WEST MIFFLIN SANITARY SEWER MUNICIPAL AUTHORITY

BOARD OF DIRECTORS

MEETING MINUTES

THURSDAY, APRIL 4, 2002

7:00 PM

CALL TO ORDER

PLEDGE OF ALLEGIANCE

ROLL CALL: William G. Kiger, Donna Diener, Dom Toretti, Robert Macey. Absent:  John Schmidt

            ALSO PRESENT:  J. P. Hannan, P.E., John Balewski, Ira Weiss, Esq., Dona Shoenhair

RECEPTION OF VISITORS:

Five residents of West Mifflin addressed their concerns to the Board about the new billing procedure to customers previously billed by ALCOSAN. 

1.         On motion (Macey/Diener) approved the minutes from Board Meeting March 7, 2002.

            Vote: 4-yes, 1-absent.

2.         On motion (Macey/Toretti) approved Treasurers’ Report for February 2002 with revisions.

            Vote: 4-yes, 1-absent.

3.         On motion (Macey/Diener) approved revised Treasurers’ Reports for October, November and December 2001.

            Vote: 4-yes, 1-absent.

4.         On motion (Diener/Macey) approved Revised Treasurers’ Report for January 2002.

            Vote: 4-yes, 1-absent.

5.         On motion (Toretti/Diener) ratified March 2002 bills.

            Vote: 4-yes, 1-absent.

6.         On motion (Macey/ Diener) approved Requisition #39 in the amount of $61,271.38 as draw down against Consent Order, Bond Series 1998, by National City Trustee, Pittsburgh, Pennsylvania.

            Vote: 4-yes, 1-absent.

7.         On motion (Macey/Diener) ratified payment to Lori Bloom for revisions to 2001 and 2002 Treasurers’ Reports and to deduct this payment plus Administrative Supervisors cost from the final bill from Lawson & Company for errors in their reports.

            Vote: 4-yes, 1-absent.

8.         Report of the Solicitor.

           

On motion (Macey/Toretti) approved Resolution Number 68-02 as presented:  A Resolution of the West Mifflin Sanitary Sewer Municipal Authority, Allegheny County, Pennsylvania Establishing Fees and Charges with Respect to the Authority’s Pretreatment Program, Photocopying and Other Matters.

            Vote: 4-yes, 1-absent.

9.         Report of the Engineer.

 

Discussion on the request from W.G. Tomko, Inc. for extension of time on their contract for the Electrical work on State Road 885 Sewage Pump Station Project. Board agreed to have Chester Engineers send a letter approving the extension of time to 30 days following the installation of the 3-phase power by Duquesne Light to the Property.

On motion (Diener/Macey) approved Change Order #2 on contract 00-02 to David W. Jones, Company in the  amount of $ 1,360.00 for relocation of level probes at Belmont Pump Station Project.

            Vote: 4-yes, 1-absent.

10.       Report of the General Manager.

           

On motion (Diener/Macey) approved joining the PMAA Unemployment Compensation Trust beginning with April 1, 2002 at a rate of 1.3% per $8, 000.00.

            Vote: 4-yes, 1-absent.

11.       Old Business.

On motion (Macey/Toretti) approved the proposal, as revised, of  a separate audit of Legal Tax Service Authority Billing Records by Maher Duessel.                        Vote: 4-yes, 1-absent.

12.       New Business.

13.       Executive session. (No Executive Session at this time).

14.       On motion (Diener/ Toretti)  adjourned the meeting at 8:25 PM.

            Vote: 4-yes, 1-absent.

Respectfully Submitted:

Robert Macey, Assistant Secretary/Treasurer