Skip to main content

Monroe Council Minutes | 1/4/2017

COUNCIL OF THE TOWNSHIP OF MONROE MINUTES 

REORGANIZATION & REGULAR MEETING - JANUARY 4, 2017

 

 

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

The Regular Meeting was Called to Order at 7:00 p.m. by Council President Leslie Koppel with a Salute to the Flag. 

Township Clerk, Patricia Reid read the results from the November 8, 2016 General Election and administered the Oath of Office to Councilman Blaise Dipierro; the Council congratulated Councilman Dipierro stating that Ward 2 is very well represented and they are all very honored and privileged to be working with him.  

Assemblyman Dan Benson congratulated Councilman Dipierro on a job well done and wished continued success to the Township, Mayor and Council, as well as, a happy New Year to all.  

Councilman Dipierro thanked his friends and family for coming out and thanked the Mayor and Council for their continued support as he looks forward to another great year.  

 

UPON ROLL CALL by the Township Clerk, Patricia Reid, the following members of Council were present: Councilman Michael Leibowitz, Councilman Blaise Dipierro, Councilwoman Elizabeth Schneider, Council Vice-President Stephen Dalina and Council President Leslie Koppel. 

ALSO PRESENT: Mayor Gerald W. Tamburro, Business Administrator Wayne R. Hamilton, Township Attorney Joel L. Shain, Engineer Mark Rasimowicz and Deputy Township Clerk Christine Robbins. 

 There were approximately twelve (12) members of the Public present in the audience. 

 

Council President Koppel requested a five-minute recess to allow pictures to be taken; the meeting reconvened at 7:10pm.  

Council President Koppel to request the following SUNSHINE LAW be 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 December 30, 2016 and remains posted at that location for public inspection; 

2.Printed in the HOME NEWS TRIBUNE on December 26, 2016 and noticed to the CRANBURY PRESS on December 22, 2016;   

3.Posted on the Monroe Township website; and 

4.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. 

 

UPON MOTION made by Council Vice-President Dalina and seconded by Councilman 

Leibowitz, an Ordinance of which the following is the title was introduced on first reading 

for final passage: O-1-2017-001 ORDINANCE ACCEPTING DEEDS OF DEDICATION 

FROM LUCILLE AND ANTHONY DIPASQUALE FOR BLOCK 106.95, LOT 20; 

BLOCK 106.46, LOTS 5,6,7,8,9,10 AND 11; BLOCK 106.89, LOT 31; AND BLOCK 110,  

LOT 1.05. 

 

ROLL CALL: Councilman Blaise DipierroAye 

                        Councilman Michael Leibowitz  Aye 

                        Councilwoman Elizabeth SchneiderAye 

                        Council Vice-President Stephen DalinaAye 

                        Council President Leslie Koppel                               Aye 

Copy of Ordinance Duly Filed. 

 

UPON MOTION made by Councilman Dipierro and seconded by Council Vice-President Dalina, the following Resolutions were moved for Adoption under the CONSENT AGENDA as herein below set forth: 

 

R-1-2017-001RESOLUTION DESIGNATING THE SCHEDULE OF PUBLIC  

MEETINGS OF THE TOWNSHIP COUNCIL FOR THE YEAR 2017. 

 

BE IT RESOLVED by the Township Council of the Township of Monroe, in the County of Middlesex, State of New Jersey that during the year 2017 the meetings of the Township Council will be held each month at 7:00 p.m. in the Monroe Township Municipal Building, 1 Municipal Plaza, Monroe Twp., New Jersey, as provided in the 2017 COUNCIL MEETING SCHEDULE, attached hereto and made a part hereof. 

 

 

R-1-2017-002RESOLUTION DESIGNATING OFFICIAL TOWNSHIP 

NEWSPAPERS FOR CALENDAR YEAR 2017. 

 

BE IT RESOLVED by the Township Council of the Township of Monroe, in the County of Middlesex, State of New Jersey, that the HOME NEWS, CRANBURY PRESS and STAR LEDGER be and the same are hereby designated as the official newspapers of the Township of Monroe for Year 2017; and 

 

BE IT FURTHER RESOLVED that the Bulletin Boards within the Municipal Building, 1 Municipal Plaza, Monroe Township, NJ are hereby designated as the place where ALL official notices are to be posted. 

 

SO RESOLVED, as aforesaid. 

 

 

R-1-2017-003RESOLUTION AUTHORIZING TAX COLLECTOR TO HOLD 

TAX SALES DURING CALENDAR YEAR 2017. 

 

BE IT RESOLVED by the Township Council of the Township of Monroe, that the Tax Collector is hereby authorized to conduct Tax Sales during Calendar Year 2017 for all prior year’s delinquent taxes, pursuant to New Jersey Law, Chapter 99. 

 

SO RESOLVED, as aforesaid. 

 

 

R-1-2017-004RESOLUTION FIXING THE RATE OF INTEREST TO BE 

CHARGED ON DELINQUENT TAXES FOR YEAR 2017. 

 

WHEREASN.J.S.A. 54:4-67 permits the governing body of each municipality to fix the rate of interest to be charged for non-payment of taxes, assessment, or other municipal liens or charges on or before the dates when they would become delinquent; and 

 

WHEREASN.J.S.A. 54:4-67 permits the fixing of said rate at 8% per annum on the first $1,500.00 of the delinquency and 18% per annum on any amount in excess of $1,500.00 and allows an additional penalty of 6% be collected against a delinquency in excess of $10,000.00 on properties that fail to pay the delinquency prior to the end of the calendar year; 

 

NOW, THEREFORE, BE IT RESOLVED by the Mayor and Council of the Township of Monroe, County of Middlesex, State of New Jersey as follows: 

 

(1)The Tax Collector is hereby authorized and directed to charge 8% per annum on the first $1,500.00 of the delinquency and 18% per annum on any delinquency in excess of $1,500.00 to be calculated from the date the tax was payable until the date that actual payment to the Tax Collector is made, and if delinquency is in excess of $10,000.00 and remains in arrears beyond December 31st, an additional penalty of 6% shall be charged. 

 

(2)A Delinquency shall mean the sum of all taxes, assessments, municipal liens and charges due on a given parcel of property covering any number of quarters or years. 

 

(3)Effective January 1, 2017, there will be a ten (10) day grace period for quarterly tax payments made by cash, check or money order. 

 

(4)Any payments not made in accordance with paragraph three of this resolution shall be charged interest from the due date as set forth in paragraph one of this resolution. 

 

SO RESOLVED, as aforesaid. 

