41 April 7, 2014 THE METROPOLITAN DISTRICT COMMISSION



Similar documents
THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan

NEW JERSEY TRANSPORTATION TRUST FUND AUTHORITY. Minutes of the special meeting of the New Jersey Transportation Trust Fund Authority (the

TOWNSHIP OF MONTVILLE BOARD OF FIRE COMMISSIONERS - DISTRICT NO. 2

The public portion of the meeting was opened. No comment at this time.

THE PORT AUTHORITY OF NEW YORK AND NEW JERSEY. COMMITTEE ON FINANCE MINUTES Tuesday, December 18, 2007

RHODE ISLAND INFRASTRUCTURE BANK MEETING OF THE BOARD OF DIRECTORS PUBLIC SESSION

PORTAGE LAKES JOINT VOCATIONAL SCHOOL DISTRICT PORTAGE LAKES CAREER CENTER ORGANIZATIONAL/REGULAR MEETING Tuesday, January 15, :00 p.m.

with the balance paid from seat licensing fees and contributions from the team. In addition, all of the costs, including RAD s will also be paid from

September 25, Steuben Trust Company 11 Schuyler Street Belmont, NY RE: Village of Belmont, $ Bond Anticipation Note 2012

At a Recessed Meeting of the Board of Supervisors Held in the General District Courtroom on Tuesday, June 23, pm

FINANCE AND AUDIT COMMITTEE OF THE UTILITY DEBT SECURITIZATION AUTHORITY MINUTES OF THE 5 TH MEETING HELD ON JULY 28, 2015 IN UNIONDALE, NY

BOARD OF TRUSTEES PASADENA AREA COMMUNITY COLLEGE DISTRICT REGULAR BUSINESS MEETING NO. 22 Wednesday, October 15, 2014

AMENDED AND RESTATED BYLAWS OF WAL-MART STORES, INC. (EFFECTIVE AS OF FEBRUARY 7, 2014)

THE PORT AUTHORITY OF NEW YORK AND NEW JERSEY

REGULAR MEETING SEPTEMBER 8, 1998

AGENDA LIBRARY BOARD MEETING

DEBT MANAGEMENT COMMISSION, WASHOE COUNTY, NEVADA FRIDAY 3:00 P.M. AUGUST 15, 2008

EGG HARBOR TOWNSHIP COMMITTEE Thursday, January 1, :00 p.m. MUNICIPAL BUILDING EGG HARBOR TOWNSHIP, NJ

Special Meeting - Agenda Wednesday, February 11, :00 PM EHTMUA Conference Room

RESOLUTION TO BORROW AGAINST ANTICIPATED DELINQUENT 2013 REAL PROPERTY TAXES

P R O C E E D I N G S. Present: David W. Lighthart President/Chairman Charles M. Dwyer Treasurer

JOURNAL OF PROCEEDINGS

PAINT VALLEY ALCOHOL, DRUG ADDICTION AND MENTAL HEALTH SERVICES BOARD. June 17, 2015 MINUTES

THE PORT AUTHORITY OF NEW YORK AND NEW JERSEY. COMMITTEE ON FINANCE MINUTES Thursday, December 6, Action on Minutes 2

Annual Organizational Meeting-July 1, 2013 Page 1 of 5 AGENDA

Minutes Regular Meeting Hertford CountyBoard of Commissioners CountyCommissioners Meeting Room Monday, August 4, :00 A.M.

City Hall Council Chambers

MINUTES, REGULAR MEETING CITY COUNCIL, CITY OF LA CRESCENT, MINNESOTA OCTOBER 26, 2015

Minutes. Maricopa County Special Health Care District Board of Directors Meeting Maricopa Medical Center Auditoriums 1 and 2 June 10, :00 p.m.

RESOLUTION. WHEREAS, the Act provides that UH is a body corporate and politic and instrumentality of the State of New Jersey; and

RESOLUTION NO (09) CITY COUNCIL OF THE CITY OF LOMPOC

ARTICLE I OFFICES ARTICLE II MEMBERS

BE IT REMEMBERED on the 3rd day of MARCH, 1994, there was conducted a. SPECIAL PUBLIC Session of the Honorable Commissioners' Court of Cameron County,

BE IT ORDAINED by the Borough Council of the Borough

M E M O R A N D U M EUGENE WATER & ELECTRIC BOARD

AN ORDINANCE providing for the issue of $60,000 Water Bonds of the Village of Gifford, Champaign County, Illinois, and describing details of issue.

