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

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 DECEMBER 11, 6:00PM

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

TOWNSHIP OF FAIRFIELD ORDINANCE #

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

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

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

TOWNSHIP OF LOPATCONG

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

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.

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

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

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

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.

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

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

PRELIMINARY AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

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

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

TOWNSHIP OF FAIRFIELD ORDINANCE #

Paula Jaegge, Municipal Clerk Andrew Tatarenko, Grants Administrator Craig Bossong, Attorney (Arrived at 7:50 p.m.)

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

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

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

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

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

MINUTES REGULAR/WORKSHOP MEETING JULY 28, 2010 PAGE 1

- Present - Present - Present. - Present

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

On a motion by Councilman Giraldi, seconded by Councilman McGinley, Council moved to approve Resolution No

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

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

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

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

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

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

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.

REGULAR MEETING AGENDA - AMENDED MAYOR AND COUNCIL September 4, 2014

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

JULY 27, 2016 MINUTES WORKSHOP MEETING Page 1 of 7

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

SPECIAL COUNCIL MEETING, 315 WESTFIELD AVE., CLARK NJ August 6, 2018

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE MINUTES

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

MINUTES REGULAR MEETING MAY 8, 2013 PAGE 1

STAFFORD TOWNSHIP COUNCIL MEETING MINUTES June 13, 2017

Common Council of the City of Summit

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

REGULAR MEETING AGENDA MAYOR AND COUNCIL July 16, 2015

CITY COUNCIL MEETING

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

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

TOWNSHIP OF WANTAGE RESOLUTION

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

BOROUGH OF NORTH HALEDON

1. Meeting Called to Order Mayor Gotto called this meeting to order at 7: 30 PM.

BUDGET AND GRANT CANCELLATIONS PDF ATTACHMENT.PDF

Town of West New York Commission Meeting Regular Meeting

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL AUGUST 7, 2017 AGENDA

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

FINAL AGENDA HOWELL TOWNSHIP COUNCIL WORKSHOP/REGULAR MEETING AGENDA

ONE OF THE BEST PLACES TO LIVE IN AMERICA HILLSBOROUGH TOWNSHIP COMMITTEE AGENDA FOR THE REGULAR MEETING MARCH 24, 2009 AT 7:30 P.M.

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

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

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

HILLSBOROUGH TOWNSHIP COMMITTEE AGENDA FOR THE REGULAR MEETING OF MAY 22, 2007 at 7:30 P.M.

PRELIMINARY AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

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

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

REGULAR MEETING AGENDA MAYOR AND COUNCIL

CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA April 26, :00 P.M.

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

REORGANIZATION MEETING JANUARY 9, :00 P.M.

BOROUGH OF NORTH HALEDON

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

MINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1

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

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

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

EXECUTIVE SESSION Resolution No Executive Session Subject Matter: Personnel; Contracted Personnel; Attorney/Client Privilege

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

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

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

BOROUGH OF NORTH HALEDON

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes December 13, 2010

Minutes of Regular Meeting of the Mayor and Council held on Thursday, July 6, 2017 at 8:00 PM at the Upper Saddle River Borough Hall.

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

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

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

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

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

LAWRENCE TOWNSHIP COUNCIL

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

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

RARITAN TOWNSHIP COMMITTEE TUESDAY, MAY 2, 2017 MEETING BEGINS AT 6:00 P.M. REVISED

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

Transcription:

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA JULY 20, 2015 @ 7:00 P.M. Mayor Gasparini calls the Meeting to order. PLEDGE OFALLEGIANCE Open Public Meetings Act Statement Notice of this Meeting in compliance with the open Public Meetings Act, Chapter 231of 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 Herald Newspaper and the Star Ledger on July 2, 2015 1. ROLL CALL 2. PUBLIC COMMENT ON AGENDA ITEMS 3. COMMUNICATIONS Mayor Gasparini Council President Morgan Councilman LaForgia Councilman McGlynn Councilman Cifelli Police Department, Library Board Municipal Alliance Committee, Pool Comm Recreation Department, Planning Board Fire Department, Dept of Public Works Environmental Commission, Finance Dept, OEM 4. INTRODUCTION OF ORDINANCES a. Authorization of an emergency appropriation for the 2015 Water Operating Budget-Capital Improvement Fund b. Resolution to Authorize amend the 2015 capital budget c. Ordinance #2015-10 - Bond ordinance providing an appropriation of $230,000 for various capital improvements for the water utility system for and by the Township of Fairfield, in the County of Essex, New Jersey and authorizing the

