THE SOUTHEAST MORRIS COUNTY MUNICIPAL UTILITIES AUTHORITY MEETING MINUTES OCTOBER 19, 2017

Size: px
Start display at page:

Download "THE SOUTHEAST MORRIS COUNTY MUNICIPAL UTILITIES AUTHORITY MEETING MINUTES OCTOBER 19, 2017"

Transcription

1 THE SOUTHEAST MORRIS COUNTY MUNICIPAL UTILITIES AUTHORITY MEETING MINUTES OCTOBER 19, 2017 The Regular Meeting of The Southeast Morris County Municipal Utilities Authority (the "Authority") was held on Thursday, October 19, 2017, at 7:00 PM prevailing time in the Board Room at the offices of the Authority at 19 Saddle Road, Cedar Knolls, New Jersey. The Chairman called the meeting to order at 7:00 PM and Mr. Weiss read the attached statement of Public Notice (Sunshine Law) and caused same to be entered into the minutes of the meeting. ROLL CALL PRESENT: ABSENT: Chairman Kissil; Members Baldassari, Iannaccone, Johnson, Rotando and Schimpf Members Conradi and Dougherty Also present at the meeting were the following Authority staff: Laura Cummings, Executive Director/Chief Engineer; Paul Kozakiewicz, Superintendent; Charles Maggio, Manager of Finance; Nicholas Buono, Information Technology Manager; Alexis Bozza, Administrative Assistant; and General Counsel to the Authority, Sidney D. Weiss, Esq. MOTION APPROVING MINUTES OF SEPTEMBER 28, 2017 Copies of the minutes of the meeting held on September 28, 2017, were distributed to the members prior to the meeting for review and comment. Member Johnson moved that the minutes be adopted. Member Baldassari seconded the motion which was duly adopted by the following vote: YEAS: NOES: Chairman Kissi!; Members Baldassari, Iannaccone, Johnson, Rotando and Schimpf None RESOLUTION -APPROVAL OF OCTTEMBER 2017 LIST OF BILLS Copies of the bill list for October 2017 were distributed to the members prior to the meeting for comment and approval. Member Rotando moved to approve the list of bills and offered the following resolution: RESOLUTION NO RESOLUTION AUTHORIZING PAYMENT OF LIST OF BILLS FOR OCTOBER 2017 "COPY ANNEXED" Page 1of10

2 Member Johnson seconded the motion which was duly adopted by the following vote: YEAS: NOES: Chairman Kissi!; Members Baldassari, Iannaccone, Johnson, Rotando and Schimpf None OTHER BUSINESS A. Report of the Engineering Committee Member Iannaccone reported that the Engineering Committee met on September 20, The 2018 Draft Budget was discussed at the Engineering Committee meeting in order to prepare for introduction at the October 19th, 2017 Board Meeting. The proposed 2018 Operating Budget is equal to $14,930,600 as compared to the 2017 Operating Budget of $14,300,100. The difference between the 2018 and 2017 Operating Budgets is equal to $630,500, or 4.4%. The budget report included projections in operating and capital expenses through 2023, where it is anticipated that future rate increases similar to those proposed for 2018 will be required through Capital expenditures over the 2018 to 2023 horizon are anticipated to be on the order of $3 to $4.6 million per year and, based on the business planning strategy, will be cash funded. The Capital Budget includes funds for a Water Supply Master Plan, Groundwater Facility Water Quality Evaluation and Process Improvement Feasibility Analysis and asset management plans for water storage tanks and groundwater facilities. These key projects will provide for more accurate life-cycle cost analyses for future capital investments, including regulatory drivers such as those imposed by the recently enacted New Jersey Water Quality Accountability Act. In addition, these projects will also provide needed information to compare the full life-cycle costs and of one water supply source to another; i.e. Clyde Potts Facility to the groundwater facilities and purchased water sources. The Capital Budget for 2018 includes costs to complete the meter installation and automatic meter reading project for residential services and a portion of the commercial service connections. Process improvements for the groundwater facilities are under design where the construction of these projects is budgeted for These improvements include chemical feed system upgrades and improvements for chlorine contact time at three (3) groundwater facilities. Other assumptions are made for the 2018 to 2023 Capital Budget such as those items required for anticipated recurring costs such as hydrant and valve replacements, tank rehabilitation, main rehabilitation, etc. B. Report of the Finance Committee Member Johnson reported that the Finance Committee met on September 20, 2017 to review the draft budget for Page 2of10

3 The 2018 Draft Budget was discussed at the Finance Committee meeting in order to prepare for introduction at the October 19th, 2017 Board Meeting. A follow up report was distributed to the Finance Committee to provide additional detail on the 2017 year-end expense and revenue projections as well corrections were made to the operating expense calculations that resulted in reduced annual expenditures. The 2017 year-end revenue is projected to be equal to $14,935,330 which is $512,344 above that budgeted. The 2017 year-end expenses are projected to utilize 94% of the Budget, or $811,615 less than that budgeted. If the Authority was fully staffed as budgeted for 2017, the year-end expenses would utilize approximately 98% of the expense budget. The proposed 2018 Operating Budget is equal to $14,930,600 as compared to the 2017 Operating Budget of $14,300,100. The difference between the 2018 and 2017 Operating Budgets is equal to $630,500, or a 4.4% increase. The increase in expenditures has been identified to account for anticipated increases in fuel, energy and purchased water expenses; increase in medical benefit costs primarily due to retiree benefits; additional costs associated with required water quality monitoring and treatment; outsourcing of grounds keeping and fleet maintenance; and various consulting services. Outsourcing of certain functions, as an example, is partially as a result of regulatory required utility mark outs and preventative maintenance tasks. The proposed 2018 revenues are equal to $14,836,173, assuming the rate increases outlined below and an unrestricted net asset transfer of $94,427. The revised expense calculations resulted in a lower residential rate increase then originally proposed. The variability for the volumetric rate increases is due to the findings of the 2016 Cost of Service Study and the need to realign the rates. In addition, the 2015 Demand Forecast projected only a slight increase of about 0.06% per year in metered sales which has minimal impact on revenue. The resultant impact on a typical residential customer utilizing 7,500 gallons of water per month would increase from $ per year to $ per year, or by $6.97. The median cost of water using the rates of other public water utilities in the State of New Jersey is $ per year and using the combined rates of both public and private water utilities would be $ per year as provided by Howard J. Woods, Jr. and Associates, LLC. The budget report included projections in operating and capital expenses through 2023, where it is anticipated that future rate increases similar to those proposed for 2018 will be required through Capital expenditures over the 2018 to 2023 horizon are anticipated to be on the order of $3 to $4.6 million per year. The six {6) year budget is based on achieving a balance of $5 million in the general fund at the end of the budget cycle, provide $2 million dollars per year as cash working capital to fund operating expenses and to cash fund all capital expenditures. The Authority carries no debt as of 2017 other than the annual payment of $30,000 for the acquisition of the original assets from the Town of Morristown. Page 3of10

4 C. Report of the Personnel Committee Member Rotando reported on the meeting of the Personnel Committee held on September 20, The 2018 Draft Budget was discussed at the Personnel Committee meeting in order to prepare for introduction at the October 19th, 2017 Board Meeting. The proposed 2018 Operating Budget is equal to $14,930,600 as compared to the 2017 Operating Budget of $14,300,100. The difference between the 2018 and 2017 Operating Budgets is equal to $630,500, or 4.4%. The total salary and wage budget decreased slightly from $3,672,000 for 2017 to $3,571,900 for The organizational structure was revised to include full-time equivalents (FTEs) as compared to the 46.6 FTEs for A combination of full-time, part time, and seasonal staff are included in the organizational structure. New positions were added to include a Water Quality Assistant Supervisor and an additional Operations Division Supervisor. The Authority has eliminated medical retiree benefit costs for new hires, effective June The medical retiree benefit applies to 34 of 44 budgeted FTE staff members. A 17.25% employee contribution for dental benefits was also implemented in June of 2017 as compared to a flat rate contribution, allowing the contribution to adjust to increases in future plan premiums. Succession planning initiatives are incorporated into the structure in order to plan for future staff vacancies. D. Resolution Introducing 2018 Budget The Board reviewed the proposed 2018 Budget. The Executive Director/Chief Engineer and Manager of Finance gave a brief PowerPoint presentation regarding the proposed 2018 Budget. Member Johnson offered the following resolution: RESOLUTION NO RESOLUTION INTRODUCING 2018 BUDGET "COPY ANNEXED" Member Baldassari seconded the motion which was duly adopted by the following vote: YEAS: NOES: Chairman Kissil; Members Baldassari, Iannaccone, Johnson, Rotando and Schimpf None Page 4of10

5 E. Resolution Authorizing the Transfer of Funds between 2017 Budget Appropriations The Board reviewed a memorandum from the Manager of Finance dated October 16, 2017, where he advised that there exists certain funds in the 2017 budget line items which will be remaining at year end and that there are certain budget line items in the 2017 budget that require additional funding prior to the year end. Per suggestion by the Authority's Auditors that it authorize and obtain Board approval for budget transfers among its internal appropriation line items to cover actual expenditures, the Manager of Finance requested that such balances, totaling $44,301.38, be transferred from the various budget line items with balances to those requiring additional funds to balance. Member Rotando offered the following resolution: RESOLUTION NO RESOLUTION AUTHORIZING THE TRANSFER OF FUNDS BETWEEN 2017 BUDGET APPROPRIATIONS "COPY ANNEXED" Member Johnson seconded the motion which was duly adopted by the following vote: YEAS: NOES: Chairman Kissil; Members Baldassari, Iannaccone, Johnson, Rotando and Schimpf None F. Resolution Authorizing Award of Contract to Corona Environmental Consulting LLC for Information Management Concept Study The Information Technology {"IT") Manager has recommended that a contract be awarded to Corona Environmental Consulting LLC ("Corona") for Information Management concept study as set forth in a memorandum dated September 21, 2017, which the Board reviewed. Corona is listed on the United States General Services Administration ("GSA") IT Schedule 70 as a vendor preauthorized to provide Federal, State and local agencies with information technology software and services using pre-negotiated terms and prices. The following Corona offerings are on the GSA IT Schedule 70 under Contract No. GS-35F-199DA: IT Systems Development Services; IT Systems Analysis Services; Automated Information Systems Design and Integration Services; Programming Services; IT Data Conversion Services; and Other Information Technology Services, Not Elsewhere Classified. The estimated not to exceed cost of these items is $100,000 based upon a six-month timeline as set forth in the aforementioned memorandum of the IT Manager dated September 21, The IT Manager has confirmed that this contract can be awarded to Corona pursuant to said GSA IT Schedule 70; under Contract No. GS-35F-199DA without further public bidding. The Treasurer certified that funds are available to be charged to Account No {IT Master Plan/Date Integration). Member Baldassari offered the following resolution: Page 5of10

