REGULAR SEMI-MONTHLY MEETING April 8, 2014

Similar documents
REGULAR SEMI-MONTHLY MEETING September 23, 2014

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES September 11, 2017

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES July 10, 2017

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES August 8, 2011

North Cornwall Township Supervisors Reorganizational/General Meeting Minutes for January 2, 2018

Meeting Minutes of October 1, 2009 Board of Supervisors

Conceptual, Preliminary and Final Site Plan Review in Holladay City

JUNE 30, The invocation was given by Reverend James Anderson from Elzee AME Church.

HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS MONTHLY MEETING JULY 27, :00 PM

SUPERVISORS MEETING, WEDNESDAY, MARCH 16, 2016 PAGE 1

Mr. Bill Bickham Mr. Gary Mauller Ms. Kathy Kittredge Ms. Hollie Saunders Ms. Amy Eyman

CHATHAM COUNTY-SAVANNAH METROPOLITAN PLANNING COMMISSION MPC MINUTES ARTHUR A. MENDONSA HEARING ROOM 110 EAST STATE STREET

Procedure to Petition for Plat Review and Site Plan Review

PENN TOWNSHIP BOARD OF SUPERVISORS 1301 Centerville Road Newville, PA Tel: Fax: Regular Meeting October 11, 2018

SITE PLAN, SUBDIVISION & EXTERIOR DESIGN REVIEW PROCESS

SANITARY SEWER SYSTEM ADMINISTRATIVE STANDARDS A.1 SANITARY SEWER SYSTEM PLAN SUBMITTAL PROCEDURES AND GENERAL REQUIREMENTS

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES March 14, 2016

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES October 9, 2017

Visitors: Ken Miner, Kyle Puckett, Joe Dugan, and Sue Filipich

Lower Oxford Township Board of Supervisors Meeting Minutes December 14, 2011

UWCHLAN TOWNSHIP BOARD OF SUPERVISORS MINUTES OF REGULAR MEETING JULY 14, 2014

CHAPTER 11 PRELIMINARY SITE PLAN APPROVAL PROCESS

SPRINGETTSBURY TOWNSHIP MAY 8, 2014

SUPERVISORS MEETING, WEDNESDAY, JULY 20, 2016 PAGE 1

Lower Oxford Township Board of Supervisors Meeting Minutes July 9, 2018

ATTENDING THE MEETING Robert Balogh, Chairman Marcus Staley, Vice-Chairman Bob Ross, Supervisor Harold Close, Supervisor Neil Kelly, Supervisor

GLEN ROCK BOROUGH REORGANIZATIONAL MEETING January 6, 2014

PLANNING AND DEVELOPMENT

November 6, The Board of Public Works and Safety met in regular session in the Council Chambers on Tuesday November 6, 2018 at 9:00am.

June 5, The following persons signed in as being present in the audience:

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. March 17, 2014

SITE PLAN APPLICATION

NEWTOWN TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES FEBRUARY 11, 2013

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES August 10, 2015

The Board of County Commissioners, Walton County, Florida met in. regular session on Tuesday, February 23, 1993 at 9:00 A.M., in the Commission

GENESEE COUNTY ROAD COMMISSION BOARD MEETING JANUARY 10, 2017 MINUTES

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS 1580 PAOLI PIKE SEPTEMBER 20, :00 pm FINAL MINUTES

Checklist for Tentative Subdivision Map

CHECKLIST PRELIMINARY SUBDIVISION AND PRELIMINARY SITE PLAN

CITY OF OLIVETTE SITE PLAN AND COMMUNITY DESIGN REVIEW INFORMATION PACKET

REGULAR MEETING BOARD OF EDUCATION SCHOOL DISTRICT #175 MONDAY, JANUARY 29, 2018

MINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, DECEMBER 6, 2017

LONDON GROVE TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES November 7, :00 P.M.

