Skip to main content
Allegheny County Header
Meeting Name: County Council Agenda status: Approved
Meeting date/time: 10/21/2008 5:00 PM Minutes status: Approved  
Meeting location: Regular Meeting, Fourth Floor, Gold Room
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
4408-08 1 Proclamation recognizing Allegheny General Hospital for being honored at the Chasing Zero Summit. ProclamationProclamation recognizing Allegheny General Hospital for being honored at the Chasing Zero Summit.Presented  Action details Not available
4409-08 1 Proclamation commending Italian Sons and Daughters of America National President Ralph Hartford for his vast contributions to Allegheny County. ProclamationProclamation commending Italian Sons and Daughters of America National President Ralph Hartford for his vast contributions to Allegheny County.Presented  Action details Not available
4410-08 1 Proclamation celebrating the 95th anniversary of Steamfitters Local Union #449. ProclamationProclamation celebrating the 95th anniversary of Steamfitters Local Union #449.Presented  Action details Not available
4412-08 1 Proclamation celebrating the retirement of Rodman Street Missionary Baptist Church's Reverend and Mrs. Delano R. Paige. ProclamationProclamation celebrating the retirement of Rodman Street Missionary Baptist Church's Reverend and Mrs. Delano R. Paige.Read  Action details Not available
4413-08 1 Proclamation recognizing the Clairton Municipal Authority for earning the Mark B. Hannum Plant Operations and Maintenance Excellence Award from the Pennsylvania Water Environment Association. ProclamationProclamation recognizing the Clairton Municipal Authority for earning the Mark B. Hannum Plant Operations and Maintenance Excellence Award from the Pennsylvania Water Environment Association.Read  Action details Not available
4414-08 1 Certificate of Recognition congratulating Edward and Phyllis Bator on the occasion of their 60th wedding anniversary. ProclamationCertificate of Recognition congratulating Edward and Phyllis Bator on the occasion of their 60th wedding anniversary.Read  Action details Not available
4416-08 1 Proclamation commending the organizers and participants of the Hill of Hope Gala.ProclamationProclamation commending the organizers and participants of the Hill of Hope Gala.Read  Action details Not available
4417-08 1 Proclamation honoring the Community Human Services Corporation and the participants of the “Sleep-In for the Homeless”. ProclamationProclamation honoring the Community Human Services Corporation and the participants of the “Sleep-In for the Homeless”.Read  Action details Not available
4418-08 1 Certificate of Achievement recognizing BSA Troop 338 scout Noah Wenzel for earning the rank of Eagle Scout. ProclamationCertificate of Achievement recognizing BSA Troop 338 scout Noah Wenzel for earning the rank of Eagle Scout. Read  Action details Not available
4419-08 1 Proclamation celebrating the 60th anniversary of Whitehall United Presbyterian Church. ProclamationProclamation celebrating the 60th anniversary of Whitehall United Presbyterian Church.Read  Action details Not available
4420-08 1 Certificate of Achievement recognizing BSA Troop 231 scout Bradley Rodeheaver for earning the rank of Eagle Scout. ProclamationCertificate of Achievement recognizing BSA Troop 231 scout Bradley Rodeheaver for earning the rank of Eagle Scout. Read  Action details Not available
4421-08 1 Certificate of Recognition congratulating Clarence and Floretta Irvin on the occasion of their 50th wedding anniversary. ProclamationCertificate of Recognition congratulating Clarence and Floretta Irvin on the occasion of their 50th wedding anniversary.Read  Action details Not available
4400-08 1 Motion to approve the Minutes of the Regular Meeting of Allegheny County Council held on September 23, 2008.Floor MotionMotion to approve the Minutes of the Regular Meeting of Allegheny County Council held on September 23, 2008.PassedPass Action details Not available
4334-08 1 Appointment - Approving the appointment of William F. Sray to serve as a member of the Agricultural Land Preservation Board for a term to expire on December 31, 2010.AppointmentAppointment - Approving the appointment of William F. Sray to serve as a member of the Agricultural Land Preservation Board for a term to expire on December 31, 2010.PassedPass Action details Not available
4335-08 2 Appointment - Approving the reappointment of William B. Youngblood to serve as a member of the Allegheny County Board of Health for a term to expire on January 11, 2012. AppointmentAppointment - Approving the reappointment of William B. Youngblood to serve as a member of the Allegheny County Board of Health for a term to expire on January 11, 2012.PassedPass Action details Not available
4336-08 2 Appointment - Approving the reappointment of Gregory K. Peaslee to serve as a member of the Community College of Allegheny County Board of Directors for a term to expire on April 23, 2009.AppointmentAppointment - Approving the appointment of Gregory K. Peaslee to serve as a member of the Community College of Allegheny County Board of Directors for a term to expire on April 23, 2009.PassedPass Action details Not available
