Regular Meeting - Agenda Wednesday, June 15, :30 PM Mayor s Conference Room Opening Statement Pursuant to the Open Public Meetings Act

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

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

Regular Meeting Wednesday, May 16, :30 PM Mayor s Conference Room

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. MINUTES OF REGULAR MONTHLYMEETING October 28, 2013

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

Egg Harbor Township Committee Meeting Municipal Building, Bargaintown Road Egg Harbor Township NJ Wednesday, February 23, :00 p.m.

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

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

Lambertville Municipal Utilities Authority

MINUTES OF THE NOVEMBER 5, 2018 MEETING OF THE HOUSING AUTHORITY OF THE TOWN OF NEWTON

OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013

COLLIER TOWNSHIP MUNICIPAL AUTHORITY MINUTES REGULAR MEETING THURSDAY, JANUARY 12, 2017

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

Egg Harbor Township Committee Meeting Municipal Building, Bargaintown Road Egg Harbor Township NJ Wednesday, February 22, :00 p.m.

BAYSHORE REGIONAL SEWERAGE AUTHORITY

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018

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

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

Egg Harbor Township Committee Meeting Municipal Building, Bargaintown Road Egg Harbor Township NJ Wednesday, November 28, :00 p.m.

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

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

Ben Caviglia Anthony Gaetano Herman Redd

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

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF DECEMBER 1, 2016

HMUA MINUTES REGULAR MEETING OF OCTOBER 09, 2012

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING AUGUST 7, 2018

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

Ben Caviglia Anthony Gaetano Herman Redd

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ RE-ORGANIZATION MEETING

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

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

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

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, NOVEMBER 16, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING NOVEMBER 8, 2018

THE FOLLOWING ITEMS ARE SCHEDULED FOR ACTION AT THE REGULAR PORTION COMMISSION MEETING

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO

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

EAST WINDSOR TOWNSHIP COUNCIL Tuesday February 28, 2017 MINUTES

OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 27, 2010

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

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

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

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

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

BAYSHORE REGIONAL SEWERAGE AUTHORITY

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

TOWNSHIP OF HARRISON, NEW JERSEY ORDINANCE NO

EGG HARBOR TOWNSHIP COMMITTEE MEETING WEDNESDAY, APRIL 26, :30 PM MUNICIPAL BUILDING, BARGAINTOWN ROAD EGG HARBOR TOWNSHIP, NEW JERSEY MINUTES

NOTICE OF MEETINGS DRAINAGE BOARD FOR THE FOLLOWING DRAINS:

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

ORDINANCE NO

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF JUNE 5, 2014

1. ROLL CALL. 3. MATTERS TO BE PRESENTED BY THE PUBLIC None

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

Ocean County Board of Chosen Freeholders

Mayor & Council, Borough of Mantoloking Regular Meeting Agenda, October 20, 2015

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

THE LANDIS SEWERAGE AUTHORITY REGULAR MEETING April 1, 2013

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

A G E N D A. Nichols Hills City Council Regular Meeting Tuesday, April 13, 2004 at 5:30 p.m. Town Hall, 6407 Avondale Drive Nichols Hills, OK 73116

Comm. Neafsey made a motion to adopt the Regular and Exempt Meeting Minutes of the July 26, 2018 Public Meeting. Seconded by Comm.

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING

HAMBURG TOWNSHIP BOARD OF TRUSTEES Hamburg Township Hall Board Room Tuesday, February 20, 2007 Regular Meeting Minutes 7:30 p.m.

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

Egg Harbor Township Committee Meeting Municipal Building, Bargaintown Road Egg Harbor Township NJ Wednesday, May 11, :00 p.m.

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING

The following members of Council were present for roll call taken by the Clerk: Councilmember Thomas Conrad. Councilmember Glenn Douglass

MINUTES BASS RIVER TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING OF MONDAY, DECEMBER 1, 2014

WILLINGBORO MUNICIPAL UTILITIES AUTHORITY. Regular Meeting Minutes February 20, 2013

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

August 16, 10:00 AM Warren Township Sewerage Authority Public Meeting Minutes

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING

Borough of Elmer Minutes November 14, 2018

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING

EGG HARBOR TOWNSHIP COMMITTEE MEETING WEDNESDAY, JANUARY 11, :30 PM MUNICIPAL BUILDING, BARGAINTOWN ROAD EGG HARBOR TOWNSHIP, NEW JERSEY MINUTES

