Skip to main content
Allegheny County Header
Meeting Name: County Council Agenda status: Approved
Meeting date/time: 9/23/2008 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
4350-08 1 Proclamation commending the efforts of Randy Castriota, Larry Chisholm, and Ruth Clanagan to deter kids from lives of crime through their work with The Gym of Future Champs. ProclamationProclamation commending the efforts of Randy Castriota, Larry Chisholm, and Ruth Clanagan to deter kids from lives of crime through their work with The Gym of Future Champs.Presented  Action details Not available
4351-08 1 Proclamation declaring September 22, 2008 “Family Day” in Allegheny County. ProclamationProclamation declaring September 22, 2008 "Family Day" in Allegheny County.Read  Action details Not available
4352-08 1 Proclamation recognizing the 10th anniversary of the 4 Kids Early Learning Network. ProclamationProclamation recognizing the 10th anniversary of the 4 Kids Early Learning Network.Read  Action details Not available
4353-08 1 Certificate of Recognition congratulating George and Barbara Kolocin on the occasion of their 50th wedding anniversary. ProclamationCertificate of Recognition congratulating George and Barbara Kolocin on the occasion of their 50th wedding anniversary.Read  Action details Not available
4354-08 1 Certificate of Recognition congratulating Donald and Jane Brookshire on the occasion of their 50th wedding anniversary. ProclamationCertificate of Recognition congratulating Donald and Jane Brookshire on the occasion of their 50th wedding anniversary.Read  Action details Not available
4355-08 1 Certificate of Recognition congratulating Joseph and Mary Sas on the occasion of their 60th wedding anniversary. ProclamationCertificate of Recognition congratulating Joseph and Mary Sas on the occasion of their 60th wedding anniversary.Read  Action details Not available
4356-08 1 Proclamation recognizing the 150th anniversary of Peace Lutheran Church. ProclamationProclamation recognizing the 150th anniversary of Peace Lutheran Church.Read  Action details Not available
4357-08 1 Proclamation celebrating the dedication of Eaton Corporation Electrical Group's expanded headquarters and declaring September 29, 2008 “Eaton Corporation Electrical Group Day” in Allegheny County. ProclamationProclamation celebrating the dedication of Eaton Corporation Electrical Group's expanded headquarters and declaring September 29, 2008 “Eaton Corporation Electrical Group Day” in Allegheny County.Read  Action details Not available
4358-08 1 Certificate of Recognition congratulating Frank and Josephine Dorazio on the occasion of their 60th wedding anniversary. ProclamationCertificate of Recognition congratulating Frank and Josephine Dorazio on the occasion of their 60th wedding anniversary.Read  Action details Not available
4359-08 1 Proclamation commending David A. McCulloch for earning the Bethel Park 2008 Volunteer of the Year award.ProclamationProclamation commending David A. McCulloch for earning the Bethel Park 2008 Volunteer of the Year award.Read  Action details Not available
4360-08 1 Certificate of Recognition celebrating the 40th anniversary of Bidwell Training Center. ProclamationCertificate of Recognition celebrating the 40th anniversary of Bidwell Training Center.Read  Action details Not available
4361-08 1 Certificate of Recognition congratulating James and Jane Walker on the occasion of their 50th wedding anniversary. ProclamationCertificate of Recognition congratulating James and Jane Walker on the occasion of their 50th wedding anniversary.Read  Action details Not available
4362-08 1 Proclamation declaring September 19, 2008 “Couples of Distinction Day” in Allegheny County. ProclamationProclamation declaring September 19, 2008 "Couples of Distinction Day" in Allegheny County.Read  Action details Not available
4333-08 1 Motion to approve the Minutes of the Regular Meeting of Allegheny County Council held on August 26, 2008.Floor MotionMotion to approve the Minutes of the Regular Meeting of Allegheny County Council held on August 26, 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.Referred  Action details Not available
4335-08 1 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.Referred  Action details Not available
4336-08 1 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.Referred  Action details Not available
4220-08 1 Appointment - Approving the reappointment of Laurie Aronoff Mulvey to serve as a member of the Community Services Advisory Council for a term to expire on December 31, 2009.AppointmentAppointment - Approving the reappointment of Laurie Aronoff Mulvey to serve as a member of the Community Services Advisory Council for a term to expire on December 31, 2009.PassedPass Action details Not available
4221-08 1 Appointment - Approving the reappointment of Jack Wise to serve as a member of the Redevelopment Authority of Allegheny County for a term to expire on May 23, 2013.AppointmentAppointment - Approving the reappointment of Jack Wise to serve as a member of the Redevelopment Authority of Allegheny County for a term to expire on May 23, 2013.PassedPass Action details Not available
