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

Similar documents
ADMINISTRATION & FINANCE COMMITTEE MEETING. to be held on. Wednesday, July 16, 2008 AGENDA

ADMINISTRATION & FINANCE COMMITTEE MEETING. to be held on. Wednesday, April 16, 2008 AGENDA. 2. Overview of Draft FY MWRA Business Plan

VOTE EXTRACTS SEPTEMBER 17, 2014 BOARD OF DIRECTORS MEETING (Subject to final Board approval of meeting minutes)

VOTE EXTRACTS FEBRUARY 20, 2019 BOARD OF DIRECTORS MEETING

MASSACHUSETTS WATER RESOURCES AUTHORITY. Charlestown Navy Yard 100 First Avenue, Building 39

ADMINISTRATION, FINANCE & AUDIT COMMITTEE MEETING. to be held on. Wednesday, November 13, 2013 AGENDA

ADMINISTRATION, FINANCE & AUDIT COMMITTEE MEETING. to be held on. Wednesday, March 12, 2014 AGENDA

MASSACHUSETTS WATER RESOURCES AUTHORITY. Charlestown Navy Yard 100 First Avenue, Building 39 Boston, MA 02129

ADMINISTRATION & FINANCE COMMITTEE MEETING. to be held on. Wednesday, March 12, 2008 AGENDA

ADMINISTRATION, FINANCE & AUDIT COMMITTEE MEETING. to be held on. Wednesday, October 12, 2016

Meeting of the Board of Directors. September 14,2016

MASSACHUSETTS WATER RESOURCES AUTHORITY. Charlestown Navy Yard 100 First Avenue, Building 39 ADMINISTRATION, FINANCE & AUDIT COMMITTEE MEETING

MASSACHUSETTS WATER RESOURCES AUTHORITY

Meeting of the Board of Directors. March 15, 2017

MWRA ADVISORY BOARD Summary of the MWRA BOARD OF DIRECTORS MEETING October 13, 1999 AGENDA

MASSACHUSIETIS WATIEIR IRIESOUIRCIES AUTHOIRIT\r' Meeting of the Board of Directors December

Posted: January 11, 12:05 pm PERSONNEL & COMPENSATION COMMITTEE MEETING. to be held on. Wednesday, January 16, 2019

ADMINISTRATION, FINANCE & AUDIT COMMITTEE MEETING. to be held on. Wednesday, February 20, 2019

ADMINISTRATION, FINANCE & AUDIT COMMITTEE MEETING. to be held on. Wednesday, January 18, 2012 AGENDA

to be held on Wednesday, October 18, 2017 Location: 100 First Avenue, 2nd Floor Charlestown Navy Yard Boston, MA :00 a.m.

ADMINISTRATION, FINANCE & AUDIT COMMITTEE MEETING. to be held on. Wednesday, March 14, 2012 AGENDA

MWRA Board of Directors Meeting November 14, 2018 Voting Summary Sheet

PERSONNEL & COMPENSATION COMMITTEE MEETING. to be held on. Wednesday, September 19, 2018

MWRA Board of Directors Meeting July 17, 2013 Voting Summary Sheet

to be held on Wednesday. February Location: 100 First Avenue, 2nd Floor Charlestown Navy Yard Boston, MA AGENDA

Meeting of the Board of Directors. July 19,2017

MASSACHUSETTS WATER RESOURCES AUTHORITY

MWRA Board of Directors Meeting June 24, 2015 Voting Summary Sheet

MASSACHHUJSETTS WATIEIR IRIESOUIRCIES AUTHORITY Meeting of the Board of Directors January 16, 2019

Meeting of the Board of Directors. January 18, 2017

Meeting of the Board of Directors. July 13, 2016

MASSACHUSETTS WATER RESOURCES AUTHORITY

MWRA Board of Directors Meeting June 26, 2013 Voting Summary Sheet

WATER POLICY AND OVERSIGHT COMMITTEE MEETING. to be held on. Wednesday, July 18, 2018

MASSACHUSETTS WATER RESOURCES AUTHORITY

MWRA Board of Directors Meeting January 18, 2018 Voting Summary Sheet

MASSACHUSETTS WATER RESOURCES AUTHORITY

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

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

EVESHAM MUNICIPAL UTILITIES AUTHORITY. Meeting Minutes from June 27, Present: Commissioners Druss, Jamanow, Tencza, Morton, Waters

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

BOARD MEMBERS PRESENT: President Michael Di Giorgio, Members James D. Fritz, William C. Long, George C. Quesada and Dennis Welsh.

