Skip to main content

Monroe Council Minutes | 5/30/2018

THE FOLLOWING IS A PRELIMINARY AGENDA AND THERE MAY BE CHANGES MADE TO THE AGENDA BEFORE OR AT THE MEETING, AS PROVIDED BY LAW.

AGENDA MEETING OF THE MONROE TOWNSHIP COUNCIL | MAY 30, 2018

AGENDA

 

  1. Call to Order.(7:00 p.m.)

 

 

  1. Salute to the Flag.

 

 

  1. ROLL CALL:

           

            Councilman Leonard Baskin

Councilwoman Miriam Cohen

Councilman Charles Dipierro

            Council Vice-President Elizabeth Schneider

            Council President Stephen Dalina

 

 

  1. Council President Dalina to request the following SUNSHINE LAWbe read into the record:

 

In accordance with the Open Public Meetings Act, it is hereby announced and shall be entered into the Minutes of this meeting that adequate notice has been provided by the following:

 

  1. Posted on the Bulletin Boards within the Municipal Building on January 2, 2018 and remains posted at that location for public inspection;

 

  1. Printed in the HOME NEWS TRIBUNE and CRANBURY PRESS on January 5, 2018; 

 

  1. Posted on the Monroe Township website; and

 

  1. Sent to those individuals who have requested personal notice.

 

                        In accordance with Chapter 3, Section 17 of the Monroe Township Code, Public Comment shall be limited to five (5) minutes unless further time is granted by the Council President.

 

  1. PROCLAMATION:

Click It or Ticket

May 21, 2018 – June 3, 2018

 

 

  1. ORDINANCE(S) forSECOND READING at the Wednesday, June 6, 2018 meeting:

 

           

O-5-2018-016             ORDINANCE AMENDMENT TO THE 2015 – 2018 SUPERVISORY PERSONNEL SALARY AND WAGE ORDINANCE.

 

O-5-2018-017             ORDINANCE ACKNOWLEDGING MONROE TOWNSHIP’S ACCEPTANCE OF THE TRAFFIC CONTROL SIGNAL LOCATED AT THE INTERSECTION OF PERRINEVILLE ROAD (CR625) AND FEDERAL ROAD.

 

 

 

  1. ORDINANCE(S) forINTRODUCTION at theWednesday, June 6, 2018 meeting:

 

O-6-2018-018             ORDINANCE AMENDING CHAPTER 108 OF THE CODE OF THE TOWNSHIP OF MONROE ENTITLED “LAND DEVELOPMENT”.  (Fee amendment)

 

O-6-2018-019             ORDINANCE AMENDING CHAPTER 39 OF THE CODE OF THE TOWNSHIP OF MONROE ENTITLED “FEES.

(Construction & MTUD fee changes and other minor amendments)

 

O-6-2018-020             ORDINANCE AMENDMENT TO THE 2015 – 2018 SUPERVISORY PERSONNEL SALARY AND WAGE ORDINANCE.  (Adding Recycling Coordinator)

 

O-6-2018-021             BOND ORDINANCE AMENDING BOND ORDINANCE NUMBER O-8-2000-026 FINALLY ADOPTED BY THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF MONROE, IN THE COUNTY OF MIDDLESEX, STATE OF NEW JERSEY ON AUGUST 28, 2000 (WHICH PROVIDES FOR VARIOUS 2000 CAPITAL IMPROVEMENTS), AS AMENDED AND SUPPLEMENTED, TO AMEND THE DESCRIPTION SET FORTH THEREIN TO INCLUDE NEW OPEN SPACE PROPERTY ACQUISITIONS. (Block 15, Lot 3;Block 52.1, Lot 1)

 

O-6-2018-022             ORDINANCE AUTHORIZING THE ACQUISITION OF LAND LOCATED AT 201 MOUNTS MILLS ROAD AND APPEARING ON THE OFFICIAL MUNICIPAL TAX MAP AS BLOCK 52.1, LOT 1 FOR OPEN SPACE.

