OJAI VALLEY SANITARY DISTRICT A Public Agency

Size: px
Start display at page:

Download "OJAI VALLEY SANITARY DISTRICT A Public Agency"

Transcription

1 OJAI VALLEY SANITARY DISTRICT A Public Agency 1072 Tico Road, Ojai, California (805) FAX (805) MINUTES OF REGULAR MEETING OF BOARD OF DIRECTORS OJAI VALLEY SANITARY DISTRICT The Regular Meeting of the Ojai Valley Sanitary District Board of Directors was held at the District Office, 1072 Tico Road on. The meeting was called to order by Chairman Stone at 6:00 p.m. and roll call taken as follows: DIRECTORS PRESENT: DIRECTORS ABSENT: STAFF PRESENT: OTHERS PRESENT: Russ Baggerly William M. Stone Peter M. Kaiser William Ulrich John R. (Jack) Curtis John R. (Randy) Burg Stan Greene Jeff Palmer, General Manager Brenda Krout, Clerk of the Board Ronald E. Sheets, Operations Superintendent Jan Steenberg, Information Technology Officer Robert N. Kwong, District Legal Counsel 3. Pledge of Allegiance Chairman Stone led the pledge of allegiance. 4. Additions or amendments to the Agenda 5. Public Concerns (items not on the agenda - three minute limit). This is an opportunity for members of the public to speak on items not on the agenda. PUBLIC HEARINGS: 7

2 Page 2 CONSENT ITEMS: - All consent items are considered in a single motion and voted on without discussion. Any item removed from the consent list at the request of a Board member or the public will be considered immediately following approval of the remaining consent items. Upon motion of Director Kaiser, seconded by Director Curtis and passed by unanimous roll call vote Item Nos. 6-8 on the consent calendar were approved as submitted. 6. Approval of Minutes Regular Meeting June 26, 2017 (a recording of each meeting is retained at the District Office for a minimum of 4 years) 7. Deferred Payment of Capacity Charges Agreements a. Approve the Agreements Affecting Real Property as listed below: Coates Family Trust Glorious Grays Trust b. Authorize the Chairman to sign the approved Agreements; and c. Direct staff to record the Agreements with the County of Ventura Recorder's Office. 8. Review of Disbursements/Checks For The Period of June 9, 2017 to July 14, 2017 Review, receive and file the disbursements/checks as presented. CHAIRMAN STONE ANNOUNCED A CHANGE IN THE ORDER OF THE AGENDA ITEMS; INFORMATION ITEM NO. 16 WAS ADDRESSED PRIOR TO ITEM NO Quarterly Investment Report Jack & Heidi Oehmke, from Morgan Stanley, were in attendance to discuss the quarterly investment report. Mr. Palmer reviewed the District's investment returns over the past quarter. Mr. Palmer explained that nothing has changed in the investment market over the past quarter, returns continue to be low. Mr. Palmer reported that at the recent meeting of the Finance Committee it was unanimously agreed that no changes to the District's investment approach are necessary at this time. Director Greene arrived at this point in the meeting. \\OVSD-ARCHIVE\My Documents\Board Mtgs\2017\ Winut.docx 6-2 g

3 Page 3 Mr. Oehmke addressed the Board reporting that the average coupon yield in the District's portfolio is 1.1 percent, compared to a 0.55 percent return rate with LAIF. Mr. Oehmke and Mr. Palmer responded to questions from the Board. The Board thanked Mr. Oehmke for his report. Jack & Heidi Oehmke left the meeting at this time, 6:05 p.m. ITEMS: 9. Contract Nos Sewer Main Spot Repair Project Mr. Palmer reviewed the scope of this project and responded to questions from the Board. Upon motion of Director Baggerly, seconded by Director Curtis and passed by unanimous roll call vote the 2017 Sewer Main Spot Repair Project was found to be Categorically Exempt in accordance with CEQA Section 15301(b) and the District's Administrative Supplement To The State CEQA Guidelines; and staff was directed to file a Notice of Exemption in accordance with CEQA Section 15062; and Contract No , Between Ojai Valley Sanitary District and Elite General Engineering, Inc. for the construction of the 2017 Sewer Main Spot Repair Project for a total not to exceed $41, was approved and the Chairman was authorized to sign the contract; and Budget Adjustment No transferring $41,636 from the Collection System Replacement Reserve fund to the Major Expenditures-C/S account to cover the cost of this Project was adopted. 10. Contract Nos & Sewer Lateral Connection Insert Project Mr. Palmer reviewed the scope of this project explaining the importance of repairing the lower lateral to eliminate inflow & infiltration and responded to questions from the Board. Upon motion of Director Baggerly, seconded by Director Kaiser and passed by unanimous roll call vote the 2017 Sewer Lateral Connection Insert Project was found to be Categorically Exempt in accordance with CEQA Section 15301(b) and the District's Administrative Supplement To The State CEQA Guidelines; and staff was directed to file a Notice of Exemption in accordance with CEQA Section 15062; and Contract No , Between Ojai Valley Sanitary District and Robotic Sewer Solution, Ins. for the construction of the 2017 Sewer Lateral Connection Insert Project, for a total not to exceed $185,210 was approved and the Chairman was authorized to sign the contract; and Contract No with Phoenix Civil Engineering for the construction management services for the 2017 Sewer Lateral Connection Insert Project in an amount not to exceed $11,567 was approved and the Chairman was authorized to sign the contract; and Hamner, Jewell & Associates' proposal to coordinate acquiring the nec- \\OVSD-ARCHIVE\My Documents\Board Mtgs\2017\ \Minl.docx

