TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING May 3, 2016

Similar documents
TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING NOVEMBER 8, 2018

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING APRIL 4, 2017

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING AUGUST 7, 2018

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING SEPTEMBER 4, 2018

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING Oakhurst, NJ May

BOARD OF SCHOOL ESTIMATE PUBLIC MEETING

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

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

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

ROCKAWAY VALLEY REGIONAL SEWERAGE AUTHORITY MINUTES OF A BOARD MEETING January 13, 2011

BAYSHORE REGIONAL SEWERAGE AUTHORITY

I. Mr. Cermak made a motion to approve the November 19, 2018 Meeting Minutes. Mr. Kokoski seconded the motion. All in favor, motion carried.

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

Mayor & Council, Borough of Mantoloking Council Regular Business Meeting December 18, 2018

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

MARINA COAST WATER DISTRICT

OCEAN GROVE BOARD OF FIRE COMMISSIONERS. MINUTES July 11, 2013

May 7, TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING

PULASKI COUNTY PUBLIC SERVICE AUTHORITY MINUTES SEPTEMBER 11, 2000

THE LANDIS SEWERAGE AUTHORITY REGULAR MEETING April 1, 2013

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

COUNCIL 2009 APRIL BK NO 50 CITY OF NORFOLK, NEBRASKA

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

BOROUGH OF INTERLAKEN MINUTES- PLANNING BOARD JANUARY 22, :30 P.M. BOROUGH HALL, 100 GRASSMERE AVENUE

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM

WILLINGBORO MUNICIPAL UTILITIES AUTHORITY Regular Meeting Minutes April 19, 2017

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

GOD BLESS AMERICA REGULAR MEETING OCTOBER 1, 2014

OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013

TOWNSHIP OF EVESHAM ORDINANCE NO

Jennifer Whalen. David Green David C. Rowley

ITEM R1104. STATE OF MONTANA ) : ss COUNTY OF LEWIS AND CLARK )

President Hess led those present in the Pledge of Allegiance.

REGULAR TOWNSHIP MEETING August 27, 2013

HARVEY CEDARS, NJ Tuesday, December 20, 2016

RESOLUTION NO

M I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS

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

HARVEY CEDARS, NJ Tuesday, December 18, 2018

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING February 03, 2015 Page 1

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 2nd DAY OF MAY, 2017

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

CITY OF HERNANDO SPECIAL MEETING OCTOBER 30, 2018

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS

Lambertville Municipal Utilities Authority

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

REGULAR MEETING MINUTES CITY COMMISSION MARGATE CITY

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

Special Meeting/Public Hearing Board of Trustees Coast Community College District. Date: Tuesday, October 3, 2017

A motion was made by Mrs. Nelda Gilreath and a second by Mrs. Lori Foster to approve the agenda as presented. Members voted as follows:

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, MARCH 19, 2018 AT 5:33 P.M.

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

MINUTES REGULAR COUNCIL MEETING TOWNSHIP OF MONROE MAY 12, 2014

BOARD OF ALDERMEN CITY OF TOWN AND COUNTRY FEBRUARY 26, 2018 WORK SESSION

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

CALL TO ORDER President Bergeron called the meeting to order at 5:34 p.m.

VILLAGE OF COLUMBIAVILLE REGULAR COUNCIL MINUTES HELD ON FEBRUARY 19, PINE ST. COLUMBIAVILLE MI 48421

Asay Gabriel Snow Thompson Wudzki Mayor Silver Present x x x x x x x x Absent. CP Berglund x Asay. Wudzki Mayor Silver x

The following members of the Board were absent: Also present:

HMUA MINUTES REGULAR MEETING OF APRIL 11, 2017

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said

CARLSTADT SEWERAGE AUTHORITY

A REGULAR MEETING OF THE PARKING AUTHORITY OF THE CITY OF PASSAIC WAS HELD ON MARCH 9, 2016 AT 7:00 P.M. IN THE COUNCIL CHAMBERS.

BAYSHORE REGIONAL SEWERAGE AUTHORITY

Correspondence: Letter of appreciation and support from the Friends of Silver Lake

DATE: December 20, 2018 KIND OF MEETING: Year End Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Bill Arthur Town Supervisor

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

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

THE LANDIS SEWERAGE AUTHORITY REGULAR MEETING March 18, 2013

Minutes West Bloomfield Township Public Library Board of Trustees Meeting October 12, 2011

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

Housing Authority of Bergen County One Bergen County Plaza David F. Roche Apartments 2 Aladdin Avenue, Dumont NJ 5:30 p.m.

The invocation was given by Hicks, followed by the Pledge of Allegiance led by Draege.

RESOLUTION NO. 18/19-21

CITY OF SOUTH MIAMI Environmental Review & Preservation Board Regular Meeting Minutes Tuesday, July 21, 2015 CITY COMMISSION CHAMBERS 08:30 A.M.