 

O-6-2018-023            AN ORDINANCE OF THE TOWNSHIP OF MONROE, IN THE

                                    COUNTY OF MIDDLESEX, STATE OF NEW JERSEY,

APPROVING AND AUTHORIZING THE ENTERING INTO, EXECUTION AND DELIVERY OF A LEASE AND AGREEMENT WITH THE MIDDLESEX COUNTY IMPROVEMENT AUTHORITY RELATING TO THE ISSUANCE OF COUNTY-GUARANTEED CAPITAL EQUIPMENT AND     IMPROVEMENT REVENUE BONDS, SERIES 2018 OF THE MIDDLESEX COUNTY IMPROVEMENT AUTHORITY. 

 

O-6-2018-024             A LOAN ORDINANCE OF THE TOWNSHIP OF MONROE,

                        IN THE COUNTY OF MIDDLESEX, STATE OF NEW JERSEY APPROVING AND AUTHORIZING THE ENTERING INTO, EXECUTION AND DELIVERY OF A LOAN AND SECURITY AGREEMENT WITH THE MIDDLESEX COUNTY IMPROVEMENT AUTHORITY FOR THE UNDERTAKING OF VARIOUS 2018 CAPITAL IMPROVEMENTS AND THE ACQUISITION AND INSTALLATION, AS APPLICABLE, OF VARIOUS EQUIPMENT WITH AN ESTIMATED COST OF $1,125,000. THE COST OF SUCH IMPROVEMENTS AND EQUIPMENT TO BE FINANCED THROUGH THE ISSUANCE OF COUNTY-GUARANTEED CAPITAL EQUIPMENT AND IMPROVEMENT REVENUE BONDS, SERIES 2018 OF THE MIDDLESEX COUNTY IMPROVEMENT AUTHORITY.

 

 

 

 

 

 

 

 

 

 

 

O-6-2018-025            BOND ORDINANCE PROVIDING FOR VARIOUS 2018                                               CAPITAL IMPROVEMENTS, ALL LAWFUL AND PUBLIC                                              PURPOSES, BY AND IN THE TOWNSHIP OF MONROE, IN                                                THE COUNTY OF MIDDLESEX, STATE OF NEW JERSEY                                       (THE “TOWNSHIP”); APPROPRIATING $3,500,000                                                     THEREFOR (INCLUDING A GRANT RECEIVED OR                                                         EXPECTED TO BE RECEIVED FROM THE NEW JERSEY                                        DEPARTMENT OF TRANSPORTATION IN THE AMOUNT                                      OF $475,000) AND AUTHORIZING THE ISSUANCE OF                                                 $2,888,600 BONDS OR NOTES OF THE TOWNSHIP TO                                              FINANCE PART OF THE COSTS THEREOF.

                                   

  1. RESOLUTIONSfor CONSIDERATIONunder theCONSENT AGENDA at the Wednesday, June 6, 2018 meeting:

 

R-6-2018-159             RESOLUTION AUTHORIZING MODIFICATION #3 OF A CONTRACT WITH O’BRIEN & GERE ENGINEERING, INC. FOR PUMP STATION NO. 4, 9 & 10 UPGRADES FOR THE MONROE TOWNSHIP UTILITY DEPARTMENT (“M.T.U.D.”).  ($54,400)

 

R-6-2018-160             RESOLUTION AUTHORIZING AWARD OF A CONTRACT TO SHI INTERNATIONAL CORPORATION USING THE NEW JERSEY STATE COOPERATIVE PURCHASING PROGRAM (NJCP1) FOR VEHICLE GPS TRACKING SYSTEMS FOR THE TOWNSHIP OF MONROE (INCLUDING M.T.U.D.).  ($37,834.81)

 

R-6-2018-161             RESOLUTION REQUESTING RE-ALLOCATION OF UNEXPENDED FUNDS FROM THE HOUSING AND COMMUNITY DEVELOPMENT PROGRAM. ($31,543.50)

 

R-6-2018-162             RESOLUTION AUTHORIZING REFUND OF RAFFLE APPLICATION FEE.  ($100.00)

 

R-6-2018-163             RESOLUTION AUTHORIZING THE WAIVING OF APPLICATION FEES PERMITTED BY LAW IN CONNECTION WITH THE CONSTRUCTION OF THE GURU NANAK SIKH HERITAGE, INC. SIKH TEMPLE.