6 RESOLUTION NO RESOLUTION AUTHORIZING AWARD OF CONTRACT TO CORONA ENVIRONMENTAL CONSULTING LLC FOR INFORMATION MANAGEMENT CONCEPT STUDY "COPY ANNEXED" Member Rotando seconded the motion which was duly adopted by the following vote: YEAS: NOES: Chairman Kissil; Members Baldassari, Iannaccone, Johnson, Rotando and Schimpf None G. Resolution Amending Contract with Murphy McKeon, PC, for Professional Legal Services related to the Review and Revision of Project Agreements and Other Matters The Authority has requested and received a proposal from David Ruitenberg, Esq., of Murphy McKeon, P.C. ("MM") to increase its existing contract for professional services by an amount not to exceed $17,500 to cover review and revision of contract documents and other matters, including litigation support, in connection with the pending Pro-Spec bankruptcy and contracts dispute. The award is in compliance with N.J.S.A. 19:44A-20.5 (Pay-to-Play Law) and MM completed and submitted Business Entity Disclosure Certifications which certify that they have not made any reportable contributions to any political or candidate committee in the Township of Hanover, Borough of Morris Plains, Town of Morristown and the Township of Morris in the previous one year, and that the contract will prohibit them from making any reportable contributions through the term of the contract. The Treasurer certified that there are sufficient funds available in the 2017 Budget. Member Baldassari offered the following resolution: RESOLUTION NO RESOLUTION AMENDING CONTRACT WITH MURPHY MCKEON, PC, FOR PROFESSIONAL LEGAL SERVICES RELATED TO THE REVIEW AND REVISION OF PROJECT AGREEMENTS AND OTHER MATTERS "COPY ANNEXED" Member Johnson seconded the motion which was duly adopted by the following vote: YEAS: NOES: Chairman Kissil; Members Baldassari, Iannaccone, Johnson, Rotando and Schimpf None Page 6of10

7 H. Resolution Authorizing Award of a Professional Service Contract for Professional Engineering Services in connection with Construction Administration for Picatinny Booster Pump Station Standby Power Installation Mott MacDonald submitted a proposal to provide professional engineering services in connection with construction administration for the Picatinny Booster Pump Station standby power installation. The proposal was reviewed by the Senior Engineer as set forth in a memorandum dated October 17, 2017, a copy of which was reviewed by the Board. The proposal submitted by Mott MacDonald had been determined to be responsive to the requested scope of services at a total cost of $36, The Contract would be awarded without public bidding as a Professional Service Contract pursuant to the provisions of the Local Public Contracts Law (N.J.S.A. 40A:ll-1 et seq.) and in compliance with N.J.S.A. 19:44A-20.5 (Pay-to-Play Law). Mott MacDonald completed and submitted Business Entity Disclosure Certifications which certify that they have not made any reportable contributions to any political or candidate committee in the Township of Hanover, Borough of Morris Plains, Town of Morristown and the Township of Morris in the previous one year, and that the contract will prohibit them from making any reportable contributions through the term of the contract. The Treasurer certified that there are sufficient funds available in the 2017 Budget. Member Rotando offered the following resolution: RESOLUTION NO RESOLUTION AUTHORIZING AWARD OF A PROFESSIONAL SERVICE CONTRACT FOR PROFESSIONAL ENGINEERING SERVICES IN CONNECTION WITH CONSTRUCTION ADMINISTRATION FOR PICATINNY BOOSTER PUMP STATION STANDBY POWER INSTALLATION "COPY ANNEXED" Member Baldassari seconded the motion which was duly adopted by the following vote: YEAS: NOES: Chairman Kissil; Members Baldassari, Iannaccone, Johnson, Rotando and Schimpf None I. Resolution Awarding Contract for Maintenance, Servicing and Repair of HVAC System The Authority advertised and received bids for the contract entitled Maintenance, Servicing and Repair of HVAC System on October 11, Bid packages were issued to fifteen (15) companies, where four (4) submitted bids. Envirocon, LLC, of Hackettstown, New Jersey, has been determined to be the lowest responsive and responsible bidder in the total amount of $56,370. The Treasurer certified that there are sufficient funds available in the 2017 Budget for the portion to be expended in 2017; portions to be expended in 2018 are subject to funds being available in the 2018 Budget. Member Rotando offered the following resolution: Page 7of10

8 RESOLUTION NO RESOLUTION AWARDING CONTRACT FOR MAINTENANCE, SERVICING AND REPAIR OF HVAC SYSTEM "COPY ANNEXED" Member Johnson seconded the motion which was duly adopted by the following vote: YEAS: NOES: Chairman Kissil; Members Baldassari, Iannaccone, Johnson, Rotando and Schimpf None J. Resolution Rescinding Award of Contract to Main Pool and Chemical Company for the Contract entitled Water Treatment Chemicals (Liquid Citric Acid) and Awarding to George S. Coyne Chemical Company, Inc. The Authority advertised and received bids, pursuant to a fair and open process, for the contract entitled Water Treatment Chemicals on September 7, By resolution dated September 28, 2017, the Authority awarded a contract to Main Pool and Chemical Company for Liquid Citric Acid, which was then determined to be the lowest qualified bidder in the total amount of $1, On October 16, 2017, subsequent to the award but prior to execution of the contract, Main Pool and Chemical Company provided a Certificate of Analysis for an alternative chemical where the Authority's Superintendent deemed unresponsi.ve to the requirements of the contract. George S. Coyne Chemical Co. Inc. submitted the next lowest bid in the total amount of $2, Based upon the inability of Main Pool and Chemical Company to comply with the certification requirements of the Contract, George S. Coyne Chemical Co. Inc. is determined to be the lowest qualified bidder in accordance with its bid of September 7, 2017 in the total maximum amount of $2, The Treasurer certified that there are sufficient funds available in the 2017 Budget for the portion to be expended in 2017; portions to be expended in 2018 are subject to funds being available in the 2018 Budget. Member Johnson offered the following resolution: RESOLUTION NO RESCINDING AWARD OF CONTRACT TO MAIN POOL AND CHEMICAL COMPANY FOR THE CONTRACT ENTITLED WATER TREATMENT CHEMICALS {LIQUID CITRIC ACID) AND AWARDING TO GEORGES. COYNE CHEMICAL COMPANY, INC. "COPY ANNEXED" Member Schimpf seconded the motion which was duly adopted by the following vote: Page 8of10

9 YEAS: NOES: Chairman Kissil; Members Baldassari, Iannaccone, Johnson, Rotando and Schimpf None K. Resolution Approving Continued Voluntary Participation in Financial Incentive Program Offered by the State Health Benefit Plan The Board reviewed a memorandum from the Manager of Finance to the Members dated October 19, 2017, recommending that the Authority continue its voluntarily participation in the Financial Incentive Program being offered by the State Health Benefit Plan (SHBP) for the year The Members found that such participation is in the best interest of the Authority and its employees. Member Rotando offered the following resolution: RESOLUTION NO RESOLUTION APPROVING CONTINUED VOLUNTARY PARTICIPATION IN FINANCIAL INCENTIVE PROGRAM OFFERED BY THE STATE HEALTH BENEFIT PLAN "COPY ANNEXED" Member Johnson seconded the motion which was duly adopted by the following vote: YEAS: NOES: Chairman Kissi!; Members Baldassari, Iannaccone, Johnson, Rotando and Schimpf None SUCH OTHER MATTERS TO LEGALLY COME BEFORE THE BOARD 1. Ms. Cummings reported that the meeting scheduled for November 2, 2017 would be held. REPORTS Copies of the following reports were distributed to the Members for review and comment and a discussion ensued as to each item: A. Executive Director/Chief Engineer- September 2017 B. Superintendent - September 2017 C. Health, Safety and Security- September 2017 D. Information Technology- September 2017 E. Finance -September 2017 Page 9of10

10 PUBLIC DISCUSSION Chairman Kissil stated the next portion of the meeting was set aside for public discussion. No one from the public was present. The Chairman then closed the public portion of the meeting. ADJOURNMENT There being no further business, Member Baldassari moved that the meeting be adjourned. Member Johnson seconded the motion. The meeting adjourned at 8:19 PM. THE SOUTHEAST MORRIS COUNTY MUNICIPAL UTILITIES AUTHORITY c ;:2 -::= _. SIDNEY D. WEISS Assistant Secretary Page 10of10

11 l1ma 111 Ua 19 SADDLE ROAD. CEDAR KNOLLS, NEW JERSEY T EL FAX S IDIBlllUI Southeast Morris County Municipal Utilities Authority SlllC A SlllClllU SlllBlllUA Resolution No RESOLUTION AUTHORIZING PAYMENT OF OCTOBER 2017 LIST OF BILLS of bills: BE IT RESOLVED that authorization is hereby granted to make payment of the following list OPERATING FUND Total Salary and Wages Total Operating Fund Checks and Wire Transfers GENERAL FUND/SPECIAL ACCOUNT TOTAL OF OCTOBER 2017 LIST OF BILLS $ $ $ $ 277, , , , ATIEST: - SID~ ISS/ASSiStantSecretary Dated: October 19, 2017 Board Members Morristown: Mary Dougherty Donald Kissil Morris Township: Dennis Baldassari Alan Johnson Morris Plains: William Conradi Ralph Rotando Hanover Township: Saverio C. Iannaccone Adolf Schimpf Executive Director/Chief Engineer: Laura Cummings, P.E. Superintendent: Paul A. Kozakiewicz

12 TREASURER'S CERTIFICATION I hereby certify that there are sufficient funds available ($700,397.15} for payment of the resolution entitled Resolution Authorizing Payment of October 2017 List of Bills in the Authority's 2017 Operating Budget. AGGIO, Treasurer Dated: October 19, 2017

13 CERTIFICATION I hereby certify the foregoing to be a true copy of the resolution adopted by The Southeast Morris County Municipal Utilities Authority on Thursday, October 19, 2017, at a meeting duly convened of said Authority. Dated: October 19, 2017

14 2018 APPROVAL CERTIFICATION THE SOUTHEAST MORRIS COUNTY MUNICIPAL UTILITIES AUTHORITY AUTHORITY BUDGET FISCAL YEAR: FROM: January 1, 2018 TO: December 31, 2018 It is hereby certified that the Authority Budget, including all schedules appended hereto, are a true copy of the Annual Budget and Capital Budget/Program approved by resolution by the governing body of the Southeast Monis County Municipal Utilities Authority, at an open public meeting held pursuant to N.J.A.C. 5:31-2.3, on the 19th day of October, It is fmiher certified that the recorded vote appearing in the resolution represents not less than a majority of the full membership of the governing body thereof. Officer's Signature: ~- P//?~~ Name: Title: Address: ~ "'~... - Sidney D. Weiss, Esq. Assistant Secretary 19 Saddle Rd Cedar Knolls, NJ Phone Number: I Fax Number: address sdweiss@smcmua.org Page C-3

15 2018 AUTHORITY BUDGET RESOLUTION THE SOUTHEAST MORRIS COUNTY MUNICIPAL UTILITIES AUTHORITY FISCAL YEAR: FROM: January l, 2018 TO: December3l,20l8 WHEREAS, the Annual Budget and Capital Budget for The Southeast Morris County Municipal Utilities Authority for the fiscal year beginning, January l, 2018 and ending, December 31, 2018 has been presented before the governing body of The Southeast Morris County Municipal Utilities Authority at its open public meeting of October 19, 2017; and WHEREAS, the Annual Budget as introduced reflects Total Revenues of$ 14,836,173, Total Appropriations, including any Accumulated Deficit if any, of$ 14,930,600 and Total Unrestricted Net Position utilized of$94,427; and WHEREAS, the Capital Budget as introduced reflects Total Capital Appropriations of$4,642,l47 and Total Unrestricted Net Position planned to be utilized as funding thereof, of$4,642,147; and WHEREAS, the schedule of rates, fees and other charges in effect will produce sufficient revenues, together with all other anticipated revenues to satisfy all obligations to the holders of bonds of the Authority, to meet operating expenses, capital outlays, debt service requirements, and to provide for such reserves, all as may be required by law, regulation or terms of contracts and agreements; and WHEREAS, the Capital Budget/Program, pursuant to N.J.A.C. 5:31-2, does not confer any authorization to raise or expend funds; rather it is a document to be used as part of the said Authority's planning and management objectives. Specific authorization to expend funds for the purposes described in this section of the budget, must be granted elsewhere; by bond resolution, by a project financing agreement, by resolution appropriating funds from the Renewal and Replacement Reserve or other means provided by law. NOW, THEREFORE BE IT RESOLVED, by the governing body of The Southeast Morris County Municipal Utilities Authority, at an open public meeting held on October 19, 2017 that the Annual Budget, including all related schedules, and the Capital Budget/Program of The Southeast Morris County Municipal Authority for the fiscal year beginning, Januaty I, 2018 and ending, December 31, 2018 is hereby approved; and BE IT FURTHER RESOLVED, that the anticipated revenues as reflected in the Annual Budget are of sufficient amount to meet all proposed expenditures/expenses and all covenants, terms and provisions as stipulated in the said Authority's outstanding debt obligations, capital lease arrangements, service contracts, and other pledged agreements; and BE IT FURTHER RESOLVED, that the governing body of The Southeast Morris County Municipal Utilities Authority will consider the Annual Budget and Capital Budget/Program for adoption on December 21, 2017 Governing Body Member: Baldassari, Dennis Conradi, William Doughetty, Mary Iannaccone, Saverio Johnson, Alan Kissi!, Donald Rotando, Ralph Schimpf, Adolf (Assistant Secretary's Signature) Aye October 19, 2017 (Date) Recorded Vote Nay Abstain Absent Page C-5

