Loading...
HomeMy Public PortalAboutr 20-098the Pow* of (gart e#, N 4, No. #20 -98 June 25 202 Date of Adoptio � APPROVAL TO SUBMIT A GRANT APPLICATION AND EXECUTE A GRANT CONTRACT WITH THE NEW JERSEY DEPARTMENT OF TRANSPORTATION FOR THE WATERFRONT FERRY TERMINAL ACCESS IMPROVEMENTS PROJE CT NOW, THEREFORE, BE IT RESOLVED that the Mayor and Council of the Borough of Carteret formally approves the grant application for the above stated project. BE IT FURTHER RESOLVED that the Mayor and Municipal Clerk are hereby authorized to submit an electronic grant application identified as MA- 2021 -2021 Waterfront Ferry Terminal Access Improvements -00359 to the New Jersey Department of Transportation on behalf of the Borough of Carteret. BE IT FURTHER RESOLVED that the Mayor and Municipal Clerk are hereby authorized to sign the grant agreement on behalf of the Borough of Carteret and that their signature constitutes acceptance of the terms and conditions of the grant agreement and approves the execution of the grant agreement. Adopted this 25 ° i day of June, 2020 and certified as a true copy of the original on June.26, 2020. CARMELAPOGORZELSKI Acting Municipal Clerk My signature and the Municipal Clerk's seal serve to acknowledge the above resolution and constitute acceptance of the terms and conditions of the grant agreement and approve the execution of the grant agreement as authorized by the resolution above. ATTEST and AFFIX RECORD Or COUNCIL VOTE COUNCILMAN YGS NO NV A.D. COUNCILMAN YES NO NV A.D. BELLINO X JOHAL X DIAZ X KRUM X DIMASCIO X NAPLES X X- Indicate Vote AB - Absent NV -Nat Voting XOR- Indicates Vote to Overrule Vet Adopted at a meeting of the Municipal Council f June 25, 2020 1 , Ac--r r,uua.r,,Peti GlerK_._✓ . O 11H 8 y� 4 iftlus Yn# Neill Jr lep DEPARTMENT OF TRANSPORTATION P.O. Box 600 Trenton, New Jersey 08625.0600 PHILIP D. MURPHY Governor SHEILA Y. OLIVER Lt. Governor February 24, 2021 The Honorable Daniel Reiman Mayor, Carteret Borough 61 Cooke Avenue Carteret, New Jersey 07008 RE: Waterfront Ferry Terminal Roadway Improvements Carteret Borough, Middlesex County FY 2021 Municipal Aid Dear Mayor Reiman: Jll!# U9 , . iU1r DIANE OUTIERREZ- SCACCETTI Conniissioner Enclosed is one (1) original executed Agreement approved by the New Jersey Department of Transportation (NJDOT) for the above referenced project in the amount of $678,973.00 This project will be funded from the New Jersey Transportation Trust Fund Authority Act, State participation in the cost of the project is limited to 100 percent of the cost of the completed construction work including construction inspection and material testing, or the amount of the allotment, whichever is less. The construction contract must be awarded within 24 months from November 16, 2020 the date of the grant notification letter from Diane Gutierrez- Scaceetti, Commissioner. Failure to make an award by November 16, 2022, or failure to comply with the requirements of the Municipal Aid Regulations, N.J.A.C. 16:20B, and the Terms and Conditions of Grant Agreement for State Aid to Counties and Municipalities, will jeopardize the use of State funds on this project. It is further noted that project must be in compliance with the Americans with Disabilities Act requirements for accessibility, The Municipal Aid Regulations and terms and conditions can be found on the Local Aid Website at: www,state,nLtiA/ transportation !business /localaid/ ibs.shtm "hUPROVING LIVES BY IMPROVING TRANSPORTATION" New Jersey Is An Equal Opportunity Employer • Printed on Recycled and Recyclable Paper Waterfront Ferry Terminal Roadway Improvements Carteret Borough FY 2021 Municipal Aid Page 2/2 Through the approval of this agreement, the sponsor is required to provide submission updates that are to be tracked through the on -line SAGE System. The Sponsor is also responsible for continued updates with respect to the construction administration/management phase of the project in the SAGE System and the Department's new Project Management Reporting System when it comes on -line for local projects. This is in accordance with the State Aid Checklist (copy attached) The preparation of the contract documents shall use the NJDOT 2019 Standard Specification for Road & Bridge Construction, as amended, and the current Special Provisions for Local Aid Projects. All requirements of this program can be found in the State Aid Handbook available at the website cited above. If you have any questions regarding the above, please contact Mr. Pavan Sheth of this office at (609) 963 -1886, Sincerely, 1' ZDi/ 0A Deval Desai Manager Local Aid District 3 Attachments cc: Municipal Clerk cc: Municipal Engineer "IMPROVING LIVES B}' IMPROVING TRANSPORTATION" New Jersey is An Equal Opportunity Employer • Printed on Recycled and Recyclable Paper -•�••. ..