Employment Opportunities Event Calendar
Pay Online Pay Utility Bill
Logo for the Town of St. John, Indiana

Sanitary District Meeting Minutes 2012

Return to List of All Boards and Commissions
Return to List of Years

Meeting Minutes

Prior to June 2012 the Waterworks Board and Sanitary District were a combined board. Please click here for the previous meeting minutes.

05-24-2012 Joint Sanitary District and Town Council

May 24, 2012 Joint Sanitary District Special Meeting and Town Council Study Session Minutes

Ms. Sims-Smierciak called the meeting to order at 6:38 P.M. and led the Pledge of Allegiance. Roll call was taken with the following members present: Patricia Sims-Smierciak, Vice-President; Frank Bradtke, Member; Richard Setlak, Member; Steve Kil, Town Manager; David Austgen, Attorney and Sherry Sury, Clerk-Treasurer. Absent was Michael Forbes, Town Council President and Ken Gembala, Town Council Liaison.

Mr. Bradtke motioned to amend the agenda to add the nomination of officers. Seconded by Mr. Setlak. Motion passed with a vote of 3-0.

Ms. Sims-Smierciak nominated Mr. Bradtke for President of the Sanitary Board. Seconded by Mr. Setlak. Motion passed with a vote of 3-0.

Mr. Bradtke nominated Ms. Sims-Smierciak as Vice-President. Seconded by Mr. Setlak. Motion passed 3-0.

Ms. Sims-Smierciak turned the gavel over to Mr. Bradtke.

Approval of the Minutes – Regular Meeting of January 16, 2012 -

Ms. Sims-Smierciak motioned to approve the minutes as presented (included minutes for Sanitary/Waterworks District Meeting that was held consecutively). Seconded by Mr. Setlak. Motion passed with a vote of 3-0.

SANITARY DISTRICT

RES SD#12-05-24
, a Resolution approving an operating agreement with the Town of St. John Council - Mr. Setlak motioned to approve RES SD#12-05-24. Seconded by Ms. Sims-Smierciak. Motion passed with a vote of 3-0.

PAYMENT OF BILLS – For the Sanitary District APV’s #2024 - #2027 for $15,536.59 & for the WW Utility APV’s #6094 - #6109 in the amount of $143,933.34 -

Ms. Sims-Smierciak motioned to approve payment of Sanitary District APV’s #2024 - #2027 for $15,536.59. Seconded by Mr. Setlak. Motion passed with a vote of 3-0.

Mr. Setlak motioned to approve payment of Wastewater Utility APV’s #6094 - #6109 in the amount of $143,933.34. Seconded by Ms. Sims-Smierciak. Motion passed with a vote of 3-0.

Any and all business that may come before the Board –

None

Public Comment –

None

Adjournment –

Ms. Sims-Smierciak motioned to adjourn the meeting. Seconded by Mr. Setlak. Motion passed with a vote of 3-0. Meeting adjourned at 6:44 P.M.

ATTEST:

/s/ Sherry P. Sury
Clerk-Treasurer

06-28-2012 Sanitary District Meeting Canceled
07-26-2012 Sanitary District

July 26, 2012 Sanitary District Meeting Minutes

Mr. Bradtke called the meeting to order at 6:01 P.M. and led the Pledge of Allegiance. Roll call was taken with the following members present: Frank Bradtke, President; Patricia Sims-Smierciak, Vice-President; and Richard, Setlak, Member. Also in attendance was Steve Kil, Town Manager; David Austgen, Attorney and Sherry Sury, Clerk-Treasurer. Absent were Michael Forbes, Town Council President and Ken Gembala, Town Council Liaison.

Approval of Minutes – Special Meeting of May 24, 2012;

due to a lack of quorum on June 28, 2012 the Special Meeting was not held – Ms. Sims-Smierciak motioned to approve the minutes of the May 24, 2012 meeting. Seconded by Mr. Setlak. Motion passed with a vote of 3-0.

Resolution SD# 12-06-28A Extending Loan from Sanitary District to Water District -

Mr. Setlak motioned to approve RES SD# 12-06-28A a transfer of money from the Sanitary District to Waterworks District of $100,000 to a term up to December 31, 2012. Seconded by Ms. Sims-Smierciak. Motion passed with a vote of 3-0. Ms. Sury stated that the Resolution number was in anticipation of the Resolution being passed at the June meeting that had no quorum; therefore, the Resolution number had to be the same rather than renumber it for tonight’s meeting.

Payment of Bills for the Sanitary District for June and July:

June APV’s #2028 - #2037 for $31,082.22;
July APV’s #2038 - #2041 for $16,845.58

Ms. Sims-Smierciak motioned to approve the payment of bills for the month of June APV’s #2028 - #2037 in the amount of $31,082.22. Seconded by Mr. Setlak. Motion passed with a vote of 3-0.

Mr. Setlak motioned to approve the payment of bills for the month of July APV’s #2038 - #2041 in the amount of $16,845.58. Seconded by Ms. Sims-Smierciak. Motion passed with a vote of 3-0.

