Greater New Haven Water Pollution Control Authority 260 East Street New Haven, CT p f

Similar documents
$77,510,000 GREATER NEW HAVEN WATER POLLUTION CONTROL AUTHORITY REGIONAL WASTEWATER SYSTEM REVENUE REFUNDING BONDS, 2014 SERIES B

ORANGE WATER AND SEWER AUTHORITY PUBLIC HEARINGS AND MEETING OF THE BOARD OF DIRECTORS MAY 24, 2012

WATER POLLUTION CONTROL AUTHORITY TOWN OF SOUTH WINDSOR REGULAR MEETING AGENDA 7:00 P.M. SPRENKEL ROOM MAY 5, 2015

WINDING CYPRESS COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY REGULAR BOARD MEETING APRIL 5, :00 P.M.

Verano Center & #1-5. Community Development Districts

AGENDA PORTLAND WATER DISTRICT 225 Douglass Street, Portland, Maine Jeff P. Nixon Training Center 6:00 p.m., Monday, June 25,

AGENDA YORBA LINDA WATER DISTRICT FINANCING AUTHORITY REGULAR MEETING Tuesday, October 9, 2018, 6:30 PM 1717 E Miraloma Ave, Placentia CA 92870

DRAFT. BOARD OF DIRECTORS of Connecticut Innovations, Incorporated Minutes Regular Meeting Monday, November 23, 2015

THE TOWERS OF KEY BISCAYNE, INC. THE AUDITORIUM 1121 CRANDON BOULEVARD KEY BISCAYNE, FL SPECIAL BOARD OF DIRECTORS MEETING APRIL 10, 2014

VISTA COMMUNITY DEVELOPMENT DISTRICT

DRAFT. BOARD OF DIRECTORS of Connecticut Innovations, Incorporated Minutes Regular Meeting Tuesday, October 2, 2018

Loren Bouma, Vernon Beernink, Bernard L. Smith and Stanley L. De Haan.

RIVERSIDE PARK COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING MARCH 19, :30 P.M.

PUBLIC NOTICE MISSION ROYALE COMMUNITY FACILITIES DISTRICT BOARD MEETS MONDAY, JUNE 20, :30 P.M. COUNCIL CHAMBERS 510 E. FLORENCE BOULEVARD

VISTA COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING MARCH 2, :00 A.M.

Ms. Myriam Saldívar, Assistant Secretary

Planning and Zoning Commission City of Derby

CENTURY PARK PLACE COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING APRIL 10, :30 A.M.

CITYPLACE COMMUNITY DEVELOPMENT DISTRICT

AGENDA - OVERSIGHT BOARD FOR THE FORMER RIVERBANK REDEVELOPMENT AGENCY JANUARY 24, :30 A.M.

STATE CONTRACTORS BOARD. MINUTES OF THE MEETING August 9, 2006

RIVERSIDE PARK COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 16, :30 P.M.

CONNECTICUT HIGHER EDUCATION SUPPLEMENTAL LOAN AUTHORITY

KENT COUNTY WATER AUTHORITY MINUTES OF THE REGULAR MEETING OF THE BOARD. November 15, 2018

C.1 Copper Mountain Ranch CFD - June 20, 2016 District Clerk

SPECIAL MEETING: STRATEGIC PLANNING WORKSHOP OF THE BOARD OF DIRECTORS

KENT COUNTY WATER AUTHORITY MINUTES OF THE REGULAR MEETING OF THE BOARD. February 21, 2019

Massachusetts Port Authority Employees Retirement System Board Meeting Minutes March 29, 2018

ORANGE WATER AND SEWER AUTHORITY MEETING OF THE BOARD OF DIRECTORS SEPTEMBER 9, 2010

* * * * PUBLIC NOTICE * * * *

Utility Board. Agenda topics. For Meeting of June 12, :00 PM to 9:00 PM City Council Chambers, City Hall

NEFRC. PERSONNEL, BUDGET & FINANCE POLICY COMMITTEE Meeting. March 1, :00 a.m.

The Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, September 21, 2013

GENERAL EMPLOYEE PENSION COMMITTEE MEETING WEDNESDAY, NOVEMBER 7, :30 P.M. CITY HALL, COUNCIL CHAMBERS, VERO BEACH, FLORIDA AGENDA

DISTRICT OF COLUMBIA WATER AND SEWER AUTHORITY

WILLIAMS CHARTER TOWNSHIP BOARD OF TRUSTEES Regular Meeting January 12, 2016

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF DIRECTORS CAWCD INSURANCE COMPANY, INC.

