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

Similar documents
THE SOUTHEAST MORRIS COUNTY MUNICIPAL UTILITIES AUTHORITY MEETING MINUTES OCTOBER 19, 2017

THE SOUTHEAST MORRIS COUNTY MUNICIPAL UTILITIES AUTHORITY MEETING MINUTES OCTOBER 20, 2016

MINUTES - March 8, In accordance with the Public Open Meeting Act, all provisions have been met by our annual announcement in The Star Ledger.

WHEREAS, the Commissioners are desirous of making an appointment to this position as referenced above for the year;, and

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES MARCH 19, 2018 IMMEDIATELY FOLLOWING PUBLIC COUNCIL MEETING AT 7:00 P.M.

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

TOWNSHIP OF VERONA COUNTY OF ESSEX, STATE OF NEW JERSEY. RESOLUTION No

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

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

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

Council concurred and directed the Clerk to work with LPMS, advertise, etc. to make this

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

COOPERATIVE PRICING SYSTEM AGREEMENT

2. ROLL CALL OF OFFICERS: A roll call of the members was conducted by David Minchello, Esq.

AGENDA COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ September 17, :30 PM

TOWNSHIP COMMITTEE TOWNSHIP OF HANOVER 1000 ROUTE 10 WHIPPANY, NEW JERSEY DECEMBER 14, 2017

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES November 1, 2018, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m.

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

The Township of Norvell

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

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING NOVEMBER 8, 2018

TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING APRIL 4, 2017

Formal action will take place at this meeting.

BOROUGH OF OAKLYN. 500 White Horse Pike Oaklyn, NJ Fax: (856) Tel: (856) ext

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING May 3, 2016

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES SEPTEMBER 24, :00 P.M.

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes

Resolution BOROUGH OF HIGHTSTOWN COUNTY OF MERCER STATE OF NEW JERSEY AUTHORIZING PAYMENT OF BILLS CERTIFICATION

EDUCATIONAL SERVICES COMMISSION OF MORRIS COUNTY P.O. Box 1944, Morristown, NJ (973)

SPECIAL COUNCIL MEETING, 315 WESTFIELD AVE., CLARK NJ August 6, 2018

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA MARCH 9, 2015

AGENDA June 13, 2017

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m.

Convene Special Called Meeting at 5:00 PM

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

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

The Pledge of Allegiance to the Flag of the United States of America was recited.

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

COUNTY COMMITTEE PETITION REQUIRED NUMBER OF SIGNATURES:

EDUCATIONAL SERVICES COMMISSION OF MORRIS COUNTY P.O. Box 1944, Morristown, NJ (973)

Treasurer's Report Mr. Bell presented the Fiscal Recap for March The report was approved.

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

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.

Minutes of Regular Meeting of the Mayor and Council held on Thursday, July 6, 2017 at 8:00 PM at the Upper Saddle River Borough Hall.

LEBANON BOROUGH SCHOOL DISTRICT BOARD OF EDUCATION. MINUTES Regular Meeting October 4, 2012 at 7:30 PM Lebanon Borough School Library

Stanhope Board of Education 24 Valley Road, Stanhope, New Jersey Media Center Reorganizational Meeting Minutes January 2, :07 p.m.

Minutes of the Regular Meeting of the Mayor and Borough Council held on February 13, 2019

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

RESOLUTION NO

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF

Minutes of the Regular Meeting of the Mayor and Council held on Monday, July 8, 2013 at 8:00 p.m. at the Upper Saddle River Borough Hall.

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

REORGANIZATION MEETING January 3, 2017

BOROUGH OF PENNINGTON COUNTY OF MERCER ORDINANCE

HMUA MINUTES REGULAR MEETING OF JANUARY 13, 2015

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

BOARD OF SCHOOL ESTIMATE MEETING

TOWN OF MERRIMAC. A Guide to Posting Meetings, Agendas & Minutes

RESOLUTION NO. R RESOLUTION ADOPTING CONFLICT OF INTEREST AND NEPOTISM POLICIES

BOROUGH OF MONTVALE NOVEMBER 26, 2013 MINUTES WORK SESSION

Heather Gardens Metropolitan District

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

AGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits.

