NEW JERSEY ENVIRONMENTAL INFRASTRUCTURE TRUST OPEN PUBLIC MEETING. MINUTES March 12, 2015

Similar documents
April 9, 2015 PUBLIC NOTICE

NEW JERSEY ENVIRONMENTAL INFRASTRUCTURE TRUST OPEN PUBLIC MEETING. MINUTES March 13, 2014

RESOLUTION NO

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

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF

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

Integrity Oversight Monitor Training Session

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018

NORTHWEST BERGEN COUNTY UTILITIES AUTHORITY

TOWNSHIP OF WANTAGE RESOLUTION

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

BAYSHORE REGIONAL SEWERAGE AUTHORITY

TOWNSHIP OF OCEAN COUNTY OF OCEAN REGULAR BUSINESS MEETING April 23, 2009

Roll Call: Vigdis Austad PRESENT Susan Campbell PRESENT. Also present: Anthony E. Koester, Esq., Municipal Attorney

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

Borough of Elmer Minutes January 3, 2018

Borough of Elmer Minutes March 8, 2017

Appendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES

TOWNSHIP OF HARRISON, NEW JERSEY ORDINANCE NO

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING NOVEMBER 8, 2018

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

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

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

Garden State Preservation Trust May 11 th, 2005 Meeting Minutes

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

Councilman Manley has no report but apologizes for not attending the Rescue Squad Pancake Breakfast.

REGULAR TOWNSHIP MEETING February 6, 2018

SENATE, No. 667 STATE OF NEW JERSEY. 208th LEGISLATURE INTRODUCED FEBRUARY 23, 1998

REORGANIZATION MEETING January 3, 2017

Municipal Library Board of Trustees. Runnemede, NJ. By-Laws

NEW JERSEY ASSOCIATION OF COUNTIES County Government with a Unified Voice

NORTH JERSEY DISTRICT WATER SUPPLY COMMISSION PUBLIC COMMISSION MEETING WEDNESDAY, APRIL 22, 2015

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

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

LOBBYING OVERVIEW. The following abbreviations apply:

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

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

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF FEBRUARY 2, 2017

1. PROCLAIMING THE MONTH OF OCTOBER AS INTERNATIONAL WALK TO SCHOOL MONTH 3. PRESENTATION BY THE MAYOR OCTOBER EMPLOYEE OF THE MONTH KRYSTEL ARANA

A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding.

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

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

ORDINANCE NO

GREENWICH TOWNSHIP MINUTES OF REGULAR MEETING JANUARY 13, :30 p.m.

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, DECEMBER 14, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

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

REQUEST FOR QUALIFICATIONS VARIOUS BOROUGH PROFESSIONAL POSITIONS AND EXTRAORDINARY UNSPECIFIABLE SERVICES POSTIONS. ISSUE DATE: December 29, 2018

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF JANUARY 7, 2016

2. Roll Call Clerk. 5. Invitation for Public Comment President Lunt 6. Reports:

New Jersey Election Law Enforcement Commission. Gubernatorial Public Financing

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

TOWNSHIP OF BORDENTOWN TOWNSHIP COMMITTEE REGULAR MEETING AGENDA DATE: MAY 22, 2017 TIME: 6:30 P.M. MEETING ROOM, MUNICIPAL BUILDING

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

WORK SESSION December 13, 2016

ASSEMBLY, No STATE OF NEW JERSEY. 217th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2016 SESSION

CITY OF ALAMEDA ORDINANCE NO. New Series

FRIPP ISLAND PUBLIC SERVICE DISTRICT

ARTICLE XIV. - WATER DEPARTMENT

WANAQUE VALLEY REGIONAL SEWERAGE AUTHORITY October 26, 2016 Regular Public Meeting

REQUEST FOR QUALIFICATIONS VARIOUS BOROUGH PROFESSIONAL POSITIONS AND EXTRAORDINARY UNSPECIFIABLE SERVICES POSTIONS. ISSUE DATE: November 14, 2018

INDEPENDENCE TOWNSHIP COMMITTEE Meeting held at the Municipal Building, Great Meadows, NJ. October 11, :00 p.m.

