HMUA MINUTES REGULAR MEETING OF. April 10, 2018

Similar documents
HMUA MINUTES REGULAR MEETING OF APRIL 11, 2017

HMUA MINUTES REGULAR MEETING OF NOVEMBER 14, 2017

HMUA MINUTES REGULAR MEETING OF. December 11, 2018

HMUA MINUTES REGULAR MEETING OF OCTOBER 10, 2017

HMUA MINUTES REGULAR MEETING OF APRIL 14, 2015

HMUA MINUTES REGULAR MEETING OF MARCH 8, 2016

HMUA MINUTES REGULAR MEETING OF AUGUST 2, 2016

HMUA MINUTES REGULAR MEETING OF DECEMBER 08, 2015

HMUA MINUTES REGULAR MEETING OF JANUARY 13, 2015

HMUA MINUTES REGULAR MEETING OF NOVEMBER 12, 2012

HMUA MINUTES REGULAR MEETING OF APRIL 12, 2016

HMUA MINUTES REGULAR MEETING OF AUGUST

HMUA MINUTES REGULAR MEETING OF OCTOBER 11, 2016

HMUA MINUTES REGULAR MEETING OF JANUARY 10, 2017

HMUA MINUTES REGULAR MEETING OF MAY 14, 2013

HMUA MINUTES REGULAR MEETING OF JUNE 10, 2014

HMUA MINUTES REGULAR MEETING OF JANUARY 14, 2014

HMUA MINUTES REGULAR MEETING OF JUNE 11, 2013

HMUA MINUTES REGULAR MEETING OF MAY 13, 2014

HMUA MINUTES REGULAR MEETING OF MARCH 11, 2014

HMUA MINUTES REGULAR MEETING OF JULY 8, 2014

HMUA MINUTES REGULAR MEETING OF OCTOBER 14, 2014

HMUA MINUTES REGULAR MEETING OF AUGUST 12, 2014

HMUA MINUTES REGULAR MEETING OF OCTOBER 09, 2012

HMUA MINUTES ANNUAL MEETING OF FEBRUARY 11, 2014

PUBLIC MEETING NOTICE DATED: March 4, 2016

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

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

WASHINGTON TOWNSHIP MUA REGULAR MEETING May 4, 2016

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

WASHINGTON TOWNSHIP MUA REGULAR MEETING August 6, 2014

WASHINGTON TOWNSHIP MUA REGULAR MEETING June 3, 2015

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

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

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

WASHINGTON TOWNSHIP MUA REGULAR MEETING May 7, 2014

AUSTIN UTILITIES RESIDENTIAL WATER. Schedule (110) Issued 11/13/18 Supersedes (110) Issued 11/14/17 Effective Date: Jan 2019 Sheet No.

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

OFFICIAL PROCEEDINGS OF THE BOARD OF WATER, ELECTRIC, AND COMMUNICATIONS TRUSTEES OF THE CITY OF MUSCATINE, IOWA FEBRUARY 27, :30 P.M.

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

Borough of Elmer Minutes November 14, 2018

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING AUGUST 7, 2018

OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013

1. Approval of the Minutes of the Open Session Public Meeting of February 23, 2017.

Regular Meeting June 21, 2010 Page 1 of 5

1 TOWN BOARD COUNTY OF ALBANY 3 ***************************************************** 5 *****************************************************

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

President Hernandez called the Regular meeting to order at the hour of 5:00 p.m.

Manchester Township Council Meeting Minutes September 27, 2010 Minutes

ITEM 6 - AUTHORIZATION TO ADVERTISE FOR BIDS FOR SMALL SERVICES CONTRACT AREA #1, FEBRUARY 1, 2019 THROUGH JANUARY 31, 2021, PROJECT NO.

PUBLIC HEARING OF THE BOARD OF WATER, ELECTRIC, AND COMMUNICATIONS TRUSTEES OF THE CITY OF MUSCATINE, IOWA JUNE 30, :28 P.M.