SECTION 2 GENERAL REQUIREMENTS

Article 4 PROCEDURES for PLOT PLAN and SITE PLAN REVIEW

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING MAY 10, 2018

PENN TOWNSHIP BOARD OF SUPERVISORS 1301 Centerville Road Newville, PA Tel: Fax: Regular Meeting May 11, 2017

Gardnerville Water Company Regular Board Meeting Minutes Tuesday, April 10, :00 p.m. Board Room 1579 Virginia Ranch Rd Gardnerville, NV 89410

WILTON MANORS, Island City 2020 WILTON DRIVE, WILTON MANORS, FLORIDA 33305

Site Plan/Building Permit Review

Town of Skowhegan Application For Development Review

CRANBERRY TOWNSHIP PLANNING COMMISSION MINUTES OF WEDNESDAY, MAY 12, 2004

PLANNED SIGN PROGRAM SUBMITTAL REQUIREMENTS

Mr. Michael J. Dennehy, Chair, called this meeting of the Township of Pine Board of Supervisors to order at 6:30 p.m.

BETHEL TOWNSHIP BOARD OF SUPERVISORS MINUTES March 19, 2018

1. Call to Order: Chairman Garcia called the meeting to order at 7:41 p.m.

SITE PLAN Application Packet (Required For All Non-Residential Development Projects)

I. REQUEST: The undersigned petition the Village of Matteson, Illinois to approve the application(s) submitted.

EAST BRANDYWINE TOWNSHIP PLANNING COMMISSION REGULAR SESSION Wednesday, December 6, 2017

M I N U T E S LOWER SWATARA TOWNSHIP MUNICIPAL AUTHORITY JUNE 22, 2015

Applying for a Site Development Review (Sign CVCBD only)

Chairman Garcia made a motion to approve the emergency addition as item 10A, seconded by Councilman Merida. The motion was approved unanimously.

MARCH 7, The invocation was given by Reverend Leland Nelson from Calvary Baptist Church.

PERSONS TO ADDRESS THE BOARD

Minor Site Plan Review Process

December 10, 2002 No. 11

DOCUMENT MINIMUM CONSTRUCTION DRAWING REQUIREMENTS FOR PRELIMINARY REVIEW/APPROVAL 1.2. GALVESTON COUNTY CONSOLIDATED DRAINAGE DISTRICT (GCCDD)

Present: Messrs. Cermele, Colavita, DiFrancesco, Geter and Vereen and Mrs. Zamonski; Robert Filler, Executive Director and W. Barry Rank, Esquire.

ADMINISTRATIVE DESIGN REVIEW Information

BERKELEY HEIGHTS BOARD OF EDUCATION SPECIAL BOARD MEETING MINUTES MAY 19, 2014

RICHMOND COUNTY BOARD OF SUPERVISORS. January 10, 2013 MINUTES

3 Roll Call Present: Trustees Salemi, Grenier, Graf-Stone, Washington, Perez

DEPARTMENT OF COMMUNITY DEVELOPMENT SITE PLAN INFORMATION

SAN DIEGO CITY SCHOOLS

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON NOVEMBER 12 18

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting October 19, 2016

Avenue of the Arts International Kinetic Art Exhibit and Symposium. Celebrating Art in Motion

TOWNSHIP OF PERTH SOUTH COUNCIL MINUTES. 7:00 P.M. January 18, 2011

JULY 05, 2018 MOMENT OF SILENCE: A MOMENT OF SILENCE WAS OBSERVED. PRAYER: COMMISSIONER O GUREK OFFERED THE PRAYER. PLEDGE OF ALLEGIANCE:

VILLAGE OF SOUTH GLENS FALLS JUNE 20, :00 PM MAYOR ROBERT E. PHINNEY PRESIDING PUBLIC MEETING

Site Plan Review Application. Interest in the Property (e.g. fee simple, land option, etc.)

