AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, …s Office... · 2016. 12. 27. · AGENDA...

50
AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, January 31, 2011 6:00 p.m. 1. Call to Order and Pledge of Allegiance. 2. Roll Call. 3. Adequate Notice of this meeting as required by the Open Public Meetings Act of 1975, has been provided by an Annual Notice sent to The Home News Tribune, The Star Ledger and the Sentinel on January 6, 2011, and posted in the Main Lobby of the Municipal Complex on the same date. 4. APPROVAL OF MINUTES: a. Reorganization meeting of January 5, 2011 b. Closed Session Meeting of January 10, 2011 5. COUNCIL PRESIDENT'S REMARKS 6. PROPOSED RESOLUTIONS Copies of this Resolution are available for review only and are posted in the Council Chambers. Anyone desiring a copy may contact the Township Clerk after the meeting. Consent Agenda R.067-012011 Resolution appointing Alvaro Gomez to fill the unexpired term of former Councilmember Charles Tomaro. R.068-012011 Resolution appointing Mahesh Bhagia to fill the unexpired term of former Councilmember Charles Tomaro. R.069-012011 Resolution appointing Steven Nagel to fill the unexpired term of former Councilmember Charles Tomaro. 7. PUBLIC COMMENT ON THE RESOLUTIONS 8. PROPOSED RESOLUTIONS Copies of these Resolutions are available for review only and are posted in the Council Chambers. Anyone desiring a copy may contact the Township Clerk after the meeting. Consent Agenda R.032-012011 Resolution approving disbursements for the period ending January 20, 2011. R.033-012011 Resolution authorizing refund in the amount of $271,011.62 for redemption of tax sale certificates. R.034-012011 Resolution authorizing refund of tax overpayments, totaling $45,754.77. R.035-012011 Resolution authorizing contribution of funds to volunteer first aid squads for the 2010 calendar year. R.036-012011 Resolution authorizing grant application to the New Jersey Health Officers Association for an H1N1 Emergency Preparedness Training and Educational Materials R.037-012011 Resolution authorizing release of street opening escrow to AAA All Service, Inc., for opening located at 46 Lyle Place, Permit # 9895 R.038-012011 Resolution authorizing release of street opening escrow to A&N Landscaping, for opening located at 124 Lakeview Boulevard, Permit #9917.

Transcript of AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, …s Office... · 2016. 12. 27. · AGENDA...

Page 1: AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, …s Office... · 2016. 12. 27. · AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, January 31, 2011 6:00 p.m. 1. Call to Order and

AGENDA

MUNICIPAL COUNCIL

REGULAR MEETING

Monday, January 31, 2011

6:00 p.m.

1. Call to Order and Pledge of Allegiance.

2. Roll Call.

3. Adequate Notice of this meeting as required by the Open Public Meetings Act of

1975, has been provided by an Annual Notice sent to The Home News Tribune,

The Star Ledger and the Sentinel on January 6, 2011, and posted in the Main

Lobby of the Municipal Complex on the same date.

4. APPROVAL OF MINUTES:

a. Reorganization meeting of January 5, 2011

b. Closed Session Meeting of January 10, 2011

5. COUNCIL PRESIDENT'S REMARKS

6. PROPOSED RESOLUTIONS

Copies of this Resolution are available for review only and are posted in the

Council Chambers. Anyone desiring a copy may contact the Township Clerk

after the meeting.

Consent Agenda

R.067-012011 Resolution appointing Alvaro Gomez to fill the unexpired term of

former Councilmember Charles Tomaro.

R.068-012011 Resolution appointing Mahesh Bhagia to fill the unexpired term of

former Councilmember Charles Tomaro.

R.069-012011 Resolution appointing Steven Nagel to fill the unexpired term of

former Councilmember Charles Tomaro.

7. PUBLIC COMMENT ON THE RESOLUTIONS

8. PROPOSED RESOLUTIONS

Copies of these Resolutions are available for review only and are posted in the

Council Chambers. Anyone desiring a copy may contact the Township Clerk

after the meeting.

Consent Agenda

R.032-012011 Resolution approving disbursements for the period ending January

20, 2011.

R.033-012011 Resolution authorizing refund in the amount of $271,011.62 for

redemption of tax sale certificates.

R.034-012011 Resolution authorizing refund of tax overpayments, totaling

$45,754.77.

R.035-012011 Resolution authorizing contribution of funds to volunteer first aid

squads for the 2010 calendar year.

R.036-012011 Resolution authorizing grant application to the New Jersey Health

Officers Association for an H1N1 Emergency Preparedness

Training and Educational Materials

R.037-012011 Resolution authorizing release of street opening escrow to AAA

All Service, Inc., for opening located at 46 Lyle Place, Permit #

9895

R.038-012011 Resolution authorizing release of street opening escrow to A&N

Landscaping, for opening located at 124 Lakeview Boulevard,

Permit #9917.

Page 2: AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, …s Office... · 2016. 12. 27. · AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, January 31, 2011 6:00 p.m. 1. Call to Order and

R.039-012011 Resolution authorizing release of street opening escrow to A&N

Landscaping, for opening located at 23 Coolidge Avenue, Permit

#9888.

R.040-012011 Resolution authorizing release of street opening escrow to

Advantage Plumbing, for opening located at 504 Grove Avenue,

Permit #9696.

R.041-012011 Resolution authorizing refund of developer’s escrow fees to Eric

Pogozelski, 173 Vineyard Road, Application #Z5002.

R.042-012011 Resolution authorizing refund of developer’s escrow fees to

Cerebral Palsy Association of Middlesex County, Parsonage Road,

Application #Z28-06/07.

R.043-012011 Resolution authorizing temporary budget appropriations.

R.044-012010 Resolution authorizing transfer of funds.

R.045-012011 Resolution authorizing engineering inspection fee refund for Wick

Shopping Plaza, Building F, Application #P43-99/00.

R.046-012011 Resolution authorizing engineering inspection fee refund to Dr. M.

Ghaly, 2141 Oak Tree Road, Application #P54-99/00.

R.047-012011 Resolution authorizing release of cash and performance bond to

Dr. M. Ghaly, 2141 Oak Tree Road, Application #P54-99/00.

R.048-012011 Resolution authorizing engineering inspection fee refund to Dr.

Tony Hom, Application #P32-04/05.

R.049-012011 Resolution authorizing bond reduction for N.D.K. Realty (aka

Raceway Realty), Rite Aid and Bank, Route 1 North and Plainfield

Avenue, Application #P08-06/07.

R.050-012011 Resolution authorizing bond reduction for Fourth MPPL Realty

Co., Ethel Road Estates, Ethel Road and New Brooklyn Road,

Application #P5093.

R.051-012011 Resolution authorizing tree maintenance bond refund to Ashok

Paul, 42 Homestead Road, Permit #07-97.

R.052-012011 Resolution authorizing tree maintenance bond refund to Ferrari

Maserati of Central NJ, 808 Route 1 North, Permit #07-138.

R.053-012011 Resolution authorizing refund of construction permit fee to Beata

and Krzyszof Zwonar, 55 Manning Street, Permit #2006-1580.

R.054-012011 Resolution authorizing refund of construction permit fee to Island

Window and Home Center, 10 Southfield Road, Permit #2010-

3935.

R.055-012011 Resolution authorizing release of cash and performance bond to

Gordon Retail Dev. (CVS Pharmacy), 8 Eden Avenue, Application

#P6-98/99.

R.056-012011 Resolution authorizing release of cash and performance bond to

New York SMSA Limited Partnership, d/b/a Verizon Wireless,

Ashbrook Drive, Application #Z15-08/09.

R.057-012011 Resolution authorizing engineering inspection fee refund to New

York SMSA Limited Partnership, d/b/a Verizon Wireless,

Ashbrook Drive, Application #Z15-08/09.

R.058-012011 Resolution authorizing bond reduction for Kommit Associates at

New Durham LLC, (Seven Oaks at New Durham Road), New

Durham Road, Application #P5103.

R.059-012011 Resolution authorizing cooperative pricing agreement with the

County of Middlesex for the purchase of treated rock salt to

Atlantic Salt Incorporated, in an amount not to exceed $95,000.00.

R.060-012011 Resolution authorizing additional funds for Contract No. 08-12-06,

Fuel-Gasoline, Diesel and No. 2 Fuel Oil to Allied Oil LLC, in an

additional amount not to exceed $250,000.00.

R.061-012011 Resolution authorizing renewal of Liquor License No. 1205-33-

062-001, Wick Wholesalers, Inc for license periods 2008 to 2011.

R.062-012010 Resolution advancing the will of the Edison Township Council

relative to the voluntary rezoning of property for residential

purposes and the exclusion of residential housing in any

prospective redevelopment plan.

Page 3: AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, …s Office... · 2016. 12. 27. · AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, January 31, 2011 6:00 p.m. 1. Call to Order and

R.063-012011 Resolution authorizing Professional Services Contract for

Township Attorney to Karl Kemm, Esq. and Hoagland, Longo,

Moran, Dunst and Doukas, LLP, in an amount not to exceed

$283,000.00.

R.064-012011 Resolution authorizing Professional Services Contract for Labor

Counsel to Louis Rainone, Esq. and DeCotiis, FitzPatrick and

Cole, LLP, in an amount not to exceed $150,000.00.

R.065-012011 Resolution requesting Mayor Ricigliano to rescind her Executive

Order issued on December 14, 2010 in which the Township

Council is prohibited from communicating with Township

employees.

R.066-012011 Resolution creating a Committee of the Whole.

