MEETING OF THE MERCER COUNTY BOARD OF COMMISSIONERS

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

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 February 2, 2017

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

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. July 23, 2009

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 May 18, 2017

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

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

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville, CA MEETING MINUTES

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

Also attending were Muskingum Township Trustee Gary Doan, Karen Doan, Erin O Neill from The Marietta Times and Clerk Rick Peoples.

THE GREENVILLE AREA SCHOOL DISTRICT BOARD OF EDUCATION. February 17, :00 p.m.

NORTHAMPTON COUNTY REGULAR SESSION March 7, 2016

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

REGULAR SESSION OF THE ASHTABULA COUNTY BOARD OF COMMISSIONERS

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

IONIA COUNTY BOARD OF COMMISSIONERS December 16, 2014 Regular Meeting 7:00 p.m.

Commissioners Board Meeting Minutes January 15, 2015

Wauponsee Township Board Meeting Minutes

Minutes March 2, 2017

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

GRAND TRAVERSE COUNTY BOARD OF COMMISSIONERS. Regular Meeting June 20, 2018

3.08 TRINITY COUNTY. County Contract No. Board Item Request Form Department Clerk of the Board. Contact Margaret Long

Agenda August 27, 2013

AGENDA SHIAWASSEE COUNTY BOARD OF COMMISSIONERS December 13, :00 p.m. CALL TO ORDER: PLEDGE OF ALLEGIANCE: INVOCATION: ROLL CALL:

NORTHUMBERLAND COUNTY COMMISSIONERS

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

TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES

Jim Thorpe Borough Council Meeting. December 9, 2010 MINUTES 6:30 p.m.

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

Borough of Elmer Minutes March 8, 2017

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING

Teen Dating Violence Awareness and Prevention Month February Developmental Disabilities Awareness Month March 2014

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING

BUTLER COUNTY BOARD OF COMMISSIONERS Public Meeting Wednesday, February 21, :00 a.m. MINUTES

December 21, 2009 Township Committee Special Meeting Minutes

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

Commissioners Board Meeting Minutes July 27, 2017

BUTLER COUNTY BOARD OF COMMISSIONERS Agenda-Setting Meeting Wednesday, February 14, :00 a.m. MINUTES

RICHARDSON COUNTY BOARD OF COMMISSIONERS JULY 7, 2015

CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA September 6, :00 P.M. MINUTES: August 2, 2016 City Council meeting.

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

Also attending were David White, County Administrator Paul Cunningham, and Clerk Rick Peoples. COMMISSIONERS AGENDA. June 21, 2012

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

It Being Determined a quorum was present, the following proceedings were held.

DAVISON TOWNSHIP REGULAR BOARD MEETING February 12, 2018

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

STATE OF NEW YORK COUNTY OF ALBANY JANUARY 9, 2019

NORTHUMBERLAND COUNTY COMMISSIONERS

CITY OF ESCONDIDO. March 19, :30 P.M. Meeting Minutes

IONIA COUNTY BOARD OF COMMISSIONERS July 22, 2014 Regular Meeting 7:00 p.m.

Washington County Commissioners AGENDA 9:00 a.m., February 16, 2017

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

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

CITY MANAGER'S REPORT

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

9 West Columbus Street, PO Box 386 Galena, Ohio (fax) Minutes of the Village Council Meeting

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

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

****************************************************************************** Swearing In Ceremony NONE. Supervisor : Six Year Term (20 to 20 )

VILLAGE OF SULLIVAN PO BOX 6 SULLIVAN, WISCONSIN (262)

NORTHAMPTON COUNTY REGULAR SESSION June 6, 2016

MINUTES CITY OF LINCOLN CITY COUNCIL, PUBLIC FINANCE AUTHORITY and REDEVELOPMENT SUCCESSOR AGENCY Regular Meeting March 14, 2017

PUBLIC COMMENTS - AGENDA ITEMS

THE COUNTY OF CHESTER

Minutes of the Village Council Meeting January 28, 2008

NORTHWEST TRI-COUNTY INTERMEDIATE UNIT BOARD MEETING. March 26, 2014 ~ 5:45 p.m. ~ IU Board Room -M I N U T E S -

GEDDES TOWN BOARD MEETING NOVEMBER 13, 2018

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA

-RICHARDSON COUNTY BOARD OF COMMISSIONERS NOVEMBER 7, 2017

City of Vallejo Youth Commission Special Meeting Minutes City Hall Council Chambers February 24, 2011

COUNTY OF OSCODA Board of Commissioners Telephone (989) Fax Line (989)

TOWN OF OMRO BOARD OF SUPERVISORS MONTHLY MEETING Omro Town Hall, 4205 Rivermoor Road, Omro, WI MINUTES OF January 16, 2012

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

BOROUGH OF NORTH PLAINFIELD

COMMISSIONER MINUTES April 11, 2011

AGENDA REGULAR MEETING FINANCE and PLANNING COMMITTEE. Larry Greene Randy Bonner. Tuesday, September 4, :00 a.m.

