- Chairperson - Vice Chairperson Robert Martino Wendy Colombo. - Treasurer Stephen Pellecchia - Asst. Secretary Joseph Bruscino - Alternate

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

August 22, 2018 RESOLUTIONS

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

REGULAR MEETING OF THE MAYOR AND COUNCIL OF THE BOROUGH OF KENILWORTH HELD ON WEDNESDAY EVENING, FEBRUARY 14, MAYOR ANTHONY DELUCA PRESIDED.

WASHINGTON TOWNSHIP MUA REGULAR MEETING May 7, 2014

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

TOWNSHIP OF WANTAGE RESOLUTION

LEGAL NOTICE - ADVERTISEMENT FOR BID

BOROUGH OF BUENA 1 REGULAR COUNCIL MEETING OCTOBER 23, 2017 AGENDA

Lower Township Municipal Utilities Authority. ( Authority or LTMUA )

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

REQUESTS FOR QUALIFICATIONS FOR PROFESSIONAL SERVICES AND OTHER BID EXEMPT SERVICES

TUESDAY, DECEMBER 12, 2017 at 11:00 am prevailing time,

Request for Proposal 2019 Calendar Year

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

STATE OF NEW JERSEY SECAUCUS HOUSING AUTHORITY IMPREVEDUTO 600 COUNTY ROAD SECAUCUS, NEW JERSEY. September 25, 2014

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

MANCHESTER TOWNSHIP MEETING MINUTES September 26, 2016

TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN

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

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

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

REQUEST FOR QUALIFICATIONS VARIOUS BOROUGH PROFESSIONAL POSITIONS AND EXTRAORDINARY UNSPECIFIABLE SERVICES POSTIONS. ISSUE DATE: December 29, 2018

AGENDA COW AND REGULAR MEETING

HMUA MINUTES REGULAR MEETING OF APRIL 12, 2016

GOD BLESS AMERICA REGULAR MEETING OCTOBER 1, 2014

City of Orange Township NOTICE TO BIDDERS

TOMS RIVER MUNICIPAL UTILITIES AUTHORITY Meeting Number Eleven Hundred Seventy-four

HMUA MINUTES REGULAR MEETING OF MAY 14, 2013

STATE OF NEW JERSEY MUNICIPAL CLERK M

INSTRUCTIONS TO BIDDERS REQUEST FOR QUALIFICATIONS AND PROPOSAL THE BOROUGH OF LAVALLETTE, COUNTY OF OCEAN, NEW JERSEY BOROUGH AUDITOR

STAFFORD TOWNSHIP SCHOOL DISTRICT Manahawkin, NJ PUBLIC AGENDA BUSINESS MEETING

MINUTES BASS RIVER TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING OF MONDAY, JANUARY 7, 2013

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.

STATE OF NEW JERSEY OFFICE OF THE STATE COMPTROLLER PROCUREMENT REPORT

Bidders/vendors are required to comply with the requirements of N.J.S.A. 10:5-31 et seq. and N.J.A.C. 17:27 as set forth in EXHIBIT B.

INSTRUCTIONS TO BIDDERS REQUEST FOR QUALIFICATIONS AND PROPOSAL THE BOROUGH OF LAVALLETTE, COUNTY OF OCEAN, NEW JERSEY 2019 CALENDAR YEAR

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018

BOROUGH OF NORTH HALEDON

Gleason Handshy Mosley Murray Reevey Ross Cradle Present x x x x x x Absent Councilman Murray arrived during the Public Comment portion of the agenda

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

The Brooks Act: Federal Government Selection of Architects and Engineers

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

REQUEST FOR QUALIFICATIONS VARIOUS BOROUGH PROFESSIONAL POSITIONS AND EXTRAORDINARY UNSPECIFIABLE SERVICES POSTIONS. ISSUE DATE: November 14, 2018

Borough of Freehold Public Schools

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

Note: Complete Meeting Appears March 29, 2017

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

5. REPORTS: The following departments have submitted their reports for the months indicated: Treasurer for the month of April;

