MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY

Similar documents
MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY

MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY

MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY

AGENDA For the Regular Meeting of the Mount Laurel Township Municipal Utilities Authority February 19, 2015

MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY

MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

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

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

WASHINGTON TOWNSHIP MUA REGULAR MEETING May 7, 2014

Regular Meeting Wednesday, March 21, :30 PM Mayor s Conference Room

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING

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

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

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

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

WILLINGBORO MUNICIPAL UTILITIES AUTHORITY. Regular Meeting Minutes February 20, 2013

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

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

City of Derby WPCA Wednesday, May 25, 2011 Public Hearing. Roll Call - Leo DiSorbo, Richard Bartholomew, John Saccu, James Gildea and Carolyn Duhaime.

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

OXFORD AREA SEWER AUTHORITY Board Meeting Minutes of October 21, 2009

Bath Electric Gas & Water Systems

THE LANDIS SEWERAGE AUTHORITY REGULAR MEETING April 1, 2013

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

WILLINGBORO MUNICIPAL UTILITIES AUTHORITY Regular Meeting Minutes April 19, 2017

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES JULY 12, 2018 MEETING NO. 08

Sewerage & Water Board OF NEW ORLEANS 625 ST. JOSEPH STREET

The Chairman called the Meeting to order at 12 Noon, welcomed the one visitor and noted the Meeting was being recorded.

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

HMUA MINUTES REGULAR MEETING OF JUNE 10, 2014

HMUA MINUTES REGULAR MEETING OF APRIL 12, 2016

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES SEPTEMBER 6, 2018 MEETING NO. 10

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

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

THE LAKEWOOD TOWNSHIP MUNICIPAL UTILITIES AUTHORITY. Regular Meeting Minutes November 9, 2015

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

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

PUBLIC COMMENT PERIOD:

a) Meeting Called to Order by Mayor Rick Taylor acknowledgement of dignitaries and/or VIP s in attendance.

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

Ben Caviglia Anthony Gaetano Herman Redd

Don Eckel nominated Mike Reed for Chairman, seconded by Dave Noyes. Approved unanimously.

OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013

EVESHAM MUNICIPAL UTILITIES AUTHORITY. Meeting Minutes from June 27, Present: Commissioners Druss, Jamanow, Tencza, Morton, Waters

CHAPTER XIV WATER AND SEWERS ARTICLE 1. WATER SERVICE

COLLIER TOWNSHIP MUNICIPAL AUTHORITY MINUTES REGULAR MEETING THURSDAY, JANUARY 12, 2017

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

Comm. Neafsey made a motion to adopt the Regular and Exempt Meeting Minutes of the July 26, 2018 Public Meeting. Seconded by Comm.

Maidencreek Township Authority December 14, 2016

MINUTES OF MEETING OF BOARD OF DIRECTORS February 20, 2018

PENN TOWNSHIP MUNICIPAL AUTHORITY PERRY COUNTY 102 Municipal Building Road Duncannon, PA May 7, 2014

HMUA MINUTES REGULAR MEETING OF APRIL 14, 2015

Lambertville Municipal Utilities Authority

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING NOVEMBER 8, 2018

SECTION ADVERTISEMENT FOR BIDS

Draft Town of Montville Water Pollution Control Authority Meeting Minutes of Monday, November 2, 2009 Town Council Chambers 7:00 p.m.

JANUARY 13, This concluded the reorganization portion of the meeting.

Wesolowski called for a salute to the flag and a moment of silence for our departed members.

Regular Meeting Wednesday, May 16, :30 PM Mayor s Conference Room

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 21, 2019, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m.

