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

Similar documents
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.

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

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 PUBLIC MEETING MINUTES SEPTEMBER 14, 2015

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

TOWNSHIP OF VERONA COUNTY OF ESSEX, STATE OF NEW JERSEY. RESOLUTION No

AGENDA June 13, 2017

At this point in the meeting the following executive session resolution was read into the records and the Board entered into executive session

BOARD OF COMMISSIONERS TOWNSHIP OF NUTLEY, NEW JERSEY. Resolution. Commissioner Steven L. Rogers On Behalf of the Board of Commissioners

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.

BOARD OF COMMISSIONERS. TOWNSHIP OF NUTLEY, NEW JERSEY Resolution ~~~~~~~~~~~~~~~~~~~~~~ -~~~~~~~~~~ Men's Health Week

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

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

BOARD OF COMMISSIONERS TOWNSHIP OF NUTLEY, NEW JERSEY. Resolution. BE IT RESOLVED, by the Board of Commissioners, in the Township of Nutley in the

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

Mayor Gaechter led the assembly in the salute to the American Flag.

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

HARVEY CEDARS, NJ Tuesday, December 18, 2018

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

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

Conference Meeting June 14, 2016 The Township Council of the Township of West Orange met in the Council Chambers, Municipal Building, and 66 Main

REGULAR TOWNSHIP MEETING September 5, 2017

TOWNSHIP OF OCEAN COUNTY OF OCEAN REGULAR BUSINESS MEETING April 23, 2009

BE IT ORDAINED BY THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF

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

A motion was offered by Mr. Weiss, seconded by Mr. Rosenberg and unanimously carried that Ordinance No be offered for second reading.

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

REGULAR MEETING MAYOR AND CITY COUNCIL MARCH 25, 2010

BOROUGH OF NORTH HALEDON

CITY OF NORTHFIELD COUNCIL MEETING AGENDA NOVEMBER 13, 2018

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

- Present - Present - Present. - Present

STAFFORD TOWNSHIP COUNCIL MEETING MINUTES NOVEMBER 20, 2018

BOARD OF COMMISSIONERS. TOWNSHIP OF NUTLEY, NEW JERSEY Resolution. $ from Mr. Bruce Boucard for property located at 11 De Vausney Place; and

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

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. June 14, 2005

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. October 9, 2018

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

WORK SESSION OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE. October 12, 2010

BOARD OF COMMISSIONERS TOWNSHIP OF NUTLEY, NEW JERSEY. Resolution

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

REGULAR MEETING MARCH 9, :30 P.M.

Borough of Hasbrouck Heights Regular Meeting Minutes February 14, 2017 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S.

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

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

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

CITY OF NORTHFIELD COUNCIL MEETING AGENDA APRIL 16, 2019

TOWNSHIP OF LOPATCONG

AGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits.

BOROUGH OF NORTH HALEDON

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

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

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

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

TOWNSHIP OF WANTAGE RESOLUTION

Town of Scarborough, Maine Charter

AGENDA July 14, 2015

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

Present: Councilmembers Martorelli, Brokaw, Jandoli, Council President DeMaio, and Mayor Pannullo

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. December 13, 2005

Proclamation Honoring Sabina London, One of New Jersey s Top Youth Volunteers

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

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

REGULAR TOWNSHIP MEETING February 6, 2018

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

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. March 8, 2005

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

ACTION MEETING July 13, 2011

TOWNSHIP OF HARRISON, NEW JERSEY ORDINANCE NO

Manchester Township Council Meeting Minutes. November 28, 2011

GREENWICH TOWNSHIP MINUTES OF TOWNSHIP COMMITTEE MEETING AUGUST 14, :30 p.m.

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017

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

REGULAR TOWNSHIP MEETING August 27, 2013

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

M I N N o. 6 A P P R O V E D

1. PROCLAIMING THE MONTH OF OCTOBER AS INTERNATIONAL WALK TO SCHOOL MONTH 3. PRESENTATION BY THE MAYOR OCTOBER EMPLOYEE OF THE MONTH KRYSTEL ARANA

BOROUGH OF OAKLYN. 500 White Horse Pike Oaklyn, NJ Fax: (856) Tel: (856) ext

WHEELING TOWNSHIP MINUTES OF REGULAR MEETING AUGUST 25, 2015

CITY COUNCIL MEETING

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. July 12, 2011

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 9, 2017

HARVEY CEDARS, NJ Tuesday, December 20, 2016

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

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

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and

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

Environmental Commission, Finance Dept, OEM

Debris from previous storms is still ongoing although residents are reminded to place all yard waste in 4 foot bundles at the curb for pick up.

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

REGULAR MEETING JUNE 26, :00 P.M.

