MINUTES. Upper Saucon Township Board of Supervisors. Regular Meeting Monday, January 27, :30 P.M. Township Municipal Building

Similar documents
UPPER SAUCON TOWNSHIP MUNICIPAL AUTHORITY MINUTES

UPPER SAUCON TOWNSHIP MUNICIPAL AUTHORITY MINUTES

MINUTES PITTSBURG PLANNING COMMISSION

GENERAL BUSINESS MEETING SEPTEMBER 27, 2011

MOSES LAKE CITY COUNCIL August 24, 2010

UPPER SAUCON TOWNSHIP MUNICIPAL AUTHORITY MINUTES

Motion by Mr. Jordan, second by Mr. Hahn, motion carried to appoint Ms Leonard as Chairperson for 2009.

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

REGULAR PUBLIC MEETING JUNE 16, Paul Weiss, Vice President Jerry Batcha, Commissioner Michael Hudak, Commissioner Arthur Murphy, Commissioner

KIRTLAND CITY COUNCIL MINUTES. October 16, 2017

A. Pledge of Allegiance B. Pledge to the Texas Flag

KIRTLAND CITY COUNCIL MINUTES. October 7, 2013

MINUTES OF A REGULAR MEETING OF THE VILLAGE OF NEW LENOX PLAN COMMISSION. Held in the New Lenox Village Hall, 1 Veterans Parkway

OAK RIDGE TOWN COUNCIL MEETING MARCH 1, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Bill Bruce, Planning Director/Town Manager

THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY STRUCTURES

Members Present: Chairman Dave Walker, Vice Chairman Doug Longfellow, Commissioner Vicki Call, Commissioner Don Higley, Commissioner Travis Coburn

UPPER SAUCON TOWNSHIP MUNICIPAL AUTHORITY MINUTES

OSHTEMO CHARTER TOWNSHIP ZONING BOARD OF APPEALS MINUTES OF A SPECIAL MEETING HELD JUNE 12, 2014

TOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL July 8, 2014

CITY OF JEANNETTE COUNCIL MEETING Council Chambers Wednesday, October 11, :00 p.m. MINUTES

MINUTES FROM FEBRUARY 20, 2018

MEETING MINUTES November 11, 2008 WEST EARL SEWER AUTHORITY PO BOX 725 BROWNSTOWN, PA

COUNCIL MEETING CONT. FEBRUARY 1, 2007 PAGE 231

Chairman Sandora: Please stand for the Opening Ceremony, the Pledge of Allegiance.

MINUTES FOR JANUARY 2, 2018 ORGANIZATION MEETING

SPRINGFIELD TOWNSHIP ZONING BOARD OF APPEALS March 18, 2015

EDGEWORTH BOROUGH COUNCIL REGULAR MEETING MINUTES July 19, 2016

Tooele City Council Business Meeting Minutes. Chairman Pruden called the meeting to order at 7:00

TOWN OF KIMBALL, TENNESSEE

BANNER ELK TOWN COUNCIL. July 12, 2016 MINUTES

May 2, Chairman Ken Dull, Vice Chairman Jim Smith, Susan Snider, Vivian Zeke Partin, Janice Clark, David Culp, Jeff DeGroote

CHARLEVOIX COUNTY PLANNING COMMISSION

**TOWN OF GRAND ISLAND** ZONING BOARD OF APPEALS. MINUTES November 2, 2017

Minutes of the Salem City Council Meeting held on October 19, 2005 in the Salem City Council Chambers.

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL August 4, 2016

TOWN OF WOLCOTT COUNCIL MEETING

Tooele City Council Business Meeting Minutes. Chairman Pruden called the meeting to order at 7:00

MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH

Motion was made by Mr. Robinson to approve the minutes as presented and carried as follows:

VILLAGE OF SOUTH LEBANON REGULAR MEETING MINUTES NOVEMBER 15, :30 P.M. Bill Madison - Present

BRACCHITTA, ERICKSON, KUBISKY, WOLFSON, ZAPF, DUBOWSKY (ALT. #1) AND ZALEWSKI (ALT. #2) BOORADY, ENGINEER AND ALEXANDER (FILLING IN FOR LORBER)

