Greater New Haven Water Pollution Control Authority 260 East Street New Haven, CT p f

Similar documents
Greater New Haven Water Pollution Control Authority 260 East Street New Haven, CT p f

Greater New Haven Water Pollution Control Authority 260 East Street New Haven, CT p f

Greater New Haven Water Pollution Control Authority 260 East Street New Haven, CT p f

PENDING APPROVAL AT THE NEXT BOARD OF DIRECTOR S MEETING

Chairman Paolillo called the meeting to order at 6:00 P.M.

CITY OF NORWALK WATER POLLUTION CONTROL AUTHORITY July 16, 2018

AGENDA REGULAR MEETING AUGUST 08, 2018 ROLL CALL: REVIEW OF MINUTES FOR APPROVAL: Minutes of July 11, 2018 VISITORS: SOLICITOR S REPORT:

mew Doc 3804 Filed 08/30/18 Entered 08/30/18 15:11:04 Main Document Pg 1 of 2

MINUTES OF MEETING OF BOARD OF DIRECTORS May 20, 2014

MINUTES OF BOARD OF DIRECTORS MEETING SEPTEMBER 16, 2014 THE STATE OF TEXAS COUNTY OF HARRIS HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO.

June 7, MINUTES The following members of the Board of Directors were present:

ECFSA Full Board Minutes February 12, Chairman Oliverio, Secretary Keysa, Director Kruly, Director Thomas

HMUA MINUTES REGULAR MEETING OF NOVEMBER 12, 2012

MINUTES FIRST TAXING DISTRICT REGULAR MEETING OF THE BOARD OF COMMISSIONERS June 13, 2018

OJAI VALLEY SANITARY DISTRICT 0 A Public Agency

CENTURY PARK PLACE COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 9, :30 A.M.

BOARD OF FINANCE November 28,

Patterson Township Board of Commissioners. Regular Meeting. January 11, 2018

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m.

CITY COUNCIL WORKSHOP AGENDA. July 17, 2018, at 6:30 p.m. City Council Chamber 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL June 22, 2009

May 15, 2003 MINUTES. Staff Attending: For Lower Manhattan Development Corporation:

CLEAR LAKE CITY WATER AUTHORITY

Vice President Daniel M. Pierce was present via telephone due to a medical circumstance.

MINUTES FIRST TAXING DISTRICT APRIL 11, 2018

MINUTES OF MEETING OF BOARD OF DIRECTORS February 21, 2017

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. July 11, 2017

NORTH HUDSON SEWERAGE AUTHORITY MINUTES OF REGULAR MEETING. February 19, 2015

MINUTES OF MEETING OF BOARD OF DIRECTORS HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 153 February 16, 2011

VISTA COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING NOVEMBER 2, :00 A.M.

2. Roll Call Clerk. 5. Invitation for Public Comment President Lunt 6. Reports:

AGENDA REGULAR MEETING SEPTEMBER 12, 2018 ROLL CALL: REVIEW OF MINUTES FOR APPROVAL: Minutes of August 8, 2018

MINUTES FIRST TAXING DISTRICT JULY 20, 2010

BY-LAWS OF VILLAGES OF PABLO HOMEOWNERS ASSOCIATION, INC. A Florida Corporation Not For Profit

FOR IMMEDIATE RELEASE

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES

(No. 118) (Approved July 13, 2000) AN ACT

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

NOTICE OF MEETINGS DRAINAGE BOARD FOR THE FOLLOWING DRAINS:

Case Doc 748 Filed 07/27/15 Entered 07/27/15 17:22:40 Desc Main Document Page 1 of 4

South Central Connecticut Regional Water Authority Minutes of the November 16, 2017 Meeting

RECORD OF MOTIONS AND VOTES PUBLISHED BY THE AUTHORITY OF THE CITY COUNCIL OF BLOOMINGTON, ILLINOIS MONDAY, SEPTEMBER 14, 2015; 7:00 P.M.

AGENDA CONTINUED NOVEMBER 1, 2018

BRAZORIA COUNTY MUNICIPAL UTILITY DISTRICT NO. 6. Minutes of Meeting of Board of Directors July 10, 2018

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010

City of Albany Industrial Development Agency

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018

MINUTES OF MEETING OF BOARD OF DIRECTORS May 16, 2017

The session began with the Pledge of Allegiance and a moment of silence

Subcontract Checklist

BOISE, IDAHO JANUARY 7, Council met in regular session Tuesday, January 7, 2003, Mayor BRENT COLES, presiding.

