Environmental Commission, Finance Dept, OEM

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

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA OCTOBER 29, 7:00 P.M.

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

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA SEPTEMBER 8, P.M.

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

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

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

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

TOWNSHIP OF FAIRFIELD ORDINANCE #

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

As Introduced. 131st General Assembly Regular Session H. B. No

TOWNSHIP OF FAIRFIELD ORDINANCE #

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

TOWNSHIP COUNCIL-TOWNSHIP OF SADDLE BROOK AGENDA FOR PUBLIC MEETING APRIL 2, :00 PM

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

CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL SEPTEMBER 13, 5:30 PM

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

WORK SESSION CALL TO ORDER CALL OF ROLL

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

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

Regular City Council Meeting Agenda July 10, :00 PM

Meeting started at 7:39 pm. Board members in attendance were: Mr. Boggs, Mr. Cernich, Mr. Marvin, and Mrs. Moore.

The Planning and Development Act, 2007

Sargent Central Public School District #6 Regular School Board Meeting Wednesday, January 31st, :30 p.m. Library

DEPARTMENT OF THE NAVY HEADQUARTERS UNITED STATES MARINE CORPS 3000 MARINE CORPS PENTAGON WASHINGTON DC

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

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

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

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.

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

TOWNSHIP OF LOPATCONG

Contract for Legal Services / Retainer Agreement

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

AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, JUNE 5, 2018 AT 3:30 PM PANIAN CONFERENCE ROOM

The Planning and Development Act, 2007

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

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

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.

SENATE BILL lr1577 A BILL ENTITLED. Election Law Political Committees Campaign Finance

Roll Call Present Absent Present Absent. Korman

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

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

THE SCHOOL DISTRICT OF DESOTO COUNTY REGULAR Tuesday, July 10, 2012 MINUTES

A Bill Fiscal Session, 2014 SENATE BILL 30

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

Note: Complete Meeting Appears August 16, 2017

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

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

e. Section R Approval of construction documents, is hereby amended to read as follows:

PRELIMINARY AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

Town of West New York Commission Meeting Regular Meeting

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

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.

Case 2:05-cv GJQ Document Filed 11/01/2007 Page 1 of 6 INDEX OF EXHIBITS

TOWNSHIP OF FAIRFIELD ORDINANCE #

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

The Planning and Development Act, 2007

BOROUGH OF NORTH HALEDON

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

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 Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING

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

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

BOROUGH OF NORTH HALEDON

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

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

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

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

TOWNSHIP OF BYRAM COUNCIL AGENDA, MONDAY, JUNE 4, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M.

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA September 19, :00 p.m.

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

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

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

December 21, 2009 Township Committee Special Meeting Minutes

MUNICIPAL COUNCIL AGENDA

Borough of Elmer Minutes January 3, 2018

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA

Common Council of the City of Summit

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

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

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

MANCHESTER TOWNSHIP MEETING MINUTES March 12, 2018

REGULAR MEETING FEBRUARY 5, :00 P.M.

AGENDA June 13, 2017

6:45 7:00 p.m. I. ROUTINE A. CALL MEETING TO ORDER B. FLAG SALUTE AFJROTC C. ROLL CALL OF THE BOARD D. ADOPTION OF THE AGENDA

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

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

Call to Order: Municipal Clerk reads notice of Open Public Meetings law. Roll Call:

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

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

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

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL OCTOBER 1, 2018 AGENDA

Committeeman Tauriello made a motion, seconded by Committeewoman Segal to open public comment

TOWNSHIP OF BYRAM COUNCIL AGENDA, MONDAY, JULY 2, 2018 EXECUTIVE SESSION 6:30 P.M. REGULAR SESSION 7:30 P.M.

