Skip to main content

Monroe Council Minutes | 6/27/2016

TOWNSHIP OF MONROE COUNCIL MEETING MINUTES 

SPECIAL AND AGENDA MEETING – JUNE 27, 2016

 

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

 The Special 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, Sharon Doerfler, 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: Business Administrator Wayne R. Hamilton, Township Attorney Greg Pasquale, and Deputy Township Clerk Patricia Reid. 

ABSENT:  Mayor Gerald W. Tamburro and Engineer Mark Rasimowicz 

There were approximately five (5) 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 June 23, 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.Communicated to the STAR LEDGR on June 24, 2016 and printed in the HOME NEWS TRIBUNE on June 25, 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 announced the Special Meeting is being Called to Order for Consideration of a Resolution and any other business that may come before the Council.  The regularly scheduled Agenda Meeting will immediately follow. 

 

 

UPON MOTION made by Councilman Dalina and seconded by Councilman Leibowitz, the following entitled Resolution was moved for adoption under the CONSENT AGENDA, as herein below set forth:   

 

ROLL CALL:Councilman Blaise DipierroAye 

Councilman Michael LeibowitzAye 

Councilwoman Elizabeth SchneiderAye 

Council Vice-President Stephen DalinaAye 

Council President Leslie KoppelAye 

 

 

 

RESOLUTION adopted under the CONSENT AGENDA are entitled as follows: 

R-6-2016-218RESOLUTION AUTHORIZING AND APPROVING RENEWAL OF LIQUOR LICENSES FOR THE 2016-2017 LICENSE TERM. 

 

UPON MOTION made by Council Vice-President Dalina and seconded by Councilwoman Schneider, the Special Meeting was Adjourned at 7:10pm and the regularly scheduled Agenda Meeting was Called to Order. 

 

ROLL CALL:Councilman Blaise DipierroAye 

Councilman Michael LeibowitzAye 

Councilwoman Elizabeth SchneiderAye 

Council Vice-President Stephen DalinaAye 

Council President Leslie KoppelAye 

 

Council President Koppel read the following entitled ORDINANCES for SECOND READING at the WEDNESDAY,  JULY 6, 2016 Regular Council Meeting: 

 

O-6-2016-017ORDINANCE AMENDING CHAPTER 39 OF THE CODE OF THE TOWNSHIP OF MONROE ENTITLED “FEES”.   (Clinical Coordinator and MTUD fees and charges) 

 

O-6-2016-018ORDINANCE AMENDING CHAPTER 122 OF THE CODE OF THE TOWNSHIP OF MONROE ENTITLED “VEHICLES AND TRAFFIC”.  (Speed Limit along Cranbury-Half Acre Rd) 

 

O-6-2016-019ORDINANCE AMENDING CHAPTER 108 OF THE CODE OF THE TOWNSHIP OF MONROE, ENTITLED, “LAND DEVELOPMENT”.  (Mulching) 

 

O-6-2016-020ORDINANCE PROVIDING FOR A SPECIAL EMERGENCY APPROPRIATION IN AN AMOUNT NOT TO EXCEED $175,000 TO FUND THE PREPARATION OF AN UPDATE TO THE TOWNSHIP’S MASTER PLAN. 

 

O-6-2016-021BOND ORDINANCE PROVIDING FOR VARIOUS 2016 WATER AND SSEWER UTILITY IMPROVEMENTS BY AND IN THE TOWNSHIP OF MONROE, IN THE COUNTY OF MIDDLESEX, STATE OF NEW JERSEY; APPROPRIATING $4,035,000 THEREFOR FROM THE WATER AND SEWER UTILITY OF THE TOWNSHIP AND AUTHORIZING THE ISSUANCE OF $4,035,000 BONDS OR NOTES TO FINANCE THE COST THEREOF. 

 

O-6-2016-022BOND ORDINANCE PROVIDING FOR VARIOUS 2016 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 $4,239,000 THEREFOR (INCLUDING A GRANT RECEIVED OR EXPECTED TO BE RECEIVED FROM THE NEW JERSEY DEPARTMENT OF TRANSPORTATION IN THE AMOUNT OF $300,000) AND AUTHORIZING THE ISSUANCE OF $3,778,100 BONDS OR NOTES OF THE TOWNSHIP TO FINANCE PART OF THE COSTS THEREOF. 