4 Page 4 essary Right-of-Entry Agreements for this project for an amount not to exceed $30,000 was approved and accepted; and Budget Adjustment No transferring $226,777 (which includes Contract Nos & and $30,000 for Hamner, Jewell & Associates' work) from the Collection System Replacement Reserve fund to the Major Expenditures-C/S account to cover the cost of this Project was adopted. 11. Contract Nos & Manhole Rehabilitation Project Mr. Palmer reviewed the scope of this contract and responded to questions from the Board. Upon motion of Director Baggerly, seconded by Director Burg and passed by unanimous roll call vote the 2017 Manhole Rehabilitation Project was found to be Categorically Exempt in accordance with CEQA Section 15301(b) and the District's Administrative Supplement To The State CEQA Guidelines; and staff was directed to file a Notice of Exemption in accordance with CEQA Section 15062; and Contract No , Between Ojai Valley Sanitary District and Sancon Engineering, Inc. for the construction of the 2017 Manhole Rehabilitation Project for a total not to exceed $306,730 was approved and the Chairman was authorized to sign the contract; and Contract No with Phoenix Civil Engineering for the construction management services for the 2017 Manhole Rehabilitation Project in an amount not to exceed $24,907 was approved and the Chairman was authorized to sign the contract; and Budget Adjustment No transferring $331,637 from the Collection System Replacement Reserve fund to the Major Expenditures-C/S account to cover the cost of this Project was adopted. 12. One-Ton Maintenance Truck Replacement Budget Adjustment No Mr. Palmer reviewed the need to replace the existing 20 year old crane truck and responded to questions from the Board. Upon motion of Director Baggerly, seconded by Director Curtis and passed by unanimous roll call vote the July 28, 2017 quote from Velocity Truck Center in Oxnard to purchase a 2018 Freightliner diesel truck with a knuckle boom crane, hooklift hoist and 3 removable bodies in an amount not to exceed $257,372, including tax and delivery was approved and the General Manager was authorized to sign acceptance of the proposal; and Budget Adjustment No transferring $78,285 from the Vehicle Replacement Reserve and $179,087 from the Equipment Replacement Reserve into the Major Expenditures-C/S account was adopted. 13. Chemical Room Piping Support Stands Replacement Budget Adjustment No Mr. Palmer explained the need to replace the piping support stands in the chemical room at the treatment plant. \\OVSD-ARCHIVE\My Documents\Board Mtgs\2017\ \Minut7d i())cx

5 Page 5 Upon motion of Director Kaiser, seconded by Director Burg and passed by unanimous roll call vote VP Industries proposal to provide the labor to remove and replace the chemical pumps piping support stands for an amount not to exceed $7,700 was approved and the General Manager was authorized to accept the proposal; and staff was authorized to purchase the identified stainless steel pipe support materials for an amount not to exceed $5,494; and Budget Adjustment No transferring $13,194 from the Treatment Plant Replacement Reserve to provide funding for the materials and replacement of the chemical pumps piping support stands was adopted. Director Baggerly requested reconsideration of the General Manager's spending authority be brought before the Board for review at a future meeting. 14. Sludge Hopper Slide Gates Replacement Budget Adjustment No Mr. Palmer explained the need to replace the slide gates on the sludge hopper at the treatment plant. Upon motion of Director Kaiser, seconded by Director Baggerly and passed by unanimous roll call vote VP Industries proposal to remove and replace the sludge hopper slide gates for an amount not to exceed $4,782 was approved and the General Manager was authorized to accept the proposal; and staff was authorized to purchase the identified stainless steel gate material, seals, gate guides, and associated installation materials for the price of $15,173; and Budget Adjustment No transferring $19,955 from the Treatment Plant Replacement Reserve to provide funding for the replacement of the sludge hopper slide gates was adopted. INFORMATION ITEMS FOR RECEIPT & FILE 15. Monthly Financial Reports The report was received and filed. Mr. Palmer reported that there are some new general accounting rules affecting the annual audit process this year. Applying these new rules will delay the completion of the final audit to sometime around December. Mr. Palmer noted that the final audit is normally presented to the Board in October; this year the auditor will be presenting a draft audit (approximately 90 percent completion) in October to maintain this schedule and then the final audit will be presented at a later date. 16. Quarterly Investment Report Addressed earlier on the agenda. \\OVSD-ARCHIVEMy Documents\Board Mtgs\2017\ \Mini.docx le

6 Page Staff Reports - Operations, Administration and Management of the District Received and filed. 18. Committee Reports The following reports were received and filed: Executive Committee Meeting June 30, 2017 CEQA Review/Environmental Committee July 12, 2017 Finance Committee July 14, Director Reports On Meetings, Seminars, or Conferences Attended 20. Items of Interest/Correspondence/Articles Received and filed. 21. Board Member & General Manager Comment a. Board Member Comments Director Ulrich requested the following items be placed on a future Board agenda, preferably the next regular meeting of the Board: Review of the legal services agreement between the District and Arnold, LaRochelle, Mathews, VanConas & Zirbel (A to Z) law firm. Establishment of a regular schedule for a Board review of the A to Z invoices so the Board can be apprised of the specific activities of the legal counsel for which the District is being billed. Clarification of District Legal Counsel's (Robert N. Kwong) response to Mr. Keller's and Mr. Crane's concerns about the applicability of SB 1069 to the District which took place on Item No. 13 of the June 26, 2017 District Board agenda. Reconsideration of the Board's ratification of the General Manager's June 9, 2017 letter to the City of Ojai and other communications regarding Accessory Dwelling Units and Sewer System Connection Fees and Charges. Following Board, General Manager and Legal Counsel discussion of Director Ulrich's requests, it was agreed that the audio of Item No. 13 of the June 26, 2017 meeting will be transcribed by a court reporter, reviewed by the General Manager and Legal Counsel and then provided to the Board and any interested members of the public. \\OVSD-ARCHIVE\My Documents\Board Mtgs\2017\ \Miny2docx

7 Page 7 b. General Manager Comments 22. Acrournment Mr. Palmer updated the Board on various issues including the following: The plant is experiencing an outbreak of water bugs; these bugs are causing problems with turbidity and bacteria sampling; staff is working on resolving this. Plant is getting a lot of plastics, many wrappers from the hotel soaps; will be talking to hotel management about this. Staff has begun operating the compost bagging equipment; a sample of the bagged compost was displayed. Manhole in the Norway housing tract has structural problems and will be scheduled for replacement in the near future. The cost of lining the sewer main lines has gone up so in the future we will be using pipe bursting more often Showed a video of the Kunkle Creek area created by the consultant identifying the problems in that area created by surface flow; there are many environmental issues involved in a project to protect the sewer line in this area. Chairman Stone adjourned the meeting at 7:30 p.m. o n R. Curtis, Secretary APPROVED: 71-"r William M. Stone, Chairman \\OVSD-ARCHIVE\My Documents\Board Mtgs\2017\ \Minzlocx

OJAI VALLEY SANITARY DISTRICT A Public Agency

OJAI VALLEY SANITARY DISTRICT A Public Agency OJAI VALLEY SANITARY DISTRICT A Public Agency 1072 Tico Road, Ojai, California 93023 (805) 646-5548 FAX (805) 640-0842 www.ojaisan.org MINUTES OF REGULAR MEETING OF BOARD OF DIRECTORS OJAI VALLEY SANITARY

More information

OJAI VALLEY SANITARY DISTRICT A Public Agency

OJAI VALLEY SANITARY DISTRICT A Public Agency OJAI VALLEY SANITARY DISTRICT A Public Agency 1072 Tico Road, Ojai, California 93023 (805) 646-5548 FAX (805) 640-0842 www.ojaisan.org MINUTES OF REGULAR MEETING OF BOARD OF DIRECTORS OJAI VALLEY SANITARY

