HomeMy WebLinkAboutCOMM - Meeting Minutes - 70 - 1-1-1945 - COMMISSIONERMINUTE BOOK
BOARD OF COUNTY COMMISSIONERS WAS-HINGTON COUNTY, PENNSYLVANIA
ROSS R. CUMMINS, FRANCIS E. PETTIT, JOHN N. OINEIL, COMMMSIONERS
59
VONONGAHELA PUBLIBHJNG 00.
NO. 70 Office of the County Co=nissioners
Washington, Pa., January 1, 1945
Board of County Commissioners in regular session, those present being Mr. Cummins,
lMr. Pettit and Mr, O'Neil.
The organization of the Board of County Commissioners, effected on the first Monday of
IJanuary, 1944, continued in accordance with the provisions of the Act of Assembly of 1929,
'(County Code), to merit: Ross R. Cummins, Chairman of the Board, and Francis E. Pettit, Secretary.
First in the order of business was the confirmation of the appointment of W. W. Croner,
jChief Clerk to the County Commissioners, avid H. Weiner, County Solicitor, and David H.
IDavidson, D Sealer of Weights and Measures, for the year 1945, each of the foregoing appointments
having been made the first Monday in January, 1944, for a four-year period.
Motion by Mr. Pettit, seconded by Mr. Cummins, that the following named persons be
lemployed in the Office of the County Commissioners in the respective capacities set forth for the
to MD in ,year 1945, covering the period from the first Monday in January, 1945, the first nday
;January, 1946, with the proviso that each may be dismissed upon thirty days" notice:
Corrine Haught., Assistant to the Chief Clerk
Lawrence McCarty, Voucher Clerk
Nell B. Nicksick, Bookkeeper
Motion carried*
Motion by Mr. Pettit, seconded by Mr. Cummins, that Protas Favlak be appointed as
lAssistant Sealer of Weights and Measures for the year 1945, covering the period from the first
jMonday in January, 1945, to the first Monday in January, 1946, with proviso that he may be
Idismissed upon thirty days* notice* Motion carried*
Motion by Mr. Pettit, seconded by Mr. Cummins, that the following named persons be
(employed in the Washington County Real Estate Department in the respective capacities set forth
(for the year 1945, covering the period from the first Monday in January, 19450 to the first
i
IMonday in January, 1946, with the proviso that each may be dismissed upon thirty days' notices
Rosella Tumioki, Secretary
Julia Boris,, Clerk
Sa=el Gennaula, Yield Clerk
Morgan Hoge, Chief Clerk
William Butler, Clerk
Motion carried.
Motion by Mr. Pettit, seconded by Mr. Cummins., that the following named persons be
;appointed as Court House employees in the respective capacities set forth for the year 1945,
covering the period from the first Monday in January, 1945, to the first Monday in January,
1946, with proviso that each may be dismissed upon thirty days' notice:
Chris Alt-mter, Building Superintendent
Russell Adams, Building Engineer
Paul Sikora, Assistant Engineer
Charles Greer, Assistant Engineer
Harry Richards, Assistant Engineer
Charles Maze, Assistant Engineer
Martin Nugent, Night Building Superintendent
Eugene Spells, Janitor
James Mosley, Janitor
Eugene Washington, Janitor
Hazel Hughes, Telephone Operator
Steve Nemeth, Elevator Operator
60 MINUTE BOOK
BOARD OF COUNTY COMMISSIONERS WASHINGTON COUNTY, PENNSYLVANIA
ROSS R. CUMMINS, FRANCIS E. PETTIT, JOHN N. OINEIL, COMMISSIONERS
MONONGAHELA PUBLISHING CO.
Etta Neebling, Cleaning Staff Supervisor
Rose Hayes, Cleaner
Ruth Bebout, Cleaner
Laura Shields, Cleaner
Nellie Manning, Cleaner
Belle Moulden, Cleaner
Emma Wise, Cleaner
Margaret Jenkins, Cleaner
Helen David Maple, Cleaner
Lottie Maurer, Cleaner
Miranda Barrows, Cleaner
Nan Keenan, Cleaner
Mary Higginbotham, Cleaner
Dora M. Hooe, Matron, Ladies Rest Rooms
Motion carried.
Motion by Yir* Pettit, seconded by Mr. Cummins, that the following named persons be employedl
in the Registration Office in the respective capacities set forth for the year 1945, covering the
period from the first Monday in January, 1945, to the first Monday in January, 1946, with proviso
,that each may be dismissed upon thirty days' notice:
Steve Shook Chief Registrar and Inspector of Registrations,
Angela B. Marehione, Registrar and Inspector of Registrations,
Donald C. Hallam, Registrar and Inspector of Registrations
Elizabeth Marie Baron, Clerk;
';and that Louis Comer, Assistant to the Chief Registrar and Inspector of Registrations, be employed
lilin that capacity for one month, covering the period from January 1, 1945 to January 31, 1945,
inclusive; and that Albert Minicucci, Registrar and Inspector of Registrations, be employed in that
,capacity for one month,, covering the period from January 1. 1945 to January 31, 1945, inclusive.
