HMUA MINUTES REGULAR MEETING OF JUNE 10, 2014

Similar documents
HMUA MINUTES REGULAR MEETING OF OCTOBER 14, 2014

HMUA MINUTES REGULAR MEETING OF MARCH 11, 2014

HMUA MINUTES REGULAR MEETING OF MAY 13, 2014

HMUA MINUTES REGULAR MEETING OF AUGUST

HMUA MINUTES REGULAR MEETING OF JULY 8, 2014

HMUA MINUTES REGULAR MEETING OF JANUARY 14, 2014

HMUA MINUTES REGULAR MEETING OF APRIL 14, 2015

HMUA MINUTES REGULAR MEETING OF AUGUST 12, 2014

HMUA MINUTES REGULAR MEETING OF JUNE 11, 2013

HMUA MINUTES REGULAR MEETING OF JANUARY 13, 2015

HMUA MINUTES REGULAR MEETING OF MAY 14, 2013

HMUA MINUTES REGULAR MEETING OF MARCH 8, 2016

HMUA MINUTES REGULAR MEETING OF NOVEMBER 12, 2012

HMUA MINUTES REGULAR MEETING OF DECEMBER 08, 2015

HMUA MINUTES REGULAR MEETING OF. April 10, 2018

HMUA MINUTES REGULAR MEETING OF. December 11, 2018

HMUA MINUTES REGULAR MEETING OF APRIL 11, 2017

HMUA MINUTES ANNUAL MEETING OF FEBRUARY 11, 2014

HMUA MINUTES REGULAR MEETING OF AUGUST 2, 2016

HMUA MINUTES REGULAR MEETING OF OCTOBER 09, 2012

HMUA MINUTES REGULAR MEETING OF JANUARY 10, 2017

HMUA MINUTES REGULAR MEETING OF NOVEMBER 14, 2017

HMUA MINUTES REGULAR MEETING OF APRIL 12, 2016

HMUA MINUTES REGULAR MEETING OF OCTOBER 10, 2017

HMUA MINUTES REGULAR MEETING OF OCTOBER 11, 2016

PUBLIC MEETING NOTICE DATED: March 4, 2016

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

1. Approval of the Minutes of the Open Session Public Meeting of September 22, 2011.

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

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL OCTOBER 1, 2018 AGENDA

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

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

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

REGULAR MEETING AUGUST 21, :00 P.M.

RESOLUTION NO SA APPROVING PAYMENT OF BILLS PROPERLY AUDITED

DEPARTMENT OF WATER SUPPLY COUNTY OF HAWAI I WATER BOARD MEETING AGENDA

207 November 10, Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

The Chairman called the Meeting to order at 12 Noon, welcomed the one visitor and noted the Meeting was being recorded.

WASHINGTON TOWNSHIP MUA REGULAR MEETING June 3, 2015

REGULAR TOWNSHIP MEETING February 6, 2018

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

The meeting was called to order by Chairman James Crilley and he read the following public meeting announcement.

Lambertville Municipal Utilities Authority

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

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

WASHINGTON TOWNSHIP MUA REGULAR MEETING May 7, 2014

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

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

THE LAKEWOOD TOWNSHIP MUNICIPAL UTILITIES AUTHORITY. Regular Meeting Minutes December 3, 2013

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

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

ROLL CALL Present: Mayor Herb, Committeeman Race, Committeewoman Mackey, Attorney Brian Tipton and Clerk Kathleen Reinalda.

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

EAST WINDSOR TOWNSHIP COUNCIL Tuesday February 28, 2017 MINUTES

OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013

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

Regular Meeting St. Clair Township

LOWER BUCKS COUNTY JOINT MUNICIPAL AUTHORITY BOARD MEETING MINUTES April 23, 2009

Driveway Crossings Bylaw No. 3748, 1992

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

GREENWICH TOWNSHIP MINUTES OF TOWNSHIP COMMITTEE MEETING NOVEMBER 1, :30 p.m.

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

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

TOWNSHIP OF KNOWLTON COUNTY OF WARREN, STATE OF NEW JERSEY TOWNSHIP COMMITTEE MEETING MINUTES May 12, 2014

CITY OF SNOHOMISH Snohomish, Washington ORDINANCE 1886

Manchester Township Council Meeting Minutes September 27, 2010 Minutes

TOWN OF BISCOE BOARD OF COMMISSIONERS MEETING April 11, 2016

Grizzly Flats Community Services District Minutes of the Regular Meeting of the Board March 10, 2017

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES JANUARY 22, :00 P.M.

