Somerset Borough Council Minutes
Council Meeting Minutes will be posted after they are approved at the following meeting.
Meet the Somerset Borough Council Members and Staff
Public Comment Policy
The Pennsylvania Sunshine Act (65 Pa. C.S. 701, et seq.) provides that the Board or Council of a political subdivision shall provide a reasonable opportunity at each advertised regular meeting and advertised special meeting for residents of the political subdivision or for taxpayers of the political subdivision or to comment on matters of concern, official action or deliberation which are or may be before the Board or Council prior to taking official action. (710.1).
To assure compliance with the Act, to inform members of the public who may wish to make comment, and to provide for predictable and orderly implementation of the public comment period, Somerset Borough Council has adopted this Public Comment Policy.
2017 Council Meetings |
| January 23rd |
| February 13th Committee of the Whole Meeting - 5 PM |
| February 27th Council Meeting 7 PM |
| March 13th Committee of the Whole Meeting - 5 PM |
| March 27th Council Meeting 7 PM |
| April 10th Committee of the Whole Meeting - 5 PM |
| April 24th Council Meeting 7 PM |
| May 8th Committee of the Whole Meeting - 5 PM |
| May 22nd Council Meeting 7 PM |
| June 12th Committee of the Whole Meeting - 5 PM |
| June 26th Council Meeting 7 PM |
| July 10th Committee of the Whole Meeting - 5 PM |
| July 24th Council Meeting 7 PM |
| August 14th Committee of the Whole Meeting - 5 PM |
| August 28th Council Meeting 7 PM |
| September 11th Committee of the Whole Meeting - 5 PM |
| September 25th Council Meeting 7 PM |
| October 9th Committee of the Whole Meeting - 5 PM |
| October 23rd Council Meeting 7 PM |
| November 13th Committee of the Whole Meeting - 5 PM |
| November 20th Council Meeting 7 PM |
| December 11th Committee of the Whole Meeting - 5 PM |
| December 18th Council Meeting 7 PM |
*Council has traditionally rescheduled its November and December meetings based on the timing for budget adoption and the Thanksgiving and Christmas holidays. The rescheduling will be done closer to these dates.
Borough of Somerset Council Meeting
December 18, 2017 at 7:00 p.m.
Meeting was called to order by President Ruby Miller, opening with recitation of the Pledge of Allegiance to the Flag.
Roll Call:
Council Members Present: Ruby Miller; Fred Rosemeyer; Judy Pyle; Pam Ream; Sue Opp; Steve Shaulis and Gary Thomas. Mayor Scott Walker also present.
Absent was Junior Council Member Maria Weimer.
Also present were the following: Borough Manager Michele Enos; Director of Finance Brett Peters; Chief of Police Randy Cox; Solicitor James Cascio; and Consulting Engineers Tom Reilly and Jake Bolby.
Announcements:
(a) None
Approval of Minutes of Previous Meeting(s):
(a) November 13th, 2017 – Committee of the Whole Meeting Minutes
Motion
Mr. Thomas moved, Mrs. Opp seconded to approve the November 13th, 2017 Committee of the Whole Meeting Minutes.
Motion Unanimously Carried
(b) November 20th, 2017 – Borough Council Meeting Minutes
Motion
Mr. Rosemeyer moved, Mrs. Opp seconded to approve November 20th, 2017 Borough Council Meeting Minutes.
Motion Unanimously Carried
Award of Bids:
(a) None
General Public Comments
(a) None
Administrative Business:
(a) Communications – None
(b) Payment of Bills -
Motion
Mrs. Ream moved, Mrs. Opp seconded to approve the payment of bills numbered 30363 – 30490 totaling $236,681.70.
Motion Unanimously Carried
Policy Agenda:
Old Business:
(a) There is no old business.
New Business:
(a) Tax Rate Ordinance – Consider the adoption of the Tax Rate Ordinance for 2018.
(This includes a ½ mill real estate tax increase)
Mrs. Miller mentioned that 14.29 mills are for General Purposes, .666 mills is for the Library and .444 mills is for the Fire Department, which equals 15.4 total mills.