CAUCUS MEETING November 3, 2016

TOWNSHIP OF DENVILLE MUNICIPAL COUNCIL REGULAR MEETING. March 20, 2018

LANDMARKS PRESERVATION COMMISSION ACTION MINUTES

REGULAR MEETING AGENDA MAYOR AND COUNCIL July 16, 2015

Transcription:

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA MARCH 25, 2019 @ 7:00 P.M. Mayor Gasparini calls the Meeting to order. PLEDGE OF ALLEGIANCE Open Public Meetings Act Statement Notice of this Meeting 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 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 Star Ledger and Herald Newspapers on January 23, 2019. 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 Committee Recreation Department, Planning Board Fire Department, Dept. of Public Works Environmental Commission, Finance Dept, OEM 4. 2 ND READING OF ORDINANCE a. Ordinance #2019-03 ~ An Ordinance amending Ordinance 2016-10 to amend and supplement Chapter XLV, Zoning, of the Township of Fairfield, Essex County, New Jersey, to extend the Residential Zone Overlay (RZO) to incorporate parcel Block 2301, Lot 3

5. APPROVAL OF MINUTES a. February 11, 2019 Regular Executive Meeting Minutes b. February 25, 2019 Regular Meeting Minutes 6. CONSENT AGENDA Administration Department Resolutions a. Approving the West Essex First Aid Squad certified LOSAP list for the year 2018 b. Authorization for GL Group for the asbestos removal in Police Building in the amount of $9,800.00 c. Authorization to renew a cooperative agreement with Educational Data Services, Inc. for the year 2019 in the amount of $2,000.00 d. Award of Professional Service Contract to Solutions Architects Inc. for the Hollywood Avenue Park Renovation Phase 2 in the amount of $142,000 e. Authorization to pay Solutions Architects relating to concept designs for Hollywood Avenue Park Renovations Phase 2 in the amount of $13,365.00 Finance Department Resolutions f. Authorizing 2018 appropriation reserve transfer NJSA 40A:4-59 g. Authorization to amend the temporary budget h. Authorization to cancel Resolution #2019-138 approved by the Governing Body on February 25, 2019 Fire Department Resolutions i. Authorization to enter into an annual service contract between Continental Fire & Safety, Inc. and the Fairfield Fire Department in the amount of $1,759.00 j. Authorization to hire Fire & Safety Services, Ltd. to perform repair work to Fire Ladder 1 in the amount of $4,175.15 k. Authorizing the renewal of service contract between the Township of Fairfield, Fire Department and ESI Equipment, Inc. in the amount of $2,049.00 l. Authorization to amend resolution #2018-593 to reflect lower price relating to the purchase of computer equipment from CDW-G for the Fire Department m. Authorization to amend the vendor on Resolution #2018-506 relating to the renewal of lease agreement for Ricoh MP C307 copier at Fire station #2 n. Authorization to amend the account charged for Resolution #2019-133 relating to Fire Department to purchase rescue equipment from Witmer Public Safety Group, Inc. Police Department Resolutions

o. Authorization to purchase one (1) Bogen speaker for the Police trailer from Wireless Communications & Electronics in the amount of $668.00 p. Authorization to issue payment to Artistic Signs, LLC for lettering of (5) five police vehicles in the amount of $6,100 q. Authorization to enter into an agreement with Vigilant Solutions and the Fairfield Police Department and authorizing the Chief of Police to execute agreement for the year 2019 Public Works Resolutions r. Authorization to hire John s Heating & Air Conditioning to install air conditioning in the temporary police trailers in the amount of $2,650.00 s. Authorization to purchase gas detection meters for the Township s lift stations from Witmer Public Safety Group, Inc. in the amount of $4,160.00 (under NJ State Contract #A81357) t. Authorization to purchase equipment for two snow plows from A&K Equipment, Co. in the amount of $5,238.04 (under State Contract #A88273) u. Authorization for Hoffman Services, Inc. to repair the vehicle lifts in DPW Fleet Maintenance Department in the amount of $1,855.00 v. Authorization to purchase equipment from Worldwide Bearings & Components, LLC for DPW s salt trucks in the amount of $2,745.00 w. Authorization to amend the account charged for Resolution #2019-78 relating to printing & distribute the 2019 recycling & sanitation schedule pamphlets x. Authorization to amend the account charged for Resolution #2019-79 relating to upgrading existing underground piping from Fairfield Maintenance y. Authorization to amend the charge account for Resolution #2018-526 relating to the renewal of lift inspection contract with Hoffman Services, Inc. z. Authorization to amend Resolution #2018-81 relating to the purchase of (1) Ford F550 vehicle from Route 23 AutoMall for the water department Recreation Department aa. Authorizing the approval of 2019 summer camp fees (no increase) bb. authorizing the renewal of yearly service contract with C. Walter Searle Insurance Agency in the amount of $4,200.00 (no increase) Tax Collector Resolutions cc. Authorization to purchase one printer from CDW-G for the Tax Collector s office in the amount of $1,683.01 (under state contract) dd. Authorizing to cancel the 2019 tax bill for Blk 3802, Lot 15.02 (331 Fairfield Road) Essex Regional Educational Services in the amount of $33,860.05 ee. Refund of premium on tax title lien certificate #18-00477 to 33 Somerset Street, LLC in the amount of $1,200.00