Office of the Board of Commissioners Borough of Monmouth Beach July 22, The following statement was read by Mayor Susan Howard:

Upon roll call, the following members of the Board were found to be present:

The meeting was called to order by Chairman Evans. The Secretary-Treasurer called the roll. The following Board Members were

Following the salute to the Flag the Clerk called roll, present were Commissioner Cheswick, Commissioner D Angelo, Mayor

HOLMDEL TOWNSHIP COMMITTEE REGULAR MEETING July 11, :00 PM Executive Session

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

Pawling Village Hall, 9 Memorial Ave., Pawling, NY

RESOLUTION NO SA APPROVING PAYMENT OF BILLS PROPERLY AUDITED

Jennifer Viramontes. Upon roll call, the following members of the Board were found to be present:

HMUA MINUTES REGULAR MEETING OF JANUARY 13, 2015

TOWNSHIP COMMITTEE WORKSHOP MEETING JUNE 12, :00 P.M.

CITY OF NORFOLK, NEBRASKA

NOVEMBER 21, 2017 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.

MINUTES OF PROCEEDINGS

DEPARTMENT OF FINANCE & OPERATIONS Wilmette Public Schools ACTION ITEM. Date: May 21, Raymond E. Lechner, Ph.D.

THE SOUTHEAST MORRIS COUNTY MUNICIPAL UTILITIES AUTHORITY MEETING MINUTES JANUARY 18, 2018

FINAL REGULAR MEETING MINUTES

1. Approval of the Minutes of the Open Session Public Meeting of February 23, 2017.

Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ TELEPHONE: (732) FAX: (732)

Nashoba Valley Technical School District

Transcription:

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING May 3, 2016 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call - Bernhardt, Galvin, Stubbs, Theodora, Villapiano 4. Let the minutes show this meeting is being held in accordance with the requirements of the Open Public Meetings Act of 1975 and adequate notice has been duly posted where required and mailed to its service communities on February 3, 2016 and published in the Asbury Park Press and the Coaster on February 11, 2016. The minutes of this meeting will be available after Board approval at a subsequent meeting. WORK SESSION 6. Executive Director s Report 7. Attorney s Report 8. Engineer s Report 9. Plant Superintendent s Report 10. Review of resolutions on business session agenda BUSINESS SESSION 11. Approval of minutes of April 5, 2016 meeting 12. Motion to receive and file Plant Superintendent s Report 13. Communications 14. Review of Bill List a. Board comments b. Public comment 15. Public Comment on agenda resolutions 16. Resolution 16-43: Bill List 17. Resolution 16-44: Authorizing award of contract for onsite PSA system service and troubleshooting 18. Resolution 16-45: Authorizing adjustment to account number 18769-0 19. Resolution 16-46: Authorizing refund in the amount of $460.00 on account number 5086-0 20. Resolution 16-47: Authorizing cancellation of bid returnable May 18, 2016 for supplying sodium hypochlorite and authorizing the renewal of a contract for supplying sodium hypochlorite to W.R. Neumann Co., Inc. t/a Miracle Chemical Company in the amount of $0.993 per gallon 21. Resolution 16-48: Authorizing award of contract to Greeley and Hansen for engineering services 22. Resolution 16-49: Authorizing grant of preliminary, tentative and final approvals for Enclave at Ocean - application number 181 23. Public Comment 24. Comments by Authority Members 25. Closed Session, if necessary 26. Adjournment

16-44 AUTHORIZING AWARD OF CONTRACT FOR ONSITE PSA SYSTEM SERVICE AND TROUBLESHOOTING WHEREAS, the Authority requires services for onsite plant PSA system service and troubleshooting; and WHEREAS, an advertisement seeking bids for onsite PSA system service and troubleshooting ran on March 13, 2016 in the Asbury Park Press; and WHEREAS, the Authority received proposals from Mohawk Cryo LLC and Solutionwerks, Inc. for onsite plant PSA system service and troubleshooting; and WHEREAS, the Executive Director of the Authority has certified that there are funds available for this work from the Authority s 2014 budget under equipment contract maintenance. NOW, THEREFORE, BE IT RESOLVED that the Township of Ocean Sewerage Authority hereby awards a contract to Solutionswerks, Inc. for an hourly rate of $135 plus travel expenses in accordance with its proposal dated March 28, 2016. Bernhardt Galvin Stubbs Theodora Villapiano Motion Second Aye Nay Abstain Absent I hereby certify the above to be a true copy of a Resolution duly adopted by the Township of Ocean Sewerage Authority at its Meeting held on May 3, 2016. RALPH E. STUBBS, Secretary

