Skip to main content

Monroe Council Minutes | 1/29/2015

COUNCIL OF THE TOWNSHIP OF MONROMINUTES 

AGENDA  & REGULAR MEETINGS – JANUARY 29, 2015

The Council of the Township of Monroe met in the Municipal Building, 1 Municipal Plaza, for Special and Agenda Meetings. 

 

Council Vice-President Koppel announced that due to the blizzard watch in effect on Monday, January 26th the January 26th Combination Agenda & Regular Meetings were re-scheduled to Thursday, January 29, 2015.  Due to Court being in Session in the Court Room this evening, the re-scheduled Agenda and Regular Meetings are being held in the lower level of the Municipal Building. 

 

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

 

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

ALSO PRESENT for Council:  Business Administrator Wayne R. Hamilton, Attorney Gregory Pasquale sitting in for Township Attorney Joel L. Shain and Township Engineer Mark Rasimowicz. 

ABSENT:Mayor Richard Pucci and Council President Gerald W. Tamburro. 

There were approximately fifteen (15) members of the Public present in the audience. 

 

Council Vice-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 25, 2015 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 HOME NEWS TRIBUNE  and CRANBURY PRESS January 252015 and printed in the HOME NEWS TRIBUNE on January 28, 2015 

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 Vice-President. 

 

Council Vice-President Koppel read the following entitled ORDINANCES for SECOND READING  at the THURSDAYJANUARY 29, 2015 Regular Council Meeting: 

 

a.ORDINANCE PROVIDING FOR THE ACCEPTANCE OF A DEED OF DRAINAGE EASEMENT UPON A PORTION OF LAND IDENTIFIED ON THE TAX MAP OF THE TOWNSHIP OF MONROE AS LOT 1.03 IN BLOCK 110. 

 

b.ORDINANCE PROVIDING FOR THE ACCEPTANCE OF DEED OF DEDICATION FROM BLOCK 6 LOT 37, INC. FOR PROPERTY IDENTIFIED ON THE TAX MAP OF THE TOWNSHIP OF MONROE AS LOT 6.01 AND 6.02 IN BLOCK 4. 

 

c.ORDINANCE FIXING THE SALARIES AND WAGES FOR VARIOUS OFFICIALS AND EMPLOYEES OF THE TOWNSHIP OF MONROE, IN THE COUNTY OF MIDDLESEX, AND PROVIDING FOR THE MANNER OF PAYMENT THEREOF AND RATIFYING SALARIES AND PAYMENTS TO EMPLOYEES AND OFFICIALS PREVIOUSLY PAID. (2015-17 BLUE COLLAR) 

January 29, 2015  

Agenda & Regular Meetings 

Page 2 

 

 

d.ORDINANCE FIXING THE SALARIES AND WAGES FOR VARIOUS OFFICIALS AND EMPLOYEES OF THE TOWNSHIP OF MONROE, IN THE COUNTY OF MIDDLESEX, AND PROVIDING FOR THE MANNER OF PAYMENT THEREOF AND RATIFYING SALARIES AND PAYMENTS TO EMPLOYEES AND OFFICIALS PREVIOUSLY PAID.   (2015-17 WHITE COLLAR) 

 

 

Council Vice-President Koppel read the following entitled ORDINANCE for INTRODUCTION at the THURSDAYJANUARY 29, 2015 Regular Council Meeting: 

 

  1. BOND ORDINANCE AMENDING AND SUPPLEMENTING BOND ORDINANCE NUMBER O-7-2013-011 (WHICH PROVIDES FOR VARIOUS 2013 CAPITAL IMPROVEMENTS) HERETOFORE FINALLY ADOPTED BY THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF MONROE, IN THE COUNTY OF MIDDLESEX, STATE OF NEW JERSEY ON JULY 1, 2013 TO INCREASE THE APPROPRIATION BY AND APPROPRIATE A GRANT IN THE AMOUNT OF $400,000.  

 

 

Council Vice-President Koppel requested the following entitled RESOLUTIONS for  CONSIDERATION at the THURSDAY, JANUARY 29, 2015 Regular Council Meeting be reviewed and any questions will be addressed: 

 

a.RESOLUTION REFUNDING THIRD PARTY TAX LIEN PREMIUM PAYMENTS. 

 

b.RESOLUTION REFUNDING TAX OVERPAYMENTS. 

 

c.RESOLUTION AUTHORIZING THE TAX COLLECTOR TO CANCEL PAST DUE TAXES FOR THE 2014 TAX YEAR ASSESSED ON BLOCK 26, LOTS 29, 30 AND 31 DUE TO ERROR IN TAX CLASSIFICATION. 

 

d.RESOLUTION AUTHORIZING BUDGET APPROPRIATION RESERVE TRANSFERS. 

 

e.RESOLUTION AUTHORIZING AWARD OF BID FOR MONROE TOWNSHIP OUT-SIDE SNOW & ICE REMOVAL. 

 

f.RESOLUTION AUTHORIZING AMENDMENT TO A GRANT AGREEMENT BETWEEN THE COUNTY OF MIDDLESEX, DEPARTMENT OF HUMAN SERVICES AND THE TOWNSHIP OF MONROE, OFFICE ON AGING FOR OUTREACH SERVICES. 

 

g.RESOLUTION AUTHORIZING SUBMISSION OF A PROGRAM GRANT APPLICATION AND EXECUTION OF A RE-GRANT AGREEMENT BETWEEN THE COUNTY OF MIDDLESEX AND TOWNSHIP OF MONROE FOR CALENDAR YEAR 2015 FUNDING OF THE MONROE TOWNSHIP CULTURAL ARTS COMMISSION PROGRAMS, PROJECTS AND GENERAL OPERATING SUPPORT. 

