BOSTON WATER AND SEWER COMMISSION REGULAR MEETING Wednesday, March 28, 2018

Similar documents
BOSTON WATER AND SEWER COMMISSION REGULAR MEETING Wednesday, March 22, 2017 I. CALL TO ORDER

POLICY ON THE ASSESSMENT OF BETTERMENT CHARGES FOR THE EXTENSION OF THE SEWERAGE SYSTEM

ANNUAL MINUTES MEETING OF: LLC

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE OCTOBER 19, 2016 MEETING

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

MEMPHIS HOUSING AUTHORITY 700 ADAMS AVENUE MEMPHIS, TN SPECIAL BOARD OF COMMISSIONERS MEETING

AGENDA Denver Board of Water Commissioners

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

MINUTES OF THE FIRST MEETING THE BOARD OF DIRECTORS. CCCCCC, INCORPORATED A California Corporation

Public Safety Committee

June 24, Institute of Internal Auditors, Jamaica Chapter Ltd - Bylaws

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on August 8, 2017.

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING

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

REGULAR MEETING COMMUNICATIONS FROM THE MAYOR COMMON COUNCIL OF THE CITY OF INDIANAPOLIS: November 20, 1961, at 7:30 P.M., in regular session.

CONSTITUTION AND BY-LAWS OF THE FORT MOJAVE TRIBE OF THE FORT MOJAVE RESERVATION OF ARIZONA, NEVADA, AND CALIFORNIA. Approved May 6, 1957 PREAMBLE

MINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING NOVEMBER 8, 2018

ST. CLAIR COUNTY COMMISSION MEETING SEPTEMBER 27, 2016

Tomoka Community Development District

LAKEHAVEN WATER AND SEWER DISTRICT King County, Washington. REGULAR BUSINESS MEETING September 13, 2018

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ADMINISTRATIVE COMMITTEE. Thursday, June 25, 2015

REGULAR MEETING COMMUNICATIONS FROM THE MAYOR

Motion by Mr. Simmeth seconded by Mr. Schad and carried to waive the reading of the Minutes of the Meeting held on December 21, 2017.

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018

Corporation By-laws are maintained by the Corporation and not filed with the Secretary of State. BYLAWS. Name of Corporation.

STATE OF LOUISIANA PARISH OF LAFOURCHE PUBLIC NOTICE

LEE COUNTY ORDINANCE NO

MINUTES FIRST TAXING DISTRICT APRIL 11, 2018

CONSTITUTION OF TABLE TENNIS JAMAICA RULES

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION

CLEAR LAKE CITY WATER AUTHORITY

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

TOMS RIVER MUNICIPAL UTILITIES AUTHORITY Meeting Number Twelve Hundred

Supervisor: Mark C. Crocker. Also present: Brian D. Seaman, Town Attorney, Robert Klavoon, Town Engineer and Judith Newbold, Town Clerk.

BY-LAWS OF THE HOUSING TRUST FUND CORPORATION. (as Amended through September 6, 2018) ARTICLE I THE CORPORATION

IC Chapter 1. Regulation of Plumbers; Creation of Commission; Licensing

MINUTES OF ADJOURNED REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT June 21, 2017, 5:30 p.m.

BYLAWS OF MINNESOTA ASSOCIATION OF SOIL AND WATER CONSERVATION DISTRICTS ARTICLE 1 ORGANIZATION

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE

OJAI VALLEY SANITARY DISTRICT 0 A Public Agency

OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM

ECONOMIC DEVELOPMENT AND INDUSTRIAL CORPORATION OF BOSTON JUNE 15, 2017 BOARD OF DIRECTORS MEETING SCHEDULED FOR 3:30 P.M.

PUBLIC WORKS DEPARTMENT

RESOLUTION RESOLUTION OF THE WEST NEW YORK PARKING AUTHORITY APPROVING PAYMENT OF BILLS

Minutes. Town of Cairo Town Board 7:00 pm Location: Town Hall Meeting Room. September 11, 2017

Mr. Decker noted that no one was present for the public portion of the meeting. In Mr. Carroll presented the following bills for approval:

BY-LAWS OF WEB WATER DEVELOPMENT

CASSATT WATER Kershaw County and Lee County Regional Water Authority

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

PENDING APPROVAL AT THE NEXT BOARD OF DIRECTOR S MEETING

MINUTES OF PROCEEDINGS

ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS. DATE August 11, 2017

MBTA BOARD MEETING OF JANUARY 4, At the call of the Chair, a meeting of the Board of Directors of the

OCEAN RIDGE MASTER ASSOCIATION, INC. SPECIAL MEETING OF THE BOARD OF DIRECTORS

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

PLEDGE OF ALLEGIANCE MOMENT OF SILENCE

BYLAWS OF NORTHWOOD HIGH SCHOOL ATHLETIC BOOSTER CLUB a California Non-Profit Public Benefit Corporation I. GENERAL. Name of corporation

BY-LAWS OF GREEN OAK OWNERS ASSOCIATION, INC. a corporation not for profit under the laws of the State of Florida 1.