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

BOROUGH OF HOPATCONG REQUEST FOR PROPOSALS PROFESSIONAL SERVICES

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

BOROUGH OF OCEANPORT REGULAR MEETING AGENDA MAYOR AND COUNCIL January 18, 2018

REQUEST FOR QUALIFICATIONS VARIOUS BOROUGH PROFESSIONAL POSITIONS AND EXTRAORDINARY UNSPECIFIABLE SERVICES POSTIONS. ISSUE DATE: January 25, 2019

NOTICE AND INVITATION TO BIDDERS BOROUGH OF MANTOLOKING OCEAN COUNTY, NEW JERSEY

BOROUGH OF POINT PLEASANT OCEAN COUNTY NEW JERSEY CONTRACT # CONTRACT NAME: AFFORDABLE HOUSING/COAH LITIGATION SPECIAL COUNSEL

REGULAR MEETING JULY 12, Minutes of the regular meeting of the Township Committee held in the municipal building on July 12, 2016.

PRESENT : Mrs. Ackerman, Mrs. Bartels, Mrs. Frank, Mrs. Jenkins (arrived 7:06), Mrs. Pettegrove

INFORMAL BID PROPOSAL FORM STATE OF NEW JERSEY DEPARTMENT OF TRANSPORTATION

ORDINANCE NO

TOWNSHIP OF CHESTERFIELD ORDINANCE NO

MANCHESTER TOWNSHIP MEETING MINUTES March 12, 2018

Township of South Hackensack Bergen County, New Jersey March 19, :00 PM Special Meeting MINUTES

COOPERATIVE PRICING SYSTEM AGREEMENT

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

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

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

REGULAR MEETING MAYOR AND CITY COUNCIL June 23, 2011

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

Montgomery Township District No. 1 Board of Fire Commissioner s Meeting 35 Belle Mead-Griggstown Road PO Box 130 Belle Mead, NJ 08502

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING SEPTEMBER 4, 2018

Cape May Court House, NJ February 1, 2010 REGULAR MEETING FLAG SALUTE THIS MEETING IS BEING RECORDED:

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

WILLINGBORO MUNICIPAL UTILITIES AUTHORITY. Regular Meeting Minutes February 20, 2013

REQUEST FOR QUALIFICATIONS FOR THE PROVISION OF ENGINEERING SERVICES NORTH ARLINGTON LYNDHURST JOINT SEWER MEETING C-3 LICENSED ENGINEER

The Number Must Appear On All Quotations and Related Correspondence.

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

Whereas the Cuba Joint Fire District must hold an organizational meeting in January of each year:

MINUTES BASS RIVER TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING OF MONDAY, APRIL 2, 2018

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

94 Borough Hall Westville, N.J. March 28, A regular meeting was called to order by Mayor Michael K. Galbraith on the above date at 7:33 p.m.

HMUA MINUTES REGULAR MEETING OF JANUARY 13, 2015

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

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

MONMOUTH COUNTY REGIONAL HEALTH COMMISSION NO. 1 REGULAR MEETING Wednesday, SEPTEMBER 21, :30 P.M.

MARCH 21, 2016 "SPECIAL MEETING" - BOARD OF EDUCATION MONDAY, MARCH 21, :00 O'CLOCK P.M. GLOUCESTER CITY JR. SR. HIGH SCHOOL MEDIA CENTER

SOUTH MONMOUTH REGIONAL SEWERAGE AUTHORITY MINUTES - REGULAR MEETING FEBRUARY 8, 2018

BOROUGH OF BUENA REGULAR COUNCIL MEETING 1 OCTOBER 23, 2017 MINUTES

REGULAR MEETING JANUARY 9, 2017

Contract Description; Qualifications; Proposal.

BOARD OF FIRE COMMISSIONERS DISTRICT NO. 1 BRICK TOWNSHIP MINUTES OF MEETING HELD ON MAY 1, 2O12

MINUTES OF A REGULAR CAUCUS MEETING OF COUNCIL OF THE BOROUGH OF SOUTH TOMS RIVER

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

EAST WINDSOR TOWNSHIP COUNCIL Tuesday February 28, 2017 MINUTES

2017 PROFESSIONAL SERVICES FOR THE BOROUGH

BOROUGH OF OAKLYN BOARD OF EDUCATION MINUTES OF REGULAR MEETING FEBRUARY 17, 2009

New Jersey Election Law Enforcement Commission. Gubernatorial Public Financing

Wesolowski called for a salute to the flag and a moment of silence for our departed members.