 

h.RESOLUTION AUTHORIZING SUBMISSION OF A MUNICIPAL RECYCLING TONNAGE GRANT APPLICATION FOR YEAR 2014. 

 

i.RESOLUTION AUTHORIZING AWARD OF BID FOR MONROE TOWNSHIP SODIUM CHLORIDE (ROCK SALT). 

 

j.RESOLUTION AUTHORIZING RELEASE OF PERFORMANCE GUARANTEES AND ESTABLISHING MAINTENANCE GUARANTEES FOR ALOVATS NORTH, LLC & ALOVATS NORTH, LLC (BANKED PARKING). 

 

k.RESOLUTION AUTHORIZING SHAIN, SCHAFFER & RAFFANELLO, P.C. TO HANDLE VARIOUS STATE TAX COURT APPEALS IN YEAR 2015 AS EXTRAORDINARY LITIGATION. 

 

l.RESOLUTION AUTHORIZING SHAIN, SCHAFFER & RAFFANELLO, P.C. TO HANDLE VARIOUS WORKERS’ COMPENSATION CLAIMS IN YEAR 2015 AS EXTRAORDINARY LITIGATION. 

 

 

 

January 29, 2015 

Agenda & Regular Meetings 

Page 3 

 

 

m.RESOLUTION AUTHORIZING RELEASE OF PERFORMANCE GUARANTEE FOR EMILIO DEVELOPMENT – PB-1091-10. 

 

n.RESOLUTION AUTHORIZING THE PAYMENT OF ADDITIONAL FEES TO SHAIN, SCHAFFER & RAFANELLO, P.C. RELATED TO THE REPRESENTATION OF THE TOWNSHIP IN VARIOUS WORKERS’ COMPENSATION CLAIMS IN YEAR 2014 AS EXTRAORDINARY LITIGATION. 

 

o.RESOLUTION AUTHORIZING SHAIN, SCHAFFER & RAFFANELLO, P.C. TO HANDLE VARIOUS MATTERS OF OPEN SPACE CONDEMNATION AS EXTRAORDINARY LITIGATION. 

 

p.RESOLUTION AUTHORIZING AWARD OF CONTRACT NO. 432 – “DISPOSAL OF SOLID WASTE” TO JIS INDUSTRIAL SERVICE CO., INC. FOR THE MONROE TOWNSHIP UTILITY DEPARTMENT (“M.T.U.D.”). 

 

q.RESOLUTION AUTHORIZING AWARD OF CONTRACT NO. 433 – “INSTRUMENTATION CALIBRATION AND SERVICE” TO TJM CONTROLS, INC. FOR THE MONROE TOWNSHIP UTILITY DEPARTMENT (“M.T.U.D.”). 

 

r.RESOLUTION AUTHORIZING AWARD OF CONTRACT NO. 434 – “GENERATOR MAINTENANCE AND REPAIR” TO EMR POWER SYSTEMS, LLC FOR THE TOWNSHIP OF MONROE AND THE MONROE TOWNSHIP UTILITY DEPARTMENT (“M.T.U.D.”). 

 

s.RESOLUTION AUTHORIZING AWARD OF CONTRACT NO. 435 – “ELECTRICAL REPAIR AND MAINTENANCE SERVICES” TO LONGO ELECTRICAL MECHANICAL, INC. FOR THE MONROE TOWNSHIP UTILITY DEPARTMENT (“M.T.U.D.”). 

 

t.RESOLUTION AUTHORIZING AWARD OF CONTRACT NO. 436A – “BIOXIDE” TO EVOQUA WATER TECHNOLOGIES, LLC. FOR THE MONROE TOWNSHIP UTILITY DEPARTMENT (“M.T.U.D.”). 

 

u.RESOLUTION AUTHORIZING AWARD OF CONTRACT NO. 436B – “SODIUM HYDROXIDE” TO UNIVAR USA, INC. FOR THE MONROE TOWNSHIP UTILITY DEPARTMENT (“M.T.U.D.”). 

 

v.RESOLUTION AUTHORIZING AWARD OF CONTRACT NO. 436C – “CALCIUM HYDROXIDE (BAGS)” TO YARDVILLE SUPPLY COMPANY FOR THE MONROE TOWNSHIP UTILITY DEPARTMENT (“M.T.U.D.”). 

 

w.RESOLUTION AUTHORIZING AWARD OF CONTRACT NO. 437 – “SODIUM CHLORIDE” TO UNIVAR USA, INC. FOR THE MONROE TOWNSHIP UTILITY DEPARTMENT (“M.T.U.D.”). 

 

x.RESOLUTION AUTHORIZING AWARD OF CONTRACT TO H2M ASSOCIATES, INC. FOR PROFESSIONAL ENGINEERING SERVICES TO PROVIDE TREATMENT PROCESS EVALUATION ON WELL 20 FOR THE MONROE TOWNSHIP UTILITY DEPARTMENT (“M.T.U.D.”). 

 

y.RESOLUTION AUTHORIZING REFUND OF PERFORMANCE GUARANTEE POSTED FOR ROAD OPENING PERMIT NO. 14-01. 

 

z.RESOLUTION AUTHORIZING REFUND OF PERFORMANCE GUARANTEE POSTED FOR ROAD OPENING PERMIT NO. 14-25. 

 

aa.RESOLUTION AUTHORIZING REFUND OF PERFORMANCE GUARANTEE POSTED FOR ROAD OPENING PERMIT NO. 14-45. 

 

bb.RESOLUTION AUTHORIZING EXECUTION OF AN ADDENDUM TO AN AGREEMENT MADE BY AND BETWEEN THE TOWNSHIP OF MONROE, A MUNICIPAL CORPORATION AND PIAZZA AND ASSOCIATES, FOR AFFORDABLE HOUSING COMPLIANCE SERVICES FOR THE TOWNSHIP OF MONROE, COUNTY OF MIDDLESEX. 

