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

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

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

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

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

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

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

WILLINGBORO MUNICIPAL UTILITIES AUTHORITY Regular Meeting Minutes April 19, 2017

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

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

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

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING

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

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

OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013

WASHINGTON TOWNSHIP MUA REGULAR MEETING May 7, 2014

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

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

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES JULY 12, 2018 MEETING NO. 08

January 14, The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner:

PENN TOWNSHIP MUNICIPAL AUTHORITY PERRY COUNTY 102 Municipal Building Road Duncannon, PA May 7, 2014

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

HMUA MINUTES REGULAR MEETING OF JANUARY 13, 2015

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

MINUTES REGULAR MEETING SEPTEMBER 10, 2014 Page 1 of 6

MINUTES BRAZORIA COUNTY MUNICIPAL UTILITY DISTRICT NO. 21. Septernberl8,2017

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

COLLIER TOWNSHIP MUNICIPAL AUTHORITY MINUTES REGULAR MEETING THURSDAY, JANUARY 12, 2017

NORTH HUDSON SEWERAGE AUTHORITY MINUTES OF REGULAR MEETING. February 19, 2015

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

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

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

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

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

Lambertville Municipal Utilities Authority

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO October 17, 2018

Pawling Village Hall, 9 Memorial Ave., Pawling, NY. Joe Zarecki of Zarecki Associates Catherine Monian of Chazen Companies

MINUTES. BOARD MEETING February 12, 2014

THE LANDIS SEWERAGE AUTHORITY REGULAR MEETING April 1, 2013

RESOLUTION NO SA APPROVING PAYMENT OF BILLS PROPERLY AUDITED

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

On motion of Deputy Mayor Dooley, seconded by Commissioner O Connor and passed, the following resolution was adopted by roll call vote:

HMUA MINUTES REGULAR MEETING OF APRIL 11, 2017

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

MINUTES PIQUA CITY COMMISSION Tuesday February 5, :30 P.M.

THE LAKEWOOD TOWNSHIP MUNICIPAL UTILITIES AUTHORITY. Regular Meeting Minutes September 5, 2018

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES MARCH 1, 2018 MEETING NO. 03

WASHINGTON TOWNSHIP MUA REGULAR MEETING August 6, 2014

Bowen Island Municipality. Snug Cove Sewer Regulation Bylaw No. 46, 2002

CITY OF SNOHOMISH Snohomish, Washington ORDINANCE 1886

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018

MINUTES TOWN BOARD MEETING MAY 21, 2018

GALION CITY COUNCIL MINUTES OF REGULAR MEETING June 27, 2017

City of Derby WPCA Wednesday, May 25, 2011 Public Hearing. Roll Call - Leo DiSorbo, Richard Bartholomew, John Saccu, James Gildea and Carolyn Duhaime.

M I N U T E S Regular Council Meeting Council Chambers Monday, July 9, :00pm

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

PUBLIC COMMENT PERIOD:

Ben Caviglia Anthony Gaetano Herman Redd

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING NOVEMBER 8, 2018

UPPER PROVIDENCE TOWNSHIP SEWER AUTHORITY SEPTEMBER 12, 2018

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

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

Ben Caviglia Anthony Gaetano Herman Redd

COUNCIL MEETING. August 1, 2016

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

ACTION MEETING July 13, 2011

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

The Meeting was called to order at 3:00 p.m.

OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 27, 2010

ORDINANCE NO. 925 THE CITY COUNCIL OF THE CITY OF WINLOCK, WASHINGTON, DO

HMUA MINUTES REGULAR MEETING OF JUNE 10, 2014

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

MINUTES BRAZORIA COUNTY MUNICIPAL UTILITY DISTRICT NO. 21. July 17, 2017

HMUA MINUTES REGULAR MEETING OF APRIL 14, 2015

HMUA MINUTES REGULAR MEETING OF NOVEMBER 14, 2017

MINUTES OF MEETING OF BOARD OF DIRECTORS May 16, 2017

July 14, The meeting was called to order at 7:00 p.m. The meeting was advertised in the following manner:

Don Eckel nominated Mike Reed for Chairman, seconded by Dave Noyes. Approved unanimously.