16 S a:111ua Southeast Morris County Municipal Utilities Authority =lld 11111: 19 SlllC A s111a111u Sl'llClllU SADDLE ROAD CEDAR KNOLLS, N EW JERSEY TEL FAX Resolution No RESOLUTION AUTHORIZING THE TRANSFER OF FUNDS BETWEEN 2017 BUDGET APPROPRIATIONS WHEREAS, the Authority's Manager of Finance/Treasurer has advised that a new budget account was needed to cover expenses incurred by temporary staff; and WHEREAS, the Manager of Finance/Treasurer has requested that such balances be transferred from a previously established budget line item with a balance to fund the new budget line item; and WHEREAS, it appears that such transfer is in the best interest of the Authority and the Water System; NOW THEREFORE, BE IT RESOLVED by The Southeast Morris County Municipal Utilities Authority that the following transfer within the 2017 Operating Budget totaling $44, is hereby approved: Budget Transfers for 2017 Budget Budget Line Item Title Amount Transfer To: Transfer From: Meters (Capital) HEALTH, SAFETY & SECURITY- HSS SERVICES ADMIN: Newsletter/Advertising 2014 Auto Meter Reading Equipment (Capital) HEALTH, SAFETY & SECURITY- PPE HEALTH, SAFETY & SECURITY- DUES/SEMINARS ADMIN: General Expenses Total Total 36, , , $44, , , , , $44, Board Members Morristown: Mary Dougherty Donald Kissil Morris Township: Dennis Baldassari Alan Johnson Morris Plains: William Conradi Ralph R. Rotando Hanover Township: Saverio C. Iannaccone Adolf Schimpf Executive Director/ Chief Engineer: Laura Cummings, P.E. Superintendent: Paul A. Kozakiewicz

17 AND BE IT FURTHER RESOLVED that the Manager of Finance/Treasurer be and is hereby authorized and directed to take whatever actions are necessary or convenient to effectuate the provisions of this Resolution and the transfers hereby approved. ATTEST: OUNTY HORITY DATED: October 19, 2017

18 CERTIFICATION I hereby certify the foregoing to be a true copy of the resolution adopted by The Southeast Morris County Municipal Utilities Authority on Thursday, October 19, 2017, at a meeting duly convened of said Authority. c~rits:;;retary Dated: October 19, 2017

19 Resolution No RESOLUTION AUTHORIZING AWARD OF CONTRACT TO CORONA ENVIRONMENTAL CONSULTING LLC FOR INFORMATION MANAGEMENT CONCEPT STUDY WHEREAS, the Information Technology ("IT") Manager has recommended that a contract be awarded to Corona Environmental Consulting LLC ("Corona") for Information Management concept study as set forth in a memorandum dated September 21, 2017 annexed hereto; and WHEREAS, Corona is listed on the United States General Services Administration ("GSA") IT Schedule 70 as a vendor pre-authorized to provide Federal, State and local agencies with information technology software and services using pre-negotiated terms and prices; and WHEREAS, the following Corona offerings are on the GSA IT Schedule 70 under Contract No. GS-35F-199DA: IT Systems Development Services; IT Systems Analysis Services; Automated Information Systems Design and Integration Services; Programming Services; IT Data Conversion Services; and Other Information Technology Services, Not Elsewhere Classified; and WHEREAS, the estimated not to exceed cost of these items is $100,000 based upon a six-month timeline as set forth in the aforementioned memorandum of the IT Manager dated September 21, 2017;and WHEREAS, the IT Manager has confirmed that this contract can be awarded to Corona pursuant to sa id GSA IT Schedule 70; under Contract No. GS-35F-199DA without further public bidding; and WHEREAS, the Treasurer has certified that funds are available to be charged to Account No (IT Master Plan/Date Integration). NOW THEREFORE, BE IT RESOLVED, by The Southeast Morris County Municipal Utilities Authority that a contract be awarded to Corona Environmental Consulting LLC for Information Management concept study pursuant to the authorization co t ined in GSA IT Schedule 70 under Contract No. GS-35F-199DA. ATIEST: NTY ~-=-=- SiDYD:'ES:AssistantSecretary DATED: October 19, 2017 Board Members Morristown: Mary Dougherty Donald Kissil Morris Township: Dennis Baldassari Alan Johnson Morris Plains: William Conradi Ralph R. Rotando Hanover Township: Saverio C. Iannaccone Adolf Schimpf Executive Director/Chief Engineer: Laura Cummings, P.E. Superintendent: Paul A. Kozakiewicz

20 S = -== A SlllClllU Sl'llC U lllua Southeast Morris County Municipal Utilities Authority SADDLE ROAD CEDAR KNOLLS, NEW JERSEY TEL FAX MEMORANDUM TO: FROM: RE: Laura Cummings, Executive Director/Chief Engineer Nicholas Buono, IT Manager IT Strategic Planning Concept Study DATE: September 21 5 \ 2017 CC: Charles Maggio, Supervisor of Finance In accord to the "IT Strategic Planning" presentation made to the Finance committee and the Board in September of 2016, the Authority is in the process of completing scope of services for the planned mini-concept studies for Information Management and Cyber-Security. The Authority is recommending Corona Environmental Consulting (Corona) for the Information Management concept study. Corona has supported many drinking water utilities and government agencies in the areas of software development, data management, information systems, GIS and data management. They have developed decision support tools and provided technical assistance for drinking water regulation, environmental decision making and environmental litigation. They have solved complex problems in the water community that protect public health and the environment. Corona combines cutting-edge science and engineering with the latest technology. Their team not only includes talented water scientists, microbiologists and environmental engineers; it also includes expert computer programmers, software developers and geographic information systems professionals. Corona is listed on the U.S. General Services Administration (GSA) IT Schedule 70, a list of vendors pre-authorized to provide federal agencies with information technology equipment, software, and services. The GSA, a federal procurement and property management agency, was created to improve government efficiency and help federal agencies better serve the public. The purpose of the GSA Schedule 70 is to streamline the procurement process for government agencies, allowing them to obtain the IT products and services they need more quickly and easily. Under the GSA schedule contract, federal, state, and local government agencies will now be able to purchase Corona's IT software and services-using pre-negotiated terms and prices. Page 1of2

21 The following Corona offerings are on the GSA IT Schedule 70 under contract #GS-35F-199DA: IT Systems Development Services IT Systems Analysis Services Automated Information Systems Design and Integration Services Programming Services IT Data Conversion Services Other Information Technology Services, Not Elsewhere Classified The item was planned and budgeted for 2017, and an estimated cost of one-hundred-thousand dollars ($100,000.00), based on a six month timeline, will be charged to account (IT Master Plan/Data Integration). Page 2 of 2

22 TREASURER'S CERTIFICATION I hereby certify the availability of funds for payment of a contract with Corona Environmental Consulting LLC for Information Management concept study pursuant to the authorization contained in GSA IT Schedule 70 under Contract No. GS-35F-199DA estimated not to exceed the cost of $100,000. This item will be charged to Account No (IT Master Plan/Date Integration) GGIO, Treasurer DATED: October 19, 2017

23 CERTIFICATION I hereby certify the foregoing to be a true copy of the resolution adopted by The Southeast Morris County Municipal Utilities Authority on Thursday, October 19, 2017, at a meeting duly convened of said Authority. Dated: October 19, 2017

24 = : 19 SADDLE ROAD CEDAR KNOLLS, NEW JERSEY TEL FAX s111a111ua Southeast Morris County Municipal Utilities Authority SlllC A SlllClllU SlllC&llU Resolution No RESOLUTION AMENDING CONTRACT WITH MURPHY MCKEON, PC, FOR PROFESSIONAL LEGAL SERVICES RELATED TO THE REVIEW AND REVISION OF PROJECT AGREEMENTS AND OTHER MATIERS WHEREAS, the Authority has a need for professional legal services related to the review and revision of project agreements and other matters; and WHEREAS, Murphy McKeon, PC, ("MM") submitted a proposal dated January 1, 2017 for the providing of such services at a maximum amount of $10,000; and WHEREAS, the contract was approved without public bidding as a Professional Service Contract pursuant to the provisions of the Local Public Contracts Law (N.J.S.A. 40A:ll-1 et seq.); and WHEREAS, the Authority entered into a contract with MM dated January 1, 2017 (the "Contract"); and WHEREAS, the Authority would like to increase the total maximum not-to-exceed amount of the Contract to $27,500; and WHEREAS, this Contract is in compliance with N.J.S.A. 19:44A-20.5 (Pay-to-Play Law); and WHEREAS, MM has completed and submitted Business Entity Disclosure Certifications which certify that they have not made any reportable contributions to any political or candidate committee in the Township of Hanover, Borough of Morris Plains, Town of Morristown and the Township of Morris in the previous one year, and that the contract will prohibit them from making any reportable contributions through the term of the contract; and WHEREAS, the Treasurer has determined and certified in writing that the value of the Contract will exceed $17,500; and and WHEREAS, funds are available and have been certified by the Treasurer of the Authority; Board Members Morristown: Mary Dougher1y Donald Kissil Morris Township: Dennis Baldassari Alan Johnson Morris Plains: William Conradi Ralph R. Rotando Hanover Township: Saverio C. Iannaccone Adolf Schimpf Executive Director/ Chief Engineer: Laura Cummings, P.E. Superintendent: Paul A. Kozakiewic z

25 NOW THEREFORE, BE IT RESOLVED, by The Southeast Morris County Municipal Utilities Authority as follows: 1. The Contract with Murphy McKean, PC, professional legal services related to the review and revision of project agreements and other matters dated January 1, 2017 be amended to reflect a total maximum not-to-exceed amount of $27, The Executive Director /Chief Engineer be and is hereby authorized and directed to execute a Professional Service Contract on behalf of the Authority. 3. This contract is awarded without competitive bidding as a "Professional Service Contract" in accordance with the Local Public Contracts Law because the services to be rendered are professional services as therein defined; and 4. Copies of this Resolution shall be filed in the office of the Secretary of the Authority and in the respective offices of the Clerks of the Township of Hanover, the Township of Morris, the Town of Morristown and the Borough of Morris Plains, and notice of the award shall b printed once in the Daily Record in accordance with the Local Public Contr ts Law. ATIEST: SIDN~EISS, Assistant Secretary DON LD KISSIL, Chairman DATED: October 19, 2017

26 CERTIFICATION OF VALUE IN EXCESS OF $17,500 (PAY-TO-PLAY LAW) The undersigned hereby certifies that the estimated amount of the contract to be awarded to Murphy McKean, PC, for professional legal services related to the review and revision of project agreements and other matters exceeds $17,500. Dated: October 19, 2017

