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

Similar documents
RESOLUTION AUTHORIZING MEETING MINUTES OF JANUARY 15,2015

RESOLUTION AUTHORIZING MEETING MINUTES OF AUGUST 16,2012

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

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

DOCKET NO. D CP-3 DELAWARE RIVER BASIN COMMISSION

WATER POLLUTION CONTROL AUTHORITY MINUTES

DOCKET NO. D CP-3 DELAWARE RIVER BASIN COMMISSION. Discharge to a Tributary of Special Protection Waters

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

DOCKET NO. D CP-2 DELAWARE RIVER BASIN COMMISSION. Discharge to a Tributary of Special Protection Waters

DOCKET NO. D CP-2 DELAWARE RIVER BASIN COMMISSION. Discharge to a Tributary of Special Protection Waters

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

DOCKET NO. D CP-2 DELAWARE RIVER BASIN COMMISSION. Discharge to a Tributary of Special Protection Waters

DOCKET NO. D DELAWARE RIVER BASIN COMMISSION

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING

DOCKET NO. D DELAWARE RIVER BASIN COMMISSION

DOCKET NO. D CP-3 DELAWARE RIVER BASIN COMMISSION

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018

DOCKET NO. D CP-2 DELAWARE RIVER BASIN COMMISSION

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

DOCKET NO. D CP-3 DELAWARE RIVER BASIN COMMISSION. Discharge to a Tributary of Special Protection Waters

DOCKET NO. D DELAWARE RIVER BASIN COMMISSION. Discharge to a Tributary of Special Protection Waters

DOCKET NO. D DELAWARE RIVER BASIN COMMISSION. Discharge to a Tributary of Special Protection Waters

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

BOROUGH OF BOYERTOWN COUNCIL MEETING December 3, 2018

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

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING

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

CITY OF NORWALK WATER POLLUTION CONTROL AUTHORITY July 16, 2018

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

HMUA MINUTES REGULAR MEETING OF JANUARY 13, 2015

Town of Madawaska, ME. CSO Success Overcoming Funding & Design Challenges

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

DOCKET NO. D DELAWARE RIVER BASIN COMMISSION. Discharge to a Tributary of Special Protection Waters

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

Ben Caviglia Anthony Gaetano Herman Redd

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

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

DOCKET NO. D CP-2 DELAWARE RIVER BASIN COMMISSION. Discharge to a Tributary of Special Protection Waters

DOCKET NO. D DELAWARE RIVER BASIN COMMISSION. Discharge to a Tributary of Special Protection Waters

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

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING AUGUST 7, 2018

DOCKET NO. D CP-4 DELAWARE RIVER BASIN COMMISSION

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

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

DOCKET NO. D CP-3 DELAWARE RIVER BASIN COMMISSION

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

THE LANDIS SEWERAGE AUTHORITY REGULAR MEETING March 18, 2013

DOCKET NO. D DELAWARE RIVER BASIN COMMISSION. Discharge to a Tributary of Special Protection Waters

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

Patterson Township Board of Commissioners. Regular Meeting. January 11, 2018

DOCKET NO. D CP-3 DELAWARE RIVER BASIN COMMISSION. Discharge to the Drainage Area of Special Protection Waters

RESOLUTION NO SA APPROVING PAYMENT OF BILLS PROPERLY AUDITED

HMUA MINUTES REGULAR MEETING OF APRIL 11, 2017

Minutes of the October 15, 2009 regular monthly meeting of the Netarts-Oceanside Sanitary District Board of Directors.

BAYSHORE REGIONAL SEWERAGE AUTHORITY

Municipal Utilities Commission April 2014 Meeting Minutes

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

GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA

TOWNSHIP OF HARRISON, NEW JERSEY ORDINANCE NO

WORK/PUBLIC MEETING August 17, 2011 **************************

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING Oakhurst, NJ June 5, 2014

CHAPTER Committee Substitute for House Bill No. 7019

NOTICE OF MEETINGS DRAINAGE BOARD FOR THE FOLLOWING DRAINS:

DOCKET NO. D DELAWARE RIVER BASIN COMMISSION

Columbia County Board of County Commissioners. Minutes of: June 06, 2013

Mr. Decker noted that no one was present for the public portion of the meeting. In Mr. Carroll presented the following bills for approval:

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA

AGENDA REQUEST AGENDA ITEM NO: IV.A.2. Consent Agenda No. 1. February 20, 2018 BY Utilities Mitt Tidwell Utilities Director Riebe SUBJECT:

HMUA MINUTES REGULAR MEETING OF NOVEMBER 12, 2012

THE LANDIS SEWERAGE AUTHORITY REGULAR MEETING April 1, 2013

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

STATE OF NEW YORK DEPARTMENT OF ENVIRONMENTAL CONSERVATION

THE LINDEN ROSELLE SEWERAGE AUTHORITY

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

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

Municipal Utility Commission

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

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

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

A G E N D A SEPTEMBER 9, REGULAR MEETING R :30 P. M. A

GREEN BAY METROPOLITAN SEWERAGE DISTRICT PROCEEDINGS OF THE COMMISSION

BOROUGH OF BOYERTOWN COUNCIL MEETING February 5, 2018

BOROUGH OF BOYERTOWN COUNCIL MEETING August 6, 2018

Page 1 of 5 COMMUNITY BETTERMENT

Minnesota Pollution Control Agency

CLAYTON COUNTY WATER AUTHORITY Battle Creek Road Morrow, Georgia Regular Board Meeting, September 2, 2010

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING NOVEMBER 8, 2018

Minnesota Pollution Control Agency

WATER COMMISSIONER'S AND SUPERINTENDENT'S REPORT

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

Minnesota Pollution Control Agency

BOROUGH OF BOYERTOWN REORGANIZATION AND REGULAR COUNCIL MEETING January 2, 2018

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING Oakhurst, NJ May

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING SEPTEMBER 4, 2018

TOMS RIVER MUNICIPAL UTILITIES AUTHORITY Meeting Number Eleven Hundred Seventy-four

Vice President Daniel M. Pierce was present via telephone due to a medical circumstance.

Regular Session of the Niagara Falls Water Board December 18, :00 PM at Michael C. O Laughlin Municipal Water Plant

Chairman Richard Mecum and Commissioners: Craig Lutz, Billy Powell, Scott Gibbs and Jeff Stowe. Appointments for Consideration

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

Transcription:

NORTH HUDSON SEWERAGE AUTHORITY MINUTES OF REGULAR MEETING February 19, 2015 At approximately 6:30 p.m., Chairman Raia called the meeting to order. Counsel Covello advised that this was a regular meeting of the Authority, and that pursuant to the Open Public Meetings Act, notice of the same had been sent to the Jersey Journal, Star Ledger, the Clerks of Hoboken, Union City, Weehawken and West New York and the Hudson County Clerk, with a copy thereof posted on the Authority s bulletin board. In addition to Chairman Raia, Commissioners Marotta, Velazquez, Kappock, Wiley, Soares, Vargas and Assadourian (via telephone conference call) were in attendance at the start of the meeting. Commissioner Zucconi arrived at approximately 6:34 p.m. Chairman Raia called for the consideration of the minutes of the January 15, 2015 regular meeting and the February 5, 2015 re-organization meeting. Upon a motion by Commissioner Velazquez, seconded by Commissioner Marotta, resolution 15-022 and 15-023 were approved with a vote of 8 in favor, 0 opposed, and Commissioner Zucconi not yet in attendance at the meeting. CH2M HILL Chairman Raia then called for the engineering reports. Michael Wilson reported as follows: Regarding the Park Avenue Siphon Rehabilitation and 11th Street Siphon Condition Assessment Project, CH2M HILL continued to coordinate with the NJDEP and responded to their questions regarding the December 23, 2014 submission of revised contract documents. On January 28, 2015 the NJDEP issued their authorization to re-advertise the project for the Park Avenue siphon work. CH2M HILL has begun coordinating with the NHSA to re-advertise the project for construction bids. As to the Adams Street Phase II PURAC Upgrades, CH2MHill received the Authority s signed resolution to begin work on the project. The project kick-off will be in March. With regard to the GIS Collection System Mapping; Work continued on the GIS collection system mapping project, CH2MHILL s field crews continued locating and capturing GPS data for collection system manholes and catch basins. The team worked with uniformed police officers in Hoboken, Union City, and West New York to capture data in areas with heavy traffic. CH2MHILL began drafting a status update memo. Regarding the W1234 Outfall Design, CH2M HILL received Authorization to Advertise from the NJDEP on November 7, 2014 and forwarded Hatch Mott MacDonald (HMM) the Bid

