CARLSTADT SEWERAGE AUTHORITY

Similar documents
FEBRUARY REGULAR BOARD MEETING-

SEPTEMBER REGULAR BOARD MEETING-

CARLSTADT SEWERAGE AUTHORITY CARLSTADT, NEW JERSEY REGULAR MEETING MINUTES OF SEPTEMBER 27, 2017

CARLSTADT SEWERAGE AUTHORITY CARLSTADT, NEW JERSEY REGULAR MEETING MINUTES OF JULY 26, 2017

Council President Lahullier led all present in the Pledge of Allegiance to the Flag.

CAUCUS MEETING November 3, 2016

Council President Lahullier led all present in the Pledge of Allegiance to the Flag.

The Pledge of Allegiance to the Flag of the United States of America was recited.

SOUTH BERGEN MUNICIPAL JOINT INSURANCE FUND MINUTES MEETING DECEMBER 21, 2016 WOOD-RIDGE MUNICIPAL BUILDING 4:30 P.M.

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

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING NOVEMBER 8, 2018

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. November 11, 2014

LONG BRANCH SEWERAGE AUTHORITY

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 19th DAY OF SEPTEMBER 2017

Minutes of the Regular Meeting of the Mayor and Borough Council held on February 13, 2019

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 2nd DAY OF MAY, 2017

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

Minutes October 23, In Attendance:

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 6, 2018 at 8:00 p.m. at the Upper Saddle River Borough Hall.

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018

Housing Authority of Bergen County One Bergen County Plaza David F. Roche Apartments 2 Aladdin Avenue, Dumont NJ 5:30 p.m.

A MEETING OF THE PARKING AUTHORITY OF THE CITY OF PASSAIC WAS HELD ON SEPTEMBER 16, 2014 AT 7:00 P.M. IN THE COUNCIL CHAMBERS.

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING May 3, 2016

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

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

ROLL CALL Present: Mayor Herb, Committeeman Race, Committeewoman Mackey, Attorney Brian Tipton and Clerk Kathleen Reinalda.

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 13, 2014

Borough of Elmer Minutes November 14, 2018

You Can Get Benefits from a Class Action Settlement with Northland Group Inc. and Pinnacle Credit Services, LLC

Minutes of the Meeting of the Bergen County Board of Social Services March 3, 2015

Ben Caviglia Anthony Gaetano Herman Redd

Minutes of the Meeting of the Bergen County Board of Social Services August 4, 2015

Borough of Elmer Minutes: Reorganization January 1, 2016

A REGULAR MEETING OF THE PARKING AUTHORITY OF THE CITY OF PASSAIC WAS HELD ON MARCH 9, 2016 AT 7:00 P.M. IN THE COUNCIL CHAMBERS.

BOARD OF SCHOOL ESTIMATE PUBLIC MEETING

REGULAR MEETING MARCH 9, :30 P.M.

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

BOROUGH OF MONTVALE AUGUST 28, 2018 WORKSHOP SESSION MINUTES

MAYOR & COUNCIL REGULAR MEETING FEBRUARY 14, :30 p.m.

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

Mr. Srinivas Dhulipala, Vice President called the meeting to order at 7:08 pm. Mr. Srinivas Dhulipala read the following statement:

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

SUPERIOR COURT OF NEW JERSEY DIVISION COUNTY PART. [Insert the plaintiff s name], Docket No.: CIVIL ACTION. Plaintiff(s),

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

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES March 22, :30 PM

Minutes of Regular Meeting of the Mayor and Council held on Thursday, July 6, 2017 at 8:00 PM at the Upper Saddle River Borough Hall.

GOD BLESS AMERICA REGULAR MEETING OCTOBER 1, 2014

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

COLLECTING A MONEY JUDGMENT

ARTICLES OF INCORPORATION OF NATIONAL COUNCIL OF JUVENILE AND FAMILY COURT JUDGES FUND, INC.

