MINUTES OF THE BOARD MEETING Thursday, May

Similar documents
MINUTES OF THE BOARD MEETING. April 14, 2016

MINUTES OF THE BOARD MEETING. February 11, 2016

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

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

MINUTES OF THE BOARD MEETING. January 14, 2015

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

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

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

Rahway Redevelopment Agency MINUTES October 2, :30 P.M.

CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA April 26, :00 P.M.

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

M I N N o. 1 4 A P P R O V E D F O R R E L E A S E & C O N T E N T

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

CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL SEPTEMBER 13, 5:30 PM

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

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

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

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

ACCASBO JIF Atlantic & Cape May Counties Association of School Business Officials Joint Insurance Fund

REGULAR MEETING JULY 12, Minutes of the regular meeting of the Township Committee held in the municipal building on July 12, 2016.

M I N N o. 2 4 A P P R O V E D F O R R E L E A S E & C O N T E N T

OCTOBER 26, 2016 AGENDA WORKSHOP MEETING Page 1 of 6

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

BOARD OF SCHOOL ESTIMATE PUBLIC MEETING

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017

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

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

SAN FRANCISCO AIRPORT COMMISSION MINUTES

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

CITY COUNCIL MEETING CITY HALL COUNCIL CHAMBERS 319 EAST STATE STREET, TRENTON, NEW JERSEY THURSDAY, JUNE 7, 2012 AT 5:30 P.M.

BOCA RATON AIRPORT AUTHORITY MEETING AGENDA

MINUTES OF PROCEEDINGS

MINUTES DeKalb Park District Study Session of the Board of Commissioners May 18, 2017 Ellwood House Visitor s Center 509 N. 1 st Street, DeKalb, IL

CITY OF BAYONNE OFFICE OF THE CITY CLERK MUNICIPAL BUILDING 630 AVENUE C BAYONNE, NJ TEL: (201) FAX: (201)

Rules of the Contracts and Purchasing Board of Cuyahoga County, Ohio

ROCKLEDGE COMMUNITY REDEVELOPMENT AGENCY BOARD OF COMMISSIONERS REGULAR MEETING MINUTES

MINUTES OF REGULAR MEETING NOVEMBER 14, 2018

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY February 22, 2010

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

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

MINUTES REGULAR/WORKSHOP MEETING JULY 28, 2010 PAGE 1

CAUCUS MEETING November 3, 2016

MINUTES OF PROCEEDINGS

CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA September 6, :00 P.M. MINUTES: August 2, 2016 City Council meeting.

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes April 11, 2011

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

2. ROLL CALL OF OFFICERS: A roll call of the members was conducted by David Minchello, Esq.

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

2. ROLL CALL OF OFFICERS: A roll call of the members was conducted by Anne Rowan, Esq.:

Castle Rock City Council Regular Meeting November 25, 2013

Contract Description; Qualifications; Proposal.

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

Contract Description; Qualifications; Proposal.

Constitution and Bylaws of the Hunterdon County Republican Committee Voted and approved at the April 8, 2010 Endorsement Meeting.

TOWNSHIP COMMITTEE MEETING DECEMBER 10, 2018

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

WYANDANCH UNION FREE SCHOOL DISTRICT BOARD OF EDUCATION COMBINED WORK & VOTING SESSION MEETING

MINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

TOWN OF WALLINGFORD, CONNECTICUT TOWN COUNCIL MEETING Town Council Chambers April 12, 2011

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

How to Use This Manual

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

POSTED AGENDA ~ADJOURNED REGULAR PALM DESERT CITY COUNCIL MEETING~ THURSDAY, NOVEMBER 16, 2017 CIVIC CENTER COUNCIL CHAMBER

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JUNE Minutes of Monday, June 8, 2015

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS

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

PITTSGROVE TOWNSHIP COMMITTEE MEETING MINUTES SEPTEMBER 13, 2017

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

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER

M I N N o. 2 0 A P P R O V E D F O R R E L E A S E & C O N T E N T

Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY

WYANDANCH UNION FREE SCHOOL DISTRICT BOARD OF EDUCATION

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY April 25, 2011

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

STAFFORD TOWNSHIP SCHOOL DISTRICT Manahawkin, NJ PUBLIC AGENDA BUSINESS MEETING

MINUTES OF PROCEEDINGS

NORTH JERSEY DISTRICT WATER SUPPLY COMMISSION PUBLIC COMMISSION MEETING WEDNESDAY, APRIL 22, 2015

CITY OF VERGAS PUBLIC HEARING VERGAS EVENT CENTER 6:00 P.M. Monday, April 2, 2012

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

Bylaws of AMVETS DEPARTMENT OF VIRGINIA SERVICE FOUNDATION

Contract Description; Qualifications; Proposal.

