HMUA MINUTES REGULAR MEETING OF APRIL 14, 2015

Similar documents
HMUA MINUTES REGULAR MEETING OF MAY 13, 2014

HMUA MINUTES REGULAR MEETING OF JANUARY 13, 2015

HMUA MINUTES REGULAR MEETING OF MARCH 8, 2016

HMUA MINUTES REGULAR MEETING OF OCTOBER 14, 2014

HMUA MINUTES REGULAR MEETING OF AUGUST

HMUA MINUTES REGULAR MEETING OF APRIL 12, 2016

HMUA MINUTES REGULAR MEETING OF JANUARY 14, 2014

HMUA MINUTES REGULAR MEETING OF MAY 14, 2013

HMUA MINUTES REGULAR MEETING OF MARCH 11, 2014

HMUA MINUTES REGULAR MEETING OF DECEMBER 08, 2015

HMUA MINUTES REGULAR MEETING OF JUNE 11, 2013

HMUA MINUTES REGULAR MEETING OF JULY 8, 2014

HMUA MINUTES REGULAR MEETING OF. December 11, 2018

HMUA MINUTES REGULAR MEETING OF JUNE 10, 2014

HMUA MINUTES REGULAR MEETING OF. April 10, 2018

HMUA MINUTES REGULAR MEETING OF NOVEMBER 12, 2012

HMUA MINUTES REGULAR MEETING OF NOVEMBER 14, 2017

HMUA MINUTES REGULAR MEETING OF APRIL 11, 2017

HMUA MINUTES REGULAR MEETING OF AUGUST 12, 2014

HMUA MINUTES REGULAR MEETING OF OCTOBER 10, 2017

HMUA MINUTES REGULAR MEETING OF AUGUST 2, 2016

HMUA MINUTES REGULAR MEETING OF OCTOBER 09, 2012

HMUA MINUTES ANNUAL MEETING OF FEBRUARY 11, 2014

HMUA MINUTES REGULAR MEETING OF OCTOBER 11, 2016

HMUA MINUTES REGULAR MEETING OF JANUARY 10, 2017

PUBLIC MEETING NOTICE DATED: March 4, 2016

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

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018

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

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

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

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

WASHINGTON TOWNSHIP MUA REGULAR MEETING May 7, 2014

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

ORDINANCE NO

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

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

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

TOWNSHIP OF HARRISON, NEW JERSEY ORDINANCE NO

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

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

WASHINGTON TOWNSHIP MUA REGULAR MEETING August 6, 2014

WASHINGTON TOWNSHIP MUA REGULAR MEETING June 3, 2015

Borough of Elmer Minutes January 3, 2018

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.

ORDINANCE NO

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

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

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

Rahway Redevelopment Agency MINUTES October 2, :30 P.M.

5:32-4 QUALIFIED PURCHASING AGENTS

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.

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

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

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE

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

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

THE LAKEWOOD TOWNSHIP MUNICIPAL UTILITIES AUTHORITY. Regular Meeting Minutes October 3, 2017

MONTVILLE TOWNSHIP FIRE DISTRICT NO. 3. Reorganization and Regular Meeting March 21, 2012

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING

WASHINGTON TOWNSHIP MUA REGULAR MEETING May 4, 2016

TOWNSHIP OF LOPATCONG

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

THE LAKEWOOD TOWNSHIP MUNICIPAL UTILITIES AUTHORITY. Regular Meeting Minutes September 5, 2018

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

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

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

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

THE LAKEWOOD TOWNSHIP MUNICIPAL UTILITIES AUTHORITY. Regular Meeting Minutes June 2, 2015

City of. Location: Justice & Municipal Center; Conference Room 300; 9002 Main Street, Bonney Lake, WA 98391

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

Ben Caviglia Anthony Gaetano Herman Redd

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

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

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

M I N U T E S Regular Council Meeting Council Chambers Monday, July 9, :00pm

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

NORTH MIDDLETON AUTHORITY. Board Meeting. April 18, 2016

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

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

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING AUGUST 7, 2018

THE LAKEWOOD TOWNSHIP MUNICIPAL UTILITIES AUTHORITY. Regular Meeting Minutes March 12, 2019

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

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

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

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

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

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

WILLINGBORO MUNICIPAL UTILITIES AUTHORITY Regular Meeting Minutes April 19, 2017

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

REGULAR TOWNSHIP MEETING February 6, 2018

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

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

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

ARTICLES OF INCORPORATION CHAPTER I GENERAL PROVISIONS

OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013

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

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

OFFICIAL PROCEEDINGS OF THE BOARD OF WATER, ELECTRIC, AND COMMUNICATIONS TRUSTEES OF THE CITY OF MUSCATINE, IOWA JANUARY 31, :30 P.M.

