Allegheny County Header
Meeting Name: County Council Agenda status: Approved
Meeting date/time: 12/18/2018 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
10894-18 1  ProclamationProclamation recognizing and thanking State Senator Randy Vulakovich for the years dedicated to the constituents he represented in the General Assembly of Pennsylvania.Presented  Action details Not available
10895-18 1  ProclamationProclamation declaring Friday, January 11, 2019 to be “Frzy Day” in Allegheny County.Read  Action details Not available
10896-18 1  ProclamationCertificate of Recognition presented to John “Jack” Murtha of West Mifflin Volunteer Fire Department #3 in recognition of observing his 50 years of membership.Read  Action details Not available
10897-18 1  ProclamationCertificate of Recognition presented to Joshua “Bud” Smith of West Mifflin Volunteer Fire Department #3 in recognition of observing his 50 years of membership.Read  Action details Not available
10898-18 1  ProclamationCertificate of Recognition presented to Ronald Biagiarelli of West Mifflin Volunteer Fire Department #3 in recognition of observing his 50 years of membership.Read  Action details Not available
10899-18 1  ProclamationCertificate of Recognition presented to Robert Pavlik of West Mifflin Volunteer Fire Department #3 in recognition of observing his 50 years of membership.Read  Action details Not available
10900-18 1  ProclamationProclamation honoring Bethel Park Council President Timothy Moury for 22 years of dedication to the residents of Bethel Park.Read  Action details Not available
10901-18 1  ProclamationRecognizing the efforts of Bob Smith who assisted the residents of Bethel Park that were devasted by the flooding of June 20, 2018.Read  Action details Not available
10902-18 1  ProclamationRecognizing the efforts of Chris Van Dyke who assisted the residents of Bethel Park that were devasted by the flooding of June 20, 2018.Read  Action details Not available
10903-18 1  ProclamationRecognizing the efforts of Lynn Sivetz who assisted the residents of Bethel Park that were devasted by the flooding of June 20, 2018.Read  Action details Not available
10904-18 1  ProclamationRecognizing the efforts of Morgan Moran who assisted the residents of Bethel Park that were devasted by the flooding of June 20, 2018.Read  Action details Not available
10905-18 1  ProclamationRecognizing the efforts of Tom Gavett who assisted the residents of Bethel Park that were devasted by the flooding of June 20, 2018.Read  Action details Not available
10906-18 1  ProclamationRecognizing the efforts of Theresa Zeiler who assisted the residents of Bethel Park that were devasted by the flooding of June 20, 2018.Read  Action details Not available
10882-18 1  ProclamationRecognizing the efforts of Becky Luzier who assisted the residents of Bethel Park that were devastated by the flooding of June 20, 2018.Read  Action details Not available
10883-18 1  ProclamationRecognizing the efforts of Lauren Bradley who assisted the residents of Bethel Park that were devastated by the flooding of June 20, 2018.Read  Action details Not available
10884-18 1  ProclamationRecognizing the efforts of Courtney Smith who assisted the residents of Bethel Park that were devastated by the flooding of June 20, 2018.Read  Action details Not available
10885-18 1  ProclamationRecognizing the efforts of Sydney Hadsell Litzenburger who assisted the residents of Bethel Park that were devastated by the flooding of June 20, 2018.Read  Action details Not available
10907-18 1  Floor MotionMotion to approve the minutes of the October 23, 2018 regular meeting of Council.PassedPass Action details Not available
10888-18 1  OrdinanceAn Ordinance approving the sale of a parcel of property identified as 4991 Library Road, Bethel Park PA, comprised of Block and Lots 392-F-225, 392-F-215, 392-F-175, 392-F-165, 392-G-110 and 392-F-200, to 25R624 Realty, LLC a Pennsylvania Limited Liability Company for the sale price of $400,000.00.Passed for Chief Executive SignaturePass Action details Not available
10889-18 1  OrdinanceAn Ordinance approving sale of approximately 8.2031 gross acres [7.9993 net acres] of County property located on McIntyre Road in Ross Township, Pennsylvania, 15237 identified as a portion of Lot & Block No. 612-S-64 known as the John J. Kane Regional Center-Ross Township, to Regional Development Partners - McKnight Road LP for the sale price of $1,250,000.00.Passed for Chief Executive SignaturePass Action details Not available
10890-18 1  ResolutionA Resolution of the Council of the County of Allegheny ratifying asbestos abatement permit application fee increases approved by the Allegheny County Health Department pursuant to the Allegheny County Code of Ordinances, Section 505-49.C(8).Passed for Chief Executive SignaturePass Action details Not available
10887-18 1  OrdinanceAn Ordinance of the County of Allegheny, Commonwealth of Pennsylvania, authorizing the acceptance of approximately one and one-half acres of land located adjacent to the County’s White Oak Park.Passed for Chief Executive SignaturePass Action details Not available
10909-18 1  OrdinanceAn Ordinance of the County of Allegheny, Commonwealth of Pennsylvania, amending the Allegheny County Code of Ordinances through the establishment of a new Division 9, entitled “Conduct,” and a new Chapter 905, entitled “Independent Police Review Board,” in order to establish a mechanism for citizen review of allegations of misconduct undertaken by police officers within Allegheny County.Referred by Chair  Action details Not available
10908-18 1  CommunicationCommunication summarizing approved executive actions from November 1 through November 30, 2018.Received and FiledPass Action details Not available