Board Meeting Minutes Tuesday, July 21, 2015

Similar documents
BE IT REMEMBERED Present: Absent:

And the following members absent: Bill Van Alstyne, constituting a quorum at which time the following business was transacted to-wit:

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION JANUARY 8, 2018

And the following members absent: none, constituting a quorum at which time the following business was transacted to-wit:

Tuesday, April 17, :30PM City Council Chambers. Mayor Chris Parr. Council Member Tony Garza Position 1. Council Member Jill Carlson Position 2

AGENDA. BOARD OF DIRECTORS REGULAR MEETING Thursday, March 15, :00 P.M.

MUNICIPAL COUNCIL AGENDA

Regular Meeting St. Clair Township

4. ADJOURN CLOSED EXECUTIVE SESSION AND RECONVENE OPEN MEETING

AYE: Councilman Brown, Read, Smith, Stevens, Garvin, Prichard & Mayor Browne NAY: None

MINUTES OF THE SPECIAL CITY COUNCIL MEETING JANUARY 23, 2017

Mayor Kit Marshall gave the Invocation. Councilmember Bob Wood led the Pledge of Allegiance.

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

General City: $791, West Point Electric: $135, West Point Water / Sewer: $678,655.80

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

The Cuba Village monthly Board Meeting was held on Monday March 14, 2016 at 7:00 pm in the Cuba Village Hall, 17 E. Main St.

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

Board Agenda Wednesday, May 10, 2017 LCRA Board Room Austin

MINUTES FOR THE 21st DAY OF MAY 2013

Board of Education Meeting

COMMITTEE-OF-THE-WHOLE MEETING Monday, March 4, 2019, 6:00 p.m. REGULAR MEETING Thursday, March 7, 2019, 6:00 p.m.

Minutes of the Public Hearing City of Polo, Ogle County, Illinois November 19, 2018

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 10, 2017 PROPOSED MINUTES

NOTICE OF REGULAR CONROE CITY COUNCIL MEETING CITY HALL COUNCIL CHAMBERS 300 WEST DAVIS ST.

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

Mayor Kit Marshall gave the Invocation and led the Pledge of Allegiance.

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

CALL TO ORDER BY COUNCIL PRESIDENT. PLEDGE OF ALLEGIANCE TO THE FLAG and PRAYER ROLL CALL. APPROVAL OF MINUTES Regular Meeting January 3, 2017

ORLEANS COMMUNITY SCHOOLS 173 W Marley St.; Orleans, IN

SPECIAL COUNCIL MEETING November 12, 2014

PRESENT: Mayor Gary Herbert, Linda Oldham, Rodney King and Steve Simmonds. Jamie Cain was absent.

City of Shannon Hills, Arkansas Regular City Council Meeting May 11, 2004

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

Minutes Flatonia City Council Regular Meeting March 8, 2011

MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION. September 21, 2015

FOWLER BOARD OF TRUSTEES 317 S. Main Street January 12, :00 p.m.

PLEDGE OF ALLEGIANCE: Mayor McCombie led the pledge of allegiance. ROLL CALL/ESTABLISHMENT OF QUORUM:

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE ORGANIZATIONAL AND REGULAR MEETING MINUTES JANUARY 4, 2018 MEETING NO. 01

MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION. February 16, Chairman Vose called the meeting to order at 6:00 p.m.

BRYAN CITY COUNCIL MARCH 20, 2017

Present: Mayor William Ehinger, Council Members Kim Ervans, Jim Hasty, Denise Lawrence, David Lucas, and Timothy Schaiberger.

CHARTER TOWNSHIP OF FLUSHING

AGENDA. ORAL COMMUNICATIONS: (maximum of five minutes per speaker)

Warsaw Village Council Meeting Minutes: December 16th, 2015

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

Western School Corporation. Russiaville, IN January 5, 2016

City of Baxter Regular Meeting Minutes City Hall September 6, :00 p.m.

CITY COMMISSION REGULAR MEETING January 17, 2017

Notice of Board Meeting Board of Trustees Huffman Independent School District December 17, 2018 M I N U T E S

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES JULY 12, 2018 MEETING NO. 08

CITY OF SANTA FE REGULAR COUNCIL MEETING OCTOBER 8, :00 P.M. COUNCIL CHAMBERS HWY. 6 SANTA FE, TEXAS

RECORD OF PROCEEDINGS

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

BUDA CITY COUNCIL RULES OF PROCEDURE FOR CITY COUNCIL MEETINGS

Speakers shall direct their presentations to the Board Chair, or the Board, as a whole.

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS MARCH 21, 2013

CALL TO ORDER. Mayor Bill Flanagan asked Deputy City Clerk Karen Clay to note that members are present/absent as indicated below:

MINUTES OF A REGULAR MEETING OF THE BOARD OF ALDERMEN OF THE CITY OF MOUNT VERNON, MISSOURI ON TUESDAY, OCTOBER 23, 2018.

