PULASKI COUNTY PUBLIC SERVICE AUTHORITY MINUTES SEPTEMBER 11, 2000

Similar documents
Regular Meeting PULASKI COUNTY Mon. February 10, 2003 PUBLIC SERVICE AUTHORITY FOLLOW UP ITEM

BOARD OF SUPERVISORS MEETING MINUTES OF APRIL 8, 2002

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING

(Staff requested to confirm projected FY 03 revenues for transient/occupancy tax)

Pulaski County Library System Library Board of Trustees Minutes March 24, 2009 Pulaski Library

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2

NEW RIVER VALLEY REGIONAL JAIL AUTHORITY July 8, 2016 Held at the New River Valley Regional Jail

STATE OF ALABAMA LAUDERDALE COUNTY

July 09, 2018 EXECUTIVE SESSION

FLOYD TOWN COUNCIL MEETING W. SKIP BISHOP JR., TOWN HALL February 5, :30 P.M. MINUTES

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING May 3, 2016

REGULAR MEETING BOARD OF DIRECTORS. Boardroom May 2, :00 P.M. C. T. Hollingshead, Mayor Barbara Coplen, City Manager

PULASKI COUNTY Mon., April 25, 2005 FOLLOW-UP ACTION. 1. Invocation

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

PRESENT: Danny Foley, Chairman, Crystal P. Harris, Vice Chair, Roger. Others present were: Nancy Lindsey, The Enterprise, Richard Rogers, WHEO

NEW RIVER VALLEY REGIONAL JAIL AUTHORITY June 10, 2016 Held at the New River Valley Regional Jail

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M.

Minutes Hurley City Council Regular Meeting Monday, December 11, 2017

AGENDA CONTINUED NOVEMBER 1, 2018

STATE OF ALABAMA LAUDERDALE COUNTY

STATE OF ALABAMA LAUDERDALE COUNTY

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING

IN RE: GRASS CARP INTRODUCTION FOR HYDRILLA CONTROL IN THE DIASCUND RESERVOIR

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING NOVEMBER 8, 2018

Meeting Minutes of December 1, 2005 Board of Supervisors

F. W. Jenkins, Jr., Board Member. Jason D. Bellows, Board Member. B. Wally Beauchamp, Board Member. William R. Lee was absent.

Town Clerk Dziarcak read a letter of resignation from Police Officer Jeremy Connors

FOURTH SPECIAL SESSION DECEMBER 30, 2013

COUNCIL AGENDA FOR FEBRUARY 11, 2014

BOARD OF SUPERVISORS REGULAR MEETING JULY 6, 1999

PULASKI COUNTY Monday, January 23, (Follow-up Action)

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes

ASHLEY BOROUGH COUNCIL 2016 RESOLUTIONS

LUNENBURG COUNTY BOARD OF SUPERVISORS CENTRAL HIGH SCHOOL, ROOM 104 VICTORIA, VIRGINIA. Minutes of May 8, 2014 Meeting

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

FREDERICKSBURG CITY PUBLIC SCHOOLS Fredericksburg, Virginia

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

GREENE COUNTY NOTICE TO BIDDERS

Virginia s First Regional Industrial Facility Authority 6580 Valley Center Drive, Suite 124 Radford, VA Phone (540) FAX (540)

NEW RIVER VALLEY REGIONAL JAIL AUTHORITY May 13, 2016 Held at the New River Valley Regional Jail

Mark C. Crocker Paul W. Siejak. Patricia Dufour. Thomas J. Keough

NORTH STRABANE TOWNSHIP BOARD OF SUPERVISORS LEGISLATIVE MEETING-TUESDAY, FEBRUARY 28, 2017 PAGE 1

PULASKI COUNTY Monday, Oct. 27, 1997

LUNENBURG COUNTY BOARD OF SUPERVISORS LUNENBURG COURTS BUILDING LUNENBURG DISTRICT COURTROOM LUNENBURG, VIRGINIA. Minutes of December 11, 2014 Meeting

MINUTES OF THE VAN BUREN COUNTY COMMISSION VAN BUREN COUNTY, TENNESSEE

Notice & Agenda. Swift County Board of Commissioners. Tuesday, April 18, :00 AM Swift County Board Room th St N, Benson, MN

Due to a couple of inaccuracies in the minutes for June, Mr. Salmon moved to table the minutes for June 1994 until the next regular meeting.