M I N U T E S LOWER SWATARA TOWNSHIP MUNICIPAL AUTHORITY JANUARY 25, 2010

The following Supervisors answered roll call: Vice Chairman, Glenn Borger, Joyce Lambert, Jane Mellert, and Stephen Hurni.

April 14, 2015 SEVENTH MEETING

President Stricker called the meeting to order at 7:30 p.m. Clerk Grisco called the roll and the following Trustees answered present:

APPLICATION FOR PLANNED UNIT DEVELOPMENT (PUD) DEVELOPMENT PLAN

April 10, Weisenberg Township Treasurer Report March 31, 2017

Application for Site Plan Review

DAVISON TOWNSHIP REGULAR BOARD MEETING May 8, 2017

SOUTH COVENTRY TOWNSHIP BOARD OF SUPERVISORS MINUTES Tuesday, January 7, 2007

WGA LOW BUDGET AGREEMENT

HAMILTON TOWNSHIP Department of Planning and Zoning Application for a Commercial / Industrial Site Plan Review

BOROUGH OF BRADDOCK HILLS MINUTES REGULAR COUNCIL MEETING June 12, 2018

BID DOCUMENTS FOR THE PURCHASE OF PRECAST CONCRETE BOX CULVERT

William Thompson Buzz Barry Tim Hester Vikram Rawal Tim Michael Jim Colella

B.2 MAJOR SUBDIVISION PRELIMINARY PLAN CHECKLIST

HERITAGE ISLE AT VIERA COMMUNITY DEVELOPMENT DISTRICT October 27, 2015 Minutes of Meeting Page 1 MINUTES OF MEETING

PRELIMINARY PLAT / CONSTRUCTION PLAN APPLICATION SUBMITTAL PACKAGE REQUIREMENTS

INTENT An Administrative Site Plan is required for the following situations, excluding single-family detached development:

Motioned by Commissioner Culver, seconded by Commissioner Willey, to approve the June 28, 2017 Planning Commission action summary minutes.

Transcription:

REGULAR SEMI-MONTHLY MEETING April 8, 2014 The regular semi-monthly meeting of the Board of Supervisors, Hanover Township, Northampton County, was called to order by Chairman, John N. Diacogiannis at the Hanover Township Municipal Building, 3630 Jacksonville Road, Bethlehem, PA, 18017 at 7:00 P.M. Present were Supervisors Nagle, Tanczos, and Walbert, Mr. Jim Milot for Engineer Brien Kocher, Solicitor Broughal, Public Works Director Vince Milite and Township Manager John J. Finnigan, Jr. The Pledge of Allegiance was performed. Upon motion of Mr. Nagle, seconded by Mr. Walbert, the Board approved the Agenda with two additions under Appointments and Resignations. Upon motion of Mr. Nagle, seconded by Mr. Tanczos, the Board approved the minutes, from the meeting of the Board of Supervisors dated March 11, 2014. Upon motion of Mr. Nagle, seconded by Mr. Tanczos, the Board approved the List of Bills and Transfers dated April 8, 2014 as presented by the Township Secretary/Assistant Treasurer; and to enter the signed List of Bills by the Secretary/Assistant Treasurer and the Board of Supervisors as an attachment to the minutes. Mr. Nagle aye with the exception of the portion of General Fund Check# 3021 which benefits me, Mr. Tanczos aye with the same exception, Mr. Walbert aye with the same exception, Mr. Diacogiannis aye with the same exception. COURTESY OF THE FLOOR It was noted there was no one present to offer any comment. REPORT OF THE CHAIRMAN Mr. Diacogiannis had nothing to report. REPORT OF THE VICE-CHAIRMAN Mr. Walbert had nothing to report. SUPERVISOR S COMMENTS & ROAD REPORTS Mr. Nagle Road District #1 had nothing to report. Mr. Walbert Road District #2 had nothing to report. Mr. Tanczos Road District #4 had nothing to report.

