HomeMy Public PortalAbout04-07-16 agendaApril 7, 2016
The Agenda Meeting of the Mayor and Council of the Borough of Carteret Agenda Meeting
preceding the Regular Meeting of April 21, 2016 was held on April 7,
2016, 6:00 P.M., in the Memorial Municipal Building, 61 Cooke Avenue,
Carteret, New Jersey.
The following were noted present:
Council President Vincent Bellino
Dennis DiMascio
" Randy Krum
Susan Naples
Noted absent were Mayor Daniel J. Reiman and Councilmembers Jorge
Diaz and Joseph W. Sitarz.
Also noted present were Municipal Clerk Kathleen M. Barney, MMC and
Borough Attorney Robert J. Bergen, Esq.
Roll Call
Noted Absent
Also Noted Present
The Clerk stated that the 2016 Annual Notice was mailed to The Home Statarent of Meeting
News Tribune, The Star Ledger and posted on the bulletin board on Notice
January 4, 2016. Notice was published in The Home News Tribune on
January 5, 2016 and The Star Ledger on January 6, 2016.
The Meeting was opened with a minute of Silent Prayer and the Pledge
of Allegiance led by Council President Vincent Bellino.
Upon MMS &C by Councilmembers Krum and Naples and unanimous
affirmative vote of the four (4) Councilmembers present, the minutes of
March 24, 2016.
Minute of Silent Prayer/
Pledge of ALlegiac e
Approval of Minutes
1.
April 7, 2016
Ox&narxe ORDINANCE — Public H earing
#16 -8 Calendar Year 2016 CAP Bank (N.J.S.A 40A:4- 45.14).
#16 -9 Authorizing the Acquisition of Certain Real Property
within the Borough of Carteret.
Ordimnc - #16 -8 The Clerk stated that Ordinance #16 -8 was introduced and adopted on
First Reading at a meeting of the Council of the Borough of Carteret held
on March 24, 2016. It was duly published in The Home News Star Ledger
on March 31, 2016 with notice that it will be considered for final passage
after Public Hearing to be held April 7, 2016 at 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 title.
Open Upon MMS &C, by Councilmembers Krum and DiMascio and unanimous
affirmative vote of the four (4) Councilmembers present, Council
President Vincent Bellino declared the Public Hearing to be open.
There were no comments from the Public.
Close There being no comments or objections to the Ordinance Council Present
Bellino declared the Public Hearing to be closed upon MMS &C by
Councilmembers Krum and Naples and unanimous affirmative of the four
(4) Councilmembers present. Noted absent were Councilmembers Diaz
and Sitarz.
2.
Upon MMS &C by Councilmembers Naples and Krum
Ordinarre #16 -8
Calendar Year 2016
ORDINANCE #16 -8
To Exceed [�hmicipal
"BOROUGH OF CARTERET
Budget Appropriation
COUNTY OF MIDDLESEX, NEW JERSEY
Lumts &To Establish
a Cap Banal'
CALENDAR YEAR 2016
ORDINANCE TO EXCEED THE MUNICIPAL BUDGET APPROPRIATION
LIMITS AND TO ESTABLISH A CAP BANK
(N.J.S, A, 40A:4- 45.14)"
2.
April 7, 2016
was finally adopted. Upon individual roll call vote Councilmembers was finally Adopted
Bellino, DiMascio, Krum, and Naples voted in the affirmative.
Councilmembers Diaz and Sitarz were noted absent.
APPROVED AND ADOPTED: April 7, 2016
INTRODUCED: March 24,.2016
ADVERTISED AS ADOPTED ON FIRST READING
WITH NOTICE OF PUBLIC HEARING: March 31, 2016
HEARING HELD: April 7, 2016
APPROVED BY: Mayor Daniel J. Reiman
ADVERTISED AS FINALLY ADOPTED: April 20, 2016
Ordinance —
The Clerk stated that Ordinance #16 -9 was introduced and adopted on Ordinance #16-9
First Reading at a meeting of the Borough Council of the Borough of
Carteret held on March 24, 2016. It was duly published in The Star Ledge
on March 31, 2016 with notice that it will be considered for final passage
after Public Hearing to be held April 7, 2016 at 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 title.