AGENDA Combined Meeting of the Mayor and Council Wednesday June 8, :30 PM. CALL THE MEETING TO ORDER Mayor Piehler calls the meeting to order.

ALPINE MAYOR AND COUNCIL REGULAR MEETING Wednesday, November 28, 7:30 P.M. Borough Hall Church Street

Thereafter, a quorum was declared present for the transaction of business.

BOROUGH OF RAMSEY COUNCIL MEETING MINUTES Wednesday, June 14, 2017

Also PRESENT were Mayor Runfeldt, Perry Mayers, Borough Administrator, Fabiana Mello, CFO and Chris DiLorenzo, Borough Attorney.

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

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

Agenda Date: 4/25/18 Agenda Item: IIIA OFFICE OF CABLE TELEVISION & TELECOMMUNICATIONS

Case GMB Doc 15 Filed 11/07/13 Entered 11/07/13 09:49:48 Desc Main Document Page 1 of 3

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL January 25, 2010

COUNCIL MEETING MINUTES

RESOLUTION (Upstate Niagara Cooperative, Inc.)

Minutes of the Meeting of the Bergen County Board of Social Services October 2, 2018

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

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

A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding.

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements)

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

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

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

Minutes of the Meeting of the Bergen County Board of Social Services August 16, 2018

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

Authorized By: New Jersey Board of Public Utilities, Richard S. Mroz, President, Joseph L.

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES July 26, :30 PM

NORTHWEST BERGEN COUNTY UTILITIES AUTHORITY

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said

AGENDA July 14, 2015

Note: Complete Meeting Appears February 24, 2016

HARVEY CEDARS, NJ Friday, May 1, 2015

BOROUGH OF BERLIN CAUCUS MEETING AGENDA MINUTES TUESDAY, SEPTEMBER 28, 2010 MUNICIPAL BUILDING 59 SO. WHITE HORSE PIKE BERLIN NJ 7:00 PM

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

BAYSHORE REGIONAL SEWERAGE AUTHORITY

Borough of Elmer Minutes: Reorganization January 4, 2017

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. June 25, 2013

Case GMB Doc 166 Filed 12/13/13 Entered 12/13/13 10:42:31 Desc Main Document Page 1 of 6

BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA January 19, :00 p.m.

1/2/ /31/2019 RESOLUTION TO APPOINT ANDREW R. HIPOLIT, PE, PP., CME OF MASER CONSULTING PA, AS PROFESSIONAL ENGINEERING CONSULTANT FOR 2019.

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

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. June 14, 2005

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD. Wednesday, April 23, P.M.

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. October 24, 2017

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

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 7, 2017 at 8:00 p.m. at the Upper Saddle River Borough Hall.

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL Monday, May 11, 2009

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

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. January 12, 2016

Transcription:

CARLSTADT SEWERAGE AUTHORITY REGULAR BOARD MEETING MINUTES OF FEBRUARY 25, 2015 The Board Meeting of the Carlstadt Sewerage Authority of the Borough of Carlstadt was held at the CSA Office located at 429 Hackensack Street, Carlstadt, New Jersey. Chairman Lahullier called the rescheduled January 28, 2015 board meeting to order at 7:00 p.m. on January 30, 2015 as reposted on the Borough of Carlstadt s Municipal Building public notice bulletin board and bulletin board located at office of Carlstadt Sewerage Authority. Chairman Lahullier initiated roll call. MEMBERS PRESENT: MEMBERS ABSENT: ALSO PRESENT: Messrs: Davis Lahullier Rivera DeSimone Curreri Schettino R. Cedzidlo, Esq. D. Villano, C3 Licensed W/W Oper. P. Carberry, Neglia Engineering Mr. Lahullier led those present in the recitation of the Pledge of Allegiance. OPEN PUBLIC MEETING ANNOUNCEMENT: This meeting has been called pursuant to the Open Public Meeting Law and in accordance with a resolution adopted by this Authority on February 26, 2014 and published by The Record on March 10, 2014 and posted on the Public Notice Bulletin Board of the Carlstadt Sewerage Authority and the Carlstadt Municipal Building. This is a rescheduled meeting of the Carlstadt Sewerage Authority and appears on the Advertised Notices as a regular meeting scheduled for January 28, 2015 at 7:00 p.m., but due to inclement weather, was rescheduled to be held on Friday January 30, 2015 at 7:00 p.m. Mr. Lahullier asked for corrections or deletions to the Regular Meeting Minutes of December 17, 2014. Mr. Lahullier made a motion to accept the minutes as presented, Seconded by Mr. Rivera. ITEM I PROFESSIONAL REPORTS ON ROLL 5-0 A.) Attorney Mr. Richard S. Cedzidlo, Esq. 1. Mr. Cedzidlo recommended someone with knowledge of the operations of the Authority be appointed immediately due to the sudden and unexpected death 1

