HomeMy Public PortalAbout06-04-15 agendaJune 4 2015
The Agenda Meeting of the Mayor and Council of the Borough of Agenda Meeting
Carteret preceding the Regular Meeting of June 18, 2015 was held
on June 4, 2015, 6:00 P.M., in the Memorial Municipal Building, 61
Cooke Avenue, Carteret, New Jersey.
The following were noted present:
Councilmembers Jorge Diaz
" Dennis DiMascio
" Randy Krum
Susan Naples
Joseph W. Sitarz
Also noted present was Municipal Clerk Kathleen M. Barney and
Borough Attorney Robert J. Bergen, Esq.
Noted absent was Councilman Vincent Bellino.
Roll Call
Also Noted Present
0. 7 4110.1 Sti
The Clerk stated that on January 5, 2015 the 2015 Annual Notice Statarent of Nbetirg Notice
was mailed to the Home News Tribune, The Star Ledger and
posted on the bulletin board on January 5, 2015. Notice was also
published in The Home News Tribune on January 7, 2015 and The
Star Ledger on January 8, 2015.
The Meeting was opened with a minute of Silent Prayer and The Silent Prayer /Pledge of
Pledge of Allegiance led by Mayor Daniel J. Reiman. Allegiance
Minutes for Approval — Minutes for AppLVval.
Upon MMS &C by Councilmembers Diaz and DiMascio and
unanimous affirmative vote of the five (5) Council present the
minutes of May 14 and May 21 2015 were approved as
transcribed and engrossed by the Clerk.
1.
June 4, 2015
Ordinarce #15-14
First Reading ORDINANCE —First Reading
1. #15 -14 An Ordinance of the Borough of Carteret
Adopting the Interchange 12 Redevelopment Plan.
Ordinance #15-14 ORDINANCE #15 -14 was introduced and adopted on First Reading
Interd - arge 12 - and the Clerk authorized and directed to advertise same for Public
Redeveloprent Plan Hearing to be held on June 18, 2015. Upon MMS &C by
Councilmembers Sitarz and Krum and upon individual roll call
vote, Councilmembers Diaz, DiMascio, Krum, Naples and Sitar
voted in the affirmative. Councilman Bellino was noted absent.
ORDINANCE #15 -14
"AN ORDINANCE OF THE BOROUGH OF CARTERET
ADOPTING THE INTERCHANGE 12 REDEVELOPMENT PLAN"
Public Hearing Public Hearing -
1. #15 -12 An Ordinance of the Borough of Carteret Adopting
the Peter J. Sica Industrial Highway Redevelopment Plan.
2. #15 -13 An Ordinance of the Borough of Carteret
Authorizing the Execution & Delivery of A Financial
Agreement By & Between the Borough of Carteret and
Kinder Morgan Urban Renewal II, LLC.
Ordinarr_e #15-12 The Clerk stated that Ordinance #15 -12 was introduced and
Peter J. Sica passed upon First Reading at a Regular Meeting of the Borough
ede%e
nal
Redeveloprent Plan Council of the Borough of Carteret held on May 14, 2015. It was
duly published in The Home News Tribune on May 20, 2015, with
notice that it will be considered for final passage after Public
Hearing to be held June 4, 2015 at approximately 6:00 P.M. The
2.
Juce 4, 2015
Ordinance was posted on the bulletin board and copies were
made available to the general public and according to law, she
read the Ordinance by title.
Upon MMS &C by Councilmembers Sitarz and Naples and
unanimous affirmative vote of the five (5) Councilmembers Open
present, the Mayor declared the Public Hearing to be opened.
There being no comments or objections to the Ordinance the Closed
Mayor declared the Public Hearing to be closed upon MMS &C by
Councilmembers Diaz and Sitarz and unanimous affirmative vote
of the five (5) Councilmembers present. Councilmember Bellino
was noted absent.
Upon MMS &C by Councilmembers Sitarz and Naples
ORDINANCE #15 -12
"AN ORDINANCE OF THE BOROUGH OF CARTERET ADOPTING THE
PETER J. SICA INDUSTRIAL HIGHWAY REDEVELOPMENT PLAN"
waa finally adopted. Upon individual roll call vote; Finally Adopted
Councilmembers Diaz, DiMascio, Krum, Naples and Sitarz voted in
the affirmative. Councilman Bellino was noted absent.
APPROVED AND ADOPTED: JUNE 4, 2015
INTRODUCED: May 14, 2015
Advertised as Adopted on First Reading
with notice of Public Hearing:_ May 20, 2015
Hearing Held: June 4, 2015
Approved by:_ MAYOR DANIEL J. REIMAN
Advertised as Finally Adopted: June 11, 2015
3.