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, OCTOBER 16, 2017

HMUA MINUTES REGULAR MEETING OF APRIL 12, 2016

HMUA MINUTES REGULAR MEETING OF NOVEMBER 12, 2012

WASHINGTON TOWNSHIP MUA REGULAR MEETING June 3, 2015

MINUTES OF THE FEBRUARY 23, 2010 REGULAR MEETING OF THE MOUNT CARROLL CITY COUNCIL

Sewerage & Water Board OF NEW ORLEANS 625 ST. JOSEPH STREET

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 21, 2019, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m.

LAKEHAVEN WATER AND SEWER DISTRICT King County, Washington. REGULAR BUSINESS MEETING September 13, 2018

IC Chapter 1. Regulation of Plumbers; Creation of Commission; Licensing

BOROUGH OF BUENA REGULAR COUNCIL MEETING MINUTES MAY 13, 2013

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 81 OF HARRIS COUNTY, TEXAS. January 28, 2016

1 TOWN BOARD COUNTY OF ALBANY 3 ***************************************************** 5 *****************************************************

CHAPTER Committee Substitute for House Bill No. 7019

ON-SITE INDIVIDUAL WASTEWATER TREATMENT SYSTEMS LAW CHAPTER 56 TOWN OF GORHAM ARTICLE 1 INTRODUCTORY PROVISIONS ARTICLE 2 DEFINITIONS

ORDINANCE NO Charter to adopt and implement necessary and reasonable ordinances in the

BCWSA MINUTES OF THE REGULAR BOARD MEETING February 22, 2016

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING AUGUST 7, 2018

The Board of Supervisors of the County of Riverside, State of California, do ordain as follows:

Transcription:

MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY March 16, 2017 Chairman Smith called the regular meeting of the Mount Laurel Township Municipal Utilities Authority to order at 7:00 p.m. in the Elbo Lane Water Treatment Plant Facility Meeting Room. Those in attendance were: Christopher Smith Cheryl Coco-Capri Geraldine Nardello Elwood Knight Chairman Secretary Member Member Also in attendance were: Kelly Grant Russell Trice David Wiest Theresa Trumbetti Solicitor Consulting Engineer Finance Director Stenographer Chairman Smith announced 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. Public Comment There was no public comment Minutes Following a motion made by Ms. Nardello, and seconded by Ms. Capri, the Board unanimously approved the minutes for the February 16, 2017 Regular Meeting, with affirmative votes from Ms. Nardello, Mr. Smith, Mr. Knight and Ms. Capri. Developments/New Connections Resolution No. 2017-03-46 Resolution Declaring the EBSI Holdings, LLC Project Located at 101 Gaither Drive, in Default of Its Obligations to Properly Install Water and Sewer Utilities and Authorizing All Appropriate Action to Recover On Posted Performance Guarantees and Financial Assurances for Completion of the Utility Work, with affirmative votes from Ms. Nardello, Ms. Capri, Mr. Knight and Mr. Smith. Following a motion made by Ms. Nardello, and seconded by Ms. Capri, the Board unanimously approved Resolution No. 2017-03-47 Resolution Approving Expiration of Maintenance Bonds for Ryan s Cove at Ariana s Court Project, with affirmative votes from Ms. Nardello, Ms. Capri, Mr. Knight and Mr. Smith. Following a motion made by Mr. Knight, and seconded by Ms. Capri, the Board unanimously approved Resolution No. 2017-03-48 Resolution Approving Release of the Performance Bonds for Wendy s Restaurant Project, 1140 Route 73, with affirmative votes from Ms. Nardello, Ms. Capri, Mr. Knight and Mr. Smith.

