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

Similar documents
Environmental Commission, Finance Dept, OEM

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

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA SEPTEMBER 8, 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

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

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

As Introduced. 131st General Assembly Regular Session H. B. No

Sargent Central Public School District #6 Regular School Board Meeting Wednesday, January 31st, :30 p.m. Library

SENATE BILL lr1577 A BILL ENTITLED. Election Law Political Committees Campaign Finance

THE SCHOOL DISTRICT OF DESOTO COUNTY REGULAR Tuesday, July 10, 2012 MINUTES

AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, JUNE 5, 2018 AT 3:30 PM PANIAN CONFERENCE ROOM

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

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

Defense Authorization and Appropriations Bills: FY1961-FY2018

ORGANIZATIONAL MEETING OF THE MAYOR AND COUNCIL TOWNSHIP OF FAIRFIELD JANUARY 2, 2019

TOWNSHIP OF FAIRFIELD ORDINANCE #

Case 2:05-cv GJQ Document Filed 11/01/2007 Page 1 of 6 INDEX OF EXHIBITS

Valley College Curriculum Committee Minutes 3/9/2016. Meeting called to order at 1:17pm Meeting adjourned at 2:15pm

WORK SESSION CALL TO ORDER CALL OF ROLL

Senate Bill 487 Ordered by the House June 1 Including Senate Amendments dated April 25 and House Amendments dated June 1

ADOPTED REGULATION OF THE STATE ENVIRONMENTAL COMMISSION. LCB File No. R Effective October 31, 2005

The Planning and Development Act, 2007

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

Table 5.7 SELECTION AND RETENTION OF TRIAL COURT JUDGES

The Planning and Development Act, 2007

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

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

Contract for Legal Services / Retainer Agreement

Fingerprinting of Subject Individuals in Positions Not Requiring Licensure as Teachers, Administrators, Personnel Specialists, School Nurses

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

Regular City Council Meeting Agenda July 10, :00 PM

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

FINAL AGENDA HOWELL TOWNSHIP COUNCIL WORKSHOP/REGULAR MEETING AGENDA

The Planning and Development Act, 2007

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.

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

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.

ALVORD UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING District Office Board Room Keller Avenue, Riverside, CA 92505

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

TABLE 5.7 Selection and Retention of Trial Court Judges

TOWNSHIP OF FAIRFIELD ORDINANCE #

DEPARTMENT OF THE NAVY HEADQUARTERS UNITED STATES MARINE CORPS 3000 MARINE CORPS PENTAGON WASHINGTON DC

6:45 7:00 p.m. I. ROUTINE A. CALL MEETING TO ORDER B. FLAG SALUTE AFJROTC C. ROLL CALL OF THE BOARD D. ADOPTION OF THE AGENDA

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

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

17 th Model United Nations Training Advisor Handout Thursday, March 15 th

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

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

Record Group 12 Association of Educational Offices Employees (IUPAES) Records, For Scholarly Use Only Last Modified March 6, 2015

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

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

PRELIMINARY AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

ORGANIZATIONAL MEETING OF THE MAYOR AND COUNCIL TOWNSHIP OF FAIRFIELD JANUARY 4, 2016

- Present - Present - Present. - Present

HOUSE AMENDMENTS TO HOUSE BILL 3203

MUNICIPAL COUNCIL AGENDA

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

Common Council of the City of Summit

BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA May 21, :00 p.m.

TOWNSHIP OF LOPATCONG

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

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

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

Borough of Paramus Mayor and Council Public Meeting Work Session held in Caucus Room May 8, 2018, 7:00 P.M. MINUTES

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

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

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

REGULAR MEETING AGENDA June 4, 2018 FLAG SALUTE ROLL CALL VOTE: Adequate Notice MAYOR S STATEMENT MAYOR S ANNOUNCEMENT

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. March 22, 2016

MINUTES OF REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2018 COMMON COUNCIL OF THE CITY OF SUMMIT

ADDENDUM NO. 6 TO SERVICE AGREEMENT

APPENDIX. Condensed Special District Records Retention Schedule: Poudre River Public Library District

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 28, 2019

Case: HJB Doc #: 3310 Filed: 03/08/16 Desc: Main Document Page 1 of 179 IN THE UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE

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

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

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

Roll Call Present Absent Present Absent. Korman

TOWNSHIP OF KNOWLTON COUNTY OF WARREN, STATE OF NEW JERSEY TOWNSHIP COMMITTEE MEETING MINUTES December 8, 2014

PRELIMINARY AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

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

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

AGENDA MEETING OF THE MONROE TOWNSHIP COUNCIL JULY 30, 2018 AGENDA

6:45 7:00 p.m. I. ROUTINE A. CALL MEETING TO ORDER B. FLAG SALUTE Ms. McAdams C. ROLL CALL OF THE BOARD D. ADOPTION OF THE AGENDA

Record Group 84 Carol Teti Memorial Organ Scholarship Committee

AGENDA COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ September 17, :30 PM

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

FILED: NEW YORK COUNTY CLERK 03/02/ :58 PM INDEX NO /2016 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 03/02/2017

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

BOROUGH OF NORTH HALEDON

BOROUGH OF LAVALLETTE CAUCUS/REGULAR MEETING OF THE MAYOR AND COUNCIL LAVALLETTE MUNICIPAL BUILDING Monday, April 8, :00 pm

BOROUGH OF BERLIN COUNCIL MEETING MINUTES THURSDAY, NOVEMBER 8, 2018 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

Also PRESENT were Mayor Runfeldt, Perry Mayers, Borough Administrator, Fabiana Mello, CFO and Chris DiLorenzo, Borough Attorney.

76th OREGON LEGISLATIVE ASSEMBLY Regular Session. House Bill 3689

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes April 12, 2010

BOROUGH OF NORTH HALEDON

Transcription:

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA OCTOBER 29, 2018 @ 7:00 P.M. Mayor Gasparini calls the Meeting to order. PLEDGE OF ALLEGIANCE Open Public Meetings Act Statement Notice of this Meeting 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 dates and change in meeting time of all the Conference and Regular Meetings 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. COMMUNICATIONS Mayor Gasparini Council President LaForgia Councilman McGlynn Councilman Cifelli Councilman Morgan Police Department, Library Board Recreation Department, Planning Board Fire Department, Dept. of Public Works Environmental Commission, Finance Dept, OEM Municipal Alliance Committee, Pool Committee 4. APPROVAL OF MEETING MINUTES a. September 24, 2018 Regular meeting (no executive session) 5. CONSENT AGENDA Administration Department Resolutions a. Authorization to renew the agreement between the Township of Fairfield Health Department and Garden State Laboratories, Inc. in the amount of $5,234.43 b. Authorization for Service Star Cooling Corp. to perform maintenance on equipment at the Recreation Building in the amount of $1,510.00 c. Authorization for Service Star Cooling Corp to install 1 ductless heat pump system to service new police administration office in the amount of $4,385.00

d. Authorization to enter into a service contract with Service Star Cooling Corp. in the amount of $140.00 per visit per unit (8 units) (2 times per year) for the Recreation Building e. Authorization of a salary increase for Desiree Jannicelli in the amount of $240.00 f. Award of contract to Appraisal Systems, LLC relating to revaluation of all real property in the Township of Fairfield in the amount of $225,000 g. Resolution to enter into an agreement with Fairfield Maintenance for underground work on storage tank per NJDEP for a Class A operator h. Authorization to modify resolution to Stormwater Management Consulting LLC not to exceed $55,000 Engineering Department Resolutions i. Accepting a road opening bond #77647-32804 from Block 1902, Lot 11 (15 Fleetwood Avenue) in the amount of $1,000.00 j. Accepting a road opening bond #77647-32797 for Block 4901.03, Lot 33 (28 Fox Hill Road) in the amount of $500.00 k. Authorization to amend the funding account for Resolution #2018-461 relating to SOR Testing Laboratories, Inc. to perform asphalt coring and testing on Kaplan Drive in the amount of $3,000.00 l. Authorization to release escrow balances m. Authorization to accept change order #1 from Marini Brothers, Inc. for work associated with the 2018 Road Resurfacing Program in the amount of $14,700.00 n. Authorization to reject the bids for the Passaic River Tree De-snagging Finance Department Resolutions o. Authorizing the renewal of service contract with Edmunds & Associates, Inc. for the year 2019 in the amount of $9,224.00 p. Authorizing the Finance Department to enter into a fixed asset contract with Acclaim Inventory, LLC Fire Department Resolutions q. Authorization to hire Fire & Safety Services, Ltd. to perform repair work to Fire Engine 3 in the amount of $4,163.15 r. Authorizing the renewal of lease agreement with Tritec Office Equipment for Ricoh MP C307 copier at Fire Station #2 in the amount of $720.00 per year for 5 years (under state contract G2075) s. Authorization for the Fire Department to purchase rescue equipment from Continental Fire & Safety in the amount of $10,255.00 t. Amending the funding accounts for Resolution #2018-427 for the purchasing of equipment from NJ Fire Equipment