M I N U T E S Regular Council Meeting Council Chambers Monday, July 9, :00pm

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

CITY OF SNOHOMISH Snohomish, Washington ORDINANCE 1886

1. Approval of the Minutes of the 2017 Rate Hearing of December 15, 2016.

TOMS RIVER MUNICIPAL UTILITIES AUTHORITY Meeting Number Twelve Hundred

Meeting of the Board of Directors. September 14,2016

Chapter 10 BUILDINGS AND BUILDING REGULATIONS*

MEETING OF THE BOARD OF DIRECTORS OF THE WATER AUTHORITY OF GREAT NECK NORTH HELD ON OCTOBER 15, 2018 AT 50 WATERMILL LANE, GREAT NECK, NEW YORK.

MINUTES OF BOARD OF DIRECTORS MEETING March 18, 2014

PENN TOWNSHIP MUNICIPAL AUTHORITY PERRY COUNTY 102 Municipal Building Road Duncannon, PA September 3, 2014

ORDINANCE NO BE IT ORDAINED BY THE BOARD OF COUNTY COMMISSIONERS OF MANATEE. Section of the Manatee County Code of Ordinances is hereby

Mr. Gralik reported the Crestwood Relining pre-construction meeting is scheduled for tomorrow and the project will start shortly.

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING AUGUST 7, 2018

HMUA MINUTES REGULAR MEETING OF NOVEMBER 12, 2012

MINUTES PIQUA CITY COMMISSION Tuesday February 5, :30 P.M.

1. Approval of the Minutes of the Open Session Public Meeting of July 28, 2016.

S.I. No. of 2018 PLANNING AND DEVELOPMENT (AMENDMENT) REGULATIONS 2018

HMUA MINUTES REGULAR MEETING OF MAY 14, 2013

WASHINGTON TOWNSHIP MUA REGULAR MEETING June 3, 2015

Regular Meeting St. Clair Township

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES AUGUST 14, 2012

THE LAKEWOOD TOWNSHIP MUNICIPAL UTILITIES AUTHORITY. Regular Meeting Minutes September 5, 2018

MINUTES OF PROCEEDINGS

CITY OF NORTHFIELD COUNCIL MEETING MINUTES NOVEMBER 27, 2018

ARTICLE 932 Plumbing Requirements

Sewerage & Water Board OF NEW ORLEANS 625 ST. JOSEPH STREET

TOWNSHIP OF MOORESTOWN TOWNSHIP COUNCIL OFFICIAL ACTION MEETING January 30, 2015

HMUA MINUTES REGULAR MEETING OF MAY 13, 2014

BOROUGH OF BERLIN COUNCIL MEETING MINUTES THURSDAY, NOVEMBER 8, 2018 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

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

MINUTES OF BOARD OF DIRECTORS MEETING APRIL 15, 2014

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES OCTOBER 22 nd, 2018

Vice President Daniel M. Pierce was present via telephone due to a medical circumstance.

OXFORD AREA SEWER AUTHORITY. September 19,2006

NORTH MIDDLETON AUTHORITY. Board Meeting. April 18, 2016

FREDERICKSBURG SEWER & WATER AUTHORITY MEETING MINUTES May 21, The May 21, 2102 meeting was called to order by Chairman Jim Heisey.

Transcription:

MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY February 15, 2018 Chairman Smith called the regular meeting of the Mount Laurel Township Municipal Utilities Authority to order at 7:10 p.m. in the Elbo Lane Water Treatment Plant Facility Meeting Room. Those in attendance were: Christopher Smith John Francescone Cheryl Coco-Capri Elwood Knight Chairman Vice Chairman Secretary Member Also in attendance were: Kelly Grant Richard Alaimo Russell Trice Pamela Carolan David Wiest Craig Levai Theresa Trumbetti Solicitor Consulting Engineer Consulting Engineer Executive Director Finance Director Water Treatment Supervisor Stenographer Chairman Smith announced that the notice requirements of the Senator Byron M. Baer Open Public Meetings Act have been satisfied. Annual notice has been transmitted to two newspapers; it has been prominently posted on the Municipal Bulletin Board and filed with the Mount Laurel Township Clerk. Closed Session I A motion was made by Ms. Capri, seconded by Mr. Francescone, voted on and unanimously approved to pass Resolution 2018-02-08 to close the meeting to discuss Reorganization, which is exempt from open meetings under the Sunshine Law, at 7:13 p.m. Reorganization SEE CLOSED PORTION OF MEETING The meeting was re-opened at 7:14 p.m., following a motion made by Ms. Capri, and seconded by Mr. Francescone and with unanimous agreement from Ms. Capri, Mr. Smith, Mr. Knight and Mr. Francescone. Annual Appointments Mr. Francescone nominated Ms. Capri for the position of Chairperson of the Mount Laurel Township Municipal Utilities Authority and Mr. Knight seconded same, with unanimous agreement from Mr. Francescone, Mr. Smith, Mr. Knight and Ms. Capri.. Mr. Knight nominated Mr. Francescone for the position of Vice Chairperson of the Mount Laurel Township Municipal Utilities Authority and Mr. Smith seconded same, with unanimous agreement from Mr. Francescone, Mr. Smith, Mr. Knight and Ms. Capri..

Mr. Smith nominated Mr. Knight for the position of Secretary of the Mount Laurel Township Municipal Utilities Authority and Mr. Francescone seconded same, with unanimous agreement from Mr. Francescone, Mr. Smith, Mr. Knight and Ms. Capri.. Public Comment There was no public comment Minutes Following a motion made by Mr. Knight, and seconded by Mr. Francescone, the Board unanimously approved the minutes for the January 21, 2018 Regular Meeting, with affirmative votes from Mr. Knight, Mr. Smith, Resolution 2018-02-09, Resolution Approving the Release of Minutes of Certain Closed Session Authority Board Meetings from Months of July 2016 through June 2017, with affirmative votes from Mr. Knight, Mr. Smith, Annual Appointments Following a motion made by Mr. Francescone, and seconded by Mr. Knight, the Board unanimously approved Resolution 2018-02-10, Resolution Establishing Regular Meetings of the Mount Laurel Township Municipal Utilities Authority, with affirmative votes from Resolution 2018-02-11, Resolution Designating the Official Newspaper of the Mount Laurel Township Municipal Utilities Authority (Burlington County Times), with affirmative votes from Mr. Knight, Mr. Smith, Following a motion made by Mr. Francescone, and seconded by Mr. Knight, the Board unanimously approved Resolution 2018-02-12, Resolution Designating Depositories and Signatories for the Cash Management Plan, with affirmative votes from Resolution 2018-02-13, Resolution Designating Depository for the Mount Laurel Township Municipal Utilities Authority (Sun National Bank), with affirmative votes from Mr. Knight, Mr. Smith, Mr. Francescone and Ms. Capri. Resolution 2018-02-14, Resolution Designating Depository for the Mount Laurel Township Municipal Utilities Authority (Wells Fargo Bank), with affirmative votes from Mr. Knight, Mr. Smith, Mr. Francescone and Ms. Capri. Page 2

Resolution 2018-02-15, Resolution Designating Depository for the Mount Laurel Township Municipal Utilities Authority (Citizens Bank), with affirmative votes from Mr. Knight, Mr. Smith, Mr. Francescone and Ms. Capri. Resolution 2018-02-16, Resolution Designating Depository for the Mount Laurel Township Municipal Utilities Authority (New Jersey Cash Management Fund), with affirmative votes from Mr. Knight, Mr. Smith, Resolution 2018-02-17, Resolution Authorizing the Appointment of Solicitor for the Mount Laurel Township Municipal Utilities Authority (Capehart Scatchard), with affirmative votes from Mr. Knight, Mr. Smith, Resolution 2018-02-18, Resolution Authorizing the Appointment of Labor Counsel for the Mount Laurel Township Municipal Utilities Authority (Capehart Scatchard), with affirmative votes from Mr. Knight, Mr. Smith, Resolution 2018-02-19, Resolution Authorizing the Appointment of Bond Counsel for the Mount Laurel Township Municipal Utilities Authority (Capehart Scatchard), with affirmative votes from Mr. Knight, Mr. Smith, Resolution 2018-02-20, Resolution Authorizing the Appointment of Special Counsel Services for the Mount Laurel Township Municipal Utilities Authority NJAWC Rates/Contracts (Fornaro Francioso, LLC), with affirmative votes from Resolution 2018-02-21, Resolution Authorizing the Appointment of Special Counsel Services for the Mount Laurel Township Municipal Utilities Authority Water Supply Matters and Agreements (Fornaro Francioso, LLC), with affirmative votes from Resolution 2018-02-22, Resolution Authorizing the Appointment of Consulting Engineer for the Mount Laurel Township Municipal Utilities Authority (Alaimo Group), with affirmative votes from Mr. Knight, Mr. Smith, Page 3