Documents. CH2M HILL supported HMM by responding to bidder s technical questions. Bids were received by HMM on January 29, 2015. As to the W1234 Solids/Floatable Facility Final Design, CH2M HILL continued developing the final design of the W1234 Solids/Floatables Facility in the Hudson River and continued responding to questions from the NJDEP. CH2M HILL s geotechnical subcontractor completed the sampling plan requested by the NJDEP Office of Dredging and Sediment Technology which was submitted on January 21, 2015. CH2M HILL has been working with the Office of Dredging on additional follow-up questions. The US Army Corps of Engineers (USACOE) issued a public notice for the permit application, questions were submitted from the property owner and their engineer. CH2M HILL responded to the questions and submitted a response letter to USACOE. USACOE asked CH2M HILL to meet with the property owner and their engineer to discuss their concerns. A meeting was held with Hartz Mountain Industries (Hartz) on January 30, 2015. Finally, as to the H5 Wet Weather Pump Station Services During Construction; The bid opening for the project was held on January 13, 2015. The initial low bidder, APS Contracting, Inc. withdrew their bid and Rencor, Inc. was awarded the contract at the January 15, 2015 NHSA Board meeting. CH2M HILL submitted a package to NJDEP on February 5, 2015 seeking NJDEP s Authorization to Award the project to Rencor, Inc. HATCH MOTT MACDONALD. Kevin Wynn reported as follows: Regarding the Jackson Street and Newark Street Combined Sewer Rehabilitation Hoboken Combined Wood Sewer Rehabilitation, the work has been completed with the exception of some punch list work and re-paving the roadway. They are working to have the re-paving done in the Spring. Regarding the West New York leak detection program, Hatch Mott is coordinating with United Water to eliminate water main leaks in West New York in an effort to reduce extraneous flows to the River Road Wastewater Treatment Plant. The plan is to now conduct meetings on a quarterly basis. As to the W1234 CSO Outfall, this is the first phase of the W1234 Solids and Floatables Project. Bids were received on January 30, 2015 and it is recommended that the contract be awarded to the low bidder, Rencor, Inc. of Somerville, New Jersey. Notice to proceed for the Combined Sewer Regulator Upgrades and Improvements was issued on December 5, 2014 and the contractor has just started to submit shop drawings. Finally, HMM is working on the New Jersey Environmental Infrastructure Trust loan application to fund the following capital projects: Hamilton Avenue Sewer Rehabilitation; PURAC 2

Improvements, Phase 2; 2016 River Road WWTP Improvements; and the 2016 Sewer Improvements. GREELEY & HANSEN. With regard to the 2015 Improvements Projects at Adams Street and River Road WWTPs, the bid opening occurred on January 6, 2015 and the contract award recommendation was given to the Authority. The approval of the award of contract was received from the NJEIT. The next step in this process will be construction management services. Regarding the PURAC project, a pre-construction meeting will take place in the next couple of months. OMI. Regarding the Adams Street facility removal percentages of 89% and 84% of BOD and TSS had been attained with effluent concentrations of 15 mg/l and 19 mg/l respectively. Average daily flow was 15.21mg/d and 504,000 gallons of sludge was hauled. The monthly geometric mean for fecal coliform was 21 CFU with a permit limit of 200 CFU, and a high weekly geometric mean average of 57 CFU with a permit limit of 400 CFU. With respect to the River Road facility achieved removal percentages of 86% of CBOD and 89% of TSS, with effluent concentration amounts of 27 mg/l and 18 mg/l respectively. Average daily flow was 7.55 mg/d, and 378,000 gallons of sludge was hauled. The monthly average geometric mean for coliform was met. The monthly average geometric mean for coliform was met. The monthly geometric mean was 6 CFU, with a limit of 200 CFU. The maximum 7-day geometric mean average value was 10 CFU, with a limit of 400 CFU. The monthly average for chlorine residual was 0.01 mg/l, with a limit of 0.10 mg/l. OMI included a written detailed maintenance report. The main issues were the repairs to the two recirculating pumps. There were 21 service calls. Regarding Sandy Recovery projects, aside from the written report, other items highlighted were the continuation of the work toward installing the new telephone system and the kitchen rehabilitation project. The kitchen was damaged in the storm. Chairman Raia then called for an explanation of the Resolutions on the consent agenda. Executive Director Wolff explained the Resolutions on the consent agenda. Resolution 15-024 Authorizing the Payment of Bills. Expenditures were as follows: Operating Fund $ 1,199,442.38, Capital Fund $ 602,308.86, Emergency Expenditures $ 24,073.01, Connection Review $1,969.20 3