 

 

R-1-2017-005RESOLUTION AUTHORIZING THE PURCHASE OF VARIOUS 

 MATERIALS AND SERVICES THROUGH THE NEW JERSEY 

COOPERATIVE PURCHASING PROGRAM FOR THE YEAR 

2017 WITH EXTENSIONS & ADDENDUMS. 

 

WHEREAS, various departments/divisions utilize open-ended contracts for routine, recurring items which may, in the aggregate, exceed $40,000.00 per annum; and 

 

WHEREAS, these purchases are permitted under N.J.S.A. 40A:11-12 of the New Jersey State Cooperative Purchasing Program; and 

 

WHEREAS, these purchases are made on a unit price basis with the certification of availability of funds being provided by the Certified Municipal Finance Officer on each Purchase Order/Voucher for such items; and 

 

WHEREAS, any contract for a purchase price of over $40,000.00 must be approved by the Township Council; 

 

NOW, THEREFORE, BE IT RESOLVED that the Township Council of the Township of Monroe authorizes purchases of various materials and services through the New Jersey State Cooperative Purchasing Program.   

 

Following is a list of known State Contract items, however, this 

list should not be limiting to future purchases of 

materials, supplies and equipment not enumerated below: 

                                                                                                                          

CONTRACT NO.TITLE 

 

T1609Asphaltic Concrete, Std HP Cold Patch & Voc-Compliant HP 

13-X-22284Cold Patch 

 

T0097Automatic Lubricants: Engine/Gear Oils, Greases, ATF, Tractor Fluid & Hyd. Oils 

12-x-21974 

 

T0002Bottled Water/Cooler Rental 

14-X-22935 

 

T0121Breakaway U-Post Sign Support 

15-x-23415 

 

T0148Catch Basin Castings, Inlets & Manholes 

14-x-22999 

 

T437ACopiers – Cost per Copy 

06-x-37720 

 

M7000Data Communications Equipment 

15-r-23681 

 

T437CDigital Color Copiers and Color Copier/Printers-Cost Per Copy 

07-x-37986 

 

T2946Elevator Maintenance Repair, Testing & Inspection Services 

14-x-23305 

 

T0109Radio Communication Equipment & Accessories 

13-x-22183 

 

T1786Equipment Acquisition & Installation for Marked  

12-x-22313and Unmarked Police Vehicles 

CONTRACT NO.TITLE 

 

T0208Fabricated & Prefabricated Structures: Portable Sanitation Units 

14-x-23149 

 

T0170Fertilizer: Farm, Lawn and Garden Use 

16-x-23853 

 

T0076Flares, Traffic 

15-x-23563 

 

T0077Fuel Oil #2 – Heating 

12-x-22269 

 

G-2075Copiers, Maintenance and Supplies 

16-5-24223 

 

G2004Furniture: Office, Lounge 

12-r-22677 

 

T0108Gas, Propane 

12-x-21311 

 

T0083Gasoline, Automotive 

12-x-22122 

 

T0155 Hot Mix Asphalt (MHA), Pick-Up DOT 

14-x-23009 

 

M0002Industrial/MRO Supplies & Equip 

12-r-22299 

 

T2760OEM Automotive Parts and Accessories for Light Duty Vehicles (T-2760) 

11-x-21682 

 

T0052Office Supplies & Recycled Copy Paper 

15-x-23609 

 

T0106Police and Homeland Security Equipment & Supplies  

13-x-22630(Supplemental Proposal) 

 

T0106Police and Homeland Security Equipment & Supplies – Statewide 

12x21817 

 

T2776Police Vehicles: Sedans and Sport Utility Vehicles 

15-x-23919 / 15-x-23642 

 

T2848Preventative Maintenance and Testing of Emergency Standby  

12-x-22489Generators 

 

T1128Record Storage and Retrieval (DARM) 

12-x-22001 

 

T-2665Solid Waste Collection - Statewide 

16-x-23994 

 

T0142Road & Highway Building Materials:  Crushed Stone, Sand &  

14-x-23008Gravel 

 

T2250Safety Vests 

14-x-23267 

 

T0085Snow Plow Parts, and Grader and Loader Blades 

15-x-23425 

 

 

CONTRACT NO.TITLE 

 

M0003 Software License & Related Ser 

16-r-24052 

 

T0118Sporting Goods – Statewide 

16-x-24078 

 

T1316Telecommunications Equipment & Services 

11-x-21415 

 

M-8000Tires, Tubes and Services 

13-r-22770 

 

T0465Tree Trimming, Pruning & Removal Services 

12-x-22219 

 

T1845Ultra Low Sulfur Diesel and Biodiesel Fuel 

13-x-22463 

 

T2103Vehicles, Cargo Vans, Minivan/Class 1/2/3, Regular/Extended 

15-x-23634  

 

T2006Vehicles, Passenger Vans, 7/8/12/15 – Passenger 

15-x-23627 / 13-x-22695 

 

M0483NASPO Valuepoint Computer 

16-r-24098 

 

G1219Classroom & Library Furniture 

13-r-23083 

 

T-0200Mailroom Equipment & Maintenance 

16-x-24117 

 

T-2871Trailer Mounted Generators 

12-x-22580 

 

T-2100Vehicles, Trucks, Class 2, Pickup/Utility with Snow Plow Option 

15-x-23639 

 

T-2101Vehicles Trucks, Class 3, 

15-x-23640Pickup/Utilty/Dump with Snow Plow Option. 

 

T-0213Rock Salt and Treated Salt for Roadways Statewide 

16-x-24035 

 

G2005Carpet/Flooring Supply & Install 

12-r-22690 

 

G2021Riding Mower 

15-r-23759 

 

M8001Walk-In Building Supplies 

13-r-22891 

 

T0099Vehicles, Automobiles, Sedans/Crossover 

14-x-23264 

 

T0114Library Supplies, School Supplies & Teaching Aids 

12-x-21721 

 

T0136Signs Blanks – Aluminum 

14-x-23366 

 

T2102Vehicles, Trucks, Class 4, Utility/Dump, with Snow Plow Option 

15-x-23641 

CONTRACT NO.TITLE 

 

T2108Maintenance & Repair for Heavy Duty Vehicles 

15-x-23440(Class 5 or higher, over 15,000 lb. GVWR) 

 

T216AWireless Devices & Services 

12-x-22315 

 

T2188Parts & Repairs for Road Maintenance Equipment 

14-x-23107 

 

T2761Non-OEM Automotive Parts & Accessories for Light Duty Vehicles 

14-x-22600 

 

T2877Utility Truck, 29,000 lb GVWR C&C w/11’ Body 41’ W.H. HYD Platform 

13-x-22634Lift & Acc. 