WASHINGTON TOWNSHIP MUA REGULAR MEETING May 4, 2016

BOROUGH OF BERLIN COUNCIL MEETING AGENDA TUESDAY, SEPTEMBER 2, 2014 MUNICIPAL BUILDING 59 SO. WHITE HORSE PIKE BERLIN N J 08009

CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL APRIL 26, 5:30 PM

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING SEPTEMBER 4, 2018

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

Motion by Mr. Simmeth seconded by Mr. Anderson and carried to waive the reading of the Minutes of the Meeting held on Thursday, October 5, 2017.

The Open Public Meetings Act statement was read and compliance noted. There are no agenda matters requiring recusals.

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

THE LANDIS SEWERAGE AUTHORITY REGULAR MEETING March 18, 2013

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

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

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

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

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING

MINUTES OF PROCEEDINGS

Code of Highlands ~ Chapter 15: Utilities Article IV. Sewerage ORDINANCE AMENDMENT

AGENDA REGULAR MEETING SEPTEMBER 12, 2018 ROLL CALL: REVIEW OF MINUTES FOR APPROVAL: Minutes of August 8, 2018

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes December 13, 2010

Present. Visitors. John Nilsen. Pledge of Allegiance

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

The Mannington Township Committee meeting was called to order by. Patrick, Emel, Horner, Davis, Carmer, Bethanne Patrick, and Michael

TOMS RIVER MUNICIPAL UTILITIES AUTHORITY Meeting Number Twelve Hundred

WASHINGTON TOWNSHIP MUA REGULAR MEETING May 7, 2014

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING

CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL APRIL 26, 5:30 PM

Transcription:

Regular Meeting - Agenda Wednesday, June 15, 2016 5:30 PM Mayor s Conference Room Opening Statement Pursuant to the Open Public Meetings Act Roll Call General Public Discussion Applications / Project Status Ratification of Administrative Action ~ Block 4302, Lot 4 [7083 Black Horse Pike] Application to DEP for extension of TWA Resolution Memorialization 5:45 PM Budget Approval Hearing Resolution # 37 2016 Engineer Report ~ Priority List ~ Resolution #38 2016 Certification of Funds Trailer Mounted Generator ~ Resolution #39 2016 Certification of Funds Air Relief Valve replacement ~ Resolution #40 2016 Change Order #2 Contract #67 Washington Avenue Interceptor Treasurer s Report ~ Resolution #41 2016 Approve Bill List for Operating Account ~ Resolution #42 2016 Approve Bill List for Developer Account Authority Clerk Report ~ Resolution #43 2016 May 2016 Adjustments Other Business (not listed on the Agenda) Closed Session (If Necessary) Adjournment Formal action may or may not be taken. Egg Harbor Township MUA 3515 Bargaintown Road Egg Harbor Township, NJ 08234 (609) 926-2671

Egg Harbor Township Municipal Utilities Authority 3515 Bargaintown Road Egg Harbor Township, NJ 08234 June 15, 2016 Meeting Minutes Chairman Davis read the Opening Statement pursuant to the Open Public Meetings Act and called the meeting to order at 5:30 PM. Roll Call: Nathan Davis, Chairman present Michael Duffy, Vice-Chairman present H. Chris Schwemm, Treasurer present Theresa Prendergast, Secretary present Charles Pfrommer, Commissioner present Theresa Moschetto, Alt Commissioner present Vincent Polistina, Engineer, John Ridgway, Solicitor and Elaine Super, Authority Clerk were also in attendance. General Public Discussion Several homeowners from North Mount Airy Avenue were in attendance to request the extension of sewer service along their street. There was a survey that had been mailed to these residents earlier this month, with responses being split close to 50% in favor and 50% against the extension. Mr. Polistina recapped the project and the several calls that have been made from the residents through the year. After a lengthy discussion on the alternatives, the percentage of responses and the desperate needs of the residents in attendance, the Authority advised that the project will need to be looked at in a little more detail as well as the desire to see a greater number of residents in favor of the extension. In attendance was Duane Eaves, Heather Garoh, Susan Hammel and Jessica Oeser, all homeowners on North Mount Airy Avenue. Applications / Project Status Block 4302, Lot 4 [7083 Black Horse Pike] The applicant for the proposed hotel had requested an extension of the DEP TWA. Acknowledging the deadline was approaching, the applicant paid the application fee and Mr. Polistina will submitt to the DEP for that extension. A motion was made by Mr. Schwemm, seconded by Mr. Duffy to authorize the submission. All voted yes.