4222-08 1 Appointment - Approving the reappointment of Jacques L Moye, Sr. to serve as a member of the Allegheny County Sanitary Authority for a term to expire on December 31, 2012.AppointmentAppointment - Approving the reappointment of Jacques L Moye, Sr. to serve as a member of the Allegheny County Sanitary Authority for a term to expire on December 31, 2012.PassedPass Action details Not available
4223-08 1 Appointment - Approving the appointment of Stuart Neil Fisk to serve as a member of the Drug and Alcohol Planning Council of Allegheny County for a term to expire on December 31, 2010. AppointmentAppointment - Approving the appointment of Stuart Neil Fisk to serve as a member of the Drug and Alcohol Planning Council of Allegheny County for a term to expire on December 31, 2010.PassedPass Action details Not available
4224-08 1 Appointment - Approving the appointment of R. Lindsay Hargrove to serve as a member of the Drug and Alcohol Planning Council of Allegheny County for a term to expire on December 31, 2010. AppointmentAppointment - Approving the appointment of R. Lindsay Hargrove to serve as a member of the Drug and Alcohol Planning Council of Allegheny County for a term to expire on December 31, 2010.PassedPass Action details Not available
4225-08 1 Appointment - Approving the appointment of Dr. William Geisler to serve as a member of the Drug and Alcohol Planning Council of Allegheny County for a term to expire on December 31, 2010. AppointmentAppointment - Approving the appointment of Dr. William Geisler to serve as a member of the Drug and Alcohol Planning Council of Allegheny County for a term to expire on December 31, 2010.PassedPass Action details Not available
4226-08 1 Appointment - Approving the reappointment of James M. Flynn 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 James M. Flynn 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
4228-08 1 Appointment - Approving the reappointment of Rev. Ricky Burgess 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 Rev. Ricky Burgess 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
4229-08 1 Appointment - Approving the appointment of Donald Burke, M.D. to serve as a member of the Allegheny County Board of Health for a term to expire on January 11, 2012. AppointmentAppointment - Approving the appointment of Donald Burke, M.D. 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
4230-08 1 Appointment - Approving the reappointment of Ronald S. Graziano to serve as a member of the Plumbing Advisory Board for a term to expire on December 31, 2009. AppointmentAppointment - Approving the reappointment of Ronald S. Graziano to serve as a member of the Plumbing Advisory Board for a term to expire on December 31, 2009.PassedPass Action details Not available
4231-08 1 Appointment - Approving the reappointment of Thomas G. Bigley to serve as a member of the Plumbing Advisory Board for a term to expire on December 31, 2010. AppointmentAppointment - Approving the reappointment of Thomas G. Bigley to serve as a member of the Plumbing Advisory Board for a term to expire on December 31, 2010.PassedPass Action details Not available
4232-08 2 Appointment - Approving the reappointment of Charles L. Desmone to serve as a member of the Plumbing Advisory Board for a term to expire on December 31, 2010. AppointmentAppointment - Approving the reappointment of Charles L. Desmone to serve as a member of the Plumbing Advisory Board for a term to expire on December 31, 2010.PassedPass Action details Not available
4301-08 1 Appointment - Approving the appointment of Amy R. Schrempf to serve as a member of the Property Assessment Appeals & Review Board for a 3 year term commencing upon the date of the approval of this appointment.AppointmentAppointment - Approving the appointment of Amy R. Schrempf to serve as a member of the Property Assessment Appeals & Review Board for a 3 year term commencing upon the date of the approval of this appointment. PassedPass Action details Not available
4322-08 1 A Resolution of the County of Allegheny amending the 2006 Capital Budget for Allegheny County.ResolutionA Resolution of the County of Allegheny amending the 2006 Capital Budget for Allegheny County.Passed for Chief Executive SignaturePass Action details Not available
4324-08 1 A Resolution of the County of Allegheny amending the 2008 Capital Budget for Allegheny County.ResolutionA Resolution of the County of Allegheny amending the 2008 Capital Budget for Allegheny County.Passed for Chief Executive SignaturePass Action details Not available
4325-08 1 A Resolution of the County of Allegheny amending the Grants and Special Accounts Budget for 2008 (Submission #12-08).ResolutionA Resolution of the County of Allegheny amending the Grants and Special Accounts Budget for 2008 (Submission #12-08).Passed for Chief Executive SignaturePass Action details Not available
4337-08 1 An Ordinance of the County of Allegheny, Commonwealth of Pennsylvania, establishing the tax levy upon all real property subject to taxation within the limits of Allegheny County.OrdinanceAn Ordinance of the County of Allegheny, Commonwealth of Pennsylvania, establishing the tax levy upon all real property subject to taxation within the limits of Allegheny County.Referred  Action details Not available