Resolution 2018-02-23, Resolution Authorizing the Appointment of Governmental Accountant/Auditor for the Mount Laurel Township Municipal Utilities Authority (Bowman & Company LLP), with affirmative votes from Resolution 2018-02-24, Resolution Authorizing the Appointment of Financial Advisor for the Mount Laurel Township Municipal Utilities Authority (GB Associates), with affirmative votes from Mr. Knight, Mr. Smith, Resolution 2018-02-25, Resolution Authorizing the Appointment of Certified Laboratory Services for the Mount Laurel Township Municipal Utilities Authority (Garden State Laboratories, Inc.), with affirmative votes from Resolution 2018-02-26, Resolution Authorizing the Appointment of Public Hearing Officer for the Mount Laurel Township Municipal Utilities Authority (Parker McCay), with affirmative votes from Resolution 2018-02-27, Resolution Authorizing the Appointment of Human Resources Trainer for the Mount Laurel Township Municipal Utilities Authority (Brown & Connery, LLP), with affirmative votes from Resolution 2018-02-28, Resolution Authorizing the Appointment of Conflict Auxiliary Engineer for the Mount Laurel Township Municipal Utilities Authority (Environmental Resolutions, Inc.), with affirmative votes from Following a motion made by Mr. Francescone, and seconded by Mr. Knight, the Board unanimously approved Resolution 2018-02-29, Resolution Authorizing the Appointment of Conflict Auxiliary Engineer for the Mount Laurel Township Municipal Utilities Authority (Maser Consultants), with affirmative votes from Resolution 2018-02-30, Resolution Authorizing the Appointment of Occupational Medical Provider for the Mount Laurel Township Municipal Utilities Authority (Virtua Medical Group, PA), with affirmative votes from Page 4

Resolution 2018-02-31, Resolution Authorizing the Qualifications of Safety Trainer for the Mount Laurel Township Municipal Utilities Authority (Certified Health & Safety Services, LLC), with affirmative votes from Resolution 2018-02-32, Resolution Authorizing the Appointment of Engineering Consultant for GIS Technical Support Services for the Mount Laurel Township Municipal Utilities Authority (Maser Consultants), with affirmative votes from Developments/New Connections Resolution 2018-02-33, Resolution Authorizing Release of Maintenance Bond for the Learning Experience of Mount Laurel, Church Street, with affirmative votes from Mr. Knight, Mr. Smith, Mr. Francescone and Ms. Capri. Resolution 2018-02-34, Resolution Authorizing Release of Maintenance Bond for Commerce Bank, Rt. 38 and Commerce Parkway, Phase I, with affirmative votes from Mr. Knight, Mr. Smith, Mr. Francescone and Ms. Capri. Operations Resolution 2018-02-35, Resolution Approving Renewal of Mount Laurel MUA 2018 Water Conservation Guidelines, with affirmative votes from Water System Summary Ms. Carolan said that there were 3 main breaks since the last meeting added that Craig Levai, Water Treatment Supervisor is in attendance tonight. Mr. Levai introduced himself and gave his background and told the Board that his goal is to provide good, clean water to the MUA customers. Mr. Levai added that it starts with the operators and he gave a synopsis of the operators on staff. Mr. Levai provided the Board with a handout that outlined historical usage data and he reviewed those numbers. Ms. Carolan noted that plant winter maintenance has finished Wastewater System Summary Ms. Carolan reported 6 pumping stations are operating out of normal parameters and this past weekend there were problems with the Birchfield pumping station 2 of rain caused high water levels and several pumps were on at Ramblewood, and Birchfield station can t overcome the pressure. It doesn t happen that often and we are trying to come up with other corrective actions. Ms. Carolan noted there are problems in Oleander Ct. in Birchfield. Sewer laterals aren t laid out sensibly and are very deep down to 18. Also, there are many shared laterals which don t comply with our regulations and they are backing up into homes. A solution is needed to re-plumb the lines. Henkels and McCoy has done some work already and the Homeowners Association says it s not their problem. Page 5

