AGENDA REGULAR MEETING AUGUST 08, 2018 ROLL CALL: REVIEW OF MINUTES FOR APPROVAL: Minutes of July 11, 2018 VISITORS: SOLICITOR S REPORT:

Similar documents
AGENDA REGULAR MEETING SEPTEMBER 12, 2018 ROLL CALL: REVIEW OF MINUTES FOR APPROVAL: Minutes of August 8, 2018

THE MUNICIPAL AUTHORITY OF THE TOWNSHIP OF SOUTH FAYETTE MINUTES. Regular Meeting December 7, 2017

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

Present. Visitors. John Nilsen. Pledge of Allegiance

COLLIER TOWNSHIP MUNICIPAL AUTHORITY MINUTES REGULAR MEETING THURSDAY, JANUARY 12, 2017

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES SEPTEMBER 6, 2018 MEETING NO. 10

UPPER PROVIDENCE TOWNSHIP SEWER AUTHORITY SEPTEMBER 12, 2018

NORTH MIDDLETON AUTHORITY. Board Meeting. April 18, 2016

BOARD OF SUPERVISORS

MINUTES. Upper Saucon Township Board of Supervisors. Regular Meeting Monday, March 10, :30 P.M. Township Municipal Building

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING April 26, 2016

WHEATON SANITARY DISTRICT REGULAR SESSION February 10, 2016 M I N U T E S

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING April 9, 2013

MEETING MINUTES April 10, 2013 WEST EARL SEWER AUTHORITY PO BOX 725 BROWNSTOWN, PA

PUBLIC COMMENT PERIOD:

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

OXFORD AREA SEWER AUTHORITY Board Meeting Minutes of August 15, 2012

Don Eckel nominated Mike Reed for Chairman, seconded by Dave Noyes. Approved unanimously.

WHEATON SANITARY DISTRICT REGULAR SESSION OCTOBER 12, 2016 M I N U T E S

BAYSHORE REGIONAL SEWERAGE AUTHORITY

The meeting was called to order by Committeeman James Crilley and he read the following public meeting announcement.

BCWSA MINUTES OF THE REGULAR BOARD MEETING February 22, 2016

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

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

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

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES APRIL 5, 2018 MEETING NO. 05

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING April 28, 2015

Lower Bucks County Joint Municipal Authority

NORTHWEST BERGEN COUNTY UTILITIES AUTHORITY

1. Approval of the Minutes of the Open Session Public Meeting of September 24, 2015.

Westmoreland County Airport Authority. Westmoreland County Airport Authority Regularly Scheduled Meeting June 13, 2017

OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013

Ben Caviglia Anthony Gaetano Herman Redd

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

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

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

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

MEETING MINUTES March 12, 2014 WEST EARL SEWER AUTHORITY PO BOX 725 BROWNSTOWN, PA

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

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

DOCKET NO. D CP-3 DELAWARE RIVER BASIN COMMISSION

MINUTES BRAZORIA COUNTY MUNICIPAL UTILITY DISTRICT NO. 21. Septernberl8,2017

Minutes of the October 15, 2009 regular monthly meeting of the Netarts-Oceanside Sanitary District Board of Directors.

OXFORD AREA SEWER AUTHORITY Board Meeting Minutes of February 20, 2013

HMUA MINUTES REGULAR MEETING OF JUNE 11, 2013

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

BLAIR TOWNSHIP BOARD OF SUPERVISORS 375 CEDARCREST DRIVE DUNCANSVILLE, PA MINUTES OF THE MONTHLY MEETING OF JULY 12, 2016

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

PERKIOMEN TOWNSHIP BOARD OF SUPERVISORS MONTHY MEETING MINUTES: JANUARY 5, William Patterson. Dean Becker, Member

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING APRIL 4, 2017

MINUTES OF THE ANNUAL MEETING OF THE BUFFALO SEWER AUTHORITY. July 1, 2016

A motion was made by Mr. Moore to accept the list of 2018 regular meeting dates. Seconded by Mr. Smith. All in favor. Carried.

Thursday, Feb. 22, a.m. MMSD Maintenance Facility Training Room, 1610 Moorland Road, Madison, WI 53713

CLEAR LAKE CITY WATER AUTHORITY

MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ CAUCUS AND REGULAR MEETINGS

Council and the audience stood for the Pledge of Allegiance. Roll was called and the following members of Council responded:

RESOLUTION NO SA APPROVING PAYMENT OF BILLS PROPERLY AUDITED

PLEDGE OF ALLEGIANCE Commissioner Ruddock led those present in reciting the Pledge of Allegiance to the American Flag.