Becker County Board of Adjustments February 10, 2005

South Harrison Township Planning/Zoning Board of Adjustment February 11, 2013

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 3, 2002

MINUTES OF MEETING HOOVER PLANNING AND ZONING COMMISSION

APPROVED MEETING MINUTES

June 6, Chairman Ken Dull, Vice Chairman Jim Smith, Vivian Zeke Partin, Janice Clark, Jeff DeGroote

Midge Jessiman Planning Advisor East Tennessee Development District PLANNING COMMISSION

REGULAR TOWN BOARD MEETING. The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Thursday, June 24, 1999, at the Town

City of Davenport Commission Minutes of November 14, 2016

BOROUGH OF WILMERDING MINUTES OF THE MAY 6, 2014 REGULAR MEETING OF COUNCIL

CHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan (231)

BANNER ELK TOWN COUNCIL. April 10, 2017 MINUTES

The minutes of the meeting October 25, 2011 were approved on a motion by Commissioner Young. Commissioner Harrell seconded and all voted in favor.

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL December 3, 2015

Minutes of the Salem City Council Meeting held on July 16, 2014 in the Salem City Council Chambers.

MUNICIPALITY OF BETHEL PARK

KAYSVILLE CITY COUNCIL Meeting Minutes February 2, 2017

CITY OF DRY RIDGE CITY COUNCIL MEETING August 03, Staff: Amy Kenner, Police Chief Rick Kells, Fire Chief Rodney Smith, Brent Cummins

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL July 20, 2017

CALL TO ORDER. The regular meeting of the Mayor and Board of Aldermen was called to order by Mayor Windham at 6:00 p.m.

MINUTES OF THE PUBLIC HEARING OF THE PLANNING COMMISSION OF GARDEN CITY, UTAH

STREETSBORO PLANNING AND ZONING COMMISSION. Regular Meeting June 13, PM

MINUTES PLANNING BOARD OF THE BOROUGH OF MADISON REGULAR MEETING DECEMBER 1, 2015

RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 3, 2002

TOWN OF MEDARYVILLE MONTHLY MEETING December 16, 2015

OCEANPORT PLANNING BOARD MINUTES October 24, 2012

PLANNING COMMISSION. City of Pigeon Forge Items 3/27/12

MINUTES OF MUNICIPAL COUNCIL WORKSESSION MEETING January 8, 2018

Palmyra Borough Council Meeting June 28, :00 PM

Huntingdon Borough Council Meeting Tuesday, December 18, 2018

March 14, Roll call: H. Gilson Blair present Steven J. Gerberry present Marvin J. McBride present Fred R. Bobovnyk present

Jeff Straub, Interim City Manager Ted Hejl, City Attorney Susan Brock, City Clerk

FOREST PRESERVE COMMISSION MEETING February 8, 2011

TOWNSHIP OF DERRY ZONING HEARING BOARD MEETING MINUTES February 20, 2013

KAYSVILLE CITY COUNCIL Meeting Minutes March 30, 2017

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

MINUTES OF THE PUBLIC HEARING

Francis City Council Meeting Thursday, July 13, :00 p.m. Francis City Community Center 2319 So. Spring Hollow Rd. Francis, Utah 84036

MR. MICHAEL EDDY, COUNCILMAN MR. DANIEL SMITH, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

BOARD OF SUPERVISORS

Minutes of the Salem City Council Meeting held on June 6, 2007 in the Salem City Council Chambers.

B. Pledge of Allegiance Councilor Jenkins offered the Pledge of Allegiance. Mayor Burrows read a quote from Abraham Lincoln.

South Hanover Township Board of Supervisors 111 West Third Street Hershey, PA Tuesday, June 24, 2008

Clark Wilkinson. Tamilyn Fillmore. William Ince. Stephanie Ivie George McEwan. Robyn Mecham. Katie Rust, Recording Secretary

KAYSVILLE CITY COUNCIL APPROVED Meeting Minutes JULY 19, 2018

Minutes of the Salem City Council Meeting held on April 6, 2016 in the Salem City Council Chambers.