Camrosa Water District Financing Authority

GUBERNATORIAL PENDING REVIEW

TERMS OF REFERENCE OF THE REMUNERATION AND APPRAISAL COMMITTEE OF THE BOARD OF DIRECTORS

VISUAL RESOURCES ASSOCATION FOUNDATION. A Delaware Nonstock, Nonprofit Corporation ARTICLE 1. OFFICES

ST. LUCIE SCHOOL BOARD LEASING CORPORATION QUALIFIED SCHOOL CONSTRUCTION BONDS CORPORATE RESOLUTION

REGULAR MEETING MONTGOMERY COUNTY COMMISSION. June 13, 2011 AGENDA INFORMATION SESSION

BOARD OF FIRE COMMISSIONERS REGULAR MEETING HOPEWELL TOWNSHIP FIRE DISTRICT NO.1 HOPEWELL TOWNSHIP MUNCIPAL SERVICES BUILDING

4. INTRODUCTION OF VISITORS The SFA welcomed John Albanese from Eder, Casella & Co.

THE PORT AUTHORITY OF NEW YORK AND NEW JERSEY. COMMITTEE ON FINANCE MINUTES Thursday, October 19, 2006

AMENDED AND RESTATED OPERATING AGREEMENT OF RED TRAIL ENERGY, LLC

BYLAWS OF SCIOPEN RESEARCH GROUP, Inc. (a Delaware Non Stock Corporation) ARTICLE I NAME AND OFFICE

MINUTES OF THE BOARD OF RETIREMENT REGULAR MEETING June 27, 2007 Wisteria Room at Casa Nueva 260 N. San Antonio Rd. Santa Barbara, California

ST. CLAIR COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES Minutes of Regular Meeting Held May 8, 2014

MEETING MINUTES PANAMA CITY BAY COUNTY AIRPORT AND INDUSTRIAL DISTRICT

Extract of Minutes of Meeting of the City Council of the City of Moorhead, Minnesota

Motion by Waldmeir, seconded by Howle, that Council Member Granger be excused from attendance at tonight s meeting.

THE OHIO COBRA CLUB INC BY-LAWS

1. Mr. Richard D. Reilly, Business Administrator/Board Secretary calls meeting to order and reads notice of the intent of the meeting.

bpost Centre Monnaie/Muntcentrum, 1000 Brussels Enterprise no (RLE Brussels) ( bpost SA/NV )

PLEDGE OF ALLEGIANCE The Pledge was recited at the Special Meeting of the Emergency Telephone System Board

August 19, 2008 Statesboro, GA. Regular Meeting

RESOLUTION NO RESOLUTION OF THE BOARD OF COMMISSIONERS MORRIS COUNTY IMPROVEMENT AUTHORITY

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2

State corporation commission; creation; members, appointment, terms, vacancies; chairperson; salaries; application of K-GOAL.

*HB0380S03* H.B rd Sub. (Cherry) LEGISLATIVE GENERAL COUNSEL Approved for Filing: C.J. Dupont :25 PM

WHEREAS, the School District encompasses the entire territorial limits of Henry County; and

RESOLUTION. Jefferson, State of Louisiana (the "Parish School Board"), acting as the governing authority of the Parish

STATE OF ALABAMA LAUDERDALE COUNTY

ATTACHMENT A HCIDL A Request for Issuance of Bonds for Skid Row Southeast 1. Resolution for Skid Row Southeast 1 on next page.

BY-LAWS OF ECOLAB INC. (A Delaware corporation) AS AMENDED THROUGH OCTOBER 29, 2015 ARTICLE I OFFICES

Article 3 - Administrative Services (Language taken from Caro Charter Chapter 7)


TRI-COUNTY SPECIAL EDUCATION JOINT AGREEMENT Regular Meeting of Executive Board Wednesday, July 8, :00 a.m. Tri-County Education Center AGENDA

1. CALL TO ORDER Chair Doug Parks called the meeting to order at 7:00 p.m.

DEBT MANAGEMENT COMMISSION

CALLED TO ORDER INVOCATION PLEDGE OF ALLEGIANCE CONSENT AGENDA

MEMORANDUM. William G. Crutchfield, Jr. Timothy B. Robertson. T. Keister Greer Benjamin P.A. Warthen. Stephen S. Phelan, Jr. Joseph E.

