Allegheny County Header
Meeting Name: County Council Agenda status: Approved
Meeting date/time: 1/20/2015 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
8711-15 1  ProclamationProclamation congratulating the 5th Annual Celebrate Coalitions Awardees and Big Brothers Big Sisters of Greater Pittsburgh upon the occasion of its 50th Anniversary.   Action details Not available
8712-15 1  ProclamationProclamation recognizing Bethel Park High School seniors, Ms. Julianne Rosa and Mr. Harrison Zelt, for creating the Verbalize for Victory program.   Action details Not available
8713-15 1  ProclamationProclamation declaring Sunday, January 18, 2015 as “AUTISM Frostbite 5K Day” in Allegheny County.   Action details Not available
8714-15 1  ProclamationCertificates of Achievement awarded to the 2014-2015 Deer Lakes High School Student Council for hosting the annual Senior Citizen Holiday Luncheon.   Action details Not available
8715-15 1  ProclamationProclamation honoring Ms. Michele P. Matuch for her 40 years of dedicated service to UPMC McKeesport and the community.   Action details Not available
8716-15 1  ProclamationCertificate of Recognition awarded to Ms. Sara Graf upon the occasion of her 90th birthday.   Action details Not available
8717-15 1  ProclamationCertificates of Achievement awarded to the 2014-2015 Quaker Valley High School Girls’ Cross-Country Team for winning the 2014 WPIAL Class AA Girls’ Cross-Country Championship.   Action details Not available
8718-15 1  ProclamationCertificates of Achievement awarded to the 2014-2015 South Fayette High School Football Team for winning the 2014 PIAA and WPIAL Class AA Football Championships.   Action details Not available
8719-15 1  ProclamationCertificates of Achievement awarded to the 2014-2015 Pine Richland High School Football Team for winning the 2014 WPIAL Class AAAA Football Championship.   Action details Not available
8720-15 1  ProclamationCertificates of Achievement awarded to the 2014-2015 Sewickley Academy Girls’ Golf Team for winning the 2014 WPIAL Class AA Girls’ Golf Championship.   Action details Not available
8721-15 1  ProclamationCertificates of Achievement awarded to the 2014-2015 Sewickley Academy Boys’ Golf Team for winning the 2014 WPIAL Class AA Boys’ Golf Championship.   Action details Not available
8722-15 1  ProclamationCertificates of Achievement awarded to the 2014-2015 Sewickley Academy Girls’ Tennis Team for winning the 2014 WPIAL Class AA Girls’ Team Tennis Championship.   Action details Not available
8723-15 1  ProclamationCertificate of Achievement awarded to the 2014-2015 Sewickley Academy Boys’ Cross-Country Team for winning the 2014 WPIAL Class A Boys’ Cross-Country Championship.   Action details Not available
8724-15 1  ProclamationCertificate of Recognition awarded to Ms. Dolores Ardelia Redwood upon the momentous occasion of her 100th birthday.   Action details Not available
8725-15 1  ProclamationProclamation congratulating the Bon-Ami Temple No. 49 of the Daughters of Elks 2015 award winners.   Action details Not available
8726-15 1  ProclamationCertificate of Recognition awarded to Ms. Betty S. Nobs upon the occasion of her 91st birthday.    Action details Not available
8727-15 1  Floor MotionMotion to approve the minutes of the Regular Meeting of Allegheny County Council held on December 16, 2014Passed  Action details Not available
8700-15 1  AppointmentApproving the appointment of Jennifer Liptak to serve as a member of the Allegheny County Airport Authority for a term to expire on December 31, 2019.Referred  Action details Not available
8701-15 1  AppointmentApproving the reappointment of Lynn Heckman to serve as a member of the Southwestern Pennsylvania Commission for a term to expire on December 31, 2018.Referred  Action details Not available
8702-15 1  AppointmentApproving the reappointment of Melvin Pollard to serve as a member of the Allegheny County Children Youth and Families Advisory Committee for a term to expire on December 31, 2017.Referred  Action details Not available
8703-15 1  AppointmentApproving the reappointment of Stanley Gorski to serve as a member of the Authority for the Improvements in Municipalities for a term to expire on December 31, 2019.Referred  Action details Not available