 

SO RESOLVED, as aforesaid. 

 

 

R-1-2017-006RESOLUTION APPROVING THE 2017 CASH MANAGEMENT PLAN. 

 

WHEREAS, P.L. 1983, Chapter 8, Local Fiscal Affairs Law; N.J.S.A. 40A:5-2 has been amended to require that each municipality designate a Cash Management Plan for the deposit of each local unit's monies; 

 

NOW, THEREFORE, BE IT RESOLVED that the 2017 Cash Management Plan, copy attached hereto and made a part hereof, be and is hereby adopted. 

 

 

R-1-2017-007RESOLUTION AUTHORIZING 2017 TEMPORARY BUDGET 

APPROPRIATIONS.     

 

WHEREAS, N.J.S.A. 40A:4-19 provides that where any contract commitment or payments are to be made prior to the final adoption of the 2017 Budget, temporary appropriations should be made for the purpose and amounts required in the manner and time therein provided; and 

WHEREAS, total appropriations in the 2016 budget, exclusive of appropriations made for interest, debt redemption charges, and Capital Improvement Fund is the sum of $61,225,620.63; and 

 

WHEREAS, 26.25% of the total appropriations in the 2016 budget, exclusive of appropriations made for interest, debt redemption charges and Capital Improvement Fund is the sum of $16,071,725.42; 

 

NOW, THEREFORE, BE IT RESOLVED the following appropriations shall be made and that a certified copy of this Resolution be transmitted to the Chief Financial Officer for processing: 

TEMPORARY APPROPRIATION 

ACCOUNT NAMEAMOUNT 

 

GENERAL GOVERNMENT: 

Mayor 

Salaries & Wages $5,000.00 

Other Expenses $3,000.00 

 

Council 

Salaries & Wages $9,000.00 

Other Expenses $4,800.00 

 

Township Clerk 

Salaries & Wages $120,000.00 

Other Expenses $18,000.00 

 

 

Elections 

Salaries & Wages $4,500.00 

Other Expenses $3,000.00 

 

ADMINISTRATION AND FINANCE: 

Administration 

Salaries & Wages $105,000.00 

Other Expenses $20,000.00 

 

Human Resources 

Salaries & Wages $25,000.00 

Other Expenses $20,000.00 

 

Transportation 

Salaries & Wages $125,000.00 

Other Expenses $20,000.00 

 

Citizens Review Board 

Salaries & Wages $500.00 

 

Insurance 

General Liability $240,000.00 

Workers Compensation $134,000.00 

Group Health  $2,425,000.00 

Group Health-Broker $40,000.00 

Health Waiver  $40,000.00 

 

Public Information and Public Advocate 

Salaries & Wages $12,000.00 

Other Expenses $15,000.00 

 

Recreation 

Salaries & Wages $210,000.00 

Other Expenses $55,000.00 

 

Human Relations 

Salaries & Wages $1,200.00 

Other Expenses $500.00 

 

Parks 

Salaries & Wages $55,000.00 

Other Expenses $12,000.00 

 

Finance 

Salaries & Wages $130,000.00 

Annual Audit $36,720.00 

Data Processing $20,000.00 

Other Expenses $5,000.00 

 

Tax Collector 

Salaries & Wages $84,000.00 

Tax Sale Cost  $500.00 

Other Expenses $7,000.00 

 

Tax Assessor 

Salaries & Wages $115,000.00 

Other Expenses $45,000.00 

 

Ambulance Service 

Salaries & Wages $130,000.00 

Other Expenses $15,000.00 

 

Police Department 

Salaries & Wages $2,100,000.00 

Other Expenses $10,000.00 

 

 

Police Department-911 

Salaries & Wages $230,000.00 

Other Expenses $5,000.00 

 

Emergency Mgt. 

Salaries & Wages $25,000.00 

Other Expenses $7,000.00 

 

DEPARTMENT OF ENGINEERING: 

Township Engineer 

Salaries & Wages $22,000.00 

Maintenance of Tax Maps $60,000.00 

Other Expenses $200,000.00 

 

DEPARTMENT OF PUBLIC WORKS: 

Streets and Roads 

Salaries & Wages $500,000.00 

Other Expenses $100,000.00 

 

Vehicle Maintenance 

Salaries & Wages $60,000.00 

Other Expenses $120,000.00 

 

Solid Waste and Recycling 

Other Expenses $8,000.00 

 

Landfill 

Other Expenses $55,000.00 

 

Building and Grounds 

Salaries & Wages $125,000.00 

Other Expenses $250,000.00 

 

Community Services Act 

Other Expenses $200,000.00 

 

DEPARTMENT OF LAW: 

Department of Law: 

Salaries & Wages $10,000.00 

Other Expenses $300,000.00 

 

Municipal Prosecutor 

Salaries & Wages $17,000.00 

Other Expenses $100.00 

 

DEPARMENT OF HEALTH AND WELFARE: 

Division of Health Contr. 

Other Expenses $90,000.00 

 

Animal Control 

Salaries & Wages $45,000.00 

Other Expenses $5,000.00 

 

OTHER TOWNSHIP AGENCIES: 

Zoning Board 

Salaries & Wages $32,000.00 

Other Expenses $4,500.00 

 

Planning Board 

Salaries & Wages $2,800.00 

Other Expenses $40,000.00 

 

Division of Planning 

Salaries & Wages $75,000.00 

Other Expenses $8,000.00 

 

 

Open Space and Farmland Preservation Commission 

Salaries & Wages $1,200.00 

Other Expenses $200.00 

 

Shade Tree Commission 

Salaries & Wages $6,000.00 

Other Expenses $40,000.00 

 

Environmental Commission 

Salaries & Wages $1,200.00 

Other Expenses $1,400.00 

 

Cultural Arts Commission 

Salaries & Wages $9,000.00 

Other Expenses $20,000.00 

 

Historic Pres. Commission 

Salaries & Wages $1,200.00 

Other Expenses $3,000.00 

 

Senior Services 

Salaries & Wages $165,000.00 

Other Expenses $10,000.00 

 

Division of Environmental Protection 

Salaries & Wages $32,000.00 

Other Expenses $1,000.00 

 

Recreation Advisory Board 

Salaries & Wages $1,200.00 

Other Expenses $1,200.00 

 

Construction Official 

Salaries & Wages $290,000.00 

Other Expenses $11,000.00 

 

OTHER TOWNSHIP AGENCIES: 

Extended Sick Leave Fund 

Salaries & Wages $500.00 

 

Celeb. Pub. Event $20,000.00 

 

Utilities  $400,000.00 

 

Central Mailing Equipment $22,000.00 

 

Unemployment Compensation $10,000.00 x 

 

Defined Contribution Retirement Plan $5,000.00 

Social Security System $415,000.00 

 

Storm water Management 

Salaries & Wages $55,000.00 

Other Expenses $20,000.00 

 

Municipal Court 

Salaries & Wages $100,000.00 

Other Expenses $4,000.00 

 

Recycling Tax $1,000.00 

 

Public Defender 

Salaries & Wages $8,000.00 

 

Shared Services - Recycling $75,000.00 

 

 

911 

Salaries & Wages $30,000.00 

Other Expenses $12,000.00 

 

Shared Services - Fire Dist. &  Bd. 

