RESOLUTION NO

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

COOPERATIVE PRICING SYSTEM AGREEMENT

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

Present: Messrs. Cermele, Colavita, DiFrancesco, Geter and Vereen and Mrs. Zamonski; Robert Filler, Executive Director and W. Barry Rank, Esquire.

TOWNSHIP OF HARRISON, NEW JERSEY ORDINANCE NO

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and

Lower Township Municipal Utilities Authority. ( Authority or LTMUA )

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF

ORDINANCE NO

INFORMAL BID PROPOSAL FORM STATE OF NEW JERSEY DEPARTMENT OF TRANSPORTATION

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

TREATMENT WORKS APPROVALS

Township of South Hackensack Bergen County, New Jersey March 19, :00 PM Special Meeting MINUTES

August 22, 2018 RESOLUTIONS

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

RESOLUTION NO

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. July 11, 2017

TOWNSHIP OF WOOLWICH ORDINANCE NUMBER

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

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

TOWNSHIP OF WANTAGE RESOLUTION

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

NORTHWEST BERGEN COUNTY UTILITIES AUTHORITY

Egg Harbor Township. Ordinance No

Present were: Leonard J. Roseman, Chairman Robert J. Mantz, Vice-Chairman (participating by telephone) Camille Fernicola Anthony Raczynski

APRIL 6, 2016 FINAL AGENDA

CHAPTER 44 BUILDING CODE

TROPHY CLUB MUNICIPAL UTILITY DISTRICT N0.1 RESOLUTION NO B

MONROE TOWNSHIP, MIDDLESEX COUNTY ORDINANCE NUMBER

Rahway Redevelopment Agency MINUTES October 2, :30 P.M.

ORDINANCE NO

The first item on the agenda was correspondence. Mr. Pucci stated that all reports and communications are contained in the member packages.

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING APRIL 4, 2017

BOROUGH OF METUCHEN COUNCIL AGENDA REGULAR MEETING MAY 16, 2016 AT 7:30 PM. Announcement of Meeting, Invocation, Pledge of Allegiance, and Roll Call.

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to:

BOROUGH OF HOPATCONG ORDINANCE NUMBER

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

WHEREAS, it is in the best interest of the Village of Shorewood to conduct a public

LEGAL NOTICE - ADVERTISEMENT FOR BID

The Mannington Township Committee meeting was called to order by. Asay, Horner, Stout, Layton, Patti Davis, Lynne Stiles, William Fox,

Hillsborough Municipal Utilities Authority Rate Resolution Page 1

WHEREAS, the City and the Authority desire to provide for the negotiated sale of the Bonds; and

Water or Sewer Extension Deposit-Developer MI No. Agreement Type (01/2016) DS Project # EXTENSION DEPOSIT AGREEMENT

Background: The 2005 General Assembly authorized the issuance of revenue bonds to partially finance the 2005 Series A Project.

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 H 3 HOUSE BILL 488 Committee Substitute Favorable 4/9/13 Third Edition Engrossed 4/11/13

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018

Freedom of Information

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

RESOLUTION DETERMINING PREVAILING WAGE RATES

A RESOLUTION ADOPTED BY THE BOARD OF TRUSTEES OF WINTHROP UNIVERSITY ON JANUARY 29, 2016 SERIES RESOLUTION. DM: v.4

NASSAU COUNTY, FLORIDA ORDINANCE NO

WASHINGTON TOWNSHIP MUA REGULAR MEETING May 7, 2014

PUBLIC NOTICE BOROUGH OF PROSPECT PARK REQUEST FOR QUALIFICATIONS FOR PROFESSIONAL SERVICES

ORDINANCE NO

RESOLUTION #OSE-18 EXECUTIVE SESSION

WORK SESSION January 24, 2017

RESOLUTION REGARDING PREVAILING WAGE RATE

WHEREAS, there is a need to replace the existing roof on the meter shop building located at 1715 N. 21St Avenue; and

INTERLOCAL AGREEMENT RELATING TO THE CONSTRUCTION OF WASTEWATER COLLECTION FACILITIES IN THE TOWN OF SEWALL'S POINT, FLORIDA. By and Between.

