SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. September 14, 2016

Similar documents
Selectmen present: Benjamin Smith and Michael Pushard. Richard Danforth was absent but excused

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS 1580 PAOLI PIKE SEPTEMBER 20, :00 pm FINAL MINUTES

TOWN OF EAST HADDAM BOARD OF FINANCE Regular Meeting February 10, 2014 Town Grange

MINUTES OF THE FINANCE COMMITTEE University of Kentucky Board of Trustees June 16, :00 PM Patterson Office Tower

THE BOARD OF DIRECTORS OF THE NORTH KINGS GROUNDWATER SUSTAINABILITY AGENCY JOINT POWERS AUTHORITY MINUTES FOR THE FEBRUARY 23, 2017, at 6:00 P.M.

GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING SEPTEMBER 13, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM

GENESEE COUNTY COMMUNICATIONS CONSORTIUM Executive Board Meeting August 14, 2018 Genesee County :00 p.m.

Special Meeting August 11, 2011

M I N U T E S LOWER SWATARA TOWNSHIP MUNICIPAL AUTHORITY JUNE 22, 2015

MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. May 26, 2015

Fairmont Board of Education Regular Board Meeting October 19, :30 p.m.

CARSON CITY VISITORS BUREAU BOARD MEETING MINUTES DECEMBER 9, 2013

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting April 19, 2017

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting October 19, 2016

REGULAR MEETING BOARD OF EDUCATION SCHOOL DISTRICT #175 MONDAY, JUNE 26, 2017

Minutes of Meeting. Monroe County Solid Waste Management District. Board of Directors. Nat U. Hill III Meeting Room, Monroe County Courthouse

Attorneys and Administrative Staff Hon. Dorian Turner, Board Attorney

REGULAR BOARD OF EDUCATION MEETING SCHOOL DISTRICT #175 MONDAY, OCTOBER 29, 2018

GENESEE COUNTY ROAD COMMISSION BOARD MEETING JANUARY 10, 2017 MINUTES

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Regular Board Meeting. Thursday, July 26, 2018

SWITZERLAND COUNTY SCHOOL CORPORATION REGULAR SCHOOL BOARD MEETING JANUARY 20, 2003

CERRITOS COMMUNITY COLLEGE DISTRICT MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES

Minutes of the BOXFORD BOARD OF SELECTMEN TOWN HALL MEETING ROOM #1 March 5, :00PM

Summary of Minutes. Call to Order, Roll Call Certification of Quorum

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting November 16, 2016

STATE OF SOUTH CAROLINA ) ) BERKELEY COUNTY BOARD OF EDUCATION COUNTY OF BERKELEY )

Meeting of the EDEN HEALTH DISTRICT BOARD OF DIRECTORS OPEN SESSION January 16, 2019 Eden Health District - Conference Room. 5:30 p.m.

CONNECTICUT HIGHER EDUCATION SUPPLEMENTAL LOAN AUTHORITY

SQUAW VALLEY PUBLIC SERVICE DISTRICT BOARD OF DIRECTORS MEETING MINUTES #830 August 29, 2017

WESTPORT BOARD OF EDUCATION *AGENDA. (Agenda Subject to Modification in Accordance with Law) 1. Personalized Learning Dr.

Board of Education Regular Board Meeting October 12, PM. BECC Building, Board Room 125. S. Church Street Brighton, MI I.

DRAFT MINUTES OF THE REGULAR MEETING CITY OF ALAMEDA PUBLIC UTILITIES BOARD MEETING. September 19, 2016

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. March 17, 2014

SEPTEMBER 2017, 12:00 PM 675 WEST MAIN STREET ROCHESTER, NEW YORK 14611

Craig Brelage made a motion to approve the regular Claims as submitted. Cindy Griffith seconded the motion and the vote was unanimous, 5-0.

1. President Waldenburg called the meeting to order.

MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. June 28, 2016

APPROVED MINUTES OF REGULAR MEETING OF THE PLANNING COMMITTEE AND ALAMEDA COUNTY RECYCLING BOARD. Thursday, December 14, :00 P.M.

39 th Annual Meeting. Lake Tansi Village Property Owners Association, Inc.

AGENDA. BROOKVILLE MUNICIPAL AUTHORITY MEETING Tuesday, January 14, 4:00 PM

Limited Public Comment Regarding Agenda Items

SWITZERLAND COUNTY SCHOOL CORPORATION SPECIAL SCHOOL BOARD MEETING July 30, :00 P.M.