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4

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

BOROUGH OF OAKLYN. 500 White Horse Pike Oaklyn, NJ Fax: (856) Tel: (856) ext

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

BOROUGH OF NORTH HALEDON

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM

BOROUGH OF NORTH HALEDON

Transcription:

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES NOVEMBER 16, 2015 7:00 P.M. 1. ROLL CALL OPEN PUBLIC MEETING STATEMENT BY MAYOR Mayor Chiusolo called the meeting to order at 7:00 p.m. and made the required announcement concerning the Open Public Meetings Act as follows: Adequate notice of this meeting was duly provided to the Verona-Cedar Grove Times and the Star Ledger, filed with the Township Clerk, and posted on the public bulletin board in the Municipal Building s lobby in accordance with the Open Public Meetings Act. Present: Councilman Kumburis, Longo, Maffucci, Deputy Mayor Tanella, Mayor Chiusolo Also Present: Township Manager Tucci, Township Clerk Stutz 2. APPROVAL OF MINUTES a) Executive Session October 19, 2015 Deputy Mayor Tanella moved approval and release of the minutes as presented, seconded by Councilman Maffucci, and passed unanimously. b) Staff Meeting October 26, 2015 Councilman Maffucci moved approval of the minutes as presented, seconded by Councilman Kumburis, and passed unanimously. c) Executive Session October 26, 2015 Deputy Mayor Tanella moved approval of the minutes as presented, seconded by Councilman Kumburis, and passed unanimously. d) Executive Session November 2, 2015 Interview Councilman Kumburis moved approval and release of the minutes as presented, seconded by Councilman Maffucci, and passed unanimously. e) Executive Session Session November 2, 2015 Deputy Mayor Tanella moved approval of the minutes as presented, seconded by Councilman Kumburis, and passed unanimously.

Staff Meeting [2] November 16, 2015 3. TOWNSHIP MANAGER a) Finance Dir. Recommendation The Manager provided the Finance Director s recommendation for re-appointment of auditor and bond counsel. b) Tax Assessor Compliance Plan The Manager noted correspondence from the Tax Assessor of his intent to seek approval for a Compliance Plan from the County Board of Taxation. c) Mun. Engr. Recommendation Award of Contract The Manager provided the municipal engineer s recommendation for award of contract for professional engineering design services for the reconstruction of Commerce Road, to which the governing body concurred. d) Resident Street Closing Request The Manager noted a resident street closing request for a holiday lighting event on Union Street, to which the governing body agreed subject to Police Dept. approval. e) Tree Lighting Ceremony Mr. Tucci announced the annual tree lighting ceremony scheduled for December 7 th at 7:00 p.m. The Manager reported that the Board of Education requested a copy of the K. Hovnanian Impact Study. Mr. Tucci noted a request from the Elks Club for waiver of the annual amusement device fee. Deputy Mayor Tanella moved to waive the fee, seconded by Councilman Longo, and agreed to unanimously. Township Attorney Zielinski joined the meeting at 7:10 p.m. The Township Manager explained that as a result of notification of bankruptcy filing for Block 293, Lot 21, the Finance Director discovered that the Township is listed as an unsecured nonpriority claim that requires correction by the Township Attorney, to which the governing body agreed. The Manager requested an executive session to discuss COAH litigation and PBA negotiations. 4. TOWNSHIP ATTORNEY Attorney Zielinski referred to correspondence from Day Pitney LLP regarding Block 290 Lot 5 and Block 294 Lot 21. Attorney Zielinski recommended that the Council take no action. Attorney Zielinski provided a memo that explained the governing body s ability to discuss development concerns with the Zoning Board. 5. TOWNSHIP CLERK The Clerk certified the results of the November 3 rd municipal election to fill an unexpired term of one councilmember as follows:

Staff Meeting [3] November 16, 2015 CERTIFICATION OF ELECTION I, Kathleen R. Stutz, Township Clerk of the Township of Cedar Grove, County of Essex, New Jersey, do hereby certify that the following is a true and correct canvass of the voters of the Township of Cedar Grove at the General Election held on Tuesday, November 3, 2015. I certify that the number of votes opposite the names of the candidates is the correct number of votes received by said candidate from the legally qualified voters of the Township of Cedar Grove in said Municipal Election. FOR ONE (1) COUNCILMAN-AT-LARGE SEAT FOR AN UNEXPIRED TERM EXPIRING JULY 1, 2017 Michael Maffucci 1087 John E. Martinelli 762 Total Number of Registered Voters: 8799 Total Number Voted in this Election: 1939 Total Number Needed by Top Vote-Getter (50% plus 1 of total votes cast): 971 Total Number Received by Top Vote-Getter: 1087 The elected Councilman-At-Large for an unexpired term for the Township of Cedar Grove is follows: Michael Maffucci 38 Briarhill Rd. The Clerk provided the list of annual appointments/re-appointments of Township officials and board/committee members. Clerk Stutz also noted a letter of resignation received from a Zoning Board member. Following discussion there was consensus to table appointments/re-appointments until the next staff meeting and receipt of attendance records for boards/committees. 6. COUNCIL REPORTS Councilman Maffucci provided an update on efforts to form a revitalization committee for the downtown business district. Councilman Kumburis provided correspondence between the Mayor Kazmark of Woodland Park and Passaic Valley Water Commission related to a proposed joint treatment plant to service both the City of Newark reservoir and Great Notch reservoir. Councilman Kumburis voiced concern regarding alleged submission of a zoning application for property on Cliffside Drive. Mayor Chiusolo cited traffic concerns at the Grove Ave./Pompton Ave. intersection and suggested that the Township request a traffic study be conducted. Mayor Chiusolo referenced a recent news article regarding sale of firearms via home based businesses. Following a brief discussion, there was consensus that the Township Attorney investigate the municipality s ability to prohibit.

Staff Meeting [4] November 16, 2015 7. NEW BUSINESS a) To consider resolution concerning 2015 stipends and mileage allowance for Fire Dept. Volunteers BE IT RESOLVED by the Township Council of the Township of Cedar Grove, Essex County, New Jersey, that: WHEREAS, the Township Council of the Township of Cedar Grove shall establish the following 2015 fee schedule for stipends and mileage allowance for volunteer firemen of the Township of Cedar Grove: Fire Chief $1,600.00 Deputy Fire Chief $ 1,000.00 Fire Captains $ 500.00 Fire Lieutenants $ 375.00 Fire Chiefs Secretary $ 900.00 Fire Prevention Bureau Dir. $ 700.00 Fire Inspector $ 300.00 Fire Prev. Bureau Secretary $ 300.00 Fire Dept. Secretary $ 175.00 Fire Relief Secretary $ 375.00 NFIR Secretary $ 400.00 Public Relations Info Officer $ 300.00 Clothing Allowance $ 871.00 Fire Prevention Bureau Mileage $ 95.00 IT Support $ 220.00 Respirator Protection Officer $ 300.00 Drivers/SCBA $ 150.00 NOW, THEREFORE, BE IT RESOLVED, by the Township Council of the Township of Cedar Grove, that 2015 fee schedule for stipends and mileage allowance for Volunteer Firemen be hereby established. Deputy Mayor Tanella moved adoption of the resolution, seconded by Councilman Maffucci, b) To consider resolution concerning appointment of member to Municipal Alliance Committee BE IT RESOLVED by the Township Council of the Township of Cedar Grove, Essex County, New Jersey, that Patricia Montana be appointed to fill an unexpired term on the Municipal Alliance Committee, effective immediately and terminating December 31, 2016.

Staff Meeting [5] November 16, 2015 Councilman Maffucci moved adoption of the resolution, seconded by Councilman Kumburis, c) To consider resolution concerning 2015 tax cancellation WHEREAS, in accordance with N.J.S.A. 54:4-3.30, a veteran who has been discharged or released under honorable circumstances and is 100% permanently disabled as a result of a service connected disability declared by the United States Veterans Administration shall be exempt from property taxation; and WHEREAS, Joseph Tschudy of 7 Rose Terrace, Block 64 Lot 18, has filed a claim with the tax assessor certifying his right of property tax exemption in accordance with N.J.S.A. 54:4-3.31;and WHEREAS, the claim filed by Joseph Tschudy of 7 Rose Terrace, Block 64 Lot 18 for the property tax exemption has been allowed by the tax assessor; and WHEREAS, the 2015 property taxes subject to tax exemption totals $2,760.69. NOW, THEREFORE, BE IT RESOLVED, by the Township Council of the Township of Cedar Grove that the required 2015 tax cancellation be made: Block Lot Owner & Location Tax Cancellation 64 18 Joseph Tschudy $2,760.69 7 Rose Terrace Cedar Grove, NJ 07009 Councilman Longo moved adoption of the resolution, seconded by Councilman Maffucci, and passed by the following vote: d) To consider resolution concerning tax reduction granted by Tax Court of NJ WHEREAS, the Tax Collector of the Township of Cedar Grove has determined that action is required as a result of 2014-2015 tax reductions granted by the Tax Court of New Jersey; WHEREAS, the Tax Collector has certified to the foregoing as well as to the amount of the tax cancellations, which are set forth along with the name and address of the taxpayer.