 

 

ORDINANCES for INTRODUCTION at the Wednesday, July 6, 2016 Regular Meeting: 

 

O-7-2016-023ORDINANCE AUTHORIZING THE ACQUISITION OF A CERTAINPARCEL OF LAND FOR OPEN SPACE LOCATED AT BARRYMORE DRIVE AND APPEARING ON THE OFFICIAL TAX MAPS AS BLOCK 77, PORTIONS OF LOTS NOS. 2.3 AND 2.3Q FARM A/K/A PROPOSED LOT 2.47. 

 

 

 

O-7-2016-024ORDINANCE 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. 

 

RESOLUTIONS for CONSIDERATION under CONSENT AGENDA at the Wednesday, July 6,  

2016 Regular Meeting: 

 

R-7-2016-219RESOLUTION AUTHORIZING AND APPROVING CHANGE ORDER NO. 1 SUBMITTED BY KENNEDY CULVERT SUPPLY CO. IN CONNECTION WITH CONTRACT 442, “WATER AND SEWER SYSTEM APPURTENANCES” FOR THE MONROE TOWNSHIP UTILITY DEPARTMENT (“M.T.U.D.”). 

 

R-7-2016-220RESOLUTION AUTHORIZING MODIFICATION #1 TO A PROFESSIONAL SERVICES CONTRACT WITH H2M ASSOCIATES, INC. FOR ADDITIONAL ENGINEERING SERVICES FOR MONROE TOWNSHIP UTILITY DEPARTMENT (“M.T.U.D.”). 

 

R-7-2016-221RESOLUTION AUTHORIZING MODIFICATION #2 TO A CONTRACT WITH O’BRIEN & GERE ENGINEERING, INC. FOR PUMP STATION NOS. 4,9 & 10 UPGRADES FOR THE MONROE TOWNSHIP UTILITY DEPARTMENT (“M.T.U.D.”). 

 

R-7-2016-222RESOLUTION AUTHORIZING RELEASE OF THE PERFORMANCE GUARANTEE UPON THE POSTING OF A MAINTENANCE GUARANTEE WITH THE MONROE TOWNSHIP UTILITY DEPARTMENT (“M.T.U.D.”) FOR W&S 1126 – HOMETECH HOMES, LLC, BLOCK 18, LOT 8.04. 

 

R-7-2016-223RESOLUTION AUTHORIZING RELEASE OF THE PERFORMANCE GUARANTEE UPON THE POSTING OF A MAINTENANCE GUARANTEE WITH THE MONROE TOWNSHIP UTILITY DEPARTMENT (“M.T.U.D.”) FOR W&S 1139 – HOMETECH HOMES, LLC, BLOCK 49, LOT 12. 

 

R-7-2016-224RESOLUTION AUTHORIZING AWARD OF CONTRACT TO B & H CONTRACTING, INC. FOR CONTRACT 450 “PRV REMOVAL AND LEGENDS DRIVE PRV CHAMBER” FOR THE MONROE TOWNSHIP UTILITY DEPARTMENT (“M.T.U.D.”). 

 

R-7-2016-225RESOLUTION AUTHORIZING AWARD OF CONTRACT TO KMETZ, INC. FOR CONTRACT 449 “STATE STREET WATERMAIN STREAM CROSSING” FOR THE MONROE TOWNSHIP UTILITY DEPARTMENT (“M.T.U.D.”). 

 

R-7-2016-226RESOLUTION AUTHORIZING AWARD OF CONTRACT TO J. FLETCHER CREAMER & SON, INC. FOR CONTRACT 455 “SYSTEM REPAIR SERVICES” FOR THE MONROE TOWNSHIP UTILITY DEPARTMENT (“M.T.U.D.”). 

 

R-7-2016-227RESOLUTION AUTHORIZING SPECIAL EMERGENCY NOTES IN AN AMOUNT NOT TO EXCEED $175,000 TO FUND THE PREPARATION OF AN UPDATE TO THE TOWNSHIP’S MASTER PLAN. 

 

R-7-2016-228RESOLUTION AUTHORIZING EXTENSION OF CONTRACT WITH FIRST CHOICE VENDING FOR VENDING MACHINES LOCATED WITHIN THE MUNICIPAL BUILDINGS.  

 

R-7-2016-229RESOLUTION AUTHORIZING EXTENSION OF CONTRACT WITH JAFFE COMMUNICATIONS, INC. FOR THE MONROE TOWNSHIP PUBLICATION. 

