Loading...
HomeMy WebLinkAboutMay 16, 2013 CITY OF JEFFERSONVILLE SANITARY SEWER BOARD MINUTES OF MAY 16, 2013 The Sanitary Sewer Board of the City of Jeffersonville, Indiana met in regular session on Thursday, May 16, 2013 at 3:00 P.M in the City Hall Mayor's Conference Room. Board Member Orem called the meeting to order at 3:05 P.M. Board Members present are Dale Orem and Bill Saegesser. Mayor Mike Moore is absent. Also present are Utility Director Len Ashack, Assistant Director Lori Kearney, Board Attorney Scott Lewis, City Attorney Les Merkley, City Engineer Andy Crouch, WWTP employee Marion Shepard, Sewer Collection Office Manager Elisha Dale, Accountant Denny Kestler, Josh Hillman representing Jacobi, Toombs, and Lanz, John Herriford representing Strand Associates, Inc., Lenin Kasthuri and Dave Campbell representing Bernardin, Lochmueller & Associates, Adam Dickey representing HMB Professional Engineers, and Secretary Barbara Hollis. Board Member Saegesser made the motion to approve the agenda as presented, second by Board Member Orem, passing on a vote of 2 -0. The minutes of May 2, 2013 were presented for approval. Board Member Saegesser made the motion to approve the minutes as presented, second by Board Member Orem, passing a vote of 2 -0. Director Ashack presented the claim lists for approval asking a claim to JP! Inc. in the amount of $12,400 be removed from the Operating claim list. Following, review and discussion, Board Member Orem made the motion to approve the Operating (606) claim list in the amount of $118,829.15; the 2005 Sewer Construction (614) claim list in the amount of $19,085.00; the 2010 Series B BAB (615) claim list in the amount of $61,695.70; the 2009 SRF (616) claim list in the amount of $2,250.00; the 2011A SRF Fund (624) in the amount of $10,736.00; the 2011C SRF (628) claim list in the amount of $57,841.00; the 2012 Sewer Construction Fund (629) in the amount of $84,720.00; the Collection System Improvement (635) claim list in the amount of $2,783.05; and the 2013 Sewer BAN (262) claim list in the amount of $71,039.44, second by Board Member Saegesser, passing on a vote of 2 -0. Following discussion of the Brownfield - ARRA RLF Disbursement Request Form in the amount of $6,118.29, Board Member Saegesser made the motion to approve the disbursement and authorize Board Member Orem to sign the form, second by Board Member Orem, passing on a vote of 2 -0. Manager Dale presented the Adjustment Certificate in the amount of $- 40,875.52. Following review and explanation, Board Member Saegesser made the motion to approve the Certificate as presented, second by Board Member Orem, passing on a vote of 2 -0. May 16, 2013 Page 3 There bei ►g no further business to come before the Board, Board Member Orem made the motio to adjourn at 3:55 P.M., second by Board Member Saegesser, passing on a vote . 2-4. Mike Moor., , Mayor Dale Orem, Board Member 1111A4 . Bill Saegesser, B -. . Member ATTEST: <% // ' �..• Barbara Hollis, Secretary