BTMUA Logo
 
test

Brick Township Municipal Utilities Authority

Public Meeting Resolutions

2011


Resolution 01-11
2011/2012 Authority Budget Resolution - Water
Fiscal Year: From April 1, 2011 to March 31, 2012


Resolution 02-11
2011/2012 Authority Budget Resolution - Sewer
Fiscal Year: From April 1, 2011 to March 31, 2012


Resolution 03-11
A Resolution Rejecting all bids for the Water Pipe and Appurtenances Contract


Resolution 04-11
A Resolution memorializing the execution of an employment contract for James F. Lacey, Executive Director


Resolution 05-11
A Resolution memorializing the execution of an employment contract for Stephen T. Specht, P.E., Deputy Executive Director and Director of Engineering/Operations


Resolution 06-11
A Resolution Awarding Bid for Water Treatment Chemicals


Resolution 07-11
Acceptance of a BID from HD Supply Water Works for 2010 Sensus Metering Equipment and Appurtenances


Resolution 08-11
A Resolution Appointing Dasti, Murphy, McGuckin, Ulaky, Cherkos & Connors as the General Legal Counsel of The Brick Township Municipal Utilities Authority commencing February 1, 2011 through January 31, 2012


Resolution 09-11
A resolution Appointing the legal firm of R.C. Shea & Associates as the Alternate Legal Counsel of The Brick Township Municipal Utilities Authority for the period February 1, 2011 through January 31, 2012


Resolution 10-11
A resolution appointing the firm of Gluck Walrath LLP as Bond Coounsel to the Brick Township Municipal Utilities Authority for the term February 1, 2011 through January 31, 2012


Resolution 11-11
A Resolution Appointing John S. Truhan Consulting Engineers, Inc., as the Consulting Engineer to The Brick Township Municipal Utilities Authority for the term of February 1, 2011 through January 31, 2012


Resolution 12-11
A Resolution Appointing the professional engineering firms of T&M Associates, Owen Little & Associates, Alaimo Group, Remington, Vernick & Vena, O'Brien & Gere, CDM, CH2M Hill, CME Associates, and Birdsall Services Group as the Alternate Consulting Engineers to The Brick Township Municipal Utilities Authority for the term February 1, 2011 through January 31, 2012


Resolution 13-11
A Resolution appointing Holman & Frenia PC as the Auditor to The Brick Township Municipal Utilities Authority For the term of February 1, 2011 through January 31, 2012


Resolution 14-11
A Resolution Appointing Acacia Financial Grouop (AFG) Consultant to The Brick Township Municipal Utilities Authority for the term of February 1, 2011 through January 31, 2012


Resolution 15-11
A Resolution Appointing Citta, Holzapfel & Zabarsky as The Authority's Labor Counsel for the period of February 1, 2011 through January 31, 2012, or until the first meeting of the Authority after such date


Resolution 16-11
A Resolution Appointing Conner Strong Companies, Inc., as Risk Management Consultant to The Brick Township Municipal Utilities Authority commencing February 1, 2011 through January 31, 2012


Resolution 17-11
A Resolution Appointing Bruno Associates, Inc., as Grant Writing Consultant to The Brick Township Municipal Utilities Authority commencing February 1, 2011 through January 31, 2012


Resolution 18-11
A Resolution Designating the Official Newspapers for Public Notices Published by The Brick Township Municipal Utilities Authority


Resolution 19-11
A Resolution Establishing the Regular Meeting Dates of The Brick Township Municipal Utilities Authority


Resolution 20-11
A Resolution Establishing charges for copies, etc., requested of The Brick Township Municipal Utilities Authority


Resolution 21-11
A Resolution Voiding Resolution No. 04-11 and the Accompanying Employment Contract for James F. Lacey, Executive Director, and Appointing James F. Lacey, Executive Director


