HANOVER TOWNSHIP NORTHAMPTON COUNTY Resolution 21 -10 WHEREAS, Ordinance 14-9 of the Township of Hanover allows for the setting of reimbursement rates for certain emergency responses incurred by the volunteer fire company of the Township, and WHEREAS, in keeping with good practice, the Board of Supervisors periodically reviews the schedule of fees and makes appropriate revisions. NOW, THEREFORE, BE IT RESOLVED, let it be resolved and enacted that the schedule of fees below are established as contained herein and that this Resolution shall establish the schedule of fees for the volunteer fire company of the Township effective May 1, 2021 until modified by a similar resolution oft the Board ofSupervisors. APPARATUS: Engine: $350.00 perhour Aerial/Eadder: $400.00 per hour Rescue: $300.00 per hour Squad/Uiity/Support $150.00 perhour Tanker/Tender: $300.00 per hour EOUIPMENISERVICE SCBA Hose (per 50") Gas/Co Detector/Heat Gun Deodorizer Extinguisher (any class) Fire Police Services Hand Tools Hydraulic Rescue Tools Scene Lighting Oil Booms Oil Absorbent Sheets 100 gallon Spill Pool Oil Dry (Speedy Dry) Portablel Pumps Power Tools Road Closing/Traffic Control Salvage Covers Debris Cleanup/Removal Flares Ventilation Fans $50.00 Each $25.00 $50.00 Per Use $25.00 Per Use $50.00 Per Use $100.00 Per Hour $15.00 Each $200.00 Each $75.00 Per Hour $20.00 Each $10.00 Each $160.00 Each $35.00 Bucket $30.00 Hour $50.00 Each $100.00 Per Hour $35.00 Each $250.00 $8.00 Each $50.00 Each IR Camera Foam Cribbing: $100.00 Each $60.00 Per Gallon $100.00 Each $200.00 Each $500.00Each $50.00 Per Use $2.00 Per Pair $35.00 Per Use $1,500.00 Per Patient $50.00 Per Hour $ 5.00 Per Use $150.00 Per Use 25.00 Per Unit .25 Per Foot Passenger Class B Trucks - Class A Stabilization Struts Latex Gloves Ladders Generator Hand lights Portablel Pond Wetting Agent Firel Line Tape Medical Extrication (w/Hydraulics) That any resolution, or part ofresolution, conflicting with this resolution be and the same is INTESTIMONY WHEREOF, the undersigned TOWNSHIP: has caused this Resolution to be signed by a duly authorized officer and its corporate seal, duly attested by the Boàrd Secretary, to hereby repealed insofar as the same affects thisresolution. be hereunto affixed this 14th day ofl February, 2017. ATTEST BOARD OF SUPERVISORS Hanover Township, Northampton County By: By: Elizabeth D. Ritter, Secretary Board of Supervisors John N. Diacogiannis, Chairman Board of Supervisors Prepared by/Return to: James L.) Broughal, Esquire Broughal & DeVito, L.L.P. 38 West Market Street Bethlehem, PA 18018 P:(610)865-3664 F:(610)865-0969 Northampton County Tax Map Parcel Nos: M61910214 DECLARATION OF RESTRICTIVECOVENANTS April THIS DECLARATION is made his5l day ofMarch 2021 by and between the Township ofHanover, Northampton County, Pennsylvania and Gregory A. Gulick. WHCREAS, Hanover' Township, is a second-class township with its municipal office located at 3630Jacksonville Road, Bethlehem, Northampton County, Pennsylvania 18017-9302 WHEREAS, the' Township undertook certain land acquisition activities necessary to acquire ingress and egress for thei residents ofBella Vista. Acres development located: in the WHEREAS, the' Township adopted Resolution No. 2020-27 011 December 15, 2020 (attached hereto as "Exhibit A"), authorizing and directing the Solicitor as follows: to prepare, and the proper officers to execute, al Declaration ofTaking, and: Notice ofCondemnationi in accordance with thej provisions ofthe) Pennsylvania Eminent Domain Code of 1964 as amended; to: file thel Declaration ofTakingi int the Office oft thel Prothonotary ofNorthampton County; to record thel Notice ofl Filing ofl Declaration ofTakingi in the Office of thel Recorder of) Deeds of Northampton County; toj pay, or to offer to pay, within sixty (60) days from the filing oft the Declaration ofTaking,, just compensation as provided in Section 407 ofthe Eminent Domain Code; and, to send thei notice: required by Section 405 oft thel Eminent Domain Codet to thei record WHEREAS the' Township filed al Declaration ofTaking in the Office ofthe Prothonotary ofNorthampton