Mr. Diacogiannis Road District #5 had nothing to report. APPOINTMENTS AND RESIGNATIONS BOARDS, COMMISSIONS AND COMMITTEES Appointment of Recreation Director Mr. Nagle moved that the Board approve to appoint Robert C. Cepin as Recreation Director at an annual salary of $43,000.00 per year; $1,653.85 bi-weekly. Appointment is effective April 7, 2014 subject to a background check. Appointment of Assistant Recreation Director Mr. Nagle moved that the Board approve to appoint Joshua J. Aniskevich as Assistant Recreation Director at an annual salary of $35,000.00 per year; $1,346.16 bi-weekly. Appointment is effective April 21, 2014 subject to a background check. PLANNING & ZONING Zoning Petition Martin S. & Carolee Hlay Hanover Woods Subdivision Petitioners, Martin S and Carolee Hlay are requesting Zoning Relief from the dimensional and woodlands provisions of the Ordinance. A discussion was held and the Board agreed to let the Zoning Hearing Board handle the request. ADMINISTRATION Proclamation 2014-2 Honoring Richard Bieniek on the Achievement of His Eagle Award Mr. Nagle moved that the Board approve Proclamation 2014-2, Honoring Richard Bieniek on the achievement of his Eagle Award: HANOVER TOWNSHIP NORTHAMPTON COUNTY PROCLAMATION NO. 2014-2 A PROCLAMATION HONORING RICHARD BIENIEK ON THE ACHIEVEMENT OF HIS EAGLE AWARD WHEREAS, Richard Bieniek has achieved a significant accomplishment in life s path earning his Eagle Award as a member of the Boy Scouts of America; and WHEREAS, Richard will officially receive his award during an Eagle Presentation Ceremony on Sunday, April 19, 2014 as a member of Boy Scout Troop 302, First Presbyterian Church, Bethlehem, PA; and

WHEREAS, Richard installed trail improvements at the South Bethlehem Greenway in Bethlehem; and WHEREAS, Richard has exemplified the virtues of scouting and has exhibited leadership skills in his troop serving as Patrol Leader and Assistant Senior Patrol Leader. NOW, THEREFORE, BE IT AND IT IS HEREBY PROCLAIMED, by the Board of Supervisors of Township of Hanover, County of Northampton, and the Commonwealth of Pennsylvania: That Richard Bieniek is applauded and recognized on the occasion of his Eagle Award and the Board of Supervisors congratulates him for his dedication and devotion in preserving the finest virtues of American life as set forth by Scouting principals. The Board of Supervisors also proclaim Monday, April 21, 2014 as Richard Bieniek Day in Hanover Township. Proclamation 2014-3 Honoring Jason Todd Siegfried on the Achievement of His Eagle Award Mr. Nagle moved that the Board approve Proclamation 2014-3, honoring Jason Todd Siegfried on the achievement of his Eagle Award: HANOVER TOWNSHIP NORTHAMPTON COUNTY PROCLAMATION NO. 2014-3 A PROCLAMATION HONORING JASON TODD SIEGFRIED ON THE ACHIEVEMENT OF HIS EAGLE AWARD WHEREAS, Jason Todd Siegfried has achieved a significant accomplishment in life s path earning his Eagle Award as a member of the Boy Scouts of America; and WHEREAS, Jason officially received his award during an Eagle Presentation Ceremony on Sunday, February 9, 2014 as a member of Boy Scout Troop 302, First Presbyterian Church, Bethlehem, PA; and WHEREAS, Jason designed and built a meditation/remembrance garden for his church, St. Stephen s Lutheran Church in Bethlehem; and WHEREAS, Jason has exemplified the virtues of scouting and has exhibited leadership skills in his troop serving as Assistant Senior Patrol Leader, Patrol Leader, Assistant Patrol Leader, Troop Guide and as Den Chief for Pack 368.