Borough of Elmer Minutes January 3, 2018

Manchester Township Council Meeting Minutes. November 28, 2011

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

MINUTES FOR ATHENS MUNICIPAL WATER AUTHORITY REGULAR SESSION April 8, 2015

EAST WINDSOR TOWNSHIP COUNCIL Tuesday February 28, 2017 MINUTES

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

MINUTES REGULAR SESSION ST. MARY S COUNTY METROPOLITAN COMMISSION JUNE 9, 2011

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

Manchester Township Council Meeting Minutes March 14, 2011

REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES VILLAGE OF STOCKTON JO DAVIESS COUNTY, ILLINOIS January 13, 2015

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

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

Village of Maple Park 302 Willow Street P.O. Box 220 Maple Park, Illinois 60151

Alto Lakes Water & Sanitation District Final Meeting Minutes for February 24, 2011

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

AGENDA June 13, 2017

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

Roll Call Present Absent Present Absent. Korman

MINUTES OF THE REGULAR BOARD MEETING BOARD OF DIRECTORS INDIAN WELLS VALLEY WATER DISTRICT. July 11, 2016

ENVIRONMENTAL COMMISSION REGULAR MEETING MINUTES June 27, :30 PM

Louis Bay 2 nd Public Library Board of Trustees Regular Monthly Meeting Minutes. Minutes March 9, :00 P.M.

ORANGE WATER AND SEWER AUTHORITY MEETING OF THE BOARD OF DIRECTORS DECEMBER 11, 2008

WORK SESSION July 25, 2011

MANCHESTER TOWNSHIP MEETING MINUTES May 13, 2013

MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA APRIL 5, :00 PM

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

Board of Fire Commissioners LINDENWOLD FIRE DISTRICT No.1 Monthly Board Meeting Minutes

APPROVAL OF TREASURER'S REPORT. Rejina Mowrey presented the June report of May activity Treasurer's report.

1. Approval of the Minutes of the Open Session Public Meeting of July 28, 2016.

FEBRUARY 10, FLAG SALUTE The Mayor asked everyone to stand for the flag salute.

JULY 30, 2014 PAULSBORO. N.J. 5:00 P.M. SPECIAL MEETING. Mayor Hamilton presided at the Special Meeting of Council held on the above date and place.

TOWNSHIP OF EAGLESWOOD REGULAR MEETING MAY 23, 2012

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

Mayor Kennedy O Brien opened the Agenda Meeting at 8:25PM followed by a salute to the flag.

South Central Connecticut Regional Water Authority Minutes of the November 16, 2017 Meeting

LINDSBORG CITY COUNCIL. February 5, :30 p.m. Meeting Minutes

Vice President Daniel M. Pierce was present via telephone due to a medical circumstance.

MINUTES OF MEETING OF BOARD OF DIRECTORS October 16, 2018

CINNAMINSON TOWNSHIP COMMITTEE February 22, 2016

RICHFIELD TOWNSHIP BOARD OF TRUSTEES

SPECIAL AND AGENDA MEETING OF THE MONROE TOWNSHIP COUNCIL FOR JANUARY 28, 2013 AGENDA

GREENE COUNTY NOTICE TO BIDDERS

VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, April 2, 2018 Village Hall 7:00 p.m. M I N U T E S

RESOLUTION NO SA APPROVING PAYMENT OF BILLS PROPERLY AUDITED

BOROUGH OF SOUTH TOMS RIVER REGULAR CAUCUS MEETING NOVEMBER 12, 2013, 7:00 PM

December 21, 2009 Township Committee Special Meeting Minutes

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Fay Parker Commissioner, District 2

Transcription:

HMUA MINUTES REGULAR MEETING OF April 10, 2018 ADMINISTRATION BUILDING 424 Hurley Drive Hackettstown, NJ

