OFFICIAL MINUTES OF THE MUNICIPAL UTILITY COMMISSION

Similar documents
Municipal Utility Commission March 2014 Meeting Minutes

Municipal Utilities Commission April 2014 Meeting Minutes

WHEREAS, a settlement was reached between Chief Kenneth Scott and the Village of Highland Falls; and

CHAPTER 2 THE GOVERNING BODY

AGENDA. City of University Heights, Iowa City Council Meeting Thursday, January 19, 2017 Community Center One University Place 1302 Melrose Avenue

Board of Trustees Bylaws

CHAPTER 2 THE GOVERNING BODY

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS

BYLAW NO. 19/001 A BYLAW OF THE REGIONAL MUNICIPALITY OF WOOD BUFFALO TO ESTABLISH A COMMUNITY STANDARDS APPEAL COMMITTEE

REYNOLDSBURG CHARTER TABLE OF CONTENTS

Municipal Utility Commission

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue

RESOLUTION NO

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

Agenda Item No. 6B August 9, Honorable Mayor and City Council Members Laura C. Kuhn, City Manager. Michelle A. Thornbrugh, City Clerk

Staff Attendance: Jackie Denequolo, Secretary and Mary Witherell, Library Director.

BYLAWS OF LOWER RIO GRANDE VALLEY TPDES STORMWATER TASK FORCE

Patricia Graves, Jeff Ormsby, Ron Lanphier, Sheila Hull, Randall Chase, Chris Potter

k# THE VILLAGE OF HAWTHORN WOODS

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION MEETING MINUTES FOR JUNE 15, 2017

CHAPTER 30: BRANCHES OF GOVERNMENT. Executive

County Administrative Building, 1115 Truxtun Avenue, Bakersfield, California,

BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC.

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY

The purpose of the meeting was a 2019 budget workshop. Pilot revenue was updated based on figures received from the Yates County Treasurer.

Marilla Free Library 12/18/18 Board Meeting Agenda

VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, April 2, 2018 Village Hall 7:00 p.m. M I N U T E S

BYLAWS OF THE GUALALA MUNICIPAL ADVISORY COUNCIL (GMAC) ARTICLE I ARTICLE II

WILLIAMS CHARTER TOWNSHIP BOARD OF TRUSTEES Regular Meeting May 10, 2016

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

Model Bylaws for NAIFA Local Chapters (2/6/18) [revision to take effect as of January 1, 2019]

REGULAR MEETING, BOARD OF EDUCATION January 14, 2016

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D.

CITY OF EAST LANSING POLICY RESOLUTION A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission

Negaunee Township Regular Board Meeting February 9, 2012

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

Bath Electric Gas & Water Systems

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

John Walker, Trustee. Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer

MINUTES OF THE REGULAR MEETING OF THE VILLAGE OF WESTERN SPRINGS PRESIDENT AND BOARD OF TRUSTEES Monday, July 28, 2014 (Preceded by BOLI meeting)

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

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY December 4, 2018

GLEN RIDGE, N. J. MAY 24 TH,

How to Place a Measure on the Ballot

VILLAGE OF NORTH RIVERSIDE ORDINANCE NO. 17-O-09

VILLAGE OF MANORHAVEN ORGANIZATIONAL MEETING THURSDAY, JULY 6, P.M. - MINUTES

PRESIDENT LYNN A. MURRAY, PRESIDING

Model Bylaws for NAIFA State Chapters (2/6/18) [revision to take effect as of January 1, 2019]

Mr. TeWinkle led the Pledge of Allegiance.

BOARD OF TRUSTEES RULES OF PROCEDURE

Subject: Municipal government; municipal charters; amendment; 5town of. Statement of purpose: This bill proposes to approve amendments 7to the charter

AGENDA JUNE 26, 2018 BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY Somerset Avenue Room 111/Meeting Room Princess Anne, MD :00 p.m.

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT

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

Montgomery Township District No. 1 Board of Fire Commissioner s Meeting 35 Belle Mead-Griggstown Road PO Box 130 Belle Mead, NJ 08502

RULES OF PROCEDURE OF THE BOARD OF TRUSTEES VILLAGE OF PORT CHESTER, NEW YORK

The Chairman called the meeting to order at 3:00 p.m.