BY-LAWS OF THE MASSACHUSETTS WATER RESOURCES AUTHORITY ARTICLE I. SEAL, FISCAL YEAR AND LOCATION

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

ORANGE WATER AND SEWER AUTHORITY MEETING OF THE BOARD OF DIRECTORS DECEMBER 11, 2008

B. Vincent Tallo Service Award Henry Hoover, Crew Leader, Public Works Department

HMUA MINUTES REGULAR MEETING OF NOVEMBER 12, 2012


**NEXT COUNCIL MEETING SCHEDULED FOR SEPTEMBER 14, 2009** AKRON, OHIO COUNCIL AGENDA OF JULY 27, 2009

CATTARAUGUS COUNTY John R. Searles, County Administrator

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

Montachusett Regional Teachers Association. Constitution & By-Laws

REGULAR MEETING OF THE ADMINISTRATIVE BOARD OF NIAGARA COUNTY SEWER DISTRICT #1

FINANCE COMMITTEE 5/8/ E. Grand River Avenue 7:30 AM

BOROUGH OF WYOMISSING COUNCIL MINUTES FEBRUARY 13, :00 P.M.

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON June 16, 2016

County of Schenectady NEW YORK

BYLAWS MILLSTONE CROSSING HOMEOWNERS ASSOCIATION, INC

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC.

GUESTS: Tim Cutler, Doug Paddock, John Christensen; Chronicle Express Reporter.

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

EXHIBIT "A" BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF GEM PLACE HOMEOWNERS ASSOCIATION

REGULAR MEETING OF THE ELBERTON CITY COUNCIL Monday, March 3, :30 p.m.

Minutes of THE FLORIDA REAL ESTATE COMMISSION June 20 and 21, 2006 Meeting

AGENDA THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS REGULAR MEETING NO. 6 FISCAL YEAR 2019

BYLAWS ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

Minutes of the Village Council Meeting December 16, 2013

Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ TELEPHONE: (732) FAX: (732)

Constitution and By-Laws

NORTH JERSEY DISTRICT WATER SUPPLY COMMISSION PUBLIC COMMISSION MEETING WEDNESDAY, APRIL 22, 2015

OPEN REGULAR SESSION

MINUTES OF BOARD MEETING: October 11, 2018 HENRY COUNTY WATER AUTHORITY I. CALL TO ORDER/ATTENDANCE

The Woodsboro/New Midway Recreation Council

PRESIDENT OF COUNCIL, JOEL DAY ANNOUNCED COUNCIL MEMBER, MR. JOHN ZUCAL, IS EXCUSED FROM TONIGHT S COUNCIL MEETING

MINUTES TOWN BOARD MEETING MAY 21, 2018

National League of Cities National Black Caucus of Local Elected Officials CONSTITUENCY GROUP BYLAWS

and with the following absent, to-wit: Abstaining: The resolution is as follows:

The Invocation was led by Mr. Howell and the Pledge of Allegiance was led by Mr. Angel.

Dover City Council Minutes of September 16, 2013

Transcription:

