MEETING OF THE MERCER COUNTY BOARD OF COMMISSIONERS. January 10, 2008

Similar documents
MEETING OF THE MERCER COUNTY BOARD OF COMMISSIONERS November 5, Members Present: John N. Lechner, Matthew B. McConnell, Brian Beader (by phone)

MEETING OF THE MERCER COUNTY BOARD OF COMMISSIONERS

MEETING OF THE MERCER COUNTY BOARD OF COMMISSIONERS September 11, Members Present: John N. Lechner, Matthew B. McConnell, Brian Beader

MEETING OF THE MERCER COUNTY BOARD OF COMMISSIONERS. October 11, 2012

MEETING OF THE MERCER COUNTY BOARD OF COMMISSIONERS. July 23, 2009

MEETING OF THE MERCER COUNTY BOARD OF COMMISSIONERS May 18, 2017

MEETING OF THE MERCER COUNTY BOARD OF COMMISSIONERS February 2, 2017

MEETING OF THE MERCER COUNTY BOARD OF COMMISSIONERS July 10, Members Present: John N. Lechner, Matthew B. McConnell, Brian Beader (phone)

Official Notice of Election For Military and Overseas Voters 2016 General Primary April 26, 2016

Official Notice of Election For Military and Overseas Voters 2018 General Primary May 15, 2018

THE COUNTY CONTROLLER, COUNTY TREASURER, COUNTY SHERIFF, CHILDREN & YOUTH DIRECTOR AND STAFF MEMBER, AND THE COURT ADMINISTRATOR WERE ALSO PRESENT.

*DUE TO HIS ABSENCE AT THE OCTOBER 20 TH MEETING.

MEETING OF THE MERCER COUNTY BOARD OF COMMISSIONERS. September 27, 2018

SUMMARY REPORT MERCER COUNTY, PENNSYLVANIA UNOFFICIAL RUN DATE:11/07/17 MUNICIPAL ELECTION RUN TIME:09:20 PM NOVEMBER 7, 2017 VOTES PERCENT

THE GREENVILLE AREA SCHOOL DISTRICT BOARD OF EDUCATION. September 19,2016 6:30 p.m.

NORTHUMBERLAND COUNTY COMMISSIONERS

BUTLER COUNTY BOARD OF COMMISSIONERS Agenda-Setting Meeting Monday, March 17, :30 a.m. MINUTES

Regular Meeting March 8, A regular meeting of the Nash County Board of Commissioners was held at

1.3 Invocation and Pledge of Allegiance Commissioner Bill Dodson

THE COUNTY OF CHESTER

NORTHUMBERLAND COUNTY COMMISSIONERS

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

STATE OF NEW YORK COUNTY OF ALBANY JANUARY 9, 2019

Luzerne County Council October 25, :01 PM Luzerne County Court House Council Meeting Room 200 N. River Street Wilkes-Barre, Pa.

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

Towanda Borough Reorganization & Regular Council Meeting Minutes January 2, 2018

MINUTES of the Annual Town Meeting for the Town of Wolcott, Vermont March 3, 2015

DAVISON TOWNSHIP REGULAR MEETING MINUTES May 14, 2018

HARVEY CEDARS, NJ Tuesday, December 18, 2018

P a g e 1. Newfield Town Board 2017 Organizational Meeting January 12, 2017

ALEXANDER CENTRAL SCHOOL Board of Education Meeting

SCHOOL DISTRICT OF THE BOROUGH OF WILKINSBURG LEGISLATIVE MEETING February 23, 2016

TENTATIVE COUNCIL MEETING AGENDA OCTOBER 01, :00 pm ATLANTIC CITY COUNCILMEMBERS

Hancock County Council

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

4. ON MOTION by Councilman Salerno, seconded by Councilman Brassard, the following

MARION COUNTY COMMISSION FEBRUARY 25, 2015

RECORD OF CITY COUNCIL PROCEEDINGS CITY OF TRENTON, MICHIGAN CITY OF TRENTON, MICHIGAN INAUGURATION CEREMONY NOVEMBER 18,, 2013

Borough of Elmer Minutes January 3, 2018

Hancock County Council

LOUDON COUNTY COMMISSION

SWITZERLAND COUNTY COUNCIL DECEMBER 10, 2014 REGULAR MEETING WEDNESDAY AT 5:00 P.M.

