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

Sanitary District Meeting Minutes 2015

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

Meeting Minutes

01-27-2015 Sanitary District

January 27, 2015 Sanitary District Meeting Minutes

Mr. Bradtke called the meeting to order at 6:44 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 Pro Tem. Absent were: Steve Kil, Town Manager; David Austgen, Attorney; Michael Forbes, Town Council; and Sherry Sury, Clerk-Treasurer.

Approval of Minutes:

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

Mr. Bradtke asked for a motion to amend the agenda to add the Election of Officers. So moved by Mr. Setlak. Seconded by Ms. Sims-Smierciak. Motion pass 3-0.

Election of Officers

Ms. Sims-Smierciak nominated Mr. Bradtke for President. Mr. Bradtke accepted the nomination. Seconded by Mr. Setlak. Nomination passed 3-0.

Mr. Bradtke nominated Mr. Setlak for Vice-President. Mr. Setlak accepted the nominated. Seconded by Ms. Sims-Smierciak. Nomination passed 3-0.

New Business -

None

Reports & Correspondence -

None

Payment of Bills -

Mr. Bradtke entertained a motion to approve the January APV’s as listed in the docket for the 01/27/2015 meeting for a total amount of $28,091.70. So moved by Mr. Setlak. Seconded by Ms. Sims-Smierciak. Motion passed 3-0.

Any and all business that may come before the Board -

Mr. Bradtke entertained a motion to approve the Cender & Company contract for 2015 consulting services. So moved by Ms. Sims-Smierciak. Seconded by Mr. Setlak. Motion passed 3-0.

Mr. Bradtke mentioned the Schererville meter reading for the St. John flow is in the member’s packets.

Public Comment -

None

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 6:47 P.M.

Respectfully submitted,

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

02-24-2015 Sanitary District

February 24, 2015 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; and Barbara Haralovich, Recording Secretary Pro Tem. Absent were: Steve Kil, Town Manager; David Austgen, Attorney; Michael Forbes, Town Council; and Sherry Sury, Clerk-Treasurer.

Approval of Minutes: January 27, 2015 Sanitary District Meeting –

Mr. Bradtke entertained a motion to approve the minutes of the last regular meeting held on January 27, 2015. So moved by Ms. Sims-Smierciak. Seconded by Mr. Setlak. Motion passed 3-0.

New Business –

None

Payment of Bills –

Mr. Bradtke entertained a motion to approve the February APV’s as listed in the docket for the February 24, 2015 meeting for a total amount of $24,097.03. So moved by Mr. Setlak. Seconded by Ms. Sims-Smierciak. Motion passed 3-0.

Reports & Correspondence –

None

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 6:38 P.M.

Respectfully submitted,

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

03-24-2015 Sanitary District

March 24, 2015 Sanitary District Meeting Minutes

Mr. Bradtke called the meeting to order at 6:33 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 Pro Tem. Absent were: Steve Kil, Town Manager; David Austgen, Attorney; Michael Forbes, Town Council; and Sherry Sury, Clerk-Treasurer.

Approval of Minutes: February 24, 2015 Sanitary District Meeting –

Mr. Bradtke entertained a motion to approve the minutes of the last regular meeting held on February 24, 2015. So moved by Ms. Sims-Smierciak. Seconded by Mr. Setlak. Motion passed 3-0.

Mr. Bradtke entertained a motion to amend the agenda to include changing the title of the October 23, 2014 and November 18, 2014 meeting minutes from Waterworks District to Sanitary District. So moved by Mr. Setlak. Seconded by Ms. Sim-Smierciak. Motion passed 3-0.

New Business –

None

Payment of Bills –

Mr. Bradtke entertained a motion to approve the March APV’s as listed in the docket for the March 24, 2015 meeting for a total amount of $21,195.15. So moved by Mr. Setlak. Seconded by Ms. Sims-Smierciak. Motion passed 3-0.

Reports & Correspondence –

None

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

Respectfully submitted,

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

04-28-2015 Sanitary District

April 28, 2015 Sanitary District Meeting Minutes

Mr. Bradtke called the meeting to order at 6:33 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.

Approval of Minutes: Minutes Deferred from Regular Meeting of September 23, 2014 and Regular Meeting of March 24, 2015 –

Mr. Bradtke entertained a motion to approve both sets of minutes. 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 the APV’s as listed for a total amount of $42,886.37. 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 6:35 P.M.

ATTEST:

_________________________________
Sherry P. Sury
Clerk-Treasurer

05-26-2015 Sanitary District

May 26, 2015 Sanitary District Meeting Minutes

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

Approval of Minutes: April 28, 2015 –

Mr. Bradtke entertained a motion to approve the minutes of the last regular meeting held on April 28, 2015. 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 the APV’s as listed for a total amount of $34,227.90. 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 6:31 P.M.