County on January 29, 2021 for possession ofs aj portion ofland to bet taken by the Condemnor fort the public purpose ofroadway construction ofaj public street, WHEREAS, thej portion ofland so taken ist thirty-four thousand four hundred and eighty- two hundredths (34,400.82) square feet or seven thousand eight hundred ninety-seven ten- thousandths (0.7897) acres (the "Condemned Land") owned Gregory A, Gulick ("Condemnee"; WHEREAS, the Condemned: Land: is aj portion ofthe following real estate: Northampton County Tax IDN M6191 0214, Deed Book Volume 1994-6, page 59711 located at: 3399 Bath Pike, Bethlehem, Pennsylvania 18017 ("thel Property").. A description ofthel Property sufficient fori its identification is attached hereto, made aj part hereof, and marked as Exhibit" "B"; and (the "Township"; "Condemnor"). Township; and owners ofproperty in the condemnation areal by certified mail. "Declarant"), WHEREAS, the' Township desires that Declarant, his successors, heirs, and assigns restrict access to the Condemned Land: from that portion oft the Property immediately adjacent to NOW,THEREFORE, Declarant does hereby agree for thel benefit ofpresent and future owners oft the Property and the' Township that the) Property is subject to the following 1. All recital paragraphs above arei incorporated herein by reference as ifthes same the Condemned: Land as hereafter set forth. restrictions, conditions, and covenants: were set: forth there at length. 2. dwelling, damages, Thel Property shall have the right to access the Condemned. Land, but only for development oft the Property immediately adjacent to the Condemned: Land into as subdivision of not more than four (4) lots (lots 1-4), each lot to bei improved only by as single-family, detached 3. Enforcement shall be by proceedings at law ori in equity against anyi person or persons violating or attempting to violate any covenants either to restrain violation or to recover 4. Invalidation of any one ofthese covenants by judgment or court order shall ini no 5. These restrictions and conditions may: not be amended or modified, except with IN WITNESS WHEREOF, thel Declarant has executed this Declaration ofR Restrictive way affect any ofthe ofher provisions which shall remain ini full force and effect. the express written consent oft the' Township. Covenants on the datei first above written. WITNESS: bban S3A COMMONWEALTH OF) PENNSYLVANIA COUNTY OF Moclhamplen SS, ONTHIS 5H day of Apfil 2021, before me, aNotary Public, thet undersigned officer, personally appeared Gregory. A. Gulick, an adulti individual with an address of 3394 Ba Pike BkimE 18017 me (or satisfactorily: proven) to be the person whose: narhe is subscribed to the within instrument and acknowledged that he executed the: same for the purposes therein contained. IN WITNESS WHEREOF, Ihavel hereunto set my hand and official seal. known to Mo C7 Aue NOTARY PUBLIC My Commission Bxpires/pril 6,3023 Commonwealth of Pennsylvania Notary Seal KELLIE C. LAMBERT, Notary Public Northampton County My Commission Expires April 6, 2022 Commission Number 1222779 KEVN APIETG RONJ tabbles (ios, aS/AIO. 32V3 ONC LANDS TO BE CONVEYEO TO HANOYER TOYNSHP BELLA VSTA LAWSUIT HAMOVER TOMERP EHSMLVAMIA @ HanoverlEngineering' RORTHAFTN aY H RLSOTVTIONNO.20N-7 ROTOOTHAwVRTOMANgOITANTON COUNTY, PIENNSYLVANIA. ADTHORIZINGF PREPARATIONAND: SURMISSIONOTA DECLARATION OF'TAKING, ANDI RIATDPOCUMINIATONT TORBE AMPATACTAIAERANS AND) EGRESS TOI BCLLAV VISTA, WHERLAS, Hantvelt Toynshlyp, Northampton County, Pehnaylyanta (TOWNSHIP") isu undertaking,oprtain! lande agquisition potivifies negegsary to apquiro a Bafe ingress apd egressi for ACRES thei fesidents ofBelia Vista Aores; and WEEREAS.I last been neçessaxy for the' TOWNSHIP tp eifect the condemnation.of certaln roule estate, which is moroj partioularly described inl Exhibit "A attached hereto, NOW,THERKYORE, beftxsolved And itisr resolyesl by the! TOWNSHIP As follows: 1, That the Soligitgn is) hereby authorized and dipeotedt toj jptrepars, and the propérofficors to 6xeoute, aDéolaration'o ofTaktng, milNatgadfComlemmatori ini aocordance witht the prgvisions oft the Pannsylvania Eminent) Domain Çode gf 1964 gsauended. 