RICHMOND COUNTY BOARD OF SUPERVISORS. February 13, 2014 MINUTES

BID ON LIQUID CHLORINE & SODIUM HYPOCHLORITE

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

THE LANDIS SEWERAGE AUTHORITY REGULAR MEETING March 18, 2013

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of October 7, 2014

SAUK CENTRE CITY COUNCIL REGULAR MEETING WEDNESDAY, MARCH 16, 2016

ROCKY MOUNT TOWN COUNCIL REGULAR MEETING MINUTES MAY 14, 2018

City of Manassas, Virginia. Personnel Committee Meeting AGENDA. Personnel Committee Meeting

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

VILLAGE OF CARROLLTON COUNCIL. January 11, 2016 at 7:00 o clock P.M.

COUNCIL. December 12, 2011 at 7:00 o clock P.M.

STATE OF ALABAMA LAUDERDALE COUNTY

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES

The meeting was called to order at 9:00 a.m. by the Chairman, Mr. Crittenden and opened with a prayer

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

On call of the roll the following answered present: Commissioners Taylor, Bennett, Flammini, DeTienne and Mayor Harrison.

ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS. DATE August 11, 2017

DEKALB BOARD OF COMMISSIONERS SPECIAL CALLED MEETING, EXECUTIVE SESSION AND COMMITTEE OF THE WHOLE, TUESDAY, JULY 21, 2015

City of Kenner Office of the Council

TOWN OF SOUTHEAST 1360 Route 22, Brewster, New York Thursday, July 12, 2018 EXECUTIVE SESSION 6:30 P.M. WORK SESSION / REGULAR MEETING 7:00 P.M.

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, MARCH 19, 2018 AT 5:33 P.M.

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING APRIL 4, 2017

AGENDA BEDFORD COUNTY BOARD OF SUPERVISORS

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below:

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Fay Parker Commissioner, District 2

TOWN OF PENDLETON Work Session

BOARD OF SUPERVISORS MEETING MINUTES OF MARCH 28, 2005

BY LAWS MISSISSIPPI STATE COUNCIL KNIGHTS OF COLUMBUS ARTICLE I NAME AND JURISDICTION

Naples, Florida, October l-q., 1978

NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014

IN RE: APPROVAL OF MINUTES. Following a brief discussion, motion was made by Mr. Ellyson to approve the minutes as presented and carried as follows:

Messrs. Keith K. Keedy Washington, Sr., Edward G. Bob Robertson

MINUTES CALLED MEETING OF THE COLQUITT COUNTY BOARD OF C01\.1MISSIONERS TUESDAY, AUGUST 23, :00 o'clock p.m.

MINUTES Opening Remarks Planning Commission Meeting: October 8, 2018

MEETING MINUTES DECEMBER 14, 2015

Ms. Edmunds led the Commissioners, staff and visitors in the Pledge of Allegiance.

BOARD OF SUPERVISORS MEETING MINUTES OF MAY 24, 2004

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2

CHELAN COUNTY BOARD OF COMMISSIONERS NOVEMBER 22, 23, 2004 MINUTES

BID ON ALUMINUM SULFATE

Mr. Montgomery moved the minutes of agenda meeting February 5, 2014 be approved, seconded by Mr. Khalil and carried unanimously.

*** *** Chairman Hinty called the meeting to order at 5:30 p.m. He stated. that Supervisor Higgins would deliver the invocation for anyone who wished

AGENDA BOARD OF COUNTY COMMISSIONERS Commissioners Meeting Room, 161 South Townsend Avenue Tuesday, September 8, 2009, 9:00 a.m.

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON JULY 19, 2007

Mayor Vulich introduced Interim City Administrator Dick Schrad. He advised the Council that Mr. Schrad would begin his duties on November 9, 2016.

The Mannington Township Committee meeting was called to order by. Patrick, Emel, Horner, Mitchell, Bowman, Carmer, residents, Patti Davis

TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING December 12, 2005

STATE OF ALABAMA LAUDERDALE COUNTY

PUBLIC COMMENT AGENDA ITEMS & RESOLUTIONS: Len Jerrum, Beyer Drive, would like to see more detailed information included in the resolutions.

Call to Order Motion to Amend Agenda Approval of Minutes 1. Approval of minutes for April 16 th regular meeting and May 8 th special meeting.