9. COMMUNICATIONS:

a. Electronic Mail Messages from various individuals regarding the Visco

tract – receive

b. Electronic Mail Message from Robert Spiegel regarding pending

Assembly Bills – receive

c. Letter from the Edison Democratic Organization submitting three names

to fill the vacancy created by Councilmember Charles Tomaro’s

resignation - receive

10. ORAL PETITIONS AND REMARKS

11. ADJOURNMENT

Page 4: AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, …s Office... · 2016. 12. 27. · AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, January 31, 2011 6:00 p.m. 1. Call to Order and

RESOLUTION NO. 067-012011

RESOLUTION APPOINTING ALVARO GOMEZ TO TEMPORARILY FILL

THE OFFICE OF

COUNCIL MEMBER FORMERLY HELD BY CHARLES TOMARO

WHEREAS, at the November 2009 general election Charles Tomaro was elected

to the office of Council Member for a four (4) year term commencing on January 1, 2010

and expiring on December 31, 2013; and

WHEREAS, Charles Tomaro has resigned from his office as Council Member,

after being chosen to serve as Middlesex County Freeholder, effective January 6, 2011

and as such there is a vacancy of his former office as Council Member pursuant to the

New Jersey Municipal Vacancy Law, N.J.S.A. 40A:16-1 et seq.; and

WHEREAS, pursuant to N.J.S.A. 40A:16-5(b) as the remaining term of the

vacant Council Member office became vacant prior to September 1 of the next-to-the last

year of the term of the office, the Municipal Council may temporarily fill the vacancy

until the next general election, being November 2, 2011 at which time this office will be

on the ballot for the balance of the term; and

WHEREAS, Charles Tomaro was a nominee of a municipal political committee

for his former office as a Council Member, being the Edison Democratic Organization,

and the Edison Democratic Organization submitted the names of three (3) proposed

nominees to fill the vacancy within the statutorily prescribed time frames as set forth in

N.J.S.A. 40A:16-11; and,

WHEREAS, the Municipal Council of the Township of Edison are authorized by

N.J.S.A. 40A:16-11 to fill the vacancy by the appointment of a successor from the

aforementioned list of nominees, and are within the time frames set forth in N.J.S.A.

40A:16-11 to make such an appointment; and

WHEREAS, the Municipal Council of the Township of Edison desire to appoint

Alvaro Gomez who is qualified pursuant to N.J.S.A. 40A:16-10 to temporarily fill the

unexpired office of Council Member formerly held by Charles Tomaro until the next

general election, being November 2, 2011 at which time this office will be on the ballot

for the balance of the term.

NOW, THEREFORE, BE IT RESOLVED, by the Municipal Council of the

Township of Edison that Alvaro Gomez is hereby appointed to temporarily fill the

unexpired office of Council Member formerly held by Charles Tomaro until the next

general election, being November 2, 2011 at which time this office will be on the ballot

for the balance of the term, which appointment is effective immediately and upon taking

the oath of office pursuant to N.J.S.A. 40A:16-21.

Page 5: AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, …s Office... · 2016. 12. 27. · AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, January 31, 2011 6:00 p.m. 1. Call to Order and

RESOLUTION NO. 068-012011

RESOLUTION APPOINTING MAHESH BHAGIA TO TEMPORARILY FILL

THE OFFICE OF

COUNCIL MEMBER FORMERLY HELD BY CHARLES TOMARO

WHEREAS, at the November 2009 general election Charles Tomaro was elected

to the office of Council Member for a four (4) year term commencing on January 1, 2010

and expiring on December 31, 2013; and

WHEREAS, Charles Tomaro has resigned from his office as Council Member,

after being chosen to serve as Middlesex County Freeholder, effective January 6, 2011

and as such there is a vacancy of his former office as Council Member pursuant to the

New Jersey Municipal Vacancy Law, N.J.S.A. 40A:16-1 et seq.; and

WHEREAS, pursuant to N.J.S.A. 40A:16-5(b) as the remaining term of the

vacant Council Member office became vacant prior to September 1 of the next-to-the last

year of the term of the office, the Municipal Council may temporarily fill the vacancy

until the next general election, being November 2, 2011 at which time this office will be

on the ballot for the balance of the term; and

WHEREAS, Charles Tomaro was a nominee of a municipal political committee

for his former office as a Council Member, being the Edison Democratic Organization,

and the Edison Democratic Organization submitted the names of three (3) proposed

nominees to fill the vacancy within the statutorily prescribed time frames as set forth in

N.J.S.A. 40A:16-11; and,

WHEREAS, the Municipal Council of the Township of Edison are authorized by

N.J.S.A. 40A:16-11 to fill the vacancy by the appointment of a successor from the

aforementioned list of nominees, and are within the time frames set forth in N.J.S.A.

40A:16-11 to make such an appointment; and

WHEREAS, the Municipal Council of the Township of Edison desire to appoint

Mahesh Bhagia who is qualified pursuant to N.J.S.A. 40A:16-10 to temporarily fill the

unexpired office of Council Member formerly held by Charles Tomaro until the next

general election, being November 2, 2011 at which time this office will be on the ballot

for the balance of the term.

NOW, THEREFORE, BE IT RESOLVED, by the Municipal Council of the

Township of Edison that Mahesh Bhagia is hereby appointed to temporarily fill the

unexpired office of Council Member formerly held by Charles Tomaro until the next

general election, being November 2, 2011 at which time this office will be on the ballot

for the balance of the term, which appointment is effective immediately and upon taking

the oath of office pursuant to N.J.S.A. 40A:16-21.

Page 6: AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, …s Office... · 2016. 12. 27. · AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, January 31, 2011 6:00 p.m. 1. Call to Order and

RESOLUTION NO. 069-012011

RESOLUTION APPOINTING STEVEN NAGEL TO TEMPORARILY FILL THE

OFFICE OF

COUNCIL MEMBER FORMERLY HELD BY CHARLES TOMARO

WHEREAS, at the November 2009 general election Charles Tomaro was elected

to the office of Council Member for a four (4) year term commencing on January 1, 2010

and expiring on December 31, 2013; and

WHEREAS, Charles Tomaro has resigned from his office as Council Member,

after being chosen to serve as Middlesex County Freeholder, effective January 6, 2011

and as such there is a vacancy of his former office as Council Member pursuant to the

New Jersey Municipal Vacancy Law, N.J.S.A. 40A:16-1 et seq.; and

WHEREAS, pursuant to N.J.S.A. 40A:16-5(b) as the remaining term of the

vacant Council Member office became vacant prior to September 1 of the next-to-the last

year of the term of the office, the Municipal Council may temporarily fill the vacancy

until the next general election, being November 2, 2011 at which time this office will be

on the ballot for the balance of the term; and

WHEREAS, Charles Tomaro was a nominee of a municipal political committee

for his former office as a Council Member, being the Edison Democratic Organization,

and the Edison Democratic Organization submitted the names of three (3) proposed

nominees to fill the vacancy within the statutorily prescribed time frames as set forth in

N.J.S.A. 40A:16-11; and,

WHEREAS, the Municipal Council of the Township of Edison are authorized by

N.J.S.A. 40A:16-11 to fill the vacancy by the appointment of a successor from the

aforementioned list of nominees, and are within the time frames set forth in N.J.S.A.

40A:16-11 to make such an appointment; and

WHEREAS, the Municipal Council of the Township of Edison desire to appoint

Steven Nagel who is qualified pursuant to N.J.S.A. 40A:16-10 to temporarily fill the

unexpired office of Council Member formerly held by Charles Tomaro until the next

general election, being November 2, 2011 at which time this office will be on the ballot

for the balance of the term.

NOW, THEREFORE, BE IT RESOLVED, by the Municipal Council of the

Township of Edison that Steven Nagel is hereby appointed to temporarily fill the

unexpired office of Council Member formerly held by Charles Tomaro until the next

general election, being November 2, 2011 at which time this office will be on the ballot

for the balance of the term, which appointment is effective immediately and upon taking

the oath of office pursuant to N.J.S.A. 40A:16-21.

Page 7: AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, …s Office... · 2016. 12. 27. · AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, January 31, 2011 6:00 p.m. 1. Call to Order and

RESOLUTION R.032-012011

APPROVAL OF DISBURSEMENT OF FUNDS BY THE TOWNSHIP COUNCIL OF

THE TOWNSHIP OF EDISON FOR THE PERIOD ENDING JANUARY 20, 2011

WHEREAS, the Director of Finance of the Township of Edison has

transmitted to the Township Council a Report of Disbursements made through January

20, 2011

FUND AMOUNT

Current $968,837.20

Dog (Animal Control) 2,962.76

Sewer Utility 41,782.23

Capital 332,210.17

CDBG 0.00

Trust 3,324.07

Grant Funds 191,542.10

Sanitation Fund 146,921.92

Payroll Deductions 0.00

Park Improvements 0.00

Developers Escrow 61,076.46

Cash Performance 226.23

Federal Forfeited 0.00

Tax Sale 0.00

Law Enforcement 0.00

Affordable Housing 0.00

Tree Planting 0.00

Water Operation 0.00

TOTAL $1,748,883.14

/s/ Lawrence Pollex

Acting Chief Financial Officer

NOW, THEREFORE, BE IT RESOLVED, by the Municipal Council of the

Township of Edison, that the above-referenced disbursements report is hereby approved.

Page 8: AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, …s Office... · 2016. 12. 27. · AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, January 31, 2011 6:00 p.m. 1. Call to Order and

RESOLUTION R.033-012011

WHEREAS, at various sales of land for delinquent taxes held by the Edison Township Collector

of Taxes, Middlesex County, New Jersey, the attached listing of tax sale certificates were sold; and

WHEREAS, the said tax sale certificates have been redeemed thereof, and the purchasers of said

property are legally entitled to a refund of monies paid at the time of redemption.

NOW THEREFORE, BE IT RESOLVED, by the Municipal Council of the Township of

Edison, that the Director of Finance is hereby authorized to draw checks to the noted parties in the amounts

specified on the attached listing, totaling $271,011.62.

Page 9: AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, …s Office... · 2016. 12. 27. · AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, January 31, 2011 6:00 p.m. 1. Call to Order and

RESOLUTION R.034-012011

Whereas, on various properties located within the Township of Edison,

overpayments of real estate taxes have been made due to erroneous or duplicate

payments: and

Whereas, applications have been made to the Tax Collector for refunds of said

overpayments, totaling $45,754.77 and

Whereas, the attached listing is a detail of the requested refund.

NOW THEREFORE, BE IT RESOLVED, by the Municipal Council of the Township

of Edison that the Director of Finance shall and is hereby authorized to draw checks

to the parties in the amounts specified on the attached listing.

