TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING SEPTEMBER 4, 2018

Similar documents
TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING AUGUST 7, 2018

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING NOVEMBER 8, 2018

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING APRIL 4, 2017

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING May 3, 2016

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING Oakhurst, NJ May

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

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

BAYSHORE REGIONAL SEWERAGE AUTHORITY

ORDINANCE NO

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

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

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

TOWNSHIP OF WOOLWICH ORDINANCE NUMBER

HMUA MINUTES REGULAR MEETING OF OCTOBER 14, 2014

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

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

WASHINGTON TOWNSHIP MUA REGULAR MEETING May 7, 2014

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

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

Lambertville Municipal Utilities Authority

TOMS RIVER MUNICIPAL UTILITIES AUTHORITY Meeting Number Eleven Hundred Seventy-four

LONG BRANCH SEWERAGE AUTHORITY

MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE THORN CREEK BASIN SANITARY DISTRICT HELD JANUARY 16, 2019 AT 1:00 P.M.

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

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

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

WORK SESSION January 24, 2017

May 7, TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING

Mayor & Council, Borough of Mantoloking Council Regular Business Meeting December 18, 2018

Ocean County Board of Chosen Freeholders

BUDGET AND GRANT CANCELLATIONS PDF ATTACHMENT.PDF

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

TOWNSHIP OF HARRISON, NEW JERSEY ORDINANCE NO

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

HOPEWELL TOWNSHIP COMMITTEE REGULAR MEETING MUNICIPAL BUILDING AUDITORIUM TENTATIVE AGENDA TO THE EXTENT KNOWN MONDAY, MAY 14, :00 P.M.

TOWNSHIP COMMITTEE WORKSHOP MEETING MARCH 27, :00 P.M.

1. Approval of the Minutes of the Open Session Public Meeting of September 24, 2015.

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

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

BAYSHORE REGIONAL SEWERAGE AUTHORITY

WILLINGBORO MUNICIPAL UTILITIES AUTHORITY Regular Meeting Minutes April 19, 2017

The Township Clerk called the meeting to order at 6:00 P.M. and led the audience in the Pledge of Allegiance.

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

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

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

BOROUGH OF ISLAND HEIGHTS MAYOR AND COUNCIL REGULAR MEETING AGENDA January 22, 2019

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

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.

THE LAKEWOOD TOWNSHIP MUNICIPAL UTILITIES AUTHORITY. Regular Meeting Minutes June 2, 2015

Mayor and Council Newsletter

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

This meeting was called to order by Chairman Roseman at 6:00pm

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

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

Regular Meeting - Agenda Wednesday, June 15, :30 PM Mayor s Conference Room Opening Statement Pursuant to the Open Public Meetings Act

BOROUGH OF ISLAND HEIGHTS MAYOR AND COUNCIL REGULAR MEETING AGENDA February 19, 2019

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

MANCHESTER TOWNSHIP MEETING MINUTES March 12, 2018

THE LANDIS SEWERAGE AUTHORITY REGULAR MEETING April 1, 2013

HARVEY CEDARS, NJ Tuesday, December 20, 2016

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

OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013

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

Ocean County Board of Chosen Freeholders

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

GLOUCESTER TOWNSHIP COUNCIL MEETING JANUARY 23, 2017 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY

TOWNSHIP OF OCEAN COUNTY OF OCEAN REGULAR BUSINESS MEETING April 23, 2009

TOMS RIVER MUNICIPAL UTILITIES AUTHORITY Meeting Number Eleven Hundred Ninety-five

Present: Councilmembers DeMaio, Brokaw, Jandoli, Council President Martorelli, and Mayor Pannullo

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

REGULAR MEETING MAY 27, :30 P.M. Roll Call: Commissioner McGovern, Commissioner Gorman Absent: Mayor Mahon

CASS COUNTY BOARD OF COMMISSIONERS MEETING

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

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

MEETING OF MAYOR AND COUNCIL MONDAY MAY 20, :00 P.M.

