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

Sanitary District Meeting Minutes 2014

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

Meeting Minutes

01-03-2014 Sanitary District

January 3, 2014 Sanitary District Special Meeting Minutes

Mr. Bradtke called the meeting to order at 2:05 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.

Resolution #SD 14-01-03 – Transfer of Appropriations –

Mr. Bradtke entertained a motion to approve Resolution #SD 14-01-03 the transfer based on the 2013 budget. So moved by Ms. Sims-Smierciak. Seconded by Mr. Setlak. Motion unanimously approved.

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 unanimously passed. Meeting adjourned at 2:08 P.M.

ATTEST:

/s/ Sherry P. Sury
Clerk-Treasurer

01-28-2014 Sanitary District

January 28, 2014 Sanitary District Meeting Minutes

Mr. Bradtke called the meeting to order at 6:55 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 December 19, 2013 –

Mr. Bradtke entertained a motion to approve the minutes of the last meeting held on December 19, 2013. So moved by Ms. Sims-Smierciak. Seconded by Mr. Setlak. Motion unanimously passed.

Payment of Bills – Sanitary District APV’s #2120 - #2127 for $24,679.50 –

Mr. Bradtke entertained a motion to approve APV’s #2120 - #2127 for the total dollar amount of $24,679.50. So moved by Mr. Setlak. Seconded by Ms. Sims-Smierciak. Motion unanimously passed.

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 unanimously passed. Meeting adjourned at 6:57 P.M.

ATTEST:

/s/ Sherry P. Sury
Clerk-Treasurer

02-25-2014 Sanitary District

February 25, 2014 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; Richard Setlak, Vice-President; Patricia Sims-Smierciak, Member; Steve Kil, Town Manager; Michael Forbes, Town Council and Sherry Sury, Clerk-Treasurer. Absent were David Austgen, Attorney and Ken Gembala, Town Council Liaison.

Election of Officers – Sanitary District

Mr. Setlak nominated Mr. Bradtke to serve as President of the Sanitary District. Seconded by Ms. Sims-Smierciak. Motion passed 3-0.

Ms. Sims-Smierciak nominated Mr. Setlak to serve as Vice-President of the Sanitary District. Seconded by Mr. Bradtke. Motion passed 3-0.

Approval of Minutes – Special Meeting of January 3, 2014 and Rescheduled Regular Meeting of January 28, 2014 –

Ms. Sims-Smierciak motioned to approve the minutes of the above meetings. Seconded by Mr. Setlak. Motion passed 3-0.

Payment of Bills – Sanitary District APV’s #2128 - #2134 for $25, 398.09 –

Mr. Setlak motioned to approve the above APV’s in the amount of $25,398.09. 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. Setlak motioned to adjourn the meeting. Seconded by Ms. Sims-Smierciak. Motion passed 3-0. Meeting adjourned at 6:28 P.M.

ATTEST:

/s/ Sherry P. Sury
Clerk-Treasurer

03-27-2014 Sanitary District

March 27, 2014 Sanitary District Meeting Minutes

Mr. Bradtke called the meeting to order at 6:29 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 and Ken Gembala, Town Council Liaison.

Approval of Minutes – Rescheduled Meeting February 25, 2014 –

Mr. Bradtke entertained a motioned to approve the minutes of the last meeting which was held on February 25, 2014. So moved by Ms. Sims-Smierciak. Seconded by Mr. Setlak. Motion passed 3-0.

Payment of Bills – Sanitary District APV’s #2135 - #2147 in the amount of $25,806.71 –

Mr. Bradtke entertained a motion to approve Sanitary District APV’s #2135 - #2147 in the total dollar amount of $25,806.71. 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 6:30 P.M.

ATTEST:

/s/ Sherry P. Sury
Clerk-Treasurer

04-22-2014 Sanitary District

April 22, 2014 Sanitary District Meeting Minutes

Mr. Bradtke called the meeting to order at 6:25 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 – Regular Meeting of March 27, 2014 –

Mr. Bradtke entertained a motion to approve the minutes of the last Regular Meeting held on March 27, 2014. So moved by Ms. Sims-Smierciak. Seconded by Mr. Setlak. Motion passed 3-0.

Payment of Bills- Sanitary District APV’s #2148 - #2155 in the amount of $34,679.77 –

Mr. Bradtke entertained a motion to approve APV’s #2148 - #2155 in the total dollar amount of $34,679.77. 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 6:26 P.M.

