Skip to main content
Contact
Employment
Your Account
Customers
Overview
Payment Options
Meter Readings
Frequently Asked Questions
Preparing for Winter
Water Conservation
Service & Backflow Applications
FYI
Doing Business
Overview
Central Purchasing
Bid/RFP Opportunities
New Vendor Application
MWBE
FYI
Public Access
Overview
Open Meetings
FOIL Requests
Reports/Filings
Policies/Procedures
Tariff
Annual Budget
Our Water
Overview
Water Use
Treatment Process
Conservation and Storage
Delivered Water Summary
Annual Water Quality Reports
Community Lead Response
About
Mission
Service Areas
Organization Chart
Board of Commissioners
Management
News
Media Inquiry
FYI
Contact
Employment
Your Account
Board Meeting Minutes Archive
Select Year:
2019
2018
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
Search
2019
Board Meeting Minutes and Agenda
05-28-19 9:30 a.m. Board Meeting
Staff
Packet [+]
Approval of Position for Michael Haendiges
Approval of position for Joyce Tomaka
Approval of position for Karen Prendergast
April 2019 Investment Report
Monthly Financial Report - April
Agenda
Resolutions
Packet [+]
Item 2 Consent with T-Mobile
Item 3 Contract No. MP-081
Item 4 Contract No. NC-040
Item 5 Online Auction Services
Item 6 Cathodic Protection System Easement
Item 7 Refund service connection fee
Item 8 Main Replacement
05-16-19 9:30 a.m. Board Meeting
Staff
Packet [+]
Memo - Re Infrastructure Goals Objectives for Strategic Infrastructure Plan for BOARD Discussion
Wymer PO-1M
Agenda
Resolutions
Packet [+]
C-1 FOIL re NY Central Mutual Fire Ins. et al
C-2 FOIL re disconnected single family premises
C-3 Department of Labor Letter
Item 10 Appointment of Chief Financial Officer
Item 11 Appointment of Interim Executive Director
Item 12 Appointment of Temporary Comptroller
Item 13 Amend Salary Grades
Item 14 Leave of Absence
Item 2 Professional Services Contract with Lawley Service, Inc.
Item 3 Advertise for Bids Sturgeon Point Sludge Removal
Item 4 Leak Allowance Request
Item 5 Amendment of 2019 O&M Budget
Item 6 Amendment of 2019 O&M Budget
Item 7 Amendment of 2019 Capital Budget
Item 8 Creation of Chief Financial Officer
Item 9 Adoption of Organizational Chart
Board Meeting Video
05-06-19 9:30 a.m. Annual Meeting
Agenda
Resolutions
Packet [+]
2019 MT Public Funds Resolution May-2
Key Bank Resolution
Minutes
Annual Meeting Video
05-06-19 9:30 a.m. Board Meeting
Staff
Packet [+]
Fronczak PO-1M
Legal Staff Memo re Change of Status for Provisional Employees
Massaro PO-1M
Proposed 2020 Budget Preparation Timeline
Sylvester PO-1M
Agenda
Resolutions
Packet [+]
Advertise for bid Enclosed Trailer
Agreement with AP Professionals
Award of Contract Microbiology samples
BCD Deer Srings Subdivision
C-1 NOC Ilka Drafft
C-2 NOC Daniel Sciolino
C-3 NOC Chad Buziak
C-4 E-mail from Wesley Dust
Final payment EMA-003
Hi-Tech Extension
Open meetings law amendment
Veraview Change Order
Minutes
5-6-19 draft minutes 2
Board Meeting Video
04-18-19 9:30 a.m. Board Meeting
Staff
Packet [+]
Hi-Tech Services Contract Extension Memo
Legal Staff Memo re Authorization to pay City of Tonawanda
Legal Staff Memo re Cell Tower RFI
Legal Staff Memo re IEP Appointments
Maching and Fabrication Services Extension Memo
March 2019 Investment Report
Monthly Financial Report March 2019
RFP Memo
Agenda
Resolutions
Packet [+]
Item 10 Award of Contract Zebra Mussels, etc
Item 11 Advertise for Bids Booster Pumps and Motors
Item 12 Amendment No. 2 NC-35
Item 13 Leak Allowance Requests
Item 14 Travel Requests
Item 15 Creation of Sr. Production Engineer
Item 16 Creation of SCADA Engineer
Item 17 Creation of Stores Clerk (55A)
