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

Sanitary District Meeting Minutes 2013

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

Meeting Minutes

01-24-2013 Sanitary District

January 24, 2013 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 Pat Kocot, Secretary Pro Tem for Sherry Sury, Clerk-Treasurer. Absent was Michael Forbes, Town Council and Ken Gembala, Town Council Liaison.

Election of Officers

Mr. Setlak motioned to nominate Mr. Bradtke for President. Seconded by Ms. Sims-Smierciak. Motion unanimous passed.

Ms. Sims-Smierciak motioned to nominate Mr. Setlak for Vice-President. Seconded by Mr. Bradtke. Motion unanimously passed.

Payment of Bills 2012 APV’s #2072 - #2073 and #2000 - #2005 for $16,715.48 –

Ms. Sims-Smierciak motioned to approve payment of the above APV’s. Seconded by Mr. Setlak. Motion unanimously passed.

Any and all business that may come before the Board –

None

Public Comment –

None Adjournment Meeting adjourned at 6:03 P.M.

Respectfully Submitted

/s/ Pat Kocot, Secretary ProTem for
Sherry P. Sury
Clerk-Treasurer

02-28-2013 Sanitary District

February 28, 2013 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 member present: Frank Bradtke, President; Richard Setlak, Vice-President; Patricia Sims-Smierciak, Member; David Austgen Attorney and Sherry Sury, Clerk-Treasurer. Absent was Steve Kil, Town Manager; Michael Forbes, Town Council Member and Ken Gembala, Town Council Liaison.

Approval of Minutes – Regular Meetings of December 20, 2012 and January 24, 2013 –

Mr. Bradtke entertained a motion to approve the minutes of the December 20, 2012 and January 24, 2013 regular meetings. So moved by Mr. Setlak. Seconded by Ms. Sims-Smierciak. Motion carried.

PAYMENT OF BILLS – Sanitary District – APV’s #2006 - #2014 –

Mr. Bradtke entertained a motion to pay the Sanitary District APV’s #2006 - #2014 for the total amount of $17,074.45. So moved by Ms. Sims-Smierciak. Seconded by Mr. Setlak. Motion carried.

Any and all business that may come before the Board –

None

Public Comment –

None

Adjournment –

Mr. Bradtke entertained a motion to adjourn the meeting. So moved by Mr. Setlak. Seconded Ms. Sims-Smierciak. Motion carried. Meeting adjourned at 6:02 P.M.

ATTEST:

/s/ Sherry P. Sury
Clerk-Treasurer

03-28-2013 Sanitary District

March 28, 2013 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: Fred Bradtke, President; Richard Setlak, Vice-President; Patricia Sims-Smierciak, Member; David Austgen, Attorney and Sherry Sury, Clerk-Treasurer. Absent was Steve Kil, Town Manager, Michael Forbes, Town Council and Ken Gembala, Town Council Liaison.

Approval of Minutes – Regular Meeting of February 28, 2013 –

Mr. Bradtke entertained a motion to approve the minutes of the Regular Meeting of February 28, 2013. So moved by Mr. Setlak. Seconded by Ms. Sims-Smierciak. Motion passed 3-0.

PAYMENT OF BILLS – Sanitary District APV’s #2015 - #2022 for $17,024.02 –

Mr. Bradtke entertained a motion to pay APV’s #2015 - #2022 for a total dollar amount of $17,024.02. 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 –

Bradtke entertained a motion to adjourn the meeting. So moved by Mr. Setlak. Seconded by Ms. Sims-Smierciak. Motion passed 3-0. Meeting adjourned at 6:01 P.M.

ATTEST:

/s/ Sherry P. Sury
Clerk-Treasurer

04-25-2013 Sanitary District

April 25, 2013 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; Richard Setlak, Vice-President, Patricia Sims-Smierciak, Member; David Austgen, Attorney; Ken Gembala, Town Council Liaison and Sherry Sury, Clerk-Treasurer. Absent was Steve Kil, Town Manager and Michael Forbes, Town Council.