27 TREASURER'S CERTIFICATION I hereby certify funds are available for payment of a contract with Murphy McKean, PC for professional legal services related to the review and revision of project agreements and other matters not exceed $27,500. This item will be charged to Account No (ADMIN: Prof Services - Legal). DATED: October 19, 2017

28 CERTIFICATION I hereby certify the foregoing to be a true copy of the resolution adopted by The Southeast Morris County Municipal Utilities Authority on Thursday, October 19, 2017, at a meeting duly convened of said Authority. 2L SIDNEY D. WEISS, Assistant Secretary C::: Dated: October 19, 2017

29 Resolution No RESOLUTION AUTHORIZING AWARD OF A PROFESSIONAL SERVICE CONTRACT FOR PROFESSIONAL ENGINEERING SERVICES IN CONNECTION WITH CONSTRUCTION ADMINISTRATION FOR PICATINNY BOOSTER PUMP STATION STANDBY POWER INSTALLATION WHEREAS, Mott MacDonald submitted a proposal to provide professional engineering services in connection with construction administration for the Picatinny Booster Pump Station standby power installation; and WHEREAS, the proposal was reviewed by the Senior Engineer as set forth in a memorandum dated October 17, 2017, a copy of which are annexed hereto; and WHEREAS, the proposal submitted by Mott MacDonald has been determined to be responsive to the requested scope of services at a total cost of $36,489.12; and WHEREAS, this Contract is being awarded without public bidding as a Professional Service Contract pursuant to the provisions of the Local Public Contracts Law (N.J.S.A. 40A:11-1 et seq.) and in compliance with N.J.S.A. 19:44A-20.5 (Pay-to-Play Law); and WHEREAS, Mott MacDonald has completed and submitted Business Entity Disclosure Certifications which certify that they have not made any reportable contributions to any political or candidate committee in the Township of Hanover, Borough of Morris Plains, Town of Morristown and the Township of Morris in the previous one year, and that the contract will prohibit them from making any reportable contributions through the term of the contract; and WHEREAS, the Treasurer has determined and certified in writing that the value of the Contract will exceed $17,500; and WHEREAS, the Treasurer has certified that there are sufficient funds available in the 2017 Budget; and WHEREAS, the Local Public Contracts Law (N.J.S.A. 40A:11-1 et seq.) requires that notice of the awarding of professional service contracts be printed once in a newspaper authorized by law to publish the Authority's legal advertisement; Board Members Morristown: Mary Dougherty Dona ld Kissil Morris Township: Dennis Baldassari Edward A. Taratko. Jr. Morris Plains: William Conradi Ralph R. Rotando Hanover Township: Saverio C. Iannaccone Adolf Schimpf Executive Director/ Chief Engineer: Laura Cummings, P.E. Superintendent: Paul A. Kozakiewicz

30 NOW THEREFORE BE IT RESOLVED by The Southeast Morris County Municipal Utilities Authority as follows: ATTEST: 1. That the proposal of Mott MacDonald to provide professional engineering services in connection with construction administration for the Picatinny Booster Pump Station standby power installation be and the same is hereby accepted and approved. 2. The Executive Director/Chief Engineer be and is hereby authorized and directed to execute a Professional Service Contract on behalf of the Authority. 3. This contract is awarded without competitive bidding as a "Professional Service Contract" in accordance with the Local Public Contracts Law because the services to be rendered are professional services as therein defined; and 4. Copies of this Resolution shall be filed in the office of the Secretary of the Authority and in the respective offices of the Clerks of the Township of Hanover, the Township of Morris, the Town of orristown and the Borough of Morris Plains, and notice of the award shal e printed once in the Daily Record in accordance with the Local Public Con r cts Law. c:::=~~~ SIDNEY D. WEISS, Assistant Secretary DATED: October 19, 2017

31 S 111ClllUA Southeast Morris County Municipal Utilities Authority ~=JllU= 19 SADDLE ROAD CEDAR KNOLLS, NEW JERSEY TEL FAX smc 11 s u SlllClllll MEMORANDUM TO: FROM: RE: DATE: CC: SMCMUA Board Laura Norkute, Senior Engineer Recommendation of Award to Mott MacDonald for "Professional Services for Construction Administration for Picatinny Booster Pumping Station Standby Power Installation" October 17, 2017 Laura Cummings, P.E., Executive Director/Chief Engineer Paul A. Kozakiewicz, Superintendent The proposal for "Professional Services for Construction Administration for Picatinny Booster Pumping Station Standby Power Installation" was received on October 17, The Authority had a professional services contract with Mott MacDonald for the design, permitting, bid phase, and construction phase engineering services for installation of new generator and other upgrades at the Picatinny Booster Station and manual transfer switches that expired in April The Picatinny Station Standby Power and Related Work project was originally bid for construction in April The number and range of bids received exceeded the budgeted amount; therefore, the Authority revised the scope of work and rebid the construction of the project. The contract for Standby Power Installation has been awarded and executed and the Authority is now in need of construction administration services to begin the project. There was a total of $51, left under Task 7: Construction Administration under the expired contract. The Authority revised the scope of work for the construction of this project, thus the amount of labor hours for the engineering services during construction has also gone down. Mott MacDonald's project team member experience and involvement of the design and permitting for this project provides for subject area experts for this task. Based on the review of the proposal submitted by the Consultant, I recommend award of Professional Services for Construction Administration to Mott MacDonald for a total time-and-materials not-to-exceed cost of $36, The Treasurer has certified that funds are available for this work in Capital Account No Generators and Emergency Power.

32 NOTICE OF AWARD OF PROFESSIONAL SERVICE CONTRACT Public Notice is hereby given that on October 19, 2017, The Southeast Morris County Municipal Utilities Authority adopted a Resolution authorizing execution of Professional Service Contract with Mott MacDonald to provide professional engineering services in connection with construction administration for the Picatinny Booster Pump Station standby power installation. The contract is for professional engineering services to be performed at a cost to the Authority estimated not to exceed $36,489.12, as more particularly set forth in the aforesaid Resolution, copies of which are on file and available for public inspection in the office of the Authority, 19 Saddle Road, Cedar Knolls, New Jersey, and in the respective offices of the Clerks of the Township of Morris, the Township of Hanover, the Town of Morristown and the Borough of Morris Plains. THE SOUTHEAST MORRIS COUNTY MUNICIPAL UTILITIES AUTHORITY DONALD KISSIL, Chairman DATED: October 19, 2017

33 CERTIFICATION OF VALUE IN EXCESS OF $17,500 (PAY-TO-PLAY LAW} The undersigned hereby certifies that the estimated amount of the contract to be awarded to Mott MacDonald to provide professional engineering services in connection with construction administration for the Picatinny Booster Pump Station standby power installation exceeds $17,500. u GGIO, Treasurer Dated: October 19, 2017

34 TREASURER'S CERTIFICATION I hereby certify funds are available in the total maximum amount of $36, for payment of a contract with Mott MacDonald to provide professional engineering services in connection with construction administration for the Picatinny Booster Pump Station standby power installation. This item will be charged to Capital Account No , Generators and Emergency Power. DATED: October 19, 2017

35 CERTIFICATION I hereby certify the foregoing to be a true copy of the resolution adopted by The Southeast Morris County Municipal Utilities Authority on Thursday, October 19, 2017, at a meeting duly convened of said Authority. C-~-~~-- SIDNEY D. WEISS, Assistant Secretary Dated: October 19, 2017

36 Resolution No RESOLUTION AWARDING CONTRACT FOR MAINTENANCE, SERVICING AND REPAIR OF HVAC SYSTEM WHEREAS, the Authority has advertised and received bids for the contract entitled Maintenance, Servicing and Repair of HVAC System on October 11, 2017; and WHEREAS, Envirocon, LLC, of Hackettstown, New Jersey, has been determined to be the lowest qualified bidder in the total amount of $56,370; covering a one year period with options for renewal after the first year as permitted by the Local Public Contracts Law; and WHEREAS, the Treasurer has certified that there are sufficient funds available in the 2017 Budget for the portion to be expended in 2017; portions to be expended in 2018 are subject to funds being available in the 2018 Budget; and NOW THEREFORE BE IT RESOLVED, by The Southeast Morris County Municipal Utilities Authority as follows: ATIEST: That a contract entitled Maintenance, Servicing and Repair of HVAC System be awarded to Core Mechanical, Inc., in accordance with its bid submitted on October 11, 2017, in the amount not to exceed $56,370. That the appropriate officers of the Authority be and they are hereby authorized and directed to execute a contract with regard to said contract on behalf of the Authority in the manner provided by law. That the contract be limited to the maximum amount of bid and the term of one year and shall become effective on the date of signing the con ract.. TY TY DATED: October 19, 2017 Board Members Morristown: Mary Dougherty Donald Kissil Morris Township: Dennis Baldassari Edward A. Taratko, Jr. Morris Plains: William Conradi Ralph R. Rotando Hanover Township: Saverio C. Iannaccone Adolf Schimpf Executive Director/ Chief Engineer: Laura Cummings, P.E. Superintendent: Paul A. Kozakiewicz

37 TREASURER'S CERTIFICATION I hereby certify funds for payment of a contract with Envirocon, LLC, for Maintenance, Servicing and Repair of HVAC System as follows: 1. In 2017, funds are available in the amount of $16,450.00; and 2. In 2018, funds will be available in the amount of $39, subject to the approval of the 2018 Budget. The total maximum amount of this contract will not exceed $56,370. This item will be charged to Account No (Treat - HVAC Maintenance and Repair). GGIO, Treasurer DATED: October 19, 2017

38 CERTIFICATION I hereby certify the foregoing to be a true copy of the resolution adopted by The Southeast Morris County Municipal Utilities Authority on Thursday, October 19, 2017, at a meeting duly convened of said Authority. Dated: October 19, 2017 SIDN~ssistant Secretary

39 = Ci'll== 19 SADDLE ROAD CEDAR KNOLLS, NEW JERSEY TEL FAX S 111 C111UA Southeast Morris County Municipal Utilities Authority S111C A S111ClllU SlllCilBU Resolution No RESOLUTION RESCINDING AWARD OF CONTRACT TO MAIN POOL AND CHEMICAL COMPANY FOR THE CONTRACT ENTITLED WATER TREATMENT CHEMICALS (LIQUID CITRIC ACID) AND AWARDING TO GEORGES. COYNE CHEMICAL COMPANY, INC. WHEREAS, the Authority advertised and received bids, pursuant to a fair and open process, for the contract entitled Water Treatment Chemicals on September 7, 2017; and WHEREAS, by resolution dated September 28, 2017, the Authority awarded a contract to Main Pool and Chemical Company for Liquid Citric Acid, which was then determined to be the lowest qualified bidder in the total amount of $1, covering a one year period with options for renewal after the first year as permitted by the Local Public Contracts Law; and WHEREAS, on October 16, 2017, subsequent to the award but prior to execution of the contract, Main Pool and Chemical Company provided a Certificate of Analysis for a n alternative chemical where the Authority's Superintendent deemed unresponsive to the requirements of the contract; and WHEREAS, George S. Coyne Chemical Co. Inc., which submitted the next lowest bid in the total amount of $2,164.20; and WHEREAS, based upon the inability of Main Pool and Chemical Company to comply with the certification requirements of the Contract, George S. Coyne Chemical Co. Inc. is determined to be the lowest qualified bidder in accordance with its bid of September 7, 2017 in the total maximum amount of $2,164.20; and WHEREAS, the Treasurer has certified that there are sufficient funds available in the 2017 Budget for the portion to be expended in 2017; portions to be expended in 2018 are subject to funds being available in the 2018 Budget; and NOW THEREFORE BE IT RESOLVED by The Southeast Morris County Municipal Utilities Authority as follows: Board Members 1. That the award, on September 28, 2017, of the contract entitled "Water Treatment Chemicals" to Main Pool and Chemical Company for Liquid Citric Acid in accordance with its bid submitted on September 7, 2017, be and the same is hereby rescinded; Morristown: Mary Dougherly Donald Kissil Morris Township: Dennis Baldassari Alan Johnson Morris Plains: William Conradi Ralph R. Rotando Hanover Township: Saverio C. Iannaccone Ad olf Schimpf Executive Director/ Chief Engineer: Laura Cummings, P.E. Superintendent: Paul A. Kozakiewicz

