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.

Similar documents
Motion by Mr. Simmeth seconded by Mr. Anderson and carried to waive the reading of the Minutes of the Meeting held on Thursday, October 5, 2017.

Motion by Mr. Anderson seconded by Mr. Schad and carried to waive the reading of the Minutes of the Meeting held on Thursday, February 9, 2017.

Mike Wymer CALL TO ORDER PLEDGE TO THE FLAG

Commissioner Jones asked for a moment of silence for former Executive Director Robert Mendez.

Motion by Mr. Carney seconded by Mr. Jones and carried to waive the reading of the Minutes of the Meeting held on Thursday, August 30, 2018.

Motion by Mr. Carney seconded by Mr. Jones and carried to waive the reading of the Minutes of the Meeting held on Thursday, September 20, 2018.

ITEM 6 - AUTHORIZATION TO ADVERTISE FOR BIDS FOR SMALL SERVICES CONTRACT AREA #1, FEBRUARY 1, 2019 THROUGH JANUARY 31, 2021, PROJECT NO.

Mr. Schad welcomed Mr. John Mye, the Authority s new Executive Director.


Terrence D. McCracken, Secretary to the Authority

Motion by Mr. Carney seconded by Mr. Schad and carried to waive the reading of the Minutes ofthe Meeting held on Thursday, May 31, 2018.

ERIE COUNTY WATER AUTHORITY AUTHORIZATION FORM For Approval/Execution of Documents (check which apply) D Recommendation to Reject Bids

Public Hearing June 21, 2004 S-6100 South Park Avenue Hamburg, New York 14075

Town of Amherst 5583 Main Street Williamsville, NY Regular Meeting of the Town Board

Borough of Elmer Minutes January 3, 2018

Coyote Creek Homeowners Association

MINUTES OF PROCEEDINGS

RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES. August 3, 2009

Business Session Agenda Tuesday, August 1, :00 PM

Gwinnett County Board of Commissioners

LAKE VIEW FIRE DISTRICT Board of Fire Commissioners Minutes of Meeting June 13, 2018

CATTARAUGUS COUNTY John R. Searles, County Administrator

DEPARTMENT OF WATER SUPPLY COUNTY OF HAWAI I WATER BOARD MEETING AGENDA

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, The Clerk called the roll and all Supervisors were present.

AGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014

LAKE VIEW FIRE DISTRICT Board of Fire Commissioners Minutes of Meeting September 14, 2016

Town of Tonawanda Board Town Board

REGULAR MEETING DUNCAN CITY COUNCIL CITY COUNCIL CHAMBERS, DUNCAN, OKLAHOMA JANUARY 22, :15 P.M. AGENDA

MINUTES OF MEETING 8 of BOARD OF LIGHT, GAS AND WATER COMMISSIONERS CITY OF MEMPHIS held January 20, 2005 ********************************

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

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES October 18, :30 PM

MINUTES OF PROCEEDINGS

The Board of Commissioners met this date with all members present.

Work Session Agenda Tuesday, May 21, :00 AM

Deputy Supervisor McDonough noted that Supervisor Schmitt was absent due to a death in the family.

TOWN OF PENDLETON Work Session

Regular Session of the Niagara Falls Water Board December 18, :00 PM at Michael C. O Laughlin Municipal Water Plant

CITY OF FREEPORT STEPHENSON COUNTY, ILLINOIS ORDINANCE NO

BOARD OF TRUSTEES DECEMBER 19, 2017

Whereas the Cuba Joint Fire District must hold an organizational meeting in January of each year:

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017

MINUTES OF THE REGULAR MEETING OF THE BUFFALO SEWER AUTHORITY. October 4, 2017

REGULAR MEETING February 13, 2019 TOWN OF PAVILION 7:00 P.M.

MINUTES OF PROCEEDINGS

By Laws Of Hickory Creek Association, INC.