Page 10: AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, …s Office... · 2016. 12. 27. · AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, January 31, 2011 6:00 p.m. 1. Call to Order and
Page 11: AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, …s Office... · 2016. 12. 27. · AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, January 31, 2011 6:00 p.m. 1. Call to Order and

RESOLUTION R.035-012011

AUTHORIZING CONTRIBUTION OF FUNDS TO VOLUNTEER FIRST AID

SQUADS OF THE TOWNSHIP OF EDISON FROM THE 2010 CALENDAR

YEAR BUDGET IN AN AMOUNT NOT TO EXCEED $35,000 PER SQUAD FOR

A TOTAL EXPENDITURE OF $105,000.

WHEREAS, the Township of Edison budget $105,000 in the calendar year 2010 budget

and desires to distribute said funds among the volunteer first aid squads of the Township

in the amount of $35,000 to each of the three volunteer first aid squads serving the

Township; and

WHEREAS, N.J.S.A. 40:5-2 authorizes municipalities to make such contributions; and

WHEREAS, upon receipt of these funds the subject volunteer first aid squads are

responsible to comply with all federal, state and local statutes, ordinances and regulations

as they would be with any other funds they receive

NOW, THEREFORE, IT IS RESOLVED by the Council of the Township of Edison in

the County of Middlesex, New Jersey that the proper Township officials are hereby

authorized to make the donations indicated below:

Edison First Aid Squad No. 1 ($35,000)

Edison First Aid Squad No. 2 ($35,000)

Clara Barton First Aid Squad ($35,000)

TOTAL $105,000

Page 12: AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, …s Office... · 2016. 12. 27. · AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, January 31, 2011 6:00 p.m. 1. Call to Order and

RESOLUTION R.036-012011

RESOLUTION AUTHORIZING AN APPLICATION TO THE NEW JERSEY HEALTH OFFICERS ASSOCIATION FOR A GRANT FOR H1N1 EMERGENCY PREPAREDNESS TRAINING AND EDUCATIONAL MATERIALS

WHEREAS, the Township of Edison is eligible to receive grant funding up to

$10,000.00 from the New Jersey Health Officers Association through the local public

health emergency preparedness funding; and

WHEREAS, the Edison Department of Health and Human Services is desirous of

applying for the grant funds available from the New Jersey Health Officers Association

address needs addressed in the H1N1 after action reports submitted by local public health

departments to continue to provide public health emergency preparedness and awareness

activities to the staff and residents of Edison; and

WHEREAS, these services provide a significant benefit to the residents of the

Township by providing public health emergency preparedness training, exercises and

educational materials to the staff and residents of the Township of Edison.

NOW, THEREFORE, IT IS RESOLVED by the Municipal Council of the

Township of Edison, as follows:

1. The appropriate officials of the Township of Edison are hereby authorized to

submit a grant application to the New Jersey Health Officers Association for a grant for

H1N1 public health emergency preparedness training, exercises and educational

materials.

2. The Mayor is hereby authorized to execute any and all documents pertaining to

the submission of subject grant application.

Page 13: AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, …s Office... · 2016. 12. 27. · AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, January 31, 2011 6:00 p.m. 1. Call to Order and
Page 14: AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, …s Office... · 2016. 12. 27. · AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, January 31, 2011 6:00 p.m. 1. Call to Order and
Page 15: AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, …s Office... · 2016. 12. 27. · AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, January 31, 2011 6:00 p.m. 1. Call to Order and
Page 16: AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, …s Office... · 2016. 12. 27. · AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, January 31, 2011 6:00 p.m. 1. Call to Order and
Page 17: AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, …s Office... · 2016. 12. 27. · AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, January 31, 2011 6:00 p.m. 1. Call to Order and
Page 18: AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, …s Office... · 2016. 12. 27. · AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, January 31, 2011 6:00 p.m. 1. Call to Order and
Page 19: AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, …s Office... · 2016. 12. 27. · AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, January 31, 2011 6:00 p.m. 1. Call to Order and

RESOLUTION R.043-012011

WHEREAS, the Local Budget Law, specifically N.J.S.A. 40A:4-19, requires that the governing body of a municipality shall by Resolution adopted within the first 30 days of the beginning of the fiscal year ,make appropriations if any contract, commitments or payments are to be made between the beginning of the fiscal year and the adoption of the budget; and

WHEREAS, the date of the Resolution is within the first 30 days of the beginning of the fiscal year.

NOW THEREFORE, BE IT RESOLVED, by the Municipal Council of the Township of Edison, County of Middlesex, New Jersey that the following Temporary Appropriations be made and that a Certified copy of this Resolution be transmitted to the Director of Finance for his record.

TEMPORARY BUDGET APPROPRIATIONS CY 2010

CURRENT FUND APPROPRIATED - 2010

Office of the Mayor

Salaries and Wages 14,000 $ 39,984.00 0.2625 $ 10,495.80

Other Expenses 2,000 $ 3,464.00 $ 909.30

Municipal Council $ -

Salaries and Wages 12,000 $ 34,680.00 $ 9,103.50

Other Expenses 500 $ 1,681.00 $ 441.26

Ethics Commission 3,000 $ 10,000.00 $ 2,625.00

Office of the Township Clerk $ -

Salaries and Wages 59,500 $ 188,496.00 $ 49,480.20

Other Expenses 20,000 $ 72,746.00 $ 19,095.83

Office of the Business Administrator $ -

Salaries and Wages 115,000 $ 394,967.00 $ 103,678.84

Other Expenses 8,000 $ 25,125.00 $ 6,595.31

$ -

Communications $ -

Salaries and Wages 35,000 $ 136,392.00 $ 35,802.90

Other Expenses 2,000 $ 7,179.00 $ 1,884.49

Division of Central Purchases $ -

Salaries and Wages 45,000 $ 172,284.00 $ 45,224.55

Postage $ -

Other Expenses 60,000 $ 107,678.00 $ 28,265.48

Centralized Stores $ -

Other Expenses 20,000 $ 60,625.00 $ 15,914.06

Miscellaneous $ -

Other Expenses 500 $ 1,143.00 $ 300.04

Division of Personnel $ -

Salaries and Wages 70,000 $ 147,877.00 $ 38,817.71

Other Expenses 120,000 $ 86,142.00 $ 22,612.28

Department of Law $ -

Salaries and Wages 14,000 $ 51,925.00 $ 13,630.31

Other Expenses 100,000 $ 263,621.00 $ 69,200.51

Department of Finance $ -

Salaries and Wages 40,000 $ 139,981.00 $ 36,745.01

Other Expenses 1,000 $ 4,759.00 $ 1,249.24

Division of Accounts and Controls $ -

Salaries and Wages 20,000 $ 67,478.00 $ 17,712.98

Other Expenses 12,000 $ 46,667.00 $ 12,250.09

Data Processing $ -

Other Expenses 50,000 $ 51,531.00 $ 13,526.89

Page 20: AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, …s Office... · 2016. 12. 27. · AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, January 31, 2011 6:00 p.m. 1. Call to Order and

Division of Custody and Disbursements $ -

Salaries & Wages 45,000 $ 165,823.00 $ 43,528.54

Other Expenses 500 $ 1,938.00 $ 508.73

Division of Tax Collection $ -

Salaries and Wages 60,000 $ 213,792.00 $ 56,120.40

Other Expenses 10,000 $ 71,114.00 $ 18,667.43

Division of Tax Assessment $ -

Salaries and Wages 60,000 $ 223,584.00 $ 58,690.80

Other Expenses 20,000 $ 69,191.00 $ 18,162.64

Legal Tax Appeals $ -

Other Expenses 100,000 $ 250,000.00 $ 65,625.00

Department of Recreation and Parks $ -

Salaries and Wages 500,000 $ 1,749,000.00 $ 459,112.50

Other Expenses 200,000 $ 608,520.00 $ 159,736.50

Telephone $ -

Other Expenses 40,000 $ 159,770.00 $ 41,939.63

Heat, Light and Power $ -

Other Expenses 230,000 $ 882,660.00 $ 231,698.25

Division of Parks $ -

Salaries and Wages 250,000 $ 920,000.00 $ 241,500.00

Other Expenses 25,000 $ 88,700.00 $ 23,283.75

$ -

Department of Health $ -

Division of Health $ -

Salaries and Wages 400,000 $ 1,470,000.00 $ 385,875.00

Other Expenses 40,000 $ 110,500.00 $ 29,006.25

Division of Human Resources $ -

Salaries and Wages 11,000 $ 41,500.00 $ 10,893.75

Other Expenses 450 $ 500.00 $ 131.25

Division of Senior Citizen Services $ -

Salaries and Wages 90,000 $ 321,000.00 $ 84,262.50

Other Expenses 10,000 $ 37,000.00 $ 9,712.50

Community Shuttle $ -

Salaries and Wages 55,000 $ 202,000.00 $ 53,025.00

Other Expenses 11,500 $ 43,000.00 $ 11,287.50

Bridges Youth Program 30,000 $ 77,000.00 $ 20,212.50

$ -

$ -

Division of Police $ -

Salaries and Wages 7,000,000 $ 24,965,000.00 $ 6,553,312.50

Other Expenses 100,000 $ 323,719.00 $ 84,976.24

Emergency Dispatch $ -

Salaries and Wages 450,000 $ 1,607,000.00 $ 421,837.50

Other Expenses 140,000 $ 475,955.00 $ 124,938.19

Police Vehicle Maintenance $ -

Salaries and Wages 55,000 $ 203,000.00 $ 53,287.50

Other Expenses 65,000 $ 217,650.00 $ 57,133.13

Uniform Fire Safety Act $ -

Salaries and Wages 100,000 $ 366,078.00 $ 96,095.48

Other Expenses 4,000 $ 14,875.00 $ 3,904.69

Division of Fire $ -

Salaries and Wages 5,000,000 $ 16,854,298.00 $ 4,424,253.23

Other Expenses 100,000 $ 308,838.00 $ 81,069.98

Fire Hydrant Services $ -

Other Expenses 350,000 $ 1,345,800.00 $ 353,272.50

Aid to Volunteer Fire Companies $ -

Other Expenses $ -

Department of Public Works $ -

Page 21: AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, …s Office... · 2016. 12. 27. · AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, January 31, 2011 6:00 p.m. 1. Call to Order and

