HMUA MINUTES REGULAR MEETING OF MAY 13, 2014

Similar documents
HMUA MINUTES REGULAR MEETING OF APRIL 14, 2015

HMUA MINUTES REGULAR MEETING OF JULY 8, 2014

HMUA MINUTES REGULAR MEETING OF JANUARY 13, 2015

HMUA MINUTES REGULAR MEETING OF MAY 14, 2013

HMUA MINUTES REGULAR MEETING OF OCTOBER 14, 2014

HMUA MINUTES REGULAR MEETING OF MARCH 11, 2014

HMUA MINUTES REGULAR MEETING OF JUNE 10, 2014

HMUA MINUTES REGULAR MEETING OF AUGUST

HMUA MINUTES REGULAR MEETING OF NOVEMBER 12, 2012

HMUA MINUTES REGULAR MEETING OF APRIL 12, 2016

HMUA MINUTES REGULAR MEETING OF AUGUST 12, 2014

HMUA MINUTES REGULAR MEETING OF JANUARY 14, 2014

HMUA MINUTES REGULAR MEETING OF JUNE 11, 2013

HMUA MINUTES REGULAR MEETING OF MARCH 8, 2016

HMUA MINUTES REGULAR MEETING OF OCTOBER 09, 2012

HMUA MINUTES REGULAR MEETING OF DECEMBER 08, 2015

HMUA MINUTES ANNUAL MEETING OF FEBRUARY 11, 2014

HMUA MINUTES REGULAR MEETING OF. December 11, 2018

HMUA MINUTES REGULAR MEETING OF APRIL 11, 2017

HMUA MINUTES REGULAR MEETING OF NOVEMBER 14, 2017

HMUA MINUTES REGULAR MEETING OF JANUARY 10, 2017

HMUA MINUTES REGULAR MEETING OF AUGUST 2, 2016

HMUA MINUTES REGULAR MEETING OF OCTOBER 10, 2017

HMUA MINUTES REGULAR MEETING OF. April 10, 2018

HMUA MINUTES REGULAR MEETING OF OCTOBER 11, 2016

PUBLIC MEETING NOTICE DATED: March 4, 2016

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018

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

WASHINGTON TOWNSHIP MUA REGULAR MEETING May 7, 2014

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA MARCH 9, 2015

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

WASHINGTON TOWNSHIP MUA REGULAR MEETING August 6, 2014

* * * * * * * * * * * * * *

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

Present: Messrs. Cermele, Colavita, DiFrancesco, Geter and Vereen and Mrs. Zamonski; Robert Filler, Executive Director and W. Barry Rank, Esquire.

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

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

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.

2. RESOLUTION APPROVING PAYMENT FOR BILLS BILL LIST A (General Bills) On motion by. and passed on roll call, the following resolution was adopted.

EAST WINDSOR TOWNSHIP COUNCIL Tuesday February 28, 2017 MINUTES

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 3, 2015 at 8:00 p.m. at the Upper Saddle River Borough Hall.

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

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

NORTH WILDWOOD BOARD OF EDUCATION REGULAR MEETING MONDAY, JULY 27, :00 P.M. MINUTES

Present were: Leonard J. Roseman, Chairman Robert J. Mantz, Vice-Chairman (participating by telephone) Camille Fernicola Anthony Raczynski

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

GREENWICH TOWNSHIP MINUTES OF REORGANIZATION MEETING JANUARY 5, :00 p.m.

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

PLEASANTVILLE BOARD OF EDUCATION Pleasantville High School/701 Mill Road/Cafeteria Budget Hearing with Adoption May 3, :00 P.M.

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 4, 2015

WASHINGTON TOWNSHIP MUA REGULAR MEETING June 3, 2015

BOROUGH OF INTERLAKEN MINUTES JULY 18, :30 P.M. AT BOROUGH HALL

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

TOWNSHIP OF LOPATCONG

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

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

THE LANDIS SEWERAGE AUTHORITY REGULAR MEETING April 1, 2013

REGULAR TOWNSHIP MEETING February 6, 2018

SALUTE TO THE FLAG APPROVAL OF MINUTES

BOROUGH OF ELMER SALEM COUNTY, NEW JERSEY COUNCIL REORGANIZATION JANUARY 1, 2013

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

Township Clerk Heidi Brunt called the meeting to order and read the following notice:

Chapter 132 STREETS AND SIDEWALKS. ARTICLE I Street Openings and Excavations

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

BY- LAWS THE BOARD OF TRUSTEES MIDDLESEX PUBLIC LIBRARY OF THE. Amended: November 10, 2014

Thereafter, a quorum was declared present for the transaction of business.