Lexington Community Development District Severn Trent Services, Management Services Division 210 North University Drive, Suite 702 Coral Springs, Flor

1. Call to Order Manager Lavold called the meeting to order at 7:02 p.m.

TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING

CITY OF ESCONDIDO 201 North Broadway Escondido, CA 92025

ACTION AGENDA. BE IT RESOLVED: That the Board of Trustees authorizes the administration to enter into the contracts with the companies listed above.

TRAILS AT MONTEREY COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY SPECIAL BOARD MEETING MAY 14, :30 P.M.

NYCCOC BOD Minutes March 28,

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT March 27, 2018

Vista Del Lago Board Meeting Saturday, May 7, :00 AM in the Clubhouse

GREATER GLENS FALLS LOCAL DEVELOPMENT CORPORATION BOARD OF DIRECTORS. September 20, 2012 MEETING MINUTES

Held At: Monroe Gardens Community Room 221 Jackson Street Hoboken, New Jersey

Office of the Treasurer / Clerk South Hadley Fire District No Woodbridge Street South Hadley, MA Tel: (413) Fax: (413)

OCEAN COUNTY MUNICIPAL JOINT INSURANCE FUND MINUTES OCTOBER 11, 2018 TOMS RIVER MUNICIPAL BUILDING 3:00 P.M.

MONMOUTH MUNICIPAL JOINT INSURANCE FUND MINUTES OCTOBER 11, 2018 WALL TOWNSHIP MUNICIPAL BUILDING 1:30 P.M.

BOARD OF ESTIMATE & TAXATION MEETING ACTIONS FEBRUARY 13, 2006

Minutes of the Special Meeting of the Board of Directors of the Granby Ranch Metropolitan District April 8, 2016

Monroe County Employees Retirement System Board of Trustees MINUTES

RESOLUTION (Finger Lakes Technologies Real Estate Holdings LLC Project)

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF ULH, INC. In Open Session

MINUTES of the Pembroke Town Board Workshop held on November 24, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

MINUTES APPROVAL OF MINUTES. Trustee Hightman presented the Minutes from the Board meeting of June 10, Trustee Vogel moved that:

General Employees Pension Board Regular Meeting Agenda September 26, 2017 At 7:30 AM

Cherry Valley Sewer District

MINUTES OF MEETING OF THE BOARD OF DIRECTORS RETIREMENT SYSTEM OF THE TENNESSEE VALLEY AUTHORITY. March 5, 2010

Massachusetts Port Authority Employees Retirement System Board Meeting Minutes January 28, 2016

JOINT MEETING MINUTES. July 18, Holliston Street. Medway, MA Present. Absent

Regular Meeting of the Board of Trustees of the Village of Herkimer, New York, held, Tuesday, September 2, 2014 at 7:00 P.M. at Municipal Hall.

POTTSTOWN BOROUGH AUTHORITY

KEYS COVE COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING APRIL 25, :30 P.M.

CAPITAL IMPROVEMENTS PROGRAM MANUAL

CHARTER TOWNSHIP OF CLAYTON PLANNING COMMISSION MEETING MINUTES October 16, 2018

HUGHES-ELIZABETH LAKES UNION ELEMENTARY SCHOOL DISTRICT. SPECIAL MEETING OF THE GOVERNING BOARD November 26, 2013 SPECIAL MINUTES

MINUTES OF THE MEETING OF THE VILLAGE OF PORT CHESTER INDUSTRIAL DEVELOPMENT AGENCY

Coatesville Area School District. Special Meeting

California Enterprise Development Authority

Others present: Joan Adams, Esq., Planning Board Solicitor; Michael Mueller, Planning Board Planner; and Susanne H. Rhudy, Planning Board Secretary.

Board of Education Budget Committee Meeting

City of Albany Industrial Development Agency

Economic Development Authority of Stafford County, Virginia. Revenue Bond Information and Application

SILVER PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 16, :00 P.M.

DEPLOYMENT COMMITTEE OF THE CONNECTICUT GREEN BANK Minutes Regular Meeting Tuesday, March 3, 2015

RESOLUTION (Waterloo Restoration & Redevelopment, LLC)

Rick King, President L'Sheryl D. Hudson, Vice President Richard A. Skotak, Secretary Erich R. Bell, Director R. Michael Haney, Director

Town of Colonie Industrial Development Agency

MEETING NO JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE GENERAL RETIREMENT SYSTEM OF THE CITY OF DETROIT HELD WEDNESDAY, JANUARY 14, 2015

Setting up a Tax-Exempt (510c3) Non-Profit California Corporation

City of Palm Coast 1 of 39. Agenda City Council

Doña Ana Mutual Domestic Water Consumers Association Mailing Address: P.O. Box 866 Doña Ana, NM Physical Address: 5535 Ledesma Dr.