 

January 29, 2015 

Agenda & Regular Meetings 

Page 4 

 

 

cc.RESOLUTION AUTHORIZING THE TOWNSHIP POLICE CHIEF / OEM COORDINATOR TO SUBMIT A STATEMENT OF THE TOWNSHIP’S INTENT TO PARTICIPATE IN THE MULTI-JURISDICTIONAL FLOOD MITIGATION PLANNING PROCESS. 

 

dd.RESOLUTION AMENDING RESOLUTION R-12-2014-365 AUTHORIZING THE PURCHASE OF A COMMERCIAL TORO GROUNDSMASTER MOWER FOR THE MONROE TOWNSHIP PARKS DEPARTMENT UNDER THE MIDDLESEX REGIONAL EDUCATIONAL SERVICES COMMISSION COOPERATIVE PURCHASING PROGRAM. 

 

ee.RESOLUTION AUTHORIZING PURCHASE OF VEHICLES UNDER THE STATE OF NEW JERSEY COOPERATIVE PURCHASING PROGRAM FOR THE DEPARTMENT OF CONSTRUCTION. 

 

ff.RESOLUTION PROVIDING FOR THE ISSUANCE AND SALE OF NOT TO EXCEED $3,200,000 AGGREGATE PRINCIPAL AMOUNT OF GENERAL OBLIGATION REFUNDING BONDS OF THE TOWNSHIP OF MONROE, IN THE COUNTY OF MIDDLESEX, STATE OF NEW JERSEY (THE “TOWNSHIP”), AUTHORIZED BY A REFUNDING BOND ORDINANCE HERETOFORE FINALLY ADOPTED BY THE TOWNSHIP COUNCIL ON DECEMBER 1, 2014, TO REFUND CERTAIN OUTSTANDING BONDS OF THE TOWNSHIP ISSUED IN 2006, AND PROVIDING FOR THE FORM AND OTHER DETAILS WITH RESPECT TO THE SALE AND ISSUANCE OF SAID REFUNDING BONDS. 

 

gg.RESOLUTION AUTHORIZING AND APPROVING A PERSON-TO-PERSON TRANSFER OF A LIQUOR LICENSE CURRENTLY ISSUED TO JPRO VENTURES, LLC.  (Trading as Ryan’s Pub & Sports Bar) 

 

hh.RESOLUTION RATIFYING THE MEMORANDUM OF AGREEMENT BETWEEN LOCAL 255 UNITED SERVICE WORKERS UNION AND THE TOWNSHIP OF MONROE.  (Blue Collar Workers) 

 

Business Administrator Hamilton asked that Item #7.hh. - RESOLUTION RATIFYING THE MEMORANDUM OF AGREEMENT BETWEEN LOCAL 255 UNITED SERVICE WORKERS UNION AND THE TOWNSHIP OF MONROE (Blue Collar Workers) be pulled due to a ratification meeting not having taken place due to the storm and asked that it be placed on the March meeting Agenda. 

 

George GunkelmanKelly Court questioned Ordinances & Resolutions appearing twice on the Agenda.  The Township Clerk explained that this is a Combination Agenda and Regular Meeting.  The Ordinances and Resolutions appear for the Agenda Meeting, which is a Work Session, no action meeting and the Ordinance and Resolutions appear on the Agenda for the Regular Meeting, to be acted upon by the Council. 

 

Mr. Gunkelman asked the amount of Budget Appropriation Reserve Transfers shown as Item #7.d. 

 

Administrator Hamilton responded that $150,000 is being transferred from Salaries & Wages into Other Expenses for the Monroe Township Utility Dept. 

 

 

UPON MOTION made by Councilman Dalina and seconded by Councilman Leibowitz, the Agenda Meeting was Adjourned and the Regular Meeting immediately Called to Order at 7:08PM. 

ROLL CALL:Councilman Stephen DalinaAye 

Councilman Michael LeibowitzAye 

Councilwoman Elizabeth SchneiderAye 

Council Vice-President Leslie KoppelAye 

 

 

 

 

 

 

January 29, 2015 

Agenda & Regular Meetings 

Page 5 

 

 

The following Proclamation of Mayor Richard Pucci was read into the record: 

 

American Heart Month 

February 2015 

 

 

UPON MOTION made by Councilman Leibowitz and seconded by Councilman Dalina, the CLAIMS per run date of 1/16/201were approved for payment as presented. 

ROLL CALL:Councilman Stephen DalinaAye 

Councilman Michael LeibowitzAye 

Councilwoman Elizabeth SchneiderAye 

Council Vice-President Leslie KoppelAye 

 

 

UPON MOTION made by Councilman Dalina and seconded by Councilwoman Schneider the MINUTES of the December 1, 2014 Regular Meeting, December 29, 2014 Special & Agenda Meetings and the January 5, 2015 Regular Meeting were approved as written and presented. 

ROLL CALL:Councilman Stephen DalinaAye 

Councilman Michael LeibowitzAye 

Councilwoman Elizabeth SchneiderAye 

Council Vice-President Leslie KoppelAye 

 

 

UPON MOTION made by Councilman Leibowitz and seconded by Councilwoman Schneider, an Ordinance of which the following is the title was moved on Second Reading for final passage: ORDINANCE PROVIDING FOR THE ACCEPTANCE OF A DEED OF DRAINAGE EASEMENT UPON A PORTION OF LAND IDENTIFIED ON THE TAX MAP OF THE TOWNSHIP OF MONROE AS LOT 1.03 IN BLOCK 110. 