Municipal Garage $ -

Salaries and Wages 225,000 $ 790,862.00 $ 207,601.28

Other Expenses 25,000 $ 68,714.00 $ 18,037.43

Vehicle Impound Area $ -

Salaries and Wages 23,000 $ 86,000.00 $ 22,575.00

Other Expenses 1,500 $ 4,900.00 $ 1,286.25

Fuels and Lubricants for Municipal Equipment $ -

Other Expenses 240,000 $ 735,399.00 $ 193,042.24

Street Lighting $ -

Other Expenses 300,000 $ 1,147,770.00 $ 301,289.63

Division of Streets $ -

Salaries and Wages 525,000 $ 1,652,000.00 $ 433,650.00

Other Expenses 150,000 $ 330,500.00 $ 86,756.25

Division of Public Buildings $ -

Salaries and Wages 400,000 $ 1,228,631.00 $ 322,515.64

Other Expenses 80,000 $ 187,861.00 $ 49,313.51

Division of Sanitation $ -

Salaries and Wages 350,000 $ 1,189,000.00 $ 312,112.50

Other Expenses 35,000 $ 96,800.00 $ 25,410.00

Public Defender $ -

Salary and Wages 7,500 $ 29,000.00 $ 7,612.50

Other Expenses 500 $ 2,000.00 $ 525.00

Department of Planning and Engineering $ -

Division of Planning and Zoning $ -

Salaries and Wages 105,000 $ 394,000.00 $ 103,425.00

Other Expenses 500 $ 1,575.00 $ 413.44

Community Development $ -

Salaries and Wages 1,500 $ 5,000.00 $ 1,312.50

Planning Board $ -

Other Expenses 9,000 $ 33,950.00 $ 8,911.88

Zoning Board $ -

Salaries and Wages 4,000 $ - $ -

Other Expenses 9,000 $ 33,450.00 $ 8,780.63

Rent Control Board $ -

Salaries and Wages 2,000 $ 7,500.00 $ 1,968.75

Other Expenses 2,000 $ 7,500.00 $ 1,968.75

Environmental Commission $ -

Other Expenses 100 $ 300.00 $ 78.75

Division of Engineering $ -

Salaries and Wages 150,000 $ 545,888.00 $ 143,295.60

Other Expenses 30,000 $ 102,612.00 $ 26,935.65

Group Insurance $ -

Other Expenses 4,500,000 $ 16,410,236.00 $ 4,307,686.95

Other Insurance and Surety Bonds $ -

Other Expenses 400,000 $ 1,461,060.00 $ 383,528.25

First Aid Organizations $ -

Other Expenses 105,000 $ 105,000.00 $ 27,562.50

Office of Emergency Management $ -

Other Expenses 5,000 $ 18,900.00 $ 4,961.25

Condominium Services $ -

Other Expenses $ -

Employees’ Unemployment Insurance $ -

Other Expenses 50,000 $ 180,000.00 $ 47,250.00

Celebration of Public Events $ -

Other Expenses 10,000 $ 64,979.00 $ 17,056.99

Municipal Court $ -

Salaries and Wages 165,000 $ 617,000.00 $ 161,962.50

Other Expenses 25,000 $ 81,732.00 $ 21,454.65

Page 22: AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, …s Office... · 2016. 12. 27. · AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, January 31, 2011 6:00 p.m. 1. Call to Order and

Uniform Construction Code $ -

Salaries and Wages 205,000 $ 780,306.00 $ 204,830.33

Other Expenses 200,000 $ 1,025,065.00 $ 269,079.56

Social Security $ -

Other Expenses 600,000 $ 2,083,274.00 $ 546,859.43

Library $ -

Other Expenses 1,600,000 $ 5,635,125.00 $ 1,479,220.31

Division of Fire EMT Services $ -

Salaries and Wages 190,000 $ 703,000.00 $ 184,537.50

Other Expenses 80,000 $ 270,000.00 $ 70,875.00

EECBG 5,000 $ 250,000.00 $ 65,625.00

Municipal Alliance 26,270 $ 105,080.00 $ 27,583.50

Clean Communities 34,467 $ 118,231.99 $ 31,035.90

Payment of Bond Principal $ -

Interest on Bonds $ -

Green Trust Loan Program $ -

MCIA Capital Lease Payments $ -

NJEIT Loan $ -

$ -

TOTAL CURRENT FUND 27,252,287 $ 95,095,430.99 $ 24,962,550.63

$ -

$ -

$ -

SEWER OPERATING UTILITY FUND $ -

Salaries and Wages 475,000 $ 1,800,000.00 $ 472,500.00

Other Expenses 750,000 $ 3,400,000.00 $ 892,500.00

Middlesex County Utility

Authority Charges

1,900,000 $ 7,097,034.00 $ 1,862,971.43

Social Security 40,000 $ 120,003.70 $ 31,500.97

$ -

$ -

TOTAL SEWER OPERATING FUND 3,165,000 $ 12,417,037.70 $ 3,259,472.40

$ -

$ -

$ -

SANITATION FUND $ -

Salaries and Wages 850,000 $ 2,692,259.00 $ 706,717.99

Other Expenses 850,000 $ 4,193,184.00 $ 1,100,710.80

Social Security 70,000 $ 210,000.00 $ 55,125.00

Disposal Fees 500,000 $ 1,600,000.00 $ 420,000.00

$ -

$ -

TOTAL SANITATION FUND 2,270,000 $ 8,695,443.00 $ 2,282,553.79

Page 23: AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, …s Office... · 2016. 12. 27. · AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, January 31, 2011 6:00 p.m. 1. Call to Order and

RESOLUTION R.044-012011

AUTHORIZING THE TRANSFER OF FUNDS BETWEEN CURRENT FUND

APPROPRIATIONS

WHEREAS, N.J.S.A. 40A:4-58 and N.J.S.A. 40A:4-59 provide for transfers of funds

during the last two months of the current fiscal year and the first three months of the

succeeding fiscal year; and

WHEREAS, it has been determined that certain existing appropriations are insufficient

to meet the needs for which they have been established; and

WHEREAS, it has been determined that certain other existing appropriations are

sufficient to meet the needs for which they were established and it appears that surplus

balances exist in these appropriations.

NOW, THEREFORE, IT IS RESOLVED by the Township Council of the Township

of Edison, in the County of Middlesex, New Jersey that there be transferred funds from

those appropriations having surplus balances to those appropriations having insufficient

balances to meet the requirements of the demands for payment made upon them, as

indicated on the annexed spread sheets.

IT IS FURTHER RESOLVED THAT the proper Township Officials are hereby

authorized to make the necessary transfers between said appropriations as authorized in

the foregoing Resolution and the annexed spreadsheets (two spreadsheets annexed

hereto).

Page 24: AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, …s Office... · 2016. 12. 27. · AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, January 31, 2011 6:00 p.m. 1. Call to Order and

OTHER EXPENSES

ACCOUNT TO:

Payroll (Accounts and Controls),

0-01-20-0130-003-029 $ 6,000.00

Personnel, 0-01-20-0105-000-027 $ 30,000.00

Defense of Tax Appeals,

0-01-20-0150-002-027 $ 5,000.00

Dept. of Law, OE 0-01-20-0155-001-027 $ 50,000.00

Streets and Roads 0-01-26-0290-000-030 $ 20,500.00

Buildings and Grounds

0-01-26-0310-000-030 $ 15,100.00

Fuels and Lubricants

0-01-31-0460-000-074 $ 31,400.00

TOTAL $ 158,000.00

OTHER EXPENSES FROM:

Business Administrator 0400 20-100 $ 5,000.00

Personnel 0450 20-105 $ 5,000.00

Clerk 0300 20-120 $ 5,000.00

Ethics Commission 35-470 $ 5,000.00

Data Processing 20-140 $ 5,000.00

Tax Collection 1200 20-145 $ 10,000.00

Planning Board 21-180 $ 5,000.00

Zoning Board 21-185 $ 5,000.00

Construction Enforcing Agency (I/S cap) $ 35,500.00

Rent Control Board 3400 22-195 $ 5,000.00

Div. of Police 5000 25-240 $ 5,000.00

Emergency Dispatch 5002 25-250 $ 25,000.00

Solid Waste Recycling 4800 26-305 4300 22-195 $ 7,500.00

Municipal Garage 4600 26-315 $ 10,000.00

Police Vehicles 4900 26-315 $ 10,000.00

Div. of Health 3100 27-330 $ 5,000.00

Senior Citizen Services 3310 27-330 $ 5,000.00

Community Shuttle 3330 27-330 $ 5,000.00

TOTAL $ 158,000.00

Page 25: AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, …s Office... · 2016. 12. 27. · AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, January 31, 2011 6:00 p.m. 1. Call to Order and

RESOLUTION R.045-012011

WHEREAS, the Township Engineer advises that a final inspection was done of Wick Shopping Plaza,

Building F located in Block: 161-K, Lot: 11, Application #P43-99/0; and

WHEREAS, the Cash Performance Bond and the Performance Bond were released on April 15, 2005,

Resolution #R.252-052005; and

WHEREAS, the applicant was required to post engineering inspection fees, pursuant to Township

Ordinance; and

WHEREAS, on April 9, 2002, Wick Shopping Plaza Assoc. posted a check #9294 in the amount

of $1,048.00 on deposit with the Township of Edison in account #7200024679 for engineering fees; and

WHEREAS, the applicant has requested the return of the unused portion of engineering inspection fees,

as provided by law; and

WHEREAS, the sum expended for engineering inspections totals $1,003.78; and

WHEREAS, it is in now in order that the sum of $44.22, plus accrued interest, if applicable, which

represents the amount due and owing the applicant, be returned to Wick Shopping Plaza Assoc.; and

NOW THEREFORE, BE IT RESOLVED BY THE MUNICIPAL COUNCIL OF THE

TOWNSHIP OF EDISON that the sum of $44.22, plus accrued interest, if applicable, be refunded to Wick

Shopping Plaza Assoc having offices at 100 Woodbridge Center Drive, Suite 301, P.O. Box 29,

Woodbridge, N.J. 07095; and

BE IT FURTHER RESOLVED that the Director of Finance be and is hereby

authorized to refund said sum of $44.22, plus accrued interest, if applicable, in account

#7200024679 to the applicant.