KIRTLAND CITY COUNCIL MINUTES. October 5, 2015

Page 1 of 6 Champlin City Council

Shanna Johnson, Chief Deputy Recorder Scott Hancey, Sergeant Police Officer Greg Braegger, Public Works Director Craig Hall, City Attorney

Town of Northumberland Planning Board Minutes Monday, July 16, :00 pm Page 1 of 6 Approved by Planning Board with corrections

CHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan (231)

MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute)

Marietta Borough Council Minutes of Meeting held August 11, East Market Street, Marietta, PA

LIBERTY TOWNSHIP BOARD OF ZONING APPEALS Minutes of December 3, 2013

CITY OF NORTHFIELD WORK SESSION NOVEMBER 27, 2018

RECORD OF PROCEEDINGS VILLAGE OF MCCONNELSVILLE COUNCIL REGULAR SESSION

Minutes of the Salem City Council Meeting held on March 19, 2008 in the Salem City Council Chambers.

Minutes of the Regular Meeting. of the South Park Township. Board of Supervisors. July 8,2013

David Taylor, Karl Kreis, Mark Miller, Terry Witt, Jim Soule, Mike Suttles, Jihad Hillany, Bill Delozier, Mimi Kulp, others.

Transcription:

MINUTES Upper Saucon Township Board of Supervisors Regular Meeting Monday, January 27, 2014 6:30 P.M. Members Present: Stephen Wagner, Chairman Joaquim "Jack" DeMatos, Vice Chairman Dennis E. Benner Patrick M. Leonard Philip W. Spaeth Staff Attending: Thomas F. Beil, Township Manager Robert E. Kassel, Jr., Assistant Township Manager Jeffrey Dimmich, Township Solicitor Dennis Harman, P.E., Township Engineer Sharyn Heater, Director of Community Development Robert Coyle, Police Chief CALL TO ORDER Chairman Wagner called the meeting to order at 6:36 p.m., in the Public Meeting Room of the Upper Saucon, 5500 Camp Meeting Road, Upper Saucon Township, Lehigh County, PA. PLEDGE OF ALLEGIANCE Mr. Wagner asked all in attendance to stand and recite the Pledge of Allegiance. Mr. Wagner announced that all public sessions of the Upper Saucon Township Board of Supervisors are electronically recorded. The recordings are maintained as part of the record of the meeting until the minutes are transcribed and approved by the Board. PUBLIC COMMENT CHAIRMAN S REMARKS 1835

SUBDIVISIONS & LAND DEVELOPMENTS Saucon Creek Golf LP Lot Line Adjustment Plan - Resolution No. 2014-10 Motion made by Mr. Leonard and seconded by Mr. Benner to adopt Resolution No. 2014-10 conditionally approving the preliminary/final lot line adjustment plan of Saucon Creek Golf LP and Neil Hopkins to adjust the lot lines for the properties at 3200 and 3300 Center Valley Parkway and to adjust the location of an existing open space covenant on the property at 3300 Center Valley Parkway. Geissinger/Ridge & Valley Rod & Gun Club Lot Line Adjustment Plan - Resolution No. 2014-11 Motion made by Mr. DeMatos and seconded by Mr. Leonard to adopt Resolution No. 2014-11 conditionally approving the preliminary/final lot line adjustment plan of Jay Geissinger, Jason Geissinger, Joshua Geissinger and the Ridge and Valley Rod and Gun Club to adjust the lot lines for various lots as part of a plan to convey land to the Ridge and Valley Rod and Gun Club. Traditions of America Revised Preliminary/Final Subdivision Plan - Resolution No. 2014-13 Motion made by Mr. Benner and seconded by Mr. DeMatos to adopt Resolution No. 2014-13 conditionally approving the revised preliminary / final subdivision plan of Traditions of America and Wedgewood Land LP to subdivide four existing lots at the northwest corner of Lanark Road and West Hopewell Road into nine new lots to be transferred and/or developed as follows: Lots 1 through 4 for development of the age qualified community proposed by Traditions of America, Lots 5 through 7 to be utilized by Wedgewood Golf Course, Inc., for possible reconfiguration of the existing golf course, and Lots 8 and 9 to be dedicated to the Township to meet certain park, recreation and open space requirements. Traditions of America Revised Preliminary Land Development Plan - Resolution No. 2014-12 Motion made by Mr. Leonard and seconded by Mr. Benner to adopt Resolution No. 2014-12 conditionally approving the revised preliminary land development plan of Traditions of America and Wedgewood Land LP to construct an age qualified community with associated site improvements on 150+/- acres located at the northwest corner of Lanark Road and West Hopewell Road. 1836