5:32-4 QUALIFIED PURCHASING AGENTS

THE LANDIS SEWERAGE AUTHORITY REGULAR MEETING April 1, 2013

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING Oakhurst, NJ May

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.

TOWNSHIP OF MANSFIELD BURLINGTON COUNTY MEETING MINUTES November 28, 2018 Regular Session 4:00PM Executive Session 5:00PM

BAYSHORE REGIONAL SEWERAGE AUTHORITY

TREATMENT WORKS APPROVALS

Financial Audit Division Office of the Legislative Auditor State of Minnesota

Authorized By: Election Law Enforcement Commission, Jeffrey M. Brindle, Executive Director.

1/2/ /31/2019 RESOLUTION TO APPOINT ANDREW R. HIPOLIT, PE, PP., CME OF MASER CONSULTING PA, AS PROFESSIONAL ENGINEERING CONSULTANT FOR 2019.

[Corrected Copy] SENATE, No STATE OF NEW JERSEY. 211th LEGISLATURE INTRODUCED DECEMBER 13, 2004

TOWNSHIP OF WOOLWICH ORDINANCE NUMBER

ORDINANCE NO

REGULAR TOWNSHIP MEETING December 19, 2012

INFORMATION AND INSTRUCTIONS For Completing the Two-Year Vendor Certification and Disclosure of Political Contributions Form

SENATE, No. 876 STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION

Mayor and Council Newsletter

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO

BOROUGH OF LAUREL SPRINGS MEETING OF MAYOR AND COUNCIL MONDAY, MAY 11, 2015 AT 7:00 P.M. IN THE BOROUGH HALL MAYOR THOMAS A

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

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

SOUTH MONMOUTH REGIONAL SEWERAGE AUTHORITY MINUTES - REGULAR MEETING FEBRUARY 8, 2018

The Mannington Township Committee meeting was called to order by. John Emel, William L. Horner, Esther Mitchell, Diane Bowman, Kasey

TOWNSHIP OF EVESHAM ORDINANCE NO

County of Schenectady NEW YORK

The Chairman called the meeting to order at 3:00 p.m.

Petroleum Underground Storage Tank Release Compensation Board

MEETINGS ARE NOW BEING RECORDED ALL DISCUSSIONS ARE SUMMARIZED. FOR COMPLETE PROCEEDINGS PLEASE SEE CORRESPONDING CD FOR THIS MEETING DAY.

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

ASSOCIATION 2012 BYLAWS

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

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

At this time Mayor Petillo presented awards to participants in the Girls on the Run Community Impact Program.

SENATE, No STATE OF NEW JERSEY. 217th LEGISLATURE INTRODUCED FEBRUARY 16, 2016

CHAPTER House Bill No. 763

Transcription:

New Jersey Environmental Infrastructure Financing New Jersey s Water Quality Future Warren H. Victor, Chairman Robert A. Briant, Jr., Vice Chairman Roger Ellis, Treasurer Mark Longo, Secretary Andrew P. Sidamon-Eristoff, State Treasurer Bob Martin, DEP Commissioner Richard E. Constable, III, DCA Commissioner David E. Zimmer, CFA, Executive Director March 12, 2015 NEW JERSEY ENVIRONMENTAL INFRASTRUCTURE TRUST OPEN PUBLIC MEETING MINUTES March 12, 2015 1. CALL TO ORDER: A meeting of the New Jersey Environmental Infrastructure Trust was convened on Thursday, March 12, 2015 in the conference room of 3131 Princeton Pike, Building 4, Suite 216, Lawrenceville, New Jersey. Chairman Victor called the meeting to order at 10:00 a.m. 2. OPEN PUBLIC MEETING ACT STATEMENT: Executive Director Zimmer read the Open Public Meeting Act Statement into the record. 3. ROLL CALL: Ms. Melissa Pierce conducted roll call to which Mr. Victor, Mr. Longo, Mr. Ellis, Mr. Kennedy, and Ms. Campbell all responded affirmatively. DIRECTORS Warren Victor, Chairman Mark Longo, Secretary Roger Ellis, Treasurer Dan Kennedy (for DEP Commissioner Martin) Christine Campbell (for State Treasurer Sidamon-Eristoff) OTHERS David E. Zimmer, Executive Director Frank Scangarella, Assistant Director Lauren Seidman Kaltman, Chief Financial Officer John Hansbury, Chief Budget Officer Chris Howard, Governor s Authorities Unit Clifford T. Rones, Deputy Attorney General Richard Nolan, McCarter & English LLP Geoffrey Stewart, Public Financial Management Eugene Chebra, Municipal Finance & Construction 3131 Princeton Pike, Building 4, Suite 216, Lawrenceville, NJ 08648-2201 Website: www.njeit.org Phone: 609-219-8600 Fax: 609-219-8620