Motion
Mrs. Ream moved, Mrs. Opp seconded to approve the 2018 Tax Rate Ordinance, which includes a ½ mill real estate tax increase.
Motion Carried 4 yes – 3 no
(Mr. Rosemeyer, Mrs. Pyle & Mr. Thomas voting “no”)
Mrs. Ream mentioned that the last time the Borough had a tax increase was in 2011. She also stated that we need equipment.
Mrs. Miller stated that she knows we need a tax millage increase, and she wishes that Council didn’t have to do it. But, she stated, that we need streets and equipment, and prices keep rising.
Mr. Shaulis mentioned that we re-negotiated two contracts this year, and other things. So ½ mill tax increase is basically going to help cover the rising labor costs, health insurance costs, and things of this nature, for the length of the contract periods too.
Mr. Rosemeyer mentioned that when Council looked at the budget, thanks to Mr. Peters, we were able to eliminate costs in some areas.
(b) 2018 Final Budgets – Consider the adoption of the final budgets for 2018. (Includes: General, Water, Sewer and Various Accounts)
Motion
Mrs. Ream moved, Mr. Shaulis seconded to approve the adoption of the Final Budgets for 2018.
Motion Unanimously Carried
(c) Appointments to Boards & Commissions for 2018 – Consider appointments to Boards & Commissions for persons whose term are expiring:
1. Somerset Borough Planning Commission – William Lehman (4-year term)
Motion
Mr. Thomas moved, Mr. Shaulis seconded to appoint William Lehman to another 4-year term.
Motion Unanimously Carried
2. Somerset Borough Planning Commission – Ted Deskevich (4-year term)
Motion
Mr. Thomas moved, Mr. Shaulis seconded to appoint Ted Deskevich to another 4-year term.
Motion Unanimously Carried
3. Somerset Borough Zoning Hearing Board – Steve Miller (3-year term)
Motion
Mrs. Opp moved, Mr. Shaulis seconded to appoint Steve Miller to another 3-year term.
Motion Unanimously Carried
4. Somerset Borough UCC Code Appeals Board – Greg Osikowicz (3-year term)
Motion
Mrs. Ream moved, Mrs. Opp seconded to appoint Greg Osikowicz to another 3-year term.
Motion Unanimously Carried
5. Somerset Borough Civil Service Commission – William Meyer (6-year term)
Motion
Mrs. Ream moved, Mr. Rosemeyer seconded to appoint William Meyer to another 6-year term.
Motion Unanimously Carried
6. Somerset Borough Vacancy Board – Delmas Hutzel (1-year term)
Motion
Mr. Shaulis moved, Mr. Thomas seconded to appoint Delmas Hutzel to another 1-year term.
Motion Unanimously Carried
(d) Request for Donation – The Humane Society of Somerset County is requesting a donation.
It was brought out that a $500.00 donation was given in the past. It was agreed upon to donate $500.00 once again.
Motion
Mr. Rosemeyer moved, Mr. Thomas seconded to donate $500.00 to The Humane Society of Somerset County.
Motion Unanimously Carried
Mrs. Pyle mentioned the “Uptown Works” project is underway and that 16 people have committed to placing “historic plaques” on their buildings.
She also stated that Somerset Inc. did not get the grant that they were hoping for to finish up Trinity Park. She mentioned that Regina Coughenour and others spoke to Somerset Vo-Tech about finishing up the stage at Trinity Park.
Mrs. Pyle also stated that “The Cookie Tour” went very well. She stated that next year, they were talking about combining “Small Business Saturday” with “The Cookie Tour.”
She stated that she attended the opening of the “Mark Albert Boots” and it was very well attended. She also mentioned that “Has Beans” Restaurant opened today and was well attended.
Executive Session – None requested.
Adjournment:
Mr. Shaulis moved to adjourn, seconded by Mrs. Ream.
Motion Unanimously Carried
7:13 p.m.
_____________________________________
Michele A. Enos, Borough Manager/Secretary

