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

Similar documents
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 May 18, 2017

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

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

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

MEETING OF THE MERCER COUNTY BOARD OF COMMISSIONERS

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

CITY MANAGER'S REPORT

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

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

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

Hancock County Council

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

PENN TOWNSHIP MUNICIPAL AUTHORITY PERRY COUNTY 102 Municipal Building Road Duncannon, PA May 7, 2014

Hancock County Council

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

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

NORTHAMPTON COUNTY REGULAR SESSION March 7, 2016

APPROVED 05/10/2006. CENTER TOWNSHIP 419 Sunset Drive Butler, PA Phone: (724) FAX: (724)

MARION COUNTY COMMISSION COUNTY COURT SEPTEMBER 12, 2012

4. ADDITIONS/DELETIONS TO THE AGENDA / EMERGENCY ITEMS Addition: Request made by the Chairman to speak regarding Hurricane Matthew

REGULAR MEETING. With no other items being considered separately, a motion to adopt the Meeting Agenda is in order.

PUBLIC COMMENTS - AGENDA ITEMS

BOARD OF COUNTY COMMISSIONERS MSBU PUBLIC HEARINGS. July 21, 2011

Commissioners Board Meeting Minutes January 25, 2018

City of Sammamish City Council Minutes Regular Meeting June 9, 1999

Meeting June 15, 2015

Stark County Commissioners Board of Commissioners Minutes

PLEDGE OF ALLEGIANCE Commissioner Ruddock led those present in reciting the Pledge of Allegiance to the American Flag.

THE GREENVILLE AREA SCHOOL DISTRICT BOARD OF EDUCATION. August 15, :30 p.m.

TOWNSHIP OF DENNIS COMMITTEE REORGANIZATION MEETING 2014 JANUARY 07, 2014, 6:30 P.M. DENNIS TOWNSHIP MUNICIPAL BUILDING DENNISVILLE, NJ

Regular Meeting # Fairfield County Commissioners Office April 17, 2012

WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF JANUARY 2, 2018 BOARD MEETING

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

General City: $791, West Point Electric: $135, West Point Water / Sewer: $678,655.80

The County Clerk, Pattie S. Bender, called the roll and the following Commissioners were present:

Board of County Commissioners (BCC)

Motion made by Willie Kitchen seconded by Roger Dickey to approve budget amendment # Motion carried 5 to 0.

CITY OF INDIAN ROCKS BEACH

Hancock County Council Minutes February 9, 2011

GLOUCESTER TOWNSHIP COUNCIL MEETING JANUARY 23, 2017 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY

Hancock County Board of Commissioner s Minutes. May 21, 2013

NORTHUMBERLAND COUNTY COMMISSIONERS

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M.

Indian River County Florida

COMMISSIONERS RECORD 51 FRANKLIN COUNTY Commissioners Proceedings for December 20, 2010

Hancock County Council Minutes December 15, 2010

PUBLIC HEARING Section 8 Housing Choice Voucher and Section 8 Moderate Rehabilitation (SRO) budgets

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

Deborah Alekson, Tracy Angelo, Jason Erdely, Stacey Erdely, Brian Secrest, Thomas Shetterly, Vicki Olexa

MINUTES December 2, 2014 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

REGULAR SESSION OF THE ASHTABULA COUNTY BOARD OF COMMISSIONERS

I. CALL TO ORDER/ROLL CALL OF MEMBERS: The meeting was called to order by the mayor at 7:15 PM. Present were the following:

CITY OF TRUSSVILLE CITY COUNCIL MINUTES APRIL 11, 2017

COUNTY COMMISSIONERS MINUTES WEDNESDAY, MAY 31, 2017

NORTHUMBERLAND COUNTY COMMISSIONERS

DEPARTMENT OF DEVELOPMENT : Ellis County : : co.ellis.tx.us/dod SHORT TITLE: Simplified Plat Brooks Addition, Lot 1. P

HARVEY CEDARS, NJ Tuesday, December 18, 2018

MARION COUNTY COMMISSION COUNTY COURT JUNE 12, 2013

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT COEUR D ALENE CITY HALL SEPTEMBER 7, 2004

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 10, P.M.