More information

OJAI VALLEY SANITARY DISTRICT A Public Agency

OJAI VALLEY SANITARY DISTRICT A Public Agency OJAI VALLEY SANITARY DISTRICT A Public Agency 1072 Tico Road, Ojai, California 93023 (805) 646-5548 FAX (805) 640-0842 www.ojaisan.org MINUTES OF REGULAR MEETING OF BOARD OF DIRECTORS OJAI VALLEY SANITARY

More information

OJAI VALLEY SANITARY DISTRICT A Public Agency Tico Road, Ojai, California (805) FAX (805)

OJAI VALLEY SANITARY DISTRICT A Public Agency Tico Road, Ojai, California (805) FAX (805) OJAI VALLEY SANITARY DISTRICT A Public Agency 1072 Tico Road, Ojai, California 93023 (805) 646-5548 FAX (805) 640-0842 www.ojaisan.org MINUTES OF REGULAR MEETING OF BOARD OF DIRECTORS OJAI VALLEY SANITARY

More information

OJAI VALLEY SANITARY DISTRICT A Public Agency

OJAI VALLEY SANITARY DISTRICT A Public Agency OJAI VALLEY SANITARY DISTRICT A Public Agency 1072 Tico Road, Ojai, California 93023 (805) 6465548 FAX (805) 6400842 www.ojaisan.org MINUTES OF REGULAR MEETING OF BOARD OF DIRECTORS OJAI VALLEY SANITARY

More information

OJAI VALLEY SANITARY DISTRICT A Public Agency Tico Road, Ojai, California (805) FAX (805)

OJAI VALLEY SANITARY DISTRICT A Public Agency Tico Road, Ojai, California (805) FAX (805) OJAI VALLEY SANITARY DISTRICT A Public Agency 1072 Tico Road, Ojai, California 93023 (805) 6465548 FAX (805) 6400842 www.ojaisan.org MINUTES OF REGULAR MEETING OF BOARD OF DIRECTORS OJAI VALLEY SANITARY

More information

OJAI VALLEY SANITARY DISTRICT 0 A Public Agency

OJAI VALLEY SANITARY DISTRICT 0 A Public Agency OJAI VALLEY SANITARY DISTRICT 0 A Public Agency 1072 Tico Road, Ojai, California 93023 (805) 646-5548 FAX (805) 640-0842 www.ojaisan.org NOTICE OF MEETING NOTICE IS HEREBY GIVEN that the Ojai Valley Sanitary

More information

REGULAR SESSION MINUTES July 11, Board Chair Butler called the Board meeting to order at approximately 6:00 PM.

REGULAR SESSION MINUTES July 11, Board Chair Butler called the Board meeting to order at approximately 6:00 PM. PINETOP-LAKESIDE SANITARY DISTRICT 2600 W. ALISA LN. * LAKESIDE, AZ 85929 * PHONE (928) 368-5370 * FAX (928) 368-6039 1. CALL TO ORDER REGULAR SESSION MINUTES July 11, 2018 Board Chair Butler called the

More information

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES APRIL 5, 2018 MEETING NO. 05

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES APRIL 5, 2018 MEETING NO. 05 THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES APRIL 5, 2018 MEETING NO. 05 CALL TO ORDER: The regular meeting of the McCandless Township Sanitary Authority Board of Directors was

More information

REGULAR SESSION MINUTES November 14, Board Chair Butler called the Board meeting to order at approximately 6:00 PM.

REGULAR SESSION MINUTES November 14, Board Chair Butler called the Board meeting to order at approximately 6:00 PM. PINETOP-LAKESIDE SANITARY DISTRICT 2600 W. ALISA LN. * LAKESIDE, AZ 85929 * PHONE (928) 368-5370 * FAX (928) 368-6039 1. CALL TO ORDER REGULAR SESSION MINUTES November 14, 2018 Board Chair Butler called

More information

MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ CAUCUS AND REGULAR MEETINGS

MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ CAUCUS AND REGULAR MEETINGS MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ 07718 CAUCUS AND REGULAR MEETINGS DATE OF MEETING: August 20, 2018 MEETING CALLED TO ORDER: PLEDGE OF

More information

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES MARCH 1, 2018 MEETING NO. 03

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES MARCH 1, 2018 MEETING NO. 03 THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES MARCH 1, 2018 MEETING NO. 03 CALL TO ORDER: The regular meeting of the McCandless Township Sanitary Authority Board of Directors was

More information

Minutes of the Casitas Municipal Water District Board Meeting Held October 13, 2010

Minutes of the Casitas Municipal Water District Board Meeting Held October 13, 2010 Minutes of the Casitas Municipal Water District Board Meeting Held October 13, 2010 A meeting of the Board of Directors was held October 13, 2010 at Casitas' Office, Oak View, California. Directors Handley,

More information

Village of Suamico. Chapter 9 SEWER UTILITY

Village of Suamico. Chapter 9 SEWER UTILITY Chapter 9 SEWER UTILITY 9.01 General... 1 9.02 Intent and Purpose... 1 9.03 Administration... 2 9.04 Definition... 2 9.05 Wastewater Rules and Regulations... 3 9.06 Sewer Service Charge System... 5 9.07

More information

COUNCILWOMAN SEAMAN REQUESTED THAT DISCUSSION ABOUT THE SEPTIC SYSTEM AND RENTAL OF THE TOWN HALL BE ADDED TO THE AGENDA

COUNCILWOMAN SEAMAN REQUESTED THAT DISCUSSION ABOUT THE SEPTIC SYSTEM AND RENTAL OF THE TOWN HALL BE ADDED TO THE AGENDA AGENDA 3-13-2019 CALL TO ORDER PLEDGE ROLL CALL REPORTS FROM THE BOARD COUNCILWOMAN SEAMAN REQUESTED THAT DISCUSSION ABOUT THE SEPTIC SYSTEM AND RENTAL OF THE TOWN HALL BE ADDED TO THE AGENDA TOWN BUSINESS

More information

REGULAR MEETING OF BOARD OF DIRECTORS MONTECITO WATER DISTRICT 583 SAN YSIDRO ROAD MONTECITO, CALIFORNIA TUESDAY, SEPTEMBER 25, :00 P.M.