Resolution 22-11
A Resolution Voiding Resolution No. 05-11 and the Accompanying Employment Contracts for Stephen T. Specht, P.E., for Deputy Executive Director and Director of Engineering/Operations and Appointing Stephen T. Specht, P.E., as Director of Engineering/Operations


Resolution 23-11
A Resolution for the Award of Bid for Road Patch Materials


Resolution 24-11
A Resolution Rescinding the Bid Submitted by Carus Corporation for the Supply of Lime Slurry Inhibitor, as Originally Awarded Pursuant to Resolution No. 06-11 Adopted on January 24, 2011


Resolution 25-11
A Resolution Adopting an Anti-Harassment and an Anti-Harassment Handbook for Brick Township Municipal Utilities Authority


Resolution 26-11
A Resolution Authorizing the Final Quantities Change Order/Change Order No. 2 in the Contract between the Brick Township Municipal Utilities Authority and Caruso Excavating Inc. for a Decrease in the Contract Amount by $9,100.00 for Contract No. 805001 - Parallel Gravity Sewer under the Garden State Parkway, New Jersey Environmental Infrastructure Financing Program (NJEIFP), Project No. S340448-08


Resolution 27-11
A Resolution Establishing the Position of Qualified Purchasing Agent for Brick Township Municipal Utilities Authority


Resolution 28-11
Resolution adopting rate schedule changes effective April 1, 2011


Resolution 29-11
2011/2012 Adopted Budget Resolution - Water
Fiscal Year: From April 1, 2011 to March 31, 2012


Resolution 30-11
2011/2012 Adopted Budget Resolution - Sewer
Fiscal Year: From April 1, 2011 to March 31, 2012


Resolution 31-11
A Resolution Establishing a Bid Threshold of $36,000.00 for Brick Township Municipal Utilities Authority


Resolution 32-11
A Resolution Awarding Contract for Electrical Work


Resolution 33-11
A Resolution Amending and Supplementing the Brick Township Municipal Utilties Authority Administrative Code


Resolution 34-11
A Resolution Authorizing the Expenditure for the Purchase of One (1) 2011 Chevrolet Impala LS to Pine Belt Chevrolet, in an amount not to exceed $20,910.00


Resolution 35-11
A Resolution Authorizing Change Order No. 2 for and Increase in the Contract Amount of $4,000.00 to Stacey Contracting, Inc. for Contract No. 897087K - Sanitary Sewer Replacement - Phase VI Contract, Environmental Infrastructure Financing Program, Project No. S340448-06, Contract 3B


Resolution 36-11
A Resolution Establishing the Procedure for Conducting Open Public Portion Meetings of the Brick Township Municipal Utilities Authority


Resolution 37-11
Resolution Of The Brick Township Municipal Utilities Authority Concerning Review of the Findings of the Local Finance Board Made at a Meeting of Said Board on October 13, 2010 in Accordance with the Provisions of N.J.S.A. 40A:5A-7 with Respect to the Issuance of not to Exceed $18,5000,000 Aggregate Principal Amount of the Brick Township Municipal Utilities Authority Revenue Refunding Bonds, Series 2010


Resolution 38-11
A Resolution for Award of Bid for Pipe and Appurtenances


Resolution 39-11
A Resolution Authorizing Task Order No. 3 with Owen, Little & Associates, Inc. in the Amount of $13,252.78 for the Additional Professional Engineering Design and Permitting Services for the Reservoir Parking Final Design for Contract No. 708002 (formally Contract No. 796042)


Resolution 40-11
A Resolution Authorizing a Grant Agreement Between The Brick Township Municipal Utilities Authority and The State of New Jersey by and for The Department of Environmental Protection


Resolution 41-11
A Resolution Adopting Amendments the Americans with Disibilities Act Policy (ADA) for Brick Township Municipal Utilities Authority


Resolution 42-11
A Resolution Adopting Amendments to the Family Medical Leave Act Policy (FMLA) for Brick Township Municipal Utilities Authority


Resolution 43-11
A Resolution Adopting Amendments the Family Leave Insurance (FLI) for Brick Township Municipal Utilities Authority