4. APPROVAL OF THE MINUTES: Chairman Victor opened discussion of the minutes of the Thursday, February 12, 2015 Trust Board meeting. There were no comments or questions. Chairman Victor requested a motion for approval. Mr. Kennedy moved for the approval of the minutes. Ms. Campbell seconded the motion. The motion was carried 5 to 0 with 0 abstentions. 5. ANNOUNCEMENTS: Executive Director Zimmer summarized a number of the substantive events that occurred and the correspondence issued since the last Trust Board meeting: On February 24, 2015 Board Secretary Roger Ellis and Executive Director Zimmer met with NJ Seed s Executive Director, Michael Drulis, and representatives from the GFOA to discuss pending legislation. On February 12, 2015 Board Chairman, Warren Victor, Vice Chairman Bob Briant, Jr. and Executive Director Zimmer met with NJBIA President, Michele Siekerka and UTCA s Executive Director, Anthony Attanasio to discuss strategic initiatives. The April 9, 2015 Trust Board meeting has been rescheduled to Thursday, April 16, 2015 at 10:00 am at the Trust s offices. Executive Director Zimmer announced that the Trust, in coordination with the Engineers Labor- Employer Cooperative, will be hosting a seminar on Monday, March 23, 2015 at the Hilton East Brunswick Hotel & Meeting Center. The Trust and DEP will be explaining the Program and its recent changes to contractors and end users. A copy of the full list of announcements is available on the Trust s webpage in a format that allows for copying under the General Information tab: http://www.njeit.org/general-information/general/board-meeting-agendas There were no comments or questions. 6. PUBLIC COMMENTS: Chairman Victor invited comments from the public. There were no comments. Page 2

7. UNFINISHED BUSINESS: A. Mr. Chebra, of the NJDEP s Municipal Finance and Construction Element, reported that there are 179 active projects totaling $905,280,971 and 1,004 closed projects with loans outstanding totaling $4,868,282,088 for a grand total of 1,183 projects at $5,773,563,059. Mr. Chebra stated that in the past month, 5 projects closed for final payments and several decrease letters were sent out. Executive Director Zimmer mentioned an article in a recent Bond Buyer newspaper titled IRS Tough on Bond Proceeds. The article discusses the potential for negative implications for tax exempt bond programs when proceeds are not spent in a timely matter. Mr. Victor inquired as to what entities might cause the Program increased risk of noncompliance. Mr. Chebra responded that it would be those entities whose projects the EPA might find had not spent funds in a timely manner. EPA audited the DEP two weeks ago and gave the DEP a positive review finding that the Program was ahead of other states in the management of aged loans. B. Mr. Chebra discussed the SFY2015 Combined Financing Loan Programs: SFY2015 Clean Water Financing Program: Traditional and Supplemental Program: Supplemental Program: Track II Projects: Barnegat Bay Projects: 112 Projects Totaling 6 Projects Totaling 15 Projects Totaling 10 Projects Totaling $847,732,000 $30,744,000 $57,629,000 $12,936,000 Total Clean Water Projects 143 Projects Totaling $949,041,000 SFY2015 Drinking Water Financing Program: Traditional and Supplemental Program: Supplemental Program: Track II Projects 76 Projects Totaling 2 Projects Totaling 10 Projects Totaling $289,019,000 $3,912,000 $40,367,000 Total Drinking Water Projects 88 Projects Totaling $333,298,000 SFY2015 Grand Totals: Clean & Drinking Water Program Totals: 231 Projects $1,282,339,000 There were no comments or questions. Page 3