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

CITY COMMISSION MEETING Winfield, Kansas AGENDA

Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes

MONTGOMERY COUNTY INDUSTRIAL DEVELOPMENT AGENCY Meeting Minutes November 13, 2014

HMUA MINUTES REGULAR MEETING OF APRIL 12, 2016

INC. VILLAGE OF MANORHAVEN BOARD OF TRUSTEES PUBLIC HEARING FEBRUARY 28, p.m. - AGENDA

SON co,,,, GEORGIA. Jackson County Board of Commissioners Meeting Minutes. June 18, : 00 P. M.

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California August 14, :00 A.M.

LAKE VIEW FIRE DISTRICT Board of Fire Commissioners Minutes of Meeting April 18, 2017

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

The meeting was called to order by Chairman Cobbins at 3:05 p.m. The Pledge of Allegiance was recited.

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

Pine Tree Village Amended and Restated By-Laws

TOMS RIVER MUNICIPAL UTILITIES AUTHORITY Meeting Number Twelve Hundred

BACKGROUND INFORMATION

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS

MEETING OF THE TEMPLE CITY COUNCIL

GWINNETT COUNTY DEPARTMENT OF WATER RESOURCES

Pawling Village Hall, 9 Memorial Ave., Pawling, NY. Joe Zarecki of Zarecki Associates Catherine Monian of Chazen Companies

III. Approval of Agenda {Action: Approved Motion: Howard Second: Brooks Vote: 5-0; Nash-Yes; Brooks- Yes; Howard-Yes; Hunter-Yes; Heard-Yes}

MINUTES. CLAY COUNTY UTILITY AUTHORITY December 6, 2016

CITRUS HEIGHTS WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING NOVEMBER 8, 2016

MINUTES TOWN BOARD MEETING MAY 21, 2018

BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL

REGULAR MEETING. December 16, 2013

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

THE LAKEWOOD TOWNSHIP MUNICIPAL UTILITIES AUTHORITY. Regular Meeting Minutes November 9, 2015

1 TOWN BOARD COUNTY OF ALBANY 3 ******************************************************* 5 *******************************************************

CHAPTER XIV WATER AND SEWERS ARTICLE 1. WATER SERVICE

AGENDA SAPULPA CITY COUNCIL MONDAY, MARCH 16, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS

COMMITTEE OF THE WHOLE Monday, September 10, 2018 at 7pm. City Hall Council Chamber 109 James Street Geneva, IL Ald. Craig Maladra, Chair

A vote being had thereon, the Ayes and Nays were as follows:

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM

The Cuba Joint Fire District held its regular monthly meeting on Wednesday, June 14, 2017 at 7:00 P.M. in the AAACC at 4 Green Street, Cuba, New York.

Upon roll call the following members of the Board were noted present: DIRECTORS: KAMPER ROOS SCHULZ KUIL CONSENT CALENDAR

MINUTES OF THE TOWN COUNCIL MEETING September 18, 2008

There being no corrections, deletions, or additions, the Minutes for the September 19, 2018 meeting of the Board were accepted as presented.

RES # BE IT RESOLVED THAT the minutes for October 10, 2018 are accepted as presented

HMUA MINUTES REGULAR MEETING OF JANUARY 13, 2015

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF JANUARY 7, 2016

AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA September 26, 2016 Regular Session 6:00 p.m.

Ashmore at Germantown Annual Meeting September 13, 2011

Town of Wappinger Town Board Meeting April 24, :30 PM ~ Final Agenda ~

COMMISSION MEETING AGENDA PUBLIC UTILITY DISTRICT NO. 1 OF DOUGLAS COUNTY BRIDGEPORT, WASHINGTON FEBRUARY 23, :30 P.M.

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

M E M O R A N D U M. The Promontory project debt service will be funded with special assessment paid by the Promontory developer.

M I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2

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

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING AUGUST 7, 2018

Columbia County Board of County Commissioners. Minutes of June 1, 2017

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

INTERLOCAL AGREEMENT RELATING TO THE CONSTRUCTION OF WASTEWATER COLLECTION FACILITIES IN THE TOWN OF SEWALL'S POINT, FLORIDA. By and Between.

