LONG BRANCH SEWERAGE AUTHORITY

Similar documents
M I N N o. 1 4 A P P R O V E D F O R R E L E A S E & C O N T E N T

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

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida

SOUTH MONMOUTH REGIONAL SEWERAGE AUTHORITY MINUTES - REGULAR MEETING FEBRUARY 14, 2019

SENECA TOWN BOARD ORGANIZATIONAL MEETING

BY-LAWS OF WOODBRIDGE TOWNHOMES

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

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

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

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

TRANSPORT WORKERS UNION OF AMERICA, AFL-CIO LOCAL

National Fire Sprinkler Association By-Laws (last revised June 2018)

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

FREEHOLD SOIL CONSERVATION DISTRICT. I. Call to Order Chairman Charles Buscaglia called the meeting to order at 7:35 pm.

ORGANIZATION MEETING was held on January 2, 2018 at Administration Building, 1 Crest Way, Aberdeen, NJ.

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING

DOUBLE R RANCH OWNERS ASSOCIATION, INC. BYLAWS REVISED MARCH, 2010

BOROUGH OF SOUTH TOMS RIVER REGULAR CAUCUS MEETING DECEMBER 9, 2013, 7:00 PM

National Fire Sprinkler Association By Laws (last revised June 2015 )

LEHIGH-NORTHAMPTON AIRPORT AUTHORITY BYLAWS

BYLAWS LOCAL UNION 677 February 1, 2010

VILLAGE OF FRANKLIN PARK

PINE RIVER AREA SCHOOLS BOARD OF EDUCATION REGULAR MEETING MINUTES January 9, 2017

Municipal Treasurers Association of Wisconsin Constitution and By-Laws

ALLAN HANCOCK COLLEGE VITICULTURE & ENOLOGY FOUNDATION BOARD MEETING AGENDA

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

BY-LAWS Of the FIREFIGHTER S MUTUAL BENEVOLENT ASSOCIATION Of JACKSON, NEW JERSEY LOCAL NO. 86 INC. ARTICLE I - NAME

FREEHOLD SOIL CONSERVATION DISTRICT. I. Call to Order Chairman Charles Buscaglia called the meeting to order at 7:30 pm.

A Community of Learners

AGENDA ORGANIZATIONAL MEETING OF THE COUNCIL OF THE CITY OF NORWICH DECEMBER 5, :30 PM

POSTED AGENDA ~ ADJOURNED REGULAR ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 CIVIC CENTER COUNCIL CHAMBER

Gamblers Anonymous By-Laws as of Cancun Spring 18

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

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION

M I N N o. 2 4 A P P R O V E D F O R R E L E A S E & C O N T E N T

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

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s).

BY-LAWS. and RULES OF ORDER. LOCAL UNION No. 333 ILA, AFL-CIO

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING NOVEMBER 8, 2018

HOPEWELL TOWNSHIP COMMITTEE REGULAR MEETING MUNICIPAL BUILDING AUDITORIUM TENTATIVE AGENDA TO THE EXTENT KNOWN MONDAY, MAY 14, :00 P.M.

BY LAWS OF STILLWATERS RESIDENTIAL ASSOCIATION, INC. (a corporation not for profit)

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

MONMOUTH COUNTY REGIONAL HEALTH COMMISSION NO. 1. REGULAR MEETING Tuesday, August 20, min. 43 sec.

I. Salute to Flag 7:04 p.m. Ridge High School Performing Arts Center page 200

BY-LAWS OF WEB WATER DEVELOPMENT

Pride Academy Charter School Board Meeting President:

1. The President of the Senate shall be the ASOSU Vice-President according to the ASOSU Constitution and Statutes.

ASSOCIATION OF ADMINISTRATIVE AND PROFESSIONAL STAFF OF THE UNIVERSITY OF BRITISH COLUMBIA

BROOKRIDGE COMMUNITY PROPERTY OWNERS, INC. A CORPORATION NOT FOR PROFIT AMENDED AND RESTATED BYLAWS

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

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

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

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

CITY OF CROWLEY REGULAR MEETING MAY 10, 2011

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING SEPTEMBER 4, 2018

RESOLUTION NO

UNIVERSITY OF SOUTH CAROLINA BYLAWS BOARD OF TRUSTEES

ORGANIZATIONAL MEETING OF THE COUNCIL OF THE CITY OF NORWICH DECEMBER 1, :30 PM

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

1. The duties and responsibilities of the Committee shall include the following:

BOROUGH OF ROSELAND COUNTY OF ESSEX, STATE OF NEW JERSEY COUNCIL MEETING AGENDA. Duthie Bardi Jacobs Leonard Smith Tolli Tsilionis

BYLAWS OF SAND CREEK VILLAS COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

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

CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA January 11, :00 P.M. MINUTES December 21, 2017 council meeting.