                                    ($575.00)

 

R-6-2018-164             RESOLUTION AUTHORIZING EXTENSION OF CONTRACT WITH “TYCO” FOR MONROE TOWNSHIP SECURITY, FIRE, CAMERAS & ACCESS SYSTEMS.  ($60,000)

 

R-6-2018-165             RESOLUTION AUTHORIZING REFUND OF THIRD PARTY TAX LIEN PREMIUM PAYMENTS.

 

R-6-2018-166             RESOLUTION AUTHORIZING AWARD OF CONTRACT TO SEACOAST CONSTRUCTION FOR THE SPOTSWOOD & ELLINGHAM AVENUE IMPROVEMENT PROJECT.   ($733,855.95)

 

R-6-2018-167             RESOLUTION AUTHORIZING REFUND OF TAX OVERPAYMENTS.

 

R-6-2018-168             RESOLUTION PROVIDING FOR INSERTION OF A SPECIAL ITEM OF REVENUE IN THE BUDGET PURSUANT TO N.J.S.A. 40A:4-87 (CHAPTER 159, P.L. 1948).  (Municipal Court Alcohol Education & Rehabilitation Grant $1,318.18)

 

R-6-2018-169             RESOLUTION PROVIDING FOR INSERTION OF A SPECIAL ITEM OF REVENUE IN THE BUDGET PURSUANT TO N.J.S.A. 40A:4-87 (CHAPTER 159, P.L. 1948).  (2018 Click It or Ticket Mobilization Grant $5,500)

R-6-2018-170             RESOLUTION AUTHORIZING A CONTRACT WITH TRI-STATE LIGHT AND ENERGY INC. FOR AN AUDIT FOR THE POLICE DEPARTMENT UNDER THE 70/30 DIRECT INSTALL PROGRAM SPONSORED BY THE NEW JERSEY BOARD OF PUBLIC UTILITIES.

 

R-6-2018-171             RESOLUTION AUTHORIZING MODIFICATION TO A CONTRACT AWARDED TO GREENLEAF LANDSCAPE SYSTEMS & SERVICES FOR MONROE TOWNSHIP 2018 LANDSCAPING SERVICES.  (Additional $1400)

 

R-6-2018-172             RESOLUTION SUPPORTING THE FULL FUNDING OF THE HOMESTEAD REBATE PROGRAM.

 

 

 

 

  1. Mayor’s Report.

 

 

 

  1. Administrator’s Report.

 

 

 

  1. Engineer’s Report.

 

 

 

  1. Council’s Reports.

 

 

 

  1. Public.(5 Minutes per Speaker)

 

 

 

  1. Adjournment.Time:                         

 

                                                                       

MOTION:                                                      

 

                                                                        SECOND:                                                      

 

                                                                        ROLL CALL:Ayes                 Nays              

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

NEXT COUNCIL MEETING – WEDNESDAY, JUNE 6, 2018 – REGULAR MEETING

 

 

 

 

 

 

TOWNSHIP OF MONROE

COUNCIL MEETING MINUTES

AGENDA MEETING – MAY 30, 2018

 

 

The Council of the Township of Monroe met in the Municipal Building, 1 Municipal Plaza, for an Agenda Meeting.

 

The Agenda Meeting was Called to Order at 7:00 p.m. by Council President Stephen Dalina with a Salute to the Flag.

                                         

UPON ROLL CALLby the Township Clerk, Patricia Reid, the following members of Council were present: Councilman Baskin, Councilwoman Miriam Cohen, Councilman Charles Dipierro, Council Vice-President Elizabeth Schneider and Council President Stephen Dalina.

 

ALSO PRESENT: Mayor Gerald W. Tamburro, Business Administrator Alan M. Weinberg, Township Attorney Greg Pasquale, Engineer Mark Rasimowicz and Deputy Township Clerk Christine Robbins.

 

There were approximately nine (9) members of the Public present in the audience.

 

Council President Dalina requested the Township Clerk to read the following SUNSHINE LAWinto the record:

In accordance with the Open Public Meetings Act, it is hereby announced and shall be entered into the Minutes of this meeting that adequate notice has been provided by the following:

  1. Posted on the Bulletin Boards within the Municipal Building on January 2, 2018 and remains posted at that location for public inspection;

 

  1. Printed in the HOME NEWS TRIBUNE and CRANBURY PRESS on January 5, 2018; 

 

  1. Posted on the Monroe Township website; and

 

  1. Sent to those individuals who have requested personal notice.

 

            In accordance with Chapter 3, Section 17 of the Monroe Township Code, Public Comment shall

            be limited to five (5) minutes unless further time is granted by the Council President.

