Archived Meeting Minutes

Meeting Minutes 12-9-2019

MINUTES OF REGULAR MEETING OF BOARD OF TRUSTEES

HOLIDAY SHORES SANITARY DISTRICT

Monday December 9, 2019

The Board of Trustees of the Holiday Shores Sanitary District met on the above date in regular session pursuant to laws and rules of said Board of Trustees and in accordance with the terms of the notice of regular meeting.

Jeff Sedlacek, President called the meeting to order.  Trustees, Richard Hayes and Brennan Murphy were present.  Also present was Carla Lankster, District Clerk.  Mr. Ken Dulle of Restoration Resources was not able to attend.

OPEN FORUM

APPROVAL OF MINUTES

The minutes of November 4, 2019 regular meeting were submitted for approval.  Mr. Hayes made a motion to approve the minutes for the November 4, 2019 regular meeting.  Mr. Murphy seconded the motion and all Trustees voted “Aye”.

FINANCIAL

The Summary of Accounts was reviewed for November, 2019.  The water plant quarterly loan payment is due December 2, 2019, therefore transfers of cash were made at the end of November out of the Water Plant and Water Tower reserves for the payment.  No Motion necessary.

DISBURSEMENTS

After reviewing the Accounts Payable disbursements for the month of November, 2019, Mr. Hayes made a motion to approve the November 2019 disbursements.  Mr. Murphy seconded the motion and all Trustees voted “Aye”.

USTI-Central Square invoice for e-printing service for the monthly bills has not been received.

Restoration Resources submitted Invoice 655, dated December 3, 2019, for water and wastewater operations management for November, 2019 Operations.  Mr. Murphy made a motion to approve Restoration Resources Invoice 655, dated December 3, 2019.  Mr. Hayes seconded the motion and all Trustees voted “Aye”.

The invoice for the Cincinnati Insurance Workers’ Compensation ACH payment was presented for signature.  Quarterly payment was previously approved in March, 2019.  Mr. Sedlacek signed the invoice.

APPROVAL OF APPLICATIONS                                                                                                                                            The water and sewer applications for November, 2019 were reviewed, and included 7 customer transfers and one New Connection in Holiday Shores.  Mr. Murphy made a motion to approve the November, 2019 applications.  Mr. Hayes seconded the motion and all the Trustees voted “Aye”.

OTHER

The list of credits on customer accounts was presented for approval.  The majority of the credits are for Summer Sewer credits, however the list also includes sewer credits for outside water leaks.  The total for credits for July through December 2019 was $4, 183.68.  Mr. Hayes made a motion to approve the list of credits on accounts.  Mr. Murphy seconded the motion, and all Trustees voted “Aye”.  President, Mr. Sedlacek signed his approval.

UNFINISHED BUSINESS

NEW BUSINESS

The election of officers took place, and will be effective January 1, 2020.  Mr. Richard Hayes will be the President.  Mr. Jeff Sedlacek will be the Treasurer.  Mr. Brennan Murphy will take the position of Vice President.  Mr. Hayes made a motion for the election of officers, and all Trustees voted “Aye”.

The 2020 Schedule of Monthly Meetings was presented for approval.  Mr. Murphy made a motion to approve the 2020 Schedule of Monthly Meetings.  Mr. Hayes seconded the motion and all Trustees Voted “Aye”.

The 2020 Employee Holiday Schedule was presented for approval.  Holidays remain the same as 2019.  Mr. Hayes made a motion to approve the 2020 Employee Holiday Schedule.  Mr. Murphy seconded the motion, and all Trustees voted “Aye”.

OPERATIONS

Mr. Dulle, operations manager was not present.  There were no major operations issues to discuss.

ADJOURNMENT

Mr. Sedlacek made a motion to adjourn the regular meeting.  Mr. Hayes seconded the motion, and all Trustees voted “Aye”.

Respectfully submitted, Carla Lankster, District Clerk