C. Executive Director Zimmer reported on the status of the Trust s outstanding Requests For Proposals (RFPs): In the past month, the Trust signed a contract with CohnReznick for Internal Controls Audit Services. A kick off meeting is scheduled for March 18, 2015. An RFP for Information Technology Consulting Services was scheduled for later in the Agenda. D. Executive Director Zimmer next reported on the status of the Interim Financing Program (IFP): The Trust received 1 new application from the previous month: a sewer extension project from Hillsborough Township for $1.1 MM. The Trust currently has a total of 20 IFP loan applications totaling $86.95 MM. The Trust did not close any IFP applications in the past month. The Trust has closed on 12 IFP loans applications totaling $56.92 MM. 8 projects have received IFP loan disbursements from the Trust to-date totaling $26.603 MM. The IFP report was provided to the Board of Directors of the Trust in satisfaction of the requirements of Section 6 of the authorizing Resolution No. 12-61 adopted on December 13, 2012. E. Executive Director Zimmer requested CFO Lauren Kaltman to provide the quarterly Aged Inventory Report. Ms. Kaltman reported that of the 26 loans issued prior to 2009 that were open at the last report, 6 were closed during this past quarter, 5 await final requisition, and 4 are expected to close within next 2 quarters. Of the 7 loans issued in 2009 that were open at the time of the last report, 4 were closed during this past quarter, 2 await final requisition, and 1 is expected to close within next 2 quarters. The DEP and the Trust continue to actively work on all remaining projects. There were no comments or questions. 8. NEW BUSINESS: A. Executive Director Zimmer requested that the Trust s Chief Budget Officer, John Hansbury, introduce Resolution No. 15-12 accepting the amended February 2015 Treasurer s Reports. Mr. Hansbury presented the Report announcing that in February, the Trust received revenues from fees of $2,722,573.20 and paid bills totaling $1,280,482.20, and that the Trust had received and is reviewing bills for payment totaling $151,190.38. Mr. Victor asked the earnings and how much or compared to the fees that the Trust pays for Investment Advisors. Executive Director Zimmer responded we pay approximately $120,000 to investment advisors. They manage all accounts and bonds accounts for the Trust. Page 4

Chairman Victor requested a motion for approval. The resolution was moved for adoption by Mr. Longo and seconded by Mr. Ellis. The motion was carried 5 to 0 with 0 abstentions. The breakdown of pending bills was presented to the board in written form is as follows: Princeton Pike Office Park, LLC $23,875.11 Rent - 2014 CAM Adjustments and April 2015 J&J Staffing Resources $21,018.74 Part-Time Salaries - Inv#'s: 339721, 340038, 340343, 340649 Williams Lea $3,510.00 Printing of 2012A&B Bond Transcripts and Borrower CDs CDW Government $2,676.92 Purchase Order#099 - VEEAM Server Backup Software Zend Technologies USA, Inc. $7,017.00 Purchase Order#098 - Software Renewal Emergent LLC $3,865.00 Purchase Order#100 - Adobe Creative Cloud for Teams Fitch Ratings $15,000.00 Ratings Services - NJEIT 2015B-R Refunding Bonds Inv#7119026340 Beyer Fleet $30,829.50 Purchase Order#094 - New 2015 Ford Explorer LeClair Ryan $17,176.26 Special Counsel - Inv#s: 629467, 622970, 619767, 616273, 608337, 604245, 604244, 608332, 616272, 619765, 622968, 629466 Bank of America Business Card $3,783.74 Credit Card #0766 PFM Asset Management LLC $15,000.00 Financial Structuring of 7/18/14 Defeasance Portfolios, Inv# 50211 Page 5