ATTEST:

_________________________________
Sherry P. Sury
Clerk-Treasurer

06-23-2015 Sanitary District

June 23, 2015 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.

Approval of Minutes: May 26, 2015 –

Mr. Bradtke entertained a motion to approve the minutes of the last regular meeting held on May 26, 2015. 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 the payment of bills for the Sanitary District as listed for a total amount of $16,656.40. 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 6:34 P.M.

ATTEST:

/s/ Sherry P. Sury
Clerk-Treasurer

07-27-2015 Sanitary District

July 27, 2015 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 Sherry Sury, Clerk-Treasurer. Absent were: Steve Kil, Town Manager; David Austgen, Attorney; and Michael Forbes, Town Council.

Approval of Minutes: June 23, 2015 –

Mr. Bradtke entertained a motion to approve the minutes of the last regular meeting held on June 23, 2015. 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 the payment of bills for the Sanitary District as listed for a total amount of $26,190.73. 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 Ms. Sims- Smierciak. Seconded by Mr. Setlak. Motion passed 3-0. Meeting adjourned at 6:35 P.M.

ATTEST:

/s/ Sherry P. Sury
Clerk-Treasurer

08-25-2015 Sanitary District

August 25, 2015 Sanitary District Meeting Minutes

Mr. Bradtke called the meeting to order at 6:52 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; and Michael Forbes, Town Council.

Approval of Minutes: July 27, 2015 –

Mr. Bradtke entertained a motion to approve the minutes of the last regular meeting held on July 27, 2015. 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 the payment of bills for the Sanitary District as listed for a total amount of $25,259.57. 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 Ms. Sims- Smierciak. Seconded by Mr. Setlak. Motion passed 3-0. Meeting adjourned at 6:54 P.M.

ATTEST:

/s/ Sherry P. Sury
Clerk-Treasurer

09-22-2015 Sanitary District

September 22, 2015 Sanitary District Meeting Minutes

Mr. Bradtke called the meeting to order at 6:33 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; and Michael Forbes, Town Council.

Approval of Minutes: August 25, 2015 –

Mr. Bradtke entertained a motion to approve the minutes of the last regular meeting held on August 25, 2015. 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 the payment of bills for the Sanitary District as listed for a total amount of $26,612.32. 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 Mr. Bradtke to execute the easement documents for Lift Station #1 that were approved by the Town Council. Said documents were executed after the meeting adjourned.

Public Comment –

None

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 6:35 P.M.

ATTEST:

/s/ Sherry P. Sury
Clerk-Treasurer

10-27-2015 Sanitary District

October 27, 2015 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 and Sherry Sury, Clerk-Treasurer. Absent were: Steve Kil, Town Manager; David Austgen, Attorney; and Michael Forbes, Town Council.

Approval of Minutes: September 22, 2015 –

Mr. Bradtke entertained a motion to approve the minutes of the last regular meeting held on September 22, 2015. 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 the payment of bills for the Sanitary District as listed for a total amount of $42,097.58 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 stated that the Sanitary District budget for 2016 was submitted through Gateway.

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 6:37 P.M.

ATTEST:

_________________________________
Sherry P. Sury
Clerk-Treasurer

11-24-2015 Sanitary District

November 24, 2015 Sanitary District Meeting Minutes

Mr. Bradtke called the meeting to order at 6:37 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; and Michael Forbes, Town Council.

Approval of Minutes: October 27, 2015 -

Mr. Bradtke entertained a motion to approve the minutes of the last regular meeting held on October 27, 2015, as written. 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 the payment of bills for the Sanitary District for the month of November as listed for a total amount of $23,314.31. 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 Ms. Sims- Smierciak. Seconded by Mr. Setlak. Motion passed 3-0. Meeting adjourned at 6:38 P.M.

ATTEST:

_________________________________
Sherry P. Sury
Clerk-Treasurer

12-22-2015 Sanitary District

December 22, 2015 Sanitary District Meeting Minutes

Mr. Bradtke called the meeting to order at 6:33 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, Town Attorney; and Michael Forbes, Town Council.

Approval of Minutes: November 24, 2015 -

Mr. Bradtke entertained a motion to approve the minutes of the last regular meeting held on November 24, 2015, as written. 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 the payment of bills for the Sanitary District for the month of December as listed for a total amount of $39,707.25. 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 6:36 P.M.

ATTEST:

Beth R. Hernandez
Clerk-Treasurer

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