I. CALL TO ORDER BOSTON WATER AND SEWER COMMISSION REGULAR MEETING Wednesday, March 28, 2018 A Regular Meeting of the Boston Water and Sewer Commission was called to order at 8: 50 A.M. on Wednesday, March 28, 2018, at the office of the Commission, 980 Harrison Avenue, Boston, Massachusetts. Present at the meeting were Commissioner Michael J. Woodall, Commissioner Cathleen Douglas Stone, and Commissioner Muhammad AIi-Salaam constituting a quorum for the transaction of business; Messrs. Canavan, Dayib, Dwyer, Fiumara, Hunt, Orthman, Porras, Steinkrauss, Sullivan, Vitale, and Mses. Gottschalk, Kieser, and Mahoney of the Commission Staff. Commissioner Woodall acted as Chairman and Mr. Vitale acted as Secretary. Approval of Minutes Consideration was given to a draft of the Minutes of the Regular Meeting of the Commission held on Wednesday, January 24,2018. Upon Motion duly made by Chairman Woodall and seconded by Commissioner Stone, Chairman Woodall voted yea, Commissioner Stone voted yea, and Commissioner Ali-Salaam voted yea. That the Minutes of the Regular Meeting of the Commission held on Wednesday, January 24, 2018, be, and they hereby are, approved. James Steinkrauss, Deputy General Counsel, with Robert Orthman, Assistant General Counsel and Richard Fiumara, Compliance Coordinator conducted a presentation on the status of the Stormwater Fee Feasibility Study. Information Reports 1. Disbursement Ratification (Schedules A, B, C & D) Ratification of Disbursements for January 17, 2018 through February 14, 2018. Upon Motion duly made by Chairman Woodall and seconded by Commissioner Stone, Chairman Woodall voted yea, Commissioner Stone voted yea, and That the actions of those persons authorized by the Commission to execute checks for a total of $454,036.68 are ratified and approved. 2. January 2018 Change Orders Report. 3. February 2018 Change Orders Report. II. GENERAL MANAGEMENT ISSUES 1. January 2018 Capital Improvement Program Budget Report. 7

2. February 2018 Capital Improvement Program Budget Report. 3. January 2018 Monthly Management Report. 4. February 2018 Monthly Management Report. 5. December 2017 Revenue and Expenses Report. 6. January 2018 Revenue and Expenses Report. 7. February 2018 Revenue and Expenses Report. II. PROPOSALS AND CONTRACTS Enineerinp 1. For Information Only: Project Performance Tracking and Reporting. 2. Authorization to Advertise for Bids for Contract No. 16-308-006, for Replacement and Rehabilitation of Water Mains, Storm Drains, and Sewers in Back Bay/Beacon Hill, Fenway/Kenmore and Allston/Brighton area. Upon Motion duly made by Chairman Woodall and seconded by Commissioner Stone, Chairman Woodall voted yea, Commissioner Stone voted yea, and Commissioner AIi-Salaam voted yea. That appropriate members of Staff are authorized to advertise for Bids for Contract No. 16-308-006. 3. Authorization to Reject Bids for Contract No. 17-401-002 for Construction of Green infrastructure at Davis A. Ellis Elementary School, and to Advertise for Bids for Contract 17-401-003 for Construction of Green Infrastructure Improvements at Three Boston Public Schools. Upon Motion duly made by Chairman Woodall and seconded by Commissioner Stone, Chairman Woodall voted yea, Commissioner Stone voted yea, and The Executive Director is authorized to Reject Bids for Contract No. 17-401-002, and to Advertise for Bids for Contract 17-401-003. 4. Authorization to Amend Contract No. 17-308-004, for additional funds for Replacement of Water Mains and Sewer in City proper North End Phase Ill. Upon Motion duly made by Chairman Woodall and seconded by Commissioner Stone, Chairman Woodall voted yea, Commissioner Stone voted yea, and That appropriate members of Staff are authorized to Amend Contract 17-308-004 at a cost not to exceed $680,000.00; and the Executive Director is authorized to execute the necessary contract 5. Authorization to Participate in Boston Public Works Department Contract No. 17-401-005 to Install Green Infrastructure on Harrison Avenue. Upon Motion duly made by Chairman Woodall and seconded by Commissioner Stone, Chairman Woodall voted yea, Commissioner Stone voted yea, and Commissioner Ali-Salaam voted yea. That the Commission is authorized to Participate in Boston Public Works Department Contract No. 17401-005 with an amount not to exceed 532 1,690.00. 8

