WEST MIFFLIN SANITARY SEWER MUNICIPAL AUTHORITY

REGULAR BOARD OF DIRECTORS

MEETING MINUTES

THURSDAY, JUNE 7, 2001

7:00 P.M.

 

 

 

CALL TO ORDER

PLEDGE OF ALLEGIANCE

ROLL CALL: William G. Kiger, Donna Diener, John P. Schmidt; Absent: Dom Toretti    Resigned:  Michael Price, Jr.

 

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.

 

1.         Motion to approve Resolution 64-01: A Resolution of the West Mifflin Sanitary Sewer Municipal Authority, Allegheny County,    Pennsylvania, Amending Resolution No. 27-98, Enacting, Establishing, Fixing and Imposing Fees for the Use by All Users of Deduct   Meters.

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  Order, Bond Series 1998, by National City Trustee, Pittsburgh, Pennsylvania.

            Vote: 3 yes, 1 absent

 

5.         On motion (Diener/Schmidt) approved refunds on the following two accounts both are septic and have been paying   sewage: Beth Vangura, total due $144.58; and N. Neizmik, total due $592.25.

            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.

 Vote: 3 yes, 1 absent

 

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 general construction items required for the complete installation of the Centrifuge at the New England STP.

          Vote: 3 yes, 1 absent

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.             Vote: 3 yes, 1 absent

 

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.

  Vote: 3 yes, 1 absent

 

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