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