REGULAR MEETING OF THE MAYOR AND COUNCIL OF THE BOROUGH OF KENILWORTH HELD ON WEDNESDAY EVENING, FEBRUARY 14, MAYOR ANTHONY DELUCA PRESIDED.

Similar documents
REGULAR MEETING OF THE MAYOR AND COUNCIL OF THE BOROUGH OF KENILWORTH HELD ON WEDNESDAY EVENING, JUNE 10, MAYOR PULGIESE PRESIDED.

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.

REGULAR MEETING OF THE MAYOR AND COUNCIL OF THE BOROUGH OF KENILWORTH HELD ON WEDNESDAY EVENING, JULY 13, MAYOR ANTHONY DELUCA PRESIDED.

Borough of Elmer Minutes January 3, 2018

STATE OF NEW JERSEY SECAUCUS HOUSING AUTHORITY IMPREVEDUTO 600 COUNTY ROAD SECAUCUS, NEW JERSEY. September 25, 2014

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

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

BOROUGH OF METUCHEN COUNCIL AGENDA REGULAR MEETING MAY 16, 2016 AT 7:30 PM. Announcement of Meeting, Invocation, Pledge of Allegiance, and Roll Call.

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

GOD BLESS AMERICA REGULAR MEETING OCTOBER 1, 2014

BOROUGH OF BUENA 1 REGULAR COUNCIL MEETING OCTOBER 23, 2017 AGENDA

TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL October 21, 2013

REGULAR MEETING OF THE MAYOR AND COUNCIL OF THE BOROUGH OF KENILWORTH HELD ON WEDNESDAY EVENING, AUGUST 22, MAYOR DELUCA PRESIDED.

BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ :00 P.M. Open Public Meeting Minutes January 25, 2018

- Chairperson - Vice Chairperson Robert Martino Wendy Colombo. - Treasurer Stephen Pellecchia - Asst. Secretary Joseph Bruscino - Alternate

COUNCIL MEETING MINUTES

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. October 28, 2014

BOROUGH OF BUENA REGULAR COUNCIL MEETING 1 OCTOBER 23, 2017 MINUTES

REGULAR MEETING AGENDA MAYOR AND COUNCIL

Note: Complete Meeting Appears March 29, 2017

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 13, 2014

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

Receipt of Bids Water Department Chemicals Receipt of Bids Chain Link Fence Installation,

BOROUGH OF SOUTH TOMS RIVER REORGANIZATION MEETING JANUARY 4, 2017, 7PM

HMUA MINUTES REGULAR MEETING OF MAY 14, 2013

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

MINUTES BASS RIVER TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING OF MONDAY, JANUARY 7, 2013

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

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

WORK SESSION July 25, 2011

BOROUGH OF NORTH HALEDON

TOWNSHIP OF WANTAGE RESOLUTION

CAUCUS MEETING November 3, 2016

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 9, 2011

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

Rahway Redevelopment Agency MINUTES October 2, :30 P.M.

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 14, 2012

REGULAR MEETING OF THE MAYOR AND COUNCIL OF THE BOROUGH OF KENILWORTH HELD ON WEDNESDAY EVENING, APRIL 10, MAYOR KATHI FIAMINGO PRESIDED.

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

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

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 7, 2019, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m.

REGULAR MEETING AGENDA MAYOR AND COUNCIL July 16, 2015

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

MR. CHARLES BILLS, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

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

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

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

BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING March 13, 2017, 7:00 PM

HARVEY CEDARS, NJ Friday, January 8, 2016 ORGANIZATION MEETING

MINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1

HARVEY CEDARS, NJ Tuesday, March 24, 2015

AGENDA July 14, 2015

BOROUGH OF WOODBINE SWEARING-IN JANUARY 3, :00 P.M.

Gleason Handshy Mosley Murray Reevey Ross Cradle Present x x x x x x Absent Councilman Murray arrived during the Public Comment portion of the agenda

TOWNSHIP OF LOPATCONG

MINUTES King City Council Regular Session April 2, 2018

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

HMUA MINUTES REGULAR MEETING OF AUGUST 12, 2014

AGENDA June 13, 2017

BOROUGH OF SPOTSWOOD 77 Summerhill Road Spotswood, New Jersey

BOROUGH OF RAMSEY COUNCIL MEETING AGENDA Wednesday, June 13, 2018

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

MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES May 8, 2018

HARVEY CEDARS, NJ Tuesday, December 18, 2018

Borough of Elmer Minutes November 14, 2018

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

Borough of Elmer Minutes July 11, 2018

WHEREAS, the Commissioners are desirous of making an appointment to this position as referenced above for the year;, and

The Mannington Township Committee meeting was called to order by. Asay, Horner, Stout, Layton, Patti Davis, Lynne Stiles, William Fox,