Engineer Report The written engineer s report is attached and is a part of these minutes. Priority List Surveys were sent to the property owners within the Farmington East and North Mount Airy projects. The number of responses from the North Mount Airy Avenue caused this project to be listed at the top of the Priority List. Farmington East is now second on the list. Funds have been included in the proposed budget to start both of these projects in the 2016-2017 fiscal year with one being completed during that time, and the other project can be completed in the following year. 2016 2017 Budget Hearing 5:45pm Resolution #37 2016 (postponed till 6:00pm) As the residents from North Mount Airy Avenue were present to discuss their needs, as well as the priority list and whether or not their project was going to be included in the 2016-2017 budget, the discussion that began at 5:30pm continued and with all members of the public in attendance for the budget hearing. The budget as it was originally discussed in May, with a recap being provided for those from the public in attendance specifically outlining the inclusion of funds for proposed sewer line extensions, was approved. A motion was made by Mr. Schwemm, seconded by Mr. Duffy and a roll call vote resulted in all members voting in favor of the budget. Resolution #38 2016 [Trailer Mounted Portable Generator] Three bids were received for this generator. Warshauer Electric submitted the lowest with a price of $34,167.00. Motion Mr. Schwemm, seconded by Mr. Duffy to award the contract the contract. All voted yes. Resolution #39 2016 [Air Relief Valve Replacement] This resolution was voided as the bids received were much higher than the engineer s estimate. There was a concern regarding the bypass pumping expense. Mr. Polistina will look at the bid specifications again and make any revisions, if necessary. A motion was made by Mr. Schwemm, seconded by Mr. Duffy to reject all bids. All voted yes. Resolution #40 2016 Change Order #2 [Contract #67 Allstate Power Vac] Some of the intended work in conjunction with the Washington Avenue Interceptor contract was not required. Mr. Schwemm made a motion, seconded by Mrs. Prendergast to authorize the $4,422.47 decrease change order. All voted yes. P age 2 Minutes June 15, 2016

Treasurer s Report ~ Resolution #41 2016 Motion Mr. Schwemm, seconded by Mrs. Prendergast to approve the bill list for the Operating Account. All voted yes. ~ Resolution #42 2016 Motion Mr. Schwemm, seconded by Mrs. Prendergast to approve the bill list for the Developer Account. All voted yes. The Treasurer s report, provided by Mr. Schwemm, was accepted by the Authority. Authority Clerk Report ~ Resolution #43 2016 Motion made by Mr. Schwemm, seconded by Mrs. Prendergast to approve the May 2016 account adjustments. All voted yes. Block 4301, Lot 4 [7084 Black Horse Pike Hi Ho Motel] Amit Chokshi submitted a bill in the amount of $309.23 and requested a reimbursement for a bill from Roto Rooter. This request was denied as there is no evidence that the Authority was negligent and caused the hole at the bottom of the cleanout. The Authority is concerned that this hole could have been caused by Roto Rooter when they attempted to snake and/or the line. It was suggested that the property owner be billed for the damage to the cleanout as it was not in that condition the last time the Authority accessed the cleanout. The property owner, nor Roto Rooter was authorized to access that cleanout. As explained on the reverse side of the Authority s bill, the Authority should be called first when a back up is experienced. The Authority was not contacted first, therefore was not able to make the initial evaluation of the situation. Mr. Schwemm motioned to approve the May minutes. This was seconded by Mr. Pfrommer and all voted yes. A representative from New Jersey s Right to Know program visited the Authority s office on June 15 th. There were no issues found and a No Violations certificate was issued. A motion to adjourn the meeting was made by Mr. Schwemm seconded by Mrs. Prendergast at 6:35 pm. All voted yes. Theresa Prendergast, Secretary Prepared by Elaine Super, Authority Clerk Date Approved: July 20, 2016 P age 3 Minutes June 15, 2016