of James Crifasi. This will permit the Authority to operate and serve the citizens and businesses of the Carlstadt Industrial area. B.) Engineer Mr. Berliner, Neglia Engineering 1. Mr. Carberry had nothing to report. ITEM II NEW BUSINESS 1. Mr. Lahullier made a motion to appoint Vice Chairman Brian W. Curreri to the CSA Executive Director position effective immediately, tonight January 30, 2015. The motion Seconded by Thomas Davis. All voted in favor with the exception of Mr. Curreri who abstained. 2. Mr. Curreri recommended to the Board that we have a special election of New Board Officers to keep the CSA operating efficiently. This will be rectified at the normal Sine Dine Meeting in February 2015. 3. The Board had a lengthy discussion regarding the hiring of a Clerical/Secretary position to assist Mr. Curreri in the daily operations at the CSA. Mr. Rivera made a motion authorizing Mr. Curreri to hire someone he deemed qualified for the position at $14.00 per hour not to exceed 20 hours per week, at this time. ITEM III PAYMENT OF BILLS Mr. Lahullier presented the January-2015 expenses as Resolution #15-01, indicating that all normal expenses. JANUARY 2015 RESOLUTION 15-01 OFFERED BY: SECONDED BY: BE IT RESOLVED BY the Carlstadt Sewerage Authority that; (1) The following vouchers of obligation due and owing by this Authority, having been reviewed are hereby approved and certified in the amounts specified respecting the same: 2876 James Crifasi 5,055.29 427 Orchard Street 2

2877 Brian Curreri 561.03 337 Eighth Street 2878 Thomas R. Davis 581.08 601 Seventh Street 2879 Vincent R. DeSimone 519.93 437 Hoboken Rd. 2880 Elaine Garcia 590.24 431 Orchard Street 2881 Robert Lahullier 630.40 633 Eighth Street 2882 Leonard Machcinski 359.24 335 Eighth Street 2883 Thomas G. Maloney 317.70 292 Broad Street 2884 Sam Montagna 317.70 514 Broad Street 2885 David J. Ravettine 416.81 439 Summit Ave. 2886 Nicholas Rivera 476.77 555 Washington Street 2887 Joseph Schettino 474.93 500 Division Street 3866 Gardella Realty LLC 1,750.00 3

429 Hackensack Street 3867 Richard S. Cedzidlo, Esq. 875.00 177 Paterson Avenue Wallington, NJ 07057 3868 Dominick Villano 875.00 P.O. Box 9302 3869 Neglia Engineering Associates 400.00 PO Box 426-34 Park Avenue 3870 Borough of Carlstadt 2,219.52 500 Madison Street -0466 3871 Postmaster of Rutherford 196.00 Rutherford, NJ 3872 Staples Credit Plan 50.09 PO Box 689020 Des Moines, IA 50368-9020 3873 Natale Machine & Tools 118.24 339 13 th Street 3874 Comcast 183.75 PO Box 69 Newark, NJ 07101-0069 3875 Verizon Wireless 44.41 PO Box 408 Newark, NJ 07101-0408 3876 NJ Water Association 325.00 54 Main Street Waretown (Ocean Twshp), NJ 08758 3877 Rapid Pump & Meter Service Co., Inc. 390.00 285 Straight Street Paterson, NJ 07509 3878 Earthlink Business 40.46 4