8704-15 1  AppointmentApproving the reappointment of Stephan Broadus to serve as a member of the Allegheny County Human Relations Commission for a term to expire on December 31, 2018.Referred  Action details Not available
8705-15 1  AppointmentApproving the appointment of Nicola Henry-Taylor to serve as a member of the Allegheny County Human Relations Commission for a term to expire on December 31, 2018.Referred  Action details Not available
8706-15 1  AppointmentApproving the appointment of William Price to serve as a member of the Allegheny County Human Relations Commission for a term to expire on December 31, 2018.Referred  Action details Not available
8707-15 1  AppointmentApproving the appointment of Dennis Floyd Jones to serve as a member of the Allegheny County Juvenile Detention Board of Advisors for a term to expire on December 31, 2015.Referred  Action details Not available
8708-15 1  AppointmentApproving the appointment of Maria Silva to serve as a member of the Allegheny County Juvenile Detention Board of Advisors for a term to expire on December 31, 2015.Referred  Action details Not available
8709-15 1  AppointmentApproving the reappointment of John C. Brown to serve as a member of the following Authorities: Allegheny County Industrial Development Authority, Allegheny County Hospital Development Authority, the Allegheny County Higher Education Building Authority and the Residential Finance Authority, administered collectively through the Finance and Development Commission, for a term to expire on December 31, 2019.Referred  Action details Not available
8710-15 1  AppointmentApproving the appointment of Mark Aloe to serve as a member of the following Authorities: Allegheny County Industrial Development Authority, Allegheny County Hospital Development Authority, the Allegheny County Higher Education Building Authority and the Residential Finance Authority, administered collectively through the Finance and Development Commission, for a term to expire on December 31, 2019.Referred  Action details Not available
8685-15 1  AppointmentApproving the appointment of Caroline Mitchell to serve as a member of the Allegheny County Board of Health for a term to expire on January 13, 2016.PassedPass Action details Not available
8686-15 1  AppointmentApproving the reappointment of Georgia Hernandez to serve as a member of the Children, Youth and Families Advisory Committee for a term to expire on December 31, 2017.PassedPass Action details Not available
8688-15 1  AppointmentApproving the reappointment of Clifford B. Levine to serve as a member of the Southwestern Pennsylvania Commission for a term to expire on December 31, 2018.PassedPass Action details Not available
8689-15 1  AppointmentApproving the reappointment of Dr. David Y. Miller to serve as a member of the Southwestern Pennsylvania Commission for a term to expire on December 31, 2018.PassedPass Action details Not available
8696-15 1  ResolutionA Resolution of the County of Allegheny amending the Grants and Special Accounts Budget for 2015 (Submission #1-15).PassedPass Action details Not available
8728-15 1  OrdinanceAn Ordinance of the County of Allegheny, Commonwealth of Pennsylvania, authorizing an Agreement to extend a lease with the Amateur Astronomers Association of Pittsburgh (AAAP), for the continued operation and maintenance of Wagman Observatory in Deer Lakes Park. Referred by Chair  Action details Not available
8729-15 1  OrdinanceAn Ordinance of the County of Allegheny, Commonwealth of Pennsylvania, permitting the use by Allegheny County Budo-Kai for the operation and management of Martial Arts Center. Referred by Chair  Action details Not available
8730-15 1  OrdinanceAn Ordinance of the County of Allegheny, Commonwealth of Pennsylvania, authorizing an Agreement between the County of Allegheny and Family Links, Inc. for leasing of a house and surrounding property located in Boyce Park.Referred  Action details Not available
8731-15 1  OrdinanceAn Ordinance of the County of Allegheny, Commonwealth of Pennsylvania, authorizing an extension of an agreement with the GATEWAY RADIO CONTROL SOCIETY for the operation and management of the Model Aircraft Field located in Boyce Park. Referred by Chair  Action details Not available
8732-15 1  OrdinanceAn Ordinance of the County of Allegheny, Commonwealth of Pennsylvania, authorizing an extension of an agreement with the NORTH HILLS EAGLE SQUADRON for the operation and management of the Model Aircraft Field located in North Park. Referred by Chair  Action details Not available