Approval of Minutes – Regular Meeting of March 28, 2013 –

Mr. Bradtke entertained a motion to approve the minutes of the March 28, 2013 meeting. So moved by Ms. Sims-Smierciak. Seconded by Mr. Setlak. Motion passed 3-0.

PAYMENT OF BILLS – Sanitary District – APV’s #2023 - #2029 for $24,052.65 –

Mr. Bradtke entertained a motion to pay the above Sanitary District APV’s. So moved by Mr. Setlak. Seconded by Ms. Sims-Smierciak. Motion passed 3-0.

Any and all business that may come before the Board –

None

Public Comment –

None

Adjournment –

Mr. Bradtke entertained a motioned to adjourn the meeting. So moved by Mr. Setlak. Seconded by Ms. Sims-Smierciak. Motion passed 3-0. Meeting adjourned at 6:01 P.M.

ATTEST:

/s/ Sherry P. Sury
Clerk-Treasurer

05-23-2013 Sanitary District

May 23, 2013 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; Richard Setlak, Vice-President; Patricia Sims-Smierciak, Member; David Austgen, Attorney and Sherry Sury, Clerk-Treasurer. Absent were Steve Kil, Town Manager; Michael Forbes, Town Council Member and Ken Gembala, Town Council Liaison.

Approval of Minutes – Regular Meeting of April 25, 2013 –

Mr. Bradtke entertained a motion to approve the minutes of the last regular meeting on April 25, 2013. So moved by Ms. Sims-Smierciak. Seconded by Mr. Setlak. Motion passed 3-0.

Payment of Bills – Sanitary District – APV’s #2030 - #2036 - $15,874.70 –

Mr. Bradtke entertained a motion to approve the Sanitary APV’s #2030 - #2036 in the total dollar amount of $15,874.70. So moved by Mr. Setlak. Seconded by Ms. Sims-Smierciak. Motion passed 3-0.

Any and all business that may come before the Board –

None

Public Comment –

None

Adjournment –

Mr. Bradtke entertained a motion to adjourn the meeting. So moved by Ms. Sims-Smierciak. Seconded by Mr. Setlak. Motion passed 3-0. Meeting adjourned at 6:02 P.M.

ATTEST:

/s/ Sherry P. Sury
Clerk-Treasurer

06-27-2013 Sanitary District

June 27, 2013 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; Richard Setlak, Vice-President; Patricia Sims-Smierciak; Member; Steve Kil, Town Manager; David Austgen, Attorney and Sherry Sury, Clerk-Treasurer. Absent were Michael Forbes, Town Council member and Ken Gembala Town Council Liaison.

Approval of Minutes – Regular Meeting of May 23, 2013 –

Mr. Bradtke entertained a motion to approve the minutes of the Regular Meeting of May 23, 2013. So moved by Ms. Sims-Smierciak. Seconded by Mr. Setlak. Motion passed 3-0.

Payment of Bills – Sanitary District APV’s #2037 - #2069 for $30,843.02 –

Mr. Bradtke read the APV numbers and the total amount for the payment of the bills. So moved by Mr. Setlak. Seconded by Ms. Sims-Smierciak. Motion passed 3-0.

Any and all business that may come before the Board –

None

Public Comment –

None

Adjournment –

Mr. Bradtke entertained a motion to adjourn the meeting. So moved by Ms. Sims-Smierciak. Seconded by Mr. Setlak. Motion passed 3-0. Meeting adjourned at 6:01 P.M.

ATTEST:

/s/ Sherry P. Sury
Clerk-Treasurer

07-31-2013 Sanitary District

July 31, 2013 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; Richard Setlak, Vice-President; Patricia Sims-Smierciak, Member; Steve Kil, Town Manager; David Austgen, Attorney and Sherry Sury, Clerk-Treasurer. Absent were Michael Forbes, Town Council and Ken Gembala, Town Council Liaison.

Approval of Minutes – Regular Meeting of June 27, 2013 -

Mr. Bradtke entertained a motion to approve the minutes of the last regular meeting June 27, 2013. So moved by Mr. Setlak. Seconded by Ms. Sims-Smierciak. Motion passed 3-0.