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

ADJOURNED MEETING OF THE BOARD Of Ferry County Commissioners. February 22, 2011

SAMPSON COUNTY, February 5, 2018 NORTH CAROLINA

Transcription:

At a regular meeting of the Pulaski County Public Service Authority Board of Directors held on Monday, September 11, 2000, at 9 a.m. in the First Floor Conference Room of the County Administration Building, in the Town of Pulaski, Virginia, the following members were present: H. W. Huff. Jr., Chairman; J. Mack Baker; Winston Snead; Carl Mathes; and Archa Vaughan, Jr.; staff members present included Interim County Administrator, Peter Huber; Sanitation Supervisor, Larry Vest; and Nancy M. Burchett, Management Services Director. 1. Citizens Comments No comments were heard at this time. 2. Reports from the County Administrator & Staff: a. Collection Staff Activity: 1. Adjustments The Board deferred action on the adjustments until the accounts receivable totals could be confirmed by staff. 2. Inmate Availability Report The Board reviewed the inmate availability report as prepared by Larry Vest, Sanitation Supervisor. Mr. Vest reported 3 inmates were being supplied now on a regular basis by the Regional Jail for use by the refuse collection departments. 3. Balance Due Report The Board reviewed a balance due report as submitted by Larry Vest. Staff was requested to confirm the amounts shown on the balance due report. 4. Lien Report The Board of Directors reviewed a lien report. total liens as of 8/21/00 in the amount of $373,723.91. Said report reflected 5. Work Order Count The Board reviewed the work order count report submitted by Larry Vest noting the following special pickup/large items collections as of August 30, 2000: Large Items 21; Brush 4; Tires 0; and Refrigerators 2. 6. Refuse Committee Reports

No refuse committee report was provided at this meeting of the Board of Directors due to there being no meeting of this committee. b. Agreement between PSA & Stan Moran Mr. Stan Moran, developer for the Draper Ridge Subdivision, requested the Board of Directors to provide the State Department of Health a letter advising of PSA s acceptance of only 410 gallons per minute flow for the Draper Ridge Subdivision. Mr. Moran further requested the PSA to accept the water lines installed at this subdivision into the PSA system so that he may proceed in selling the first 10 lots. The Board reviewed the draft agreement as prepared by staff regarding this matter. Chairman Huff requested that which ever comes first be added at the end of number 6 in the agreement. Mr. Huff also requested cost figures on supplying fire hydrants to this subdivision be calculated in order to determine if the connection fee will cover the expense of the fire hydrants. Staff noted the Board of Directors could not adopt this agreement until the November 13, 2000 public hearing on rates had been held. On the motion of Mr. Mathes, seconded by Mr. Vaughan and carried, the Board of Directors authorized Chairman Huff to sign a letter to the State Department of Health confirming PSA s acceptance of 410 gallons per minute flow for the Draper Ridge Subdivision, subject to concurrence of the county engineer, Ronnie Coake. On the motion of Mr. Vaughan, seconded by Mr. Baker and carried, the Board of Directors accepted into the PSA system the water lines installed by the developer for the Draper Ridge Subdivision, subject to Chairman Huff confirming with county engineer, Ron Coake, that lines installed meet PSA specifications. Voting yes: Mr. Baker, Mr. Mathes, Mr. Vaughan and Mr. Huff. Abstaining: Mr. Snead.

c. Confirmation of Rates Scheduling of Public Hearing November 13 The Board reviewed rates advertised for public hearing on November 13, 2000. Further, staff requested PSA confirmation of existing rates in order to provide for placement of all rates in one location within the PSA minutes. The Board expressed no objections to this confirmation being placed on the agenda for the November 13, 2000 meeting. d. Rockwood Farms (Bell Property) Water & Sewer Staff reported of a meeting scheduled for September 11, 2000 at 7:00 p.m. with the owner, developer, adjacent property owners of Rockwood Farmers and engineers regarding the water and sewer engineering study. e. Card Reading System for Fuel Dispension Staff advised of an alternate procedure for fueling county/psa vehicles due to the present fueling system at the county garage not working during after hours. Further, staff reported that requests for proposals are being solicited for a new dispensing system, as well as possible dispensing through a commercial vendor. f. Rescheduling of October Meeting Date On the motion of Mr. Snead, seconded by Mr. Mathes and carried, the Board of Directors approved rescheduling the October regular meeting to October 16, 2000 due to the Columbus Day Holiday on October 9, 2000. g. Refuse Packer Body Proposals On the motion of Mr. Baker, seconded by Mr. Mathes and carried, the Board of Directors approved awarding the refuse packer body purchase to Mid State Equipment Company in the amount of $39,000 per staff recommendation.

