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

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

PUBLIC COMMENT PERIOD:

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

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

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

NORTH MIDDLETON AUTHORITY. Board Meeting. April 18, 2016

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

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

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

OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013

BOARD OF SUPERVISORS

Present. Visitors. John Nilsen. Pledge of Allegiance

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

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

Bethel Township Municipal Authority Meeting Minutes April 1, 2015

NORTHWEST BERGEN COUNTY UTILITIES AUTHORITY

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

UPPER PROVIDENCE TOWNSHIP SEWER AUTHORITY SEPTEMBER 12, 2018

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

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

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

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

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

The Chairman called the Meeting to order at 12 Noon, welcomed the one visitor and noted the Meeting was being recorded.

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

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

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES March 22, :30 PM

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

NOTICE OF MEETINGS DRAINAGE BOARD FOR THE FOLLOWING DRAINS:

DOCKET NO. D CP-3 DELAWARE RIVER BASIN COMMISSION

NORTH HUDSON SEWERAGE AUTHORITY MINUTES OF REGULAR MEETING. February 19, 2015

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

COUNCIL AGENDA TOWNSHIP OF PARSIPPANY-TROY HILLS TOWNSHIP COUNCIL AGENDA MEETING OF MARCH 5, 2019

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

MINUTES STATE BOND COMMISSION January 22, :30 AM - Senate Committee Room A State Capitol Building

AGENDA For the Regular Meeting of the Mount Laurel Township Municipal Utilities Authority February 19, 2015

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

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

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

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

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

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

CLEAR LAKE CITY WATER AUTHORITY

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

Sewage Disposal ARTICLE II SEWAGE RETAINING TANKS

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

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

OXFORD AREA SEWER AUTHORITY Board Meeting Minutes of October 21, 2009

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING APRIL 4, 2017

ABSENT: PETER MOTT and CHUCK SHINNAMON, Directors. 6. SPECIAL PRESENTATIONS: Introduction of new Associate Engineer, Matthew Lemmon.

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING AUGUST 7, 2018

DRAFT MR : APPROVAL OF MINUTES FROM THE REGULAR BOARD MEETING ON JUNE 6, 2012.

OXFORD AREA SEWER AUTHORITY. October 15, 2008

THE LANDIS SEWERAGE AUTHORITY REGULAR MEETING March 18, 2013

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

DOCKET NO. D DELAWARE RIVER BASIN COMMISSION

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

AMBLER BOROUGH COUNCIL MINUTES

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

Financial Oversight and Management Board for Puerto Rico. First Meeting of the Board. September 30, 2016

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

BOARD MEETING MINUTES Wednesday, June 10, 2015

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

Chairman Paolillo called the meeting to order at 6:00 P.M.

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. MINUTES OF REGULAR MONTHLYMEETING October 28, 2013

1. Approval of the Minutes of the 2017 Rate Hearing of December 15, 2016.

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

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE TUESDAY, NOVEMBER 14, 2017 FINAL MINUTES

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

SANITARY SEWERAGE SERVICE AGREEMENT Between MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITES AUTHORITY And

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

SECTION ADVERTISEMENT FOR BIDS

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

MINUTES OF MEETING BABCOCK RANCH COMMUNITY INDEPENDENT SPECIAL DISTRICT

Regular Meeting Wednesday, August 15, :30 PM Mayor s Conference Room

Regular Meeting Wednesday, May 16, :30 PM Mayor s Conference Room

Regular Meeting - Agenda Wednesday, June 15, :30 PM Mayor s Conference Room Opening Statement Pursuant to the Open Public Meetings Act

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES MARCH 1, 2018 MEETING NO. 03

JANUARY 13, This concluded the reorganization portion of the meeting.

2. Roll Call Clerk. 5. Invitation for Public Comment President Lunt 6. Reports:

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING NOVEMBER 8, 2018

DOCKET NO. D DELAWARE RIVER BASIN COMMISSION

DOCKET NO. D DELAWARE RIVER BASIN COMMISSION

CITY OF NORWALK WATER POLLUTION CONTROL AUTHORITY July 16, 2018

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

WATER POLLUTION CONTROL AUTHORITY MINUTES

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 81 OF HARRIS COUNTY, TEXAS. January 28, 2016

TOWNSHIP OF HARRISON, NEW JERSEY ORDINANCE NO

DOCKET NO. D CP-4 DELAWARE RIVER BASIN COMMISSION. Special Protection Waters

Field Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION

2013 Community Development Block Grant Public Hearing Minutes May 22, 2014

WANAQUE VALLEY REGIONAL SEWERAGE AUTHORITY December 14, 2016 Regular Public Meeting

BOROUGH OF BOYERTOWN COUNCIL MEETING October 1, 2018

A regular meeting of the Town Board of the Town of Colonie was held at Town Hall on the 24th day of August, 2017 at 7:00 PM.