October 5, 2017 COUNCIL PROCEEDINGS 6:00 p.m. Mayor Jim Wilkie called the regular monthly meeting of the Common Council of the City of Alma to order.

CITY OF FLORENCE MINUTES OF CITY COUNCIL MAY 15, 2018

AGENDA ALLEN CITY COUNCIL SPECIAL CALLED MEETING TO CANVASS ELECTION MAY 15, :00 P.M. COUNCIL CHAMBERS ALLEN CITY HALL 305 CENTURY PARKWAY

Ashley Board of Education Ashley Community Schools Regular Meeting Media Center Tuesday, May 19, :00 pm

HARMS COUNTY MUNICIPAL UTILITY DISTRICT NO. 26 Minutes of Meeting of Board of Directors March 14, 2017

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS JUNE 10, 2013

Minutes Planning and Zoning Commission January 22, 2014

CITY COMMISSION MINUTES. February 20, Those present recited the Pledge of Allegiance led by Mayor Joe LaCascia.

MINUTES OF REGULAR MEETING NORTHAMPTON MUNICIPAL UTILITY DISTRICT HARRIS COUNTY, TEXAS. July 20, 2015

HMUA MINUTES REGULAR MEETING OF APRIL 11, 2017

AGENDA. 2. Discussion, consideration and take appropriate action re: the nomination and appointment of individuals to serve until April 2017:

FORT BEND COUNTY MUNICIPAL UTILITY DISTRICT NO. 37 MINUTES OF MEETING OF BOARD OF DIRECTORS. May 21,2014

MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas August 21, 2018

Coweta County Board of Commissioners 22 E Broad Street Newnan, GA Called Meeting/Regular Session

MINUTES HARRIS COUNTY IMPROVEMENT DISTRICT NO. 18. August 24, 2016

MINUTES CITY COUNCIL MEETING FEBRUARY 13, 2007

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, AUGUST 19, 2009

City of Flowery Branch Council Meeting Minutes November 16, 2017 City of Flowery Branch City Hall 5517 Main Street, Flowery Branch GA, 30542

Notice of Regular Meeting Board of Trustees Huffman Independent School District June 23, 2014 M I N U T E S

Borough of Elmer Minutes January 3, 2018

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, DECEMBER 10, :30 P.M.

CITY OF TRUSSVILLE CITY COUNCIL MINUTES APRIL 11, 2017

CONCORDIA PARISH POLICE JURY REGULAR MEETING FEBRUARY 27, :00 P.M.

Call to Order Eric Jackson, Mayor of Trenton, called the meeting to order at 5:41 p.m. Superintendent of Schools Dr. Fredrick H. McDowell Jr.

NOTICE OF MEETING FOR THE GOVERNING BODY OF THE CITY OF WILLIS, TEXAS

HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 368

NOTICE OF MEETING DICKINSON MANAGEMENT DISTRICT NO. 1

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018

NOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY CLAIMS SETTLEMENT COMMITTEE

Ken Barr Councilman, District 6. Mayor Whitlow called the meeting to order at 6:33 P.M. and presided.

- SCHOOL BOARD REORGANIZATION MEETING -

P a g e 1. Newfield Town Board 2017 Organizational Meeting January 12, 2017

VILLAGE OF MONROE ZONING BOARD OF APPEALS MEETING NOVEMBER 10, 2014 MINUTES

CITY OF JERSEY VILLAGE, TEXAS Lakeview Drive

MINUTES OF THE TOWN COUNCIL MEETING September 18, 2008

CRA BOARD MEETING BEGINS IMMEDIATELY FOLLOWING THE CITY COMMISSION AG ENDA ITEMS January 8, :00PM

LEWISVILLE CITY COUNCIL REGULAR SESSION FEBRUARY 4, 2013

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, AUGUST 18, 2010

APRIL 27, :00 p.m. See attached list for other citizens. No one from the media was in attendance.

OFFICIAL MINUTES OF THE MUNICIPAL UTILITY COMMISSION

Transcription:

1 Board Meeting Minutes Tuesday, July 21, 2015 Board Members: Corey Oldbury, President Jon Sherwin, Vice President Nelda Burton, Secretary Treasurer Patrick Rainey, Director (resigned) Dennis Rountree, Director (not in attendance) Others Present: Joe Alford, Attorney Brian Gipson, General Manager Kristyn Porter, Bookkeeper Keith Zotsky, Engineer Johnney Davis, Superintendent Gary & Regina Leverkuh Tim Shannon Trisha Hall Brenda Ellison Pedro Gonzales Carrie Berg April Hill The regular meeting of the Board of Directors of the Mauriceville Municipal Utility District, was held at 6:00 P. M., Tuesday, July 21, 2015, at Mauriceville Municipal Utility District, 15509 FM 1442, Mauriceville, Orange County, Texas. Mr. Oldbury, President, presided. 1. Convene Meeting. AGENDA 2. Invocation and Pledge of Allegiance.