Borough of Elmer Minutes March 8, 2017

BOROUGH OF NORTH WALES

Minutes of the Meeting of July 17, 2014 Board Room, Executive Plaza Pine Street, Williamsport

Commissioners Board Meeting Minutes January 15, 2015

BUTLER COUNTY BOARD OF COMMISSIONERS Public Meeting Wednesday, October 19, :00 a.m. MINUTES

JAMESTOWN AREA SCHOOL DISTRICT

Commissioner Ferguson moved, seconded by Commissioner Bosley approve the agenda as amended. Roll Call: Yes. Motion Carried.

Note: Complete Meeting Appears April 26, 2017

The Board of Commissioners met this date with all members present.

MARION COUNTY COMMISSION COUNTY COURT JUNE 12, 2013

JANUARY 7, 2019 OFFICIAL ACTIONS OF THE CARBON COUNTY BOARD OF COMMISSIONERS: MINUTES:

Bradford County Law Journal

CITY MANAGER'S REPORT

TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES

DECEMBER 20, 2018 MOMENT OF SILENCE: A MOMENT OF SILENCE WAS OBSERVED. PRAYER: COMMISSIONER O GUREK OFFERED THE PRAYER. PLEDGE OF ALLEGIANCE:

On Wednesday, July 5, 2017, at 6:00 p.m., the Dayton City Commission met in regular session in the Commission Chambers of City Hall.

Minutes. Township of Marple Board of Commissioners Reorganization January 5, :00 pm

BOOK 21 PAGE 889 REGULAR MEETING OF THE BOARD, APRIL 12, 2011

WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF JULY 18, 2016 BOARD MEETING

Commissioner s Minutes February 9, 2010

and the following members absent, to-wit:

Clarendon County Council Meeting Monday, September 12, 2011, 6:00P.M. Weldon Auditorium, Manning. SC Meeting Minutes

Hancock County Council

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK

Hancock County Council Minutes December 15, 2010

PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, :00 p.m. County Board Room

Members Present: Rob Eager, Sonny Heinonen, Nick Iarocci, Connie Jury and Mike Kennedy. Members Absent:

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

Mr. TeWinkle led the Pledge of Allegiance.

REGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M.

CITY MANAGER'S REPORT

Minutes of Board Re-Organization and Business Meeting

BOROUGH OF ISLAND HEIGHTS MAYOR AND COUNCIL REGULAR MEETING AGENDA February 19, 2019

Minutes. Town of Cairo Town Board 7:00 pm Location: Town Hall Meeting Room. September 11, 2017

Agenda April 22, 2014

REORGANIZATION MEETING OF THE BOARD OF EDUCATION HOLLAND PATENT CENTRAL SCHOOL DISTRICT ANNEX BOARD ROOM WEDNESDAY, JULY 6, :00 P.M.

TAB TIME DESCRIPTION. Management Matters :30 Citizens/Board Comments. 7:00 Adjourn

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone.

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON SEPTEMBER 16, 2005

ELLWOOD CITY BOROUGH COUNCIL REGULAR MEETING 6:00 P.M. COUNCIL CHAMBERS April 17, 2017 MINUTES

(3) Auditor Marianne Nichols and Financial Manager Jill Shacklett were present for a budget update.

MAY 16, 2006 EVENING SESSION 6:00 P.M. WILLIAM BUEDINGEN TRAINING ROOM TOWN OF BRADLEY

Mayor Pritchard presented a Diaper Need Awareness Proclamation to Lee Ann Porter.

City Council Meeting May 7, 2018 City Council Chambers

August 12, 2014 Seward County Board of Equalization State of Nebraska) County of Seward) ss.

There was no further discussion. Roll call was taken:

ALBANY TOWNSHIP JANUARY 2, :30 PM KEMPTON FIRE COMPANY

Town of Kiantone Organizational and Regular Board Meeting January 7, 2016

MINUTES OF THE ANNUAL MEETING OF THE MISQUAMICUT FIRE DISTRICT HELD SATURDAY, JUNE 14, 2014

CHAPTER 6 COUNTY OFFICERS AND EMPLOYEES ARTICLE A. COUNTY CLERK

Official Notice of Election For Military and Overseas Voters November 7, 2017 Municipal Election In ballot order

FRANKLIN LAKES BOARD OF EDUCATION FRANKLIN LAKES, NEW JERSEY REGULAR BUSINESS MEETING MINUTES

4 10:05 Ms. Vivian Branch & Mrs. Vickie Evans, Board of Elections Introduction of New Employee

