FEBRUARY REGULAR BOARD MEETING-

Similar documents
CARLSTADT SEWERAGE AUTHORITY

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.

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

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

CAUCUS MEETING November 3, 2016

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING NOVEMBER 8, 2018

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018

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

Motion by Mr. Campbell and second by Mr. Sartori to adopt the minutes of the Regular Meeting of January 15, 2015.

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

EXECUTIVE MEETING called to order, Mayor Dennis Vaccaro in the chair, at Kathryn E. Flynn Civic Center on Thursday April 12 th, 2018 at 7:08 P.M.

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

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

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

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

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

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

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF JANUARY 7, 2016

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

LONG BRANCH SEWERAGE AUTHORITY

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

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

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING May 3, 2016

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

7.1 Statutory Consultation Requirement/Executive Order No. 215

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

Amended BOROUGH OF HILLSDALE COUNCIL AGENDA TUESDAY, AUGUST 11, :30 P.M.

ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS. DATE August 11, 2017

MINUTES OF PROCEEDINGS

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. July 11, 2017

A regular meeting was called to order by Mayor Michael K. Galbraith on the above date at 7:32 p.m.

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

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

DIVISION OF LOCAL GOVERNMENT SERVICES SHARED SERVICES AGREEMENT COVER SHEET

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

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

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. July 12, 2011

COUNCIL 2009 OCT BK NO 50 CITY OF NORFOLK, NEBRASKA

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

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO

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

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

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

Proclamation Honoring Sabina London, One of New Jersey s Top Youth Volunteers

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING

SPECIAL AND AGENDA MEETING OF THE MONROE TOWNSHIP COUNCIL FOR JANUARY 28, 2013 AGENDA

AMENDED BOROUGH OF HILLSDALE WORKSESSION ~AGENDA TUESDAY, SEPTEMBER 2, :30 P.M.

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

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

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.

Lambertville Municipal Utilities Authority

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

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

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.

BOROUGH OF MONTVALE AUGUST 28, 2018 WORKSHOP SESSION MINUTES

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.

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

PRESENTATION: Sports Award Certificates Wanaque Travel Soccer 7:00 P.M. The Mayor and Coach Roy Heckel presented the certificates to the soccer team.

CITY OF HOBOKEN RESOLUTION NO. A RESOLUTION APPROVING PARTICIPATION WITH THE NEW JERSEY DIVISION OF HIGHWAY TRAFFIC SAFETY.

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

Note: Complete Meeting Appears February 24, 2016

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

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

COUNCIL MEETING DECEMBER 18, This meeting is being recorded by both video and audio and may be rebroadcast.

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

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL FOR FEBRUARY 4, 2013 AGENDA

COUNCIL MEETING MINUTES

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

ITEM R1104. STATE OF MONTANA ) : ss COUNTY OF LEWIS AND CLARK )

AGENDA July 14, 2015

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

1 Borough of Hasbrouck Heights - 11/13/2007 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. November 13, 2007

BOARD OF TRUSTEES OF THE FREE PUBLIC LIBRARY OF THE BOROUGH OF RAMSEY BY-LAWS ARTICLE I TRUSTEES

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

REGULAR MEETING MARCH 9, :30 P.M.

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

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF JUNE 5, 2014

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

BOROUGH OF PENNINGTON COUNTY OF MERCER ORDINANCE

CINNAMINSON TOWNSHIP COMMITTEE February 22, 2016

Regular Meeting Wednesday, August 15, :30 PM Mayor s Conference Room

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

Councilman Manley has no report but apologizes for not attending the Rescue Squad Pancake Breakfast.

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF FEBRUARY 2, 2017

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

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

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

TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN

CITY OF BROKEN BOW CITY COUNCIL AGENDA April 23, 6:00 PM Broken Bow Library 626 South D Street, Broken Bow, NE

The Mannington Township Committee meeting was called to order by. Patrick, Emel, Horner, Davis, Carmer, Bethanne Patrick, and Michael

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

Environmental Commission, Finance Dept, OEM

Ben Caviglia Anthony Gaetano Herman Redd

MINUTES OF THE COMMON COUNCIL MARCH 27, 2018

CITY OF BROKEN BOW CITY COUNCIL AGENDA September 25 th, 12:00 PM NOON City Hall Council Chambers 314 South 10 th Avenue, Broken Bow, NE

Transcription:

FEBRUARY-2014 -REGULAR BOARD MEETING- With the Sine Die/Reorganization Meeting Adjourned at 7:25 pm, Mr. Lahullier made a motion to proceed to the regularly scheduled board meeting, seconded by Mr. Rivera. Chairman Lahullier called the regularly scheduled February 26, 2014 board meeting to order at 7:30 p.m. as advertised in The Record and posted on the Borough of Carlstadt s Municipal Building public notice bulletin board and bulletin board located at office of Carlstadt Sewerage Authority. MEMBERS PRESENT: ABSENT: ALSO PRESENT: Messrs: Lahullier Rivera Curreri Davis Buchman Schettino J. Crifasi, Exec. Dir. R. Cedzidlo, Esq. P. Carberry-Neglia Engr. D. Villano, C3 Licensed W/W Oper. 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 27, 2013 and published by The Record on March 11, 2013 and posted on the Public Notice Bulletin Board of the Carlstadt Sewerage Authority and the Carlstadt Municipal Building. This is a regular meeting of the Carlstadt Sewerage Authority and appears on the Revised Advertised notices as a regular meeting scheduled for February 26, 2014 at 7:30 p.m. Mr. Lahullier asked for corrections or deletions to the Regular Meeting minutes of January 22, 2014. Mr. Rivera made a motion to accept the minutes as presented, Seconded by Mr. Davis. ON ROLL 3-0 (Abstain-Curreri)

2 Mr. Crifasi presented for review and/or discussion the February-2014 correspondences: ITEM I COMMUNICATIONS FEBRUARY-2014 1. CSA to Borough of Carlstadt, Board of Health Re: Quarterly Physical Connect. Test & Maint. Reports Barell Ave. pump station 2. CSA to Anthony Adamo, NJDEP Re: Physical Connect. Permit Renewal for 2013 3. PIA to CSA Re: 2013 Certificates of Insurance 4. Riverside Abstract to CSA Re: Final Water Reading and payment of $86.95, advisement of new owners: CSA Acct.# 626 683-685 Broad Realty, LLC 5. CSA TO JPM Chase Re: Confirming Negotiated 2013 Sewer Charges, CSA Acct.#498 6. CSA to Maureen Sandler Re: Settlement of 2013 Sewer Charges (actual 2012 usage), Acct.#247 7. CSA to Tribeca Oven Re: Applicable 2013 Sewer Charges (Actual 2012 Usage), CSA Acct#625 8. CSA to Able Trucking Repair, LTD. Re: 2013 Applicable Sewer Charges (2012 Sewer Usage) 9. CSA to Cassidy Turley, NJ, Inc. Re: 2013 Sewer Charges (actual 2012 usage), CSA Acct. #s 596 & 597 10. CSA to Palsi Corporation Re: 2013 Sewer Charges-Payment Plan (actual 2012 usage), CSA Acct.#398 11. CSA to Law Office of Barbara M. Martin, P.C. Re: Response to OPRA Request Letter of 2/6/13 re: John Koch-employment history 12. NJUA to CSA Re: Loss Control Report Jony & Barell pump stations 13. CSA to MayQueen, Inc. Re: Recalculation of 2013 Sewer Charges (actual 2012 usage discharged) CSA Acct.#603 14. Chase to CSA Re: 600 Commerce January Water test results 15. CSA to Lasership, Inc. Re: Obligated 2012 Sewer Charges, Facility @ 487 Washington Ave., CSA Acct.#619 16. Neglia Engineering to CSA Re: Review of water quality samples of the discharge of backwash & cooling water blowdown JPM Chase, 600 Commerce Boulevard 17. Borough of Carlstadt to CSA Re: Caucus Meeting minutes, February 7, 2013, page 6 re: Buddy Davis as alternate to CSA ITEM II PROFESSIONAL REPORTS A.) Attorney Mr. Richard S. Cedzidlo, Esq. 1. Mr. Cedzidlo referred to an excerpt of the in-process agreement between Borough of Rutherford and the BCUA regarding the transfer of ownership of the Rutherford portion of the Joint Meeting Sewer Line. Paragraph 7 mentions that both East Rutherford and Carlstadt will be responsible for the Joint Meeting Sewer Lines within each Borough s jurisdiction. Mr. Cedzidlo was not sure if the Carlstadt Borough Attorney was in receipt of the agreement and will contact Mr. Dennis Ritchie, Carlstadt