TRINITY COUNTY. Board Item Request Form Phone

PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING JULY 31, 2018

NORTHUMBERLAND COUNTY COMMISSIONERS

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

ANY INDIVIDUAL WITH A DISABILITY MAY REQUEST SPECIAL ASSISTANCE BY CONTACTING THE CHIEF CLERK TO THE BOARD OF SUPERVISORS

COLUMBIA COUNTY BOARD OF COUNTY COMMISSIONERS POST OFFICE BOX 1529 LAKE CITY, FLORIDA

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010

MINUTES REGULAR MEETING FEBRUARY 12, 2014 Page 1 of 9

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

NYE COUNTY BOARD OF COMMISSIONERS MEETING. 101 Radar Rd, Tonopah NV TUESDAY, August 1, :30 AM

PASSED by the City Council this 2«' day o".2; ATTEST: APPROVED AS TO FORM: Young, Mayor. , City Clerk/ PI<D M... (MI?.

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND November 28, 2018

Tuesday, October 28, 2014 Rohnert Park City Hall, Council Chamber 130 Avram Avenue, Rohnert Park, California

BOROUGH OF YEADON DELAWARE COUNTY, PENNSYLVANIA MINUTES OF BOROUGH LEGISLATIVE MEETING. November 19, 2015

5/7/13 General Supervisor s Meeting Page 1

INDEX OF ARTICLES Burlington Town Meeting Monday January 25, 2016

Pledge of Allegiance Mayor Solomon, along with Noah, a Cub Scout with Cub Pack 32, led all attendees in the pledge to the flag.

ELK COUNTY BOARD OF COMMISSIONERS APPROVED MINUTES March 13, 2017

Agenda February 21, 2019

At 11 A.M. bids were opened for the Collective 422 Chip Seal program (re-bid) as follows:

Transcription:

MEETING OF THE MERCER COUNTY BOARD OF COMMISSIONERS June 24, 2010 Members Present: Brian Beader, John N. Lechner Pledge of Allegiance: Was held Others Present: Tom Amundsen, Jennifer Hamilton, Tim Hofius, John Logan, Bill Madden, Bill Romine Media Matt Snyder, Dan Micsky Delaware Twp. Supervisor Public Comment on Agenda Items: None Motion to approve June 9, 2010 Chief Clerk s Meeting minutes. Motion to approve June 16, 2010 Chief Clerk s Meeting minutes. Motion to approve June 10, 2010 Commissioners Meeting minutes. Motion to enter into an Emergency Management Performance Grant Agreement with the Commonwealth of Pennsylvania, acting through the Pennsylvania Emergency Management Agency (PEMA). This allocation is made to support Personnel salaries and benefits for the approved staff positions identified. The performance period for this program is October 1, 2009 through September 30, 2010. The grant amount is $92,659.

Motion to enter into a purchase of service agreement on behalf of Mercer County Children and Youth Services with the following service providers: Adelphoi Village ACE- Group Home Miller house $194.75 Intensive Sup-Female-Alliance $223.40 Intensive Sup-Female-Colony $223.40 Intensive Sup-Female-Hall Home $223.40 Intensive Sup-Female-Margaret $223.40 Intensive Sup-Male-Greystone $189.90 Intensive Sup-Male-Raphael $189.90 Substance Abuse-Male-Monestary Run $189.90 Sexual Offenses-Male-Benet $199.80 Sexual Offenses-Male-Gehman Hall $199.80 Sexual Offenses-Male-Vincent $199.80 Sexual Offenses-Male-Market $199.80 Short Term Resid-Washington Shltr $194.75 Short Term Resid-Anchor Shltr $194.75 Detention $145.00 Secure-Female-Middle Creek II $305.90 Secure-Male-Middle Creek I $305.90 Spec Indep Lvg-Hilltop $187.80 Spec Indep Lvg-SIL Female $187.80 Spec Indep Lvg-SIL Male $187.80 RTF Susan s $329.35 RTF-Sweeney $261.94 RTF-Northern Tier $287.27 Partial Hospitalization-Non MA $114.00 Effective July 1, 2009 through June 30, 2010. Jondu, Inc. Prescott House- Residential $146.89 Effective June 15, 2010 through June 30, 2010. Motion to enter into a purchase of service agreement on behalf of Mercer County Children and Youth Services with ABDD, 295 North Kerrwood Drive, Suite 108, Hermitage, PA 16148 to provide enhanced residential services at the daily rate of $257.49 effective June 1, 2010 through June 30, 2010. (This agreement is child specific.) Page 2