Vincent J. Polistina, PE, PP, CME Craig R. Hurless, PE, PP, CME Civil / Municipal Engineering Site Plan and Subdivision Design Surveying Land Use Planning Water and Wastewater Design Environmental Consulting Inspection / Construction Management Engineer s Report Egg Harbor Township MUA June 15, 2016 Engineering Projects 1. Emergency Maintenance Contract Kline Construction completed work at several locations over the past month. They repaired a broken cleanout tee behind the Hi Ho Motel located at 7084 Black Horse Pike. Kline assisted in the repair of the force main discharge piping utilized by the Godwin pump at the Miami Pump Station. We also had Kline complete test pits at various locations for the businesses that will receive grinder stations during the elimination of the Miami station. Kline also completed the installation of new sanitary cleanouts at various locations throughout the Delilah Oaks development. We have recommended a payment in the amount of $17,167.39 from the Operating Account for the work completed. 2. ACUA Contract Administration The maintenance logs from the ACUA have been normal over the past month. All stations are operating with two pumps except for the Harley and Brenta pump stations. There appears to be an issue with the guide rail bracket or movable adapter at the Brenta station. The ACUA is scheduled to investigate the issue later this week. Pump no. 2 from the Harley station was removed last week due to a motor failure. We have received an initial estimate of $6,232.00 to repair the pump but we are reviewing the pricing for a replacement. 6684 Washington Avenue, Egg Harbor Township, NJ 08234 Phone: 609.646.2950 Fax: 609.646.2949 E-mail: polistinaassoc@comcast.net

3. Wet Well Cleaning Contract Administration Caprioni Family Septic completed the normally scheduled basket and wet well cleaning over the past month. They also completed preventative maintenance jetting in several areas selected by the Authority Operator. We have recommended a payment in the amount of $10,408.00 from the Operating Account for the work completed in May. 4. Spills There were no spill incidents within the last month. 5. Washington Avenue Interceptor Rehabilitation All work for the project has been completed and we expect the NJDEP to finalize the processing of the $60,000.00 later this month. We have prepared Change Order No. 1 in the amount of $60,000.00 for the additional cleaning and traffic control work and Change Order No. 2 to adjust for the actual contract quantities constructed. We have recommended a final payment in the amount of $74,207.53 from the Operating Account for the work completed. 6. Brookside Odor Control The contractor is scheduled to begin work next Tuesday, June 21st. It is anticipated the work will take 2-3 days. 7. Ocean Heights Pump Station Upgrades All work for the project involving the installation of the new control panel, pumps and new electrical service has been completed. We have recommended a final payment in the amount of $44,700.00 from the Operating Account for the work completed. 8. FEMA HMGP Generator Program The Authority received bids for the new portable diesel generator on June 1st. We will provide a report of the bids during the meeting. We are finalizing the bid documents for the permanent generator at the Whitewater station.

9. Trailer Park Pump Station Replacement Our office received the Treatment Works Approval from the NJDEP earlier this week. We will begin preparing the bid documents for the construction of the replacement station. 10. Windsor Basin Video Inspection The contractor has completed the majority of the project with a few isolated areas left to complete. There is no billing due at this time. 11. Pump Station Painting The project was awarded to Galloway Painting, LLC at the last Authority meeting. They are expected to begin work later this month. Developer Projects Extension Applications 1. Egg Harbor Family Associates, LLC The developer installed the force main along Columbus Avenue but has not made the connection into the existing manhole. Work is progressing on-site. 2. PAMCNJ, LP The developer has begun the installation of the proposed sanitary sewer main from the connection point on Franklin Avenue and into the project site to service the proposed Mercedes Benz dealership. Connection Applications None Change of Use Applications None Vince Polistina Authority Engineer

