TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018

Similar documents
TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING NOVEMBER 8, 2018

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING May 3, 2016

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

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

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING SEPTEMBER 4, 2018

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING AUGUST 7, 2018

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING APRIL 4, 2017

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. July 28, 2014

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING

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

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING Oakhurst, NJ May

BOROUGH OF INTERLAKEN MINUTES JULY 18, :30 P.M. AT BOROUGH HALL

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 3, 2015 at 8:00 p.m. at the Upper Saddle River Borough Hall.

TOWNSHIP OF LOPATCONG

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

BOROUGH OF INTERLAKEN MINUTES JUNE 17, :30 P.M. AT BOROUGH HALL

Township Clerk Heidi Brunt called the meeting to order and read the following notice:

2. RESOLUTION APPROVING PAYMENT FOR BILLS BILL LIST A (General Bills) On motion by. and passed on roll call, the following resolution was adopted.

5:00 P.M. (PREVAILING TIME) TWP. COMMITTEE REGULAR MEETING. The Mayor opened the meeting in compliance with the Open Public Meetings Act requirements.

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL May 20, 2013

TOWNSHIP COMMITTEE MEETING DECEMBER 10, 2018

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

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

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

Present: Messrs. Colavita, Geter, Lee, Muzaffar and Vereen and S. Robert Filler, Executive Director; W. Barry Rank, Esquire.

BOARD OF SCHOOL ESTIMATE PUBLIC MEETING

HMUA MINUTES REGULAR MEETING OF MAY 13, 2014

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

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

HMUA MINUTES REGULAR MEETING OF APRIL 14, 2015

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

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING Oakhurst, NJ June 5, 2014

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. MINUTES OF REGULAR MONTHLYMEETING October 28, 2013

TOWNSHIP OF WOOLWICH ORDINANCE NUMBER

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

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

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

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

BAYSHORE REGIONAL SEWERAGE AUTHORITY

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

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

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

RESOLUTION NO

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

NJ MUNICIPAL ENVIRONMENTAL RISK MANAGEMENT FUND OPEN MINUTES MEETING OF JUNE 7, 2018 JAMESBURG, NEW JERSEY 10:50 AM

OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013

CHAPTER XIV WATER AND SEWERS ARTICLE 1. WATER SERVICE

LONG BRANCH SEWERAGE AUTHORITY

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

TOWNSHIP OF EVESHAM ORDINANCE NO

TOWNSHIP OF LOPATCONG COUNCIL MEETING 6:30 pm

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

HOLMDEL TOWNSHIP COMMITTEE REGULAR MEETING July 11, :00 PM Executive Session

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

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

ORDINANCE NO

* * * * * * * * * * * * * *

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

REGULAR MEETING MARCH 9, :30 P.M.

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

WASHINGTON TOWNSHIP MUA REGULAR MEETING June 3, 2015

RESOLUTION RESOLUTION OF THE WEST NEW YORK PARKING AUTHORITY APPROVING PAYMENT OF BILLS

May 7, TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING

As Reported by the Senate Local Government, Public Safety and Veteran Affairs Committee. 132nd General Assembly Regular Session S. B. No.

Lambertville Municipal Utilities Authority

THE LAKEWOOD TOWNSHIP MUNICIPAL UTILITIES AUTHORITY. Regular Meeting Minutes October 3, 2017

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

TOWNSHIP OF HARRISON, NEW JERSEY ORDINANCE NO

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

MINUTES OF THE REGULAR MEETING LAKEHURST BOARD OF EDUCATION TUESDAY, FEBRUARY 11, 2014 (HELD IN THE MEDIA CENTER OF THE LAKEHURST ELEMENTARY SCHOOL)

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

HMUA MINUTES REGULAR MEETING OF APRIL 12, 2016

BAYSHORE REGIONAL SEWERAGE AUTHORITY

BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO

TITLE III: ADMINISTRATION 30. BOARD OF COMMISSIONERS 31. TOWN OFFICIALS AND EMPLOYEES 32. DEPARTMENTS 33. CIVIL EMERGENCIES

Sewage Disposal ARTICLE II SEWAGE RETAINING TANKS

NOTICE OF REGULARLY SCHEDULED BOARD MEETINGS

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

Ben Caviglia Anthony Gaetano Herman Redd

REGULAR MEETING AGENDA MAYOR AND COUNCIL July 16, 2015

WASHINGTON TOWNSHIP MUA REGULAR MEETING May 7, 2014

Cutting Edge Issues in Zoning

THE LANDIS SEWERAGE AUTHORITY REGULAR MEETING March 18, 2013

SCHOOL BUSINESS ADMINISTRATOR/BOARD SECRETARY AGREEMENT

BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO

EVESHAM MUNICIPAL UTILITIES AUTHORITY. Meeting Minutes from March 4, 2015

NEW JERSEY ENVIRONMENTAL INFRASTRUCTURE TRUST OPEN PUBLIC MEETING. MINUTES March 12, 2015

TOWNSHIP OF FAIRFIELD ORDINANCE #

THE CITY OF OCEAN CITY CAPE MAY COUNTY OCEAN CITY, NJ REVISED GENERAL ORDINANCES VOLUME 1

The Open Public Meetings Act statement was read and compliance noted. There are no agenda matters requiring recusals.