Following a motion made by Ms. Nardello, and seconded by Mr. Knight, the Board unanimously approved Resolution No. 2017-03-49 Resolution Approving Expiration of Water Distribution Maintenance Bond for Costco Wholesale Fuel Facility at Centerton Square Retail Project, with affirmative votes from Ms. Nardello, Ms. Capri, Mr. Knight and Mr. Smith. Operations Water System Summary Mr. Wiest noted that there have been no main breaks since the last meeting and added that we are on target for contractual minimum purchases for Willingboro and Evesham. In addition, the ASR target is 235 MG and currently stored is 79 MG. Wastewater System Summary Mr. Wiest reported that 5 pumping stations are operating outside of normal parameters. Mr. Wiest said there was a force main break on 2/19 and 2/20 at 210 Hartford Road this is the 7 th hole and there were no spills except at the break location. Mr. Wiest added that we need to repair 210 Hartford Road s driveway and we are also sending a letter to the residents outlining the Authority s plan regarding the sewer main replacement. At this point, Mr. Wiest said, we are just waiting for regulatory approvals and anticipate work to begin this summer. Mr. Wiest noted that the second force main break occurred on 3/6 at the Hooten Road pump station and it was a ten-hour repair. Mr. Wiest reported that damage was sustained to the orbal aerator at the plant due to the strong winds on 3/2 and it was removed for repair, the teacup repair is complete and UV control panel work continues. Presentation of Engineer s Status Report Mr. Trice presented the report. Country Lane Water Main Installation and Hunter s Pump Station Force Main Replacement This project included installation of 1,000 LF of new 8 water main and the replacement of the Hunter s pump station force main, approximately 1,800 LF of 4 pipe. A contract in the amount of $497,450.00 was awarded to DSC Construction, Inc. at the Authority s October 16, 2014 meeting. The new mains have been operational for some time. All work has been completed and final payment is recommended. Hartford Road WPCF and Elbo Lane WTP SCADA System Improvements This project includes the replacement of the entire SCADA system at the Hartford Road WPCF and the upgrade of the SCADA system at the Elbo Lane WTP. Allied Control Services, Inc. was awarded the contract in the amount of $688,705.00 at the Authority s August 2015 meeting. The new SCADA systems are running at both plants. Punch list work and closeout documents remain to be completed for the initial contract scope of work. The Authority has been working with the contractor to obtain quotes for the installation of a new backup server at 81 Elbo Lane; the upgrade of the video/security systems at the Elbo lane WTP and the upgrade of the video/security systems at the remote water facilities (Wells 3, 4,6, 7, Ark Road, Church Street, Horizon Way and Willingboro Booster Stations). The quotes received for the additional work total $57,000.00 Birchfield and Timbercrest Pump Stations Level Control System Upgrades This project included replacement of the control systems and other electrical equipment at the Authority s Birchfield PS and Timbercrest PS. Scalfo Electric, Inc. was awarded the contract in the amount of $235,000.00 at the Authority s August 2015 meeting; the contract completion date was February 12, 2016. Both stations are Page 2