Page 26: AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, …s Office... · 2016. 12. 27. · AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, January 31, 2011 6:00 p.m. 1. Call to Order and

RESOLUTION R.046-012011

WHEREAS, the Township Engineer advises that a final inspection was done of Dr. Ghaly located at

2141 Oak Tree Road in Block: 556-A, Lot: 2A & 3, Application #P54-99/0; and

WHEREAS, the applicant was required to post engineering inspection fees, pursuant to Township

Ordinance; and

WHEREAS, on February 1, 2002, Dr. M. Ghaly, posted a check #658312566 in the amount of

$3,607.70 on deposit with the Township of Edison in account #7200024665 for engineering fees; and

WHEREAS, the applicant has requested the return of the unused portion of engineering inspection fees,

as provided by law; and

WHEREAS, the sum expended for engineering inspections totals $3,311.13; and

WHEREAS, it is in now in order that the sum of $296.57, plus accrued interest, if applicable,

which represents the amount due and owing the applicant, be returned to Dr. M. Ghaly.; and

NOW THEREFORE, BE IT RESOLVED BY THE MUNICIPAL COUNCIL OF THE

TOWNSHIP OF EDISON that the sum of $296.57, plus accrued interest, if applicable, be refunded to Dr.

M. Ghaly having offices at 17 Anthony Avenue, Edison, N.J. 08820; and

BE IT FURTHER RESOLVED that the Director of Finance be and is hereby

authorized to refund said sum of $296.57, plus accrued interest, if applicable, in account

#7200024665 to the applicant.

Page 27: AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, …s Office... · 2016. 12. 27. · AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, January 31, 2011 6:00 p.m. 1. Call to Order and

RESOLUTION R.047-012011

WHEREAS, the Township Engineer advises that an inspection has been made of Dr. Ghaly ,

Application #P54-99/0 located in Block:556-A, Lot: 2A & 3, and said inspection indicates all

improvements are complete and in accordance with Site Plan approval and Municipal Standards of the

Township of Edison; and

WHEREAS, the Certificate of Occupancy was issued on September 22, 2005, since this project

has extended beyond the 2-year maintenance bond period there will be no maintenance guarantee required;

and

WHEREAS, the Township Engineer, recommends the release of the Letter of Credit #5S1310864

of Fleet National Bank in the amount of $77,926.32 with the Township of Edison, principal being Dr. M.

Ghaly and acceptance of the subject improvements; and

WHEREAS, the Township Engineer, recommends the release of the Cash Performance Bond

Check #658312567 in the amount of $8,658.48, on deposit in account #7200025306 with the Township of

Edison, principal being Dr. M. Ghaly having offices at 17 Anthony Ave., Edison, N.J. 08820 and

acceptance of the subject improvements; and

NOW THEREFORE, BE IT RESOLVED BY THE MUNICIPAL COUNCIL OF THE

TOWNSHIP OF EDISON that the aforementioned improvements are hereby complete and satisfactory and

the Township Clerk be and is hereby authorized to return the aforesaid Performance Bond Letter of Credit

in the amount of $77,926.32 to the applicant; and

BE IT FURTHER RESOLVED that the Township Clerk and the Director of Finance be and is

hereby authorized to return the aforesaid Cash Performance Bond in the amount of $8,658.48 plus accrued

interest, if applicable, on deposit in account #7200025306 to the applicant.

Page 28: AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, …s Office... · 2016. 12. 27. · AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, January 31, 2011 6:00 p.m. 1. Call to Order and

RESOLUTION R.048-012011

WHEREAS, the Township Engineer advises that a final inspection was done of Dr. Tony Hom, located

in Block: 160-U, Lot: 38, Application #P32-04/05; and

WHEREAS, the Cash Performance Bond and the Performance Bond were released on February 1,

2007, Resolution #R.305-062007; and

WHEREAS, the applicant was required to post engineering inspection fees, pursuant to Township

Ordinance; and

WHEREAS, on January 23, 2007, Meekin LLC posted inspection fees in the amount of $3,710.99

on deposit with the Township of Edison in account #7200025069 for engineering fees; and

WHEREAS, the applicant has requested the return of the unused portion of engineering inspection fees,

as provided by law; and

WHEREAS, the sum expended for engineering inspections totals $3,710.99; and

WHEREAS, it is in now in order that account #7200025069 is now a zero balance; and

NOW THEREFORE, BE IT RESOLVED BY THE MUNICIPAL COUNCIL OF THE

TOWNSHIP OF EDISON that account #7200025069 is now a zero balance, therefore no money shall

be returned to Meekin LLC and the account can now be closed out; and

BE IT FURTHER RESOLVED that the Director of Finance be and is hereby

authorized to close out account #7200025069.

Page 29: AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, …s Office... · 2016. 12. 27. · AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, January 31, 2011 6:00 p.m. 1. Call to Order and

RESOLUTION R.049-012011

WHEREAS, Salomone Brothers, Inc. posted a Performance Bond #B1061145 posted on February 6,

2009 of Selective Insurance Company of America, in the amount of $580,313.00, to guarantee the installation

of improvements for the project known as NDK Realty LLC-Rite Aid & Bank located in Block: 239 and Lots:

1-K-2-C3-D, 2-E & 3-F and designated Application #P08-06/07; and

WHEREAS, a Cash Performance Bond check #16274 was posted on December 30, 2008 by

Raceway Petroleum, Inc., in the amount of $64,479.12, on deposit in account #7760013365; and

WHEREAS, an inspection by the Division of Engineering, under the supervision of the Township

Engineer, has revealed that, based upon the improvements completed to date, a bond reduction is in order;

and

WHEREAS, it is the recommendation of the Township Engineer that the Performance Bond be

reduced by 70% from $580,313.00 to $174,093.90, or 30% of the original amount; therefore refunding the

amount of $406,219.10.

WHEREAS, it is further the recommendation of the Township Engineer that the Cash

Performance Bond check #16274, be reduced by 70%, from $64,479.12 to $19,343.73, or 30% of the

original amount, therefore refunding the amount of $45,135.39, plus accrued interest, if applicable; and

NOW, THEREFORE, BE IT RESOLVED BY THE MUNICIPAL COUNCIL OF THE

TOWNSHIP OF EDISON, that the Performance Bond hereinabove mentioned be reduced to $174,093.90,

by virtue of a substitute bond or endorsement to the Performance Bond presently in place, until such time

as Final Acceptance is granted.

BE IT FURTHER RESOLVED, that the Director of Finance be and is hereby authorized to refund

the sum of $45,135.39, plus accrued interest, if applicable on deposit in Account #7760013365 to Raceway

Petroleum, Inc. having offices at 1411 Stelton Road, Piscataway, N.J. 08854 with the sum of $19,343.73

remaining on deposit until such time as Final Acceptance is granted.

Page 30: AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, …s Office... · 2016. 12. 27. · AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, January 31, 2011 6:00 p.m. 1. Call to Order and

RESOLUTION R.050-012011

WHEREAS, Fourth MPPL Realty Co posted a Performance Bond #B1052690 posted on May 13,

2008 of Selective Insurance Company of America, in the amount of $206,985.24, to guarantee the installation

of improvements for the project known as Fourth MPPL Realty Co. (Ethel Road Estates) located in Block: 20

and Lots: 4C &4H and designated Application #5093; and

WHEREAS, a Cash Performance Bond check #4809 was posted on May 15, 2008 by Fourth MPPL

Realty Co. in the amount of $22,998.36, on deposit in account #7760013339; and

WHEREAS, an inspection by the Division of Engineering, under the supervision of the Township

Engineer, has revealed that, based upon the improvements completed to date, a bond reduction is in order;

and

WHEREAS, it is the recommendation of the Township Engineer that the Performance Bond be

reduced by 70% from $206,985.24 to $62,095.57, or 30% of the original amount; therefore refunding the

amount of $144,889.67.

WHEREAS, it is further the recommendation of the Township Engineer that the Cash

Performance Bond check #4809, be reduced by 70%, from $22,998.36 to $6,899.50, or 30% of the original

amount, therefore refunding the amount of $16,098.86, plus accrued interest, if applicable; and

NOW, THEREFORE, BE IT RESOLVED BY THE MUNICIPAL COUNCIL OF THE

TOWNSHIP OF EDISON, that the Performance Bond hereinabove mentioned be reduced to $62,095.57,

by virtue of a substitute bond or endorsement to the Performance Bond presently in place, until such time

as Final Acceptance is granted.

BE IT FURTHER RESOLVED, that the Director of Finance be and is hereby authorized to refund

the sum of $16,098.86, plus accrued interest, if applicable on deposit in Account #7760013339 to Fourth

MPPL Realty Co. having offices at 16 East Blancke St., Linden, N.J. 07036-5697 with the sum of

$6,899.50 remaining on deposit until such time as Final Acceptance is granted.

Page 31: AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, …s Office... · 2016. 12. 27. · AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, January 31, 2011 6:00 p.m. 1. Call to Order and

RESOLUTION R.051-012011

WHEREAS, Ashok Paul. posted a Tree Maintenance Bond check#214 in the amount of $90.00,

principal being Ashok Paul to guarantee the installation of trees per the Municipal Code of the Township of

Edison for designated Tree Maintenance Bond Permit #07-97 located at 42 Homestead Road, Block: 1023

and Lot: 3; and

WHEREAS, a Tree Maintenance Bond was posted on July 3, 2007 in the amount of $90.00, on

deposit in account #7760237724; and

WHEREAS, an inspection by the Division of Engineering, under the supervision of the Township

Engineer, has revealed that the trees planted have remained alive for the required two year maintenance

period; and

WHEREAS, it is the recommendation of the Township Engineer that a Tree Maintenance Bond

refund in the amount of $90.00, plus accrued interest, if applicable, be refunded to the applicant; and

NOW, THEREFORE, BE IT RESOLVED BY THE MUNICIPAL COUNCIL OF THE

TOWNSHIP OF EDISON, that the Tree Maintenance Bond in the amount of $90.00, plus accrued interest,

if applicable, hereinabove mentioned be refunded to the applicant; and

BE IT FURTHER RESOLVED, that the Director of Finance be and is hereby authorized to refund

the sum of $90.00, plus accrued interest, if applicable, on deposit in Account #7760237724 to Ashok Paul

having offices at 42 Homestead Road, Edison, N.J. 08820.

