MINUTES OF THE BOARD MEETING. April 14, 2016

Similar documents
MINUTES OF THE BOARD MEETING. February 11, 2016

MINUTES OF THE BOARD MEETING Wednesday, July 15, :00 P.M.

MINUTES OF THE BOARD MEETING Thursday, October 8, :00 P.M.

MINUTES OF THE BOARD MEETING Thursday, May

MINUTES OF THE BOARD MEETING. January 14, 2015

THE PARKING AUTHORITY OF THE CITY OF ELIZABETH, NJ I. A. MEETING TO BE CALLED TO ORDER BY CHAIRMAN MARCOS L. SALERMO

RATIFICATION of the MINUTES of the April 17, 2018 Board Meeting

MONTVILLE TOWNSHIP FIRE DISTRICT NO. 3. Reorganization and Regular Meeting March 21, 2012

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

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

BY- LAWS THE BOARD OF TRUSTEES MIDDLESEX PUBLIC LIBRARY OF THE. Amended: November 10, 2014

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

ARTICLE I Name. The Name of the Committee shall be the Guernsey County Junior Fair Boer Goat Committee. ARTICLE II Objective

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

NORTH WILDWOOD BOARD OF EDUCATION REGULAR MEETING MONDAY, JULY 27, :00 P.M. MINUTES

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO

RATIFICATION of the MINUTES of the May 15, 2018 Board Meeting

BY-LAWS OF THE GUERNSEY COUNTY JR. FAIR BEEF COMMITTEE. ARTICLE I Name

Contract Description; Qualifications; Proposal.

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

Attorney Maley & Associates James Maley, Esq. Erin Simone, Esq.

Contract Description; Qualifications; Proposal.

Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING

AGENDA URBAN RENEWAL AUTHORITY DATE REGULAR AGENDA

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO

COUNCIL MEETING MINUTES

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. October 28, 2014

The meeting was called to order by Committeeman James Crilley and he read the following public meeting announcement.

Mayor & Board of Aldermen REGULAR MEETING AGENDA February 4, 2019

MINUTES REGULAR MEETING SEPTEMBER 10, 2014 Page 1 of 6

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy

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

ORDINANCE BE IT ORDAINED by the Borough Council of the Borough of Beachwood,

Call to Order: Municipal Clerk reads notice of Open Public Meetings law. Roll Call:

Contract Description; Qualifications; Proposal.

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

REGULAR MEETING MINUTES CITY COMMISSION MARGATE CITY

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

PLAINFIELD MUNICIPAL UTILITIES AUTHORITY. Minutes of a Board of Commissioners Regular Meeting Tuesday, August 6, 2013

ENGLEWOOD CLIFFS PUBLIC SCHOOLS ENGLEWOOD CLIFFS, NEW JERSEY SPECIAL MEETING JUNE 26, 2017 MINUTES

ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS

REGULAR MEETING AGENDA June 4, 2018 FLAG SALUTE ROLL CALL VOTE: Adequate Notice MAYOR S STATEMENT MAYOR S ANNOUNCEMENT

PROPOSED AGENDA FOR THE COUNCIL MEETING OF DECEMBER 23, :30 P.M. DECEMBER 22, 2014 Council Chambers. Appointments 7:30 P.M.

CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL APRIL 26, 5:30 PM

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

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

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

Regular Meeting January 8, 2018 Page 1

TOWNSHIP OF WANTAGE RESOLUTION

Contract Description; Qualifications; Proposal.

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting April 25, 2017

Contract Description; Qualifications; Proposal.

SPECIAL COUNCIL MEETING, 315 WESTFIELD AVE., CLARK NJ August 6, 2018

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting July 31, 2018

Borough of Elmer Minutes January 3, 2018

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

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

City of Burlington COUNCIL MEETING AGENDA. August 1, :00 pm

WORKSESSION MEETING SEPTEMBER 11, LONG HILL TOWNSHIP BOARD OF EDUCATION WORKSESSION MEETING September 11, 2017

Asay Gabriel Snow Thompson Wudzki Mayor Silver Present x x x x x x x x Absent. CP Berglund x Asay. Wudzki Mayor Silver x

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

ORDINANCE NO. 12 of 2014

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 18, :00 P.M.

Borough of Elmer Minutes: Reorganization January 1, 2016

MINUTES OF REGULAR MEETING NOVEMBER 14, 2018

Contract Description; Qualifications; Proposal.

Minutes February 26, In Attendance:

STAFFORD TOWNSHIP SCHOOL DISTRICT Manahawkin, NJ PUBLIC AGENDA BUSINESS MEETING

Minutes of the Meeting of the Bergen County Board of Social Services September 10, 2013

TENTATIVE COUNCIL MEETING AGENDA OCTOBER 01, :00 pm ATLANTIC CITY COUNCILMEMBERS

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

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

President Peterson called the Regular Scheduled Meeting for Upland Borough Council to order at 7:00 p.m.