6. Authorization to Participate in Boston Public Works Department Contract No. 17-401-006 to Install Green Infrastructure in Codman Square. Upon Motion duly made by Chairman Woodall and seconded by Commissioner Stone, Chairman Woodall voted yea, Commissioner Stone voted yea, and Commissioner Ali-Salaam voted yea. That the Commission is authorized to Participate in Boston Public Works Department Contract No. 17-401-006 with an amount not to exceed S264,532.05. 1. Authorization to Negotiate and Execute a Contract to Replace the Commission s Website. Upon Motion duly made by Chairman Woodall and seconded by Commissioner Stone, Chairman Woodall voted yea, Commissioner Stone voted yea, and Commissioner AIi-Salaam voted yea. That appropriate members of Staff are authorized to Negotiate a Contract with Interpersonal Frequency in an amount not to exceed $303,875.00; and the Executive Director is authorized to execute the necessary contract to work with Commission Staff in the evaluation, design and improvement of Commission Facilities. Upon yea, Commissioner Stone voted yea, and Commissioner AIi-Salaam voted yen. That appropriate members of Staff are authorized to advertise a Request for Qualifications (RFQ) for House Doctor Services. Operations 1. Authorization to Utilize a Massachusetts State Contract for the Purchase of one Utility, one Dig Truck, four Light Vehicles, one Skid-Steer Loader, and Authorization to Utilize C.N. Wood for Sole Source Vactor Repair. Upon Motion duly made by Chairman Woodall and seconded by Commissioner Stone, Chairman Woodall voted yea, Commissioner Stone voted yea, and That the Commission Utilize a Massachusetts State Contract for the Purchase of one Utility, one Dig Truck, four Light Vehicles, one Skid-Steer Loader, and Utilize C.N. Wood for Sole Source Vactor Repair in an amount not to exceed $448,000.00; and the Executive Director is authorized to execute the necessary contract 2. Authorization to Award Contract No. 18-309-009 for Sewer and Drain Condition Monitoring in Hyde Park, Jamaica Plain, and Roslindale. Upon Motion duly made by Chairman Woodall and seconded by Commissioner Stone, Chairman Woodall voted yea, Commissioner Stone voted yea, and That the Commission Award Contract No. 18-309-009 to Rapid Flow Inc., in an amount not to exceed $543,560.25; and the 9 2. Authorization to advertise a Request for Qualifications (RFQ) for House Doctor Services Motion duly made by Chairman Woodall and seconded by Commissioner Stone, Chairman Woodall voted

Executive Director is authorized to execute the necessary contract 3. Authorization to Award Contract No. 18-309-010 for Sewer and Drain Condition Monitoring in Roxbuiy, South Boston, South Dorchester, and South End. Upon Motion duly made by Chairman Woodall and seconded by Commissioner Stone, Chairman Woodall voted yea, Commissioner Stone voted yea, and That the Commission Award Contract No. 18-309-010 to National Water Main Cleaning Co., in an amount not to exceed $547,260.25; and the Executive Director is authorized to execute the necessary contract Organizational Diversity 1. Authorization to Approve and Adopt the Tobacco-Free Policy. Upon Motion duly made by Chairman Woodall and seconded by Commissioner Stone, Chairman Woodall voted yea, Commissioner Stone voted yea, and V. EXECUTIVE SESSION That the Commission Approve and Adopt the Tobacco-Free Policy. There being no further business to come before this meeting, Chairman Woodall advised the Commissioners that it would be appropriate to go into Executive Session for discussion and approval of the Executive Session Minutes of the January 24, 2018 meeting and Consent Decree Compliance. Upon Motion duly made by Chairman Woodall and seconded by Commissioner Stone, Chairman Woodall voted yea, Commissioner Stone voted yea, and Commissioner Ali Salaam voted yea. That the Commission go into Executive Session to discuss and approve the Executive Session Minutes of the January 24, 2018 meeting and Consent Decree Compliance; the Commissioners having determined that conducting such business in open meeting would not be in the best interest of the Commission; and further That the Commission will reconvene in an open meeting session upon completion of the Executive Session; and further To adjourn this open meeting at 9:58 AM. and meet in Executive Session. Thereupon, at 10:20 AM, the Commissioners reconvened the Open Meeting. LEGAL B. Contracts Chairman Woodall next presented for approval the offer of a one year extension to the Executive 10

Employment Agreement of Henry F. Vitale, Executive Director. Chairman Woodall stated that Mr. Vitale s performance as Executive Director continues to be excellent and that he is entitled to a three percent increase in his base salary. Upon Motion duly made by Chairman Woodall and seconded by Commissioner Stone, Chairman Woodall voted yea, Commissioner Stone voted yea and That the Board of Commissioners approve a one year extension to the Executive Employment Agreement of Henry F. Vitale; and further That Henry F. Vitale shall receive a three percent increase in his base salary. At this time, Chairman Woodall, Commissioner Stone and Commissioner Ali-Salaam each signed the extension after which Mr. Vitale affixed his signature. Authorization to approve performance based salary increases of 0-3% for Executive Employees to be effective as of January 1,2018. Upon Motion duly made by Chairman Woodall and seconded by Commissioner Ali-Salaam, Commissioner Stone voted yea, Chairman Woodall voted yea, and That performance based salary increases of 0-3% for Executive Employees, effective as of January 1,2018, are approved. ADJOURNMENT After further discussion, upon Motion duly made by Chairman Woodall and seconded by Commissioner Stone, Chairman Woodall voted yea, Commissioner Stone voted yea, and To adjourn. Adjourned, accordingly, at 10: 30 AM. Respectfully submitted, /%iy%& Henry FWitale Secretary 11