WEST MIFFLIN SANITARY SEWER MUNICIPAL AUTHORITY

BOARD OF DIRECTORS’ MEETING

MEETING MINUTES

THURSDAY, OCTOBER 7, 2010

 

 

CALL TO ORDER

 

PLEDGE OF ALLEGIANCE

 

ROLL CALL:  Albert Kopay, Jr., Richard Babjak, Rick Manspeaker, B. Frank Genes and Robert Kostelnik

 

Also Present:  Ken Frick, William Shimko, Esq., John Balewski, PE, and Dona Shoenhair.

 

A quorum was established and the meeting commenced at 6:00 PM.

 

ANNOUNCEMENTS FROM THE CHAIR

 

VISITORS:

 

            Barry Clapperton, Jerry Steiner and David Kenny.

 

1.       On a motion by Manspeaker and second by Kopay approved the minutes from the Board Meeting September 2, 2010 as revised.

           Vote:  5-yes (BG, AK, RK, RM, and RB).

 

2.       On a motion by Manspeaker and second by Genes approved the Treasurers’ Report for August 2010.

           Vote:  5-yes (BG, AK, RK, RM, and RB).

 

3.       On a motion by Kopay and second by Genes ratified the September 2010 bills.

           Vote:  5-yes (BG, AK, RK, RM, and RB).

 

4.       On a motion by Genes and second Kopay by approved Requisition 2009-14 in the amount of $12,487.92    as a draw down against Consent Order, Bond Series 2009, by Trustee Wells Fargo Bank, Pittsburgh, PA.

           Vote:  5-yes (BG, AK, RK, RM, and RB).

 

5.       Report of the Solicitor.

 

Written report of the Solicitor is available upon request.

 

6.       Report of the Engineer.

          

Written report of the Engineer is available upon request.

 

7.       Report of the General Manager.

 

Written report of the General Managers available upon request.

 

8.       Recessed to Executive Session at 6:20 PM.

 

            Reconvened from Executive Session at 7:05 PM.

 

Robert Kostelnik left the meeting at 6:55 PM and did not return.

 

          

9.       Old Business.

           

A.        On a motion by Kopay and second by Manspeaker approved Amending Resolution 125-10: That, pursuant to action of the Board of Directors dated September 2, 2010 to amend the Rate Resolution and memorialized in this Resolution, commencing on September 2, 2010 through December 31, 2010, and for each calendar year thereafter, there is hereby imposed and established for the use and service of the various sanitary sewer systems and sewage treatment plants in service area “A” of the West Mifflin Sanitary Sewer Municipal Authority (“WMSSMA”) fees, charges and assessments to all property serviced by a sewer system and/or sewage treatment plant as hereinafter set forth.  The imposed fees and charges for the use of the sewer system and sewage treatment plants shall be upon the owners, tenants, or occupants of the realty served by the sanitary sewer system and/or sewage treatment plants of WMSSMA or the interceptor and plant operated by the Allegheny County Sanitary Authority (“ALCOSAN”) or the plant operated by the Clairton Municipal Authority utilized by customers within the service area of WMSSMA.

                        Vote:  4-yes (BG, AK, RM, and RB) and 1-not in attendance (RK).

 

B.        On a motion by Manspeaker and second by Genes approved Resolution 126-10:  A Resolution of the West Mifflin Sanitary Sewer Municipal Authority, Allegheny County, Pennsylvania, Amending Resolution No. 86-04, establishing a Fee for Treating Sewage Hauled into the Authority Treatment Area from Other Municipalities or Entities.

                        Vote:  3-yes (BG, RM, and RB), 1-No (AK), and 1-not in attendance (RK).

 

 

10.            New Business.

 

 

On a motion by Manspeaker and second by Genes approved an offer of early retirement package of $600.00/month for four (4) years to any bargaining unit employee sixty-five (65) years old or older with fifteen (15) years of service or more, in addition to the collective bargaining agreement retirement benefits.

           Vote:  4-yes (BG, AK, RM, and RB) and 1-not in attendance (RK).

 

11.     On a motion by Manspeaker and second by Genes the meeting adjourned at 7:35 PM.

 

Respectfully submitted:

            B. Frank Genes, Secretary