Payment of Bills – Sanitary District #2070 - #2077 for $18,554.03 -

Mr. Bradtke entertained a motioned to approve the bills for the Sanitary District APV’s #2070 - #2077 in the total dollar amount for $18,554.03. 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 –

Mr. Bradtke entertained a motion to adjourn the meeting. So moved by Ms. Sims-Smierciak. Seconded by Mr. Setlak. Motion passed 3-0. Meeting adjourned at 6:08 P.M.

ATTEST:

/s/ Sherry P. Sury
Clerk-Treasurer

08-27-2013 Sanitary District

August 27, 2013 Sanitary District Meeting Minutes

Mr. Bradtke called the meeting to order at 6:40 P.M. and led the Pledge of Allegiance. Roll call was taken with the following members present: Frank Bradtke, President; Richard Setlak, Vice-President; Patricia Sims-Smierciak, Member and Sherry Sury, Clerk-Treasurer. Absent were Steve Kil, Town Manager; David Austgen, Attorney; Michael Forbes, Town Council Member and Ken Gembala, Town Council Liaison.

Approval of Minutes – Regular Meeting of July 31, 2013 –

Mr. Bradtke entertained a motion to approve the minutes of the last regular meeting on July 31, 2013. So moved by Ms. Sims-Smierciak. Seconded by Mr. Setlak. Motion passed 3-0.

Payment of Bills – Sanitary District APV’s #2078 - #2085 for $23,244.91 –

Mr. Bradtke read the above APV’s and amount. So moved by Mr. Setlak. 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 –

Mr. Bradtke entertained a motioned to adjourn the meeting. So moved by Ms. Sims-Smierciak. Seconded by Mr. Setlak. Motion passed 3-0. Meeting adjourned at 6:42 P.M.

ATTEST:

/s/ Sherry P. Sury
Clerk-Treasurer

09-24-2013 Sanitary District

September 24, 2013 Sanitary District Meeting Minutes

Mr. Bradtke called the meeting to order at 6:32 P.M. and led the Pledge of Allegiance. Roll call was taken with the following members present: Frank Bradtke, President; Richard Setlak, Vice-President; Patricia Sims-Smierciak, Member and Sherry Sury, Clerk-Treasurer. Absent were: Steve Kil, Town Manager; David Austgen, Attorney; Michael Forbes, Town Council Member and Ken Gembala, Town Council Liaison.

Approval of Minutes – Regular Re-Scheduled Meeting of August 27, 2013 –

Mr. Bradtke entertained a motioned to approve the minutes of the last regular meeting held on August 27, 2013. So moved by Ms. Sims-Smierciak. Seconded by Mr. Setlak. Motion passed 3-0.

Payment of Bills – Sanitary District APV #2086 - #2092 for $21,408.72 -

Mr. Bradtke noted this approval is for the amended version of APV’s. Ms. Sury mentioned that the repayment for the annexation was added as the resident wanted the money right away. Mr. Bradtke asked for a motion to approve the APV’s (#2086 - #2092 for $21,408.72). So moved by Mr. Setlak. Seconded by Ms. Sims-Smierciak. Motion passed 3-0.

Any and all business that may come before the Board –

None

Public Comment –

None

Adjournment –

Mr. Bradtke entertained a motion to adjourn the meeting. So moved by Mr. Setlak. Seconded by Ms. Sims-Smierciak. Motion passed 3-0. Meeting adjourned at 6:35 P.M.

ATTEST:

/s/ Sherry P. Sury
Clerk-Treasurer

10-24-2013 Sanitary District

October 24, 2013 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; Richard Setlak, Vice-President; Patricia Sims-Smierciak, Member; David Austgen, Attorney and Sherry Sury, Clerk-Treasurer. Absent was Steve Kil, Town Manager; Michael Forbes, Town Council Member and Ken Gembala, Town Council Liaison.

Approval of Minutes – Re-Scheduled Meeting of September 24, 2013 –

Mr. Bradtke entertained a motion to approve the minutes of the last regularly held meeting on September 24, 2013. So moved by Ms. Sims-Smierciak. Seconded by Mr. Setlak. Motion passed 3-0.