PO Box 88104 Chicago, IL 60680-1104 3879 First Byte Corporation 800.00 1029 Teaneck Road Teaneck, NJ 07666 3880 PSE&G 1,206.91 PO Box 14444 New Brunswick, NJ 08906 3881 Steven Haab 150.00 12 Mohegan Road Ossining, NY 10562 3882 United Water New Jersey 71.74 PO Box 371385 Pittsburgh, PA 15250 3883 Merchants Alarm Systems 180.00 203 Paterson Avenue Wallington, NJ 07057 3884 Neglia Engineering Associates 9,000.00 PO Box 426-34 Park Avenue 3885 Neglia Engineering Associates 535.83 PO Box 426-34 Park Avenue 3886 Treasurer-State of New Jersey 200.00 NJ Dept. of Treasury Div. of Revenue PO Box 417 Trenton, NJ 08646 3887 Verizon 119.71 PO Box 4833 Trenton, NJ 08650-4833 3888 Verizon 119.71 PO Box 4833 Trenton, NJ 08650-4833 3889 MaryJane Ambrose-Kajon, CPA 2,400.00 5

145 Irving Place Rutherford, NJ 07070 3890 Staples Credit Plan 218.00 PO Box 689020 Des Moines, IA 50368-9020 TEPS- PERS 818.52 CN 295 Trenton, N.J. 08625 TEPS- PERS-Contributory Ins. 59.17 CN 25 Trenton, N.J. 08625 ADP- ER & EE TA IMPOUND 4,126.06 ADP- YEAR END FEE 128.30 ADP- SERVICE FEE 98.40 Governing Body Member: Recorded Vote Aye Nay Abstain Absent Lahullier Rivera Davis Schettino DeSimone 2. It is hereby certified by this Authority that the above obligations, detailed as items numbered 2876-2887, 3866-3890 above, in the stated amounts have been incurred by the Authority, and that each item thereof is a proper charge against the Operating Fund and has not been paid and, further, that there has not been filed with or served upon the Authority notice of any lien, right to lien or attachment thereupon, of claim affecting the right to receive payment thereof any of the monies payable under such requisition and further that such requisition contain no item representing payment on account of any retained percentages which the Authority is at the date of this certification entitled to retain. 3. The Treasurer is hereby authorized to file with the Authority Executive Director the copies of vouchers itemized above as numbered 2876-2887, 3866-3890, and the proper officers of this Authority are authorized to execute the necessary checks or documents to effectuate payment of all the above items in the amount of $38,000.94. I hereby certify that the above is a true and exact copy of a Resolution offered, seconded and passed by the Carlstadt Sewerage Authority of the Borough of Carlstadt at a meeting 6

held on the 30 th of January 2015, at the Carlstadt Offices, in the Borough of Carlstadt, New Jersey, at 7:00 P.M. a quorum being present. Thomas Davis, Secretary/Treasurer ITEM IV OLD BUSINESS Nothing reported. ITEM V PAYMENT OF BILLS ITEM VI - OPEN PUBLIC MEETING With no citizens present to be heard during this portion of the agenda, Mr. Rivera made a motion to continue with the regular meeting agenda, Seconded by Mr. Davis. ITEM VII ADJOURNMENT With no other business coming before the rescheduled Board Meeting on January 28, 2015, Mr. Rivera motioned at 8:35 p.m. of continuance to the Sine Die meeting, scheduled for Wednesday February 25, 2015 at 7:00 p.m., Seconded by Mr. Lahullier. 7