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

Village of Goodfield BOARD MINUTES

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING June 14, 2016

BOROUGH OF ALBURTIS LEHIGH COUNTY, PENNSYLVANIA. Ordinance No (Duly Adopted April 28, 2010)

The meeting was called to order by Chairman James Crilley and he read the following public meeting announcement.

MINUTES FULSHEAR MUNICIPAL UTILITY DISTRICT NO. 1 OF FORT BEND COUNTY. September 23,2015

DOCKET NO. D CP-2 DELAWARE RIVER BASIN COMMISSION. Discharge to a Tributary of Special Protection Waters

CITY COMMISSION MEETING

PRESENT: Dennis Cowley, Richard Weaver, Michael Gallagher, and Stacey Muiholland

BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA COUNCIL MEETING

Bath Electric Gas & Water Systems

YPSILANTI COMMUNITY UTILITIES AUTHORITY BOARD OF COMMISSIONERS MEETING

DOCKET NO. D CP-3 DELAWARE RIVER BASIN COMMISSION

MINUTES OF THE BOARD MEETING THE SOMERSET RARITAN VALLEY SEWERAGE AUTHORITY November 26, 2018

BOARD OF SUPERVISORS MEETING MINUTES December 4, 2017

MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES OF FOX METRO WATER RECLAMATION DISTRICT HELD WEDNESDAY, FEBRUARY 20, 2013

REGULAR MONTHLY MEETING HUNTINGDON BOROUGH COUNCIL MAY 16, :30 P.M.

BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES March 4, Call to Order

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING AUGUST 7, 2018

BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA COUNCIL MEETING

APPOINTMENT OF TEMPORARY CHAIRMAN

AMBLER BOROUGH COUNCIL MINUTES

CORRESPONDENCE: - Henry Ford Enhance - June quarterly meeting invitation Co. Chapter MTA Correspondence read & filed

BOARD OF COMMISSIONERS MEETING MINUTES. September 4, 2018

DOCKET NO. D CP-3 DELAWARE RIVER BASIN COMMISSION. Discharge to a Tributary of Special Protection Waters

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

THE SOMERSET RARITAN VALLEY SEWERAGE AUTHORITY 777 th Meeting May 23, 2011

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

BRAZORIA COUNTY MUNICIPAL UTILITY DISTRICT NO. 6. Minutes of Meeting of Board of Directors July 10, 2018

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING September 23, 2014

CITY OF ST. PETERS BOARD OF ALDERMEN

Supervisor: Mark C. Crocker. Town Council Members: Paul W. Siejak Patricia Dufour

FOR IMMEDIATE RELEASE

Ben Caviglia Anthony Gaetano Herman Redd

MINUTES. Regular Meeting. Regular Meeting (6:00 PM) August 22, :00 PM Page 1 of 9

WASHINGTON TOWNSHIP MUA REGULAR MEETING May 7, 2014

WORK/PUBLIC MEETING August 17, 2011 **************************

VILLAGE OF BROKAW VILLAGE OF MAINE TOWN OF TEXAS COOPERATIVE BOUNDARY OVERSIGHT COMMISSION MEETING

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

Council members: Penny Christian Rick Knight Dick Matthews Linda Spence Also present were City Manager George Forbes and City Clerk Heidi Reagan.

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015

Patterson Township Board of Commissioners. Regular Meeting. January 11, 2018

Transcription:

AGENDA REGULAR MEETING AUGUST 08, 2018 ROLL CALL: REVIEW OF MINUTES FOR APPROVAL: Minutes of July 11, 2018 VISITORS: SOLICITOR S REPORT: ENGINEER S REPORT: MANAGER S REPORT: OPERATIONS MANAGER S REPORT: SPECIAL PROJECTS MANAGER REPORT: CORRESPONDENCE FOR THE BOARD S INFORMATION: FINANCIAL CONTROLLER S REPORT: FINANCIAL STATEMENT REVIEW: Month ending July 31, 2018 PAYMENT OF BILLS & REQUISITIONS: OTHER BUSINESS: 1) Executive Session For Personnel Matters 2) Award Contract For Rutledge Drive Contract ADJOURNMENT: H:\ADMIN\Meeting Minutes\2018\Agenda 8.08.18.doc