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

ORDINANCE NO

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

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

MONROE TOWNSHIP, MIDDLESEX COUNTY ORDINANCE NUMBER

WASHINGTON TOWNSHIP MUA REGULAR MEETING May 4, 2016

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

THE LANDIS SEWERAGE AUTHORITY REGULAR MEETING March 18, 2013

"Parking Authority of the Township of Bloomfield" (the "Authority"); and

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

Pawling Village Hall, 9 Memorial Ave., Pawling, NY. Joe Zarecki of Zarecki Associates Catherine Monian of Chazen Companies

Ben Caviglia Anthony Gaetano Herman Redd

ACTION MEETING July 13, 2011

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ ANNUAL REORGANIZATION MEETING AGENDA JANUARY 1, 2019, 1:00 PM

BOROUGH OF INTERLAKEN MINUTES- PLANNING BOARD JANUARY 22, :30 P.M. BOROUGH HALL, 100 GRASSMERE AVENUE

WHEREAS, the local municipal budget for the year 2018 was introduced on 19th day of March, 2018; and

RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES. August 3, 2009

Manchester Township Council Meeting Minutes March 14, 2011

WASHINGTON TOWNSHIP MUA REGULAR MEETING August 6, 2014

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

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

Transcription:

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING SEPTEMBER 4, 2018 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call -,,,, 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. Approval of minutes of August 7, 2018 regular meeting 13. Resolution 18-80: Bill List 14. Consent Agenda a. Approval of minutes of July 3, 2018 regular meeting b. Motion to receive and file Operation Manager s Report c. Resolution 18-82: Authorizing the purchase of electricity supply services for public use on an online auction website

d. Resolution 18-83: Authorizing payment in the amount of $101,705.63 to BioAir Solutions, LLC for Biological Odor Control System Project e. Resolution 18-84: Authorizing refund to Raymond C. Saka for account number 3384-0 Dunckley f. Resolution 18-85: Authorizing refund to James P. and Carolyn g. Resolution 18-86: Authorizing payment to Lucas Construction Group, Inc. for 2013 NJEIT Collections Upgrade Project 15. Resolution 18-79: Authorizing award of contract for the Interlaken Pump Station Reconstruction Project (NJEIT S340750-12) to DeMaio Electrical Company, Inc. in the amount of $3,265,000 16. Resolution 18-81: Authorizing award of contract for Ocean Outfall Pipe Replacement Project to Weeks Marine, Inc. in the amount of $5,324,150 17. Public Comment 18. Comments by Authority Members 19. Closed Session, if necessary 20. Adjournment

18-79 AUTHORIZING AWARD OF CONTRACT FOR 2015/2016 NJEIT INTERLAKEN PUMP STATION RECONSTRUCTION PROJECT TO DeMAIO ELECTRICAL COMPANY, INC. WHEREAS, the Authority advertised for the 2015/2016 NJEIT Interlaken Pump Station Reconstruction project in the Asbury Park Press on June 28, 2018 with a return date of July 31, 2018; and WHEREAS, the Authority received seven (7) bids on the return date; and WHEREAS, the Authority s engineer and the general counsel reviewed the bid documents; and WHEREAS, the Authority s engineer has recommended the Authority award the contract to DeMaio Electrical Company, Inc. in the amount of $3,265,000; and WHEREAS, the Authority s Executive Director has indicated there are funds available for the award in the 2015/2016 New Jersey Environmental Infrastructure Trust funding. THEREFORE, BE IT RESOLVED that the Township of Ocean Sewerage Authority hereby awards a contract to DeMaio Electrical Company, Inc. for the 2015/2016 Interlaken Pump Station Reconstruction Project in the amount of $3,265,000. RALPH STUBBS, Secretary

18-80 BILL LIST

18-81 AUTHORIZING AWARD OF CONTRACT FOR OCEAN OUTFALL PIPE REPLACEMENT PROJECT TO WEEKS MARINE, INC. IN THE AMOUNT OF $5,324,150 WHEREAS, the Authority advertised for the Ocean Outfall Replacement project in the Asbury Park Press on June 21, 2018 with a return date of July 31, 2018; and WHEREAS, the Authority received four (4) bids on the return date; and WHEREAS, the Authority s engineer and the general counsel reviewed the bid documents; and WHEREAS, the Authority s engineer has recommended the Authority award the contract to Weeks Marine, Inc. in the amount of $5,324,150; and WHEREAS, the Authority s Executive Director has indicated there are funds available for the award in the MCIA 2017 Revenue Bond funding. THEREFORE, BE IT RESOLVED that the Township of Ocean Sewerage Authority hereby awards a contract to Weeks Marine, Inc. for the Ocean Outfall Replacement Project in the amount of $5,324,150. RALPH STUBBS, Secretary