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

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

DATE OF MEETING: NOVEMBER 5, 2018

5. REPORTS: The following departments have submitted their reports for the months indicated: Treasurer for the month of April;

WASHINGTON TOWNSHIP MUA REGULAR MEETING May 7, 2014

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

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

TOWNSHIP OF MAHWAH REORGANIZATION MEETING AGENDA THURSDAY, JANUARY 3, 2019

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

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

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

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

TOWNSHIP OF MAHWAH REORGANIZATION MEETING AGENDA THURSDAY, JANUARY 3, 2019

BOROUGH OF RAMSEY COUNCIL MEETING AGENDA INTRO Wednesday, February 28, 2018

MINUTES OF A REGULAR CAUCUS MEETING OF COUNCIL OF THE BOROUGH OF SOUTH TOMS RIVER

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

Borough of Elmer Minutes March 8, 2017

STILLWATER TOWNSHIP COMMITTEE MEETING MINUTES

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

BOROUGH OF BUENA REGULAR COUNCIL MEETING MINUTES MAY 13, 2013

A G E N D A Regular Meeting of the Mayor and Council Monday, October 2, :00 P.M.

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

BOROUGH OF RARITAN AGENDA-WORKSHOP MEETING

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 12, 2014

Borough of Matawan Workshop Session April 2, 2013

Meeting June 15, 2015

BOROUGH OF PITMAN COUNCIL MEETING MINUTES AUGUST 11, :00 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.

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes September 8, 2014

Transcription:

Mayor Deluca read the requirements of the Open Public Meetings Act. The Salute to the Flag was led by Mayor Deluca. ROLL CALL Roll Call at 8:00 P.M. showed the following Council Members present: Kay Ceceri, Larry Clementi, Mark David, Linda Karlovitch Jerry Ladauti and Robert Schielke. MINUTES It was moved by Councilman Ladauti, seconded by Councilwoman Ceceri and carried that the minutes of the Regular Council Meeting, Work Session and Executive Session of January 24, 2018 be approved as submitted. (Copies furnished each Council Member prior to the meeting). All in favor. COMMUNICATIONS AND PETITIONS NJSLOM Notices (emailed to all) RVSA Facility Tour invitation UC St. Patrick s Day Parade Committee Sat., March 10th at 1pm Kenilworth FD Appointment Recommendations Kenilworth Historical Society Request for Support It was moved by Councilman Clementi, seconded by Councilman Schielke and carried that the above communications be received and filed and any money amounts indicated be spread over the minutes. All in favor. MAYORS REPORT Mayor Deluca wished everyone a Happy Valentines and welcomed Boy Scout Troop 83. REPORT OF COMMITTEES FINANCE DEPARTMENT Councilwoman Karlovitch reported the first quarter property tax collections have ended and delinquent notices will be mailed out by next week. The Annual Debt Statement has been completed, the auditors have been collecting preliminary audit information in preparation for our Municipal Audit. PD5 forms are due in the Kenilworth Tax Office by March 1 st, PD5 forms for the State of New Jersey are for senior citizens and disabled for a $250 tax credit. Tax Assessment cards have been mailed, the amount billed to a resident may not necessarily be the amount paid for 2017 since this amount does not include any credit, therefore for income tax purposes you can retrieve the amount paid in your property taxes on line on the Borough of Kenilworth s web site or you can use your 2017 final bill. Senior Citizen property tax free booklets for new applicants will not be sent by the State to the Borough s Tax Office until mid to late March. Previous applicants who were eligible for this program should receive their booklets directly by the State via mail around mid to late March. DEPARTMENT OF PUBLIC WORKS Councilman David reported all curb side leaves have been picked up and they are now doing potholes. The sanitation truck was repaired and is back in service. 021418 Page 1 of 6