Any and all business that may come before the Board –

None

Public Comment –

None

Adjournment –

Ms. Sims-Smierciak motioned to adjourn the meeting. Seconded by Mr. Setlak. Motion passed with a vote of 3-0. Meeting adjourned at 6:06 P.M.

ATTEST:

/s/ Sherry P. Sury
Clerk-Treasurer

08-23-2012 Sanitary District

August 23, 2012 Sanitary District Meeting Minutes

Mr. Bradtke called the meeting to order at 6:00 p.m. and led the Pledge of Allegiance. Roll call was taken with the following members present: Frank Bradtke, President; Patricia Sims-Smierciak, Vice-President; Richard Setlak, Member; David Austgen, Attorney; Sherry Sury, Clerk-Treasurer and Ken Gembala, Town Council Liaison. Absent were Steve Kil, Town Manager and Michael Forbes, Town Council President.

Approval of Minutes – Regular Meeting of July 26, 2012 -

Ms. Sims-Smierciak motioned to approve the minutes of the Regular Meeting of July 26, 2012. Seconded by Mr. Setlak. Motion passed with a vote of 3-0.

Payment of Bills for the Sanitary District for August -

Mr. Setlak motion to pay APV’s #2042 - #2046 for a total amount of $14,014.16. Seconded by Ms. Sims-Smierciak. Motion passed with a vote of 3-0.

Any and all business that may come before the Board

Ms. Sury stated they have been working with Karl Cender and Steve Kil on the budget. They will be advertising on September 3rd and September 10th. The next Sanitary District meeting will be the first reading of the budget. The adoption will be in October so the deadline of November 1st will be met.

Public Comment –

None

Adjournment –

Ms. Sims-Smierciak motioned to adjourn the meeting. Seconded by Mr. Setlak. Motion passed with a vote of 3-0. Meeting adjourned at 6:05 p.m.

ATTEST:

/s/ Sherry P. Sury
Clerk-Treasurer

09-27-2012 Sanitary District

September 27, 2012 Sanitary District Meeting Minutes

Mr. Bradtke called the meeting to order at 6:26 P.M. and led the Pledge of Allegiance. Roll call was taken with the following members present: Frank Bradtke, President; Patricia Sims-Smierciak, Vice-President; Richard Setlak, Member; David Austgen, Attorney and Sherry Sury, Clerk-Treasurer. Absent were Steve Kil, Town Manager; Michael Forbes, Town Council and Ken Gembala, Town Council Liaison.

Approval of Minutes – Regular Meeting of August 23, 2012 -

Ms. Sims-Smierciak motioned to approve the minutes of the Regular Meeting of August 23, 2012. Seconded by Mr. Setlak. Motion unanimously passed.

Public Hearing 2013 Budget – Reading of the Budget Estimate for the Sanitary District and ORD #108 Sanitary District Operating

Mr. Bradtke stated that the net assessed valuation is $743,078,963; the estimated max levy is $263,175. The fund name they are discussing is the 8201 Special Sanitary General Fund. Budget estimates are $398,360; maximum estimated funds to be raised $341,736; the current tax levy is $262,864.

Reading of the Budget Estimate -

Mr. Bradtke read Ordinance #SD108 for the Sanitary District Operating Fund.

Proofs of Publication –

Mr. Austgen noted for public record that the Notice to the Taxpayers has been duly published in both the Times and the Post Tribune in a timely manner. The proofs have been provided to the Clerk and the public hearing may properly be conducted. He also recommended the proofs of publication be attached to the meeting minutes of this proceeding, Exhibit A.

Opening Remarks –

None

Board Member comments –

None

Mr. Bradtke opened the floor to Public Comment –

None Mr. Bradtke closed the floor for Public Comment

Mr. Setlak motioned to consider Ordinance #SD108 on first reading only. Seconded by Ms. Sims-Smierciak. Motion passed with a vote of 3-0.

Payment of Bills for the Sanitary District for September APV’s #2047 - #2051 for $14,121.74 -

Ms. Sims-Smierciak motioned to pay APV’s #2047 - #2051 for $14,121.74. Seconded by Mr. Setlak. Motion passed 3-0.

Any and all business that may come before the Board –

None

Public Comment –

No public in attendance

Adjournment –

Ms. Sims-Smierciak motioned to adjourn the meeting. Seconded by Mr. Setlak. Motion unanimously passed. Meeting adjourned at 6:28 P.M.

ATTEST:

/s/ Sherry P. Sury
Clerk-Treasurer

09-27-2012 Sanitary District Exhibit A.pdf
10-25-2012 Sanitary District

October 25, 2012 Sanitary District Meeting Minutes

Mr. Bradtke called the meeting to order at 6:00 P.M. and led the Pledge of Allegiance. Roll call was taken with the following members present: Frank Bradtke, President; Patricia Sims-Smierciak, Vice-President; Richard Setlak, Member; Steve Kil, Town Manager; David Austgen, Attorney and Sherry Sury, Clerk-Treasurer. Absent were Michael Forbes, Town Council President and Ken Gembala, Town Council Liaison.