I. Salute to Flag 7:05 p.m. Ridge High School Performing Arts Center page 195

Georgetown University NAACP Constitution

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

BRADLEY BEACH BOARD OF EDUCATION 515 Brinley Avenue Bradley Beach, NJ OFFICIAL MINUTES

CONSTITUTION AND BY-LAWS OF THE ARKANSAS OPTOMETRIC ASSOCIATION, INC. REVISED AND ADOPTED 2013 CONSTITUTION. Article 1 - Name

POSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER

BY-LAWS OF OAKWOOD PARK HOMOWNER S ASSOCIATION

Mayor & Council, Borough of Mantoloking Council Regular Business Meeting December 18, 2018

MIN No. 11 APPROVED FOR RELEASE & CONTENT

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015)

CITY OF YORKTON BYLAW NO. 2/2010

Section 1. The Name: The name of the Corporation is BLACKBERRY MOUNTAIN ASSOCIATION, INC.

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

FOSTER BRANCH HOMEOWNERS ASSOCIATION NO. 1, INC. BY-LAWS ARTICLE I DEFINITIONS

Vernon Youth Football & Cheerleading By-Laws 2015

M I N N o. 2 0 A P P R O V E D F O R R E L E A S E & C O N T E N T

RAPIDAN RIVER RELIC HUNTERS ASSOCIATION CHARTER

REGULAR MEETING AGENDA MAYOR AND COUNCIL July 16, 2015

BAYSHORE REGIONAL SEWERAGE AUTHORITY

Aumack, Loud-Hayward, Sachs, Scarano, Schoeffling & Smith

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

ORDER OF BUSINESS REGULAR MEETING Wednesday, August 23, 2006 First Public Session 11:00 a.m. Closed Session 12:30 p.m. Second Public Session 3:30 p.m.

The Constitution of the National Association for the Advancement of Colored People College Chapter at Duke University

Municipal Library Board of Trustees. Runnemede, NJ. By-Laws

AMENDED AND RE-STATED BY-LAWS OF THE COOK COUNTY BAR ASSOCIATION. Article I. Name

BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL

AGREEMENT BY AND BETWEEN UNIVERSITY OF CALIFORNIA HASTINGS COLLEGE OF THE LAW AND ---

Minutes of the Regular Meeting of the Mayor and Borough Council held on November 7, 2018

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER

THE LANDIS SEWERAGE AUTHORITY REGULAR MEETING March 18, 2013

AMENDED BYLAWS OF SUNLAND CONDOMINIUM OWNERS ASSOCIATION - DIVISION 7 Final - November 2016 ARTICLE I ARTICLE II

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s).

II. ROLL CALL. Trustees Barber, Brewer, Lueck, Ott, Salzman and Tucker; President Abu-Taleb IV. RETURN TO OPEN MEETING IN COUNCIL CHAMBERS

Transcription:

LONG BRANCH SEWERAGE AUTHORITY Minutes of the Regular Meeting March 18, 2015 I. and II. Opening and Attendance at Meeting. A Regular Meeting of the Long Branch Sewerage Authority was called to order at 3:04 p.m., prevailing time, on Wednesday, March 18, 2015, by the Vice-Chairman, Mr. George in the Meeting Room at the Authority Administration Building, 150 Joline Avenue, Long Branch, New Jersey, attended by Mr. Booth and Mr. Brown. Mr. Blaisdell and Mr. Mazza were absent. In addition to the Members of the Authority hereinabove-stated, there were present at said Regular Meeting the following professional attaches: Executive Director, Joseph A. Martone; John L. Bonello, Esq., Authority Counsel; Thomas Roguski, of the firm Maser Consulting, Authority Engineer; John Rodriguez, of the firm Wiss & Co., Authority Auditor; Laurie Hartnett, PCC Officer; and Nicole Woods, Secretary. III. Announcement Pursuant to New Jersey Open Public Meeting Act. Adequate Notice of this Regular Meeting and of all Regular Meetings for the Year 2015, has been provided by publication thereof in the Link on February 27, 2015, as a legal advertisement and in the Asbury Park Press on March 14, 2015, as a legal advertisement and by forwarding duplicates thereof on February 20, 2015, to the Clerks of the City of Long Branch, Borough of West Long Branch and Borough of Monmouth Beach for filing in their respective offices and for posting in a public place in each such Municipality. IV. Public Participation. There were no members of the public present. On Motion by Mr. George, seconded by Mr. Booth, and passed by the affirmative vote of all members present, no nays, two absent, no abstain; the Public Participation portion of the Meeting was closed.