8733-15 1  OrdinanceAn Ordinance authorizing the County of Allegheny to acquire by condemnation certain temporary construction easement areas from three parcels required to construct lateral support facilities for Homestead-Duquesne Road at Franklin Street in Munhall Borough (5147-0207), and to take such further action as may be necessary under applicable law, including the Eminent Domain Code. Referred by Chair  Action details Not available
8734-15 1  OrdinanceAn Ordinance authorizing the County of Allegheny to acquire by condemnation a certain drainage easement area from a parcel of land of Ernest M. Pido and Catherine Beauchamp required to construct a replacement storm sewer along West Run - Homestead & Duquesne Connecting Road, also known as East 22nd Avenue Extension, in Munhall Borough (5331-0002), and to take such further action as may be necessary under applicable law, including the Eminent Domain Code. Referred by Chair  Action details Not available
8735-15 1  OrdinanceAn Ordinance authorizing the County of Allegheny to acquire by condemnation temporary construction easement areas from parcels of land of Walter J. Davic required to construct lateral support facilities for Painters Run Road east of McMillan Road, Site 1, and of William Raymond Siedle (1/2 interest) and Daniel F. Vanzin and Catherine Vanzin (1/2 interest) required to construct lateral support facilities for Painters Run Road at Essen Hill Road, Site 2, both sites being in Upper St. Clair Township (6242-0206), and to take such further action as may be necessary under applicable law, including the Eminent Domain Code.Referred by Chair  Action details Not available
8736-15 1  ResolutionA Resolution of the Council of the County of Allegheny enforcing the business use of electronic communication by all county employees and officials as established by the County Administrative Code.Referred by Chair  Action details Not available
8737-15 1  ResolutionA Resolution of the County of Allegheny amending the 2014 Capital Budget for Allegheny County.Referred by Chair  Action details Not available
8738-15 1  ResolutionA Resolution of the County of Allegheny amending the 2013 Capital Budget for Allegheny County.Referred by Chair  Action details Not available
8739-15 1  ResolutionA Resolution of the Council of Allegheny County, Pennsylvania, made pursuant to the Local Economic Revitalization Tax Assistance Act (“LERTA”), Pa. Stat. Ann. tit. 72, § 4722 et seq. (1995), as amended, providing for: a program of temporary exemption from increases in Allegheny County Real Property Taxes, for specified time periods, resulting from improvements made by an owner of property located within a specific geographic area within the City Of Pittsburgh, County Of Allegheny, Commonwealth of Pennsylvania, previously determined to be a deteriorated area; establishing a schedule for exempting increases in Allegheny County property taxes resulting from such improvements; and prescribing the requirements and procedures by which an owner of property located within the deteriorated area can secure the temporary exemption resulting from such improvements.Referred by Chair  Action details Not available
8740-15 1  ResolutionA Resolution of the Council of Allegheny County, Pennsylvania, made pursuant to the Local Economic Revitalization Tax Assistance Act (“LERTA”), Pa. Stat. Ann. tit. 72, § 4722 et seq. (1995), as amended, providing for: a program of temporary exemption from increases in Allegheny County Real Property Taxes, for specified time periods, resulting from improvements made by an owner of property located within a specific geographic area within Findlay Township, County Of Allegheny, Commonwealth Of Pennsylvania, previously determined to be a deteriorated area; establishing a schedule for exempting increases in Allegheny County property taxes resulting from such improvements; and prescribing the requirements and procedures by which an owner of property located within the deteriorated area can secure the temporary exemption resulting from such improvements. Referred by Chair  Action details Not available
8741-15 1  CommunicationSummary of approved Executive Actions for all Departments from 12-1-14 through 12-31-14 to be received and filedReceived and Filed  Action details Not available