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

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 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 May 18, 2017

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 July 10, Members Present: John N. Lechner, Matthew B. McConnell, Brian Beader (phone)

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

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

JANUARY 2, 2018 BOARD OF SUPERVISORS REORGANIZATION: 1382

January 4, Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd.

OAKLAND PUBLIC LIBRARY RESOLUTIONS

Third Monday in January - Martin Luther King Day - State holiday (NDCC )

2014 CALENDAR OF EVENTS FOR CCAO

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS NOVEMBER 6, 2012

RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting

COUNTY COMMISSIONERS MINUTES WEDNESDAY, AUGUST 1, 2018

2017 Minnesota Soil and Water Conservation Districts Elections Calendar

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS AUGUST 22, 2017

BUSINESS MEETING AGENDA DESCHUTES COUNTY BOARD OF COMMISSIONERS 10:00 A.M., MONDAY, DECEMBER 7, 2015

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

OCEAN COUNTY CLERK S OFFICE

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

THE MUNICIPAL CALENDAR

2017 CITY & SCHOOL ELECTION CALENDAR

Election Calendar

Laura S. Greenwood, Town Clerk

RESOLUTION NO. 02:03:16 1 (11) RE: Approval of Past Town Board Minutes

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

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

The Commissioner Court of Houston County held a regular called meeting on September 13, 2016 with the following members present to wit:

MINUTES OF A REGULAR MEETING OF THE JACKSON COUNTY BOARD OF COMMISSIONERS HELD ON NOVEMBER 19, 2018

AGENDA TENTH SESSION OCTOBER 3, Accepting Minutes of September 5, 2013

PENNFIELD CHARTER TOWNSHIP BOARD MEETING MINUTES DECEMBER 11, 2018 PUBLIC COMMENT ON AGENDA ITEMS ADDITIONS/DELETIONS TO THE AGENDA CONSENT AGENDA

Stanislaus Animal Services Agency

January 3, Town of Albion Town Board Organizational meeting held in the Town hall, 3665 Clarendon Rd.

ACADEMIC SENATE Executive Committee REFERRAL FORM

5. ON MOTION by Councilman Salerno, seconded by Councilwoman Carpenter, the following

May 9, 2015 Election Law Calendar

MINUTES BASS RIVER TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING OF MONDAY, DECEMBER 1, 2014

Recording Secretary, Laura S. Greenwood, Town Clerk

Cromwell Fire District

MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, NOVEMBER 17, 2014 AT 7:30 P.M.

Discussion: Art Morgan Water & Sewer Superintendent would like to attend the Association of Towns Meeting in February.

Judge Pozzi asked that the Court remain standing after the Pledge of Allegiance, to

BOARD OF SELECTMEN OCTOBER 8, The following are to be considered draft minutes until approved by the Board.

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

WHITEHALL-COPLAY SCHOOL DISTRICT

Atchison County Commisssion Meeting. Atchison County Courthouse 423 North 5th St Atchison, Kansas [December 13, 2016] AGENDA

Tuesday, September, 18, :00 AM St. Lucie Board of County Commission MINUTES

Minutes. Village Board of Trustees. December 3, 2018

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

DAVISON TOWNSHIP REGULAR BOARD MEETING February 12, 2018

MEMORANDUM OF AGREEMENT BETWEEN ESSEX COUNTY COLLEGE BOARD OF TRUSTEES AND ADMINISTRATIVE ASSOCIATION

Clarion County Board of Commissioners Meeting Minutes February 12, 2013 Correspondence: Announcements:

NORTHUMBERLAND COUNTY COMMISSIONERS

WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF AUGUST 7, 2017 BOARD MEETING

BETWEEN ESSEX COUNTY COLLEGE BOARD OF TRUSTEES AND ESSEX COUNTY COLLEGE PROFESSIONAL ASSOCIATION

Also attending were Muskingum Township Trustee Gary Doan, Karen Doan, Brittany Landers from The Marietta Times, and Clerk Rick Peoples.

PRESENT: County Staff Members Members of News Media County Citizens. The following proceedings were had:

Organizational Meeting of the Town Board January 3, 2017

MINUTES OF REORGANIZATIONAL MEETING HELD ON JANUARY 4, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK

NORTHUMBERLAND COUNTY COMMISSIONERS

Foster Township Board of Supervisors Organization Meeting Minutes January 4, :00 P.M. Roll Call Georgiann Y ; Ryan Y ; Jerry Y ;

THE STATE OF TEXAS COUNTY OF ORANGE

2016 Minnesota Soil & Water Conservation District Elections Calendar

Chatham County, NC Page 1

RULES CHESAPEAKE CIRCUIT COURT

CITY MANAGER'S REPORT

MARION COUNTY COMMISSION FEBRUARY 22 nd, 2017

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

The Glades County Board of County Commissioners met on Monday, August 25, 2014 at 6:00 p.m. with the following Commissioners present:

VILLAGE OF CARROLLTON COUNCIL. January 11, 2016 at 7:00 o clock P.M.