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

Transcription:

HMUA MINUTES REGULAR MEETING OF APRIL 14, 2015 ADMINISTRATION BUILDING 424 Hurley Drive Hackettstown, NJ Page 0

REGULAR MEETING APRIL 14, 2015 JACOB GARABED ADMINISTRATION BUILDING The meeting was called to order by Chairperson Harper at 7:30 P.M. Chairperson Harper 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: Harper, Jerry DiMaio, Kelly and Kuster. Also attending: Counselor Zaiter, Projects Engineer Klemm, Executive Director Smith and Recording Secretary Palma. Chairperson Harper led a salute of the United States Flag. Chairperson Harper indicated that approval of the March 10, 2015 Regular Meeting minutes to be the next agenda item. A motion to approve the minutes was made by Jerry DiMaio, being seconded by Kelly with Harper, Jerry DiMaio, Kelly and Kuster voting yea. Chairperson Harper indicated that approval of the March 10, 2015 Executive Session minutes to be the next agenda item. A motion to approve the minutes was made by Kelly being seconded by Jerry DiMaio with Harper, Jerry DiMaio, Kelly, and Kuster voting yea. Chairperson Harper opened the meeting to public participation and noted that there were no members of the public present. Chairperson Harper stated the next agenda item was discussion and possible action regarding any project change orders. Executive Director Smith acknowledged that there were no change orders. Chairperson Harper stated that Resolutions pertaining to financial transactions to be the next order of business. The following Resolution #15-3066 was proposed by Jerry DiMaio who moved its adoption: Resolution #15-3066A BE IT RESOLVED, that the following Operations Expense Requisitions be formally approved: Dated: March 06, 2015 OEA-1049 SL-07 $123,547.48 Dated: March 20, 2015 OEA-1050 SL-08 236,737.89 Total $360,285.37 Resolution #15-3066B Page 1

BE IT RESOLVED, that the following Construction Aid Fund Requisition #CAF- 389 be formally approved: REQUISITION #CAF-389 Washington Township Well #9 Upgraded Fire Permit $ 51.00 Hatch Mott MacDonald Well #9 Well House (Final) 300.00 Total $ 351.00 Resolution #15-3066C BE IT RESOLVED, that the following Renewal and Replacement Fund Requisition #RR-208 be formally approved: REQUISITION #RR-208 Treasurer, State of NJ Highlands Applicability $ 100.00 DeZurik Suction Line Plug Valve 8,592.15 EPM Power & Water Solutions SCADA Replacement Boards 1,444.68 Fisher Electrical Service Call 1,124.81 G.A. Fleet Associates Digester Flame Arrestors 2,229.00 L&J Technologies Company Tubing for Methane Feed 1,049.26 Lincoln Klaver Front Door for AB 2,250.00 Reiner Pump Systems, Inc. Hydraulic Kit 1,558.31 Tynan s Service Center Vehicle Repair: #31 2,521.78 Resolution #15-3066D Total $ 20,869.99 BE IT RESOLVED, that the following Escrow Sub-account Requisition #ESR-251 be formally approved: REQUISITION #ESR-251 Fisher Electrical Contractors HOGS $ 175.00 Hatch Mott MacDonald ALL SEASONS 947.50 Total $ 1,122.50 The Resolution was seconded by Kelly and upon roll call vote carried: Ayes: Harper, Jerry DiMaio, Kelly, and Kuster voting yea. John DiMaio entered the meeting at 7:42. Chairperson Harper stated the next agenda item was discussion and possible action to authorize purchase and installation of a replacement Fire Alarm System for the Water Pollution Control Plant. After a brief discussion, the following Resolution #15-3067 was proposed by Jerry DiMaio who moved its adoption. WHEREAS, the Hackettstown Municipal Utilities Authority has a need to replace the Fire Alarm System at the Water Pollution Control Plant as a non-fair and open contract pursuant to the provisions of N.J.S.A. 19:44A-20.4; and, Page 2