TOWN OF HUACHUCA CITY

-M I N U T E S- Sunshine Statement

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

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

Wildcat Preserve Community Development District

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

INSTRUCTIONS FOR NOMINATING PETITION FOR ANNUAL SCHOOL ELECTIONS

BOROUGH OF BUENA SPECIAL MEETING JULY 3, 2014 MEETING CALLED TO ORDER: MEETING ADJOURNED:

THE BOARD OF EDUCATION OF THE BOROUGH OF HADDONFIELD, IN THE COUNTY OF CAMDEN, NEW JERSEY

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

BOROUGH OF FLORHAM PARK ORDINANCE # 15-21

Louis Bay 2 nd Public Library Board of Trustees Regular Monthly Meeting Minutes. Minutes January 13, :00 P.M.

BOROUGH OF HOPATCONG ORDINANCE NUMBER

MUNICIPAL OFFICE PETITION NOMINATING CANDIDATE FOR PUBLIC OFFICE FOR PRIMARY ELECTION REQUIRED NUMBER OF SIGNATURES:

Montgomery County Industrial Development Agency Meeting November 10, 2016 Meeting Minutes. Michele Marzullo, Eco. Dev.

HMUA MINUTES REGULAR MEETING OF MAY 13, 2014

ORDINANCE NO Citation. This Division may be cited as the San Bernardino County Sunshine Ordinance or the Sunshine Ordinance.

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and

2. ROLL CALL OF OFFICERS: A roll call of the members was conducted by David Minchello, Esq.

PUBLIC NOTICE BOROUGH OF PROSPECT PARK REQUEST FOR QUALIFICATIONS FOR PROFESSIONAL SERVICES

South Orange-Maplewood Board of Education January 3, 2018

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES

AGENDA. October 22, 2012

TOWNSHIP OF ROCKAWAY MORRIS COUNTY, NEW JERSEY ORDINANCE NO. O-13-12

INSTRUCTIONS / GUIDELINES PRIMARY PETITION ENDORSING CANDIDATE FOR MUNICIPAL OFFICE

TOWNSHIP OF WANTAGE RESOLUTION

MEMORANDUM. Timothy P. Oakley, P.E., CFM, Director of Public Works and Engineering Timothy Watkins, Assistant Director of Public Works and Engineering

THE VILLAGE OF FRANKLIN PARK COOK COUNTY, ILLINOIS ORDINANCE

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

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

Resolution calling special election on the question of levying a voter approved physical plant and equipment property tax

BOROUGH OF MOUNTAIN LAKES BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES JANUARY 28, :30 PM PUBLIC SESSION MINUTES

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

Borough of Florham Park Planning Board Work Session Meeting Minutes February 13, 2017

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

Transcription:

THE SOUTHEAST MORRIS COUNTY MUNICIPAL UTILITIES AUTHORITY MEETING MINUTES JANUARY 18, 2018 The Regular Meeting of The Southeast Morris County Municipal Utilities Authority (the "Authority") was held on Thursday, January 18, 2018, at 7:00 PM prevailing time in the Board Room at the offices of the Authority at 19 Saddle Road, Cedar Knolls, New Jersey. The Chairman called the meeting to order at 7:00 PM and read the attached statement of Public Notice (Sunshine Law) and caused same to be entered into the minutes of the meeting. OATH OF OFFICE FOR APPOINTED MEMBER DOHERTY Mr. Weiss administered the oath of office to John "Jack" Doherty who had been appointed to the Authority's Board of Members by the Borough of Morris Plains to fill the unexpired term of William Conradi who recently resigned. ROLL CALL PRESENT: ABSENT: Chairman Kissil; Members Baldassari, Doherty, Dougherty, Johnson, Rotando* and Schimpf* Member Iannaccone * Members participated in the meeting via telephone and acknowledged that they could hear the Chairman and other participants. Also present at the meeting were the following Authority staff: Laura Cummings, Executive Director/Chief Engineer; Paul Kozakiewicz, Superintendent; Charles Maggio, Manager of Finance; Nicholas Buono, Information Technology Manager; Alexis Bozza, Administrative Assistant; and General Counsel to the Authority, Sidney D. Weiss, Esq. MOTION APPROVING MINUTES OF DECEMBER 21. 2017 Copies of the minutes of the meeting held on December 21, 2017, were distributed to the members prior to the meeting for review and comment. Member Johnson moved that the minutes be adopted. Member Baldassari seconded the motion which was duly adopted by the following vote: YEAS: NOES: ABSTAINS: Chairman Kissil; Members Baldassari, Johnson, Rotando and Schimpf None Members Doherty and Dougherty Page 1 of 5