BOROUGH OF SPOTSWOOD 77 Summerhill Road Spotswood, New Jersey

- Vice-Chairperson Mento asked everyone to rise and salute the flag.

I. STATEMENT OF ADEQUATE NOTICE. - McAlister read the statement of adequate notice:

REGULAR MEETING APRIL 10, Minutes of the regular meeting of the Township Committee held in the municipal building on April 10, 2012.

City of Arkansas City Board of City Commissioners

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS

The meeting was called to order by Chairman James Crilley and he read the following public meeting announcement.

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

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

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

APRIL 6, 2016 FINAL AGENDA

Agenda. Documents: AGENDA PDF. Supporting Documents. Documents: MEETING BACK UP PDF. Claims Analysis. Documents:

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

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

REGULAR MEETING MAYOR AND CITY COUNCIL June 23, 2011

ATLANTIC COUNTY ORDINANCE NO. / 1994 AN ORDINANCE ESTABLISHING AN ATLANTIC COUNTY ADVISORY COMMISSION ON WOMEN

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting March 28, 2017

APPROVAL OF THE MINUTES EXECUTIVE DIRECTOR S REPORT COMMITTEE REPORT(S) ITEMS FOR APPROVAL

TOWNSHIP OF DENNIS COMMITTEE REORGANIZATION MEETING 2014 JANUARY 07, 2014, 6:30 P.M. DENNIS TOWNSHIP MUNICIPAL BUILDING DENNISVILLE, NJ

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

CITY OF PLEASANTVILLE CITY COUNCIL MEETING A G E N D A March 16, :30 P.M.

City of Derby Charter Revision Commission

REGULAR SESSION BOARD MEETING Thursday, June 14,2012

MINUTES OF REGULAR CAUCUS MEETING October 15, 2018

LOCAL AUTHORITIES FISCAL CONTROL LAW. This act shall be known and may be cited as the "Local Authorities Fiscal Control Law."

Transcription:

MINUTES OF THE BOARD MEETING THE ATLANTIC COUNTY IMPROVEMENT AUTHORITY 1333 Atlantic Avenue, Suite 700 Atlantic City, NJ 08401 In accordance with the provisions of the Open Public Meetings Act (N.J.S.A. 10:4-10) the Regular Board Meeting of the Atlantic County Improvement Authority Board of Commissioners was called to order by Chairperson Foster at 4:05 p.m. in the 7 th Floor Conference Room at the Atlantic County Improvement Authority, 1333 Atlantic Avenue, Suite 700, Atlantic City, New Jersey 08401. COMMISSIONERS IN ATTENDANCE Roy M. Foster, Chairperson, participated via telephone conference; Neil McPeak, Treasurer; Edwin G. Blake, Secretary; Rev. Milton Hendricks, Asst. Secretary; Mayor John Armstrong, Commissioner; Mayor Don Guardian, Commissioner; and Robert P. Gross, Commissioner. Robert J. Tarby, Sr., Vice Chairperson; and Joseph Ingemi, Commissioner, were absent from the meeting. Since Mr. Foster was not physically present at the meeting, and Mr. Tarby was absent, Mr. Blake chaired the meeting. STAFF IN ATTENDANCE John C. Lamey, Jr., Executive Director; Lori Riggs, Program Manager; Timothy Edmunds, Director of Projects; Mily Torres, Senior Accountant; Bob McGuigan, Community Development Program Coordinator; and Lisa Duffner, Administrative Assistant. OTHERS IN ATTENDANCE Randolph Lafferty, Esquire, Cooper Levenson; Bonnie Lindaw, Atlantic County Treasurer; Kevin P. McManimon, McManimon, Scotland & Baumann; and Douglas Bacher, NW Financial Group, LLC. I. OPENING STATEMENT AND ROLL CALL Mr. Blake read the Notice of Public Meeting and the roll was called.

