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.
2018 Council Meetings |
| February 12th Committee of the Whole Meeting - 5 PM |
| February 26th Council Meeting 7 PM |
| March 12th Committee of the Whole Meeting - 5 PM |
| March 26th Council Meeting 7 PM |
| April Committee of the Whole Meeting - 5 PM |
| April Council Meeting 7 PM |
| May Committee of the Whole Meeting - 5 PM |
| May Council Meeting 7 PM |
| June Committee of the Whole Meeting - 5 PM |
| June Council Meeting 7 PM |
| July Committee of the Whole Meeting - 5 PM |
| July Council Meeting 7 PM |
| August Committee of the Whole Meeting - 5 PM |
| August Council Meeting 7 PM |
| September Committee of the Whole Meeting - 5 PM |
| September Council Meeting 7 PM |
| October Committee of the Whole Meeting - 5 PM |
| October Council Meeting 7 PM |
| November Committee of the Whole Meeting - 5 PM |
| November Council Meeting 7 PM |
| December Committee of the Whole Meeting - 5 PM |
| December 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
January 22, 2018 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; Sue Opp; Steve Shaulis; Gary Thomas. Mayor Scott Walker also present.
Absent was Council Member Pam Ream.
Junior Council Member Maria Weimer was also present.
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 Meetings:
(a) December 11th, 2017 – Committee of the Whole Meeting Minutes
Motion
Mrs. Opp moved, Mr. Thomas seconded to approve the December 11th, 2017 Committee of the Whole Meeting Minutes.
Motion Unanimously Carried
(b) December 18th, 2017 – Borough Council Meeting Minutes
Motion
Mr. Rosemeyer moved, Mr. Shaulis seconded to approve December 18th, 2017 Borough Council Meeting Minutes.
Motion Unanimously Carried
(c) January 2nd, 2018 – Borough Organizational Meeting Minutes
Motion
Mr. Thomas moved, Mrs. Opp seconded to approve January 2nd, 2018 Borough Organizational Meeting Minutes.
Motion Unanimously Carried
Award of Bids:
(a) None
General Public Comments:
(a) John McClintock (not present)
(b) Eric Sadler
Mr. Eric Sadler had a few questions and concerns he addressed before Council.
First, he asked what Council had in mind for getting the Borough’s roads repaired. He stated that he lives on North Rosina, and the road condition there is very poor. He stated that the road conditions throughout the Borough have been falling apart for years. He asked if there were any plans to start repairs on the Borough roads soon.
Ms. Enos explained that they have a public bidding contract, that’s required, for a company to come in and work on the roads. She stated that there was no paving for a year, because unforeseen expenses occurred which required funding to be taken from the paving fund at the time. Ms. Enos stated that in planning for this year’s budget, Council has approved increasing the paving budget, because they know that there are a lot of streets needing attention.
Secondly, Mr. Sadler stated his concerns over a fire plug that has been down for approximately1-2 years on the corner of Rosina Avenue and Catherine Street. He asked when this may be replaced.
Ms. Enos stated that she was unaware of the circumstances, and will need to talk to the Water Distribution Foreman to get the reason why this has been down as long as it has. She stated that when she receives the information, she would contact Mr. Sadler to let him know when it will be replaced.
Thirdly, Mr. Sadler asked Ms. Enos if she could explain why the Borough had a tax increase for 2018.
Ms. Enos explained that one of the reasons for the tax increase was because of paving. She, again, mentioned that Council increased the budget for paving. She stated that what the Borough will receive for the ½ mill increase is $60,000.00 for the entire year. She explained that half of that amount will be used for paving. She stated that the rest of the funding will be used for the continual increase in operating costs we’ve experienced over the last 7 years. She stated that there has not been a tax increase over that last 7 years. Ms. Enos stated that we actually cut our budget everywhere that we possibly could in the last 7 years to cover these continual increases. Ms. Enos stated that now we’re at a point where we don’t want to reduce the amount of services, or let the streets go any longer, because this is something that is continually going to get worse if we don’t address it now.
