12
LAWRENCE COUNTY COMMISSIONERS' MEETING PUBLIC MEETING MINUTES OF Tuesday, August 4 1 2020 The Lawrence County Commissioners' Meeting was opened with the Pledge of Allegiance to the Flag followed by a Moment of Silence. The Lawrence County Commissioners' Meeting of Tuesday, August 4, 2020, was called to order by Commissioner Morgan Boyd, at 10:00 am at the Lawrence County Commissioners Meeting Room. Deputy Chief Clerk, Vanessa Bayless called the Roll. Those in attendance were, Commissioner Loretta Spielvogel, Commissioner Dan Vogler, Interim County Administrator Joe Venasco, Kristine Venasco, Ronda Watkins, Alexis Eardley, Carrie Hahn, Albert Antonelli, Perry Quahliero, Debbie Wachter, New Castle News, none. It was stated for the record that the meeting is being taped. Those wishing to speak shall be given five minutes. If they need more time, they are to see the Chief Clerk at another time and he will arrange for them to meet with the Commissioners. Those speaking are to state for the record their names, addresses and the nature of their business. ROW OFFICERS' REPORTS AND COMMENTS None GENERAL PUBLIC COMMENTS Ms. Hahn asked about the CARES Funding Application and Open Records. FISCAL/CONTRACTUAL A. Advertise for Bids: None B. Receipt of bids/proposals: None C. Fiscal report: None D. Report on Quotes: None E. Warrant Register: None APPROVAL OF MINUTES 1. The minutes of Tuesday, July 28, 2020 Moved by Ms. Spielvogel, seconded by Mr. Vogler to accept and file the minutes. Motion carried 3-0. PROCLAMATIONS AND CERTIFICATES None REPORTS None WRITTEN CORRESPONDENCE None PROCLAMATIONS AND CERTIFICATES None Staff Report None COMMISSIONERS' COMMENTS Mr. Vogler had no comment. Mr. Boyd had no comment. Ms. Spielvogel reminded everyone to fill out their Census information. Moved by Ms. Spielvogel, seconded by Mr. Vogler to amend the agenda. Motion carried 3-0.

LAWRENCE COUNTY COMMISSIONERS' MEETING ...co.lawrence.pa.us/wp-content/uploads/2020/08/Aug4th2020...2020/08/08  · D. Report on Quotes: None E. Warrant Register: None APPROVAL OF

  • Upload
    others

  • View
    0

  • Download
    0

Embed Size (px)

Citation preview

Page 1: LAWRENCE COUNTY COMMISSIONERS' MEETING ...co.lawrence.pa.us/wp-content/uploads/2020/08/Aug4th2020...2020/08/08  · D. Report on Quotes: None E. Warrant Register: None APPROVAL OF

LAWRENCE COUNTY COMMISSIONERS' MEETING PUBLIC MEETING

MINUTES OF Tuesday, August 41

2020

The Lawrence County Commissioners' Meeting was opened with the Pledge of Allegiance to the Flag followed by a Moment of Silence.

The Lawrence County Commissioners' Meeting of Tuesday, August 4, 2020, was called to order by Commissioner Morgan Boyd, at 10:00 am at the Lawrence County Commissioners Meeting Room. Deputy Chief Clerk, Vanessa Bayless called the Roll. Those in attendance were, Commissioner Loretta Spielvogel, Commissioner Dan Vogler, Interim County Administrator Joe Venasco, Kristine Venasco, Ronda Watkins, Alexis Eardley, Carrie Hahn, Albert Antonelli, Perry Quahliero, Debbie Wachter, New Castle News, none. It was stated for the record that the meeting is being taped. Those wishing to speak shall be given five minutes. If they need more time, they are to see the Chief Clerk at another time and he will arrange for them to meet with the Commissioners. Those speaking are to state for the record their names, addresses and the nature of their business.

ROW OFFICERS' REPORTS AND COMMENTS

None

GENERAL PUBLIC COMMENTS

Ms. Hahn asked about the CARES Funding Application and Open Records.

FISCAL/CONTRACTUAL

A. Advertise for Bids: None

B. Receipt of bids/proposals: None

C. Fiscal report: None

D. Report on Quotes: None

E. Warrant Register: None

APPROVAL OF MINUTES

1. The minutes of Tuesday, July 28, 2020

Moved by Ms. Spielvogel, seconded by Mr. Vogler to accept and file the minutes. Motion carried 3-0.

