TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA NOVEMBER 26, 7:00PM

Similar documents
4. BOARD OF HEALTH REPORTS William Wallace, Health Inspector a. Activity Reports b. Monthly Reports

Environmental Commission, Finance Dept, OEM

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA SEPTEMBER 8, P.M.

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA OCTOBER 29, 7:00 P.M.

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA JULY 20, 7:00 P.M.

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA DECEMBER 11, 6:00PM

PRESENTATION: Sports Award Certificates Wanaque Travel Soccer 7:00 P.M. The Mayor and Coach Roy Heckel presented the certificates to the soccer team.

AGENDA Combined Meeting of the Mayor and Council Wednesday June 8, :30 PM. CALL THE MEETING TO ORDER Mayor Piehler calls the meeting to order.

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES MARCH 19, 2018 IMMEDIATELY FOLLOWING PUBLIC COUNCIL MEETING AT 7:00 P.M.

AGENDA & REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL FOR NOVEMBER 13, 2012 AGENDA

SPECIAL AND AGENDA MEETING OF THE MONROE TOWNSHIP COUNCIL FOR JANUARY 28, 2013 AGENDA

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES NOVEMBER 16, :00 P.M.

MINUTES OF THE REGULAR MEETING OF THE BOROUGH OF MENDHAM MAYOR AND COUNCIL December 6, 2018

BOROUGH OF NORTH HALEDON

JULY 27, 2016 MINUTES WORKSHOP MEETING Page 1 of 7

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES SEPTEMBER 24, :00 P.M.

TOWNSHIP OF LOPATCONG

COUNCIL AGENDA. REGULAR MEETING 7:00 P.M. March 21, 2016 Municipal Building, 600 Bloomfield Avenue

OCTOBER 26, 2016 AGENDA WORKSHOP MEETING Page 1 of 6

AMENDED BOROUGH OF HILLSDALE WORKSESSION ~AGENDA TUESDAY, SEPTEMBER 2, :30 P.M.

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

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL FOR FEBRUARY 4, 2013 AGENDA

Councilman Manley has no report but apologizes for not attending the Rescue Squad Pancake Breakfast.

Roll Call Present Absent Present Absent. Korman

TOWNSHIP COMMITTEE TOWNSHIP OF HANOVER 1000 ROUTE 10 WHIPPANY, NEW JERSEY DECEMBER 14, 2017

BOROUGH OF BLOOMSBURY MEETING OF THE MAYOR AND COUNCIL RE-ORGANIZATION AGENDA JANUARY 1, 2018

MINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY PUBLIC MEETING MINUTES. February 11, 2019

GLOUCESTER TOWNSHIP COUNCIL MEETING JANUARY 23, 2017 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY

BOROUGH OF BLOOMSBURY MEETING OF THE MAYOR AND COUNCIL RE-ORGANIZATION AGENDA JANUARY 1, 2018

- Present - Present - Present. - Present

On the Roll Call, Council Members present were: Gemian, Kerwin, Moeller, Ross, Thompson, Wild and Pepe.

3. Posted on the Bulletin Boards within the Municipal Complex;

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

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES JANUARY 22, :00 P.M.

TOWNSHIP OF BYRAM COUNCIL AGENDA, MONDAY, JUNE 4, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M.

BOROUGH OF ROSELAND COUNTY OF ESSEX, STATE OF NEW JERSEY COUNCIL MEETING AGENDA. Duthie Bardi Jacobs Leonard Smith Tolli Tsilionis

TOWNSHIP OF BLAIRSTOWN REGULAR COMMITTEE MEETING Wednesday, August 8, :30PM A G E N D A

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. November 11, 2014

TOWNSHIP OF BYRAM COUNCIL AGENDA, MONDAY, JULY 2, 2018 EXECUTIVE SESSION 6:30 P.M. REGULAR SESSION 7:30 P.M.