Other Expenses$50,000.00 

Library $860,000.00 

 

Ambulance Service 

Salaries & Wages $700,000.00 

Other Expenses $100,000.00 

Clinical Co-Ord Training-Salaries and Wages $6,500.00 

Clinical Co-Ord Training-Other Expenses $5,200.00 

 

 

Subtotal $12,510,920.00 

 

 

Capital Improvement Fund$50,000.00 

 

Bond Principal$2,140,000.00 

 

Bond Interest $900,000.00 

 

Green Trust Loans$16,179.00 

 

Middlesex County Improvement Authority Loans-Principal$400,000.00 

 

Middlesex County Improvement Authority Loans-Interest$40,000.00 

 

Middlesex County Improvement Authority-Principal$62,000.00 

 

Middlesex County Improvement Authority-Interest$6,000.00 

 

Subtotal$3,614,179.00 

 

Water-Sewer Operations 

Salaries & Wages$800,000.00 

Other Expenses$2,700,000.00 

Social Security$60,000.00 

Bond Principal$610,000.00 

Bond Interest $600,000.00 

NJEIT Loan$53,000.00 

Capital Outlay $100,000.00 

 

Subtotal $4,923,000.00 

 

TOTAL BUDGET $21,048,099.00 

 

 

R-1-2017-008RESOLUTION AUTHORIZING THE RELEASE OF  

PERFORMANCE GUARANTEES UPON THE POSTING AND  

ACCEPTANCE OF MAINTENANCE GUARANTEES FOR W&S 

932 (PB 885-03 & W&S 948 (PB 960-05), MAJESTIC WOODS, 

POSTED WITH THE MONROE TOWNSHIP UTILITY  

DEPARTMENT ("M.T.U.D"). 

 

WHEREAS, Majestic Woods, LLC has posted a Performance Guarantees with the Monroe Township Utility Department (“M.T.U.D.”) for  W&S 932 & 948and  

 

WHEREAS, Majestic Woods, LLC has requested the release of the Performance Guarantees upon posting and acceptance of Maintenance Guarantees for water and sewer;  and  

 

WHEREAS, as defined in N.J.S.A. 40:55Dd-53 et seq., the M.T.U.D. has inspected the work performed and the work to be completed and has recommended the Township Council approve the release of the performance guarantee as detailed in a letter dated December 8, 2016, a copy of which is attached hereto as Exhibit "A" and as shown herein below: 

 

Reduced Performance Bond #5014996 for Ph. 1 water in the amount of $14,253.00 to be released and replaced with a maintenance guarantee in the amount of $7,126.35. (15% of original bond). Cash Performance Guarantee in the amount of $1,554.00 to be returned in full to the developer. 

 

Reduced Performance Bond #5014997 for sewer Ph. 1 in the amount of $48,883.00 to be released and replaced with a maintenance guarantee in the amount of $24,441.60.  (15% of original bond). Cash Performance Guarantee in the amount of $5,431.00 to be returned in full to the developer. 

 

Reduced Performance Bond #5018564 for sewer Ph. 2 in the amount of $ 29,937.00 to be released and replaced with a maintenance guarantee in the amount of $14,968.50.   (15% of original bond). Cash Performance Guarantee in the amount of $3,326.40 to be returned in full to the developer. 

 

Reduced Performance Bond #5018553 for water Ph. 2 in the amount of $22,918.00 to be released and replaced with a maintenance guarantee in the amount of $11,459.40.   (15% of original bond). Cash Performance Guarantee in the amount of $2,546.40 to be returned in full to the developer. 

 

WHEREAS, the Monroe Township Council has reviewed and hereby approves the recommendations of the M.T.U.D. Director; 

 

NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Monroe, in the County of Middlesex and State of New Jersey that Performance Guarantees posted for Majestic Woods, LLC be released upon establishment of maintenance guarantees as reflected above and in the M.T.U.D. letter annexed hereto.  Release of the Performance Guarantees and acceptance of Maintenance Guarantees is conditioned upon the posting of a Maintenance Guarantees and the payment of any outstanding balances attached to the project escrow accounts; and 

 

BE IT FURTHER RESOLVED that the Monroe Township Utility Department is hereby authorized and directed to forward a certified copy of this Resolution to the developer, and to his attorney, if applicant has been represented by counsel in this matter. 

 

SO RESOLVED, as aforesaid. 

 

 

R-1-2017-009RESOLUTION AUTHORIZING AWARD OF A CONTRACT TO 

H2M ASSOCIATES, INC. FOR PROFESSIONAL ENGINEERING 

SERVICES FOR WELL NO. 25 FOR THE MONROE TOWNSHIP UTILITY DEPARTMENT (“M.T.U.D.”) 

 

WHEREAS, the Monroe Township Utility Department (M.T.U.D.) need for Professional Engineering Services including, but not limited to design, permitting, bid, and construction phase services for drilled Well No. 25 including; and 

 

WHEREASon November 6, 2015 at 11:00AM, pursuant to the provisions of N.J.S.A. 19:44A-20.5 et seq, after advertisement on the M.T.U.D. website for not less than 10 days, Statements of Qualifications for General Water & Sewer Engineering Services were publicly opened for calendar Year 2016; and 

 

WHEREAS, the Utility Department solicited and received proposals from (6) six “qualified firms” for said professional services; and  

 

WHEREAS, H2M ASSOCIATES, INC.’s proposal was scored highest by the evaluation team, based on cost and other factors, a copy of proposal (partial) and scoring sheet is attached hereto as exhibit “B”; and 

 

WHEREAS, the amount of the H2M, Inc proposal is $282,200.00; and 

 