CHAPTER House Bill No. 763

THE VILLAGE OF FRANKLIN PARK COOK COUNTY, ILLINOIS ORDINANCE

AGENDA ITEM # 7B. AGENDA ITEM EXECUTIVE SUMMARY Village Board Meeting December 11, 2017

Chapter 75 CONSTRUCTION CODES, UNIFORM

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements)

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

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

WHEREAS, on September 4, 2002, the Pasco County Board of County Commissioners (the County)

City of Union City. Introduction

Bidders/vendors are required to comply with the requirements of N.J.S.A. 10:5-31 et seq. and N.J.A.C. 17:27 as set forth in EXHIBIT B.

HOPEWELL TOWNSHIP COMMITTEE MINUTES OF THE REGULAR MONTHLY MEETING March 12, 2015

BOROUGH OF FLORHAM PARK MORRIS COUNTY, NEW JERSEY ORDINANCE # 17-14

BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO

7ORDINANCE NO. OF THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF MARPLE, DELAWARE COUNTY, PENNSYLVANIA

Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING

LINDEN ROSELLE SEWERAGE AUTHORITY MEETING AGENDA February 27, 201.9

Jersey (not less than two-thirds of all members thereof affirmatively concurring), do hereby

RESOLUTION # BOROUGH OF HIGH BRIDGE COUNTY OF HUNTERDON STATE OF NEW JERSEY SHARED SERVICES AGREEMENT BY AND BETWEEN

ORDINANCE NO

CITY OF LIGHTHOUSE POINT, FLORIDA CITY COMMISSION AGENDA ITEM REPORT DATE OF COMMISSION MEETING September 12, 2016 AGENDA ITEM NO.

PROCUREMENT POLICIES AND PROCEDURES. BOARD OF DIRECTORS POLICY AND PROCEDURE No. BOD 014

WASHINGTON TOWNSHIP MUA REGULAR MEETING June 3, 2015

CHAPTER 4 BUILDINGS PART 1 BUILDING CODE PART 2 PLUMBING CODE PART 3 REQUEST FOR PROPOSALS POLICY PART 4 ELECTRICAL CODE PART 5 CONSTRUCTION CODE

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

RESOLUTION RESOLUTION OF THE WEST NEW YORK PARKING AUTHORITY APPROVING PAYMENT OF BILLS

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

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO

REQUESTS FOR QUALIFICATIONS FOR PROFESSIONAL SERVICES AND OTHER BID EXEMPT SERVICES

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

ALABAMA PUBLIC SERVICE COMMISSION ADMINISTRATIVE CODE CHAPTER 770-X-9 WASTEWATER MANAGEMENT ENTITY RULES TABLE OF CONTENTS

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

A Bill Regular Session, 2019 HOUSE BILL 1041

SAN FRANCISCO UNIFIED SCHOOL DISTRICT San Francisco, California. Regular Board Meeting of March 9, 2010

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

CERTIFICATION OF THE DECEMBER 5, 2007 AMENDMENT TO THE ESSEX COUNTY DISTRICT SOLID WASTE MANAGEMENT PLAN

MINUTES OF REGULAR CAUCUS MEETING October 15, 2018

AGENDA COW AND REGULAR MEETING

THE CITY UNIVERSITY OF NEW YORK PROCEDURES FOR PUBLIC ACCESS TO PUBLIC RECORDS PURSUANT TO ARTICLE 6 OF THE PUBLIC OFFICERS LAW*

Montgomery Township District No. 1 Board of Fire Commissioner s Meeting 35 Belle Mead-Griggstown Road PO Box 130 Belle Mead, NJ 08502

NOW, THEREFORE, BE IT ORDAINED, BY THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF SOMERSET, NEW JERSEY

Transcription:

RESOLUTION NO. 2015-016 RESOLUTION ADOPTING PRELIMINARY ANNUAL BUDGET OF OPERATING EXPENSES FOR THE FISCAL YEAR BEGINNING NOVEMBER 1, 2014, BY THE, GLOUCESTER COUNTY, NEW JERSEY 1. That the Gloucester County Utilities Authority Preliminary Annual Budget of Operating Expenses for the Fiscal Year which begins November 1, 2014, marked Exhibit A attached hereto, and incorporated herein by specific reference the same as if set forth in full herein, is hereby adopted: and 2. That the said Preliminary Annual Budget of Operating Expenses shall be effective until such time as a Final Annual Budget of Operating Expenses for the period from November 1, 2014 through October 31, 2015 has been adopted: and 3. That a certified copy of this Resolution along with a copy of the said Preliminary Annual Budget of Operating Expenses shall be promptly filed with Bank of New York Mellon, Trustee, and Remington and Vernick, Consulting Engineer, in accordance with Section 610 of the original Bond Resolution of the Authority. Adopted at a Regular Meeting of the Gloucester County Utilities Authority held on January 14, 2015. HOWARD W. BRUNER, Chairman ATTEST:

CERTIFICATION The foregoing Resolution was duly adopted by the Committee of the Gloucester County Utilities Authority at a meeting held on the 14 th day of January, 2015. The Preliminary Annual Operating Budget of the Gloucester County Utilities Authority for the fiscal year beginning November 1, 2014 adopted by Resolution No. 2015-016, is hereby approved as reasonable and necessary. for REMINGTON & VERNICK ENGINEERS

RESOLUTION NO. 2015-017 RESOLUTION PROPOSING RATE SCHEDULE FOR THE WHEREAS, the Gloucester County Utilities Authority had previously, on February 12, 2014 established a schedule of rates for the services it provides; and, WHEREAS, the Gloucester County Utilities Authority desires to amend said schedule to provide for increase service charges; and WHEREAS, the Gloucester County Utilities Authority desires to formalize the new rate schedule and incorporate it into the Fiscal 2015 Annual Operating Budget; and NOW, THEREFORE, BE IT RESOLVED, by the Board of Commissioners of the Gloucester County Utilities Authority, that the changes to the Rate Schedule, as detailed in the attached and incorporated herein by reference, are proposed; said rates will apply to all services rendered on or after February 1, 2015, and will continue to be in force until amended by formal resolution. LET IT ALSO BE RESOLVED that all other rates and charges of the Authority shall remain the same as previously established; and That, in accordance with N.J.S.A. 40: 14B-23, a public hearing is to be held, to hear all concerns or comments about the revised rates, as part of the Authority s regular Board meeting on February 11, 2015, and That this resolution shall be published in the Gloucester County Times and the Courier-Post newspapers; and That all participants and customers of the Authority are notified, in accordance with N.J.S.A.40: 14B-23, of the proposed rate amendments and public hearing date. THE ATTEST: HOWARD W. BRUNER, CHAIRMAN

The foregoing Resolution was duly adopted at a regular meeting of the Gloucester County Utilities Authority held on January 14, 2015 at its business office located at 2 Paradise Road, West Deptford, New Jersey. For: Remington and Vernick Consulting Engineers

RESOLUTION NO. 2015-018 RESOLUTION DESIGNATING A PUBLIC AGENCY COMPLIANCE OFFICER (P.A.C.O.) FOR THE GLOUCESTER COUNTY UTILITIES AUTHORITY WHEREAS, in November 2004, the State of New Jersey, Department of Treasury, Division of Contract Compliance and Equal Employment Opportunity in Public Contracts (DCC) readopted, with amendments, N.J.A.C. 17:27-1 et seq., commonly known as AAffirmative Action Rules"; and WHEREAS, N.J.A.C. 17:27-3.2 requires that all public agencies of the State of New Jersey shall annually designate an individual to serve as the agency s Public Agency Compliance Officer ("P.A.C.O."), which person shall be the liaison between the DCC and the Public Agency and is the Public Agency point of contact for all matters concerning implementation and administration of the statute; and WHEREAS, the statute further requires that all Public Agencies submit to the DCC the name, title, address, telephone number, fax number, and email address of the P.A.C.O. designated by the Public Agency and update the P.A.C.O. designation at any time during the year if any changes are made concerning the designated P.A.C.O. NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of The Gloucester County Utilities Authority as follows: 1. That John J. Vinci, Executive Director, is hereby designated as the Public Agency Compliance Officer, ("P.A.C.O."), for the Gloucester County Utilities Authority