PROCLAMATIONS AND CERTIFICATES

None

REPORTS

None

WRITTEN CORRESPONDENCE

None

PROCLAMATIONS AND CERTIFICATES

None

Staff Report

None

COMMISSIONERS' COMMENTS

Mr. Vogler had no comment.

Mr. Boyd had no comment.

Ms. Spielvogel reminded everyone to fill out their Census information.

Moved by Ms. Spielvogel, seconded by Mr. Vogler to amend the agenda. Motion carried 3-0.

Page 2: LAWRENCE COUNTY COMMISSIONERS' MEETING ...co.lawrence.pa.us/wp-content/uploads/2020/08/Aug4th2020...2020/08/08  · D. Report on Quotes: None E. Warrant Register: None APPROVAL OF

NEW BUSINESS

RESOLUTION R-2020-219

WHEREAS, Section 1784 of the County Code, Supplemental Appropriations Transfer of Funds; Appropriation Limits, authorizes the Board of Commissioners, by resolution, to make supplemental appropriations for any lawful purpose from any funds on hand or estimated to be received within the fiscal year and not otherwise appropriated; and

WHEREAS, it the intent of the Board of Commissioners to adjust the existing FY2020 Budget to account for the additional revenue; and

NOW, THEREFORE BE IT RESOLVED BY THE LAWRENCE COUNTY BOARD OF COMMISSIONERS

to amend the 2020 Lawrence County Budget as follows:

INCREASING the ACT152/BHSI Fund Revenue account: 07334000.334153 by $254,238;

INCREASING the HAP/HSDF Fund Revenue account: 07334000.334154 by $117,460;

INCREASING the Drug & Alcohol Fund Expense account: 07447026.807000 by $254,238;

INCREASING the LCCAP Fund Expense account: 07447026.445100 by $117,460 Reason: Human Service Block Grant

Moved by Ms. Spielvogel, seconded by Mr. Vogler to approve said Resolution. Motion carried 3-0.

RESOLUTION R-2020-220

WHEREAS, on May 29, 2020 Act 24 of 2020 was signed by Governor Wolf. This legislation provides $625 million in CARES Act funding by means of block grants for counties in the commonwealth through the Department of Community and Economic Development (DCED); and

WHEREAS, the attached list of Small Businesses and Non-Profits have been allocated funding in the attached amounts; and

NOW, THEREFORE BE IT RESOLVED BY THE LAWRENCE COUNTY BOARD OF COMMISSIONERS

that the attached list of Small Businesses and Non-Profit Business have been allocated CARES Act Funding, pending receipt of their small business or non-profit certification form by August 28, 2020.

Non-Profit

Union Area Athletic Boosters

Wampum Community Revitalization

The Historic Warner Cascade Theatre Museum

American Legion Post 343

New Castle Regional Ballet

The Foundation Boxing Center

Marti Park Foundation

Ebenezer Church of God in Christ

Arts & Education at the Hoyt

United Way of Lawrence County

Ellwood City Area Public Library

Shutem Down Athletic Club

Cathedral Foundation

VFW Post 315 Home Association

The New Castle Playhouse

Lawrence County Historical Society

Lawrence County DUI Program, Inc

Lawrence County Fair

YMCA

Business

Hutch's Auto

Carl Clark Enterprise

James Weich Inc.

Elhams middle eastern foods INC

SANT Inc

Allocated Amount (15K Max)

15000

15000

62

15000

15000

2795

15000

7400.64

15000

15000

15000

13000

15000

15000

50000

30480.47

11754.33

50000

50000

Allocated Amount (25K Max)

7500

25000

18187.61

25000

25000

Page 3: LAWRENCE COUNTY COMMISSIONERS' MEETING ...co.lawrence.pa.us/wp-content/uploads/2020/08/Aug4th2020...2020/08/08  · D. Report on Quotes: None E. Warrant Register: None APPROVAL OF