Menard County Housing Authority Board of Commissioners Meeting Tuesday, November 13, 2018

Chapter 156 Town of Williston

RESOLUTION NO

Lee County Legislative Delegation State Representative Gary Aubuchon, Chair

Exhibit H-2 BILL OF SALE FOR UTILITY INFRASTRUCTURE RELATED TO TREASURE ISLAND

MINUTES PECAN GROVE MUNICIPAL UTILITY DISTRICT. September 25, 2017

MINUTES FULSHEAR MUNICIPAL UTILITY DISTRICT NO. 1 OF FORT BEND COUNTY. September 23,2015

FLEMING TOWN BOARD MEETING MAY 8, Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance.

STADIUM AUTHORITY OF THE CITY OF PITTSBURGH BOARD MEETING TUESDAY, AUGUST 1, :34 A.M. E.S.T.

INDUSTRIAL DEVELOPMENT AGENCY February 1, :00 a.m.

OCEAN GROVE BOARD OF FIRE COMMISSIONERS. MINUTES July 11, 2013

MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES OF FOX METRO WATER RECLAMATION DISTRICT HELD WEDNESDAY, FEBRUARY 20, 2013

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization

Minutes. The Minutes of the previous meeting were unanimously accepted as read. 11/23/15 Chronicle, City Housing Complex will be torn down.

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 17, 2014

The following members of the Board were absent: Also present:

Assembly Bill No. 239 Assemblywoman Kirkpatrick

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

Brooklyn Bridge Park Corporation d/b/a Brooklyn Bridge Park Meeting of the Directors Held at Brooklyn Borough Hall 209 Joralemon Street Brooklyn, NY

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

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

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. March 24, 2014

Village of Port Dickinson Monthly Board Meeting December 11, 2018 Port Dickinson Village Hall

Re: Petition for Appeal of GDF SUEZ Gas NA LLC D.P.U

THE STATE OF TEXAS COUNTY OF HARRIS HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 109

ASSEMBLY, No STATE OF NEW JERSEY. 217th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2016 SESSION

Janine Gandy McKinney April 2020 A motion was made by Trustee Rue seconded by Trustee Nikolados all in favor upon roll call

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT 4. APPROVAL OF MINUTES FROM THE SEPTEMBER 19, 2018 MEETING 5. MATTERS REFERRED TO COMMITTEE

June 27, specific resolutions to be removed from RESOLUTIONS. (NJHDG) of which the LRSA. to Great Lakes Environmental Center for share

L A F O U R C H E P A R I S H C O U N C I L

The meeting was opened with prayer by Pastor Gary Houston and followed by the pledge to the flag.

IN THE UNITED STATES DISTRICT COURT NORTHERN DISTRICT, OHIO EASTERN DIVISION ) ) ) ) ) ) ) ) ) ) ) ) )

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF MISSISSIPPI SOUTHERN DIVISION

Upper Eagle Regional Water Authority Board of Directors Meeting December 17, 2015 MINUTES

AGENDA Tuesday, November 8, 2016

BAYSHORE REGIONAL SEWERAGE AUTHORITY

Priority of Business All questions relating to the priority of business shall be decided without debate. Enc Ord 367 March 18, 1993

MINUTES OF BOARD OF DIRECTORS MEETING March 18, 2014

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA:

AGENDA Asheville Regional Airport Authority Regular Meeting Friday, February 17, 2017, 8:30 a.m. Conference Room at Administrative Offices

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

REGULAR MEETING OF THE KENNER CITY COUNCIL JUNE 7, :00 P.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M.

CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017

TOMS RIVER MUNICIPAL UTILITIES AUTHORITY Meeting Number Twelve Hundred

TRAILS AT MONTEREY COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 24, :30 P.M.

Minutes of the Village Council Meeting May 21, 2018

Planning and Zoning Commission City of Derby

FIRST READING: SECOND READING: PUBLISHED: PASSED: TREATMENT AND DISPOSAL OF WASTEWATER BY LAND APPLICATION

Transcription:

Greater New Haven Water Pollution Control Authority 260 East Street New Haven, CT 06511 203.466.5280 p 203 772.1564 f www.gnhwpca.com PENDING APPROVAL AT THE NEXT BOARD OF DIRECTOR S MEETING REGULAR MEETING OF THE GREATER NEW HAVEN WATER POLLUTION CONTROL AUTHORITY BOARD OF DIRECTORS TUESDAY, APRIL 10, 2018 6:00 P.M. 260 EAST STREET NEW HAVEN, CONNECTICUT The regular meeting of the Greater New Haven Water Pollution Control Authority was held April 10, 2018 at 6:00 P.M. at the GNHWPCA offices, 260 East Street, New Haven, in order to transact the following: Chairman called the meeting to order at 6:00 P.M. Roll Call Director s present: Director Joyce, New Haven Director Michael, New Haven Chairman Clayton, New Haven Director Salvatore, New Haven Director Robert, East Haven Director Robert, East Haven Director Russell, Hamden Vice Chairman Stephen, Hamden Director Jeffrey D. Ginzberg, Woodbridge Also present: Sidney J. Holbrook, Executive Director Gabriel Varca, Treasurer Gary Zrelak, Director of Operations Thomas Sgroi, Director of Engineering Louis Criscuolo Deputy Director of Finance Mario Ricozzi, Manager of Design CSO, LTCP Glenn Santoro, Esq., Robinson & Cole LLP Deborah L. Torre, Secretary 1. Approval of minutes of March 15, 2018 Special Meeting. Vice Chairman made the following motion: RESOLVED: That the minutes of the March 15, 2018 Special Meeting of the Board of Directors of the Authority are hereby adopted and approved in the 17848508-v4

form attached hereto as the Exhibit to Agenda Item #1, any such changes, revisions or additions thereto having been noted to and by the Secretary of the Authority. Director seconded the motion. 2. Public participation relating to agenda items. No public present. 3. Submission of the Authority s Cost of Service Study; Annual Budget consisting of the next fiscal year's projected expenditures and recommended user rates and charges and a proposed Annual Capital Budget for the next fiscal year; an annual update to the Five-Year Capital Improvement Plan; and the impact of the Annual Budget on the next fiscal year's projected expenditures and revenues and user rates and charges. New rate 4.56 ccf No action necessary. Budget workshop meetings for the board members will be scheduled to discuss the Cost of Service Study and the Annual Budget. 4. Consideration and approval of a resolution scheduling a public hearing for Tuesday, May 8, 2018, at 5:45 p.m. at the Greater New Haven Water Pollution Control Authority, 260 East Street, New Haven, Connecticut regarding the Authority s Annual Budget and recommended user rates and charges. Director made the following motion: RESOLVED: That a public hearing shall be held on Tuesday, May 8, 2018, at 5:45 p.m. at the Greater New Haven Water Pollution Control Authority,

260 East Street, New Haven, Connecticut regarding the Authority s Annual Budget and recommended user rates and charges. Director seconded the motion. Voice Vote: Unanimous 5. Consideration and approval of a resolution authorizing the Executive Director, Sidney J. Holbrook, to negotiate, execute and deliver an agreement with the Connecticut Department of Emergency Services and Public Protection for grant funding to the Authority for flood resiliency improvements at the East Shore Water Pollution Abatement Facility, Fort Hale Pump Station, Boulevard Pump Station and East Street Pump Station, for an amount not to exceed $2,700,000.00. Director made the following motion: RESOLVED: That the agreement with the Connecticut Department of Emergency Services and Public Protection for grant funding to the Authority for flood resiliency improvements at the East Shore Water Pollution Abatement Facility, Fort Hale Pump Station, Boulevard Pump Station and East Street Pump Station, for an amount not to exceed $2,700,000.00, as further described in the Exhibit to Agenda Item #5, is hereby approved, and the Executive Director, Sidney J. Holbrook, be and hereby is authorized, empowered and directed, for and on behalf of the Authority, to negotiate, execute and deliver such agreement and any and all reasonable and necessary documents in furtherance thereof. Director seconded the motion. This is to secure funding of FEMA money that was approved by the State and will be distributed through the State once the formal approvals are in place This is a $2.7 million project with 73 % grant, and the GNHWPCA funding $734,000.

Flood resiliency improvements would involve the East Shore Abatement Facility, Fort Hale Pump Station, East Street Pump Station and the Boulevard Pump Station. Director, who is an Alderman and represents one of the districts involved in this project was concerned about the aesthetics of the work on the project and asked if that it would have a comfortable and friendlier look to the area involved. Staff said they would make sure the aesthetics would be done in consideration of the area. Voice Vote: Unanimous 6. Consideration and approval of a resolution authorizing the Executive Director, Sidney J. Holbrook, to negotiate, execute and deliver an agreement with each of (i) Laydon Industries, LLC for the construction of improvements, in an amount not to exceed $877,229.00, and (ii) Diversified Technology Consultants, Inc. for contract administrative services, in an amount not to exceed $72,220.00, all related to Project No. CWF 2016-05 Improvements to Regulator 025 and future closure of Regulator 034. Director made the following motion: RESOLVED: That the agreement with each of (i) Laydon Industries, LLC for the construction of improvements, in an amount not to exceed $877,229.00, and (ii) Diversified Technology Consultants, Inc. for contract administrative services, in an amount not to exceed $72,220.00, all related to Project No. CWF 2016-05 Improvements to Regulator 025 and future closure of Regulator 034, as further described in the Exhibit to Agenda Item #6, are hereby approved, and the Executive Director, Sidney J. Holbrook, be and hereby is authorized, empowered and directed, for and on behalf of the Authority, to negotiate, execute and deliver