Traditions of America Final Land Development Plan For Phase 1 of Traditions of America Age Qualified Community - Resolution No. 2014-14 Motion made by Mr. Benner and seconded by Mr. DeMatos to adopt Resolution No. 2014-14 conditionally approving the Final Land Development Plan of Traditions of America and Wedgewood Land, LP to construct Phase 1 of an age qualified community with associated site improvements on 24.11 acres located at the northwest corner of Lanark Road and West Hopewell Road. Wedgewood Golf Course - Final Land Development Plan - Resolution No. 2014-15 Motion made by Mr. Leonard and seconded by Mr. Benner to adopt Resolution No. 2014-15 conditionally approving the final land development plan for Distinct Golf, Inc. Wedgewood Golf Course to relocate the 7th and 8th holes of the Wedgewood Golf Course and to construct certain site amenities including cart paths. DIRECTION/DISCUSSION ITEMS Review proposed ordinance regulating all terrain and off-road vehicles and consider placing the proposed ordinance on the March 10, 2014 meeting agenda for possible adoption. Chairman Wagner stated this matter was extensively reviewed by the Planning and Zoning Committee and public opinion seemed to be evenly split on the issue. Solicitor Dimmich summarized the proposed ordinance which places certain restrictions on the operation of ATVs in the Township. The proposed ordinance prohibits the operation of ATVs between one-half hour after sunset and 9:00 a.m. In addition, the ordinance prohibits the operation of ATVs within 150 feet of an occupied dwelling. Mr. DeMatos mentioned the 150 foot setback requirement might be very difficult to enforce. Police Chief Coyle agreed with Mr. DeMatos that the ordinance could be difficult to enforce. Mr. Leonard spoke in favor of measuring the 150 foot setback from accessory structures such as decks and pools, in addition to occupied dwellings. Public comment on the proposed ATV ordinance is summarized as follows: Debbie Miller, 6281 Hall Court Ms. Miller said she is concerned that it gets dark early in winter and children will not have time to ride after school. She said people are not outside in the winter so ATVs should not bother them. Kevin Harwick, 7212 Gun Club Road Mr. Harwick said he has owned a 3-acre plot of land for 26 years and rides ATVs there. He said that a development was built adjacent to his 1837

property and some homes are only 20 feet from his property. He would not be able to ride on his property anymore if the ordinance is adopted. He said that he moved into the Township before the development was built but feels he is being punished by the newer residents. Nick Sharrer, 5051 West Hopewell Road Mr. Sharrer said he believes the fines are too high. He said that you could get seven speeding tickets for the cost of one ATV ticket. He said there are more developments being added and residents do not have many places to ride ATVs in the Township anymore. He said operating a lawnmower or kids playing in a pool make just as much noise as an ATV. Jason Beck, 4335 Verz Cruz Road Mr. Beck said he has lived in the Township his entire life. He asked why people have not complained about ATVs in the past, but now are. He said the ordinance was not fair to those who ride ATVs and have been doing so for years. Peggy Sharrer, 5051 West Hopewell Road Ms. Sharrer praised the committee on the work it has done to find an acceptable resolution of this issue. She spoke in opposition to the ordinance. She has lived in the Township for 23 years and originally moved here because it was rural. She believes the proposed ordinance caters to the residents of the Curly Horse subdivision and is directed against her and one other neighbor. She said that a proposed tree line was never put up between her property and the development. She said that ATVs are no louder than a lawnmower and she thinks that a setback of 50 feet is fairer than the 150 foot setback proposed under the ordinance. Karl Schersberg, 6936 Gun Club Road Mr. Schersberg said he wants the Township to take a look at the actual resident complaints and not just the ones from the Curly Horse subdivision. He asked if the ordinance benefits the entire Township or just a few people. Police Chief Coyle said that in 2013, the police responded to a total of 20 ATV complaints. Of those 20 complaints, 5 came from residents living in the Curly Horse development. Rick Schersberg, 5641 Locust Valley Road Mr. Schersberg asked Chief Coyle if any of the 20 ATV complaints were repeat calls about the same problem. Chief Coyle said that there were no repeat complaints and that the complaints came from several areas in the Township. Doris Clegg, 4137 Bunker Hill Drive S Ms. Clegg said she believes the ordinance is discriminatory. Matt Allison (no address given) Mr. Allison said he is looking to purchase 3 acres of land in the Township and doubts he will purchase the land if he is prohibited from riding ATVs there. He would like to see something written in the ordinance about engine size or noise level. Anthony Caruso, 4971 Chestnut Hill Road Mr. Caruso said both sides should be able to work this out without involvement by the Township. He feels this issue is a big waste of time and we should be working on more important matters. He said an ordinance is not needed and the best course of action would be to take no action. 1838