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

Town of Mineral Council Meeting April 13, :00pm. Tom Runnett. John Harvey, The Central Virginian

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 81 OF HARRIS COUNTY, TEXAS. February 22, 2018

TOWNSHIP OF EAGLESWOOD REGULAR MEETING MAY 23, 2012

GLOUCESTER TOWNSHIP COUNCIL MEETING JANUARY 23, 2017 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY

WASHINGTON TOWNSHIP MUA REGULAR MEETING August 6, 2014

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

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

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING APRIL 4, 2017

University of Arizona AMENDMENTS TO THE INTERNATIONAL FIRE CODE 2012 EDITION

Minutes Hurley City Council Regular Meeting Monday, December 11, 2017

REGULAR MEETING. Following the flag salute a roll call of committee members present.

MINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY PUBLIC MEETING MINUTES. June 11, 2018

Stouchsburg, PA Thursday, May 31, 2012

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA MARCH 9, 2015

AGENDA MEETING OF THE MONROE TOWNSHIP COUNCIL JULY 30, 2018 AGENDA

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS

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

Nederland Community Library District Board of Trustees Meeting Minutes

5:00 P.M. (PREVAILING TIME) TWP. COMMITTEE REGULAR MEETING. The Mayor opened the meeting in compliance with the Open Public Meetings Act requirements.

BOARD OF SUPERVISORS MEETING MINUTES November 6, 2017

EAST CALN TOWNSHIP CHESTER COUNTY, PENNSYLVANIA BOARD OF SUPERVISORS MEETING MINUTES SEPTEMBER 6, 2017

President Hernandez called the Regular meeting to order at the hour of 5:00 p.m.

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ TOWNSHIP COMMITTEE MEETING December 16, 2013, 6:30 PM

MINUTES OF THE MEETING OF FORT BEND COUNTY FRESH WATER SUPPLY DISTRICT NO. 1. April 16, 2015

LAKEHAVEN WATER AND SEWER DISTRICT King County, Washington. REGULAR BUSINESS MEETING November 8, 2018

MINUTES BOARD OF ALDERMEN MEETING THURSDAY, NOVEMBER 16, 2017

CHAPTER XIV WATER AND SEWERS ARTICLE 1. WATER SERVICE

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. April 28, 2014

Transcription:

HMUA MINUTES REGULAR MEETING OF JUNE 10, 2014 ADMINISTRATION BUILDING 424 Hurley Drive Hackettstown, NJ Page 0

REGULAR MEETING JUNE 10, 2014 JACOB GARABED ADMINISTRATION BUILDING The meeting was called to order by Chairperson Kelly at 8:00 P.M. Chairperson Kelly announced that adequate notice of this meeting has been given to the area press and the Town of Hackettstown, and shall be convened and conducted in accord with the requirements of the Open Public Meetings Act. Roll call indicated the following members in attendance: Kelly, Jerry DiMaio, Brown and Harper. Also attending: Counselor Zaiter, Projects Engineer Klemm, Executive Director Smith, and Recording Secretary Palma. Chairperson Kelly led a salute of the United States Flag. Chairperson Kelly indicated that approval of the May 13 th Regular Meeting to be the next agenda item. A motion to approve the minutes was made by Harper, being seconded by Brown with Kelly, Brown and Harper voting yea and Jerry DiMaio abstaining. Chairperson Kelly indicated that approval of the May 10 th Executive Session be the next agenda item. A motion to approve the minutes was made by Brown, being seconded by Harper with Kelly, Brown and Harper voting yea and Jerry DiMaio abstaining. Chairperson Kelly opened the meeting to public participation and noted that there were no members of the public present. Chairperson Kelly stated the next agenda item was discussion and possible action regarding any project change orders. Engineer Klemm explained that Washington Township had requested changes to the plans for the Well #9 project. He stated that they have requested that an infiltration trench be installed and that Turf-Stone pavers be replaced with asphalt. They will also be installing motion detectors on exterior lighting fixtures. John DiMaio entered the meeting. After a brief discussion the following Resolution #14-3005 was proposed by Brown who moved its adoption. WHEREAS, due to the changes project scope of work requested by Washington Township to allow for an infiltration trench to be installed and to replace the Turf- Stone pavers with asphalt, a project change order is warranted for Contract #41W; therefore, BE IT RESOLVED, the Hackettstown Municipal Utilities Authority authorizes a Change Order to Contract #41W to install an infiltration trench and replace the Page 1