Upon MMS &C by Councilmembers Naples and Krum and unanimous Open
affirmative vote of the four (4) Councilmembers present, the Council
President declared the Public Hearing to be opened.
There were no comments from the Public.
There being no comments or objections to the Ordinance the Council Close
President declared the Public Hearing to be closed upon MMS &C by
Councilmembers Naples and DiMascio and unanimous affirmative vote
of the four (4) Councilmembers present. Noted absent were
Councilmembers Diaz and Sitarz.
3.
April 7, 2016
Ordinance #16 -9
"To Authorize the
Acquisition of
Certain Real Property
in the Borough of Carteret"
was Finally Adopted
ORDINANCE #16 -9
"AN ORDINANCE TO AUTHORIZE THE ACQUISITION OF CERTAIN REAL
PROPERTY WITHIN THE BOROUGH OF CARTERET"
was finally adopted. Upon .individual roll call vote Councilmembers
Bellino, DiMascio, Krum and Naples voted in the affirmative. Noted
absent were Councilmembers Diaz and Sitarz.
APPROVED AND ADOPTED: _ Apri17.2016
INTRODUCED: March 24, 2016
Advertised as Adopted on First Reading
With Notice of Public Hearing: March 31, 2016
Hearing Held: April 7, 2016
Approved By: Mayor Daniell. Reiman
Advertised as Finally Adopted: April 20, 2016
Public Portions on PUBLC PORTION ON RESOLUTIONS /AGENDA ITEMS AND NEW BUSINESS
Resolutiow/Agerda Itsns Three (3) minutes person.
New BAginess
Open Upon MMS &C by Councilmembers Naples and Krum and unanimous
affirmative vote of the four (4) Councilmembers present, the Council
President declared the Public `Kearing to be open.
There were no comments from the public.
Closed There being no comments or objections the Council President declared
the Public Hearing to be closed upon MMS &C by Councilmembers
DiMascio and Naples and unanimous affirmative vote of the four (4)
Councilmembers present.
Resolutions read into
the Record Council President Bellino read the Resolutions into the record.
4.
April 7, 2016
1. Directing the Issuance of Various Raffle Licenses.
2. Opposing Assembly Bill A -434, Intergovernmental Transfers.
3. Supporting Assembly Bill A -1723, Traffic Control Services.
4. Property Tax Cancellation and Refund.
5. Amendment to the 2016 Temporary Budget.
6. Refund of Tax and /or Sewer Fee Overpayments.
7. Awarding the Contract for Collection, Removal and Disposal of
Garbage and Trash Refuse.
8. Designating Quantum Real Estate Group, LLC as Conditional
Redeveloper.
9. Approving Final Payment Estimate & Close Out Change Order —
Carteret Waterfront Park Reconstruction.
10. Approving Final Close — Carteret Spray Park Project.
11. Authorizing the Mayor to Execute US Army Corp. Permit # NAN-
2012- 01198.
Council President Bellino then asked for a motion on the Consent Agenda Consent Agenda
Clerk's Note — Resolution #1, "Directing the Issuance of Various Raffle '° ^Clerk's Note
Licenses" will go on the Council Meeting of April 21, 2016.
Upon MMS &C by Councilmembers Naples and Krum
RESOLUTION #16 -69
RESOLUPIQN #16 -69
"OPPOSING ASSEMBLY BILL A-434, INTERGOVERNMENTAL TRANSFERS"
TPPOSM AssErbly Bill
A -434, Intecgovermental
RESOLUTION #16 -70
Transfers"
"SUPPORTING ASSEMBLY BILL A -1723, TRAFFIC CONTROL SERVICES"
RESOLUTIpN #16-70
"Supporting Assanbly Bill
RESOLUTION #16 -71
A -1723. Traffic Control Sendu
"PROPERTY TAX CANCELLATION AND REFUND"
RESOLUITQN #16 -71
RESOLUTION #16 -72
"Property Tax Cancellation &
"AMENDMENT TO THE 2016 TEMPORARY BUDGET"
} Refund n
RESOLUTION #16 -73
RE50LUrfCN #16 -72
Alretdnnet to the 2016
"REFUND OF TAX AND /OR SEWER FEE OVERPAYMENTS"
Temporary &dget"
RESOLUITQN #16 -73
"Refurxl of Tax and /or
secaer reel overpawer,ts'
5.