4344-08 1 A Resolution approving a Project for the benefit of UPMC, doing business as the University of Pittsburgh Medical Center (UPMC), to be financed by the Allegheny County Hospital Development Authority (the “Authority”) by the issuance of the Authority's tax-ResolutionA Resolution approving a Project for the benefit of UPMC, doing business as the University of Pittsburgh Medical Center (UPMC), to be financed by the Allegheny County Hospital Development Authority (the “Authority”) by the issuance of the Authority's tax-exempt or taxable bonds, to be issued in one or more series, in the aggregate principal amount not in excess of $650,000,000, provided that the taxing power of the County of Allegheny, Pennsylvania, shall not be obligated in any way with respect to the Bonds (hereinafter defined), and determining that the purpose of the financing will be to benefit the health and welfare of the citizens of Allegheny County, Pennsylvania.Amended and Passed for Chief Executive SignaturePass Action details Not available
4401-08 1 An Ordinance authorizing the conveyance of the County of Allegheny's interest in the parcel known as Block 422-L Lot # 204 (“the Property”) located in the Township of Aleppo, County of Allegheny, Commonwealth of Pennsylvania to the Township of Aleppo.OrdinanceAn Ordinance authorizing the conveyance of the County of Allegheny's interest in the parcel known as Block 422-L Lot # 204 (“the Property”) located in the Township of Aleppo, County of Allegheny, Commonwealth of Pennsylvania to the Township of Aleppo.Referred  Action details Not available
4411-08 1 An Ordinance of the County of Allegheny, Commonwealth of Pennsylvania, amending the Allegheny County Code of Ordinances, Division 4, entitled "Finances," Chapter 475, Article VII, entitled "Homestead and Farmstead Exclusion Programs," Section 475-47 in orOrdinanceAn Ordinance of the County of Allegheny, Commonwealth of Pennsylvania, amending the Allegheny County Code of Ordinances, Division 4, entitled "Finances," Chapter 475, Article VII, entitled "Homestead and Farmstead Exclusion Programs," Section 475-47 in order to increase Allegheny County's Homestead Exemption to $20,000, effective January 1, 2009.Referred  Action details Not available
4402-08 1 A Resolution of the Council of the County of Allegheny authorizing pursuit of a Tax Increment Financing plan in the City of Pittsburgh, Allegheny County, Pennsylvania.ResolutionA Resolution of the Council of the County of Allegheny authorizing pursuit of a Tax Increment Financing plan in the City of Pittsburgh, Allegheny County, Pennsylvania.Referred by Chair  Action details Not available
4403-08 1 A Resolution of the County of Allegheny amending the Operating Budget for 2008.ResolutionA Resolution of the County of Allegheny amending the Operating Budget for 2008.Referred  Action details Not available
4404-08 1 A Resolution of the County of Allegheny amending the Grants and Special Accounts Budget for 2008 (Submission #15-08).ResolutionA Resolution of the County of Allegheny amending the Grants and Special Accounts Budget for 2008 (Submission #15-08).Referred  Action details Not available
4405-08 1 Resolution of the County of Allegheny, Commonwealth of Pennsylvania, adopting a Capital Budget pursuant to Article IV, §2 and Article VII, §4 of the Home Rule Charter by setting forth appropriations to pay the expenses for capital expenditures during the ResolutionResolution of the County of Allegheny, Commonwealth of Pennsylvania, adopting a Capital Budget pursuant to Article IV, §2 and Article VII, §4 of the Home Rule Charter by setting forth appropriations to pay the expenses for capital expenditures during the fiscal year beginning January 1, 2009 and ending December 31, 2009.Referred  Action details Not available
4406-08 1 Resolution of the County of Allegheny, Commonwealth of Pennsylvania, adopting the Grants, Special Accounts, and Agency Fund Budgets, by setting forth appropriations to pay said expenses during the fiscal year beginning January 1, 2009 and ending December ResolutionResolution of the County of Allegheny, Commonwealth of Pennsylvania, adopting the Grants, Special Accounts, and Agency Fund Budgets, by setting forth appropriations to pay said expenses during the fiscal year beginning January 1, 2009 and ending December 31, 2009. Referred  Action details Not available
4407-08 1 Resolution of the County of Allegheny, Commonwealth of Pennsylvania, adopting an Operating Budget pursuant to Article IV, §2 and Article VII, §4 of the Home Rule Charter, by setting forth appropriations to pay the expenses of conducting the public businesResolutionResolution of the County of Allegheny, Commonwealth of Pennsylvania, adopting an Operating Budget pursuant to Article IV, §2 and Article VII, §4 of the Home Rule Charter, by setting forth appropriations to pay the expenses of conducting the public business of Allegheny County and for meeting debt charges for the fiscal year beginning January 1, 2009 and ending December 31, 2009.Referred  Action details Not available
4415-08 1 A Resolution of the County of Allegheny, Commonwealth of Pennsylvania, advocating the implementation of an Employee Recognition Program to recognize one Allegheny County employee on a quarterly basis for his or her distinguished performance and significanResolutionA Resolution of the County of Allegheny, Commonwealth of Pennsylvania, advocating the implementation of an Employee Recognition Program to recognize one Allegheny County employee on a quarterly basis for his or her distinguished performance and significant contribution to public service. Referred  Action details Not available