COLLIER TOWNSHIP MUNICIPAL AUTHORITY MINUTES REGULAR MEETING THURSDAY, FEBRUARY 13, 2014

Similar documents
UPPER SAUCON TOWNSHIP MUNICIPAL AUTHORITY MINUTES

UPPER SAUCON TOWNSHIP MUNICIPAL AUTHORITY MINUTES

MEETING MINUTES November 11, 2008 WEST EARL SEWER AUTHORITY PO BOX 725 BROWNSTOWN, PA

UPPER SAUCON TOWNSHIP MUNICIPAL AUTHORITY MINUTES

UPPER SAUCON TOWNSHIP MUNICIPAL AUTHORITY MINUTES

Village of Thurston Council Meeting Minutes March 13, Meeting called to order at 7:30 pm by Mayor Mary Barber. Pledge of Allegiance was recited.

South Hanover Township Board of Supervisors 111 West Third Street Hershey, PA Tuesday, June 24, 2008

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

BANNER ELK PLANNING BOARD AND LAND USE UPDATE COMMITTEE JOINT MEETING, 04 JANUARY 2010 MINUTES

Enfield Board of Selectmen Public Works Facility, 74 Lockehaven Rd, Enfield, New Hampshire Meeting Minutes September 18, 2017 (DRAFT)

MUNICIPALITY OF GERMANTOWN COUNCIL MINUTES OF MEETING HELD MONDAY JULY 6, 2009

MOSES LAKE CITY COUNCIL August 24, 2010

Varick Town Board August 7, 2012

BOARD OF SUPERVISORS

MINUTES PLANNING BOARD OF THE BOROUGH OF MADISON REGULAR MEETING DECEMBER 1, 2015

KIRTLAND CITY COUNCIL MINUTES. October 7, 2013

Borough Council Regular Meeting November 13, 2018

It was noted that no one was in attendance from Penn Bio Organics nor was anything else received from them on their behalf.

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting October 4, 2018 PAGE 1 of 7

MINUTES CITY COUNCIL MEETING COUNCIL CHAMBERS HUTCHINSON, KANSAS April 5, :00 a.m.

BOROUGH OF WILMERDING MINUTES OF THE FEB. 1, 2016 REGULAR MEETING OF COUNCIL

Commissioners of Leonardtown

CITY OF DRY RIDGE CITY COUNCIL MEETING March 21, 2016

TOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL July 8, 2014

MINUTES OF A SPECIAL MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer and Flag Salute)

TOWN OF KIMBALL, TENNESSEE

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

MINUTES FROM FEBRUARY 20, 2018

OCEANPORT PLANNING BOARD MINUTES October 24, 2012

Meeting October 20, Mr. Rico Cholock, 308 N Church Street, Mount Pleasant PA spoke in favor of promoting Mount Pleasant Police

CHARTER TOWNSHIP OF LYON BOARD OF TRUSTEES MEETING MINUTES September 5, 2006

Motion by Mr. Jordan, second by Mr. Hahn, motion carried to appoint Ms Leonard as Chairperson for 2009.

ABBEY ROAD AND WILDWOOD DRIVE PROJECTS REIMBURSEMENT AGREEMENT BY AND BETWEEN THE NORTHEAST OHIO REGIONAL SEWER DISTRICT AND

New Carlisle Town Council 124 E. Michigan Street, New Carlisle, Indiana General Meeting, June 19, 2018, 5:00 PM

REGULAR COUNCIL MEETING October 10, 2018 MINUTES

ACKNOWLEDGEMENT OF RECEIPT OF NOTICE OF MEETING OF THE MAYOR AND CITY COUNCIL OF THE CITY OF DAVID CITY, NEBRASKA

Huntingdon Borough Council Meeting Tuesday, December 18, 2018

Minutes of the Salem City Council Meeting held on October 19, 2005 in the Salem City Council Chambers.