PFM Asset Management LLC $7,438.11 Investment Advisor - January 2015, Inv#53660 TOTAL $151,190.38 B. Executive Director Zimmer requested Mr. Scangarella introduce Resolution No. 15-13 authorizing the issuance of an RFP for Information Technology Consulting Services. The Trust currently has a contract with Pro Computer Services with an annual cap of $12,000. The term of the contract will be 2 years with a 1-year extension subject to the Board s approval. Executive Director Zimmer asked if there were any comments or questions. Hearing none, Chairman Victor requested a motion for approval. The resolution was moved for adoption by Mr. Ellis and seconded by Mr. Longo. The motion was carried 5 to 0 with 0 abstentions. C. Executive Director Zimmer introduced Resolution No. 15-14 authorizing the Disaster Relief Emergency Financing Program Project Priority List, also known as SAIL Project Eligibility List. The list consist of 29 projects with an estimated cost of $333.6 million. The Trust closed on two SAIL loans with the South Monmouth Regional Sewerage Authority (SMRSA). The first SAIL Program loan issued to SMRSA for the relocation of Lake Como Pump Station for $2.9 million has a maturity of June 30, 2015 and a blended rate of 0.045%. The second SAIL loan Program loan was for the replacement of Pitney Avenue Pump Station for $1.5 million for 1 year and has a blended interest rate of 0.0325%. A third SAIL loan to Kearny Municipal Utilities Authority to replace two pump stations for $6.3 million is expected to close on March 21, 2015. Executive Director Zimmer asked if there were any comments or questions. Hearing none, Chairman Victor requested a motion for approval. The resolution was moved for adoption by Mr. Longo and seconded by Mr. Kennedy. The motion was carried 5 to 0 with 0 abstentions. D. Executive Director Zimmer introduced Resolution No. 15-15 certifying the project list for the SFY2015 Bond Financing Program. The Board certifies all projects as a pre-condition to issuing a Trust loan for long-term funding. The SFY2015 program is expected to total $208.0 million with 49 borrowers providing General Obligation bonds representing 59 projects for a total of $204.9 million and one borrower providing a Revenue bond for one project for $3.17 million. Executive Director Zimmer asked if there were any comments or questions. Hearing none, Chairman Victor requested a motion for approval. The resolution was moved for adoption by Ms. Campbell and seconded by Mr. Ellis. The motion was carried 5 to 0 with 0 abstentions. Page 6

9. EXECUTIVE SESSION: Chairman Victor asked if there was a need for an Executive Session. Executive Director Zimmer responded there was not. Chairman Victor asked Executive Director Zimmer if there was any further action required by the Board. Mr. Zimmer answer there was not. Chairman Victor then asked for a motion for an adjournment. Mr. Ellis moved to adjourn the meeting. The motion was seconded by Mr. Longo. The motion was carried 5 to 0 with 0 abstentions. The meeting was adjourned at 10:44 am. Page 7

RESOLUTION NO. 15-12 RESOLUTION AUTHORIZING APPROVAL OF THE FEBRUARY 2015 TREASURER S REPORT WHEREAS, the New Jersey Environmental Infrastructure Trust (the "Trust") has reviewed the Treasurer s Report for February 2015; and WHEREAS, the Trust has placed in its files certain correspondence relating to expenses incurred in relation to the Trust. NOW THEREFORE BE IT RESOLVED, that the Trust hereby accepts the Treasurer s Report for February 2015 and request that the same be entered into the record. Adopted Date: March 12, 2015 Motion Made By: Motion Seconded By: Mark Longo Roger Ellis Ayes: 5 Nays: 0 Abstentions: 0