Resolution BOROUGH OF HIGHTSTOWN COUNTY OF MERCER STATE OF NEW JERSEY AUTHORIZING PAYMENT OF BILLS CERTIFICATION

SECTION ADVERTISEMENT FOR BIDS

TOWNSHIP OF HARRISON, NEW JERSEY ORDINANCE NO

INFORMATION FOR BIDDERS

VICTOR TOWN BOARD MEETING MONDAY, JANUARY 7, 2019 DRAFT RESOLUTION PACKET

The following Common Council members answered the roll call: Aldermen Kibler, Pasceri, Alexander, McKenzie and Lombardi. Absent: Alderman Schrader

EXECUTIVE COMMITTEE MEETING NOVEMBER 13, 1998 MINUTES APPROVED AT THE FEBRUARY 19, 1999 MEETING

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

WHEREAS, there is a need to replace the existing roof on the meter shop building located at 1715 N. 21St Avenue; and

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

Water or Sewer Extension Deposit-Developer MI No. Agreement Type (01/2016) DS Project # EXTENSION DEPOSIT AGREEMENT

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

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING AUGUST 7, 2018

PENDING APPROVAL AT THE NEXT BOARD OF DIRECTOR S MEETING

WATER POLLUTION CONTROL AUTHORITY MINUTES

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

Board of Harbor Commissioners Minutes

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

MINUTES REGULAR SESSION ST. MARY S COUNTY METROPOLITAN COMMISSION NOVEMBER 20, 2014

DES MOINES AIRPORT AUTHORITY BOARD SUMMARY MINUTES OF REGULAR MEETING Des Moines International Airport Board Room July 14, 2015

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

PURCHASE OF HOT MIX ASPHALT

MINUTES OF THE BOARD OF DIRECTORS REGULAR MEETING OF THE BEAUFORT-JASPER WATER AND SEWER AUTHORITY HELD ON FEBRUARY 25, 2010.

TITLE DEPARTMENT OF ADMINISTRATION 1.1 PURPOSES AND POLICIES 220-RICR CHAPTER 30 - PURCHASES SUBCHAPTER 00 - N/A

BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS

COMMITTEE OF THE WHOLE. February 25, 2016 AGENDA

AGENDA REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California October 22, :00 A.M.

i-i B. AGENDA APPROVAL No changes were made. C. INTRODUCTIONS AND PRESENTATIONS

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

MONDAY, JUNE 16, 2008 SPECIAL MEETING

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

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

DEKALB BOARD OF COMMISSIONERS SPECIAL CALLED MEETING, EXECUTIVE SESSION AND COMMITTEE OF THE WHOLE, TUESDAY, JUNE 16, 2015

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES March 5, 2012

COMMISSION MEETING MINUTES DECEMBER 17, 2015

AGENDA. REGULAR MEETING OF THE OPERATIONS COMMITTEE Engineering, Operations & Maintenance, and Technical Services ORANGE COUNTY SANITATION DISTRICT

APPROVING THE 2011 REVISIONS TO THE DES MOINES CONSTRUCTION BIDDING POLICY

MINUTES OF THE OPERATIONS COMMITTEE Engineering, Operations & Maintenance, and Facilities Support Services. Orange County Sanitation District

CHAMPAIGN PARK DISTRICT MINUTES OF THE REGULAR BOARD MEETING BOARD OF PARK COMMISSIONERS. September 12, 2018

MINUTES OF REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT February 21, 2018, 5:30 p.m.