 

 

Council President Dalina read aloud the proclamation for Click It or Ticket being held May 21,

2018 – June 3, 2018.

 

 

Council President Dalina read the following entitled ORDINANCES for SECOND READINGat

the WEDNESDAY, JUNE 6, 2018 Regular Council Meeting:

 

           

O-5-2018-016             ORDINANCE AMENDMENT TO THE 2015 – 2018 SUPERVISORY PERSONNEL SALARY AND WAGE ORDINANCE.

 

O-5-2018-017             ORDINANCE ACKNOWLEDGING MONROE TOWNSHIP’S ACCEPTANCE OF THE TRAFFIC CONTROL SIGNAL LOCATED AT THE INTERSECTION OF PERRINEVILLE ROAD (CR625) AND FEDERAL ROAD.

 

 

 

 

 

 

Council President Dalina read the following entitled ORDINANCES for INTRODUCTIONat the WEDNESDAY, JUNE 6, 2018 Regular Council Meeting:

 

O-6-2018-018             ORDINANCE AMENDING CHAPTER 108 OF THE CODE OF THE TOWNSHIP OF MONROE ENTITLED “LAND DEVELOPMENT”.  (Fee amendment)

 

O-6-2018-019             ORDINANCE AMENDING CHAPTER 39 OF THE CODE OF THE TOWNSHIP OF MONROE ENTITLED “FEES.

(Construction & MTUD fee changes and other minor amendments)

 

O-6-2018-020             ORDINANCE AMENDMENT TO THE 2015 – 2018 SUPERVISORY PERSONNEL SALARY AND WAGE ORDINANCE.  (Adding Recycling Coordinator)

 

O-6-2018-021             BOND ORDINANCE AMENDING BOND ORDINANCE NUMBER O-8-2000-026 FINALLY ADOPTED BY THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF MONROE, IN THE COUNTY OF MIDDLESEX, STATE OF NEW JERSEY ON AUGUST 28, 2000 (WHICH PROVIDES FOR VARIOUS 2000 CAPITAL IMPROVEMENTS), AS AMENDED AND SUPPLEMENTED, TO AMEND THE DESCRIPTION SET FORTH THEREIN TO INCLUDE NEW OPEN SPACE PROPERTY ACQUISITIONS. (Block 15, Lot 3;Block 52.1, Lot 1)

 

O-6-2018-022             ORDINANCE AUTHORIZING THE ACQUISITION OF LAND LOCATED AT 201 MOUNTS MILLS ROAD AND APPEARING ON THE OFFICIAL MUNICIPAL TAX MAP AS BLOCK 52.1, LOT 1 FOR OPEN SPACE.

 

O-6-2018-023             AN ORDINANCE OF THE TOWNSHIP OF MONROE, IN THE

                                    COUNTY OF MIDDLESEX, STATE OF NEW JERSEY,

APPROVING AND AUTHORIZING THE ENTERING INTO, EXECUTION AND DELIVERY OF A LEASE AND AGREEMENT WITH THE MIDDLESEX COUNTY IMPROVEMENT AUTHORITY RELATING TO THE ISSUANCE OF COUNTY-GUARANTEED CAPITAL EQUIPMENT AND     IMPROVEMENT REVENUE BONDS, SERIES 2018 OF THE MIDDLESEX COUNTY IMPROVEMENT AUTHORITY. 