Item 18 Budget Amendment
Item 19 Appointment of ad hoc members to Ethics panel
Item 1 Final Payment W-22-C-1
Item 20 Authorization to pay City of Tonawanda
Item 21 Enter into Easement
Item 2 Final Payment W-22-C-2
Item 3 W-23 Final Payment
Item 4 Final Payment OBG-12A
Item 5 Consent Letter with Verizon
Item 6 RFP Solicitation Telecommunications-Audit services
Item 7 BCD Waterford Pines Phase 2
Item 8 BCD Deer Springs Subdivision Part 4, Phase 2E
Item 9 NYSDOT Agreement
Item C-10 Notice of Claim No. 2019-025
Item C-11 Notice of Claim No. 2018-056
Item C-12 FOIL re phone recording
Item C-13 FOIL re disconnected premises
Item C-1 MPO Amendments
Item C-2 MPO
Item C-3 Letter from NYS Comptroller
Item C-4 FOIL re insurance information
Item C-5 FOIL re staff compensation listing
Item C-6 Letter from The Arc
Item C-7 Letter from Robert Lichtenthal
Item C-8 Letter from NYS Senate
Item C-9 Notice of Claim No. 2019-023
Minutes
Board Meeting Audio
03-26-19 9:30 a.m. Board Meeting
Staff
Packet [+]
Staff
Agenda
Resolutions
Packet [+]
Item 1 Master Purchase Orders
Item 2 Master Purchase Order Releases
Item 3 Foil Request Jennings
Item 4 FOIL Request Lorigo
Item 5 B. Medler Retirement
Item 6 Notice of Claim 2019-024 Flanagan
Item 7 Notice of Claim Nieman 2019-017
Item 8 Authorization to Advertise for Bids Polyaluminum Chloride
Item 9 Invitation to Bid - Transfer Switch
Item 9 Memo re Transfer Switch
Item 10 Award Docs Liquid Chlorine
Item 10 Memo Award Liquid Chlorine
Item 11.1 Authorization for Change Order 3 NC-35
Item 11 Authorization for Change Order 3 NC-35 Memo
Item 12.1 Award of Contract Docs CH-010
Item 12 Memo to Award CH-010
Item 13 Memo GPS Base Station TOTN
Item 13 TOTN Agt Docs
Item 14 Change Order 1 Docs W-26-A
Item 14 Memo Change Order W-026-A
Item 15 Prof Svc Cont CH-011
Item 16 Memo Prof Svc CPL-005
Item 16 Prof Svc Cont CPL-005
Item 17 Memo Prof Svc NC-39
Item 17 Prof Svc Cont NC-039
Item 18 Memo Re Prof Svc CH-012
Item 18 Prof Svc Cont CH-012
Item 19 Memo Prof Svc WSA-014
Item 19 Prof Svc Cont WSA-014
Item 20 Memo Prof Svc GP-008
Item 20 Prof Svc Cont GP-008
Item 21 Award of Contract GP-007
Item 21 Memo to Award GP-007
Item 22 W-027 Memo to Advertise 36 Transmission
Item 22 W-027 - Auth to Advertise 36 Transmission
Item 23.1 Award Docs CPL-004
Item 23 Memo to Award CPL-004
Item 24 Final Pay Memo NC-34
Item 24 Final Pay NC-34 App 18 & Final
Item 25 NYS DOT
Item 26 Ratification of Hydrants and Valves
Item 27 BCD Agreement (Sherwood Meadows)
Item 28 Budget Amendment Capital Restoration
Item 29 Budget Amendment CH-010
Item 30 Authorization to Extend Contract Capital Markets
Item 31 Authorization to Designate Entity Administrator for Award Management
Item 32 Authorization for Travel R Stoll
Item 33 2018 Annual Report Fees Final
Item 33 2019 Investment Guidelines Final
Item 33 2019 Investment Guidelines redline
Item 34.1Terms of Use
Item 34 Privacy Policy
Item 35 Policy No. 94.0 Defense and Indemnification
Item 36 2018 Financial Disclosure Form
Item 36 2018 Financial Disclosure Vendor List
Item 36 Policy No. 11.0 Code of Ethics
Item 39 Final BCD Acceptance package Spaulding Green Phase 6B revised
Item 39 Memo to Accept BCD Spaulding Green Phase 6B
Minutes
Board Meeting Audio
03-07-19 9:30 a.m. Board Meeting
Staff
Packet [+]
Operations Declaration of Emergency
Operations Procurement Ledge
Operations Procurement Saia
Operations Waterline Projects
Agenda
Resolutions
Packet [+]
Item 1 Master Purchase Orders
Item 2 Master Purchase Order Releases
Item 3 Resolution from Erie County Legislator
Item 4 Notice of Claim Charter Spectrum 2019-015