Page 32: AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, …s Office... · 2016. 12. 27. · AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, January 31, 2011 6:00 p.m. 1. Call to Order and

RESOLUTION R.052-012011

WHEREAS, on October 29, 2007 Horan Construction Corp. posted a Tree Maintenance Bond

check #5601 in the amount of $5,760.00, to guarantee the installation of trees per the Municipal Code of

the Township of Edison for designated Tree Maintenance Bond Permit #07-138 for Ferrari Maserati

located at 808 Rt. 1 North, Block:265-BB and Lot:115; and

WHEREAS, a Tree Maintenance Bond was posted on October 29, 2007 in the amount of

$5,760.00, on deposit in account #7760275033; and

WHEREAS, an inspection by the Division of Engineering, under the supervision of the Township

Engineer, has revealed that most of the trees have remained alive for the required two year maintenance

period, except for four (4) trees that were cut down; and

WHEREAS, it is the recommendation of the Township Engineer that a Tree Maintenance Bond

refund in the amount of $5,580.00 be refunded to the applicant, leaving a balance of $180.00 for the

four (4) dead trees, to be transferred to the proper account; and

NOW, THEREFORE, BE IT RESOLVED BY THE MUNICIPAL COUNCIL OF THE

TOWNSHIP OF EDISON, that the Tree Maintenance Bond in the amount of $5,580.00, plus accrued

interest, if applicable, hereinabove mentioned be refunded to the applicant; and

BE IT FURTHER RESOLVED, that the Director of Finance be and is hereby authorized to refund

the sum of $5,580.00, plus accrued interest, if applicable, on deposit in Account #7760275033 to Horan

Construction Corp. having offices at 211 Elm Street, Mineola, New York 11501.

Page 33: AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, …s Office... · 2016. 12. 27. · AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, January 31, 2011 6:00 p.m. 1. Call to Order and

EXPLANATION: This resolution provides for refund of the inspection portion of the construction permit

fee, less the Administrative fees, and less the 20% municipal plan review fee per the UCC, posted for a

residential construction permit where inspection services were not performed.

TOWNSHIP OF EDISON

RESOLUTION R.053-012011

WHEREAS, on May 15, 2006, a Construction (Building) Permit fee, check #1197, permit #

2006-1580, was posted in the total amount of $1,845.00 by the homeowner; Beata and Krzyszof Zwonar;

and

WHEREAS, the application was submitted to construct a new single family dwelling at 55

Manning Street which was resubmitted and fully paid for again October 21, 2010 with fully revised plans;

and

WHEREAS, it is therefore appropriate that the municipal permit inspection fee in the amount of

$1,335.00, derived from the $1,845.00 total construction permit fee less the $126.00 DCA fee, less the

$50.00 CO fee, and less 20% plan review fee of $334.00, to be refunded to the applicant; and

WHEREAS, the Township Engineer recommends the refund of the municipal permit inspection

fee, on Construction Permit #2006-1580, in the amount of $1,335.00.00 for the referenced application

where inspection services were not performed;

NOW, THEREFORE, BE IT RESOLVED by the Municipal Council of the Township of Edison

that the sum not to exceed $1,335.00 on the inspection portion of permit fees be refunded to the property

owner, Beata and Krzysztof Zwonar residing at 716 Old Post Rd, Edison;

BE IT FURTHER RESOLVED, that the Director of Finance be and is hereby authorized to

refund the said amount of $1,335.00 from the Refund of Revenue Fund to the homeowner Beata and

Krzysztof Zwonar; Township of Edison Resident.

Page 34: AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, …s Office... · 2016. 12. 27. · AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, January 31, 2011 6:00 p.m. 1. Call to Order and

EXPLANATION: This resolution provides for refund of the inspection portion of the construction permit

fee, less the Administrative fees, and less the 20% municipal plan review fee per the UCC, posted for a

residential construction permit where inspection services were not performed.

TOWNSHIP OF EDISON

RESOLUTION R.054-012011

WHEREAS, on December 15, 2010, a Construction (Building) Permit fee, check #1676, permit #

2010-3935, was posted in the total amount of $124.00 by the contractor; Island Window & Home Center;

and

WHEREAS, the application was submitted to perform roof repairs at 10 Southfield Road for the

homeowner Mary Costa; and

WHEREAS, the project was cancelled and the work not performed; and

WHEREAS, it is therefore appropriate that the municipal permit inspection fee in the amount of

$89.60, derived from the $124.00 total construction permit fee less the $12.00 DCA fee, and less 20% plan

review fee of $22.40, to be refunded to the applicant; and

WHEREAS, the Township Engineer recommends the refund of the municipal permit inspection

fee, on Construction Permit #2010-3935, in the amount of $89.60 for the referenced application where

inspection services were not performed;

NOW, THEREFORE, BE IT RESOLVED by the Municipal Council of the Township of Edison

that the sum not to exceed $89.60 on the inspection portion of permit fees be refunded to the contractor,

Island Window & Home Center using the mailing address of PO Box 62, Fords, NJ 08863;

BE IT FURTHER RESOLVED, that the Director of Finance be and is hereby authorized to

refund the said amount of $89.60 from the Refund of Revenue Fund to the contractor, Island Window &

Home Center.

Page 35: AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, …s Office... · 2016. 12. 27. · AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, January 31, 2011 6:00 p.m. 1. Call to Order and

RESOLUTION R.055-012011

WHEREAS, the Township Engineer advises that an inspection has been made of CVS Pharmacy

Application #P6-98/99 located in Block: 176, Lot: 1-A thru 6-A, and said inspection indicates all

improvements are complete and in accordance with Site Plan approval and Municipal Standards of the

Township of Edison; and

WHEREAS, the Certificate of Occupancy is dated March 10, 2000, since this project has extended

beyond the 2-year maintenance bond period there will be no maintenance guarantee required; and

WHEREAS, the Township Engineer, recommends the release of the Performance Bond #

NEIFSU 0258183 of International Fidelity Insurance Company in the amount of $193,463.37 with the

Township of Edison, principal being Gordon Retail Development, LLC, and acceptance of the subject

improvements; and

WHEREAS, the Township Engineer, recommends the release of the Cash Performance Bond

Check #5000173038 in the amount of $21,495.93 plus accrued interest, if applicable, on deposit in account

#7200025271 with the Township of Edison, principal being Gordon Retail Development, LLC. having

offices at 50 State Street, 6th

Floor, Albany, New York 12207 and acceptance of the subject improvements;

and

NOW THEREFORE, BE IT RESOLVED BY THE MUNICIPAL COUNCIL OF THE

TOWNSHIP OF EDISON that the aforementioned improvements are hereby complete and satisfactory and

the Township Clerk be and is hereby authorized to return the aforesaid Performance Bond #NEIFSU

0258183 in the amount of $193,463.37 to the applicant; and

BE IT FURTHER RESOLVED that the Township Clerk and the Director of Finance be and is

hereby authorized to return the aforesaid Cash Performance Bond in the amount of $21,495.93 plus accrued

interest, if applicable, on deposit in account #7200025271 to the applicant.

Page 36: AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, …s Office... · 2016. 12. 27. · AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, January 31, 2011 6:00 p.m. 1. Call to Order and

RESOLUTION R.056-012011

WHEREAS, the Township Engineer advises that an inspection has been made of New York

SMSA, Application #Z15-08/09 located in Block: 412, Lot: 13-P, and said inspection indicates all

improvements are complete and in accordance with Site Plan approval and Municipal Standards of the

Township of Edison; and

WHEREAS, the Township Engineer, recommends the release of the Performance Bond

#CMS247598 of RLI Insurance Company in the amount of $11,935.15 with the Township of Edison,

principal being New York SMSALimited Partnership d/b/a Verizon Wireless and acceptance of the subject

improvements; and

WHEREAS, the Township Engineer, recommends the release of the Cash Performance Bond

Check #3185 in the amount of $1,326.13, on deposit in account #7760013396 with the Township of

Edison, principal being Hiering, Dupignac, Stanzione & Dunn, P.C. having offices at 64 Washington St-

CN 2015, Toms River, N.J. 08754-2015 and acceptance of the subject improvements; and

NOW THEREFORE, BE IT RESOLVED BY THE MUNICIPAL COUNCIL OF THE

TOWNSHIP OF EDISON that the aforementioned improvements are hereby complete and satisfactory and

the Township Clerk be and is hereby authorized to return the aforesaid Performance Bond #CMS247598 in

the amount of $11,935.15 to the applicant; and

BE IT FURTHER RESOLVED that the Township Clerk and the Director of Finance be and is

hereby authorized to return the aforesaid Cash Performance Bond in the amount of $1,326.13 plus accrued

interest, if applicable, on deposit in account #7760013396 to the applicant.

Page 37: AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, …s Office... · 2016. 12. 27. · AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, January 31, 2011 6:00 p.m. 1. Call to Order and

RESOLUTION R.057-012011

WHEREAS, the Township Engineer advises that a final inspection was done of New York SMSA

d/b/a Verizon Wireless located at Ashbrook Drive in Block: 412, Lot: 13-P, Application #Z15-08/09; and

WHEREAS, the applicant was required to post engineering inspection fees, pursuant to Township

Ordinance; and

WHEREAS, on November 12, 2009, Hiering, Dupignac, Stanzione & Dunn, P.C., posted a check

#3184 in the amount of $552.56 on deposit with the Township of Edison in account #7760296041 for

engineering fees; and

WHEREAS, the applicant has requested the return of the unused portion of engineering inspection fees,

as provided by law; and

WHEREAS, the sum expended for engineering inspections totals $538.11; and

WHEREAS, it is in now in order that the sum of $14.45, plus accrued interest, if applicable, which

represents the amount due and owing the applicant, be returned to Hierig, Dupignac, Stanzione & Dunn,

P.C.; and

NOW THEREFORE, BE IT RESOLVED BY THE MUNICIPAL COUNCIL OF THE

TOWNSHIP OF EDISON that the sum of $14.45, plus accrued interest, if applicable, be refunded to

Hiering, Dupignac, Stanzione & Dunn, P.C.having offices at 64 Washington Street-CN 2015, Toms River,

N.J. 08754-2015; and

BE IT FURTHER RESOLVED that the Director of Finance be and is hereby authorized to refund

said sum of $14.45, plus accrued interest, if applicable, in account 7760296041 to the applicant

Page 38: AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, …s Office... · 2016. 12. 27. · AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, January 31, 2011 6:00 p.m. 1. Call to Order and
Page 39: AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, …s Office... · 2016. 12. 27. · AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, January 31, 2011 6:00 p.m. 1. Call to Order and

RESOLUTION R.058-012011

WHEREAS, Seven Oaks at New Durham Road posted a Performance Bond #NJC44044 posted on

November 10, 2009 of Merchants Bonding Company, in the amount of $596,242.89, to guarantee the

installation of improvements for the project known as Kommit Associates at New Durham, LLC (Seven Oaks

at New Durham Road) located in Block: 20-J and Lots: 26.01, 27.01, 28.01 & 38 and designated Application

#P5103; and

WHEREAS, a Cash Performance Bond check #1836774 was posted on November 18, 2009 by

1035 New Durham LLC in the amount of $66,249.21, on deposit in account #7760013397; and

WHEREAS, an inspection by the Division of Engineering, under the supervision of the Township

Engineer, has revealed that, based upon the improvements completed to date, a bond reduction is in order;

and

WHEREAS, it is the recommendation of the Township Engineer that the Performance Bond be

reduced by 70% from $596,242.89 to $178,872.86, or 30% of the original amount; therefore refunding the

amount of $417,370.03.