ff. Payment of money on redemption of tax title lien certificate #18-00477 to 33 Somerset Street, LLC in the amount of $1,375.85 gg. Refund of premium on tax title lien certificate #18-00475 to 33 Somerset Street, LLC in the amount of $3,300.00 hh. Payment of money on redemption of tax title lien certificate #18-00475 to 33 Somerset Street, LLC in the amount of $2,815.39 ii. Acceptance of money on redemption of tax title lien certificate #13-00304 in the amount of $340.69 jj. Authorizing reallocation of payment received on 02/06/2019 from February 2019 to May 2019 tax bill for Blk 2901, Lot 10 107 Little Falls Rd. (Owner: BWD Associates) in the amount of $1,366.25 kk. Authorizing reallocation of payment received on 01/23/2019 from 2018 to 02/01/2019 tax bill for Blk 4609, Lot 21 5 Henrietta Drive (Owner: Biasucci, J. & L.) in the amount of $157.37 ll. Authorizing the Municipal Tax collector to adjust small balances for years 2017 & 2018 in the amount of ($0.01 to $9.99) pursuant to NJSA 40A:5-17-1 mm. Authorizing disallowed deductions for the years 2018 & 2019 for various reasons in the amount of $1,000.00 nn. Authorizing refund of a water overpayment the amount of $111.51 on Blk 3702, Lot 11 10 Francavilla Drive (Owner: Lipari, J. & J.) oo. Authorizing the cancellation of $2,629.60 and $2,028.61 designated as assessment lien receivable in Township Trust Fund General Ledger, for a total of $4,658.21 per annual audit reports (Ord. Adopted April 24, 1995 and August 26, 2002) pp. Authorization to provide a credit in the amount of $27,369.50 and authorization for the Mayor to execute an agreement between the Township of Fairfield and David s Cookies to complete water and sewage usage reading for 17 Stewart Place and 28 Industrial Road Municipal Clerk Resolutions qq. Approval to renew limousine license to NJ LimoBus for the year 2019-2020 rr. Approval to renew a limousine license to Monetti, Inc. for the year 2019-2020 ss. Approval to renew a limousine license to America s Best Limousine for the year 2019-2020 tt. Approval to renew a limousine license to Fairfield Car Service, LLC for the year 2019-2020 uu. Approval to renew a limousine license to Calandras Limousine, LLC for the year 2019-2020 vv. Approval of On-Premise 50/50 Raffle #2019-03 to the Fairfield Police Foundation on April18, 2019 ww. Approval of a 50/50 Calendar Raffle #2019-04 to New Beginnings for August 1, September 5 and October 1

xx. To provide a credit in the amount of $27,369.50 to David s Cookies and for David Cookie s to authorize the Township of Fairfield to complete water and sewage usage readings for 17 Stewart Place and 28 Industrial Road 7. APPROVAL OF BILLS LIST 8. WRITTEN COMMUNICATIONS 9. UNFINISHED BUSINESS a. Status of Marijuana legalization policy ~ Town Planner 10. NEW BUSINESS a. Drones ~ Township Administrator b. Discussion on panhandling ~ Township Administrator c. #2019-06 ~An Ordinance adding Chapter 3, Section 21 to the Township Code of the Township of Fairfield entitled Begging and Panhandling (PROPOSED AFTER DISCUSSION) d. Discussion on amending current ordinance relating to secondhand precious metals, and jewelry dealers ~Township Administrator e. #2019-07~ An ordinance amending Chapter 4, Section 21 of the Township Code of the Township of Fairfield entitled Secondhand Precious Metals, Gems and Jewelry Dealers (PROPOSED AFTER DISCUSSION) 11. PUBLIC COMMENT SESSION 12. ANNOUNCEMENT OF NEXT MEETING DATE Mayor and Council Meeting to be held on Monday, April 22, 2019 at 7:00pm 13. 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 March 25, 2019. 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.