THE FOLLOWING ITEMS ARE SCHEDULED FOR ACTION AT THE REGULAR PORTION COMMISSION MEETING

CITY OF WARRENVILLE DU PAGE COUNTY, ILLINOIS ORDINANCE NO. 2870

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

HARVEY CEDARS, NJ Friday, January 8, 2016 ORGANIZATION MEETING

TOWNSHIP OF VERONA COUNTY OF ESSEX, STATE OF NEW JERSEY. RESOLUTION No

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

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES November 15, :30 PM

BOARD OF EDUCATION OF THE BOROUGH OF INTERLAKEN REGULAR MEETING. November 23, 2015, 5:30 p.m. MINUTES

Transcription:

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call - Bernhardt, Galvin, Stubbs, Theodora, Villapiano 4. Let the minutes show this meeting is being held in accordance with the requirements of the Open Public Meetings Act of 1975 and adequate notice has been duly posted where required and mailed to its service communities on February 9, 2018 and published in the Asbury Park Press on February 13, 2018 and the Coaster on February 15, 2018. The minutes of this meeting will be available after Board approval at a subsequent meeting. WORK SESSION 5. Executive Director s Report 6. Attorney s Report 7. Engineer s Report 8. Operator s Report 9. Review of resolutions on business session agenda a. Board comments b. Public comment BUSINESS SESSION 10. Communications 11. Review of Bill List a. Board comments b. Public comment 12. Resolution 18-59: Bill List 13. Consent Agenda a. Approval of minutes of June 7, 2018 regular meeting b. Motion to receive and file Operation Manager s Report c. Resolution 18-60: Certification of 2017 Audit d. Resolution 18-61: Authorizing change order number 2 in the amount of negative $137,177.39 and final payment in the amount of $96,542.26 to

SWERP Incorporated for Berkeley Avenue, Lakeview Avenue and Lincoln Drive Sanitary Sewer Replacement Project 18538-0 e. Resolution 18-62: Authorizing adjustment to account number f. Resolution 18-63: Authorizing contract with Maser Consulting, P.A. for bid and construction phase services for 2015/2016 NJEIT project to rebuild the Interlaken Pump Station in an amount not to exceed $156,300 14. Resolution 18-57: Authorizing contract with Hazen and Sawyer for bid and construction phase services for the replacement of a portion of the ocean outfall pipe in an amount not to exceed $498,798 15. Public Comment 16. Comments by Authority Members 17. Closed Session, if necessary 18. Adjournment

RESOLUTION 18-59 BILL LIST

RESOLUTION 18-60 CERTIFICATION OF 2017 AUDIT WHEREAS, N.J.S.A. 40A:5-4 requires the governing body of every local unit to conduct an annual audit of its books, accounts and financial transactions; and WHEREAS, the 2017 Annual Report of Audit has been filed by a Registered Municipal Account with the Executive Director of the Authority pursuant to N.J.S.A. 40A:5-6, and a copy received by each Commissioner of the Township of Ocean Sewerage Authority; and WHEREAS, R.S. 52:27BB-34 authorizes the Local Finance Board of the State of New Jersey to prescribe reports pertaining to local fiscal affairs; and WHEREAS, the Local Finance Board has promulgated N.J.A.C. 5:30-6-5, a regulation requiring that the governing body of each local unit shall, by resolution, certify to the Local Finance Board of the State of New Jersey that all members of the local governing body have reviewed, at a minimum, the sections of the annual audit titled Comments and Recommendations ; and WHEREAS, the members of the local governing body have personally reviewed, at a minimum, the Annual Report of Audit for 2017, and specifically the sections of the Annual Audit titled Comments and Recommendations, as evidenced by the Group Affidavit of the governing body attached to this Resolution; and WHEREAS, such resolution of certification shall be adopted by the local governing body no later than forty-five (45) days after the receipt of the annual audit, pursuant to N.J.A.C. 5:30-6-5; and WHEREAS, all members of the local governing body have received and have familiarized themselves with, at least, the minimum requirements of the Local Finance Board of the State of New Jersey, as stated above and have subscribed to the Group Affidavit, as provided by the Local Finance Board; and WHEREAS, failure to comply with the regulations of the Local Finance Board of the State of New Jersey may subject members of the local governing body to the penalty provisions of R.S. 52:27BB-52: A local officer or member of a local governing body who, after a date fixed for compliance, fails or refuses to obey an order of the director (Director of Local Government Services), under the provisions of this Article, shall be guilty of a misdemeanor and, upon conviction, may be fined not more than one thousand dollars ($1,000.00) or imprisoned for not more than one year, or both, in addition shall forfeit his office.