WHEREAS, it is further the recommendation of the Township Engineer that the Cash

Performance Bond check #1836774, be reduced by 70%, from $66,249.21 to $19,874.76, or 30% of the

original amount, therefore refunding the amount of $46,374.45, plus accrued interest, if applicable; and

NOW, THEREFORE, BE IT RESOLVED BY THE MUNICIPAL COUNCIL OF THE

TOWNSHIP OF EDISON, that the Performance Bond hereinabove mentioned be reduced to $178,872.86,

by virtue of a substitute bond or endorsement to the Performance Bond presently in place, until such time

as Final Acceptance is granted.

BE IT FURTHER RESOLVED, that the Director of Finance be and is hereby authorized to refund

the sum of $46,374.45, plus accrued interest, if applicable on deposit in Account #7760013397 to 1035

New Durham, LLC. having offices at 60 Walnut Avenue, Suite 400, Clark, N.J. 07066 with the sum of

$19,874.76 remaining on deposit until such time as Final Acceptance is granted.

Page 40: AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, …s Office... · 2016. 12. 27. · AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, January 31, 2011 6:00 p.m. 1. Call to Order and

RESOLUTION R.059-012011

RESOLUTION AUTHORIZING THE TOWNSHIP OF EDISON TO

ENTER INTO A COOPERATIVE PRICING AGREEMENT FOR

THE PURCHASE OF TREATED ROCK SALT FROM ATLANTIC

SALT INCORPORATED

WHEREAS, N.J.S.A. 40A:11-11 et seq., authorizes contracting units to

establish a Cooperative Pricing System and to enter into Cooperative

Pricing Agreements for its administration; and

WHEREAS, the County of Middlesex hereinafter referred to as the “Lead

Agency” has offered voluntary participation in a Cooperative Pricing

System for the purchase of goods and services; and

WHEREAS, Resolution R.729-112010 dated November 22, 2010 authorized a contract for rock

salt in the amount of $111,400.00 with International Salt Company who was the Middlesex County

Cooperative Pricing System rock salt vendor; and

WHEREAS, Middlesex County has since rebid the rock salt contract (No. PO-10-560) and the

new bid has been awarded to ATLANTIC SALT INCORPORATED, 134 Middle Street, Suite 210, Lowell,

MA 01852; and

WHEREAS, the Township of Edison, Department of Public Works

intends to enter into a contract with ATLANTIC SALT

INCORPORATED for the balance of the contract in the amount of

$95,000.00; and

WHEREAS, funds in the amount of $95,000.00 have been certified to be available in the Streets

and Roads, Materials and Supplies Account, Number 1-01-26-0290-000-030 and the balance of $95,000.00

is available contingent upon Council adoption of the 2011 temporary and/or permanent final budget.

NOW, THEREFORE, IT IS RESOLVED by the Township Council of the Township of Edison,

as follows:

1. The Mayor, or her designee, is hereby authorized to execute a contract and any other

necessary documents, in the amount of $95,000.00, with ATLANTIC SALT

INCORPORATED, 134 Middle Street, Suite 210, Lowell, MA 01852, the approved

Middlesex County Contract vendor through this resolution and properly executed contract,

which shall be subject to all the conditions applicable to the current County Contracts as set

forth above.

2. This contract is awarded pursuant to N.J.S.A. 40A:11-11 et seq.

Page 41: AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, …s Office... · 2016. 12. 27. · AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, January 31, 2011 6:00 p.m. 1. Call to Order and

RESOLUTION R.060-012011

RESOLUTION AUTHORIZING ADDITIONAL FUNDS FOR THE FUEL-

GASOLINE, DIESEL AND NO. 2 FUEL OIL CONTRACT WITH

ALLIED OIL LLC, IN AN AMOUNT NOT TO EXCEED

$250,000.00

WHEREAS, ALLIED OIL LLC, 25 Old Camplain Road, Hillsborough, NJ 08844 was awarded

Contract No. 08-12-06, FUEL-GASOLINE, DIESEL AND NO. 2 FUEL OIL on February 11, 2009

through Resolution R.060-022009 for a two year period effective April 14, 2009 in the amount of

$1,200,000.00 and that amount has been depleted; and

WHEREAS, the Purchasing Agent is in the process of rebidding this contract; and

WHEREAS, in accordance with the Local Public Contracts Law N.J.S.A. 40A:11-15, a contract

may be extended when a contracting unit has commenced rebidding prior to the time the contract expires;

and

WHEREAS, the Business Administrator recommends that this contract in the amount not to

exceed $250,000.00 be renewed on a month to month basis expiring April 14, 2011 with the price as well

as all terms and conditions to remain the same; and

WHEREAS, funds in the amount of $250,000.00 have been certified to be available in the Fuel

and Lubricants-Gasoline and Diesel Fuel Account, Number 1-01-31-0460-000-074, contingent upon

Council adoption of the 2011 temporary and/or final budget.

NOW, THEREFORE, IT IS RESOLVED by the Township Council of the Township of Edison

the Mayor, or her designee, is hereby authorized to execute a contract in the amount not to exceed

$250,000.00, and any other necessary documents, with ALLIED OIL LLC, as described herein.

Page 42: AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, …s Office... · 2016. 12. 27. · AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, January 31, 2011 6:00 p.m. 1. Call to Order and

RESOLUTION r.061-012011 WHEREAS, the Township of Edison has previously issued a Plenary Retail Consumption License to Wick Wholesalers, Inc.; and WHEREAS, this License became inactive and was held as what is commonly referred to as a “pocket license” as it is not situated at a specific premises; and WHEREAS, by law if a pocket license is not activated and/or sold for a period of time the License can only be renewed by receiving a Special Ruling from the New Jersey Division of Alcoholic Beverage Control; and WHEREAS, the Licensee has received a Special Ruling from the New Jersey Division of Alcoholic Beverage Control pursuant to N.J.S.A. 33:12.18 to permit the issuance of a new License for the license term 2008-2009 and pursuant to N.J.S.A. 33:12.39 to permit the issuance of a new License for the 2009-2010 and 2010-2011 license terms; and WHEREAS, the Licensee has also made the proper applications to the Township of Edison and submitted the appropriate fees for these renewals; and WHEREAS, no legally valid objections have been made as to why these applications should not be approved.

NOW, THEREFORE, BE IT RESOLVED, by the Municipal Council of the Township of Edison, County of Middlesex, New Jersey, acting as the local Alcohol Beverage Control Board, that the following Plenary Retail Consumption License: LICENSE NUMBER LICENSEE AND LOCATION ADDRESS 1205-33-062-001 Wick Wholesalers, Inc. n/a PO Box 29 Pocket License Woodbridge, NJ 07095 is granted Licenses for the following license terms: TERM COVERING 2008-2009 July 1, 2008 through June 30, 2009 2009-2010 July 1, 2009 through June 30, 2010 2010-2011 July 1, 2010 through June 30, 2011 all of which are effective immediately.

Page 43: AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, …s Office... · 2016. 12. 27. · AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, January 31, 2011 6:00 p.m. 1. Call to Order and

RESOLUTION: This Resolution advances the will of the Edison Township Council relative to (i) the

voluntarily rezoning of property for residential purposes; and (ii) the exclusion of residential housing in

any prospective redevelopment plan.

EDISON TOWNSHIP

RESOLUTION R.062-012011

WHEREAS, it is the will and sentiment of the Edison Township Council that any prospective

redevelopment plan submitted to the Township Council not include a residential component of any kind;

and

WHEREAS, it is also the will and sentiment of the Edison Township Council not to advance or adopt any

rezoning ordinance where the Township, or a private property owner, seeks to voluntarily rezone any

property for residential purposes.

NOW, THEREFORE BE IT RESOLVED by the Township Council of the Township of Edison,

Middlesex County, State of New Jersey that this Council will not approve any redevelopment plan which

includes any type of residential component; and

BE IT FURTHER RESOLVED, by the Township Council of the Township of Edison, Middlesex

County, State of New Jersey that this Council will not adopt any rezoning ordinance where the Township,

or a private property owner, seeks to voluntarily rezone any property for residential purposes.

Page 44: AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, …s Office... · 2016. 12. 27. · AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, January 31, 2011 6:00 p.m. 1. Call to Order and
Page 45: AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, …s Office... · 2016. 12. 27. · AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, January 31, 2011 6:00 p.m. 1. Call to Order and

Explanation: This Resolution awards a Professional Services Contract to Karl P. Kemm, Esq., and Hoagland, Longo, Moran, Dunst & Doukas, LLP, to represent the Township of Edison as Township Attorney.