funds available in the 2018 Budget for these contracts. following resolution: Member Dougherty offered the RESOLUTION NO. 03-18 RESOLUTION AUTHORIZING AWARD OF ADDITIONAL CONTRACTS UNDER THE COOPERATIVE PRICING AGREEMENT WITH THE MORRIS COUNTY COOPERATIVE PRICING COUNCIL "COPY ANNEXED" Member Baldassari seconded the motion which was duly adopted by the following vote: YEAS: NOES: Chairman Kissil; Members Baldassari, Doherty, Dougherty, Johnson, Rotando and Schimpf None B. Resolution Rescinding Award of Contract to Main Pool and Chemical Company for the Contract entitled Water Treatment Chemicals (Sodium Bisulfite) The Authority advertised and received bids, pursuant to a fair and open process, for the contract entitled Water Treatment Chemicals on September 7, 2017. By resolution dated September 28, 2017, the Authority awarded a contract to Main Pool and Chemical Company for Sodium Bisulfite, which was then determined to be the lowest qualified bidder in the total amount of $1,350.00 covering a one year period with options for renewal after the first year as permitted by the Local Public Contracts Law. Main Pool and Chemical Company has failed to provide the signed contract and other documents required by the award, nor has Main Pool and Chemical Company responded to several requests for any valid reason for the delay. Based on the foregoing, the Authority's Superintendent has deemed Main Pool and Chemical Company unresponsive to the requirements of the contract. Member Baldassari offered the following resolution: RESOLUTION NO. 04-18 RESOLUTION RESCINDING AWARD OF CONTRACT TO MAIN POOL AND CHEMICAL COMPANY FOR THE CONTRACT ENTITLED WATER TREATMENT CHEMICALS (SODIUM BISULFITE) "COPY ANNEXED" Member Johnson seconded the motion which was duly adopted by the following vote: YEAS: NOES: Chairman Kissil; Members Baldassari, Doherty, Dougherty, Johnson, Rotando and Schimpf None Page 3 of 5

C. Resolution Authorizing Closed Session Discussion Mr. Weiss stated that the following Agenda item may be held in closed session pursuant to subsection 8 of Section 12b of the Open Public Meetings Act (N.J.S.A. 10:4-6 et seq.): 1. Compensation of management/staff employees Member Dougherty then moved the following resolution: RESOLUTION NO. 05-18 RESOLUTION AUTHORIZING CLOSED SESSION DISCUSSIONS "COPY ANNEXED" Member Doherty seconded the motion which was duly adopted by the following vote: YEAS: NOES: Chairman Kissil; Members Baldassari, Doherty, Dougherty, Johnson, Rotando and Schimpf None [CLOSED SESSION MEETING FOLLOWED] [RESUMPTION OF PUBLIC MEETING] D. Resolution Approving Salary Compensation for Management Personnel for 2018 Following discussions held in Closed Session, the Board reviewed a draft resolution authorizing salary increases for specific management employees for 2018. The effective date of the increases is January 1, 2018. Member Dougherty offered the following resolution: RESOLUTION NO. 06-18 RESOLUTION APPROVING SALARY COMPENSATION FOR MANAGEMENT PERSONNEL FOR 2018 "COPY ANNEXED" Member Baldassari seconded the motion which was duly adopted by the following vote: YEAS: NOES: Chairman Kissi!; Members Baldassari, Doherty, Dougherty, Johnson, Rotando and Schimpf None Page 4 of 5