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

Transcription:

MINUTES of the MEETING of the ERIE COUNTY WATER AUTHORITY held in the office, 295 Main Street, Room 350, Buffalo, New York, on the 11th day of January, 2018. 1 PRESENT: Robert Anderson, Chairman Jerome D. Schad, Vice Chairman Karl J. Simmeth, Jr., Treasurer Joseph T. Burns, Secretary to the Authority Robert J. Lichtenthal, Jr., Deputy Director Earl Jann, Executive Director Terrence McCracken, Deputy Administrative Director Russell Stoll, Executive Engineer Paul Riester, Director of Administration Karen Prendergast, Comptroller Daniel NeMoyer, Director of Human Resources Jacqueline Mattina, Deputy Associate Attorney Darlene Sikorski-Petritz, Deputy Associate Attorney Richard Planavsky, Chief Business Officer Manager/Budget Director John Mogavero, Chemist/Chief WTPO Paul Whittam, Director of Water Quality ATTENDEES: Sean Dwyer Mike Wymer Gerald Summe Ashley Parslow David Krauss CALL TO ORDER PLEDGE TO THE FLAG I. - ROLL CALL II. - READING OF MINUTES 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. III. - APPROVAL OF MINUTES Motion by Mr. Simmeth seconded by Mr. Schad and carried to approve the Minutes of the Meeting held on December 21, 2017.

2 IV. - REPORTS A) SECRETARY B) LEGAL C) FISCAL D) OPERATIONS E) HUMAN RESOURCES F) AUDIT COMMITTEE G) GOVERNANCE COMMITTEE H) FINANCE COMMITTEE V. - COMMUNICATIONS AND BILLS ITEM 1 - Creation and/or Amendment of Master Purchase Orders: Motion by Mr. Simmeth seconded by Mr. Schad and carried to approve the creation and/or amendment of Master Purchase Order Nos. as attached not to exceed the amount of $3,937,269.05 and that the Director of Administration be authorized to execute the above and all associated documents after certifying that they are in conformity with applicable laws and the Authority s By-Laws and Purchasing Guidelines, Policies and Procedures.

3

4 ITEM 2 - Master Purchase Order Releases, Purchase Orders and Purchase Order Amendments: Motion by Mr. Simmeth seconded by Mr. Schad and carried to approve for payment of Master Purchase Order Nos., Purchase Order Nos. and Purchase Order Amendments as attached after certification by the Comptroller that the orders are in accordance with the quotations and that the Director of Administration be authorized to execute the above and all associated documents after certifying that they are in conformity with applicable laws and the Authority s By-Laws and Purchasing Guidelines, Policies and Procedures.

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26 VI. - UNFINISHED BUSINESS (RESOLUTIONS 3-8) ITEM 3 - AUTHORIZATION TO REMOVE FROM THE TABLE THE FINAL ACCEPTANCE OF PROJECT WITH STC CONSTRUCTION, INC. FOR FILTER REHABILITATION, STURGEON POINT WATER TREATMENT PLANT, MAY 1, 2015 TO JUNE 30, 2016, PROJECT NO. 201500007, CONTRACT NO. 15-12-07- $65,310.92 Motion by Mr. Simmeth seconded by Mr. Schad and carried to remove from the table the final acceptance of project with STC Construction, Inc. for filter rehabilitation, Sturgeon Point Water Treatment Plant, May 1, 2015 to June 30, 2016, Project No. 201500007, Contract No. 15-12-07 in the amount of $65,310.92. Ayes: Three; Commrs. Anderson, Schad and Simmeth Noes: None ITEM 4 - FINAL ACCEPTANCE OF PROJECT WITH OF STC CONSTRUCTION, INC. FOR FILTER REHABILITATION, STURGEON POINT WATER TREATMENT PLANT, MAY 1, 2015 TO JUNE 30, 2016, PROJECT NO. 201500007, CONTRACT NO. 15-12-07- $65,310.92 Motion by Mr. Simmeth seconded by Mr. Schad WHEREAS, Heretofore and on the 9 th day of July, 2015, the Erie County Water Authority ("Authority") entered into a contract with STC Construction, Inc. for Filter Rehabilitation, Sturgeon Point Water Treatment Plant, May 1, 2015 to June 30, 2016, identified as Contract No. 15-12-07; and WHEREAS, STC Construction, Inc. has submitted a final invoice in the amount of $65,310.92; and WHEREAS, Russell J. Stoll, Executive Engineer recommends acceptance of said project; NOW, THEREFORE, BE IT RESOLVED: That the above project is hereby accepted by the Authority as of the date hereof. Ayes: Three; Commrs. Anderson, Schad and Simmeth Noes: None

