HMUA MINUTES REGULAR MEETING OF JANUARY 13, 2015

Similar documents
HMUA MINUTES REGULAR MEETING OF APRIL 14, 2015

HMUA MINUTES REGULAR MEETING OF MAY 13, 2014

HMUA MINUTES REGULAR MEETING OF MARCH 8, 2016

HMUA MINUTES REGULAR MEETING OF NOVEMBER 12, 2012

HMUA MINUTES REGULAR MEETING OF AUGUST

HMUA MINUTES REGULAR MEETING OF APRIL 11, 2017

HMUA MINUTES REGULAR MEETING OF DECEMBER 08, 2015

HMUA MINUTES REGULAR MEETING OF APRIL 12, 2016

HMUA MINUTES REGULAR MEETING OF OCTOBER 14, 2014

HMUA MINUTES REGULAR MEETING OF AUGUST 12, 2014

HMUA MINUTES REGULAR MEETING OF JANUARY 14, 2014

HMUA MINUTES REGULAR MEETING OF MARCH 11, 2014

HMUA MINUTES REGULAR MEETING OF JUNE 11, 2013

HMUA MINUTES REGULAR MEETING OF JULY 8, 2014

HMUA MINUTES REGULAR MEETING OF. April 10, 2018

HMUA MINUTES REGULAR MEETING OF MAY 14, 2013

HMUA MINUTES REGULAR MEETING OF JUNE 10, 2014

HMUA MINUTES ANNUAL MEETING OF FEBRUARY 11, 2014

HMUA MINUTES REGULAR MEETING OF NOVEMBER 14, 2017

HMUA MINUTES REGULAR MEETING OF AUGUST 2, 2016

HMUA MINUTES REGULAR MEETING OF. December 11, 2018

HMUA MINUTES REGULAR MEETING OF OCTOBER 11, 2016

HMUA MINUTES REGULAR MEETING OF OCTOBER 10, 2017

HMUA MINUTES REGULAR MEETING OF JANUARY 10, 2017

HMUA MINUTES REGULAR MEETING OF OCTOBER 09, 2012

PUBLIC MEETING NOTICE DATED: March 4, 2016

WASHINGTON TOWNSHIP MUA REGULAR MEETING May 7, 2014

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

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

ORDINANCE NO

WASHINGTON TOWNSHIP MUA REGULAR MEETING August 6, 2014

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

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

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING AUGUST 7, 2018

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

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

ORDINANCE NO. 193 AN ORDINANCE RELATIVE TO THE ADMINISTRATION AND CONDUCT OF THE WATER DEPARTMENT OF THE VILLAGE OF DECATUR.

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

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.

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

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

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

MONROE TOWNSHIP, MIDDLESEX COUNTY ORDINANCE NUMBER

NORTH HUDSON SEWERAGE AUTHORITY MINUTES OF REGULAR MEETING. February 19, 2015

Borough of Elmer Minutes January 3, 2018

THE LANDIS SEWERAGE AUTHORITY REGULAR MEETING April 1, 2013

CHAPTER XIV WATER AND SEWERS ARTICLE 1. WATER SERVICE

BOROUGH OF HOPATCONG ORDINANCE NUMBER

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O:

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

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

WORK SESSION January 24, 2017

WILLINGBORO MUNICIPAL UTILITIES AUTHORITY Regular Meeting Minutes April 19, 2017

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O:

This meeting was called to order by Chairman Roseman at 6:00pm

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

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

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

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

WASTEW ATER TREATMENT CONTRACT. THIS CONTRACT for the transmission and treatment of wastewater is entered

Cutting Edge Issues in Zoning

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING NOVEMBER 8, 2018

VILLAGE OF ALERT BAY

WASHINGTON TOWNSHIP MUA REGULAR MEETING May 4, 2016

TOWNSHIP OF HARRISON, NEW JERSEY ORDINANCE NO

ORDINANCE # BE IT ORDAINED BY THE MAYOR AND COMMITTEE OF THE TOWNSHIP OF NORTH HANOVER, AS FOLLOWS:

THE CORPORATION OF THE CITY OF GRAND FORKS

ORDINANCE NO. 965 BE IT ORDAINED BY THE BOROUGH COUNCIL OF THE BOROUGH OF OCEANPORT, IN THE COUNTY OF MONMOUTH, NEW JERSEY (NOT LESS THAN

TOWNSHIP COMMITTEE WORKSHOP MEETING JUNE 12, :00 P.M.