Resolution 44-11
A Resolution Authorizing the Execution of a Memorandum of Agreement Between The Brick Township Municipal Utilities Authority and The State of New Jersey by and for The Department of Environmental Protection


Resolution 45-11
A Resolution Accepting and Approving Execution of a Deed of Easement Agreement Affecting a Portion of Block 382, Lot 6 (formerly Block 380, Lot 6), Brick Township, New Jersey


Resolution 46-11
A Resolution for the Award of a Public Contract to ITT Water and Wastewater, USA, Inc. in the amount of $49,370.00 for Dewatering Pumps and Accessories Replacement at the County of Ocean Sea Avenue Storm Water Pump Station, Point Pleasant Beach Borough


Resolution 47-11
A Resolution Authorizing Acceptance and Execution of a Lease Agreement with Trinity Bible Church


Resolution 48-11
A Resolution Appointing and Authorizing the firm of Holman Frenia to conduct Arbitrage Calculations on behalf of the Brick Township municipal Utilities Authority


Resolution 49-11
A Resolution Authorizing Project Change Request No. 2011-01 between the Brick Township Municipal Utilities Authority and Bowne Management Systems, Inc., for an Increase in the Contract Amount of $4,800.00 for the GIS System Architecture Design and Implementation Project


Resolution 50-11
Resolution Authorizing the Closing of the Series 2002 Bond Fund Account #810269555


Resolution 51-11
Resolution Authorizing the Purchase of SCADA PLC Upgrade parts from GCF, Inc. in excess of the Pay to Play Threshold of $17,500


Resolution 52-11
A Resolution Renewing Imac Insurance Agency as Broker of Record and Accepting the Horizon Blue Cross Blue Shield Rates Presented by Imac


Resolution 53-11
A Resolution Adopting the 2010/2011 Annual Audit


Resolution 54-11
A Resolution Modifying Resolution 36-11 Adopted by the Brick Township Municipal Utilities Authority on June 27, 2011


Resolution 55-11
A Resolution Authorizing the Brick Township Municipal Utilities Authority to Purchase a Telephone System from Carousel Industries on an Emergency Basis in an Amount Not to Exceed $41,449.30


Resolution 56-11
A Resolution Authorizing the Executive Director of the Brick Township Municipal Utilities Authority to Authorize Contracts and Purchases in Excess of $5,000.00 to Correct Damages Resulting from the July 29, 2011 Storms


Resolution 57-11
A Resolution Authorizing and Adopting a Corrective Action Plan in Response to the Recommendation Contained in the 2010/2011 Audit


Resolution 58-11
A resolution declaring items of property owned by the Authority that are no longer required for the uses and purposes of the Authority as Surplus


Resolution 59-11
A Resolution Authorizing Task Order No. 3a Between the Brick Township Municipal Utilities Authority and CH2M HILL for an Increase in the Contract Amount by $55,000.00 for Contract No. 708003 - New ASR Replacement Well No. 15


Resolution 60-11
A Resolution Authorizing Task Order No. 3b Between the Brick Township Municipal Utilities Authority and CH2M HILL for an Increase in the Contract Amount by $23,000.00 for Contract No. 708003 - New ASR Replacement Well No. 15


Resolution 61-11
A Resolution Authorizing Execution of a Shared Services Agreement with the Borough of Bay Head for Design and Construction Management Services for the Route 35 Sewer Lateral Clean-Out Installation Project in the Borough of Bay Head


Resolution 62-11
A Resolution Revising the Brick Reservoir Rules & Regulations for Permitted Uses/Non-Permitted Uses for Public Access


Resolution 63-11
A Resolution Authorizing a Grant Agreement Between The Brick Township Municipal Utilities Authority and the State of New Jersey by and for The Department of Environmental Protection