4338-08 1 An Ordinance of the County of Allegheny, Commonwealth of Pennsylvania, providing for the conveyance of the airports located within Allegheny County known as Pittsburgh International Airport and Allegheny County Airport, including all lands, buildings, fixOrdinanceAn Ordinance of the County of Allegheny, Commonwealth of Pennsylvania, providing for the conveyance of the airports located within Allegheny County known as Pittsburgh International Airport and Allegheny County Airport, including all lands, buildings, fixtures, improvements, structures, aviation equipment, rights of access, and any appurtenances pertaining thereto from the Allegheny County Airport Authority to the County of Allegheny. Establishment of the Allegheny County Department of Aviation.Referred  Action details Not available
4339-08 1 An Ordinance amending the Allegheny County Code of Ordinances, Division 1, entitled "Administrative Code," Article 203, "County Authorities," in order to clarify the County's relation to the authorities designated as “County Authorities” within the Code.OrdinanceAn Ordinance amending the Allegheny County Code of Ordinances, Division 1, entitled "Administrative Code," Article 203, "County Authorities," in order to clarify the County's relation to the authorities designated as “County Authorities” within the Code.Referred  Action details Not available
4340-08 1 An Ordinance of Allegheny County, Pennsylvania, directing that the Allegheny County Board of Elections conduct a random sample audit of software installed on the County's voting machines and generate a written report of the results of such audit no later OrdinanceAn Ordinance of Allegheny County, Pennsylvania, directing that the Allegheny County Board of Elections conduct a random sample audit of software installed on the County's voting machines and generate a written report of the results of such audit no later than October 21, 2008, and directing that similar audits be performed in future election years.Referred  Action details Not available
4341-08 1 An Ordinance amending the Allegheny County Code of Ordinances, Division 1, entitled "Administrative Code," Article 808.A, in order to establish the rate of County taxation on the sale at retail of liquor and malt and brewed beverages within the County at OrdinanceAn Ordinance amending the Allegheny County Code of Ordinances, Division 1, entitled "Administrative Code," Article 808.A, in order to establish the rate of County taxation on the sale at retail of liquor and malt and brewed beverages within the County at eight percent (8%).Referred  Action details Not available
4342-08 1 An Ordinance amending and supplementing the Allegheny County Code of Ordinances, Division 8, entitled "Health Department Regulations," through the creation of a new Chapter 885, entitled "Nutritional Information Posting," in order to require the public avOrdinanceAn Ordinance amending and supplementing the Allegheny County Code of Ordinances, Division 8, entitled "Health Department Regulations," through the creation of a new Chapter 885, entitled "Nutritional Information Posting," in order to require the public availability of nutritional information for various restaurants operating within Allegheny County.Referred  Action details Not available
4343-08 1 A Resolution of the County of Allegheny amending the Grants and Special Accounts Budget for 2008 (Submission #13-08).ResolutionA Resolution of the County of Allegheny amending the Grants and Special Accounts Budget for 2008 (Submission #13-08).Referred  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.Referred  Action details Not available
4345-08 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
4346-08 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
4347-08 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
4348-08 1 Motion of the Council of Allegheny County calling upon the Allegheny County Manager to perform, beginning immediately, a study to determine what mineral rights Allegheny County owns on any parcels within the County and the feasibility and economic value oMotionMotion of the Council of Allegheny County calling upon the Allegheny County Manager to perform, beginning immediately, a study to determine what mineral rights Allegheny County owns on any parcels within the County and the feasibility and economic value of conveying those mineral rights to other parties for development.Referred  Action details Not available
4349-08 1 Motion of the Council of Allegheny County pulling Bill No. 3854-08, providing for certain exemptions from the County's tax on vehicle rentals, from committee for an immediate final vote.MotionMotion of the Council of Allegheny County pulling Bill No. 3854-08, providing for certain exemptions from the County's tax on vehicle rentals, from committee for an immediate final vote.PassedFail Action details Not available
4364-08 1 Motion Expressing the Sense of the Council of Allegheny County calling upon the Chief Executive to submit, as part of the comprehensive fiscal plan for 2009, a reduction in the alcoholic drink tax rate and/or the car rental tax rate; or in lieu thereof, aMotionMotion Expressing the Sense of the Council of Allegheny County calling upon the Chief Executive to submit, as part of the comprehensive fiscal plan for 2009, a reduction in the alcoholic drink tax rate and/or the car rental tax rate; or in lieu thereof, a reduction in the real property tax millage rate of at least .10 (1/10) mills and/or an increase in the Homestead Exemption of at least $5,000 (i.e. from $15,000 to $20,000 per eligible residential property).PassedFail Action details Not available