 

O-6-2018-024             A LOAN ORDINANCE OF THE TOWNSHIP OF MONROE,

                        IN THE COUNTY OF MIDDLESEX, STATE OF NEW JERSEY APPROVING AND AUTHORIZING THE ENTERING INTO, EXECUTION AND DELIVERY OF A LOAN AND SECURITY AGREEMENT WITH THE MIDDLESEX COUNTY IMPROVEMENT AUTHORITY FOR THE UNDERTAKING OF VARIOUS 2018 CAPITAL IMPROVEMENTS AND THE ACQUISITION AND INSTALLATION, AS APPLICABLE, OF VARIOUS EQUIPMENT WITH AN ESTIMATED COST OF $1,125,000. THE COST OF SUCH IMPROVEMENTS AND EQUIPMENT TO BE FINANCED THROUGH THE ISSUANCE OF COUNTY-GUARANTEED CAPITAL EQUIPMENT AND IMPROVEMENT REVENUE BONDS, SERIES 2018 OF THE MIDDLESEX COUNTY IMPROVEMENT AUTHORITY.

 

 

 

 

 

 

 

 

 

 

 

O-6-2018-025             BOND ORDINANCE PROVIDING FOR VARIOUS 2018                                               CAPITAL IMPROVEMENTS, ALL LAWFUL AND PUBLIC                                              PURPOSES, BY AND IN THE TOWNSHIP OF MONROE, IN                                                THE COUNTY OF MIDDLESEX, STATE OF NEW JERSEY                                       (THE “TOWNSHIP”); APPROPRIATING $3,500,000                                                     THEREFOR (INCLUDING A GRANT RECEIVED OR                                                         EXPECTED TO BE RECEIVED FROM THE NEW JERSEY                                        DEPARTMENT OF TRANSPORTATION IN THE AMOUNT                                      OF $475,000) AND AUTHORIZING THE ISSUANCE OF                                                 $2,888,600 BONDS OR NOTES OF THE TOWNSHIP TO                                              FINANCE PART OF THE COSTS THEREOF.

                                   

Council President Dalina requested the following entitled RESOLUTIONSfor CONSIDERATION UNDER THE CONSENT AGENDA at the WEDNESDAY, JUNE 6, 2018 Regular Council meeting be reviewed and any questions will be addressed:

 

R-6-2018-159             RESOLUTION AUTHORIZING MODIFICATION #3 OF A CONTRACT WITH O’BRIEN & GERE ENGINEERING, INC. FOR PUMP STATION NO. 4, 9 & 10 UPGRADES FOR THE MONROE TOWNSHIP UTILITY DEPARTMENT (“M.T.U.D.”).  ($54,400)

 

R-6-2018-160             RESOLUTION AUTHORIZING AWARD OF A CONTRACT TO SHI INTERNATIONAL CORPORATION USING THE NEW JERSEY STATE COOPERATIVE PURCHASING PROGRAM (NJCP1) FOR VEHICLE GPS TRACKING SYSTEMS FOR THE TOWNSHIP OF MONROE (INCLUDING M.T.U.D.).  ($37,834.81)

 

R-6-2018-161             RESOLUTION REQUESTING RE-ALLOCATION OF UNEXPENDED FUNDS FROM THE HOUSING AND COMMUNITY DEVELOPMENT PROGRAM. ($31,543.50)

 

R-6-2018-162             RESOLUTION AUTHORIZING REFUND OF RAFFLE APPLICATION FEE.  ($100.00)

 

R-6-2018-163             RESOLUTION AUTHORIZING THE WAIVING OF APPLICATION FEES PERMITTED BY LAW IN CONNECTION WITH THE CONSTRUCTION OF THE GURU NANAK SIKH HERITAGE, INC. SIKH TEMPLE.

                                    ($575.00)

 

R-6-2018-164             RESOLUTION AUTHORIZING EXTENSION OF CONTRACT WITH “TYCO” FOR MONROE TOWNSHIP SECURITY, FIRE, CAMERAS & ACCESS SYSTEMS.  ($60,000)

 

R-6-2018-165             RESOLUTION AUTHORIZING REFUND OF THIRD PARTY TAX LIEN PREMIUM PAYMENTS.

 

R-6-2018-166             RESOLUTION AUTHORIZING AWARD OF CONTRACT TO SEACOAST CONSTRUCTION FOR THE SPOTSWOOD & ELLINGHAM AVENUE IMPROVEMENT PROJECT.   ($733,855.95)

 

R-6-2018-167             RESOLUTION AUTHORIZING REFUND OF TAX OVERPAYMENTS.