MAYOR AND COUNCIL BOROUGH OF CLOSTER

MINUTES FOR THE REGULAR MEETING OF THE COUNCIL OF THE BOROUGH OF WALDWICK HELD ON TUESDAY, SEPTEMBER 25, 2018 AT 7:30 PM

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

BOROUGH OF NORTH HALEDON

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2.

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL OCTOBER 1, 2018 AGENDA

1 Borough of Hasbrouck Heights - 11/13/2007 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. November 13, 2007

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

WHEREAS, the local municipal budget for the year 2018 was introduced on 19th day of March, 2018; and

AGENDA June 13, 2017

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

BOROUGH OF MONTVALE AUGUST 28, 2018 WORKSHOP SESSION MINUTES

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, FEBRUARY 5, 2019 BUDGET WORKSHOP SESSION 6:30 P.M. REGULAR SESSION 7:30 P.M.

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

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. October 24, 2017

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE MINUTES

Present: Councilman Cirilo, Councilman Guarino, Councilman Krakoviak, Councilwoman Spango and Council President McCartney

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M.

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA

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

SPARTA TOWNSHIP COUNCIL AGENDA. January 23, The meeting is called to order at 6:00 p.m.

* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * *

ORGANIZATIONAL MEETING OF THE MAYOR AND COUNCIL TOWNSHIP OF FAIRFIELD JANUARY 2, 2018

BOROUGH OF HILLSDALE COUNCIL AGENDA WEDNESDAY, JULY 12, :30 P.M.

TOWNSHIP OF BLAIRSTOWN REGULAR COMMITTEE MEETING Wednesday, September 12, :30PM A G E N D A

COMMITTEE REPORTS: Mayor Francis allowed each member of the Council, to present their respective committee reports.

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. November 12, 2013

BUDGET AND GRANT CANCELLATIONS PDF ATTACHMENT.PDF

2018 MEETING DATES AND FILING DEADLINES

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

BOROUGH OF BERNARDSVILLE BOROUGH COUNCIL MEETING MINUTES February 24, 2003

Township of Belleville Municipal Council Regular Meeting June 4, 2018 Agenda

MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES May 8, 2018

Town of West New York Commission Meeting Regular Meeting

MAY 13, 2015 AGENDA - REGULAR MEETING Page 1 of 5

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ REGULAR MEETING MINUTES August 2, 2016, 6:30 PM

TOWNSHIP COUNCIL-TOWNSHIP OF SADDLE BROOK AGENDA FOR PUBLIC MEETING JUNE 4, :00 PM

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

Mayor Francis allowed each member of the Council, to present their respective committee reports.

BOROUGH OF NORTH HALEDON

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ TOWNSHIP COMMITTEE MEETING December 16, 2013, 6:30 PM

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy

Regular City Council Meeting Agenda July 10, :00 PM

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016

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

Payroll as of September 19, 2008 $ 716, Payroll as of October 3, 2008, $ 711, Bill List Grand Total $ 9,240,703.18

Mr. Sciolaro reported that he was out of town last week and missed the library board s meeting.

TOWNSHIP OF BYRAM COUNCIL AGENDA, OCTOBER 4, 2016 EXECUTIVE SESSION 7:00 P.M. REGULAR SESSION 7:30 P.M.

BOROUGH OF FANWOOD MAYOR AND COUNCIL REGULAR MEETING JANUARY 17, 2017

BOARD OF SUPERVISORS COUNTY OF MADERA

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

MEETING MINUTES OF THE COUNCIL OF THE BOROUGH OF MOUNTAIN LAKES MAY 23, 2016 HELD AT BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES, NJ 07046

TOWNSHIP OF BLAIRSTOWN REGULAR COMMITTEE MEETING Wednesday, December 13, 2017, 6:30PM A G E N D A

TOWNSHIP OF DENVILLE MUNICIPAL COUNCIL REGULAR MEETING. October 16, 2018

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM

Township of Nutley Board of Commissioners Meeting Minutes Tuesday, May 20, :30 P.M.

