Metropolitan Water Reclamation District of  
Greater Chicago  
100 East Erie Street  
Chicago, IL 60611  
Regular Board Meeting Minutes  
Thursday, April 16, 2026  
10:30 AM  
Board Room  
Board of Commissioners  
Commissioner Precious Brady-Davis, Commissioner Yumeka Brown, Commissioner  
Cameron Davis, Vice-President Patricia Theresa Flynn, Chairman of Finance Marcelino  
Garcia, Commissioner Beth McElroy Kirkwood, Commissioner Eira L. Corral  
SepĂșlveda, Commissioner Sharon Waller, President Board of Commissioners Kari K.  
Steele  
THE FOLLOWING PROCEDURES WILL GOVERN THE MEETING PROCESS:  
1. Board Members who vote "Nay, Present, or Abstain" or have a question on any  
item may request the item be removed from the Consent Agenda.  
2. Citizens in the audience who address the Board on any item may request the item  
be removed from the Consent Agenda.  
3. Items removed from the Consent Agenda are considered separately.  
4. One roll call vote is taken to cover all Consent Agenda Items.  
Call Meeting to Order  
President Kari K. Steele presiding, called the meeting to order at 10:30 a.m.  
Roll Call  
8 -  
Present:  
Precious Brady-Davis; Yumeka Brown; Cameron Davis; Patricia Theresa Flynn;  
Beth McElroy Kirkwood; Eira L. Corral SepĂșlveda; Sharon Waller; and Kari K.  
Steele  
1 - Marcelino Garcia  
Absent:  
Approval of Previous Board Meeting Minutes  
A motion was made by Yumeka Brown, seconded by Patricia Theresa Flynn, that  
the minutes from the last meeting of April 2, 2026 be approved without having to  
read them into the record. The motion carried by acclamation. Chorus of ayes -  
No nays  
Public Comments  
None  
Recess and Convene as Committee of the Whole  
A motion was made by Precious Brady-Davis, seconded by Yumeka Brown, to  
recess and convene as a committee of the whole. The motion carried by  
acclamation. Chorus of Ayes - No Nays  
Committee of the Whole  
Approval of the Committee of the Whole Agenda  
President Kari K. Steele called for a motion to accept the agendas for each  
Standing Committee that was convened. Moved by Patricia Theresa Flynn,  
seconded by Yumeka Brown. President Kari K. Steele called for any objections.  
No objections were voiced. Motion carried.  
The Committee of the Whole meeting of April 16, 2026 was adjourned at 10:55  
a.m.  
Executive Session  
None  
Recess and Reconvene as Board of Commissioners  
At 11:00 a.m. President Kari K. Steele reconvened the regular board meeting to  
order  
Motions, Ordinances and Resolutions  
Memorial Resolution  
MEMORIAL RESOLUTION sponsored by the Board of Commissioners  
celebrating the life of Bria Nichole Fleming  
1
Adopted  
Finance Committee  
Report  
Report on the investment interest income during March 2026  
2
3
4
5
Published and Filed  
Report on investments purchased during March 2026  
Published and Filed  
Report on investment inventory statistics at March 31, 2026  
Published and Filed  
Report on Cash Disbursements for the Month of March 2026, in the amount of  
$39,313,413.81  
Published and Filed  
Procurement Committee  
Report  
Procurement and Materials Management Department - 2025 Annual Report  
6
Attachments:  
Published and Filed  
Report of bid opening of Tuesday, March 24, 2026  
7
8
Published and Filed  
Report of bid opening of Tuesday, March 31, 2026  
Published and Filed  
Authorization  
Authorization to revise the Contract Change Order Policy for Capital  
Improvement Construction Projects (As Revised) (Deferred from the April 2,  
2026 Board Meeting)  
9
Attachments:  
Approved  
Authorization for payment to the Lower Des Plaines Watershed Group for Fiscal  
Year 2026 Membership Dues, in an amount not to exceed $142,376.00,  
Account 101-15000-612280  
10  
11  
Approved  
Authorization to amend Board Order of August 14, 2025 regarding Issue  