 

R-6-2018-168             RESOLUTION PROVIDING FOR INSERTION OF A SPECIAL ITEM OF REVENUE IN THE BUDGET PURSUANT TO N.J.S.A. 40A:4-87 (CHAPTER 159, P.L. 1948).  (Municipal Court Alcohol Education & Rehabilitation Grant $1,318.18)

 

 

 

R-6-2018-169             RESOLUTION PROVIDING FOR INSERTION OF A SPECIAL ITEM OF REVENUE IN THE BUDGET PURSUANT TO N.J.S.A. 40A:4-87 (CHAPTER 159, P.L. 1948).  (2018 Click It or Ticket Mobilization Grant $5,500)

 

R-6-2018-170             RESOLUTION AUTHORIZING A CONTRACT WITH TRI-STATE LIGHT AND ENERGY INC. FOR AN AUDIT FOR THE POLICE DEPARTMENT UNDER THE 70/30 DIRECT INSTALL PROGRAM SPONSORED BY THE NEW JERSEY BOARD OF PUBLIC UTILITIES.

 

R-6-2018-171             RESOLUTION AUTHORIZING MODIFICATION TO A CONTRACT AWARDED TO GREENLEAF LANDSCAPE SYSTEMS & SERVICES FOR MONROE TOWNSHIP 2018 LANDSCAPING SERVICES.  (Additional $1400)

 

R-6-2018-172             RESOLUTION SUPPORTING THE FULL FUNDING OF THE HOMESTEAD REBATE PROGRAM.

 

 

 

Mayor’s Report – Mayor Tamburro reported that he was very pleased with the Memorial Day ceremonies held at the Municipal Building as there was a large turnout, including the veteran’s group from Stonebridge, who was also in attendance. He reminded everyone to keep in mind that Memorial Day is a day to remember and recognize those who have died due to their injuries in battle and he encouraged more attendance for future events.

 

 

Administrator’s Report – No Report.

 

 

Engineer’s Report – No Report.

 

 

 

Council’s Reports:

 

Councilman Baskin

  • Attended the Memorial Day events which were all very nice. He spoke to the President of the Veteran’s Club from Stonebridge and he shared that there were 110 veterans living in the Stonebridge community.

 

 

Councilwoman Cohen

  • No Report.

 

 

Councilman Dipierro

  • Thanked the Utility Department for their help and efforts for installing the lines at the soccer fields, adding that he hopes to see in the future they can be used to install bathrooms.
  • In regards to basins, he thanked Administrator Weinberg and DPW. He noted that DPW stood in wetsuits, almost chest high in water to make sure our residents would not be flooded during the storm. He added that he will continue to drive around and look at the basins to make sure the garbage is curtailed.
  • Thanked the school board for passing the rule that their security can now carry. This is imperative in keeping our schools safe.

 

 

Council Vice-President Schneider

  • Attended the wreath laying ceremony held at the Municipal Building on Memorial Day, as well as, the ceremony at Rossmoor and will report more at the next meeting.

 

 

Council President Dalina

  • Thanked the Utility Department and DPW for their hard word in keeping our infrastructure safe during the storm.

PUBLIC:

 

James Pellino, 490 Buckelew Ave.Mr. Pellino commented that this was the first time

attending a meeting and he thanked the Mayor and Council for all of their hard work.

 

He mentioned that he understands that the Township will be purchasing property on Mounts Mills

Road and mentioned that his land is for sale on the opposite corner. He added that he would be interested in discussing the possibility of selling his property to the Township as well; Administrator Weinberg responded that he would meet with him after the meeting to gather his information and set up a meeting to discuss further.

 

 

UPON MOTIONmade by Council Vice-President Schneider and seconded by Councilman Baskin, the Agenda Meeting of May 30, 2018 Adjourned at 7:14 PM.

 

ROLL CALL: Councilman Leonard Baskin                                                  Aye

                        Councilwoman Miriam Cohen                                               Aye

                        Councilman Charles Dipierro                                                 Aye

                        Council Vice-President Elizabeth Schneider                         Aye

                        Council President Stephen Dalina                                          Aye

                                                                       

 

                                                                                    Patricia Reid                        

                                                                                    PATRICIA REID, Township Clerk

 

Stephen Dalina                                                                      

STEPHEN DALINA, Council President

 

 

Minutes were adopted on:  June 6, 2018.