2 3. Open floor to members of the public or of the governing body for inquires about a subject not listed on the agenda. Speakers shall be requested to limit their remarks to three (3) minutes or less. Specific factual information, or existing policy, may be stated in response to an inquiry. Any deliberation or discussion about the subject of the inquiry shall be limited to a proposal to place the subject on the agenda for a subsequent meeting. 4. Complaints by specific customers or others concerning alleged damages against water and/or waste water system contractors and/or as result of alleged District activities or failure to act. 5. Approval of minutes from June 16, 2015. 6. Expense accounts and bills for payment. 7. Discussion and or possible action on Customer Leak Adjustments. 8. Discussion and or possible action on Mike Dorsey s Star Plaza accounts. 9. Discussion and possible action on Paula Robichau, account #466600. 10. Discussion and or possible action on Wastewater Treatment Plant Project. 11. General Managers Report. 12. Comments. 13. Adjourn. Mr. Oldbury convened the meeting at 6:00 P. M. Mr. Oldbury gave the invocation and Mr. Oldbury led the pledge of allegiance to the flag.

3 Mr. Oldbury moved to agenda item #3, Public. Comments: Brenda Ellison s angle stop broke and she went out 4 times to check the meter for a leak. She called Jim Harris Plumbing and he came out to fix the leak. She would like to be added to the agenda for the next meeting. Carrie Berg would like a pool adjustment she filled up an 8500 gallon pool twice because there was a defect with the pool. She would like to be put on the agenda for the next board meeting. Mr. Oldbury moved to agenda item #4 Complaints. No Comments. Mr. Oldbury moved to agenda item #5, Approval of Minutes from June 16, 2015. Motion by Mrs. Burton, seconded by Mr. Sherwin to approve the minutes for the regular board meeting of Tuesday, June 16, 2015. Motion carried. Mr. Oldbury moved to agenda item #6, Expense accounts and bills for payment. Motion by Mrs. Burton, seconded by Mr. Sherwin to approve the bills for June 2015. Motion carried. Mr. Oldbury moved to agenda item #7, Discussion and possible action on Customer Leak Adjustments. Motion by Mrs. Burton, seconded by Mr. Oldbury to close request for Leslie Collins who had been absent for both meetings. Motion Carried. 2 for 1 against. Motion by Mr. Sherwin, seconded by Mrs. Burton to approve the leak adjustment for Tim Shannon, account #125495. Motion Carried. Motion by Mr. Oldbury, seconded by Mr. Sherwin to approve the leak adjustment for Regina Leverkuh, account #461440 with special instructions. Motion Carried. Motion by Mr. Sherwin, seconded by Mrs. Burton to approve the leak adjustment for April Hill, account #180180. Motion Carried. Motion by Mrs. Burton, seconded by Mr. Sherwin to approve the leak adjustment for Pedro Gonzales, account #052810. Motion Carried. Leak adjustment tabled for Trisha Hall, account #465140 she will not be required to be present and will be on the next meeting s agenda.

4 Mr. Oldbury moved to agenda item #8, Discussion and or possible action on Mike Dorsey s Star Plaza accounts. Motion by Mr. Sherwin, seconded by Mr. Oldbury to approve the leak adjustment. Motion carried. Comments: Send letter to let him know we approved his leak adjustment and there was no leak found. Mr. Oldbury moved to agenda item #9, Discussion and possible action on Paula Robichau, account #466600. Not in attendance, no action taken. Mr. Oldbury moved to agenda item #10, Discussion and or possible action on Wastewater Treatment Plant Project. Motion by Mr. Sherwin, seconded by Mr. Oldbury to approve the pay request in the amount of $31,322.90. Motion Carried. Comments: Mr. Gipson and Mr. Zotsky informed the board that the contractor is still moving forward. There was an issue with the rebar supplier that they took care of. In forward projects we need to make sure there is a storm water prevention plan. Mr. Oldbury moved to agenda item #11, General Managers Report. No comments. Mr. Oldbury moved to agenda item #12, Comments: Mr. Sherwin would like Mr. Gipson to make some changes to the website by adding the emergency contact number in big bold numbers on the main page so it is easier for customers to find. He would also like there to be a current issues tab to let the customers know what is happening in the district. He would also like us to look into brickhousesecurity.com. Mr. Oldbury addressed some issues on customer service and gave a public thank you to Mr. Rainey for his service to the District. Mr. Rainey resigned his position as Director on July 21, 2015. Things to add to the next agenda; weekly report from general manager or superintendent and a drive through. The Board would like the order of the agenda items to change, the customer leaks after comments. Mr. Oldbury moved to agenda item #13. Adjourn. Motion made by Mr. Sherwin, seconded by Mrs. Burton to adjourn the meeting. Motion carried. The meeting adjourned 7:45 P. M.

5 M.M.U.D. President M.M.U.D. Secretary