purchase order and enter into an agreement with Acacia Financial Group, Inc.,  
for Contract 25-RFP-04 Financial Advisor for District Financing Programs, for a  
five-year period in an amount not to exceed $177,125.00, Account  
101-11000-612430, Requisition 1633042, Agenda Item No. 26, File No. 25-0580  
Attachments:  
Approved  
Authorization to make payment to Current Innovation, NFP (Current) for the  
2025 and 2026 annual membership dues, in the amount of $200,000.00,  
Account 101-15000-612280  
12  
Approved  
Authority to Advertise  
Authority to advertise Contract 26-023-11, Furnish and Deliver Lab Chemicals  
to various locations, estimated cost $82,000.00, Account 101-20000-623570  
(Deferred from the April 2, 2026 Board Meeting)  
13  
Approved  
Authority to advertise Contract 26-025-1H Furnish and Deliver Stem Gate  
Valves to Various Locations for a One (1) Year Period, estimated cost  
$108,000.00, Account 101-20000-623090 (Deferred from the April 2, 2026  
Board Meeting)  
14  
Approved  
Authority to advertise Contract 26-419-11 Elevator Maintenance and Repair  
Service at The Main Office Building Complex, estimated cost $215,700.00,  
Accounts 101-15000-612370/612390, Requisition 1655414  
15  
16  
Approved  
Authority to advertise Contract 26-805-11, Furnish and Deliver Storage Tanks to  
the Calumet Water Reclamation Plant, estimated cost $435,000.00, Account  
101-68000-634650, Requisition 1655699  
Approved  
Issue Purchase Order  
Issue purchase order to Hach Company to furnish and deliver Hach AS 950  
Automatic Sampler Units and Accessories in an amount not to exceed  
$299,459.70, Account 101-16000-634970, Requisition 1655418  
17  
18  
19  
Approved  
Issue purchase order and enter into an agreement with AT&T Enterprises, LLC,  
for Telemetry Services in an amount not to exceed $372,448.22, Account  
101-27000-612210, Requisition 1655902  
Approved  
Issue purchase order to Industrial Technologies and Services, LLC dba Roots  
Blowers, to Furnish and Deliver Parts for Blower No. 10 at the Calumet Water  
Reclamation Plant, in a total amount not to exceed $238,287.00, Account  
101-68000-623270, Requisition 1655296  
Approved  
Issue a purchase order to Arends Hogan Walker LLC, DBA AHW LLC, to  
furnish and deliver one (1) new John Deere Model 8R280 tractor to the Calumet  
Water Reclamation Plant, under Sourcewell (formerly NJPA) Purchasing  
Contract No. 082923-DAC, in an amount not to exceed $388,819.96, Account  
101-68000-634760, Requisition 1654603  
20  
Approved  
Award Contract  
Authority to award Contract 26-659-12 (Re-Bid), Agricultural Management,  
Agricultural Fieldside Mowing, and Fence Installation and Removal at Fulton  
County, Illinois, Groups A, B, and C, to C&J Mowing and Fencing, LLC, in an  
amount not to exceed $1,260,000.00, Account 101-69000-612420, Requisition  
1639875  
21  
Approved  
Increase Purchase Order/Change Order  
Authority to increase Contract 07-027-3SR North Side Sludge Pipeline  
22  
Replacement - Section 1, NSA, Rebid, to Joel Kennedy Constructing Corp. in  
an amount of $153,609.66, from an amount of $32,386,330.37, to an amount  
not to exceed $32,539,940.03, Account 401-50000-645750, Purchase Order  
4000091  
Approved  
Authority to increase Contract 20-RFP-28R Biogas Combined Heat and Power  
System, Egan WRP, to Baxter & Woodman/Boller Construction, LLC in an  
amount of $101,421.60, from an amount of $14,818,752.22, to an amount not to  
exceed $14,920,173.82, Accounts 101-50000-612490, 201-50000-612450,  
201-50000-645650, Purchase Orders 3130589, 3130593, and 4000112  
23  
Approved  
Authority to increase Contract 73-161-EH McCook Reservoir Excavation  
Agreement, to Vulcan Construction Materials, L.P. in an amount of  