LINDSBORG CITY COUNCIL. February 2, :30 p.m. Meeting Minutes

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

Pawling Village Hall, 9 Memorial Ave., Pawling, NY

BYLAWS. Apple River Protection and Rehabilitation District

BOARD MEMBERS: Present Absent John Calamunci William S. Gullotti. Wayne Rishell Mayor Samuel Teresi. John Zabrodsky

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

RESOLUTION NO. _. WHEREAS, the City of Council of the City of Pasadena, California, desires to

Chapter 4 - Other Appointive Officers

GRAND LEDGE CITY COUNCIL 310 GREENWOOD ST. GRAND LEDGE MI (517)

Board of Trustees Minutes November 15, 2016

Pawling Village Hall, 9 Memorial Ave., Pawling, NY. Brian Morgan of Daniels, Porco & Lusardi

Statutory Aldermanic Form of Government (Title 11 of the Oklahoma Statutes)

LOMBARD FIREFIGHTERS PENSION FUND

Item 08D 1 of 6

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District

KALAMAZOO COUNTY GOVERNMENT BOARD OF COMMISSIONERS BYLAWS AND RULES OF PROCEDURE

April 7, The Town Board of the Town of Corinth held a public meeting on April 7, 2016 at 4:30PM at the Town Hall.

STATE OF ILLINOIS ) WILL COUNTY ) S.S. Approved Minutes TOWN OF PLAINFIELD )

THE LAKEWOOD TOWNSHIP MUNICIPAL UTILITIES AUTHORITY. Regular Meeting Minutes September 5, 2018

Special Board Meeting April 13, 2016

MINUTES OF A MEETING OF THE DUPAGE WATER COMMISSION HELD ON THURSDAY JANUARY 13, E. BUTTERFIELD ROAD ELMHURST, ILLINOIS

MINUTES OF PROCEEDINGS

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

ORDINANCE NUMBER

CALIFORNIA OPTOMETRIC ASSOCIATION PROPOSED BYLAWS OPTOMETRIC STUDENT SECTION

CENTRALINA COUNCIL OF GOVERNMENTS. BYLAWS As amended February 7, 2018

ATLANTIC AVENUE HEALTHCARE PROPERTY HOLDING CORPORATION BY-LAWS ARTICLE I. Offices

F.I.T. STUDENT HOUSING CORPORATION BYLAWS ADOPTED BY THE BOARD OF DIRECTORS MAY 2, 2012

ORDINANCE NO DRAFT

DAVIE COUNTY HIGH SCHOOL BAND BOOSTERS Davie County High School, Mocksville, North Carolina AMENDED BY-LAWS ARTICLE I: NAME

WHITTIER PONY BASEBALL, INC A California Nonprofit Public Benefit Corporation. Bylaws TABLE OF CONTENTS

Library Service Contract

AGENDA ITEM # 7B. AGENDA ITEM EXECUTIVE SUMMARY Village Board Meeting December 11, 2017

MONTVILLE TOWNSHIP FIRE DISTRICT NO. 3. Reorganization and Regular Meeting March 21, 2012

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018

BOONE COUNTY REGIONAL SEWER DISTRICT BY-LAWS

Lower Turtle Lake Protection and Rehabilitation District Preface

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION

MINUTES SEPTEMBER 3, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

FORKS TOWNSHIP BOARD OF SUPERVISORS REORGANIZATION MEETING TUESDAY, JANUARY 03, :00 PM

Transcription:

OFFICIAL MINUTES OF THE MUNICIPAL UTILITY COMMISSION FOR THE VILLAGE OF BATH REGULAR MEETING AUGUST 14, 2018 This meeting of the Municipal Utility Commission of the Village of Bath was held on the 14 th of August 2018, at the office of Bath Electric, Gas and Water Systems (BEGWS), located at 7 South Avenue, Bath, New York 14810. The meeting was called to order by Jeffrey Muller, Chairman of the Commission, at 4:36 p.m. Present: Commissioner Chairman: Jeffrey Muller Commissioner Vice Chairman: Mark Alger Vern Anderson Keith Becken Robert Plaskov Board of Trustees Liaison, Mayor: William von Hagn Commission Clerk: Samantha Voss BEGWS Director of Municipal Utilities: Erin Bonacci Village of Bath Wastewater Treatment Plant Chief Operator, Camden Group: Donald Tuscano Partner, BST & Co., BEGWS Auditor: Bill Freitag Approval of Minutes: Motion made by Commissioner Alger, seconded by Commissioner Becken, to approve the minutes of the Regular Meeting held July 10, 2018. All present were in favor and the motion was Audit of Bills: Motion made by Commissioner Alger, seconded by Commissioner Plaskov, to approve the abstract and payment of the July bills in the amount of $575,101.12. All present were in favor and the motion was Revision of Previous Audit of Bills: Motion made by Commissioner Alger, seconded by Commissioner Plaskov, to correct the meeting minutes from the following Regular Meetings and revise the amount of bills audited and subsequently paid to the following: June 13, 2017, approve the abstract and payment in the amount of $567,786.39 November 14, 2017, approve the abstract and payment in the amount of $767,289.94 February 13, 2018, approve the abstract and payment in the amount of $1,104,841.58 All present were in favor and the motion was Supervisors Reports: Mark W. Hawk, Electric Line Supervisor: Electric Line Department Report was received. Steven Larsen, Utility Service Department Supervisor: Utility Service Department Report was received. Andrew Burdin, Under Ground Lines Mains Supervisor: Underground Lines and Main Department Report was received.

Donald Tuscano, Village of Bath Wastewater Treatment Plant Chief Operator, Camden Group: Wastewater Treatment Plant Report was received. Erin Bonacci, Director of Municipal Utilities: Accounting/Consumer Services Report was received. BST Additional Work: Motion made by Commissioner Alger, seconded by Commissioner Plaskov, authorizing Director Bonacci to retain BST & Co. for professional services related to the Fiscal Year 2017 external audit of Bath Electric, Gas and Water Systems for a fee not-to-exceed $2,750.00. All present were in favor and the motion was The following individuals left the Regular Meeting at 5:16 p.m. Adjourn Regular Meeting/Executive Session: Motion made by Commissioner Plaskov, seconded by Commissioner Alger, to enter into Executive Session at 5:17 p.m. for the purpose of: proposed, pending or current litigation. All present were in favor and the motion was Return to Regular Meeting: Motion made by Commissioner Becken, seconded by Commissioner Alger, to return to the Regular Meeting at 6:00 p.m. All present were in favor and the motion was All present were in favor and the motion was All present were in favor and the motion was The following individuals returned to the Regular Meeting at 6:01 p.m. MEUA Annual Conference: Motion made by Commissioner Alger, seconded by Commissioner Plaskov, authorizing Director Bonacci to attend the MEUA Annual Conference held on September 11, 2018 through September 14, 2018 in Buffalo, New York. All present were in favor and the motion was Resolution Designating Erin Bonacci, Director of Municipal Utilities of Bath Electric, Gas and Water Systems, as Delegate for the Village of Bath at the Annual Conference of the Municipal Electric Utilities Association of New York State: RESOLUTION VILLAGE OF BATH MUNICIPAL UTILITY COMMISSION BATH, NEW YORK Date Approved: Tuesday, August 14, 2018 Intro Date: Tuesday, August 14, 2018 Introduced by: Commissioner Plaskov Seconded by: Commissioner Alger Vote: Commissioner Chair Muller Aye Nay Abstain Absent Commissioner Vice-Chair Alger Aye Nay Abstain Absent Commissioner Anderson Aye Nay Abstain Absent Commissioner Becken Aye Nay Abstain Absent Commissioner Plaskov Aye Nay Abstain Absent