 

R-7-2016-230RESOLUTION AUTHORIZING EXTENSION OF CONTRACT WITH JAMESBURG PRESS FOR MONROE TOWNSHIP PRINTING SERVICES (GROUP A & B). 

 

R-7-2016-231RESOLUTION AUTHORIZING EXTENSION OF CONTRACT WITH MGL PRINTING SOLUTIONS FOR MONROE TOWNSHIP PRINTING SERVICES (GROUP C). 

 

R-7-2016-232RESOLUTION AUTHORIZING EXTENSION OF CONTRACT WITH DOT DESIGNING, LLC. FOR MONROE TOWNSHIP SHIRTS AND HATS. 

 

R-7-2016-233RESOLUTION PROVIDING TOWNSHIP COUNCIL ADVICE AND CONSENT TO THE APPOINTMENT OF MUNICIPAL COURT JUDGE. 

 

R-7-2016-234RESOLUTION AUTHORIZING REFUND OF PLANNING BOARD APPLICATION FEES FOR BLOCK 82, LOT 2 (PB-1128-13). 

 

R-7-2016-235RESOLUTION AUTHORIZING EXPENDITURE FROM THE TREE ESCROW FUND. 

 

R-7-2016-236RESOLUTION REFUNDING THIRD PARTY TAX LIEN PREMIUM PAYMENTS. 

 

R-7-2016-237RESOLUTION REFUNDING TAX OVERPAYMENTS. 

 

R-7-2016-238RESOLUTION AUTHORIZING PAYMENT OF ADDITIONAL FEES TO SHAIN, SCHAFFER & RAFANELLO, P.C. TO HANDLE IN REM TAX FORECLOSURES AS EXTRAORDINARY LITIGATION. 

 

R-7-2016-239RESOLUTION AUTHORIZING APPROVAL OF CHANGE ORDER NO. 2 AND FINAL SUBMITTED BY FAI-GON ELECTRIC, INC. IN CONNECTION WITH THE EMERGENCY GENERATOR FOR THE SENIOR CENTER. 

 

R-7-2016-240RESOLUTION AUTHORIZING AWARD OF CONTRACT TO BRENNER DRAINAGE & EXCAVATING, INC. FOR THE DEMOLITION OF 146 & 148 PROSPECT PLAINS ROAD. 

 

R-7-2016-241RESOLUTION AUTHORIZING AWARD OF BID TO QUALITY 1ST CONTRACTING FOR CONCRETE IMPROVEMENTS TOWNSHIP WIDE. 

 

R-7-2016-242RESOLUTION AUTHORIZING AN AFFORDABLE HOUSING HOMEOWNERSHIP ASSISTANCE LOAN REPAYMENT AGREEMENT WITH THE OWNER OF AN AFFORDABLE HOUSING UNIT LOCATED AT BLOCK 14, LOT 12.51, UNIT 0337. 

 

R-7-2016-243RESOLUTION AUTHORIZING AN AFFORDABLE HOUSING HOMEOWNERSHIP ASSISTANCE LOAN REPAYMENT AGREEMENT WITH THE OWNER OF AN AFFORDABLE HOUSING UNIT LOCATED AT BLOCK 14.11, LOT 1. 

 

R-7-2016-244RESOLUTION AUTHORIZING AN AFFORDABLE HOUSING HOMEOWNERSHIP ASSISTANCE LOAN REPAYMENT AGREEMENT WITH THE OWNER OF AN AFFORDABLE HOUSING UNIT LOCATED AT BLOCK 1.14, LOT 65.1. 

 

R-7-2016-245RESOLUTION AUTHORIZING AN AFFORDABLE HOUSING HOMEOWNERSHIP ASSISTANCE LOAN REPAYMENT AGREEMENT WITH THE OWNER OF AN AFFORDABLE HOUSING UNIT LOCATED AT BLOCK 14, LOT 12.51. 

 

R-7-2016-246RESOLUTION AUTHORIZING RELEASE OF PERFORMANCE GUARANTEES POSTED BY MONROE PROPERTY INVESTMENT LLC/A-OK AUTO FOR BA-5047-11. 

 

 

R-7-2016-247RESOLUTION AUTHORIZING APPROVAL OF CHANGE ORDER NO. 1 SUBMITTED BY HALECON, INC. IN CONNECTION WITH THE THOMAS L. ALLEN SOFTBALL COMPLEX PATHWAY IMPROVEMENTS. 