Ms. Carolan reported that Hartford Road opened today. Presentation of Engineer s Status Report Mr. Trice presented the report. Hartford Road WPCF and Elbo Lane WTP SCADA System Improvements This project includes the replacement of the entire SCADA system at the Hartford Road WPCF and the upgrade of the SCADA system at the Elbo Lane WTP. Allied Control Services, Inc. was awarded the contract in the amount of $688,705.00 at the Authority s August 2015 meeting. The new SCADA systems are running at both plants. The contractor has completed all of the change order work requested by the Authority; however, while completing this work some existing wiring and hardware that needs to be replaced was found. We are waiting for the contractor to provide the cost to replace those items. Wharton Road Water Main Replacement This project included replacement of approximately 240 water main. A contract was awarded to DSC Construction Inc. in the amount of $147,242.00 at a special meeting held on September 11, 2015. The new main has been in service since fall 2016. All work has been completed and final payment is recommended. East Park and Turnpike Pump Stations Level Control and Electrical Equipment Upgrades This project included the replacement of the wet well level control systems and the installation of new electrical equipment at both stations. The contract was awarded to MJF Electrical Contracting, Inc. in the amount of $215,000 at the Authority s February 18, 2016 meeting. All work has been completed and final payment is recommended. Hartford Road WPCF UV Tank Slide Gate Replacement This project was to replace slide gates at the UV tank which are used to isolate the UV4000 and UV3000 systems and to replace the structure which houses the UV controls. KRS Services, Inc. was awarded the contract in the amount of $138,169.00 at the Authority s April 2016 meeting. The new slide gates have been installed and the UV system is in operation. The SCADA modifications for control of the new slide gates have been completed and the gates have been inspected by the gate manufacturer. Alaimo and Authority personnel met with the contractor to review exactly what was required to be submitted to satisfy the electrical as-built requirements. This is the only outstanding item of work. Grant Road and St. Andrews Drive Water Main Replacements This project included the replacement of 990 feet of 6 water main with 8 water main on Grant Road, and the replacement of 1,140 feet of 6 water main on St. Andrews Drive and St. Andrews Court. RTW Construction, Inc. was awarded the contract in the amount of $667,155.00 at the October 2016 meeting. All work has been completed and final payment is recommended. Hartford Road Force Main Replacement- Phase I The project includes the installation of approximately 2,600 LF of 24 and 160 LF of 20 force main on Hartford and Union Mill Roads. Approximately 2,200 LF of 2 and 2 ½ PVC force main will also be installed to collect wastewater from existing and future properties along Hartford Road. The contract was awarded to Montana Construction Corp. in the amount of $2,561,111.00 at the Authority s May 18, 2017 meeting. Page 6