June 4 2015
Ordimrr_e 05-13 The Clerk stated that Ordinance #15 -13 was introduced and
rinamial kresmnt passed upon First Reading at a Regular Meeting of the Borough
Kinder %rgan Urban Council of the Borough of Carteret held on May 14, 2015. It was
Rem al II, ILC duly published in The Home News Tribune on May 20, 2015, with
notice that it will be considered for final passage after Public
Hearing to be held June 4, 2015 at approximately 6:00 P.M. The
Ordinance was posted on the bulletin board and copies were
made available to the general public and according to law, she
read the Ordinance by tile.
Camrnts Mayor Reiman commented that this is Kinder Morgan's second
Phase of their redevelopment. The First Phase was about five (5)
years ago.
Open Upon MMS &C by Councilmembers Sitarz and Naples and
unanimous affirmative vote of the five (5) members present, the
Mayor declared the Public Hearing to be opened.
Closed There being no comments or objections to the Ordinance the
Mayor declared the Public Hearing to be closed upon MMS &C by
Councilmembers Diaz and Sitarz and unanimous affirmative vote
of the five (5) Councilmembers present. Councilmember Bellino
was noted absent.
Ccmmnts Mayor Reiman suggested that Councilmember Sitarz not vote on
(Con't) this Ordinance because of a conflict of interest.
Councilman Sitarz asked why, he's not working there anymore.
Mayor Reiman said he collects a pension.
Councilman Sitarz asked if it increases the Hazardous Materials
funding.
4.
June 4, 2015
Mayor Reiman said no. It does increase what they pay in the
annual pilot payments. It's an additional $350,000.00 a year. It's
also additional money for the Carteret Business Partnership.
Upon MS &C by Councilmembers Diaz and Naples
ORDINANCE #15 -13
"AN ORDINANCE OF THE BOROUGH OF CARTERET AUTHOTIZING
THE EXECUTION AND DELIVERY OF A FINANCIAL AGREEMENT BY
AND BETWEEN THE BOROUGH OF CARTERET AND KINDER
MORGAN URBAN RENEWAL II, LLC"
was finally adopted. Upon individual roll call vote, cos Finally Adopted
Councilmembers Diaz, DiMascio, Krum and Naples voted in the
affirmative. Councilman Sitarz abstained. Councilman Bellino was
noted absent.
APPROVED AND ADOPTED: June 4. 2015
INTRODUCED: May 14, 2015
Advertised as Adopted on First Reading
with notice of Public Hearing: May 20, 2015
Hearing Held: June 4, 2015
Approved By: Mayor Daniel J. Reiman
Advertised as Finally Adopted: June 11, 2015
5.
Jure 4, 2015
Resolution/Agenda Itens Public Portion on Resolutions /Agenda Items and New Business
Naq Business
Upon MMS &C by Councilmembers Sitarz and Naples and
Open to Public unanimous affirmative vote of the five (5) Councilmembers
present, the public portion on Resolutions /Agenda Items and New
Business was opened to the Public.
There were no comments or questions from the public.
Closed Upon MMS &C by Councilmembers Sitarz and Krum and
unanimous affirmative vote of the five (5) Councilmembers
present, the public portion of the meeting was closed.
Resolutions -
Resolutions
1.
Directing the Issuance of Various Raffle Licenses.
2.
Budget Insertion from the New Jersey Clean Communities
Program Grant.
3.
Authorizing Issuance of Taxicab Owner's License to Riaz
Janjua for Safeway Taxi and Limo, Inc.
4.
Approving Change Order #1 —Minue Street & Industrial
Road Improvements Project.
5.
Property Tax Cancellation.
6.
Professional Services —Hatch Mott MacDonald, Re:
Roosevelt Avenue Pump Station Force Main.
7.
Professional Services — Hatch Mott MacDonald, Re: Review
of Township of Woodbridge Sulfide Contribution
Assessment Reports.
8.
Waiving Late Fees Associated with the 2015 Second
Quarter Tax /Sewer Bills.
9.
Professional Services — New Jersey Realty Advisory Group,
LLC — Re: various Appraisal Services.
10.
Property Tax Cancellation.
6
June 4, 2015
11. Granting Permission to Sunesys, LLC to Install
Telecommunications Facilities Along Under & Over the
Public Right -of -Way.
Mayor Reiman said because of the move the Post Office was Caments
holding some tax payments for weeks and months before they
decided to deliver them to the new Finance Building. We are
going to cancel anybody that was late on that.
Resolution 415 -116 through #15 -125 was introduced by the Consent Agenda
Mayor and referred to the Council for action.
Upon MMS &C by Councilmembers Sitarz and Krum
RESOLUTION #15 -116 Resolution #15-116
"REQUESTING APPROVAL OF INSERTION OF $39,211.48 THE 2015 "Requesting AppLwal of
BUDGET REVENUE AVAILABLE FROM THE NEW JERSEY CLEAN Insertion of the
2015 Budget Revenue aeix�e Ava vailablE
COMMUNITIES PROGRAM GRANT" from the W Clean Camu tie:
Program Grant"
RESOLUTION #15 -117
"AUTIIORIZING THE ISSUANCE OF A TAXICAB OWNER'S LICENSE
TO RIAZ JANJUA FOR
SAFEWAY TAXI AND LIMO INC.