18-82 AUTHORIZING THE PURCHASE OF ELECTRICITY SUPPLY SERVICES FOR PUBLIC USE ON AN ONLINE AUCTION WEBSITE WHEREAS, the Authority is desirous of obtaining the best price for electricity supply services; and WHEREAS, the Local Unit Technology Pilot Program and Study Act (P.L. 2001, c.30) (the Act ) authorizes the purchase of electricity supply service for public use through the use of an online auction service; and WHEREAS, the Authority has utilized the services of EMEX, LLC previously for an online auction to obtain electricity supply services; and WHEREAS, the Township of Ocean Sewerage Authority elects to utilize the online auction services of EMEX, LLC, an approved vendor pursuant to the Act, waiver number EMEX-LLC-1, located at www.energymarketexchange.com; and WHEREAS, the auction will be conducted pursuant to the Act. NOW, THEREFORE, BE IT RESOLVED that the Township of Ocean Sewerage Authority hereby authorizes the conduct of an online reverse auction for energy generation services with EMEX at a time chosen by them; and BE IT FURTHER RESOLVED that the Executive Director of the Township of Ocean Sewerage Authority is hereby authorized to execute on behalf of the Township of Ocean Sewerage Authority any electricity contract presented by the participating supplier submitting the successful bid in the EMEX online reverse auction for energy generation services. RALPH STUBBS, Secretary

18-83 AUTHORIZING PAYMENT IN THE AMOUNT OF $101,705.63 TO BIOAIR SOLUTIONS, LLC FOR BIOLOGICAL ODOR CONTROL SYSTEM PROJECT WHEREAS, the Authority awarded a contract for a biological odor control system (the Project ) to BioAir Solutions, LLC ( BioAir ) in the amount of $461,250 on March 6, 2018; and WHEREAS, BioAir has installed and started up the biological odor control system (the System ), and provided the Authority with O&M manuals for the System; and WHEREAS, BioAir has provided supporting documentation for a payment requests totaling $101,705.63. THEREFORE, BE IT RESOLVED that the Township of Ocean Sewerage Authority hereby approves payment in the amount of $101,705.63 to BioAir Solutions, LLC for the biological odor control system Project in accordance with Payment Requests No. 3 and 4. RALPH STUBBS, Secretary

18-84 AUTHORIZING REFUND TO RAYMOND C. SAKA FOR ACCOUNT NUMBER 3384-0 WHEREAS, Raymond C. Saka is the owner of 219 Whalepond Road in the Township of Ocean (account number 3884-0) (the Property ); and WHEREAS, Mr. Saka made a duplicate payment in the amount of $115.00 for thie third quarter 2018; and WHEREAS, the Property owner has requested a refund of the credit due after taking into account the 2018 billings. NOW, THEREFORE, BE IT RESOLVED that the Township of Ocean Sewerage Authority authorizes a refund of $115.00 to Raymond C. Saka. RALPH STUBBS, Secretary

18-85 AUTHORIZING REFUND TO JAMES P. and CAROLYN DUNCKLEY WHEREAS, James P. and Carolyn Dunckley were the owners of 602 Blanchard Parkway in the Township of Ocean (the Property ); and WHEREAS, the Property was sold on or about July 26, 2018; and WHEREAS, the Dunckleys participated in the direct debit program for payment of their sewer bill; and WHEREAS, a direct debit payment was deducted from their account on or about August 15, 2018, a date after the Property had been sold. NOW, THEREFORE, BE IT RESOLVED that the Township of Ocean Sewerage Authority authorizes a refund of $115.00 to James P. and Carolyn Dunckley. RALPH STUBBS, Secretary

18-86 AUTHORIZING PAYMENT IN THE AMOUNT OF $247,205.65 TO LUCAS CONSTRUCTION GROUP, INC. FOR 2013 COLLECTION SYSTEM UPGRADES PROJECT WHEREAS, the Authority awarded a contract for its 2013 Collection System Upgrades project to Lucas Construction Group, Inc. in the amount of $4,575,575.00 (the Project ) on December 6, 2016; and WHEREAS, Lucas has performed work and provided equipment and material for the Project; and WHEREAS, by letter dated August 30, 2018, the Authority s engineer has recommended payment in the amount of $247,205.65 pursuant to its Payment Estimate No. 11. THEREFORE, BE IT RESOLVED that the Township of Ocean Sewerage Authority.hereby approves payment in the amount of $247,205.65 to Lucas Construction Group for the 2013 Collection System Upgrades Project in accordance with Payment Estimate No. 1. RALPH E. STUBBS, Secretary