WHEREAS, Bath Electric, Gas and Water Systems (BEGWS) of the Village of Bath, New York, is a municipal member of the Municipal Electric Utilities Association of New York State, and, WHEREAS, in accordance with the bylaws of the Municipal Electric Utilities Association of New York State, each municipal member may cast one vote on each transaction properly brought before this meeting, NOW THEREFORE BE IT RESOLVED, that Erin B. Bonacci, Director of Municipal Utilities of Bath Electric, Gas and Water Systems, be and is hereby designated as the accredited delegate of the Village of Bath, New York. I certify that this resolution was adopted by the Municipal Utility Commission of the Village of Bath, New York on the 14th day of August 2018. Signature of Municipal Utility Commission Clerk Integrated Control Systems Proposal: Motion made by Commissioner Plaskov, seconded by Commissioner Alger, authorizing Director Bonacci to retain Integrated Control Systems for professional services related to evaluation of BEGWS s current SCADA system and the integration of its Electric utility for a fee not-to-exceed $6,000.00. All present were in favor and the motion was Moody and Associates Authorization for Well 7: Motion made by Commissioner Plaskov, seconded by Commissioner Becken, authorizing Director Bonacci to retain Moody & Associates for the cleaning and rehabilitation of Well 7 for a fee not-to-exceed $19,973.00. All present were in favor and the motion was Purchasing Water Meter, HREs and ERTs: Motion made by Commissioner Alger, seconded by Commissioner Andersen, authorizing Director Bonacci to purchase water meters, HREs and ERTs in support of BEGWS s conversion to AMR for its metered utilities for an amount not-to-exceed $200,000.00. All present were in favor and the motion was Water Tariff Amendment: Motion made by Commissioner Plaskov, seconded by Commissioner Alger, to amend the Water Tariff to reflect the new rates and charges that became effective in October 2017. All present were in favor and the motion was Purchase of Laptop: Motion made by Commissioner Alger, seconded by Commissioner Becken, authorizing Director Bonacci to purchase a laptop for an amount not-to-exceed $1,159.99. All present were in favor and the motion was Investment of BEGWS Funds: Motion made by Commissioner Alger, seconded by Commissioner Plaskov, recommending the Village of Bath Board of Trustees and Treasurer invest funds of Bath Electric,

Gas and Water Systems in CDs through Five Star Bank. All present were in favor and the motion was HVAC Upgrade to Commercial Office: Motion made by Commissioner Andersen, seconded by Commissioner Becken, authorizing Director Bonacci to retain Emmitt s Plumbing & Heating to upgrade the HVAC systems in the Commercial Office for an amount not-to-exceed $25,000.00. Director Bonacci has obtained pre-approval from IEEP for reimbursement of this work. All present were in favor and the motion was Local Government Records Management Improvement Fund (LGRMIF) Authorization: Motion made by Commissioner Alger, seconded by Commissioner Becken, authorizing Director Bonacci to retain K. Sickler-Murphy for professional services related to the LGRMIF. Authorization for the professional services includes a fee not-to-exceed $9,900.00 for records management consulting services, and a fee not-to-exceed $19,360.00 for inventory of existing records. All present were in favor and the motion was Resignation of Hannah Conrad: Motion made by Commissioner Alger, seconded by Commissioner Becken, accepting the resignation of Hannah Conrad as a Consumer Services Clerk for Bath Electric, Gas and Water Systems. All present were in favor and the motion was The following individuals left the Regular Meeting at 7:27 p.m. Adjourn Regular Meeting/Executive Session: Motion made by Commissioner Alger, seconded by Commissioner Becken, to enter into Executive Session at 7:27 p.m. for the purpose of: (1) discussing matters leading to the medical, financial, credit or employment history of a particular person or corporation, or matters leading to the appointment, employment, promotion, demotion, discipline, suspension, dismissal or removal of a particular person or corporation, (2) proposed, pending or current litigation, and (3) collective negotiations pursuant to article fourteen of the civil service law. All present were in favor and the motion was Return to Regular Meeting: Motion made by Commissioner Alger, seconded by Commissioner Becken, to return to the Regular Meeting at 8:11 p.m. All present were in favor and the motion was Regular Meeting Schedule Change: Motion made by Commissioner Becken, seconded by Commissioner Plaskov, to reschedule the next Regular Meeting of the Municipal Utility Commission of the Village of Bath for the 10 th of September 2018, at the office of Bath Electric, Gas and Water Systems (BEGWS), located at 7 South Avenue, Bath, New York 14810, at 4:30 p.m. All present were in favor and the motion was Adjournment: Motion made by Commissioner Plaskov, seconded by Commissioner Alger, to adjourn the Regular Meeting at 8:15 p.m. All present were in favor and the motion was Respectfully submitted by:

Samantha Voss Municipal Utility Commission Clerk NEXT REGULAR MEETING SCHEDULED FOR SEPTEMBER 10, 2018 @ 4:30 P.M.