RESOLUTION NO. 15-13 RESOLUTION OF THE TRUST AUTHORIZING THE ISSUANCE OF A REQUEST FOR PROPOSALS FOR INFORMATION TECHNOLOGY CONSULTING SERVICES WHEREAS, the New Jersey Environmental Infrastructure Trust (Trust) is authorized to make and enter all contracts necessary or incidental to the performance of its duties pursuant to N.J.S.A. 58:11B-5(d); and WHEREAS, there is a need for the Trust to hire a firm to perform Information Technology Consulting Services. NOW THEREFORE BE IT RESOLVED THAT the Trust hereby authorizes the Executive Director to competitively procure Information Technology Consulting Services pursuant to Environmental Infrastructure Trust Policy and Procedure number 4.00, Purchase of Goods and Services and BE IT FURTHER RESOLVED, the Executive Director is further authorized to solicit proposals, convene a Committee to review all proposals received, and to make a recommendation to the Board for the selection of a firm for Information Technology Consulting services to the Trust Board for contract approval for a two year contract with an option for one (1) additional one-year extension at the discretion of the Board. Adopted Date: March 12, 2015 Motion Made By: Motion Seconded By: Roger Ellis Mark Longo Ayes: 5 Nays: 0 Abstentions: 0

RESOLUTION NO. 15-14 RESOLUTION APPROVING THE NEW JERSEY ENVIRONMENTAL INFRASTRUCTURE TRUST DISASTER RELIEF EMERGENCY FINANCING PROGRAM PROJECT ELIGIBILITY LIST WHEREAS, pursuant to N.J.S.A. 8:11B-9.5c, the New Jersey Environmental Infrastructure Trust (the Trust ) is required to submit to the Legislature a project priority list (hereinafter referred to as the "Disaster Relief Emergency Financing Program Eligibility List") for those projects or project sponsors eligible for a short-term or temporary loan from the Disaster Relief Emergency Financing Program Fund, at least once in each fiscal year. NOW THEREFORE, BE IT RESOLVED, that the Trust Board of Directors hereby approves the Disaster Relief Emergency Financing Program Eligibility List set forth as Appendix A; and BE IT FURTHER RESOLVED, that the Executive Director, in consultation with the Chairman or Vice Chairman, is hereby authorized and directed to take such other actions as are necessary or desirable to publish, file and distribute the Disaster Relief Emergency Financing Program Eligibility List. Adopted Date: March 12, 2015 Motion Made By: Motion Seconded By: Mark Longo Dan Kennedy Ayes: 5 Nays: 0 Abstentions: 0

RESOLUTION NO. 15-15 RESOLUTION CERTIFYING PROJECTS FOR THE STATE FISCAL YEAR 2015 NEW JERSEY ENVIRONMENTAL INFRASTRUCTURE FINANCING PROGRAM WHEREAS, pursuant to Sections 5(m) and 9(a) of the New Jersey Environmental Infrastructure Trust Act (N.J.S.A. 58:11B-1 et seq.) (the "Act"), the New Jersey Environmental Infrastructure Trust (the "Trust") is authorized to make and contract to make loans to local government units or public water facilities (the "Borrowers") to finance a portion of the cost of environmental infrastructure projects which they may lawfully undertake or acquire and for which they are authorized by law to borrow funds; and WHEREAS, the Borrowers having projects listed in P.L. 2014, c.26 and in the Trust's Financial Plan submitted to the Legislature in May of 2014 pursuant to N.J.S.A. 58:11B-21 submitted applications to the Trust for Trust loans under the State Fiscal Year (SFY) 2015 Environmental Infrastructure Financing Program (as described in the Trust's Financial Plan) to finance a portion of the allowable costs of their environmental infrastructure projects; and WHEREAS, the Legislature has authorized in P.L. 2014, c.26 the expenditure of Trust funds to finance a portion of the allowable costs of the projects of certain Borrowers designated in Sections 2 and 4 of this legislation (constituting the "SFY2015 Project Priority List"); and WHEREAS, representatives of the Department of Environmental Protection (DEP) and the staff of the Trust have reviewed and evaluated these applications in accordance with the provisions of N.J.A.C. 7:22-4.13 and 4.46, advised the Trust which of these applications may be deemed complete, made recommendations to the Trust which applications may be approved or conditionally approved for Trust Loans, and determined the amounts presently constituting the allowable costs which may be financed with Trust loans; and WHEREAS, the Trust has received DEP certifications that certain projects are in conformity with P.L. 1985, c.329 the Wastewater Treatment Bond Act of 1985; P.L. 1992, c.88, N.J.S.A. 58:12A-1 et seq. the Green Acres, Clean Water, Farmland and Historic Preservation Bond Act of 1992; P.L. 2003, c.162 the Dam, Lake, Stream, Flood Control, Water Resources, and Wastewater Treatment Project Bond Act of 2003; N.J.S.A. 58:12A-2 Et. Seq., and/or P.L. 1981, c.261 the Water Supply Bond Act of 1981 and any rules and regulations adopted pursuant thereto; and with respect to certain other projects, certification conditioned upon such projects satisfying certain contingencies required by the DEP pursuant to its regulations. NOW THEREFORE BE IT RESOLVED, the Trust Board of Directors hereby approves the project applications set forth in Appendix A for Trust loans under the SFY2015 Environmental Infrastructure Financing Program, subject to certification of the corresponding projects by the Chairman or Vice Chairman of the Trust pursuant to the provisions of P.L. 2014, c.26, Section 6 as being in conformity with the provisions of the Act and rules and regulations adopted pursuant thereto. Adopted Date: March 12, 2015 Motion Made By: Motion Seconded By: Christine Campbell Roger Ellis Ayes: 5 Nays: 0 Abstentions: 0