MUNICIPAL COUNCIL AGENDA

January 1, 2019 REORGANIZATION/REGULAR MEETING

MUNICIPAL COUNCIL AGENDA

Transcription:

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA NOVEMBER 26, 2018 @ 7:00PM Mayor Gasparini calls the Meeting to order. PLEDGE OF ALLEGIANCE Open Public Meetings Act Statement Notice of this Meeting is in compliance with the open Public Meetings Act, Chapter 231 of the Laws of 1975, has been given by posting a notice of the scheduled date and time of the Special Meeting of the Mayor and Council of the Township of Fairfield on the bulletin board in the Municipal Building and in the office of the Municipal Clerk and by serving notice thereof to the Star Ledger and Herald Newspapers on December 21, 2017. 1. ROLL CALL 2. PUBLIC COMMENT ON AGENDA ITEMS 3. 2 nd READING OF ORDINANCE a. Ordinance #2018-13, An Ordinance authorizing a special emergency appropriation of $225,000 for the preparation and execution of a complete program of revaluation of real property for use of the Tax Assessor of the Township of Fairfield, in the County of Essex, State of New Jersey 4. APPROVAL OF MINUTES a. July 16, 2018 Special Meeting b. July 30, 2018 Regular Meeting c, August 26, 2018 Regular Meeting d. October 29, 2018 Regular Meeting e. November 12, 2018 Special Meeting

5. CONSENT AGENDA Administration Resolutions a. Authorizing the execution of a settlement agreement with Fair Share Housing Center for the Township of Fairfield b. Authorization to renew Indemnity and Trust Agreement between the Township of Fairfield and Bergen Municipal Employee Benefits Fund c. Authorizing the execution of a settlement agreement with GreenBrook Realty Association and the Township of Fairfield Fire Department Resolutions d. Granting approval of Fairfield Fire Department junior member application to Michael R. Weisberg e. Granting approval of Fairfield Fire Department junior member application to Nick T. Barricella f. Approval of annual volunteer firefighter clothing allowance for the year 2018 Police Department Resolutions g. Authorizing the amendment of Resolution #2018-516 to the lower price of $5,534.00 relating to maintenance agreement for police recording system with Wilmac h. Authorization to renew annual contract for 2019 with Clearview Data Systems, Inc. for the Police Department in the amount of $3,761.45 (no increase) Department of Public Works Resolutions i. Authorization to purchase equipment from Worldwide Bearings & Components, LLC for three (3) of the DPW s salt trucks in the amount of $2,745.00 j. Authorization to hire Oswald Enterprises, Inc. relating to the emergency storm sewer cleaning at Forest Place & Summit Avenue in the amount of $24,675.00 k. Authorization to update software and manuals from Griffen Automotive Information Service for the Fleet Maintenance Department in the amount of $5,070.00 Recreation Department Resolutions l. Authorization for Ben Shaffer Recreation to replace damaged swing at Summit Avenue Park in the amount of $2,960.93 (under BCI State Contract #16-Fleet-00134) m. Authorization to hire part time seasonal help for the Recreation Parks Department n. Authorization for Integrated MicroSystems, Inc. to install equipment at the Recreation complex public bathrooms in the amount of $3,415.00