PUBLIC SAFETY Councilman Clementi had nothing to report. DEPARTMENT OF PLANNING, ZONING & ORDINANCES Councilman Schielke reported the Planning Board did not have a meeting in February. The Zoning and Building Reports were received and reviewed. Councilman Schielke said he will be attending a Veterans Affair Meeting on February 21 st. DEPARTMENT OF RECREATION AND FIRE Councilwoman Ceceri reported as far as the Fire Department.tonight Robert Cox and Robert Kukla will be appointed as Fire Fighters, Elizabeth Toro will be appointed as a Probationary EMT and Rae Mauro will be appointed Rescue Squad Cadet. Carnival dates were discussed and will be August 13, 2018 to August 18, 2018. For Recreation, the Dimario Park ceremony will be on Sunday, March 18 th at 1:00 PM. The Easter Egg Hunt will be on Saturday, March 24 th at 10:00 AM, rain date March 25 th @ 10:00 AM. The Somerset Patriots games will be on June 16, 2018 and is a fireworks game that begins at 7:00 PM there are only 50 tickets and space is limited and the cost is $8.50. Softball sign-ups are open for grades K thru 8 and practices will begin in March and games will start the second week in April. DEPARTMENT OF HEALTH, EDUCATION & HUMAN SERVICES Councilman Ladauti reported Welfare Department had a meeting in January and they spoke about helping the Food Pantry grow. They are looking for people to run the Salvation Army Kettle next year. He said the budgets are being formed for the School. The school will have a change in their schedule. The Library wants to put a sign in front of the library with library information. CONSENT AGENDA Resolutions No. 1 thru 12 are listed on Consent Agenda and will be enacted by one motion in the form listed below. All items will be recorded individually in full in the minutes. Councilwoman Karlovitch moved that all items under the Consent Agenda be approved, seconded by Councilman Clementi. All in favor. RESOLUTION NO. 1 BE IT HEREBY RESOLVED: That all bills be paid when properly audited and funds are available. RESOLUTION NO. 2 WHEREAS, Merck Sharp & Dohme Corp, the former owner of Block 180, Lot 13, 185 Sumner Avenue, Kenilworth, in error paid the taxes on their former property in the amount of $12,973.37. WHEREAS, Merck Sharp & Dohme Corp. is requesting a refund of this erroneous tax payment, and; NOW, THERFORE BE IT RESOLVED that the Treasurer, after proper notation on the tax account records by the Collector of Taxes, be and is hereby authorized to issue a warrant to Merck Sharp & Dohme Corp, One Merck Drive, Tax Dept. WS2F-96, White House Station, NJ 08889-0100 in the amount of $12,973.37. 021418 Page 2 of 6

RESOLUTION NO. 3 WHEREAS, N.J.S. 40A:4-19 of the Local Budget Act provides that (where any contracts, commitments or payments are to be made prior to the final adoption of the Budget), temporary appropriations should be made for the purposes and amounts required in the manner and time therein provided; and WHEREAS, Resolution #5 was approved on January 3, 2018 for the 2018 Temporary Budget and WHEREAS, the total temporary budget attached does not in amount exceed 26.25% of the total appropriations in the 2017 Budget (exclusive of any appropriations made for Debt Service, Capital Improvement Fund and Public Assistance (Relief); now therefore, BE IT HEREBY RESOLVED, that the appropriations below be amended and a certified copy of this resolution be transmitted to the Municipal Finance Officer for his records. Account Amount Construction - Other Expense 2,000.00 Recreation Salary and Wages Recreation - Other Expense 10,000.00 10,000.00 Payroll Other Expense 3,000.00 Emergency Management Other Expenses 2,000.00 Statutory DCRP 10,000.00 Recycling Other Expense 20,000.00 Insurance Waiver Other Expense 2,000.00 Library Other Expense 50,000.00 Total amended Total Appropriations for the 2018 Temporary Budget 109,000.00 RESOLUTION NO. 4 Whereas, on February 23, 2017, Portview Properties, LLC, paid a cash bond to the Borough of Kenilworth, for the outstanding resolution conditions, Application #351 & 3-15, 515 North Michigan Avenue, Kenilworth, NJ and; Whereas, the project has been completed, and; Whereas, an inspection was conducted by Anthony Gallerano, P.E., Harbor Consultants on December 4, 2017, and found that the work has been completed in accordance with the approved plans. Now, Therefore, Be It Resolved that Richard Picerno, Planning Board Chairman, has approved the return of the cash bond, the Treasurer be and is hereby authorized to draw a warrant to refund the following to: Amount of $5,000.00 to be refunded to: Portview Properties, LLC 633 Division Street, Elizabeth, NJ 07201 021418 Page 3 of 6

T-03-56-852-001 RESOLUTION NO. 5 BE IT RESOLVED, by the Mayor and Council of the Borough of Kenilworth of Union County, New Jersey upon recommendation of the Borough Engineer that Payment #1 for the Contract listed below be and is hereby approved. BE IT RESOLVED that the payment authorized herein is conditioned upon compliance with the requirements of N.J.S.A. 10:5-31 et seq. and N.J.A.C. 17:27 et. seq.; and TITLE OF JOB: 2017 NJDOT Roadway Improvements CONTRACTOR: S. Brothers, Inc. PO Box 317 South River, NJ 08882 ENGINEER: Harbor Consultants, Inc. 320 North Avenue, East Cranford, NJ 07016 Payment #1 TOTAL ORIGINALCONTRACT PRICE $460,706.11 Change Order Amount $0.00 Contract Sum to date: $460,706.11 Less 5% Retainage to date $4,018.55 Amount Due $76,352.45 Balance to Finish Including Retainage $384,353.66 All bills on file in the Finance Office. This Resolution to take effect upon certification by the Borough Treasurer that sufficient funds are available. CERTIFICATION OF FUNDS APPROPRIATION: JOE DEIORIO, TREASURER RESOLUTION NO. 6 WHEREAS, the Kenilworth Board of Health has determined and recommends the City of Elizabeth, Dept. Of Health and Human Services to provide STD Services to provide said services for the Borough of Kenilworth at a practical rate ; and WHEREAS, the Local Public Contracts Law (NJSA 40A:11-1 et seq.) requires that the Mayor and Council pass a resolution authorizing the award of contracts. NOW THEREFORE BE IT RESOLVED, as follows: 021418 Page 4 of 6