Payment of Bills - Sanitary District APV’s #2093 - #2101 in the amount of $22,679.61 –

Mr. Bradtke entertained a motion to approve APV’s #2093 - #2101 in the total dollar amount of $22,679.61. Motioned by Mr. Setlak. Seconded by Ms. Sims-Smierciak. Motion passed 3-0.

Any and all business that may come before the Board –

None

Public Comment –

None

Adjournment –

Mr. Bradtke entertained a motion to adjourn the meeting. So moved by Ms. Sims-Smierciak. Seconded by Mr. Bradtke. Motion passed 3-0. Meeting adjourned at 6:02 P.M.

ATTEST:

/s/ Sherry P. Sury
Clerk-Treasurer

11-26-2013 Sanitary District

November 26, 2013 Sanitary District Meeting Minutes

Mr. Bradtke called the meeting to order at 6:35 P.M. and led the Pledge of Allegiance. Roll call was taken with the following members present: Frank Bradtke, President; Richard Setlak, Vice-President; Patricia Sims-Smierciak, Member; Michael Forbes, Town Council and Sherry Sury, Clerk-Treasurer. Absent were Steve Kil, Town Manager; David Austgen, Attorney and Ken Gembala, Town Council Liaison.

Approval of Minutes – Meeting of October 24, 2013 –

Mr. Bradtke entertained a motion to approve the minutes from the last Regular Meeting of October 24, 2013. So moved by Ms. Sims-Smierciak. Seconded by Mr. Setlak. Motion passed 3-0.

Payment of Bills – Sanitary District APV #2102 - #2107 for $21,345.04 –

Mr. Bradtke entertained a motion to pay the Sanitary District APV’s #2102 - #2107 in the total dollar amount of $21,354.04. So moved by Mr. Setlak. Seconded by Ms. Sims-Smierciak. Motion passed 3-0.

Any and all business that may come before the Board

Ms. Sury asked what day they would like to have the meeting in December because of Christmas; she stated that the Town Council is having their meeting on the 30th. Discussion ensued. The meeting will be held at 6:15 P.M. on the 19th.

Public Comment –

None

Adjournment –

Mr. Bradtke entertained a motion to adjourn the meeting. So moved by Mr. Setlak. Seconded by Ms. Sims-Smierciak. Motion passed 3-0. The meeting adjourned at 6:38 P.M.

ATTEST:

/s/ Sherry P. Sury
Clerk-Treasurer

12-19-2013 Sanitary District

December 19, 2013 Sanitary District Meeting Minutes

Mr. Bradtke called the meeting to order at 6:15 P.M. and led the Pledge of Allegiance. Roll call was taken with the following members present: Frank Bradtke, President; Richard Setlak, Vice-President; Patricia Sims-Smierciak, Member and Sherry Sury, Clerk-Treasurer. Absent were: Steve Kil, Town Manager; David Austgen, Attorney; Michael Forbes, Town Council and Ken Gembala, Town Council Liaison.

Approval of Minutes – Meeting of November 26, 2013 –

Mr. Bradtke entertained a motion to approve the minutes of the November 26, 2013 regular meeting. So moved by Mr. Setlak. Seconded by Ms. Sims-Smierciak. Motion passed 3-0.

Payment of Bills – Sanitary District APV’s #2108 - #2119 for $33,474.38 –

Mr. Bradtke entertained a motioned to pay the above APV’s for the above dollar amount. So moved by Ms. Sims-Smierciak. Seconded by Mr. Setlak. Motion passed 3-0.

Any and all business that may come before the Board –

Ms. Sury asked about the meeting date and if they were going to have their meetings as previously scheduled, before the other Town meetings. Discussion ensued. The Board decided to meet on Thursday’s at 6:00 P.M.

Public Comment –

None

Adjournment –

Mr. Bradtke entertained a motion to adjourn the meeting. So moved by Ms. Sims-Smierciak. Seconded by Mr. Setlak. Motion passed 3-0.

ATTEST:

/s/ Sherry P. Sury
Clerk-Treasurer

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