 

ORDINANCE as follows: (O-1-2015-001) 

 

WHEREAS, Anthony and Lucille DiPasquale are the owners of property commonly known as 70 Avenue K, Monroe Township, New Jersey (“DiPasquale Property”); and 

  

WHEREAS, Monroe Pines, Inc., a New Jersey Corporation with offices at 90 Woodbridge Center Drive, Woodbridge, New Jersey is the owner of lands adjacent to the DiPasquale Property which was developed as a residential subdivision known as Monroe Pines; and 

 

WHEREAS, Monroe Pines, Inc., as required by its subdivision approval, has constructed a storm drainage culvert upon its property to service a portion of Monroe Pines; and 

 

WHEREAS, a portion of wing walls associated with the storm drainage culvert constructed and owned by Monroe Pines, Inc. encroaches upon the DiPasquale Property; and 

 

WHEREAS, the parties have agreed to resolve this matter short of litigation under certain terms and conditions, one of which being that the DiPasquales deliver to Monroe Pines, Inc. a drainage easement, in recordable form, permitting the placement and maintenance of drainage structures upon the DiPasquale Property and naming Monroe Township as Grantee to run in perpetuity; and 

 

WHEREAS, pursuant to the parties’ agreement, said drainage easement is to be executed by DiPasquale and delivered to the Township Attorney to be held in escrow until such time as all of the conditions have been satisfied between the parties; and 

 

WHEREASthe contingencies have now been satisfied; and 

 

WHEREAS, The Township of Monroe believes it to be in the public interest to accept the dedication of said drainage easement; and  

 

WHEREAS, the Township Attorney has reviewed the proposed drainage easement deed and has approved the form of same. 

 

 

January 29, 2015 

Agenda & Regular Meetings 

Page 6 

 

   

NOW, THEREFORE, BE IT ORDAINED by the Mayor and Council of the Township of Monroe, County of Middlesex, State of New Jersey, nunc pro tunc to April 6, 2006, as follows: 

 

Section 1.  The Mayor and Township Clerk are hereby authorized to accept the Deed of Easement transferring a 940 square foot portion of Lot 1.03 in Block 110 from Lucille and Anthony DiPasquale in the form of Deed attached hereto as Exhibit “A.   

 

Section 2Any and all accumulated taxes due on the referenced Lot and Block shall be paid by Lucille DiPasquale through December 31, 2007. 

 

Section 3All ordinances or parts of ordinances inconsistent herewith are hereby repealed.   

 

Section 4.If any section, subdivision, sentence, clause or provision of this Ordinance shall be adjudged invalid, such adjudication shall apply only to the section, paragraph, subdivision, clause or provision so adjudged and the remainder of the Ordinance shall be deemed valid and effective. 

 

Section 5.This Ordinance shall take effect upon final passage and publication as provided by law.  

 

SO ORDAINED as aforesaid. 

 

Council Vice-President Koppel opened the Public Hearing to Council and Public discussion of this Ordinance. 

 

There was no Council or Public discussion of this Ordinance. 

 

 

As Councilman Leibowitz and Councilwoman Schneider regularly moved and seconded the adoption, an Ordinance of which the following is the title was passed on Second Reading and Final Adoption: ORDINANCE PROVIDING FOR THE ACCEPTANCE OF A DEED OF DRAINAGE EASEMENT UPON A PORTION OF LAND IDENTIFIED ON THE TAX MAP OF THE TOWNSHIP OF MONROE AS LOT 1.03 IN BLOCK 110. 

ROLL CALL:Councilman Stephen DalinaAye 

Councilman Michael LeibowitzAye 

Councilwoman Elizabeth SchneiderAye 

Council Vice-President Leslie KoppelAye 

 

Copy of Ordinance Duly File. 

O-1-2015-001 

 

 

UPON MOTION made by Councilman Dalina and seconded by Councilman Leibowitz, an Ordinance of which the following is the title was moved on Second Reading for final passage: ORDINANCE PROVIDING FOR THE ACCEPTANCE OF DEED OF DEDICATION FROM BLOCK 6 LOT 37, INC. FOR PROPERTY IDENTIFIED ON THE TAX MAP OF THE TOWNSHIP OF MONROE AS LOT 6.01 AND 6.02 IN BLOCK 4. 

 

ORDINANCE as follows: (O-1-2015-002) 

 

WHEREAS, Block 6 Lot 37 Inc., with an address at 120 South River Road Cranbury, New Jersey 08512 (“Owner”), is the owner of real property now known as Lots 6.01 and 6.02, in Block 4 (the “Subject Property”), as shown on the Tax Map of the Township of Monroe; and 

 

WHEREAS, Owner has agreed to donate the Subject Property to the Township of Monroe for use as a community garden; and 

 

WHEREAS, the Township Engineer and Township Counsel have reviewed the proposed Deed and find same to be sufficient; 

 

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

 

 

January 29, 2015 

Agenda & Regular Meetings 

Page 7 

 

 

Section 1.The Mayor, Township Clerk and Township Attorney are hereby authorized to accept the Deed of Dedication conveying Lot 6.01 and 6.02, in Block 4 to the Township in the form attached as Exhibit “A”. 

 

Section 2.All ordinances or parts of ordinances inconsistent herewith are hereby repealed. 

 

Section 3.If any section, paragraph, subdivision, clause or provision of this Ordinance shall be adjudged invalid, such adjudication shall apply only to the section, paragraph, subdivision, clause or provision so adjudged and the remainder of the Ordinance shall be deemed valid and effective. 

   

Section 4.This Ordinance shall take effect upon final passage and publication as provided by law. 

 

SO ORDAINED, as aforesaid. 