Tax Collector Resolutions o. Authorizing refund of an overpayment on Lien Redemption #13-00293 in the amount of $1,017.00 p. Payment of money on redemption of tax title lien certificate #17-00428 to US Bank Cust BV002 TRST/CRDTRS in the amount of $34,784.31 q. Refund of premium on tax title lien certificate #17-00428 to US Bank Cust BV002 TRST/CRDTRS in the amount of $42,800.00 r. Re-adjustment of overpayment of taxes for the year 2018 due to granted state tax court appeals in the amount of $11,257.90 s. Authorizing reallocation of payment received on 11/06/2018 from 2018 to February 2019 tax bill for Blk 2002, Lot 2.01 19 Mill Street (Owner: Brunner, D. & L.) in the amount of $47.90 t. Authorizing the adjustment of 2018 tax overpayment of $202.68 and to apply the credit to February 2019 preliminary bill for Blk 5101, Lot 38 (88 Big Piece Road) Owner: Blanche, L. & Lee Chu u. Authorizing the adjustment of 2018 tax overpayment of $309.05 and to apply the credit to February 2019 preliminary bill for Blk 4002, Lot 16 (18 Caryn Place) Owner: Castaldi, C. v. Authorizing the adjustment of 2018 tax overpayment of $343.22 and to apply the credit to February 2019 preliminary bill for Blk 3702, Lot 7 (14 Jocine Drive) Owner: Kossup, T. & L. w. Authorizing the adjustment of 2018 tax overpayment of $227.05 and to apply the credit to February 2019 preliminary bill for Blk 2409, Lot 2 (25 Glen Avenue) Owner: Chiusano, W. & Zambito, D. x. Authorizing the adjustment of 2018 tax overpayment of $327.09 and to apply the credit to February 2019 preliminary bill for Blk 5901, Lot 1.02 (325 Horseneck Road) Owner: Desort, D. & L. y. Authorizing the adjustment of 2018 tax overpayment of $325.55 and to apply the credit to February 2019 preliminary bill for Blk 3909, Lot 18 (19 Philip Drive) Owner: Fogelson, R. & A. z. Authorizing the Municipal Tax Collector to omit from the 12/04/2018 tax sale list Blk 6701, Lot 31 (Big Piece Section) Owner: Francavilla & Sons Partners aa. Authorizing the Municipal Tax Collector to omit from the 12/04/2018 tax sale list Blk 2302, Lot 8 (25 Sherwood Lane) Owner: Cardean, Llc bb. Authorizing the cancellation of 2018 and 2019 tax bills for Blk 4701, Lot 6.01 (Horseneck Road) due to ownership conveyed to Fairfield Township per deed dated 12/20/2017 from Kaypark Homes, Inc. cc. Authorizing the cancellation of 2019 tax bills $222,972.00 for Blk 2901, Lot 20.01 (700 Rt. 46) due to 2019 condo conversion per Tax Assessor Resolution #2018-531 dated 10/29/2018

dd. Authorizing the cancellation of 2019 tax bills for Blk 2801, Lot 2 (292 Passaic Avenue) and Blk 2801, Lot 3 (31 Pier Lane) 2019 condo conversion per Tax Assessor Resolution #2018-530 dated 10/29/2018 due to 2019 condo conversion per Tax Assessor Resolution #2018-531 dated 10/29/2018 due to merger/consolidation as Blk 2801, Lot 2.01 (292 Passaic Avenue) ee. Authorizing the cancellation of 2019 tax bills $12,329.04 2019 tax bills for Blk 1202, Lot 8 (161 Fairfield Road) due to 2019 condo conversion per Tax Assessor Resolution #2018-529 dated 10/29/2018 Municipal Clerk Resolutions ff. Approval to renew six (6) towing licenses for the year 2018 gg. Authorizing the renewal of a contract with the Associated Humane Societies for the year 2019 in the amount of $16, 212.00 (no increase) hh. Approval of Raffle License #2018-12 On-Premise Merchandise Raffle for Suburban Woman s Club of Pompton Plains on March 8, 2019 ii. Approval of Raffle License #2018-13 On-Premise 50/50 Raffle for Suburban Woman s Club of Pompton Plains on March 8, 2019 5. APPROVAL OF BILLS LIST 6. NEW BUSINESS a. Best Practices Administrator Catenaro 7. PUBLIC COMMENT SESSION 8. ANNOUNCEMENT OF NEXT MEETING DATE Mayor and Council Meeting to be held on Monday, December 26, 2018 at 7:00pm 9. ADJOURNMENT INTO EXECUTIVE SESSION