ATTEST:

/s/ Sherry P. Sury
Clerk-Treasurer

05-27-2014 Sanitary District

May 27, 2014 Sanitary District Meeting Minutes

Mr. Bradtke called the meeting to order at 6:23 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 – Rescheduled Regular Meeting April 22, 2014 –

Mr. Bradtke entertained a motion to approve the minutes of the last meeting on April 22, 2014. So moved by Ms. Sims-Smierciak. Seconded by Mr. Setlak. Motion passed 3-0.

Payment of Bills – Sanitary District –

Mr. Bradtke entertained a motion to approve Sanitary District APV’s #2156 - #2169 in the total dollar amount of $36,706.42. 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 6:25 P.M.

ATTEST:

/s/ Sherry P. Sury
Clerk-Treasurer

06-26-2014 Sanitary District

June 26, 2014 Sanitary District Meeting Minutes

Mr. Bradtke called the meeting to order at 6:16 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 the Minutes – Rescheduled Regular Meeting May 27, 2014 –

Mr. Bradtke entertained a motion to approve the minutes of the last meeting of May 27, 2014. So moved by Mr. Setlak; seconded by Ms. Sims-Smierciak. Motion passed 3-0.

Payment of Bills – Sanitary District – APV’s #2170 - #2178 for $32,333.11 –

Mr. Bradtke entertained a motion to approve the Sanitary District APV’s #2170 - #2178 in the total dollar amount of $32,333.11. Ms. Sims-Smierciak motioned to pay the bills; 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 6:18 P.M.

ATTEST:

/s/ Sherry P. Sury
Clerk-Treasurer

07-24-2014 Sanitary District

July 24, 2014 Sanitary District Meeting Minutes

Mr. Bradtke opened the meeting at 6:30 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 the Minutes – Regular Meeting June 26, 2014 –

Mr. Bradtke entertained a motion to approve the minutes of the last meeting held on June 26, 2014. So moved by Ms. Sims-Smierciak, seconded by Mr. Setlak. Motion passed 3-0.

Payment of Bills – Sanitary District APV’s #2179 - #2186 for $24,026.43 –

Mr. Bradtke entertained a motion to pay Sanitary District APV’s #2179 - #2186 for a total dollar amount of $24,026.43. So moved by Mr. Setlak, seconded by Ms. Sims-Smierciak. Motion passed 3-0.

Any and all that may come before the Board –

Ms. Sury mentioned that the budget is coming up and she will get the schedule for the public hearings.

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 6:31 P.M.
08-28-2014 Sanitary District

August 28, 2014 Sanitary District Meeting Minutes

Mr. Bradtke called the meeting to order at 6:31 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, and Sherry Sury, Clerk-Treasurer. Absent were: Attorney David Austgen; Steve Kil, Town Manager; Michael Forbes, Town Council Member and Ken Gembala, Town Council Liaison.

Approval of the Minutes – Regular Meeting July 24, 2014 –

Mr. Bradtke entertained a motion to approve the minutes of the last meeting held on July 24, 2014. So moved by Ms. Sims-Smierciak, seconded by Mr. Setlak. Motion passed 3-0.

Payment of Bills – Sanitary District APV’s #2187 - #2197 for $23,600.36 –

Mr. Bradtke entertained a motion to pay Sanitary District APV’s #2187 - #2197 for a total dollar amount of $23,600.36. 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 6:33 P.M.

ATTEST:

/s/ Sherry P. Sury
Clerk-Treasurer

09-23-2014 Sanitary District

September 23, 2014 Sanitary District Meeting Minutes

Mr. Bradtke called the meeting to order at 6:25 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 – Regular Meeting August 28, 2014 –

Mr. Bradtke entertained a motion to approve the minutes of the August 28, 2014, Regular Meeting. So moved by Ms. Sims-Smierciak. Seconded by Mr. Setlak. Motion passed 3-0.

Payment of Bills – Sanitary District APV’s #2198 - #2205 in the amount of $20,503.95 –

Mr. Bradtke entertained a motion to pay Sanitary District APV’s #2198 - #2205 in the amount of $20,503.95. 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 advised the members of the board the status of the budget and adoption. She also referenced the newly installed Keystone program called “Key Fund” and provided an overview of this update.

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 6:28 P.M.