 

 

Council Vice-President Koppel opened the Public Hearing to Council and Public discussion of this Ordinance. 

 

 

Leonard Baskin, 19 Diamond Spring Dr. – thanked the Mayor & Council for establishing the Community Gardens in the Township of Monroe. 

 

As Councilman Dalina and Councilman Leibowitz regularly moved and seconded the adoption, an Ordinance of which the following is the title was passed on Second Reading and Final Adoption: ORDINANCE PROVIDING FOR THE ACCEPTANCE OF DEED OF DEDICATION FROM BLOCK 6 LOT 37, INC. FOR PROPERTY IDENTIFIED ON THE TAX MAP OF THE TOWNSHIP OF MONROE AS LOT 6.01 AND 6.02 IN BLOCK 4. 

ROLL CALL:Councilman Stephen DalinaAye 

Councilman Michael LeibowitzAye 

Councilwoman Elizabeth SchneiderAye 

Council Vice-President Leslie KoppelAye 

 

Copy of Ordinance Duly File. 

O-1-2015-002 

 

 

UPON MOTION made by Councilman Leibowitz and seconded by Councilwoman Schneider, an Ordinance of which the following is the title was moved on Second Reading for final passage: ORDINANCE FIXING THE SALARIES AND WAGES FOR VARIOUS OFFICIALS AND EMPLOYEES OF THE TOWNSHIP OF MONROE, IN THE COUNTY OF MIDDLESEX, AND PROVIDING FOR THE MANNER OF PAYMENT THEREOF AND RATIFYING SALARIES AND PAYMENTS TO EMPLOYEES AND OFFICIALS PREVIOUSLY PAID.  (2015-17 BLUE COLLAR) 

 

ORDINANCE as follows: (O-1-2015-003) 

 

BE IT ORDAINED by the Township Council of the Township of MonroeCounty of Middlesex, State of New Jersey as follows: 

 

SECTION 1.   The following annual salaries, wages and fees shall be paid to the various members of the Blue Collar Workers of the Township of Monroe as hereinafter specified, retroactive to January 1, 2015. 

 

SECTION 2.   All Ordinances or parts of Ordinances inconsistent with the provisions of this Ordinance shall be and the same are hereby repealed. 

 

SECTION 3.   If any section, paragraph, subdivision, clause or provision of this Ordinance shall be adjudged invalid, such adjudication shall apply only to the section, paragraph, subdivision, clause or provision so adjudged and the remainder of the Ordinance shall be deemed valid and effective. 

 

January 29, 2015 

Agenda & Regular Meetings 

Page 8 

 

 

SECTION 4.   This Ordinance shall take effect upon final passage and publication as provided by law. 

 

SO ORDAINED, as aforesaid. 

 

Council Vice-President Koppel opened the Public Hearing to Council and Public discussion of this Ordinance. 

 

There was no Council or Public discussion of this Ordinance. 

 

As Councilman Leibowitz and seconded by Councilwoman Schneider regularly moved and seconded the adoption, an Ordinance of which the following is the title was passed on Second Reading and Final Adoption: ORDINANCE FIXING THE SALARIES AND WAGES FOR VARIOUS OFFICIALS AND EMPLOYEES OF THE TOWNSHIP OF MONROE, IN THE COUNTY OF MIDDLESEX, AND PROVIDING FOR THE MANNER OF PAYMENT THEREOF AND RATIFYING SALARIES AND PAYMENTS TO EMPLOYEES AND OFFICIALS PREVIOUSLY PAID.  (2015-17 BLUE COLLAR) 

ROLL CALL:Councilman Stephen DalinaAye 

Councilman Michael LeibowitzAye 

Councilwoman Elizabeth SchneiderAye 

Council Vice-President Leslie KoppelAye 

 

Copy of Ordinance Duly File. 

O-1-2015-003 

 

 

UPON MOTION made by Councilwoman Schneider and seconded by Councilman Leibowitz, an Ordinance of which the following is the title was moved on Second Reading for final passage: ORDINANCE FIXING THE SALARIES AND WAGES FOR VARIOUS OFFICIALS AND EMPLOYEES OF THE TOWNSHIP OF MONROE, IN THE COUNTY OF MIDDLESEX, AND PROVIDING FOR THE MANNER OF PAYMENT THEREOF AND RATIFYING SALARIES AND PAYMENTS TO EMPLOYEES AND OFFICIALS PREVIOUSLY PAID.  (2015-17 WHITE COLLAR) 

 

ORDINANCE as follows: (O-1-2015-004) 

 

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

 

SECTION 1.   The following annual salaries, wages and fees, as attached hereto and made a part hereof, shall be paid to the various members of the White Collar Workers of the Township of Monroe as hereinafter specified, retroactive to January 1, 2015. 

 

SECTION 2.   All Ordinances or parts of Ordinances inconsistent with the provisions of this Ordinance shall be and the same are hereby repealed. 

 

SECTION 3.  If any section, paragraph, subdivision, clause or provision of this Ordinance shall be adjudged invalid, such adjudication shall apply only to the section, paragraph, subdivision, clause or provision so adjudged and the remainder of the Ordinance shall be deemed valid and effective. 

 

SECTION 4.   This Ordinance shall take effect upon final passage and publication as provided by law. 

 

SO ORDAINED, as aforesaid. 

 

Council Vice-President Koppel opened the Public Hearing to Council and Public discussion of this Ordinance. 

 

Hy Grossman, 15 Doral Drive – questioned the date at the bottom of the Ordinance which reads 2016 and which needs to be corrected. 

 

The Township Clerk noted that the Ordinance was advertised with the correct date and that the date on the original Ordinance will be corrected. 