SUCH OTHER MATTER TO LEGALLY COME BEFORE THE BOARD 1. Member Schimpf proposed extending the Board's appreciation to and recognizing the efforts of the staff during the recent extreme weather conditions and multiple main breaks. Member Baldassari asked about crew availability and suggested a letter from the Board or Chairman recognizing their efforts. 2. Member Dougherty commended Chairman Kissil for his service as Chairman for 2018. Chairman Kissil expressed his appreciation to the Board for their cooperation over the year. REPORTS Copies of the following reports were distributed to the Members for review and comment and a discussion ensued as to each item: A. Executive Director/Chief Engineer- December 2017 B. Superintendent- December 2017 C. Health, Safety and Security - December 2017 D. Information Technology- December 2017 E. Finance - December 2017 PUBLIC DISCUSSION Chairman Kissil stated the next portion of the meeting was set aside for public discussion. No one from the public was present. The Chairman then closed the public portion of the meeting. ADJOURNMENT There being no further business, Member Dougherty moved that the meeting be adjourned. Member Baldassari seconded the motion. The meeting adjourned at 8:17 PM. THE SOUTHEAST MORRIS COUNTY MUNICIPAL UTILITIES AUTHORITY Page 5 of 5

SUNSHINE LAW STATEMENT Adequate notice of this meeting has been provided in accordance with the provisions of the Open Public Meetings Act, in the following manner: 1. By posting a copy of the Annual Notice of the Authority s regular meetings (upon which this meeting is listed) on the Bulletin Board at the Authority s offices at 19 Saddle Road, Cedar Knolls, New Jersey, and by delivering copies of such notice for posting at similar public places in the municipal buildings of the Town of Morristown, the Townships of Hanover and Morris and the Borough of Morris Plains on February 2, 2017. 2. By delivering to, for filing, copies of the Annual Notice with the Daily Record, the Newark Star Ledger, the Morris News Bee, the clerks of the Townships of Chatham, Harding, Mendham, Randolph and Parsippany- Troy Hills, the Borough of Florham Park and the County of Morris on February 2, 2017.

Resolution No. 01-18 RESOLUTION APPROVING CLOSED SESSION MINUTES RESOLVED that the attached minutes of the Closed Session Meeting held on December 21, 2017, be and the same are hereby approved but withheld from public inspection and insertion in the regular Minute Book pending release for public disclosure pursuant to the provisions of the Open Public Meetings Act; and BE IT FURTHER RESOLVED that the minutes be inserted in the Closed of the Authority pending such disclosure. ATTEST: COUNTY THOR ITV SIDNEY D. WEISS, Assistant Secretary NA D KISSIL, Chairman Dated: January 18, 2018 Board Members Morristown: Mary Dougherty Donald Kissi! Morris Township: Dennis Baldassari Alan Johnson Morris Plains: Jack Doherty Ralph R. Rotando Hanover Township: Saverio C. Iannaccone Adolf Schimpf Executive Director/ Chief Engineer: Laura Cummings. P.E. Superintendent: Paul A. Kozakiewicz

CERTIFICATION I hereby certify the foregoing to be a true copy of the resolution adopted by The Southeast Morris County Municipal Utilities Authority on Thursday, January 18, 2018, at a meeting duly convened of said Authority. Dated: January 18, 2018

Resolution No. 02-18 RESOLUTION AUTHORIZING PAYMENT OF JANUARY 2018 LIST OF BILLS of bills: BE IT RESOLVED that authorization is hereby granted to make payment of the following list OPERATING FUND Total Salary and Wages Total Operating Fund Checks and Wire Transfers CAPITAL FUND Total Capital Fund Expenditures $ $ $ 325,539.97 711,481.91 202,360.32 TOTAL OF JANUARY 2018 LIST OF BILLS 1,239,382.20 ATTEST: SIDNEY D. WEISS, Assistant Secretary Dated: January 18, 2018 Board Members Morristown: Mory Dougherty Donald Kissil Morris Township: Dennis Boldossori Alon Johnson Morris Plains: Jock Doherty Ralph R. Rotando Hanover Township: Soverio C. Iannaccone Adolf Schimpf Executive Director/ Chief Engineer: Loura Cummings, P.E. Superintendent: Paul A. Kozakiewicz

TREASURER'S CERTIFICATION I hereby certify that there are sufficient funds available ($1,239,382.20) for payment of the resolution entitled Resolution Authorizing Payment of January 2018 List of Bills in the Authority's 2018 Operating Budget. Dated: January 18, 2018

CERTIFICATION I hereby certify the foregoing to be a true copy of the resolution adopted by The Southeast Morris County Municipal Utilities Authority on Thursday, January 18, 2018, at a meeting duly convened of said Authority. Dated: January 18, 2018 Sl: ~ Y D. WEISS, Assistant Secretary -