MINUTES KCTCS Board of Regents Finance, Technology, and Human Resources Committee June 12, 2014 Committee Members Present:

CHAPLIN BOARD OF FINANCE Chaplin, Connecticut Meeting Minutes January 14, 2019

MEETING NO JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE GENERAL RETIREMENT SYSTEM OF THE CITY OF DETROIT HELD WEDNESDAY, JUNE 06, 2018

Massachusetts Port Authority Employees Retirement System Board Meeting Minutes April 29, 2016

Children s Services Council PERSONNEL COMMITTEE MEETING Thursday, October 26, :05 p.m. AGENDA

WAYNE COUNTY WATER AND SEWER AUTHORITY BOARD MEETING MINUTES. Wayne County Water & Sewer Authority Operations Center, Walworth, New York

BUNNELL CITY COMMISSION MEETING

DAVID H. PRINCE Tel. (760) Retirement Administrator Fax (760) BRIEF MINUTES

AGENDA. 1. Resolution of the City University Construction Fund Approving the Minutes of the Meeting of November 4, 2016.

Mr. LaMar, President, opened the meeting by introducing Corey Murphy, EDC Director.

CITY OF JAMAICA BEACH

New Jersey Investment Council January 17, 2013 Regular Meeting

MINUTES OF MEETING OF THE BOARD OF DIRECTORS RETIREMENT SYSTEM OF THE TENNESSEE VALLEY AUTHORITY. March 8, 2011

Children s Services Council PERSONNEL COMMITTEE MEETING Thursday, October 25, :30 p.m. --- AGENDA

TOWN OF GROTON PLANNING BOARD. August 10, Town Hall

Transcription:

Greater New Haven Water Pollution Control Authority 260 East Street New Haven, CT 06511 203.466.5280 p 203 772.1564 f www.gnhwpca.com PENDING APPROVAL AT THE NEXT BOARD OF DIRECTOR S MEETING REGULAR MEETING OF THE GREATER NEW HAVEN WATER POLLUTION CONTROL AUTHORITY BOARD OF DIRECTORS TUESDAY, MAY 9, 2017 6:00 P.M. 260 EAST STREET NEW HAVEN, CONNECTICUT Public Hearing at 5:30 P.M. regarding the Authority s Annual Budget and Recommended User Rates and Charges. Chairman called the Public Hearing to order at 5:30 P.M. Public present. Ken Joyner, resident of 451 Huntington Street, New Haven was present for public comment on an issue to be revised to April s board meeting minutes. He said, for the record, regarding his comments on the audit and debt situation, they were not about the budget but were about the financial report by the auditor Scott Basset. Mr. Joyner also states his concerns on the proposed budget, expenditures and the sewer user fees. Chairman closed the Public Hearing on the Annual Budget and Recommended User Rates and Charges at 6:00 P.M. The regular meeting of the Greater New Haven Water Pollution Control Authority was held May 9, 2017 at the GNHWPCA offices, 260 East Street, New Haven, CT in order to transact the following: Chairman called the meeting to order at 6:00 P.M. Roll Call Director s present: Director Joyce, New Haven Director Michael, New Haven Vice Chairman Alphonse, New Haven Director Clayton, New Haven Director Robert, East Haven Director Robert, East Haven Director Russell, Hamden 16412055-v3

Chairman Stephen, Hamden Director Jeffrey D., Woodbridge Also present: Sidney J. Holbrook, Executive Director Gabriel Varca, Treasurer Gary Zrelak, Director of Operations Thomas Sgroi, Director of Engineering Mario Ricozzi, Manager of Design CSO, LTCP Renee Phillips, Customer Service Administrator Glenn Santoro, Esq., Robinson & Cole, LLP Deborah L. Torre, Secretary 1. Approval of minutes of April 11, 2017 Regular Meeting. Director made the following motion: RESOLVED: That the minutes of the April 11, 2017 Regular Meeting of the Board of Directors of the Authority are hereby adopted and approved in the form attached hereto as the Exhibit to Agenda Item #1, any such changes, revisions or additions thereto having been noted to and by the Secretary of the Authority. Director seconded the motion. Director asked to revise Item 8 from April s board minutes from Mr. Joyner s public comment in regard to the budget. Motion was made by Director to revise Item 8 in April 11, 2017 board meeting minutes. Director seconded the motion.