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

Mayor O Brien opened the Council Meeting at 7:01 PM. followed by a short prayer and salute to the flag.

2. ROLL CALL OF OFFICERS: A roll call of the members was conducted by Louis N. Rainone, Esq.

The Mannington Township Committee meeting was called to order by. Asay, Horner, Stout, Layton, Patti Davis, Lynne Stiles, William Fox,

INFORMATION FOR BIDDERS

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

1. PROCLAIMING THE MONTH OF OCTOBER AS INTERNATIONAL WALK TO SCHOOL MONTH 3. PRESENTATION BY THE MAYOR OCTOBER EMPLOYEE OF THE MONTH KRYSTEL ARANA

TOWNSHIP OF BORDENTOWN TOWNSHIP COMMITTEE REGULAR MEETING AGENDA DATE: MAY 22, 2017 TIME: 6:30 P.M. MEETING ROOM, MUNICIPAL BUILDING

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

AGENDA & REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL FOR NOVEMBER 13, 2012 AGENDA

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

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

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

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

Lambertville Municipal Utilities Authority

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

REGULATION OF THE SANITARY SEWER DISTRICT OF WAUKEE, IOWA, PROVISIONS FOR SEWER RENTAL AND REGULATION CONNECTIONS WITH THE CITY SANITARY SEWER SYSTEM.

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

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

BID ON LIQUID CHLORINE & SODIUM HYPOCHLORITE

Rootstown-Kent Joint Economic Development District Contract

BOROUGH OF INTERLAKEN MINUTES JUNE 20, :30 P.M. AT BOROUGH HALL

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

ORDINANCE NO

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

RESOLUTION NO SA APPROVING PAYMENT OF BILLS PROPERLY AUDITED

RESOLUTION AUTHORIZING MEETING MINUTES OF JANUARY 15,2015

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

Transcription:

HMUA MINUTES REGULAR MEETING OF JANUARY 13, 2015 ADMINISTRATION BUILDING 424 Hurley Drive Hackettstown, NJ Page 0

REGULAR MEETING JANUARY 13, 2015 JACOB GARABED ADMINISTRATION BUILDING The meeting was called to order by Chairperson Kelly at 8:00 P.M. Chairperson Kelly 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. Executive Director Smith acknowledged receipt of the Resolution adopted by the Town of Hackettstown appointing William Kuster, Jr. to the Authority for a term of office expiring on February 1, 2016. Roll call indicated the following members in attendance: Kelly, Jerry DiMaio, John DiMaio, Harper and Kuster. Also attending: Counselor Zaiter, Projects Engineer Klemm, Executive Director Smith and Recording Secretary Palma. Chairperson Kelly led a salute of the United States Flag. Chairperson Kelly indicated that approval of the December 9 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 Kelly, Jerry DiMaio and Harper voting yea and John DiMaio and Kuster abstaining. Chairperson Kelly indicated that approval of the December 9 th Executive Session to be the next agenda item. A motion to approve the minutes was made by Jerry DiMaio, being seconded by Harper with Kelly, Jerry DiMaio and Harper voting yea and John DiMaio and Kuster abstaining. Chairperson Kelly opened the meeting to public participation and noted that there were no members of the public present. regarding any project change orders. After a brief discussion, the following Resolution #15-3038 was proposed by Jerry DiMaio who moved its adoption. WHEREAS, due to a curb valve being located in the sidewalk of the College View Section, there is a need to replace the sidewalk, therefore; BE IT RESOLVED, the Hackettstown Municipal Utilities Authority authorizes Change Order #7 to Contract #43W in the amount of $514.08 for material, labor and equipment associated with furnishing and installing a concrete sidewalk in the College View area. This Resolution was seconded by Harper and upon roll call vote carried: Ayes: Kelly, Jerry DiMaio, John DiMaio, Harper and Kuster voting yea. Page 1