WHEREAS, the Director by copy of a letter dated December 20, 2016, recommends based on results of the evaluation team’s scoring, that the Council approve and award a contract to H2M ASSOCIATES, INC. based on their proposal, a copy of which is attached hereto as Exhibit "C"; and   

 

WHEREAS, pursuant to N.J.A.C. 5:30-5.4, the Township Chief Finance Officer has certified availability of funds in Certificate No. M-170001 a copy of which is attached hereto as Exhibit "A"; and 

 

NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Monroe, County of Middlesex, State of New Jersey as follows: 

 

(1)The Mayor and Township Clerk are hereby authorized to modify and enter into a contract with H2M ASSOCIATES, INC., for Professional Engineering Services, in accordance with the proposal;   

 

(2)The Township Chief Finance Officer is hereby authorized and directed to pay invoices for services rendered by H2M ASSOCIATES, INC. in accordance with the attached proposal; 

 

(3)The contract is awarded without competitive bidding through a fair and open RFQ process as a “professional service” in accordance with N.J.S.A. 40A:11-5(1)(a) of the Local Public Contracts Law because the contract is for a service performed by persons authorized by law to practice a recognized profession that is regulated by law; 

 

 

(4)The contract award is subject to H2M ASSOCIATES, INC providing the required valid certificate of insurance and affirmative action forms. 

 

(5)A notice of this action shall be printed once in the Home News Tribune. 

 

SO RESOLVED, as aforesaid. 

 

 

R-1-2017-010RESOLUTION AUTHORIZING SHAIN, SCHAFFER & 

 RAFANELLO, P.C. TO HANDLE VARIOUS STATE TAX COURT 

 APPEALS IN YEAR 2017 AS EXTRAORDINARY LITIGATION. 

 

WHEREAS, the Township of Monroe, Office of Tax Assessments, has the need for legal representation in connection with various Appeals filed in State Tax Court by property owners disputing the tax assessed on their property; and 

 

WHEREAS, Shain, Schaffer & Rafanello, P.C. possesses the expertise necessary to defend against these Appeals on behalf of the Township; and 

 

WHEREAS, the Mayor of the Township of Monroe has requested that Shain, Schaffer & Rafanello, P.C. defend the interests of the township and that these matters be treated as extraordinary litigation; and 

 

WHEREAS, acknowledgment of the status of “extraordinary litigation” requires the advice and consent of the Township Council; and 

 

WHEREAS, Shain, Schaffer & Rafanello, P.C. will render legal services at a cost not to exceed $100,000.00, pending further authorization from the Township Council; and 

 

WHEREAS, the Township’s Certified Municipal Finance Officer has determined that sufficient funds are available in the budget, as evidenced by Certificate No.C-1700001 a copy of which is annexed hereto as Exhibit “A”; 

 

NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Monroe, County of Middlesex, State of New Jersey, that it has rendered its advice and hereby consents to the designation of the discovery, preparation for and trial of these various State Tax Court Appeals for Year 2017 as extraordinary litigation for which legal services may be provided by Shain, Schaffer & Rafanello, P.C. in an amount not to exceed $100,000.00, pending further authorization from the Council. 

 

SO RESOLVED, as aforesaid. 

 

 

R-1-2017-011RESOLUTION AUTHORIZING SHAIN, SCHAFFER & 

 RAFANELLO, P.C. TO HANDLE VARIOUS WORKERS’ 

COMPENSATION CLAIMS IN YEAR 2017 AS EXTRAORDINARY 

LITIGATION. 

                                                                                                                                                       

WHEREAS, the Township of Monroe has the need for legal representation in connection with various Workers’ Compensation Claims; and 

 

WHEREAS, Shain, Schaffer & Rafanello, P.C. possesses the expertise necessary to represent the Township in these matters; and 

 

WHEREAS, the Mayor of the Township of Monroe has requested that Shain, Schaffer & Rafanello, P.C. defend the interests of the township and that these matters be treated as extraordinary litigation; and 

 

WHEREAS, acknowledgment of the status of “extraordinary litigation” requires the advice and consent of the Township Council; and 

 

WHEREAS, Shain, Schaffer & Rafanello, P.C. will render legal services at a cost not to exceed $15,000.00 pending further authorization from the Township Council; and 

 

WHEREAS, the Township’s Certified Municipal Finance Officer has determined that sufficient funds are available in the budget, as evidenced by Certificate No. C-1700002, a copy of which is annexed hereto as Exhibit “A”; 

 

NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Monroe, County of Middlesex, State of New Jersey, that it has rendered its advice and hereby consents to the designation of the preparation and legal representation involving the Township’s Workers’ Compensation Claims as extraordinary litigation for which legal services may be provided by Shain, Schaffer & Rafanello, P.C. in an amount not to exceed $15,000.00 pending further authorization from the Council. 

 

SO RESOLVED, as aforesaid. 

 

 

R-1-2017-012RESOLUTION AUTHORIZING RELEASE OF PERFORMANCE 

 GUARANTEES AND ESTABLISHING MAINTENANCE 

 GUARANTEE FOR STRATFORD AT MONROE – SECTION 2  

(PB-717-00). 

 

WHEREAS, Section 108-13.9 of the Code of the Township of Monroe requires the Developer to furnish a two (2) year maintenance guarantee in an amount equal to fifteen percent (15%) of the original performance guarantee upon release of the performance guarantees by the Township Council upon the Township Engineer’s written recommendation; and 

 

WHEREAS, Stratford Developers, LLC, has posted Performance Guarantees in the amount of $1,036,806.75; and 

 

WHEREAS, a request has been made by James Harrington, of Lennar, to release the performance guarantees for Stratford at Monroe – Section 2, PB-717-00; and 

 

WHEREAS, the Township Engineer’s office, by copy of letter dated December 20, 2016, recommends release of the projects Performance Guarantees;  

 

NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Monroe, County of Middlesex, State of New Jersey that release of the project performance guarantees shall be conditioned upon resolution of all outstanding escrow balances associated with the administration of this project by Township officials, as well as the posting of maintenance guarantees for 15% of the project total ($1,036,806.75), or $155,521.12. Such maintenance guarantee shall run for a period of not less than two years from the date of memorialization of such action by the Council; 

 

BE IT FURTHER RESOLVED, in accordance with the Monroe Township Code, Athe developer shall maintain funds in the engineering inspection escrow account in the amount of fifty percent (50%) of the original deposit”.  In lieu of this, the Township Engineer’s Office recommends the developer post five thousand dollars ($5,000.00) at this time, into the existing engineering escrow account, which is more than reasonable.  Performance guarantees should not be released until the escrow account is brought up to date, as noted. 

