RESOLUTION AUTHORIZING MEETING MINUTES OF AUGUST 16,2012

Similar documents
RESOLUTION AUTHORIZING MEETING MINUTES OF JANUARY 15,2015

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

NORTH HUDSON SEWERAGE AUTHORITY MINUTES OF REORGANIZATION MEETING FEBRUARY 4, 2016

DOCKET NO. D CP-3 DELAWARE RIVER BASIN COMMISSION. Discharge to a Tributary of Special Protection Waters

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

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

DOCKET NO. D CP-3 DELAWARE RIVER BASIN COMMISSION. Discharge to a Tributary of Special Protection Waters

THE LINDEN ROSELLE SEWERAGE AUTHORITY

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

DOCKET NO. D CP-2 DELAWARE RIVER BASIN COMMISSION. Discharge to a Tributary of Special Protection Waters

DOCKET NO. D CP-4 DELAWARE RIVER BASIN COMMISSION

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

DOCKET NO. D DELAWARE RIVER BASIN COMMISSION

DOCKET NO. D CP-3 DELAWARE RIVER BASIN COMMISSION

DOCKET NO. D DELAWARE RIVER BASIN COMMISSION. Discharge to a Tributary of Special Protection Waters

DOCKET NO. D CP-2 DELAWARE RIVER BASIN COMMISSION. Discharge to a Tributary of Special Protection Waters

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING

DOCKET NO. D DELAWARE RIVER BASIN COMMISSION. Discharge to a Tributary of Special Protection Waters

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

DOCKET NO. D CP-3 DELAWARE RIVER BASIN COMMISSION

DOCKET NO. D DELAWARE RIVER BASIN COMMISSION

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

DOCKET NO. D DELAWARE RIVER BASIN COMMISSION. Discharge to a Tributary of Special Protection Waters

DOCKET NO. D CP-2 DELAWARE RIVER BASIN COMMISSION. Discharge to a Tributary of Special Protection Waters

Code of Highlands ~ Chapter 15: Utilities Article IV. Sewerage ORDINANCE AMENDMENT

DOCKET NO. D CP-2 DELAWARE RIVER BASIN COMMISSION

DOCKET NO. D CP-3 DELAWARE RIVER BASIN COMMISSION

EVESHAM MUNICIPAL UTILITIES AUTHORITY. Meeting Minutes from December 7, 2016

DOCKET NO. D DELAWARE RIVER BASIN COMMISSION

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

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

DOCKET NO. D DELAWARE RIVER BASIN COMMISSION. Discharge to a Tributary of Special Protection Waters

DOCKET NO. D DELAWARE RIVER BASIN COMMISSION. Discharge to a Tributary of Special Protection Waters

DOCKET NO. D CP-3 DELAWARE RIVER BASIN COMMISSION. Discharge to the Drainage Area of Special Protection Waters

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING NOVEMBER 8, 2018

Minnesota Pollution Control Agency

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING AUGUST 7, 2018

Sewerage & Water Board OF NEW ORLEANS 625 ST. JOSEPH STREET

Minnesota Pollution Control Agency

THE LANDIS SEWERAGE AUTHORITY REGULAR MEETING April 1, 2013

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING APRIL 4, 2017

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

Mr. Decker noted that no one was present for the public portion of the meeting. In Mr. Carroll presented the following bills for approval:

THE LANDIS SEWERAGE AUTHORITY REGULAR MEETING March 18, 2013

DOCKET NO. D DELAWARE RIVER BASIN COMMISSION. Discharge to the Drainage Area of Special Protection Waters

Minnesota Pollution Control Agency

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING

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

HMUA MINUTES REGULAR MEETING OF APRIL 14, 2015

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

THE CORPORATION OF THE CITY OF DAWSON CREEK SEWER RATES & REGULATIONS BYLAW NO. 4088, 2010

Florida Department of Environmental Protection

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

WORK/PUBLIC MEETING August 17, 2011 **************************

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING May 3, 2016

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

ADMINISTRATION & FINANCE COMMITTEE MEETING. to be held on. Wednesday, April 16, 2008 AGENDA. 2. Overview of Draft FY MWRA Business Plan

HMUA MINUTES REGULAR MEETING OF JANUARY 13, 2015

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

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

Minnesota Pollution Control Agency

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES JANUARY 22, :00 P.M.