2, That thé Solioitor is heteby autholized and diredledt to flet the) Deolaration 3. Thati the Solloitor isj hereby authorized and ditectedi tos record the Notice of 4, That the' TOWSET, apting byi its Solloilon, is hereby authorized and dfTpking int the Oifide oft the Prothgnofexy pfNoxthempton Courity, Filing ofDeclaration ofTakdig in the Offige oft the) Redorder 6fDeeds ofNolharpton County, direotedt to pay, ort to offort toj pay, within sikty (60) daysf from thef filing oft thel herein above mentioned Deolaration ofTaking, just compensation to condemnee asj provided in Seotlon 407 of thel Bminent Domain Code, G EXHIBIT B . 5, That thé Sollcitor js horeby authorizede and dieoted to Bond the notice requixed by Section 405.ofthol Eminent Dpmain Coget tot thet teobrd owhors of properly lat the condemnation aren by oertifiedmail, 6, That thisl Resplution shall take lteotimmediatoly. IN: TESTIMONY WIHEREOT, the wudorsigued TOWNSHIP has caused this Rogulutionto) ba.sighed.by a duly authorized bffiosr and fts corporate setl, duly attested by the Boaxl Seoxetars, to baherumto ixed thls. Fth day af Dacmbax 2020, HANOVERTOVNSETE, NOETHAMPTONG COUNIPA ByL John /Diacoglammis, Board WSupervisors Ritlor, "Township Sccetary Be C - KEVN ORHE/GO RORy tabbles (MON, 0s)ARN 33VABE ONE : RS LANDS TO BE CONVEYED TO HANOVER TOWNSHP BEULA VSTA LAWSUIT HAROVER TOWNSEP @ Hanoveringineering! HORMIADPTA COUNTY DocuSign Envelope ID: FEE78CC0-94CE-4BC3-9148-18A704967B3E REAFFIRMATION AGREEMENT This REAFFIRMATION AGREEMENT, dated as ofMarch 26, 2021 (this"Agreement") by and between Hanover Township, Northampton County, a Pennsylvania municipality (the Township") and RCN Telecom Services (Lehigh) LLC (the "Franchisee," and together with Hanover' Township, Northampton County, referred to individually as a "Reaffirming Party" and collectively, as Reaffirming Parties"). Capitalized terms used but not defined herein have the meanings assigned to: such terms in the Cable Franchise Agreement dated July 28, 2020 between the Reaffirming Parties (the Franchise Agreement"). WHEREAS, RCNTelecom Services (Lehigh) LLC owns, operates and maintains a cable television system (the "System") in the Township pursuant to a cable television franchise ("Franchise") granted by the governing body of the Township (the "Franchise Authority"), Franchisee is the current duly authorized holder oft the Franchise; WHEREAS, pursuant to an Agreement and Plan of Merger, funds associated with Stonepeak Associates IVLLC, al Delaware limited liability company ("Acquiror"), will purchase 100% of the member interests of] Radiate Holdings, L.P., a Delaware limited partnership (which owns 100% of the indirect ownership interests in Franchisee), and, as a result, the indirect control ofF Franchisee will change (the "Change of Control"); WHEREAS, Franchisee and Acquiror have requested the consent of the Franchise Authority to the Change of Control in accordance with the requirements of the Franchise, have filed an FCCI Form 394 with the Franchise Authority, and have provided the Franchise authority with all information necessary to facilitate a decision by the Franchise Authority (the "Application"); WHEREAS, the Franchise Authority has reviewed the Application, examined the legal, financial and technical qualification of Acquiror, followed all required procedures in order to consider and act upon the Application, considered the comments of all interest parties, and finds Acquiror to be suitable to indirectly control Franchisee; WHEREAS, pursuant to Resolution No. 2021-8 dated March 9, 2021, the Franchise Authority accepted the Application, consented to the Change of Control, and confirmed the Franchise is in full force and effect (the "Consent"); and WHEREAS, pursuant to Section 12 ofthe Franchise. Agreement, the transferee or assignee to the Change of Control must reaffirm the terms and conditions of the Franchise Agreement in order for the Consent to be effective. NOW,THEREFORE, for good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the undersigned hereby represents