STARK COUNTY COMMISSIONERS MINUTES

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM

Perry Township Board of Supervisors January 7, 2013 Reorganization and Regular Meeting Minutes

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

Orwigsburg Borough Council Meeting Minutes February 14, 2018

ORLANDO, FLORIDA April 15, 2003

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING JUNE 10, 2013

Basics of County Government

The Board of Ellis County Commissioners met in regular session at 6:45 p.m. on

BUTLER COUNTY BOARD OF COMMISSIONERS Public Meeting Thursday, December 29, :00 a.m. MINUTES

MARION COUNTY COMMISSION FEBRUARY 22 nd, 2017

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

Cassia County Board of Commissioners

MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION DECEMBER 11, 2018 CHRIS ALAHOUZOS

North Perry Village Regular Council Meeting February 7, Record of Proceedings

SPECIAL PRESENTATIONS/REQUESTS/RESOLUTIONS

Note: Complete Meeting Appears August 16, 2017

pike county legal journal LEGAL NOTICES

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF GULF BREEZE, FLORIDA

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

DAVISON TOWNSHIP REGULAR MEETING MINUTES May 14, 2018

Chairman Vaughn called the meeting to order at 7:00 p.m. Chairman Vaughn asks if there are any delegations from the public;

REGULAR TOWNSHIP MEETING August 27, 2013

NORTHUMBERLAND COUNTY COMMISSIONERS

CITY MANAGER'S REPORT

The Shamong Township Committee held a Committee Meeting on the above date at the Municipal Building.

Minutes of the Meeting of March 22, 2018 Board Room, Executive Plaza Pine Street, Williamsport

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

North Perry Village Regular Council Meeting September 6, Record of Proceedings

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

Regular Meeting January 8, 2018 Page 1

REGULAR COUNCIL MEETING CITY OF EXCELSIOR SPRINGS EXCELSIOR SPRINGS, MISSOURI November 19, 2018

NORTH STRABANE TOWNSHIP BOARD OF SUPERVISORS LEGISLATIVE MEETING-TUESDAY, FEBRUARY 28, 2017 PAGE 1

Hancock County Council

Clarion County Board of Commissioners Meeting Minutes March 26, 2013

There was no further discussion. Roll call was taken:

DAVISON TOWNSHIP REGULAR BOARD MEETING November 14, Supervisor Karen Miller, Clerk Cindy Shields, Treasurer Pat Miller, Trustee Matthew Karr

Minutes of the Regular Meeting of The New Jersey Maritime Pilot & Docking Pilot Commission February 19, 2013

Transcription:

MEETING OF THE MERCER COUNTY BOARD OF COMMISSIONERS November 5, 2015 Members Present: John N. Lechner, Matthew B. McConnell, Brian Beader (by phone) Pledge of Allegiance: Was held Others Present: Tom Amundsen, Nicki Biles, Tim Hofius, John Logan, Bill Madden, Ginny Richardson, Larry Scheetz, Deanne Zickar Media Sandy Scarmack, Molly Van Woert, Citizens Bob Giebner, Rachael Leige, Tom Roberts, Randy Seitz Public Comment on Agenda Items: None Motion to approve October 21, 2015 Chief Clerk s Meeting minutes. Motion to approve October 28, 2015 Chief Clerk s Meeting minutes. Motion to approve October 22, 2015 Commissioners Meeting minutes. Motion to approve a proclamation to designate November, 2015, and all succeeding Novembers as record your Veteran s DD214 Discharge Month. Motion to extend the completion date of Phase 2 (final design services) of the contract with McCormick Taylor, Inc. of 1000 Omega Drive, Suite 1550, Pittsburgh, PA 15205 from November 12, 2015 to May 12, 2016 for Mercer County Bridge 1704 on Walnut Street, Sandy Lake to assist with additional tasks as needed as the project advances to construction.