ITEM 5 - AUTHORIZATION TO REMOVE FROM THE TABLE THE AUTHORIZATION TO ENTER INTO A SHORT FORM TOWER LICENSE AGREEMENT WITH GLOBAL SIGNAL ACQUISITIONS II LLC IN CONNECTION TO ALLOW THE AUTHORITY TO LEASE TOWER SPACE ON A CERTAIN PARCEL OF PROPERTY LOCATED IN THE TOWN OF HAMBURG, NEW YORK, PROJECT NO. 201400160 Motion by Mr. Simmeth seconded by Mr. Schad and carried to remove from the table the Authorization to Enter into a Short Form Tower License Agreement with Global Signal Acquisitions II LLC in connection to Allow the Authority to Lease Tower Space on a Certain Parcel of Property Located in the Town of Hamburg, New York, Project No. 201400160. Ayes: Three; Commrs. Anderson, Schad and Simmeth Noes: None ITEM 6 - AUTHORIZATION TO ENTER INTO A SHORT FORM TOWER LICENSE AGREEMENT WITH GLOBAL SIGNAL ACQUISITIONS II LLC IN CONNECTION TO ALLOW THE AUTHORITY TO LEASE TOWER SPACE ON A CERTAIN PARCEL OF PROPERTY LOCATED IN THE TOWN OF HAMBURG, NEW YORK, PROJECT NO. 201400160 Motion by Mr. Simmeth seconded by Mr. Schad WHEREAS, The Erie County Water Authority ("Authority") has retained EMA, Inc. to provide the Authority with services identified as Management and Operations Enhancements, Assistance in Optimizing Operations and Maintenance; and WHEREAS, One of the recommendations from EMA, Inc. has been to implement a Enterprise Microwave Network; and WHEREAS, Paul H. Riester, Director of Administration advises that in order to support this implementation, the Authority needs to enter into a Short Term Tower License Agreement with Global Signal Acquisitions II LLC to allow the Authority to lease tower space on a certain parcel of property located in the Town of Hamburg, New York; and WHEREAS, Global Signal Acquisitions II LLC has submitted a Short Term Tower License Agreement to grant a license to the Authority to install, operate and maintain the Authority s equipment for a five year period and will automatically extend for five (5) renewal periods of five (5) years unless either party elects not to renew; and 27

28 WHEREAS, The Authority will pay monthly installments of $673.30; and WHEREAS, Paul H. Riester, Director of Administration recommends acceptance of said agreement by the Authority; NOW, THEREFORE, BE IT RESOLVED: That the Authority accepts the Short Term Tower License Agreement with Global Signal Acquisitions II LLC to allow the Authority to lease tower space on a certain parcel of property located in the Town of Hamburg, under the terms and conditions set forth in said agreement; and be it further RESOLVED: That the Chairman is hereby authorized to execute said agreement on behalf of the Authority; and be it further RESOLVED: That the Secretary is hereby authorized to forward an executed copy of said Agreement together with a certified copy of this resolution to Global Signal Acquisitions II LLC. Ayes: Three; Commrs. Anderson, Schad and Simmeth Noes: None ITEM 7 - AUTHORIZATION TO REMOVE FROM THE TABLE THE AUTHORIZATION TO ENTER INTO A TOWER LICENSE AGREEMENT WITH SUBCARRIER COMMUNICATIONS, INC. IN CONNECTION TO ALLOW THE AUTHORITY TO LEASE TOWER SPACE ON A CERTAIN PARCEL OF PROPERTY LOCATED IN THE TOWN OF TONAWANDA, NEW YORK, PROJECT NO. 201400160 Motion by Mr. Simmeth seconded by Mr. Schad and carried to remove from the table the Authorization to Enter into a Tower License Agreement with Subcarrier Communications, Inc. in connection to Allow the Authority to Lease Tower Space on a Certain Parcel of Property Located in the Town of Tonawanda, New York, Project No. 201400160. Ayes: Three; Commrs. Anderson, Schad and Simmeth Noes: None