Go Pita Go Inc

Family First Urgent Care

Croakers Brewing Company LLC

Pyrotecnico Fireworks, Inc

Ezeflow USA Inc

Joseph. J Kearney Attorney

Painters Auto Service

Waraich Group, Llc dba Quality Inn New Castle

Peep's Plumbing

Castle Hospitality LLC

Live De Life LLC dba The Tavern on the Square

Pre-K Kids

Red's Place for Car Care

#1 Sealcoating LLC

Studio P Dance Studio

Sea Pal Enterprises, LLC dba Get Buzzed & Beautiful

Mitchel Tree Bros Logging & Lumbar INC

Transportation Management Solutions, Inc

Badgers Landscaping

Gwin Bros Transport

Thought Process Enterprises LLC

TyDaGio LLC

Mugsies Coffee House

Novosel LLC

E Long Holdings INC

EJC Enterprise

NMDS 194 Mobile INC

JJSD Inc dba Walmo Dry Cleaners

Pulaski Flea and Farmers Market

G-Stone DOT Consulting

Harbor Steel INC

MG Genareo LLC

Evanemy LLC

3 D's Produce Farm & Greenhouse

The d & j Ryder Group LLC

El Canelo V INC

El Canelo INC

Wimer Holdings Corporation

Butterfly Wish Bouquets

The Crane Room Limited Partnership

Jen Plaza Maintenance, Inc

Melusky Showcase Kitchens & Baths

Outsource Multi Services, Inc dba Diane Coury Design

Tree Surf n Turf, LLC

Casey k Creations, Inc.

Cassidy's Hair Studio

Lawrence County Mental Health and Wellness

Five Fillies Farm

Inspire Tees

The Grill on the Hill

Cut To A T Styling Salon

Wish Upon A Butterfly

Wish Designs USA, LLC

Uncle Jimmy's Brand Products

Reed Hennon, Attorney at Law

Jeff Miller Wall Systems, LLC

Ben Rozzi Builders

Iorio Salon Network, Inc

Little John's Woodshop INC.

George's Automotive Electric, INC

16676.22

25000

1605.51

25000

25000

16146.22

16796

19491.81

16350

25000

25000

25000

25000

14900

25000

6778.51

25000

25000

16131

25000

25000

14416.46

25000

25000

25000

25000

3000

25000

2350.88

22648.92

25000

25000

3263.82

3870

25000

22320.43

25000

25000

7197.47

25000

25000

25000

9763.68

25000

25000

8404

9888.05

25000

8280.9

25000

6145.5

25000

25000

25000

25000

25000

6520

25000

25000

25000

Page 4: LAWRENCE COUNTY COMMISSIONERS' MEETING ...co.lawrence.pa.us/wp-content/uploads/2020/08/Aug4th2020...2020/08/08  · D. Report on Quotes: None E. Warrant Register: None APPROVAL OF

Cristin's Hair Shack

The Pub

Valentino's Cheese & Dairy Company LLC

Shenley Square, LLC

Wish Management LLC

Nata lies Cheer and Tumble

Micco Orthodonic Laboratory

Konsignment Konnections

TROB Enterprises LLC dba Sweet Pea Patch

Divine Butterfly Supply LLC

Route 224 Realty, LLC

PA Medical Transport

Rezk Medical Clinic LLC

Green Team Design

PMP Flooring

Richaards Barber Shop

W.R Cade Paving INC

Hackers

Rhonda's Hair Affair

Paul Lynch Investments, Inc

R.A.R Engineering Group, Inc.