= c 111 ul 19 SADDLE ROAD. CEDAR KNOLLS, NEW JERSEY 07927. T EL 973-326-6880. FAX 973-326-95 21 111 11111 Southeast Morris County Municipal Utilities Authority SITIC A SlllCll!U Sl'llCllBUA Resolution No. 03-18 RESOLUTION AUTHORIZING AWARD OF ADDITIONAL CONTRACT UNDER COOPERATIVE PRICING AGREEMENT WITH THE MORRIS COUNTY COOPERATIVE PRICING COUNCIL WHEREAS, the Authority is a participant in a Cooperative Pricing Agreement with the Morris County Cooperative Pricing Council {"MCCPC"); and WHEREAS, the purchase of work, materials and supplies through Cooperative Pricing Councils, such as the MCCPC, is authorized without additional advertising by the participants under Section 11 (5) of the Local Public Contracts Law, N.J.S.A. 40A:11-11{5); and WHEREAS, by Resolution 118-17 duly adopted on December 21, 2017, the Authority authorized the award of contracts for certain goods and services to certain authorized vendors approved by the MCCPC; and WHEREAS, the additional vendors listed below have been awarded a contract by the MCCPC for and including the budget year 2018; and WHEREAS, the Authority wishes to purchase the items listed below from such additional vendors approved by the MCCPC; and WHEREAS, the contract costs for such purchases from the additional vendors are estimated not to exceed the amounts stated below; and WHEREAS, the Treasurer of the Authority has certified the availability of funds for these contracts in the 2018 Budget; Board Members Morristown: Mory Dougherty Donald Kissi! Morris Township: Dennis Boldossori Alo n Johnson Morris Plains: Jock Doherty Rolph R. Rotondo Hanover Township: Soverio C. Iannaccone Adolf Schimpf Executive Director/ Chief Engineer: Louro Cummings. P.E. Superintendent: Poul A. Kozakiewicz

NOW THEREFORE BE IT RESOLVED by The Southeast Morris County Municipal Utilities Authority that the vendors listed below be awarded the contracts set forth below for the budget year 2018: CONTRACT VENDOR ITEMS AMOUNT #5 and 9 Tilcon New York Paving Materials/Crushed Stone, Gravel and Sand $35,000 #22 Keyport Army & Navy Uniforms/Work Shoes/Boots $8,000 #31 Levitt's, LLC Calcium Chloride,000 ATIEST: ~ ~ SIDNEY D. WEISS, Assistant Secretary ALD KISSIL, Chairman DATED: January 18, 2018

TREASURER'S CERTIFICATION I hereby certify that there are sufficient funds available in the 2018 Budget to purchase work, materials and supplies from the vendors listed below through the Morris County Cooperative Pricing Council in 2018. The contract costs are estimated not to exceed the amounts stated: CONTRACT VENDOR ITEMS AMOUNT #5 and 9 Tilcon New York Paving Materials/Crushed Stone, Gravel and Sand $35,000 #22 Keyport Army & Navy Uniforms/Work Shoes/Boots $8,000 #31 Levitt's, LLC Calcium Chloride $4,000 DATED: January 18, 2018 1 )/, ') I "' CHARLES t l:jgio, Treasurer '

\ CERTIFICATION I hereby certify the foregoing to be a true copy of the resolution adopted by The Southeast Morris County Municipal Utilities Authority on Thursday, January 18, 2018, at a meeting duly convened of said Authority. SIDNEY D. WEISS, Assistant Secretary Dated: January 18, 2018