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions

MINUTES OF BOARD OF DIRECTORS MEETING March 18, 2014

PISMO BEACH COUNCIL AGENDA REPORT

Regular Session of the Niagara Falls Water Board December 18, :00 PM at Michael C. O Laughlin Municipal Water Plant

BOARD MEETING MINUTES Wednesday, August 12, 2015

Transcription:

AGENDA REGULAR MEETING SEPTEMBER 12, 2018 ROLL CALL: REVIEW OF MINUTES FOR APPROVAL: Minutes of August 8, 2018 VISITORS: Sean Garin, Council for Dewatering Facility Borrowing 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 August 31, 2018 PAYMENT OF BILLS & REQUISITIONS: OTHER BUSINESS: 1) HRG Service Order for Deerfield 2) Resolution for Additional Borrow for the DC WPCP Project 3) Executive Session for Personnel and Potential Litigation ADJOURNMENT: H:\ADMIN\Meeting Minutes\2018\Agenda 9.12.18.doc

REGULAR MEETING September 12, 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 and Robert L. Burns. Also present were: Nathan Boring, Solicitor, Chad Hanley, Engineer, Enoch E. Jenkins, Manager, Mark A. Chucuddy, Operations Manager, and Patricia Mowry, Financial Controller. Absent from meeting was Eric S. Grimm. APPROVAL OF MINUTES: Motion: To approve the minutes of the August 8, 2018 Board Meeting. VISITORS: Mr. Sean Garin, with Dinsmore & Shohl LLP gave an overview of the conditions regarding the CFS Bank borrowing in the amount of $1,225,000. The borrowing will go to refund the 2003 CFS bank loan, and provide construction funds for the Donaldson s Crossroads WPCP dewatering facility. The Authority received seven proposals for the borrowing. Mr. Garin and Management recommended approval of the proposal from CFS Bank for the borrowing. The terms of the note are: a tax-exempt $1,225,000 borrowing for a ten year period with a fifteen year amortization, a $487,000 balloon payment will be due at the end of the ten year period, the interest rate is 3.75%, and the note will be a subordinate debt to the PV Loans and the 2016 Bond issue Ms. Mowry presented the resolution outlining the terms. Motion: To adopt Resolution No. 04-09-18 to authorize the issuance of a subordinate sewer revenue note to CFS Bank in the amount of $1,225,000 for the satisfaction of the 2003 CFS Bank note, and the provide construction funds for the Donaldsons Crossroads WPCP dewatering facility. SOLICITOR S REPORT: Copy on File. ENGINEER S REPORT: Copy on file. Mr. Hanley reported the status of the Conveyance System Improvements Projects. HRG will assist with the PENNVEST loan application for this project. The submittal deadline is November 1, 2018. Mr. Hanley reported he reviewed the bid and all the necessary documentation from the low bidder Insituform Technologies, LLC for the Rutledge Drive Area Sanitary Rehabilitation Project Contract No. 2018-01. Mr. Hanley recommended execution of the contract and the issuance of the notice to proceed with construction. Motion: To execute the contract with Insituform Technologies LLC, in the amount of $111,079.30 for the Rutledge Drive Area Sanitary Rehabilitation Project Contract No. 2018-01, and issue the notice to proceed with construction. 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