ORDINANCE NO

Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ08862 TELEPHONE: (732) FAX: (732)

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES SEPTEMBER 6, 2018 MEETING NO. 10

EVESHAM MUNICIPAL UTILITIES AUTHORITY. Meeting Minutes from June 27, Present: Commissioners Druss, Jamanow, Tencza, Morton, Waters

LONG BRANCH SEWERAGE AUTHORITY

WHEREAS, the Borough of Madison, in the County of Morris,

Regular Meeting Wednesday, March 21, :30 PM Mayor s Conference Room

HMUA MINUTES REGULAR MEETING OF AUGUST 2, 2016

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

COUNCIL AGENDA TOWNSHIP OF PARSIPPANY-TROY HILLS TOWNSHIP COUNCIL AGENDA MEETING OF MARCH 5, 2019

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING Oakhurst, NJ May

BAYSHORE REGIONAL SEWERAGE AUTHORITY

ARTICLE I. ESTABLISHMENT AND OPERATION OF THE BINGHAMTON-JOHNSON CITY JOINT SEWAGE TREATMENT FACILITIES.

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES October 18, :30 PM

Municipal Utilities Commission April 2014 Meeting Minutes

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

BOROUGH OF BOYERTOWN COUNCIL MEETING August 6, 2018

TITLE 12 BUILDING, UTILITY, ETC. CODES CHAPTER 1 CODES GENERALLY

MEETING MINUTES OF THE COUNCIL OF THE BOROUGH OF MOUNTAIN LAKES MAY 23, 2016 HELD AT BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES, NJ 07046

CRS Report for Congress Received through the CRS Web

GREEN BAY METROPOLITAN SEWERAGE DISTRICT PROCEEDINGS OF THE COMMISSION

WATER POLLUTION CONTROL AUTHORITY MINUTES

CITY OF ROCKY RIVER. December 7, 2015

DOCKET NO. D CP-2 DELAWARE RIVER BASIN COMMISSION. Discharge to a Tributary of Special Protection Waters

The Meeting was called to order at 3:18 p.m.

RESOLUTIONNO NOW, THEREFORE BE IT RESOLVED by the City Council of the City of Pleasant Hill

TOWNSHIP OF HARRISON, NEW JERSEY ORDINANCE NO

FIRST READING: SECOND READING: PUBLISHED: PASSED: TREATMENT AND DISPOSAL OF WASTEWATER BY LAND APPLICATION

AGENDA REQUEST AGENDA ITEM NO: IV.A.2. Consent Agenda No. 1. February 20, 2018 BY Utilities Mitt Tidwell Utilities Director Riebe SUBJECT:

LAKEHAVEN WATER AND SEWER DISTRICT King County, Washington. REGULAR BUSINESS MEETING September 13, 2018

BAYSHORE REGIONAL SEWERAGE AUTHORITY

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

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

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

Lambertville Municipal Utilities Authority

HMUA MINUTES REGULAR MEETING OF APRIL 11, 2017

REGULAR MEETING. January 6, 2014

Transcription:

12-090 RESOLUTION AUTHORIZING MEETING MINUTES OF AUGUST 16,2012 MOTIONED BY: Spaccavento SECONDED BY: Wiley WHEREAS, e Nor Hudson Sewerage Auority (hereinafter "Auority") is a public body, duly formed under e Sewerage Auorities law, constituting Chapter 138 of e Laws of New Jersey of 1946, as amended (Chapter 14A of Title 40 ofe New Jersey Statutes Annotated) and possesses e powers set for erein; and WHEREAS, a regular meeting ofe Auority was held on August 16,2012; and WHEREAS, minutes ofe meeting have been prepared by General Counsel and presented to e Auority members and staff for eir review. NOW, THEREFORE, BE IT RESOLVED at e Auority hereby approves e minutes of e meeting of August 16,2012 for e record. DATED: SEPTEMBER 20, 2012 RECORD OF COMMISSIONERS' VOTE YES NO ABSENT Commissioner Marotta Commissioner Raia Commissioner Schroeder Commissioner Soares Commissioner Spaccavento Commissioner Stack Commissioner Wiley Commissioner Zucconi Commissioner Wolff TillS IS TO CERTIFY THAT THIS RESOLUTION WAS DULY ADOPTED BY THE NORTH HUDSON BOARD OF COMMISSIONERS ON SEPTEMBER 20, 2012. ~~. ~~TARY