2017 AUTHORITY BUDGET RESOLUTION Egg Harbor Township Municipal Utilities Authority FISCAL YEAR: FROM: September 1, 2016 TO: August 31, 2017 WHEREAS, the Annual Budget and Capital Budget for the Egg Harbor Township Municipal Utilities Authority for the fiscal year beginning, September 1, 2016 and ending, August 31, 2017 has been presented before the governing body of the Egg Harbor Township Municipal Utilities Authority at its open public meeting of June 15, 2016; and WHEREAS, the Annual Budget as introduced reflects Total Revenues of $ 6,202,000, Total Appropriations, including any Accumulated Deficit if any, of $ 5,750,968 and Total Unrestricted Net Position utilized of $ 250,000; and WHEREAS, the Capital Budget as introduced reflects Total Capital Appropriations of $ 1,825,000 and Total Unrestricted Net Position planned to be utilized as funding thereof, of $ 1,375,000 ; and WHEREAS, the schedule of rates, fees and other charges in effect will produce sufficient revenues, together with all other anticipated revenues to satisfy all obligations to the holders of bonds of the Authority, to meet operating expenses, capital outlays, debt service requirements, and to provide for such reserves, all as may be required by law, regulation or terms of contracts and agreements; and WHEREAS, the Capital Budget/Program, pursuant to N.J.A.C. 5:31-2, does not confer any authorization to raise or expend funds; rather it is a document to be used as part of the said Authority's planning and management objectives. Specific authorization to expend funds for the purposes described in this section of the budget, must be granted elsewhere; by bond resolution, by a project financing agreement, by resolution appropriating funds from the Renewal and Replacement Reserve or other means provided by law. NOW, THEREFORE BE IT RESOLVED, by the governing body of the Egg Harbor Township Municipal Utilities Authority, at an open public meeting held on June 15, 2016 that the Annual Budget, including all related schedules, and the Capital Budget/Program of the Egg Harbor Township Municipal Utilities Authority for the fiscal year beginning, September 1, 2016 and ending, August 31, 2017 is hereby approved; and BE IT FURTHER RESOLVED, that the anticipated revenues as reflected in the Annual Budget are of sufficient amount to meet all proposed expenditures/expenses and all covenants, terms and provisions as stipulated in the said Authority's outstanding debt obligations, capital lease arrangements, service contracts, and other pledged agreements; and BE IT FURTHER RESOLVED, that the governing body of the Egg Harbor Township Municipal Utilities Authority will consider the Annual Budget and Capital Budget/Program for adoption on August 17, 2016. (Secretary s Signature) (Date) Governing Body Recorded Vote Member: Aye Nay Abstain Absent Nathan Davis Michael Duffy H. Chris Schwemm Theresa Prendergast Charles Pfrommer Theresa Moschetto (Alternate) Page C-5

Egg Harbor Township Municipal Utilities Authority CERTIFICATION OF AVAILABILITY OF FUNDS FOR AWARD OF CONTRACT In accordance with regulations of the Local Finance Board, I hereby certify that funds are available for the following: Date June 15, 2016 Resolution # 38 2016 Contract # Vendor #90 Trailer Mounted Generator Warshauer Electric Amount $ 34,167.00 Reason Portable Diesel Generator Time Period 2015-2016 Budget Line Item Hazard Mitigation Grant Program Reimbursement through FEMA Henry C. Schwemm, Treasurer Theresa Prendergast, Secretary

Egg Harbor Township Municipal Utilities Authority Resolution #39 2016 VOIDED June 15, 2016 Contract Air Relief Valves Resolution not required. All bids rejected.

Egg Harbor Township Municipal Utilities Authority CERTIFICATION OF AVAILABILITY OF FUNDS FOR CHANGE ORDER In accordance with regulations of the Local Finance Board, I hereby certify that funds are available for the following: Date June 15, 2016 Resolution # 40-2016 Vendor Contract Allstate Power Vac #67 Washington Avenue Interceptor Amount Change Order #2 [- $4,422.47] Reason Work not required Time Period 2016 Budget Line Item NJEIT Loan Washington Avenue Henry C. Schwemm, Treasurer Theresa Prendergast, Secretary

EGG HARBOR TOWNSHIP MUNICIPAL UTILITIES AUTHORITY RESOLUTION # 41 2016 Resolution authorizing payment of all bills out of the Operating Account BE IT RESOLVED, by the Municipal Utilities Authority that all bills as enumerated on the attached list of bills are herby authorized to be paid. Dated: June 15, 2016 Theresa Prendergast, Secretary

