PENDING APPROVAL AT THE NEXT BOARD OF DIRECTOR S MEETING

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

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

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

CITY OF NORWALK WATER POLLUTION CONTROL AUTHORITY July 16, 2018

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

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

FRIPP ISLAND PUBLIC SERVICE DISTRICT

Office of the Board of Commissioners Borough of Monmouth Beach July 22, The following statement was read by Mayor Susan Howard:

COMMON COUNCIL AGENDA SEPTEMBER 10, 2013 NORWALK, CONNECTICUT 8:00 P.M. EST. COUNCIL CHAMBERS

OJAI VALLEY SANITARY DISTRICT 0 A Public Agency

RIVERDALE CITY RDA BOARD CIVIC CENTER S. WEBER RIVER DR. TUESDAY NOVEMBER 17, 2015

BOARD OF TRUSTEES DECEMBER 19, 2017

BUREAU OF PUBLIC WORKS January 7,

COUNCIL MEETING MINUTES

BOROUGH OF ISLAND HEIGHTS MAYOR AND COUNCIL REGULAR MEETING AGENDA February 19, 2019

MINUTES FIRST TAXING DISTRICT APRIL 11, 2018

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT TUESDAY, APRIL 19, 2016

CITY OF INDIAN ROCKS BEACH

CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA Website:

ORDINANCE NO

OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013

COMMISSION MEETING MINUTES DECEMBER 17, 2015

TRANSCRIPT OF THE PROCEEDINGS OF THE BELTRAMI COUNTY BOARD OF COMMISSIONERS May 15, 2018

COMMON COUNCIL NOVEMBER 14, 2017 NORWALK, CONNECTICUT

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

REGULAR MEETING BOARD OF DIRECTORS. Boardroom May 2, :00 P.M. C. T. Hollingshead, Mayor Barbara Coplen, City Manager

OFFICIAL PROCEEDINGS OF THE CITY COUNCIL Rapid City, South Dakota August 26, 2003

Call to Order: Municipal Clerk reads notice of Open Public Meetings law. Roll Call:

RESOLUTION NO

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

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE

ORDINANCE NO SECRETARY S CERTIFICATE

1 February 24, 2015 THE METROPOLITAN DISTRICT COMMISSION

Stillwater Town Board. Stillwater Town Hall

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

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

Traverse County Board of Commissioners Regular Meeting May 7, 2013

O R D I N A N C E NO land benefited by the construction of sewers within the boundaries of Subdistrict No.

RECORD OF BOARD PROCEEDINGS 25 (MINUTES)

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

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

RESOLUTION NO A RESOLUTION OF THE OGDEN CITY REDEVELOPMENT AGENCY BOARD REPEALING AND READOPTING THE BYLAWS OF THE OGDEN CITY REDEVELOPMENT AG

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD March 23, 2009

June 11, Upon motion duly made and seconded, the minutes of the February 26, 2015 Board of Directors meeting were unanimously 1 approved.

COMMON COUNCIL ACTION JANUARY 22, 2013 NORWALK, CONNECTICUT 8:00 P.M. EST. COUNCIL CHAMBERS

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

TOMS RIVER MUNICIPAL UTILITIES AUTHORITY Meeting Number Eleven Hundred Seventy-four

SILVERADO COMMUNITY DEVELOPMENT DISTRICT. Advanced Board Package. Board of Supervisors Meeting. Tuesday April 24, :00 a.m.

City of Fayetteville, Arkansas

MINUTES FIRST TAXING DISTRICT JULY 20, 2010

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

TITLE 5 MUNICIPAL FINANCE AND TAXATION 1 CHAPTER 1 MISCELLANEOUS

VILLAGE OF COLUMBIAVILLE REGULAR COUNCIL MINUTES HELD ON FEBRUARY 19, PINE ST. COLUMBIAVILLE MI 48421

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

Bylaws of the Rotary Club of Crestwood-Sunset Hills, Inc. Adopted: December 07, 2016 ARTICLE 1 - DEFINITIONS

O R D I N A N C E NO. 60. AN ORDINANCE directing the issuance of One Million Seven. Hundred Thousand Dollars ($1,700,000.00) General Obligation Sewer

BOROUGH OF HOPATCONG ORDINANCE NUMBER

MINUTES August 4, 2015 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING. CLOSED SESSION: Please refer to separate Special Meeting minutes.

Personnel to interview a candidate for a vacant appointed Board position to discuss the performance of employees.

