The Meeting was called to order at 3:00 p.m.

Similar documents
The Meeting was called to order at 3:18 p.m.

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

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

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

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

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

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

Borough of Elmer Minutes January 3, 2018

EVESHAM MUNICIPAL UTILITIES AUTHORITY. Meeting Minutes from December 7, 2016

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. May 27, 2014

RESOLUTION AUTHORIZING MEETING MINUTES OF JANUARY 15,2015

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

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

ROCKLAND COUNTY SOLID WASTE MANAGEMENT AUTHORITY 420 Torne Valley Road, P.O. Box 1217 Hillburn, NY tel fax

CINNAMINSON TOWNSHIP COMMITTEE February 22, 2016

DOCKET NO. D DELAWARE RIVER BASIN COMMISSION. Discharge to the Drainage Area of Special Protection Waters

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

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

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

M I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

COUNCIL. February 27, 2012 at 7:00 o clock P.M.

Christopher P. St. Lawrence. Present Present Absent Other Other C. St. Lawrence M. Grant A. Gromack D. Jobson P. Moroney

Correspondence: Letter of appreciation and support from the Friends of Silver Lake

RESOLUTION AUTHORIZING MEETING MINUTES OF AUGUST 16,2012

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

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

RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES. August 3, 2009

Lambertville Municipal Utilities Authority

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE

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

SENATE, No. 389 STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION

HMUA MINUTES REGULAR MEETING OF APRIL 14, 2015

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

It was moved by Trustee Young and seconded by Trustee Swarthout, that the items under the Consent Agenda be approved.

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

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

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

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING February 03, 2015 Page 1

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. June 23, 2014

GREATER NEW BEDFORD REGIONAL REFUSE MANAGEMENT DISTRICT DISTRICT MEETING January 3, Minutes

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

MINUTES OF A REGULAR MEETING OF THE MIDDLESEX COUNTY IMPROVEMENT AUTHORITY HELD ON WEDNESDAY, DECEMBER 14, 2016 AT 6:00 P.M

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

MINUTES OF THE JOINT CONSOLIDATION STUDY COMMISSION OF WANTAGE TOWNSHIP AND SUSSEX BOROUGH, HELD AT THE SUSSEX BOROUGH HALL ON FEBRUARY 4, 2009

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

Present were: Leonard J. Roseman, Chairman Robert J. Mantz, Vice-Chairman Camille Fernicola Anthony Raczynski Absent: Jacque Eaker, Secretary

HMUA MINUTES REGULAR MEETING OF APRIL 11, 2017

Regular Meeting St. Clair Township

The first item on the agenda was correspondence. Mr. Pucci stated that all reports and communications are contained in the member packages.

ORDINANCE NO SECRETARY S CERTIFICATE

February 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, Don Rhein, Judy White, Mark Maki. ABSENT: David Lynch (excused).

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

TOWNSHIP COMMITTEE MEETING DECEMBER 10, 2018

MINUTES OF PROCEEDINGS

TOWNSHIP OF EVESHAM ORDINANCE NO

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

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING

TOWNSHIP OF WANTAGE RESOLUTION

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

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

AGENDA COW AND REGULAR MEETING

MINUTES ST. MARY S COUNTY METROPOLITAN COMMISSION REGULAR MEETING FEBRUARY 14, 2019

BAYSHORE REGIONAL SEWERAGE AUTHORITY

May 2, Mayor Corcoran, Committeemen Henderson, Hughes, Bruning, D Angeli. Clerk Fedish, Attorney Kurnos, Road Foreman Macko

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING APRIL 4, 2017

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. March 23, 2015

Pawling Village Hall, 9 Memorial Ave., Pawling, NY. Joe Zarecki of Zarecki Associates Catherine Monian of Chazen Companies

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

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

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

Chapter 113, GARBAGE, RUBBISH AND REFUSE

ORDINANCE # BE IT ORDAINED by the Borough Council of the Borough of Beachwood, County of Ocean and State of. New Jersey, as follows:

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

Corporate... $2,941,858. Building Improvement Fund... 1,757,500. Vehicle/Machinery Replacement Fund ,500. Recreation...

Local Law Number 10 of County of Ulster. A Local Law Amending Local Law Number 9 of 1991, Ulster County Solid Waste Management Law

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING

MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE THORN CREEK BASIN SANITARY DISTRICT HELD JANUARY 16, 2019 AT 1:00 P.M.