- ....a.a ua.0 uuau��� vi ,alKlltyl VAl tIlLAV1V DIVISION OF LOCAL AID AND ECONOMIC DEVELOPMENT CHCCI{LIST FOR STATE AID PROJECTS The following documents must be, submitted to the Division of Local Aid and Economic Development District Office within the time frames specified in tine approved Resolution, Application and Agreement for State Aid. Additional information concerning these documents and time frames can be found in tine current "State Aid Handbook ". Further all document submittals must be posted in the SAGE System and the Sponsor is responsible for continued updates with respect to the construction administration /management phase of the project in the SAGE System. ❑ El EJ ❑ El ❑ El El El El El El El Contract Document Submission Phase Plans and descriptions for projects that identify involvement with: Historic Sites Council, Green Acres Program, NJDEP Site Remediation and NJDEP Permits (12 weeks prior to advertisement for bids Plans for projects within 1000 of an at -grade Railroad Crossings or projects those are parallel to railroads within 200 feet (8 weeks prior to advertisement for bids) Plans for Project that intersects State Highway (8 weeks prior- to advertisement for bids) Design Exception (30 clays prior to advertisement) Final Plans, Specifications, Engineer's Estimate of Cost, Engineers Certification (30 days prior to advertisement for- bids) Award of Contract Submission Phase Tabulation of Bids (Original signed by Engineer) (within 30 days of bids) Resolution of Award (Certified by raised seal) (within 30 days of bids) Force Account Agreement Form SA -27 (When using local government forces to perform wok) Constnwtinn Phases Culv»iee:nl. Preconstruction Meeting Notification (Minimum of two weeks prior to meeting date) Material Questionnaire Fom SA -11 (Must be submitted before the start of construction) Minutes of Preconstruction Meeting (To be submitted before the start of construction) Start of Construction Written Notification (At least 3 days prior to start of construction) Major Construction Changes Form SA -1 (Must be approved prior to start of construction) End of Construction Written Notification (As soon as construction items are complete) Project Closeout Submission Bituminous Concrete Test Results and Analysis Form DS -88 Major Pay Items Material Certifications Final Change Order Form SA -1 (4 originally signed) ** Engineer's Certification of Project Completion (signed and sealed) ** Chief Financial Officer's Certification (originally signed) ** Final Payment Voucher Form PV (originally signed) ** rwu.uut 0 Olunuts 01 the notllleatlon Of inspection Or waiver) FOR THE DEPARTMENT OF TRANSPORTATION Subject Project: Waterfront ferry Terminal Roadway Improvements Name of Sponsor; Carteret Borough, Middlesex County Address: 61 Cooke Avenue Carteret, NJ 07008 Vendor ID Number: 226001707 Fiscal Year /Funds FY- 2021 — Municipal Aid Job Number: 2207200 Account 2021- 480 - 078 - 6320 -AOP State Funds $662,915.00 FAO Number 31 -1m o FY -2021- Urban Aid 2207202 2021 - 480 - 078. 6320 -AOR $16,058.00 3l'Z0 -h 5 Certification of Funds 2- bh, B r..2 �L � Date Director, Division of Accounting and Auditing APPROVED: /&L7 Lame ankin Director, Division of Local Aid and Economic Development ATTEST and SEAL It is hereby certified that the foregoing allocation of funds Commissioner of Transportation or Designee on Secretary, Approval as to Faun by Certification Process. D 2-( t approved by the of (ffarbmei, cw� 3L No, #20-98 June 25 2020 it Dale of Adoption r APPROVAL TO SUBMIT A GRANT APPLICATION AND EXECUTE A GRANT CONTRACT WITH THE NEW JERSEY DEPARTMENT OP TRANSPORTATION FOR THE WATERFRONT FERRY TERMINAL ACCE SS IMPROVE MENTS PROJE CT NOW, THEREFORE, BE IT RESOLVED that the Mayor and Council of the Borough of Carteret formally approves the grant application for the above stated project. BE IT FURTHER RESOLVED that the Mayor and Municipal Clerk are hereby authorized to submit an electronic grant application Identified as MA- 2021 -2021 Waterfront Perry Tennbnal Access Improvements -00359 to the New Jersey Department of Transporiatlon on behalf of the Borough of Carteret, BE IT FURTHER RESOLVED that tine Mayor and Municipal Clerk are hereby authorized to sign the grant agreement on behalf of the Borough of Carteret mid that their signature constitutes acceptance of the terms and conditions of the grant agreement and approves tine execution of the grant agreement. Adopted this 251h day of June, 2020 and certified as a true copy Of tile, original on June.26, 2.020. Acting Municipal Clerk My signature and the Municipal Clerk's seal serve to acknowledge tho above resolution and constitute acceptance of the terms and conditions of the grant agreement and approve the execution of the grant agreement as authorized by the resolution above. ATTEST and APPIX q Clap 1, n rpl 6 ,yor ..... RECORD OF COUNCIL VO'PE COUNCILMAN YRS No NV A.D. COUNCILMAN YIIS NO NV A.B. BMLINO X JOHAL x DIAZ X KRUN x DIMS= X NAPLES X X - Indicate Vole AD - Absent NV -Not Vodng XOR- Indicates Vote to Overmlo vet Adopted at a meeting of the Monlelpal Council 2020 ArNno Mnn9..i., r lei., i.1° It.