2. Public participation relating to agenda items. No Public Present. 3. Consideration and approval of a resolution adopting the Authority s Cost of Service Study, the Fiscal Year 2018 Annual Budget, the Proposed Sewer User Charges, the Annual Capital Budget and the annual update to the Five-Year Capital Improvement Plan. Director made the following motion: RESOLVED: That, pursuant to Section 7.4 of the Bylaws, by a two-thirds vote of the entire Board, the Authority s Cost of Service Study, the Annual Budget consisting of the next fiscal year's projected expenditures and recommended user rates and charges and the Annual Capital Budget for the upcoming fiscal year; an annual update to the Five-Year Capital Improvement Plan; and the impact of the Annual Budget on the next fiscal year's projected expenditures and revenues and user rates and charges, all as attached hereto as the Exhibit to agenda Item #3, are hereby adopted. Director seconded the motion. Finance Director, Gabriel Varca explained the increases in the budget were related to the decrease in billable ccf s from $8,500,000 to $8,350,000 and the $2.5 million in the increase to debt service. Chairman noted that all board members had the opportunity to meet with the Finance Director and the Deputy Finance Director to review the budget.

4. Consideration and approval of a resolution authorizing the Executive Director, Sidney J. Holbrook, to negotiate and execute an agreement with RSM US LLP for auditing services for the fiscal year ending June 30, 2017. Director made the following motion: RESOLVED: That the agreement with RSM US LLP for auditing services for the fiscal year ending June 30, 2017, substantially in the form attached hereto as the Exhibit to Agenda Item #4, is hereby approved, and the Executive Director, Sidney J. Holbrook, be and hereby is authorized and empowered, for and on behalf of the Authority to negotiate, execute and deliver such agreement and any and all reasonable and necessary documents in furtherance thereof. Director seconded the motion. Every May, approval is needed for the auditors that will be involved in the Authority s Fiscal Year 2016-2017 financials. The GHNWPCA is obligated to do this and it is required to be reported to the Office of Policy and Management. Director stated that there was no exhibit to Item 4. Motion to Amend Item 4 to reflect Not to Exceed $62,000. Motion made by Director. Motion seconded by Director.

5. Consideration and approval of a resolution authorizing the Executive Director, Sidney J. Holbrook, to negotiate, execute and deliver an agreement with Heitcamp, Inc. for services relating to the Wall Street Collection System and Rehabilitation project, for an amount not to exceed $393,345.70. Director made the following motion: RESOLVED: That the agreement with Heitcamp, Inc. for services relating to the Wall Street Collection System and Rehabilitation project, for an amount not to exceed $393,345.70, as further described in the Exhibit to Agenda Item #5, is hereby approved, and the Executive Director, Sidney J. Holbrook, be and hereby is authorized, empowered and directed, for and on behalf of the Authority, to negotiate, execute and deliver such agreement and any and all reasonable and necessary documents in furtherance thereof. Director seconded the motion. Annual pipe lining project. This project is to rehabilitate the existing sewer main located along Wall Street between College Street and Orange Street and provide cured-in-place pipe lining rehabilitation of other sewer pipe segments. 6. Consideration and approval of certain Departmental Budget Transfer Requests. Director made the following motion: RESOLVED: That the Departmental Budget Transfer Requests, as described in the Exhibit to Agenda Item #6, are hereby approved.

Director seconded the motion. Departmental Budget Transfer for total amount of $17,200 needed to cover wages through June 30, 2017, to finish up the fiscal year. Budget transfer for $15,500 from Other Contractual to Engineering/Survey account for Land survey and conceptual design of Humphrey Street P/S and Mitchell Street P/S., to take us to the end of the fiscal year. 7. Executive summary and department updates and presentations. Monthly Budget Report Monthly Operations Report Monthly Engineering Report Board of Directors Budget workshops Hartford Budget Problems- but the Clean Water Fund will stay intact. Previous Strategic Plan all goals met New Strategic Plan EPA CMOM Program CMOMO program manual 8. Consideration and approval, as necessary, of any other new business of the Authority. No new business. 9. Call to the public. Public present. No public present.

10. Adjournment. There being no further business, a motion was made by Director seconded by Director and the motion passed unanimously. The meeting adjourned at 6:30 P.M. Respectfully submitted Deborah L. Torre Secretary