HOPE TOWNSHIP BOARD OF EDUCATION REGULAR SESSION MINUTES TUESDAY OCTOBER 23, :30 PM

BY-LAWS OF THE BOROUGH COUNCIL BOROUGH OF HILLSDALE BERGEN COUNTY, STATE OF NEW JERSEY

Berlin Borough School District Regular Meeting of the Board of Education AGENDA

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

GREENWICH TOWNSHIP MINUTES OF TOWNSHIP COMMITTEE MEETING AUGUST 14, :30 p.m.

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

MEETING MINUTES OF THE COUNCIL OF THE BOROUGH OF MOUNTAIN LAKES MAY 23, 2016 HELD AT BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES, NJ 07046

LOCAL AUTHORITIES FISCAL CONTROL LAW. This act shall be known and may be cited as the "Local Authorities Fiscal Control Law."

Bylaws of the Board of Trustees

WASHINGTON BOROUGH BOARD OF EDUCATION REGULAR SCHOOL BOARD MEETING October 8, 2018 Agenda

JOINT BOARD OF FIRE COMMISSIONERS TOWNSHIP OF BRICK MINUTES OF MEETING HELD ON MARCH 20, 2017

Borough of Elmer Minutes January 3, 2018

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

REGULAR MEETING MINUTES CITY COMMISSION MARGATE CITY

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

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

BOROUGH OF INTERLAKEN MINUTES JUNE 17, :30 P.M. AT BOROUGH HALL

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

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

WORK SESSION OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE. October 12, 2010

Present: Councilmen Peluso, DeMaio, Martorelli, Council President Jandoli, and Mayor Pannullo

Lambertville Municipal Utilities Authority

Regular Meeting January 8, 2018 Page 1

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018

RESOLUTION NO SA APPROVING PAYMENT OF BILLS PROPERLY AUDITED

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

TOMS RIVER MUNICIPAL UTILITIES AUTHORITY Meeting Number Twelve Hundred

Borough of Elmer Minutes March 8, 2017

MERCER AREA SNO-GOERS SNOWMOBILE CLUB, INC. MERCER, WISCONSIN

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

TOWNSHIP COMMITTEE MEETING DECEMBER 10, 2018

REGULAR MEETING AGENDA MAYOR AND COUNCIL

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

Transcription:

HMUA MINUTES REGULAR MEETING OF MAY 13, 2014 ADMINISTRATION BUILDING 424 Hurley Drive Hackettstown, NJ Page 0

REGULAR MEETING MAY 13, 2014 JACOB GARABED ADMINISTRATION BUILDING The meeting was called to order by Chairperson Kelly at 8:04 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, Brown and Harper. Also attending: Counselor Zaiter, Project 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 April 8 th Regular Meeting to 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. Chairperson Kelly indicated that approval of the April 8 th Executive Session 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. Chairperson Kelly opened the meeting to public participation and noted that there were no members of the public present. regarding any project change orders. Executive Director Smith stated there were no Change Orders. Chairperson Kelly stated that Resolutions pertaining to financial transactions to be the next order of business. The following Resolution #14-3000 was proposed by Brown who moved its adoption: Resolution #14-3000A BE IT RESOLVED, that the following Operations Expense Requisitions be formally approved: Dated: April 04, 2014 OEA-1025 SL-09 $132,396.63 Dated: April 18, 2014 OEA-1026 SL-10 119,648.44 Total $252,045.07 Resolution #14-3000B BE IT RESOLVED, that the following Construction Aid Fund Requisition #CAF- 378 be formally approved: REQUISITION #CAF-378 Page 1