who shall act as the liaison between the DCC and the Gloucester County Utilities Authority and is the Gloucester County Utilities Authority point of contact for all matters concerning implementation and administration of the statute. 2. That the name, title, address, telephone number, fax number, and email address of the P.A.C.O., John J. Vinci, be submitted to the DCC as required by the statute. ATTEST: HOWARD W. BRUNER, CHAIRMAN The foregoing Resolution was duly adopted at a Regular Meeting of The Gloucester County Utilities Authority held on the 14 th day of January, 2015 at the Gloucester County Utilities Authority business office, 2 Paradise Road, West Deptford, New Jersey.

RESOLUTION NO. 2015-019 RESOLUTION AUTHORIZING THE EXECUTION OF AND ENTERING INTO A PROFESSIONAL SERVICES AGREEMENT WITH STEVEN W. BARTELT, MAI FOR APPRAISAL SERVICES WHEREAS, there exists a need for the Gloucester County Utilities Authority ( Authority ) to retain the services of an Appraiser to appraise Block 328, Lots 1.04 and 1.05, which parcels are owned by the Authority; and WHEREAS, the Authority is desirous of entering into a Professional Services Agreement with Steven W. Bartelt, MAI as attached hereto and made a part here of; and NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of the Gloucester County Utilities Authority, that Executive Director and/or Assistant Executive Director is hereby authorized to execute any and all documents with Steven W. Bartelt, MAI for appraisal services. BE IT FURTHER RESOLVED that the term of this Agreement shall extend until January 14, 2015. HOWARD W. BRUNER, Chairman ATTEST:

The foregoing Resolution was duly adopted at a Regular Meeting of the Gloucester County Utilities Authority held on the 14 th day of January, 2015 at the Gloucester County Utilities Authority business office, 2 Paradise Road, West Deptford, New Jersey. WALTER BERGLUND, Secretary

RESOLUTION NO. 2015-020 RESOLUTION OF THE GLOUCESTER COUNTY UTILITIES AUTHORITY AUTHORIZING THE EMERGENCY REPAIR FOR INCINERATOR NO. 1 WHEREAS, Incinerator No. 1 has been operating as the primary source for handling biosolids while Incinerator No. 2 was taken out of service for repairs in December 2014; and WHEREAS, a hot spot was detected during that time of operating and measures were taken in an attempt to eliminate the hot spot but failed to resolve the concern forcing the unit to be shut down and an inspection was performed and corrective action taken to repair the incinerator; and WHEREAS, the GCUA Engineer has certified in a January 5, 2015 letter to the GCUA that corrective repairs need to be completed on an emergency basis and an emergency contract needs to be awarded in accordance with the procedures for emergency contracts as promulgated and contained in N.J.A.C. 5:34-6.1, et seq. and N.J.S.A. 40A:11-1, et seq.; and WHEREAS, the GCUA Engineer has certified and recommended that the purchase as an emergency and recommended payment for the emergency repair in an amount not to exceed $5,000; and WHEREAS, the GCUA Engineer s January 5, 2015 written letter opinion certifying this as an emergency purchase is incorporated herein and made a part hereof this resolution. NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners on this 14 th day of January, 2015, that it hereby authorizes emergency repairs to Incinerator No. 1 as outlined above and in the GCUA Engineer s January 5, 2015 certification of emergent repairs in an amount not to exceed $9,000. BE IT FURTHER RESOLVED that the Executive Director, Assistant Executive Director and staff are directed to take all necessary steps and measures to effectuate the purposes of this Resolution. HOWARD W. BRUNER, Chairman

ATTEST: CERTIFICATION The foregoing Resolution was duly adopted at a meeting of the Gloucester County Utilities Authority conducted on January 14, 2015, at its business office located at 2 Paradise Road, West Deptford, New Jersey, all of which is hereby certified. WALTER BERGLUND, Secretary