Resolution No. 04-18 RESOLUTION RESCINDING AWARD OF CONTRACT TO MAIN POOL AND CHEMICAL COMPANY FOR THE CONTRACT ENTITLED WATER TREATMENT CHEMICALS (SODIUM BISULFITE) WHEREAS, the Authority advertised and received bids, pursuant to a fair and open process, for the contract entitled Water Treatment Chemicals on September 7, 2017; and WHEREAS, by resolution dated September 28, 2017, the Authority awarded a contract to Main Pool and Chemical Company for Sodium Bisulfite, which was then determined to be the lowest qualified bidder in the total amount of $1,350.00 covering a one year period with options for renewal after the first year as permitted by the Local Public Contracts Law; and WHEREAS, Main Pool and Chemical Company has failed to provide the signed contract and other documents required by the award, nor has Main Pool and Chemical Company responded to several requests for any valid reason for the delay; and WHEREAS, based on the foregoing, the Authority's Superintendent has deemed Main Pool and Chemical Company unresponsive to the requirements of the contract; and NOW THEREFORE BE IT RESOLVED by The Southeast Morris County Municipal Utilities Authority as follows: ATTEST: 1. That the award, on September 28, 2017, of the contract entitled "Water Treatment Chemicals" to Main Pool and Chemical Company for Sodium Bisulfite in accordance with its bid submitted on Septe er 7, 2017, be and the same is hereby rescinded. ' J ~ORRI ~E1 $S, Assistant Secretary an DATED: January 18, 2018 Board Members Morristown: Mary Dougherty Donald Kissil Morris Township: Dennis Baldassari Alan Johnson Morris Plains: Jack Doherty Ralph R. Rotando Hanover Township: Saverio C. Iannaccone Adolf Schimpf Executive Director/Chief Engineer: Laura Cummings, P.E. Superintendent: Paul A. Kozakiewicz

CERTIFICATION I hereby certify the foregoing to be a true copy of the resolution adopted by The Southeast Morris County Municipal Utilities Authority on Thursday, January 18, 2018, at a meeting duly convened of said Authority. ~~'--- SIDNEY D. WEISS, Assistant Secretary Dated: January 18, 2018

s a:111ua Southeast Morris County Municipal Utilities Authority I == 19 S111C A SlllClllU S111C UA SADDLE ROAD. CEDAR KNOLLS, NEW JERSEY 07927. TEL 973-326-6880. FAX 973-326-952 1 Resolution No. 05-18 RESOLUTION AUTHORIZING CLOSED SESSION DISCUSSIONS RESOLVED that discussion of: 1. Compensation of management/st aff employees be held in closed session pursuant to subsection 8 of Section 12b of the Open Public Meetings Act (N.J.S.A. 10:4-6 et seq.); and BE IT FURTHER RESOLVED that since the discussions are to be conduct ed in closed session as permitted by the Act, and may involve questions of attorney/client privilege, it is not k this time when, or if, the contents of the discussions may be isclosed. ATIEST: DATED: January 18, 2018 Board Members Morristown: Mary Dougherty Donald Kissil Morris Township: Dennis Baldassari Alan Johnson Morris Plains: Jac k Doherty Ralph Rotando Hanover Township: Saverio C. Iannaccone Adolf Sc himpf Executive Director/Chief Engineer: Laura Cummings, P.E. Superintendent: Paul A. Kozakiewicz

CERTIFICATION I hereby certify the foregoing to be a true copy of the resolution adopted by The Southeast Morris County Municipal Utilities Authority on Thursday, January 18, 2018, at a meeting duly convened of said Authority. SIDNEY D. WEISS, Assistant Secretary., Dated: January 18, 2018

s G:lllUA Southeast Morris County Municipal Utilities Authority I 111 11: 19 SADDLE ROAD. CEDAR KNOLLS, N EW JERSEY 07927. T EL 973-326-6880. FAX 973-326-95 21 SlllC A S ClllU S111U:lllU Resolution No. 06-18 RESOLUTION APPROVING SALARY COMPENSATION FOR MANAGEMENT PERSONNEL FOR 2018 WHEREAS, the Board has reviewed the recommendations of the Executive Director, and the Policy of the Authority regarding salary increases for management personnel and General Counsel; and WHEREAS, the Executive Director has recommended to the Board of Members that the current salary ranges within the Policy are adequate; and WHEREAS, the Executive Director has recommended salary increases for specific management employees for 2018 as set forth in the Schedule annexed hereto as Exhibit "A"; and WHEREAS, the Board of The Southeast Morris County Municipal Utilities Authority has reviewed the recommendations of the Executive Director with respect to the attached compensation plan for 2018; NOW THEREFORE BE IT RESOLVED by The Southeast Morris County Municipal Utilities Authority that the following Compensation Plan annexed hereto as Exhi adopted and approved. ATTEST: NTY t SIDNEY D. WEISS, Assistant Secretary D KISSIL, Chairman DATED: January 18, 2018 Board Members Morristown: Ma ry Dougherty Donald Ki ssi! Morris Township: Dennis Baldassari Alan Johnson M.orrls Plains: Jack Doherty Ralph Rota ndo Hanover Township: Saverio C. Iannaccone Adolf Schimpf Executive Director/ Chief Engineer: Laura Cummings, P.E. Superintendent: Paul A. Kozakiewicz