BOARD OF INVESTMENTS AGENDA

Meeting Minutes of October 1, 2009 Board of Supervisors

City of Maple Heights Special Council Meeting Minutes Maple Heights City Hall December 8, 2015

Minutes of the Oakton Community College Board Meeting May 15, 2007

ASHLAND SCHOOL BOARD REGULAR MEETING MINUTES HEFFERNAN MEDIA CENTER ASHLAND ELEMENTARY SCHOOL, ASHLAND December 1, 2015

LONDON GROVE TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES November 7, :00 P.M.

Chairman called regular meeting to order; Mr. Lawson led all in attendance in Prayer and pledge of allegiance.

REGULAR MEETING OF THE BOARD OF ALDERMEN March 18, 2008

:MEETING OF THE AUDIT, BUDGET, FINANCE, AND FACILITIES CO1\1MITTEE OF THE BOARD OF TRUSTEES OF THE UNIVERSITY OF ILLINOIS AUGUST 28, 2017

Wednesday, March 13, 2019 Regular Meeting of the New Lebanon Central School Board of Education 7:00pm in the WBH Library

BOARD OF DIRECTORS of Connecticut Innovations, Incorporated Minutes Regular Meeting Monday, November 23, 2015

MINUTES. Prayer by Robbie Heatherly. Pledge of Allegiance led by Crystal Creekmore. I. Roll Call and Call to Order. Recognition of Guests

Mrs. Pat O Connor, Assistant Superintendent of Instruction. Motion: That the agenda for August 15, 2005 be adopted with an amended item

Visitors: Ken Miner, Kyle Puckett, Joe Dugan, and Sue Filipich

RICHMOND COUNTY BOARD OF SUPERVISORS. January 10, 2013 MINUTES

Magnolia Church Road has a box culvert that is deteriorating; and in need of repair; County Engineer will look at it.

VIRGINIA WESTERN COMMUNITY COLLEGE Local Board Meeting Minutes Minutes No. 245, May 19, 2011

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.

3 Roll Call Present: Trustees Salemi, Grenier, Graf-Stone, Washington, Perez

MINUTES OF THE BOARD OF DIRECTORS TEA ASSOCIATION OF THE U.S.A., INC. August 29th, 2011

SYNOPSIS OF MEETING. PRESENT: J. Bernardo, W. Howard, J. Stevens, S. Feehan, M. Pinker, D. Marusich, R. Bucci and D. Crocker

Sun Valley General Improvement District Board Meeting Minutes of March 22, 2018

I. Opening Exercises: A. Call to Order and roll-call recording of members present and absent

MINUTES. Regular Meeting of the Board of the California Municipal Finance Authority (the Authority ) Date: January 15, Time: 11:00 a.m.

Clay County Commissioners Minutes

PUBLIC MEETING ANNOUNCEMENT

QUINCY/ADAMS COUNTY 9-1-1

Cooperation, Communication, Coordination, Collaboration

WESTBROOK BOARD OF EDUCATION Regular Meeting Tuesday, August 10, 7:00 p.m. Westbrook High School Library MINUTES

GENESEE COUNTY COMMUNICATIONS CONSORTIUM Executive Board Meeting November 13, 2018 Genesee County :00 P.M. MINUTES

Regular Meeting of the Board of Trustees. Agenda. Tuesday, June 19, 2018

Governing Board Member Present: Mr. James Matteson; Mr. Frank Lucero; Mr. Daniel Peaches; Mr. Derrick Leslie.

River Parishes Tourist Commission Meeting Minutes January 11, 2011

TOWN OF EAST HADDAM Board of Finance Regular Meeting Minutes October 16, 2017 Grange Hall

HOUSING FINANCE AUTHORITY OF HILLSBOROUGH COUNTY Minutes of December 11, 2017 Board Meeting

MEETING MINUTES BOARD OF SELECTMEN DECEMBER 13, 2007

FACILITIES AND TECHNOLOGY REVIEW COMMITTEE MINUTES. Tuesday, February 19, 2013

RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES April 10, :00 a.m. Clerk of the Board (Interim)

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, APRIL 23, 2007 VOLUME 38

Board Members Present: Bettina M. Martin (Chair), Raymond E. Carlton, Norine H. Clarke, James L. Desjardins. of Meeting)

Open letter to the Community February 21, 2019

Richmond Regional Planning District Commission Minutes of Meeting July 11, 2002

City of Fairfax, Virginia Regular School Board Meeting

Lower Oxford Township Board of Supervisors Meeting Minutes December 14, 2011

ROLL CALL. Ms. Petrie Barcelona Mr. Einhouse Mrs. Shaughnessy Mr. Favre

Minutes of the Meeting of the Arkansas Home Inspector Registration Board Attorney General Building, Little Rock October 5, 2016.

