AGENDA For the Regular Meeting of the Mount Laurel Township Municipal Utilities Authority February 19, 2015

Similar documents
MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY

MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY

MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY

MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY

MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY

MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY

WILLINGBORO MUNICIPAL UTILITIES AUTHORITY Regular Meeting Minutes April 19, 2017

WILLINGBORO MUNICIPAL UTILITIES AUTHORITY. Regular Meeting Minutes. April 17, 2013

WILLINGBORO MUNICIPAL UTILITIES AUTHORITY. Regular Meeting Minutes February 20, 2013

TOWNSHIP OF DENNIS COMMITTEE REORGANIZATION MEETING 2014 JANUARY 07, 2014, 6:30 P.M. DENNIS TOWNSHIP MUNICIPAL BUILDING DENNISVILLE, NJ

TOWNSHIP OF MANTUA, COUNTY OF GLOUCESTER REORGANIZATION MEETING JANUARY 4, :00 P.M.

1. Approval of the Minutes of the 2017 Rate Hearing of December 15, 2016.

Borough of Pine Hill Camden County Reorganization Meeting January 2, :00 a.m.

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

PRESENT: Dennis Cowley, Richard Weaver, Michael Gallagher, and Stacey Muiholland

TOWNSHIP OF MANTUA, COUNTY OF GLOUCESTER REORGANIZATION MEETING JANUARY 7, :00 P.M.

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES October 18, :30 PM

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ RE-ORGANIZATION MEETING

a) Meeting Called to Order by Mayor Rick Taylor acknowledgement of dignitaries and/or VIP s in attendance.

COUNCIL AGENDA TOWNSHIP OF PARSIPPANY-TROY HILLS TOWNSHIP COUNCIL AGENDA MEETING OF MARCH 5, 2019

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES March 22, :30 PM

Regular Meeting Wednesday, March 21, :30 PM Mayor s Conference Room

JOINT BOARD OF FIRE COMMISSIONERS TOWNSHIP OF BRICK MINUTES OF MEETING HELD ON MARCH 20, 2017

JANUARY 2, 2017 AGENDA - REORGANIZATION MEETING Page 1 of 8

THE LANDIS SEWERAGE AUTHORITY REGULAR MEETING April 1, 2013

Monroe Township Zoning Board Meeting Minutes Reorganization of the Planning Board for the Year of 2018 January 9, 2018 at 7:00 pm

Lambertville Municipal Utilities Authority

SANITARY SEWERAGE SERVICE AGREEMENT Between MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITES AUTHORITY And

ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS. DATE August 11, 2017

Borough of Pine Hill Camden County Reorganization Meeting January 6, :00 a.m.

Borough of Pine Hill Camden County Reorganization Meeting January 2, :00 a.m.

TOWNSHIP OF DENNIS COMMITTEE REORGANIZATION MEETING 2017 JANUARY 03, 2017, 6:30 P.M. DENNIS TOWNSHIP MUNICIPAL BUILDING DENNISVILLE, NJ

EVESHAM MUNICIPAL UTILITIES AUTHORITY. Meeting Minutes from March 4, 2015

MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ CAUCUS AND REGULAR MEETINGS

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES June 28, :30 PM

HOPEWELL TOWNSHIP COMMITTEE REGULAR MEETING MUNICIPAL BUILDING AUDITORIUM TENTATIVE AGENDA TO THE EXTENT KNOWN MONDAY, MAY 14, :00 P.M.

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING

AGENDA REGULAR MEETING SEPTEMBER 12, 2018 ROLL CALL: REVIEW OF MINUTES FOR APPROVAL: Minutes of August 8, 2018

TOWNSHIP OF HARRISON, NEW JERSEY ORDINANCE NO

FLORENCE TOWNSHIP FIRE DISTRICT NO. 1 BOARD OF FIRE COMMISSIONERS REGULAR MEETING MARCH 13, 2017

TOMS RIVER MUNICIPAL UTILITIES AUTHORITY. Meeting Number Twelve Hundred Two

REORGANIZATION MEETING January 3, 2017

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, NOVEMBER 16, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

SOUTH MONMOUTH REGIONAL SEWERAGE AUTHORITY MINUTES - REGULAR MEETING FEBRUARY 14, 2019

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

Greater New Haven Water Pollution Control Authority 260 East Street New Haven, CT p f

Regular Meeting Wednesday, May 16, :30 PM Mayor s Conference Room

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

Foster Township Board of Supervisors Organization Meeting Minutes January 4, :00 P.M. Roll Call Georgiann Y ; Ryan Y ; Jerry Y ;

The Open Public Meetings Act statement was read and compliance noted. There are no agenda matters requiring recusals.