American Asphalt, Montana s subcontractor, completed all paving today and is in the process of opening the road. Striping will be completed next week. Hartford Road WPCF Pump Station Upgrade This project includes the replacement of pumps, controls and other equipment for the pump station located at the treatment plant. The station is an integral part of the plant since it collects drainage from a number of facilities throughout the plant. A contract in the amount of $368,200.00, was awarded to TKT Construction Co., Inc. at the Authority s April 20, 2017 meeting. The new station is operational. Tie-in of the new equipment to the existing plant SCADA system has been partially completed. Site restoration work, as-builts and closeout documentation remain to be completed. Atrium Pump Station Upgrade The station flows and design criteria for sizing the new pumps have been finalized. We are now proceeding with the preparation of pans and specs for upgrade of the station, which generally will include replacement of pumps and electrical controls. The Authority has also decided to include electrical upgrade work at the Hooten Road pump station in this project. This project will be included with one of the loan applications for NJEIT financing. Liberty Road and Lincoln Drive Water Main Replacements This project includes the replacement of approximately 2,200 LF of water main on Liberty Road (2nd half), Lincoln Drive and Stuyvesant Place. The contract in the amount of $666,472.00 was awarded to RTW Construction, Inc. at the Authority s July 19, 2017 meeting. The contractor has not been on-site for the last 3 to 4 weeks; however, he has completed the installation of the water mains on Liberty Road, Lincoln Drive, Stuyvesant Place, and the water services on Liberty Road. The contractor indicates that he will be on-site on Monday to complete the water service tie-ins. We will be sending the contractor a letter putting him on notice that the project is late and that liquidated damages may be assessed. Hartford Road WPCF Warehouse to Garage Conversion No change in status. The purpose of this project is to convert the existing warehouse at the Hartford Road WPCF to a vehicle storage garage for several of the Authority s large vehicles which require tempered storage. Currently the vehicles are stored at the Commerce Tank and 85 Elbo facilities. One existing garage door will be replaced and 2 new garage doors will be installed. Paving for access to the new garage doors and storage will also be provided. The plans and specs are complete and have been provided to the Authority for review. The Authority plans to apply for funding for this project from the NJ Environmental Infrastructure Trust. Hartford Road WPCF Tank Repairs This project includes rehabilitation of the 2 primary clarifiers, secondary clarifier No. 2 and the sludge thickener tank at the sewage treatment plant. New clarifier drives, sludge and scum collection equipment, bar screens, electrical equipment, valves and other associated equipment or devices will be rehabilitated or replaced. The Authority plans to apply for funding for this project from the NJ Environmental Infrastructure Trust. Design work is substantially complete. We are addressing Authority comments and some additional work added to the contract. Briggs Road Pump Station Force Main Replacement No change in status. This project is for replacement of the existing pump station force main from the pump station to and including the connection to the main force main in Union Mill Road. The plans and specs are substantially complete and have been forwarded to the Authority for review. The Authority now intends to finance this work through the NJEIT and that finalization of this contract will be tied to other pump station force main work that will also be financed. Page 7