Tyler Burke, Vera Cruz Road Mr. Burke said he is concerned about noise coming from construction in the new developments. He added that noise from lawnmowers is at a higher decibel rating than ATV noise. Tom Nicoletti, 4700 Rolling Ridge Drive Mr. Nicoletti said this issue is about everyone coexisting and being able to enjoy their properties in a reasonable manner. It was the consensus of the Board to table this matter until the next Board meeting which is scheduled for Monday, February 10, 2014 at MI.NUTES Regular Meeting Minutes of November 25, 2013 and December 23, 2013 It was the consensus of the Board to approve the regular meeting minutes of November 25, 2013 and December 23, 2013 as presented. ORDINANCES RESOLUTIONS Resolution No. 2014-16 Disposition of Township Records Motion made by Mr. DeMatos and seconded by Mr. Leonard to adopt Resolution No. 2014-16 authorizing the disposition of certain Township records in accordance with the schedules and procedures established in the Municipal Records Manual published by the Pennsylvania Historical and Museum Commission. MOTIONS Request For Payment Blooming Glen Contractors Certification No. 3 Motion made by Mr. Benner and seconded by Mr. Leonard to authorize payment in the amount of $51,238.11 to Blooming Glen Contractors, Inc., for work completed on the Bar Screen Enclosure at the Wastewater Treatment Plant. Request For Payment James D. Morrissey, Inc. Certification No. 6 Motion made by Mr. Leonard and seconded by Mr. Benner to authorize payment in the amount of $254,364.25 to James D. Morrissey, Inc., for work completed on the Taylor Drive Roadway Rehabilitation Project. 1839

Request For Payment Barry J. Hoffman, Inc. Certification No. 1 Motion made by Mr. Benner and seconded by Mr. DeMatos to authorize payment in the amount of $1,004.00 to Barry J. Hoffman, Inc., for work completed on the electrical system at the Wastewater Treatment Plant. Encroachment Agreement Shared Mailbox Structure 1850 Augusta Drive Motion made by Mr. Leonard and seconded by Mr. DeMatos to approve an encroachment agreement with Joseph A. Jr., & Laura Fitzpatrick; Richard & Amy Thompson; Charles Andrews & Thelma Quiogue; and Lee Warsaw in order to allow the installation of a shared mailbox structure within a portion of the Township right-of-way of Augusta Drive and to authorize the Township Manager to execute said Agreement on behalf of the Township. CORRESPONDENCE AND INFORMATION ITEMS COMMITTEE REPORTS Administration and Finance Committee Meeting of January 20, 2014 Supervisor DeMatos Mr. DeMatos reported the Committee met on January 20, 2014 to review engineering services provided to the Township. The Committee was tasked with making a recommendation to the Board as to whether the Township should solicit proposals for Township Engineer and geotechnical consultant. The Committee will resume discussions on Tuesday, February 18. BILLS, PAYROLL, AND COMMISSIONS Motion made by Mr. Leonard and seconded by Mr. Benner to authorize the payment of the Prepaid Invoice List and the Warrant List. Prepaid Invoice List #01272014 dated 01/24/2014.$314,378.21 Warrant List #01272014 dated 01/24/2014.$341,592.18 ADDITIONAL BUSINESS COURTESY OF THE FLOOR 1840

EXECUTIVE SESSION ADJOURNMENT Motion made and seconded to adjourn the meeting. The meeting was adjourned at approximately 9:00 p.m. Secretary 1841