40 2. That the award of the contract entitled Water Treatment Chemicals" to George S. Coyne Chemical Co. Inc. for Liquid Citric Acid in accordance with its bid submitted on September 7, 2017 in the amount of $2, be and the same is hereby approved; 3. That the appropriate officers of the Authority be and they are hereby authorized and directed to execute a contract with regard to said project on behalf of the Authority in the manner provided by law. 3. That the contract be limited to the maximum amount of bid and the term of one year after signing the contract subject to options for r newal after the first year as permitted by the Local Public C ntracts La ATTEST: fii5ney~tsecr~ RITY DONALD KISSIL, Chairman DATED: October 19, 2017

41 Southeast Morris County Municipal Utilities Authority 19 SADDLE ROAD CEDAR KNOLLS, NEW JERSEY TEL 973/ FAX 973/ MEMORANDUM To: Cc: Laura Cummings, P.E. Executive Director I Chief Engineer Charles Maggio, CMFO, Treasurer, Manager of Finance Sidney Weiss, General Counsel From: Paul A. Kozakiewicz, Superintendent Re: Contracts for Providing Citric Acid, Liquid Date: October 16, 2017 Sealed bids were received on September 7, 2017 at 10:00 AM for the procurement of Water Treatment Chemicals. The Specifications and Bid Proposals were organized in a manner that provided for the submission of bids in five (5) individual categories. Main Pool and Chemical Co. was awarded the Bid to supply Citric Acid, Liquid because the low Bidder, Shannon Chemical Corp. could not provide a Bid Bond and Consent of Surety. Subsequently George S. Coyne Chemical Co., Inc. questioned the quality of the product to be supplied by Main Pool. Specifically, Coyne's representative stated that he believes that Main Pool is not NSF ce1tified for this product. Kenneth Crawford, Operations Superintendent contacted Main Pool and requested documentation regarding NSF ce1tification. Main Pool responded by submitting a "Certificate of Analysis" for a Citric Acid Powder. This is obviously not the chemical called for in the Bid Documents. Therefore I must conclude that Main Pool is non-responsive to the request for additional infmmation on the Bid item. Therefore it is recommended that Main Pool's Contract for Item 4 Liquid Citric Acid be rescinded and the Contract be awarded George S. Coyne Chemical Co., Inc. as the next lowest and most responsive bidder. I recommend that the Authority accept Bid No. 4 - Liquid Citric Acid submitted by George S. Coyne Chemical Co. Inc., 3015 State Rd., Croyden, PA for a total amount of Two Thousand One Hundred Sixty Four Dollars and Twenty Cents ($2,164.20). Mr. Maggio will ce1tify that sufficient funds are available in the 2017 Budget for the portion of the contract to be expended in 2017; po1tions to be expended in 2018 will be subject to funds being allocated in the 2018 Budget pak.memo.doc

42 TREASURER'S CERTIFICATION I hereby certify funds for payment of a contract with George S. Coyne Chemical Co. Inc. for Water Treatment Chemical, liquid Citric Acid, as follows: 1. In 2017, funds are available in the amount of $360.70; and 2. In 2018, funds will be available in the amount of $1, subject to the approval of the 2018 Budget. The total maximum amount of this contract will not exceed $2, This item will be charged to Account No (TREAT: Treatment Chemicals. Dated: October 19, 2017

43 CERTIFICATION I hereby certify the foregoing to be a true copy of the resolution adopted by The Southeast Morris County Municipal Utilities Authority on Thursday, October 19, 2017, at a meeting duly convened of said Authority. SIDNEY D. WEISS, Assistant Secretary Dated: October 19, 2017

44 Resolution No RESOLUTION APPROVING CONTINUED VOLUNTARY PARTICIPATION IN FINANCIAL INCENTIVE PROGRAM OFFERED BY THE STATE HEALTH BENEFIT PLAN WHEREAS, the Manager of Finance has recommended that the Authority continue its voluntarily participation in the Financial Incentive Program being offered by the State Health Benefit Plan (SHBP} for the year 2018, as set forth in a memorandum of the Manager of Finance to the Members dated October 19, 2017 ; and WHEREAS, the Members find that such participation is in the best interest of the Authority and its employees; and WHEREAS, the SHBP has provided a form of resolution authorizing such participation, a copy of which resolution is annexed hereto and made part hereof; NOW THEREFORE, BE IT RESOLVED by The Southeast Morris County Municipal Authority as follows: 1. The voluntary participation of the Authority in the Financial Incentive Program being offered by the State Health Benefit Plan recommended by the Manager of Finance be and is hereby approved. 2. The proposed resolution attached hereto authorizing such participation be and the same is hereby approved and adopted. 3. The appropriate officers and staff of the Authority be and are hereby authorized and directed to sign and deliver the annexed resolution and do all other things necessary or convenient to effectuate the implemen ation of this Resolution. ATTEST: Dated: October 19, 2017 Board Members Morristown: Mary Dougherty Donald Kissil Morris Township: Dennis Baldassari Alan Johnson Morris Plains: William Conradi Ralph R. Rotando Hanover Township: Saverio C. Iannaccone Adolf Schimpf Executive Director/Chief Engineer: Laura Cummings, P.E. Superintendent: Paul A. Kozakiewicz

45 STATE OF NEW JERSEY DEPARTMENT OFTHETREASURY DIVISION OF PENSIONS & BENEFITS STATE HEALTH BENEFITS PROGRAM P.O. BOX 299 TRENTON, NEW JERSEY RESOLUTION HA A RESOLUTION for Local Employers to offer an incentive under the State Health Benefits Program. BE IT RESOLVED: The s_o_ut_h_ea_s_t _M_o_rr_is_C_o_un_t_y _M_U_A CORPORATE NAME OF EMPLOYER SHBP EMPLOYER LOCATION NUMBER We agree to voluntarily participate in the Financial Incentive Program granting financial incentives to subscribers who select enrollment into tiered-network medical plans otherwise known as Horizon Blue Cross Blue Shield of New Jersey's OMNIA Plan or Aetna's Liberty plan. We agree that the management and administration of this incentive program shall be solely our responsibility. The terms of the Incentive Program described above shall include: The Incentive Program shall be available to subscribers who are first time enrollees in a tiered-network medical plan beginning Plan Year 2018 and continuing for two plan years through December 31, 2019; The Incentive Program does not extend to participants enrolled under P.L. 2005, c. 375 (certain over-age adult children) and COBRA; Participation is voluntary at the option of the employer; The financial incentive for eligible employees shall be: - $1,000 for Single member coverage when changing to a tiered-network plan. - $1,250 for Member/Spouse coverage when changing to a tiered-network plan. - $1,250 for Parent/Child coverage when changing to a tiered-network plan. - $2,000 for Family coverage when changing to a tiered-network plan. The incentive amount shall be paid within the first quarter of Plan Year 2018 and is reportable income; and The incentive shall be forfeited and returned to the employer if the subscriber fails to remain enrolled for at least two plan years, except that if a subscriber is made ineligible for healthcare through layoff, involuntary separation, reduction to part-time status, or classification into an ineligible position. If a subscriber voluntarily retires or changes health plans due to a catastrophic or emergency health need as determined by the employer after a full year, then the incentive shall be forfeited on a pro-rata basis. I hereby certify that the foregoing is a true and correct copy of a resolution duly adopted by the: s_o_u_t h_e_as_t_m_o_rr_is_c_o_u_nt_y_m_u_a on the 1_9t_h day of o_ct_o_be_r, 20 1_7 CORPORATE NAME OF EMPLOYER Assistant Secretary OFFICIAL TITLE 19 Saddle Road Cedar Knolls NJ STREET ADDRESS CITY STATE ZIP CODE AREA CODE (973) TELEPHONE NUMBER EMPLOYER'S STATE SOCIAL SECURITY IDENTIFICATION NUMBER NUMBER OF EMPLOYEES

THE SOUTHEAST MORRIS COUNTY MUNICIPAL UTILITIES AUTHORITY MEETING MINUTES JANUARY 18, 2018

THE SOUTHEAST MORRIS COUNTY MUNICIPAL UTILITIES AUTHORITY MEETING MINUTES JANUARY 18, 2018 THE SOUTHEAST MORRIS COUNTY MUNICIPAL UTILITIES AUTHORITY MEETING MINUTES JANUARY 18, 2018 The Regular Meeting of The Southeast Morris County Municipal Utilities Authority (the "Authority") was held on

More information

THE SOUTHEAST MORRIS COUNTY MUNICIPAL UTILITIES AUTHORITY MEETING MINUTES OCTOBER 20, 2016

THE SOUTHEAST MORRIS COUNTY MUNICIPAL UTILITIES AUTHORITY MEETING MINUTES OCTOBER 20, 2016 THE SOUTHEAST MORRIS COUNTY MUNICIPAL UTILITIES AUTHORITY MEETING MINUTES OCTOBER 20, 2016 The Regular Meeting of The Southeast Morris County Municipal Utilities Authority (the "Authority") was held on

More information

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. MINUTES OF REGULAR MONTHLYMEETING October 28, 2013

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. MINUTES OF REGULAR MONTHLYMEETING October 28, 2013 POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY M - 2 MINUTES OF REGULAR MONTHLYMEETING October 28, 2013 Chairman Davenport called the regular monthly meeting of the Pollution Control Financing

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016 TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call - Bernhardt, Galvin, Stubbs, Theodora, Villapiano 4. Let the minutes

More information

HMUA MINUTES REGULAR MEETING OF OCTOBER 09, 2012

HMUA MINUTES REGULAR MEETING OF OCTOBER 09, 2012 HMUA MINUTES REGULAR MEETING OF OCTOBER 09, 2012 ADMINISTRATION BUILDING 424 Hurley Drive Hackettstown, NJ REGULAR MEETING OF OCTOBER 9, 2012 JACOB GARABED ADMINISTRATION BUILDING The meeting was called

More information

HMUA MINUTES REGULAR MEETING OF NOVEMBER 12, 2012

HMUA MINUTES REGULAR MEETING OF NOVEMBER 12, 2012 HMUA MINUTES REGULAR MEETING OF NOVEMBER 12, 2012 ADMINISTRATION BUILDING 424 Hurley Drive Hackettstown, NJ Page 0 REGULAR MEETING OF NOVEMBER 12, 2012 JACOB GARABED ADMINISTRATION BUILDING The meeting

More information

Present: Messrs. Colavita, Geter, Lee, Muzaffar and Vereen and S. Robert Filler, Executive Director; W. Barry Rank, Esquire.