Municipal Court Resolutions u. Authorization to purchase a listening device for the Municipal Court s recording system from Gramco Business Communications in the amount of $1,509.80 (under NJ State Co-Op #65MCESCCPS) Police Department Resolutions v. Authorizing the renewal of 2019 service contract between the Township of Fairfield, Police Department and Motorola in the amount of $7,273.08 (no increase) w. Authorization to hire Wireless Communications & Electronics to add NAS Storage to the existing Arbitrator Server in the Police Department in the amount of $2,887.75 x. Authorization for membership fee to Magloclen for Police training for one year in the amount of $400.00 y. Authorization for the Police Department to purchase badges from The Badge Company of New Jersey in the amount of $935.10 (under state contract #A81326) z. Authorization to enter into an agreement with Hart Halsey, LLC d/b/a Extra Duty Solutions to provide scheduling and administration of extra-duty assignments for Fairfield Police Officers aa. Authorizing the purchase of Secure SSL Mobile App from Lawsoft, Inc. for the Police Department in the amount of $3650.00 bb. Authorizing the renewal of maintenance agreement for the Police Department s recording system with Wilmac in the amount of $6,364.00 cc. Authorization to pay three (3) invoices from the West Caldwell Car Wash for services in the amount of $383.50 Public Works Resolutions dd. Authorization to purchase equipment for the DPW leaf machine from Timmerman Equipment Company in the amount of $1,912.25 ee. Authorization for A&C Plumbing & Heating, Inc. for an emergency repair on heating pipe in the Municipal Building in the amount of $9,462.30 ff. Authorizing the renewal of lease agreement with Tritec Office Equipment for Ricoh MP 402SPF Copier in the DPW in the amount of $792.00 per year for 5 years (under State Contract G2075) gg. Authorization to hire R&R Pump & Control Services, LLC. to complete emergency repair services at the Riveredge Pump Station in amount of $2,056.00 hh. Authorization to amend Resolution #2018-71 for equipment from Worldwide Bearings & Components to reflect the reduced price in the amount of $1,684.00 ii. Authorization to amend Resolution #2018-393 for equipment from Timmerman Equipment to reflect the reduced price in the amount of $2,747.00 jj. Authorization to hire Thomas Pravata as full time temporary employee for DPW effective October 22, 2018 kk. Authorization to hire Nicholas D Alessandro as full time temporary employee for the DPW effective October 29, 2018 ll. Authorization to renew DPW annual lift inspection contract with Hoffman Services, Inc. in the amount of $1,700.00 (no increase)