issuance of $230,000 bonds or notes of the Township for financing part of the appropriation. d. Ordinance #2015-11 - Bond ordinance providing an appropriation of $220,000 for acquisition of various capital items for the sewer utility system for and by the Township of Fairfield, in the County of Essex, New Jersey and authorizing the issuance of $220,000 bonds or notes of the Township for financing part of the appropriation. e. Ordinance #2015-12, Bond Ordinance providing an appropriation of $1,316,950 for various capital improvements and purposes for and by the Township of Fairfield, in the County of Essex, New Jersey and authorizing the issuance of $1,251,102 bonds or notes of the Township for financing part of the appropriation 5. 2 ND READING AND PUBLIC HEARING OF ORDINANCE a. #2015-09, An Ordinance granting renewal of municipal consent to Comcast to construct, connect, operate and maintain a cable television and communications system in the Township of Fairfield, New Jersey 6. APPROVAL OF MINUTES a. June 30, 2015 Meeting Minutes 7. CONSENT AGENDA Administration Resolutions a. Authorizing the execution of an accessory apartment agreement by and between the Township of Fairfield and Cage Investors LLC on Block 4801 Lot 13 (93 Route 46) b. Authorizing execution of agreement between the Township of Fairfield and Lawrence Gonnello for the provision of retirement health care coverage c. Approving the renewal of a professional services contract by and between the Township of Fairfield and Dearborn National d. Authorization to amend resolution #2015-52 relating to Barbara Luzzi s working hours within the Recreation Department e. Authorization to amend resolution #2011-455 relating to Lynn Struss s working hours within the Recreation Department f. Authorization to amend resolution #2012-135 relating to Laura LeCastre s working hours within the Fire Prevention Department g. Authorization to amend resolution #2010-232 relating to Olga Zirpoli s working hours in the Tax Assessor Department

DPW Resolutions h. Award of contract to Carner Bros. relating to the emergency water main repair at 100 Passaic Avenue in the amount of $6,674.35 i. Authorization to purchase parts from Water Works Supply Company, Inc. for water main repair at 100 Passaic Avenue in the amount of $1,716.69 j. Authorization to purchase catch basin parts from Campbell Foundry Company in the amount of $2,577.00 Engineering Resolutions k. Authorization to release escrow balance l. Authorization to return road opening bond to Lesco Plumbing & Heating, LLC, Block 5201, Lot 2 in the amount of $2,000.00 Bond #22002 m. Authorization to solicit bids for the Hazard Mitigation Grant Program (CFDA#97.039) (FEMA- DR-4086-NJ-0124, PROJECT #FO-S384) n. Approval to accept and approve a Utility Engineering and Construction Agreement between the New Jersey Department of Transportation (DOT) and the Township of Fairfield (Project # UECA-6-Rt. 46 Passaic Avenue-009231 (Water) Finance Department Resolutions o. Authorization to amend the 2015 Budget Fire Prevention Resolutions p. Authorization to award contract to Constantinos Papademas, LLC d/b/a Techno-Electrics for the design/specifications for a 100kw natural gas generator in the amount of $4,500.00 Municipal Court Resolutions q. Authorization to re-appoint Maria Cappa-Foschini as Interim Municipal Court Administrator for one year effective 8/6/2015 8/5/2016 Recreation resolutions r. Authorization to hire summer camp workers for the 2015 season Tax Collection Department Resolutions s. Authorization to enter into and execute an agreement between the Township of Fairfield and Mr. and Mrs. Pennella (8 Plog Road) in the amount of $868.50 t. Payment of money on redemption of tax title lien certificate #11-00195 to 33 Somerset Street, LLC in the amount of $17,087.84 u. Refund of premium on tax title lien certificate #11-00195 to 33 Somerset Street, LLC in the amount of $400.00

v. Payment of money on redemption of tax title lien certificate #12-00261 to Alterna Funding I, LLC in the amount of $4,336.09 w. Authorizing reallocation of payment received on 5/1/15 from 2009 to 2010 to 5/1/15 tax bill on block 3401, lot 36.08 (491 Rt. 46, Owner: 491 46 West Fairfield) in the amount of $1,961.25 x. Readjustment on overpayment of taxes for the year 2011 due to granted state tax court appeals in the amount $48,810.00 y. Readjustment of overpayment of taxes for the year 2013 and 2014 due to granted state tax court appeals in the amount of $28,753.63 z. Readjustment of overpayment of taxes for the year 2014 due to granted state tax court appeals in the amount of $5459.20 aa. Readjustment on overpayment of taxes for the year 2010 to 2014 due to granted state tax court appeals in the amount $233,935.61 Municipal Clerk Resolutions bb. Approval of a petition to extend liquor license for Sidelines Bar & Grill on September 12, 2015 8. APPROVAL OF BILLS LIST 9. WRITTEN COMMUNICATIONS 10. OLD BUSINESS a. Discussion on soil permit 11. NEW BUSINESS 12. PUBLIC COMMENT SESSION 13. ANNOUNCEMENTOF NEXT MEETING DATE Mayor and Council Meeting to be held on Monday, August 18, 2015 at 7:00pm (which was rescheduled) Also please note there is only 1 meeting in August. 14. ADJOURNMENT 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 July 20, 2015, 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.