MINUTES OF THE BOARD MEETING Thursday, October 8, :00 P.M.

Similar documents
MINUTES OF THE BOARD MEETING. April 14, 2016

MINUTES OF THE BOARD MEETING Wednesday, July 15, :00 P.M.

MINUTES OF THE BOARD MEETING. January 14, 2015

MINUTES OF THE BOARD MEETING. February 11, 2016

MINUTES OF THE BOARD MEETING Thursday, May

* * * * * * * * * * * * * *

2015 General Election Timeline

2018 General Election Timeline

2016 General Election Timeline

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

BY- LAWS THE BOARD OF TRUSTEES MIDDLESEX PUBLIC LIBRARY OF THE. Amended: November 10, 2014

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

City of Burlington COUNCIL MEETING AGENDA. August 1, :00 pm

ATLANTIC COUNTY ORDINANCE NO. / 1994 AN ORDINANCE ESTABLISHING AN ATLANTIC COUNTY ADVISORY COMMISSION ON WOMEN

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

OFFICIAL MINUTES MEETING OF THE CITY COUNCIL CITY OF GREENVILLE, NORTH CAROLINA MONDAY, SEPTEMBER 24, 2018

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

Mayor & Board of Aldermen REGULAR MEETING AGENDA February 4, 2019

AGENDA June 13, 2017

REGULAR MEETING MINUTES CITY COMMISSION MARGATE CITY

MINUTES OF THE FREEHOLD TOWNSHIP COMMITTEE WORKSHOP MEETING, SEPTEMBER 9, At 5:30 P.M. the Township Committee met in the municipal building.

NORTH WILDWOOD BOARD OF EDUCATION REGULAR MEETING MONDAY, JULY 27, :00 P.M. MINUTES

MANCHESTER TOWNSHIP MEETING MINUTES September 26, 2016

THE HOUSING AUTHORITY OF THE CITY OF LINDEN SEPTEMBER 13, 2017

Minutes of the Meeting of the Bergen County Board of Social Services October 2, 2018

BOARD OF COMMISSIONERS MEETING Board Room, Suite 310 Wednesday, January 22, p.m. MINUTES

HOUSING AUTHORITY OF BERGEN COUNTY 25 ROCKWOOD PLACE, SUITE 205 ENGLEWOOD, NEW JERSEY MINUTES OF THE MEETING OF OCTOBER 22, 2012

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. October 28, 2014

The following letter was received from the Executive Director, John T. Mahon.

BASS RIVER TOWNSHIP BOARD OF EDUCATION REGULAR MEETING MINUTES FEBRUARY 11, 2014

MINUTES OF REGULAR MEETING NOVEMBER 14, 2018

THE COMMON COUNCIL OF THE CITY OF BEVERLY July 26, :00PM MINUTES

City of Burlington COUNCIL MEETING AGENDA. October 2, :00 pm

BOARD OF SCHOOL ESTIMATE PUBLIC MEETING

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

Authorized By: Civil Service Commission, Robert M. Czech, Chair/CEO.

BOARD OF COMMISSIONERS TOWNSHIP OF NUTLEY, NEW JERSEY. Resolution. Commissioner Steven L. Rogers On Behalf of the Board of Commissioners

Attorney Maley & Associates James Maley, Esq. Erin Simone, Esq.

M I N N o. 2 4 A P P R O V E D F O R R E L E A S E & C O N T E N T

Appointments: 20 Year Service Award Presentation- Mr. Thomas Lawton/Senior County Planner

ORGANIZATION MEETING was held on January 2, 2018 at Administration Building, 1 Crest Way, Aberdeen, NJ.

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2.

