Skip to main content

Monroe Council Minutes | 11/28/2016

TOWNSHIP OF MONROE COUNCIL MEETING MINUTES 

AGENDA MEETING – NOVEMBER 28, 2016

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. 

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

ALSO PRESENT: Mayor Gerald W. Tamburro, Township Attorney Greg Pasquale, Engineer Mark Rasimowicz and Deputy Township Clerk Tanya Pannucci. 

ABSENT: Business Administrator Wayne R. Hamilton and Township Attorney Joel Shain.  

There were approximately ten (10) members of the Public present in the audience. 

Council President Koppel requested the Township Clerk to read the following SUNSHINE LAW 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 of this meeting has been provided by the following: 

1.Posted on January 5, 2016 on the Bulletin Board of the Office of the Township Clerk in the Municipal Building, 1 Municipal Plaza and remains posted at that location for public inspection; 

2.Printed in the HOME NEWS TRIBUNE and STAR LEDGER on January 8, 2016;   

3.Posted on the Bulletin Boards within the Municipal Complex;  

4.Posted on the Monroe Township website; and 

5.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 Koppel read the following entitled ORDINANCES for SECOND READING at the MONDAY, DECEMBER 5, 2016 Regular Council Meeting: 

O-10-2016-035ORDINANCE AMENDING CHAPTER 108 OF THE CODE OF THE TOWNSHIP OF MONROE ENTITLED “LAND DEVELOPMENT”. (building height) 

Tabled at the Nov. 9, 2016 meeting. 

 

 

O-11-2016-036   ORDINANCE AMENDING CHAPTER 108 OF THE CODE OF THE TOWNSHIP OF MONROE ENTITLED, “LAND DEVELOPMENT”. (changes made by the Court Special Master) 

 

 

 

 

 

 

 

O-11-2016-037ORDINANCE REPEALING, REPLACING AND AMENDING  

CERTAIN PROVISIONS OF CHAPTER 131-1, ET SEQ., OF THE AFFORDABLE HOUSING ORDINANCE OF THE TOWNSHIP OF MONROE TO ADDRESS THE REQUIREMENTS OF THE FAIR HOUSING ACT AND THE UNIFORM HOUSING AFFORDABILITY CONTROLS (UHAC) REGARDING COMPLIANCE WITH THE TOWNSHIP’S AFFORDABLE HOUSING OBLIGATIONS. 

 

 

O-11-2016-038ORDINANCE AMENDING CHAPTER 39 OF THE CODE OF THE     TOWNSHIP OF MONROE ENTITLED, “FEES”. 

 

 

 

Council President Koppel read the following entitled ORDINANCES for INTRODUCTION at the MONDAY, DECEMBER 5, 2016 Regular Council Meeting: 

 

O-12-2016-039ORDINANCE AUTHORIZING THE ISSUANCE OF A DEED OF RIGHT-OF-WAY AND A DRAINAGE EASEMENT TO THE COUNTY OF MIDDLESEX FOR ROAD WIDENING ALONG APPLEGARTH ROAD.  

 

 

Council President Koppel requested the following entitled RESOLUTIONS for CONSIDERATION at the MONDAY, DECEMBER 5, 2016 Regular Council meeting be reviewed and any questions will be addressed: 

 

R-12-2016-397RESOLUTION AUTHORIZING THE RELEASE OF PERFORMANCE GUARANTEES UPON THE POSTING AND ACCEPTANCE OF MAINTENANCE GUARANTEES FOR BLOCK 18, LOTS 4 & 6, ENGEL HOMES, LLC. – W&S 890R POSTED WITH THE MONROE TOWNSHIP UTILITY DEPARTMENT (“M.T.U.D.”). 

 

R-12-2016-398RESOLUTION AUTHORIZING A REDUCTION OF PERFORMANCE GUARANTEES FOR W&S 968, CORNELL DEVELOPERS, LLC, PB#1079-09 POSTED TO THE MONROE TOWNSHIP UTILITY DEPARTMENT (“M.T.U.D.”). 

 

R-12-2016-399RESOLUTION AUTHORIZING THE RELEASE OF A PERFORMANCE GUARANTEE UPON THE POSTING AND ACCEPTANCE OF A MAINTENANCE GUARANTEE POSTED BY MATRIX 259 LCE F, LLC(PB-1166-15). 

 

R-12-2016-400RESOLUTION AUTHORIZING REFUND OF CONSTRUCTION PERMIT FEES. 

 

R-12-2016-401RESOLUTION AUTHORIZING RELEASE OF PERFORMANCE GUARANTEE POSTED FOR ROAD OPENING PERMIT NO. 13-29. 