V. As to the Minutes of the Regular Meeting of February 18, 2015 On Motion by Mr. Brown, seconded by Mr. Booth, and passed by the affirmative vote of all members present, no nays, two absent, no abstain, the reading of the Minutes of the Regular Meeting of the Long Branch Sewerage Authority held on February 18, 2015 to be dispensed with and that such Minutes be, and they are hereby, approved as recorded and circulated. VI. As to the Minutes of the Executive Session held on February 18, 2015, if any On Motion by Mr. Brown, seconded by Mr. George, and passed by the affirmative vote of all members present, no nays, two absent, no abstain, the reading of the Minutes of the Executive Session of the Long Branch Sewerage Authority held on February 18, 2015 to be dispensed with and that such Minutes be, and they are hereby approved as recorded and circulated. VII. Correspondence The attached list of correspondence was reviewed by the Authority. Individual items were dealt with as follows: Mr. Martone reported that there was nothing marked for action. LIST OF CORRESPONDENCE FOR REGULAR MEETING LONG BRANCH SEWERAGE AUTHORITY March 18, 2015 1. Letter dated 2/16/15 received 2/18/15 from Maser Consulting, re: 2014 Collection System Rehabilitation Project contracts 2. Letter dated 2/6/15 received 2/19/15 from Allied Construction Group, Inc, re: Contract #14-1 balance due as of December 31, 2014 3. Notice received 2/20/15 from MSI, re: 2015 Elected Official Online Training Instructions 4. Agenda and Reports received 2/20/15, re: Toms River MUA Meeting 5. Letter dated 2/13/15 received 2/20/15 from Freehold Soil Conservation District, re: 2014 Collection System Rehabilitation Project, Initial Application Review

6. Copy of a letter dated 2/19/15 received 2/23/15 from Wiss & Company, LLP to Manna & Bonello, re: Long Branch Sewerage Authority Fiscal Year Ending 12/31/14 7. Letter dated 2/18/15 received 2/23/15 from New Jersey DEP, re: Unilateral Change Order No. 5 Allow Ability Determination Correction 8. Email received 2/23/15 from PERMA Risk Management Services, re: Invitation to the 5 th Annual MEL/MRHIF Educational Seminar on Friday April 17, 2015 9. Copy of a letter dated 2/19/15 received 2/25/15 from Arcadis to Mr. Nilesh Naik of NJDEP, re: Operation of Temporary Water Treatment System, NJPDES / SIU Permit No. NJ0167878 10. Copy of a letter dated 2/19/15 received 2/25/15 from Arcadis to NJDEP, re: Licensed Operator Notification NJPDES / SIU Permit No. NJ0167878 11. Copy of a letter dated 2/19/15 received 2/25/15 from Arcadis to Joseph Strafaci, Engineer, Monmouth County Engineering Department, re: Health & Safety Training Requirements 10-hour OSHA Construction Training 12. Affidavit of Publication dated 02/23/15 received 02/25/15 from Asbury Park Press, re: John Bonello, Esq. of the Firm Manna and Bonello to serve as Authority Counsel 13. Letter dated 2/25/15 received 3/2/15 from Selective Insurance, re: Welcome Letter 14. Certified Legal Notice received 3/2/15 from Jerry and Janet Harary, re: 9 Garfield Road / B 14 L6 15. Letter received 3/2/15 from New Jersey Utility Authorities Joint Insurance Fund, re: 2015 Schedule of Meetings 16. Letter dated 2/25/15 received 3/2/15 from RSI Bank, re: Closing of the Pier Village Branch as of June 1, 2015 17. Letter dated 3/2/15 received 3/6/15 from State of New Jersey DEP, re: New Jersey s Environmental Laboratory Certification Program renewal application for Fiscal Year 2016 18. Affidavit of Publication dated 2/26/15 received 3/6/15 from The Link News, re: John Bonello, Esq. of the Firm Manna and Bonello to serve as Authority Counsel 19. Affidavit of Publication dated 2/26/15 received 3/6/15 from The Link News, re: John Hall of the Firm Hall & Associates to serve as Environmental Attorney 20. Affidavit of Publication dated 2/26/15 received 3/6/15 from The Link News, re: John Kraft, Esq. of the Kraft & Capizzi to serve as Bond Counsel