Upper Occoquan Service Authority

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

Transcription:

BERKELEY TOWNSHIP SEWERAGE AUTHORITY MINUTES - Regular Meeting, June 19,2013 1. A regular meeting of the Berkeley Township Sewerage Authority was held on Wednesday, June 19, 2013 at the Berkeley Township Sewerage Authority office, 255 Atlantic City Blvd., Bayville, New Jersey. Mr. DePaola, Chairperson, called the meeting to order at 6:00 P.M. 2. Mr. DePaola read the following Opening Statement: "Notice of this meeting has been provided by the adoption of the Resolution by the Authority on the lst day of February, 2013 in which Resolution the time and place of Agenda and Regular Meetings commencing with March 1,2013 was set forth. Notice of same was transmitted to The Star Ledger and Asbury Park Press on February 5,2013 and was also posted in the following public places: The Authority office located at 255 Atlantic City Blvd., Bayville, New Jersey and the bulletin board located in the Municipal Building, Pinewald-Keswick Road, Bayville, New Jersey." 3. Mr. Martino led the Flag salute. 4. The following Members were present: Anthony DePaola Nathan Abbe - Chairperson - Vice Chairperson Robert Martino Wendy Colombo Secretary - Treasurer Stephen Pellecchia - Asst. Secretary Joseph Bruscino - Alternate Also present: Peter Cunningham - Executive Director James Curley - Superintendent Karen McCutcheon Sr. Account Clerk Dina Vicari, Esq. - Authority Attorney 5. Approval of Minutes from the Meeting of May 15,2013 Mr. Martino made a motion to approve the Minutes as published, seconded by Ms. Colombo. 6. Approval of Development Report for May, 2013. Mr. Martino made a motion to accept the Development Report for May, 2013, seconded by Ms. Colombo. 7. Approval of Engineer's Status Report for May, 2013. Mr. Abbe made a motion to accept the Engineer's Status Report for May, 2013, seconded by Ms. Colombo. 8. Old Business: There is none 9. New Business: After a discussion with Mr. Curley during the Caucus portion of the meeting, Mr. Abbe made a motion to approve the purchase of a new generator, seconded by Mr. Pellecchia. Mr. Martino made a motion to proceed with raising the dry wells, seconded by Mr. Pellecchia.

Mr. Abbe made a motion to allow Mr. Curley to post the openings for positions that have become available in the maintenance department, seconded by Mr. Martino. Mr. Abbe made a motion at 7:05 to enter into closed session to discuss personnel contractual matter, seconded by Ms. Colombo. Mr. Pellecchia made a motion at 7:20 to return to open session, seconded by Mr. Abbe. (a) Resolution #4569 - Establishing Minimum-Maximum Salary Limitations for Certain Administrative Personnel ESTABLISHING MINIMUM-MAXIMUM SALARY LIMITATIONS FOR CERTAIN ADMINISTRATIVE PERSONNEL OF THE BERKELEY TOWNSHIP SEWERAGE AUTHORITY WHEREAS, the Berkeley Township Sewerage Authority (herein referred to as the "Authority") believes it is in the best interest of the Authority, its employees and rate payers, that a guide be implemented which sets forth the minimum and maximum limitations on salaries to be paid to all Administrative Personnel of the Authority; and NOW, THEREFORE, BE IT RESOLVED this 19' day of June, 2013 by the Berkeley Township Sewerage Authority as follows: 1. The annual salaries to be paid by the Authority to the Administrative Staff shall not be less than the minimum or more than the maximum sums set forth in Section 2 hereof. 2. The minimum and maximum salaries of those employees herein enumerated shall be as follows: MINIMUM MAXIMUM Office Manager1 Senior Account Clerk $2 1,000 $52,000 Customer Account ClerW Administrative Assistant $25,480 $42,000 Bookkeeper $17,000 $52,000 Superintendent $38,000 $80,000 Executive Director $50,000 $1 10,000 3. The Authority shall periodically determine by resolution the exact salary to be paid to the Administrative Staff within the limitations set forth in Section 2 above. 4. The Authority hereby authorizes and directs the Chairman, Secretary and Executive Director to execute any and all necessary documents in order to implement the intent of this resolution. Mr. Martino made a motion that Resolution #4569 be accepted as read, seconded by Ms. Colombo.