NOW, THEREFORE, BE IT AND IT IS HEREBY PROCLAIMED, by the Board of Supervisors of Township of Hanover, County of Northampton, and the Commonwealth of Pennsylvania: That Jason Todd Siegfried is applauded and recognized on the occasion of his Eagle Award and the Board of Supervisors congratulates him for his dedication and devotion in preserving the finest virtues of American life as set forth by Scouting principals. The Board of Supervisors also proclaim Friday, April 11, 2014 as Jason Todd Siegfried Day in Hanover Township. Proclamation 2014-4 Honoring Alex M. Medellin on the Achievement of His Eagle Award Mr. Nagle moved that the Board approve Proclamation 2014-4, honoring Alex M. Medellin on the achievement of his Eagle Award: HANOVER TOWNSHIP NORTHAMPTON COUNTY PROCLAMATION NO. 2014-4 A PROCLAMATION HONORING ALEX M. MEDELLIN ON THE ACHIEVEMENT OF HIS EAGLE AWARD WHEREAS, Alex M. Medellin has achieved a significant accomplishment in life s path earning his Eagle Award as a member of the Boy Scouts of America; and WHEREAS, Alex will officially receive his award during an Eagle Presentation Ceremony on Sunday, April 19, 2014 as a member of Boy Scout Troop 302, First Presbyterian Church, Bethlehem, PA; and WHEREAS, Alex built storage shelves for the Salvation Army s food pantry; and WHEREAS, Alex has exemplified the virtues of scouting and has exhibited leadership skills in his troop serving as Patrol Leader and Assistant Senior Patrol Leader. NOW, THEREFORE, BE IT AND IT IS HEREBY PROCLAIMED, by the Board of Supervisors of Township of Hanover, County of Northampton, and the Commonwealth of Pennsylvania: That Alex M. Medellin is applauded and recognized on the occasion of his Eagle Award and the Board of Supervisors congratulates him for his dedication and devotion in preserving the finest virtues of American life as set forth by Scouting principals. The Board of Supervisors also proclaim Tuesday, April 22, 2014 as Alex M. Medellin Day in Hanover Township.

Proclamation 2014-5 Honoring Zachary Adam Pendzick on the Achievement of His Eagle Award Mr. Nagle moved that the Board approve Proclamation 2014-5, honoring Zachary Adam Pendzick on the achievement of his Eagle Award: HANOVER TOWNSHIP NORTHAMPTON COUNTY PROCLAMATION NO. 2014-5 A PROCLAMATION HONORING ZACHARY ADAM PENDZICK ON THE ACHIEVEMENT OF HIS EAGLE AWARD WHEREAS, Zachary Adam Pendzick has achieved a significant accomplishment in life s path earning his Eagle Award as a member of the Boy Scouts of America; and WHEREAS, Zachary will officially receive his award during an Eagle Presentation Ceremony on Sunday, April 19, 2014 as a member of Boy Scout Troop 302, First Presbyterian Church, Bethlehem, PA; and WHEREAS, Zachary s project was trail improvements at the South Mountain Preserve; and WHEREAS, Zachary has exemplified the virtues of scouting and has exhibited leadership skills in his troop serving as Assistant Senior Patrol Leader, Patrol Leader and Quartermaster. NOW, THEREFORE, BE IT AND IT IS HEREBY PROCLAIMED, by the Board of Supervisors of Township of Hanover, County of Northampton, and the Commonwealth of Pennsylvania: That Zachary Adam Pendzick is applauded and recognized on the occasion of his Eagle Award and the Board of Supervisors congratulates him for his dedication and devotion in preserving the finest virtues of American life as set forth by Scouting principals. The Board of Supervisors also proclaim Wednesday, April 23, 2014 as Zachary Adam Pendzick Day in Hanover Township. Mr. Nagle seconded the motion. PUBLIC WORKS Village View Park Payment #3 Approval Mr. Nagle moved that the Board approve, as recommended by Hanover Engineering s letter dated April 3, 2014, to forward payment to Livengood Excavators, Inc. in the amount of $99,387.30 (ninety-nine thousand, three hundred eighty-seven dollars and thirty-nine cents), payment recommendation number 3.