REGULAR MEETING OF BOARD OF DIRECTORS MONTECITO WATER DISTRICT 583 SAN YSIDRO ROAD MONTECITO, CALIFORNIA TUESDAY, SEPTEMBER 25, :00 P.M. REGULAR MEETING OF BOARD OF DIRECTORS MONTECITO WATER DISTRICT 583 SAN YSIDRO ROAD MONTECITO, CALIFORNIA TUESDAY, SEPTEMBER 25, 2018 2:00 P.M. AGENDA 1. CALL TO ORDER. ROLL CALL, DETERMINATION OF QUORUM

More information

NOTICE OF A REGULAR MEETING AND AGENDA

NOTICE OF A REGULAR MEETING AND AGENDA CONSERVATORY METROPOLITAN DISTRICT 141 Union Boulevard, Suite 150 Lakewood, Colorado 80228-1898 Tel: 303-987-0835 800-741-3254 Fax: 303-987-2032 Website: www.yourcmd.org District Manager s Email: abeckman@sdmsi.com

More information

Statutory Installment Bond Resolution

Statutory Installment Bond Resolution Statutory Installment Bond Resolution OF THE TOWN OF HANCOCK AUTHORIZING ISSUANCE OF STATUTORY INSTALLMENT BOND OF THE TOWN OF HANCOCK, DELAWARE COUNTY, NEW YORK IN THE AMOUNT OF ONE HUNDRED EIGHTY-FIVE

More information

Christopher P. St. Lawrence. Present Present Absent Other Other C. St. Lawrence M. Grant A. Gromack D. Jobson P. Moroney

Christopher P. St. Lawrence. Present Present Absent Other Other C. St. Lawrence M. Grant A. Gromack D. Jobson P. Moroney ROCKLAND COUNTY SOLID WASTE MANAGEMENT AUTHORITY 420 Torne Valley Road, P.O. Box 1217, Hillburn, NY 10931 Phone 845.753.2200 Fax 845.753.2281 www.rocklandrecycles.com Christopher P. St. Lawrence Chairman

More information

Minutes of the Casitas Municipal Water District Board Meeting Held January 28, 2009

Minutes of the Casitas Municipal Water District Board Meeting Held January 28, 2009 Minutes of the Casitas Municipal Water District Board Meeting Held January 28, 2009 A meeting of the Board of Directors was held January 28, 2009 at Casitas' Office, Oak View, California. Directors Hicks,

More information

NEW YORK STATE RELIABILITY COUNCIL, L.L.C. ( NYSRC ) POLICY NO. 3-7 ACCOUNTING PROCEDURE

NEW YORK STATE RELIABILITY COUNCIL, L.L.C. ( NYSRC ) POLICY NO. 3-7 ACCOUNTING PROCEDURE NEW YORK STATE RELIABILITY COUNCIL, L.L.C. ( NYSRC ) POLICY NO. 3-7 ACCOUNTING PROCEDURE 1.0 Introduction This document explains the NYSRC procedures associated with the handling of receipts, disbursements,

More information

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE ORGANIZATIONAL AND REGULAR MEETING MINUTES JANUARY 4, 2018 MEETING NO. 01

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE ORGANIZATIONAL AND REGULAR MEETING MINUTES JANUARY 4, 2018 MEETING NO. 01 THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE ORGANIZATIONAL AND REGULAR MEETING MINUTES MEETING NO. 01 CALL TO ORDER The organizational and regular meeting of the McCandless Township Sanitary Authority

More information

VENTURA REGIONAL SANITATION DISTRICT Minutes of the Regular Meeting of January 28, Partridge Drive, Ventura, California

VENTURA REGIONAL SANITATION DISTRICT Minutes of the Regular Meeting of January 28, Partridge Drive, Ventura, California VENTURA REGIONAL SANITATION DISTRICT Minutes of the Regular Meeting of January 28, 2016 1001 Partridge Drive, Ventura, California Chairman Perello called the meeting to order at 8:33 a.m. 1. Roll Call

More information

PENN TOWNSHIP MUNICIPAL AUTHORITY PERRY COUNTY 102 Municipal Building Road Duncannon, PA May 7, 2014

PENN TOWNSHIP MUNICIPAL AUTHORITY PERRY COUNTY 102 Municipal Building Road Duncannon, PA May 7, 2014 PTMA Meeting May 7, 2014 Page 1 of 6 PENN TOWNSHIP MUNICIPAL AUTHORITY PERRY COUNTY 102 Municipal Building Road Duncannon, PA 17020 May 7, 2014 The Penn Township Municipal Authority (Authority) met on

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018 TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call - Bernhardt, Galvin, Stubbs, Theodora, Villapiano 4. Let the minutes show

More information

MINUTES PIQUA CITY COMMISSION Tuesday, March 1, :30 P.M.

MINUTES PIQUA CITY COMMISSION Tuesday, March 1, :30 P.M. MINUTES PIQUA CITY COMMISSION Tuesday, March 1, 2016 7:30 P.M. Piqua City Commission met at 7:30 P.M. in the Municipal Government Complex Commission Chambers located at 201 W. Water Street. Mayor Hinds

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016 TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call - Bernhardt, Galvin, Stubbs, Theodora, Villapiano 4. Let the minutes

More information

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING April 12, 2016

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING April 12, 2016 VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING April 12, 2016 A regular Board Meeting of the Governing Board of Valley Sanitary District (VSD) was held at the District offices, 45-500 Van Buren

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING Oakhurst, NJ November 8, 2018 A meeting of the Township of Ocean Sewerage Authority was held on the above date at the Authority Administration Building,

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 DIRECTORS THOMAS P. MOORE President JAN SHRINER Vice President HOWARD

More information

CARLSTADT SEWERAGE AUTHORITY CARLSTADT, NEW JERSEY REGULAR MEETING MINUTES OF SEPTEMBER 27, 2017

CARLSTADT SEWERAGE AUTHORITY CARLSTADT, NEW JERSEY REGULAR MEETING MINUTES OF SEPTEMBER 27, 2017 CARLSTADT SEWERAGE AUTHORITY CARLSTADT, NEW JERSEY REGULAR MEETING MINUTES OF SEPTEMBER 27, 2017 The regular scheduled monthly board meeting of the Carlstadt Sewerage Authority was held at the Carlstadt

More information

TOMS RIVER MUNICIPAL UTILITIES AUTHORITY Meeting Number Twelve Hundred

TOMS RIVER MUNICIPAL UTILITIES AUTHORITY Meeting Number Twelve Hundred TOMS RIVER MUNICIPAL UTILITIES AUTHORITY Meeting Number Twelve Hundred Agenda December 19, 2017 The regular meeting of the Toms River Municipal Utilities Authority was held on Tuesday, November 28, 2017

More information

Regular Meeting Wednesday, March 21, :30 PM Mayor s Conference Room

Regular Meeting Wednesday, March 21, :30 PM Mayor s Conference Room Regular Meeting Wednesday, March 21, 2012 5:30 PM Mayor s Conference Room Egg Harbor Township MUA 3515 Bargaintown Road Egg Harbor Township, NJ 08234 (609) 926-2671 Agenda Call meeting to order Public

