Loading...
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