NORTHUMBERLAND COUNTY COMMISSIONERS

MARION COUNTY COMMISSION COUNTY COURT JANUARY 15, 2014

Clarendon County Council Meeting Monday, November 14, 2011, 6:00P.M. Weldon Auditorium, Manning, SC Meeting Minutes

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

Luzerne County Council August 22, 2017 Luzerne County Court House Council Meeting Room 200 N. River Street Wilkes-Barre, Pa

Transcription:

MEETING OF THE MERCER COUNTY BOARD OF COMMISSIONERS January 10, 2008 Members Present: Brian Beader, Kenneth R. Ammann, John N. Lechner Pledge of Allegiance: Others Present: Tom Amundsen, Ray Bogaty, Wm. Boyle, Michael DeForest, Liz Fair, Tim Hofius, John Logan, William Madden, Rhonda McClelland, Mark Miller, Ginny Richardson, Gary Solander, Chuck Gilliland, Frank Stratiff, Matt Snyder, Mary Grzebieniak Public Comment on Agenda Items: None Motion to approve December 27, 2007 Commissioners Meeting Minutes. Motion to approve January 7, 2008 Commissioners Organizational Meeting Minutes. Motion to approve a proclamation in order to declare February as Literacy Awareness Month in Mercer County. Motion to approve a proclamation in order to recognize Joseph R. Davies, Troop 52, for achieving Eagle Scout, the highest award in Boy Scouting. Proclamation was then presented to Joseph R. Davies by the Commissioners Motion to adopt Resolution 2008-01, designating the following depositories for Mercer County funds: Citizens Bank Greenville Savings Bank National City Bank Huntington Bank First National Bank of Pennsylvania Mercer County State Bank Northwest Savings Bank

Pg. 2 (1-10-08) Motion to enter into an Agreement with Richard G. English and Associates, Inc., 191 Connelly Blvd., Sharon, Pa 16146, to provide assessment evaluation and related services from January 1, 2008 through December 31, 2008. The County of Mercer, Pennsylvania, will pay Richard G. English and Associates, Inc., $5,194.00 per month, on a monthly basis, for a total of $62,328.00 Motion to adopt a Resolution 2008-02 that the Board of Commissioners of Mercer County hereby resolve that all contracts hereinafter executed for bridges under the Non Federal Aid Off-System Project Reimbursement Agreement, may be signed by any one of the three Commissioners of Mercer County, those Commissioners being: Brian Beader, Kenneth R. Ammann, John N. Lechner after said Resolution shall have been approved. Motion to adopt Resolution 2008-03 that the Board of Commissioners of Mercer County hereby resolve that all contracts hereinafter executed for bridges under the Federal Aid Off-System Project Reimbursement Agreement, may be signed by any one of the three Commissioners of Mercer County, those Commissioners being: Brian Beader, Kenneth R. Ammann, John N. Lechner after said Resolution shall have been approved. Motion to adopt Resolution 2008-04 that the Board of Commissioners of Mercer County hereby resolve that all contracts hereinafter executed for bridges under the Act 26 Project Reimbursement Agreement, may be signed by any one of the three Commissioners of Mercer County, those Commissioners being: Brian Beader, Kenneth R. Ammann, John N. Lechner after said Resolution shall have been approved. Motion to adopt Resolution 2008-05 that the Board Of Commissioners of Mercer County hereby resolve that all agreements with the Pennsylvania Department of Transportation be signed by any one of the three Commissioners of Mercer County, those Commissioners being Brian Beader, Kenneth R. Ammann, John N. Lechner after said Resolution shall have been approved for the following programs: Shared- Ride Program for Senior Citizens Community Transportation Capital Equipment Technical Assistance Section 5319 Capital Equipment Welfare to Work (W2W)