Item 5 Notice of Claim 2018-055 Sara
Item 6 Notice of Claim - Evelt - 2019-003
Item 7 NYS DOT
Item 8 High Voltage Contract Extension Memo
Item 8 High Voltage Contract Extension Packet
Item 9 Contract Exentsion Memo Re heating
Item 9 Contract Extension Heating Ventilating Packet
Item 10 Memo Re Contract Extension Overhead Cranes
Item 10 Contract Extension Overhead Cranes Packet
Item 11 Memo regarding RFP Hazardous
Item 11 RFP Hazardous
Item 12 Request for Proposals Storage Tank Inspections
Item 13 Award of Contract package
Item 14 Advertise to Bid Asbestos Memo
Item 14 Advertise to Bid Asbestos Spec
Item 15 National Fuel Gas claim
Item 15 Natoinal Fuel Gas Settlement
Item 16 Paymentus Agreement
Item 17 Capital Budget Amendment packet
Item 18 R Lichtenthal Travel GOA
Item 19 S. Figler Travel
Item 20 Westlaw Amendment
Item 21 BCD Agreement
Meeting Audio
02-21-19 9:30 a.m. Board Meeting
Staff
Packet [+]
Secretary Item 1 Board Meeting Schedule Changes
Secretary Item 2 Open Government Best Practices (Public Board)
Legal Item 1 Memo re large and small service connections
Fiscal Item 1 2019 January Investment Report
Fiscal Item 2 2019 Monthly Financials - January
Fiscal Item 3 OPEB Valuation
Operations Item 1 Declaration of State of Emergency
Operations Item 2 Memo RFP
Operations Item 2 Memo Re RFP
Operations Item 2 RFP Storage Tank Inspections
Operations Item 3 Memo re Professional Engineering Services
Agenda
Resolutions
Packet [+]
Item 1 Master Purchase Orders
Item 2 Master Purchase Order Releases
Item 3 J. Mye Resignation
Item 4 FOIL Vito
Item 5 FOIL Dougherty
Item 6 FOIL K. Bartz
Item 7 FOIL Chung
Item 8 FOIL Hall
Item 9 Retirement Letter Maelke
Item 10 State of New York Authority
Item 11 BCD Agreement
Item 12 Budget Amendment
Item 13 Adoption of Amended By-Laws
Item 14.1 RFP Insurance Vendor list
Item 14 Request for Proposals Insurance
Item 15 Policy No. 92.0 Employment Opportunity
Item 16 Authorization for S. Denzler to Travel to AWWA Conference
Item 17 Service Connection Work Orders
Meeting Audio
Minutes
02-07-19 9:30 a.m Board Meeting
Staff
Packet [+]
Fiscal Item 1 Monthly Financials - December
Operations Item 1 LEAD AND COPPER 2019 PLAN
Operations Item 2 Emergency Declaration
Operations Item 3 Contract Extensions
Operations Item 4.1 GPS Base Station Access Agreement package
Operations Item 4 Memo Re Tonawanda GPS Base Station
Agenda
Resolutions
Packet [+]
Item 1 Master Purchase Orders
Item 2 Master Purchase Order Releases
Item 3 FOIL - D. Warren
Item 4 Authorization to Advertise Zebra Mussels etc.
Item 5 Authorization to Solicit RFP Waterline Replacement
Item 6 Resolution for Final Pay Kandey Co.
Item 7 Refund Servivce Connection Alliance
Item 8 Refund Service Connection McCormick
Item 9.1 Hydrants and Valves
Item 9 Hydrant and Valve Memo
Item 12 Policy Amendments
Item 13 Service Connection Work Orders
Meeting Audio
Minutes
01-24-19 9:30 a.m. Board Meeting
Staff
Packet [+]
Fiscal Item 1.1 December Investment Report
Fiscal Item 1 Memo Investment Report 12-2018
Fiscal Item 2.1 ECWA Refund Utilities Telecom
Fiscal Item 2 ECWA Utility Refund Audit Memo
Fiscal Item 3.1 Insurance Premium Comparison 2015-16 to 2018-19
Fiscal Item 3 Insurance Extension Update Memo
Operations Item 1.1 Memo for Board
Operations Item 1.2 RFP
Operations Item 1 Interoffice Memo
Secretary Item 1 Memo Re Organizatoinal Chart
Secretary Item 1 Organizational Chart
Agenda
Resolutions
Packet [+]
Item 1 Master Purchase Orders
Item 2 Master Purchase Order Releases
Item 3 J Mogavero retirement Redacted
Item 4 FOIL Request McNulty
Item 5 FOIL Request EC Legislature
Item 6 Notice of Claim Barry R.