Turf-Stone pavers with asphalt and to install motion detectors to the fixtures in the amount of $30,000.00. This Resolution was seconded by Harper and upon roll call vote carried: Ayes: Chairperson Kelly stated that Resolutions pertaining to financial transactions to be the next order of business. The following Resolution #14-3006 was proposed by Jerry DiMaio who moved its adoption: Resolution #14-3006A BE IT RESOLVED, that the following Operations Expense Requisitions be formally approved: Dated: May 02, 2014 OEA-1027 SL-11 $152,126.35 Dated: May 16, 2014 OEA-1028 SL-12 94,900.57 Dated: May 30, 2014 OEA-1029 SL-13 97,038.85 Total $344,065.77 Resolution #14-3006B BE IT RESOLVED, that the following Construction Aid Fund Requisition #CAF- 379 be formally approved: REQUISITION #CAF-379 DeMaio Electrical Co. Contract 41W (#5) $ 92,323.84 Hatch Mott MacDonald Engineering Services 3,500.00 NB Controls, Inc. Service Call 2,230.00 Princeton Hydro Engineering Services 22,398.05 Total $ 120,451.89 Resolution #14-3006C BE IT RESOLVED, that the following Renewal and Replacement Fund Requisition #RR-198 be formally approved: Page 2

REQUISITION #RR-198 Dell Marketing L.P. Computer Hardware $ 4,180.55 Filtration Systems Filter Unit for ATB 2,377.58 Hatch Mott MacDonald Engineering Services 26,919.00 Itron Logger Repairs 1,803.35 Reivax Contracting Corp. Contract No. 43W (#5) 250,364.98 Tilcon New York, Inc. Asphalt/Kol-Tac 1,577.92 Water Works Supply Co. 5/8 Water Meters 2,040.00 Total $ 289,263.38 Resolution #14-3006D BE IT RESOLVED, that the following Escrow Sub-Requisition #ESR-242 be formally approved: REQUISITION #ESR-242 Centenary College CENTENARY (Refund) $ 2,907.90 Hatch Mott MacDonald NJDOT Rt. 46 Bridge 125.00 Home Towne Hardware WAL-MART 8.92 John Madaras MADARAS (Refund) 300.00 Nicholas Capital PAFTINOX (Refund) 214.48 Nisos Lemnos MOUDRO (Refund) 781.54 Northwest Construction, LLC TRICO (Refund) 1,571.05 Rin Robyn Pools Inc. RINROBYN (Refund) 25.36 Treasurer State of NJ STEPHENS (Refund) 609.45 Wal-Mart Stores, Inc. WAL-MART (Refund) 343.19 Total $ 6,886.89 The Resolution was seconded by John DiMaio and upon roll call vote carried: Ayes: Chairperson Kelly stated the next agenda item was discussion and possible action to move the Operating Expense checking account to a new bank. Smith stated that Diane Pilipenko has been monitoring the bank charges for the Operating Expense checking account. The Wells Fargo bank charges are now approximately $45 a month. In an effort to reduce costs it has been suggested that the Authority consider changing banks. She contacted several banks. First Hope has agreed to a no fee checking account. The following Resolution #14-3007 was proposed by John DiMaio who moved its adoption. Page 3

WHEREAS, the Authority desires to reduce costs and close the current Operating Expense Account and move the account to First Hope Bank; therefore, BE IT RESOLVED, that the Town of Hackettstown Municipal Utilities Authority does herein formally authorize and direct that the Authority s Operating Expense account be opened at First Hope Bank. This Resolution was seconded by Brown and upon roll call vote carried. Ayes: Chairperson Kelly stated the next agenda item was discussion and possible action to ratify budget line item transfer. After a brief discussion, the following Resolution #14-3008 was proposed by Jerry DiMaio who moved its adoption. BE IT RESOLVED, the Governing Body of the Town of Hackettstown Municipal Utilities Authority hereby ratifies the action of the Executive Director to transfer funds between the individual Expense Accounts as listed below: Sewer Administration Customer Refund (75402) is increased by $2,000.00. Sewer Operations Electric & Gas (73302) is decreased by $2,000.00. This Resolution was seconded by Brown and upon roll call vote carried: Ayes: Chairperson Kelly requested the Office/Purchasing Supervisor to proceed with her report. Debbie Palma began by giving a brief overview of the collections and the number of credit card payments received for May and the number of email bills forwarded. She also spoke about the Munibilling which they are looking into for their billing system. She confirmed that they would be setting up a date to view the Munibilling system at a location currently using it. Debbie also discussed the possibility of accepting credit card payments in the office. She stated that there has been discussion about putting the internet on the computer at the counter so that if someone wants to make an online payment they can do so. Debbie concluded by stating the 3,000 gallon oil tank at the Wastewater Treatment Plant that supplied oil for the digester boiler has been removed. She confirmed that this tank will be replaced with a 1,000 gallon underground propane tank which has been ordered. Chairperson Kelly requested Executive Director Smith to proceed with his report. Smith began by stating the Water Main Project is moving forward and paving work in front of 183 and 185 College View Drive was completed on Friday. He also confirmed that the water main contractor will be milling trenches to reduce the bumps in the roadway. Smith also reported that he received a phone call today Page 4