h. Refuse Truck Cab & Chassis Bid Recommendation On the motion of Mr. Baker, seconded by Mr. Vaughan and carried, the Board of Directors awarded the refuse truck cab & chassis purchase to low bidder, Truck Enterprises Company, in the amount of $69,254.99 per staff recommendation. i. Roll Off Container Bids On the motion of Mr. Baker, seconded by Mr. Mathes and carried, the Board of Directors awarded the roll off container purchase to Wilbar Truck Equipment Company in the amount of $13,340. j. PSA Billing Staff reviewed efforts with the Board of Directors to perfect the new PSA utility billing system by November 1, 2000 with the assistance of Management Services Director, Nancy Burchett. k. Town of Pulaski Billing Status Staff reported the town had recently implemented the combined water/refuse billing system for town refuse customers with no major problems being encountered. l. Hiring of Grants/Loan Administrator Staff advised of plans to hire a temporary Grants/Loan Administrator at an hourly rate of $10 to $15 per hour with the county funding this position. The Board expressed no objections to this recruitment. m. PFRWTA Report Mr. Snead reported on recent activities of the Peppers Ferry Regional Waste Water Treatment Authority.

n. PCSA Report Mr. Snead also reported on recent activities of the Pulaski County Sewerage Authority. o. Informational Items The following informational items were reviewed by the Board: 1. Peppers Ferry Authority Staff Report The Board reviewed the following items regarding the Pepper s Ferry Regional Waste Water Treatment Authority: minutes of July 13, 2000; executive director s report for July and August 2000; staff reports for July & August 2000; accounts payable listing for July 2000; and balance sheets as prepared by Lester & Gillespie, P.C., certified public accounts for the Pepper s Ferry Authority as of June 30, 1999. 2. Eagleview Mobile Home Park The Board reviewed a summary report regarding a meeting with the Virginia Department of Health officials and county staff pertaining to the Eagleview Mobile Home Park and Department of Health requirements. 3. Volvo Connection to Town Water The Board reviewed an excerpt from the language of the 1995 Intergovernmental Water Agreement related to this matter. Staff reported the Town of Pulaski had been requested to supply any additional information or documentation to justify the town s water connection to Volvo. p. Current Authorized Projects & Items Under Review The following projects were reported as under review: 1. Cloyd s Mountain Sewer Extension By VDOT 2. New River Industrial Park Water and Sewer Extension 3. Water & Sewer Extension Preliminary Engineering Reports 4. Landings Limited Partnership Water Extension 5. Collier Acres Sewer Extension Study with Commerce Park Development

6. Case Knife Road Water Extension Study 7. Gateway Mobile Home Park Water & Sewer Extension Engineering 3. Approval of Minutes of August 14, 2000 It was moved by Mr. Vaughan, seconded by Mr. Baker and carried, that the minutes of August 14, 2000 be approved as presented. 4. Accounts Payable It was moved by Mr. Baker, seconded by Mr. Snead and carried, that the accounts payable on checks numbered 6122 through 6197 be approved, subject to audit. 5. Other Matters: No other matters were reviewed at this time. 6. Closed Meeting 2.1-344.A.1.3.5.7: It was moved by Mr. Vaughan, seconded by Mr. Baker and carried, that the Board of Directors enter closed session for discussion of the following: Legal Matters - Pursuant to Virginia Code Section 2.1-344(A)7 consultation with legal counsels and briefing by staff for discussion of specific legal matters and matters subject to probable litigation regarding: Dick Price Ford Court Case Return to Regular Session: On the motion of Mr. Snead, seconded by Mr. Mathes and carried, the Board of Directors returned to regular session.

Certification of Conformance with the Virginia Freedom of Information Act It was moved by Mr. Baker, seconded by Mr. Snead and carried, that the Board of Directors adopt the following resolution certifying conformance with the Virginia Freedom of Information Act. 7. Adjournment WHEREAS, the Board of Directors of the Public Service Authority of Pulaski County, Virginia, has convened a closed meeting of this date pursuant to an affirmative recorded vote and in accordance with the provision of the Virginia Freedom of Information Act: WHEREAS, Section 2.1-344.1 of the Code of Virginia requires a certification by this Board of Directors that such closed meeting was conducted in conformity with Virginia law; NOW, THEREFORE, BE IT RESOLVED, that the Board of Directors of the Public Service Authority of Pulaski County, Virginia hereby certifies to the best of each members knowledge (i) only public business matters lawfully exempted from open meeting requirements by Virginia law were discussed in the closed meeting to which this certification resolution applies; and (ii) only such public business matters as were identified in this motion convening the closed meeting were heard, discussed or considered by the Board of Directors. There being no further business to discuss the Board adjourned. The next regular meeting of the Pulaski County Public Service Authority Board of Directors will be held on Monday, October 16, 2000 at 9:00 a.m. in the County Administration Building, 143 Third Street, N. W. in the Town of Pulaski, Virginia. J. Mack Baker, Secretary H. W. Huff, Jr., Chairman