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

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

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

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

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

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

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

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

MASSACHUSETTS WATER RESOURCES AUTHORITY

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

MASSACHUSETTS WATER RESOURCES AUTHORITY

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

MASSACHUSETTS WATER RESOURCES AUTHORITY

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

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

MASSACHUSETTS WATER RESOURCES AUTHORITY

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

MASSACHUSETTS WATER RESOURCES AUTHORITY

MASSACHUSETTS WATER RESOURCES AUTHORITY

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

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

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

VOTE EXTRACTS FEBRUARY 20, 2019 BOARD OF DIRECTORS MEETING

Meeting of the Board of Directors. September 14,2016

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

MASSACHUSETTS WATER RESOURCES AUTHORITY

Meeting of the Board of Directors. July 19,2017

Meeting of the Board of Directors. January 18, 2017

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

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

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

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

Meeting of the Board of Directors. March 15, 2017

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

Meeting of the Board of Directors. July 13, 2016

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

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

Wayne County Airport Authority Board Meeting

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

EXECUTIVE COMMITTEE MEETING APRIL 16, 1999 MINUTES APPROVED AT THE JUNE 11, 1999 MEETING

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

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

STATE OF MAINE. I. CALL TO ORDER On Monday, December 15, 2014 at 7:05 p.m. a Council Meeting was held in the City Hall Auditorium.

MWRA ADVISORY BOARD MEETING JUNE 17, 1999 WELLESLEY TOWN HALL 525 WASHINGTON STREET, WELLESLEY, MA MINUTES APPROVED AT THE SEPTEMBER 16, 1999 MEETING

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

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, :00 PM

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

AGENDA. RTA Board of Trustees Annual Meeting Tuesday, May 15, 2018

ACTION REQUESTED: Take whatever action Council deems advisable 7 NOTICES WERE MAILED ON APRIL 28, 2017 Colvett

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

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.

Town of Proctor Selectboard Meeting Minutes Draft September 25,2017 6:00 p.m. 7:32 p.m.

MAGNA INTERNATIONAL INC. HEALTH AND SAFETY AND ENVIRONMENTAL COMMITTEE CHARTER

Infiltration and Inflow Control Massachusetts Regulatory Framework. Bureau of Water Resources Massachusetts Department of Environmental Protection

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

AGENDA. WEDNESDAY, MARCH 26, :00 PM or immediately after the ICTC meeting

CITY OF RINCON AGENDA RINCON CITY COUNCIL MEETING MONDAY, NOVEMBER 13, 2017 COUNCIL CHAMBERS 107 W. 17 TH STREET 7:00 PM

HAYWOOD COUNTY COMMISSIONERS REGULAR MEETING NOVEMBER 21, 2011

CITY OF NORWALK WATER POLLUTION CONTROL AUTHORITY July 16, 2018

MINUTES REGULAR SESSION ST. MARY S COUNTY METROPOLITAN COMMISSION MARCH 13, 2014

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

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

Office of the Register of Wills Carroll County, Maryland

TOWNSHIP OF OLD BRIDGE Zoning Board of Adjustment

CITY COMMISSION MEETING

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

ACTIONS Board of Supervisors Meeting of April 9, 2008 April 10, 2008

Preliminary Unofficial. Board of Trustees Meeting Agenda. the Village of Monticello. Tuesday, April 3 rd, :30 p.m.

Air Force Memorial Foundation (AFMF) CONSTITUTION Approved by the AFA Board of Directors 09/13/2008 TABLE OF CONTENTS. Preamble 3.

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

REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* FEBRUARY 14, 2019

Regular Meeting Wednesday, March 21, :30 PM Mayor s Conference Room

COMMISSIONERS AGENDA MEETING AUGUST 15, 2018

City Council Regular Meeting Wednesday, March 19, :30 A.M.

Hamilton City Council BYLAWS HAMILTON STORMWATER BYLAW 2015

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

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

The President s Budget Request: Fiscal Year (FY) 2019

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

Public Works Maintenance Assistant: 1. Mayor Tammy M. Payne called the meeting to order at 6:00 pm.

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF TEXAS DALLAS DIVISION. Plaintiff, Case No: COMPLAINT

PENN TOWNSHIP MUNICIPAL AUTHORITY PERRY COUNTY 102 Municipal Building Road Duncannon, PA May 7, 2014

13 LC S A BILL TO BE ENTITLED AN ACT

McKenzie, Blair, Hunt, Williams, Hamm, Lewis

FINANCE - Special 9/22/ E. Grand River Ave., Howell, MI 7:30 PM

COUNCIL OF TRAPPE MINUTES TRAPPE TOWN HALL APRIL 4, :30 P.M.