Page 2 II. MINUTES A. Minutes of the March 10 th, 2016, Board Meeting Attachment #1 The Board was asked to approve the Minutes of the March 10 th, 2016, Board Meeting. A motion was made by Mayor Armstrong, and seconded by Rev. Hendricks, to approve the Minutes of the March 10 th, 2016, Board Meeting. By a roll-call vote of 7-0-0, the Minutes were approved. III. FINANCIAL REPORT A. Financial Report from February 2016 Attachment #2 The Board was asked to approve, by resolution, the expenditures contained in the February 2016 Financial Report. A motion was made by Mr. Gross, and seconded by Mayor Armstrong, to approve the IV. EXECUTIVE DIRECTOR S REPORT A. AUTHORITY UPDATE Mr. Lamey stated there were a couple of items that he wished to discuss with the Board. The first item was with regard to the Audit, which is typically approved and filed in April. It was not on the agenda this month. A copy of a Notice from the Division of Local Government Services was included in each Board Member s packet for their review. The Notice stated, The information required for compliance with Government Accounting Standard Board ( GASB ) Statement No. 68 has not been released by the NJ Division of Pensions for NJ government entities proportional allocation of pension expenses for fiscal period ending June 30, 2015. Per the Notice, This information is needed to complete Authorities and Fire District financial statements and required notes to the financial statement in accordance with the GASB Statement. When the compliance information is released, the Division will communicate a filing deadline for audit reports affected by the information delay. The next item was regarding the Community Champions Foreclosure Registry Program. Mr. Lamey advised the Board that the program is doing quite well and bringing in revenue to the municipalities that are participating in the program, as well as the ACIA. Mayor Armstrong commented that registrations for Absecon are moving slower than he anticipated. Mayor Armstrong asked if this could be looked into further. Mr. Lamey said that he will follow-up on this with Community Champions and get back to Mayor Armstrong regarding this matter.

Page 3 B. CONTRACTS AWARDED Authorized by the Executive Director There were no contracts authorized by the Executive Director for an amount under the public bidding threshold ($17,500), as established pursuant to P.L. 1985 Chapter 469. V. RESOLUTIONS A. FINANCING 1. Bond Resolution Stockton Aviation Research Attachment #3 & Technology Park (SARTP) Mr. Lamey then introduced Kevin P. McManimon, Esquire, of the law firm of McManimon Scotland & Bauman. Mr. McManimon addressed the Board with regard to authorizing the issuance of County Guaranteed Revenue Bonds and/or Project Notes in the amount of $15,500,000.00 for the SARTP Project. A motion was made by Mr. Blake, and seconded by Mayor Armstrong, to approve the B. PROJECT MANAGEMENT 1. Boardwalk Improvement Project Boardwalk Hall Light Show Attachment #4 The Board was asked to authorize the Executive Director to Negotiate an agreement accept the transfer of ownership of the currently idle 3D light show consisting of the program and ancillary equipment at Boardwalk Hall from the Casino Reinvestment Development Authority (CRDA), and authorize the Authority to cause it to be operated as part of the Boardwalk Improvement Project. Mayor Armstrong had a few questions regarding the funding for this project, and these questions were addressed by Mr. Lamey, Mr. Lafferty and Chairman Foster. After the discussion, a motion was made by Rev. Hendricks, and seconded by Mr. McPeak, to approve the resolution. By a roll-call vote of 7-0-0, the resolution was approved. 2. Boardwalk Improvement Project Quince Imaging Attachment #5 The Board was asked to authorize the Executive Director to execute an agreement with Quince Imaging for additional components of the Boardwalk Improvement Project for an amount not-to-exceed $1,601,397.00. A motion was made by Mr. Gross, and seconded by Rev. Hendricks, to approve the

Page 4 3. Dixon Associates Contract Amendment Attachment #6 The Board was asked to authorize an amendment to the agreement with Dixon Associates for final Bid Phase services and Construction Phase services for the Boardwalk Improvement Project, for an amount not to exceed $18,000.00, for a total contract amount of $110,000.00, and to extend the term to September 30 th, 2016. A motion was made by Mr. Blake, and seconded by Mr. McPeak, to approve the 4. County ADA Improvements Shared Services Agreement Attachment #7 The Board was asked to authorize the Executive Director to execute a Shared Services Agreement with Atlantic County for the Authority to provide Project Management Services for the CDBG-Funded Stillwater ADA Renovation Project for an amount of $25,000.00. A motion was made by Rev. Hendricks, and seconded by Mayor Armstrong, to approve the 5. MCFA Agreement Stockton Aviation Research Attachment #8 & Technology Park The Board was asked to authorize an agreement with MCFA of Haddonfield to provide consulting services related to the development of the Stockton Aviation Research & Technology Park for an amount not-to-exceed $17,000.00. A motion was made by Mayor Armstrong, and seconded by Mr. Blake, to approve the C. GOLF COURSE OPERATIONS 1. Grounds Supplies Award Attachment #9 The Board was asked to authorize the purchase of certain fertilizers, pesticides, seed and other grounds supplies in amounts as needed, in accordance with the bid responses and the recommendations of the Director of Grounds, and identified on the list of vendors and products as supplied to the Board, as needed and in amounts not to exceed the respective approved Golf Course Budgets. A motion was made by Mayor Armstrong, and seconded by Mr. Gross, to approve the VI. EXECUTIVE SESSION There was no Executive Session.

Page 5 VII. ADJOURNMENT A motion was made by Mayor Armstrong, and seconded by Mr. Gross, to adjourn the meeting at 4:55 p.m. By a roll-call vote of 7-0-0, the meeting was adjourned. Respectfully, Edwin G. Blake Secretary