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

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

IC Chapter 31. Collection and Disposal of Waste in Indianapolis

AGENDA REPORT. Interlocal Agreement with Polk County for Solid Waste Disposal

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

OJAI VALLEY SANITARY DISTRICT A Public Agency

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

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE ORGANIZATIONAL AND REGULAR MEETING MINUTES JANUARY 4, 2018 MEETING NO. 01

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. February 22, 2016

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN

OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013

REGULAR TOWNSHIP MEETING December 19, 2012

TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN

PRIVATE SEWAGE DISPOSAL SYSTEM ORDINANCE

BAYSHORE REGIONAL SEWERAGE AUTHORITY

Hiram Township. Hiram Township Trustees Regular Meeting Minutes. April 17, 2018 at 7:00 PM, Hiram Township Townhall

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018

RESOLUTION NO

HMUA MINUTES REGULAR MEETING OF JANUARY 13, 2015

ARTICLE I. ESTABLISHMENT AND OPERATION OF THE BINGHAMTON-JOHNSON CITY JOINT SEWAGE TREATMENT FACILITIES.

SPECIFICATIONS FOR THE TRANSPORTATION AND DISPOSAL OF MUNICIPAL SEWAGE SLUDGE CAKE

Transcription:

MINUTES OF THE REGULAR AUTHORITY MEETING OF THE SUSSEX COUNTY MUNICIPAL UTILITIES AUTHORITY HELD ON AT THE AUTHORITY S ADMINISTRATION BUILDING, LAFAYETTE, NEW JERSEY 1. CALL TO ORDER; ROLL CALL; PLEDGE OF ALLEGIANCE The Meeting was called to order at 3:00 p.m. The following were present: Chairman Madsen, Vice Chairman Drake, Commissioners Perez, Dietz, Cocula, Meyer and Petillo, Administrator Hatzelis, Chief Engineer Varro, Solid Waste Superintendent Sparnon, Wastewater Superintendent Angelo Baron, General Counsel Napolitano, Special Counsel Prol and Recording Secretary Kronski. 2. PUBLIC STATEMENT REGARDING SUNSHINE LAW Chairman Madsen stated that the meeting has been duly advertised, and notice given thereof, as required by P.L. 1975, Chapter 231. 3. OPEN TO PUBLIC COMMENT No public comment. 4. AGENDA APPROVAL Commissioner Dietz moved the approval of the Agenda, seconded by Commissioner Drake. Mr. Hatzelis requested to move the vote for the Financial Consent Agenda (bill paying list) to the beginning of the Agenda due to this meeting being the day before the end of the fiscal year and it is necessary to send the bills to the Trustee as soon as possible. Commissioners Cocula moved amend the motion to include the request seconded by Commissioner Drake. On voice vote: Ayes (7); Nays (0). The motion carried. 5. APPROVAL OF CONSENT AGENDA Commissioner Drake moved the approval of the Consent Agenda, seconded by Commissioner Dietz. No discussions requested on Consent Agenda. On voice vote: Ayes (7), Nays (0). The motion carried. 6. MINUTES Chairman Madsen requested a motion to approve/acknowledge the distribution of the November 1, 2017 Pending Action Summary Sheet (PASS), which was emailed to the Freeholder Board on November 2, 2017. PASS Report for 11 1 17 Mtg to Freeholder Board X

Chairman Madsen requested a motion to approve the Open and Closed Minutes for October 18, 2017 Authority Meeting. Open & Closed Minutes 10 18 17 Authority Meeting Distribution: Open & Closed Minutes for November 10, 2017 7. BUSINESS Payment of Bills (moved to beginning of Agenda due to end of FY2017) FINANCIAL CONSENT AGENDA Chairman Madsen asked for a motion to approve the Financial Consent Agenda (FCA), with the Supplemental distributed to reduce PO for Cornerstone QC Inspection for Contract #444. Res: #17 138 Financial Consent Agenda #17-138 RESOLUTION RE: CONSENT AGENDA BILL PAYING LIST a. Eecutive Session No Eecutive Session needed for this meeting. b. Wastewater Program Superintendent s Report Superintendent Baron reported on the barn demolition on the Paulinskill Property has been completed with no issues. Watershed River Management Group also planted many trees on the property as part of a restoration effort for the Paulinskill River. Discussions continued regarding the last few purchases under the USDA funding, which include two final pumps. It was reported by John Hatzelis that 99% of the USDA funding available to the Authority has been utilized for this project. 2

