HomeMy Public PortalAbout09-03-15 agendaSeptmber 3, 2015
The Agenda Meeting of the Mayor and Council of the Borough of
Carteret preceding the Regular Meeting of September 17, 2015 was
held on Thursday, September 3, 2015, 6:00 P.M., Memorial Municipal
Building, 61 Cooke Avenue, Carteret, New Jersey.
The following were noted present:
Councilmember Vincent Bellino
Jorge Diaz
Dennis DiMascio
" Randy Krum
Susan Naples
Also noted present was Kathleen M. Barney, Municipal Clerk and
Michael Sica, Esq.
Noted absent was Councilmember Joseph Sitarz and Borough
Attorney Robert J. Bergen, Esq.
The Clerk stated that the 2015 Annual Notice was mailed to The
Home News Tribune, The Star Ledger and posted on the bulletin
board on January 5, 2015. Notice was 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
Pledge of Allegiance led by Council President Krum.
_-u, o- M
Roll Call
Also Noted Present
Doted Absent
Staterrent of Dbeting
Notice
Silent Prayer /Pledge of
Allegiance
1
September 3, 2015
Approval. of [Minutes Upon MMS &C by Councilmembers Diaz and Bellino and unanimous
affirmative vote of the five (5) members present, the minutes of
August 20, 2015 were approved as transcribed and engrossed by the
Clerk.
ResolutioWAgenda Iters PUBLIC PORTION ON RESOLUTIONS / AGENDA ITEMS AND NEW
Nev Business BUSINESS
Open Upon MMS &C by Councilmembers Diaz and Krum and unanimous
affirmative vote of the five (5) members present, the Mayor declared
the Public Hearing to be open.
There were no comments from the public.
Closed There being no comments or objections the Mayor declared the
Public Hearing to be closed upon MMS &C by Councilmembers Diaz
and Bellino and unanimous affirmative vote of the five (5) members
present.
Resolutions 1.
Directing the Issuance of Various Raffle Licenses.
2.
Property Tax Cancellation. ,
3.
Approving Renewal of Inactive Liquor License #1201 -33-
061 -012, 800 Blair Road, LLC Pursuant to Special Ruling.
4.
Authorizing Agreement with MCIA for Yard Waste
Recycling & Marketing Services.
5.
Appointing Crossing Guards for the 2015 -2016 School
Year.
6.
Budget Insertion from the Federal Emergency
Management Agency (FEMA) Grant.
7.
Authorizing Renewal of Carteret Mobile Trailer Park
License for 2015 -2016.
Consent Agenda Mayor Reiman then asked for a motion on the Consent
Agenda.
2
Septarber 3, 2015
Upon MMS &C, by Councilmembers Bellino and Krum and
unanimous affirmative vote of the five (5) members
present, Councilmembers Bellino, Diaz, DiMascio, Krum
and Naples voted in the affirmative. Councilmember Sitarz
was noted absent.
Please note that Resolution 41 on the Agenda, "Directing
the Issuance of Various Raffle Licenses" was omitted from
the Consent Agenda.
RESOLUTION 415 -183
"PROPERTY TAX CANCELLATION"
RESOLUTION 415 -184
"APPROVING RENEWAL OF INACTIVE LIQUOR LICENSE
41201 -33- 061 -012, 800 BLAIR ROAD, LLC PURSUANT TO SPECIAL
RULING"
RESOLUTION 915 -185
"AUTHORIZIING AGREEMENT WITH MCIA FOR YARD WASTE.
RECYCLING & MARKETING SERVICES"
RESOLUTION #15 -186
"APPOINTING CROSSING GUARDS FOR THE 2015 -2016 SCHOOL YEAR"
RESOLUTION #15 -187
"BUDGET {N . SERTIQN ; FROM THE FEDERAL EMERGENCY
MANAGEM ENT AGENCY (FEMA) GRANT"
RESOLUTION #15 -188
"AUTHORIZING RENEWAL OF CARTERET MOBILE TRAILER PARK
LICENSE FOR 2015 -2016
, %Clerk's Note
Resolution #15 -183
"Property Tax Cancellatiod'
Resolution #15-184
"Approving ReiYCy of
Iiquor License,- 800
Blair Pd."
Resolution #15-185
"Authorizing Agxemrent with
W,IA for Yard Waste,
Pecyclirg & Marketirg Services'
Resolution #15-186
"Appointing Grossing Guards fo
2015 -2016 School Year"
Resolution #15-187
"Budget Insertion frrrn the
Federal Bmrgercy Managsrert
Mercy (FF44) Grant"
Resolution #15-188
"Authorizing Rermol of
Carteret Mobile Trailer Park
License for 2015- 2016"
3
Septarber 3, 2015
Adopted were adopted. Upon individual roll call vote COuncilmembers Bellino,
Diaz, DiMascio, Krum and Naples voted in the affirmative.
Councilmember Sitarz was noted absent.
Pay ient of Bills Payment of Bills —
Upon MMS &C by Councilmembers Diaz and Krum, all bills appearing
on the prepared list, properly audited and signed, were ordered to be
paid. Upon individual roll call vote, Councilmembers Bellino, Diaz,
DiMascio, Krum and Naples voted in the affirmative. Councilmember
Sitarz was noted absent.
Reports Reports —
1. Clerk's Office — August 2015
2. Inspection of Buildings— August 2015.
Upon MMS &C by Councilmembers Diaz and Krum and unanimous
affirmative vote of the five (5) members present, all Reports were
ordered to be received and placed on file.
Business to be Adel Business To Be Added —
At this time there was no business or reports to be added.
4
Septsrber 3, 2015
After no discussion, upon MMS &C by Councilmembers Diaz and Krum Adjoumed
and unanimous affirmative vote of the five (5) members present, the
meeting was adjourned at approximately 6:01 P.M.
Respectfully submitted,
e
KATHLEEN M. BARNEY, MMC
Municipal Clerk
SeptafLer 3, 2015