@LowerAllenCops
LA EMS Facebook
@LowerAllenDPS
Lower Allen Township Facebook

News Post

Home»Board of Commissioners Agendas»Board of Commissioners
1-6-20 Agenda

Board of Commissioners
1-6-20 Agenda

LOWER ALLEN TOWNSHIP
BOARD OF COMMISSIONERS

REORGANIZATION MEETING

January 6, 2020                                                                                    7:00 PM

AGENDA

1. Call to Order by Township Secretary. Proof of Publication.

2. Pledge of Allegiance.

3. SWEARING IN OF NEWLY ELECTED OFFICIALS:

H. Edward Black – Township Commissioner
Carolyn E. Holtzman – Township Commissioner
Thomas Kutz – Township Commissioner

4. Nomination and election of President of the Board of Commissioners

5. Nomination and election of Vice-President of the Board of Commissioners

6. BOARD & COMMISSION APPOINTMENTS / REAPPOINTMENTS

a. Accept motion to reappoint Bruce E. Seagrist to the Lower Allen Township Vacancy Board for a two-year term, effective January 1, 2020.

b. Accept motion to reappoint Ronald A. Massott to the Lower Allen Township Zoning Hearing Board for a term of three years, beginning January 1, 2020.

c. Accept motion to reappoint Alison J. Shuler to the Lower Allen Township Stormwater Authority for a term of five years, beginning January 1, 2020.

d. Accept motion to reappoint Alison J. Shuler to the Lower Allen Township Authority for a term of five years, beginning January 1, 2020.

e. Accept motion to reappoint Peddrick M. Young, Sr. to the Lower Allen Township Development Authority for a term of five years, beginning January 1, 2020.

f. Accept motion to reappoint Brett P. McCreary to the Lower Allen Township Planning Commission for a term of four years, beginning January 1, 2020.

g. Accept a motion to appoint Jeffrey M. Logan to the Lower Allen Township Planning Commission for a term of four years, beginning January 1, 2020.

h. Accept motion to reappoint Scott W. Duncanson to the Lower Allen Township Recreation and Parks Board for a term of five years, beginning January 1, 2020.

i. Accept motion to reappoint Terry L. Lenker to the Lower Allen Township Civil Service Commission for a term of six years, beginning January 1, 2020.

7. SWEARING IN OF NEWLY APPOINTED OFFICIALS

8. TOWNSHIP OFFICER APPOINTMENTS / REAPPOINTMENTS

a. Accept a motion to approve or disapprove Resolution 2020-R-01, a Resolution of the Board of Commissioners of Lower Allen Township, Cumberland County, Pennsylvania, appointing Ms. Helen R. Grundon as Township Secretary and appointing Mr. John M. Eby as Assistant Township Secretary for a two (2) year term and establishing compensation.

b. Accept a motion to approve or disapprove Resolution 2020-R-02 appointing Thomas G. Vernau, Jr. as Township Manager for a two (2) year term.

c. Accept a motion to approve or disapprove appointing the firm of Daley, Zucker, Meilton, & Miner LLC, in the person of Steven P. Miner, as Township Solicitor, at a rate of $200.00 per hour, with Vicky Ann Trimmer serving as Alternate, effective January 1, 2020.

d. Accept a motion to approve or disapprove appointing Daniel J. Flint, P.E. as Township Engineer, effective January 1, 2020.

e. Accept a motion to approve or disapprove appointing John M. Eby as Township Sewage Enforcement Officer, and appointing Gary Morrow as Alternate Sewage Enforcement Officer, effective January 1, 2020.

f. Accept a motion to approve or disapprove appointing Richard A. Grove as Treasurer and Thomas G. Vernau, Jr. as Assistant Treasurer, effective January 1, 2020.

9. Approval of Meeting Minutes: December 23, 2019

10. EMPLOYEE RECOGNITIONS – Performance Awards

11. Audience Participation: Any item on the agenda.

12. BOARD PRESIDENT

a. Motion to approve Check Register of January 3, 2020 in the amount of $158,630.14 and the Voided Check Register of December 2019, in the Amount of $130,346.18.

 

13. Any business pertinent to the Township. Discussions will be limited to fifteen (15) minutes per person.

14. TOWNSHIP ENGINEER

a. Discussion and possible action: Motion to approve accepting a Time Extension for SLD Docket No. 2019-11: Land Development Plan for Cedar Cliff Sheetz, 1508 Cedar Cliff Drive, establishing a new expiration date of March 6, 2020.

b. Discussion and possible action: Motion to approve authorizing payment No. 5 in the amount of $119,795.13 to Penn State Construction for general construction on the Public Works Building Addition.

15. COMMUNITY AND ECONOMIC DEVELOPMENT

a. 1425 Slate Hill Rd. request for exemption from the Land Development process.

b. Zoning Hearing Board report.

16. COMMISSIONERS REPORTS

17. EXECUTIVE SESSION

18. Adjourn.