WORK SESSION January 24, 2017

Wildcat Preserve Community Development District

COMMON COUNCIL ACTION SEPTEMBER 10, 2013 NORWALK, CONNECTICUT 8:00 P.M. EST. COUNCIL CHAMBERS

Regular Meeting of the Park Board of Commissioners: Call to order at 7:00 p.m. Nicholas Sawyer John Cozza, Vice President. Susan Gould, President

Public Safety Committee

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

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

City of Baraboo Council Minutes May 22, 2018 Volume 41 Page #541

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

Bettina M. Martin (Chair), Raymond E. Carlton, Norine H. Clarke, James L. Desjardins

Ocean County Board of Chosen Freeholders

COMMON COUNCIL ACTION SEPTEMBER 28, 2010 NORWALK, CONNECTICUT 8:00 P.M. EST. COUNCIL CHAMBERS

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and

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

Township of South Hackensack Bergen County, New Jersey March 19, :00 PM Special Meeting MINUTES

Dover City Council Minutes of September 16, 2013

Upon roll call, the following members of the Board were found to be present:

The City Of Federal Heights

SHELBY COUNTY COMMISSION SEPTEMBER 26, 2016 MINUTES

5 Councilmember/Boardmember: Councilmember/Boardmember: Councilmember/Boardmember: Mayor Pro TemporeNice Chairwoman: Mayor/Chairman:

TOWN OF WALLINGFORD, CONNECTICUT REGULAR TOWN COUNCIL MEETING Town Council Chambers. March 25, 2014 RECORD OF VOTES & MINUTES

COMMON COUNCIL ACTION DECEMBER 13, 2011 NORWALK, CONNECTICUT 8:00 P.M. EST. COUNCIL CHAMBERS

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida

City of Derby Charter Revision Commission

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO

TOWN of WILTON WATER and SEWER AUTHORITY 20 Traver Road Gansevoort, New York 12831

PLAIN TOWNSHIP BOARD OF TRUSTEES Easton St. NE Page 1 of 6 Canton, OH April 11, 17 REGULAR MEETING

JEA BOARD MINUTES November 28, 2017

MINUTES OF THE REGULAR MEETING OF THE COMMISSIONERS OF THE CHICAGO HOUSING AUTHORITY

WHEREAS, the Atlanta Gulch Project was contemplated by and is consistent with the Westside Redevelopment Plan adopted by the City; and

BOROUGH OF ROSELAND COUNTY OF ESSEX, STATE OF NEW JERSEY COUNCIL MEETING AGENDA. Duthie Bardi Jacobs Leonard Smith Tolli Tsilionis

REORGANIZATION MEETING January 3, 2017

HATFIELD BOROUGH COUNCIL WORKSHOP MEETING December 5, 2018 MINUTES

AGENDA REGULAR IRONWOOD CITY COMMISSION MEETING MONDAY, AUGUST 9, 2010 Regular Meeting - 5:30 P.M. LOCATION: COMMISSION CHAMBER MEMORIAL BUILDING

WHEREAS, the Commissioners are desirous of making an appointment to this position as referenced above for the year;, and

Ocean County Board of Chosen Freeholders

Village of Maple Park 302 Willow Street P.O. Box 220 Maple Park, Illinois 60151

VOTE EXTRACTS JULY 16, 2008 BOARD OF DIRECTORS' MEETING (Subject to final Board approval of meeting minutes)

Transcription:

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, NOVEMBER 12, 2013 6:00 P.M. 260 EAST STREET NEW HAVEN, CONNECTICUT Public Hearing at 5:30 p.m. on amendments to certain sections of the Sewer Ordinance. Chairman called the Public Hearing to order at 5:30 P.M. No public present. Chairman closed the Public Hearing on amendments to certain sections of the Sewer Ordinance at 6:00 P.M. Director made a motion to close the Public Hearing. Director seconded the motion. All in Favor The regular meeting of the Greater New Haven Water Pollution Control Authority was held November 12, 2013 at the GNHWPCA offices, 260 East Street, New Haven, CT 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 Vice Chairman Alphonse Paolillo, New Haven Director Clayton, New Haven Director Michael, New Haven Director Vincent, East Haven Director Anthony, East Haven Chairman Stephen, Hamden Director Russell, 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 Mario Ricozzi, Manager of Design CSO, LTCP 12551469-v1

Deborah L. Torre, Secretary 1. Approval of minutes of October 8, 2013 Regular Meeting. Director made the following motion: RESOLVED: That the minutes of the October 8, 2013 Regular Meeting of the Board of Directors of the Authority are hereby adopted and approved in the 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. Paolillo 2. Public participation relating to agenda items. No public present. 3. Consideration and approval of amendments to certain sections of the Sewer Ordinance. Director Paolillo made the following motion: RESOLVED: That the amendments to certain sections of the Sewer Ordinance, as provided in the Exhibit to Agenda Item #3, are hereby adopted and approved in all respects. Director seconded the motion.