Staff Meeting [6] November 16, 2015 NOW, THEREFORE, BE IT RESOLVED, by the Township Council of the Township of Cedar Grove that the required tax cancellations and refunds be made: 2014 Tax Reductions Granted by the Tax Court of New Jersey Block Lot Owner & Location 91 4 Kevin & Diana Lay 16 Upland Way Cedar Grove, NJ 07009 Tax Cancellations and Tax Refund $962.72 2015 Tax Reductions Granted by the Tax Court of New Jersey Block Lot Owner & Location 91 4 Kevin & Diana Lay 16 Upland Way Cedar Grove, NJ 07009 Tax Cancellations and Tax Refund $982.87 Deputy Mayor Tanella moved adoption of the resolution, seconded by Councilman Longo, and passed by the following vote: e) To consider resolution concerning approval of raffle license application PTO Nutley High School WHEREAS an application for a raffle license has been received from: APPLICANT EVENT, DATE, TIME, AND PLACE PTO Nutley High School On-Premise Merchandise 300 Franklin Ave. January 14, 2016 at 6:00 11:00 p.m. Nutley, NJ 07110 691 Pompton Ave., Cedar Grove NJ PTO Nutley High School On-Premise 50/50 300 Franklin Ave. January 14, 2016 at 6:00 11:00 p.m. Nutley, NJ 07110 691 Pompton Ave., Cedar Grove WHEREAS the fee has been paid, the application has been reviewed by the Township Clerk and found acceptable; NOW THEREFORE BE IT RESOLVED by the Township Council of the Township of Cedar Grove that it does herby approve said application.

Staff Meeting [7] November 16, 2015 Councilman Longo moved adoption of the resolution, seconded by Councilman Maffucci, and passed by the following vote: f) To consider resolution concerning purchase through sole source contract WHEREAS, the Township of Cedar Grove desires to upgrade the Ultraviolet Disinfection System at the Cedar Grove Sewer Treatment Plant; and WHEREAS, all parts and service are sole sourced by Glasco UV and manufactured for and by Glasco UV. WHEREAS, the contract amount for Ultraviolet Disinfection System will not exceed $39,720.00; and WHEREAS, the funds are available to satisfy our obligations under this contract through Bond Ordinance No. 12-740. NOW THEREFORE BE IT RESOLVED by the Township Council of the Township of Cedar Grove authorize the Township of Cedar Grove to upgrade and purchase the Ultraviolet Disinfection System at the Cedar Grove Sewer Treatment Plant from Glasco UV for an amount not to exceed $39,720.00. Councilman Kumburis moved adoption of the resolution, seconded by Councilman Maffucci, 8. APPROVAL OF BILLS The Bill Resolution was read by title and amount as follows: BE IT RESOLVED by the Township Council of the Township of Cedar Grove, County of Essex, New Jersey, that the attached summary of bills having been duly audited and found correct be and they are thereby ordered paid and that warrants be drawn on the Treasurer in the aggregate amount of $ 2,482,289.12. Councilman Maffucci moved adoption of the resolution, seconded by Deputy Mayor Tanella,

Staff Meeting [8] November 16, 2015 9. PUBLIC COMMENT Mayor Chiusolo opened this portion of the meeting to anyone wishing to be heard. Robert O Toole; 3 Old Orchard Ct. Mr. O Toole announced the upcoming Fire Dept. Chili Cook-off on November 21 st at the Macedonian Church and combination fundraiser to resident State Trooper suffering from cancer. Charlie Dovico; 111 Holly Lane President, Four Seasons Homeowners Assoc. Mr. Dovico requested that the Township hire a private landscaper to maintain the island at the top of Commerce Rd. Elisa Charters; 30 Forest Hills Way Ms. Charters requested that the Township consider a development moratorium for any project that would impact traffic at the E. Bradford Ave./Ridge Rd. and E. Bradford Ave. Ave./Pompton Ave. intersections. Ms. Charters also expressed traffic code enforcement concerns regarding the Bradford Ave./Woodstone Drive intersection. Ms. Charters further raised security personnel concerns related to the Coptic Church. The Manager offered to schedule a meeting with concerned residents, Police Dept. representatives, and church representatives. There being no one else present wishing to be heard, Mayor Chiusolo closed this portion of the meeting. 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 Cedar Grove are of the opinion that such circumstances exist. NOW, THEREFORE, BE IT RESOLVED by the Mayor and Council of the Township of Cedar Grove, County of Essex, State of New Jersey that: 1. The public shall be excluded from discussion of any action on the Executive Session of the Meeting of the Mayor and Council of November 16, 2015. 2. The general nature of the subject matters to be discussed is COAH litigation and PBA negotiations. 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. Deputy Mayor Tanella moved approval of the resolution, seconded by Councilman Maffucci, 10. ADJOURNMENT There being nothing further to discuss, the staff council meeting adjourned at 8:02 p.m. by acclaim.