AGENDA ITEM ST. JOHNS COUNTY BOARD OF COUNTY COMMISSIONERS

BYLAWS THE CANARY FUND. A California Nonprofit Public Benefit Corporation NAME AND OFFICES

NOW, THEREFORE, BE IT RESOLVED BY THE ECONOMIC DEVELOPMENT AUTHORITY OF SPOTSYLVANIA COUNTY, VIRGINIA:

BYLAWS OF ERF WIRELESS, INC. A Nevada Corporation ARTICLE I OFFICES

MONROE SCHOOL BOARD LEASING CORP. QUALIFIED SCHOOL CONSTRUCTION BONDS CORPORATE RESOLUTION

PORT AUTHORITY TRANS-HUDSON CORPORATION. MINUTES Wednesday, February 19, Action on Minutes 3. Report of Nominating Committee 3

Transcription:

41 April 7, 2014 THE METROPOLITAN DISTRICT COMMISSION THE METROPOLITAN DISTRICT COMMISSION 555 Main Street Hartford, Connecticut 06103 Monday, April 7, 2014 Present: Commissioners Mary Anne Charron, Donald M. Currey, Timothy Curtis, William A. DiBella, Janice Flemming, Allen Hoffman, Georgiana E. Holloway, Kathleen J. Kowalyshyn, Joseph H. Kronen, Maureen Magnan, Alphonse Marotta, Thea Montanez, James S. Needham, J. Lawrence Price, Kennard Ray, Hector Rivera, Pasquale J. Salemi, Helene Shay, Raymond Sweezy, Alvin E. Taylor and Richard W. Vicino (21) Absent: Commissioners Andrew Adil, Luis Caban, Daniel Camilliere, Michael W. Gerhart, William P. Horan, Joseph Klett, Mark A. Pappa, Albert F. Reichin, and Special Representative Michael Carrier (9) Also Present: Charles P. Sheehan, Chief Executive Officer Scott W. Jellison, Deputy Chief Executive Officer, Engineering & Operations Christopher R. Stone, Assistant District Counsel Brendan Fox, Assistant District Counsel John S. Mirtle, Stanley Pokora, Manager of Treasury Kerry E. Martin, Assistant to the Chief Executive Officer Cynthia A. Nadolny, Executive Assistant Scott Chadwick, Legal Counsel CALL TO ORDER The meeting was called to order by Chairman DiBella at 5:35 P.M. ROLL CALL AND QUORUM The called the roll and informed Chairman DiBella that a quorum of the Commission was present, and the meeting was declared a legal meeting of the District Board of The Metropolitan District of Hartford County, Connecticut. PLEDGE OF ALLEGIANCE Those in attendance stood and recited the Pledge of Allegiance.

THE METROPOLITAN DISTRICT COMMISSION April 7, 2014 42 APPROVAL OF MINUTES On motion made by Commissioner Shay and duly seconded, the meeting minutes of March 3, 2014 were approved. Chairman DiBella requested to move agenda item #6 Report from District Chairman to item #11 without objection. The Report from District Chairman was postponed to later in the meeting due to there being no objection. On motion made by Commissioner Magnan and duly seconded, the District Board referred to the Personnel, Pension and Insurance Committee the matter of two director position appointments. COMMITTEE ON ORGANIZATION APPOINTMENT OF COMMISSIONERS HOLLOWAY AND RAY TO THE COMMUNITY AFFAIRS COMMITTEE To: District Board for consideration on April 7, 2014 At a meeting of the Committee on Organization held on April 7, 2014, it was Voted: That the Committee on Organization recommend to the District Board the appointment of Commissioners Georgiana E. Holloway and Kennard Ray to the Community Affairs Committee. On motion made by Commissioner Sweezy and duly seconded, the report was received and the resolution, as amended, adopted by unanimous vote of those present.