Motion carried*
Motion by Mr. Pettit, seconded by Mr. Cummins, that James J. Reardon be named as Director
iof Veterans Affairs for the year 1945, covering the period from the first Monday in January, 1945,
1to the first Monday in January, 1946, with proviso that he may be dismissed upon thirty days' notice*!
Motion carried*
Motion by Mrs Pettit, seconded by Yr* Cummins, that Lula Henry be appointed as Matron at
;the Detention Home, and May Osborne as Assistant Matron, for the year 1945, covering the period from
Ithe first Monday in January, 1945, to the first Monday in January, 1946, with proviso that each May
The dismissed upon thirty days' notice. Motion carried.
Motion by Mr. Pettit, seconded by Mr. Cummins, that the following named persons be employed]
!in the Engineering and Bridge Departments in the respective capacities set forth for the year 1945,
1covering the period from the first Monday in January, 1945, to the first Monday in January, 1946, with
I
proviso that each may be dismissed upon thirty dayst notice:
H. Bo Crumrine, Draftsman
Paul J. Pettit, Maintenance Supt. & Draftsman
Irene Sokol,, Secretary
John T. Fetako, Transportation Officer
Frank Mankey, Mechanic
Motion carried.
Motion by Mr. Pettit, seconded by Yr. Cummins., that the following named persons be employed'
!in the office of the Board of Assessment and Revision of Taxes in the respective capacities set
forth for the year 1945, covering the period from the first Monday in January, 1945, to the first
Monday in January, 1946, with proviso that each may be dismissed upon thirty days' notice:
John J. Curran, Chief Assessor
'Mar, y Lemmon, Secretary to Chief Assessor
Irene Merlino, Clerk
Madlyn Bebout, Clerk
MINUTE BOOK 61
BOARD OF COUNTY COMMISSIONERS WASHINGTON COUNTY, PENNSYLVANIA
R❑SS R. CUMMINS, FRANCIS E. PETTIT, J❑HN N. ❑'NEIL, COMMISS113NERS
MONO NOAH ELAALIBLISHMO CO.
1
1
Ann Mrzlak, Clerk
Nary Craig, Clerk
John H. Gaps Clerk
Indamae Cain, Clerk
Steve Obertach, Clerk
George Chipps, Clerk
Rosetta Kopko, Clerk
Josephine Stoner, Clerk
Iphigenia Scoumis, Clerk
Isabelle laynn, Clerk
Juanita R. Sproat, Secretary
Motion carried.
There being no further business to come before the Board at this time, the meeting was
iadjourned.
! i r�lik
oilo
January 8, 1945
ATTEST:
NO. 71 Office of the County Commissioners
Washington, Pa., January 3, 1945
Board of County Commissioners in regular session, those present being Mr. Cummins,
Mr. Pettit and Mr. O"Neil.
The following Resolution of the Board of County Commissioners of the County of Washington,
State of Pennsylvania, relative to the issue by the said County of a note for One Hundred
i
Thousand (100,000.00) Dollars as a temporary loan, was presented, duly seconded and adopted by
said Board, to -wit:
_ WHEREAS, it has become necessary fbr said Board to borrow the sum of One Hundred
Thousand ($100,000.00) Dollars for the purpose of meeting current expenses for the year
1945, and to be payable out of taxes and other current revenues which have been assessed
and are to be levied and collected by the County during the year 1945; now, therefore,
BE IT RESOLVED by the Board of County Commissioners of the said County of Washington,
I that for the purpose of providing funds for the payment of current expenses of the County,
the proper officials of the said County are hereby authorized and directed to negotiate a
temporary loan on such terms as mey be agreed upon by them, payable out of taxes which are
to be levied and collected during the year 1945, and so much of said taxes as may be
necessary to repay said loan, with interest, is hereby set aside and designated for that
purpose, and issue a note therefor, payable August 6, 1945, with interest from date of said
note at the rate of one (1) per cent. per antrum, free of all taxes levied by the Comnon-
wealth of Pennsylvania, which said taxes the County of Washington assumes and agrees to pay,
said note to be negotiated and issued as follows:
j GENERAL FUND SINKING AJND COMMISSION ......100,000.00
There being no further business before the Board, the meeting; was adjourned.
Jan. 8, 119945/J�
ATTEST: i i . #, &6-u