January 29, 2015 

Agenda & Regular Meetings 

Page 9 

 

 

As Councilwoman Schneider and Councilman Leibowitz regularly moved and seconded the adoption, an Ordinance of which the following is the title was passed on Second Reading and Final Adoption: ORDINANCE FIXING THE SALARIES AND WAGES FOR VARIOUS OFFICIALS AND EMPLOYEES OF THE TOWNSHIP OF MONROE, IN THE COUNTY OF MIDDLESEX, AND PROVIDING FOR THE MANNER OF PAYMENT THEREOF AND RATIFYING SALARIES AND PAYMENTS TO EMPLOYEES AND OFFICIALS PREVIOUSLY PAID.  (2015-17 WHITE COLLAR) 

ROLL CALL:Councilman Stephen DalinaAye 

Councilman Michael LeibowitzAye 

Councilwoman Elizabeth SchneiderAye 

Council Vice-President Leslie KoppelAye 

 

Copy of Ordinance Duly File. 

O-1-2015-004 

 

 

UPON MOTION made by Councilwoman Schneider and seconded by Councilman Leibowitz, an Ordinance of which the following is the title was introduced on first reading for final passage: BOND ORDINANCE AMENDING AND SUPPLEMENTING BOND ORDINANCE NUMBER O-7-2013-011 (WHICH PROVIDES FOR VARIOUS 2013 CAPITAL IMPROVEMENTS) HERETOFORE FINALLY ADOPTED BY THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF MONROE, IN THE COUNTY OF MIDDLESEX, STATE OF NEW JERSEY ON JULY 1, 2013 TO INCREASE THE APPROPRIATION BY AND APPROPRIATE A GRANT IN THE AMOUNT OF $400,000.  

 

Copy of Ordinance Duly Filed. 

 

 

UPON MOTION made by Councilman Dalina and seconded by Councilman Leibowitz, the following entitled Resolutions were moved for Adoption under the CONSENT AGENDA as hereinbelow set forth: 

ROLL CALL:Councilman Stephen DalinaAye 

Councilman Michael LeibowitzAye 

Councilwoman Elizabeth SchneiderAye 

Council Vice-President Leslie KoppelAye 

 

R-1-2015-016RESOLUTION REFUNDING THIRD PARTY TAX LIEN PREMIUM PAYMENTS. 

 

R-1-2015-017RESOLUTION REFUNDING TAX OVERPAYMENTS. 

 

R-1-2015-018RESOLUTION AUTHORIZING THE TAX COLLECTOR TO CANCEL PAST DUE TAXES FOR THE 2014 TAX YEAR ASSESSED ON BLOCK 26, LOTS 29, 30 AND 31 DUE TO ERROR IN TAX CLASSIFICATION. 

 

R-1-2015-019RESOLUTION AUTHORIZING BUDGET APPROPRIATION RESERVE TRANSFERS. 

 

R-1-2015-020RESOLUTION AUTHORIZING AWARD OF BID FOR MONROE TOWNSHIP OUTSIDE SNOW & ICE REMOVAL. 

 

R-1-2015-021RESOLUTION AUTHORIZING AMENDMENT TO A GRANT AGREEMENT BETWEEN THE COUNTY OF MIDDLESEX, DEPARTMENT OF HUMAN SERVICES AND THE TOWNSHIP OF MONROE, OFFICE ON AGING FOR OUTREACH SERVICES. 

 

R-1-2015-022RESOLUTION AUTHORIZING SUBMISSION OF A PROGRAM GRANT APPLICATION AND EXECUTION OF A RE-GRANT AGREEMENT BETWEEN THE COUNTY OF MIDDLESEX AND TOWNSHIP OF MONROE FOR CALENDAR YEAR 2015 FUNDING OF THE MONROE TOWNSHIP CULTURAL ARTS COMMISSION PROGRAMS, PROJECTS AND GENERAL OPERATING SUPPORT. 

 

 

January 29, 2015 

Agenda & Regular Meetings 

Page 10 

 

 

R-1-2015-023RESOLUTION AUTHORIZING SUBMISSION OF A MUNICIPAL RECYCLING TONNAGE GRANT APPLICATION FOR YEAR 2014. 

 

R-1-2015-024RESOLUTION AUTHORIZING AWARD OF BID FOR MONROE TOWNSHIP SODIUM CHLORIDE (ROCK SALT). 

 

 

R-1-2015-025RESOLUTION AUTHORIZING RELEASE OF PERFORMANCE GUARANTEES AND ESTABLISHING MAINTENANCE GUARANTEES FOR ALOVATS NORTH, LLC & ALOVATS NORTH, LLC (BANKED PARKING). 

 

R-1-2015-026RESOLUTION AUTHORIZING SHAIN, SCHAFFER & RAFFANELLO, P.C. TO HANDLE VARIOUS STATE TAX COURT APPEALS IN YEAR 2015 AS EXTRAORDINARY LITIGATION. 

 

R-1-2015-027RESOLUTION AUTHORIZING SHAIN, SCHAFFER & RAFFANELLO, P.C. TO HANDLE VARIOUS WORKERS’ COMPENSATION CLAIMS IN YEAR 2015 AS EXTRAORDINARY LITIGATION. 

 

R-1-2015-028RESOLUTION AUTHORIZING RELEASE OF PERFORMANCE GUARANTEE FOR EMILIO DEVELOPMENT – PB-1091-10. 

 

R-1-2015-029RESOLUTION AUTHORIZING THE PAYMENT OF ADDITIONAL FEES TO SHAIN, SCHAFFER & RAFANELLO, P.C. RELATED TO THE REPRESENTATION OF THE TOWNSHIP IN VARIOUS WORKERS’ COMPENSATION CLAIMS IN YEAR 2014 AS EXTRAORDINARY LITIGATION. 