 

 

 

 

 

 

 

R-1-2017-013RESOLUTION AUTHORIZING RELEASE OF PERFORMANCE 

 GUARANTEE POSTED FOR ROAD OPENING PERMIT NO. 16-07. 

 

WHEREAS, Toll Brothers, Inc. posted a Performance Guarantee in the amount of $1,002.00 in connection with the issuance of Road Opening Permit No. 16-07 for the opening of the road in the area of 18 Belmont Court; and 

 

WHEREAS, the Township Engineer’s office, in response to a request for release of the performance guarantees, has inspected the site improvements completed for the referenced project; and  

 

WHEREAS, the Township Engineer, by copy of letter dated December 19, 2016, has recommended the release of the performance guarantee; 

 

NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Monroe, in the County of Middlesex and State of New Jersey that the Township Clerk be and is hereby authorized to release to Toll Brothers, Inc, the Performance Guarantee posted for Road Opening Permit No. 16-07 – 18 Belmont Court in the amount of $1,002.00. 

 

 

R-1-2017-014RESOLUTION AUTHORIZING RELEASE OF PERFORMANCE 

GUARANTEE POSTED FOR ROAD OPENING PERMIT NO. 16-04. 

 

WHEREAS, Renaissance Properties, Inc. posted a Performance Guarantee in the amount of $525.00 in connection with the issuance of Road Opening Permit No. 16-04 for the opening of the road in the area of 24 Cottonwood Court; and 

 

WHEREAS, the Township Engineer’s office, in response to a request for release of the performance guarantees, has inspected the site improvements completed for the referenced project; and  

 

WHEREAS, the Township Engineer, by copy of letter dated December 21, 2016, has recommended the release of the performance guarantee; 

 

NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Monroe, in the County of Middlesex and State of New Jersey that the Township Clerk be and is hereby authorized to release to Renaissance Properties, Inc, the Performance Guarantee posted for Road Opening Permit No. 16-04 – 24 Cottonwood Court in the amount of $525.00. 

 

 

R-1-2017-015RESOLUTION AUTHORIZING REDUCTION OF A 

 PERFORMANCE GUARANTEE POSTED FOR MONROE  

PROPERTY INVESTMENT LLC/A-OK AUTO. 

 

WHEREAS, Monroe Property Investments LLC/A-OK Auto posted Performance Guarantees in the amount of $996,053.69 for Block 3, Lot 24.04 project (BA-5047-11); and 

 

WHEREAS, in correspondence Monroe Property Investments LLC/A-OK Auto has requested a reduction in Performance Guarantees posted; and  

 

WHEREAS, pursuant to Section 108-13.1 F and G of the Code of the Township of Monroe, the Township Engineer has inspected the work performed and the work to be completed and has recommended the Township Council approve the reduction of the Performance Guarantees, as detailed in his letter dated December 14, 2016, a copy of which is attached hereto as Exhibit A: 

 

Bond PortionCash Portion 

 

Current$   896,448.32$ 99,605.37 

Reduce to$   561,138.74 $ 62,348.75 

 

; and 

 

WHEREAS, the Township Council has reviewed and hereby approves the recommendations of the Township Engineer; 

 

NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Monroe, in the County of Middlesex, State of New Jersey that Performance Guarantees posted for Monroe Property Investments LLC/A-OK Auto be reduced, as reflected in the Township Engineer’s letter annexed hereto.  This approval for reduction of Performance Guarantees is conditioned upon the provision of replacement guarantees and the resolution of any outstanding balances attached to project escrow accounts; and 

 

BE IT FURTHER RESOLVED that the Township Clerk is hereby authorized and directed to forward a certified copy of this Resolution to the developer, and to his attorney, if the applicant has been represented by counsel in this matter. 

 

SO RESOLVED, as aforesaid. 

 

 

R-1-2017-016RESOLUTION AUTHORIZING THE TEMPORARY CLOSURE OF 

MONROE BOULEVARD FOR THE CULVERT REPLACEMENT 5-C-81. 

 

WHEREAS, Delaware – Raritan Engineering, Inc, by copy of letter received November 29, 2016, seeks the temporary closure of Monroe Boulevard for the installation of the culvert replacement for 5-C-81; and 

 

WHEREAS, the temporary closure of Monroe Boulevard necessitates the detour of traffic, as shown on the Detour Plan prepared by Delaware – Raritan Engineering, Inc, a copy of which is attached hereto and made a part hereof; and 

 

WHEREAS, the Township Engineer, by copy of letter dated December 20, 2016, recommends Council approval of the temporary road closure and detour route; and 

 

WHEREAS, the Detour Plan, as presented by Delaware – Raritan Engineering, Inc, has been reviewed by the Monroe Township Police Department and by copy of letter dated December 13, 2016, have approved the Detour Plan as submitted;  

 

NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Monroe, County of Middlesex, State of New Jersey that Monroe Boulevard shall be temporarily closed and traffic shall be detoured as per the attached Detour Plan. 

 

ROLL CALL: Councilman Blaise DipierroAye 

                        Councilman Michael Leibowitz  Aye 

                        Councilwoman Elizabeth SchneiderAye 

                        Council Vice-President Stephen DalinaAye 

                        Council President Leslie Koppel                               Aye 

 

 

Council President Koppel asked for a motion to table R-1-2017-017 until the next Regular Council Meeting which is February 6, 2017. Attorney Joel Shain explained that Councilman Dipierro will recuse himself from the room.  

 

Township Engineer, Mark Rasimowicz recommended that this resolution be tabled to the next regular council meeting.  

 

UPON MOTION made by Council Vice-President Dalina and seconded by Councilman Leibowitz, R-1-2017-017 RESOLUTION AUTHORIZING THE RELEASE OF PERFORMANCE GUARANTEE AND ESTABLISHING MAINTENANCE GUARANTEE 

POSTED FOR CLEARVIEW ESTATES (PB-1029-06) is Tabled to the February 6, 2017 Regular Meeting. 

 

R-1-2017-017RESOLUTION AUTHORIZING THE RELEASE OF PERFORMANCE 

GUARANTEE AND ESTABLISHING MAINTENANCE GUARANTEE 

POSTED FOR CLEARVIEW ESTATES (PB-1029-06). 