Resolution 15-025 Directing Work to Cliffside Paving for five projects totaling $50,750 for catch basins and manhole castings, 9 in Union City and 2 in Hoboken. Resolution 15-026 2015 Bond Resolution. This resolution is to approve the issuance of bonds up to $10,000,000 to finance certain projects through the NJEIT. The Authority budgets $5,000,000 per year for capital projects. Since the Authority did not draw down last year, this year we are seeking $10 Million for the following capital projects: Regulator improvements and rehabilitation and Park Avenue Siphon, PURAC Phase 1 improvements and the electrical switch projects at Adams Street and River Road. Resolution 15-027 Authorizing NJEIT Agreements. This resolution relates to the bond resolution 15-026. It authorizes the execution of all necessary documents to secure the NJEIT funding. It was noted by Counsel Covello that there is a typographical error in the resolution, the amount is $10,000,000, not $22,000,000 as stated in the resolution. The resolution, when moved as part of the consent agenda, shall be for the corrected amount of $10,000,000. Resolution 15-028 Authorizing Sewer Connection Application 14111302 for 800 Monroe Street, Hoboken. This is a dewatering application for 30,000 gallons of flow per day. Resolution 15-029 Authorizing Sewer Connection Application 140610011600 Clinton Street, Hoboken. This is an increase from the initial application of 90,000 to 120,000 gallons of flow per day. Resolution 15-030 Authorizing Sewer Connection Application 14060701 Site 13 at Port Imperial, Weehawken. Resolution 15-031 Authorizing the Award of the W1234 Outfall Construction Project contract. As recommended by the Facilities Review Board, and subject to attaining the required easements, approves the award of a contract for the construction of the W1234 Outfall Project to the low bidder, Rencor, Inc., Somerville, New Jersey, in the amount of $8,953,870.00 Resolution 15-032 Directing Work to Greeley and Hansen for Engineering services during construction. As recommended by the Facilities Review Board, this resolution directs Greeley and Hansen to provide Engineering Services during Construction as outlined in its proposal and calls for compensation in an amount not to exceed $314,135.05. Resolution 15-033 Authorizing Contract Modification 2015-01 to OMI. These changes relate to Sandy Recovery Projects: The 18th Street Pump Station Rehabilitation Project, the Sludge blending Building Pump Repairs Project, the Adams Street Administration Building Sprinkler System Repair Project, Adams Street Wind Damage Project. These change orders result in a net credit of $81,417.336 and is approved by the Facilities Review Board. Resolution 15-034 Authorizing Contract Modification 2015-02 to OMI. These change orders also 4

relate to Sandy recovery projects. Specifically the Adams Administration Building Basement Electrical Work Project, the PURAC Backwash Supply Pump Repair Project, the PURAC Recirculation Pump Repair Project, the Cafeteria Repair Project. The net change order is an increase of $296,954.54 and is approved by the Facilities Review Board. Resolution 15-035 Directing Work to Hatch Mott Macdonald for the Adams Street WWTP settlement project. Extensive work was done at the Adams Street facility to replace paving and sidewalks due to settling. Hatch Mott had been monitoring additional settlement since that time, and they have reported that there continues to be significant ongoing settlement. This resolution authorizes the installation of 70 additional monitoring points for compensation in an amount not to exceed $27,000 as approved by the Facilities Review Board. Resolution 15-036 Directing Work to Hatch Mott Macdonald for Engineering Services to Support FEMA Disaster Assistance for the continued development and preparation of design sketches/specifications for the installation of the 406 mitigation measures to protect the Adams Street Waste Water Treatment Plant from a future storm event. The fee for these services, as approved by the Facilities Review Board is not to exceed $60,000 budget increase. Resolution 15-037 Authorizing Application for a Loan from the FY 2016 NJEIT. This resolution authorizes the designation of Richard Wolff, Fredric Pocci and Belissa Vega as authority representatives for the NJEIT loan program. Upon a motion by Commissioner Wiley, seconded by Commissioner Velazquez, the consent agenda, consisting of Resolutions 15-024, 15-025, 15-026, 15-027, 15-028, 15-029, 15-030, 15-031, 15-032, 15-033, 15-034, 15-035, 15-036 and 15-037, was unanimously adopted with a vote of 9 in favor and 0 opposed. Chairman Raia then called for new business. There being no new business, Chairman Raia called for public comment. Seeing no public comment, upon a motion by Commissioner Marotta, seconded by Commissioner Kappock, the meeting was adjourned at 6:55 p.m. with a vote of 9 in favor 0 opposed. 5