Present: Messrs. Colavita, Geter, Lee, Muzaffar and Vereen and S. Robert Filler, Executive Director; W. Barry Rank, Esquire. The regular meeting of the Ewing-Lawrence Sewerage Authority was held on Tuesday, October 16, 2018 at 600 Whitehead Road, Lawrenceville, New Jersey 08648. Present: Messrs. Colavita, Geter, Lee, Muzaffar

More information

HMUA MINUTES REGULAR MEETING OF DECEMBER 08, 2015

HMUA MINUTES REGULAR MEETING OF DECEMBER 08, 2015 HMUA MINUTES REGULAR MEETING OF DECEMBER 08, 2015 ADMINISTRATION BUILDING 424 Hurley Drive Hackettstown, NJ Page 0 REGULAR MEETING DECEMBER 08, 2015 JACOB GARABED ADMINISTRATION BUILDING The meeting was

More information

HMUA MINUTES REGULAR MEETING OF JANUARY 13, 2015

HMUA MINUTES REGULAR MEETING OF JANUARY 13, 2015 HMUA MINUTES REGULAR MEETING OF JANUARY 13, 2015 ADMINISTRATION BUILDING 424 Hurley Drive Hackettstown, NJ Page 0 REGULAR MEETING JANUARY 13, 2015 JACOB GARABED ADMINISTRATION BUILDING The meeting was

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 138 *** Requires 2/3 Affirmative Confirmation O # 29 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER

More information

WHEREAS, the Commissioners are desirous of making an appointment to this position as referenced above for the year;, and

WHEREAS, the Commissioners are desirous of making an appointment to this position as referenced above for the year;, and THE COMMISSIONERS OF FIRE DISTRICT NO. 1 COUNTY OF SOMERSET, NEW JERSEY Resolution 2014-02 Authorizing Appointment of Auditor for the 2014-2015 Year WHEREAS, there exists a continuing need for certain

More information

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF DECEMBER 1, 2016

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF DECEMBER 1, 2016 BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey 08504 MINUTES OF DECEMBER 1, 2016 CALL TO ORDER The regularly scheduled meeting of the Board was called

More information

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE ORDINANCE NO. 15-2016 OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE BOND ORDINANCE PROVIDING FOR VARIOUS 2016 WATER AND SEWER UTILITY IMPROVEMENTS BY AND IN THE BOROUGH OF BLOOMINGDALE, IN THE COUNTY

More information

ARTICLE XIV. - WATER DEPARTMENT

ARTICLE XIV. - WATER DEPARTMENT Section 1400. - ESTABLISHMENT OF WATER DEPARTMENT. Sec. 1401. - RULES OF PROCEDURE. Sec. 1402. - WATER RIGHTS. Sec. 1403. - POWERS AND DUTIES. Sec. 1404. - DEMANDS AGAINST WATER DEPARTMENT FUNDS. Sec.

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 78 *** Requires 2/3 Affirmative Confirmation O # 21 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER 1.

More information

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said ORDINANCE 2014-05 AN ORDINANCE OF THE BOROUGH OF BEACHWOOD, OCEAN COUNTY, NEW JERSEY AUTHORIZING GENERAL IMPROVEMENTS INCLUDING VARIOUS DRAINAGE IMPROVEMENTS AND ROADWAY REPAIRS IN AND FOR THE BOROUGH;

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2016-09 BOND ORDINANCE OF THE BOROUGH OF ISLAND HEIGHTS, IN THE COUNTY OF OCEAN, NEW JERSEY, PROVIDING FOR VARIOUS WATER AND SEWER IMPROVEMENTS IN AND FOR THE BOROUGH OF ISLAND HEIGHTS AND

More information

MINUTES OF THE NOVEMBER 5, 2018 MEETING OF THE HOUSING AUTHORITY OF THE TOWN OF NEWTON

MINUTES OF THE NOVEMBER 5, 2018 MEETING OF THE HOUSING AUTHORITY OF THE TOWN OF NEWTON MINUTES OF THE NOVEMBER 5, 2018 MEETING OF THE HOUSING AUTHORITY OF THE TOWN OF NEWTON The regularly scheduled meeting of the Housing Authority of the Town of Newton was held November 5, 2018 at 5:30 PM,

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING NOVEMBER 8, 2018

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING NOVEMBER 8, 2018 TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING NOVEMBER 8, 2018 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call - Bernhardt, Galvin, Stubbs, Theodora, Villapiano 4. Let the minutes

More information

TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN

TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN CAUCUS MEETING MINUTES AUGUST 28, 2018 7:00 PM The Caucus Meeting of the Mayor and Board of Aldermen was held in council chambers, 37 N. Sussex Street, Dover,

More information

HMUA MINUTES REGULAR MEETING OF APRIL 14, 2015

HMUA MINUTES REGULAR MEETING OF APRIL 14, 2015 HMUA MINUTES REGULAR MEETING OF APRIL 14, 2015 ADMINISTRATION BUILDING 424 Hurley Drive Hackettstown, NJ Page 0 REGULAR MEETING APRIL 14, 2015 JACOB GARABED ADMINISTRATION BUILDING The meeting was called

More information

Resolution calling special election on the question of levying a voter approved physical plant and equipment property tax

Resolution calling special election on the question of levying a voter approved physical plant and equipment property tax A G E N D A I T E M S Resolution calling special election on the question of levying a voter approved physical plant and equipment property tax This Agenda Item must be posted pursuant to Iowa Code Chapter

More information

COOPERATIVE PRICING SYSTEM AGREEMENT

COOPERATIVE PRICING SYSTEM AGREEMENT COOPERATIVE PRICING SYSTEM AGREEMENT New Jersey School Boards Association Cooperative Pricing System (#E-8801-ACESCPS) This Agreement, made and entered into this day of, 20, by and between the New Jersey

More information

LOCAL AUTHORITIES FISCAL CONTROL LAW. This act shall be known and may be cited as the "Local Authorities Fiscal Control Law."

LOCAL AUTHORITIES FISCAL CONTROL LAW. This act shall be known and may be cited as the Local Authorities Fiscal Control Law. 40A:5A-1. Short title This act shall be known and may be cited as the "Local Authorities Fiscal Control Law." P.L 1983, c. 313, s. 1. 40A:5A-2. Legislative findings and declarations The Legislature declares

More information

2. ROLL CALL OF OFFICERS: A roll call of the members was conducted by Louis N. Rainone, Esq.

2. ROLL CALL OF OFFICERS: A roll call of the members was conducted by Louis N. Rainone, Esq. MIDDLESEX COUNTY IMPROVEMENT AUTHORITY MINUTES Tuesday, November 20 2018, 6:30 PM Middlese County Improvement Authority Office 101 Interchange Plaza, Second Floor Cranbury (South Brunswick), N.J. 1. SALUTE

More information

HMUA MINUTES REGULAR MEETING OF OCTOBER 14, 2014

HMUA MINUTES REGULAR MEETING OF OCTOBER 14, 2014 HMUA MINUTES REGULAR MEETING OF OCTOBER 14, 2014 ADMINISTRATION BUILDING 424 Hurley Drive Hackettstown, NJ Page 0 REGULAR MEETING OCTOBER 14, 2014 JACOB GARABED ADMINISTRATION BUILDING The meeting was

More information

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES November 15, :30 PM

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES November 15, :30 PM JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES November 15, 2018 5:30 PM The Public Meeting of November 15, 2018 was called to order by William Allmann, Chairman PLEDGE OF ALLEGIANCE Chairman

More information

M E M O R A N D U M. The Promontory project debt service will be funded with special assessment paid by the Promontory developer.

M E M O R A N D U M. The Promontory project debt service will be funded with special assessment paid by the Promontory developer. M E M O R A N D U M To: From: Summit County Council Scott Green, CFO Date: October 23, 2014 Subject: Bond Parameters Resolution The MRW Control Board recommends the Summit County Council adopt the attached

More information

Egg Harbor Township. Ordinance No

Egg Harbor Township. Ordinance No Egg Harbor Township Ordinance No. 18 2018 An ordinance appropriating $3,565,000 and authorizing the issuance of $3,090,000 bonds or notes of the Township for various improvements or purposes authorized

More information

MINUTES OF A REGULAR MEETING OF THE MIDDLESEX COUNTY IMPROVEMENT AUTHORITY HELD ON WEDNESDAY, DECEMBER 14, 2016 AT 6:00 P.M

MINUTES OF A REGULAR MEETING OF THE MIDDLESEX COUNTY IMPROVEMENT AUTHORITY HELD ON WEDNESDAY, DECEMBER 14, 2016 AT 6:00 P.M MINUTES OF A REGULAR MEETING OF THE HELD ON WEDNESDAY, DECEMBER 14, 2016 AT 6:00 P.M. AT THE OFFICES OF THE AUTHORITY 101 INTERCHANGE PLAZA, CRANBURY (SOUTH BRUNSWICK), NEW JERSEY Present were: Leonard

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING APRIL 4, 2017

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING APRIL 4, 2017 TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING APRIL 4, 2017 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call -,,,, 4. Let the minutes show this meeting is being held in accordance

More information

Mayor & Council, Borough of Mantoloking Council Regular Business Meeting December 18, 2018

Mayor & Council, Borough of Mantoloking Council Regular Business Meeting December 18, 2018 xp DRAFT NO. 2 12/17/2018 THE BOROUGH OF MANTOLOKING MAYOR AND COUNCIL COUNCIL REGULAR BUSINESS MEETING December 18, 2018 5:30 p.m. Mantoloking Fire House 202 Downer Avenue Mantoloking, New Jersey The

More information

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM This Notice is being sent to you, for reference purposes, as per the Open Public Meetings Act Requirements, N.J.S.A. 10:4-8 and N.J.S.A. 10:4-18. ROLL CALL: AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD

More information

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy . Livingston, New Jersey May 7, 2018 Meeting #11 The Regular meeting of the Township Council of the Township of Livingston was held on the above date at 7:30 p.m. at Town Hall, 357 Livingston Avenue, Livingston,

More information

BOARD OF SCHOOL ESTIMATE PUBLIC MEETING

BOARD OF SCHOOL ESTIMATE PUBLIC MEETING BOARD OF SCHOOL ESTIMATE PUBLIC MEETING TO BE HELD ON WEDNESDAY, JANUARY 31, 2018 AT 7:30 PM AT THE GEORGE INNESS ATRIUM 141 PARK STREET, MONTCLAIR, NEW JERSEY Wednesday, January 31, 2018 Page 1 AGENDA

More information

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT The state of New Hampshire enters into the following compact with the state of Vermont subject to the terms and conditions therein stated. NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT Article I General

More information

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2015A-R1

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2015A-R1 RESOLUTION NO. 15 36 SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2015A-R1 (2007A FINANCING PROGRAM) OF THE NEW JERSEY ENVIRONMENTAL INFRASTRUCTURE

More information

Section 5. Pursuant to subdivisions 4 and 8 of Section 2824 of the PAL, an Audit & Finance Committee is hereby formed, being comprised of:

Section 5. Pursuant to subdivisions 4 and 8 of Section 2824 of the PAL, an Audit & Finance Committee is hereby formed, being comprised of: RESOLUTION OF THE BOARD OF DIRECTORS OF THE ST. LAWRENCE COUNTY INDUSTRIAL DEVELOPMENT AGENCY CIVIC DEVELOPMENT CORPORATION ( CDC ) ADOPTING CERTAIN POLICIES, STANDARDS AND PROCEDURES OF THE CDC IN CONNECTION

More information

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017 MEETING CALLED TO ORDER: P.M. MEETING ADJOURNED: P.M. BOROUGH OF BUENA 1 CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: SUNSHINE LAW: MAYOR S REPORT: This meeting is being held in compliance

More information

"Parking Authority of the Township of Bloomfield" (the "Authority"); and

Parking Authority of the Township of Bloomfield (the Authority); and AN ORDINANCE OF THE TOWNSHIP OF BLOOMFIELD, IN THE COUNTY OF ESSEX, NEW JERSEY AMENDING ORDINANCE NO. 04-12, FINALLY ADOPTED ON MARCH 15, 2004, TO INCREASE THE AGGREGATE PRINCIPAL AMOUNT OF GUARANTY OF

More information

MIDDLESEX COUNTY IMPROVEMENT AUTHORITY MINUTES

MIDDLESEX COUNTY IMPROVEMENT AUTHORITY MINUTES MIDDLESE COUNTY IMPROVEMENT AUTHORITY MINUTES Wednesday, December 19 2018 Middlesex County Improvement Authority Office 101 Interchange Plaza, Second Floor Cranbury (South Brunswick), N.J. 1. SALUTE TO

