REGULAR BOARD
OF DIRECTORS
MEETING MINUTES
THURSDAY, JUNE
7, 2001
7:00 P.M.
CALL TO ORDER
PLEDGE OF ALLEGIANCE
ROLL CALL
ALSO
PRESENT: Kenneth Frick, Steve Nagy, Attorney Janet Berkardt,
Engineer David Meredith
A quorum was established with the majority of the Members
of the Board present and the meeting commenced at 7:00 P.M.
Tabled
RECEPTION OF VISITORS:
Phil Sharr
300 Lewis Run Road
West Mifflin, PA 412-466-4987
Discussion available on audio tape upon request.
Barbara J. & James C. Steinkamp
Corner of Marilyn Drive and SR 885
West Mifflin, PA 412-466-2362
Discussion available on audio tape upon request.
Elaine Hayducko
753 Edgewater Drive
West Mifflin, PA 462-5611
Discussion available on audio tape upon request.
1. On motion (Diener/Schmidt) approved the minutes as corrected from Board Meeting May 3, 2001.
Vote: 3 yes, 1 absent
2. On motion (Schmidt/Diener) approved Treasurers’ Report for April 2000.
Vote:
3 yes, 1 absent
3. On motion (Schmidt/Diener) ratified May
2001 bills.
Vote: 3 yes, 1 absent
4. On motion (Diener/Schmidt) approved Requisition
#29 in the amount of $315,693.14 as draw down against Consent
Vote: 3 yes, 1 absent
5. On motion (Diener/Schmidt) approved refunds
on the following two accounts both are septic and have been paying
Vote: 3 yes, 1 absent
6. Report of the Solicitor.
On
motion (Diener/Schmidt) approved changes regarding Interest Income Earned
by the Debt Service Fund. It is moved
that the Authority direct the Trustee of the WMSSMA Debt Service Fund to retain
interest earned by the Fund and cease the automatic transfer of such interest
to the WMSSMA Construction Fund. It is further moved that the Authority direct
the Trustee of the WMSSMA Debt Service Fund to transfer from the Construction
Fund any and all previous such transfers of income earnings and return said
funds to be used as a credit towards the Debt Service Fund. It is moved that
these directions be memorialized in
a writing and transmitted to the Trustee of the fund, the Corporate Trust
Administration Division of National City Bank, Pittsburgh, Pa.
Vote: 3 yes, 1 absent
7. Report of the Engineer.
Report from Workshop attached
to these minutes.
On
motion (Schmidt/Diener) approved Change Order No. 5 for Contract No. 98-9,
New England STP Digester and Equalization Tank Project, in the amount of $8,285.00
for various electrical items required to complete the installation of the
Centrifuge at the New England STP.
On
motion (Schmidt/Diener) approved Change Order No. 4 for Contract No. 00-09,
Installation of Centrifuge at New England STP, in the amount of $6,444.09
for various
On
motion (Schmidt/Diener) approved awarding contract No. 2001-02 for Noble Drive
Sanitary Sewer Phase III to RiCon, Inc., 15 Rock Springs Road, Delmont, PA
15626, in the amount of $205,630.00.
8. Report of the Assistant General Manager.
Report from Workshop attached
to these minutes.
9. Old Business.
On motion (Diener/Schmidt)
approved advertising for bids Waste Hauling Contract No. 01-01. Bids
to be opened publically on June 28, 2001 at 10:00 AM.
Discussion on ALCOSAN Delinquent
Collection prior to 1999.
Board requests that management
have identification on all vehicles.
10. New Business.
Motion to approve restatement
of the WMSSMA Pension Plan to comply with the “GUST” amendments. All administrative
expenses to be paid from the Pension Plan as provided for in plan.
Tabled for more investigation.
11. On motion (Schmidt/Diener) adjourned at 10:00 PM.
Respectfully submitted,
John P. Schmidt, Secretary