RESOLUTION #15 -118
"APPROVING CHANGE ORDER #1 MINUE STREET &
INDUSTRIAL ROAD IMPROVEMENTS PROJECT"
RESOLUTION #15 -119
"PROPERTY TAX CANCELLATION"
Resolution #15 -117
Authorizing Isakwe of Taxi
cab Owner's License to Riaz
Janjua
Resolution #15 -118
"Approving Charge Order #1
M nie St. & Industrial Rd.
Inptwarents Projects'
Resolution #15 -119
"Property Tax Calcellation"
7.
June 4, 2015
Resolution #15 -120
RESOLUTION #15 -120
"A
ervs Co ntract for Professional
Sery
Services Co
"AUTHORIZING A PROFESSIONAL SERVICES CONTRACT FOR
Fllgineerig Services with
ENGINEERING_ SERVICES WITH HATCH MOTT MACDONALD-
Hatch, Mott, MacDonald-
ROOSEVELT AVENUE PUMP STATION FORCE MAIN"
Roosevelt Ave. Punp
Station Force Main"
RESOLUTION #15 -121
Resolution #15-121
"AUTHORIZING A PROFESSIONAL SERVICES CONTRACT FOR
"Authorizing Professional
ENGINEERING SERVICES WITH HATCH MOTT MACDONALD-
Services Contract
REVIEW OF TOWNSHIP OF WOODBRIDGE SULFIDE CONTRIBUTION
with Hatch, Mott
ASSESSMENT REPORTS"
MacDonald 4kodbridge
Sulfide ContriLution
Assessment Reports'
RESOLUTION #15 -122
"WAIVING LATE FEES ASSOCIATED WITH THE 2015
Resolution #15-122
SECOND QUARTER TAX /SEWER BILLS"
'Vdaving IAte Fees Associates
2015 Second Quarter Tar/
RESOLUTION #15 -123
Se%%er Bills'
"AUTHORIZING A PROFESSIONAL SERVICES CONTRACT WITH
Resolution #15 -123
NEW JERSEY REALITY ADVISORY GROUP, LLC"
Authorizing Professional
Services Contract -NJ
RESOLUTION #15 -124
Realit �Croup LLC'
"PROPERTY TAX CANCELLATION"
Resolution #15-124
"Property Tax Cancellation" RESOLUTION #15 -125
"GRANTING PERMISSION TO SUNESYS, LLC TO INSTALL
Resolution #15-125
"Granting Pemnission to TELECOMMUNICATIONS FACILITIES ALONG UNDER AND OVER
Sunesys, LLC to Install THE PUBLIC RIGHT -OF -WAY"
Telecamunication Facilities
the Public Right -of -[day
Adopted were adopted. Upon individual roll call vote Councilmembers
Diaz, DiMascio, Krum, Naples and Sitarz voted in the affirmative.
Councilmember Bellino was noted absent.
" - "Clerk's Note Please note that Resolution 41 on the Agenda "Directing the
Issuance of Various Raffle Licenses" was omitted from the
Consent Agenda.
Jure 4, 2015
Payment of Bills —
Upon MMS &C by Councilmembers Diaz and DiMascio all bills
appearing on the prepared list, properly audited and signed were
ordered to be paid. Upon individual roll call Councilmembers Diaz,
DiMascio, Krum, Naples and Sitarz voted in the affirmative.
Councilmember Bellino was noted absent.
Reports —
1. Clerk's Office - May, 2015
2. Treasurer — Certificate of Determination & Award
Report —June 1, 2015.
Upon MMS &C by Councilmembers Diaz and Krum and unanimous
affirmative vote of the five (5) Councilmembers present, all
Reports were ordered to be received and placed on file,
Councilman Bellino was noted absent.
Business to be Added —
Councilmember DiMascio had nothing to report at this time.
Councilmember Krum had nothing to report at this time.
Councilwoman Naples had nothing to report at this time.
Councilmember Sitarz had nothing to report at this time.
Councilmember Diaz had nothing to report at this time.
Borough Attorney Robert J. Bergen had nothing to report at this
time.
PaWmt of Bills -
Reports -
03
JUne 4, 2015
Municipal Clerk Kathleen M. Barney also had nothing to report at
this time.
Adjourned After no further discussion and upon MMS &C by Councilmembers
Diaz and Krum and unanimous affirmative vote of the five (5)
Councilmembers present, the meeting was adjourned at
approximately 6:04 P.M.
Respectfully submitted,
KATHLEEN M. BARNEY, IV
Municipal Clerk
� 'ed