WEST MIFFLIN SANITARY SEWER MUNICIPAL AUTHORITY

BOARD OF DIRECTORS’ MEETING

Meeting Minutes

THURSDAY, December 2, 2010

 

CALL TO ORDER

 

PLEDGE OF ALLEGIANCE

 

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

 

Also Present:  Ken Frick, Steve Nagy, William Shimko, Esq., John Balewski, PE, and Mindy Moyle, Ann Steiner,

 

 

ANNOUNCEMENTS FROM THE CHAIR

           

Mr. Babjak thanked members of the Board and staff during is term as a Board Member and stated this would be is finally meeting unless appointed by council because his term expires December 31, 2010.

 

On November 4, 2010 an Executive Session was held during the Board Meeting to discuss personnel issues.

 

On November 12, 2010 an Executive Session was held during Special Meeting.

 

VISITORS:     

 

Al Waltz, Barry Clapperton, Martin Giran, & Jerry Steiner.

 

1.    Motion by Genes second by Manspeaker to approve the minutes from the Board Meeting November 4, 2010.  Vote:  5-yes (BG, AK, RK, RM, and RB).

 

2.      Motion by Kopay second by Genes to approve the minutes from the Special Board Meeting on November 12, 2010. Vote:  5-yes (BG, AK, RK, RM, and RB).

 

3.    Motion by Manspeaker second by Genes to approve the Treasurers’ Report for October 2010.

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

 

4.    Motion by Kopay second by Genes to ratify the November 2010 bills.

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

 

5.    Motion by Kopay second by Genes to approve Requisition 2009-16 in the amount of

$14,899.51 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).

 

6.    Report of the Solicitor.

 

7.    Report of the Engineer.

 

a.         Motion by Kopay second by Genes to approve DAS to provide a new controller for the Homeville Pump Station for a price of $3,800.00. Vote:  5-yes (BG, AK, RK, RM, and RB).

 

8.    Report of the General Manager.

 

9.    Executive Session started at 6:35pm and ended at 7:14pm.

 

          

10.  Old Business.

 

a.                 Motion by Genes second by Kopay to pay Steve for the three days he was suspended. Vote:  3-yes (BG, AK, RK,) RM and RB Abstained.

        

11.    New Business.

 

a.         Motion by Kopay second by Manspeaker to approve the Monthly Board of Directors Meeting Schedule for 2011. Vote:  5-yes (BG, AK, RK, RM, and RB).

 

b.                 Motion by Genes second by Kopay to approve salary increases of 3.5% for administrative and management personnel. Vote:  3-yes (BG, AK, RK,) RM, and RB Abstained.   

 

c.         Motion by Kopay second by Genes approving the WMSSMA payment of employee increases in deductible/co-payment payments inherent in the WMSSMA’s transfer of healthcare plans from MEIT to Teamsters healthcare plan pursuant to the Collective Bargaining Agreement Extension/Amendment (December 2009) between the WMSSMA and Teamsters Local Union 636. Vote:  5-yes (BG, AK, RK, RM, and RB).

 

d.         Motion by Kopay second by Manspeaker to accept the Collective Bargaining Agreement Amendment dated December 2, 2010 between the WMSSMA and Teamsters Local Union 636 related to the creation of Secretary I and II positions. Vote:  5-yes (BG, AK, RK, RM, and RB).

 

e.         Motion by Manspeaker second by Genes to hire Anne Steiner as Secretary II conditioned upon successful completion of the pre-employment screening and probation procedures required by the Collective Bargaining Agreement between the WMSSMA and Teamsters Local Union 636 and name Marinda Moyle as Secretary I, both effective January 1, 2011. Vote:  5-yes (BG, AK, RK, RM, and RB).

 

12.    Motion by Kopay second by Genes to adjourn 7:19pm.

 

Respectfully submitted:

 

B. Frank Genes, Secretary