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

BEFORE THE HEARING EXAMINER FOR THURSTON COUNTY

MINUTES PITTSBURG PLANNING COMMISSION

KAYSVILLE CITY COUNCIL APPROVED Meeting Minutes JULY 19, 2018

Ranch HOA Filing #1 Annual Meeting Minutes Meeting held July 24, 7 The Ranch Country Club

PUBLIC HEARING - VACATION OF A PORTION OF 100 NORTH STREET

GENERAL BUSINESS MEETING SEPTEMBER 27, 2011

Mt. Pleasant City Council MINUTES September 27, :00 p.m. REGULAR MEETING

City of Davenport Commission Minutes of November 14, 2016

Zanesvi lle City Council Meeting Monday, February 12, 2018

RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 3, 2002

CITY OF JEANNETTE COUNCIL MEETING Council Chambers Wednesday, October 11, :00 p.m. MINUTES

TOWN OF MEDARYVILLE MONTHLY MEETING December 16, 2015

North Logan City Council August 27, 2014

REGULAR MEETING MINUTES MAYODAN TOWN COUNCIL. September 13, :00 p.m. James A. Collins Municipal Building. Mayor and Council Present:

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES. Eric Hodgins, Town Planner Art Janse, Chief Building Official

KIRTLAND CITY COUNCIL MINUTES. June 5, 2017

City of Hewitt 509 East Third Ave Hewitt, Minnesota City Council Minutes October 8th th, 2013

Agreement for Professional Services In Connection With DeGraaf Nature Center Park Entrance Improvements

KAMAS CITY COUNCIL MEETING

The regular meeting of the Gladwin City Council was called to order by Mayor Schuster at 7:30 p.m.

FREEHOLD TOWNSHIP ZONING BOARD OF ADJUSTMENT MINUTES JUNE 13, 2013

Tooele City Council Business Meeting Minutes. Chairman Pruden called the meeting to order at 7:00

Minutes of the Salem City Council Meeting held on September 15, 2004 in the Salem City Council Chambers.

RECORD OF PROCEEDINGS Minutes of Bellbrook City Council Meeting March 14, 2016

PLANNING BOARD CITY OF BAYONNE MINUTES OF REGULAR MEETING AUGUST 8, 2017

Chanceford Township, York County Board of Supervisors Regular Meeting May 11, 2009

MUNSTER PLAN COMMISSION MINUTES OF REGULAR BUSINESS MEETING Meeting Date: June 13, 2017 Date of Approval:

Tremonton City Corporation City Council Meeting April 17, South Tremont Street. CITY COUNCIL WORKSHOP 6:00 p.m.

Mayor Nelson presided and conducted the meeting. Tom Peterson, Karen Cronin, Boyd Malan. Susan Obray, City Recorder

XXX XXX XXX XXX XXX XXX

Village of Mapleton REGULAR BOARD MEETING MINUTES (Approved)

MINUTES Bloomfield Borough Council , 2014

CITY OF MOYIE SPRINGS. Regular Meeting October 3rd, 2018

BOROUGH OF WILMERDING MINUTES OF THE MAY 6, 2014 REGULAR MEETING OF COUNCIL

CITY OF MOYIE SPRINGS REGULAR AND PUBLIC HEARING September 6th, 2017

August 6, The following persons signed in as being present in the audience:

CINNAMINSON TOWNSHIP COMMITTEE August 3, 2017

VILLAGE OF CARROLLTON CARROLLTON, OHIO

BOROUGH OF CLARKS SUMMIT BOROUGH COUNCIL MEETING MARCH 5, 2014

MINUTES OF THE COMMON COUNCIL OCTOBER 16, 2018

CITY OF COOLIDGE CITY COUNCIL MINUTES AUGUST 24, Regular Meeting Council Chambers 7:00 PM

MINUTES. Upper Saucon Township Board of Supervisors. Regular Meeting Monday, January 27, :30 P.M. Township Municipal Building

OCEAN SHORES CITY COUNCIL MINUTES OF MEETING

The Chair welcomed everyone to the meeting and invited the one member of the public present to speak.