NORTH HUDSON SEWERAGE AUTHORITY MINUTES OF REGULAR MEETING AUGUST 16, 2012 At approimately 6:30 p.m., Chairman Wolff called e meeting to order. Counsel Covello advised at is was a regular meeting of e Auority, and at pursuant to e Open Public Meetings Act, notice of e same had been sent to e Jersey Journal, Star Ledger, e Clerks of Hoboken, Union City, Weehawken and West New York and e Hudson County Clerk, wi a copy ereof posted on e Auority s bulletin board. In addition to Chairman Wolff, Commissioners Raia, Schroeder, Soares, Spaccavento, Wiley and Zucconi were also in attendance at e opening of e meeting. Chairman Wolff called for e office report to be delivered by Director Pocci. Director Pocci reported at billings eceeded epectations for e first and second quarters of 2012. Chairman Wolff asked for e minutes. Upon motion by Commissioner Raia, seconded by Commissioner Schroeder Resolution 12-064 approving e minutes of e May 17, 2012 meeting was adopted wi a vote of 7 in favor, 0 opposed. Upon motion by Commissioner Raia, seconded by Commissioner Spaccavento Resolution 12-070 approving e minutes of e June 21, 2012 meeting was adopted wi a vote of 7 in favor, 0 opposed. Commissioner Marotta arrived at 6:33 p.m. Upon motion by Commissioner Raia, seconded by Commissioner Spaccavento Resolution 12-081 approving e minutes of e July 19, 2012 meeting was adopted wi a vote of 7 in favor, 0 opposed, and Commissioner Marotta abstaining. Commissioner Stack arrived at 6:35 p.m. Chairman Wolff called for e engineering reports.

AECOM. Gene DeStefano reported as follows: 1. Regarding e annual capital budget, AECOM met wi e Auority to review a draft Capital Plan. During is mon, a copy would be provided to e Auority for discussion wi e Facilities Review Board. 2. Wi regard to e PURAC Facility structural repair, a draft closeout change order was prepared in connection wi completion of all work on e contract. The Change order will be reviewed by e auority is mon. 3. Wi regard to e Adams Street Site Improvement Project, V&K has received an approval on a majority of shop drawing submittals and is now prepared to mobilize its forces to e site. Work will commence in August wi two mons of heavy work is epected, wi ree mons work overall. 4. Wi regard to construction services for 18 Street force main and CSO outfall, AECOM and Cruz continue to negotiate a change order request from e Contractor regarding project delays. Final change order will occur after paving is complete. CH2M Hill. Mike Wilson reported at: 1. Wi respect to e combined sewer wastewater treatment plant and pump station improvements, CH2M Hill continued to provide services during construction. At e 11 Street Pump Station, e contractor completed switching e pumps from e temporary PLC control system to e permanent PLC control system and completed startup of e new control system. It is epected at ese changes will help keep e streets from flooding. 2. As to e Adams Street WWTP ultraviolet disinfection system replacement project, CH2M Hill coordinated wi e contractor to complete e remaining paperwork items and closeout e project. CH2M Hill prepared a change order for e purchase of a spare level control gate. The gates are custom made and a spare will allow for replacement on an emergent basis to eliminate down-time. 3. Wi respect to e H1 Wet Weaer Pump Station, CH2M Hill continued performing services during construction including resident inspection, ARRA compliance oversight, SED program monitoring and coordination wi NJ Transit. 2

HATCH MOTT MACDONALD. Anony Gagliostro reported as follows: 1. As to e Adams Street WWTP Outfall rehabilitation, contract documents were sent to Spiniello Companies for signature and returned signed. Spiniello is compiling insurance certificates and bonds for e Contract. 2. Wi regard to e Jackson Street and Newark Street combined sewer rehabilitation in Hoboken, a proposal for e replacement of e wood sewers benea Jackson Street between First Street and Newark Street, has been requested. Based upon preliminary cost analysis, a contract modification can be implemented for e sewer replacement wi e contract still coming in under budget. 3. Wi regard to e West New York Sewer Rehabilitation Project, e contractor performed e emergency repair at Bergenline Avenue and 30 Street in Union City as requested by e Auority. There are funds remaining which may allow for some additional work to be performed under e contract. Chairman Wolff asked how much money was left over on e contract and Mr. Gaglioso reported at approimately $150,000 may be available. 4. As to e 2010 Adams Street and River Road WWTP Improvements, e major items of work have been completed under e contract. The contractor must complete e repairs to e River Road WWTP grit classifier control panels before e Contract can be closed out and a final punch-list completed. GREELEY AND HANSEN Cliff Pomerantz reported on e Electrical Hazard Assessments in eecution of e NFPA 70E project. A few pieces of data remain to be collected. Discussions continue wi PSE&G to obtain m ore accurate data from e utility. This should be completed is mon. Single line diagrams of e system models were submitted to NHSA for review. Chairman Wolff asked what e end date of is work would be, and it was reported at October was e completion date. OMI. Gary Fournier reported at e River Road treatment plant had enjoyed 89% removal rates for BOD and 86% for TSS wi effluent concentrations of 20 mg/l for CBOD and 18 mg/l for TSS. The flow averaged 9.7 MGD. The volume of sludge hauled was 259,000 gallons. The facility met all permit parameters for e mon. 3