21. Affidavit of Publication dated 2/26/15 received 3/6/15 from The Link News, re: Brown & Brown to serve as Insurance Consultants 22. Affidavit of Publication dated 2/26/15 received 3/6/15 from The Link News, re: David Kaplan of the firm Wiss & Company to serve as Authority Auditor 23. Affidavit of Publication dated 2/26/15 received 3/6/15 from The Link News, re: John Van Dorpe of the firm Maser Consulting to serve as Authority Engineer 24. Affidavit of Publication dated 2/26/15 received 3/6/15 from The Link News, re: Arthur Thibault Jr. Esq. to Serve as Labor Counsel 25. Affidavit of Publication dated 2/26/15 received 3/6/15 from The Link News, re: Notice of Regular Meetings for the Year 2015 26. Certified Public Notice dated 3/3/15 received 3/9/15 from Zager Fuchs, P.C., re: 158, 160 & 164 Rumson Road, Little Silver 27. Letter dated 3/6/15 received 3/9/15 from Jason Capizzi, re: John L. Kraft, Esq. to receive the Lifetime Achievement Award from New Jersey Law Journal 28. Letter dated 3/6/15 received 3/9/15 from Allied Construction Group, Inc., re: February 2015 Monthly Reports 29. Email received 3/10/15 from PERMA Risk Management Services, re: Annual PRIMA Conference Houston, TX June 7, 2015 to June 10, 2015 30. Letter received 3/11/14 from Mr. Edwin Garry from 54 2 nd Avenue, re: Street Drainage Issues 31. Letter dated 3/9/15 received 3/12/15 from John L. Kraft, re: 2015 Bond Counsel Appointment 32. Letter dated 3/10/15 received 3/13/15 from United Steelworkers, re: Request for 2014 Payroll Information Additional Correspondence 33. Affidavit of Publication dated 03/13/15 received 03/13/15 from Asbury Park Press, re: John L. Kraft, Esq. of the Firm Kraft & Capizzi to serve as Bond Counsel 34. Affidavit of Publication dated 03/13/15 received 03/13/15 from Asbury Park Press, re: Brown & Brown to serve as Insurance Consultant

35. Affidavit of Publication dated 03/13/15 received 03/13/15 from Asbury Park Press, re: Arthur Thibault Jr. Esq. to serve as Labor Counsel 36. Affidavit of Publication dated 03/13/15 received 03/13/15 from Asbury Park Press, re: David A. Kaplan, LLP of the Firm Wiss & Company to serve as Authority Auditor 37. Affidavit of Publication dated 03/13/15 received 03/13/15 from Asbury Park Press, re: John Van Dorpe of the Firm Maser Consulting to serve as Authority Engineer 38. Affidavit of Publication dated 03/13/15 received 03/13/15 from Asbury Park Press, re: John Hall of the Firm Hall & Associates to serve as Environmental Attorney 39. Letter dated 3/9/15 received 3/13/15 from State of New Jersey Department of Environmental Protection, re: Physical Connection Permit No: 1583-WPC150001 40. Letter dated 3/16/15 received 3/16/15 from State of New Jersey Department of Environmental Protection, re: Stay of Permit Conditions NJPDES Permit No. NJ0024783 41. Letter received 3/16/15 from RTP Environmental Associates, Inc., re: Annual NJDEP Emission Statement Reporting and USEPA Greenhouse Gas Reporting for Calendar Year 2014 Emissions 42. Letter dated 3/16/15 received 3/17/15 from Law Office of Bart J. Klein, re: Contract with APS Contracting 43. Affidavit of Publication dated 03/17/15 received 03/17/15 from Asbury Park Press, re: Meeting Dates for 2015 VIII. Report of Executive Director for February, 2015 Mr. Martone reported that the position for A Mechanic was posted and that the only interested party was Mr. Jorge Figueroa. Mr. Martone recommended the following resolution. RESOLUTION Mr. George offered the following Resolution and moved its adoption; seconded by Mr. Booth. WHEREAS, Mr. Jorge Figueroa has served as Mechanic B for the Authority since 2011 and has taken numerous courses to improve his mechanical abilities,