REGULAR MEETING April 10, 2018 JACOB GARABED ADMINISTRATION BUILDING The meeting was called to order by Chairperson Kuster at 7:04 P.M. Chairperson Kuster announced that adequate notice of this meeting has been given to the area press and the Town of Hackettstown, and the meeting shall be convened and conducted in accord with the requirements of the Open Public Meetings Act. Roll call indicated the following members in attendance: Kuster, Jerry DiMaio, Harper and Kunz. Also attending: Counselor John Zaiter, Projects Engineer Klemm, Executive Director Corcoran and Recording Secretary Palma. Chairperson Kuster led a salute of the United States Flag. Chairperson Kuster indicated approval of minutes of the March 13 th Regular Meeting to be the next agenda item. A motion to approve the minutes was made by Jerry DiMaio, being seconded by Harper with Kuster, Jerry DiMaio and Harper voting yea, and Kunz abstaining. Chairperson Kuster opened the meeting to public participation and noted no members of the public were present. Chairperson Kuster stated the next agenda item was discussion and possible action regarding any project change orders. Executive Director Corcoran stated there were no project change orders. Chairperson Kuster stated the next agenda item was to entertain Resolutions approving the Operations Expense Account requisitions #OEA- 1127, #OEA-1128 and #OEA-1129 in the total aggregate amount of $464,404.41. The following Resolution #18-3293 was proposed by Kunz who moved its adoption: Resolution #18-3293 BE IT RESOLVED, that the following Operations Expense Requisitions be formally approved: Dated: March 02, 2018 OEA- 1127 SL-07 $132,592.63 Dated: March 16, 2018 OEA- 1128 SL-08 232,931.56 Dated: March 30, 2018 OEA- 1129 SL-09 98,880.22 Total $464,404.41 This Resolution was seconded by Jerry DiMaio and upon roll call vote carried: Ayes: Kuster, Jerry DiMaio, Harper and Kunz voting yea. Chairperson Kuster stated the next agenda item was to entertain a Resolution approving Construction Aid Fund Requisition #CAF-412 in the amount of $5,064.55. The following Resolution #18-3294 was proposed by Harper who moved its adoption: Resolution #18-3294 BE IT RESOLVED, that the following Construction Aid Fund Requisition #CAF-412 be Page 1

formally approved: REQUISITION #CAF-412 Suburban Consulting Engineering Services $ 5,064.55 Total $ 5,064.55 This Resolution was seconded by Kunz and upon roll call vote carried: Ayes: Kuster, Jerry DiMaio, Harper and Kunz voting yea. Chairperson Kuster stated the next agenda item was to entertain a Resolution approving Renewal & Replacement Fund Requisition #RR-244 in the aggregate amount of $7,350.00. The following Resolution #18-3295 was proposed by Jerry DiMaio who moved its adoption. Resolution #18-3295 BE IT RESOLVED, that the following Renewal and Replacement Fund Requisition #RR-244 be formally approved: REQUISITION #RR-244 Mott MacDonald Engineering Services $ 7,350.00 Total $ 7,350.00 The Resolution was seconded by Harper and upon roll call vote carried: Ayes: Kuster, Jerry DiMaio, Harper and Kunz voting yea. Chairperson Kuster stated the next agenda item was to entertain a Resolution approving Escrow Subaccount Requisition #ESR-276 in the amount of $842.00. The following Resolution #18-3296 was proposed by Harper, who moved its adoption: Resolution #18-3296 BE IT RESOLVED, that the following Escrow Subaccount Requisition #ESR-276 be formally approved: REQUISITION #ESR-276 R&J Controls, Inc. HOGS $ 842.00 Total $ 842.00 The Resolution was seconded by Kunz and upon roll call vote carried: Ayes: Kuster, Jerry DiMaio, Harper and Kunz voting yea. Chairperson Kuster stated the next agenda item was discussion and possible action to authorize advertisement and receipt of bids for Contract #48S Water Pollution Control Plant Nitrification System Upgrades. After a brief discussion, the following Resolution #18-3297 was proposed by Kunz who moved its adoption. Page 2