Approval of Minutes – Regular Meeting of September 27, 2012 -

Mr. Setlak motioned to approve the minutes of the Regular Meeting of September 27, 2012. Seconded by Ms. Sims-Smierciak. Motion passed 3-0.

ORD #SD 108 – Adoption of 2013 Budget –

Ms. Sims-Smierciak motioned to adopt ORD #SD 108 the 2013 budget (first reading at the last meeting). Seconded by Mr. Setlak. Motion passed 3-0.

Payment of Bills for the Sanitary District – APV’s #2052 - #2058 for $20,446.93 -

Mr. Setlak motioned to approve payment of Sanitary District APV’s #2052 - #2058 in the amount of $20,446.93. Seconded by Ms. Sims-Smierciak. Motion passed 3-0.

Any and all business that may come before the Board –

None

Public Comment –

None present.

Adjournment –

Ms. Sims-Smierciak motioned to adjourn the meeting. Seconded by Mr. Setlak. Motion passed 3-0. Meeting adjourned at 6:03 p.m.

ATTEST:

/s/ Sherry P. Sury
Clerk-Treasurer

11-29-2012 Sanitary District

November 29, 2012 Sanitary District Meeting Minutes

Mr. Bradtke called the meeting to order at 6:02 P.M. and led the Pledge of Allegiance. Roll call was taken with the following members present: Frank Bradtke, President; Patricia Sims-Smierciak, Vice-President; Richard Setlak, Member; Steve Kil, Town Manager; David Austgen Attorney and Sherry Sury, Clerk-Treasurer. Also in attendance was Ken Gembala, Town Council Liaison. Absent was Michael Forbes, Town Council President.

Approval of Minutes – Regular Meeting of October 25, 2012 -

Mr. Bradtke entertained a motion to approve the minutes of the Regular Meeting of October 25, 2012. So moved by Mr. Setlak. Seconded by Ms. Sims-Smierciak. Motion passed 3-0.

Payment of Bills for the Sanitary District APV’s #2059 - #2064 for $19,350.90 –

Mr. Bradtke entertained a motion to approve the Sanitary District bills APV’s #2059 - #2064 for a total dollar amount of $19,350.90. So moved by Ms. Sims-Smierciak. Seconded by Mr. Setlak. Motion passed 3-0.

Any and all business that may come before the Board –

None Public Comment – None

Adjournment –

Ms. Sims-Smierciak motioned to adjourn the meeting. Seconded by Mr. Setlak. Motion passed 3-0. Meeting adjourned at 6:05 P.M.

ATTEST:

/s/ Sherry P. Sury
Clerk-Treasurer

12-20-2012 Sanitary District

December 20, 2012 Sanitary District Meeting Minutes

Mr. Bradtke called the meeting to order at 6:07 P.M. and led the Pledge of Allegiance. Roll call was taken with the following members present: Frank Bradtke, President; Patricia Sims-Smierciak, Vice-President; Richard Setlak, Member; David Austgen, Attorney and Sherry Sury, Clerk-Treasurer. Absent were: Steve Kil, Town Manager; Michael Forbes, Town Council President and Ken Gembala, Town Council Liaison.

Approval of Minutes – Regular Meeting of November 29, 2012 -

Ms. Sims-Smierciak motioned to approve the minutes of the Regular Meeting of November 29, 2012 with a second by Mr. Sedlak. Motion passed with a vote of 3-0. Mr. Austgen asked if the minutes could reflect a correction. He stated that at the top of the heading of the minutes and the agenda he received reflects “and Town Council Study Session” and it should be removed and Mr. Bradtke agreed. Ms. Sury stated that it has always been that way and if more members of the Town Council were in attendance it would be considered a Study Session for them and wouldn’t be a violation. Discussion ensued, Mr. Austgen stated that it is not a violation and even if they were here they were not here for that particular meeting; future agendas and meeting minutes will reflect the change unless it would be a joint meeting. Mr. Bradtke restated that the minutes be approved with the amendment in the title. So moved with the correction by Ms. Sims-Smierciak. Seconded by Mr. Setlak. Motion passed with a vote of 3-0.

Payment of Bills for the Sanitary District APV’s #2065 - #2071 for $18,114.90 –

Mr. Bradtke entertained a motion for the payment of bills for the Sanitary District APV’s #2065 - #2071 for the amount of $18,114.90. So moved by Mr. Setlak. Seconded by Ms. Sims-Smierciak. Motion passed with a vote of 3-0.

Any and all business that may come before the Board

Ms. Sury stated that she is going to ask tonight (at the Town Council meeting) if the meeting schedule for the time and day are going to stay the same so that notification to the media can be sent out. Members of the board replied that they would like it to stay the same.

Public Comment –

None

Adjournment –

Mr. Bradtke entertained a motion for adjournment of the meeting. So moved by Ms. Sims-Smierciak. Seconded by Mr. Setlak. Motion passed with a vote of 3-0. Meeting adjourned at 6:11 P.M.

ATTEST:

/s/ Sherry P. Sury
Clerk-Treasurer

Accessibility  Copyright © 2024 Town of St. John, Indiana Accessible Version  Follow us on Facebook Logo