More information

CITY OF NORWALK WATER POLLUTION CONTROL AUTHORITY July 16, 2018

CITY OF NORWALK WATER POLLUTION CONTROL AUTHORITY July 16, 2018 CITY OF NORWALK WATER POLLUTION CONTROL AUTHORITY July 16, 2018 Attendance: Darren Oustafine, Chairman Lewis Clark, Vice Chairman Mayor Rilling John Igneri John Bovi Vincenzo Capozzoli John Flynn Staff:

More information

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES SEPTEMBER 6, 2018 MEETING NO. 10

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES SEPTEMBER 6, 2018 MEETING NO. 10 THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES SEPTEMBER 6, 2018 MEETING NO. 10 CALL TO ORDER: The regular meeting of the McCandless Township Sanitary Authority Board of Directors

More information

Regular Meeting St. Clair Township

Regular Meeting St. Clair Township Regular Meeting St. Clair Township DATE: November 18, 2014 TIME: 7:00 p.m. LOCATION: St. Clair Township Bldg. 107 Service Street Swansea, IL CALL TO ORDER The regular meeting of St. Clair Township Board

More information

TOWNSHIP OF HARRISON, NEW JERSEY ORDINANCE NO

TOWNSHIP OF HARRISON, NEW JERSEY ORDINANCE NO TOWNSHIP OF HARRISON, NEW JERSEY ORDINANCE NO. 16-2017 BOND ORDINANCE AUTHORIZING THE COMPLETION OF VARIOUS CAPITAL IMPROVEMENTS AND THE ACQUISITION OF VARIOUS CAPITAL EQUIPMENT FOR THE SEWER UTILITY IN

More information

AGENDA. REGULAR MEETING OF THE OPERATIONS COMMITTEE Engineering, Operations & Maintenance, and Technical Services ORANGE COUNTY SANITATION DISTRICT

AGENDA. REGULAR MEETING OF THE OPERATIONS COMMITTEE Engineering, Operations & Maintenance, and Technical Services ORANGE COUNTY SANITATION DISTRICT AGENDA REGULAR MEETING OF THE OPERATIONS COMMITTEE Engineering, Operations & Maintenance, and Technical Services ORANGE COUNTY SANITATION DISTRICT February 3, 2010 5:00 P.M. ADMINISTRATIVE OFFICE 10844

More information

MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY

MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY May 21, 2015 Vice Chairman Francescone called the regular meeting of the Mount Laurel Township Municipal Utilities

More information

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES September 13, 2016

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES September 13, 2016 M 1 09/27/16 MVB LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ CALL TO ORDER Vice Mayor/Vice Chair Crist called the meeting of the Lancaster City Council/Successor Agency/Financing/Power Authority to order

More information

Present. Visitors. John Nilsen. Pledge of Allegiance

Present. Visitors. John Nilsen. Pledge of Allegiance Present Chairman Jerome Theobald; Vice-Chairman John Haggarty; Treasurer Timothy Moffitt; Secretary James LaPoint; Assistant Treasurer James Brennan; Assistant Secretary George Firmstone; Mary Peters,

More information

CALL TO ORDER MAYOR HEWITT, MAYOR PRO TEM DAVIS, COUNCIL MEMBER CLARK, COUNCIL MEMBER HYATT, COUNCIL MEMBER MOLINA.

CALL TO ORDER MAYOR HEWITT, MAYOR PRO TEM DAVIS, COUNCIL MEMBER CLARK, COUNCIL MEMBER HYATT, COUNCIL MEMBER MOLINA. City of Calimesa Regular Meeting of the City Council and Successor Agency to the Calimesa Redevelopment Agency AGENDA Monday, February 6, 2017 6:00 p.m. Norton Younglove Multipurpose Senior Center 908

More information

MINUTES OF MEETING OF BOARD OF DIRECTORS SEPTEMBER 21, 2017 THE STATE OF TEXAS COUNTY OF HARRIS HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO.

MINUTES OF MEETING OF BOARD OF DIRECTORS SEPTEMBER 21, 2017 THE STATE OF TEXAS COUNTY OF HARRIS HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. MINUTES OF MEETING OF BOARD OF DIRECTORS SEPTEMBER 21, 2017 THE STATE OF TEXAS COUNTY OF HARRIS HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 132 The Board of Directors (the Board ) of Harris County Municipal

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING NOVEMBER 8, 2018

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING NOVEMBER 8, 2018 TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING NOVEMBER 8, 2018 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call - Bernhardt, Galvin, Stubbs, Theodora, Villapiano 4. Let the minutes

More information

TOWN OF FAYAL 4375 SHADY LANE, EVELETH, MN 55734

TOWN OF FAYAL 4375 SHADY LANE, EVELETH, MN 55734 Judy M. Sersha, Clerk/Treasurer TOWN OF FAYAL 4375 SHADY LANE, EVELETH, MN 55734 Steven J. Kniefel, Chairman Supervisors: Tony Tammaro, James Pernu, Lee Branville, Joe Stewart PHONE (218)744-2878 FAX (218)

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 23, 2009

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 23, 2009 Supervisor Reaume called the meeting to order at 7:03 p.m. and led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: ABSENT: OTHERS PRESENT: Richard Reaume, Supervisor Joe Bridgman, Clerk Ron Edwards,

More information

SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION

SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION NOTICE OF HEARING NOTICE IS HEREBY GIVEN that a meeting of the Santa Barbara Local Agency Formation Commission will be held on Thursday, May 7, 2015 at 1:00

More information

BOARD MEETING ADDENDUM

BOARD MEETING ADDENDUM Peter T. Ginaitt Chairman Scott Avedisian Mayor Janine Burke-Wells Executive Director Warwick Sewer Authority 125 Arthur W. Devine Boulevard Warwick, RI 02886 Voice: (401) 739-4949 Fax: (401) 739-1414

More information

STATUTORY INSTRUMENTS. S.I. No. 29 of 2018 PLANNING AND DEVELOPMENT (AMENDMENT) REGULATIONS 2018

STATUTORY INSTRUMENTS. S.I. No. 29 of 2018 PLANNING AND DEVELOPMENT (AMENDMENT) REGULATIONS 2018 STATUTORY INSTRUMENTS. S.I. No. 29 of 2018 PLANNING AND DEVELOPMENT (AMENDMENT) REGULATIONS 2018 2 [29] S.I. No. 29 of 2018 PLANNING AND DEVELOPMENT (AMENDMENT) REGULATIONS 2018 I, DAMIEN ENGLISH, Minister