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

Logan Municipal Council Logan, Utah December 1, 2015

BANNER ELK TOWN COUNCIL. July 12, 2016 MINUTES

COUNCIL MEETING CONT. FEBRUARY 1, 2007 PAGE 231

OCALA HISTORIC PRESERVATION ADVISORY BOARD MEETING City Hall City Council Chambers (2 nd Floor) 110 SE Watula Avenue

MINUTES OF MEETING HOOVER PLANNING AND ZONING COMMISSION

KANE COUNTY TRANSPORTATION COMMITTEE TUESDAY, JUNE 20, Kane County Government Center, 719 S. Batavia Ave., Bldg. A, Geneva, IL 60134

CHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan (231)

BANNER ELK TOWN COUNCIL. July 14, 2014 MINUTES

Mayor John Sayers called regular city council meeting to order at 6:01 pm and led flag salute.

TOWN OF LUDLOW BOARD OF CEMETERY COMMISSIONERS REGULAR MEETING. Wednesday July 19, 2017

REGULAR PUBLIC MEETING JUNE 16, Paul Weiss, Vice President Jerry Batcha, Commissioner Michael Hudak, Commissioner Arthur Murphy, Commissioner

PELICAN MARSH COMMUNITY DEVELOPMENT DISTRICT REGULAR BOARD OF SUPERVISORS MEETING Wednesday, December 19, 2018

Chanceford Township, York County Board of Supervisors Regular Meeting. MEETING DATE AND TIME: May 14, 7:00 p.m.

# AGENDA BAUER-HYDE: That the R.M. of Lakeland No. 521 approve the Agenda as presented. CARRIED.

MILACA CITY COUNCIL MINUTES MARCH 19, 2002

Transcription:

COLLIER TOWNSHIP MUNICIPAL AUTHORITY MINUTES REGULAR MEETING THURSDAY, FEBRUARY 13, 2014 A regular constituted meeting of the Collier Township Municipal Authority was held on Thursday, February 13, 2014, at the township building and was called to order at 6:30 P.M. by Ed Smith, Vice-Chairman. Roll call listed the following members present: Edward Smith, Vice-Chairman Dan Fotovich, Secretary Gerhardt Egri, Treasurer Richard Ruffennach, Assistant Secretary/Treasurer Excused Absence: Dan Oberleitner, Chairman Also present: Michael Kaleugher, Solicitor Marlin Bartos, NIRA Patie Asturi Lori Thompson PUBLIC: John McLaughlin, 2663 Hilltop Road, Presto, PA regarding concerns and issues with a portion of his driveway being cut and removed during the construction of the Hilltop Road Sewer Extension Project and property boundary issues. Both the Solicitor and Engineer addressed his issues and questions. Tim Nadik, 804 Collier Avenue, Carnegie, PA regarding offer letter he received from Board; asked if Board would look into other option he suggested. Board stated they would and if it was possible would he and Mr. Riddle sign a waiver releasing the Authority from any future claims. Mr. Nadik stated he would. Engineer and Solicitor stated they would explore other option he suggested. The Annual Board Reorganization was tabled by Board until next month s meeting when the Chairman would be in attendance. On motion of Smith, seconded by Egri, the Minutes of January 9, 2014 were approved. Motion carried. On motion of Smith, seconded by Ruffennach, the Treasurer s Report for January 9, 2014 was approved as submitted. Motion carried. On motion of Smith, seconded by Egri, additional bills paid in January 2014 totaling $32,154.96 and bills paid to February 13, 2014 totaling $304,613.96 were authorized for payment. Motion carried. 1

