Skip to main content
Allegheny County Header
Meeting Name: County Council Agenda status: Approved
Meeting date/time: 9/8/2009 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
5090-09 1 Proclamation honoring the 25th anniversary of Allegheny County Labor Council's Labor Day Parade.ProclamationProclamation honoring the 25th anniversary of Allegheny County Labor Council's Labor Day Parade.Presented  Action details Not available
5091-09 1 Proclamation honoring the 160th anniversary of the First Congregational Church of Etna.ProclamationProclamation honoring the 160th anniversary of the First Congregational Church of Etna.Read  Action details Not available
5092-09 1 Certificates of Achievement congratulating Elizabeth Laman and Hannah McKeel for winning the Jefferson Regional Community Poster Contest.ProclamationCertificates of Achievement congratulating Elizabeth Laman and Hannah McKeel for winning the Jefferson Regional Community Poster Contest.Read  Action details Not available
5093-09 1 Proclamation celebrating Borough of Whitehall's Community Day.ProclamationProclamation celebrating Borough of Whitehall's Community Day.Read  Action details Not available
5094-09 1 Proclamation honoring Mr. Thomas Timcho for his outstanding managerial skills and for receiving a Diamond Award from the Pittsburgh Business Times.ProclamationProclamation honoring Mr. Thomas Timcho for his outstanding managerial skills and for receiving a Diamond Award from the Pittsburgh Business Times.Read  Action details Not available
5095-09 1 Proclamation recognizing the 10th anniversary of HCR ManorCare Health Services.ProclamationProclamation recognizing the 10th anniversary of HCR ManorCare Health Services.Read  Action details Not available
5096-09 1 Certificate of Recognition commemorating Sister Thomas Joseph Gaines' 25 years of service to the McKeesport Kane Regional Center.ProclamationCertificate of Recognition commemorating Sister Thomas Joseph Gaines' 25 years of service to the McKeesport Kane Regional Center.Read  Action details Not available
5097-09 1 Certificate of Recognition honoring the 50th wedding anniversary of John and Thelma Decolati.ProclamationCertificate of Recognition honoring the 50th wedding anniversary of John and Thelma Decolati.Read  Action details Not available
5098-09 1 Certificate of Recognition honoring the 50th wedding anniversary of Donald and Elizabeth Sivak.ProclamationCertificate of Recognition honoring the 50th wedding anniversary of Donald and Elizabeth Sivak.Read  Action details Not available
5099-09 1 Certificate of Recognition honoring the 60th wedding anniversary of Vince and Mary Cieslewicz. ProclamationCertificate of Recognition honoring the 60th wedding anniversary of Vince and Mary Cieslewicz.Read  Action details Not available
5100-09 1 Certificate of Recognition honoring the 60th wedding anniversary of John and Bernice Palmiero.ProclamationCertificate of Recognition honoring the 60th wedding anniversary of John and Bernice Palmiero.Read  Action details Not available
5101-09 1 Proclamation commemorating the 75th anniversary of the Borough of Churchill.ProclamationProclamation commemorating the 75th anniversary of the Borough of Churchill.Read  Action details Not available
5102-09 1 Proclamation commemorating the 50th anniversary of Harvey Haddix's outstanding pitching performance for the Pittsburgh Pirates.ProclamationProclamation commemorating the 50th anniversary of Harvey Haddix's outstanding pitching performance for the Pittsburgh Pirates.Read  Action details Not available
5103-09 1 Proclamation honoring Arnold Palmer on the occasion of his 80th birthday.ProclamationProclamation honoring Arnold Palmer on the occasion of his 80th birthday.Read  Action details Not available
5104-09 1 Certificate of Recognition honoring the opening of Borough of Homestead's new municipal building.ProclamationCertificate of Recognition honoring the opening of Borough of Homestead's new municipal building.Read  Action details Not available
5089-09 1 Motion to approve the Minutes of the Regular Meeting of Allegheny County Council held on August 18, 2009. Floor MotionMotion to approve the Minutes of the Regular Meeting of Allegheny County Council held on August 18, 2009.PassedPass Action details Not available
5083-09 1 Approving the appointment of Timothy J. Moury to serve as a Member of the Accountability, Conduct and Ethics Commission for a term to expire on December 3, 2011. AppointmentApproving the appointment of Timothy J. Moury to serve as a Member of the Accountability, Conduct and Ethics Commission for a term to expire on December 3, 2011.PassedPass Action details Not available
5084-09 1 Approving the appointment of Edward Kress to serve as a Member of the Accountability, Conduct and Ethics Commission for a term to expire on December 3, 2012. AppointmentApproving the appointment of Edward Kress to serve as a Member of the Accountability, Conduct and Ethics Commission for a term to expire on December 3, 2012.PassedPass Action details Not available
5085-09 1 Approving the reappointment of Ronald Stone to serve as a Member of the Accountability, Conduct and Ethics Commission for a term to expire on December 3, 2013. AppointmentApproving the reappointment of Ronald Stone to serve as a Member of the Accountability, Conduct and Ethics Commission for a term to expire on December 3, 2013.PassedPass Action details Not available
5062-09 1 A Resolution of the County of Allegheny amending the Grants and Special Accounts Budget for 2009 (Submission #13-09). ResolutionA Resolution of the County of Allegheny amending the Grants and Special Accounts Budget for 2009 (Submission #13-09).Passed for Chief Executive SignaturePass Action details Not available
5063-09 1 A Resolution of the County of Allegheny amending the 2009 Capital Budget for Allegheny County. ResolutionA Resolution of the County of Allegheny amending the 2009 Capital Budget for Allegheny County.Passed for Chief Executive SignaturePass Action details Not available