ITEM 8 - AUTHORIZATION TO ENTER INTO A TOWER LICENSE AGREEMENT WITH SUBCARRIER COMMUNICATIONS, INC. IN CONNECTION TO ALLOW THE AUTHORITY TO LEASE TOWER SPACE ON A CERTAIN PARCEL OF PROPERTY LOCATED IN THE TOWN OF TONAWANDA, NEW YORK, PROJECT NO. 201400160 Motion by Mr. Simmeth seconded by Mr. Schad WHEREAS, The Erie County Water Authority ("Authority") has retained EMA, Inc. to provide the Authority with services identified as Management and Operations Enhancements, Assistance in Optimizing Operations and Maintenance; and WHEREAS, One of the recommendations from EMA, Inc. has been to implement a Enterprise Microwave Network; and WHEREAS, Paul H. Riester, Director of Administration advises that in order to support this implementation, the Authority needs to enter into a Tower License Agreement with Subcarrier Communications, Inc. to allow the Authority to lease tower space on a certain parcel of property located in the Town of Tonawanda, New York; and WHEREAS, Subcarrier Communications, Inc. has submitted a Tower License Agreement to grant a license to the Authority to install, operate and maintain the Authority s equipment for a five year period and will automatically extend for four (4) renewal periods of five (5) years unless either party elects not to renew; and WHEREAS, The Authority will pay Subcarrier Communications, Inc. monthly installments of $1,525.00; and WHEREAS, Paul H. Riester, Director of Administration recommends acceptance of said agreement by the Authority; NOW, THEREFORE, BE IT RESOLVED: That the Authority accepts the Term Tower License Agreement with Subcarrier Communications, Inc. to allow the Authority to lease tower space on a certain parcel of property located in the Town of Tonawanda, under the terms and conditions set forth in said agreement; and be it further RESOLVED: That the Chairman is hereby authorized to execute said agreement on behalf of the Authority; and be it further 29

30 RESOLVED: That the Secretary is hereby authorized to forward an executed copy of said Agreement together with a certified copy of this resolution to Subcarrier Communications, Inc. Ayes: Three; Commrs. Anderson, Schad and Simmeth Noes: None VII. - NEW BUSINESS (RESOLUTIONS 9-17) ITEM 9 - FINAL ACCEPTANCE OF PROJECT WITH OF STC CONSTRUCTION, INC. FOR CONTRACT NO. MP-77B, PINE HILL PUMP STATION IMPROVEMENTS, PROJECT NO. 201300120, CONTRACT NO. 16-04-01 - $113,265.63 Motion by Mr. Simmeth seconded by Mr. Schad WHEREAS, Heretofore and on the 3 rd day of December, 2015, the Erie County Water Authority ("Authority") entered into a contract with STC Construction, Inc. for Contract No. MP- 77B, Pine Hill Pump Station Improvements, identified as Contract No. 16-04-01; and WHEREAS, STC Construction, Inc. has submitted a final invoice in the amount of $113,265.63; and WHEREAS, Arcadis CE, Inc., Consulting Engineers and Russell J. Stoll, Executive Engineer recommends acceptance of said project; NOW, THEREFORE, BE IT RESOLVED: That the above project is hereby accepted by the Authority as of the date hereof. Ayes: Three; Commrs. Anderson, Schad and Simmeth Noes: None

