WEST MIFFLIN SANITARY SEWER
MUNICIPAL AUTHORITY
REGULAR BOARD OF
DIRECTORS
MEETING
MINUTES
THURSDAY, JULY 19,
2001
6:00
P.M.
CALL TO ORDER
PLEDGE OF ALLEGIANCE
ROLL CALL
William G. Kiger, Donna Diener,
John P. Schmidt, Dom Toretti Resigned: Michael Price, Jr.
ALSO PRESENT: Kenneth Frick, Steve Nagy,
Ira Weiss, Esq., Janet Berkardt, Esq., Engineer David Meredith, Engineer John
Balewski
A quorum was established
with the majority of the Members of the Board present and the meeting commenced
at 7:00 P.M.
RECEPTION OF
VISITORS:
Michael
Foreman of the DCED as an observer.
1.
On motion (Diener/ Schmidt)
approved the minutes from Board Meeting June 7, 2001.
2.
On motion (Schmidt/Diener)
approved Treasurers= Report for May 2000.
3.
On motion (Diener/Schmidt)
ratified June 2001 bills.
4.
On motion (Diener/Schmidt)
ratified approval Requisition #30 in the amount of $404,704.02 as draw down
against
5.
On motion (Diener/Schmidt)
ratified the acceptance of the Fiscal Year 2000 Audit and Management Letter
as
6.
Report of the Solicitor.
7.
Report of the Engineer.
8.
Report of the Assistant General
Manager.
9.
Old Business.
10.
New Business.
11. On
motion (Toretti/Schmidt) adjourned at 6:35 PM.
Respectfully submitted,