functioning. As built drawings were reviewed and returned for correction. This is the last item of work remaining to be completed. St. David Drive Road Water Main Replacement The project includes the replacement of 4 and 6 water main with approximately 1,700 LD of 8 water main. The contract in the amount of $414,000.00 was awarded to DSC Construction, Inc. at the Authority s June 16, 2016 meeting. Final paving and other restoration work will be completed after trench settlement has occurred and weather permits. Wharton Road Water Main Replacement This project was fast tracked due to the number of breaks during the summer of 2015. Replacement of approximately 240 of 8 main was included in the project scope. A contract was awarded to DSC Construction Inc. in the amount of $147,242.00 at a special meeting held on September 11, 2015. The new main is installed and in service. The contractor s surveyor is in the process of collecting the additional information needed to complete the as-built drawings. At our direction, on December 14, 2016 another contractor, Coastline Construction, milled, regraded and repaved the area where water was ponding at the location of a previous water main break. The repaving corrected some of the ponding problem, however there are still areas that do not drain. We are investigating other methods to correct the problem. East Park and Turnpike Pump Stations Level Control and Electrical Equipment Upgrades This project includes the replacement of the wet well level control systems and the installation of new electrical equipment at both stations. The contract was awarded to MJF Electrical Contracting, Inc. in the amount of $215,000 at the Authority s February 18 meeting. All work except for punch list items, as-builts and closeout documentation have been completed. Hartford Road WPCF UV Tank Slide Gate Replacement The purpose of this project was to replace slide gates at the UV tank which are used to isolate the UV4000 and UV3000 systems and to replace the structure which houses the UV controls. KRS Services, Inc. was awarded the contract in the amount of $138,169.00 at the Authority s April 2016 meeting. The new slide gates have been installed and the UV system is in operation. The SCADA modifications for control of the new slide gates have been completed and the gates have been inspected by the gate manufacturer. Punch list items, as-builts and closeout documentation remain to be completed. Grant Avenue and St. Andrews Drive Water Main Replacements This project includes the replacement of 990 feet of 6 water main with 8 water main on Grant Avenue, and the replacement of 1,140 feet of 6 water main on St. Andrews Drive and St. Andrews Court. RTW Construction, Inc. was awarded the contract in the amount of $667,155.00 at the October 2016 meeting. The contractor is currently working on South St. Andrews Drive. Hartford Road Force Main Connection Replacement- Phase I This project includes the replacement of approximately 2500 of 24 DIP force main in Hartford Road between Union Mill Road and the Route 38 ROW, and the installation of approximately 2300 of 2 to 2 ½ PVC low pressure force main. All design work is complete except for detail associated with the installation of the new force main at the location where a 36 RCP storm drain crosses Harford Road. We are coordinating with the County Engineer s office to determine the extent of repairs or replacement that will be required to install the new force main. Page 3

The Treatment Works Approval permit has been issued by NJDEP. We anticipate being ready to advertise for bids in this month and receiving bids and awarding the contract at the Authority s April meeting. Hartford Road WPCF Pump Station Upgrade This project will include the replacement pumps, controls and other equipment for the pump station located at the treatment plant. The station is an integral part of the plant since it collects drainage from a number of facilities throughout the plant. There have been ongoing problems with the pumps and controls at the station. The contract has been advertised and bids are scheduled to be received on April 13. Well No. 3 Well Redevelopment and Pump Replacement This project includes the redevelopment of the well and rehabilitation of the well pump. The contractor will install a previously rehabilitated spare well pump which the Authority has stored at 81 Elbo Lane. The repaired pump will be returned to the Authority for future use. Steffen Drilling, LLC was awarded the contract in the amount of $66,855.00 at the Authority s January 2017 meeting. Field work has started. Atrium Pump Station Upgrade No change since last meeting. The scope of work includes primarily electrical upgrades similar to those recently completed at other stations. We are reviewing previous flow records and installed equipment capacities to determine if they are adequate for current and future flow conditions. Once that is complete we will begin the detailed design of the new equipment. Hartford Road Clarifier Fall Protection Equipment No change in status. We are preparing plans and specs for the installation of a fall protection system that will protect employees from falling from the top of the clarifier outside wall when cleaning the effluent trough which runs around the perimeter of the tank. Liberty Road and Lincoln Drive Water Main Replacements We have been authorized to prepare plans and specs for the replacement of approximately 2,200 LF of water main on Liberty Road, Lincoln Drive and Stuyvesant Place. Field survey work has been completed and design drawings are being prepared. FY-2017 Pump Station Painting-Corrosion Control Protection A contract has been advertised for bids for the painting of 4 sewage pumping stations (Bridlewood, East Gate II, Laurel Ponds, Turnpike). Bids are scheduled to be received on April 13. Page 4