Minutes Board of Control Meeting Monday, May 02, :00 AM County Headquarters 2079 East Ninth Street, 4 th Floor Committee Room B

Attorneys and Administrative Staff Ms. Camille Simms, Vice President Dr. Freddrick Murray, Interim Supt Mr. Rickey D.

Minutes of the ROCK ISLAND COUNTY WASTE MANAGEMENT AGENCY (RICWMA)

4.0 Communications (BOARD POLICY: GOVERNANCE PROCESS: Governing Style)

Memorandum. Kevin H. Roche, General Manager. Agenda for the Audit Committee Meeting

Neevia docconverter 4.9.9

Scotland County Board of Commissioners regular meeting June 5, 2017, A.B. Gibson Center, 322 South Main Street, Laurinburg, NC

ELKO CONVENTION & VISITORS AUTHORITY REGULAR BOARD MEETING TUESDAY, NOVEMBER 27, 2018 ELKO CONVENTION CENTER CEDAR ROOM 8:30 A.M.

SYNOPSIS OF MEETING. J. Bernardo, W. Howard, J. Stevens, S. Feehan, M. Pinker, D. Marusich, R. Bucci, D. Crocker and J. Peduto

Finger Lakes Community College Board of Trustees Finance & Facilities Committee Wednesday, December 5, 2012 Presiding: Trustee Wayne Houseman

MINUTES OF REGULAR BOARD MEETING BOARD OF EDUCATION GRAYVILLE COMMUNITY UNIT SCHOOL DISTRICT #1 SEPTEMBER 23, 2015

ORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM BOARD OF RETIREMENT 2223 E. WELLINGTON AVENUE, SUITE 100 SANTA ANA, CALIFORNIA

Transcription:

I. Call To Order SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES September 14, 2016 Board Chairman Van Dusen called the regular meeting of the Agency to order at 6:03 p.m. at Oakton Community College, Room 1606. Attendance, Alternate Director, Director, Vice Chairman-Board of Directors, Director Elk Grove Village, Hon. James Petri, Alternate Director, Alternate Director, Secretary/Treasurer-Board of Directors, Director, Alternate Director, Director, Alternate Director, Director, Alternate Director, Alternate Director, Alternate Director, Alternate Director, Director, Chairman-Board of Directors, Director, Director Others in Attendance Dave Van Vooren, SWANCC Executive Director Mary Allen, SWANCC Recycling and Education Director Lisa Wooddy, SWANCC Assistant to the Executive Director Derke Price, Agency Counsel, Ancel and Glink Susan Jones, Miller Cooper Martin Sussman Page 1 of 8

Evanston Glencoe Glenview Palatine Park Ridge Wheeling Winnetka Absent II. Pledge of Allegiance Chairman Van Dusen led the Pledge of Allegiance. III. Approval of Minutes Director Sussman made a motion to approve the April 13, 2016 meeting minutes as presented. Alternate Director Rummel seconded the motion. Ayes 16, Nays 0, Abstain 0. IV. Financial Update Payment Information Treasurer Rummel reported that the Executive Committee approved the April- August 2016 payment requests. The April Payment Request totaled $1,008,141.35 and was comprised of the following: $973,551.76 from the Operations Fund and 34,589.59 for the estimated May payroll. The May Payment Request totaled $845,478.14 and was comprised of the following: $815,318.76 from the Operations Fund and $30,159.38 for the estimated June payroll. The June Payment Request totaled $904,900.02 and was comprised of the following: $865,754.75 from the Operations Fund and $39,145.27 for the estimated July payroll. The July Payment Request totaled $903,160.60 and was comprised of the following: $877,063.76 from the Operations Fund and $26,096.84 for the estimated August payroll. The August Payment Request totaled $873,753.35 and was comprised of the following: $847,656.51 from the Operations Fund and $26,096.84 for the estimated September payroll. Director Frenzer made a motion to accept and file the Payment Information. Director Darch seconded the motion. The motion was unanimously approved. Ayes 16, Nays 0, Abstain 0. Treasurer s Report Treasurer Rummel reviewed the Treasurer s Report for the month of July 2016 with revenues and expenditures that tie directly to the budget line items and indicate what has been spent in the fiscal year to date along with the percent remaining. Page 2 of 8