RESOLUTION NO.2015-021 RESOLUTION OF THE GLOUCESTER COUNTY UTILITIES AUTHORITY AUTHORIZING THE EMERGENCY REPAIR FOR INCINERATOR NO. 2 WHEREAS, Incinerator No. 2 is the primary and largest unit for processing bio-solids at the GCUA s wastewater treatment plant; and WHEREAS, on December 14, 2014, Incinerator No. 2 encountered problems that required the incinerator to be shut down for inspection; and WHEREAS, an inspection was completed by Albertus Energy, Inc. and significant damage was discovered and corrective action to repair the incinerator was undertaken; and WHEREAS, the GCUA Engineer has certified in a December 29, 2014 letter to the GCUA that corrective repairs need to be completed on an emergency basis and an emergency contract needs to be awarded in accordance with the procedures for emergency contracts as promulgated and contained in N.J.A.C. 5:34-6.1, et seq. and N.J.S.A. 40A:11-1, et seq.; and WHEREAS, the GCUA Engineer has certified and recommended that the purchase as an emergency and recommended payment for the emergency repair in an amount not to exceed $150,000; and WHEREAS, the GCUA Engineer s December 29, 2014 written letter opinion certifying this as an emergency purchase is incorporated herein and made a part hereof this resolution. NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners on this 14 th day of January, 2015, that it hereby authorizes emergency repairs to Incinerator No. 2 as outlined above and in the GCUA Engineer s December 29, 2014 certification of emergent repairs in an amount not to exceed $150,000. BE IT FURTHER RESOLVED that the Executive Director, Assistant Executive Director and staff are directed to take all necessary steps and measures to effectuate the purposes of this Resolution. HOWARD W. BRUNER, Chairman

ATTEST: CERTIFICATION The foregoing Resolution was duly adopted at a meeting of the Gloucester County Utilities Authority conducted on February 14, 2015, at its business office located at 2 Paradise Road, West Deptford, New Jersey, all of which is hereby certified. WALTER BERGLUND, Secretary

RESOULTION NO. 2015-022 RESOLUTION AUTHORIZING THE AWARDING OF A CONTRACT TO UNIVAR USA, INC. IN THE AMOUNT OF $196,800.00 FOR THE 2015 ANNUAL LIQUID CAUSTIC SODA SUPPLY WHEREAS, on Notice and Advertisement to Bidders the Gloucester County Utilities Authority solicited bid proposals for the 2015 Annual Liquid Caustic Soda Supply; and WHEREAS, two bid proposals were received on January 7, 2015 at 10:00 a.m.; VENDOR BID Brenntag Northeast, Inc. $183,360.00 Univar USA, Inc. $196,800.00 WHEREAS, the Gloucester County Utilities Authority determined that the bid proposal of Breentag Northeast, Inc., in the amount of $183,360.00 is the lowest bid but they failed to provide a New Jersey Business Registration Certificate so the bid has been rejected; and WHEREAS, the Gloucester County Utilities Authority determined that the bid proposal of Univar USA, Inc., in the amount of $196,800.00 is the next lowest responsible bid and the contract should be awarded to Univar USA, Inc.; and WHEREAS, the Assistant Executive Director has certified that sufficient funds are available for the purposes of the bid specification and that such funds have been appropriated for the budget year; and WHEREAS, the award of the bid in the manner set forth above is necessary for the efficient operation of the Authority.

NOW, THEREFORE, BE IT RESOLVED by the Authority as follows: 1. Univar USA, Inc., 532 E. Emaus Street, Middletown, PA 17057 is determined to be the lowest responsible bidder for the 2015 Annual Liquid Caustic Soda Supply. 2. The Chairman is hereby authorized to execute a contract with Univar USA, Inc., 532 E. Emaus Street, Middletown, PA 17057, in the amount of $196,800.00, in a form approved by the Authority. DULY ADOPTED at a meeting of the Gloucester County Utilities Authority held on January 14, 2015. HOWARD W. BRUNER, Chairman ATTEST: CERTIFICATION The foregoing Resolution was duly adopted by the Committee of the Gloucester County Utilities Authority at a meeting held on the 14 th day of January, 2015.