Item 7 Notice of Claim National Grid
Item 8 Notice of Claim National Fuel
Item 9 Notice of Claim National Fuel
Item 10.1 Award of Contract Small Serv Area 2
Item 10 Award Contract Smal Services Memo
Item 11.1 RFP Waterline Projects
Item 11 Memo Re RfP Waterline Projects
Item 12.1 Authorization to Advertise for Liquid Chlorine bid spec
Item 12 Authorization to Advertise for Liquid Chlorine Memo
Item 13 Ratification of Hydrants and Valves
Item 14 Leak Allowances
Item 15.1 Budget Amendment Attachments
Item 15.2 Budget Amendment Attachments
Item 15.3 Budget Amendment Attachment
Item 15 Budget Amendment Attachements
Item 19 Service Connection Work Orders
Meeting Audio
Minutes
01-10-19 9:30 a.m. Board Meeting
Staff
Packet [+]
Operations Item 1 Memo Re RFP Project No 201900001
Operations Item 1 RFP Project No 201900001
Operations Item 2 Declaration of Emergency
Operations Item 2 Memo Re Declaration of Emergency
Agenda
Resolutions
Packet [+]
Item 1 Master Purchase Orders
Item 2 Master Purchase Order Releases
Item 3 R. Chaffee Retirement
Item 4 M. Alba Retirement
Item 5.1 CH-010 Water System Improvements Memo
Item 5.2 Ch-010 Project Manual
Item 6.1 GP-007 Memo
Item 6.2 GP-007 Project Manual
Item 7.1 Award of Contract Memo Kandey
Item 7.2 Award of Contract Kandey
Item 8 Budget Amendment Attachments for January 10, 2019 Board Meeting
Item 9 Policy 85.0 Rules and Regulations
Item 10 Service Connection Work Orders
Public Health Law Section 114-a
Meeting Audio1
Meeting Audio 2
Minutes
Committee Meeting Minutes
03-26-19 Governance Committee
Agenda
Packet [+]
2018 Annual Report Department Accomplishments 1
2018 Annual Report for ErieCountyWaterAuthority
2018 Certified Financial Audit for ErieCountyWaterAuthority
2018 Investment Report for ErieCountyWaterAuthority (002)
2018 Procurement Report for ErieCountyWaterAuthority
2019 Investment Guidelines
2019 Investment Guidelines Final
Adopt Defense Indemnification Policy
Performance Measurements 2018
Policy No. 94.0 Defense and Indemnification
Privacy Policy
Real Property Schedule 2018
Terms of Use
Meeting Audio
03-26-19 Audit Committee
Agenda
Packet [+]
Basic Financial Statements draft 3.18.19
Draft Audit Committee Minutes 10-18-18
Item 1 Auditor Communication draft 3.18.19
Item A Annual Internal Controls Assessment
Management Letter draft 3.18.19
Representation Letter draft 3.18.19
Schedule of Investments draft 3.18.19
Schedule of OH draft 3.18.19
Meeting Audio
03-07-19 Governance Committee
Agenda
Packet [+]
Item A Confidential Memo re Code of Ethics 2-27-19
Item A Policy No. 11.0 Code of Ethics 2-27-19
Item B 2018 Financial Disclosure Form 2-26-19
Item C 2018 Financial Disclosure Vendor List
Item C 2018 Vendors Excluded
Meeting Audio
Minutes
03-07-19 Finance Committee
Agenda
Packet [+]
Item 1 Capital Market Advisors
Draft Minutes
Meeting Audio
02-21-19 Governance Committee
Agenda
Packet [+]
Item 1.1 Policy No. 92.0 Employment Opportunity
Item 1 Memo re Policy No. 92
Item 2.1 ECWA By-Laws
Item 2 Memo re Bylaw Changes
Item 3 Corrective Action Plan for OSC Tech Audit
Meeting Audio
Minutes
01-24-19 Governance Committee
Agenda
Packet [+]
Item 1 Resolution to Rescind
Item 2 Proposed Policy No. 92.0 Employment Opportunity
Item 3 Revised ECWA By-Laws
Item 4 Resolution re ECBOE
Item 5 Proposed Policy Changes
Draft Minutes
Meeting Audio
Minutes