43 April 7, 2014 THE METROPOLITAN DISTRICT COMMISSION From: Board of Finance BOARD OF FINANCE DWSRF NO. 2014-7032 To: District Board April 7, 2014 Staff seeks approval from your Board to execute and deliver the Interim Funding Obligation and Project Loan Obligation to the State of Connecticut having a principal amount of $3,162,716.35 and having an interest rate of 2.00%. The low interest loan and grant will fund site preparation and associated piping and valves for construction of a 2.5 million gallon water storage basin at the West Hartford Water Treatment Facility. The State of Connecticut, through the Drinking Water State Revolving Fund Program, will provide $3,411,776.00 in state funding with approximately $249,059.65 in grants and $3,162,716.35 in low interest loans at 2.00% to fund the expenses associated with this agreement. Bond Counsel prepared the following resolution for your approval. At a meeting of the Board of Finance held on April 7, 2014, it was: RESOLUTION OF THE DISTRICT BOARD WITH RESPECT TO THE ISSUANCE OF INTERIM FUNDING OBLIGATIONS AND PROJECT LOAN OBLIGATIONS PURSUANT TO THE PROJECT LOAN AND SUBSIDY AGREEMENT DWSRF NO. 2014-7032 BETWEEN THE STATE OF CONNECTICUT AND THE METROPOLITAN DISTRICT UNDER THE DRINKING WATER STATE REVOLVING FUND PROGRAM RESOLVED: Section 1. The Chairman and the District Treasurer or Deputy Treasurer are authorized to execute and deliver any and all Interim Funding Obligations and Project Loan Obligations in the aggregate amount not to exceed $3,162,716.35. Such Interim Funding Obligations shall be dated as of their date of issue, shall mature within six months of the Scheduled Completion Date, shall bear interest at the rate of two percent (2.00%) per annum, shall be payable as to principal and interest as provided in the Project Loan and Subsidy Agreement DWSRF No. 2014-7032 to be entered into with the State of Connecticut (the Agreement ) and, to the extent not paid prior to maturity from The Metropolitan District funds, may be renewed by the issuance of Interim Funding Obligations or Project Loan Obligations, all as provided in the Agreement. Capitalized terms used herein and not defined shall have the meanings ascribed to them in the Agreement.

THE METROPOLITAN DISTRICT COMMISSION April 7, 2014 44 Section 2. The Project Loan Obligations shall be dated as of their date of issue, shall mature no later than twenty years from the Scheduled Completion Date, shall bear interest at the rate of two percent (2.00%) per annum and shall be payable as to principal and interest as provided in the Agreement. On motion made by Commissioner Salemi and duly seconded, the report was received and the resolution adopted by unanimous vote of those present. SETTLEMENT OF PROPOSED WORKER S COMPENSATION CLAIM EXECUTIVE SESSION At 5:41 P.M., Chairman DiBella requested an executive session to discuss a pending legal claim and collective bargaining strategies. On motion made by Commissioner Currey and duly seconded, the District Board entered into executive session to discuss a pending claim against The District. Those in attendance during the executive session: Commissioners Mary Anne Charron, Donald M. Currey, Timothy Curtis, Janice Flemming, Allen Hoffman, Kathleen J. Kowalyshyn, Joseph H. Kronen, Maureen Magnan, Alphonse Marotta, Thea Montanez, James S. Needham, J. Lawrence Price, Hector Rivera, Pasquale J. Salemi, Helene Shay, Raymond Sweezy, Alvin E. Taylor and Richard W. Vicino and District Chairman William A. DiBella; Attorneys Christopher R. Stone, Brendan Fox and Scott Chadwick; and Charles Sheehan and Scott Jellison. RECONVENE At 5:51 P.M., Chairman DiBella requested to come out of executive session and on motion made by Commissioner Kronen and duly seconded, the Committee came out of executive session and reconvened. No formal action was taken. To: District Board

45 April 7, 2014 THE METROPOLITAN DISTRICT COMMISSION BE IT HEREBY RESOLVED, that pursuant to Section B2f of the By-Laws of The Metropolitan District, the Board of Commissioners of The Metropolitan District hereby authorizes District Counsel, or his designee, to execute any and all documents reasonably necessary to effect the settlement of any and all claims pertaining to workers compensation for Michael Stevens in the amount of $300,000, which settlement would result in a monthly pension credit of $145.83 to the benefit of The Metropolitan District. John S. Mirtle On motion made by Commissioner Sweezy and duly seconded, the report was received and the resolution adopted by unanimous vote of those present. INTRODUCTION OF NEW COMMISSIONER Chairman DiBella welcomed Georgiana E. Holloway and Kennard Ray who were recently appointed by the City of Hartford. The administered the Oath of Office to Commissioners Holloway & Ray. ADJOURNMENT The meeting was adjourned at 5:56 PM ATTEST: Date of Approval