At this point in the meeting the following executive session resolution was read into the records and the Board entered into executive session

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

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

RULE I MEETINGS, ELECTION AND DUTIES OF CHAIR; ORDER OF BUSINESS

OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013

A G E N D A. February 23, :00 AM. Will Rogers World Airport Wiley Post Airport Clarence E. Page Airport

LONG BRANCH SEWERAGE AUTHORITY

BOROUGH OF ROSELAND NEW JERSEY COUNCIL MEETING AGENDA. Duthie Smith Jacobs Tsilionis Tolli Vidovich Leonard

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

JOHN ADAMS ELEMENTARY BYLAWS

LOBBYING OVERVIEW. The following abbreviations apply:

MINUTES TRANSBAY TRANSIT CENTER PROGRAM COST REVIEW COMMITTEE MEETING. Friday, May 18, :00 p.m. to 4:00 p.m.

STAFFORD TOWNSHIP COUNCIL MEETING MINUTES NOVEMBER 20, 2018

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

Contract Description; Qualifications; Proposal.

BOROUGH OF RAMSEY COUNCIL MEETING AGENDA INTRO Wednesday, February 28, 2018

Transcription:

MINUTES OF THE BOARD MEETING Thursday, May 11 2017 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 Roy Foster at 4:00 p.m. in the 7th 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; Robert J. Tarby, Sr., Vice-Chairperson; Neil McPeak, Treasurer; Edwin G. Blake, Secretary; Rev. Milton Hendricks, Assistant Secretary (via telephone); Mayor John Armstrong, Commissioner; Mayor Don Guardian, Commissioner; Robert Gross, Commissioner; and Christopher C. Fallon, III, Esquire, Commissioner. STAFF IN ATTENDANCE John C. Lamey, Jr., Executive Director; Max Slusher, Director, Economic Development; Lori Riggs, Program Manager; Joseph Giralo, Program Administrator; Timothy Edmunds, Director of Projects; Dianilda Torres, Finance Manager; Robert McGuigan, Community Development Program Coordinator; and Lisa Duffner, Executive Assistant were in attendance. OTHERS IN ATTENDANCE Randolph Lafferty, Esquire, from the Law Firm of Cooper Levenson, Authority General Counsel, and Bonnie Lindaw, Atlantic County Treasurer. I. OPENING STATEMENT AND ROLL CALL Chairperson Foster read the Notice of Public Meeting. Roll was then called. -1-

ACIA Board Meeting Minutes May 11, 2017 II. MINUTES A. Minutes of the March 23 rd, 2017, Board Meeting Attachment #1 The Board was asked to approve the minutes of the March 23 rd, 2017, Board meeting. A motion was made by Mayor Armstrong, and seconded by Mr. Gross, to approve the Minutes of the March 23 rd, 2017, Board Meeting. By a roll-call vote of 9-0-0, the Minutes were approved. III. FINANCIAL REPORT A. Financial Report from February 2017 Attachment #2 The Board was asked to approve, by resolution, the expenditures contained in the February 2017 Financial Report. A motion was made by Mr. Blake, and seconded by Mr. Gross, to approve the Financial Report for February 2017. By a roll-call vote of 9-0-0, the February 2017 Financial Report was approved. B. Financial Report from March 2017 Attachment #3 The Board was asked to approve, by resolution, the expenditures contained in the March 2017 Financial Report. A motion was made by Rev. Hendricks, and seconded by Mayor Armstrong, to approve the Financial Report for March 2017. By a roll-call vote of 9-0-0, the March 2017 Financial Report was approved. IV. EXECUTIVE DIRECTOR S REPORT A. AUTHORITY UPDATE Mr. Lamey reminded the Board of the SARTP Groundbreaking Ceremony, which is scheduled for Monday, May 15, 2017, at 11 a.m. There is also a ribbon-cutting ceremony scheduled at the Atlantic City Public Safety Building on Wednesday, May 24, 2017, at 11 a.m. Beginning June 1 st, 2017, Max Slusher will be working full-time for the Atlantic County Economic Alliance (ACEA) at their offices, which are located in the Hamilton Mall in Mays Landing. Mr. Lamey stated that the ACIA will still have a roll in economic development activities including the administration of the 108 Business Loan Program for the ACIA which will be taken over by Joe Giralo. 2