MINUTES FIRST TAXING DISTRICT JULY 20, 2010

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

FEBRUARY 20, FURTHER RESOLVED, that the Findings of Fact and Conclusions of Law shall be made a part of

SPECIAL AND AGENDA MEETING OF THE MONROE TOWNSHIP COUNCIL FOR JANUARY 28, 2013 AGENDA

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO October 17, 2018

MASSACHUSETTS WATER RESOURCES AUTHORITY

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California October 22, :00 A.M.

SAN FRANCISCO PUBLIC UTILITIES COMMISSION City and County of San Francisco. Edwin M. Lee MAYOR

City of Covington CCE Project No Roadway Improvement and Overlay Program August 1, 2012 SECTION INSTRUCTIONS TO BIDDERS

Boone County Commission Minutes 24 July Roger B. Wilson Boone County Government Center Commission Chambers

DIVISION PROCUREMENT CONTRACTS FOR GOODS AND SERVICES DIVISION PROCUREMENT CONTRACTS FOR GOODS AND SERVICES GENERALLY; EXCEPTIONS

RESOLUTION AUTHORIZING MEETING MINUTES OF JANUARY 15,2015

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

NORTH TEXAS MUNICIPAL WATER DISTRICT 501 E. Brown Street Wylie, Texas (972) Phone (972) Fax

FLORIDA INLAND NAVIGATION DISTRICT INTRACOASTAL WATERWAY MAINTENANCE DREDGING SOUTH OF PORT OF PALM BEACH PALM BEACH COUNTY, FLORIDA

A [Q) REPORT OF GENERAL MANAGER ~ JUN DATE June 5, DIJIifDC1' RECRlAlION ~ PARK C()tAM3S:()NER9

FRIPP ISLAND PUBLIC SERVICE DISTRICT

Transcription:

I. APPROVAL OF MINUTES VOTE EXTRACTS JULY 16, 2008 BOARD OF DIRECTORS' MEETING (Subject to final Board approval of meeting minutes) Voted to approve the minutes of the Board of Directors meeting of June 30, 2008, as presented and filed with the records of the meeting. II. III. IV. REPORT OF THE CHAIR REPORT OF THE EXECUTIVE DIRECTOR BOARD ACTIONS A. Approvals 1. Redirection of FY08 and FY09 Other Post Employment Benefits (OPEB) Funding to Address Unfunded Pension Liability (ref. A&F B.1) Voted to approve the transfer of $13,691,514.00, which includes the allocation of $6,592,618.00 budgeted in FY09 and the $7,098,896.00 reserve collected in FY08, to the MWRA Pension Fund to reduce the current 17-year funding schedule; and further, to approve the allocation of $1,098,770.00 budgeted in FY09 to the Operating Reserve. 2. FY09 Current Expense Budget (REVISED) (ref. A&F B.2) and - 3. FY09 Water and Sewer Assessments (REVISED) (ref. A&F B.3) [withdrawn] 4. Memorandum of Understanding and Financial Assistance Agreement between MWRA and the City of Cambridge for Implementation of CSO Control Projects, Amendment 8, and MWRA Financial Assistance through December 2008 (ref. WW A.1) execute Amendment 8 to the Memorandum of Understanding and Financial Assistance Agreement with the City of Cambridge for Implementation of CSO Control Projects, increasing the award amount by $38,386,000.00, from $21,635,000.00 to $60,021,000.00 and extending the term of the agreement by 96 months, from December 31, 2007 to December 31, 2015.