(b) Resolution #4570 - Salary Adjustment - Jennifer Frey WHEREAS, Jennifer Frey assumed the responsibilities of the Authority Systems Coordinator in December 2012, and has performed her new responsibilities in a satisfactory manner: NOW, THEREFORE BE IT RESOLVED by the Berkeley Township Sewerage Authority that Jennifer Frey's salary will be adjusted to $22.44 per hour. Mr. Martino made a motion that Resolution #4570 be accepted as read, seconded by Mr. Abbe. (c) Resolution #4571 -Advertise for Accounting Professional (Request for Qualifications) REQUEST FOR QUALIFICATIONS (RFQ) FOR POSITION OF TEMPORARY ACCOUNTING SERVICES PROFESSIONAL WHEREAS, the Berkeley Township Sewerage Authority (BTSA) has determined that based upon recommendations fiom its accounting professionals it is necessary to retain the professional services of a temporary Accountant for the sole purpose of resolving issues that were discovered during the recent audit period; and WHEREAS, BTSA will solicit Requests for Qualifications (RFQs) pursuant to the provisions of N.J.S.A. 19:44A-20.5 et. seq. (New Jersey Pay to Play Law) for temporary Accounting Services in the official newspaper, which shall be submitted to the attention of Pete Cunningham, Executive Director, BTSA, 255 Atlantic City Blvd., Bayville, NJ 08721, no later than 9:00 AM prevailing time on July 9, 2013; and WHEREAS, the applicants submitting RFQ's for the Temporary Accounting Services Professional position must have an Accounting Degree, although a CPA designation is preferred. The applicant must have strong interpersonal skills to be able to work independently with minimal supervision in order to complete assignments by December 15,2013; and WHEREAS, eligible Applicants must submit a statement of qualifications and provide a copy of their Business Registration Certificate, Insurance and must complete a Non-Collusion Affidavit and Stockholder Disclosure Form; and WHEREAS, all successful applicants will be required to comply with Affmation Action Regulations of N.J.S.A. 105-3 1 et. seq. and N.J.A.C. 17:27; including a copy of their Affumative Action Statement, P.L. 1975, C.127 (N.J.A.C. 17:27) Mandatory Affiative Action Language for Goods, Professional Service and General Service Contracts and N.J.S.A. 52:32-44, et seq. New Jersey Business Registration; and WHEREAS, the B.T.S.A. reserves the right to reject any and all submissions; NOW, THERFORE, BE IT RESOLVED this 19' of June, 20 13 by the Berkeley Township Sewerage Authority as follows: 1. The Executive Director is hereby authorized to advertise a RFQ for temporary Accounting services. Mr. Martino made a motion that Resolution #4571 be accepted as read, seconded by Mr. Abbe. (d) Resolution #4572 -Authorizing Disposal of Surplus Property