B. CONTRACTS AWARDED Authorized by Executive Director There were two (2) 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. 1. Ricoh Copier/Printer/Fax - A 48 month lease agreement of Ricoh MP4055SPG (Copier/Printer/Fax Machine) with RICOH USA, Inc. for $178.61 per month plus.0069 per copy in excess of 12,000 per month. This unit is used not only for copies but is the computer printer for all staff members located in the main office. Our previous agreement allowed for 7,500 copies per month and a surcharge for additional copies (which includes printing and faxes) per month and a surcharge for additional copies. Like this, that was a four year contract and at the time we entered into it, it was anticipated that based on then current usage 7,500 copies would be adequate. However, with our increased activities over the last few years we were surpassing that limit almost every month. We did an analysis and determined that it is most cost effective to increase our limit to 12,000 copies per month. Following is a summary of that analysis: Previous year Average # Copies per month 11,873 Total Cost Last Year: $2,458.25 Cost Under new contract if same usage: $2,222.13 2. Befco Tow Behind Mower Brigantine Golf Course The Tow Behind Mower is needed to replace a failed piece of equipment at Brigantine Golf Course. Because of the urgent need for the equipment, (the golf season and grass-growing season are upon us), the City in recognition that we could move faster has requested that we purchase the unit with the agreement that they will reimburse us for the cost. Steve Craig, ACIA s Director of Grounds identified the appropriate model based on the intended use and compatibility with tractor on hand that will be used to pull the unit and specified the following: One Befco Model BE17-415-SFL-D Cyclone Super Flex 15 Pull Type Mower. Mr. Craig obtained the following 3 quotes: Lawn and Golf Supply: $17,495.00; Peach Country Tractor: $18,950.00; and Farm Rite: $21,000.00. Based on the quotes a purchase order was issued to Lawn and Golf Supply for $17,495.00 V. EXECUTIVE SESSION Mr. Lafferty suggested to the Board that the Executive Session be moved up on the Agenda at this time. Chairperson Foster entertained a motion for the Board to go into Executive Session. A motion was then made by Mr. McPeak, and seconded by Mayor Guardian. By a roll-call vote of 9-0-0, the Board moved to go into Executive Session. The Board entered into Executive Session at 4:45 p.m. The Board returned from Executive Session and entered into Regular Session at 5:20 p.m. Mr. Lafferty stated that there were no items to report to report from the Executive Session in Regular Session. 3

Mayor Armstrong left the Board Meeting at this time due to another commitment. ACTION ITEMS VI. ECONOMIC DEVELOPMENT / REDEVELOPMENT A. Consultant Section 108 & Other Business Loan Programs Attachment #4 The Board was asked to adopt a resolution for the Executive Director to execute an agreement with Community Initiatives Development Corporation for technical advice and assistance in the Implementation of the Section 108 Loan Fund for Businesses and packaging financing packages or Atlantic County Businesses, for one (1) year for an amount not-to-exceed $60,000.00. A motion was made by Mr. Gross, and seconded by Mr. McPeak, to approve the resolution. By a roll-call vote of 8-0-0, the resolution was approved. B. Redevelopment Initiative Brigantine Attachment #5 The Board was asked to adopt a resolution approving a funding allocation under the Redevelopment Initiative and authorizing an agreement with Rutala Associates in an amount notto-exceed $19,520.00 to undertake the planning of certain Redevelopment Projects for Brigantine. A motion was made by Mayor Guardian, and seconded by Mr. Blake, to approve the resolution. By a roll-call vote of 8-0-0, the resolution was approved. VII. PROJECT MANAGEMENT A. Stockton Aviation Research & Technology Park & Leasing Agent Attachment #6 The Board was asked to authorize an agreement with Colliers International to provide the ACIA with Leasing & Marketing Services for Building 1, Site 3, at the Stockton Aviation Research & Technology Park (SARTP). A motion was made by Mr. Tarby, and seconded by Mr. Gross, with Mr. Fallon recusing himself from the vote. By a roll-call vote of 7-0-1, the resolution was approved. Mayor Guardian left the Board Meeting at this time due to another commitment. B. SARTP Specialized Testing Attachment #7 Mr. Edmunds addressed the Board next with regard to the SARTP Specialized Testing. On March 28, 2017, ACIA solicited Request for Proposals for Specialized Testing and Inspection Services for Building #3 Core and Shell construction at the Stockton Aviation Research and Technology Park. Services requested in the RFP for testing and inspection of items and work not inspected by Township Division of Construction Officials such as concrete testing, inspection of steel welds, proper rebar placement, etc. On April 11, 2017, ACIA received proposals from ATC Group Services, LLC out of Burlington, NJ and Craig Testing Laboratories 4