Vote Extracts, July 16, 2008 Page 2 of 5 5. Memorandum of Understanding and Financial Assistance Agreement between MWRA and BWSC for the Implementation of CSO Control Projects, Amendment 10; Progress of BWSC-Implemented CSO Projects and Projected Financial Assistance through December 2008 (ref. WW A.2) execute Amendment 10 to the Memorandum of Understanding and Financial Assistance Agreement between MWRA and BWSC for the Implementation of CSO Control Projects, increasing the financial award amount by $9,899,000.00, from $268,777,000.00 to $278,676,000.00, with no change to the term of the agreements. 6. July PCR Amendments FY09 (ref. P A.1) Voted to approve amendments to the Position Control Register, as presented and filed with the records of the meeting. 7. Appointment of Manager, Wastewater Operations (ref. P A.2) Mr. Charles B. Ryan to the position of Manager, Wastewater Operations (Non- Union, Grade 14) at an annual salary of $107,800.00 effective July 19, 2008. 8. Appointment of Senior Program Manager, Metro Trades (ref. P A.3) Mr. Kevin R. Coughlin to the position of Senior Program Manager, Metro Trades, Field Operations Department (Unit 9, Grade 30), at an annual salary of $101,636.00 effective July 19, 2008. 9. Appointment of Director, Construction (ref. P A.4) Mr. Anandan Navanandan to the position of Director, Construction in the Operations Division (Non-Union, Grade 16) at an annual salary of $117,175.00 to be effective on the date designated by the Executive Director. 10. Appointment of Assistant Director, Construction (ref. P A.5) Ms. Corinne M. Barrett to the position of Assistant Director, Construction in the Operations Division (Non-Union, Grade 14) at an annual salary of $112,118.00 to be effective on the date designated by the Executive Director.

Vote Extracts, July 16, 2008 Page 3 of 5 11. FY09 Non-Union Compensation (ref. P A.6) Voted to take the following actions in MWRA's FY09 Non-Union Compensation Program: (1) Authorize the Executive Director to implement a 3.0% across-the-board compensation adjustment effective July 1, 2008 for nonunion managers; and (2) approve a revision to the Non-Union salary ranges for FY09, as presented in Attachment A and filed with the records of the meeting. B. Contract Awards 1. Remarketing Agent for the 1999 Series B and 2002 Series D Variable Rate Demand Bonds (ref. A&F C.1) Voted to authorize the Executive Director, pursuant to the twenty-fourth and thirty-ninth Supplemental Resolutions, to approve the recommendation of the Selection Committee of a firm or firms to provide remarketing services for the 1999 Series B and 2002 Series D Variable Rate Demand Bonds and to award a successor contract. This authorization will be exercised only in the event that UBS Securities resigns from its obligation to remarket these bonds before the Board of Directors next meets in September and is contingent upon the Executive Director having notified the Board no less than seven days prior to award. 2. Technical Assistance Consulting Services: Earth Tech, Inc, Contract 7070, and Green International Affiliates, Inc., Contract 7242 (ref. WW B.1) Voted to approve the recommendation of the Consultant Selection Committee to select Earth Tech, Inc. and Green International Affiliates, Inc. to provide technical assistance consulting services and to authorize the Executive Director, on behalf of the Authority, to execute Contract 7070 with Earth Tech, Inc. in an amount not to exceed $750,000.00 and Contract 7242 with Green International Affiliates, Inc. in an amount not to exceed $750,000.00, each for terms of two years from the Notice to Proceed. 3. ESDC and Resident Engineering Inspection Services, Primary and Secondary Clarifier Rehabilitation Project: Camp Dresser & McKee, Inc., Contract 6965 (ref. WW B.2) Voted to approve the recommendation of the Consultant Selection Committee to select Camp Dresser & McKee, Inc. to provide engineering services during construction and resident engineering services for the Deer Island Treatment Plant's Primary and Secondary Clarifier Rehabilitation Project, and to authorize the Executive Director, on behalf of the Authority, to execute Contract 6965 with Camp Dresser & McKee, Inc. in an amount not to exceed $2,049,379.46 for a term of four years from the Notice to Proceed.