Note: The Briggs Road Pump Station Force Main Connection Replacement (M-180-356), the Millstream Pump Station Force Main Connection Replacement (M-180-357), the Library Pump Station Force Main Replacement (M-180-322) that was designed in 2015-2016 will be combined into a single contract before bidding. Millstream Pump Station Force Main Connection Replacement No change in status. This project is for the replacement of the existing pump station force main connection to the main force main in Union Mill Road at Walton Avenue. Design drawings have been completed and the specs are being prepared. Library Pump Station Force Main Connection Replacement No change in status. This project is for the replacement of the existing pump station force main connection to the main force main in Union Mill Road at Moorestown Mount Laurel Road. Survey work has been started, however the location of the existing tie-in connection must be determined before the design can be completed. Union Mill Farms Pump Station Flow Diversion Study No change in status. Currently the Union Mill Farms Pump Station discharges directly into the 24 force main in Union Mill Road. The Authority has authorized a study to determine if it would be possible to redirect the flow from the Union Mill Farms Pump Station so that it discharges into a gravity sewer main which flows to the Holiday Village East Pump Station of Stonegate Pump Station. This would eliminate one of the connections to the main force main system and it is thought that the Holiday Village East Pump Station has sufficient excess capacity to handle the additional flow. Flow meters will be installed next week on stations to determine the existing flows and excess capacities. Hartford Road WPCF Orbal Aerator Repairs This project is for the repair of broken discs and hoods on some of the aerators on the orbal tank. When the aerators are repaired, the cell channels will also be cleaned. Design drawing are substantially complete and were forwarded to the Authority for review, and comments are being addressed. Well No. 4 Redevelopment and Pump Repair This contract is for the redevelopment of Well No. 4, including removal and repair of the existing installed well pump and the installation of the spare pump they Authority has stored. Upon completion of this project, the Authority will have appropriately sized spare well pumps for each of the production wells. The contract was awarded to Steffen Drilling, the low bidder in the amount of $103,400.00, at the January 18 meeting. Work will start once the new well pump has been delivered to the site. Generator Replacement 85 Elbo Lane No change in status. This project will include the replacement of the original 1974 generator, now oversized, located at 85 Elbo Lane. The new generator will supply emergency power to Well No. 4, the garage located at that site and the engineering warehouse building located at 81 Elbo Lane. In addition to the Hartford Road Warehouse to Garage Conversion, Tank Repairs and Orbal Aerator Repairs, the following additional projects are planned to be designed and submitted to the Environmental Infrastructure Trust for financing under one loan application: PLC Pump Station Monitoring System. Hartford Road WPCF Building Roof Replacements. Installation of lightning protection system. Replacement of plant lighting (tanks and parking lot). Upgrade belt filter press control panels. Replace floor drainage piping in primary sludge pump building. Page 8

Replacement of heat tracing and insulation on exposed piping on various tanks throughout the plant. Anti-fall protection system on peripheral feed clarifiers. Some of these projects are planned to be designed this year and under construction in FY2019 and others are scheduled for construction in subsequent years. Closed Session II A motion was made by Mr. Francescone, seconded by Mr. Knight, voted on and unanimously approved to pass Resolution 2018-02-36 to close the meeting to discuss Regulatory Matters, Litigation and Potential Litigation, Personnel and Collective Bargaining Agreement which are exempt from open meetings under the Sunshine Law, at 8:10 p.m. Regulatory Matters, Litigation and Potential Litigation, Personnel and Collective Bargaining Agreement SEE CLOSED PORTION OF MEETING The meeting was re-opened at 8:50 p.m., following a motion made by M. Francescone, and seconded by Mr. Knight and with unanimous agreement from Ms. Capri, Mr. Smith, Mr. Knight and Mr. Francescone. Contracts Following a motion made by Mr. Francescone and seconded by Mr. Knight, the Board unanimously approved Resolution No. 2018-02-37 Resolution Authorizing Award of Contract for Fiber Connectivity Services to Block Line Systems not to exceed $8,800.00 per month, with affirmative votes from Ms. Capri, Mr. Knight, Mr. Francescone and Mr. Smith. Following a motion made by Mr. Francescone and seconded by Mr. Smith, the Board unanimously approved Resolution No. 2018-02-38 Resolution Approving Sale of Authority Surplus Equipment Through Internet Based Vendor for On-Line Auction, with affirmative votes from Ms. Capri, Mr. Knight, Francescone and Mr. Smith. Following a motion made by Mr. Francescone and seconded by Mr. Knight, the Board unanimously approved Resolution No. 2018-02-39 Resolution Approving Release of the 2 Year Maintenance Period for the Birchfield and Timbercrest Pump Stations Project, with affirmative votes from Ms. Capri, Mr. Knight, Francescone and Mr. Smith. Following a motion made by Mr. Smith and seconded by Mr. Francescone, the Board unanimously approved Resolution No. 2018-02-40 Resolution Approving Release of the 2 Year Maintenance Period for the Well No. 7 Redevelopment Project, with affirmative votes from Ms. Capri, Mr. Knight, Francescone and Mr. Smith. Following a motion made by Mr. Smith and seconded by Mr. Francescone, the Board unanimously approved Resolution No. 2018-02-41 Resolution Approving Acceptance of the Grant Road and S. Saint Andrews Water Main Replacement Project and Start of the Maintenance Bond Period, with affirmative votes from Ms. Capri, Mr. Knight, Francescone and Mr. Smith. Following a motion made by Mr. Smith and seconded by Mr. Knight, the Board unanimously approved Resolution No. 2018-02-42 Resolution Approving Change Order No. 3 Contract No. 2015-11, Wharton Road Water Main Replacement, with affirmative votes from Ms. Capri, Mr. Knight, Francescone and Mr. Smith. Page 9