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm

Discussion: The Supervisor stated that all salaries were approved in the 2018 Budget.

The President William Lauderdale called the meeting to order at 9:00 a.m. and Supervisor Richard George offered the invocation.

AGENDA FOR THE REORGANIZATION MEETING OF THE MAYOR AND COUNCIL OF THE TOWNSHIP OF HARDYSTON - JANUARY 3, :00 P.M.

Clarion County Board of Commissioners Meeting Minutes March 26, 2013

MINUTES BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING. June 20, 2011

TUESDAY, JANUARY 20, S-1 Pledge of Allegiance. John Pinio, Director of the Parks Department, led the Pledge of Allegiance.

Regular Meeting # Fairfield County Commissioners Office April 17, 2012

At 9:00 a.m., the Board of Commissioners convened as the Board of Health and Human Services. A staff member from Human Services took those minutes.

ABSENT: Lorelei Coplen, Supervisor; Jason Reichard, Engineer; Bryan Swartz, Roadmaster.

NORTHUMBERLAND COUNTY COMMISSIONERS

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

COMMISSIONER S MEETING MINUTES, FEBRUARY 1, 2018

COMMISSION STUDY SESSION Tuesday, September 5, 2006 Commission Chambers 6:30 p.m.

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

Administrative Calendar 2018 Statewide Election Revised 6/29/2017

NORTHUMBERLAND COUNTY COMMISSIONERS

SCRRA BOARD OF DIRECTORS MEETING

PUBLIC COMMENTS - AGENDA ITEMS

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 2nd DAY OF MAY, 2017

2016 Presidential Election Calendar

SUMMARY OF MINUTES CALHOUN COUNTY COMMISSION JUNE 13, 2013

ALBANY TOWNSHIP JANUARY 2, :30 PM KEMPTON FIRE COMPANY

FERGUSON TOWNSHIP BOARD OF SUPERVISORS

1.3 Invocation and Pledge of Allegiance Commissioner Bill Dodson

Town of Thurman. Resolution # 1 of 2018

Transcription:

MEETING OF THE MERCER COUNTY BOARD OF COMMISSIONERS October 11, 2012 Members Present: Matthew B. McConnell, Brian Beader Pledge of Allegiance: Was held Others Present: Tom Amundsen, Kathryn Gabriel, Jeff Greenburg, Tim Hofius, John Logan, Bill Madden, Maggie Saxe, Dee Dee Zickar Media Sandy Scarmack Citizen Fred DeBonnis Public Comment on Agenda Items: None Motion to approve September 26, 2012Chief Clerk s Meeting minutes. Motion to approve October 3, 2012 Chief Clerk s Meeting minutes. Motion to approve September 27, 2012 Commissioners Meeting minutes. Motion to rescind the July 26, 2012 approval for the purchase of new 2012 Ford Econoline Van from Day Chevrolet Pittsburgh, Pa. for the Sheriff s Department. This vehicle is not available and is being replaced by purchase of a used 2012 Ford Van from Jerry Taylor Ford, Grove City, Pa. Motion to approve the purchase of a used 2012 Ford Econoline Van from Jerry Taylor Ford Grove City, Pa. in the amount of $18,400 plus $100 title fees for a total of $18,500 for use by the Sheriff s Department. 10-11-12.docm