and warrants as follows: Error! Unknown document property name. DocuSign Envelope ID: FEE78CC0-94CE-4BC3-9148-18A704967B3E SECTION1 REAFFIRMATION Eachl Reaffirming Party hereby acknowledges that it has reviewed the terms and provisions oft the Franchise Agreement and consents to the terms and conditions thereof and the transactions contemplated thereunder. Upon the effectiveness and delivery oft this Agreement and the Franchise Agreement, each Reaffirming Party, subject to the terms and conditions contained ini the Franchise Agreement, hereby confirms, acknowledges and agrees to be bound by such terms and conditions and that all ofi its obligations thereunders shall be valid and enforceable. SECTION2 MISCELLANEOUS 1. Authority. The execution and delivery by each Reaffirming Party oft this Agreement have been duly and validly authorized by all necessary corporate, partnership, membership, trust or other applicable action by such Reaffirming Party and its constituent entities and this Agreement is a valid and enforceable obligation ofs such reaffirming in accordance with the terms 2. NoAmendments- No amendments to the Franchise Agreement or any other transaction 3. Governing Law. This Agreement shall be construed and enforced according to the laws ofthe Commonwealth of] Pennsylvania without giving effect to any choice of law rule that would cause the application oft the laws of any otherj jurisdiction to the rights and duties oft the parties. 4. Counterparts. This Agreement may be executed and delivered in any number of counterparts each of which, when taken together, shall constitute one and the same agreement. The use of electronic signatures and electronic records shall be oft the same legal effect, validity hereof. document contemplated therein are intended hereby. and enforceability as ai manually executed signature. [Signature Page Follows] 2 Error! Unknown document property name. HANOVER TOWNSHIP, NORTHAMPTON COUNTY PROCLAMATION. NO. A PROCLAMATION HONORING ROY D. SEIPLE WHEREAS, Roy D. Seiple commenced his thirty-nine years of service as a Police Officer with the Northern York Regional Police Department in November of 1978 upon graduating from the Allentown WHEREAS, Chief Seiple also severed as a member of the Moore Township Police Department from April of 1979 - April of 1982; Borough of Nazareth. Police Department from April of 1982 - October of Police. Academy; and 1985; and City of Bethlehem December of1988 - April lof1989; and WHEREAS, Chief Seiple joined the Colonial Regional Police Department at its formation on October 1995 as a Patrol Officer, was promoted to therank of Poliçe Sergeant on February 10, 1997, and graduated from the FBI National Academy which is professional course of study for U.S. and international law enforcement managers nominated by their agency heads because of demonstrated leadership qualities; and WHEREAS, Chief Seiple. has served as the Chief of the Colonial, Regional Police Department since WHEREAS, Chief Seiple took an, oath when he was first hired as a Police Officer to "Preserve, WHEREAS, the Township of Hanover has been most fortunate to have a person of Chief Seiple's WHEREAS, on July 13, 2021 Roy D. Seiple will retire from the Colonial Regional Police NOW, THEREFORE, BE IT AND IT IS HEREBY PROCLAIMED, by the Board of Supervisors of That Roy D. Seiple is applauded and recognized for his years of service as a Police Officer and the Board of Supervisors express its gratitude and appreciation. The Board of Supervisors also January 1,2003; and Protect and Defend the Constitution", an oath he neverbroke; and capabilities; professionalism, devotion and integrity to serve as Police Chief; and Department aftert thirty-nine years offaithful service as a Police Officer. Hanover Township, CounyofNorhampton, and the Commonwealth ofl Pennsylvania: proclaims the week ofJ July 12, 2021 as Roy D. Seiple Week in Hanover Township. APPROVED and adopted this 13th day of April 2021. ATTEST: HANOVER TOWNSHIP, NORTHAMPTON COUNTY,PENNSYLVANIA Elizabeth D. Ritter, Secretary - Board of JOHNN.I DIACOGIANNIS, Chairman - Board Supervisors of Supervisors