Pg. 3 (1-10-08) Rural Transportation for Persons with Disabilities (PwD) Act 44 This Resolution (2008-05) shall remain in effect until January 15, 2012 or until rescinded or Replaced with a new Resolution. Motion to Authorize Advertisement of Amendment No. 29 to Ordinance 3-1980 An Ordinance Amending Ordinance No. 3 of 1980 entitled "An Ordinance providing for the County of Mercer to set weight limits on county-owned and county-maintained bridges and to close county-owned and county-maintained bridges pending repair of the same pursuant to the authority granted to the County of Mercer in the Vehicle Code, Act of June 17, 1976, P.L. 162 No 81 1 et seq, 75 PA C.S.A. 101 et seq." by amending weight limits on designated county owned bridges and penalties for violation thereof. Motion to approve the following financial investments as listed: From To Amount Affordable Housing Affordable Housing $ 652,278.00 1 st Nat l Bank of PA/IMM Citizens Bank/CWI Co. Share Records Imp. Co. Share Record Imp. 100,000.00 N.W Savings Bank Muni. Acct Citizens Bank /CWI Recorder Records Imp. Recorder Records Imp. 100,000.00 1 st Nat l Bank of Pa/IMM Citizens Bank /CWI 2001 Capital Bond Sinking 2001 Capital Bond Sinking 760.00 1 st Nat l of Pa/IMM Citizens Bank/CWI General Fund General Fund 5,000,000.00 Citizens Bank/CWI Affordable Housing Affordable Housing 652,278.00 Citizen s Bank CWI Co. Share Records Imp. Co. Share Records Imp. 100,000.00 Recorder Records Imp. Recorder Records Imp. 100,000.00 E 911 Wireless Program E 911 Wireless Program 700,000.00

Pg. 4 (1-10-08) 2001 Capital Bond Sinking 2001 Capital Bond Sinking 1,431,976.00 Citizens Bank 84 Day C/D General Fund General Fund 3,000,000.00 N. West Savings MM General Fund General Fund 1,748,665.00 1 st Nat l of Pa IMM N. West Savings MM Liquid Fuel Liquid Fuel 306,605.00 Nat l City Bank CWI Liquid Fuel Liquid Fuel 215,710.00 1 st Nat l of Pa IMM Federal Bridge Federal Bridge 511,950.00 Nat l City SWEEP Federal Bridge Federal Bridge 795,915.00 Capital Reserve Capital Reserve 7,605.00 Nat l City SWEEP Capital Reserve Capital Reserve 3,057,400.00 Retirement Retirement 68,215.00 N. West Savings Muni Acct DUI School DUI School 5,070.00 Liquid Fuel Liquid Fuel 140,000.00 Nat l City CWI Court DUI Admin. Court DUI Admin. 3.80 Domestic Relations Domestic Relations 2.00 Hazmat Hazmat 10.00 Federal Bridge Federal Bridge 675,025.00 Nat l City SWEEP 1 st Nat IMM MH/ MR MH/MR 20.00 Nat l City CKG

Pg. 5 (1-10-08) Affordable Housing Affordable Housing 8,401.00 Recorder Record Imp. Recorder Records Imp. 3,913.00 Prothonotary Automation Prothonotary Automation 48,920.00 Clerk of Courts Automation Clerk of Courts Automation 830.00 Nat l City CKG N. West Savings MM Capital Reserve Capital Reserve 7,250.00 1 st Nat l of Pa IMM 2001 Capital Bond Sinking 2001 Capital Bond Sinking 4,782.00 Nat l City BIIA Canteen Prisoner Welfare Canteen Prisoner Welfare 81,128.00 Nat l City CKG Public Sale Public Sale 383,275.00 Nat l City CKG Public Sale Public Sale 7,930.00 Nat l City MM Private Sale Private Sale 122,046.00 Nat l City CKG Private Sale Private Sale 3,246.00 Nat l City MM Retirement Retirement 790,883.00 Affordable Housing Affordable Housing 641,418.00 Co. Share Rec. Imp. Co. Share Rec. Imp. 100,370.00 Capital Reserve Capital Reserve 9,282.00 Nat l City SWEEP 1 st Nat l of Pa IMM Capital Reserve Capital Reserve 3,011,071.00 2001 Capital Bond Sinking 2001 Capital Bond Sinking 97,921.00 Nat l City BIIA