 

R-7-2016-248RESOLUTION AUTHORIZING RELEASE OF PERFORMANCE GUARANTEES UPON THE POSTING OF A MAINTENANCE  GUARANTEE BY HALECON, INC. FOR THE THOMAS L. ALLEN SOFTBALL COMPLEX IMPROVEMENTS. 

 

R-7-2016-249RESOLUTION AUTHORIZING AWARD OF CONTRACT TO J. FLETCHER CREAMER & SON FOR GUARDRAIL REPAIRS AT TRACY STATION ROAD AND FEDERAL ROAD. 

 

R-7-2016-250RESOLUTION AUTHORIZING AWARD OF CONTRACT TO SF SYSTEMS CORPORATION FOR GUARDRAIL REPAIRS AT 45 WYCKOFF MILLS ROAD AT HALSEY REED ROAD. 

 

Administrator’s Report – Administrator Hamilton explained that due to the proximity of the June 8th council meeting and tonight’s meeting there are a number of action items that will be available for consideration at the July 6th regular meeting, he briefly put them on the record: an ordinance acknowledging the Township’s acceptance of the traffic control signal at 522 and 613, approval of the 2015 audit, five different affordable housing resolutions tying into the settlement with the court and an addendum to the intersection improvement agreement with Toll Brothers and the County for the traffic control signal at 522 and 613 which ties into signal maintenance and utility costs, as well as, the emergency system. There is also a shared services agreement with the County for their paint drop off, a resolution authorizing the award in connection with the undertaking of inventory of Ash trees on public property, two affordable housing home ownership down payment assistance agreement resolutions and a resolution authorizing the release of a bond posted in relation for a road opening permit for work that was completed. 

 

Council’s Reports: 

Councilwoman Schneider –  

Attended the groundbreaking for the new temple and culture center.  Attended the Eagles tribute concert which was wonderful, there were over 400 people in attendance.  Took a bus trip with John Riggs and the League of Women Voters to see where the Open Space and preserved Farmland is.  

 

Councilman Leibowitz – No Report.  

 

Councilman Dipierro – No Report. 

 

Council Vice-President Dalina –.Happy 4th of July and enjoy the fireworks.  

 

Council President Koppel – Happy 4th of July 

 

Public: 

 

Lucille DiPasquale, 70 Avenue K  Thanks for moving ahead with the Emerald Ash project. Mentioned the discussion about Open Space, commending the council for keeping ahead of all the plans we have for the future.  

 

UPON MOTION made by Council Vice-President Dalina and seconded by Councilwoman Schneider, the Agenda Meeting was Adjourned at 7:12 p.m. with full consensus of Council. 

 

ROLL CALL:   Councilman Blaise DipierroAye 

Councilman Michael LeibowitzAye 

Councilwoman Elizabeth SchneiderAye 

Council Vice-President Stephen DalinaAye 

Council President Leslie KoppelAye 

Patricia Reid 

PATRICIA REID, Township Clerk 

Leslie Koppel 

LESLIE KOPPEL, Council President 

 

Minutes were adopted on September 7, 2016DIRECTIONS: 

Heat oven to 375 degrees F. 

Add the sausage to a medium saute pan. Cook over medium-high heat until browned, crumbling the sausage with a spoon as it cooks. Remove sausage with a slotted spoon and transfer to a large mixing bowl. Reserve about 1 tablespoon of sausage grease in the saute pan, discarding the rest. Add the onion and red pepper* to the saute pan, and saute for 5 minutes until cooked. Add the garlic and saute for an additional 2 minutes until fragrant. (If using the jarred roasted red peppers, wait to stir them until after the garlic.) Pour the vegetable mixture into the mixing bowl with the sausage. Add the hash browns and 1 1/2 cups cheese to the mixing bowl with the sausage and veggies. Stir to combine. 

In a separate bowl, whisk together the eggs, milk and black pepper until combined. Then add them to the hashbrown mixture, and stir to combine. Pour the mixture into a baking dish, and top with the remaining 1/2 cup of shredded cheese. Cover with aluminum foil and bake for 20 minutes. Then remove the aluminum foil and bake for an additional 10-15 minutes and the top of the potatoes begin to slightly brown. Remove and let the casserole rest for 5 minutes. Sprinkle with green onions and serve