Alternate Director Recklaus made a motion to accept the Treasurer s Report. Director Frenzer seconded the motion. The motion was unanimously approved. Ayes 16, Nays 0, Abstain 0. FY2016 Audit Ms. Susan Jones of Miller Cooper & Company, Ltd. reviewed the FY2016 Audit report and communication letter. Miller Cooper & Company, Ltd offered an unmodified opinion on the FY2016 Audit and stated that the year included the final accounting for the debt service payment for the Agency bonds. Alternate Director Krumstok made a motion approve FY2016 Audit. Alternate Director Trakas seconded the motion. The motion was unanimously approved. Ayes 16, Nays 0, Abstain 0. Resolution 2017-01-FY2016 True-Up Mr. Van Vooren reviewed the FY2016 True-up calculations showing a total under-delivery of waste by Agency members and a positive total expenses resulting in a negative total True-up of $407,220.57. Mr. Van Vooren reviewed the data on the table to explain how the agency obtained the factors that comprise the values in the calculations for both waste deliveries and expenses. Director Brennan made a motion approve FY2016 True-Up Resolution 2017-01. Director Frenzer seconded the motion. The motion was unanimously approved. Ayes 16, Nays 0, Abstain 0. V. Executive Session None Board of Directors, having reviewed the Executive Session minutes from September 12, 2012 to January 14, 2015 that have been approved by the Board but not yet released, concurred with the recommendation of Staff to release all minutes prior to January 1, 2014 with the exception of the minutes of March 13, 2013 and May 8, 2013. A motion way made by Alternate Director Wiberg and seconded by Director Brennan to release all minutes prior to January 1, 2014 with the exception of the minutes of March 13, 2013 and May 8, 2013. The motion was unanimously approved. Ayes 16, Nays 0, Abstain 0. VI. New Business Executive Director s Employment Contract Treasurer Rummel reviewed the Executive Director s employment agreement reflecting updated salary and contract date through December 31, 2019. Alternate Director Norris made a motion to approve the Executive Director s employment contract. Alternate Director Krumstok seconded the motion. A vote was taken and the motion was unanimously approved. Ayes 16, Nays 0, Abstain 0. 2017 Meeting Schedule Chairman Van Dusen presented the meeting dates for the Board of Directors and Executive Committee for 2017. Page 3 of 8

Alternate Director Darch made a motion to approve the meeting dates for 2017. Director Thill seconded the motion. A vote was taken and the motion was unanimously approved. Ayes 16, Nays 0, Abstain 0. VII. Old Business None VIII. Executive Director s Report FY2016 Second Half Program Report Mr. Van Vooren presented the summary of the special program participation for the second half of FY2016. The Walgreens prescription medication takeback pilot program was discussed as possibly leading to reduced costs to the Agency s program as other options become available to residents. FY2016 Large School Grant Summary Mr. Van Vooren presented the summary of the Large Waste Grant program in area schools. He encouraged Board members to share these successes with schools in their communities. Executive Director s Report - Mr. Van Vooren presented the status report to the Board and stated that staff is continuing to work with other stakeholders in Springfield to seek further clarification and fiscal relief on the cost of collecting E-waste. He also stated that there is no shared revenue from the Recycling Incentive Program based on the calculations which are part of the new GTS contract that began September 1, 2015. IX. Adjournment There being no further business, Director Brennan made a motion to adjourn the meeting at 6:43 p.m. Alternate Director Wiberg seconded the motion. The motion was unanimously approved. Ayes 16, Nays 0, Abstain 0. Page 4 of 8

MOTION TO APPROVE APRIL 13, 2016 MINUTES MOTION TO APPROVE PAYMENT INFORMATION Page 5 of 8

MOTION TO APPROVE JULY 2016 TREASURER S REPORT MOTION TO APPROVE FY2016 AUDIT Page 6 of 8

MOTION TO APPROVE RESOLUTION 2017-01 FY2016 TRUE-UP MOTION TO RELEASE EXECUTIVE SESSION MINUTES PRIOR TO JANUARY 1, 2014 WITH THE EXCEPTION OF MARCH 13, 2013 AND MAY 8, 2013 Page 7 of 8

MOTION TO APPROVE THE EXECUTIVE DIRECTOR S EMPLOYMENT CONTRACT MOTION TO APPROVE THE 2017 MEETING SCHEDULE Page 8 of 8

MOTION TO ADJOURN Material included in the Board of Directors packet for September 14, 2016:. April 13, 2016 Meeting Minutes. April-August 2016 Payment Information memo dated September 8, 2016. July 2016 Treasurer s Report and Budget Report. FY2017 Audit memo dated August 25, 2016. FY2016 True-Up memo and Resolution 2017-01 dated September 6, 2016. Executive Director s Employment Agreement memo dated September 6, 2016. 2017 Board of Directors and Executive Committee Meeting Schedule memo dated September 9, 2016. Program Summary for November 2015-April 2016 memo dated June 5, 2016.. FY16 Summary of Large Waste Reduction Grant Projects memo dated June5, 2016. Monthly Status Report memo dated September 8, 2016 Page 9 of 8