RESOULTION NO. 2015-023 RESOLUTION AUTHORIZING THE AWARDING OF A CONTRACT TO WHIBCO OF NEW JERSEY, INC. IN THE AMOUNT OF $103,136.00 FOR THE 2015 ANNUAL REACTOR SAND SUPPLY WHEREAS, on Notice and Advertisement to Bidders the Gloucester County Utilities Authority solicited bid proposals for the 2015 Annual Reactor Sand Supply; and WHEREAS, two bid proposals were received on January 7, 2015 at 10:00 a.m.; VENDOR BID Whibco of New Jersey, Inc. $103,136.00 Ricci Bros. Sand Co., Inc. $117,120.00 WHEREAS, the Gloucester County Utilities Authority determined that the bid proposal of Whibco of New Jersey, Inc., 87 E. Commerce Street, Bridgeton, NJ 08302, in the amount of $103,136.00 is the lowest responsible bid; and WHEREAS, the Assistant Executive Director has certified that sufficient funds are available for the purposes of the bid specification and that such funds have been appropriated for the budget year; and WHEREAS, the award of the bid in the manner set forth above is necessary for the efficient operation of the Authority. NOW, THEREFORE, BE IT RESOLVED by the Authority as follows: 1. Whibco of New Jersey, Inc., 87 E. Commerce Street, Bridgeton, NJ 08302 is determined to be the lowest responsible bidder for the 2015 Annual Reactor Sand Supply.

2. The Chairman of the Gloucester County Utilities Authority is hereby authorized to execute a contract with Whibco of New Jersey, Inc., 87 E. Commerce Street, Bridgeton, NJ 08302, in the amount of $103,136.00, in a form approved by the Authority. DULY ADOPTED at a meeting of the Gloucester County Utilities Authority held on January 14, 2015. HOWARD W. BRUNER, Chairman ATTEST: CERTIFICATION The foregoing Resolution was duly adopted by the Committee of the Gloucester County Utilities Authority at a meeting held on the 14 th day of January, 2015.

RESOLUTION NO. 2015-024 RESOLUTION OF THE GLOUCESTER COUNTY UTILITIES AUTHORITY ENDORSING AN APPLICATION OF THE MONROE TOWNSHIP MUNICIPAL UTILITIES AUTHORITY FOR AN NJDEP TREATMENT WORKS APPROVAL FOR THE PROJECT KNOWN AS CROSS KEYS PAVILION WHEREAS, an application has been submitted by the Monroe Township Municipal Utilities Authority for an NJDEP Treatment Works Approval for a project known as Cross Keys Pavilion, with an allocation of 16,200 GPD, consisting of 72 residential apartments; and WHEREAS, plans and specifications for this project have been reviewed by the staff of the Gloucester County Utilities Authority and have been found to be proper; and WHEREAS, this project is subject to the payment of the Authority s Sanitary Sewerage Connection fees, said fees to be paid at a later date when application is made for an allocation of capacity for this project. NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners that it hereby endorses the above application for an NJDEP Treatment Works Approval for the project known as Cross Keys Pavilion, with an allocation of 16,200 GPD, consisting of 72 residential apartments. BE IT FURTHER RESOLVED that a certified copy of this Resolution shall be forwarded to the Monroe Township Municipal Utilities Authority and the NJDEP.

DULY ADOPTED at a meeting of the Gloucester County Utilities Authority held on January 14, 2015. HOWARD W. BRUNER, Chairman ATTEST: CERTIFICATION The foregoing Resolution was duly adopted by the Committee of the Gloucester County Utilities Authority at a meeting held on the 14 th day of January, 2015.