More information

STATE OF NEW MEXICO COUNTY OF OTERO ALAMOGORDO MUNICIPAL SCHOOL DISTRICT NO. 1

STATE OF NEW MEXICO COUNTY OF OTERO ALAMOGORDO MUNICIPAL SCHOOL DISTRICT NO. 1 STATE OF NEW MEXICO COUNTY OF OTERO ALAMOGORDO MUNICIPAL SCHOOL DISTRICT NO. 1 The Board of Education of the Alamogordo Municipal School District No. 1 ( Board ), County of Otero and State of New Mexico,

More information

WORK SESSION January 24, 2017

WORK SESSION January 24, 2017 WORK SESSION January 24, 2017 MUNICIPAL BUILDING DELRAN, NJ Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance with the sunshine law in the following

More information

TOWNSHIP OF FAIRFIELD ORDINANCE #

TOWNSHIP OF FAIRFIELD ORDINANCE # Intro: 7-20-2015 Adopt: 8-18-2015 TOWNSHIP OF FAIRFIELD ORDINANCE #2015-10 BOND ORDINANCE PROVIDING AN APPROPRIATION OF $230,000 FOR VARIOUS CAPITAL IMPROVEMENTS FOR THE WATER UTILITY SYSTEM FOR AND BY

More information

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ 07066 May 6, 2013 Municipal Building, Room 30 7:30 PM ROLL CALL: Councilwoman Albanese Councilman Barr Councilman Kazanowski Councilman Mazzarella

More information

AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE

AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE TOWNSHIP (BOROUGH) OF, PRESCRIBING THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE WHEREAS throughout

More information

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, 2018 6:30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 WORK SESSIONS Wednesday, October 3, 2018 Budget Distribution @ 6pm

More information

CITY OF ALAMEDA ORDINANCE NO. New Series

CITY OF ALAMEDA ORDINANCE NO. New Series CITY OF ALAMEDA ORDINANCE NO. New Series CALLING A SPECIAL ELECTION AND ORDERING THE SUBMISSION OF A PROPOSITION INCURRING BONDED DEBT FOR THE PURPOSE OF FINANCING CLEAN WATER, STREET INFRASTRUCTURE AND

More information

WASHINGTON TOWNSHIP MUA REGULAR MEETING May 4, 2016

WASHINGTON TOWNSHIP MUA REGULAR MEETING May 4, 2016 The Regular Meeting of the W.T.M.U.A. was called to order at 7:30 PM on. Adequate notice of this meeting of the W.T.M.U.A. was given to the Daily Record and the Courier News on February 5, 2016. Notice

More information

CHAPTER House Bill No. 763

CHAPTER House Bill No. 763 CHAPTER 2001-297 House Bill No. 763 An act relating to Monroe County; amending chapter 69-1191, Laws of Florida, as amended; revising provisions relating to the Utility Board of the City of Key West; authorizing

More information

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF RESOLUTION NO. 16-52 SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2016A-R4 (GREEN BONDS) (2010A FINANCING PROGRAM) OF THE NEW JERSEY ENVIRONMENTAL

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, FEBRUARY 11, 2019 AT 7:00 PM PRESENT: SUPERVISOR

More information

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017 WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING Monday, April 3, 2017 Council President Anthony Sgobba called the meeting to order

More information

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON September 19, 2013

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON September 19, 2013 MINUTES OF THE REGULAR MEETING OF THE HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON September 19, 2013 Business agenda documents/reports are mailed to the Board Members and General Counsel one week prior to

More information

HMUA MINUTES REGULAR MEETING OF. April 10, 2018

HMUA MINUTES REGULAR MEETING OF. April 10, 2018 HMUA MINUTES REGULAR MEETING OF April 10, 2018 ADMINISTRATION BUILDING 424 Hurley Drive Hackettstown, NJ REGULAR MEETING April 10, 2018 JACOB GARABED ADMINISTRATION BUILDING The meeting was called to order

More information

Lower Township Municipal Utilities Authority. ( Authority or LTMUA )

Lower Township Municipal Utilities Authority. ( Authority or LTMUA ) Lower Township Municipal Utilities Authority ( Authority or LTMUA ) Request for Sealed Qualifications for Professional Services under a Fair and Open Process For Authority Grants Coordinator 2019 February

More information

BOROUGH OF PENNINGTON COUNTY OF MERCER ORDINANCE

BOROUGH OF PENNINGTON COUNTY OF MERCER ORDINANCE BOROUGH OF PENNINGTON COUNTY OF MERCER ORDINANCE 2012-1 BOND ORDINANCE PROVIDING FOR ROADWAY IMPROVEMENTS TO PROVIDE SAFE ROUTES TO SCHOOLS AND TO RECONSTRUCT LOWER KING GEORGE ROAD IN AND BY THE BOROUGH

More information

TOWNSHIP OF HARRISON, NEW JERSEY ORDINANCE NO

TOWNSHIP OF HARRISON, NEW JERSEY ORDINANCE NO TOWNSHIP OF HARRISON, NEW JERSEY ORDINANCE NO. 16-2017 BOND ORDINANCE AUTHORIZING THE COMPLETION OF VARIOUS CAPITAL IMPROVEMENTS AND THE ACQUISITION OF VARIOUS CAPITAL EQUIPMENT FOR THE SEWER UTILITY IN

More information

ORDINANCE NO

ORDINANCE NO TOWNSHIP OF GREENWICH, NEW JERSEY ORDINANCE NO. 5-2015 BOND ORDINANCE AUTHORIZING VARIOUS WATER UTILITY IMPROVEMENTS IN AND FOR THE TOWNSHIP OF GREENWICH, COUNTY OF GLOUCESTER, NEW JERSEY; APPROPRIATING

More information

HMUA MINUTES REGULAR MEETING OF NOVEMBER 14, 2017

HMUA MINUTES REGULAR MEETING OF NOVEMBER 14, 2017 HMUA MINUTES REGULAR MEETING OF NOVEMBER 14, 2017 ADMINISTRATION BUILDING 424 Hurley Drive Hackettstown, NJ REGULAR MEETING November 14, 2017 JACOB GARABED ADMINISTRATION BUILDING The meeting was called

More information

ORDINANCE NO. 965 BE IT ORDAINED BY THE BOROUGH COUNCIL OF THE BOROUGH OF OCEANPORT, IN THE COUNTY OF MONMOUTH, NEW JERSEY (NOT LESS THAN

ORDINANCE NO. 965 BE IT ORDAINED BY THE BOROUGH COUNCIL OF THE BOROUGH OF OCEANPORT, IN THE COUNTY OF MONMOUTH, NEW JERSEY (NOT LESS THAN ORDINANCE NO. 965 AN ORDINANCE OF THE BOROUGH OF OCEANPORT, IN THE COUNTY OF MONMOUTH, NEW JERSEY, PROVIDING FOR VARIOUS CAPITAL IMPROVEMENTS AND RELATED EXPENSES FOR THE BOROUGH OF OCEANPORT AND APPROPRIATING

More information

MINUTES FOR BOARD OF EDUCATION INDEPENDENT SCHOOL DISTRICT NO. 18 OTTAWA COUNTY, OKLAHOMA COMMERCE PUBLIC SCHOOLS

MINUTES FOR BOARD OF EDUCATION INDEPENDENT SCHOOL DISTRICT NO. 18 OTTAWA COUNTY, OKLAHOMA COMMERCE PUBLIC SCHOOLS MINUTES FOR BOARD OF EDUCATION INDEPENDENT SCHOOL DISTRICT NO. 18 OTTAWA COUNTY, OKLAHOMA COMMERCE PUBLIC SCHOOLS PURSUANT TO NOTICE GIVEN UNDER THE OPEN MEETINGS ACT, THE BOARD OF EDUCATION OF INDEPENDENT

More information

OCEAN GROVE BOARD OF FIRE COMMISSIONERS. MINUTES July 11, 2013

OCEAN GROVE BOARD OF FIRE COMMISSIONERS. MINUTES July 11, 2013 OCEAN GROVE BOARD OF FIRE COMMISSIONERS MINUTES July 11, 2013 The meeting called to order at 7:30 p.m. followed by the flag salute. The clerk announced the meeting is held in compliance with the provisions

More information

2. ROLL CALL OF OFFICERS: A roll call of the members was conducted by David Minchello, Esq.

2. ROLL CALL OF OFFICERS: A roll call of the members was conducted by David Minchello, Esq. MIDDLESE COUNTY IMPROVEMENT AUTHORITY MINUTES Wednesday, August 8, 2018 6:00 PM Middlesex County Improvement Authority Office 101 Interchange Plaza, Second Floor Cranbury (South Brunswick), N.J. 1. SALUTE

More information

BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO

BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO. 561-2017 BOND ORDINANCE APPROPRIATING THREE MILLION NINETY THOUSAND SEVEN HUNDRED THIRTY DOLLARS ($3,090,730) AND AUTHORIZING THE ISSUANCE OF UP TO

More information

WHEREAS, the Borough of Madison, in the County of Morris,

WHEREAS, the Borough of Madison, in the County of Morris, ORDINANCE 50-2018 BOND ORDINANCE TO AUTHORIZE THE FUNDING OF A PORTION OF THE COST OF THE IMPROVEMENT OF THE MADISON-CHATHAM JOINT MEETING'S MOLITOR WATER POLLUTION CONTROL FACILITY BY AND FOR THE BOROUGH

More information

THE LAKEWOOD TOWNSHIP MUNICIPAL UTILITIES AUTHORITY. Regular Meeting Minutes November 9, 2015

THE LAKEWOOD TOWNSHIP MUNICIPAL UTILITIES AUTHORITY. Regular Meeting Minutes November 9, 2015 Board of Commissioners Senator Robert Singer, Chairman Raymond Coles, Vice Chairman Anne Fish, Treasurer Samuel Flancbaum, Assistant Secretary Michael Sernotti, Commissioner Craig Theibault, Alt. Commissioner

More information

OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013

OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013 OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013 Call to Order: The Regular Meeting of July 17, 2013 was called to order at 7:00 p.m. with the Pledge of Allegiance by Thomas Galante,

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 SPECIAL MEETING OF THE BOARD OF TRUSTEES DATE: SEPTEMBER 21, 2017 TIME: 6:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE:

More information

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009 MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 August 10, 2009 The Marietta City School District Board of Education held a special meeting on Monday, August 10,

More information

HMUA MINUTES REGULAR MEETING OF APRIL 11, 2017

HMUA MINUTES REGULAR MEETING OF APRIL 11, 2017 HMUA MINUTES REGULAR MEETING OF APRIL 11, 2017 ADMINISTRATION BUILDING 424 Hurley Drive Hackettstown, NJ REGULAR MEETING APRIL 11, 2017 JACOB GARABED ADMINISTRATION BUILDING The meeting was called to order

More information

PLAN OF ORGANIZATION REPUBLICAN PARTY OF FAIRFAX COUNTY

PLAN OF ORGANIZATION REPUBLICAN PARTY OF FAIRFAX COUNTY PLAN OF ORGANIZATION REPUBLICAN PARTY OF FAIRFAX COUNTY AMENDED JUNE 23, 1992 AMENDED APRIL 27, 2004 AMENDED JANUARY 24, 2006 AMENDED JULY 15, 2008 AMENDED, AUGUST 5, 2013 Matt Ames, Chairman 4246 CHAIN

More information

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O:

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O: TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O: 2014-11 BOND ORDINANCE PROVIDING FOR VARIOUS 2014 CAPITAL IMPROVEMENTS, BY AND IN THE TOWN OF PHILLIPSBURG, IN THE COUNTY OF WARREN, STATE OF NEW JERSEY;