16 45 AUTHORIZING ADJUSTMENT TO ACCOUNT NUMBER 18769-0 WHEREAS, the property located at 1305 South Roller Road is identified as sewer account number 18769-0, which is billed for two (2) units; and WHEREAS, the 2015 water reading use for account number 18769-0 was 323,000 gallons; and WHEREAS, previous usage for the account ranged from 91,000 gallons to 234,000 gallons from 2010 through 2014; and WHEREAS, usage for 2013 and 2014 was 217,000 gallons and 146,000 gallons respectively; and WHEREAS, water bills for the property show usage of less than 8,000 for months other than May through August, which high readings were a result of the use of a sprinkler system. NOW, THEREFORE, BE IT RESOLVED that the Township of Ocean Sewerage Authority hereby authorizes that the water usage for account number 18788-0 be adjusted to 143,000 gallons for 2015 resulting in an excess usage charge of $0.00, and 2015 quarterly bills of $230.00. Bernhardt Galvin Stubbs Theodora Villapiano Motion Second Aye Nay Abstain Absent I hereby certify the above to be a true copy of a Resolution duly adopted by the Township of Ocean Sewerage Authority at its Meeting held on May 3, 2016. RALPH E. STUBBS, Secretary

RESOLUTION 16-46 AUTHORIZING REFUND IN THE AMOUNT OF $460.00 ON ACCOUNT NUMBER 5086-0 WHEREAS, Gizela Gelda Collier ( Ms. Collier ) resides at 65 Larchwood Avenue in the Township of Ocean; and WHEREAS, Ms. Collier previously owned 71 Larchwood Avenue in the Township of Ocean; and WHEREAS, 65 Larchwood Avenue is served by a septic system while 71 Larchwood Avenue was served by a connection to the Authority s collection system; and WHEREAS, account number 5086-0 incorrectly identified the property served as 65 Larchwood when in fact it was 71 Larchwood Avenue; and WHEREAS, account 5086-0 was charged for sewer charges from July 1, 2013 through August 31, 2014 during which time the house had been demolished. NOW, THEREFORE BE IT RESOLVED by the Township of Ocean Sewerage Authority that a check in the amount of $460.00 be made payable to Gizela Gelda Collier representing a refund of the quarterly sewer charges for the period third quarter 2013 through second quarter 2014. Bernhardt Galvin Kelly Stubbs Villapiano Motion Second Aye Nay Abstain Absent I hereby certify the above to be a true copy of a Resolution duly adopted by the Township of Ocean Sewerage Authority at its Meeting held on May 3, 2016. RALPH E. STUBBS, Secretary

16-47 AUTHORIZING CANCELLATION OF BID RETURNABLE MAY 18, 2016 FOR SUPPLYING SODIUM HYPOCHLORITE AND AUTHORIZING RENEWAL OF CONTRACT FOR SUPPLYING SODIUM HYPOCHLORITE TO W.R. NEUMANN CO., INC. t/a MIRACLE CHEMICAL COMPANY IN THE AMOUNT OF $0.993 PER GALLON WHEREAS, the Township of Ocean Sewerage Authority advertised for the receipt of bids for Supplying Sodium Hypochlorite in the Asbury Park Press on April 14, 2016 and posted the bid opportunity and documents on its website with a return date of April 28, 2016; and WHEREAS, the return bid date was extended to May 18, 2016 by addendum published in the Asbury Park Press on April 22, 2016 and faxed to the bid holders; and WHEREAS, the Township of Ocean Sewerage Authority apreviously awarded a contract for supplying sodium hypochlorite to W.R. Neumann Co., Inc. t/a Miracle Chemical Company for a one-year period beginning June 1, 2015 at a price of $0.993 per gallon; and WHEREAS, the bid documents provided that the Authority could renew the contract award for two (2) one-year periods in accordance with N.J.S.A. 40A:11-15; and WHEREAS, the Authority s staff has determined that the services provided have been performed in an effective and efficient manner; and WHEREAS, W.R. Neumann Co., Inc. t/a Miracle Chemical Company has advised the Authority that it will hold its bid prices for the period June 1, 2016 to May 31, 2017; and WHEREAS, the Authority is desirous of continuing its working relationship with W.R. Neumann Co., Inc. t/a Miracle Chemical Company.; and WHEREAS, the Authority s Executive Director has certified that funds are available for this contract. NOW, THEREFORE, BE IT RESOLVED that the Township of Ocean Sewerage Authority hereby cancels the receipt of bids for the Supplying of Sodium Hypochlorite scheduled for May 18, 2016; and BE IT FURTHER RESOLVED that the Township of Ocean Sewerage Authority hereby renews its contract for Supplying Sodium Hypochlorite with W.R. Neumann Co., Inc. t/a Miracle Chemical Company for the period June 1, 2016 to May 31, 2017 at the price of $0.993 per gallon; and BE IT FURTHER RESOLVED that the Chairman and Secretary are hereby authorized and directed to execute the contract for the award on behalf of the Authority. Bernhardt Galvin Stubbs Theodora Villapiano Motion Second Aye Nay Abstain Absent I hereby certify the above to be a true copy of a Resolution duly adopted by the Township of Ocean Sewerage Authority at its Meeting held on May 3, 2016. RALPH E. STUBBS, Secretary