My WebLink
|
Help
|
About
|
Sign Out
Browse
Search
05-09-1989 Meeting
LaPorte
>
City Secretary
>
Minutes
>
La Porte Area Water Authority Board
>
1980's
>
1989
>
05-09-1989 Meeting
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/24/2017 3:00:49 PM
Creation date
3/21/2025 2:42:05 PM
Metadata
Fields
Template:
City Meetings
Meeting Body
La Porte Area Water Authority Board
Meeting Doc Type
Minutes
Date
5/9/1989
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
4
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
• <br />LA PORTE AREA WATER AUTHORITY <br />MINUTES <br />MAY 9, 1989 <br />1. The meeting was called to order at 6:11 P.M. by President Jerry <br />Bramlett. <br />MEMBERS PRESENT: President Jerry Bramlett, Vice President Richard <br />Matthews, Secretary Claude Graves, Member Mike Wadsworth. <br />MEMBERS ABSENT: None <br />OTHERS PRESENT: Bob Herrera, General Manager; John Joerns, <br />Assistant City Manager; Steve Gillett, Director of Public Works; <br />Dale Conger, Espey, Huston & Associates, Inc. <br />2. The minutes from the April 18, 1988 regular meeting were read. <br />Motion was made to accept the minutes as presented by Vice <br />President Richard Matthews and seconded by Secretary Claude <br />Graves. Motion was unanimous. <br />3. Steve Gillett reported that the invoice from Espey, Huston & <br />Associates, Inc. included in the agenda was incorrect. He <br />presented a revised invoice for consideration. Engineer Dale <br />Conger explained that the reduction was due to charges applied to <br />project representative rather than construction phase services. <br />Motion was made by Vice President Richard Matthews and seconded by <br />Member Mike Wadsworth to approve payment of the revised Espey, <br />Huston & Associates, Inc. invoice in the amount of fourteen <br />thousand three hundred three dollars and forty-one cents <br />($14,303.41). Motion was unanimous. <br />4. Steve Gillett explained the invoice from Mercer Construction <br />Company. He stated there were two reasons for the material on <br />site being at a high level: (1) Mercer had planned on starting <br />construction a month earlier, and (2) had been held back in some <br />areas. Mr. Gillett said there would not be this much material on <br />site every month and that the present material was being <br />inventoried by Project Representative, Robert Ray. Motion was <br />made by Vice President Richard Matthews to approve Payment No. 1 <br />from Mercer Construction Company in the amount of four hundred <br />fifty-nine thousand seven hundred twenty-five dollars and <br />eighty-nine cents ($459,725.89). Seconded by Secretary Claude <br />Graves. Motion was unanimous. <br />
The URL can be used to link to this page
Your browser does not support the video tag.