HomeMy WebLinkAboutCOMM - Meeting Minutes - 118 - 9-7-1945 - COMMISSIONER102 MINUTE BOOK
BOARD OF COUNTY COMMISSIONERS WASHINGTON COUNTY, PENNSYLVANIA
ROSS R. CUMMINS, FRANCIS E. PETTIT, JOHN N. O'NEIL, COMMISSIONERS
ILLIA.M G. JOHNSTON COMPANY
I
In accordance with the advertisement of the County Controller, inviting
proposals for the furnishing and delivering to the office of the County
Commissioners supplies to include tally sheets, return sheets,
envelopes, numbered lists of voters, voter's certificates, etc. (Voterts
Guides not to be included), required for use of the election officers at
the Municipal Election to be held November 6, 1945, having examined the
attached specifications and understanding the same, I (or We) propose to
furnish these supplies in accordance therewith, for the sum of
j992.50
--------------
I
Motion by Mr. Pettit, seconded by Mr. Lowstuter, that contract for printing and de-
livering ballots be awarded to Monongahela Publishing Company and ward Printing Company upon
f
their joint bid as set Forth above, it being the only bid received.
f
Motion carried, with County Controller Stuart present when this action was taken.
Motion by Mr. Pettit, seconded by Mr. Lowstuter, that contract for furnishing election
supplies be awarded to William G. Johnston Company, of Pittsburgh, Pa., upon their bid of $972.50
as set forth above, it being the only bid received.
Motion carried, with County Controller Stuart present when this action was taken.
'There being no further business to come before the Board at this time, the meeting
was adjourned.
!
r
THE FOREGOING MINUTE
READ AND AxHROVED
Sept. 7, 1945
ATTEST: 11%
yy..LL..yy
TTT k
NO.118
Office of the County Commissioners
i
Washington, Pa., September 7, 1945
i
Board of County Commissioners in regular session, those present being Mr. Cummins,
3
and Mr. Lowstuter. ;
9
Minute No. 117 read and approved.
Motion duly made and seconded that the proposal of T. M. Bedillion for delivering
ballots, ballot boxes and other election supplies to the Judges of Election of Washington
County for the municipal election to be held Nov. 6, 1945, for the sum of $299000, be accepted.
Motion carried.
Motion duly made and seconded that the County Treasurer be authorized to abate penalty
and interest on 1944 County Tax assessed against property of Louis P. and Florence Mo Lehman
in the Third Ward of the City of Washington, inasmuch as an adjustment in assessment of this
property was not completed in time to allow the payment of this tax before the discount period
expired.
Motion carried.
I
E
Motion duly made and seconded that the County Controller be authorized to advertise for
bids for the furnishing and delivery of approximately one hundred and twenty (120) cubic yards of
Transit Mixed Concrete to the Wade Avenue Bridge, Chartiers Creek No. 61, in the City of 'ashington.j
Motion carried.
MINUTE BOOK
103
BOARD OF COUNTY COMMISSIONERS WASHINGTON COUNTY, PENNSYLVANIA
ROSS R. CUMMINS, FRANCIS E. PETTIT, JOHN N. ❑'NEAT, COMMISSIONERS
1
L
Motion duly made and seconded that the saints Cyril and Methodius Roman Catholic Church
of Charleroi, Pa., be permitted to redeem their property located at the corner of Ninth street
and Lincoln Avenue, better known as Nos. 817 and 819 Washington Avenue, in Charleroi, Pa., upon
the payment of two-thirds of the accumulated delinquent taxes, for the reason that one-third
of the property has been used as a place of stated religious worship during the years for which
said taxes were assessed, it appearing that the Borough Council of Charleroi and the School
Board of the School District of Charleroi have concurred therein; also, that the usual redemption
deed be executed and delivered by virtue of said redemption, upon the payment of the said two-
thirds of the delinquent taxes.
Motion carried.
Motion duly made and seconded that sale of the M. A. Carroll property, located at
No. 300 Meadow Avenue in the Borough of Charleroi, sold to the County for the non-payment of taxes
prior to the year 1929, be and the same is hereby cancelled, for the reason, as appearing by
1
resolutions of Charleroi Borough Council and the Board of School Directors of the School District
of the Borough of Charleroi, that receipts have been produced to them showing the payment of
said taxes; providing, however, that said sale be cancelled if and when the taxes for the years
1941 to 1944, inclusive, are paid in full at face.
Motion carried.
Motion duly made and seconded that Margaret N. Smith be employed as a Clerk in the
office of the Board of Assessment and Revision of Taxes, effective September 10, 1945, and
covering the period from that date to the first Monday in January, 1946, with the proviso that
she may be dismissed upon thirty days' notice.
Motion carried.
I
Motion duly made and seconded that Tory Mastrangelo be employed as Assistant Building
I
Engineer, effective September 1, 1945, and covering the period from that date to the first
Monday in January, 1946, with the proviso that he may be dismissed upon 30 days* notice.
Motion carried.
there being no further business to come before the Board at this time, the meeting
was adjourned.
Sept. 17,, 1945A TTBS T: , { {, A•