NOW, THEREFORE BE IT RESOLVED that the Board of Commissioners of the Township of Ocean Sewerage Authority hereby states that it has complied with N.J.A.C. 5:30:6-5; and BE IT FURTHER RESOLVED that a certified copy of this Resolution with the Group Affidavit be forwarded to the Division of Local Government Services to show compliance with N.J.A.C. 5:30:6-5. Bernhardt Galvin Stubbs Theodora Villapiano Motion Second Aye Nay Abstain Absent I hereby certify the above to be a true copy of a Resolution duly adopted by the Township of Ocean Sewerage Authority at its Meeting held on July 3, 2018. RALPH E. STUBBS, Secretary

18-61 AUTHORIZING CHANGE ORDER NUMBER 2 IN THE AMOUNT OF NEGATIVE $137,177.39 and FINAL PAYMENT IN THE AMOUNT OF $96,542.26 TO SWERP INCORPORATED FOR BERKELEY AVENUE, LAKEVIEW AVENUE AND LINCOLN DRIVE SANITARY SEWER REPLACEMENT PROJECT WHEREAS, the Authority awarded a contract for its Berkeley Avenue, Lakeview Avenue and Lincoln Drive Sanitary Sewer Replacement project to SWERP Incorporated ( SWERP) in the amount of $373,630.00 (the Project ) on March 7, 2017; and WHEREAS, due to changes in the quantities and scope of the Project, the contract requires a second change order; and WHEREAS, the Authority s engineer has prepared Change Order Number 2 in the amount of negative $137,177.39 to account for final quantities of the Project; and and WHEREAS, all work under the revised scope of the Project has been completed; WHEREAS, the Authority s engineer has prepared Payment Application Number 2 in the amount of $96,542.26 representing final and full payment for the Project. THEREFORE, BE IT RESOLVED that the Township of Ocean Sewerage Authority authorizes the Executive Director to sign Change Order Number 2 in the amount of negative $137,177.39; and BE IT FURTHER RESOLVED that the Township of Ocean Sewerage Authority authorizes payment in the amount of $96,542.26 to SWERP Incorporated representing final and full payment for the Project; and BE IT FURTHER RESOLVED that final payment shall not be issued to SWERP Incorporated until such time as the posting of a two-year maintenance bond in the amount of $123,110.70. Bernhardt Galvin Stubbs Theodora Villapiano Motion Second Aye Nay Abstain Absent

I hereby certify the above to be a true copy of a Resolution duly adopted by the Township of Ocean Sewerage Authority at its Meeting held on July 3, 2018. RALPH E. STUBBS, Secretary

18 62 AUTHORIZING ADJUSTMENT TO ACCOUNT NUMBER 18538-0 WHEREAS, the property located at 208 Monmouth Road is identified as sewer account number 18538-0; and and WHEREAS, the 2017 water reading use for the account was 120,000 gallons; WHEREAS, the owner of the property was required by the Township to install a sprinkler system for the maintenance of the lawn; and WHEREAS, a review of the water usage for the property shows normal monthly usage of 2,000 gallons except during the summer months; and WHEREAS, the normal monthly usage would not result in an excess usage.. NOW, THEREFORE, BE IT RESOLVED that the Township of Ocean Sewerage Authority hereby authorizes that the 2017 water usage for account number 18538-0 be adjusted to 72,000 gallons resulting in no excess usage charge and 2018 quarterly bills of $115.00. Bernhardt Galvin Stubbs Theodora Villapiano Motion Second Aye Nay Abstain Absent I hereby certify the above to be a true copy of a Resolution duly adopted by the Township of Ocean Sewerage Authority at its Meeting held on July 3, 2018. RALPH E. STUBBS, Secretary

18-63 AUTHORIZING CONTRACT WITH MASER CONSULTING, P.A. FOR BID AND CONSTRUCTION PHASE SERVICES FOR 2015/2016 NJEIT PROJECT TO REBUILD THE INTERLAKEN PUMP STATION IN AN AMOUNT NOT TO EXCEED $156,300 WHEREAS, Maser Consulting, P.A. ( Maser ) previously provided the Authority with a proposal dated November 5, 2013 for bid and construction services for the 2015/2016 NJEIT project to rebuild the Interlaken Pump Station (the Project ); and WHEREAS, due to delays in the project, Maser s original proposal fails to adequately address their time and costs with regard to engineering services for the Project; and WHEREAS, Maser has presented the Authority with a proposal dated June 15, 2018 to perform bid and construction phase services for the Project in an amount not to exceed $156,300; and WHEREAS, the Executive Director has certified there are funds available for this project from the New Jersey Infrastructure Bank, project number S340750-12. THEREFORE, BE IT RESOLVED by the Township of Ocean Sewerage Authority hereby authorizes Maser Consulting P.A. to perform bid and construction phase services for the 2015/2016 NJEIT project to rebuild the Interlaken Pump Station in an amount not to exceed $156,300. Bernhardt Galvin Stubbs Theodora Villapiano Motion Second Aye Nay Abstain Absent I hereby certify the above to be a true copy of a Resolution duly adopted by the Township of Ocean Sewerage Authority at its Meeting held on July 3, 2018. RALPH E. STUBBS, Secretary