More information

Maidencreek Township Authority December 14, 2016

Maidencreek Township Authority December 14, 2016 Maidencreek Township Authority December 14, 2016 Present: Daniel Novakovich, Karl Bolognese, Jack May, James Nothwehr, Jerry Hartman, Patrick Donovan General Manager, Gregory Unger Systems Design Engineering

More information

This Agreement is made as of the day of,

This Agreement is made as of the day of, [3] EXHIBIT A SEWER TRANSMISSION AGREEMENT 1994, by and among: This Agreement is made as of the day of, The Borough of Alburtis, a municipal corporation organized and existing as a borough and political

More information

TOMS RIVER MUNICIPAL UTILITIES AUTHORITY Meeting Number Eleven Hundred Ninety-five

TOMS RIVER MUNICIPAL UTILITIES AUTHORITY Meeting Number Eleven Hundred Ninety-five TOMS RIVER MUNICIPAL UTILITIES AUTHORITY Meeting Number Eleven Hundred Ninety-five Agenda July 25, 2017 The regular meeting of the Toms River Municipal Utilities Authority was held on Tuesday, July 25,

More information

WASHINGTON SUBURBAN SANITARY COMMISSION MINUTES OF THE COMMISSION MEETING. Chair Joyce Starks called the meeting to order at 8:46 a.m.

WASHINGTON SUBURBAN SANITARY COMMISSION MINUTES OF THE COMMISSION MEETING. Chair Joyce Starks called the meeting to order at 8:46 a.m. WASHINGTON SUBURBAN SANITARY COMMISSION MINUTES OF THE COMMISSION MEETING Wednesday, October 15, 2008 Laurel, Maryland Chair Joyce Starks called the meeting to order at 8:46 a.m. in the Commissioners Conference

More information

Community Service Associates, Inc. Board Meeting Minutes Tuesday, January 26, 2016

Community Service Associates, Inc. Board Meeting Minutes Tuesday, January 26, 2016 S6. ADMINISTRATIVE OFFICES OFFICE (843) 671-1343 C. FAX (843) 671-4027 www.seapinesliving.com Community Service Associates, Inc. Board Meeting Minutes Tuesday, January 26, 2016 CSA Chairman, Mark Griffith,

More information

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA Meeting convened at 6:00 p.m. on November 20, 2018 at 3200 Buccaneer Blvd, Plattsmouth, Nebraska, inside the clubhouse

More information

Regular Meeting Wednesday, August 15, :30 PM Mayor s Conference Room

Regular Meeting Wednesday, August 15, :30 PM Mayor s Conference Room Regular Meeting Wednesday, August 15, 2012 5:30 PM Mayor s Conference Room Egg Harbor Township MUA 3515 Bargaintown Road Egg Harbor Township, NJ 08234 (609) 926-2671 Agenda Call meeting to order Public

More information

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA Meeting convened at 6:00 p.m. on October 25, 2017 at 3200 Buccaneer Blvd, Plattsmouth, Nebraska, inside the clubhouse

More information

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES June 18, 2012

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES June 18, 2012 COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES June 18, 2012 A Caucus was held prior to the meeting to discuss Agenda items. Council members Comunale, Crawford, Feeman, Kostandaras, Kurt, Lee, Prentice,

More information

REGULAR BOARD MEETING AGENDA March 17, :00 PM Saddle Creek Lodge, Gold Room 1001 Saddle Creek Drive, Copperopolis, CA

REGULAR BOARD MEETING AGENDA March 17, :00 PM Saddle Creek Lodge, Gold Room 1001 Saddle Creek Drive, Copperopolis, CA Saddle Creek Community Services District 1000 Saddle Creek Drive - Copperopolis, CA 95228 (209 785-6260 saddlecreekcsd.org DIRECTORS Charlie Robinson, President Sue Russ, Vice President Ken Albertson,

More information

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link City of Hollywood REGULAR CITY COMMISSION MEETING April 20,

More information

GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA

GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA 1. ROLL CALL MONDAY, MAY 1, 2017 REGULAR MEETING, 6:00 P.M. COUNCIL CHAMBERS 2. APPROVAL OF MINUTES: April 17, 2017, Regular Council Minutes April 26, 2017,

More information

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS THE METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA JANUARY 10, 2017

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS THE METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA JANUARY 10, 2017 MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS THE METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA JANUARY 10, 2017 50683 The Board of Directors of The Metropolitan Water District of Southern California

More information

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag. The regular meeting of the Town of Cambridge duly called and held the 8 th day of January at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Douglas Ford Councilman Brian

More information

REGULAR SESSION MINUTES September 12, Board Chair Butler called the Board meeting to order at approximately 6:00 PM.

REGULAR SESSION MINUTES September 12, Board Chair Butler called the Board meeting to order at approximately 6:00 PM. PINETOP-LAKESIDE SANITARY DISTRICT 2600 W. ALISA LN. * LAKESIDE, AZ 85929 * PHONE (928) 368-5370 * FAX (928) 368-6039 1. CALL TO ORDER REGULAR SESSION MINUTES September 12, 2018 Board Chair Butler called

More information

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M.

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M. City of Petaluma, California PETALUMA CITY COUNCIL/ PETALUMA COMMUNITY DEVELOPMENT COMMISSION Monday, Council Chambers, City Hall, 11 English Street, Petaluma, California 94952 Regular Meeting Agenda City

More information

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES March 28, 2017

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES March 28, 2017 THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES March 28, 2017 Minutes of the Regular meeting of the Council of the Corporation of the Township of Emo held on Tuesday, March 28, 2017 at

More information

THE SOMERSET RARITAN VALLEY SEWERAGE AUTHORITY 777 th Meeting May 23, 2011

THE SOMERSET RARITAN VALLEY SEWERAGE AUTHORITY 777 th Meeting May 23, 2011 ` THE SOMERSET RARITAN VALLEY SEWERAGE AUTHORITY 777 th Meeting May 23, 2011 DATE: Monday, May 23, 2011 PLACE: The Somerset Raritan TIME : 7:30 P.M. Valley Sewerage Authority 1. Opening of Meeting By:

More information

BOARD MEMBERS PRESENT: President Michael Di Giorgio, Members James D. Fritz, William C. Long, George C. Quesada and Dennis Welsh.

BOARD MEMBERS PRESENT: President Michael Di Giorgio, Members James D. Fritz, William C. Long, George C. Quesada and Dennis Welsh. A regular meeting of the Board of Directors of the Novato Sanitary District was held at 6:30 p.m., Monday,, at the District Office, 500 Davidson Street, Novato. BOARD MEMBERS PRESENT: President Michael

More information

M/ by Director Lazarus and S/ by Director Baker to approve the minutes of the November 20, M/ passed unanimously.

