12/3/1997
|
Ordaining easement and lot transfers in the Oak Knoll Development.
|
1122
|
7/5/2006
|
Acceptance of dedication of properties (easements) in the Wedgewood
Place Development.
|
|