Resolution #18-3297 WHEREAS, Mott MacDonald Consulting Engineering was previously authorized to prepare the plans and specifications for the bidding of Contract #48S Water Pollution Control Plant Nitrification System Upgrades; therefore, BE IT RESOLVED, the Town of Hackettstown Municipal Utilities Authority hereby authorizes the advertisement for the acceptance of bids for Contract #48S Water Pollution Control Plant Nitrification System Upgrades Project. This Resolution was seconded by Jerry DiMaio and upon roll call vote carried: Ayes: Kuster, Jerry DiMaio, Harper and Kunz voting yea. Chairperson Kuster stated the next agenda item was discussion and possible action to award Contract #LBT-18 for Liquid Biosolids Transportation. Executive Director Corcoran gave an overview of the bids received and recommended the lowest bidder be approved. The following Resolution #18-3298 was proposed by Harper who moved its adoption. Resolution #18-3298 WHEREAS, subsequent to the proper advertisement, four (4) sealed proposals for Liquid Biosolids Transportation were received and read aloud at the public bid opening on April 4, 2018 at 2:30 PM at the HMUA Jacob Garabed Administration Building; and WHEREAS, it has been determined that the lowest bid was received from Accurate Waste Removal Services, Inc. of Mt. Olive, New Jersey for the bid price of $.0425 per gallon; therefore BE IT RESOLVED, Contract #LBT-18 for Liquid Biosolids Transportation is awarded to Accurate Waste Removal Services, Inc. of Mt. Olive and the Executive Director is hereby authorized to execute the necessary contract documents. This Resolution was seconded by Jerry DiMaio and upon roll call vote carried: Ayes: Kuster, Jerry DiMaio, Harper and Kunz voting yea. Chairperson Kuster requested the Office Manager to proceed with her report. Debbie began by giving an overview of the collections over the last three months. She also confirmed that the credit card payments have really helped when doing collections. Debbie also stated that since they began doing the Robo-calls it has reduced the number of collections the Authority has had to do. She stated that implementing this program was a great idea. She confirmed once the calls are made, within minutes the office phones are ringing with customers calling stating they are mailing in their payments. Debbie continued by stating the meter replacement program is going very well. A few of the cycles are almost completed which means all meters will have been replaced. She stated that the office staff is doing a great job making appointments. Debbie concluded by stating that Diane Pilipenko has indicated that she will more than likely retire the 1 st of April next year. She confirmed that she and Kathy have discussed the job Page 3

description and, they intend to begin the process of looking for a qualified person in the Fall with the Board s approval. Chairperson Kuster requested Executive Director Corcoran to proceed with her report. Executive Director Corcoran began by stating Robert McNinch and his associated have been working on the audit. They will await the pension liability numbers before completing the audit. She confirmed that once the audit is completed, she anticipates that they will begin working on the rate evaluation. Kathy continued by stating the WaWa project seems to be moving forward with the construction, and Mott MacDonald is reviewing the Heath Village West and the Quick Check applications. Kathy also stated Pete continues to work with APG to resolve the issues with the blowers. APG continues to monitor remotely and has been calling in slight modifications to the controls. However, they continue to have issues with lag blower faults. Kathy also stated they are still waiting on the draft work plan from Stevens Institute and NJDEP for the Arsenic Treatability Study. She stated that there is a plant tour on the morning of Saturday, April 21 for two classes from the County College of Morris. Kathy also stated she continues to work on the RFP for the UV Disinfection Facilities Design. She explained that the current Trojan 3000 system is no longer manufactured and replacement parts are difficult to find. Kathy continued by stating the Water Utility has begun putting the tags on and inspecting the hydrants as required by WQAA. They have also started exercising some of the valves by manually turning them. She also stated they will be doing the hydrant flushing in May. Kathy also stated Pillari Brothers has been awarded the Contract for the Water Main Project in the amount of $1,358,977.95 and the preconstruction meeting is being scheduled. It was noted that the three previous disturbances in High Street were inadvertently left out of the contract. She stated that a change order request has been submitted to Pillari Brothers to complete this work under the contract and additional quotes are also being sought. Kathy also stated that she and the design engineer met with the County Engineer today to review the project drawings and to get feedback on traffic control. She confirmed that the road opening application for the project was submitted to the County back in January. She stated that they will also be meeting with Sgt. Tynan tomorrow to discuss traffic requirements prior to the preconstruction meeting. Kathy concluded by stating she has been working with Corey Tierney from Warren County Land Preservation with regards to County and NJDEP Green Acres interest in the property adjacent to our property at the 1.0 tank. Upon the completion of the Executive Director s report, Chairperson Kuster requested Projects Engineer Klemm to proceed with his report. (See Attached) Chairperson Kuster requested Counselor Zaiter to proceed with his report. Counselor Zaiter stated he had nothing further to add. Page 4

Chairperson Kuster requested whether anyone had business of a general nature to discuss. Kathy stated that they received a letter from the owner of 717 Austin Ct. regarding a leak she had on her line. She confirmed the leak was outside and the owner had no knowledge that it was leaking. Once she found out there was a leak, she turned the water off right away. The Board was in agreement to offer some relief on the water usage once the line is repaired. They suggested that Kathy inform the homeowner to contact the office once repaired. There being no additional comments or discussion, Chairperson Kuster declared a motion to adjourn would be in order and was so moved by Kunz, seconded by Jerry DiMaio and followed by a unanimous voice vote. Time 7:55PM Kathleen Corcoran, PE, PP, PMP Executive Director & Secretary Page 5