Wi regard to e Adams Street facility, 89% removal percentages had been attained for BOD and 90% TSS. The effluent concentrations of BOD and TSS were 15mg/l and 12 mg/l, respectively, all well wiin e permit limits. This makes 9 of 10 mons meeting regular permit requirements. The monly average flow was 12.33 MGD. The volume of sludge hauled was 511,000 gallons. All permit parameters were complied wi. Commissioner Wiley noted at e West New York area mier was down on August 1, 2012. Mr. Fournier reported at it was epected to be back in service as soon as reasonably possible. Chemicals were being added to accomplish is. Chairman Wolff called for consideration of e Resolutions. Upon motion by Commissioner Raia, seconded by Commissioner Stack, Resolution 12-082 auorizing e payment of bills was adopted wi a vote of 9 in favor, 0 opposed. Upon motion by Commissioner Raia, seconded by Commissioner Stack, Resolution 12-083 directing work to Cliffside Paving under e biennial miscellaneous repair contract was adopted wi a vote of 9 in favor, 0 opposed. Upon motion by Commissioner Raia, seconded by Commissioner Stack, Resolution 12-073 (held over from e previous meeting), for a contract modification on e 18 Street Force Main was adopted wi a vote of 9 in favor, 0 opposed. Upon motion by Commissioner Raia, seconded by Commissioner Stack, Resolution 12-084, auorizing a contract modification for Special Finance Advisor to LIOTTI, as approved by e Finance Committee, was adopted wi a vote of 9 in favor, 0 opposed. Upon motion by Commissioner Raia, seconded by Commissioner Stack, Resolution 12-085 auorizing contract modification No. 1 for e Fire Alarm and Detection System Project, as approved by e Facilities Review Board, was adopted wi a vote of 9 in favor, 0 opposed. Upon motion by Commissioner Raia, seconded by Commissioner Stack, Resolution 12-086 auorizing contract modification No. 2 for e 2010 Adams Street WWTP, as approved by e Facilities Review Board, was adopted wi a vote of 9 in favor and 0 opposed. Director Pocci eplained at is is e final contract modification change order in e amount of $66,000. Upon motion by Commissioner Raia, seconded by Commissioner Stack, Resolution 12-087 auorizing contract modification 2012-3 to Operations Management International (OMI) to manage e Mnet work, as approved by e Facilities Review Board, was adopted wi a vote of 9 in favor, 0 opposed. 4

Upon motion by Commissioner Raia, seconded by Commissioner Stack, Resolution 12-088, adopting e 2012 Budget for Fiscal year 2012-13, was approved wi a vote of 9 in favor, 0 opposed. Upon motion by Commissioner Raia, seconded by Commissioner Stack, Resolution 12-089 auorizing a sewer connection application 12061901, 1000 Avenue at Port Imperial, Weehawken, as previously approved by e Facilities Review Board, was adopted wi a vote of 9 in favor, 0 opposed. At 7:05 p.m. Chairman Wolff called for new business, and Commissioner Wiley commented on a Jersey Journal letter to e editor at stated at wiout Mayor Stack, e NHSA would run away wi rate increases. Chairman Wolff indicated at e recent refinancing has assisted in stabilizing rates, and will do so into e future. Commissioner Stack asked at e Auority consider utilizing ipads for Commissioners to cut down on e use of paper for meetings. Thereafter, Chairman Wolff called for public comment. Seeing none, upon a motion by Commissioner Raia, seconded by Commissioner Schroeder e meeting was adjourned at approimately 7:10 p.m. wi a vote of 9 in favor, 0 opposed. 5