DeMaio Electrical Co. Contract 41W (#2) $ 36,001.28 Hatch Mott MacDonald Engineering Services 10,725.00 Princeton Hydro Engineering Services 2,090.70 Total $ 48,816.98 Resolution #14-3000C BE IT RESOLVED, that the following Renewal and Replacement Fund Requisition #RR-197 be formally approved: REQUISITION #RR-197 Acrison, Inc. Parts for Polymer Pumps $ 1,773.29 Hatch Mott MacDonald Engineering Services 66,430.00 Mansfield Township Contract #40W-DH Paving 95,463.76 Reivax Contracting Corp. Contract No. 43W (#4) 170,818.53 Town of Hackettstown Engineering Services 1,722.50 Total $ 336,208.08 The Resolution was seconded by Harper and upon roll call vote carried: Ayes: Kelly, Brown and Harper voting yea. to retain a firm to conduct Laboratory Services. The following Resolution #14-3001 was proposed by Harper who moved its adoption. WHEREAS, due to the need to obtain accurate laboratory data for submission to regulatory authorities and the implications of the Clean Water Enforcement Act and the mandatory fines involved, the Town of Hackettstown Municipal Utilities Authority has a need to retain professional Certified Laboratory services; and, WHEREAS, the Authority has determined and certified in writing that the value of the acquisition will exceed $17,500 and has solicited quotations; and, WHEREAS, QC Laboratories of Southampton, PA has submitted the lowest quotation indicating they will provide the laboratory services in the amount of $21,798.50; and, WHEREAS, QC Laboratories has completed and submitted a Business Entity Disclosure Certification which certifies that QC Laboratory has not made any reportable contributions to a political or candidate committee in the Town of Hackettstown in the previous one year, and that the contract will prohibit QC Laboratory from making any reportable contributions in the coming year; therefore, BE IT RESOLVED, the Hackettstown Municipal Utilities Authority authorizes the laboratory services in the amount of $21,798.50. This Resolution was seconded by Brown and upon roll call vote carried. Ayes: Kelly, Brown and Harper voting yea. Page 2

Board Member John DiMaio entered the meeting. to authorize the purchase of vehicles via New Jersey State Contract and Morris County Cooperative Pricing Council. Executive Director Smith stated that Bud Volkert submitted a detailed report on the vehicles. He explained that these vehicles have high mileage and we have received recent quotes for expensive repairs. It may be more cost effective to purchase new vehicles instead of making repairs. After a brief discussion, the following Resolution #14-3302 was proposed by Brown who moved its adoption. WHEREAS, the Authority has the need to replace two older vehicles using the New Jersey State Contract and Morris County Cooperative Pricing Council; therefore, BE IT RESOLVED, that the Governing Body of the Town of Hackettstown Municipal Utilities Authority hereby approves the use of the New Jersey State Contract for the purchase of a Ford F-250 utility body with a snowplow in the amount of $30,720.00 and the purchase of an F-150 from the Morris County Cooperative Pricing Council in the amount of $18,241.25. This Resolution was seconded by Harper and upon roll call vote carried. Ayes: Kelly, Brown, John DiMaio and Harper voting yea. to certify review of the annual Audit Report for the fiscal year ended November 30, 2013. The Audit Report provided General Comments, but no Recommendations. Discussion ensued regarding the General Comments with all Board Members participating. The following Resolution #14-3003 was proposed by John DiMaio who moved its adoption. WHEREAS, N.J.S.A. 40A:5A-15 requires the governing body of each local authority to cause an annual audit of its accounts to be made; and, WHEREAS, the annual audit report for the fiscal year ended November 30, 2013 has been completed and filed with the Director of the Division of Local Government Services pursuant to N.J.S.A. 40A:5A-15; and, WHEREAS, N.J.S.A. 40A:5A-17, requires the governing body of each authority to, within 45 days of receipt of the annual audit, certify by resolution to the Local Finance Board that each member thereof has personally reviewed the annual audit report, specifically the sections entitled General Comments and Recommendations and evidenced same by group affidavit in the form prescribed by the Local Finance Board; therefore Page 3