 

WHEREAS, GMN Toms River, LLC. posted Performance Guarantees in the amount of $605,839.26 for the Clearview Estates project (PB-1029-06); and  

 

WHEREAS, pursuant to Section 108-13.1 F and G of the Code of the Township of Monroe, the Township Engineer has inspected the site improvements completed for the referenced projects and has recommended, by copy of letter dated December 20, 2016 release of the project’s Performance Guarantees, copy of which is attached hereto; 

 

NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Monroe, in the County of Middlesex and State of New Jersey that upon resolution of all outstanding escrow balances associated with administration of this project by Township officials, as well as the posting of a Maintenance Guarantee for 15% of the original project total of ($504,866.05), or $75,729.91.  Such Maintenance Guarantees shall run for a period of not less than two years from the date of memorialization of such action by Council; 

 

BE IT FURTHER RESOLVED, in accordance with the Monroe Code, “the developer shall maintain funds in the engineering escrow account in the amount of fifty percent (50%) of the original deposit”, however, the Township Engineer’s office recommends that the developer post seven thousand five hundred dollars ($7,500.00) at this time into the existing engineering inspection escrow account, which is more reasonable.  Performance guarantees shall not be released until the escrow account is brought up to date as noted.  

 

 BE IT FURTHER RESOLVED, as per the attached letter dated December 16, 2016 from the applicant’s engineer, due to winter weather conditions, the infiltration basin will be monitored in the spring and any required repairs will be completed within the maintenance period.  

 

SO RESOLVED, as aforesaid. 

 

ROLL CALL: Councilman Blaise DipierroAbstain 

                          Councilman Michael Leibowitz  Aye 

Councilwoman Elizabeth SchneiderAye 

Council Vice-President Stephen DalinaAye 

Council President Leslie KoppelAye 

 

 

Council President Koppel advised Council that Nominations are in order for the appointment of (1) Member to the South Central Middlesex County Flood Control Commission to fill the unexpired five (5) year term of John Riggs ending December 31, 2020. 

 

Councilman Leibowitz nominated Robert Hudak, seconded by Council Vice-President Dalina. 

 

Council President Koppel advised the Council that Nominations are in order for the position of an Alternate 1 Representative to the South Central Middlesex County Flood Control Commission to serve a one (1) year term ending December 31, 2017. 

 

Councilwoman Schneider nominated Wayne Horbatt, seconded by Council Vice-President Dalina. 

 

Council President Koppel asked if there were any further Nominations, there being none, she requested a Motion to close the Nominations. 

 

UPON MOTION made by Councilman Dipierro and seconded by Councilwoman Schneider, Nominations for the appointment of a Member and an Alternate 1 Representative to the South Central Middlesex County Flood Control Commission were Closed. 

 

ROLL CALL:   Councilman Blaise DipierroAye 

                          Councilman Michael Leibowitz  Aye 

Councilwoman Elizabeth SchneiderAye 

Council Vice-President Stephen DalinaAye 

Council President Leslie KoppelAye 

 

UPON MOTION made by Councilman Leibowitz and seconded by Council Vice-President Dalina, the following Resolution was moved for Adoption:   

 

R-1-2017-018 APPOINTING MEMBERS AND AN ALTERNATE 1 REPRESENTATIVE TO THE SOUTH CENTRAL MIDDLESEX COUNTY FLOOD CONTROL COMMISSION.  

 

WHEREAS, the Council of the Township of Monroe has accepted nominations for the position of Member to the South Central Middlesex County Flood Control Commission for a five (5) year term; and 

 

 

 

WHEREAS, at the January 4, 2016 council meeting, the name of MARK RASIMOWICZ was duly nominated, seconded and approved as a Member to the South Central Middlesex County Flood Control Commission to fill a five (5) year term, effective immediately and expiring December 31, 2020; and 

 

WHEREAS, at the January 4, 2016 council meeting, the name of JOHN L. RIGGS was duly nominated, seconded and approved as a Member to the South Central Middlesex County Flood Control Commission to fill a five (5) year term, effective January 1, 2016 and expiring December 31, 2020; and 

 

WHEREAS, due to John Riggs retirement, a nomination will be needed to fill his unexpired term; and 

 

WHEREAS, the name of ROBERT HUDAK was duly nominated, seconded and approved as a Member to the South Central Middlesex County Flood Control Commission to fill the unexpired five (5) year term, effective immediately and expiring December 31, 2020; and 

 

WHEREAS, the Council of the Township of Monroe again accepted nominations for the position of First Alternate Representative to the South Central Middlesex County Flood Control Commission for a one (1) year term expiring December 31, 2017; and 

 

WHEREAS, the name of WAYNE HORBATT was duly nominated, seconded and approved as First Alternate Representative to the South Central Middlesex County Flood Control Commission to serve for a term of one (1) year effective immediately and expiring on December 31, 2017;  

 

NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Monroe that MARK RASIMOWICZ and ROBERT HUDAK are hereby appointed as Commission Members for a five (5) year term expiring December 31, 2020; and 

 

NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Monroe that WAYNE HORBATT is hereby appointed First Alternate Representative to the South Central Middlesex County Flood Control Commission for a one (1) year term, effective Immediately and expiring December 31, 2017. 

 

ROLL CALL:   Councilman Blaise DipierroAye 

                          Councilman Michael Leibowitz  Aye 

Councilwoman Elizabeth SchneiderAye 

Council Vice-President Stephen DalinaAye 

Council President Leslie Koppel 

 

 

Council President Koppel advised Council that Nominations are in order for the appointment of Council Representative to the Middlesex County Housing & Community Development Committee to fill a one (1) year term ending December 31, 2017. 

 

Councilman Dipierro nominated Councilman Michael Leibowitz, seconded by Council Vice-President Dalina. 

 

Council President Koppel asked if there were any further Nominations, there being none, she requested a Motion to close the Nominations. 

 

UPON MOTION made by Councilman Dipierro and seconded by Councilwoman Schneider, Nominations for the appointment of a Council Representative to the Middlesex County Housing & Community Development Committee were Closed. 

 

ROLL CALL: Councilman Blaise DipierroAye 

                        Councilman Michael Leibowitz  Aye 

                        Councilwoman Elizabeth SchneiderAye 

                        Council Vice-President Stephen DalinaAye 

                        Council President Leslie Koppel                               Aye 

 

 

 

 

 

UPON MOTION made by Council Vice-President Dalina and seconded by Councilwoman Schneider, the following Resolution was moved for Adoption:   

 

R-1-2017-019 APPOINTING COUNCIL MEMBER TO THE MIDDLESEX COUNTY HOUSING & COMMUNITY DEVELOPMENT COMMITTEE FOR THE YEAR 2017. 