NJEIT BOARD MEETING MARCH 12, 2015 SUMMARY OF ANNOUNCEMENTS: Executive Director Zimmer summarized the substantive events and correspondence issued since the last Trust Board meeting. On March 3, 2015 Executive Director Zimmer attended the quarterly Urban Water Working Group meeting. On February 26, 2015 Executive Director Zimmer, and members of DEP s senior staff met with representatives from Tetra Tech to discuss their Emergency Response Community Resiliency Services. On February 26, 2015 Executive Director Zimmer and Assistant Director Scangarella met with NJBIA President Michele Siekerka to discuss coordination of efforts on water infrastructure. On February 24, 2015 Board Secretary Roger Ellis and Executive Director Zimmer met with NJ Seed s Executive Director, Michael Drulis, and representatives from the GFOA to discuss pending legislation. On February 12, 2015 Board Chairman, Warren Victor, Vice Chairman Bob Briant, Jr. and Executive Director Zimmer met with NJBIA President, Michele Siekerka and UTCA s Executive Director, Anthony Attanasio to discuss strategic initiatives Trust senior staff participated in the following client project pre-planning meetings or conference calls to discuss program funding issues: o Atlantic County Utilities Authority SFY2015 Financing Program H 2 LOans computer system meetings continue between the Trust and DEP technology and process staffs. The April 9, 2015 Trust Board meeting has been rescheduled to April 16, 2015 at 10:00 a.m. at the Trust s offices. Please mark your calendars.

SUMMARY OF CORRESPONDENCE: During the past month, the Trust received or sent the following noteworthy correspondence. Pursuant to the Trust s Green Initiative, the agenda package does not include copies of the following correspondence. Board members should contact the Trust Secretary if they wish to receive hard copies. 5.02 Certificates were sent to the following Program borrowers: 2014A Burlington County Project No. S340818-06 2013A Gloucester County UA Project No. S340902-09/10/11 2010A East Orange WC Project No. S340843-01 2009 Berkeley Heights Twp. Project No. S340385-04-1 2007A Seaside Park Borough Project No. S340083-01 2007A Seaside Park Borough Project No. W1527001-001 2006 Princeton (formerly Princeton Twp.) Project No. S340656-03B 2006 Princeton (formerly Princeton Boro) Project No. S340656-03A 30-Day Refunding Bond Sale for Bond Series 2015B-R (AMT) report was sent to State Treasurer Andrew Sidamon-Eristoff. JBOC was notified of the February 4, 2015 Refunding Bond Sale for Bond Series 2015B-R (AMT). A copy of the full list of announcements is available on the Trust s webpage in a format that allows for copying under the General Information tab. http://www.njeit.org/generalinformation/general/board-meeting-agendas (Locate Meeting Date, select Minutes, the announcements will be at the end of the file.)