Mr. Baron reported on the bid results for Contract #18-11 for Sludge Cake Hauling and Disposal for the Upper Wallkill Facility. The lowest bid was from Tully Environmental at $111/ ton for 2018 and 2019. Res: #17 139 : Contract #18 11 award to Tully Env. X #17-139 RESOLUTION RE: AWARD OF CONTRACT NO. 18-11 TO TULLY ENVIRONMENTAL, INC. FOR ANNUAL SLUDGE CAKE HAULING AND DISPOSAL Mr. Baron reported on Contract #454 Micro Strainer Replacement Project and indicated that the final electrical work has been completed. The water quality was noticeably improved and machine is quiet. No issues and project was done very well and manufacturer is available if any startup issues are reported. Chief Engineer s Report Mr. Varro reviewed Cell Tower Construction bid documents including the location of tower placement on Upper Wallkill property, leasing of additional space on the tower, soil sampling after the bid, FCC license requirements and potential revenue generation. Discussions continued re: lease terms, CPI minimum/maimum to be requested in bid documents. Mr. Varro will finalize bid specs to include all recommendations with General Counsel and report back to Commissioners before consideration. Mr. Varro reported on the Electric Aggregation Bids awarded on November 8, 2017 to Constellation New Energy, which gave the Authority an overall savings of 11% savings from last year s per kwh price. The contract is a two year contract for the Authority s UW Facility. A two year contract with similar savings was awarded to Direct Energy Business for the Authority s SW, HC and Paulinskill Facilities. c. Solid Waste Program Superintendent s Report Mr. Sparnon presented a resolution for the authorization to file a spending plan to the NJDEP for the Recycling Enhancement Act Grant funds. Total amount received was $143,000 for 2016, the spending plan helps to fulfill the SCMUA s responsibilities under the Solid Waste management Act and Recycling Enhancement Act. Res #17-140: Authorizing the filing Spending Plan for 2016 REA #17-140 RESOLUTION RE: ENABLING RESOLUTION AUTHORIZING THE FILING OF A SPENDING PLAN FOR A 2016 RECYCLING ENHANCEMENT ACT TAX FUND ENTITLEMENT PURSUANT TO P.L. 2007 C.113 ET SEQ. HEREINAFTER, THE ACT 3

Mr. Sparnon reviewed the Shared Services Agreement between the SCMUA and Hardyston Township for fiber recycling/handling and presented a resolution to etend Agreement for another year. Res #17-141: Shared Services Agreement SCMUA & Hardyston Township for fiber X #17-141 RESOLUTION RE: SUSSEX COUNTY MUNICIPAL UTILITIES AUTHORITY AUTHORIZING THE EXECUTION OF AN EXTENSION OF A SHARED SERVICES AGREEMENT WITH THE TOWNSHIP OF HARDYSTON FOR THE PROVISION OF DESIGNATED CLASS A FIBER RECYCLABLE MATERIAL HANDLING AND MARKETING WITH PROFIT SHARING Chief Engineer s Report Mr. Varro reported on Contract #444 Landfill Life Etension Project and indicated that the Contractor is requesting Substantial Completion to be on November 17 th. 14 items currently on the punch-list and are currently being worked on. Discussions continued on stopping quality control inspections, and date for epected NJDEP certification. Mr. Varro will contact NJDEP to get a better idea on when the project will be reviewed and certified. Chief Engineer Varro reported on landfill operations and gas collection improvements. Mr. Varro eplained that two odor complaints were received during the recent work and he contacted the residents to notify them of the repairs, which appear to have resolved the issue. Mr. Varro also reviewed the schedule and location of wells that will need replacement. Administrator s Report Mr. Hatzelis indicated that he received The Landfill Closure/Post Closure Care Fund 2017 Audit prepared by Ferraioli, Wielkotz, Cerullo and Cuva with no findings or recommendations. Commissioners were sent the report for review. Mr. Hatzelis asked for a motion from the Commissioners to acknowledge review of audit and noted that there were no findings or recommendations. Motion: Commissioners move that they have reviewed the C/PCC Audit for 2017 and no findings or recommendations were noted. 4