Administrative Business:
(a) Communications – None
(b) Payment of Bills -
Motion
Mrs. Opp moved, Mr. Shaulis seconded to approve the payment of bills numbered 30491 – 30659 totaling $473,995.62.
Motion Unanimously Carried
Policy Agenda:
Old Business:
(a) There is no old business.
New Business:
(a) Resolution No. 2018-03 – Authorization to dispose of records in accordance with the Commonwealth’s Record Retention Policy.
RESOLUTION NO. 2018-03
WHEREAS, The Borough of Somerset adopted Resolution No. 87-02 on April 27, 1987 providing for the destruction of certain papers in accordance with the Retention and Disposition Schedule for Records of Pennsylvania Municipalities and;
WHEREAS, The Somerset Borough Administration wishes to dispose of some of its records in accordance with this Resolution;
NOW THEREFORE, BE IT RESOLVED, that the following items be authorized for purging:
- 2010 Accident Reports
- 2015 / 2015 Abandoned Vehicle Forms
- 2013 Impound Forms
- 2016 Abuse Petitions
- 2014 Building Checks
- 2007 Trespass Records
- 2013 Letters In / Out
- 2013 Warning / Repair Forms
- 2013 Parade Permits
- 2013 Borough Permits
- 2011 Vehicle Calibrations
- 2014 Seized License Plates
- 2014 Drivers Records
- 2015 Due Diligence Forms
- 2016 Paid / Voided Parking Tickets
- 2014 TDR’s (Transport / Detention / Release Record)
- 2013 Closed Traffic and Non-Traffic Citations
- 2014 Residential Parking Permit Applications
- 2010 Penalty Run & Account Detail Sheets
- 2010 Daily Cash Receipts Journal
- 2010 Adjustments
- 2010 Log Books
- 2010 Payment Schedules
- 2010 Water / Sewer Bills
- 2010 Purchase Orders and Accounts Payable Vouchers
- Documents and correspondence from 1998 associated with the Borough’s application to the Pennsylvania Department of Community and Economic development for a Streetscape Improvements Grant.
- Documents and correspondence from 1998 and 1999 associated with the Borough’s application to the Pennsylvania Council of the Arts Grant (# 981141-LGD).
Adopted this 22nd day of January, 2018
Motion
Mr. Rosemeyer moved, Mr. Thomas seconded to approve the disposal of records in accordance with the Commonwealth’s Record Retention Policy.
Motion Unanimously Carried
(b) Lion’s Club - Consider authorizing a supplemental agreement with the Lion’s Club governing the use of the concession stand at the Union Street Playground.
Ms. Enos explained that the original agreement was done in March 2017. The original agreement did not include the block building that is directly attached to the Lion’s Club, so this needs to be identified in a supplemental agreement. She stated that it is normally used for a concession stand, and the supplemental agreement will describe the use of this concession stand.
Motion
Mrs. Opp moved, Mr. Rosemeyer seconded to authorize a supplemental agreement with the Lion’s Club concerning the use of the concession stand at the Union Street Playground.
Motion Unanimously Carried
(c) Public Works – Capital Equipment – Authorization to purchase a 2018-F250 from Tri-Star Motors in the amount of $32,167.00 under the CoStars Purchasing Contract.
Motion
Mrs. Opp moved, Mr. Shaulis seconded to authorize the purchase of a 2018-F250 from Tri-Star Motors in the amount of $32,167.00 under the CoStars Purchasing Contract.
Motion Unanimously Carried
(d) Public Works – Capital Equipment – Authorization to purchase a 2018-F750 from Tri-Star Motors in the amount of $118,748.00 under the CoStars Purchasing Contract.
Motion
Mr. Rosemeyer moved, Mrs. Opp seconded to authorize the purchase of a 2018-F750 from Tri-Star Motors in the amount of $118,748.00 under the CoStars Purchasing Contract.
Motion Unanimously Carried
Executive Session – None requested.
Adjournment:
Mrs. Opp moved to adjourn, seconded by Mr. Shaulis.
Motion Unanimously Carried
7:15 p.m.
_____________________________________
Michele A. Enos, Borough Manager/Secretary