 

R-1-2015-030RESOLUTION AUTHORIZING SHAIN, SCHAFFER & RAFFANELLO, P.C. TO HANDLE VARIOUS MATTERS OF OPEN SPACE CONDEMNATION AS EXTRAORDINARY LITIGATION. 

 

R-1-2015-031RESOLUTION AUTHORIZING AWARD OF CONTRACT NO. 432 – “DISPOSAL OF SOLID WASTE” TO JIS INDUSTRIAL SERVICE CO., INC. FOR THE MONROE TOWNSHIP UTILITY DEPARTMENT (“M.T.U.D.”). 

 

R-1-2015-032RESOLUTION AUTHORIZING AWARD OF CONTRACT NO. 433 – “INSTRUMENTATION CALIBRATION AND SERVICE” TO TJM CONTROLS, INC. FOR THE MONROE TOWNSHIP UTILITY DEPARTMENT (“M.T.U.D.”). 

 

R-1-2015-033RESOLUTION AUTHORIZING AWARD OF CONTRACT NO. 434 – “GENERATOR MAINTENANCE AND REPAIR” TO EMR POWER SYSTEMS, LLC FOR THE TOWNSHIP OF MONROE AND THE MONROE TOWNSHIP UTILITY DEPARTMENT (“M.T.U.D.”). 

 

R-1-2015-034RESOLUTION AUTHORIZING AWARD OF CONTRACT NO. 435 – “ELECTRICAL REPAIR AND MAINTENANCE SERVICES” TO LONGO ELECTRICAL MECHANICAL, INC. FOR THE MONROE TOWNSHIP UTILITY DEPARTMENT (“M.T.U.D.”). 

 

R-1-2015-035RESOLUTION AUTHORIZING AWARD OF CONTRACT NO. 436A – “BIOXIDE” TO EVOQUA WATER TECHNOLOGIES, LLC. FOR THE MONROE TOWNSHIP UTILITY DEPARTMENT (“M.T.U.D.”). 

 

R-1-2015-036RESOLUTION AUTHORIZING AWARD OF CONTRACT NO. 436B – “SODIUM HYDROXIDE” TO UNIVAR USA, INC. FOR THE MONROE TOWNSHIP UTILITY DEPARTMENT (“M.T.U.D.”). 

 

R-1-2015-037RESOLUTION AUTHORIZING AWARD OF CONTRACT NO. 436C – “CALCIUM HYDROXIDE (BAGS)” TO YARDVILLE SUPPLY COMPANY FOR THE MONROE TOWNSHIP UTILITY DEPARTMENT (“M.T.U.D.”). 

January 29, 2015 

Agenda & Regular Meetings 

Page 11 

 

 

R-1-2015-038RESOLUTION AUTHORIZING AWARD OF CONTRACT NO. 437 – “SODIUM CHLORIDE” TO UNIVAR USA, INC. FOR THE MONROE TOWNSHIP UTILITY DEPARTMENT (“M.T.U.D.”). 

 

R-1-2015-039RESOLUTION AUTHORIZING AWARD OF CONTRACT TO H2M ASSOCIATES, INC. FOR PROFESSIONAL ENGINEERING SERVICES TO PROVIDE TREATMENT PROCESS EVALUATION ON WELL 20 FOR THE MONROE TOWNSHIP UTILITY DEPARTMENT (“M.T.U.D.”). 

 

R-1-2015-040RESOLUTION AUTHORIZING REFUND OF PERFORMANCE GUARANTEE POSTED FOR ROAD OPENING PERMIT NO. 14-01. 

 

R-1-2015-041RESOLUTION AUTHORIZING REFUND OF PERFORMANCE GUARANTEE POSTED FOR ROAD OPENING PERMIT NO. 14-25. 

 

R-1-2015-042RESOLUTION AUTHORIZING REFUND OF PERFORMANCE GUARANTEE POSTED FOR ROAD OPENING PERMIT NO. 14-45. 

 

R-1-2015-043RESOLUTION AUTHORIZING EXECUTION OF AN ADDENDUM TO AN AGREEMENT MADE BY AND BETWEEN THE TOWNSHIP OF MONROE, A MUNICIPAL CORPORATION AND PIAZZA AND ASSOCIATES, FOR AFFORDABLE HOUSING COMPLIANCE SERVICES FOR THE TOWNSHIP OF MONROE, COUNTY OF MIDDLESEX. 

 

R-1-2015-044RESOLUTION AUTHORIZING THE TOWNSHIP POLICE CHIEF / OEM COORDINATOR TO SUBMIT A STATEMENT OF THE TOWNSHIP’S INTENT TO PARTICIPATE IN THE MULTI-JURISDICTIONAL FLOOD MITIGATION PLANNING PROCESS. 

 

R-1-2015-045RESOLUTION AMENDING RESOLUTION R-12-2014-365 AUTHORIZING THE PURCHASE OF A COMMERCIAL TORO GROUNDSMASTER MOWER FOR THE MONROE TOWNSHIP PARKS DEPARTMENT UNDER THE MIDDLESEX REGIONAL EDUCATIONAL SERVICES COMMISSION COOPERATIVE PURCHASING PROGRAM. 

 

R-1-2015-046RESOLUTION AUTHORIZING PURCHASE OF VEHICLES UNDER THE STATE OF NEW JERSEY COOPERATIVE PURCHASING PROGRAM FOR THE DEPARTMENT OF CONSTRUCTION. 