ATTEST:

____________________
SHERRY P. SURY
Clerk-Treasurer

10-23-2014 Sanitary District

October 23, 2014 Sanitary District Meeting Minutes

Mr. Bradtke called the meeting to order at 6:34 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 Barbara Haralovich, Recording Secretary for Sherry Sury, Clerk-Treasurer. Absent were: Steve Kil, Town Manager; David Austgen, Attorney; Michael Forbes, Town Council; Ken Gembala, Town Council Liaison and Sherry Sury, Clerk-Treasurer.

Approval of Minutes: September 25, 2014 Sanitary District Regular Meeting –

The minutes were not available for review, deferred to next month’s regular meeting.

New Business –

None.

Reports & Correspondence –

None.

Payment of Bills –

Mr. Bradtke entertained a motion to approve payment of the bills listed in the docket for the 10/23/2014 meeting for a total amount of $22,702.00. So moved by Mr. Setlak. Seconded by Ms. Sims-Smierciak. Motion passed 3-0.

Public Comment –

None.

Ms. Sims-Smierciak mentioned that the November meeting will fall on Thanksgiving Day. Discussion followed regarding when to re-schedule the meeting. Ms. Sims-Smierciak motioned to change the November regular meeting to Tuesday, November 18th at 6:15 P.M. Seconded by Mr. Setlak. Motion passed 3-0.

Adjournment –

Mr. Setlak motioned to adjourn the meeting. Seconded by Ms. Sims-Smierciak. Motion passed 3-0. Meeting adjourned at 6:37 P.M.

Respectfully submitted,

_________________________________
Barbara Haralovich, Secretary Pro Tem
for Sherry P. Sury, Clerk-Treasurer

11-18-2014 Sanitary District

November 18, 2014 Sanitary District Meeting Minutes

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

Approval of Minutes: October 23, 2014 Sanitary District Regular Meeting –

Mr. Bradtke entertained a motion to approve the minutes of the last regular meeting on October 23rd. So moved by Ms. Sims-Smierciak. Seconded by Mr. Setlak. Motion passed 3-0.

New Business –

None.

Reports & Correspondence –

None.

Payment of Bills –

Mr. Bradtke entertained a motion to approve payment of the bills listed in the docket for the 11/18/2014 meeting for a total amount of $20,616.91. So moved by Mr. Setlak. Seconded by Ms. Sims-Smierciak. Motion passed 3-0.

Public Comment –

None.

Ms. Sims-Smierciak mentioned that the next meeting will be held on Thursday, November 18th at 6:00 P.M. and that the notice will be in the newspapers.

Adjournment –

Mr. Bradtke motioned to adjourn the meeting. So moved by Mr. Setlak. Seconded by Ms. Sims-Smierciak. Motion passed 3-0. Meeting adjourned.

Respectfully submitted,

_________________________________
Barbara Haralovich, Secretary Pro Tem
for Sherry P. Sury, Clerk-Treasurer

12-18-2014 Sanitary District

December 18, 2014 Sanitary District Meeting Minutes

Mr. Bradtke called the meeting to order 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 Barbara Haralovich, Recording Secretary Pro Tem. Absent were: Michael Forbes, Town Council; Ken Gembala, Town Council Liaison and Sherry Sury, Clerk-Treasurer.

Approval of Minutes: November 18, 2014 Sanitary District Meeting –

Mr. Bradtke entertained a motion to approve the minutes of the last regular meeting held on November 18th, 2014. So moved by Ms. Sims-Smierciak. Seconded by Mr. Setlak. Motion passed 3-0.

New Business –

None

Reports & Correspondence –

None

Payment of Bills –

Mr. Bradtke entertained a motion to approve the December APV’s the bills listed in the docket for the 12/18/2014 meeting for a total amount of $19,617.41. So moved by Mr. Setlak. Seconded by Ms. Sims-Smierciak. Motion passed 3-0.

Any and all business that may come before the Board

Mr. Bradtke entertained a motion to move the 2015 regular meetings to the fourth Tuesday of the month at 6:30 P.M. immediately following the Park Board meeting. So moved by Mr. Setlak. Seconded by Ms. Sims-Smierciak. Motion passed 3-0.

Public Comment –

None

Adjournment –

Mr. Bradtke motioned to adjourn the meeting. So moved by Ms. Sims-Smierciak. Seconded by Mr. Setlak. Motion passed 3-0. Meeting adjourned.

Respectfully submitted,

_________________________________
Barbara Haralovich, Secretary Pro Tem
for Sherry P. Sury, Clerk-Treasurer

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