Village View Park Payment #4 Approval Mr. Nagle moved that the Board approve, as recommended by Hanover Engineering s letter dated April 4, 2014, to forward payment to Livengood Excavators, Inc. in the amount of $33,361.67 (thirty-three thousand, three hundred sixty-one dollars and sixty-seven cents), payment recommendation number 4. Mr. Nagle aye, Mr. Tanczos aye, Mr. Walbert sye, Mr. Diacogiannis aye. Village View Park Change Order Number 1 Approval Mr. Nagle moved that the Board approve, as recommended in Hanover Engineering s letter dated April 7, 2014, change order number 1 increasing the contract amount by $13,668.86 bringing the total contract price to $849,121.80. DEVELOPMENTS Hanover Corporate Center 2 Lot 10 Preliminary/Record Subdivision Plan Conditional Approval Mr. Tanczos moved that the Board, as recommended by the Township Engineer, approve to adopt the terms and conditions relative to the Griffin Land and Nurseries, Inc., Hanover Corporate Center 2, Lot 10 Preliminary/Record Subdivision Plan, prepared and provided to the Developer/Owner for signature and the Township Secretary is to notify the Developer/Owner of the Board s action relative to this matter: CONDITIONS 1. The conditionally approved Griffin Land and Nurseries, Inc., Hanover Corporate Center 2, Lot 10, Record Land Development Plan shall be recorded prior to the Griffin Land and Nurseries, Inc., Hanover Corporate Center 2, Lot 10, Preliminary/Record Subdivision Plan being recorded. 2. A revised Access Driveway Easement Agreement, satisfactory to the Township Solicitor, for the common access drive on Lots 1 and 10 of Hanover Corporate Center 2 shall be recorded prior to the recording of the Griffin Land and Nurseries, Inc., Hanover Corporate Center 2, Lot 10, Preliminary/ Record Subdivision Plan. 3. The Developer/Owner shall address all outstanding comments in the Hanover Engineering Associates, Inc. review letter dated April 4, 2014 to the satisfaction of the Township Engineer, prior to recording. 4. The Developer/Owner shall enter into an Improvements Agreement with the Township and provide appropriate security. (SALDO Section 159-30.D.(5))

A. The Improvements Agreement shall include a notarized statement, satisfactory to the Township Solicitor, stating that the Township shall be held harmless against any claim of damage from the downstream property owners that may result from the proposed development. (Stormwater Section 152-10E) 5. The Developer/Owner shall enter into a Maintenance Agreement with the Township and provide appropriate security. (SALDO Section 159-30.D.(6)) 6. The Developer/Owner shall provide financial security, or proof of previously provided financial security, for the deferral of improvements (Steuben Road frontage improvements and sidewalks along Lot 10 common driveway) and/or provide language on the plan, acceptable to the Township Solicitor, regarding the requirement to construct the deferred improvements when notified by the Board of Supervisors, but not later than October 30, 2016 for the Steuben Road improvements only, prior to the Griffin Land and Nurseries, Inc., Hanover Corporate Center 2, Lot 10 Preliminary/Record Subdivision Plan being recorded. 7. The Developer/Owner shall not be required to provide Recreation and Open Space requirements as these were previously addressed during the Hanover Corporate Center 2 Subdivision Plan approval of these lots. (SALDO Section 159-16.D) 8. The Developer/Owner shall not be required to provide sanitary sewer Tapping, Connection and Customer Facilities Fees as these were previously addressed during the Griffin Land and Nurseries, Inc., Hanover Corporate Center 2, Lot 10, Record Land Development Plan approval of these lots. (Sewers Section 140-13) 9. The Developer/Owner shall not be required to provide a Traffic Impact Fee, as this was previously addressed during the Griffin Land and Nurseries, Inc., Hanover Corporate Center 2, Lot 10, Record Land Development Plan approval of these lots. (Impact Fee Ordinance 91-12, Resolution 97-11). 10. The Developer/Owner shall pay all current fees, including any outstanding plans and appeals account charges. (SALDO Section 159-36J). 11. The Developer/Owner shall provide two (2) Mylars for recording the plans and ten (10) sets of plans which are signed and notarized by the Owner and sealed by the Surveyor/Engineer. (SALDO Section 159-34.B) 12. The Developer/Owner shall meet all conditions of the Preliminary/Record Plan approval, and the Preliminary/Record Plan shall be recorded within twelve (12) months of Conditional Plan approval, and agrees that if such conditions are not met, the conditional Preliminary/Record Plan approval shall be considered void, and the application for the Preliminary/Record Plan approval shall be considered void and withdrawn