On motion of Smith, seconded by Fotovich, the office staff timesheets from January 10, 2014 through February 12, 2014 were approved. Motion carried. SOLICITOR S REPORT: The Solicitor informed Board on status of Prestley Heights LP Phase I project being complete and recommended Board approval of lateral rebates due to the developer in the amount of $46,200.00. (motion covered under New Business, Item A). The Solicitor informed Board on status of the Boy s Home Project and meeting he had with Jerry Brown and SFMA Solicitor on February 4, 2014 regarding possible resolve of the Beccari issues and other issues still outstanding. Also reminded Board of the Executive Workshop meeting, with SFMA, that the Authority is holding on February 20, 2014 at 6:30pm to discuss and review project. The Solicitor informed Board on status of illegal connections with bulk of violations being in Cubbage Hill and that most of the violations have been corrected with the exception of two properties still needing corrections. Solicitor stated he has received no response from these two property owners and recommends that Board decide if they would like him to file action with the Magistrate against the two property owners, Sowers at 102 Delfred Drive and McMillen at 681 Prestley Street. Vice-Chairman recommended this decision be tabled until next month s meeting when the Chairman would be in attendance. The Solicitor informed Board of the FAA Pre-Bid Meeting he and Engineer attended on January 28, 2014 at the FAA Facility and that project is out for bidding consisting of four separate phases that will be awarded to one contractor. Bid Opening was on February 6, 2014 and FAA has not released the bid results at this time. ENGINEER S REPORT: 2013 Sanitary Sewer Repairs and Replacements We are preparing Plans and Specifications to bid the following sites: Washington Pike Replacement; Vanadium Road Relining; Robinson Run Realignment. Robinson Run Realignment Site (no change in status) Obtained Verghies Easement and Allegheny County License Agreement. The Solicitor received Pittsburgh West Development executed Easement Agreement. Vanadium Road Site (no change in status) The Solicitor received Barrows and Cyphers executed Easement Agreements. Washington Pike Site Obtained Temporary Construction Easement from Sunoco. The Temporary Construction Easement for Bridgeville Chamber of Commerce was sent to the Chamber, awaiting response. Jim Nordquist and Mike Kaleugher met with Dick Kasmer and Chamber Members on December 17, 2013. Chief among Chamber Members concerns is access to not only the rear entrance to the building, but also the main front entrance. We are in the process of trying to minimize the construction limits. Awaiting the Chamber s proposed revisions to the Construction Easement Agreement. Upon receipt of the Temporary Construction Easement from the Chamber, and with all other right-ofway issues now settled, the project can be bid as originally intended. Recommend issue for bids as single project, Spring 2014. 2

St. Andrews Pump Station Site and Access Drive Improvements IEI completed approximately 85% of the project. Remaining items to be completed: fencing, guide rail, and remaining paving. Hilltop Sewer Extension Strnisha Excavation, Inc. began work the week of January 13, 2014 and completed the pipe work the week of January 27, 2014. Manhole vacuum tests are complete. Air and mandrel tests and final surface restoration remaining to be completed. The adjoining property owner, Mr. McLaughlin, 2663 Hilltop Road, reported his complaint for the removal of part of his bituminous driveway that is located on the Maronda property, Tuscany Ridge Phase 2A, Lots 203 and 204. Prepared and sent notice to Daniel Wolf, Maronda Homes, regarding bituminous driveway encroachment. Maronda responded, not authorized to replace pavement on Lots 203 and 204. Sent McLaughlin a copy of Maronda s response. Prestley Street Sanitary Sewer Replacement We have completed the Design Plans, Specifications and Contract Documents for the Prestley Street Sanitary Sewer Replacement project. This project Bid Opening is scheduled for 3:00 P.M., on March 7, 2014, at the CTMA Office. We have been in discussions with PAWC on cost sharing with PAWC for the repaving of Prestley Street. Miscellaneous Baymont Sewer Realignment (Cozza/Nevilleside Development) W.D. Wright Contracting continues working sanitary sewer installation and storm sewers intermittently. Additional pipe work and mandrel testing remains to be completed. Centennial Pointe Sewer Extension (Maronda Homes) Frey Excavation completed working Centennial Drive Phase IA sanitary sewer installation. Air and vacuum tests complete, mandrel tests remaining. Frey Excavation began work on Patriot Drive Phase IA sanitary sewer installation the week of February 3, 2014. Work is ongoing. Cubbage Hill Smoke Testing A list of 19 residential violations has been forwarded to Mike Kaleugher for issuing violations notices. The Solicitor sent out Violation Notices on January 15, 2014. Due to unusual smoke emissions, additional CCTV video inspections and dye testing will be scheduled in the Colecrest, Prestley and Collier Avenue areas. Preliminary Budget Board tabled until next month s meeting when the Chairman would be in attendance. Grand China Buffet (15.2 EDUs) We have processed CTMA s section of the Sewage Facilities Planning Module (SFPM). Trant Corp. submitted the SFPM to the Township on February 4, 2014 for processing. The Solicitor has sent the Revised Agreement to Kossman Development for execution. Awaiting return of the Agreement and Connection Tap-In Fee. A new grease trap was installed and lateral service connection was made on December 18, 2013. 3