Motion to authorize entering into CDBG FY 2009 Sub-Grant Agreements with Mercer Borough for street improvements in the amount of $114,430; The Literacy Council of Mercer County for public service in the amount of $31,070; Community Food Warehouse of Mercer County for public service in the amount of $7,331; Jackson Township for housing rehabilitation and clearance/demolition in the amount of $52,660 and Mercer County Regional Council of Governments for parks/recreational facility in the amount of $58,330. Motion to enter into a Community Service Agreement with the West Middlesex Area Historical Society, #6 Main Street Extension, PO Box 100, West Middlesex, PA 16159 to provide the basis under which the Mercer County Intermediate Punishment Community Service Program and the West Middlesex Area Historical Society may carry out mutually agreeable activities which ultimately provides for offenders to perform community service as directed by the Courts. Offenders are to provide uncompensated labor for non-profit, governmental and charitable agencies at no expense to the County. This agreement shall continue for one year beginning June 1, 2010 and may automatically renew for one additional year periods unless either party gives thirty days written notice to terminate this agreement to the other party. Motion to re-enter into a lease agreement with Pitney Bowes Inc. of Erie, Pa. for Mercer County Jail postage meter equipment. Sixty month term with payments of $40.74 beginning 9-30-10. The present contract is in the amount of $53.66 monthly. Motion to re-enter into a Service Agreement with Waste Management of Western Pa. to provide waste removal at the Greenville District Court site. The agreement is for a thirty six month period at $15.98 per month. The agreement is automatically renewable unless cancelled by either party with a 90 day written notice. Page 3

Motion to approve the Human Resources action(s) as follows: NAME/POSITION EFFECTIVE LEVEL/STEP/GRADE NEW HIRES: SHERIFF S DEPT.: Bryan Joseph 7/19/2010 No Salary/No Benefits Intern PUBLIC DEFENDER: Carissa Smith 6/14/2010 No Salary/No Benefits Intern Lierin Rossman 6/1/2010 No Salary/No Benefits Intern DISTRICT ATTORNEY: Tiffany Lorance, 6/21/2010 No Salary/No Benefits Educator in the Workplace Intern TRANSFERS: CLERK OF COURTS: Stephanie Zigo 7/12/2010 TCN 06-04-01 Senior Procedure Clerk Transfer from Domestic Relations JAIL: Richard Boots 6/6/2010 JCO 01-01 P/T Facility Mgmt. /Corrections Officer Transfer from P/T Facility Mgmt. Assistant Position E-911 Michelle Seher 6/27/2010 P&A 05-07-01 Supervisor Transfer from Telecommunicator Position Sandra Shannon 6/27/2010 No rate change Telecommunicator Transfer from Part-Time Telecommunicator Position Cheryl Rager 6/20/2010 TCE 03-01 Telecommunicator Transfer from Part-Time Telecommunicator SEPARATION FROM EMPLOYMENT: DISTRICT ATTORNEY: Larry L. Karns Part-Time Investigator 6/14/2010 Page 4

Motion to approve the following exoneration(s) being granted as listed: Tax Collector Taxing District County Per Capita Tax Per Capita Tax - TBC Tax Year Mary E. Pederson Deer Creek Twp $ 90.00 2010 Debra Rodemoyer Delaware Twp $ 580.00 2010 Fonda McElhinny Greene Twp $ 120.00 2010 Susan Tomson Jackson Twp $ 5.00 2010 JoAnn Donner Goodlin Jamestown Boro $ 70.00 2010 Diane McCullough Jefferson Twp $ 5.00 2010 Barbara Elder Lake Twp $ 45.00 2010 Paulette Young Otter Creek Twp $ 60.00 2010 A J Kovach Sharpsville Boro $ 25.00 2010 Patricia Sweesy Shenango Twp $ 160.00 2010 Ruth Magee Springfield Twp $ 20.00 2010 Debra A. Tomson West Salem Twp $ 400.00 2010 Mary Kathleen Weber Wolf Creek Twp $ 35.00 2010 TOTAL 1,615.00 Motion to approve the following refund(s) as listed: Name District Amount Year Depew Properties Grove City Boro. $ 45.50 2009 James & April Bloom Wilmington Twp. $ 167.22 2010 Tulio Estrada Greenville Boro. $ 122.10 2009 Doris W. Hicks Grove City Boro. $ 104.79 2009 Old Business: None Page 5

New Business: None Recess to Salary Board: Public Comment: Dan Micsky asked questions regarding the upcoming Storm water Management plan. Commissioner Lechner responded that the Board has directed Regional Planning to adopt only the minimum requirements of the plan and that there would be a public meeting in July to further discuss those required items. Commissioner Lechner also noted that there was good economic news with the re-opening of the former Werner Ladder and Signature Aluminum location. He commended Penn Northwest and also the new Company Ilsco for working diligently to make this possible. Questions of the Media: None Motion to adjourn. Moved: Seconded: Mercer County Board of Commissioners Attest: Chief Clerk Page 6