3 Borough Attorney to discuss several areas of concern and responsibility of the Borough of Carlstadt. He mentioned a meeting with the Carlstadt Borough Officials and several of the Carlstadt Sewerage Authority members along with himself, Mr. Crifasi and our Licensed WW Operator may be necessary to discuss ramifications of the agreement and exactly what the Borough of Carlstadt s involvement would be. Mr. Cedzidlo will be in contact with Mr. Crifasi once he talks to Mr. Ritchie. Any decisions or actions will be reported at the March 26 th Board Meeting. 2. Mr. Crifasi, prior to the February 26 th Board Meeting, provided Mr. Cedzidlo with a legal document received, regarding a pending law suit by a Carlstadt resident, stemming from a sewerage backup into his basement. The Carlstadt Sewerage Authority was listed as one of the defendants regarding the lawsuit. B.) Engineer Mr. Pat Carberry, Neglia Engineering 1. Mr. Carberry reported that First Environment Co. has been retained to investigate the recurring problem relating to an unknown substance that continues to be present and clogging the sewer line on Barell Ave. As previously reported during a sewer backup at Kilroy s Sports Bar on Washington Ave., the unknown substance was found to be infiltrating additional sewer lines behind Kilroy s extending through Avenue C and Avenue A, which tie into the Barell Ave. line. Samples of material were taken on February 4 th for lab analysis, as well as Montana Construction called in to clear manhole chamber #B-3 and continue easterly to dead-end where sewer lines makes 90 degree turn into the Barell Ave. pump station. Nothing changed of significance, from prior monthly discharge analysis. Mr. Carberry reported that preliminary lab analysis contained carbon, calcium and limestone, similar to wood pulp or concrete. Have not been able to identify any one specific company that would discharge this type of material through their laterals. As part of Phase I, First Environment will research history as to land-use, to see if prior dumping into the area, prior to building constructions, could be creating this unknown substance. Will update at the March 26 th Board Meeting. ITEM III PAYMENT OF BILLS Mr. Crifasi presented the February-2014 operating expenses, noting that in addition to the normal recurring monthly expenses, the 1 st Qtr-2014 BCUA Sewer Processing Charges are being paid. FEBRUARY-2014 OFFERED BY: SECONDED BY: RESOLUTION 14-02 MR. THOMAS DAVIS MR. ROBERT T. LAHULLIER, SR. 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 for payment in the amounts specified respecting the same:

4 Amount due and approved Name of Creditor for payment 2748 Arthur Buchman 508.11 527 Sixth Street 2749 James Crifasi 5,080.39 427 Orchard Street 2750 Brian Curreri 543.36 337 Eighth Street 2751 Thomas R. Davis 612.13 601 Seventh Street 2752 Vincent R. DeSimone 296.66 437 Hoboken Rd. 2753 Elaine Garcia 590.25 431 Orchard Street 2754 Robert Lahullier 611.87 633 Eighth Street 2755 Leonard Machcinski 335.78 335 Eighth Street 2756 Thomas G. Maloney 296.66 292 Broad Street 2757 Sam Montagna 296.66 514 Broad Street 2758 Nicholas Rivera 494.10 555 Washington Street 2759 Joseph Schettino 458.11 500 Division Street 3583 Gardella Realty LLC 1,750.00 429 Hackensack Street 3584 Richard S. Cedzidlo, Esq. 875.00 177 Paterson Avenue Wallington, NJ 07057 3585 Dominick Villano 875.00 P.O. Box 9302 Lyndhurst, NJ 07071 3586 Neglia Engineering Associates 400.00 PO Box 426-34 Park Avenue Lyndhurst, NJ 07071 3587 Borough of Carlstadt 3,244.54 500 Madison Street -0466 3588 Meadowlands Hardware 71.98 179-189 Hackensack Street E. Rutherford, NJ 07073