WHEREAS, the Authority has posted Mechanical positions in accordance with our labor agreement, and WHEREAS, Mr. Figueroa was the sole interested party within the bargaining unit, and NOW, THEREFORE, BE IT RESOLVED by the Long Branch Sewerage Authority that it hereby ratifies and approves the promotion of Mr. Jorge Figueroa to a Mechanic A position effective March 23, 2015 at a rate of compensation of $30.41 per hour ROLL CALL: Mr. Blaisdell Mr. George Mr. Booth Mr. Brown Mr. Mazza - ABSENT - ABSENT Date: March 18, 2015 R1.3-15 *** Mr. Martone explained that there is another position to be filled. Mr. Martone excused himself from the meeting and turned the discussion over to Mrs. Hartnett. Mrs. Hartnett explained that she interviewed Mr. David Martone for the position of Mechanic A / Operator. Mr. Martone completed his pre-employment testing and scored in the ninety-seven percentile on the mechanical aptitude test. Mrs. Hartnett explained that Mr. Martone has thirteen years experience and holds the C1 and S2 licenses. Mrs. Hartnett recommended the following resolution. RESOLUTION Mr. George offered the following Resolution and moved its adoption; seconded by Mr. Booth. BE IT RESOLVED by the Long Branch Sewerage Authority that it hereby ratifies and approves the hiring of David Martone as Mechanic A / Operator effective March 23, 2015, at a rate of compensation of $32.89 per hour. This employment is

conditional upon David Martone successfully completing a preemployment physical, drug and alcohol testing. ROLL CALL: Mr. Blaisdell Mr. George Mr. Booth Mr. Brown Mr. Mazza - ABSENT - ABSENT Date: March 18, 2015 R2.3-15 *** Mr. Martone rejoined the meeting. Mr. Martone explained that two year contracts for both the electrical maintenance services and natural gas generation services are due to expire and would like to re-bid these services through an online reverse auction. Mr. Martone recommended the following resolution. RESOLUTION Mr. George offered the following Resolution and moves its adoption; seconded by Mr. Brown WHEREAS, the Long Branch Sewerage Authority (herein after the Authority ) desires to contract electrical maintenance services and natural gas generation services WHEREAS, the Authority has determined that said services should be made by public bid in accordance with law, and WHEREAS, it is required by law that the Authority advertise for said bids, and NOW, THEREFORE, BE IT RESOLVED by the Long Branch Sewerage Authority that: 1. The Authority is authorized to advertise for bids through real time online electronic bidding through Emex, LLC for the above-described contracts.

2. The Authority Chairman and/or Executive Director are authorized to sign any documents to effectuate this resolution. ROLL CALL: Mr. Blaisdell Mr. Booth Mr. Brown Mr. George Mr. Mazza - ABSENT - ABSENT Date: March 18, 2015 R3.3-15 *** Mr. Martone had nothing further to report. On Motion by Mr. Brown, seconded by Mr. George, and passed by the affirmative vote of all members present, no nays, two absent, no abstain, the report of the Executive Director, as prepared and submitted, is hereby approved and ordered received and filed and made part of the Minutes of this Meeting. IX. As to Bills submitted for payment by Long Branch Sewerage Authority for the Month of February 18, 2015 The following Resolution was moved by Mr. Brown, seconded by Mr. Booth, and passed by the affirmative vote of all members present, no nays, two absent, no abstain. RESOLUTION BE IT RESOLVED BY THE LONG BRANCH SEWERAGE AUTHORITY IN SESSION AT A REGULAR MEETING THEREOF ON THIS 18th DAY OF MARCH 2015 PURSUANT TO NOTICE AT WHICH AT LEAST A QUORUM IS PRESENT, the List of Bills for the month of February 2015 are found regular and payment of each and all, thereof is authorized to be paid out of the Revolving Fund, General Funds, Revenue Fund or Collection Account as indicated on the said List of Bills attached to the Executive Director s Report.