Following a motion made by Mr. Smith and seconded by Mr. Francescone, the Board unanimously approved Resolution No. 2018-02-43 Resolution Approving Acceptance of the Wharton Road Water Main Project and Initiating the Two-Year Maintenance Period, with affirmative votes from Ms. Capri, Mr. Knight, Francescone and Mr. Smith. Following a motion made by Mr. Knight and seconded by Mr. Smith, the Board unanimously approved Resolution No. 2018-02-44 Resolution Approving Change Order No. 4 Contract No. 2015-18, East Park and Turnpike Pump Station Level Control Upgrades, with affirmative votes from Ms. Capri, Mr. Knight, Francescone and Mr. Smith. Following a motion made by Mr. Francescone and seconded by Mr. Knight, the Board unanimously approved Resolution No. 2018-02-45 Resolution Approving Acceptance of the Turnpike and East Park Pump Station Project and Initiating the Maintenance Period, with affirmative votes from Ms. Capri, Mr. Knight, Francescone and Mr. Smith. Following a motion made by Mr. Smith and seconded by Mr. Knight, the Board unanimously approved Resolution No. 2018-02-46 Resolution Authorizing Change Order No. 2, Contract No. 2016-08, Hartford Road Force Main Project Phase I, with affirmative votes from Ms. Capri, Mr. Knight, Francescone and Mr. Smith. Following a motion made by Mr. Knight and seconded by Mr. Francescone, the Board unanimously approved Resolution No. 2018-02-47 Resolution Authorizing Award of Contract No. 2018-01 to Atlantic Switch and Generator, LLC for Generator at Orchard Pump Station in the amount of $43,820, with affirmative votes from Ms. Capri, Mr. Knight, Francescone and Mr. Smith. Accounting and Financial. Following a motion made by Mr. Smith and seconded by Mr. Francescone, the Board unanimously approved Resolution No. 2018-02-48 Resolution Authorizing Jane Rottau as QPA, with affirmative votes from Ms. Capri, Mr. Knight, Francescone and Mr. Smith. Following a motion made by Mr. Knight, and seconded by Mr. Smith, the Board unanimously approved the Treasurer s Report for January 2018 and Payment Plan Status Report for February 2018, with affirmative votes from Ms. Capri, Mr. Francescone, Mr. Knight and Mr. Smith. Following a motion made by Mr. Francescone, and seconded by Mr. Knight, the Board unanimously approved Requisition #580 in the Amount of $205,929.90 approving Accounts Payable Vouchers, with affirmative votes from Ms. Capri, Mr. Knight, Mr. Francescone and Mr. Smith. No Acquisition and Construction payments this month. Requisitions #4051 through #4093 in the amount of $440,331.08 from the Renewal and Replacement List, with affirmative votes from Ms. Capri, Mr. Knight, Mr. Francescone and Mr. Smith. Page 10

Comments: Ms. Carolan said the Green Team event at Rowan College is 3/1/18 and the MUA was asked to attend to answer questions they are showing the movie Tapped which is about the bottled water industry. Mr. Wiest said he added the Hartford Rd. facility to the lawn care renewal agreement with the Township and he is waiting for an updated price. Following a motion made by Mr. Smith, seconded by Mr. Francescone, and with unanimous agreement from the members, the meeting was adjourned at 9:01 p.m. Page 11