31 ITEM 10 - AUTHORIZATION TO ACCEPT PROPOSAL OF PLEASANT DEVELOPMENT LLC FOR THE CONSTRUCTION AND INSTALLATION OF APPROXIMATELY 1,833 LINEAR FEET OF EIGHT (8 ) INCH DIP AND PVC WATERMAIN, TWO (2) HYDRANTS, FOUR (4) LINE VALVES AND APPURTENANCES IN PLEASANT CREEK DEVELOPMENT PHASE 2, TOWN OF HAMBURG, NEW YORK, PROJECT NO. 201500069, EC NO. 6978 Motion by Mr. Simmeth seconded by Mr. Schad WHEREAS, The Erie County Water Authority ("Authority") desires to enter into a Main Extension Agreement (Builder-Contractor-Developer) with Pleasant Development LLC for the construction and installation of approximately 1,833 linear feet of eight (8 ) inch DIP and PVC watermain, two (2) hydrants, four (4) line valves and appurtenances in Pleasant Creek Development Phase 2, Town of Hamburg, New York; and WHEREAS, The materials, work, labor and services for said installation shall be supplied and paid for by the applicant; and WHEREAS, Said installation of main and hydrants has been assigned Work Authorization No. EC-6978; and WHEREAS, Russell J. Stoll, Executive Engineer advised that the materials, work, labor and services for said installations, as proposed to be supplied and installed by the applicant, meet with the Authority's specifications; NOW, THEREFORE, BE IT RESOLVED: That the Authority accepts the proposal of Pleasant Development LLC for the construction and installation of approximately 1,833 linear feet of eight (8 ) inch DIP and PVC watermain, two (2) hydrants, four (4) line valves and appurtenances in Pleasant Creek Development Phase 2, Town of Hamburg, New York; and be it further RESOLVED: That the Chairman is hereby authorized to execute said Main Extension Agreement (Builder-Contractor-Developer) between the Authority and Pleasant Development LLC covering the abovementioned subdivision. Ayes: Three; Commrs. Anderson, Schad and Simmeth Noes: None

32 ITEM 11 - AUTHORIZATION TO ADVERTISE FOR BIDS FOR AREA NO. 1 RESTORATION, APRIL 1, 2018 THROUGH MARCH 31, 2020, PROJECT NO. 201800008 Motion by Mr. Simmeth seconded by Mr. Schad WHEREAS, Russell J. Stoll, Executive Engineer and Leonard F. Kowalski, Sr. Distribution Engineer recommend that the Erie County Water Authority ("Authority") publish a notice inviting sealed bids or proposals pursuant to Section 1069 of the Public Authorities Law for Area No. 1 Restoration, April 1, 2018 through March 31, 2020; and WHEREAS, The work, labor and services for the abovementioned project is estimated to cost an amount in excess of $5,000.00; and WHEREAS, The Advertisement for Bids for Area No. 1 Restoration, April 1, 2018 through March 31, 2020 will be conducted pursuant to the enacted legislation, New York State Finance Law Sections 139-j and 139-k and the Authority s Purchasing Guidelines, Policies and Procedures; and WHEREAS, Leonard F. Kowalski, Sr. Distribution Engineer will be the designated contact person for the project with the adoption of this resolution; NOW, THEREFORE, BE IT RESOLVED: That the plans and specifications and form of bid be prepared for Area No. 1 Restoration, April 1, 2018 through March 31, 2020 and upon completion be made available for inspection by bidders in the office of the Authority; and be it further RESOLVED: That the Secretary is hereby authorized and directed to publish a notice inviting sealed bids or proposals pursuant to Section 1069 of the Public Authorities Law for the abovementioned project. Ayes: Three; Commrs. Anderson, Schad and Simmeth Noes: None

33 ITEM 12 - AUTHORIZATION TO ADVERTISE FOR BIDS FOR AREA NO. 2 RESTORATION, APRIL 1, 2018 THROUGH MARCH 31, 2020, PROJECT NO. 201800009 Motion by Mr. Simmeth seconded by Mr. Schad WHEREAS, Russell J. Stoll, Executive Engineer and Leonard F. Kowalski, Sr. Distribution Engineer recommend that the Erie County Water Authority ("Authority") publish a notice inviting sealed bids or proposals pursuant to Section 1069 of the Public Authorities Law for Area No. 2 Restoration, April 1, 2018 through March 31, 2020; and WHEREAS, The work, labor and services for the abovementioned project is estimated to cost an amount in excess of $5,000.00; and WHEREAS, The Advertisement for Bids for Area No. 2 Restoration, April 1, 2018 through March 31, 2020 will be conducted pursuant to the enacted legislation, New York State Finance Law Sections 139-j and 139-k and the Authority s Purchasing Guidelines, Policies and Procedures; and WHEREAS, Leonard F. Kowalski, Sr. Distribution Engineer will be the designated contact person for the project with the adoption of this resolution; NOW, THEREFORE, BE IT RESOLVED: That the plans and specifications and form of bid be prepared for Area No. 2 Restoration, April 1, 2018 through March 31, 2020 and upon completion be made available for inspection by bidders in the office of the Authority; and be it further RESOLVED: That the Secretary is hereby authorized and directed to publish a notice inviting sealed bids or proposals pursuant to Section 1069 of the Public Authorities Law for the abovementioned project. Ayes: Three; Commrs. Anderson, Schad and Simmeth Noes: None