 

R-12-2016-402RESOLUTION AUTHORIZING EXTENSION OF CONTRACT WITH PABCO INDUSTRIES, LLC. FOR MONROE TOWNSHIP DEPARTMENT OF PUBLIC WORKS – GRASS BAGS. 

 

R-12-2016-403RESOLUTION AUTHORIZING THE RELEASE OF PERFORMANCE GUARANTEE POSTED BY RAVI GOOMER (PB-988-05). 

 

R-12-2016-404RESOLUTION AUTHORIZING THE PURCHASE OF A JOHN DEERE HIGHWAY MOWER FOR THE MONROE TOWNSHIP DEPARTMENT OF PUBLIC WORKS UNDER THE EDUCATIONAL SERVICES COMMISSION OF NEW JERSEY COOPERATIVE PURCHASING PROGRAM. 

 

R-12-2016-405RESOLUTION AMENDING AND SUPPLEMENTING THE 2016 CASH MANAGEMENT PLAN. 

 

R-12-2016-406RESOLUTION PROVIDING ADVICE AND CONSENT TO THE APPOINTMENT OF MEMBERS TO THE AFFORDABLE HOUSING BOARD. 

 

R-12-2016-407RESOLUTION PROVIDING ADVICE AND CONSENT TO THE APPOINTMENT OF MEMBERS TO THE CULTURAL ARTS COMMISSION. 

 

R-12-2016-408RESOLUTION AUTHORIZING AN EMERGENCY CONTRACT WITH DELL MARKETING L.P. FOR THE PURCHASE OF EMAIL SERVERS FOR THE POLICE DEPARTMENT UNDER THE STATE OF NEW JERSEY COOPERATIVE PURCHASING PROGRAM. 

 

R-12-2016-409RESOLUTION REFUNDING THIRD PARY TAX LIEN PREMIUM PAYMENTS. 

 

R-12-2016-410RESOLUTION AUTHORIZING THE RELEASE OF A PERFORMANCE GUARANTEE UPON THE POSTING AND ACCEPTANCE OF A MAINTENANCE GUARANTEE POSTED BY ENGEL PROPERTIES, LLC. – VALLEY VIEW (PB#956-05). 

 

R-12-2016-411RESOLUTION REFUNDING TAX OVERPAYMENTS. 

 

R-12-2016-412RESOLUTION AUTHORIZING 90-DAYS OF EXTENDED SICK LEAVE. 

 

R-12-2016-413RESOLUTION AUTHORIZING 90-DAYS OF EXTENDED SICK LEAVE. 

 

R-12-2016-414RESOLUTION AUTHORIZING AWARD OF A PROFESSIONAL SERVICES CONTRACT WITH CENTER STATE ENGINEERING FOR THE ADA RESTROOM IMPROVEMENTS TO THE DANIEL P. RYAN FIELD.  

 

R-12-2016-415RESOLUTION CANCELLING TAX REFUNDS AND/OR DELINQUENCIES OF LESS THAN THREE ($3.00) DOLLARS. 

 

R-12-2016-416RESOLUTION AUTHORIZING BUDGET TRANSFERS. 

 

 

Mayor’s Report – Mayor Tamburro reported that Administrator Hamilton was out tonight due to vertigo. He also updated everyone on former Mayor Pucci’s back surgery, stating that he spoke with his daughter and she said he is a good spirits and has been a good patient and is now at Kessler for physical therapy.  

 

 

Administrator’s Report - Absent 

 

 

Engineer’s Report – No Report 

 

 

Council’s Reports:  

 

Councilwoman Schneider – Councilwoman Schneider reported that she attended the 4th Annual Thanksgiving Dinner at the Senior Center. There were over 143 in attendance, noting that everything was beautifully set up and the school Chorus sang songs and the Boy Scouts from Pack 3 came and did the salute to the flag. There were so many wonderful compliments given by those who attended.  

The Senior Center is having a toy and gift card drive; if interested in donating you can contact Bonnie at the Senior Center for more information.  

She also mentioned that she gave DECA their Proclamation and reminded everyone not to forget that December 7th was Pearl Harbor Day.  

Councilman Leibowitz – No Report 

Councilman Dipierro – No Report  

Council Vice-President Dalina  No Report  

Council President Koppel – Council President Koppel shared that there will be a send-off ceremony for the Monroe Township High School Marching Band who will be going to Hawaii to march in the Pearl Harbor Day Parade. Mayor Tamburro was asked to speak and she encouraged all to go and support our High School’s Marching Band at their send-off ceremony.  

 

 

UPON MOTION made by Council Vice-President Dalina and seconded by Councilwoman Schneider, the Agenda Meeting of November 28, 2016 will be Adjourned at 7:14PM. 

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 December 28, 2016