Motion to approve the purchase of two 2013 Chevrolet Malibu s from Day Chevrolet Monroeville, Pa. under the Central West Moreland COG bid contract # 12-mv-12-013 in the amount of $21,055.00 each for a total of $42,110.00. Additional fees in the amount of $40.00 for title transfers and $175.00 membership fee to COG to enable the County to purchase vehicles under their program for the 2013 year. This motion was tabled to advertise for bids. Moved: Vote: Seconded: Motion to enter into a contract renewal with Woodring Detective Agency & Security Services LLC, 512 Professional Building, 231 Chestnut Street, Meadville, PA for Continuing security services at the Domestic Relations Building for 2013 and 2014. The Hourly rate will remain at $18.30 in 2013 and increase to $18.50 in 2014. Motion to approve the following financial investments as listed: INVESTMENTS DATED 9/6/12 FROM TO AMOUNT Liquid Fuel Northwest Savings Muni Federal Bridge PNC Bank Checking Affordable Housing M C Records Improvement M C Treas Tax Collector Tax Lien PNC Bank Swp INVESTMENTS DATED 9/24/12 Liquid Fuel PNC Bank Checking Federal Bridge Affordable Housing M C Records Improvement M C Treas Tax Collector Tax Lien $ 42.00 $ 17255.00 $ 8269.00 $ 2238.00 $ 165807.00 $ 255316.00 FROM TO AMOUNT DUI School Domestic Relations Domestic Relations Deferred Incentive DUI School Domestic Relations Domestic Relations Deferred Incentive Huntington Bank MMKT $ 2500.00 $ 5089.00 $ 73686.00 10-11-12.docm Page 2 of 5

CYS County Records Improvement Recorder Records Improvement Treas Tax Collector CYS County Records Improvement Recorder Records Improvement Northwest Saving Municipal Treas Tax Collector $ 1035866.00 $ 4036.00 $ 6054.00 $ 83,260.00 Motion to enter into a lease agreement with Pitney Bowes Inc. to provide Dm100 Desktop mailing systems to the five District Judges offices. The lease is for a five year term commencing November 1, 2012 at a rate of $39.98 per machine per month. Agreement includes removal of the existing equipment and installation of the new machines under Pa. State Co-Stars contract # 4400008703. Motion to approve the Human Resources action(s) as follows: NAME/POSITION EFFECTIVE LEVEL/STEP/GRADE NEW HIRES: BUILDING & GROUNDS: Dennis H. Javens 10/3/2012 TCC02-00-00 ($11.64/hr.) Part-Time Custodian I CHILDREN & YOUTH: Jennifer Auchter 10/23/2012 No Salary/No Benefits Intern DISTRICT ATTORNEY: Caitlin Whaley 10/02/2012 No Salary/No Benefits Intern SEPARATION FROM EMPLOYMENT: BRIDGE: Dennis H. Javens 10/1/2012 Bridge Maintenance Leader DOMESTIC RELATIONS: Jennifer Brown 10/1/2012 Enforcement Officer 10-11-12.docm Page 3 of 5

Motion to approve the following 2013 Holidays: DAY DATE HOLIDAY Tuesday January 1, 2013 New Year s Day Monday January 21, 2013 Martin Luther King, Jr. Day Monday February 18, 2013 Presidents Day Friday March 29, 2013 Good Friday Monday May 27, 2013 Memorial Day Thursday July 4, 2013 Independence Day Monday September 2, 2013 Labor Day Monday October 14, 2013 Columbus Day (Observed) Monday November 11, 2013 Veterans Day Thursday November 28, 2013 Thanksgiving Day Friday November 29, 2013 Day after Thanksgiving Wednesday December 25, 2013 Christmas Day Motion to Approve the following Exoneration(s) being granted as listed: 10/11/2012 County County Per Tax Collector Taxing District Per Capita Tax Capita Tax - TBC Tax Year Mary E. Pederson Deer Creek Twp $ 15.00 2012 Frank H. Vanderslice Greenville Boro $ 305.00 2012 Frank H. Vanderslice Greenville Boro $ 115.00 2012 Carrie Jo Steese Pine Twp $ 5.00 2012 Angela M. Pacifico Pymatuning Twp $ 470.00 2012 Angela M. Pacifico Pymatuning Twp $ 45.00 2012 Carolyn S. Chess Sandy Creek Twp $ 10.00 2012 Debra E. Snyder Sheakleyville Boro $ 65.00 2012 Patricia Sweesy Shenango Twp $ 115.00 2012 Ruth A. Magee Springfield Twp $ 170.00 2012 Laurie E. Campbell Wilmington Twp $ 10.00 2012 TOTAL $ 1,325.00 Motion to approve the following refund(s) as listed: Willis B. Brinker, Trustee Delaware Twp $ 36.75 67 Beil Hill Rd Greenville, PA 16125 R. Glenn & Gloria H. Adams Hempfield Twp $ 135.61 460 Hadley Rd Greenville, PA 16125 10-11-12.docm Page 4 of 5

Robert L. & Angela M. West Pine Twp $ 13.23 189 Fleming Rd Grove City, PA 16127 New Business: None Public Comment: None Questions of the Media: Were answered Motion to adjourn. Moved: Mr. McConnell Seconded: Mr. Beader Mercer County Board of Commissioners Attest: Chief Clerk 10-11-12.docm Page 5 of 5