Exhibit "A" COMPENSATION PLAN FOR MANAGEMENT EMPLOYEES 1. The following exempt and management positions are established: Position Finance Assistant Office Manager IT Infrastructure Assistant Supervisor IT Systems Assistant Administrator Operations Assistant Supervisor Payroll/Benefits Administrator Water Quality Assistant Supervisor Administrative Assistant Program Coordinator Supervisor Supervisor of Finance Manager of Finance Senior Engineer Water Quality/Regulatory Specialist Information Technology Manager Operations Superintendent Principal Engineer Water Quality Superintendent Superintendent Executive Director/Chief Engineer Position Classification E-1 E-1 E-1 E-1 E-1 E-1 E-2 M-1 M-1 M-2 M-2 M-2 M-3 M-3 M-3 M-3 M-4 M-S 2. The approved base salary ranges for the above-cited positions are as follows: Salar'l Guide Minimum Maximum E-1 $43,857 $64,258 E-2 $50,122 $73,883 M-1 $50,122 $75,184 M-2 $75,184 $106,511 M-3 $87,715 $121,442 M-4 $106,511 $140,675 M-5 $125,307 $172,706 3. The Executive Director shall maintain and periodically update job descriptions for each of the positions authorized above. Recommendations for changes in job titles and salary levels shall be reviewed and endorsed by the Personnel Committee subject to final approval of the Board.

4. The Executive Director shall prepare an annual performance evaluation for each management position. The Executive Director shall submit recommendations for management salary adjustments to the Personnel Committee before the end of each year. The Personnel Committee shall review the Executive Director's report and recommend a compensation package to the Board of Members for consideration not later than the Board's first meeting in December. The Board may, but shall not be obligated to, act on such recommendation. 5. The Personnel Committee shall review the minimum and maximum salary levels for each position at least every two years and may recommend changes based on market conditions, Consumer Price Index or other recognized index which accurately measures the cost of living or upon any other relevant economic and performance factors. The Board of Members shall consider changes in the minimum and maximum levels along with the compensation recommendations of the Personnel Committee.

2018 APPROVED SALARY CHANGES 2017 Increase 2018 Bonus Employee Salary Amount Salary Amount Bozza, Alexis $ 72,427.00 $ 1,456 $ 73,883.00 $ - Buono, Nicholas $ 121,442.00 $ - $121,442.00 $3,000.00 Crawford, Kenneth $ 106,121.00 $ 1,463 $107,584.00 $ - Cummings, Laura $ 169,320.00 $ 3,386 $172,706.00 $3,500.00 Jonach, Jerremy $ 56,100.00 $ 1,394 $ 57,494.00 $ - Kozakiewicz, Paul $ 140,675.00 $ - $140,675.00 $1,500.00 Luciano, Richard $ 60,000.00 $ 1,248 $ 61,248.00 $ - Maggio, Charles $ 88,210.00 $ 3,003 $ 91,213.00 $ - Mercado, Celenia $ 69,707.00 $ 1,463 $ 71,170.00 $1,000.00 Norkute, Laura $ 80,000.00 $ 1,950 $ 81,950.00 $ - Short, Rose 1 $ 40.00 $ 1.00 $ 41.00 $ - Zimmermann, Geri $ 57,746.00 $ 1,183 $ 58,929.00 $ - 1 Part-Time employee; Paid hourly rate.

TREASURER'S CERTIFICATION I hereby certify funds are available in the 2018 Budget in the amount of $26,587 for payment of compensation for management employees retroactive to January 1, 2018. This item will be charged to Account No. 02-10-400-501, General Administration: Salary & Wages. DATED: January 18, 2018

CERTIFICATION I hereby certify the foregoing to be a true copy of the resolution adopted by The Southeast Morris County Municipal Utilities Authority on January 18, 2018, at a meeting duly convened of said Authority. DATED: January 18, 2018