d. General Authority Business Administrator s Report Mr. Hatzelis opened discussions on the December Meeting Schedule. Due to Commissioners schedules, it was requested that both the December 6 th and December 20 th Authority Meetings be cancelled and one meeting be held on December 13 th. Commissioner Cocula moved to cancel both Regular Scheduled Authority Meetings on December 6 th and December 20 th and hold one meeting on December 13 th at 3:00, seconded by Commissioner Dietz, on voice vote: Ayes (7); Nays (0); Abstain (0). The Motion passed. Chief Engineer Varro and Mr. Hatzelis noted that since there will only be one meeting in December, they opened discussions on consideration of payment to Worth & Company for Project PRC-101. Mr. Varro reported that the project has been completed and the Contractor requested final payment contingent upon USDA approval and Engineering Certification. Discussions continued regarding final approvals required and final funding totals. Commissioner Cocula moved the approval of final payment to Worth & Company for project closeout contingent upon Staff receipt of engineer s certification and USDA approvals. Motion: Commissioners authorize final payment to Worth & Co. for project PRC-101 with contingencies of receipt of The Motion passed. Mr. Hatzelis reported on the response received from the Department of Community Affairs regarding the Authority s FY2018 Operating and Capital Budgets. They had requested certain changes and Mr. Hatzelis made amendments to resolution, the end amounts are the same as previously reported. The budget resolution was amended to reflect the DCAs requests. Res#17-142: 2018 Amended Adopted Budget Resolution #17-142 RESOLUTION RE: 2018 AMENDED ADOPTED BUDGET RESOLUTION Mr. Hatzelis presented a resolution to formally adopt the FY2018 Operating and Capital Budget, he noted that the NJ Division of Local Government Services have approved and returned for adoption. 5

Res# 17-143: 2018 Adopted Budget Resolution #17-143 2018 ADOPTED BUDGET RESOLUTION Mr. Hatzelis reminded the Commissioners that the FY2018 Rate Hearing Presentation took place on November 1, 2017 and no comments have been received. A resolution has been prepared to accept the SCMUA s Rates, Fees and Charges for FY2018. Res# 17-144: 2018 Adoption of SCMUA Schedule of Rates, Fees and Charges #17-144 ADOPTION OF SUSSEX COUNTY MUNICIPAL UTILITIES AUTHORITY S SCHEDULE OF RATES, FEES AND CHARGES Administrator Hatzelis reported on bad debts for the Authority in the form of returned checks for various reasons, and it is necessary to delete these debts at the end of the Fiscal Year. The total amount is to be $1,646.75. Res# 17-145: Deletion of Bad Debt for FY2017 #17-145 RESOLUTION RE: AUTHORIZATION FOR THE TREASURER TO DELETE CERTAIN BAD DEBTS FROM THE SOLID WASTE REVENUE ACCOUNT Mr. Hatzelis reviewed the overflow event at Hampton Commons last year and they paid $5000 for insurance deductible due to claim for sewage overflow incident at the Hampton Commons clubhouse which occurred due to and electrical short in the control panel that included the alarm fuse causing the overflow. Motion: Authorize $5,000 Credit To Hampton Commons Sewer User Charges for FY2018 6

Commissioner Dietz opened discussions regarding enforcement of recycling pick up of residential areas. He was told of witnessing a hauler miing regular waste with recyclable waste. Discussions continued regarding the Authority s jurisdiction for enforcement. Mr. Hatzelis noted that the County Health Department does ongoing inspections of haulers dumping at the Authority and would look for such violations. SCMUA staff on the landfill also will keep an eye on potential violations. Mr. Hatzelis also noted that each Municipality has a Recycling Coordinator that can be contacted to see if their municipality has a contract with a single hauler to pickup both garbage and recyclables. e. Personnel Matters Administrator s Report Mr. Hatzelis reviewed additional Personnel Items discussed at the Personnel Committee Meeting including 2018 Professional Services RFQ/RFP, salary adjustments, staffing needs for Upper Wallkill. Commissioner Dietz thanked the Department Heads for their assistance with Employee evaluations, very thorough. 8. Payment of Bills (moved to beginning of Agenda) 9. PUBLIC COMMENT Chairman Madsen opened the meeting to public comment, no public present, he closed the meeting to public comment. 10. COMMISSIONERS COMMENTS/REQUEST Commissioner Dietz noted that the Landfill Life Etension Project looked phenomenal and Contractor did a great job. Commissioners wished Dan Perez a Happy Birthday. 11. ADJOURN Commissioner Cocula moved to adjourn the meeting, seconded by Commissioner Dietz. On voice vote: Ayes (7), the motion passed. The meeting was adjourned at 4:10 p.m. Respectfully submitted, Andrea Cocula, Secretary 7