REGULAR MEETING August 8, 2018 The regularly scheduled meeting of the Peters Township Sanitary Authority was called to order at 7:00 p.m. by the Chairman, David G. Blazek. Board members present were, Rebecca W. Kaminsky, Michael P. Crall and Robert L. Burns. Also present were: Nathan Boring, Solicitor, Chad Hanley, Engineer, Mark A. Chucuddy, Operations Manager, and Patricia Mowry, Financial Controller. Absent from meeting was Eric S. Grimm, and Enoch E. Jenkins, Manager. APPROVAL OF MINUTES: Motion: To approve the minutes of the July 11, 2018 Board Meeting. VISITORS: SOLICITOR S REPORT: Copy on File. ENGINEER S REPORT: Copy on file. Mr. Hanley reported the status of the Conveyance System Improvements Projects. The DC WPCP Interceptor Improvements Project permit applications are still awaiting PaDEP s approval. The Fish Commission indicated they will prepare the license agreement for the easements required as part of the Giant Oaks portion of the project. Mr. Hanley reported the status of the Stonehenge Trunk Sewer project. HRG will be submitting the permit applications in the near future. Mr. Hanley reported there were five bids received for the Rutledge Drive Area Sanitary Rehabilitation Project Contract No. 2018-01. This was a project budgeted in the 2018 capital budget. Mr. Hanley recommended award of the contract to the low-bidder. Motion: To authorize HRG to issue a notice of intent to award contract to the apparent low-bidder, Insituform Technologies LLC, in the amount of $111,079.30 for the Rutledge Drive Area Sanitary Rehabilitation Project Contract No. 2018-01, pending Mr. Hanley s review and confirmation the bid received meets the requirements of solicitation. Mr. Hanley reported the status of the Deerfield Manor Pump Station. Mr. Hanley reached out to Upper St. Clair Township s engineer regarding sewage facilities planning that is required to be performed. No response has been received. MANAGER S REPORT: Copy on file. Enoch E. Jenkins, Manager Mark A. Chucuddy, Operation Manager Gary A. Parks, Special Projects Manager Patricia L. Mowry, Financial Controller Donna L. LaManna, Billing Specialist Patricia A. Cody, Administrative Assistant

OPERATIONS MANAGER S REPORT: Copy on File. Mr. Chucuddy reported the status of the BR NPDES permit renewal. The permit became effective August 1, 2018. Management, with assistance of GHD was successful in having several of the parameters removed from the final permit. Management is awaiting PaDEP s permission to proceed with a Peracetic Acid Pilot study. This is an alternate type of disinfection to replace the use of chlorine, thereby eliminating the chlorine byproducts from our discharge as will be required in the 3 rd year of the permit. SPECIAL PROJECTS MANAGER S REPORT: None Provided CORRESPONDENCE FOR THE BOARD S INFORMATION: Copy on File FINANCIAL CONTROLLER S REPORT: Copy on File FINANCIAL STATEMENT REVIEW: Month ending July 31, 2018. Ms. Mowry reported the financial status of the Donaldson s Crossroads Treatment Plant Replacement Project based upon GHD s monthly progress report No. 30 as distributed. Ms. Mowry recommended approval of GHD s invoice as listed on the capital requisition for construction phase services. GHD recommended approval of the pay applications as submitted by the Contractors and as listed on the PV loan summary. Mr. Croswell, with GHD will be attending the September Board meeting for a project status update. PAYMENT OF BILLS & REQUISITIONS: Copy on File Motion: To approve disbursements in the amount of $753,726.76 from the following funds: Fund Disbursement Total Operating Checks: 3996 through 4554 and ACH $79,609.64 Payroll Transfer from Operating to Payroll fund $80,000.00 Operating Transfer to Debt Service Fund $270,536.09 CFS Bank Loan Valley View Sewer Ext. $4,438.13 Developer Fund Reimbursement Operating Fund $13.31 Developer Fund Checks 1028 $8,395.34 CFS Capital Improvement Fund Zion Bank Construction Fund 2016 PV- Construction Fund Requisition 2018-7 $32,801.72 Requisition $0.00 $275,732.60

Penn Vest Penn Vest Payment Ivy Lane Sewer Ext. 2003 Debt Payment $2,199.93 OTHER BUSINESS: Mr. Boring recommended entering into executive session to discuss personnel related matters. Motion: To enter into Executive Session at 7:20 p.m. to discuss personnel matters. Moved by Mr. Burns, Seconded by Mrs. Kaminsky Out of Executive Session at 7:39 p.m. Motion: To adjourn the Board Meeting at 7:40 p.m. Moved by Mr. Crall, Seconded by Mr. Burns Respectfully Submitted, Patricia Mowry

MOTIONS SUMMARY MOTION NO. MOVED SECOND MOTION SUMMARY TABLE VOTE 1 Kaminsky Crall 2 Kaminsky Crall 3 Kaminsky Crall 4 Burns Kaminsky To approve the minutes of the June 13, 2018 Board Meeting. To authorize HRG to issue a notice of intent to award contract to the apparent low-bidder, Insituform Technologies LLC, in the amount of $111,079.30 for the Rutledge Drive Area Sanitary Rehabilitation Project Contract No. 2018-01. To approve disbursements in the amount of $753,726.76. To enter into Executive Session at 7:20 p.m. to discuss personnel matters. 5 Crall Burns To adjourn the Board Meeting at 7:40 p.m.