 

R-1-2015-047RESOLUTION PROVIDING FOR THE ISSUANCE AND SALE OF NOT TO EXCEED $3,200,000 AGGREGATE PRINCIPAL AMOUNT OF GENERAL OBLIGATION REFUNDING BONDS OF THE TOWNSHIP OF MONROE, IN THE COUNTY OF MIDDLESEX, STATE OF NEW JERSEY (THE “TOWNSHIP”), AUTHORIZED BY A REFUNDING BOND ORDINANCE HERETOFORE FINALLY ADOPTED BY THE TOWNSHIP COUNCIL ON DECEMBER 1, 2014, TO REFUND CERTAIN OUTSTANDING BONDS OF THE TOWNSHIP ISSUED IN 2006, AND PROVIDING FOR THE FORM AND OTHER DETAILS WITH RESPECT TO THE SALE AND ISSUANCE OF SAID REFUNDING BONDS. 

 

R-1-2015-048RESOLUTION AUTHORIZING AND APPROVING A PERSON-TO-PERSON TRANSFER OF A LIQUOR LICENSE CURRENTLY ISSUED TO JPRO VENTURES, LLC.  (Trading as Ryan’s Pub & Sports Bar) 

 

R-1-2015-049RESOLUTION APPOINTING COUNCIL REPRESENTATIVE TO THE MIDDLESEX COUNTY HOUSING AND COMMUNITY DECELOPMENT COMMITTEE FOR YEAR 2015. 

 

 

Council Vice-President Koppel advised the Council that Nominations are in order for the appointment of a Council Representative to the Middlesex County Housing and Community Development Committee for a (1) year term, ending December 31, 2015. 

 

January 29, 2015 

Agenda & Regular Meetings 

Page 12 

 

Councilwoman Schneider nominated Councilman Michael Leibowitz, seconded by Councilman Dalina. 

 

Council Vice-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 Dalina and seconded by Councilman Leibowitz, Nominations for the appointment of Council Representative to the Middlesex County Housing and Community Development Committee were Closed. 

ROLL CALL:   Councilman Stephen Dalina     Aye 

Councilman Michael Leibowitz  Aye 

Councilwoman Elizabeth SchneiderAye 

Council Vice-President Leslie KoppelAye 

 

 

UPON MOTION made by Councilman Dalina and seconded by Councilwoman Schneider  the following Resolution was moved for Adoption:  RESOLUTION APPOINTING COUNCIL REPRESENTATIVE TO THE MIDDLESEX COUNTY HOUSING AND COMMUNITY DEVELOPMENT COMMITTEE FOR 2015. 

ROLL CALL:   Councilman Stephen Dalina   Aye 

Councilman Michael Leibowitz  Aye 

Councilwoman Elizabeth SchneiderAye 

Council Vice-President Leslie KoppelAye 

 

REPORTS: 

 

Mayor Pucci – Absent 

 

Administrator Hamilton – reported that 245 Client Wills were probated by the Middlesex County Surrogate Satellite Office in our Senior Center.  It’s a great service to the residents of Monroe. 

 

He next spoke on “Project Medicine Drop Box” sponsored by the Police Department.  They have established a drop box in the lobby of the Police Department. 

 

Engineer Rasimowicz – No Report 

 

COUNCIL REPORTS: 

 

Councilman Leibowitz commented on the commendable job the DPW did on the “Blizzard of 2015”. 

 

Councilman Dalina – reported that the Friends of the Library will be sponsoring an “Art Ala Carte” series on Monday, Feb. 9th    at 1 pm. 

 

The Recreation Department will be holding sign-ups Spring Rec Programs for Softball, BaseballLacrosse & Spring Soccer.  He also mentioned that the Jamesburg children and their participation in the Monroe Sports Programs. 

 

Councilwoman Schneider – mentioned that this is her 1st year as a Council person and she thanks the Administration, Council President Tamburro and fellow members for their patience.  She attended Grandparents Day with over 600 in attendance.  She was impressed with the Key Club and all their help.  She will be attending the Indian Club event at Rossmoor and attended a League of Women Voters Meeting which presented a film on Human Trafficking. 

 

Council Vice-President Koppel - named the various Cultural Arts events taking place in both March & April. 

 

PUBLIC: 

 

Michele Arminio, 9 Nathaniel St. – asked if she could speak on some of the previously approved Resolutions.  She then said she would check with the Clerk tomorrow. 

 

 

 

 

January 29, 2015 

Agenda & Regular Meetings 

Page 13 

 

 

George Gunkelman, 5 Kelly Court – Item #17.r. - asked the size of the generator maintenance repair contract and how large is the generator.  Michael Barnes, Director, MTUD advised he did not have that information and Administrator Hamilton responded that the contract is in the amount of $27,645. There are approximately 24 locations, the MTUD Pump Stations – 20 and the Township – 4.   The Police Department have a separate maintenance contract. 

 

He asked how the fuel is managed and Administrator Hamilton responded that most are natural gas. 

 

He next asked Mr. Barnes if there are any significant changes in the MTUD general labor contracts and Mr. Barnes responded that they are the same. 

 

Mr. Gunkelman questioned Councilman Dalina about the non-Monroe resident athletes who register for sports and that possibly could not afford Monroe fees, asking if some of the Clubs have non-public funds that could possibly defray some of the fees for these athletes.  Councilman Dalina responded that this issue is part of the on-going discussions. 

 

UPON MOTION made by Councilman Dalina and seconded by Councilman Leibowitz, the Regular Meeting was Adjourned at 7:32 pm. 

ROLL CALL:   Councilman Stephen Dalina         Aye 

Councilman Michael Leibowitz  Aye 

Councilwoman Elizabeth SchneiderAye 

Council Vice-President Leslie KoppelAye 

 

 

Sharon Doerfler 

SHARON DOERFLER, Township Clerk 

 

Leslie Koppel 

LESLIE KOPPEL, Council Vice-President 

 

 

 

Minutes were adopted on March 2, 2015