5073-09 1 A Resolution of the County of Allegheny amending the Grants and Special Accounts Budget for 2009 (Submission #14-09). ResolutionA Resolution of the County of Allegheny amending the Grants and Special Accounts Budget for 2009 (Submission #14-09).Passed for Chief Executive SignaturePass Action details Not available
4963-09 1 A Resolution of the County of Allegheny, Commonwealth of Pennsylvania, establishing that the Allegheny County Medical Examiner's primary laboratory facility shall henceforth be referred to as the "Cyril H. Wecht Institute of Forensic Science."ResolutionA Resolution of the County of Allegheny, Commonwealth of Pennsylvania, establishing that the Allegheny County Medical Examiner's primary laboratory facility shall henceforth be referred to as the "Cyril H. Wecht Institute of Forensic Science."Passed for Chief Executive SignaturePass Action details Not available
5058-09 1 An Ordinance authorizing the County of Allegheny to sell a 0.787± acre parcel of excess land at the intersection of Hulton Road (SR 2082 and SR 2058) and Coxcomb Road (SR 2083, formerly LR 677) in Plum Borough, to T.D. Holdings LLC for consideration in thOrdinanceAn Ordinance authorizing the County of Allegheny to sell a 0.787± acre parcel of excess land at the intersection of Hulton Road (SR 2082 and SR 2058) and Coxcomb Road (SR 2083, formerly LR 677) in Plum Borough, to T.D. Holdings LLC for consideration in the amount of $67,999.00, upon approval by Pennsylvania Department of Transportation.Passed for Chief Executive SignaturePass Action details Not available
5059-09 1 An Ordinance authorizing the County of Allegheny to clear the right-of-way for, and to acquire by condemnation, Parcel 2 of W.C.S.R., Inc., for construction of the McKeesport South Flyover Bridge, and to take such further action as may be necessary under OrdinanceAn Ordinance authorizing the County of Allegheny to clear the right-of-way for, and to acquire by condemnation, Parcel 2 of W.C.S.R., Inc., for construction of the McKeesport South Flyover Bridge, and to take such further action as may be necessary under applicable law, including the Eminent Domain Code. Passed for Chief Executive SignaturePass Action details Not available
5086-09 1 An Ordinance approving the sale of certain real property owned by the County of Allegheny, Pennsylvania to a development group comprised of: Massaro Properties LLC; Langholz Wilson Ellis, Inc.; Kratsa Properties; and Tasso Katselas Associates, Inc. for tOrdinanceAn Ordinance approving the sale of certain real property owned by the County of Allegheny, Pennsylvania to a development group comprised of: Massaro Properties LLC; Langholz Wilson Ellis, Inc.; Kratsa Properties; and Tasso Katselas Associates, Inc. for the sale price of $4,900,000.00 for the purpose of demolishing the current building located thereon and constructing a new development including a hotel, office building, and parking garage. Referred  Action details Not available
5087-09 1 An Ordinance of the County of Allegheny, Commonwealth of Pennsylvania authorizing the use of County owed real property for the purpose of placing wireless antennae on County owned property for the purpose of constructing a countywide broadband interoperabOrdinanceAn Ordinance of the County of Allegheny, Commonwealth of Pennsylvania authorizing the use of County owed real property for the purpose of placing wireless antennae on County owned property for the purpose of constructing a countywide broadband interoperable wireless communications network. Referred  Action details Not available
5088-09 1 A Resolution of the County of Allegheny amending the Grants and Special Accounts Budget for 2009 (Submission #15-09). ResolutionA Resolution of the County of Allegheny amending the Grants and Special Accounts Budget for 2009 (Submission #15-09).Referred  Action details Not available
5107-09 1 Ordinance of the County of Allegheny, Commonwealth of Pennsylvania, amending the Administrative Code of Allegheny County, Article 801, entitled "Comprehensive Fiscal Plan," §801.10, entitled "Control and monitoring of expenditures," in order to provide a OrdinanceOrdinance of the County of Allegheny, Commonwealth of Pennsylvania, amending the Administrative Code of Allegheny County, Article 801, entitled "Comprehensive Fiscal Plan," §801.10, entitled "Control and monitoring of expenditures," in order to provide a mechanism for treating certain unbudgeted expenditures.Referred  Action details Not available
5105-09 1 Motion of the Council of Allegheny County pulling Bill No. 4724-09, amending and supplementing the Allegheny County Code of Ordinances, through the creation of a new Chapter 491, entitled "Investment Policy," in order to provide for divestiture of certainMotionMotion of the Council of Allegheny County pulling Bill No. 4724-09, amending and supplementing the Allegheny County Code of Ordinances, through the creation of a new Chapter 491, entitled "Investment Policy," in order to provide for divestiture of certain County investments in companies doing business with state sponsors of terrorism, from committee for an immediate final vote.Withdrawn  Action details Not available
5106-09 1 Motion of the Council of Allegheny County pulling Bill No. 4724-09, amending and supplementing the Allegheny County Code of Ordinances, through the creation of a new Chapter 491, entitled "Investment Policy," in order to provide for divestiture of certainMotionMotion of the Council of Allegheny County pulling Bill No. 4725-09, amending and supplementing the Allegheny County Code of Ordinances, through the creation of a new Chapter 492, entitled "Contract Policy," in order to establish a County policy for contracting with companies doing business with state sponsors of terrorism, from committee for an immediate final vote.Withdrawn  Action details Not available