Loading...
HomeMy WebLinkAboutCOMM - Meeting Minutes - 112 - 7-30-1945 - COMMISSIONERMINUTE Ba®K 9;) ®OARD OF COUNTY COMMISSIONERS WASHINGTON COUNTY, PENNSYLVANIA ROSS R. CUMMINS, FRANCIS E. PETTIT, JO-HN N. O'NEIL, COMMISSIONERS NO. ill July 27, 1946 Joint meeting of the Westmoreland County Commissioners and Washington County Commissioners at the Donor& -Webster Joint County Bridge. Present at the meeting from Westmore- land County were Commissioners Cochran, White and Noel, and Engineer Hebrank. Present from Washington County were Commissioners Cummins, Pettit and Lowstuter, and Paul Pettit and H. B. Crunrine from Engineering 'Department. Meeting called to consider plans to renew the bituminous gearing surface on the !� above bridge. i i After examination of the present surface and discussion as to removal of same, and y materials to be used in new wearing surface, it was ordered that bridge plans be checked to determine the possibility of patching old surface and placing thereon a Wkold Asphaltic Con - Crete Surface Course, 1" compacted depth, without overloading the bridge. If the investigation showed the above to be impossible, it was duly moved and 1 seconded that bids should be taken for the furnishing and placing of a new bituminous wearing , surface, base Course to be H-E materials to comply with Pennsylvania Department of Highways Specification, and top course to be Laykold Asphaltic Concrete. Motion carried. No other business being in order, the meeting was adjourned. j THE FOREGOING MINUTE ` READ AND APPROVED: August 6, 1945 1 ATTEST: 1 - i t NO. 112 Office of the County Commissioners Washington, Pa., duly 301, 1945 Board of County Commissioners in regular session, those present being Mr. Cummins, Mr. Pettit and Mr. Lowstuter. Minute No. 110 read and approved. Motion by Mr. Lowstuter, seconded by Mr. Pettit, that George M. Hiles, of Canonsburg, x I Pa., be authorized to proceed with the installation of fluorescent fixtures in the Tax i Assessment Department in accordance with specifications and on a time and material basis. Motion carried. Controller Harvey Stuart called into the meeting for the purpose of opening bids for furnishing supplies for the Tax Assessment Department in accordance with advertisement of the Controller. 1 96 BOARD OF COUNTY COMMISSIONERS WASHINGTON COUNTY, PENNSYLVANIA ROSS R. CUMMINS, FRANCIS E. PETTIT, JOHN N. OINEIL, COMMISSIONERS MONGNGAHELA PL BLIGHING CO. ! In accordance therewith, the following bids were opened and read: 1 MONONGAHELA FUBLISHING COMPANY: � } 14,000 Transcript Sheets (not dated) 81.00 14,000 Assessment Sheets (dated 1946) 81.00 12,000 County Tax Duplicate Sheets 101.00 80000 School Tax Duplicate Sheets 67.00 { 5,000 Road Tax Duplicate Sheets 42.10 5,000 Borough Tax Duplicate Sheets 42,10 300 Fk-ont Sheets for Tax Duplicates 12.00 i 200 Sets Front Pages for Transcript and Assessment Books 18.00 ! 5,000 Personal Property Blanks 85.00 10,000 Personal Property Window Envelopes 54.00 Binding of approximately 400 books, which includes Transcript Books, assessment Books, and Tax Duplicates 482.00 ; WARD PRINTING COMPANY: 149000 Transcript Sheets (not dated) 84.00 1 14,000 Assessment Sheets (dated 1946) 84.00 12,000 County Tax Duplicate Sheets 102.00 j, 8,000 School Tax Duplicate Sheets 68.00 5,000 Road Tax Duplicate Sheets 42,50 5,000 Borough Tax Duplicate Sheets 42.50 300 Front Sheets for Tax Duplicates 5.00 j 200 Sets Front Pages for Transcript and Assessment Books 20.00 5,000 Personal Property Blanks 70.00 10,000 Personal Property Window Envelopes i 70,00 Banding of approximately 400 books, which includes Transcript Books, Assessment Books, and Tax Duplicates f 500.00 Motion by Mr. Pettit, seconded by Mr. lowstuter, that contract for furnishing Tax j .Assessment supplies be awarded to Monongahela Publishing Company on their bid as set forth above, it being the lowest and best bid received. Motion carried, with County Controller Stuart present when this action was taken and i ! instructed to return the certified check of the unsuccessful bidder. Motion duly made and seconded that the following Resolution be adopted: E i "WHEREAS, the County Tax Statements for Personal Property Tax have only recently been mailed to the various taxpayers; and s WHEREAS, it is the opinion of the Board of Ccumi.ssioners that all taxpayers should have a minimum of thirty (50) days in which to pay all County taxes at a discount; NOff, THEREFORE, BE IT RESOLVED that the discount period for the payment of 1945 Personal Property Taxes be extended to September lst, 1945, and the County Treasurer be and is hereby authorized to accept payment thereof with such discount until and including September 1, 1945, and that a copy of this Resolution be furnished the County Treasurer and the County Controller. Motion carried. I ' There being no further business to come before the Board at this time, the meeting was adjourned. THE TOREGOING MMTE READ AND APPROVED: ! Aug* 6, 1945 i ; ATTESTS', ,