34 ITEM 13 - AUTHORIZATION TO ADVERTISE FOR BIDS FOR EXCAVATED MATERIAL REMOVAL AND DISPOSAL, APRIL 1, 2018 THROUGH MARCH 31, 2020, PROJECT NO. 201800010 Motion by Mr. Simmeth seconded by Mr. Schad WHEREAS, Russell J. Stoll, Executive Engineer and Leonard F. Kowalski, Sr. Distribution Engineer recommend that the Erie County Water Authority ("Authority") publish a notice inviting sealed bids or proposals pursuant to Section 1069 of the Public Authorities Law for Excavated Material Removal and Disposal, April 1, 2018 through March 31, 2020; and WHEREAS, The work, labor and services for the abovementioned project is estimated to cost an amount in excess of $5,000.00; and WHEREAS, The Advertisement for Bids for Excavated Material Removal and Disposal, April 1, 2018 through March 31, 2020 will be conducted pursuant to the enacted legislation, New York State Finance Law Sections 139-j and 139-k and the Authority s Purchasing Guidelines, Policies and Procedures; and WHEREAS, Leonard F. Kowalski, Sr. Distribution Engineer will be the designated contact person for the project with the adoption of this resolution; NOW, THEREFORE, BE IT RESOLVED: That the plans and specifications and form of bid be prepared for Excavated Material Removal and Disposal, April 1, 2018 through March 31, 2020 and upon completion be made available for inspection by bidders in the office of the Authority; and be it further RESOLVED: That the Secretary is hereby authorized and directed to publish a notice inviting sealed bids or proposals pursuant to Section 1069 of the Public Authorities Law for the abovementioned project. Ayes: Three; Commrs. Anderson, Schad and Simmeth Noes: None

ITEM 14 - RATIFICATION OF THE INSTALLATION OF HYDRANTS AND VALVES AND RETIREMENT OF EXISTING HYDRANTS AND VALVES - VARIOUS LOCATIONS Motion by Mr. Simmeth seconded by Mr. Schad WHEREAS, The Engineering Department of the Erie County Water Authority ("Authority") advised that hydrants and valves were installed as part of the Authority's program to keep pace with improvements in fire fighting technology, as follows: Replace existing 8 valve at 4763 Main Street, Town of Amherst with a new 8 resilient seat valve on 9/29/17. Work done by ECWA forces under Work Authorization No. 107.200 6977. Valve originally installed in 1925 was scrapped and retired under Retirement Authorization No. R170032. Replace existing 6 hydrant at 20 Ridge Park Avenue, Town of Cheektowaga with a new 6 mueller centurion hydrant on 10/3/17. Work done by ECWA forces under Work Authorization No. 107.200 6977. Hydrant originally installed in 1976 was scrapped and retired under Retirement Authorization No. R170031. Replace existing 6 valve at 40 Smallwood Drive, Town of Amherst with a new resilient seat valve on 9/30/17. Work done by ECWA forces under Work Authorization No. 107.200 6970. Valve originally installed in 1925 was scrapped and retired under Retirement Authorization No. R170026. Replace existing 4 valve at 1 Smallwood Drive, Town of Amherst with a new 4 resilient seat valve on 10/12/17. Work done by ECWA forces under Work Authorization No. 107.200 6973. Valve originally installed in 1925 was scrapped and retired under Retirement Authorization No. R170029. Install new 6 valve at opposite 111 Gates Street, Village of Sloan on 10/4/17. Work done by ECWA forces under Work Authorization No. 107.200 6975. 35