Chairperson Kelly stated that Resolutions pertaining to financial transactions to be the next order of business. The following Resolution #15-3039 was proposed by John DiMaio who moved its adoption: Resolution #15-3039A BE IT RESOLVED, that the following Operations Expense Requisitions be formally approved: Dated: December 12, 2014 OEA-1043 SL-01 $128,172.36 Dated: December 26, 2014 OEA-1044 SL-02 73,130.38 Total $201,302.74 Resolution #15-3039B BE IT RESOLVED, that the following Construction Aid Fund Requisition #CAF- 386 be formally approved: REQUISITION #CAF-386 DeMaio Electrical Co. Contract 41W (#12) $ 230,076.51 Total $ 230,076.51 Resolution #15-3039C BE IT RESOLVED, that the following Renewal and Replacement Fund Requisition #RR-205 be formally approved: REQUISITION #RR-205 Gannett Fleming Inc. Labor & Equipment $ 12,974.60 Kustom Control Solutions Replacement-Soft Starters 5,826.00 Reivax Contracting Corp. Contract No. 43W (#12/#7) 23,312.34 TGM Services WPCP Labor 1,424.89 Total $ 43,537.83 The Resolution was seconded by Jerry DiMaio and upon roll call vote carried: Ayes: Kelly, Jerry DiMaio, John DiMaio, Harper and Kuster voting yea to adopt a Resolution for renewal of membership in the NJ Utility Authorities Joint Insurance Fund. The following Resolution #15-3040 was proposed by Gerald DiMaio who moved its adoption: WHEREAS, the Hackettstown Municipal Utilities Authority is a member of the New Jersey Utility Authorities Joint Insurance Fund; and, WHEREAS, said renewed membership terminates as of December 31, 2014 unless earlier renewed by agreement between the Authority and the Fund; and, WHEREAS, the Authority desires to renew said membership; NOW, THEREFORE, be it resolved as follows: Page 2

1. The Hackettstown Municipal Utilities Authority agrees to renew its membership in the New Jersey Utility Authorities Joint Insurance Fund and to be subject to the Bylaws, Rules and Regulations, coverage s, and operating procedures thereof as presently existing or as modified from time to time by lawful act of the Fund. 2. The Governing Body shall be and hereby are authorized to execute the agreement to renew membership annexed hereto and made a part hereof and to deliver same to the New Jersey Utility Authorities Joint Insurance Fund evidencing the Authority s intention to renew its membership. The Resolution was seconded by Harper and upon roll call vote carried: Ayes: Kelly, Jerry DiMaio, John DiMaio, Harper and Kuster voting yea. to authorize purchase of a replacement Polymer System Control Unit. Executive Director Smith stated that he forwarded a memo from Sewer Utility Superintendent Peter Tynan regarding the replacement of the Polymer System. He confirmed that the current system was installed in 1993. After reviewing the Asset Management Plan, it was determined that it s estimated life span was 15 years. Pete received three quotes for the replacement and the lowest was from Acrison, Inc. Because the Authority has a QPA, only formal quotes were necessary. After a brief discussion, the following Resolution #15-3041 was proposed by John DiMaio who moved its adoption. WHEREAS, the Hackettstown Municipal Utilities Authority has a need to acquire a Polymer System as a non-fair and open contract pursuant to the provisions of N.J.S.A 19:44A-20.4; and, WHERAS, the Authority has determined and certified in writing that the value of the acquisition will exceed $17,500; and, WHEREAS, Acrison Inc. has submitted a proposal dated January 6, 2015 indicating they will provide the Polymer System for the WPCP in the amount of $35,000; and, WHEREAS, Acrison Inc. has completed and submitted a Business Entity Disclosure Certification which certifies that Acrison 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 Acrison Inc. from making any reportable contributions through the term of the contract; therefore, BE IT RESOLVED, that the Hackettstown Municipal Utilities Authority authorizes Acrison Inc. to enter into a contract with HMUA as described herein. This Resolution was seconded by Jerry DiMaio and upon roll call vote carried: Ayes: Kelly, Jerry DiMaio, John DiMaio, Harper and Kuster voting yea. to award Contract #LBT-15 for Liquid Biosolids Transportation. Page 3