mm. Authorization to purchase MXUs from Core & Main in the amount of $16,875.00 (under Morris County Co-Op contract #47) Recreation Department Resolutions nn. Authorization to hire Capalbo & Sons Masonry Contractors, LLC to repair the field concession stand patio in the amount of $4,175.00 Tax Assessor Resolutions oo. Resolution creating new Block, Lot and qualifiers for Block 1202, Lot 8 (161 Fairfield Road) pp. Resolution to consolidate Block 2801, Lot2 and 3(292 Passaic Avenue & 31 Pier Lane) qq. Resolution creating new block, lot and qualifiers for Block 2901, Lot 20.01 (700 Route 46) Tax Collector Resolutions rr. Authorizing the amendment of Resolution #2018-401 for refund of excess payment in the amount of $1,786.48 (2018) to property owner due to excess payment on billed 2018 taxes for Blk 303, Lot 9 (11 Clinton Road) Owner: Drago, B. & Vigilante, M. ss. Resolution to adjust the November 2018 & 2019 preliminary tax bills on fourteen (14) properties due to duplicate assessments on Tax Assessor s Mod IV file and one (1) property to adjust the block and lot number tt. Authorizing refund of a water & sewer overcharges in the amount of $1,940.40 Blk 401, Lot 15 (9 Ray Place) - Owner: Carant Limited Partnership uu. Authorizing refund of a water overcharge in the amount of $521.10 for Blk 401, Lot 13 (3 Ray Place) - Owner: Carant Limited Partnership vv. Authorizing the adjustment of the 2018 tax receivable ledger of Block 2801, Lot 2 (292 Passaic Avenue) and Block 2801, Lot 3 (31 Pier Lane) Owner: 292 Passaic, LLC. ww. Authorizing the adjustment of 2018 tax overpayment of $214.30 and to apply the credit to 2019 preliminary tax bill on Blk 903, Lot 3 (25 Laurel Place) Owner: Billitz, W. & B. xx. Authorizing the adjustment of 2018 tax overpayment of $133.11 and to apply the credit to 2019 preliminary tax bill on Blk 3908, Lot 10 (10 Birchtree Drive) Owner: Plechy, J. Jr. yy. Authorizing the adjustment of 2018 tax overpayment of $407.10 and to apply the credit to 2019 preliminary tax bill on Blk 3909, Lot 7 (84 Henning Drive) Owner: Decker, W. & A. zz. Authorizing the adjustment of 2018 tax overpayment of $157.37 and to apply the credit to 2019 preliminary tax bill on Blk 4609, Lot 21 (5 Henrietta Drive) Owner: Biasocci, J. & L. aaa. Authorizing the adjustment of 2018 tax overpayment of $121.21 and to apply the credit to 2019 preliminary tax bill on Blk 2405, Lot 5 (8 Shire Avenue) Owner: Morgan, Thomas J. bbb. Authorizing the adjustment of 2018 tax overpayment of $301.14 and to apply the credit to 2019 preliminary tax bill on Blk 3605, Lot 13 (32 Glenroy Road) Owner: Jeffers, W. & M. ccc. Authorizing the adjustment of 2018 tax overpayment of $2,750.16 and to apply the credit to 2018 tax bill for Blk 4702, Lot 11 and to 2019 preliminary tax bill on Blk 4702, Lot 12 (213 Rt. 46) Owner: PSC Fairfield, LLC

Municipal Clerk Resolutions ddd. Authorization to renew contract with RMG Enterprise Solutions, Inc. relating to hardware and software maintenance for the Township local access channels for the year 2019 in the amount of $2,009.00 eee. Approval of raffle license #2018-11 tricky tray raffle to the Fairfield Knights of Columbus on November 24, 2018 6. APPROVAL OF BILLS LIST 7. WRITTEN COMMUNICATIONS 8. UNFINISHED BUSINESS 9. NEW BUSINESS 10. PUBLIC COMMENT SESSION 11. ANNOUNCEMENT OF NEXT MEETING DATE Mayor and Council Meeting to be held on Monday, November 26, 2018 at 7:00pm 12. ADJOURNMENT OF MEETING INTO EXECUTIVE SESSION AUTHORIZATION TO GO INTO EXECUTIVE SESSION WHEREAS, Section 8 of the Open Public Meetings Act (N.J.S.A. 10:4-12(B) (1-9) permits the exclusion of the public from a Meeting of the Mayor and Council in certain circumstances: and WHEREAS, the Mayor and Council of the Township of Fairfield are of the opinion that such circumstances exist. NOW, THEREFORE, BE IT RESOLVED by the Mayor and Council of the Township of Fairfield, County of Essex, State of New Jersey that: 1. The public shall be excluded from discussion of any action on the closed Session of the Meeting of the Mayor and Council of October 29, 2018. 2. The general nature of the subject matter to be discussed in Executive Session: a. Litigationb. Personnelc. Contracts- 3. It is anticipated at this time that the above-stated subject matter will be made public as soon thereafter as it is deemed in the public interest to do so; 4. This Resolution shall take effect immediately.