Lower Township Municipal Utilities Authority. ( Authority or LTMUA )

MEETING Town of Little Elm 100 W Eldorado Parkway Little Elm, Texas

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

MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ CAUCUS AND REGULAR MEETINGS

MINUTES REGULAR MEETING SEPTEMBER 10, 2014 Page 1 of 6

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES July 26, :30 PM

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

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

Regular Meeting Wednesday, August 15, :30 PM Mayor s Conference Room

MINUTES OF REGULAR MEETING NORTHAMPTON MUNICIPAL UTILITY DISTRICT HARRIS COUNTY, TEXAS. July 20, 2015

TOMS RIVER MUNICIPAL UTILITIES AUTHORITY. Meeting Number Twelve Hundred Fifteen

MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ CAUCUS AND REGULAR MEETINGS

TOWNSHIP OF MAHWAH REORGANIZATION MEETING AGENDA THURSDAY, JANUARY 3, 2019

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. March 24, 2014

NORTH HUDSON SEWERAGE AUTHORITY MINUTES OF REORGANIZATION MEETING FEBRUARY 4, 2016

1. Approval of the Minutes of the Open Session Public Meeting of September 24, 2015.

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING

Ben Caviglia Anthony Gaetano Herman Redd

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 7, 2019, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m.

City of Burlington COUNCIL MEETING AGENDA JANUARY 5, 2016 NOTICE OF THIS MEETING WAS ADVERTISED IN ACCORDANCE WITH THE OPEN PUBLIC MEETINGS ACT.

REGULAR TOWNSHIP MEETING February 6, 2018

MONTVILLE TOWNSHIP FIRE DISTRICT NO. 3. Reorganization and Regular Meeting March 21, 2012

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING AUGUST 7, 2018

STAFFORD TOWNSHIP REORGANIZATIONAL MEETING AGENDA JANUARY 1, 2019

MINUTES RARITAN & MILLSTONE RIVERS FLOOD CONTROL COMMISSION DECEMBER 14, 2016

Regular Meeting - Agenda Wednesday, June 15, :30 PM Mayor s Conference Room Opening Statement Pursuant to the Open Public Meetings Act

MINUTES REORGANIZATION MEETING JANUARY 6, 2014 Page 1 of 10

GALION CITY COUNCIL MINUTES OF REGULAR MEETING June 27, 2017

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

OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013

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

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 21 st DAY OF OCTOBER, 2014

TOWNSHIP OF PEMBERTON REGULAR MEETING DECEMBER 4, :30 P.M.

THE LAKEWOOD TOWNSHIP MUNICIPAL UTILITIES AUTHORITY. Regular Meeting Minutes October 3, 2017

TOWNSHIP OF MAHWAH REORGANIZATION MEETING AGENDA THURSDAY, JANUARY 3, 2019

November 12, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Max Engle, David Lynch, Don Rhein, Judy White, Mark Maki. ABSENT: Ben Zyburt.

HMUA MINUTES REGULAR MEETING OF APRIL 14, 2015

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. July 12, 2011

WANAQUE VALLEY REGIONAL SEWERAGE AUTHORITY December 14, 2016 Regular Public Meeting

Draft Town of Montville Water Pollution Control Authority Meeting Minutes of Monday, November 2, 2009 Town Council Chambers 7:00 p.m.

OXFORD AREA SEWER AUTHORITY Board Meeting Minutes of August 15, 2012

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING NOVEMBER 8, 2018

GLEN RIDGE, N. J. JANUARY 11 TH,

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES SEPTEMBER 6, 2018 MEETING NO. 10

CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL APRIL 26, 5:30 PM

The Township Clerk called the meeting to order at 6:00 P.M. and led the audience in the Pledge of Allegiance.