$3,365,828.00, from an amount of $117,857,527.25, to an amount not to exceed  
$121,223,355.25, Account 401-50000-645620, Purchase Order 5000176  
24  
Approved  
Authority to decrease Contract 24-638-22 (Re-Bid), HVAC Improvements at  
Various Locations, Group A to IHC Construction Companies, LLC, in an amount  
of $208,829.55, from an amount of $24,528,000.00 to an amount not to exceed  
$24,319,170.45, Account 401-50000-645780, Purchase Order 5002030  
25  
Approved  
Budget & Employment Committee  
Authorization  
Authority to transfer 2026 departmental appropriations in the amount of  
$372,500.00 in the Corporate Fund  
26  
Approved  
Engineering Committee  
Report  
Report on change orders authorized and time extensions approved by the  
Director of Engineering during the month of March 2026  
27  
Published and Filed  
Maintenance & Operations Committee  
Report  
Report on change orders authorized and approved by the Acting Director of  
Maintenance and Operations during the month of March 2026  
28  
Published and Filed  
Real Estate Development Committee  
Authorization  
Authority to approve, execute, and make payment to two property owners for  
29  
temporary easement extensions in connection with the Addison Creek Channel  
Improvement Project (Contract 11-187-3F). Consideration shall be a combined  
total amount of $8,268.58, Account 501-50000-667330, Stormwater  
Management Fund  
Approved  
Stormwater Management Committee  
Report  
Report on Green Infrastructure Partnership Project Submittals  
30  
Published and Filed  
Approval of the Consent Agenda  
A motion was made by Patricia Theresa Flynn, seconded by Beth McElroy  
Kirkwood, to Approve the Consent Agenda. The motion carried by the following  
roll call vote:  
8 -  
Aye:  
Precious Brady-Davis, Yumeka Brown, Cameron Davis, Patricia Theresa Flynn,  
Beth McElroy Kirkwood, Eira L. Corral SepĂșlveda, Sharon Waller, Kari K. Steele  
1 - Marcelino Garcia  
Absent:  
Miscellaneous and New Business  
Meeting Summary  
Speakers  
None  
Summary of Requests  
Stormwater Management Item 30  
1. Yumeka Brown requested a list of communities that have applied to this program in  
the last 3 years  
2. Eira L. Corral SepĂșlveda requested the list include communities that applied but were  
not approved and the reason why  
3. Cameron Davis requested information on the success of the District's technical  
assistance for disproportionately impacted communities  
Study Session  
None  
Announcements  
None  
Board Letter Submission Dates  
The next regular board meeting is scheduled for May 7, 2026, please prepare and  
submit Board items before the following absolute cutoff dates.  
Date agenda items are due to the Director of Procurement and Materials  
Management for signature and preparation: April 24, 2026  
Date all agenda items are due to the Executive Director: 1:00 p.m., April 29, 2026  
Adjournment  
A motion was made by Patricia Theresa Flynn, seconded by Precious  
Brady-Davis, that when the Board Adjourns, it adjourns to meet again on  
Thursday, May 7, 2026 at 10:30 a.m. and also move that today's meeting be  
Adjourned. The motion carried by the following roll call vote: /s/ Jacqueline  
Torres, Clerk  
8 -  
Aye:  
Precious Brady-Davis, Yumeka Brown, Cameron Davis, Patricia Theresa Flynn,  
Beth McElroy Kirkwood, Eira L. Corral SepĂșlveda, Sharon Waller, Kari K. Steele  
1 - Marcelino Garcia  
Absent:  
APPROVAL:  
In accordance with the provisions of 70ILCS 2605/4, each of the foregoing agenda items duly  
adopted by the Board of Commissioners of the Metropolitan Water Reclamation District of  
Greater Chicago this April 16, 2026, are hereby approved.  
APPROVED:  
/s/ Kari K. Steele  
President Board of Commissioners of the  
Metropolitan Water Reclamation District of Greater Chicago  
April 16, 2026