The granting of conditional Preliminary/Record approval of this plan recognizes that the Township is agreeing to the following on the Subdivision Plan: A. That the Board of Supervisors waives the requirement to locate all existing features within two hundred feet (200 ) of any part of the land to be developed and allows the existing features as shown on the plan. (SALDO Section 159-29.C.(1)) B. That the Board of Supervisors waives the requirement to provide existing contour lines and allows a reference to the Griffin Land and Nurseries, Inc., Hanover Corporate Center 2, Lot 10, Land Development Plans. (SALDO Section 159-29.C.(2)) C. That the Board of Supervisors waives the requirement to identify the location, trunk diameter and species of all existing trees and shade trees, including trees within tree rows and woodlands and allows a reference to the Griffin Land and Nurseries, Inc., Hanover Corporate Center 2, Lot 10, Land Development Plans. (SALDO Section 159-29.C.(3) and (6)(a)) D. That the Board of Supervisors defers the requirement to improve the Steuben Road frontage along the subject property. (SALDO Section 159-11.) E. That the Board of Supervisors defers the requirement to install sidewalks along the Jaindl Boulevard and Steuben Road frontages of the subject property as well as along the proposed common driveway. (SALDO Section 159-13.B.(1)) Mr. Walbert seconded the motion. Traditions of America at Bridle Path Phase 1 Security Release Request #3 Mr. Tanczos moved that the Board approves, as recommended by Hanover Engineering s letter dated April 4, 2014, to grant the Developer of Traditions of America at Bridle Path Phase 1, a reduction of the required security in the amount of $250,191.59 which leaves a total of $1,444,209.92 in security for Phase 1 conditioned upon the following: 1. That the Developer acknowledges that the security provided by Arch Insurance Company will remain in force and at a minimum of $1,444,209.92 for the work remaining, plus contingencies. 2. That the Developer adheres to Township Policy 25 (payment of Plans and Appeals Accounts). Mr. Walbert seconded the motion. Traditions of America at Bridle Path Phase 2 Security Release Request #2 Mr. Tanczos moved that the Board approves, as recommended by Hanover Engineering s letter dated April 4, 2014, to grant the Developer of Traditions of America at Bridle Path Phase 2, a reduction of the required security in the amount of $156,863.30 which leaves a security balance of $553,359.84 conditioned upon the following:

1. That the Developer acknowledges that the security provided for Phase 2 will remain in force at a minimum of $553,359.84 for the work remaining, plus contingencies. 2. That the Developer adheres to Township Policy 25 (payment of Plans and Appeals Accounts). Mr. Walbert seconded the motion. COURTESY OF THE FLOOR It was noted that no one was present to offer any comment. STAFF REPORTS Mr. Milot updated the Board on the Radar Speed Signs. Mr. Broughal had nothing to report. Mr. Milite noted that he took delivery of the 2014 Bobcat Skid Steer and that the street sweeping has started Finnigan had nothing to report. Upon motion of Mr. Walbert, seconded by Mr. Tanczos, the Board approved adjournment at 7:26 P.M. Lori A. Stranzl Township Secretary