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

Bylaws of the Maine Turnpike Authority 2012 Revision

WHEATON SANITARY DISTRICT REGULAR SESSION AUGUST 8, 2018 M I N U T E S

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

Gwinnett County Board of Commissioners

Proposed Form of Satellite Sewer System Agreement Pursuant to Paragraph 13 of Consent Decree

SUBLEASE TERMINATION AGREEMENT

BCWSA MINUTES OF THE REGULAR BOARD MEETING February 22, 2016

BROOKFIELD WATER POLLUTION CONTROL AUTHORITY Wednesday, March 27, 2013 Room 133 7:00 p.m. SPECIAL MEETING DRAFT MINUTES

MINUTES ORANGEBURG COUNTY COUNCIL JUNE 18, :30 P.M.

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

HOUSE REPUBLICAN STAFF ANALYSIS

Town of Griswold. Board of Selectmen Regular Meeting June 26, :30 PM Downstairs Meeting Room 28 Main St., Jewett City APPROVED MINUTES

Transcription:

ADMINISTRATION, FINANCE & AUDIT COMMITTEE MEETING Chair: A. Pappastergion Vice-Chair: M. Gove Committee Members: J. Barrera J. Carroll K. Cotter J. Foti J. Hunt V. Mannering 10:00 a.m. A. Information 1. Delegated Authority Report December 2011 2. Proposed Purchase of GPS Automatic Vehicle Location Devices and Services 3. MWRA Energy Efforts & Savings FY02 to FY11 Ten Year Summary Report 4. FY12 Financial Update and Summary as of December 2011 B. Approvals 1. Fiscal Year 2012 Defeasance Account

Chair: J. Foti Vice-Chair: J. Walsh Committee Members: J. Carroll M. Gove J. Hunt A. Pappastergion M. Turner WASTEWATER POLICY & OVERSIGHT COMMITTEE MEETING Immediately following AF&A Comm. A. Information 1. Use of an Innovative Stormwater Wetland in Alewife Brook CSO Control Plan 2. Remote Headworks Upgrade B. Contract Awards 1. Management, Operation and Maintenance of the Union Park Pump Station/CSO Facility and the Unmanned Stations: Woodard & Curran, Inc., Contract S506

WATER POLICY AND OVERSIGHT COMMITTEE MEETING Chair: J. Hunt Vice-Chair: V. Mannering Committee Members: J. Barrera J. Carroll J. Foti M. Gove A. Pappastergion J. Walsh Immediately following Wastewater Comm. A. Information 1. Report on 2011 Water Use Trends 2. Update on Changes in Required Disinfection Byproducts Sampling 3. Update on System Expansion (verbal report) 4. Update on the Completion of Recent Water Projects 5. Hultman Aqueduct Rehabilitation: Contract 6975 B. Contract Awards 1. Wachusett Aqueduct Pumping Station Design, Construction Administration and Resident Inspection Services: Fay, Spofford & Thorndike, LLC, Contract 7156

Water Policy & Oversight Committee, January 18, 2012 Page 2 C. Contract Amendments/Change Orders 1. Northern Intermediate High - Stoneham-Reading Connection: Albanese D&S, Contract 7261, Change Order 3 2. Southern Extra High Distribution Storage and Redundancy Plan: SEA Consultants, Inc., Contract 6452, Amendment 5

Chairman: R. Sullivan Vice-Chair: J. Carroll Secretary: J. Foti Board Members: J. Barrera K. Cotter M. Gove J. Hunt V. Mannering A. Pappastergion M. Turner J. Walsh BOARD OF DIRECTORS MEETING 1:00 p.m. I. APPROVAL OF MINUTES II. III. IV. REPORT OF THE CHAIR REPORT OF THE EXECUTIVE DIRECTOR BOARD ACTIONS A. Approvals 1. Fiscal Year 2012 Defeasance Account (ref. AF&A B.1) B. Contract Awards 1. Management, Operation and Maintenance of the Union Park Pump Station/CSO Facility and the Unmanned Stations: Woodard & Curran, Inc., Contract S506 (ref. WW B.1) 2. Wachusett Aqueduct Pumping Station Design, Construction Administration and Resident Inspection Services: Fay, Spofford & Thorndike, LLC, Contract 7156 (ref. W B.1)

Meeting of the Board of Directors, January 18, 2012 Page 2 C. Contract Amendments/Change Orders 1. Northern Intermediate High - Stoneham-Reading Connection: Albanese D&S, Contract 7261, Change Order 2 (ref. W C.1) 2. Southern Extra High Distribution Storage and Redundancy Plan: SEA Consultants, Inc., Contract 6452, Amendment 5 (ref. W C.2) V. CORRESPONDENCE TO THE BOARD VI. VII. OTHER BUSINESS EXECUTIVE SESSION A. Litigation 1. Release of Executive Session Minutes B. Real Estate 1. Watershed Land Acquisition Approval VIII. ADJOURNMENT

DIRECTIONS TO MWRA CHELSEA FACILITY 2 GRIFFIN WAY, CHELSEA, MA Tobin Bridge to Webster Ave. Exit. Take right onto Webster Ave. Go to end of Webster Ave. Take right onto Eastern Ave. Go ¼ to ½ mile to Griffin Way Take right onto Griffin Way Go to the end to 2 Griffin Way