CITF Grant Application Colecrest-Darlington Sewer Replacement Project The total estimated project cost is $346,223.00 and the Grant request amount is $173,111.50. Although the previous Application for 2012-2013 Round 2, does meet the eligibility criteria, this project cannot be funded at this time, due to the lack of available funding. We resubmitted the CITF Grant Application for 2013-2014 Round 1 to the Redevelopment Authority of Allegheny County on January 23, 2014. FAA Sewer Extension Mike Kaleugher and Marlin Bartos attended the FAA Pre-Bid Meeting held on January 29, 2014 at the FAA Facility. The project is broken down into four (4) separate Bid Alternatives to be awarded to one (1) Contractor. Kim Valdes, FAA Representative, advised that the Bid Opening is scheduled on February 6, 2014. At this time, we have not received the Bid Results. Prestley Heights Phase I Sewers The Cash Maintenance Security in the amount of $16,648.00 expired on December 14, 2013. Three (3) manholes were identified as needing height adjustments to meet final grading of the properties. As requested, by Mr. Hiroo Patel, we recommend that the CTMA retain $4,500.00 ($1,500.00 for each manhole) and release the remaining $12,148.00 cash security. (motion covered under New Business, Item B). OLD BUSINESS: A. Board to review Escrow Accounts and decide on how to proceed regarding monies due to Authority or refunds to Customer (see attached report & statements). Board tabled until next month s meeting when the Chairman would be in attendance. NEW BUSINESS: A. Motion to approve lateral rebates for Phase I of the Prestley Heights Development to Prestley Heights LP in the amount of $46,200.00. On motion of Smith, seconded by Egri, motion was approved and accepted. Motion carried. B. Motion to approve release of portion of Prestley Heights Ph I Cash Maintenance Security in the amount of $12,148.00 and retain $4,500.00 for (3) Manholes needing height adjustments. On motion of Smith, seconded by Ruffennach, motion was approved and accepted. Motion carried. C. Motion to authorize Solicitor to file Magistrate action for driveway drain violations for the following (2) properties: Sowers 102 Delfred Drive and McMillen 681 Prestley Street. Board tabled until next month s meeting when Chairman would be in attendance. 4

D. Motion to re-issue deduct meter refund check to Daniel Conn 4140 Muirfield Circle Presto, PA 15142 in the amount of $797.66. The original check #357 dated 11-4-13 never cleared Dollar Bank and Mr. Conn says that he never received the check. Stop payment will need to be placed on Check #357 for the amount of $797.66. Dollar Bank has agreed to waive the $39.00 stop payment fee. On motion of Smith, seconded by Egri, motion was approved and accepted. Motion carried. E. Motion to accept and approve the proposal by Hosack, Specht, Muetzel & Wood LLP to provide Accounting Consulting Service to the Collier Township Municipal Authority regarding QuickBooks Chart of Accounts, Budget, etc. for an approx amount of $2,000 - $4,000. On motion of Smith, seconded by Egri, motion was approved and accepted. Motion carried. F. Motion to refund overpayment of sewage to Mr. Paul DiNardo, 604 Aylesworth Avenue in the amount of $19.06. On motion of Smith, seconded by Egri, motion was approved and accepted. Motion carried. G. Motion to establish a policy that would allow the Authority s Office Staff to make Adminstrative decisions regarding sewer billing account refunds of up to or at least $100.00. Board tabled until next month s meeting when Chairman would be in attendance. There being no further business to discuss, on motion of Ruffennach, seconded by Fotovich, the meeting was adjourned at 8:05 P.M. Motion carried. Respectfully submitted, Patie Asturi Recording Secretary 5