2014-06-16 THE MATTABASSETT DISTRICT - Minutes of June 16, 2014
PUBLIC SPEAKERS
None.
MINUTES OF JUNE 16, 2014
Roll Call of Members
The monthly meeting of the Board of Directors of The Mattabassett District was held Monday,
June 16, 2014, at the Administration Building. Chairman William Candelori called the meeting
to order at 7:00 p.m. A roll call was taken and a quorum was present. Present from the Town of
Cromwell was Director Doug Sienna. Present from the Town of Berlin were Directors John
Dunham and James McNair. Present from the City of New Britain were Directors Gerry
Amodio, Jr., William Candelori, Peter Centurelli and Angelo D'Alfonso. Present from the City
of Middletown were Directors David Bauer and Joseph Samolis. Also present were Edward T.
Lynch Jr. — District Counsel, Brian W. Armet - Executive Director, Michelle Ryan — District
Engineer, Bill Adkins — Maintenance Manager and Elaine Brousseau — Recording Secretary.
Cromwell Directors Bonnie Anderson and Tom Tokarz, Berlin Director Ed Kindelan, New
Britain Director - John Valengavich, and Middletown Directors Dale Aldieri and Thomas J.
Serra were absent. Also present were Chris Pierce and John Braccio from Wright-Pierce.
Approval of May 19, 2014 Minutes
MOTION: Mr. Bauer moved to accept the minutes of the meeting of May 19, 2014 with the
following change: add Joseph Samolis to the Roll Call as present.
Mr. Amodio, Jr. seconded the motion.
Discussion
RESOLVED: The motion was approved unanimously with Mr. Centurelli and Mr.
D'Alfonso abstaining.
Treasurer's Report
MOTION: Mr. Sienna moved to accept the Treasurer's Report as presented.
Mr. Amodio, Jr. seconded the motion.
Discussion t (NI
v
RESOLVED: The motion was approved unanimously. �-
1
THE MATTABASSETT DISTRICT - Minutes of June 16, 2014
Budget Statement
MOTION: Mr. Sienna moved to accept the Budget Statement as presented.
Mr. Amodio, Jr. seconded the motion.
Discussion
RESOLVED: The motion was approved unanimously.
Check Register—May, 2014
No motion required.
Staff Reports
MOTION: Mr. Sienna moved to accept the Staff Reports as presented.
Mr. D'Alfonso seconded the motion.
Discussion
RESOLVED: The motion was approved unanimously.
Engineering Committee
No Report
Finance Committee
No Report
Human Resources Committee
No Report
Property Management
No Report
2
THE MATTABASSETT DISTRICT - Minutes of June 16, 2014
Public Relations Committee
MOTION: Mr. Sienna moved to accept the Public Relations Report as presented.
Mr. Centurelli seconded the motion.
Discussion
RESOLVED: The motion was approved unanimously.
District Project Construction Committee
MOTION: Mr. Sienna moved to accept the District Project Construction Committee Report as
presented.
1. C.H. Nickerson's Payment Requisition #25, for April/May 2014 in the amount of
$3,191,709.51.
2. Wright-Pierce's Payment Requisition for April 2014 in the amount of$172,304.53.
3. Wright-Pierce's Lab/Maint. Bldg HVAC Design Req. in the amount of$19,547.59.
4. Change Order#27—9 Sub Change Orders for a net amount of$15,179.91.
5. Change Order #27a for PCO #170 Sink & Emergency Eyewash for a net amount of
$13,504.39.
Mr. Dunham seconded the motion.
Discussion
RESOLVED: The motion was approved unanimously.
Counsel's Report
No Report
New Business
MOTION: Mr. Dunham moved to approve Board and Committee Meeting Stipends.
Mr. Centurelli seconded the motion.
Discussion
Mr. McNair moved to table the motion by roll call vote.
Mr. Sienna seconded the motion.
3
THE MATTABASSETT DISTRICT - Minutes of June 16, 2014
Roll Call Vote:
FOR: Mr. McNair, Mr. Samolis, Mr. Sienna, Mr. Amodio, Jr. and Mr. Bauer.
AGAINST: Mr. Dunham, Mr. D'Alfonso, Mr. Centurelli, and Mr. Candelori.
RESOLVED: The motion to table was passed.
Communications
None
Adjournment
MOTION: Mr. Sienna moved to adjourn.
Mr. Bauer seconded the motion.
RESOLVED: The motion was approved unanimously.
The meeting adjourned at 7:43 p.m.
The next meeting of the Board of Directors will be held on Monday, July 21, 2014 at 7:00 p.m.
in the Administration Building, Cromwell, Connecticut.
4