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.