BOROUGH OF SPOTSWOOD 77 Summerhill Road Spotswood, New Jersey

STATE OF NEW JERSEY SECAUCUS HOUSING AUTHORITY IMPREVEDUTO 600 COUNTY ROAD SECAUCUS, NEW JERSEY. September 25, 2014

TOWNSHIP OF MOORESTOWN TOWNSHIP COUNCIL OFFICIAL ACTION MEETING January 30, 2015

STATE OF NEW JERSEY SECAUCUS HOUSING AUTHORITY 700 COUNTY ROAD SECAUCUS, NEW JERSEY. April 25, 2013

BOROUGH OF ELMER SALEM COUNTY, NEW JERSEY COUNCIL REORGANIZATION JANUARY 1, 2013

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

2019 Primary Election Timeline

Terrence D. McCracken, Secretary to the Authority

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 2, :00 p.m.

Graduate & Professional Student Senate

BOARD OF EDUCATION OAKLAND, NEW JERSEY. December 15, of 8

BOARD OF TRUSTEES OF THE FREE PUBLIC LIBRARY OF THE BOROUGH OF RAMSEY BY-LAWS ARTICLE I TRUSTEES

COUNCIL MEETING MINUTES

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA January 23, 2019 REGULAR/WORKSHOP MEETING Page 1 of 5

REGULAR MEETING AGENDA June 4, 2018 FLAG SALUTE ROLL CALL VOTE: Adequate Notice MAYOR S STATEMENT MAYOR S ANNOUNCEMENT

TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN

APRIL 8, Information Only. Mayor Robert Campbell called the meeting to order and was followed by the flag

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

THE NATIONAL ASSOCIATION OF WOMEN LAW ENFORCEMENT EXECUTIVES, INC. BYLAWS (Rev. 11)

NOW, THEREFORE, BE IT RESOLVED by the Township Committee of the Township of Millstone as follows:

TOMS RIVER MUNICIPAL UTILITIES AUTHORITY Meeting Number Eleven Hundred Ninety-five

MINUTES OF THE REGULAR MEETING OF THE COMMISSIONERS OF THE HOUSING AUTHORITY OF THE COUNTY OF DEKALB TUESDAY, APRIL 18, 2017

Newark Housing Authority Board of Commissioners March 14, 2018

MINUTES REGULAR MEETING FEBRUARY 12, 2014 Page 1 of 9

BOROUGH OF ENGLISHTOWN UNIFIED PLANNING/ZONING BOARD 15 Main Street, Englishtown, NJ Office (732) Fax (732)

Minutes of the Meeting of the Bergen County Board of Social Services September 5, 2017

EAST WINDSOR TOWNSHIP COUNCIL Tuesday, February 2, 2010

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES September 6, 2012, 7:00 P.M. Mayor Moscatiello called the meeting to order at 7:00 p.m.

AUGUST 10, 2016 MINUTES REGULAR MEETING Page 1 of 7

TOWNSHIP OF MAHWAH COMBINED WORK SESSION AND PUBLIC MEETING AGENDA THURSDAY, JUNE 28, 2018

CITY OF BELLINGHAM PLANNING COMMISSION BYLAWS

Minutes of the Meeting of the Bergen County Board of Social Services March 3, 2015

MINUTES OF THE REGULAR MEETING LAKEHURST BOARD OF EDUCATION TUESDAY, FEBRUARY 11, 2014 (HELD IN THE MEDIA CENTER OF THE LAKEHURST ELEMENTARY SCHOOL)

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA MARCH 9, 2015

CITY OF NORTHFIELD COUNCIL MEETING MINUTES OCTOBER 23, 2018

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 9, 2011

Executive Session Minutes of January 24, 2011 were approved by the Board without correction.