Resolution Authorizinp Disposal of Surplus Equipment WHEREAS, the Berkeley Township Sewerage Authority ("the Authority") is the owner of certain surplus property which is no longer needed for public use; and WHEREAS, the Authority is desirous of selling said surplus property in an without express or implied warranties. "as is" condition NOW; THEREFORE, BE IT RESOLVED this 19' day of June, 2 013 as follows: 1. The sale of the surplus property shall be conducted through GovDeals pursuant to State Contract A-70967lT258 1 in accordance with the terms and conditions of the state Contract. The terms and conditions of the agreement entered into with GovDeals is available online at govdeals.com and also available from the Authority. 2. The sale will be conducted online and the address of the auction site is govdeals.com. 3. The sale is being conducted pursuant to Local Finance Notice 2008-9. 4. A list of the Surplus equipment to be sold is attached. 5. The property as identified shall be sold in an "as-is" condition without express or implied warranties with the successfbl bidder required to execute a Hold Harmless and Indemnification Agreement concerning use of said surplus property. 6. The Authority reserves the right to accept or reject any bid submitted. Mr. Abbe made a motion that Resolution #4572 be accepted as read, seconded by Mr.Pellecchia. 10. Bills: (4 OPERATING EXPENSE & OPERATING RESERVE WORKING CAPITAL) FUND ORDER #6.. Check # check Date vendor Amount paid ~econci 1 ed/~oi d ~ e Num f - -- OPERATING OPERATING AND WPENSE 7191 05/16/13 ~l i gnment check 7192 05/16/13 0001 BERKELEY TWSP SEWERAGE AUTH 7234 05/23/13 ~lignment check 7235 05/23/13 0001 BERKELEY TWSP SEWERAGE AUTH 7236 05/30/13 ~l i gnment check 7237 05/30/13 0001 BERKELEY TWSP SEWERAGE AUTH 7238 05/31/13 ~l i gnment check 7239 05/31/13 0005 VERIZON 7240 05/31/13 0061 N.1. NATURAL GAS CO 7241 05/31/13 0443 lcp&l 7242 06/06/13 ~lignment check 7243 06/06/13 0001 BERKELEY TWSP SEWERAGE AUTH 7244 06/13/13 ~lignment check 7245 06/13/13 0001 BERKELEY TWSP SEWERAGE AUTH 7248 06/19/13 ~lignment check 7249 06/19/13 0020 AQUA NEW JERSEY INC 7250 06/19/13 : 0044 CRYSTAL SPRINGS 7251 06/19/13 " ' 0054.' FERGUSON ENTERPRISES, INV #501 7252 06/19/13 0057 WASTE MANAGEMENT 7253 06/19/13 0059 N1 GENERAL SUPPLY CO 7254 06/19/13 0093 T&M ASSOCIATES 7255 06/19/13 0098 HOME DEPOT CREDIT SERVICES 7256 06/19/13 0107 M.U.A.A. OF OCEAN COUNTY INC 7257 06/19/13 0124 BUREAU OF FIRE PREVENTION 7258 06/19/13 0145 GUARDIAN - BETHLEHEM 7259 06/19/13 0185 THE PARTS.SHACK{NAPA) 7260.06/19/13 0209 ASBURY PARK PRESS 7261 06/19/13 0217..' KAREN MCCUTCHEON 7262 06/19/13 0223 OXYGEN SUPPLY CO, INC 7263 06/19/13 0226 A S HARDWARE & GARDEN. 1396,1399 1401 1405 1407 14ll

PITNEY BOWES 'NAPCO COPY GRAPHICS RESERVE ACCOUNT WEF MEMBERSHIP RENEWALS STAPLES CREDIT PLAN OCEAN COUNTY UTILITIES AUTH Siemens ~ndustry Inc. HOOVER TRUCK CENTERS LEE SAFETY GRONE'S WRECKER SERVICE INC VERIZON WIRELESS UNIFIRST CORPORATION COMCAST CABLE ONE CALL CONCEPTS R.C. SHEA & ASSO~IATES POSTER COMPLIANCE CENTER RICOH USA, INC. ~rofessional Pavement ~aintenc checking ACCOUnt ~otals paid Amount paid Amount void checks: 41 7 136,831.70 0.00 Reimbursement from Auction of Personal Property......-9,103.86 May Health Benefits Reimbursement.....-3.073.06 $124,654.78 Mr. Abbe made a motion that the Operating Expense & Operating Reserve Fund Order #06 be approved for payment, seconded by Ms. Colombo. (b) RENEWAL AND REPLACEMENT FUND ORDER No. 13-05 T & M Associates P.O. Box 828 Red Bank, NJ 07701 No. 13-06 T & M Associates P.O. Box 828 Red Bank, NJ 07701 Pump Station 2 & 3 Control Panel Replacement. Invoice #WW229638.. $3,996.46 Pump Station 2 & 3 Control Panel... Replacement. Invoice #WW23 1248..... $120.83 No. 13-07 T & M Associates P.O. Box 828 Sewer Rehabilitation - 2013 Red Bank, NJ 0770 1 Invoice #WW23 1249..... $725.25 Mr. Abbe made a motion that the Renewal and Replacement Fund Order #13-05 thru #13-07 be approved for payment, seconded by Mr. Martino. 1 1. Public Portion There being none, Mr. Abbe made a motion to.adjourn the meeting at 7:25, seconded by Mr. Martino. -\: Robert Martino Secretary