Archived Meeting Minutes

Meeting Minutes 7-13-2020

MINUTES OF REGULAR MEETING

OF BOARD OF TRUSTEES

HOLIDAY SHORES SANITARY DISTRICT

Monday July 13, 2020

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.

Richard Hayes, President called the meeting to order.  Trustees, Jeff Sedlacek and Brennan Murphy were present.  Also present were Carla Lankster, District Clerk and Mr. Ken Dulle of Restoration Resources, Operations.

OPEN FORUM

There was a discussion regarding a large water line leak at 7108 Saint James Drive.  The homeowner, Mr. Shannon was not present, but did send a letter requesting a credit, stating that the line had been repaired.  On Friday afternoon, June 12, the neighbor in the back of the house called to report a large amount of water between the houses.  In order to avoid shutting off water to multiple houses and causing a possible boil order on a weekend, our technicians said they would wait until Monday morning to do the water main repair.  It would also have required a call to Schulte Supply to cut into the main.  However, on Monday morning it was found to be the water service line at 7108 St. James  instead of the main line.  A history and reading were taken, and it showed 58,000 gallons since Friday night, and 185,000 gallons total, since the May reading.  The trustees agreed to credit water and sewer for the 58,000 gallons that went through over the weekend, and the Sewer portion for any amount over the normal use.  They also agreed to reduce the water charge to about one half, or $400.00 to be paid by the home owner.  Mr. Murphy made a motion to give the credits stated above to 7108 Saint James Drive.  Mr. Hayes seconded the motion, and all Trustees voted “Aye”.

APPROVAL OF MINUTES

The minutes of June 8, 2020 regular meeting were submitted for approval.  Mr. Sedlacek made a motion to approve the minutes for the June 8, 2020 regular meeting.  Mr. Murphy seconded the motion and all Trustees voted “Aye”.

FINANCIAL

The Summary of Accounts was reviewed for June, 2020, which is the final report for Fiscal Year 2019-2020.  The 2019-2020 budget ordinance, last July projected the year-end cash balance to be $1,673,179, and the actual is $1,697,642.92.  No motion necessary.

DISBURSEMENTS

After reviewing the Accounts Payable disbursements for the month of June, 2020, Mr. Murphy made a motion to approve the June 2020 disbursements.  Mr. Sedlacek seconded the motion and all Trustees voted “Aye”.

Restoration Resources submitted Invoice #662, dated 7/7/2020 for water and wastewater operations management June, 2020 Operations.  Mr. Sedlacek made a motion to approve Restoration Resources Invoice 662, dated July 7, 2020 for June Operations Management.  Mr. Murphy seconded the motion and all Trustees voted “Aye”.

Mr. Hayes signed approval of invoices over $500.00.

APPROVAL OF APPLICATIONS                                                                                                                                              

The water and sewer applications for June, 2020 were reviewed.  Mr. Murphy made a motion to approve June, 2020 applications.  Mr. Sedlacek seconded the motion and all the Trustees voted “Aye”.

OTHER

The letter of Engagement from Audit Firm, Scheffel Boyle was presented for approval and signing.  The cost of the annual audit for Fiscal Year ending June 30, 2020 is projected to be no more than $15,150.00.  Mr. Murphy made a motion to accept the Letter of Engagement from Scheffel Boyle.  Mr. Sedlacek seconded the motion, and all Trustees voted “Aye”.

Ms. Lankster began a discussion regarding the late fees and delinquent notices, which have been suspended since March, 2020, the beginning of the COVID-19 State Emergency, at the request of the Illinois Commerce Commission .  There are multiple accounts that are over 90 days past due, because we have not sent out shut-off notices.  It was noted that Southwestern Electric Cooperative will resume their normal late fee and disconnect procedures at the end of July.  Therefore, the Trustees agreed that a note will be placed on the July 2020 postcard bills, that late fees and delinquents will resume at the end of August.

NEW BUSINESS

The Budget Ordinance No. 2020-2021, for the period from July 1, 2020 through June 30, 2021 was presented for approval.  After a short discussion, Mr. Murphy made a motion to approve Budget Ordinance No. 2020-2021.  Mr. Sedlacek seconded the motion, and all Trustees voted “Aye”.

The Tax Levy Ordinance No. 2020-2021T was submitted for approval.  The ordinance is requesting the annual 4.99% increase over the previous year.  Mr. Murphy made a motion to approve the Tax Levy Ordinance No. 2020-2021T.  Mr. Sedlacek seconded the motion and all Trustees voted “Aye”.

OPERATIONS

ADJOURNMENT

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

Respectfully submitted, Carla Lankster, District Clerk