 

WHEREAS, each community in our Urban County Consortium is entitled to representation on the Middlesex County Housing and Community Development Committee; and 

 

WHEREAS, Monroe Township is one of these communities; and 

 

WHEREAS, such representation is filled by an appointment by the Mayor and Township Council; and 

 

WHEREAS, the Council entertained at its meeting held on January 4, 2017, nominations from its own members, to make its appointment to the Middlesex County Housing and Community Development Committee for Year 2017; and 

 

WHEREAS, the Council voted on the nomination(s) made; 

 

NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Monroe, County of Middlesex, State of New Jersey, that the following person has been appointed to fill the vacancy of Council Representative to the Middlesex County Housing and Community Development Committee for a one (1) year term expiring December 31, 2017:   

 

Michael Leibowitz 

21 South Rhoda Street 

Monroe Twp., NJ  08831 

 

 

SO RESOLVED, as aforesaid. 

 

ROLL CALL: Councilman Blaise DipierroAye 

                        Councilman Michael Leibowitz  Aye 

                        Councilwoman Elizabeth SchneiderAye 

                        Council Vice-President Stephen DalinaAye 

                        Council President Leslie Koppel                               Aye 

 

 

UPON MOTION made by Councilwoman Schneider and seconded by Council Vice-President Dalina, the following Resolution was moved for Adoption: 

 

R-1-2017-020        RESOLUTION OF THE MONROE TOWNSHIP COUNCIL REAPPOINTING MEMBERS TO THE MONROE TOWNSHIP ZONING BOARD OF ADJUSTMENT 

WHEREAS, the Township Council, unanimously approves the reappointment of Mark Klein as a Regular Member to fill a four (4) term ending December 31, 2020; and 

 

WHEREAS, the Township Council, unanimously approves the reappointment of Henry C. Sloan as a Regular Member to fill a four (4) term ending December 31, 2020; and 

 

WHEREAS, the Township Council, unanimously approves the reappointment of Stanley J. Teller as Alternate 1 Member to fill a two (2) year term ending December 31, 2018;  

 

NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Monroe, County of Middlesex, State of New Jersey that the following membership of the Zoning Board of Adjustment have been duly moved, seconded and approved by the Monroe Township Council at its meeting held on January 4, 2017: 

 

 

 

 

 

 

 

AppointedTermExpiration 

Carol Damiani01/01/20164 yrs.12/31/2019 

Joseph Gurney01/01/20164 yrs.12/31/2019 

Marino Lupo01/01/20154 yrs.12/31/2018 

Vincent LaFata01/01/20144 yrs.12/31/2017 

Dhaval Patel01/01/20144 yrs.12/31/2017 

Mark Klein                                         01/01/2017     4 yrs.               12/31/2020 

Henry C. Sloan                                    01/01/2017     4 yrs.               12/31/2020 

Stanley J. Teller, Alt. 1                       01/01/2017      2 yrs.               12/31/2018 

Jennifer Hluchy, Alt. 2                        01/01/2016     2 yrs.                12/31/2017 

Louis Masters, Alt. 3                           01/01/2016     2 yrs.                12/31/2017 

OPEN – Alt. 4 

 

SO RESOLVED, as aforesaid. 

 

ROLL CALL: Councilman Blaise DipierroAye 

                        Councilman Michael Leibowitz  Aye 

                        Councilwoman Elizabeth SchneiderAye 

                        Council Vice-President Stephen DalinaAye 

                        Council President Leslie Koppel                               Aye 

 

 

REPORTS: 

Mayor’s Report–  

  • Mayor Tamburro wished everyone a Happy New Year.  
  • Grandparent’s Day was held last week with over 600 people in attendance. Received a letter from Township resident Carolyn F. Wall who praised the Grandparent’s Day program.  

 

Administrator’s Report–   

  • Business Administrator Hamilton explained that the resolution on tonight’s agenda approving the temporary budget allows us to operate for the first three months of the year while closing out 2016. He will keep everyone posted as more information about the budget becomes available and added that budget workshops will be done in mid-March.  

 

Engineer’s Report–  

  • Township Engineer Mark Rasimowicz had no report; he extended congratulations to Councilman Blaise Dipierro.  

COUNCIL REPORTS: 

 

Councilman Leibowitz –  

  • Reported that a member of the community started a Yoga program. Classes will be available to those that are 6 years old and older and it will begin January 5th at 5:00pm at the library.  

 

Councilwoman Schneider –  

  • Happy to hear people speak so highly of Grandparent’s Day as it is a wonderful program.  
  • Extended congratulations to the students in Key Club. 
  • Will attend Eagle Scout Justin Murray’s ceremony.  

 

Council Vice-President Dalina –  

  • The Recreation Advisory Committee held its last meeting; they discussed a great topic on concussion protocol and are asking that all coaches get certified. We are also offering to those coaches and parents who participate and attend the games CPR training; Business Administrator Hamilton further discussed the importance of this training and gave an overview of the requirements of Janet’s Law. 
  • The library will be holding a cardiac health program on January 24th from 12:00-1:00pm; there will be cholesterol screenings as well. Also, on January 11th at 1:00pm the library will be holding aromatherapy and on January 17th at 6:30pm there will be singing crystal ball meditation. 

Council President Koppel – 

  • Congratulated Councilman Blaise Dipierro and commented that she took a picture with Councilman Dipierro and Township Historian, John Katerba and reminded everyone that they went to kindergarten together. She added that Monroe Township is a great place to live and grow up.  
  • Council President Koppel added that today is her daughter Remme’s 18th birthday.  

 

PUBLIC: 

 

Ajith Elayidon17 Belmont Court – Wished the Mayor and Council a Happy New year and 

thanked them for their service.  

 

Questioned the transferring of land to the Board of Education; Mayor Tamburro responded that  

we do not have the land yet from the developer but once we do receive it we can work out the 

conditions with the Board of Education of turning over the land if they need it.  

 

Michael Warren, 355 Hoffman Station Rd. – Mr. Warren wished Councilman Dipierro a great  

year on Council and wished everyone a happy and healthy New Year.  

 

 

UPON MOTION made by Council Vice-President Dalina and seconded by Councilman Dipierro, the Regular Meeting was Adjourned at 7:35pm. 

 

ROLL CALL: Councilman Blaise DipierroAye 

                        Councilman Michael Leibowitz  Aye 

                        Councilwoman Elizabeth SchneiderAye 

                        Council Vice-President Stephen DalinaAye 

                        Council President Leslie Koppel                               Aye 

 

 

Patricia Reid 

PATRICIA REID, Township Clerk 

 

Leslie Koppel 

LESLIE KOPPEL, Council President 

 

 

 

Minutes were adopted on February 6, 2017.