2:11 PM 06/15/16 Accrual Basis Egg Harbor Township Municipal Utilities Authority Checks Written - Operating Account As of June 15, 2016 Num Name Memo Amount Operating Account July Payroll -32,572.33 TEPS State of NJ Health Benefits Health & Rx - June 2016-12,424.56 9567 Egg Harbor Township - Dental Dental - June 2016-533.64 9568 American Water Capital Corp Customer No. 305657-291.63 9569 Mainland Journal Acct. # 108712DJ -9.61 9570 Mossman's Business Machines Invoice # 140742-11.41 9571 Press of Atlantic City, The Acct. # 103389-94.86 9572 Grainger Invoice # 9117599275-481.75 9573 Joe & Jack's Auto Repair oil change -44.45 9574 Johnson & Towers, Inc. Customer # 15971-1,017.33 9575 One Call Concepts, Inc. Account # 12-EGC -421.25 9576 Xylem Dewatering Solutions, Inc. Invoice # 400612033-865.00 9577 AT & T Acct. # 020 595 7994/5499-65.54 9578 Atlantic City Electric multiple accounts -12,150.19 9579 New Jersey American Water Co. multiple accounts -357.82 9580 Verizon Acct. #201 Z42 0142 999 78 Y -166.98 9581 Verizon Wireless Acct. # 200702280-00001 -196.90 9582 All-Green Turf Management, Corp. Account No. 3341-2,458.56 9583 Allstate Power Vac, Inc. Contract 67 Pay Estimate No. 4 - Final -74,207.53 9584 Atlantic County Utilities Authority Account No. 143/144-98,157.47 9585 B & H Contracting, Inc. Contract No. 84 Pay Estimate No. 1 - Final -44,700.00 9586 Caprioni Family Septic Account # 1448-10,408.00 9587 Polistina & Associates, LLC May 2016-52,420.00 9588 Ridgway Legal May 2016-12,420.00 Total Operating Account -356,476.81 TOTAL -356,476.81 Page 1 of 1

2:11 PM 06/15/16 Accrual Basis Egg Harbor Township Municipal Utilities Authority Checks Written - Operating Account As of June 15, 2016 Num Name Memo Amount Operating Account July Payroll -32,572.33 TEPS State of NJ Health Benefits Health & Rx - June 2016-12,424.56 9567 Egg Harbor Township - Dental Dental - June 2016-533.64 9568 American Water Capital Corp Customer No. 305657-291.63 9569 Mainland Journal Acct. # 108712DJ -9.61 9570 Mossman's Business Machines Invoice # 140742-11.41 9571 Press of Atlantic City, The Acct. # 103389-94.86 9572 Grainger Invoice # 9117599275-481.75 9573 Joe & Jack's Auto Repair oil change -44.45 9574 Johnson & Towers, Inc. Customer # 15971-1,017.33 9575 One Call Concepts, Inc. Account # 12-EGC -421.25 9576 Xylem Dewatering Solutions, Inc. Invoice # 400612033-865.00 9577 AT & T Acct. # 020 595 7994/5499-65.54 9578 Atlantic City Electric multiple accounts -12,150.19 9579 New Jersey American Water Co. multiple accounts -357.82 9580 Verizon Acct. #201 Z42 0142 999 78 Y -166.98 9581 Verizon Wireless Acct. # 200702280-00001 -196.90 9582 All-Green Turf Management, Corp. Account No. 3341-2,458.56 9583 Allstate Power Vac, Inc. Contract 67 Pay Estimate No. 4 - Final -74,207.53 9584 Atlantic County Utilities Authority Account No. 143/144-98,157.47 9585 B & H Contracting, Inc. Contract No. 84 Pay Estimate No. 1 - Final -44,700.00 9586 Caprioni Family Septic Account # 1448-10,408.00 9587 Polistina & Associates, LLC May 2016-52,420.00 9588 Ridgway Legal May 2016-12,420.00 Total Operating Account -356,476.81 TOTAL -356,476.81 Page 1 of 1