MINUTES REGULAR/WORKSHOP MEETING JULY 28, 2010 PAGE 1

4. APPROVAL OF MINUTES FROM THE JANUARY 19, 2017 MEETING

BOARD OF FIRE COMMISSIONERS DISTRICT NO. 1 BRICK TOWNSHIP MINUTES OF MEETING HELD ON MAY 1, 2O12

MINUTES REORGANIZATION MEETING JANUARY 6, 2014 Page 1 of 10

TOWNSHIP OF MAHWAH COMBINED WORK SESSION AND PUBLIC MEETING AGENDA THURSDAY, NOVEMBER 13, 2014

BOROUGH OF RAMSEY COUNCIL MEETING AGENDA INTRO Wednesday, February 28, 2018

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

Borough of Elmer Minutes November 14, 2018

City of Modesto Planning Commission Minutes June 5, 2017

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

Mayor Byrd read the following into the record as follows:

Minutes of the Meeting of the Bergen County Board of Social Services October 2, 2012

Minutes of the Meeting of the Bergen County Board of Social Services August 16, 2018

The meeting was called to order by Committeeman James Crilley and he read the following public meeting announcement.

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011

- Present - Present - Present. - Present

The meeting was called to order with a public announcement statement read by James Crilley, Chairman.

MINUTES OF REGULAR CAUCUS MEETING October 15, 2018

7:00 p.m. Regular Meeting

AGENDA July 14, 2015

Transcription:

MINUTES OF THE BOARD MEETING Thursday, October 8, 2015-4:00 P.M. THE ATLANTIC COUNTY IMPROVEMENT AUTHORITY 1333 Atlantic Avenue, Suite 700 Atlantic City, NJ 08401 In accordance with the provisions of the Open Public Meetings Act (N.J.S.A. 10:4-10), the Regular Board Meeting of the Atlantic County Improvement Authority Board of Commissioners was called to order by Chairperson Foster at 4:04 p.m. in the 7 th Floor Conference Room at the Atlantic County Improvement Authority, 1333 Atlantic Avenue, Suite 700, Atlantic City, New Jersey 08401. COMMISSIONERS IN ATTENDANCE Roy M. Foster, Chairperson; Edwin G. Blake, Secretary; Joseph Ingemi, Commissioner; Mayor John Armstrong, Commissioner; and Mayor Don Guardian, Commissioner were in attendance. Robert Tarby, Sr., Vice Chairperson; Neil McPeak, Treasurer; Rev. Milton Hendricks, Commissioner; and Robert Gross, Commissioner were absent from the meeting. OTHERS IN ATTENDANCE Michael Jacobson, Esquire, was in attendance on behalf of Randy Lafferty, General ACIA Counsel. STAFF IN ATTENDANCE John C. Lamey, Jr., Executive Director; Max Slusher, Director of Economic Development; Joseph J. Giralo, Program Administrator for Housing Rehabilitation; Dianilda Torres, Senior Accountant; and Lisa Duffner, Administrative Assistant. I. OPENING STATEMENT AND ROLL CALL Chairperson Foster read the Notice of Public Meeting and the roll was called. 1

II. MINUTES A. Minutes of the September 10 th, 2015 Board Meeting Attachment #1 The Board was asked to approve the Minutes of the September 10 th, 2015, Board Meeting. A motion was made by Mr. Blake, and seconded by Mayor Armstrong, to approve the Minutes of the September 10 th, 2015, Board Meeting. By a vote of 5-0-0, the Minutes were approved. III. FINANCIAL REPORT Attachment #2 A. Financial Report from August 2015. Ms. Torres presented a summary of the Financial Report from August 2015. The Board was asked to approve, by Resolution, the expenditures contained in the Financial Report from August 2015. A motion was made by Mr. Ingemi, and seconded by Mr. Blake, to approve the Resolution. By a vote of 5-0-0, the Resolution was approved. *At this point Executive Director Lamey informed the Board that because Mr. Blake has a previous commitment he must leave by 5:00. Mr. Lamey requested that the order of the agenda items be changed to make sure that all of the items requiring action by the Board were addressed first. IV. EXECUTIVE SESSION Mr. Lamey suggested that the Board go into Executive Session to discuss personnel matters related to the 2016 Budget. A motion was made by Mr. Ingemi, and seconded by Mr. Blake, to enter into Executive Session. All were in favor. V. BOARD ACTIONS A. ADMINISTRATIVE 1. Presentation and Approval of 2016 Budget Attachment #3 The Board was asked to review and approve the proposed 2016 Budget for submission to the Local Finance Board. Mr. Ingemi explained that Mr. Lamey and Ms. Torres presented the proposed 2

