Loading...
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