HMUA MINUTES REGULAR MEETING OF MAY 13, 2014

MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ CAUCUS AND REGULAR MEETINGS

Transcription:

AGENDA For the Regular Meeting of the Mount Laurel Township Municipal Utilities Authority February 19, 2015 1. Call to Order 2. Roll Call 3. Pledge of Allegiance to the Flag 4. Vice Chairman Smith Announces: Let the minutes reflect that the notice requirements of the Senator Byron M. Baer Open Public Meetings Act have been satisfied. Annual notice has been transmitted to two newspapers; it has been prominently posted on the Municipal Bulletin Board and filed with the Mount Laurel Township Clerk. Closed Session I 5. Motion to enter Executive Closed Session I Resolution Number 2015-02-08 Reorganization 6. Motion to Return to Open Session Annual Appointments 7. Nomination for Position of : a. Chairman b. Vice Chair c. Secretary Public Comment 8. Request for Comment by Members of the Public Contract Thomas Dickinson, Energy Advisor, L5E, LLC (5) to Explain Demand Response Capacity and Emergency Energy Services 9. Approval of Resolution No. 2015-02-36 Resolution Approving Award Contract No. 2015-03 to Energy Curtailment Specialists, Inc. for Demand Response Capacity and Emergency Energy Services Minutes 10. Approval of Minutes for January 15, 2015 Regular Meeting

Annual Appointments 11. Approval of Resolution No. 2015-02-09 Resolution Establishing Regular Meetings of the Mount Laurel Township Municipal Utilities Authority 12. Approval of Resolution No. 2015-02-10 Resolution Designating the Official Newspaper of the Mount Laurel Township Municipal Utilities Authority (Burlington County Times) 13. Approval of Resolution No. 2015-02-11 Resolution Designating Depositories and Signatories for the Cash Management Plan 14. Approval of Resolution No. 2015-02-12 Resolution Designating Depository for the Mount Laurel Township Municipal Utilities Authority (Sun National Bank) 15. Approval of Resolution No. 2015-02-13 Resolution Designating Depository for the Mount Laurel Township Municipal Utilities Authority (Wells Fargo Bank) 16. Approval of Resolution No. 2015-02-14 Resolution Designating Depository of the Mount Laurel Township Municipal Utilities Authority (Citizens Bank) 17. Approval of Resolution No. 2015-02-15 Resolution Designating Depository of the Mount Laurel Township Municipal Utilities Authority (New Jersey Cash Management Fund) 18. Approval of Resolution No. 2015-02-16 Resolution Authorizing the Appointment of Solicitor for the Mount Laurel Township Municipal Utilities Authority 19. Approval of Resolution No. 2015-02-17 Resolution Authorizing the Appointment of Labor Counsel for the Mount Laurel Township Municipal Utilities Authority 20. Approval of Resolution No. 2015-02-18 Resolution Authorizing the Appointment of Bond Counsel for the Mount Laurel Township Municipal Utilities Authority 21. Approval of Resolution No. 2015-02-19 Resolution Authorizing the Appointment of Special Counsel Services for the Mount Laurel Township Municipal Utilities Authority Water Supply Matters (Saul Ewing, LLP) 22. Approval of Resolution No. 2015-02-20 Resolution Authorizing the Appointment of Special Counsel Services for the Mount Laurel Township Municipal Utilities Authority NJAWC Rates/Contracts (Fornaro Francioso, LLC) 23. Approval of Resolution No. 2015-02-21 Resolution Authorizing the Appointment of Consulting Engineer for the Mount Laurel Township Municipal Utilities Authority (Alaimo Group) 2