Paolillo 4. Consideration and approval of the Public Participation Policy. Director made the following motion: RESOLVED: That the Public Participation Policy, in substantially the form attached as the Exhibit to Agenda Item #3, is hereby adopted and approved as the Public Participation Policy of the Greater New Haven Water Pollution Control Authority in all respects. Director seconded the motion. Paolillo 5. Consideration and approval of a resolution authorizing the Executive Director, Sidney J. Holbrook, to negotiate, execute and deliver a contract with CJ Fucci Construction Co., related to project SSR 2013-04, to provide for certain sewer replacements at Chapel Street in New Haven, for an amount not to exceed $519,113.10. Director made the following motion: RESOLVED: That a contract with CJ Fucci Construction Co., related to project SSR 2013-04, to provide for certain sewer replacements at Chapel Street in New Haven, as further described in the Exhibit to Agenda Item #5, in an amount not to exceed $519,113.10, 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 contract and any and all reasonable and necessary documents in furtherance thereof. Director seconded the motion. Director of Engineering, Tom Sgroi requested a recommendation for an emergency contract for replacement of 300lf of 25 x 37 of brick sewer built in 1874 on Chapel Street. It is an open-cut excavation, weighing this as the most cost effective process. Ten bids were received, with C.J. Fucci being the lowest bidder. Paolillo Vice Chairman Paolillo departs the meeting at 6:20 P.M. 6. Consideration and approval of a resolution authorizing the allocation of $35,000.00 from budgeted capital funds for sewer replacements at Palmetto Trail at Cosey Beach Avenue, in East Haven, and approving an amendment to a related contract with R. Camputaro and Son providing for a $35,000.00 total increase in expenditures thereunder. Director made the following motion: RESOLVED: That the allocation of $35,000.00 from budgeted capital funds for sewer replacements at Palmetto Trail at Cosey Beach Avenue, East Haven, and the amendment to a related contract with R. Camputaro and Son providing for a $35,000.00 total increase in expenditures thereunder, 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 amendment and any and all reasonable and necessary documents in furtherance thereof. Director seconded the motion. This item was presented and approved at October s board meeting last month but due to insufficient funds to complete the project, additional funding is requested for board approval. The work is done. Director departs the meeting at 6:30 P.M. 7. Consideration and approval of a resolution authorizing the Executive Director, Sidney J. Holbrook, to negotiate, execute and deliver a Task Order with CH2M Hill for the primary purpose of implementing a Planning Study for the West River Combined Sewer Area in the City of New Haven, contingent upon Department of Energy and Environmental Protection approval and funding, for an amount not to exceed $164,780.00. Director made the following motion: RESOLVED: That the Task Order with CH2M Hill, for the primary purpose of implementing a Planning Study for the West River Combined Sewer Area in the City of New Haven, as further described in the Exhibit to Agenda Item #7, in an amount not to exceed $164,780.00, is hereby approved contingent upon Department of Energy and Environmental Protection approval and funding, 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 Task Order and any and all reasonable and necessary

documents in furtherance thereof. Director seconded the motion. The Task Order is for Design Services for a Planning Study for the West River Combined Sewer Area in the City of New Haven. 8. Consideration and approval of a resolution authorizing the write-off of $40,017.40 of accounts receivable as uncollectable. Director made the following motion: RESOLVED: That the uncollectable amount of $40,017.40 in accounts receivable of the Authority, as further described in the Exhibit to Agenda Item #8, shall be written-off for accounting purposes. Director seconded the motion. Director Ginzberg arrives at 6:35 P.M. 9. Executive summary and department updates and presentations. Monthly Budget Report Monthly Operations Report Monthly Engineering Report

Public Meeting November 13, 2013, Peabody Museum 1:00 & 6:00, Trumbull Street Phase II, Green Component Coats for Tots Green Redevelopment Reduces CSO s in New Haven PowerPoint Presentation, Director of Engineering, Tom Sgroi, NEWEA Specialty Seminar, Providence, RI. What To Do With Non-Flushables, Presentation at CAWPCA, Cromwell, CT, Director of Engineering, Tom Sgroi Transition- OMI Issue 10. Consideration and approval, as necessary, of any other new business of the Authority. New Business Chairman called for a motion to add a new business item. Director made a motion to accept new business item. Director seconded the motion. Authorize to negotiate the purchase of four vehicles for use in the operations of the Authority not to exceed $150,000.00. Director Ginzberg made the following motion: RESOLVED: That 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 an agreement to purchase four vehicles for use in the operations of the Authority in an aggregate amount not to exceed $150,000.00 Director seconded the motion. The vehicles needed are three heavy duty trucks with plows replacements for existing vehicles and one rack body truck that the GNHWPCA does not have. Gabe Varca, Director of Finance, needs to order the vehicles before the December board meeting. The information on the vendors, vehicles and purchase information will be brought back in December.

Ginzberg 11. Call to the public. No public present. 12. Adjournment. There being no further business, a motion to adjourn was made by Director Ginzberg, seconded by Director and the motion passed unanimously. The meeting adjourned at 6:45 P.M. Respectfully submitted, Deborah L. Torre Secretary/ Authority