More information

TOWNSHIP OF EVESHAM ORDINANCE NO

TOWNSHIP OF EVESHAM ORDINANCE NO TOWNSHIP OF EVESHAM ORDINANCE NO. 21-8-2017 AN ORDINANCE OF THE TOWNSHIP OF EVESHAM, IN THE COUNTY OF BURLINGTON, NEW JERSEY, REAPPROPRIATING CERTAIN MONIES FROM PREVIOUSLY ADOPTED BOND ORDINANCE NO. 7-4-2013

More information

BID ON LIQUID CHLORINE & SODIUM HYPOCHLORITE

BID ON LIQUID CHLORINE & SODIUM HYPOCHLORITE Book No. BID ON LIQUID CHLORINE & SODIUM HYPOCHLORITE SUBMITTED BY: City of Oneida 109 North Main Street Oneida NY 13421 TABLE OF CONTENTS PAGE ADVERTISEMENT - INVITATION TO BID A - 1 INSTRUCTIONS TO BIDDERS

More information

EVESHAM MUNICIPAL UTILITIES AUTHORITY. Meeting Minutes from June 27, Present: Commissioners Druss, Jamanow, Tencza, Morton, Waters

EVESHAM MUNICIPAL UTILITIES AUTHORITY. Meeting Minutes from June 27, Present: Commissioners Druss, Jamanow, Tencza, Morton, Waters EVESHAM MUNICIPAL UTILITIES AUTHORITY Meeting Minutes from June 27, 2018 Authority Board, Professionals, and Staff in Attendance: Present: Commissioners Druss, Jamanow, Tencza, Morton, Waters Also Present:

More information

Agreement No. A-07261

Agreement No. A-07261 INCLUDES AMENDMENTS: Reso. 2008-49, effective Jan. 2009 Reso. 2008-50, effective Jan. 2009 Agreement No. A-07261 JOINT POWERS AGREEMENT BETWEEN THE CITY OF SALINAS, THE CITY OF GONZALES, THE CITY OF GREENFIELD,

More information

HMUA MINUTES REGULAR MEETING OF MAY 13, 2014

HMUA MINUTES REGULAR MEETING OF MAY 13, 2014 HMUA MINUTES REGULAR MEETING OF MAY 13, 2014 ADMINISTRATION BUILDING 424 Hurley Drive Hackettstown, NJ Page 0 REGULAR MEETING MAY 13, 2014 JACOB GARABED ADMINISTRATION BUILDING The meeting was called to

More information

EVESHAM MUNICIPAL UTILITIES AUTHORITY. Meeting Minutes from December 7, 2016

EVESHAM MUNICIPAL UTILITIES AUTHORITY. Meeting Minutes from December 7, 2016 1 EVESHAM MUNICIPAL UTILITIES AUTHORITY Meeting Minutes from December 7, 2016 Authority Board, Professionals and Staff in Attendance: Present: Fisicaro, Tencza, Czerniecki, Waters Absent: Morton Also Present:

More information

ARTICLE I. ESTABLISHMENT AND OPERATION OF THE BINGHAMTON-JOHNSON CITY JOINT SEWAGE TREATMENT FACILITIES.

ARTICLE I. ESTABLISHMENT AND OPERATION OF THE BINGHAMTON-JOHNSON CITY JOINT SEWAGE TREATMENT FACILITIES. BINGHAMTON-JOHNSON CITY JOINT SEWAGE TREATMENT FACILITIES INTERMUNICIPAL AGREEMENT [HISTORY: IMA I adopted 7-14-1965 by the City of Binghamton and the Village of Johnson City; amended 12-7-1967 by IMA

More information

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS April 28, 2015 HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS Section 1. Authority Highlands Ranch Metropolitan District (hereinafter referred to as District ) is a governmental subdivision of the State

More information

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1 BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. THESE BY-LAWS, for THE HICKORIES SOUTH OWNERS ASSOCIATION, INC., an Idaho non-profit corporation, are hereby promulgated as the official By-Laws

More information

MINUTES OF A REGULAR MEETING OF THE MIDDLESEX COUNTY IMPROVEMENT AUTHORITY HELD ON WEDNESDAY, SEPTEMBER 14, 2016 AT 6:00 P.M

MINUTES OF A REGULAR MEETING OF THE MIDDLESEX COUNTY IMPROVEMENT AUTHORITY HELD ON WEDNESDAY, SEPTEMBER 14, 2016 AT 6:00 P.M MINUTES OF A REGULAR MEETING OF THE HELD ON WEDNESDAY, SEPTEMBER 14, 2016 AT 6:00 P.M. AT THE OFFICES OF THE AUTHORITY 101 INTERCHANGE PLAZA, CRANBURY (SOUTH BRUNSWICK), NEW JERSEY Present were: Leonard

More information

Present were: Leonard J. Roseman, Chairman Robert J. Mantz, Vice-Chairman Camille Fernicola Anthony Raczynski Absent: Jacque Eaker, Secretary

Present were: Leonard J. Roseman, Chairman Robert J. Mantz, Vice-Chairman Camille Fernicola Anthony Raczynski Absent: Jacque Eaker, Secretary MINUTES OF A REGULAR MEETING OF THE HELD ON WEDNESDAY, APRIL 13, 2016 at 6:00 P.M. AT THE OFFICES OF THE AUTHORITY 101 INTERCHANGE PLAZA, CRANBURY (SOUTH BRUNSWICK), NEW JERSEY Present were: Leonard J.

More information

Geneva Area City Board of Education Organizational Meeting January 2, Certification by Treasurer of Compliance with Meeting Requirements Rules

Geneva Area City Board of Education Organizational Meeting January 2, Certification by Treasurer of Compliance with Meeting Requirements Rules Geneva Area City Board of Education Organizational Meeting January 2, 2019 The Board of Education of the Geneva Area City School District met for the Organizational Meeting at 5:30 p.m., January 2, 2019,

More information

TOWNSHIP OF VERONA COUNTY OF ESSEX, STATE OF NEW JERSEY. RESOLUTION No

TOWNSHIP OF VERONA COUNTY OF ESSEX, STATE OF NEW JERSEY. RESOLUTION No TOWNSHIP OF VERONA COUNTY OF ESSEX, STATE OF NEW JERSEY RESOLUTION No. 2018-26 A motion was made by Councilman McEvoy; seconded by Councilman Roman that the following resolution be adopted: AUTHORIZING

More information

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE Debt Management Committee IMMEDIATELY FOLLOWING FINANCE 11/28/2012 304 E Grand River, Suite 201, Howell, Michigan 48843 8:45 AM AGENDA 1. CALL MEETING TO ORDER 2. APPROVAL OF MINUTES Minutes Dated: October

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018 TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call - Bernhardt, Galvin, Stubbs, Theodora, Villapiano 4. Let the minutes show

More information

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO ORDINANCE 2-2011 BOND ORDINANCE APPROPRIATING ONE MILLION TWO HUNDRED FIVE THOUSAND DOLLARS ($1,205,000) AND AUTHORIZING THE ISSUANCE OF ONE MILLION ONE HUNDRED FORTY-FOUR THOUSAND SEVEN HUNDRED FIFTY

More information

STATE OF NEW MEXICO COUNTIES OF DOÑA ANA AND OTERO GADSDEN INDEPENDENT SCHOOL DISTRICT NO. 16

STATE OF NEW MEXICO COUNTIES OF DOÑA ANA AND OTERO GADSDEN INDEPENDENT SCHOOL DISTRICT NO. 16 STATE OF NEW MEXICO COUNTIES OF DOÑA ANA AND OTERO GADSDEN INDEPENDENT SCHOOL DISTRICT NO. 16 The Board of Education of the Gadsden Independent School District No. 16 ("Board"), Counties of Doña Ana and

More information

Proviso Township High School District 209 Financial Oversight Panel Meeting Regular Session March 24, 2017

Proviso Township High School District 209 Financial Oversight Panel Meeting Regular Session March 24, 2017 Proviso Township High School District 209 Financial Oversight Panel Meeting Regular Session March 24, 2017 ROLL CALL Dr. Craig Schilling presided and called the Financial Oversight Panel meeting to order

More information

BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO

BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO. 2018-5 BOND ORDINANCE AUTHORIZING THE RECONSTRUCTION OF STATE STREET IN THE BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY; APPROPRIATING THE

More information

TOWNSHIP OF WOOLWICH ORDINANCE NUMBER

TOWNSHIP OF WOOLWICH ORDINANCE NUMBER TOWNSHIP OF WOOLWICH ORDINANCE NUMBER 2017-19 BOND ORDINANCE PROVIDING FOR VARIOUS SEWER IMPROVEMENTS, BY AND IN THE TOWNSHIP OF WOOLWICH, IN THE COUNTY OF GLOUCESTER, STATE OF NEW JERSEY, APPROPRIATING

More information

THE BOARD OF EDUCATION OF THE BOROUGH OF HADDONFIELD, IN THE COUNTY OF CAMDEN, NEW JERSEY

THE BOARD OF EDUCATION OF THE BOROUGH OF HADDONFIELD, IN THE COUNTY OF CAMDEN, NEW JERSEY THE BOARD OF EDUCATION OF THE BOROUGH OF HADDONFIELD, IN THE COUNTY OF CAMDEN, NEW JERSEY RESOLUTION RESOLUTION OF THE BOARD OF EDUCATION OF THE BOROUGH OF HADDONFIELD, IN THE COUNTY OF CAMDEN, NEW JERSEY

More information

A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding.

A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding. 41 April 10, 2013 A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding. Invocation was given by Mayor Stemberger, followed by the pledge of

More information

WASHINGTON TOWNSHIP MUA REGULAR MEETING August 6, 2014

WASHINGTON TOWNSHIP MUA REGULAR MEETING August 6, 2014 The Regular Meeting of the W.T.M.U.A. was called to order at 7:36 PM on. Adequate notice of this meeting of the W.T.M.U.A. was given to the Daily Record and the Courier News on February 19, 2014. Notice

More information

MINUTES - March 8, In accordance with the Public Open Meeting Act, all provisions have been met by our annual announcement in The Star Ledger.

MINUTES - March 8, In accordance with the Public Open Meeting Act, all provisions have been met by our annual announcement in The Star Ledger. MINUTES - March 8, 2017 In accordance with the Public Open Meeting Act, all provisions have been met by our annual announcement in The Star Ledger. The meeting was called to order by Commissioner Steve

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES MINUTES DATE: JANUARY 14, 2016 TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com

More information

ORDINANCE BE IT ORDAINED by the Borough Council of the Borough of Beachwood,

ORDINANCE BE IT ORDAINED by the Borough Council of the Borough of Beachwood, ORDINANCE 2013-08 ORDINANCE OF THE BOROUGH OF BEACHWOOD, OCEAN COUNTY, NEW JERSEY AUTHORIZING THE ACQUISITION OF AN EMERGENCY GENERATOR AND RELATED EQUIPMENT FOR THE PUBLIC WORKS FACILITY, THE PURCHASE

More information

JOINT EXERCISE OF POWERS AGREEMENT. by and among THE CASITAS MUNICIPAL WATER DISTRICT THE CITY OF SAN BUENAVENTURA THE COUNTY OF VENTURA

JOINT EXERCISE OF POWERS AGREEMENT. by and among THE CASITAS MUNICIPAL WATER DISTRICT THE CITY OF SAN BUENAVENTURA THE COUNTY OF VENTURA JOINT EXERCISE OF POWERS AGREEMENT by and among THE CASITAS MUNICIPAL WATER DISTRICT THE CITY OF SAN BUENAVENTURA THE COUNTY OF VENTURA THE MEINERS OAKS WATER DISTRICT and THE VENTURA RIVER WATER DISTRICT

More information