Enviornmental Laboratory Services, Inc

JC Paving & Asphalt Maintenance, LLC

Velocity Magnetics, Inc

Harmony Handscape & Landscape Supply

Lynch Investments, LLC

Reliable Lumbar & Supply Co., Inc

The Red Zone

Intrinsic Inc

Armor Manufacturing

DoSkids Inc

Sir Charles Venturella Inc

Blair Masonry, Inc

Zona's Fitness Center

Soni's

Thomas C Patton DMD

Richardson Cooling Packages

Direct Image Copy Systems Inc

Edward's Restaurant & Lounge

Mahle Chiropractic Inc

Dr. C.J. Macri, Inc

Uneeda Tire Sales & Services

Bronze Body Tanning & Boutique

NCC Wholesome Foods. Inc

Mary Turner

Upper Room Treasures

Joseph D Dostilio CPA LLC

Degamo Finacial Services

Geer & Herman PC

Simple life Tours

National Grind

Scooter King LLC

Panella Brothers

Macris Barbershop

Ryan P Nebel DMD

Richard Ribarevski DMD MDS

Kenland Farm

Center Stage Academy of Dance

Complete Design

Washington Centre Physical Therapy

4516.6

25000

17336.37

15896.31

25000

25000

17632

9287

25000

1250

16500

25000

25000

25000

6770

6950

25000

25000

8875

25000

25000

25000

25000

25000

16399.37

8200

25000

18979.75

25000

25000

24976

25000

11,502.49

2000

25,000.00

25000

25,000

25,000

25000

18034.67

25000

25000

17946.85

25,000

25000

16549

12,650

18966.68

25000

7880

17,913.25

25000

22411.55

19600

25000

25000

25000

25000

25000

25000

Page 5: LAWRENCE COUNTY COMMISSIONERS' MEETING ...co.lawrence.pa.us/wp-content/uploads/2020/08/Aug4th2020...2020/08/08  · D. Report on Quotes: None E. Warrant Register: None APPROVAL OF

Pagley Construction

Frank Fraschetti

Deno Delorenzo CPA

Secret Squirrel Armory

Senchak Electric

Kay Holding

Carolyn Ross Joseph

Colonial Lanes, Inc

Revive

The Wright Place Salon

Razor's Edge Barber Shop

Mahoning Consumer Discount Company

Turf Bar

Bailey Auto Detail & Storage

Papazekos Enterprises Inc

R.C Incorporated

Maginos Pizzeria I Inc

A Grand Day

Starbound Entertainment

Corey Kendall, Rental Properties

Nimmo Farms

NCAFFL

Living Chiropractic, LLC

The Magic ofTJ Hill

Ferrante Upholstering & Carpeting Inc

JM & Associates

Joseph A Gunn Investments

Fresh Nails

Stubles Auto & Truck Repair

Domianna Painting LLC

25000

25000

2165

4450

25000

25000

12184.5

25000

20640

13635.89

5000

25000

25000

2310

25000

25000

25000

25000

25000

2000

25000

24770

21231.5

8250

18931.97

16303.72

25000

14698

2719.35

15423.41

Moved by Ms. Spielvogel, seconded by Mr. Vogler to approve said Resolution. Motion carried 3-0.

RESOLUTION R-2020-221

WHEREAS, budgets cannot always anticipate every extraordinary, ordinary, or contingency situation which arises throughout the fiscal year; and

WHEREAS, Section 1784 of the County code permits the Commissioners by resolution to authorize budget transfers from any encumbered balance; and

WHEREAS, the need to provide additional appropriations to certain accounts now exists.

NOW, THEREFORE, BE IT RESOLVED BY THE LAWRENCE COUNTY BOARD OF COMMISSIONERS, that:

1. Authorization is hereby given to the appropriate administrative officials to transfer a total of$5,000.00 described in detail on the attachment(s) designated as T-2020-006.

Moved by Ms. Spielvogel, seconded by Mr. Vogler to approve said Resolution. Motion carried 3-0.

TRANSFERS (ADMINISTRATIVE)

District Attorney from Salary of Staff to Travel Expense for $2,000.00.

District Attorney from Salary of Staff to Toxicology for $10,000,00

Moved by Ms. Spielvogel, seconded by Mr. Vogler to approve said Transfer. Motion carried 3-0.

RESOLUTIONS ON THE TABLE

None

ORDINANCES

Page 6: LAWRENCE COUNTY COMMISSIONERS' MEETING ...co.lawrence.pa.us/wp-content/uploads/2020/08/Aug4th2020...2020/08/08  · D. Report on Quotes: None E. Warrant Register: None APPROVAL OF

None

ANNOUNCEMENTS

The next regular Commissioners' meeting is scheduled for 10:00 am, on Tuesday, August 11, 2020 in the Commissioners' Meeting Room of the Courthouse, located at 430 Court Street, New Castle, PA 16101.

PUBLIC COMMENTS

None

ADJOURNMENT

Moved by Ms. Spielvogel seconded by Mr. Vogler to adjourn the Lawrence County Commissioners meeting dated Tuesday, August 4, 2020 at 10:36 a.m. Motion carried 3-0.