Retirement Retirement 1,244.00 N. West Savings Muni acct. Pg 6 (1-10-08) Motion to approve the Personnel action(s) as follows: SHERIFF S DEPARTMENT Motion to Transfer Summer L. Blasco from Part- Time Deputy Sheriff to Temporary Full-Time Deputy Sheriff to fill in for Deputy Sheriff David DeVenney Effective 1-14-08 Motion to approve an internship for Melissa L. Bail, a University of Pittsburgh student, effective 1-14-08. This will be an unpaid position. New Hires NAME POSITION EFFECTIVE GRADE/STEP ` COMMISSIONER S OFFICE: Timothy M. Hofius Chief Clerk 1/7/08 P&A 5 - Entry (Replace N. Anderton whose term ended) CHILDREN AND YOUTH SERVICES: Robert C. Draskovic County Caseworker I 1/21/08 CW I Entry (Replacing D. Wright) Scott A. Shannon Temporary County Caseworker I 1/7/08 CW I Entry (Replacing G. Bauer on Educational Leave) Susan Engel County Caseworker II 1/7/08 CW II Entry (from completing internship) HOUSEKEEPING DEPARTMENT: Herbert C. Bagenstose, Jr. Custodian I- 5hr Day N. Annex 1/7/08 90% TC&S 2 Afternoon Shift (Replace M. McGhee) Entry Vicki L. Reed Custodian 1- S. Annex 1/3/08 90% TC&S 2- (Replace K. Ryhal who replaced M. Mikota) Entry

Pg 7 (1-10-08) DISTRICT ATTORNEY'S OFFICE: Mary Ann Odem Full time Ass't D.A. 1/7/08 P&A 9 (Replacing R. Kochems) Entry Ryan Bonner Part Time Assistant District Attorney 1/7/08 P&A 9 Entry Motion to ratify the attached previously approved expenditures dated None Moved: Seconded: Vote: Motion to approve the following exoneration(s) being granted as listed: County County Per Tax Collector District Per Capita Capita TBC Year Susan Pears Fairview Twp. $ 5.00 2007 Linda J. Kellogg Coolspring Twp. $15.00 2007 Dawne McIntyre Jackson Center Borough $ 5.00 2007 Diane McCullough Jefferson Twp. $15.00 2007 Suzanne Carter Barner Mercer Boro. $ 40.00 2007 Linda A. Crisman Greenville Boro $255.00 2007 Patti L. Ryder E. Lackawannock Twp. $ 15.00 2007 Linda J. Kellogg Coolspring Twp. $ 55.00 2007 Diane McCullough Jefferson Twp. $ 15.00 2007 Christine A. Davis Sandy Lake Borough $ 5.00 2007 Linda S. Watts Stoneboro Boro $ 70.00 2007 Nanci E. Gearhart Sugar Grove Twp. $ 80.00 2007 Debra K. Schnur Clark Borough $ 5.00 2007 Lea Anne DuMars S. Pymatuning Twp. $ 25.00 2007 Esther Viglio Wheatland Borough $ 35.00 2007 Bernadette Harry Hermitage City $250.00 2007 A. J. Kovach Sharpsville Borough $ 95.00 2007 JoAnn Donner Goodlin Jamestown Boro $305.00 2007 Ruth Magee Springfield Twp. $135.00 2007 Cheryl Garrett W. Middlesex Boro $ 5.00 2007 Nancy Reithmiller Lackawannock Twp. $ 5.00 2007 Carrie Jo Steese Pine Twp. $255.00 2007 Carolyn S.Chess Sandy Creek Twp. $ 30.00 2007 Ruth Magee Springfield Twp. $ 10.00 2007 Debera A. Tomon W. Salem Twp. $165.00 2007 Karen Bombatch Wolf Creek Twp. $ 5.00 2007 E. Ronald Thompson Fredonia Boro $ 45.00 2007

Pg. 8 (1-10-08) Carolyn Kidwell Greene Twp. $ 15.00 2007 Motion to approve the following refund(s) as listed: Name District Amount Year C. Wayne McClelland Greenville Boro $216.57 2007 Overpaid due to assessment change Old Business: None New Business: Mr. Boyle brought the following items not presented previously due to the lateness of the changes: Motion made to take the following actions in the District Attorney s Office: Transfer Timothy Bonner from Ass t D.A. as a paid employee to an unpaid employee Re-Hire James P. Epstein as an Ass t D.A. as an unpaid employee (Both to be used at the discretion of the District Attorney for their knowledge) New Hire Ryan Bonner as a part-time D.A. replacing Timothy Bonner Vote: Yes Mr., Lechner, Mr. Ammann, Mr. Beader Recess to Salary Board. Questions of the Media: Frank Stratiff asked about the Chief Clerk s starting salary which was incorrectly listed clarified that the schedule as distributed was correct. Motion to adjourn. Adjourned at 11:15 A.M.

Pg. 9 (1-10-08) Mercer County Board of Commissioners Attest: Chief Clerk