budget to the Budget Committee of Mr. McPeak, Mr. Tarby and he on Tuesday and upon their review they are recommending approval of the Budget to the full Board. Executive Director Lamey explained the process undertaken in development the budget, how the components of the anticipated revenues of $2,198,667 and expenses of $2,174,617 were derived. A motion was made by Mr. Blake, and seconded by Mayor Armstrong to approve 2. Cooperative Pricing Agreement with Atlantic County Attachment #4 Mr. Lamey discussed the Cooperative Pricing Agreement, which would allow the ACIA to join the Atlantic County Cooperative Pricing System with other contracting units within Atlantic County for 2016. This will allow the ACIA to be in a position to benefit from the economies of scale in the purchase of work, materials and supplies. The agreement is not binding, and the ACIA is free to pick and choose what services and items it wants to participate in. Of particular interest is the County s Employee Assistance Program (EAP). The cost of the current contract with Deer Oaks EAP Services is approximately $1.12 per month, per employee. However, in order to participate, the ACIA would need to join the Cooperative Pricing System. (The County is rebidding this year.) The Board was asked to adopt a resolution authorizing the Executive Director to enter into a Cooperative Purchasing Agreement with Atlantic County for the purposes of the purchase of certain work, materials, supplies and services as needed. B. COMMUNITY DEVELOPMENT PROGRAM 1. CDBG and HOME Programs / County Contract Attachment #5 The next item Mr. Lamey discussed with the Board was the Shared Services Agreement with the County to administer the FY 2015 HOME Consortium Program and the FY 2015 CDBG Program. The grants were awarded to the County based on the FY 2015 Annual Action Plan approved by Resolution #335, adopted on 6/30/15, and submitted to HUD in July of 2015. The Board was asked to approve a resolution authorizing the Executive Director to enter into a contract with Atlantic County to administer its FY 2015 Community Development Block Grant Entitlement Program and the Atlantic County HOME Investment Partnership Program. 3

2. Atlantic County CDBG Entitlement Grant Program Attachment #6 / Municipalities Agreements The Board was asked to approve a resolution authorizing the Executive Director to enter into shared service agreements with various participating municipalities to implement the FY 2015 CDBG Entitlement Grant Program. VI. EXECUTIVE DIRECTOR S REPORT A. AUTHORITY UPDATE Mr. Lamey discussed some of the current activities the authority is involved in, which included the Economic Development Action Plan. He said that the ACIA is still defining what their role will be with regard to the plan, but the ACIA will definitely be involved. Executive Director Lamey asked Max Slusher, Economic Development Director, to briefly provide an update on the Economic Development Strategy and Action Plan. Mr. Slusher discussed some of the businesses he is working with looking to expand or locate in the County. He further advised the Board that there are two (2) free upcoming small-business seminars sponsored by ACCC, UCEDC, Atlantic County Government and the ACIA. The first will be held on Thursday, October 29, 2015, entitled Intro to Entrepreneurship. The second will be held on Thursday, November 5, 2015, entitled Financing Your Business. Both of these seminars will be held at ACCC Mays Landing Campus. B. CONTRACTS AWARDED Authorized by Executive Director There were no contracts authorized by the Executive Director for an amount under the public bidding threshold ($17,500) as established pursuant to P.L. 1985 Chapter 469. VII. PUBLIC COMMENTS No one from the public was in attendance. 4

IX. ADJOURNMENT A motion was made by Mr. Ingemi, and seconded by Mayor Armstrong, to adjourn the meeting at 4:56 p.m. All were in favor. Respectfully, John C. Lamey, Jr. Executive Director 5