M/ by Director Lazarus and S/ by Director Baker to approve the minutes of the November 20, M/ passed unanimously. Draft SADDLE CREEK COMMUNITY SERVICES DISTRICT MINUTES FOR THE MEETING OF THE BOARD OF DIRECTORS December 18, 2012 CALL TO ORDER The Saddle Creek Community Services District (CSD) Board of Directors held

More information

APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA TELEPHONE (530) FAX (530)

APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA TELEPHONE (530) FAX (530) APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA 95728 TELEPHONE (530) 426-3456 FAX (530) 426-3460 Minutes of the Special Meeting of the Board of Directors Held: May

More information

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES March 19, 2018

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES March 19, 2018 COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES March 19, 2018 Doug Piekarz, Akron Zoo President and CEO updated Council on the Zoo and Education Specialist Patty Villers brought a Tawny Frog Mouth named

More information

MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ CAUCUS AND REGULAR MEETINGS

MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ CAUCUS AND REGULAR MEETINGS MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ 07718 CAUCUS AND REGULAR MEETINGS DATE OF MEETING: May 21, 2018 MEETING CALLED TO ORDER: PLEDGE OF ALLEGIANCE:

More information

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 19, 2011 to be approved as proposed or amended.

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 19, 2011 to be approved as proposed or amended. AGENDA OF THE REGULAR SESSION OF THE COUNCIL OF THE CITY OF WASHINGTON, IOWA TO BE HELD AT 120 E. MAIN STREET, AT 6:00 P.M., WEDNESDAY, OCTOBER 19, 2011 Call to Order Pledge of Allegiance Roll call Agenda

More information

Mr. Freeman reported Cal Water is investigating each call received over the last couple of weeks regarding the reported issue.

Mr. Freeman reported Cal Water is investigating each call received over the last couple of weeks regarding the reported issue. THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF STOCKTON EAST WATER DISTRICT WAS HELD AT THE DISTRICT OFFICE 6767 EAST MAIN STREET, STOCKTON, CA ON TUESDAY, AUGUST 7, 2018 AT 12:00 NOON A. PLEDGE OF ALLEGIANCE

More information

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES JULY 12, 2018 MEETING NO. 08

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES JULY 12, 2018 MEETING NO. 08 THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES JULY 12, 2018 MEETING NO. 08 CALL TO ORDER: The regular meeting of the McCandless Township Sanitary Authority Board of Directors was

More information

AGENDA PLANNING COMMISSION

AGENDA PLANNING COMMISSION PLANNING COMMISSION MEMBERS Greg Thompson District 1 Robert Acheson District 2 Jack Mobley District 3 (Vice Chairperson) Rich Ford District 4 (Chairperson) Mark Erreca District 5 www.co.merced.ca.us AGENDA

More information

It was moved by Trustee Paxton and seconded by Trustee Drew, that the items under the Consent Agenda be approved.

It was moved by Trustee Paxton and seconded by Trustee Drew, that the items under the Consent Agenda be approved. February 9, 2011 Minutes of the Regular Meeting of the Board of Trustees of the North Shore Sanitary District held Wednesday, February 9, 2011 at 9:30 A.M. at the District Office of the Raymond E. Anderson

More information

RESOLUTION NO SA APPROVING PAYMENT OF BILLS PROPERLY AUDITED

RESOLUTION NO SA APPROVING PAYMENT OF BILLS PROPERLY AUDITED The regular meeting of the Pennsville Sewerage Authority was called to order by Chairman Bernard Sennstrom II, at 7:00 p.m. on Thursday, March 8, 2018 in the Municipal Building, 90 North Broadway, Pennsville,

More information

S.I. No. of 2018 PLANNING AND DEVELOPMENT (AMENDMENT) REGULATIONS 2018

S.I. No. of 2018 PLANNING AND DEVELOPMENT (AMENDMENT) REGULATIONS 2018 S.I. No. of 2018 PLANNING AND DEVELOPMENT (AMENDMENT) REGULATIONS 2018 I, Damien English, Minister of State at the Department of Housing, Planning and Local Government, in exercise of the powers conferred

More information

MINUTES. Upper Saucon Township Board of Supervisors. Regular Meeting Monday, March 10, :30 P.M. Township Municipal Building

MINUTES. Upper Saucon Township Board of Supervisors. Regular Meeting Monday, March 10, :30 P.M. Township Municipal Building MINUTES Upper Saucon Township Board of Supervisors Regular Meeting Monday, March 10, 2014 6:30 P.M. Members Present: Members Absent: Staff Attending: Stephen Wagner, Chairman Dennis E. Benner Patrick M.

More information

Mayor Neidhamer called the meeting to order at 12:30 p.m. followed by the Pledge of Allegiance. Absent: Commissioners Conklin and Page

Mayor Neidhamer called the meeting to order at 12:30 p.m. followed by the Pledge of Allegiance. Absent: Commissioners Conklin and Page 567 JULY 24, 2018 REGULAR MEETING CALL TO ORDER RECORD OF THE PROCEEDINGS OF THE REGULAR BOYNE CITY COMMISSION MEETING DULY CALLED AND HELD AT BOYNE CITY HALL, 319 NORTH LAKE STREET, ON TUESDAY JULY 24,

More information

President Hernandez called the Regular meeting to order at the hour of 5:00 p.m.

President Hernandez called the Regular meeting to order at the hour of 5:00 p.m. MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE VALLECITOS WATER DISTRICT WEDNESDAY, NOVEMBER 7, 2018, AT 5:00 PM AT THE DISTRICT OFFICE, 201 VALLECITOS DE ORO, SAN MARCOS, CALIFORNIA President

More information

PRESENT: Dennis Cowley, Richard Weaver, Michael Gallagher, and Stacey Muiholland

PRESENT: Dennis Cowley, Richard Weaver, Michael Gallagher, and Stacey Muiholland BCWSA MINUTES Of THE REGUL4R BOARD MEETING febrttary 27, 2017 PRESENT: Dennis Cowley, Richard Weaver, Michael Gallagher, and Stacey Muiholland Benjamin W. Jones CEO; Arthur J. Hass, CFO; Jeffrey P. Garton,

More information

Preliminary Unofficial. Board of Trustees Meeting Agenda. the Village of Monticello. Tuesday, April 3 rd, :30 p.m.

Preliminary Unofficial. Board of Trustees Meeting Agenda. the Village of Monticello. Tuesday, April 3 rd, :30 p.m. Preliminary Unofficial Board of Trustees Meeting Agenda Village of Monticello Tuesday, April 3 rd, 2018 5:30 p.m. 1. Call Meeting to Order 2. Pledge to the Flag 3. Swearing In of Newly Elected Officials

More information

ABSENT: PETER MOTT and CHUCK SHINNAMON, Directors. 6. SPECIAL PRESENTATIONS: Introduction of new Associate Engineer, Matthew Lemmon.