RESOLUTION NO. 2015-025 RESOLUTION ENDORSING AN APPLICATION OF THE DEPTFORD TOWNSHIP MUNICIPAL UTILITIES AUTHORITY FOR AN ALLOCATION OF CAPACITY OF 300 GPD FOR THE PROJECT KNOWN AS TANYARD ROAD (FINAL MAJOR SUBDIVISION), NJDEP PERMIT #11-0131 WHEREAS, an application has been submitted by the Deptford Township Municipal Utilities Authority, for an allocation of capacity of 300 GPD for the project known as Tanyard Road (Final Major Subdivision), NJDEP Permit #11-0131; and WHEREAS, this allocation of capacity covers a portion of the project, consisting of one (1) single family dwelling; and WHEREAS, this project is currently under construction; and WHEREAS, the Sanitary Sewerage Connection fees for this project have been paid; and WHEREAS, the Authority's Development Projects Coordinator, Ted Bamford, has heretofore certified that there is sufficient capacity remaining at the Gloucester County Utilities Authority's treatment plant to service this project. NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners that it hereby endorses the above application for an allocation of capacity of 300 GPD for the project known as Tanyard Road (Final Major Subdivision), NJDEP Permit #11-0131. BE IT FURTHER RESOLVED that a certified copy of this Resolution shall be forwarded to the Deptford Township Municipal Utilities Authority and to the NJDEP. HOWARD W. BRUNER, Chairman ATTEST:

CERTIFICATION I hereby certify that, as of this date, there is sufficient capacity remaining at the Gloucester County Utilities Authority treatment facilities to service the above project. Ted Bamford Developments Projects Coordinator CERTIFICATION The foregoing Resolution was duly adopted at a meeting of the Gloucester County Utilities Authority conducted on January 14, 2015, at its business office located at 2 Paradise Road, West Deptford, New Jersey, all of which is hereby certified. WALTER BERGLUND, Secretary

RESOLUTION NO. 2015-026 RESOLUTION ENDORSING AN APPLICATION OF THE TOWNSHIP OF EAST GREENWICH FOR AN ALLOCATION OF CAPACITY OF 8,300 GPD FOR THE PROJECT KNOWN AS VILLAGES AT WHISKEY MILL, NJDEP PERMIT #11-0358 WHEREAS, an application has been submitted by the Township of East Greenwich, for an allocation of capacity of 8,300 GPD for the project known as Villages at Whiskey Mill, NJDEP Permit #11-0358; and WHEREAS, this allocation of capacity covers a portion of the project, consisting of two (2) commercial buildings; and WHEREAS, this project is currently under construction; and and WHEREAS, the Sanitary Sewerage Connection fees for this project have been paid; WHEREAS, the Authority's Development Projects Coordinator, Ted Bamford, has heretofore certified that there is sufficient capacity remaining at the Gloucester County Utilities Authority's treatment plant to service this project. NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners that it hereby endorses the above application for an allocation of capacity of 8,300 GPD for the project known as Villages at Whiskey Mill, NJDEP Permit #11-0358. BE IT FURTHER RESOLVED that a certified copy of this Resolution shall be forwarded to the Township of East Greenwich and to the NJDEP. HOWARD W. BRUNER, Chairman ATTEST:

CERTIFICATION I hereby certify that, as of this date, there is sufficient capacity remaining at the Gloucester County Utilities Authority treatment facilities to service the above project. Ted Bamford Developments Projects Coordinator CERTIFICATION The foregoing Resolution was duly adopted at a meeting of the Gloucester County Utilities Authority conducted on January 14, 2015 at its business office located at 2 Paradise Road, West Deptford, New Jersey, all of which is hereby certified. WALTER BERGLUND, Secretary

RESOLUTION NO. 2015-027 RESOLUTION ENDORSING AN APPLICATION OF THE TOWNSHIP OF ELK FOR AN ALLOCATION OF CAPACITY OF 2,100 GPD FOR THE PROJECT KNOWN AS AURA, NJDEP PERMIT #13-0305 WHEREAS, an application has been submitted by the Township of Elk, for an allocation of capacity of 2,100 GPD for the project known as Aura, NJDEP Permit #13-0305; and WHEREAS, this allocation of capacity covers a portion of the project, consisting of seven (7) single family dwellings; and WHEREAS, this project is currently under construction; and and WHEREAS, the Sanitary Sewerage Connection fees for this project have been paid; WHEREAS, the Authority's Development Projects Coordinator, Ted Bamford, has heretofore certified that there is sufficient capacity remaining at the Gloucester County Utilities Authority's treatment plant to service this project. NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners that it hereby endorses the above application for an allocation of capacity of 2,100 GPD for the project known as Aura, NJDEP Permit #13-0305. BE IT FURTHER RESOLVED that a certified copy of this Resolution shall be forwarded to the Township of Elk and to the NJDEP. HOWARD W. BRUNER, Chairman ATTEST:

CERTIFICATION I hereby certify that, as of this date, there is sufficient capacity remaining at the Gloucester County Utilities Authority treatment facilities to service the above project. Ted Bamford Developments Projects Coordinator CERTIFICATION The foregoing Resolution was duly adopted at a meeting of the Gloucester County Utilities Authority conducted on January 14, 2015 at its business office located at 2 Paradise Road, West Deptford, New Jersey, all of which is hereby certified. WALTER BERGLUND, Secretary

RESOLUTION NO. 2015-028 RESOLUTION ENDORSING AN APPLICATION OF THE DEPTFORD TOWNSHIP MUNICIPAL UTILITIES AUTHORITY FOR AN ALLOCATION OF CAPACITY OF 2,100 GPD FOR THE PROJECT KNOWN AS LOCUST GROVE MF-3, NJDEP PERMIT #06-0628 WHEREAS, an application has been submitted by the Deptford Township Municipal Utilities Authority, for an allocation of capacity of 2,100 GPD for the project known as Locust Grove MF-3, NJDEP Permit #06-0628; and WHEREAS, this allocation of capacity covers a portion of the project, consisting of seven (7) townhouses; and WHEREAS, this project is currently under construction; and and WHEREAS, the Sanitary Sewerage Connection fees for this project have been paid; WHEREAS, the Authority's Development Projects Coordinator, Ted Bamford, has heretofore certified that there is sufficient capacity remaining at the Gloucester County Utilities Authority's treatment plant to service this project. NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners that it hereby endorses the above application for an allocation of capacity of 2,100 GPD for the project known as Locust Grove MF-3, NJDEP Permit #06-0628. BE IT FURTHER RESOLVED that a certified copy of this Resolution shall be forwarded to the Deptford Township Municipal Utilities Authority and to the NJDEP. HOWARD W. BRUNER, Chairman ATTEST:

CERTIFICATION I hereby certify that, as of this date, there is sufficient capacity remaining at the Gloucester County Utilities Authority treatment facilities to service the above project. Ted Bamford Developments Projects Coordinator CERTIFICATION The foregoing Resolution was duly adopted at a meeting of the Gloucester County Utilities Authority conducted on January 14, 2015 at its business office located at 2 Paradise Road, West Deptford, New Jersey, all of which is hereby certified. WALTER BERGLUND, Secretary

RESOLUTION NO. 2015-029 RESOLUTION OF THE AUTHORIZING THE PURCHASE OF OFFICER FURNITURE UNDER NEW JERSEY STATE CONTRACT NO. T0408176-A81714 WHEREAS, the Gloucester County Utilities Authority ( Authority ) has a need to purchase office furniture ( Furniture ); and WHEREAS, the State of New Jersey has awarded a contract to Groupe LaCasse, 99 St. Pierre, St. Pie, Quebec JOH 1WO, listing Bellia Office Furniture as the Dealer of Record, under New Jersey State Contract T0408176-A81714; and WHEREAS, the Authority desires to purchase the Furniture under the New Jersey State Contract for the total amount of $23,936.25; and WHEREAS, the Executive Director has certified that sufficient funds are available for the purpose of purchasing the Furniture and that such funds have been appropriated for the budget year. NOW, THEREFORE, BE IT RESOLVED, on this 14 th day of January, 2015, by the Gloucester County Utilities Authority that the Executive Director is hereby authorized to execute any and all documents to effectuate the purpose of this Resolution with Groupe LaCasse under New Jersey State Contract T0408176-A81714, in the amount of $23,936.25.

DULY ADOPTED at a meeting of the Gloucester County Utilities Authority held on January 14, 2015. THE ATTEST: HOWARD W. BRUNER, Chairman CERTIFICATION The foregoing Resolution was duly adopted by the Committee of the Gloucester County Utilities Authority at a meeting held on the 14 th day of January, 2015.