such agreements and any and all reasonable and necessary documents in furtherance thereof. Director seconded the motion. Director Ginzberg arrives at 6:25 P.M. Construction Services for Improvements to Regulator 034 and 025, Project No.CWF 2016-05 to meet the goals of the GNHWPCA Long Term Control Plan. Voice Vote: Not unanimous Ginzberg 7. Consideration and approval of a resolution authorizing the Executive Director, Sidney J. Holbrook, to negotiate, execute and deliver an agreement with each of (i) Insituform Technologies, LLC for cured-in-place pipe lining services, in an amount not to exceed $1,799,907.00, and (ii) AECOM Technical Services, Inc. for contract administrative services, in an amount not to exceed $233,484.00, all related to Project No. CWF 2016-02 Closing Regulator 012 and Regulator 020. Director made the following motion: RESOLVED: That the agreement with each of (i) Insituform Technologies, LLC for cured-in-place pipe lining services, in an amount not to exceed $1,799,907.00, and (ii) AECOM Technical Services, Inc. for contract administrative services, in an amount not to exceed $233,484.00, all related to Project No. CWF 2016-02 Closing Regulator 012 and Regulator 020, as further described in the Exhibit to Agenda Item #7, are hereby approved, and the Executive Director, Sidney J. Holbrook, be and hereby is authorized, empowered and directed, for and on behalf of the Authority, to negotiate, execute and deliver such agreements and any and all reasonable and necessary documents in furtherance thereof.

Director seconded the motion. Project No. CWF 2016-02 Closing Regulator 012 and Regulator 020. The project includes cured-in-place pipe lining services (CIPP). Insituform Technologies, LLC was the low bidder and the most efficient when it comes to lining projects. AECOM provided the design for the construction phase services. Voice Vote: Unanimous Ginzberg 8. Consideration and approval of a resolution authorizing the Executive Director, Sidney J. Holbrook, to negotiate, execute and deliver an agreement with Insituform Technologies, LLC for pipe lining services related to Project No. SSR 2018-04 York Street 20 x 30 Brick Sewer CIPP Lining Rehabilitation, for an amount not to exceed $311,018.00. Director made the following motion: RESOLVED: That the agreement with Insituform Technologies, LLC for pipe lining services related to Project No. SSR 2018-04 York Street 20 x 30 Brick Sewer CIPP Lining Rehabilitation, for an amount not to exceed $311,018.00, as further described in the Exhibit to Agenda Item #8, is hereby approved, and the Executive Director, Sidney J. Holbrook, be and hereby is authorized, empowered and directed, for and on behalf of the Authority, to negotiate, execute and deliver such agreement and any and all reasonable and necessary documents in furtherance thereof. Director seconded the motion.

York Street lining project - CIPP lining rehabilitation. Voice Vote: Unanimous Ginzberg 9. Consideration and approval of a resolution authorizing the Executive Director, Sidney J. Holbrook, to negotiate, execute and deliver an agreement with The University of Connecticut to provide access to certain areas of the Authority s facilities. Director made the following motion: RESOLVED: That the agreement with The University of Connecticut to provide access to certain areas of the Authority s facilities, as further described in the Exhibit to Agenda Item #9, is hereby approved, and the Executive Director, Sidney J. Holbrook, be and hereby is authorized, empowered and directed, for and on behalf of the Authority, to negotiate, execute and deliver such agreement and any and all reasonable and necessary documents in furtherance thereof. Vice Chairman seconded the motion. Agreement between the GNHWPCA and UCONN for a research and development project for a pilot program to convert brown grease waste to biodiesel fuel. Resource Recovery Systems, REA will provide the equipment. The produced biodiesel will be tested for product quality by a combination of tests conducted on site by the UCONN students. Start date is estimated by June 2018. Voice Vote: Not Unanimous

Ginzberg 10. Executive summary and department updates and presentations. Monthly Budget Report Monthly Operations Report Monthly Engineering Report Modifications of Consent Order LTCP State Approval Green Infrastructure Legislature 11. Consideration and approval, as necessary, of any other new business of the Authority. No new business. 12. Call to the public. No public present. 13. Adjournment. There being no further business, a motion was made by Director seconded by Director and the motion passed unanimously. The meeting adjourned at 7:08 P.M. Respectfully submitted, Deborah L. Torre Secretary