Resolution 64-11
A Resolution Authorizing Change Order No. 1 for an Increase in the Contract Amount of $11,539.60 and an 81 Calendar Day No Cost Time Extension to WHL Enterprises, Inc./TA Bill Leary A/C & Heating for Contract No. 910006F - Heating, Ventalating and Wet Well Improvements at the Riverside Drive, Drum Point Road and Bay Harbor Boulevard Wastewater Pump Stations N.J. Environmental Infrastructure Financing Program Project No. S340448-07


Resolution 65-11
Acceptance of a BID from HD Supply Water Works for 2011 Sensus Metering Equipment and Appurtenances


Resolution 66-11
A Resolution for Renewal of Membership in the New Jersey Utility Authorities Joint Insurance Fund


Resolution 67-11
A Resolution for the Award of Public Contract to Uni-Tech Drilling Co. Inc. in the Amount of $147,966.00 for Contract No. 710003, Redevelopment of Parkway Service Territory (PST) Well No. 1A


Resolution 68-11
A Resolution for the Award of Public Contract to A.C. Schultes, Inc. in the Amount of $184,058.00 for Contract No. 711005, Redevelopment of Well No. 11


Resolution 69-11
A Resolution Authorizing a Conveyance for No Consideration to the Brick Township Housing Authority of Two Vehicles Which Have Minimal Value and are No Longer of Benefit or Needed by the Brick Township Municipal Utilities Authority


Resolution 70-11
A Resolution Authorizing the Expenditure for the Purchase of One (1) HP Design Jet and Support Contract for an Amount Not to Exceed $23,621.45


Resolution 71-11
A Resolution Authorizing the Expenditure for the Purchase and Installation of Of Various Fencing and Gate Improvements for an Amount Not to Exceed $43,110.00


Resolution 72-11
A Resolution to Join New Jersey Sustainable Energy Joint Meeting for Brick Township Municipal Utilities Authority


Resolution 73-11
A Resolution Confirming the Award of a Public Contract by the Township of Brick to Earle Asphalt Company to Include the Amount of $129,541.26 for the Upgrades of the Water Mains on Glenwood Avenue and Glenwood Place and Fort Street from Route 88 to Tilford Boulevard in Association with the Township of Brick's 2010 Roadway Program


Resolution 74-11
A Resolution Honoring Brick Employee Daniel C. Englebart and authorizing a Memorial Garden at the Brick Reservoir in his memory


Resolution 75-11
A Resolution for the Award of a Fair and Open Agreement with Remington Vernick & Vena Engineers in the amount of $9,212.00 for Professional Engineering Services for the Investigation and Evaluation of the Existing Generators at the Water Treatment Plant (WTP); Capital Project No. 711003


Resolution 76-11
Resolution Authorizing the Purchase of a Reservoir Consulting Contract in excess of the Pay to Play Threshold of $17,500 with Ecosystems Consulting Services, Inc.


Resolution 77-11
A Resolution Adopting the 2010 Annual Consulting Engineer's Report


Resolution 78-11
Resolution Authorizing the Purchase of a TOC Fusion Analyzer including Set-ip and Installation from Teledyne Tekmar, in excess of the Pay to Play Threshold of $17,500


Resolution 79-11
A Resolution Authorizing the Renewal of the Authority's Long Term Disability Insurance with Lincoln Financial Group


Resolution 81-11
A Resolution Authorizing Change Order No. 3 for an Increase in the Contract Amount of $1,988.61 to Stacey Contracting, Inc. for Contract No. 897087K - Sanitary Sewer Replacment - Phase VI, New Jersey Environmental Infrastructure Financing Program, Project No. S340448-06, Contract 3B


Resolution 82-11
A Resolution Establishing a Policy for Unchained Personal Items Left at Authority Owned and Operated Facilities


Resolution 83-11
A Resolution Authorizing Execution of an Insurance and Certification Agreement with Middlesex Water Company


Resolution 84-11
A Resolution Authorizing a Donation to the Township of Brick In Order to Assist With The Township's Budgetary Issues