Mr. Hanley reported the status of the Deerfield Manor Pump Station. Mr. Hanley presented a proposal for the facilitation of the customer transfer and the sewage facilities planning services. The planning services include the sewage facilities planning mailer and exemption request, and preparation of the sewage facilities planning module if required. Motion: To approve HRG s Service Order 6966.0446 for the Deerfield Manor/Links Drive customer transfer agreement and for sewage facilities planning services for a not to exceed amount of $15,000. MANAGER S REPORT: Copy on file. Mr. Jenkins reported the new Donaldson s Crossroad WCPC is online and operating as designed. The occupancy permit was issued by the Township on September 4, 2018. Both contractors are still behind schedule, and there has been correspondence that proposes new substantial completion dates. The demolition of the existing garage and package plant is anticipated to commence the week of September 17, 2018. GHD has indicated they will make a presentation at the October Board meeting. OPERATIONS MANAGER S REPORT: Copy on File. Mr. Chucuddy reported the status of the BR NPDES permit renewal. PaDEP is requiring additional testing regarding the Peracetic Acid process which would substantially increase the cost to where it may not be feasible, considering that approval is not guaranteed. Additionally, the proposed concentrations of CDBM and chloroform are less than the drinking water standard and our effluent exceeds these concentrations even prior to generating then as a chlorination byproduct. We plan to submit to PaDEP a toxic reduction evaluation on how we plan to eliminate the DCBM and chloroform in our effluent. This work plan is due to PaDEP by November 1, 2018. Mr. Chucuddy reported that we have received all the laboratory equipment to perform the testing on the analytes (phosphorous, total nitrogen, bromide) we plan to get approved. We hope to have them approved by PaDEP by the first quarter of 2019. Mr. Chucuddy indicated that the WET testing for Brush Run must be completed by years end, and the WET testing for Donaldson must be completed within 6 months. These both will be scheduled in the very near future. 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 August, 2018. Ms. Mowry reported the financial status of the Donaldson s Crossroads Treatment Plant Replacement Project based upon GHD s monthly progress report No. 31 as distributed. Ms. Mowry presented a summary of change orders for the general and electrical contracts for the Donaldson s Crossroads Treatment Plant Replacement Project, and recommended approval of the change orders.

Motion: To approve Kukurin Contracting Inc. General Contract 1, Change Order No. 8 for various project changes as presented in change order in the amount of $28,640.35 Motion: To approve Bronder Technical Services, Electrical Contract 4, Change Order No. 8, for various project changes as presented in change order in the amount of $9,413.00. 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. PAYMENT OF BILLS & REQUISITIONS: Copy on File Motion: To approve disbursements in the amount of $535,467.10 from the following funds: Fund Disbursement Total Operating Checks: 4001 through 4086 and ACH $89,758.62 Payroll CFS Bank Loan Transfer from Operating to Payroll fund Valley View Sewer Ext. $80,000.00 $4,438.13 Developer Fund Reimbursement Operating Fund $2.56 Developer Fund Checks 1029-1030 $14,060.58 CFS Capital Improvement Fund Zion Bank Construction Fund 2016 PV- Construction Fund Penn Vest Requisition 2018-8 $50,896.44 Requisition $0.00 Penn Vest Payment Ivy Lane Sewer Ext. 2003 Debt Payment $294,100.84 $2,199.93 OTHER BUSINESS: Mr. Boring recommended entering into executive session to discuss personnel related matters. Motion: To enter into Executive Session at 7:34 p.m. to discuss personnel matters.

Out of Executive Session at 8:22 p.m. Motion: To adjourn the Board Meeting at 8:23 p.m. Respectfully Submitted, Patricia Mowry

MOTIONS SUMMARY MOTION NO. MOVED SECOND MOTION SUMMARY TABLE VOTE 1 Kaminsky Burns 2 Kaminsky Burns 3 Burns Kaminsky 4 Burns Kaminsky 5 Burns Kaminsky To approve the minutes of the August 8, 2018 Board Meeting. To adopt Resolution No. 04-09-18 to authorize the issuance of a subordinate sewer revenue note to CFS Bank in the amount of $1,225,000 for the satisfaction of the 2003 CFS Bank note, and the provide construction funds for the Donaldson s Crossroads WPCP dewatering facility. To execute the contract with Insituform Technologies LLC, in the amount of $111,079.30 for the Rutledge Drive Area Sanitary Rehabilitation Project Contract No. 2018-01, and issue the notice to proceed with construction. To approve HRG s Service Order 6966.0446 for the Deerfield Manor/Links Drive customer transfer agreement and for sewage facilities planning services for a not to exceed amount of $15,000. To approve Kukurin Contracting Inc. General Contract 1, Change Order No. 8 for various project changes as presented in change order in the amount of $28,640.35 6 Kaminsky Burns To approve Bronder Technical Services, Electrical Contract 4, Change Order No. 8, for various project changes as presented in change order in the amount of $9,413.00. 7 Kaminsky Burns To approve disbursements in the amount of $535,467.10. 8 Burns Kaminsky To enter into Executive Session at 7:34 p.m. to discuss personnel matters. 9 Kaminsky Burns To adjourn the Board Meeting at 8:23 p.m.