WEST MIFFLIN SANITARY SEWER MUNICIPAL AUTHORITY

THURSDAY, MARCH 4, 1999

REGULAR BOARD MEETING

MINUTES

Cynthia A. Sullivan, Roberta A. Chonko, Donald L. Trimbath, Michael T. Price, Donna Diener

ALSO PRESENT

Ronald R. Hess, Ira Weiss, Esq., David M. Meredith

1. On motion (Chonko-Trimbath) approved minutes from February 4, 1999 regular Board of Directors meeting.

2. On Motion (Chonko-Diener) to approve Treasurers Report for January, 1999.

3. On motion (Trimbath-Chonko) to approve invoices for February, 1999 bills.

4. On motion (Chonko-Diener) to approve Requisition #32 in the amount of $361,390.39 as drawn down against consent order, 1996 Bond Series by National City Bank, Cleveland, Ohio.

5. On motion (Trimbath, Diener) to approve Commelec as lowest responsible bidder, in the amount of $236,000.00 for the Kenmore Pump project, this project was mandated by the DEP in accordance to our Consent order.

6. On motion (Trimbath-Chonko) to approve the bid to Magnum Mechanical Contractors Inc., in the amount of $756,034.00 for the Kenmore Pump Station project, this project was mandated by the DEP in accordance to our Consent order.

7. On motion (Trimbath-Diener) to approve payment to Penn Dot for the installation of a sewer line on Lebanon Church Road by the Airport Pump Station. In the amount of $14,563.46 which represents 50% payment. The other 50% is paid by Penn Dot.

Report of Solicitor

No report.

Report of Engineer

8. On motion (Trimbath, Price) approved the change order to Nicassio Enterprises for Nobles Drive in the amount of $18,600.00.

Report of General Manager

9. On motion (Trimbath, Price) approved the change order to D. W. Jones in the amount of $31,709.89 for telephone communication system.

10. Old Business - None

11. New Business - None

On motion (Trimbath, Diener) approved to adjourn meeting at 7:20 PM.


Respectfully submitted,

Michael T. Price, Jr., Secretary

Secretary