36 Install 80 lf of 8 DIP for main interconnection along Walden Avenue, Lancaster on 1/5/18. Work done by ECWA forces under Work Authorization No. 107.200 6980; and WHEREAS, Russell J. Stoll, Executive Engineer ratifies said installations and work; NOW, THEREFORE, BE IT RESOLVED: That the Authority approve the retirement of the abovementioned hydrants and valves at the abovementioned locations; and be it further RESOLVED: That the installation of the new hydrants and valves in the abovementioned locations, as part of the Authority's continuing program to improve its facilities is hereby approved, ratified and confirmed. Ayes: Three; Commrs. Anderson, Schad and Simmeth Noes: None ITEM 15 - AUTHORIZATION TO GRANT LEAK ALLOWANCE REQUESTS - $6,186.50 Motion by Mr. Simmeth seconded by Mr. Schad WHEREAS, Robert J. Lichtenthal, Jr., Deputy Director advised the Authority that he has received leak allowance requests from Authority customers listed below resulting from a service line leak: 1) 2272 Union Road LLC 5) Margaret Oneill 2272 Union Road 588 Ridge Road Cheektowaga, NY 14227 Lackawanna, NY 14218 $542.12 $890.60 2) 8229 State Rd. LLC 6) MJ Peterson 8229 Boston State Road 185 Kaymar Drive Hamburg, NY 14075 Amherst, NY 14228 $1,926.87 $770.04 3) Delta Sonic 7) Patricia Austin 2275 Walden Avenue 16 Ranch Trail W Cheektowaga, NY 14225 Williamsville, NY 14221 $1,033.25 $510.57; and

37 4) John Core 62 Euclid Ave. Buffalo, NY 14221 $513.05 WHEREAS, Robert J. Lichtenthal, Jr., Deputy Director advised that the requests contain documentation showing that the leaks have been repaired; and WHEREAS, Said leak allowance requests have complied with all leak allowance requirements; and WHEREAS, As stated in Section 9.09 of the Authority's Tariff, the granting of a leak allowance shall be in the sole discretion of the Authority; and WHEREAS, Robert J. Lichtenthal, Jr., Deputy Director recommends granting the above leak allowance requests; NOW, THEREFORE, BE IT RESOLVED: That the Authority grant the leak allowance requests to the abovementioned customers; and be it further RESOLVED: That the Comptroller is hereby authorized and directed to adjust the account of the abovementioned customers. Ayes: Three; Commrs. Anderson, Schad and Simmeth Noes: None ITEM 16 - EMPLOYMENT AGREEMENT Motion by Mr. Simmeth seconded by Mr. Schad WHEREAS, Heretofore and on the 25 th day of May, 2017 the Erie County Water Authority Board of Commissioners appointed Earl L. Jann, Jr. to the position of Executive Director effective May 25, 2017; and WHEREAS, The Board of Commissioners deems it in the best interest of the Authority to enter into an Employment Contract with Earl J. Jann, Jr.

38 NOW, THEREFORE, BE IT RESOLVED: That the Chairman of the Erie County Water Authority is authorized to execute an Employment Contract with Earl L. Jann, Jr. Ayes: Two; Commrs. Anderson and Simmeth Noes: One: Commr. Schad Chairman Anderson noted that this matter was brought up at the last Board of Commissioners meeting in executive session to discuss some of the details of the employment agreement with our attorney. The Chairman is now holding on to final results of that meeting. ITEM 17 - Service Connection Work Order List: Motion by Mr. Simmeth seconded by Mr. Schad and carried to approve Service Connection Work Order No. 2017-44 and 2018-01, to Russo Development, Inc. for Service Area No. 1 under Contract No. 17-02-01 and to 716 Site Contracting, Inc. for Service Area No. 2 under Contract No. 17-03-01 and to Kandey Company, Inc. for large services under Contract No. 17-04-01.

39

40

41

42

43 VIII. - ADJOURNMENT Motion by Mr. Simmeth, second by Mr. Schad and carried that the meeting adjourn. SLZ Joseph T. Burns Secretary to the Authority