Vote Extracts, July 16, 2008 Page 4 of 5 4. Concrete/Steel Restoration and Coating Deer Island Treatment Plant: SOEP Painting Corporation, Contract S463 (ref. WW B.3) Voted to approve the award of Contract No. S463, Concrete/Steel Restoration and Coating Deer Island Treatment Plant, to the lowest eligible and responsible bidder, SOEP Painting Corporation, and to authorize the Executive Director, on behalf of the Authority, to execute and deliver said contract in the bid amount of $2,094,950.00 for a term of 365 days from the Notice to Proceed. 5. East Boston Branch Sewer Relief-MWRA Sewer Sections 255 and 256: Barletta Heavy Division, Inc., Contract 6257 (ref. WW B.4) Voted to approve the award of Contract No. 6257, East Boston Branch Sewer Relief-MWRA Sewer Sections 255 and 256, to the lowest eligible and responsible bidder, Barletta Heavy Division, Inc., and to authorize the Executive Director, on behalf of the Authority, to execute and deliver said contract in the bid amount of $59,900,000.00 for a term of 730 calendar days from the Notice to Proceed. 6. One-Year Purchase Order Contract for the Supply and Delivery of Sodium Hypochlorite for the Carroll Water Treatment Plant and the Ware Disinfection Facility: Univar USA, Inc., Bid WRA-2885 (ref. W B.1) Voted to approve the award of Contract WRA-2885, a one-year purchase order contract for the Supply and Delivery of Sodium Hypochlorite for the Carroll Water Treatment Plant and the Ware Disinfection Facility, to the lowest eligible and responsible bidder, Univar USA, Inc., and to authorize the Executive Director, on behalf of the Authority, to execute and deliver said purchase order contract in an amount not to exceed $1,207,809.00. 7. One-Year Purchase Order Contract for the Supply and Delivery of Hydrofluorosilicic Acid for the John J. Carroll Water Treatment Plant: Solvay Fluorides, LLC, Contract WRA-2869 (ref. W B.2) Voted to approve the award of Contract WRA-2869, a one-year purchase order contract for the Supply and Delivery of Hydrofluorosilicic Acid for the Carroll Water Treatment Plant, to the lowest eligible and responsible bidder, Solvay Fluorides, LLC, and to authorize the Executive Director, on behalf of the Authority, to execute and deliver said purchase order contract in an amount not to exceed $1,078,264.00 from October 1, 2008 through September 30, 2009.

Vote Extracts, July 16, 2008 Page 5 of 5 C. Contract Amendments/Change Orders 1. Cummingsville Branch Replacement Sewer: Fay, Spofford & Thorndike, Contract 6092, Amendment 6 (ref. WW C.1) approve Amendment No. 6 to extend the term of Contract No. 6092 with Fay, Spofford & Thorndike, Inc., Cummingsville Branch Replacement Sewer, by 365 calendar days to September 1, 2009, with no increase in contract amount. 2. Construction Administration and Resident Inspection Services for the BOS019 CSO Storage Conduit: Fay, Spofford & Thorndike, Inc., Contract 7008, Amendment 2 (ref. WW C.2) approve Amendment No. 2 to increase the amount of Contract No. 7008 with Fay, Spofford & Thorndike, Inc., Construction Administration and Resident Inspection Services for the BOS019 CSO Storage Conduit, in the amount of $43,540.00, reallocating a portion of the available funds within the contract and extending the term by six months to October 19, 2008. 3. Southern Spine Distribution Mains Section 107 Phase 1, P. Caliacco Corp., Contract 6845, Change Order 5 (ref. W C.1) approve Change Order No. 5 to increase the amount of Contract No. 6845 with P. Caliacco Corp., Southern Spine Distribution Mains Section 107 Phase 1, in an amount not to exceed $147,271.30. Voted to authorize the Executive Director to approve additional change orders as may be needed to Contract No. 6845 in amounts not to exceed the aggregate of $250,000 and 180 days, in accordance with the Management Policies of the Board of Directors. 4. Walnut Street and Fisher Hill Pipeline Rehabilitation, Phase I: J. D'Amico, Inc., Contract 6586, Change Order 4 (ref. W C.2) approve Change Order No. 4 to increase the amount of Contract No. 6586 with J. D'Amico, Inc., Walnut Street and Fisher Hill Pipeline Rehabilitation, Phase I, in an amount not to exceed $190,000.00. Voted to authorize the Executive Director to approve additional change orders as may be needed to Contract No. 6586 in amounts not to exceed the aggregate of $250,000.00, in accordance with the Management Policies of the Board of Directors.