out of Mays Landing, NJ. The RFP asked for both a Lump Sum and Unit prices for various services. ATC lump sum price was $144,335.00 and Craig s price of $52,500.00. ATC s unit price were almost double of Craigs. After a further refinement of the project schedule provided by Hessert Construction Group, LLC, Craig refined their lump sum price to $81,000.00. Considering Crag s unit prices to be almost half of ATC, ACIA recommends an award to Craig in the amount $89,100.00 (lump price plus 10% contingency). The Board was then asked to approve a resolution authorizing an agreement with Craig Testing Laboratories for the building under construction at the Stockton Aviation Research & Technology Park for an amount not-to-exceed $89,100.00. A motion was made by Mr. Gross, and seconded by Mr. Tarby, with Mr. McPeak recusing himself from the vote. By a roll-call vote of 6-0-1, the resolution was approved. C. Boardwalk Hall Light Show Attachment #8 The Board was asked to approve a resolution authorizing Falasca Mechanical to replace a main computer board for the air-conditioning unit that cools the light show equipment located in Boardwalk Hall for an amount of $1,687.00. A motion was made by Mr. Tarby, and seconded by Mr. Fallon, to approve the resolution. By a roll-call vote of 7-0-0, the resolution was approved. D. Boardwalk Hall Light Show Quince Imaging Amendment & Attachment #8A Global Spectrum Operating Agreement Mr. Lafferty stated that back in July of 2016, the ACIA entered into a contract with Quince Imaging. He explained that the Board is being asked to authorize the Executive Director to enter into a second amendment to the agreement with Quince Imaging in accordance with their proposal for an additional amount of $399,896, for an amended agreement not-to-exceed $621,584.00, and also authorizing the Executive Director to enter into an agreement with Global Spectrum for the operation of the Board Hall Light Show for an amount not-to-exceed $200,000.00. Mr. Lafferty stated that the CRDA has already approved this in their original budget. He will be preparing a resolution based upon the Board s vote at today s meeting. A motion was made by Mr. Blake, and seconded by Mr. McPeak, with Mr. Foster and Mr. Tarby abstaining from the vote. By a roll-call vote of 5-0-2, the resolution was approved. VIII. DEMOLITIONS ATLANTIC CITY A. 1924, 1926 & 1928 Magellan Avenue, Atlantic City Attachment #9 The Board was asked to authorize a contract with Winzinger, Inc., for the demolition of 1924, 1926 & 1928 Magellan Avenue, Block 492, Lots 5, 4 & 3 in Atlantic City for an amount not-toexceed $73,584.92. 5

B. 14 S. Mansion Avenue, Atlantic City Attachment #10 demolition of 14S. Mansion Avenue, Block 239, Lot 22 in Atlantic City for an amount not to exceed $50,976.20. C. 44 S. Mansion Avenue, Atlantic City Attachment #11 demolition of 44 S. Mansion Avenue, Block 139, Lot 21 in Atlantic City for an amount not-to exceed $47,392.40. D. 2 N. Providence Avenue, Atlantic City Attachment #12 demolition of 2 N. Providence Avenue, Block 259, Lot 12 in Atlantic City for an amount not-toexceed $38,416.40. E. 14, 16 & 18 N. Maryland Avenue, Atlantic City Attachment #13 The Board was asked to authorize a contract with Yanuzzi Environmental Services, Inc. for the demolition of 14, 16 & 18 N. Maryland Avenue, Block 301, Lots 48, 47 & 43 in Atlantic City for an amount not-to-exceed $133,523.50. F. 1514, 1518 and 1519 Belfield Avenue, Atlantic City Attachment #14 demolition of 1514 and 1518 Belfield Avenue, Block 149, Lots 8 & 6; and 1519 Belfield Avenue, Block 150, Lot 1 in Atlantic City for an amount not-to-exceed $182,833.20. 6

IX. OLD BUSINESS None. X. NEW BUSINESS None. XI. XII. OPEN SESSION There was no public comment at today s meeting. ADJOURNMENT A motion was made by Mr. Blake, and seconded by Mr. Gross, to adjourn the Board Meeting at 6:15 p.m. By a roll-call vote of 7-0-0, the meeting was adjourned. Respectfully, Edwin G. Blake Secretary 7