BE IT RESOLVED, the governing body of the Town of Hackettstown Municipal Utilities Authority hereby certifies to the Local Finance Board of the State of New Jersey that each governing body member has personally reviewed the annual audit report for the fiscal year ended November 30, 2013 and, specifically, has reviewed the section of the audit report entitled General Comments and Recommendations, and has evidenced same by group affidavit in the form prescribed by the Local Finance Board. BE IT FURTHER RESOLVED, the Executive Director of the Authority is hereby directed to promptly submit to the Local Finance Board the aforesaid group affidavit, accompanied by a certified true copy of this Resolution. This Resolution was seconded by Brown and upon roll call vote carried. Ayes: Kelly, Brown, John DiMaio and Harper voting yea. Chairperson Kelly requested Executive Director Smith to proceed with his report. Smith began by stating he forwarded an email to the Board regarding 101 Asbury Road. The owner is requesting relief from a very high water bill. Smith explained that they had a leak on their water service line between the meter pit and the house, which went undetected since the prior quarterly reading. Once they were notified of the leak they immediately repaired the leak. After a brief discussion, a motion was made by Brown reducing their water bill to $100.00. This motion was seconded by John DiMaio and upon roll call vote carried. Ayes: Kelly, Brown, John DiMaio and Harper voting yea. Smith also stated he has received a request from a realtor for water and sewer utility service for 105 Airport Road. Smith explained that water and sewer utilities are in the road, but the home is not in the HMUA service area. All Board members were in agreement that since it is not in the HMUA service area the Authority could not service it. Smith continued by stating he had forwarded an email to the Board from Bob Ross regarding a press release for the NY / NJ Trail Conference regarding the reservoir property. Smith also stated that he is waiting for the report from Princeton Hydro. Smith also stated Harvestone Farms has completed the installation of the well. Counselor Zaiter forwarded proposed changes to the Easement Agreement for review. Comments were forwarded to Counselor Zaiter. Smith continued by stating, Debbie informed him that the Mayor of Independence was on the radio discussing the possibility that the HMUA may take over the Independence MUA. Smith stated that he has received some information on the IMUA and has had a few discussions with the Independence secretary. There have been no formal discussions. Smith also stated the two property owners on College View stated that they have not been contacted by the Insurance Company. Page 4

Brown questioned whether there had been any more complaints. Smith confirmed that there have been very few. Smith stated he did receive one today and stopped by their home today and resolved the matter. He also stated that there have been some issues with dust. The Authority will be doing base paving on College View Drive near the sinkhole area. Smith also stated he has spoken with Scott Armstrong regarding the paving in the College View Section. He explained that Scott would prefer to wait at least a year so that everything can settle before they perform any permanent paving restoration. Smith also reported that he will be providing details associated with the Duties of the Executive Director. He will provide additional details each month. Smith also suggested that a Supervisor provide a report to the Board each month on a three month rotation. The Supervisors would include Sewer Utility Superintendent Tynan, Water Utility Superintendent Volkert and Office / Purchasing Supervisor Palma. Smith concluded by stating that MBE Mark III Electric, Inc. has confirmed that they will do the paving work in Diamond Hill associated with two recent water main breaks. David Klemm updated the Board on the Well # 9 project. 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 #14-3004 was proposed by John DiMaio who moved its adoption. BE IT RESOLVED, on this 13th day of May, by the Hackettstown Municipal Utilities Authority and pursuant to N.J.S.A. 10:4-1 et. Seq., the Authority shall discuss Personnel matters 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 John DiMaio and seconded by Brown. Ayes: Kelly, Brown, John DiMaio and Harper. THEREFORE, BE IT RESOLVED, on this 13 th day of May 2014, by the Hackettstown Municipal Utilities Authority that the matters, as noted above, will be discussed in Executive Session, said session commencing at 9:00 PM. Harper moved to end Executive Session and re-enter Regular Session, said motion being seconded by Brown and all indicating approval at 9:45 PM. No formal action was taken during Executive Session. Page 5

Upon returning from Executive Session, Chairperson Kelly stated he would entertain a motion to authorize a bonus for Dan Ubertaccio for his outstanding leak detection work. Brown made a motion authorizing the Executive Director to make a one-time bonus of $500.00 to Dan Ubertaccio for his outstanding work on leak detection. This motion was seconded by Harper and upon roll call vote carried: Ayes: Kelly, Brown, John DiMaio and Harper voting yea. 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. Board Member Brown suggested that before completing the Financial Disclosure Statement that everyone should get all of their pin numbers from each entity they are involved with. Chairperson Kelly questioned the hoses running across the road in the Oak Hill Development. Smith explained that the water service line on Building 50 broke under the building and they are temporarily running a line off the sprinkler pit to supply the building with water. 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 9:55 P.M. Bruce D. Smith Executive Director & Secretary Page 6