Loading...
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