Page 7: LAWRENCE COUNTY COMMISSIONERS' MEETING ...co.lawrence.pa.us/wp-content/uploads/2020/08/Aug4th2020...2020/08/08  · D. Report on Quotes: None E. Warrant Register: None APPROVAL OF

� -- A- mc,0,n� &··m�cc 0

•!•!• ELLWOOD♦ Mill Products

August 7, 2020

Lawrence County Commissioners 430 Court St. New Castle, PA 1610 l

Re: Ellwood Mill Products - ACT 14 Notification of NOi

To Whom It May Concern,

RECEIVED AUG 1 0 2020

The intent of this Jetter is to notify you of Ellwood Mill Products' intent to file a Notice of Intention with the DEP for a PAG-03 NPDES permit.

• Project Name - Ellwood Mill Products NOI• Applicant - Ellwood Mill Products• Applicant Contact - Nicole Baker• Site Location - New Castle, PA• Municipality/County - City of New Castle/Lawrence

Section I 905-A of the Commonwealth Administrative Code. as amended by Act 14, requires that each applicant for a DEP permit must give written notice to the municipality and the county in which the permitted activity is located. The written notices shall be received by the municipality and the county at least 30 days before the Depa1tment may issue of deny the permit.

Please submit any comments concerning this project within 30 days from the date of receipt of this letter to the DEP Clean Water Program:

Department of Environmental Protection Northwest Regional Office

Clean Water Program 230 Chestnut Street

Meadville. PA 16335 814.332.6942

Sincerely,

�� Nicole Baker EHS Specialist

••!•ELLWOOD'♦

700 Moravia Street New Castle. PA 16101. [email protected] Ph: (724)-656-6437

712 Moravia Street I New Castle, Pennsylvania 16101 724-752-0055 I www.ellwoodcityforge,com

Page 8: LAWRENCE COUNTY COMMISSIONERS' MEETING ...co.lawrence.pa.us/wp-content/uploads/2020/08/Aug4th2020...2020/08/08  · D. Report on Quotes: None E. Warrant Register: None APPROVAL OF

RETTEW

-

iOiu: k/Yl®� - &: rn �ya_

�VfJrjff JJa(f<M�

We answer to you.

One Robinson Plaza, Ste. 200, Pittsburgh, PA 15205 • Phone: (800) 738-839S

E-mail: [email protected] •Web site: rettew.com

Engineers

Planners

Surveyors

Land\cape

Architects NOTIFICATION

August 6, 2020 Environmental

Consultants

Lawrence County Commissioners

430 Court Street RECEIVED AUG 10 2020 New Castle, PA 16101

(724) 656-2120

Dear Commissioners:

RE: UGI Pennant, LLC

700 Line Slip

Chapter 105 General Permit Registration

Lawrence County, Pennsylvania

RETTEW Project No. 107272010

CERTIFIED MAIL NO. 7020 0090 000145134529

Notice is hereby given that UGI Pennant, LLC intends to submit a Pennsylvania Code, Title 25, Chapter 105

General Permit Registration Package to the Pennsylvania Department of Environmental Protection (PA DEP)

Northwest Regional Office for the project referenced above.

Permit Application Type:

Application Contact:

Project Location:

Project Description:

Pennsylvania Chapter 105 General Permit-8 (GP-8) Temporary Road

Crossings

Ms. Amber Holly

UGI Pennant, LLC

835 Knitting Mills Way

Wyomissing, PA 19610

Pulaski Township, Lawrence County, PA

See attached United States Geological Survey (USGS) site map for the

project location.

The proposed project is for the stabilization of two sections of gas

pipeline right-of-way along the previously constructed 130600/130700

Pipeline project. One temporary stream crossing and one temporary

wetland crossing via timber mats will be required to access the areas in

need of stabilization.