from Mr. Kunz from College View Drive thanking the HMUA for completing the paving in the area. Smith also stated he has had discussions with Scott Armstrong regarding the paving work in the College View section. He acknowledged that there are some issues, which they are working on. Smith also confirmed that the last of the old main within the College View development will be shut down within the next two weeks. Smith continued by stating that a Nancy Lane resident has complained about the walking and bicycle traffic in the cul-de-sac. The Authority has offered to place boulders in the area. This matter is being considered by the Town. Smith also stated that the 60% meeting for M&M Mars Wastewater Treatment Plant is scheduled for July 8 th. He suggested that this may be the time to revise their agreement and renegotiate charges. Smith also referred to an application for water service received from Mr. Dorlan to build 5 units on Block 8500 Lot 19 in Mount Olive Township. He stated that the project has received a Highlands waiver. He confirmed that the project is currently being reviewed by the Authority staff and Hatch Mott MacDonald. Smith also stated that the water service line for Harvestone Farms has been permanently disconnected. Smith continued by stating that the Authority is still waiting for the Princeton Hydro report classifying the Upper Mine Hill Reservoir Dam. Smith stated that he forwarded an email from Mr. Egan regarding the leak at the old USR Optonix. Smith explained that the water main had been cut and capped by the Viersma Company and was inspected by our staff. Sometime during the evening, a pipe fitting in the area moved allowing a significant amount of water to leak. By the next morning the 2.4 MG tank level had dropped dramatically. The Water Utility began looking and discovered the leak at the USR Optonix site. It was determined that pipe work was too close to a fitting and the thrust block was disturbed allowing the piping to come apart allowing the leak. It was estimated that approximately 1,400,000 gallons of water leaked out. Smith stated that the Authority charged the owner $2,863.90 for the water leak. The owner has requested relief from the water charges assessed due to the leak. The Board took no action on the request. Smith also stated that he and Bud Volkert met with Independence MUA Board Member Jay Woodruff and toured the IMUA facilities. He confirmed that there are two separate small water systems with several wells. Discussion on this matter continued with no formal action taken. Smith stated that he continued to provide written detail for the Executive Director position description. The information was forwarded to the Board. The Board thanked him for the great details. Page 5

Smith concluded by stating he recently had a meeting with all personnel to discuss how the Authority could improve and how technology can support our business operations better. He stated he received several suggestions and comments and he now will be bring in Duane Chapman of Hatch Mott MacDonald to discuss possible implementation of the suggestions. At this point, it was suggested that the Board convene into Executive Session. Chairperson Kelly stated he would entertain a motion to convene into Executive Session. Resolution #14-3009 was proposed by Brown who moved its adoption. BE IT RESOLVED, on this 10th day of June, by the Hackettstown Municipal Utilities Authority and pursuant to N.J.S.A. 10:4-1 et. Seq., the Authority shall discuss Contract Negotiations and Potential Litigation in Executive Session. It is not possible, at this time, for the Authority to determine when and under what circumstances the above referenced items, which are to be discussed in Executive Session, can be publicly disclosed. A motion to convene into Executive Session was made by Brown and seconded by Harper. Ayes: Kelly, Jerry DiMaio, Brown, John DiMaio and Harper. THEREFORE, BE IT RESOLVED, on this 10 th day of June 2014, by the Hackettstown Municipal Utilities Authority that the matters, as noted above, will be discussed in Executive Session, said session commencing at 9:30 PM. Harper moved to end Executive Session and re-enter Regular Session, said motion being seconded by Brown and all indicating approval at 10:05 PM. No formal action was taken during Executive Session. Upon returning from Executive Session, Chairperson Kelly stated he would entertain a motion not to renew the contract with Fiedler Realtors. Harper made a motion directing that the contract with Fiedler Realtor not be extended. This motion was seconded by Brown and upon roll call vote carried: Ayes: Chairperson Kelly requested Counselor Zaiter to proceed with his report. Counsel Zaiter stated he had nothing further to add. Chairperson Kelly requested whether anyone had business of a general nature to discuss. There being no additional comments or discussion, Chairperson Kelly declared a motion to adjourn would be in order and was so moved by Brown, seconded by John DiMaio and followed by a unanimous voice vote. Time 10:15 P.M. Page 6

Bruce D. Smith Executive Director & Secretary Page 7