1. The Borough of Kenilworth hereby authorizes the Kenilworth Board of Health to enter into an agreement with the City of Elizabeth, Dept. Of Health and Human Services for Sexually Transmitted Disease Services pursuant to their contract (attached), for a sum of $160.00 per patient for a term beginning January 1, 2018 through December 31, 2018. 2. The Mayor, Borough Clerk and the Borough Attorney are hereby authorized to negotiate and finalize terms of the agreement and execute all necessary documents to effectuate the purposes herein above expressed. CERTIFICATION OF FUNDS APPROPRIATION: #8-01-27-788-000 Joseph DeIorio, Treasurer RESOLUTION NO. 7 Resolution Authorizing Disposal of Surplus Property WHEREAS, the Kenilworth Borough is the owner of certain surplus property which it no longer needs for public use: and WHEREAS, the Kenilworth Borough is desirous of selling said surplus property in an as is condition without express or implied warranties. NOW THEREFORE BE IT RESOLVED by the Kenilworth Borough as follows: (1) The sale of the surplus property shall be conducted through GovDeals pursuant to State Contract A-83453/T2581 in accordance with the terms and conditions of the State Contract. The terms and conditions of the agreement entered into with GovDeals is available online at govdeals.com and also available from the Kenilworth Borough Website. (2) The sale will be conducted online March 9, 2018 to March 16, 2018 and the address of the auction site is www.govdeals.com (3) A list of the surplus property to be sold is as follows: Year Model Make VIN Minimum Bid 2003 Audi A4 WAUAC48H23K020754 $500.00 2002 Mazda Protégé JM1BJ225720553189 $400.00 2011 BMW 328 WBADW7C52BE443561 $600.00 (4) The surplus property shall be sold in an as is condition without express or implied warranties with the successful bidder required to execute a Hold Harmless and Indemnification Agreement concerning use of said surplus property. (5) The Kenilworth Borough reserves the right to accept or reject any bid submitted. RESOLUTION NO. 8 BE IT HEREBY RESOLVED, that Robert Beiner be appointed as Kenilworth s representative to the Rahway Sewerage Authority for a five (5) year term from February 1, 2018 to January 31, 2023. RESOLUTION NO. 9 021418 Page 5 of 6

BE IT RESOLVED, Fire Department. that Robert Cox and Robert Kukla be appointed as Fire Fighters on the Kenilworth BE IT RESOLVED, Department. that Elizabeth Toro be appointed as a Probationary EMT on the Kenilworth Fire BE IT RESOLVED, that Rae Mauro be appointed Rescue Squad Cadet. BE IT FURTHER RESOLVED that these appointments are contingent upon successful completion of medical release, criminal and background checks. RESOLUTION NO. 10 BE IT HEREBY RESOLVED that GREGORY ROSSI, 32 South 20 th Street, Kenilworth, NJ 07033 appointed as an Alternate Crossing Guard, at a rate of $17.69, effective February 15, 2018. RESOLUTION NO. 11 BE IT HEREBY RESOLVED: That the Mayor s appointment of JOSEPHINE GONZALEZ, ESQ. as PUBLIC DEFENDER for the year 2018, be and the same is hereby confirmed. RESOLUTION NO. 12 WHEREAS, ENRIQUE LAMELA, ESQ. was appointed as Municipal Prosecutor for the year 2018, on January 3, 2018, effective immediately upon passage of this resolution. BE IT FURTHER RESOLVED, that the Municipal Prosecutor be compensated at a rate of $1,250.00, per month; not to exceed $15,000.00 per annum. MEETING OPEN TO THE PUBLIC Motion was made by Councilman Ladauti, seconded by Councilwoman Ceceri to open the meeting to the public. All in favor. No one wished to speak. Motion was made by Councilman David, seconded by Councilwoman Karlovitch to close the meeting to the public. All in favor. GENERAL COMMENTS None. ADJOURNMENT There being no further business to come before the Council, it was moved by Councilman David, seconded by Councilman Schielke and carried, that the meeting be adjourned to the call of the chair. 8:15 P.M. Respectfully submitted Kathleen Moschitta Deputy Borough Clerk 021418 Page 6 of 6