Annual Appointments continued 24. Approval of Resolution No. 2015-02-22 Resolution Authorizing the Appointment of Governmental Accountant/Auditor for the Mount Laurel Township Municipal Utilities Authority (Bowman & Company, LLP) 25. Approval of Resolution No. 2015-02-23 Resolution Authorizing the Appointment of Financial Advisor for the Mount Laurel Township Municipal Utilities Authority (GB Associates) 26. Approval of Resolution No. 2015-02-24 Resolution Authorizing the Appointment of Certified Laboratory Services for the Mount Laurel Township Municipal Utilities Authority (QC Laboratories) 27. Approval of Resolution No. 2015-02-25 Resolution Authorizing the Appointment of Public Hearing Officer for The Mount Laurel Township Municipal Utilities Authority (Parker McCay) 28. Approval of Resolution No. 2015-02-26 Resolution Authorizing the Appointment of Human Resources Trainer for The Mount Laurel Township Municipal Utilities Authority (Parker McCay) 29. Approval of Resolution No. 2015-02-27 Resolution Authorizing the Appointment of Conflict Auxiliary Engineer for the Mount Laurel Township Municipal Utilities Authority (Environmental Resolutions, Inc.) 30. Approval of Resolution No. 2015-02-28 Resolution Authorizing the Appointment of Conflict Auxiliary Engineer for the Mount Laurel Township Municipal Utilities Authority (T & M Associates) 31. Approval of Resolution No. 2015-02-29 Resolution Authorizing the Qualifications of Safety Trainer for the Mount Laurel Township Municipal Utilities Authority (Certified Health and Safety Services, LLC) 32. Approval of Resolution No. 2015-02-30 Resolution Authorizing the Appointment of Occupational Medical Provider for the Mount Laurel Township Municipal Utilities Authority (Virtua at Work) Developments/New Connections 33. No Resolutions for Development/New Connections Operations 34. Approval of Resolution No. 2015-02-31 Resolution Approving Renewal of Mount Laurel MUA 2015 Water Conservation Guidelines Water System Use Summary Wastewater System Summary 3

Presentation of Engineer s Status Report Orchard Pumping Station Electrical Modifications West Berwin Way Water Main Replacement 81 Elbo Lane Site Work Hooten Road Water Main Replacement 85 Elbo Lane and Fostertown Tank Electrical Upgrades Elbo Lane WTP Clarifier Improvements Liberty Road Water Main Replacement Country Lane Sanitary Sewer Force Main and Water Main Construction Library Pump Station Force Main Replacement Amsterdam Road Water Main Replacement Hartford Road Final Clarifier No. 1 Rehabilitation Hartford Road WPCF and Elbo Lane WTP Scada System Improvements Well No. 6 Redevelopment and Pump Repair Closed Session II 35. Motion to enter Executive Closed Session II Resolution Number 2015-02-32 Presentation of Legal Update by Solicitor Regulatory Matters Litigation Potential Litigation 36. Motion to Return to Open Session Contracts 37. Approval of Resolution No. 2015-02-33 Resolution Approving Awarding Contract No. 2014-18 to Blooming Glen Contractors in the Amount of $396,997.00 for Hartford Road WPCF (Water Pollution Control Facility) Peripheral Feed Clarifier No. 1 Rehabilitation Project 38. Approval of Resolution No. 2015-02-34 Resolution Approving Awarding Contract No. 2015-01 to Vann Dodge Chrysler Jeep in the Amount of $67,153.00 for Replacement of Vehicle U69 Chassis 39. Approval of Resolution No. 2015-02-35 Resolution Approving Awarding Contract No. 2015-02 to North American Pipeline, LLC in the Amount of $162,500.10 for Cleaning and Video of Sanitary Sewer Mains Accounting and Financial 40. Approval of Resolution No. 2015-02-37 Resolution Rescinding Resolution 2014-10-112 Appointing Temporary Purchasing Agent 41. Approval of Treasurer s Report of December 2014 and Payment Plan Status Report for February 2015 4

Accounting and Financial - continued 42. Approval of Requisition #544 in the Amount of $568,638.65 for the Accounts Payable Vouchers 43. Approval of Requisition #4421 through #4427 in the Amount of $9,541.16 from the Acquisition and Construction List 44. Approval of Requisition #2831 through #2856 in the Amount of $368,603.19 from the Renewal & Replacement List Comments: Pamela Carolan, Executive Director David Wiest, Finance Director Brian Scott, Safety/Human Resources Director Robert Adler, Operations Engineer Russell Trice, Consulting Engineer Anthony Drollas, Solicitor Theresa Trumbetti MUA Members Public 5