ABSENT: PETER MOTT and CHUCK SHINNAMON, Directors. 6. SPECIAL PRESENTATIONS: Introduction of new Associate Engineer, Matthew Lemmon. MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE NAPA SANITATION DISTRICT, NAPA COUNTY, CALIFORNIA, HELD AND CONVENED AT THE SOSCOL RECYCLED WATER FACILITY ADMINISTRATION OFFICE, WEDNESDAY,

More information

ORDINANCE NO. 2 SEWER DISPOSAL

ORDINANCE NO. 2 SEWER DISPOSAL ORDINANCE NO. 2 SEWER DISPOSAL An Ordinance to provide for establishing Sewer Disposal District No. 1 in the Township of Plainfield; to provide for a sewage disposal system to serve said district; to provide

More information

CITY OF COQUILLE CITY COUNCIL MEETING MINUTES September 2, 2014

CITY OF COQUILLE CITY COUNCIL MEETING MINUTES September 2, 2014 CITY OF COQUILLE CITY COUNCIL MEETING MINUTES September 2, 2014 COUNCIL PRESENT: Mayor Matt Rowe, Councilors Susan Heaton, Fran Capehart, Dave Chappelle, and Linda Short. STAFF PRESENT: City Manager Ben

More information

JANUARY 13, This concluded the reorganization portion of the meeting.

JANUARY 13, This concluded the reorganization portion of the meeting. JANUARY 13, 2011 The Jackson/East Taylor Sewer Authority held its annual reorganizational meeting followed by its regular monthly meeting on January 13, 2011 at 7:00 P.M. at the Authority Office. George

More information

Proposed Form of Satellite Sewer System Agreement Pursuant to Paragraph 13 of Consent Decree

Proposed Form of Satellite Sewer System Agreement Pursuant to Paragraph 13 of Consent Decree Proposed Form of Satellite Sewer System Agreement Pursuant to Paragraph 13 of Consent Decree Agreement between The City of Columbia and [Satellite Sewer System Owner] This Agreement is made and entered

More information

DUTCHESS COUNTY RESOURCE RECOVERY AGENCY MARCH 15 TH, 2012 MEETING MINUTES

DUTCHESS COUNTY RESOURCE RECOVERY AGENCY MARCH 15 TH, 2012 MEETING MINUTES DUTCHESS COUNTY RESOURCE RECOVERY AGENCY MARCH 15 TH, 2012 MEETING MINUTES A meeting of the Dutchess County Resource Recovery Agency convened at 5:00 p.m. at the offices of the Agency located at 96 Sand

More information

MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ CAUCUS AND REGULAR MEETINGS

MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ CAUCUS AND REGULAR MEETINGS MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ 07718 CAUCUS AND REGULAR MEETINGS DATE OF MEETING: October 15, 2018 MEETING CALLED TO ORDER: PLEDGE

More information

Sewerage & Water Board OF NEW ORLEANS

Sewerage & Water Board OF NEW ORLEANS RE-BUILDING THE CITY S WATER SYSTEMS FOR THE 21 ST CENTURY Sewerage & Water Board OF NEW ORLEANS MITCHELL J. LANDRIEU, President WM. RAYMOND MANNING, President Pro-Tem 625 ST. JOSEPH STREET NEW ORLEANS,

More information

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015 TOWN OF BINGHAMTON TOWN BOARD November 17, 2015 Page 2 Public Hearing Zoning Changes PDDs Public Hearing Fire Department Contract Page 3 Approval of Audited Claims Approval of Minutes Voice of the Public

More information

Draft SADDLE CREEK COMMUNITY SERVICES DISTRICT MINUTES FOR THE MEETING OF THE BOARD OF DIRECTORS. June 21, 2011

Draft SADDLE CREEK COMMUNITY SERVICES DISTRICT MINUTES FOR THE MEETING OF THE BOARD OF DIRECTORS. June 21, 2011 Draft SADDLE CREEK COMMUNITY SERVICES DISTRICT MINUTES FOR THE MEETING OF THE BOARD OF DIRECTORS June 21, 2011 CALL TO ORDER The Saddle Creek Community Services District (CSD) Board of Directors held their

More information

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. MINUTES OF REGULAR MONTHLYMEETING October 28, 2013

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. MINUTES OF REGULAR MONTHLYMEETING October 28, 2013 POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY M - 2 MINUTES OF REGULAR MONTHLYMEETING October 28, 2013 Chairman Davenport called the regular monthly meeting of the Pollution Control Financing

More information

REGULAR MEETING OF THE TOWN BOARD August 28, 2008

REGULAR MEETING OF THE TOWN BOARD August 28, 2008 REGULAR MEETING OF THE TOWN BOARD August 28, 2008 In the absence of Supervisor Lyon, at 7:30 p.m., Deputy Supervisor David Nussbaumer called to order the regular town board meeting, scheduled to be held

More information

Ben Caviglia Anthony Gaetano Herman Redd

Ben Caviglia Anthony Gaetano Herman Redd The regular meeting of the was held at 5:00 P.M. on March 14, 2017 in the Borough Hall, 47 Broad Street, Eatontown, New Jersey. The Chairman, Brian Charnick, called the meeting to order by making the following

More information

March 20, :00 PM REGULAR BOARD MEETING

March 20, :00 PM REGULAR BOARD MEETING March 20, 2017 6:00 PM REGULAR BOARD MEETING Lehigh Acres Municipal Services Improvement District Barrett Room 601 East County Lane Lehigh Acres, FL 33936 This meeting is open to the general public. REGULAR

More information

RESOLUTION NO CLARION BOROUGH STORMWATER AUTHORITY Clarion County, Pennsylvania

RESOLUTION NO CLARION BOROUGH STORMWATER AUTHORITY Clarion County, Pennsylvania RESOLUTION NO. 2019-001 CLARION BOROUGH STORMWATER AUTHORITY Clarion County, Pennsylvania A RESOLUTION OF THE CLARION BOROUGH STORMWATER AUTHORITY, CLARION COUNTY, PENNSYLVANIA, ESTABLISHING A STORMWATER

More information

STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM MARCH 13, :30 PM

STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM MARCH 13, :30 PM STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM MARCH 13, 2014 6:30 PM AGENDA TOPICS I II III IV V VI VII VIII IX X XI XII XIII XIV XV XVI CALL TO ORDER ROLL CALL PLEDGE OF ALLEGIANCE LED

More information