RESOLUTION R.063-012011 WHEREAS, Karl P. Kemm, Esq., previously handled various legal matters on

behalf of the Township of Edison, has an excellent reputation in the area of municipal government, has practiced law for many years, has knowledge of the Township of Edison (“Township”) and has extensive legal staff and resources and a multi-disciplinary practice necessary to handle any matter in the municipal arena and any other unanticipated legal issue which may arise from time to time; and

WHEREAS, for these reasons the Mayor and the Township Council recommend Karl P. Kemm, Esq., for the position of Township Attorney; and

WHEREAS, the Local Public Contracts Law N.J.S.A.. 40A: 11-1 et seq., more specifically N.J.S.A. 40A:11-5, allows for the awarding of a contract for "Professional Services" without public advertising for bids; and

WHEREAS, prior to the execution of a contract, Karl P. Kemm, Esq., will have

completed and submitted a Business Entity Disclosure Certification which certifies that no individual with a 10% interest or larger in Hoagland, Longo, Moran, Dunst & Doukas, LLP, has made any reportable contributions to a political or candidate committee in the Township Council of the Township of Edison in the previous year, and that the contract will prohibit an individual with a 10% interest or larger in Hoagland, Longo, Moran, Dunst & Doukas, LLP, from making any reportable contributions through the term of the contract, pursuant to N.J.S.A. 19:44A-20.4, et seq; and

WHEREAS, this contract is not awarded through a “fair and open process”

pursuant to N.J.S.A. 19:44A-20.4, et seq.; and

WHEREAS, compensation for the professional services included under the Township Attorney Retainer shall be the sum of $33,000.00, payable in 12 monthly installments at the first Council Meeting of each month, and shall include:

Advise the Council. Advise the Council or its committees or any Township Officer, when thereto requested, upon all legal questions arising in the conduct of the Township's business; Prepare Ordinances. Prepare and revise all ordinances of the Code when so requested by the Council or any committee thereof; Prepare Resolutions. Prepare or draft and revise all resolutions when so requested by the Council or any committee or member thereof; Render Opinions. Render his or her opinion on any legal matter or question submitted to him or her by the Council or any of its committees or by any Township officer, in writing or orally; Attend Council Meetings. Attend Council meetings, including special meetings and conference meetings, for the purpose of giving the Council any legal advice requested by its members; Bid Openings. Attend and advise the Council or any designated officer of the Township in the opening and awarding of public bids; and

WHEREAS, compensation for the professional services outside of the scope of

the above Township Attorney Retainer including but not limited to:

Advise the Mayor and Administration or any Township Officer, when thereto requested, upon all legal questions arising in the conduct of the Township's business; and Represent the Township in all legal matters and litigation matters and before all boards and government agencies.

Page 46: AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, …s Office... · 2016. 12. 27. · AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, January 31, 2011 6:00 p.m. 1. Call to Order and

shall be at a rate of $140 per hour for all attorneys and $70 per hours for legal assistants, in an amount not to exceed two hundred fifty thousand and 00/100 ($250,000.00) dollars (inclusive of expenses); and

WHEREAS, the Township Council feels that it is in the best interest of the

Township of Edison to enter into the attached Contract for Professional Services with Karl P. Kemm, Esq. and Hoagland, Longo, Moran, Dunst & Doukas, LLP, to represent the Township as Township Attorney; and

NOW, THEREFORE, BE IT RESOLVED by the Township Council of the

Township of Edison, County of Middlesex, and State of New Jersey, as follows:

1. The Mayor and Township Clerk are hereby authorized and directed to execute the Contract for Professional Services with Karl P. Kemm, Esq. and Hoagland, Longo, Moran, Dunst & Doukas, LLP, to represent the Township as Township Attorney.

2. The Contract is awarded without competitive bidding as a "professional

service" under the provisions of the Local Public Contracts Law, more specifically N.J.S.A. 40A:11-5, because the services in question are of a specialized, technical and professional nature.

3. A certificate showing the availability of funds for the Contract authorized

hereby has been provided by the Chief Financial Officer and is made a part hereof indicating that the appropriation for the within expenditure is charged to the applicable accounts and is contingent upon the adoption of a temporary and/or permanent budget for the 2011 calendar year.

4. No payments in excess of the “not-to-exceed” Contract amount will be

approved, unless such services/expenditures are negotiated and agreed upon in advance of service delivery.

5. Any modification to the Contract shall be in writing and signed by both

parties, and upon obtaining said signatures shall immediately become a part of the contract.

6. The Mayor of Edison may, upon ten (10) days written notice, and without

cause, terminate the Contract.

7. The Contract shall, for all purposes, be deemed a New Jersey Contract and any provisions of the Contract shall be governed and interpreted according to the Laws of the State of New Jersey.

NOW, THEREFORE, BE IT FURTHER RESOLVED by the Township Council of the Township of Edison that a copy of this Resolution shall be published in the official newspaper within 10 days of its passage, as required by law, and shall be on file and available for public inspection in the office of the Edison Township Municipal Clerk, Edison Township Municipal Building, 100 Municipal Boulevard, Edison, New Jersey 08817.

Page 47: AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, …s Office... · 2016. 12. 27. · AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, January 31, 2011 6:00 p.m. 1. Call to Order and

Explanation: This Resolution awards a Professional Services Contract to Louis Rainone, Esq., and DeCotiis, FitzPatrick & Cole, LLP, to represent the Township as labor counsel.

RESOLUTION R.064-012011 WHEREAS, Louis Rainone, Esq., previously handled legal matters on behalf of

the Township of Edison; and WHEREAS, the Mayor recommends, with the approval of the Director of Law,

that Louis Rainone, Esq., for the position of Labor Counsel; and

WHEREAS, the Local Public Contracts Law N.J.S.A.. 40A: 11-1 et seq., more specifically N.J.S.A. 40A:11-5, allows for the awarding of a contract for "Professional Services" without public advertising for bids; and

WHEREAS, prior to the execution of a contract, Louis Rainone, Esq., will have

completed and submitted a Business Entity Disclosure Certification which certifies that no individual with a 10% interest or larger in DeCotiis, FitzPatrick & Cole, LLP, has made any reportable contributions to a political or candidate committee in the Township Council of the Township of Edison in the previous year, and that the contract will prohibit an individual with a 10% interest or larger in DeCotiis, FitzPatrick & Cole, LLP, from making any reportable contributions through the term of the contract, pursuant to N.J.S.A. 19:44A-20.4, et seq; and

WHEREAS, this contract is not awarded through a “fair and open process”

pursuant to N.J.S.A. 19:44A-20.4, et seq.; and

WHEREAS, compensation for the professional services shall be at a rate of $140 per hour for all attorneys and $70 per hours for legal assistants, in an amount not to exceed One Hundred Fifty Thousand ($150,000.00) dollars (inclusive of expenses); and

WHEREAS, the Township Council feels that it is in the best interest of the

Township of Edison to enter into the attached Contract for Professional Services with Louis Rainone, Esq. and DeCotiis, FitzPatrick & Cole, LLP, to represent the Township as special counsel for the limited outstanding tax appeals herein identified.

NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Edison, County of Middlesex, and State of New Jersey, as follows: 1. The Mayor and Township Clerk are hereby authorized and directed to execute

the Contract for Professional Services with Louis Rainone, Esq. and DeCotiis, FitzPatrick & Cole, LLP, to represent the Township as Labor Counsel.

2. The Contract is awarded without competitive bidding as a "professional service" under the provisions of the Local Public Contracts Law, more specifically N.J.S.A. 40A:11-5, because the services in question are of a specialized, technical and professional nature.

3. A certificate showing the availability of funds for the Contract authorized hereby has been provided by the Chief Financial Officer and is made a part hereof indicating that the appropriation for the within expenditure is charged to the applicable accounts and is contingent upon the adoption of a temporary and/or permanent budget for the 2011 calendar year.

4. No payments in excess of the “not-to-exceed” Contract amount will be approved, unless such services/expenditures are negotiated and agreed upon in advance of service delivery.

5. Any modification to the Contract shall be in writing and signed by both parties, and upon obtaining said signatures shall immediately become a part of the contract.

6. The Township of Edison may, upon ten (10) days written notice, and without cause, terminate the Contract.

Page 48: AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, …s Office... · 2016. 12. 27. · AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, January 31, 2011 6:00 p.m. 1. Call to Order and

7. The Contract shall, for all purposes, be deemed a New Jersey Contract and any provisions of the Contract shall be governed and interpreted according to the Laws of the State of New Jersey.

8. The contractor shall report directly to the Edison Township Attorney, who will be the chief contact with the Township of Edison.

9. The contractor shall notify the Edison Township Attorney when 80% of the “not-to-exceed” amount is attained. 10. All work relating to the demotions of policemen and fireman in the letters of January 8, 2010 from Mayor Ricigliano will be billed separately.

NOW, THEREFORE, BE IT FURTHER RESOLVED by the Township Council of

the Township of Edison that a copy of this Resolution shall be published in the official newspaper within 10 days of its passage, as required by law, and shall be on file and available for public inspection in the office of the Edison Township Municipal Clerk, Edison Township Municipal Building, 100 Municipal Boulevard, Edison, New Jersey 08817.

Page 49: AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, …s Office... · 2016. 12. 27. · AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, January 31, 2011 6:00 p.m. 1. Call to Order and

RESOLUTION R.065-012011

WHEREAS, Mayor Antonia Ricigliano issued an Executive Order on December

14, 2010 prohibiting Township employees from communicating with the

Councilmembers; and

WHEREAS, under the threat of disciplinary action, all Township employees

must obey this edict of silence; and

WHEREAS, this gag order prevents the Council from providing the residents of

Edison with a transparent and productive government process; and

WHEREAS, the Municipal Council wishes to implore the Mayor to rescind the

Executive Order and restore communications between the Edison Town Council and

Township employees, so that resident’s issues are not bogged down in bureaucracy; and

WHEREAS, the Municipal Council feels that when disagreement arises, dialogue

and communication need to occur to have a productive collaborative process in which

compromise and resolution can be reached; and

WHEREAS, the Municipal Council feels that these necessary tenets have been

abandoned by the Mayor’s administration, and hope that the Mayor will agree to their

request and begin a process of collaboration with the Council in the future.

NOW, THEREFORE, BE IT RESOLVED, that the Municipal Council

respectfully requests that Mayor Ricigliano rescind her Executive Order issued on

December 14, 2010 in which the Township Council is prohibited from communicating

with Township employees.

Page 50: AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, …s Office... · 2016. 12. 27. · AGENDA MUNICIPAL COUNCIL REGULAR MEETING Monday, January 31, 2011 6:00 p.m. 1. Call to Order and