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

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 JULY 20, 7:00 P.M.

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 NOVEMBER 26, 7:00PM

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

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

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

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

TOWNSHIP OF FAIRFIELD ORDINANCE #

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

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

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

TOWNSHIP OF LOPATCONG

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

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

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

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.

Mayor & Board of Aldermen REGULAR MEETING AGENDA February 4, 2019

TOWNSHIP OF FAIRFIELD ORDINANCE #

BOROUGH OF OCEANPORT REGULAR MEETING AGENDA MAYOR AND COUNCIL January 18, 2018

BUDGET AND GRANT CANCELLATIONS PDF ATTACHMENT.PDF

AGENDA June 13, 2017

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

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

The Mannington Township Committee meeting was called to order by. Patrick, Emel, Horner, Mitchell, Bowman, Carmer, residents, Patti Davis

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

TOWNSHIP OF FAIRFIELD ORDINANCE #

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

Minutes of the Regular Meeting of the Mayor and Borough Council held on November 7, 2018

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

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

MINUTES - March 8, In accordance with the Public Open Meeting Act, all provisions have been met by our annual announcement in The Star Ledger.

MEETING OF THE MAYOR AND COUNCIL TOWN OF HARRISON NOVEMBER 20, 2018 AGENDA

JULY 27, 2016 MINUTES WORKSHOP MEETING Page 1 of 7

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 10, P.M.

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

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

MUNICIPAL COUNCIL AGENDA

REGULAR MEETING FEBRUARY 5, :00 P.M.

Borough of Elmer Minutes January 3, 2018

BOROUGH OF NORTH HALEDON

FINAL AGENDA HOWELL TOWNSHIP COUNCIL WORKSHOP/REGULAR MEETING AGENDA

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

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL May 20, 2013

MANCHESTER TOWNSHIP MEETING MINUTES March 12, 2018

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

M I N U T E S Regular Council Meeting Council Chambers Monday, September 11, :00pm

Mayor & Council, Borough of Mantoloking Council Regular Business Meeting December 18, 2018

4/5/17 COMBINED WORK SESSION AND PUBLIC MEETING AGENDA THURSDAY, APRIL 6, 2017 TOWNSHIP OF MAHWAH

Roll Call Present Absent Present Absent. Korman

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

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

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

BOROUGH OF PITMAN COUNCIL MEETING MINUTES DECEMBER 8, :00 P.M.

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

On motion by Councilwoman Hackman, seconded by Deputy Mayor D Andrea, it was moved to adopt Resolution No

CITY COUNCIL MEETING

MINUTES OF THE REORGANIZATION MEETING OF THE MUNICIPAL COUNCIL - TOWNSHIP OF EDISON JANUARY 6, 2016

JANUARY 2, 2017 AGENDA - REORGANIZATION MEETING Page 1 of 8

Common Council of the City of Summit

MINUTES REGULAR/WORKSHOP MEETING JULY 28, 2010 PAGE 1

LAWRENCE TOWNSHIP COUNCIL

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

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

MINUTES REGULAR MEETING MAY 8, 2013 PAGE 1

A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding.

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

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

CLOSED SESSION (starting at 6:30 PM) * THE COUNCIL OF THE CITY OF HOBOKEN AGENDA

AGENDA July 14, 2015

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL DECEMBER 4, 2017 AGENDA

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, JUNE 15, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

COUNCIL MEETING MINUTES

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

December 21, 2009 Township Committee Special Meeting Minutes

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

RESOLUTION NO

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.

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 3, 2015 at 8:00 p.m. at the Upper Saddle River Borough Hall.

The Shamong Township Committee held a Committee Meeting on the above date at the Municipal Building.

BOROUGH OF NORTH HALEDON

MAYOR AND COUNCIL BOROUGH OF CLOSTER

Opening Prayer Grant us the wisdom to serve the people to the best of our ability (observe a moment of silence)

East Amwell Township Committee 1070 Route 202/31, Ringoes, NJ FEBRUARY 14, :30 p.m.

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 20, 2014

WORK SESSION December 13, 2016

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

- Present - Present - Present. - Present

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES September 6, 2012, 7:00 P.M. Mayor Moscatiello called the meeting to order at 7:00 p.m.

MINUTES REGULAR MEETING FEBRUARY 12, 2014 Page 1 of 9

HOLMDEL TOWNSHIP COMMITTEE REGULAR MEETING July 11, :00 PM Executive Session

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

BOROUGH OF NORTH HALEDON

MINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1

Transcription:

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA DECEMBER 11, 2018 @ 6:00PM 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 November 29, 2018. 1. ROLL CALL 2. 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 December 11, 2018. 2. The general nature of the subject matter to be discussed in Executive Session: a. Litigation - b. Personnel - Police Interviews c. 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. 3. RE-OPEN PUBLIC MEETING 4. PUBLIC COMMENTS ON AGENDA ITEMS 5. CDBG PUBLIC HEARING Steve Bury, Engineer a. Authorizing the submission of the 2019 Community Development Block Grant Program Application Sand Road Section 3 Sidewalks 6. BOARD OF HEALTH William Wallace/Gabby Durand 7. COMMUNICATIONS Mayor Gasparini Council President LaForgia Councilman McGlynn Councilman Cifelli OEM Councilman Morgan Police Department, Library Board Recreation Department, Planning Board Fire Department, Dept. of Public Works Environmental Commission, Finance Department, Municipal Alliance Committee, Pool Committee 8. CONSENT AGENDA Administration Resolutions a. Authorizing the renewal of service contract with Liftoff, LLC for the year 2019 relating to email licenses in the amount of $5,250.00 b. Authorization to hire GL Group relating to Police building renovations in the amount of $51,750.00 c. Authorization to execute the declaration of encumbrance relating to the Township s Recreation and Open Space Inventory d. Authorization to submit and execute the Governor s Council on Alcoholism and Drug Abuse grant application for fiscal year 2020 e. Governing Body certification of the Annual Audit for fiscal ending December 31, 2017 Court Resolutions f. Authorizing the cancellation of stale dated checks from Court Bail account in the amount of $6,466 Engineering Resolutions

g. Authorization to return road opening bond #77647-32458 to Block 1801, Lot 7 in the amount of $500.00 Finance Department Resolutions h. Authorizing the Transfer of Funds N.J.A. 40A:4-58 i. Authorization of an insertion of a Chapter 159 into the 2018 budget 2018 Donation for Police from a Cash Donation j. Authorization of an insertion of a Chapter 159 into the 2018 budget 2018 State of New Jersey Alcohol Education Rehabilitation and Enforcement Fund k. Authorization of an insertion of a Chapter 159 into the 2018 budget 2018 Drive Sober or Get Pulled Over Grant l. Authorization of an insertion of a Chapter 159 into the 2018 budget 2018 Drive Sober or Get Pulled Over Grant m. Authorization of an insertion of a Chapter 159 into the 2018 budget 2018 State of New Jersey Clean Communities Grant Fire Department Resolutions n. Authorization to purchase computer equipment from CDW-G for the Fire Department in the amount of $3,178.39 (under State Contract #100614#CDW) OEM Resolutions o. Authorization to hire Fleetwash relating to oil spill clean-up at recycling lot on Marginal Road in the amount of $8,624.12 Police Department Resolutions p. Authorization for all PBA members to receive a $500.00 stipend for locker room inconvenience during police renovation construction q. Authorization to renew into a service contract with Wireless Communications & Electronics for the Zetron 911 recording system in the amount of $4800.00 Department of Public Works Resolutions r. Authorization of contract union grade change and salary increase to Sean Maloney in the Department of Public Works s. Authorization of contract union grade change and salary increase to Anthony Ripa in the Department of Public Works t. Authorization to hire Carner Bros. relating to the emergency water main break repairs at Hollywood Avenue & Birchtree Drive in the amount of $14,365.83 u. Authorization to purchase two (2) snow plows and equipment from A&K Equipment, Co. for the Public Works Department in the amount of $11,294.08 (under state contract #A88273)

Recreation Resolutions v. Authorization of contract union grade change and salary increase to Roberto Sarachelli in the Recreation Parks Department Tax Collector Resolutions w. Authorizing refund of a water overpayment the amount of $2,543.80 on Blk 105, Lot 1 (Owner: Cedarcrest Property Management) x. Payment of money on redemption of tax title lien certificate #17-00415 to Trystone Capital Assets, LLC in the amount of $1,904.74 y. Refund of premium on tax title lien certificate #17-00415 to Trystone Capital Assets, LLC in the amount of $800.00 z. Authorizing reallocation of payment received on 10/03/2018 from 2018 to February 1, 2019 tax bill for Blk 2002, Lot 14 18 Boxwood Drive (Owner: Hernandez, L.) in the amount of $386.06 aa. Authorizing reallocation of payment received on 11/07/2018 from 2018 to February 1, 2019 tax bill for Blk 3603, Lot 3 74 Deer Park Road (Owner: Heyner, G. & Gia, M.) in the amount of $2,335.71 bb. Authorizing reallocation of payment received on 11/07/2018 from 2018 to February 1, 2019 tax bill for Blk 3504, Lot 7 31 Stag Trail (Owner: Pravata, G. & L.) in the amount of $2,798.40 cc. Authorizing the adjustment of 2019 tax overpayment of $2,288.30 and to apply the credit due to 02/01/2019 on Blk 4701, Lot 6 (11 Cobblestrone Way) Owner: Colella, M. & Snelgrove, C. 9.APPROVAL OF BILLS LIST 10. WRITTEN COMMUNICATIONS 11. UNFINISHED BUSINESS 12. NEW BUSINESS a. Discussion on proposed 2019 meeting dates for the Mayor and Council b. Approval of year 2019 Mayor and Council meetings and Board of Health meeting 13.PUBLIC COMMENT SESSION

14.ANNOUNCEMENT OF NEXT MEETING DATE Mayor and Council Meeting to be held on Wednesday, December 26, 2018 at 7:00pm 15.ADJOURNMENT OF MEETING