5 Amount due and approved Name of Creditor for payment 3589 MaryJane Ambrose-Kajon, CPA 2,400.00 145 Irving Place Rutherford, NJ 07070 3590 Rapid Pump & Meter Service Co., Inc. 550.00 285 Straight Street PO Box AY Paterson, NJ 07509 3591 Borough of Carlstadt 2,500.00 500 Madison Street -0466 3592 Comcast 181.60 PO Box 69 Newark, NJ 07101-0069 3593 James R. Crifasi 25.00 427 Orchard Street 3594 United Water New Jersey 68.00 PO Box 371804 Pittsburgh, PA 15250-7804 3595 Earthlink Business 39.56 PO Box 88104 Chicago, IL 60680-1104 3596 Verizon Wireless 44.37 PO Box 408 Newark, NJ 07101-0408 3597 Bergen County Utilities Authority 153,257.49 Box 9 Foot of Mehrhof Road Little Ferry, NJ 07643 3598 First Byte Corporation 250.00 1029 Teaneck Road Teaneck, NJ 07666 3599 PSE&G 932.59 PO Box 14444 New Brunswick, NJ 08906 3600 Neglia Engineering Associates 386.50 PO Box 426-34 Park Avenue Lyndhurst, NJ 07071 3601 Deluxe For Business 153.13 PO Box 742572 Cincinnati, OH 45274-2572 3602 Verizon 108.82 PO Box 4833 Trenton, NJ 08650-4833 3603 Verizon 108.82 PO Box 4833 Trenton, NJ 08650-4833 3604 Borough of Carlstadt 2500.00 500 Madison Street -0466 3605 Staples Credit Plan 25.75 PO Box 689020 Des Moines, IA 50368 3606 Rapid Pump & Meter Service Co., Inc. 390.00 285 Straight Street

6 Paterson, NJ 07509 TEPS- PERS 818.63 CN 295 Trenton, N.J. 08625 Amount due and approved Name of Creditor for payment TEPS- PERS-Contributory Ins. 60.39 CN 25 Trenton, N.J. 08625 ADP- ER & EE TA IMPOUND 4,085.72 ADP- SERVICE FEE 97.33 Governing Body Member: Recorded Vote Aye Nay Abstain Absent Lahullier Buchman Curreri Rivera Schettino Davis 2. It is hereby certified by this Authority that the above obligations, detailed as items numbered 2748-2759, 3583-3606 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 2748-2759, 3583-3606, 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 $186,324.30. 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 held on the 26th of February 2014, at the Carlstadt Offices, in the Borough of Carlstadt, New Jersey, at 7:00 P.M. a quorum being present. Nicholas Rivera, Secretary/Treasurer ITEM IV OLD BUSINESS 1. Mr. Crifasi indicated that the 2013 Financial Audit will be by Garbarini & Co., P.C., completed for final review/adoption at the March 26, 2014 Board Meeting. 2. Mr. Crifasi presented the 2014 Shared Services Agreement regarding the Borough of Carlstadt s DPW Sewer Cleaning arrangement. It is effective as of January 1, 2014, covering through December 31, 2014, but was held over from prior month to allow Board Members to review the agreement. With Board members satisfied with terms of agreement, Mr. Curreri made a motion to accept the Shared Services Agreement as presented, authorizing the Board Attorney, Executive Director, Board Chairman and Board Secretary to execute said agreement and forward to the Borough of Carlstadt for review and acceptance by the Mayor, William Roseman, Seconded by Mr. Rivera

7 ITEM V NEW BUSINESS 1. Mr. Crifasi handed-out to all Board Members their respective W-2 Income Tax forms. 2. Mr. Crifasi also handed-out the 2014 W-4 Employee Withholding Allowance forms for review and signature. 3. Mr. Crifasi polled Board Members as to their interest in attending the 99 th NJWEA Convention in Atlantic City, scheduled for May 12-16, 2014, including the booklet for available training courses to be offered. Members asked to review training courses and advise him of their attendance and courses to be taken at the March 26 th meeting. Will then book hotel accommodations at Bally s Hotel and Resort and register for course attendance. 4. Mr. Crifasi gave all Board Members a detailed listing of all the one-time remittance accounts, reflecting that 63% of accounts listed have been received as of February 26th. This program has been successful over the past two years and eliminates quarterly mailings and administrative follow-ups and also allows for earlier application of bank interest being applied. 5. Mr. Crifasi reported that the remittances of the 1 st Qtr-2014 billings, sent out February 4 th, going well, with 73% of billings paid-up as of February 26 th meeting. 6. Mr. Crifasi mentioned that at the March 26 th Board Meeting, the Annual Financial Disclosure Statements will be presented to all Board Members for review and signature. 7. Mr. Crifasi said he was in contact with Mr. Covelli of PIA and that the IDA Health Insurance Premium for himself would be lower than 2013. The reason for reduction is that the Cobra rate previously applied is being eliminated and that actual expenses processed by IDA are what determines new rate. 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 order of business, Seconded by Mr. Lahullier. ITEM VII ADJOURNMENT With no other business coming before the Board, Mr. Rivera made a motion to adjourn the regularly scheduled February 26, 2014 board meeting at 8:40 pm, Seconded by Mr. Lahullier.