Motion to present the Proposed Budget for Mercer County for 2016 for public inspection beginning 11/06/15, as advertised. The Proposed Budget with any modification will be presented for final adoption at the December 3, 2015, meeting. Motion to approve the request from Penn-Northwest Development Corporation for Mercer County to serve as the Host Municipality for a $2,600,000 Redevelopment Assistance Capital Project Grant from PA Department of Community and Economic Development to support the renovation and buildout of a building in Sharon, PA, to establish the site for the HOPE Center for Arts and Technology. The project will establish a center for industry-specific job training for youth and adults. County fee for related services is set at $13,000. Grant period is October 1, 2015 through December 31, 2016. Motion to re-enter into a one year agreement with Cummins Bridgeway, Hubbard, Ohio for semiannual maintenance and testing on the Jail generator. Agreement is in the amount of $3,010.24. Motion to approve the following financial investments as listed: INVESTMENTS DATED 07/23/2015 INVESTMENTS DATED 07/24/2015 PNC MMKT $ 21,094.00 PNC SWP $ 15,336.00 $ 251,643.00 INVESTMENTS DATED 08/03/2015 Page 2 of 6 $ 168,580.92

INVESTMENTS DATED 09/01/2015 TAX COLLECTOR TAX COLLECTOR $ 149,409.00 INVESTMENTS DATED 09/10/2015 PNC MMKT $ 90,273.00 INVESTMENTS DATED 09/15/2015 $ 123,649.00 The Following is a Correction that needs made. I accidently sent you the incorrect change amount of the investment below. INVESTMENTS DATED 09/16/2015 $ 569,113.61 INVESTMENTS DATED 10/23/2015 PNC SWP $ 14,630.00 $ 43,918.00 Page 3 of 6

Motion to approve the following Human Resources actions: NAME/POSITION EFFECTIVE LEVEL/STEP/GRADE NEW HIRES: JUDGE ST. JOHN: John Stranahan II 10/26/2015 LCLK1-10-00 ($36,681/yr.) Law Clerk JUDGE YEATTS: James Wolf 11/2/2015 CRPD1-20-00 ($73.50/$89.00/day) Tip Staff/Court Crier SEPARATION FROM EMPLOYMENT: CLERK OF COURTS: Monarae Hunter 1/15/2016 Cost Collection Coordinator MH/MR: Doris Hipkins 11/2/2015 Temporary Full-Time Administrative Assistant JAIL: Richard Pasco 10/30/2015 Part-Time Corrections Officer Marcus Davis 10/31/2015 Part-Time Corrections Officer TAX ASSESSMENT: Catherine Ferry 11/2/2015 Mapper Motion to ratify the attached previously approved expenditures dated 10-18-15 to 10-31-15 in the amount of $ 2,159,652.61. Page 4 of 6

Motion to approve the following exoneration(s) being granted as listed: Tax Collector Taxing District County Per Capita Tax County Per Capita Tax - TBC Tax Year Luann M Moose East Lackawannock Twp $ 135.00 2014 Susan K Pears Fairview Twp $ 160.00 2014 Karen B Shipton Findley Twp $ 155.00 2014 William H Blatt Hempfield Twp $ 365.00 2014 Joann Donner Goodlin Jamestown Boro $ 205.00 2014 Robin Snyder Jefferson Twp $ 35.00 2014 Karen King Perry Twp $ 10.00 2014 Total $ 1,065.00 Motion to approve the following refund(s) as listed: Real Estate Refund - Mercer Boro - Barrett, Kathleen C, C/O Malone, Timothy A, 355 West Market Street, Mercer PA 16137 Assessment Change due to house fire in the amount of $102.82 Real Estate Refund - Pymatuning Twp - James & Deborah Foltz, 5916 Maple Way, Jamestown PA 16134 Overpayment in the amount of $34.16 Old Business: None Page 5 of 6

New Business: None Public Comment: Randy Seitz gave an update on some of Penn Northwest s economic development activity. Questions of the Media: were answered Motion to adjourn. Mercer County Board of Commissioners Attest: Chief Clerk Page 6 of 6