2:11 PM 06/15/16 Accrual Basis Egg Harbor Township Municipal Utilities Authority Checks Written - Operating Account As of June 15, 2016 Num Name Memo Amount Operating Account July Payroll -32,572.33 TEPS State of NJ Health Benefits Health & Rx - June 2016-12,424.56 9567 Egg Harbor Township - Dental Dental - June 2016-533.64 9568 American Water Capital Corp Customer No. 305657-291.63 9569 Mainland Journal Acct. # 108712DJ -9.61 9570 Mossman's Business Machines Invoice # 140742-11.41 9571 Press of Atlantic City, The Acct. # 103389-94.86 9572 Grainger Invoice # 9117599275-481.75 9573 Joe & Jack's Auto Repair oil change -44.45 9574 Johnson & Towers, Inc. Customer # 15971-1,017.33 9575 One Call Concepts, Inc. Account # 12-EGC -421.25 9576 Xylem Dewatering Solutions, Inc. Invoice # 400612033-865.00 9577 AT & T Acct. # 020 595 7994/5499-65.54 9578 Atlantic City Electric multiple accounts -12,150.19 9579 New Jersey American Water Co. multiple accounts -357.82 9580 Verizon Acct. #201 Z42 0142 999 78 Y -166.98 9581 Verizon Wireless Acct. # 200702280-00001 -196.90 9582 All-Green Turf Management, Corp. Account No. 3341-2,458.56 9583 Allstate Power Vac, Inc. Contract 67 Pay Estimate No. 4 - Final -74,207.53 9584 Atlantic County Utilities Authority Account No. 143/144-98,157.47 9585 B & H Contracting, Inc. Contract No. 84 Pay Estimate No. 1 - Final -44,700.00 9586 Caprioni Family Septic Account # 1448-10,408.00 9587 Polistina & Associates, LLC May 2016-52,420.00 9588 Ridgway Legal May 2016-12,420.00 Total Operating Account -356,476.81 TOTAL -356,476.81 Page 1 of 1

EGG HARBOR TOWNSHIP MUNICIPAL UTILITIES AUTHORITY RESOLUTION # 42 2016 Resolution authorizing payment of all bills out of the Developer Account BE IT RESOLVED, by the Municipal Utilities Authority that all bills as enumerated on the attached list of bills are hereby authorized to be paid. Dated: June 15, 2016 Theresa Prendergast, Secretary

12:25 PM Egg Harbor Township Municipal Utilities Authority 06/15/16 Checks Written - Developer Account Accrual Basis As of June 15, 2016 Num Name Memo Amount CB Developer Account 3215 Polistina and Associates May 2016-6,861.00 3216 Doebley & Dad, LLC Refund Escrow balance - multiple projects -5,371.02 3217 Marble Arch Homes Re-issue voided check #3080 dated 08/15/12-87.33 3218 Signature Home at Reega Estate... Re-issue voided check #3081 dated 08/15/12-276.97 3219 Somerset Lakes, LLC Mt. Lane recapture from Developer # 10 Gene Doebley -785.74 3220 Signature Home at Reega Estate... Mt. Lane recapture from Developer # 10 Gene Doebley -442.73 3221 D.R. Horton, Inc. - New Jersey Mt. Lane recapture from Developer # 10 Gene Doebley -958.77 3222 Marble Arch Homes Mt. Lane recapture from Developer # 10 Gene Doebley -139.60 3223 Wawa Inc. Mt. Lane recapture from Developer # 10 Gene Doebley -23.93 3224 Cave Holdings Mt. Lane recapture from Developer # 10 Gene Doebley -99.71 3225 Caring, Inc. Mt. Lane recapture from Developer # 10 Gene Doebley -11.97 3226 Cedar Bay, LLC Mt. Lane recapture from Developer # 10 Gene Doebley -4.93 3227 Gene Doebley Mt. Lane recapture from Developer # 10 Gene Doebley -7.98 Total CB Developer Account -15,071.68 TOTAL -15,071.68 Page 1

EGG HARBOR TOWNSHIP MUNICIPAL UTILITIES AUTHORITY RESOLUTION # 43 2016 Resolution authorizing adjustments to Customer Accounts BE IT RESOLVED, by the Municipal Utilities Authority that all adjustments as listed on the attached Report(s) of Adjustments are herby approved. Dated: June 15, 2016 Theresa Prendergast Secretary

2:58 PM 06/01/16 Egg Harbor Township Municipal Utilities Authority Monthly Adjustment Report May 2016 Date Num Account Reason Amount Delinquent Charges 05/02/2016 25371 12991-0 Deed Rcvd Late -1.25 05/03/2016 25386 11356-0 Paid Prior to Penalty -2.50 05/11/2016 25417 2012-0 Deed Rcvd Late -1.25 05/12/2016 25433 9888-0 Good History -3.57 05/16/2016 25452 9347-0 Good History -3.75 05/18/2016 25476 2654-47 Good History -1.50 05/23/2016 25494 2282-0 Paid Tax Collector -2.50 05/31/2016 25545 3592-0 Good History -1.25 05/31/2016 25555 359-0 Bill Not Received -3.75 Page 1 of 1