WEST MIFFLIN SANITARY SEWER MUNICIPAL AUTHORITY

THURSDAY, JANUARY 7, 1999

REGULAR BOARD MEETING

MINUTES

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

ALSO PRESENT

Ronald Hess, Ira Weiss, Esq., Isobel Storch, David M. Meredith

A quorum was established with the majority of the Members of the Board present and the meeting commenced at 7:00 PM.

REORGANIZATION

1. Reception of visitors, no visitors present.

2 - 6. On motion (Trimbath, Chonko) to reorganize the Authority Board as it stands.

7. On motion (Trimbath, Price) to approve the Minutes from December 3, 1998 Regular Board of Directors Meeting.

8. On motion (Price, Chonko) to approve Treasurer's Report for November, 1998.

9. On motion (Trimbath, Diener) to approve the invoices for December, 1998 bills.

10. On motion (Chonko, Trimbath) to approve Requisition #30 in the amount of $547,132.13 as drawn against Consent Order, 1996 Bond Series, by National City Bank, Cleveland Ohio.

11. On motion (Trimbath, Diener) to approve Requisition #2 in the amount of $100,000.00 as drawn down against Consent Order, Bond Series 1998, by National City Trustee, Cleveland, Ohio to deposit into the Renewal and Replacement Fund pursuant to Section 4.04 of the First Supplemental Trust Indenture.

12. On motion (Trimbath, Diener) to approve pay request #2 for Independent Enterprise, Inc. in the amount of $158,859.93 for the period of November 17, 1998 to December 31, 1998 to be submitted to Twin Rivers COG payment against the Noble Road Project.

13. On motion (Diener, Trimbath) to approve final pay request #3 for Nicassio Enterprises, Inc. in the amount of $13,752.01 for the period of November 19, 1998 to December 31, 1998 to be submitted to Twin Rivers COG for payment against the Noble Road Project.

14. Report of the Solicitor

Solicitor Ira Weiss called for a motion to approve Resolution 36-99

A Resolution that approves eligible deferred compensation plan with internal revenue code with Copeland Companies.

On Motion (Price-Deiner) to approve Resolution 36-99, to adopt and approve eligible deferred compensation plan, internal revenue code with Copeland Companies.

A Resolution ratifying Resolution 35-98 authorizing formal approval for the Chairman and General Manager to sign and attest Penn DOT rights a ways.

On motion (Price-Trimbath) to approve Resolution 35-98.

Resolution 35-98 that states to sign and attest Penn DOT rights of ways.

15. Report of Engineer

Submitted information on Phase II, Nobles Road Project. Standard LaFarge will meet tomorrow to work out the easement or realignment of the sewage line. Suggested awarding the bid to Nicassio Enterprise in the amount of $359,000.00.

On motion (Trimbath-Chonko) to award pending outcome of tomorrow's meeting January 8, 1999.

Recommended to approve payment request #2 for Tomko and Sons for Pittsburgh McKeesport Blvd. project in the amount of $35,919.32. Ron Hess also discussed Tomko and Son finishing the line through the BP parking lot area and stated that we are still waiting for a price on remobilization.

On motion (Trimbath, Chonko) to approve payment to Tomko and Son through the Twin Rivers Council of Governments.

A Resolution to Penn DOT for Utility relocation of the sewage line in from of the Airport Pump Station.

On motion (Chonko.-Trimbath) To pass resolution requesting an agreement for 80% reimbursement from Penn DOT for the sewer line in front of the Airport Pump Station.

Report attached to minutes.

16. Report of the General Manager

Dye testing program - Ron briefed the Board that he will begin dye testing 200 homes as QCA check to the dye testing program that the EPA and DEP mandated us to implement. 100 home on the south end and 100 homes on north end.

On December 30, 1998, we were inspected by Bill Glover, Sanitary Engineer from DEP, he was very impressed with the facility. He will approve the act 339 money on the work that was completed.

17. New Business

None

18. Old Business

None

19. Chairman Sullivan called for adjournment.

On motion (Diener-Price) adjourned the meeting at 7:20p.m.

Respectfully submitted by,

Michael Price, Jr., Secretary