April 7, 2016
RESOL(JnCIN #16 -74
"Aurdirg the Contract
for Collation, Rmnval &
Disposal of Garbage & Trash
Refuse'
RESO1JJlTQN #16 -75
"Designating Qiantun
Real Estate Group, LLC
as CotxlitionalREdevelopet"
RESOLUITQN #16 -76
"Approving Final
PAyrent Estimate &
Close Out Qwge
Order - Carteret Waterfront
Park Reconstruction
RESOLUITON #16 -77
"Approving Final, Close Cut -
Carteret Spray Park Project"
RESOLUr1ON #16 -78
"Authorizing the M1yor to
Execute US Amy Corp.
Pemut # NAN- 2012 -01198"
ar. M.
Bill List
RESOLUTION #16 -74
"AWARDING THE CONTRACT FOR COLLECTION, REMOVAL AND
DISPOSAL OF GARBAGE AND TRASH REFUSE"
RESOLUTION #16 -75
"DESIGNATING QUANTUM REAL ESTATE GROUP, LLC AS CONDITIONAL
REDEVELOPER"
RESOLUTION #16 -76
"APPROVING FINAL PAYMENT ESTIMATE AND CLOSE OUT CHANGE
ORDER - CARTERET WATERFRONT PARK RECONSTRUCTION"
RESOLUTION #16 -77
"APPROVING FINAL CLOSE OUT- CARTERET SPRAY PARK PROJECT"
RESOLUTION #16 -78
"AUTHORIZING THE MAYOR TO EXECUTE US ARMY CORP. PERMIT
NUMBER NAN- 2012 - 01198"
were adopted. Upon individual roll call vote Councilmembers Bellino,
DiMascio, Krum and Naples voted in the affirmative: Councilmembers
Diaz and Sitarz were noted absent.
Upon MMS &C by Councilmembers DiMascio and Krum all bills appearing
on the prepared list, properly audited and signed were ordered to be
paid. Individual roll call vote, Councilmembers Bellino, DiMascio, Krum
and Naples voted in the affirmative. Councilmembers Diaz and Sitarz
were noted absent.
Reports -
1. Clerk's Office -April 2016
2. Inspection of Buildings- March 2016
6.
April 7, 2016
Upon MMS &C, by Councilmembers Krum and DiMascio and unanimous Bill List
affirmative vote of the four (4) Councilmembers present, all reports were
ordered to be received and placed on file. Councilmembers DiMascio and
Sitarz were noted absent.
REPORTS /COMMITTEES —
PUBLIC WORKS— Committee Chairperson DiMascio reported Progress.
FIRE AND DOMESTIC PREPAREDNESS — Committee Chairperson Krum
reported Progress.
BUILDING & GROUNDS - Committee Chairperson Naples had nothing to
report.
PARKS, RECREATION & PUBLIC PROPERTY- Committee Chairperson
Bellino had nothing to report.
FINANCE & ADMINISTRATION — Committee Chairman Diaz was absent.
POLICE - Committee Chairman Sitarz was absent.
Borough Attorney Bergen had nothing to report.
The Municipal Clerk Kathleen M. Barney had nothing to report.
Reports /Camdttes
After no further discussion, upon MMS &C by Councilmembers Krum and Adjourned
DiMascio and unanimous affirmative vote of the four (4)
Councilmembers present, the meeting was adjourned at approximately
6:03 P.M
Respectfully submitted,
/ r
�'-oe c= w'4 -�
KATL[LIIV N. MMEy, NPC
PInicipal Clerk
7.
April 7, 2016