After a brief discussion, the following Resolution #15-3042 was proposed by Harper who moved its adoption. WHEREAS, subsequent to the proper advertisement, three (3) sealed proposals for Liquid Biosolids Transportation were received and read aloud at a public bid opening on January 6, 2015 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 Lake Hopatcong, New Jersey; therefore, BE IT RESOLVED, Contract #LBT-15 for Liquid Biosolids Transportation is awarded to Accurate Waste Removal Services, Inc., Lake Hopatcong, New Jersey 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: Kelly, Jerry DiMaio, John DiMaio, Harper and Kuster voting yea. to authorize the purchase of Utility Billing System Software. Debbie Palma explained that the Authority has been reviewing various Utility Billing System Software packages for some time. She explained that we have used the current software since 1990 and the system has had a few issues in recent years. The software has not kept pace with current state of the industry and HMUA is the last user of the software. After a brief discussion, the following Resolution #15-3043 was proposed by Jerry DiMaio who moved its adoption. WHEREAS, the Hackettstown Municipal Utilities Authority has a need to acquire new Utility Billing System Software as a non-fair and open contract pursuant to the provisions of N.J.S.A 19:44A-20.4; and, WHERAS, the Authority has determined and certified in writing that the value of the acquisition will exceed $17,500; and, WHEREAS, Edmunds & Associates, Inc. has submitted a proposal dated January 8, 2015 indicating they will provide the Utility Billing System for the Authority in the amount of $23,380.00; and, WHEREAS, Edmunds & Associates, Inc. has completed and submitted a Business Entity Disclosure Certification, which certifies that Edmunds & Associates, 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 Edmunds & Associates, Inc. from making any reportable contributions through the term of the contract; therefore, Page 4

BE IT RESOLVED, that the Hackettstown Municipal Utilities Authority authorizes the Edmunds & Associates, Inc. to enter into a contract with HMUA as described herein. This Resolution was seconded by Harper and upon roll call vote carried: Ayes: Kelly, Jerry DiMaio, John DiMaio, Harper and Kuster voting yea. to acknowledge receipt of the Annual Facilities Inspection Report. Executive Director Smith requested that the Board acknowledge receipt of the Annual Facilities Inspection Report prepared by Hatch Mott MacDonald. Upon completion of a brief discussion, Jerry DiMaio made a motion stating the Board had received the Annual Facilities Inspection Report as prepared by Hatch Mott MacDonald. Harper seconded the motion with Kelly, Jerry DiMaio, John DiMaio, Harper and Kuster voting yea. Chairperson Kelly requested the Water Utility Superintendent to proceed with his report. Bud Volkert began by stating the water production for December was down by more than 20 million gallons from the same month prior year. He confirmed that staff is still leak detecting, and this month there were two main breaks and 2 service leaks which have all been fixed. Bud also stated that approximately 433,000 gallons of water was used to extinguish the fire at Centenary College (the President s House). He commended all involved. He confirmed that even with Well #6 out of operation, there was never a problem with available water. Bud continued by stating the Reivax Project is just about completed. He confirmed that there are just a few punch list items left. He also stated that on New Year s Eve, they had a call for a leak on a service on Lawrence Drive. It was determined that the leak was on the customer s side. Reivax was called in to repair the leak. Bud showed the Board a piece of copper, which had a pin hole and he believes this happened when Reivax connected the new service. Bud also stated Well #9 is moving along. He and Dave Klemm discussed the location of Chlorine Control Panel. They reached a conclusion that is should be mounted as originally shown on the plans. Bud also stated the level logger system installed on Mr. Mazella s will is working very well. We are monitoring his well level on a 24 hour basis and the well levels seem to be stabilizing somewhat. Well #8 has been running 24 hours a day since mid-october, with some down time for maintenance. Well #8 has been pumping between 310 360 gallons per minute. We will continue to try to develop well #8 by slowly increasing the gallons per minute while watching the impact upon Mr. Mazella s well. Page 5