X. Report by Authority Counsel of the Activities of that Office and of Actions taken since February 18, 2015 Mr. Bonello explained that he worked with Mr. Martone on several issues including personnel issues and APS Contracting, Inc. Mr. Bonello reported that a mechanic s lien was received and was turned over to APS Contracting, Inc. to address. Mr. Martone explained that the lien is from Wes-Tech, the company that supplied the covers for the digesters, one of which currently needs repairs. Mr. Martone is concerned that the warranty may not be honored if Wes-Tech is not paid in full. Mr. Bonello suggested sending a letter to APS Contracting, Inc. stating that the cover needs to be repaired and that payment must be made to Wes-Tech so the warranty will be honored. If said payment is not made the cost of the repairs will be deducted from the APS Contracting, Inc. settlement. Mr. Bonello had nothing further to report. On Motion by Mr. Brown, seconded by Mr. George, and passed by the affirmative vote of all members present, no nays, two absent, no abstain, all actions taken, and dispositions made by the Authority Counsel of and with regard to each and all of the foregoing items be, and they are in all respects approved, confirmed, and ratified. XI. Report by Authority Auditor of the Activities of that Office and of Actions taken since February 18, 2015 Mr. Rodriguez explained that the audit is going well and does not anticipate any major issues. Mr. Kaplan will present the audit report at next months meeting. On Motion by Mr. Booth, seconded by Mr. Brown, and passed by the affirmative vote of all members present, no nays, two absent, no abstain, all actions taken, and dispositions made by Authority Auditor of and with regard to each and all of the foregoing items be, and they are in all respects, approved, confirmed and ratified.

XII. As to Insurance Committee. Status Quo. XIII. Report, if any, by Investment Committee. Mr. Martone explained that there are several certificate of deposits maturing on April 23 rd. Mr. Martone will shop for new rates and report his findings at next months meeting. The investments are as listed. On Motion by Mr. Booth, seconded by Mr. George, and passed by the affirmative vote of two members present, no nays, two absent, one abstain (Mr. Brown); the Authority Investments were approved and made. XIV. Transfers, if any. The transfers are as listed. The following Resolution was moved by Mr. Booth, seconded by Mr. George, and passed by the affirmative vote two members present, no nays, two absent, one abstain (Mr. Brown), approving the Authority Transfers for the month of February 2015 as listed. RESOLUTION BE IT RESOLVED BY THE LONG BRANCH SEWERAGE AUTHORITY IN SESSION AT A REGULAR MEETING THEREOF ON THIS 18th DAY OF MARCH 2015 PURSUANT TO NOTICE AT WHICH AT LEAST A QUORUM IS PRESENT that the Authority hereby approves the Transfers made for the month of February 2015 as submitted by the Executive Director and orders said report received and filed.

XV. Old Business. A. Engineer s Report on Redevelopment Projects Mr. Roguski had nothing to report at this time. B. Future Capital Improvement Program Mr. Roguski had nothing to report at this time. C. Parking Lot Mr. Roguski reported that the contractors will be completing the job this spring. D. Primary Tank Influent (Allied Construction) Mr. Roguski reported that the contractors will be completing the job this spring. E. Fence & Gates Mr. Roguski reported that the contractors will be completing the job this spring. F. Outfall Anchor Replacement and Repair Project Mr. Roguski explained that the contractor provided notice that the work will restart on Monday March 23 rd. G. Flood Barriers Mr. Roguski explained that the contract has been awarded and that the shop drawings have been reviewed. The parts have been ordered and are being fabricated. H. Mechanic Improvements Mr. Roguski reported that the equipment is slowly being delivered and the contractors should be starting work within the next two weeks. Mr. Martone requested that the thickener pumps be first priority due to the mechanical failure of one of the pumps. I. Collection Systems Rehabilitation Mr. Roguski reported that the pre construction meeting was held on Monday and that the contractor will begin mid April. Mr. Roguski explained that in the interim he will be coordinating with the police and obtaining all necessary permits. J. F.E.M.A. Mr. Hartnett explained that we received an extension for claims until April 2016.

XVI. New Business None XVII. Miscellaneous Suggestions for the Good of the Authority None XVIII. Adjournment at 3:25 p.m. There being no further business, on Motion by Mr. Booth, seconded by Mr. Brown, and passed by the affirmative vote of all members present, no nays, two absent, no abstain, the meeting was adjourned at 3:25 p.m. Respectfully submitted, David G. Brown, Secretary Joseph A. Martone, Executive Director