Closed Session A motion was made by Ms. Nardello, seconded by Mr. Knight, voted on and unanimously approved to pass Resolution 2017-03-50 to close the meeting to discuss Regulatory Matters, Litigation and Potential Litigation, which are exempt from open meetings under the Sunshine Law, at 7:20 p.m. Regulatory Matters, Litigation and Potential Litigation SEE CLOSED PORTION OF MEETING The meeting was re-opened at 7:23 p.m., following a motion made by Mr. Knight, and seconded by Ms. Capri and with unanimous agreement from Ms. Capri, Mr. Smith, Mr. Knight and Ms. Nardello. Contracts Resolution No. 2017-03-51 Resolution Approving Award of Contract Following Receipt of Competitive Bids to Rio Supply Inc. Contract No. 2017-02 for the Purchase of (4) Reading Devices and (4) Charging Racks for the Reading of Water Meters in the amount of $27,552.00, with affirmative votes from Ms. Nardello, Ms. Capri, Mr. Knight and Mr. Smith. Following a motion made by Ms. Nardello, and seconded by Ms. Capri, the Board unanimously approved Resolution No. 2017-03-52 Resolution Authorizing Entry into a Shared Services Agreement with the Township of Mount Laurel to Provide Lawn Maintenance Services for Mount Laurel Township Municipal Utilities Authority in the amount of $42,000.00, with affirmative votes from Ms. Nardello, Ms. Capri, Mr. Knight and Mr. Smith. Following a motion made by Mr. Knight, and seconded by Ms. Capri, the Board unanimously approved Resolution No. 2017-03-53 Resolution Approving Award of Contract Following Receipt of Competitive Bids for Contract No. 2017-04 to Miracle Chemical Co., Shannon Chemical Corp., Chemrite, Inc., Coyne Chemical Co., Inc. & Atlantic Coast Polymers for Chemical Supply in the total amount of $277,520.00, with affirmative votes from Ms. Nardello, Ms. Capri, Mr. Knight and Mr. Smith. Following a motion made by Ms. Nardello, and seconded by Mr. Knight, the Board unanimously approved Resolution No. 2017-03-54 Resolution Approving Change Order No. 5 Contract No. 2014-15 Country Lane Sanitary Sewer Force Main and Water Main Construction, with affirmative votes from Ms. Nardello, Ms. Capri, Mr. Knight and Mr. Smith. Resolution No. 2017-03-55 Resolution Authorizing Acceptance of the Country Lane Sanitary Sewer Force Main and Water Main Construction Project and Initiating the Two-Year Maintenance Period MUA Contract No. 2014-15, with affirmative votes from Ms. Nardello, Ms. Capri, Mr. Knight and Mr. Smith. Following a motion made by Ms. Capri, and seconded by Ms. Nardello, the Board unanimously approved Resolution No. 2017-03-56 Resolution Authorizing Release of Maintenance Bond for Well No. 6 Rehabilitation MUA Contract No. 2014-20, with affirmative votes from Ms. Nardello, Ms. Capri, Mr. Knight and Mr. Smith. Page 5

Accounting and Financial Following a motion made by Mr. Knight, and seconded by Ms. Capri, the Board unanimously approved the Treasurer s Report for January 2017 and Payment Plan Status Report for February 2017, with affirmative votes from Ms. Capri, Ms. Nardello, Mr. Knight and Mr. Smith. Total votes: 5 ayes, 0 nays, 0 abstentions, 1 absent Following a motion made by Ms. Nardello and seconded by Mr. Knight, the Board unanimously approved Requisition #569 in the Amount of $503,235.16 approving Accounts Payable Vouchers, with affirmative votes from Ms. Capri, Ms. Nardello, Mr. Knight and Mr. Smith. Requisition #4520 in the amount of $775.00 from the Acquisition and Construction List, with affirmative votes from Ms. Capri, Ms. Nardello, Mr. Knight and Mr. Smith. Following a motion made by Ms. Capri and seconded by Ms. Nardello, the Board unanimously approved Requisitions #3627 through #3684 in the amount of $436,241.62 from the Renewal and Replacement List, with affirmative votes from Ms. Capri, Ms. Nardello, Mr. Knight and Mr. Smith. Comments: Mr. Wiest noted that the NJ Environmental Infrastructure Trust is refunding bonds for the solar facilities and slip lining we will save $43K in debt service. Mr. Wiest said that the April meeting is scheduled for FY18 Budget presentation. Following a motion made by Ms. Nardello, seconded by Ms. Capri, and with unanimous agreement from the members, the meeting was adjourned at 7:30 p.m. Page 6