Loading...
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