Bud concluded by stating that Well #6 is still out of service. He confirmed that the pump should be in this week and installed the week of January 19 th. Chairperson Kelly requested Executive Director Smith to proceed with his report. Executive Director Smith began by stating he forwarded a letter to the Board from Mrs. Kennedy regarding another leak she had on her water service line. The letter requested some relief for the water use charges. Smith explained that this line is approximately 800 to 900 feet long. Apparently when the water line was installed by a contractor for Independence Township, they used type L (thinner wall) copper instead of the required K copper. There was also no select material used to backfill the trench. Smith stated that once Mrs. Kennedy was informed of the leak she had it repaired right away. He also stated that Bud met with her and discussed possibly replacing the line. He also showed her how to read the meter. A motion was made by Jerry DiMaio to reduce Mrs. Kennedy s bill to $100.00. This motion was seconded by Kuster and upon roll call vote carried: Ayes: Kelly, Jerry DiMaio, John DiMaio, Harper and Kuster voting yea. Smith also stated he received an email confirming Hatch Mott MacDonald is in the process of reviewing, the M&M Mars plans for treatment plant upgrade and associated TWA permit. Smith concluded by stating the Authority has received another check from the Joint Insurance fund for the sinkhole repairs. He stated that the Authority has contacted Randy May to verify that the Authority should cash this check. Upon the completion of the Executive Director s report, Chairperson Kelly requested Project Engineer Klemm to proceed with his report. Engineer Klemm reported on the status of the water main and Well #9 projects. Engineer Klemm exited the meeting. At this point, Chairperson Kelly stated he would entertain a motion to convene into Executive Session. Resolution #15-3044 was proposed by Harper who moved its adoption. BE IT RESOLVED, on this 13 th day of January 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 Harper and seconded by Jerry DiMaio. Ayes: Kelly, Jerry DiMaio, John DiMaio, Harper and Kuster. Page 6

THEREFORE, BE IT RESOLVED, on this 13 th day of January 2015, by the Hackettstown Municipal Utilities Authority that the matters, as noted above, will be discussed in Executive Session, said session commencing at 9:00 PM. John DiMaio moved to end Executive Session and re-enter Regular Session, said motion being seconded by Harper and all indicating approval at 9:20PM. No formal action was taken during Executive Session. Chairperson Kelly requested Counselor Zaiter to proceed with his report. Counsel Zaiter stated he had nothing further to add. Chairperson Kelly requested whether anyone had business of a general nature to discuss. Executive Director Smith stated that he has reviewed the proposals for Engineering Services for the new water main project. He confirmed he received two proposals and CDM Smith was lowest. After a brief discussion, the following Resolution #15-3045 was proposed by Jerry DiMaio who moved its adoption. WHEREAS, pursuant to N.J.S.A. 40:A-11-5, professional services for the Authority may be retained without public bidding; therefore BE IT RESOLVED, by the board Members of the Town of Hackettstown Municipal Utilities Authority as follows: 1. That the appointment of the firm CDM Smith to render engineering services to the Authority, in accordance with a December 19, 2014 proposal, is herewith authorized without public bidding. 2. The term of said appointment shall be to December 2015, or until such time as the project is completed. 3. The said payment to CDM Smith shall not exceed $115,321.00. 4. That the Executive Director of the Authority is hereby authorized and directed to publish this Resolution in the Star-Gazette within ten days of its adoption and pursuant to N.J.S.A. 40:11-2. This Resolution was seconded by Harper and upon roll call vote carried: Ayes: Kelly, Jerry DiMaio, John DiMaio, Harper and Kuster voting yea. At this point, it was suggested that the Board convene into Executive Sessions. Chairperson Kelly stated he would entertain a motion to convene into Executive Session. Resolution #15-3046 was proposed by Harper who moved its adoption. BE IT RESOLVED, on this 13 th day of January 2015, by the Hackettstown Municipal Utilities Authority and pursuant to N.J.S.A. 10:4-1 et. Seq., the Authority shall discuss Contract Negotiations in Executive Session. Page 7

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 Harper and seconded by John DiMaio. Ayes: Kelly, Jerry DiMaio, John DiMaio, Harper and Kuster. THEREFORE, BE IT RESOLVED, on this 13 th day of January 2015, by the Hackettstown Municipal Utilities Authority that the matters, as noted above, will be discussed in Executive Session, said session commencing at 9:50 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 10:00PM. No formal action was taken during Executive Session. There being no additional comments or discussion, Chairperson Kelly declared a motion to adjourn would be in order and was so moved by John DiMaio, seconded by Kuster and followed by a unanimous voice vote. Time 10:02P.M. Bruce D. Smith Executive Director & Secretary Page 8