WHEREAS, the Authority has determined and certified in writing that the value of the acquisition will exceed $17,500; and, WHEREAS, Fisher Electrical Contractors, Inc. has submitted a proposal dated March 10, 2015 indicating they will provide the Equipment and Installation of the Fire Alarm System for the Authority in the amount of $21,350.00; and, WHEREAS, Fisher Electrical Contractors, Inc. has completed and submitted a Business Entity Disclosure Certification, which certifies that Fisher Electrical Contractors, Inc. 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 Fisher Electrical Contractors, Inc. from making any reportable contributions through the term of the contract; therefore, BE IT RESOLVED, that the Hackettstown Municipal Utilities Authority authorizes the Fisher Electrical Contractors, Inc. to enter into a contract with HMUA as described herein. This Resolution was seconded by Kelly and upon roll call vote carried: Harper, Jerry DiMaio, John DiMaio, Kelly and Kuster voting yes. Ayes: Chairperson Harper stated the next agenda item was discussion and possible action to certify review of the Annual Audit Report for the fiscal year ended November 30, 2014. The following Resolution #15-3068 was proposed by Kelly 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, WHERAS, the annual audit report for the fiscal year ended November 30, 2014 has been completed and filed with the Director of the Division of Local Government Services pursuant to 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, 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, 2014 and, specifically, has reviewed the sections 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. Page 3

This Resolution was seconded by Jerry DiMaio and upon roll call vote carried: Ayes: Harper, Jerry DiMaio, John DiMaio, Kelly and Kuster voting yea. Chairperson Harper requested the Water Utility Superintendent to proceed with his report. Bud Volkert began stating the Water Utility continues to perform leak detection. He confirmed that there have been seven water main breaks and three service leaks since January. Bud also stated that they are continuing to operate Well # 8. The current pumping rate is approximately 500 gallons per minute. He confirmed that they continue to monitor the nearby private well and have had no issues and continue to replace the water filters in Mr. Mazzela s home. Bud continued by stating Well # 9 is moving along nicely. He confirmed that the DEP was out and did the Well inspection and took the necessary samples. He also confirmed that the staff has been undergoing training on the operation of the well. He also stated there are a few items on the punch list that still need to be completed. Bud also reported that the blacktop plants have reopened and the Water Utility staff is currently working on black topping the ditches around Town. Bud concluded by stating they have restarted the change out the older water meters in the system. He also stated that for every older meter the Authority changes out, a new radio read is installed. Chairperson Harper requested Executive Director Smith to proceed with his report. Smith began by stating he contacted Jim Sheldon regarding his request for exemption from the water and sewer charges for the Hackettstown BID. Smith explained to Mr. Sheldon that the Board had several questions and would prefer to discuss this issue with him in person. Mr. Sheldon has withdrawn his request. Smith concluded by providing the Board with a presentation reviewing the current water and sewer rates and the proposed new rates. In his presentation, he compared the HMUA rates to other area utility rates. HMUA s rates are much lower. He explained that revenue has continued to decline over the years. He confirmed that additional water revenue could be used to continue the replacement of aging water mains and for other projects identified in the long term capital budget plans. Upon completion of the Executive Director s report, Chairperson Harper requested Project Engineer Klemm to proceed with his report. Engineer Klemm reported on the status of the Well #9 project. Chairperson Harper requested Counselor Zaiter to proceed with his report. Counsel Zaiter stated he had nothing further to report. Page 4

Chairperson Harper stated he would entertain a motion to convene into Executive Session. Resolution #15-3069 was proposed by Kelly who moved its adoption. BE IT RESOLVED, on this 14 th day of April 2015, by the Hackettstown Municipal Utilities Authority and pursuant to N.J.S.A. 10:4-1 et. Seq., the Authority shall discuss 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 Kelly and seconded by John DiMaio. Ayes: Harper, Jerry DiMaio, John DiMaio, Kelly and Kuster. THEREFORE, BE IT RESOLVED, on this 14 th day of April 2015, by the Hackettstown Municipal Utilities Authority that the matters, as noted above, will be discussed in Executive Session, said session commencing at 8:25 PM. Jerry DiMaio moved to end Executive Session and re-enter Regular Session, said motion being seconded by John DiMaio and all indicating approval at 8:40PM. No formal action was taken during Executive Session. Chairperson Harper requested Counselor Zaiter to proceed with his report. Counsel Zaiter stated he had nothing further to add. Chairperson Harper requested whether anyone had business of a general nature to discuss. Chairperson Harper indicated that the Board should appoint a committee to begin the search for the replacement of the retiring Executive Director. All Board members were in agreement and appointed Chairperson Harper and Board Member Kelly to begin the process. At this point Executive Director Smith was asked to leave. Debbie Palma stated that with the Executive Director retiring after over 40 years she would like to have the Board s permission to begin researching their options for a retirement party for him. All Board members were in agreement. The Executive Director returned to the meeting. There being no additional comments or discussion, Chairperson Harper declared a motion to adjourn would be in order and was so moved by Jerry DiMaio, seconded by Kelly and followed by a unanimous voice vote. Time 8:45 P.M. Bruce D. Smith Executive Director & Secretary Page 5