0

Page 9: LAWRENCE COUNTY COMMISSIONERS' MEETING ...co.lawrence.pa.us/wp-content/uploads/2020/08/Aug4th2020...2020/08/08  · D. Report on Quotes: None E. Warrant Register: None APPROVAL OF

RESOLUTION R-2020-

WHEREAS, effective June 2, 2020 a Public Director position on the Conservation District Board of Directors has been resigned; and

WHEREAS, letters of nominations dated July 2, 2020 were distributed to various organizations approved by the State Conservation Commission for nominations; and

WHEREAS, nominations were received; and

NOW, THEREFORE, BE IT RESOLVED BY THE LAWRENCE COUNTY BOARD OF COMMISSIONERS, that the following is hereby appointed as a Public Director, to the Conservation Board of Directors for a four-year term to expire on December 31, 2023.

I. Bruce Badger, 748 Gashouse Road, Wampum, PA 16157 (Wayne Township)

APPROVED this 11th day of August 2020

Vote: YEAS NAYS

CERTIFIED this 11th day of August 2020

Joseph Venasco, Interim County Administrator

Page 10: LAWRENCE COUNTY COMMISSIONERS' MEETING ...co.lawrence.pa.us/wp-content/uploads/2020/08/Aug4th2020...2020/08/08  · D. Report on Quotes: None E. Warrant Register: None APPROVAL OF

RESOLUTION R-2020-

WHEREAS, Lawrence County purchased property for the use of the Honorable

Jennifer L. Nicholson, Judge of Magisterial District Court 53-3-02; and

WHEREAS, said property is located at 4834 State Route 18 New Castle, PA

16102 and bears the parcel identification number 26 187105; and

WHEREAS, said property has been assessed for property taxes for the years of

2017 and 2018 which remain unpaid; and

WHEREAS, the County of Lawrence desires to exonerate the alleged county

taxes, interest and penalty claimed to be owed by the county to the county,

NOW, THEREFORE BE IT RESOLVED by the Lawrence County Commissioners that the Lawrence County Commissioners exonerate all county property taxes, penalties, interest, and costs assessed on the property identified with parcel number 26187105 for years 2017 and 2018.

APPROVED this 11 th day of August 2020

__ YEAS NAYS --

Certified this 11th day of August 2020

Joseph Venasco, Interim County Administrator

1

Page 11: LAWRENCE COUNTY COMMISSIONERS' MEETING ...co.lawrence.pa.us/wp-content/uploads/2020/08/Aug4th2020...2020/08/08  · D. Report on Quotes: None E. Warrant Register: None APPROVAL OF

RESOLUTION R-2020-

WHEREAS, budgets cannot always anticipate every extraordinary, ordinary, or contingency situation which arises throughout the fiscal year; and

WHEREAS, Section 1784 of the County code permits the Commissioners by resolution to authorize budget transfers from any encumbered balance; and

WHEREAS, the need to provide additional appropriations to certain accounts now exists.

NOW, THEREFORE, BE IT RESOLVED BY THE LAWRENCE COUNTY BOARD OF

COMMISSIONERS, that:

1. Authorization is hereby given to the appropriate administrative officials totransfer a total of $100,000.00 described in detail on the attachment(s)designated as T-2020-007.

APPROVED this 11th day of August 2020

Vote: Yeas_ Nays_

Certified this 11th day of August 2020

Joseph Venasco, Interim County Administrator

Page 12: LAWRENCE COUNTY COMMISSIONERS' MEETING ...co.lawrence.pa.us/wp-content/uploads/2020/08/Aug4th2020...2020/08/08  · D. Report on Quotes: None E. Warrant Register: None APPROVAL OF

RESOLUTION R-2020-

WHEREAS, funding is available through the Pennsylvania Commission on Crime and Delinquency for the Victim/Witness program; and

WHEREAS, Lawrence County is currently receiving funding for its Victim/Witness Program from the Pennsylvania Commission on Crime and Delinquency; and

WHEREAS, in order to continue such funding, Lawrence County must submit an application for the year January 1, 2021 through December 31, 2022.

NOW, THEREF'ORE, BE IT RESOLVED BY THE LAWRENCE COUNTY BOARD OF COMMISSIONERS, that authorization is hereby given to execute and submit the attached application, designated as R-2020-__ to the Pennsylvania Commission on Crime and Delinquency for the year January 1, 2021 through December 31, 2022 in the amount of $135,000.00 and all necessary documents.

APPROVED this 11th day of 2020

VOTE: Yeas__ Nays __

CERTIFIED this 11th day of2020

Joseph Venasco, Interim County Administrator